HomeMy WebLinkAboutMinutes - 2010.06.09 - 7086775
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
June 9, 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: Bullard, Burns, Capello, Coleman, Coulter, Douglas, Gershenson, Gingell, Gosselin,
Greimel, Hatchett, Jackson, Jacobsen, Long, McGillivray, Middleton, Nash, Potter, Potts,
Runestad, Schwartz, Scott, Taub, Woodward, Zack. (25)
EXCUSED ABSENCE WITH NOTICE: None. (0)
Quorum present.
Invocation given by Kim Capello.
Pledge of Allegiance to the Flag.
Moved by Potter supported by Schwartz the minutes of the May 20, 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 amended, as follows:
ITEMS NOT ON BOARD AGENDA
GENERAL GOVERNMENT COMMITTEE
h. Department of Health and Human Services/Health Division – 2010 Michigan Department of
Human Services Zero to Three Secondary Prevention Grant Agreement Acceptance
(Reason for Suspension of General Government Committee, item h.: Waiver of Rule III. Fiscal Note for
this item was taken up by the Finance Committee immediately prior to today’s Board meeting. [General
Government Committee review was May 24.])
HUMAN RESOURCES COMMITTEE
a. Human Resources – Fiscal Year 2010 Wage and Benefit Re-opener for Employees Represented
by Michigan Nurses Association (MNA)
(Reason for Suspension of Human Resources Committee, item a.: Waiver of Rule III. Resolution was
taken up by the Human Resources Committee immediately prior to today’s Board meeting. [Finance
Committee review of Fiscal Note was May 27.])
PLANNING AND BUILDING COMMITTEE
d. Building Authority – Resolution Authorizing the Oakland County Building Authority to Finance a
Project for the City Hall and the City DPW Building in the City of Keego Harbor, Oakland County,
Michigan
(Reason for Suspension of Planning and Building Committee, item d.: Waiver of Rule III. Resolution and
Fiscal Note were taken up by the Planning and Building Committee and the Finance Committee
immediately prior to today’s Board meeting.)
Commissioners Minutes Continued. June 9, 2010
776
Discussion followed.
Vote on agenda, as amended:
AYES: Bullard, Burns, Capello, Coleman, Coulter, Douglas, Gershenson, Gingell, Gosselin,
Greimel, Hatchett, Jackson, Jacobsen, Long, McGillivray, Middleton, Nash, Potter, Potts,
Runestad, Schwartz, Scott, Taub, Woodward, Zack. (25)
NAYS: None. (0)
A sufficient majority having voted in favor, the agenda, as amended, was approved.
Chairperson Bill Bullard, Jr. made the following statement: “A Public Hearing is now called on the U.S.
Department of Justice – Edward Byrnes Memorial Justice Assistance Grant Application. Is there anyone
present who wishes to speak?” No one requested to speak and the Chairperson declared the Public
Hearing closed.
Commissioners Jim Nash, Kim Capello and Jeff Potter presented a proclamation to the United States
Green Building Council for its extraordinary achievements and for being a leader in energy and green
development promoting numerous efforts through a series of educational initiatives.
Commissioners Jim Nash and Steven Schwartz presented a proclamation honoring the City of
Farmington Hills for its extraordinary achievement as a Green Leader. Accepting the award was the City
of Farmington Hills’ Mayor Jerry Ellis.
Commissioner Potter presented a proclamation honoring the City of Wixom for its extraordinary
achievement as a Green Leader. Accepting the award was the City of Wixom’s Mayor Kevin Hinkley and
City Manager Michael Dornan.
Robert DePalma, Groveland Township Supervisor, Jesse Lambert, Holly Township Supervisor, Vicki
Suder of Community Mental Health, Alice Benbow and Senator John Pappageorge addressed the Board
during public comment. Senator Pappageorge answered questions from the Commissioners.
Moved by Gosselin supported by Nash the resolutions (with fiscal notes attached) on the Consent
Agenda be adopted. The vote for this motion appears on page 793. The resolutions on the Consent
Agenda follow (annotated by an asterisk {*}):
*MISCELLANEOUS RESOLUTION #10123
BY: Commissioner Christine Long, District 7
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2010 APPROPRIATION – CHARTER TOWNSHIP OF MILFORD PROJECT NO. 50361
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
Commissioners Minutes Continued. June 9, 2010
777
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 Milford, 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 Milford and said appropriation has been
transferred to a specific project account; and
WHEREAS the Charter Township of Milford 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 Milford $235,575.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Charter Township of Milford 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 Milford.
Chairperson, we move the adoption of the foregoing resolution.
CHRISTINE LONG
Copy of Correspondence from Patricia Z. Wierzbicki, Deputy-Secretary/Clerk of the Board, Road
Commission for Oakland County and Cost Participation Agreement on file in County Clerk’s office.
FISCAL NOTE (MISC. #10123)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2010 APPROPRIATION – CHARTER TOWNSHIP OF MILFORD PROJECT NO. 50361
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 for projects
managed by the Road Commission for Oakland County (RCOC).
2. Unused Tri-Party funding of $3,928,942 accumulated from Oakland County appropriations from
FY 2009 and prior was returned from RCOC and is designated in the County General Fund
(account #371509).
3. Funding of $222,016 is available in the General Fund Designated Fund Balance for Tri Party
2009 and prior funding (account #371509) for project 50361 widening, storm sewer, edge drain,
curb, and gutter work at Milford Rd. and Dawn Rd. intersection.
4. Funding of $13,559 is available in the General Fund Designated Fund Balance for Tri-Party 2010
funding (account #371510) for the balance of the above-mentioned project.
5. The FY 2010 budget be amended as follows:
GENERAL FUND #10100
Revenue FY 2010
10100-9010101-196030-665882 Planned Use of Fund Balance $235,575
Total Revenues $235,575
Commissioners Minutes Continued. June 9, 2010
778
Expenditures
10100-9010101-153010-740135 Tri-Party $235,575
Total Expenditures $235,575
FINANCE COMMITTEE
(The vote for this motion appears on page 793.)
*MISCELLANEOUS RESOLUTION #10122
BY: Commissioner Steven Schwartz, District 14; Jim Nash, District 15
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2010 APPROPRIATION – CITY OF FARMINGTON HILLS PROJECT NO. 50141
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 Hills, 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 Hills and said appropriation has been
transferred to a specific project account; and
WHEREAS the City of Farmington Hills 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 Hills is $96,100.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the City of Farmington Hills 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 Farmington Hills.
Chairperson, we move the adoption of the foregoing resolution.
STEVEN SCHWARTZ, JIM NASH
Commissioners Minutes Continued. June 9, 2010
779
Copy of Correspondence from Patricia Z. Wierzbicki, Deputy-Secretary/Clerk of the Board, Road
Commission for Oakland County and Cost Participation Agreement on file in County Clerk’s office.
FISCAL NOTE (MISC. #10122)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2010 APPROPRIATION – CITY OF FARMINGTON HILLS PROJECT NO. 50141
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. Unused Tri-Party funding of $3,928,942 accumulated from Oakland County appropriations from
FY 2009 and prior was returned from RCOC and is designated in the County General Fund
(account #371509).
2. Funding of $96,100 is available in the General Fund Designated Fund Balance for Tri-Party 2009
and prior funding (account #371509) for project 50141 resurfacing Orchard Lake Road between
12 Mile and 13 Mile.
3. The FY 2010 budget be amended as follows:
GENERAL FUND #10100
Revenue FY 2010
10100-9010101-196030-665882 Planned Use of Fund Balance $96,100
Total Revenues $96,100
Expenditures
10100-9010101-153010-740135 Tri Party $96,100
Total Expenditures $96,100
FINANCE COMMITTEE
(The vote for this motion appears on page 793.)
*MISCELLANEOUS RESOLUTION #10126
BY: Commissioner Thomas Middleton, John Scott, Jim Runestad
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2010 APPROPRIATION – CHARTER TOWNSHIP OF WATERFORD PROJECT NO. 50351
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
Commissioners Minutes Continued. June 9, 2010
780
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 Waterford, 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 Waterford and said appropriation has been
transferred to a specific project account; and
WHEREAS the Charter Township of Waterford 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 Waterford is $127,083.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Charter Township of Waterford 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 Waterford.
Chairperson, we move the adoption of the foregoing resolution.
THOMAS MIDDLETON, JOHN SCOTT, JIM
RUNESTAD
Copy of Correspondence from Patricia Z. Wierzbicki, Deputy-Secretary/Clerk of the Board, Road
Commission for Oakland County and Cost Participation Agreement on file in County Clerk’s office.
FISCAL NOTE (MISC. #10126)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2010 APPROPRIATION – CHARTER TOWNSHIP OF WATERFORD PROJECT NO. 50351
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. Unused Tri-Party funding of $3,928,942 accumulated from Oakland County appropriations from
FY 2009 and prior was returned from RCOC and is designated in the County General Fund
(account #371509).
2. Funding of $127,083 is available in the General Fund Designated Fund Balance for Tri-Party
2009 and prior funding (account #371509) for the project 50351 construction of storm sewer at
Walton and Dixie Highway.
3. The FY 2010 budget be amended as follows:
General Fund #10100
Revenue FY 2010
10100-9010101-196030-665882 Planned Use of Fund Balance $127,083
Total Revenues $127,083
Expenditures
10100-9010101-153010-740135 Tri-Party $127,083
Total Expenditures $127,083
FINANCE COMMITTEE
(The vote for this motion appears on page 793.)
Commissioners Minutes Continued. June 9, 2010
781
*MISCELLANEOUS RESOLUTION #10129
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 MADISON HEIGHTS
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 Madison Heights agrees to pay the sum of $14.90 per parcel for 11,522 real
property descriptions and $12.40 per parcel for 1,758 personal property description for each of the
contract years, 2010-2011, 2011-2012, and 2012-2013, for a total contract value of $193,477 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 27, 2010 thru June 30, 2013 with the City of Madison Heights, 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 Budget be amended as shown below and changes to
future years will be included in the FY 2011, FY 2012, and FY 2013 County Executive Recommended
Budget.
GENERAL FUND (#10100)
Revenue FY 2010
10100-1020501-186020-631813 Reimb. Equalization Services $193,477
Expenditure
10100-9010101-196030-740023 Non-Dept Budget Transition $193,477
$ -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 Madison Heights
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 793.)
*MISCELLANEOUS RESOLUTION #10130
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: FACILITIES MANAGEMENT – WORK RELEASE FACILITY RENOVATION PROJECT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Work Release Facility was constructed in 2002-2003 specifically to house offenders
assigned to the work release program; and
WHEREAS the facility currently houses a total of 398 occupants plus Sheriff’s Office personnel and is
organized into large dorms and dayrooms on both sides of a centrally located control center; and
WHEREAS the Sheriff’s Office has requested renovations to the current Work Release Facility to support
their decision to close the Frank Greenan Facility that is located at the Trusty Camp in Auburn Hills; and
WHEREAS renovations to the Work Release Facility will be required for the conversion of the kitchen
area to a laundry operation, site work, dayroom work stations, and security hardware; and
Commissioners Minutes Continued. June 9, 2010
782
WHEREAS the plan involves removing the entire work release inmate population from the current Work
Release Facility by placing the work release inmates on tethers; and
WHEREAS the Work Release Facility would then be used to house inmate classifications from the Frank
Greenan Facility and the Main Jail; and
WHEREAS the laundry operation at the Frank Greenan Facility will be relocated to the Work Release
Facility in the current kitchen area, reverting food preparation to the kitchen at the Main Jail; and
WHEREAS Facilities Engineering, with the assistance from consultants, has prepared construction
documents which have been bid out by Purchasing for some of the trades; and
WHEREAS the balance of the work will be done through annual contracts and in-house staff; and
WHEREAS the project is anticipated to run from July through October 2010; and
WHEREAS the estimated cost to complete the Work Release Facility Renovation Project is $500,000;
and
WHEREAS funding in the amount of $500,000 for the project is available for transfer from Designated
Fund Balance Account #371549 (Budget Transition – Sheriff) to the Project Work Order Fund (#40400)
for the Work Release Facility Renovation Project.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Work Release
Renovation Project in the amount of $500,000.
BE IT FURTHER RESOLVED that the Board of Commissioners authorizes transfer of funding in the
amount of $500,000 from Designated Fund Balance Account #371549 (Budget Transition – Sheriff) to the
Project Work Order Fund (#40400) for the Work Release Facility Renovation Project (100000001340).
BE IT FURTHER RESOLVED that the FY 2010 Budget is amended as follows:
GENERAL FUND #10100
Revenue
10100-9010101-196030-665882 Planned Use of Fund Balance $500,000
Expense
1040101-148020-788001-40400 Transfer Out $500,000
$ -0-
PROJECT WORK ORDER FUND #40400
Revenue
1040101-148020-695500-10100 Transfer In $500,000
Expense
1040101-148020-796500 Budgeted Equity Adj. $500,000
$ -0-
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.
FINANCE COMMITTEE
Copy of Work Release Facility (8E) Renovation on file in County Clerk’s office.
(The vote for this motion appears on page 793.)
*MISCELLANEOUS RESOLUTION #10131
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET - FISCAL YEAR 2010 SECOND QUARTER
FINANCIAL FORECAST AND BUDGET AMENDMENTS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Public Act 621 of 1978, the Uniform Budgeting and Accounting Act for Local Units of
Government, provides for adjustments to the adopted budget; and
WHEREAS in accordance with Oakland County General Appropriations Act Section 22, which authorizes
budget amendments for variances between the budgeted revenue and actual revenue, and Section 23,
which authorizes budget amendments for variance between estimated revenue and projected
expenditures, amendments are required; and
WHEREAS the Fiscal Year (FY) 2010 Second Quarter Financial Forecast Report has identified several
variances and budget amendments are recommended; and
WHEREAS the Circuit Court has requested a budget amendment to reap propriate the budget in various
line-items for revenues and expenditures to more accurately align with actual program expenses; and
Commissioners Minutes Continued. June 9, 2010
783
WHEREAS revenues related to OWI (Operating While Under the Influence) cases and FOIA (Freedom of
Information Act) requests are projected to be significantly unfavorable in the Prosecutor’s Office budget,
as activity has been much lower than originally projected, and a budget amendment is requested to
reduce revenue by $201,591. Expenditure budgets such as extradition and memberships will be reduced
to offset the revenue shortage; and
WHEREAS a budget amendment is requested to reappropriate $5,000 from the Prosecutor’s Security
Supplies to Expendable Equipment Expense to cover the purchase of safety equipment; and
WHEREAS a budget correction is recommended to the Prosecuting Attorney’s budget to recognize grant
match which was approved for the Victims of Crime Act (VOCA) Grant per MR #09217; and
WHEREAS a budget amendment in the amount of $24,000 is recommended to reappropriate funds from
the Sheriff’s Patrol Services Division to the Sheriff’s Emergency Preparedness Training &
Communications Division for Equipment Maintenance to more accurately reflect the budget where the
actual expenses are incurred; and
WHEREAS a budget amendment in the amount of $4,995 is recommended to the Treasurer’s Office
budget to authorize an appropriation for additional expenses incurred during transition; and
WHEREAS the Library Board is requesting a budget amendment to reappropriate Building Space
allocations and recognize updated space assignments as a result of the Library consolidation; and
WHEREAS the Water Resources Commissioner is requesting a budget amendment in the amount of
$682,368 to the General Fund budget to reflect revenue and expenditures anticipated from the
Collaborative Asset Management System (CAMS) Project, as well as amend various Sewage Disposal
Services (SDS) Funds (58410, 58530, 58600, 58700, and 57010), due to revisions in the plans and
budget for the CAMS project. Revenue and related expenditures were budgeted in FY 2009, but due to
project delay, activity is recorded in FY 2010; and
WHEREAS Personal Mileage within the County Executive’s budget is projected to be unfavorable
($4,000) due to increased usage as a result of turning in vehicles to Motor Pool, and a budget
amendment is recommended to reappropriate projected favorability from Office Supplies and Membership
Dues to Personal Mileage to offset the expense; and
WHEREAS Corporation Counsel is requesting a budget amendment totaling $4,170 to reappropriate
funds within their budget for office expenses, computer research and other misc. expenditures; and
WHEREAS the County has recently received additional supplemental funds in the amount of $8,155 from
the Hazardous Materials Emergency Preparedness (HMEP) Grant, and a budget amendment is
recommended to recognize the additional funding; and
WHEREAS the Veteran’s Services Division is requesting a budget amendment totaling $3,635, to
reappropriate funds within their budget to cover Travel and Conference expense for training Veteran
Counselors in latest rules, regulations and laws pertaining to Veteran Affairs; and
WHEREAS MSU Extension originally processed registrations for the Master Gardener’s Volunteer
Program directly, and Michigan State University has recently created a centralized Internet based
registration system, which no longer requires MSU Extension to process the registration or collect the
fees, and therefore, a budget amendment in the amount of $14,000 is requested to reduce revenues and
expenditures to reflect this change; and
WHEREAS the Medical Examiner’s Office (MEO) is requesting a budget amendment totaling $9,925 in
funds from the MEO’s Memorial Fund and projected favorability in Laboratory Fees, as well as, recognize
additional revenue and expense in the Information Technology Fund from the Medical Examiner’s
Memorial Fund to offset expenses for updating microfilm records to digital storage; and
WHEREAS a budget amendment of $16,400 is recommended to appropriate funds for Animal Control
Division Radio Communications which was inadvertently omitted in the Adopted Budget; and
WHEREAS a budget amendment totaling $139,305 is recommended to reappropriate funding within the
Circuit Court’s Family Division revenues and expenditures budget to more accurately reflect the Child
Care Fund contract with the state. Budget adjustments will increase Child Care Subsidy revenue
$300,000, reduce State Institutions ($300,000) and increase Private Institutions $600,000 to reflect the
significant reduction of children placed in Private Institutions and increase in State Wards; and
WHEREAS a budget amendment is recommended to reappropriate revenue and expenditures budgets
totaling $3,075 for the Fruits and Vegetables Grant award approved by MR #10001 from the Child Care
Fund (#20293) to grant fund (#28010).
Commissioners Minutes Continued. June 9, 2010
784
WHEREAS projected favorability of $5,000 from the Children’s Village Laundry and Cleaning account is
available for reappropriation to the Professional Services account to cover expenses for registered nurses
contracted through a temporary staffing agency; and
WHEREAS a budget amendment is recommended to reappropriate various line-items in the Community
Corrections Comprehensive Grant (Fund #27370) to reflect various actual program expenses within
various line-items; and
WHEREAS a budget amendment is requested by the Department of Information Technology to reallocate
$500,000 from CLEMIS-Enhanced Access Fees to CLEMIS-Crash, and $250,000 from CLEMIS -
Miscellaneous to CLEMIS-Citation for the implementation of new programs; and
WHEREAS the Parks and Recreation Commission has requested a budget amendment to recognize use
of fund balance in the amount of $1,539,717, increase Parks and Recreation Contingency by $1,800,000
for the Information Technology Master Plan operating expenses, and reappropriate a net total of
($260,283) from Transfer to Reserve ($550,000), Capital Improvement Program $798,122, and FA
Proprietary Equipment Expense ($508,405) to appropriate for capital related expenses; and
WHEREAS authorization is requested to approve the transfer of $19,615 from the Drain Equipment Fund
to the Motor Pool Fund to replace one (1) department owned vehicle with one leased vehicle and $3,450
for Motor Pool vehicle lease costs charged to the Drain Equipment Fund; and
WHEREAS a budget amendment is recommended to the Sheriff’s Office/Prosecutor’s Office FY 2010
Highway Safety Grant Fund (#27345) to reappropriate $2,000 grant revenue from the State revenue
account to Federal revenue to recognize funding source for the grant accepted per MR #10096; and
WHEREAS the Oakland County Board of Commissioners per MR #10076 authorized the extension of the
operating surcharge on telephone lines, as defined by State statute, for the period of July 1, 2010 through
June 30, 2010 to cover the operations, construction, and necessary provisions of the Radio
Communications Fund in the amount of $0.23 per line, and the FY 2011 – FY 2013 budget amendments
will be included with the FY 2011 – FY 2013 budget process; and
WHEREAS the Health Division received two donations from the American Lung Association of Michigan
in the amount of $500 each to provide incentives and enablers to the County’s Tuberculosis Directly
Observed Therapy (TB DOT) Clients; and
WHEREAS efforts have been made to collect outstanding debts incurred by the County’s Airport, but after
several attempts the County has had to either reach a settlement with a balance to write-off or deem the
account uncollectible, and the Department of Management and Budget recommends that these accounts
be written off; and
WHEREAS Miscellaneous Resolution #09278 established the Oakland County Highland Township Well
Water Supply as authorized by Act 342, Public Acts of Michigan 1939 with Highland Township
responsible for all project costs; and
WHEREAS it has been determined that there are preliminary project costs that include outside design
and pre-construction engineering services that will be paid directly by Highland Township and some
Water Resources Commissioner services that will be paid from a $25,000 advance from the Highland
Township Well Water Fund (#57107) to the Highland Township Well Water Supply Project Fund
(#26884), with both Highland Township and Highland Township Well Water Fund to be reimbursed from
bond proceeds after the bonds are sold circa late 2010; and
WHEREAS Community Corrections is in the process of moving from leased space on Dixie Highway (the
current lease terminates this Fall) to Oakland Pointe, which has triggered a series of division moves to
enhance security and further foster economic development in Oakland County, and the total estimated
cost for the division moves is $268,992 ($33,700 from General Fund/General Purpose and $235,292 from
other sources of funds):
• Workforce Development will be moving from Annex I to the EOB (fourth floor). Estimated costs of
$31,700 to relocate Workforce Development will be funded from various Workforce Development
grants with actual Project Work Order costs (e-128 Fund 40400 Project ID 100000001383) billed
to Workforce Development (29801-1090701-170010-731822-100000001382) on a monthly basis
until relocation is complete.
• Fiscal Services staff located on the fourth floor of the EOB will be shifting locations on the fourth
floor for Workforce Development. The estimated moving costs of $2,000 will be charged through
normal Maintenance Department Charges.
• The Federal Commerce Connect program will place five new employees with the Export Center
staff. Both the Commerce Connect and the Export Center will be moving into the space vacated
Commissioners Minutes Continued. June 9, 2010
785
by Workforce Development at Annex I. The estimated costs of $111,427 to relocate Export
Center staff will be billed on a monthly basis to the International Trade Administration/U.S.
Department of Commerce based on actual Project Work Order costs (e-129 Fund 40400 Project
ID 100000001384).
• The Sheriff’s Office Drug Program will be moving from leased space on Dixie Highway into the
space vacated by the Tax Tribunal at Oakland Pointe West. Since Community Corrections is
already in the process of moving from Dixie Highway to Oakland Pointe, having the Sheriff’s
Office presence adjacent to their operation will enhance security. The estimated cost of $117,310
will be funded from the existing Community Corrections Relocation Project (c-065 Fund 40400
Project ID 100000001288/insurance reimbursement).
• The Tax Tribunal will be moving within Oakland Pointe West to the space vacated by the Export
Center. The estimated costs of $6,555 associated with this will be funded from the existing
Community Corrections Relocation Project (c-065 Fund 40400 Project ID
100000001288/insurance reimbursement).
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners accepts the Fiscal Year 2010
Second Quarter Financial Report.
BE IT FURTHER RESOLVED that the FY 2010 Budget be amended pursuant to Schedules A and B.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the transfer of
$4,541.35 from the Medical Examiner’s Memorial Fund #21370 to the General Fund to close-out the fund.
BE IT FURTHER RESOLVED that donations be accepted from the American Lung Association of
Michigan to the Health Division.
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.
FINANCE COMMITTEE
Copy of FY 2010 Second Quarter Report, Budget Amendments and Summary by Department on file in
County Clerk’s office.
(The vote for this motion appears on page 793.)
*MISCELLANEOUS RESOLUTION #10132
By: General Government Committee, Christine Long, Chairperson
IN RE: HEALTH AND HUMAN SERVICES - HOMELAND SECURITY DIVISION - ACCEPTANCE FOR
2009 FEMA STATE HOMELAND SECURITY GRANT PROGRAM - OAKLAND COUNTY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS funding was released under the U. S. Department of Homeland Security, through the Federal
Emergency Management Agency (FEMA), for the 2009 State Homeland Security Grant Program; and
WHEREAS the State of Michigan has awarded Oakland County reimbursement for qualified expenses up
to, but not exceeding $148,218 for the State Homeland Security Program; and $1,474,714 for the Urban
Area Security Initiative for a total of $1,622,932 during the period of August 1, 2009 through April 30,
2012; and
WHEREAS this funding will be leveraged to support the four mission areas of homeland security (prevent,
protect, respond, and recover) and address the 8 national priorities and 37 target capabilities as they
relate to terrorism, and to strengthen preparedness planning; and
WHEREAS the Oakland County Grant Allocation Committee will determine projects in the solution areas
of Planning, Training, Equipment and Exercise to undertake with this funding that will improve Oakland
County’s overall ability to prevent, respond to, and recover from Incidents of National Significance,
including threats and incidents of terrorism; and
WHEREAS the grant agreement has been reviewed and approved through the County Executive contract
review process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the
grant funding from the State of Michigan in an amount up to $1,622,932 with no county match or in-kind
match required.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its
Chairperson or his designee to execute and enter into this agreement on behalf of the County of Oakland.
Commissioners Minutes Continued. June 9, 2010
786
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to
execute the grant agreement and to approve any grant extensions or changes, within fifteen percent
(15%) of the original award, which are consistent with the original agreement as approved.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future
commitment.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution.
GENERAL GOVERNMENT COMMITTEE
Copy of Grant Review Sign Off – Homeland Security Division on file in County Clerk’s office.
FISCAL NOTE (MISC. #10132)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION – ACCEPTANCE FOR
2009 FEMA STATE HOMELAND SECURITY GRANT PROGRAM – OAKLAND COUNTY
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 U.S. Department of Homeland Security, through the Federal Emergency Management
Agency (FEMA) for the State Homeland Security Grant Program has awarded Oakland County
reimbursement for qualified expenses up to, but not exceeding $148,218 for the State Homeland
Security Program and $1,474,714 for the Urban Area Security Initiative, for a total of $1,622,932.
2. The grant period is August 1, 2009 through April 30, 2012.
3. The US Department of Homeland Security Program is comprised of four mission areas of
homeland security (prevent, protect, respond, and recover) and address the 8 national priorities
and 37 target capabilities as they relate to terrorism.
4. The grant will also support implementation of the National Preparedness Guidelines,
Strengthening of improvised explosive device (IED) attack deterrence, prevention, and protection
capabilities, and strengthening preparedness planning.
5. The future level of service will be contingent upon the level of funding available from the State.
6. The FY 2010, FY 2011 and FY 2012 Budgets are amended as follows:
FY 2010-2012 FY 2010-2012
Adopted Amended
Budget Amend. Budget
FUND 29340 GR0000000496
Revenue
1060601-115125-610313 Federal Grant Rev. $ 0 $1,622,932 $1,622,932
Expenditures - State Homeland Security Program
1060601-115125-731458 Professional Svs. 0 500,000 500,000
1060601-115125-750154 Expendable Equip. 0 561,466 561,466
1060601-115125-760157 Capital Outlay 0 561,466 561,466
Total Expenditures $ 0 $1,622,932 $1,622,932
FINANCE COMMITTEE
(The vote for this motion appears on page 793.)
*MISCELLANEOUS RESOLUTION #10133
By: General Government Committee, Christine Long, Chairperson
IN RE: HEALTH AND HUMAN SERVICES - HOMELAND SECURITY DIVISION - ACCEPTANCE FOR
2009 FEMA STATE HOMELAND SECURITY GRANT PROGRAM – MONROE COUNTY FIDUCIARY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. June 9, 2010
787
WHEREAS funding was released from the United States Department of Homeland Security, Federal
Emergency Management Agency (FEMA) to the State of Michigan for the 2009 Homeland Security Grant
Program; and
WHEREAS the Michigan Homeland Protection Board continues to support Regional Homeland Security
Planning Boards throughout the state; and
WHEREAS the State has awarded a 2009 Homeland Security Grant to each jurisdiction within Region 2
in the State including the following political subdivisions: City of Detroit and Macomb, Monroe, Oakland,
St. Clair, Washtenaw, and Wayne Counties; and
WHEREAS the County of Monroe has requested that Oakland County continue to serve as fiduciary for
that county’s State Homeland Security Grant Award; and
WHEREAS the State of Michigan has awarded Oakland County as fiduciary for Monroe County
reimbursement for qualified expenses up to, but not exceeding $49,178 for the State Homeland Security
Program and $489,290 for the Urban Area Security Initiative for a total of $538,468 during the period of
August 1, 2009 through April 30, 2012; and
WHEREAS up to 5% of the total award may be retained Oakland County for expenses incurred in the
Management and Administration of this grant; and
WHEREAS Oakland County Corporation Counsel has developed the attached Interlocal agreement and
exhibits to be used for the 2008 State Homeland Security Grant Program; and
WHEREAS the grant agreement has been reviewed and approved through the County Executive contract
review process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the
position of Fiduciary and Subgrantee for Monroe County for the 2009 State Homeland Security Grant and
accepts the grant funds in an amount up to $538,468 with no county match or in-kind contribution
required.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its
Chairperson or his designee to execute and enter into this agreement on behalf of the County of Oakland.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the attached
Interlocal agreement and exhibits and authorizes its chairperson to execute such Agreement and all other
related documents between Oakland County and the County of Monroe.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to
execute the Grant Agreement and to approve an grant extensions or changes, within fifteen percent
(15%) of the original award, which are consistent with the original agreement as approved.
BE IT FURTHER RESOLVED that all positions and other program costs associated with this grant are
contingent upon continuation of grant funding.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution.
GENERAL GOVERNMENT COMMITTEE
Copy of Grant Review Sign Off – Homeland Security Division on file in County Clerk’s office.
FISCAL NOTE (MISC. #10133)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION – ACCEPTANCE FOR
2009 FEMA STATE HOMELAND SECURITY GRANT PROGRAM – MONROE COUNTY FIDUCIARY
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 U.S. Department of Homeland Security, through the Federal Emergency Management
Agency (FEMA) for the State Homeland Security Grant Program has awarded funding for Region
2, in the State of Michigan, which includes, but is not limited to the following political subdivisions:
City of Detroit and Macomb, Monroe, Oakland, St Clair, Washtenaw, and Wayne Counties.
2. The State of Michigan has awarded Oakland County as fiduciary for Monroe County
reimbursement for qualified expenses up to, but not exceeding $49,178 for the State Homeland
Security Program and $489,290 for the Urban Area Security Initiative for a total of $538,468 with
no county match or in-kind contribution required.
Commissioners Minutes Continued. June 9, 2010
788
3. The grant period is August 1, 2009 through April 30, 2012.
4. The future level of service, including personnel, will be contingent upon the level of funding
available from the State.
5. The FY 2010, FY 2011 and FY 2012 Budgets are amended as follows:
FY 2010-2012 FY 2010-2012
Adopted Amended
Budget Amend. Budget
FUND 29340 GR0000000498
Revenue
1060601-115126-610313 Federal Grant Rev. $ 0 $538,468 $538,468
Expenditures
1060601-115126-731458 Professional Services 0 141,988 141,988
1060601-115126-760126 Capital Outlay Misc 0 396,480 396,480
Total Expenditures $ 0 $538,468 $538,468
FINANCE COMMITTEE
(The vote for this motion appears on page 793.)
*MISCELLANEOUS RESOLUTION #10134
By: General Government Committee, Christine Long, Chairperson
IN RE: HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION - ACCEPTANCE FOR
2009 FEMA STATE HOMELAND SECURITY GRANT PROGRAM – REGIONAL FIDUCIARY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS funding was released from the United States Department of Homeland Security, Federal
Emergency Management Agency (FEMA) to the State of Michigan for the 2009 Homeland Security Grant
Program; and
WHEREAS the State has designated Homeland Security Region 2 in the State which includes, but is not
limited to the following political subdivisions: City of Detroit and Macomb, Monroe, Oakland, St. Clair,
Washtenaw, and Wayne Counties; and
WHEREAS the Michigan Homeland Protection Board continues to support Regional Homeland Security
Planning Boards throughout the state and has charged them to identify and prioritize how regionally
awarded grant funds will be used within the regions; and
WHEREAS the Regional Homeland Security Planning Board for Region 2 is comprised of the
representatives from the above-listed political subdivisions, is not a legal entity that can be a subgrantee
for the Homeland Security Grant or that can manage and distribute the grant funds, and has chosen
Oakland County to serve as fiduciary and subgrantee for this award; and
WHEREAS the State of Michigan has awarded Oakland County, serving as fiduciary for region 2,
reimbursement for qualified expenses up to, but not exceeding, $270,998 from State Homeland Security
Grant and $2,696,320 from the Urban Area Security Initiative for a total award of $2,967,318; and
WHEREAS the Homeland Security Division is requesting to continue two (2) Special Revenue full-time
eligible Homeland Security - Regional SAP positions supported by this funding; and
WHEREAS up to 5% of the total award may be retained Oakland County for Management and
Administrative expenses to cover the period of August 1, 2009 through April 30, 2012; and
WHEREAS the appointment of Oakland County as fiduciary and subgrantee for the 2009 State Homeland
Security Grant Program requires the continuation of one (1) full-time eligible special revenue Homeland
Security-UASI Regional SAP in the Homeland Security Division, position #10519 and the continuation of
one (1) full-time non-eligible (2000 hr/year) Buyer II position in the Purchasing Division, position #10521,
for Management and Administrative purposes; and
WHEREAS the grant agreement has been reviewed and approved through the County Executive contract
review process; and
WHEREAS Oakland County Corporation Counsel has developed the attached Interlocal agreement and
exhibits to be used for the 2009 State Homeland Security Grant Program.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the
position of Fiduciary and Subgrantee for the 2009 State Homeland Security Grant and accepts the grant
funds in an amount up to $2,967,318 with no county match or in-kind contribution required.
Commissioners Minutes Continued. June 9, 2010
789
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners continues to fund one
(1) special revenue Homeland Security-UASI Regional SAP, position #10519 through the performance
period of the grant.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners continues to fund one
(1) special revenue Buyer II, position #10521 through the performance period of the grant.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners continues to fund two (2)
special revenue full-time eligible Homeland Security - Regional SAP, positions #10296 and #10520
through the performance period of the grant.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its
Chairperson or his designee to execute and enter into this agreement on behalf of the County of Oakland.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the attached
Interlocal Agreement and exhibits and authorizes its chairperson to execute such Agreement and all other
related documents between Oakland County and the Political Subdivisions located in Region 2 of the
State.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to
execute the Grant Agreement and to approve an grant extensions or changes, within fifteen percent
(15%) of the original award, which are consistent with the original agreement as approved.
BE IT FURTHER RESOLVED that all positions and other program costs associated with this grant are
contingent upon continuation of grant funding.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution.
GENERAL GOVERNMENT COMMITTEE
Copy of Grant Review Sign Off – Homeland Security Division on file in County Clerk’s office.
2009 Homeland Security Grant Program Interlocal Funding Agreement between Oakland County and
Political Subdivision Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #10134)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION – ACCEPTANCE FOR
2009 FEMA STATE HOMELAND SECURITY GRANT PROGRAM – REGIONAL FIDUCIARY
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 U.S. Department of Homeland Security, through the Federal Emergency Management
Agency (FEMA) for the State Homeland Security Grant Program has awarded Region 2, in the
State, $2,967,318, which includes, but is not limited to the following political subdivisions: City of
Detroit and Macomb, Monroe, Oakland, St Clair, Washtenaw, and Wayne Counties.
2. The grant period is August 1, 2009 through April 30, 2012.
3. The program provides funds to build capabilities to prevent, respond to, and recover from acts of
domestic and foreign terrorism, to address National Priorities and Target Capabilities as they
relate to terrorism and support the implementation of the National Preparedness Goal, National
Incident Management System, and National Response Framework.
4. Oakland County has been appointed by the Region 2 Planning Board as fiduciary and subgrantee
for the 2009 State Homeland Security Grant, and has been allocated $270,998 and the Urban
Area Security Initiative award is $2,696,320, for a total award of $2,967,318.
5. The award for Management and Administrative expenses covers the continuation of one (1) full
time non-eligible (2000 hr/year) Buyer II, (position #10521), in the Purchasing Division, and one
(1) full-time eligible special revenue Homeland Security-UASI Regional SAP (position #10519)
and (2) two Homeland Security – Regional SAP (position #10296, and #10520).
6. The future level of service, including personnel, will be contingent upon the level of funding
available from the State.
7. The FY 2010, FY 2011 and FY 2012 Budgets are amended as follows:
Commissioners Minutes Continued. June 9, 2010
790
FY 2010-2012 FY 2010-2012
Adopted Amended
Budget Amend Budget
FUND 29340 GR0000000497
Revenue
1060601-115127-610313 Federal Grant Rev. $263,551 $2,703,767 $2,967,318
Expenditures - State Homeland Security Program
1060601-115127-702010 Salaries $174,709 $( 2,621) $ 172,088
1060601-115127-722770 Fringe Benefits 88,842 ( 13,100) 75,742
1060601-115127-750767 Trning-Dis. Supp. 0 735,895 735,895
1060601-115127-750154 Expendable Equip. 0 952,509 952,509
1060601-115127-760126 Capital Outlay-Misc. 0 1,031,084 1,031,084
Total Expenditures $263,551 $2,703,767 $2,967,318
FINANCE COMMITTEE
(The vote for this motion appears on page 793.)
*MISCELLANEOUS RESOLUTION #10135
BY: Planning and Building Committee, John Scott, Chairperson
IN RE: PARKS AND RECREATION COMMISSION - AFFIDAVIT OF PERMISSION FOR
MAINTENANCE OF PROPERTY – SPRINGFIELD OAKS GOLF COURSE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Parks and Recreation Commission currently owns and maintains the
property known as the Springfield Oaks Golf Course in Springfield Township, Oakland County, Michigan;
and
WHEREAS a portion of the property is not fenced on the existing park boundary due to an existing small
body of water (pond) that is located along the western edge of Hole #2; and
WHEREAS this pond and the surrounding perimeter of the pond is located on Park property and private
property owned by Mr. and Mrs. Frank Quinlan; and
WHEREAS at this time, the Quinlans maintain the property around the entire perimeter of the pond, which
includes the maintenance of Park property; and
WHEREAS OCPRC has not requested that the Quinlans maintain the Park property nor does the County
pay the Quinlans for the maintenance of the Park property; and
WHEREAS OCPRC does not wish to waive their right or interest of ownership of this Park property.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes and
approves the Affidavit of Permission as drafted by Oakland County Corporation Counsel.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its Chairperson
or designee to execute said Affidavit on behalf of the County of Oakland.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution.
PLANNING AND BUILDING COMMITTEE
Copy of PR10-005 Resolution, Affidavit of Permission and Property Description on file in County Clerk’s
office.
(The vote for this motion appears on page 793.)
*MISCELLANEOUS RESOLUTION #10136
BY: Planning and Building Committee, John Scott, Chairperson
IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT & COMMUNITY AFFAIRS - COMMUNITY &
HOME IMPROVEMENT DIVISION - 2010 ANNUAL ACTION PLAN AND CONSOLIDATED GRANT
ACCEPTANCE FOR CDBG, HOME AND ESG PROGRAMS AND 2009-2010 ANNUAL ACTION PLAN
AMENDMENT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. June 9, 2010
791
WHEREAS the Oakland County Board of Commissioners authorized submittal of the Oakland County
2010 Annual Action Plan to the U.S. Department of Housing and Urban Development (HUD); and
WHEREAS the 2010 Annual Action Plan contains a consolidated Federal grant application for activities
designed to accomplish the goals and objectives for the Community Development Block Grant (CDBG)
Program, HOME Investment Partnerships (HOME) Program and the Emergency Shelter Grant (ESG)
Program; and
WHEREAS HUD, by letter dated April 22, 2010, transmitted to the Community & Home Improvement
Division a Program Year 2010 consolidated allocation of $6,084,213, including $4,213,243 for CDBG,
$1,698,916 for HOME and $172,054 for ESG, for the period of May 1, 2010 through April 30, 2011; and
WHEREAS this is the thirty-sixth year of grant funding and acceptance for these programs; and
WHEREAS total program revenue for the 2010-2011 CDBG Program will be $4,713,243 including
$4,213,243 grant allocation and $500,000 in estimated CDBG Revolving Loan Funds; and
WHEREAS total program revenue for the 2010-2011 HOME Program will be $2,381,172 including
$1,698,916 HOME grant allocation, $382,256 grant match and $300,000 in estimated HOME Program
Income; and
WHEREAS funding for the HOME program match is appropriated in the Oakland County 2010 Adopted
Budget; and
WHEREAS total program revenue for the 2010-2011 ESG Program will be the grant allocation of
$172,054; and
WHEREAS the CDBG and ESG grants are 100 percent federally funded, and no County funds are
required; and
WHEREAS fund schedules and program descriptions for the 2010-2011 CDBG, HOME and ESG
programs appear in attachment A; and
WHEREAS the CDBG, HOME and ESG grant agreements have been reviewed by County Executive
Departments through the County grant review process (M.R. #01320); and
WHEREAS acceptance of these grants does not obligate Oakland County to any future commitment; and
WHEREAS program budget amendments for 2010 CDBG Home Improvement Program Revolving Loan
Fund and HOME Program Income actual amounts will be requested by resolution in 2011 after
compilation of additional information and fiscal year closing; and
WHEREAS the 2009 Annual Action Plan and Consolidated Grant Acceptance for CDBG, HOME and
ESG (M.R. #07164) estimated Home Improvement Program Revolving Loan Fund revenue of $500,000
and Home Investment Partnership Act program income revenue of $300,000; and
WHEREAS actual program year 2009 program income revenues from the Home Improvement Revolving
Loan Fund totaled $671,396.91, the CDBG participating communities totaled $34,472.83, the HOME
Program totaled $301,074, and the HOME Program Community Housing Development Organizations
totaled $21,719.00.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts
consolidated CDBG, HOME and ESG grant funding from the U.S. Department of Housing and Urban
Development in the amount of $6,084,213, $500,000 in estimated Home Improvement Revolving Loan
Funds, $300,000 in estimated HOME Program Income and HOME County match of $382,256 for a
consolidated 2010 program year grant package totaling $7,266,469.
BE IT FURTHER RESOLVED that the 2009 Annual Action Plan and Consolidated Grant Acceptance be
amended to reflect actual revenues generated through the CDBG Home Improvement Revolving Loan
Fund totaling $671,396.91, CDBG participating communities totaling $34,472.83, Home Investment
Partnership Act totaling $301,074, and HOME Program Community Housing Development Organizations
totaling $21,719.00 during the program year period of May 1, 2009 through April 30, 2010.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the
Emergency Shelter Grant subject to the clarifications provided by HUD in the letter from Jeannette Harris,
Director, Community Planning and Development, Detroit Field Office, U.S. Department of Housing and
Urban Development dated March 20, 2007, that Oakland County's obligations under the grant for
discharge policies and participation in the HMIS System is to make these requirements for ESG funded
entities. The letter from Ms. Harris is attached and incorporated into this Agreement.
BE IT FURTHER RESOLVED that the future level of service, including personnel, will be contingent upon
the level of Federal funding available for these programs.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes both the
Board of Commissioners Chairperson and the County Executive to execute the grant agreements and to
Commissioners Minutes Continued. June 9, 2010
792
approve amendments and extensions up to fifteen (15) percent variance from the award, consistent with
the agreement as originally approved.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Grant Review Sign Off – Community & Home Improvement Division, Communication from
Jeanette Harris, Director, Community Planning and Development and Comparison of Grant Application
with Grant Award on file in County Clerk’s office.
FISCAL NOTE (MISC. #10136)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT & COMMUNITY AFFAIRS – COMMUNITY &
HOME IMPROVEMENT DIVISION – 2010 ANNUAL ACTION PLAN AND CONSOLIDATED GRANT
ACCEPTANCE FOR CDBG, HOME AND ESG PROGRAMS AND 2009-2010 ANNUAL ACTION PLAN
AMENDMENT
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 authorizes acceptance of grant funding from the U.S. Department of Housing and
Urban Development for program year 2010 for the consolidated Community Development Block
Grant (CDBG), HOME Investment Partnership Grant (HOME), and Emergency Shelter Grant
(ESG) in the amount of $6,084,213.
2. The award includes $4,213,243 for the Community Development Block Grant, $1,698,916 for the
HOME Investment Partnership Grant, and $172,054 for the Emergency Shelter Grant.
3. The award also includes $500,000 in estimated Home Improvement Revolving Loan Funds,
$300,000 in estimated HOME Program Income, and requires a HOME County match of $382,256
for a consolidated 2010 program year grant total of $7,266,469.
4. The Federal grant award of $6,084,213 is $284,328, or 4.9%, more than the application and
$284,328 more than the 2009 program year award of $5,799,885.
5. Local County match of $382,256 (25%) is required for grant funding allocated to housing
rehabilitation and/or new construction activities for the HOME Investment Partnership Grant, a
decrease of $3,837 over the PY 2009 County Match of $386,093. The 25% match percentage
requirement is the same as the match requirement in the 2009 HOME Investment Partnership
Grant.
6. County Match of $382,256 is available in the Non-Departmental Grant Match line item of the FY
2010 General Fund Budget, account #10100-9090101-196030-730800. No additional
appropriation is required.
7. Indirect costs associated with this grant are not paid due to administrative and planning limits.
8. The funding period is for the program year May 1, 2010 through April 30, 2011.
9. The resolution also amends the 2009 Annual Action Plan and Consolidated Grant Acceptance to
reflect actual funding generated by the CDBG Home Improvement Revolving Loan Fund, the
Home Investment Partnership Act Program, and Home Investment Partnership Act CHDO
Program in the program year period of May 1, 2009 through April 30, 2010.
10. A FY 2010 Budget amendment is recommended as follows:
GENERAL FUND #10100
Expenditures
9090101-196030-730800 Non-Dept Grant Match ($382,256)
1090659-196030-788001-29711 Transfer Out 382,256
$ -0-
HOME INVESTMENT PARTNERSHIP FUND #29711
Revenue
1090659-132240-695500-10100 Transfer In $318,547
1090659-132260-695500-10100 Transfer In _ 63,709
$382,256
Commissioners Minutes Continued. June 9, 2010
793
Expenditures
1090659-132240-730884 Housing Rehab Match $318,547
1090659-132260-730261 CHDO Match __63,709
$382,256
$ -0-
FINANCE COMMITTEE
Vote on Consent Agenda:
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 resolutions (with fiscal notes attached) on the Consent
Agenda were adopted.
Commissioner Middleton stated there were no items to report on the Regular Agenda for the Finance
Committee.
REPORT (MISC. #10110)
BY: General Government Committee, Christine Long, Chairperson
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:
The General Government Committee, having considered the above titled resolution on May 24, 2010,
hereby recommends that the resolution be amended, as follows:
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 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 $500 and/or a sentence of up to 90 93 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 once notice of the
adoption of it is published in a newspaper of general circulation in Oakland County, as
required by MCL 46.11(j).
BE IT FURTHER RESOLVED that this matter be referred to Corporation Counsel to draft an
ordinance in accordance with the resolution.
Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report.
GENERAL GOVERNMENT COMMITTEE
Commissioners Minutes Continued. June 9, 2010
794
MISCELLANEOUS RESOLUTION #10110 (SUBSTITUTED)
BY: Commissioner Tim Greimel, District #11, and Commissioner Gary McGillivray, District #24
IN RE: BOARD OF COMMISSIONERS – RESOLUTION REQUESTING THAT THE OAKLAND
COUNTY HEALTH DEPARTMENT INVESTIGATE THE POSSIBILITY OF RESTRICTING THE SALE,
DISPLAY FOR SALE, AND/OR 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 health 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 health dangers associated with the ingestion and/or smoking of synthetic cannabinoids
and products containing synthetic cannabinoids have prompted a number of states, including Alabama,
Georgia, Illinois, Kentucky, Louisiana, Michigan, Missouri, and Tennesee, to consider banning them; and
WHEREAS the Oakland County Association of Chiefs of Police has cited the health dangers associated
with the ingestion and/or smoking of synthetic cannabinoids and products containing synthetic
cannabinoids and has called for them to be regulated as controlled substances; 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; and
WHEREAS there is some question as to whether non-charter counties in the State of Michigan have the
legal authority to enact an ordinance banning synthetic cannabinoids, but it is well established that county
health departments have the authority to propose regulations, subject to approval by boards of
commissioners, necessary to protect the health of county residents.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
requests that the Oakland County Health Department investigate the possible restriction of the sale,
display for sale, and/or possession of synthetic cannabinoids in Oakland County.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby requests that the
Oakland County Health Department report the conclusions of its investigation to the Oakland County
Board of Commissioners and/or to one of its committees no later than September 1, 2010.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests that, if the
Oakland County Health Department deems it appropriate and advisable, the Oakland County Health
Department draft a proposed regulation on this subject and present it to the Oakland County Board of
Commissioners for approval in accordance with MCL 333.2441 and MCL 333.3442.
Commissioners Minutes Continued. June 9, 2010
795
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
REPORT (MISC. #10110) (ORIGINAL)
BY: General Government Committee, Christine Long, Chairperson
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:
The General Government Committee, having considered the above titled resolution on May 24, 2010,
hereby recommends that the resolution be amended, as follows:
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 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 $500 and/or a sentence of up to 90 93 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 once notice of the
adoption of it is published in a newspaper of general circulation in Oakland County, as
required by MCL 46.11(j).
BE IT FURTHER RESOLVED that this matter be referred to Corporation Counsel to draft an
ordinance in accordance with the resolution.
Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report.
GENERAL GOVERNMENT COMMITTEE
MISCELLANEOUS RESOLUTION #10110 (ORIGINAL)
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
Commissioners Minutes Continued. June 9, 2010
796
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 Tennesee, 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
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
WOODWWERD, ERIC COLEMAN, DAVID
COULTER, SUE ANN DOUGLAS, JANET
JACKSON, HELAINE ZACK, JIM NASH,
SHELLEY TAUB, DAVID POTTS
Moved by Long supported by Greimel the resolution be adopted.
Discussion followed.
Moved by Long supported by Greimel the General Government Committee Report be accepted.
Commissioners Minutes Continued. June 9, 2010
797
A sufficient majority having voted in favor, the report was accepted.
Moved by Greimel supported by Schwartz to substitute a new resolution in place of the original resolution.
A sufficient majority having voted in favor, the substitution resolution was accepted.
Vote on resolution, as substituted:
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 resolution, as substituted, was adopted.
REPORT (MISC. #10116)
BY: General Government Committee, Christine Long, Chairperson
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:
The General Government Committee, having considered the above titled resolution on April 12, 2010,
hereby recommends that the resolution be adopted.
Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report.
GENERAL GOVERNMENT COMMITTEE
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
Commissioners Minutes Continued. June 9, 2010
798
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, DAVID WOODWARD, ROBERT
GOSSELIN, MATTIE HATCHETT, CHRISTINE
LONG, ERIC COLEMAN, STEVEN
SCHWARTZ, JIM NASH, JANET JACKSON,
GARY McGILLIVRAY, MARCIA
GERSHENSON, DAVID POTTS
Moved by Potter supported by Coulter the resolution be adopted.
Moved by Potter supported by Coulter the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Discussion followed.
Moved by Greimel supported by Schwartz the resolution be amended, as follows:
Add the following paragraph after the “NOW THEREFORE BE IT RESOLVED” clause:
“BE IT FURTHER RESOLVED that this resolution does not advocate a reduction in the
budget of the Michigan State Police or in the overall number of troopers deployed by the
Michigan State Police, but simply recommends that Michigan State Police troopers and
services are redeployed so as to benefit all Michigan communities in an equitable and just
manner;”
Discussion followed.
Vote on amendment:
AYES: Coleman, Coulter, Douglas, Gershenson, Greimel, Hatchett, Jackson, Jacobsen, Long,
McGillivray, Nash, Potter, Potts, Schwartz, Scott, Taub, Woodward, Zack, Bullard, Burns,
Capello. (21)
NAYS: Gingell, Gosselin, Middleton, Runestad. (4)
A sufficient majority having voted in favor, the amendment carried.
Vote on resolution, as amended:
AYES: Coulter, Douglas, Gershenson, Greimel, Hatchett, Jackson, Long, McGillivray, Nash,
Potter, Schwartz, Taub, Woodward, Zack, Burns, Capello, Coleman. (17)
NAYS: Gingell, Gosselin, Jacobsen, Middleton, Potts, Runestad, Scott, Bullard. (8)
A sufficient majority having voted in favor, the resolution, as amended, was adopted.
Commissioners Minutes Continued. June 9, 2010
799
REPORT (MISC. #10119)
BY: General Government Committee, Christine Long, Chairperson
IN RE: BOARD OF COMMISSIONERS – EQUITABLE FUNDING
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The General Government Committee, having considered the above titled resolution on May 24, 2010,
hereby recommends that the resolution be amended, as follows:
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, the Wayne
County Community Mental Health Agency, the Wayne County Board of
Commissioners, the Macomb Community Mental Health Agency and the Macomb
County Board of Commissioners, Oakland County’s delegation to the Michigan Legislature
and Oakland County’s legislative lobbyists.
Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report.
GENERAL GOVERNMENT COMMITTEE
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
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.
Commissioners Minutes Continued. June 9, 2010
800
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
Moved by Long supported by Taub the resolution be adopted.
Moved by Long supported by Taub the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Moved by Long supported by Taub the resolution be amended to coincide with the recommendation in
the General Government Committee Report.
A sufficient majority having voted in favor, the amendment carried.
Discussion followed.
Vote on resolution, as amended:
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, as amended, was adopted.
REPORT
BY: General Government Committee, Christine Long, Chairperson
IN RE: BOARD OF COMMISSIONERS – APPOINTMENT TO THE JURY BOARD
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The General Government Committee, following receipt of the required recommendation from the Circuit
Court and considering this appointment May 24, 2010, hereby recommends that Arlene Schell be
appointed to the Jury Board for a six-year term to begin May 1, 2010 and end April 30, 2016.
Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report.
GENERAL GOVERNMENT COMMITTEE
Copy of Correspondence from Kevin M. Oeffner, Court Administrator, on file in County Clerk’s office.
Moved by Coleman supported by Potts the appointment be postponed until the August 4, 2010 Board
meeting.
Discussion followed.
Commissioners Minutes Continued. June 9, 2010
801
Vote on motion to postpone:
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 postponed until the August 4, 2010 Board
meeting.
MISCELLANEOUS RESOLUTION #10137
BY: General Government Committee, Christine Long, Chairperson
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - 2010 MICHIGAN
DEPARTMENT OF HUMAN SERVICES ZERO TO THREE SECONDARY PREVENTION GRANT
AGREEMENT ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Michigan Department of Human Services has awarded the Oakland County Department
of Health and Human Services/Health Division a grant award in the total amount of $1,146,251 for the
Zero to Three Secondary Prevention Program for the period of May 1, 2010 through September 30, 2012;
and
WHEREAS these funds will be used to reimburse expenses associated with this program designed to
prevent child abuse and neglect of Pontiac children ages birth to three years of age utilizing the evidence-
based Nurse Family Partnership home visitation model; and
WHEREAS it is estimated that 100 families in the City of Pontiac will be assisted each year by this
program; and
WHEREAS no new positions will be utilized for this initiative; and
WHEREAS a grant match of $341,314 will be utilized from MCH Block Grant and in-kind sources; and
WHEREAS this agreement has been submitted through the County Executive Review Process and is
recommended for approval.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby accepts
the Michigan Department of Human Services Zero to Three Secondary Prevention Program Grant
Agreement.
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 the adoption of the foregoing
resolution.
GENERAL GOVERNMENT COMMITTEE
Copy of Grant Review Sign Off – Health Division and Grant Agreement on file in County Clerk’s office.
FISCAL NOTE (MISC. #10137)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – 2010 MICHIGAN
DEPARTMENT OF HUMAN SERVICES ZERO TO THREE SECONDARY PREVENTION GRANT
AGREEMENT 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 $1,146,251 of grantor funds by the Michigan Department
of Human Services for the Zero to Three Secondary Prevention Program.
2. The program is designed to prevent child abuse and neglect of Pontiac children ages birth to
three years of age.
Commissioners Minutes Continued. June 9, 2010
802
3. This is the first year of this grant.
4. Funding period is May 1, 2010 thru September 30, 2012.
5. The grant requires a grant match of $341,313, for a total program of $1,487,564.
6. The grant match will come from Health Fund (#20221) for local match of $34,145, and Title V
MCH Block funds of $307,168, for a total match of $341,313.
7. Total Program Budget for FY 2010 amounts to $259,592, FY 2011 equates to $613,986, and FY
2012 equals $613,986, totaling $1,487,564.
8. The budget will be amended for the grantor funds (Reimbursement Revenue in the Health Fund)
for FY 2010 $200,257, FY 2011 $472,997, and FY 2012 $472,997, for a total of $1,146,251.
9. The Health Division will charge four (4) GFGP Public Health Nurse III positions (position #0765,
#2008, #2727 and #3183) to the Zero to Three Secondary Prevention Program. These positions
are, and will remain, GF/GP positions.
10. No additional positions are required and the Michigan Department of Human Services has agreed
that charging the (4) Public Health Nurse III positions will not be viewed as supplanting.
11. Since current positions are being used, additional funds can be used to correct timing issues from
termination of the Nurse Family Partnership Program.
12. The FY 2010, FY 2011, and FY 2012 Budget will be amended as follows:
FY 2010 FY 2011 FY 2012
Services to Children 0-3 Project #100000001385
HEALTH FUND #20221
Revenue
1060236-133355-615571 State Operating $ 200,257 $ 472,997 $ 472,997
Expense
1060236-133355-702010 Salaries 111,207 264,778 264,778
1060236-133355-722740 Fringe Benefits 59,931 143,483 143,483
1060236-133355-770631 Bldg. Space 1,256
1060236-133355-778675 Telephone Comm. 1,270 3,048 3,048
1060236-133355-750399 Office Supplies 333 800 800
1060236-133355-770667 Convenience Copier 83 200 200
1060236-133355-750567 Training & Ed. Supp. 1,525 4,500 4,500
1060236-133355-750301 Medical Supplies 31 75 75
1060236-133355-731346 Personal Mileage 2,464 5,850 5,850
1060236-133355-730982 Interpreter Fees 1,470 3,500 3,500
1060236-133355-731997 Transportation of Clients 96 96 96
1060236-133355-774667 Insurance Fund 630 1,500 1,500
1060236-133355-730926 Indirect Cost 19,606 35,758 35,758
1060236-133355-731941 Contracted Svs. 8,559 8,559
1060236-133355-750448 Postage 42 100 100
1060236-133355-731388 Printing 313 750 750
Sub-Total Services to Children 0-3
Project Expense $ 200,257 $ 472,997 $ 472,997
HEALTH FUND #20221
Other Revenue:
20221-9090101-134860-695500-10100
Transfer from General Fund $ (211,657) $ (448,780) $ (448,780)
20221-1060231-133215-615571
State Operating Grants 40,519 40,519 40,519
Sub-Total Health Revenue $ (171,138) $ (408,261) $ (408,261)
Other Expense
1060236-133390-702010 Salaries $ (111,207) $ (264,778) $ (264,778)
1060236-133390-722740 Fringe Benefits (59,931) (143,483) (143,483)
Sub-Total Health Expense $ (171,138) $ (408,261) $ (408,261)
GENERAL FUND #10100
9090101-134860-788001-20221
Transfer Out to Health Fund $ (211,657) $ (448,780) $ (448,780)
9090101-196030-730800 Non-Deptl.
Commissioners Minutes Continued. June 9, 2010
803
Grant Match 211,657 448,780 448,780
Total General Fund Expense $ -0- $ -0- $ -0-
FINANCE COMMITTEE
Moved by Long supported by Potter the resolution (with fiscal note attached) be adopted.
Discussion followed.
George Miller, Director of Health and Human Services, addressed the Board and answered questions.
Vote on resolution:
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 (with fiscal note attached) was adopted.
MISCELLANEOUS RESOLUTION #10138
BY: Human Resources, Sue Ann Douglas, Chairperson
IN RE: HUMAN RESOURCES - FISCAL YEAR 2010 WAGE AND BENEFIT RE-OPENER FOR
EMPLOYEES REPRESENTED BY MICHIGAN NURSES ASSOCIATION (MNA)
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland and the Michigan Nurses Association (MNA), have been negotiating a
wage and benefit re-opener covering approximately 86 employees; and
WHEREAS the union had demanded Fact Finding through the Michigan Employment Relation
Commission; and
WHEREAS a Fact Finding Recommendation has been issued; and
WHEREAS the parties have reached an agreement covering wages and benefits for Fiscal Year 2010
based on that report; and
WHEREAS this agreement provides for a 2.5% wage reduction for Fiscal Year 2010, beginning with the
December 19, 2009, pay period; and
WHEREAS to recover the retroactive amount for Fiscal Year 2010, employees represented by this
bargaining unit shall have their salaries reduced by an additional 3.2% for the period June 19, 2010
through September 24, 2010, as well as take July 4, 2010, as an unpaid holiday; and
WHEREAS this agreement provides for the elimination of the $300 deferred compensation match
effective January 2010; and
WHEREAS the agreement has been reduced to writing in the form of a Memorandum of Agreement; and
WHEREAS this agreement has been reviewed by your Human Resources Committee, which
recommends its approval.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the proposed
agreement between the County of Oakland and MNA covering the period of October 1, 2009, through
September 30, 2010, 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 Human Resources Committee, I move the adoption of the foregoing
resolution.
HUMAN RESOURCES COMMITTEE
Copy of Memorandum of Agreement and Summary of Agreement Between Oakland County and
Michigan Nurses Association (MNA) Fiscal Year 2010 Wage and Benefit Re-Opener on file in County
Clerk’s office.
Commissioners Minutes Continued. June 9, 2010
804
FISCAL NOTE (MISC. #10138)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: HUMAN RESOURCES – FISCAL YEAR 2010 WAGE AND BENEFIT REOPENER FOR
EMPLOYEES REPRESENTED BY MICHIGAN NURSES ASSOCIATION (MNA)
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 County of Oakland and the Michigan Nurses Association have reached an agreement
regarding wages and benefits for Fiscal Year 2010.
2. The agreement includes a 2.5% wage reduction for FY 2010 beginning December 19, 2009.
3. To recover the retroactive amount for Fiscal Year 2010 employees represented by this bargaining
unit shall have their salaries reduced by an additional 3.2% beginning June 19, 2010 through
September 24, 2010. Also, July 4, 2010, will be an unpaid holiday and may not be taken as a
leave day.
4. The 2.5% wage reduction and 3.2% retroactive salary reduction equates to $154,807, for salaries
and $63,626 for related fringe benefits, totaling $218,433, which is incorporated in the FY 2010
Adopted Budget. Therefore, no amendment is recommended.
FINANCE COMMITTEE
Moved by Douglas supported by Long the resolution (with fiscal note attached) be adopted.
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 (with fiscal note attached) was adopted.
REPORT (MISC. #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:
The Planning and Building Committee, after further reviewing and discussing the Articles of Incorporation
of the Oakland County Building Authority and the amendments that the Committee had made at the April
27, 2010 meeting, the Planning and Building Committee reports with a recommendation that the Articles
of Incorporation be amended, as follows:
1. Amend Article XVI by changing the term “Board of Commissioners” to Board of Supervisors
throughout the paragraph and by changing the Oakland Press to the Pontiac Press.
2. Amend the 3rd sentence in Article XVII, as follows:
The said County Clerk shall cause a copy of these Amendments to Articles of Incorporation
to be published once in the Oakland Press, a or another newspaper circulating within the
County of Oakland.
Chairperson, on behalf of the Planning and Building Committee, I move acceptance of the foregoing
report.
PLANNING AND BUILDING COMMITTEE
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:
Commissioners Minutes Continued. June 9, 2010
805
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 the resolution be adopted.
Moved by Scott supported by Long the Planning and Building Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Moved by Scott supported by Long the resolution be amended to coincide with the recommendation in
the Planning and Building Committee Report.
A sufficient majority having voted in favor, the amendment carried.
Vote on resolution, as amended:
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, as amended, was adopted.
MISCELLANEOUS RESOLUTION #10139
BY: Planning and Building Committee, John Scott, Chairperson
IN RE: BUILDING AUTHORITY - RESOLUTION AUTHORIZING THE OAKLAND COUNTY BUILDING
AUTHORITY TO FINANCE A PROJECT FOR THE CITY HALL AND THE CITY DPW BUILDING IN
THE CITY OF KEEGO HARBOR, OAKLAND COUNTY, MICHIGAN
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS there have been prepared and presented to the Board of Commissioners (the "Board") of the
County of Oakland, Michigan (the "County"), documents describing the project to acquire the Keego
Commissioners Minutes Continued. June 9, 2010
806
Harbor City Hall and the Keego Harbor City DPW Building located in the City of Keego Harbor, Oakland
County, Michigan (the "Project"), all as more fully described in EXHIBIT A to the Lease Contract (as
hereinafter defined), and a proposed Lease Contract between the County and the Oakland County
Building Authority (the "Authority") dated as of August 1, 2010 (the "Lease Contract"), pursuant to which
the Authority will acquire the Project as contemplated by the terms of Act No. 31, Public Acts of Michigan,
1948 (First Extra Session), as amended ("Act 31"), and lease the Project to the County for a term not to
exceed 50 years as permitted by Act 31; and
WHEREAS it has been estimated that the period of usefulness of the Project to be not less than 35 years
and that the total cost of acquiring the Project (as defined in the Lease Contract) in an amount not to
exceed $1,120,000 of which not to exceed $1,120,000 will be provided by the proceeds from the sale of
bonds by the Authority pursuant to Act 31; and
WHEREAS the County proposes to undertake the Project and to request the Authority to incur taxable or
tax-exempt debt (the "Reimbursement Obligations") to finance all or a portion of the costs of the Project;
and
WHEREAS there has been prepared and attached hereto as APPENDIX I a form of Lease Contract and
as APPENDIX II a form of notice entitled "NOTICE OF INTENTION OF THE COUNTY OF OAKLAND TO
ENTER INTO A LEASE CONTRACT WITH THE OAKLAND COUNTY BUILDING AUTHORITY AND
NOTICE OF RIGHT TO PETITION FOR REFERENDUM THEREON" (the "Notice of Intention").
NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of the County of Oakland,
Michigan, as follows:
1. The documents and estimates relating to the Project and identified in EXHIBIT A to APPENDIX I
hereto are hereby approved and ordered filed with the County Clerk.
2. The Lease Contract in the form of APPENDIX I hereto is hereby approved, and the Chairperson
of the Board of Commissioners and the County Clerk are hereby authorized and directed to
execute and deliver the same for and on behalf of the County.
3. It is hereby determined that the Notice of Intention provides information sufficient to adequately
inform the electors and taxpayers of the County of the nature of the contractual obligations to be
undertaken by the County in the Lease Contract and of their right under Act 31 to file a petition
requesting a referendum election on the Lease Contract.
4. The form and content of the Notice of Intention are hereby approved, and the County Clerk is
hereby authorized and directed to cause the Notice of Intention to be published once in the
Oakland Press, Pontiac, Michigan, a newspaper of general circulation within the County which is
hereby determined to be the newspaper reaching the largest number of electors and taxpayers of
the County. The Notice shall be at least one third of a page in size.
5 The Oakland County Clerk is further directed to assure that each declaration of intent is
continuously available during normal business hours of the County on every business day of the
period beginning the earlier of 10 days after the date of execution of said declaration of intent and
ending on the date of issuance of the Reimbursement Bonds.
6 The County Executive, if necessary, is authorized to file for approval to issue the bonds from the
State of Michigan, Department of Treasury ("Treasury"), to pay the related fee, and to execute
and deliver such other documents as may be requested by the Treasury.
7 All activities involved in the planning and acquisition of this Project under this resolution shall
comply with the standing rules of the Board of Commissioners.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Appendix I Lease Contract on file in County Clerk’s office.
Commissioners Minutes Continued. June 9, 2010
807
FISCAL NOTE (MISC. #10139)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: BUILDING AUTHORITY – RESOLUTION AUTHORIZING THE OAKLAND COUNTY BUILDING
AUTHORITY TO FINANCE A PROJECT FOR THE CITY HALL AND THE CITY DPW BUILDING IN THE
CITY OF KEEGO HARBOR, OAKLAND COUNTY, MICHIGAN
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 authorizes the Board of Commissioners to pledge the full faith and credit of the
County of Oakland for the payment of principal and interest on Building Authority bonds to be
issued for the City of Keego Harbor.
2. One or more series of bonds in the aggregate principal amount of $1,120,000 may be issued at
an interest rate not to exceed 8% per annum.
3. The statutory limit for County debt is $6,785,898,615 (10% of current State Equalized Value). As
of May 5, 2010, the total outstanding County pledged credit is $310,695,588, or approximately
.46% of the S.E.V.
4. The City of Keego Harbor will pay for the bonds semi-annually to cover the debt service
payments.
5. No budget amendment is required.
FINANCE COMMITTEE
Moved by Scott supported by Taub the resolution (with fiscal note attached) be adopted.
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)
A sufficient majority having voted in favor, the resolution (with fiscal note attached) was adopted.
Commissioner Scott introduced Sidney Rubin, Mayor of the City of Keego Harbor, his wife, Councilperson
John Fletcher and Councilperson Eric Gubka, who were in attendance.
Commissioner Potter stated there were no items to report on the Regular Agenda for the Public Services
Committee.
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 July 7, 2010.
MISCELLANEOUS RESOLUTION #10140
By: Shelley Taub, District 16; Marcia Gershenson, District 17; John Scott, District 5
IN RE: SHERIFF'S OFFICE – TO AMEND MR #10105 MARINE PATROL SERVICES IN THE
CHARTER TOWNSHIP OF WEST BLOOMFIELD - 2010
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Miscellaneous Resolution #10105 adopted on May 20, 2010 established the Sheriff Marine
Patrol Services Contract for the Charter Township of West Bloomfield for 2010; and
WHEREAS the original attached contract to M.R. #10105 has been changed at the request of the Charter
Township of West Bloomfield; and
WHEREAS the changes to the contract are minor and mainly effect Schedule A; and
WHEREAS these contract changes have been approved by Corporation Counsel.
Commissioners Minutes Continued. June 9, 2010
808
NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners hereby approves
the attached contract for the Charter Township of West Bloomfield for Marine Patrol.
BE IT FURTHER RESOLVED that this replaces the previous contract approved by M.R. #10105.
Chairperson, we move the adoption of the foregoing resolution.
SHELLEY TAUB, MARCIA GERSHENSON,
JOHN SCOTT
Oakland County Sheriff’s Office 2010 Marine Patrol Services Agreement with the Charter Township of
West Bloomfield Incorporated by Reference. Original on file in County Clerk’s office.
Moved by Taub supported by Gershenson to suspend the rules and vote on Miscellaneous Resolution
#10140 – Sheriff’s Office – To Amend MR #10105 Marine Patrol Services in the Charter Township of
West Bloomfield – 2010.
Vote on motion to suspend the rules:
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 motion to suspend the rules and vote on Miscellaneous
Resolution #10140 – Sheriff’s Office – To Amend MR #10105 Marine Patrol Services in the Charter
Township of West Bloomfield – 2010 carried.
Moved by Taub supported by Gershenson the resolution be adopted.
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 resolution was adopted.
MISCELLANEOUS RESOLUTION #10141
BY: Commissioner Shelley Taub, District #16; John Scott, District #5; Tim Burns, District #19; Marcia
Gershenson, District #17; Jim Nash, District #15; Gary McGillivray, District #24; Tim Greimel, District #11;
Christine Long, District #7; Sue Ann Douglas, District #12; Thomas Middleton, District #4; Bradford
Jacobsen, District #1
IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR THE “CLOSE ALL ROUTES AND PREVENT
ASIAN CARP TODAY ACT OF 2010”
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Great Lakes and the inland waters throughout the State of Michigan and Oakland County
are vital natural and economic assets to this region. The fisheries alone generate over $7 billion in
economic activity and support 800,000 jobs; and
WHEREAS Oakland County has more natural lakes than any other county in the state. There are more
than 1,400 lakes, streams and waterways, and the headwaters of five major rivers within the 900 square
mile area of Oakland County; and
WHEREAS the Asian carp, a predator fish, poses a significant threat to native fish, such as: perch, black
bass, walleye, lake trout, salmon, pike and steelhead. The aggressive Asian carp compete for food and
space; and
WHEREAS the Asian carp can weigh up to 100 pounds and when they jump out of the water they pose a
significant safety risk to boaters; and
WHEREAS it has been proposed that in order to prevent the invasion of Asian carp into the Great Lakes,
it is necessary to close the pathways to the Great Lakes, specifically the Illinois locks; and
Commissioners Minutes Continued. June 9, 2010
809
WHEREAS House Bill (H.R. 4472) and Senate Bill (S. 2946) propose to enact the “Close All Routes and
Prevent Asian carp Today Act of 2010” – “The CARP Act”. These pieces of legislation have bipartisan
support and direct the Secretary of the Army to take action with respect to the Chicago waterway system
to prevent the migration of bighead and silver carps into Lake Michigan; and
WHEREAS the Carp Act, introduced in January 2010, requires the Secretary of the Army to take actions
to ensure:
1. The immediate closure and ceasing of operation of the locks at the O’Brien Lock and Dam and
the Chicago Controlling Works until a strategy relating to controlled lock operations is developed;
2. The installation of structures in the North Shore Channel and the Grand Calumet and Little
Calumet Rivers to prevent the migration of bighead and silver carps into Lake Michigan;
3. The installation of interim barriers in the Chicago waterway system between the Des Plaines
River and the Chicago Sanitary and Ship Canal and the Illinois and Michigan Canal and the
Chicago Sanitary and Ship Canal to prevent bighead and silver carps from entering the Chicago
Sanitary and Ship Canal during a flood event;
4. The operation of the Electrical Disbursal Barrier System at optimal operating power and the
expedited completion of proposed barrier IIB of such system;
5. The comprehensive monitoring of the Chicago Sanitary and Ship Canal and all connected
waterways for the presence and location of bighead and silver carps;
6. The eradication of any bighead or silver carps discovered in the Chicago waterway system;
7. The upgrading and making permanent of barrier I of the Electrical Disbursal Barrier System in a
location and with the features and operations determined to be the most effective;
8. The implementation of measures recommended in the efficacy study authorized under the Water
Resources Development Act of 2007 or provided in related interim reports;
9. The implementation of emergency measures to prevent bighead and silver carps from dispersing
into the Great Lakes;
10. The acquisition of real estate necessary for the construction, operation, and maintenance of the
Electrical Disbursal Barrier System; and
WHEREAS the Carp Act requires the Secretary to report to Congress on strategies for addressing any
effects with respect to commerce and flood control resulting from such actions.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
supports the preservation of the Michigan Great Lakes and Oakland County’s lakes and inland waters
from the invasion of Asian carp.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners urges the enactment of
House Bill (H.R. 4472) and Senate Bill (S. 2946) which propose to enact the “Close All Routes and
Prevent Asian Carp Today Act of 2010” – “The CARP Act”.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
adopted resolution to President Barack Obama, the U.S. Secretary of Army, the Michigan Delegation to
the U.S. Congress and Senate, the Congressional Committee on Transportation and Infrastructure, the
Senate Committee on Environment and Public Works, the Michigan Association of Counties, the National
Association of Counties and Oakland County’s legislative lobbyists.
Chairperson, we move the adoption of the foregoing resolution.
SHELLEY TAUB, JOHN SCOTT, TIM BURNS,
MARCIA GERSHENSON, JIM NASH, GARY
McGILLIVRAY, TIM GREIMEL, CHRISTINE
LONG, SUE ANN DOUGLAS, THOMAS
MIDDLETON, BRADFORD JACOBSEN, BILL
BULLARD, DAVID COULTER, DAVID POTTS,
KIM CAPELLO, ROBERT GOSSELIN, JIM
RUNESTAD, HELAINE ZACK
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
Commissioners Minutes Continued. June 9, 2010
810
MISCELLANEOUS RESOLUTION #10142
BY: Commissioner Sue Ann Douglas, District 12
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2010 APPROPRIATION – CITY OF ROCHESTER PROJECT #50421
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 Rochester, 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 Rochester and said appropriation has been transferred to a
specific project account; and
WHEREAS the City of Rochester 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 Rochester is $65,420.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the City of Rochester 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 Rochester.
Chairperson, I move the adoption of the foregoing resolution.
SUE ANN DOUGLAS
Copy of Communication from Patricia Z. Wierzbicki, Deputy-Secretary/Clerk of the Board of the Road
Commission for Oakland County and Cost Participation Agreement on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Commissioners Minutes Continued. June 9, 2010
811
MISCELLANEOUS RESOLUTION #10143
BY: Sue Ann Douglas, District #12; Shelley Taub, District 16; John Scott, District #5
IN RE: INFORMATION TECHNOLOGY - POLICY ON ELECTRONIC EQUIPMENT HARD DRIVES TO
PROTECT AGAINST IDENTITY THEFT
To the Oakland County Board of Commissioners
Chairperson, Ladies, and Gentlemen:
WHEREAS copy machines, certain printers and fax machines now contain hard drives that store all data
scanned by the machine; and
WHEREAS many owners of these machines are unaware that every document is being stored by the
machine and are not instructed on how to remove the data; and
WHEREAS unknowing owners of these machines return them after the lease has expired or sell
machines that they own with the copied data still intact; and
WHEREAS identity theft is a crime that continues to grow in the United States and costs our economy
billions of dollars each year; and
WHEREAS it is important for government, businesses and individuals to be aware that some of the
equipment that they use is storing sensitive data for no good reason and that data will leave with the
equipment if the hard drive is not ‘scrubbed’; and
WHEREAS it is important for both government and the business community to have a policy to ensures
that no data will leave their site with the equipment.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopts the
Information Technology Policy on Electronic Equipment Hard Drives to Protect Against Identity Theft and
recommends that other government entities and businesses take similar steps to protect the general
public.
BE IT FURTHER RESOLVED that copies of this resolution and policy be sent to all local governmental
entities in Oakland County, to our legislative contingent in Lansing and to the Michigan Attorney General.
Chairperson, we move adoption of the foregoing resolution.
SUE ANN DOUGLAS, SHELLEY TAUB, JOHN
SCOTT, BILL BULLARD, BRADFORD
JACOBSEN, TOM MIDDLETON, JIM
RUNESTAD, TIM BURNS, MICHAEL GINGELL,
DAVID COULTER, ROBERT GOSSELIN,
DAVID WOODWARD, TIM GREIMEL, JEFF
POTTER, HELAINE ZACK, DAVID POTTS
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #10144
BY: Commissioner Tim Greimel, District #11; and Commissioner Dave Woodward, District #18
IN RE: BOARD OF COMMISSIONERS – RESOLUTION ENDORSING THE DETROIT RIVER
INTERNATIONAL CROSSING AND ENCOURAGING THE STATE SENATE TO APPROVE THE
PROJECT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the construction of the proposed Detroit River International Crossing (DRIC) in Southwest
Detroit will facilitate more efficient and more affordable trade across the Michigan-Ontario border; and
WHEREAS the DRIC will provide needed border crossing redundancy, in the event of a catastrophic
event or other calamity; and
WHEREAS the DRIC will provide unimpeded, direct access to both Michigan interstate freeways and an
Ontario 400-Series Highway; and
WHEREAS efficient, timely, and affordable cross-border trade between Michigan and Ontario is essential
to the just-in-time delivery systems of Michigan automobile and automotive parts manufacturers; and
WHEREAS Automation Alley, the Alliance of Automobile Manufacturers, the Detroit Regional Chamber of
Commerce, Ford Motor Company, Chrysler Group LLC, Arvin Meritor, BASF, and many other businesses
and organizations support the construction of the DRIC; and
Commissioners Minutes Continued. June 9, 2010
812
WHEREAS the chief executive officer of Chrysler Group LLC, headquartered in Oakland County, stated
on June 3, 2010 that "Chrysler strongly supports the proposed DRIC" and that "it is imperative that this
new crossing be completed as soon as possible"; and
WHEREAS Oakland County Executive L. Brooks Patterson, Wayne County Executive Robert Ficano,
Detroit Mayor Dave Bing, and Macomb County Board of Commissioners Chair Paul Gieleghem all
support the construction of the DRIC; and
WHEREAS the DRIC will create 10,000 construction jobs and more than 30,000 indirect jobs; and
WHEREAS the DRIC will be constructed and operated by a public-private partnership; and
WHEREAS Michigan's share of the funding for the DRIC will be entirely paid for by Canada's federal
government, which would be repaid solely by DRIC bridge toll revenue; and
WHEREAS Michigan's government and Michigan's taxpayers will not pay for any portion of the
construction or operation of the DRIC; and
WHEREAS Michigan's government and Michigan's taxpayers will not be financially responsible if there
were ever any future default or bankruptcy among Michigan's public-private partners.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
encourages the state Senate to approve the Detroit River International Crossing project and to allow
construction of the project to proceed expeditiously, so long as Michigan's government and Michigan's
taxpayers are completely insulated from any financial liability or obligation associated with the project.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners asks the Oakland
County Clerk to send copies of this resolution to all members of the Michigan Legislature and to Governor
Jennifer Granholm.
Chairperson, we move the adoption of the foregoing resolution.
DAVID WOODWARD, TIM GRIEMEL
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
MISCELLANEOUS RESOLUTION #10145
BY: Commissioners Steven H. Schwartz, District 14; Jim Nash, District 15
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2010 APPROPRIATION – CITY OF FARMINGTON HILLS PROJECT NO. 50451
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. June 9, 2010
813
WHEREAS the City of Farmington Hills, 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 Hills and said appropriation has been
transferred to a specific project account; and
WHEREAS the City of Farmington Hills 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 Hills is $ 25,000.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the City of Farmington Hills 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 Farmington Hills.
Chairperson, we move the adoption of the foregoing resolution.
STEVEN SCHWARTZ, JIM NASH
Copy of Correspondence from Patricia Z. Wierzbicki, Deputy-Secretary/Clerk of the Board, Road
Commission for Oakland County and Cost Participation Agreement on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #10146
BY: Commissioners Tim Burns, District #19; and Tim Greimel, District #11
IN RE: BOARD OF COMMISSIONERS – RESOLUTION IN SUPPORT OF SB 373 AND HB 4567 TO
MAKE THE PROPERTY TAX APPEAL PROCESS MORE TRANSPARENT AND TAXPAYER
FRIENDLY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the process by which Michigan property owners appeal property tax assessments is
complicated and can be confusing; and
WHEREAS many Michigan property owners are concerned about their property tax assessments during
this time of declining property values; and
WHEREAS the property tax assessment appeal process should be sufficiently transparent so that
property owners and taxpayers can easily navigate it; and
WHEREAS Michigan Senate Bill 373 and House Bill 4567 would require that the property tax assessment
appeal process is adequately explained in the notices of property tax assessments that are mailed to
property owners.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
supports Senate Bill 373 and House Bill 4567, encourages the state Senate and state House of
Representatives to pass them, and encourages Governor Jennifer Granholm to sign the resulting
legislation into law.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests that the
Oakland County Clerk send copies of this resolution to all members of the Michigan Legislature and to
Governor Jennifer Granholm.
Chairperson, we move the adoption of the foregoing resolution.
TIM GREIMEL, TIM BURNS
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
Commissioners Minutes Continued. June 9, 2010
814
MISCELLANEOUS RESOLUTION #10147
BY: Commissioners Tim Burns, District #19; and Tim Greimel, District #11
IN RE: BOARD OF COMMISSIONERS – RESOLUTION IN SUPPORT OF SB 806, HB 4874, AND HB
5259 TO MAKE THE PROPERTY TAX APPEAL PROCESS MORE TAXPAYER FRIENDLY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the process by which Michigan property owners appeal property tax assessments is
complicated and can be confusing; and
WHEREAS many Michigan property owners are concerned about their property tax assessments during
this time of declining property values; and
WHEREAS property owners and taxpayers have relatively little time between when they receive their
notices of property tax assessment and the deadline by which they must appear before a board of review
to appeal their assessments; and
WHEREAS some property owners have unavoidable conflicts with board of review hearing dates and
times and are unable to re-schedule their other conflicts; and
WHEREAS Michigan Senate Bill 806, House Bill 4874, and House Bill 5259 would all allow resident
property owners to appeal their property tax assessments by sending a letter to the board of review,
rather than by attending in person.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
supports Michigan Senate Bill 806, House Bill 4874, and House Bill 5259, encourages the state Senate
and state House of Representatives to pass them, and encourages Governor Jennifer Granholm to sign
the resulting legislation into law.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests that the
Oakland County Clerk send copies of this resolution to all members of the Michigan Legislature and to
Governor Jennifer Granholm.
Chairperson, we move the adoption of the foregoing resolution.
TIM GREIMEL, TIM BURNS
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
MISCELLANEOUS RESOLUTION #10148
BY: Commissioners Tim Burns, District #19; and Tim Greimel, District #11
IN RE: BOARD OF COMMISSIONERS – RESOLUTION IN SUPPORT OF HOUSE BILL 5814 TO
MAKE THE PROCESS BY WHICH TO APPEAL PROPERTY TAX ASSESSMENTS FAIRER
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the process by which Michigan property owners appeal property tax assessments is
complicated and can be confusing; and
WHEREAS many Michigan property owners are concerned about their property tax assessments during
this time of declining property values; and
WHEREAS property owners deserve to have ample time to seek a fair adjudication of disputes over the
tax assessments on their property; and
WHEREAS Michigan House Bill 5814 would require that notices of property tax assessments be mailed
to property owners at least 30 days in advance of the meeting of the board of review, instead of only 10
days in advance as required by current law.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
supports House Bill 5814, encourages the state House of Representatives and the state Senate to pass
it, and encourages Governor Jennifer Granholm to sign it into law.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests that the
Oakland County Clerk send copies of this resolution to all members of the Michigan Legislature and to
Governor Jennifer Granholm.
Chairperson, we move the adoption of the foregoing resolution.
TIM GREIMEL, TIM BURNS
Commissioners Minutes Continued. June 9, 2010
815
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
MISCELLANEOUS RESOLUTION #10149
BY: Commissioners Tim Burns, District #19; and Tim Greimel, District #11
IN RE: BOARD OF COMMISSIONERS – RESOLUTION IN SUPPORT OF SB 804 AND SB 805 TO
MAKE PROPERTY TAX ASSESSMENTS FAIRER AND MORE JUST
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS many Michigan property owners are concerned about their property tax assessments during
this time of declining property values; and
WHEREAS under current law, when a property owner and taxpayer wins an appeal before his/her local
board of review, his/her property tax assessment is lowered for the following year, but is then often
unjustifiably increased to the assessed value that existed prior to the property owner's appeal; and
WHEREAS under current law, when a property owner and taxpayer wins an appeal before the Michigan
Tax Tribunal, the local tax collecting unit is not statutorily required to use the order of the Michigan Tax
Tribunal as the basis for calculating the property’s taxable value in the immediately following year; and
WHEREAS Michigan Senate Bill 804 would ensure that, when a property owner and taxpayer has the
assessed value or taxable value of his/her property reduced as a result of a protest to his/her local board
of review, the reduced amount will be used as the basis for calculating the property’s taxable value in
future years; and
WHEREAS Michigan Senate Bill 805 would provide that, when a property owner and taxpayer wins an
appeal before the Michigan Tax Tribunal, the local tax collecting unit is statutorily required to use the
order of the Michigan Tax Tribunal as the basis for calculating the property’s taxable value in the
immediately following year.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
supports Michigan Senate Bills 804 and 805, encourages the state Senate and state House of
Representatives to pass them, and encourages Governor Jennifer Granholm to sign the resulting
legislation into law.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests that the
Oakland County Clerk send copies of this resolution to all members of the Michigan Legislature and to
Governor Jennifer Granholm.
Chairperson, we move the adoption of the foregoing resolution.
TIM GREIMEL, TIM BURNS
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
MISCELLANEOUS RESOLUTION #10150
BY: Commissioners Tim Burns, District #19; and Tim Greimel, District #11
IN RE: BOARD OF COMMISSIONERS – RESOLUTION IN SUPPORT OF SB 803 TO MAKE
PROPERTY TAX ASSESSMENTS FAIRER AND MORE ACCURATE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS many Michigan property owners are concerned about their property tax assessments during
this time of declining property values; and
WHEREAS some property tax assessments may not reflect the overall decline in prices in the property
market or the most up-to-date comparable property values; and
WHEREAS Michigan Senate Bill 803 seeks to address these concerns by mandating that “the
Department of Treasury shall require assessors to use a sales ratio study based on the calendar year in
determining assessments”.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
supports Michigan Senate Bill 803, encourages the state Senate and state House of Representatives to
pass them, and encourages Governor Jennifer Granholm to sign the resulting legislation into law.
Commissioners Minutes Continued. June 9, 2010
816
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests that the
Oakland County Clerk send copies of this resolution to all members of the Michigan Legislature and to
Governor Jennifer Granholm.
Chairperson, we move the adoption of the foregoing resolution.
TIM GREIMEL, TIM BURNS
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
MISCELLANEOUS RESOLUTION #10151
BY: John Scott, District 5; Shelley Taub, District 16; Bill Bullard, District 2; Brad Jacobsen, District 1;
Michael Gingell, District 3; Tom Middleton, District 4; Jim Runestad, District 6; Christine Long, District 7;
Jeff Potter, District 8; Kim Capello, District 9; Bob Gosselin, District 13; Marcia Gershenson, District 17;
David Potts, District 20; Tim Burns, District 19; Tim Greimel, District 11; Gary McGillivray, District 24
IN RE: BOARD OF COMMISSIONERS – RESOLUTION IN SUPPORT OF HOUSE BILL 6092 TO
CREATE A FORMULA TO EQUALLY DISTRIBUTE WATERCRAFT REGISTRATION FEES
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County has over 450 lakes and approximately 90,000 registered boats; and
WHEREAS Oakland County has the most registered boats in the state; and
WHEREAS Oakland County Marine Division had a sergeant, two full time deputies, 45 part-time deputies
and 30 boats on 24 Oakland County lakes in 2009; and
WHEREAS Oakland County receives about 25 cents on the dollar on what is sent to the state; and
WHEREAS the Oakland County Sheriff Department had to cut $13.3 million dollars out of their budget
due to falling revenue; and
WHEREAS of the $13.3 million dollars the Sheriff cut from the budget, $1.4 million was for the Marine
Division; and
WHEREAS it is the responsibility of the State of Michigan, Department of Natural Resources (DNR) to
patrol inland lakes; and
WHEREAS the DNR has two (2) DNR Officers for all of Oakland County; and
WHEREAS the state Department of Natural Resources and Environment has no set formula on how they
allocate this money; and
WHEREAS State Representative Eileen Kowall has introduced House Bill 6092 to ensure that at least 49
percent of all watercraft registration fees are returned to counties to fund marine safety education and
marine patrols; and
WHEREAS House Bill 6092 would also require the Michigan Department of Natural Resources and
Environment to use a transparent funding formula in determining how much money each county receives
in watercraft registration fees.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
supports House Bill 6092, encourages both houses of the Michigan Legislature to pass this legislation,
and encourages Governor Jennifer Granholm to sign it into law.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests that the
Oakland County Clerk send copies of this resolution to all members of the Michigan Legislature and to
Governor Jennifer Granholm.
Chairperson, we move the adoption of the foregoing resolution.
JOHN SCOTT, SHELLEY TAUB, BILL
BULLARD, BRADFORD JACOBSEN, MICHAEL
GINGELL, TOM MIDDLETON, JIM RUNESTAD,
CHRISTINE LONG, JEFF POTTER, KIM
CAPELLO, ROBERT GOSSELIN, MARCIA
GERSHENSON, DAVID POTTS, TIM BURNS,
SUE ANN DOUGLAS, GARY McGILLIVRAY,
JANET JACKSON, JIM NASH, HELAINE ZACK,
TIM GREIMEL, ERIC COLEMAN, MATTIE
HATCHETT
Commissioners Minutes Continued. June 9, 2010
817
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
MISCELLANEOUS RESOLUTION #10152
BY: Commissioners John Scott, District 5; Christine Long, District 7; Tim Burns, District 19; Bill Bullard,
Jr., District 2
IN RE: BOARD OF COMMISSIONERS – PROCLAIM JULY RECREATION AND PARKS MONTH
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Parks and Recreation Commission’s mission is to provide all residents of
Oakland County with recreational, leisure, and learning experiences, parks, open spaces, and facilities,
resulting in a comprehensive county park system that enhances quality of life; and
WHEREAS parks, recreation activities, and leisure experiences provide opportunities for young people to
live, grow, and develop into contributing members of society; and
WHEREAS parks and recreation creates lifelines and continued life experiences for older members of our
community; and
WHEREAS parks and recreation generates opportunities for people to come together and experience a
sense of community through fun recreational pursuits; and
WHEREAS parks and recreation agencies provide outlets for physical activities, socialization, and stress-
reducing experiences; and
WHEREAS parks, playgrounds, nature trails, open spaces, community and cultural centers, and historic
sites make communities attractive and desirable places to live, work, play, and visit, in a manner that
contributes to our ongoing economic vitality; and
WHEREAS parks, greenways, and open spaces provide a welcome respite from our fast-paced, high-
tech lifestyles while simultaneously protecting and preserving our natural environment; and
WHEREAS parks and recreation agencies touch the lives of individuals, families, groups, and the entire
community, which positively impacts upon the social, economic, health, and environmental quality of our
community.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners proclaims July
as Recreation and Parks Month and encourages all citizens to celebrate healthy, active lifestyles by
participating in their choice of recreation and park activities.
Chairperson, we move the foregoing resolution.
JOHN SCOTT, CHRISTINE LONG, TIM
BURNS, BILL BULLARD, KIM CAPELLO, TOM
MIDDLETON, JEFF POTTER, BRADFORD
JACOBSEN, ROBERT GOSSELIN, SUE ANN
DOUGLAS, MICHAEL GINGELL, MATTIE
HATCHETT, JIM RUNESTAD, DAVID
WOODWARD, SHELLEY TAUB, ERIC
COLEMAN, DAVID POTTS, JANET JACKSON,
HELAINE ZACK, DAVID COULTER, STEVEN
SCHWARTZ, GARY McGILLIVRAY, MARCIA
GERSHENSON, JIM NASH
Moved by Scott supported by Burns to suspend the rules and vote on Miscellaneous Resolution #10152 –
Board of Commissioners – Proclaim July Recreation and Parks Month.
Vote on motion to suspend the rules:
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 motion to suspend the rules and vote on Miscellaneous
Resolution #10152 – Board of Commissioners – Proclaim July Recreation and Parks Month carried.
Commissioners Minutes Continued. June 9, 2010
818
Moved by Scott supported by Burns the resolution be adopted.
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 resolution was adopted.
Chairperson Bill Bullard, Jr. turned the meeting over to Vice-Chairperson Michael Gingell so he could
introduce a resolution.
MISCELLANEOUS RESOLUTION #10153
BY: Commissioners Bill Bullard, Jr., Michael Gingell and Janet Jackson
IN RE: BOARD OF COMMISSIONERS – TRI-COUNTY SUMMIT 2010 – 10TH CELEBRATORY
REGIONAL EVENT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS in the spirit of regional cooperation, the Commissioners from Wayne, Oakland and Macomb
County and the members of the Detroit City Council, held their first Tri-County Summit in May of 1998;
and
WHEREAS the first Tri-County Summit was hosted by Wayne County, the Michigan State Fair and the
Michigan Association of Counties, wherein common issues were identified for cooperative action; and
WHEREAS in August 1998, Oakland County hosted the second Tri-County Summit. Participants
identified five areas for cooperation: Mental Health, Transportation/Transit, Economic Development,
Criminal Justice and Environment. Task Forces were established that consisted of elected officials,
department representatives, Commission and Council staff and interested parties from SEMCOG, the
Detroit Regional Chamber, DaimlerChrysler and the Citizens Research Council; and
WHEREAS in August of 1999, Macomb County hosted the third Tri-County Summit. This event focused
on the successes of the various Task Forces. The Criminal Justice Task Force had compiled an inventory
of programs offered by the Detroit Police Department and the Sheriff Departments in the Tri-County area -
including how to share mug shots, finger prints and other data; the Mental Health Task Force hosted a
breakfast to discuss key appropriations and policy issues with state legislators; and the Transportation
and Economic Task Forces held a joint meeting to discuss regional transportation solutions; and
WHEREAS on October 19, 1999, the Detroit City Council hosted the fourth Tri-County Summit at the
historic Detroit Yacht Club, located on the beautiful landmark - Belle Isle; and
WHEREAS on June 8, 2000, the Wayne County Commission hosted the fifth Tri-County Summit at Henry
Ford Museum and Greenfield Village to discuss Task Force reports and ideas; and
WHEREAS in March 2006, the Tri-County Summit was reinstated and the Oakland County Board of
Commissioners hosted the sixth Tri-County Summit at Glen Oaks County Club in Farmington Hills. Nearly
300 legislative leaders from the Counties of Wayne, Oakland and Macomb and the City of Detroit
attended and worked on community issues relating to transportation, infrastructure and mental health;
and
WHEREAS in September 2007, the Macomb County Board of Commissioners hosted the seventh Tri-
County Summit aboard the Ovation yacht. Issues relating to water quality and the quality of life for the
region were studied and discussed. The two study groups issued recommendations in a final report; and
WHEREAS in September 2008, the Detroit City Council hosted the eighth Tri-County Summit at the
beautiful, historic Detroit Institute of Arts. Two study groups were formed: Going Green and Home
Foreclosures. A resolution was recommended to make energy efficiency the focus of the Regional
Partnership for Sustainability; and
WHEREAS in September 2009, the Wayne County Board of Commissioners hosted the ninth Tri-County
summit at Henry Ford Community College. The event featured a “State of the Region Panel Discussion”
with Wayne County Executive Robert Ficano, Oakland County Executive L. Brooks Patterson, City of
Detroit Mayor Dave Bing and Macomb County Board of Commissioners Chairman Paul Gielegham; and
Commissioners Minutes Continued. June 9, 2010
819
WHEREAS the current leaders in the City Council of Detroit and the County Commissioners of Wayne,
Oakland and Macomb recognize the benefit of continuing the partnership and collaborative efforts that will
strengthen their ability to address complex issues facing our region; and
WHEREAS the Oakland County Board of Commissioners have agreed to host the 10th Tri-County
Summit on September 20, 2010 at the Detroit Zoo – an exemplary regional jewel. Legislative leaders from
the City of Detroit and the Counties of Wayne, Oakland and Macomb are invited to attend, along with
leaders from the Michigan legislature and corporate and civic organizations, whose participation and
partnership make these events possible.
NOW THEREFORE BE IT RESOLVED that the members of the Wayne, Oakland and Macomb County
Board of Commissioners and members of the Detroit City Council hereby recognize the significant benefit
of regional cooperation and integration of efforts at promoting policies, methods and strategies as an
essential component to enhancing the economic vitality of the Tri-County region.
BE IT FURTHER RESOLVED that the members of the Wayne, Oakland and Macomb County Board of
Commissioners and members of the Detroit City Council join together in affirming support and
participation in the Tri-County Summit.
BE IT FURTHER RESOLVED that the members of the Wayne, Oakland and Macomb County Board of
Commissioners and members of the Detroit City Council hereby pledge our continued support of the Tri-
County Summit, as a valuable and unique opportunity for us, as regional leaders, to get together for
meaningful discussion and to take action on select issues affecting our shared region.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
adopted resolution to the County Clerk and County Commissioners for Wayne and Macomb County’s and
the City Clerk and Council Members for the City of Detroit.
Chairperson, we move the adoption of the foregoing resolution.
BILL BULLARD, MICHAEL GINGELL, JANET
JACKSON, TIM BURNS, KIM CAPELLO,
DAVID COULTER, SUE ANN DOUGLAS,
MARCIA GERSHENSON, ROBERT
GOSSELIN, TIM GREIMEL, MATTIE
HATCHETT, BRADFORD JACOBSEN,
CHRISTINE LONG, GARY McGILLIVRAY, TOM
MIDDLETON, ERIC COLEMAN, JIM NASH,
JEFF POTTER, DAVID POTTS, JIM
RUNESTAD, STEVEN SCHWARTZ, JOHN
SCOTT, SHELLEY TAUB, DAVE WOODWARD,
HELAINE ZACK
Moved by Bullard supported by Coleman to suspend the rules and vote on Miscellaneous Resolution
#10153 – Board of Commissioners – Tri-County Summit 2010 – 10th Celebratory Regional Event.
Vote on motion to suspend the rules:
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 motion to suspend the rules and vote on Miscellaneous
Resolution #10153 – Board of Commissioners – Tri-County Summit 2010 – 10th Celebratory Regional
Event carried.
Moved by Bullard supported by Coleman the resolution be adopted.
AYES: Nash, Potter, Potts, Runestad, Schwartz, Scott, Taub, Woodward, Zack, Bullard, Burns,
Capello, Coleman, Coulter, Douglas, Gershenson, Gingell, Gosselin, Greimel, Hatchett, Jackson,
Jacobsen, Long, McGillivray, Middleton. (25)
NAYS: None. (0)
Commissioners Minutes Continued. June 9, 2010
820
A sufficient majority having voted in favor, the resolution was adopted.
Vice-Chairperson Michael Gingell turned the meeting back over to Chairperson Bill Bullard, Jr.
The Board adjourned at 9:00 p.m. to the call of the Chair or July 7, 2010, at 7:00 p.m.
RUTH JOHNSON BILL BULLARD, JR.
Clerk Chairperson