Loading...
HomeMy WebLinkAboutMinutes - 2018.01.23 - 37131BILL DWYER Chairperson MICHAEL SPISZ Vice Chairperson JANET JACKSON Minority Vice Chairperson January 23, 2018 Chairperson Dwyer called the meeting of the Public Services Committee to order at 11:00 a.m. in Committee Room A, Commissioners’ Wing, County Service Center, Pontiac, Michigan. COMMITTEE MEMBERS PRESENT : Bill Dwyer, Michael Spisz, Janet Jackson, Tom J. Berman, Doug Tietz, Gary McGillivray COMMITTEE MEMBERS ABSENT WITH NOTICE: None OTHERS PRESENT : SHERIFF’S OFFICE Mike McCabe, Undersheriff Dale Cunningham, Fiscal Officer BOARD OF COMMISSIONERS Chris Ward, Administrative Director Michael Andrews, Senior Analyst Pamela Worthington, Committee Coordinator Anthony Bowen, Intern PLEDGE OF ALLEGIANCE Chairperson Dwyer led the Pledge of Allegiance. APPROVAL OF THE PREVIOUS MINUTES Spisz moved approval of the minutes of January 9, 2018 , as printed. Supported by Jackson. Motion carried on a voice vote. APPROVAL OF AGENDA Chairperson Dwyer indicated that Item #21 would be taken off the Consent Agenda and put on the Regular Agenda because it needs an amendment to the contract. Spisz moved approval of the Agenda, as amended. Supported by Tietz. Motion carried on a voice vote. OAKLAND COUNTY BOARD OF COMMISSIONERS 1200 N. TELEGRAPH ROAD, PONTIAC, MI 48341-0470 Telephone (248) 858-0100 FAX (248) 858 -1572 PUBLIC SERVICES COMMITTEE Tom J. Berman Doug Tietz Gary McGillivray PUBLIC SERVICES COMMITTEE Page 2 January 23, 2018 PUBLIC COMMENT None. CONSENT AGENDA 1. SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021 The Sheriff’s Office is authorized to enter into contractual agreements with various communities and organizations for the purpose or providing dispatch services. The dispatch costs have been estimated for the period of April 1, 2018 through March 31, 2021, as detailed in the resolution. The proposed rates will generate enough revenue to add four General Fund/General Purpose (GF/GP) full-time eligible Dispatch Specialist position in the Sheriff’s Office Emergency Communications Operations Unit. 2. SHERIFF’S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE TOWNSHIP OF ADDISON, APRIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 -2021 Fire Dispatch Service Agreement with the Township of Addison for the period of April 1, 2018 through March 31, 2021. 3. SHERIFF’S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF BRANDON, APRIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 - 2021 Fire Dispatch Service Agreement with the Charter Township of Brandon for the period April 1, 2018 through March 31, 2021. 4. SHERIFF’S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF COMMERCE, APRIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 – 2021 Fire Dispatch Service Agreement with the Charter Township of Commerce f or the period of April 1, 2018 through March 31, 2021. 5. SHERIFF’S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE FRANKLIN/BINGHAM FIRE DEPARTMENT, APRIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 – 2021 Fire Dispatch Service Agreement with the Franklin/Bingham Fire Department fo r the period of April 1, 2018 through March 31, 2021. 6. SHERIFF’S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE TOWNSHIP OF GROVELAND, APRIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 – 2021 Fire Dispatch Service Agreement with the Township of Groveland for the period of April 1, 2018 through March 31, 2021. 7. SHERIFF’S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF HIGHLAND, APRIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 – 201 Fire Dispatch Service Agreement with the Charter Township of Highland for the period of April 1, 2018 through March 31, 2021. PUBLIC SERVICES COMMITTEE Page 3 January 23, 2018 8. SHERIFF’S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF INDEPENDENCE, APRIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 – 2021 Fire Dispatch Service Agreement with the Charter Township of Independence for the period of April 1, 2018 through March 31, 2021. 9. SHERIFF’S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF LYON, APRIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 – 2021 Fire Dispatch Service Agreement with the Charter Township of Lyon for the period of April 1, 2018 – March 31, 2021. 10. SHERIFF’S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF MILFORD, APRIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 – 2021 Fire Dispatch Service Agreement with the Charter Township of Milford for the period of April 1, 2018 – March 31, 2021. 11. SHERIFF’S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE NORTH OAKLAND COUNTY FIRE AUTHORITY, APRIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 – 2021 Fire Dispatch Service Agreement with the North Oakland County Fire Authority for the period of April 1, 2018 – March 31, 2021. 12. SHERIFF’S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF OAKLAND, APRIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 – 2021 Fire Dispatch Service Agreement with the Charter Township of Oakland for the period of April 1, 2018 – March 31, 2021. 13. SHERIFF’S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF ORION, APRIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 – 2021 Fire Dispatch Service Agreement with the Charte r Township of Orion for the period of April 1, 2018 through March 31, 2021. 14. SHERIFF’S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF OXFORD, APRIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 – 2021 Fire Dispatch Service Agreement with the Charter Township of Oxford for the period of April 1, 2018 through March 31, 2021. 15. SHERIFFS OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CITY OF ROCHESTER HILLS, APRIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 – 2021 Fire Dispatch Service Agreement with the City of Rochester Hills for the period of April 1, 2018 through March 31, 2021. PUBLIC SERVICES COMMITTEE Page 4 January 23, 2018 16. SHERIFF’S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF SPRINGFIELD, APRIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 – 2021 Fire Dispatch Service Agreement with the Charter Township of Springfield for the period of April 1, 2018 through March 31, 2021. 17. SHERIFF’S OFFICE – EMERGENCY MEDICAL DISPATCH SERVICE AGRE EMENT WITH THE CITY OF PONTIAC, APRIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 – 2021 Emergency Medical Dispatch Service Agreement with the City of Pontiac for the period of April 1, 2018 through March 31, 2021. 18. SHERIFF’S OFFICE – POLICE DISPATCH SERVICE AGREEMENT WITH THE CITY OF LAKE ANGELUS, APRIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 – 2021 Police Dispatch Service Agreement with the City of Lake Angelus for the period of April 1, 2018 through March 31, 2021. 19. SHERIFF’S OFFICE – POLICE DISPATCH SERVICE AGREEMENT WITH THE VILLAGE OF LAKE ORION, APRIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 – 2021 Police Dispatch Service Agreement with the Village of Lake Orion for the period of April 1, 2018 throug h March 31, 2021. 20. SHERIFFS OFFICE – POLICE DISPATCH SERVICE AGREEMENT WITH THE VILLAGE OF MILFORD, APRIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 – 2021 Police Dispatch Service Agreement with the Village of Milford for the period of April 1, 2018 through March 31, 2021. 22. SHERIFF’S OFFICE – POLICE DISPATCH SERVICE AGREEMENT WITH THE VILLAGE OF OXFORD, APRIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 – 2021 Police Dispatch Service Agreement with the Village of Oxford for the period of April 1, 2018 through March 31, 2021. 23. SHERIFF’S OFFICE – POLICE DISPATCH SERVICE AGREEMENT WITH THE VILLAGE OF WOLVERINE LAKE, APRIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 -2021 Police Dispatch Service Agreemen t with the Village of Wolverine Lake for the period of April 1, 2018 through March 31, 2021 . 24. SHERIFF’S OFFICE – POLICE AND FIRE DISPATCH SERVICE AGREEMENT WITH THE CITY OF AUBURN HILLS, APRIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 – 2021 Police and Fire Dispatch Service Agreement with the City of Auburn Hills for the period of April 1, 2018 – March 31, 2021. PUBLIC SERVICES COMMITTEE Page 5 January 23, 2018 25. SHERIFF’S OFFICE – POLICE AND FIRE DISPATCH SERVICE AGREEMENT WITH THE VILLAGE OF HOLLY, APRIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 – 2021 Police and Fire Dispatch Service Agreement with the Village of Holly for the period of April 1, 2018 through March 31, 2021. 26. SHERIFF’S OFFICE – POLICE AND FIRE DISPATCH SERVICE AGREEMENT WITH THE CITY OF WALLED LAKE, AP RIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 – 2021 Police and Fire Dispatch Service Agreement with the City of Walled Lake for the period of April 1, 2018 through March 31, 2021. 27. SHERIFF’S OFFICE – POLICE AND FIRE DISPATCH SERVICE AGREE MENT WITH THE CITY OF WIXOM, APRIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 – 2021 Police and Fire Dispatch Agreement with the City of Wixom for the period of April 1, 2018 through March 31, 2021. Spisz moved approval of the attached suggested resolutions on the Consent Agenda. Supported by McGillivray. Motion carried unanimously on a roll call vote. REGULAR AGENDA 21. SHERIFF’S OFFICE – POLICE DISPATCH SERVICE AGREEMENT WITH THE OAKLAND COMMUNITY COLLEGE, APRIL 1, 2018 – MARCH 31, 2021 The resolution approves the 2018 – 2021 Police Dispatch Service Agreement with the Oakland Community College for the period of April 1, 2018 through March 31, 2021. There was an error in the contract, under Section 12. A revised contract was provided at today’s meeting to reflect the corrected monthly amount of $13,399.00 for the period of April 1, 2019 through March 31, 2020. Jackson moved approval of the attached suggested resolution with corrected contract. Supported by Berman. Motion carried unanimously on a roll call vote. COMMUNICATIONS A. Animal Shelter and Pet Adoption Center In take/Disposition Report for November 2017 & Monthly Analysis Report B. December 7, 2017 Letter to Representative Runestad from Chairperson Gingell regarding the Senate Bills 584-586 Spisz moved to receive and file the Communications. Supported by Jackson. Motion carried on a voice vote. PUBLIC SERVICES COMMITTEE Page 6 January 23, 2018 OTHER BUSINESS/ADJOURNMENT Undersheriff McCabe gave the Commissioners an update on Deputy Hack, who was recently injured in an incident involving a vehicle. There being no further business to come before the Committee, the meeting was adjourned at 11:12 a.m. _____________________________________ ___________________________________ Pamela L. Worthington Chris Ward Committee Coordinato r Administrative Director NOTE: The foregoing minutes are subject to Committee approval.