Loading...
HomeMy WebLinkAboutMinutes - 2018.11.29 - 37227 November 29, 2018 Chairperson Middleton called the meeting of the Finance Committee to order at 9:44 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 Woodward, Nancy Quarles COMMITTEE MEMBERS ABSENT WITH NOTICE Eileen Kowall OTHERS PRESENT ANIMAL CONTROL Bob Gatt, Manager CIRCUIT COURT Dave Bilson, Deputy Court Administrator John Cooperrider, Court Business Manager Jacqueline Howes-Evanson, Supervisor, Drug Treatment Court Suzanne Hollyer, Director, Friend of the Court CLERK/REGISTER OF DEEDS Lisa Brown, Clerk/Register of Deeds COMMUNITY AND HOME IMPROVEMENT Karry Rieth, Manager Kathy Williams, Supervisor, Housing Counseling Carla Spradlin, Grant Compliance & PC COMPLIANCE OFFICE Pam Weipert, Compliance Officer Scott Guzzy, Purchasing Administration COUNTY EXECUTIVE Gerald Poisson, Deputy County Executive EQUALIZATION Dave Hieber, Equalization Officer Sara Cote, Senior Equalization Clerk Shannon Moore, Tax Standard Specialist FACILITIES MANAGEMENT Art Holdsworth, Director Ed Joss, Manager, Facilities Planning and Engineering HEALTH AND HUMAN SERVICES Kathy Forzley, Director Leigh-Anne Stafford, Health Officer Jody Overall, Manager, Children’s Village HUMAN RESOURCES Heather Mason, Supervisor INFORMATION TECHNOLOGY Tammi Shepherd, Manager MANAGEMENT AND BUDGET Laurie Van Pelt, Director FISCAL SERVICES Lynn Sonkiss, Fiscal Services Officer Holly Conforti, Chief Laura Huyghe, Supervisor I Ebru Adoglu-Jones, Supervisor II Cathy Bemman, Accountant II Leo Lease, Senior Financial Analyst Terri Brockmiller, Senior Financial Analyst Monica Tinsley, Senior Financial Analyst Antonio Pisacreta, Senior Financial Analyst Kevin Syoen, Senior Financial Analyst Ed Mullen, Senior Financial Analyst 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 Nancy Quarles TOM MIDDLETON Chairperson EILEEN KOWALL Vice Chairperson HELAINE ZACK Minority Vice Chairperson FINANCE COMMITTEE MINUTES Page 2 November 29, 2018 OTHERS PRESENT, cont’d. FISCAL SERVICES, cont’d. Kim Elgrably, Financial Analyst Coordinator PARKS AND RECREATION COMMISSION Dan Stencil, Executive Officer PUBLIC SERVICES Mark Newman, Director SHERIFF’S OFFICE Mike McCabe, Undersheriff Melissa McClellan, Executive Lieutenant Gaia Piir, Fiscal Officer Matt Costello, Program Services Supervisor WATER RESOURCES COMMISSIONER Tim Prince, Chief Manager Nancy Basch, Information Systems Manager Amy Ploof, Engineer Kelsey Cooke, Legal Counsel CLARK HILL, PLC John R. Axe, Bond Counsel OAKLAND URBAN GROWERS Mike Skinner, Partner Bruce Ellwanger, Partner UNITED WAY Sara Gold, Director Bryan Van Dorn, Manager BOARD OF COMMISSIONERS Chris Ward, Administrative Director Michael Andrews, Senior Analyst Connie Srogi, Analyst Pamela Worthington, Committee Coordinator PLEDGE OF ALLEGIANCE Chairperson Middleton led the Pledge of Allegiance. APPROVAL OF THE MINUTES FROM PREVIOUS MEETING Crawford moved approval of the minutes of October 18, 2018, and November 1, 2018, as presented. Supported by Fleming. Motion carried on a voice vote. PRESENTATION OF THE AGENDA Chairperson Middleton indicated that the following item will be added as Item #54, “Clerk/Register of Deeds – ACS Enterprise Solutions, LLC Contract Extension.” In addition, Item #50, “Board of Commissioners – Oakland County School Breakfast Program” and Item #54 will be moved up on the agenda as the 1 st and 2nd Items on the Regular Agenda. Taub moved approval of the agenda, as amended. Supported by Zack. Motion carried on a voice vote. PUBLIC COMMENT Commissioner Taub attended the MiCareerQuest Southeast event and r eported that there were over 200 volunteers, and 10,000 students participated from different areas of Michigan for hands-on learning in four (4) different sectors (health sciences, construction, information t echnology and manufacturing). Commissioner Taub commended Jennifer Llewellyn and her team for its success. Ms. Sonkiss introduced Kevin Syoen and Ed Mullen as new Senior Financial Analysts in Fiscal Services. FINANCE COMMITTEE MINUTES Page 3 November 29, 2018 FY 2019/FY 2020/FY 2021 CONTINGENCY REPORT The FY 2018 Overtime Reserve balance will be decreased by $256,000 for Overtime Reserve with the adoption of Item #48 for the FY 2018 Year End Budget Amendments. The FY 2019 Contingency Balance will be decreased by $54,065 with the adoption of Item #21 on today’s agenda. The FY 2019 Capital Outlay Miscellaneous balance will be decreased by $44,917 with the adoption of Item #35 on today’s agenda and increased by $386,729 with a carryforward from the FY 2018 Year End Budget Amendments (Item #48). The FY 2019 Grant Match balance of $651,548 will be carried forward from FY 2018 with the Year End Budget Amendments (Item #48) and decreased by $651,548 with the adoption of Item #43. The General Fund Equity balance will be decreased by $8,893 with the adoption of Items 1a and 1b on today’s agenda. There are utilizations for equity with the year -end report to show the re-appropriation of the encumbrances in the amount of $85,799.68 for outstanding purchase orders in which the work will be completed in FY 2019. There were carryforward requests from departments in the amount of about $5.9 million for projects that were scheduled to start in FY 2018, but will be started in FY 2019. In addition, there is a decrease of $3,110.00 for Tri-Party funds on a project that was within 15% and did not need a resolution. Lastly, the General Fund Equity balance will be decreased by $500,000 with the adoption of Item #50 on today’s agenda. Long moved to receive and file the Contingency Report. Supported by Fleming. Motion carried on a voice vote. COMMUNICATIONS A. County Executive Compliance Office/Purchasing – Contract Exception Report for the November 29, 2018 Finance Committee Meeting B. Sheriff’s Office – FY 2018 State Criminal Alien Assistance Program (SCAAP) Grant Application C. Health and Human Services/Health Division – 2019 Managed Retail Program Standards Grant Application D. Public Services Department – Veterans Services Division – 2018 County Veteran Service Fund Grant E. Public Services Department – Animal Control and Pet Adoption Center – Bissell 2018 Holiday Empty the Shelters Event Grant Application F. Farmington Hills Grand River Corridor Improvement Authority – Corridor Improvement Authority 2018 Annual Report G. Notice of Hearing: Charter Township of Orion – November 19, 2018 at 7:00 p.m. RE: Establishment of a Commercial Rehabilitation District and an application for issuance of a Commercial Rehabilitation Exemption Certificate for property located at 47 Bluebird Hill Drive, Orion, MI H. Notice of Hearing: City of Pontiac – October 30, 2018 at 12:00 Noon, RE: Accept the Industrial Facilities Tax (IFT) Exemption Certificate for Williams International, 2000 Centerpoint Parkway, Pontiac, MI I. Notice of Hearing: City of Southfield – November 19, 2018 at 7:30 p.m., RE: To Consider a Brownfield Plan and a Tax Increment Financing Plan for a property located at 23675 Greenfield Road, Southfield, MI J. Listing of November 6, 2018 General Election Proposals K. Notice of Hearing: City of Pontiac – December 18, 2018 at 6:00 p.m., RE: Proposal to Remove from the boundaries of the Tax Increment Finance Authority parcel #14 -34-201-012, commonly known as 1200 Auburn Ave. L. Oakland County School Breakfast Program Contract – Report to Chair Zack moved to receive and file the Communications. Supported by Taub. Motion carried on a voice vote. CONSENT AGENDA 1a. MR #18399 – BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CHARTER TOWNSHIP OF COMMERCE – INSTALLATION OF ADDITIONAL FABRIC FENCE COVER ON PONTIAC TRAIL AT M-5 – PROJECT NO. 54471 The resolution, which was introduced by Commissioner Long, authorizes the release of $560 (Oakland County’s 1/3 share) in Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance for FINANCE COMMITTEE MINUTES Page 4 November 29, 2018 a project submitted by the Charter Township of Commerce that consists of the installation of additional fabric fence cover on Pontiac Trail at M-5. A copy of the Cost Participation Agreement is included, and a budget amendment of $560 is recommended. 1b. MR #18400 – BOARD OF COMMISSIONERS - TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF ROCHESTER – TRAFFIC SIGNAL MODERNIZATION AND UPGRADE WORK ON DEQUINDRE ROAD AT RUNYON ROAD – PROJECT NO. 54611 The resolution, which was introduced by Commissioner Kochenderfer, auth orizes the release of $8,333 (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 City of Rochester that consists of traffic signal modernization and upgrade work on Dequindre Road at Runyon Road. 2. SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE TOWNSHIP OF ADDISON, JANUARY 1, 2019 – DECEMBER 31, 2021 The Sheriff’s Office is seeking approval of a Standard Law Enforcement Services Agreement with the Township of Addison for the period of January 1, 2019 – December 31, 2021. Seven (7) positions will be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office. 3. SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF COMMERCE, JANUARY 1, 2019 – DECEMBER 31, 2021 The Sheriff’s Office is seeking approval of a Standard Law Enforcement Services Agreement with the Charter Township of Commerce for the period of January 1, 2019 – December 31, 2021. Thirty -five (35) positions will be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office. 4. SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF HIGHLAND, JANUARY 1, 2019 – DECEMBER 31, 2021 The Sheriff’s Office is seeking approval of a Standard Law Enforcement Services Agreement with the Charter Township of Highland for the period of January 1, 2019 – December 31, 2021. Eighteen (18) positions will be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office. 5. SHERIFFS OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF LYON, JANUARY 1, 2019 – DECEMBER 31, 2021 The Sheriff’s Office is seeking approval of a Standard Law Enforcement Services Agreement with the Charter Township of Lyon for the period of January 1, 2019 – December 31, 2021. Twenty-two (22) positions will be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office. 6. SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF OAKLAND, JANUARY 1, 2019 – DECEMBER 31, 2021 The Sheriff’s Office is seeking approval of a Standard Law Enforcement Ser vices Agreement with the Charter Township of Oakland for the period of January 1, 2019 – December 31, 2021. Seventeen (17) positions will be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office. 7. SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF ORION, JANUARY 1, 2019 – DECEMBER 31, 2021 The Sheriff’s Office is seeking approval of a Standard Law Enforcement Services Agreement with the Charter Township of Orion for the period of January 1, 2019 – December 31, 2021. Thirty -four (34) positions will be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office. FINANCE COMMITTEE MINUTES Page 5 November 29, 2018 8. SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF OXFORD, JANUARY 1, 2019 – DECEMBER 31, 2021 The Sheriff’s Office is seeking approval of a Standard Law Enforcement Services Agreement with the Charter Township of Oxford for the period of January 1, 2019 – December 31, 2021. Seventeen (17) p ositions will be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office. 9. SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CITY OF PONTIAC, JANUARY 1, 2019 – DECEMBER 31, 2021 The Sheriff’s Office is seeking approval of a Standard Law Enforcement Services Agreement with the City of Pontiac for the period of January 1, 2019 – December 31, 2021. Ninety-five (95) positions will be continued in the Contract ed Patrol Unit/Patrol Services Division of the Sheriff’s Office. 10. SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CITY OF ROCHESTER HILLS, JANUARY 1, 2019 – DECEMBER 31, 2021 The Sheriff’s Office is seeking approval of a Standard Law Enforcement Services Agreement with the City of Rochester Hills for the period of January 1, 2019 – December 31, 2021. Sixty-two (62) positions will be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office. 11. SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF SPRINGFIELD, JANUARY 1, 2019 – DECEMBER 31, 2021 The Sheriff’s Office is seeking approval of a Standard Law Enforcement Services Agreement with the Charter Township of Springfield, January 1, 2019 – December 31, 2021. Eleven (11) positions will be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office. 12. SHERIFF’S OFFICE – LAW ENFORCEMENT SERVICES FOR PARKS AND RECREATION COMMISSION FOR 2019, 2020 AND 2021 The Sheriff’s Office is seeking approval for the continuation of the Law Enforcement Services contract for an additional three (3) years, effective January 1, 2019 through December 31, 2021. Fifty -five (55) positions will be continued in the Sheriff’s Office with this contract. Long moved approval of the attached suggested Fiscal Notes for items 1a – 12 on the Consent Agenda. Supported by Quarles. Motion carried unanimously on a roll call vote with Kowall absent. REGULAR AGENDA 50. BOARD OF COMMISSIONERS – OAKLAND COUNTY SCHOOL BREAKFAST PROGRAM The resolution approves a partnership with United Way of Southeast Michigan to establish a Schoo l Breakfast Program to advance the health and academic achievement of Oakland County children by increasing access to school breakfast. The resolution reflects that the Oakland County Board of Commissioners authorizes Corporation Counsel and the Oakland County Purchasing Department to negotiate an agreement between United Way for Southeast Michigan and Oakland County for the School Breakfast Program. The resolution additionally authorizes the transfer of $500,000 from the General Fund Assigned Fund Balance to the General Fund Special Projects line item within the Board of Commissioners’ department budget to support the efforts of the program. Oakland Schools had committed $200,000 toward this initiative to cover the gap between eligible and non -eligible students for the statewide program. There was discussion about the different Tier Levels of each school and how they are classified. Commissioner Long requested that all Commissioners receive a copy of the listing for Tier 1 schools prior to the next Board meeting. FINANCE COMMITTEE MINUTES Page 6 November 29, 2018 Woodward moved approval of the attached suggested Resolution. Supported by Fleming. Motion carried unanimously on a roll call vote with Kowall absent. 54. CLERK/REGISTER OF DEEDS – ACS ENTERPRISE SOLUTIONS, LLC CONTRACT EXTENSION The resolution authorizes Corporation Counsel and Oakland County Purchasing to negotiate an agreement between ACS Enterprise Solutions, LLC, or its successor, for the period of January 1, 2019 through December 31, 2020. The purpose of the agreement is for ACS to continue to provide the SuperIndex and Property Records Notification (PRN) online search apparatus to allow Oakland County residents to continue receiving free access of Oakland County land records. Residents can sign up at ocmideeds.com. The PRN helps combat fraud by alerting residents about activity that occurs related to their property. Long moved approval of the attached suggested Fiscal Note. Supported by Quarles. Motion carried unanimously on a roll call vote with Kowall absent. 13. DEPARTMENT OF MANAGEMENT AND BUDGET – CHANGES TO FY 2018 APPORTIONMENT OF LOCAL TAX RATES The resolution authorizes the changes to the FY 2018 Apportionment of Local Tax Rates because of millages that were passed in some local communities during the November election. Zack moved approval of the attached suggested Resolution. Supported by Fleming. Motion carried unanimously on a roll call vote with Kowall absent. 14. DEPARTMENT OF FACILITIES MANAGEMENT – RESOLUTION AUTHORIZING THE OAKLAND COUNTY BUILDING AUTHORITY TO FINANCE THE RETROFITTING OF COUNTY BUILDINGS TO ADD SECURITY, LIFE SAFETY, FIRE SUPPRESSION AND BARRIER FREE SYSTEMS The resolution authorizes the Oakland County Building Authority to issue Building Authority Bonds in the aggregate principal amount not to exceed $37 million for a project that includes American with Disabilities Act (ADA) life safety and security enhancements in most County buildings. More details of the project are provided on Exhibit A of the contract with the Building Authority. The resolution serves as the notice of intent of the issuance of bonds, which would be issued in installments over the next several years. Crawford moved approval of the attached suggested Fiscal Note. Supported by Quarles. Motion carried unanimously on a roll call vote with Kowall absent. 15. OAKLAND COUNTY CIRCUIT COURT – INTERLOCAL AGREEMENT BETWEEN OAKLAND COUNTY AND THE OAKLAND COMMUNITY HEALTH NETWORK FOR ADULT TREATMENT COURT – AMENDMENT #1 The Oakland County Circuit Court is seeking approval of an Amendment #1 to the interlocal agreement between Oakland County and the Oakland Community Health Network for a not -to-exceed amount of $21,100 per year for the continuation of peer recovery support services for FY 2019 and FY 2020. Fleming moved approval of the attached suggested Fiscal Note. Supported by Taub. Motion carried unanimously on a roll call vote with Kowall absent. FINANCE COMMITTEE MINUTES Page 7 November 29, 2018 16. 52/1 DISTRICT COURT (NOVI) – DELETE TWO PTNE COMMUNITY SERVICE OFFICER POSITIONS AND CREATE ONE FTE COMMUNITY SERVICE OFFICER POSITION The 52nd District Court in Novi currently has two part -time positions that supervise the community service program that they have through their court, which offers an alternative to jail. The resolution approves the deletion of two part-time positions and the creation of one full-time Community Services Officer. The resolution additionally approves the adjustment of the Alternative Services Program fee charged to participants from $15/day to $25/day, which is anticipated to offset the costs for the new position. Crawford moved approval of the attached suggested Fiscal Note. Supported by Fleming. Motion carried unanimously on a roll call vote with Kowall absent. 17. FRIEND OF THE COURT – FY 2019 ACCESS AND VISITATION GRANT – ACCEPTANCE The Friend of the Court is seeking approval of the acceptance of a grant from the State Court Administrative Office in the amount of $18,000 for the period of October 1, 2018 through September 30, 2019. The grant funds are used to cover the cost of contracted services for parentin g time for certain cases as determined by the Court. Commissioner Taub disclosed that she knows someone who receives assistance from the Friend of the Court. Long moved approval of the attached suggested Fiscal Note. Supported by Zack. Motion carried unanimously on a roll call vote with Kowall absent. 18. SHERIFF’S OFFICE – ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL – JANUARY 1, 2019 THROUGH DECEMBER 31, 2021 The Sheriff’s Office is seeking approval of contract rates for the period of January 1, 2019 through December 31, 2021, for communities that contract with the Sheriff’s Office for policing services. In addition, the resolution approves the creation of one Technical Assistant position within the Sheriff’s Office Emergency Response & Preparedness Division Records Unit. Fleming moved approval of the attached suggested Fiscal Note. Supported by Zack. Motion carried unanimously on a roll call vote with Kowall absent. 19. SHERIFF’S OFFICE – ESTABLISHMENT OF LAW ENFORCEMENT SERVICES CONTRACT OVERTIME RATES – JANUARY 1, 2019 THROUGH DECEMBER 31, 2021 The Sheriff’s Office is seeking approval of contract overtime rates for the period of January 1, 2019 thr ough December 31, 2021, for communities that contract with the Sheriff’s Office for policing services. Taub moved approval of the attached suggested Fiscal Note. Supported by Fleming. Motion carried unanimously on a roll call vote with Kowall absent. 20. SHERIFF’S OFFICE – ESTABLISHMENT OF JAIL BOARDING FEES – JANUARY 1, 2019 THROUGH DECEMBER 31, 2021 The Sheriff’s Office is seeking approval of the establishment of jail boarding fees for the period of January 1, 2019 through December 31, 2021. These rates are utilized when billing someone for jail days for the housing of out -of- County prisoners. Taub moved approval of the attached suggested Fiscal Note. Supported by Zack. Motion carried unanimously on a roll call vote with Kowall absent. FINANCE COMMITTEE MINUTES Page 8 November 29, 2018 21. SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF BRANDON, JANUARY 1, 2019 – DECEMBER 31, 2021 The resolution approves the law enforcement services agreement with the Charter Township of Brandon to add one full-time Deputy II and to change the existing Detective Sergeant to a Patrol Sergeant. To support the additional position, one four-wheel drive marked vehicle with mobile radio, prep radio, MDC and Video Camera will be added to the County fleet. Long moved approval of the attached suggested Fiscal Note. Supported by Crawford. Motion carried unanimously on a roll call vote with Kowall absent. 22. SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF INDEPENDENCE, JANUARY 1, 2019 – DECEMBER 31, 2021 The Charter Township of Independence has requested to add one (1) Deputy II (no -fill/no vehicle) position. The resolution approves the law enforcement services agreement with the Charter Township of Indep endence with the addition of one full-time Deputy II position in the Patrol Services Division for the period of January 1, 2019 – December 31, 2021. Middleton moved approval of the attached suggested Fiscal Note. Supported by Taub. Motion carried unanimously on a roll call vote with Kowall absent. 23. SHERIFF’S OFFICE – OAKLAND COMMUNITY HEALTH NETWORK (OCHN) REIMBURSEMENT FOR JAIL ALLIANCE WITH SUPPORT (JAWS) PROGRAM AND INMATE CASEWORKER POSITIONS The Sheriff’s Office is seeking approval of reimbursement funding in an amount not to exceed $131,838 from the Oakland Community Health Network (OCHN) for the period of October 1, 2018 through September 30, 2019. The reimbursement funding will support the continuation of positions associate d with the Jail Alliance with Support (JAWS) Program. Zack moved approval of the attached suggested Fiscal Note. Supported by Fleming. Motion carried unanimously on a roll call vote with Kowall absent. 24. SHERIFF’S OFFICE – FY 2019 OAKLAND COUNTY GANG AND VIOLENT CRIME SAFE STREETS TASK FORCE (SSTF) – GRANT ACCEPTANCE The Sheriff’s Office is seeking approval of a grant from the Federal Bureau of Investigation (FBI) for the period of October 1, 2018 through September 30, 2019. The Sheriff’s Office will receive up to $18,343.75 in grant funding. The funds will be used for the reimbursement of overtime for the Oakland County Sheriff’s Office Detective assigned to the Oakland County Gang and Violent Crime Safe Streets Task Force (SSTF). No County match is required. Taub moved approval of the attached suggested Fiscal Note. Supported by Fleming. Motion carried unanimously on a roll call vote with Kowall absent. 25. SHERIFF’S OFFICE – 2018 LAW ENFORCEMENT DISTRIBUTION PROGRAM AMENDMENT OVER 15% The Sheriff’s Office is seeking approval of a grant in the amount of $52,604.04 from the Michigan Department of Treasury, Michigan Justice Training Fund, for the period of January 1, 2019 through December 31, 2020. The funds are used for criminal justice in-service training of eligible law enforcement officers. FINANCE COMMITTEE MINUTES Page 9 November 29, 2018 Fleming moved approval of the attached suggested Fiscal Note. Supported by Taub. Motion carried unanimously on a roll call vote with Kowall absent. 26. MR #18390 – WATER RESOURCES COMMISSIONER – CHARTER TOWNSHIP OF HIGHLAND WATER SYSTEM OPERATION AND MAINTENANCE AGREEMENT The resolution approves an agreement between Oakland County and the Charter Township of Highland for the operation and maintenance of the Township’s water system. Any expenses for services will be charged back to the Township’s enterprise fund for the work that the Water Resources Commissioner staff does. Taub moved approval of the attached suggested Fiscal Note. Supported by Quarles. Motion carried unanimously on a roll call vote with Kowall absent. 27. MR #18392 – WATER RESOURCES COMMISSIONER – INTERJURISDICTIONAL PROPERTY INSURANCE AGREEMENT WITH THE CITY OF KEEGO HARBOR The resolution approves an insurance agreement between Oakland County and the City of Keego Harbor for property insurance coverage on the City of Keego Harbor’s three sanitary sewer lift stations located throughout the City. Oakland County can obtain the property insurance at a lower rate, and the City of Keego Harbor will pay the cost of the insurance, including any premium, self-insured retention or deductible. Long moved approval of the attached suggested Fiscal Note. Supported by Quarles. Motion carried unanimously on a roll call vote with Kowall absent. 28. MR #18393 – WATER RESOURCES COMMISSIONER – CITY OF NOVI SANITARY SEWER SYSTEM OPERATION AND MAINTENANCE AGREEMENT The resolution approves an agreement between Oakland County and the City of Novi for the operation and maintenance of the City’s sewer system. Crawford moved approval of the attached suggested Fiscal Note. Supported by Long. Motion carried unanimously on a roll call vote with Kowall absent. 29. MR #18394 – WATER RESOURCES COMMISSIONER – CITY OF WALLED LAKE SEWER SYSTEM OPERATION AND MAINTENANCE AGREEMENT The resolution approves an agreement between Oakland County and the City of Walled Lake for the operation and maintenance of the City’s sewer system. Long moved approval of the attached suggested Fiscal Note. Supported by Crawford. Motion carried unanimously on a roll call vote with Kowall absent. 30. MR #18395 – WATER RESOURCES COMMISSIONER – CITY OF WALLED LAKE WATER SYSTEM OPERATION AND MAINTENANCE AGREEMENT The resolution approves an agreement between Oakland County and the City of Walled Lake for the operation and maintenance of the City’s water system. Long moved approval of the attached suggested Fiscal Note. Supported by Crawford. Motion carried unanimously on a roll call vote with Kowall absent. FINANCE COMMITTEE MINUTES Page 10 November 29, 2018 31. MR #18396 – WATER RESOURCES COMMISSIONER – HARRIS COMPUTER SYSTEMS CONTRACT EXTENSION The resolution authorizes the extension of the five (5) year maintenance contract with Harris Computer Systems, who provides utility billing system software, for an additional three (3) years. Fleming moved approval of the attached suggested Fiscal Note. Supported by Quarles. Motion carried unanimously on a roll call vote with Kowall absent. 32. PARKS AND RECREATION – LAND DONATION BARTKUS PARCEL ADDED TO ADDISON OAKS COUNTY PARK The resolution approves the donation of a 2.2-acre parcel located at Addison Oaks County Park from Mr. Chuck Bartkus. The parcel would connect Addison Oaks County Park with Miller Lake. Crawford moved approval of the attached suggested Fiscal Note. Supported by Long. Motion carried on a roll call vote with Zack voting no and Kowall absent. 33. PARKS AND RECREATION – LAND DONATION CHASE PARCEL ADDED TO ADDISON OAKS COUNTY PARK The resolution approves the donation of a 1.9-acre parcel of land located at Addison Oaks County Park from Ms. Cheryl Chase. The parcel would connect Addison Oaks County Park with Miller Lake. Long moved approval of the attached suggested Fiscal Note. Sup ported by Crawford. Motion carried on a roll call vote with Zack voting no and Kowall absent. 34. COUNTY EXECUTIVE DEPARTMENT – CREATE NEW POSITION TO SUPPORT GREAT LAKES WATER AUTHORITY ACTIVITIES The resolution approves the creation of one (1) General Fund/General Purpose (GF/GP) full-time eligible Accountant IV position, Salary Grade 14, to provide professional and technical level support to the Oakland County Great Lakes Water Authority Board appointee. The position would be within the Oakland County Executive Department, Administration Division. Fleming moved approval of the attached suggested Fiscal Note. Supported by Long. Motion carried unanimously on a roll call vote with Kowall absent. 35. COMPLIANCE OFFICE/FACILITIES PLANNING AND ENGIN EERING – CONSTRUCTION OF A NEW AUDITING OFFICE AND CONFERENCE ROOM The resolution approves the construction of a new Auditing Office and conference room project. The estimated cost of the project is $44,917. Annual (competitively bid) contractors will p erform the remodeling work. Fleming moved approval of the attached suggested Fiscal Note. Supported by Taub. Motion carried unanimously on a roll call vote with Kowall absent. FINANCE COMMITTEE MINUTES Page 11 November 29, 2018 36. FACILITIES MANAGEMENT/FACILITIES PLANNING & ENGINEERING – FACILITIES MANAGEMENT COMMON OFFICE AREA REMODELING PROJECT The resolution approves the Facilities Management Common Area Remodeling Project. The estimated cost of the project is $100,000. Taub moved approval of the attached suggested Resolution. Supported by Fleming. Motion carried unanimously on a roll call vote with Kowall absent. 37. INFORMATION TECHNOLOGY/FACILITIES PLANNING & ENGINEERING – INFORMATION TECHNOLOGY CLEMIS REMODELING PROJECT The Department of Information Technology is seeking approval of the Information Technology CLEMIS Remodeling Project, which will allow for relocation of the CLEMIS Division of Information Technology to the basement, which requires relocating the Clerk’s Office’s microfilm room to Materials Managem ent. The estimated cost of the project is $778,556. The resolution authorizes the transfer of $400,000 from the Capital Improvement Fund and $378,556 from the CLEMIS Fund to the Project Work Order Fund. Fleming moved approval of the attached suggested Resolution. Supported by Crawford. Motion carried on a roll call vote with Zack and Woodward voting no and Kowall absent. 38. CENTRAL SERVICES DEPARTMENT/AVIATION AND TRANSPORTATION DIVISION – POSITION CREATION Central Services/Aviation is requesting approval of the creation of one position at the Oakland/Southwest Airport. For the past six (6) years they have been using a management company, and the contract expires on December 31, 2018. After reviewing its operations, the Central Services Department A viation and Transportation Division has determined that it would be cost effective and advantageous to add a full -time eligible (FTE) Maintenance Laborer to improve the level of facilities oversight, efficiency and quality of service at the Oakland/Southwe st Airport. The creation of the position will be partially offset by the expiration of the contract, and the remaining cost will be covered by the Airport Fund. Taub moved approval of the attached suggested Fiscal Note. Supported by Long. Motion carried unanimously on a roll call vote with Kowall absent. 39. DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – MICHIGAN FITNESS FOUNDATION SNAP-ED GRANT ACCEPTANCE The resolution accepts a grant in the amount of $25,000 from the Michigan Fitness Foundation (MFF) for the period of October 1, 2018 through September 30, 2019. This grant award reflects a decrease in funding of $25,000 from FY 2018, because it is focused on only one community, the City of Pontiac, and only one staff member is needed to work on this grant project. The resolution approves the deletion of one part -time, non-eligible Public Health Educator I position and the continuation of one part-time, non-eligible Public Health Educator II position. Taub moved approval of the attached suggested Fiscal Note. Supported by Quarles. Motion carried unanimously on a roll call vote with Kowall absent. FINANCE COMMITTEE MINUTES Page 12 November 29, 2018 40. DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – FISCAL YEAR 2019 MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY (MDEQ) REIMBURSEMENT AGREEMENT GRANT ACCEPTANCE The resolution accepts a grant in the total potential amount of $273,198 from the Michigan Department of Environmental Quality for the period of October 1, 2018 through September 30, 2019. This is a reimbursement grant, and funding will be used for services related to Non-community – Type II Water Supply, Long-Term Drinking Water Monitoring, Public Swimming Pool Inspections, Septage Waste, Campground Inspection, and Medical Waste Regulation Inspections. Taub moved approval of the attached suggested Fiscal Note. Supported by Woodward. Motion carried unanimously on a roll call vote with Kowall absent. 41. DEPARTMENT OF HEALTH AND HUMAN SERVICES CHILDREN’S VILLAGE DIVISION – FY 2019 CHILD AND ADULT CARE FOOD PROGRAM GRANT ACCEPTANCE The Michigan Department of Education has awarded Oakland County the Child and Adult Care Food Program grant for the period of October 1, 2018, through September 30, 2019. The amount of the grant is undetermined because funds are reimbursed to Oakland County based upon the number of meals and snacks that are served to children residing at Mandy’s Place of Children’s Village. Last year the County was rei mbursed approximately $75,000. The program is provided by the U.S. Department of Agriculture, and the purpose of the program is to make nutritionally - balanced, low-cost meals and milk available statewide to children in emergency shelters. Taub moved approval of the attached suggested Fiscal Note. Supported by Long. Motion carried unanimously on a roll call vote with Kowall absent. 42. MR #18397 – PUBLIC SERVICES DEPARTMENT/ANIMAL SHELTER AND PET ADOPTION CENTER – ANIMAL SHELTER IMPROVEMENTS, EQUIPMENT ACQUISITION The Animal Shelter is requesting authorization to use $47,371 from the Animal Control Legacy Fund to purchase much-needed equipment at the Animal Shelter and Pet Adoption Center. Long moved approval of the attached suggested Fiscal Note. Supported by Crawford. Motion carried unanimously on a roll call vote with Kowall absent. 43. DEPARTMENT OF ECONOMIC DEVELOPMENT & COMMUNITY AFFAIRS – COMMUNITY & HOME IMPROVEMENT DIVISION – 2018 ANNUAL ACTION PLAN ACCEPTANCE FOR COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG), HOME INVESTMENT PARTNERSHIPS ACT PROGRAM (HOME) AND EMERGENCY SOLUTIONS GRANT (ESG) PROGRAMS The Department of Economic Development and Community Affairs is seeking approval of the acceptance of grant funding in the amount of $8,832,963, including $5,439,436 for the Community Development Block Grant (CDBG) $3,066,105 for the HOME Investment Partnerships Act Program and $327,422 for Emergency Solutions Grants (ESG) for the period of July 1, 2018 through June 30, 2019. Fleming moved approval of the attached suggested Fiscal Note. Supported by Quarles. Motion carried unanimously on a roll call vote with Kowall absent. FINANCE COMMITTEE MINUTES Page 13 November 29, 2018 44. DEPARTMENT OF ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS – COMMUNITY AND HOME IMPROVEMENT DIVISION – FY 2018 U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (HUD) HOUSING COUNSELING PROGRAM GRANT – ACCEPTANCE The Department of Economic Development and Community Affairs is seeking approval of the acceptance of grant funding in the amount of $49,574 for comprehensive housing counseling services performed during the period of October 1, 2017, through September 30, 2019. Taub moved approval of the attached suggested Fiscal Note. Supported by Quarles. Motion carried unanimously on a roll call vote with Kowall absent. 45. ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS – RESOLUTION APPROVING THE PROVISIONS OF A BROWNFIELD PLAN AMENDMENT FOR THE FORD WIXOM – CITY OF WIXOM PROJECT The Department of Economic Development and Community Affairs is requesting approval of an amendment to the Brownfield Plan related to the 26700 Wixom Road Project located in Novi. The new developer of the site, Detroit Wixom, LLC, has requested an amendment to the Plan that was previously approved so that the Plan may be carried out to restore the environmental and economic viability of the parcel. Crawford moved approval of the attached suggested Fiscal Note. Supported by Long. Motion carried unanimously on a roll call vote with Kowall absent. 46. ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS – RESOLUTION ABOLISHING THE PROVISIONS OF A BROWNFIELD PLAN FOR THE 585 EAST SOUTH BOULEVARD – CITY OF PONTIAC PROJECT The Economic Development and Community Affairs is seeking approval of the abolishment of a Brownfield Plan relating to the cleanup and redevelopment of the 585 East South Boulevard property located in the City of Pontiac. Fleming moved approval of the attached suggested Fiscal Note. Supported by Taub. Motion carried unanimously on a roll call vote with Kowall absent. 47. DEPARTMENT OF INFORMATION TECHNOLOGY I.T. SERVICES AGREEMENT WITH VIGO COUNTY, INDIANA The Department of Information Technology is seeking approval of an interlocal services agreement with Vigo County, Indiana for Oakland County Information Technology services relating to the Online Payments and Over the Counter Payments. The resolution authorizes the Chairperson of the Board of Commissioners to sign the agreement and have it sent to the Governor for review to determine whether the agreement is in proper form and compatible with the laws of the State of Michigan. Fleming moved approval of the attached suggested Resolution. Supported by Taub. Motion carried on a roll call vote with Zack, Woodward and Quarles voting no and Kowall and Taub absent. RECESS AT 12:18 P.M. RECONVENED AT 12:35 P.M. FINANCE COMMITTEE MINUTES Page 14 November 29, 2018 48. DEPARTMENT OF MANAGEMENT AND BUDGET – FISCAL YEAR 2018 YEAR-END SUPPORT AND BUDGET AMENDMENTS Management and Budget is requesting authorization to implement the FY 2018 year-end budget amendments. Ms. Sonkiss presented the FY 2018 Year-End Report and Budget Amendments. The County has completed FY 201 8 with an unfavorable variance of ($19,827,950) in General Fund/General operations compared to the amended budget, which is split between receiving ($52,741,911) less revenue than anticipated and a favorability in expenditures of $32,913,962. Fleming moved approval of the attached suggested Resolution. Supported by Quarles. Motion carried on a roll call vote with Woodward voting no and Kowall absent. 49. DEPARTMENT OF MANAGEMENT AND BUDGET – APPROVAL OF FY 2018 DEFICIT ELIMINATION PLAN Management and Budget is requesting authorization to submit its Deficit Elimination Plan per Public Act 140 of 1971 (the General Revenue Sharing Act) and Public Act 34 of 2001 (revised Municipal Finance Act) to the Michigan Department of Treasury. There are three (3) funds with negative unassigned fund balances. The first is the Capital Projects Fund for Lake Levels in the amount of $216,381, which primarily reflects costs that are related to the Bush Lake Level project and the Upper Straits Lake Level Dam Reconstruction project. The second is the Capital Projects Fund for the Chapter 4 Drain Construction project in the amount of $(685,486). The third is the Special Revenue F und in the amount of $(77,667). Taub moved approval of the attached suggested Resolution. Supported by Fleming. Motion carried unanimously on a roll call vote with Kowall absent. 51. MR #18402 – BOARD OF COMMISSIONERS – AUTHORIZATION TO PROCEED WITH REMODELING OF PERNICK/AARON CONFERENCE ROOM The resolution authorizes the Pernick/Aaron Conference Room remodeling project with an estimated cost of $98,940. Taub moved approval of the attached suggested Fiscal Note. Supported by Fleming. Woodward moved to postpone the resolution indefinitely. Supported by Taub. Motion to postpone indefinitely carried unanimously on a roll call vote with Kowall absent. 52. MR #18332 – PARKS AND RECREATION COMMISSION – RESIDENTIAL LEASE AMENDMENT – OAKLAND URBAN GROWERS – WATERFORD OAKS The resolution authorizes an amendment to the residential lease agreement to defer the monthly rent payments and the late fees until May 1, 2021. The Parks and Recreation Commission approved the amendment to the lease agreement. Under this amendment Urban Growers would pay $400.79 of outstanding utility costs within fourteen (14) calendar days of the execution of the amendment, and the utilities would be put in Urban Growers’ name. Woodward moved to report with non-concurrence on the Resolution. Supported by Long. Motion carried on a roll call vote with Middleton and Crawford voting no and Kowall absent. FINANCE COMMITTEE MINUTES Page 15 November 29, 2018 53. MR #18333 – PARKS AND RECREATION COMMISSION – GREENHOUSE LEASE AMENDMENT – OAKLAND URBAN GROWERS – WATERFORD OAKS The resolution authorizes an amendment to the greenhouse lease agreement to defer the monthly rent payments and the late fees until May 1, 2021. The Parks and Recreation Commission approved the amendment to the lease agreement. Under this amendment Urban Growers would pay the County all past due and current costs and charges associated with the utilities for the premises, except for $10,000. The remaining $10,000 would be paid in twelve (12) equal monthly installments on the first calendar day of each mo nth after execution of this amendment. Woodward moved to report with non-concurrence on the Resolution. Supported by Long. Motion carried on a roll call vote with Middleton and Crawford voting no and Kowall absent. OTHER BUSINESS/ADJOURNMENT There being no other business to come before the Committee, the meeting was adjourned at 2:05 p.m. _____________________________________ _____________________________ Pamela Worthington, Committee Coordinator Chris Ward, Administrative Director NOTE: The foregoing minutes are subject to Committee approval.