Loading...
HomeMy WebLinkAboutMinutes - 2012.02.16 - 788177 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES February 16, 2012 Meeting called to order by Chairperson Michael Gingell at 9:36 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Bosnic, Covey, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Greimel, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack. (25) EXCUSED ABSENCE WITH NOTICE: None. (0) Quorum present. Invocation given by Dave Woodward. Pledge of Allegiance to the Flag. Moved by Nash supported by Middleton the minutes of the February 1, 2012 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by Gershenson the agenda be amended as follows: ITEMS NOT ON BOARD AGENDA GENERAL GOVERNMENT COMMITTEE j. MR #12028 – Board of Commissioners – Resolution in Support of Amending HB 5309 to Include Pontiac in Rolling Rapid Transit System (Reason for suspension Waive Rule III: items for printed board agenda shall be presented to the Board Chair five days prior to the Board meeting. Committee met immediately prior to Board meeting). Remove Proclamation: Linda Zabik, Genisys Credit Union – Commissioner Tim Greimel. Vote on agenda, as amended: AYES: Covey, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Greimel, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic. (25) NAYS: None. (0) A sufficient majority having voted in favor, the agenda, as amended was approved. Chairperson Michael Gingell made the following statement: “A Public Hearing is now called on the Revisions to Article I “General Provisions” and the Addition of Article XI “Sewage Disposal System Installer Licensing” of the Oakland County Sanitary Code. Is there anyone present who wishes to speak?” No one requested to speak and the Chairperson declared the Public Hearing closed. Commissioners Minutes Continued. February 16, 2012 78 The following people addressed the Board during public comment: Tim Brendel, Commissioner Mattie Hatchett, Commissioner Marcia Gershenson, Tim Wirkus and Deputy County, Executive Bob Daddow. Moved by Dwyer supported by McGillivray 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 92. The resolutions on the Consent Agenda follow (annotated by an asterisk {*}): *REPORT (MISC. #12014) BY: Human Resources Committee, John Scott, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – RELOCATION OF POSITIONS TO CHILDREN’S VILLAGE TO MEET FISCAL YEAR 2012 - 2015 BUDGET TASK To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution, reports with the recommendation that the resolution be amended to correct and/or include the following paragraphs: NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the proposed actions of the Department of Health and Human Services/Health Division to transfer the following positions: Classification Position Number From Department/Division To Department/Division Office Assistant II 02366 1060211 1060501 Office Supervisor I 03281 1060211 1060501 Public Health Nurse III 03618 1060236 1060501 BE IT FURTHER RESOLVED that the following positions be reclassified as shown: Position Number Current Classification Proposed Classification 03281 Office Supervisor I Secretary II 03618 Public Health Nurse III General Staff Nurse BE IT FURTHER RESOLVED that upon adoption of this resolution the positions will be partially funded by the Children’s Village Child Care Fund. Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing report. HUMAN RESOURCES COMMITTEE MISCELLANEOUS RESOLUTION #12014 BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – RELOCATION OF POSITIONS TO CHILDREN’S VILLAGE TO MEET FISCAL YEAR 2012 - 2015 BUDGET TASK To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Department of Health and Human Services/Health Division has proactively examined its operations and identified opportunities for cost savings and increased efficiency; and WHEREAS to assist in meeting the County Executive’s budget task reduction it has been determined to relocate the following positions to Children’s Village; one (1) FTE Office Assistant II, one (1) FTE Office Supervisor I, and one (1) FTE Public Health Nurse II. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the proposed actions of the Department of Health and Human Services/Health Division as follows: To move the following positions: FROM Position Title Fund-Dept-Program-Position Number One (1) Office Assistant II 20221-1060211-2366 One (1) Office Supervisor I 20221-1060211-3281 One (1) Public Health Nurse II 20221-1060236-3618 Commissioners Minutes Continued. February 16, 2012 79 TO Position Title Fund-Dept-Program-Position Number One (1) Office Assistant II 20293-1060501-2366 One (1) Secretary II 20293-1060501-3281 One (1) General Staff Nurse 20293-1060501-3618 BE IT FURTHER RESOLVED that the Fiscal Year 2012 budget be amended to reflect the position changes listed above. BE IT FURTHER RESOLVED that the impact of the above listed actions be included in the Fiscal Year 2013, Fiscal Year 2014 and Fiscal Year 2015 County Executive Recommended Budget. Chairperson, on behalf of the General Government Committee, I move adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE FISCAL NOTE (MISC. #12014) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – RELOCATION OF POSITIONS TO CHILDREN’S VILLAGE TO MEET FISCAL YEAR 2012 - 2015 BUDGET TASK 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 Department of Health and Human Services/Health Division has identified opportunities for cost savings and ways to increase efficiency. 2. To transfer one (1) Office assistance II position (1060211-02366) from Health/Central Support to Children’s Village/Admin (1060501) because additional clerical assistance is needed at Children’s Village within the area of Intake. 3. To laterally reclassify one (1) Office Supervisor I position (1060211-03281) to Secretary II and transfer from Health/Central Support (1060211) to Children’s Village/Admin (1060501) because additional clerical assistance is needed at Children’s Village within the area of Intake. 4. To downwardly reclassify one (1) Public Health Nurse III (1060236-03618) to General Staff Nurse and transfer from Health/Field Nursing (1060236) to Children’s Village/Admin (1060501) which will provide additional nursing services to the residents of Children’s Village. 5. The above actions will be effective upon Board of Commissioners approval on February 16, 2012. 6. The transfer of positions from the Health Division to the Children’s Village Division allows for a 50% Child Care Fund reimbursement. These changes will generate savings of $60,499 for FY 2012. The savings for FY 2013, FY 2014 and FY 2015 will be $120,993 for each fiscal year. 7. The FY 2012, FY 2013, FY 2014 and FY 2015 budgets are amended as follows: FY 2012 FY2013 - FY2015 Amended Budget Amended Budget GENERAL FUND (#10100) Revenue 9010101-196030-665882 Planned Use of Balance ( $60,499) ($120,993) Total Revenue ( $60,499) ($120,993) Expenditures: Non-Departmental 9010101-112700-788001-20293 Trf to CCF $58,600 $117,194 General Environmental Health 1060221-134390-702010 Salaries ( 18,107) ( 36,214) 1060221-134390-722750 Workers Comp ( 41) ( 81) 1060221-134390-722760 Group Life ( 5) ( 9) 1060221-134390-722770 Retirement ( 7,306) ( 14,612) 1060221-134390-722780 Hospitalization ( 3,155) ( 6,310) Commissioners Minutes Continued. February 16, 2012 80 1060221-134390-722790 Social Security ( 1,385) ( 2,770) 1060221-134390-722800 Dental ( 215) ( 430) 1060221-134390-722810 Disability ( 64) ( 128) 1060221-134390-722820 Unemp. Ins. ( 69) ( 138) 1060221-134390-722850 Optical ( 17) ( 33) General Clinic Services 1060221-133990-702010 Salaries ( 22,072) ( 44,144) 1060221-133990-722750 Workers Comp ( 50) ( 99) 1060221-133990-722760 Group Life ( 81) ( 161) 1060221-133990-722770 Retirement ( 8,906) ( 17,812) 1060221-133990-722780 Hospitalization ( 9,549) ( 19,098) 1060221-133990-722790 Social Security ( 1,689) ( 3,377) 1060221-133990-722800 Dental ( 687) ( 1,373) 1060221-133990-722810 Disability ( 74) ( 148) 1060221-133990-722820 Unemp. Ins. ( 84) ( 168) 1060221-133990-722850 Optical ( 50) ( 99) General Health Promotion 1060236-133390-702010 Salaries ( 24,874) ( 49,748) 1060236-133390-722750 Workers Comp ( 689) ( 1,378) 1060236-133390-722760 Group Life ( 118) ( 236) 1060236-133390-722770 Retirement ( 10,037) ( 20,073) 1060236-133390-722780 Hospitalization ( 7,271) ( 14,542) 1060236-133390-722790 Social Security ( 1,903) ( 3,806) 1060236-133390-722800 Dental ( 385) ( 770) 1060236-133390-722810 Disability ( 81) ( 162) 1060236-133390-722820 Unemp. Ins. ( 95) ( 189) 1060236-133390-722850 Optical ( 40) ( 79) Total General Fund Expenditures ($ 60,499) ($ 120,993) CHILD CARE FUND (#20293) Revenues: 9090101-112700-695500-10100 Trf. From GF 58,600 117,194 9010101-112700-615359 Child Care Subsidy 58,601 117,195 Total Child Care Revenues $ 117,201 $ 234,389 Expenditures: Children’s Village – Admin 1060501-112010-702010 Salaries 40,179 80,358 1060501-112010-722750 Workers Comp 91 180 1060501-112010-722760 Group Life 86 170 1060501-112010-722770 Retirement 16,212 32,424 1060501-112010-722780 Hospitalization 12,704 25,408 1060501-112010-722790 Social Security 3,074 6,147 1060501-112010-722800 Dental 902 1,803 1060501-112010-722810 Disability 138 276 1060501-112010-722820 Unemp. Ins. 153 306 1060501-112010-722850 Optical 67 132 Children’s Village – Medical Services 1060501-112100-702010 Salaries 24,113 48,226 1060501-112100-722750 Workers Comp 299 598 1060501-112100-722760 Group Life 121 241 1060501-112100-722770 Retirement 9,351 18,702 1060501-112100-722780 Hospitalization 7,271 14,542 Commissioners Minutes Continued. February 16, 2012 81 1060501-112100-722790 Social Security 1,845 3,689 1060501-112100-722800 Dental 385 770 1060501-112100-722810 Disability 80 159 1060501-112100-722820 Unemp. Ins. 90 179 1060501-112100-722850 Optical 40 79 Total Child Care Expenditures $ 117,201 $ 234,389 FINANCE COMMITTEE (The vote for this motion appears on page 92.) *MISCELLANEOUS RESOLUTION #12032 BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - FISCAL YEAR 2011/2012 MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY (MDEQ) REIMBURSEMENT AGREEMENT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS for Fiscal Year 2011/2012, the Michigan Department of Environmental Quality (MDEQ), formerly Michigan Department of Natural Resources and Environment (MDNRE) has awarded a reimbursement agreement to the Oakland County Health Division for services related to Non-community – Type II Water Supply, Long-Term Drinking Water Monitoring, Public Swimming Pool Inspections, Septage, and Campground Inspection; and WHEREAS the services referenced above are on-going; and WHEREAS the Fiscal Year 2010/2011 MDNRE Reimbursement Agreement reflected a total potential funding amount of $274,675; and WHEREAS the Fiscal Year 2011/2012 MDEQ Reimbursement Agreement reflects a total potential funding amount of $245,851, which is a $28,824 decrease in potential funding from the previous agreement; and WHEREAS no personnel changes have been requested for the reimbursement programs at this time; and WHEREAS this Reimbursement Agreement has been submitted through the County Executive's Contract Review Process and is recommended for approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the Michigan Department of Environmental Quality Agreement in the total amount of $245,851, beginning October 1, 2011 through September 30, 2012. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approval of the above-referenced contract is specifically conditioned and premised upon the Department’s concurrence in the terms and conditions contained in Addendum A of the Agreement, as mutually agreed to by the County and the Michigan Department of Environmental Quality. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its Chairperson to execute this Agreement subject to the following additional condition: That the County’s approval for entering into this Agreement is specifically conditioned and premised upon the acceptance, approval and execution of the Agreement and Addendum A by the Michigan Department of Environmental Quality, and that the failure of the Michigan Department of Environmental Quality to execute the Agreement as specified shall, without any further act of the Oakland County Board of Commissioners, automatically negate and void the County’s approval and/or acceptance of this agreement as provided for in this resolution. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Reimbursement Agreement and approve changes and extensions not to exceed fifteen percent (15%), which is consistent with the agreement as originally approved. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Department of Health and Human Services/Health Division, FY 2011/2012 Michigan Department of Environmental Quality Reimbursement Agreement Acceptance, Grant Review Sign Off – Health Division Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. February 16, 2012 82 FISCAL NOTE (MISC. #12032) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - FISCAL YEAR 2011/2012 MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY (MDEQ) REIMBURSEMENT AGREEMENT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The Michigan Department of Environmental Quality (MDEQ) has awarded $245,851 to the Oakland County Health Division for services related to Non-Community (Type II) Water Supply, Long-Term Drinking Water Monitoring, Swimming Pool Program, Septage Program, and Campground Inspections. 2. The grant award of $245,851 is a $28,824 decrease from the previous year’s agreement. 3. The grant period is October 1, 2011 through September 30, 2012. 4. Due to a lack of operators requiring certification this Fiscal Year for Public Water, the Health Division estimates actual reimbursements to be $238,029. 5. The estimated reimbursement of $238,029 is $20,947 less than the FY 2012 budget allocation of $258,976. 6. Supplemental revenue from the adoption of Article XI of the Oakland County Sanitary Code in addition to On-Site Sewerage Permits, which is experiencing favorability in revenue due to increased requests for permits which has been consistent over the past two years, are expected to generate sufficient revenue to offset the $20,947 shortfall from this grant reimbursement. 7. The FY 2012 budget is amended as follows: GENERAL FUND (#10100) FY 2012 Amendment State Grants Revenues: 1060220-134060-615571 Water Supp. Require. ($ 200) 1060220-134190-615571 Water Supp. Require. ( 3,547) 1060220-134210-615571 Public Swimming Pool ( 2,200) 1060220-134220-615571 Long Term Monitoring ( 15,000) 9010101-196030-665882 Planned Use of Balance 7,500 1060220-173080-631400 On-Site Sewerage Permits 13,447 $ 0 FINANCE COMMITTEE (The vote for this motion appears on page 92.) *MISCELLANEOUS RESOLUTION #12033 BY: Planning and Building Committee, David Potts, Chairperson IN RE: BUILDING AUTHORITY - RESOLUTION ACCEPTING REQUEST FROM THE OAKLAND COUNTY COMMUNITY MENTAL HEALTH AUTHORITY FOR LOCAL ASSISTANCE FINANCING OF NEW PROJECTS THROUGH THE OAKLAND COUNTY BUILDING AUTHORITY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners established a policy that provides for the extension of its superior credit rating accorded by Moody’s Investor Services and Standard & Poors at the highest ranking of AAA to local units of government throughout Oakland County; and WHEREAS the Board of Commissioners established a process to provide for local units of government to apply for the use of Oakland County’s superior credit rating by local units of government through an application process; and Commissioners Minutes Continued. February 16, 2012 83 WHEREAS the Oakland County Community Mental Health Authority (the “OCCMHA”) has petitioned Oakland County to use that superior credit rating in the financing of a $14,500,000 project (see attached resolution of the Board of the OCCMHA dated January 17, 2012); and WHEREAS the application for the use of Oakland County’s superior credit rating has been prepared by the OCCMHA and presented to the Department of Management and Budget Director for review and recommendation to the Application Review Committee; and WHERAS the Application Review Committee met on January 23, 2012 to discuss the application of the OCCMHA and the application was unanimously approved for submission to the Board of Commissioners for consideration; and WHEREAS in order for Oakland County to proceed with processing the application, the Board of Commissioners must adopt a resolution approving the request; and WHEREAS this resolution approved by the Board of Commissioners would authorize proceeding with the financing for the OCCMHA. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners accepts the application from the OCCMHA for the financing the projects described in Appendix A attached hereto in an amount not to exceed $14,500,000. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE APPENDIX A Project Part I-Description: The Project Part I will consist of the renovation, equipping and furnishing of a 48,000 square foot building to be used by the Oakland County Community Mental Health Authority (OCCMHA) and will include but shall not be limited to the following: The OCCMHA will move all of its access services into one building. Those services include: Emergency Psychiatric Services — screening and assessment for adults and children by self-referral, walk-in or mobile transport. 24-hour Resource and Crisis Helpline — telephone access to confidential counseling, crisis intervention, debriefing, information and referrals. Teen 2 Teen Talk Line — allows teens an opportunity to talk anonymously and confidentially to a peer about issues they may be facing. Living Room — A living room – like area where individuals in crisis or thinking about psychiatric hospitalization have an opportunity to talk to peers who have been in similar circumstances and who can help empower those in crisis to make the best personal choice. ACCESS – intake assessment for adults and children needing mental/emotional health or developmental disability services and supports. Crisis Residential Unit – Short-term (1 - 14 days) residential housing where individuals in crisis stay under the supervision and care of nurses and case managers for the purpose of starting medication, getting assistance with securing community supports and avoiding hospitalization. Peer Choices – A peer run program that provides trained peers to assist with the Living Room and other OCCMHA peer services as well as provides wellness training to community members. Michigan Consumer Evaluation Team – A consumer/peer run evaluation program which provides satisfaction surveys, mystery “shopping” and other evaluation services to CMHs throughout the region. Pharmacy – A full service pharmacy to provide medications to those served by OCCMHA (community members are also welcome). Project Part II-Description: The Project Part II will consist of the repair of the parking lot and of making capital improvements to the central administrative office of the OCCMHA located at 2011 Executive Hills Drive in Auburn Hills, Michigan. Copy of Appendix A, Oakland County Community Mental Health Authority, Exhibit A, Sketch of Description of Lease Area and Exhibit B on file in County Clerk’s office Commissioners Minutes Continued. February 16, 2012 84 FISCAL NOTE (MISC. #12033) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BUILDING AUTHORITY - RESOLUTION ACCEPTING REQUEST FROM THE OAKLAND COUNTY COMMUNITY MENTAL HEALTH AUTHORITY FOR LOCAL ASSISTANCE FINANCING OF NEW PROJECTS THROUGH THE OAKLAND COUNTY BUILDING AUTHORITY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Per Miscellaneous Resolution #01182, the Board of Commissioners established a policy that provides for the extension of its superior credit rating, accorded by Moody’s Investor Services and Standard and Poors at their highest ranking of AAA, to local units of government throughout Oakland County. 2. The Oakland County Community Mental Health Authority (OCCMHA) submitted the required application for assistance with local building project. 3. The application from the OCCMHA requested financing the projects described in Appendix A attached to resolution for an amount not to exceed $14,500,000. 4. The Bond Application Review Committee met on January 23, 2012 and unanimously approved the application. 5. Approval of this resolution will authorize proceeding with the financing for the OCCMHA, including bringing forward the necessary resolutions to the Board of Commissioners to issues bonds. 6. The OCCMHA will be required to pay for the bonds semi-annually to cover the debt service payments. 7. No budget amendment is required. FINANCE COMMITTEE (The vote for this motion appears on page 92.) *FISCAL REPORT (MISC. #12021) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES - APRIL 1, 2012 THROUGH MARCH 31, 2015 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee reviewed the above referenced resolution on February 9, 2012 and recommends the following amendment: Under NOW THEREFORE BE IT RESOLVED paragraph, for the contract years listed, strike 2014 and 2015 in the 2nd and 3rd Column, and replace with 2013 and 2014 respectively. Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. FINANCE COMMITTEE MISCELLANEOUS RESOLUTION #12021 BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES - APRIL 1, 2012 THROUGH MARCH 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 dispatch services; and WHEREAS dispatch costs have been estimated for the period 2012 through 2015 pursuant to the anticipated increase in the Law Enforcement Contract rates; 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. Commissioners Minutes Continued. February 16, 2012 85 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establishes the following per call fire and police dispatch service rates for the period April 1, 2012, through March 31, 2015: Contract 2012 2014 2015 Fire Dispatch/Per call $24.47 $24.96 $25.46 Police Dispatch/Per FTE per year $5,408 $5,516 $5,626 BE IT FURTHER RESOLVED that each contract between Oakland County and any local unit of government be approved by the Board of Commissioners prior to implementation of the agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE FISCAL NOTE (MISC. #12021) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2012 THROUGH MARCH 31, 2015 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. This resolution establishes Fire Dispatch, Police Dispatch, and Police and Fire Dispatch contract rates for the period April 1, 2012 through March 31, 2015. 2. The proposed contract rates will be used for Fire, Police, and Fire/Police Dispatch contract pricing purposes. 3. Revenue budgets for the period April 1, 2012 through September 30, 2012, FY 2013, and FY 2014 are adjusted with this fiscal note. 4. These rates will be used for contract agreements between the Sheriff’s Office and municipalities for fire, police, and combination fire/police dispatch services. 5. No additional personnel or changes in positions are required. Any position changes will be affected by separate contract resolutions negotiated with contracting communities. 6. All dispatch services are contracted according to negotiated contract terms and reflected in the Sheriff’s revenue budget as Dispatch Services (4030501-630539). 7. The Fire Dispatch contract rates established for the period of April 1, 2012 through March 31, 2013 is $24.47 per call, or $656,873 annually; for the period of April 1, 2013 through March 31, 2014 is $24.96 per call, or $670,026 annually; and for the period of April 1, 2014 through March 31, 2015 is $25.46 per call, or $683,448 annually. 8. The Police Dispatch contract rates established for the period of April 1, 2012 through March 31, 2013 is $5,408 per FTE (plus warrant entry factor of $2,000 per year) or $169,648 annually; for the period of April 1, 2013 through March 31, 2014 is $5,516 per FTE (plus warrant entry factor of $2,000 per year), or $172,996 annually; and for the period of April 1, 2014 through March 31, 2015 is $5,626 per FTE (plus warrant entry factor of $2,000 per year), or $176,406 annually. 9. The combined Fire/Police Dispatch contract rates established for the period of April 1, 2012 through March 31, 2013 is $207,950 annually; for the period of April 1, 2013 through March 31, 2014 is $212,105 annually; and for the period of April 1, 2014 through March 31, 2015 is $216,339 annually. 10. The total annual Dispatch budget for the period of April 1, 2012 through March 31, 2013 is $1,034,471 annually; for the period of April 1, 2013 through March 31, 2014 is $1,055,127 annually; and for the period of April 1, 2014 through March 31, 2015 is $1,076,193 annually. 11. The FY 2012, FY 2013, and FY 2014 Adopted Budgets are amended as follows: GENERAL FUND (#10100) Revenue FY 2012 FY 2013 FY 2014 4030501-116230-630539-40500 Dispatch Rev. ($16,911) $ 3,745 $24,811 Total Revenues ($16,911) $ 3,745 $24,811 Expenditures 4030501-116230-712020 Overtime ($16,911) $ 3,745 $24,811 Total Expenditures ($16,911) $ 3,745 $24,811 Commissioners Minutes Continued. February 16, 2012 86 FINANCE COMMITTEE (The vote for this motion appears on page 92.) *MISCELLANEOUS RESOLUTION #12022 BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE – ESTABLISHMENT OF STANDARD POLICE DISPATCH SERVICES AGREEMENTS, APRIL 1, 2012-MARCH 31, 2015 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with several Cities and Townships for police dispatch services; and WHEREAS the City of Lake Angelus, Village of Wolverine Lake and Oakland Community College has requested Police Dispatch services from the Oakland County Sheriff; and WHEREAS the City of Lake Angelus, Village of Wolverine Lake and Oakland Community College has agreed to the attached contract which incorporates the current police dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contracts and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in each of the following Agreements: OAKLAND COUNTY SHERIFF'S OFFICE 2012-2015 POLICE DISPATCH SERVICES AGREEMENT WITH THE CITY OF LAKE ANGELUS OAKLAND COUNTY SHERIFF'S OFFICE 2012-2015 POLICE DISPATCH SERVICES AGREEMENT WITH THE VILLAGE OF WOLVERINE LAKE OAKLAND COUNTY SHERIFF'S OFFICE 2012-2015 POLICE DISPATCH SERVICES AGREEMENT WITH OAKLAND COMMUNITY COLLEGE BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2012-2015 Police Dispatch Services Agreement from The City of Lake Angelus, Village of Wolverine Lake and Oakland Community College accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall notify the Oakland County Sheriff and the Chairperson of the Oakland County Board of Commissioners that the above Agreement is ready for their signatures which the Clerk shall witness. BE IT FURTHER RESOLVED that after all signatures have been obtained on the Agreement, as provided for above, the Oakland County Clerk shall file a copy of the final, executed 2012-2015 Police Dispatch Service Agreement with the Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of 2012-2015 Police Dispatch Service Agreement Between the County of Oakland and the City of Lake Angelus, 2012-2015 Police Dispatch Service Agreement Between the County of Oakland and the Village of Wolverine Lake and 2012-2015 Police Dispatch Service(s) Agreement Between the County of Oakland and Oakland Community College Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. February 16, 2012 87 FISCAL NOTE (MISC. #12022) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – ESTABLISHMENT OF STANDARD POLICE DISPATCH SERVICES AGREEMENT APRIL 1, 2012 TO MARCH 31, 2015 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. Resolution establishes a three-year agreement for police dispatch services between the Oakland County Sheriff’s Office and the Cities of Lake Angelus, Wolverine Lake, and Oakland Community College beginning April 1, 2012 through March 31, 2015. 2. The Police Dispatch contract rates established for the period of April 1, 2012 through March 31, 2013 is $5,408 per FTE (plus warrant entry factor of $2,000 per year) or $169,648 annually, $5,516 per FTE (plus warrant entry factor of $2,000 per year), or $172,996 for the period of April 1, 2013 through March 31, 2014, and $5,626 per FTE (plus warrant entry factor of $2,000 per year), or $176,406 for the period of April 1, 2014 through March 31, 2015. 3. The effect of the annual revenue and expenses for these contracts are reflected in the budget amendment for FY 2012, FY 2013, and FY 2014 on the fiscal note for the Miscellaneous Resolution entitled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2012 THROUGH MARCH 31, 2015. FINANCE COMMITTEE (The vote for this motion appears on page 92.) *REPORT (MISC. #12023) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – ESTABLISHMENT OF STANDARD POLICE AND FIRE DISPATCH SERVICES AGREEMENTS – APRIL 1, 2012 THROUGH MARCH 31, 2015 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above-referenced resolution, reports with the recommendation that the resolution be adopted with an amendment to the following contract. Police and Fire dispatch Service Agreement Between the County of Oakland and the City of Walled Lake – change signature page from The City of Wixom, a Michigan Municipal Corporation BY: ____________________ __ William T. Roberts Mayor BY: ______________________ __ Catherine Buck, Clerk To The City of Walled Lake, a Michigan Municipal Corporation BY: ____________________ __ L. Dennis Whitt Manager BY: ______________________ __ Tamara Williams Deputy Clerk Commissioners Minutes Continued. February 16, 2012 88 Chairperson, on behalf of the Finance Committee, I move acceptance of the foregoing report. FINANCE COMMITTEE MISCELLANEOUS RESOLUTION #12023 BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE – ESTABLISHMENT OF STANDARD POLICE AND FIRE DISPATCH SERVICES AGREEMENTS, APRIL 1, 2012-MARCH 31, 2015 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with several Cities and Townships for police and fire dispatch services; and WHEREAS the City of Wixom and the City of Walled Lake has requested Police and Fire Dispatch services from the Oakland County Sheriff; and WHEREAS the City of Wixom and the City of Walled Lake has agreed to the attached contract which incorporates the current police and fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contracts and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in each of the following Agreements: OAKLAND COUNTY SHERIFF'S OFFICE 2012-2015 POLICE AND FIRE DISPATCH SERVICES AGREEMENT WITH THE CITY OF WIXOM OAKLAND COUNTY SHERIFF'S OFFICE 2012-2015 POLICE AND FIRE DISPATCH SERVICES AGREEMENT WITH THE CITY OF WALLED LAKE BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S OFFICE 2012-2015 POLICE AND FIRE DISPATCH SERVICES AGREEMENT from The City of Wixom and the City of Walled Lake accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall notify the Oakland County Sheriff and the Chairperson of the Oakland County Board of Commissioners that the above Agreement is ready for their signatures which the Clerk shall witness. BE IT FURTHER RESOLVED that after all signatures have been obtained on the Agreement, as provided for above, the Oakland County Clerk shall file a copy of the final, executed 2012-2015 Police And Fire Dispatch Service Agreement with the Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Police and Fire Dispatch Service Agreement Between the County of Oakland and the City of Wixom and Police and Fire Dispatch Service Agreement Between the County of Oakland and the City of Walled Lake Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #12023) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – ESTABLISHMENT OF STANDARD POLICE AND FIRE DISPATCH SERVICES AGREEMENTS APRIL 1, 2012 TO MARCH 31, 2015 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. February 16, 2012 89 Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution establishes a three- year agreement for police and fire dispatch services between the Oakland County Sheriff’s Office and the Cities of Wixom and Walled Lake, beginning April 1, 2012 through March 31, 2015. 2. The combined Police and Fire Dispatch contract rates established for the period of April 1, 2012 through March 31, 2013 is $207,950, $212,105 for the period of April 1, 2013 through March 31, 2014, and $216,339 for the period of April 1, 2014 through March 31, 2015. 3. The effect of the annual revenue and expenses for these contracts are reflected in the budget amendment for FY 2012, FY 2013, and FY 2014 on the fiscal note for the Miscellaneous Resolution entitled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2012 THROUGH MARCH 31, 2015. FINANCE COMMITTEE (The vote for this motion appears on page 92.) *REPORT (MISC. #12024) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – ESTABLISHMENT OF STANDARD FIRE DISPATCH SERVICES AGREEMENTS – APRIL 1, 2012 THROUGH MARCH 31, 2015 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above-referenced resolution, reports with the recommendation that the resolution be adopted with an amendment to the following contract. 2012-2015 Fire Dispatch Service Agreement Between the County of Oakland and the Franklin- Bingham Fire Department – change all references to the Franklin-Bingham Fire Commission to Franklin-Bingham Fire Department 2012-2015 Fire Dispatch Service Support Agreement Between the County of Oakland and the Village of Franklin – change all references to the Fire Authority to Fire Department Chairperson, on behalf of the Finance Committee, I move acceptance of the foregoing report. FINANCE COMMITTEE MISCELLANEOUS RESOLUTION #12024 BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF STANDARD FIRE DISPATCH SERVICES AGREEMENTS, APRIL 1, 2012 – MARCH 31, 2015 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted separately with Addison Township, Brandon Township, Commerce Township, Highland Township, Independence Township, Lyon Township, Oakland Township, Springfield Township, Franklin/Bingham Fire Department and the North Oakland Fire Authority to provide fire dispatch to each of these communities; and WHEREAS the current fire dispatch service agreements with each of the above communities expire on March 31, 2012; and WHEREAS Addison Township, Brandon Township, Commerce Township, Highland Township, Independence Township, Lyon Township, Oakland Township, Springfield Township, Franklin/Bingham Fire Department and the North Oakland Fire Authority have each expressed an interest in entering into a new, three (3) year, fire dispatch service agreement; and Commissioners Minutes Continued. February 16, 2012 90 WHEREAS the Township Boards of Addison Township, Brandon Township, Commerce Township, Highland Township, Independence Township, Lyon Township, Oakland Township, Springfield Township, Franklin/Bingham Fire Department and the North Oakland Fire Authority are concurrently considering adopting resolutions by which each would adopt the Oakland County Sheriff's Office 2012-2015 Fire Dispatch Services Agreement for their community. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in each of the following Agreements: OAKLAND COUNTY SHERIFF'S OFFICE 2012-2015 FIRE DISPATCH SERVICES AGREEMENT WITH ADDISON TOWNSHIP OAKLAND COUNTY SHERIFF'S OFFICE 2012-2015 FIRE DISPATCH SERVICES AGREEMENT WITH BRANDON TOWNSHIP OAKLAND COUNTY SHERIFF'S OFFICE 2012-2015 FIRE DISPATCH SERVICES AGREEMENT WITH COMMERCE TOWNSHIP OAKLAND COUNTY SHERIFF'S OFFICE 2012-2015 FIRE DISPATCH SERVICES AGREEMENT WITH HIGHLAND TOWNSHIP OAKLAND COUNTY SHERIFF'S OFFICE 2012-2015 FIRE DISPATCH SERVICES AGREEMENT WITH INDEPENDENCE TOWNSHIP OAKLAND COUNTY SHERIFF'S OFFICE 2012-2015 FIRE DISPATCH SERVICES AGREEMENT WITH LYON TOWNSHIP OAKLAND COUNTY SHERIFF'S OFFICE 2012-2015 FIRE DISPATCH SERVICES AGREEMENT WITH OAKLAND TOWNSHIP OAKLAND COUNTY SHERIFF'S OFFICE 2012-2015 FIRE DISPATCH SERVICES AGREEMENT WITH SPRINGFIELD TOWNSHIP OAKLAND COUNTY SHERIFF'S OFFICE 2012-2015 FIRE DISPATCH SERVICES AGREEMENT WITH THE NORTH OAKLAND FIRE AUTHORITY OAKLAND COUNTY SHERIFF'S OFFICE 2012-2015 FIRE DISPATCH SERVICES AGREEMENT WITH THE FRANKLIN/BINGHAM FIRE DEPARTMENT BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2012- 2015 Fire Dispatch Services Agreement from Addison Township, Brandon Township, Commerce Township, Highland Township, Independence Township, Lyon Township, Oakland Township, Springfield Township, Franklin/Bingham Fire Department and the North Oakland Fire Authority, accompanied by a certified copy of the resolution of their respective governing bodies accepting the Agreement, and upon the further acceptance of each of the above Agreements by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into each of these Agreements on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for each of the above Agreements, and upon receipt of a final, executed copy of any of the above Agreements, together with a certified copy of that community's governing body resolution approving same, the Oakland County Clerk shall notify the Oakland County Sheriff and the Chairperson of the Oakland County Board of Commissioners that one of the above Agreements is ready for their signatures which the Clerk shall witness. BE IT FURTHER RESOLVED that after all signatures have been obtained on any Agreement, as provided for above, the Oakland County Clerk shall file a copy of each final, executed 2012-2015 Fire Dispatch Service Agreement with the Secretary of State. Commissioners Minutes Continued. February 16, 2012 91 Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of 2012-2015 Fire Dispatch Service Agreements Between the County of Oakland and the Township of Addison, Township of Brandon, Township of Commerce, Township of Highland, Township of Independence, Township of Lyon, Township of Oakland , Township of Springfield, North Oakland County Fire Authority, Franklin-Bingham Fire Commission and The Village of Franklin Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #12024) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – ESTABLISHMENT OF STANDARD FIRE DISPATCH SERVICES AGREEMENT APRIL 1, 2012 TO MARCH 31, 2015 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. Resolution establishes a three-year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Charter Townships of Addison, Brandon, Commerce, Highland, Independence, Lyon, North Oakland Fire Authority (NOFA), Oakland, Springfield, Franklin/Bingham, and Franklin Village beginning April 1, 2012 through March 31, 2015. 2. The Fire Dispatch contract rates established for the period of April 1, 2012 through March 31, 2013 is $24.47 per call or $656,873, $24.96 per call or $670,026 for the period of April 1, 2013 through March 31, 2014, and $25.46 per call or $683,448 for the period of April 1, 2014 through March 31, 2015. 3. The effect of the annual revenue and expenses for these contracts are reflected in the budget amendment for FY 2012, FY 2013, and FY 2014 on the fiscal note for the Miscellaneous Resolution entitled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2012 THROUGH MARCH 31, 2015. FINANCE COMMITTEE (The vote for this motion appears on page 92.) *MISCELLANEOUS RESOLUTION #12025 BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE - USE OF FORFEITED FUNDS FOR EQUIPMENT AND TRAINING To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Section 333.7524 of Public Act 368 of 1978 authorizes courts to distribute property and funds forfeited through narcotic seizures to participating agencies to be utilized toward the enhancement of law enforcement efforts related to the Controlled Substances Act; and WHEREAS the courts have distributed $1,248,491.63 (balance as of 12/31/11) as a result of Sheriff's Office forfeiture efforts; and WHEREAS the Sheriff is requesting that a portion of these funds be used to pay for equipment and training (see attached schedule); and WHEREAS this equipment will be used by the Sheriff's Office to enhance law enforcement efforts in compliance with state law; and WHEREAS an estimated $350,000 will be necessary at a later date this year for the engine overhaul on Air One; and WHEREAS the estimated expenses are $682,488, per attached Schedule. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the use of $682,488 from the Sheriff’s Office Law Enforcement Enhancement Account (#10100-4030101- 222430) to purchase the attached list of equipment. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Commissioners Minutes Continued. February 16, 2012 92 Copy of Schedule for Equipment and Training on file in County Clerk’s office. FISCAL NOTE (MISC. #12025) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – USE OF FORFEITED FUNDS FOR EQUIPMENT AND TRAINING 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. Funds in the amount of $1,094,401.63 (balance as of 1/17/12) are available in the Sheriff’s Office Law Enforcement Enhancement Account (#10100-4030101-222430). 2. The Sheriff requests use of these funds to enhance law enforcement per MCL 333.7524 per Michigan Public Health Code. 3. The Sheriff is requesting the use of these funds in the amount of $682,488 (per the attached list) to purchase fire arms for the Patrol Rifle Program, radio communications equipment, Deputy Supplies Vests, Motorcycle Unit supplies, Fugitive Team supplies, Computer Crimes Equipment & Training, Special Investigative Unit equipment, Narcotics Enforcement Team equipment, a donation to Crime Stoppers of Michigan, Signature Machine, SWAT Team Equipment, training in Camp Grayling, and CREST Training. 4. Funding is being held in reserve for an engine overhaul on Air One (estimated at $350,000 on hold until late fall). 5. The Fiscal Year 2012 budget is amended as follows: FY 2012 GENERAL FUND (#10100) Revenue 4030101-112580-670285 Enhancement Funds $ 682,488 Total General Fund Revenue $ 682,488 Expenditures 4030901-110040-731780 Software Supt. Maint.(Radio Upgrade) $ 77,900 4030601-110000-712020 Overtime (Patrol Rifle Prog.) 288,000 4030601-110000-750070 Deputy Supplies (Vests) 24,960 4030201-110000-750070 Deputy Supplies (Motorcycle unit) 35,000 4030901-110000-750070 Deputy Supplies (Fugitive Team) 5,000 4030901-110000-750070 Deputy Supplies (Spec. Invest Unit) 2,900 4030601-110000-750070 Deputy Supplies (SWAT Equip) 169,668 4030101-112580-760157 Capital Equip (Signature Machine) 6,000 4030901-110090-760157 Capital Equip (NET Portable Incinerator) 28,060 4030901-110000-731304 Officer Traing (Comp Crime Training) 11,983 4030601-110000-750070 Deputy Supplies (Camp Grayling) 10,000 4030601-110000-731304 Officer Training (CREST) 7,000 4030901-110000-750070 Deputy Supplies (Comp Crime) 13,017 4030101-112580-731241 Miscellaneous (Donation– Crime Stop) 3,000 Total Operating Expense $ 682,488 FINANCE COMMITTEE Vote on Consent Agenda: AYES: Crawford, Dwyer, Gershenson, Gingell, Gosselin, Greimel, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Bosnic, Covey. (24) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the Consent Agenda were adopted (with accompanying reports being accepted). Commissioners Minutes Continued. February 16, 2012 93 Commissioner Middleton addressed the Board and stated that there were no items to report for the Finance Committee on the Regular Agenda. MISCELLANEOUS RESOLUTION #12015 BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – REVISION OF OAKLAND COUNTY SANITARY CODE, ARTICLE I To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Article I provides General Provisions of the Oakland County Sanitary Code; and WHEREAS the Health Division has the regulatory authority for the enforcement of the Oakland County Sanitary Code; and WHEREAS the Health Division and Corporation Counsel have reviewed the penalty for the violation of the Oakland County Sanitary Code; and WHEREAS Article I has not been adjusted since 1950; and WHEREAS the penalty being recommended for adjustments are included in Section 5 of the attached Article I. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the revision of Article I of the Oakland County Sanitary Code. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Oakland County Health Division Sanitary Code Article I General Provisions on file in County Clerk’s office. FISCAL NOTE (MISC. #12015) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – REVISION OF OAKLAND COUNTY SANITARY CODE, ARTICLE I 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: There is no financial impact to the Oakland County Health’s Division budget as a result of approving the revision of Article I of the Oakland County Sanitary Code. FINANCE COMMITTEE The Chairperson stated that the resolution be held over until the March 22, 2012 Board meeting. There were no objections. MISCELLANEOUS RESOLUTION #12016 BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – ADOPTION OF ARTICLE XI, SEWAGE DISPOSAL SYSTEM INSTALLER LICENSING, OF THE OAKLAND COUNTY SANITARY CODE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County Government places the highest priority on protecting the health and safety of our residents; and WHEREAS the proper disposal of sanitary sewage is fundamental to individual, public and community health; and WHEREAS over a quarter million residents depend on onsite sewage disposal systems for their daily living needs; and WHEREAS the Department of Environmental Quality has recommended the Health Division approve the installation, construction, alteration and/or repair of any onsite sewage disposal system by competent individuals; and Commissioners Minutes Continued. February 16, 2012 94 WHEREAS an education, training and licensure program for onsite sewage disposal system installers is key to the success of restoring and maintaining the quality of ground and surface waters; and WHEREAS the membership of the Oakland County Septic Installer Association have voted and support the adoption of the proposed Article XI to require licensure of sewage disposal system installers and proposed fees; and WHEREAS the fees proposed for the administration of the proposed Article XI are listed in the attached schedule. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the adoption of the attached Article XI, Sewage Disposal System Installer Licensing, as a revision of the Oakland County Sanitary Code. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the adoption of the attached proposed fees for the administration of Article XI, Sewage Disposal System Installer Licensing. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Oakland County Health Division Article XI (Septic Installer Licensing) Fee Schedule, Oakland County Health Division Sanitary Code Article XI Sewage Disposal System Installer Licensing Index of Code on file in County Clerk’s office. FISCAL NOTE (MISC. #12016) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – ADOPTION OF ARTICLE XI, SEWAGE DISPOSAL SYSTEM INSTALLER LICENSING OF THE OAKLAND COUNTY SANITARY CODE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. To help restore and maintain the quality of ground and surface waters and to protect the public health and general welfare of the people, the Health Division is requesting the establishment of fees for an education, training and licensure program of onsite sewage disposal system installers. 2. The Department of Environmental Quality has recommended the Health Division approve the installation, construction, alteration, and/or repair of any onsite sewage disposal system by competent individuals. 3. The recommended fees for administration of the Oakland County Health Division Sanitary Code Article XI Sewage Disposal System Installer Licensing are listed per the attached detail. 4. It is requested that the fee schedule be effective 45 days after the adoption by the Board of Commissioners. 5. The total anticipated revenues for FY 2012 are $7,500. The total anticipated revenues for FY 2013 and beyond are $5,500. 6. The FY 2012, FY 2013 and FY 2014 Budgets are amended as follows: GENERAL FUND (#10100) FY2013- FY2012 FY2014 Budget Budget Revenues 1060220-134080-630259 Class Fees $ 2,500 $ 500 1060220-134080-631106 Licenses $ 5,000 $ 5,000 9010101-196030-665882 Planned Use of Balance ($ 7,500) ($ 5,500) Total Revenues $ 0 $ 0 FINANCE COMMITTEE Commissioners Minutes Continued. February 16, 2012 95 The Chairperson stated that the resolution be held over until the March 22, 2012 Board meeting. There were no objections. REPORT BY: Webcasting Ad Hoc Committee, Jeff Matis, Chairperson IN RE: RECOMMENDATION OF VENDOR FOR WEBCASTING To the Oakland County General Government Committee Chairperson, Ladies and Gentleman: The Webcasting Ad Hoc Committee was created by Miscellaneous Resolution #MR 11005 to compile information about what would be the most effective and efficient method of broadcasting Board of Commissioners’ meetings. The Webcasting Ad Hoc Committee met on May 4, 2011, December 6, 2011, December 13, 2011, December 15, 2011 and January 23, 2012. Requests for Proposals were submitted, and six companies responded and submitted bids. A summary was provided by Greg Kwasnik, Project Manager, Information Technology, and the Webcasting Ad Hoc Committee reviewed the information in the summary. Two of the six companies (Civic Systems and Media Platform) were removed from consideration due to their inability to meet the needs of the Oakland County Board of Commissioners. The information from the remaining four companies was reviewed by the Webcasting Ad Hoc Committee, and the Ad Hoc Committee decided to interview three out of the four companies. Sound Que Multimedia, Power Stream and Swagit Productions were interviewed on December 13, 2011. On January 23, 2012, Jack Smith and Scott Guzzy were invited to the Webcasting Ad Hoc Committee meeting to provide information and give input with regards to the bids received by the companies. Mr. Smith explained that using the criteria in place for scoring of bids received, Sound Que Multimedia was the number-one ranked company in regards to pricing and ease of implementation, and Swagit Productions came in 2nd. After reviewing all information received, interviews conducted and input from the Purchasing Department, the Webcasting Ad Hoc Committee is recommending that a one-year contract be awarded to Sound Que Multimedia. Chairperson, on behalf of the Webcasting Ad Hoc Committee, I move acceptance of the foregoing report. WEBCASTING AD HOC COMMITTEE Copy of Webcasting Vendor Response List and Oakland County BOC Webcasting Proposal Bid Response Event 001981 Soundque Entertainment Webcasting, Video Production, Branding, Development, Maintenance & Hosting on file in County Clerk’s office. The Chairperson referred the report to the Planning and Building Committee and the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #12034 BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – APPROVAL OF CONTRACT TO WEBCAST BOARD OF COMMISSIONERS’ BOARD AND COMMITTEE MEETINGS AND CONTINUATION OF WEBCASTING AD HOC COMMITTEE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has expressed interest in broadcasting board and committee meetings to support government transparency and accountability; and WHEREAS Miscellaneous Resolution #11005 established a Webcasting Ad Hoc Committee to study and report back on the most effective method of broadcasting its meetings; and WHEREAS the Fiscal Year 2011-2013 budget has an appropriation for broadcasting meetings; and WHEREAS the Webcasting Ad Hoc Committee worked with staff from Purchasing and Information Technology to issue an RFP and evaluate the submitted proposals in accordance with Oakland County purchasing procedures; and WHEREAS Purchasing is recommending Sound Que Productions as the webcasting vendor; and Commissioners Minutes Continued. February 16, 2012 96 WHEREAS the Webcasting Ad Hoc Committee is concurring with the recommendation from Purchasing and is recommending that the Board of Commissioners enter into a one (1) year contract with Sound Que Productions, with the scope of services outlined in the attached contract; and WHEREAS it is also recommended that the Board of Commissioners authorize the continuation of the Webcasting Ad Hoc Committee for the purpose of reviewing the performance of the webcasting vendor and report back to the General Government Committee after six (6) months and prior to the end of the one (1) year contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby accepts and authorizes a contract with Sound Que Productions for a period of one (1) year for the purpose of webcasting the meetings of the Board of Commissioners and its Committees, under the terms outlined in the attached contract and scope of services. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby authorizes the continuation of the Webcasting Ad Hoc Committee to review the performance and quality of services provided by the vendor, receive feedback from residents and report back to the General Government Committee at least twice during the term of the one-year contract. BE IT FURTHER RESOLVED that the Oakland County Chairperson, or his designee, is authorized to sign the contract with Sound Que Productions, and any related documents, on behalf of the Board of Commissioners to consummate this agreement. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE The Chairperson referred the resolution to the Planning and Building Committee and the Finance Committee. There were no objections. REPORT BY: General Government Committee – Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – APPOINTMENT TO THE HURON-CLINTON METROPOLITAN AUTHORITY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having considered these appointments on February 6, 2012, hereby recommends that John P. McCulloch be appointed to the Huron Clinton Metropolitan Authority for a 6-year term of May 16, 2012 – May 15, 2018. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Copy of Oakland County Board of Commissioners Application for Appointment to Boards, Committees and Commissions and John P. McCulloch Resume on file in County Clerk’s office. Moved by Long supported by Greimel the General Government Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Chairperson Michael Gingell asked if there were any other nominations. There were none. Moved by Long supported by Greimel the appointment of John P. McCulloch to the Huron Clinton Metropolitan Authority for a Six Year Term ending May 15, 2018 be confirmed. Vote on appointment: AYES: Dwyer, Gershenson, Gingell, Gosselin, Greimel, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic, Covey, Crawford. (25) NAYS: None. (0) Commissioners Minutes Continued. February 16, 2012 97 A sufficient majority having voted in favor, the appointment of John P. McCulloch to the Huron Clinton Metropolitan Authority for a Six Year Term ending May 15, 2018 was confirmed. REPORT BY: General Government Committee – Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – APPOINTMENTS TO THE COMMUNITY MENTAL HEALTH AUTHORITY BOARD To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having considered these appointments on February 6, 2012, hereby recommends that the following individuals be appointed to the Community Mental Health Authority Board for a three-year term beginning April 1, 2012 and ending March 31, 2015. Appointee Seat Designation Alvin Simmons Secondary Consumer John Bowker Provider of Mental Health Services Dr. Steffan Taub General Public Eleanor Rzepecki General Public Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Copy of Oakland County Board of Commissioners Application for Appointment to the Community Mental Health Authority Board and Resumes for: Alvin L. Simmons, John R. Bowker, Dr. Steffan Taub and Eleanor Rzepecki on file in County Clerk’s office. Moved by Long supported Jackson the General Government Report be accepted. A sufficient majority having voted in favor, the report was accepted. Chairperson Michael Gingell asked if there were any other nominations. There were none. Moved by Long supported by Jackson the appointments of Alvin Simmons, John Bowker, Dr. Steffan Taub and Eleanor Rzepecki to the Community Mental Health Authority Board for a Three-Year Term ending March 31, 2015 be confirmed. Commissioner Taub addressed the Board to disclose she has a family member that’s represented on this Board. Vote on appointments: AYES: Gingell, Gosselin, Greimel, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Zack, Bosnic, Crawford, Dwyer. (22) NAYS: Gershenson, Woodward, Covey. (3) A sufficient majority having voted in favor, the appointments of Alvin Simmons, John Bowker, Dr. Steffan Taub and Eleanor Rzepecki to the Community Mental Health Authority Board for a Three-Year Term ending March 31, 2015 was confirmed. REPORT BY: General Government Committee – Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – APPOINTMENTS TO THE OAKLAND COUNTY SOLID WASTE PLANNING COMMITTEE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. February 16, 2012 98 The General Government Committee, having considered these appointments on February 6, 2012, hereby recommends that the following individuals be appointed to the Oakland County Solid Waste Planning Committee for a two-year term beginning October 12, 2011 and ending October 11, 2013. Appointee Seat Designation Stephanie Glysson (Republic Services of Michigan) Solid Waste Industry Steven Percival General Public Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Copy of Oakland County Board of Commissioners Application Form for Appointment to Boards, Committees and Commissions for: Stephanie Glysson and Steven Percival on file in County Clerk’s office. Moved by Long supported by Covey the General Government Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Chairperson Michael Gingell asked if there were any other nominations. There were none. Moved by Long supported by Covey the appointments of Stephanie Glysson and Steven Percival to the Solid Waste Planning Committee for a Two-Year Term ending on October 11, 2013 be confirmed. Vote on appointments: Gingell, Gosselin, Greimel, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic, Covey, Crawford, Dwyer, Gershenson. (25) NAYS: None. (0) A sufficient majority having voted in favor, the appointments of Stephanie Glysson and Steven Percival to the Solid Waste Planning Committee for a Two-Year Term ending on October 11, 2013 were confirmed. REPORT (MISC. #12028) BY: General Government Committee – Christine Long, Chairperson IN RE: MR #12028 – BOARD OF COMMISSIONERS – RESOLUTION IN SUPPORT OF AMENDING HB 5309 TO INCLUDE PONTIAC IN ROLLING RAPID TRANSIT SYSTEM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having considered the above titled resolution on February 16, 2012 hereby recommends that the resolution be amended as follows: MISCELLANEOUS RESOLUTION #12028 BY: Commissioners Tim Greimel, District #11; David Potts, District #20; Mattie Hatchett, District #10 IN RE: BOARD OF COMMISSIONERS – RESOLUTION IN SUPPORT OF AMENDING HB 5309 AND SB 909 TO INCLUDE PONTIAC IN ROLLING RAPID TRANSIT SYSTEM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS on January 26, 2012, HB 5309 and SB 909, a bills to create a regional transit authority in Macomb, Oakland, Washtenaw, and Wayne counties, was were introduced in the State of Michigan’s House of Representatives and Senate; and WHEREAS HB 5309 and SB 909 would empower the regional transit authority to establish a system of rolling rapid transit (“RRT”) a/k/a bus rapid transit in all four counties; and WHEREAS section 7, subsection (4), of HB 5309 and SB 909 specifies four possible corridors for the initial plans of the RRT system: (1) a Woodward corridor line from downtown Detroit to downtown Birmingham; (2) a Gratiot corridor line from downtown Detroit to downtown Mt. Clemens; (3) a Commissioners Minutes Continued. February 16, 2012 99 northern cross-county line between the city of Troy and the city of Mt. Clemens; and (4) a western cross-county line between downtown Detroit and Ann Arbor; and WHEREAS the City of Pontiac is the only county seat that is not explicitly included by HB 5309 and SB 909 in the RRT system; and WHEREAS the exclusion of the City of Pontiac from the language of HB 5309 and SB 909 makes it more likely that the City of Pontiac will not be initially included in our region’s RRT system and that Oakland County will receive less of a return on its taxpayer dollars; and WHEREAS Oakland County Executive L. Brooks Patterson supports the inclusion of the City of Pontiac in the initial development of our region‘s RRT system. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby supports the inclusion of the City of Pontiac in the initial development of our region’s RRT system. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby supports amending section 7, subsection (4), of HB 5309 and SB 909 as indicated in the attachment to this resolution. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests that the Oakland County Clerk send copies of this resolution, together with the attachment thereto, to all members of the Michigan Legislature and to Governor Rick Snyder. Chairperson, we move the adoption of the foregoing Resolution.Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE MISCELLANEOUS RESOLUTION #12028 BY: Commissioners Tim Greimel, District #11; David Potts, District #20; Mattie Hatchett, District #10 IN RE: BOARD OF COMMISSIONERS – RESOLUTION IN SUPPORT OF AMENDING HB 5309 TO INCLUDE PONTIAC IN ROLLING RAPID TRANSIT SYSTEM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS on January 26, 2012, HB 5309, a bill to create a regional transit authority in Macomb, Oakland, Washtenaw, and Wayne counties was introduced in the State of Michigan’s House of Representatives; and WHEREAS HB 5309 would empower the regional transit authority to establish a system of rolling rapid transit (“RRT”) a/k/a bus rapid transit in all four counties; and WHEREAS section 7, subsection (4), of HB 5309 specifies four possible corridors for the initial plans of the RRT system: (1) a Woodward corridor line from downtown Detroit to downtown Birmingham; (2) a Gratiot corridor line from downtown Detroit to downtown Mt. Clemens; (3) a northern cross-county line between the city of Troy and the city of Mt. Clemens; and (4) a western cross-county line between downtown Detroit and Ann Arbor; and WHEREAS the City of Pontiac is the only county seat that is not explicitly included by HB 5309 in the RRT system; and WHEREAS the exclusion of the City of Pontiac from the language of HB 5309 makes it more likely that the City of Pontiac will not be initially included in our region’s RRT system and that Oakland County will receive less of a return on its taxpayer dollars; and WHEREAS Oakland County Executive L. Brooks Patterson supports the inclusion of the City of Pontiac in the initial development of our region‘s RRT system. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby supports the inclusion of the City of Pontiac in the initial development of our region’s RRT system. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby supports amending section 7, subsection (4), of HB 5309 as indicated in the attachment to this resolution. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests that the Oakland County Clerk send copies of this resolution, together with the attachment thereto, to all members of the Michigan Legislature and to Governor Rick Snyder. Chairperson, we move the adoption of the foregoing Resolution. TIM GREIMEL, MATTIE HATCHETT, PHILP WEIPERT, GARY MCGILLIVRAY, MARCIA GERSHENSON, JANET JACKSON, NANCY QUARLES, HELAINE ZACK, JIM NASH, JOHN Commissioners Minutes Continued. February 16, 2012 100 SCOTT, CRAIG COVEY, BETH NUCCIO, BILL DWYER, BOB HOFFMAN Copy of Subsection (4), of HB 5309 on file in County Clerk’s office. Moved by Greimel/Hatchett supported by Crawford the resolution be adopted. Moved by Long supported by Greimel the General Government Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Moved by Long supported by Greimel the resolution be amended to coincide with the recommendation in the General Government Committee Report. Vote on amendment: AYES: Greimel, Hatchett, Hoffman, Jackson, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Taub, Weipert, Woodward, Zack, Covey, Crawford, Dwyer, Gershenson, Gingell. (20) NAYS: Gosselin, Long, Matis, Scott. (4) ABSTAIN: Bosnic. (1) A sufficient majority having voted in favor, the amendment carried. Vote on resolution, as amended: AYES: Hatchett, Hoffman, Jackson, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Taub, Weipert, Woodward, Zack, Covey, Crawford, Dwyer, Gershenson, Gingell, Greimel. (19) NAYS: Long, Matis, Runestad, Scott, Gosselin. (5) ABSTAIN: Bosnic. (1) A sufficient majority having voted in favor, the resolution, as amended, was adopted. Commissioner Scott addressed the Board and stated that there were no items to report for the Human Resources Committee on the Regular Agenda. MISCELLANEOUS RESOLUTION #12035 BY: Planning and Building Committee, David Potts, Chairperson IN RE: BUILDING AUTHORITY - RESOLUTION AUTHORIZING THE OAKLAND COUNTY BUILDING AUTHORITY TO FINANCE A PROJECT TO REMODEL AND MAKE OTHER CAPITAL IMPROVEMENTS TO BUILDINGS LOCATED IN OAKLAND COUNTY, MICHIGAN TO BE USED BY THE OAKLAND COUNTY COMMUNITY MENTAL HEALTH AUTHORITY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS there have been prepared and presented to the Board of Commissioners (the "Board") of the County of Oakland, Michigan (the "County"), conceptual documents describing the project to remodel and make other capital improvements to buildings located in the County of Oakland (the "Project") which will be used by the Oakland County Community Mental Health Authority (the “OCCMHA”), all as more fully described in EXHIBIT A to the Lease Contract (as hereinafter defined), and a proposed Lease Contract between the County and the Oakland County Building Authority (the "Authority") dated as of March 1, 2012 (the "Lease Contract"), pursuant to which the Authority will renovate, remodel, construct, furnish and equip the Project as contemplated by the terms of Act No. 31, Public Acts of Michigan, 1948 (First Extra Session), as amended ("Act 31"), and lease the Project to the County for a term not to exceed 50 years as permitted by Act 31; and WHEREAS it has been estimated that the period of usefulness of the Project to be not less than 35 years and that the total cost of renovating, remodeling, constructing, furnishing, and equipping the Project (as defined in the Lease Contract) in an amount not to exceed $14,500,000 which will be provided by the proceeds from the sale of bonds by the Authority pursuant to Act 31; and Commissioners Minutes Continued. February 16, 2012 101 WHEREAS the County proposes to undertake the Project and to request the Authority to incur taxable or tax-exempt debt (the "Reimbursement Obligations") to finance all or a portion of the costs of the Project; and WHEREAS the County may make certain expenditures for said Project prior to issuance of the Reimbursement Obligations and may wish to use the proceeds of the Reimbursement Obligations to reimburse all or a portion of said expenditures; and WHEREAS it is in the public interest and for the public benefit that the County designates an authorized officer for the purposes of declaring official intent of the County with respect to expenditures; and WHEREAS there has been prepared and attached hereto as APPENDIX I a form of Lease Contract and as APPENDIX II a form of notice entitled "NOTICE OF INTENTION OF THE COUNTY OF OAKLAND TO ENTER INTO A LEASE CONTRACT WITH THE OAKLAND COUNTY BUILDING AUTHORITY AND NOTICE OF RIGHT TO PETITION FOR REFERENDUM THEREON" (the "Notice of Intention"). NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of the County of Oakland, Michigan, as follows: 1. The conceptual documents and estimates relating to the Project and identified in EXHIBIT A to APPENDIX I hereto are hereby approved and ordered filed with the County Clerk. 2. The Lease Contract in the form of APPENDIX I hereto is hereby approved, and the Chairman of the Board of Commissioners and the County Clerk are hereby authorized and directed to execute and deliver the same for and on behalf of the County. Final plans and project description shall be approved by the Planning and Building Committee of the Board of Commissioners before they are attached to the Lease Contract to be executed. 3. It is hereby determined that the Notice of Intention provides information sufficient to adequately inform the electors and taxpayers of the County of the nature of the contractual obligations to be undertaken by the County in the Lease Contract and of their right under Act 31 to file a petition requesting a referendum election on the Lease Contract. 4. The form and content of the Notice of Intention are hereby approved, and the County Clerk is hereby authorized and directed to cause the Notice of Intention to be published once in the Oakland Press, Pontiac, Michigan, a newspaper of general circulation within the County which is hereby determined to be the newspaper reaching the largest number of electors and taxpayers of the County. The Notice shall be at least one third of a page in size. 5. The Treasurer of the County is hereby authorized to declare official intent of the County with respect to reimbursement. 6. Each declaration of official intent shall be substantially in the form set forth in APPENDIX III attached hereto and by this reference incorporated herein, and said form may be modified from time to time on the advice of bond counsel to the County and as necessary to conform to requirements of our reimbursement regulations as the same may be adopted by the Internal Revenue Service or amended from time to time, or with the requirements of applicable rulings or regulations relating to tax-exempt borrowings. 7. The Treasurer is hereby directed to file each declaration of official intent in the office of the Oakland County Clerk, which location constitutes the customary location of the records of the Authority which are available to the general public. 8. The Oakland County Clerk is further directed to assure that each declaration of intent is continuously available during normal business hours of the County on every business day of the period beginning the earlier of 10 days after the date of execution of said declaration of intent and ending on the date of issuance of the Reimbursement Bonds. 9. The County Executive, if necessary, is authorized to file for approval to issue the bonds from the State of Michigan, Department of Treasury ("Treasury"), to pay the related fee, and to execute and deliver such other documents as may be requested by the Treasury. 10. All activities involved in the planning and construction of this Project under this resolution shall comply with the standing rules of the Board of Commissioners. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized fill in the blanks in Exhibit B to Lease Contract and Appendix III - Declaration of Intent prior to executing and filing these documents with the Oakland County Clerk. Commissioners Minutes Continued. February 16, 2012 102 Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Exhibit A to Lease Contract, Exhibit B to Lease Contract Oakland Building Authority Project Schedule of Principal and Interest, Appendix I Lease Contract, Appendix II, Appendix III and Form of Declaration of Official Intent 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 #12036 BY: Planning and Building Committee, David Potts, Chairperson IN RE: FACILITIES MANAGEMENT/FACILITIES ADMINISTRATION – LICENSING OF COURTHOUSE PARKING SPACES TO BILL FOX CHEVROLET To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County was approached by Bill Fox Chevrolet in the spring of 2011 regarding leasing/licensing vacant parking spaces for temporary storage of new vehicles at the Rochester Hills District Courthouse (700 Barclay Circle); and WHEREAS the Court Administration at the Rochester Hills District Courthouse and the Sheriff’s Office were consulted concerning the use of the parking spaces and provided their consent to proceed, along with their preferences for parking spaces to use; and WHEREAS Facilities Management then developed a site plan (see attached Exhibit A); and WHEREAS the City of Rochester Hills reviewed the proposed use of the parking lot at the Rochester Hills District Courthouse and allowed the County to proceed; and WHEREAS Facilities Management requested a license agreement to be prepared by Corporation Counsel (see attached License Agreement); and WHEREAS Facilities Management requested a determination of appropriate insurance requirements from Risk Management (see attached Exhibit B); and WHEREAS based on the provided license agreement and insurance requirements, Facilities Management developed bid specifications and requested the assistance of the Purchasing Division to issue a request for proposals; and WHEREAS one proposal was received from Bill Fox Chevrolet; and WHEREAS the proposal from Bill Fox Chevrolet met all Purchasing guidelines; and WHEREAS the Court Administration at the Rochester Hills District Courthouse and the Sheriff’s Office subsequently provided their concurrence to proceed with the License Agreement; and WHEREAS the term of the license shall be one year and may be renewed by mutual consent for two additional years; and WHEREAS the license can be unconditionally terminated by either party; and WHEREAS Bill Fox Chevrolet shall pay $1000 per month for the use of the 126, licensed parking spaces; and WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached license agreements. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached license agreement between the County of Oakland and Bill Fox Chevrolet. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his or her designee to execute the attached license agreement and all other related documents, which may be required. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE The Chairperson referred the resolution to the Finance Committee. There were no objections. Commissioners Minutes Continued. February 16, 2012 103 Copy of License Agreement Exhibit A Proposed Lease Plan (Site Plan), Exhibit B Certificate of Liability Insurance, Additional Remarks Schedule and “Dealers Working for Dealers” MADSIF Certificate of Coverage on file in County Clerk’s office. MISCELLANEOUS RESOLUTION #12013 BY: Planning and Building Committee, David Potts, Chairperson IN RE: WATER RESOURCES COMMISSIONER – EVERGREEN-FARMINGTON SEWAGE DISPOSAL SYSTEM 8 MILE ROAD PUMPING STATION BONDS, SERIES 2012 BOND RESOLUTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners has determined that it is necessary to acquire, construct, and install sewage disposal system facilities to improve the 8 Mile Pumping Station and Overflow Chamber and upgrade the 8 Mile Septage Facility (the “Project”) to serve users of the Evergreen-Farmington Sewage Disposal System (the “System”) through the issuance of bonds pursuant to the provisions of Act 34, Public Acts of Michigan, 2001, as amended ("Act 34"); and WHEREAS notice of the issuance of the bonds as required by section 517 of Act 34 was published in The Oakland Press on December 11, 2011; and WHEREAS the cost of the Project is estimated to be $2,800,000; and WHEREAS the Board of Commissioners also has determined to sell the bonds in a private negotiated sale to the Michigan Finance Authority (the "Authority") as authorized by Act 227, Public Acts of Michigan, 1985, as amended ("Act 227"), in order to enable the Authority to provide assistance with respect to the Project from the proceeds of the State of Michigan State Revolving Fund. THEREFORE BE IT RESOLVED by the Board of Commissioners of the County of Oakland, Michigan, as follows: 1. AUTHORIZATION OF BONDS -- PURPOSE. Bonds of the County aggregating the principal sum of not to exceed Two Million Eight Hundred Thousand Dollars ($2,800,000) shall be issued and sold for the purpose of defraying all or part of the cost of the Project, including the cost of issuing the bonds. 2. BOND DETAILS. The bonds shall be designated "Evergreen-Farmington Sewage Disposal System 8 Mile Road Pumping Station Bonds, Series 2012"; shall be dated the date of delivery thereof; shall be numbered from 1 upwards; shall be fully registered; shall be in any denomination not exceeding the aggregate principal amount for each maturity at the option of the bondholder (provided, however, that so long as the bonds are registered in the name of the Authority, the bonds may be in the form of a single bond in a denomination equal to the aggregate outstanding principal amount of the bonds, with an exhibit attached thereto that identifies the annual maturities for the bonds, and references herein to the "bonds" shall mean that single bond registered in the name of the Authority); shall bear interest at a rate or rates not to exceed 2.50% as determined by the County Water Resources Commissioner, acting as County Agency for the County (the "County Agency"), from the date of delivery of the various principal installments as hereinafter described, payable on such dates as shall be determined by the County Agency; and shall mature on such dates and in such principal amounts as shall be determined by the County Agency. 3. The bonds are expected to be delivered to the Authority as the initial purchaser thereof in installments (the "Installments") equal to the amounts advanced from time to time by the Authority to the County pursuant to the Purchase Contract and the Supplemental Agreement (each as hereinafter defined). 4. PAYMENT OF PRINCIPAL AND INTEREST. The principal of, premium, if any, and interest on the bonds shall be payable in lawful money of the United States. So long as the bonds are owned by the Authority, the bonds are payable as to principal, redemption premium, if any, and interest at The Bank of New York Mellon Trust Company, N.A., or at such other place as shall be designated in writing to the County by the Authority (the "Authority's Depository"). So long as the Commissioners Minutes Continued. February 16, 2012 104 Authority is the owner of the bonds, the County agrees that it will deposit with the Authority's Depository payments of the principal of, premium, if any, and interest on the bonds in immediately available funds by 12:00 noon at least five business days prior to the date on which any such payment is due, whether by maturity, redemption or otherwise. If the bonds are not registered in the name of the Authority, the principal of and premium, if any, on the bonds are payable upon the surrender thereof at the office of the bond registrar and paying agent and the interest is payable by check or draft mailed by the bond registrar and paying agent to the registered owner of the bonds at the address appearing on the registration books of the County kept by the bond registrar and paying agent as of the 15th day of the month preceding the month in which an interest payment is due. 5. PRIOR REDEMPTION. The bonds shall be subject to redemption prior to maturity upon the terms and conditions set forth in the form of bonds contained in Section 8 hereof. 6. BOND REGISTRAR AND PAYING AGENT. Until a successor is appointed by the Board, the County Treasurer shall act as bond registrar and paying agent. 7. EXECUTION, AUTHENTICATION AND DELIVERY OF BONDS. The bonds shall be executed in the name of the County by the manual or facsimile signatures of the Chairperson of the Board of Commissioners and the County Clerk and authenticated by the manual signature of the bond registrar and paying agent or an authorized representative of the bond registrar and paying agent, and the seal of the County (or a facsimile thereof) shall be impressed or imprinted on the bonds. After the bonds have been executed and authenticated for delivery to the Authority as the original purchaser thereof, they shall be delivered by the County Treasurer to the purchaser upon receipt of the purchase price or upon compliance with the terms and conditions of the Purchase Contract. Additional bonds bearing the manual or facsimile signatures of the Chairperson of the Board of Commissioners and the County Clerk and upon which the seal of the County (or a facsimile thereof) is impressed or imprinted may be delivered to the bond registrar and paying agent for authentication and delivery in connection with the exchange or transfer of bonds. The bond registrar and paying agent shall indicate on each bond the date of its authentication. 8. EXCHANGE AND TRANSFER OF BONDS. Any bond, at the option of the registered owner thereof and upon surrender thereof to the bond registrar and paying agent with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the registered owner or his duly authorized attorney, may be exchanged for bonds of any other authorized denominations of the same aggregate principal amount and maturity date and bearing the same rate of interest as the surrendered bond. Each bond shall be transferable only upon the books of the County, which shall be kept for that purpose by the bond registrar and paying agent, upon surrender of such bond together with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the registered owner or his duly authorized attorney. Upon the exchange or transfer of any bond, the bond registrar and paying agent on behalf of the County shall cancel the surrendered bond and shall authenticate and deliver to the transferee a new bond or bonds of any authorized denomination of the same aggregate principal amount and maturity date and bearing the same rate of interest as the surrendered bond. If, at the time the bond registrar and paying agent authenticates and delivers a new bond pursuant to this section, payment of interest on the bonds is in default, the bond registrar and paying agent shall endorse upon the new bond the following: "Payment of interest on this bond is in default. The last date to which interest has been paid is [insert applicable date]." The County and the bond registrar and paying agent may deem and treat the person in whose name any bond shall be registered upon the books of the County as the absolute owner of such bond, whether such bond shall be overdue or not, for the purpose of receiving payment of the principal of and interest on such bond and for all other purposes, and all payments made to any Commissioners Minutes Continued. February 16, 2012 105 such registered owner, or upon his order, in accordance with the provisions of Section 3 of this Resolution shall be valid and effectual to satisfy and discharge the liability upon such bond to the extent of the sum or sums so paid, and neither the County nor the bond registrar and paying agent shall be affected by any notice to the contrary. The County agrees to indemnify and save the bond registrar and paying agent harmless from and against any and all loss, cost, charge, expense, judgment or liability incurred by it, acting in good faith and without negligence hereunder, in so treating such registered owner. For every exchange or transfer of bonds, the County or the bond registrar and paying agent may make a charge sufficient to reimburse it for any tax, fee or other governmental charge required to be paid with respect to such exchange or transfer, which sum or sums shall be paid by the person requesting such exchange or transfer as a condition precedent to the exercise of the privilege of making such exchange or transfer. The bond registrar and paying agent shall not be required to transfer or exchange bonds or portions of bonds which have been selected for redemption. 9. FORM OF BONDS. The bonds shall be in substantially the following form, with such changes thereto as necessary to conform to any order of the County Agency issued in accordance with this Resolution: UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND EVERGREEN-FARMINGTON SEWAGE DISPOSAL SYSTEM 8 MILE ROAD PUMPING STATION BONDS, SERIES 2012 INTEREST RATE MATURITY DATE DATE OF ORIGINAL ISSUE _______% See Exhibit A __________, 2012 Registered Owner: Michigan Finance Authority Principal Amount: The County of Oakland, State of Michigan (the "County"), acknowledges itself indebted to and for value received hereby promises to pay to the Registered Owner identified above, or registered assigns, the Principal Amount or so much thereof as shall have been advanced to the County pursuant to a Purchase Contract between the County and the Michigan Finance Authority (the "Authority") and a Supplemental Agreement by and among the County, the Authority and the State of Michigan acting through the Department of Environmental Quality on the maturity dates and in the amounts set forth in Exhibit A attached hereto, unless redeemed prior thereto as hereinafter provided, the final payment to be made upon presentation and surrender of this bond at the office of the County Treasurer, County of Oakland, State of Michigan, the bond registrar and paying agent, or at such successor bond registrar and paying agent as may be designated pursuant to the Resolution (as hereinafter defined), and to pay to the Registered Owner, as shown on the registration books at the close of business on the 15th day of the calendar month preceding the month in which an interest payment is due, by check or draft drawn upon and mailed by the bond registrar and paying agent by first class mail postage prepaid to the Registered Owner at the registered address, interest at the rate per annum specified above on such Principal Commissioners Minutes Continued. February 16, 2012 106 Amount, to the extent advanced to the County pursuant to the Purchase Contract and the Supplemental Agreement until the County's obligation with respect to the payment of such Principal Amount is discharged. Interest is payable on the first days of _______ and _________ in each year, commencing on ________ 1, 201_. Principal and interest are payable in lawful money of the United States of America. In the event of a default in the payment of principal or interest hereon when due, whether at maturity, by redemption or otherwise, the amount of such default shall bear interest (the "additional interest") at a rate equal to the rate of interest that is two percent above the Authority's cost of providing funds (as determined by the Authority) to make payment on the bonds of the Authority issued to provide funds to purchase this bond but in no event in excess of the maximum rate of interest permitted by law. The additional interest shall continue to accrue until the Authority has been fully reimbursed for all costs incurred by the Authority (as determined by the Authority) as a consequence of the County's default. Such additional interest shall be payable on the interest payment date following demand of the Authority. In the event that (for reasons other than the default in the payment of any municipal obligation purchased by the Authority) the investment of amounts in the reserve account established by the Authority for the bonds of the Authority issued to provide funds to purchase this bond fails to provide sufficient available funds (together with any other funds that may be made available for such purpose) to pay the interest on outstanding bonds of the Authority issued to fund such account, the County shall and hereby agrees to pay on demand only the County's pro rata share (as determined by the Authority) of such deficiency as additional interest on this bond. During the time funds are being drawn down by the County under this bond, the Authority periodically will provide the County a statement showing the amount of principal that has been advanced and the date of each advance, which statement shall constitute prima facie evidence of the reported information; provided that no failure on the part of the Authority to provide such a statement or to reflect a disbursement or the correct amount of a disbursement shall relieve the County of its obligation to repay the outstanding principal amount actually advanced, all accrued interest thereon, and any other amount payable with respect thereto in accordance with the terms of this bond. This bond is issued by the County under and pursuant to and in full conformity with the Constitution and Statutes of Michigan (especially Act No. 34, Public Acts of 2001, as amended) and a bond authorizing resolution adopted by the Board of Commissioners of the County (the "Resolution") and an order of the Water Resources Commissioner of the County, as County Agency, for the purpose of defraying all or part of the cost of acquiring, constructing, and installing sewage disposal system facilities to improve the 8 Mile Pumping Station and Overflow Chamber and upgrade the 8 Mile Septage Facility to serve users of the Evergreen-Farmington Sewage Disposal System in the County of Oakland, Michigan (the "System”). The County has authorized the revenues of the System to be used to pay the principal of and interest on the bonds when due. In addition, the County has irrevocably pledged its full faith and credit for the prompt payment of the principal of and interest on the bonds as the same become due. The principal of and interest on the bonds are payable as a first budget obligation of the County from its general funds. The ability of the County to raise such funds is subject to applicable statutory and constitutional limitations on the taxing power of the County. The amount of taxes necessary to pay the principal of and interest on the bonds, together with the taxes levied for the same year, shall not exceed the limit authorized by law. This bond is transferable, as provided in the Resolution, only upon the books of the County kept for that purpose by the bond registrar and paying agent, upon the surrender of this bond together with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the Registered Owner or his attorney duly authorized in writing. Upon the exchange or transfer of this bond a new bond or bonds of any authorized denomination, in the same aggregate principal amount and of the same interest rate and maturity, shall be authenticated and delivered to the transferee in exchange therefor as provided in the Resolution, and upon payment of the charges, if any, therein provided. Bonds so authenticated and delivered shall be in any denomination not exceeding the aggregate principal amount for each maturity. Commissioners Minutes Continued. February 16, 2012 107 The bond registrar and paying agent shall not be required to transfer or exchange this bond or any portion of this bond that has been selected for redemption. This bond is subject to redemption prior to maturity at the option of the County and with the prior written consent of and upon such terms as may be required by the Authority. That portion of the bond called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the bond registrar and paying agent to redeem the same. Notwithstanding any other provision of this bond, so long as the Authority is the owner of this bond, (a) this bond is payable as to principal, premium, if any, and interest at The Bank of New York Trust Company, N.A., or at such other place as shall be designated in writing to the County by the Authority (the "Authority's Depository"); (b) the County agrees that it will deposit with the Authority's Depository payments of the principal of, premium, if any, and interest on this bond in immediately available funds by 12:00 noon at least five business days prior to the date on which any such payment is due whether by maturity, redemption or otherwise; in the event that the Authority's Depository has not received the County's deposit by 12:00 noon on the scheduled day, the County shall immediately pay to the Authority as invoiced by the Authority an amount to recover the Authority's administrative costs and lost investment earnings attributable to that late payment; and (c) written notice of any redemption of this bond shall be given by the County and received by the Authority's Depository at least 40 days prior to the date on which redemption is to be made. It is hereby certified, recited and declared that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of this bond, existed, have happened and have been performed in due time, form and manner as required by law, and that the total indebtedness of the County, including this bond, does not exceed any constitutional or statutory limitation. IN WITNESS WHEREOF, the County of Oakland, State of Michigan, by its Board of Commissioners, has caused this bond to be executed in its name by the manual or facsimile signatures of its Chairperson of the Board of Commissioners and County Clerk and its seal (or a facsimile thereof) to be impressed or imprinted hereon. This bond shall not be valid unless the Certificate of Authentication has been manually executed by the bond registrar and paying agent or an authorized representative of the bond registrar and paying agent. COUNTY OF OAKLAND By: ____________________________________ Chairperson of the Board of Commissioners (SEAL) And: ____________________________________ County Clerk CERTIFICATE OF AUTHENTICATION This bond is one of the bonds described in the within-mentioned Resolution. By: ___________________________________ Treasurer, County of Oakland Bond Registrar and Paying Agent Commissioners Minutes Continued. February 16, 2012 108 AUTHENTICATION DATE: ASSIGNMENT For value received, the undersigned hereby sells, assigns and transfers unto ______________________________________________________________________________ (please print or type name, address and taxpayer identification number of transferee) the within bond and all rights thereunder and hereby irrevocably constitutes and appoints ______________________________________________________________________________ attorney to transfer the within bond on the books kept for registration thereof, with full power of substitution in the premises. Dated: ____________________ __________________________________________ Signature Guaranteed: __________________________________________ Signature(s) must be guaranteed by an eligible guarantor institution participating in a Securities Transfer Association recognized signature guarantee program. EXHIBIT A The principal amounts and maturity dates applicable to the bond to which this Exhibit A is attached are as follows: MATURITY DATE PRINCIPAL MATURITY 2013 2014 2015 2016 2017 2018 2019 2020 2021 2022 2023 2024 2025 2026 2027 2028 2029 2030 2031 2032 Commissioners Minutes Continued. February 16, 2012 109 Based on the schedule provided above, unless revised as provided in this paragraph, repayment of principal of this bond shall be made until the full amount advanced to the County is repaid. In the event the Order of Approval issued by the Department of Environmental Quality (the "Order") approves a principal amount of assistance less than the amount of this bond, the Authority shall only disburse principal up to the amount stated in the Order. In the event (1) that the payment schedule described above provides for payment of a total principal amount greater than the amount of assistance approved by the Order or (2) that less than the principal amount of assistance approved by the Order is disbursed to the County by the Authority, the Authority shall prepare a new payment schedule that shall be effective upon receipt by the County. [END OF BOND FORM] 10. DEBT SERVICE FUND. There shall be established for the bonds a debt service fund which shall be kept in a separate bank account. From the proceeds of the sale of the bonds there shall be set aside in the debt service fund any premium and accrued interest received from the purchaser of the bonds at the time of delivery of the bonds. Funds of the County to be used to pay the principal and interest on the bonds when due shall be placed in the debt service fund and so long as the principal or interest on the bonds shall remain unpaid, no moneys shall be withdrawn from such debt service fund except to pay principal and interest on the bonds. 11. CONSTRUCTION FUND. The remainder of the proceeds of the sale of the bonds shall be set aside in a construction fund and used solely to defray the cost of acquisition, construction and installation of the Project. Any unexpended balance of the proceeds of the sale of the bonds remaining in the construction fund after completion of the Project shall be deposited in the debt service fund established in section 9 hereof. 12. SECURITY. It is expected that the principal of and interest on the Bonds will be paid from revenues of the System, and such revenues are hereby authorized to be used for such purpose. In addition, the full faith and credit of the County are pledged hereby to the payment of the principal and interest on the Bonds authorized by this Resolution. Each year the County shall include in its budget as a first budget obligation an amount sufficient to pay such principal and interest as the same shall become due. The ability of the County to raise such funds is subject to applicable constitutional and statutory limitations on the taxing power of the County. The amount of taxes necessary to pay the principal of and interest on the Bonds, together with the taxes levied for the same year, shall not exceed the limit authorized by law. To the extent that the revenues of the System are insufficient to pay the principal of and interest on the Bonds, the proceeds of such taxes (both current and delinquent) shall be deposited as collected into the debt service fund established in section 9 hereof, and until the principal of and the interest on the Bonds are paid in full, such proceeds shall be used only for payment of such principal and interest. 13. ESTIMATES OF PERIOD OF USEFULNESS AND COST. The estimated period of usefulness of the Project is hereby determined to be not less than thirty (30) years and upwards, and the plans for an estimated cost of the Project in the amount of $2,800,000 are hereby approved and adopted. 14. TAX COVENANT. The County covenants to comply with all requirements of the Internal Revenue Code of 1986, as amended (the "Code") necessary to assure that the interest on the bonds will be and will remain excludable from gross income for federal income tax purposes. 15. DEFEASANCE. In the event cash or direct obligations of the United States or obligations the principal of and interest on which are guaranteed by the United States, or a combination thereof, the principal of and interest on which, without reinvestment, come due at times and in amounts sufficient to pay, at maturity or irrevocable call for earlier optional redemption, the principal of and Commissioners Minutes Continued. February 16, 2012 110 interest on the bonds, shall have been deposited in trust, this Resolution shall be defeased and the owners of the bonds shall have no further rights under this Resolution except to receive payment of the principal of and interest on the bonds from the cash or securities deposited in trust and the interest and gains thereon and to transfer and exchange bonds as provided herein. 16. REPLACEMENT OF BONDS. Upon receipt by the County Treasurer of proof of ownership of an unmatured bond, of satisfactory evidence that the bond has been lost, apparently destroyed or wrongfully taken and of security or indemnity which complies with applicable law and is satisfactory to the County Treasurer, the County Treasurer may authorize the bond registrar and paying agent to deliver a new executed bond to replace the bond lost, apparently destroyed or wrongfully taken in compliance with applicable law. In the event an outstanding matured bond is lost, apparently destroyed or wrongfully taken, the County Treasurer may authorize the bond registrar and paying agent to pay the bond without presentation upon the receipt of the same documentation required for the delivery of a replacement bond. The bond registrar and paying agent, for each new bond delivered or paid without presentation as provided above, shall require the payment of expenses, including counsel fees, which may be incurred by the bond registrar and paying agent and the County in the premises. Any bond delivered pursuant the provisions of this section in lieu of any bond lost, apparently destroyed or wrongfully taken shall be of the same form and tenor and be secured in the same manner as the bond in substitution for which such bond was delivered. 17. SALE, ISSUANCE, DELIVERY, TRANSFER AND EXCHANGE OF BONDS. The bonds shall be sold at a private, negotiated sale to the Authority, as authorized by Act 227. It is hereby determined that this method of sale is in the best interests of the County and is calculated to provide the County with the lowest cost of borrowing money. The sale shall be made pursuant to the terms and conditions to be set forth in a Purchase Contract (the "Purchase Contract") and a Supplemental Agreement (the "Supplemental Agreement"). The County Agency is authorized to execute and deliver the Supplemental Agreement and the Purchase Contract in such forms as shall be approved by the County Agency, with such approval to be evidenced by the County Agency's signature thereon. Notwithstanding any other provision of this Resolution, the bonds shall be initially sold to the Authority as one bond, numbered 1, in the full aggregate principal amount of the bonds. The County Agency is authorized to execute one or more written orders (i) containing the determinations that the County Agency is authorized to make as provided in this Resolution and (ii) making such changes in the provisions of the bonds or this Resolution to comply with the requirements of the Authority or otherwise to enable the bonds to be sold to the Authority. In addition, the Chairperson of the Board of Commissioners, the Clerk, the Treasurer, the County Agency and other County employees and officials are authorized to execute and deliver to the Authority the Issuer’s Certificate and any such certificates and documents as the Authority or bond counsel shall require and to do all other things necessary to effectuate the sale, issuance, delivery, transfer and exchange of the bonds in accordance with the provisions of this Resolution. 18. REDUCTION OF PRINCIPAL AMOUNT OF BOND ISSUE. If the County Agency shall determine that it is not necessary to sell bonds in the principal amount stated in Section 1 of this Resolution, the County Agency by written order may reduce the principal amount of bonds to be sold to that amount deemed necessary. 19. CONFLICTING RESOLUTIONS. All resolutions and parts of resolutions, insofar as they are in conflict herewith, are rescinded. STATE OF MICHIGAN Commissioners Minutes Continued. February 16, 2012 111 ss COUNTY OF OAKLAND I, the undersigned, the Clerk of the County of Oakland, County of Oakland, Michigan, do hereby certify that the foregoing is a true and correct copy of a resolution adopted at a regular meeting of the Board of Commissioners of said County held on the 16th day of February, 2012, the original of which resolution is on file in my office. I further certify that notice of said meeting was given in accordance with the provisions of the Open Meetings Act, MCL 15.261 et. seq. IN WITNESS WHEREOF, I have hereunto affixed my official signature this ____ day of February, 2012. __________________________________________ Clerk, County of Oakland BLOOMFIELD 9007-390 1164958v1 FISCAL NOTE (MISC. #12013) BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER – EVERGREEN-FARMINGTON SEWAGE DISPOSAL SYSTEM 8 MILE ROAD PUMPING STATION BONDS, SERIES 2012 BOND 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 provides for the authorization of bonds pursuant to the provisions of Act 34 of the Public Acts of Michigan 2001, as amended, for the purpose of acquiring, constructing, and installing sewage facilities to improve the Evergreen-Farmington Sewage Disposal System. 2. The Board of Commissioners will pledge the full faith and credit of the County of Oakland for the payment of principal and interest on the Evergreen-Farmington Sewage Disposal System 8 Mile Road Pumping Station Bonds, Series 2012. 3. The Bonds are to be sold in a private negotiated sale to the Michigan Finance Authority as authorized by Act 227, Public Acts of Michigan, 1985 as amended in order to utilize proceeds of the State of Michigan State Revolving Fund. 4. The bond issue is not to exceed $2,800,000, shall bear an interest rate not to exceed 2.5% per annum, will be in aggregate principal amounts, will mature in such years and principal amounts and will be callable prior to maturity as determined necessary by the County Agency at the time of issue. 5. The statutory limit for County debt is $5,245,346,034 (10% of State Equalized Value). As of January 26, 2012, the total pledged debt is $317,094,154 or approximately .6045% of the S.E.V. 6. The revenues from the Evergreen-Farmington Sewage Disposal System will pay for the principal and interest on the Bonds. 7. No County general funds shall be appropriated to this Project. FINANCE COMMITTEE Moved by Woodward supported by Middleton to reconsider Miscellaneous Resolution #12013 - Water Resources Commissioner – Evergreen-Farmington Sewage Disposal System 8 Mile Road Pumping Station Bonds, Series 2012 Bond Resolution. Vote on reconsideration: AYES: Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic, Covey, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Greimel, Hatchett. (25) NAYS: None. (0) Commissioners Minutes Continued. February 16, 2012 112 A sufficient majority having voted in favor, the resolution was before the Board for reconsideration. Moved by Potts supported by Woodward to include the Fiscal Note with previously adopted Miscellaneous Resolution #12013 - Water Resources Commissioner – Evergreen-Farmington Sewage Disposal System 8 Mile Road Pumping Station Bonds, Series 2012 Bond Resolution. Vote on resolution, with fiscal note: AYES: Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic, Covey, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Greimel, Hatchett, Hoffman. (25) NAYS: None. (0) A sufficient majority having voted in favor, to include the Fiscal Note, with previously adopted Miscellaneous Resolution #12013 – Water Resources Commissioner – Evergreen-Farmington Sewage Disposal System 8 Mile Road Pumping Station Bonds, Series 2012 Bond Resolution was adopted. REPORT (MISC. #12037) BY: Human Resources Committee, John Scott, Chairperson RE: SHERIFF’S OFFICE – CONTRACT FOR HEALTH FIRM VENDOR TO PROVIDE INMATE HEALTH CARE AND MANAGE THE SHERIFF’S JAIL HEALTH PROGRAM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee having reviewed the above referenced resolution on February 8, 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 #12037 BY: Public Services Committee, Jim Runestad, Chairperson IN RE: SHERIFF'S OFFICE – CONTRACT FOR HEALTH FIRM VENDOR TO PROVIDE INMATE HEALTH CARE AND MANAGE THE SHERIFF’S JAIL HEALTH PROGRAM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff requested that the County Purchasing Division send out a Request for Proposal (RFP) to have a private company operate the Medical Clinic within the Corrections area of the Oakland County Sheriff’s Office; and WHEREAS proposals were received and evaluated and a vendor was selected; and WHEREAS Purchasing in conjunction with the Sheriff’s Office and Corporation Counsel has recommended a proposed contract with Correct Care Solutions, Inc., (CCS) the recommended vendor; and WHEREAS the attached contract recommends an implementation date of February 29, 2012 and would be for a period of three (3) years; and WHEREAS in approving this contract the Sheriff’s Office expects to realize a budget savings in excess of $1,200,000 over the 3 year period; and WHEREAS the Sheriff is requesting that one (1) GF/GP Medical Billing Specialist position (#01238) be transferred from the Corrective Services - Detention Facilities (4030350) Division to the Administrative Services (4030201) Division to assist in the monitoring and payment of this contract; and WHEREAS the Sheriff also requests that position number 01238 be laterally reclassified from Medical Billing Specialist to Technical Assistant equal to a salary grade level 8, overtime non-exempt; and WHEREAS implementation of this contract will necessitate the deletion of twenty-seven (27) positions within the Jail Health Program Unit (4030350), and the deletion of this Unit in the Corrective Services, Sheriff’s Office. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached contract with Correct Care Solutions, Inc., to operate the Jail Health program within the Oakland County Sheriff’s Office. Commissioners Minutes Continued. February 16, 2012 113 BE IT FURTHER RESOLVED that the following GF/GP positions be deleted effective February 29, 2012: Position Title Position # 1 Chief-Corrections Program Services 4030350-06438 1 Clinical Health Specialist 4030350-06675 2 Nursing Supervisor 4030350-07926, 09276 2 Licensed Practical Nurse 4030350-06674, 10222 1 Office Supervisor I 4030350-01631 16 Correctional Health Nurse 4030350-02421, 02933, 05433, 05434, 05435, 05436, 06436, 06437, 06673, 06704, 06705, 06706, 06707, 07925, 09554, 10221 3 Office Assistant II 4030350-01805, 03505, 10421 1 Student 4030350-10422 BE IT FURTHER RESOLVED to delete the Jail Health Program Unit (4030350) in the Corrective Service Detention Facilities, Sheriff’s Office. BE IT FURTHER RESOLVED that one (1) GF/GP Medical Billing Specialist position (#01238) be transferred from the Corrective Services - Detention Facilities (4030350) Division to the Administrative Services (4030201) Division. BE IT FURTHER RESOLVED that position number 01238 be laterally reclassified from Medical Billing Specialist to Technical Assistant equal to a salary grade level 8, overtime non-exempt. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Department of Management and Budget Purchasing Division HIPAA Professional Service Contract Number 003413 on file in County Clerk’s office. FISCAL NOTE (MISC. #12037) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – CONTRACT FOR HEALTH FIRM VENDOR TO PROVIDE INMATE HEALTH CARE AND MANAGE THE SHERIFF’S JAIL HEALTH PROGRAM 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. Resolution authorizes the Sheriff’s Office to select a private company to operate the Jail Clinic/Health Program within the Corrective Services Division of the Main Jail Detention Facility. 2. A three-year contract is proposed with Correct Care Solutions, Inc. (CCS) commencing March 1, 2012 and terminating January 31, 2015. 3. By contracting out the Jail Clinic/Health function, the Sheriff’s Office expects to realize a budget savings in excess of $1,200,000 over the three-year period of the contract. 4. It is requested that one (1) GF/GP Medical Billing Specialist position (4030350-01238) be reclassified to a Technical Assistant and transferred from the Corrective Services – Detention Facility to Administrative Services (4030201) of the Sheriff’s Office to assist with the monitoring and payment of this contract. 5. Upon implementation of this contract twenty-seven (27) positions totaling $2,447,782 are deleted as follows in the Corrective Service Detention Facilities unit, Sheriff Office effective February 29, 2012: Position Title Position # 1 Chief-Corrections Prog Srvcs 4030350-06438 1 Clinical Health Specialist 4030350-06675 2 Nursing Supervisor 4030350-07926, & 09276 2 Licensed Practical Nurse 4030350-06674, & 10222 1 Office Supervisor I 4030350-01631 16 Correctional Health Nurse 4030350-02421, 02933, 05433, 05434, 05435, Commissioners Minutes Continued. February 16, 2012 114 05436, 06436, 06437, 06673, 06704, 06705, 06706, 06707, 07925, 09554 & 10221 1 Office Assistant II 4030350-01805, 03505 & 10421 1 Student 4030350-10422 6. The estimated cost savings to Oakland County is $287,702 for the remainder of FY 2012 with an annual cost of $493,203. 7. The annual savings of $493,203 is the difference between the Jail Clinic’s appropriated operating cost of $6,093,203 and the vendor’s contracted costs totaling $5,600,000. 8. Issues regarding continuation of Health Department’s revenues derived from services to the Jail Clinic (e.g. Dental Service Fees, Laboratory Charges, and X-Rays) are yet to be determined as final contract negotiations are still pending. Until such time, the Sheriff’s Office will continue using and paying for Health Division Jail Clinic support services through the remainder of fiscal year 2012. Upon completion of final contract negotiations with the selected vendor, budget amendments will be made to Health Division revenues as part of the quarterly forecast process. 9. Budget amendments closing the Sheriff’s Office Jail Health Clinic are recommended as follows: GENERAL FUND (#10100) FY2012 FY2013 & 2014 Revenue 9010101-196030-665882 Planned Use of Fund Balance ($287,702) ($493,203) Total Revenue ($287,702) ($493,203) Expenditures 4030301-112630-730373 Contracted Svcs $3,266,665 $5,600,000 4030301-112630-702010 Salary ( 845,903) ( 1,450,120) 4030301-112630-712020 Overtime ( 157,500) ( 270,000) 4030301-112630-722790 Social Security ( 63,680) ( 109,164) 4030301-112630-722820 Unemployment ( 3,215) ( 5,512) 4030301-112630-722750 Workers Comp ( 19,792) ( 33,930) 4030301-112630-722770 Retirement ( 335,590) ( 575,298) 4030301-112630-722760 Group Life ( 3,092) ( 5,300) 4030301-112630-722810 Disability ( 2,512) ( 4,306) 4030301-112630-722780 Hospitalization ( 190,938) ( 327,322) 4030301-112630-722800 Dental ( 12,698) ( 21,768) 4030301-112630-722850 Optical ( 908) ( 1,556) 4030301-112630-730079 Ambulance ( 32,083) ( 55,000) 4030301-112630-730163 Blood Tests ( 1,750) ( 3,000) 4030301-112630-730373 Contracted Services ( 58,333) ( 100,000) 4030301-112630-730515 Dental Services ( 105,000) ( 180,000) 4030301-112630-730877 Hospital Prisoner ( 584,266) ( 1,001,599) 4030301-112630-731059 Laundry and Cleaning ( 2,917) ( 5,000) 4030301-112630-731185 Medical Exam ( 192,500) ( 330,000) 4030301-112630-731199 Medical Svcs Phys. ( 245,000) ( 420,000) 4030301-112630-731346 Personal Mileage ( 700) ( 1,200) 4030301-112630-731458 Professional Svcs. ( 221,666) ( 380,000) 4030301-112630-732018 Travel and Confer. ( 1,400) ( 2,400) 4030301-112630-750112 Drugs ( 478,333) ( 820,000) 4030301-112630-750119 Dry Good and Cloth ( 875) ( 1,500) 4030301-112630-750301 Medical Supplies ( 35,000) ( 60,000) 4030301-112630-750399 Office Supplies ( 4,667) ( 8,000) 4030301-112630-750462 Provisions ( 817) ( 1,400) 4030301-112630-770667 Convenience Copier ( 1,409) ( 2,416) 4030301-112630-772618 Equipment Rental ( 1,260) ( 2,160) 4030301-112630-778675 Telephone Communication ( 1,019) ( 1,747) 4030201-112580-702010 Salary 25,751 44,144 4030201-112580-722740 Fringe Benefits 24,705 42,351 Total Expenditures ( $287,702) ($493,203) FINANCE COMMITTEE Commissioners Minutes Continued. February 16, 2012 115 Moved by Runestad supported by Covey the resolution (with fiscal note attached) be adopted. Moved by Runestad supported by Covey the Human Resources Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Moved by Scott Supported by Covey the fiscal note be amended as follows: 2. A three-year contract is proposed with Correct Care Solutions, Inc. (CCS) commencing March 1, March 2, 2012 and terminating January 31, 2015. Discussion followed. Vote on amendment: AYES: Long, Matis, Middleton, Nuccio, Potts, Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic, Covey, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Greimel, Hatchett, Hoffman, Jackson. (22) NAYS: McGillivray, Nash, Quarles. (3) A sufficient majority having voted in favor, the amendment carried. Commissioner Covey addressed the Board and requested that the Board Chairperson Michael Gingell remove his name from the motion to support this resolution. Chairperson Michael Gingell addressed the Board and changed the motion to support this resolution to Commissioner Dwyer as follows: Moved by Runestad supported by Covey Dwyer the resolution (with fiscal note attached) be adopted. Moved by Runestad supported by Covey Dwyer the Human Resources Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Moved by Scott Supported by Covey Dwyer the fiscal note be amended as follows: 2. A three-year contract is proposed with Correct Care Solutions, Inc. (CCS) commencing March 1 March 2, 2012 and terminating January 31, 2015. Vote on resolution, as amended: AYES: Matis, Middleton, Nuccio, Potts, Runestad, Scott, Taub, Weipert, Bosnic, Crawford, Dwyer, Gingell, Gosselin, Hoffman, Long. (15) NAYS: McGillivray, Nash, Quarles, Woodward, Zack, Covey, Gingell, Gremiel, Hatchett, Jackson. (10) A sufficient majority having voted in favor, the resolution (with fiscal note attached), as amended, was adopted. MISCELLANEOUS RESOLUTION #12038 BY: Public Services Committee – Jim Runstead, Chairperson IN RE: SHERIFF’S OFFICE AND HEALTH AND HUMAN SERVICES - HOMELAND SECURITY DIVISION - CREATION OF CLASSIFICATION AND POSITION OF INTELLIGENCE ANALYST FUNDED BY HOMELAND SECURITY GRANT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff’s Office and the Oakland County Board of Commissioners are committed to protection of the privacy, civil rights and civil liberties of all residents; and WHEREAS per MR #09187 Oakland County accepted the 2008 FEMA State Homeland Security Grant Program – Regional Fiduciary award for the period of September 1, 2008 through May 31, 2011 and which has been extended through April 30, 2012; and Commissioners Minutes Continued. February 16, 2012 116 WHEREAS the Program provides funds to build capabilities to prevent, respond to, and recovers from acts of domestic and foreign terrorism, to address National Priorities and Target Capabilities as they relate to terrorism and support the implementation of the National Preparedness Goal, National Incident Management System, and National Response Framework; and WHEREAS the State of Michigan has designated Homeland Security Region 2 in the State which includes, but is not limited to the following political subdivisions: City of Detroit and Macomb, Monroe, Oakland, St. Clair, Washtenaw and Wayne Counties; and WHEREAS the Michigan Homeland Protection Board has charged the Regional Homeland Security Planning Boards to identify and prioritize how regionally awarded grant funds will be used within the regions; and WHEREAS the Region 2 Board has assigned funds to operate a DHS Fusion Center in the City of Detroit which is comprised of employees from each of the above-listed political subdivisions; and WHEREAS the County Homeland Security Division has requested the Sheriff’s Office support with one position assigned to the research, analysis, evaluation and correlation of high sensitivity information at the DHS Fusion Center; and WHEREAS The Sheriff, with the agreement of the Human Resources Department and Homeland Security, is proposing the creation of a new classification and one (1) full-time eligible Special Revenue (SR) position titled Intelligence Analyst at a salary grade 10, overtime Non/Exempt to provide the requested support. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the creation of a new classification title Intelligence Analyst and placed in the Salary Administration Plan at a salary grade 10, overtime Non/Exempt. BE IT FURTHER RESOLVED that one (1) SR funded full-time eligible Intelligence Analyst position be created in the Sheriff’s Office, Emergency, Response and Preparedness Division, Administration Unit to support the DHS Fusion Center of Homeland Security of Region 2 (4030501). BE IT FURTHER RESOLVED that the Homeland Security Division will utilize a portion of the 2008 FEMA State Homeland Security Grant Program — Regional Fiduciary award and subsequent authorized and accepted awards to fund this position. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby encourages the Governor to appoint an Oakland County resident to the State Advisory Board for the Michigan Intelligence Operations Center (MIOC). BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners encourages the Governor as appropriate and in a manner consistent with state and federal law to ensure that any employee performing duties at the DSEMIIC that those employee(s) are performing their official duties in compliance with the Privacy Policy established for the Michigan Intelligence Operations Center, a copy of which is attached hereto and incorporated herein. The objective of this cause shall be to help insure that any DSEMIIC representative performs their duties in a manner that protects the privacy, civil rights and civil liberties of Oakland County’s residents. BE IT FURTHER RESOLVED that the Chairman of the Oakland County Board of Commissioners shall appoint two County Commissioners, one Republican and one Democrat, as liaisons to the Oakland County Sheriff’s Office and request the Oakland County representative and invited members of the public to meet with the Sheriff or his designee as needed but not less than once a year to advise, report and make recommendations to the Public Services Committee to be forwarded to the Board of Commissioners regarding the actions and efforts of DSEMIIC in relation to the protection of the privacy, civil rights and civil liberties of Oakland County’s residents. BE IT FURTHER RESOLVED that continuation of this program, including this position, is contingent upon continued grant funding. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Michigan Intelligence Operations Center Privacy Policy on file in County Clerk’s office. The Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections. Commissioners Minutes Continued. February 16, 2012 117 MISCELLANEOUS RESOLUTION #12039 BY: Commissioners Shelley Taub, District #16; Kathy Crawford, District #9; Mattie Hatchett, District #10 IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT & COMMUNITY AFFAIRS – COMMUNITY & HOME IMPROVEMENT DIVISION – COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) RESCISSION OF THE COOPERATIVE AGREEMENT WITH THE CITY OF PONTIAC IN FAVOR OF A JOINT AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS due to the City of Pontiac’s long history of noncompliance with federal housing and community development grant regulations and strong likelihood of federal grant sanctions including funding recapture and at the strong recommendation of the Detroit Office of the U.S. Department of Housing and Urban Development (HUD) and at Pontiac’s request, the County adopted Miscellaneous Resolution #11249 authorizing a Cooperative Agreement with the City of Pontiac that met impending federal deadlines for participating in the Oakland County Urban County CDBG Program for the three-year qualification period of program years 2012 through 2014; and WHEREAS subsequent to the fall recommended action by HUD to merge Pontiac’s Metropolitan City program with the County’s community-based program and Pontiac’s ongoing request to HUD for technical assistance to help mitigate losses in grant revenues to benefit Pontiac residents, HUD presented a second, new option not previously recommended by HUD in winter of 2012 to the City and County that would allow HUD to maximize CDBG funding for the City under Oakland Urban County administration; and WHEREAS the Cooperative Agreement enfolds all participating communities into one collective urban county for which the U.S. Department of Housing and Urban Development (HUD) allocates CDBG funding based on one of two formulas that generates the most funds for the urban county whole; and WHEREAS HUD applies formula “A” to the Oakland County Urban County including Pontiac under the Cooperative Agreement; and WHEREAS HUD has provided an alternative Joint Agreement option for Metropolitan Cities that receive CDBG funds directly from HUD to join an urban county for administrative purposes; and WHEREAS a Joint Agreement allows HUD to allocate funding to Oakland County on the City’s behalf independent of the urban county whole using formula “B” to generate a higher level of funding for the City for PY 2012 through PY 2014; and WHEREAS Pontiac relinquished its status as a Metropolitan City to join the Oakland County Urban County CDBG Entitlement Program under the Cooperative Agreement; and WHEREAS Pontiac has requested to restore its Metropolitan City status with HUD in order to participate in the Urban County CDBG program through a Joint Agreement; and WHEREAS for Oakland County and the City of Pontiac to enter into a Joint Agreement, the County and City must mutually terminate the Cooperative Agreement for convenience; and WHEREAS Oakland County distributes CDBG funds annually to participating communities based on the CDBG program year and allocation formula (MR #03239); and WHEREAS the Joint Agreement allows Oakland County to apply the county approved CDBG allocation methodology of earmarking 20% of Pontiac CDBG funds for county administration, one-third for the county to administer a City home improvement program and two-thirds for City directed CDBG activities; and WHEREAS Oakland County executes annual Subrecipient Agreements with each participating community stipulating the administrative and compliance requirements associated with receiving federal CDBG funds. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners rescinds MR #11249 the Cooperative Agreement with the City of Pontiac to participate in the Oakland County Urban County CDBG Entitlement Program for the three year qualification period beginning with program year 2012 through 2014 (May 1, 2012-April 30, 2015). BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Joint Agreement with the City of Pontiac to participate in the Oakland County Urban County CDBG Entitlement Program as a Metropolitan City for the three-year qualification period beginning with program year 2012 through 2014 (May 1, 2012-April 30, 2015) and automatically renewing for participation in successive three-year qualification periods until closure of the CDBG program or unless the County or City provides written notice it elects not to participate in the new qualification period. Commissioners Minutes Continued. February 16, 2012 118 BE IT FURTHER RESOLVED that if an automatic renewal is void because of failure to adopt any required amendments to meet changes in the Urban County Qualification Notice, the Joint Agreement will terminate. Chairperson, we move the adoption of the foregoing resolution. SHELLEY TAUB, KATHY CRAWFORD, MATTIE HATCHETT, MICHAEL GINGELL, CRAIG COVEY, JEFF MATIS, TIM GREIMEL, TOM MIDDLETON, JANET JACKSON, BETH NUCCIO, DAVE WOODWARD, PHILIP WEIPERT, GARY MCGILLIVRAY, BOB HOFFMAN, MARCIA GERSHENSON, DAVID POTTS, JIM NASH, JOHN SCOTT, NANCY QUARLES, HELAINE ZACK Copy of Joint Agreement Between the City of Pontiac and Oakland County, Michigan Community Development Block Grant (CDBG) Program Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Planning and Building Committee. There were no objections. MISCELLANEOUS RESOLUTION #12040 BY: Commissioners Shelley Taub, District #16; Kathy Crawford, District #9; Mattie Hatchett, District #10 IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT & COMMUNITY AFFAIRS – COMMUNITY & HOME IMPROVEMENT DIVISION – PROGRAM YEAR 2010 NEIGHBORHOOD STABILIZATION PROGRAM 3 (NSP3) JOINT AGREEMENT WITH THE CITY OF PONTIAC To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS due to the City of Pontiac’s long history of noncompliance with federal housing and community development grant regulations and strong likelihood of federal grant sanctions including funding recapture and at the strong recommendation of the Detroit Office of the U.S. Department of Housing and Urban Development (HUD), the City of Pontiac and HUD terminated Pontiac’s PY 2010 Neighborhood Stabilization Program 3 (NSP3) grant agreement in favor of a Joint Agreement with Oakland County whereby Oakland County will receive and administer the City’s NSP3 funds, a strategy designed to mitigate potential losses from grant noncompliance and benefit Pontiac residents; and WHEREAS HUD’s recommendation in the fall of 2011 was to merge Pontiac’s HUD Metropolitan City program into the County’s community-based program; and WHEREAS after 5 months of proceeding under the original HUD-recommended approach, HUD recommended an alternative approach not previously offered to enter into a Joint Agreement that would allow Pontiac to retain its Metropolitan City status; and WHEREAS the Joint Agreement would allow the City to retain additional funding from HUD under the Metropolitan City status; and WHEREAS NSP3 regulations allow for a Joint Agreement between a Metropolitan City and an Urban County for the purposes of planning and implementing a joint neighborhood stabilization and housing assistance program as part of the urban county NSP3 qualification process; and WHEREAS the qualification period of the Joint Agreement shall be Federal Fiscal Year 2010 and such additional period of time for the purpose of carrying out activities funded by NSP3 from Federal Fiscal year 2010 appropriations and from any program income generated from the expenditure of such funds in accordance with NSP3 regulations; and WHEREAS the Joint Agreement requires Oakland County to expend Pontiac’s NSP3 funds to benefit Pontiac residents and allows the county to follow an NSP3 allocation methodology of earmarking 10% of NSP3 funds for county administration, 25% of funds for the county to administer a City Homebuyer Assistance and Rehabilitation program and 65% for City directed NSP3 activities; and WHEREAS Oakland County executes annual Subrecipient Agreements with participating communities stipulating the administrative and compliance requirements associated with receiving federal NSP3 funds. Commissioners Minutes Continued. February 16, 2012 119 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Joint Agreement with the City of Pontiac to participate in the Oakland County Urban County NSP3 Program as a Metropolitan City for Federal Fiscal Year 2010 and such additional period of time for the purpose of carrying out activities funded by NSP3 from Federal Fiscal Year 2010 appropriations and from any program income generated from the expenditure of such funds. BE IT FURTHER RESOLVED that all NSP3 funds that are awarded to Oakland County’s Urban County federal grant program as a result of the City of Pontiac’s participation in the program must to the extent authorized or permitted by law be allocated to recipients and/or projects in the City of Pontiac. Chairperson, we move the adoption of the foregoing resolution. SHELLEY TAUB, KATHY CRAWFORD, MATTIE HATCHETT, MICHAEL GINGELL, CRAIG COVEY, JEFF MATIS, TIM GREIMEL, TOM MIDDLETON, JANET JACKSON, BETH NUCCIO, DAVE WOODWARD, PHILIP WEIPERT, GARY MCGILLIVRAY, BOB HOFFMAN, MARCIA GERSHENSON, DAVID POTTS, JIM NASH, JOHN SCOTT, NANCY QUARLES, HELAINE ZACK Copy of Joint Agreement Between the City of Pontiac and Oakland County, Michigan Neighborhood Stabilization Program (NSP) – 3 Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Planning and Building Committee. There were no objections. Commissioner Jim Nash gave notice stating that he plans to discharge Miscellaneous Resolution #12018 – Board of Commissioners – Oakland County Ethics Policy from the Finance Committee at the next regular Board meeting on March 7, 2012. Commissioner Mattie Hatchett addressed the Board regarding the Ceremony for the Tuskegee Airmen that will take place at the next Board meeting on March 7, 2012. Commissioner Craig Covey addressed the Board regarding the Open Primary Election on February 28, 2012. The Board adjourned at 10:17 a.m. to the call of the Chair or March 7, 2012, at 7:00 p.m. BILL BULLARD, JR. MICHAEL J. GINGELL Clerk Chairperson