HomeMy WebLinkAboutMinutes - 2012.10.18 - 7873669
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
October 18, 2012
Meeting called to order by Chairperson Michael Gingell at 9:39 a.m. in the Courthouse Auditorium, 1200
N. Telegraph Road, Pontiac, Michigan.
Roll called.
PRESENT: Bosnic, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward. (19)
EXCUSED ABSENCE WITH NOTICE: Covey, Nash, Nuccio, River, Zack. (5) ARRIVED LATE: Hatchett. at 10:05 a.m.
Quorum present.
Invocation given by Tom Middleton.
Pledge of Allegiance to the Flag.
Moved by Dwyer supported by McGillivray the minutes be amended as follows:
Incorporate the GENERAL GOVERNMENT COMMITTEE REPORT to MR #12215 entitled Board of Commissioners – Recommendation for Oakland County Discount Prescription and Health
Benefit Provider in the October 3, 2012 Board Meeting.
A sufficient majority having voted in favor, the minutes, as amended, was approved.
Moved by Taub supported by Gershenson the agenda be amended as follows: REMOVE ITEM 11. Under Special Order of Business: Reconsider MR #12215 Board of
Commissioners – Recommendation for Oakland County Discount Prescription and Health Benefit Provider.
AYES: Crawford, Dwyer, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Long, Matis,
McGillivray, Middleton, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Bosnic. (19) NAYS: None. (0)
A sufficient majority having voted in favor, the agenda, as amended, was approved.
Chairperson Michael Gingell addressed the Board to introduce Commissioners Bosnic, McGillivray, Potts
and Gosselin.
Commissioners Bosnic, McGillivray, Potts and Gosselin addressed the Board to present a proclamation to the City of Troy for being selected as one of the 100 Best Small Cities for 2012, in the United States and
ranked as the top City in Michigan, rated 26th nationally by Money Magazine.
Commissioners Minutes Continued. October 18, 2012
670
Deputy County Clerk, Chris Ward, read a communication from Deb Kiertzner, Brooksie Way Race Director, on behalf of L. Brooks Patterson to thank the Board of Commissioners for their generosity and
kindness the communication was received and filed.
The following people addressed the Board during public comment: Vickie Krigner, Dan Johnson, Mary MacMaster, David Lonier, Dan Clemons, Dennis Marburger, Shane Trejo, Jenny and Dan Smith.
Moved by Weipert supported by Quarles the resolutions (with fiscal notes attached) on the Consent
Agenda be adopted (with accompanying reports being accepted). The vote for this motion appears on page 687. The resolutions on the Consent Agenda follow (annotated by an asterisk {*}):
*MISCELLANEOUS RESOLUTION #12254
BY: Finance Committee, Thomas Middleton, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET – 2012 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, 2012 for schools and, if adopted, up to and including November 6, 2012 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 2012.
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE
Copy of Oakland County Michigan 2012 Apportionment of Local Tax Rates Incorporated by Reference.
Original on file in County Clerk’s office.
(The vote for this motion appears on page 687.)
*MISCELLANEOUS RESOLUTION #12255 BY: Finance Committee, Tom Middleton, Chairperson
IN RE: BOARD OF COMMISSIONERS TRI-PARTY PROGRAM – ADDITIONAL APPROPRIATION FOR CHARTER TOWNSHIP OF LYON AND CITY OF SOUTH LYON - 8 MILE ROAD - PROJECT NO.
49781
Commissioners Minutes Continued. October 18, 2012
671
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Charter Township of Lyon and City of South Lyon Tri-Party Project #49781 was originally approved per MR #12202 and #10203 respectively; and
WHEREAS the project was established for the paving of 8 Mile Road from Dixboro Road to Pontiac Trail; and
WHEREAS the total Tri-Party project cost participation was established at $306,899 of which the County agreed to fund $102,300 ($61,345 Charter Township of Lyon and $40,955 City of South Lyon); and
WHEREAS the Charter Township of Lyon, City of South Lyon and the Road Commission for Oakland County (RCOC) approved additional funding from existing allocated Tri-Party monies since the time
Project #49781 was initiated in order to complete the project; and WHEREAS the Oakland County share for the additional project cost is $21,179 to bring the total County
share to $123,479 ($74,116 Charter Township of Lyon and $49,363 City of South Lyon); and WHEREAS funding in the amount of $21,179 is available in the General Fund Assigned Fund Balance for
Tri-Party funding (GL acct #383510) and is to be recorded as FY 2012 activity. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
additional Oakland County cost of $21,179 for Tri-Party Project #49781. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the following FY 2012 budget
amendment:
GENERAL FUND (#10100) FY 2012 Revenue
9010101-196030-665882 Planned Use of Fund Balance $21,179 Total Revenues $21,179
Expenditures
9010101-153010-740135 Road Commission Tri-Party $21,179 Total Expenditures $21,179
Chairperson, on behalf of the Finance Committee, I move adoption of the forgoing resolution. FINANCE COMMITTEE
(The vote for this motion appears on page 687.)
*MISCELLANEOUS RESOLUTION #12256
BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS TRI-PARTY PROGRAM – ADDITIONAL APPROPRIATION
FOR CHARTER TOWNSHIP OF WATERFORD PROJECT NO. 50351 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Charter Township of Waterford Tri-Party Project #50351 was originally approved per MR
#10126; and WHEREAS the project was established for the construction of a storm sewer on Walton Boulevard at
Dixie Highway; and WHEREAS the total Tri-Party project cost participation was established at $381,250 of which the County
agreed to fund $127,083; and WHEREAS the Charter Township of Waterford and the Road Commission for Oakland County (RCOC)
approved additional funding from existing allocated Tri-Party monies since the time Project #50351 was initiated; and
WHEREAS the Oakland County share for the additional project cost is $69,583 to bring the total County share to $196,666; and
WHEREAS funding in the amount of $69,583 is available in the General Fund Assigned Fund Balance for Tri-Party funding (GL acct #383510).
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the additional Oakland County cost of $69,583 for Tri-Party Project #50351.
Commissioners Minutes Continued. October 18, 2012
672
BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the following FY 2012 budget amendment:
GENERAL FUND (#10100) FY 2012
Revenue 9010101-196030-665882 Planned Use of Fund Balance $69,583
Total Revenues $69,583
Expenditures 9010101-153010-740135 Road Commission Tri-Party $69,583
Total Expenditures $69,583 Chairperson, on behalf of the Finance Committee, I move adoption of the forgoing resolution.
FINANCE COMMITTEE
(The vote for this motion appears on page 687.)
*MISCELLANEOUS RESOLUTION #12208 BY: Commissioner Jim Runestad, District #6
IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR THE PRESERVATION OF LIBERTY AND HB5768
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Congress of the United States passed the National Defense Authorization Act, 2011 P.L. 112-81, (“2012 NDAA”) for Fiscal Year 2012 on December 15, 2011; and
WHEREAS the President of the United States of America signed the 2012 NDAA into law on December 31, 2011; and
WHEREAS Section 1021 of the 2012 NDAA purports to authorize, but does require, the President of the United States to utilize the armed forces of the United States to detain persons the President suspects
were part of, or substantially supported, Al-Qaeda, the Taliban, or associated forces; and WHEREAS Section 1021 of the 2012 NDAA purports to authorize, but does not require, the President of
the United States, through the Armed Forces of the United States, to dispose of such detained persons according to the Law of War, which may include but is not limited to: (1) indefinite detention without
charge or trial until the end of hostilities authorized by the 2001 Authorization for Use of Military Force Against Terrorists, 2001 P.L. 107-40, (2) prosecution through a Military Commission, or (3) transfer to a
foreign country or foreign entity; and WHEREAS Section 1021 of the 2012 NDAA seeks to preserve existing law and authorities pertaining to
the detention of United States citizens, lawful resident aliens of the United States, and any other person captured in the United States, but does not specify what such existing law or authorities are; and
WHEREAS Section 1021 of the 2012 NDAA purports to enlarge the scope of the those persons the Office of the President may indefinitely detain beyond those responsible for the September 11, 2001 terrorist
attacks, and those who harbored them, as purportedly authorized by the 2001 Authorization for Use of Military Force Against Terrorists, to now include “[a] person who was a part of or substantially supported
Al-Qaeda, the Taliban, or associated forces that are engaged in hostilities against the United States or its coalition partners, including any person who has committed a belligerent act or has directly supported
such hostilities in aid of such enemy forces;” and WHEREAS Section 1022 of the 2012 NDAA requires the Armed Forces of the United States to detain,
pending disposition according to the Law of War, any person involved in, or who has provided substantial support to, terrorism or belligerent acts against the United States, and who is a member of Al-Qaeda or
an associated force; and WHEREAS The exemption for citizens of the United States in Section 1022 of the 2012 NDAA only
exempts them from a requirement to detain and reads as follows, “The requirement to detain a person in military custody under this section does not extend to citizens of the United States”; and
WHEREAS Unlike Section 1022 of the 2012 NDAA, Section 1021 makes no specific exclusion for United States citizens and lawful resident aliens for conduct occurring within the United States; and
Commissioners Minutes Continued. October 18, 2012
673
WHEREAS the specific exclusion of application to United States citizens and lawful resident aliens contained in Section 1022 of the 2012 NDAA, and the absence of such exclusion in Section 1021 of the
NDAA, strongly implies that the provisions of Section 1021 are intended to apply to all people, including United States citizens and lawful resident aliens, whether or not they are captured in the United States;
and WHEREAS the Office of the President of the United States, under both the administrations of George W.
Bush and Barak H. Obama, has asserted the 2001 Authorization for the Use of Military Force Against Terrorists allows the Office of the President to indefinitely detain without charge persons, including United
States Citizens and lawful resident aliens, captured in the United States; and WHEREAS United States Senator Carl Levin declared in colloquy on the floor of the United States
Senate that the original 2012 NDAA provided that section 1021 (then section 1031 prior to final drafting) specifically would not apply to United States citizens, but that the Office of the President of the United
States had requested that such restriction be removed from the 2012 NDAA; and WHEREAS during debate within the Senate and before the passage of the 2012 NDAA, United States
Senator Mark Udall introduced an amendment intended to forbid the indefinite detention of U.S. citizens, which was rejected by a vote of 38–60; and
WHEREAS United States Senator John McCain and United States Senator Lindsey Graham declared in colloquies on the floor of the United States Senate that Section 1021 of the 2012 NDAA authorized the
indefinite detention of United States Citizens captured within the United States by the Armed Forces of the United States; and
WHEREAS United States Senator Lindsey Graham declared in colloquy on the floor of the United States Senate that the United States homeland is now part of “the battlefield”; and
WHEREAS policing the United States of America by the Armed Forces of the United States, as purportedly authorized by the 2012 NDAA, overturns the Posse Comitatus doctrine and is repugnant to a
free society; and WHEREAS Sections 1021 and 1022 of the 2012 NDAA as they purport to authorize, 1) detainment of
persons captured within the United States of America without charge or trial, 2) military tribunals for persons captured within the United States of America and 3) the transfer of persons captured within the
United States of America to foreign jurisdictions are violative of many of the rights enshrined in the Constitution of the United States of America; and
WHEREAS Sections 1021 and 1022 of the 2012 NDAA as they purport to authorize, 1) detainment of persons captured within the United States of America without charge or trial, 2) military tribunals for
persons captured within the United States of America and 3) the transfer of persons captured within the United States of America to foreign jurisdictions, is repugnant to the rights enshrined in the Michigan
Constitution; and WHEREAS the members of this Oakland County Board of Commissioners have taken an oath to uphold
the Constitution of the United States of America and the Constitution of the State of Michigan; and WHEREAS the Oakland County Board of Commissioners opposes any and all rules, laws, regulations, bill
language or executive orders, which amount to an overreach of the federal government and which effectively take away civil liberties; and
WHEREAS it may be presumed that certain threats such as terrorism exist, and that appropriate and constitutional law must be used to defeat such threats, however, winning the war against such threats
cannot come at the greater expense of mitigating basic, fundamental, constitutional protection of our natural and God-given rights, the very foundation of our Republic, our liberty and our safety; and
WHEREAS undermining our own unalienable rights serves only to concede to the terrorists’ demands of changing the fabric of what has made the United States of America a country of freedom, liberty and
opportunity and makes us more vulnerable to the enemies of our Constitution, Liberty and safety, foreign and domestic.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners condemns in no uncertain terms Sections 1021 and 1022 of the 2012 NDAA as they purport to 1) repeal Posse
Comitatus and authorize the President of the United States to utilize the Armed Forces of the United States to police the United States of America, 2) indefinitely detain persons captured within the United
States of America without charge until the end of hostilities as purportedly authorized by the 2001 Authorization for Use of Military Force, 3) subject persons captured within the United States of America to
Commissioners Minutes Continued. October 18, 2012
674
military tribunals, and 4) transfer persons captured within the United States of America to a foreign country or foreign entity.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners finds that the enactment into law by the United States Congress of Sections 1021 and 1022 of the National Defense Authorization
Act of 2012, Public Law Number 112 81, is inimical to the liberty, security and well-being of the people of Oakland County and was adopted by the United States Congress in violation of the limits of federal power
in the United States Constitution. BE IT FURTHER RESOLVED that all agencies of Oakland County are encouraged to decline requests by
federal agencies acting under detention powers of Sections 1021 and 1022 of the National Defense Authorization Act of 2012 that could infringe upon residents’ freedom of speech, religion, assembly,
privacy, rights to counsel, or other rights not here explicitly enumerated as well as their safety from harm committed by politically powerful domestic enemies of the Constitution.
BE IT FURTHER RESOLVED that copies of this Resolution be immediately transmitted to Barack Obama, President of the United States, the President of the U.S. Senate, the Speaker of the U.S. House
of Representatives, each member of Congress from Michigan, to John Roberts, Chief Justice of the United States Supreme Court; each justice on the United States Supreme Court; Michigan Governor Rick
Snyder, Attorney General Bill Schutte, each justice on the Michigan State Supreme Court, and the Michigan State House Speaker and Senate Majority Leader.
Chairperson, I move the foregoing resolution. JIM RUNESTAD, BOB GOSSELIN, JOHN
SCOTT
(The vote for this motion appears on page 687.)
*MISCELLANEOUS RESOLUTION #12242 BY: Human Resources Committee, John Scott, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT - FISCAL YEAR 2013 COLLECTIVE BARGAINING AGREEMENT WAGE AND BENEFIT RE-OPENER 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 Wage and Benefit Re-opener for Fiscal Year 2013 for approximately 85 Circuit
Court/Family Court employees; and WHEREAS this agreement provides that wages remain unchanged for Fiscal Year 2013; and
WHEREAS upon ratification of this agreement, employees represented by this bargaining unit shall receive a $500 ratification bonus; and
WHEREAS the parties agree that effective January 1, 2013, the prescription co-pay will be $5/$20/$40 and a $100 co-pay for emergency room visit shall be implemented. (Services at authorized urgent care
facilities as indicated by Blue Cross and Blue Shield and Health Alliance Plan are not subject to the emergency room co-pay.); 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, 2012, 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. October 18, 2012
675
FISCAL NOTE (MISC. #12242) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEAR 2013 COLLECTIVE BARGAINING AGREEMENT WAGE AND BENEFIT RE-OPENER 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 a Collective Bargaining Agreement Wage and Benefit Re-opener for the period of October 1, 2012 through September 30, 2013.
2. This agreement allows for a $500 ratification bonus that totals approximately $42,500 ($26,775 Salaries and $15,725 Fringe Benefits).
3. This agreement also allows that effective January 1, 2013, the prescription co-pay will be $5/$20/$40 and a $100 co-pay for emergency room visit shall be implemented.
4. The $500 ratification bonus is included in the FY 2013 Adopted Budget, and therefore, no budget amendment is recommended.
FINANCE COMMITTEE
(The vote for this motion appears on page 687.)
*MISCELLANEOUS RESOLUTION #12243 BY: Human Resources Committee, John Scott, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT - FISCAL YEAR 2013 COLLECTIVE BARGAINING AGREEMENT WAGE AND BENEFIT RE-OPENER FOR EMPLOYEES REPRESENTED BY MICHIGAN
NURSES ASSOCIATION (MNA) 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 Wage and Benefit Re-opener for Fiscal Year 2013 for approximately 92 Public Health Nurses; and
WHEREAS this agreement provides that wages will remain unchanged for Fiscal Year 2013; and WHEREAS upon ratification of this agreement, employees represented by this bargaining unit shall
receive a $500 ratification bonus; and WHEREAS the parties agree that effective January 1, 2013, the prescription co-pay will be $5/$20/$40
and a $100 co-pay for emergency room shall be implemented. (Services at authorized urgent care facilities as indicated by Blue Cross and Blue Shield and Health Alliance Plan are not subject to the
emergency room co-pay.); 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, 2012, 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. October 18, 2012
676
FISCAL NOTE MISC. #12243 BY: Finance Committee, Tom Middleton, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT - FISCAL YEAR 2013 COLLECTIVE BARGAINING AGREEMENT WAGE AND BENEFIT RE-OPENER FOR EMPLOYEES REPRESENTED BY MICHIGAN
NURSES ASSOCIATION (MNA) 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 2013. 2. The agreement provides that for all employees represented by this bargaining unit wages remain
unchanged for the period October 1, 2012 through September 30, 2013 and they shall receive any general wage increase provided to the non-represented County employees in the same time
and the same manner. 3. The agreement also provides that employees represented by this bargaining unit shall receive a
$500 ratification bonus which equates to approximately $28,980 in salaries and $17,020 in related fringe benefits for a total of $46,000.
4. Additionally, the agreement provides that effective January 1, 2013, the prescription co-pay will be $5/$20/$40 and a $100 co-pay for emergency room visit shall be implemented. (Services at
authorized urgent care facilities as indicated by Blue Cross and Blue Shield and Health Alliance Plan are not subject to the emergency room co-pay).
5. Funding at the agreed upon wages and benefits is included in the FY 2013 Adopted Budget. Therefore, no amendment is required.
FINANCE COMMITTEE
(The vote for this motion appears on page 687.)
*MISCELLANEOUS RESOLUTION #12244 BY: Human Resources Committee, John Scott, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT - COLLECTIVE BARGAINING AGREEMENT WAGE AND BENEFIT RE-OPENER 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 2013 for approximately six Prosecutor’s Investigators; and
WHEREAS this agreement provides that the wages remain unchanged for Fiscal Year 2013; and WHEREAS upon ratification of this agreement, employees represented by this bargaining unit shall
receive a $500 ratification bonus; and WHEREAS the parties agree that effective January 1, 2013, the prescription co-pay will be $5/$20/$40
and a $100 co-pay for emergency room visit shall be implemented. (Services at authorized urgent care facilities as indicated by Blue Cross and Blue Shield and Health Alliance Plan are not subject to the
emergency room co-pay.); 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 Oakland County Prosecutor’s
Investigators Association covering the period of October 1, 2012, 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. October 18, 2012
677
HUMAN RESOURCES COMMITTEE
Copy of Memorandum of Agreement Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #12244) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT - COLLECTIVE BARGAINING AGREEMENT WAGE AND BENEFIT RE-OPENER 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 covering
approximately six Prosecutor Investigators have negotiated a Collective Bargaining Agreement Wage and Benefit Re-opener for the period of October 1, 2012 through September 30, 2013.
2. This agreement allows for a $500 ratification bonus that totals approximately $3,000 ($1,715 Salaries and $1,285 Fringe Benefits).
3. This agreement also allows that effective January 1, 2013, the prescription co-pay will be $5/$20/$40 and a $100 co-pay for emergency room visit shall be implemented.
4. The $500 ratification bonus is included in the FY 2013 Adopted Budget, and therefore, no budget amendment is recommended.
FINANCE COMMITTEE
(The vote for this motion appears on page 687.)
*MISCELLANEOUS RESOLUTION #12245 BY: Human Resources Committee, John Scott, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT - FISCAL YEAR 2011 - FISCAL YEAR 2013 COLLECTIVE BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE OAKLAND
COUNTY DEPUTY SHERIFF’S ASSOCIATION (O.C.D.S.A.) To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland and the Oakland County Deputy Sheriff’s Association (OCDSA) have
been negotiating a 3 year Collective Bargaining Agreement covering approximately 335 Sheriff’s Department employees including Corrections Deputy I, Corrections Deputy II, Forensic Lab Specialist I
and Forensic Lab Specialist II; and WHEREAS this agreement provides for a 1.5% wage reduction for Fiscal Year 2011 and that wages shall
remain unchanged for Fiscal Year 2012 and Fiscal Year 2013 and should a general wage increase be provided to the non-represented employees this bargaining unit would be entitled to the same increase
applied at the same time and the same manner; and WHEREAS upon ratification of this agreement, employees represented by this bargaining unit shall
receive a $500 ratification bonus; and WHEREAS the parties agree that effective January 1, 2013, the prescription co-pay will be $5/$20/$40
and a $100 co-pay for emergency room visit shall be implemented. (Services at authorized urgent care facilities as indicated by Blue Cross and Blue Shield and Health Alliance Plan are not subject to the
emergency room co-pay.); and WHEREAS the agreement has been reduced to writing in the form of a Collective Bargaining 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
Collective Bargaining Agreement between the County of Oakland and the Oakland County Deputy Sheriff’s Association beginning the period of October 1, 2010, through September 30, 2013, and that the
Commissioners Minutes Continued. October 18, 2012
678
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 Collective Bargaining Agreement Between the County of Oakland, the Sheriff’s office and the Oakland County Deputy Sheriff’s Association Corrections and Court Services Incorporated by Reference.
Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #12245) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT- FISCAL YEAR 2011 - FISCAL YEAR 2013 COLLECTIVE BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE OAKLAND
COUNTY DEPUTY SHERIFF’S ASSOCIATION (O.C.D.S.A.) 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 Deputy Sheriff’s Association (OCDSA), covering
approximately 335 Sheriff’s Department employees including Corrections Deputy I, Corrections Deputy II, forensic Lab Specialist I and Forensic Lab Specialist II employees have negotiated a
Collective Bargaining Agreement Wage and Benefit Re-opener for the period of October 1, 2010 through September 30, 2013.
2. This agreement allows for a $500 ratification bonus that totals approximately $167,500 ($95,755 Salaries and $71,745 Fringe Benefits); and provides for a 1.5% wage reduction for Fiscal Year
2011 and that wages shall remain unchanged for Fiscal Year 2012 and Fiscal Year 2013 (and should a general wage increase be provided to the non-represented employees this bargaining
unit would be entitled to the same increase applied at the same time and in the same manner). 3. This agreement also allows that effective January 1, 2013, the prescription co-pay will be
$5/$20/$40 and a $100 co-pay for emergency room visit shall be implemented. 4. The $500 ratification bonus is included in the FY 2013 Adopted Budget, and therefore, no budget
amendment is recommended. FINANCE COMMITTEE
(The vote for this motion appears on page 687.)
*MISCELLANEOUS RESOLUTION #12246
BY: Human Resources Committee, John Scott, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEAR 2013 COLLECTIVE BARGAINING
AGREEMENT WAGE AND BENEFIT RE-OPENER FOR EMPLOYEES REPRESENTED BY THE GOVERNMENT EMPLOYEES LABOR COUNCIL (GELC)
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 Collective Bargaining Agreement Wage and Benefit Re-opener for approximately 129
Children’s Village Employees; and WHEREAS this agreement provides that wages remain unchanged for Fiscal Year 2013; and
WHEREAS upon ratification of this agreement, employees represented by this bargaining unit shall receive a $500 ratification bonus; and
WHEREAS the parties agree that effective January 1, 2013, the prescription co-pay will be $5/$20/$40 and a $100 co-pay for emergency room visit shall be implemented. (Services at authorized urgent care
facilities as indicated by Blue Cross and Blue Shield and Health Alliance Plan are not subject to the emergency room co-pay.); and
WHEREAS this agreement has been reduced to writing in the form of a Memorandum of Agreement; and
Commissioners Minutes Continued. October 18, 2012
679
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 Memorandum of Agreement between the County of Oakland and Government Employees Labor Council,
covering the period of October 1, 2012, 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. #12246) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEAR 2013 COLLECTIVE BARGAINING AGREEMENT WAGE AND BENEFIT RE-OPENER FOR EMPLOYEES REPRESENTED BY THE
GOVERNMENT EMPLOYEES LABOR COUNCIL (GELC) 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 2013.
2. The agreement provides that for all employees represented by this bargaining unit wages remain unchanged for the period October 1, 2012 through September 30, 2013 and they shall receive
any general wage increase provided to the non-represented County employees in the same time and the same manner.
3. The agreement also provides that employees represented by this bargaining unit shall receive a $500 ratification bonus which equates to approximately $40,635 in salaries and $23,865 in
related fringe benefits for a total of $64,500. 4. Additionally, the agreement provides that effective January 1, 2013, the prescription co-pay will
be $5/$20/$40 and a $100 co-pay for emergency room visit shall be implemented. (Services at authorized urgent care facilities as indicated by Blue Cross and Blue Shield and Health Alliance
Plan are not subject to the emergency room co-pay). 5. Funding at the agreed upon wages and benefits is included in the FY 2013 Adopted budget.
Therefore, no amendment is required. FINANCE COMMITTEE
(The vote for this motion appears on page 687.)
*MISCELLANEOUS RESOLUTION #12233
BY: Planning and Building Committee, David Potts, Chairperson IN RE: WATER RESOURCES COMMISSIONER - 2012 LAKE LEVEL ASSESSMENTS FOR
OPERATION AND MAINTENANCE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS in accordance with the provisions of Part 307 of Act 451 of 1994, as amended, Inland Lake
Levels, the Oakland County Water Resources Commissioner operates and maintains 35 lake level control devices/structures and 7 lake augmentation pumps that regulate the legally established water level of 53
lakes located within Oakland County; and WHEREAS the Water Resources Commissioner incurs costs for such operation and maintenance that
are recoverable via assessments against the various benefiting properties and government entities comprising the assessment rolls of the respective Lake Level Districts; and
Commissioners Minutes Continued. October 18, 2012
680
WHEREAS Section 30722(4) of Act No. 59 requires that the Water Resources Commissioner obtain approval from the Board of Commissioners prior to levying any lake level assessment in excess of
$10,000 annually; and WHEREAS for the year 2012, the Water Resources Commissioner proposes to assess 29 separate Lake
Level Districts for the total aggregate amount of $476,832.93 for operation, maintenance and repair purposes, as itemized on the listing attached hereto, of which 14 of the proposed assessments are in
excess of the said $10,000 limit, thereby requiring the Board of Commissioners authorization. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
authorizes the Water Resources Commissioner to assess, levy and collect for the year 2012, for the purpose of operating and maintaining the level of various lakes located in Oakland County, the total
aggregate amount of $476,832.93, being the sum total of all assessments for the said year to be assessed against all of the befitting properties and government entities comprising the assessment rolls
of 29 separate Lake Level Districts itemized on the listing hereto, including 14 assessments in excess of $10,000.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Memorandum from Steven A. Korth, P.E., Manager and Oakland County Water Resources Commissioner 2012 Chapter 4 Drain Assessments for Maintenance and Operation Report 5 on file in
County Clerk’s office.
FISCAL NOTE (MISC. #12233) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: WATER RESOURCES COMMISSIONER - 2012 LAKE LEVEL ASSESSMENTS FOR OPERATION AND MAINTENANCE
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 authorizes the Water Resources Commissioner to assess, levy, and collect $476,832.93 for the year 2012 against all benefiting properties and government entities
comprising the assessment rolls, for the purpose of operating and maintaining 29 lake levels located within Oakland County.
2. Oakland County’s share of the assessments for operations and maintenance of lake levels is $3,227.36 for roads at large.
3. Funding is available in the General Fund Non-Departmental account - Drain Assessments. No budget amendments are recommended.
FINANCE COMMITTEE
(The vote for this motion appears on page 687.)
*MISCELLANEOUS RESOLUTION #12234 BY: Planning and Building Committee, David Potts, Chairperson
IN RE: WATER RESOURCES COMMISSIONER - 2012 CHAPTER 4 DRAIN MAINTENANCE ASSESSMENT RESOLUTION
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS in accordance with the provisions of Chapter 4 of Act No. 40 of the Public Acts of 1956, as amended, also known as the Michigan Drain Code, the Oakland County Water Resources Commissioner
operates and maintains a number of open ditch or enclosed drains at various locations throughout Oakland County; and
WHEREAS the Water Resources Commissioner incurs costs for such operation and maintenance that are recoverable via assessments against the various benefiting properties and government entities
comprising the assessment rolls of the respective Drainage Districts; and
Commissioners Minutes Continued. October 18, 2012
681
WHEREAS Chapter 8 of the said Drain Code permits the Water Resources Commissioner to levy assessments against the Drainage District of drains established in accordance with said Chapter 4, for
operation, maintenance, clean out and repair purposes, provided such assessments not exceed $2,500 per mile of drain per year, or fraction thereof; and
WHEREAS for the year 2012, the Water Resources Commissioner proposes to assess 49 Drainage Districts the total aggregate amount of $247,500.00 for the maintenance, operation, clean out and repair
of 49 drains, all in accordance with the said $2,500 per mile of drain per year limitation, as itemized on the listing attached hereto.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes the Water Resources Commissioner to assess, levy and collect for the year 2012, for the
purpose of operating, maintaining, cleaning out and repairing 49 drains located in Oakland County, the total aggregate amount of $247,500.00, being the sum total of assessments for the said year to be
assessed against all of the benefiting properties and government entities comprising the assessment rolls of 49 Drainage Districts itemized on the listing attached hereto.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Memorandum from Steven A. Korth, P.E., Manager and Oakland County Water Resources Commissioner 2012 Chapter 4 Drain Assessments for Maintenance and Operation Report 10 on file in
County Clerk’s office
FISCAL NOTE (MISC. #12234) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: WATER RESOURCES COMMISSIONER - 2012 CHAPTER 4 DRAIN MAINTENANCE ASSESSMENT RESOLUTION
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 authorizes the Water Resources Commissioner to assess, levy, and collect $247,500.00 for the year 2012 against all benefiting properties and government entities
comprising the assessment rolls, for the purpose of maintaining, cleaning, and repairing 49 Chapter 4 drains located within Oakland County.
2. Oakland County’s share of the assessments for maintenance of Chapter 4 drains is $16,814.93 for roads at large.
3. Funding is available in the General Fund Non-Departmental account - Drain Assessments. No budget amendments are recommended.
FINANCE COMMITTEE
(The vote for this motion appears on page 687.)
*MISCELLANEOUS RESOLUTION #12235 BY: Planning and Building Committee, David Potts, Chairperson
IN RE: WATER RESOURCES COMMISSIONER - 2012 CHAPTER 18 DRAIN MAINTENANCE ASSESSMENT RESOLUTION
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS in accordance with the provisions of Chapter 18 of Act No. 40 of the Public Acts of 1956, as amended, also known as the Michigan Drain Code, the Oakland County Water Resources Commissioner
operates and maintains a number of open ditch and/or enclosed drains at various locations in Oakland and West Bloomfield Townships; and
WHEREAS existing private drains established as County Drains in accordance with Chapter 18 of the Michigan Drain Code shall be the same as if originally laid out and designated, located, established and
constructed by procedures set forth in other sections of the Michigan Drain Code; and
Commissioners Minutes Continued. October 18, 2012
682
WHEREAS the Water Resources Commissioner incurs costs for the operation and maintenance of these Drains that are recoverable via assessments against the various benefiting properties and government
entities comprising the assessment rolls of the respective Drainage Districts; and WHEREAS Chapter 18 of the said Drain Code permits the Water Resources Commissioner to levy
assessments against Drainage District of Drains established in accordance with said Chapter 18, for operation, maintenance, clean out and repair purposes, provided such assessments not exceed $2,500
per mile of drain per year, or fraction thereof; and WHEREAS for the year 2012, the Water Resources Commissioner proposes to assess 38 Drainage
Districts the total aggregate amount of $107,500.00 for the maintenance, operation, cleanout and repair of 38 drains, all in accordance with the said $2,500 per mile of drain per year limitation, as itemized on the
listing attached hereto. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
authorizes the Water Resources Commissioner to assess, levy and collect for the year 2012, for the purpose of operating, maintaining, cleaning out and repairing 38 drains located in Oakland County, the
total aggregate amount of $107,500.00, being the sum total of assessments for the said year to be assessed against all of the benefiting properties and government entities comprising the assessment rolls
of 38 Drainage Districts itemized on the listing attached hereto. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
Copy of Memorandum from Steven A. Korth, P.E., Manager and Oakland County Water Resources
Commissioner 2012 Chapter 4 Drain Assessments for Maintenance and Operation Report 10 on file in County Clerk’s office
FISCAL NOTE (MISC. #12235)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER - 2012 CHAPTER 18 DRAIN MAINTENANCE
ASSESSMENT RESOLUTION 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 authorizes the Water Resources Commissioner to assess, levy, and collect
$107,500.00 for the year 2012 against all benefiting properties and government entities comprising the assessment rolls, for the purpose of operating, maintaining, cleaning, and
repairing 38 Chapter 18 drains located within Oakland County. 2. Oakland County’s share of the assessments for maintenance of Chapter 18 drains is $12,234.45
for roads at large. 3. Funding is available in the General Fund Non-Departmental account - Drain Assessments. No
budget amendments are recommended. FINANCE COMMITTEE
(The vote for this motion appears on page 687.)
*MISCELLANEOUS RESOLUTION #12247
BY: Planning and Building Committee, David Potts, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – REQUEST TO RETAIN THE SERVICES OF
FRIEDMAN INTEGRATED REAL ESTATE SOLUTIONS TO ASSIST IN THE SALE OF THE WEST OAKLAND OFFICE BUILDING IN WALLED LAKE, MICHIGAN
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the County was approached in 2011 by a party representing the MacDonald’s Corporation which was interested in purchasing the West Oakland Office Building (WOOB) property at 1010 East
West Maple for $675,000 and relocating their Walled Lake restaurant to the WOOB site; and
Commissioners Minutes Continued. October 18, 2012
683
WHEREAS Facilities Management requested approval from the Board of Commissioners to sell WOOB at that time (MR #11077); and
WHEREAS the party originally interested in purchasing WOOB let their Purchase Agreement expire, effectively voiding their original offer; and
WHEREAS the sale of WOOB is consistent with the County’s efforts over the past several years to consolidate departmental operations into other existing facilities and the departments with operations in
WOOB have and will achieve operating efficiencies as a result; and WHEREAS the County has now moved the departments which used to have operations in WOOB to
other locations; and WHEREAS the parcel exchange between the County of Oakland and Walled Lake, Michigan, will allow
for the relocation of the IT fiber optic OakNet hub once WOOB is sold; and WHEREAS, the County will save $135,000/year in maintenance and utility costs by selling WOOB, while
avoiding several needed capital improvements to the building, and incurring one-time move-related costs estimated at $150,000; and
WHEREAS Facilities Management received the Planning and Building Committee’s approval to sell WOOB and competitively select a listing service; and
WHEREAS Facilities Management, on the advice of Purchasing, collected information on five listing services pre-selected by soliciting recommendations from several appraisal and property management
firms; and WHEREAS the listing services charge a commission for assisting with the sale of property and everyone
except Friedman Integrated Real Estate Solutions – which offered 5% – offered a rate of 6%; and WHEREAS Friedman Integrated Real Estate Solutions provided a marketing approach more thorough
than the majority of others. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves and authorizes retaining the services of Friedman Integrated Real Estate Solutions to assist with the sale of the West Oakland Office Building (WOOB) at 1010 East West Maple to the general public,
and bringing a negotiated sale agreement to the Board of Commissioners for review and approval. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
FISCAL NOTE (MISC. #12247)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – REQUEST TO RETAIN THE SERVICES OF
FRIEDMAN INTEGRATED REAL ESTATE SOLUTIONS TO ASSIST IN THE SALE OF THE WEST OAKLAND OFFICE BUILDING IN WALLED LAKE, MICHIGAN
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. The resolution approves and authorizes retaining the services of Friedman Integrated Real Estate Solutions to assist with the sale of the West Oakland Office Building at 1010 East West Maple to
the general public. 2. Facilities Management and Purchasing collected information on five listing services and found
Friedman Integrated Real Estate Solutions charging a 5% commission rather than the 6% commission rate charged by the other real estate listing services.
3. Friedman Integrated Real Estate Solutions provided a marketing approach that is more thorough than the majority of other listing services.
4. No budget amendment is required. FINANCE COMMITTEE
(The vote for this motion appears on page 687.)
Commissioners Minutes Continued. October 18, 2012
684
*MISCELLANEOUS RESOLUTION #12248 BY: Public Services Committee. Jim Runestad, Chairperson
IN RE: SHERIFF'S OFFICE — CONTINUATION OF OCCMHA AGREEMENT AND INMATE CASEWORKER POSITION
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen;
WHEREAS the Sheriff’s Office provides mental health services to inmates having serious and persistent mental illnesses; and
WHEREAS the Oakland County Community Mental Health Authority (OCCMHA) has provided support to the Oakland County Sheriff’s Office in providing these services; and
WHEREAS the Oakland County Community Mental Health Authority (OCCMHA) has provided partial reimbursement of one (1) GF/GP Inmate Caseworker position since 1999; and
WHEREAS OCCMHA agrees to continue partial funding in the amount of $64,468 for one (1) GF/GP full-time Inmate Caseworker (Position #4330320-06577) assigned to Inmate Program Services; and
WHEREAS the acceptance of these funds does not obligate the County to any future commitment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the
Fiscal Year 2013 OCCMHA Letter of Agreement in the amount of $64.468 and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement as attached.
BE IT FURTHER RESOLVED to continue one (1) GF/GP full-time Inmate Caseworker (Position # 4030320-06577) in the Corrective Services-Detention Facilities Division/Inmate Program Services which
is partially funded by OCCMHA October 1, 2012 through September 30, 2013. BE IT FURTHER RESOLVED that the continuation of this position is contingent upon continued
reimbursement funding. PUBLIC SERVICES COMMITTEE
Copy of Correspondence from Jeffrey L. Brown, Executive Director - Community Mental Health on file in
County Clerk’s office.
FISCAL NOTE (MISC. #12248) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: SHERIFF'S OFFICE – CONTINUATION OF OCCMHA AGREEMENT AND INMATE CASEWORKER POSITION
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 Sheriff’s Office has received contributed partial reimbursement funding from the Oakland County Community Mental Health Authority (OCCMHA) in support of position (#4030320-06577).
2. This position enables the Sheriff’s Office to provide mental health service to inmates having serious and persistent mental illness.
3. This funding arrangement has been in effect since 1999 and has provided partial funding for one (1) GF/GP full-time Inmate Caseworker position.
4. This funding arrangement is established by letter agreement from OCCMHA in the amount of $64,468.
5. CMHA agrees to provide this supplemental funding arrangement for one (1) year for the period October 1, 2012 through September 30, 2013 at which time this funding arrangement will be
evaluated for extension and renewal; and is contingent upon continuation funding from OCCMHA. 6. An Intergovernmental billing to OCCMHA for Fiscal Year 2013 and revenue receipts will be
recorded to the Sheriff’ Office Community Corrections Division GF/GP budget. 7. No budget amendments are necessary:
FINANCE COMMITTEE
(The vote for this motion appears on page 687.)
Commissioners Minutes Continued. October 18, 2012
685
*REPORT (MISC. #12249 BY: Human Resources Committee, John Scott, Chairperson
IN RE: SHERIFF’S OFFICE – OCCMHA AGREEMENT AND CONTINUATION OF EXPANDED JAIL ALLIANCE WITH SUPPORT FOR INMATES (JAWS) AND RELATED POSITIONS
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The Human Resources Committee having reviewed MR #12249 on October 10, 2012 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 #12249 BY: Public Services Committee, Jim Runestad, Chairperson
IN RE: SHERIFF'S OFFICE – OCCMHA AGREEMENT AND CONTINUATION OF EXPANDED JAIL ALLIANCE WITH SUPPORT FOR INMATES (JAWS) AND RELATED POSITIONS
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Sheriff’s Office provides mental health services to inmates having serious and persistent mental illnesses; and
WHEREAS the Oakland County Community Health Authority (OCCMHA) has provided support to the Oakland County Sheriff’s Office in providing these services; and
WHEREAS per MR #09267 the Byrne JAG Stimulus grant award expanded the existing post-booking jail diversion program (JAWS) to the female jail population who are experiencing addiction problems, which
included treatment readiness services, coordination with the Courts for a community re-integration plan diverting them from jail and 90 days of follow-up services; and
WHEREAS per MR #09267 created one (1) full-time Special Revenue Inmate Caseworker (Position #4030320-10729) and two (2) Special Revenue part - time non-eligible Inmate Substance Abuse
Technicians (Position #4030320-10905 & 10906) funded through September 30,2012; and WHEREAS OCCMHA has agreed to support and provide full funding in the amount of $128,626 for one
(1) full-time Inmate Caseworker and one (1) part- time non-eligible Inmate Substance Abuse Technician assigned to Inmate Program Services Jail Alliance With Support (JAWS) program; and
WHEREAS pursuant to Fiscal Services direction the Sheriff’s Office is requesting the creation of one (1) General Fund/General Purpose (GF/GP) full-time eligible Inmate Caseworker and one (1) GF/GP part-
time non-eligible 1,000 hours per year Inmate Substance Abuse Technician in the Corrective Services-Detention Facilities Division/Inmate Program Services and
WHEREAS the acceptance of these funds does not obligate the County to any future commitment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the
Fiscal Year 2013 OCCMHA Letter of Agreement in the amount of $128,626 and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement as attached.
BE IT FURTHER RESOLVED to create one (1) General Fund/General Purpose (GF/GP) full-time eligible Inmate Caseworker and one (1) GF/GP part-time non-eligible 1000 hours per year Inmate Substance
Abuse Technician in the Corrective Services-Detention Facilities Division/Inmate Program Services and funded by OCCMHA October 1, 2012 through September 30, 2013.
BE IT FURTHER RESOLVED to delete one (1) Special Revenue full-time eligible Inmate Caseworker (Position # 4030320-10729), and two (2) Special Revenue part-time non-eligible 1,000 hours per year
Inmate Substance Abuse Technicians (Position #4030320-10905 & 10906), effective September 30, 2012.
BE IT FURTHER RESOLVED that the continuation of program and these positions is contingent upon continued funding.
Chairperson, on behalf of the Public Services Committee, I move adoption of the forgoing resolution. PUBLIC SERVICES COMMITTEE
Copy of Correspondence from Community Mental Health Authority Jeffery Brown, Executive Director on
file in County Clerk’s office.
Commissioners Minutes Continued. October 18, 2012
686
FISCAL NOTE (MISC. #12249) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: SHERIFF'S OFFICE – OCCMHA AGREEMENT CONTINUATION OF EXPANDED JAIL ALLIANCE WITH SUPPORT FOR INMATES (JAWS) AND RELATED POSITIONS
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 Sheriff’s Office has received reimbursement funding in the amount of $128,626 by letter agreement from the Oakland County Community Mental Health Authority (OCCMHA) for the
support of two positions. 2. These positions enable the Sheriff’s Office to provide mental health service to female inmates
who are experiencing addiction problems, which includes treatment readiness services, coordination with the Courts towards community re-integration and post incarceration follow-up
services. 3. MR #09267 (Byrne JAG Stimulus Grant) created one (1) full-time eligible (FTE) Special Revenue
(SR) Inmate Caseworker position #4030320-10729 and two (2) SR part-time non-eligible (PTNE) Inmate Substance Abuse Technician position #4030320-10905 & 10906 which were funded
through September 30, 2012. 4. With this resolution the three (3) SR positions #4030320-10729, 10905 and 10906 will be deleted
and one (1) full-time eligible (FTE) general fund general purpose (GF/GP) Inmate Caseworker position and one (1) GF/GP part-time non-eligible (PTNE) Inmate Substance Abuse Technician
position will be created. 5. OCCMHA agrees to provide this supplemental funding arrangement for one (1) year for the
period October 1, 2012 through September 30, 2013 at which time this funding arrangement will be evaluated for extension and renewal; and is contingent upon continuation funding from
OCCMHA. 6. An Intergovernmental billing to OCCMHA for Fiscal Year 2013 and revenue receipts will be
recorded to the Sheriff’ Office Community Corrections Division GF/GP budget. 7. The following budget amendments are recommended:
FY 2013
GENERAL FUND (#10100) Amendment Revenues
4030301-112650-631799 Reimb. Cont. $ 128,626 Total General Fund Revenues $ 128,626
Expenditures 4030301-112650-702010 Salary $ 82,000
4030301-112650-722790 Soc. Security 5,028 4030301-112650-722820 Unemployment 303
4030301-112650-722750 Work Comp 1,655 4030301-112650-722770 Retirement 23,706
4030301-112650-722760 Group Life 190 4030301-112650-722810 Disability 897
4030301-112650-722780 Hospitalization 13,974 4030301-112650-722800 Dental 762
4030301-112650-722850 Optical 111 Total General Fund Expenditures $ 128,626
SPECIAL REVENUE GRANT GR0000000268 FUND (#27320)
4030301-112650-610313 Fed. Oper Grant ($ 148,306) Total Grant Revenues ($ 148,306)
Expenditures 4030301-112650-702010 Salary ($ 101,004)
4030301-112650-722790 Social Security ( 5,303)
Commissioners Minutes Continued. October 18, 2012
687
4030301-112650-722820 Unemployment ( 373) 4030301-112650-722750 Work Comp ( 1,701)
4030301-112650-722770 Retirement ( 23,993) 4030301-112650-722760 Group Life ( 190)
4030301-112650-722810 Disability ( 897) 4030301-112650-722780 Hospitalization ( 13,973)
4030301-112650-722800 Dental ( 762) 4030301-112650-722850 Optical ( 110)
Total Grant Expenditures ($ 148,306) FINANCE COMMITTEE
Vote on Consent Agenda:
AYES: Dwyer, Gershenson, Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Bosnic,
Crawford. (20) NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the Consent
Agenda were adopted (with accompanying reports being accepted). MISCELLANEOUS RESOLUTION #12257 BY: Finance Committee, Tom Middleton, Chairperson IN RE: COUNTY EXECUTIVE – AUDITING AND PURCHASING REORGANIZATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County Executive is committed to the review of County operations to ensure efficient and effective service while reducing costs; and WHEREAS employee turnover within the Purchasing Division has provided the opportunity to review the organizational structure of this division; and WHEREAS it has been proposed to merge the Purchasing Division with the Auditing Division; and WHEREAS it has been proposed to retitle the merged divisions to the Compliance Office under the County Executive; and WHEREAS it has been proposed that the new Compliance Office Division consist of three units: Administration, Auditing and Purchasing; and WHEREAS the proposed changes will strengthen and expand the compliance aspect of the Purchasing function; and WHEREAS the Director of Management & Budget will continue to provide oversight to the Purchasing Unit on purchasing issues as needed; and WHEREAS the existing purchasing policies and procedures will remain in place; and WHEREAS the auditing function will continue to report directly to the Deputy County Executive and the Finance Committee’s Audit Subcommittee to ensure auditor independence; and WHEREAS the Auditing Unit will continue to independently audit other County departments; and WHEREAS any independent audits of the purchasing function will be performed by an outside
organization; and WHEREAS the proposed reorganization will improve the Supervisor to Employee ratio; and WHEREAS Miscellaneous Resolution #92101 established that all contracts and any related financing agreements on behalf of Oakland County must have the approval and signature of the Purchasing Manager or the Chief of Purchasing (in the absence of the Purchasing Manager); and WHEREAS the classification titles need to be updated from Purchasing Manager to Compliance Officer and from Chief of Purchasing to Administrator – Purchasing to reflect the new job titles resulting from the reorganization; and WHEREAS the one-time costs associated with the reorganization are estimated at $18,170 and include costs to physically consolidate the two divisions; and WHEREAS the estimated net saving for FY 2013 is $145,228 with $163,398 for personnel/operating cost savings offset by one-time reorganization costs of $18,170; and WHEREAS $18,170 is to be transferred to the Project Work Order Fund #40400 (Project 100000001678) to provide funding for the one-time costs to physically consolidate the two divisions; and WHEREAS the on-going savings for FY 2014 and FY 2015 is $179,935 per year.
Commissioners Minutes Continued. October 18, 2012
688
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the proposed personnel actions as follows: 1. To retitle the following Division & Unit: Dept/Division From To
1010201 County Executive/Auditing CountyExecutive/Compliance Office/Administration
2. To create the following units within the Compliance Office: Dept/Division Title
1010205 Auditing 1010210 Purchasing 3. To create three (3) new classifications: Classification FLSA Status Salary Grade
Compliance Officer Exempt 20 Administrator – Purchasing Exempt 18 Supervisor – Purchasing Exempt 14
To delete five (5) existing classifications: Classification Job Code Salary Grade
County Auditor 001366 20 Manager – Purchasing 000325 20 Chief – Purchasing 000125 15 Purchasing Systems Coordinator 000930 13 Senior Buyer 000452 11 1. To change the following classifications as shown: Classification From Salary Grade To Salary Grade
Buyer I 9 10 Buyer II 10 11 2. To delete seven (7) GF/GP funded positions: Dept/Position Number Position Title Status
1010201-11230 County Auditor Full-time Eligible 1020401-00661 Secretary II Full-time Eligible 1020401-01177 Purchasing Systems Coordinator Full-time Eligible 1020401-01420 Chief – Purchasing Full-time Eligible 1020401-02986 Manager – Purchasing Full-time Eligible 1020401-02530 Office Assistant II Full-time Eligible 1020401-10662 Buyer II Full-time Non-eligible
3. To create five (5) GF/GP funded positions within the Compliance Office: Classification Department # Unit Name
Compliance Officer 1010201 Administration Administrator – Purchasing 1010210 Purchasing Supervisor – Purchasing 1010210 Purchasing Buyer II 1010210 Purchasing Procurement Technician 1010210 Purchasing
Commissioners Minutes Continued. October 18, 2012
689
4. To transfer the following positions from the County Executive/Compliance Office/Administration Unit (1010201) to the County Executive/Compliance Office/Auditing Unit (1010205): Position Classification Status Funding
07811 Auditor II Full-time Eligible GF/GP 11202 Auditor I Part-time Non-eligible GF/GP 11231 Auditor III Full-time Eligible GF/GP 5. To transfer the following positions from Management & Budget/Purchasing Division (1020401) to County Executive/Compliance Office/Purchasing Unit (1010210): Position Classification Status Funding
00292 Procurement Technician Full-time Eligible GF/GP 01050 Procurement Technician Full-time Eligible GF/GP 01396 Procurement Technician Full-time Eligible GF/GP 01525 Buyer II Full-time Eligible GF/GP 03208 Buyer II Full-time Eligible GF/GP 04160 Summer Clerical Part-time Non-eligible GF/GP 06862 Buyer II Full-time Eligible GF/GP 09731 Buyer II Full-time Eligible GF/GP 10694 College Intern Part-time Non-eligible GF/GP 6. To delete the Purchasing Division (1020401). BE IT FURTHER RESOLVED that one (1) Technical Assistant position (1010201-01164) will remain within the Compliance Office/Administration Unit. BE IT FURTHER RESOLVED that the classification titles noted in MR #92101 for the approval and signature of contracts and any related financing agreements on behalf of the County are updated from Purchasing Manager to Compliance Officer and from Chief of Purchasing to Administrator – Purchasing to reflect the new job titles resulting from the reorganization. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the FY 2013-2015 budget amendment as detailed in the attached Schedule (Schedule A). BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the transfer of $18,170 to the Project Work Order Fund #40400 (Project 100000001678) to provide funding for the one-time costs to physically consolidate the Auditing and Purchasing Division into the Compliance Office Division. 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.
REPORT (MISC. #12252) BY: General Government Committee – Christine Long, Chairperson IN RE: RESOLUTION IN SUPPORT OF PATHWAYS TO POTENTIAL (P2P) CUSTOMER CENTERED SERVICE DELIVERY MODEL FOR THE MICHIGAN DEPARTMENT OF HUMAN SERVICES (DHS)
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The General Government Committee, having considered the above titled resolution on October 8, 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 #12252 BY: Commissioner Shelley Taub, District #16
IN RE: RESOLUTION IN SUPPORT OF PATHWAYS TO POTENTIAL (P2P) CUSTOMER CENTERED SERVICE DELIVERY MODEL FOR THE MICHIGAN DEPARTMENT OF HUMAN SERVICES (DHS)
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. October 18, 2012
690
WHEREAS the Michigan Department of Human Services (DHS) has the capacity as a central connector to build on innovations and evolve into the next generation of human services; and
WHEREAS the Governor called for a system of “smart justice” that offers increased economic opportunity for our children and their parents in our distressed communities; and
WHEREAS the DHS Pathways to Potential (P2P) business transformation will begin by placing more social workers within 135 public elementary schools located in Flint, Detroit, Pontiac and Saginaw; and
WHEREAS refocusing work within school-based family resource centers (FRC) will enable clients to access DHS programs and services where they and their children are located; and
WHEREAS placing additional FRC specialists at schools will increase counseling for improved parenting, educational advancement and regular school attendance; and
WHEREAS the P2P business model is supported by significant technological advances such as MIBridges, smart phones, and electronic document management that will transform the way DHS
conducts its business and interacts with clients and the communities it serves. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
supports the Pathways to Potential (P2P) Customer Centered Service Delivery Model for the Michigan Department of Human Services (DHS) to be implemented in the Pontiac School District for three
elementary and one middle school effective July 2012. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests the Oakland
County Clerk to forward copies of this adopted resolution to Governor Rick Snyder, Michigan Department of Human Services Director, Maura Corrigan, House Speaker James Bolger, Senate Majority Leader,
Randy Richardville, the Oakland County Legislative Delegation and Oakland County’s legislative lobbyists.
Chairperson, I move the adoption of the foregoing Resolution. SHELLEY TAUB, KATHY CRAWFORD, BILL
DWYER, TOM MIDDLETON, BOB HOFFMAN, MIKE BOSNIC, JOHN SCOTT, PHIL WEIPERT,
BETH NUCCIO, DAVID POTTS, ANGELA RIVER
Moved by Long supported by Taub the resolution be adopted.
Moved by Long supported by Taub the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Moved by Long supported by Quarles the resolution be amended as follows:
Add Commissioner Mattie Hatchett as a Sponsor
Vote on amendment: AYES: Gershenson, Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray,
Middleton, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Bosnic, Crawford, Dwyer. (20)
NAYS: None. (0)
A sufficient Majority having voted in favor, the amendment carried.
MISCELLANEOUS RESOLUTION #12258 BY: Human Resources Committee, John Scott, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT FISCAL YEAR 2013 – FISCAL YEAR 2015 COLLECTIVE BARGAINING AGREEMENT 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 agreement for approximately 306 employees; and
Commissioners Minutes Continued. October 18, 2012
691
WHEREAS a three year extension of the current Collective Bargaining Agreement has been reached for the period October 1, 2012 through September 30, 2015, 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 2013; and WHEARAS the parties have agreed to a 1% wage increase for Fiscal Year 2014 or “me too” with the
general non – represented employees if a greater increase were approved and a 1% wage increase for Fiscal Year 2015 or “me too” with the general non – represented employees if a greater increase were
approved; and WHEREAS this extension provides for a $500 ratification bonus; and
WHEREAS the extension provides that effective January 1, 2013, the prescription co-pay will be $5/$20/$40 and that a $100 co-pay for emergency room visit shall be implemented. (Services at
authorized urgent care facilities as indicated by Blue Cross and Blue Shield and Health Alliance Plan are not subject to the emergency room co-pay.); and
WHEREAS additionally this extension provides that any benefit modifications implemented on a countywide basis to general, non – represented employees that take effect during 2014 and 2015 shall be
applied to employees represented by this bargaining unit at the same time and in the same manner; 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 of the Collective Bargaining Agreement between the County of Oakland and the Oakland County Employees Union, covering the period of October 1, 2012, through September 30, 2015, and that
the Board Chairperson on behalf of the County of Oakland, is authorized to execute said extension of the current Collective Bargaining 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 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 #12259 BY: Planning and Building Committee, David Potts, Chairperson
IN RE: WATER RESOURCES COMMISSIONER - INTERLOCAL AGREEMENT WITH OAK PARK FOR WATER AND SEWER BILLING SERVICES AND WATER METER READING SERVICES
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Michigan Constitution of 1963, Article 7, § 28, and the Urban Cooperation Act of 1967, being MCL 124.501, et. seq. (the “Act”), authorizes a political subdivision to exercise jointly with any other
political subdivision any power, privilege or authority which such political subdivisions share in common with which each might exercise separately; and
WHEREAS the Oakland County Water Resources Commissioner (“WRC”) has been designated the County Agency pursuant to Public Act 342 of the Public Act of 1939, as amended, providing water and
sewer services, which includes water and sewer billing and meter reading, to multiple communities throughout Oakland County; and
WHEREAS the City of Oak Park (“Oak Park”) has requested assistance from the WRC to provide water and sewer billing, and water meter reading services; and
WHEREAS the WRC has qualified personnel capable of providing these and other services related to water and sewer maintenance; and,
WHEREAS the WRC services provided to Oak Park will be paid utilizing revenue collected by the WRC from users of the Oak Park water and sewer system and will not impact the county general fund.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes the Water Resources Commissioner to execute the interlocal agreement between the County
of Oakland and City of Oak Park in substantially the form attached hereto.
Commissioners Minutes Continued. October 18, 2012
692
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Memorandum of Agreement Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #12260 BY: Planning and Building Committee, David Potts, Chairperson
IN RE: WATER RESOURCES COMMISSIONER - CITY OF AUBURN HILLS SANITARY SEWER SYSTEM - TRANSFER AND ASSIGNMENT OF ALL COUNTY INTEREST IN EASEMENTS, RIGHTS-
OF-WAY, SANITARY SEWER SYSTEM MAINS, LATERALS AND RELATED EQUIPMENT, FACILITIES AND IMPROVEMENTS LOCATED WITHIN THE CITY OF AUBURN HILLS
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the County holds legal title to certain sanitary sewer easements serving the City of Auburn Hills which consists of easements and right-of-way, sewer system mains, laterals and related equipment,
facilities and improvements, excluding leads, and excepting therefrom the interceptor system collectively referred to as the Clinton-Oakland Sewage Disposal System; and,
WHEREAS the City of Auburn Hills has requested that the County divest itself and transfer all title and interest in the local sewage collection system serving the City of Auburn Hills (local sewage collection
system); and, WHEREAS there is no outstanding debt or other indebtedness with respect to the finance, design or
construction of said system that would otherwise prohibit the transfer of said property interests. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
transfers and assigns all County interest in easements and right-of-way, and the sewer system mains, laterals and related equipment, facilities and improvements, excluding leads relating to the local sewage
collection system serving the City of Auburn Hills but excepting therefrom the interceptor system collectively referred to as the Clinton-Oakland Sewage Disposal System.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or designee to execute a Quit Claim deed in substantially the form attached hereto, in favor
of the City of Auburn Hills and any other necessary property transfer documents to effectuate the transfer of the County’s interest in sewer system easements relating to the local sewage collection system serving
the City of Auburn Hills. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
Copy of Quit Claim Conveyance of Easements, Right-of-Way and Sanitary Sewer System Facilities and
Improvements 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 #12261 BY: Planning and Building Committee, David Potts, Chairperson
IN RE: WATER RESOURCES COMMISSIONER - FARMINGTON HILLS WATER SUPPLY SYSTEM AND SANITARY SEWER SYSTEM TRANSFER AND ASSIGNMENT OF COUNTY INTEREST IN
EASEMENTS, RIGHTS-OF-WAY, WATER MAINS, LATERALS AND RELATED EQUIPMENT, FACILITIES AND IMPROVEMENTS LOCATED WITHIN THE CITY OF FARMINGTON HILLS
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the County established and holds legal title to the Farmington Hills Water Supply System and Sanitary Sewer System which consists of easements and right-of-way, transmissions mains, distribution
laterals and appurtenances necessary for the transportation and distribution of potable water, and the
Commissioners Minutes Continued. October 18, 2012
693
sewer system mains, laterals and related equipment, facilities and improvements therein, including an underground sewage retention facility, and excluding leads, and excepting therefrom the interceptor
system collectively referred to as the Evergreen – Farmington Sewage Disposal System; and, WHEREAS the City of Farmington Hills has requested that the County divest itself and transfer title and
interest in the Farmington Hills Water Supply System and Sanitary Sewer System; and, WHEREAS there is no outstanding debt or other indebtedness with respect to the finance, design or
construction of the System; and, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
transfers and assigns all County interest in easements and right-of-way, transmissions mains, distribution laterals and appurtenances necessary for the transportation and distribution of potable water, and the
sewer system mains, laterals and related equipment, facilities and improvements therein, including an underground sewage retention facility, excluding leads, and excepting therefrom the interceptor system
collectively referred to as the Evergreen – Farmington Sanitary Sewer System, serving the City of Farmington Hills.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or designee to execute Quit Claim deeds in substantially the form attached hereto, in favor of
the City of Farmington Hills and any other necessary property transfer documents to effectuate the transfer of the County’s interest in water supply and sanitary sewer system easements relating to the
local water supply and sewage collection system serving the City of Farmington Hills. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
Copy of Quit Claim Conveyance of Easements, Right-of-Way and Sanitary Sewer System Facilities and
Improvements 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 #12262 BY: Planning and Building Committee, David Potts, Chairperson
IN RE: WATER RESOURCES COMMISSIONER - OXFORD VILLAGE SANITARY SEWER SYSTEM - TRANSFER AND ASSIGNMENT OF ALL COUNTY INTEREST IN EASEMENTS, RIGHTS-OF-WAY,
SANITARY SEWER SYSTEM MAINS, LATERALS AND RELATED EQUIPMENT, FACILITIES AND IMPROVEMENTS LOCATED WITHIN THE VILLAGE OF OXFORD
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the County holds legal title to certain sanitary sewer easements serving the Village of Oxford which consists of easements and right-of-way, sewer system mains, laterals and related equipment,
facilities and improvements, excluding leads, and excepting there-from the interceptor system collectively referred to as the Clinton-Oakland Sewage Disposal System; and,
WHEREAS the Village of Oxford has requested that the County divest itself and transfer all title and interest in the local sewage collection system serving the Village of Oxford (local sewage collection
system); and, WHEREAS there is no outstanding debt or other indebtedness with respect to the finance, design or
construction of said system that would otherwise prohibit the transfer of said property interests; and, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
transfers and assigns all County interest in easements and right-of-way, and the sewer system mains, laterals and related equipment, facilities and improvements, excluding leads relating to the local sewage
collection system serving the Village of Oxford but excepting there-from the interceptor system collectively referred to as the Clinton-Oakland Sewage Disposal System.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or designee to execute Quit Claim deeds in substantially the form attached hereto, in favor of
the Village of Oxford and any other necessary property transfer documents to effectuate the transfer of the County’s interest in sewer system easements relating to the local sewage collection system serving
the Village of Oxford.
Commissioners Minutes Continued. October 18, 2012
694
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Quit Claim Conveyance of Easements, Right-of-Way and Sanitary Sewer System Facilities and Improvements 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 #12263
BY: Planning and Building Committee, David Potts, Chairperson IN RE: WATER RESOURCES COMMISSIONER - WATERFORD TOWNSHIP WATER SUPPLY
SYSTEM AND SANITARY SEWER SYSTEM - TRANSFER AND ASSIGNMENT OF ALL COUNTY INTEREST IN EASEMENTS, RIGHTS-OF-WAY, WATER SUPPLY SYSTEM AND SANITARY SEWER
SYSTEM MAINS, LATERALS AND RELATED EQUIPMENT, FACILITIES AND IMPROVEMENTS LOCATED WITHIN THE CHARTER TOWNSHIP OF WATERFORD
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the County holds legal title to certain water supply and sanitary sewer easements serving the Charter Township of Waterford which consists of easements and right-of-way, water supply system and
sanitary sewer mains, laterals and related equipment, facilities and improvements, excluding leads; and, WHEREAS the Charter Township of Waterford has requested that the County divest itself and transfer all
title and interest in the local water supply and sanitary system serving the Charter Township of Waterford (local water supply system and sanitary sewer system); and,
WHEREAS there is no outstanding debt or other indebtedness with respect to the finance, design or construction of said systems that would otherwise prohibit the transfer of said property interests; and,
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby transfers and assigns all County interest in easements and right-of-way, and the water system and
sanitary sewer mains, laterals and related equipment, facilities and improvements, excluding leads relating to the local water supply and sanitary sewer systems serving the Charter Township of Waterford.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or designee to execute Quit Claim deeds in substantially the form attached hereto, in favor of
the Charter Township of Waterford and any other necessary property transfer documents to effectuate the transfer of the County’s interest in water supply and sanitary sewer system easements relating to the
local water supply and sewage collection system serving the Charter Township of Waterford. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
Copy of Quit Claim Conveyance of Easements, Right-of-Way and Sanitary Sewer System Facilities and
Improvements 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 #12264 BY: Public Services Committee, Jim Runestad, Chairperson
IN RE: SHERIFF'S OFFICE-CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES IN THE CHARTER TOWNSHIP OF COMMERCE-2012
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Charter Township of Commerce has contracted with the Oakland County Sheriff's Department to provide law enforcement services for the Township (M.R. #11272); and
WHEREAS paragraph 31 of this Contract provided that an amendment to this Contract must be approved by concurrent resolutions of both the Oakland County Board of Commissioners and the Commerce
Township Board of Trustees; and
Commissioners Minutes Continued. October 18, 2012
695
WHEREAS the Charter Township of Commerce has approved a proposed amendment to the contract (Schedule A Deputies Contracted) which would add one (1) Patrol Investigator from November 3 to
December 31, 2012 bringing the number of Patrol Investigators from three (3) to four (4) and the total number of contracts to twenty-nine (29); and
WHEREAS the Sheriff has agreed to add one (1) Patrol Investigator for the period November 3, 2012 to December 31, 2012 for the Charter Township of Commerce under the terms of this contract.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves an amendment to the original Schedule A (Sheriff Deputies Contracted) of the Oakland County Sheriff's
Department 2012 Law Enforcement Services Agreement with the Charter Township of Commerce to add one (1) Patrol Investigator for the period November 3, 2012 to December 31, 2012.
BE IT FURTHER RESOLVED that one (1) GF/GP Deputy II position be created in the Contract Patrol Commerce Unit, Patrol Services Division of the Sheriff’s Office for the
period November 3, 2012 to December 31, 2012. BE IT FURTHER RESOLVED that one (1) unmarked vehicle with mobile and prep radio
be added to the county fleet. BE IT FURTHER RESOLVED that this amendment will take effect November 3, 2012.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Commissioners Minutes Continued. October 18, 2012
696
OAKLAND COUNTY SHERIFF'S OFFICE 2012 LAW ENFORCEMENT SERVICES AGREEMENT WITH
CHARTER TOWNSHIP OF COMMERCE AMENDMENT
AMENDMENT 1
Pursuant to paragraph 31 of the 2012 Law Enforcement Services Agreement between OAKLAND COUNTY and the CHARTER TOWNSHIP OF COMMERCE (“Agreement”), the parties hereby agree to
amend the Agreement as follows:
The County and Sheriff agree to add one (1) Patrol Investigator beginning on November 3, 2012 and ending on December 31, 2012 for the Charter Township of Commerce under the terms of this
Agreement as detailed in the attached Amended Schedule A.
All other provisions, of the Agreement not otherwise affected by the attached Amended Schedule A, remain in full force and effect.
FOR AND IN CONSIDERATION of the mutual assurances, promises, acknowledgments, set
forth in this Amendment to the Agreement and for other good and valuable consideration, the receipt and adequacy of which is hereby acknowledged, the undersigned hereby execute this Amendment on behalf
of the Parties, and by doing so legally obligate and bind the Parties to the terms and conditions of this Amendment and the underlying Agreement.
IN WITNESS WHEREOF, THOMAS K. ZONER, Supervisor for the MUNICIPALITY, hereby
acknowledges that he has been authorized by a resolution of the MUNICIPALITY Governing Body (a certified copy of which is attached) to execute this Agreement on behalf of MUNICIPALITY and hereby
accepts and binds the MUNICIPALITY to the terms and conditions of this Agreement on this ______ day of _______________, 2012.
WITNESSES:
____________________________________
____________________________________
CHARTER TOWNSHIP OF COMMERCE
a Michigan Municipal Corporation BY: ________________________________
THOMAS K. ZONER Supervisor
BY: ________________________________ DANIEL P. MUNRO
Clerk
IN WITNESS WHEREOF, MICHAEL J. GINGELL., Chairperson, Oakland County Board of
Commissioners, hereby acknowledges that he has been authorized by a resolution of the Oakland County Board of Commissioners (a certified copy of which is attached) to execute this Agreement on
behalf of the COUNTY OF OAKLAND and hereby accepts and binds the COUNTY OF OAKLAND to the terms and conditions of the Agreement on this ______ day of _______________, 2012.
Commissioners Minutes Continued. October 18, 2012
697
WITNESS:
____________________________________
COUNTY OF OAKLAND, a Michigan Municipal
Corporation
BY: ________________________________
MICHAEL J. GINGELL Chairperson, Oakland County Board
of Commissioners
IN WITNESS WHEREOF, MICHAEL J. BOUCHARD, in his official capacity as the Oakland
County Sheriff, a Michigan Constitutional Officer, hereby accepts and binds the COUNTY OF OAKLAND to the terms and conditions of the Agreement on this ______ day of _______________, 2012.
WITNESS:
____________________________________
OAKLAND COUNTY SHERIFF, a Michigan
Constitutional Officer
BY: _______________________________
MICHAEL J. BOUCHARD, Oakland County Sheriff
AMENDED SCHEDULE A
2012 Oakland County and Charter Township of Commerce Amended Schedule A
SHERIFF'S DEPUTIES CONTRACTED FOR AND TO BE ASSIGNED TO MUNICIPALITY
Rank(s) of SHERIFF'S
DEPUTIES
Number(s) of Sheriff's
Deputies Contracted
Bi-Weekly Charge to
Municipality in 2012
Captain $7,055.44
Lieutenant 1 $6,223.91
Patrol
Sergeant 1 $5,630.24
Detective
Sergeant 1 $5,779.68
Deputy II (w/fill) $5,637.07
Deputy II (no-fill) 21 $4,778.16
Deputy II (no-fill/no-
vehicle)
$4,507.93
Patrol
Investigator (no-fill) 4 $4,932.54
Commissioners Minutes Continued. October 18, 2012
698
Deputy I (no-fill) 1 $4,028.87
TOTAL
29
NOTE: For each PATROL DEPUTY II (WITH FILL-IN) identified above, ONLY the O.C.S.O. shall,
at no additional cost to the MUNICIPALITY, provide a substitute (i.e., FILL-IN) SHERIFF'S DEPUTY to provide LAW ENFORCEMENT SERVICES to the MUNICIPALITY whenever a
PATROL DEPUTY II (WITH FILL-IN) is absent from the MUNICIPALITY during any 80 hour bi-weekly period for any reason except those reasons enumerated in Paragraph 5(a)(1) through Paragraph 5(a)(5) in the 2012 Law Enforcement Services Agreement between OAKLAND COUNT and the CHARTER TOWNSHIP OF COMMERCE (“Agreement”)..
NOTE: No Trainees shall be assigned by the O.C.S.O. to perform the duties of any SHERIFF'S
DEPUTY contracted for and assigned to perform LAW ENFORCEMENT SERVICES under the terms of this Agreement. The Chairperson referred the resolution to the Human Resources Committee and the Finance
Committee. There were no objections. MISCELLANEOUS RESOLUTION #12265
BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES
CONTRACT RATES AND CONTRACT APPROVAL - JANUARY 1, 2013 THROUGH DECEMBER 31, 2015
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to
enter into contracts with townships, villages and cities for the purpose of providing Sheriff patrol services; and
WHEREAS new contract rates have been developed for the three (3) year period commencing January 1, 2013, through December 31, 2015, consistent with the attached schedule; and
WHEREAS these rates have been through the County Executive review process. NOW THEREFORE BE IT RESOLVED that the following rates be established per officer for Law
Enforcement Services for the period January 1, 2013, through December 31, 2015: Contract 2013 2014 2015
Captain $191,154 $194,064 $197,067 Lieutenant $165,228 $168,001 $170,867 Patrol Sergeant $145,374 $147,734 $150,173
Det. Sergeant $149,388 $151,995 $154,693 Dep II (w/fill) $148,580 $150,691 $152,874 Dep II (no-fill) $126,594 $128,705 $130,888
Dep II (no-fill/no vehicle) $119,568 $121,374 $123,237 Patrol Inv. $130,608 $132,996 $135,408 Dep I (no-fill) $116,612 $118,562 $120,579
Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Oakland County 2013 Law Enforcement Patrol Services Annual Contract Rate on file in County
Clerk’s Office. The Chairperson referred the resolution to the Finance Committee. There were no objections.
Commissioners Minutes Continued. October 18, 2012
699
MISCELLANEOUS RESOLUTION #12266 BY: Public Services Committee, Jim Runestad, Chairperson
IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF LAW ENFORCEMENT SERVICES CONTRACT OVERTIME RATES - JANUARY 1, 2013 THROUGH DECEMBER 31, 2015
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is the policy of the Oakland County Board of Commissioners to authorize the Sheriff's Office to enter into contractual agreements with various communities and organizations for the purpose of
providing deputies for traffic and security assignments for various activities and events; and WHEREAS the Sheriff's Office will provide assistance based on the availability of officers at the
appropriate overtime rate and will invoice the requesting agency at rates established by the Board of Commissioners; and
WHEREAS overtime rates have been developed for the period January 1, 2013 through December 31, 2015; and
WHEREAS the Board of Commissioners desires to have rates consistent with the Law Enforcement Patrol Services Contract rates for governmental units within Oakland County as a service to its citizenry,
and rates which conform to estimated costs for all non-Oakland County communities and organizations. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establishes the
following hourly overtime rates for the period January 1, 2013, through December 31, 2015, for each officer for the purpose of providing contracted traffic and security services:
Contract 2013 2014 2015 Lieutenant $88.33 $89.21 $90.10
Sergeant $77.22 $77.99 $78.77 Deputy II $64.90 $65.55 $66.21
Deputy I $58.86 $59.45 $60.04 BE IT FURTHER RESOLVED that contracts for Sheriff's Traffic and Security Assistance for activities and
events within a community which is under contractual agreement for Sheriff's Law Enforcement Patrol Services, may be entered into at the prevailing, established contract overtime rates, upon the review and
approval of the Management and Budget Department. Such approval or disapproval of mini-contracts will be provided to the Public Services Committee on a semi-annual basis.
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 #12267
BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF JAIL BOARDING FEES - JANUARY 1, 2013
THROUGH DECEMBER 31, 2015 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution #11243, the Oakland County Board of Commissioners
established daily jail boarding fee rates of $110.21 for 2012; and WHEREAS by adoption of Miscellaneous Resolution #11243, the Board of Commissioners also continued
the policy of not charging a daily jail boarding fee rate for the period January 1, 2012 through December 31, 2012 for the housing of prisoners for local units of government within Oakland County; and
WHEREAS cost to house prisoners at the Oakland County Jail for 2013, 2014, 2015 have been established per the attached schedule.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establishes jail boarding fee rates for the housing of out-of-County prisoners at the Oakland County Jail of $111.83 per
day for 2013, $113.70 per day for 2014 and $115.63 per day for 2015. BE IT FURTHER RESOLVED that the Board of Commissioners continues the policy of not charging a
daily rate for the housing of prisoners at the Oakland County Jail for local units of government within Oakland County for the period January 1, 2013 through December 31, 2015.
Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Commissioners Minutes Continued. October 18, 2012
700
Copy of 2013 Jail Boarding Fees Budget on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #12268
BY: Commissioner Dave Woodward, District #18; Marcia Gershenson, District #17 IN RE: BOARD OF COMMISSIONERS – POLICY PROHIBITING PUBLIC FUNDS FOR PUBLIC
SERVICE ANNOUNCEMENT PROMOTING THE NAME OR LIKENESS OF ANY OAKLAND COUNTY GOVERNMENT OFFICIAL WITHIN 60 DAYS OF AN ELECTION
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the practice of using the county’s public resources for ads, public service announcements (PSA’s) in print, radio, television, cable, electronic and social media during an election season has blurred
the difference between political campaigning and educating the public on behalf of the citizens of Oakland County; and
WHEREAS ethical public policy would discourage even the appearance that public funds are being used for an officeholder’s personal campaign ads; and
WHEREAS any type of advertising that promotes Oakland County government programs which includes the name, voice and or image of a current officeholder who is seeking re-election in close proximity to
upcoming election where that elected official appears on a ballot should be staunchly discouraged. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, hereby
establishes the policy prohibiting any Oakland County government officeholder, who is a candidate for elected office and appears on the ballot, from either appearing in a public service announcement or
advertisement or allow the candidate's name or likeness to be used in a county public service announcement or advertisement during the 60 days before any election.
BE IT FURTHER RESOLVED that “public service announcement”, “advertisement" means any message broadcast or distributed by electronic or print media promoting or announcing some issue of public
importance, public concern or public welfare, and includes the name, image, voice, or likeness of the county official who appears on the ballot, paid for with county funds.
BE IT FURTHER RESOLVED that "Print media" means direct mail literature and advertisements in any newspaper, magazine or any other periodical publication, and includes the name, image, or likeness of
the county official who appears on the ballot, but it shall not include printed literature promoting a program so long as it is used regularly throughout the year in the regular course of business and it is not
distributed in an unsolicited direct mail advertising campaign. BE IT FURTHER RESOLVED that all "Print media" distributed in an unsolicited direct mail advertising
campaign must include the following disclaimer: “Paid for with Oakland County taxpayer funds”. 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 Executive, the Oakland County Treasurer, the Oakland County Sheriff, the Oakland County Prosecuting Attorney, and the Oakland County Water
Resources Commissioner. Chairperson, we move the adoption of the foregoing resolution.
DAVE WOODWARD, MARCIA GERSHENSON, GARY MCGILLIVRAY, NANCY QUARLES,
JANET JACKSON, MATTIE HATCHETT
Moved by Woodward supported by Jackson to suspend the rules and vote on Miscellaneous Resolution #12268 – Board of Commissioners – Policy Prohibiting Public Funds for Public Service Announcement
Promoting the Name or Likeness of Any Oakland County Government Official Within 60 Days of an Election.
Vote on motion to suspend the rules:
AYES: Hatchett, Jackson, McGillivray, Quarles, Woodward, Gershenson. (6) NAYS: Gingell, Gosselin, Hoffman, Long, Matis, Middleton, Potts, Runestad, Scott, Taub,
Weipert, Bosnic, Crawford, Dwyer. (14)
A sufficient majority having not voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #12268 – Board of Commissioners – Policy Prohibiting Public Funds for Public Service
Commissioners Minutes Continued. October 18, 2012
701
Announcement Promoting the Name or Likeness of Any Oakland County Government Official Within 60 Days of an Election failed.
Discussion followed.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #12269
BY: Commissioner Jim Runestad, District #6 IN RE: BOARD OF COMMISSIONERS – CREATION OF A VICTIM SERVICES DISTINCTION AWARD
IN OAKLAND COUNTY To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS since 1981, National Crime Victim Rights Week has challenged the nation to extend its vision
of crime victims’ rights and services to reach every victim of crime; and WHEREAS each year, communities across the United States commemorate and celebrate decades of
progress in securing the rights, resources and protections that crime victims need to rebuild their lives; and
WHEREAS in 2013 National Crime Victims’ Rights Week will be observed April 21 – 27, 2013; and WHEREAS for the past 13 years the Oakland County Prosecutors Office has accepted a grant through,
the State of Michigan, Victims of Crime Act (VOCA) to provide services to crime victims regarding their safety, rights, dignity, crisis intervention, court accompaniment, agency referrals, assistance with
compensation, and support services; and WHEREAS annually, approximately 4,700 crime victims are informed of the services available to them
and offered those services through the Prosecutor’s Office; WHEREAS it is appropriate to recognize those organizations and individuals providing services to crime
victims. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve
creation of a Crime Victim Services Distinction Award to be presented during National Crime Victims’ Rights Week, April 21-27, 2013.
Chairperson, I move the foregoing resolution. JIM RUNESTAD, DAVID POTTS, NANCY
QUARLES, BOB HOFFMAN, GARY MCGILLIVRAY, BILL DWYER, CHRISTINE
LONG, MIKE BOSNIC, JOHN SCOTT, PHIL WEIPERT, TOM MIDDLETON, DAVE
WOODWARD, MARCIA GERSHENSON, JANET JACKSON, KATHY CRAWFORD.
The Chairperson referred the resolution to the Public Services Committee. There were no objections.
MISCELLANEOUS RESOLUTION #12270
BY: Commissioner Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2013 APPROPRIATION – CHARTER TOWNSHIP OF SPRINGFIELD – GRAVEL ROAD PROGRAM - PROJECT NO. 51542
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
Commissioners Minutes Continued. October 18, 2012
702
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 Springfield, 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 Springfield and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Springfield 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 2013 authorized amount of Tri-
Party Road Improvement funding for the Charter Township of Springfield is $24,279. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Charter Township of Springfield and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance.
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated
in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment.
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 Springfield. Chairperson, I move the adoption of the foregoing Resolution.
BOB HOFFMAN
Copy of Correspondence from Patricia Z. Wierzbicki Deputy-Secretary/Clerk of the Board for the Oakland County Road Commission, Copy of Correspondence from Thomas G. Noechel Programming Supervisor
for the Oakland County Road Commission and Cost Participation Agreement Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #12271
BY: Commissioner Beth Nuccio, District #1 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2013 APPROPRIATION – CHARTER TOWNSHIP OF BRANDON – GRANGER ROAD GRAVEL ROAD IMPROVEMENT PROGRAM - PROJECT NO. 51482
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
Commissioners Minutes Continued. October 18, 2012
703
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program
shall be distributed only from the designated General Fund Tri-Party Program fund balance after completion of all of the following:
1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s1/3 share of the project from the General Fund
Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board before any funds are released from the Tri-Party Program
designation account; and WHEREAS the Charter Township of Brandon, 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 Brandon and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Brandon 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 2013 authorized amount of Tri-
Party Road Improvement funding for the Charter Township of Brandon is $22,000. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Charter Township of Brandon 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 Brandon. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement,
which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution.
BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of
the project costs prior to payment. Chairperson, I move the adoption of the foregoing Resolution.
BETH NUCCIO
Copy of Correspondence from Patricia Z. Wierzbicki Deputy-Secretary/Clerk of the Board for the Oakland County Road Commission, Copy of Correspondence from Thomas G. Noechel Programming Supervisor
for the Oakland County Road Commission and Cost Participation Agreement Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #12272
BY: Commissioner Michael Gingell, District #3 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2013 APPROPRIATION – ROHR ROAD – CHARTER TOWNSHIP OF ORION - PROJECT NO. 51552
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and
Commissioners Minutes Continued. October 18, 2012
704
WHEREAS Miscellaneous Resolution #09221 established the revised Tri-Party Road Improvement Program – Funding and Project Approval Process; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program
shall be distributed only from the designated General Fund Tri-Party Program fund balance after completion of all of the following:
1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s1/3 share of the project from the General Fund
Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board before any funds are released from the Tri-Party Program
designation account; and WHEREAS the Charter Township of Orion, 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 Orion and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Orion has demonstrated that it has authorized its one-third (1/3)
share of the funding for the 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 2013 authorized amount of Tri-
Party Road Improvement funding for the Charter Township of Orion is $22,333. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Charter Township of Orion and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance.
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated
in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment.
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 Orion. Chairperson, I move the adoption of the foregoing Resolution.
MICHAEL GINGELL
Copy of Correspondence from Patricia Z. Wierzbicki Deputy-Secretary/Clerk of the Board for the Oakland County Road Commission, Copy of Correspondence from Thomas G. Noechel Programming Supervisor
for the Oakland County Road Commission and Cost Participation Agreement Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
The Board adjourned at 10:29 a.m. to the call of the Chair or November 1, 2012, at 9:30 a.m.
BILL BULLARD, JR. MICHAEL J. GINGELL Clerk Chairperson