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