HomeMy WebLinkAboutMinutes - 2013.08.14 - 7906418
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
August 14, 2013
Meeting called to order by Chairperson Michael Gingell at 7:05 p.m. in the Courthouse Auditorium, 1200
N. Telegraph Road, Pontiac, Michigan.
Roll called.
PRESENT: Bosnic, Dwyer, Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack. (19)
EXCUSED ABSENCE WITH NOTICE: Crawford, Gershenson. (2)
Quorum present.
Invocation given by Bill Dwyer.
Pledge of Allegiance to the Flag.
Moved by Spisz supported by McGillivray the minutes of the August 1, 2013 Board Meeting be approved.
A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by Taub supported by Zack the agenda be approved as follows: ITEMS ON BOARD AGENDA
PLANNING AND BUILDING COMMITTEE a. MR #13207 – Economic Development & Community Affairs Department/Planning and Economic
Development Services Division – Position Changes (Reason for suspension Waiver of Rule III – Resolution was taken up by Planning and Building
Committee at its regular 7/23/2013 meeting. (Fiscal Note was taken up by Finance on 8/8/2013.)) Resolution was taken up by Human Resources Committee immediately prior to today’s meeting.
AYES: Dwyer, Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray,
Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic. (19) NAYS: None. (0)
A sufficient majority having voted in favor, the agenda was approved as printed.
Chairperson Michael Gingell addressed the Board to introduce Vice-Chairperson Jeff Matis.
Vice-Chairperson Jeff Matis addressed the Board and asked Commissioners Gosselin and Spisz to join
him in presenting a proclamation to Marye Miller honoring her for the past 40 years, where she has been the voice and face for senior citizens locally and nationally. Through her tireless work, she has helped
shape the Older Persons’ Commission Center into a national “Model Senior Center”, an honor the ‘Older Persons Commission’ received from the National Council on Aging, as a result of her vision to create a
state-of-the art senior facility.
Commissioners Minutes Continued. August 14, 2013
419
Marye Miller, Executive Director, Rochester ‘Older Persons Commission’ addressed the Board.
Vice-Chairperson Jeff Matis addressed the Board and asked Commissioners Gosselin and Spisz to join him in presenting a proclamation to Dr. Pierre Atallah, Chairperson of ‘Older Persons Commission’
honoring their 30th Anniversary and exemplary services it provides to enhance the quality of life for seniors and recognize the day of October 16th 2013 as ‘OPC’ “Heart of the Community” Day.
Dr. Pierre Atallah, Chairperson of ‘Older Persons Commission’ addressed the Board.
Chairperson Michael Gingell addressed the Board to present a proclamation on behalf of Commissioner
Crawford to the 2013 Fifth Third Bank Michigan State Fair recipient – Blair Bowman, President, Suburban Collection Showplace honoring their collaboration with the Detroit Shriners and the Metropolitan Detroit
Convention & Visitors Bureau, will award $10,000 in educational scholarship funds as part of their Urban Youth Agriculture Scholarship Program. This program will be used to increase the awareness of youth
agriculture programs, and to promote farming, agriculture, and livestock management in Michigan.
Blair Bowman, President, Suburban Collection Showplace addressed the Board.
Mary June, Representative from Fifth Third Bank – Novi addressed the Board.
Representative from the Michigan State Fair addressed the Board.
The following people addressed the Board during public comment: Vickie Krigner, Carrie McGowan, Courtney Protz-Sanders, Arlene Ball, Joseph Barrera, Arnold Richards, Linda Wasche, Lee Helms,
Geraldine Amato, Mark Newman, Director Public Services Animal Control and Mr. Jim.
Moved by Dwyer supported by Zack the resolutions (with fiscal notes attached) on the Consent Agenda be adopted (with accompanying reports being accepted). The vote for this motion appears on page 430.
The resolutions on the Consent Agenda follow (annotated by an asterisk {*}):
*MISCELLANEOUS RESOLUTION #13210 BY: Commissioner Michael Gingell, District #1
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2013 APPROPRIATION – CHARTER TOWNSHIP OF ORION – RESURFACING OF NORTH
AXFORD STREET, INDIANWOOD ROAD TO M-24 – PROJECT NO. 51982 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 Orion, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and
Commissioners Minutes Continued. August 14, 2013
420
WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Charter Township of Orion and said appropriation has been transferred to a project account; and
WHEREAS the Charter Township of Orion has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2013 authorized amount of Tri-Party Road Improvement funding for Project No. 51982 in the Charter Township of Orion is $45,550.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Orion and authorizes the release of Tri-Party
Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement,
which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution.
BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter
Township of Orion. Chairperson, I move the adoption of the foregoing Resolution.
MICHAEL GINGELL
Copy of Correspondence from Patricia Z. Wierzbicki, Deputy-Secretary/Clerk of the Board for the Oakland County Road Commission, Correspondence from Thomas G. Noechel, Programming Supervisor for the
Oakland County Road Commission and Cost Participation Agreement, Exhibit A – Tri-Party Program, Exhibit B – Provisions and Exhibit C – Liability and Insurance Requirements Incorporated by Reference.
Original on file in County Clerk’s office.
FISCAL NOTE (MISC. # 13210) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2013 APPROPRIATION – CHARTER TOWNSHIP OF ORION – RESURFACING OF NORTH
AXFORD STREET, INDIANWOOD ROAD TO M-24 – PROJECT NO. 51982 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
Miscellaneous Resolution and finds: 1. On December 13, 2012, the Board of Commissioners approved Miscellaneous Resolution
#12322 which assigned $3,000,000 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC).
2. Funding of $45,550 is available in the General Fund Assigned Fund Balance for Tri-Party 2013 and prior funding (account #383510) for Project No. 51982.
3. This project is for resurfacing of North Axford Street, Indianwood Road to M-24. 4. The resolution allows for additional project costs not greater than 15% from the original
agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution.
5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs
prior to payment. 6. The FY 2013 budget be amended as follows:
GENERAL FUND (#10100) FY 2013 Revenue
9010101-196030-665882 Planned Use of Fund Balance $45,550 Total Revenues $45,550
Expenditures 9010101-153010-740135 Road Commission Tri-Party $45,550
Total Expenditures $45,550 FINANCE COMMITTEE
Commissioners Minutes Continued. August 14, 2013
421
(The vote for this motion appears on page 430.)
MISCELLANEOUS RESOLUTION #13212 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 TOWNSHIPS OF GROVELAND AND HOLLY AND THE CHARTER TOWNSHIP OF LYON 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 Townships of Groveland and
Holly and the Charter Township of Lyon, 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. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.
FINANCE COMMITTEE
Copy(s) of Contract for Oakland County Equalization Division Assistance Services with the Township of Groveland, Township of Holly and Charter Township of Lyon Incorporated by Reference. Original on file
in County Clerk’s office.
(The vote for this motion appears on page 430.)
*MISCELLANEOUS RESOLUTION #13213 BY: Finance Committee, Tom Middleton, Chairperson
IN RE: INFORMATION TECHNOLOGY – INTERGOVERNMENTAL AGREEMENT TO TRANSFER GIS AND RELATED DATA TO THE SOUTHEAST MICHIGAN COUNCIL OF GOVERNMENTS (SEMCOG)
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS SEMCOG has requested certain geographic information systems (GIS) and related land data for use in its projects to be conducted within the County borders; and
WHEREAS the transmission of this data should be provided pursuant to an Intergovernmental Agreement regarding the use of this data by SEMCOG; and
WHEREAS an agreement has been drafted (as attached) by the County’s Corporation Counsel; and WHEREAS State statutes (MCL 45.556-p) state that the Board of Commissioners has the power to “Enter
into agreements with other governmental or quasi-governmental entities for the performance of services jointly”; and
WHEREAS the transmission of the data would benefit the County’s residents. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the attached
intergovernmental agreement and authorizes the transfer of the information cited therein. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Agreement on
behalf of the County of Oakland, and hereby accepts and binds the County of Oakland to the terms and conditions of this Agreement.
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
Commissioners Minutes Continued. August 14, 2013
422
Copy of Intergovernmental Agreement Between the County of Oakland and Southeast Michigan Council of Governments Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 430.)
*REPORT (MISC. #13198)
BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR DNR ACQUISITION OF TAMARACK CAMP
PROPERTY To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: The General Government Committee, having considered the above titled resolution on
August 5, 2013 hereby recommends that the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report. GENERAL GOVERNMENT COMMITTEE
MISCELLANEOUS RESOLUTION #13198
BY: Commissioner Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR DNR ACQUISITION OF TAMARACK CAMP
PROPERTY To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners wishes to declare its endorsement of the
Department of Natural Resources’ (DNR) submission of an application titled, “Tamarack Camp Land Acquisition” to the Michigan Natural Resources Trust Fund for the acquisition of 290.36 acres that is
adjacent to the Holly Recreation Area; and WHEREAS the location of the proposed project is within the jurisdiction of Oakland County; and
WHEREAS with this resolution of support it is acknowledged that the County of Oakland is not committing to any further obligations, financial or otherwise.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby fully supports submission of an application to Michigan Natural Resources Trust Fund by the Department of
Natural Resources for the purpose of acquiring the Camp Tamarack Property in Groveland Township. Chairperson, I move the adoption of the foregoing Resolution.
BOB HOFFMAN, BILL DWYER, MICHAEL GINGELL, SHELLEY TAUB, JEFF MATIS, TOM
MIDDLETON, JIM RUNESTAD
(The vote for this motion appears on page 430.)
*MISCELLANEOUS RESOLUTION #13214 BY: General Government Committee, Christine Long, Chairperson
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION – 2011 MICHIGAN CITIZEN CORPS PROGRAM GRANT INTERLOCAL AGREEMENT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS funding was released under the U.S. Department of Homeland Security for the 2011 State of Michigan Citizen Corps Grant Program for funding for programs to increase domestic preparedness
among members of the community; and WHEREAS the State of Michigan has awarded a 2011 Citizen Corps Program (CCP) Grant to Region 2
which includes, but is not limited, to the City of Detroit and Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne Counties; and
WHEREAS Macomb County was voted and approved to act as the Fiduciary Agent and Subgrantee for the Region 2 Homeland Security Planning Board for the FY 2011 CCP; and
WHEREAS the Macomb County has entered into a grant agreement with the State of Michigan as the subgrantee; and
Commissioners Minutes Continued. August 14, 2013
423
WHEREAS Oakland County Corporation Counsel has reviewed and approved the attached Interlocal Agreement between Macomb County and Oakland County to be used for the 2011 Citizen Corp Grant
Program; and WHEREAS funds are to be used for training, planning, educational outreach, exercise and equipment for
the Citizen Corps Program Partners of Community Emergency Response Teams, Medical Reserve Corps, Neighborhood Watch, Volunteer in Police Service, and Fire Corps.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts and authorizes the 2011 Homeland Security Grant Program Citizens Corp Program Interlocal Funding
Agreement Between Macomb County and Oakland County in an amount up to $16,501.00. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to
execute the Interlocal Agreement and 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 Interlocal Agreement does not obligate the County to any future commitment.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Copy of Grant Review Sign Off – Homeland Security, 2011 Homeland Security Grant Program Citizen Corps Program Interlocal Funding Agreement Between Macomb County and Oakland County,
Correspondence from W. Thomas Sands, Captain, Deputy State Director of Emergency Management and Homeland Security Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #13214)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION –
2011 MICHIGAN CITIZEN CORPS PROGRAM GRANT INTERLOCAL AGREEMENT ACCEPTANCE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced
resolution and finds: 1. The State of Michigan has awarded Citizen Corps Program Grant funds to Region 2 of the State,
which includes the following local governmental units: Macomb County, Monroe County, Oakland County, St. Clair County, Washtenaw County, Wayne County, and the City of Detroit.
2. Funding will go towards programs to increase domestic preparedness among members of the community and will be used for training, planning, educational outreach, exercise and equipment
for the Citizen Corps Program Partners of Community Emergency Response Teams, Medical Reserve Corps, Neighborhood Watch, Volunteer in Police Service, and Fire Corps.
3. Macomb County has been appointed by the Region 2 Planning Board as fiduciary and subgrantee for the 2011 Michigan Citizen Corps Program Grant.
4. The Resolution authorizes entering into an agreement with Macomb County for the purpose of passing through 2011 Michigan Citizen Corps Program Grant funds in the amount of $16,501 to
Oakland County. 5. The grant period for the 2011 Michigan Citizen Corps Program Grant is September 1, 2011
through May 30, 2014. 6. Revenue and expenses from this agreement are included in the budget as approved per MR
#12012. No budget amendment is required. FINANCE COMMITTEE
(The vote for this motion appears on page 430.)
*REPORT (MISC. #13207)
BY: Human Resources Committee, John Scott, Chairperson IN RE: ECONOMIC DEVELOPMENT & COMMUNITY AFFAIRS DEPARTMENT/PLANNING AND
ECONOMIC DEVELOPMENT SERVICES DIVISION – POSITION CHANGE To the Oakland County Board of Commissioners
Commissioners Minutes Continued. August 14, 2013
424
Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on August 14, 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 #13207
BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: ECONOMIC DEVELOPMENT & COMMUNITY AFFAIRS DEPARTMENT/PLANNING AND
ECONOMIC DEVELOPMENT SERVICES DIVISION – POSITION CHANGES To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Planning and Economic Development Services (PEDS) Division has reviewed its
operations in order to determine an accurate representation of job functions and utilization of resources; and
WHEREAS the review revealed areas where efficiencies could be realized; and WHEREAS the PEDS Division has proposed position changes to implement those efficiencies; and
WHEREAS these position changes are cost neutral to the General Fund; and WHEREAS it is proposed to create three (3) positions in PEDS (#1090201): one (1) full time eligible
Business Development Representative, one (1) part time non-eligible 1,000 hours per year Office Assistant II, and one (1) part time non-eligible 1,000 hours per year Technical Assistant; and
WHEREAS it is proposed to upwardly reclassify (#1090204-02791) Associate Planner to Marketing Coordinator, and (#1090206-07769) Office Assistant II to Technical Assistant; and
WHEREAS it is proposed to delete one (1) full time eligible Manager Planning and Economic Development Services (#1090201-04720).
NOW THEREFORE BE IT RESOLVED that Oakland County Board of Commissioners authorizes the position changes requested by the Planning and Economic Development Services Division.
BE IT FURTHER RESOLVED to delete one (1) GF/GP, Full Time Eligible, Manager Planning and Economic Development Services (position #1090201-04720).
BE IT FURTHER RESOLVED to upwardly reclassify one (1) GF/GP Associate Planner (#1090204-02791) to a Marketing Coordinator and one (1) GF/GP Office Assistant II (#1090206-07769) to a
Technical Assistant. BE IT FURTHER RESOLVED to create one (1) GF/GP full time eligible Business Development
Representative, one (1) GF/GP part time non-eligible 1,000 hours per year Office Assistant II (#1090201) and one (1) GF/GP part time non-eligible 1,000 hours per year Technical Assistant
(#1090201). Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
FISCAL NOTE (MISC. #13207)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: ECONOMIC DEVELOPMENT & COMMUNITY AFFAIRS DEPARTMENT/PLANNING AND
ECONOMIC DEVELOPMENT SERVICES DIVISION – 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. Planning and Economic Development Services (PEDS) Division has reviewed its operations in
order to determine an accurate representation of job functions and utilization of resources. 2. The reorganization requests to create three (3) positions in PEDS (1090201): one (1) full time
eligible Business Development Representative, one (1) part time non-eligible 1,000 hours per year Office Assistant II, and one (1) part time non-eligible 1,000 hours per year Technical
Assistant.
Commissioners Minutes Continued. August 14, 2013
425
3. Upwardly reclassify (1090204-02791) Associate Planner to Marketing Coordinator and (1090206-07769) Office Assistant II to Technical Assistant.
4. Deletion of one (1) full time eligible Manager Planning and Economic Development Services (1090201-04720).
5. A budget amendment is recommended as follows: GENERAL FUND (#10100) FY 2013 FY 2014 FY 2015
Revenue 9010101-196030-665882 Planned Use of Bal ($26) ($212) ($212)
Total Revenue ($26) ($212) ($212) Expenditures
Creation of Three New Positions 1090201-171010-702010 Salaries 8,384 74,113 74,113
1090201-171010-722900 Fringe Adj 4,866 42,701 42,701 1090201-171090-702010 Salaries 1,729 15,283 15,283
1090201-171090-722900 Fringe Adj 79 699 699 Upwardly Reclassify Associate Planner to Marketing Coordinator
1090204-173100-702010 Salaries 42 374 374 1090204-173100-722900 Fringe Adj 20 179 179
Upwardly Reclassify Office Assistant II to Technical Assistant 1090206-171090-702010 Salaries 552 4,879 4,879
1090206-171090-722900 Fringe Adj 264 2,336 2,336 Deletion of Manager Planning and Economic Development Services
1090201-171000-702010 Salaries (9,633) (85,152) (85,152) 1090201-171000-722900 Fringe Adj (6,329) (55,624) (55,624)
Total Expenditures ($26) ($212) ($212) FINANCE COMMITTEE
(The vote for this motion appears on page 430.)
*REPORT (MISC. #13208)
BY: Finance Committee, Thomas Middleton, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – REQUEST FOR APPROVAL OF PARCEL
EXCHANGE WITH THE CITY OF WALLED LAKE, MICHIGAN, FOR OAKNET FIBER HUB RELOCATION
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The Finance Committee, having reviewed the above referenced resolution, recommends the following amendment:
Change the first WHEREAS as follows: WHEREAS the County has an executed purchase agreement for in anticipation of selling the West
Oakland Office Building at 1010 East West Maple the County and therefore must relocate a fiber optic hub (hub) which resides therein to a location in the same general vicinity; and
Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. FINANCE COMMITTEE
MISCELLANEOUS RESOLUTION #13208
BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – REQUEST FOR APPROVAL OF PARCEL
EXCHANGE WITH THE CITY OF WALLED LAKE, MICHIGAN, FOR OAKNET FIBER HUB RELOCATION
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the County has an executed Purchase Agreement for the West Oakland Office Building at 1010 East West Maple and therefore must relocate a fiber optic hub (hub) which resides therein to a
location in the same general vicinity; and
Commissioners Minutes Continued. August 14, 2013
426
WHEREAS the hub is a component of the County Law Enforcement Management Information System (CLEMIS) and serves the City of Walled Lake and the surrounding communities by providing access to
Public Safety and OakNet applications and voice services; and WHEREAS the Board of Commissioners previously authorized the exchange of a half-acre piece of
property owned by the County of Oakland (parcel identification number #17-26-307-035) for a piece of property located in Riley Park owned by the City of Walled Lake (parcel identification number #17-34-
401-003); and WHEREAS the Riley Park location is not optimal due to extensive foundation construction costs required
to deal with a high water table at that location, and therefore alternative sites were explored with the City; and
WHEREAS the City has offered a piece of property located in Marshall-Taylor Park (parcel identification number #17-34-277-037), which is located on high ground and close to the West Oakland Office Building;
and WHEREAS the City Council has approved the use of this portion of Marshall-Taylor Park for the hub; and
WHEREAS the fiber optic hub would consist of a roughly 10-foot X 10-foot structure on a 20-foot X 20-foot site (see Exhibit A) with access to electric and natural gas utilities via easements; and
WHEREAS the County will transfer the Riley Park property (parcel identification number #17-34-401-003) back to the City via a Quit Claim Deed and the City will transfer the property located in the Marshall-
Taylor Park (parcel identification number #17-34-277-037) to the County, via Quit Claim Deed. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and
authorizes the transfer of the Riley Park property (parcel identification number #17-34-401-003) to the City of Walled Lake, via a Quit Claim Deed and directs the Chairperson to sign such Quit Claim Deed in
exchange for the property located in Marshall-Taylor Park (parcel identification number #17-34-277-037). BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson to sign all documents necessary for the relocation of the fiber hub and the parcel exchange. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
Copy of map of Marshall Taylor Park on file in County Clerk’s office.
FISCAL NOTE (MISC. #13208)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – REQUEST FOR APPROVAL OF PARCEL
EXCHANGE WITH THE CITY OF WALLED LAKE, MICHIGAN, FOR OAKNET FIBER HUB RELOCATION
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. The resolution approves a parcel exchange between the County of Oakland and the City of Walled Lake to relocate the County’s fiber optic hub that serves the City of Walled Lake and the
surrounding communities by providing access to public safety and OakNet applications and voice services.
2. The parcel exchange is necessary as the existing property that is located at Riley Park is not optimal due to extensive foundation construction costs required to deal with a high water table at
that location and alternative sites were explored with the City. 3. The City of Walled Lake has offered property located in Marshall-Taylor Park which is located on
high ground and close to the West Oakland Office Building. 4. The County will transfer the Riley Park property back to the City via a Quit Claim Deed and the
City will transfer the property located in the Marshall-Taylor Park to the County via Quit Claim Deed.
5. There is no financial impact other than a minimal charge for recording the property exchange. 6. There is sufficient budget within the FY 2013 Facilities Management Administration budget for the
recording of the property exchange and therefore no budget amendment is required. FINANCE COMMITTEE
Commissioners Minutes Continued. August 14, 2013
427
(The vote for this motion appears on page 430.)
*MISCELLANEOUS RESOLUTION 13215 BY: Planning and Building Committee, Jim Runestad, Chairperson
IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND COUNTY INTERNATIONAL AIRPORT – 2013 GRANT PROGRAM ACCEPTANCE – REHABILITATE RUNWAY – AIRFIELD PAINT
MARKING To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is in receipt of Michigan Department of Transportation Grant Contract
No. 2013-0290, Federal Project No. B-26-0079-7711, for Federal funds in the amount of $61,750, and State funds in the amount of $1,625, for the development and improvement of Oakland County
International Airport; and WHEREAS the project consists of airfield paint marking at Oakland County International Airport; and
WHEREAS the Michigan Department of Transportation shall act as agent on behalf of the County in the administration of the project; and
WHEREAS the development project as offered and approved by the Michigan Department of Transportation requires a local grant match of $1,625 which is available from the airport fund; and
WHEREAS the Airport Committee has reviewed the project and recommends acceptance of the grant contract; and
WHEREAS the attached contract has been approved in accordance with the County Executive's review process; and
WHEREAS no application was requested from Oakland County; therefore, the application provisions of MR #95098, do not apply.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the grant contract in an amount not to exceed $65,000, which includes a local grant match of $1,625, which is
available from the airport fund. BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is
authorized to execute the grant contract. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
Copy of Grant Review Sign Off – Central Services/Aviation, Michigan Department of Transportation
County of Oakland Contract for a Federal/State/Local Airport Project Under the Block Grant Program, Exhibit 1, Attachment 12, Appendix A, Appendix B, Appendix C, Appendix F, Appendix G and Instructions
Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #13215) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND COUNTY INTERNATIONAL AIRPORT – 2013 GRANT PROGRAM ACCEPTANCE – REHABILITATE RUNWAY – AIRFIELD PAINT MARKING
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. Oakland County has received Michigan Department of Transportation Grant Contract No. 2013-0290, Federal Project No. B-26-0079-7711, for Federal funds in the amount of $61,750 and State
funds in the amount of $1,625 for the development and improvement of Oakland County International Airport.
2. The project consists of airfield paint marking at Oakland County International Airport. 3. The Airport Committee has reviewed the project and recommends acceptance of the grant
contract. 4. Target date for project completion is 36 months from the date of the award.
5. The total cost of the project is $65,000 with $61,750 of the cost from Federal funds, $1,625 of the cost from State funds, and $1,625 from the Airport fund resources for the grant match.
Commissioners Minutes Continued. August 14, 2013
428
6. The Michigan Department of Transportation shall act as agent on behalf of the County in the administration of the project.
7. No General fund appropriation is required. Funding is available within the Airport Fund to cover the grant match.
FINANCE COMMITTEE
(The vote for this motion appears on page 430.)
*MISCELLANEOUS RESOLUTION #13216 BY: Planning and Building Committee, Jim Runestad, Chairperson
IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND COUNTY INTERNATIONAL AIRPORT – 2013 GRANT PROGRAM ACCEPTANCE – ACQUIRE SNOW REMOVAL EQUIPMENT (SWEEPER)
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland is in receipt of Michigan Department of Transportation Grant Contract No. 2013-0283, Federal Project No. D-26-0079-7512,for Federal funds in the amount of $405,000, and
State funds in the amount of $22,500, for the development and improvement of Oakland County International Airport; and
WHEREAS the project consists of acquisition of snow removal equipment (sweeper) at Oakland County International Airport; and
WHEREAS the Michigan Department of Transportation shall act as agent on behalf of the County in the administration of the project; and
WHEREAS the development project as offered and approved by the Michigan Department of Transportation requires a local grant match of $22,500, which is available from the airport fund; and
WHEREAS the Airport Committee has reviewed the project and recommends acceptance of the grant contract; and
WHEREAS the attached contract has been approved in accordance with the County Executive's review process; and
WHEREAS no application was requested from Oakland County; therefore, the application provisions of MR #95098, do not apply.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the grant contract in an amount not to exceed $450,000, which includes a local grant match of $22,500,
which is available from the airport fund. BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is
authorized to execute the grant contract. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
Copy of Grant Review Sign Off – Central Services/Aviation – Oakland Airport, Michigan Department of
Transportation County of Oakland Contract for a Federal/State/Local Airport Project Under the Block Grant Program, Exhibit 1, Attachment 3, Appendix A, Appendix B, Appendix C, Appendix F, Appendix G
and Instructions Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #13216) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND COUNTY INTERNATIONAL AIRPORT – 2013 GRANT PROGRAM ACCEPTANCE – ACQUIRE SNOW REMOVAL EQUIPMENT (SWEEPER)
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. Oakland County has received Michigan Department of Transportation Grant Contract No. 2013-0283, Federal Project No. D-26-0079-7512, for Federal funds in the amount of $405,000 and
State funds in the amount of $22,500 for the development and improvement of Oakland County International Airport.
Commissioners Minutes Continued. August 14, 2013
429
2. The project consists of the acquisition of snow removal equipment (sweeper) at Oakland County International Airport.
3. The Airport Committee has reviewed the project and recommends acceptance of the grant contract.
4. Target date for project completion is 36 months from the date of the award. 5. The total cost of the project is $450,000 with $405,000 of the cost from Federal funds, $22,500 of
the cost from State funds, and $22,500 from the Airport fund resources for the grant match. 6. The Michigan Department of Transportation shall act as agent on behalf of the County in the
administration of the project. 7. No General fund appropriation is required. Funding is available within the Airport Fund to cover
the grant match. FINANCE COMMITTEE
(The vote for this motion appears on page 430.)
*MISCELLANEOUS RESOLUTION #13209
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: PUBLIC SERVICES DEPARTMENT – ANIMAL CONTROL AND PET ADOPTION CENTER –
ACCEPTANCE OF GIFT TO THE OAKLAND COUNTY ANIMAL CONTROL AND PET ADOPTION CENTER
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS in current times, many people have become more enlightened and concerned about the fate and welfare of animals that come into contact the public animal shelters; and
WHEREAS in Oakland County, we are extremely fortunate to have compassionate residents that give generously to the Oakland County Animal Control and Pet Adoption Center’s Legacy Fund and support
its efforts to provide the highest quality service and humane treatment to the animals entrusted to the care of the Oakland County Animal Control and Pet Adoption Center; and
WHEREAS Ms. Joyce M. Danas, a kind and generous person who was concerned about animals wellbeing, was aware of the quality service provided by the Oakland County Animal Control and Pet
Adoption Center, and has demonstrated a lasting commitment to providing assistance throughout her lifetime; and
WHEREAS Ms. Danas wanted to assist the Center in continuing its work for the protection and preservation of animals and has established a generous legacy to continue the humane support of
animals into the future; and WHEREAS Ms. Danas’ wishes are provided for in her living trust, in which now the Successor Trustee
has made partial distribution, “The Oakland Animal Care Center, for a partial distribution amount of $46,500.00”; and
WHEREAS MR #83204 requires that gift donations with a value of $10,000 or more, with no match or other financial obligations to the county, be reviewed by the department’s/division’s liaison committee,
acknowledged by the Board of Commissioners by signed resolution, accounted for in the appropriate departmental donation account, and recorded as a general fixed County asset.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners acknowledges the generous gift bequeathed by Ms. Danas to the Oakland County Animal Control and Pet Adoption
Center. BE IT FURTHER RESOLVED that the donation be accounted for in the Oakland County Animal Control
and Pet Adoption Center’s Legacy Fund. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
FISCAL NOTE (MISC. #13209) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: PUBLIC SERVICES DEPARTMENT – ANIMAL CONTROL AND PET ADOPTION CENTER – ACCEPTANCE OF GIFT TO THE OAKLAND COUNTY ANIMAL CONTROL AND PET ADOPTION
CENTER To the Oakland County Board of Commissioners
Commissioners Minutes Continued. August 14, 2013
430
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-G of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. Oakland County Animal Control and Pet Adoption Center has received a donation of $46,500
from the Estate of Joyce M. Danas, to assist in providing quality care to animals entrusted to the Center.
2. The monies have been received in the Animal Control Legacy Fund (#21310-9010101-114110-650301), which is often used for purchase of cages, equipment, improvements, educational
material for residents and school children, and medical care for the adoption of animals. 3. The donation is in accordance with Miscellaneous Resolution #83204, Procedure for Acceptance
of a Gift Donation from Private Sources, as adopted July 14, 1983. 4. No budget amendment is required.
FINANCE COMMITTEE
Vote on Consent Agenda: AYES: Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton,
Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Dwyer. (19) NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the Consent
Agenda were adopted (with accompanying reports being accepted).
There were no items to report on the Regular Agenda for the Finance Committee.
There were no items to report on the Regular Agenda for the General Government Committee.
There were no items to report on the Regular Agenda for the Human Resources Committee.
There were no items to report on the Regular Agenda for the Planning and Building Committee.
There were no items to report on the Regular Agenda for the Public Services Committee.
Commissioner Woodward withdrew his motion to discharge Miscellaneous Resolution #13112 – Board of Commissioners – Support for Medicaid Reform in the State of Michigan, from the August 14, 2013, Board
meeting and gave notice that he plans to discharge the resolution at the next regular Board meeting on August 29, 2013.
MISCELLANEOUS RESOLUTION #13217
BY: Commissioners Michael Gingell, District #1; Kathy Crawford, District #9 IN RE: BOARD OF COMMISSIONERS – A RESOLUTION OF SUPPORT FOR THE MAINTENANCE
OF THE DIA ART COLLECTION To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS on August 7, 2012, the voters of Oakland County passed a .20 millage to support a contract
between the Oakland County Art Institute Authority (“Authority”) and the Detroit Institute of Arts, Inc. (“DIA”), the art institute services provider providing art institute services to the Detroit Institute of Arts
(“Museum”); and WHEREAS as of August 7, 2013 the Oakland County tax levy raised an estimated $9.7 million to support
the DIA art services provider agreement and it is estimated that if the tax is levied for the entire 10 year term approved by the voters that Oakland County taxpayers would contribute some $98 million over the
10 year term to support art institute services for the preservation and operation of the Museum; and WHEREAS central to the adoption of the millage(s) was the binding contractual commitment that voter
approved tax dollars would only be used by the DIA to support the Museum as a premier encyclopedic art museum, be used to by the DIA to enhance the Museum’s world-class art collection and/or be used by
the DIA to insure the Museum was operated in accordance with the operating agreement dated
Commissioners Minutes Continued. August 14, 2013
431
December 12, 1997 between the City of Detroit as titled owner of the Museum and the Detroit Institute of Arts, Inc. (DIA), an art institute services provider; and
WHEREAS the December 12, 1997 operating agreement specifically mandates that as a material condition of the agreement, any funds received from disposition of works of art in the City art collection,
“shall be used solely to purchase other works of art for the City art collection”; and WHEREAS in establishing the Oakland County Art Institute Authority the Oakland County Board of
Commissioners relied on the written contractual agreements between the City of Detroit and the DIA mandating that any funds received from disposition of works of art in the City art collection be used solely
to purchase other works of art for the City art collection; and WHEREAS the Oakland County Art Institute Authority, in determining to place before Oakland County
voters the question of providing taxpayer funds to support a contract between the Authority and the DIA for the provision of art institute services, relied on the contractual commitments set out in the December
12, 1997 operating agreement guaranteeing that any funds received from disposition of works of art in the City art collection be used solely to purchase other works of art for the City Art collection, which
commitments were incorporated into the June 2012 Services Agreement between the Authority and the DIA; and
WHEREAS the Authority expressly provided in the service agreement contract between the Authority and DIA, Inc., that the Authority shall have no obligation to levy a tax in any year should the City of Detroit
abrogate, cancel, revoke, suspend, terminate or substantially modify the operating agreement dated December 12, 1997 between the City and DIA, Inc.; and
WHEREAS the voters of Oakland County, in approving the August 7, 2012, tax levy, relied on the provisions of the June 2012 service agreement adopting the December 12, 1997 operating agreement,
including the provisions mandating that any funds received from disposition of works of art in the City art collection be used solely to purchase other works of art for the City art collection; and
WHEREAS the City of Detroit has filed for bankruptcy protection under Chapter 9 of the U. S. Bankruptcy Code; and
WHEREAS the City’s Emergency Manager, the City’s representative in bankruptcy, has indicated that Museum art assets may be sold to benefit City creditors; and
WHEREAS City representatives in bankruptcy have reportedly indicated that DIA, Inc. revenues may be sought to fund substantial new lease and/or licensing payments directed to the City as a means to raise
funds to satisfy City creditors under Chapter 9 or to fund City services or otherwise rather than to benefit the Detroit Institute of Arts Museum; and
WHEREAS the Oakland County Board of Commissioners asserts that the use of any funds received from the Oakland County Art Institute Authority to support new DIA, Inc. lease or licensing obligations imposed
by the City as a means to raise funds to satisfy City creditors under Chapter 9, to support city services or otherwise and not for the benefit of the Museum, would constitute an abrogation, cancellation, revocation,
suspension, termination and/or substantial modification of the operating agreement dated December 12, 1997, between the City and DIA, Inc.; and
WHEREAS the Oakland County Board of Commissioners asserts that the use of any funds received from disposition of works of art in the City art collection to satisfy City creditors under Chapter 9 or otherwise
would constitute an abrogation, cancellation, revocation, suspension, termination and/or substantial modification of the operating agreement dated December 12, 1997 between the City and DIA, Inc.; and
WHEREAS the Oakland County Board of Commissioners also finds that such actions would trigger the provisions of Article III, Section 3.1(B) of the Art Institute Services Agreement between the Oakland
County Art Institute Authority and the Detroit Institute of Arts, Inc. and terminate any Authority duty to levy any further tax in support of the DIA service agreement; and
WHEREAS for well over 100 years, businesses, individuals, foundations and philanthropic organizations have recognized the unique value of the Museum and provided hundreds of millions of dollars in major
cash and art contributions, allowing the Museum to acquire and maintain a world class collection of art that has been held and preserved essentially as a public trust for both present and future generations;
and WHEREAS the Oakland County Board of Commissioners continues to believe that the Museum and its
collections are important, irreplaceable and indivisible parts of the cultural fiber of the State and region. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
requests that all parties in interest recognize and acknowledge that the Museum and its collections are
Commissioners Minutes Continued. August 14, 2013
432
irreplaceable, indivisible, state, regional and local public assets that must not be made a part of any city bankruptcy sale.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests that all parties recognize and acknowledge that equity demands, given the long-standing history of state, regional and
local, public and private funding and support, that the Museum and its art collections be recognized and maintained as public trusts that must be preserved for the benefit of present and future generations.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby gives notice that it takes the position that the use of any funds from a sale or licensing/leasing of art works in the Museum
collections for purposes other than the purchase of other works of art for the City art collection would terminate any obligation on the part of the Oakland Arts Authority to continue funding the Services
Agreement or to continue the levy of any millage in support thereof. BE IT FURTHER RESOLVED that if a bankruptcy/other sale occurs or new lease/licensing obligations
imposed and any sale proceeds or Museum revenues are used for any purpose other than to purchase other works of art for the City art collection or for the benefit of the DIA Museum then the Oakland County
Board of Commissioners would support the Oakland Arts Authority in immediately stopping the distribution of any tax proceeds as may have been already levied and collected but not yet forwarded to
the DIA pursuant to the June 2012 Services Agreement and to immediately stop levying any tax in support of the Services Agreement.
Mr. Chairperson, I move adoption of the foregoing resolution. MICHAEL GINGELL, KATHY CRAWFORD
SHELLEY TAUB, CHRISTINE LONG, JEFF MATIS, MICHAEL SPISZ, BILL DWYER, PHIL
WEIPERT, JOHN SCOTT, MIKE BOSNIC, MATTIE HATCHETT, GARY MCGILLIVRAY,
JIM RUNESTAD, TOM MIDDLETON, DAVE WOODWARD
Moved by Gingell supported by McGillivray to suspend the rules and vote on Miscellaneous Resolution
#13217 – Board of Commissioners – A Resolution of Support for the Maintenance of the DIA Art Collection.
Vote on motion to suspend the rules:
AYES: Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Dwyer, Gingell. (19)
NAYS: None. (0)
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #13217 – Board of Commissioners – A Resolution of Support for the Maintenance of the DIA
Art Collection carried.
Moved by Gingell supported by Woodward the resolution be adopted.
AYES: Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Dwyer, Gingell, Gosselin. (19)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
Commissioner Quarles addressed the Board to introduce a new proposed Miscellaneous Resolution entitled Board of Commissioners – Opposition to Fees Approved by the Michigan Public Service
Commission for Customers Who Wish to Opt-Out of the Smart Meter or Advanced Metering Infrastructure Programs and refer it to the General Government Committee.
Commissioners Minutes Continued. August 14, 2013
433
Commissioner Taub addressed the Board to Object Commissioner Quarles’s new proposed Miscellaneous Resolution entitled Board of Commissioners – Opposition to Fees Approved by the
Michigan Public Service Commission for Customers Who Wish to Opt-Out of the Smart Meter or Advanced Metering Infrastructure Programs; and postpone until the August 29, 2013 Board meeting due
to the resolution not being circulated to the Republican Caucus.
Discussion followed.
Chairperson Michael Gingell addressed the Board and stated that the Board of Commissioners must comply with the Board Rules and introduce the Resolution at the next Board meeting.
The Board adjourned at 8:26 p.m. to the call of the Chair or August 29, 2013, at 9:30 a.m.
LISA BROWN MICHAEL J. GINGELL Clerk Chairperson