HomeMy WebLinkAboutMinutes - 2011.12.15 - 7670677
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
December 15, 2011
Meeting called to order by Chairperson Michael Gingell at 9:36 a.m. in the Courthouse Auditorium, 1200
N. Telegraph Road, Pontiac, Michigan.
Roll called.
PRESENT: Bosnic, Covey, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Greimel, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad,
Scott, Taub, Weipert, Woodward, Zack. (25) ABSENT: (0)
Quorum present.
Invocation given by John Scott.
Pledge of Allegiance to the Flag.
Moved by Dwyer supported by Zack the minutes of the November 30, 2011 Board Meeting be approved.
A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by Taub supported by Greimel the agenda be amended, as follows:
ITEMS ON BOARD AGENDA FINANCE COMMITTEE
f. Department of Information Technology – Position Changes (Reason for Suspension of Finance Committee, item f.: Item needs to be moved to regular agenda for
referral to the Human Resources Committee.)
Also, move General Government Committee item b., Miscellaneous Resolution #11290 - Department of Health and Human Services/Health Division – Adjustments to the Health Division Fee Schedule from the
Consent Agenda to the Regular Agenda.
Remove Proclamation: Robert Simanek, Medal of Honor Winner – Commissioner Jim Nash
Add Miscellaneous Resolution #11230 - Board of Commissioners – Urging Michigan Legislature to Oppose Eliminating Michigan’s Automobile No-Fault Insurance System to the Special Order of Business
(as a motion to discharge.)
Vote on agenda, as amended: AYES: Bosnic, Covey, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Greimel, Hatchett,
Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack. (25)
NAYS: None. (0)
Commissioners Minutes Continued. December 15, 2011
678
A sufficient majority having voted in favor, the agenda, as amended, was approved.
Chairperson Michael Gingell addressed the Board to introduce Commissioners Gosselin, Taub, Gershenson and Potts.
Commissioners Gosselin, Taub, Gershenson and Potts addressed the Board to present a proclamation to
Bloomfield Township Supervisor, David Payne for his contributions to the tremendous growth and development of the community through his forward thinking and vision which has allowed Bloomfield
Township the reputation as a premier community in Oakland County.
Bloomfield Township Supervisor, David Payne addressed the Board.
Chairperson Michael Gingell addressed the Board to introduce Commissioners Nash, Zack, Greimel, Middleton, Scott and Runestad.
Commissioners Nash, Zack, Greimel, Middleton, Scott and Runestad addressed the Board to present a
proclamation to John “Skip” Bushart a lifelong Oakland County resident who retired from the Air Force as a Chief Master Sergeant and is the President of the Oakland County Veterans Group and Secretary of
the Oakland County Veterans Affairs Soldier and Sailor Relief Commission and has enhanced the quality of life in Oakland County as President of the Fallen Heroes Memorial Foundation.
John “Skip” Bushart addressed the Board.
Commissioner Nash addressed the Board.
Oakland County Clerk – Register of Deeds, Bill Bullard, Jr., read a communication from Jim VerPloeg,
Administrative Director Program and Operations Analysis, advising that according to the Board of Commissioners Rules, the Vice-Chairperson shall be elected each year for a term of one (1) year ending
at twelve o’clock midnight on December 31, of each year.
Moved by Scott supported by Long the appointment of Jeff Matis as the Vice-Chairperson for a one year term ending December 31, 2012 be confirmed.
Vote on Vice-Chairperson:
AYES: Bosnic, Covey, Crawford, Dwyer, Gingell, Gosselin, Hatchett, Hoffman, Long, Matis, McGillivray, Middleton, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward. (20)
NAYS: Gershenson, Greimel, Jackson, Nash, Zack. (5)
A sufficient majority having voted in favor, the appointment of Jeff Matis as the Vice-Chairperson for a one year term ending December 31, 2012 was confirmed..
Vice-Chairperson Jeff Matis addressed the Board.
Oakland County Clerk – Register of Deeds, Bill Bullard, Jr., read a communication from Oakland County
Board of Commissioners Chairman, Michael Gingell appointing Commissioner John Scott and Chairperson Michael Gingell (Commissioner Alternate) to serve on the Oakland County Sanitary Code
Appeal Board for a term ending December 31, 2014. There were no objections the appointments were confirmed.
Oakland County Clerk – Register of Deeds, Bill Bullard, Jr., read a communication from Oakland County
Board of Commissioners Chairman, Michael Gingell appointing Commissioners John Scott and David Potts to the Oakland County Personnel Appeal Board for a term ending December 31, 2012. There were
no objections the appointments were confirmed.
The following people addressed the Board during public comment: Dr. Jonice Crawford Butler, Oakland County Democratic Party Chairman Frank Houston, Pauline Holeton, John Holeton, Michael Dabbs, Jim
Commissioners Minutes Continued. December 15, 2011
679
Tokarski, William Gold, Alice Benbow, Deanna Hilbert, John Ashcraft, Michael Ross, Darryl Conliffe, Oakland County Republican Party Chairman Jim Thienel, Jack Snyder, Gwen Markum, Chuck Dundel,
Commissioners Jackson, Nash and Hatchett.
Chairperson Michael Gingell addressed the Board and stated that if there are any further comments by Commissioners they will be addressed during New and Miscellaneous Business.
Moved by Long supported by Zack 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 709. The resolutions on the amended Consent Agenda follow (annotated by an asterisk {*}):
*MISCELLANEOUS RESOLUTION #11303
BY: Finance Committee, Thomas Middleton, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET – 2011 APPORTIONMENT OF LOCAL TAX
RATES To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Finance Committee on Local Taxes has examined certificates, statements, papers and
records submitted to it from the various townships, cities and villages having taxes to be spread upon the Tax Rolls, and has checked these documents with the pertinent laws, specifically Section 37 General
Property Tax Laws, and has caused corrections to be made where necessary; and WHEREAS the committee has prepared tax certificates showing the certified rates as adjusted by M.C.L.
211.34, M.C.L. 211.34D, M.C.L. 211.24E and M.C.L. 211.34E of the General Property Tax Laws, authorized to be spread against state taxable valuations, which certificates are submitted herewith, and
which are the basis for the tabulation above mentioned, and it is recommended that the Board of Commissioners authorize the Equalization Director to sign these certificates; and
WHEREAS the electorate of the State of Michigan amended Article IX of the constitution and added Section 36; and
WHEREAS the legislature, as directed, implemented said legislation under Section 37 of the General Property Tax Act and the 1976 State School Code, as amended; and
WHEREAS the certified rates are subject to M.C.L. 211.36 which allows additional millage to be voted up to and including December 7, 2011 for schools and, if adopted, up to and including November 8, 2011 for
taxing jurisdictions, as specified in said section; said additional millage(s) would require Board approval before they could be spread; and
WHEREAS the electorate of the State of Michigan voted to limit school operating levies on homestead and non-homestead property taxes in accordance with this report.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopt the attached certificates with the recommendations herein contained as part of the permanent records of the
Board. BE IT FURTHER RESOLVED that the Equalization Director be authorized and directed to sign the
several tax certificates on which the attached tabulation was based, thereby authorizing and directing the various assessing officers to spread the rates against the taxable valuation set forth herein for 2011.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners, in compliance with the General Property Tax Act and the 50 mill limitation, directs the Equalization Division to revise the
apportionment report for 2011 as follows: Previous Revised Reason
Tax Authority Rate Rate For Change Township of West Bloomfield 9.0847 11.9347 New Millage
City of Pontiac 17.0551 22.4761 Court Ordered Debt Almont School District Operating 0 18.0000 Millage Renewal
Birmingham School District Supplemental 10.0489 10.0240 Tax Authority Reduction Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.
FINANCE COMMITTEE
Copy of Oakland County 2011 Apportionment Report Incorporated by Reference. Original on file in County Clerk’s office.
Commissioners Minutes Continued. December 15, 2011
680
(The vote for this motion appears on page 709.)
*MISCELLANEOUS RESOLUTION #11304 BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET/EQUALIZATION DIVISION – APPROVAL OF CONTRACT FOR OAKLAND COUNTY EQUALIZATION DIVISION ASSISTANCE SERVICES WITH
THE CITY OF NOVI To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Equalization Division provides a number of services to local units of government including
original assessments, reappraisals, and file maintenance; and WHEREAS these services are provided under contract with the local units as approved by the Board of
Commissioners; and WHEREAS the City of Novi has requested to contract with Oakland County Equalization Services on a
short-term basis for the express purpose of file maintenance of open permits for real property. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves entering into the attached Contract for Oakland County Equalization Division Assistance Services File Maintenance Services covering the term November 14, 2011 thru January 31, 2012 with the
City of Novi, which has been signed by its authorized signatories. BE IT FURTHER RESOLVED that the Board of Commissioners’ Chairperson is authorized to sign this
contract. BE IT FURTHER RESOLVED that the Oakland County Clerk shall receive and file the executed contract
with the concerned unit of government as required by law. BE IT FURTHER RESOLVED that the FY 2012 Budget be amended as follows to include this contract for
the amount of $7,260.
GENERAL FUND (#10100) Revenues
1020501-186020-631813 Reimbursement - Equalization Services $7,260 9010101-196030-665882 Planned Use of Fund Balance ($7,260)
Total Revenues $ -0-
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE
Copy of Contract for Oakland County Equalization Division Assistance Services with the City of Novi (file
maintenance services) Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 709.)
*MISCELLANEOUS RESOLUTION #11305 BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET - FISCAL YEAR 2011 YEAR-END REPORT AND BUDGET AMENDMENTS
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS all accounts have been posted and final adjustments made for Fiscal Year (FY) 2011; and WHEREAS Statement #1 and #54 of the Governmental Accounting, Auditing and Financial Reporting
Standards requires that encumbrances be treated as an assigned fund balance at the year-end and that such amounts be re-appropriated in the subsequent year in order to be available for expenditure; and
WHEREAS the results of operations after consideration of expenditures, accruals, encumbrances, appropriations carried forward, transfers, adjustments, and closing entries was a favorable variance of
total resources over total expenditures as reflected in the attached schedule; and WHEREAS FY 2011 General Fund General Purpose actual revenue was less than budgeted revenue by
($917,852.56); and
Commissioners Minutes Continued. December 15, 2011
681
WHEREAS FY 2011 General Fund actual operating expenditures and transfers were less than budgeted operating expenditures and transfers by $31,836,022.97 rendering overall operating revenues more than
expenditures for FY 2011 by $30,918,170.41; and WHEREAS the following Non–Spendable reserves have been created: $147,770.97 to cover pre-
payments and $144,926.77 for inventories; and WHEREAS $3,540,508.71 transferred into the General Fund due to the closing of the Property Tax
Forfeiture fund is restricted for this purpose; and WHEREAS a portion of Convention Facility Tax revenues received is restricted for Health Substance
Abuse programs in the amount of $1,746,562; and WHEREAS assignments have been established to recognize planned use of fund equity to balance
budgets for FY 2012, $17,508,009; FY 2013, $39,083,224 and FY 2014, $45,816,531; and WHEREAS an assignment of $10,000,000 has been established for FY 2015, to cover potential increases
in the Annual Required Contribution (ARC) in the event that the County’s actuary determines an increase must be made to the VEBA fund; and
WHEREAS an assigned fund balance, in the amount of $9,000,000 has been created in order to meet future capital facility needs of the County; and
WHEREAS subsequent to the events of September 11, 2001, the Administration reviewed the security of County facilities and operations and an assigned fund balance of $6,000,000 has been established to
continue funding anticipated improvements recommended as a result of the study; and WHEREAS $5,428,993 of previously budgeted but unspent funds, assigned for carry forwards in the
General Fund/General Purpose is requested to be appropriated to departments for use, as reviewed and recommended by the Department of Management and Budget; and
WHEREAS the rates charged by the Information Technology fund do not include an amount required to replace fully depreciated equipment, and $5,000,000 has been assigned to continue to build a
replacement fund for technology replacements and hardware; and WHEREAS $5,000,000 is assigned for potential costs related to Federal Health Legislation; and
WHEREAS $4,000,000 is assigned to cover potential shortfall in State and Federal reimbursements; and WHEREAS $4,000,000 is assigned to cover revenue losses for Personal Property Taxes as a result of
reduced asset valuation; and WHEREAS $3,500,000 is assigned to upgrade the tax and assessment system; and
WHEREAS pursuant to Miscellaneous Resolution #89283, the Board of Commissioners established an assignment for Operational Improvements, which makes available a source of funds departments can use
to support innovative programs, providing the Board approves the use of the fund balance and the requesting department commits to a pay-back within six (6) years of the original allocation. The
designated fund balance of $3,000,000 is restored from current year favorability, resulting from efficiencies achieved due to implementation of approved projects; and
WHEREAS $3,000,000 is assigned for an upgrade on PeopleSoft financial and human resource software; and
WHEREAS $2,876,802 is assigned for the Tri-Party Road Improvement program which includes prior year balance and adjustments for funds returned to Oakland County on prior year projects of $451,541;
and WHEREAS $2,842,173 earned as a result of Property Tax Forfeiture is assigned for this purpose; and
WHEREAS due to recent economic conditions which lead to increased appeals of property assessments, fund balance of $2,000,000 has been assigned to cover expenses related to Tax Tribunal appeals; and
WHEREAS in the event of a Public Health outbreak or disaster, the County has taken a proactive approach by assigning a portion of fund balance for pandemic response, in the amount of $1,500,000, for
response to such an occurrence; and WHEREAS due to the increase in the number of data security threats, an assignment of fund balance has
been continued at $1,500,000 to fund the technology necessary to protect data privacy and security; and WHEREAS $1,186,292 transferred into the General Fund due to the closing of the Sheriff Aviation fund is
assigned for this purpose; and WHEREAS an assignment of fund balance, in the amount of $600,000, has been continued to fund the
development of alternative programs related to reducing jail population in Oakland County; and WHEREAS the Board of Commissioners has established the Criminal Justice Coordinating Council, and
$500,000 is assigned to fund the collection of data and various new programs; and
Commissioners Minutes Continued. December 15, 2011
682
WHEREAS efforts are continuing to seek out new grants to assist Oakland County with enhancing operations and new programs, an assigned fund balance is continued for County matching fund
requirements of new grant opportunities in the amount of $500,000; and WHEREAS an assignment of fund balance, in the amount of $500,000, has been created to cover
anticipated Human Resources – Legal Expenses, including actuary costs, court reporters and expert witness fees associated with union grievances and Sheriff’s Deputy Public Act 312 process; and
WHEREAS $480,000 is being assigned in anticipation of future mileage rate increases which could be approved by the Internal Revenue Service and possible increase in fuel costs for buildings, vehicles, etc.;
and WHEREAS based on a study by the Department of Human Resources, an additional $320,000 is
designated to cover emergency salary costs for FY 2012; and WHEREAS an assigned fund balance, in the amount of $300,000, has been created for the Human
Resources Department to conduct a County-wide salary structure study and workforce planning; and WHEREAS an assignment of $300,000 is continued to fund various County events and provide quality of
life initiatives to attract new businesses; and WHEREAS as a result of the County’s Business Continuity Planning Process, each department has
identified additional supplies that must be procured in the event of an emergency, and a $300,000 assignment is continued to procure these supplies; and
WHEREAS $288,679.76 has been assigned for General Fund/General Purpose encumbrances obligated through the end of FY 2011; and
WHEREAS $238,654 transferred into the General Fund due to the closing of the Community Partnership Fund is assigned for continuation of community programs; and
WHEREAS a $230,000 assigned fund balance is for Board of Commissioners special projects; and WHEREAS pursuant to board action, an assignment of $200,000 has been established for the Microloan
program in FY 2012, and FY 2013, to cover loans for small businesses; and WHEREAS $123,539 transferred into the General Fund due to the closing of the Jail Commissary fund is
assigned for inmate programs; and WHEREAS per Miscellaneous Resolution #03043 a Budget Transition Account was created and an
assignment of $16,976,472.35 is recommended to be used for FY 2015 and beyond; the assigned fund balance has been updated to reflect the balance of funds available for future years; and
WHEREAS a budget amendment is recommended to recognize additional revenue from the State of Michigan for Convention Facility Tax by $593,123 more than 2011 amended budget, of which $296,562
(one-half) is to be used for Health Division Substance Abuse programs; and WHEREAS the General Appropriations Act (MR#10248) requires that appropriations accumulate at the
following three summary levels of expenditures within each County Department and are deemed maximum authorization for expenditures: Personnel Expenditures, Operating Expenditures and Internal
Support Expenditures and in reviewing the FY 2011 year-end financial reports, it was determined that budgets for departments for a number of line-items was not sufficient which caused the following
departments to go over budget: Sheriff, Treasurer, County Executive Administration, Central Services, Health and Human Services, Management and Budget, Human Resources, Public Services, Prosecuting
Attorney, County Clerk, Water Resources Commissioners, 52nd District Court and Probate Court and a budget amendment is recommended for FY 2011 to cover the shortage in the Personnel Category,
Operating Expenditures and Internal Support. While individual divisions may be over budget, the budget is controlled at the department level; and
WHEREAS several previously approved Tri-party projects were completed and final project costs exceeded the original appropriation and an additional appropriation of $47,449 is required in FY 2011;
and WHEREAS $3,308,638.87 was transferred into IT Operations due to the closing of the Office Equipment
Fund; and WHEREAS $44,806.64 was transferred into the General Fund due to the closing of the Printing and
Mailing and Copier Fund; and WHEREAS Children’s Village is in need of a case management database system for tracking individual
resident information ($51,000) and also an upgrade to the current employee timekeeping system ($35,110), and a budget amendment is recommended to re-appropriate $86,110 from various accounts to
implement and upgrade software; and
Commissioners Minutes Continued. December 15, 2011
683
WHEREAS donations have been received by Oakland County restricted funds totaling $86,907.88 which includes the following funds: Animal Control Legacy Fund, $64,885.21; Women’s Commission, $1,150.00:
Children’s Village Donation $12,608.17; Medical Examiner Library Donation, $1,000.00; and No Haz Waste Donations $7,264.50; and
WHEREAS the Reference Library accepted a donation of used books with an estimated value of $12,027 which requires no future financial commitment from the county; and
WHEREAS the Oakland County Department of Economic Development has attempted to collect funds from loan recipients for the Community Development Block Grant ($521,454.82) and the Home
Investment Partnership Act accounts ($603,715.61) and recommends $1,125,170.43 be written off; and WHEREAS the Parks and Recreation Commission has attempted to collect Non-Sufficient Funds (NSF)
for returned checks, and recommends $224 be written off; and WHEREAS the Department of Information Technology has attempted to collect funds owed to the county
and recommends writing off accounts receivable of $100,319.13 in the Radio Communications Fund, $32,425.00 in the CLEMIS Fund and $1,779.00 in IT Fund for various vendors.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners accepts the report of operations for Fiscal Year 2011 and the results of operations by line-item after inclusion of expenditures, accruals,
encumbrances, appropriations carried-forward, transfers, adjustments, and closing entries are approved. BE IT FURTHER RESOLVED that the FY 2011 budget be amended pursuant to Schedule A.
BE IT FURTHER RESOLVED that various line items in the FY 2012 General Fund/General Purpose Budgets be amended to include $288,679.76 in outstanding purchase orders (encumbrances) as detailed
in the attached schedule. BE IT FURTHER RESOLVED that adjustments to the General Fund Balance be approved as follows:
Excess Revenues over Expenditures (Result of FY 2011 activity) $ 30,918,170.41
Add to General Fund Balance: Prior Years Encumbrances $ 153,953.13
VEBA 2012 10,000,000.00 VEBA 2013 10,000,000.00
Tri-Party Road Improvement Appropriations 888,143.00 Carryforwards 154,493.00
HR Compensation /Workforce Planning 200,000.00 Uncollectible Property Tax 1,500,000.00
Anticipated State/Federal Shortfall 4,000,000.00 Fuel/Mileage Increase 20,000.00
Wellness for Dependents 50,000.00 Microloan 100,000.00
Committed to FY2011 200,000.00 Committed to FY2013 5,640,511.00
Adjusted Total Including Additions $ 32,907,100.13 Deduct from General Fund Unassigned Fund Balance:
Increase in Prepaids ( 32,147.94) Increase in Inventories ( 144,926.77)
Increase in Imprest Cash ( 38,235.00) Increase in Restricted Funds ( 1,203,912.54)
Personal Property Tax Reduction ( 4,000,000.00) Tax and Assessment System Upgrade ( 3,500,000.00)
VEBA 2015 ( 10,000,000.00) Peoplesoft Upgrade ( 1,500,000.00)
Property Tax Forfeiture Activities ( 2,842,173.00) Committed to FY2012 ( 3,293,840.00)
Committed to FY2014 ( 36,245,370.00) Committed to FY2015 and Beyond ( 16,674,067.35)
Total Subtractions to General Fund Balance $(79,474,672.60) Adjusted Total including Additions/Subtractions $(15,649,402.06)
Unassigned Fund Balance at the Beginning of Year $ 17,149,402.06
Commissioners Minutes Continued. December 15, 2011
684
Unassigned Fund Balance at the End of Year $ 1,500,000.00
BE IT FURTHER RESOLVED that $7,175,555 from the FY 2012 Assigned Fund Balance for Carry Forwards and Restricted funds be appropriated in FY 2012, as specified below, for departmental use:
GENERAL FUND (#10100) Revenue
9010101-196030-665882 Planned use of Fund Balance $ 7,175,555 Total General Fund Revenue $ 7,175,555
Expenditures 1030803-184025-731150 Central Services Maint Contracts $ 4,500
1060232-134850-731458 Prof Services –Dental 331,975 1060213-133130-750154 Expendable Equipment 40,000
1060261-134790-731682 Substance Abuse Satellites 3,654,428 1050110-183010-731073 HR Legal Services 48,000
1050110-183010-731458 HR Professional Services 25,000 1070401-113060-731997 Community Corrections Transp 8,000
1070401-113061-750224 Community Corrections Ground Supplies 5,000 1070401-113180-730373 Community Corrections Contracted Serv 5,000
1090108-171030-731458 Econ Dev Prof Serv 129,360 1090201-171000-731458 Econ Dev PEDS Prof Serv 166,866
1090201-171000-730072 Econ Dev PEDS Advertising 21,000 4010101-182025-731990 Prosecuting Attorney Transition Funds 8,300
4010101-122050-750154 Prosecuting Attorney Expendable Equip 11,180 4010101-122050-750170 Prosecuting Attorney Other Exp Equip 3,833
4010101-122050-750490 Prosecuting Attorney Security Supplies 5,000 4010101-122050-730688 Prosecuting Attorney Expert Witness Fee Mileage 38,089
4010101-122050-732158 Prosecuting Attorney Witness Fees Mileage 38,089 3010101-121100-731822 Circuit Court Special Projects 179,958
3010101-121100-750154 Circuit Court Expendable Equip 36,339 3010301-121100-732081 Circuit Court Visiting Judge 25,000
3020101-121021-702180-21427 52nd DC -1 Emerg Sal 26,734 3020101-121021-712020-21427 52nd DC -1 Overtime 28,084
3020101-121021-722750-21427 52nd DC -1 Worker Comp 331 3020101-121021-722770-21427 52nd DC -1 Retirement 16,173
3020101-121021-722790-21427 52nd DC -1 Social Security 4,111 3020101-121021-722820-21427 52nd DC -1 Unemp Ins 118
3020101-121021-702180-21426 52nd DC -3 Emerg Sal 12,000 3020101-121021-722750-21426 52nd DC -3 Workers Comp 300
3020101-121021-722770-21426 52nd DC -3 Retirement 2,800 3020101-121021-722790-21426 52nd DC -3 Social Security 750
3020101-121021-722820-21426 52nd DC -3 Unemployment Ins 200 3020101-121021-702180-21420 52nd DC -4 Emerg Salaries 13,000
3020101-121021-722750-2142052nd DC -4 Workers Comp 450 3020101-121021-722770-2142052nd DC -4 Retirement 3,000
3020101-121021-722790-21420 52nd DC -4 Social Security 1,000 3020101-121021-722820-21420 52nd DC -4 Unemployment Ins 154
3040403-124015-750168 Probate Court FA Expendable Equip 7,350 3040403-124010-731822 Probate Court Special Projects 3,987
4030601-110040-750070 Sheriff Deputy Supplies 25,000 4030601-116240-750154 Sheriff Expendable Equip 39,287
4030201-112580-750581 Sheriff Uniforms 32,662 4030901-116240-760157 Sheriff SRT Uniforms 45,000
4030901-116240-750154 Sheriff Expendable Equip 17,500 4030301-112620-750170 Sheriff Other Expendable Equip 72,350
4030301-112590-730373 Sheriff Cont Serv 40,000 9010101-155080-740044 Non-Dept Drain Assessments 124,349
Commissioners Minutes Continued. December 15, 2011
685
9010101-153010-740135 Tri-Party Roads 1,760,097 9010101-112700-788001-20293 Due to Child Care Fund 113,851
Total General Fund Expenditures $7,175,555
Child Care Fund (#20293) Revenue
9090101-112700-695500-10100 Due from General Fund $ 113,851 Total Child Care Fund Revenue $ 113,851
Expenditures 1060501-112090-750168 FA Expendable $ 16,400
1060501-112090-750119 Dry Goods 18,710 1060501-112090-750063 Custodial Supplies 30,653
1060501-112700-731059 Laundry 48,088 Total Child Care Fund Expenditures $ 113,851
BE IT FURTHER RESOLVED that $86,110 be re-appropriated within the Children’s Village FY 2012
budget to upgrade the time management system and support database system as follows:
Child Care Fund (#20293) Expenditures
1060501-112090-750168 CV FA Equipment $ (16,400) 1060501-112090-750119 CV Dry Goods (18,710)
1060101-112090-750063 CV Custodial Supplies (30,653) 1060501-112090-731059 CV Laundry (20,347)
1060501-112090-731773 CV Software Rent Lease Pur (Emp Timekeeping) 35,110 1060501-112090-731773 CV Software Rent Lease Pur (Resident Database) 51,000
Total Child Care Fund Expenditures $ -0- BE IT FURTHER RESOLVED that the uncollectible debts, as recommended by Department of
Management and Budget and detailed in the attached schedules are authorized to be written off. BE IT FURTHER RESOLVED that the donations be recognized in the various Restricted Funds as
detailed above and for books received by the Library Board. Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution.
FINANCE COMMITTEE
Copy of Correspondence and FY 2011 Year End Report on file in County Clerk’s office.
(The vote for this motion appears on page 709.)
*MISCELLANEOUS RESOLUTION #11306 BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET – APPROVAL OF FY 2011 DEFICIT ELIMINATION PLAN
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS Public Act 140 of 1971 (the General Revenue Sharing Act) and Public Act 34 of 2001 (revised Municipal Finance Act)required local units of government submit a “deficit elimination plan” when any
governmental fund experience negative unreserved fund balance and when any proprietary fund experiences negative unrestricted net assets; and
WHEREAS Oakland County completed the fiscal year ending September 30, 2011 with four (4) funds with negative unassigned fund balances, which required submission of a deficit elimination plan.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves submission of the attached deficit elimination plan to the Michigan Department of Treasury.
Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution. FINANCE COMMITTEE
Commissioners Minutes Continued. December 15, 2011
686
Copy of Correspondence from Timothy J. Soave, Manager, Fiscal Services Division to the Bureau of Local Government Services Michigan Department of Treasury on file in County Clerk’s office.
(The vote for this motion appears on page 709.)
*MISCELLANEOUS RESOLUTION #11307 BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY/CLEMIS DIVISION-ACCEPTANCE OF CONTRIBUTION OF UASI FUNDS FROM THE COUNTY OF WASHTENAW
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Information Technology/CLEMIS division requests acceptance of contribution of Urban Area Security Initiative (UASI) funds from the County of Washtenaw to support development of the
CLEMIS Law Enforcement Records Management System; and WHEREAS an amendment is recommended for the CLEMIS Fund (#53500) to accept this contribution in
the amount of $100,000 from Washtenaw County 2008 UASI Grant funds for the development of the CLEMIS Law Enforcement Records Management System (LRMS), which is an approved expense under
the Homeland Security Grant Program; and WHEREAS the $100,000 shall be specifically used to reimburse the CLEMIS Fund for the purchase of
Oracle Software which is being used in the development of the CLEMIS LRMS. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners accepts the $100,000
contribution of the Washtenaw County UASI Grant funds and that such funds shall be used to reimburse the CLEMIS Fund for the purchase of the Oracle Software.
BE IT FURTHER RESOLVED that a budget amendment is recommended to recognize the contribution as
capital asset contributions in the CLEMIS fund for FY 2012.
CLEMIS FUND (#53500) FY 2012
Revenues
1080305-116020-690189 Capital Asset Contribution $ 100,000 1080305-116020-665882 Planned Use of Fund Balance ($100,000)
Total Revenues $ 0
FINANCE COMMITTEE
Copy of Correspondence from Jody Hall, Assistant Corporation Counsel Department of Corporation Counsel on file in County Clerk’s office.
(The vote on this motion appears on page 709.)
*MISCELLANEOUS RESOLUTION #11289
BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION –
OUTDOOR WARNING SYSTEM EXPANSION – ROSE TOWNSHIP To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #7865, 7971, and
8664 accepted federal grants to defray a portion of the costs in purchasing sirens to be utilized within the Oakland County Outdoor Warning System; and
WHEREAS the County share of the costs will remain at twenty-five percent as has been the policy previously established by the Board of Commissioners by various Miscellaneous Resolutions, whereby
local units pay seventy-five percent with the County being responsible for the maintenance and electrical costs for the sirens purchased; and
WHEREAS Rose Township has executed the attached Interlocal Agreement; and WHEREAS Rose Township has agreed to pay seventy-five percent of the total estimated cost of four
sirens; and WHEREAS consistent with the attached Interlocal Agreement, Rose Township agrees that Oakland
County will retain ownership of the sirens and will be responsible for the maintenance and the electrical costs for said sirens purchased under this agreement.
Commissioners Minutes Continued. December 15, 2011
687
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Severe Weather Warning System Interlocal Agreement with Rose Township and authorizes the
Board Chairperson to execute the agreement on behalf of Oakland County. BE IT FURTHER RESOLVED that the expenditure of this appropriation is contingent upon the execution
of the attached written agreement between the County and Rose Township. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution. GENERAL GOVERNMENT COMMITTEE
Copy of Severe Weather Warning System Interlocal Agreement between Oakland County and Rose
Township Incorporated by Reference. Original on file in County Clerk’s office.
ROSE TOWNSHIP TORNADO SIREN
BUDGET SUMMARY
Purchase of four warning sirens:
ROSE TOWNSHIP (75%) $69,000.00
OAKLAND COUNTY (25%) $23,000.00 TOTAL COST OF FOUR SIRENS: $92,000.00 Breakdown of siren costs:
One Siren- Pole Mounted $17,500.00 Siren Model 2001 2-Way
Siren Controls Batteries
Cable Transformer, Rectifier
Decoder Installation $ 5,500.00
Antenna Battery Warmers Total $23,000.00 each The above costs are based on quotes submitted by Federal Signal Corporation and West Shore Services.
FISCAL NOTE (MISC. #11289)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HOMELAND SECURITY DIVISION –
OUTDOOR WARNING SYSTEM EXPANSION – ROSE TOWNSHIP To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced
resolution and finds: 1. The resolution approves the interlocal agreement between the County and Rose Township to
purchase four (4) warning sirens and become part of the County’s centrally activated outdoor warning system.
2. The total cost of the sirens is $92,000. 3. Rose Township has agreed to pay $69,000, which is seventy-five percent (75%) of the estimated
cost of the sirens. 4. The County of Oakland will pay $23,000, which is twenty-five percent (25%) of the estimated total
cost.
Commissioners Minutes Continued. December 15, 2011
688
5. The County will retain ownership and be responsible for the maintenance and electrical costs of the sirens.
6. Currently there are a sufficient number of sirens available in inventory allowing for the installation at Rose Township.
7. No budget amendments are necessary. FINANCE COMMITTEE
(The vote for this motion appears on page 709.)
*MISCELLANEOUS RESOLUTION #11291
BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HUMAN SERVICES/HEALTH DIVISION - INTER-GOVERNMENTAL
AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE CITY OF DETROIT To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Ryan White HIV/AIDS Treatment Extension Act of 2009 requires that intergovernmental
agreements (IGA) be established between political subdivisions which have not less than ten percent of the areas reported AIDS cases and provide HIV-related services; and
WHEREAS Part A of Title XXVI of the Public Health Services Act as amended by the Ryan White HIV/AIDS Treatment Extension Act of 2009 directly allocated $1,739,864 to community agencies within
Oakland County in FY 2010/2011 for the provision of services to persons with HIV/AIDS; and WHEREAS the purpose of the IGA is to lay out a framework for the relationship between the pertinent
organizations; and WHEREAS none of the provisions of the Agreement are intended to create any other relationship
between the County and the City of Detroit; and WHEREAS Oakland County’s experience and expertise include direct healthcare, supportive care, and
model care programs for the medically indigent; and WHEREAS the Detroit Department of Health and Wellness Promotion and the Southeastern Michigan
HIV AIDS Council (SEMHAC) facilitate an ongoing needs assessment process; and WHEREAS this needs assessment shows that Oakland County possesses 11% of HIV/AIDS cases in the
Eligible Metropolitan Area (EMA) Counties; and WHEREAS Oakland County providers include in-hospital and ambulatory care services to persons with
HIV Disease; and WHEREAS acceptance of this intergovernmental agreement does not obligate the County to any future
commitment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the Inter-Governmental Agreement between the County of Oakland and the City of Detroit. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the agreement.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Copy of Ryan White HIV/AIDS Treatment Extension Act of 2009 City of Detroit and Oakland County Intergovernmental Agreement Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #11291)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HUMAN SERVICES/HEALTH DIVISION – INTER-GOVERNMENTAL
AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE CITY OF DETROIT 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. Part A of Title XXVI of the Public Health Services Act as amended by the Ryan White HIV/AIDS
Treatment Extension Act of 2009 directly allocated $1,739,864 to community agencies within Oakland County in FY 2010/2011 for the provision of services to persons with HIV/AIDS.
Commissioners Minutes Continued. December 15, 2011
689
2. The initial intergovernmental agreement between Oakland County and the City of Detroit formed as of October 7, 2011, establishes a framework for the relationship between the County of
Oakland and the City of Detroit. 3. The role of the Oakland County Health Division is to provide financial information related to the
activities performed at the Health Division that indicates a need for HIV/AIDS programs in the community. The City of Detroit uses this information in their application for Ryan White funds
which ultimately benefit HIV/AIDS programs provided by agencies in Oakland County. 4. The Oakland County Health Division does not receive any funding from the Ryan White HIV/AIDS
Treatment Extension Act of 2009. 5. Article III of the agreement allows for the Southeastern Michigan HIV/AIDS Council (SEMHAC) to
review all findings and supplemental information from the ongoing needs assessment to establish funding priorities as well as consider the need for outpatient and ambulatory care services and
health support services. 6. There is no fiscal impact on the County with this Agreement, and no budget amendment is
required.
(The vote for this motion appears on page 709.)
*MISCELLANEOUS RESOLUTION #11308 BY: General Government Committee, Christine Long, Chairperson
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - 2011/2012 COMPREHENSIVE PLANNING, BUDGETING AND CONTRACTING (CPBC) AGREEMENT
ACCEPTANCE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Department of Community Health (MDCH) has awarded the Oakland County
Health Division funding via the Comprehensive Planning, Budgeting, and Contracting Agreement for the period October 1, 2011 through September 30, 2012; and
WHEREAS the 2010/2011 Comprehensive Planning, Budgeting, and Contracting Agreement award included a total funding amount of $10,476,823 in grant revenue and expenditures; and
WHEREAS the 2011/2012 Comprehensive Planning, Budgeting, and Contracting Agreement award reflects grant funding in the amount of $9,243,517, a decrease of $1,233,306 from the previous year; and
WHEREAS additional funding is expected in future contract amendments this fiscal year; and WHEREAS the budget detail for the various programs is a matter of negotiation between the Health
Division and MDCH; amendments will be recommended to the FY 2012 Budget when details are finalized; and
WHEREAS the CPBC Agreement 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 2011/2012 Comprehensive Planning, Budgeting, and Contracting (CPBC) agreement for funding in
the amount of $9,243,517 for the period of October 1, 2011 through September 30, 2012. 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.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its Chairperson to execute this Agreement subject to the following additional condition: That the County's
approval for entering into this Agreement is specifically conditioned and premised upon the acceptance, approval and execution of the Agreement containing Addendum A, by the Michigan Department of
Community Health, and that the failure of the Michigan Department of Community Health to execute the Agreement as specified shall, without any further act of the Oakland County Board of Commissioners,
automatically negate and void the County’s approval and/or acceptance of this agreement as provided for in this resolution.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution.
Commissioners Minutes Continued. December 15, 2011
690
GENERAL GOVERNMENT COMMITTEE COUNTY OF OAKLAND
DEPARTMENT OF HEALTH AND HUMAN SERVICES
HEALTH DIVISION
FY 2010/2011 COMPREHENSIVE PLANNING, BUDGETING, AND
CONTRACTING AGREEMENT (CPBC) ACCEPTANCE
• The Oakland County Health Division (OCHD) is accepting funding through the CPBC Agreement from
the Michigan Department of Community Health (MDCH) in the total amount of $9,243,517.
• The Agreement is for the period October 1, 2011 through September 30, 2012.
• The Agreement provides for categorical grant funding and partial reimbursement for services provided in accordance with the Public Health Code (P.A. 368 of 1978, as amended). Changes
included in the FY 2011/12 Agreement include:
• The following projects are allocated funding through 12/31/11. Continued funding is expected in future contract amendments:
• Adolescent STD Screening
• Sexually Transmitted Disease (STD) Control
• HIV Prevention
• New funding was provided for the following projects:
• Nurse-Family Partnership - $485,000
• Advisory Group Project SNAP-Ed - $15,279
• Funding has been discontinued for the projects:
• Healthy Communities – Planning
• Immunization Reaching More Children & Adults
• Early Warning Infectious Disease Surveillance
Copy of Grant Review Sign Off – Health Division on file in County Clerk’s office.
FISCAL NOTE (MISC. #11308) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – 2011/2012 COMPREHENSIVE PLANNING, BUDGETING, AND CONTRACTING (CPBC) AGREEMENT
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 Community Health (MDCH) has awarded Oakland County Health
Division funding in the amount of $9,243,517 for the period October 1, 2011, through September 30, 2012.
2. The FY 2012 award reflects a decrease in the amount of $1,233,306 from the latest Fiscal Year 2010/2011 ending award amount of $10,476,823 (Please note that the Adopted Budget does not
reflect the latest FY 2012 award).
Commissioners Minutes Continued. December 15, 2011
691
3. The current FY 2012 General Fund Revenue Budget (Fund #10100) is $4,343,012. The FY 2012 award amount for the General Fund Revenue is $4,077,701.
4. The current FY 2012 Grant Fund Revenue Budget is $5,524,026, which includes all fees and collections. The FY 2012 award amount for the Grant Fund Revenue is $5,409,701, which
includes all fees and collections. 5. The Budget is expected to balance with the award amount through anticipated additional State
funding awards. 6. If funding from the anticipated future awards fail to be realized, the Health Division will address
this matter by way of submitting a separate resolution to amend the Budget through a reduction in expenditures.
7. Details of the total General Fund Revenue are as follows: Michigan Dept. of Community Health $2,454,058
Food Protection 785,661 MDEQ Drinking Water 470,275
MDEQ On-Site Sewage 340,545 Sexually Transmitted Disease 27,162
Total General Fund $4,077,701
8. Details of the total Grant Fund Revenue are as follows: Adolescent Screening $ 18,250
Tobacco Reduction 30,000 Snap-Ed 15,279
Childhood Lead 37,840 Immunization Action Plan 471,775
Fetal Infant Mortality 5,400 WIC 2,483,339
WIC Breastfeeding Peer Council 73,889 TB Control 54,223
Aids Prevention 124,475 Vaccine Replacement/Handling 101,835
Maternal and Infant Support 321,457 CSHCS Outreach and Advocacy 285,000
Bioterrorism Coordinator 319,328 BT Lab Program 96,352
Cities Readiness Initiative 232,374 EPI Planner Workplace 10,000
Nurse Family Partnership 485,000 Total Grants $5,165,816
Total Program $9,243,517 9. The General Fund Revenue and Grant Fund Revenue budgets are amended per the attached
Schedule A, to reflect the FY 2012 award. 10. Schedule A also includes budget amendments totaling $243,885 to recognize generated program
fees and collections for CSHCS Outreach and Advocacy - $194,931, Immunization Action Plan - $35,000, WIC - $11,737, and WIC Breastfeeding Peer Council - $2,217.
FINANCE COMMITTEE
(The vote for this motion appears on page 709.)
*MISCELLANEOUS RESOLUTION #11309 BY: General Government Committee, Christine Long, Chairperson
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – 2011/2012 SUBSTANCE USE DISORDER GRANT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Michigan Department of Community Health (MDCH) has awarded the Health Division Substance Use Disorder Grant Funds for the period of October 1, 2011 through September 30, 2012; and
Commissioners Minutes Continued. December 15, 2011
692
WHEREAS the 2010/2011 Substance Use Disorder Grant award included a total funding amount of $4,293,323 in grant revenue and expenditures for this program; and
WHEREAS the 2011/2012 Substance Use Disorder Grant award reflects grant funding in the amount of $4,403,645, an increase of $110,322 from the previous year; and
WHEREAS a 10% cash match is required, based on the total program budget for Substance Abuse Services, and is estimated to be $656,060 for FY 2012; and
WHEREAS these funds are used to support subcontracting with agencies to prevent, treat and reduce the incidence of drug and alcohol abuse and dependency; and
WHEREAS these funds also support staffing which includes screening and coordinating treatment services for residents of Oakland County as well as monitoring subcontracts; and
WHEREAS these contracts were awarded through the County’s competitive bidding process; and WHEREAS acceptance of this grant does not obligate the County to any future commitment; and
WHEREAS the grant agreement has been submitted through the County Executive’s Contract Review Process and is recommended for approval.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the 2011/2012 Substance Use Disorder Grant from the Michigan Department of Community Health in the
amount of $4,403,645 with a required 10% cash match of $656,060 for a total of $5,059,705. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to
execute the grant agreement and to approve minor changes and grant extensions, not to exceed fifteen (15) percent variance from the original award.
BE IT FURTHER RESOLVED that the future level of service, including personnel, be contingent upon the level of funding for this program.
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 Division and Statement of Work on file on County Clerk’s office.
DEPARTMENT OF HEALTH AND HUMAN SERVICES/
HEALTH DIVISION
FY 2011/2012 SUBSTANCE USE DISORDER GRANT ACCEPTANCE
• The Substance Use Disorder Grant is funded by the Michigan Department of Community Health (MDCH) to the Office of Substance Abuse in the Health Division. The purpose of the grant is to reduce the incidence of drug and alcohol abuse and dependency, and/or to provide comprehensive
treatment services to the substance abusing population. The Office of Substance Abuse is designated as the Coordinating Agency for Oakland County and also includes the PACE Unit, which
is an Access Assessment and Referral Service.
• This grant acceptance from MDCH provides for substance abuse treatment services for Oakland
County residents who are low income, uninsured, non-Medicaid recipients.
• PACE provides a central point of entry; determines financial eligibility; provides screenings, referrals
and care coordination services. The Coordinating Agency assures a continuum of substance abuse prevention and treatment services, based on local needs, and federal and state requirements. The
continuum of treatment services made available to uninsured clients in Oakland County include detoxification, short-term residential, long-term residential, intensive outpatient and outpatient
services.
Commissioners Minutes Continued. December 15, 2011
693
• Prevention services are targeted to high-risk populations such as school dropouts, pregnant women and teens, economically disadvantaged children of substance abusers, and community coalitions. Other services include general prevention, regional HIV education, and HIV early intervention.
• The Coordinating Agency subcontracts through a competitive bid process with substance abuse
prevention and treatment providers to provide the above services. They serve as expert resources on substance abuse within the Health Division and in collaboration with other units of county
government.
• Required match fund sources are Convention Facility Tax, fees and collections from subcontractors,
and county general fund.
The grant acceptance is for $4,403,645 and covers the period of October 1, 2011 through September 30,
2012.
FISCAL NOTE (MISC. #11309) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – 2011/2012 SUBSTANCE USE DISORDER 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 Michigan Department of Community Health (MDCH) has awarded the Oakland County Department of Health and Human Services/Health Division funding in the amount of $4,403,645.
2. The previous year’s 2010/2011 award was $4,293,323, for a total increase of $110,322 in funding.
3. A grant match estimated at $656,060 is required based on the entire FY 2012 Substance Abuse services program budget. Specialty Substance Abuse Medicaid Services, Substance Abuse
Adult Benefit Waiver, and MI Child will be accepted by separate resolution and are not subject to a required match.
4. Total funding for this program amounts to $5,059,705. 5. Funds will be used to subcontract with agencies to prevent and reduce the incidence of drug and
alcohol abuse and dependency. 6. The grant period extends from October 1, 2011 through September 30, 2012.
7. The Fiscal Year 2012 Special Revenue Budget is amended as follows:
HEALTH MDPH OSAS (FUND #28249)
Budget Reference 2012/GR0000000203 FY 2012
FY 2012 FY 2012 Amended Adopted Adjustment Budget
Revenues 1060261-134790-610313 Federal $4,792,578 ($1,194,392) $3,598,186
1060261-134790-615571 State 0 805,459 805,459 Total Revenues $4,792,578 $ (388,933) $4,403,645
Expenses 1060261-133405-730373 Contract Svs. $ 630,700 $ 120,698 $ 751,398
1060261-133685-730373 Contract Svs. 150,333 (150,333) 0
1060261-133950-702010 Salaries 110,801 ( 49,748) 61,053 1060261-133950-722740 Fringe Benefits 75,003 ( 41,235) 33,768
1060261-133950-730366 Contract Adm. 239,498 (231,864) 7,634 1060261-133950-730926 Indirect Costs 0 9,256 9,256
1060261-133960-702010 Salaries 86,557 ( 20,990) 65,567
Commissioners Minutes Continued. December 15, 2011
694
1060261-133960-722740 Fringe Benefits 78,708 ( 38,300) 40,408 1060261-133960-730366 Contract Adm. 0 7,972 7,972
1060261-133960-730926 Indirect Costs 0 9,940 9,940 1060261-134790-702010 Salaries 163,989 ( 13,506) 150,483
1060261-134790-722740 Fringe Benefits 95,227 ( 34,079) 61,148 1060261-134790-730366 Contract Adm. 337,754 (301,940) 35,814
1060261-134790-730373 Contract Svs. 1,238,809 1,300,577 2,539,386 1060261-134790-730926 Indirect Costs 22,221 592 22,813
1060261-134795-702010 Salaries 122,457 (122,457) 0 1060261-134795-722740 Fringe Benefits 79,830 ( 79,830) 0
1060261-134796-702010 Salaries 61,913 0 61,913 1060261-134796-722740 Fringe Benefits 46,532 0 46,532
1060261-134796-730366 Contract Adm. 0 4,116 4,116 1060261-134796-730926 Indirect Costs 0 9,386 9,386
1060261-134800-702010 Salaries 410,750 (184,992) 225,758 1060261-134800-722740 Fringe Benefits 310,971 (135,259) 175,712
1060261-134800-730366 Contract Adm. 522,720 (473,357) 49,363 1060261-134800-730373 Contract Svs. 7,805 ( 7,805) 0
1060261-134800-730926 Indirect Costs 0 34,225 34,225 Total Expenses $4,792,578 $ (388,933) $4,403,645
FINANCE COMMITTEE (The vote for this motion appears on page 709.)
*MISCELLANEOUS RESOLUTION #11310
BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – AMENDMENT #2
TO THE INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE OAKLAND COUNTY COMMUNITY MENTAL HEALTH AUTHORITY
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Health Division, Office of Substance Abuse Services coordinates substance abuse services in Oakland County under a contract with the Michigan Department of
Community Health (MDCH); and WHEREAS MDCH and the Oakland County Community Mental Health Authority (OCCMHA) have
entered into a contract to provide substance abuse services to Medicaid recipients; and WHEREAS an Interlocal Agreement between the County of Oakland and the Oakland County Community
Mental Health Authority was approved by the Oakland County Board of Commissioners in 2010 by Miscellaneous Resolution #10236; and
WHEREAS the Oakland County Health Division has been providing substance abuse services to Medicaid recipients and is willing to continue this service subject to the terms and conditions outlined in
the ongoing Interlocal agreement; and WHEREAS the Oakland County Health Division, as the designated Coordinating Agency for Oakland
County, continues to have the capacity to administer Medicaid funds and to deliver services through a treatment network of substance abuse providers; and
WHEREAS pursuant to the Urban Cooperation Act of 1967, 1967 PA 7, MCL 124.501 et seq., and the Intergovernmental Contracts between Municipal Corporations Act, 1951 PA 35, MCL 124.1, et seq., the
agreement and subsequent amendments for provision of the assessments and compensation for the assessments must be an Intergovernmental Agreement; and
WHEREAS the attached Intergovernmental Contract Amendment #2 has been submitted through the County Executive’s Contract Review Process and is recommended for approval; and
WHEREAS Amendment #2 continues the Agreement through Fiscal Year 2012. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves Amendment #2 to the Interlocal Agreement between the County of Oakland and the Oakland County Community Mental Health Authority so that Medicaid funding for Fiscal Year 2012 remains the
same at $2,200,000 and funding for adult benefit waiver amounts to $574,000 for a total of $2,774,000 in funding for this agreement.
Commissioners Minutes Continued. December 15, 2011
695
BE IT FURTHER RESOLVED that the future level of service be contingent upon the level of funding for this program.
BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Amendment on behalf of Oakland County and thereby accept and bind Oakland County to the terms and conditions of the
Agreement. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution. GENERAL GOVERNMENT COMMITTEE
Copy of Grant Review Sign Off – Health Division and Oakland County Interlocal Agreement Between
Oakland County and the Oakland County Community Mental Health Authority Amendment #2 Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #11310)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - AMENDMENT #2
TO THE INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE OAKLAND COUNTY COMMUNITY MENTAL HEALTH AUTHORITY
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds:
1. The Michigan Department of Community Health (MDCH) and the Oakland County Community Mental Health Authority (OCCMHA) have entered into a contract to provide substance abuse
services to Medicaid recipients. 2. The original Inter-Governmental contract (approved per MR #10236) contained a not-to-exceed
amount of $2,500,000 annually (comprised of $2,200,000 for Specialty Substance Abuse Medicaid Services and $300,000 for Substance Abuse Adult Benefit Waiver).
3. This amendment continues the agreement through FY 2012 maintaining the same level of funding for the Specialty Substance Abuse Medicaid Services and increasing the Substance
Abuse Adult Benefit Waiver amount by an additional $274,000 for a total of $2,774,000 in funding for this agreement.
4. The FY 2012 Special Revenue budget is amended as follows:
OSAS ADULT BENEFIT WAIVER (FUND #28227) FY 2012 FY 2012 Bud Ref 2012/GR0000000272 Adopted Amended
Budget Amendment Budget Revenues
1060261-134790-610313 Federal Operating Grants $189,570 $190,074 $379,644 1060261-134790-615571 State Operating Grants 110,430 83,926 194,356
Total Revenues $300,000 $274,000 $574,000 Expenses
1060261-134790-702010 Salaries $ 0 $ 20,357 $ 20,357 1060261-134790-722740 Fringe Benefits 0 12,670 12,670
1060261-134790-730366 Contracted Adm. 0 2,948 2,948 1060261-134790-730373 Contracted Services 300,000 170,487 470,487
1060261-134790-730926 Indirect Costs 0 3,086 3,086 1060261-134800-702010 Salaries 0 32,008 32,008
1060261-134800-722740 Fringe Benefits 0 23,479 23,479 1060261-134800-730366 Contracted Adm. 0 4,113 4,113
1060261-134800-730926 Indirect Costs 0 4,852 4,852 Total Expenses $300,000 $274,000 $574,000
Commissioners Minutes Continued. December 15, 2011
696
CMH OSAS MEDICAID (FUND #28565) FY 2012 FY 2012 Bud Ref 2012/GR0000000208 Adopted Amended
Budget Amendment Budget Revenues
1060261-134790-610313 Federal Operating Grants $1,611,940 ($156,860) $1,455,080 1060261-134790-615571 State Operating Grants 588,060 156,860 744,920
Total Revenues $2,200,000 $ -0- $2,200,000 Expenses
1060261-134790-702010 Salaries $ 17,480 $ 63,949 $ 81,429 1060261-134790-722740 Fringe Benefits 1,191 49,490 50,681
1060261-134790-730366 Contracted Adm. 461,290 (442,332) 18,958 1060261-134790-730373 Contracted Services 1,451,225 315,415 1,766,640
1060261-134790-730926 Indirect Costs 0 12,345 12,345 1060261-134800-702010 Salaries 0 108,220 108,220
1060261-134800-722740 Fringe Benefits 0 80,589 80,589 1060261-134800-730366 Contracted Adm 0 28,589 28,589
1060261-134800-730926 Indirect Costs 0 16,406 16,406 1060261-134805-702010 Salaries 148,470 (128,658) 19,812
1060261-134805-722740 Fringe Benefits 120,344 (107,017) 13,327 1060261-134805-730926 Indirect Costs 0 3,004 3,004
Total Expenses $2,200,000 $ -0- $2,200,000 FINANCE COMMITTEE
(The vote for this motion appears on page 709.)
*REPORT BY: General Government Committee, Christine Long, Chairperson
IN RE: BOARD OF COMMISSIONERS – COUNTY EXECUTIVE APPOINTMENT – DIRECTOR OF ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The General Government Committee, having reviewed the appointment by the County Executive of Eirini (Irene) Spanos as Director of Economic Development and Community Affairs effective immediately,
recommends concurrence of this appointment, pursuant to Public Act 139 of 1973. Chairperson, on behalf of the General Government Committee, I move acceptance of the foregoing
report. GENERAL GOVERNMENT COMMITTEE
Copy of Correspondence from L. Brooks Patterson, Oakland County Executive and Resume of Irene
Spanos on file in County Clerk’s office.
(The vote for this motion appears on page 709.)
*REPORT BY: General Government Committee, Christine Long, Chairperson
IN RE: BOARD OF COMMISSIONERS – 2011-2012 WOMEN’S ADVISORY COMMISSION FOR OAKLAND COUNTY – 2011 REPORT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The General Government Committee, having received the final report of the Women’s Advisory Commission for Oakland County for calendar year 2011 hereby submits the report to the Board of
Commissioners pursuant to MR #11004. Chairperson, on behalf of the General Government Committee, I move acceptance of the foregoing
report. GENERAL GOVERNMENT COMMITTEE
Copy of Overview on file in County Clerk’s office.
Commissioners Minutes Continued. December 15, 2011
697
(The vote for this motion appears on page 709.)
*MISCELLANEOUS RESOLUTION #11292 BY: Human Resources Committee, John Scott, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT- FISCAL YEAR 2012 – FISCAL YEAR 2013 COLLECTIVE BARGAINING AGREEMENT EXTENSION FOR EMPLOYEES REPRESENTED BY
AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES (AFSCME) COUNCIL 25 LOCAL 2437 (CIRCUIT COURT/FAMILY COURT EMPLOYEES)
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland and AFSCME Council 25 Local 2437 have negotiated a collective bargaining agreement extension for Fiscal Year 2012 and Fiscal Year 2013 for approximately 85 Circuit
Court/Family Court employees; and WHEREAS this agreement provides that wages remain unchanged for Fiscal Year 2012; and
WHEREAS the parties have agreed to a wage and benefit re-opener for Fiscal Year 2013; and WHEREAS this provides for Emergency Manager language as required by statute to be incorporated into
the collective bargaining agreement; and WHEREAS the agreement has been reduced to writing in the form of a Memorandum of Agreement; and
WHEREAS this agreement has been reviewed by your Human Resources Committee, which recommends its approval.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the proposed Memorandum of Agreement between the County of Oakland and AFSCME Council 25 Local 2437
beginning the period of October 1, 2011, through September 30, 2013, and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement as attached.
Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution.
HUMAN RESOURCES COMMITTEE
Copy of Memorandum of Agreement Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #11292) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEAR 2012 – FISCAL YEAR 2013 COLLECTIVE BARGAINING AGREEMENT EXTENSION FOR EMPLOYEES REPRESENTED BY
AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES (AFSCME) COUNCIL 25 LOCAL 2437 (CIRCUIT COURT/FAMILY COURT EMPLOYEES)
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. The County of Oakland and the American Federation of State, County and Municipal Employees (AFSCME) Council 25 local 2437, Bargaining Unit 021 with approximately 85 Circuit Court/Family
Court employees have negotiated an extension of the current collective bargaining agreement for the period of October 1, 2011 through September 30, 2013.
2. Under this agreement, current wages remain unchanged for FY 2012. However, there will be a wage and benefit re-opener for FY 2013.
3. The FY 2012 Adopted Budget includes no wage increase or decrease, and therefore, no budget amendment is recommended.
FINANCE COMMITTEE
(The vote for this motion appears on page 709.)
Commissioners Minutes Continued. December 15, 2011
698
*MISCELLANEOUS RESOLUTION #11293 BY: Human Resources Committee, John Scott, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEAR 2012 COLLECTIVE BARGAINING AGREEMENT WAGE AND BENEFIT RE-OPENER FOR EMPLOYEES REPRESENTED BY THE
GOVERNMENT EMPLOYEES LABOR COUNCIL To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland and the Government Employees Labor Council (GELC), have been
negotiating a wage and benefit re-opener covering approximately 129 Children’s Village Employees; and WHEREAS this agreement provides that wages remain unchanged for all employees represented by this
bargaining unit for Fiscal Year 2012; and WHEREAS the parties have agreed to a wage and benefit re-opener for Fiscal Year 2013; and
WHEREAS this agreement has been reduced to writing in the form of a Memorandum of Agreement; and WHEREAS the agreement has been reviewed by your Human Resources Committee, which
recommends approval of the agreement. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the proposed
agreement between the County of Oakland and Government Employees Labor Council, covering the period of October 1, 2011, through September 30, 2013, and that the Board Chairperson on behalf of the
County of Oakland, is authorized to execute said agreement as attached. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing
resolution. HUMAN RESOURCES COMMITTEE
Copy of Memorandum of Agreement Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #11293)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEAR 2012 COLLECTIVE BARGAINING
AGREEMENT WAGE AND BENEFIT RE-OPENER FOR EMPLOYEES REPRESENTED BY THE GOVERNMENT EMPLOYEES LABOR COUNCIL
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds:
1. The County of Oakland and the Government Employees Labor Council (approximately 129 Children’s Village Employees) have reached an agreement regarding wages and benefits for FY
2012. 2. The agreement provides that wages remain unchanged for all employees represented by this
bargaining unit for the period October 1, 2011 through September 30, 2013. 3. The parties have agreed to a wage and benefit re-opener for FY 2013.
4. Funding at the agreed upon wages and benefits for 2012 is included in the FY 2012 Adopted budget. Therefore, no amendment is required.
FINANCE COMMITTEE
(The vote for this motion appears on page 709.)
*MISCELLANEOUS RESOLUTION #11294 BY: Human Resources Committee, John Scott, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT FISCAL YEAR 2012 – FISCAL YEAR 2013 COLLECTIVE BARGAINING AGREEMENT EXTENSION FOR EMPLOYEES REPRESENTED BY THE
OAKLAND COUNTY EMPLOYEES UNION (O.C.E.U.) To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland and the Oakland County Employee Union (O.C.E.U.), have been
negotiating an extension of the current collective bargaining agreement for Fiscal Year 2012 for approximately 306 employees; and
Commissioners Minutes Continued. December 15, 2011
699
WHEREAS a two year extension has been reached for the period October 1, 2011 through September 30, 2013, and said extension has been reduced to writing; and
WHEREAS this extension provides that the current wage rate shall remain unchanged for employees represented by this bargaining unit for Fiscal Year 2012; and
WHEREAS the parties have agreed to a wage and benefit re-opener for FY 2013; and WHEREAS this provides for Emergency Manager language as required by statute to be incorporated into
the collective bargaining agreement; and WHEREAS this extension has been reduced to writing in the form of a memorandum of agreement; and
WHEREAS the extension has been reviewed by your Human Resources Committee, which recommends approval of the agreement.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the proposed extension between the County of Oakland and the Oakland County Employees Union, covering the
period of October 1, 2011, through September 30, 2013, and that the Board Chairperson on behalf of the County of Oakland, is authorized to execute said extension as attached.
Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution.
HUMAN RESOURCES COMMITTEE
Copy of Memorandum of Agreement Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #11294) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT FISCAL YEAR 2012 – FISCAL YEAR 2013 COLLECTIVE BARGAINING AGREEMENT EXTENSION FOR EMPLOYEES REPRESENTED BY THE
OAKLAND COUNTY EMPLOYEES UNION (O.C.E.U.) To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. The County of Oakland and the Oakland County Employee Union (O.C.E.U.) of approximately
306 employees, have negotiated an extension of the current collective bargaining agreement for the period of October 1, 201, through September 30, 2013,
2. Under the agreement, current wages remain unchanged for FY 2012. However, there is a wage reopener for FY 2013.
3. The FY 2012 Adopted Budget includes the no wage increase or decrease, and therefore, no budget amendment is recommended.
FINANCE COMMITTEE
(The vote for this motion appears on page 709.)
*MISCELLANEOUS RESOLUTION #11295 BY: Human Resources Committee, John Scott, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT - FISCAL YEAR 2012 – FISCAL YEAR 2013 WAGE AND BENEFIT RE-OPENER FOR FISCAL YEAR 2012 AND A COLLECTIVE BARGAINING
AGREEMENT EXTENSION FOR FISCAL YEAR 2013 FOR EMPLOYEES REPRESENTED BY THE OAKLAND COUNTY PROSECUTOR’S INVESTIGATORS ASSOCIATION
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland and the Oakland County Prosecutor’s Investigators Association have negotiated a collective bargaining agreement wage and benefit re-opener for Fiscal Year 2012 and an
extension for Fiscal Year 2013 for approximately six Prosecutor’s Investigators; and WHEREAS this agreement provides that the wages remain unchanged for Fiscal Year 2012; and
WHEREAS the parties have agreed to a wage and benefit re-opener for Fiscal Year 2013; and WHEREAS the agreement has been reduced to writing in the form of a Memorandum of Agreement; and
WHEREAS this agreement has been reviewed by your Human Resources Committee, which recommends its approval.
Commissioners Minutes Continued. December 15, 2011
700
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the proposed Memorandum of Agreement between the County of Oakland and the Oakland County Prosecutor’s
Investigators Association covering the period of October 1, 2011, through September 30, 2013, and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement as
attached. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing
resolution. HUMAN RESOURCES COMMITTEE
Copy of Memorandum of Agreement Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #11295)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEAR 2012 – FISCAL YEAR 2013 WAGE
AND BENEFIT RE-OPENER FOR FISCAL YEAR 2012 AND A COLLECTIVE BARGAINING AGREEMENT EXTENSION FOR FISCAL YEAR 2013 FOR EMPLOYEES REPRESENTED BY THE
OAKLAND COUNTY PROSECUTOR’S INVESTIGATORS ASSOCIATION To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the finance Committee has reviewed the above referenced
resolution and finds: 1. The County of Oakland and the Oakland County Prosecutor’s Investigators Association have
negotiated a collective bargaining agreement extension for Fiscal Year 2012 and Fiscal Year 2013 for approximately six (6) Prosecutor’s Investigators.
2. The County of Oakland and the Oakland county Prosecutor’s Investigators Association of Bargaining Unit #042 have agreed to a bargaining agreement extension for the two (2) year
period of October 1, 2011 through September 30, 2013. 3. The agreement provides that wages will remain unchanged for Fiscal Year 2012.
4. This agreement does not affect the salaries and fringe benefits budgets for FY 2012 through FY 2014. Therefore, no budget amendment is necessary.
FINANCE COMMITTEE
(The vote for this motion appears on page 709.)
*MISCELLANEOUS RESOLUTION #11296 BY: Human Resources Committee, John Scott, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEAR 2011 - FY 2013 COLLECTIVE BARGAINING AGREEMENT EXTENSION FOR EMPLOYEES REPRESENTED BY TEAMSTERS
LOCAL 214 (OAKLAND COUNTY SHERIFF’S OFFICE – CORRECTIONAL HEALTH NURSES) To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland and Teamsters Local 214, have been negotiating a contract covering
approximately 18 Sheriff’s Office employees; and WHEREAS this agreement provides that wages will remain unchanged for Fiscal Year 2012; and
WHEREAS this agreement provides for a wage and benefit re-opener for Fiscal Year 2013; and WHEREAS this provides for Emergency Manager language as required by statute to be incorporated into
the collective bargaining agreement; and WHEREAS the agreement has been reduced to writing in the form of a Memorandum of Agreement; and
WHEREAS the agreement has been reviewed by your Human Resources Committee, which recommends approval of the agreement.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the proposed agreement between the County of Oakland and Teamsters Local 214 covering the period of October 1,
2011, through September 30, 2013, and that the Board Chairperson on behalf of the County of Oakland, is authorized to execute said agreement as attached.
Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution.
Commissioners Minutes Continued. December 15, 2011
701
HUMAN RESOURCES COMMITTEE
Copy of Memorandum of Agreement Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #11296) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEAR 2011 – FY 2013 COLLECTIVE BARGAINING AGREEMENT EXTENSION FOR EMPLOYEES REPRESENTED BY TEAMSTERS
LOCAL 214 (OAKLAND COUNTY SHERIFF’S OFFICE – CORRECTIONAL HEALTH NURSES) To the Oakland county Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced
resolution and finds: 1. The County of Oakland and the Teamsters State, County, and Municipal Workers Local 214
(approximately 18 Oakland County Sheriff’s Office – Correctional Health Nurses) of Bargaining Unit #049 have agreed to a bargaining agreement extension for the two (2) year period of
October 1, 2011 through September 30, 2013. 2. The agreement provides that wages will remain unchanged for Fiscal Year 2012.
3. The agreement reflects non-contractual modifications to the County’s Indemnification Policy. 4. This agreement does not affect the salaries and fringe benefits for FY 2012 through FY 2014.
Therefore, no budget amendment is necessary. FINANCE COMMITTEE
(The vote for this motion appears on page 709.)
*MISCELLANEOUS RESOLUTION #11297
BY: Human Resources Committee, John Scott, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT - SALARY ADMINISTRATION PLAN 4th QUARTERLY
REPORT FOR FY 2011 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Salary Administration Plan approved by the Board of Commissioners for Salary Grades 1
- 21 provides a process for departments and employees to request a review of the salary grade placement of classifications; and
WHEREAS the 4th Quarterly Report for FY 2011 identifies the job studies conducted and the salary grade changes recommended by the Human Resources Department after completion of this review process;
and WHEREAS funding is available in the Classification and Rate Change fund to implement GF/GP salary
grade changes resulting from this Salary Administration Quarterly Report recommendations; and NOW THEREFORE BE IT RESOLVED that the Oakland Board of Commissioners authorizes
implementation of the Salary Administration Plan 4th Quarterly Report for FY 2011, which includes the following classification changes:
Salary Grade Total Points
Classification From To From To
Court Resources & Program Specialist 14 11 463 392
Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing
resolution. HUMAN RESOURCES COMMITTEE
FISCAL NOTE (MISC. #11297)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT – SALARY ADMINISTRATION PLAN 4th QUARTERLY
REPORT FOR FY 2011 To the Oakland County Board of Commissioners
Commissioners Minutes Continued. December 15, 2011
702
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 Human Resources Department, with approval from the Board of Commissioners, provides a
process for departments and employees requesting a review of the salary grade placement classifications for Grades 1 – 21.
2) One (1) Court Resources & Program Specialist – Circuit Court – will be downgraded from a grade 14 to a grade 11.
3) The position downgrade will be effective with the fiscal period date beginning December 17, 2011. Savings for the remainder of FY 2012 is ($23,435). The annual savings for FY 2013 is
($30,466) and FY 2014 is ($30,466). 4) The FY 2012, FY 2013 and FY 2014 Budgets are amended as follows:
GENERAL FUND (#10100) FY 2012 FY 2013 FY 2014
Expenditures 9090101-196030-740037 Non-Dept – Class & Rate Change $23,435 $30,466 $30,466
3010201-121100-702010 Circuit Ct. - Salaries (16,220) (21,216) (21,216) 3010201-121100-722750 Circuit Ct. - Workers Comp (202) (263) (263)
3010201-121100-722760 Circuit Ct. - Group Life (72) (93) (93) 3010201-121100-722770 Circuit Ct. - Retirement (5,561) (7,099) (7,099)
3010201-121100-722820 Circuit Ct. - Unemployment (69) (90) (90) 3010201-121100-722790 Circuit Ct. - FICA (1,248) (1,623) (1,623)
3010201-121100-722810 Circuit Ct. - Disability ___(63) (82) (82) Total $ 0 $ 0 $ 0
FINANCE COMMITTEE
(The vote for this motion appears on page 709.)
*MISCELLANEOUS RESOLUTION #11311 BY: Human Resources Committee, John Scott, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT - FISCAL YEAR 2012 - FISCAL YEAR 2013 COLLECTIVE BARGAINING AGREEMENT EXTENSION FOR EMPLOYEES REPRESENTED BY
MICHIGAN NURSES ASSOCIATION To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland and the Michigan Nurses Association have negotiated a collective
bargaining agreement extension for Fiscal Year 2012 and Fiscal Year 2013 for approximately 92 Public Health Nurses; and
WHEREAS this agreement provides that wages will remain unchanged for Fiscal Year 2012; and WHEREAS the parties have agreed to a wage and benefit re-opener for Fiscal Year 2013; and
WHEREAS this agreement provides for Emergency Manager language as required by statute to be incorporated into the collective bargaining agreement; and
WHEREAS the agreement has been reduced to writing in the form of a Memorandum of Agreement; and WHEREAS this agreement has been reviewed by your Human Resources Committee, which
recommends its approval. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the proposed
Memorandum of Agreement between the County of Oakland and the Michigan Nurses Association covering the period of October 1, 2011, through September 30, 2013, and that the Board Chairperson on
behalf of the County of Oakland, is authorized to execute said agreement as attached. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing
resolution. HUMAN RESOURCES COMMITTEE
Copy of Memorandum of Agreement Incorporated by Reference. Original on file in County Clerk’s office.
Commissioners Minutes Continued. December 15, 2011
703
FISCAL NOTE (MISC. #11311) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT - FISCAL YEAR 2012 - FISCAL YEAR 2013 COLLECTIVE BARGAINING AGREEMENT EXTENSION FOR EMPLOYEES REPRESENTED BY
MICHIGAN NURSES ASSOCIATION To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced
resolution and finds: 1. The County of Oakland and the Michigan Nurses Association (approximately 92 Public Health
Nurses) have reached an agreement regarding wages and benefits for FY 2012. 2. The agreement provides that wages remain unchanged for all employees represented by this
bargaining unit for the period October 1, 2011 through September 30, 2013. 3. The parties have agreed to a wage and benefit re-opener for FY 2013.
4. Funding at the agreed upon wages and benefits for FY 2012 is included in the FY 2012 Adopted Budget. Therefore, no amendment is required.
FINANCE COMMITTEE
(The vote for this motion appears on page 709.) *MISCELLANEOUS RESOLUTION #11298
BY: Planning and Building Committee, David Potts, Chairperson IN RE: FACILITIES MANAGEMENT/PARKS AND RECREATION COMMISSION – HIGHLAND OAKS- PODINA LEASE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland is the owner of Highland Oaks County Park; and WHEREAS a 927-square foot house, identified as 6555 North Milford Road, Holly, Michigan 48442, is
located on the grounds of Highland Oaks County Park; and
WHEREAS it is the desire of the Oakland County Parks and Recreation Commission to lease said house located at 6555 North Milford Road, Holly, Michigan 48442 to John and Carolyn Podina for a period commencing March 1, 2012 through February 28, 2017; and
WHEREAS under the terms and conditions of the attached Lease Agreement John and Carolyn Podina
will pay rent as follows: March 1, 2012 – December 31, 2012 $595.00 per month
January 1, 2013 – December 31, 2013 $607.00 per month January 1, 2014 – December 31, 2014 $619.00 per month
January 1, 2015 – December 31, 2015 $631.00 per month January 1, 2016 – December 31, 2016 $644.00 per month
January 1, 2017 – February 28, 2017 $657.00 per month each month and pay all utility costs; and
WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached lease agreement; and
WHEREAS it is the recommendation of the Oakland County Parks and Recreation Commission and the Department of Facilities Management that the Oakland County Board of Commissioners accepts and
approves the terms and conditions of 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 John and Carolyn Podina.
BE IT FURTHER RESOLVED that the rent amount received be deposited in the Oakland County Parks and Recreation Rental House Revenue fund line item.
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 John and Carolyn Podina, which may be required. PLANNING AND BUILDING COMMITTEE
Commissioners Minutes Continued. December 15, 2011
704
Copy of Residential Lease Agreement and Resolution Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #11298)
BY: Planning and Building Committee, David Potts, Chairperson IN RE: FACILITIES MANAGEMENT/PARKS AND RECREATION COMMISSION – HIGHLAND OAKS-
PODINA LEASE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced
resolution and finds: 1. The County of Oakland is owner of Highland Oaks County Park.
2. It is the desire of the Oakland County Parks and Recreation Commission to lease a 927-square foot house, identified as 6555 North Milford Road, to John and Carolyn Podina.
3. The Lease period is March 1, 2012 through February 28, 2017. 4. The Lease Agreement specifies the rent to be paid to Oakland County from John and Carolyn
Podina. 5. No budget amendment is required as revenues for this rental are included in the FY 2012 – FY
2014 Parks and Recreation budget. FINANCE COMMITTEE
(The vote for this motion appears on page 709.)
*REPORT (MISC. #11300)
BY: Human Resources Committee, John Scott, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH
THE CHARTER TOWNSHIP OF HIGHLAND, JANUARY 1, 2012 – DECEMBER 31, 2012 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: The Human Resources Committee having reviewed MR #11300 on December 7, 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 #11300
BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE
CHARTER TOWNSHIP OF HIGHLAND, 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
Highland 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 Highland has expressed an interest in entering into a new, one (1)
year, law enforcement service agreement; and WHEREAS the Charter Township of Highland is requesting delete one (1) Lieutenant and one (1) Deputy II
(no-fill) for this 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 Highland.
Commissioners Minutes Continued. December 15, 2011
705
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 Highland, 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 one (1) Lieutenant position: (#4030621-09808) and one (1) Deputy II position (#4030621-10028) be deleted in the Contracted Patrol Unit, Patrol Services Division, Sheriff’s
Office. BE IT FURTHER RESOLVED that the following GF/GP positions: #4030621-06709, 02708, 04604,
06026, 06713, 07038, 07111, 07133, 07322, 07957, 07958, 09028, 09190, 09427, and 09902 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 Highland Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #11300) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF HIGHLAND, JANUARY 1, 2012 – DECEMBER 31, 2012
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. The Charter Township of Highland has requested that the Oakland County Sheriff provide law enforcement services to this community.
2. Miscellaneous Resolution #11241 authorized the established rates and contract language for calendar year 2012; the rates stated in this agreement are consistent with the rates established
by this resolution. 3. The agreement is effective January 1, 2012 through December 31, 2012.
4. The Township of Highland is requesting one (1) Lieutenant position (#4030621-09808) and one (1) Deputy II (no-fill) position (#4030621-10028) be deleted from the Contracted Patrol Unit,
Patrol Services Division, of the Sheriff’s Office, decreasing the number of contracted positions for this community from 17 to 15.
5. With the deletion of one (1) Lieutenant position (#4030621-09808) and one (1) Deputy II (no fill) position (#4030621-10028), the Sheriff’s budget would decrease by ($152,179) in salaries,
($105,152) in fringe benefits, and ($38,649) in operating expenses, for a total annualized decrease of ($295,980).
6. The FY 2012 – FY 2014 budgets are amended as follows to reflect the changes in deputy positions:
GENERAL FUND (#10100)
Sheriff Patrol Services Revenues FY 2012 FY 2013 FY 2014 4030621-116180-632093 Sheriff. Spec. Deputy ($221,985) ($295,980) ($295,980)
Total Revenues ($221,985) ($295,980) ($295,980)
Commissioners Minutes Continued. December 15, 2011
706
Sheriff Patrol Services Expenditures 4030621-116180-702010 Salaries ($114,134) ($152,179) ($152,179)
4030621-116180-712020 OT & (Dispatch) ( 12,612) ( 16,817) ( 16,817) 4030621-116180-722790 Social Sec. ( 8,731) ( 11,642) ( 11,642)
4030621-116180-722770 Retirement ( 44,261) ( 59,015) ( 59,015) 4030621-116180-722780 Hospitalization ( 21,813) ( 29,084) ( 29,084)
4030621-116180-722760 Group Life ( 571) ( 761) ( 761) 4030621-116180-722750 Workers Comp ( 1,415) ( 1,887) ( 1,887)
4030621-116180-722810 Disability ( 377) ( 502) ( 502) 4030621-116180-722820 Unemployment ( 422) ( 563) ( 563)
4030621-116180-722800 Dental ( 1,155) ( 1,540) ( 1,540) 4030621-116180-722850 Optical ( 119) ( 158) ( 158)
4030621-116180-750070 Deputy Supplies ( 585) ( 780) ( 780) 4030621-116180-750581 Uniforms ( 696) ( 928) ( 928)
4030621-116180-730653 Equip Rental ( 828) ( 1,104) ( 1,104) 4030621-116180-774677 Insurance Fund ( 1,164) ( 1,552) ( 1,552)
4030621-116180-776661 Lease Veh. ( 12,857) ( 17,142) ( 17,142) 4030621-116180-773535 CLEMIS ( 245) ( 326) ( 326)
Total Expenditures ($221,985) ( $295,980) ($295,980) FINANCE COMMITTEE
(The vote for this motion appears on page 709.)
*REPORT (MISC. # 11301)
BY: Human Resources Committee, John Scott, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH
THE CHARTER TOWNSHIP OF LYON, JANUARY 1, 2012 – DECEMBER 31, 2012 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: The Human Resources Committee having reviewed MR #11301 on December 7, 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 #11301
BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE
CHARTER TOWNSHIP OF LYON, 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
Lyon 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 Lyon has expressed an interest in entering into a new, one (1) year,
law enforcement service agreement; and WHEREAS the Charter Township of Lyon is requesting to delete two (2) Deputy II (no-fill) from this
agreement bringing the number of Deputy II (no-fill) to ten (10) and the total number of deputies contracted to twelve (12); 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
Commissioners Minutes Continued. December 15, 2011
707
Oakland County Sheriff's Office 2012 Law Enforcement Services Agreement with the Charter Township of Lyon.
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 Lyon, 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 two (2) GF/GP Deputy II positions: (#4030623-01241 and 09425) be deleted in the Contracted Patrol Unit, Patrol Services Division, Sheriff’s Office.
BE IT FURTHER RESOLVED that the following GF/GP positions: #4030623-06937, 01382, 02523, 03201, 06276, 06711, 07279, 09302, 10029, 10637, 10783, and 10784 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 Lyon Township Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #11301)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE
CHARTER TOWNSHIP OF LYON, JANUARY 1, 2012 – DECEMBER 31, 2012 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. The Charter Township of Lyon has requested that the Oakland County Sheriff provide law
enforcement services to this community. 2. Miscellaneous Resolution #11241 authorized the established rates and contract language for
calendar year 2011; the rates stated in this agreement are consistent with the rates established by this resolution.
3. The agreement is effective January 1, 2012 through December 31, 2012. 4. The Township of Lyon is requesting the deletion of two (2) Deputy II (no fill)
positions: (#4030623-01241 and 09425) from the Contracted Patrol Unit, Patrol Services Division, of the Sheriff’s Office, decreasing the number of contracted positions for this community
from 14 to 12. 5. The deletion of two (2) Deputy II positions: (#4030623-01241 and 09425) reduces the Sheriff’s
budget by ($120,385) in salaries, ($89,614) in fringe benefits, and operating expenses of ($38,207) for a total annualized decrease of ($248,206).
6. Sufficient revenues and operating expenses are included in the Fiscal Year 2012 through 2014 Sheriff’s budget, and will be reviewed yearly pending renewal of this contract.
7. The budget is amended as follows to reflect the changes in deputy positions:
GENERAL FUND (#10100) Sheriff Patrol Services Revenues FY 2012 FY 2013 FY 2014
4030623-116180-632093 Sher. Spec. Deputy ($ 186,155) ($248,206) ($248,206) Total Revenues ($ 186,155) ($248,206) ($248,206)
Commissioners Minutes Continued. December 15, 2011
708
Sheriff Patrol Services Expenditures 4030623-116180-702010 Salaries ($ 90,289) ($120,385) ($120,385)
4030623-116180-712020 Overtime ( 15,428) ( 20,570) ( 20,570) 4030623-116180-722790 Social Sec. ( 6,907) ( 9,209) ( 9,209)
4030623-116180-722770 Retirement ( 35,014) ( 46,685) ( 46,685) 4030623-116180-722780 Hospitalization ( 21,813) ( 29,084) ( 29,084)
4030623-116180-722760 Group Life ( 451) ( 602) ( 602) 4030623-116180-722750 Workers Comp ( 1,120) ( 1,493) ( 1,493)
4030623-116180-722810 Disability ( 298) ( 397) ( 397) 4030623-116180-722820 Unemployment ( 334) ( 445) ( 445)
4030623-116180-722800 Dental ( 1,155) ( 1,540) ( 1,540) 4030623-116180-722850 Optical ( 119) ( 158) ( 158)
4030623-116180-750070 Deputy Supplies ( 585) ( 780) ( 780) 4030623-116180-750581 Uniforms ( 696) ( 928) ( 928)
4030623-116180-730653 Equip Rental ( 1,386) ( 1,848) ( 1,848) 4030623-116180-774677 Insurance Fund ( 1,164) ( 1,552) ( 1,552)
4030623-116180-776661 Motor Pool ( 9,153) ( 12,204) ( 12,204) 4030623-116180-773535 CLEMIS ( 245) ( 326) ( 326)
Total Expenditures ($ 186,155) ($248,206) ($248,206) FINANCE COMMITTEE
(The vote for this motion appears on page 709.)
*MISCELLANEOUS RESOLUTION #11312
BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE – GRANT YEAR 2011 STATE CRIMINAL ALIEN ASSISTANCE
PROGRAM (SCAAP) REIMBURSEMENT GRANT ACCEPTANCE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the United States Department of Justice, Bureau of Justice Assistance awarded Oakland
County Grant Year 2011 expenditure reimbursement funding in the amount of $55,258 for its State Criminal Alien Assistance Program (SCAAP); and
WHEREAS the reimbursement period covers July 1, 2009 through June 30, 2010; and WHEREAS the funding is reimbursement of Corrections Officers salaries (based on a prescribed formula)
for those officers directly involved in the care and maintenance of alien inmates housed in the Oakland County Jail; and
WHEREAS Oakland County has met the federal requirements necessary to accept the award; and WHEREAS no county match is required; and
WHEREAS the acceptance of this grant does not obligate the County to any future commitment; and WHEREAS continuation of this program is contingent upon future levels of reimbursement program
funding. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
Grant Year 2011 State Criminal Alien Assistance Program (SCAAP) Reimbursement award in the amount of $55,258 and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute
said agreement as attached. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Grant Review Sign Off – Sheriff’s Office on file in County Clerk’s office.
FISCAL NOTE (MISC. #11312) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: SHERIFF’S OFFICE – GRANT YEAR 2011 STATE CRIMINAL ALIEN ASSISTANCE PROGRAM (SCAAP) REIMBURSEMENT GRANT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. December 15, 2011
709
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. The United States Department of Justice, Bureau of Justice Assistance, awarded the Sheriff’s Office $55,258 in reimbursement funding for its State Criminal Alien Assistance Program.
2. The reimbursement period for Grant Year 2011 is July 1, 2009 through June 30, 2010. 3. No County match is required.
4. The Grant Year 2011 funding represents a 16.5% decrease from Grant Year 2010 funding. 5. The receipt of the award will be posted in 2012.
6. No budget amendments are recommended. FINANCE COMMITTEE
Vote on Consent Agenda:
AYES: Covey, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Greimel, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott,
Taub, Weipert, Woodward, Zack, Bosnic. (25) 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).
MISCELLANEOUS RESOLUTION #11313 BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – INFORMATION TECHNOLOGY POSITION CHANGES
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Information Technology Department has reviewed its organizational needs and has proposed the creation of two new Proprietary Funded (PR) classifications titled Chief Technology Officer
and Enterprise Architect; and WHEREAS the Chief Technology Officer will be responsible to lead in the development, maintenance,
and evolution of the enterprise wide technical architecture; to design and articulate the future technical architecture; to develop approaches to evolve from the current architecture to the future architecture; to
develop and maintain the technical strategic plan; and to develop and enforce security procedures and practices; and
WHEREAS the Enterprise Architect will be responsible to lead the program to develop, maintain and govern the enterprise architecture across the organization; for defining the enterprise architecture process
and architecture review process; and for leading the integration of those processes with related business and information technology processes; and
WHEREAS it is being proposed to re-title the Chief Manager Technical Architect to Chief Technology Officer at the same salary; and
WHEREAS it is being proposed that the Chief Manager Technical Architect classification be deleted; and WHEREAS it is being proposed to upwardly reclassify one (1) Data Base Administrator position to the
new classification of Enterprise Architect; and WHEREAS it is being proposed to downwardly reclassify one (1) Network Systems Analyst II position to a
Customer Service Technician II and this position change would result in a salary savings of $10,561 to offset the Enterprise Architect position; and
WHEREAS these changes are being requested to appropriately reflect the way in which these positions will be utilized.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the proposed position changes for the Information Technology Department as follows:
1. To create two (2) new classifications titled Chief Technology Officer and Enterprise Architect at
the following salary ranges:
Commissioners Minutes Continued. December 15, 2011
710
Chief Technology Officer: Base 1 yr. 2 yr. 3 yr 4 yr 5 yr OT
$86,615 $91,830 $97,042 $102,252 $107,465 $112,681 Exempt
Enterprise Architect: Base 1 yr 2 yr 3 yr 4 yr 5 yr OT
$76,343 $80,939 $85,533 $90,131 $94,726 $99,321 Exempt
2. To re-title the Chief Manager Technical Architect to the new full-time eligible PR Chief Technology Officer in the Technical Systems and Networking Unit (1080601-00388).
3. To delete the classification of Chief Manager Technical Architect.
4. To upwardly reclassify one (1) full-time eligible PR Data Base Administrator position (1080601-
09521) to Enterprise Architect.
5. To downwardly reclassify one (1) full-time eligible PR Network Systems Analyst II position (1080601-08089) to Customer Services Technician II.
BE IT FURTHER RESOLVED that Fiscal Years 2012-2014 budget is amended, as specified below, to
reflect this reorganization: Information Technology (63600) FY 2012 FY 2013 FY 2014
Revenue 63600-1080101-152000-665882 Fund Bal ($2,580) ($3,440) ($3,440)
Total Revenue ($2,580) ($3,440) ($3,440) Expenses
63600-1080601-152015-702010 Sal $6,187 $8,249 $8,249 63600-1080601-152015-722740 FB $3,020 $4,026 $4,026
63600-1080601-152090-702010 Sal ($7,921) ($10,561) ($10,561) 63600-1080601-152090-722740 FB ($3,866) ($5,154) ($5,154)
Total Expenses ($2,580) ($3,440) ($3,440) Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.
FINANCE COMMITTEE
The Chairperson referred the Resolution to the Human Resources Committee. There were no objections. MISCELLANEOUS RESOLUTION #11290 BY: General Government Committee, Christine Long, Chairperson
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - ADJUSTMENTS TO THE HEALTH DIVISION FEE SCHEDULE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners has recommended returning every three years for a review and possible update of fees; and
WHEREAS the Health Division has reviewed the fee schedule for certain personal health and laboratory services; and
WHEREAS Health Division fees have not been adjusted since 2008; and WHEREAS certain fees are recommended to be established; and
WHEREAS new vaccines may be recommended by the CDC at various times throughout the year; and WHEREAS fees for vaccines will be adjusted commensurate with changes in the cost of the vaccine; and
WHEREAS the fees being recommended are listed on the attached schedule A. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
additions to the Health Division fee schedule, as detailed on the attached schedule A, effective immediately.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution.
Commissioners Minutes Continued. December 15, 2011
711
GENERAL GOVERNMENT COMMITTEE
Copy of Oakland County Health Division Fee Schedule Comparison per County Fee Schedule A Fiscal Year 2012 on file in County Clerk’s office.
FISCAL NOTE (MISC. #11290)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - ADJUSTMENTS TO
THE HEALTH DIVISION FEE SCHEDULE 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 Health Division’s fees have not been adjusted since 2008, and a modification in the fee
schedule is requested. 2. The recommended fee adjustments for certain personal health and environmental health services
are listed per the attached detail. 3. It is requested that the fee schedule be effective immediately.
4. The anticipated revenues for FY 2012 and beyond are Tuberculin Test for Job Clearance $36,000, T-Spot Tests for TB Clearance $900, MCV4 (Meningococcal Meningitis) $42,400, Clinic
Visit $244,000, Partial Chemical Water Analysis $10,090, and Bacteriological Water Analysis (drinking, surface) $41,142.
5. Revenues generate from this fee modification are included in the FY 2012, FY 2013, and FY 2014 Budgets. Therefore, no budget amendment is required.
FINANCE COMMITTEE
Moved by Long supported by Middleton the resolution (with fiscal note attached) be adopted.
Discussion followed.
Vote on resolution: AYES: Crawford, Dwyer, Gershenson, Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long,
Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic, Covey. (24)
NAYS: Greimel. (1)
A sufficient majority having voted in favor, the resolution (with fiscal note attached) was adopted.
REPORT BY: General Government Committee, Christine Long, Chairperson
IN RE: BOARD OF COMMISSIONERS - 2012 STANDING COMMITTEE ASSIGNMENTS To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: The General Government Committee hereby recommends appointments to the Board of Commissioners’
Standing Committees for 2012 as follows.
FINANCE COMMITTEE: Middleton (Chair), Taub (Vice Chair), Woodward (Minority Vice Chair), Long, Potts, Runestad, Crawford, Dwyer, Zack, Greimel, Quarles
GENERAL GOVERNMENT COMMITTEE: Long (Chair), Crawford, (Vice Chair), Gershenson (Minority
Vice Chair), Scott, Gosselin, Matis, Hoffman, Hatchett, Nash, Quarles
HUMAN RESOURCES COMMITTEE: Scott (Chair), Bosnic (Vice Chair), Zack (Minority Vice Chair), Middleton, Dwyer, Nuccio, Weipert, Hatchett, Greimel, Covey
Commissioners Minutes Continued. December 15, 2011
712
PLANNING AND BUILDING COMMITTEE: Potts (Chair), Weipert (Vice Chair), Nash (Minority Vice Chair), Gosselin, Runestad, Crawford, Nuccio, Jackson, McGillivray, Woodward
PUBLIC SERVICES COMMITTEE: Runestad (Chair), Dwyer (Vice Chair), McGillivray (Minority Vice
Chair), Taub, Bosnic, Matis, Gershenson, Jackson, Covey
Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report.
GENERAL GOVERNMENT COMMITTEE
Moved by Long supported by Covey the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Moved by Long supported by Covey the appointments of the Board of Commissioners 2012 Standing Committee Assignments be confirmed.
Vote on appointments:
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, Crawford. (25) NAYS: None. (0)
A sufficient majority having voted in favor, the appointments of the Board of Commissioners 2012
Standing Committee Assignments were confirmed.
Commissioner Scott stated that there were no items to report on the Regular Agenda for the Human Resources Committee.
FISCAL REPORT (MISC. #11299)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – REQUEST FOR APPROVAL OF PARCEL
EXCHANGE WITH THE CITY OF WALLED LAKE, MICHIGAN FOR OAKNET FIBER HUB RELOCATION
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The Finance Committee, having reviewed the above referenced resolution, recommends the following amendment:
Strike the entire last WHEREAS statement, and replace with the following WHEREAS statement: “WHEREAS the Mechanical and Building Permits are to be submitted to the City of Walled
Lake along with Quit Claim Deeds and a site plan that describe the ownership transfer; the matter is conditional upon official approval by Walled Lake City Council.”
Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report.
FINANCE COMMITTEE
MISCELLANEOUS RESOLUTION #11299 BY: Planning and Building Committee, David Potts, Chairperson
IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – REQUEST FOR APPROVAL OF PARCEL EXCHANGE WITH THE CITY OF WALLED LAKE, MICHIGAN, FOR OAKNET FIBER HUB
RELOCATION To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the County is moving its operations out of its West Oakland Office Building at 1010 East West
Maple and, therefore, must relocate a fiber optic hub which resides there to a location in the same general vicinity; and
Commissioners Minutes Continued. December 15, 2011
713
WHEREAS the hub is a component of the County Law Enforcement Management Information System (CLEMIS) and serves Walled Lake and the surrounding communities by providing access to Public Safety
and OakNet applications and voice services; and WHEREAS this is a primary redundancy aggregate site for CLEMIS and OakNet and, therefore, the
placement of the hub is critical; and WHEREAS the County’s OakNet fiber line runs along Pontiac Trail Road in the City of Walled Lake,
Michigan; and WHEREAS the County of Oakland is the owner of a half-acre parcel (#17-26-307-035) in the City of
Walled Lake, Michigan, which is an old well site that has not been used for some time, but which has no direct road frontage along Pontiac Trail Road; and
WHEREAS the County is requesting that the City of Walled Lake Council allow the transfer of ownership of parcel #17-26-307-035 to the City in exchange for the City’s Lot 66, part of parcel #17-26-307-025,
which is located on Pontiac Trail and has an access driveway; and WHEREAS the fiber optic hub would consist of a roughly 10-foot X 10-foot structure with access to
electric and natural gas utilities, from which the County would tap into the OakNet fiber line; and WHEREAS the Mechanical and Building Permits have been submitted to the City and a letter to City
Council, along with Quit Claim Deeds and a site plan, describing the ownership transfer, which will be considered by the City Council.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the parcel exchange between the County of Oakland and Walled Lake, Michigan, conditional
upon official approval by the City’s Council. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
FISCAL NOTE (MISC. #11299)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – REQUEST FOR APPROVAL OF PARCEL
EXCHANGE WITH THE CITY OF WALLED LAKE, MICHIGAN, FOR OAKNET FIBER HUB RELOCATION
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 a parcel exchange between the County of Oakland and the City of Walled Lake.
2. The parcel exchange is necessary as the County is moving its operations out of its West Oakland Office Building at 1010 East West Maple.
3. The parcel exchange allows for future relocation of the County’s OakNet fiber optic hub that serves Walled Lake and the surrounding communities.
4. The mechanical and building permits are to be submitted to the City of Walled Lake along with Quit Claim Deeds and a site plan that describe the ownership transfer; the matter is conditional
upon official approval by Walled Lake City Council. 5. There is no financial impact other than a minimal charge for recording the property exchange.
6. There is sufficient budget within the FY 2012 Facilities Management Administration budget for the recording of the property exchange and therefore no budget amendment is required.
FINANCE COMMITTEE
Moved by Potts supported by Woodward the resolution (with fiscal note attached) be adopted.
Moved by Potts supported by Woodward the Finance Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Commissioners Minutes Continued. December 15, 2011
714
Vote on resolution: AYES: Gershenson, Gingell, Gosselin, Greimel, Hatchett, Hoffman, Jackson, Long, Matis,
McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic, Covey, Crawford, Dwyer. (25)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution (with fiscal note attached) was adopted.
MISCELLANEOUS RESOLUTION #11314 BY: Planning and Building Committee, David Potts, Chairperson
IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – REQUEST FOR APPROVAL OF FOURTH LEASE AMENDMENT WITH OAKLAND COUNTY CREDIT UNION, BUILDING 51 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 1200 North Telegraph Road, Pontiac, Michigan; and
WHEREAS the Oakland County Credit Union (OCCU) has been servicing the financial needs of County employees and its other members from its present location in Building 51 West since 1965; and
WHEREAS the existing 7233 square foot building on the Oakland County Service Center Campus is owned by the OCCU; and
WHEREAS County Administration supports the continued presence of the OCCU on campus; and WHEREAS the OCCU currently has a lease in effect until 2028 and is planning to make several
renovations to the interior and exterior of the facility; and WHEREAS because the cost of the renovations will not be inconsequential, the OCCU would like to
extend the lease term to June 28, 2051; and WHEREAS the Lease may be renewed or amended only by a new written agreement, upon such terms
and conditions as negotiated by the County and the OCCU at that time; and WHEREAS under the terms and conditions of the attached Amendment, the OCCU shall obtain and
maintain proper insurance coverages as decided by Risk Management for the duration of the lease; and WHEREAS under the terms and conditions of the original Lease and previous Amendments, all
improvements or alterations to the building and grounds are be made at the sole cost and expense of the OCCU; and
WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached Fourth Lease Amendment.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached Fourth Lease Amendment between the County of Oakland and the Oakland
County Credit Union (OCCU); BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its
Chairperson or his designee to execute the attached Fourth Lease Amendment and all other related documents between the County of Oakland and the OCCU 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 Fourth Lease Amendment between the County of Oakland and the Oakland County Credit Union 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 #11315
BY: Public Services Committee, Jim Runestad Chairperson IN RE: FRIEND OF THE COURT – FY 2012 ACCESS AND VISITATION GRANT AGREEMENT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the State Court Administrative Office (SCAO) has awarded the Friend of the Court grant funding in the amount of $24,000 for the period of October 1, 2011 through September 30, 2012; and
Commissioners Minutes Continued. December 15, 2011
715
WHEREAS this is the fifteenth (15th) year of the grant acceptance for this program; and WHEREAS this grant is for services to be performed in conjunction with Impact Consulting, Inc., which
facilitates parenting time (visitation) for certain cases as determined by the Court; and WHEREAS matching funds are not required by the grant from Impact Consulting, Inc. or the Oakland
County Friend of the Court; and WHEREAS the grant agreement has been processed through the County Executive Contract Review
Process and the Board of Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the FY
2012 Access and Visitation Grant Agreement from the State Court Administrative Office (SCAO) in the amount of $24,000 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 grant program amount of $24,000.
BE IT FURTHER RESOLVED that the Oakland County Friend of the Court will contract with Impact Consulting, Inc. to provide services as detailed in the grant award.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment, and any special revenue positions and other program costs associated with this grant are
contingent upon future levels of grant funding. 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 is consistent with the original agreement as approved.
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 – Friend of the Court on file in County Clerk’s office.
FISCAL NOTE (MISC. #11315)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: FRIEND OF THE COURT – FY 2012 ACCESS AND VISITATION 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 Oakland County Friend of the Court (FOC) has been awarded a Federal Access and Visitation Grant through the State Court Administrative Office (SCAO) in the amount of $24,000.
The grant period is October 1, 2011 through September 30, 2012. 2. The grant is for contracted services to be performed in conjunction with agencies that facilitate
parenting time (visitation) for certain cases as determined by the Court. 3. There is no in-kind or County matching funds required.
4. The Fiscal Year 2012 Special Revenue budget is amended as follows:
SPECIAL REVENUE FUND (#27120) FY 2012 FY 2012 FY 2012 Grant # GR0000000282 Activity A, Adopted Budget Amended
Analysis Type GLB Budget Amendment Budget Revenue
3010404-126030-615571 Grants-State $19,000 $ 5,000 $24,000 Total Revenue $19,000 $ 5,000 $24,000
Expenditure 3010404-126030-731458 Prof. Services $19,000 $ 5,000 $24,000
Total Expenditure $19,000 $ 5,000 $24,000 FINANCE COMMITTEE
Commissioners Minutes Continued. December 15, 2011
716
Moved by Dwyer supported by Zack the resolution (with fiscal note attached) be adopted.
Discussion followed.
AYES: Gingell, Gosselin, Greimel, Hatchett, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Scott, Taub, Weipert, Woodward, Zack, Bosnic, Covey, Crawford, Dwyer,
Gershenson. (23) NAYS: Hoffman, Runestad. (2)
A sufficient majority having voted in favor, the resolution (with fiscal note attached) was adopted.
MISCELLANEOUS RESOLUTION #11316
BY: Public Services Committee, Commissioner Jim Runestad, Chairperson IN RE: CIRCUIT COURT – CREATION OF A NEW CLASSIFICATION OF PERSONAL PROTECTION
ORDER LIAISON AND RECLASSIFICATION OF A STAFF ATTORNEY POSITION To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS Public Act 388 of 1996 required the Oakland County Circuit and Probate Courts to establish a
plan for the operation of the Family Division of the Circuit Court effective January 1, 1998; and WHEREAS this legislation which created the Family Division required the Circuit and Probate Courts to
develop a plan to coordinate the services of agencies to promote more efficient and effective services to families and individuals; and
WHEREAS this legislation placed jurisdiction of Personal Protection Orders (PPOs) within the Family Division, and 1997 revisions to the law and rules of procedures for handling PPOs requires coordination
among courts when PPOs are issued and enforced, makes PPOs available to minors either as petitioners or respondents, and permits the filing of a PPO request anywhere in Michigan, without regard to
residence; and WHEREAS in 2003, the Michigan Supreme Court required the Family Division to designate a central
access point to provide the public and attorneys information regarding access to courts and court related activities; and
WHEREAS as a result of this legislation, in an effort to provide services to victims of domestic violence, stalking, and sexual assault rape for those who petition the courts for personal protection orders; and
WHEREAS the Women’s Survival Center and later the Haven assisted the public with the processing of the Personal Protection Orders for victims until 2010 when the Judicial Support Division assumed the
duties; and WHEREAS Circuit Court has had a Staff Attorney position (#3010403-10875) located in the Circuit
Court/Family/Judicial Support Division performing these duties in part; and WHEREAS this position is no longer filled full-time and a review of the classification has been completed;
and WHEREAS Circuit Court proposes to downwardly reclassify the Staff Attorney position (#3010403-10875)
to a newly created classification titled Personal Protection Order Liaison in bargaining unit 021 to serve as a central point of contact between the Circuit Court staff and the general public regarding the personal
protection order process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
position change as follows:
1. To create a new classification titled Personal Protection Order Liaison in bargaining unit 021 at the following salary range:
Base 1 yr 2 yr 3 yr 4 yr 5 yr OT
$40,988 $43,462 $45,938 $48,413 $50,883 $53,355 Non-Exempt
2. Reclassification of one (1) GF/GP Staff Attorney position (#3010403-10875) to Personal Protection Order Liaison.
Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution.
Commissioners Minutes Continued. December 15, 2011
717
PUBLIC SERVICES COMMITTEE
Copy of Oakland County Michigan Job Description 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.
MISCELLANEOUS RESOLUTION #11230
BY: Commissioner Jim Nash, District #15 IN RE: BOARD OF COMMISSIONERS – URGING MICHIGAN LEGISLATURE TO OPPOSE
ELIMINATING MICHIGAN’S AUTOMOBILE NO-FAULT INSURANCE SYSTEM To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Constitutional duty of government is to protect the Health and Welfare of its citizens; and
WHEREAS Michigan’s No-Fault Automobile Insurance system does just that by protecting individuals who have suffered traumatic injuries from auto accidents, thus ensuring they have the expert medical
care they need to recover, receive long-term care if necessary and live fulfilling lives; and WHEREAS former Governor William Milliken signed Michigan’s No-Fault Auto Insurance Act in 1973, to
ensure accident victims receive due care, reduce litigation and ensure fair insurance premiums. This has resulted in Michigan ranking 50th in auto accident litigation and first in care for auto accident victims; and
WHEREAS the No-Fault Automobile Insurance Act is model legislation because it protects citizens’ health at minimal costs, by supporting needed medical care and in-home care for the life of the injured
individual; and WHEREAS this coverage includes emergency airlift from the accident site, all emergency and surgical
medical care, rehabilitation, home modifications, motorized wheelchairs and 24 hour home nursing care for as long as reasonably necessary; and
WHEREAS the cost to policyholders for this catastrophic coverage is currently $12 a month, for coverage that pays reasonable and appropriate benefits to auto accident victims that last a lifetime; and
WHEREAS legislation has been introduced in Lansing, House Bill 4936, to eliminate the comprehensive coverage and limit coverage to a maximum of $5 million and a minimum of $250,000, depending on what
an individual would purchase, often without understanding the consequences; and WHEREAS there are many Oakland County residents, and their families, who are currently benefitting, or
would in the future, from this program because of auto accidents and who would be directly affected if the current law is changed; and
WHEREAS significant numbers of Oakland County medical and rehabilitation businesses that serve accident victims who are covered under this law would suffer income loss and could be forced to lay-off
employees or even close up entirely if this reform passes; and WHEREAS even the legislation’s sponsor, Rep. Pete Lund, could not say what the cost savings would be
for the average citizen’s insurance coverage, or the effect it would have on future auto accident victims. In a recent radio interview, in fact, he suggested they could get on Medicare at 65; and
WHEREAS any savings in personal injury protection costs by this legislation may be exceeded by increases in liability insurance increases because their only access to needed medical coverage would be
through litigation, while leaving many accident victims vulnerable to the costs incurred by uncovered medical expenses; and
WHEREAS this legislation would force those whose needs exceed this coverage to declare bankruptcy and go on Medicaid, which would not cover most of the currently covered expenses, or use Medicare,
and thus force the taxpayers to pay the costs; and WHEREAS there is a broad coalition of groups and individuals who are working to protect the No-Fault
Insurance program, including the Brain Injury Association of Michigan, Michigan Paralyzed Veterans of America, Disability Network of Michigan, Michigan College of Emergency Physicians, Michigan State
Medical Society, Michigan Nurses Association, Michigan Rehabilitation Association, among many others. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
opposes House Bill 4936, which would repeal the Michigan Auto No-Fault Insurance system and replace it with a faulty voluntary system that would leave accident victims with reduced coverage, increase
Medicaid and Medicare costs to support victims and produce no proven savings for insurance coverage.
Commissioners Minutes Continued. December 15, 2011
718
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this adopted resolution to Oakland County Executive L. Brooks Patterson, the Board of Commissioner’s
Lobbyist, the Oakland County Legislative delegation and Governor Rick Snyder. Chairperson, we move the adoption of the foregoing Resolution.
JIM NASH, GARY MCGILLIVRAY, CRAIG COVEY, NANCY QUARLES, TIM GREIMEL,
HELAINE ZACK, MATTIE HATCHETT, MARCIA GERSHENSON, DAVE WOODWARD
Moved by Nash supported by Quarles to discharge the resolution from the General Government
Committee.
Discussion followed.
AYES: Greimel, Hatchett, Jackson, McGillivray, Nash, Quarles, Woodward, Zack, Covey, Gershenson. (10)
NAYS: Gosselin, Hoffman, Long, Matis, Middleton, Nuccio, Potts, Runestad, Scott, Taub, Weipert, Bosnic, Crawford, Dwyer, Gingell. (15)
A sufficient majority having not voted in favor, the motion to discharge failed.
Commissioner Hatchett addressed the Board.
Commissioner McGillivray addressed the Board.
Commissioner Quarles addressed the Board.
Commissioner Greimel addressed the Board.
Commissioner Covey addressed the Board.
Commissioner Hoffman addressed the Board.
MISCELLANEOUS RESOLUTION #11317
BY: Commissioner Marcia Gershenson, District #17 IN RE: BOARD OF COMMISSIONERS – NOTICE OF TERMINATION FOR BOARD OF
COMMISSIONERS’ LOBBYIST CONTRACT To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution #09002 authorized a Professional Services Contract between the
Board of Commissioners and Public Affairs Associates, Inc. for government relations consulting and lobbyist work, in a three (3) year contract, with a monthly fee of Five Thousand ($5,000) Dollars. The
contract expires June 30, 2012; and NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, hereby
determines that the services of a government relations consulting/lobbyist firm are not a priority for Oakland County at this time.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby gives the required notice of the termination of the contract with Public Affairs Associates, Inc., in compliance with
the terms of the agreement. BE IT FURTHER RESOLVED that the notice of termination shall commence upon the adoption of this
resolution. Chairperson, we move the adoption of the foregoing resolution.
MARCIA GERSHENSON, GARY MCGILLIVRAY, JIM NASH, HELAINE ZACK,
NANCY QUARLES, CRAIG COVEY, MATTIE HATCHETT
Commissioners Minutes Continued. December 15, 2011
719
Moved by Gershenson supported by Nash to suspend the rules and vote on Miscellaneous Resolution #11317 – Board of Commissioners – Notice of Termination for Board of Commissioners’ Lobbyist
Contract.
Vote on motion to suspend the rules: AYES: Greimel, Hatchett, Jackson, McGillivray, Nash, Quarles, Woodward, Zack, Covey,
Gershenson. (10) NAYS: Hoffman, Long, Matis, Middleton, Nuccio, Potts, Runestad, Scott, Taub, Weipert, Bosnic,
Crawford, Dwyer, Gingell, Gosselin. (15)
A sufficient majority having not voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #11317 – Board of Commissioners – Notice of Termination for Board of Commissioners’
Lobbyist Contract failed.
Discussion followed.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #11318 BY: Commissioners Craig Covey, District #25; Gary McGillivray, District #24; Marcia Gershenson, District
#17; Tim Greimel, District #11; Janet Jackson, District #21; Jim Nash, District #15; Nancy Quarles, District #23; Helaine Zack, District #22; Mattie Hatchett, District #10; Dave Woodward, District #18
IN RE: BOARD OF COMMISSIONERS – OPPOSITION TO HOUSE BILL 5187 REDISTRICTING LEGISLATION
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County has a long-standing and well established protocol for redistricting its county commission seats each decade that strives for bi-partisanship and is made up of elected officials
including the county clerk, the county treasurer, and the county prosecutor, along with the chairs of both the Republican and Democratic parties; and
WHEREAS the Oakland County redistricting process has been completed, vetted, and ruled proper by Michigan courts and was done in a timely, transparent and legal manner and the process itself ensures
local control and includes Oakland County voters input through elections of three of the five members of that redistricting committee; and
WHEREAS the biannual Oakland County commission elections are just months away with new districts and maps that ensure representation of all residents of Oakland county including minority residents; and
WHEREAS last minute partisan political maneuvers by Lansing State House of Representative Republicans threaten local control and voters intent through House Bill 5187 that would eliminate four
commission seats and Would negate the legally adopted apportionment plan now in place with a new system that allows current County Commissioners to redraw their own districts in 2012 for the elections in
2012; and WHEREAS the author of House Bill 5187 Rep. Brad Jacobsen has admitted on public radio that part of
his reasoning and goal of his bill would be to prevent any possible election of additional Democratic County Commissioners in 2012 because he does not agree with some Democratic policies and
proposals; and WHEREAS House Bill 5187 violates the spirit of home rule and local control as well as using blatant
political power to unfairly impose a partisan system to favor one party over the other; and WHEREAS House Bill 5187 could be used to violate rules designed to protect minorities from being
marginalized in political boundary setting; and WHEREAS House Bill 5187 would allow current sitting majority County Commissioners to redraw their
own districts just prior to their elections in 2012. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners in the strongest
terms vigorously opposes this last minute partisan attempt to impose new state rules on our county that removes local control, negates the actions of county voters, forces a new system of redistricting without
our consent and places the ability of drawing new county commission lines in the very hands of the current sitting majority county commissioners which is unfair, unethical, and possibly illegal, and goes
Commissioners Minutes Continued. December 15, 2011
720
against the democratic process, and we call on the Michigan Senate and the Governor of the State of Michigan to oppose this bill.
BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to Governor Snyder, the Oakland County delegation to the Michigan
legislature, members of the Michigan Senate, the City Clerks of the 61 cities, villages and townships in Oakland County, the members of the Oakland County Apportionment Commission and the Michigan
Association of Counties. Chairperson, we move the adoption of the foregoing resolution.
CRAIG COVEY, GARY MCGILLIVRAY, MARCIA GERSHENSON, TIM GREIMEL,
NANCY QUARLES, HELAINE ZACK, MATTIE HATCHETT, DAVE WOODWARD
Moved by Covey supported by Nash to suspend the rules and vote on Miscellaneous Resolution 11318 -
Board of Commissioners – Opposition to House Bill 5187 Redistricting Legislation.
Vote on motion to suspend the rules: AYES: Hatchett, Jackson, McGillivray, Nash, Quarles, Woodward, Zack, Covey, Gershenson,
Greimel. (10) NAYS: Hoffman, Long, Matis, Middleton, Nuccio, Potts, Runestad, Scott, Taub, Weipert, Bosnic,
Crawford, Dwyer, Gingell, Gosselin. (15)
A sufficient majority having not voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #11318 Board of Commissioners – Opposition to House Bill 5187 Redistricting Legislation
failed.
Discussion followed.
The Chairperson referred the resolution to the General Government Committee. There were no objections.
MISCELLANEOUS RESOLUTION #11319
BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE
CHARTER TOWNSHIP OF ORION, 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
Orion 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 Orion has expressed an interest in entering into a new, one (1) year,
law enforcement service agreement; and WHEREAS the Charter Township of Orion is requesting to delete two (2) Deputy II (no-fill) positions; 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
Orion. 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 Orion, 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. December 15, 2011
721
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 two (2) GF/GP Deputy II positions (#4030625-09900, 10527) in the
Contracted Patrol Unit, Patrol Services Division, Sheriff’s Office be deleted effective January 1, 2012. BE IT FURTHER RESOLVED that the following GF/GP positions be continued in the Contracted Patrol
Unit/Patrol Services Division of the Sheriff’s Office: #4030625-06938, 06738, 08091, 01253, 01648, 02654, 02950, 03329, 03347, 04603, 04712, 06710, 07221, 07281, 07522, 07526, 07952, 07954, 07973,
07974, 07975, 08092, 08093, 09265, and 10526. 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 Orion Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #11319)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE
CHARTER TOWNSHIP OF ORION, JANUARY 1, 2012 – DECEMBER 31, 2012 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. The Charter Township of Orion has requested that the Oakland County Sheriff provide law
enforcement services to this community. 2. Miscellaneous Resolution #11241 authorized the established rates and contract language for
calendar year 2012; the rates stated in this agreement are consistent with the rates established by this resolution.
3. The dates of the agreement are January 1, 2012 through December 31, 2012. 4. The Township of Orion is requesting that two (2) Deputy II (no-fill) positions, (#4030625-09900
and #10527) be deleted in the Contracted Patrol Unit, Patrol Services Division, of the Sheriff’s Office; decreasing the number of contacted positions at this community from 27 to 25.
5. The Sheriff’s Patrol Division budget decrease for the deletion of two (2) Deputy II (no-fill) positions, (#4030625-09900, 10527) is ($234,410); the salary budget decrease is ($124,474), the
fringe benefit budget decrease is ($109,360), and operating expense decrease of ($14,418), offset to the Patrol Services Division overtime of $13,842.
6. The following GF/GP positions are continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office (#4030625-06938, 06738, 08091, 01253, 01648, 02654, 02950,
03329, 03347, 04603, 04712, 06710, 07221, 07281, 07522, 07526, 07952, 07954, 07973, 07974, 07975, 08092, 08093, 09265, and 10526).
7. Sufficient operating revenues and expenses are already budgeted for Fiscal Year 2012 through 2014, and will be reviewed yearly pending renewal of this contract.
8. A budget amendment is required to reflect the changes in deputy positions as follows:
GENERAL FUND (#10100)
Sheriff Patrol Services Revenues FY 2012 FY 2013 FY 2014
4030625-116180-632093 Sher. Spec. Deputy ($175,808) ($234,410) ($234,410) Total Revenues ($175,808) ($234,410) ($234,410)
Sheriff Patrol Services Expenditures
4030625-116180-702010 Salaries ($ 93,356) ($124,474) ($124,474)
Commissioners Minutes Continued. December 15, 2011
722
4030625-116180-712020 Overtime 10,382 13,842 13,842 4030625-116180-722790 Social Sec. ( 7,142) ( 9,522) ( 9,522)
4030625-116180-722770 Retirement ( 39,525) ( 52,700) ( 52,700) 4030625-116180-722780 Hospitalization ( 29,706) ( 39,608) ( 39,608)
4030625-116180-722760 Group Life ( 336) ( 448) ( 448) 4030625-116180-722750 Workers Comp ( 2,437) ( 3,249) ( 3,249)
4030625-116180-722810 Disability ( 289) ( 386) ( 386) 4030625-116180-722820 Unemployment ( 355) ( 473) ( 473)
4030625-116180-722800 Dental ( 2,194) ( 2,925) ( 2,925) 4030625-116180-722850 Optical ( 37) ( 50) ( 50)
4030625-116180-750070 Deputy Supplies ( 585) ( 780) ( 780) 4030625-116180-750581 Uniforms ( 696) ( 928) ( 928)
4030625-116180-774677 Insurance Fund ( 1,164) ( 1,552) ( 1,552) 4030501-116230-712020 Overtime-Dispatch ( 8,111) ( 10,815) ( 10,815)
4030625-116180-773535 CLEMIS ( 257) ( 342) ( 342) Total Expenditures ($175,808) ($234,410) ($234,410)
FINANCE COMMITTEE
Moved by Runestad supported by Middleton to suspend the rules and vote on Miscellaneous Resolution #11319 – Sheriff’s Office – Standard Law Enforcement Services Agreement with the Charter Township of
Orion, January 1, 2012 – December 31, 2012.
Vote on motion to suspend rules: AYES: Hoffman, Long, Matis, Middleton, Nuccio, Potts, Runestad, Scott, Taub, Weipert,
Woodward, Bosnic, Crawford, Dwyer, Gingell, Gosselin, Hatchett. (17) NAYS: Nash, Quarles. (2)
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous
Resolution #11319 – Sheriff’s Office – Standard Law Enforcement Services Agreement with the Charter Township of Orion, January 1, 2012 – December 31, 2012 carried.
Commissioner Mike Bosnic addressed the Board to give disclosure, stating that his vote will not be a
conflict of interest.
Moved by Runestad supported by Middleton the resolution be adopted.
AYES: Long, Matis, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Bosnic, Crawford, Dwyer, Gingell, Gosselin, Greimel, Hatchett, Hoffman. (20)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #11320 BY: Commissioners Shelley Taub, District #16; Helaine Zack, District #22; David Potts, District #20;
Janet Jackson, #21 IN RE: BOARD OF COMMISSIONERS – DESIGNATION OF WOODWARD AVE. IN OAKLAND
COUNTY AS AN “ORANGE ROUTE” INSTEAD OF A “BLUE ROUTE” FOR WINTER MAINTENANCE AS DESIGNATED BY THE MDOT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Michigan Department of Transportation currently has designated Woodward Avenue through Oakland County as a “blue route” for winter maintenance purposes. Woodward Avenue is a multi-
lane road in both directions. WHEREAS a “blue route” is considered a lower level of winter maintenance service than other State
routes. Once one (1) wheel track is cleared of snow and ice in one lane, the Road Commission for Oakland County is removed from that route. No overtime is permitted to be used for that route.
Commissioners Minutes Continued. December 15, 2011
723
WHEREAS an “orange route” has a higher level of winter maintenance and is a safer route in winter conditions. “Orange routes” are considered to be critical routes and the Road Commission for Oakland
County must remove all snow and ice from all lanes until cleared, using overtime until the job is completed.
WHEREAS Woodward Avenue through Oakland County is home to 3 (three) hospitals: Royal Oak Beaumont, St. Joseph Mercy Oakland and Pontiac Osteopathic;
WHEREAS hospitals on “blue routes” could experience lower level of service after normal business hours, creating public safety concerns for the motoring public and residents of the many communities
along Woodward corridor; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
requests that the Michigan Department of Transportation change the designation of Woodward Avenue through Oakland County to a “orange route” instead of a “blue route”, for a higher level of winter
maintenance service; BE IT FURTHER RESOLVED that a copy of this resolution will be forwarded to the Michigan Department
of Transportation, the Michigan Legislature and the office of the Governor. Chairperson, on behalf of the Oakland County Board of Commissioners, we move the adoption of the
foregoing resolution. SHELLEY TAUB, HELAINE ZACK, MICHAEL
GINGELL, CHRISTINE LONG, BILL DWYER, TOM MIDDLETON, BOB HOFFMAN, TIM
GREIMEL, JOHN SCOTT, CRAIG COVEY, PHILIP WEIPERT, MATTIE HATCHETT,
KATHY CRAWFORD, NANCY QUARLES, DAVID POTTS, GARY MCGILLIVRAY, MIKE
BOSNIC, JIM NASH, BOB GOSSELIN, BETH NUCCIO, JEFF MATIS, JIM RUNESTAD,
JANET JACKSON
The Chairperson referred the resolution to the General Government Committee. There were no objections.
Commissioner Hatchett addressed the Board.
Discussion followed.
The Board adjourned at 11:45 a.m. to the call of the Chair or January 19, 2012, at 9:30 a.m.
BILL BULLARD, JR. MICHAEL J. GINGELL
Clerk Chairperson