Loading...
HomeMy WebLinkAboutMinutes - 2013.06.13 - 7901273 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES June 13, 2013 Meeting called to order by Vice-Chairperson Jeff Matis at 9:46 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Bosnic, Crawford, Dwyer, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack. (18) EXCUSED ABSENCE WITH NOTICE: Gershenson, Gingell, Gosselin. (3) ABSENT: None. (0) Quorum present. Invocation given by Helaine Zack Pledge of Allegiance to the Flag. Moved by Taub supported by Woodward the minutes of the May 22, 2013 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by Hatchett the agenda be amended, as follows: ITEMS NOT ON BOARD AGENDA FINANCE COMMITTEE m. Facilities Management/Facilities Planning & Engineering – County Center Drive East Pavement Replacement Project (Reason for Suspension Waiver of Rule III – Resolution was taken up by Planning and Building Committee immediately prior to today’s Board meeting. (Fiscal Note was taken up by Finance on 6/6/13.)) GENERAL GOVERNMENT COMMITTEE d. MR #13136 – Health and Human Services – Children’s Village/Facilities Management/Facilities Planning & Engineering – Children’s Village Mandy’s Place First Floor Renovation (Reason for Suspension Waiver of Rule III – Resolution was taken up by Planning and Building Committee immediately prior to today’s Board meeting. (Fiscal Note was taken up by Finance on 6/6/13.)) Move Planning and Building Committee item a.: 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; and Planning and Building Committee item b.: Water Resources Commissioner – Resolution Approving Clinton-Oakland Sewage Disposal System 2013 Inter-Municipal Contract from the Consent Agenda to the Regular Agenda. Commissioners Minutes Continued. June 13, 2013 274 Vote on agenda, as amended: AYES: Crawford, Dwyer, Hatchett, Hoffman, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic. (17) NAYS: None. (0) A sufficient majority having voted in favor, the agenda, as amended, was approved. Vice-Chairperson Jeff Matis addressed the Board and asked Commissioner McGillivray to join him in presenting a proclamation to the George W. Kuhn Retention Treatment Basin celebrating it’s 40th Anniversary and to recognize the vital role and contributions of the George W. Kuhn’s Retention Treatment Basin under the guidance of Water Resources Commissioner Jim Nash and the many past county Drain Commissioners, including the late Drain Commissioner George W. Kuhn, for whom the treatment basin and drain are named, in honor of his illustrious 30-years public service career. He helped to lay the foundation for this viable system, along with numerous employees whose talents have contributed to the George W. Kuhn Retention Treatment Basin for the past 40 years. Jim Nash, Water Resources Commissioner, addressed the Board. Vice-Chairperson Jeff Matis addressed the Board to introduce Commissioner Crawford. Commissioner Crawford addressed the Board and asked Dennis O’Connor, Novi School Board President, to join her in presenting a proclamation to Krithika Swaminathan honoring her as one of the nation’s top achievers in STEM Advanced Placement courses by receiving the esteemed 2013 AP Siemen Award. Krithika has held a rigorous schedule at Novi High School, but also overseas, at St. John International School in Belgium. Along with her academic success, Krithika has been the recipient of numerous awards, she was a National Merit Scholarship winner, WXYZ-TV Brightest and Best representative and most recently received the Siemens Award for Advanced Placement. Krithika Swaminathan addressed the Board. Vice-Chairperson Jeff Matis made the following statement: “A Public Hearing is now called on the Amended 9-1-1 Service Plan for the County of Oakland Department of Information Technology. Is there anyone present who wishes to speak?” No one requested to speak and the Vice-Chairperson declared the Public Hearing Closed. Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Chairperson Michael Gingell creating a Commissioner Technology Study Group consisting of Commissioners Dave Woodward and Michael Spisz. The following people addressed the Board during public comment: Sherry Gerbi, Liz Janovits, Jeff Brown, Executive Director Oakland County Community Mental Health Authority and Molly Boyd. Moved by Taub supported by McGillivray 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 303. The resolutions on the amended Consent Agenda follow (annotated by an asterisk {*}): *REPORT (MISC. #13097) BY: Human Resources Committee, John Scott, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET/EQUALIZATION DIVISION – BONUS FOR MASTER APPRAISER CERTIFICATION AND POSITION CHANGES 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. Commissioners Minutes Continued. June 13, 2013 275 Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing report. HUMAN RESOURCES COMMITTEE MISCELLANEOUS RESOLUTION #13097 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET/EQUALIZATION DIVISION – BONUS FOR MASTER APPRAISER CERTIFICATION AND POSITION CHANGES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Master Appraiser certification is required for certain assessing transactions; and WHEREAS there are a limited and diminishing number of professionals in Michigan that acquire and maintain a Master Appraiser Certification; and WHEREAS statutory requirements result in a demand for assessing professionals with the Master Appraiser certification; and WHEREAS Master Appraisers are continually being recruited for positions throughout the State including current Oakland County employees possessing this certification; and WHEREAS labor market conditions pose recruitment challenges for classifications in Equalization that require a Master Appraiser certification; and WHEREAS when the County last advertised for an open competitive position that required this level of certification, only one employment application was received; and WHEREAS the Equalization Division strives to encourage current employees to continue the process of advancing their certification levels; and WHEREAS it is in the best interest of Oakland County to try to encourage employees to obtain the Master level certification; and WHEREAS it is proposed to establish a five percent (5%) bonus to the base salary of all Oakland County Equalization employees who acquire and maintain a Master Appraiser Certification; and WHEREAS the bonus will be paid to the employees until there is a time when market conditions change; and WHEREAS currently there are six (6) employees with this certification; and WHEREAS this is a cost effective retention and recruitment tool because of the high demand for individuals with this certification; and WHEREAS the Equalization Division is requesting to delete one (1) GF/GP full-time eligible Equalization Appraiser II position (#1020501-00704) in the Equalization administration Unit in order to fund the cost of the bonus; and WHEREAS it is requested to create one (1) GF/GP part-time non-eligible 1,000 hours per year Technical Assistant position in #1020501 Equalization Administration Unit to assist with the duties of electronically sketching properties. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves that all current and future Master Appraiser Certified employees receive a five percent (5%) bonus. BE IT FURTHER RESOLVED to delete one (1) GF/GP full-time eligible Equalization Appraiser II position (#1020501-00704) in the Equalization Administration Unit. BE IT FURTHER RESOLVED to create one (1) GF/GP part-time non-eligible 1,000 hours per year Technical Assistant position in #1020501 Equalization Administration Unit. BE IT FURTHER RESOLVED for FY 2014-FY 2016, the salary and fringe benefit budget adjustments will be entered with the County Executive Budget Process. BE IT FURTHER RESOLVED the following budget amendment is recommended to the FY 2013 Budget: GENERAL FUND (#10100) – Equalization Division FY 2013 Revenue 9010101-196060-665882 Planned Use of Fund Balance $ (13,296) $ (13,296) Expenditures 1020501-173010-702010 Equal Admin - Salaries $ (3,073) 1020501-173010-722790 Equal Admin - FB FICA $ (744) 1020501-173010-722820 Equal Admin - FB Unemploy Insur $ (36) 1020501-173010-722750 Equal Admin - FB Worker's Comp $ (18) Commissioners Minutes Continued. June 13, 2013 276 1020501-173010-722770 Equal Admin - FB Retirement $ (3,833) 1020501-173010-722760 Equal Admin - FB Group Life $ (30) 1020501-173010-722810 Equal Admin - FB Disability $ (140) 1020501-173010-722780 Equal Admin - Hospitalization $ (5,391) 1020501-173010-722800 Equal Admin - Dental $ (293) 1020501-173010-722850 Equal Admin - Optical $ (42) 1020501-173010-722900 Equal Admin - FB Adj $ 304 $ (13,296) Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE (The vote for this motion appears on page 303.) *MISCELLANEOUS RESOLUTION #13147 BY: Finance Committee, Tom Middleton, Chairperson IN RE: AMENDMENT TO BOND RESOLUTION AUTHORIZING THE COUNTY OF OAKLAND TO ISSUE THE COUNTY OF OAKLAND RETIREES HEALTH CARE REFUNDING BONDS, SERIES 2013 (GENERAL OBLIGATION LIMITED TAX) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland, Michigan (the “County”) provides post-retirement medical benefits to qualified retirees and/or their spouses and dependents, as provided by the Oakland County Merit System and its policies; and WHEREAS as permitted by Federal and State laws the County established a Voluntary Employees’ Beneficiary Association ("VEBA") to fund health care for qualified County retirees; and WHEREAS on July 31, 2007, the county entered into an Indenture which established the 2007 Oakland County Retirees Medical Benefits Funding Trust (the “Funding Trust”) which issued $566,985,000 of Taxable Certificates of Participation payable from contract payments from the County to be made pursuant to a 2007 Oakland County Retirees Medical Benefits Contract (the “Contract”) between the County and the Funding Trust; and WHEREAS an amendment to Public Act No. 34 of the Public Acts of 2001, as amended (“Act 34”) enacted in October of 2012 permits the County to issue refunding bonds for the purpose of providing funds to refund the County’s contract obligations under the Contract which is described in Appendix A of the Refunding Bond Resolution referred to below (the Refunding Project”); and WHEREAS on November 28, 2012 the Board of Commissioners approved a bond resolution (the “Refunding Bond Resolution”) authorizing the County to issue refunding bonds in an amount not to exceed $485,000,000; and WHEREAS the Michigan statutes (MCL 141.2309) require that whenever a local unit of government intends on selling its bonds in a manner other than through a competitive sale, the legislative body ‘shall expressly state the method and reasons for choosing a negotiated sale instead of a competitive sale in the resolution or ordinance authorizing the issuance or sale of the municipal security’; and WHEREAS it is necessary to adopt technical amendments to the bond resolution. NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of the County of Oakland, Michigan, as follows: A. Paragraphs 17 and 18 of the Refunding Bond Resolution are amended to read as follows: 17. Negotiated Sale of Bonds: (a) Based on the advice of the Financial Advisor, the Board of Commissioners hereby determines to sell the Bonds at a negotiated sale instead of a competitive sale for the reason that a negotiated sale will permit the County to enter the market on short notice at a point in time which appears to be most advantageous, and thereby possibly obtain a lower rate of interest on the Bonds and the most favorable price for purchase of securities to be escrowed for payment of the Contract Obligations to be refunded. (b) The County will sell the bonds to an underwriter at a negotiated sale (after receiving proposals from prospective underwriters) to the underwriter designated by an order of the Commissioners Minutes Continued. June 13, 2013 277 Chairperson of the County Board of Commissioners substantially in the form attached hereto as Appendix E and the Chairperson of the County Board of Commissioners is authorized to make such changes in and complete the blanks in both the Order and the Bond Purchase Agreement which is approved by the Order as may be necessary to complete the transaction. 18. County Covenant with Bondholders: The County hereby covenants with the bondholders and the state of Michigan that it will not, after the issuance of the Refunding Bonds and while the Refunding Bonds are outstanding, rescind the action which it has already taken to close the Oakland County Employees Retirement System – ERS Pension Plan to new employees. B. Paragraph 20 of the Refunding Bond Resolution is rescinded in its entirety. C. Conflicting Resolutions. All resolutions and parts of resolutions in conflict with the foregoing are hereby rescinded. D. Effective Date. This Resolution shall become effective immediately upon its adoption and the signature of the Oakland County Executive indicating his approval and shall be recorded in the minutes of the County as soon as practicable after adoption. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Las.r6-oak248 STATE OF MICHIGAN ) )ss. COUNTY OF OAKLAND ) CERTIFICATION The undersigned, being the Clerk of the County of Oakland, hereby certifies that the foregoing is a true and complete copy of a resolution duly adopted by the County of Oakland Board of Commissioners at its ___________ meeting held on the _________ day of ______________, 2013, at which meeting a quorum was present and remained throughout and that an original thereof is on file in the records of the County. I further certify that the meeting was conducted, and public notice thereof was given, pursuant to and in full compliance with Act No. 267, Public Acts of Michigan, 1976, as amended, and that minutes of such meeting were kept and will be or have been made available as required thereby. ____________________________ COUNTY CLERK DATED: ___________________, 2013 las.r6-oak248 APPENDIX E FORM OF BOARD OF COMMISSIONERS ORDER TO PERMIT CHAIRPERSON OF THE COUNTY BOARD OF COMMISSIONERS TO SIGN THE BOND PURCHASE AGREEMENT Pursuant to paragraph 17(b) of the Refunding Bond Resolution, as amended, in connection with the County of Oakland Retirees Health Care Refunding Bonds, Series 2013: Pursuant to MR # as adopted on , I as Chairperson of the Board of Commissioners of the County of Oakland have been authorized by the Board of Commissioners to execute a Bond Purchase Agreement substantially in the form attached hereto as Appendix I with ____________________ to purchase $____________ of the captioned bonds. In witness whereof, I have executed this Order as of ________, 2013. Commissioners Minutes Continued. June 13, 2013 278 ___________________________ Michael J. Gingell, Chairperson Oakland County Board of Commissioners las.r6-oak248 (The vote for this motion appears on page 303.) *MISCELLANEOUS RESOLUTION #13148 BY: Finance Committee, Tom Middleton, Chairperson IN RE: RESOLUTION APPROVING THE UNDERTAKING TO PROVIDE CONTINUING DISCLOSURE BY THE COUNTY OF OAKLAND IN CONNECTION WITH THE ISSUANCE OF THE COUNTY OF OAKLAND RETIREES HEALTH CARE REFUNDING BONDS, (GENERAL OBLIGATION LIMITED TAX) IN ONE OR MORE SERIES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland (the "County") by resolution of its Board of Commissioners has approved the issuance of the County of Oakland Retirees Health Care Refunding Bonds, (General Obligation Limited Tax) in one or more series, in the total principal amount of not to exceed $485,000,000 (the "Bonds"); and WHEREAS Bond Counsel has prepared this resolution and Continuing Disclosure Certificate (the "Disclosure Certificate") which Disclosure Certificate is attached as Appendix A. NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of the County of Oakland as follows: 1. This Board of Commissioners, for and on behalf of the County of Oakland, hereby covenants and agrees, for the benefit of the beneficial owners of the Bonds to be issued by the County of Oakland, to enter into a written undertaking (the "Undertaking") required by Rule 15c2-12 promulgated by the Securities and Exchange Commission pursuant to the Securities and Exchange Act of 1934 (the "Rule") to provide continuing disclosure of certain financial information and operating data and timely notices of the occurrence of certain events in accordance with the Rule. The Undertaking shall be substantially in the form attached hereto as Appendix A. The Undertaking shall be enforceable by the beneficial owners of the Bonds or by the Underwriter on behalf of such beneficial owners (provided that the Underwriter's right to enforce the provisions of the Undertaking shall be limited to a right to obtain specific enforcement of the County's obligations hereunder and under the Undertaking), and any failure by the County to comply with the provisions of the Undertaking shall not be deemed a default with respect to the Bonds. The Chairperson of the Board of Commissioners, County Treasurer or Clerk shall provide a Continuing Disclosure Certificate for inclusion in the transcript of proceedings, setting forth the terms of the County's Undertaking. 2. The Disclosure Certificate attached as Appendix A is hereby approved as is the execution thereof by the designated officials. 3. All resolutions, or portions thereof, insofar as they may be in conflict with the foregoing, are hereby rescinded. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized fill in the blanks in Appendix A – Continuing Disclosure Certificate prior to executing and filing these documents with the Oakland County Clerk. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Las.r6-oak248 STATE OF MICHIGAN ) )ss. COUNTY OF OAKLAND ) Commissioners Minutes Continued. June 13, 2013 279 CERTIFICATION The undersigned, being the Clerk of the County of Oakland, hereby certifies that the foregoing is a true and complete copy of a resolution duly adopted by the County of Oakland Board of Commissioners at its ___________ meeting held on the _________ day of ______________, 2013, at which meeting a quorum was present and remained throughout and that an original thereof is on file in the records of the County. I further certify that the meeting was conducted, and public notice thereof was given, pursuant to and in full compliance with Act No. 267, Public Acts of Michigan, 1976, as amended, and that minutes of such meeting were kept and will be or have been made available as required thereby. ____________________________ COUNTY CLERK DATED: ___________________, 2013 las.r6-oak248 APPENDIX E FORM OF BOARD OF COMMISSIONERS ORDER TO PERMIT CHAIRPERSON OF THE COUNTY BOARD OF COMMISSIONERS TO SIGN THE BOND PURCHASE AGREEMENT Pursuant to paragraph 17(b) of the Refunding Bond Resolution, as amended, in connection with the County of Oakland Retirees Health Care Refunding Bonds, Series 2013: Pursuant to MR # as adopted on , I as Chairperson of the Board of Commissioners of the County of Oakland have been authorized by the Board of Commissioners to execute a Bond Purchase Agreement substantially in the form attached hereto as Appendix I with ____________________ to purchase $____________ of the captioned bonds. In witness whereof, I have executed this Order as of ________, 2013. ___________________________ Michael J. Gingell, Chairperson Oakland County Board of Commissioners las.r6-oak248 (The vote for this motion appears on page 303.) *MISCELLANEOUS RESOLUTION #13149 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 CHARTER TOWNSHIP OF HIGHLAND AND THE CITIES OF BIRMINGHAM AND PONTIAC 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 through June 30, 2016 with the Charter Township of Highland and the Cities of Birmingham and Pontiac, which have been signed by their authorized signatories. BE IT FURTHER RESOLVED that the Board of Commissioners’ Chairperson is authorized to sign this contract. BE IT FURTHER RESOLVED that the Oakland County Clerk shall receive and file the executed contract with the concerned unit of government as required by law. Commissioners Minutes Continued. June 13, 2013 280 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 Charter Township of Highland, Contract for Oakland County Equalization Division Assistance Services with the City of Birmingham and Contract for Oakland County Equalization Division Assistance Services with the City of Pontiac Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 303.) *MISCELLANEOUS RESOLUTION #13150 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – INTERLOCAL AGREEMENT BETWEEN OAKLAND COUNTY AND PLYMOUTH TOWNSHIP FIRE DEPARTMENT FOR THE FIRE RECORDS MANAGEMENT SYSTEM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners approved the acquisition of the Fire Records Management System in Miscellaneous Resolution #99309; and WHEREAS the purpose of the Fire Records Management System is to capture and create fire records from the inception of a 9-1-1 call, to include the additional computer-aided dispatch information, and complete the recording in a standard records management system, promoting communication and the sharing of fire records among the municipalities that participate; and WHEREAS the Department of Information Technology, the Department of Corporation Counsel, and the Fire Governance Committee have developed a Fire Records Management System Interlocal Agreement setting forth the rights and obligations of the County and the municipalities participating in the Fire Records Management System; and WHEREAS the Oakland County Board of Commissioners authorized the execution of the attached Interlocal Agreement with specific municipalities in Miscellaneous Resolution #02045; and WHEREAS Plymouth Township Fire Department would like to participate in the Fire Records Management System beginning August 1, 2013 and will be responsible for the following annual fees (prorating 2 months access for FY 2013) - $4,902.00 annual department fee - $1,401.00 each additional station fee; and WHEREAS the addition of Plymouth Township Fire Department will require a one-time purchase of two additional FRMS software licenses at $2,800 each and increase the annual software maintenance by $568 for each license; and BE IT FURTHER RESOLVED that the Fire Records Management System Fund FY 2013 budget be amended as specified below and FY 2014-FY 2016 will be included as part of the County Executive Recommended Budget: Fire Records Management Fund (#53100) FY 2013 Revenue 1080325-115100-631460 Participation Fees $6,840 1080325-115110-665882 Planned Use of Balance ( 1,051) Total FRMS Fund Revenue $5,789 Expenditures 1080325-115100-731773 Software Purchase $5,600 1080325-115100-731780 Software Maint. 189 Total FRMS Fund Expense $5,789 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board of Commissioners to sign the attached Fire Records Management System Interlocal Agreement with Plymouth Township Fire Department. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Commissioners Minutes Continued. June 13, 2013 281 Copy of Fire Records Management Interlocal Agreement Between Oakland County and Charter Township of Plymouth and Charter Township of Plymouth Resolution No. 13-04-09-07 Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 303.) *MISCELLANEOUS RESOLUTION #13151 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – 2012 NACo APPLICATION LIBRARY GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the National Association of Counties (NACo) has awarded the Department of Information Technology (IT) grant funding in the amount of $28,325 for the development of an Application Library system that will allow NACo members to document and search applications used within county governments; and WHEREAS the grant funding period is from September 18, 2012 through September 30, 2015; and WHEREAS the NACo agreement awarded and paid $14,162.50 to the County towards the cost of developing the application library, and will pay the remaining $14,162.50 upon completion of the project; and WHEREAS the total cost of the project is $82,205 in which IT will fund $53,880; and WHEREAS the grant agreement has been processed through the County Executive Contract Review Process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts grant funding from NACo in the amount of $28,325 for the period of September 18, 2012-September 30, 2015. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of the special revenue positions in the grant are contingent upon continued future levels of grant funding. BE IT FURTHER RESOLVED that the FY 2013 budget be amended as follows: FUND (#63600) FY 2013 Revenue 1080101-152000-635017 Ext- Agencies Revenue $14,162 Total Revenue $14,162 Expenditures 1080101-152000-731458 Professional Services $14,162 Total Expenditures $14,162 Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Grant Review Sign Off – Information Technology, Grant Agreement Between the National Association of Counties and Oakland County Michigan for an Application Library Exhibit I – Scope of Services and NACo Application Catalog Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 303.) *MISCELLANEOUS RESOLUTION #13152 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – REVISION OF THE ACCESS OAKLAND/G2G CLOUD SOLUTIONS MASTER FEE STRUCTURE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. June 13, 2013 282 WHEREAS as provided by Public Act 462 of 1996, Enhanced Access to Public Records Act, the Board of Commissioners, by approving Miscellaneous Resolution #97165 dated August 14, 1997, adopted the Oakland County Enhanced Access to Public Records Policy; and WHEREAS Section 3 (FEES) of the aforementioned Policy specifies that, “It is the policy of Oakland County to charge a reasonable fee for providing enhanced access to a public record”; and WHEREAS the Policy further specifies that the proposed fees shall be presented to and approved by the Board of Commissioners before they shall be effective; and WHEREAS the Board of Commissioners, by Miscellaneous Resolution #07121 dated May 10, 2007 approved the current Master Fee Structure for all Oakland County enhanced access products and services; and WHEREAS the fees are used for products delivered under G2G Cloud Solutions including Access Oakland and Property Gateway; and WHEREAS the Master Fee Structure should be modified to correct clerical errors, remove obsolete or retired products, revise certain product names and cost models and add new products with the associated enhanced access fees; and WHEREAS the CVT Property Sales Report and the Recorded Document Type Report should be removed per Miscellaneous Resolution #07121 dated May 10, 2007; and WHEREAS the Residential Property Analyzer (RPA) should be removed because it has become obsolete and has been retired; and WHEREAS the Mainframe Land Tax Appraisal (L-T-A), Mainframe Sales Data and GIS Orthophotography products should be removed because they have become obsolete and are being replaced by newer technologies; and WHEREAS Tax Data, Assessing Data, Parcel Attribute Data, Sales Data Subscription and GIS Orthoimagery products should be added because these new products will replace Mainframe Land Tax Appraisal (L-T-A), Mainframe Sales Data and GIS Orthophotography products; and WHEREAS the cost model should be revised for the GIS Parcel Data and the GIS Contour Data products because pricing by geographic extent is more equitable than pricing by file size; and WHEREAS the revised cost models for current and replacement products is expected to have little or no impact on current revenues; and WHEREAS the Real Estate Tax Service Report, GIS LiDAR Data and GIS Site Address Data are new products that should be added to the Master Fee Structure; and WHEREAS the Department of Information Technology has agreed to amend the Master Fee Structure to add or remove products and modify product names and cost models as described above and further detailed in the attached Explanation of Changes to the Access Oakland/G2G Cloud Solutions Master Fee Structure. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the revised Access Oakland/G2G Cloud Solutions Master Fee Structure (attached) which includes the aforementioned modifications. BE IT FURTHER RESOLVED that no budget amendment is required at this time. Chairperson, on behalf of the Finance Committee I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Current Access Oakland Master Fee Structure, Proposed Access Oakland/G2G Cloud Solutions Master Fee Structure and Explanation of Changes to the Access Oakland/G2G Cloud Solutions Master Fee Structure on file in County Clerk’s office. (The vote for this motion appears on page 303.) *MISCELLANEOUS RESOLUTION #13153 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – REVISION OF THE ENHANCED ACCESS POLICY TO ADD CLARITY AND TO GRANT AUTHORITY TO CERTAIN PUBLIC BODIES TO WAIVE CERTAIN ENHANCED ACCESS FEES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. June 13, 2013 283 WHEREAS Public Act 462 of 1996, the Enhanced Access to Public Records Act, being MCL 15.441 et seq., allows public bodies to provide enhanced access for the inspection, copying, or purchasing of a public record that is not confidential or otherwise exempt by law from disclosure; and WHEREAS the legislation further allows that public body to charge a reasonable fee, established by the public body’s governing body, for providing enhanced access; and WHEREAS the legislation requires that a public body who wishes to provide such enhanced access, must produce a policy, approved by the governing body; and WHEREAS the Oakland County Board of Commissioners enacted and approved such a policy, The Enhanced Access to Public Records Policy dated August, 1997 (attached), through Miscellaneous Resolution #97165; and WHEREAS the Policy includes a provision for charging a reasonable fee as well as a waiver or reduction of fee, if the waiver or reduction is in the public interest; and WHEREAS the public interest is defined as access or enhanced access that is primarily benefitting the general public; and WHEREAS the Board of Commissioners recognizes that a waiver or reduction of fees for certain educational purposes is in the public interest and that the Policy should be revised for additional clarity regarding such; and WHEREAS the Board of Commissioners has determined that efficiencies and cost effectiveness are gained by granting authority to certain public bodies to waive enhanced access fees of less than $750 on behalf of the Board, if the fee waiver is in the public interest; and WHEREAS a revised Policy has been drafted (as attached) by the County’s Corporation Counsel to add clarity regarding waiver or reduction of fees for certain educational purposes and to grant authority to certain public bodies to waive certain enhanced access fees on behalf of the Board; and WHEREAS the revisions are itemized in the attached Inventory of Changes to the Enhanced Access to Public Records Policy for ease of tracking. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the revised Enhanced Access to Public Records Policy dated May 28, 2013. BE IT FURTHER RESOLVED that no budget amendment is required at this time. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Enhanced Access to Public Records Policy and Inventory of Changes to the Enhanced Access to Public Records Policy on file in County Clerk’s office. (The vote for this motion appears on page 303.) *MISCELLANEOUS RESOLUTION #13154 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – MODIFICATIONS TO COMPREHENSIVE I.T. SERVICES INTERLOCAL AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the State of Michigan has encouraged governmental entities to share services with each other for efficiency and cost savings and has indicted that future payments from the State may be tied to the achievement of savings; and WHEREAS the Oakland County Department of Information Technology has developed numerous applications to more efficiently conduct governmental operations and would like to make certain applications available to governmental bodies not only to share the County’s services but also as a means of cost recovery; and WHEREAS the Board of Commissioners has supported the Information Technology Department’s strategic rollout of a comprehensive eGovernemnt program by approving the Access Oakland fee structure both in Miscellaneous Resolution #03279 dated October 16, 2003 and Miscellaneous Resolution #07121 dated May 10, 2007; and WHEREAS the Department of Information Technology currently has Interlocal Agreements with public bodies to provide I. T. Services which were approved by the Board of Commissioners in Miscellaneous Resolution #12275 dated November 1, 2012, which contains Exhibits describing the I.T. Services of Commissioners Minutes Continued. June 13, 2013 284 Online Payments, Pay Local Taxes, Web Publishing Suite, Internet Service, Oaknet Connectivity, Email Service and Over the Counter Payments; and WHEREAS the Department of Information Technology would like to have the Board of Commissioners approve modifications to the Interlocal Agreement Exhibits to enable it to make additional technology services available to public bodies; and WHEREAS the Information Technology Department has revised the formulas in Exhibit I Online Payments and Exhibit VIII Over the Counter Payments for the sharing of fees, which were reviewed by Corporation Counsel. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached revised Exhibits for the I.T. Services of Online Payments and Over the Counter Payments with fees described in the Exhibits, and authorizes the Chairperson of the Board of Commissioners to sign the Interlocal Agreements with these new Exhibits for any Michigan public body that signs the Agreement. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Exhibit I – I.T. Services Agreement Online Payments, Exhibit VIII – I.T. Services Agreement Over the Counter Payments and Agreement for I.T. Services Between Oakland County and (Public_Body) Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 303.) *MISCELLANEOUS RESOLUTION #13155 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – AMENDMENT TO I.T. SERVICES INTERLOCAL AGREEMENT WITH GENESEE COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the State of Michigan has encouraged governmental entities to share services with each other for efficiency and cost savings and has indicted that future payments from the State may be tied to the achievement of savings; and WHEREAS the Oakland County Department of Information Technology has developed numerous applications to more efficiently conduct governmental operations and would like to make certain applications available to governmental bodies not only to share the County’s services but also as a means of cost recovery; and WHEREAS the Department of Information Technology currently has Interlocal Agreements with public bodies to provide I. T. Services which were approved by the Board of Commissioners in Miscellaneous Resolution #12275 dated November 1, 2012, which contains Exhibits describing the I.T. Services of Online Payments, Pay Local Taxes, Web Publishing Suite, Internet Service, Oaknet Connectivity, Email Service and Over the Counter Payments; and WHEREAS Oakland County executed an Agreement for I.T. Services with Genesee County on April 26, 2013 for Online Payments and Over The Counter Payments; and WHEREAS Genesee County would like to receive the additional service of Oaknet Connectivity and the Oakland County I.T. Department is willing to provide this service; and WHEREAS the I.T. Services Interlocal Agreement currently requires all amendments to the I.T. Services Interlocal Agreement to be approved by the Oakland County Board of Commissioners. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached amendment to the I.T. Services Interlocal Agreement with Genesee County to add Exhibit V Oaknet Connectivity and authorizes the Chairperson of the Board of Commissioners to sign the amendment to the Agreement. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Amendment 1 to County of Genesee I.T. Services Interlocal Agreement Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 303.) Commissioners Minutes Continued. June 13, 2013 285 *MISCELLANEOUS RESOLUTION #13156 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – AMENDMENT TO I.T. SERVICES INTERLOCAL AGREEMENT WITH LIVINGSTON COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the State of Michigan has encouraged governmental entities to share services with each other for efficiency and cost savings and has indicted that future payments from the State may be tied to the achievement of savings; and WHEREAS the Oakland County Department of Information Technology has developed numerous applications to more efficiently conduct governmental operations and would like to make certain applications available to governmental bodies not only to share the County’s services but also as a means of cost recovery; and WHEREAS the Department of Information Technology currently has Interlocal Agreements with public bodies to provide I. T. Services which were approved by the Board of Commissioners in Miscellaneous Resolution #12275 dated November 1, 2012, which contains Exhibits describing the I.T. Services of Online Payments, Pay Local Taxes, Web Publishing Suite, Internet Service, Oaknet Connectivity, Email Service and Over the Counter Payments; and WHEREAS Oakland County executed an Agreement for I.T. Services with Livingston County on October 29, 2012 for Online Payments and Web Publishing Suite; and WHEREAS Livingston County would like to receive the additional service of Over the Counter Payments and the Oakland County I.T. Department is willing to provide this service; and WHEREAS the I.T. Services Interlocal Agreement currently requires all amendments to the I.T. Services Interlocal Agreement to be approved by the Oakland County Board of Commissioners. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached amendment to the I.T. Services Interlocal Agreement with Livingston County to add Exhibit VIII Over the Counter Payments and authorizes the Chairperson of the Board of Commissioners to sign the amendment to the Agreement. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Amendment 1 to Livingston County I.T. Services Interlocal Agreement Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 303.) *MISCELLANEOUS RESOLUTION #13157 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET – FISCAL YEAR 2013 SECOND QUARTER FINANCIAL FORECAST AND BUDGET AMENDMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Public Act 621 of 1978, the Uniform Budgeting and Accounting Act for Local Units of Government, provides for adjustments to the adopted budget; and WHEREAS in accordance with Oakland County General Appropriations Act Section 22, which authorizes budget amendments for variances between the budgeted revenue and actual revenue, and Section 23, which authorizes budget amendments for variance between estimated revenue and projected expenditures, amendments are required; and WHEREAS the Fiscal Year (FY) 2013 Second Quarter Financial Forecast Report has identified several variances and budget amendments are recommended; and WHEREAS a budget amendment totaling $70,000 is recommended to transfer funding from Sheriff Restricted funds L E Enhance Lab Fees to the Sheriff General Fund General Purpose (GF/GP) budget to increase the Professional Services appropriation for Forensic DNA Lab consultant services; and WHEREAS a budget amendment is recommended in Sheriff’s Office to more accurately reflect budgets with actual expenditures between several contractual and commodities line items; and Commissioners Minutes Continued. June 13, 2013 286 WHEREAS a budget amendment in the amount of $30,000 is recommended in the Sheriff’s Office to transfer funds from Corrective Services Admin Contracted Services line item to Corrective Services – Satellite Laundry and Cleaning line item to restore funding for laundry activity relocated from the Trustee Camp to the East Annex; and WHEREAS a budget amendment is recommended in the Sheriff’s Office to reappropriate $28,060 authorized per MR #12025, but not spent in FY 2012, to purchase a portable incinerator for the Narcotics Enforcement Team; and WHEREAS the Sheriff's Office receipt of forfeiture/enhancement funds were previously posted to a liability account (deferred revenue) within the General Fund; due to the implementation of Governmental Accounting Standards Board (GASB) 63, the deferred revenue account can no longer be used for this activity and these funds were moved to separate restricted funds that will require a transfer to the General Fund for use of the monies. Transfers In from the various restricted funds in the amount of $68,498 is being recognized for eligible forensic lab, dispatch, and training costs; and WHEREAS a budget amendment is recommended in the Sheriff’s Office to reflect Contracted Services savings in the amount of $275,000 resulting from the contract extension with ARAMARK Correctional Services, LLC for jail inmate food and commissary services; and WHEREAS a budget amendment totaling $7,162 is recommended to transfer funding from the Sheriff’s Office to the Information Technology fund for the purchase of a Magnetic Ink Character Recognition (MICR) printer for Inmate Accounting; and WHEREAS a budget amendment of $9,939 is recommended in the Sheriff’s Office to adjust dispatch revenue to current City, Village and Township (CVT) contract projections; and WHEREAS a budget amendment is recommended to transfer $4,000 in additional funding from the Sheriff’s Office to the Information Technology fund to reflect the actual cost of the Mobile Data Computer (MDC) patrol car computer and camera authorized per MR #12305; and WHEREAS a budget amendment is recommended in the Sheriff’s Office to recognize grant contract amendment #1 to the FY 2013 Secondary Road Patrol grant budget which moves $23,579 from personnel to equipment expense; and WHEREAS a budget amendment is required to transfer Animal Control Legacy Funds in the amount of $20,000 to the General Fund to cover expenditures in various account line items; and WHEREAS a budget amendment in the amount of $8,210 is recommended to reallocate Community Corrections grant funds to accurately account for actual expenditures; and WHEREAS a budget amendment is recommended in the Homeland Security Division to accept supplemental Emergency Management Performance Grant funding in the amount of $5,551, which is less than a fifteen percent increase over the original award; and WHEREAS a budget amendment is recommended to recognize that the Children’s Village Division Second Chance Act Adult and Juvenile Offender Reentry Demonstration Projects Grant ended as of September 30, 2012 resulting in a budget reduction of $656,327; and WHEREAS a budget amendment is recommended to recognize that funding for the Health Division from the Michigan Department of Community Health (MDCH) through the Comprehensive Planning, Budgeting, and Contracting (CPBC) Agreement has decreased by the amount of $3,000 which is less than fifteen percent of the original agreement required to accept the amendment via separate resolution; and WHEREAS Planning and Economic Development Services Division (PEDS) is requesting an amendment for an expanded economic forecast for the Economic Growth Alliance with costs reimbursed by the Alliance members in the amount of $21,680; and WHEREAS a budget amendment in the amount of $7,000 is recommended for the Board of Commissioners to reallocate funds from Printing to Professional Services-Annual Audit to more accurately reflect the budget with actual expenditures; and WHEREAS a budget amendment of $7,050 is recommended in Register of Deeds Administration to more accurately reflect actual expenditures of office supplies; and WHEREAS a budget amendment totaling $137,972 is recommended in the Register of Deeds to more accurately reflect actual revenue and expenditures; and WHEREAS a budget amendment in the amount of $6,000 is recommended for the County Clerk to more accurately reflect actual revenue and expenditures; and WHEREAS a budget amendment of $53,347 is recommended for the County Clerk Elections Division to more accurately reflect actual revenue; and Commissioners Minutes Continued. June 13, 2013 287 WHEREAS a budget amendment totaling $4,700 is recommended to reallocate funds from various accounts in the divisions in Circuit Court to more accurately reflect the budget with the actual expenses; and WHEREAS District Court requests a budget amendment to transfer funds in the amount of $3,544 from the General Fund (#10100) Charge Card Fees line item to the Telephone Communication Fund (#67500) to cover costs associated with the purchase of three (3) computer tablets and four (4) months of maintenance costs for each tablet; and WHEREAS a budget amendment of $4,300 is recommended for Central Services – Support Services to reallocate expense from Expendable Equipment to Software Rental Lease Purchase due to expected OmniRIM software upgrade; and WHEREAS a budget amendment in the amount of $3,600 is recommended in Central Services – Support Services to reallocate expense from Equipment Maintenance to Licenses and Permits due to increased costs in mail sorting equipment and software license and annual fees; and WHEREAS the Courts and Law Enforcement Management Information System (CLEMIS) has requested a budget amendment in the amount of $25,455 to reallocate funds from the Software Rental Lease Purchase line item to Professional Services to more accurately reflect actual expenditures; and WHEREAS the Department of Information Technology has requested a budget amendment totaling $150,000 to reallocate funds to Contracted Services to more accurately reflect actual expenditures; and WHEREAS a budget amendment in the amount of $86,148 is recommended in the Motor Pool Fund (#66100) to reallocate funds from Budgeted Equity Adjustments to Planned Use of Fund balance; and WHEREAS the Board of Commissioners recently authorized transfer of funds from the Building Improvement fund for Capital Improvement projects such as the 2012 Water Main Replacement project $300,000, Oakland Pointe Re-Roofing project $1,190,561, Medical Care Facility Re-Roofing project $363,000, and the NE Courthouse Parking Lot Pavement Replacement project $418,454; these projects should have been identified with the correct funding source as part of the Building Authority bond proceeds of $19,325,000, and therefore, the original transfers for the projects listed totaling $2,272,015 are to be reversed/returned to the Building Improvement Fund; and WHEREAS Parks & Recreation received donations totaling $427.66 for various programs. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners accepts the Fiscal Year 2013 Second Quarter Financial Report. BE IT FURTHER RESOLVED that the uncollectible debts, as recommended by the Department of Management and Budget and detailed in the attached schedules are authorized to be written off. BE IT FURTHER RESOLVED that the donations be recognized in the Parks and Recreation Department. BE IT FURTHER RESOLVED that the FY 2013 – FY 2015 Budgets are amended pursuant to Schedules A and B. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Letter of Transmittal – Fiscal Year 2013 Second Quarter Forecast and Fiscal Year 2013 Second Quarter Forecast Report on file in County Clerk’s office. (The vote for this motion appears on page 303.) *MISCELLANEOUS RESOLUTION #13158 BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – AMENDMENT #3 TO THE INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE OAKLAND COUNTY COMMUNITY MENTAL HEALTH AUTHORITY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Health Division, Office of Substance Abuse Services coordinates substance abuse services in Oakland County under a contract with the Michigan Department of Community Health (MDCH); and WHEREAS MDCH and the Oakland County Community Mental Health Authority (OCCMHA) have entered into a contract to provide substance abuse services to Medicaid recipients; and Commissioners Minutes Continued. June 13, 2013 288 WHEREAS an Interlocal Agreement between the County of Oakland and the Oakland County Community Mental Health Authority was approved by the Oakland County Board of Commissioners in 2010 by Miscellaneous Resolution #10236; and WHEREAS the Oakland County Health Division has been providing substance abuse services to Medicaid recipients and is willing to continue this service subject to the terms and conditions outlined in the ongoing Interlocal agreement; and WHEREAS the Oakland County Health Division, as the designated Coordinating Agency for Oakland County, continues to have the capacity to administer Medicaid funds and to deliver services through a treatment network of substance abuse providers; and WHEREAS pursuant to the Urban Cooperation Act of 1967, 1967 PA 7, MCL 124.501 et seq., and the Intergovernmental Contracts between Municipal Corporations Act, 1951 PA 35, MCL 124.1, et seq., the agreement and subsequent amendments for provision of the assessments and compensation for the assessments must be an Intergovernmental Agreement; and WHEREAS the attached Intergovernmental Contract Amendment #3 has been submitted through the County Executive’s Contract Review Process and is recommended for approval; and WHEREAS Amendment #3 continues the Agreement through Fiscal Year 2013. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves Amendment #3 to the Interlocal Agreement between the County of Oakland and the Oakland County Community Mental Health Authority so that Medicaid funding for Fiscal Year 2013 remains the same at $2,200,000 and funding for adult benefit waiver amounts to $223,585 for a total of $2,423,585 in funding for this agreement. BE IT FURTHER RESOLVED that the future level of service be contingent upon the level of funding for this program. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Amendment on behalf of Oakland County and thereby accept and bind Oakland County to the terms and conditions of the Agreement. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Grant Review Sign Off – Health Division and Oakland County Interlocal Agreement Between Oakland County and the Oakland County Community Mental Health Authority – Amendment 3 Incorporated by Reference. Original on file in County Clerk’s Office. FISCAL NOTE (MISC. #13158) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – AMENDMENT #3 TO THE INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE OAKLAND COUNTY COMMUNITY MENTAL HEALTH AUTHORITY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The Michigan Department of Community Health (MDCH) and the Oakland County Community Mental Health Authority (OCCMHA) have entered into a contract to provide substance abuse services to Medicaid recipients. 2. The original Inter-Governmental contract (approved per MR #10236) contained a not-to-exceed amount of $2,500,000 annually (comprised of $2,200,000 for Specialty Substance Abuse Medicaid Services and $300,000 for Substance Abuse Adult Benefit Waiver). 3. This amendment continues the agreement through FY 2013 maintaining the same level of funding for the Specialty Substance Abuse Medicaid Services and decreasing the Substance Abuse Adult Benefit Waiver amount by $76,415 for a total of $2,423,585 in funding for this agreement. 4. The FY 2014 through FY 2016 Special Revenue budget has been updated through the Budget Recommendation process to reflect this award. 5. The FY 2013 Special Revenue budget is amended as follows: Commissioners Minutes Continued. June 13, 2013 289 OSAS ADULT BENEFIT WAIVER (FUND #28227) FY 2013 FY 2013 Bud Ref 2013/GR0000000272 Adopted Amended Budget Amendment Budget Revenues 1060261-134790-610313 Fed. Operating Grants $189,570 ($ 41,132) $148,438 1060261-134790-615571 State Operating Grants 110,430 ( 35,283) 75,147 Total Revenues $300,000 ($ 76,415) $223,585 Expenses 1060261-134790-702010 Salaries $ 0 $ 7,930 $ 7,930 1060261-134790-722740 Fringe Benefits 0 4,935 4,935 1060261-134790-730366 Contracted Adm. 0 1,148 1,148 1060261-134790-730373 Contracted Services 300,000 ( 116,736) 183,264 1060261-134790-730926 Indirect Costs 0 1,202 1,202 1060261-134800-702010 Salaries 0 12,468 12,468 1060261-134800-722740 Fringe Benefits 0 9,146 9,146 1060261-134800-730366 Contracted Adm. 0 1,602 1,602 1060261-134800-730926 Indirect Costs 0 1,890 1,890 Total Expenses $300,000 ($ 76,415) $223,585 CMH OSAS MEDICAID (FUND #28565) FY 2013 FY 2013 Bud Ref 2013 / GR0000000208 Adopted Amended Budget Amendment Budget Revenues 1060261-134790-610313 Fed. Operating Grants $1,611,940 ($151,360) $1,460,580 1060261-134790-615571 State Operating Grants 588,060 151,360 739,420 Total Revenues $2,200,000 $ -0- $2,200,000 Expenses 1060261-134790-702010 Salaries $ 14,926 $ 65,558 $ 80,484 1060261-134790-702140 Other Miscellaneous Salaries 0 945 945 1060261-134790-722740 Fringe Benefits 529 50,152 50,681 1060261-134790-730366 Contracted Adm. 461,290 (449,498) 11,792 1060261-134790-730373 Contracted Services 1,360,605 413,200 1,773,805 1060261-134790-730926 Indirect Costs 0 12,345 12,345 1060261-134800-702010 Salaries 0 127,402 127,402 1060261-134800-702140 Other Miscellaneous Salaries 0 630 630 1060261-134800-722740 Fringe Benefits 0 93,917 93,917 1060261-134800-730366 Contracted Adm 0 28,589 28,589 1060261-134800-730926 Indirect Costs 0 19,410 19,410 1060261-134805-702010 Salaries 210,383 (210,383) 0 1060261-134805-702140 Other Miscellaneous Salaries1,260 ( 1,260) 0 1060261-134805-722740 Fringe Benefits 151,007 (151,007) 0 Total Expenses $2,200,000 $ -0- $2,200,000 FINANCE COMMITTEE (The vote for this motion appears on page 303.) *MISCELLANEOUS RESOLUTION #13159 BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – FY 2012/2013 AND FY 2013/2014 INLAND BEACH GRANT CONTRACT AND ADDENDUM A WITH THE DEPARTMENT OF ENVIRONMENTAL QUALITY (DEQ) – DEQ PROJECT NO. 2013-7209 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Department of Environmental Quality (DEQ) has awarded the Oakland County Health Division continued funding for the Inland Beach Grant Project pursuant to the Clean Michigan Commissioners Minutes Continued. June 13, 2013 290 Initiative Implementation Act, PA 288 of 1998 for the period of March 1, 2013 through September 30, 2014; and WHEREAS the 2011 through 2013 Inland Beach Grant Project award included total funding of $40,378.74 with $13,462.82 of local matching funds; and WHEREAS the 2013 through 2014 Inland Beach Grant Project Contract award includes a total funding amount of $40,430.00 (an increase of $51.26) with $13,476.00 of local in-kind matching funds; and WHEREAS no personnel changes are required to administer this program; and WHEREAS the 2013 through 2014 Inland Beach Grant Contract and Addendum A have been submitted through the County Executive Review Process and was recommended for approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby accepts the 2013 through 2014 Inland Beach Grant Project Contract and Addendum A for $40,430.00 with $13,476.00 of local in-kind matching funds for the period of March 1, 2013 through September 30, 2014. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its Chairperson to execute this Agreement subject to the following additional condition: that the County's approval for entering into this Agreement is specifically conditioned and premised upon the acceptance, approval and execution of the Agreement containing Addendum A, by the Michigan Department of Environmental Quality, and that the failure of the Michigan Department of Environmental Quality to execute the Agreement as specified shall, without any further act of the Oakland County Board of Commissioners, automatically negate and void the County’s approval and/or acceptance of this Agreement as provided for in this resolution. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Grant Review Sign Off – Health Division, CMI-CWF Grant Contract Between the Michigan Department of Environmental Quality and Oakland County Health Division, Appendix A and Addendum A – Contract Between State of Michigan Environmental Quality and Oakland County Health Division for the Period of March 1, 2013 through September 30, 2014. Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #13159) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – FY 2012/2013 AND FY 2013/2014 INLAND BEACH GRANT CONTRACT AND ADDENDUM A WITH THE DEPARTMENT OF ENVIRONMENTAL QUALITY (DEQ) – DEQ PROJECT NO. 2013-7209 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The Michigan Department of Environmental Quality (MDEQ) has awarded the Oakland County Health Division (OCHD) $40,430 pursuant to the Clean Michigan Initiative Implementation Act, PA 288 of 1998 with a grant match and source from OCHD in the amount of $13,476 for a total of $53,906 in funding for this agreement. 2. Grant funds will be used to support the Oakland County Bathing Beach Program, which has been in existence for over 30 years, for the purpose of protecting and promoting public health by evaluating the quality of water at bathing beaches to determine whether the water is safe for bathing purposes. 3. The $13,476 grant match and source from OCHD is comprised of in-kind support which includes salaries, fringes, along with indirect costs associated with the grant. No additional positions are required for this grant. 4. The funding period is March 1, 2013 through September 30, 2014. 5. The FY 2014 Budget in the amount of $20,215 has been updated through the Budget Recommendation process to reflect this award. Commissioners Minutes Continued. June 13, 2013 291 6. The FY 2013 Budget is amended as follows: GENERAL FUND (#10100) FY 2013 Revenues Amendment 1060220-134185-615571 Health - State Operating Grants $ 20,215 Total Revenues $ 20,215 Expenditures 9090101-196030-730359 Non-Dept – Contingency $ 20,215 Total Expenses $ 20,215 FINANCE COMMITTEE (The vote for this motion appears on page 303.) *REPORT (MISC. #13136) BY: Planning and Building Committee, Jim Runestad, 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: The Planning and Building Committee, having reviewed Miscellaneous Resolution #13136 on June 13, 2013, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Planning and Building Committee, I submit the foregoing report. PLANNING AND BUILDING COMMITTEE 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 neglected 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. Chairperson, on behalf of the General Government, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE FISCAL NOTE (MISC. #13136) BY: Finance Committee, Tom Middleton, 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: Commissioners Minutes Continued. June 13, 2013 292 1. The resolution approves the request and funding for the Department of Facilities Management to 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 in Mandy’s Place (Building H). 2. Children’s Village is requesting this project to prevent anyone from having direct access to the living quarters of this facility. 3. Total estimated cost recommended by Facilities Planning & Engineering Division is $35,133, which has been approved by the Budget Task Force. 4. This project will be partially funded from the FY 2013 Child Care Fund (#20293), Medical Services Physician line item, in the amount of $27,960. 5. The remaining cost of $7,173 will be billed as Maintenance Department charges to the Child Care Fund. 6. The FY 2013 budget amendments are recommended as detailed below: FY 2013 CHILD CARE FUND (#20293) Budget Expenses 1060501-112100-731199 Medical Services Physician ($27,960) 1060501-112090-788001-40400 Transfer Out-Project Work Orders Fund $27,960 Total Expenses $ -0- PROJECT WORK ORDERS FUND (#40400) Project ID 100000001808 Revenues 1040101-148020-695500-20293 Transfer In-Child Care Fund $27,960 Total Revenues $27,960 Expenses 1040101-148020-796500 Budgeted Equity Adjustments $27,960 Total Expenses $27,960 FINANCE COMMITTEE (The vote for this motion appears on page 303.) *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 Commissioners Minutes Continued. June 13, 2013 293 FISCAL NOTE (MISC. #13137) BY: Finance Committee, Tom Middleton, 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1) The Human Resources Department, with approval from the Board of Commissioners, provides a process for departments and employees requesting a review of the salary grade placement classifications for Grades 1 – 21. 2) One (1) Sheriff Communications Quality Assurance Supervisor – Sheriff/Communications (Position #4030510-09928) will be upgraded from a grade 11 to a grade 13 at an annual cost of $5,357 and $1,648 for the remainder of FY 2013 for salaries and fringe benefits. 3) The position reclassification will be effective June 15, 2013. 4) For FY 2014-FY 2016, the total annual cost of the position upgrade, $5,357, will be amended with the FY 2014-FY 2016 County Executive Budget Process. 5) The FY 2013 Budget is amended for the General Fund position as follows: FISCAL NOTE BUDGET AMENDMENT GENERAL FUND (#10100) FY 2013 Expenditures 9090101-196030-740037 Non-Dept – Class & Rate Change $ (1,648) 4030510-116230-702010 Sheriff/ERP/Communications Salaries $ 1,114 4030510-116230-722750 Sheriff/ERP/Communications Wrkr Comp $ 14 4030510-116230-722760 Sheriff/ERP/Communications Group Life $ 3 4030510-116230-722770 Sheriff/ERP/Communications Retire $ 412 4030510-116230-722790 Sheriff/ERP/Communications FICA $ 85 4030510-116230-722810 Sheriff/ERP/Communications Disability $ 16 4030510-116230-722820 Sheriff/ERP/Communications Unemploy $ 4 Total General Fund Expenditures $ 0 FINANCE COMMITTEE (The vote for this motion appears on page 303.) *MISCELLANEOUS RESOLUTION #13160 BY: Human Resources Committee, John Scott, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT – RESOLUTION EXEMPTING OAKLAND COUNTY GOVERNMENT FROM THE PROVISIONS OF 2011 P.A. 152 FOR CALENDAR YEAR 2014 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS P.A. 152 of 2011, the "Publicly Funded Health Insurance Contribution Act" was enacted by the State of Michigan and given immediate effect on September 27, 2011; and WHEREAS P.A. 152 sets forth various options that public employers may follow when providing healthcare benefits to their eligible employees; and WHEREAS acting pursuant to specific provisions of Act 152, Oakland County government exercised its legal right to exempt itself from the Act for calendar year 2012 and 2013; and WHEREAS the exemption was adopted in order to avoid costs of litigation, avoid the expense of conducting delayed open enrollment processes and to allow the County to continue making changes over time that yield significant reductions in health care costs in a manner that is fair to both taxpayers and employees; and WHEREAS the County Executive recommends that Oakland County again formally exercise its legal right to exempt itself from the Act's limitations for calendar year 2014 for the same reasons as existed in 2013; and WHEREAS Oakland County has a long history of proactive budget practices that have resulted in budgets that are balanced and fiscally sound, as demonstrated by decades of actual performance; and Commissioners Minutes Continued. June 13, 2013 294 WHEREAS the structure of Act 152 makes acceptance of the cap formula for self-insured plans before the FY 2014 budget is adopted effectively impossible, for the reason that the Michigan Treasurer is not required under the Act to adjust the maximum payment permitted under Section 3 of Act 152 for each coverage category for medical benefit plan coverage years until October 1 of each year; and WHEREAS Act 152's October 1 date to adjust the maximum payment permitted is simply too late under the budget process mandated by Section 8 of 1973 P.A. 139, MCL 45.558(1) (d), which requires the County Executive to submit a proposed budget to the Board of Commissioners "…not less than 90 days prior to the next succeeding fiscal year", (i.e., by July 3, 2012), a date 90 days before the October 1 commencement of the next succeeding fiscal year; and WHEREAS the County’s self-funded medical costs for this year are below the State determined Cap levels for 2013, thus meeting the spirit of the legislation; and WHEREAS the County will look at its actual medical costs in 2014 to determine if a contribution increase is needed for 2015 and recommend changes in employee contributions if needed at that time; and WHEREAS the County Executive Recommended Triennial Budget for Fiscal Years 2014-2016 is balanced, maintains responsible general fund equity balances, and funds employee medical benefit plans within existing revenues. NOW THEREFORE BE IT RESOLVED that acting pursuant to the authority granted a county under Section 8 of Public Act 152 of 2011, the Oakland County Board of Commissioners hereby exempts Oakland County Government from the requirements of P.A. 152 for calendar year 2014. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. HUMAN RESOURCES COMMITTEE (The vote for this motion appears on page 303.) *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 Commissioners Minutes Continued. June 13, 2013 295 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. FISCAL NOTE (MISC. #13141) BY: Finance Committee, Tom Middleton, 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The resolution authorizes the seven-year lease with the Landlord, Hannawa Holdings, LLC for the building located at 48150 Grand River Avenue, Novi, Michigan that provides courthouse facilities for the 52-1 District Court. 2. The Department of Facilities Management has negotiated terms and conditions of the new lease with the Landlord, Hannawa Holdings, LLC. 3. The lease agreement provides the Court to continue to occupy the existing courthouse for a seven-year term. 4. The term of the new lease is from July 1, 2013 until June 30, 2020. Rent for said term will be $31,000 per month or $372,000 annually, a decrease of $121,241 per year from the current amount. The decrease in rent reflects a rent concession of 7% and the fact that the County will assume responsibility for the day-to-day building maintenance/custodial/grounds services that will improve the quality and timeliness of such services. 5. On July 1, 2020 which is the eighth anniversary of the date of the commencement of the lease, annual rent shall increase by 1% from the previous year’s annual rent. 6. The decrease for rent will be included in the FY 2014-FY 2016 County Executive Recommended budget. 7. The following budget amendment is recommended to the FY 2013 budget: GENERAL FUND (#10100) FY 2013 Expenditures 3020201-121020-731626 Rent $ (30,433) 9010101-148050-775754 Maintenance Dept. Charges 30,433 $ 0 FINANCE COMMITTEE (The vote for this motion appears on page 303.) Commissioners Minutes Continued. June 13, 2013 296 *REPORT (MISC. #13143) BY: Human Resources Committee, John Scott, 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: The Human Resources Committee, having reviewed the above referenced resolution on June 5, 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 #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 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 Azzam, Executive Director, Michigan HIDTA on file in County Clerk’s office. FISCAL NOTE (MISC. #13143) BY: Finance Committee, Tom Middleton, 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Office of National Drug Control Policy has designated Southeastern Michigan as a High- Intensity Drug Trafficking Area (HIDTA); and has awarded Oakland County a cost reimbursement agreement in the amount up to $40,000 for the Fiscal Year ending September 30, 2013; and it is anticipated that we will get $40,000 for the Fiscal Year ending September 30, 2014. This is the 1st year of reimbursement funding. Commissioners Minutes Continued. June 13, 2013 297 2. HIDTA has agreed to reimburse the Sheriff’s Office for the salary and fringe benefit cost for data entry into the Integrated Ballistic Identification System (IBIS). 3. 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 requirements. 4. No County match is required; and continuation of these positions will be contingent upon continued reimbursement from HIDTA or other funds. 5. Fiscal Year 2013 General Fund Budget is amended as follows: FY 2013 GENERAL FUND (#10100) Amendment Revenue 4030901-110090-631869 Reimb Salaries $ 40,000 Total General Fund Revenue $ 40,000 Expenditures 4030901-110090-702010 Salaries Regular $ 31,447 4030901-110090-702140 Other Misc Sal 0 4030901-110090-722740 Fringe Benefits 7,093 4030901-110090-722750 Workers Comp 434 4030901-110090-722760 Group Life 0 4030901-110090-722770 Retirement 469 4030901-110090-722780 Hospitalization 0 4030901-110090-722790 Social Security 456 4030901-110090-722800 Dental 0 4030901-110090-722810 Disability 0 4030901-110090-722820 Unemployment In 101 4030901-110090-722850 Optical 0 4030901-110090-712020 Overtime 0 Total General Fund Expenditures $ 40,000 FINANCE COMMITTEE (The vote for this motion appears on page 303.) *REPORT (MISC. #13161) BY: Human Resources Committee, John Scott, Chairperson IN RE: SHERIFF’S OFFICE – 2013 REORGANIZATION OF THE FORENSIC LABORATORY AND RELATED POSITION CHANGES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on June 5, 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 #13161 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – 2013 REORGANIZATION OF THE FORENSIC LABORATORY AND RELATED POSITION CHANGES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution #12185 authorized a reorganization within the Forensic Laboratory to prepare for a future DNA laboratory; and WHEREAS the Sheriff is requesting to make some further changes after a comprehensive study by the National Forensic Science Technology Center (NFSTC); and WHEREAS the NFSTC has recommended some additional positions and reclassifications; and Commissioners Minutes Continued. June 13, 2013 298 WHEREAS these changes will allow the establishment of a DNA laboratory that meets with the high standards as established by the NFSTC; and WHEREAS the proposed changes are to reclassify the Supervisor-Forensic Laboratory (grade 17) to an Administrator Forensic DNA/Biology Services (grade 19) and reclassify the Forensic Biologist Leader (grade 16) to a DNA/Biology Lab-Supervisor (grade 17); and WHEREAS it is proposed to create one (1) Forensic Biologist, one (1) Forensic CODIS Analyst and one (1) DNA Technician in the Investigative & Forensic Services Division, Forensic Services Unit (43030910); and WHEREAS one (1) Sergeant and two (2) Deputy II positions will transfer from the Special Teams Unit to the Forensic Laboratory as this will enable the forensic examinations that the Computer Crimes Unit perform to be under the direction of the Administrator Forensic DNA/Biology Services; and WHEREAS to offset the cost of this reorganization it is proposed to delete the following positions: One (1) full-time eligible GF/GP Deputy II Special Teams position (#4030905-00507), one (1) full-time eligible GF/GP Forensic Lab Specialist II position (#4030910-02269); and WHEREAS this reorganization will result in operational efficiencies and the Sheriff is committed to not increasing the salary and operating general fund costs in this matter. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the reorganization of the Forensic Laboratory in the Investigative and Forensic Services Division of the Sheriff’s Office which includes the following actions: 1. Create the following new classifications: Classification Grade FLSA Administrator Forensic DNA/Biology Lab Services. 19 Exempt DNA/Biology Lab-Supervisor 17 Exempt Forensic CODIS Analyst 16 Exempt DNA Technician 12 Non-exempt 2. Create one (1) full-time eligible GF/GP Forensic Biologist position, one (1) full-time eligible GF/GP Forensic CODIS Analyst position and one (1) full-time eligible GF/GP DNA Technician position in the Investigative & Forensic Services Division, Forensic Services Unit (#4030910). 3. Transfer one (1) full-time eligible GF/GP Sergeant (4030915-02275) and two (2) full-time eligible GF/GP Deputy II positions (#4030915-01444-09763) to the Investigative & Forensic Services Division, Forensic Services Unit (#43030910). 4. Delete the following GF/GP positions in the Sheriff’s Office: Classification Position No. Deputy II - FTE (4030905-00507) Forensic Lab Specialist II - FTE (4030910-02269) 5. To upwardly reclassify the following positions: Position No. From Grade To Grade 4030910-02480 Supervisor. Forensic 17 Adm. Forensic 19 Lab DNA/Biology Lab Services 4030910-11259 Forensic Biologist 16 DNA/Biology Lab 17 Leader Supervisor Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE FISCAL NOTE (MISC. #13161) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – 2013 REORGANIZATION OF THE FORENSIC LABORATORY AND RELATED POSITION CHANGES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Sheriff’s Office with MR #12185 initiated the reorganization of the Forensic Lab and the expansion of the Lab to process DNA analysis; the current resolution further defines and funds the final project plan and reorganizes the necessary technical staff positions in the Lab. Commissioners Minutes Continued. June 13, 2013 299 2. After a comprehensive study by the National Forensic Science Technology Center (NFSTC) which recommended some additional positions and reclassifications; this reorganization is requested to meet the increased demands of the Results Program; to renovate and expand the Sheriff’s Forensic Laboratory to process DNA evidence and become a nationally certified forensic and crime laboratory. 3. This reorganization will result in operational efficiencies and the Sheriff is committed to not increasing the General Fund costs in this matter. 4. The cost for the position changes referenced in the resolution is prorated at $35,107 for the remainder of FY 2013. The cost of the position changes referenced in the resolution for FY 2014 and beyond is $140,428 annually and will be incorporated into the FY 2014-FY 2016 County Executive Recommended Budget. Costs for the position changes are available from the Sheriff Restricted Fund (#21340) Enhancement Lab Fees and monies will be transferred on a quarterly basis to cover Forensic Lab positions. 5. There are one-time building renovation costs to establish the Forensic Laboratory with the preliminary estimated project costs of $680,000. The renovation project plans are still under review and renovations will be bid following the county purchasing procedures. 6. Funding for the one-time renovation costs are available from Sheriff’s budget task credits derived from the privatization of the jail clinic and the food services contract savings; a budget amendment related to the food services contract was included in the FY 2013 2nd quarter forecast resolution to recognize the reduction of Planned Use of Balance in the amount of $175,613 with on-going annual estimated savings of $535,000. 7. A Paul Coverdale grant application was submitted for $175,000 that may offset some of the one- time renovation costs; if the grant is awarded, that would reduce the County funding for the project and a budget amendment would be included at the time of the grant award acceptance. Also, funding is available from the Sheriff Restricted Fund (#21340) Enhancement Lab Fees to cover a portion of the one-time renovation project. 8. It is requested that the $680,000 be transferred to the Facilities Project Work Order Fund at this time to keep the project moving forward; $175,000 will be transferred from the Sheriff Restricted Fund (#21340) and the balance of $505,000 will come from the use of accumulated Sheriff budget task credits. 9. If it is determined that the one-time renovation project costs will be more than $680,000, an amendment will be requested to transfer the additional monies needed with a quarterly forecast resolution. If the project is complete under the $680,000 and/or grant funding is received for the one-time renovation cost, the balance will be returned to the original funding source. 10. This fiscal note also reverses Federal Operating Grant Revenue and personnel related expenses appropriated with Miscellaneous Resolution #12185 for anticipated FY 2012 Paul Coverdale grant funding of laboratory staffing positions of $71,412; that grant award was denied. 11. The FY 2014-2016 budget changes will be incorporated in the County Executive Recommended Budget process. 12. The budgets for FY 2013 are amended as follows: LAW ENFORCEMENT ENHANCE LAB FEE FUND (#21340) FY 2013 Revenue 4030101-112580-665882 Planned Use of Balance $ 210,107 Total Revenue $ 210,107 Expenditures 4030101-112580-788001-10100 Transfer Out $ 210,107 Total Expenditures $ 210,107 GENERAL FUND (#10100) Revenue 9010101-196030-665882 Planned Use of Fund Balance $ 505,000 4030901-116240-695500-21340 Transfers In 210,107 4030901-116240-610313 Federal Operating Grants ( 71,412) Total Revenue $ 643,695 Expenditures Reversal of Miscellaneous Resolution #12185 P. Coverdale Grant Support of Positions 4030401-116245-702010 Salaries ($ 12,152) Commissioners Minutes Continued. June 13, 2013 300 4030401-116245-722790 Social Security ( 3,511) 4030401-116245-722820 Unemployment Ins. ( 45) 4030401-116245-722750 Workers Comp. ( 575) 4030401-116245-722770 Retirement ( 19,241) 4030401-116245-722760 Group Life ( 167) 4030401-116245-722810 Disability ( 758) 4030401-116245-722780 Hospitalization ( 27,946) 4030401-116245-722800 Dental ( 1,524) 4030401-116245-722850 Optical ( 220) 4030601-110030-702010 Salaries 49,780 4030601-110030-722790 Social Security 3,808 4030601-110030-722820 Unemployment Ins. 184 4030601-110030-722750 Workers Comp. 1,299 4030601-110030-722770 Retirement 18,817 4030601-110030-722760 Group Life 154 4030601-110030-722810 Disability 722 4030601-110030-722780 Hospitalization 13,973 4030601-110030-722800 Dental 762 4030601-110030-722850 Optical 110 4030901-116240-702010 Salaries ( 75,498) 4030901-116240-722790 Social Security ( 5,776) 4030901-116240-722820 Unemployment Ins. ( 279) 4030901-116240-722750 Workers Comp. ( 699) 4030901-116240-722770 Retirement ( 25,329) 4030901-116240-722760 Group Life ( 234) 4030901-116240-722810 Disability ( 1,006) 4030901-116240-722780 Hospitalization ( 13,973) 4030901-116240-722800 Dental ( 727) 4030901-116240-722850 Optical ( 111) 4030901-110050-702010 Salaries 1,133 4030901-110050-722790 Social Security 1,844 4030901-110050-722820 Unemployment Ins. 4 4030901-110050-722750 Workers Comp. ( 287) 4030901-110050-722770 Retirement 10,693 4030901-110050-722760 Group Life 91 4030901-110050-722810 Disability 427 4030901-110050-722780 Hospitalization 13,974 4030901-110050-722800 Dental 762 4030901-110050-722850 Optical 109 Creation of Three New Positions 4030901-116240-702010 Salaries 44,763 4030901-116240-722790 Social Security 3,424 4030901-116240-722820 Unemployment Ins. 166 4030901-116240-722750 Workers Comp. 555 4030901-116240-722770 Retirement 16,535 4030901-116240-722760 Group Life 139 4030901-116240-722810 Disability 631 4030901-116240-722780 Hospitalization 10,480 4030901-116240-722800 Dental 572 4030901-116240-722850 Optical 83 Reclassification of Supervisor – Forensic Lab Position 4030901-116250-702010 Salaries 2,299 4030901-116250-722790 Social Security 176 4030901-116250-722820 Unemployment Ins. 9 4030901-116250-722750 Workers Comp. 29 4030901-116250-722770 Retirement 849 Commissioners Minutes Continued. June 13, 2013 301 4030901-116250-722760 Group Life 7 4030901-116250-722810 Disability 32 Reclassification of Forensic DNA/Biologist Position 4030901-116240-702010 Salaries 864 4030901-116240-722790 Social Security 66 4030901-116240-722820 Unemployment Ins. 3 4030901-116240-722750 Workers Comp. 11 4030901-116240-722770 Retirement 319 4030901-116240-722760 Group Life 3 4030901-116240-722810 Disability 12 Deletion of Deputy II – Warrants Div. Position 4030901-110100-702010 Salaries ( 12,445) 4030901-110100-722790 Social Security ( 952) 4030901-110100-722820 Unemployment Ins. ( 46) 4030901-110100-722750 Workers Comp. ( 154) 4030901-110100-722770 Retirement ( 4,597) 4030901-110100-722760 Group Life ( 39) 4030901-110100-722810 Disability ( 175) 4030901-110100-722780 Hospitalization ( 3,493) 4030901-110100-722800 Dental ( 191) 4030901-110100-722850 Optical ( 28) Deletion of Forensic Lab Specialist II Position 4030901-116250-702010 Salaries ( 14,256) 4030901-116250-722790 Social Security ( 1,091) 4030901-116250-722820 Unemployment Ins. ( 53) 4030901-116250-722750 Workers Comp. ( 177) 4030901-116250-722770 Retirement ( 5,266) 4030901-116250-722760 Group Life ( 44) 4030901-116250-722810 Disability ( 201) 4030901-116250-722780 Hospitalization ( 3,493) 4030901-116250-722800 Dental ( 191) 4030901-116250-722850 Optical ( 28) 4030901-116240-788001-40400 Transfer Out $ 680,000 Total General Fund Expenses $ 643,695 PROJECT WORK ORDER FUND (#40400)(Project ID #100000001812) Revenue 1040101-148020-695500-10100 Transfer In $ 680,000 Total Revenue $ 680,000 Expenditures 1040101-148020-796500 Budget Equity Adjustments $ 680,000 Total Expenditures $ 680,000 FINANCE COMMITTEE (The vote for this motion appears on page 303.) *REPORT (MISC. #13162) BY: Human Resources Committee, John Scott, Chairperson IN RE: DEPARTMENT OF PUBLIC SERVICES/COMMUNITY CORRECTIONS DIVISION – FY 2013 COMMUNITY CORRECTIONS COMPREHENSIVE PLAN GRANT AMENDMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on June 5, 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 Commissioners Minutes Continued. June 13, 2013 302 MISCELLANEOUS RESOLUTION #13162 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: DEPARTMENT OF PUBLIC SERVICES/COMMUNITY CORRECTIONS DIVISION – FY 2013 COMMUNITY CORRECTIONS COMPREHENSIVE PLAN GRANT AMENDMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Department of Public Services Community Corrections Division was awarded a total of $2,005,574; $1,551,986 in Plans and Services and $453,588 in Drunk Driver Jail Reduction Program funds from the Michigan Department of Corrections (MDOC) for the period of October 1, 2012, through September 30, 2013; and WHEREAS the MDOC has sustained significant budget reductions over the past several years and is again faced with budgetary challenges in FY 2013; and WHEREAS on February 21, 2013 the MDOC advised Community Corrections agencies that the FY 2013 statewide Plans and Services budget would be reduced by $1.8 million; and WHEREAS Oakland County received notification that our Plans and Services award would be reduced by $94,546; and WHEREAS this reduction requires the elimination of one (1) Community Corrections Specialist III (position #07428); and WHEREAS the deletion of this position reduces expenses by $103,295, which is $8,749 more than the required cut; and WHEREAS the excess has been moved to cover unexpected overages in other line items $2,800 into Administration salaries 27370-1070401-113000-702010 and $5,949 into Contracted Services 27370- 1070401-113035-730373; and WHEREAS this reduction would not impact any other positions funded under this grant; 10 Community Corrections Specialists IIs (positions #07425, 07426, 07429, 07432, 07433, 09243, 09247, 09291, 09648, 09649; one (1) PTNE Community Corrections Specialist II (position #09292), one (1) Office Assistant II (position #09295), 50% of one (1) Community Corrections Support Specialist (position #07834) and one (1) Supervisor-Community Corrections (position #09396), which are partially GF/GP funded, three (3) Inmate Caseworkers (positions #07418, 07419, and 07420), one (1) PTNE Office Assistant II (position #07417), and one (1) FTE Inmate Substance Abuse Tech (position #07421); and WHEREAS $94,546 is a 6% reduction of the Plans and Services budget which brings the amount of the Plans and Services award for FY 2013 to $1,457,440 and the Drunk Driver Jail Reduction Program budget remains unchanged; and WHEREAS this grant amendment has been approved by the County Executive's Contract Review Process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the amended Plans and Services award from the Michigan Department of Corrections for FY 2013 in the amount of $1,457,440 and the Drunk Driver Jail Reduction for FY 2013 in the amount of $453,588 (less $208,771 State Direct Pay for Residential Service) which total $1,702,257. BE IT FURTHER RESOLVED to delete one (1) Special Revenue (SR) Community Corrections Specialist III position (#1070401-07428). Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE FISCAL NOTE (MISC. #13162) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF PUBLIC SERVICES/COMMUNITY CORRECTIONS DIVISION – FY 2013 COMMUNITY CORRECTIONS COMPREHENSIVE PLAN 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. The Department of Public Services Community Corrections Division was awarded a total of $2,005,574; $1,551,986 in Plans and Services and $453,588 in Drunk Driver Jail Reduction Program funds from the Michigan Department of Corrections (MDOC) for the period of October 1, 2012, through September 30, 2013. Commissioners Minutes Continued. June 13, 2013 303 2. The MDOC has sustained significant budget reductions over the past several years and is again faced with budgetary challenges in FY 2013. 3. On February 21, 2013 the MDOC advised Community Corrections agencies that the FY 2013 statewide Plans and Services budget would be reduced by $1.8 million. 4. Oakland County received notification that our Plans and Services award would be reduced by $94,546. 5. This reduction requires the elimination of one (1) Community Corrections Specialist III (position #07428). 6. The deletion of this position reduces expenses by $103,295, which is $8,749 more than the required cut and the excess has been moved to cover unexpected overages in other line items $2,800 into Administration salaries and $5,949 into Contracted Services. 7. A six percent (6%) reduction ($94,546) of the Plans and Services budget brings the amount of the Plans and Services award for FY 2013 to $1,457,440 and the Drunk Driver Jail Reduction Program budget remains unchanged. 8. This grant amendment has been approved by the County Executive's Contract Review Process. 9. The FY 2013 Adopted Special Revenue (SR) budget is amended as detailed in the attached Schedule A to reflect the new reduced state grant award of $1,702,257 ($1,911,028 less allocation for residential services held by MDOC of $208,771). 10. For FY 2014-FY 2016, Community Correction Budget reduction will be entered with the County Executive Budget Process. 11. The following budget amendment is recommended to the FY 2013 Budget: FISCAL NOTE BUDGET AMENDMENT COMMUNITY CORRECTIONS GRANT FUND (#27370) FY 2013 Revenues 1070401-113180-615571 Community Corrections Grants State $ (94,546) Total Revenues $ (94,546) Expenditures 1070401-113035-730373 Community Corrections Contracted Services $ 5,949 1070401-113000-702010 Community Corrections Salaries $ 2,800 1070401-123010-702010 Community Corrections Salaries $ (58,655) 1070401-123010-722740 Community Corrections Fringe Benefits $ (44,640) Total Expenditures $ (94,546) FINANCE COMMITTEE Vote on amended Consent Agenda: AYES: Dwyer, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Crawford. (18) 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). REPORT (MISC. #13163) BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING – COUNTY CENTER DRIVE EAST PAVEMENT REPLACEMENT PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Planning and Building Committee, having reviewed the above-titled resolution on June 13, 2013, reports with the recommendation that the resolution be amended to strike from the 7th WHEREAS “June 13, 2013” and insert in its place “July 17, 2013”. Chairperson, on behalf of the Planning and Building Committee, I submit the foregoing report. PLANNING AND BUILDING COMMITTEE Commissioners Minutes Continued. June 13, 2013 304 MISCELLANEOUS RESOLUTION #13163 BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING – COUNTY CENTER DRIVE EAST PAVEMENT REPLACEMENT PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS all roadways on the Oakland County Service Center, including County Center Drive East, are dedicated roadways and, as such, are the responsibility of the Road Commission of Oakland County (RCOC); and WHEREAS when the County determines roadway repair/replacement is required on the Service Center, the RCOC provides engineering and project management, while the County provides construction funding for the repair; and WHEREAS County Center Drive East is used constantly by the public, court personnel, Sheriff’s deputies, and other County employees, and is now in poor condition and in need of replacement; and WHEREAS the RCOC will serve as Project and Construction Manager and has competitively bid the replacement work; and WHEREAS the total project costs will not exceed $1,000,000, including the contract award and a contingency; and WHEREAS the Road Commission of Oakland County will hold and manage the contract with the finalist vendor; and WHEREAS the Road Commission of Oakland County expects to have receipt and tabulation of bids by June 11, 2013 and Facilities Management will report contract award at the Board of Commissioners meeting on June 13, 2013; and WHEREAS the project is included in the FY 2013 Capital Improvement Program line item #3 under the Utility, Roads, and Parking Lot Projects section and funding for the project is available as part of the Building Authority bond proceeds of $19,325,000 for the Facilities Infrastructure and Info Tech projects; and WHEREAS Corporation Counsel has prepared and reviewed the agreement attached hereto between Oakland County and the Road Commission of Oakland County for this project; and WHEREAS it is the recommendation of Facilities Management that the Board of Commissioners authorize the County Center Drive East Pavement Replacement Project and authorize and approve the attached agreement. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the County Center Drive East Pavement Replacement Project (#100000001810) in the not to exceed amount of $1,000,000 and with the project to be managed by the RCOC. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes and approves the County Center Drive and North Court Tower Boulevard Reconstruction Agreement between the County of Oakland and the Road Commission for Oakland County and directs its Chairperson or his or her designee to execute the agreement and all other documents required by the agreement. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Moved by Middleton supported by McGillivray the resolution be adopted. Moved by Middleton supported by McGillivray the Planning and Building Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Moved by Middleton supported by McGillivray the resolution be amended to coincide with the recommendation in the Planning and Building Committee Report. A sufficient majority having voted in favor, the amendment carried. Commissioners Minutes Continued. June 13, 2013 305 Vote on resolution, as amended: AYES: Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Crawford, Dwyer. (18) NAYS: None. (0) A sufficient majority having voted in favor, the resolution, as amended, was adopted. MISCELLANEOUS RESOLUTION #13098 BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – RECOMMENDATION TO EXTEND THE SOUNDQUE CONTRACT FOR A ONE-YEAR PERIOD To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Webcasting Ad Hoc Committee, pursuant to Miscellaneous Resolution #12034, met on March 21, 2013 to consider the current one-year webcasting contract with SoundQue which expires on July 31, 2013 and recommended that the contract be extended for an additional one-year period. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and authorizes extension of the contract with SoundQue Productions for a period of one (1) year, ending July 31, 2014, for the purpose of webcasting the meetings of the Board of Commissioners and its Committees, under the previously negotiated terms and scope of services. BE IT FURTHER RESOLVED that the Oakland County Chairperson, or his designee, is authorized to sign the contract extension with SoundQue Productions, and any related documents, on behalf of the Board of Commissioners. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE FISCAL NOTE (MISC. #13098) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – RECOMMENDATION TO EXTEND THE SOUNDQUE CONTRACT FOR A ONE-YEAR PERIOD 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 accepts and approves a (1) year contract extension with SoundQue Productions to webcast the meetings of the Board of Commissioners and its Committees under the previously negotiated terms and scope of services. 2. The original contract will expire on July 31, 2013. 3. The (1) year extension of the webcasting contract will expire on July 31, 2014, with an estimated cost for the (1) year extension of $46,902. 4. Funds are available in the Non-Departmental Legislative Expense account and within the existing Board of Commissioners budget to cover the cost of the (1) year extension. 5. The FY 2013 Budget is amended as follows: GENERAL FUND (#10100) FY 2013 Expenditures 9090101-196030-731080 Non-Dept.– Legislative Expense ($ 36,400) 5010101-180020-731500 BOC – Public Information $ 36,400 Total Expenditures $ 0 FINANCE COMMITTEE Moved by Long supported by McGillivray the resolution (with fiscal note attached) be adopted. AYES: Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Crawford, Hatchett. (16) NAYS: Hoffman, Dwyer. (2) Commissioners Minutes Continued. June 13, 2013 306 A sufficient majority having voted in favor, the resolution (with fiscal note attached) was adopted. MISCELLANEOUS RESOLUTION #13164 BY: Human Resources Committee, John Scott, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT/BENEFIT ADMINISTRATION DIVISION – MODIFICATIONS TO COUNTY MEDICAL PLANS FOR 2014 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County is continually reviewing and evaluating the benefit programs offered to County employees and retirees; and WHEREAS it is important to maintain a balance between the needs of the County workforce and the needs of the County citizens; and WHEREAS proactive financial management has allowed the County to plan for future challenges while carefully weighing all options; and WHEREAS the County Executive supports a strong workforce in order to provide quality services that the citizens of Oakland County have come to expect; and WHEREAS the County has been proactive in making incremental changes to the benefit and retirement packages of County employees and retirees over time; and WHEREAS in keeping with the effort to make incremental changes over time, the County Executive is proposing a modest change to employee and retiree health care plans beginning January 1, 2014. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the following changes to the medical plans for eligible County employees and retirees: • Replace the current self-funded PPO plan with a self-funded PPO1 plan. o Same plan design as current PPO, but with two enhancements: 1) no deductible on diabetic supplies; and 2) $20 co-pay on outpatient mental health visits. • Establish a new self-funded PPO2 plan. o $100/$200 deductible o Deductible and 10% coinsurance apply o $500/$1,000 maximum out-of-pocket coinsurance o Office visit co-pays, emergency room co-pays, and preventative services same as PPO1. • Replace the current self-funded Comprehensive Major Medical plan (CMM) with a self-funded PPO3 plan. o $250/$500 deductible o Deductible and 20% coinsurance apply. o $1,000/$2,000 maximum out-of-pocket coinsurance o Office visit co-pays, emergency room co-pays, and preventative services same as PPO1. BE IT FURTHER RESOLVED that the new plans will be available to all current employees, new hires, and retirees. BE IT FURTHER RESOLVED that employees and retirees enrolled in the existing PPO plan will be moved to the new PPO1 plan effective January 1, 2014 if they do not make an election for a different medical plan during Open Enrollment for 2014; and employees and retirees in the CMM plan will be moved to the new PPO3 plan if they do not elect a different medical plan during Open Enrollment. BE IT FURTHER RESOLVED that the existing HMO plan will now be available to all employees, retirees, and new employees. BE IT FURTHER RESOLVED that employee bi-weekly contributions will be as follows: Medical Plan 1 Person 2 Person Family PPO1 $32 $65 $75 PPO2 $42 $70 $85 PPO3 $16 $35 $45 HMO $32 $65 $75 Traditional Plan (closed to new hires after 1/1/1997) $52 $89 $94 BE IT FURTHER RESOLVED that these proposed changes apply to all non-represented employees, represented employees whose bargaining agreements provide for these changes, and to all retirees, effective January 1, 2014. Commissioners Minutes Continued. June 13, 2013 307 BE IT FURTHER RESOLVED that informational meetings will be held for employees and retirees prior to the Open Enrollment period. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. HUMAN RESOURCES COMMITTEE The Vice-Chairperson referred the resolution to the Finance Committee. There were no objections. 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 Commissioners Minutes Continued. June 13, 2013 308 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 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 Perry Street Pump Station and Forcemain City of Pontiac, Oakland County, Michigan and Exhibit B – Perry Street Pump Station & F.M. Project Preliminary Estimate of Project Costs Revised 03-14-13 Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #13139) BY: Finance Committee, Tom Middleton, 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. This resolution establishes the Clinton-Oakland Sewage Disposal System Perry Street Diversion Project and authorizes the Clinton-Oakland Sewage Disposal System Perry Street Diversion Project Contract for Oakland County Water Resources Commissioner to proceed with the Project. 2. The Project can be 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”). 3. The Project consists of design and construction of the Perry Street pumping station with inlet diversion structure, grinding equipment, hydraulic gates, piping, valves and other equipment constituting part of the system to promote the public health and welfare of the residents. 4. The estimated cost of the Project is not to exceed $24,399,002 with a 40 year and upward useful life. 5. The City of Auburn Hills, Charter Township of Independence, Village of Lake Orion, Charter Township of Oakland, Charter Township of Orion, Charter Township of Oxford, Village of Oxford, City of Rochester, City of Rochester Hills, Charter Township of Waterford and Charter Township of West Bloomfield shall pay Oakland County for the entire cost of the Project not defrayed by grants or other funds that may become available from other sources. 6. The City of Auburn Hills, Charter Township of Independence, Village of Lake Orion, Charter Township of Oakland, Charter Township of Orion, Charter Township of Oxford, Village of Oxford, City of Rochester, City of Rochester Hills, Charter Township Of Waterford and Charter Township of West Bloomfield will pledge their full faith and credit as first obligators for full payment of principle and interest on the Bonds. Oakland County will pledge their full faith and credit as second obligator on the Bonds if so voted by the Oakland County Board of Commissioners. 7. A separate resolution will be forthcoming requesting approval of the issuance of the Bonds and Oakland County’s full faith and credit on the Bonds. Commissioners Minutes Continued. June 13, 2013 309 8. No County general funds shall be appropriated to this Project. No budget amendment is required. FINANCE COMMITTEE Moved by Runestad supported by Woodward the resolution (with fiscal note attached) be adopted. Moved by Runestad supported by Woodward the resolution be amended as follows: Add another paragraph that states BE IT FURTHER RESOLVED by 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, if all of the 12 Municipalities pass resolutions agreeing to the terms of the Contract; to, among other things, replace and supersede the 1967 COSDS Contract and the capacity allocations set forth therein. Vote on amendment: AYES: Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Crawford, Dwyer, Hatchett, Hoffman. (18) NAYS: None. (0) A sufficient majority having voted in favor, the amendment carried. Vote on resolution, as amended: AYES: Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Crawford, Dwyer, Hatchett, Hoffman, Jackson. (18) NAYS: None. (0) A sufficient majority having voted in favor, the resolution (with fiscal note attached), as amended, was adopted. 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 #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 Commissioners Minutes Continued. June 13, 2013 310 WHEREAS pursuant to the provisions of Act 185, the Board of Commissioners of the County of Oakland, by Miscellaneous Resolution #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 #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 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 #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". Commissioners Minutes Continued. June 13, 2013 311 Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Exhibit 1 – Clinton-Oakland Sewage Disposal System: 2013 Inter-Municipal Contract, Clinton-Oakland Sewage Disposal System Contract Exhibit A and Exhibit C: COSDS Inter-Municipal Contract True-Up Example Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #13140) BY: Finance Committee, Tom Middleton, 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. This resolution requests the Oakland County Board of Commissioners to approve the Clinton-Oakland Sewage Disposal System 2013 Inter-Municipal contract because several factors have changed making it necessary to enter into a new inter-municipal agreement. 2. The Clinton-Oakland Sewage Disposal System 2013 Inter-Municipal contract will replace the 1967 Clinton-Oakland Sewage Disposal System contract, the Clinton-Oakland Sewage Disposal System Paint Creek Interceptor contract, the Clinton-Oakland Sewage Disposal System Gibson- Avon Arm contract, the Rochester Connection contract and the Clinton-Oakland Sewage Disposal System Management Agreement dated January 1, 1996. 3. This contract allows the Oakland-Macomb Interceptor Drain Drainage District to contract with the City of Detroit for treatment of the Clinton-Oakland Sewage Disposal System sewage flow; assign new flow capacities; adds the City of Rochester as a community to the Clinton-Oakland Sewage Disposal System; includes the System’s ability to divert flow to the wastewater treatment plant located in the City of Pontiac; adopts a process for re-allocating certain capital and interest costs; and provides for the imposition of charges for sewage treatment services and costs associated with administration, operation and maintenance. 4. The contract provides for system improvements which will promote the health and welfare of the residents and can be financed most economically by the County through the exercise of the powers conferred by Act 342. 5. No budget amendment is required. No General Fund appropriation required. FINANCE COMMITTEE Moved by Runestad supported by Zack the resolution (with fiscal note attached) be adopted. Moved by Runestad supported by Zack the resolution be amended as follows: Add another paragraph that states BE IT FURTHER RESOLVED by 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, if all of the 12 Municipalities pass resolutions agreeing to the terms of the Contract; to, among other things, replace and supersede the 1967 COSDS Contract and the capacity allocations set forth therein. Vote on amendment: AYES: Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Crawford, Dwyer, Hoffman, Jackson, Long. (17) NAYS: None. (0) A sufficient majority having voted in favor, the amendment carried. Commissioners Minutes Continued. June 13, 2013 312 Vote on resolution, as amended: AYES: McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Crawford, Dwyer, Hatchett, Hoffman, Jackson, Long, Matis. (18) NAYS: None. (0) A sufficient majority having voted in favor, the resolution (with fiscal note attached), as amended, was adopted. MISCELLANEOUS RESOLUTION #13165 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – CONTRACT AMENDMENT #3 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 Miscellaneous Resolution #13110; 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 Manager has approved a proposed amendment to the contract (Schedule A Deputies Contracted) which would change four (4) Deputy II (no fill) to Patrol Investigators bringing the new total of Deputy II’s (no fill) to fifty-one (51) and the total number of Patrol Investigators to fifteen (15) leaving the total number of FTE contracts at seventy-six (76); and WHEREAS the Sheriff has agreed to change four (4) Deputy II (no fill) to Patrol Investigators for the City of Pontiac under the terms of this contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves an amendment to the original Schedule A (Sheriff Deputies Contracted) of the Oakland County Sheriff's Office 2013-2015 Law Enforcement Services Agreement with the City of Pontiac to change four (4) Deputy II (no fill) to Patrol Investigators for the period July 20, 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 four (4) department owned vehicles become part of the County fleet for replacement purposes to be depreciated and available to be replaced in the future by adding these to the county fleet. BE IT FURTHER RESOLVED that this amendment will take effect July 20, 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 and Oakland County Sheriff’s Office 2013-2015 Law Enforcement Services Agreement with City of Pontiac: Amendment 3 Incorporated by Reference. Original on file in County Clerk’s office. The Vice-Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #13166 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – CONTRACT FOR LAW ENFORCEMENT SERVICES AT THE MICHIGAN RENAISSANCE FESTIVAL – 2013 SEASON To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Renaissance Festival, the operator of a summer theatre facility by the same name in Groveland Township, has requested the Oakland County Sheriff's Office to supply Deputies for Law Enforcement Services for the upcoming 2013 season; and Commissioners Minutes Continued. June 13, 2013 313 WHEREAS the Sheriff's Office has agreed to supply such Deputies on an availability overtime hourly basis, the number of man-hours to be determined by the Sheriff's Office; and WHEREAS this contract has been reviewed by Corporation Counsel; and WHEREAS the County of Oakland shall be reimbursed for such services by the Michigan Renaissance Festival at the hourly overtime rates for the 2013 season, as was established by Miscellaneous Resolution #12266. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the execution of the attached contract consistent with provisions contained therein. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this agreement on behalf of the County. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Contract for Police Protection – Michigan Renaissance Festival, Attachment A – Contract Definitions, Attachment B – Additional Acknowledgements, Attachment C – O.C.S.O. Independent Status and Attachment D – Company Provided Insurance Incorporated by Reference. Original on file in County Clerk’s office. The Vice-Chairperson referred the resolution to the Finance Committee. There were no objections. Commissioner Woodward withdrew his motion to discharge Miscellaneous Resolution #13112 – Board of Commissioners – Support for Medicaid Reform in the State of Michigan from the June 13, 2013 Board meeting, and gave notice that he plans to discharge the resolution at the next regular Board meeting on July 17, 2013. MISCELLANEOUS RESOLUTION #13167 BY: Commissioner Michael Gingell, District #1 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2013 APPROPRIATION – CITY OF AUBURN HILLS – JOSLYN ROAD, NORTH OF PACIFIC DRIVE TO I-75 – PROJECT NO. 51891 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 City of Auburn Hills, 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 Auburn Hills and said appropriation has been transferred to a project account; and WHEREAS the City of Auburn Hills 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 Commissioners Minutes Continued. June 13, 2013 314 WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2013 authorized amount of Tri-Party Road Improvement funding for Project #51891 in the City of Auburn Hills is $29,331. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Auburn Hills 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 Auburn Hills. Chairperson, I move the adoption of the foregoing resolution. MICHAEL GINGELL The Vice-Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #13168 BY: Commissioner Michael Gingell, District #1 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2013 APPROPRIATION – CITY OF AUBURN HILLS – JOSLYN ROAD, COLLIER ROAD TO NORTH OF PACIFIC DRIVE – PROJECT NO. 50971 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 City of Auburn Hills, 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 Auburn Hills and said appropriation has been transferred to a project account; and WHEREAS the City of Auburn Hills 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 #50971 in the City of Auburn Hills is $100,000. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Auburn Hills 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. Commissioners Minutes Continued. June 13, 2013 315 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 Auburn Hills. Chairperson, I move the adoption of the foregoing resolution. MICHAEL GINGELL The Vice-Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #13169 BY: Commissioner Shelley Goodman Taub, District #12 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2013 APPROPRIATION – CITY OF BLOOMFIELD HILLS – LONG LAKE ROAD AT ORCHARD RIDGE ROAD, BOTH LAHSER ROAD AND ORCHARD RIDGE – PROJECT NO. 51901 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 City of Bloomfield Hills, 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 Bloomfield Hills and said appropriation has been transferred to a project account; and WHEREAS the City of Bloomfield Hills 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 51901 in the City of Bloomfield Hills is $15,712. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Bloomfield Hills 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 Bloomfield Hills. Chairperson, I move the adoption of the foregoing resolution. SHELLEY TAUB Commissioners Minutes Continued. June 13, 2013 316 The Vice-Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #13170 BY: Commissioner Christine Long, District #7 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2013 APPROPRIATION – CHARTER TOWNSHIP OF COMMERCE – HAGGERTY ROAD, PONTIAC TRAIL TO RICHARDSON ROAD – PROJECT NO. 51101 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 Commerce, 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 Commerce and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Commerce 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 51101 in the Charter Township of Commerce is $150,000. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Commerce 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 Commerce. Chairperson, I move the adoption of the foregoing resolution. CHRISTINE LONG The Vice-Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #13171 BY: Commissioner John Scott, District #5 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2013 APPROPRIATION – CHARTER TOWNSHIP OF WEST BLOOMFIELD – HAGGERTY ROAD, PONTIAC TRAIL TO RICHARDSON ROAD – PROJECT NO. 51101 To the Oakland County Board of Commissioners Commissioners Minutes Continued. June 13, 2013 317 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 West Bloomfield, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Charter Township of West Bloomfield and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of West Bloomfield has demonstrated that it has authorized its 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 #51101 in the Charter Township of West Bloomfield is $150,000. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of West Bloomfield and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED 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 West Bloomfield. Chairperson, I move the adoption of the foregoing resolution. JOHN SCOTT The Vice-Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #13172 BY: Commissioner Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2013 APPROPRIATION – TOWNSHIP OF ADDISON – 2013 GRAVEL ROAD IMPROVEMENT PROGRAM – PROJECT NO. 51772 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and Commissioners Minutes Continued. June 13, 2013 318 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 Addison, 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 Addison and said appropriation has been transferred to a project account; and WHEREAS the Township of Addison 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 #51772 in the Township of Addison is $10,070. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Township of Addison 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 Township of Addison. Chairperson, I move the adoption of the foregoing Resolution. MICHAEL SPISZ The Vice-Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #13173 BY: Commissioner Kathy Crawford, District #9 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2013 APPROPRIATION – CITY OF NOVI – 8 MILE ROAD, NAPIER ROAD TO TAFT ROAD – PROJECT NO. 51711 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 Commissioners Minutes Continued. June 13, 2013 319 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 Novi, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the City of Novi and said appropriation has been transferred to a project account; and WHEREAS the City of Novi 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 #51711 in the City of Novi is $174,476. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Novi 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 Novi. Chairperson, I move the adoption of the foregoing resolution. KATHY CRAWFORD The Vice-Chairperson referred the resolution to Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #13174 BY: Commissioners Kathy Crawford, District #9; Shelley Goodman Taub, District #12; Michael Gingell, District #1; and Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR SENATE BILL 401 TO PROHIBIT THE SALE OR DEACCESSION OF AN ART INSTITUTE’S COLLECTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County citizens highly value the Detroit Institute of Arts and its collection; and WHEREAS on August 8, 2012 voters in Oakland, Macomb and Wayne Counties adopted a tax on a regional basis to support the Detroit Institute of Arts; and WHEREAS taxpayers were led to believe that their tax dollars were going to build on the existing programs and collections of the Detroit Institute of Arts; and WHEREAS the financial difficulties of the City of Detroit have opened the possibility that items from the collection of the Detroit Institute of Arts may be used to satisfy the city’s creditors; and WHEREAS Senate Bill 401 has been introduced to prohibit the sale or deaccession of an art institute's collection unless it were in accordance with the Code of Ethics for Museums of the American Alliance of Museums; require the art institute's facility to be used only to exhibit, preserve, and maintain the art collection; and prohibit the facility from being leased or encumbered, or from being sold unless the sale were connected with the relocation of the art collection to a comparable facility in the same municipality; and WHEREAS Senate Bill 401 is necessary to ensure that public museum collections are protected and their use limited to the museums mission; and WHEREAS the value of the Detroit Institute of Arts collection and facilities are a critical regional cultural asset and are currently at risk. Commissioners Minutes Continued. June 13, 2013 320 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby requests that Senate Bill 401 be adopted by the Michigan Legislature and signed by the Governor on an expedited schedule. 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, the Oakland County delegation to the Michigan Legislature, the Michigan Association of Counties; the Macomb and Wayne County Board of Commissioners; the Detroit Institute of Arts management, the Oakland County representatives on the Detroit Institute of Arts Authority and the Oakland County legislative lobbyists. Chairperson, we move the adoption of the foregoing resolution. KATHY CRAWFORD, SHELLEY TAUB, MICHAEL GINGELL, GARY MCGILLIVRAY, JEFF MATIS, BILL DWYER, BOB HOFFMAN, DAVE WOODWARD, JIM RUNESTAD The Vice-Chairperson referred the resolution to the General Government Committee. There were no objections. MISCELLANEOUS RESOLUTION #13175 BY: Commissioner Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2013 APPROPRIATION – TOWNSHIP OF ROSE – 2013 GRAVEL ROAD IMPROVEMENT PROGRAM – PROJECT NO. 51932 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 Rose, 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 Rose and said appropriation has been transferred to a project account; and WHEREAS the Township of Rose 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 #51932 in the Township of Rose is $43,785. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Township of Rose 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 Commissioners Minutes Continued. June 13, 2013 321 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 Rose. Chairperson, I move the adoption of the foregoing resolution. BOB HOFFMAN The Vice-Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #13176 BY: Finance Committee, Tom Middleton, Chairperson IN RE: AMENDED 9-1-1 SERVICE PLAN FOR THE COUNTY OF OAKLAND DEPARTMENT OF INFORMATION TECHNOLOGY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Emergency 9-1-1 Service Enabling Act, Michigan Public Act 32 of 1986, MCL §484.1101 et seq, as amended, requires the Board of Commissioners of a County to adopt a 9-1-1 Service Plan addressing technical, operational, financial, managerial and wireless call handling aspects of the County’s 9-1-1 network; and WHEREAS the Oakland County Board of Commissioners adopted the current Final Amended 9-1-1 Service Plan for the County of Oakland under Miscellaneous Resolution 99-279; and WHEREAS the Emergency 9-1-1 Service Enabling Act, Michigan Public Act 32 of 1986, MCL §484.1101 et seq, as amended, provides a specific methodology under which a 9-1-1 Service Plan may be amended, including the formal adoption of a Tentative Amended 9-1-1 Service Plan, distribution of the Tentative Amended Service Plan to all cities, villages and townships, public notices and public hearings, after which the Board of Commissioners may adopt the Tentative Amended 9-1-1 Service Plan as a Final Amended 9-1-1 Service Plan; and WHEREAS technical and legislative changes are about to occur to migrate to the traditional analog 9-1-1 network to a Next Generation Internet Protocol (IP) based Emergency Services IP Network (ESInet), including revisions to the traditional funding of 9-1-1 systems and the inclusion of new funding mechanisms; and WHEREAS these technical and legislative changes require significant changes to the current Final Amended 9-1-1 Service Plan for the County of Oakland; and WHEREAS the Oakland County public safety leadership, through the CLEMIS Advisory Committee, has reviewed and developed the language necessary to proactively update the current Final Amended 9-1-1 Service Plan in preparation for Next Generation 9-1-1 and recommends to the Oakland County Board of Commissioners adoption of that language in the Tentative Amended 9-1-1 Service Plan; and WHEREAS the Oakland County Board of Commissioners adopted the Tentative Amended 9-1-1 Service Plan on March 6, 2013 and established a time, date and location for the statutorily required public hearing at 10:00 A.M. EDT on June 13, 2013; and WHEREAS the required public hearing has been completed. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the adoption of the Tentative Amended 9-1-1 Service Plan as the Final Amended 9-1-1 Service Plan. Chairperson, I move the adoption of the foregoing resolution. TOM MIDDLETON Moved by Middleton supported by Dwyer to suspend the rules and vote on Miscellaneous Resolution #13176 – Final Amended 9-1-1 Service Plan for the County of Oakland Department of Information Technology. Vote on motion to suspend the rules: AYES: Middleton, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Crawford, Dwyer, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray. (17) NAYS: None. (0) Commissioners Minutes Continued. June 13, 2013 322 A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #13176 – Final Amended 9-1-1 Service Plan for the County of Oakland Department of Information Technology carried. Discussion followed. Moved by Middleton supported by Jackson the resolution be adopted. AYES: Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Crawford, Dwyer, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton. (17) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. Commissioner Dwyer set a public hearing for July 17, 2013, at 7:00 p.m. on the U.S. Department of Justice – Edward Byrne Memorial Justice Grant Application for Fiscal Year 2013. Commissioner Matis addressed the Board to recognize Commissioner Phil Weipert, recipient of the South Lyon “Townie Award”. Commissioner Hatchett addressed the Board to recognize Oakland County Clerk – Register of Deeds, Lisa Brown, recipient of the honorable UAW “Woman of the Year” award. The Board adjourned at 10:53 a.m. to the call of the Chair or July 17, 2013, at 7:00 p.m. LISA BROWN JEFF MATIS Clerk Vice-Chairperson