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.