HomeMy WebLinkAboutMinutes - 2018.02.15 - 37138
February 15, 2018
Chairperson Middleton called the meeting of the Finance Committee to order at 9:30 a.m. in
Committee Room A of the Commissioners' Auditorium Wing, County Service Center in Pontiac,
Michigan.
COMMITTEE MEMBERS PRESENT
Thomas Middleton, Helaine Zack, Christine Long, Shelley Goodman Taub, Wade Fleming,
Hugh Crawford, David Bowman
COMMITTEE MEMBERS ABSENT WITH NOTICE
Eileen Kowall and David Woodward
OTHERS PRESENT
ANIMAL CONTROL Joanie Toole, Chief
CENTRAL SERVICES Cheryl Bush, Manager, Aviation and Transport
CORPORATION COUNSEL Joellen Shortley, Deputy Corporation Counsel
Mary Ann Jerge, Assistant Corporation Counsel
COUNTY EXECUTIVE Bob Daddow, Deputy County Executive
COMPLIANCE OFFICE Pam Weipert, Compliance Officer
PURCHASING Scott Guzzy, Purchasing Admin.
Andy Krumwiede, Buyer II
ECONOMIC DEV./COMM. AFFAIRS Dan Hunter, Deputy Director
EQUALIZATION Dave Hieber, Manager
Mary E. Ritchie, Appraiser III
Stacy Etzkorn, Technical Assistant
HEALTH AND HUMAN SERVICES Kathy Forzley, Director
INFORMATION TECHNOLOGY Mike Timm, Director
Janette McKenna, Manager
MANAGEMENT AND BUDGET Laurie Van Pelt, Director
FISCAL SERVICES Lynn Sonkiss, Fiscal Services Officer
Gaia Piir, Chief
Ebru Adoglu-Jones, Supervisor II
Brenda Reyes-Mezza, Accountant II
Holly Conforti, Chief
Kim Elgrably, Financial Analyst Coordinator
Terri Brockmiller, Financial Analyst
Monica Tinsley, Financial Analyst
Stacey Smith, Financial Analyst
SHERIFF’S OFFICE Mike McCabe, Undersheriff
Dale Cunningham, Fiscal Officer
TREASURER’S OFFICE Ross Gavin, Deputy Treasurer
HAVEN Emily Matuszczak, Senior Director of Programs
OAKLAND COUNTY BOARD OF COMMISSIONERS
1200 N. TELEGRAPH ROAD, PONTIAC, MI 48341-0475
Telephone (248) 858-0100 FAX (248) 858-1572
FINANCE COMMITTEE Christine Long
Shelley Goodman Taub
Wade Fleming
Hugh D. Crawford
David Woodward
David Bowman
TOM MIDDLETON
Chairperson
EILEEN KOWALL
Vice Chairperson
HELAINE ZACK
Minority Vice Chairperson
FINANCE COMMITTEE MINUTES Page 2
February 15, 2018
MCKENNA John Jackson, Planning Consultant
SOUTHFIELD DDA Al Aceves, Executive Director
CITY OF SOUTHFIELD Fred Zorn, City Administrator
BOARD OF COMMISSIONERS Nancy Quarles, Commissioner, District #17
Chris Ward, Administrative Director
Michael Andrews, Senior Analyst
Connie Srogi, Analyst
Anthony Bowen, College Intern
Pamela Worthington, Committee Coordinator
PLEDGE OF ALLEGIANCE
Chairperson Middleton led the Pledge of Allegiance.
APPROVAL OF THE MINUTES FROM PREVIOUS MEETING
Fleming moved approval of the minutes of January 25, 2018, and February 1, 2018, as presented.
Supported by Zack.
Motion carried on a voice vote.
PRESENTATION OF THE AGENDA
Chairperson Middleton indicated that a notice of public hearing from the City of Southfield will be added
to the agenda as Communication G, a report from the TIF Committee will be added as Item #37, but
taken up after Item #28. In addition, a memo from the County Executive L. Brooks Patterson will be
added under Other Business. There were no objections.
FY 2017/FY 2018/FY 2019 CONTINGENCY REPORT
There are no items on today’s agenda that impact the FY 2018 General Contingency balance of $53,073.
The FY 2018 Capital Outlay balance will be decreased by $74,577 with the approved memo for the
replacement of A/V Control at the Board of Commissioners ($5,042) and the approved memo for the
oven replacement at the Sheriff’s Office ($69,535), leaving a balance of $532,612. The FY 2018 General
Fund Equity balance will be decreased by $89,606 with the adoption of items #1, #33, #34 and #35 on
today’s agenda.
Taub moved to receive and file the Contingency Report. Supported by Fleming.
Motion carried on a voice vote.
PUBLIC COMMENT
County Treasurer Andy Meisner congratulated Joellen Shortley, Dave Hieber, Dan Hunter, the TIF
Review Committee and the Southfield DDA for their collaboration regarding the redevelopment of the
Northland Center area in the City of Southfield.
COMMUNICATIONS
A. County Executive Compliance Office/Purchasing – Contract Exception Report for the February 15,
2018 Finance Committee Meeting
FINANCE COMMITTEE MINUTES Page 3
February 15, 2018
B. Parks and Recreation Commission – Arts and Humanities Touring Grants
C. Sheriff’s Office – 2018 Marine Safety Program Grant Application
D. Public Services Department – Animal Control and Pet Adoption Center – 2018 Animal Safety
Equipment Grant Application
E. Information Technology 2017/2018 Master Plan Quarterly Status Executive Summary
F. Area Agency on Aging 1-B Probation Status Update
G. Notice of Public Hearing: City of Novi – February 26, 2018 at 7:30 p.m. RE: Approval of Brownfield
Redevelopment Plan and Tax Increment Financing Plan on behalf of the Abbas Oil Investment LLC
for 30915 Southfield Road Gas Station Redevelopment Plan and Tax Increment Financing Plan
Fleming moved to receive and file the items on Communications. Supported by Zack.
Motion carried on a voice vote.
REGULAR AGENDA
27. MR #18021 – 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 positions in the Sheriff’s Office Emergency Communications Operations Unit.
Bowman moved approval of the attached suggested Fiscal Note. Supported by Taub.
Taub moved to report with the recommendation that the resolution be amended, as follows:
1. Amend the NOW THEREFORE BE IT RESOLVED paragraph, as follows:
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
establishes the following per call fire and police dispatch service rates for the period April 1, 2018,
through December 31, 2020 March 31, 2021.
2. Amend middle and last sections of Schedule A, as follows:
Charge per contract for Dispatch Services (2017 rate) $ 6,223
Total revenue from Patrol contracts for 2017 $ 18,669
Charge per contract for Dispatch Services (2018 rate) $ 6,410
Total revenue from Patrol contracts for 2018 $ 51,280
Revenue from Dispatch contract renewals $254,393 $231,156
Total Revenue Increase $324,342 $301,105
Cost for one (]) additional Dispatch Specialist:
Salary@ 1 year step $ 41,093
Fringes @38.29% 15,735
Fringes Direct Charge 15,881
Sub-total $ 72,709
Operating costs 1,000
Total $ 73,709
FINANCE COMMITTEE MINUTES Page 4
February 15, 2018
Add 1 Dispatch Specialist $ 73,709
Cost to add 4 Dispatch Specialists Balance $294,836
Balance $ 29,506 $6,269
Supported by Zack.
Motion to amend carried unanimously on a roll call vote with Kowall and Woodward absent.
Motion to approve Fiscal Note carried unanimously on a roll call vote with Kowall and Woodward
absent.
28. MR #18037 – SHERIFF’S OFFICE – EMERGENCY MEDICAL DISPATCH SERVICE AGREEMENT
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.
Bowman moved approval of the attached suggested Fiscal Note. Supported by Taub.
Taub moved to report with a recommendation that Page 3, Section 10 of the contract be amended,
as follows:
In consideration of the COUNTY'S promises and efforts under this Agreement, the CITY shall
pay the COUNTY $27,052.29 $16,620.50 per month for services for the months of April 1,
2018 to March 31, 2019. The CITY shall pay the rate of $27,860.75 $17,119.12 per month
for services for the months of April 1, 2019 to March 31, 2020. The CITY shall pay the rate
of $28,695.86 $17,632.69 per month for services for the months of April 1, 2020 to March
31, 2021.
Supported by Zack.
Motion to amend carried unanimously on a roll call vote with Kowall and Woodward absent.
Motion to approve Fiscal Note carried unanimously on a roll call vote with Kowall and Woodward
absent.
CONSENT AGENDA
1. MR #18049 – BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM
FISCAL YEAR 2018 APPROPRIATION – CHARTER TOWNSHIP OF SPRINGFIELD – SHOULDER
PAVING ON ANDERSONVILLE ROAD FROM NORTHWEST COURT TO THE EAST TOWNSHIP
LINE – PROJECT NO. 54131
The resolution, which was introduced by Commissioner Bob Hoffman, authorizes the release of $37,000
(Oakland County’s 1/3 share) in Tri-Party Road Improvement Program funds from the Oakland County
Designated Fund Balance for a project submitted by the Charter Township of Springfield that consists of
shoulder paving on Andersonville Road from Northwest Court to the east township line. The agreement
is included, and a budget amendment of $37,000 is recommended. Any additional project costs less
than 15% of the original agreement will be honored under this agreement. Project costs exceeding 15%
FINANCE COMMITTEE MINUTES Page 5
February 15, 2018
will require an additional resolution and approval. Construction on this project is expected to begin this
summer 2018.
2. MR #18022 – 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. MR #18023 - 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. MR #18024 - 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 for the period of April 1, 2018 through March 31, 2021.
5. MR #18025 - 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 for the period of April 1, 2018 through March 31, 2021.
6. MR #18026 - 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. MR #18027 - 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.
8. MR #18028 - 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. MR #18029 - 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.
FINANCE COMMITTEE MINUTES Page 6
February 15, 2018
10. MR #18030 - 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. MR #18031 - 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. MR #18032 - 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. MR #18033 - 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 Charter Township of
Orion for the period of April 1, 2018 through March 31, 2021.
14. MR #18034 - 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. MR #18035 - 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.
16. MR #18036 - 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. MR #18038 - 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.
FINANCE COMMITTEE MINUTES Page 7
February 15, 2018
18. MR #18039 - 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 through March 31, 2021.
19. MR #18040 - 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.
20. MR #18041 – 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.
21. MR #18042 - 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.
22. MR #18043 - 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 Agreement with the Village of Wolverine
Lake for the period of April 1, 2018 through March 31, 2021.
23. MR #18044 - 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.
24. MR #18045 - 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.
25. MR #18046 - SHERIFF’S OFFICE – POLICE AND FIRE DISPATCH SERVICE AGREEMENT WITH
THE CITY OF WALLED LAKE, APRIL 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.
FINANCE COMMITTEE MINUTES Page 8
February 15, 2018
26. MR #18047 - SHERIFF’S OFFICE – POLICE AND FIRE DISPATCH SERVICE AGREEMENT 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.
Long moved approval of the attached suggested Fiscal Notes on the Consent Agenda. Supported
by Taub.
Motion carried unanimously on a roll call vote with Kowall and Woodward absent.
37. BOARD OF COMMISSIONERS – PARTICIPATION IN THE CITY OF SOUTHFIELD DOWNTOWN
DEVELOPMENT AUTHORITY
This request is to allow the City of Southfield DDA to restate its Development and Tax Increment
Financing Plan to support the redevelopment of the former Northland Mall site, which is approximately
125 acres. The restated plan would be extended to 2039, with a 100% capture, which is estimated at
$59,295,077 (Estimated County capture is $9,039,834). The City of Southfield is committed to investing
approximately $20 million for environmental abatement and demolition of approximately 1.4 million
square feet.
The resolution reflects that the County will contribute 100% of the total amount of County ad valorem tax
revenue available for capture and waives the limitations percentage established in the TIF plan in an
amount not to exceed $9,039,834 for 20 years or through tax year 2038, whichever occurs first. The
resolution further reflects that the draft contract is approved, and due to timing constraints, Corporation
Counsel is authorized to negotiate a suitable contract with the City of Southfield and the Southfield DDA
for the County’s participation in the DDA as specified in the resolution. The Chairperson of the Board of
Commissioners will be authorized to execute the final version of the contract.
Zack moved approval of the attached suggested Resolution. Supported by Fleming.
Motion carried unanimously on a roll call vote with Kowall and Woodward absent.
29. CENTRAL SERVICES AVIATION DIVISION – AIRPORT LAND LEASE: HANGAR EXCHANGE,
LLC
The Aviation Division is seeking approval of a land lease between the County of Oakland and Hangar
Exchange, LLC. A previous lease was approved via MR #17295 with Mr. Hangar, LLC, but it was not
executed due to a change in the company’s corporate structure and term. Mr. Hangar, LLC reorganized
as Hangar Exchange, LLC. The term of the lease will run from March 1, 2018 to February 29, 2048, with
the annual rent fixed for the first two years at $63,153.48. Pursuant to t he agreement, the County has
the right to change the rental payments every two years.
Long moved approval of the attached suggested Fiscal Note. Supported by Crawford.
Motion carried unanimously on a roll call vote with Kowall and Woodward absent.
FINANCE COMMITTEE MINUTES Page 9
February 15, 2018
30. FACILITIES MANAGEMENT/FACILITIES MAINTENANCE & OPERATIONS – JAIL COOLING
TOWER REPLACEMENT PROJECT
Facilities Management is seeking approval of the Jail Cooling Tower Replacement Project. The project
consists of the replacement of a 31-year old cooling tower. Johnson Controls, Inc. was the lowest
responsible bidder for this project. The estimated cost of the project is $301,558, including $274,144
for Johnson Controls, Inc. and a contingency of $27,414.
Fleming moved approval of the attached suggested Resolution. Supported by Zack.
Motion carried unanimously on a roll call vote with Kowall and Woodward absent.
31. ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS – RESOLUTION APPROVING THE
PROVISIONS OF A SECOND BROWNFIELD PLAN AMENDMENT FOR THE IRON RIDGE
PROJECT – CITY OF FERNDALE AND PLEASANT RIDGE
The Department of Economic Development and Community Affairs is seeking authorization of a second
amendment to the Brownfield Plan for the Iron Ridge site in the Cities of Ferndale and Pleasant Ridge.
The second amendment will provide for the inclusion of combined parcels located in the City of Ferndale
to the Brownfield Plan. The main focus of this Brownfield Plan is the 70,000-square foot vacant industrial
building that anchors the Iron Ridge campus. This building will be redeveloped into office, market space
and a beer garden and brewery. It’s a mixed-use development. The Project has an estimated overall
Capital Investment of $25 - $32 million, with the creation of 200 – 250 new jobs.
Zack moved approval of the attached suggested Fiscal Note. Supported by Taub.
Motion carried unanimously on a roll call vote with Kowall and Woodward absent.
32. DEPARTMENT OF INFORMATION TECHNOLOGY – FIRST QUARTER 2018 DEVELOPMENT
APPROPRIATION TRANSFER
The Department of Information Technology is seeking approval of the First Quarter appropriation
transfer per the schedule provided. The First Quarter 2018 development charges are determined to be
$1,048,006.99 for the General Fund/General Purpose County departments. This is for work that has
already been completed. Direct charges to Special Revenue and Proprietary Fund departments are
$432,442.69 and non-County agencies are $3,449.75 for the first quarter of 2018. FY 2018
departmental budgets are to be amended as specified on the schedule.
Fleming moved approval of the attached suggested Resolution. Supported by Long.
Motion carried unanimously on a roll call vote with Kowall and Woodward absent.
33. BOARD OF COMMISSIONERS TRI-PARTY PROGRAM – ADDITIONAL APPROPRIATION #2
FOR CHARTER TOWNSHIP OF OXFORD – PROJECT NO. 53331
The resolution approves an additional appropriation of $36,606 for Project No. 53331, for the Charter
Township of Oxford, which will bring the total County share of Tri-Party Road Improvement Funds to
$129,652 for this project, which involves the resurfacing of Pontiac Street, from Drahner Road to the
Oxford Village limit. The funds are available in the Tri-Party Fund.
FINANCE COMMITTEE MINUTES Page 10
February 15, 2018
Long moved approval of the attached suggested Resolution. Supported by Taub.
Motion carried unanimously on a roll call vote with Kowall and Woodward absent.
34. MR #18048 - BOARD OF COMMISSIONERS – SPONSORSHIP OF THE 2018 INTERNATIONAL
BOCCE TOURNAMENT AT THE PALAZZO DI BOCCE
The Resolution was introduced by Commissioners Mike Gingell and Dave Woodward to authorize a
one-time expenditure of $12,000 to sponsor the 2018 International Bocce Tournament at the Palazzo di
Bocce. In return for the sponsorship, the County will receive advertising at this event through banners,
their in-house website, social media, and they will be incorporating Oakland County in their press
release and media campaign.
Taub moved approval of the attached suggested Fiscal Note. Supported by Fleming.
Motion carried unanimously on a roll call vote with Kowall and Woodward absent.
35. MR #18050 - BOARD OF COMMISSIONERS – FUNDING SUPPORT FOR HAVEN’S
CONFERENCE FOR DOMESTIC ABUSE PROFESSIONALS
The Resolution was introduced by Commissioners Zack, Berman, Dwyer, Fleming, Taub, Crawford,
Quarles, Hoffman, Jackson, Weipert, Gershenson and Spisz. The resolution authorizes a one-time
expenditure of $4,000 for the sponsorship of Haven’s Strangulation Conference, which will provide
specialized training to domestic abuse professionals to address the signs and symptoms of
strangulation and the documentation of cases. Haven has a specialized piece of equipment that will
show the signs of abuse when there are no visible signs.
Zack moved approval of the attached suggested Fiscal Note. Supported by Taub.
Bowman moved to report with the recommendation that the NOW THEREFORE BE IT
RESOLVED paragraph be amended, as follows:
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
hereby authorizes a one-time expenditure of $4,000 to be in accordance with the Rules of the
Board of Commissioners relating to Sponsorship of Events and Activities or Adjunct Committees
for sponsorship of HAVEN's Strangulation Prevention Conference providing specialized
training to domestic abuse professionals addressing the signs and symptoms of strangulation,
documentation of cases, and the utilization of equipment that records the physical effects of
strangulation to victims.
Supported by Taub.
Motion to report to amend carried unanimously on a roll call vote with Kowall and Woodward
absent.
Motion to approve Fiscal Note carried unanimously on a roll call vote with Kowall and
Woodward absent.
FINANCE COMMITTEE MINUTES Page 11
February 15, 2018
36. a. GREAT LAKES WATER AUTHORITY CLASS ACTION SETTLEMENTS – MEMO DATED
FEBRUARY 5, 2018
This memo that was addressed to the Oakland County Community Representative of GLWA from Bob
Daddow provided information about settlements of class action lawsuits, which could impact upcoming
GLWA water and sewer rates and charges under consideration by the GLWA Board of Directors. GLWA
and DWSD settled a lawsuit for $29.5 million without authority. Additional details surrounding this issue
were provided in the memo.
Long moved to receive and file the memo dated February 5, 2018, regarding Class Action
Settlements by Great Lakes Water Authority. Supported by Fleming.
Motion carried on a voice vote.
b. GREAT LAKES WATER AUTHORITY CURRENT AND LEGACY BUSINESS ISSUES FACING
GLWA – MEMO DATED JANUARY 8, 2018 (COMMUNICATION ITEM FROM JANUARY 25TH
FINANCE COMMITTEE MEETING)
This document (memo to GLWA and the GLWA Board from Bob Daddow) was provided as a
Communication Item on the January 25, 2018, Finance Committee meeting; however, Mr. Daddow had
requested to bring this back to the Finance Committee to provide some clarification regarding the issues
facing the Great Lakes Water Authority (GLWA). Mr. Daddow provided an additional document at today’s
meeting, titled “Update on Current and Legacy Business Issues – Dated January 7, 2018.” This
document provided updated information in certain sections of the memo that was submitted to the
Finance Committee on January 25, 2018. Following are some issues of concern:
• Lease Payment of $25.0 Million – It was revealed in audited financial statements that GLWA
had made a lease payment of $25 million for the period of July 1, 2015 to December 31, 2015;
however, the Lease and Shared Services Agreements were not effective until January 1, 2016.
This reflected an overpayment of $25 million in the Detroit Water and Sewer Department
(DWSD) and GLWA audited financial statements.
• Accounts Receivable Run-off – It has been discovered that the DWSD owes the GLWA $103
million, and much of it is related to the delinquencies from customers. The result of this is an
estimated loss of potential investment income of $800,000 to about $3.5 million.
• Transfer of Water Mains – DWSD-R billed GLWA for the production and transmission of water
from a GLWA-leased water plant to the sewer plant, and GLWA is due a credit or refund on the
amounts paid.
Long moved to receive and file the January 8, 2018 memo from Bob Daddow and the Update on
Current and Legacy Business Issues – Dated January 7, 2018. Supported by Fleming.
Motion carried on a voice vote.
OTHER BUSINESS/ADJOURNMENT
A communication from L. Brooks Patterson was provided to inform the Commissioners about Governor
Snyder’s Executive Recommendation on Michigan Indigent Defense Grants, which includes a significant
increase in taxes on constituents for the funding of indigent defense costs. Public Act 93 of 2013 created
the Michigan Indigent Defense Commission (MIDC) and authorized it t o improve criminal indigent
defense services through a framework of minimum standards. The statute mandates that additional costs
required to implement these minimum standards be paid by the state. The Governor’s budget includes
FINANCE COMMITTEE MINUTES Page 12
February 15, 2018
two legislative amendments to the MIDC Act, one that imposes a new tax in the form of a $7.25 per capita
and the other denies local funding units the ability to seek reimbursement of the costs of representation
from defendants, which they are statutorily authorized to do under MCL 7691k(1)(b)(iv). Currently,
Oakland County is required to spend funds on the implementation and enforcement of the MIDCs
minimum standards for indigent defense at the level of its “local share” calculated at $1.85 million. Since
the Governor’s amendment changes the definition of “local share” to a per capita rate, and with an
approximate 1,240,000 population in Oakland County, the amount required by Oakland County would be
about $9 million. In addition, the State would retain 90% of the revenue collected by local funding units,
which would cause Oakland County to lose about $800,000 in revenue per year. County officials have
notified state legislators of their objections to the Governor’s recommendations on MIDC grants.
There being no other business to come before the Committee, the meeting was adjourned at 11:10 a.m.
______________________________________ _____________________________
Pamela L. Worthington, Committee Coordinator Chris Ward, Administrative Director
NOTE: The foregoing minutes are subject to Committee approval.