HomeMy WebLinkAboutMinutes - 2013.05.22 - 7898214
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
May 22, 2013
Meeting called to order by Chairperson Michael Gingell at 7:04 p.m. in the Courthouse Auditorium, 1200
N. Telegraph Road, Pontiac, Michigan.
Roll called.
PRESENT: Bosnic, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward,
Zack. (20) EXCUSED ABSENCE WITH NOTICE: Hatchett. (1)
Quorum present.
Invocation given by David Woodward.
Pledge of Allegiance to the Flag.
Moved by Dwyer supported by Jackson the minutes of the May 9, 2013 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 ON BOARD AGENDA PLANNING AND BUILDING COMMITTEE
e. Parks and Recreation Commission – 2012 BP Fueling Communities Donation Acceptance (Reason for suspension Waiver of Rule XII.C. – Resolution was taken up by Finance Committee
without a referral.)
Remove Proclamation for John Bowker.
Remove Finance Committee item a.: Miscellaneous Resolution #13097 – Department of Budget/Equalization Division – Bonus for Master Appraiser Certification and Position Changes from
the Agenda.
Move General Government Committee item e.: Miscellaneous Resolution #13118 – Board of Commissioners – Declaration of May 25, 2013 as National Missing Children’s Day in Oakland
County; and Planning and Building Committee item d.: Parks and Recreation Commission – Recognizing July as National Recreation and Parks Month from the Consent Agenda to the Regular
Agenda.
Vote on Agenda, as amended: AYES: Crawford, Dwyer, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Long, Matis,
McGillivray, Middleton, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic. (19) NAYS: None. (0)
Commissioners Minutes Continued. May 22, 2013
215
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 Economic Development and Community Affairs – Resolution Approving the Provisions of a Brownfield
Plan for the 200 South Boulevard City of Pontiac Project. Is there anyone present who wishes to speak?” Geraldine Amato addressed the Board to speak during the Public Hearing, no one else requested to
speak and the Chairperson declared the Public Hearing closed.
Chairperson Michael Gingell addressed the Board and asked Commissioner Matis to join him in presenting a proclamation to the Oakland County Road Commission celebrating the special milestone of
100 years of extraordinary leadership and innovative service.
Gregory Jamian, Chairman, Oakland County Road Commission addressed the Board.
Chairperson Michael Gingell addressed the Board to present a proclamation to Captain Henry C. Wallace, honoring him for forty-one years of service in the Oakland County Sheriff’s Department and his
legacy which will be that of exceptional professionalism, extraordinary leadership and his valued role in helping to make the county’s workforce rich in talent through diversity.
Captain Henry C. Wallace addressed the Board.
Chairperson Michael Gingell addressed the Board to introduce Commissioner Janet Jackson.
Commissioner Jackson addressed the Board to present a proclamation designating May 25, 2013 for
observance of National Missing Children’s Day. Among the people and organizations honored for their work in recovering missing children was Officer Charles E. Fonseca of the National Organization of Black
Law Enforcement, the Masonic Order of Berkley, Alice Zarzucki of Team Hope, Southfield Public Schools, Southfield Parks and Recreation and Southfield Field Zone.
Officer Charles E. Fonseca addressed the Board.
Deputy County Clerk, Sheila Cummings read a communication from Judith Cunningham thanking the
Board for the Proclamation and rose plant.
Deputy County Clerk, Sheila Cummings read a communication from Oakland County Executive, L. Brooks Patterson appointing Keith Lerminiaux to replace Judith Cunningham (retired) to the Claims
Review Committee for the remainder of the 2013-2014 term. There were no objections the appointment was confirmed.
The following people addressed the Board during public comment: Joseph Barrera, Geraldine Amato,
Ben Tatro, Arnold Richards, Commissioner John Scott and Commissioner Bob Gosselin.
Moved by Spisz supported by Quarles the resolutions (with fiscal notes attached) on the amended Consent Agenda be adopted (with accompanying reports being accepted). The vote for this motion
appears on page 255. The resolutions on the Consent Agenda follow (annotated by an asterisk {*}):
*MISCELLANEOUS RESOLUTION #13111 BY: Commissioner Dave Woodward, District #19
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2013 APPROPRIATION – CITY OF ROYAL OAK – RESURFACING OF COOLIDGE HIGHWAY
FROM WEBSTER ROAD TO WOODWARD AVENUE – PROJECT NO. 50661 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
Commissioners Minutes Continued. May 22, 2013
216
construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program
shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have
identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract
for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution
authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance
Committee and the full Board; and WHEREAS the City of Royal Oak, along with the RCOC has identified a project and said project is ready
to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the City of Royal
Oak and said appropriation has been transferred to a project account; and WHEREAS the City of Royal Oak has demonstrated that it has authorized its 1/3 share of the funding for
the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the Fiscal Year 2013 authorized amount of Tri-
Party Road Improvement funding for Project No. 50661 in the City of Royal Oak is $23,363. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the City of Royal Oak and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance.
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated
in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of Royal Oak.
Chairperson, I move the adoption of the foregoing resolution. DAVE WOODWARD
Copy of Correspondence from Patricia Z. Wierzbicki, Deputy-Secretary/Clerk of the Board for the Oakland
County Road Commission and Exhibit A – Tri-Party Program Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #13111)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2013 APPROPRIATION – CITY OF ROYAL OAK – RESURFACING OF COOLIDGE HIGHWAY FROM WEBSTER ROAD TO WOODWARD AVENUE – PROJECT NO. 50661
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced Miscellaneous Resolution and finds:
1. On December 13, 2012, the Board of Commissioners approved Miscellaneous Resolution #12322 which assigned $3,000,000 in fund balance for the Tri-Party Road Improvement Program
for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $23,363 is available in the General Fund Assigned Fund Balance for Tri-Party 2013
and prior funding (account #383510) for project #50661. 3. This project is for the resurfacing of Coolidge Highway from Webster Road to Woodward Avenue.
Commissioners Minutes Continued. May 22, 2013
217
4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced
and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance
Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment.
6. The FY 2013 budget be amended as follows: General Fund (#10100) FY 2013
Revenue 9010101-196030-665882 Planned Use of Fund Balance $23,363
Total Revenues $23,363 Expenditures
9010101-153010-740135 Road Commission Tri-Party $23,363 Total Expenditures $23,363
FINANCE COMMITTEE
(The vote for this motion appears on page 255.)
*MISCELLANEOUS RESOLUTION #13113 BY: Commissioner Jim Runestad, District #6
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2013 APPROPRIATION – CHARTER TOWNSHIP OF WHITE LAKE – GRAVEL ROAD
PROGRAM, VARIOUS ROADS – PROJECT NO. 51812 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following:
1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund
Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and
WHEREAS the Charter Township of White Lake, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Charter Township of White Lake and said appropriation has been transferred to a project account; and
WHEREAS the Charter Township of White Lake has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
WHEREAS Oakland County’s one third (1/3) share of the Fiscal Year 2013 authorized amount of Tri-Party Road Improvement funding for Project No. 51812 in the Charter Township of White Lake is
$31,477. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Charter Township of White Lake and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance.
Commissioners Minutes Continued. May 22, 2013
218
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated
in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of White Lake.
Chairperson, I move the adoption of the foregoing resolution. JIM RUNESTAD
Copy of Correspondence from Patricia Z. Wierzbicki, Deputy-Secretary/Clerk of the Board for the Oakland
County Road Commission and Exhibit A – Tri-Party Program Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #13113)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2013 APPROPRIATION – CHARTER TOWNSHIP OF WHITE LAKE – GRAVEL ROAD PROGRAM, VARIOUS ROADS – PROJECT NO. 51812
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced Miscellaneous Resolution and finds:
1. On December 13, 2012, the Board of Commissioners approved Miscellaneous Resolution #12322 which assigned $3,000,000 in fund balance for the Tri-Party Road Improvement Program
for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $31,477 is available in the General Fund Assigned Fund Balance for Tri-Party 2013
and prior funding (account #383510) for project #51812. 3. This project is for the spreading of gravel and chloride on various roads.
4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced
and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance
Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment.
6. The FY 2013 budget be amended as follows: General Fund (#10100) FY 2013
Revenue 9010101-196030-665882 Planned Use of Fund Balance $31,477
Total Revenues $31,477 Expenditures
9010101-153010-740135 Road Commission Tri-Party $31,477 Total Expenditures $31,477
FINANCE COMMITTEE
(The vote for this motion appears on page 255.) *MISCELLANEOUS RESOLUTION #13114 BY: Commissioner Michael Spisz, District #3
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2013 APPROPRIATION – CHARTER TOWNSHIP OF OAKLAND – GRAVEL ROAD PROGRAM,
VARIOUS ROADS – PROJECT NO. 51762 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. May 22, 2013
219
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program
shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have
identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract
for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution
authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance
Committee and the full Board; and WHEREAS the Charter Township of Oakland, along with the RCOC has identified a project and said
project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Charter
Township of Oakland and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Oakland has demonstrated that it has authorized its 1/3 share of the
funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the Fiscal Year 2013 authorized amount of Tri-
Party Road Improvement funding for Project No. 51762 in the Charter Township of Oakland is $21,729. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Charter Township of Oakland and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance.
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated
in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of Oakland.
Chairperson, I move the adoption of the foregoing resolution. MICHAEL SPISZ
Copy of Correspondence from Patricia Z. Wierzbicki, Deputy-Secretary/Clerk of the Board for the Oakland
County Road Commission and Exhibit A – Tri-Party Program Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #13114)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2013 APPROPRIATION – CHARTER TOWNSHIP OF OAKLAND – GRAVEL ROAD PROGRAM, VARIOUS ROADS – PROJECT NO. 51762
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced Miscellaneous Resolution and finds:
1. On December 13, 2012, the Board of Commissioners approved Miscellaneous Resolution #12322 which assigned $3,000,000 in fund balance for the Tri-Party Road Improvement Program
for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $21,729 is available in the General Fund Assigned Fund Balance for Tri-Party 2013
Commissioners Minutes Continued. May 22, 2013
220
and prior funding (account #383510) for project #51762. 3. This project is for the spreading of gravel and chloride on various roads.
4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced
and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance
Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment.
6. The FY 2013 budget be amended as follows: General Fund (#10100) FY 2013
Revenue 9010101-196030-665882 Planned Use of Fund Balance $21,729
Total Revenues $21,729 Expenditures
9010101-153010-740135 Road Commission Tri-Party $21,729 Total Expenditures $21,729
FINANCE COMMITTEE
(The vote for this motion appears on page 255.)
*MISCELLANEOUS RESOLUTION #13115 BY: Commissioner Michael Spisz, District #3
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2013 APPROPRIATION – CHARTER TOWNSHIP OF OXFORD – IMPROVEMENT ON
SEYMOUR LAKE ROAD AT BROOKSIDE DRIVE – PROJECT NO. 51781 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following:
1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund
Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and
WHEREAS the Charter Township of Oxford, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Charter Township of Oxford and said appropriation has been transferred to a project account; and
WHEREAS the Charter Township of Oxford has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
WHEREAS Oakland County’s one third (1/3) share of the Fiscal Year 2013 authorized amount of Tri-Party Road Improvement funding for Project No. 51781 in the Charter Township of Oxford is $17,800.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Oxford and authorizes the release of Tri-Party
Road Improvement Program funds from the Oakland County Designated Fund Balance.
Commissioners Minutes Continued. May 22, 2013
221
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated
in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of Oxford.
Chairperson, I move the adoption of the foregoing Resolution. MICHAEL SPISZ
Copy of Correspondence from Patricia Z. Wierzbicki, Deputy-Secretary/Clerk of the Board for the Oakland
County Road Commission and Exhibit A – Tri-Party Program Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #13115)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2013 APPROPRIATION – CHARTER TOWNSHIP OF OXFORD – IMPROVEMENT ON SEYMOUR LAKE ROAD AT BROOKSIDE DRIVE – PROJECT NO. 51781
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced Miscellaneous Resolution and finds:
1. On December 13, 2012, the Board of Commissioners approved Miscellaneous Resolution #12322 which assigned $3,000,000 in fund balance for the Tri-Party Road Improvement Program
for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $17,800 is available in the General Fund Assigned Fund Balance for Tri-Party 2013
and prior funding (account #383510) for project #51781. 3. This project is for the resurfacing, curb and gutter, and drainage improvements on Seymour Lake
Road and Brookfield Drive. 4. The resolution allows for additional project costs not greater than 15% from the original
agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution.
5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs
prior to payment. 6. The FY 2013 budget be amended as follows:
General Fund (#10100) FY 2013 Revenue
9010101-196030-665882 Planned Use of Fund Balance $17,800 Total Revenues $17,800
Expenditures 9010101-153010-740135 Road Commission Tri-Party $17,800
Total Expenditures $17,800 FINANCE COMMITTEE
(The vote for this motion appears on page 255.)
*MISCELLANEOUS RESOLUTION #13116
BY: Commissioner Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2013 APPROPRIATION – CHARTER TOWNSHIP OF OXFORD – IMPROVEMENT ON SEYMOUR LAKE ROAD, SPEZIA DRIVE TO WATERSTONE DRIVE – PROJECT NO. 51791
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. May 22, 2013
222
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program
shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have
identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract
for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution
authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance
Committee and the full Board; and WHEREAS the Charter Township of Oxford, along with the RCOC has identified a project and said
project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Charter
Township of Oxford and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Oxford has demonstrated that it has authorized its 1/3 share of the
funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the Fiscal Year 2013 authorized amount of Tri-
Party Road Improvement funding for Project No. 51791 in the Charter Township of Oxford is $28,367. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Charter Township of Oxford and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance.
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated
in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of Oxford.
Chairperson, I move the adoption of the foregoing resolution. MICHAEL SPISZ
Copy of Correspondence from Patricia Z. Wierzbicki, Deputy-Secretary/Clerk of the Board for the Oakland
County Road Commission and Exhibit A – Tri-Party Program Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #13116)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2013 APPROPRIATION – CHARTER TOWNSHIP OF OXFORD – IMPROVEMENT ON SEYMOUR LAKE ROAD, SPEZIA DRIVE TO WATERSTONE DRIVE – PROJECT NO. 51791
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced Miscellaneous Resolution and finds:
1. On December 13, 2012, the Board of Commissioners approved Miscellaneous Resolution #12322 which assigned $3,000,000 in fund balance for the Tri-Party Road Improvement Program
for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $28,367 is available in the General Fund Assigned Fund Balance for Tri-Party 2013
Commissioners Minutes Continued. May 22, 2013
223
and prior funding (account #383510) for project #51791. 3. This project is for the resurfacing of Seymour Lake Road from Spezia Drive to Waterstone Drive.
4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced
and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance
Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment.
6. The FY 2013 budget be amended as follows: General Fund (#10100) FY 2013
Revenue 9010101-196030-665882 Planned Use of Fund Balance $28,367
Total Revenues $28,367 Expenditures
9010101-153010-740135 Road Commission Tri-Party $28,367 Total Expenditures $28,367
FINANCE COMMITTEE
(The vote for this motion appears on page 255.)
*MISCELLANEOUS RESOLUTION #13117 BY: Commissioner Michael Spisz, District #3
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2013 APPROPRIATION – TOWNSHIP OF BRANDON – GRAVEL ROAD PROGRAM, VARIOUS
ROADS – PROJECT NO. 51822 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following:
1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund
Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and
WHEREAS the Township of Brandon, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Township of Brandon and said appropriation has been transferred to a project account; and
WHEREAS the Township of Brandon has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
WHEREAS Oakland County’s one third (1/3) share of the Fiscal Year 2013 authorized amount of Tri-Party Road Improvement funding for Project No. 51822 in the Township of Brandon is $25,542.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Township of Brandon and authorizes the release of Tri-Party Road
Improvement Program funds from the Oakland County Designated Fund Balance.
Commissioners Minutes Continued. May 22, 2013
224
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated
in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Township of Brandon.
Chairperson, I move the adoption of the foregoing resolution. MICHAEL SPISZ
Copy of Correspondence from Patricia Z. Wierzbicki, Deputy-Secretary/Clerk of the Board for the Oakland
County Road Commission and Exhibit A – Tri-Party Program Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #13117)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2013 APPROPRIATION – CHARTER TOWNSHIP OF BRANDON – GRAVEL ROAD PROGRAM, VARIOUS ROADS – PROJECT NO. 51822
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced Miscellaneous Resolution and finds:
1. On December 13, 2012, the Board of Commissioners approved Miscellaneous Resolution #12322 which assigned $3,000,000 in fund balance for the Tri-Party Road Improvement Program
for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $25,542 is available in the General Fund Assigned Fund Balance for Tri-Party 2013
and prior funding (account #383510) for project #51822. 3. This project is for the spreading of gravel and chloride on various roads.
4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced
and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance
Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment.
6. The FY 2013 budget be amended as follows: General Fund (#10100) FY 2013
Revenue 9010101-196030-665882 Planned Use of Fund Balance $25,542
Total Revenues $25,542 Expenditures
9010101-153010-740135 Road Commission Tri-Party $25,542 Total Expenditures $25,542
FINANCE COMMITTEE
(The vote for this motion appears on page 255.) *MISCELLANEOUS RESOLUTION #13121 BY: Finance Committee, Tom Middleton, Chairperson
IN RE: FACILITIES MANAGEMENT/FACILITIES MAINTENANCE AND OPERATIONS – INFORMATION TECHNOLOGY UNINTERRUPTIBLE POWER SUPPLY REPLACEMENT PROJECT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the 2011 Capital Improvement Program (CIP), Building Projects Section, ITEM 3, allocated funding for an Information Technology uninterruptible power supply (UPS) replacement project; and
Commissioners Minutes Continued. May 22, 2013
225
WHEREAS the ongoing operation of the main computer room at Information Technology is mission critical; and
WHEREAS the main computer room’s equipment is protected from electrical power irregularities and outages by a UPS system; and
WHEREAS the UPS system is 21 years old and has exceeded its expected service life; and WHEREAS replacement parts are no longer readily available for the UPS when maintenance is required;
and WHEREAS the Planning and Building Committee approved Facilities Management’s request to issue an
RFP; and WHEREAS three bids were received on February 26, 2013, and reviewed by Berbiglia Associates, Inc.,
FM&O, and Purchasing (see attached table); and WHEREAS the total project cost of $406,550 includes the lowest responsible bid from Doublejack Electric
Company of Royal Oak for $353,700; and WHEREAS to enhance the performance and reliability of the UPS, Facilities Management and
Information Technology are accepting a bid alternate to upgrade capacity from 160kVA to 200kVA for $13,500; a bid alternate to upgrade the extended warranty for 100% of preventative maintenance and
repairs to three-years for $27,350; a contingency of $37,000; and a bid alternate that would eliminate an automatic transfer switch, thereby reducing the total project cost by $25,000; and
WHEREAS funding for the project in the amount of $406,550 is available for transfer from the FY 2013 Capital Improvement Program/Building Fund to the Project Work Order Fund.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the transfer of funding for the Information Technology uninterruptible power supply (UPS) replacement project
(#100000001793) in the amount of $406,550 from the Capital Improvement Program/Building Improvement Fund (#40100) to the Project Work Order Fund (#40400) as detailed below:
Building Improvement Fund (#40100) 1040101-148020-788001-40400 Transfer Out ($406,550)
Project Work Order Fund (#40400) 1040101-148020-695500-40100 Transfer In $406,550
$-0- Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.
FINANCE COMMITTEE
Copy of bid amounts on file in County Clerk’s office.
(The vote for this motion appears on page 255.)
*MISCELLANEOUS RESOLUTION #13122 BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET/EQUALIZATION DIVISION – APPROVAL OF CONTRACT FOR OAKLAND COUNTY EQUALIZATION DIVISION ASSISTANCE SERVICES WITH
THE CITY OF KEEGO HARBOR To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Equalization Division provides a number of services to local units of government including
original assessments, reappraisals, and file maintenance; and WHEREAS these services are provided under contract with the local units as approved by the Board of
Commissioners; and WHEREAS revenues and expenditures associated with the services for this contract are included in the FY
2013 through FY 2015 Adopted Budget; therefore no budget amendment is recommended. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves entering into the attached Contract for Oakland County Equalization Division Assistance Services covering the term July 1, 2013 thru June 30, 2016 with the City of Keego Harbor, which has
been signed by its authorized signatories. BE IT FURTHER RESOLVED that the Board of Commissioners’ Chairperson is authorized to sign this
contract.
Commissioners Minutes Continued. May 22, 2013
226
BE IT FURTHER RESOLVED that the Oakland County Clerk shall receive and file the executed contract with the concerned unit of government as required by law.
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE
Copy of Contract for Oakland County Equalization Division Assistance Services with the Municipality of Keego
Harbor Incorporated by Reference. Original on file in County Clerk's office.
(The vote for this motion appears on page 255.)
*MISCELLANEOUS RESOLUTION #13123 BY: Finance Committee, Tom Middleton, Chairperson
IN RE: BOARD OF COMMISSIONERS – 2013 PARKS AND RECREATION PROPERTY TAX LEVY To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners has the authority to levy 0.2415 mills tax to support the Oakland
County Parks and Recreation Commission activities, during Fiscal Year 2013; and WHEREAS this levy was approved by the Oakland County voters on August 8, 2010 and as modified
consistent with Michigan Law (MCL 211.34D(26)), the “Headlee Amendment”; and WHEREAS $11,890,279 is estimated to be raised by the 0.2415 levy.
NOW THEREFORE BE IT RESOLVED that each Supervisor of the various townships and Assessing Officers of the several cities of Oakland County are authorized and directed to spread on their respective
township or city tax rolls for the year 2013 December Levy, a tax rate of 0.2415 mills for Oakland County Parks and Recreation activities, to be applied to the 2013 Taxable Value of all property located within
their respective jurisdictions. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.
FINANCE COMMITTEE
Copy of 2013 Tax Rate Request on file in County Clerk’s office.
(The vote for this motion appears on page 255.)
*MISCELLANEOUS RESOLUTION #13124 BY: General Government Committee, Christine Long, Chairperson
IN RE: HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION – HOMELAND SECURITY GRANT PROGRAM (HSGP) FOR FISCAL YEAR 2009 FUNDING AMENDMENT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the State of Michigan awarded Oakland County grant reimbursement for the period August 1, 2009 through April 30, 2012 to support the four mission areas of homeland security (prevent, protect,
respond and recover) and address the 8 national priorities and 37 target capabilities as they relate to terrorism, and to strengthen preparedness planning; and
WHEREAS per Miscellaneous Resolution #10132 Oakland County received $148,218 in State Homeland Security Program (SHSP) funding and $1,474,714 for Urban Area Security Initiative (UASI) funding for a
total (HSGP) award of $1,622,932; and WHEREAS Oakland County has since been notified that this amendment will modify Article IV: to
increase the original grant amount under the portion of funding awarded for (UASI) by an additional $311,000 which exceeds 15% of the original (HSGP) award for a total of $1,933,932 and, therefore,
requires a resolution of acceptance; and WHEREAS the performance end date of these projects is January 31, 2013.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes acceptance of FY 2009 Homeland Security Grant Program supplemental funding from the State of
Michigan in the amount of $311,000. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its Chairperson
or designee to execute the grant funding amendment on behalf of the County of Oakland.
Commissioners Minutes Continued. May 22, 2013
227
BE IT FURTHER RESOLVED that acceptance of this additional funding does not obligate the County to any future commitment.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Copy of Grant Review Sign Off – Homeland Security Division Incorporated by Reference. Original on file in County Clerk’s office. Copy of 2009 Homeland Security Grant Agreement for Oakland County,
Amendment #1 Increase of Urban Area Security Initiative (UASI) funds by $311,000 on file in County Clerk’s office.
FISCAL NOTE (MISC. #13124)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION – HOMELAND
SECURITY GRANT PROGRAM (HSGP) FOR FISCAL YEAR 2009 FUNDING AMENDMENT To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. Oakland County was awarded grant funding by the State of Michigan to support the four mission
areas of homeland security (prevent, protect, respond and recover) and address the 8 national priorities and 37 target capabilities as they relate to terrorism, and to strengthen preparedness
planning. 2. The total (HSGP) award of $1,622,932; comprised of $148,218 for State Homeland Security
Program (SHSP) funding and $1,474,714 for Urban Area Security Initiative (UASI) funding; was received and approved by the Oakland County Board of Commissioners per Miscellaneous
Resolution #10132 for the grant period of August 1, 2009 through April 30, 2012. 3. Oakland County has now received additional funding under the portion of the grant awarded for
(UASI) in the amount of $311,000, which is more than a 15% increase over the original (HSGP) award, for a total of $1,933,932.
4. The Special Revenue Budget is amended as follows: DOMESTIC PREPAREDNESS EQUIPMENT (Fund 29340)
Budget Reference 2009/GR0000000496 FY 2013 Revenues
1060601-115125-610313 Federal Operating Grants 311,000 Total Revenues $ 311,000
Expenses 1060601-115125-760126 Capital Outlay Misc. 311,000
Total Expenses $ 311,000 FINANCE COMMITTEE
(The vote for this motion appears on page 255.)
*MISCELLANEOUS RESOLUTION #13125
BY: General Government Committee, Christine Long, Chairperson IN RE: HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION – ACCEPTANCE FOR
2010 FEMA STATE HOMELAND SECURITY GRANT PROGRAM To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS funding was released from the United States Department of Homeland Security, Federal
Emergency Management Agency (FEMA) to the State of Michigan for the 2010 Homeland Security Grant Program; and
WHEREAS the grant agreement period is January 1, 2013 to July 31, 2013; and WHEREAS the State Homeland Security Grant award for Oakland County is $467,785 from the Urban
Area Security Initiative (UASI); and
Commissioners Minutes Continued. May 22, 2013
228
WHEREAS the funding is for the sole purpose of procuring equipment consisting of one Lenco BearCat vehicle as approved in Allowable Cost Justification #13-0015-01; and
WHEREAS the grant agreement has been reviewed and approved through the County Executive Contract Review Process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the grant agreement for $467,785 for the equipment purchase of the Lenco BearCat vehicle.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its Chairperson or his designee to execute and enter into this agreement on behalf of the County of Oakland.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the Grant Agreement and to approve any grant extensions or changes, within fifteen percent
(15%) or the original award, which are consistent with the original agreement as approved. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution. GENERAL GOVERNMENT COMMITTEE
Copy of Grant Review Sign Off – Homeland Security Division Incorporated by Reference. Original on file
in County Clerk’s office. Copy of Standard Assurances, State of Michigan Audit Certification, Request for Taxpayer Identification Number and Certification, Certifications Regarding Lobbying; Debarment,
Suspension and Other Responsibility Matters; and Drug Free Workplace Requirements and Compliance with Federal Special Grant Condition Related to Trafficking Victims Protection Act of 200 on file in County
Clerk’s office.
FISCAL NOTE (MISC. #13125) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION – ACCEPTANCE FOR 2010 FEMA STATE HOMELAND SECURITY GRANT 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. The U.S. Department of Homeland Security Federal Emergency Management Agency (FEMA) has released funding to the Michigan Department of State Police, Emergency Management and
Homeland Security Division which has awarded Oakland County funding in the amount of $467,785.
2. The grant period is January 1, 2013 through July 31, 2013. 3. The grant funding will be used to procure one Lenco BearCat vehicle.
4. The FY 2013 Special Revenue Budget is amended as follows: FEMA GRANTS (Fund 29340) FY 2013
GR0000000638/Bud Ref 2010 Revenue
1060601-115095-610313 Federal Operating Grants $ 467,785 Total Revenues $ 467,785
Expenses 1060601-115095-760126-62000 Capital Outlay Miscellaneous $ 467,785
Total Expenses $ 467,785 FINANCE COMMITTEE
(The vote for this motion appears on page 255.)
*MISCELLANEOUS RESOLUTION #13126
BY: General Government Committee, Christine Long, Chairperson IN RE: HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION – 2011 AND 2012
FEMA STATE OF MICHIGAN HOMELAND SECURITY GRANT PROGRAM AGREEMENT – REGIONAL ALLOCATION
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. May 22, 2013
229
WHEREAS funding was released from the United States Department of Homeland Security, Federal Emergency Management Agency (FEMA) to the State of Michigan for the 2011 and 2012 Homeland
Security Grant Program (HSGP); and WHEREAS the purpose of the HSGP is to provide federal pass-through funds through the subgrantee to
prevent, deter, respond to and recover from incidents of national significance, including threats and incidents of terrorism; and
WHEREAS the State of Michigan has awarded a 2011 and 2012 Homeland Security Grant Program to Region 2 which includes, but is not limited to, the City of Detroit, Macomb, Monroe, Oakland, St. Clair,
Washtenaw and Wayne Counties; and WHEREAS the Michigan Homeland Protection Board created Regional Homeland Security Planning
Boards throughout the State to identify and prioritize how the grant funds will be used; and WHEREAS the Regional Homeland Security Planning Board for Region 2 (UASI Board) is comprised of
the representatives from the above-listed political subdivisions; and WHEREAS Macomb County has been voted and approved to act as the fiduciary agent and subgrantee
for the Board for the 2011 and 2012 HSHP; and WHEREAS the Homeland Security Division receives funding awarded by the UASI Board for regional
projects from the Regional Allocation as outlined in the 2011 and 2012 grant agreements accepted per Miscellaneous Resolution #13008; and
WHEREAS the regional funding will continue two (2) Homeland Security – Regional SAP positions (#1060601- 10296 and #1060601-10520) and one (1) Special Revenue Intelligence Analyst position in
the Sheriff’s Office, Emergency Response and Preparedness Division Admin Unit (#4030501-11083); and WHEREAS at this time the UASI Board has awarded $182,350 for regional projects from the 2011 Grant
Agreements and $78,150 for regional projects from the 2012 Grant Agreements for a total of $260,500 in grant funding; and
WHEREAS the grant agreement has been reviewed and approved through the County Executive Contract Review Process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the addition of the regional funds of $260,500 from the 2011 and 2012 grant from the regional allocation for
budget purposes. BE IT FURTHER RESOLVED that the acceptance of this funding does not obligate the County to any
future commitment. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its
Chairperson or his designee to execute and enter into this agreement on behalf of the County of Oakland and to approve any grant extensions or changes, within fifteen percent (15%) of the original award which
are consistent with the original agreement as approved. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution. GENERAL GOVERNMENT COMMITTEE
Copy of Grant Review Sign Off – Homeland Security Division Incorporated by Reference. Original on file
in County Clerk’s office.
FISCAL NOTE (MISC. #13126) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION – 2011 AND 2012 FEMA STATE HOMELAND SECURITY GRANT PROGRAM AGREEMENT – REGIONAL ALLOCATION
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 State Police, Emergency Management and Homeland Security Division has awarded Homeland Security Grant Program (HSGP) funding to Region 2 of the
State, which includes, but is not limited to the following political subdivisions: City of Detroit along with the Counties of Macomb, Monroe, Oakland, St Clair, Washtenaw, and Wayne.
2. The program provides funds to build capabilities to prevent, respond to, and recover from incidents of national significance, including threats and incidents of terrorism.
Commissioners Minutes Continued. May 22, 2013
230
3. Macomb County has been appointed by the Region 2 Planning Board as fiduciary and subgrantee for the 2011 and 2012 Homeland Security Grant Program (HSGP).
4. Funding from the Urban Area Security Initiative (UASI) and State Homeland Security Program (SHSP) was received and approved by the Oakland County Board of Commissioners per
Miscellaneous Resolution #13008. 5. The Resolution authorizes acceptance of 2011 and 2012 HSGP funds allocated to the Region 2
Designated Funding Allocation. 6. The grant period for the 2012 grant is September 1, 2012 through May 31, 2014.
7. Oakland County is being awarded a total of $260,500 in grant funds consisting of $182,350 for regional projects from the 2011 Grant Program Agreement and $78,150 for regional projects from
the 2012 Grant Program Agreement. 8. The regional funding will be used to cover the continuation of two (2) full-time eligible special
revenue Regional SAP positions (#10296 and #10520) in the Homeland Security Division as well as one (1) Special Revenue full-time eligible Intelligent Analyst position (#11083) in the Sheriff’s
Office Emergency Response and Preparedness Division Admin Unit. 9. The future level of service, including personnel, will be contingent upon the level of funding
available from the State. 10. The Special Revenue Budgets are amended as follows to reflect the Region 2 award:
DOMESTIC PREPAREDNESS EQUIPMENT (Fund 29340) Budget Reference 2011/GR0000000594 FY 2013
Revenues 1060601-115127-610313 Federal Operating Grants 113,751
4030501-110110-610313 Federal Operating Grants 68,599 Total Revenues $ 182,350
Expenses 1060601-115127-702010-63054 Salaries 67,948
1060601-115127-722740-63054 Fringe Benefits 22,423 1060601-115127-731346-63054 Personal Mileage 8,400
1060601-115127-732018-63054 Travel and Conference 7,980 1060601-115127-750399-63054 Office Supplies 7,000
4030501-110110-702010-63054 Salaries 37,347 4030501-110110-722740-63054 Fringe Benefits 17,890
4030501-110110-731346-63054 Personal Mileage 5,000 4030501-110110-732018-63054 Travel and Conference 8,362
Total Expenses $ 182,350 DOMESTIC PREPAREDNESS EQUIPMENT (Fund 29340)
Budget Reference 2012 / GR0000000629 Amendment Revenues
1060601-115127-610313 Federal Operating Grants 48,750 4030501-110110-610313 Federal Operating Grants 29,400
Total Revenues $ 78,150 Expenses
1060601-115127-702010-63054 Salaries 29,120 1060601-115127-702140-63054 Other Misc Sal 630
1060601-115127-722740-63054 Fringe Benefits 9,980 1060601-115127-731346-63054 Personal Mileage 2,600
1060601-115127-732018-63054 Travel and Conference 3,420 1060601-115127-750399-63054 Office Supplies 3,000
4030501-110110-702010-63054 Salaries 16,007 4030501-110110-702140-63054 Other Misc Sal 315
4030501-110110-722740-63054 Fringe Benefits 7,852 4030501-110110-731346-63054 Personal Mileage 1,500
4030501-110110-732018-63054 Travel and Conference 3,726 Total Expenses $ 78,150
FINANCE COMMITTEE
Commissioners Minutes Continued. May 22, 2013
231
(The vote for this motion appears on page 255.)
*MISCELLANEOUS RESOLUTION #13127 BY: General Government Committee, Christine Long, Chairperson
IN RE: 52ND DISTRICT COURT – APPROVAL OF FIFTY-SECOND DISTRICT COURT MAGISTRATE – DANIEL J. M. SCHOUMAN
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has provided for magistrates for the Fifty-Second District Court; and
WHEREAS the Michigan Supreme Court State Court Administrative Office rescinded the appointment of Scott W. Powers per Miscellaneous Resolution #12327 as magistrate for the Fifty-Second District Court
pursuant to Administrative order 1996-11; and WHEREAS the Judges of the Fifty-Second District Court have appointed Daniel J. M. Schouman,
Attorney at Law, to serve as a magistrate for the Fifty-Second District Court; and WHEREAS MCL 600.8501(a) provides that magistrate appointments be approved by the County Board of
Commissioners. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the appointment of Daniel J. M. Schouman, Attorney at Law, to act as a magistrate for the Fifty-Second District Court.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Copy of Resume of Daniel J. M. Schouman on file in County Clerk’s office.
(The vote for this motion appears on page 255.)
*MISCELLANEOUS RESOLUTION #13099 BY: Planning and Building Committee, Jim Runestad, Chairperson
IN RE: WATER RESOURCES COMMISSIONER – OAKLAND-MACOMB INTERCEPTOR DRAIN DRAINAGE DISTRICT FULL FAITH AND CREDIT RESOLUTION
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS pursuant to the authorization provided in Chapter 21 of the Drain Code, the Drainage Board of the Oakland-Macomb Interceptor Drain Drainage District (the “Drainage District”) expects to provide for
the issuance of one or more series of bonds to finance costs relating to the project described on Schedule I (the “Project”), and the costs of issuance of such bonds; and
WHEREAS all or a portion of such bonds will be sold to the Michigan Finance Authority (“Authority”) under the State Revolving Fund Program; and
WHEREAS such bonds will be payable in part from the collection of special assessments against public corporations in Oakland and Macomb Counties in the Drainage District, said special assessments to be
duly confirmed as provided in the Drain Code; and WHEREAS pursuant to a Corrected Final Order of Apportionment dated July 20, 2010 adopted by the
Drainage Board for the Drainage District, the cost of the Project has been apportioned against public corporations in Oakland County as follows: City of Auburn Hills (3.3059%), Independence Township
(includes City of Clarkston) (3.1622%), City of Lake Angelus (0.0359%), City of Rochester (2.9035%), City of Rochester Hills (12.9326%), Oakland Township (2.0159%), Orion Township (4.6139%), Oxford
Township (2.4184%), Village of Lake Orion (0.6612%), Village of Oxford (1.1499%), Waterford Township (13.4608%), and West Bloomfield Township (1.8398%); and
WHEREAS pursuant to a Corrected Final Order of Apportionment dated July 20, 2010 adopted by the Drainage Board for the Drainage District, the cost of the Project has been apportioned against public
corporations in Macomb County as follows: Chesterfield Township (3.9434%), City of Fraser (2.3239%), City of Sterling Heights (16.4901%), City of Utica (0.9289%), Clinton Township (11.2458%), Harrison
Township (3.0015%), Lenox Township (0.2519%), Macomb Township (6.7545%), Shelby Township (4.7641%), Village of New Haven (0.5379%), and Washington Township (1.2580%); and
Commissioners Minutes Continued. May 22, 2013
232
WHEREAS to defray part of the costs of the Project, the Drainage Board of the Oakland-Macomb Interceptor Drain has, by resolution adopted April 16, 2013, authorized and provided for the issuance by
the Oakland-Macomb Interceptor Drain Drainage District of its bonds designated Oakland-Macomb Interceptor Drain Drainage District Bonds (Limited Tax General Obligation), Series 2013A, with such
modifications and other designations as may be approved by resolution of the Drainage Board (the “Series 2013A Bonds”), with such bonds expected to be issued in approximately June 2013, bearing
interest at the rates and maturing in such amounts and at such times as may be determined pursuant to the resolution of the Drainage Board; and
WHEREAS subsequent to the issuance of the Series 2013A Bonds, the Drainage District may issue additional bonds to finance additional costs of the Project (the “Additional Bonds,” and, together with the
Series 2013A Bonds, the “Drain Bonds”); and WHEREAS the aggregate principal amount of the Drain Bonds will not exceed $90,200,000; and
WHEREAS Section 526 of Act 40, Public Acts of Michigan, 1956, as amended (the “Drain Code”), authorizes a county to pledge its full faith and credit for the payment of obligations issued under Chapter
21 of the Drain Code, if the county board of commissioners has adopted a resolution by two-thirds (2/3) vote of its members-elect to that effect; and
WHEREAS said Project is immediately necessary to protect and preserve the public health, and it is in the best interest of Oakland County that the Drain Bonds be sold and secured by a pledge of the full faith
and credit of Oakland County, as authorized by Section 526 of the Drain Code; and WHEREAS the Board of Commissioners of Macomb County is expected to adopt a similar resolution
pledging its full faith and credit for the payment of the Drain Bonds. NOW THEREFORE BE IT RESOLVED by the Oakland County Board of Commissioners:
1. Pursuant to the authorization provided in Section 526 of the Drain Code, the Oakland County Board of Commissioners, by a majority vote of at least two-thirds (2/3) of its members-elect, does
hereby irrevocably pledge the full faith and credit of Oakland County for the prompt payment of the principal of and interest on the Drain Bonds, in one or more series, not to exceed $90,200,000
in aggregate principal amount, and does agree that in the event any public corporations in Oakland County shall fail or neglect to account to the Oakland County Treasurer for the amount
of any special assessment installment and interest (in anticipation of which the Drain Bonds are issued) when due, then the amount thereof shall be advanced from the funds of Oakland County,
and the Oakland County Treasurer is directed to make such advancement to the extent necessary.
2. In the event that, pursuant to said pledge of its full faith and credit Oakland County advances out of Oakland County funds all or any part of the principal and interest due on the Drain Bonds, it
shall be the duty of the Oakland County Treasurer, for and on behalf of Oakland County, to take all actions and proceedings and pursue all remedies permitted or authorized by law for the
reimbursement of such sums so paid. 3. The Oakland County Executive, the Oakland County Treasurer, and any other official of Oakland
County, and their respective designees, or any of them, are authorized and directed to take all necessary legal procedures and steps necessary or desirable, for and on behalf of Oakland
County, in connection with the authorization, sale and delivery of any of the aforesaid Drain Bonds, such legal procedures and steps to include, without limitation, (a) including financial and
operating information concerning Oakland County in any preliminary or final official statement relating to such Drain Bonds and approving the circulation of a preliminary or final official
statement relating to such Drain Bonds, and (b) executing and delivering a continuing disclosure certificate and any amendments thereto in accordance with the requirements of Rule 15c2-12 the
Securities Exchange Act of 1934 and such other certificates, documents and instruments as may be required by the purchaser(s) of the Drain Bonds. To the extent a continuing disclosure
certificate is executed and delivered, Oakland County hereby covenants and agrees that it will comply with and carry out all of the provisions of such continuing disclosure certificate. The
remedies for any failure of Oakland County to comply with and carry out the provisions of the continuing disclosure certificate shall be as set forth therein.
4. All resolutions and parts of resolutions insofar as they conflict with the provisions of this resolution be and the same hereby are rescinded.
Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing resolution.
Commissioners Minutes Continued. May 22, 2013
233
PLANNING AND BUILDING COMMITTEE
Copy of Schedule 1 – Project: Segment 3 Repair Program on file in County Clerk’s office.
FISCAL NOTE (MISC. #13099) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: WATER RESOURCES COMMISSIONER – OAKLAND-MACOMB INTERCEPTOR DRAIN DRAINAGE DISTRICT FULL FAITH AND CREDIT 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 Drainage Board for the Oakland-Macomb Interceptor Drain Drainage District is requesting that the Board of Commissioners pledge the full faith and credit of the County of Oakland for the
payment of principal and interest on the Oakland-Macomb Interceptor Drain Drainage District Bonds (Limited Tax General Obligation), Series 2013A. Macomb County is expected to adopt a
similar resolution pledging its full faith and credit. 2. Oakland and Macomb Counties will be secondary obligors with the Drainage District as primary
obligor, with Special Assessments to the Public Corporations as determined by the Final Order of Apportionment percentages approved by the Drainage Board on July 20, 2010.
3. Chapter 21 of the Drain Code Section 526 of Act 40, Public Acts of Michigan, 1956, as amended (the Drain Code) authorizes the County Board of Commissioners to pledge its full faith and credit
requires a two-thirds vote of its members-elect. 4. The Drain Bonds for the series 2013A are not to exceed $90,200,000 and to be used to pay for
design, construction and rehabilitation of the Oakland-Macomb Interceptor. 5. The Drain Bonds shall bear an interest rate, mature in such amounts and times pursuant to a
resolution determined by the Drainage Board. 6. All total or a portion of the Drain Bonds will be sold to the Michigan Finance Authority under the
State Revolving Fund Program at approximately 2.50% interest. 7. The statutory limit for County debt is $5,083,902,497 (10% of State Equalized Value). As of April
5, 2013, the total pledged debt is $364,372,410 or approximately 0.71672% of the S.E.V. 8. The estimated project cost of $90,200,000 will have 48.50% or $43,747,000 apportioned to Public
Corporations within Oakland County and 51.50% or $46,453,000 to Public Corporations within Macomb County as indicated in the chart:
Public Corporation Percent $ Amount
City of Auburn Hills 3.3059% $ 2,981,922
Independence Township (includes City of Clarkston) 3.1622% $ 2,852,304
City of Lake Angelus 0.0359% $ 32,382
City of Rochester 2.9035% $ 2,618,957
City of Rochester Hills 12.9326% $11,665,205
Oakland Township 2.0159% $ 1,818,342
Orion Township 4.6139% $ 4,161,738
Oxford Township 2.4184% $ 2,181,397
Village of Lake Orion 0.6612% $ 596,402
Village of Oxford 1.1499% $ 1,037,210
Waterford Township 13.4608% $12,141,642
West Bloomfield Township 1.8398% $ 1,659,499
Total Oakland County - Public Corporations 48.5000% $43,747,000
Total Macomb County - Public Corporations 51.5000% $46,453,000
Grand Total 100.0000% $90,200,000 9. The Public Corporations will pay for the Drain Bonds through a Special Assessment Roll for the
Oakland-Macomb Interceptor Drain Project. Public Corporations that want to pay cash for their
Commissioners Minutes Continued. May 22, 2013
234
cost of the project must provide a resolution to the Oakland Macomb Drainage Board by the date set forth by the Drainage Board to formally notify of their intent to pay cash up front.
10. No budget amendment is required. No General Fund appropriation is required. FINANCE COMMITTEE
(The vote for this motion appears on page 255.)
*REPORT (MISC. #13100)
BY: Human Resources Committee, John Scott, Chairperson IN RE: FACILITIES MANAGEMENT DEPARTMENT – PROPERTY MANAGEMENT SPECIALIST
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The Human Resources Committee, having reviewed the above referenced resolution on May 15, 2013, 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 #13100 BY: Planning and Building Committee, Jim Runestad, Chairperson
IN RE: FACILITIES MANAGEMENT DEPARTMENT – PROPERTY MANAGEMENT SPECIALIST To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Facilities Management Department utilizes the Property Management Specialist position
to negotiate the real estate transactions for County owned properties and properties Oakland County wishes to purchase, rent, and sell; and
WHEREAS the Property Management Specialist position (#1040101-04654) was reduced from a Full Time Eligible (FTE) position in May of 2009 to assist in meeting budget tasks; and
WHEREAS a Part Time Non-Eligible (PTNE) Property Management Specialist position (#1040101-10830) was created in May of 2009 to carry out the duties previously performed by the Full Time Eligible (FTE)
position; and WHEREAS the Facilities Management Department has unsuccessfully tried to recruit for the current Part
Time Non-Eligible (PTNE) Property Management Specialist on many occasions; and WHEREAS Oakland County has been performing the functions of this position by utilizing staff from other
county departments; and WHEREAS the Budget Task Force has approved the deletion of the Part Time Non-Eligible (PTNE)
Property Management Specialist, and the creation of a Full Time Eligible (FTE) Property Management Specialist; and
WHEREAS the Full Time Eligible (FTE) Property Management Specialist position will be paid out of the Facilities Maintenance & Operations Fund (#63100).
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the deletion of one (1) GF/GP Part Time Non-Eligible (1,000 hour per year), Property Management Specialist
(#1040101-10830), and the creation of one (1) Full Time Eligible (FTE) PR Property Management Specialist in the Facilities Management Administration Unit (#1040101).
BE IT FURTHER RESOLVED that the position will be Proprietary funded, and paid by the Facilities Maintenance & Operations Fund.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
FISCAL NOTE (MISC. #13100) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: FACILITIES MANAGEMENT DEPARTMENT – PROPERTY MANAGEMENT SPECIALIST To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. May 22, 2013
235
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. The Facilities Management Department is requesting the deletion one (1) GF/GP PTNE Property Management Specialist position (#1040101-10830) in the Facilities Management Administration
Division and the creation of one (1) Proprietary FTE Property Management Specialist position in the Facilities Management Administration Division (#1040101) to be funded by the Facilities
Maintenance & Operations Fund. 2. The cost reduction in the General Fund for the deletion of one (1) PTNE Property Management
Specialist position (effective date June 1, 2013) is $11,891 in FY 2013 and $34,351 in both FY 2014 and FY 2015.
3. The cost for the creation of one (1) FTE Proprietary Property Management Specialist position in the Facilities Maintenance & Operations Fund is $33,752 for the remainder of FY 2013; $99,159
for FY 2014; $100,002 for FY 2015; and $100,854 for FY 2016. 4. The Facilities Maintenance & Operations Fund will absorb the cost of the new FTE Property
Management Specialist position in FY 2013 and will recover the cost of the position in subsequent years through the building space rates and through direct charges for services to
benefitting County departments not included in the building space rate allocations. FY 2014 – FY 2016 will be addressed in the County Executive Recommended Budget process.
5. The FY 2013 Budget is amended as follows: General Fund (#10100) FY 2013
Revenue 9010101-196030-665882 Planned Use of Balance ($ 11,891)
Expenditure 1040101-140000-702010 Salaries – Regular ($ 11,483)
1040101-140000-722750 Workers Comp ( 26) 1040101-140000-722770 Retirement ( 173)
1040101-140000-722790 Social Security ( 167) 1040101-140000-722820 Unemploy Insurance ( 42)
($ 11,891) Facilities Maintenance & Operations Fund (#63100)
Revenue 1040702-140010-665882 Planned Use of Balance $33,752
Expenditure 1040101-140000-702010 Salaries – Regular $19,344
1040101-140000-722750 Workers Comp 240 1040101-140000-722760 Group Life 60
1040101-140000-722770 Retirement 7,144 1040101-140000-722780 Hospitalization 4,837
1040101-140000-722790 Social Security 1,480 1040101-140000-722800 Dental 264
1040101-140000-722810 Disability 273 1040101-140000-722820 Unemploy Insurance 72
1040101-140000-722850 Optical 38 $33,752
FINANCE COMMITTEE
(The vote for this motion appears on page 255.) *MISCELLANEOUS RESOLUTION #13128 BY: Planning and Building Committee, Jim Runestad, Chairperson
IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND COUNTY INTERNATIONAL AIRPORT – 2013 GRANT PROGRAM ACCEPTANCE – REHABILITATE APRON TERMINAL CONSTRUCTION
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland is in receipt of Michigan Department of Transportation Grant Contract No. 2013-0225, Federal Project No. B-26-0079-7412,for Federal funds in the amount of $450,000, and
Commissioners Minutes Continued. May 22, 2013
236
State funds in the amount of $25,000, for the development and improvement of Oakland County International Airport; and
WHEREAS the project consists of Rehabilitate Apron, Terminal Construction at Oakland County International Airport; and
WHEREAS the Michigan Department of Transportation shall act as agent on behalf of the County in the administration of the project; and
WHEREAS the development project as offered and approved by the Michigan Department of Transportation requires a local grant match of $25,000 which is available from the airport fund; and
WHEREAS the Airport Committee has reviewed the project and recommends acceptance of the grant contract; and
WHEREAS the attached contract has been approved in accordance with the County Executive's review process; and
WHEREAS no application was requested from Oakland County; therefore, the application provisions of Miscellaneous Resolution #95098, do not apply.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the grant contract in an amount not to exceed $500,000, which includes a local grant match of $25,000,
which is available from the airport fund. BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is
authorized to execute the grant contract. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
Copy of Grant Review Sign Off – Central Services/Aviation Incorporated by Reference. Original on file in
County Clerk’s office. Copy of Michigan Department of Transportation County of Oakland Contract for a Federal/State/Local Airport Project Under the Block Grant Program, Exhibit 1 – Oakland County
International Airport Pontiac, Michigan, Attachment 1 – Supplemental Provisions for Contracts Involving Construction Work at All Classifications of Airports for which the Department Opens Bids and Awards the
Contracts, Appendix A – Prohibition of Discrimination in State Contracts, Appendix B – Civil Rights Act of 1964, Title VI – 49 CFR Part 21 Contractual Requirements, Appendix C – Assurances that Recipients and
Contractors Must Make, Appendix F – Special Conditions and Appendix G – Prime Consultant Statement of DBE Sub-Consultant Payments on file in County Clerk’s office.
FISCAL NOTE (MISC. #13128)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND COUNTY INTERNATIONAL AIRPORT –
2013 GRANT PROGRAM ACCEPTANCE – REHABILITATE APRON TERMINAL CONSTRUCTION To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. Oakland County has received Michigan Department of Transportation Grant Contract No. 2013-
0225, Federal Project No. B-26-0079-7412, for Federal funds in the amount of $450,000, State funds in the amount of $25,000 for the development and improvement of Oakland County
International Airport. 2. The project consists of rehabilitation of the terminal apron at Oakland County International
Airport. 3. The Airport Committee has reviewed the project and recommends acceptance of the grant
contract. 4. Target date for project completion is 36 months from the date of the award.
5. The total cost of the project is $500,000 with $450,000 of the cost from Federal funds, $25,000 of the cost from State funds, and $25,000 from the Airport fund resources for the grant match.
6. The Michigan Department of Transportation shall act as agent on behalf of the County in the administration of the project.
7. No General fund appropriation is required. Funding is available within the Airport Fund to cover the grant match.
Commissioners Minutes Continued. May 22, 2013
237
FINANCE COMMITTEE
(The vote for this motion appears on page 255.)
*MISCELLANEOUS RESOLUTION #13129 BY: Planning and Building Committee, Jim Runestad, Chairperson
IN RE: PARKS AND RECREATION COMMISSION – 2012 BP FUELING COMMUNITIES DONATION ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS on February 7, 2013, through Miscellaneous Resolution #13022, the Oakland County Board of Commissioners authorized and approved the 2012 BP Fueling Communities grant award and
agreement for the Disabled Veteran’s Sport Initiative in the amount of $20,000.00; and WHEREAS in Miscellaneous Resolution #13022, the Oakland County Board of Commissioners directed
its Chairperson to execute the grant agreement on behalf of the County of Oakland; and WHEREAS the grant agreement approved in Miscellaneous Resolution #13022 was approved by the
local brand marketer of BP, Barrick Enterprise, and not BP Product North America; and WHEREAS BP Products North America has chosen to disperse funds for the BP Fueling Communities
Program through a donation, instead of a grant agreement; and WHEREAS BP Product North America will not execute the grant agreement authorized by and approved
by Miscellaneous Resolution #13022 and instead will simply send a check to the Oakland County Parks and Recreation to be used for the Disabled Veteran’s Sport Initiative in the amount of $20,000.00; and
WHEREAS the donation will fund the Disabled Veteran’s Sport Initiative, which will include a Paralympic Experience Sports Expo, Paralympic sports clinic series, and social opportunities for persons with
disabilities as part of Oakland County Parks and Recreation’s Adaptive Recreation programming; and WHEREAS the Oakland County Parks and Recreation Commission recommends acceptance of
$20,000.00 from the BP Fueling Communities Program as a donation to fund the Disabled Veteran’s Sport Initiative and recommends rescinding Miscellaneous Resolution #13022 and the grant agreement
approved in that resolution. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners rescinds
Miscellaneous Resolution #13022. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves and authorizes
the acceptance of the 2012 BP Fueling Communities Program donation for the Disabled Veteran’s Sport Initiative in the amount of $20,000.00.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
FISCAL NOTE (MISC. #13129) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: PARKS AND RECREATION COMMISSION – 2012 BP FUELING COMMUNITIES DONATION 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 Miscellaneous Resolution and finds:
1. On February 7, 2013, through Miscellaneous Resolution #13022, the Oakland County Board of Commissioners authorized and approved the 2012 BP Fueling Communities grant award and the
grant agreement for the Disabled Veteran’s Sport Initiative in the amount of $20,000. 2. The grant agreement approved in Miscellaneous Resolution #13022 was approved by the local
brand marketer of BP, Barrick Enterprise, and not BP Product North America. 3. BP Products North America will not execute the grant agreement authorized by Miscellaneous
Resolution #13022 and has chosen to disperse funds for the BP Fueling Communities Program through a donation, instead of a grant agreement, and will simply send a check to the Oakland
County Parks to be used for the Disabled Veteran’s Sport Initiative in the amount of $20,000. 4. A budget amendment is not required.
Commissioners Minutes Continued. May 22, 2013
238
FINANCE COMMITTEE
(The vote for this motion appears on page 255.)
*MISCELLANEOUS RESOLUTION #13130 BY: Planning and Building Committee, Jim Runestad, Chairperson
IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - RESOLUTION APPROVING THE PROVISIONS OF A BROWNFIELD PLAN FOR THE 200 SOUTH BOULEVARD CITY OF PONTIAC
PROJECT To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to and in accordance with the
provisions of the Brownfield Redevelopment Financing Act, being Act 381 of the Public Acts of the State of Michigan of 1996, as amended (the “Act”), have established a redevelopment of Brownfields
Redevelopment Authority and Board (OCBRA) to facilitate the cleanup and redevelopment of Brownfields within Oakland County’s communities; and
WHEREAS the 200 South Boulevard site in the City of Pontiac is an environmental hazard, a “facility” under state statute and a non-producing parcel; and
WHEREAS a Brownfield clean up and redevelopment plan (the “Plan”) has been prepared to restore the environmental and economic viability of this parcel, which the OCBRA has reviewed and modified; and
WHEREAS pursuant to OCBRA by-laws, a local committee has been appointed, participated in discussions regarding the proposed plan and project, reviewed the plan, and recommends its approval;
and WHEREAS the City of Pontiac has reviewed the Plan, and has been provided a reasonable opportunity to
express views and recommendations regarding the Plan in accordance with Sections 13 (13) of the Act, and has issued an Order concurring with the provisions of the Plan; and
WHEREAS the OCBRA, pursuant to and in accordance with Section 13 of the Act, has approved a resolution (attached) adopting the Plan, and recommends the adoption of the Plan by the Oakland County
Board of Commissioners to be carried out within the City of Pontiac relating to the redevelopment of 200 South Boulevard in the City of Pontiac (the “Property”).
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby adopt the Brownfield Redevelopment Plan to be carried out within the City of Pontiac, relating to the
redevelopment of 200 South Boulevard. BE IT FURTHER RESOLVED that a public hearing on the adoption of the Brownfield Plan approved by
the Oakland County Brownfield Redevelopment Authority for 200 South Boulevard in the City of Pontiac shall be held on May 22, 2013 in the Oakland County Board of Commissioners’ Auditorium, 1200 North
Telegraph Road, Pontiac, Michigan. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
Copy of letter from Louis H Schimmel, City of Pontiac Emergency Manager, Establishment of a
Committee for the 200 South Boulevard Brownfield Site, Resolution to Approve a Brownfield Redevelopment Plan for the 200 South Boulevard City of Pontiac Brownfield Site, Resolution Concurring
with the Provisions of a Brownfield Plan Adopted by the Oakland County Brownfield Redevelopment Authority for the 200 South Boulevard Project, Brownfield Plan for M1 Concourse 200 South Boulevard
West, Appendix A – Eligible Activities Cost Schedule, Appendix B – Summary of Tax Increment Financing and Reimbursment of Eligible Activities, Appendix C – Legal Description Described in Section III(G) of this
Plan, Appendix D – Map of the Property Described in Section III(G) of this Plan and Appendix E – Project Conceptual Drawings on file in County Clerk’s office.
(The vote for this motion appears on page 255.)
Commissioners Minutes Continued. May 22, 2013
239
*MISCELLANEOUS RESOLUTION #13131 BY: Planning and Building Committee, Jim Runestad, Chairperson
IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS – ARTS, CULTURE AND FILM – FY 2013 REGIONAL REGRANTING SERVICES – REGRANTING – GRANT
ACCEPTANCE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Council for Arts and Cultural Affairs has awarded Oakland County $31,700 for
its Regional Re-granting Services Program for Fiscal Year 2013; and WHEREAS the Regional Re-granting/Mini-grant Program provides funding for locally developed, high
quality arts projects to address local arts needs and increase public access to the arts; and WHEREAS the FY 2013 Regional Regranting Services grant award is $12,500 more than the FY 2012
award; and WHEREAS no County Match is required for the grant award; and
WHEREAS acceptance of this grant award does not obligate the County to any future commitment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
Fiscal Year 2013 Regional Re-granting Services Program Grant Agreement with the Michigan Council for Arts and Cultural Affairs in the amount of $31,700.
BE IT FURTHER RESOLVED that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement.
BE IT FURTHER RESOLVED that continuation of this program in future years is contingent upon the availability of grant funding.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Grant Review Sign Off – Arts, Culture & Film Incorporated by Reference. Original on file in County Clerk’s office. Copy of Grant Agreement for Arts Services on file in County Clerk’s office.
FISCAL NOTE (MISC. #13131)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS – ARTS,
CULTURE AND FILM – FY 2013 REGIONAL REGRANTING SERVICES – REGRANTING – GRANT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. The Michigan Council for Arts and Cultural Affairs has awarded Oakland County $31,700 for its Regional Re-granting Services Program for FY 2013.
2. The FY 2013 grant award is $12,500 more than the FY 2012 grant award. 3. The funding period is October 1, 2012 through September 30, 2013.
4. No County Match is required for the Regional Re-granting Services Program. 5. FY 2013 Budget Amendment is recommended as follows:
Fund (#29210) FY 2013 Revenue
1090108-166000-615255 Art Council $12,500 Total Revenue $12,500
Expenditure 1090108-166000-731598 Regranting Program $12,500
Total Expenditure $12,500 FINANCE COMMITTEE
(The vote for this motion appears on page 255.)
Commissioners Minutes Continued. May 22, 2013
240
*MISCELLANEOUS RESOLUTION #13132 BY: Planning and Building Committee, Jim Runestad, Chairperson
IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS – ARTS, CULTURE AND FILM – FY 2013 REGIONAL REGRANTING SERVICES – ADMINISTRATION –
GRANT ACCEPTANCE WHEREAS the Michigan Council for Arts and Cultural Affairs has awarded Oakland County $9,400 for
administrative services relating to its Regional Re-granting Services Program for Fiscal Year 2013; and WHEREAS the Regional Re-granting/Mini-grant Program provides funding for locally developed, high
quality arts projects to address local arts needs and increase public access to the arts; and WHEREAS the FY 2013 Regional Regranting Services Administration grant award is $3,200 more than
the FY 2012 award; and WHEREAS a cash match in the amount of $9,400 is required for the grant award, as determined on a
dollar-for-dollar basis; $3,720 in-kind goods/services; and WHEREAS acceptance of this grant award does not obligate the County to any future commitment.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the Fiscal Year 2013 Regional Re-granting Administrative Services Program Grant Agreement with the
Michigan Council for Arts and Cultural Affairs in the amount of $9,400. BE IT FURTHER RESOLVED that the Board Chairperson, on behalf of the County of Oakland, is
authorized to execute said agreement as attached. BE IT FURTHER RESOLVED that continuation of this program in future years is contingent upon the
availability of grant funding. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
Copy of Grant Review Sign Off – Arts, Culture & Film Incorporated by Reference. Original on file in
County Clerk’s office. Copy of Grant Agreement for Arts Services on file in County Clerk’s office.
FISCAL NOTE (MISC. #13132) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS –ARTS, CULTURE AND FILM – FY 2013 REGIONAL REGRANTING SERVICES –
ADMINISTRATION – GRANT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. The Michigan Council for Arts and Cultural Affairs has awarded Oakland County $9,400 for administrative services relating to its Regional Re-granting Services Program for Fiscal Year
2013. 2. The FY 2013 grant award is $3,200 more than the FY 2012 grant award.
3. The funding period is October 1, 2012 through September 30, 2013. 4. Cash match in the amount of $9,400; $3,720 in-kind goods/services are available in the FY
2013 Economic Development & Community Affairs/Arts, Culture & Film General Fund Budget.
5. FY 2013 Budget Amendment is recommended as follows: Fund (#29210) FY 2013 Revenue
1090108-166000-631764 Regranting Operational Support $3,200
Total Revenue $3,200 Expenditure 1090108-166000-731241 Miscellaneous $3,200
Total Expenditure $3,200 FINANCE COMMITTEE
(The vote for this motion appears on page 255.)
Commissioners Minutes Continued. May 22, 2013
241
*MISCELLANEOUS RESOLUTION #13101 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE TOWNSHIP OF ADDISON – 2013-2015
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 local units of government for the purpose of providing Sheriff patrol services; and
WHEREAS the Township of Addison has requested that the Oakland County Sheriff provide marine patrol services to the citizens of the Township for lakes in the Township; and
WHEREAS the Township of Addison has requested that a contract for marine patrol be authorized; and WHEREAS the Sheriff has agreed to contract for this service with the Township of Addison; and
WHEREAS this contract has been through the County Executive review process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached contract with the Township of Addison for Marine Patrol. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson of the Board to sign the agreement. BE IT FURTHER RESOLVED that one (1) GF/GP part-time non-eligible (PTNE) 125 hours/year Marine
Safety Deputy I position (#4030635-10942) be continued in the Sheriff’s Office/Patrol Services/Marine Safety Unit and contingent upon the level of funding associated with this contract.
BE IT FURTHER RESOLVED that this contract will take effect on May 24, 2013. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Oakland County Sheriff’s Office 2013-2015 Marine Patrol Services Agreement with the Township of Addison and Schedule A – Marine Patrol Agreement 2013-2015 Incorporated by Reference. Original
on file in County Clerk’s office.
FISCAL NOTE (MISC. #13101) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: SHERIFF’S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE TOWNSHIP OF ADDISON – 2013-2015
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 authorizes marine patrol services per contract language for lakes within the Township of Addison.
2. Rates for marine services are consistent with the rates in Attachment A of this resolution and reflect an increase of $0.13 per hour.
3. The Agreement is effective May 24, 2013 through September 30, 2015. 4. Resolution also establishes Marine Patrol rates and contract agreement for the FY 2014 and FY
2015 seasons. 5. The Township of Addison is requesting the continuation of one (1) GF/GP PTNE 125 hours/year
Marine Safety Deputy I position (#4030635-10942) in the Sheriff’s Office/Patrol Services/Marine Safety Unit.
6. The budget for this Agreement will be adjusted for FY 2014 – FY 2015 with the County Executive Recommended Budget.
7. The budget for FY 2013 will be amended with the 2nd Quarter Forecast to reflect the rate increase from $31.37 to $31.50 per hour; therefore no budget amendment is recommended at this time.
FINANCE COMMITTEE
(The vote for this motion appears on page 255.)
Commissioners Minutes Continued. May 22, 2013
242
*MISCELLANEOUS RESOLUTION #13102 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CHARTER TOWNSHIP OF COMMERCE – 2013-2015
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 local units of government for the purpose of providing Sheriff patrol services; and
WHEREAS the Charter Township of Commerce has requested that the Oakland County Sheriff provide marine patrol services to the citizens of the Township for lakes in the Township; and
WHEREAS the Charter Township of Commerce has requested that a contract for marine patrol be authorized; and
WHEREAS the Sheriff has agreed to contract for this service with the Charter Township of Commerce; and
WHEREAS this contract has been through the County Executive review process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached contract with the Charter Township of Commerce for Marine Patrol. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson of the Board to sign the agreement. BE IT FURTHER RESOLVED that one (1) GF/GP part-time non-eligible (PTNE) 250 hours/year Marine
Safety Deputy I position (#4030635-10949) be continued in the Sheriff’s Office/Patrol Services /Marine Safety Unit and contingent upon the level of funding associated with this contract.
BE IT FURTHER RESOLVED that this contract will take effect on May 24, 2013. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Oakland County Sheriff’s Office 2013-2015 Marine Patrol Services Agreement with the Charter Township of Commerce and Schedule A – Marine Patrol Agreement 2013-2015 Incorporated by
Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #13102) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: SHERIFF’S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CHARTER TOWNSHIP OF COMMERCE – 2013-2015
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 authorizes marine patrol services per contract language for lakes within the Charter Township of Commerce.
2. Rates for marine services are consistent with the rates in Attachment A of this resolution and reflect an increase of $0.13 per hour.
3. The Agreement is effective May 24, 2013 through September 30, 2015. 4. Resolution also establishes Marine Patrol rates and contract agreement for the FY 2014 and FY
2015 seasons. 5. The Charter Township of Commerce is requesting the continuation of one (1) GF/GP PTNE 250
hours/year Marine Safety Deputy I position (#4030635-10949) in the Sheriff’s Office/Patrol Services/Marine Safety Unit.
6. The budget for this Agreement will be adjusted for FY 2014 – FY 2015 with the County Executive Recommended Budget.
7. The budget for FY 2013 will be amended with the 2nd Quarter Forecast to reflect the rate increase from $31.37 to $31.50 per hour; therefore no budget amendment is recommended at this time.
FINANCE COMMITTEE
(The vote for this motion appears on page 255.)
Commissioners Minutes Continued. May 22, 2013
243
*MISCELLANEOUS RESOLUTION #13103 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CHARTER TOWNSHIP OF HIGHLAND – 2013-2015
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 local units of government for the purpose of providing Sheriff patrol services; and
WHEREAS the Charter Township of Highland has requested that the Oakland County Sheriff provide marine patrol services to the citizens of the Township for lakes in the Township; and
WHEREAS the Charter Township of Highland has requested that a contract for marine patrol be authorized; and
WHEREAS the Sheriff has agreed to contract for this service with the Charter Township of Highland; and WHEREAS this contract has been through the County Executive review process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached contract with the Charter Township of Highland for Marine Patrol.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board to sign the agreement.
BE IT FURTHER RESOLVED that one (1) GF/GP part-time non-eligible (PTNE) 250 hours/year Marine Safety Deputy I position (#4030635-10961) be continued in the Sheriff’s Office/Patrol Services/Marine
Safety Unit and contingent upon the level of funding associated with this contract. BE IT FURTHER RESOLVED that this contract will take effect on May 24, 2013.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of Oakland County Sheriff’s Office 2013-2015 Marine Patrol Services Agreement with the Charter
Township of Highland and Schedule A – Marine Patrol Agreement 2013-2015 Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #13103)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CHARTER
TOWNSHIP OF HIGHLAND – 2013-2015 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 authorizes marine patrol services per contract language for lakes within the
Charter Township of Highland. 2. Rates for marine services are consistent with the rates in Attachment A of this resolution and
reflect an increase of $0.13 per hour. 3. The Agreement is effective May 24, 2013 through September 30, 2015.
4. Resolution also establishes Marine Patrol rates and contract agreement for the FY 2014 and FY 2015 seasons.
5. The Charter Township of Highland is requesting the continuation of one (1) GF/GP PTNE 250 hours/year Marine Safety Deputy I position (#4030635-10961) in the Sheriff’s Office/Patrol
Services/Marine Safety Unit. 6. The budget for this Agreement will be adjusted for FY 2014 – FY 2015 with the County Executive
Recommended Budget. 7. The budget for FY 2013 will be amended with the 2nd Quarter Forecast to reflect the rate increase
from $31.37 to $31.50 per hour; therefore no budget amendment is recommended at this time. FINANCE COMMITTEE
(The vote for this motion appears on page 255.)
Commissioners Minutes Continued. May 22, 2013
244
*MISCELLANEOUS RESOLUTION #13104 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CHARTER TOWNSHIP OF INDEPENDENCE – 2013-2015
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 local units of government for the purpose of providing Sheriff patrol services; and
WHEREAS the Charter Township of Independence has requested that the Oakland County Sheriff provide marine patrol services to the citizens of the Township for lakes in the Township; and
WHEREAS the Charter Township of Independence has requested that a contract for marine patrol be authorized; and
WHEREAS the Sheriff has agreed to contract for this service with the Charter Township of Independence; and
WHEREAS this contract has been through the County Executive review process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached contract with the Charter Township of Independence for Marine Patrol. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson of the Board to sign the agreement. BE IT FURTHER RESOLVED that one (1) GF/GP part-time non-eligible (PTNE) 125 hours/year Marine
Safety Deputy I position (#4030635-11201) be continued in the Sheriff’s Office/Patrol Services/Marine Safety Unit and contingent upon the level of funding associated with this contract.
BE IT FURTHER RESOLVED that this contract will take effect on May 24, 2013. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Oakland County Sheriff’s Office 2013-2015 Marine Patrol Services Agreement with the Charter Township of Independence and Schedule A – Marine Patrol Agreement 2013-2015 Incorporated by
Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #13104) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: SHERIFF’S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CHARTER TOWNSHIP OF INDEPENDENCE – 2013-2015
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 authorizes marine patrol services per contract language for lakes within the Charter Township of Independence.
2. Rates for marine services are consistent with the rates in Attachment A of this resolution and reflect an increase of $0.13 per hour.
3. The Agreement is effective May 24, 2013 through September 30, 2015. 4. Resolution also establishes Marine Patrol rates and contract agreement for the FY 2014 and FY
2015 seasons. 5. The Charter Township of Independence is requesting the continuation of one (1) GF/GP PTNE
125 hours/year Marine Safety Deputy I position (#4030635-11201) in the Sheriff’s Office/Patrol Services/Marine Safety Unit.
6. The budget for this Agreement will be adjusted for FY 2014 – FY 2015 with the County Executive Recommended Budget.
7. The budget for FY 2013 will be amended with the 2nd Quarter Forecast to reflect the rate increase from $31.37 to $31.50 per hour; therefore no budget amendment is recommended at this time.
FINANCE COMMITTEE
(The vote for this motion appears on page 255.)
Commissioners Minutes Continued. May 22, 2013
245
*MISCELLANEOUS RESOLUTION #13105 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CITY OF ORCHARD LAKE VILLAGE – 2013-2015
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 local units of government for the purpose of providing Sheriff patrol services; and
WHEREAS the City of Orchard Lake Village has requested that the Oakland County Sheriff provide marine patrol services to the citizens of the City for lakes in the City; and
WHEREAS the City of Orchard Lake Village has requested that a contract for marine patrol be authorized; and
WHEREAS the Sheriff has agreed to contract for this service with the City of Orchard Lake Village; and WHEREAS this contract has been through the County Executive review process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached contract with the City of Orchard Lake Village for Marine Patrol.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board to sign the agreement.
BE IT FURTHER RESOLVED that one (1) GF/GP part-time non-eligible (PTNE) 250 hours/year Marine Safety Deputy I position (#4030635-10948) be continued in the Sheriff’s Office/Patrol Services/Marine
Safety Unit and contingent upon the level of funding associated with this contract. BE IT FURTHER RESOLVED that this contract will take effect on May 24, 2013.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of Oakland County Sheriff’s Office 2013-2015 Marine Patrol Services Agreement with the City of
Orchard Lake Village and Schedule A – Marine Patrol Agreement 2013-2015 Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #13105)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CITY OF
ORCHARD LAKE VILLAGE – 2013-2015 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 authorizes marine patrol services per contract language for lakes within the City of
Orchard Lake Village. 2. Rates for marine services are consistent with the rates in Attachment A of this resolution and
reflect an increase of $0.13 per hour. 3. The Agreement is effective May 24, 2013 through September 30, 2015.
4. Resolution also establishes Marine Patrol rates and contract agreement for the FY 2014 and FY 2015 seasons.
5. The City of Orchard Lake Village is requesting the continuation of one (1) GF/GP PTNE 250 hours/year Marine Safety Deputy I position (#4030635-10948) in the Sheriff’s Office/Patrol
Services/Marine Safety Unit. 6. The budget for this Agreement will be adjusted for FY 2014 – FY 2015 with the County Executive
Recommended Budget. 7. The budget for FY 2013 will be amended with the 2nd Quarter Forecast to reflect the rate increase
from $31.37 to $31.50 per hour; therefore no budget amendment is recommended at this time. FINANCE COMMITTEE
(The vote for this motion appears on page 255.)
Commissioners Minutes Continued. May 22, 2013
246
*MISCELLANEOUS RESOLUTION #13106 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CHARTER TOWNSHIP OF ORION – 2013-2015
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 local units of government for the purpose of providing Sheriff patrol services; and
WHEREAS the Charter Township of Orion has requested that the Oakland County Sheriff provide marine patrol services to the citizens of the Township for lakes in the Township; and
WHEREAS the Charter Township of Orion has requested that a contract for marine patrol be authorized; and
WHEREAS the Sheriff has agreed to contract for this service with the Charter Township of Orion; and WHEREAS this contract has been through the County Executive review process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached contract with the Charter Township of Orion for Marine Patrol.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board to sign the agreement.
BE IT FURTHER RESOLVED that one (1) GF/GP part-time non-eligible (PTNE) 640 hours/year Marine Safety Deputy I position (#4030635-10943) be continued in the Sheriff’s Office/Patrol Services/Marine
Safety Unit and contingent upon the level of funding associated with this contract. BE IT FURTHER RESOLVED that this contract will take effect on May 24, 2013.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of Oakland County Sheriff’s Office 2013-2015 Marine Patrol Services Agreement with the Charter
Township of Orion and Schedule A – Marine Patrol Agreement 2013-2015 Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #13106)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CHARTER
TOWNSHIP OF ORION – 2013-2015 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 authorizes marine patrol services per contract language for lakes within the
Charter Township of Orion. 2. Rates for marine services are consistent with the rates in Attachment A of this resolution and
reflect an increase of $0.13 per hour. 3. The Agreement is effective May 24, 2013 through September 30, 2015.
4. Resolution also establishes Marine Patrol rates and contract agreement for the FY 2014 and FY 2015 seasons.
5. The Charter Township of Orion is requesting the continuation of one (1) GF/GP PTNE 640 hours/year Marine Safety Deputy I position (#4030635-10943) in the Sheriff’s Office/Patrol
Services/Marine Safety Unit. 6. The budget for this Agreement will be adjusted for FY 2014 – FY 2015 with the County Executive
Recommended Budget. 7. The budget for FY 2013 will be amended with the 2nd Quarter Forecast to reflect the rate increase
from $31.37 to $31.50 per hour; therefore no budget amendment is recommended at this time. FINANCE COMMITTEE
(The vote for this motion appears on page 255.)
Commissioners Minutes Continued. May 22, 2013
247
*MISCELLANEOUS RESOLUTION #13107 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CHARTER TOWNSHIP OF WATERFORD – 2013-2015
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 local units of government for the purpose of providing Sheriff patrol services; and
WHEREAS the Charter Township of Waterford has requested that the Oakland County Sheriff provide marine patrol services to the citizens of the Township for lakes in the Township; and
WHEREAS the Charter Township of Waterford has requested that a contract for marine patrol be authorized; and
WHEREAS the Sheriff has agreed to contract for this service with the Charter Township of Waterford; and WHEREAS this contract has been through the County Executive review process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached contract with the Charter Township of Waterford for Marine Patrol.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board to sign the agreement.
BE IT FURTHER RESOLVED that one (1) GF/GP part-time non-eligible (PTNE) 250 hours/year Marine Safety Deputy I position (#4030635-11090) be continued in the Sheriff’s Office/Patrol Services/Marine
Safety Unit and contingent upon the level of funding associated with this contract. BE IT FURTHER RESOLVED that this contract will take effect on May 24, 2013.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of Oakland County Sheriff’s Office 2013-2015 Marine Patrol Services Agreement with the Charter
Township of Waterford and Schedule A – Marine Patrol Agreement 2013-2015 Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #13107)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CHARTER
TOWNSHIP OF WATERFORD – 2013-2015 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 authorizes marine patrol services per contract language for lakes within the
Charter Township of Waterford. 2. Rates for marine services are consistent with the rates in Attachment A of this resolution and
reflect an increase of $0.13 per hour. 3. The Agreement is effective May 24, 2013 through September 30, 2015.
4. Resolution also establishes Marine Patrol rates and contract agreement for the FY 2014 and FY 2015 seasons.
5. The Charter Township of Waterford is requesting the continuation of one (1) GF/GP PTNE 250 hours/year Marine Safety Deputy I position (#4030635-11090) in the Sheriff’s Office/Patrol
Services/Marine Safety Unit. 6. The budget for this Agreement will be adjusted for FY 2014 – FY 2015 with the County Executive
Recommended Budget. 7. The budget for FY 2013 will be amended with the 2nd Quarter Forecast to reflect the rate increase
from $31.37 to $31.50 per hour; therefore no budget amendment is recommended at this time. FINANCE COMMITTEE
(The vote for this motion appears on page 255.)
Commissioners Minutes Continued. May 22, 2013
248
*MISCELLANEOUS RESOLUTION #13108 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CHARTER TOWNSHIP OF WEST BLOOMFIELD – 2013-2015
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 local units of government for the purpose of providing Sheriff patrol services; and
WHEREAS the Charter Township of West Bloomfield has requested that the Oakland County Sheriff provide marine patrol services to the citizens of the Township for lakes in the Township; and
WHEREAS the Charter Township of West Bloomfield has requested that a contract for marine patrol be authorized; and
WHEREAS the Sheriff has agreed to contract for this service with the Charter Township of West Bloomfield; and
WHEREAS this contract has been through the County Executive review process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached contract with the Charter Township of West Bloomfield for Marine Patrol. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson of the Board to sign the agreement. BE IT FURTHER RESOLVED that two (2) GF/GP part-time non-eligible (PTNE) 1,700 hours/year Marine
Safety Deputy I positions (#4030635-10945 and 10946) be continued in the Sheriff’s Office/Patrol Services/Marine Safety Unit and contingent upon the level of funding associated with this contract.
BE IT FURTHER RESOLVED that this contract will take effect on May 24, 2013. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Oakland County Sheriff’s Office 2013-2015 Marine Patrol Services Agreement with the Charter Township of West Bloomfield and Schedule A – Marine Patrol Agreement 2013-2015 Incorporated by
Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #13108) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: SHERIFF’S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CHARTER TOWNSHIP OF WEST BLOOMFIELD – 2013-2015
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 authorizes marine patrol services per contract language for lakes within the Charter Township of West Bloomfield.
2. Rates for marine services are consistent with the rates in Attachment A of this resolution and reflect an increase of $0.13 per hour.
3. The Agreement is effective May 24, 2013 through September 30, 2015. 4. Resolution also establishes Marine Patrol rates and contract agreement for the FY 2014 and FY
2015 seasons. 5. The Charter Township of West Bloomfield is requesting the continuation of two (2) GF/GP PTNE
1,700 hour/year Marine Safety Deputy I positions (#4030635-10945 and 10946) in the Sheriff’s Office/Patrol Services/Marine Safety Unit.
6. The budget for this Agreement will be adjusted for FY 2014 – FY 2015 with the County Executive Recommended Budget.
7. The budget for FY 2013 will be amended with the 2nd Quarter Forecast to reflect the rate increase from $31.37 to $31.50 per hour; therefore no budget amendment is recommended at this time.
FINANCE COMMITTEE
(The vote for this motion appears on page 255.)
Commissioners Minutes Continued. May 22, 2013
249
*REPORT (MISC. #13109) BY: Human Resources Committee, John Scott, Chairperson
IN RE: SHERIFF’S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CITY OF NOVI – 2013-2015
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The Human Resources Committee, having reviewed the above referenced resolution on May 15, 2013, 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 #13109 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CITY OF NOVI – 2013-2015
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 local units of government for the purpose of providing Sheriff patrol services; and
WHEREAS the City of Novi has requested that the Oakland County Sheriff provide marine patrol services to the citizens of the City for lakes in the City; and
WHEREAS the City of Novi has requested that a contract for marine patrol be authorized; and WHEREAS the Sheriff has agreed to contract for this service with the City of Novi; and
WHEREAS this contract has been through the County Executive review process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached contract with the City of Novi for Marine Patrol. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson of the Board to sign the agreement. BE IT FURTHER RESOLVED that one (1) GF/GP part-time non-eligible (PTNE) 250 hours/year Marine
Safety Deputy I position (#4030635) be created in the Sheriff’s Office/Patrol Services/Marine Safety Unit and contingent upon the level of funding associated with this contract.
BE IT FURTHER RESOLVED that this contract will take effect on May 24, 2013. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Oakland County Sheriff’s Office 2013-2015 Marine Patrol Services Agreement with the City of Novi and Schedule A – Marine Patrol Agreement 2013-2015 Incorporated by Reference. Original on file
in County Clerk’s office.
FISCAL NOTE (MISC. #13109) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: SHERIFF’S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CITY OF NOVI – 2013-2015
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 authorizes marine patrol services per contract language for lakes within the City of Novi.
2. Rates for marine services are consistent with the rates in Attachment A of this resolution and reflect an increase of $0.13 per hour.
3. The Agreement is effective May 24, 2013 through September 30, 2015. 4. Resolution also establishes Marine Patrol rates and contract agreement for the FY 2014 and FY
2015 seasons.
Commissioners Minutes Continued. May 22, 2013
250
5. The City of Novi is requesting the creation of one (1) GF/GP PTNE 250 hours/year Marine Safety Deputy I position (#4030635) in the Sheriff’s Office/Patrol Services/Marine Safety Unit.
6. The budget for this Agreement will be adjusted for FY 2014 – FY 2015 with the County Executive Recommended Budget.
7. The budget for FY 2013 is amended as follows: GENERAL FUND (#10100)
Revenues FY 2013 4030601-116200-631869 Reimb. Salaries $ 7,896
Total Revenues $ 7,896 Expenditures
4030601-116200-702010 Salaries $ 4,373 4030601-116200-722790 Social Sec. 63
4030601-116200-722750 Workers Comp 54 4030601-116200-722820 Unemployment 16
4030601-116200-722770 Retirement 66 4030601-116200-750070 Deputy Supplies 195
4030601-116200-750581 Uniforms 235 4030601-116200-760051 Misc. Cap’l Boats 750
4030601-116200-730646 Equip Maint. 373 4030601-116200-776659 Motor Pool Fuel 1,771
Total Expenditures $ 7,896 FINANCE COMMITTEE
(The vote for this motion appears on page 255.)
*REPORT (MISC. #13110)
BY: Human Resources Committee, John Scott, Chairperson IN RE: SHERIFF’S OFFICE – CONTRACT AMENDMENT #2 FOR LAW ENFORCEMENT SERVICES
IN THE CITY OF PONTIAC – 2013-2015 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on May 15, 2013,
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 #13110
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – CONTRACT AMENDMENT #2 FOR LAW ENFORCEMENT SERVICES IN
THE CITY OF PONTIAC – 2013-2015 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the City of Pontiac has contracted with the Oakland County Sheriff's Office to provide law
enforcement services for the City (Miscellaneous Resolution #12314); and WHEREAS this contract has been amended by Miscellaneous Resolution #13051; and
WHEREAS paragraph 24 of this Contract provided that an amendment to this Contract must be approved by a resolution of the Oakland County Board of Commissioners and the Emergency Financial Manager
for the City of Pontiac; and WHEREAS the City of Pontiac through its Emergency Financial Manager has approved a proposed
amendment to the contract (Schedule A Deputies Contracted) which would add one (1) Deputy II (no fill) bring the total of Deputy II’s (no fill) to fifty five (55) and the total number of FTE contracts to seventy-six
(76); and WHEREAS the Sheriff has agreed to add one (1) Deputy II (no fill) for the City of Pontiac under the terms
of this contract.
Commissioners Minutes Continued. May 22, 2013
251
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves an amendment to the original Schedule A (Sheriff Deputies Contracted) of the Oakland County Sheriff's
Office 2013-2015 Law Enforcement Services Agreement with the City of Pontiac to add one (1) Deputy II (no fill) for the period June 1, 2013 to December 31, 2015.
BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Amendment on behalf of the County of Oakland.
BE IT FURTHER RESOLVED that one (1) GF/GP Deputy II position be created in the Patrol Services Division/Pontiac Unit (4030629) of the Sheriff’s Office for the period June 1, 2013 to December 31, 2015.
BE IT FURTHER RESOLVED that one (1) marked vehicle with MDC, video camera, mobile and prep radio be added to the county fleet.
BE IT FURTHER RESOLVED that this amendment will take effect June 1, 2013. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Schedule A: Sheriff’s Deputies Contracted for and to be Assigned to Municipality on file in County Clerk’s office. Copy of Oakland County Sheriff’s Office 2013 – 2015 Law Enforcement Services
Agreement with City of Pontiac: Amendment 2, Request and Pertinent Salaries Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #13110)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – CONTRACT AMENDMENT #2 FOR LAW ENFORCEMENT IN THE CITY
OF PONTIAC – 2013-2015 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. The City of Pontiac is contracted with the Oakland County Sheriff to provide law enforcement
services to this community for calendar years 2013-2015 per Miscellaneous Resolution #12314. 2. Paragraph 24 of the contract allows for contract amendments as approved by both the Oakland
County Board of Commissioners and the City of Pontiac Emergency Manager. 3. This amendment is effective from June 1, 2013 through December 31, 2015.
4. The City of Pontiac is requesting the addition of one (1) Deputy II (no fill) position to the 2013 contract; requiring the creation and addition of one (1) Deputy II position in the Contract Patrol
Pontiac Unit (4030629), Patrol Services Division of the Sheriff’s Office, to increase the number of street patrol deputies from 54 to 55 officers, effective June 1, 2013 to December 31, 2015.
5. All other GF/GP City of Pontiac positions are continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office; the total number of contracted positions for this
community is increased from 75 to 76 positions. 6. The amendment adds one (1) new marked patrol vehicle with prep at a total cost of $23,000 to
the county fleet; also adds one (1) mobile data computer (MDC) with camera at a total cost of $9,195; and one (1) mobile/prep radio at a total cost of $4,500 for a total capital cost transfer from
GFGP Contingency of $36,695. 7. The budget for FY 2014 – 2016 will be adjusted with the County Executive Recommended
Budget. 8. The Fiscal Year 2013 budget is amended as follows:
Amended Adjust- Revised GENERAL FUND (#10100) FY 2013 ment FY2013
4030601-110000-632093 Sher. Spec. Dep. $39,891,689 $42,199 $39,933,888 Total Revenues $39,891,689 $42,199 $39,933,888
Sheriff Patrol Services Expenditures 4030601-116180-702010-40420 Salaries $22,462,781 $ 16,593 $22,479,374
4030501-116230-712020 Overtime 752,710 9,491 762,201 4030601-116180-722790-40420 Social Sec. 1,660,446 1,269 1,661,715
4030601-116180-722770 “ Retirement 8,296,276 6,130 8,302,406 4030601-116180-722780 “ Hospitalization 5,032,899 4,658 5,037,557
Commissioners Minutes Continued. May 22, 2013
252
4030601-116180-722760 “ Group Life 65,293 51 65,344 4030601-116180-722750 “ Workers Comp 571,957 206 572,163
4030601-116180-722810 “ Disability 311,658 234 311,892 4030601-116180-722820 “ Unemployment 83,128 61 83,189
4030601-116180-722800 “ Dental 378,370 254 378,624 4030601-116180-722850 “ Optical 32,641 257 32,898
4030601-116180-750070 “ Deputy Supplies 159,429 130 159,559 4030601-116180-750581 “ Uniforms 98,860 157 99,017
4030601-116180-730653 “ Equip Rental 35,848 308 36,156 4030601-116180-774677 “ Insurance Fund 347,163 309 347,472
4030601-116180-776661 “ Lease Veh. 2,696,301 2,034 2,698,335 4030601-116180-777560 “ Radio Comm. 21,181 0 21,181
4030601-116180-773535 “ CLEMIS 119,170 57 119,227 Total Expenditures $43,126,111 $ 42,199 $43,168,310
Capital Costs – Operating Unit 40420 4030601-116180-788001-66100 Tranf to Motorpool $ 23,000
4030601-116180-788001-53600 Tranf to Radio $ 4,500 4030601-116180-788001-63600 Tranf to Info Tech $ 9,195
9090101-196030-730359 Contingency ($ 36,695) Total Capital Cost $ 0
Total General Fund Expenditures $ 42,199 MOTOR POOL FUND (#66100)
Revenue 1030811-184010-630833 Gasoline Oil Grease Chgs. $ 1,298
1030811-184010-631071 Leased Equipment $ 2,772 1030811-184010-695500-10100 Tranf from Gen. Fund $ 23,000
1030811-184010-665882 Planned Use of Balance ($ 23,000) Total Motor Pool Revenue $ 4,070
Expenses 1030811-184010-750210 Gasoline Chgs. $ 1,298
1030811-184010-761156 Depreciation Vehicles 2,772 Total Motor Pool Expense $ 4,070
RADIO COMMUNICATIONS FUND (#53600) Revenue
1080310-115150-695500-10100 Tranf from Gen. Fund $ 4,500 1080310-115150-665882 Planned Use of Balance ($ 4,500)
Total Radio Comm Revenue $ 0 CLEMIS FUND (#53500)
Revenue 1080305-116080-630931 In-Car Terminals $ 555
1080305-116080-665882 Planned Use of Balance ($ 555) Total CLEMIS Revenue $ 0
INFORMATION TECHNOLOGY (#63600) Revenue
1080601-152096-630658 Equipment Rental $ 1,533 1080601-152096-695500-10100 Tranf from Gen. Fund $ 9,195
1080601-152096-665882 Planned Use of Balance ($ 9,195) Total Info Tech Revenue $ 1,533
Expenses 1080601-152096-761121 Depreciation Equip. $ 1,533
Total Info Tech Expense $ 1,533 FINANCE COMMITTEE
(The vote for this motion appears on page 255.)
Commissioners Minutes Continued. May 22, 2013
253
*REPORT (MISC. #13133) BY: Human Resources Committee, John Scott, Chairperson
IN RE: SHERIFF’S OFFICE – FISCAL YEAR 2013 SECONDARY ROAD PATROL AND TRAFFIC ACCIDENT PREVENTION PROGRAM GRANT AMENDMENT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The Human Resources Committee, having reviewed the above referenced resolution on May 15, 2013, 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 #13133 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – FISCAL YEAR 2013 SECONDARY ROAD PATROL AND TRAFFIC ACCIDENT PREVENTION PROGRAM GRANT AMENDMENT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Sheriff’s Office applied to the Michigan Department of State Police – Office of Highway Safety Planning for $710,556 in grant funding from Public Act 416 to conduct secondary road patrol
activities for the period October 1, 2012 through September 30, 2013; and WHEREAS the Michigan Department of State Police – Office of Highway Safety Planning has awarded
Oakland County with an amendment in the amount of $50,754, which will bring the grant back to the original $761,310 from the Fiscal Year 2012 award; and
WHEREAS Miscellaneous Resolution #12291 adopted on November 28, 2012 accepted this grant award; and
WHEREAS this is 34th year for the Secondary Road Patrol and Traffic Accident Prevention Program Grant award; and
WHEREAS the grant provided funding for four (4) SR full time eligible FTE Deputy II positions (#4030601-110010-02572, #03114, #07501 and #09191) and one (1) SR FTE Sergeant position (#4030601-110010-
07790) located in the Patrol Services Division; and WHEREAS with this grant amendment one (1) SR FTE Deputy II position (#4030601-110010-#02957)
that was deleted on January 1, 2013 can be reinstated; and WHEREAS no county match is required; and
WHEREAS this grant amendment has been processed through the County Executive Contract Review Process and the Board of Commissioners Grant Acceptance Procedures; and
WHEREAS the acceptance of this grant does not obligate the County to any future commitment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
Fiscal Year 2013 Secondary Road Patrol Grant amendment from the Michigan Department of State Police – Office of Highway Safety Planning in the amount of $50,754 and that the Board Chairperson, on
behalf of the County of Oakland, is authorized to execute said amendment as attached. BE IT FURTHER RESOLVED that one (1) SR FTE Deputy II position (#4030601) in the Traffic Unit/Patrol
Division/Sheriff’s Office be added effective May 25, 2013. BE IT FURTHER RESOLVED that the continuation of this program and associated positions are
contingent upon future levels of grant program funding. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Grant Review Sign Off – Sheriff’s Office Incorporated by Reference. Original on file in County Clerk’s office. Copy of Correspondence from Michael L. Prince, Division Director, Office of Highway
Safety Planning and Secondary Road Patrol and Traffic Accident Prevention Program Grant Adjustment Request on file in County Clerk’s office.
Commissioners Minutes Continued. May 22, 2013
254
FISCAL NOTE (MISC. #13133) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: SHERIFF'S OFFICE – FISCAL YEAR 2013 SECONDARY ROAD PATROL AND TRAFFIC ACCIDENT PREVENTION PROGRAM GRANT AMENDMENT
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. Miscellaneous Resolution #12291 accepted the grant award from The Michigan Department of State Police – Office of Highway Safety Planning to Oakland County in the amount of $710,556
for the period October 1, 2012 through September 30, 2013. 2. This grant is in the 34th year of grant funding, The Michigan Department of State Police – Office
of Highway Safety Planning has amended the grant award to Oakland County increasing the award amount by $50,754 which restores the grant funding to the Fiscal Year 2012 award level of
$761,310. 3. The grant amendment restores funding allowing for the creation of one (1) SR FTE Deputy II
Position in the Sheriff’s Office/Patrol Services Division/Traffic Unit (#4030601) effective May 25, 2013; providing funding for the four months remaining in FY 2013.
4. No County match is required. 5. Fiscal Year 2013 Special Revenue Budget is amended as follows:
FY 2013 FY 2013 FY 2013 GRANT FUND (#27345) Amended Adjustment Amended
Project GR#0000000142, Activity A, Analysis Type GLB
Revenue 4030601-110010-615571 Grants State $ 710,556 $ 50,754 $ 761,310
Total Grant Fund Revenue $ 710,556 $ 50,754 $ 761,310 Expenditures
4030601-110010-702010 Salaries Regular $ 353,910 $ 42,400 $ 396,310 4030601-110010-702140 Other Misc Sal $ 1,890 ($ 1,890) $ 0
4030601-110010-722740 Fringe Benefits $ 1,110 ($ 1,110) $ 0 4030601-110010-722750 Workers Comp $ 9,237 ($ 4,323) $ 4,914
4030601-110010-722760 Group Life $ 1,097 $ 885 $ 1,982 4030601-110010-722770 Retirement $ 138,794 $ 14,895 $ 153,689
4030601-110010-722780 Hospitalization $ 79,468 $ 7,784 $ 87,252 4030601-110010-722790 Social Security $ 27,074 $ 3,244 $ 30,318
4030601-110010-722800 Dental $ 5,587 ($ 967) $ 4,620 4030601-110010-722810 Disability $ 5,132 ($ 3,824) $ 1,308
4030601-110010-722820 Unemployment In $ 1,309 $ 157 $ 1,466 4030601-110010-722850 Optical $ 472 $ 2 $ 474
4030601-110010-712020 Overtime $ 35,406 ($ 10,566) $ 24,840 4030601-110010-776661 Motor Pool $ 0 $ 7,935 $ 7,935
4030601-110010-776659 Motor Pool Fuel $ 50,070 ($ 3,868) $ 46,202 Total Grant Fund Expenditures $ 710,556 $ 50,754 $ 761,310
FINANCE COMMITTEE
(The vote for this motion appears on page 255.) *MISCELLANEOUS RESOLUTION #13134 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: VETERANS’ SERVICES – MEMORANDUM OF UNDERSTANDING WITH MICHIGAN’S DEPARTMENT OF VETERANS’ AFFAIRS FOR USE OF LICENSED VETRASPEC WEB-BASED
BENEFITS INFORMATION SYSTEM To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. May 22, 2013
255
WHEREAS the Michigan Department of Veterans’ Affairs (MDVA) has entered into a software license agreement with DataSpec, Inc. which enables the Department to use the secure web-based software
VetraSpec; and WHEREAS the MDVA has implemented VetraSpec to assist veterans and eligible dependents in
accessing all benefits for which they are, by law, eligible; and WHEREAS recognizing the statutory and historical relationship between MDVA and the County, and
wishing to create greater efficiency and effectiveness in that relationship, MDVA has made arrangements with DataSpec, Inc., to allow the County to join on the State’s VetraSpec License as a “User” without fee
or cost; and WHEREAS enabling the County to manage and conduct its veteran service using VetraSpec permits
virtually real-time transfers of information regarding veterans between levels of government; specifically the State and the County; and
WHEREAS using VetraSpec will result in cost savings and reduced administrative activities because it will permit the electronic preparation and transfer of veteran’s data and improve tracking; and
WHEREAS use of VetraSpec by the County will simultaneously create a capability for the MDVA to store veteran transaction data and generate reports requisite to statistical analysis; and
WHEREAS use of VetraSpec to store veteran data composed, generated, assembled and produced by the County also creates a need for shared understanding of the limits of access and use of the data by
the State and the County; and WHEREAS the attached Memorandum of Understanding addressing these issues has been reviewed
and approved by the County’s Corporation Counsel; and WHEREAS pursuant to MCL 45.556, the Board of Commissioners has the power to enter into
agreements with other governmental or quasi-governmental entities for the performance of services jointly.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the attached Memorandum of Understanding and authorizes the County’s Department of Veteran’s Affairs to use the
VetraSpec software according to the terms and conditions set forth in the Memorandum. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Agreement on
behalf of Oakland County, and hereby accepts and binds the Oakland County to the terms and conditions of this Agreement.
Chairperson, on behalf of the Public Services Committee I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of Memorandum of Understanding on file in County Clerk’s office.
Vote on amended Consent Agenda:
AYES: Dwyer, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic,
Crawford. (20) NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the amended
Consent Agenda were adopted (with accompanying reports being accepted).
MISCELLANEOUS RESOLUTION #13135 BY: Finance Committee, Tom Middleton, Chairperson
IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING – WATER TOWER LOGO PROJECT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Service Center Water Tower is located on the west side of the Service Center adjacent to the IT building and was constructed in 1961; and
WHEREAS repairs to the foundation were performed in FY 2011; and WHEREAS superstructure painting and replacement of safety components of the tower was performed in
FY 2012; and
Commissioners Minutes Continued. May 22, 2013
256
WHEREAS the total budget for V & T Painting, LLC, of Farmington Hills, Michigan, to perform the FY 2012 work was $235,800, $2816 of which is remaining; and
WHEREAS the original budget included the cost of placing the County logo on the tower; and WHEREAS subsequently the following wrap-around logo was developed for the water tower; and
WHEREAS the cost of the newly designed logo exceeded the cost of placing the County logo on the tower and thus was competitively bid out; and
WHEREAS the bidding resulted in two bids (see attached table) with Media Swing, LLC, of Gross Pointe Farms, Michigan, being the lowest responsible bidder in the amount of $22,490; and
WHEREAS total project costs will be $39,664, including the contract award of $22,490, re-painting as needed of $5,000, cable re-routing/antenna placement of $7,000, and a contingency of $5,174; and
WHEREAS the funding for the project in the amount of $39,664 is available for transfer from the FY 2013 Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400).
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the transfer of funding for the Water Tower Logo Project (#100000001513) in the amount of $39,664 from the Capital
Improvement Program/Building Improvement Fund (#40100) to the Project Work Order Fund (#40400) as detailed below:
Building Improvement Fund (#40100) 1040101-148020-788001-40400 Transfer Out ($39,664)
Project Work Order Fund (#40400) 1040101-148020-695500-40100 Transfer In $39,664
$ -0- Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.
FINANCE COMMITTEE
Moved by Middleton supported by Runestad the resolution be adopted.
Discussion followed.
Vote on resolution: AYES: Gingell, Gosselin, Hoffman, Long, Matis, McGillivray, Middleton, Quarles, Runestad,
Scott, Spisz, Taub, Weipert, Bosnic, Crawford, Dwyer. (16) NAYS: Gershenson, Jackson, Woodward, Zack. (4)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #13136
BY: General Government Committee, Christine Long, Chairperson IN RE: HEALTH AND HUMAN SERVICES – CHILDREN’S VILLAGE/FACILITIES
MANAGEMENT/FACILITIES PLANNING AND ENGINEERING – CHILDREN’S VILLAGE MANDY’S PLACE FIRST FLOOR RENOVATION
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Children’s Village Mandy’s Place, which is a 44 bed facility for neglect and abused youngsters between the ages of birth and 18, is in need of renovations on the first floor to
help maintain security for the building; and WHEREAS the estimated cost for the main level renovation cost is projected to be $35,133; and
WHEREAS the cost for the paint and carpeting repairs that will need to occur is estimated to be $7,173 which will be charged to Facilities, Maintenance & Operations as a maintenance department charge; and
WHEREAS the remaining cost of $27,960 will be identified in the Children’s Village budget for fiscal year 2012-2013 from anticipated savings; and
WHEREAS this renovation will provide a second set of security doors inside the main hallway with the addition of a waiting room in between the two main sets of doors to prevent anyone from having direct
access to the living quarters of this facility. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes Children’s Village
Mandy’s Place renovation project in the amount, not to exceed $35,133.
Commissioners Minutes Continued. May 22, 2013
257
Chairperson, on behalf of the General Government, 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 – APPOINTMENTS TO THE OAKLAND COUNTY COMMUNITY MENTAL HEALTH AUTHORITY BOARD
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The General Government Committee, having considered this appointment on May 13, 2013 hereby recommends that Barbara Herzig, M.D. be appointed to the Oakland County Community Mental Health
Authority Board, under the designation of “Representative of an Agency or Occupation Having a Working Involvement with Community Mental Health Services”, to complete a three-year term beginning June 1,
2013 and ending March 31, 2015. 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 on file in County Clerk’s office.
Moved by Long supported by Woodward the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Moved by Long supported by Woodward the appointment of Barbara Herzig to the Oakland County Community Mental Health Authority Board designated seat for a three-year term beginning June 1, 2013
and ending March 31, 2015 be confirmed.
Vote on appointment: AYES: Gingell, Gosselin, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles,
Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic, Crawford, Dwyer, Gershenson. (19) NAYS: Spisz. (1)
A sufficient majority having voted in favor, the appointment of Barbara Herzig to the Oakland County
Community Mental Health Authority Board designated seat for a three-year term beginning June 1, 2013 and ending March 31, 2015 was confirmed.
REPORT (MISC. #13118)
BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – DECLARATION OF MAY 25, 2013 AS NATIONAL MISSING
CHILDREN’S DAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: The General Government Committee, having considered the above titled resolution on May 13, 2013
hereby recommends that the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report. GENERAL GOVERNMENT COMMITTEE
Commissioners Minutes Continued. May 22, 2013
258
MISCELLANEOUS RESOLUTION #13118 BY: Commissioner Janet Jackson, District #21
IN RE: BOARD OF COMMISSIONERS – DECLARATION OF MAY 25, 2013 AS NATIONAL MISSING CHILDREN’S DAY IN OAKLAND COUNTY
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS according to the U.S. Department of Justice, in one year there were nearly 800,000 children missing; and
WHEREAS on average, there is an estimated average of 2,200 children reported missing to law enforcement agencies daily; and
WHEREAS 58,000 of these children are victims of non-family abductions, and more than 200,000 are the victims of family abductions; and
WHEREAS the National Center for Missing & Exploited Children® (NCMEC) exists as a resource to help prevent child abduction and sexual exploitation, help find missing children, and assist victims of child
abduction and sexual exploitation, their families, and the professionals who serve them. The National Center for Missing & Exploited Children’s recovery rate has grown from 62% in 1990 to 97% today of
domestically missing children, but too many children still remain among the missing; and WHEREAS the AMBER Alert program was created in 1996 and is operated by the U.S. Department of
Justice. As of April 17, 2013, 642 children have been successfully recovered as a result of the program; and
WHEREAS as of December 2012, the NCMEC’s toll free, 24 hour call center has received more than 3.7 million calls since it was created in 1984. Information about missing or exploited children can be reported
to the call center at 1.800.THE.LOST (1.800.843.5678); and WHEREAS Take 25® is a national child safety campaign of the National Center for Missing Exploited
Children encouraging families to take 25 minutes to talk to their children about safety and abduction prevention. The goal of Take 25 is to heighten awareness about child safety issues; and
WHEREAS Take 25® provides free safety resources to help keep children safer including safety tips, conversation starters and event planning guides. Additional information is available at www.Take25.org;
and WHEREAS this special day is a time to remember those children who are missing and give hope to their
families. NOW THEREFORE BE IT RESOLVED that in partnership with the National Center for Missing &
Exploited Children and its collaborative organizations, the Oakland County Board of Commissioners hereby proclaims May 25th as National Missing Children’s Day in Oakland County.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners urges the participation of local government, law enforcement, schools, community-based organizations, and families in the
protection and education of all individuals about child abduction and sexual exploitation, appropriate protective measures, and ways to respond and seek help from law enforcement, social services, and the
National Center for Missing & Exploited Children. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners encourages all
individuals to take 25 minutes to help children stay safer. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners recognizes May 25,
2013 as being set aside as National Missing Children’s Day as part of Oakland County, Michigan’s continuing efforts to prevent the abduction and sexual exploitation of children.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this adopted resolution to the National Center for Missing & Exploited Children (NCMEC), the National
Association of Counties (NACo) and the Michigan Association of Counties (MAC). Chairperson, we move the adoption of the foregoing resolution.
JANET JACKSON, GARY MCGILLIVRAY, JOHN SCOTT, MATTIE HATCHETT, SHELLEY
TAUB, CHRISTINE LONG, BOB HOFFMAN, THOMAS MIDDLETON, JIM RUNESTAD,
DAVE WOODWARD, MICHAEL GINGELL, MARCIA GERSHENSON, JEFF MATIS, BILL
DWYER
Commissioners Minutes Continued. May 22, 2013
259
Moved by Long supported by Jackson the resolution be adopted.
Moved by Long supported by Jackson the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Vote on resolution: AYES: Gosselin, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad,
Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Crawford, Dwyer, Gershenson, Gingell. (20)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #13137 BY: Human Resources Committee, John Scott, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT – SALARY ADMINISTRATION PLAN 3rd QUARTERLY REPORT FOR FY 2013
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Salary Administration Plan approved by the Board of Commissioners for Salary Grades 1 - 21 provides a process for departments and employees to request a review of the salary grade
placement of classifications; and WHEREAS the 3rd Quarterly Report for FY 2013 identifies the job studies conducted and the salary grade
changes recommended by the Human Resources Department after completion of this review process; and
WHEREAS funding is available in the Classification and Rate Change fund to implement GF/GP salary grade changes resulting from this Salary Administration Plan Quarterly Report recommendation.
NOW THEREFORE BE IT RESOLVED that the Oakland Board of Commissioners authorizes implementation of the Salary Administration Plan 3rd Quarterly Report for FY 2013, which includes the
following classification changes: From: To:
Classification Grade Points Grade Points Sheriff Communications Quality 11 387 13 432
Assurance Supervisor Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing
resolution.
HUMAN RESOURCES COMMITTEE
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #13138
BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: WATER RESOURCES COMMISSIONER – RESOLUTION TO ESTABLISH EVERGREEN AND
FARMINGTON SEWAGE DISPOSAL SYSTEMS MIDDLEBELT TRANSPORT AND STORAGE TUNNEL PROJECT AND AUTHORIZE EVERGREEN AND FARMINGTON SEWAGE DISPOSAL
SYSTEMS MIDDLEBELT TRANSPORT AND STORAGE TUNNEL CONTRACT To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the City of Farmington Hills, the City of Keego Harbor, the City of Orchard Lake Village and
the Charter Township of West Bloomfield (collectively, the "Municipalities") are in urgent need of sewage disposal facilities constituting a part of the Evergreen and Farmington Sewage Disposal Systems (the
"System") as described in the form of the proposed contract hereinafter mentioned (sometimes referred to herein as the "Project"), in order to promote the health and welfare of the residents thereof, which sewage
disposal facilities also would benefit the County and its residents, and the parties to said proposed contract have concluded that such facilities can be provided and financed most economically and
Commissioners Minutes Continued. May 22, 2013
260
efficiently by the County through the exercise of the powers conferred by Act 342, Public Acts of Michigan, 1939, as amended ("Act 342"), and especially Sections 5a, 5b and 5c thereof; and
WHEREAS by the terms of Act 342, the County and the Municipalities are authorized to enter into a contract for the acquisition, construction and financing of the Project to serve the Municipalities and for
the payment of the cost thereof by the Municipalities, with interest, and the County is then authorized to issue its bonds in one or more series to provide the funds necessary therefor; and
WHEREAS there has been submitted to this Board of Commissioners a proposed contract between the County, by and through the County Water Resources Commissioner, County Agency, party of the first
part, and the Municipalities, party of the second part (the "Contract"), which Contract provides for the acquisition, construction and financing of the Project and which Contract is set forth on Exhibit 1 hereto;
and WHEREAS there have also been submitted for approval and adoption by this Board of Commissioners,
preliminary plans, specifications and estimates of the cost and period of usefulness of the Project; and WHEREAS this Board of Commissioners desires to proceed with the Project and the approval and
execution of the Contract to acquire, construct and finance the Project as provided in the Contract. NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of Oakland County, Michigan, as
follows: 1. APPROVAL OF PROJECT AND DESIGNATION OF COUNTY AGENCY
This Board of Commissioners by majority vote of its members-elect does hereby approve, under and pursuant to Act 342, the establishment of the Project as part of the System, which shall
consist of (i) the acquisition and construction of the Evergreen and Farmington Sewage Disposal Systems Middlebelt Transport and Storage Tunnel Project, as specified and to be located as
shown in Exhibit A to the Contract (the "Project"), and (ii) the services provided thereby; that the Project as part of the System shall serve the Municipalities; that the Oakland County Water
Resources Commissioner is hereby designated and appointed as the "County Agency" for the Project; that the County Agency shall have all the powers and duties with respect to the Project
as are provided by law and especially by Act 342; and that all obligations incurred by the County Agency with respect to the Project, unless otherwise authorized by this Board of Commissioners,
shall be payable solely from funds derived from the Municipalities as hereinafter provided. 2. PLANS AND SPECIFICATIONS – ESTIMATES OF PERIOD OF USEFULNESS AND COST
The preliminary plans and specifications for the Project as contained in Exhibit A to the Contract and the estimates of $46,600,000 as the cost thereof and of 40 years and upwards as the period
of usefulness thereof, as submitted to this Board of Commissioners, are hereby approved and adopted.
3. APPROVAL OF CONTRACT The Evergreen and Farmington Sewage Disposal Systems Middlebelt Transport and Storage
Tunnel Contract between the County, by and through the County Water Resources Commissioner, party of the first part, and the Municipalities, party of the second part, which
Contract has been submitted to this Board of Commissioners, is hereby approved and adopted, and the County Water Resources Commissioner is hereby authorized and directed to execute
and deliver the same for and on behalf of the County, in as many counterparts as may be deemed advisable. The Contract is attached to this Resolution hereto as "EXHIBIT 1”.
4. CONFLICTING RESOLUTIONS All resolutions and parts of resolutions insofar as they may be in conflict herewith are rescinded.
Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Evergreen and Farmington Sewage Disposal Systems: Middlebelt Transport and Storage Tunnel Contract, Exhibit A – Evergreen Farmington Sewage Disposal System Middlebelt Transport and Storage
Tunnel Project Description Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Commissioners Minutes Continued. May 22, 2013
261
MISCELLANEOUS RESOLUTION #13139 BY: Planning and Building Committee, Jim Runestad, Chairperson
IN RE: WATER RESOURCES COMMISSIONER – RESOLUTION TO ESTABLISH CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM PERRY STREET DIVERSION PROJECT AND AUTHORIZE
CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM PERRY STREET DIVERSION PROJECT CONTRACT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the City of Auburn Hills, the Charter Township of Independence, the Village of Lake Orion, the Charter Township of Oakland, the Charter Township of Orion, the Charter Township of Oxford, the
Village of Oxford, the City of Rochester, the City of Rochester Hills, the Charter Township of Waterford and the Charter Township of West Bloomfield (collectively, the "Municipalities") are in urgent need of
sewage disposal facilities constituting a part of the Clinton-Oakland Sewage Disposal System (the "System") as described in the form of the proposed contract hereinafter mentioned (sometimes referred to
herein as the "Project"), in order to promote the health and welfare of the residents thereof, which sewage disposal facilities also would benefit the County and its residents, and the parties to said proposed
contract have concluded that such facilities can be provided and financed most economically and efficiently by the County through the exercise of the powers conferred by Act 342, Public Acts of
Michigan, 1939, as amended ("Act 342"), and especially Sections 5a, 5b and 5c thereof; and WHEREAS by the terms of Act 342, the County and the Municipalities are authorized to enter into a
contract for the acquisition, construction and financing of the Project to serve the Municipalities and for the payment of the cost thereof by the Municipalities, with interest, and the County is then authorized to
issue its bonds in one or more series to provide the funds necessary therefor; and WHEREAS there has been submitted to this Board of Commissioners a proposed contract between the
County, by and through the County Water Resources Commissioner, County Agency, party of the first part, and the Municipalities, party of the second part (the "Contract"), which Contract provides for the
acquisition, construction and financing of the Project and which Contract is set forth on Exhibit 1 hereto; and
WHEREAS there have also been submitted for approval and adoption by this Board of Commissioners, preliminary plans, specifications and estimates of the cost and period of usefulness of the Project; and
WHEREAS this Board of Commissioners desires to proceed with the Project and the approval and execution of the Contract to acquire, construct and finance the Project as provided in the Contract.
NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of Oakland County, Michigan, as follows:
1. APPROVAL OF PROJECT AND DESIGNATION OF COUNTY AGENCY This Board of Commissioners by majority vote of its members-elect does hereby approve, under
and pursuant to Act 342, the establishment of the Project as part of the System, which shall consist of (i) the acquisition and construction of the Clinton-Oakland Sewage Disposal System
Perry Street Diversion Project, as specified and to be located as shown in Exhibit A to the Contract (the "Project"), and (ii) the services provided thereby; that the Project as part of the
System shall serve the Municipalities; that the Oakland County Water Resources Commissioner is hereby designated and appointed as the "County Agency" for the Project; that the County
Agency shall have all the powers and duties with respect to the Project as are provided by law and especially by Act 342; and that all obligations incurred by the County Agency with respect to
the Project, unless otherwise authorized by this Board of Commissioners, shall be payable solely from funds derived from the Municipalities as hereinafter provided.
2. PLANS AND SPECIFICATIONS – ESTIMATES OF PERIOD OF USEFULNESS AND COST The preliminary plans and specifications for the Project as contained in Exhibit A to the Contract
and the estimates of $24,399,002 as the cost thereof and of 40 years and upwards as the period of usefulness thereof, as submitted to this Board of Commissioners, are hereby approved and
adopted. 3. APPROVAL OF CONTRACT
The Clinton-Oakland Sewage Disposal System Perry Street Diversion Project Contract between the County, by and through the County Water Resources Commissioner, party of the first part,
and the Municipalities, party of the second part, which Contract has been submitted to this Board of Commissioners, is hereby approved and adopted, and the County Water Resources
Commissioners Minutes Continued. May 22, 2013
262
Commissioner is hereby authorized and directed to execute and deliver the same for and on behalf of the County, in as many counterparts as may be deemed advisable. The Contract is
attached to this Resolution hereto as "EXHIBIT 1". 4. CONFLICTING RESOLUTIONS
All resolutions and parts of resolutions insofar as they may be in conflict herewith are rescinded. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
Copy of Clinton-Oakland Sewage Disposal System: Perry Street Diversion Project Contract, Exhibit A –
Perry Street Pump Station and Forcemain Project Description, Exhibit A – Figure 1 and Exhibit B – Perry Street Pump Station and Forcemain Project Preliminary Estimate of Project Costs 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 #13140 BY: Planning and Building Committee, Jim Runestad, Chairperson
IN RE: WATER RESOURCES COMMISSIONER – RESOLUTION APPROVING CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM 2013 INTER-MUNICIPAL CONTRACT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS pursuant to the provisions of Act 185, Public Acts of Michigan, 1957, as amended (“Act 185”), the Board of Supervisors of the County of Oakland (now known as the Board of Commissioners of the
County of Oakland), by Miscellaneous Resolution No. 4342, adopted June 22, 1964, established the Clinton-Oakland Sewage Disposal System (herein sometimes referred to as “COSDS” or “System”), to
serve certain Oakland County communities within the Clinton-Oakland Sewage Disposal System District (herein sometimes referred to as the “COSDS District”) and which initially provided for construction of
certain trunk sewers and pumping facilities and the connection thereof to the interceptors and treatment facilities of other systems in the County and/or of the City of Detroit; and
WHEREAS pursuant to the provisions of Act 185, the Board of Commissioners of the County of Oakland, by Miscellaneous Resolution No. 4690, adopted March 9, 1967, authorized the County of Oakland to
enter into the Amended Clinton-Oakland Sewage Disposal System Contract, dated January 11, 1967, (herein referred to as “1967 COSDS Contract”) for the establishment of the COSDS for the purpose of
disposing wastewater from the Charter Township of Waterford, Township of Avon, Township of West Bloomfield, Township of Independence, Township of Orion, and the Township of Pontiac located in
Oakland County, Michigan; and WHEREAS pursuant to the provisions of Act 185, the Board of Commissioners of the County of Oakland,
by Miscellaneous Resolution #5215, adopted November 6, 1969 authorized the County of Oakland to enter in the COSDS Paint Creek Interceptor Contract dated January 15, 1969 for the purpose of
disposing wastewater from the Township of Oxford, the Township of Orion, the Township of Avon, the Township of Oakland, the Village of Oxford, and the Village of Lake Orion, located in the Oakland County,
Michigan; and WHEREAS pursuant to the provisions of Act 185, the Board of Commissioners of the County of Oakland,
by Miscellaneous Resolution No. 6033, adopted June 1, 1972 authorized the County of Oakland to entered into the COSDS Gibson-Avon Arm Contract dated May 1, 1972, for the purpose of disposing
wastewater from the Township of Avon; and WHEREAS pursuant to Act 342, Public Acts of Michigan, 1939, as amended, the Board of
Commissioners of the County of Oakland, by Miscellaneous Resolution No. 94144, adopted May 12, 1994 authorized the County of Oakland to entered into the City of Rochester Sewage Disposal System
Contract, dated March 1, 1994, (hereinafter referred to as the “Rochester Connection Contract”) whereby the City of Rochester agreed to certain conditions set forth in the COSDS 1967 Contract; and
WHEREAS since the date of the 1967 COSDS Contract, the Township of West Bloomfield, the Township of Independence, the Township of Orion, Township of Oxford, Township of Oakland have become
Michigan charter townships; the Township of Avon has become the City of Rochester Hills and City of Rochester; the Township of Pontiac has become the City of Auburn Hills; and the City of Lake Angelus
Commissioners Minutes Continued. May 22, 2013
263
has become subject to the provisions of the 1967 COSDS Base Contract pursuant to its purchase of flow capacity in the System; and
WHEREAS since the date of the 1967 COSDS Contract through mutual resolutions and various agreements and amendments thereto, which included the acquisition and in some instances construction
of sewage disposal facilities and extensions of trunk sewers, interceptors, and pumping facilities, the COSDS has come to include all of the Municipalities; and
WHEREAS pursuant to Act 139, Public Acts of Michigan, 1973 the Board of Commissioners by Miscellaneous Resolution No. 93075, adopted June 10, 1973 and Act No. 342, Public Acts of Michigan,
1939, as amended (hereinafter sometimes referred to as "Act 342") the Board of Commissioners designated the Oakland County Drain Commissioner (now known as: the Oakland County Water
Resources Commissioner) as the county agency responsible for administering, operating and maintaining the "Clinton-Oakland Sewage Disposal System” with all powers and duties with respect thereto as are
provided by Act 342 (said Water Resources Commissioner being hereinafter sometimes referred to as the "County Agency"); and
WHEREAS attached as Exhibit 1 is a proposed contract that is intended to replace and supersede the 1967 COSDS Contract and the capacity allocations set forth therein; the COSDS Paint Creek Interceptor
Contract, and the capacities set forth therein; the COSDS Gibson-Avon Arm and the capacities set forth therein; the Rochester Connection contract; and the COSDS Management Agreement dated January 1,
1996; establish allocations of contract capacities, provide for method of cost allocation and/or re-allocation of capital and interest charges on existing and future System and OMIDDD facilities; and
provide for the imposition of charges for sewage treatment services, and costs associated with administration, operation and maintenance; and
WHEREAS as a means to maximize the ability of the System to efficiently transport sewage flows from the Municipalities for treatment and disposal, the Municipalities and the County desire to enter in this this
contract designated as the “Clinton-Oakland Sewage Disposal System 2013 Inter-Municipal Contract” for the assignment of capacity in the System as hereinafter set forth; and
WHEREAS this contract is necessary in order to promote the health and welfare of the residents of the Municipalities, which services and improvements would likewise benefit the County and its residents, and
the parties hereto have concluded that the System and improvements can be provided and financed most economically and efficiently by the County through the exercise of the powers conferred by Act 342.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners of Oakland County, hereby approves the “Clinton-Oakland Sewage Disposal System 2013 Inter-Municipal Contract” between the
County and the Municipalities to, among other things, replace and supersede the 1967 COSDS Contract and the capacity allocations set forth therein; the COSDS Paint Creek Interceptor Contract, and the
capacities set forth therein; the COSDS Gibson-Avon Arm and the capacities set forth therein; the Rochester Connection contract; and the COSDS Management Agreement dated January 1, 1996;
establish allocations of contract capacities, provide for method of cost allocation and/or re-allocation of capital and interest charges on existing and future System and OMIDDD facilities; and provide for the
imposition of charges for sewage treatment services, and costs associated with administration, operation and maintenance; and, the County Water Resources Commissioner is hereby authorized and directed to
execute and deliver the same for and on behalf of the County, in as many counterparts as may be deemed advisable The Contract is attached to this Resolution hereto as "EXHIBIT 1".
Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Clinton-Oakland Sewage Disposal System: 2013 Inter-Municipal Contract, Clinton-Oakland Sewage Disposal System Contract Exhibit A and Exhibit C: COSDS Inter-Municipal Contract Incorporated
by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Commissioners Minutes Continued. May 22, 2013
264
MISCELLANEOUS RESOLUTION #13141 BY: Planning and Building Committee, Jim Runestad, Chairperson
IN RE: FACILITIES MANAGEMENT – APPROVAL AND ACCEPTANCE OF LEASE FOR 52-1 NOVI DISTRICT COURT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland is responsible for providing courthouse facilities for all four divisions of the 52nd District Court; and
WHEREAS the current lease for the 52-1 District Courthouse located at 48150 Grand River Avenue, Novi, Michigan, expires on March 3, 2015; and
WHEREAS the current annual rent is $493,241; and WHEREAS the Facilities Management (FM) Department has been actively working with the 52-1 District
Court Administration and the Landlord, Hannawa Holdings, LLC, to achieve three goals: (1) achieve a rent concession of 7%; (2) improve the quality and timeliness of building maintenance/custodial/grounds
services at the Courthouse; and (3) perform much needed capital improvements to the Courthouse; and WHEREAS to that end, the lease in Attachment A includes the following provisions:
• A rent concession of 7%; and • Replacement of the parking lot, roof, and HVAC system within in the first year of the attached
lease; and • FM assumption of the day-to-day building maintenance/custodial/grounds services, in exchange
for an additional rent concession to cover FM’s cost of providing those services (Note: since FM staff handle the West Oakland Office Building, which is being sold, no new staff will be required);
and • A set-off clause that permits the County to offset rent to cover costs it incurs, if it must perform
any obligations of the Landlord; and • Response timelines for the Landlord’s services required under the attached lease; and
• A lease term of ten years, but allowing termination after seven years (with one-year’s notice); and WHEREAS the County has no financial plans to move the 52-1 District Courthouse to or to build, a new
Courthouse; therefore, the current lease would need to be renewed in 2015 for at least five years, terminating in 2020; and
WHEREAS the attached lease would commence on July 1, 2013 and could be terminated June 30, 2020 upon one year’s notice; and
WHEREAS the Court Administrators and Judges of the 52-1 District Court have reviewed the attached lease; and
WHEREAS the rent in the attached lease has been reduced to $372,000 annually, a reduction of $121,241 a year for the first seven years of the attached lease; and
WHEREAS it is the recommendation of the Department of Facilities Management that the Oakland County Board of Commissioners accept and approve the terms and conditions of the attached lease; and
WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to that attached lease.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and accepts the terms and conditions of the attached lease for the 52-1 District Courthouse
located at 48150 Grand River Avenue, Novi, Michigan. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs it Chairperson or
his designee to execute the attached lease and all other related documents between the County and the Landlord, Hannawa Holdings, LLC, which may be required.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Lease for 52nd District Court, First Division, Exhibit A, Exhibit B, Exhibit C and Exhibit D Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Commissioners Minutes Continued. May 22, 2013
265
MISCELLANEOUS RESOLUTION #13142 BY: Planning and Building Committee, Jim Runestad, Chairperson
IN RE: PARKS AND RECREATION COMMISSION – RECOGNIZING JULY AS NATIONAL RECREATION AND PARKS MONTH
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Parks and Recreation Commission’s mission is to provide all residents of Oakland County with recreational, leisure, and learning experiences, parks, open spaces, and facilities,
resulting in a comprehensive county park system that enhances quality of life; and WHEREAS parks, recreation activities, and leisure experiences provide opportunities for young people to
live, grow, and develop into contributing members of society; and WHEREAS parks and recreation creates lifelines and continued life experiences for older members of our
community; and WHEREAS parks and recreation generates opportunities for people to come together and experience a
sense of community through fun recreational pursuits; and WHEREAS parks and recreation agencies provide outlets for physical activities, socialization, and stress-
reducing experiences; and WHEREAS parks, playgrounds, nature trails, open spaces, community and cultural centers, and historic
sites make communities attractive and desirable places to live, work, play, and visit, in a manner that contributes to our ongoing economic vitality; and
WHEREAS parks, greenways, and open spaces provide a welcome respite from our fast-paced, high-tech lifestyles while simultaneously protecting and preserving our natural environment; and
WHEREAS parks and recreation agencies touch the lives of individuals, families, groups, and the entire community, which positively impacts upon the social, economic, health, and environmental quality of our
community; and WHEREAS the Oakland County Parks and Recreation Commission proclaims July as National
Recreation and Parks Month and encourages all citizens to celebrate healthy, active lifestyles by participating in their choice of recreation and park activities.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached resolution proclaiming July as National Recreation and Parks Month.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Moved by Runestad supported by McGillivray the resolution be adopted.
AYES: Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Crawford, Dwyer, Gershenson, Gingell, Gosselin. (20)
NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #13143
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – ADDITION OF TWO POSITIONS IN THE FORENSIC LABORATORY
REIMBURSED BY HIDTA To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Office of National Drug Control Policy has designated Southeastern Michigan as a High-
Intensity Drug Trafficking Area (HIDTA); and WHEREAS HIDTA has authorized up to $40,000 to reimburse the Oakland County Sheriff’s Office for data
entry into the Integrated Ballistic Identification System (IBIS); and WHEREAS a policy change by the Alcohol, Tobacco and Firearms (ATF) which restricted the types of
firearms that were to be entered into the IBIS; and WHEREAS HIDTA along with the Sheriff and local Police Chiefs are actively encouraging local and regional
agencies to submit all guns and firearms evidence used in crimes for testing; and
Commissioners Minutes Continued. May 22, 2013
266
WHEREAS this proactive campaign will increase casework submissions substantially; and WHEREAS the Sheriff is requesting the addition of two (2) GF/GP PTNE 1,000 hour Forensic Laboratory
Technicians in the Investigative & Forensic Services Division, Forensic Services Unit (4030910) to perform the increased casework; and
WHEREAS HIDTA has agreed to reimburse the Sheriff’s Office for the Salary and Fringe benefit costs of the two (2) Forensic Laboratory Technicians up to $40,000 for the fiscal year ending September 30, 2013
and up to $40,000 for the fiscal year ending September 30, 2014. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
addition of two (2) GF/GP PTNE 1,000 hour Forensic Laboratory Technicians in the Sheriff’s Office, Investigative & Forensic Services Division, Forensic Services Unit (4030910).
BE IT FURTHER RESOLVED that continuation of these positions will be contingent upon reimbursement from HIDTA or other funds.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of letter from Abraham L. Azzam, Executive Director, Michigan HIDTA on file in County Clerk’s
office.
The Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #13144
BY: Commissioner Kathy Crawford, District #9 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2013 APPROPRIATION – CHARTER TOWNSHIP OF NORTHVILLE – 8 MILE ROAD, BECK ROAD TO TAFT ROAD – PROJECT NO. 51721
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program
shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have
identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract
for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution
authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance
Committee and the full Board; and WHEREAS the Charter Township of Northville, along with the RCOC has identified a project and said
project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Charter
Township of Northville and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Northville has demonstrated that it has authorized its 1/3 share of
the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the Fiscal Year 2013 authorized amount of Tri-
Party Road Improvement funding for the Charter Township of Northville Project 51721 is $69,341. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Charter Township of Northville and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance.
Commissioners Minutes Continued. May 22, 2013
267
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated
in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of Northville.
Chairperson, I move the adoption of the foregoing resolution. KATHY CRAWFORD
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #13145
BY: Commissioner Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR FULL FINANCIAL TRANSPARENCY AND
DISCLOSURE OF THE MICHIGAN CATASTROPHIC CLAIMS ASSOCIATION FUNDS To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Catastrophic Claims Association (MCCA), a private non-profit unincorporated
association, was created by the state Legislature in 1978; and WHEREAS the MCCA was established by Public Act 136 of 1978, which amended the no-fault law by
adding Section 3104 effective July 1, 1978. The Legislature created MCCA because insurance companies had difficulty obtaining reinsurance for Michigan’s automobile no-fault policies, which provided
for unlimited lifetime medical benefits for people who are catastrophically injured in auto accidents; and WHEREAS under Michigan’s No-Fault Law, the MCCA reimburses auto no-fault insurance companies for
each Personal Injury Protection (PIP) medical claim paid in excess of $500,000; and WHEREAS all auto insurance companies operating in Michigan are assessed to cover the catastrophic
medical claims occurring in Michigan. Those assessments are generally passed on to auto insurance policyholders; and
WHEREAS the 2011-2012 assessment was $145.00 per vehicle. The 2012-2013 assessment is currently $175.00 per vehicle; and
WHEREAS the MCCA assessment will rise to $186.00 per insured vehicle for the period July 1, 2013 to June 30, 2014; and
WHEREAS the MCCA reports that it paid out $947 million — more than $135 per insured car — in 2012 for claim costs resulting from catastrophic injuries. The majority of these catastrophic claims involves
closed-head and spinal cord injuries, multiple fractures, and back and neck injuries; and WHEREAS this proposal represents an increase of $11.00 (6%) from the current MCCA charge of
$175.00 and represents $156.44 to cover anticipated new claims, $29.19 to address a $2 billion estimated deficit related to existing claims, and $0.37 for administrative expenses.
WHEREAS in 2012, MCCA has financial assets in excess of $14 billion. WHEREAS MCCA as a fiduciary steward should be held to the highest standards of transparency and
accountability including:
• The full disclosure on how annual per vehicle assessment rates are calculated.
• Additional oversight through an annual independent audit, with the results of that audit being
reported to the Michigan State House and Michigan State Senate
• Requirement that decisions to raise rates are subject to the approval of the Commissioner of the Office of Financial and Insurance Regulation and allowing for the rejection of increases deemed
to be excessive.
• That MCCA business be conducted at public meetings in compliance with Michigan’s “Open Meetings Act.”
• And that MCCA documents be subject to the requirements of Michigan’s Freedom of Information
Act. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, hereby
supports full disclosure and transparency of Michigan Catastrophic Claims Association (MCCA) decisions.
Commissioners Minutes Continued. May 22, 2013
268
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby supports the passage of Senate Bills 102 and 103 and urges the Michigan Legislature to adopt and Governor Snyder
to sign this legislation. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward
copies of this adopted resolution to Governor Rick Snyder, Michigan Catastrophic Claims Association (MCCA) Board of Directors and Executive Director, the Commissioner of Financial and Insurance
Regulation, Oakland County’s delegation to the Michigan Legislature, the Michigan Association of Counties, and Oakland County’s lobbyists.
Chairperson, we move the adoption of the foregoing resolution. BOB HOFFMAN, JOHN SCOTT, JIM
RUNESTAD, BILL DWYER, GARY MCGILLIVRAY, NANCY QUARLES, JANET
JACKSON, MARCIA GERSHENSON, HELAINE ZACK, DAVE WOODWARD, TOM MIDDLETON
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
MISCELLANEOUS RESOLUTION #13146 BY: Commissioners Jim Runestad, District #6; Mike Bosnic, District 16
IN RE: BOARD OF COMMISSIONERS – RECOGNIZING OCTOBER AS RESPECT LIFE MONTH IN OAKLAND COUNTY
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners recognizes that people are the county’s greatest resource; and
WHEREAS our nation was founded upon the principle of valuing the individual rights of its citizens, as expressed in the Declaration of Independence that all people are “endowed by their Creator with certain
unalienable Rights, that among these are Life, Liberty and the pursuit of Happiness”; and WHEREAS all citizens should be granted equal protection under the law, especially the most innocent
and vulnerable; and WHEREAS a fundamental principle of our laws is the recognition that all individuals should be granted an
equal opportunity regardless of age or background; and WHEREAS that unjust discrimination against the unborn is not consistent with those principles and
beliefs; and WHEREAS organizations such as Right to Life and the many crisis pregnancy services in Oakland
County contribute every day to saving the lives of the most innocent; and WHEREAS these organizations have contributed greatly to the great reduction in the number of abortions
in Michigan in the past 20 years, therefore providing opportunity and basic human rights to many. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
recognizes October 2013 as Respect Life month in Oakland County and encourages all citizens to celebrate the value of human life and those who protect it every day.
Chairperson, I move the adoption of the foregoing Resolution. JIM RUNESTAD, MICHAEL SPISZ, BILL
DWYER, BOB HOFFMAN, ROBERT GOSSELIN, MICHAEL GINGELL, MIKE
BOSNIC, SHELLEY TAUB, CHRISTINE LONG, JEFF MATIS, TOM MIDDLETON, KATHY
CRAWFORD
The Chairperson referred the resolution to the General Government Committee; Commissioner Gershenson addressed the Board to object.
Discussion followed.
Commissioners Minutes Continued. May 22, 2013
269
Moved by Gershenson to object to the proposed Miscellaneous Resolution being referred to the General Government Committee.
Discussion followed.
The Chairperson addressed the Board and stated that when voting if a Commissioner supports the
objection state (yes); and if a Commissioner opposes the objection state (no).
Vote on objection: AYES: Jackson, McGillivray, Quarles, Woodward, Zack, Gershenson. (6)
NAYS: Long, Matis, Middleton, Runestad, Scott, Spisz, Taub, Weipert, Bosnic, Crawford, Dwyer, Gingell, Gosselin, Hoffman. (14)
A sufficient majority having not voted in favor, the objection failed.
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
Commissioner Woodward addressed the Board to give notice that he plans to discharge Miscellaneous Resolution #13112 – Board of Commissioners – Support for Medicaid Reform in the State of Michigan
from the next Regular Board meeting on June 13, 2013.
The Board adjourned at 8:16 p.m. to the call of the Chair or June 13, 2013, at 9:30 a.m.
LISA BROWN MICHAEL J. GINGELL Clerk Chairperson