HomeMy WebLinkAboutMinutes - 2011.06.09 - 7643262
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
June 9, 2011
Meeting called to order by Chairperson Michael Gingell at 9:46 a.m. in the Courthouse Auditorium, 1200
N. Telegraph Road, Pontiac, Michigan.
Roll called.
PRESENT: Bosnic, Covey, Crawford, Dwyer, Gingell, Gosselin, Greimel, Hatchett, Hoffman,
Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott,
Taub, Weipert, Woodward, Zack. (24)
EXCUSED ABSENCE WITH NOTICE: Gershenson. (1)
Quorum present.
Invocation given by Bob Hoffman.
Pledge of Allegiance to the Flag.
Moved by Nuccio supported by Covey the minutes of the May 19, 2011 Board Meeting be approved.
A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by Taub supported by Greimel to amend the agenda as follows:
Remove the two proclamations listed entitled Great Lakes Agricultural Fair Committee –
Commissioner Mattie Hatchett, Staff & Students of Bailey Lake Elementary School – Larry Obrecht
and Joanie Toole; and add a proclamation not listed entitled Charles E. Palmer – Chairperson
Michael Gingell, Commissioner Mike Bosnic, and Dan Stencil – Parks and Recreation Commission
Executive Officer.
Vote on agenda, as amended:
AYES: Bosnic, Covey, Crawford, Dwyer, Gingell, Gosselin, Greimel, Hatchett, Hoffman, Jackson,
Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub,
Weipert, Woodward, Zack. (24)
NAYS: None. (0)
A sufficient majority having voted in favor, the agenda was approved as printed.
Chairperson Michael Gingell, Commissioner Mike Bosnic and Dan Stencil - Parks and Recreation
Commission Executive Officer addressed the Board to present a proclamation to Charles E. Palmer for
his exceptional leadership, the Oakland County Parks and Recreation Commission has benefited from his
vision, guidance and years of distinguished public service.
Charles E. Palmer addressed the Board.
The following people addressed the Board during public comment: Jhames Schlenker, Glen Konopaskia
and Ann Keeble.
Commissioners Minutes Continued. June 9, 2011
263
Moved by Runestad supported by Covey 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 281. The resolutions on the Consent Agenda follow (annotated by an asterisk {*}):
*REPORT (MISC. #11103)
BY: Human Resources Committee, John Scott, Chairperson
IN RE: COUNTY EXECUTIVE/AUDITING DIVISION POSITION CREATION AND DELETIONS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Human Resources Committee having reviewed MR #11103 on May 25, 2011 reports with the
recommendation the resolution be adopted.
Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing
Report.
HUMAN RESOURCES COMMITTEE
MISCELLANEOUS RESOLUTION #11103 BY: Finance Committee, Tom Middleton, Chairperson IN RE: COUNTY EXECUTIVE/AUDITING DIVISION POSITION CREATION AND DELETIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Auditing Division has reviewed its operations and organizational structure to identify efficiencies and critical needs; and WHEREAS Auditing proposes the creation of one (1) GF/GP part-time, non-eligible 1000 hours per year Auditor I position to address the need for higher level continual coverage of Bank Reconciliation duties at a cost of $10,025 (Salaries of $9,502 and Fringes of $523) for FY 2011 and $20,049 (Salaries of $19,004 and Fringes of $1,045) for future years; and
WHEREAS the Auditing Division proposes the deletion of four (4) GF/GP part-time, non-eligible vacant positions to offset the cost of this position at a savings of $15,539 annually; and WHEREAS savings of $2,621 for FY 2011 will offset Budget Task; and WHEREAS additional costs incurred in FY 2012 and FY 2013 will be offset by a reduction of $4,510 in Auditing Division’s Professional Services account.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
proposed position creation and deletions to the County Executive/Auditing Division as follows:
1. To create one (1) GF/GP part-time, non-eligible 1,000 hours per year Auditor I position in
1010201.
2. To delete the following four (4) GF/GP part-time, non-eligible positions:
Dept/Position Number Position Title Location
1010201-03907 Summer Business Assistant Auditing
1010201-04048 Summer Business Assistant Auditing
1010201-07010 Summer Business Assistant Auditing
1010201-10879 College Intern Auditing
3. The FY 2011 budget is amended as follows:
GENERAL FUND (#10100)
Expenditures FY 2011
1010201-181010-702010 Auditing - Salaries $ 8,210
1010201-181010-744740 Auditing - Fringes 452
9090101-196030-740163 Non Dept - Summer Help (11,283)
9010101-196030-740023 Budget Transition 2,621
Total Expenditures $ -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 281.)
*REPORT (MISC. #11104)
BY: Human Resources Committee, John Scott, Chairperson
IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET/FISCAL SERVICES DIVISION –
REORGANIZATION TO MEET FISCAL YEAR 2011-2014 BUDGET TASKS
Commissioners Minutes Continued. June 9, 2011
264
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Human Resources Committee having reviewed MR #11104 on May 25, 2011 reports with the
recommendation the resolution be adopted.
Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing
Report.
HUMAN RESOURCES COMMITTEE
MISCELLANEOUS RESOLUTION #11104
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET/FISCAL SERVICES DIVISION –
REORGANIZATION TO MEET FISCAL YEAR 2011-2014 BUDGET TASKS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS in order to match the continuing structural revenue reductions, the County Executive has
assigned budget tasks to each elected official for the Fiscal Years 2011-2014; and
WHEREAS the Department of Management and Budget is proposing a reorganization to assist in
meeting the County Executive’s budget task; and
WHEREAS the proposed reorganization would create the following new classifications: Financial Analyst
(grade 10), Senior Financial Analyst (grade 12), and Parks and Recreation Fiscal Coordinator (grade 15);
and
WHEREAS it is requested to create one (1) PR Parks & Recreation Fiscal Coordinator position in Fiscal
Services Administration (#1020601); and
WHEREAS the proposed reorganization would delete the following classifications: Financial Analyst I
(grade 9), Financial Analyst II (grade 10), Financial Analyst III (grade 12), and Capital Improvement
Coordinator (grade 14); and
WHEREAS effective in Fiscal Year 2011, the proposed resolution will delete one (1) full-time eligible
GF/GP Account Clerk II position, Downwardly reclassify two (2) full-time eligible GF/GP Supervisor I
positions (grade 13) to one (1) Senior Financial Analyst (grade 12) and one (1) Accountant III (grade 12);
and
WHEREAS effective with the FY 2012 budget, the proposed reorganization reclassifies four (4) GF/GP
Financial Analyst III positions to Senior Financial Analyst classification (no change in grade), upwardly
reclassifies two (2) GF/GP Financial Analyst II (grade 10) positions to Senior Financial Analyst (grade 12)
classification; and
WHEREAS the proposed reorganization will generate $82,049 in General Fund savings for Fiscal Year
2011, and $59,717 in annual General Fund savings for Fiscal Years 2012-2014.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
reorganization of the Department of Management and Budget/Fiscal Services Division as specified below:
1. Create the following new classifications:
Classification Grade FLSA
Parks and Recreation Fiscal Coordinator 15 Exempt
Senior Financial Analyst 12 Non-Exempt
Financial Analyst 10 Non-Exempt
2. Create one (1) PR Parks & Recreation Fiscal Coordinator in Fiscal Services Administration
#1060201.
3. Delete the following classifications:
Classification Grade
Financial Analyst I 10
Financial Analyst II 11
Financial Analyst III 12
Capital Improvement Coordinator 14
4. Delete the following positions:
Classification Position No. Effective
Account Clerk II 1020615-01117 September 25, 2010
Capital Improvement Coordinator 1020601-01876 October 1, 2011
5. Downwardly reclassify the following GF/GP positions:
Commissioners Minutes Continued. June 9, 2011
265
Position Number From Grade To Grade Effective Date
1020640-01640 Supervisor I 13 Senior Financial Analyst 12 September 25, 2010
1020640-07972 Supervisor I 13 Accountant III 12 March 12, 2011
6. Reclassify the following GF/GP positions – no change in salary grade:
Position Number From Grade To Grade Effective Date
1020622-02581 Financial
Analyst IIII
12 Senior Financial Analyst 12 October 1, 2011
1020622-03479 Financial
Analyst IIII
12 Senior Financial Analyst 12 October 1, 2011
1020622-06745 Financial
Analyst IIII
12 Senior Financial Analyst 12 October 1, 2011
1020640-07284 Financial
Analyst IIII
12 Senior Financial Analyst 12 October 1, 2011
7. Upwardly reclassify the following positions:
Position Number From Grade To Grade Effective Date
1020640-00262 Financial
Analyst II
11 Senior Financial Analyst 12 October 1, 2011
1020622-09573 Financial
Analyst II
11 Senior Financial Analyst 12 October 1, 2011
BE IT FURTHER RESOLVED that the Fiscal Year 2011 budget is amended, as specified below, to reflect
this reorganization:
GENERAL FUND (#10100) FY 2011
Fiscal Services Division
Expenditures
10100-1020601-182050-702010 Salaries $(44,179)
10100-1020601-182050-722750 Worker’s Comp. ( 99)
10100-1020601-182050-722760 Group Life ( 147)
10100-1020601-182050-722770 Retirement (11,140)
10100-1020601-182050-722780 Hospital. (14,476)
10100-1020601-182050-722790 FICA ( 3,380)
10100-1020601-182050-722810 Dental ( 1,354)
10100-1020601-182050-722810 Disability ( 167)
10100-1020601-182050-722820 Unemployment Ins. ( 89)
10100-1020601-182050-722850 Optical ( 89)
10100-1020601-182080-702010 Salaries ( 4,148)
10100-1020601-182080-722750 Worker’s Comp. ( 25)
10100-1020601-182080-722760 Group Life ( 17)
10100-1020601-182080-722770 Retirement ( 1,491)
10100-1020601-182080-722780 Hospital. ( 775)
10100-1020601-182080-722790 FICA ( 355)
10100-1020601-182080-722810 Dental ( 79)
10100-1020601-182080-722810 Disability ( 14)
10100-1020601-182080-722820 Unemployment Ins. ( 20)
10100-1020601-182080-722850 Optical ( 5)
Total Fiscal Services Expenditures $(82,049)
Non-Department
Expenditure
10100-9010101-196030-740023 Budget Transition $82,049
Total Expenditures $ 0
BE IT FURTHER RESOLVED that the effect of this reorganization of Fiscal Years 2012-2014 be reflected
in the FY 2012-2014 County Executive’s Recommended Budget.
Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution.
FINANCE COMMITTEE
(The vote for this motion appears on page 281.)
Commissioners Minutes Continued. June 9, 2011
266
*MISCELLANEOUS RESOLUTION #11112
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING & ENGINEERING - 2011 PARKING LOT
PAVING PROGRAM – COURTHOUSE EAST PARKING LOT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Fiscal Year 2011 Capital Improvement Program identifies the 2011 Parking Lot Paving
Program for the Courthouse East Parking Lot; and
WHEREAS the project will repave the deteriorating Courthouse East Parking Lot which was last repaved
in 1993; and
WHEREAS the Planning and Building Committee on January 25, 2011, authorized the Facilities Planning
& Engineering Division to advertise and receive bids for the repaving of the Courthouse East Parking Lot;
and
WHEREAS in accordance with Purchasing Division procedures, bids for the project were received and
reviewed on May 10, 2011, by the Facilities Planning & Engineering Division and the Purchasing Division;
and
WHEREAS the lowest responsible bidder is T & M Asphalt Paving, Inc. of Milford, Michigan with a bid in
the amount of $131,890; and
WHEREAS total project costs of $150,000 are recommended by the Facilities Planning & Engineering
Division, including the contract award of $131,890 and contingency of $18,110; and
WHEREAS funding in the amount of $150,000 for the project is available for transfer from the FY 2011
Capital Improvement Program/Building Improvement Fund (#40100) to the Project Work Order Fund
(#40400) for the 2011 Parking Lot Paving Program – Courthouse East Parking Lot Project.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the 2011 Parking Lot
Paving Program – Courthouse East Parking Lot Project in the amount of $150,000.
BE IT FURTHER RESOLVED that the Board of Commissioners authorizes transfer of funding in the
amount of $150,000 from the Capital Improvement Program/Building Fund (#40100) to the Project Work
Order Fund (#40400) to establish the 2011 Parking Lot Paving Program – Courthouse East Parking Lot
Project (#100000001502) as detailed below:
Building Improvement Fund (#40100)
1040101-148020-788001-40400 Transfer Out ($150,000)
Project Work Order Fund (#40400)
1040101-148020-695500-40100 Transfer In $150,000_
$ -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 281.)
*MISCELLANEOUS RESOLUTION #11113
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: BOARD OF COMMISSIONERS – 2011 PARKS AND RECREATION PROPERTY TAX LEVY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has the authority to levy 0.2415 mills tax to
support the Oakland County Parks and Recreation Commission activities, during Fiscal Year 2012; and
WHEREAS this levy was approved by the Oakland County voters on August 8, 2000, and as modified
consistent with Michigan Law (MCL 211.34D(26), the “Headlee Amendment”; and
WHEREAS $11,654,000 is estimated to be raised by the 0.2415 levy.
NOW THEREFORE BE IT RESOLVED that each Supervisor of the various townships and Assessing
Officers of the several cities of Oakland County are authorized and directed to spread on their respective
township or city rolls for the year 2011 December Levy, a tax rate of 0.2415 mills for Oakland County
Parks and Recreation activities, to be applied to the 2011 Taxable Value of all property within their
respective jurisdictions.
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.
FINANCE COMMITTEE
Commissioners Minutes Continued. June 9, 2011
267
Copy of 2011 Tax Rate Request Form Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 281.)
*MISCELLANEOUS RESOLUTION #11114
BY: General Government Committee, Christine Long, Chairperson
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – AMENDMENT TO
THE INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE OAKLAND
COUNTY COMMUNITY MENTAL HEALTH AUTHORITY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Health Division, Office of Substance Abuse Services coordinates
substance abuse services in Oakland County under a contract with the Michigan Department of
Community Health (MDCH); and
WHEREAS MDCH and the Oakland County Community Mental Health Authority (OCCMHA) have
entered into a contract to provide substance abuse services to Medicaid recipients; and
WHEREAS an Interlocal Agreement between the County of Oakland and the Oakland County Community
Mental Health Authority was approved by the Oakland County Board of Commissioners in 2010 by
Miscellaneous Resolution #10236; and
WHEREAS the Oakland County Health Division has been providing substance abuse services to
Medicaid recipients and is willing to continue this service subject to the terms and conditions outlined in
the ongoing Interlocal agreement; and
WHEREAS the Oakland County Health Division, as the designated Coordinating Agency for Oakland
County, continues to have the capacity to administer Medicaid funds and to deliver services through a
treatment network of substance abuse providers; and
WHEREAS pursuant to the Urban Cooperation Act of 1967, 1967 PA 7, MCL 124.501 et seq., and the
Intergovernmental Contracts between Municipal Corporations Act, 1951 PA 35, MCL 124.1, et seq., the
agreement and subsequent amendments for provision of the assessments and compensation for the
assessments must be an Intergovernmental Agreement; and
WHEREAS Oakland County Corporation Counsel has developed the attached Intergovernmental
Contract Amendment #1 which facilitates this transaction; and
WHEREAS Amendment #1 calls for OCCMHA to pay to Oakland County an additional $174,000 annually
for Fiscal Year 2011 for Substance Abuse Adult Benefit Waiver.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves Amendment #1 to the Interlocal Agreement between the County of Oakland and the Oakland
County Community Mental Health Authority.
BE IT FURTHER RESOLVED that the future level of service be contingent upon the level of funding for
this program.
BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Amendment on
behalf of Oakland County and thereby accept and bind Oakland County to the terms and conditions of the
Agreement.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution.
GENERAL GOVERNMENT COMMITTEE
Copy of Oakland County Interlocal Agreement between Oakland County and the Oakland County
Community Mental Health Authority Amendment #1, and Attachment A Incorporated by Reference.
Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #1114)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - AMENDMENT TO
EXTEND THE INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE
OAKLAND COUNTY COMMUNITY MENTAL HEALTH AUTHORITY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. June 9, 2011
268
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced
resolution and finds:
The Oakland County Health Division, Office of Substance Abuse Services, coordinates substance abuse
services in Oakland County under a contract with the Michigan Department of Community Health
(MDCH).
1. The Michigan Department of Community Health (MDCH) and the Oakland County Community
Mental Health Authority (OCCMHA) have entered into a contract to provide substance abuse
services to Medicaid recipients.
2. The OCCMHA and the Oakland County Health Division wish to amend the original agreement for
FY 2011 which contained a not-to-exceed amount of $2,500,000 annually (comprised of
$2,200,000 for Specialty Substance Abuse Medicaid Services and $300,000 for Substance
Abuse Adult Benefit Waiver) approved per MR #10236. This amendment will increase the
Substance Abuse Adult Benefit Waiver amount by an additional $174,000.
3. The Intergovernmental contract covers twelve months in FY 2011.
4. The FY 2011 Special Revenue budget is amended as follows:
OSAS ADULT BENEFIT WAIVER (Fund #28227) FY 2011 FY 2011
Bud Ref 2011 / GR0000000272 Adopted Amended
Budget Amend Budget
REVENUES
1060261-134790-610313 Federal Operating Grants $ 189 $122,275 $311,845
1060261-134790-615571 State Operating Grants 110,430 51,725 162,155
Total Revenues $300,000 $174,000 $474,000
EXPENSES
1060261-134790-730373 Contracted Services $300,000 $174,000 $474,000
Total Expenses $300,000 $174,000 $474,000
FINANCE COMMITTEE
(The vote for this motion appears on page 281.)
*MISCELLANEOUS RESOLUTION #11115
BY: General Government Committee, Christine Long, Chairperson
IN RE: HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION -
AGREEMENT/ACCEPTANCE FOR PRE DISASTER MITIGATION PLAN
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Robert T. Stafford Disaster Relief and Emergency Assistance Hazard Mitigation Grant
Program administered by the Federal Emergency Management Agency provides grants to implement
long-term hazard mitigation measures before and after a disaster; and
WHEREAS to remain eligible to receive mitigation monies, Oakland County is required to prepare a
Hazard Mitigation Plan for the County and all communities in the County; and
WHEREAS a Hazard Mitigation Plan is a tool for reducing the risks from natural and manmade hazards
and for providing a guide to commit resources that will reduce the effects of the hazards; and
WHEREAS a local Hazard Mitigation Plan is created and adopted by the community and describes the
ways that the community will be protected from the hazards that may affect it; and
WHEREAS the Michigan Department of State Police Emergency Management and Homeland Security
Division will serve as the administrating agency for this grant.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the
grant funding from the State of Michigan in an amount up to $177,389.20 including an in kind match of
$45,164.20.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to
execute the grant agreement and to approve any grant extensions or changes, within fifteen percent
(15%) of the original award, which are consistent with the original agreement as approved.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future
commitment.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution.
Commissioners Minutes Continued. June 9, 2011
269
GENERAL GOVERNMENT COMMITTEE
Copy of Grant Review Sign Off – Homeland Security Division, State of Michigan FY 2010 Pre-Disaster
Mitigation Grant Program Grant Agreement, SubGrantee Checklist FY 2010 Pre Disaster Mitigation
Program (PDM) Grant Agreement, Disclosure of Lobbying Activities, Audit Certification, Request for
Taxpayer Identification Number and Certification, Subgrant Planning Application – pages 1-21,
Incorporated by Reference. Original on file in County Clerk’s Office.
FISCAL NOTE (MISC. #11115)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION –
AGREEMENT/ACCEPTANCE FOR PRE DISASTER MITIGATION PLAN
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 Homeland Security Division has been granted an award up to $177,389.20, including an in-
kind match of $45,164.20 from the Michigan Department of State Police, Emergency
Management and Homeland Security Division.
2. The grant period is March 18, 2011 through February 28, 2014.
3. Funding will be used to update a Hazard Mitigation Plan for communities covered under its
emergency operations plan.
4. To remain eligible for funding, Oakland County is required to prepare a Hazard Mitigation Plan for
the County and all communities in the County.
5. The FY 2011 Special Revenue Budget is amended as follows:
FEMA GRANTS (Fund #29330) FY 2011
GR0000000575 / Bud Ref 2011 Budget
Revenue
1060601-115185-610313 Federal Operating Grants $ 132,225
Total Revenues $ 132,225
Expenses
1060601-115185-731458 Professional Services $ 132,225
Total Expenses $ 132,225
FINANCE COMMITTEE
(The vote for this motion appears on page 281.)
*MISCELLANEOUS RESOLUTION #11105 BY: Human Resources Committee, John Scott, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT POSITION DELETION
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Human Resources Department is an integral part of the structural reductions required to meet the County Executive’s overall budget task for Fiscal Years 2011-2014; and WHEREAS the Human Resources Department committed to delete two (2) full-time eligible Human Resources Analyst III positions as part of last year’s budget; one in 2012 and one in 2013; and
WHEREAS a recent retirement has resulted in a current Human Resources Analyst III position vacancy; and WHEREAS the Human Resources Department proposes to delete the Human Resources Analyst III vacancy in Fiscal Year 2011 rather than waiting until Fiscal Year 2013, meet its current task.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
deletion of one (1) full-time eligible GF/GP Human Resources Analyst III position #1050402-02459.
Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing
resolution.
HUMAN RESOURCES COMMITTEE
Commissioners Minutes Continued. June 9, 2011
270
FISCAL NOTE (MISC. #11105)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT POSITION DELETION
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. This resolution approves the deletion of one (1) full-time eligible GF/GP Human Resources
Analyst III position (#1050402-02459).
2. Human Resources will accelerate the elimination of the Analyst III position scheduled for deletion
in FY 2013 due to a recent retirement and will meet part of the structural reductions required to
sustain the County Executive’s overall budget task for FY 2011 thru FY 2014.
3. The General Fund Savings for FY 2011 is ($55,915), FY 2012 reflects an additional savings of
($111,830) while the savings for Fiscal Year 2013 and Fiscal Year 2014 is ($2,671).
4. Savings for the position deletion will be included in the FY 2012 – 2014 County Executive
Recommended Budget.
5. The FY 2011 Budget for Human Resources is amended as follows:
GENERAL FUND (#10100)
FY 2011
Expenditure
1050402-183030-702010 Salaries $(35,945)
1050402-183030-744740 Fringes (19,970)
$(55,915)
Non-Departmental
Expenditure
9010101-196030-740023 Budget Transition $ 55,915
Total Expenditure $ -0-
FINANCE COMMITTEE
(The vote for this motion appears on page 281.)
*REPORT (MISC. #11096)
BY: Human Resources Committee, John Scott, Chairperson
IN RE: BOARD OF COMMISSIONERS – HEALTH CARE REIMBURSEMENT ACCOUNT DEBIT
CARD OPTION
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Human Resources Committee having reviewed MR #11096 on May 25, 2011 reports with the
recommendation the resolution be adopted.
Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing
Report.
HUMAN RESOURCES COMMITTEE
MISCELLANEOUS RESOLUTION #11096
BY: Commissioner Shelley Taub, District #16
IN RE: BOARD OF COMMISSIONERS – HEALTH CARE REIMBURSEMENT ACCOUNT DEBIT CARD
OPTION
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County extends flexible benefits to its eligible employees in order to assist in
meeting the diverse needs facing today's professionals and families; and
WHEREAS the Health Care Reimbursement Account (HCRA) allows employees to use pre-tax dollars to
pay for eligible medical and dental expenses that cannot be reimbursed through insurance or any other
arrangement. The HCRA can reimburse the employee for eligible health expenses incurred by the
employee, the employee’s spouse and his or her dependents; and
Commissioners Minutes Continued. June 9, 2011
271
WHEREAS an enhancement feature to the existing HCRA reimbursement process would be to allow the
optional use of a medical debit card to facilitate the claims process by eliminating the need to wait for
reimbursement; and
WHEREAS a HCRA debit card is advantageous in that it encourages increased employee participation by
providing a tool to provide easy access to funds, along with, reduced administrative costs due to
streamlining the reimbursement process and reducing the number and cost of issuing reimbursement
checks to employees; and
WHEREAS IRS regulations provide that the use of the card is limited to the maximum dollar amount of
coverage available in the employee’s health HCRA. The card can only be used at merchants and service
providers that have merchant category codes related to health care, such as physicians, chiropractors,
podiatrists, pharmacies, dentists, vision care offices, hospitals, and other medical care providers; and
WHEREAS HCRA, which allow participants to set aside pre-determined, pre-tax dollars, then use them to
pay for eligible medical, chiropractic, podiatric, dental and pharmacy expenses, are a cost-effective way
for participants to manage eligible out-of-pocket expenses not covered by medical plans. The participant
pays no taxes on the contributions or the withdrawals; and
WHEREAS enhancing the HCRA employee benefit by adding the feature of accessing the account funds
via a debit card is worthy of additional exploration.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, hereby is
supportive of further research relative to enhancing the current HCRA employee benefit by adding the
feature of accessing the account funds via a debit card.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners respectfully requests the
Oakland County Executive, Management and Budget, Purchasing and Human Resources Department to
investigate if there is a cost-effective approach to providing eligible employees with a debit card for
accessing their Health Care Reimbursement Accounts.
BE IT FURTHER RESOLVED that the Oakland County Executive and departments are respectfully
requested to report their findings and recommendation to the Board of Commissioner’s through the
Human Resource Committee within ninety (90) days of the adoption of this resolution.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
adopted resolution to Oakland County Executive L. Brooks Patterson, Management and Budget,
Purchasing and Human Resource departments.
Chairperson, we move the adoption of the foregoing resolution.
SHELLEY TAUB, JOHN SCOTT, CHRISTINE
LONG, TOM MIDDLETON, DAVID POTTS,
KATHY CRAWFORD, ROBERT GOSSELIN,
MIKE BOSNIC, JANET JACKSON, PHILIP
WEIPERT, BETH NUCCIO, JEFF MATIS,
ROBERT HOFFMAN, JIM RUNESTAD, BILL
DWYER
(The vote for this motion appears on page 281.)
*MISCELLANEOUS RESOLUTION #11106
BY: Planning and Building Committee, David Potts, Chairperson
IN RE: PARKS AND RECREATION COMMISSION - ACCEPTANCE OF DONATION FROM NORTH
OAKLAND HEADWATERS LAND CONSERVANCY FOR THE ACQUISITION OF INDEPENDENCE
OAKS – NORTH (UPPER BUSHMAN LAKE)
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS pursuant to Miscellaneous Resolution #08009 dated January 17, 2008, the County of
Oakland entered into a Michigan Department of Natural Resources Trust Fund Land Acquisition Project
Agreement to receive a grant to reimburse Oakland County forty-two percent of the acquisition cost of
property known as the Upper Bushman Lake property for expansion of Independence Oaks County Park;
and
WHEREAS the County completed the purchase of the Upper Bushman Lake Property (parcel number
#08-03-201-007) (hereinafter “Upper Bushman Property”) to expand the size of Independence Oaks
County Park; and
Commissioners Minutes Continued. June 9, 2011
272
WHEREAS a donation of $16,000 from the North Oakland Headwaters Land Conservancy (NOHLC) was
pledged as partial match to the Michigan Natural Resources Trust Fund grant for the stewardship of the
Upper Bushman Lake Property; and
WHEREAS the North Oakland Headwaters Land Conservancy (NOHLC) desires to see the headwaters
of the Clinton River in Independence Township, Michigan protected and the water quality of its wetlands,
lakes, and streams preserved; and
WHEREAS it is the intention of the Oakland County Parks and Recreation Commission to develop the
Upper Bushman Property creating recreational uses that are compatible with land and water
stewardship; and
WHEREAS the Oakland County Parks and Recreation Commission has sought collaborative
relationships with other organizations, that have missions similar to NOHLC, in order to raise funds to
assist with the stewardship of the Upper Bushman Property.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
and accepts the terms and conditions of the attached Donation Agreement between the County of Oakland
and the North Oakland Headwaters Land Conservancy.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its
Chairperson or his designee to execute the attached Donation Agreement.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Resolution and Donation Agreement between North Oakland Headwaters Land Conservancy
and the County of Oakland Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #11106)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: PARKS AND RECREATION COMMISSION – ACCEPTANCE OF DONATION FROM NORTH
OAKLAND HEADWATERS LAND CONSERVANCY FOR THE ACQUISITION OF INDEPENDENCE
OAKS – NORTH (UPPER BUSHMAN LAKE)
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. Pursuant to MR #08009 the County of Oakland entered into a Michigan Department of Natural
Resources Trust Fund Land Acquisition Project Agreement to receive a grant to reimburse
Oakland County forty-two percent of the acquisition cost of property known as the Upper
Bushman Lake property.
2. A donation of $16,000 from the North Oakland Headwaters Land Conservancy (NOHLC) was
pledged as partial match to the Michigan Natural Resources Trust Fund grant for the acquisition
of the Upper Bushman Lake Property.
3. The intention of the Oakland County Parks and Recreation Commission is to develop the Upper
Bushman Property creating recreational uses compatible with land and water stewardship.
4. The FY2011 Budget is amended as follows:
Parks and Recreation (Fund #50800) FY 2011
Revenues
5060725-160700-650301 Donations $16,000
Total Revenues $16,000
Expenses
5060725-160700-760165 Land and Improvements $16,000
Total Expenses $16,000
FINANCE COMMITTEE
(The vote for this motion appears on page 281.)
Commissioners Minutes Continued. June 9, 2011
273
*MISCELLANEOUS RESOLUTION #11107
BY: Planning and Building Committee, David Potts, Chairperson
IN RE: FACILITIES MANAGEMENT/FACILITIES MAINTENANCE & OPERATIONS – APPROVAL OF
AGREEMENT BETWEEN CITY OF ROCHESTER HILLS AND OAKLAND COUNTY TO MONITOR
SCADA UNITS
To the Oakland County Board of Commissioners
Chairperson, Ladies, and Gentlemen:
WHEREAS the City of Rochester Hills desires that the County, through the Department of Facilities
Management-Building Safety Division, monitor the City’s Supervisory Control and Data Acquisition
System (“SCADA” System, which would collect data in real time and alert the County when a problem
exists, such as a leak, spill, overflow or broken connection in the City’s water and waste water system);
and
WHEREAS the County Department of Facilities Management currently monitors 210 sites for Water
Resources Commissioner; 22 sites for West Bloomfield; and 22 sites for Orion Twp.; and
WHEREAS the County shall perform all services set forth in Exhibit I, Scope of Services, attached hereto;
and
WHEREAS the City shall pay the County Twelve Thousand Three Hundred and Twelve Dollars
($12,312.00) per year as fees ($18 per alarm point per month for 57 alarm points) to perform the services
set forth in Exhibit I, Scope of Services, due and payable on the first of each month, excluding costs
associated with the operation, maintenance, or repair of the SCADA System or equipment connected with
it; and
WHEREAS the agreement would remain in effect from the time of execution until December 31, 2013.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
agreement and hereby directs its Chairperson to execute the attached agreement between the County
and the City of Rochester Hills.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Agreement between the County of Oakland and the City of Rochester Hills Incorporated by
Reference. Original on file in County Clerk’s Office.
FISCAL NOTE (MISC. #11107)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF FACILITIES MANAGEMENT/FACILITIES MAINTENANCE AND
OPERATIONS – APPROVAL OF AGREEMENT BETWEEN CITY OF ROCHESTER HILLS AND
OAKLAND COUNTY TO MONITOR SCADA UNITS
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 agreement between Oakland County and the City of Rochester Hills for
the Department of Facilities Management-Building Safety Division to monitor the City’s
Supervisory Control and Data Acquisition System (SCADA).
2. The agreement is effective upon execution and would remain in effect until December 31, 2013.
The agreement may be renewed for an additional two years through December 31, 2015 upon
written request to the County.
3. The City of Rochester Hills shall pay the County $12,312 per year for SCADA monitoring services
with the fees due and payable on the first of each month.
4. Once the agreement is executed, revenue anticipated for remainder of FY 2011 is estimated at
$3,078.
5. The revenue for the SCADA monitoring services will be recorded in the Facilities Maintenance
and Operations Fund (63100).
6. Revenue associated with this agreement will be included with the County Executive
Recommended Budget for FY 2012 – FY 2014.
7. The FY 2011 budget is amended as follows:
Commissioners Minutes Continued. June 9, 2011
274
Facilities Maintenance & Operations Fund (#63100) FY 2011
Revenues:
63100-1040702-140010-635530 Ext – Other Revenue $3,078
63100-1040702-140010-665882 Planned Use of Balance (3,078)
Total Revenues $ 0
FINANCE COMMITTEE
(The vote for this motion appears on page 281.)
*MISCELLANEOUS RESOLUTION #11116
BY: Planning and Building Committee, David Potts, Chairperson
IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – REQUEST FOR APPROVAL OF LEASE
AGREEMENT WITH THE CHARTER TOWNSHIP OF WATERFORD FOR PLACEMENT OF RADIO
COMMUNICATION EQUIPMENT AT 984 NORTH CASS LAKE, WATERFORD, MICHIGAN
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners, pursuant to MR #98308, recognized that the
County's current 800MHz radio system needed to be upgraded and expanded to encompass all public
safety agencies and to create interoperability between public safety agencies; and
WHEREAS the Oakland County Board of Commissioners, pursuant to the Emergency 9-1-1 Service
Enabling Act, MCL 484.1101, et seq., and MR #11069, authorized a 23 cent County 9-1-1 Charge to pay
for the County-wide public safety radio system which has the ability to encompass all public safety
agencies and create interoperability between public safety agencies in Oakland County; and
WHEREAS to properly implement and operate the County-wide radio system, the County has built
towers, leased land, and/or leased space on towers at sites throughout the County; and
WHEREAS additional sites are needed to enhance coverage of the County-wide public radio system; and
WHEREAS it is the recommendation of the Departments of Facilities Management and Information
Technology that the Oakland County Board of Commissioners accepts and approves the terms and
conditions of the attached Lease Agreement with the Charter Township of Waterford; and
WHEREAS under the terms and conditions of the attached License Agreement, the County will, at County
expense, install, repair, operate and maintain communication equipment on available space on a water
tower and on land located at 984 North Cass Lake, Waterford, Michigan; and
WHEREAS the County shall pay annual rent in the amount of $1.00 and pay an initial engineering
inspection fee not to exceed $3,000 to Waterford Township; 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 between the County of Oakland and the Charter Township of
Waterford.
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 any other related documents
between the County of Oakland and the Charter Township of Waterford which may be required.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Approval of Lease Agreement with the Charter Township of Waterford for Placement of Radio
Communication Equipment 984 North Cass Lake Road, Waterford, Michigan, Lease Agreement, Exhibit
A, Exhibit B, Waterford Water Tank LandTech Incorporated by Reference. Original on file in County
Clerk’s office.
FISCAL NOTE (MISC. #11116)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – REQUEST FOR APPROVAL OF LEASE
AGREEMENT WITH THE CHARTER TOWNSHIP OF WATERFORD FOR PLACEMENT OF RADIO
COMMUNICATION EQUIPMENT AT 984 NORTH CASS LAKE, WATERFORD, MICHIGAN
Commissioners Minutes Continued. June 9, 2011
275
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. Under the terms of the license agreement between Charter Township of Waterford and Oakland
County, the County, at County expense, will install, repair, operate and maintain communication
equipment on available land located at 984 N. Cass Lake Road, Waterford, Michigan.
2. The license agreement will commence upon execution by both parties with a term of 15 years.
3. The County shall pay annual rent in the amount of $1.00 and pay an initial engineering inspection
fee not to exceed $3,000 to Waterford Township.
4. Sufficient funding has been included in the FY 2011 Radio Communications Fund budget to cover
costs and will be included in the budget as part of the FY 2012 -2014 County Executive
Recommended Budget.
5. No budget amendment is recommended.
FINANCE COMMITTEE
(The vote for this motion appears on page 281.)
*REPORT (MISC. #11108)
BY: Human Resources Committee, John Scott, Chairperson
IN RE: SHERIFF’S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CHARTER
TOWNSHIP OF INDEPENDENCE - 2011
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Human Resources Committee having reviewed MR #11108 on May 25, 2011 reports with the
recommendation the resolution be adopted.
Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing
Report.
HUMAN RESOURCES COMMITTEE
MISCELLANEOUS RESOLUTION #11108
BY: Public Services Committee, Jim Runestad, Chairperson
IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CHARTER
TOWNSHIP OF INDEPENDENCE-2011
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to
enter into contracts with local units of government for the purpose of providing Sheriff patrol services; and
WHEREAS the Charter Township of Independence has requested that the Oakland County Sheriff
provide marine patrol services to the citizens of the Township for lakes in the Township; and
WHEREAS the Charter Township of Independence has requested that a contract for marine patrol be
authorized; and
WHEREAS the Sheriff has agreed to contract for this service with the Charter Township of Independence;
and
WHEREAS this contract has been through the County Executive review process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached contract with the Charter Township of Independence for Marine Patrol.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson of the Board to sign the agreement.
BE IT FURTHER RESOLVED that one (1) GF/GP part-time non-eligible (PTNE) 125 hours/year Marine
Safety Deputy I be created in the Sheriff’s Office/Patrol Services /Marine Safety Unit and contingent upon
the level of funding associated with this contract.
BE IT FURTHER RESOLVED that this contract will take effect on May 23, 2011.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Commissioners Minutes Continued. June 9, 2011
276
Copy of Oakland County Sheriff’s Office 2011 Marine Patrol Services Agreement with the Charter
Township of Independence Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #11108)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: SHERIFF’S OFFICE – MARINE PATROL SERVICES AGREEMENT WITH THE CHARTER
TOWNSHIP OF INDEPENDENCE – 2011
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds:
1. This resolution authorizes marine patrol services per contract language for lakes within the
Township of Independence.
2. Rates for marine services are consistent with the rates in Attachment A of this resolution.
3. The Agreement is effective May 23, 2011 through September 30, 2011.
4. The Township of Independence is requesting the creation of one (1) GF/GP PTNE 125
hours/year Marine Safety Deputy I position in the Sheriff’s Office/Patrol Services/Marine Safety
Unit.
5. The budget for this Agreement will be adjusted for FY 2012 – FY 2014 with the County Executive
Recommended Budget.
6. The budget for FY 2011 is amended as follows:
GENERAL FUND (#10100)
Revenues FY 2011
4030601-116200-626619 Marine Safety $ 3,898
Total Revenues $ 3,898
Expenditures
4030601-116200-702010 Salaries $ 2,276
4030601-116200-722790 Social Sec. 79
4030601-116200-722750 Workers Comp 12
4030601-116200-722820 Unemployment 5
4030601-116200-750070 Deputy Supplies 96
4030601-116200-750581 Uniforms 119
4030601-116200-760051 Misc. Cap’l Boats 375
4030601-116200-730646 Equip Maint. 186
4030601-116200-776659 Motor Pool Fuel 750
Total Expenditures $ 3,898
FINANCE COMMITTEE
(The vote for this motion appears on page 281.)
*MISCELLANEOUS RESOLUTION #11109
BY: Public Services Committee, Jim Runestad, Chairperson
IN RE: PUBLIC SERVICES DEPARTMENT/ANIMAL CONTROL DIVISION - SERVICES AND
DISPOSAL INTERLOCAL AGREEMENT – EXTENSION OF CURRENT CONTRACTS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS as the Oakland County Animal Control Division administers the provisions of P. A. 339 of
1919 as amended (the Dog Law); and
WHEREAS The Oakland County Animal Control Division renders services to local jurisdictions through
Purchase Contracts; and
WHEREAS the Oakland County Board of Commissioners, per Miscellaneous Resolution #07225,
established the following rates for 2010:
FY 2010
Care of boarded animals $ 28.00
Disposal of live (non boarded) small animals $ 26.00
Disposal of live (boarded) small animals $ 5.00
Commissioners Minutes Continued. June 9, 2011
277
Disposal of small dead animals $ 23.00
; and
WHEREAS these Purchase Contracts expired September 30, 2010; and
WHEREAS eleven municipalities, as of this date, continue to provide their own animal control services
and use Oakland County Animal Control as a boarding and disposal facility; and
WHEREAS extending the Purchase Contracts allows these municipalities to continue to use the Oakland
County Animal Control Division as a boarding and disposal facility and for the County to continue to
charge for these services; and
WHEREAS this extension for Purchase Contracts will expire June 30, 2011.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
extension of the current Purchase Contracts at the 2010 rate for boarding and disposal to be charged to
municipalities purchasing service contacts with the Oakland County Animal Control Division.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to
execute a purchase of service contract with local jurisdictions at the 2010 rate upon receipt of an
Interlocal Agreement Amendment signed by each of the following local jurisdictions: Lathrup Village, City
of Berkley, City of Farmington, City of Hazel Park, City of Madison Heights, City of Huntington Woods,
City of Rochester, City of Southfield, City of Troy, Charter Township of Bloomfield and the Township of
Southfield.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Animal Care Center Services and Disposal Interlocal Agreement Amendment 1 and Animal Care
Center Services and Disposal Interlocal Agreement Incorporated by Reference. Original on file in County
Clerk’s office.
FISCAL NOTE (MISC. #11109)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: PUBLIC SERVICES DEPARTMENT/ANIMAL CONTROL DIVISION SERVICES AND DISPOSAL
INTERLOCAL AGREEMENT – EXTENSION OF CURRENT CONTRACT
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. This resolution approves the extension of Purchase Contracts for eleven (11) municipalities (City
of Madison Heights, City of Hazel Park, City of Farmington, City of Berkley, Lathrup Village, City
of Rochester, Charter Township of Bloomfield, City of Huntington Woods, Township of Southfield,
City of Southfield, and Troy) to continue to use the Oakland County Animal Control Division as a
boarding and disposal facility thru June 30, 2011.
2. Miscellaneous Resolution #07225 established the 2010 rates. The 2010 rates will continue thru
June 30, 2011, therefore no budget amendment is recommended.
FINANCE COMMITTEE
(The vote for this motion appears on page 281.)
*REPORT (MISC. #11110)
BY: Human Resources Committee, John Scott, Chairperson
IN RE: SHERIFF’S OFFICE – BUDGET TASK FY 2011, FY 2012, FY 2013 AND FY 2014
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Human Resources Committee having reviewed MR #11110 on May 25, 2011 reports with the
recommendation the resolution be adopted.
Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing
Report.
HUMAN RESOURCES COMMITTEE
Commissioners Minutes Continued. June 9, 2011
278
MISCELLANEOUS RESOLUTION #11110
BY: Public Services Committee, Jim Runestad, Chairperson
IN RE: SHERIFF’S OFFICE – BUDGET TASK FY 2011, FY 2012, FY 2013 AND FY 2014
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Executive assigned departmental budget tasks and declared a triennial
budget plan for Fiscal Years 2011/2012/2013/2014; and
WHEREAS the Sheriff’s Office was assigned a Fiscal Years 2011/2012/2013/2014 Budget Task; and
WHEREAS the Sheriff’s Office budget task includes the deletion of certain positions, and revenue
increases; and
WHEREAS the Sheriff’s Office is proposing changes that include the deletion of one (1) GF/GP 400
hours/year part-time non-eligible (PTNE) Summer Business Assistant position, one (1) GF/GP 400
hours/year PTNE Summer Clerical position, one (1) GF/GP full-time eligible (FTE) Office Assistant II
position, and one (1) GF/GP FTE Correction Deputy I position in the Administrative Services Division; one
(1) GF/GP FTE Inmate Booking Clerk position, one (1) GF/GP 400 hours/year PTNE Summer Criminal
Justice/Caseworker Assistant position, one (1) GF/GP FTE Office Assistant II position, and one (1)
GF/GP 400 hours/year PTNE Summer Clerical position in the Corrective Services-Detention Facilities
Division; and, one (1) GF/GP 400 hours/year PTNE Summer Clerical position in the Investigative and
Forensic Services Division; and
WHEREAS the duties that were previously assigned to these positions will either be redistributed to other
divisional employees or discontinued; and
WHEREAS this proposal also includes the creation of two (2) GF/GP 1,000 hours/year part-time non-
eligible (PTNE) Court Deputy I positions in the Records Unit of the Administrative Services Division.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
following position changes as shown below:
1. Delete the following GF/GP positions:
Dept. Position No. Classification Status
4030201-04024 Summer Business Assistant GF/GP PTNE 400 hours/year
4030201-04150 Summer Clerical GF/GP PTNE 400 hours/year
4030215-06917 Office Assistant II GF/GP FTE
4030215-10230 Corrections Deputy I GF/GP FTE
4030310-04639 Inmate Booking Clerk GF/GP FTE
4030310-04042 Summer Criminal Justice/
Caseworker Assistant GF/GP PTNE 400 hours/year
4030314-06527 Office Assistant II GF/GP FTE
4030314-03935 Summer Clerical GF/GP PTNE 400 hours/year
4030910-04045 Summer Clerical GF/GP PTNE 400 hours/year
2. Create two (2) GF/GP PTNE 1,000 hrs/yr Court Deputy I positions in the Administrative Services
Division/Records Unit.
BE FURTHER RESOLVED that the above actions take effect on May 1, 2011.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
FISCAL NOTE (MISC. #11110)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: SHERIFF’S OFFICE – BUDGET TASK FY 2011, FY 2012, FY 2013 AND FY 2014
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. To meet the FY 2011, FY 2012, FY 2013, and FY 2014 Budget Task, the Sheriff proposes the
deletion of the following positions: one (1) 400 hour per year PTNE Summer Business Assistant,
one (1) 400 hour per year PTNE Summer Clerical, one (1) FTE Office Assistant II in the
Administrative Services Division, one (1) FTE Corrections Deputy I, one (1) FTE Inmate Booking
Clerk, one (1) PTNE 400 hour per year Summer Criminal Justice/Caseworker Assistant position,
Commissioners Minutes Continued. June 9, 2011
279
one (1) FTE Office Assistant II in the Corrective Services Division, one (1) 400 hour per year
PTNE Summer Clerical in the Corrective Services Division, and one (1) 400 hour per year PTNE
Summer Clerical in the Technical Services Division.
2. The proposal includes the creation of two (2) GF/GP 1,000 hour PTNE Court Deputy I positions in
the Records Unit of the Administrative Services Division.
3. The proposed position changes will be effective May 1, 2011.
4. The position changes will result in GF/GP salaries and fringe benefits savings of $255,444 for the
remainder of FY 2011, and $766,332 in Fiscal Years 2012, 2013, and 2014, for a total of
$1,021,776 in expenditure savings towards their total budget tasks of $1,220,353. The remainder
of the budget task of $198,577 will be met by proposed revenues and offsetting expenses
associated with the re-opening of the Frank Greenan Facility and the renting of bed space to the
State of Michigan (contract agreement to be presented at a later date).
5. Savings for FY 2012, FY 2013, and FY 2014 will be included in the County Executive
Recommended Budget.
6. The budget for FY 2011 is amended as follows:
GENERAL FUND (#10100) FY 2011
Expenditures
4030201-112580-702010 Salaries ($60,138)
4030201-112580-722750 Workers Comp. ( 746)
4030201-112580-722760 Group Life ( 403)
4030201-112580-722770 Retirement (30,297)
4030201-112580-722780 Hospitalization (15,993)
4030201-112580-722790 Social Security ( 6,551)
4030201-112580-722810 Dental ( 1,466)
4030201-112580-722810 Disability ( 284)
4030201-112580-722820 Unemployment Ins. ( 265)
4030201-112580-722850 Optical ( 82)
4030301-112680-702010 Salaries ( 74,345)
4030301-112680-722750 Workers Comp. ( 922)
4030301-112680-722760 Group Life ( 327)
4030301-112680-722770 Retirement ( 24,876)
4030301-112680-722780 Hospitalization ( 12,981)
4030301-112680-722790 Social Security ( 5,687)
4030301-112680-722810 Dental ( 1,190)
4030301-112680-722810 Disability ( 230)
4030301-112680-722820 Unemployment Ins. ( 327)
4030301-112680-722850 Optical ( 67)
9090101-196030-740163 Non-Dept Summer Emp ( 18,267)
9010101-196030-740023 Budget Transition 255,444
Total Expense $ 0
FINANCE COMMITTEE
(The vote for this motion appears on page 281.)
*MISCELLANEOUS RESOLUTION #11117
BY: Public Services Committee, Jim Runestad, Chairperson
IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE FOR THE CHARTER TOWNSHIP OF LYON
JULY 1, 2011 TO MARCH 31, 2012
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to
enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and
WHEREAS for many years the County of Oakland and the Oakland County Sheriff have contracted with
several Cities and Townships for police and fire dispatch services; and
Commissioners Minutes Continued. June 9, 2011
280
WHEREAS the Charter Township of Lyon has requested Fire Dispatch services from the Oakland County
Sheriff; and
WHEREAS the Charter Township of Lyon has agreed to the attached contract which incorporates the
current fire dispatch rates as established by the Oakland County Board of Commissioners; and
WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby
approves and, subject to the following paragraph, agrees to be bound by the terms and conditions
contained in each of the following Agreements: Oakland County Sheriff's Office 2011-2012 Fire Dispatch
Services Agreement with the Charter Township of Lyon
BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2011-
2012 Fire Dispatch Services Agreement from The Charter Township of Lyon accompanied by a certified
copy of the resolution of their respective governing body accepting the Agreement, and upon the further
acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of
Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the
County of Oakland.
BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified
copy of the community's governing body resolution approving same, the Oakland County Clerk shall
notify the Oakland County Sheriff and the Chairperson of the Oakland County Board of Commissioners
that the above Agreement is ready for their signatures which the Clerk shall witness.
BE IT FURTHER RESOLVED that after all signatures have been obtained on the Agreement, as provided
for above, the Oakland County Clerk shall file a copy of the final, executed 2011-2012 Fire Dispatch
Service Agreement With The Charter Township Of Lyon with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Fire Dispatch Service Agreement Between the County of Oakland and the Charter Township of
Lyon Incorporated by Reference. Original on file in the County Clerk’s office.
FISCAL NOTE (MISC. #11117)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES FOR THE CHARTER TOWNSHIP OF LYON
JULY 1, 2011 TO MARCH 31, 2012
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds:
1. The Charter Township of Lyon has requested to enter into a nine (9) month contract agreement
with the Sheriff’s Office for fire dispatch services to begin July 1, 2011 through March 31, 2012.
2. The contract rate is $1,934.34/month, for a total of $17,410 during the nine (9) month contract
period.
3. Total cost of the contracted services for FY 2011 is $5,803, and total cost on an annual basis is
$23,212.
4. The annual cost of for this contract will be included in the FY 2012 – FY 2014 County Executive
Recommended Budget.
5. The FY 2011 Budget is amended as follows:
GENERAL FUND (#10100)
Revenue FY 2011
4030501-116230-630539-40500 Dispatch Rev. $ 5,803
Total Revenues $ 5,803
Expenditures
4030501-116230-712020 Overtime $ 4,116
4030501-116230-722740 Fringe Benefits 1,687
Total Expenditures $ 5,803
Commissioners Minutes Continued. June 9, 2011
281
FINANCE COMMITTEE
Moved by Runestad supported by Covey the resolutions (with fiscal notes attached) on the Consent
Agenda be adopted (with accompanying reports being accepted).
Vote on Consent Agenda:
AYES: Covey, Crawford, Dwyer, Gingell, Gosselin, Greimel, Hatchett, 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 resolutions (with fiscal notes attached) on the Consent
Agenda were adopted (with accompanying reports being accepted).
Commissioner Middleton stated there were no items to report on the Regular Agenda for the Finance
Committee.
REPORT (MISC. #11118)
BY: Human Resources Committee, John Scott, Chairperson
IN RE: HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION – 2010 FEMA STATE
HOMELAND SECURITY GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Human Resources Committee having reviewed the above referenced resolution on May 25, 2011
reports with the recommendation the resolution be adopted.
Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing
Report.
HUMAN RESOURCES COMMITTEE
MISCELLANEOUS RESOLUTION #11118
BY: General Government Committee, Christine Long, Chairperson
IN RE: HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION - 2010 FEMA STATE
HOMELAND SECURITY GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS funding was released from the United States Department of Homeland Security, Federal
Emergency Management Agency (FEMA) to the State of Michigan for the 2010 Homeland Security Grant
Program (HSGP); and
WHEREAS the purpose of the HSGP is to provide federal pass-through funds through the Subgrantee to
prevent, deter, respond to, and recover from incidents of national significance, including threats and
incidents of terrorism; and
WHEREAS the State of Michigan has awarded a 2010 Homeland Security Grant to Region 2 which
includes, but is not limited, to the City of Detroit, Macomb, Monroe, Oakland, St. Clair, Washtenaw, and
Wayne Counties; and
WHEREAS the Michigan Homeland Protection Board created Regional Homeland Security Planning
Boards throughout the State to identify and prioritize how the Grant funds will be used; and
WHEREAS the Regional Homeland Security Planning Board for Region 2 (UASI Board) is comprised of
the representatives from the above-listed Political Subdivisions; and
WHEREAS the UASI Board is not a legal entity that can be a subgrantee for the Homeland Security grant
or that can manage and distribute the Grant funds; and
WHEREAS Oakland County has been voted and approved to act as the Fiduciary Agent and Subgrantee
for the Board for the FY 2010 HSGP; and
WHEREAS the State Homeland Security Grant award for Region 2 is $1,013,146 from the State
Homeland Security Grant (SHSP) and $10,785,281 from the Urban Area Security Initiative (UASI) for a
total award of $11,798,426; and
Commissioners Minutes Continued. June 9, 2011
282
WHEREAS the Oakland County may retain up to 5% of the total award to fund Management and
Administrative costs associated with the program; and
WHEREAS the Homeland Security Division requires the continuation of two (2) full-time eligible special
revenue Homeland Security-Regional SAP positions to allow Oakland County to continue to participate in
regional planning activities; and
WHEREAS the appointment of Oakland County as fiduciary and subgrantee for the 2010 State Homeland
Security Grant Program requires the continuation of one (1) full-time eligible special revenue Homeland
Security-UASI Regional SAP in the Homeland Security Division and one (1) full-time non-eligible (2,000
hours/year) special revenue Buyer II position in the Purchasing Division for Management and
Administrative purposes; and
WHEREAS the Homeland Security Division is requesting the creation of one (1) full-time eligible special
revenue Homeland Security-UASI Regional SAP, one (1) full-time eligible special revenue Business
Analyst, and one (1) part-time, non-eligible special revenue Technical Assistant, (1,000 hours/year) to
discharge increased fiduciary responsibilities; and
WHEREAS the grant agreement has been reviewed and approved through the County Executive
Contract Review Process; and
WHEREAS Oakland County Corporation Counsel has developed the attached Interlocal Agreement and
Exhibits to be used for the 2010 Homeland Security Grant Program.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the
position of Fiduciary and Subgrantee for the FY 2010 State Homeland Security Grant Program and
accepts the grant funds in the amount of $11,798,426 for the period of August 1, 2010 to April 30, 2013
with no county match or in-kind contribution required.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its
Chairperson or his designee to execute and enter into this agreement on behalf of the County of Oakland
and to approve any grant extensions or changes, within fifteen percent (15%) or the original award, which
are consistent with the original agreement as approved.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the attached
Interlocal Agreement and Exhibits and authorizes its Chairperson to execute such Agreement and all
other related documents between Oakland County and the Political Subdivisions located in Region 2 of
the state.
BE IT FURTHER RESOLVED that the following SR funded positions be continued:
Position Number Classification Status
1060601-10519 Homeland Security-UASI Regional SAP FTE
1060601-10296 Homeland Security-Regional SAP FTE
1060601-10520 Homeland Security-Regional SAP FTE
1020401-10521 Buyer II FTNE 2,000 hours/year
BE IT FURTHER RESOLVED that the following SR funded positions be created:
Department/Division Classification Status
1060601 Homeland Security-UASI Regional SAP FTE
1060601 Business Analyst FTE
1060601 Technical Assistant PTNE 1,000 hours/year
BE IT FURTHER RESOLVED that all positions and other program costs associated with this grant are
contingent upon continuation of grant funding.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution.
GENERAL GOVERNMENT COMMITTEE
Copy of Grant Review Sign Off – Homeland Security Division, State of Michigan 2010 Homeland Security
Grant Agreement and Standard Assurances Incorporated by Reference. Original on file in County Clerk’s
office.
Commissioners Minutes Continued. June 9, 2011
283
FISCAL NOTE (MISC. #11118)
BY: Finance Committee, Tom Middleton, Chairperson
IN RE: HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION – 2010 FEMA STATE
HOMELAND SECURITY GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee, has reviewed the above referenced
resolution, and finds:
1. The U.S. Department of Homeland Security Federal Emergency Management Agency (FEMA)
has released funding to the Michigan Department of State Police, Emergency Management and
Homeland Security Division which has awarded Region 2, in the State, $11,798,426. This
includes, but is not limited to the following political subdivisions: City of Detroit along with the
Counties of Macomb, Monroe, Oakland, St Clair, Washtenaw, and Wayne.
2. Oakland County has been appointed by the Region 2 Planning Board as fiduciary and subgrantee
for the 2010 Homeland Security Grant Program (HSGP) and has been allocated a total of
$11,798,426. This consists of $1,013,146 from the State Homeland Security Program (SHSP)
and $10,785,281 from the Urban Area Security Initiative (UASI).
3. The grant period is August 1, 2010 through April 30, 2013.
4. The program provides funds to build capabilities to prevent, respond to, and recover from acts of
domestic and foreign terrorism, to address National Priorities and Target Capabilities as they
relate to terrorism and support the implementation of the National Preparedness Goal, National
Incident Management System and National Response Framework.
5. Of the $1,013,146 State Homeland Security Program funds, the following have been allocated:
City of Detroit $160,811; Macomb County $89,799; Monroe County $43,965; Oakland County
$128,786; St Clair County $60,823; Washtenaw County $55,028, and Wayne County $169,991.
6. Of the $10,785,281 UASI Grant funds, the following has been allocated: City of Detroit
$1,746,363; Macomb County $972,258; Monroe County $472,603; Oakland County $1,397,253;
St Clair County $565,384; Washtenaw County $593,209, and Wayne County $1,846,442.
7. Of the total $11,798,426 Regional 2 award, up to 5% or $589,921 may be used for Management
and Administrative expenses, which includes the continuation of one (1) full-time non-eligible
(2,000 hour/year) Buyer II (position #10521) in the Purchasing Division, and one (1) Special
Revenue full-time eligible Homeland Security-UASI Regional SAP (position #10519).
8. In addition with this grant acceptance, the Management and Administrative expense budget will
include 3 new positions created as a result of increased fiduciary responsibilities: one (1) Special
Revenue full-time eligible Homeland Security-UASI Regional SAP, one (1) Special Revenue full-
time eligible Business Analyst, and one (1) Special Revenue part-time non-eligible (1,000
hours/year) Technical Assistant.
9. A portion of the award allocated to Region 2 is used to cover the continuation of two (2) full-time
eligible special revenue Homeland Security-Regional SAP (position #10296 and #10520), which
allows Oakland County to participate in regional planning activities.
10. The future level of service, including personnel, will be contingent upon the level of funding
available from the State.
11. The FY 2011 Special Revenue Budget is amended as follows:
DOMESTIC PREPAREDNESS EQUIPMENT (Fund #29340) FY 2011
GR0000000568/Bud Ref 2011 Budget
Revenues
1060601-115095-610313 Federal Operating Grants $ 11,798,426
Total Revenues $ 11,798,426
Expenses
1060601-115095-702010 Salaries $ 350,937
1060601-115095-722770 Fringe Benefits 205,132
1020401-115095-702010 Purchasing Salaries 72,679
1020401-115095-722770 Purchasing FB 3,088
1060601-115095-731346 Personal Mileage 5,000
1060601-115095-774636 Info Tech – Operations 15,418
1060601-115095-770667 Convenience Copier 1,000
Commissioners Minutes Continued. June 9, 2011
284
1060601-115095-778675 Telephone Communications 3,485
1060601-115095-732018 Travel & Conference 12,500
1060601-115095-732165 Workshops & Meetings 2,500
1060601-115095-750399 Office Supplies 2,500
1060601-115095-770631 Building Space Allocation 24,957
1060601-115095-773630 Info Tech – Development 20,000
1060601-115095-760160 Furniture & Fixtures 5,000
1060601-115095-731458 Professional Services 69,222
1060601-115095-731465-63000 Detroit Program 1,907,174
1060601-115095-731465-63045 Macomb Co Prg 1,062,057
1060601-115095-731465-63048 Monroe Co Prg 516,598
1060601-115095-731465-62000 Oakland Co Prg 1,526,039
1060601-115095-731465-63050 St Clair Co Prg 717,207
1060601-115095-731465-63053 Washtenaw Co Prg 648,237
1060601-115095-731465-63007 Wayne Co Prg 2,016,433
1060601-115095-731465 Program 2,611,263
Total Expenses $ 11,798,426
FINANCE COMMITTEE
Moved by Long supported by Woodward the resolution (with fiscal note attached) be adopted.
Moved by Long supported by Woodward the Human Resources Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Moved by Long supported by Woodward the resolution be amended as follows:
Strike the 2nd BE IT FURTHER RESOLVED paragraph that states BE IT FURTHER RESOLVED
that the Oakland County Board of Commissioners approves the attached Interlocal Agreement
and Exhibits and authorizes its Chairperson to execute such Agreement and all other related
documents between Oakland County and the Political Subdivisions located in Region 2 of the
state.
A sufficient majority having voted in favor, the amendment carried.
Vote on resolution, as amended:
AYES: Crawford, Dwyer, Gingell, Gosselin, Greimel, Hatchett, Hoffman, Jackson, Long, Matis,
McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert,
Woodward, Zack, Bosnic, Covey. (24)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution (with fiscal note attached), as amended, was
adopted.
REPORT
BY: General Government Committee – Christine Long, Chairperson
IN RE: BOARD OF COMMISSIONERS – APPOINTMENTS TO THE FRIEND OF THE COURT
CITIZENS ADVISORY COMMITTEE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The General Government Committee, having considered these appointments on May 23, 2011 hereby
recommends that Rackeline Hoff and Mel Ettenson be appointed as General Public members to the
Oakland County Friend of the Court Citizens Advisory Committee for three-year terms of July 1, 2011 –
June 30, 2014.
Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report.
Commissioners Minutes Continued. June 9, 2011
285
GENERAL GOVERNMENT COMMITTEE
Copies of Applications for the Appointment to the Oakland County Friend of the Court – Citizens Advisory
Committee Incorporated by Reference. Original on file in County Clerk’s office.
Moved by Long supported by McGillivray the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Chairperson Michael Gingell asked if there were any other nominations. There were none.
Moved by Long supported by McGillivray the appointments of Rackeline Hoff and Mel Ettenson to the
Oakland County Friend of the Court Citizens Advisory Committee for three-year terms of July 1, 2011 –
June 30, 2014 be confirmed.
Vote on appointments:
AYES: Dwyer, Gingell, Gossselin, Greimel, Hatchett, Hoffman, Jackson, Long, Matis,
McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert,
Woodward, Zack, Bosnic, Covey, Crawford. (24)
NAYS: None. (0)
A sufficient majority having voted in favor, the appointments of Rackeline Hoff and Mel Ettenson to the
Oakland County Friend of the Court Citizens Advisory Committee for three-year terms of July 1, 2011 –
June 30, 2014 were confirmed.
REPORT
BY: General Government Committee – Christine Long, Chairperson
IN RE: BOARD OF COMMISSIONERS – APPOINTMENT TO THE JURY BOARD
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The General Government Committee, having again considered this appointment on May 23, 2011,
hereby recommends that Joe Green be appointed to the Jury Board for Oakland County for a six-year
term to expire April 30, 2017.
Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report.
GENERAL GOVERNMENT COMMITTEE
Copy of Revised Judicature Act of 1961 (Excerpt) Act 236 of 1961, Letter from the Circuit Court for the
Sixth Judicial Circuit Court, Letter from the Oakland County Republican Party, Joe B. Green Resume
Incorporated by Reference. Original on file in County Clerk’s office.
Moved by Long supported by Zack the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Chairperson Michael Gingell asked if there were any other nominations. There were none.
Moved by Long supported by Zack the appointment of Joe Green to the Jury Board for Oakland County
be confirmed.
Vote on appointment:
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. (24)
NAYS: None. (0)
Commissioners Minutes Continued. June 9, 2011
286
A sufficient majority having voted in favor, the appointment was confirmed.
Chairperson Gingell addressed the Board to extend his congratulations to Joe Green.
MISCELLANEOUS RESOLUTION #11119
BY: Human Resources Committee, John Scott, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT - SALARY ADMINISTRATION PLAN 2nd QUARTERLY
REPORT FOR FY2011
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Salary Administration Plan approved by the Board of Commissioners for Salary Grades 1
– 21 provides a process for departments and employees to request a review of the salary grade
placement of classifications; and
WHEREAS the 2nd Quarterly Report for FY 2011 identifies the job studies conducted and the salary grade
changes recommended by the Human Resources Department after completion of this review process;
and
WHEREAS funding is available in the Classification and Rate Change fund to implement GF/GP salary
grade changes resulting from this Salary Administration Quarterly Report recommendations; and
NOW THEREFORE BE IT RESOLVED that the Oakland Board of Commissioners authorizes
implementation of the Salary Administration Plan 2nd Quarterly Report for FY 2011, which includes the
following classification changes:
Salary Grade Total Points
Classification From To From To
Chemist Assistant 7 9 263 338
Auditor I 9 9 320 320
Micrographics Equipment Operator III to new title
Micrographics Equipment Operator Supervisor
9 9 318 313
Supervisor – Prosecuting Attorney
Administrative Services
16 16 551 526
Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing
resolution.
HUMAN RESOURCES COMMITTEE
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Commissioner Potts stated there were no items to report on the Regular Agenda for the Planning and
Building Committee.
MISCELLANEOUS RESOLUTION #11120
BY: Public Services Committee, Jim Runestad, Chairperson
IN RE: CIRCUIT COURT – USE OF MEDIATION FUNDS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolution #90177, the Board of Commissioners established the Circuit
Court Civil Mediation Fund; and
WHEREAS the fund is to be used to help pay for Circuit Court enhancements and improvements as
requested by the Circuit Court and approved by the Board of Commissioners; and
WHEREAS the Court seeks to utilize the Mediation Fund for the following purposes:
DESCRIPTION COST
Jury Room table, chairs, file cabinets $12,000
OCBA (Bench/Bar Conference, Case Evaluation Administrative expenses) 10,000
TOTAL MEDIATION FUND REQUEST $22,000; and
Commissioners Minutes Continued. June 9, 2011
287
WHEREAS the total Civil Mediation Fund transfer for the above-referenced items is $22,000.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
use of $22,000 from the Circuit Court Civil Mediation Fund for the above-referenced items.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #11121
BY: Public Services, Jim Runestad, Chairperson
IN RE: PROBATE COURT – 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 2012/2013/2014; and
WHEREAS the Probate Court was assigned a budget task for FY 2011 through FY 2014; and
WHEREAS in order to meet its share of the budget task, the Probate Court 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) GF/GP Deputy Probate Register
II position #3040403-07510 (salary grade 7) effective 07/02/2011.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
following position changes in the Probate Court:
1. To delete the following full-time eligible position:
Dept/Position Number Position Title Funding
3040403-07510 Deputy Probate Register II GF/GP
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
The Chairperson referred the resolution to the Human Resources Committee and the Finance
Committee. There were no objections.
Motion to Discharge MR #11065 – Board of Commissioners – Resolution in Support of Michigan’s Film and
Television Tax Credits & in Support of Extending Credits to the Production of Television Advertisements as
requested by Commissioner Tim Greimel. MOTION TO DISCHARGE FAILED
Motion to Discharge MR #11030 – Board of Commissioners – Resolution Supporting the Preservation and
Protection of the Michigan Earned Income Tax Credit as requested by Commissioner Dave Woodward.
MOTION TO DISCHARGE FAILED
Commissioner Zack gave notice that she plans to discharge Miscellaneous Resolution entitled Friend of the
Court – FY 2011 Access and Visitation Grant – Amendment #1 Over 15%, which failed in the Public Services
Committee, at the next regular Board Meeting on July 6, 2011.
Commissioner Nash gave notice that he plans to discharge Miscellaneous Resolution #11033, entitled Board
of Commissioners – Support for the Detroit River International Crossing at the next regular Board Meeting on
July 6, 2011.
MISCELLANEOUS RESOLUTION #11122
BY: Commissioners Robert Gosselin, District #13; Mike Bosnic, District #19; David Potts, District #20;
Gary McGillivray, District #24
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2011 APPROPRIATION – CITY OF TROY BIG BEAVER AND JOHN R ROAD – PROJECT NO.
50911
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. June 9, 2011
288
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the
discretionary Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and
townships (CVTs) with the construction, maintenance and repair of roads located within the boundaries of
an Oakland County CVT and under the supervision, direction and control of the Road Commission for
Oakland County; and
WHEREAS Miscellaneous Resolution #09221 established the revised Tri-Party Road Improvement
Program – Funding and Project Approval Process; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any discretionary Oakland County appropriation in support of the Tri-Party Road
Improvement Program shall be distributed only from the designated General Fund Tri-Party Program fund
balance and may be made only after completion of all of the following:
1. The Road Commission for Oakland County (RCOC) and an individual city, village, or township
(CVT) have identified a specific project and said project is ready to be undertaken immediately;
and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a specific project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a written
contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits to the Board of
Commissioners Finance Committee a resolution authorizing the appropriation of the County’s
1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program.
The resolution shall be approved by the Finance Committee and the full Board before any funds
may be released from the Tri-Party Program designation account; and
WHEREAS the City of Troy, along with the Road Commissioner for Oakland County has identified a
specific project and said project is ready to be undertaken immediately; and
WHEREAS the Road Commission for Oakland County has appropriated its one-third (1/3) share of the
funding for the identified project in the City of Troy and said appropriation has been transferred to a
specific project account; and
WHEREAS the City of Troy has demonstrated that it has authorized its one-third (1/3) share of the
funding for the specified project and has executed a written contract for payment with the Road
Commission for Oakland County; and
WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2011 authorized amount of Tri-
Party Road Improvement funding for the City of Troy is $93,478.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the City of Troy as eligible for appropriation and authorizes the release
of the specified Tri-Party Road Improvement Program funds from the Oakland County General Fund
Designated Fund Balance.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
adopted resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the
City of Troy.
Chairperson, we move the adoption of the foregoing Resolution.
ROBERT GOSSELIN, MIKE BOSNIC, DAVID
POTTS, 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 Incorporated by Reference. Original on file
in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #11123
BY: Commissioner Philip Weipert, District #8
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2011 APPROPRIATION – CITY OF WIXOM, WIXOM ROAD – PROJECT NO. 50921
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. June 9, 2011
289
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the
discretionary Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and
townships (CVTs) with the construction, maintenance and repair of roads located within the boundaries of
an Oakland County CVT and under the supervision, direction and control of the Road Commission for
Oakland County; and
WHEREAS Miscellaneous Resolution #09221 established the revised Tri-Party Road Improvement
Program – Funding and Project Approval Process; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any discretionary Oakland County appropriation in support of the Tri-Party Road
Improvement Program shall be distributed only from the designated General Fund Tri-Party Program fund
balance and may be made only after completion of all of the following:
1. The Road Commission for Oakland County (RCOC) and an individual city, village, or township
(CVT) have identified a specific project and said project is ready to be undertaken immediately;
and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a specific project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a written
contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits to the Board of
Commissioners Finance Committee a resolution authorizing the appropriation of the County’s
1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program.
The resolution shall be approved by the Finance Committee and the full Board before any funds
may be released from the Tri-Party Program designation account; and
WHEREAS the City of Wixom, 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 Wixom and said appropriation has been transferred to a
specific project account; and
WHEREAS the City of Wixom 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 Wixom is $37,251.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the City of Wixom 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 Wixom.
Chairperson, I move the adoption of the foregoing Resolution.
PHILIP WEIPERT
Copy of Correspondence from Patricia Z. Wierzbicki Deputy-Secretary/Clerk of the Board for the Oakland
County Road Commission and Cost Participation Agreement Incorporated by Reference. Original on file
in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #11124
BY: Commissioner Beth Nuccio, District #1
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2011 APPROPRIATION – CHARTER TOWNSHIP OF OXFORD – GRAVEL ROAD PROGRAM –
PROJECT NO. 50932
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. June 9, 2011
290
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the
discretionary Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and
townships (CVTs) with the construction, maintenance and repair of roads located within the boundaries of
an Oakland County CVT and under the supervision, direction and control of the Road Commission for
Oakland County; and
WHEREAS Miscellaneous Resolution #09221 established the revised Tri-Party Road Improvement
Program – Funding and Project Approval Process; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any discretionary Oakland County appropriation in support of the Tri-Party Road
Improvement Program shall be distributed only from the designated General Fund Tri-Party Program fund
balance and may be made only after completion of all of the following:
1. The Road Commission for Oakland County (RCOC) and an individual city, village, or township
(CVT) have identified a specific project and said project is ready to be undertaken immediately;
and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a specific project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a written
contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits to the Board of
Commissioners Finance Committee a resolution authorizing the appropriation of the County’s
1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program.
The resolution shall be approved by the Finance Committee and the full Board before any funds
may be released from the Tri-Party Program designation account; and
WHEREAS the Charter Township of Oxford, along with the Road Commissioner for Oakland County has
identified a specific project and said project is ready to be undertaken immediately; and
WHEREAS the Road Commission for Oakland County has appropriated its one-third (1/3) share of the
funding for the identified project in the Charter Township of Oxford and said appropriation has been
transferred to a specific project account; and
WHEREAS the Charter Township of Oxford has demonstrated that it has authorized its one-third (1/3)
share of the funding for the specified project and has executed a written contract for payment with the
Road Commission for Oakland County; and
WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2011 authorized amount of Tri-
Party Road Improvement funding for the Charter Township of Oxford is $18,481.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Charter Township of Oxford as eligible for appropriation and
authorizes the release of the specified Tri-Party Road Improvement Program funds from the Oakland
County General Fund Designated Fund Balance.
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 Oxford.
Chairperson, I move the adoption of the foregoing Resolution.
BETH NUCCIO
Copy of Correspondence from Patricia Z. Wierzbicki Deputy-Secretary/Clerk of the Board for the Oakland
County Road Commission and Cost Participation Agreement Incorporated by Reference. Original on file
in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #11125
BY: Commissioners Tim Greimel, District #11; Jeff Matis, District #12; Robert Gosselin, District #13
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2011 APPROPRIATION – CITY OF ROCHESTER HILLS CROOKS ROAD – PROJECT NO.
50841
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. June 9, 2011
291
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the
discretionary Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and
townships (CVTs) with the construction, maintenance and repair of roads located within the boundaries of
an Oakland County CVT and under the supervision, direction and control of the Road Commission for
Oakland County; and
WHEREAS Miscellaneous Resolution #09221 established the revised Tri-Party Road Improvement
Program – Funding and Project Approval Process; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any discretionary Oakland County appropriation in support of the Tri-Party Road
Improvement Program shall be distributed only from the designated General Fund Tri-Party Program fund
balance and may be made only after completion of all of the following:
1. The Road Commission for Oakland County (RCOC) and an individual city, village, or township
(CVT) have identified a specific project and said project is ready to be undertaken immediately;
and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a specific project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a written
contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits to the Board of
Commissioners Finance Committee a resolution authorizing the appropriation of the County’s 1/3
share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The
resolution shall be approved by the Finance Committee and the full Board before any funds may
be released from the Tri-Party Program designation account; and
WHEREAS the City of Rochester Hills, along with the Road Commissioner for Oakland County has
identified a specific project and said project is ready to be undertaken immediately; and
WHEREAS the Road Commission for Oakland County has appropriated its one-third (1/3) share of the
funding for the identified project in the City of Rochester Hills and said appropriation has been transferred
to a specific project account; and
WHEREAS the City of Rochester Hills has demonstrated that it has authorized its one-third (1/3) share of
the funding for the specified project and has executed a written contract for payment with the Road
Commission for Oakland County; and
WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2011 authorized amount of Tri-
Party Road Improvement funding for the City of Rochester Hills is $25,000.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the City of Rochester Hills as eligible for appropriation and authorizes
the release of the specified Tri-Party Road Improvement Program funds from the Oakland County
General Fund Designated Fund Balance.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
adopted resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the
City of Rochester Hills.
Chairperson, we move the adoption of the foregoing Resolution.
TIM GREIMEL, JEFF MATIS, ROBERT
GOSSELIN
Copy of Correspondence from Patricia Z. Wierzbicki Deputy-Secretary/Clerk of the Board for the Oakland
County Road Commission and Cost Participation Agreement Incorporated by Reference. Original on file
in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #11126
BY: Commissioner Tom Middleton, District #4
IN RE: BOARD OF COMMISSIONERS – OAKLAND COUNTY INTERNATIONAL AIRPORT – 2011
GRANT PROGRAM ACCEPTANCE – RECONSTRUCTION OF TERMINAL PARKING LOT (PHASE 2)
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. June 9, 2011
292
WHEREAS the County of Oakland has without prior notice of award received on Wednesday, June 8,
2011, a Michigan Department of Transportation Grant Contract No. 2011-0369, Federal Project No. D-26-
0079-7011, for Federal funds in the amount of $200,000, and State funds in the amount of $5,263, for
the development and improvement of Oakland County International Airport; and
WHEREAS the project consists of reconstruction of the terminal parking lot (Phase 2) at Oakland County
International Airport; and
WHEREAS immediate acceptance of the grant is essential to timely completion of the project, since
under the terms of the Federal Grant, the project is not eligible for reimbursement; and
WHEREAS the Michigan Department of Transportation shall act as agent on behalf of the County in the
administration of the project; and
WHEREAS the development project as offered and approved by the Michigan Department of
Transportation requires a local grant match of $5,264 which is available from the airport fund; and
WHEREAS the Airport Committee has reviewed the project and recommends acceptance of the grant
contract; and
WHEREAS the attached contract will be retroactively processed in accordance with the County
Executive's review process; and
WHEREAS no application was requested from Oakland County; therefore, the application provisions of
M.R. #95098, do not apply.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the
grant contract in an amount not to exceed $210,527, which includes a local grant match of $5,264, which
is available from the airport fund.
BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is
authorized to execute the grant contract, contingent upon County review and approval in accordance with
the grant review process.
Chairperson, we move the adoption of the foregoing resolution.
TOM MIDDLETON, JOHN SCOTT, SHELLEY
TAUB, BETH NUCCIO, CHRISTINE LONG,
MIKE BOSNIC, TIM GREIMEL, PHILIP
WEIPERT, NANCY QUARLES, ROBERT
GOSSELIN, JEFF MATIS, DAVID POTTS,
DAVE WOODWARD, BILL DWYER, HELAINE
ZACK, KATHY CRAWFORD, JIM RUNESTAD,
JIM NASH, MATTIE HATCHETT, GARY
MCGILLIVRAY, CRAIG COVEY, JANET
JACKSON, MICHAEL GINGELL
Copy of Michigan Department of Transportation County of Oakland Contract for a Federal/State/Local
Airport Project Under the Block Grant Program, Exhibit 1 – Oakland County International Airport Pontiac,
Michigan Project No. D-26-0079-7011, Contract No. FM 63-01-C109, Attachment 1 – Supplemental
Provisions for Federal/State/Local Contracts Involving Construction Work at all Classifications of Airports,
Appendix A Prohibition of Discrimination in State Contracts, Appendix B Civil Rights Act of 1964, Title VI-
49 CFR Part 21 Contractual Requirements, Appendix C Assurances that Recipients and Contractors Must
Make (Excerpts from US DOT Regulation 49 CFR 26.13), Appendix G Prime Consultant Statement of
DBE Sub-Consultant Payments, Instructions Prime Consultant or Authorized Representative Incorporated
by Reference. Original on file in County Clerk’s office.
Moved by Middleton supported by Nash to suspend the rules and vote on Miscellaneous Resolution
#11126 – Board of Commissioners – Oakland County International Airport – 2011 Grant Program
Acceptance – Reconstruction of Terminal Parking Lot (Phase 2).
Vote on motion to suspend the rules:
AYES: Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts,
Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic, Covey, Crawford, Dwyer,
Gingell, Gosselin, Greimel. (24)
NAYS: None. (0)
Commissioners Minutes Continued. June 9, 2011
293
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous
#11126 – Board of Commissioners – Oakland County International Airport – 2011 Grant Program
Acceptance – Reconstruction of Terminal Parking Lot (Phase 2) carried.
Moved by Middleton supported by Woodward the resolution (with fiscal note attached) be adopted.
AYES: Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles,
Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic, Covey, Crawford, Dwyer, Gingell,
Gosselin, Greimel, Hatchett. (24)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution (with fiscal note attached) was adopted.
MISCELLANEOUS RESOLUTION #11127
BY: Commissioner Shelley Taub, District #16
IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR SENATE BILL 248 TO LIMIT THE AMOUNT
OF STATE-OWNED LAND
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS according to the Department of Natural Resources website, the State of Michigan currently
owns 4,472,175 acres of land; and
WHEREAS although the preservation of natural resources is an important objective, it must be measured
against the State of Michigan’s ability to properly maintain the new lands; and
WHEREAS the State of Michigan is facing severe financial challenges and is unable to afford to make the
payments in lieu of taxes (PILT) – which local units of government rely upon for revenue; and
WHEREAS Senate Bill 248 proposes to amend the Natural Resources and Environmental Protection Act
(NREPA) to prohibit the Department of Natural Resources (DNR) from acquiring surface rights to more
than 4.6 million acres of land; and
WHEREAS Senate Bill 248 would require the DNR to consider the expenses it would incur in managing
new land, including payments in lieu of taxes, and the loss of tax revenue to local governments, before
acquiring surface rights; and
WHEREAS Senate Bill 248 would require the DNR to offer tax reverted land for sale and if the land were
not sold within six (6) months, that the DNR would have to offer the land for sale at a public auction with
no minimum bid requirement and sell the property to the highest qualified bidder; and
WHEREAS exceptions to the restrictions on the acquisition of land would apply to land acquired by the
DNR through gifts, litigation, for conservation easement, right-of-ways and land that was commercial
forestland; and
WHEREAS the Michigan Association of Counties supports the adoption of Senate Bill 248 and
establishing a policy that provides that if the State of Michigan cannot afford to pay its PILT payments on
the land it owns, then it should not exacerbate the potential loss of revenue to local jurisdictions by
making additional land purchases.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, hereby
proclaim support for the Senate Bill 248 which amends Part 5 of the Natural Resources and
Environmental Protection Act.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners urges the Michigan
legislature to adopt and Governor Rick Snyder to enact Senate Bill 248.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
adopted resolution to Governor Rick Snyder, Senator Tom Casperson, the Oakland County delegation to
the Michigan Legislature, the Department of Natural Resources, the Michigan Association of Counties
and Oakland County’s lobbyists.
Chairperson, we move the adoption of the foregoing resolution.
SHELLEY TAUB, JOHN SCOTT, BETH
NUCCIO, MIKE BOSNIC, TOM MIDDLETON,
DAVID POTTS, ROBERT GOSSELIN, BILL
DWYER, KATHY CRAWFORD, BOB
HOFFMAN
Commissioners Minutes Continued. June 9, 2011
294
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
The Board adjourned at 11:00 a.m. to the call of the Chair or July 6, 2011, at 7:00 p.m.
BILL BULLARD, JR. MICHAEL J. GINGELL
Clerk Chairperson