Loading...
HomeMy WebLinkAboutMinutes - 2010.10.21 - 71051066 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES October 21, 2010 Meeting called to order by Chairperson Bill Bullard, Jr. at 9:39 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Bullard, Burns, Capello, Coleman, Douglas, Gershenson, Gosselin, Greimel, Hatchett, Jackson, Jacobsen, Long, McGillivray, Middleton, Nash, Potts, Runestad, Scott, Taub, Woodward, Zack. (21) EXCUSED ABSENCE WITH NOTICE: Coulter, Gingell, Schwartz. (3) Quorum present. Invocation given by Mattie Hatchett. Pledge of Allegiance to the Flag. Moved by Gosselin supported by Nash the minutes of the October 6, 2010 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Jacobsen supported by Woodward the agenda be amended, to move: Move Human Resources Committee; item a – Human Resources Department – Fiscal Year 2011 Collective Bargaining Agreement Extension for Employees Represented by American Federation of State, County and Municipal Employees (AFSCME) Council 25 Local 2437 (Circuit Court/Family Court Employees) to the Regular Agenda. Vote on Agenda, as amended: AYES: Bullard, Burns, Capello, Coleman, Douglas, Gershenson, Gosselin, Greimel, Hatchett, Jackson, Jacobsen, Long, McGillivray, Middleton, Nash, Potter, Potts, Runestad, Scott, Taub, Woodward, Zack. (21) NAYS: None. (0) A sufficient majority having voted in favor, the agenda, as amended, was approved. Deputy County Clerk, Mike Senyko read a communication (Veto Letter) from L. Brooks Patterson, County Executive. Chairperson Bill Bullard, Jr., and Commissioner Janet Jackson presented a proclamation to Lathrup Village TimeBank honoring Kim Hodge and Richard Reeves who created the organization in 2008 to provide needed services to one another, while building a strong community, with the TimeBank concept serving as a local model inspiring the communities of Ferndale, Madison Heights, Oak Park, Rochester, Royal Oak, and Southfield. Commissioners Minutes Continued. October 21, 2010 1067 Both Kim Hodge and Richard Reeves addressed the Board. Chairperson Bill Bullard, Jr., along with Commissioners David Potts, Mattie Hatchett, Tim Greimel, Jim Nash, Steven Schwartz, Dave Woodward, Michael Gingell and Bradford Jacobsen presented a Proclamation to Tony Rothschild – CEO of Common Ground for the organizations 40th Anniversary celebrating the organizations 40 years in successfully helping area youth, adults and families in crisis by providing human service programs that demonstrated respect, integrity, compassion and excellence. Tony Rothschild –CEO of Common Ground addressed the Board. Commissioner Marcia Gershenson introduced Ms. Taylor, Janet Gillespie and Jennifer Parker – Haven (Domestic Violence) to present a presentation along with the organizations Mascot – Daisy. Request a presentation call (248) 334-1274. Stephanie Melnick – Gleaners Food Bank addressed the Board during public comment. Moved by Runestad supported by Coleman the resolutions (with fiscal notes attached) on the amended Consent Agenda be adopted (with accompanying reports being accepted). The vote for this motion appears on page 1091. The resolutions on the Consent Agenda follow (annotated by an asterisk {*}): MISCELLANEOUS RESOLUTION #10264 BY: Commissioner Tim Burns, District #19 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2010 APPROPRIATION – CROOKS ROAD MEIJER TO EQUITY - CLAWSON – PROJECT NO. 50311 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 Clawson, 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 Clawson and said appropriation has been transferred to a specific project account; and Commissioners Minutes Continued. October 21, 2010 1068 WHEREAS the City of Clawson 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 Clawson is $4,083. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Clawson 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 Clawson. Chairperson, I move the adoption of the foregoing Resolution. TIM BURNS Copy of Correspondence from Patricia Z. Wierzbicki, Deputy-Secretary/Clerk of the Board for the Oakland County Road Commission and Cost Participation Agreement on file in County Clerk’s office. FISCAL NOTE (MISC. #10264) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2010 APPROPRIATION – CROOKS ROAD MEIJER TO EQUITY – CLAWSON - PROJECT NO. 50311 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. Funding of $4,083 is available in the General Fund Designated Fund Balance for Tri-Party 2010 and prior funding (account #371510) for project 50311, reconstruction of Crooks Road from Meijer to Equity. 3. The FY 2010 budget be amended as follows: General Fund #10100 Revenue FY 2010 10100 9010101-196030-665882 Planned Use of Fund Balance $4,083 Total Revenues $4,083 Expenditures 10100-9010101-153010-740135 Tri-Party $4,083 Total Expenditures $4,083 FINANCE COMMITTEE (The vote for this motion appears on page 1091.) MISCELLANEOUS RESOLUTION #10266 BY: Commissioner John A. Scott, District #5 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2010 APPROPRIATION – CITY OF LAKE ANGELUS GRAVEL ROAD IMPROVEMENT – PROJECT NO. 50592 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 Commissioners Minutes Continued. October 21, 2010 1069 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 Lake Angelus, 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 Lake Angelus and said appropriation has been transferred to a specific project account; and WHEREAS the City of Lake Angelus 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 Lake Angelus is $7,600. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Lake Angelus 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 Lake Angelus. Chairperson, I move the adoption of the foregoing Resolution. JOHN A. SCOTT Copy of Correspondence from Patricia Z. Wierzbicki, Deputy-Secretary/Clerk of the Board for the Oakland County Road Commission and Cost Participation Agreement on file in County Clerk’s office. FISCAL NOTE (MISC. #10266) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2010 APPROPRIATION – CITY OF LAKE ANGELUS GRAVEL ROAD IMPROVEMENT – PROJECT NO. 50592 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). Commissioners Minutes Continued. October 21, 2010 1070 2. Funding of $7,600 is available in the General Fund Designated Fund Balance for Tri-Party 2010 and prior funding (account #371510) for project 50592, spreading and chloride of gravel on Lake Angelus Road from Rohr Road to Baldwin Road. 3. The FY 2010 budget be amended as follows: General Fund #10100 Revenue FY 2010 10100 9010101-196030-665882 Planned Use of Fund Balance $7,600 Total Revenues $7,600 Expenditures 10100-9010101-153010-740135 Tri-Party $7,600 Total Expenditures $7,600 FINANCE COMMITTEE (The vote for this motion appears on page 1091.) MISCELLANEOUS RESOLUTION #10267 BY: Commissioner Janet Jackson, District #21 IN RE BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2010 APPROPRIATION – 12 MILE ROAD COOLIDGE HIGHWAY TO WOODWARD AVENUE – CITY OF BERKLEY - PROJECT NO. 50021 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 Berkley, 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 Berkley and said appropriation has been transferred to a specific project account; and WHEREAS the City of Berkley 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 Commissioners Minutes Continued. October 21, 2010 1071 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 Berkley is $4,792. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Berkley 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 Berkley. Chairperson, I move the adoption of the foregoing Resolution. JANET JACKSON Copy of Correspondence from Patricia Z. Wierzbicki, Deputy-Secretary/Clerk of the Board for the Oakland County Road Commission and Cost Participation Agreement on file in County Clerk’s office. FISCAL NOTE (MISC. #10267) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2010 APPROPRIATION – 12 MILE ROAD COOLIDGE HIGHWAY TO WOODWARD AVENUE – CITY OF BERKLEY – PROJECT 50021 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. Funding of $4,792 is available in the General Fund Designated Fund Balance for Tri-Party 2010 and prior funding (account #371510) for project 50021, milling, asphalt resurfacing and ADA upgrades on 12 Mile Road from Coolidge Highway to Woodward Avenue. 3. The FY 2010 budget be amended as follows: General Fund #10100 Revenue FY 2010 10100 9010101-196030-665882 Planned Use of Fund Balance $4,792 Total Revenues $4,792 Expenditures 10100-9010101-153010-740135 Tri-Party $4,792 Total Expenditures $4,792 FINANCE COMMITTEE (The vote for this motion appears on page 1091.) MISCELLANEOUS RESOLUTION #10268 BY: Commissioners Michael J. Gingell, District #3; Dave Woodward, District #18; Shelley Taub, District #16; Steve Schwartz, District #14; Marcia Gershenson, District #17; Tim Burns, District #19 IN RE: BOARD OF COMMISSIONERS – OAKLAND COUNTY MICROLOAN PROGRAM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the continuing credit crisis facing our nation has adversely affected the ability of small businesses start-ups and existing small businesses to acquire capital and loans to establish and grow their businesses; and WHEREAS in 1953 the U.S. Small Business Administration (SBA) was created as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business Commissioners Minutes Continued. October 21, 2010 1072 concerns, to preserve free competitive enterprise and to maintain and strengthen the overall economy of our nation; and WHEREAS the SBA provides support for numerous programs to help grow small businesses; and WHEREAS the SBA Microloan Program provides very small loans to start-up, newly established, or growing small businesses; and WHEREAS the SBA makes funds available to nonprofit community based leaders (intermediaries) which, in turn, make loans available to eligible borrowers in amounts up to a maximum of $35,000, with loan repayment periods of up to five (5) years; and WHEREAS eligible intermediaries may be a quasi-governmental economic development corporation; and WHEREAS the Center for Empowerment & Economic Development (CEED) is a nonprofit organization with 25 years of experience in microlending and business development; and WHEREAS the CEED Microloan Program services Wayne, Oakland, Macomb, Washtenaw, Livingston, Monroe, Lenawee, Hillsdale and Jackson Counties; and WHEREAS the CEED Microloan Program is the only approved SBA authorized microlending intermediary servicing Oakland County; and WHEREAS the CEED Microloan Program already provides loans to Oakland County businesses; and WHEREAS the CEED has the ability to borrow microloan funds from the U.S. Small Business Administration; however, a 15% reserve and matching operating funds are required; and WHEREAS the Oakland County recognizes the continuing need to support small businesses that help stabilize the economic base of our communities in these challenging economic times. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners amends the adopted FY 2012 and FY 2013 Budget Plans to include a designation in equity in the amount of $100,000 in the FY 2012 Plan for the Oakland County Microloan Program and $100,000 in FY 2013 Plan for the Oakland County Microloan Program. Chairperson, we move the adoption of the foregoing Resolution. MICHAEL GINGELL, DAVE WOODWARD, SHELLEY TAUB, ERIC COLEMAN, ROBERT GOSSELIN, MATTIE HATCHETT, DAVID POTTS, MARCIA GERSHENSON, THOMAS MIDDLETON, JIM NASH, JOHN SCOTT, DAVE COULTER, JIM RUNESTAD, TIM BURNS, JANET JACKSON, GARY McGILLIVRAY, STEVEN SCHWARTZ, TIM GREIMEL FISCAL NOTE (MISC. #10268) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – OAKLAND COUNTY MICROLOAN PROGRAM 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 reference resolution and finds: 1. The Center for Empowerment & Economic Development (CEED) is a non-profit organization experienced in providing microlending services to help assist small businesses with start-up cost and acquire capital and loans to establish and grow their businesses. 2. The CEED Microloan Program currently provides loans to Oakland County businesses. 3. The CEED has the ability to borrow microloan funds from the U.S. Small Business Administration. However, a 15% reserve and matching operating funds are required. 4. MR #10248 authorized a designation of $100,000 in Fund Balance for FY 2011 with the FY 2010 Year End closing. 5. The 2010 designations of Fund Equity will also include designation of $100,000 each for FY 2012 and FY 2013, to be appropriated when needed. FINANCE COMMITTEE (The vote for this motion appears on page 1091.) Commissioners Minutes Continued. October 21, 2010 1073 MISCELLANEOUS RESOLUTION #10270 BY: Commissioner Bill Bullard Jr., District #2 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2010 APPROPRIATION – CLARK ROAD AT RIDGEWOOD ROAD – SPRINGFIELD TOWNSHIP – PROJECT NO. 50612 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 Charter Township of Springfield, 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 Springfield and said appropriation has been transferred to a specific project account; and WHEREAS the Charter Township of Springfield 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 Springfield is $25,000. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Springfield 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 Springfield. Chairperson, I move the adoption of the foregoing Resolution. BILL BULLARD JR Copy of Correspondence from Patricia Z. Wierzbicki, Deputy-Secretary/Clerk of the Board for the Oakland County Road Commission and Cost Participation Agreement on file in County Clerk’s office. Commissioners Minutes Continued. October 21, 2010 1074 FISCAL NOTE (MISC. #10270) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2010 APPROPRIATION – CLARK ROAD AT RIDGEWOOD ROAD – SPRINGFIELD TOWNSHIP – PROJECT NO. 50612 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. Funding of $25,000 is available in the General Fund Designated Fund Balance for Tri-Party 2010 and prior funding (account #371510) for project 50612, installation of 500 feet of storm sewer, drainage structures and HMA paving on Clark Road at Ridgewood Road. 3. The FY 2010 budget be amended as follows: General Fund #10100 Revenue FY 2010 10100-9010101-196030-665882 Planned Use of Fund Balance $25,000 Total Revenues $25,000 Expenditures 10100-9010101-153010-740135 Tri-Party $25,000 Total Expenditures $25,000 FINANCE COMMITTEE (The vote for this motion appears on page 1091.) MISCELLANEOUS RESOLUTION #10271 BY: Finance Committee, Thomas Middleton, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET – 2010 APPORTIONMENT OF LOCAL TAX RATES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS your Finance Committee on Local Taxes has examined certificates, statements, papers and records submitted to it from the various townships, cities and villages having taxes to be spread upon the Tax Rolls, and has checked these documents with the pertinent laws, specifically Section 37 General Property Tax Laws, and has caused corrections to be made where necessary; and WHEREAS your committee has prepared tax certificates showing the certified rates as adjusted by M.C.L. 211.34, M.C.L. 211.34D, M.C.L. 211.24E and M.C.L. 211.34E of the General Property Tax Laws, authorized to be spread against state taxable valuations, which certificates are submitted herewith, and which are the basis for the tabulation above mentioned, and it is recommended that the Board of Commissioners authorize the Equalization Director to sign these certificates; and WHEREAS the electorate of the State of Michigan amended Article IX of the constitution and added Section 36; and WHEREAS the legislature, as directed, implemented said legislation under Section 37 of the General Property Tax Act and the 1976 State School Code, as amended; and WHEREAS the certified rates are subject to M.C.L. 211.36 which allows additional millage to be voted up to and including December 7, 2010 for schools and, if adopted, up to and including November 2, 2010 for taxing jurisdictions, as specified in said section; said additional millage(s) would require Board approval before they could be spread; and WHEREAS the electorate of the State of Michigan voted to limit school operating levies on homestead and non-homestead property taxes in accordance with this report. Commissioners Minutes Continued. October 21, 2010 1075 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopts the attached certificates with the recommendations herein contained as part of the permanent records of the Board. BE IT FURTHER RESOLVED that the Equalization Director be authorized and directed to sign the several tax certificates on which the attached tabulation was based, thereby authorizing and directing the various assessing officers to spread the rates against the taxable valuation set forth herein for 2010. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE (The vote for this motion appears on page 1091.) MISCELLANEOUS RESOLUTION #10272 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 THE VILLAGE OF ORCHARD LAKE 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 the Village of Orchard Lake has requested to renew a contract with the Oakland County Equalization Division to provide assistance with assessments, reappraisals, and file maintenance for personal properties, and with this contract, requests that real properties be included; and WHEREAS revenue and expenditures associated with the personal property services for this contract are included in the FY 2011 – FY 2013 Adopted Budget. However, with the addition of services for real properties, revenues are anticipated to increase by $26,100. 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 July 1, 2010 through June 30, 2013 with the City of Orchard Lake Village, 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 2011-FY 2013 Adopted Budget is amended as follows: Revenues FY 2011 - FY 2013 10100-1020501-186020-631813 Reimb. Equalization Services $26,100 Expenditures 10100-9010101-196030-740023 Non-Dept Budget Transition $26,100 $ -0- Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. Copy of Contract for Oakland County Equalization Division Assistance Services with the City of Orchard Lake Village (real and personal property services) on file in County Clerk’s office. (The vote for this motion appears on page 1091.) MISCELLANEOUS RESOLUTION #10273 BY: Finance Committee, Tom Middleton, Chairperson IN RE: INFORMATION TECHNOLOGY – WAIVER OF FEES FOR THE WOODWARD AVENUE ACTION ASSOCIATION FOR THE ACQUISITION OF GIS AND RELATED DATA To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. October 21, 2010 1076 WHEREAS the Woodward Avenue Action Association (WA3) has requested certain geographic information system (GIS) and related data for use in its projects to be conducted along the Woodward Avenue corridor; and WHEREAS the WA3 includes the following Oakland County communities: Bloomfield Township and the Cities of Berkley, Birmingham, Bloomfield Hills, Ferndale, Huntington Woods, Pleasant Ridge, Pontiac and Royal Oak; and WHEREAS the WA3 has requested a waiver of fees since the requested data will be used in its efforts to revitalize a 19 mile stretch of Woodward Avenue between Wide Track Drive and 8 Mile Road; and WHEREAS the WA3 has already contributed to improvements along the Woodward Avenue corridor; and WHEREAS the Board of Commissioners is authorized to approve a waiver of fees for GIS and related data for various purposes under Miscellaneous Resolution #97165 and the Enhanced Access to Public Records Policy; and WHEREAS the intended use of the information satisfies the requirements of Section G of the Policy; and WHEREAS the transmission of the data would benefit the County’s residents. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the transfer of the data requested by the Woodward Avenue Action Association and waives the fees for the data. BE IT FURTHER RESOLVED that no budget amendment is required at this time. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Enhanced Access to Public Records Policy on file in County Clerk’s office. (The vote for this motion appears on page 1091.) MISCELLANEOUS RESOLUTION #10274 BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – AMEND THE TERMS OF APPOINTMENT FOR THE AIRPORT COMMITTEE, THE CLAIMS REVIEW COMMITTEE, THE COMMUNITY DEVELOPMENT ADVISORY COUNCIL, THE COORDINATING ZONING COMMITTEE, THE JOB EVALUATION REVIEW PANEL AND THE SOUTHEAST MICHIGAN COUNCIL OF GOVERNMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners is continuously reviewing its procedures to develop efficiencies; and WHEREAS there are certain committees, etc., that the Board of Commissioners’ appoints members to for a one-year term for which a two-year term concurrent with that of the Board of Commissioners would be more practical; and WHEREAS these particular committees, etc., do not have a statutorily required term of office; and WHEREAS MR #97265 formally established one year terms for the Community Development Advisory Council and the Southeast Michigan Council of Governments and that resolution would be rescinded. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby rescinds Miscellaneous Resolution #97265 and authorizes a two year term concurrent with that of the Board of Commissioners for the Community Development Advisory Council and the Southeast Michigan Council of Governments. BE IT FURTHER RESOLVED that the Board of Commissioners also formally establishes a two-year term concurrent with that of the Board of Commissioners for the Airport Committee, the Claims Review Committee, the Coordinating Zoning Committee and the Job Evaluation Review Panel. BE IT FURTHER RESOLVED that the change in term for these committees will become effective January 1, 2011 concurrent with the Board of Commissioners 2011-2012 term. BE IT FURTHER RESOLVED that this information be disseminated to all county departments affected so that their rules of procedure can be updated to reflect this change. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE (The vote for this motion appears on page 1091.) Commissioners Minutes Continued. October 21, 2010 1077 MISCELLANEOUS RESOLUTION #10275 BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES-FY 2010 SECOND CHANCE ACT ADULT AND JUVENILE OFFENDER REENTRY DEMONSTRATION PROJECTS-GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the U.S. Department of Justice, Office of Justice Programs, Bureau of Justice Assistance and Office of Juvenile Justice Delinquency and Prevention has awarded the Department of Health and Human Services /Division of Children’s Village grant funding in the amount of $656,327 for the period of October 1, 2010 through September 30, 2011; and WHEREAS this is the first year of grant acceptance for this program; and WHEREAS the $656,327 grant award has a Child Care Fund cash match of $543,319. This Child Care Fund match will be shared 50/50 by the County and State. There is an Inkind match of $145,737. WHEREAS the grant award will provide funding for a Juvenile Offender Reentry Program that will begin to work with at-risk youth to prepare them for re-entry into the community immediately upon placement in a residential treatment program; and WHEREAS the grant award provides $568,823 for contractual services that will be obtained through competitive bidding; and WHEREAS the grant agreement has been processed through the County Executive Contract Review Process and the Board of Commissioners Grant Acceptance Procedures; and NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts grant funding from the U.S. Department of Justice, Office of Justice Programs, Bureau of Justice Assistance and Office of Juvenile Justice Delinquency and Prevention in the amount of $656,327 including a match of $689,056, for the period of October 1, 2010 through September 30, 2011. 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 and continuation of the special revenue positions in the grant is contingent upon continued future levels of grant funding. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE FISCAL NOTE (MISC. #10275) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES – FY 2010 SECOND CHANCE ACT ADULT AND JUVENILE OFFENDER REENTRY DEMONSTRATION PROJECTS-GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The U.S. Department of Justice, Office of Justice Programs has awarded Oakland County Children’s Village $656,327 to help fund a juvenile offender reentry program with a grant match and source from Oakland County and the State of Michigan in the amount of $689,056 for a total of $1,345,383 in funding for this program. 2. The target population includes juvenile offenders who are being released from Children’s Village or Crossroads for Youth residential treatment programs to an Oakland County community. These youths are between the ages of 12 and 17. 3. This is the first year of the award. Funding period is October 1, 2010 through September 30, 2011. Commissioners Minutes Continued. October 21, 2010 1078 4. The grant match totaling $689,056 is comprised of cash amounting to $543,319 which is to be shared 50/50 by Oakland County and the State of Michigan. The remaining portion of funding includes in-kind support totaling $145,737 which consists of personnel salaries ($89,233), fringe benefits ($51,308), and office space ($5,196). 5. The FY 2011, FY 2012, and FY 2013 budget is amended as specified below: FY2011 FY2012 FY2013 SECOND CHANCE GRANT – FUND 28014 Budget Reference 2011 / GR0000000537 Revenue 1060501-112090-610313 Federal Operating $ 656,327 $ 656,327 $ 656,327 Total Revenue $ 656,327 $ 656,327 $656,327 Expenditures 1060501-112090-750154 Expendable Equip. $ 21,909 $ 21,909 $ 21,909 1060501-112090-750399 Office Supplies $ 2,595 $ 2,595 $ 2,595 1060501-112090-730373 Contracted Services $ 568,823 $568,823 $ 568,823 1060501-112090-773630 IT Development $ 63,000 $ 63,000 $ 63,000 Total Expenditures $ 656,327 $ 656,327 $ 656,327 $ 0 $ 0 $ 0 FINANCE COMMITTEE Copy of Grant Review Sign Off – Children’s Village on file in County Clerk’s office. (The vote for this motion appears on page 1091.) MISCELLANEOUS RESOLUTION #10276 BY: Human Resources Committee, Sue Ann Douglas, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT - FISCAL YEAR 2011 COLLECTIVE BARGAINING AGREEMENT EXTENSION FOR EMPLOYEES REPRESENTED BY MICHIGAN NURSES ASSOCIATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland and the Michigan Nurses Association, have negotiated a collective bargaining agreement extension for Fiscal Year 2011 for approximately 79 Public Health Nurses; and WHEREAS this agreement provides for a 1.5% wage decrease effective with the pay period beginning September 25, 2010; and WHEREAS this agreement provides that any retroactive amount shall be deducted from the employee’s first three pays following the execution of this agreement; 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 Memorandum of Agreement between the County of Oakland and the Michigan Nurses Association covering the period of October 1, 2010, through September 30, 2011, 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 on file in County Clerk’s office. FISCAL NOTE (MISC. #10276) BY: Finance Committee, Tom Middleton, Chairperson IN RE: HUMAN RESOURCES – FISCAL YEAR 2011 COLLECTIVE BARGAINING AGREEMENT EXTENSION FOR EMPLOYEES REPRESENTED BY MICHIGAN NURSES ASSOCIATION To the Oakland County Board of Commissioners Commissioners Minutes Continued. October 21, 2010 1079 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 2011. 2. The agreement includes a 1.5% wage reduction for FY 2011 beginning September 25, 2010. 3. To recover any retroactive amount for Fiscal Year 2011 employees represented by this bargaining unit shall have a deduction from the first three pays following the execution of this agreement. 4. This equates to $82,008, for salaries and $36,166 for related fringe benefits totaling $118,174, which is included in the FY2011 Adopted Budget. Therefore, no amendment is required. (The vote for this motion appears on page 1091.) MISCELLANEOUS RESOLUTION#10258 BY: Planning and Building Committee, John Scott, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – APPROVAL AND ACCEPTANCE OF LEASE AGREEMENT WITH THE UNITED STATES GOVERNMENT FOR USE OF SPACE LOCATED IN THE ANNEX I BUILDING To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Planning and Economic Development suggests that the County enter into a lease with the United States Government to establish a U.S. Department of Commerce (DOC) office (“Commerce Connect”) on campus in order to foster economic development across Oakland County and to relocate the Pontiac US Export Assistance Center (“USEAC”); and WHEREAS the Department of Facilities Management, with the assistance of Oakland County Corporation Counsel, has reviewed the terms and conditions of the attached lease documents; and WHEREAS the lease provides for the use of approximately 3,707 gross square feet of office space within the Annex I building from October 1, 2010 through September 30, 2014 at a rate of $14.22 per square foot with annual increases or decreases (based on County operation and maintenance costs); and WHEREAS the lease may be terminated by the United States Government on or after September 30, 2010, upon ninety days written notice to the County; and WHEREAS the United States Government would provide its own furniture, computers, fax machines, office equipment, etc. for the operation of the Commerce Connect Office and the USEAC; and WHEREAS rent paid to the County would include janitorial service, general building maintenance, grounds work, and utilities except for telephone and network/IT services; and WHEREAS the United States Government is to pay the County approximately $87,831 for up-front renovations made to the office space. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached lease documents between the County of Oakland and the United States Government. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached lease documents. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of U.S. Government Lease for Real Property, Attachment 1 – Cost Estimate Budget for Space Renovations, Lessor’s Annual Cost Statement, Additional Costs FY 2009 – Administrative Annex 1, Attachment 1 to GSA Form 3626 Minimum Lease Security Standards, CCR Search Results, Disaster Response Information, Prelease Fire Protection and Life Safety Evaluation for a Low-Rise Office Building, General Clauses (Simplified Leases) (Acquisition of Leasehold Interests in Real Property for Leases up to $100,000 Net Annual Rent) Full Text of Clauses GS-05B-18683, Oakland County Wire or ACH Instructions, ACH Vendor/Miscellaneous Payment Enrollment Form on file in County Clerk’s office. Commissioners Minutes Continued. October 21, 2010 1080 FISCAL NOTE (MISC. #10258) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – APPROVAL AND ACCEPTANCE OF LEASE AGREEMENT WITH THE UNITED STATES GOVERNMENT FOR USE OF SPACE LOCATED IN THE ANNEX I BUILDING 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 approves and authorizes a lease agreement between the County of Oakland and the United States Government for use of approximately 3,707 gross square feet of office space within the Annex I Building. 2. The space will be utilized to establish a U. S. Department of Commerce office (“Commerce Connect”) on campus to foster economic development across Oakland County and to relocate the Pontiac U. S. Export Assistance Center. 3. Lease charges to the U. S. Government for FY 2011 will be $52,714 based on a gross square footage rental rate of $14.22 for the Annex I Building, with annual increases or decreases based on County operation and maintenance costs. 4. In addition the U. S. Government will pay the County $87,831 for up-front renovations to the leased space (Project Work Order Fund #40400, Project ID #100000001384). 5. The U. S. Government will provide all furniture, computers, fax machines, and other equipment for the operation of the Commerce Connect Office and the U. S. Export Assistance Center. 6. Oakland County will provide janitorial service, general building maintenance, grounds work, and utilities with the exception of telephone and network/IT services. 7. The lease agreement will commence October 1, 2010 and end September 30, 2014 and may be terminated by the United States Government on or after September 30, 2010 upon ninety (90) days written notice to the County. 8. The FY 2011 – FY 2013 Budget is amended as follows: FY 2011 – FY 2013 General Fund #10100 Expenditures 1090201-171000-770631 PEDS/ Bldg Space Cost Alloc. $(52,714) 9010101-182200-740023 Budget Transition 52,714 $ -0- Facilities Maintenance & Operations Fund #63100 Revenues 1040702-140010-635017 Ext. Agencies Revenue $52,714 1040702-140010-631386 Office Space Rental GF (52,714) $ -0- FINANCE COMMITTEE (The vote for this motion appears on page 1091.) MISCELLANEOUS RESOLUTION #10259 BY: Planning and Building Committee, John Scott, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – REQUEST FOR APPROVAL OF LEASE AGREEMENT WITH KNOLLWOOD COUNTRY CLUB FOR PLACEMENT OF COMMUNICATION EQUIPMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #98308, recognized that the County's current 800MHz radio system needed to be upgraded and expanded to encompass all public safety agencies and to create interoperatibility between public safety agencies; and WHEREAS the Oakland County Board of Commissioners, pursuant to the Emergency 9-1-1 Service Enabling Act, Public Act 32 of 1986, as amended, and MR #10076, authorized the levy of a County 9-1-1 Commissioners Minutes Continued. October 21, 2010 1081 charge to pay for a new County-wide interoperable public safety radio system that will have the ability to encompass all public safety agencies and create interoperability between public safety agencies; and WHEREAS to properly implement and operate the County-wide radio system, the County will need to build towers, lease land, and/or lease space on towers at sites throughout the County; and WHEREAS it is the recommendation of the Departments of Facilities Management and Information Technology that the Oakland County Board of Commissioners accept and approve the terms and conditions of the attached Lease Agreement; and WHEREAS under the terms and conditions of the attached Lease Agreement, the County will install communication equipment inclusive of an equipment cabinet and battery backup system on a water tower and land owned by Knollwood Country Club located at 5050 West Maple Road, West Bloomfield, Michigan; and WHEREAS the County shall pay rent and fees to Knollwood Country Club as follows: administrative fee $3,500. Rent for the Short Period term shall be $625.00 per month. Rent for the initial term (2/1/11 through 1/31/12) shall be $7,725 annually. Rent shall increase 3% per year thereafter; and WHEREAS the County 9-1-1 Charge shall pay for the costs associated with this Lease Agreement; and WHEREAS the Departments of Facilities Management, Information Technology, and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached lease agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached lease agreement between the County of Oakland and Knollwood Country Club. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached lease agreement and all other related documents between the County of Oakland and Knollwood Country Club, which may be required. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Approval of Lease Agreement with Knollwood Country Club for Placement of Communication Equipment, Lease Agreement, Knollwood Country Club Lease Agreement Exhibit A, Exhibit B and C on file in County Clerk’s office. FISCAL NOTE (MISC. #10259) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – REQUEST FOR APPROVAL OF LEASE AGREEMENT WITH KNOLLWOOD COUNTRY CLUB FOR PLACEMENT OF COMMUNICATION EQUIPMENT To the Oakland County Board of Commissioners Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced Miscellaneous Resolution and finds: 1. The Department of Facilities Management and Information Technology is seeking the approval and acceptance of the lease agreement between County of Oakland and Knollwood Country Club for placement of communication equipment. 2. Under the terms of the lease agreement, the County will install communication equipment inclusive of an equipment cabinet and battery backup system on a water tower on land owned by Knollwood Country Club located at 5050 West Maple Road, West Bloomfield, Michigan. 3. The County shall pay rent and fees to Knollwood Country Club as follows: administrative fee $3,500, rent for the short period term shall be $625.00 monthly. Rent for the initial term, February 1, 2011 through January 31, 2012 shall be $7,725 annually. Rent shall increase 3% per year thereafter. 4. The County 9-1-1 Surcharge shall pay for the costs associated with this Lease. 5. Funding has been included in Radio Communications Adopted Budget FY 2011 – FY 2013. 6. No budget amendment is recommended. FINANCE COMMITTEE (The vote for this motion appears on page 1091.) Commissioners Minutes Continued. October 21, 2010 1082 MISCELLANEOUS RESOLUTION #10238 BY: Planning and Building Committee, John A. Scott, Chairperson IN RE: WATER RESOURCES COMMISSIONER- 2010 LAKE LEVEL ASSESSMENTS FOR OPERATION AND MAINTENANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in accordance with the provisions of Part 307 of Act 451 of 1994, as amended, Inland Lake Levels, the Oakland County Water Resources Commissioner operates and maintains 35 lake level control devices/structures and 7 lake augmentation pumps that regulate the legally established water level of 53 lakes located within Oakland County; and WHEREAS the Water Resources Commissioner incurs costs for such operation and maintenance that are recoverable via assessments against the various benefiting properties and government entities comprising the assessment rolls of the respective Lake Level Districts; and WHEREAS Section 30722(4) of Act No. 59 requires that the Water Resources Commissioner obtain approval from the Board of Commissioners prior to levying any lake level assessment in excess of $10,000 annually; and WHEREAS for the year 2010, the Water Resources Commissioner proposes to assess 28 separate Lake Level Districts for the total aggregate amount of $354,825.91 for operation, maintenance and repair purposes, as itemized on the listing attached hereto, of which 15 of the proposed assessments are in excess of the said $10,000.00 limit, thereby requiring the Board of Commissioners’ authorization. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes the Water Resources Commissioner to assess, levy and collect for the year 2010, for the purpose of operating and maintaining the level of various lakes located in Oakland County, the total aggregate amount of $354,825.91, being the sum total of all assessments for the said year to be assessed against all of the befitting properties and government entities comprising the assessment rolls of 28 separate Lake Level Districts itemized on the listing hereto, including 15 assessments in excess of $10,000.00. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of 2010 Lake Level Drain Assessments for Maintenance and Operation on file in County Clerk’s office. FISCAL NOTE (MISC. #10238) BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER - 2010 LAKE LEVEL ASSESSMENTS FOR OPERATION AND MAINTENANCE 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 Water Resources Commissioner to assess, levy, and collect $354,825.91 for the year 2010 against all benefiting properties and government entities comprising the assessment rolls, for the purpose of operating and maintaining 28 lake levels located within Oakland County. 2. Oakland County’s share of the assessments for operations and maintenance of lake levels is $3,607.40, which includes $3,042.93 for roads at large and $564.47 for properties. 3. Funding is available in the General Fund Non-Departmental account - Drain Assessments. No budget amendments are recommended. FINANCE COMMITTEE (The vote for this motion appears on page 1091.) Commissioners Minutes Continued. October 21, 2010 1083 MISCELLANEOUS RESOLUTION #10239 BY: Planning and Building Committee, John A. Scott, Chairperson IN RE: WATER RESOURCES COMMISSIONER - 2010 CHAPTER 4 DRAIN MAINTENANCE ASSESSMENT RESOLUTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in accordance with the provisions of Chapter 4 of Act No. 40 of the Public Acts of 1956, as amended, also known as the Michigan Drain Code, the Oakland County Water Resources Commissioner operates and maintains a number of open ditch or enclosed drains at various locations throughout Oakland County; and WHEREAS the Water Resources Commissioner incurs costs for such operation and maintenance that are recoverable via assessments against the various benefiting properties and government entities comprising the assessment rolls of the respective Drainage Districts; and WHEREAS Chapter 8 of the said Drain Code permits the Water Resources Commissioner to levy assessments against the Drainage District of drains established in accordance with said Chapter 4, for operation, maintenance, clean out and repair purposes, provided such assessments not exceed $2,500 per mile of drain per year, or fraction thereof; and WHEREAS for the year 2010, the Water Resources Commissioner proposes to assess the 25 Drainage districts the total aggregate amount of $128,750.00 for the maintenance, operation, clean out and repair of 25 drains, all in accordance with the said $2,500 per mile of drain per year limitation, as itemized on the listing attached hereto. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes the Water Resources Commissioner to assess, levy and collect for the year 2010, for the purpose of operating, maintaining, cleaning out and repairing 25 drains located in Oakland County, the total aggregate amount of $128,750.00, being the sum total of assessments for the said year to be assessed against all of the benefiting properties and government entities comprising the assessment rolls of 25 Drainage Districts itemized on the listing attached hereto. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Chapter 4 Drain Assessments for Maintenance and Operation on file in County Clerk’s office. FISCAL NOTE (MISC. #10239) BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER - 2010 CHAPTER 4 DRAIN MAINTENANCE ASSESSMENT RESOLUTION 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 Water Resources Commissioner to assess, levy, and collect $128,750.00 for the year 2010 against all benefiting properties and government entities comprising the assessment rolls, for the purpose of maintaining, cleaning, and repairing 25 Chapter 4 drains located within Oakland County. 2. Oakland County’s share of the assessments for maintenance of Chapter 4 drains is $6,561.75, which includes $6,507.15 for roads at large and $54.60 for properties. 3. Funding is available in the General Fund Non-Departmental account - Drain Assessments. No budget amendments are recommended. FINANCE COMMITTEE (The vote for this motion appears on page 1091.) Commissioners Minutes Continued. October 21, 2010 1084 MISCELLANEOUS RESOLUTION #10240 BY: Planning and Building Committee, John A. Scott, Chairperson IN RE: WATER RESOURCES COMMISSIONER - 2010 CHAPTER 18 DRAIN MAINTENANCE ASSESSMENT RESOLUTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in accordance with the provisions of Chapter 18 of Act No. 40 of the Public Acts of 1956, as amended, also known as the Michigan Drain Code, the Oakland County Water Resources Commissioner operates and maintains a number of open ditch and/or enclosed drains at various locations in Oakland and West Bloomfield Townships; and WHEREAS existing private drains established as County Drains in accordance with Chapter 18 of the Michigan Drain Code shall be the same as if originally laid out and designated, located, established and constructed by procedures set forth in other sections of the Michigan Drain Code; and WHEREAS the Water Resources Commissioner incurs costs for the operation and maintenance of these Drains that are recoverable via assessments against the various benefiting properties and government entities comprising the assessment rolls of the respective Drainage Districts; and WHEREAS Chapter 18 of the said Drain Code permits the Water Resources Commissioner to levy assessments against Drainage District of Drains established in accordance with said Chapter 18, for operation, maintenance, clean out and repair purposes, provided such assessments not exceed $2,500 per mile of drain per year, or fraction thereof; and WHEREAS for the year 2010, the Water Resources Commissioner proposes to assess the 18 Drainage Districts the total aggregate amount of $56,250.00 for the maintenance, operation, cleanout and repair of 18 drains, all in accordance with the said $2,500 per mile of drain per year limitation, as itemized on the listing attached hereto. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes the Water Resources Commissioner to assess, levy and collect for the year 2010, for the purpose of operating, maintaining, cleaning out and repairing 18 drains located in Oakland County, the total aggregate amount of $56,250.00, being the sum total of assessments for the said year to be assessed against all of the benefiting properties and government entities comprising the assessment rolls of 18 Drainage Districts itemized on the listing attached hereto. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of 2010 Chapter 18 Drain Assessments for Maintenance and Operation on file in County Clerk’s office. FISCAL NOTE (MISC. #10240) BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER - 2010 CHAPTER 18 DRAIN MAINTENANCE ASSESSMENT RESOLUTION 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 Water Resources Commissioner to assess, levy, and collect $56,250.00 for the year 2010 against all benefiting properties and government entities comprising the assessment rolls, for the purpose of operating, maintaining, cleaning, and repairing 18 Chapter 18 drains located within Oakland County. 2. Oakland County’s share of the assessments for maintenance of Chapter 18 drains is $8,625.46 for roads at large. 3. Funding is available in the General Fund Non-Departmental account - Drain Assessments. No budget amendments are recommended. FINANCE COMMITTEE (The vote for this motion appears on page 1091.) Commissioners Minutes Continued. October 21, 2010 1085 MISCELLANEOUS RESOLUTION #10260 BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF’S OFFICE – AMENDMENT #1 FOR POLICE DISPATCH SERVICE FOR OAKLAND COMMUNITY COLLEGE FOR 2007-2012 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to enter into contractual agreements for the purpose of Police Dispatch services; and WHEREAS at the request of Oakland Community College the Sheriff’s Office has been dispatching police calls for Oakland Community College police; and WHEREAS Miscellaneous Resolution #07077 authorized a police dispatch contract for the years 2007- 2012 between the County and Oakland Community College; and WHEREAS Oakland Community College has requested that the Sheriff’s Office to perform additional services to include the entry of warrants into the Law Enforcement Information Network (LEIN); and WHEREAS Corporation Counsel has reviewed this amendment and is in agreement with the attached amendment; and WHEREAS the Sheriff’s Office along with the Department of Management & Budget is recommending the attached amendment for dispatching and warrant entry services at the proposed rates of $8,704.99 per month for November 1, 2010 through March 31, 2011 and $9,417.16 per month for April 1, 2011 to March 31, 2012 between the County of Oakland and Oakland Community College. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board to enter into the attached Police Dispatch Amendment with Oakland Community College. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of 2007-2012 Police Dispatch Service Agreement between the County of Oakland and Oakland Community College Amendment 1 on file in County Clerk’s office. FISCAL NOTE (MISC. #10260) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – AMENDMENT #1 FOR POLICE DISPATCH SERVICE FOR OAKLAND COMMUNITY COLLEGE FOR 2007 - 2012 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 Oakland Community College (OCC) has requested to amend their contract with the Oakland County Sheriff’s Office to add warrant data entry service into the Law Enforcement Information Network (LEIN) system in addition to providing contracted police dispatch services. 2. A contract agreement with the Sheriff’s Office for police dispatch services is in effect for the years 2007 – 2012; this resolution proposes to amend this contract for the Sheriff’s Office to perform data entry services for the OCC police for seventeen (17) months, commencing on November 1, 2010 through March 31, 2012. 3. This resolution adds warrant data entry services at the proposed rates of $8,704.99 per month for November 1, 2010 through March 31, 2011 and $9,417.16 per month for April 1, 2011 to March 31, 2012. 4. The contract rates established for the calendar year period of November 1, 2010 through December 31, 2010 total annual revenue and cost of $17,409.98, for the calendar year period of January 1, 2011 through December 31, 2011 total annual revenue and cost of $110,869.41, and for the calendar year period of January 1, 2012 through December 31, 2012 total annual revenue and cost of $113,005.92, and for the calendar year period of January 1, 2013 through September 30, 2013 total annual revenue and cost of $84,754.44. 5. Budget amendments based on fiscal years commencing on October 1st and ending September 30th are $100,027.91 for FY 2011 (representing 11 months from November 1st through September 30th), $113,005.92 for FY 2012 (12 months), and $113,005.92 for FY 2013 (12 months). Commissioners Minutes Continued. October 21, 2010 1086 6. The total authorized billing amount covering the contract period of November 1, 2010 through March 31, 2012 is $156,530.87. 7. A budget amendment is recommended to the FY 2011 Budget for eleven months of revenue and expense; and for twelve months to FY 2012 and FY 2013 as follows: GENERAL FUND (#10100) Revenue FY 2011 FY 2012 FY 2013 4030501-116230-630539-40500 Dispatch Rev. $100,028 $113,006 $113,006 Total Revenues $100,028 $113,006 $113,006 Expenditures 4030501-116230-712020 Overtime $100,028 $113,006 $113,006 Total Expenditure $100,028 $113,006 $113,006 FINANCE COMMITTEE (The vote for this motion appears on page 1091.) MISCELLANEOUS RESOLUTION #10261 BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL - JANUARY 1, 2011 THROUGH DECEMBER 31, 2011 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with townships, villages and cities for the purpose of providing Sheriff patrol services; and WHEREAS new contract rates have been developed for the 12-month period commencing January 1, 2011, through December 31, 2011, consistent with the attached schedule; and WHEREAS a proposed agreement has been developed and is attached; and WHEREAS Corporation Counsel has reviewed the agreement. NOW THEREFORE BE IT RESOLVED that the following rates be established per officer for Law Enforcement Services for the period January 1, 2011, through December 31, 2011: Contract 2011 Captain $171,620 Lieutenant $150,605 Patrol Sergeant $135,946 Det. Sergeant $139,553 Dep II (w/fill) $144,416 Dep II (no-fill) $121,348 Dep II (no-fill/no vehicle) $115,115 Patrol Inv. $125,135 Dep I (no-fill) $ 96,751 Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County, Michigan 2011 Law Enforcement Patrol Services Annual Contract Rate, Oakland County Sheriff’s Office 2011 Law Enforcement Services Agreement with City or Township XYZ, Schedule A Sheriff’s Deputies Contracted for and to be Assigned to Municipality, Schedule B Holiday Pay, Schedule C Hourly Rates on file in County Clerk’s office. FISCAL NOTE (MISC. #10261) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL - JANUARY 1, 2011 THROUGH DECEMBER 31, 2011 To the Oakland County Board of Commissioners Commissioners Minutes Continued. October 21, 2010 1087 Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Miscellaneous Resolution #09256 authorized the establishment of Law Enforcement Services contract rates for the period January 1, 2010 through December 31, 2010. 2. This resolution establishes Law Enforcement Services contract rates for the twelve (12) month period January 1, 2011 through December 31, 2011. 3. The proposed contract rates cover direct operational costs. 4. The FY 2011/FY 2012/FY 2013 Adopted Budget reflects estimated costs and revenues associated with these rates and is subject to unknown variables. Therefore, no budget amendment is recommended at this time. FINANCE COMMITTEE (The vote for this motion appears on page 1091.) MISCELLANEOUS RESOLUTION #10262 BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF LAW ENFORCEMENT SERVICES CONTRACT OVERTIME RATES - JANUARY 1, 2011 THROUGH DECEMBER 31, 2011 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is the policy of the Oakland County Board of Commissioners to authorize the Sheriff's Office to enter into contractual agreements with various communities and organizations for the purpose of providing deputies for traffic and security assignments for various activities and events; and WHEREAS the Sheriff's Office will provide assistance based on the availability of officers at the appropriate overtime rate and will invoice the requesting agency at rates established by the Board of Commissioners; and WHEREAS overtime rates have been developed for the period January 1, 2011 through December 31, 2011; and WHEREAS the Board of Commissioners desires to have rates consistent with the Law Enforcement Patrol Services Contract rates for governmental units within Oakland County as a service to its citizenry, and rates which conform to estimated costs for all non-Oakland County communities and organizations. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establishes the following hourly overtime rates for the period January 1, 2011, through December 31, 2011, for each officer for the purpose of providing contracted traffic and security services: Contract 2011 Lieutenant $85.36 Sergeant $77.60 Deputy II $67.48 Deputy I $50.21 BE IT FURTHER RESOLVED that contracts for Sheriff's Traffic and Security Assistance for activities and events within a community which is under contractual agreement for Sheriff's Law Enforcement Patrol Services, may be entered into at the prevailing, established contract overtime rates, upon the review and approval of the Management and Budget Department. Such approval or disapproval of mini-contracts will be provided to the Public Services Committee on a semi-annual basis. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE FISCAL NOTE (MISC. #10262 BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF LAW ENFORCEMENT SERVICES CONTRACT OVERTIME RATES - JANUARY 1, 2011 THROUGH DECEMBER 31, 2011 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: Commissioners Minutes Continued. October 21, 2010 1088 1. Miscellaneous Resolution #09257 authorized the establishment of Law Enforcement Services contract overtime rates for the period January 1, 2010 through December 31, 2010. 2. This resolution establishes Law Enforcement Services contract overtime rates for the twelve (12) month period January 1, 2011 through December 31, 2011. 3. The FY 2011/FY 2012/FY 2013 Adopted Budget reflects estimated costs and revenues associated with these rates and is subject to unknown variables. Therefore, no budget amendment is recommended at this time. FINANCE COMMITTEE (The vote for this motion appears on page 1091.) REPORT MISC. # 10263 BY: Human Resources Committee, Sue Ann Douglas, Chairperson IN RE: SHERIFF’S OFFICE – LAW ENFORCEMENT SERVICES FOR PARKS & RECREATION COMMISSION FOR 2011 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee having reviewed MR #10263 on October 13, 2010 reports with the recommendation the resolution be adopted. Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing Report. HUMAN RESOURCES COMMITTEE MISCELLANEOUS RESOLUTION #10263 BY: Public Services Committee, Jim Runestad, IN RE: SHERIFF'S OFFICE-LAW ENFORCEMENT SERVICES FOR PARKS & RECREATION COMMISSION FOR 2011 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contractual agreements for the purpose of Law Enforcement Services; and WHEREAS the Sheriff's Office and Parks & Recreation Commission currently have a contract for Law Enforcement Services; and WHEREAS the current contract will expire on December 31, 2010; and WHEREAS the Parks & Recreation Commission has requested that the contract be continued for the next year; and WHEREAS these rates are consistent with the rates as established by this board for the local units of government; and WHEREAS Corporation Counsel and Management & Budget have reviewed the attached contract and rates; and WHEREAS the Oakland County Parks system is comprised of 13 parks and has grown substantially during the last years; and WHEREAS to provide adequate park patrol services it is also requested to create ten (10) GF/GP PTNE 600 hrs./yr. Park Deputy II, one (1) GF/GP PTNE 500 hrs./yr. Park Deputy II, four (4) GF/GP PTNE 500 hrs./yr Park Deputy I, and three (3) GF/GP PTNE 1,000 hrs./yr. Mounted Deputies in the Parks Unit, Patrol Services Division, Sheriff’s Office. NOW THEREFORE BE IT RESOLVED that the Oakland County Sheriff's Office is hereby authorized to enter into a contract for Law Enforcement Services with the Parks & Recreation Commission for 2011 at the rates provided in the attached contract. BE IT FURTHER RESOLVED that ten (10) GF/GP PTNE 600 hrs./yr. Park Deputy II, one (1) GF/GP PTNE 500 hrs./yr. Park Deputy II, four (4) GF/GP PTNE 500 hrs./yr Park Deputy I, and three (3) GF/GP PTNE 1,000 hrs./yr. Mounted Deputies be created in the Parks Unit, Patrol Services Division, Sheriff’s Office. BE IT FURTHER RESOLVED that the continuation of these positions be contingent on future contract renewal. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. Commissioners Minutes Continued. October 21, 2010 1089 PUBLIC SERVICES COMMITTEE Copy of Law Enforcement Patrol Services Parks and Recreation 2011 rates, Oakland County Parks and Recreation Commission Contract for Sheriff Law Enforcement Services 2011 on file in County Clerk’s office. FISCAL NOTE (MISC. #10263) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE - LAW ENFORCEMENT SERVICES FOR PARKS & RECREATION COMMISSION FOR 2011 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. Resolution authorizes the extension of contractual agreement between the Sheriff’s Office and Parks & Recreation Commission for the period January 1, 2011 through December 31, 2011. 2. This resolution establishes Law Enforcement Services contract rates consistent with the rates as established by this board for the local units of government for calendar year 2011. 3. To provide adequate park patrol services it is requested that ten (10) GF/GP PTNE 600 hrs./yr. Park Deputy II, one (1) GF/GP PTNE 500 hrs./yr. Park Deputy II, four (4) GF/GP PTNE 500 hrs./yr Park Deputy I, and three (3) GF/GP PTNE 1,000 hrs./yr. Mounted Deputies in the Parks Unit, Patrol Services Division, of the Sheriff’s Office be created. 4. The Oakland County Sheriff’s Office is hereby authorized to enter into a contract for Law Enforcement Services with the Parks and Recreation Commission for 2011 at the rates provided in the attached contract. 5. A revenue and expense budget amendment to the Sheriff’s Office FY 2011 - 2013 Adopted Budget is as follows: GENERAL FUND (#10100) Revenues FY 2011 FY 2012 FY 2013 4030601-116181-632093 Sher. Spec. Deputy $296,900 $296,900 $296,900 Total Revenues $296,900 $296,900 $296,900 Expenditures 4030601-116181-702010 Salaries $190,177 $190,177 $190,177 4030601-116181-712020 Overtime 98,640 98,640 98,640 4030601-116181-722790 Social Sec. 6,790 6,790 6,790 4030601-116181-722750 Workers Comp 1,113 1,113 1,113 4030601-116181-722820 Unemployment 180 180 180 Total Expenditures $296,900 $296,900 $296,900 FINANCE COMMITTEE (The vote for this motion appears on page 1091.) MISCELLANEOUS RESOLUTION 10277 BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE, 2010 PRELIMINARY BREATH TESTER (PBT) – DRUNK DRIVING PREVENTION EQUIPMENT AND TRAINING FUND - GRANT APPLICATION/ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff’s Office has applied for and has been awarded a Preliminary Breath Tester (PBT) device acquisition grant through the Michigan Department of State Police Traffic Safety Division, Drunk Driving Prevention Equipment and Training Fund, with a funding period of August 1, 2010 through September 30, 2010; and WHEREAS thirty (30) Lifeloc Technologies FC10 Preliminary Breath Testers have been awarded for use in drunk driving law enforcement efforts. There is no grant match requirement. WHEREAS the grant application/agreement has been processed through the County Executive Grant Review Process and the Board of Commissioners Grant Acceptance Procedure; and WHEREAS the acceptance of this grant does not obligate the County to any future commitment; and Commissioners Minutes Continued. October 21, 2010 1090 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the State of Michigan Department of State Police Traffic Safety (PBT) equipment grant agreement to the Oakland County Sheriff’s Office. BE IT FURTHER RESOLVED that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement and that the chairperson may approve amendments and extensions up to fifteen (15%) percent variance from the award, consistent with the original agreement as approved. BE IT FURTHER RESOLVED that continuation of this program is contingent upon future levels of grant program funding Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Grant Review Sign Off – Sheriff’s Office on file in County Clerk’s office. FISCAL NOTE (MISC. #10277) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE 2010 PRELIMINARY BREATH TESTER (PBT) – DRUNK DRIVING PREVENTION EQUIPMENT AND TRAINING FUND - GRANT APPLICATION/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 Michigan Department of State Police has awarded Preliminary Breath Tester (PBT) equipment in the amount of $10,800 to the Oakland County Sheriff’s Office. 2. The Sheriff’s Office will receive thirty (30) PBT’s each valued at $360. 3. The grant funding period is August 1, 2010 through September 30, 2010. 4. No County match or positions are required. 5. No budget amendment is required. FINANCE COMMITTEE (The vote for this motion appears on page 1091.) MISCELLANEOUS RESOLUTION #10278 BY: Public Services Committee, Jim Runestad, Chairperson IN RE: OAKLAND COUNTY SHERIFF’S OFFICE/INFORMATION TECHNOLOGY 2010 COPS TECHNOLOGY GRANT – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff’s Office along with CLEMIS of Oakland County has solicited and received federal funding under the U.S. Department of Justice - Office of Community Oriented Policing Services in the amount of $1,025,000 for the period of December 16, 2009 through December 15, 2012; and WHEREAS the acceptance of this grant for Oakland County Sheriff’s Office and CLEMIS of Oakland County will provide funding for the upgrade of CLEMIS CAPFIS palm print system as well as necessary enhancements to the CLEMIS Services to leverage existing and planned technology; and WHEREAS the costs to upgrade include database software upgrade, server hardware enhancements, consulting services, travel and training needs; and WHEREAS the goal of this program is to improve integration and interoperability of its dispatch, records management biometric and other law enforcement/public safety services; and WHEREAS the key feature of the ongoing enhancement effort is to provide a broader range of services for officers, improve reliability, and advance performance of central site technology that will benefit all the CLEMIS users; and WHEREAS the grant award has been processed through the County Executive's Contract Review Process and the Board of Commissioners Grant Application Procedures; and WHEREAS the acceptance of this grant does not obligate the County to any future commitment. Commissioners Minutes Continued. October 21, 2010 1091 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the grant funding from the U.S. Department of Justice in the amount of $1,025,000 with no County match requirement, and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement as attached. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution PUBLIC SERVICES COMMITTEE Copy of Grant Review Sign Off – Sheriff’s Office/Information Technology on file in County Clerk’s office. FISCAL NOTE (MISC. #10278) BY: Finance Committee, Tom Middleton, Chairperson IN RE: OAKLAND COUNTY SHERIFF’S OFFICE/INFORMATION TECHNOLOGY 2010 COPS TECHNOLOGY GRANT – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. Oakland County Sheriff’s Office along with CLEMIS of Oakland County has been awarded grant funding from the U.S. Department of Justice – Office of Community Oriented Policing Services in the amount of $1,025,000 for the period of December 16, 2009 through December 15, 2012. 2. Grant funding will cover 100% of the upgrade costs including software upgrades, hardware enhancements, consultant services, and travel/training needs for the CLEMIS CAPFIS palm print system and enhancements needed for CLEMIS services. 3. There are no additional personnel costs requested and no county match required. 4. The FY 2011 Special Revenue Budget is amended as follows: Law Enforcement Grant Fund #27420 FY 2011 Revenue 1080305-116130-610314 Grants-Federal $1,025,000 Total Revenue $1,025,000 Expenditures 1080305-116130-731773 Software Purchases $ 570,000 1080305-116130-760132 Capital-Computer Equip 120,000 1080305-116130-731458 Professional Services 255,000 1080305-116130-731491 Training 70,000 1080305-116130-732018 Travel 10,000 Total Expenditures $1,025,000 FINANCE COMMITTEE (The vote for this motion appears on page 1091.) Vote on Consent Agenda: AYES: Bullard, Burns, Capello, Coleman, Douglas, Gershenson, Gosselin, Greimel, Hatchett, Jackson, Jacobsen, Long, McGillivray, Middleton, Nash, Potts, Runestad, Scott, Taub, Woodward, Zack. (21) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the amended Consent Agenda were adopted (with accompanying reports being accepted). Commissioners Minutes Continued. October 21, 2010 1092 MISCELLANEOUS RESOLUTION #10279 BY: General Government Committee, Christine Long, Chairperson IN RE: COUNTY CLERK/REGISTER OF DEEDS – ELECTIONS DIVISION – AGREEMENT FOR BALLOT LAYOUT AND PROGRAMMING SERVICES BETWEEN OAKLAND COUNTY AND LOCAL MUNICIPALITIES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Urban Cooperation Act of 1967 permits local governments to enter into interlocal agreements to provide services; and WHEREAS Oakland County Corporation Counsel has drafted an agreement for the cities, villages and townships in Oakland County to utilize the services of the Oakland County Elections Division for Ballot Layout and Programming Services at a cost of $300 per election; and WHEREAS the proposed cooperative agreement between Oakland County and local municipalities will result in an estimated $60,000 biennial savings to local municipalities and $144,000 biennial savings to Oakland County; and NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached Agreement to govern the relationship and responsibilities between the County and the following local municipalities for ballot layout and programming services: City of Auburn Hills Township of Addison City of Berkley Charter Township of Bloomfield City of Birmingham Charter Township of Brandon City of Bloomfield Hills Charter Township of Commerce City of the Village of Clarkston Township of Groveland City of Clawson Charter Township of Highland City of Farmington Township of Holly City of Farmington Hills Charter Township of Independence City of Ferndale Charter Township of Lyon City of Hazel Park Charter Township of Milford City of Huntington Woods Township of Novi City of Keego Harbor Charter Township of Oakland City of Lake Angelus Charter Township of Orion City of Lathrup Village Charter Township of Oxford City of Madison Heights Township of Rose City of Northville Charter Township of Royal Oak City of Novi Township of Southfield City of Oak Park Charter Township of Springfield City of Orchard Lake Village Charter Township of Waterford City of Pleasant Ridge Charter Township of West Bloomfield City of Pontiac Charter Township of White Lake City of Rochester Village of Bingham Farms City of Rochester Hills Village of Franklin City of Royal Oak Village of Lake Orion City of South Lyon Village of Milford City of Southfield Village of Oxford City of Sylvan Lake City of Troy City of Walled Lake City of Wixom BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached Agreement and all other related documents between the County and the municipalities listed above. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Commissioners Minutes Continued. October 21, 2010 1093 Copy of Interlocal Agreement for Ballot Layout and Programming Services between Oakland County and Municipality on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. (The vote for this motion appears on page 1091.) MISCELLANEOUS RESOLUTION #10280 BY: Human Resources Committee, Sue Ann Douglas, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT- FISCAL YEAR 2011 COLLECTIVE BARGAINING AGREEMENT EXTENSION FOR EMPLOYEES REPRESENTED BY AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES (AFSCME) COUNCIL 25 LOCAL 2437 (CIRCUIT COURT/FAMILY COURT EMPLOYEES) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland and AFSCME Council 25 Local 2437 have negotiated a collective bargaining agreement extension for Fiscal Year 2011 for approximately 90 Circuit Court/Family Court employees; and WHEREAS this agreement provides for a 1.5% wage decrease effective with the pay period beginning September 25, 2010; and WHEREAS this agreement provides that any retroactive amount shall be deducted from the employee’s first three pays following the execution of this agreement; 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 Memorandum of Agreement between the County of Oakland and AFSCME Council 25 Local 2437 beginning the period of October 1, 2010, through September 30, 2011, 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 on file in County Clerk’s office. FISCAL NOTE (MISC. #10280) BY: Finance Committee, Tom Middleton, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEAR 2011 COLLECTIVE BARGAINING AGREEMENT EXTENSION FOR EMPLOYEES REPRESENTED BY AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES (AFSCME) COUNCIL 25 LOCAL 2437 (CIRCUIT COURT/FAMILY COURT EMPLOYEES) 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 American Federation of State, County and Municipal Employees (AFSCME) Council 25 local 2437, Bargaining Unit 021 with approximately 90 Circuit Court/Family Court employees have negotiated an extension of the current collective bargaining agreement for the period of October 1, 2010 through September 30, 2011. 2. The agreement allows for a 1.5% wage reduction effective September 25, 2010 and totals approximately $99,637 ($69,385 Salaries and $30,252 Fringe Benefits). 3. The 1.5% wage reduction is included in the FY 2011 Adopted Budget, therefore, no budget amendment is recommended. FINANCE COMMITTEE Commissioners Minutes Continued. October 21, 2010 1094 Moved by Douglas supported by Long the resolution (with fiscal note attached) be adopted. AYES: Burns, Capello, Coleman, Douglas, Gershenson, Gosselin, Hatchett, Jackson, Jacobsen, Long, McGillivray, Middleton, Nash, Potts, Runestad, Scott, Taub, Woodward, Zack, Bullard. (20) NAYS: None. (0) ABSTAIN: Greimel. (1) Discussion followed. A sufficient majority having voted in favor, the resolution (with fiscal note attached) was adopted. MISCELLANEOUS RESOLUTION #10281 BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE – CONTINUATION OF OCCMHA AGREEMENT AND INMATE CASEWORKER POSITION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff’s Office provides mental health services to inmates having serious and persistent mental illnesses; and WHEREAS the Oakland County Community Health Authority (OCCMHA) has provided support to the Oakland County Sheriff’s Office in providing these services; and WHEREAS the Oakland County Community Health Authority (OCCMHA) has provided partial reimbursement of one (1) GF/GP Inmate Caseworker position since 1999; and WHEREAS CMHA agrees to continue partial funding in the amount of $64,468 for one (1) GF/GP full-time Inmate Caseworker (Pos. #4030320-06577) assigned to Inmate Program Services; and WHEREAS the acceptance of these funds does not obligate the County to any future commitment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the Fiscal Year 2011 OCCMHA Letter of Agreement in the amount of $64,468 and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement as attached. BE IT FURTHER RESOLVED to continue one (1) GF/GP full-time Inmate Caseworker (Pos. #4030320- 06577) in the Corrective Services-Detention Facilities Division/Inmate Program Services which is partially funded by OCCMHA October 1, 2010 through September 30, 2011. BE IT FURTHER RESOLVED that the continuation of this position is contingent upon continued reimbursement funding. Chairperson, on behalf of the Public Services Committee, I move adoption of the forgoing resolution. PUBLIC SERVICES COMMITTEE Copy of Communication for Community Mental Health Authority on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee and the Human Resources Committee. There were no objections. MISCELLANEOUS RESOLUTION #10282 BY: Commissioners Tim Burns, District #19 IN RE: BOARD OF COMMISSIONERS – MOBILE FOOD VENDORS ON COUNTY CAMPUS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County has a long-time policy of using a formal, competitive procurement process in which all vendors are evaluated with equal consideration. Once a need has been identified, the Purchasing Division solicits the appropriate members of the vendor community for pricing and purchase information; and WHEREAS there is interest in providing employees and visitors to the Oakland County complex with a wide variety of food options; and WHEREAS mobile food establishments in located designated site(s) on the Oakland County Complex in the Cities of Pontiac and Waterford would expand and enhance the options and convenience of food selections for employees and visitors; and Commissioners Minutes Continued. October 21, 2010 1095 WHEREAS the Michigan Food Law of 2000, as amended, defines a “mobile food establishment” as a food establishment operating from a vehicle, cart, tent, trailer or watercraft that returns to a licensed commissary for servicing and maintenance at least once every 24 hours; and WHEREAS a mobile food cart is a limited food service operation that serves a limited menu, usually hot dogs, from a small open air push cart. Based on their limited facilities, mobile food carts are limited to foods or beverages requiring minimal handling on site and must return to an approved commissary at least once every 24 hours, such as a licensed food service establishment; and WHEREAS current Michigan Law provides that a mobile food cart establishment may be requested to submit a plan review packet, including a plan review application, fee, menu, standard operating procedures, drawing/layout of cart, and equipment specification sheet; and WHEREAS a mobile food cart must have the equipment and resources available to ensure food safety. Typically, this requires items such as a hand wipes, gloves, a sanitizer spray bottle and paper towels, a metal stem thermometer, methods of hot and cold holding of foods, and a method of covering and protecting food from customers and the elements. Additionally, a mobile food cart must have the name and address of the business operating the mobile cart on each side of the cart in letters not less than 3 inches high. Mobile carts are typically inspected once every six months by a Sanitarian; and WHEREAS each application for a license shall pay to the local health department having jurisdiction the required sanitation service fees and an additional state license fee (at the time an application is submitted); and WHEREAS the Oakland County Board of Commissioners is desirous of working with the Oakland County Executive administration to establish the appropriate policies, process, procedures, and appropriate permits, licenses and fees for establishing stationary outdoor sites on the Oakland County campus for mobile food carts and the solicitation of potential vendors through the purchasing process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, hereby respectfully requests the Oakland County Executive’s administration to submit a proposal for establishing stationary outdoor sites on the Oakland County campus for mobile food carts. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners respectfully requests that the Oakland County Executive’s administration submit the policy, procedures and permit fees to the General Government and Finance Committees for review and recommendation to the full board within three (3) months of the adoption of this resolution. BE IT FURTHER RESOLVED that upon the adoption of the policy, the Oakland County Board of Commissioners respectfully requests that the Oakland County Executive’s administration to work with the Board of Commissioner’s Director of Administration to draft the Request for Proposals and through the Oakland County Purchasing Process solicit bids for mobile food cart vendors that will be permitted to operate on identified outdoor sites on the Oakland County campus. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this adopted resolution to the Oakland County Executive and Oakland County’s Department Directors of Health and Human Services, Corporation Counsel, Risk Management, Purchasing, and Management & Budget. Chairperson, we move the adoption of the foregoing resolution. TIM BURNS, DAVE WOODWARD, MARCIA GERSHENSON, GARY McGILLIVRAY, HELAINE ZACK, ERIC COLEMAN, JANET JACKSON, TIM GRIEMEL, ROBERT GOSSELIN, JIM NASH The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION # 10283 BY: Commissioner Kim T. Capello, District #9 IN RE:BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2010 APPROPRIATION – 10 MILE ROAD TO GRAND RIVER, CITY OF NOVI – PROJECT NO. 41531 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. October 21, 2010 1096 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 Novi, 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 Novi and said appropriation has been transferred to a specific project account; and WHEREAS the City of Novi 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 Novi is $ 505,851. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Novi 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 Novi. Chairperson, I move the adoption of the foregoing Resolution. KIM CAPELLO Copy of Cost Participation Agreement Construction Novi Road 10 Mile Road to Grand River Avenue in the City of Novi Board Project No. 41531, and Exhibit A Tri-Party Program County Supported Improvements on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #10269 BY: Commissioner Shelley G. Taub, District #16 IN RE: BOARD OF COMMISSIONERS – OAKLAND COUNTY SUPPORT FOR HOLIDAY FOOD DRIVE WITH GLEANERS COMMUNITY FOOD BANK To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. October 21, 2010 1097 WHEREAS the Gleaners Community Food Bank of Southeastern Michigan was founded in 1977, making it one of the oldest and largest food banks in the country; and WHEREAS Gleaners distributes donated and purchased food to more than 420 soup kitchens, food pantries, homeless shelters, senior homes and other partner agencies that feed hungry people; and WHEREAS the mission of the Gleaners Community Food Bank is to collaborate with its member agencies, other area food banks and Feeding America organizations, and with broad community backing and support, to provide surplus donated and low-cost food and personal care products to people in need in southeastern Michigan; and WHEREAS in so doing, Gleaners is committed to adopting best practices and cost-effective systems and procedures to achieve the highest possible return on its human and financial resources; and WHEREAS Gleaners fulfills its role with a sense of compassion and urgency, recognizing that in many instances, it is the only source of emergency food for persons in need; and WHEREAS more southeast Michigan children and families are hungry than ever before in Gleaners’ history; and WHEREAS in a Comprehensive National assessment of Hunger, it was found that last year, Gleaners distributed more than 32.8 million pounds of food to food pantries and feeding program. This represents a 43% increase from 2006. The number of people receiving emergency food assistance increased from 288,700 in 2006 to 456,640 in 2009 – a 58% increase; and WHEREAS in 2005, the Oakland County Food Bank merged with Gleaners Community Food Bank; and WHEREAS Gleaners serves an estimated 28,108 different people in Oakland County annually. Over 6,200 different people receive assistance in any given week in Oakland County alone; and WHEREAS of the Oakland County households served by Gleaners: 62% live at or below poverty; 44% include children; 15% are elderly persons; 39% have no car; and 58% are between the ages of 18 and 64; and WHEREAS Gleaners reports that 23% of pantries, 12% of kitchens and 28% of shelters turned away clients last year because of a lack of resources. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners recognizes that as our economy continues to struggle, we are seeing more people fall into poverty, which translates to more demand for emergency food. We are most fortunate to have organizations, such as Gleaners, which provides a small but critical amount of the food people need. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners applauds the work of Gleaners Community Food Bank of Southeastern Michigan, their leadership, volunteers and supporters and their diligent efforts to provide food to people in critical need. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners wishes to partner in fighting hunger, particularly for Oakland County residents, by establishing a Holiday Food Drive in partnership with Gleaners. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests our staff to work in collaboration with the Oakland County Executive’s Administration and Gleaners Community Food Bank to set up a Holiday Food Drive to serve the needs of our communities. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this adopted resolution to the Oakland County Executive and Gleaners Community Food Bank of Southeastern Michigan. Chairperson, we move the adoption of the foregoing resolution. SHELLEY TAUB, BRADFORD JACOBSEN, ROBERT GOSSELIN, JOHN SCOTT, MICHAEL GINGELL, SUE ANN DOUGLAS, BILL BULLARD, DAVID POTTS, JIM RUNESTAD, THOMAS MIDDLETON, TIM GREIMEL Commissioners Minutes Continued. October 21, 2010 1098 Moved by Taub supported by Nash to discharge the resolution from the General Government Committee. AYES: Capello, Coleman, Douglas, Gershenson, Gosselin, Greimel, Hatchett, Jackson, Jacobsen, Long, McGillivray, Middleton, Nash, Potts, Runestad, Scott, Taub, Woodward, Zack, Bullard, Burns. (21) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was discharged. Moved by Taub supported by Nash the resolution be adopted. AYES: Coleman, Douglas, Gershenson, Gosselin, Greimel, Hatchett, Jackson, Jacobsen, Long, McGillivray, Middleton, Nash, Potts, Runestad, Scott, Taub, Woodward, Zack, Bullard, Burns, Capello. (21) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. The Board adjourned at 10:20 a.m. to the call of the Chair or November 3, 2010, at 7:00 p.m. RUTH JOHNSON BILL BULLARD, JR. Clerk Chairperson