HomeMy WebLinkAboutMinutes - 2012.08.23 - 7866565
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
August 23, 2012
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, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, River, Runestad,
Scott, Taub, Weipert, Woodward. (24) EXCUSED ABSENCE WITH NOTICE: Zack. (1)
ABSENT: None. (0)
Quorum present.
Invocation given by Janet Jackson.
Pledge of Allegiance to the Flag.
Moved by Runestad supported by Covey the minutes of the August 1, 2012 Board Meeting be approved.
A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by Taub supported by McGillivray the agenda be amended as follows: ITEMS NOT ON BOARD AGENDA PUBLIC SERVICES COMMITTEE d. MR #12205 – Prosecuting Attorney – Revision of the Fiscal Year 2012 Budget
Reason for suspension Waiver of Rule III – Resolution was taken up by Human Resources Committee immediately prior to today’s meeting. (Fiscal Note taken up by Finance Committee on 8-16-12 and
attached.)
Vote on agenda, as amended: AYES: Covey, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Hatchett, Hoffman, Jackson,
Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, River, Runestad, Scott, Taub, Weipert, Woodward, Bosnic. (24)
NAYS: None. (0)
A sufficient majority having voted in favor, the agenda, as amended, was approved.
Chairperson Michael Gingell addressed the Board to introduce Oakland County Sheriff, Michael Bouchard.
Commissioners Minutes Continued. August 23, 2012
566
Oakland County Sheriff, Michael Bouchard addressed the Board to present a proclamation to Commissioner Bill Dwyer for his many years of dedicated service to Oakland County.
Commissioner Dwyer addressed the Board.
Chairperson Michael Gingell addressed the Board to introduce the Director of Health and Human
Services, George Miller; Manager of the Health Division, Kathy Forzley; Deputy Director of Public Health Administration for Michigan Department of Community Health (MDCH), Jean Chabut and Director of
Division of Local Health Services for the Michigan Department of Community Health (MDCH), Mark Miller.
Director of Health and Human Services, George Miller addressed the Board to give a presentation entitled Health Division – Michigan Department of Community Health (MDCH) 4th Cycle Accreditation
Certification.
Deputy Director of Public Health Administration for Michigan Department of Community Health (MDCH), Jean Chabut addressed the Board.
Manager of the Health Division, Kathy Forzley addressed the Board.
Chairperson Michael Gingell addressed the Board to thank the Health and Human Services Division and
to update the Board on the status of Oakland County Executive, L. Brooks Patterson.
Deputy County Clerk, Chris Ward read a communication from Commissioner Nancy Quarles, thanking the Board for flowers sent during her recovery. The communication was received and filed.
The following people addressed the Board during public comment: Geraldine Amato, Jackie Scramlin,
Blair Bowman and Chuck Bair.
Commissioner McGillivray addressed the Board to welcome distinguished guests from the City of Madison Heights.
Moved by Dwyer supported by Quarles 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 576. The resolutions on the amended Consent Agenda follow (annotated by an asterisk
{*}):
*MISCELLANEOUS RESOLUTION #12207 BY: Commissioner Kathy Crawford, District #9
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2012 APPROPRIATION – TOWNSHIP OF NOVI – RESURFACING VARIOUS LOCAL ROADS -
PROJECT NO. 51452 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221 established the revised Tri-Party Road Improvement
Program – Funding and Project Approval Process; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only from the designated General Fund Tri-Party Program fund balance after
completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have
identified a project and the project is ready to be undertaken immediately; and
Commissioners Minutes Continued. August 23, 2012
567
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund
Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board before any funds are released from the Tri-Party Program
designation account; and WHEREAS the Township of Novi, along with the RCOC has identified a project and said project is ready
to be undertaken immediately; and WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the
Township of Novi and said appropriation has been transferred to a project account; and WHEREAS the Township of Novi has demonstrated that it has authorized its one-third (1/3) share of the
funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2012 authorized amount of Tri-
Party Road Improvement funding for the Township of Novi is $498. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Township of Novi and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the
Township of Novi. Chairperson, I move the adoption of the foregoing Resolution.
KATHY CRAWFORD
Copy of Correspondence from Patricia Z. Wierzbicki Deputy-Secretary/Clerk of the Board for the Road Commission for Oakland County, Copy of Correspondence from Thomas G. Noechel Programming
Supervisor for the Road Commission for Oakland County and Cost Participation Agreement Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #12207)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2012 APPROPRIATION –TOWNSHIP OF NOVI – RESURFACING VARIOUS LOCAL ROADS – PROJECT NO. 51452
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced Miscellaneous Resolution and finds:
1. On December 15, 2011, the Board of Commissioners approved Miscellaneous Resolution #11305 which designated $2,876,802 in fund balance for the Tri-Party Road Improvement
Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $498 is available in the General Fund Designated Fund Balance for Tri-Party 2012
and prior funding (account #383510) for project 51452. 3. This project is for the resurfacing of various local roads.
4. The FY 2012 budget be amended as follows:
GENERAL FUND (#10100) FY 2012 Revenue
9010101-196030-665882 Planned Use of Fund Balance $498 Total Revenues $498
Expenditures
9010101-153010-740135 Road Commission Tri-Party $498 Total Expenditures $498
Commissioners Minutes Continued. August 23, 2012
568
FINANCE COMMITTEE (The vote for this motion appears on page 576.)
*MISCELLANEOUS RESOLUTION #12209
BY: Commissioners Marcia Gershenson, District #17; John Scott, District #5; Shelley Taub, District #16 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2012 APPROPRIATION – CHARTER TOWNSHIP OF WEST BLOOMFIELD – NASHWAY DRIVE - PROJECT NO. 51432
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and
WHEREAS Miscellaneous Resolution #09221 established the revised Tri-Party Road Improvement Program – Funding and Project Approval Process; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program
shall be distributed only from the designated General Fund Tri-Party Program fund balance after completion of all of the following:
1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund
Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board before any funds are released from the Tri-Party Program
designation account; and WHEREAS the Charter Township of West Bloomfield, along with the RCOC has identified a project and
said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the
Charter Township of West Bloomfield and said appropriation has been transferred to a project account; and
WHEREAS the Charter Township of West Bloomfield has demonstrated that it has authorized its one-third (1/3) share of the funding for the project and has executed a contract for payment with the RCOC;
and WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2012 authorized amount of Tri-
Party Road Improvement funding for the Charter Township of West Bloomfield is $25,000. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Charter Township of West Bloomfield and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter
Township of West Bloomfield. Chairperson, we move the adoption of the foregoing Resolution.
JOHN SCOTT, MARCIA GERSHENSON, SHELLEY TAUB
Copy of Correspondence from Patricia Z. Wierzbicki Deputy-Secretary/Clerk of the Board for the Road
Commission for Oakland County, Copy of Correspondence from Thomas G. Noechel Programming Supervisor for the Road Commission for Oakland County and Cost Participation Agreement Incorporated
by Reference. Original on file in County Clerk’s office.
Commissioners Minutes Continued. August 23, 2012
569
FISCAL NOTE (MISC. #12209) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2012 APPROPRIATION – CHARTER TOWNSHIP OF WEST BLOOMFIELD – NASHWAY DRIVE
– PROJECT NO. 51432 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
Miscellaneous Resolution and finds: 1. On December 15, 2011, the Board of Commissioners approved Miscellaneous Resolution
#11305 which designated $2,876,802 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC).
2. Funding of $25,000 is available in the General Fund Designated Fund Balance for Tri-Party 2012 and prior funding (account #383510) for Project No. 51432.
3. This project is for the resurfacing of Nashway Drive from Norma Lee to Maple Road. 4. The FY 2012 budget be amended as follows:
GENERAL FUND (#10100) FY 2012
Revenue 9010101-196030-665882 Planned Use of Fund Balance $25,000
Total Revenues $25,000
Expenditures 9010101-153010-740135 Road Commission Tri-Party $25,000
Total Expenditures $25,000 FINANCE COMMITTEE
(The vote for this motion appears on page 576.)
*MISCELLANEOUS RESOLUTION #12210
BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES MANAGEMENT/FACILITIES MAINTENANCE & OPERATIONS – ELEVATOR
MODERNIZATION PROJECT To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Courthouse Tower’s three public elevators were installed when the building was
constructed in 1960; and WHEREAS the three elevators require periodic renovations to replace various control systems, drive
motors, brakes, hoists, electrical systems, land/leveling devices, and rollers to bring them up to current building safety and ADA codes; and
WHEREAS the cab interiors of the three elevators need to be renovated as well; and WHEREAS such renovations will help avoid increasingly frequent service calls; and WHEREAS
breakdowns have occurred resulting in trapped passengers; and WHEREAS repair/replacement parts for the three elevators are difficult to come by due to the elevators’
age and parts must often be rebuilt, lengthening downtimes; and WHEREAS FM&O received authorization on March 13, 2012, to advertise for renovation bids; and
WHEREAS FM&O received five (5) such bids, which were opened by the Purchasing Division on May 15, 2012, and evaluated based on pricing, business experience/qualifications, and references; and
WHEREAS the low bidder was Detroit Elevator Company of Ferndale at $481,510 and FM&O and the Purchasing Division met with Detroit Elevator Co. to review their bid, confirm all work was understood and
included, and affirm that their business experience/qualifications and references were equal to or better than the other bidders; and
WHEREAS once approved, the work would begin immediately and be completed within seven months; and
WHEREAS funding is available from the FY 2012 CIP (Building Projects Section, Item #3) for $600,000; and
Commissioners Minutes Continued. August 23, 2012
570
WHEREAS the proposed project budget is as follows:
• Elevator modernization (Detroit Elevator Co.) $481,510.00
• Related electrical work (by annual contract and in-house trades) $ 20,000.00
• Consulting services (by annual contract) $ 8,000.00
• Contingency (15%) $ 76,400.00
• Total Project Budget $585,910.00 NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes a contract be
awarded to Detroit Elevator Company in the amount of $481,510 for modernization of the three Courthouse elevators, and that a total project budget of $585,910, including contingency, be
appropriated. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding in the
amount of $585,910 from the Capital Improvement Program/Building Improvement Fund (#40100) to the Project Work Order Fund (#40400) for the Elevator Modernization Project (#100000001650) as detailed
below: Building Improvement Fund (#40100)
1040101-148020-788001-40400 Transfer Out ($585,910) Project Work Order Fund #40400
1040101-148020-695500-40100 Transfer In $585,910 $ -0-
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE
(The vote for this motion appears on page 575.)
*REPORT (MISC. #12206)
BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – RESOLUTION HONORING THE NEW “GREAT LAKES STATE FAIR”
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: The General Government Committee, having considered the above titled resolution on August 13, 2012
hereby recommends that the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report. GENERAL GOVERNMENT COMMITTEE
MISCELLANEOUS RESOLUTION #12206 BY: Commissioners Kathy Crawford, District #9; Christine Long, District #7; Tom Middleton, District #4
IN RE: BOARD OF COMMISSIONERS – RESOLUTION HONORING THE NEW “GREAT LAKES STATE FAIR”
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the first official Michigan State Fair was held in 1849 and is recognized as the oldest state fair in the United States; and
WHEREAS the first fair was held in Detroit, Michigan. Subsequent fairs were held in other cities until Joseph L. Hudson and his associates worked together to provide the state fair with its permanent home in
1905 at the Michigan State Fairgrounds in Detroit; and WHEREAS the Michigan State Fair ran continuously until 2009 – holding the distinction of being the
longest running state fair in the country; and WHEREAS after its three-year hiatus, this great family tradition will continue because of a tremendous
amount of support and outreach from the agricultural and business communities; and WHEREAS the formation of the Great Lakes Agricultural Fair, a 501c(3) organization was created to
provide a resurgence and rising of an agricultural event that had historically provided a rich and meaningful venue for the State of Michigan; and
WHEREAS in 2012, the State Fair will be returning to Michigan as the Great Lakes State Fair because of a collaborative partnership between the Great Lakes Agricultural Fair Board, Blair Bowman and the
Commissioners Minutes Continued. August 23, 2012
571
Suburban Collection Showplace, and the Detroit Shriners, with tremendous support and outreach from the agriculture and business communities across the state; and
WHEREAS the Great Lakes State Fair will provide an exceptional opportunity for Michigan residents and visitors from around the world to experience the root-strength and tradition of our previous state fairs in a
venue that will showcase so many of Michigan’s wonderful assets; and WHEREAS the Great Lakes State Fair will be a family-focused event with all the typical excitement of
previous State Fairs including animals, agriculture, Michigan-made products, food and beverages, entertainment, and midway with carnival rides, and the Shrine Circus under The Big Top; and
WHEREAS Michigan’s citizens are invited to share in the inauguration of the Great Lakes State Fair -- a new Michigan Tradition which will be held at the Suburban Collection Showplace in Novi during the Labor
Day Weekend from Friday, August 31 through Monday, September 3, 2012. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, hereby
commends and welcomes the Great Lakes State Fair to Oakland County and the City of Novi; encouraging everyone – whether, young or old, near or far – to come and experience the return of this
great Michigan tradition. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby applauds the
efforts of the leaders, partners and sponsors of the Great Lakes Agricultural Fair and their commitment to excellence in providing opportunities for development and promotion of agriculture, education, industry
and family entertainment while preserving our Michigan heritage. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward
copies of this adopted resolution to the Great Lakes Agricultural Fair Board, Blair Bowman and the Suburban Collection Showplace, the Detroit Shriners, Governor Rick Snyder, the Michigan Association of
Counties, the Clerks for the cities, villages and townships within Oakland County, the Oakland County representation in the Michigan Legislature and the Detroit Metro Convention and Visitors Bureau.
Chairperson, we move the adoption of the foregoing resolution. KATHY CRAWFORD, CHRISTINE LONG, TOM
MIDDLETON, HELAINE ZACK, DAVE WOODWARD, JOHN SCOTT, ANGELA RIVER,
MICHAEL GINGELL, BOB GOSSELIN, SHELLEY TAUB, MIKE BOSNIC, JIM
RUNESTAD, BILL DWYER, CRAIG COVEY, PHILIP WEIPERT, MATTIE HATCHETT, BETH
NUCCIO, GARY MCGILLIVRAY, BOB HOFFMAN, JEFF MATIS
(The vote for this motion appears on page 576.)
*MISCELLANEOUS RESOLUTION #12202
BY: Planning and Building Committee, David Potts, Chairperson IN RE: FACILITIES MANAGEMENT/PARKS AND RECREATION – GEORGE W. SUAREZ
FRIENDSHIP WOODS/RED OAKS NATURE CENTER LEASE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Parks and Recreation Commission is interested in entering into a lease
with the City of Madison Heights to maintain and operate the 38-acre George W. Suarez Friendship Woods, which will include the Red Oaks Nature Center; and
WHEREAS the parcel is contiguous to the Red Oaks County Park in Madison Heights and will be known as part of the Red Oaks County Park complex; and
WHEREAS the Oakland County Parks and Recreation Commission’s strategic master plan includes a goal to acquire and/or develop additional parks and recreation facilities that provide regional recreational
opportunities; and WHEREAS the residents of Oakland County will be the benefactors of this lease; and
WHEREAS the funding to maintain and operate this facility will be allocated in the Oakland County Parks and Recreation Commission Operating Budget; and
Commissioners Minutes Continued. August 23, 2012
572
WHEREAS the Red Oaks Nature Center property and building were funded through a Michigan Natural Resources Trust Fund Grant, and the proposed lease between the County of Oakland and the City of
Madison Heights is consistent with the grant agreement; and WHEREAS said lease, which was developed by Oakland County Corporation Counsel, Oakland County
Park staff, and City of Madison Heights officials, is for a period of 25 years; and WHEREAS said lease, which is between the County of Oakland and the City of Madison Heights, is for
the amount of $1 annually; and WHEREAS the Oakland County Parks and Recreation Commission, at its July 11, 2012 meeting,
recommended approval and acceptance of the terms and conditions of this lease. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
lease agreement between the County of Oakland and the City of Madison Heights for the maintenance and operation of the 38-acre George W. Suarez Friendship Woods, which will include the Red Oaks
Nature Center. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its
Chairperson to execute the lease on behalf of the County of Oakland. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
Copy of Lease Agreement Incorporated by Reference. Original on file in Count Clerk’s office.
FISCAL NOTE (MISC. #12202)
BY: Planning and Building Committee, David Potts, Chairperson IN RE: FACILITIES MANAGEMENT/PARKS AND RECREATION COMMISSION – GEORGE W.
SUAREZ FRIENDSHIP WOODS/RED OAKS NATURE CENTER 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 Oakland County Parks and Recreation Commission is interested in entering into a lease with
the City of Madison Heights to maintain and operate the 38-acre George W. Suarez Friendship Woods facility.
2. The parcel is contiguous to the Red Oaks County Park in Madison Heights and will be known as part of the Red Oaks County Park complex.
3. The Red Oaks Nature Center property and building were funded through a Michigan Natural Resources Trust Fund Grant, and the proposed lease between the County of Oakland and the
City of Madison Heights is consistent with the grant agreement. 4. Funding to maintain and operate this facility will be included in the Oakland County Parks and
Recreation Commission Operating Budget. 5. This lease between the County of Oakland and the City of Madison Heights is for the amount of
$1 annually and the period of the lease is for 25 years. 6. No budget amendment is required.
FINANCE COMMITTEE
(The vote for this motion appears on page 576.)
*MISCELLANEOUS RESOLUTION #12211 BY: Planning and Building Committee, David Potts, Chairperson
IN RE: ECONOMIC DEVELOPMENT & COMMUNITY AFFAIRS – 2012 MITRADESCHOOL.ORG GRANT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies, and Gentlemen:
WHEREAS the Michigan Economic Development Corporation (MDEC) has awarded the Department of Economic Development & Community Affairs grant funding in the amount of $60,000 for the period of
August 1, 2012 through December 31, 2012; and
Commissioners Minutes Continued. August 23, 2012
573
WHEREAS $50,000 of grant funding is to support the development of a database and web portal that lists trade schools, apprenticeships, and other trade related training programs for residents and businesses;
and WHEREAS the remaining $10,000 is for implementation costs of a regional Salesforce system; and
WHEREAS no new positions are requested; and WHEREAS this agreement has been reviewed and approved through the County Executive’s Grant
Acceptance Review Process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts grant
funding from the Michigan Economic Development Corporation in the amount of $60,000 for the period of August 1, 2012 through December 31, 2012.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant award and to approve any grant extensions or changes, within fifteen percent (15%) of
the original award. BE IT FURTHER RESOLVED that the acceptance of this grant does not obligate the County to any future
commitment. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
Copy of Grant Review Sign Off – Economic Development & Community Affairs, Michigan Economic
Development Corporation Grant with Oakland County, Exhibit A Grantee’s Budget and Exhibit B Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #12211)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: ECONOMIC DEVELOPMENT & COMMUNITY AFFAIRS – 2012 MITRADESCHOOL.ORG
GRANT ACCEPTANCE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. The resolution accepts the Michigan Economic Development Corporation (MDEC) grant funding
to Department of Economic Development & Community Affairs in the amount of $60,000 for the period of August 1, 2012 through December 31, 2012.
2. The grant award includes $50,000 for the development of a database and web portal that lists trade schools, apprenticeships, and other trade related training programs for residents and
businesses. 3. The award also includes $10,000 for implementation costs of a regional Salesforce system.
4. No grant match is required. 5. No new staff positions will be required to implement or administer this grant.
6. A FY 2012 Budget Amendment is recommended as follows:
Michigan Economic Development Fund (#29245) Revenue
1090101-171000-615571 EconDevAd - Grants - State $60,000
Total Grant Revenue $60,000 Expenditure
1090101-171000-731458 EconDevAd- Prof Svcs $50,000 1090101-171000-731780 EconDevAd- Soft Maint 10,000
Total Grant Expenditure $60,000 FINANCE COMMITTEE
(The vote for this motion appears on page 576.)
Commissioners Minutes Continued. August 23, 2012
574
*MISCELLANEOUS RESOLUTION #12204 BY: Public Services Committee, Jim Runestad, Chairperson
IN RE: SHERIFF'S OFFICE - CONTRACT FOR LAW ENFORCEMENT SERVICES AT THE MICHIGAN RENAISSANCE FESTIVAL - 2012 SEASON
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Michigan Renaissance Festival, the operator of a summer theatre facility by the same name in Groveland Township, has requested the Oakland County Sheriff's Office to supply Deputies for
Law Enforcement Services for the upcoming 2012 season; and WHEREAS the Sheriff's Office has agreed to supply such Deputies on an availability overtime hourly
basis, the number of man-hours to be determined by the Sheriff's Office; and WHEREAS this contract has been reviewed by Corporation Counsel; and
WHEREAS the County of Oakland shall be reimbursed for such services by the Michigan Renaissance Festival at the hourly overtime rates for the 2012 season, as was established by Miscellaneous
Resolution #11242. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
execution of the attached contract consistent with provisions contained therein. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its
Chairperson to execute and enter into this agreement on behalf of the County. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Contract for Police Protection Michigan Renaissance Festival Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #12204)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – CONTRACT FOR LAW ENFORCEMENT SERVICES AT THE MICHIGAN
RENAISSANCE FESTIVAL – 2012 SEASON To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. The Michigan Renaissance Festival has requested the Oakland County Sheriff’s Department to
supply Patrol Officers for the Law Enforcement Services for the upcoming 2012 season. 2. The Oakland County Sheriff’s Office contracted with the Michigan Renaissance Festival for the
2011 season by Miscellaneous Resolution #11186. 3. The rates charged in the agreement are consistent with Miscellaneous Resolution #11242 that
established standard overtime rates for calendar year 2012. 4. The contract will take effect on August 18, 2012 and expires September 30, 2012; or sixteen (16)
event days. 5. The proposed agreement will result in approximately $66,599 in revenue and expenditures for
Fiscal Year 2012, an increase of $3,033 from Fiscal Year 2011. 6. Revenue is currently budgeted in the Fiscal Year 2012 Amended Budget and therefore, no
budget amendment is recommended. FINANCE COMMITTEE
(The vote for this motion appears on page 576.)
*REPORT (MISC. #12205)
BY: Human Resources Committee, John Scott, Chairperson IN RE: PROSECUTING ATTORNEY – REVISION OF THE FISCAL YEAR 2012 BUDGET
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The Human Resources Committee having reviewed MR #12205 on August 23, 2012 Reports with the recommendation the resolution be adopted.
Commissioners Minutes Continued. August 23, 2012
575
Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing Report.
HUMAN RESOURCES COMMITTEE
MISCELLANEOUS RESOLUTION #12205 BY: Public Services Committee, Jim Runestad, Chairperson
IN RE: PROSECUTING ATTORNEY - REVISION OF THE FISCAL YEAR 2012 BUDGET To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Prosecuting Attorney was assigned a Fiscal Year 2012 budget task; and
WHEREAS the Prosecuting Attorney’s budget task included the deletion of certain positions, expenditure reductions, and revenue increases; and
WHEREAS the Prosecuting Attorney’s Office has revised its Fiscal Year 2012 budget task plan due to a reduction of revenue activity; and
WHEREAS the revision includes the deletion of one (1) GF/GP FTE Office Assistant II position in the Administration division (#4010101-02302); and
WHEREAS the revision also includes the creation of one (1) GF/GP full-time non-eligible (FTNE) 2,000 hours/year Office Assistant I position in the Administration division (#4010101).
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the deletion of one (1) GF/GP full-time eligible Office Assistant II position in the Administration division
(#4010101-02302), and the creation of one (1) GF/GP full-time non-eligible (FTNE) 2,000 hours/year Office Assistant I position in the Administration division (#4010101) effective the beginning of Fiscal Year
2012, September 24, 2011. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
FISCAL NOTE (MISC. #12205) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: PROSECUTING ATTORNEY – REVISIONS OF THE FISCAL YEAR 2012 BUDGET 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 FY 2011 – FY 2013 Budget included anticipated contract revenue to meet the Prosecuting
Attorneys Budget Task; recent projections indicate less revenue will be collected. 2. The Prosecuting Attorney’s Office proposes decreases to their GF/GP revenue line items to
reflect declining revenue expectations. 3. To offset the revenue reductions the Prosecutor’s Office proposes to reduce its expense budget
by deleting one (1) GF/GP FTE Office Assistant II (#4010101-125010-02302) position and creating one (1) GF/GP (FTNE) (2,000 hour) Office Assistant I position, to offset lower Federal
and State Operating Grant revenues from the Department of Human Services (DHS) contract. 4. Revenue reductions in the Federal and State Operating Grants accounts reflect the anticipated
revenues from the DHS Title IV-E contract billing to the Michigan Department of Human Services for assistance in prosecution of child abuse cases.
5. FY 2012 revenue reductions include ($61,743) from Federal Operating Grants (Account #630313), and ($61,743) from State Operating Grants (Account #615571); offset by reductions to
salaries and fringe benefits; and an increase in Planned Use of Fund Balance. 6. Additional budget amendments will be made with the 3rd quarter forecast resolution for the FY
2012 budget and with the Finance Committee Budget Amendments for FY 2013-2015 in order to address the remaining budget task shortfall.
7. FY 2013-2015 revenues reductions for the anticipated DHS Title IV-E contract billing to the Michigan Department of Human Services have already been included in the County Executive
Recommended Budget and therefore the salary and fringe reductions will be offset to Planned Use of Fund Balance.
Commissioners Minutes Continued. August 23, 2012
576
8. A budget amendment is recommended as follows: Amend Amend
GENERAL FUND (#10100) FY 2012 FY 2013-2014 Revenues 4010101-122050-610313 Federal Oper. Grants ($ 61,743) 4010101-122050-615571 State Oper. Grants ( 61,743) 9010101-196030-665882 Planned Use Fund Bal. 92,108 ( 31,378 ) Total Revenues ( ($ 31,378) ($ 31,378)
Expenditures
4010101-135170-702010 Salaries ($ 3,622) ($ 3,622) 4010101-135170-722750 Workers Comp. 254 254
4010101-135170-722760 Group Life ( 91) ( 91) 4010101-135170-722770 Retirement ( 10,754) ( 10,754)
4010101-135170-722780 Hospitalization ( 13,973) ( 13,973) 4010101-135170-722790 Social Security ( 1,880) ( 1,880)
4010101-135170-722800 Dental ( 762) ( 762) 4010101-135170-722810 Disability ( 427) ( 427)
4010101-135170-722820 Unemployment Ins. ( 13) ( 13) 4010101-135170-722850 Optical ( 110) ( 110)
Total Expenditures ($ 31,378) ($ 31,378) FINANCE COMMITTEE
Vote on amended Consent Agenda:
AYES: Crawford, Dwyer, Gershenson, Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, River, Runestad, Scott, Taub,
Weipert, Woodward, Bosnic, Covey. (24) NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the amended
Consent Agenda were adopted (with accompanying reports being accepted).
Commissioner Middleton stated that there were no items to report on the Regular Agenda for the Finance Committee.
REPORT
BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – APPOINTMENTS TO THE OAKLAND LIBRARY BOARD
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The General Government Committee, having considered these appointments on August 13, 2012, hereby recommends that John Chambers and Pamela Williams be appointed to the Oakland County Library
Board for a five-year term to begin August 25, 2012 and end August 24, 2017. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report. GENERAL GOVERNMENT COMMITTEE
Copy of Oakland County Board of Commissioners Application for Appointment to Boards, Committees
and Commissions, Correspondence from the following people: Patrick Dohany, Honorable Steven N. Andrews, Gene Schnelz, Vice Chair Oakland County Library Board; and Don Jensen on file in County
Clerk’s office.
Moved by Long supported by Potts the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Commissioners Minutes Continued. August 23, 2012
577
Chairperson Michael Gingell asked if there were any other nominations. There were none.
Moved by Long supported by Potts the appointments of John Chambers and Pamela Williams to the Oakland County Library Board for a five-year term to expire August 24, 2017 be confirmed.
Vote on appointments:
AYES: Dwyer, Gershenson, Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, River, Runestad, Scott, Taub, Weipert,
Woodward, Bosnic, Covey, Crawford. (24) NAYS: None. (0)
A sufficient majority having voted in favor, the appointments of John Chambers and Pamela Williams to
the Oakland County Library Board for a five-year term to expire August 24, 2017 was confirmed.
REPORT BY: General Government Committee, Christine Long, Chairperson
IN RE: BOARD OF COMMISSIONERS – APPOINTMENT TO THE JURY BOARD FOR OAKLAND COUNTY
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The General Government Committee, having considered this appointment on August 13, 2012, hereby recommends that William Axtell be appointed to the Jury Board for Oakland County for a six-year term to
begin May 1, 2012 and end April 30, 2018. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report. GENERAL GOVERNMENT COMMITTEE
Copy of Revised Judicature Act of 1961 (Excerpt), Correspondence from the following people: Kevin M.
Oeffner, Court Administrator; and Oakland County Republican Party Chairman, Jim Thienel and a resume from Bill Axtell on file in County Clerk’s office.
Moved by Long supported by Jackson the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Chairperson Michael Gingell asked if there were any other nominations. There were none.
Moved by Long supported by Jackson the appointment of William Axtell to the Jury Board for Oakland
County for a six-year term to expire April 30, 2018 be confirmed.
Vote on appointment: AYES: Gershenson, Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray,
Middleton, Nash, Nuccio, Potts, Quarles, River, Runestad, Scott, Taub, Weipert, Woodward, Bosnic, Covey, Crawford, Dwyer. (24)
NAYS: None. (0)
A sufficient majority having voted in favor, the appointment of William Axtell to the Jury Board for Oakland County for a six-year term to expire April 30, 2018 was confirmed.
REPORT (MISC. #12187)
BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR REIMBURSEMENT OF SPECIAL
ELECTION COSTS IN THE 11th CONGRESSIONAL DISTRICT To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. August 23, 2012
578
The General Government Committee, having considered the above titled resolution on August 13, 2012 hereby recommends that the resolution be adopted.
Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report.
GENERAL GOVERNMENT COMMITTEE
MISCELLANEOUS RESOLUTION #12187 BY: Commissioner Kathy Crawford, District #9
IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR REIMBURSEMENT OF SPECIAL ELECTION COSTS IN THE 11th CONGRESSIONAL DISTRICT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS Governor Snyder declared a special election for the uncompleted term in the 11th Congressional District for the purpose of filling a vacancy that exists in the U.S. House of Representatives
as a result of the resignation of Congressman Thaddeus McCotter; and WHEREAS the city and county clerks within the current 11th Congressional District are faced with running
a special primary election on September 5th, which shortly follows the regularly scheduled August 7th Primary Election; and
WHEREAS clerks will also be faced with running another special election for the current seat alongside the regular November 6th General Election for the redrawn 11th District; and
WHEREAS the two (2) special elections were unanticipated and places the undue burden of an estimated $650,000 in costs on the local and county clerks; and
WHEREAS Oakland County Clerk Bill Bullard, Jr. wrote a letter to Governor Snyder noting that “the complications of this election will be immense on local election officials” and that “this unplanned election
will also require local governments [to acquire] additional staffing as well as additional equipment because much of the equipment will be sealed from the August primary and not available for use on
September 5th; and WHEREAS Clerk Bullard requested that the local governments be reimbursed for these costs from the
State of Michigan and if current Michigan Law does not provide a mechanism to authorize reimbursing costs associated with a special election, that such legislation be considered.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, hereby joins in supporting the request by Oakland County Clerk Bill Bullard, Jr. in seeking reimbursement of costs to the
local communities in the 11th Congressional District which are being required to hold special elections to fill the vacated seat.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby urges Governor Snyder, Michigan Secretary of State Ruth Johnson and the Michigan Legislature to support and move
forward expeditiously in enacting legislation, if needed, in order to authorize the reimbursement of special election costs to local communities.
BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to Governor Rick Snyder, Oakland County Clerk Bill Bullard, Jr.,
Michigan Secretary of State Ruth Johnson, the Oakland County delegation to the Michigan Legislature, Wayne County Clerk Cathy M. Garrett, Michigan Association of Counties, Michigan Association of
Municipal Clerks, Michigan Township Association, Michigan Municipal League and the Clerks for the Communities of: Commerce Township, Highland Township, Lyon Township, Milford Township, Northville,
Novi, Novi Township, South Lyon, Walled Lake, Waterford Township, White Lake Township, Wixom, Belleville, Canton Township, Dearborn Heights, Garden City, Livonia, Northville, Northville Township,
Plymouth, Redford Township, Van Buren Township, Wayne and Westland. Chairperson, we move the adoption of the foregoing resolution.
KATHY CRAWFORD, CHRISTINE LONG, BILL DWYER, SHELLEY TAUB, JEF MATIS, MIKE
BOSNIC, ANGELA RIVER, PHILIP WEIPERT, DAVID POTTS, JIM RUNESTAD, BETH
NUCCIO, TOM MIDDLETON, MICHAEL GINGELL
Commissioners Minutes Continued. August 23, 2012
579
Moved by Long supported by Crawford the resolution be adopted.
Moved by Long supported by Crawford the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Vote on resolution: AYES: Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis Middleton, Nuccio, Potts,
Quarles, River, Runestad, Scott, Taub, Weipert, Woodward, Bosnic, Covey, Crawford, Dwyer, Gershenson. (22)
NAYS: McGillivray, Nash. (2)
A sufficient majority having voted in favor, the resolution was adopted.
REPORT (MISC. #12188) BY: General Government Committee, Christine Long, Chairperson
IN RE: BOARD OF COMMISSIONERS – RESCISSION OF ACTIONS TO EXTEND BOARD OF COMMISSIONER’S LOBBYIST CONTRACT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The General Government Committee, having considered the above titled resolution on August 13, 2012 hereby recommends that the resolution be adopted.
Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report.
GENERAL GOVERNMENT COMMITTEE
MISCELLANEOUS RESOLUTION #12188 BY: Commissioners Marcia Gershenson, District #17; Helaine Zack, District #22; Dave Woodward,
District #18; Jim Nash, District #15 IN RE: BOARD OF COMMISSIONERS – RESCISSION OF ACTIONS TO EXTEND BOARD OF
COMMISSIONER’S LOBBYIST CONTRACT To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners adopted Misc. Resolution #09002 which
authorized a Professional Services Contract with 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. WHEREAS Miscellaneous Resolution #09002 authorized the Board Chairperson, or his designee, to
execute the professional services contract with Public Affairs Associates, however, the resolution did not grant such authorization relative to extending the contract beyond the original expiration date of June 30,
2012; and WHEREAS all previous contracts and extensions for retaining such government relations consultants by
the Board of Commissioners have been authorized by an affirmative action and vote reflected in a resolution adopted by the Board of Commissioners; and
WHEREAS a contract extension with Public Affairs Associates was acted upon administratively that provided for a new contract expiration date of June 30, 2014; and
WHEREAS the contract extension with Public Affairs Associates was not authorized by an resolution adopted by the Board of Commissioners, nor by any language contained in Miscellaneous Resolution
#09002, the original contract, the scope of services or the Oakland County Purchasing Policy; and WHEREAS questions have been raised relative to whether Public Affairs Associates has fully met the
reporting and accountability requirements of the original agreement. These matters could have been properly vetted had a contract and resolution come before the General Government Committee, as is the
normal practice and past precedence; and WHEREAS the improper and unauthorized contract extension with Public Affairs Associates increased
the “Not to Exceed” amount from $180,000 to $300,000 and an additional two (2) year period expiring on
Commissioners Minutes Continued. August 23, 2012
580
June 30, 2014. Such a financial commitment from the Board of Commissioner’s budget requires not only a resolution, but also a Fiscal Note approved by the Finance Committee; and
WHEREAS any action to extend a contract with Public Affairs Associates is not in compliance with standard procedures and was inappropriately entered into without the required authorizations from the
Board of Commissioners. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, hereby finds
that the measures to enter into an agreement to extend the professional services contract with Public Affairs Associates were entered into without proper authorization.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby rescinds the contract extension with Public Affairs Associates for government consulting and lobbying services and
voids the unauthorized contract. BE IT FURTHER RESOLVED the original contract with Public Affairs Associates, as authorized by
Miscellaneous Resolution #09002, expired on June 30, 2012. Any requirements relative to notice of cancellation are not applicable.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby requests the Purchasing Division to immediately rescind and void the contract extension with Public Affairs Associates
and that notice of this action be forwarded to Public Affairs Associates. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby requires that all
contracts or extensions for government relations consulting and/or lobbying services, on behalf of the Board of Commissioners, be authorized by resolution after completing the review and recommendation
from the General Government and Finance Committees. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward
copies of this adopted resolution to the Purchasing Division, Fiscal Services and Public Affairs Associates.
Chairperson, we move the adoption of the foregoing resolution. MARCIA GERSHENSON, HELAINE ZACK,
DAVE WOODWARD, JIM NASH, CRAIG COVEY, MATTIE HATCHETT, JANET
JACKSON
Moved by Gershenson supported by Long the resolution be adopted.
Moved by Long supported by Gershenson the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Discussion followed.
Vote on Resolution: AYES: Hatchett, Jackson, McGillivray, Nash, Quarles, Woodward, Covey, Gershenson. (8)
NAYS: Gosselin, Hoffman, Long, Matis, Middleton, Nuccio, Potts, River, Runestad, Scott, Taub, Weipert, Bosnic, Crawford, Dwyer, Gingell. (16)
A sufficient majority having not voted in favor, the resolution failed.
Commissioner Scott stated that there were no items to report on the Regular Agenda for the Human
Resources Committee.
MISCELLANEOUS RESOLUTION #12212 BY: Planning and Building Committee, David Potts, Chairperson
IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING & ENGINEERING – AUTHORIZATION AND APPROPRIATION OF FUNDS FOR CHILDREN'S VILLAGE SALLYPORT RENOVATIONS -
SECURE DETENTION PEDESTRIAN DOOR ADDITION INSTALLATION To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. August 23, 2012
581
WHEREAS MR #12047 accepted a grant from the Michigan Department of Human Services under the Juvenile Accountability Block Grant (JABG); and
WHEREAS the grant provides funding for the Children's Village Sallyport Renovations - Secure Detention Pedestrian Door Addition installation; and
WHEREAS total project costs of $28,439.50 are recommended by the Facilities Planning & Engineering Division (Project Work Order #117246) and have been approved by the Budget Task Force; and
WHEREAS funding in the amount of $9,500 is available for transfer from the JABG Grant (Fund #27365) to the Project Work Order (Fund #40400); and
WHEREAS funding in the amount of $7,500 is available for transfer from the Children’s Village Budget (Fund #20293) to the Project Work Order (Fund #40400); and
WHEREAS the remaining $11,439.50 will be billed as Maintenance Department charges. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
Children’s Village Sallyport Renovations – Security Detention Pedestrian Door Addition Installation. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the transfer
of funding in the amount of $17,000 from the JABG Fund (#27365) and the Children’s Village Fund (#20293) to the Project Work Order Fund (#40400) to establish the 2012 Children's Village Sallyport
Renovations - Secure Detention Pedestrian Door Addition installation project (#117246). Chairperson, on behalf of the Planning & Building Committee, I move the adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #12213
BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE - CONTRACT FOR AUXILIARY DEPUTY SERVICES IN THE CITY OF
ROYAL OAK 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 local units of government for the purpose of providing Sheriff patrol services; and WHEREAS Miscellaneous Resolution #11242 adopted October 20, 2011, established the standard law
enforcement services overtime rates for the period 2012; and WHEREAS the City of Royal Oak has requested that the Oakland County Sheriff provide patrol services
to the citizens of the City for special events within the City; and WHEREAS the City of Royal Oak has requested that a contract for special events on an overtime basis
be authorized; and WHEREAS the Sheriff has agreed to contract for this service with the City of Royal Oak; and
WHEREAS this contract has been through the County Executive review process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached contract with the City of Royal Oak for special events on an overtime basis at rates established by this Board.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board to sign the agreement.
BE IT FURTHER RESOLVED that this contract will take effect on September 1, 2012. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #12214 BY: Public Services Committee, Jim Runestad, Chairperson
IN RE: SHERIFF'S OFFICE - USE OF FORFEITED FUNDS FOR EQUIPMENT To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. August 23, 2012
582
WHEREAS Section 333.7524 of Public Act 368 of 1978 authorizes courts to distribute property and funds forfeited through narcotic seizures to participating agencies to be utilized toward the enhancement of law
enforcement efforts related to the Controlled Substances Act; and WHEREAS the courts have distributed $457,151.65 (balance as of 6/30/12) as a result of Sheriff's Office
forfeiture efforts; and WHEREAS the Sheriff is requesting that a portion of these funds be used to pay for equipment (see
attached schedule); and WHEREAS this equipment will be used by the Sheriff's Office to enhance law enforcement efforts in
compliance with state law; and WHEREAS the estimated expenses are $256,357, per attached Schedule.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the use of $256,357 from the Sheriff’s Office Law Enforcement Enhancement Account (#10100-4030101-
222430) to purchase the attached list of equipment. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
The Chairperson referred the resolution to the Finance Committee. There were no objections.
REPORT BY: Commissioners Jim Runestad, District #6; Marcia Gershenson, District #17
IN RE: BOARD OF COMMISSIONERS – REQUEST FOR PROPOSALS FOR DISCOUNT PRESCRIPTION AND HEALTH BENEFIT PROGRAM
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The Request for Information (RFI) Discount Prescription Health Benefit Selection Study Group (aka the Prescription Drug Study Group) reports as follows:
Having considered the Requests for Information (RFI), Requests for Proposals (RFP) and interviewing the top three vendors on August 1, 2012, hereby recommends Coast2Coast as the preferred vendor of the
Oakland County Discount Prescription Drug and Health Benefit Program for a one-year term to begin upon the termination of the National Association of Counties (NACo) Discount Prescription Drug Program
and no later than January 1, 2013. Chairperson, on behalf of the Request for Information (RFI) Discount Prescription Health Benefit
Selection Study Group (aka the Prescription Drug Study Group), I move the acceptance of the foregoing report.
REQUEST FOR INFORMATION (RFI) DISCOUNT PRESCRIPTION HEALTH
BENEFIT SELECTION STUDY GROUP AKA PRESCRIPTION DRUG STUDY GROUP,
SHELLEY TAUB
Moved by Taub supported by Runestad the Request for Information (RFI) Discount Prescription Health Benefit Selection Study Group Committee Report be accepted.
AYES: Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts,
Quarles, River, Runestad, Scott, Taub, Weipert, Woodward, Bosnic, Covey, Crawford, Dwyer, Gershenson, Gingell, Gosselin. (24)
NAYS: None. (0)
A sufficient majority having voted in favor, the Request for Information (RFI) Discount Prescription Health Benefit Selection Study Group Committee Report was accepted.
MISCELLANEOUS RESOLUTION #12215
BY: Commissioners Shelley Taub, District #16; Kathy Crawford, District #9; Jim Runestad, District #6; Helaine Zack, District #22; Nancy Quarles, District #23
IN RE: BOARD OF COMMISSIONERS – RECOMMENDATION FOR OAKLAND COUNTY DISCOUNT PRESCRIPTION AND HEALTH BENEFIT PROVIDER
Commissioners Minutes Continued. August 23, 2012
583
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS on November 2, 2011, Miscellaneous Resolution #11250 was adopted which approved the issuance of a Request for Information (RFI) and possibly a Request for Proposal (RFP) at the discretion
of the Board to recommend the vendor(s) that can offer the most beneficial discounted prescription drug and health benefit program for Oakland County residents; and
WHEREAS on November 30, 2011, Oakland County Board of Commissioner Chairperson Michael Gingell appointed Commissioners Shelley Taub (Chairperson), Helaine Zack, Jim Runestad, Nancy Quarles and
Kathy Crawford to the Request for Information (RFI) Discount Prescription Health Benefit Selection Study Group; and
WHEREAS the Study Group, working with the Oakland County Purchasing Division and Corporation Counsel, issued an RFI and subsequent RFP to solicit proposals from interested vendors; and
WHEREAS the Study Group and Purchasing Division evaluated the proposals and interviewed the top three respondents (Coast2Coast, ProAct and CVS Caremark/NACo) on August 1, 2012; and
WHEREAS on August 16, 2012, the Study Group met and voted unanimously to recommend Coast2Coast as the prescription discount card program to Oakland County residents for a period of one
(1) year. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, hereby
authorizes and approves the Board Administration, Purchasing Division and Corporation Counsel to enter into negotiations with Coast2Coast (including it agents and affiliates) for a one (1) year contract to offer
prescription discount card program and services to Oakland County residents to commence at the earliest available date and no later than January 1, 2013.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby gives notice the National Association of Counties (NACo) and CVS Caremark of its intention to terminate the current
contract to provide a discount prescription drug program to Oakland County residents; at the earliest available date and no later than December 31, 2012.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners expresses its appreciation to NACo for being at the forefront in making savings possible to Oakland County residents
through its discount program which since 2006 has saved residents nearly $2 million in prescription drug costs.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Board Chairperson, or his designee, to execute the Agreements and any related documents between Oakland
County and Coast2Coast. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward
copies of this adopted resolution to the agents/representatives of the Coast2Coast Rx Discount Card Program, National Association of Counties, CVS/Caremark, Oakland County’s Purchasing Division and
Corporation Counsel. Chairperson, we move the adoption of the foregoing resolution.
SHELLEY TAUB, JIM RUNESTAD, HELAINE ZACK, KATHY CRAWFORD, NANCY
QUARLES, BILL DWYER, MICHAEL GINGELL, JEFF MATIS, BOB HOFFMAN, DAVID POTTS,
BETH NUCCIO, CHRISTINE LONG, PHILIP WEIPERT, JOHN SCOTT, MIKE BOSNIC, BOB
GOSSELIN, DAVE WOODWARD
The Chairperson referred the resolution to the General Government Committee. There were no objections.
MISCELLANEOUS RESOLUTION #12216
BY: Commissioner Dave Woodward, District #18; Gary McGillivray, District #24; Helaine Zack, District #22
IN RE: BOARD OF COMMISSIONERS – RODENT ABOLITION AND TERMINATION (RAT) PROGRAM FOR OAKLAND COUNTY COMMUNITIES
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. August 23, 2012
584
WHEREAS several communities, particularly in southeast Oakland County, have reported an overwhelming increase in the population and infestation of rodents; and
WHEREAS the Center for Disease Control reports that rats are carriers of Hantaviruses which can cause a rare but deadly disease called hantavirus pulmonary syndrome. The disease is called HPS for short;
and WHEREAS rats and other rodents pose a serious health threat to people and domestic animals due to
the risk associated with the transmission of Hemorrhagic Fever with Renal Syndrome, Lassa Fever, Leptospirosis, Lymphocytic Chorio-meningitis (LCM), Plague, Rat Bite Fever; and
WHEREAS rats are able to transmit diseases directly and by way of contaminated fleas and lice to humans and pets that breath in dust that is contaminated with rodent urine or droppings; direct contact
with rodents or their urine and droppings; bites; and eating food that is contaminated with rodent urine or droppings; and
WHEREAS the significant increase in the rat and rodent population in Oakland County communities poses the real threat to spread diseases; and
WHEREAS the growth in the rodent population can be addressed through public health measures to reduce the population of rats and other rodents in the environment; and
WHEREAS the concentrated increase in the rat and rodent population in Oakland County merits instituting proactive programs to reduce the rodent population, educate residents and businesses and
eradicate potential rodent habitats. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, hereby
establishes the Rodent Abolition and Termination Program, Fund and Disbursement Policy; and BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby authorizes the
creation of the Rodent Abolition and Termination Program in the amount of $200,000 to assist Oakland County Cities, Villages and Townships (CVTs) with rodent elimination and education programs.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners funding recognizes that $500,000 is available in the Designated Fund Balance for Pandemic Response and authorizes transfer to
the Rodent Abolition and Termination Program. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners provides that the
following Disbursement Policy and process shall be undertaken in seeking funding and/or reimbursement: 1. The Rodent Abolition and Termination Program and Fund shall be maintained by the Department
of Management and Budget/Fiscal Services Division, as a separate fund to be utilized to help protect the health, safety and welfare of the people of Oakland County.
2. Each CVT and/or collaboration shall submit project expense requests of up to $50,000 to the Oakland County Health and Human Services Department/Health Division, which shall be reported
to the Board of Commissioners. Requests shall state the project purpose and scope, estimated costs, the local match amount, including any support detail.
3. Nothing in this resolution creates or is intended to create any binding obligation or duty on behalf of the County to appropriate funds for the Rodent Abolition and Termination Program and Fund in
any fiscal year or creates or is intended to create any binding obligation or duty on behalf of the County to fund or participate in funding any particular CVT project.
4. Rodent Abolition and Termination Program Fund appropriation decisions shall be made by the Oakland County Health and Human Services Department/Health Division based upon the best
interests of the County and the needs of its citizens. The Board of Commissioners expressly reserves the right to terminate the Rodent Abolition and Termination Program and Fund project at
any time they, in their sole discretion, believe it to be in the best interest of the County at large. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward
copies of this adopted resolution to the Clerks of Cities, Villages and Townships in Oakland County, the Oakland County Executive, the Oakland County Management and Budgeting Department and the
Oakland County Health and Human Services Department. Chairperson, we move the adoption of the foregoing resolution.
DAVE WOODWARD, GARY MCGILLIVRAY, MATTIE HATCHETT, JANET JACKSON,
CRAIG COVEY
The Chairperson referred the resolution to the General Government Committee. There were no objections.
Commissioners Minutes Continued. August 23, 2012
585
MISCELLANEOUS RESOLUTION #12217 BY: Commissioner Dave Woodward, District #18; Gary McGillivray, District #24; Marcia Gershenson,
District #17; Janet Jackson, District #21 IN RE: BOARD OF COMMISSIONERS – OAKLAND COUNTY BUSINESS INCUBATOR PROGRAM
INITIATIVE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS Oakland County is interested in providing healthy economic development opportunities to
entrepreneurs seeking to start up a new business and assisting small business owners in becoming successful; and
WHEREAS a business incubator program offers an opportunity to have a positive impact on a community's economic health by maximizing the success of emerging companies and business
incubators are a dynamic model of a sustainable, efficient business operation; and WHEREAS a business incubation program works with new companies; screens potential clients based on
set selection criteria; provides comprehensive business assistance services; has on-site management that coordinates the delivery of services; and graduates companies from the program; and
WHEREAS in North America there are over 1,100 business incubators operating, with 94% operating as non-profits; and
WHEREAS business incubator programs create local jobs; foster an entrepreneurial climate; diversify local economies; build/accelerate local industry group; retain firms in a community; encourage minority
and women entrepreneurship; generate revenue; identify potential spin-ins or spin-outs; generate benefits for sponsors; revitalize distressed neighborhoods and move people from welfare to work; and
WHEREAS business incubator programs have demonstrated that 84% of the graduates stay in the community, while providing an increased likelihood of business success, with 87% of the incubator
graduates staying in business; and WHEREAS business incubator programs have achieved a return on investment where every $1 of public
investment in the incubator program results in $30 in local tax revenue; and WHEREAS it would demonstrate an earnest commitment to assisting local entrepreneurs for Oakland
County to establish the Oakland County Business Incubator Program to help support higher education, local economic development organizations and countywide economic develop efforts.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, hereby establishes the Oakland County Business Incubator Program.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby designates $100,000 to fund the Oakland County Business Incubator Program to provide funding to hire consultants
to complete feasibility studies for new incubator businesses. BE IT FURTHER RESOLVED that the funding will also be used to establish a program to match the
funding of studies in an amount not to exceed $30,000 per feasibility study, based upon the recommendation of the Oakland County Economic Development and Community Affairs Department and
approval by the Oakland County Board of Commissioners. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward
copies of this adopted resolution to the Oakland County Economic Development and Community Affairs Department and Oakland County Management and Budget Department.
Chairperson, we move the adoption of the foregoing resolution. DAVE WOODWARD, MARCIA GERSHENSON,
GARY MCGILLIVRAY, MATTIE HATCHETT, JANET JACKSON, CRAIG COVEY
The Chairperson referred the resolution to the Planning and Building Committee. There were no
objections.
The Board adjourned at 10:40 a.m. to the call of the Chair or September 5, 2012, at 7:00 p.m.
BILL BULLARD, JR. MICHAEL J. GINGELL Clerk Chairperson