Loading...
HomeMy WebLinkAboutMinutes - 2011.04.21 - 7636174 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES April 21, 2011 Meeting called to order by Chairperson Michael Gingell at 9:39 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Bosnic, Covey, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Greimel, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack. (25) EXCUSED ABSENCE WITH NOTICE: None. (0) ABSENT: (0) Quorum present. Invocation given by Bob Gosselin. Pledge of Allegiance to the Flag. Moved by Middleton supported by McGillivray the minutes of the March 24, 2011 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by Greimel the agenda be approved as printed. AYES: Covey, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Greimel, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic. (24) NAYS: None. (0) A sufficient majority having voted in favor, the agenda was approved as printed. Deputy County Clerk, Chris Ward read a communication from Chairperson Michael J. Gingell appointing Commissioner Shelley Taub to the Community Corrections Advisory Board for an unexpired term ending October 31, 2012. There being no objections the appointment was confirmed. Chairperson Michael Gingell addressed the Board to introduce the Honorable Daniel A. O’Brien and the Honorable Kathleen Ryan. The Honorable Daniel A. O’Brien and the Honorable Kathleen Ryan addressed the Board to recognize the following volunteers: Helen Clark, Earl Wild, Dawn Duerr, and Alvin Ivory for their continual efforts. They also recognized Rebecca Schnelz – Probate Court Administrator for organizing this presentation. Commissioners Minutes Continued. April 21, 2011 175 Chairperson Michael Gingell addressed the Board to introduce Commissioner Potts and State Representative Chuck Moss. Commissioner Potts and State Representative Chuck Moss addressed the Board to present a Proclamation to Linda Solomon, honoring her for her lifetime commitment to the well-being of others and her induction into the Michigan Journalism Hall of Fame. Linda Solomon addressed the Board. Chairperson Michael Gingell addressed the Board to introduce Commissioner Weipert. Commissioner Weipert addressed the Board to present a Proclamation to the City of South Lyon, its Mayor, City Council Member – Harvey Wedell, City Manager – David Murphy; and a special recognition to Bob Martin – head of the Water Department, for their continued commitment to create and use best practices to keep the citizen’s drinking water safe, the City’s water ways free of pollution, and to continually educate the public as to the importance of both. City of South Lyon Manager - David Murphy addressed the Board. Chairperson Michael Gingell addressed the Board to introduce Commissioner Dave Woodward. Commissioner Woodward addressed the Board to present a Proclamation to Sheri Noga, M.A. for her contributions to the well-being of others and for enriching the lives of many people in Oakland County. Sheri Noga, M.A. addressed the Board. Bill McMaster addressed the Board during public comment. Moved by Covey supported by Long the resolutions (with fiscal notes attached) on the Consent Agenda be adopted (with accompanying reports being accepted). The vote for this motion appears on page 193. The resolutions on the Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #11066 BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING & ENGINEERING - 2011 ROOF REPLACEMENT PROGRAM – CHILDREN’S VILLAGE BUILDINGS B, G AND NOHC KEY SHOP PROJECT To the Oakland County Board of Commissioners: Chairperson, Ladies and Gentlemen: WHEREAS the Fiscal Year 2011 Capital Improvement Program identifies the Roof Replacement Program; and WHEREAS the Facilities Planning & Engineering Division recommends replacement of the 25 year-old roof of Children’s Village Buildings B, G and the 25 year-old roof of North Oakland Health Center (NOHC) Key Shop at this time; and WHEREAS the Planning & Building Committee on January 25, 2011 authorized the Facilities Planning & Engineering Division to prepare drawings and specifications and to advertise and receive bids for the replacement of the roofing of Children’s Village Buildings B, G and the NOHC Key Shop; and WHEREAS in accordance with Purchasing Division procedures, bids for the project were received and reviewed by the Facilities Planning & Engineering Division and the Purchasing Division; and WHEREAS the lowest responsible bidder is Renaissance Restorations, Inc. of Birmingham, Michigan with a bid in the amount of $105,425; and WHEREAS total project costs of $180,000 are recommended by the Facilities Planning & Engineering Division, including the contract award of $105,425, rubber seam strip installation $21,100, lightning protection reinstallation $19,000, air monitoring $2,000, and contingency of $32,475; and WHEREAS funding in the amount of $180,000 for the project is available for transfer from the FY 2011 Capital Improvement Program/Building Improvement Fund (#40100) to the Project Work Order Fund Commissioners Minutes Continued. April 21, 2011 176 (#40400) for the 2011 Roof Replacement Program – Children’s Village Buildings B, G and NOHC Key Shop Project. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the 2011 Roof Replacement Program – Children’s Village Buildings B, G and NOHC Key Shop Project for $180,000. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes transfer of funding in the amount of $180,000 from the Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) to establish the 2011 Roof Replacement Program – Children’s Village Buildings B, G and NOHC Key Shop Project (#100000001480) as detailed below: Building Improvement Fund #40100 1040101-148020-788001-40400 Transfer out ($180,000) Project Work Order Fund #40400 1040101-148020-695500-40100 Transfer In $180,000_ $ -0-___ 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 193.) *MISCELLANEOUS RESOLUTION #11067 BY: Finance Committee, Thomas Middleton, Chairperson IN RE: DEPARTMENT OF MANAGEMENT & BUDGET - 2011 EQUALIZATION REPORT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the staff of the Equalization Division of the Department of Management & Budget has examined the assessment rolls of the several townships and cities within Oakland County to ascertain whether the real and personal property in the respective townships and cities has been equally and uniformly assessed at 50% of true cash value; and WHEREAS the Finance Committee in accordance with Rule XI.A (7) of the Board of Commissioners adopted on January 5, 2011, has reviewed the findings and recommendations of the Equalization Manager, acting as the Equalization Director, and conducted hearings to provide for local intervention into the equalization process; and WHEREAS based on its findings, the Manager of the Equalization Division has presented to the Finance Committee the recommended 2011 equalization value which adds to or deducts from the valuation of the property in the several townships and cities an amount as, in its judgment, will produce a sum which represents the true cash value thereof; and WHEREAS the Equalization Factors listed on the attached report are the results of the foregoing process and are for information purposes only. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopts the 2011 equalization and authorizes its certification by the Chairperson of the Board and further that it be entered on the County records and delivered to the appropriate official of the proper township or city. Chairperson, on behalf on the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE 2011 Equalization Report Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 193.) *MISCELLANEOUS RESOLUTION #11068 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET - FISCAL YEAR 2011 FIRST QUARTER FINANCIAL FORECAST AND BUDGET AMENDMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Public Act 621 of 1978, the Uniform Budgeting and Accounting Act for Local Units of Government, provides for adjustments to the adopted budget; and Commissioners Minutes Continued. April 21, 2011 177 WHEREAS in accordance with Oakland County General Appropriations Act Section 22, which authorizes budget amendments for variances between the budgeted revenue and actual revenue, and Section 23, which authorizes budget amendments for variance between estimated revenue and projected expenditures, amendments are required; and WHEREAS the Fiscal Year (FY) 2011 First Quarter Financial Forecast Report has identified several variances and budget amendments are recommended; and WHEREAS A project work order for furniture in the Circuit Court - Juvenile Intake Unit was approved by the Budget Task Force in FY 2010, and was carried forward into FY 2011 Budget per MR #10312 (FY 2010 Year-End Report), and a budget amendment is recommended to transfer $10,106 from the Circuit Court to the Project Work Order Fund (#40400) to complete the project; and WHEREAS a budget amendment of $215,858 is recommended to transfer funds from the IT Fund (#63600) to the General Fund 52nd Administration Division Budget to complete the court’s implementation and conversion of the Mainframe Enhancement project; and WHEREAS the 52/2 District Court - Clarkston budget includes a grant match budget of $72,811 derived from sobriety fees for the SCAO Drug Court Grant which ended on September 30, 2010. A budget amendment is requested to recognize the ending of this grant and the related effect on the General Fund, with these funds to be credited towards the 52/2 District Court - Clarkston’s Budget Task and to close out the remaining budget of $47,415 in the grant fund; and WHEREAS a budget amendment is requested by the 52/4 District Court – Troy to reallocate $4,123 from favorable Defense Attorney Fees to Expendable Equipment Expense to purchase new chairs for the judge per the review and approval of the County Executive’s Budget Task Force; and WHEREAS an amendment is recommended to the Board of Commissioners’ Budget to reallocate $2,000 from the Membership Dues account to the Periodicals, Books, Publications, Subscriptions account to more accurately reflect the budget with the account of the actual expenses; and WHEREAS the Water Resources Commissioner (WRC) is requesting to amend the General Fund budget based on revised projected revenue, as the Collaborative Asset Management System (CAMS) Project (per MR #07293) will increase Reimbursement General revenue by $505,592 and expenditures of Salaries by $249,105, Fringes by $121,035 and Drain Equipment by $135,452. Planning, development, and testing phase hours is now expected in FY 2011 due to project delay with an offset in reduced revenues and expenses in Sewage Disposal System Funds; and WHEREAS WRC also requests a $15,000 budget amendment to Reimbursement revenue to offset increase in Salaries and Fringes for employee time allocated to various systems not covered by the Energy Efficient Conservation Block Grant; and WHEREAS the salaries and fringe benefits in the amount of $300,697 for the Prosecuting Attorney and staff were inadvertently reduced in the budget, which is offset by voluntary pay reduction of elected officials, and a budget amendment is recommended to reflect the appropriate salaries and fringes, with the offset in donations; and WHEREAS the Prosecuting Attorney has requested a budget reduction of $10,000 in Library Continuation and $12,096 in Telephone Communications due to cutbacks and consolidation of efforts to use these savings towards their assigned budget tasks; and WHEREAS the Sheriff’s Office has requested the use of funds from Law Enforcement Deferred Revenue accounts for the following purposes: $555 for Smart Bus tickets for transporting inmates (GL Acct #228105 – Jail Chapel Deposits); $12,000 for payment of K-9 inserts (GL Acct #220430 – NET forfeitures); $16,030 for the purchase of two (2) GPS Tracking devices ($7,563.75 from GL Acct #222460 Sheriff Training and $8,466.25 from GL Acct #222475 Crime Suppression Task Force); and WHEREAS due to an accounting change, the Sheriff’s Office is anticipating an increase in Civil Action Service Fees expense of $1,380,000, which is offset by an increase in Civil Action Service Fee revenue; and WHEREAS the Sheriff’s Office is anticipating $1.7 million in additional revenue for Diverted Felons from the State, and wishes to increase donations by $5,545 to offset salaries and fringes due to the elected official voluntary pay reduction, offset by ($68,000) reduction in Federal Operating State Grant revenue no longer received for patrol grant, and ($100,000) reduction in revenue in Inmate Board and Care, due to increase in use of Tethering Program; and WHEREAS the Treasurer’s Office has requested an amendment of $5,545 to recognize donated revenue to reflect the elected official voluntary pay reduction; and Commissioners Minutes Continued. April 21, 2011 178 WHEREAS the revenue budget for the Equalization Division is overstated by $341,899 as a result of duplicate posting of some municipal equalization contracts, which had been planned for renewal and included in the adopted budget, but then approved by various misc. resolutions at time of renewal; and WHEREAS the Planning and Economic Development Services Division (PEDS) is requesting amendments for the following: -$12,180 in revenues and expenditures for an expanded economic forecast for the Economic Growth Alliance with costs reimbursed by the Alliance members. -Reallocate total of $189,003 from PEDS Emerging Sectors to PEDS Administration to more accurately reflect program operating expenditures. -Reallocate $65,000 from Marketing & Communications’ Professional Services to Advertisement to more accurately reflect anticipated operating expenditures; and WHEREAS a budget amendment is recommended for FY 2011 and FY 2013 to correct data entry of budget allocations for the Health Division’s Zero to Three Secondary Prevention Grant previously approved per MR #10137; and WHEREAS a budget amendment is recommended to the Children’s Village budget to reallocate favorability of $19,900 from Laundry and Cleaning to Incentives (rewards to children for good behavior) and Professional Services (contracted nursing) to more accurately reflect actual costs; and WHEREAS the Prosecutor is in need of hiring additional experts to assist with the complexity of the medical marijuana legal enforcement issues and is requesting $25,000 to cover initial expenses; and WHEREAS the Board of Commissioners’ Per Diems was inadvertently omitted from the budget in the amount of $5,600, and WHEREAS Property Tax Revenue is projected to be favorable in FY 2011, and a budget amendment is recommended to cover some increased expenses; and WHEREAS a budget amendment is recommended in revenue and expenditures to delete the Circuit Court’s Bureau of Juvenile Justice Grant Fund budget (#27195) totaling $62,500, which ended September 30, 2010; and WHEREAS a budget amendment is recommended to reallocate funds of $12,600 within the Children’s Village Division’s Second Chance Act Adult and Juvenile Offender Reentry Demonstration Projects Grant from Contracted Services to Expendable Equipment Expense to purchase office equipment for grant funded positions; and WHEREAS the Economic Development Corporation (EDC) Board has approved the FY 2011 Special Revenue Budget for the EDC (#21180) in the amount of $83,500 which is an increase of $10,500 from the FY 2011 Adopted Budget. The updated budget includes a Transfer Out amount not to exceed $21,000 to the Business Finance Corporation Fund (#21184), and a budget amendment is recommended to reflect the $83,500 budget approved by the EDC for FY 2011-FY 2013, as well as include the transfer of funds in the amount of $21,000 to the Business Finance Corporation Fund (#21184); and WHEREAS a budget amendment is recommended in the amount of $7,802 for the Building Liability Fund (#67700) to reflect the budget where expense is incurred for purchase of defibrillator supplies; and WHEREAS a reappropriation of $115,910 in the Office Equipment Fund (#66400) for Indirect Cost is recommended, as the original budget was based on estimated costs and has since been revised with more accurate information; and WHEREAS the Motor Pool Fund (#66100) has increased the number of purchases of used vehicles rather than new vehicles to save costs in Law Enforcement operations, and it is recommended a budget amendment of $40,000 be made to adjust the revenue and expense accounts for these purchases; and WHEREAS an amendment is recommended for the CLEMIS Fund (#53500) to accept a contribution in the amount of $77,788 from Washtenaw County 911 for the development, operation, and support of the Computer Aided Dispatch which is an allowable expense under the Emergency 911 Service Committee’s published report; and WHEREAS the Department of Information Technology has requested a budget amendment in the amount of $278,026 to reappropriate funds previously approved by the Board of Commissioners for various IT projects such as Medical Examiner’s and CAMS where implementation is continuing in FY 2011, and funding is available in the IT Fund Net Assets-Designated for Projects Fund Balance; and WHEREAS it is requested the Facilities Management & Operations Fund (#63100) be amended to reallocate a total of $240,000 within the fund’s operational budget to segregate the Road Salt and Security Supplies; and Commissioners Minutes Continued. April 21, 2011 179 WHEREAS a budget amendment of $64,800 is requested in the Fringe Benefit Fund (#67800) to reflect the merger of the Deferred Compensation Board and the Retirement Board as one unit; and WHEREAS a budget amendment of ($12,096) is recommended to the Telephone Communications Fund (#67500) to reflect the savings in revenue and expense for the Prosecutor’s efforts; and WHEREAS the Rose Township Tri-Party Party Project (#50482) was originally approved per MR #10179 at a total project cost of $10,557 of which the County agreed to fund $3,519. On November 15, 2010, the Rose Township Board of Trustees approved a revised project total to $38,337 thus changing the County’s total share to $12,779 for gravel on Fish Lake Road. Funding for the additional $9,260 (county share) is available in the General Fund Designated Fund Balance for Tri-Party funding (GL acct #371510); and WHEREAS the Sheriff’s budget for Aviation Fuel is insufficient by $20,000 to support the increase in fuel cost for the Sheriff’s helicopter, and funding is available in the General Fund Designations for Fuel/Mileage Increase (GL Acct #371463); and WHEREAS an amendment is requested to transfer $50,000 designated in the General Fund Balance for Wellness for Dependents (GL Acct #371513) to the Human Resources Wellness Program to fund the expansion of Health Screening to County employees’ dependents; and WHEREAS MR #10248 authorized a designation of $100,000 in the General Fund Balance for FY 2011 for the Oakland Micro-Loan Program (GL acct #371468) which requires a transfer from the General Fund to the Economic Development Corporation Special Revenue Fund (#21180); and WHEREAS per MR #11024, the Department of Health and Human Services and Department of Information Technology identified upgrades that will save costs and improve the functionality of the eHealth Foods software previously developed to accommodate food service establishment licensing inspection and complaint enforcement responsibilities at a project cost of $607,751. Funding will be provided by favorability in Health Personnel of $353,260 and the balance of funding of $254,491 from the General Fund Designation for Operational Improvements (GL Acct #371350) and a budget amendment is recommended; and WHEREAS the Health Division is in need of new countertops in the Public Health Laboratory, and funds were transferred from favorability within the Health Division’s Bioterrorism Grant Fund (#28605) to the Project Work Order Fund (#40400) in FY 2010, at a cost of $8,751, and authorization is requested to proceed with the project work order; and WHEREAS a multi-workout station was donated to the Sheriff’s Office for the workout room at the Oakland Township Substation. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners accepts the Fiscal Year 2011 First Quarter Financial Report. BE IT FURTHER RESOLVED that the FY 2011, FY 2012, and FY 2103 Budgets be amended pursuant to Schedules A and B. BE IT FURTHER RESOLVED funds totaling $433,751 from the FY 2011 Designated Fund Balance be appropriated for Rose Township Tri-Party Project (#50482) – additional funding $9,260, Oakland County Micro-Loan Program $100,000, Expansion of Health Screening – Wellness for Dependents $50,000, Sheriff’s Aviation Fuel Expense $20,000, and eHealth Foods Software Project $254,491 as follows: GENERAL FUND (#10100) FY 2011 Revenues 9010101-196030-665882 Planned Use of Fund Balance $433,751 Total GF Revenues $433,751 Expenditures 9010101-153010-740135 Non-Dept - Tri-Party $ 9,260 4030601-116220-750210 Sheriff’s Patrol Svcs – Gasoline Charges 20,000 1050525-183192-788001-67800 Transfer out to Fringe Benefit Fund 50,000 1090201-171000-788001-21180 Transfer out to EDC Fund 100,000 9010101-134860-788001-20221 Transfer out to Health Fund 254,491 Total GF Expenditures $433,751 FRINGE BENEFIT FUND (#67800) Revenue 1050525-183192-695500-10100 Transfer In from General Fund $ 50,000 Total Fringe Benefit Fund Rev $ 50,000 Commissioners Minutes Continued. April 21, 2011 180 Expense 1050525-183192-731458 Professional Services $ 50,000 Total Fringe Benefit Fund Exp $ 50,000 ECONOMIC DEVELOPMENT CORPORATION FUND (#21180) FY 2011 Revenues 1090202-171110-695500-10100 Transfer In from General Fund $100,000 Total EDC Fund Rev $100,000 Expenditures 1090202-171110-731458 Professional Services $100,000 Total EDC Fund Exp $100,000 HEALTH FUND (#20221) Revenues 9090101-134860-695500-10100 Transfer In from General Fund $254,491 Total Health Fund Rev $254,491 Expenditures 1060236-133390-702010 Field Nursing – Salaries ($214,958) 1060236-133390-722740 Field Nursing – Fringe Benefits ( 138,302) 1060201-133150-788001-63600 Admin – Transfer Out to Info Tech 607,751 Total Health Fund Exp $254,491 INFORMATION TECHNOLOGY FUND (#63600) Revenue 1080101-152000-695500-20221 Transfer In from Health Fund $607,751 Total Info Tech Fund Rev $607,751 Expense 1080201-152010-731458 Professional Services $607,751 Total Info Tech Fund Exp $607,751 BE IT FURTHER RESOLVED that the donation be accepted for the Sheriff’s Office multi-workout station. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Fiscal Year 2011 First Quarter Report Incorporated by Reference. Original on file in County Clerk’s Office. (The vote for this motion appears on page 193.) *MISCELLANEOUS RESOLUTION #11069 BY: Finance Committee, Thomas Middleton, Chairperson IN RE: ESTABLISHMENT OF OAKLAND COUNTY TELEPHONE OPERATING SURCHARGE RATE FOR THE PERIOD JULY 1, 2011 TO JUNE 30, 2012 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution #99279 authorized the telephone companies operating within Oakland County to levy up to four (4%) percent surcharge for emergency telephone operations (with the actual levy being $.57 per wireline, as then defined by State statutes, while the authorized amount could have been up to $.80 per wireline) with recognition that the surcharge would expire on December 31, 2006; and WHEREAS enabling legislation permitted the extension of wireline and wireless operating surcharges from January 1, 2007 and through February 28, 2008 pending a more permanent solution; and WHEREAS the Board of Commissioners extended the telephone operating surcharge for 2007 and through February 28, 2008 at a rate of $.28 per line, as defined (down from the $.57 per line); and WHEREAS the $.28 per line, as defined, was to fund the construction of a new radio communication system and related operations ($19 per line) and a one-time charge of $.09 per line for the acquisition of IP-based call-taking equipment (NG-911 Project) for the County Sheriff’s Office and local public safety answering points operating within Oakland County; and Commissioners Minutes Continued. April 21, 2011 181 WHEREAS the Michigan Public Services Commission (MPSC) interpreted the legislation to limit the Board of Commissioner approved telephone operating surcharge of $.28 per line, as defined, to $.18 per line through Case Number U-15489 causing a restructuring of the (NG-911 Project) fund (capital costs) and the (capital and operating costs) of the new radio communications system; and WHEREAS Public Act 379 of 2008 requires the Board of Commissioners to review the amount of the operational surcharge it annually authorizes each spring and adjust, if applicable, the amount effective July 1, of that year; and WHEREAS the Board of Commissioners established a telephone operating surcharge rate for the period of July1, 2009, to June 30, 2010, of $.18 per line, as defined; and WHEREAS the telephone operating surcharge for the period July 1, 2010, through June 30, 2011, was set at $.23 per line, as defined, by the Board of Commissioners in spring 2010 to be used to construct and maintain the radio communications/E-9-1-1 functions for public safety (law enforcement, fire and emergency medical services) within Oakland County; and WHEREAS a memorandum dated February 4, 2011, from County Administration covering the financial and programmatic status of the Radio Communications Fund for the quarter ended December 31, 2010, was submitted to the Finance Committee for its March 17, 2011, meeting as well as a March 1, 2011, memorandum involving the recommendation of the telephone operating surcharge rate for the July 1, 2011, through June 30, 2012, period; and WHEREAS the Radio Oversight Committee, a committee of the CLEMIS Advisory Board, unanimously approved the extension of the $.23 per line telephone operating surcharge on March 3, 2011, for the July 1, 2011, through June 30, 2012, period; and WHEREAS such approved operating surcharge resolution shall be submitted to the MPSC no later than May 16, 2011 for the period of July 1, 2011, through June 30, 2012; and WHEREAS the County Administration believes that the ―parity issue‖ as defined in correspondence supplied in connection with the setting of the prior year telephone operating surcharge requiring out- County law enforcement agencies (sans the City of Livonia Police Department, as Livonia is the CLEMIS disaster recovery/back-up site; such back-up costs have been and continue to be borne by Livonia) to increase their financial support of CLEMIS remains unresolved even as on-going discussions have occurred in fall and up to the present; and WHEREAS the non-County law enforcement agencies are charged a membership fee 10% higher than those agencies within Oakland County and are generally required to connect to the CLEMIS systems at their cost but such amounts are inadequate to provide parity with the CLEMIS subsidies provided by Oakland County taxpayers; and WHEREAS it was determined that the resolution of the CLEMIS Operating Fund Financial Issues were paramount to the operating efficiencies of local law enforcement agencies, particularly given the reduction in most, if not all, agencies arising from the regional economy and declines in property values and, now, the anticipated reductions facing local units of government from State support reductions (e.g. revenue sharing and other State support); and WHEREAS increases in CLEMIS membership and other fees burdened on Oakland County law enforcement agencies could exacerbate the reductions in law enforcement services. WHEREAS the resolution of the parity issue is not going to occur prior to the submission of the operating surcharge rate requirement imposed by the State. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the extension of the operating surcharge on telephone lines, as defined by State statute, for the period of July 1, 2011, through June 30, 2012, to cover the operations, construction and necessary provisions of the Radio Communications Fund in the amount of $.23 per line, as defined. BE IT FURTHER RESOLVED that the anticipated telephone operating surcharge revenue for the period of July 1, 2011, through June 30, 2012, was based on the $.23 per line, as defined was used for the County’s FY 2011 - 2012 operating budgets; therefore, no budget amendment is required at this time. BE IT FURTHER RESOLVED that County Administration and the law enforcement agencies plan to continue working towards resolving the ―parity issue‖ as described in FY 2010 for discussion with the Board of Commissioners no later than the FY 2012-2014 CLEMIS Fund budget hearing. BE IT FURTHER RESOLVED that the Chairman of the Finance Committee shall appoint a task force of commissioners to consider the ―parity issue‖ with a report due back no later than June 30, 2011, for consideration in the budget hearings in the summer; such task force shall include local law enforcement officials and CLEMIS staff members as appropriate. Commissioners Minutes Continued. April 21, 2011 182 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 193.) *REPORT (MISC. #11063) BY: General Government Committee – Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – DESIGNATION OF APRIL 24, 2011 AS ARMENIAN MARTYR’S DAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having considered the above titled resolution on April 11, 2011 hereby recommends that the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE MISCELLANEOUS RESOLUTION #11063 BY: Commissioners Shelley Taub, District #16; Michael Gingell, District #3; Helaine Zack, District #22; Marcia Gershenson, District #17; Mike Bosnic, District #10; Craig Covey, District #25 IN RE: BOARD OF COMMISSIONERS – DESIGNATION OF APRIL 24, 2011 AS ARMENIAN MARTYR’S DAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in 1915, the Ottoman Turkish Empire undertook a brutal, genocidal campaign of hatred against the people of Armenian descent in that Empire; and WHEREAS this attempted genocide claimed the lives of nearly 1.5 million Armenians; and WHEREAS the survivors of this massacre were forced from their homeland and scattered around the world; and WHEREAS some 30,000 people of Armenian descent now reside in Southeast Michigan; and WHEREAS April 24, 2011 has been designated by community and religious leaders as Armenian Martyr’s Day, a day of Memorial observance; and WHEREAS even as we confront the inhumanity of 1915, we also are inspired by the remarkable spirit, strength, tenacity and courage of the Armenian people and their contributions which have enriched our communities, spurred our economy, and strengthened our democracy; and WHEREAS the Oakland County Board of Commissioners desires to join in this observance to commemorate the victims of these crimes against humanity and express our desire that these horrors are never forgotten. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby declare April 24, 2011, and each subsequent anniversary, in perpetuity, to be Armenian Martyr’s Day in Oakland County. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this adopted resolution to the Armenian Embassy in Washington, DC. Chairperson, we move the adoption of the foregoing resolution. SHELLEY TAUB, MICHAEL GINGELL, HELAINE ZACK, MARCIA GERSHENSON, MIKE BOSNIC, CRAIG COVEY, TOM MIDDLETON, ROBERT GOSSELIN, CHRISTINE LONG, PHILIP WEIPERT, ROBERT HOFFMAN, JOHN SCOTT, BILL DWYER, BETH NUCCIO, KATHY CRAWFORD (The vote for this motion appears on page 193.) Commissioners Minutes Continued. April 21, 2011 183 *REPORT (MISC. #11064) BY: General Government Committee – Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR MICHIGAN PRODUCTS AND ENCOURAGING OAKLAND COUNTY RESIDENTS TO “BUY MICHIGAN” To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having considered the above titled resolution on April 11, 2011 hereby recommends that the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE MISCELLANEOUS RESOLUTION #11064 BY: Commissioner Kathy Crawford, District #9 IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR MICHIGAN PRODUCTS AND ENCOURAGING OAKLAND COUNTY RESIDENTS TO ―BUY MICHIGAN‖ To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the State of Michigan is in the midst of the worst economic crisis in a generation; and WHEREAS Oakland County has been a leader in identifying emerging sectors and encouraging diversifying our state’s economy; and WHEREAS our citizens have everything to gain from promoting Michigan’s future as it is our home and hopefully, will be the home for our children and grandchildren; and WHEREAS the citizens of Oakland County, and all of Michigan, can participate in a simple common sense strategy to positively impact Michigan’s recovery; and WHEREAS Michigan State University Product Center research shows that if every citizen spent $10 per week on Michigan products, $37 million dollars per week would be pumped into the state’s economy; and WHEREAS all of us have a stake in assisting Michigan’s recovery and can impact that recovery by purchasing Michigan made and Michigan grown products thus keeping our residents working and spending and our businesses thriving and hiring; and WHEREAS there is a need to increase consumer awareness regarding what products are made and grown in Michigan. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners will endorse and promote awareness of Michigan made and Michigan grown products among its constituents and recommend ―Buy Michigan‖ programs in support of our economy. Chairperson, I move the foregoing resolution. KATHY CRAWFORD, CHRISTINE LONG, BETH NUCCIO, MIKE BOSNIC, BILL DWYER, TOM MIDDLETON, ROBERT HOFFMAN, JOHN SCOTT, DAVID POTTS, PHILIP WEIPERT, SHELLEY TAUB (The vote for this motion appears on page 193.) *MISCELLANEOUS RESOLUTION #11070 BY: General Government Committee, Christine Long, Chairperson IN RE: HEALTH AND HUMAN SERVICES - HOMELAND SECURITY DIVISION - 2010-2011 HAZARDOUS MATERIALS EMERGENCY PREPAREDNESS GRANT AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Superfund Amendment and Reauthorization Act (SARA) of 1986, Title III, requires the planning and provisions for community right-to-know on extremely hazardous substances in local communities; and WHEREAS the Oakland County Local Emergency Planning Committee (LEPC) has been organized and meets minimum criteria in performing planning functions; and Commissioners Minutes Continued. April 21, 2011 184 WHEREAS the Hazardous Materials Emergency Preparedness (HMEP) grant provides funds to LEPC for the purpose of enhancing hazardous material response planning; and WHEREAS an application was submitted, and Oakland County has been notified that the LEPC is eligible to receive $7,870 for the submittal for new and updated plans during the grant period of October 1, 2010, through September 30, 2011; and WHEREAS the required 20% in kind match of $1,968 will be used for PTNE staff salary to support the LEPC planning effort; and WHEREAS no reports are required and the funds will be received upon submittal of the plans as a work product; and WHEREAS the grant agreement has been processed through the County Executive’s Contract Review Process and the Board of Commissioners’ Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes acceptance of the Hazardous Materials Emergency Preparedness (HMEP) grant in the amount of $7,870 from the Michigan Department of State Police, Emergency Management and Homeland Security Division. BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is authorized to execute the grant agreement of $7,870 and a 20% match of $1,968 for a total of $9,838 and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Grant Review Sign Off – Homeland Security Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #11070) BY: Finance Committee, Tom Middleton, Chairperson IN RE: HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION – 2010-2011 HAZARDOUS MATERIALS EMERGENCY PREPAREDNESS GRANT AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The resolution recognizes the Superfund Amendment and Reauthorization Act (SARA) of 1986, Title III which requires the planning and provision for community right to know on extremely hazardous substances in local communities. 2. A grant application was submitted and Oakland County has been notified that the Local Emergency Planning Committee (LEPC) was eligible to receive up to $7,870 for the submittal for new and updated plans. 3. This grant requires an in-kind grant match of $1,968 in General Fund expenditures bringing the total program costs to $9,838. 4. The Fiscal Year 2011 Homeland Security General Fund budget includes costs associated with this program, therefore, no budget amendment is recommended. FINANCE COMMITTEE (The vote for this motion appears on page 193.) *MISCELLANEOUS RESOLUTION #11061 BY: Planning and Building Committee, David Potts, Chairperson IN RE: DEPARTMENTS OF FACILITIES MANAGEMENT AND THE WATER RESOURCES COMMISSIONER - APPROVAL AND ACCEPTANCE OF LEASE AGREEMENT WITH D'ANCO PROPERTIES, LLC FOR USE OF INDUSTRIAL BUILDING AND STORAGE YARD AT 30750 W 8 MILE ROAD, FARMINGTON HILLS, MICHIGAN To the Oakland County Board of Commissioners Commissioners Minutes Continued. April 21, 2011 185 Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Water Resources Commissioner presently provides water main service and maintenance operations to numerous communities in south Oakland County; and WHEREAS at the present time the County does not own a suitable facility in south Oakland County, which would accommodate the maintenance operations and material storage needs of the Water Resources Commissioner; and WHEREAS it is the recommendation of the Departments of the Water Resources Commissioner and Facilities Management 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 Water Resources Commissioner would continue to occupy approximately 4,300-sf of the industrial building and the north 150-ft. of the storage yard located at 30750 W. 8 Mile Road in the City of Farmington Hills for a period of three years with the option to extend the lease for an additional three years. Rental rate during the initial term: $3,800.00 per month or $45,600 per year. Rental rate for the option term: $4,000 per month or $48,000 per year. The lease may be terminated by the County upon 90 days written notice; and WHEREAS the Departments of Facilities Management 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 for use of part of the industrial building and storage yard at 30750 W. 8 Mile Road, Farmington Hills, Michigan between the County of Oakland and D'ANCO Properties, LLC. 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 D'ANCO Properties, LLC, 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 Acceptance and Approval of Lease with D’Anco Properties, LLC for Water Resources Commissioner Maintenance/Storage Facility Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #11061) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENTS OF FACILITIES MANAGEMENT AND THE WATER RESOURCES COMMISSIONER - APPROVAL AND ACCEPTANCE OF LEASE AGREEMENT WITH D’ANCO PROPERTIES, LLC FOR USE OF INDUSTRIAL BUILDING AND STORAGE YARD AT 30750 W 8 MILE ROAD, FARMINGTON HILLS, MICHIGAN To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Water Resources Commissioner is requesting that the Oakland County Board of Commissioner accept and approve the terms and conditions of the lease agreement between Oakland County and D’Anco Properties, LLC. 2. No adequate County facilities currently exist within the County Complex or offsite to adequately meet the needs of the Water Resources Commissioner in providing the community needs for water main and maintenance operations services. 3. The Department of Facilities Management and the Water Resources Commissioner have successfully negotiated with D’Anco Properties, LLC the terms of a three (3) year lease at the rate of $3,800.00 a month for use of an industrial building located at 30750 West 8 Mile Road in the City of Farmington Hills, Michigan. 4. The Water Resources Commissioner currently has a lease for this location and already has $4,000 a month or $48,000 annually, included in the budget. 5. The cost of the lease is recovered through the water rates. 6. The effect on the Fiscal Year 2012/2013/2014 Budget will be included in the Fiscal Year 2012/2013/2014 County Executive Recommended Budget. Commissioners Minutes Continued. April 21, 2011 186 7. The FY 2011 budget is amended to reflect the reduction of monthly rent from $4,000 per month to $3,800 per month that is effective March 10, 2011, which is a $1,400 savings for FY 2011. WATER AND SEWER TRUST FUND (#57010) Revenue FY 2011 6010101-149030-632450 Water Sales General ($ 1,400) Total Revenue ($ 1,400) Expense 6010101-149030-731626 Rent ($ 1,400) Total Expense ($ 1,400) FINANCE COMMITTEE (The vote for this motion appears on page 193.) *MISCELLANEOUS RESOLUTION #11071 BY: Planning and Building Committee, David Potts, Chairperson IN RE: WATER RESOURCES COMMISSIONER (WRC) – 2011 ROUGE OAKLAND PUBLIC SERVICE ANNOUNCEMENTS – 2011 PROJECT – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the United States Environmental Protection Agency’s Phase II Storm Water Regulations (―Phase II‖) of the Federal Clean Water Act went into effect March 2003; and WHEREAS the Phase II regulations mandate that municipalities located within or near an ―urbanized‖ area must be permitted under the National Pollutant Discharge Elimination System Permit program; and WHEREAS in compliance with the Phase II regulations, the Oakland County Water Resources Commissioner applied for and received coverage under the Municipal Separate Storm Sewer Systems Watershed General Permit (―Storm Water general permit‖) for Oakland County; and WHEREAS the County of Wayne, through the Rouge River National Wet Weather Demonstration Project, has offered federal grants to governmental entities for addressing and improving the water quality of the Rouge River; and WHEREAS the purpose of the grant is to enable counties and local units of government within the Rouge River Watershed to educate the public and municipal officials on how to improve the water quality of the Rouge River; and WHEREAS public education will assist in restoring the water quality of the Rouge River and other river systems within Oakland County; and WHEREAS the Oakland County Water Resources Commissioner has applied for and was awarded a federal WHEREAS the total project cost is $84,000.00 of which $42,000.00 is required from Oakland County as matching funds; and WHEREAS the required Oakland County match will be met with $42,000 of donated services; and WHEREAS no additional Oakland County personnel or funds are required, and all grant funds will go toward the 2011 Rouge Oakland Public Service Announcements – 2011 Project; and WHEREAS the United States Environmental Protection Agency (USEPA) has established grant conditions and regulations that require Oakland County to act as the responsible party with respect to the grant, including those provisions described within 40 C.F.R. Part 31; and WHEREAS the USEPA will supervise the grant and grant conditions in order that the grant be used in accordance with the requirements of the law; and WHEREAS acceptance of the reimbursement grant does not obligate Oakland County to any future commitment; and WHEREAS the grant agreement has been approved through Oakland County’s Executive’s Contract Review Process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves theinteragency agreement (IAA) with the County of Wayne for a grant from the Rouge River National Wet Commissioners Minutes Continued. April 21, 2011 187 Weather Demonstration Project and matching contribution from the County in the amount of $42,000 for the 2011 Rouge Oakland Public Service Announcements – 2011 Project. BE IT FURTHER RESOLVED that the Water Resources Commissioner is authorized to sign the grant agreement and to approve grant modifications and extensions, within fifteen (15) percent of the original award, consistent with the grant agreement approved. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Grant Review Sign Off – Water Resources Commissioner’s Office Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #11071) BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER (WRC) - 2011 ROUGE OAKLAND PUBLIC SERVICE ANNOUNCEMENTS - 2011 PROJECT - 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 Rouge Oakland Public Service Announcements project is to enable Oakland County and local units of government to educate the public and municipal officials on improving the water quality of the Rouge River and other river systems within Oakland County. 2. The Rouge Oakland Public Service Announcements project was awarded a Federal grant reimbursement from the County of Wayne in the amount of $42,000 and Oakland County will match the funds by 50%, or $42,000 for a total project cost of $84,000. 3. This is a one-time grant and therefore indirect costs for this particular grant were not calculated in the County’s indirect cost plan. 4. The County match will be met by in-kind services from documented donations of airtime for public service announcements broadcasted by cable and radio contractors. 5. No additional General Fund Monies are required. 6. The budget is amended to recognize the reimbursement for the grant. ROUGE OAKLAND PUBLIC SERVICE ANNOUNCEMENTS PROJECT FUND #29473 (PROJECT #GR0000000551 ACTIVITY PSA) Revenue FY 2011 6010101-174452-610313 Federal Operating Grants $42,000 Total Revenue $42,000 Expense 6010101-174452-730555 Education Programs $42,000 Total Expense $42,000 FINANCE COMMITTEE (The vote for this motion appears on page 193.) *REPORT (MISC. #11072) BY: Human Resources Committee, John Scott, Chairperson IN RE: ECONOMIC DEVELOPMENT & COMMUNITY AFFAIRS DEPARTMENT – COMMUNITY & HOME IMPROVEMENT DIVISION – GRANT ACCEPTANCE FOR FY 2010 ANNUAL ACTION PLAN SUBSTANTIAL AMENDMENT FOR NEIGHBORHOOD STABILIZATION PROGRAM 3 (NSP3) – AMENDMENT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee having reviewed the above referenced resolution on April 13, 2011 reports with the recommendation the resolution be adopted. Commissioners Minutes Continued. April 21, 2011 188 Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing Report. HUMAN RESOURCES COMMITTEE MISCELLANEOUS RESOLUTION #11072 BY: Planning and Building Committee, David Potts, Chairperson IN RE: ECONOMIC DEVELOPMENT & COMMUNITY AFFAIRS DEPARTMENT - COMMUNITY & HOME IMPROVEMENT DIVISION – GRANT ACCEPTANCE FOR PY 2010 ANNUAL ACTION PLAN SUBSTANTIAL AMENDMENT FOR NEIGHBORHOOD STABILIZATION PROGRAM 3 (NSP3) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS federal grant funding for the Neighborhood Stabilization Program 3 (NSP3) is authorized pursuant to Section 1497 – Wall Street Reform and Consumer Protection Act (Dodd – Frank Act) of 2010 (P.L. 111-203 approved July 21, 2010) for emergency assistance for the redevelopment of abandoned and foreclosed homes and residential properties and allocated through the U.S. Department of Housing and Urban Development (HUD); and WHEREAS NSP3 is a component of the Community Development Block Grant (CDBG) program authorized under the Housing and Community Development Act of 1974, 42 U.S.C. 5301 et seq (HCD act) administered by the U.S. Department of Housing and Urban Development; and WHEREAS the Oakland County Board of Commissioners authorized submittal of the Oakland County 2010 NSP 3 Substantial Amendment to HUD; and WHEREAS HUD awarded 2010 NSP3 funds totaling $2,080,700 to Oakland County as a substantial amendment to the 2010 Community Development Block Grant (CDBG) Annual Action Plan; and WHEREAS the 2010 NSP3 Substantial Amendment approved by HUD incorporates HUD prescribed targeting rules and data to identify the highest and best use of funds towards critical housing needs in the County’s highest risk areas due to foreclosure, abandonment and blight to achieve significant and durable impact; and WHEREAS the funding period is a three year period from the date the NSP3 grant agreement is executed by HUD, 2011-2014; and WHEREAS the program revenue for the 2010 NSP3 Program is the federal grant allocation of $2,080,700 which includes funding for three eligible activities, including $1,664,560 for Financing Mechanisms (County Homebuyer Program); $208,070 for Demolition; and $208,070 for Administration; and WHEREAS the County intends to use the grant to supplement the Community Development Block Grant personnel funds allocated to deliver housing counseling services county-wide in accordance with the Federal Comprehensive Housing Counseling Program guidelines; and WHEREAS positions delivering housing and community development services are supported by Housing and Urban Development (HUD) funding including: One (1) SR FTE Manager Community and Home Improvement position (1090611-00993); Two (2) SR FTE Supervisor-Community and Home Improvement positions (1090611-00999 & 03182); Two (2) SR FTE Community and Home Improvement Coordinator positions (1090611-01279 & 03430); One (1) SR FTE Grant Compliance and Program Coordinator position (1090611-01370); One (1) SR FTE Supervisor-Community and Home Improvement Administration Services position (1090611-01371); Two (2) Community and Home Improvement Field Technician positions (1090611-01457 & 09578); One (1) SR FTE Chief Community and Home Improvement position (1090611-01708); Two (2) SR FTE Community and Home Improvement Technician positions (1090611-03230 & 01768); One (1) SR FTE Secretary II position (1090611-03231); One (1) SR FTE Community and Home Improvement Specialist position (1090611-03567); One (1) SR Student position (1090611-05341); Two (2) Community and Home Improvement Assistant positions (1090611- 05413 & 06098); Two (2) SR FTE Senior Community and Home Improvement Field Technician positions (1090611-02426 & 09522); One (1) SR FTE Senior Community and Home Improvement Specialist position (1090680-00730); One (1) SR FTE Housing Counseling and Homeless Services Supervisor position (1090680-03354); One (1) SR FTE Community and Home Improvement Specialist position (1090680-10806); One (1) SR FTE Accountant III position (1020622- 01702); One (1) GF/GP FTE Environmental Program Coordinator position (1090207-09809); and WHEREAS one (1) GF/GP FTE Community and Home Improvement Specialist position (1090680-10998) provides counseling services and is also included to be partially funded by the Housing Counseling grant for FY11; and Commissioners Minutes Continued. April 21, 2011 189 WHEREAS no County Match is required; and WHEREAS an Executive Summary for the 2010 NSP3 program appears in attachment A; and WHEREAS the NSP3 grant agreement has been reviewed by County Executive Departments through the County grant process (M.R. #01320); and WHEREAS acceptance of this grant does not obligate Oakland County to any future commitment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts Neighborhood Stabilization Program 3 (NSP3) grant funding from the U.S. Department of Housing and Urban Development in the amount of $2,080,700. BE IT FURTHER RESOLVED that the 2010 Annual Action Plan and Consolidated Grant Acceptance be amended to reflect the 2010 NSP3 Substantial Amendment of $2,080,700. BE IT FURTHER RESOLVED that the future level of service, including personnel, will be contingent upon the level of Federal funding available for this program. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes both the Board of Commissioners’ Chairperson and the County Executive to execute the grant agreements and to approve amendments and extensions up to fifteen (15) percent variance from the award, consistent with the agreement as originally approved. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Grant Review Sign Off – Community and Home Improvement Division Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #11072) BY: Finance Committee, Tom Middleton, Chairperson IN RE: ECONOMIC DEVELOPMENT & COMMUNITY AFFAIRS DEPARTMENT - COMMUNITY & HOME IMPROVEMENT DIVISION – GRANT ACCEPTANCE FOR PY 2010 ANNUAL ACTION PLAN SUBSTANTIAL AMENDMENT FOR NEIGHBORHOOD STABILIZATION PROGRAM 3 (NSP3) 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 accepts Neighborhood Stabilization Program 3 (NSP3) Federal grant funding from the U.S. Department of Housing and Urban Development in the amount of $2,080,700 as a Substantial Amendment to the 2010 Community Development Block Grant (CDBG) Annual Action Plan. 2. The NSP3 Grant provides a one-time emergency funding supplement to the 2010 CDBG Program as a targeted initiative to stabilize neighborhoods hardest hit by foreclosures. 3. The NSP3 substantial amendment incorporates HUD prescribed targeting rules and data to identify the highest and best use of funds towards critical housing needs in the County’s highest risk areas due to foreclosure, abandonment and blight to achieve significant and durable impact. 4. Distribution and Eligible Uses of NSP3 Funds include $1,664,560 for Financing Mechanisms (County Homebuyer Program), $208,070 for Demolition and $208,070 for Administration. 5. Funding helps to support current positions. 6. The funding period is a three-year period from the date the NSP3 grant agreement is executed by HUD, 2011 – 2014. The projected start date for the Oakland County NSP3 Program is June 2011. 7. Grantees must expend 50% of their grant amount in two years and 100% of their grant in three years. 8. No County match is required for the NSP3 grant. 9. The FY 2011 Special Revenue Fund Budget for the Neighborhood Stabilization Program 3 Grant Fund #29729 is amended as follows: NEIGHBORHOOD STABILIZATION PROGRAM 3 FUND #29729 PROJECT #GR0000000560 Revenue 1090601-172131-610313 Comm & Home Imp Admin-Grants -Fed $2,080,700 Total Grant Revenue $2,080,700 Commissioners Minutes Continued. April 21, 2011 190 Expenditures 1090601-172131-702010 Comm & Home Imp Admin-Sal-Reg $ 124,842 1090601-172131-722740 Comm & Home Imp Admin-FB 83,228 1090680-132210-702010 Comm & Home Imp Hsg Cousel-Sal-Reg 11,371 1090680-132210-722740 Comm & Home Imp Hsg Cousel-FB 7,580 1090611-172137-702010 Comm & Home Imp Mun Directd-Sal-Reg 13,842 1090611-172137-722740 Comm & Home Imp Mun Directd-FB 9,228 1090611-172134-730005 Comm & Home Imp Mun Directd-Demo 185,000 1090659-132231-730860 Comm & Home Imp Co Directed-HomeAst 1,232,497 1090659-132235-730898 Comm & Home Imp Co Directed-HousRehab 196,000 1090659-132232-702010 Comm & Home Imp Co Directed-Sal-Reg 130,267 1090659-132232-722740 Comm & Home Imp Co Directed-FB 86,845 Total Grant Expenditures $2,080,700 FINANCE COMMITTEE (The vote for this motion appears on page 193.) *MISCELLANEOUS RESOLUTION #11073 BY: Planning and Building Committee, David Potts, Chairperson IN RE: PLANNING AND ECONOMIC DEVELOPMENT SERVICES DIVISION RESOLUTION APPROVING PROJECT AREA AND PROJECT DISTRICT AREA (IBC NORTH AMERICA, INC. PROJECT) - CHARTER TOWNSHIP OF SPRINGFIELD To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS there exists in the County of Oakland the need for projects to alleviate and prevent conditions of unemployment, to assist and retain local industrial and commercial enterprises in order to strengthen and revitalize the County's economy and to encourage the location and expansion of such enterprises to provide needed services and facilities to the County and its residents; and WHEREAS the Economic Development Corporations Act, Act No. 338 of the Michigan Public Acts of 1974, as amended (the "Act") provides a means for the encouragement of such projects in this County through the County's Economic Development Corporation (the "EDC"); and WHEREAS the EDC has commenced proceedings under the Act for the benefit of such a project (IBC North America, Inc. Project) and has designated to this Board of Commissioners a Project Area and Project District Area for its approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby certifies and approves the Project Area as designated by the EDC. BE IT FURTHER RESOLVED that, it having been determined that the territory surrounding said designated Project Area will not be significantly affected by the Project because the surrounding territory is devoted to commercial/industrial uses, a Project District Area having the same description as and boundaries coterminous with the Project Area herein certified as approved be hereby established. BE IT FURTHER RESOLVED that, it having been determined that there are less than eighteen residents, real property owners, or representatives of establishments located within the Project District Area, a Project Citizens District Council shall not be formed pursuant to Section 20(b) of the Act. BE IT FURTHER RESOLVED that the County Clerk is hereby directed to provide four certified copies of this resolution to the Secretary of the Board of the EDC. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE IBC North America Charter Township of Springfield EDC No. 11-01 – Homeland Security Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 193.) Commissioners Minutes Continued. April 21, 2011 191 *MISCELLANEOUS RESOLUTION #11074 BY: Planning and Building Committee, David Potts, Chairperson IN RE: PLANNING AND ECONOMIC DEVELOPMENT SERVICES DIVISION RESOLUTION CONFIRMING APPOINTMENT OF ADDITIONAL EDC DIRECTORS (IBC NORTH AMERICA, INC. PROJECT) – CHARTER TOWNSHIP OF SPRINGFIELD To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS this Board of Commissioners has received a resolution from the Board of Directors of The Economic Development Corporation of the County of Oakland designating a Project Area and Project District Area for a project (IBC North America, Inc. Project) under the Economic Development Corporations Act, Act No. 338 of the Michigan Public Acts of 1974, as amended (the "Act"); and WHEREAS it is necessary to confirm the appointment by the County Executive of the County of Oakland of two additional directors to the Board of said Economic Development Corporation in connection with said Project, in accordance with Section 4(2) of the Act. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the appointments of Mike Trout and Jamie L. Dubre, who are representative of neighborhood residents and business interests likely to be affected by said Project, to the Board of Directors of The Economic Development Corporation of the County of Oakland are hereby confirmed in accordance with Section 4(2) of the Act, and such additional Directors shall cease to serve when the Project is either abandoned or, if undertaken, is completed in accordance with the Project Plan therefor. BE IT FURTHER RESOLVED that all resolutions or parts thereof in conflict with this resolution are hereby repealed, but only to the extent of such conflict. BE IT FURTHER RESOLVED that the County Clerk is hereby directed to provide four certified copies of this resolution to the Assistant Secretary of the Board of the Economic Development Corporation. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Appointment of Additional Directors to the EDC by the County Executive for the IBC North America Project (Charter Township of Springfield) To the Board of Commissioners of the County of Oakland Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 193.) *MISCELLANEOUS RESOLUTION #11075 BY: Planning and Building Committee, David Potts, Chairperson IN RE: PLANNING AND ECONOMIC DEVELOPMENT SERVICES DIVISION - 2011 GREAT LAKES RESTORATION INITIATIVE (GLRI) TREE ENHANCEMENTS IN PRIORITY URBAN AREAS – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Southeast Michigan Council of Governments (SEMCOG) has awarded the Planning & Economic Development Division grant funding in the amount of $100,000 for the period of January 1, 2011 through December 31, 2012; and WHEREAS this is a pass through of funds received by SEMCOG from the US Department of Agriculture Forest Service as part of a larger grant award; and WHEREAS this is the first year of grant acceptance for this program; and WHEREAS this $100,000 grant funding requires $15,000 of in-kind match; and WHEREAS this grant is to be used to identify priority tree planting areas, develop landscaping plans and plant trees in the Rouge Watershed within Oakland County; and WHEREAS no new staff positions will be required to implement or administer this grant; and WHEREAS the grant agreement has been processed through the County Executive Contract Review Process and the Board of Commissioners’ Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts grant funding from SEMCOG in the amount of $100,000 with County in-kind match of $15,000, for the period of 1/1/2011 through 12/31/2012. Commissioners Minutes Continued. April 21, 2011 192 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 that no special revenue positions are required for acceptance. BE IT FURTHER RESOLVED that the grant requirement to put the following statement in any materials developed with federal funding. ―In accordance with Federal law and U. S. Department of Agriculture policy this institution is prohibited from discriminating‖ is understood to apply only to federal funding provided under the GLRI Tree Enhancement grant. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Grant Review Sign Off – Planning and Economic Development Services Division Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #11075) BY: Finance Committee, Tom Middleton, Chairperson IN RE: PLANNING & ECONOMIC DEVELOPMENT SERVICES DIVISION - 2011 GREAT LAKES RESTORATION INITIATIVE (GLRI) TREE ENHANCEMENTS IN PRIORITY URBAN AREAS – 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 resolution accepts Southeast Michigan Council of Governments (SEMCOG) Federal grant funding from the U.S. Department of Agriculture Forest Service in the amount of $100,000 for the fiscal period of January 1, 2011 through December 31, 2012. 2. The 2011 Great Lakes Restoration Initiative Grant (GLRI) will be used to identify priority tree planting areas, develop landscaping plans, and plant trees in the Rouge Watershed within Oakland County. 3. Additionally an In-Kind Match of $15,000 will be provided by staff from the Planning & Economic Development Services Division for a total grant program amount of $115,000. 4. No new staff positions will be required to implement or administer this grant. 5. A FY 2011 Budget is amended as follows: GREAT LAKES RESTORATION INITIATIVE FUND #29253 PROJECT#GR0000000561 Revenue 1090201-171000-610313 Planning & Econ Dev Admin-Grants–Fed $100,000 Total Grant Revenue $100,000 Expenditure 1090201-171000-730373 Planning & Econ Dev Admin-Cont Svcs $100,000 Total Grant Expenditure $100,000 FINANCE COMMITTEE (The vote for this motion appears on page 193.) *MISCELLANEOUS RESOLUTION #11062 BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE-PAINT CREEK TRAILWAYS CONTRACT FOR LAW ENFORCEMENT SERVICES FOR THE 2011 SEASON To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contractual agreements for the purpose of Law Enforcement Patrol Services; and Commissioners Minutes Continued. April 21, 2011 193 WHEREAS the Paint Creek Trailways Commission has requested a contract between the County and Paint Creek Trailways for Law Enforcement Patrol Services for the 2011 season; and WHEREAS the Sheriff's Office, in conjunction with the Paint Creek Trailways, is proposing to contract for services per the attached agreement for Part Time Non-Eligible Mounted Deputies; and WHEREAS the rates for the 2011 season are included in the contract and the Department of Management and Budget is in agreement; and WHEREAS Corporation Counsel has approved this contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board and the Oakland County Sheriff to enter into the attached agreement with the Paint Creek Trailways for the purpose of Law Enforcement Patrol Services at the rates included in the attached contract. BE IT FURTHER RESOLVED that continuation of the additional 500 hours added per Miscellaneous Resolutions #06129 are contingent upon renewal of this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Paint Creek Trailways Contract for Sheriff Law Enforcement Services 2011, Attachment A, B, and C Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #11062) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – PAINT CREEK TRAILWAYS CONTRACT FOR LAW ENFORCEMENT SERVICE FOR THE 2011 SEASON 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. Paint Creek Trailways requested the Oakland County Sheriff’s Office provide Law Enforcement Mounted Patrol Services for the 2011 season. 2. The Oakland County Sheriff’s Office and Paint Creek Trailways proposed a contract for continued services of two (2) GF/GP PTNE Mounted Deputies (position numbers #09748 and #09749) at 1,150 hours each per year; and for one (1) GF/GP PTNE Mounted Deputy (position number #09750) at 1,200 hours per year. 3. The rates charged in the agreement are consistent with established rates in the FY 2011 Patrol Rates. 4. The contract is for FY 2011 and is renewed on a yearly basis. 5. The proposed agreement will result in $58,849 in revenue and expenditures for Fiscal Year 2011, which is included in the Sheriff’s FY 2011 budget. 6. No budget amendment is necessary. FINANCE COMMITTEE Moved by Covey supported by Long the resolutions (with fiscal notes attached) on the Consent Agenda be adopted (with accompanying reports being accepted). Vote on Consent agenda: AYES: Crawford, Dwyer, Gershenson, Gingell, Gosselin, Greimel, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic, Covey. (25) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the Consent Agenda were adopted (with accompanying reports being accepted). Commissioner Middleton stated that there were no items to report on the Regular Agenda for the Finance Committee. Commissioners Minutes Continued. April 21, 2011 194 MISCELLANEOUS RESOLUTION #11076 BY: General Government Committee, Christine Long, Chairperson IN RE: OAKLAND COUNTY APPORTIONMENT APPROPRIATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentleman: WHEREAS the County Apportionment Commission is required by the provisions of Act 261 of the Public Acts of 1966, as amended, to apportion the County Commissioner Districts after the 2010 Federal Census; and WHEREAS to accomplish this task approximately $77,309 in expenses will be incurred ($32,230 for software acquisition and $45,079 for Information Technology support). NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the County Apportionment Commission to expend up to $77,309 to apportion the County Commissioner Districts exclusive of any other costs that may be incurred by this Commission based upon the production of an approved map and plan. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE The Chairperson referred the resolution to the Finance Committee. There were no objections. Commissioner Scott stated that there were no items to report on the Regular Agenda for the Human Resources Committee. MISCELLANEOUS RESOLUTION #11077 BY: Planning and Building Committee, David Potts, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT - APPROVAL AND ACCEPTANCE OF PURCHASE AGREEMENT FOR SALE OF WEST OAKLAND BUILDING, 1010 E. WEST MAPLE ROAD, WALLED LAKE, MICHIGAN To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County has owned the West Oakland Office Building located at 1010 E. West Maple Road, Walled Lake, Michigan since 1980; and WHEREAS county administrative staff has determined that all services presently provided at the West Oakland Office Building can be more efficiently and more cost effectively provided from other county facilities; and WHEREAS it is the recommendation of the Department of Facilities Management that the Oakland County Board of Commissioners accept and approve the terms and conditions of the attached Purchase Agreement; and WHEREAS under the terms and conditions of the attached Purchase Agreement AGREE DEVELOPMENT, LLC of Farmington Hills would pay the County of Oakland the sum of $675,000 via a cash sale for the purchase of the West Oakland Office Building property. The sale of the property is conditioned upon acceptance of the purchase agreement by the Oakland County Board of Commissioners and upon the purchaser performing typical due diligence investigations of the property; and WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached Purchase Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached Purchase Agreement for the sale of the West Oakland Office Building property to AGREE DEVELOPMENT, LLC. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached Purchase Agreement and all other related documents between the County of Oakland and AGREE DEVELOPMENT, LLC as may be required. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Commissioners Minutes Continued. April 21, 2011 195 Memo to Board of Commissioners Regarding Sale of West Oakland Office Building, Oakland County Department of Facilities Management 03/15/2011 Approval and Acceptance of Purchase Agreement for Sale of West Oakland Office Building, Purchase Agreement Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #11077) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – APPROVAL AND ACCEPTANCE OF PURCHASE AGREEMENT FOR SALE OF WEST OAKLAND BUILDING, 1010 E. WEST MAPLE ROAD, WALLED LAKE, MICHIGAN To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The resolution approves the Purchase Agreement for the sale of the West Oakland Office Building property to Agree Development, LLC for the sum of $675,000. 2. The appraisals for the property came in at $500,000 and $760,000. 3. The closing costs for County are estimated at $26,000. 4. The net proceeds for the sale will be receipted in the Building Improvement Fund (#40100) in the Sale of Land and Building Revenue Account (#670684). 5. The proceeds will be used to fund relocation costs for staff/operations and IT hub equipment with separate resolutions to be presented for the relocation projects; and any remaining balance to be used as a funding source for other Capital Improvement Program projects. FINANCE COMMITTEE Moved by Potts supported by Gosselin the resolution (with fiscal note attached) be adopted. AYES: Dwyer, Gingell, Gosselin, Hoffman, Long, Matis, Middleton, Nuccio, Potts, Runestad, Scott, Taub, Weipert, Bosnic, Crawford. (15) NAYS: Gershenson, Greimel, Hatchett, Jackson, McGillivray, Nash, Quarles, Woodward, Zack, Covey. (10) A sufficient majority having voted in favor, the resolution (with fiscal note attached) was adopted. MISCELLANEOUS RESOLUTION #11078 BY: Planning and Building Committee, David Potts, Chairperson IN RE: WATER RESOURCES COMMISSIONER – FY2011 - 2014 BUDGET TASK To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Executive assigned departmental budget tasks for FY 2011 through FY 2014 and declared a triennial budget plan for Fiscal Years 2012, 2013, and 2014; and WHEREAS the Water Resources Commissioner was assigned a budget task for FY 2011 through FY 2014; and WHEREAS in order to meet its share of the budget task, the Water Resources Commissioner has identified structural revisions in staff positions that impact the General Fund and have resulted in cost savings meeting the required FY 2011 through FY 2014 budget task; and WHEREAS the revisions in staff positions include the deletion of one (1) SR full-time eligible Drainage District Legal Counsel (EXC/19) position #6010101-09713, and the deletion of one (1) Vacant GF/GP full time eligible Account Clerk I (salary grade 5) position #6010132-01188, both effective 06/04/2011; and WHEREAS the department proposes the creation of a new classification and position titled Paralegal – WRC (salary grade 9) effective 06/04/2011. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the following position changes in the Department of the Water Resources Commissioner: Commissioners Minutes Continued. April 21, 2011 196 1. To delete the following full-time eligible positions: Dept/Position Number Position Title Funding 6010101-09713 Drainage District Legal Counsel SR 6010132-01188 Account Clerk I GF/GP 2. To create one new SR funded classification and position titled Paralegal – WRC, Non-Exempt in Unit 6010101. Chairperson, on behalf of the Planning & Building Committee, I move the adoption of the foregoing resolution. PLANNING & BUILDING COMMITTEE The Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #11079 BY: Commissioner Shelley Taub, District #12; Helaine Zack, District #22; and Marcia Gershenson, District #17 IN RE: BOARD OF COMMISSIONERS- OBSERVANCE OF THE DAYS OF HOLOCAUST REMEMBRANCE IN OAKLAND COUNTY – MAY 1 THROUGH MAY 8, 2011 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Holocaust was the state-sponsored, systematic persecution and annihilation of European Jewry by Nazi Germany and its collaborators between 1933 and 1945—six million Jews were murdered; Roma (Gypsies), people with disabilities, and Poles were also targeted for destruction or decimation for racial, ethnic, or national reasons; and millions more, including homosexuals, Jehovah’s Witnesses, Soviet prisoners of war, and political dissidents, also suffered grievous oppression and death under Nazi tyranny; and WHEREAS the tragedy of the terrible reign of the Nazis must never be forgotten; and WHEREAS the cries of grief and pain of the survivors, and the mute witness of millions of victims in mass graves will always seed renewed resolve that such brutal inhumanity of Man to Man never recur; and WHEREAS a key date in the history of the Holocaust is April 19, 1943, the beginning of the Warsaw ghetto uprising, when Jews, resisted death camp deportation by the Nazis for 27 days; and WHEREAS this date, which in the Hebrew calendar is the twenty-seventh day of Nisan, was established in 1980, by the United States Congress as the National Holocaust Remembrance Day, in memory of the victims of the Holocaust, and in honor of the survivors, as well as, the rescuers and liberators; and WHEREAS pursuant to an Act of Congress (Public Law 96-388, October 7, 1980), the United States Holocaust Memorial Council designates the Days of Remembrance of the Victims of the Holocaust to be Sunday, May 1, through Sunday, May 8, 2011, including the Day of Remembrance known as Yom Hashoah, May 1, 2011; and WHEREAS the Oakland County Board of Commissioners desires to join in this observance to commemorate the victims of the Holocaust and express our desire that such horrors are never repeated. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby declare May 1, 2011, to be Holocaust Remembrance Day in Oakland County. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners proclaim the week of Sunday, May 1through Sunday, May 8, 2011, as Days of Remembrance in memory of the victims of the Holocaust and in honor of the survivors as well as the rescuers and liberators, and further proclaim that we, as citizens should work to promote human dignity and confront hate whenever and wherever it occurs. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners joins in encouraging individuals, educational institutions, and social, community, religious, labor and business organizations to pause during the observance of Days of Holocaust Remembrance to reflect upon what can happen when bigotry, indifference and hatred are tolerated in a civilized society; and to rededicate ourselves to the principles of individual freedom in a just society. Commissioners Minutes Continued. April 21, 2011 197 BE IT FURTHER RESOLVED THAT copies of this adopted resolution be forwarded to the Governor, the Michigan State Legislature, the Michigan Association of Counties, the United States Holocaust Memorial Museum in Washington, DC and the Holocaust Memorial Center in Farmington Hills, MI. Chairperson, we move the adoption of the foregoing resolution. SHELLEY TAUB, MARCIA GERSHENSON, HELAINE ZACK, JIM NASH, TIM GREIMEL, DAVE WOODWARD, GARY MCGILLIVRAY, JANET JACKSON, NANCY QUARLES, MATTIE HATCHETT, CRAIG COVEY, DAVID POTTS, PHILIP WEIPERT, ROBERT GOSSELIN, MIKE BOSNIC, WILLIAM DWYER, JOHN SCOTT, MICHAEL GINGELL, TOM MIDDLETON, KATHY CRAWFORD, BOB HOFFMAN, JIM RUNESTAD, JEFF MATIS, CHRISTINE LONG, BETH NUCCIO Moved by Taub supported by Woodward to suspend the rules and vote on Miscellaneous Resolution #11079 – Board of Commissioners – Observance of the Days of Holocaust Remembrance in Oakland County – May 1, through May 8, 2011. Vote on motion to suspend the rules: AYES: Gershenson, Gingell, Gosselin, Greimel, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic, Covey, Crawford, Dwyer. (25) NAYS: None. (0) A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #11079 – Board of Commissioners – Observance of the Days of Holocaust Remembrance in Oakland County – May 1, through May 8, 2011. Moved by Taub supported by Woodward the resolution be adopted. AYES: Gingell, Gosselin, Greimel, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic, Covey, Crawford, Dwyer, Gershenson. (25) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #11080 BY: Commissioners Dave Woodward, District 18; Craig Covey, District 25 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2011 APPROPRIATION – CITY OF ROYAL OAK – PROJECT NO. 50831 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: Commissioners Minutes Continued. April 21, 2011 198 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 Royal Oak, 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 Royal Oak and said appropriation has been transferred to a specific project account; and WHEREAS the City of Royal Oak 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 2011 authorized amount of Tri- Party Road Improvement funding for the City of Royal Oak is $150,667. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Royal Oak 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 Royal Oak. Chairperson, we move the adoption of the foregoing Resolution. DAVE WOODWARD, CRAIG COVEY, GARY MCGILLIVRAY 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. The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #11081 BY: Commissioner Janet Jackson, District 21 IN RE: BOARD OF COMMISSIONERS – DECLARATION OF MAY 25, 2011 AS NATIONAL MISSING CHILD DAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS according to the U.S. Department of Justice, in one year there were nearly 800,000 children missing; and WHEREAS on average, there is an estimated average of 2,200 children reported missing to law enforcement agencies daily; and WHEREAS 58,200 of these children are victims of non-family abductions, and more than 200,000 are the victims of family abductions; and WHEREAS the National Center for Missing & Exploited Children® (NCMEC) exists as a resource to help prevent child abduction and sexual exploitation, help find missing children, and assist victims of child abduction and sexual exploitation, their families, and the professionals who serve them. The National Center for Missing & Exploited Children’s recovery rate has grown from 62% in 1990 to 96% of domestically missing children, but too many children still remain among the missing; and Commissioners Minutes Continued. April 21, 2011 199 WHEREAS this special day is a time to remember those children who are missing and give hope to their families. NOW THEREFORE BE IT RESOLVED THAT in partnership with the National Center for Missing & Exploited Children and its collaborative organizations, the Oakland County Board of Commissioners hereby proclaims May 25, 2011, as National Missing Children’s Day in Oakland County. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners urges the participation of local government, law enforcement, schools, community-based organizations, and families in the protection and education of all individuals about child abduction and sexual exploitation, appropriate protective measures, and ways to respond and seek help from law enforcement, social services, and the National Center for Missing & Exploited Children. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners encourages all individuals to take 25 minutes to help children stay safer. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners recognizes May 25, 2011, as being set aside as National Missing Children’s Day as part of Oakland County, Michigan’s continuing efforts to prevent the abduction and sexual exploitation of children. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this adopted resolution to the National Center for Missing & Exploited Children (NCMEC), the National Association of Counties (NACo) and the Michigan Association of Counties (MAC). Chairperson, we move the adoption of the foregoing resolution. JANET JACKSON, NANCY QUARLES, MATTIE HATCHETT, JIM NASH, HELAINE ZACK, MARCIA GERSHENSON, TIM GREIMEL, GARY MCGILLIVRAY, DAVE WOODWARD, CRAIG COVEY, JEFF MATIS, CHRISTINE LONG, KATHY CRAWFORD, TOM MIDDLETON, BETH NUCCIO, SHELLEY TAUB, DAVID POTTS, MIKE BOSNIC, JIM RUNESTAD, JOHN SCOTT, WILLIAM DWYER The Chairperson referred the resolution to the General Government Committee. There were no objections. MISCELLANEOUS RESOLUTION #11082 BY: Commissioner Michael Gingell, District 3 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2011 APPROPRIATION – CHARTER TOWNSHIP OF ORION – PROJECT NO. 50811 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 Commissioners Minutes Continued. April 21, 2011 200 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 Orion, 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 Orion and said appropriation has been transferred to a specific project account; and WHEREAS the Charter Township of Orion 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 2011 authorized amount of Tri- Party Road Improvement funding for the Charter Township of Orion is $ 29,167. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Orion 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 Orion. Chairperson, I move the adoption of the foregoing Resolution. MICHAEL GINGELL 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. The Chairperson referred the resolution to the Finance Committee. There were no objections. The Board adjourned at 10:31 a.m. to the call of the Chair or May 4, 2011, at 7:00 p.m. BILL BULLARD, JR. MICHAEL J. GINGELL Clerk Chairperson