Loading...
HomeMy WebLinkAboutMinutes - 2011.11.02 - 7662593 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES November 2, 2011 Meeting called to order by Chairperson Michael Gingell at 7:05 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Bosnic, Covey, Dwyer, Gershenson, Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack. (23) ARRIVED LATE: Greimel. (1) at 7:10 p.m. EXCUSED ABSENCE WITH NOTICE: Crawford. (1) Quorum present. Invocation given by Nancy Quarles. Pledge of Allegiance to the Flag. Moved by Long supported by Zack the minutes of the October 20, 2011 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by Gershenson the agenda be amended, as follows: ITEMS NOT ON BOARD AGENDA FINANCE COMMITTEE d. MR #11256 – Board of Commissioners – Employee Indemnification Policy Reason for Suspension of Finance Committee, item d.: Waiver Rule III: items for printed board agenda shall be presented to the Board Chair five days prior to the meeting. Item was taken up by the Human Resources Committee immediately prior to Board meeting. Vote on agenda, as amended: AYES: Covey, Dwyer, Gershenson, Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic. (23) NAYS: None. (0) A sufficient majority having voted in favor, the agenda, as amended, was approved. Chairperson Michael Gingell addressed the Board to introduce Commissioners Potts, Hoffman and Matis. Commissioners Potts, Hoffman and Matis addressed the Board to present a proclamation to Judge Michael Warren and his daughter, Leah Warren for inspiring Americans with the creation of Patriot Week from September 11th – 17th, in Oakland County and to acknowledge the distinction bestowed upon them for being featured in the first-ever Patriot Week Parade in Holly, Michigan on September 17, 2011. Commissioners Minutes Continued. November 2, 2011 594 Judge Michael Warren addressed the Board. Chairperson Michael Gingell addressed the Board to introduce Commissioners Scott and Nash. Commissioners Scott and Nash addressed the Board to present a proclamation in celebration of Veterans Day and to encourage Oakland County residents to support the efforts of our military men and women, abroad and at home, by showing acts of kindness to them in appreciation of their service and sacrifice. The following people addressed the Board during public comment: Pam Sordyl. Moved by Dwyer supported by McGillivray the resolutions (with fiscal notes attached) on the amended Consent Agenda be adopted (with accompanying reports being accepted). The vote for this motion appears on page 607. The resolutions on the amended Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #11261 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET/PURCHASING DIVISION – APPROVAL OF CONTRACT FOR OAKLAND SCHOOLS TO PROVIDE PRINTING AND GRAPHIC SERVICES TO OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County has eliminated its internal Print Shop per Miscellaneous Resolution #11049 dated March 24, 2011; and WHEREAS Oakland Schools has agreed to provide printing and graphic service to the County; and WHEREAS Budget appropriations were allocated in each department to cover the cost of outside printing. The County shall be charged for the services based on Oakland School’s current published rates for printing and graphic services. Each department is responsible to monitor their budget; and WHEREAS The agreement shall remain in effect for three (3) years from the date of execution by both Parties. The Agreement may be renewed upon mutual consent of the Parties for two (2) additional one (1) year terms. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves entering into the attached Contract with Oakland Schools for Printing and Graphic Services. BE IT FURTHER RESOLVED that the Board of Commissioners’ Chairperson is authorized to sign this contract. BE IT FURTHER RESOLVED that the Oakland County Clerk shall receive and file the executed contract with the concerned unit of government as required by law. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Agreement Between the County of Oakland and Oakland Schools Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 607.) *MISCELLANEOUS RESOLUTION #11259 BY: Commissioner Craig Covey, District #25 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2012 APPROPRIATION – CITY OF FERNDALE – TEN MILE ROAD HURON STREET TO CITY LIMITS - PROJECT NO. 51021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and Commissioners Minutes Continued. November 2, 2011 595 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 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 after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the 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 project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s1/3 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 are released from the Tri-Party Program designation account; and WHEREAS the City of Ferndale, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the City of Ferndale and said appropriation has been transferred to a project account; and WHEREAS the City of Ferndale has demonstrated that it has authorized its one-third (1/3) share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2012 authorized amount of Tri- Party Road Improvement funding for the City of Ferndale is $24,836. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Ferndale and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of Ferndale. Chairperson, I move the adoption of the foregoing Resolution. CRAIG COVEY Copy of Correspondence from Patricia Z. Wierzbicki Deputy-Secretary/Clerk of the Board of the Road Commission for Oakland County, Correspondence from Thomas G. Noechel Programming Supervisor of the Road Commission for Oakland County and Cost Participation Agreement Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #11259) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2012 APPROPRIATION – CITY OF FERNDALE – TEN MILE ROAD HURON STREET TO CITY LIMITS – PROJECT NO. 51021 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 Miscellaneous Resolution and finds: 1. On December 9, 2010, the Board of Commissioners approved Miscellaneous Resolution #10312 which designated $3,764,945 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $24,836 is available in the General Fund Designated Fund Balance for Tri-Party 2012 and prior funding (account #371510) for project 51021. 3. This project is for the milling and resurfacing of Ten Mile Road from Huron Street to the City Limits. 4. The FY 2012 budget be amended as follows: Commissioners Minutes Continued. November 2, 2011 596 GENERAL FUND (#10100) FY 2012 Revenue 9010101-196030-665882 Planned Use of Fund Balance $24,836 Total Revenues $24,836 Expenditures 9010101-153010-740135 Road Commission Tri-Party $24,836 Total Expenditures $24,836 FINANCE COMMITTEE (The vote for this motion appears on page 607.) *REPORT (MISC. #11250) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – REQUEST FOR PROPOSALS FOR DISCOUNT PRESCRIPTION AND HEATH BENEFIT PROGRAM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee reports with the recommendation that the resolution be amended as follows. 1. Correct the Title: BOARD OF COMMISSIONERS – REQUEST FOR PROPOSALS FOR DISCOUNT PRESCRIPTION AND HEALTH BENEFIT PROGRAM 2. Amend the Body: WHEREAS Oakland County has the NACo/Caremark discount prescription card program in effect since the adoption of Miscellaneous Resolution #05277; and WHEREAS other discount prescription card providers have approached the County to offer their services and programs that could provide competitive discounts on prescriptions and additional benefits such as dental, vision, hearing, lab, imaging and diabetes savings programs; and WHEREAS the Oakland County Commissioners recognizes the benefit of making available to county residents a discounted prescription program, along with making other health benefits and services more affordable. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of County Commissioners approve the issuance of a Request for Information (RFI) and possibly a Request For Proposal (RFP) at the discretion of the Board to recommend the vendor(s) that can offer the most beneficial discounted prescription drug and health benefit program for Oakland County residents. BE IT FURTHER RESOLVED that the responses to the RFI and RFPs will be evaluated through the regular Oakland County purchasing policy and procedures. BE IT FURTHER RESOLVED that the recommended vendor(s) and agreement be brought back to the Board of Commissioners’ for acceptance of the agreement, following a review by Corporation Counsel and consideration by the General Government and Finance Committees. Chairperson, we move the adoption of the foregoing resolution. Chairperson, on behalf of the Finance Committee, I move acceptance of the foregoing report. FINANCE COMMITTEE MISCELLANEOUS RESOLUTION #11250 BY: Commissioners Jim Runestad, District #6 and Marcia Gershenson, District #17 IN RE: BOARD OF COMMISSIONERS – REQUEST FOR PROPOSALS FOR DISCOUNT PRESCRIPTION AND HEALTH BENEFIT PROGRAM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County has the NACo/Caremark discount prescription card program in effect since the adoption of Miscellaneous Resolution #05277; and WHEREAS other discount prescription card providers have approached the County to offer their services and programs that could provide competitive discounts on prescriptions and additional benefits such as dental, vision, hearing, lab, imaging and diabetes savings programs; and Commissioners Minutes Continued. November 2, 2011 597 WHEREAS the Oakland County Commissioners recognizes the benefit of making available to county residents a discounted prescription program, along with making other health benefits and services more affordable. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of County Commissioners approve the issuance of a Request For Proposal (RFP) to recommend the vendor(s) that can offer the most beneficial discounted prescription drug and health benefit program for Oakland County residents. BE IT FURTHER RESOLVED that the responses to the RFPs will be evaluated through the regular Oakland County purchasing policy and procedures. BE IT FURTHER RESOLVED that the recommended vendor(s) and agreement be brought back to the Board of Commissioners’ for acceptance of the agreement, following a review by Corporation Counsel and consideration by the General Government and Finance Committees. Chairperson, we move the adoption of the foregoing resolution. JIM RUNESTAD, MARCIA GERSHENSON, BILL DWYER, MIKE BOSNIC, BOB HOFFMAN, TOM MIDDLETON, DAVE POTTS, CRAIG COVEY, PHILIP WEIPERT, JIM NASH, HELAINE ZACK, GARY MCGILLIVRAY, JANET JACKSON (The vote for this motion appears on page 607.) *REPORT (MISC. #11256) BY: Human Resources Committee, John Scott, Chairperson IN RE: BOARD OF COMMISSIONERS – EMPLOYEE INDEMNIFICATION POLICY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on November 2, 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 #11256 BY: Finance Committee, Thomas Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – EMPLOYEE INDEMNIFICATION POLICY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Employee Indemnification Policy has not been amended in some time (see MR #85339 and MR #86124); and WHEREAS the title of the current policy does not reflect all of the matters set forth in it; and WHEREAS as the result of recent cases involving the criminal indemnity provisions, it is necessary to clarify the procedures used to invoke the criminal provisions of the policy; and WHEREAS as the result of these cases, the Department of Corporation Counsel has identified procedures that will result in cost savings to the County and has set forth these procedures in a revised policy, which was approved by the Claims Review Committee on September 22, 2011. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners has determined to revise the name of the Employee Indemnification Policy to “Defense and Indemnification Policy” to accurately reflect the issues covered. BE IT FURTHER RESOLVED that the Board of Commissioners hereby approves the attached “Defense and Indemnification Policy.” BE IT FURTHER RESOLVED that said policy shall be distributed to all current employees, elected officials and officers and shall also be distributed to new hires at the time of their hiring. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Defense and Indemnification Policy Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. November 2, 2011 598 (The vote for this motion appears on page 607.) *MISCELLANEOUS RESOLUTION #11262 BY: General Government, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/CHILDREN’S VILLAGE - FY 2011 DEMONSTRATION PROGRAMS DIVISION GRANT - GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the U.S. Department of Justice, Office of Justice Programs, has awarded the Department of Health and Human Services/Division of Children’s Village grant funding in the amount of $328,163 for the period of October 1, 2010 through September 30, 2012; and WHEREAS this is the second year of grant acceptance for this program; and WHEREAS the $328,163 grant award has a Child Care Fund cash match of $173,895. This Child Care Fund match will be shared 50/50 by the County and State. There is an in-kind match of $173,118; and WHEREAS the grant award will provide continuation funding for a Juvenile Offender Reentry Program implemented to work with at-risk youth to prepare them for re-entry into the community immediately upon placement in a residential treatment program; and WHEREAS the grant award provides $278,112 for contractual services that has been obtained through competitive bidding; and WHEREAS the grant agreement has been processed through the County Executive Contract Review Process and the Board of Commissioners Grant Acceptance Procedures; and NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts grant funding from the U.S. Department of Justice, Office of Justice Programs of $328,163 including a match of $347,013, for the period of October 1, 2010 through September 30, 2012. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of the special revenue positions in the grant is contingent upon continued future levels of grant funding. Chairperson, on behalf of the Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Grant Review Sign Off – Children’s Village Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #11262) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/CHILDREN’S VILLAGE - FY2011 DEMONSTRATION PROGRAMS DIVISION GRANT - GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The U.S. Department of Justice, Office of Justice Programs has awarded Oakland County Children’s Village $328,163 to continue a juvenile offender reentry program with a grant match from Oakland County and the State of Michigan in the amount of $347,013 for a total of $675,176 in funding for this program. 2. The target population includes juvenile offenders who are being released from Children’s Village or Crossroads for Youth residential treatment programs to an Oakland County community. These youths are between the ages of 12 and 17. 3. This is the second year of the award, the prior year’s award totaling $1,345,383. 4. The funding period is October 1, 2010 through September 30, 2012. 5. The grant support totaling $347,013 is comprised of personnel and office space. 6. No county match is required for this program. 7. The FY 2012 special revenue budget is amended as follows: Commissioners Minutes Continued. November 2, 2011 599 FY2012 FY2012 Adopted Amendment Amended Budget Budget SECOND CHANCE GRANT (Fund #28014) Budget Reference 2012/GR0000000589 Revenue 1060501-112090-610313 Federal Operating $ 656,327 ($ 328,164) $ 328,163 Total Revenue $ 656,327 ($ 328,164) $ 328,163 Expenses 1060501-112090-730373 Contracted Services $ 568,823 ($ 290,711) $ 278,112 1060501-112090-750154 Expendable Equip. $ 21,909 ($ 21,909) $ 0 1060501-112090-750399 Office Supplies $ 2,595 $ 28,156 $ 30,751 1060501-112090-773630 IT Development $ 63,000 ($ 43,700) $ 19,300 Total Expenses $ 656,327 ($ 328,164) $ 328,163 FINANCE COMMITTEE (The vote for this motion appears on page 607.) *REPORT (MISC. #11263) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEATLH DIVISION – 2012 PREVENTION PILOT PROJECT GRANT (FORMERLY CHILD ABUSE AND NEGLECT PREVENTION) AMENDMENT #2 ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee reports with the recommendation that the resolution be amended as follows. WHEREAS the Michigan Department of Human Services awarded the Oakland County Department of Health and Human Services/Health Division a grant award in the total amount of $292,401 for the Child Abuse and Neglect Prevention Program for the period of August 1, 2010 through September 30, 2011; and WHEREAS MDHS has amended the contract to extend the funding period from October 1, 2011 through September 30, 2012 in the amount of $245,821; and WHEREAS this grant does not require a cash, local, or in-kind match. However, the County with an in-kind match has committed budgeted General Fund resources amounting to $113,661 $113,664 in support of the project, for a total of $359,482 $359,485 however, due to rounding on the Program Budget Summary within the Amendment Contract the total amount of funding for this program is $359,485; and WHEREAS these funds will be used to reimburse expenses associated with this program designed to prevent child abuse and neglect of Oakland County children ages birth to eighteen years of age utilizing the evidence based Nurturing Skills for Families home visitation model; and WHEREAS it is estimated that 90 families in the Oakland County will be assisted by this program; and WHEREAS no new positions will be utilized for this initiative; and WHEREAS this amendment has been submitted through the County Executive Review Process and is recommended for approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby accepts the 2012 Prevention Pilot Project Grant Agreement Amendment #2 in the total grant project amount of $245,821 $359,485, which consists of $245,821 from the state grant award and $113,664 of committed budgeted General Fund resources in support of the total project. With an in-kind match of $113,661 for a total of $359,482, however, due to found on the Program Budget Summary within the Amendment contract the total amount of funding for this program is $359,485. BE IT FURTHER RESOLVED that the future level of service, including personnel be contingent upon the level of funding for this program. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute this agreement, any changes and extensions to the agreement not to exceed fifteen percent (15%), which is consistent with the agreement as originally approved. Commissioners Minutes Continued. November 2, 2011 600 Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. Chairperson, on behalf of the Finance Committee, I move acceptance of the foregoing report. FINANCE COMMITTEE MISCELLANEOUS RESOLUTION #11263 BY: General Government Committee. Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – 2012 PREVENTION PILOT PROJECT GRANT (FORMERLY CHILD ABUSE AND NEGLECT PREVENTION) AMENDMENT #2 ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Department of Human Services awarded the Oakland County Department of Health and Human Services/Health Division a grant award in the total amount of $292,401 for the Child Abuse and Neglect Prevention Program for the period of August 1, 2010 through September 30, 2011; and WHEREAS MDHS has amended the contract to extend the funding period from October 1, 2011 through September 30, 2012 in the amount of $245,821 with an in-kind match of $113,661 for a total of $359,482, however, due to rounding on the Program Budget Summary within the Amendment Contract the total amount of funding for this program is $359,485; and WHEREAS these funds will be used to reimburse expenses associated with this program designed to prevent child abuse and neglect of Oakland County children ages birth to eighteen years of age utilizing the evidence based Nurturing Skills for Families home visitation model; and WHEREAS it is estimated that 90 families in the Oakland County will be assisted by this program; and WHEREAS no new positions will be utilized for this initiative; and WHEREAS this amendment has been submitted through the County Executive Review Process and is recommended for approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby accepts the 2012 Prevention Pilot Project Grant Agreement Amendment #2 in the amount of $245,821 with an in-kind match of $113,661 for a total of $359,482, however, due to rounding on the Program Budget Summary within the Amendment Contract the total amount of funding for this program is $359,485. BE IT FURTHER RESOLVED that the future level of service, including personnel be contingent upon the level of funding for this program. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute this agreement, any changes and extensions to the agreement not to exceed fifteen percent (15%), which is consistent with the agreement as originally approved. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Grant Review Sign Off – Health and Human Services/Health Division Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #11263) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – 2012 PREVENTION PILOT PROJECT GRANT (FORMERLY CHILD ABUSE AND NEGLECT PREVENTION) AMENDMENT #2 ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The Michigan Department of Human Services (MDHS) has awarded the Oakland County Health Division funding in the amount of $245,821 with county support of $113,664 for a total of $359,485. Commissioners Minutes Continued. November 2, 2011 601 2. The $113,664 in county support is comprised of salaries and fringes, as well as building space, communications and miscellaneous expenses. 3. No cash, local, or in-kind match from the County is required for this grant. However, the County has committed budgeted General Fund resources (in this case, personnel) amounting to $113,664 in support of this project. 4. The project encourages home visitation services designed to prevent child abuse and neglect of Oakland County children ages birth to eighteen, to strengthen their families and prevent them from entering the protective child welfare system. Home visitation services will be provided to families referred from the Department of Human Services or meeting risk criteria as established by the Department of Human Services. 5. Funding period is August 1, 2010 through September 30, 2012. 6. There are no new positions required. 7. The future level of service, including personnel, will be contingent upon the level of funding available. 8. The Fiscal Year 2012 budget is amended as specified below: GENERAL FUND (#10100) FY 2012 Budget Reference 2012/100000001406 Budget Revenues: 1060236-133375-610313 Federal Operating Grants $ 245,821 Total Revenues $ 245,821 Expenditures: 1060236-133375-702010 Salaries Regular $ 126,123 1060236-133375-722740 Fringe Benefits 69,580 1060236-133375-730926 Indirect Costs 17,179 1060236-133375-730982 Interpreter Fees 2,500 1060236-133375-731346 Personal Mileage 7,062 1060236-133375-731388 Printing 300 1060236-133375-731997 Transportation of Clients 5,042 1060236-133375-750245 Incentives 7,200 1060236-133375-750399 Office Supplies 300 1060236-133375-750448 Postage-Standard Mailing 72 1060236-133375-750567 Training-Educational Supplies 6,984 1060236-133375-770667 Convenience Copier 147 1060236-133375-774636 Info Tech Operations 2,287 1060236-133375-774677 Insurance Fund 385 1060236-133375-778675 Telephone Communications 660 Total Expenses $ 245,821 FINANCE COMMITTEE (The vote for this motion appears on page 607.) *MISCELLANEOUS RESOLUTION #11264 BY: General Government Committee, Christine Long, Chairperson IN RE: COUNTY CLERK/REGISTER OF DEEDS – ELECTIONS DIVISION – AGREEMENT TO UTILIZE THE SERVICES OF THE OAKLAND COUNTY BOARD OF CANVASSERS BY THE CITY OF FERNDALE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in Resolution #97232 the Board of Commissioners authorized the establishment of a revised Board of Canvassers’ Service Fee of $25.00 per precinct to help defray the cost of election certification as provided by Public Act 116 of 1954, as amended; and WHEREAS the City of Ferndale is requesting to utilize the services of the Oakland County Board of Canvassers; and Commissioners Minutes Continued. November 2, 2011 602 WHEREAS Corporation Counsel has drafted an agreement for said city to utilize the services of the Oakland County Board of Canvassers. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the attached agreement with the City of Ferndale to utilize the services of the Oakland County Board of Canvassers. BE IT FURTHER RESOLVED that, upon approval of this agreement by the Oakland County Board of Commissioners, a copy shall be filed by the County Clerk with the Office of the Great Seal of the State of Michigan. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached Agreement between the County and City of Ferndale. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Agreement Between the City of Ferndale and Oakland County to Utilize the Services of the Oakland County Board of Canvassers Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #11264) BY: Finance Committee, Tom Middleton, Chairperson IN RE: COUNTY CLERK/REGISTER OF DEEDS – ELECTIONS DIVISION - AGREEMENT TO UTILIZE THE SERVICES OF THE OAKLAND COUNTY BOARD OF CANVASSERS BY THE CITY OF FERNDALE 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 Clerk Register of Deeds – Elections Division is authorized to establish a revised Board of Canvassers’ Service Fee of $25.00 per precinct to help defray the cost of election certification as provided by Public Act 116 of 1954. 2. The City of Ferndale is requesting to utilize the services of the Oakland County Board of Canvassers. 3. The approval and exercise of this agreement will generate an estimated $225 (9 precincts @ $25 per precinct) of general fund revenue in the Board of Canvasser Services Fee line item for Fiscal Year 2012 with corresponding operating expense increase of the same amount in the Fees Per Diems line item. 4. An amendment is recommended to the FY 2012 General Fund budget to authorize the exercise of this agreement and increase revenues and expenses as follows: GENERAL FUND - (#10100) FY 2012 Revenue 2010301-185010-630147 Bd. of Canvasser Svc. Fee $ 225 Total Revenues $ 225 Expenditure 2010301-185010-730709 Fees-Per Diems $ 225 Total Expenditures $ 225 FINANCE COMMITTEE (The vote for this motion appears on page 607.) *MISCELLANEOUS RESOLUTION #11258 BY: Planning and Building Committee, David Potts, Chairperson IN RE: FACILITIES MANAGEMENT AND HEALTH & HUMAN SERVICES – AUTHORIZATION FOR CHILDREN’S VILLAGE BUILDING H (MANDY’S PLACE) WINDOW REPLACEMENT PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the windows at Children’s Village Building H are single-paned and require new sealant; and Commissioners Minutes Continued. November 2, 2011 603 WHEREAS with double-paned replacements, the energy efficiency of the building will be improved; and WHEREAS by doing so, the comfort of the residents will be greatly improved; and WHEREAS the cost of the Mandy’s Place Window Replacement project is $73,000 with 43% of the funding from the Child Care Fund ($31,390) and 57% of the funding coming from the FM&O Fund ($41,610). NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Children’s Village Building H (Mandy’s Place) Window Replacement Project in the amount of $73,000. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE FISCAL NOTE (MISC. #11258) BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES MANAGEMENT AND HEALTH & HUMAN SERVICES – AUTHORIZATION FOR CHILDREN’S VILLAGE BUILDING H (MANDY’S PLACE) WINDOW REPLACEMENT PROJECT 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. Children’s Village is requesting windows in Building H to be replaced because they are currently single paned and in need of new sealant. This project will ultimately improve energy efficiency and comfort for residents. 2. Total costs associated with this project are $73,000. 3. This project will be partially funded by the Child Care Fund (#20293) in the amount of $31,390, while the remaining portion, amounting to $41,610, will be funded by the FM&O Fund (#63100). 4. Funds from the FY 2012 Child Care Fund, Laundry and Cleaning line item, in the amount of $31,390 will cover the expense. 5. Funds from the FY 2012 FM&O Fund, Planned Use of Balance line item, in the amount of $41,610 will cover the expense. 6. The $31,390 and $41,610 will be transferred from Children’s Village and FM&O Budgets respectively to the Project Work Orders Fund as detailed below: FY 2012 Budget CHILD CARE FUND (#20293) Expenses: 1060501-112090-731059 Laundry and Cleaning ($31,390) 1060501-112090-788001-40400 Transfer Out to Project Work Orders Fund $31,390 Total Expenses $ -0- FACILITIES MAINTENANCE AND OPERATION FUND (#63100) Revenues: 1040701-140010-665882 Planned Use of Balance $41,610 Total Revenues $41,610 Expenses: 1040701-140010-788001-40400 Transfer Out to Project Work Orders Fund $41,610 Total Expenses $41,610 PROJECT WORK ORDERS FUND (#40400) Project ID 100000001547 Revenues: 1040101-148020-695500-63100 Transfer In from FM&O Fund $41,610 1040101-148020-695500-20293 Transfer In from Child Care Fund $31,390 Total Revenues $73,000 Commissioners Minutes Continued. November 2, 2011 604 Expenses: 1040101-148020-796500 Budgeted Equity Adjustments $73,000 Total Expenses $73,000 FINANCE COMMITTEE (The vote for this motion appears on page 607.) *MISCELLANEOUS RESOLUTION #11265 BY: Planning and Building Committee, David Potts, Chairperson IN RE: PLANNING AND ECONOMIC DEVELOPMENT SERVICES’ DIVISION RESOLUTION APPROVING THE ISSUANCE OF REFUNDING BONDS (PONTIAC VISION 2000, INC. PROJECT) – PONTIAC, ROCHESTER, ROCHESTER HILLS, ORION TOWNSHIP, WATERFORD TOWNSHIP AND WATERFORD To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS The Economic Development Corporation of the County of Oakland (the "EDC") has preliminarily approved the issuance of refunding bonds (the “Bonds”) to refinance the bonds issued by the EDC in 2000 for the benefit of Pontiac Vision 2000, Inc. (the “Prior Bonds”) under the Economic Development Corporations Act (the "Act"); and WHEREAS because the Bonds are proposed to mature on a date later than the Prior Bonds, the Internal Revenue Code of 1986, as amended, requires that the Board of Commissioners (1) hold a public hearing on the question of whether the Bonds should be issued and (2) following the public hearing, approve the issuance of the Bonds; and WHEREAS the Board of Commissioners, following such public hearing, hereby concurs in the determination of the EDC to issue the Bonds. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the issuance of the Bonds, upon such terms and conditions as the EDC and its bond counsel determine to be necessary and appropriate under the circumstances. BE IT FURTHER RESOLVED that the County Clerk is hereby directed to provide four certified copies of this resolution to the Assistant Secretary of the Board of the EDC. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Memorandum from Robert L. Schwartz of Clark Hill on file in County Clerk’s office. (The vote for this motion appears on page 607.) *MISCELLANEOUS RESOLUTION #11266 BY: Planning and Building Committee, David Potts, Chairperson IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND COUNTY INTERNATIONAL AIRPORT – 2011 GRANT PROGRAM ACCEPTANCE – AIRFIELD PAINT MARKING (FOR PART 139 LOC) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is in receipt of Michigan Department of Transportation Grant Contract No. 2011-0523, Federal Project No. F-26-0079-7111, for Federal funds in the amount of $71,250, and State funds in the amount of $1,875, for the development and improvement of Oakland County International Airport; and WHEREAS the project consists of Airfield Paint Marking at Oakland County International Airport; 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 $1,875, which is available from the airport fund; and WHEREAS the Airport Committee has reviewed the project and recommends acceptance of the grant contract; and Commissioners Minutes Continued. November 2, 2011 605 WHEREAS the attached contract has been approved 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 $75,000, which includes a local grant match of $1,875, 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. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Grant Review Sign Off – Central Services/Aviation Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #11266) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND COUNTY INTERNATIONAL AIRPORT – 2011 GRANT PROGRAM ACCEPTANCE – AIRFIELD PAINT MARKING (FOR PART 139 LOC) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Oakland County has received Michigan Department of Transportation Grant Contract No. 2011-0523, Federal Project No. F-26-0079-7111, for Federal funds in the amount of $71,250, State funds in the amount of $1,875 and a required local grant match of $1,875 for the development and improvement of Oakland County International Airport. 2. The project consists of Airfield Paint Marking (For Part 139 LOC) at Oakland County International Airport. 3. The Airport Committee has reviewed the project and recommends acceptance of the grant contract. 4. Target date for project completion is 36 months from the date of the award. 5. The total cost of the project is $75,000 with $71,250 of the cost from Federal funds, $1,875 of the cost from State funds, and $1,875 from the Airport fund resources for the grant match. 6. The Michigan Department of Transportation shall act as agent on behalf of the County in the administration of the project. 7. No General fund appropriation is required. Funding is available within the Airport Fund. FINANCE COMMITTEE (The vote for this motion appears on page 607.) *MISCELLANEOUS RESOLUTION #11267 BY: Public Services Committee, Jim Runestad, Chairperson IN RE: 52/3 DISTRICT COURT – 2012 SOBRIETY COURT TREATMENT GRANT AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the 52nd District Court, Division III (Rochester Hills) applied for and was awarded a grant with the State Court Administrative Office (SCAO), Michigan Drug Court Grant Program effective October 1, 2011 through September 30, 2012; and WHEREAS this is the second (2nd) year of grant funding for this program; and WHEREAS the court intends to continue the Drug Court to deal with the problems of increasing recidivism, increasing use of alcohol and illegal drugs, rising systems costs, and jail overcrowding; and WHEREAS total program funding is $110,151, consisting of $21,000 in grant funding from the State Court Administrative Office (SCAO), plus $89,151 in-kind support from the General Fund, with no required cash match; and Commissioners Minutes Continued. November 2, 2011 606 WHEREAS the grant award will provide funding for drug testing, professional Services, material and supplies, and travel. This grant does not fund any positions and the in-kind support is currently budgeted in the General Fund; and WHEREAS the grant agreement has been reviewed and approved through the County Executive’s Contract Review Process and the Board of Commissioners’ Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the 52/3 District Court 2012 Sobriety Court Treatment grant award in the amount of $21,000 for the period of October 1, 2011 through September 30, 2012. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the Board Chairperson to sign the grant agreement for the total program amount of $110,151, which includes the grant award of $21,000 and the in-kind support from the General Fund of $89,151. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the contract agreement and that the chairperson may approve amendments and extensions up to fifteen (15%) percent variance from the award, consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant is conditioned upon continued interpretation of the contract consistent with the February 6, 2001, letter from the Michigan Supreme Court, State Court Administrative Office, providing that assurance #3 of that year’s grant application shall not be construed as a mandate for future funding of the program from the funding unit, said letter attached hereto and incorporated by reference herein. BE IT FURTHER RESOLVED that no expenditures are authorized until a grant agreement is fully executed with the County’s obligation limited to the grant funding period. BE IT FURTHER RESOLVED that continuation of this grant program is contingent upon continuation of State funding and other program costs associated with this grant are contingent upon future levels of grant funding. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Grant Review Sign Off – 52/3 District Court Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #11267) BY: Finance Committee, Tom Middleton, Chairperson IN RE: 52/3 DISTRICT COURT – 2012 SOBRIETY COURT TREATMENT GRANT AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The 52nd District Court, Division III (Rochester Hills) has received a grant from the State Court Administrative Office (SCAO), Michigan Drug Court Program in the amount of $21,000 for the period of October 1, 2011, through September 30, 2012. 2. The total program budget is for $110,151 which includes an award from SCAO of $21,000 and $89,151 in General Fund support. 3. This is the second (2nd) year of SCAO grant funding for this program. 4. The grant funds of $21,000 are allocated as follows: Drug Testing $4,320, Professional Services $12,560, Material and Supplies of $2,530 and Travel and Conference of $1,590. 5. A budget amendment is recommended to the FY 2012 Special Revenue Fund to reflect funding from the SCAO, 52-3 District Court Drug Court grant: SPECIAL REVENUE (FUND #27165) FY 2012 Project #GR0000000468 Activity A, Analysis Type GLB Revenues 3020405-121050-615571 Grants – State $ 21,000 $ 21,000 Expenditures 3020405-121050-730548 Drug Testing $ 4,320 Commissioners Minutes Continued. November 2, 2011 607 3020405-121050-731458 Professional Service 12,560 3020405-121050-750294 Material and Supplies 2,530 3020405-121050-732018 Travel 1,590 $ 21,000 FINANCE COMMITTEE Vote on Consent Agenda: AYES: Dwyer, Gershenson, 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 resolutions (with fiscal notes attached) on the amended Consent Agenda were adopted (with accompanying reports being accepted). Commissioner Middleton stated that there were no items to report on the Regular Agenda for the Finance Committee. REPORT BY: General Government Committee – Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – APPOINTMENTS TO THE AREA AGENCY ON AGING 1-B AND THE OAKLAND COUNTY BUILDING AUTHORITY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having considered applications to its various boards on October 24, 2011, hereby recommends the following appointments. Area Agency on Aging 1-B: Janet Dolan – 2 year term of January 1, 2012 – December 31, 2013 Oakland County Building Authority: Joel Garrett – 3 year term of January 1, 2012 – December 31, 2014 Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Copy of Oakland County Board of Commissioners Application for Appointment to Boards, Committees and Commissions on file in County Clerk’s office. Moved by Long supported by Covey 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 Nash the appointment of Janet Dolan to the Area Agency on Aging 1-B for a Two Year Term ending December 31, 2013 be confirmed. Vote on appointment: AYES: Gershenson, Gingell, Gosselin, Greimel, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic, Covey, Dwyer. (24) NAYS: None. (0) A sufficient majority having voted in favor, the appointment of Janet Dolan to the Area Agency on Aging 1-B for a Two Year Term ending December 31, 2013 was confirmed. Commissioners Minutes Continued. November 2, 2011 608 Moved by Long supported by Nash the appointment of Joel Garrett to the Oakland County Building Authority for a Three Year Term ending December 31, 2014 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, Dwyer, Gershenson. (24) NAYS: None. (0) A sufficient majority having voted in favor, the appointment of Joel Garrett to the Oakland County Building Authority for a Three Year Term ending December 31, 2014 was confirmed. REPORT BY: General Government Committee – Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – APPOINTMENTS TO THE OAKLAND COUNTY PARKS AND RECREATION COMMISSION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having considered appointments to the Oakland County Parks and Recreation Commission on October 24, 2011, hereby recommends that the following individuals be appointed for a three-year term beginning January 1, 2012 and ending December 31, 2014: Pecky Lewis Robert Kostin Gary McGillivray (Minority Party Commissioner seat) Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Copy of Oakland County Board of Commissioners Application for Appointment to Boards, Committees and Commissions and Correspondence from Commissioner McGillivray on file in County Clerk’s office. Moved by Long supported by Jackson 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 Jackson the appointments of Pecky Lewis, Robert Kostin and Gary McGillivray to the Oakland County Parks and Recreation Commission for a Three Year Term ending December 31, 2014 be confirmed. Vote on appointment: AYES: Gosselin, Greimel, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic, Covey, Dwyer, Gershenson, Gingell. (24) NAYS: None. (0) A sufficient majority having voted in favor, the appointments of Pecky Lewis, Robert Kostin and Gary McGillivray to the Oakland County Parks and Recreation Commission for a Three Year Term ending December 31, 2014 was confirmed. Commissioner Scott stated that there were no items to report on the Regular Agenda for the Human Resources Committee. Commissioners Minutes Continued. November 2, 2011 609 REPORT (MISC. #11257) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENTS OF FACILITIES MANAGEMENT AND HEALTH – REQUEST FOR APPROVAL OF LEASE AGREEMENT WITH THE WALLED LAKE CONSOLIDATED SCHOOL DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee reports with the recommendation that the lease agreement be amended as follows. 4. Rent: Tenant shall pay Landlord as annual rent for the Leased Premises during the Lease Term the sum of One and 00/100 Dollars ($1.00) per square foot per month, being an annual sum of Eight Thousand Six Hundred Forty and 00/100 Dollars ($8,640.00), payable at the rate of Seven Hundred Twenty and 00/100 Dollars ($720.00) per month. Tenant shall pay to Landlord the monthly amount specified above for each month of the Lease Term, commencing upon the Effective Date August 1, 2011. Rent shall be paid to the order of Landlord, in advance, without any setoffs or deductions, on the first day of each and every month (the “Rent Day”) at Landlord’s address set forth in the preface of this Lease, or at such other place as Landlord may designate in writing. 9. Utilities: Landlord shall pay for the cost of all reasonable utilities supplied to the Leased Premises during the Lease Term, provided, however, Landlord shall not be responsible for any loss or interruption of utility services. Notwithstanding the foregoing, Tenant shall be responsible, at its sole cost and expense, for obtaining and maintaining all necessary telephone, internet and cable services for its use. Landlord may provide reasonable access to the internet for Tenant’s use. Landlord is not responsible for any interruptions in the internet service it provides to Tenant. Landlord agrees to provide connections for telephone, internet and cable services at its cost, provided however, if Tenant requires connections that require infrastructure that is in addition to the infrastructure that is currently in place, Landlord and Tenant agree to cooperate in good faith to determine the Tenant’s portion of responsibility for such costs. Chairperson, on behalf of the Finance Committee, I move acceptance of the foregoing report. FINANCE COMMITTEE MISCELLANEOUS RESOLUTION #11257 BY: Planning and Building Committee, David Potts, Chairperson IN RE: DEPARTMENTS OF FACILITIES MANAGEMENT AND HEALTH – REQUEST FOR APPROVAL OF LEASE AGREEMENT WITH THE WALLED LAKE CONSOLIDATED SCHOOL DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is in the process of vacating the West Oakland Office Building located at 1010 East West Maple Road in the City of Walled Lake; and WHEREAS the Oakland County Health Department Administration has determined that the Women, Infants and Children Supplemental Food Program (WIC) will remain active in the Walled Lake area; and WHEREAS suitable alternative office space has been located at 615 North Pontiac Trail in a building owned by the Walled Lake Consolidated School District for use by the Health Department staff; and WHEREAS it is the recommendation of the Departments of Facilities Management and Health that the Oakland County Board of Commissioners accepts and approves the terms and conditions of the attached Lease Agreement with the Walled Lake Consolidated School District; and WHEREAS under the terms and conditions of the attached Lease Agreement, the Walled Lake Consolidated School District will be responsible and provide all building maintenance, custodial services and utilities for the building located at 615 North Pontiac Trail, Walled Lake, Michigan, 48390; and WHEREAS the County shall pay rent of $720.00 per month or $8,640.00 per year to the Walled Lake Consolidated School District for use of approximately 720-sf of office space and common areas; and WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached lease agreement. Commissioners Minutes Continued. November 2, 2011 610 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 as tenant and the Walled Lake Consolidated School District as landlord. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached lease agreement and all other related documents between the County of Oakland and the Walled Lake Consolidated School District, 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 Lease Agreement and Exhibit A Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #11257) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENTS OF FACILITIES MANAGEMENT AND HEALTH – REQUEST FOR APPROVAL OF LEASE AGREEMENT WITH THE WALLED LAKE CONSOLIDATED SCHOOL DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The resolution approves and authorizes a lease agreement between the County of Oakland and the Walled Lake Consolidated School District for the lease of 720 square feet of office space and common areas located at 615 North Pontiac Trail, Walled Lake, Michigan. 2. The lease agreement is for an 18-month term, which shall commence upon the execution of the lease agreement by the parties, terminating on June 30, 2013. The agreement may be extended on a year-to-year basis upon mutual written agreement of the parties. 3. The cost of the lease is $720 per month, or $8,640 annually, and includes all building maintenance, custodial services, and utilities. 4. The FY 2012 cost is $7,920 based on the lease months of November 2011 through September 2012. 5. The County of Oakland has the right to cancel this lease for any reason upon one hundred twenty (120) days advance written notice to Walled Lake Consolidated School District with no penalty. 6. To cover the rent expense, prior year Fund Balance will be used. 7. The FY 2012, FY 2013, and FY 2014 budgets are amended as follows: FY2012 FY2013 FY 2014 Budget Budget Budget NON-DEPARTMENTAL OPERATIONS (#10100) Revenues: 9010101-196030-665882 Planned Use of Balance $ 7,920 $ 8,640 $8,640 Total Revenues $ 7,920 $ 8,640 $8,640 Expenses: 9010101-196030-788001-28553 Transfer Out to Health WIC Fund $ 7,920 $ 8,640 $8,640 Total Expenses $ 7,920 $ 8,640 $8,640 HEALTH WIC FUND (#28553) Revenues: 1060284-133270-695500-10100: Transfer In from Non Departmental Operations $ 7,920 $ 8,640 $8,640 Total Revenues $ 7,920 $ 8,640 $8,640 Expenses: 1060284-133270-731626 Rent $ 7,920 $ 8,640 $8,640 Total Expenses $ 7,920 $ 8,640 $8,640 FINANCE COMMITTEE Commissioners Minutes Continued. November 2, 2011 611 Moved by Potts supported by Woodward the resolution (with fiscal note attached) be adopted. Moved by Potts supported by McGillivray the Finance Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Vote on resolution: AYES: Greimel, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic, Covey, Dwyer, Gershenson, Gingell, Gosselin. (24) NAYS: None. (0) A sufficient majority having voted in favor, the resolution (with fiscal note attached) was adopted. MISCELLANEOUS RESOLUTION #11268 BY: Planning and Building Committee, David Potts, Chairperson IN RE: WATER RESOURCES COMMISSIONER - RESOLUTION DECLARING OFFICIAL INTENT TO REIMBURSE PROJECT EXPENDITURES FROM BOND PROCEEDS AND AUTHORIZING NOTICE OF INTENT TO ISSUE BONDS FOR EVERGREEN-FARMINGTON SEWAGE DISPOSAL SYSTEM 8 MILE PUMPING STATION IMPROVEMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland (the "County") is in urgent need of sewage disposal facilities constituting a part of the Evergreen-Farmington Sewage Disposal System (the "System") as described in the notice hereinafter set forth in this resolution (sometimes referred to herein as the "Project"), in order to promote the health and welfare of the residents served by the System, which sewage disposal facilities also would benefit the County and its residents, and such facilities can be financed most economically and efficiently by the County through the exercise of the powers conferred by Act 34, Public Acts of Michigan, 2001, as amended ("Act 34"); and WHEREAS the County is authorized pursuant to the terms of Act 34 to issue its tax- exempt bonds to finance the cost of the acquisition and construction of the Project, which bonds will be secured by revenues of the System and the County's full faith and credit pledge; and WHEREAS it is anticipated that the County will advance all or a portion of the costs of the Project prior to the issuance of the bonds, such advance to be repaid from proceeds of the bonds upon the issuance thereof; and WHEREAS Section 1.150-2 of the Treasury Regulations on Income Tax (the "Reimbursement Regulations") specifies conditions under which a reimbursement allocation may be treated as an expenditure of bond proceeds, and the County intends by this resolution to qualify amounts advanced by the County to the Project for reimbursement from proceeds of the bonds in accordance with the requirements of the Reimbursement Regulations. THEREFORE BE IT RESOLVED by the Board of Commissioners of Oakland County, Michigan, as follows: 1. DECLARATION OF INTENT TO REIMBURSE PROJECT EXPENDITURES. The County hereby declares its official intent to issue its limited tax general obligation bonds in one or more series in the aggregate principal amount of not to exceed $2,800,000 to finance all or part of the cost of the Project. The County hereby declares that it reasonably expects to seek reimbursement for its advances to the Project as anticipated by this resolution. The bonds shall be authorized by proper proceedings subsequent to this resolution. 2. NOTICE OF INTENT TO ISSUE BONDS The County Clerk is hereby instructed to publish the following notice once in a newspaper of general circulation in the County of Oakland, which notice shall not be less than ¼ page in size in such newspaper, to wit: NOTICE OF INTENT TO ISSUE BONDS BY THE COUNTY OF OAKLAND, MICHIGAN Commissioners Minutes Continued. November 2, 2011 612 NOTICE IS HEREBY GIVEN, that the County of Oakland, Michigan, intends to issue bonds in one or more series in the aggregate principal amount of not to exceed $2,800,000 for the purpose of defraying all or part of the cost of acquiring, constructing and installing sewage disposal facilities consisting of improvements to the 8 Mile Pumping Station and Overflow Chamber and upgrades to the 8 Mile Septage Facility, which facilities are designated as the "Evergreen-Farmington Sewage Disposal Systems 8 Mile Pumping Station Improvements," to serve the users of the Evergreen-Farmington Sewage Disposal System (the "System") and the residents of the County of Oakland. The bonds will bear interest from their date at a rate or rates not exceeding 8% per annum. The bonds will be issued under and pursuant to the provisions of Act No. 34, Public Acts of Michigan, 2001, as amended, and the full faith and credit of the County of Oakland will be pledged to pay the principal of and interest on the bonds as the same shall become due. It is expected that the principal of and interest on the bonds will be paid from revenues of the System. In addition, the County of Oakland will be obligated, as a first budget obligation, to advance moneys from its general funds or to levy ad valorem taxes on all taxable property within its corporate boundaries to pay the principal of and interest on the bonds as the same shall become due. Taxes levied by the County of Oakland for the payment of such principal and interest will be subject to applicable constitutional and statutory limitations. RIGHT TO PETITION FOR REFERENDUM This notice is given, by order of the Board of Commissioners of the County of Oakland, to and for the benefit of the electors of the County of Oakland in order to inform them of their right to petition for a referendum upon the question of the issuance of the aforesaid bonds. The bonds will be issued, without submitting such a question to a vote of the electors, unless within 45 days after the date of publication of this notice a petition requesting a referendum upon such question, signed by not less than 10% or 15,000 of the registered electors residing within the County of Oakland, whichever is the lesser, shall have been filed with the undersigned County Clerk. In the event that such a petition is filed, the bonds will not be issued unless and until the issuance thereof shall have been approved by the vote of a majority of the electors of the County of Oakland qualified to vote and voting thereon at a general or special election. FURTHER INFORMATION Further information relative to the issuance of said bonds and the subject matter of this notice may be secured at the office of the Clerk of the County of Oakland, 1200 North Telegraph Road, Pontiac, Michigan 48341. This notice is given pursuant to the provisions of Act 34, Public Acts of Michigan, 2001, as amended. BILL BULLARD JR., Clerk County of Oakland CONFLICTING RESOLUTIONS. All resolutions and parts of resolutions insofar as they may be in conflict herewith are rescinded. Chairperson, on behalf of the Planning & Building Committee, I move adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #11269 BY: Planning and Building Committee, David Potts, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – REQUEST FOR APPROVAL OF LEASE AGREEMENT WITH EASTER SEALS MICHIGAN, BUILDING 55 WEST To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is the owner of the Oakland County Service Center Campus located at 1105 North Telegraph Road, Pontiac, Michigan; and Commissioners Minutes Continued. November 2, 2011 613 WHEREAS Easter Seals Michigan has been helping individuals with disabilities and special needs, and their families, live better lives for nearly 90 years and provides child development centers, physical rehabilitation services, job training services, etc.; and WHEREAS the 8200 square foot building on the Oakland County Service Center Campus occupied by Easter Seals Michigan was built by Easter Seals Michigan in 1956; and WHEREAS County Administration supports the continued presence of Easter Seals Michigan at 1105 North Telegraph Road, Building 55 West; and WHEREAS it is the recommendation of the Departments of Facilities Management and Corporation Counsel that the Oakland County Board of Commissioners accept and approve the terms and conditions of the attached Lease Agreement with Easter Seals Michigan; and WHEREAS under the terms and conditions of the attached Lease Agreement, the County will provide designated services and utilities for the Building and Easter Seals Michigan shall pay for same; and WHEREAS under the terms and conditions of the attached Lease Agreement, Easter Seals Michigan shall use the building and property for the purpose of general office use in connection with its administrative office; daily business activities; and for providing services and programs to its client population; and WHEREAS under the terms and conditions of the attached Lease Agreement, Easter Seals Michigan shall pay the County the sum of One Dollar ($1.00) which shall constitute the total rent for the term of this Lease; and WHEREAS under the terms and conditions of the attached Lease Agreement, any repairs or replacements to the Building shall be at Easter Seals Michigan’s sole cost and expense, with materials and workmanship of the same character, kind and quality as the original; and WHEREAS under the terms and conditions of the attached Lease Agreement, all improvements or alterations to the Building or the Land shall be made at the sole cost and expense of Easter Seals Michigan; 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 Easter Seals Michigan for 1105 North Telegraph Road, Building 55 West. BE IT FURTHER RESOLVED that the Term of this Lease shall be for fifteen (15) years and shall commence on February 22, 2011, and shall end on February 21, 2026, unless terminated pursuant to this Lease. BE IT FURTHER RESOLVED that the Lease may be renewed only by a new written agreement, upon such terms and conditions as negotiated by the County and Easter Seals Michigan at that time. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached lease agreement and all other related documents between the County of Oakland and Easter Seals Michigan 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 Easter Seals of Michigan Lease of Oakland County Service Center Realty, Attachment A and Attachment B 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 #11270 BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE TOWNSHIP OF ADDISON, JANUARY 1, 2012 - DECEMBER 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 patrol services; and Commissioners Minutes Continued. November 2, 2011 614 WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Addison Township, to provide law enforcement services to this community; and WHEREAS the Board of Commissioners by Miscellaneous Resolution #11241 authorized the established rates; and WHEREAS the Township of Addison has expressed an interest in entering into a new, one (1) year, law enforcement service agreement; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT 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 the Oakland County Sheriff's Office 2012 Law Enforcement Services Agreement with the Township of Addison. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2012 Law Enforcement Services Agreement from the Township of Addison, accompanied by a certified copy of the resolution of the Township Board 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 that 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 the following GF/GP 4030618-09196, 03212, 03504, 06025, 06649, 07044, and 09756 positions be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office 2012 Law Enforcement Services Agreement with Addison Township 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 #11271 BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF BRANDON, JANUARY 1, 2012 - DECEMBER 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 patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Brandon Township, to provide law enforcement services to this community; and WHEREAS the Board of Commissioners by Miscellaneous Resolution #11241 authorized the established rates; and WHEREAS the Charter Township of Brandon has expressed an interest in entering into a new, one (1) year, law enforcement service agreement; and WHEREAS the Charter Township of Brandon is requesting to continue sharing ½ of a Deputy II (no-fill; position #10917) with the Charter Township of Independence in this agreement; and WHEREAS this agreement also involves the continuation of one (1) Deputy II position (#11066) through the FY 2012; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT 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 the Oakland County Sheriff's Office 2012 Law Enforcement Services Agreement with the Charter Township of Brandon. Commissioners Minutes Continued. November 2, 2011 615 BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2012 Law Enforcement Services Agreement from the Charter Township of Brandon, accompanied by a certified copy of the resolution of the Township Board 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 that 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 the following GF/GP positions 4030619-07035, 01452, 01845, 02076, 02917, 03490, 04605, 04609, 07280, 07523 and 11066 be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office. BE IT FURTHER RESOLVED that under this agreement one (1) Deputy II position (4030622-10917) assigned to Independence Township continues providing law enforcement services estimated at 1,040 hours/year to the Charter Township of Brandon and the cost of said position be shared by both municipalities. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office 2012 Law Enforcement Services Agreement with the Charter Township of Brandon 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 # 11272 BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF COMMERCE, JANUARY 1, 2012 - DECEMBER 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 patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Commerce Township, to provide law enforcement services to this community; and WHEREAS the Board of Commissioners by Miscellaneous Resolution #11241 authorized the established rates; and WHEREAS the Charter Township of Commerce has expressed an interest in entering into a new, one (1) year, law enforcement service agreement; and WHEREAS the Charter Township of Commerce is requesting that three (3) Patrol Investigator positions be changed to three (3) Deputy II (no-fill) bringing the total number of Deputy II (no-fill) to twenty-one (21) and the number of Patrol Investigators to three (3) and leaving the total number of contracted deputies at twenty- eight (28); and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT 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 the Oakland County Sheriff's Office 2012 Law Enforcement Services Agreement with the Charter Township of Commerce. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2012 Law Enforcement Services Agreement from the Charter Township of Commerce, accompanied by a certified copy of the resolution of the Township Board 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. Commissioners Minutes Continued. November 2, 2011 616 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 that 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 one (1) semi-marked vehicle with mobile and prep be deleted from the County Fleet. BE IT FURTHER RESOLVED that the following GF/GP 4030620- 07553, 06939, 10310, 00505, 01595, 01882, 02645, 03059, 05224, 05572, 06439, 06940, 07528, 07603, 07815,07817, 07936, 07949, 07950, 07951, 08036, 09206, 10286, 10311, 10312, 10313, 10314 and 11027 positions be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office 2012 Law Enforcement Services Agreement with the Charter Township of Commerce 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 #11273 BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF INDEPENDENCE, JANUARY 1, 2012 - DECEMBER 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 patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Independence Township, to provide law enforcement services to this community; and WHEREAS the Board of Commissioners by Miscellaneous Resolution #11241 authorized the established rates language; and WHEREAS the Charter Township of Independence has expressed an interest in entering into a new, one (1) year, law enforcement service agreement; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT 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 the Oakland County Sheriff's Office 2012 Law Enforcement Services Agreement with the Charter Township of Independence. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2012 Law Enforcement Services Agreement from the Charter Township of Independence, accompanied by a certified copy of the resolution of the Township Board 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 that 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 the following GF/GP positions 4030622-07217, 06941, 07218, 09878, 01558, 01770, 01841, 02594, 02692, 03210, 04711, 04713, 05573, 05690, 06023, 07527, 07841, 08117, 08118, 08119, 09627, 09628, 09877, 10177, 10384, 10525, 10916 and 10917 be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office. Commissioners Minutes Continued. November 2, 2011 617 BE IT FURTHER RESOLVED that under this agreement one (1) Deputy II position (4030622-10917) assigned to Independence Township continues providing law enforcement services estimated at 1,040 hours/year to the Charter Township of Brandon and the cost of said position be shared by both municipalities. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office 2012 Law Enforcement Services Agreement with the Charter Township of Independence 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 #11274 BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF OAKLAND, JANUARY 1, 2012 - DECEMBER 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 patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Oakland Township, to provide law enforcement services to this community; and WHEREAS the Board of Commissioners by Miscellaneous Resolution #11241 authorized the established rates; and WHEREAS the Charter Township of Oakland has expressed an interest in entering into a new, one (1) year, law enforcement service agreement; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT 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 the Oakland County Sheriff's Office 2012 Law Enforcement Services Agreement with the Charter Township of Oakland. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2012 Law Enforcement Services Agreement from the Charter Township of Oakland, accompanied by a certified copy of the resolution of the Township Board 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 that 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 the following GF/GP 4030624-07015, 00780, 01139, 01816, 06942, 07956, 09208, 09399, 09400, 09674, 10052, and 10432 positions be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office 2012 Law Enforcement Services Agreement with the Charter Township of Oakland Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. Commissioners Minutes Continued. November 2, 2011 618 MISCELLANEOUS RESOLUTION #11275 BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF OXFORD, JANUARY 1, 2012 - DECEMBER 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 patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Oxford Township, to provide law enforcement services to this community; and WHEREAS the Board of Commissioners by Miscellaneous Resolution #11241 authorized the established rates; and WHEREAS the Charter Township of Oxford has expressed an interest in entering into a new, one (1) year, law enforcement service agreement; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT 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 the Oakland County Sheriff's Office 2012 Law Enforcement Services Agreement with the Charter Township of Oxford. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2012 Law Enforcement Services Agreement from the Charter Township of Oxford, accompanied by a certified copy of the resolution of the Township Board 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 that 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 the following GF/GP positions 4030626-09461, 09451, 09454, 09455, 09456, 09457, 09458, 09459, 09460, 09676, 10030, 10179, and 10309 be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office 2012 Law Enforcement Services Agreement with the Charter Township of Oxford 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 #11276 BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CITY OF ROCHESTER HILLS, JANUARY 1, 2012 - DECEMBER 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 patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Rochester Hills, to provide law enforcement services to this community; and WHEREAS the Board of Commissioners by Miscellaneous Resolution #11241 authorized the established rates; and WHEREAS the City of Rochester Hills has expressed an interest in entering into a new, one (1) year, law enforcement service agreement; and Commissioners Minutes Continued. November 2, 2011 619 WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT 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 the Oakland County Sheriff's Office 2012 Law Enforcement Services Agreement with the City of Rochester Hills. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2012 Law Enforcement Services Agreement from the City of Rochester Hills, accompanied by a certified copy of the resolution of the City Council 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 that 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 the following GF/GP 4030617- 06463, 06464, 02226, 02853, 04602, 06462, 07129, 09339, 09678, 10385, 00796, 01080, 01116, 01148, 01607, 02233, 02604, 02728, 02927, 03119, 03434, 03601, 04601, 04714, 05260, 05414, 05692, 05803, 06022, 06024, 06277, 06278, 06280, 06281, 06283, 06712, 06750, 06813, 06932, 06933, 06934,06935, 06936,07130, 07131, 07132, 07211, 07212, 07901, 07946, 09335, 09336, 09337, 09677, 09918, 09919, and 10631 positions be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office 2012 Law Enforcement Services Agreement with the City of Rochester Hills 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 #11277 BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF ROYAL OAK, JANUARY 1, 2012 - DECEMBER 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 patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Royal Oak Township, to provide law enforcement services to this community; and WHEREAS the Board of Commissioners by Miscellaneous Resolution #11241 authorized the established rates; and WHEREAS the Charter Township of Royal Oak has expressed an interest in entering into a new, one (1) year, law enforcement service agreement; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT 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 the Oakland County Sheriff's Office 2012 Law Enforcement Services Agreement with the Charter Township of Royal Oak. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2012 Law Enforcement Services Agreement from the Charter Township of Royal Oak, accompanied by a certified copy of the resolution of the Township Board 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. Commissioners Minutes Continued. November 2, 2011 620 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 that 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 the following GF/GP 4030627-09296, 09297, 09300, and 09301positions be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office 2012 Law Enforcement Services Agreement with the Charter Township of Royal Oak 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 #11278 BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF SPRINGFIELD, JANUARY 1, 2012 - DECEMBER 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 patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Springfield Township, to provide law enforcement services to this community; and WHEREAS the Board of Commissioners by Miscellaneous Resolution #11241 authorized the established rates and contract language; and WHEREAS the Charter Township of Springfield has expressed an interest in entering into a new, one (1) year, law enforcement service agreement; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT 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 the Oakland County Sheriff's Office 2012 Law Enforcement Services Agreement with the Charter Township of Springfield. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2012 Law Enforcement Services Agreement from the Charter Township of Springfield, accompanied by a certified copy of the resolution of the Township Board 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 that 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 the following GF/GP 4030628-07220, 02516, 05223, 06021, 06279, 07948, 07953, 09207, 09675, 10031, and 10380 positions be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office 2012 Law Enforcement Services Agreement with the Township of Springfield Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. November 2, 2011 621 The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #11279 BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE - LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CITY OF PONTIAC, JANUARY 1, 2012 - DECEMBER 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 patrol services; and WHEREAS since August 1, 2011 the County of Oakland and the Oakland County Sheriff have contracted with The City of Pontiac, to provide law enforcement services to this community; and WHEREAS the Board of Commissioners by Miscellaneous Resolution #11241 authorized the established rates; and WHEREAS the City of Pontiac through the Emergency Manger has expressed an interest in entering into a new, one (1) year, law enforcement service agreement; and WHEREAS the City of Pontiac has requested 4,000 hours of PTNE Office Assistant II work be added to this contract; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT 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 the Oakland County Sheriff's Office 2012 Law Enforcement Services Agreement with the City of Pontiac. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2012 Law Enforcement Services Agreement from the City of Pontiac, 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, 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 the following GF/GP positions: 4030629-11093,11094, 11095, 11096, 11097, 11098, 11099, 11100, 11101, 11102, 11113, 11114, 11115, 11116, 11117, 11118, 11119, 11120, 11121, 11122, 11123, 11124, 11125, 11126, 11127, 11128, 11129, 11130, 11131, 11132, 11133, 11134, 11135, 11136, 11137, 11138, 11139, 11140, 11141, 11142, 11143, 11144, 11145, 11146, 11147, 11148, 11149, 11150, 11151, 11152, 11153, 11154, 11155, 11156, 11157, 11158, 11159, 11160, 11161, 11162, 11163, 11164, 11165, 11166, 11167, 11168, 11169, 11170, 11171, 11172, 11173, 11174, 11175, 11176, 11177, 11178, 11179, 11180, 11181, 11182, 11183, 11184, and 11185 be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office. BE IT FURTHER RESOLVED that the following GF/GP positions: #4030510-11103, 11104, 11105, 11106, 11107 & 11108 be continued in the Communication Unit /Emergency Response & Preparedness Division of the Sheriff’s Office. BE IT FURTHER RESOLVED that four (4) GF/GP PTNE Office Assistant II positions (1,000 hours each) be created in the Contracted Patrol Unit, Patrol Services Division, Sheriff’s Office. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office 2012 Law Enforcement Services Agreement with the City of Pontiac Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections. Commissioners Minutes Continued. November 2, 2011 622 MISCELLANEOUS RESOLUTION #11280 BY: Commissioners Mattie Hatchett, District #10; Jeff Matis, District #12; Shelley Taub, District #16 IN RE: BOARD OF COMMISSIONERS – OAKLAND COUNTY CLERK/REGISTER OF DEEDS SERVING AS OFFICE OF REGISTRAR FOR THE CITY OF PONTIAC To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Public Act 368 of 1978, Section 2815 (MCL 333.2815) stipulates a county board of commissioners and the governing body of a city having a population of 40,000 or more may agree that the county clerk or the clerk's deputy shall act as the local registrar for the city; and WHEREAS the City of Pontiac has ended its service as local registrar and has formally requested that the Oakland County Clerk/Register of Deeds office act as local registrar for the City of Pontiac; and WHEREAS the Oakland County Clerk/Register of Deeds currently houses and provides duplicate records of the registrar of the City of Pontiac and Oakland County, particularly birth certificates and death certificates; and WHEREAS a vacancy currently exists in the office of local registrar of the City of Pontiac halting the processing of new vital records; and WHEREAS the citizens of the City of Pontiac and persons needing access to vital records that originated in the City of Pontiac require uninterrupted access to those vital records. WHEREAS the Oakland County Clerk/Register of Deeds office has agreed to serve as the local registrar for the City of Pontiac to ensure that its citizens have uninterrupted access to vital records. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners acknowledges that the City of Pontiac has requested to have the Oakland County Clerk/Register of Deeds act as the local registrar for the City of Pontiac, in accordance with Public Act 368 of 1978, Section 2815 (MCL 333.2815). BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners acknowledges that the City of Pontiac, with a population of 40,000 or more, meets the legislative parameters in which the Oakland County Clerk/Register of Deeds or the clerk’s deputy may act as the local registrar for the City of Pontiac. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners recognizes the urgency of ensuring that the citizens of the City of Pontiac are provided with uninterrupted access to vital records BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners agrees to exercise the provision under Public Act 368 of 1978, Section 2815 (MCL 333.2815) and hereby agrees that those prescribed duties of the local registrar for the City of Pontiac shall be provided by the Oakland County Clerk/Register of Deeds until such time as the Oakland County Board of Commissioners determines otherwise. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests the Oakland County Clerk/Register of Deeds and Oakland County Fiscal Services to address any financial and/or contractual matters that may be implicated, in order to ensure 100% cost recovery to the Oakland County Clerk/Register of Deeds related to assuming the functions of registrar for the City of Pontiac. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners establishes the immediate effect of the agreement upon the adoption of this resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds shall take all necessary steps with the office of the State Registrar to assume those duties. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward a copy of this adopted resolution to the City of Pontiac, Michigan Office of the Registrar, Pontiac Osteopathic Hospital, Doctor’s Hospital of Michigan and St. Joseph Mercy Hospital. Chairperson, we move the adoption of the foregoing resolution. MATTIE HATCHETT, JEFF MATIS, MICHAEL GINGELL, CHRISTINE LONG, JIM RUNESTAD, JIM NASH, BILL DWYER, HELAINE ZACK, BETH NUCCIO, MARCIA GERSHENSON, JOHN SCOTT, GARY MCGILLIVRAY, DAVID POTTS, JANET JACKSON, PHILIP WEIPERT, DAVE WOODWARD, SHELLEY TAUB, NANCY QUARLES, CRAIG COVEY Commissioners Minutes Continued. November 2, 2011 623 Moved by Hatchett supported by Matis to suspend the rules and vote on Miscellaneous Resolution #11280 – Board of Commissioners – Oakland County Clerk/Register of Deeds Serving as Office of Registrar for the City of Pontiac. 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, Dwyer, Gershenson, Gingell, Gosselin, Greimel. (24) NAYS: None. (0) A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #11280 - Board of Commissioners – Oakland County Clerk/Register of Deeds Serving as Office of Registrar for the City of Pontiac carried. Commissioner Mike Bosnic disclosed he had to abstain due to conflict of interest. Moved by Hatchett supported by Matis the resolution be adopted. AYES: Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack, Covey, Dwyer, Gershenson, Gingell, Gosselin, Greimel, Hatchett. (23) NAYS: None. (0) ABSTAIN: Bosnic. (1) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #11281 BY: Commissioners Nancy Quarles, District #23; Shelley Taub, District #16; Janet Jackson, District #21; Mattie Hatchett, District #10 IN RE: BOARD OF COMMISSIONERS – RESOLUTION DECLARING NOVEMBER 26, 2011 AS SMALL BUSINESS SATURDAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County believes that small businesses are the backbone of our economy and the glue that holds communities together; and WHEREAS according to the United States Small Business Administration, there were 28 million small businesses in the United States last year, and small businesses created 65 percent of new jobs over the past two decades; and WHEREAS 99% of U.S. consumers agree it is important to support the small businesses they value in their communities, and 90% are willing to pledge support for a “Buy Local” small business initiative like Small Business Saturday; and WHEREAS 42,000 businesses are located in Oakland County; and WHEREAS Ninety-eight (98%) percent of the businesses in Oakland County are classified as small businesses employing fewer than 500 people; and WHEREAS Oakland County supports local businesses that create jobs, boost our local economy and preserve our neighborhoods; and WHEREAS advocacy groups and public and private organizations across the country have endorsed the Saturday after Thanksgiving as Small Business Saturday; and WHEREAS residents of our community, and communities across the country, are being asked to support small businesses and merchants on Small Business Saturday and throughout the year. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby proclaim Saturday, November 26, 2011, as Small Business Saturday in Oakland County. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners encourages residents and visitors to patronize local businesses and support the “Buy Local” small business initiative, especially on “Small Business Saturday”, which is being observed on Saturday, November 26, 2011. Commissioners Minutes Continued. November 2, 2011 624 BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this adopted resolution to Governor Rick Snyder, the Oakland County delegation to the Michigan Legislature, the Michigan Association of Counties and the Oakland County Economic Development and Community Affairs department. Chairperson, we move the adoption of the foregoing resolution. NANCY QUARLES, SHELLEY TAUB, JANET JACKSON, CRAIG COVEY, JIM NASH, HELAINE ZACK, MARCIA GERSHENSON, MATTIE HATCHETT, GARY MCGILLIVRAY, MICHAEL GINGELL, BOB HOFFMAN, JIM RUNESTAD, JOHN SCOTT, BILL DWYER, PHILIP WEIPERT, BETH NUCCIO, TOM MIDDLETON, DAVID POTTS Moved by Quarles supported by Middleton to suspend the rules and vote on Miscellaneous Resolution #11281 – Board of Commissioners – Resolution Declaring November 26, 2011 as Small Business Saturday in Oakland County. Vote on motion to suspend the rules: AYES: Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic, Covey, Dwyer, Gershenson, Gingell, Gosselin, Greimel, Hatchett, Hoffman. (24) NAYS: None. (0) A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #11281 - Board of Commissioners – Resolution Declaring November 26, 2011 as Small Business Saturday in Oakland County carried. Moved by Quarles supported by Middleton the resolution be adopted. AYES: Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic, Covey, Dwyer, Gershenson, Gingell, Gosselin, Greimel, Hatchett, Hoffman, Jackson. (24) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. The Board adjourned at 7:45 p.m. to the call of the Chair or November 30, 2011, at 7:00 p.m. BILL BULLARD, JR. MICHAEL J. GINGELL Clerk Chairperson