HomeMy WebLinkAboutMinutes - 2010.05.05 - 7082692
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
May 5, 2010
Meeting called to order by Chairperson Bill Bullard, Jr. at 7:04 p.m. in the Courthouse Auditorium, 1200 N.
Telegraph Road, Pontiac, Michigan.
Roll called.
PRESENT: Burns, Capello, Coleman, Coulter, Douglas, Gershenson, Gingell, Gosselin, Greimel,
Hatchett, Jackson, Jacobsen, Long, McGillivray, Middleton, Nash, Potter, Potts, Runestad,
Schwartz, Scott, Taub, Woodward, Zack, Bullard. (25)
EXCUSED ABSENCE WITH NOTICE: None. (0)
Quorum present.
Invocation given by Helaine Zack.
Pledge of Allegiance to the Flag.
Moved by Gosselin supported by Nash the minutes of the April 22, 2010 Board Meeting be approved.
A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by Jacobsen supported by Coulter the agenda be approved as printed.
AYES: Burns, Capello, Coleman, Coulter, Douglas, Gershenson, Gingell, Gosselin, Greimel,
Hatchett, Jackson, Jacobsen, Long, McGillivray, Middleton, Nash, Potter, Potts, Runestad,
Schwartz, Scott, Taub, Woodward, Zack, Bullard. (25)
NAYS: None. (0)
A sufficient majority having voted in favor, the agenda was approved as printed.
Deputy County Clerk Chris Ward read a communication from L. Brooks Patterson, Oakland County
Executive, re-appointing Jeffrey Hauswirth and appointing the Honorable Julie A. Nicholson as his
representatives on the Oakland County Zoological Authority Board. He further designated Richard
Strenger and Jody McLeod to continue as alternate representatives. The communication was received
and filed.
Commissioners Jim Nash and Steven Schwartz, along with Commissioners Helaine Zack, Marcia
Gershenson, and Shelley Taub, presented a Proclamation to Rick Loewenstein, CEO of JARC honoring
the Organization for its ongoing exceptional service of enriching lives and erasing barriers and applauding
this organization’s vision for creating a green-living environment for its residents. Rick Loewenstein
addressed the Board.
Commissioners Minutes Continued. May 5, 2010
693
Commissioner Jim Runestad presented a Proclamation to Kathleen Banfield, Licensing Supervisor for the
Michigan State of Human Services Department, honoring her for her extraordinary work and contributions
of those impacted by the foster care system due to her ability to make a positive difference in the lives of
many foster care families. Kathleen Banifeld addressed the Board.
Commissioner Jim Runestad presented a Proclamation to the Aylesworth family honoring them for being
staunch advocates on behalf of foster children and foster families and were recognized as a Circle of Life
Award recipient. Mr. Aylesworth introduced his family and addressed the Board.
David Albery, Alice Benbow, and Mattie Hatchett addressed the Board during public comment.
Moved by Middleton supported by Potter the resolutions (with fiscal notes attached) on the Consent
Agenda be adopted (with accompanying reports being accepted). The vote for this motion appears on
page 709. The resolutions on the Consent Agenda follow (annotated by an asterisk {*}):
*MISCELLANEOUS RESOLUTION #10089
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET/EQUALIZATION DIVISION – APPROVAL
OF CONTRACT FOR OAKLAND COUNTY EQUALIZATION DIVISION ASSISTANCE SERVICES WITH
THE CITY OF FERNDALE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Equalization Division provides a number of services to local units of government including
original assessments, reappraisals, and file maintenance; and
WHEREAS these services are provided under contract with the local units as approved by the Board of
Commissioners; and
WHEREAS the City of Ferndale agrees to pay the sum of $13.60 per parcel for 10,179 real property
descriptions and $12.40 per parcel for 967 personal property description for each of the contract years,
2010-2011, 2011-2012, and 2012-2013, for a total contract value of $150,425 for each contract year; and
WHEREAS expenditures associated with the services for this contract are included in the FY 2010 – FY
2012 budget.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves entering into the attached Contract for Oakland County Equalization Division Assistance
Services covering the term April 14, 2010 thru June 30, 2013 with the City of Ferndale, which has been
signed by its authorized signatories.
BE IT FURTHER RESOLVED that the Board of Commissioners’ Chairperson is authorized to sign this
contract.
BE IT FURTHER RESOLVED that the Oakland County Clerk shall receive and file the executed contract
with the concerned unit of government as required by law.
BE IT FURTHER RESOLVED that the FY 2010-FY 2011 Budget be amended as follows:
Revenue FY2010 FY2011
10100-1020501-186020-631813 Reimb. Equalization Services $150,425 $150,425
Expenditure
10100-9010101-196030-740023 Non-Dept Budget Transition $150,425 $150,425
$ -0- $ - 0 -
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.
FINANCE COMMITTEE
Contract for Oakland County Equalization Division Assistance Services with the City of Ferndale
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 709.)
Commissioners Minutes Continued. May 5, 2010
694
*MISCELLANEOUS RESOLUTION #10090
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – SECOND QUARTER 2010
DEVELOPMENT APPROPRIATION TRANSFER
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS all development cost is incorporated as a single appropriation within the non-departmental
budget and then an amount equal to the actual expense is transferred to the user department with a
summary report to the Finance Committee; and
WHEREAS the Department of Information Technology has determined the Second Quarter 2010
development charges to be $1,218,815.40 and the imaging development charge to be $17,890.25 for the
General Fund/General Purpose County departments; and
WHEREAS direct charges to Special Revenue and Proprietary fund departments are $489,319.75, non-
governmental imaging development are $14,312.20, and non-county agencies are $2,681.00 for the
Second Quarter 2010; and
WHEREAS an appropriation transfer to General Fund/General Purpose County departments is needed to
fund these development charges.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners has reviewed
the Second Quarter 2010 Development Report and approves the Second Quarter appropriation transfer
as specified on the attached schedule.
BE IT FURTHER RESOLVED that the respective departmental Fiscal Year 2010 budgets are to be
amended as specified in the attached detail schedule.
FINANCE COMMITTEE
Copy of Information Technology Development Summary 2nd Quarter 2010 on file in County Clerks office.
(The vote for this motion appears on page 709.)
*MISCELLANEOUS RESOLUTION #10084
BY: Commissioner Marcia Gershenson, District 17
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2010 APPROPRIATION – VILLAGE OF BINGHAM FARMS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the
discretionary Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and
townships (CVTs) with the construction, maintenance and repair of roads located within the boundaries of
an Oakland County CVT and under the supervision, direction and control of the Road Commission for
Oakland County; and
WHEREAS Miscellaneous Resolution #09221 established the revised Tri-Party Road Improvement
Program – Funding and Project Approval Process; and
WHEREAS Miscellaneous Resolution #09221 provides that any discretionary Oakland County
appropriation in support of the Tri-Party Road Improvement Program shall be distributed only from the
designated General Fund Tri-Party Program fund balance and may be made only after completion of all
of the following:
1. The Road Commission for Oakland County (RCOC) and an individual city, village, or township
(CVT) have identified a specific project and said project is ready to be undertaken immediately; and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a specific project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a written
contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits to the Board of
Commissioners Finance Committee a resolution authorizing the appropriation of the County’s 1/3
share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The
resolution shall be approved by the Finance Committee and the full Board before any funds may be
released from the Tri-Party Program designation account; and
Commissioners Minutes Continued. May 5, 2010
695
WHEREAS the Village of Bingham Farms, along with the Road Commissioner for Oakland County has
identified a specific project and said project is ready to be undertaken immediately; and
WHEREAS the Road Commission for Oakland County has appropriated its one-third (1/3) share of the
funding for the identified project in the Village of Bingham Farms and said appropriation has been
transferred to a specific project account; and
WHEREAS the Village of Bingham Farms has demonstrated that it has authorized its one-third (1/3)
share of the funding for the specified project and has executed a written contract for payment with the
Road Commission for Oakland County; and
WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2010 authorized amount of Tri-
Party Road Improvement funding for the Village of Bingham Farms is $33,063.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Village of Bingham Farms as eligible for appropriation and
authorizes the release of the specified Tri-Party Road Improvement Program funds from the Oakland
County General Fund Designated Fund Balance.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
adopted resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the
Village of Bingham Farms.
Chairperson, I move the adoption of the foregoing resolution.
MARCIA GERSHENSON
Copy of Communication from Patricia Z. Wierzbicki, R.C.O.C., and Road Commission Cost Participation
Agreement on file in County Clerk’s office.
FISCAL NOTE (MISC #10084)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2010 APPROPRIATION – VILLAGE OF BINGHAM FARMS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds:
1. On December 9 2009, the Board of Commissioners approved Miscellaneous Resolution #09290
which designated $1,000,000 in fund balance for the 2010 Tri-Party program.
2. Funding of $33,063 is available in the General Fund Designated Fund Balance for Tri Party 2010
Funding (account #371510) for the 13 Mile Road Bridge over the Rouge River project.
3. The FY 2010 budget be amended as follows:
GENERAL FUND # 10100
Revenue FY 2010
10100 9010101-196030-665882 Planned Use of Fund Balance $33,063
Total Revenues $33,063
Expenditures
10100-9010101-153010-740135 Tri Party $33,063
Total Expenditures $33,063
FINANCE COMMITTEE
(The vote for this motion appears on page709.)
*MISCELLANEOUS RESOLUTION #10077
BY: General Government Committee, Christine Long, Chairperson
IN RE: HEALTH AND HUMAN SERVICES DEPARTMENT/HOMELAND SECURITY DIVISION -
TORNADO WARNING SYSTEM EXPANSION – CITY OF NOVI
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No.'s 7865, 7971,
and 8664 accepted federal grants to defray a portion of the costs in purchasing sirens to be utilized within
the Oakland County Tornado Warning System; and
Commissioners Minutes Continued. May 5, 2010
696
WHEREAS the County share of the costs will remain at twenty-five percent as has been the policy
previously established by the Board of Commissioners by various Miscellaneous Resolutions, whereby
local units pay seventy-five percent with the County being responsible for the maintenance and electrical
costs for the sirens purchased; and
WHEREAS the City of Novi, has executed the attached Interlocal Agreement; and
WHEREAS the City of Novi has agreed to pay seventy-five percent of the total estimated cost of one
siren; and
WHEREAS consistent with the attached Interlocal Agreement, the City of Novi agrees that Oakland
County will retain ownership of the siren and will be responsible for the maintenance and the electrical
costs for said siren purchased under this agreement.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorize the
contract with the City of Novi for the purchase of one tornado siren.
BE IT FURTHER RESOLVED that the expenditure of this appropriation is contingent upon the execution
of the attached written agreement between the County and the City of Novi.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution.
GENERAL GOVERNMENT COMMITTEE
Copy of City of Novi Tornado Siren Budget Summary on file in County Clerk’s office.
Severe Weather Warning System Interlocal Agreement between Oakland County and City of Novi
Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #10077)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: HEALTH AND HUMAN SERVICES DEPARTMENT/HOMELAND SECURITY DIVISION –
TORNADO WARNING SYSTEM EXPANSION – CITY OF NOVI
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced
resolution and finds:
1. The resolution recognizes that the City of Novi has issued a purchase agreement for the
purchase of one (1) warning siren and has requested to become part of the County’s centrally
activated tornado warning system.
2. The total cost of the siren is $23,000.
3. The City of Novi has agreed to pay $17,250, which is seventy-five percent (75%) of the estimated
cost of the siren.
4. The County of Oakland will pay twenty-five percent (25%) of the estimated cost, which totals
$5,750.
5. Consistent with past agreements, the County will retain ownership and be responsible for the
maintenance and electrical costs for the sirens.
6. Funds are available in the FY 2010 Homeland Security budget to cover cost.
7. No additional budget amendments are recommended.
FINANCE COMMITTEE
(The vote for this motion appears on page 709.)
*REPORT (MISC. #10087)
BY: General Government Committee, Christine Long, Chairperson
IN RE: BOARD OF COMMISSIONERS – SUPPORT OF LEGISLATION ADDRESSING STATUTORY
MANDATES
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The General Government Committee, having considered the above titled resolution on April 26, 2010,
hereby recommends that the resolution be adopted.
Commissioners Minutes Continued. May 5, 2010
697
Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report.
GENERAL GOVERNMENT COMMITTEE
MISCELLANEOUS RESOLUTION #10087
BY: Commissioner Jim Runestad, District 6
IN RE: BOARD OF COMMISSIONERS - SUPPORT OF LEGISLATION ADDRESSING STATUTORY
MANDATES
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners adopted Miscellaneous Resolution #10006,
which supported the findings and recommendations in the interim and final reports of the Legislative
Commission on Statutory Mandates (LCSM) and encouraged the Governor, Legislature and Supreme
Court to adopt and enact the recommendations cited in the final report; and
WHEREAS the electorate of the State of Michigan passed an amendment in November 1978 to the
State’s Constitution that required the State to fund mandates imposed on local units of government (often
referred to as the “Headlee Amendment”); and
WHEREAS the Headlee Amendment (Article IX, Section 29) states:
“The state is hereby prohibited from reducing the state financed proportion of the
necessary costs of any existing activity or service required of units of Local Government
by state law. A new activity or service or an increase in the level of any activity or service
beyond that required by existing law shall not be required by the Legislature or any state
agency of units of Local Government, unless a state appropriation is made and disbursed
to pay the unit of Local Government for any necessary increased costs. The provision of
this section shall not apply to costs incurred pursuant to Article VI, Section 18”; and
WHEREAS the Headlee Amendment became effective on December 23, 1978; and
WHEREAS the State Legislature established the Legislative Commission on Statutory Mandates (LCSM)
through P.A. 98 of 2007, as amended by P.A. 356 of 2008 and assigned the LCSM to identify mandates
(including those involving reports) and the related cost of the mandates to local units of government,
along with recommendations to resolve the unfunded mandates; and
WHEREAS the LCSM worked with the Citizens Research Council (issued an analysis of other state’s
statutes and constitutional requirements similar to the Headlee Amendment) and local units of
government associations, including:
• Michigan Association of Counties.
• Michigan Municipal League.
• Michigan Township Association.
• Michigan School Business Officials and Michigan Association of School Administrators.
• Michigan Community College Association.
• County Road Association of Michigan; and
WHEREAS the LCSM issued a report in June 2009 entitled “Interim Report of the Legislative Commission
on Statutory Mandates” that indicated, among other matters, that the State had failed to enact legislation
enabling the Headlee Amendment and has not complied with the Headlee Amendment since its adoption
in 1978; and
WHEREAS the LCSM has completed its report in December 2009 entitled “Final Report of the Legislative
Commission on Statutory Mandates” that reaffirms the Interim Report results and provides
recommendations, including but not limited to:
• Drafted legislation and court rules that would mitigate unfunded mandates imposed on local units
of government in the future.
• Proposed procedures that will prevent new unfunded mandates from being imposed on local units
of government.
• Proposed procedures that would be corrective should unfunded mandates be imposed that
include, among other requirements:
o A submission of an action before the Court of Appeals to be heard by a special master in
order to rule on whether the matter is a mandate and if the mandate is underfunded.
o Require the Court of Appeals to rule on the above within six months of the filing.
Commissioners Minutes Continued. May 5, 2010
698
o Should the Court of Appeals not rule on the above within six months, the local unit of
government would have no obligation to continue to provide the services until such time
as the State complies with the Headlee Amendment; and
WHEREAS the Michigan Association of Counties adopted a resolution of support for the
recommendations contained in the final LCSM report in December 2009; and
WHEREAS legislation has been introduced to address the impact of legislation on local units of
government, including HB 5766, and HB 5797 – HB 5802.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the
findings and recommendations in the interim and final reports of the Legislative Commission on Statutory
Mandates and encourages the Governor, Legislature and Supreme Court to adopt and enact the
recommendations cited in the final Legislative Commission on Statutory Mandates report.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners supports legislation that
that has been introduced to address the impact of legislation on local units of government, including HB
5766, and HB 5797 – HB 5802.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the release of
this resolution and requests the Oakland County Clerk to distribute copies of the adopted resolution to the
Governor, Legislators, Supreme Court and local units of government legislative boards and executives
located within Oakland County.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution.
JIM RUNESTAD, MICHAEL GINGELL,
SHELLEY TAUB, CHRISTINE LONG, SUE ANN
DOUGLAS, JOHN SCOTT, DAVID POTTS,
JEFF POTTER, ROBERT GOSSELIN, BILL
BULLARD, STEVEN SCHWARTZ, THOMAS
MIDDLETON, BRADFORD JACOBSEN, DAVE
WOODWARD, MATTIE HATCHETT, ERIC
COLEMAN
(The vote for this motion appears on page 709.)
*MISCELLANEOUS RESOLUTION #10091
BY: General Government Committee, Christine Long, Chairperson
IN RE: BOARD OF COMMISSIONERS – OPPOSITION TO REDUCTION IN 2011 SECONDARY ROAD
PATROL AND TRAFFIC ACCIDENT PREVENTION PROGRAM
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Michigan Public Act 416 of 1978 allows for the distribution of Secondary Road Patrol (SRP)
funds to Michigan’s county sheriffs; and
WHEREAS sheriffs have utilized these funds for the patrol and safety of secondary roads consistent with
responsibilities outlined in the Act for over 30 years; and
WHEREAS SRP is funded through a $10 assessment on all moving violations; and
WHEREAS the Michigan State Police (MSP) also receive a $10 assessment allowed through other
enabling legislation; and
WHEREAS the Governor’s FY10-11 budget recommendations include the $2.6 million reduction in SRP
to fund MSP positions and radios; and
WHEREAS the proposed 23 percent reduction in SRP funds would result in deputy layoffs statewide; and
WHEREAS Oakland County would be no exception to counties who would be significantly impacted by
this proposal including the necessary layoffs of at least three deputies and a projected dollar reduction of
$220,000; and
WHEREAS the Governor’s proposal not only raids dollars from funds specifically allocated by law to
sheriffs, it instantly initiates a significant reduction in an already shrinking local law enforcement
workforce.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners oppose the
proposed $2.6 million reduction in Secondary Road Patrol funds for any purpose, including subsidizing
Commissioners Minutes Continued. May 5, 2010
699
the MSP Budget. The Board also calls upon the Michigan Legislature to support full funding for SRP in
the FY11 budget.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution.
GENERAL GOVERNMENT COMMITTEE
(The vote for this motion appears on page 709.)
*MISCELLANEOUS RESOLUTION #10092
BY: General Government Committee, Christine Long, Chairperson
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – 2010 FETAL
INFANT MORTALITY DATA ABSTRACTION AGREEMENT - GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Health Division has been awarded $6,480.00 by the Michigan Public Health Institute in
return for entering infant mortality data for Oakland County into a statewide database to assist with
statistical analysis; and
WHEREAS this activity had previously been undertaken using a variety of sources; and
WHEREAS no county match or additional positions are required; and
WHEREAS this contract is for the period March 1, 2010 through September 30, 2010; and
WHEREAS this contract has been approved through the County Executive’s contract review process; and
WHEREAS the acceptance of this contract does not obligate the County to any future commitment.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
2010 Fetal Infant Mortality Data Abstraction Agreement in the amount of $6,480.00 and that the Board
Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement as attached.
BE IT FURTHER RESOLVED that the future level of service be contingent upon the level of funding for
this program.
BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute this agreement, any
changes and extensions to the agreement not to exceed fifteen percent (15%), which is consistent with
the agreement as originally approved.
Chairperson, on behalf of the General Government Committee, I move adoption of the foregoing
resolution.
GENERAL GOVERNMENT COMMITTEE
Copy of Subcontractor Agreement between The Michigan Public Health Institute and Oakland County
Health Dept, Exhibit A - Work Statement & Progress Reports, Exhibit B - Budget, Statement, & Invoice
information, Exhibit C - Copy of Funding Source Agreement (see attached), and Exhibit D - Privacy
Requirements for Subcontractors to MPHI Privacy-Sensitive Projects, Master Grant Agreement on file in
County Clerk’s office.
FISCAL NOTE (MISC. #10092)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – 2010 FETAL
INFANT MORTALITY DATA ABSTRACTION AGREEMENT – GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced
resolution and finds:
1. The Health Division has been awarded $6,480 by the Michigan Public Health Institute in return for
entering infant mortality data for Oakland County into a statewide database to assist with
statistical analysis.
2. Funding period is March 1, 2010 through September 30, 2010.
3. There is no county match or additional positions required.
4. The Fiscal Year 2010 budget should be amended as specified below to reflect the award:
Commissioners Minutes Continued. May 5, 2010
700
FY 2010
HEALTH DIVISION
Revenue
20221-1060201-133150-631869 Reimb. Of Salaries $6,480
$6,480
Expenses
20221-1060201-133150-702010 Salaries $6,480
$6,480
$ -0-
FINANCE COMMITTEE
(The vote for this motion appears on page 709.)
*MISCELLANEOUS RESOLUTION #10093
BY: General Government Committee, Christine Long, Chairperson
IN RE: COUNTY CLERK/REGISTER OF DEEDS – ELECTIONS DIVISION – FY2010 ELECTRONIC
POLL BOOK (EPB) EQUIPMENT GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Clerk/Register of Deeds – Elections Division applied to the Michigan Department of State,
Bureau of Elections, for an equipment grant to facilitate the training associated with the State’s Electronic
Poll Book Program; and
WHEREAS the grant funding period for this grant is October 1, 2009 through September 30, 2010; and
WHEREAS the Michigan Department of State has awarded Oakland County with an equipment grant;
and
WHEREAS the grant will supply the Elections Division with one (1) Laptop Computer, one (1) Laptop
Case, one (1) Encrypted 1 gigabyte USB Flash Drive, one (1) mouse and one (1) Magnetic Stripe Card
Reader; and
WHEREAS no County grant matching funds are required to accept this grant nor to acquire the
equipment; and
WHEREAS due to the late receipt of the application/agreement from the State (April 1, 2010) and the
short timeframe given for signature and submission (April 9, 2010) prior to start of the Agreement (April
12, 2010), it was necessary to expedite the acceptance process; and
WHEREAS the Agreement has completed the County Executive's Contract Review Process and was sent
to the Board of Commissioners’ Chair for signature according to the Board of Commissioners' Grant
Procedures; and
WHEREAS the acceptance of this grant does not obligate the County to any future commitment; and
WHEREAS the continuation of this program is contingent upon future levels of grant funding.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
Fiscal Year 2010 Electronic Poll Book (EPB) Equipment Grant from the Michigan Department of State
and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said
agreement as attached.
Chairperson, on behalf of the General Government Committee, I move adoption of the foregoing
resolution.
GENERAL GOVERNMENT COMMITTEE
State of Michigan Department of State and County of Oakland Grant Agreement Incorporated by
Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC #10093)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: COUNTY CLERK/REGISTER OF DEEDS – ELECTIONS DIVISION – FY 2010 ELECTRONIC
POLL BOOK (EPB) EQUIPMENT GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. May 5, 2010
701
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds:
1. The Elections Division applied to the Michigan Department of State, Bureau of Elections, for an
equipment grant to facilitate the training associated with the State’s Electronic Poll Book Program
(EPB).
2. The grant period is October 1, 2009 through September 30, 2010.
3. This is the first (1st) year of the grant application.
4. Due to the late receipt of the grant agreement from the State (April 2, 2010) and their request to
have it approved and returned to them by April 9, 2010, it was necessary to expedite the
acceptance process.
5. The grant will provide EPB laptop/accessories that will be used to automate and document voter
verification and ballot tracking functions, as well as update Qualified Voter Files for voter history.
6. The laptop does not require County network connectivity, and it is a stand-alone system.
7 The Oakland County Clerk’s Office/Elections Division will maintain ownership of the equipment
and accessories and are required to provide Antivirus protection for the laptop (to be provided by
the Bureau of Elections).
8. No County grant matching funds are required to accept this grant, nor to acquire the equipment,
and therefore, no budget amendment is recommended.
FINANCE COMMITTEE
(The vote for this motion appears on page 709.)
*MISCELLANEOUS RESOLUTION #10094
BY: Human Resources Committee, Sue Ann Douglas, Chairperson
IN RE: EXCEPTION TO MERIT RULE 2.10.1.2 - WATER RESOURCES COMMISSIONER SEASONAL
ADJUSTED WORK SCHEDULE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS in accordance with Miscellaneous Resolution #93-075, Act 342 of the Michigan Public Acts of
1939, as amended (“Act 342”) and Act 185 of Michigan Public Acts of 1957, as amended, the Water
Resources Commissioner (”WRC”) was designated County Agency responsible for the administration,
operation and maintenance of three major County Sewage Disposal Systems (e.g. Evergreen-Farmington
SDS, Clinton-Oakland SDS and Huron-Rouge SDS) serving twenty-eight (28) Oakland County
communities, as well as providing the administration, operation and maintenance of fourteen (14)
communities for water supply and sixteen (16) communities for sewer services; and
WHEREAS in accordance with Miscellaneous Resolution #1923 adopted April 21, 1942, as amended by
Miscellaneous Resolution #1962, adopted October 20, 1942, the County of Oakland under the provisions
of Act 342 established a sewage disposal system commonly referred to as the Southeastern Oakland
County Sewage Disposal System (n/k/a the George W. Kuhn Drainage District) serving fourteen Oakland
County Communities and administered, operated and maintained by the WRC; and
WHEREAS the WRC supervises county employees assigned to the WRC to administer, operate and
maintain the foregoing systems; and
WHEREAS the Board of Commissioners approved a voluntary 4/40 work week in 2008; and
WHEREAS certain WRC employees have voluntarily worked a four-day workweek, consisting of 10-hour
days, during the spring, summer and fall; and
WHEREAS the WRC has experienced efficiencies in drive time, fuel usage and expansion of our level of
service to customers from the usage of the seasonal 10-hour work days; and
WHEREAS it is desirable to require employees assigned to various maintenance units including Sewer
Systems, Construction Drain Maintenance, Pump Systems, Water Systems, Cross Connection/IPP
Services, Systems Control, and Wastewater Treatment Services Units work a 10-hour, four-day
workweek; and
WHEREAS the employees to be assigned the adjusted work schedule have various classifications; and
WHEREAS Merit Rule 2.10.1.2 provides that “Exceptions may be made in departments or divisions which
have received approval from the Board of Commissioners and the County Executive to adopt work
schedules other than eight hours per day, such as 4/40, flex time, etc.”; and
Commissioners Minutes Continued. May 5, 2010
702
WHEREAS the WRC has submitted a request to adopt a seasonal 4/40 work schedule for those
employees where it is deemed appropriate by the WRC; and
WHEREAS any employees assigned to a 4/40 work schedule will be paid overtime for work over 10 hours
in a work day or 40 hours in a workweek; and
WHEREAS the Department of Human Resources has reviewed and supports this proposal.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
Water Resources Commissioner the flexibility of assigning a 10-hour, four-day workweek to county
employees assigned to various maintenance units of the WRC as permitted in Merit Rule 2.10.1.2.
Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing
resolution.
HUMAN RESOURCES COMMITTEE
(The vote for this motion appears on page 709.)
*MISCELLANEOUS RESOLUTION #10080
BY: Planning and Building Committee, John Scott, Chairperson
IN RE: WATER RESOURCES COMMISSIONER - REQUEST FOR $267,000 LOAN FROM THE LONG
TERM REVOLVING FUND FOR CONSTRUCTION OF THE BUSH LAKE LEVEL CONTROL
STRUCTURE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Bush Lake is an inland lake located in the Charter Township of Holly and the Village of Holly,
County of Oakland, State of Michigan; and
WHEREAS pursuant to Miscellaneous Resolution #04159 the Board of Commissioners authorized and
appointed the Water Resources Commissioner to initiate legal action in the Circuit Court to establish a
normal level for Bush Lake; and
WHEREAS on July 14, 2006, the Circuit Court established the normal lake level for Bush Lake pursuant
to the provisions of Part 307, Inland Lake Levels, of the Natural Resources and Environmental Protection
Act (NREPA), MCLA 324.30701 et seq. (“Part 307”); and
WHEREAS said court order confirmed the boundaries of the special assessment district for Bush Lake;
and
WHEREAS the Office of the Water Resources Commissioner, as the delegated authority, inspected the
lake level control structure utilized to maintain the normal level for Bush Lake and has determined that the
public health, safety and welfare of the property owners and residents of Holly Township and the Village
of Holly require the replacement of the structure; and
WHEREAS the delegated authority has prepared an estimated cost that includes the administration, legal
proceedings and replacement of the dam in the amount of $267,000 attached hereto as Exhibit A; and
WHEREAS pursuant to Part 307, Section 30711 provides that the County Board of Commissioners may
determine that the whole or part of the cost of a project shall be defrayed by special assessments against
the following lands that are benefited by the project: privately owned parcels of land, political subdivisions
of the state and state owned lands under the jurisdiction and control of the Michigan Department of
Environmental Quality; and
WHEREAS pursuant to Part 307, Section 30715, the County Board of Commissioners may also provide
that the special assessments on properties benefited may be made in installments; and
WHEREAS pursuant to Miscellaneous Resolution #02019, adopted February 21, 2002, established a
Long Term Revolving Fund to assist in the financing of water and sewer projects that do not require the
issuance of bonds; and
WHEREAS Miscellaneous Resolution #02019 authorized loans up to $150,000, and an exception is being
requested to authorize a loan to the Bush Lake Special Assessment District in an amount not to exceed
$267,000.
NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of the County of Oakland,
Michigan, as follows:
1. The County Board of Commissioners hereby authorizes loan not to exceed $267,000 from the
County’s Long Term Revolving Fund to the Bush Lake Special Assessment District with an
annual interest rate to be determined in accordance with County policy at the time the funds are
Commissioners Minutes Continued. May 5, 2010
703
disbursed for the costs associated with the administration, legal proceedings and construction of
the Bush Lake level control structure (“Bush Lake Level Dam Project”).
2. All costs of the Bush Lake Level Dam Project shall be defrayed by special assessments against
the following lands that are benefited by the project: privately owned parcels of land, political
subdivisions of the state and state owned lands under the jurisdiction and control of the Michigan
Department of Environmental Quality.
3. The delegated authority is authorized to apply the special assessment on benefited lands in ten
(10) annual installments.
4. The delegated authority is authorized to compute all costs relating to the Bush Lake Level Dam
Project and prepare a special assessment roll.
5.The delegated authority shall proceed with a public hearing on the Bush Lake Level Dam project
and prepare a special assessment roll in accordance with Part 307 of the Michigan Natural
Resources and Environmental Protection Act (MCL 324.30701 et seq.).
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the
foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Exhibit A – Bush Lake Dam Estimate of Cost on file in County Clerk’s office.
FISCAL NOTE (MISC. #10080)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: WATER RESOURCES COMMISSIONER – REQUEST FOR $267,000 LOAN FROM THE LONG
TERM REVOLVING FUND FOR CONSTRUCTION OF THE BUSH LAKE LEVEL CONTROL
STRUCTURE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds:
1. The Bush Lake Improvement Board is requesting a $267,000 loan from the Long-Term Revolving
Fund to be used for the construction of a lake level control structure in order to properly attain and
maintain the legal level for Bush Lake.
2. Miscellaneous Resolution #02019 authorized that monies be made available for loans to local
units for amounts up to $150,000 and exception is being requested to authorize a loan to the
Bush Lake Special Assessment District in an amount not to exceed $267,000.
3. The Water Resources Commissioner is authorized to compute all the costs and prepare a special
assessment roll for all the lands benefited by the Bush Lake Level Dam Project.
4. The lake level control structure will be managed by the Bush Lake Improvement Board and full
repayment of the loan, with applicable interest, will come from the 10-year special assessment
roll approved by the Water Resources Commissioner for this project.
5. Also, MR #89276 states that an interest rate no less than the prevailing six-month Treasury Bill
rate should be charged. The six-month Treasury Bill rate is quite a bit lower than the average
interest rate from the Treasurer’s pooled investments and therefore the rate to be charged will be
the last published Treasurer’s pooled investment average monthly rate for the month of March
2010 is 1.514%.
6. Funding is currently available in the Long-Term Revolving Fund to issue a loan in the amount of
$267,000 to the Bush Lake Improvement Board.
7. No budget amendment is required.
FINANCE COMMITTEE
(The vote for this motion appears on page 709.)
*MISCELLANEOUS RESOLUTION #10095
BY: Planning and Building Committee, John Scott, Chairperson
IN RE: PARKS AND RECREATION COMMISSION – GENERAL INFORMATION AND REGULATIONS
REVISIONS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. May 5, 2010
704
WHEREAS the Oakland County Parks and Recreation Commission was established by the Oakland
County Board of Supervisors in 1966 under P.A. 261; and
WHEREAS P.A. 261 includes a provision to allow county parks commissions to make rules for the
protection, regulation and control of all its facilities and areas with the approval of the Oakland County
Board of Commissioners; and
WHEREAS the Oakland County Parks and Recreation Commission has established rules and regulations
for this protection, regulation and control; and
WHEREAS revisions for clarification purposes are requested, which have been reviewed and approved
by Oakland County Corporation Counsel; and
WHEREAS the Oakland County Parks and Recreation Commission approved these revisions at their
regular meeting on April 14, 2010, for forwarding and approval by the Oakland County Board of
Commissioners.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
revisions to the Oakland County Parks and Recreation Commission’s General Information and
Regulations.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Oakland County Parks and Recreation Rules and Regulations on file in County Clerk’s office.
(The vote for this motion appears on page 709.)
*MISCELLANEOUS RESOLUTION #10096
BY: Public Services Committee, Jeff Potter, Chairperson
IN RE: SHERIFF'S OFFICE – 2010 HIGHWAY SAFETY GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Sheriff’s Office applied to the Michigan State Police, Office of Highway Safety Planning,
for $2,000 in grant funding to purchase law enforcement equipment related to highway safety; at a total
cost of $2,000; and
WHEREAS the most recent award of this grant was for FY 2009 in the amount of $3,000; and
WHEREAS the grant funding period for this grant is March 26, 2010 through September 30, 2010; and
WHEREAS the Michigan State Police has awarded Oakland County with a grant in the amount of $2,000;
and
WHEREAS grant funding will be used to purchase one (1) Decatur Electronic digital radar system; and
five (5) Decatur G2 radar hand remote controls; and
WHEREAS no County grant matching funds are required to accept this grant nor to purchase the
equipment; and
WHEREAS the acceptance of this grant does not obligate the County to any future commitment; and
WHEREAS the continuation of this program is contingent upon future levels of grant funding.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
Fiscal Year 2010 Highway Safety Challenge Award Grant from the Michigan State Police in the amount of
$2,000 and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said
agreement as attached.
Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
State of Michigan Department of State Police Grant Incorporated by Reference. Original on file in County
Clerk’s office.
Copy of Michigan Office of Highway Safety Planning Acceptable Back-up Documentation for Federal Cost
Claims, Michigan State Police Office of Highway Safety Planning – Highway Safety Grant Application,
Certifications and Assurances, Program Requirements, General Financial Requirements, Highway Safety
Program Grant Terms and Conditions on file in County Clerks office,
Commissioners Minutes Continued. May 5, 2010
705
FISCAL NOTE (MISC. #10096)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: SHERIFF’S OFFICE – 2010 HIGHWAY SAFETY GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds:
The Michigan Office of Highway Safety Planning (OHSP) has awarded $2,000 in federal funds to
the Oakland County Sheriff’s Office for the Michigan Association of Chiefs of Police “(MACP)”
Highway Safety Grant Project.
Funding for the project will be used to purchase one (1) Decatur Electronic digital radar system
and five (5) Decatur G2 radar hand remote controls.
The total cost to purchase the equipment is $2,000.
No additional or matching funds are necessary from the General Fund.
The grant reimbursement period is March 26, 2010 through September 30, 2010.
A budget amendment to the Fiscal Year 2010 Special Revenue Budget is approved as follows:
FY 2010
GRANT FUND #27345
Revenue
4030601-110000-615571 Grants-State $2,000
Total Grant Fund Revenue $2,000
Expenditure
4030601-110000-750170 Other Exp. Equipment $2,000
Total Grant Fund Expenditure $2,000
FINANCE COMMITTEE
(The vote for this motion appears on page 709.)
*MISCELLANEOUS RESOLUTION #10081
BY: Public Services Committee, Jeff Potter, Chairperson
IN RE: SHERIFF'S OFFICE - CONTRACT FOR AUXILIARY DEPUTY SERVICES IN THE CITY OF
PONTIAC 2010
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to
enter into contracts with local units of government for the purpose of providing Sheriff patrol services; and
WHEREAS Miscellaneous Resolution #09257 adopted December 9, 2009, established the standard law
enforcement services overtime rates for the period 2010; and
WHEREAS the City of Pontiac has requested that the Oakland County Sheriff provide patrol services to
the citizens of the City for special events within the City; and
WHEREAS the City of Pontiac has requested that a contract for special events on an overtime basis be
authorized; and
WHEREAS by Miscellaneous Resolution #07259 the Board of Commissioners authorized a contract for
these services for 2007 to 2008; and
WHEREAS the Sheriff has agreed to contract for this service with the City of Pontiac; and
WHEREAS this contract has been through the County Executive review process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached contract with the City of Pontiac for special events on an overtime basis at rates established by
this Board.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson of the Board to sign the agreement.
BE IT FURTHER RESOLVED that this contract will take effect on May 1, 2010.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Contract for Auxiliary Sheriff’s Deputy Services for the City of Pontiac Incorporated by Reference. Original
on file in County Clerk’s office.
Commissioners Minutes Continued. May 5, 2010
706
Copy of Attachment A – Sheriff’s Deputy Hourly Overtime cost rate, and Attachment B – City of Pontiac
Request for Auxiliary O.C.S.O. Deputy Services on file in County Clerk’s office.
FISCAL NOTE (MISC. #10081)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: SHERIFF’S OFFICE – CONTRACT FOR AUXILIARY DEPUTY SERVICES IN THE CITY OF
PONTIAC 2010
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds:
1. The City of Pontiac has requested that the Oakland County Sheriff provide patrol services for
special events within the City.
2. Miscellaneous Resolution #09257 authorized the established overtime rates for calendar year
2010; the rates stated in this agreement are consistent with the rates established by this
resolution.
3. The dates of the agreement are May 1, 2010 through September 30, 2010.
4. Special event deputy services in the City of Pontiac will be performed on an overtime basis and
not require any changes of positions, or the purchase of new capital assets.
5. Sufficient operating revenues and expenses are already budgeted for Fiscal Year 2010 through
2012, and will be reviewed yearly pending renewal of this contract.
6. No additional appropriation is required.
FINANCE COMMITTEE
(The vote for this motion appears on page 709.)
*REPORT (MISC. #10082)
BY: Human Resources Committee, Sue Ann Douglas, Chairperson
IN RE: SHERIFF’S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CHARTER
TOWNSHIP OF ORION – 2010
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Human Resources Committee having reviewed MR #10082 reports with the recommendation the
resolution be adopted.
Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing
report.
HUMAN RESOURCES COMMITTEE
MISCELLANEOUS RESOLUTION #10082
BY: Public Services Committee, Jeff Potter, Chairperson
IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CHARTER
TOWNSHIP OF ORION - 2010
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to
enter into contracts with local units of government for the purpose of providing Sheriff patrol services; and
WHEREAS the Charter Township of Orion has requested that the Oakland County Sheriff provide marine
patrol services to the citizens of the Township for lakes in the Township; and
WHEREAS the Charter Township of Orion has requested that a contract for marine patrol be authorized;
and
WHEREAS the Sheriff has agreed to contract for this service with the Charter Township of Orion; and
WHEREAS this contract has been through the County Executive review process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached contract with the Charter Township of Orion for Marine Patrol.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson of the Board to sign the agreement.
Commissioners Minutes Continued. May 5, 2010
707
BE IT FURTHER RESOLVED that one (1) GF/GP part-time non-eligible (PTNE) 640 hours/year Marine
Safety Deputy I be created in the Sheriff’s Office/Patrol Services/Marine Safety Unit, contingent upon the
level of funding associated with this contract.
BE IT FURTHER RESOLVED that this contract will take effect on May 1, 2010.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Oakland County Sheriff’s Office 2010 Marine Patrol Services Agreement with the Charter Township of
Orion Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #10082)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: SHERIFF’S OFFICE – MARINE PATROL SERVICES AGREEMENT WITH THE CHARTER
TOWNSHIP OF ORION - 2010
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds:
1. The Charter Township of Orion has requested that the Oakland County Sheriff Department’s
Marine Safety Division provide marine patrol services for lakes in this community.
2. This resolution authorizes marine patrol services per contract language; the rates for marine
services are consistent with the rates established by this resolution.
3. The dates of the agreement are May 1, 2010 through September 30, 2010.
4. The Township of Orion is requesting the creation of one (1) GFGP PTNE 640 hours/year Marine
Safety Deputy I position be created in the Sheriff’s Office/Patrol Services/Marine Safety Unit.
5. A budget amendment is recommended as follows:
GENERAL FUND (#10100)
Revenues FY 2010 FY 2011 FY 2012
4030601-116200-626619 Marine Safety $ 19,955 $ 19,955 $ 19,955
Total Revenues $ 19,955 $ 19,955 $ 19,955
Expenditures
4030601-116200-702010 Salaries $ 11,661 $ 11,661 $ 11,661
4030601-116200-722790 Social Sec. 405 405 405
4030601-116200-722750 Workers Comp 63 63 63
4030601-116200-722820 Unemployment 11 11 11
4030601-116200-750070 Deputy Supplies 493 493 493
4030601-116200-750581 Uniforms 608 608 608
4030601-116200-760051 Misc. Cap’l Boats 1,920 1,920 1,920
4030601-116200-730646 Equip Maint. 954 954 954
4030601-116200-776659 Motor Pool Fuel 3,840 3,840 3,840
Total Expenditures $ 19,955 $ 19,955 $ 19,955
FINANCE COMMITTEE
(The vote for this motion appears on page 709.)
*REPORT (MISC. #10083)
BY: Human Resources Committee, Sue Ann Douglas, Chairperson
IN RE: SHERIFF’S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE TOWNSHIP OF
ADDISON – 2010
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Human Resources Committee having reviewed MR #10083 reports with the recommendation the
resolution be adopted.
Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing
report.
HUMAN RESOURCES COMMITTEE
Commissioners Minutes Continued. May 5, 2010
708
MISCELLANEOUS RESOLUTION #10083
BY: Public Services Committee, Jeff Potter, Chairperson
IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE TOWNSHIP OF
ADDISON - 2010
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to
enter into contracts with local units of government for the purpose of providing Sheriff patrol services; and
WHEREAS the Township of Addison has requested that the Oakland County Sheriff provide marine
patrol services to the citizens of the Township for lakes in the Township; and
WHEREAS the Township of Addison has requested that a contract for marine patrol be authorized; and
WHEREAS the Sheriff has agreed to contract for this service with the Township of Addison; and
WHEREAS this contract has been through the County Executive review process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached contract with the Township of Addison for Marine Patrol.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson of the Board to sign the agreement.
BE IT FURTHER RESOLVED that one (1) GF/GP part-time non-eligible (PTNE) 125 hours/year Marine
Safety Deputy I be created in the Sheriff’s Office/Patrol Services /Marine Safety Unit, contingent upon the
level of funding associated with this contract.
BE IT FURTHER RESOLVED that this contract will take effect on May 1, 2010.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Oakland County Sheriff’s Office 2010 Marine Patrol Services Agreement with the Township of Addison
Incorporated by Reference Original on file in County Clerk’s office
FISCAL NOTE (MISC. #10083)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: SHERIFF’S OFFICE – MARINE PATROL SERVICES AGREEMENT WITH THE TOWNSHIP OF
ADDISON - 2010
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds:
1. The Township of Addison has requested that the Oakland County Sheriff Department’s
Marine Safety Division provide marine patrol services for lakes in this community.
2. This resolution authorizes marine patrol services per contract language; the rates for marine
services are consistent with the rates established by Attachment A of this resolution.
3. The dates of the agreement are May 1, 2010 through September 30, 2010.
4. The Township of Addison is requesting the creation of one (1) GF/GP PTNE 640 hours/year
Marine Safety Deputy I position be created in the Sheriff’s Office/Patrol Services/Marine
Safety Unit.
5. A budget amendment is recommended as follows:
GENERAL FUND (#10100)
Revenues FY 2010 FY 2011 FY 2012
4030601-116200-626619 Marine Safety $ 19,955 $ 19,955 $ 19,955
Total Revenues $ 19,955 $ 19,955 $ 19,955
Expenditures
4030601-116200-702010 Salaries $ 11,661 $ 11,661 $ 11,661
4030601-116200-722790 Social Sec. 405 405 405
4030601-116200-722750 Workers Comp 63 63 63
4030601-116200-722820 Unemployment 11 11 11
4030601-116200-750070 Deputy Supplies 493 493 493
4030601-116200-750581 Uniforms 608 608 608
4030601-116200-760051 Misc. Cap’l Boats 1,920 1,920 1,920
Commissioners Minutes Continued. May 5, 2010
709
4030601-116200-730646 Equip Maint. 954 954 954
4030601-116200-776659 Motor Pool Fuel 3,840 3,840 3,840
Total Expenditures $ 19,955 $ 19,955 $ 19,955
FINANCE COMMITTEE
Vote on Consent Agenda:
AYES: Capello, Coleman, Coulter, Douglas, Gershenson, Gingell, Gosselin, Greimel, Hatchett,
Jackson, Jacobsen, Long, McGillivray, Middleton, Nash, Potter, Potts, Runestad, Schwartz, Scott,
Taub, Woodward, Zack, Bullard, Burns. (25)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the Consent
Agenda were adopted (with accompanying reports being accepted).
Commissioner Middleton stated there were no items to report from the Finance Committee on the Regular
Agenda.
REPORT (MISC. #10078)
BY: Human Resources Committee, Sue Ann Douglas, Chairperson
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES – REORGANIZATION AND
PERSONNEL RELATED ACTIONS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Human Resources Committee having reviewed MR #10078 reports with the recommendation the
resolution be adopted.
Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing
report.
HUMAN RESOURCES COMMITTEE
MISCELLANEOUS RESOLUTION #10078
BY: General Government Committee, Christine Long, Chairperson
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES – REORGANIZATION AND
PERSONNEL RELATED ACTIONS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Department of Health and Human Services have reviewed their operations and proposes
a reorganization to increase efficiency and better address their technical support needs; and
WHEREAS it has been determined that a reorganization is recommended to align the workload and
positions to enhance the needs of their clients while lowering costs; and
WHEREAS the proposed reorganization provides additional revenue to the County through the State
reimbursement of Child Care funds, and results in an overall net savings to the County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
proposed personnel actions for the Department of Health and Human Services as follows:
To delete the following GF/GP positions in the Health Division:
1. Dept-Position Number Position Title Location
1060232-01151 Public Health Clinical Dentist Dental Clinic
1060236-00897 Public Health Nurse III Field Nursing
1060236-02035 Public Health Nurse III Field Nursing
1060236-02337 Public Health Nurse III Field Nursing
1060236-02524 Public Health Nurse III Field Nursing
1060236-02834 Public Health Nurse III Field Nursing
1060236-03650 Public Health Nurse III Field Nursing
1060236-07492 Public Health Nurse III Field Nursing
2. To create one (1) full time eligible GF/GP Clinical Psychologist I position at Children’s Village
(1060501).
Commissioners Minutes Continued. May 5, 2010
710
3. To create two (2) full-time eligible GF/GP Children’s Village Case Coordinator I positions at
Children’s Village (1060501).
4. To create three (3) full-time eligible GF/GP Youth Specialist I positions at Children’s Village
(1060501).
5. To create one (1) full-time non-eligible (2,000 hours) Public Health Clinical Dentist position in
Health (1060232).
6. To transfer one (1) full-time eligible Auditor II (grade 12) position (1010202-02698) from Auditing
to Children’s Village (1060501) and laterally reclassify to Program Supervisor – CV (grade 12).
7. To laterally reclassify one (1) full-time eligible Office Supervisor I (grade 8) position (1060211-
02628) to Technical Assistant (grade 8) and move from Health/Central Support (1060211) to
Health/Administration (1060201).
BE IT FURTHER RESOLVED that the effective date for the above actions be May 8, 2010 and the
deletion of the full-time eligible PH Clinical Dentist be effective June 5, 2010 which is the date this position
becomes vacant.
BE IT FURTHER RESOLVED that the Fiscal Year 2010 budget be amended to reflect the reorganization
and position changes listed above.
Chairperson, on behalf of the General Government Committee, I move adoption of the foregoing
resolution.
GENERAL GOVERNMENT COMMITTEE
Copy of Overview of the County Executive Recommendation on file in County Clerk’s office.
FISCAL NOTE (MISC. #10078)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES – REORGANIZATION AND
PERSONNEL RELATED ACTIONS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced
resolution and finds:
1. The Department of Health and Human Services proposes a reorganization to increase efficiency
and better address technical support needs.
2.The changes will generate savings of $120,232 for the balance of FY 2010. The savings for FY
2011 is $545,069, and FY 2012 will be $545,069.
3.To transfer one (1) Auditor II (grade 12) position (1010202-02698) from Auditing to Children’s
Village (1060501) and laterally reclassify to Program Supervisor – CV (Grade 12).
4.The reorganization includes the following full-time eligible (FTE) deletions in Health Division:
delete one (1) Public Health Clinical Dentist (#1151), and seven (7) Public Health Nurse III
positions (#0897, #2035, #2337, #2524, #2834, #3650, #7492).
5.To create one (1) full-time non-eligible (FTNE) (2,000 hour/year) GF/GP Public Health Clinical
Dentist position (1060232).
6.To laterally reclassify one (1) Office Supervisor I (grade 8) position (1060211-2628) to Technical
Assistant (grade 8) and transfer from Health/Central Support (1060211) to Health/Administration
(1060201).
7.To create the following full-time eligible (FTE) positions at Children’s Village: one (1) Clinical
Psychologist I, two (2) Children’s Village Case Coordinator I positions, and three (3) Youth
Specialist I positions.
8.The above actions will be effective May 8, 2010, except the deletion of the full-time eligible (FTE)
Public Health Clinical Dentist will be effective June 5, 2010.
9.Changes to the FY 2012 Budget will be included in FY 2011, FY 2012, and FY 2013 County
Executive Recommended Budget.
10.An amendment to the FY 2010, and FY 2011 budget is reflected below:
Commissioners Minutes Continued. May 5, 2010
711
FY 2010 FY 2011
GENERAL FUND (#10100)
Expenditures
1010101-181000-740023 Budget Transition $ 120,232 $ 545,069
9010101-134860-788001-20221 Trf to Health ( 263,323) ( 696,149)
9010101-112700-788001-20293 Trf to Child Care 227,024 230,872
9090101-196030-702163 Non-Dept Sal Adj 2,979
9090101-196030-740065 Non-Dept F.B. Adj. 1,162
General Audit Services
1010202-181010-702010 Salaries ( 51,109) ( 51,109)
1010202-181010-722740 Fringe Benefits ( 32,824)
1010202-181010-722790 Social Security ( 3,910)
1010202-181010-722820 Unemp. Ins. ( 102)
1010202-181010-722750 Workers Comp ( 114)
1010202-181010-722770 Retirement ( 16,064)
1010202-181010-722760 Group Life ( 186)
1010202-181010-722810 Disability ( 204)
1010202-181010-722780 Hospitalization ( 10,878)
1010202-181010-722800 Dental ( 1,259)
1010202-181010-722850 Optical ( 107)
TOTAL GENERAL FUND EXP. $ -0- $ -0-
PUBLIC HEALTH FUND (#20221)
Revenue
9090101-134860-695500-10100 Trf. From GF $(263,323) $( 696,149)
Expenditures
Health – Dental
1060232-134850-702010 Salaries ( 30,139) ( 97,951)
1060232-134850-722740 Fringe Benefits ( 37,654)
1060232-134850-722790 Social Security ( 2,306)
1060232-134850-722820 Unemp. Ins. ( 60)
1060232-134850-722750 Workers Comp ( 369)
1060232-134850-722770 Retirement ( 7,441)
1060232-134850-722760 Group Life ( 100)
1060232-134850-722810 Disability ( 101)
1060232-134850-722780 Hospitalization ( 1,077)
1060232-134850-722800 Dental ( 126)
1060232-134850-722850 Optical ( 5)
1060232-134850-702010 Salaries 23,070 74,980
1060232-134850-722820 Unemp. Ins. 946 3,074
Health Field Nursing – General Health Promo.
1060236-133390-702010 Salaries (158,402) ( 411,846)
1060236-133390-722740 Fringe Benefits ( 226,752)
1060236-133390-722790 Social Security ( 12,118)
1060236-133390-722820 Unemp. Ins. ( 317)
1060236-133390-722750 Workers Comp ( 4,386)
1060236-133390-722770 Retirement ( 43,036)
1060236-133390-722760 Group Life ( 557)
1060236-133390-722810 Disability ( 602)
1060236-133390-722780 Hospitalization ( 23,486)
1060236-133390-722800 Dental ( 2,499)
1060236-133390-722850 Optical ( 212)
Health Central Support
1060211-134390-702010 Salaries ( 18,961) ( 49,298)
1060211-134390-722740 Fringe Benefits ( 25,510)
1060211-134390-722750 Workers Comp ( 1,451)
Commissioners Minutes Continued. May 5, 2010
712
1060211-134390-722760 Group Life ( 38)
1060211-134390-722770 Retirement ( 42)
1060211-134390-722780 Hospitalization ( 4,681)
1060211-134390-722790 Social Security ( 63)
1060211-134390-722800 Dental ( 70)
1060211-134390-722810 Disability ( 3,163)
1060211-134390-722820 Unemp. Ins. ( 270)
1060211-134390-722850 Optical ( 33)
Health Administration – Planning & Evaluation
1060201-133170-702010 Salaries 18,961 49,298
1060201-133170-722740 Fringe Benefits 25,510
1060201-133170-722750 Workers Comp 1,451
1060201-133170-722760 Group Life 38
1060201-133170-722770 Retirement 42
1060201-133170-722780 Hospitalization 4,681
1060201-133170-722790 Social Security 63
1060201-133170-722800 Dental 70
1060201-133170-722810 Disability 3,163
1060201-133170-722820 Unemp. Ins. 270
1060201-133170-722850 Optical 33
TOTAL PUBLIC HEALTH FUND EXP. $( 263,323) $( 696,149)
CHILD CARE FUND (#20293)
Revenue
9090101-112700-695500-10100 Trf to GF $ 227,024 $ 230,872
9010101-112700-615359 Child Care Subsidy 0 225,098
TOTAL CHILD CARE FUND REV. 227,024 455,970
Expenditures
Children’s Village – Shelter Care
1060501-131000-702010 Salaries 51,109 51,109
1060501-131000-722740 Fringe Benefits 32,824
1060501-131000-722790 Social Security 3,910
1060501-131000-722820 Unemp. Ins. 102
1060501-131000-722750 Workers Comp 114
1060501-131000-722770 Retirement 16,064
1060501-131000-722760 Group Life 186
1060501-131000-722810 Disability 204
1060501-131000-722780 Hospitalization 10,878
1060501-131000-722800 Dental 1,259
1060501-131000-722850 Optical 107
Children’s Village – Psychiatric Svs.
1060501-112150-702010 Salaries 18,658 48,510
1060501-112150-722740 Fringe Benefits 27,894
1060501-112150-722790 Social Security 222
1060501-112150-722820 Unemp. Ins. 37
1060501-112150-722750 Workers Comp 1,429
1060501-112150-722770 Retirement 5,867
1060501-112150-722760 Group Life 56
1060501-112150-722810 Disability 65
1060501-112150-722780 Hospitalization 2,779
1060501-112150-722800 Dental 258
1060501-112150-722850 Optical 16
Children’s Village - Counselors
1060501-112170-702010 Salaries $ 34,114 $ 88,696
1060501-112170-722740 Fringe Benefits 51,000
1060501-112170-722790 Social Security 2,611
1060501-112170-722820 Unemp. Ins. 69
Commissioners Minutes Continued. May 5, 2010
713
1060501-112170-722750 Workers Comp 407
1060501-112170-722770 Retirement 10,728
1060501-112170-722760 Group Life 102
1060501-112170-722810 Disability 119
1060501-112170-722780 Hospitalization 5,082
1060501-112170-722800 Dental 471
1060501-112170-722850 Optical 26
Children’s Village – H Building
1060501-131010-702010 Salaries $ 25,386 $ 66,006
1060501-131010-722740 Fringe Benefits 37,952
1060501-131010-722790 Social Security 1,944
1060501-131010-722820 Unemp. Ins. 50
1060501-131010-722750 Workers Comp 302
1060501-131010-722770 Retirement 7,984
1060501-131010-722760 Group Life 76
1060501-131010-722810 Disability 89
1060501-131010-722780 Hospitalization 3,782
1060501-131010-722800 Dental 350
1060501-131010-722850 Optical 21
Children’s Village – J Building
1060501-112050-702010 Salaries 12,693 33,003
1060501-112050-722740 Fringe Benefits 18,976
1060501-112050-722790 Social Security 972
1060501-112050-722820 Unemp. Ins. 26
1060501-112050-722750 Workers Comp 151
1060501-112050-722770 Retirement 3,991
1060501-112050-722760 Group Life 38
1060501-112050-722810 Disability 44
1060501-112050-722780 Hospitalization 1,891
1060501-112050-722800 Dental 175
1060501-112050-722850 Optical 10
TOTAL CHILD CARE FUND EXP. $ 227,024 $ 455,970
FINANCE COMMITTEE
Moved by Long supported by Douglas the resolution (with fiscal note attached) be adopted.
Moved by Long supported by Douglas the Human Resources Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Vote on resolution:
AYES: Coleman, Coulter, Douglas, Gershenson, Gingell, Gosselin, Greimel, Hatchett, Jackson,
Jacobsen, Long, McGillivray, Middleton, Nash, Potter, Potts, Runestad, Schwartz, Scott, Taub,
Woodward, Zack, Bullard, Burns, Capello. (25)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution (with fiscal note attached) was adopted.
MISCELLANEOUS RESOLUTION #10097
BY: General Government Committee, Christine Long, Chairperson
IN RE: BOARD OF COMMISSIONERS – AMENDMENT TO CONTRACT FOR OAKLAND COUNTY
DISCOUNT DENTAL PROGRAM
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners adopted Miscellaneous Resolution #07072 to
create the Oakland County Discount Dental Program and authorized awarding a contract to Benefit
Commissioners Minutes Continued. May 5, 2010
714
Control Methods, Inc. (BCM) as the qualified vendor to make this program available to Oakland County
residents; and
WHEREAS the program began in 2007. The annual cost to participate in the Oakland County Discount
Dental program is $69.00 per year, per subscriber household, and such fee is to be paid by the
subscriber; and
WHEREAS the estimated overall projected savings will be 30% to 40% below the usual and customary
costs of dental care. The average household will save an estimated $900 to $1,100 per year on a variety
of dental services; and
WHEREAS the program offered through Benefit Control Methods, Inc. (BCM) provides access to 761
dentists in Oakland County; 2,700 dentists in Michigan; and over 70,000 dentists nationwide, including
general dentists, oral surgeons, pedodontists, endodontists, orthodontists and periodontists; and
WHEREAS the Oakland County Discount Dental Program has issued 2,010 memberships which provide
affordable and easily accessible dental program, without age or income restrictions, that are a significant
benefit to Oakland County families (which can include of to nine people residing in the same residence or
students in college); and
WHEREAS Benefit Control Methods, Inc. (BCM) has changed its name to National Benefit Consulting,
Inc. (NBC Inc.).
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
authorizes the continuation of the Oakland County Discount Dental Program.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes extending a
3-year contract to National Benefit Consulting, Inc. (NBC Inc.) (formerly known as Benefit Control
Methods, Inc.) as the qualified vendor to make this program available to Oakland County residents.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes Oakland
County’s Corporation Counsel and Purchasing Division to negotiate and draft a contract with National
Benefit Consulting, Inc. (NBC Inc.).
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson of the Oakland County Board of Commissioners to sign the contract for the Oakland County
Discount Dental Program.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution.
GENERAL GOVERNMENT COMMITTEE
Moved by Long supported by Coleman the resolution be adopted.
Discussion followed.
Moved by Schwartz supported by Coulter the resolution be amended in the 8th paragraph to replace “3-
year contract” with “6-month contract”.
Discussion followed.
Vote on amendment:
AYES: Coulter, Gershenson, Greimel, Jackson, Nash, Runestad, Schwartz, Woodward,
Zack, Burns. (10)
NAYS: Douglas, Gingell, Gosselin, Hatchett, Jacobsen, Long, McGillivray, Middleton,
Potter, Potts, Scott, Taub, Bullard, Capello, Coleman. (15)
A sufficient majority not having voted in favor, the amendment failed.
Discussion followed.
Judy Cunningham, Corporation Counsel, and Larry Doyle, Board of Commissioners Administrative
Director, addressed the Board and answered questions.
Commissioners Minutes Continued. May 5, 2010
715
Vote on resolution:
AYES: Douglas, Gershenson, Gingell, Gosselin, Greimel, Hatchett, Jackson, Jacobsen, Long,
McGillivray, Middleton, Nash, Potter, Potts, Runestad, Schwartz, Scott, Taub, Woodward, Zack,
Bullard, Burns, Capello, Coleman, Coulter. (25)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
Commissioner Douglas stated there were no items to report from the Human Resources Committee on
the Regular Agenda.
MISCELLANEOUS RESOLUTION #10098
BY: Planning and Building Committee, John Scott, Chairperson
IN RE: BUILDING AUTHORITY – RESOLUTION TO APPROVE AMENDMENTS TO THE ARTICLES
OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners of the County of Oakland (the “County”) has created and
established an authority under the provisions of Act 31 of the Public Acts of Michigan of 1948 (First Extra
Session), as amended known as the Oakland County Building Authority (the “Authority”); and
WHEREAS the Authority was established by the Oakland County Board of Supervisors by Miscellaneous
Resolution #4534, adopted February 8, 1966; and
WHEREAS Miscellaneous Resolution #06202 is the last resolution on record that amended the Articles of
Incorporation of the Authority; and
WHEREAS Amendments to the Articles of Incorporation have been prepared in accordance with said Act
and been reviewed by the Board of Commissioners and Corporation Counsel; and
WHEREAS the following Articles shall be amended: (1) Article VI shall be amended so that the fiscal
year of the Authority is the same as the County’s fiscal year; (2) Article X shall be amended to reflect the
correct day of the monthly Authority meetings; and (3) Article XII shall be amended to reflect the voting
members required for motions, resolutions and ordinances.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes that
the attached Amendments to the Articles of Incorporation of the Authority are hereby approved and
adopted.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners and the County Clerk
are hereby authorized and directed to execute said Amendments to the Articles of Incorporation for and
on behalf of the County.
BE IT FURTHER RESOLVED that the County Clerk shall take such steps as are necessary under the
provisions of State law to perfect the Amendments to the Articles of Incorporation of the Authority,
including having the notice of adoption of the Amendments published in The Oakland Press.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Articles of Incorporation of the Oakland County Building Authority on file in County Clerk’s office.
Moved by Scott supported by Long to remove the resolution from the agenda and refer it back to the
Planning and Building Committee.
AYES: Gershenson, Gingell, Gosselin, Greimel, Hatchett, Jackson, Jacobsen, Long, McGillivray,
Middleton, Nash, Potter, Potts, Runestad, Schwartz, Scott, Taub, Woodward, Zack, Bullard,
Burns, Capello, Coleman, Coulter, Douglas. (25)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was removed from the agenda and referred back
to the Planning and Building Committee.
Commissioners Minutes Continued. May 5, 2010
716
MISCELLANEOUS RESOLUTION #10099
BY: Planning and Building Committee, John Scott, Chairperson
IN RE: DEPARTMENT OF FACILITIES MANAGEMENT/PARKS AND RECREATION COMMISSION –
REQUEST FOR APPROVAL OF RESIDENTIAL LEASE AGREEMENT WITH ROBERT HATT,
GROVELAND OAKS COUNTY PARK
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland is the owner of Groveland Oaks County Park; and
WHEREAS a one-story three bedroom house identified as 6000 Grange Hall Road is located on the
grounds of Groveland Oaks County Park; and
WHEREAS it is the desire of the Oakland County Parks and Recreation Commission to lease said house
located at 6000 Grange Hall Road to County employee, Robert Hatt, for a period of five years
commencing April 15, 2010; and
WHEREAS under the terms and conditions of the attached Lease Agreement Robert Hatt will pay rent in
the amount as follows:
April 15, 2010 – December 31, 2010 $665.00
January 1, 2011 – December 31, 2011 $678.00
January 1, 2012 – December 31, 2012 $692.00
January 1, 2013 – December 31, 2013 $706.00
January 1, 2014 – December 31, 2014 $720.00
January 1, 2015 – December 31, 2015 $734.00
and pay all utility costs and provide after hours security, coordinate all emergency activities with local
police and fire agencies and provide after hours emergency maintenance as necessary; and
WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or
prepared all necessary documents related to the attached lease agreement; and
WHEREAS it is the recommendation of the Parks and Recreation Commission and the Department of
Facilities Management that the Oakland County Board of Commissioners accept and approve the terms
and conditions of the attached Lease Agreement.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
and authorizes the attached Lease Agreement between the County of Oakland and Mr. Robert Hatt.
BE IT FURTHER RESOLVED that the rent amount received be deposited in the Oakland County Parks and
Recreation Rental House Revenue fund line item.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its
Chairperson or his designee to execute the attached Lease Agreement and all other related documents
between the County of Oakland and Robert Hatt, which may be required.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Residential Lease Agreement on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #10100
BY: Planning and Building Committee, John Scott, Chairperson
IN RE: DEPARTMENT OF FACILITIES MANAGEMENT/PARKS AND RECREATION COMMISSION –
REQUEST FOR APPROVAL OF RESIDENTIAL LEASE AGREEMENT WITH THOMAS GARVEY,
WATERFORD OAKS COUNTY PARK
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland is the owner of Waterford Oaks County Park; and
WHEREAS a two-story five bedroom house identified as 2930 Watkins Lake Road is located on the
grounds of Waterford Oaks County Park; and
WHEREAS it is the desire of the Parks and Recreation Commission to lease said house located at 2930
Watkins Lake Road to County employee, Thomas Garvey, for a period of five years commencing July 1,
2010; and
Commissioners Minutes Continued. May 5, 2010
717
WHEREAS under the terms and conditions of the attached Lease Agreement Thomas Garvey will pay
rent in the amount as follows:
July 1, 2010 – December 31, 2010 $750.00
January 1, 2011 – December 31, 2011 $765.00
January 1, 2012 – December 31, 2012 $780.00
January 1, 2013 – December 31, 2013 $795.00
January 1, 2014 – December 31, 2014 $810.00
January 1, 2015 – December 31, 2015 $827.00
and pay all utility costs and provide after hours security, coordinate all emergency activities with local
police and fire agencies and provide after hours emergency maintenance as necessary; and
WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or
prepared all necessary documents related to the attached lease agreement; and
WHEREAS it is the recommendation of the Parks and Recreation Commission and the Department of
Facilities Management that the Oakland County Board of Commissioners accept and approve the terms
and conditions of the attached Lease Agreement.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
and authorizes the attached Lease Agreement between the County of Oakland and Mr. Thomas Garvey.
BE IT FURTHER RESOLVED that the rent amount received be deposited in the Oakland County Parks and
Recreation Rental House Revenue fund line item.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its
Chairperson or his designee to execute the attached Lease Agreement and all other related documents
between the County of Oakland and Thomas Garvey, which may be required.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Residential Lease Agreement on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #10101
BY: Planning and Building Committee, John Scott, Chairperson
IN RE: PARKS AND RECREATION COMMISSION AND DEPARTMENT OF FACILITIES
MANAGEMENT – TRANSFER OF OPERATIONS OF THE OAKLAND COUNTY FARMERS MARKET
AND FLEA MARKET
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS acting pursuant to 1923 P.A. 60, as amended by 1952 P.A. 131, the Oakland County Board
of Commissioners established the Oakland County Farmers Market; and
WHEREAS upon the adoption of the Optional Unified Form of County Government Act, 1973 P.A. 139,
(Act 139) pursuant to Section 13 of Act 139, the Oakland County Farmers Market operation was placed
under the operational control of the County Executive, Department of Facilities Management, Facilities
Maintenance & Operations (FM&O) Division; and
WHEREAS acting under the authority of 2009 Public Act 158, the Oakland County Board of
Commissioners adopted Miscellaneous Resolution #09328 authorizing the establishment of the Oakland
County Flea Market (hereinafter “County Flea Market”) with said market being placed under the control of
the County Executive pursuant to MCL 46.193(2); and
WHEREAS under the authority of 1965 P.A. 261, the Oakland County Board of Commissioners
established the Oakland County Parks and Recreation Commission (OCPRC), with said Commission
being under the general control of the Board of Commissioners; and
WHEREAS Section 8 of 1965 P.A. 261, MCL 46.358, grants the OCPRC the authority, in the name of the
County, to acquire property by agreement for public parks, preserves and recreation centers; and
WHEREAS the County Executive and the OCPRC believe that consolidation of the operation and control
of both the Farmers Market and the Flea Market under the management of the OCPRC presents Oakland
County with the opportunity to provide cost-effective, long term sustainability for both Farmers Market and
Flea Market operations, while also providing a unique opportunity for the continued growth and
Commissioners Minutes Continued. May 5, 2010
718
development of both markets as part of a comprehensive recreation, conservation and agricultural
preservation program; and
WHEREAS the operation and management of the County’s Farmers Market and Flea Market aligns with
all aspects of the OCPRC mission statement by encouraging healthy lifestyles, supporting economic
prosperity, and promoting the protection of natural resources, while at the same time providing high
quality recreational experiences; and
WHEREAS in order to further the development of this unique recreational, economic, conservation and
preservation opportunity, the County Executive offers to transfer to the OCPRC his functions under MCL
46.193(2) in regard to the County Flea Market; and
WHEREAS the County Executive’s authority to agree to the transfer of his administrative and control
functions over the Flea Market is rooted in 1963 Const. art VII, § 28, in 1967 P.A. 8, and/or in 1973 P.A.
139, MCL 45.546; and
WHEREAS under Section 14 of Act 139, MCL 45.564(a), upon a majority vote of the board of
commissioners and the affirmative recommendation of the elected county executive, and following a
public hearing, the board of commissioners may transfer the function of operating the Farmers Market
from the County Executive to the OCPRC; and
WHEREAS a preliminary business plan to transfer the County Market to the OCPRC was presented and
approved by the OCPRC at their March 3, 2010 meeting; and
WHEREAS under the OCPRC-approved preliminary business plan the OCPRC, on behalf of the County,
will be entitled to receive in support of market operations 100% of all County Farmers and Flea Market
revenues and will be responsible for all future maintenance and improvements to the County Farmers and
Flea Market building/structures, both inside and out, including the parking lot; and
WHEREAS as with other county operations, FM&O will bill the OCPRC for utility costs and charges for
requested maintenance services; and
WHEREAS under the OCPRC-approved business plan, as part of the consideration for the OCPRC
accepting the transfer of administrative control and responsibility for the markets, FM&O will continue to
provide grounds work and snow plowing services at the County Market facility located at 2350 Pontiac
Lake Road, Waterford, Michigan, at no charge to OCPRC, with those costs being incorporated as part of
the County’s non-departmental service center grounds maintenance costs; and
WHEREAS FM&O and OCPRC will collaborate on grounds, snow plowing and other maintenance
services for other properties, particularly where FM&O and OCPRC properties are adjacent to one
another; and
WHEREAS one (1) part-time eligible proprietary funded Market Master Position, #02868, will be
transferred to OCPRC.
NOW THEREFORE BE IT RESOLVED the Board of Commissioners reaffirms and acknowledges its
actions to establish and maintain the Oakland County Farmers Market and the Oakland County Flea
Market under Public Act 158 of 2009, MCL 46.191, et seq.
BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of the Farmers
Market operation from the County Executive, Department of Facilities Management, to the Oakland
County Parks and Recreation Commission effective October 1, 2010.
BE IT FURTHER RESOLVED the Board of Commissioners, having general control of the OCPRC,
accepts and approves the transfer of the County Executive’s administrative and operational control
functions over the Flea Market to the Oakland County Parks and Recreation Commission effective
October 1, 2010.
BE IT FURTHER RESOLVED that the Board of Commissioners, in accordance with the OCPRC-
approved business plan, agrees that the OCPRC will be entitled to receive in support of market
operations 100% of all County Farmers and Flea Market revenues, agrees that the OCPRC will be
responsible for all future maintenance and improvements to the County Farmers and Flea Market
buildings/structures, both inside and out, including the parking lot; agrees that, as with other county
operations, FM&O will bill the OCPRC for utility costs and charges for requested maintenance services;
and agrees that as part of the consideration for the OCPRC accepting the transfer of administrative
control and responsibility for the markets, that FM&O will continue to provide grounds work and snow
plowing services at the County Market facility located at 2350 Pontiac Lake Road, Waterford Michigan, at
no charge to OCPRC, and agrees that the cost of those services shall be incorporated as part of the
County’s non-departmental service center grounds maintenance costs.
Commissioners Minutes Continued. May 5, 2010
719
BE IT FURTHER RESOLVED that one (1) proprietary PTE Market Master Position, (#02868), shall be
transferred from the Department of Facilities Management, Facilities Maintenance & Operations Division,
Pontiac Market Unit #1040730 to the Oakland County Parks and Recreation Commission, Waterford
Oaks Activity Center Unit #5060735.
BE IT FURTHER RESOLVED that Unit #1040730 Pontiac Market, Facilities Maintenance & Operations
Division, Department of Facilities Management, is deleted effective 10/01/2010.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution.
PLANNING AND BUILDING COMMITTEE
Copy of The Oakland County Market Business March 2010 on file in County Clerk’s office.
Moved by Scott supported by Long to remove the resolution from the agenda and refer it back to the
Planning and Building Committee.
AYES: Gingell, Gosselin, Greimel, Hatchett, Jackson, Jacobsen, Long, McGillivray, Middleton,
Nash, Potter, Potts, Runestad, Schwartz, Scott, Taub, Woodward, Zack, Bullard, Burns, Capello,
Coleman, Coulter, Douglas, Gershenson. (25)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was removed from the agenda and referred back
to the Planning and Building Committee.
MISCELLANEOUS RESOLUTION #10102
BY: Public Services Committee, Jeff Potter, Chairperson
IN RE: SHERIFF’S OFFICE – CONTRACT FOR FIRE DISPATCH SERVICES FOR THE CITY OF
ROCHESTER HILLS FOR 2010-2013
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to
enter into contractual agreements for the purpose of Fire Dispatch services; and
WHEREAS the City of Rochester Hills has requested that the Sheriff’s Office dispatch fire calls for the
City of Rochester Hills Fire Department; and
WHEREAS the Sheriff’s Office, along with the Department of Management & Budget, is recommending
dispatching services per the attached contract between the County of Oakland and City of Rochester
Hills; and
WHEREAS this contract is for one year longer than the normal dispatch contracts; and
WHEREAS Corporation Counsel has approved the attached contract.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson of the Board to enter into the attached Fire Dispatch Agreement with the City of Rochester
Hills.
BE IT FURTHER RESOLVED that two (2) Dispatch Specialist positions be created in the Sheriff
Emergency Preparedness, Training and Communications Division, Communications Unit.
BE IT FURTHER RESOLVED that these positions are contingent upon renewal of the attached
agreement.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of the Fire Dispatch Service Agreement between the County of Oakland and the City of Rochester
Hills on file in County Clerk’s office.
The Chairperson referred the resolution to the Human Resources Committee and the Finance
Committee. There were no objections.
Commissioners Minutes Continued. May 5, 2010
720
MISCELLANEOUS RESOLUTION #10103
BY: Public Services Committee, Jeff Potter, Chairperson
IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CHARTER
TOWNSHIP OF COMMERCE - 2010
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to
enter into contracts with local units of government for the purpose of providing Sheriff patrol services; and
WHEREAS the Charter Township of Commerce has requested that the Oakland County Sheriff provide
marine patrol services to the citizens of the Township for lakes in the Township; and
WHEREAS the Charter Township of Commerce has requested that a contract for marine patrol be
authorized; and
WHEREAS the Sheriff has agreed to contract for this service with the Charter Township of Commerce;
and
WHEREAS this contract has been through the County Executive review process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached contract with the Charter Township of Commerce for Marine Patrol.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson of the Board to sign the agreement.
BE IT FURTHER RESOLVED that one (1) GF/GP part-time non-eligible (PTNE) 250 hours/year Marine
Safety Deputy I be created in the Sheriff’s Office/Patrol Services /Marine Safety Unit and contingent upon
the level of funding associated with this contract
BE IT FURTHER RESOLVED that this contract will take effect on May 1, 2010.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of the Oakland County Sheriff’s Office 2010 Marine Patrol Services Agreement with the Charter
Township of Commerce on file in County Clerk’s office.
The Chairperson referred the resolution to the Human Resources Committee and the Finance
Committee. There were no objections.
MISCELLANEOUS RESOLUTION #10104
BY: Public Services Committee, Jeff Potter, Chairperson
IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE VILLAGE OF
WOLVERINE LAKE - 2010
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to
enter into contracts with local units of government for the purpose of providing Sheriff patrol services; and
WHEREAS the Village of Wolverine Lake has requested that the Oakland County Sheriff provide marine
patrol services to the citizens of the Township for lakes in the Township; and
WHEREAS the Village of Wolverine Lake has requested that a contract for marine patrol be authorized;
and
WHEREAS the Sheriff has agreed to contract for this service with the Village of Wolverine Lake; and
WHEREAS this contract has been through the County Executive review process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached contract with the Village of Wolverine Lake for Marine Patrol.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson of the Board to sign the agreement.
BE IT FURTHER RESOLVED that one (1) GF/GP part-time non-eligible (PTNE) 125 hours/year Marine
Safety Deputy I be created in the Sheriff’s Office/Patrol Services /Marine Safety Unit and contingent upon
the level of funding associated with this contract.
BE IT FURTHER RESOLVED that this contract will take effect on May 1, 2010.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Commissioners Minutes Continued. May 5, 2010
721
Copy of the Oakland County Sheriff’s Office 2010 Marine Patrol Services Agreement with the Village of
Wolverine Lake on file in County Clerk's office
The Chairperson referred the resolution to the Human Resources Committee and the Finance
Committee. There were no objections
MISCELLANEOUS RESOLUTION #10105
BY: Public Services Committee, Jeff Potter, Chairperson
IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CHARTER
TOWNSHIP OF WEST BLOOMFIELD - 2010
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to
enter into contracts with local units of government for the purpose of providing Sheriff patrol services; and
WHEREAS the Charter Township of West Bloomfield has requested that the Oakland County Sheriff
provide marine patrol services to the citizens of the Township for lakes in the Township; and
WHEREAS the Charter Township of West Bloomfield has requested that a contract for marine patrol be
authorized; and
WHEREAS the Sheriff has agreed to contract for this service with the Charter Township of West
Bloomfield; and
WHEREAS this contract has been through the County Executive review process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached contract with the Charter Township of West Bloomfield for Marine Patrol.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson of the Board to sign the agreement.
BE IT FURTHER RESOLVED that two (2) GF/GP part-time non-eligible (PTNE) 1,700 hours/year Marine
Safety Deputy I’s be created in the Sheriff’s Office/Patrol Services/Marine Safety Unit and contingent
upon the level of funding associated with this contract.
BE IT FURTHER RESOLVED that this contract will take effect on May 1, 2010.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Oakland County Sheriff’s Office 2010 Marine Patrol Services Agreement with the Charter
Township of West Bloomfield on file in County Clerk’s office.
The Chairperson referred the resolution to the Human Resources Committee and the Finance
Committee. There were no objections.
MISCELLANEOUS RESOLUTION #10106
BY: Public Services Committee, Jeff Potter, Chairperson
IN RE: SHERIFF'S OFFICE - PAINT CREEK TRAILWAYS CONTRACT FOR LAW ENFORCEMENT
SERVICES FOR THE 2010 SEASON
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to
enter into contractual agreements for the purpose of Law Enforcement Patrol Services; and
WHEREAS the Paint Creek Trailways Commission has requested a contract between the County and
Paint Creek Trailways for Law Enforcement Patrol Services for the 2010 season; and
WHEREAS the Sheriff's Office, in conjunction with the Paint Creek Trailways, is proposing to contract for
services per the attached agreement for Part Time Non-Eligible Mounted Deputies; and
WHEREAS the rates for the 2010 season are included in the contract and the Department of
Management and Budget is in agreement; and
WHEREAS Corporation Counsel has approved this contract.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson of the Board and the Oakland County Sheriff to enter into the attached agreement with the
Commissioners Minutes Continued. May 5, 2010
722
Paint Creek Trailways for the purpose of Law Enforcement Patrol Services at the rates included in the
attached contract.
BE IT FURTHER RESOLVED that continuation of the additional 500 hours added per M.R. #06129 are
contingent upon renewal of this agreement.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Paint Creek Trailways Contract for Sheriff Law Enforcement Services 2010 on file in County
Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #10107
BY: Public Services Committee, Jeff Potter, Chairperson
IN RE: SHERIFF’S OFFICE – CONTRACT FOR POLICE AND FIRE DISPATCH SE RVICES FOR
THE CITY OF WIXOM FOR 2010-2012
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to
enter into contractual agreements for the purpose of Police and Fire Dispatch services; and
WHEREAS at the request of the City of Wixom the Sheriff’s Office has been dispatching police and fire
calls for the City of Wixom Police and Fire Departments; and
WHEREAS Miscellaneous Resolution #05078 established a dispatch contract and rates through the June
30, 2010; and
WHEREAS the Sheriff’s Office, along with the Department of Management & Budget, is recommending
dispatching services per the attached contract between the County of Oakland and City of Wixom; and
WHEREAS this contract will bring Wixom in line with all the other police and fire dispatch contracts with
the Sheriff’s Office; and
WHEREAS Corporation Counsel has approved the attached contract.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson of the Board to enter into the attached Police and Fire Dispatch Agreement with the City of
Wixom.
BE IT FURTHER RESOLVED that future level of service, including two (2) GF/GP Dispatch Specialist
positions (4030510-09632 & 09633) be contingent upon level of funding associated with this contract.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Police and Fire Dispatch Services Agreement between the County of Oakland and the City of
Wixom on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Commissioner Dave Coulter withdrew his motion to discharge MR #09129 – Board of Commissioners –
Authorizing Inter-Governmental Transfer to Expand Access to Health Care for Oakland County
Residents, and Contracting Administration of County’s Indigent Hospitalization Program with Oakland
Health Plan, Inc. from the General Government and Finance Committees, and gave notice that he plans
to discharge the resolution at the next regular Board Meeting on May 20, 2010.
MISCELLANEOUS RESOLUTION #10086
BY: Commissioners Jim Nash, Gary McGillivray, David Coulter, David Potts, Bradford Jacobsen
IN RE: BOARD OF COMMISSIONERS – RECOGNIZING HISTORIC PRESERVATION MONTH
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS understanding history allows all citizens to better understand who we are as a county and
state and the role we have played in our nation’s history; and
Commissioners Minutes Continued. May 5, 2010
723
WHEREAS Oakland County has long considered historic preservation and the understanding of our
history an important mission for county government; and
WHEREAS the county created the Oakland County Historical Commission in 1977, to interact with the
County's many local historical societies, historic preservation organizations and County departments in
order to promote interest in Oakland County's rich heritage; and
WHEREAS the goals of the Oakland County Historical Commission are to locate, and make research
materials available in the County Library, sponsor educational workshops and forums and to celebrate
Oakland County's history through events; and
WHEREAS the Oakland County Historical Commission has continued its long term mission of educating
the public by presenting five Workshops in the last two years, including: “Bringing local history to the
classroom” in Royal Oak, “Preserving historic school buildings” in Farmington, “Teaching with local
artifacts and documents” in Waterford, “Oakland County's rural roots” in Bloomfield Hills and the latest,
“Civil War in Oakland County-sesquicentennial” in Bloomfield Township this month; and
WHEREAS Oakland County considers historic preservation an important part of understanding the history
of Oakland County, our state and America, while encouraging sustainable economic development.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
declares that May, 2010 will be recognized as Historic Preservation Month in Oakland County.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners applauds the efforts of
our local historical societies and preservation organizations, the Oakland County Historical Commission,
the Michigan Historic Preservation Network and the Michigan Historical Center in their efforts to preserve
our historical heritage and educate our citizens in this important area.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
adopted resolution to the Oakland County Historical Commission, for distribution to local groups, the
Michigan Historic Preservation Network and the Michigan Historical Center.
Chairperson, I move the adoption of the foregoing resolution.
JIM NASH, GARY McGILLIVRAY, DAVID
COULTER, SHELLEY TAUB, JOHN SCOTT,
SUE ANN DOUGLAS, DAVID POTTS,
BRADFORD JACOBSEN, BILL BULLARD,
STEVEN SCHWARTZ, KIM CAPELLO,
THOMAS MIDDLETON, CHRISTINE LONG,
MICHAEL GINGELL, TIM BURNS, MARCIA
GERSHENSON, HELAINE ZACK
Moved by Nash supported by Jackson to discharge the resolution from the General Government
Committee.
AYES: Gosselin, Greimel, Hatchett, Jackson, Jacobsen, Long, McGillivray, Middleton, Nash,
Potter, Potts, Runestad, Schwartz, Scott, Taub, Woodward, Zack, Bullard, Burns, Capello,
Coleman, Coulter, Douglas, Gershenson, Gingell. (25)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was discharged.
Moved by Nash supported by Jackson the resolution be adopted.
AYES: Greimel, Hatchett, Jackson, Jacobsen, Long, McGillivray, Middleton, Nash, Potter, Potts,
Runestad, Schwartz, Scott, Taub, Woodward, Zack, Bullard, Burns, Capello, Coleman, Coulter,
Douglas, Gershenson, Gingell, Gosselin. (25)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
Commissioners Minutes Continued. May 5, 2010
724
MISCELLANEOUS RESOLUTION #10088
BY: Commissioners Janet Jackson, Eric Coleman, Shelley Taub, Jim Nash
IN RE: BOARD OF COMMISSIONERS – NATIONAL LAB DAY IN OAKLAND COUNTY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS science and engineering hold the key to economic growth and to solving the challenges
facing our country and our region, as demonstrated by the ongoing success of Oakland County’s
Emerging Sector’s initiative; and
WHEREAS a coalition of educators, science and engineering associations, philanthropies and other
organizations announced the launch of National Lab Day, a new grassroots initiative designed to
reinvigorate science and math education in the nation’s schools and after-school programs and lead to
increased U.S. competitiveness; and
WHEREAS National Lab Day aims to inspire a wave of future innovators and foster U.S. competitiveness
by improving the quality of STEM (science, technology, engineering and math) education in America; and
WHEREAS the National Lab initiative promotes opportunities for researchers to share their passion for
knowledge with a new generation, serving as direct resources for educators in developing and delivering
high-impact lessons and lab experiences; and
WHEREAS National Lab Day, as a collaboration between government and more than 200 public- and
private-sector organizations, will connect volunteer science and technology professionals and educators
with students in grades 6-12 in hands-on learning experiences and improve America’s science labs by
offering inquiry-based STEM experiences in classrooms, learning labs, and after-school programs; and
WHEREAS nationally and locally, business, government and the educational field have joined together to
enhance and leverage U.S. leadership in information technology; and
WHEREAS a website was established (www.NationalLabDay.org) in an effort to invite volunteer science
and technology professionals, as well as educators and others to sign up to participate. The website also
provides resources and ideas for hands-on learning experiments.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
declares that the first week of May, 2010, will be recognized as National Lab Day in Oakland County.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners applauds this
collaborative effort of volunteers, private industry, public sector, foundations and learning institutions that
are participating in advancing math and science education.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
adopted resolution to Jack Hidary, Chairman of National Law Day, the Oakland Intermediate School
District, the Michigan Association of Counties and the National Association of Counties.
Chairperson, we move the adoption of the foregoing resolution.
JANET JACKSON, ERIC COLEMAN, SHELLEY
TAUB, JIM NASH, TIM BURNS, TIM GREIMEL,
DAVID WOODWARD, DAVID COULTER,
GARY McGILLIVRAY, HELAINE ZACK,
MARCIA GERSHENSON, MATTIE HATCHETT,
BILL BULLARD, JEFF POTTER, MICHAEL
GINGELL, CHRISTINE LONG, SUE ANN
DOUGLAS, STEVEN SCHWARTZ, DAVID
POTTS, KIM CAPELLO, BRADFORD
JACOBSEN
Moved by Jackson supported by Nash to discharge the resolution from the General Government
Committee.
Discussion followed.
AYES: Hatchett, Jackson, Jacobsen, Long, McGillivray, Middleton, Nash, Potter, Potts,
Runestad, Schwartz, Scott, Taub, Woodward, Zack, Bullard, Burns, Capello, Coleman, Coulter,
Douglas, Gershenson, Gingell, Gosselin, Greimel. (25)
NAYS: None. (0)
Commissioners Minutes Continued. May 5, 2010
725
A sufficient majority having voted in favor, the resolution was discharged.
Moved by Jackson supported by Nash the resolution be adopted.
AYES: Jackson, Jacobsen, Long, McGillivray, Middleton, Nash, Potter, Potts, Runestad,
Schwartz, Scott, Taub, Woodward, Zack, Bullard, Burns, Capello, Coleman, Coulter, Douglas,
Gershenson, Gingell, Gosselin, Greimel, Hatchett. (25)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #10108
BY: Commissioner Bradford C. Jacobsen, District 1
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2010 APPROPRIATION – TOWNSHIP OF OXFORD
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the
discretionary Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and
townships (CVTs) with the construction, maintenance and repair of roads located within the boundaries of
an Oakland County CVT and under the supervision, direction and control of the Road Commission for
Oakland County; and
WHEREAS Miscellaneous Resolution #09221 established the revised Tri-Party Road Improvement
Program – Funding and Project Approval Process; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any discretionary Oakland County appropriation in support of the Tri-Party Road
Improvement Program shall be distributed only from the designated General Fund Tri-Party Program fund
balance and may be made only after completion of all of the following:
1. The Road Commission for Oakland County (RCOC) and an individual city, village, or township
(CVT) have identified a specific project and said project is ready to be undertaken immediately;
and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a specific project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a written
contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits to the Board of
Commissioners Finance Committee a resolution authorizing the appropriation of the County’s
1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program.
The resolution shall be approved by the Finance Committee and the full Board before any funds
may be released from the Tri-Party Program designation account; and
WHEREAS the Township of Oxford, along with the Road Commissioner for Oakland County has identified
a specific project and said project is ready to be undertaken immediately; and
WHEREAS the Road Commission for Oakland County has appropriated its one-third (1/3) share of the
funding for the identified project in the Township of Oxford and said appropriation has been transferred to
a specific project account; and
WHEREAS the Township of Oxford has demonstrated that it has authorized its one-third (1/3) share of
the funding for the specified project and has executed a written contract for payment with the Road
Commission for Oakland County; and
WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2010 authorized amount of Tri-
Party Road Improvement funding for the Township of Oxford is $16,904.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Township of Oxford as eligible for appropriation and authorizes the
release of the specified Tri-Party Road Improvement Program funds from the Oakland County General
Fund Designated Fund Balance.
Commissioners Minutes Continued. May 5, 2010
726
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
adopted resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the
Township of Oxford.
Chairperson, I move the adoption of the foregoing resolution.
BRADFORD JACOBSEN
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #10109
BY: Commissioners Shelley G. Taub, District #16 and Helaine Zack, District #22
IN RE: BOARD OF COMMISSIONERS – DECLARING MAY 2010 – MENTAL HEALTH MONTH IN
OAKLAND COUNTY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS mental health is critical for our individual well-being and vitality as well as that of our families,
communities and businesses; and
WHEREAS one in four (25%) of all Americans experience a mental health illness that requires treatment
at some point in their lives; and
WHEREAS one in 10 children has a serious mental illness that, if untreated, can lead to school failure,
physical illness, substance use, jail and even suicide; and
WHEREAS May 7th has been designated the National Children's Mental Health Awareness Day; and
WHEREAS stigma and stereotypes associated with mental illnesses often keeps those living with such an
illness from seeking treatment that could improve their quality of life and help them manage the illness
effectively; and
WHEREAS mental illness is a biologically based brain disorder that cannot be overcome through "will
power" and is not related to a defect in a person's "character" or intelligence; and
WHEREAS the National Institute of Mental Health reports that mental disorders are the leading cause of
disability in the United States and Canada for ages 15-44; and
WHEREAS mental health recovery is a journey of healing and transformation enabling a person with a
mental illness to live a meaningful life in a community of his or her choice while striving to achieve his or
her full potential; and
WHEREAS mental health recovery not only benefits individuals with mental health disabilities by focusing
on their abilities to live, work, learn and fully participate in our society, but also enriches the texture of our
community life; and
WHEREAS the Oakland County Community Mental Health Authority has established and is committed to
empowering the individuals we serve to live full self-determined lives, embracing recovery, resilience
responsibility and independence.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, hereby
proclaim the month of May, 2010 as Mental Health Month in Oakland County.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners calls upon the citizens,
government agencies, public and private institutions, businesses and schools of Oakland County to
recommit themselves to increasing the awareness and understanding of mental illness and the need for
appropriate and accessible services for all people with mental illnesses to promote recovery.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
adopted resolution to the Oakland County Community Mental Health Authority and to all of the cities,
villages and townships in Oakland County.
Chairperson, we move the adoption of the foregoing resolution.
SHELLEY TAUB, HELAINE ZACK, MICHAEL
GINGELL, ROBERT GOSSELIN, DAVID
POTTS, CHRISTINE LONG
Moved by Taub supported by Long to suspend the rules and vote on Miscellaneous Resolution #10109 -
Board of Commissioners – Declaring May 2010 – Mental Health Month in Oakland County.
Discussion followed.
Commissioners Minutes Continued. May 5, 2010
727
Vote on motion to suspend the rules:
AYES: Jacobsen, Long, McGillivray, Middleton, Nash, Potter, Potts, Runestad, Schwartz, Scott,
Taub, Woodward, Zack, Bullard, Burns, Capello, Coleman, Coulter, Douglas, Gershenson,
Gingell, Gosselin, Greimel, Hatchett, Jackson. (25)
NAYS: None. (0)
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous
Resolution #10109 - Board of Commissioners – Declaring May 2010 – Mental Health Month in Oakland
County carried.
Moved by Taub supported by Long the resolution be adopted.
AYES: Long, McGillivray, Middleton, Nash, Potter, Potts, Runestad, Schwartz, Scott, Taub,
Woodward, Zack, Bullard, Burns, Capello, Coleman, Coulter, Douglas, Gershenson, Gingell,
Gosselin, Greimel, Hatchett, Jackson, Jacobsen. (25)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #10110
BY: Commissioner Tim Greimel, District #11, and Commissioner Gary McGillivray, District #24
IN RE: BOARD OF COMMISSIONERS – RESOLUTION AND ORDINANCE BANNING THE SALE,
DISPLAY FOR SALE, AND POSSESSION OF SYNTHETIC CANNABINOIDS IN OAKLAND COUNTY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS synthetic cannabinoids and products containing synthetic cannabinoids are currently legal
under Michigan law; and
WHEREAS synthetic cannabinoids are designed to mimic the effects of tetrahydrocannabinol (THC), the
main psychoactive substance found in the cannabis plant and in products derived from the cannabis
plant; and
WHEREAS synthetic cannabinoids and products containing synthetic cannabinoids, such as those
marketed under the names K2, Spice, Blonde, Summit, Standard, Citron, Genie, Zohai, and Fire and Ice,
are often more potent than THC; and
WHEREAS it is increasingly common for individuals to ingest and/or smoke synthetic cannabinoids and
products containing synthetic cannabinoids for recreational purposes; and
WHEREAS the ingestion and/or smoking of synthetic cannabinoids and products containing synthetic
cannabinoids may be more dangerous than the ingestion and/or smoking of THC, which is generally illicit
in the United States; and
WHEREAS the ingestion and/or smoking of synthetic cannabinoids and products containing synthetic
cannabinoids have been reported to cause paralysis and loss of pain sensation in rats; and
WHEREAS the ingestion and/or smoking of synthetic cannabinoids and products containing synthetic
cannabinoids have been reported to cause elevated heart rates, increased anxiety, elevated blood
pressure, vomiting, hallucinations, and even seizures in human beings; and
WHEREAS the dangers associated with the ingestion and/or smoking of synthetic cannabinoids and
products containing synthetic cannabinoids have prompted the banning and/or strict regulation of some or
all cannabinoids in the following jurisdictions: the counties of St. Charles and Pettis in Missouri, the state
of Kansas, and the countries of Austria, Belarus, Estonia, Finland, France, Germany, Latvia, Poland,
Romania, Russia, South Korea, Sweden, Switzerland, and the United Kingdom; and
WHEREAS the dangers associated with the ingestion and/or smoking of synthetic cannabinoids and
products containing synthetic cannabinoids have prompted other states, including Alabama, Georgia,
Illinois, Kentucky, Louisiana, Michigan, Missouri, and Tennessee, to consider banning them; and
WHEREAS the sale and possession of synthetic cannabinoids and products containing synthetic
cannabinoids present a serious health and safety danger to Oakland County’s residents.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby enacts
an ordinance prohibiting the sale, display for sale, and possession of synthetic cannabinoids (including,
but not limited to: JWH-018; JWH-073; JWH-081; JWH-133; JWH-200; CP-55940; CP 47,497; CP
Commissioners Minutes Continued. May 5, 2010
728
47,497-C6; CP 47,497-C7; CP 47,497-C8; CP 47,497-C9; HU-210; HU-331; SR144528; WIN 55,212-2;
dimethylhexyl, dimethyloctyl, dimethylnonyl, dimethylheptylpyran; levonantradol; and any analogues
and/or homologues of such synthetic cannabinoids) anywhere in Oakland County.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby enacts an
ordinance prohibiting the sale, display for sale, and possession of any products or substances containing
synthetic cannabinoids (including, but not limited to: JWH-018; JWH-073; JWH-081; JWH-133; JWH-200;
CP-55940; CP 47,497; CP 47,497-C6; CP 47,497-C7; CP 47,497-C8; CP 47,497-C9; HU-210; HU-331;
SR144528; WIN 55,212-2; dimethylhexyl, dimethyloctyl, dimethylnonyl, dimethylheptylpyran;
levonantradol; and any analogues and/or homologues of such synthetic cannabinoids) anywhere in
Oakland County.
BE IT FURTHER RESOLVED that a first-time violation of this ordinance shall be a misdemeanor
punishable by a fine of up to $1,000 and/or a sentence of up to 90 days in jail, in the discretion of the
sentencing judge.
BE IT FURTHER RESOLVED that a second or subsequent violation of this ordinance shall be a
misdemeanor punishable by a fine of up to $5,000 and/or a sentence of up to 1 year in jail, in the
discretion of the sentencing judge.
BE IT FURTHER RESOLVED that this ordinance shall be immediately effective.
Chairperson, we move the adoption of the foregoing resolution.
TIM GREIMEL, GARY McGILLIVRAY, DAVID
WOODWARD, ERIC COLEMAN, DAVID
COULTER, SUE ANN DOUGLAS, JANET
JACKSON, HELAINE ZACK, JIM NASH,
SHELLEY TAUB, DAVID POTTS
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
MISCELLANEOUS RESOLUTION #10111
BY: Commissioner Steven Schwartz, District 14
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2010 APPROPRIATION – CITY OF FARMINGTON – LOW LEVEL SIGNAL INSTALLATION
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the
discretionary Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and
townships (CVTs) with the construction, maintenance and repair of roads located within the boundaries of
an Oakland County CVT and under the supervision, direction and control of the Road Commission for
Oakland County; and
WHEREAS Miscellaneous Resolution #09221 established the revised Tri-Party Road Improvement
Program – Funding and Project Approval Process; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any discretionary Oakland County appropriation in support of the Tri-Party Road
Improvement Program shall be distributed only from the designated General Fund Tri-Party Program fund
balance and may be made only after completion of all of the following:
1. The Road Commission for Oakland County (RCOC) and an individual city, village, or township
(CVT) have identified a specific project and said project is ready to be undertaken immediately;
and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a specific project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a written
contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits to the Board of
Commissioners Finance Committee a resolution authorizing the appropriation of the County’s 1/3
share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The
resolution shall be approved by the Finance Committee and the full Board before any funds may
be released from the Tri-Party Program designation account; and
Commissioners Minutes Continued. May 5, 2010
729
WHEREAS the City of Farmington, along with the Road Commissioner for Oakland County has identified
a specific project and said project is ready to be undertaken immediately; and
WHEREAS the Road Commission for Oakland County has appropriated its one-third (1/3) share of the
funding for the identified project in the City of Farmington, and said appropriation has been transferred to
a specific project account; and
WHEREAS the City of Farmington has demonstrated that it has authorized its one-third (1/3) share of the
funding for the specified project and has executed a written contract for payment with the Road
Commission for Oakland County; and
WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2010 authorized amount of Tri-
Party Road Improvement funding for the City of Farmington is $818.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the City of Farmington is eligible for appropriation and authorizes the
release of the specified Tri-Party Road Improvement Program funds from the Oakland County General
Fund Designated Fund Balance.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
adopted resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the
City of Farmington.
Chairperson, I move the adoption of the foregoing resolution.
STEVEN SCHWARTZ
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #10112
BY: Commissioner Steven Schwartz, District 14
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2010 APPROPRIATION – CITY OF FARMINGTON - PEDESTRIAN CROSSING
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the
discretionary Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and
townships (CVTs) with the construction, maintenance and repair of roads located within the boundaries of
an Oakland County CVT and under the supervision, direction and control of the Road Commission for
Oakland County; and
WHEREAS Miscellaneous Resolution #09221 established the revised Tri-Party Road Improvement
Program – Funding and Project Approval Process; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any discretionary Oakland County appropriation in support of the Tri-Party Road
Improvement Program shall be distributed only from the designated General Fund Tri-Party Program fund
balance and may be made only after completion of all of the following:
1.The Road Commission for Oakland County (RCOC) and an individual city, village, or township
(CVT) have identified a specific project and said project is ready to be undertaken immediately; and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a specific project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a written
contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits to the Board of
Commissioners Finance Committee a resolution authorizing the appropriation of the County’s 1/3
share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The
resolution shall be approved by the Finance Committee and the full Board before any funds may be
released from the Tri-Party Program designation account; and
WHEREAS the City of Farmington, along with the Road Commissioner for Oakland County has identified
a specific project and said project is ready to be undertaken immediately; and
WHEREAS the Road Commission for Oakland County has appropriated its one-third (1/3) share of the
funding for the identified project in the City of Farmington, and said appropriation has been transferred to
a specific project account; and
Commissioners Minutes Continued. May 5, 2010
730
WHEREAS the City of Farmington has demonstrated that it has authorized its one-third (1/3) share of the
funding for the specified project and has executed a written contract for payment with the Road
Commission for Oakland County; and
WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2010 authorized amount of Tri-
Party Road Improvement funding for the City of Farmington is $2,873.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the City of Farmington is eligible for appropriation and authorizes the
release of the specified Tri-Party Road Improvement Program funds from the Oakland County General
Fund Designated Fund Balance.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
adopted resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the
City of Farmington.
Chairperson, I move the adoption of the foregoing resolution.
STEVEN SCHWARTZ
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #10113
BY: Commissioner Steven Schwartz, District 14
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2010 APPROPRIATION – CITY OF FARMINGTON – SCATS SIGNAL UPGRADE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the
discretionary Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and
townships (CVTs) with the construction, maintenance and repair of roads located within the boundaries of
an Oakland County CVT and under the supervision, direction and control of the Road Commission for
Oakland County; and
WHEREAS Miscellaneous Resolution #09221 established the revised Tri-Party Road Improvement
Program – Funding and Project Approval Process; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any discretionary Oakland County appropriation in support of the Tri-Party Road
Improvement Program shall be distributed only from the designated General Fund Tri-Party Program fund
balance and may be made only after completion of all of the following:
1.The Road Commission for Oakland County (RCOC) and an individual city, village, or township
(CVT) have identified a specific project and said project is ready to be undertaken immediately; and
2.The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a specific project account; and
3.The CVT has authorized its 1/3 share of the funding for the project and has executed a written
contract for payment with the RCOC; and
4.The Commissioner(s) representing the CVT requesting the project submits to the Board of
Commissioners Finance Committee a resolution authorizing the appropriation of the County’s 1/3
share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The
resolution shall be approved by the Finance Committee and the full Board before any funds may be
released from the Tri-Party Program designation account; and
WHEREAS the City of Farmington, along with the Road Commissioner for Oakland County has identified
a specific project and said project is ready to be undertaken immediately; and
WHEREAS the Road Commission for Oakland County has appropriated its one-third (1/3) share of the
funding for the identified project in the City of Farmington, and said appropriation has been transferred to
a specific project account; and
WHEREAS the City of Farmington has demonstrated that it has authorized its one-third (1/3) share of the
funding for the specified project and has executed a written contract for payment with the Road
Commission for Oakland County; and
WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2010 authorized amount of Tri-
Party Road Improvement funding for the City of Farmington is $9,333.
Commissioners Minutes Continued. May 5, 2010
731
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the City of Farmington is eligible for appropriation and authorizes the
release of the specified Tri-Party Road Improvement Program funds from the Oakland County General
Fund Designated Fund Balance.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
adopted resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the
City of Farmington.
Chairperson, I move the adoption of the foregoing resolution.
STEVEN SCHWARTZ
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #10114
BY: Commissioners Robert Gosselin, District 13; Tim Burns, District 19; David Potts, District 20; Gary
McGillivray, District 24
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2010 APPROPRIATION – CITY OF TROY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the
discretionary Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and
townships (CVTs) with the construction, maintenance and repair of roads located within the boundaries of
an Oakland County CVT and under the supervision, direction and control of the Road Commission for
Oakland County; and
WHEREAS Miscellaneous Resolution #09221 established the revised Tri-Party Road Improvement
Program – Funding and Project Approval Process; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any discretionary Oakland County appropriation in support of the Tri-Party Road
Improvement Program shall be distributed only from the designated General Fund Tri-Party Program fund
balance and may be made only after completion of all of the following:
1.The Road Commission for Oakland County (RCOC) and an individual city, village, or township
(CVT) have identified a specific project and said project is ready to be undertaken immediately; and
2.The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a specific project account; and
3.The CVT has authorized its 1/3 share of the funding for the project and has executed a written
contract for payment with the RCOC; and
4.The Commissioner(s) representing the CVT requesting the project submits to the Board of
Commissioners Finance Committee a resolution authorizing the appropriation of the County’s 1/3
share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The
resolution shall be approved by the Finance Committee and the full Board before any funds may be
released from the Tri-Party Program designation account; and
WHEREAS the City of Troy, along with the Road Commissioner for Oakland County has identified a
specific project and said project is ready to be undertaken immediately; and
WHEREAS the Road Commission for Oakland County has appropriated its one-third (1/3) share of the
funding for the identified project in the City of Troy and said appropriation has been transferred to a
specific project account; and
WHEREAS the City of Troy has demonstrated that it has authorized its one-third (1/3) share of the
funding for the specified project and has executed a written contract for payment with the Road
Commission for Oakland County; and
WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2010 authorized amount of Tri-
Party Road Improvement funding for the City of Troy is $132,053.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the City of Troy as eligible for appropriation and authorizes the release
of the specified Tri-Party Road Improvement Program funds from the Oakland County General Fund
Designated Fund Balance.
Commissioners Minutes Continued. May 5, 2010
732
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
adopted resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the
City of Troy.
Chairperson, we move the adoption of the foregoing resolution.
ROBERT GOSSELIN, TIM BURNS, DAVID
POTTS, GARY McGILLIVRAY
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #10115
BY: Commissioner Helaine Zack District 22
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2010 APPROPRIATION – CITY OF HUNTINGTON WOODS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the
discretionary Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and
townships (CVTs) with the construction, maintenance and repair of roads located within the boundaries of
an Oakland County CVT and under the supervision, direction and control of the Road Commission for
Oakland County; and
WHEREAS Miscellaneous Resolution #09221 established the revised Tri-Party Road Improvement
Program – Funding and Project Approval Process; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any discretionary Oakland County appropriation in support of the Tri-Party Road
Improvement Program shall be distributed only from the designated General Fund Tri-Party Program fund
balance and may be made only after completion of all of the following:
1.The Road Commission for Oakland County (RCOC) and an individual city, village, or township
(CVT) have identified a specific project and said project is ready to be undertaken immediately; and
2.The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a specific project account; and
3.The CVT has authorized its 1/3 share of the funding for the project and has executed a written
contract for payment with the RCOC; and
4.The Commissioner(s) representing the CVT requesting the project submits to the Board of
Commissioners Finance Committee a resolution authorizing the appropriation of the County’s 1/3
share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The
resolution shall be approved by the Finance Committee and the full Board before any funds may be
released from the Tri-Party Program designation account; and
WHEREAS the City of Huntington Woods, along with the Road Commissioner for Oakland County has
identified a specific project and said project is ready to be undertaken immediately; and
WHEREAS the Road Commission for Oakland County has appropriated its one-third (1/3) share of the
funding for the identified project in the City of Huntington Woods and said appropriation has been
transferred to a specific project account; and
WHEREAS the City of Huntington Woods has demonstrated that it has authorized its one-third (1/3)
share of the funding for the specified project and has executed a written contract for payment with the
Road Commission for Oakland County; and
WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2010 authorized amount of Tri-
Party Road Improvement funding for the City of Huntington Woods is $10,000.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the City of Huntington Woods as eligible for appropriation and
authorizes the release of the specified Tri-Party Road Improvement Program funds from the Oakland
County General Fund Designated Fund Balance.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
adopted resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the
City of Huntington Woods.
Chairperson, I move the adoption of the foregoing resolution.
HELAINE ZACK
Commissioners Minutes Continued. May 5, 2010
733
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #10116
BY: Commissioner Jeff Potter, David Coulter, Sue Ann Douglas, Shelley Taub
IN RE: BOARD OF COMMISSIONERS – COST RECOVERY FOR STATE POLICE SERVICES
PROVIDED TO LOCAL COMMUNITIES
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Michigan State Police have historically provided local uniformed police services to rural
Michigan communities hosting State Police posts; and
WHEREAS this historical relationship has grown to the present day to include populous, highly successful
suburban communities with urban-style characteristics and densities and with complex and varied
policing needs; and
WHEREAS many of these communities enjoy large tax bases, equal to or exceeding those of other
communities in our region and our State that pay for their own uniformed police protection; and
WHEREAS the cost of these state subsidized services is borne by all of the taxpayers in our State,
including communities which support their own local police services, either through police departments,
sheriff patrols or contractual relationships paid through local taxes; and
WHEREAS many of the communities who provide this police subsidy to their neighbors are struggling
with rising police costs, eliminating police positions, or need to expand facilities in growing areas of their
own; and
WHEREAS the cost to state taxpayers for these state police services, provided at no charge to select
communities is estimated to be in the millions of dollars; and
WHEREAS Oakland County communities struggle with declining resources and revenue sharing, and will
surely endure service cuts and other financial exactions, including proposed reductions to Sheriff’s
Secondary Road Patrol, available to all Oakland Residents, even as these subsides continue for a select
few; and
WHEREAS subsidized police service is especially unfair and troublesome to older or less-advantaged
communities, and may contribute to duplication of infrastructure, accelerated population shift, and
reduced funds to support law enforcement and quality of life in established cities, villages and townships
that pay for their own police protection; and
WHEREAS Oakland County is otherwise a responsible partner and net contributor to the well-being of our
State; and
WHEREAS the Governor and Legislature have signaled a dire budget crisis in the current and future
fiscal years, and have committed to cooperate on budget cuts and structural realignment of services, to
overcome this challenge; and
WHEREAS consequences of these continuing subsidies also include the diminution of specialized
resources offered by the Michigan State Police, available to all Michigan Communities and their citizens.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners recommends
that the Governor and Legislature seek to progressively and permanently eliminate state subsidized local
police services by the Michigan State Police to municipalities, except in such cases where compelling
economic necessities may warrant consideration, with action to begin in the 2011-2012 fiscal year.
BE IT FURTHER RESOLVED that copies of this resolution be forwarded to Governor Jennifer Granholm
and members of the State House and Senate from Oakland County.
Chairperson, we move the adoption of the foregoing resolution.
DAVID COULTER, JEFF POTTER, SHELLEY
TAUB, SUE ANN DOUGLAS, MICHAEL
GINGELL, DAVE WOODWARD, ROBERT
GOSSELIN, MATTIE HATCHETT, CHRISTINE
LONG, ERIC COLEMAN, STEVEN
SCHWARTZ, JIM NASH, JANET JACKSON,
GARY McGILLIVRAY, MARCIA
GERSHENSON, DAVID POTTS
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
Commissioners Minutes Continued. May 5, 2010
734
MISCELLANEOUS RESOLUTION #10117
BY: Commissioner Bill Bullard, Jr., District 2
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2010 APPROPRIATION – VILLAGE OF HOLLY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the
discretionary Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and
townships (CVTs) with the construction, maintenance and repair of roads located within the boundaries of
an Oakland County CVT and under the supervision, direction and control of the Road Commission for
Oakland County; and
WHEREAS Miscellaneous Resolution #09221 established the revised Tri-Party Road Improvement
Program – Funding and Project Approval Process; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any discretionary Oakland County appropriation in support of the Tri-Party Road
Improvement Program shall be distributed only from the designated General Fund Tri-Party Program fund
balance and may be made only after completion of all of the following:
1.The Road Commission for Oakland County (RCOC) and an individual city, village, or township
(CVT) have identified a specific project and said project is ready to be undertaken immediately; and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a specific project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a written
contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits to the Board of
Commissioners Finance Committee a resolution authorizing the appropriation of the County’s 1/3
share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The
resolution shall be approved by the Finance Committee and the full Board before any funds may be
released from the Tri-Party Program designation account; and
WHEREAS the Village of Holly, along with the Road Commissioner for Oakland County has identified a
specific project and said project is ready to be undertaken immediately; and
WHEREAS the Road Commission for Oakland County has appropriated its one-third (1/3) share of the
funding for the identified project in the Village of Holly, and said appropriation has been transferred to a
specific project account; and
WHEREAS the Village of Holly has demonstrated that it has authorized its one-third (1/3) share of the
funding for the specified project and has executed a written contract for payment with the Road
Commission for Oakland County; and
WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2010 authorized amount of Tri-
Party Road Improvement funding for the Village of Holly is $22,210.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Village of Holly as eligible for appropriation and authorizes the
release of the specified Tri-Party Road Improvement Program funds from the Oakland County General
Fund Designated Fund Balance.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
adopted resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the
Village of Holly.
Chairperson, I move the adoption of the foregoing resolution.
BILL BULLARD
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #10118
BY: Commissioners Robert Gosselin, District 13; Shelley Taub, District 16; Marcia Gershenson, District
17; David Potts, District 20
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2010 APPROPRIATION – CHARTER TOWNSHIP OF BLOOMFIELD
To the Oakland County Board of Commissioners
Commissioners Minutes Continued. May 5, 2010
735
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the
discretionary Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and
townships (CVTs) with the construction, maintenance and repair of roads located within the boundaries of
an Oakland County CVT and under the supervision, direction and control of the Road Commission for
Oakland County; and
WHEREAS Miscellaneous Resolution #09221 established the revised Tri-Party Road Improvement
Program – Funding and Project Approval Process; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any discretionary Oakland County appropriation in support of the Tri-Party Road
Improvement Program shall be distributed only from the designated General Fund Tri-Party Program fund
balance and may be made only after completion of all of the following:
1.The Road Commission for Oakland County (RCOC) and an individual city, village, or township
(CVT) have identified a specific project and said project is ready to be undertaken immediately; and
2.The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a specific project account; and
3.The CVT has authorized its 1/3 share of the funding for the project and has executed a written
contract for payment with the RCOC; and
4.The Commissioner(s) representing the CVT requesting the project submits to the Board of
Commissioners Finance Committee a resolution authorizing the appropriation of the County’s
1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program.
The resolution shall be approved by the Finance Committee and the full Board before any funds
may be released from the Tri-Party Program designation account; and
WHEREAS the Charter Township of Bloomfield, along with the Road Commissioner for Oakland County
has identified a specific project and said project is ready to be undertaken immediately; and
WHEREAS the Road Commission for Oakland County has appropriated its one-third (1/3) share of the
funding for the identified project in the Charter Township of Bloomfield and said appropriation has been
transferred to a specific project account; and
WHEREAS the Charter Township of Bloomfield has demonstrated that it has authorized its one-third (1/3)
share of the funding for the specified project and has executed a written contract for payment with the
Road Commission for Oakland County; and
WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2010 authorized amount of Tri-
Party Road Improvement funding for the Charter Township of Bloomfield is $88,190.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Charter Township of Bloomfield as eligible for appropriation and
authorizes the release of the specified Tri-Party Road Improvement Program funds from the Oakland
County General Fund Designated Fund Balance.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
adopted resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the
Charter Township of Bloomfield.
Chairperson, we move the adoption of the foregoing resolution.
ROBERT GOSSELIN, SHELLEY TAUB,
MARCIA GERSHENSON, DAVID POTTS
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #10119
BY: Commissioner Shelley Taub, Bradford Jacobsen, Jim Nash
IN RE: BOARD OF COMMISSIONERS – EQUITABLE FUNDING
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County Community Health Authority (OCCMHA) has been serving the mental health
needs of citizens of Oakland County since 1963; and
WHEREAS OCCMHA is committed to meeting the needs of our community through our mission of
supporting the advancement of social equity and improved quality of life for those we serve; and
Commissioners Minutes Continued. May 5, 2010
736
WHEREAS OCCMHA currently serves nearly 19,000 persons, an increase of 48% in persons served
overall and an increase of 80% for children from 2004-2009; and
WHEREAS the largest increases for persons served occurred in fiscal year 2009 including a 17%
increase of underinsured or uninsured persons who are being supported by General Fund dollars; and
WHEREAS in 2009 and 2010, the General Fund that supports Community Mental Health Services
Program (CMHSP) statewide were reduced by 12%; the reduction distribution resulted in 85% of all
CMHSPs receiving less than a 10% cut; and
WHEREAS OCCMHA was the only CMHSP to receive over a 20% cut resulting a $2.2 million (22.3%) for
2009 and $9.4 million (22.3%) for 2010; and
WHEREAS Fiscal Year 2011 Senate proposed budget cuts and continued use of the Michigan
Department of Community Health’s (MDCH) distribution method will compromise the ability to serve our
community; and
WHEREAS as a result OCCMHA would receive a $9 million - $13 million cut in Fiscal Year 2011, a 50%
reduction of General Fund dollars in the last two years at the time of our greatest community need; and
WHEREAS in 2010, Statewide Medicaid Mental Health Specialty services and supports received a 4%
rate increase. MDCH did not apply this system wide increase uniformly. OCCMHA received a 0%
Medicaid rate increase which resulted in a loss of $8 million in Medicaid revenue; and
WHEREAS MDCH has revised the funding formula for Medicaid rates and if implemented at any time
would result in an additional $40 million (18%) cut to Medicaid funding for Oakland County citizens. A
reduction of this magnitude will severely damage the system of community services and supports
developed for persons to live in the community rather than institutions, hospitals or jail; and
WHEREAS the General Funds for substance abuse is also significantly reduced as well as Adult Benefit
Waiver (ABW) funding redirected from the Coordinating Agency to OCCMHA; and
WHEREAS OCCMHA does not support the substance abuse language in the Senate Budget Section 407
creating a requirement that Coordinating Agencies be incorporated into the Prepaid Inpatient Health Plan
(OCCMHA); and
WHEREAS Oakland County citizens are receiving disproportionate cuts in both Medicaid and General
fund just because of where they live.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
requests that Oakland County State Senators and Representatives not allow a larger percentage of
General Fund cuts to be targeted to Oakland County citizens; insist that the Michigan Department of
Community Health not implement the new Medicaid funding formula that reduces Oakland County rates;
minimize any reduction of services to persons with disabilities (through MDCH and DHS); and not support
the reductions and redirection of substance funding or forced consolidation of Coordinating Agencies.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
adopted resolution to Governor Jennifer M. Granholm, the Michigan Department of Community Health,
the Oakland County Community Mental Health Authority, Oakland County’s delegation to the Michigan
Legislature and Oakland County’s legislative lobbyists.
Chairperson, we move the adoption of the foregoing resolution.
SHELLEY TAUB, BRADFORD JACOBSEN, JIM
NASH, THOMAS MIDDLETON, MICHAEL
GINGELL, CHRISTINE LONG, ROBERT
GOSSELIN, JEFF POTTER, DAVID POTTS,
BILL BULLARD
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
MISCELLANEOUS RESOLUTION #10120
BY: Commissioners Helaine Zack, District 22; Bill Bullard, Jr., District 2
IN RE: BOARD OF COMMISSIONERS – ESTABLISHING DRUG COURT MONTH IN OAKLAND
COUNTY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Drug courts are the most effective tool for reducing substance abuse and crime in our criminal
justice system; and
Commissioners Minutes Continued. May 5, 2010
737
WHEREAS for the past twenty-two years Drug Courts have been restoring lives, reuniting families and
making communities across this nation safer; and
WHEREAS the results of more than 100 program evaluations and at least four meta-analytic studies have
yielded definitive evidence that Drug Courts are demonstratively effective and significantly improve
substance abuse treatment outcomes, substantially reduce drug abuse and crime, and do so at less
expense than any other justice strategy; and
WHEREAS over 27,000 judges, prosecutors, defense attorneys, substance abuse and rehabilitation
professionals, law enforcement and community supervision personnel, researchers and educators,
national and community leaders, and others dedicated to Drug Courts and similar types of treatment
programs are healing families and communities across the country; and
WHEREAS the Drug Court movement has grown from the 12 original Drug Courts in 1994 to over 2,400
operational Drug Courts; and
WHEREAS there are 9 viable Drug Treatment and Sobriety Courts operating in Oakland County; and
WHEREAS these Drug Treatment and Sobriety Courts have saved hundreds of lives and thousands of
dollars to Oakland County taxpayers; and
WHEREAS the time has come to put a Drug Court within reach of every person in need; and
WHEREAS Thursday May 20, 2010 marks National Drug Court Commencement Day, which celebrates
the promise of recovery and restored hope to Drug Court graduates and their families.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners declares that a
Drug Court Month be established in the County of Oakland during the month of May, 2010, recognizing
the practitioners and participants who make Drug Courts work and the significant contributions that Drug
Courts have made, and continue to make in reducing substance abuse and crime, and wholeheartedly
support the efforts of the All Rise Celebration to raise awareness about the significant achievements of
the Oakland County Drug Treatment and Sobriety Courts.
Chairperson, we move the foregoing resolution.
HELAINE ZACK, BILL BULLARD, TIM BURNS,
JIM NASH, ERIC COLEMAN, MATTIE
HATCHETT, TIM GREIMEL, DAVE
WOODWARD, GARY McGILLIVRAY, MARCIA
GERSHENSON, JANET JACKSON, SUE ANN
DOUGLAS, ROBERT GOSSELIN, SHELLY
TAUB, DAVID POTTS
Moved by Zack supported by Middleton to suspend the rules and vote on Miscellaneous Resolution
#10120 - Board of Commissioners - Establishing Drug Court Month in Oakland County.
Vote on motion to suspend the rules:
AYES: McGillivray, Middleton, Nash, Potter, Potts, Runestad, Schwartz, Scott, Taub, Woodward,
Zack, Bullard, Burns, Capello, Coleman, Coulter, Douglas, Gershenson, Gingell, Gosselin,
Greimel, Hatchett, Jackson, Jacobsen, Long. (25)
NAYS: None. (0)
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous
Resolution #10120 - Board of Commissioners - Establishing Drug Court Month in Oakland County
carried.
Moved by Zack supported by Middleton the resolution be adopted.
AYES: Middleton, Nash, Potter, Potts, Runestad, Schwartz, Scott, Taub, Woodward, Zack,
Bullard, Burns, Capello, Coleman, Coulter, Douglas, Gershenson, Gingell, Gosselin, Greimel,
Hatchett, Jackson, Jacobsen, Long, McGillivray. (25)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
Commissioners Minutes Continued. May 5, 2010
738
The Board adjourned at 8:24 p.m. to the call of the Chair or May 20, 2010, at 9:30 a.m.
RUTH JOHNSON BILL BULLARD, JR.
Clerk Chairperson