Loading...
HomeMy WebLinkAboutMinutes - 2013.12.12 - 7920652 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES December 12, 2013 Meeting called to order by Vice-Chairperson Jeff Matis at 9:42 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Bosnic, Crawford, Dwyer, Gershenson, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Zack. (18) EXCUSED ABSENCE WITH NOTICE: Gingell, Gosselin, Woodward. (3) Quorum present. Invocation given by Gary McGillivray Pledge of Allegiance to the Flag. Moved by Spisz supported by Quarles the minutes of the November 13, 2013 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by McGillivray the agenda be amended, as follows: ITEMS NOT ON BOARD AGENDA PUBLIC SERVICES COMMITTEE i. Sheriff, Prosecuting Attorney – Fiscal Year 2014 Oakland County Narcotics Enforcement Team (NET) Byrne Grant Acceptance (Reason for Suspension Waiver of Rule III and XIIC - Resolution was taken up by Human Resources Committee immediately prior to today’s meeting. (Fiscal Note was taken up by the Finance Committee on 12/5/13.)) j. Sheriff’s Office – Contract Amendment #1 for Law Enforcement Services for the Parks and Recreation Commission 2013-2015 (Reason for Suspension Waiver of Rule III and XIIC - Resolution was taken up by Human Resources Committee immediately prior to today’s meeting. (Fiscal Note was taken up by the Finance Committee on 12/5/13.)) k. Sheriff’s Office – Position Deletions for Cancellation of Law Enforcement Services in the Charter Township of Royal Oak – 2013-2015 (Reason for Suspension Waiver of Rule III and XIIC - Resolution was taken up by Human Resources Committee immediately prior to today’s meeting. (Fiscal Note was taken up by the Finance Committee on 12/5/13.)) Commissioners Minutes Continued. December 12, 2013 653 l. Sheriff’s Office – Contract Amendment #1 for Law Enforcement Services in the Charter Township of Commerce 2013-2015 (Reason for Suspension Waiver of Rule III and XIIC - Resolution was taken up by Human Resources Committee immediately prior to today’s meeting. (Fiscal Note was taken up by the Finance Committee on 12/5/13.)) Vote on agenda, as amended: AYES: Crawford, Dwyer, Gershenson, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Zack, Bosnic. (18) NAYS: None. (0) A sufficient majority having voted in favor, the agenda, as amended, was approved. Vice-Chairperson Jeff Matis addressed the Board to introduce Commissioners Taub, Middleton and Crawford. Vice-Chairperson Jeff Matis, Commissioners Taub, Middleton and Crawford addressed the Board to present a Proclamation to Doug Williams honoring him for over 35 years of county service and over 26 years of involvement with the retirement board, his contributions has resulted in significant changes in the manner in which retirement and benefit services are delivered to Oakland County employees. His years of expertise have contributed to the economic health of Oakland County government due to his innovative pension and employee benefit efforts over the years. Doug Williams, (Retired) Oakland County Retirement Board Member addressed the Board. Vice-Chairperson Jeff Matis addressed the Board to introduce Commissioners Dwyer, Taub and Gershenson. Commissioners Dwyer, Taub, Gershenson and Vice-Chairperson Jeff Matis addressed the Board to present a Proclamation to Bill Proctor honoring his many career highlights include community service efforts, which have made a difference in the lives of others with the creation of his non-profit, Proving Innocence, which has helped provide investigators in cases of actual innocence, where the wrongfully convicted are imprisoned. Throughout his career, he has provided memorable stories reporting on political corruption, unsavory business dealings, abuse of power by elected officials and heart-breaking crimes, such as, the hostage stand-off and tragic deaths of three Inkster Police Officers at the Bungalow Motel in 1987. At this scene, Bill Proctor, the reporter, became a part of the news story by talking with the criminals holding the officers hostage. He called for a halt to gun fire and negotiated in an attempt to obtain the officers’ release. That day, many viewers watched with bated breath as Bill Proctor, in the face of danger, worked tirelessly to deliver the story and the facts, while trying to help the hostages. Commissioner Dwyer, in addition, presented Bill Proctor Senior Staff Reporter Channel 7 WXYZ News (Retired) with a special recognition and a commemorative badge on the behalf of Law Enforcement Officers. Bill Proctor Senior Staff Reporter Channel 7 WXYZ News (Retired) addressed the Board. Vice-Chairperson Jeff Matis addressed the Board to introduce Commissioner Hatchett. Commissioner Hatchett addressed the Board and asked Commissioners Gershenson, Long and Scott to join her in presenting a Proclamation to Glenn Gilbert, whose ability to write in an objective and matter-of-fact style, with a tinge of wit and humor has endeared him to countless readers in Oakland County over the years. He rose through the ranks working as a reporter, assistant editor and editorial page editor for the Ann Arbor News; the Beacon–News in Aurora, Illinois; the Daily Herald in Arlington Heights, Illinois and the News-Herald in Willoughby, Ohio, where he and his staff won several awards, before returning to Michigan seven years ago. In June of 2006, he began working at the Macomb Daily and a few months later, he began working at the Oakland Press on August 7, 2006. Throughout his career, Glenn Gilbert has held several editor positions including working as an assistant city editor and city editor. Commissioners Minutes Continued. December 12, 2013 654 Glenn Gilbert Oakland Press Editor/Chief addressed the Board. Oakland County Clerk – Register of Deeds, Lisa Brown read a Communication from the family of Roy E. Rewold thanking the Board for their expression of sympathy. The Communication was received and filed. Oakland County Clerk – Register of Deeds, Lisa Brown read a Communication from Laurie Van Pelt Vice- Chairperson and The Oakland County Retirement and Deferred Compensation Board recommend D-Arcy Gonzales as the citizen member on the Oakland County Retirement and Deferred Compensation Board for a term ending December 31, 2017. Without objection, the appointment was confirmed. Oakland County Clerk – Register of Deeds, Lisa Brown read a Communication from Chairperson Michael Gingell appointing Commissioner Dave Woodward and Nancy Dingeldey to the Oakland County Sanitary Code Appeal Board for a three-year term beginning on January 1, 2014 and ending December 31, 2016. Without objection the appointments were confirmed. Oakland County Clerk – Register of Deeds, Lisa Brown read a Communication from Chairperson Michael Gingell appointing Brian Golden, Melissa Luginski and Richard Stamps to the Oakland County Historical Commission for a three-year term beginning January 1, 2014 and ending December 31, 2016. Without objection the appointments were confirmed. Oakland County Clerk – Register of Deeds, Lisa Brown read a Communication from Chairperson Michael Gingell appointing Commissioners John Scott and Phil Weipert to the Oakland County Personnel Appeal Board for a one year term beginning January 1, 2014 and ending December 31, 2014. Without Objection the appointment was confirmed. No one addressed the Board during public comment. Moved by Spisz 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 700. The resolutions on the amended Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #13300 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF CENTRAL SERVICES — LEASED VEHICLES - FLEET EXPANSION OF ONE (1) VEHICLE FOR FACILITIES MAINTENANCE & OPERATIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners adopted a leased vehicle policy through Miscellaneous Resolution #93239 which was amended by Miscellaneous Resolution #94357 and requires additional vehicles to be approved by the Board of Commissioners; and WHEREAS Facilities Maintenance and Operations (FM&O) has requested the addition of a new leased vehicle, half-ton cargo van adding one (1) vehicle to the County Fleet; and WHEREAS the vehicle is required to replace a van used by the painting crew, which FM&O has had on loan from Vehicle Operations for a year to demonstrate its need; and WHEREAS the vehicle will be assigned to the Maintenance Unit and will increase the overall Facilities Management fleet size to 50; and WHEREAS Central Services has determined the capital costs in the amount of $17,299 to purchase the vehicle and $6,150 as estimated annual operating expenses, which would be prorated in the amount $3,588 based on acquisition date of March 2014; and WHEARES funding in the amount of $17,299 is available for transfer from the FM&O Fund (#63100) to the Motor Pool Fund (#66100); and WHEREAS as required by policy, the County Executive’s Department of Central Services has reviewed the request and determined it is justified within the policy; and Commissioners Minutes Continued. December 12, 2013 655 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the expansion of the County Fleet by one (1) vehicle with the purchase of a half-ton cargo van to be assigned to Facilities Maintenance and Operations. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the transfer of funding in the amount of $17,299 from the FM&O Fund (#63100) to the Motor Pool Fund (#66100). BE IT FURTHER RESOLVED that the FY 2014 – FY 2016 Budgets be amended as follows: FM&O Fund (#63100) FY 2014 FY 2015–2016 Revenue 1040719-141000-665882 Planned Use of Balance $20,887 $ 6,150 Total Revenue $20,887 $ 6,150 Expense 1040719-141000-788001-66100 Transfer Out $17,299 $ -0- 1040719-141000-776661 Motor Pool- Leased Equip 2,672 4,580 1040719-141000-776659 Motor Pool – Fuel 916 1,570 Total Expense $20,887 $ 6,150 Motor Pool Fund (#66100) Revenue 1030811-184010-695500-63100 Transfer In $17,299 $ -0- 1030811-184010-631071 Leased Equipment 2,672 4,580 1030811-184010-630833 Gasoline Oil Grease Chgs 916 1,570 1030811-184010-665882 Planned Use of Balance (17,953) (1,120) Total Revenues $ 2,934 $ 5,030 Expenses 1030811-184010-761156 Depreciation Vehicles $ 2,018 $ 3,460 1030811-184010-750210 Gasoline Charges 916 1,570 Total Expenses $ 2,934 $ 5,030 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 700.) *MISCELLANEOUS RESOLUTION #13301 BY: Finance Committee, Tom Middleton, Chairperson IN RE: RESOLUTION AUTHORIZING ISSUANCE OF OAKLAND COUNTY BUILDING AUTHORITY, BUILDING AUTHORITY REFUNDING BONDS, SERIES 2014 (REFUNDS SERIES 2007) AND APPROVING THE UNDERTAKING TO PROVIDE CONTINUING DISCLOSURE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS pursuant to the provisions of Act No. 31, Public Acts of Michigan, 1948, extra session, as amended, ("Act 31") the Oakland County Building Authority (the "Authority") and the County of Oakland (the "County"), have entered into a Full Faith and Credit General Obligation Lease Contract dated as of December 1, 2006 (as listed in Appendix A) (the "Lease Contract") and a Sublease between the County and the Oakland County Community Mental Health Authority (the “CMHA”) dated as of June 27, 2007 (the “Sublease”); and WHEREAS pursuant to the Lease Contract and the Sublease, the Building Authority has issued the Oakland County Building Authority, Building Authority Bonds, Series 2007 in the original aggregate principal amount of $5,500,000 dated as of August 1, 2007 which remain outstanding as listed in Appendix B (the "2007 Bonds") to defray the cost of acquiring various facilities located throughout the County to be used by the CMHA; and WHEREAS the 2007 Bonds remain outstanding in various aggregate principal amounts which mature in various principal amounts in various years and bear interest at various rates per annum which rates of interest are higher than those now prevailing; and WHEREAS Act 31 and Act No. 34, Public Acts of Michigan, 2001, as amended, ("Act 34") authorize the Authority to refund all or any part of its indebtedness; and Commissioners Minutes Continued. December 12, 2013 656 WHEREAS the County has determined that a significant cost savings can be achieved by refunding the outstanding 2007 Bonds in whole or in part; and WHEREAS in order to provide for the Refunding Bonds and to comply with federal securities regulations, it is necessary to approve an amendment to the Lease Contract between the County and the Authority (the “Amendment to Lease Contract”) attached as Appendix C in order to approve the undertaking to provide continuing disclosure. NOW THEREFORE BE IT RESOLVED by the board of commissioners of the County of Oakland as follows: 1. The Authority is authorized to proceed to refund any or all of the Bonds described in Appendix B in whole or in part, on such terms and conditions as will result in a lower total indebtedness on such issue. 2. The Amendment to Lease Contract attached hereto as Appendix C is hereby approved. 3. The County Officials set forth on the Amendment to Lease Contract are authorized to execute and deliver the Amendment to Lease Contract on behalf of the County. 4. After any refunding bonds are issued, the Authority shall report to the County on the new debt service schedule and the savings in total principal and interest. 5. The County Executive, if necessary, is authorized to file for approval to issue the bonds from the State of Michigan, Department of Treasury ("Treasury"), to pay the related fee, and to execute and deliver such other documents as may be requested by the Treasury. 6. All activities involved in the refunding of the Bonds under this resolution shall comply with the standing rules of the Board of Commissioners. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized fill in the blanks in Exhibit A to Appendix C - Debt Retirement Schedule 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 APPENDIX A $5,500,000 Oakland County Building Authority, Building Authority Bonds, Series 2007 – FULL FAITH AND CREDIT GENERAL OBLIGATION LEASE CONTRACT MADE AS OF DECEMBER 1, 2006. las.r1-oak261 APPENDIX B OAKLAND COUNTY BUILDING AUTHORITY, BUILDING AUTHORITY BONDS, SERIES 2007 Date Principal 3/1/14 $250,000 3/1/15 250,000 3/1/16 250,000 3/1/17 250,000 3/1/18 275,000 3/1/19 275,000 3/1/20 300,000 3/1/21 300,000 3/1/22 325,000 3/1/23 325,000 3/1/24 350,000 3/1/25 125,000 TOTAL $3,275,000 las.r1-oak261 Commissioners Minutes Continued. December 12, 2013 657 APPENDIX C AMENDMENT TO LEASE CONTRACT THIS AMENDMENT TO FULL FAITH AND CREDIT GENERAL OBLIGATION LEASE CONTRACT (“Amendment to Lease Contract”) made as of January 1, 2014, by and between the OAKLAND COUNTY BUILDING AUTHORITY (the “Authority”), a building authority organized and existing under and pursuant to the provisions of Act No. 31, Public Acts of Michigan, 1948 (First Extra Session), as amended (“Act 31”), and the COUNTY OF OAKLAND, a County of the State of Michigan (the “County”), W I T N E S S E T H: WHEREAS the Authority has been incorporated by the County pursuant to Act 31 for the purpose of acquiring, furnishing, equipping, owning, improving, enlarging, operating and maintaining a building or buildings, automobile parking lots or structures, recreational facilities and stadiums, and the necessary site or sites therefor, for the use of the County; and WHEREAS the County desired to acquire various facilities located in the County of Oakland to be used by the Oakland County Community Mental Health Authority (the “CMHA”) (the “Project”), and the Authority acquired the Project; and WHEREAS it is proposed that the Authority refinance part of the outstanding Oakland County Building Authority, Building Authority Bonds, Series 2007, dated August 1, 2007 (the “2007 Bonds”) issued by the Authority pursuant to the Full Faith and Credit General Obligation Lease Contract dated as of December 1, 2006 (the “Lease Contract”) and a Sublease between the County and the CMHA dated as of June 27, 2007 (the “Sublease”) and Act 31; and WHEREAS in order to make possible the issuance of refunding bonds it is necessary for the parties to enter into this Amendment to Lease Contract. THEREFORE IN CONSIDERATION OF THE MUTUAL UNDERTAKINGS AND AGREEMENTS SET FORTH BELOW IT IS HEREBY AGREED BY AND BETWEEN THE PARTIES TO THIS AMENDMENT TO LEASE CONTRACT AS FOLLOWS: A. The following paragraphs 24 and 25 are added to the Lease Contract to read as follows: 24. Authorization and Issuance of Refunding Bonds. As soon as practicable after the effective date of the Amendment to Lease Contract, the Authority shall proceed to issue its building authority refunding bonds in the aggregate principal amount of not to exceed $3,300,000 (the “Refunding Bonds”), pursuant to and in accordance with the provisions of Act 31, for the purpose of refunding the Building Authority Bonds, Series 2007, dated as of August 1, 2007 maturing in the years 2015 through 2025. The Authority shall pledge for the payment of the principal of and interest on the Refunding Bonds the cash rental payments described and required to be paid by the County pursuant to the Lease Contract and this Amendment to Lease Contract. The Refunding Bonds shall be dated February 1, 2014 or such earlier or later date as to be determined. The Refunding Bonds shall bear interest at a rate or rates that will produce a savings true interest cost and shall mature in accordance with the Debt Retirement Schedule set forth on Exhibit A to this Amendment to Lease Contract. Each date on which any payment of principal of and/or interest on any Refunding Bonds is due is referred to herein as a “Bond Payment Date”. The County and the Authority recognize and acknowledge that (a) such Debt Retirement Schedule is based upon an assumed interest rate and date of issuance of the Refunding Bonds and assumed Bond Payment Date, all as set forth in Exhibit A, (b) the Bond Payment Dates will be specified in the Award Resolution and (c) the rental payments due under this Amendment to Lease Contract will be determined when the Award Resolution is adopted by the Authority and the Refunding Bonds are sold, by application of the rate or rates of interest actually borne by the Refunding Bonds. 25. Undertaking to Provide Continuing Disclosure for Refunding Bonds. The County and the Authority hereby covenant and agree, for the benefit of the beneficial owners of the Refunding Bonds, to enter into a written undertaking (the "Undertaking") required by SEC Rule 15c2-12 Commissioners Minutes Continued. December 12, 2013 658 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. This Undertaking shall be enforceable by the beneficial owners of the Refunding Bonds or by the Purchaser(s) on behalf of such holders (provided that the Purchaser(s) right to enforce the provisions of this Undertaking shall be limited to a right to obtain specific enforcement of the obligations hereunder and any failure by the County and the Authority to comply with the provisions of this Undertaking shall not be an event of default with respect to the Refunding Bonds). The County Treasurer and the Chairperson or Treasurer of the Authority, or other officer of the County or Authority charged with the responsibility for issuing the Refunding Bonds, shall provide a Continuing Disclosure Certificate for inclusion in the transcript of proceedings, setting forth the details and terms of the County’s and Authority's Undertaking.” IN WITNESS WHEREOF, the OAKLAND COUNTY BUILDING AUTHORITY, by its Commission, and the COUNTY OF OAKLAND, by its Board of Commissioners, have caused this Amendment to Lease Contract to be signed by their duly authorized officers, and their seals to be affixed hereto, all as of the day and year first above written. WITNESSES TO SIGNATURES OAKLAND COUNTY BUILDING AUTHORITY OF AUTHORITY OFFICERS: ________________________ By: __________________________________ Chairperson of its Commission ________________________ By: _________________________________ Secretary of its Commission WITNESSES TO SIGNATURES COUNTY OF OAKLAND OF COUNTY OFFICERS: _______________________ By: __________________________________ Chairperson, Board of Commissioners _______________________ By: __________________________________ County Clerk las.r1-oak261 STATE OF MICHIGAN) )ss. COUNTY OF OAKLAND) On this ____ day of __________, ____, before me appeared ________________ and ________________, to me personally known, who being by me duly sworn, did each say that they are, respectively, the Chairperson and the Secretary of the Commission of the OAKLAND COUNTY BUILDING AUTHORITY and that the foregoing Amendment to Lease Contract was signed and sealed by them on behalf of the Authority by authority of its Commission, and that such persons acknowledged such instrument to be the free act and deed of the Authority. ____________________________________ Notary Public, Oakland County, Michigan My Commission Expires: _________ (Seal) Commissioners Minutes Continued. December 12, 2013 659 STATE OF MICHIGAN) )ss. COUNTY OF OAKLAND) On this ____ day of ____________, ____, before me appeared _______________________ and _________________, to me personally known, who being by me duly sworn, did each say that they are, respectively, the Chairperson of the Board of Commissioners and the County Clerk of the COUNTY OF OAKLAND and that the foregoing Amendment to Lease Contract was signed and sealed by them on behalf of the County by authority of its Board of Commissioners, and that such persons acknowledged such instrument to be the free act and deed of the County. ____________________________________ Notary Public, Oakland County, Michigan My Commission Expires: _________ (Seal) las.r1-oak261 EXHIBIT A Period Ending Principal Annual Rate Interest Total 3/1/15 $________ _________% $________ $____ 3/1/16 ________ _________ ________ ____ 3/1/17 ________ _________ ________ ____ 3/1/18 ________ _________ ________ ____ 3/1/19 ________ _________ ________ ____ 3/1/20 ________ _________ ________ ____ 3/1/21 ________ _________ ________ ____ 3/1/22 ________ _________ ________ ____ 3/1/23 ________ _________ ________ ____ 3/1/24 ________ _________ ________ ____ 3/1/25 ________ _________ ________ ____ las.r1-oak261 Copy of $3,110,000 Building Authority Building Authority Refunding Bonds, Series 2014, $5,500,000 Oakland County Building Authority Building Authority Bonds, Series 2007 on file in County Clerk’s office. (The vote for this motion appears on page 700.) *MISCELLANEOUS RESOLUTION #13302 BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES PLANNING & ENGINEERING (FPE)/HEALTH & HUMAN SERVICES (HHS) – CHILDREN’S VILLAGE INTERCOM AND SECURITY COMMUNICATIONS SYSTEM REPLACEMENT PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Children’s Village (CV) J and A Buildings have an Intercom System that allows not only audio monitoring and announcements/warnings to be given, but remotely controls select doors and video cameras as well; and Commissioners Minutes Continued. December 12, 2013 660 WHEREAS if the system fails, the safety and security of staff and residents could be jeopardized; and WHEREAS the system was installed when the J Building was built in 1975 and is technologically outdated with no replacement parts available; and WHEREAS communications with A Building are often unreliable and several “dead zones” exist in the north wing of A Building; and WHEREAS Facilities Management and Health & Human Services recommend that the system be replaced with a state-of-the-art IP-based intercom system using a fiber optic data network backbone; and WHEREAS Facilities Management retained the services of Berbiglia and Associates, an annual (competitively bid) electrical engineering contractor, to design the system and assist with bidding its selection; and WHEREAS Facilities Management and Purchasing competitively bid the new intercom system and Midstate Security submitted the lowest responsible bid (see bid summary attached) of $1,190,875; and WHEREAS the Facilities Maintenance & Operations labor costs of $16,400, professional electrical engineering services costs of $50,200, and a 20% contingency of $241,040 yields a total project cost of $1,498,515; and WHEREAS the FY 2013 Capital Improvement Plan included $500,000 estimated available cash for the Children’s Village Intercom System Replacement Project and additional available cash of $998,515 was considered in planning the 2014 Capital Improvement Plan projects; and WHEREAS funding in the amount of $1,498,515 is available for transfer from the FY 2014 Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) for the Children’s Village Intercom System Replacement Project. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Children’s Village Intercom System Replacement Project in the amount $1,498,515. BE IT FURTHER RESOLVED that that Board of Commissioners authorizes transfer of funding in the amount of $1,498,515 from the Capital Improvement Program/Building Improvement Fund (#40100) to the Project Work Order Fund (#40400) for the Children’s Village Intercom System Replacement Project (#100000001894) as detailed below. Building Improvement Fund (#40100) 1040101-148020-788001-40400 Transfer Out ($1,498,515) Project Work Order Fund (#40400) 1040101-148020-695500-40100 Transfer In $ 1,498,515 $ -0- Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of County of Oakland Purchasing Division Bid Tabulation Solicitation Event 002429 Intercom and Security Upgrade Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 700.) *MISCELLANEOUS RESOLUTION #13303 BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES PLANNING & ENGINEERING – DIGITAL ROAD SIGN PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County currently has one announcement sign along Telegraph which accommodates only a limited amount of fixed text and is manually updated no more frequently than once a week; and WHEREAS the announcement sign is located between the entrances on the east side of Telegraph and drivers must read the sign while driving; and WHEREAS new technology exists to allow numerous full-color messages to scroll one after another on a digital sign; and WHEREAS different messages from multiple departments and other organizations (e.g., Parks & Recreation, Oakland County Community Mental Health Authority (OCCMHA), Oakland County Medical Control Authority (OCMCA), etc.) could be accommodated; and Commissioners Minutes Continued. December 12, 2013 661 WHEREAS a new digital sign can be programmed remotely, saving time and costs; and WHEREAS placing two, digital (LED) full-color signs, one at each of our campus entrances, would allow drivers to read the messages while stopped at the intersections; and WHEREAS the digital signs were competitively bid and the lowest cost responsible bidder is WorxDisplays with a bid of $18,698 for a 16mm resolution display (see Attachment 1) and $25,222 for a 10mm resolution display (see excerpt from proposal attached); and WHEREAS a 10mm resolution display will provide greater ease of readability and better enable the use of graphics; and WHEREAS the sign frames in which the WorxDisplays digital signs would be mounted and provided by the County’s annual contractor Done Right for a cost of $9,388; and WHEREAS installation and electrical run costs to be incurred by Facilities Maintenance & Operations would cost $26,000 and adding a contingency of $12,122 would yield a project total of $72,732; and WHEREAS funding in the amount of $72,732 for the project is available for transfer from the FY 2014 Capital Improvement Program/Building Improvement Fund (#40100) to the Project Work Order Fund (#40400) for the Digital Road Sign Project. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Digital Road Sign Project in the amount of $72,732. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding in the amount of $72,732 from the Capital Improvement Program/Building Improvement Fund (#40100) to the Project Work Order Fund (#40400) to establish the Digital Road Sign Project (#100000001893) as detailed below: Building Improvement Fund (#40100) 1040101-148020-788001-40400 Transfer Out ($72,732) Project Work Order Fund (#40400) 1040101-148020-695500-40100 Transfer In $72,732 $ -0- Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of County of Oakland Purchasing Division Bid Tabulation Solicitation Event 002685 – LED Signs Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 700.) *MISCELLANEOUS RESOLUTION #13304 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET – 2013 APPORTIONMENT OF LOCAL TAX RATES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Finance Committee on Local Taxes has examined certificates, statements, papers and records submitted to it from the various townships, cities and villages having taxes to be spread upon the Tax Rolls, and has checked these documents with the pertinent laws, specifically Section 37 General Property Tax Laws, and has caused corrections to be made where necessary; and WHEREAS the committee has prepared tax certificates showing the certified rates as adjusted by M.C.L. 211.34, M.C.L. 211.34d, M.C.L. 211.24e and M.C.L. 211.34e of the General Property Tax Laws, authorized to be spread against state taxable valuations, which certificates are submitted herewith, and which are the basis for the tabulation above mentioned, and it is recommended that the Board of Commissioners authorize the Equalization Director to sign these certificates; and WHEREAS the electorate of the State of Michigan amended Article IX of the constitution and added Section 36; and WHEREAS the legislature, as directed, implemented said legislation under Section 37 of the General Property Tax Act and the 1976 State School Code, as amended; and Commissioners Minutes Continued. December 12, 2013 662 WHEREAS the certified rates are subject to M.C.L. 211.36 which allows additional millage to be voted up to and including December 7, 2013 for schools and, if adopted, up to and including November 5, 2013 for taxing jurisdictions, as specified in said section; said additional millage(s) would require Board approval before they could be spread; and WHEREAS the electorate of the State of Michigan voted to limit school operating levies on homestead and non-homestead property taxes in accordance with this report. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopt the attached certificates with the recommendations herein contained as part of the permanent records of the Board. BE IT FURTHER RESOLVED that the Equalization Director be authorized and directed to sign the several tax certificates on which the attached tabulation was based, thereby authorizing and directing the various assessing officers to spread the rates against the taxable valuation set forth herein for 2013. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners, in compliance with the General Property Tax Act and the 50 mill limitation, directs the Equalization Division to revise the apportionment report for 2013 as follows: Previous Revised Reason Tax Authority Rate Rate For Change Township of Oxford 11.2708 11.2672 Revision 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 700.) *MISCELLANEOUS RESOLUTION #13305 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET - FISCAL YEAR 2013 YEAR-END REPORT AND BUDGET AMENDMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS all accounts have been posted and final adjustments made for Fiscal Year (FY) 2013; and WHEREAS Statement #1 and #54 of the Governmental Accounting, Auditing and Financial Reporting Standards requires that encumbrances be treated as an assigned fund balance at the year-end and that such amounts be re-appropriated in the subsequent year in order to be available for expenditure; and WHEREAS the results of operations after consideration of expenditures, accruals, encumbrances, appropriations carried forward, transfers, adjustments, and closing entries was a favorable variance of total resources over total expenditures as reflected in the attached schedule; and WHEREAS FY 2013 General Fund General Purpose actual revenue was less than budgeted revenue by ($24,022,436.81); and WHEREAS FY 2013 General Fund actual operating expenditures and transfers were less than budgeted operating expenditures and transfers by $42,858,024.30 resulting in a net overall operating surplus for FY 2013 of $18,835,587.49; and WHEREAS the following Non–Spendable reserves have been created: $113,089.04 to cover pre- payments and $145,558.18 for inventories; and WHEREAS a portion of Convention Facility Tax revenues received is restricted for Health Substance Abuse programs in the amount of $4,611,796.67; and WHEREAS assignments have been established to recognize planned use of fund equity to balance budgets for FY 2014, $33,754,856; FY 2015, $41,413,707 and FY 2016, $47,011,617; and WHEREAS subsequent to the events of September 11, 2001, the Administration reviewed the security of County facilities and operations and an assigned fund balance of $6,000,000 has been established to provide funding for anticipated security improvements; and WHEREAS an assigned fund balance, in the amount of $5,800,000 has been created in order to meet future capital facility needs of the County; and WHEREAS $5,000,000 is assigned to the DB Pension Contribution for 2015-2017; and WHEREAS $5,000,000 is assigned to for Building Security Cameras and Consoles; and WHEREAS $4,000,000 is assigned to cover revenue losses for Personal Property Taxes as a result of an anticipated future change in state law; and Commissioners Minutes Continued. December 12, 2013 663 WHEREAS an assignment of $3,500,000 has been established to cover unfunded mandates; and WHEREAS the rates charged by the Information Technology fund do not include an amount required to replace fully depreciated equipment, and $3,000,000 has been assigned to continue to build a replacement fund for technology replacements and hardware; and WHEREAS pursuant to Miscellaneous Resolution #89283, the Board of Commissioners established an assignment for Operational Improvements, which makes available a source of funds departments can use to support innovative programs, providing the Board approves the use of the fund balance and the requesting department commits to a pay-back within six (6) years of the original allocation. The designated fund balance of $3,000,000 is retained; and WHEREAS $2,800,000 is assigned for an upgrade on PeopleSoft financial and human resource software; and WHEREAS $2,236,611.77 earned as a result of Property Tax Forfeiture is assigned to continue forfeiture activities; and WHEREAS $2,000,000 is assigned for the Tri-Party Road Improvement program; and WHEREAS $1,971,411 of previously budgeted but unspent funds, assigned for carry forwards in the General Fund/General Purpose is requested to be appropriated to departments for use, as reviewed and recommended by the Department of Management and Budget; and WHEREAS an assigned fund balance, in the amount of $1,600,000, has been created for the Human Resources Department to conduct a County-wide salary structure study and workforce planning; and WHEREAS in the event of a Public Health outbreak or disaster, the County has taken a proactive approach by assigning a portion of fund balance for pandemic response, in the amount of $1,500,000, for response to such an occurrence; and WHEREAS $1,500,000 is assigned for potential future costs related to Michigan State Court Administrators Office (SCAO) Interpreter Fee requirements; and WHEREAS $1,186,292 is assigned in the General Fund for Sheriff Aviation to fund any major repairs; and WHEREAS $1,000,000 is assigned for potential future costs related to Federal Health Legislation; and WHEREAS an assigned fund balance, in the amount of $1,000,000, has been created for the Water Resources Commissioner Long-Term Revolving Fund; and WHEREAS a $705,000 assigned fund balance is for Board of Commissioners special projects; and WHEREAS an assignment of fund balance, in the amount of $600,000, has been continued to fund the development of alternative programs related to reducing jail population in Oakland County; and WHEREAS $500,279.50 has been assigned for General Fund/General Purpose encumbrances obligated through the end of FY 2013; and WHEREAS fund balance of $500,000 has been assigned to provide additional resources for Tax Tribunal appeals if needed; and WHEREAS efforts are continuing to seek out new grants to assist Oakland County with enhancing operations and new programs, an assigned fund balance is continued for County matching fund requirements of new grant opportunities in the amount of $500,000; and WHEREAS an assignment of $500,000 is continued to fund various County events and provide quality of life initiatives to attract new businesses; and WHEREAS as a result of the County’s Business Continuity Planning Process, each department has identified additional supplies that must be procured in the event of an emergency, and a $300,000 assignment is continued to procure these supplies; and WHEREAS $238,654 is from the closing of the Community Partnership Fund and is assigned for continuation of community programs; and WHEREAS an assignment of $200,000 has been established for the Microloan program to cover loans for small businesses; and WHEREAS pursuant to board action, an assignment of $200,000 has been established for a Buy Local program in FY 2014; and WHEREAS $123,539 is from the closing of the Jail Commissary fund and is assigned for inmate programs; and WHEREAS an assignment of fund balance, in the amount of $100,000, has been created to cover anticipated Human Resources – Legal Expenses, including actuary costs, court reporters and expert witness fees associated with union grievances; and WHEREAS $3,556.25 is assigned to the Board of Commissioners Prescription Drug Discount Card program based on royalty fee income received in FY 2013; and Commissioners Minutes Continued. December 12, 2013 664 WHEREAS per Miscellaneous Resolution #03043 a Budget Transition Account was created and an assignment of $42,476,517 is recommended to be used for FY 2017 and beyond; the assigned fund balance has been updated to reflect the balance of funds available for future years; and WHEREAS the General Appropriations Act (MR #12232) requires that appropriations accumulate at the following three summary levels of expenditures within each County Department and are deemed maximum authorization for expenditures: Personnel Expenditures, Operating Expenditures and Internal Support Expenditures and in reviewing the FY 2013 year-end financial reports, it was determined that budgets for departments for a number of line-items was not sufficient which caused the following departments to go over budget: Sheriff, Facilities Management, County Clerk, Human Resources and Probate Court, and a budget amendment is recommended for FY 2013 to cover the shortage in the Operating Expenditures and Internal Support. While individual divisions may be over budget, the budget is controlled at the department level; 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 $176,228 is being recognized for eligible forensic lab, dispatch, training and K-9 Program costs; and WHEREAS a budget amendment of $3,276 is recommended for the Prosecuting Attorney’s Victim Advocacy Program FY 2013 VOCA Grant for excess transfers budgeted; only the amount that is needed is transferred during the grant period; and WHEREAS budget amendments are recommended for the Prosecuting Attorney in the amount of $49,259 and Sheriff’s Office in the amount of $16,663 for the FY 2013 Narcotics Enforcement Team (NET) Grant for excess transfers budgeted; only the amount that is needed is transferred during the grant period; and WHEREAS the Board of Commissioners purchased audio/video equipment for the commissioner’s auditorium and a budget amendment of $25,000 is required to move the budget to the correct controllable category; from Special Projects to Equipment Rental; and WHEREAS a budget amendment is recommended to recognize additional revenue from the State of Michigan for Convention Facility Tax by $3,937,130 more than the 2013 amended budget, of which $1,968,565 (one-half) is to be used for Health Division Substance Abuse programs; and WHEREAS budget amendments totaling $50,000 are recommended for Motor Pool and Radio Communications for the Garage/Radio parking lot expansion project; and WHEREAS donations have been received by Oakland County restricted funds totaling $127,895.82 which includes the following funds: Animal Control Legacy Fund, $104,285.23; Children’s Village Donation Fund $7,486.59; Medical Examiner Library Donation Fund, $1,000.00; and No Haz Waste Donations $15,124.00; and WHEREAS Parks & Recreation received donations totaling $17,083.00 for various programs; and WHEREAS the Oakland County Clerk/Register of Deeds Office has one (1) check unable to be processed due to insufficient funds amounting to $175.00, and reports that the amount due and Non- Sufficient Fund Fees (NSF) for these checks be written off or deemed uncollectible; and WHEREAS the Animal Control and Pet Adoption Center has four (4) checks unable to be processed due to insufficient funds amounting to $307.00, and reports that the amount due and Non-Sufficient Fund Fees (NSF) for these checks be written off or deemed uncollectible; and WHEREAS the Oakland County Department of Economic Development and Community Affairs has attempted to collect funds from loan recipients for the Community Development Block Grant ($78,151.61) and the Home Investment Partnership Act Accounts ($50,750.00), and recommends ($128,901.61) be written off in uncollectible loans. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners accepts the report of operations for Fiscal Year 2013 and the results of operations by line-item after inclusion of expenditures, accruals, encumbrances, appropriations carried-forward, transfers, adjustments, and closing entries are approved. BE IT FURTHER RESOLVED that the FY 2013 budget be amended pursuant to Schedules A and B. BE IT FURTHER RESOLVED that various line items in the FY 2013 General Fund/General Purpose Budgets be amended to include $500,279.50 in outstanding purchase orders (encumbrances) as detailed in the attached schedule. BE IT FURTHER RESOLVED that adjustments to the General Fund Balance be approved as follows: Commissioners Minutes Continued. December 12, 2013 665 Excess Revenues over Expenditures (Result of FY 2013 activity) $ 18,835,587.49 Add to General Fund Balance: Committed to FY 2013 $ 37,621,540.00 Committed to FY 2014 11,072,032.00 Committed to FY 2015 10,977,273.00 Capital Reserve 3,200,000.00 Fed Health Care Impact 2,000,000.00 Data Privacy and Security 2,000,000.00 Unfunded Mandates 1,500,000.00 RCOC TriParty 1,000,000.00 Decrease In Prepaids 810,540.98 Prior Years Encumbrances 369,357.34 Emergency Salaries 320,000.00 Property Tax Forfeiture Activities 264,942.62 PeopleSoft Upgrade 200,000.00 Carryforwards 145,999.00 Decrease in Inventories 30,952.67 Board of Commissioners’ Projects 25,000.00 Total Additions to General Fund Balance $ 71,537,637.61 Deduct from General Fund Unassigned Fund Balance: Committed to FY 2017 and beyond ( 42,476,517.00) Committed to FY 2016 ( 31,546,451.65) Increase in Restricted Funds ( 8,645,985.39) Building Security Cameras and Consoles ( 5,000,000.00) MI SCAO Interpreter Costs ( 1,500,000.00) WRC Long-Term Revolving Fund ( 1,000,000.00) Buy Local ( 200,000.00) Rx Discount Card Program ( 3,556.25) Total Subtractions to General Fund Balance ($90,372,510.29) Adjusted Total including Additions/Subtractions ($714.81) Undesignated Fund Balance at Beginning of 351 Unassigned Fund Balance at the Beginning of Year $ 1,090,503.21 Unassigned Fund Balance at the End of Year $ 1,091,218.02 BE IT FURTHER RESOLVED that $1,971,411 from the FY 2014 Assigned Fund Balance for Carry Forwards be appropriated in FY 2014, as specified below, for departmental use: GENERAL FUND (#10100) Revenue 9010101-196030-665567 Encumb and Approp Carry Forward $ 1,971,411 Total General Fund Revenue $ 1,971,411 Expenditures 1060233-133390-730555 Health Education Programs 35,000 1060234-133990-750301 Health Medical Supplies 10,097 1060235-133970-731458 Health Prof Serv 10,000 5010101-180020-731500 BOC Public Information 18,970 1090201-171000-731458 Econ Dev PEDS Prof Serv 92,131 1090201-171000-730072 Econ Dev PEDS Advertising 16,000 1090201-171000-731388 Econ Dev PEDS Printing 40,000 4010101-122000-760126 Prosecuting Atty Misc Capital Outlay 39,731 3010101-121100-731822 Circuit Court Special Projects 147,461 3010101-121100-750154 Circuit Court Expendable Equip 55,558 4030601-110000-750070 Sheriff Deputy Supplies 37,980 4030601-116200-750170 Sheriff Other Expendable Equip 40,000 4030901-116240-750203 Sheriff Forensic Lab Enhancement 75,700 9010101-153010-740135 Tri-Party Roads 1,352,783 Total General Fund Expenditures $ 1,971,411 Commissioners Minutes Continued. December 12, 2013 666 BE IT FURTHER RESOLVED that the uncollectible debts, as recommended by 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 various Restricted Funds, and Parks and Recreation Department. Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution. FINANCE COMMITTEE Copy of FY 2013 Year End Report Table of Contents on file in County Clerk’s office. (The vote for this motion appears on page 700.) *MISCELLANEOUS RESOLUTION #13306 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET – APPROVAL OF FY 2013 DEFICIT ELIMINATION PLAN To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Public Act 140 of 1971 (the General Revenue Sharing Act) and Public Act 34 of 2001 (revised Municipal Finance Act)required local units of government submit a “deficit elimination plan” when any governmental fund experience negative unreserved fund balance and when any proprietary fund experiences negative unrestricted net assets; and WHEREAS Oakland County completed the fiscal year ending September 30, 2013 with three (3) funds with negative unassigned fund balances, which required submission of a deficit elimination plan. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves submission of the attached deficit elimination plan to the Michigan Department of Treasury. Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution. FINANCE COMMITTEE Copy of correspondence from Timothy J. Soave, CPFO, Manager, Fiscal Services Division, Department of Management and Budget Oakland County, Michigan on file in County Clerk’s office. (The vote for this motion appears on page 700.) *REPORT (MISC. #13295) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/CHILDREN’S VILLAGE, FY 2013-2015 WATERFORD SCHOOL DISTRICT AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above referenced resolution, recognizes and accepts the following changes to the contract: 1) Change BUDGET ADDENDUM A on page 10 of 14 as follows: Delete references to Footnotes A – H 2) Delete Footnote legend on page 11 of 14 as follows: Note: The following assumptions were used for this budget: - $433 decrease in the per student foundation grant from State Aid (actual 10/11 foundation allowance is unknown) A The changes from year over year are the result of different staffing and their related step and/or level in the District; plus a 2% decrease in District wide salaries as part of a concessionary agreement. B Change in staff resulting in lower pay based on years of experience. C More staff time is required based on current caseloads. D Contracted School Liaison - higher salary, but much lower fringes. E Fringes decreased as a result of contracted school Liaison. F Decrease in capital outlay. Commissioners Minutes Continued. December 12, 2013 667 G Indirects decreased as a result of lower salaries and fringes. H See "Note", foundation allowance decreased $433 per student I Decrease related to lower overall budget therefore less revenues necessary. Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. FINANCE COMMITTEE MISCELLANEOUS RESOLUTION #13295 BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/CHILDREN’S VILLAGE, FY 2013-2015 WATERFORD SCHOOL DISTRICT AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Michigan Law requires the Waterford School District to provide educational services to the youth who reside at Children’s Village because Children’s Village is located within the legal boundaries of the Waterford School District; and WHEREAS providing a quality education for residents of Children’s Village is an essential component of the facility’s treatment program; and WHEREAS Oakland County and the Waterford School District have contracted to ensure a quality education through the provision of educational and administrative staff by the District, reimbursed by the County; and WHEREAS the majority of the Waterford School District’s revenue support for Children’s Village school comes from State Aid; and WHEREAS representatives of the County and the Waterford School District have reached agreement as to staffing requirements, contract language, and estimates of revenues and expenditures as detailed in attachments; and WHEREAS in order to maintain a quality level of education the negotiated agreement is proposed for three (3) school years beginning July 1, 2013, and ending June 30, 2016, with annual budget negotiations to begin no later than February 28 of each year; and WHEREAS the total net costs to the County for the 2013 - 2014 school year amount to $253,999 which is eligible for reimbursement from the State Child Care Fund; and WHEREAS there is an increase in net county cost of $18,047 for the 2013 – 2014 school year over previous years which has been appropriated in the Children’s Village budget; and WHEREAS this cost increase is related to a planned reduction in the number of youth attending school in a conscience effort to decrease staff to resident ratio; and WHEREAS the funding for this agreement is subject to the County Board of Commissioners’ budget process; and WHEREAS this agreement is included in the County Executive’s Contract Review Process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached agreement with the Waterford School District and that the Chairperson of the Board is authorized to sign said agreement. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Oakland County Agreement Between Oakland County and The Waterford School District Fiscal Years 2013-2015 (July 1, 2013 – June 30, 2016 Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #13295) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/CHILDREN’S VILLAGE, FY 2013-2015 WATERFORD SCHOOL DISTRICT AGREEMENT 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. December 12, 2013 668 1. It is the mandate of statutory law that the Waterford School District shall educate all pupils within its district. In the performance of that duty, the statue further provides: “(4) a general powers school district may enter into agreements or cooperative arrangements with other entities, public or private, or join organizations as part of performing the function of the school district.” 2. Oakland County has contracted with the Waterford School District to ensure a quality education for residents of the Children’s Village through the provision of educational and administrative staff by the District. 3. In order to maintain a quality level of education the negotiated agreement is proposed for three (3) school years beginning July 1, 2013 and ending June 30, 2016, with annual budget negotiations to begin no later than February 28 of each school year. 4. Total net cost for Fiscal Year 2013/14 is $253,999. This is an increase of $18,047 from the previous 2012/13 agreement of $235,952. 5. Gross school district costs for the 2013/14 school year is $2,493,499, of which, $2,239,500 is expected to be reimbursed by the State for State Aid and Court Placed Student Reimbursement leaving a net expense of $253,999. The net expense is eligible for reimbursement of 50% from the State Child Care Fund. Child Care Reimbursement is receipted in the Child Care Fund under Non-Departmental. 6. The FY 2014 and FY 2015 Budgets will be amended as follows: FY 2014 FY 2014 CHILD CARE FUND (#20293) FY 2015 FY 2015 Adopted Amended Budget Amendment Budget Revenues 1060501-112090-630224 Child Care State Aid $ 2,286,996 ($ 47,496) $ 2,239,500 Total Revenues $ 2,286,996 ($ 47,496) $ 2,239,500 Expenses 1060555-112210-731899 Teachers Services and Expense $ 2,522,948 ($ 29,449) $ 2,493,499 1060501-112100-731199 Medical Services Physicians 50,000 ( 18,047) 31,953 Total Expenses $ 2,572,948 ($ 47,496) $ 2,525,452 FINANCE COMMITTEE (The vote for this motion appears on page 700.) *MISCELLANEOUS RESOLUTION #13307 BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – 2013/2014 SUBSTANCE USE DISORDER GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Department of Community Health (MDCH) has awarded the Health Division Substance Use Disorder Grant Funds for the period of October 1, 2013 through September 30, 2014; and WHEREAS the 2012/2013 Substance Use Disorder Grant award included a total funding amount of $4,675,503 in grant revenue for this program; and WHEREAS the 2013/2014 Substance Use Disorder Grant award reflects grant funding in the amount of $4,655,787, a decrease of $19,716 (-0.4%) from the previous year; and WHEREAS a 10% cash match is required, based on the total program budget for Substance Abuse Services, and is estimated to be $679,121 for FY 2014; and WHEREAS the source of the required cash match comes from the Convention Facility Tax revenue which requires 50% of the county distribution to be used for substance abuse treatment programs within the county (1985 PA 106, MCL 207.630); and WHEREAS these funds are used to subcontract with agencies to prevent and reduce the incidence of drug and alcohol abuse and dependency; and WHEREAS these contracts are awarded through the County’s competitive bidding process; and WHEREAS acceptance of this grant does not obligate the County to any future commitment; and WHEREAS the grant agreement has been submitted through the County Executive’s Contract Review Process and is recommended for approval. Commissioners Minutes Continued. December 12, 2013 669 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the 2013/2014 Substance Use Disorder Grant from the Michigan Department of Community Health in the amount of $4,655,787 with a required 10% cash match of $679,121 for a total of $5,334,908. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant agreement and to approve minor changes and grant extensions, not to exceed fifteen (15) percent variance from the original award. BE IT FURTHER RESOLVED that the future level of service, including personnel, is contingent upon the level of funding for this program. 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 Community Health, and that the failure of the Michigan Department of Community Health 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 DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION FY 2013/2014 SUBSTANCE USE DISORDER GRANT ACCEPTANCE The Substance Use Disorder Grant is funded by the Michigan Department of Community Health (MDCH) to the Office of Substance Abuse in the Health Division. The purpose of the grant is to reduce the incidence of drug and alcohol abuse and dependency, and/or to provide comprehensive treatment services to the substance abusing population. The Office of Substance Abuse is designated as the Coordinating Agency for Oakland County and also includes the PACE Unit, which is an Access Assessment and Referral Service. This grant acceptance from MDCH provides for substance abuse treatment services for Oakland County residents who are low income, uninsured, non-Medicaid recipients. PACE provides a central point of entry; determines financial eligibility; provides screenings, referrals and care coordination services. The Coordinating Agency assures a continuum of substance abuse prevention and treatment services, based on local needs, and federal and state requirements. The continuum of treatment services made available to uninsured clients in Oakland County include detoxification, short-term residential, long-term residential, intensive outpatient and outpatient services. Prevention services are targeted to high-risk populations such as school dropouts, pregnant women and teens, economically disadvantaged children of substance abusers, and community coalitions. Other services include general prevention, regional HIV education, and HIV early intervention. The Coordinating Agency subcontracts through a competitive bid process with substance abuse prevention and treatment providers to provide the above services. They serve as expert resources on substance abuse within the Health Division and in collaboration with other units of county government. The grant acceptance is for $4,655,787 and covers the period of October 1, 2013 through September 30, 2014. Copy of Grant Review Sign Off – Health Division Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. 13307) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – 2013/2014 SUBSTANCE USE DISORDER GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. December 12, 2013 670 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) has awarded the Oakland County Department of Health and Human Services/Health Division funding in the amount of $4,655,787. 2. The previous year’s 2012/2013 award was $4,675,503, for a total decrease of $19,716 in funding. 3. A grant match estimated at $679,121 is required based on the entire FY 2014 Substance Abuse services program budget. Specialty Substance Abuse Medicaid Services, Substance Abuse Adult Benefit Waiver, and MI Child will be accepted by separate resolution and are not subject to a required match. 4. Total funding for this program amounts to $5,334,908. 5. Funds will be used to subcontract with agencies to prevent and reduce the incidence of drug and alcohol abuse and dependency. 6. The grant period extends from October 1, 2013 through September 30, 2014. 7. The Fiscal Year 2014 Special Revenue Budget is amended as follows: HEALTH MDPH OSAS (Fund #28249) Budget Reference 2013/(GR0000000203) FY 2014 FY 2014 FY 2014 Amended Adopted Adjustment Budget Revenues 1060261-134790-610313 Federal $ 3,885,028 ($ 145,861) $ 3,739,167 1060261-134790-615571 State 790,475 126,145 916,620 Total Revenues $ 4,675,503 $ (19,716) $ 4,655,787 Expenses 1060261-133405-730373 Contract Svs. $ 521,511 $ 68,638 $ 590,149 1060261-133950-702010 Salaries 29,939 0 29,939 1060261-133950-722740 Fringe Benefits 1,368 21 1,389 1060261-133950-730366 Contract Adm. 4,705 ( 2,950) 1,755 1060261-133950-730926 Indirect Costs 4,206 282 4,488 1060261-133960-702010 Salaries 42,259 ( 7) 42,252 1060261-133960-722740 Fringe Benefits 12,186 ( 772) 11,414 1060261-133960-730366 Contract Adm. 6,057 ( 1,052) 5,005 1060261-133960-730926 Indirect Costs 5,951 383 6,334 1060261-134790-702010 Salaries 170,731 0 170,731 1060261-134790-722740 Fringe Benefits 91,465 0 91,465 1060261-134790-730366 Contract Adm. 37,325 ( 1,267) 36,058 1060261-134790-730373 Contract Svs. 2,886,237 ( 79,617) 2,806,620 1060261-134790-730926 Indirect Costs 23,988 1,605 25,593 1060261-134795-702010 Salaries 125,109 ( 6,716) 118,393 1060261-134795-722740 Fringe Benefits 77,311 ( 270) 77,041 1060261-134795-730366 Contract Adm. 12,804 ( 400) 12,404 1060261-134795-730926 Indirect Costs 17,578 169 17,747 1060261-134796-702010 Salaries 63,151 0 63,151 1060261-134796-722740 Fringe Benefits 44,906 0 44,906 1060261-134796-730366 Contract Adm. 2,104 ( 904) 1,200 1060261-134796-730926 Indirect Costs 8,873 593 9,466 1060261-134800-702010 Salaries 233,619 0 233,619 1060261-134800-722740 Fringe Benefits 176,545 0 176,545 1060261-134800-730366 Contract Adm. 42,752 352 43,104 1060261-134800-730926 Indirect Costs 32,823 2,196 35,019 Total Expenses $ 4,675,503 $ (19,716) $ 4,655,787 FINANCE COMMITTEE Commissioners Minutes Continued. December 12, 2013 671 (The vote for this motion appears on page 700.) *MISCELLANEOUS RESOLUTION #13308 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: WATER RESOURCES COMMISSIONER — 2013 COUNTY-WIDE SCADA SYSTEM S2 GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Water Resources Commissioner (WRC) has applied for and been awarded funding for the S2 Grant Program by the Michigan Department of Environmental Quality (DEQ); and WHEREAS the DEQ required an authorizing resolution be submitted at time of application; and WHEREAS Miscellaneous Resolution #13039 was approved by the Oakland County Board of Commissioners on March 6, 2013 and authorized the grant agreement; and WHEREAS the Fiscal Note for Miscellaneous Resolution #13039 stated that a budget amendment would be completed at the time of the grant award; and WHEREAS the grant period is August 2011 through June 2014; and WHEREAS WRC applied for and was awarded $553,705 in grant funding; and WHEREAS the required grant match is 10% of the award amount, which is $55,370; and WHEREAS grant funding will pay for planning and design services needed to create biddable plans and specifications for the County Wide Supervisory Control and Data Acquisition (SCADA) system; and WHEREAS the SCADA system is a combination of computers, servers, and communication equipment designed to work together for the purpose of monitoring and/or controlling a complex water and wastewater treatment or pumping process; and WHEREAS the SCADA system provides for monitoring and control of more than 275 sites across the County that covers more than 900 square miles; and WHEREAS the SCADA system includes a “common to all” segment that is supported by the Oakland County Drain Equipment Fund; and WHEREAS the total SCADA System S2 “common to all” budget is $2,366,338; and WHEREAS this grant award will be used to offset special revenue funding for the “common to all” SCADA system; and WHEREAS this grant award has been processed through the County Executive’s Contract Review Process and the Board of Commissioners’ Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the Oakland County SCADA System S2 Grant award in the amount of $553,705, which includes $498,335 of grant funding and $55,370 in matching funds, for the period of August 2011 through June 2014. BE IT FURTHER RESOLVED that pursuant to Miscellaneous Resolution #13039, the Water Resources Commissioner, a position currently held by Jim Nash, Chief Deputy Water Resources Commissioner, a position currently held by Philip Sanzica, P.E., and Manager, a position currently held by Tim Prince, P.E., are designated as the Authorized Representatives for purposes of the S2 Grant Agreement. BE IT FURTHER RESOLVED that continuation of this program, including positions, is contingent upon continued grant, general fund, and Restricted Revenue Account funding. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Grant Review Sign Off – Water Resource Commissioner, Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #13308) BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER – 2013 COUNTY-WIDE SCADA SYSTEM S2 GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: Commissioners Minutes Continued. December 12, 2013 672 1. The Water Resources Commissioner has accepted an S2-Grant award from the Michigan Department of Environmental Quality to be used to pay for planning and design services needed to create biddable plans and specifications for the new County Wide Supervisory Control and Data Acquisition (SCADA) system. The $553,705 grant award includes $498,335 of grant funding and $55,370 in matching funds with the grant period of August 2011 through June 2014. 2. The grant will offset the enterprise and special revenue funding for the common to all part of the County Wide Supervisory Control and Data Acquisition system. 3. The County Wide Supervisory Control and Data Acquisition (SCADA) system common to all project cost is $2,366,338, with $807,361 spent in FY 2013, and the remaining $1,558,977 allocated back in FY 2014 to the appropriate water, sewer and other funds that will benefit from the SCADA project. 4. Acceptance of this grant does not obligate the county to any future commitment. 5. A budget amendment is recommended as follows: Drain Equipment Fund (#63900) – Project (#1-1669) FY 2014 Revenue 6010101-149760-615572 State Capital Grants $ 498,335 6010101-149760-631827 Reimbursement General $ 1,060,642 Total Revenue $ 1,558,977 Expense 6010101-149760-730373 Contracted Services $ 1,558,977 Total Expenditures $ 1,558,977 Water and Sewer Trust Fund (#57010) Revenue 6010101-149030-632450 Water Sales General $ 258,377 6010101-149030-632086 Sewage Disposal Services $ 512,825 Total Revenue $ 771,202 Expense 6010101-149290-771639 Drain Equipment $ 258,377 6010101-149030-771639 Drain Equipment $ 512,825 Total Expenditures $ 771,202 Clinton Oakland SDS Fund (#58600) Revenue 6010101-149030-632086 Sewage Disposal Services $ 49,320 Total Revenue $ 49,320 Expense 6010101-149667-771639 Drain Equipment $ 49,320 Total Expenditures $ 49,320 Evergreen Farmington SDS Fund (#58410) Revenue 6010101-149030-632086 Sewage Disposal Services $ 60,775 Total Revenue $ 60,775 Expense 6010101-149667-771639 Drain Equipment $ 60,775 Total Expenditures $ 60,775 SOCSDS Pollution Control Fund (#58520) Revenue 6010101-149030-632086 Sewage Disposal Services $ 30,334 Commissioners Minutes Continued. December 12, 2013 673 Total Revenue $ 30,334 Expense 6010101-149667-771639 Drain Equipment $ 30,334 Total Expenditures $ 30,334 Oakland Macomb Interceptor Fund (#82912) Revenue 6010101-155020-632086 Sewage Disposal Services $ 18,985 Total Revenue $ 18,985 Expense 6010101-155020-771639 Drain Equipment $ 18,985 Total Expenditures $ 18,985 Pontiac WWTF Drain Fund (#82534) Revenue 6010101-155020-605572 Special Assessments $ 37,971 Total Revenue $ 37,971 Expense 6010101-155020-771639 Drain Equipment $ 37,971 Total Expenditures $ 37,971 Pontiac Sewer Fund (#57434) Revenue 6010101-149030-632086 Sewage Disposal Services $ 41,789 Total Revenue $ 41,789 Expense 6010101-149810-771639 Drain Equipment $ 41,789 Total Expenditures $ 41,789 Pontiac Water Fund (#57234) Revenue 6010101-149030-632450 Water Sales General $ 11,349 Total Revenue $ 11,349 Expense 6010101-149810-771639 Drain Equipment $ 11,349 Total Expenditures $ 11,349 Acacia Park CSO Drain Fund (#82725) Revenue 6010101-155020-605572 Special Assessments $ 7,637 Total Revenue $ 7,637 Expense 6010101-149667-771639 Drain Equipment $ 7,637 Total Expenditures $ 7,637 Birmingham CSO Drain Fund (#82728) Revenue 6010101-155020-605572 Special Assessments $ 7,637 Total Revenue $ 7,637 Expense 6010101-149667-771639 Drain Equipment $ 7,637 Commissioners Minutes Continued. December 12, 2013 674 Total Expenditures $ 7,637 Bloomfield Village CSO Drain Fund (#82730) Revenue 6010101-155020-605572 Special Assessments $ 7,637 Total Revenue $ 7,637 Expense 6010101-149667-771639 Drain Equipment $ 7,637 Total Expenditures $ 7,637 Lake Level Funds (#24000) Revenue 6010101-173110-605572 Special Assessments $ 16,006 Total Revenue $ 16,006 Expense 6010101-149810-771639 Drain Equipment $ 16,006 Total Expenditures $ 16,006 FINANCE COMMITTEE (The vote for this motion appears on page 700.) *MISCELLANEOUS RESOLUTION #13309 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT & COMMUNITY AFFAIRS - ARTS, CULTURE & FILM – FY 2014 REGIONAL REGRANTING SERVICES – ADMINISTRATION - GRANT ACCEPTANCE WHEREAS the Michigan Council for Arts and Cultural Affairs has awarded Oakland County $10,400 for administrative services relating to its Regional Re-granting Services Program for Fiscal Year 2014; and WHEREAS the Regional Re-granting/Mini-grant Program provides funding for locally developed, high quality arts projects to address local arts needs and increase public access to the arts; and WHEREAS the FY 2014 Regional Regranting Services Administration grant award is $1,000 more than the FY 2013 award; and WHEREAS a cash match in the amount of $9,400 is required for the grant award, as determined on a dollar-for-dollar basis, $423 EDCA training and $3,720 in-kind goods/services; and WHEREAS acceptance of this grant award does not obligate the County to any future commitment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the Fiscal Year 2014 Regional Re-granting Administrative Services Program Grant Agreement with the Michigan Council for Arts and Cultural Affairs in the amount of $10,400. BE IT FURTHER RESOLVED that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement as attached. BE IT FURTHER RESOLVED that continuation of this program in future years is contingent upon the availability of grant funding. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Grant Review Sign Off Arts, Culture & Film, Grant Agreement for Art Services, Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #13309 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT & COMMUNITY AFFAIRS -ARTS, CULTURE & FILM – FY 2014 REGIONAL REGRANTING SERVICES – ADMINISTRATION - GRANT ACCEPTANCE Commissioners Minutes Continued. December 12, 2013 675 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Michigan Council for Arts and Cultural Affairs has awarded Oakland County $10,400 for administrative services relating to its Regional Re-granting Services Program for FY 2014. 2. The FY 2014 grant award is $1,000 more than the FY 2013 grant award. 3. The funding period is October 1, 2013 through September 30, 2014. 4. The total program budget is $23,943 consisting of $10,400 in grant funding and $13,543 match. 5. The match amount consists of cash match in the amount of $9,400, $423 Economic Development and Community Affairs (EDCA) training and $3,720 of in-kind goods/services which are available in the FY 2014 Economic Development & Community Affairs/Arts, Culture & Film General Fund Budget. 6. FY 2014 Budget Amendment is recommended as follows: FUND (#29210) FY 2014 Revenue 1090108-166000-631764 Regranting Operational Support $ 1,000 Total Revenue $ 1,000 Expenditure 1090108-166000-731241 Miscellaneous $ 1,000 Total Expenditure $ 1,000 -0- FINANCE COMMITTEE (The vote for this motion appears on page 700.) *MISCELLANEOUS RESOLUTION #13310 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT & COMMUNITY AFFAIRS - ARTS, CULTURE & FILM – FY 2014 REGIONAL REGRANTING SERVICES – REGRANTING - GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Council for Arts and Cultural Affairs has awarded Oakland County $29,000 for its Regional Re-granting Services Program for Fiscal Year 2014; and WHEREAS the Regional Re-granting/Mini-grant Program provides funding for locally developed, high quality arts projects to address local arts needs and increase public access to the arts; and WHEREAS the FY 2014 Regional Regranting Services grant award is $2,700 less than the FY 2013 award; and WHEREAS no County Match is required for the grant award; and WHEREAS acceptance of this grant award does not obligate the County to any future commitment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the Fiscal Year 2014 Regional Re-granting Services Program Grant Agreement with the Michigan Council for Arts and Cultural Affairs in the amount of $29,000. BE IT FURTHER RESOLVED that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement. BE IT FURTHER RESOLVED that continuation of this program in future years is contingent upon the availability of grant funding. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Grant Review Sign off Arts, Culture & Film, Grant Agreement for Art Services, Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. December 12, 2013 676 FISCAL NOTE (MISC. #13310) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT & COMMUNITY AFFAIRS - ARTS, CULTURE & FILM – FY 2014 REGIONAL REGRANTING SERVICES – REGRANTING - GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Michigan Council for Arts and Cultural Affairs has awarded Oakland County $29,000 for its Regional Re-granting Services Program for FY 2014. 2. The FY 2014 grant award is $2,700 less than the FY 2013 grant award. 3. The funding period is October 1, 2013 through September 30, 2014. 4. No County Match is required for the Regional Re-granting Services Program. 5. FY 2014 Budget Amendment is recommended as follows: FUND (#29210) FY 2014 Revenue 1090108-166000-615255 Art Council ($2,700) Total Revenue ($2,700) Expenditure 1090108-166000-731598 Regranting Program ($2,700) Total Expenditure ($2,700) FINANCE COMMITTEE (The vote for this motion appears on page 700.) *MISCELLANEOUS RESOLUTION #13311 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: WATER RESOURCES COMMISSIONER – OAKLAND COUNTY PURCHASE OF BUILDING AT 2636 DIXIE HWY., WATERFORD TOWNSHIP, MI To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Water Resources Commissioner (WRC) has determined that consolidating its billing and payment offices into one location will improve operational efficiencies; and WHEREAS the existing WRC location at One Public Works Drive, Building 95 West in Waterford does not have sufficient space for this consolidation; and WHEREAS after visiting several properties, the WRC has decided upon 2636 Dixie Highway, in Waterford, which is listed for $350,000.00; and WHEREAS pursuant to authorization of the Oakland County Planning and Building Committee on October 6, 2013, the attached purchase agreement was negotiated; and WHEREAS an independent third-party appraisal, from Judeh & Associates, was secured for the property, and the appraisal was $325,000.00; and WHEREAS the purchase price contained in the attached purchase agreement is $315,000.00; and WHEREAS Facilities Management, the WRC, and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached purchase agreement and recommend its approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the signing of the attached purchase agreement for a Water Resources Commissioner office building at 2636 Dixie Highway, in Waterford Township, Michigan. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its Chairperson or his designee to execute the attached purchase agreement and all other related documents between the County of Oakland and Professional Center, LLC, which may be required to complete the purchase of the property. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Commissioners Minutes Continued. December 12, 2013 677 Copy of Purchase Agreement Incorporated by Reference. Original on file in County Clerk’s Office. FISCAL NOTE (MISC. #13311) BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER – OAKLAND COUNTY PURCHASE BUILDING AT 2636 DIXIE HWY., WATERFORD TOWNSHIP, MI 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 gives the Oakland County Board of Commissioners approval and authorization for the signing of the purchase agreement for a Water Resources Commissioner’s office building at 2636 Dixie Highway in Waterford Township. 2. The Water Resources Commissioner is responsible for billing operations of 16 municipalities and recently became responsible for the City of Pontiac’s water and sewer billing operation. The new building will allow billing personnel to be located in one location for enhanced operational efficiencies and improved customer service. 3. The purchase price of the building is $315,000 with a one-time estimated renovation and moving cost of $254,475 for a total cost of $569,475, which can be funded from the Water Resources Commissioner enterprise funds. The one-time renovation work will be bid out following Oakland County Compliance Office policies and procedures. 4. The on-going operating costs for the building will also be funded by the benefiting water and sewer enterprise funds and will be included with the 2015-2017 budget process. 5. Oakland County will own the facility and the asset will be recorded in the Drain Equipment Fund. 6. The following budget amendment is recommended for Fiscal Year 2014: Drain Equipment Fund (#63900) FY 2014 Revenue 6010101-149750-695500-57010-26486 Transfer In $ 113,756 6010101-149750-695500-57234-26486 Transfer In $ 19,415 6010101-149750-695500-57434-26486 Transfer In $ 36,575 6010101-149750-695500-58600-26486 Transfer In $ 96,253 6010101-149750-695500-58410-26486 Transfer In $ 126,767 6010101-149750-695500-58530-58510-26486 Transfer In $ 155,998 6010101-149750-695500-58700-26486 Transfer In $ 20,711 Total Revenue $ 569,475 Expense 6010101-149750-761084-26486 Depreciation Building $ 7,118 6010101-149750-796500-26486 Budget Equity Adjustment $ 562,357 Total Expense $ 569,475 Water and Sewer Trust Fund (#57010) Revenue 6010101-149290-665882 Planned Use of Balance $ 59,195 6010101-149300-665882 Planned Use of Balance $ 54,561 Total Revenue $ 113,756 Expense 6010101-149290-788001-63900 Transfer Out $ 59,195 6010101-149300-788001-63900 Transfer Out $ 54,561 Total Expense $ 113,756 Pontiac Water Fund (#57234) Revenue 6010101-149030-665882 Planned Use of Balance $ 19,415 Commissioners Minutes Continued. December 12, 2013 678 Total Revenue $ 19,415 Expense 6010101-149030-788001-63900 Transfer Out $ 19,415 Total Expense $ 19,415 Pontiac Sewer/WWTP FUND (#57434) Revenue 6010101-149030-665882 Planned Use of Balance $ 36,575 Total Revenue $ 36,575 Expense 6010101-149030-788001-63900 Transfer Out $ 36,575 Total Expense $ 36,575 Clinton Oakland SDS FUND (#58600) Revenue 6010101-149667-665882 Planned Use of Balance $ 96,253 Total Revenue $ 96,253 Expense 6010101-149667-788001-63900 Transfer Out $ 96,253 Total Expense $ 96,253 Evergreen Farmington SDS FUND (#58410) Revenue 6010101-149667-665882 Planned Use of Balance $ 126,767 Total Revenue $ 126,767 Expense 6010101-149667-788001-63900 Transfer Out $ 126,767 Total Expense $ 126,767 GWK Southeastern SDS Fund (#58530) (#58510) Revenue 6010101-149667-665882 Planned Use of Balance $ 155,998 Total Revenue $ 155,998 Expense 6010101-149667-788001-63900 Transfer Out $ 155,998 Total Expense $ 155,998 Huron Rouge SDS Fund (#58700) Revenue 6010101-149667-665882 Planned Use of Balance $ 20,711 Total Revenue $ 20,711 Expense 6010101-149667-788001-63900 Transfer Out $ 20,711 Total Expense $ 20,711 FINANCE COMMITTEE (The vote for this motion appears on page 700.) *MISCELLANEOUS RESOLUTION #13296 BY: Public Services Committee, Commissioner Dwyer, Chairperson IN RE: CIRCUIT COURT/FAMILY DIVISION – INTERGOVERNMENTAL AGREEMENT FOR WRAPAROUND SERVICES WITH OAKLAND SCHOOLS Commissioners Minutes Continued. December 12, 2013 679 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Circuit Court Family Division has increasingly been receiving youth referrals with emotional disturbances as a result of delinquency conduct that is secondary to having a psychiatric disorder; and WHEREAS youth in this special high-risk population have significant rates of recidivism and likely out-of- home placement if left untreated; and WHEREAS a Wraparound partnership with the Department of Human Services (DHS), Oakland Schools, Oakland County Community Mental Health Authority (OCCMHA), the Circuit Court, and other service organizations, has been established to deal with this high-risk population; and WHEREAS the goal of the Wraparound program is to reduce or eliminate the need for out-of-home placement for youth involved with multiple systems in the community (i.e. Circuit Court, OCCMHA, Special Education, and DHS); and WHEREAS detailed outcome measures reflect Oakland County Wraparound has been successful in keeping more than 90% of the referred youth in their home and community, avoiding costly out-of-home residential, psychiatric, or foster care placement; and WHEREAS an agreement has been drafted (as attached) by the County’s Corporation Counsel; and WHEREAS the agreement has been presented to Oakland Schools for their approval; 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.” NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached intergovernmental agreement between Oakland County Circuit Court and Oakland Schools and authorizes the payment of $22,131 to Oakland Schools for participation in the Wraparound program so that services may be provided to court wards, 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. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of the Intergovernmental Agreement between the County of Oakland and the Oakland County Intermediate School District, Appendix A Oakland County Wraparound, Appendix B Contractor Insurance Requirements Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #13296) BY: Finance Committee, Tom Middleton, Chairperson IN RE: CIRCUIT COURT/FAMILY DIVISION – INTERGOVERNMENTAL AGREEMENT FOR WRAPAROUND SERVICES WITH OAKLAND SCHOOLS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes the intergovernmental agreement between Oakland County Circuit Court and Oakland Schools for participation in the Wraparound program so that services may be provided to court wards. 2. The Wraparound services will be provided to eligible juveniles from October 1, 2013 through September 30, 2014. 3. The cost of this Intergovernmental Agreement is $22,131 4. Funds are available in the Circuit Court - Family Division’s Professional Services line item (#20293-3010402-135085-731458) for FY 2014. 6. No budget amendment is recommended. FINANCE COMMITTEE (The vote for this motion appears on page 700.) Commissioners Minutes Continued. December 12, 2013 680 *MISCELLANEOUS RESOLUTION #13297 BY: Public Services Committee, Commissioner Dwyer, Chairperson IN RE: CIRCUIT COURT/CIVIL/CRIMINAL DIVISION – INTERGOVERNMENTAL AGREEMENT FOR MENTAL HEALTH SERVICES BETWEEN THE SIXTH JUDICIAL CIRCUIT COURT (ADULT TREATMENT COURT) AND OAKLAND COUNTY COMMUNITY MENTAL HEALTH AUTHORITY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Sixth Judicial Circuit Court’s Adult Treatment Court has increasingly been receiving referrals for individuals who have, or appear to have, a mental illness; and WHEREAS individuals in this special high-risk population have significant rates of recidivism and are likely to be incarcerated if left untreated; and WHEREAS the Adult Treatment Court (ATC) was developed as an alternative to incarceration for individuals who suffer from mental illness and substance abuse; and WHEREAS a partnership with the Oakland County Community Mental Health Authority (OCCMHA) and the Sixth Judicial Circuit Court has been established to collaborate in providing assessment, crisis intervention, and treatment to individuals involved in the ATC who have substance abuse and mental health issues with a goal of reducing the need to incarcerate individuals avoiding more costly jail and prison sentences; and WHEREAS pursuant to the Urban Cooperation Act, MCL 124.501 et seq., the County/Court and the OCCMHA would like to enter into an agreement for the purpose of providing mental health evaluation and other mental health services to the Court through a Court Liaison; and WHEREAS the funding for these services and Court Liaison position will be provided under the Michigan Mental Health Court Grant Program administered by the State Court Administrative Office (SCAO); and WHEREAS an agreement has been drafted (as attached) by the County’s Corporation Counsel; and WHEREAS the agreement has been presented to the OCCMHA for their approval; 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”. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached intergovernmental agreement between Oakland County Circuit Court and Oakland County Community Mental Health Authority (OCCMHA) and authorizes the payment of $54,000 to OCCMHA for providing these mental health services, 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. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of the Intergovernmental Agreement between the County of Oakland and the Oakland County Community Mental Health Authority, Appendix A Job Title: 6th Circuit Court/Adult Treatment Court Liaison, Appendix B Contractor Insurance Requirements Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #13297) BY: Finance Committee, Tom Middleton, Chairperson IN RE: CIRCUIT COURT/CIVIL/CRIMINAL DIVISION – INTERGOVERNMENTAL AGREEMENT FOR MENTAL HEALTH SERVICES BETWEEN THE SIXTH JUDICIAL CIRCUIT COURT (ADULT TREATMENT COURT) AND 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. Resolution authorizes the intergovernmental agreement between Oakland County Circuit Court (Adult Treatment Court) and Oakland County Community Mental Health Authority for the purpose of providing mental health evaluation and other mental health services to the Court through a Court Liaison. Commissioners Minutes Continued. December 12, 2013 681 2. The Court Liaison mental health services will be provided to eligible individuals from October 1, 2013 through September 30, 2014. 3. The cost of this intergovernmental agreement is $54,000. 4. Funds are available in the Circuit Court – Civil/Criminal Division’s (Adult Treatment Court) Professional Services line item (27175-3010301-121200-731458) for FY 2014. 6. No budget amendment is recommended. FINANCE COMMITTEE (The vote for this motion appears on page 700.) *MISCELLANEOUS RESOLUTION #13312 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – 2013 COMPETITIVE GRANT ASSISTANCE PROGRAM – HOLLY DISPATCH CENTER – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff’s Office (OCSO) has entered into an agreement with the Village of Holly (Holly) to consolidate Holly’s dispatch services into the OCSO’s Dispatch Center, authorized by Miscellaneous Resolution #13187; and WHEREAS the OCSO has applied for and been awarded funding for a Competitive Grant Assistance Program (CGAP) Project from the Michigan Department of Treasury, Office of Revenue and Tax Analysis (ORTA) to assist with consolidating Holly’s dispatch services (Village of Holly Dispatch Consolidation Project); and WHEREAS the maximum award amount of $21,700 is for reimbursement of equipment and infrastructure expenses related to this project. Specifically, ORTA has agreed to reimburse OCSO for equipment and infrastructure expenses related to radio connectivity, moving Holly’s dispatch console and furniture to OCSO’s dispatch center, installing Holly’s call box and 911 system, and performing space renovations at the OCSO’s dispatch center to build a sound partition; and WHEREAS the grant funding period is October 12, 2012 through September 30, 2016; and WHEREAS this grant award has been processed through the County Executive’s Contract Review Process and the Board of Commissioners’ Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the acceptance of ORTA’s grant award in the amount of $21,700 for the Village of Holly Dispatch Consolidation, for the period of October 12, 2012 through September 30, 2016. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant award and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original application as approved. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Correspondence from Evah Cole, Administrative Manager, Office of Revenue & Tax Analysis, Village of Holly Dispatch Consolidation, Competitive Grant Assistance Program (CGAP) Reimbursement Request, Competitive Grant Assistance Program (CGAP) Narrative Report (NR), Competitive Grant Assistance Program (CGAP) Financial Status Report (FSR), Competitive Grant Assistance Program (CGAP) Financial Status Report, Grant Review Sign Off – Sheriff’s Office, Village of Holly Dispatch Consolidation with Oakland County Sheriff’s Office Dispatch Center Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #13312) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – 2013 COMPETITIVE GRANT ASSISTANCE PROGRAM – HOLLY DISPATCH CENTER – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: Commissioners Minutes Continued. December 12, 2013 682 1. The Michigan Department of Treasury, Office of Revenue and Tax Analysis (ORTA) entered into an agreement with the Oakland County Sheriff’s Office (OCSO), and has awarded funding for a Competitive Grant Assistance Program (CGAP) project to assist with consolidating Holly’s dispatch services (Village of Holly Dispatch Consolidation Project) into the OCSO Dispatch Services Operations in the amount up to $21,700. 2. The grant funding period is October 12, 2012 through September 30, 2016. This is a one-time reimbursement funding award. 3. ORTA has agreed to reimburse OCSO for equipment, and infrastructure expenses related to radio connectivity, moving Holly’s dispatch console and furniture to OCSH’s dispatch center, installing Holly’s call box and 911 system, and performing space renovations at the OCSO’s dispatch center to build a sound partition. 4. No County match is required; this is a one-time project; and henceforth the Village of Holly will contract with the OCSO for dispatch services. 5. Fiscal Year 2014 General Fund Budget is amended as follows: FY 2014 COMPETITIVE GRANT ASSISTANCE PROGRAM FUND (#29300) Amendment Grant Number (#GR0000000663) Revenue 4030501-116230-615571 Grants State $ 21,700 Total Revenue $ 21,700 Expenditures 4030501-116230-730373 Contracted Services $ 15,200 4030501-116230-788001-53600 Transfers Out $ 6,500 Total Expenditures $ 21,700 RADIO COMMUNICATIONS FUND (#53600) Revenue 1080310-115150-695500-29300 Tranf from Grant Fund $ 6,500 1080310-115150-665882 Planned Use Fund Bal ($ 6,500) Total Radio Comm Revenues $ 0 FINANCE COMMITTEE (The vote for this motion appears on page 700.) *MISCELLANEOUS RESOLUTION #13313 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – AMENDMENT TO MR #13249-ADDITION OF K-9 DOG To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS MR #13249 authorized the addition of a K-9 Dog from Deputy Craig Pesko; and WHEREAS in the Now Therefore Be It Resolved paragraph, Deputy Craig Pesko’s name was incorrectly identified as David Pesko; and WHEREAS Corporation Counsel has added an affidavit from Craig Pesko; and WHEREAS this matter has been reviewed by Corporation Counsel and a Transfer of Ownership Agreement and a sworn affidavit from Deputy Pesko stating that he will directly benefit from the contract in an amount less than $250 and less than 5% of the public cost of the contract is attached. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby amends MR #13249 to approve buying Brig from Deputy Craig Pesko per the attached Transfer of Ownership Agreement for the nominal sum of $1.00 and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement as attached. Chairperson, on behalf of Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Commissioners Minutes Continued. December 12, 2013 683 Copy of Transfer of Ownership and Release of Claims Agreement Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #13313) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – AMENDMENT TO MR #13249 - ADDITION OF K-9 DOG 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 Oakland County Board of Commissioners, per Miscellaneous Resolution #05079, authorized the Sheriff to purchase several K-9 dogs for use by the Sheriff’s Office. 2. This resolution amends MR #13249 to allow for the acquisition and purchase of K-9 dog “Brig”; in addition the resolution presents an affidavit correcting the name of the dog handler and source vendor from David Pesko to Craig Pesko; and states that the direct benefit to Deputy Craig is less than $250 and less than 5% of the public cost of the contract. 3. No budget amendment is required. FINANCE COMMITTEE (The vote for this motion appears on page 700.) *MISCELLANEOUS RESOLUTION #13314 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – TRANSFER OF OWNERSHIP AND RELEASE OF CLAIMS AGREEMENT FOR K-9 DOG WHEREAS Mr. Craig Pesko is a Deputy with the Oakland County Sheriff's Office, Canine Unit (Unit) and has worked in this Unit for approximately two (2) years; and WHEREAS while Deputy Pesko has worked in this Unit, he has handled the same canine, Maverick; and WHEREAS the Oakland County Sheriff’s Office wishes to retire Maverick from the Unit, transfer ownership of Maverick to Deputy Pesko, and release all claims and liability the County may have with respect to Maverick; and WHEREAS this matter has been reviewed by Corporation Counsel and a Transfer of Ownership and Release of Claims Agreement is attached. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves transferring ownership of Maverick to Deputy Craig Pesko per the attached Transfer of Ownership and Release of Claims Agreement for $1, and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement as attached. PUBLIC SERVICES COMMITTEE Copy of Affidavit of Craig Pesko, Transfer of Ownership Agreement Incorporated by Reference, Original on file in County Clerk’s Office. FISCAL NOTE (MISC. #13314) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – TRANSFER OF OWNERSHIP AND RELEASE OF CLAIMS AGREEMENT FOR K-9 DOG 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 Oakland County Board of Commissioners, per Miscellaneous Resolution #05079, authorized the Sheriff to purchase several K-9 dogs for use by the Sheriff’s Office. 2. Resolution requests approval of transfer of ownership and release of claims agreement documents, and transfer K-9 dog “Maverick” to trainer and handler Deputy Craig Pesko; and release all claims and liability the County may have with respect to Maverick. Commissioners Minutes Continued. December 12, 2013 684 3. The County will sell “Maverick " to his current handler for the nominal sum of $1.00 as outlined in the attached Transfer of Ownership and Release of Claims Agreement. 4. No budget amendment is required. FINANCE COMMITTEE (The vote for this motion appears on page 700.) *MISCELLANEOUS RESOLUTION #13315 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF’S OFFICE – NARCOTICS ENFORCEMENT TEAM (NET) INTERLOCAL AGREEMENT WITH THE CITY OF AUBURN HILLS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners adopted MR #00307 on December 14, 2000 authorizing the Narcotics Enforcement Team (NET) to operate under the direction of the Sheriff; and WHEREAS as part of the policy and operational control on NET, the County and the local units have agreed upon the attached Interlocal Agreement (MR #01024); and WHEREAS the City of Auburn Hills is requesting to join the Oakland County Narcotics Enforcement Team; and WHEREAS the City of Auburn Hills has agreed to the attached Interlocal Agreement between the City and the County; and WHEREAS the Sheriff and the NET Advisory Board have agreed to allow the City of Auburn Hills to participate in NET and have agreed to the attached Interlocal Agreement; and WHEREAS Corporation Counsel has approved the attached agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Interlocal Agreement with the City of Auburn Hills and authorizes the Chairperson of the Board to sign the agreement. BE IT FURTHER RESOLVED that one unmarked vehicle with radio and prep be added to the County fleet. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Narcotic Enforcement Team Between Oakland County and City of Auburn Hills, Oakland County Narcotic Enforcement Team (“NET”) Bylaws, Exhibit B Liability Protection, Exhibit C Michael J. Bouchard, Sheriff Oakland County Sheriff’s Department Application for Deputation Form, Exhibit C Oakland County Sheriff’s Department Appointment of Special Deputy Sheriff Affidavit W/Insurance & Bond Requirements, Exhibit D Overview of Drug Use in the United States Incorporation by Reference. Original on file in County Clerk’s Office. FISCAL NOTE (MISC. #13315) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – NARCOTICS ENFORCEMENT TEAM (NET) INTERLOCAL AGREEMENT WITH THE CITY OF AUBURN HILLS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The City of Auburn Hills has requested to join the Oakland County Narcotics Enforcement Team (NET). 2. This agreement authorizes one unmarked vehicle with a radio and prep be added to the County Fleet. 3. Capital acquisition funding of $17,000 for a used car, preparation labor, and parts, as well as $4,500 for a radio, is available in Law Enforcement Enhancement Restricted Fund (#21341-4030101), which has a current balance of $157,426 as of November 22, 2013. 4. The estimated annual operating expense for the leased vehicle (including fuel) is $9,430 with the prorated FY 2014 operating expense for the leased vehicle of $7,858. Commissioners Minutes Continued. December 12, 2013 685 5. Funding is available in the Sheriff’s Office General Fund departmental budget to cover the operating expense for FY 2014. 6. A budget amendment is recommended for FY 2014 as well as the FY 2015 - FY 2016 Adopted Budget as follows: GENERAL FUND (#10100) FY 2014 FY 2015 -2016 Revenues 4030601-112580-695500-21341 Transfer In $ 7,858 $ 9,430 4030101-112580-695500-21341 Transfer In 21,500 0 Total Revenue $29,358 $ 9,430 Expenditures 4030601-110000-788001-66100 Trfrs to Motorpool $17,000 0 4030601-110000-788001-53600 Trfrs to Radio 4,500 0 4030601-110000-776661 Motor Pool 7,858 9,430 Total Expenditures $29,358 $ 9,430 MOTOR POOL FUND (#66100) Revenues 1030811-184010-630833 Gasoline Oil Grease $ 7,858 $ 9,430 1030811-184010-695500-10100 Trfrs from General 17,000 0 1030811-184010-665882 Planned Use of Bal (17,000) 0 Total Motorpool Revenue $ 7,858 $ 9,430 Expenditures 1030811-184010-750210 Gasoline Charges $ 7,858 $ 9,430 Total Motorpool Expenses $ 7,858 $ 9,430 RADIO COMMUNICATIONS FUND (#53600) Revenue 1080310-115150-695500-10100 Trfrs from General $ 4,500 $ 0 1080310-115150-665882 Planned Use of Bal (4,500) 0 Total Radio Comm. Revenue $ 0 $ 0 SHERIFF LAW ENFORCEMENT ENHANCEMENT (#21341) Revenue 4030101-116270-665882 Planned Use of Bal $29,358 $ 9,430 Total Revenue $29,358 $ 9,430 Expenditures 4030101-1116270-788001-10100 Transfer Out $29,358 $ 9,430 Total Expenditures $29,358 $ 9,430 FINANCE COMMITTEE (The vote for this motion appears on page 700.) *MISCELLANEOUS RESOLUTION #13316 BY: Public Services Committee, William Dwyer, Chairperson IN RE: FRIEND OF THE COURT – FY 2014 ACCESS AND VISITATION GRANT – APPLICATION/ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the State Court Administrative Office (SCAO) has awarded the Friend of the Court grant funding in the amount of $14,500 for the period of October 1, 2013 through September 30, 2014; and WHEREAS this is the seventeenth (17th) year of the grant acceptance for this program; and WHEREAS this grant is for services to be performed in conjunction with Impact Consulting, Inc., which facilitates parenting time (visitation) for certain cases as determined by the Court; and WHEREAS matching funds are not required by the grant from Impact Consulting, Inc. or the Oakland County Friend of the Court; and Commissioners Minutes Continued. December 12, 2013 686 WHEREAS the grant agreement has been processed through the County Executive Contract Review Process and the Board of Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the FY 2014 Access and Visitation Grant Agreement from the State Court Administrative Office (SCAO) in the amount of $14,500 for the period of October 1, 2013 through September 30, 2014. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the Board Chairperson to sign the grant agreement for the total grant program amount of $14,500. BE IT FURTHER RESOLVED that the Oakland County Friend of the Court will contract with Impact Consulting, Inc. to provide services as detailed in the grant award. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment, and any special revenue positions and other program costs associated with this grant are contingent upon future levels of grant funding. 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 is consistent with the original agreement as approved. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Grant Review Sign off – Friend of the Court, Contract between State Court Administrative Office and 6th Circuit Court Contract No. SCAO-2014-029, Access and Visitation Grant Program Funding Application for FY 2014, General Terms and Conditions Mandatory Formula, Block and Entitlement Grant Programs, Terms and Conditions Addendum: Additional Financial Requirements Office of Child Support Enforcement FISCAL NOTE (MISC. #13316) BY: Finance Committee, Tom Middleton, Chairperson IN RE: FRIEND OF THE COURT – FY2014 ACCESS AND VISITATION GRANT – APPLICATION/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 Oakland County Friend of the Court (FOC) has been awarded a Federal Access and Visitation Grant through the State Court Administrative Office (SCAO) in the amount of $14,500. The grant period is October 1, 2013 through September 30, 2014. 2. The grant is for contracted services to be performed in conjunction with agencies that facilitate parenting time (visitation) for certain cases as determined by the Court. 3. There are no in-kind or County matching funds required. 4. A budget amendment is recommended to the FY 2014 Adopted Budget as follows: Special Revenue Fund (#27120) FY 2014 FY 2014 FY 2014 Grant #GR0000000282 Activity GLB, Analysis Type GLB Adopted Budget Amended Budget Amendment Budget Revenue 3010404-126030-610313 Grants-Federal $ 21,000 ($ 6,500) $ 14,500 Total Revenue $ 21,000 ($ 6,500) $ 14,500 Expenditure 3010404-126030-731458 Professional Services $ 21,000 ($ 6,500) $ 14,500 Total Expenditure $ 21,000 ($ 6,500) $ 14,500 FINANCE COMMITTEE (The vote for this motion appears on page 700.) Commissioners Minutes Continued. December 12, 2013 687 *MISCELLANEOUS RESOLUTION #13317 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: DEPARTMENT OF PUBLIC SERVICES/COMMUNITY CORRECTIONS DIVISION – FY 2014 COMMUNITY CORRECTIONS COMPREHENSIVE PLAN GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Department of Public Services Community Corrections Division applied to the Michigan Department of Corrections (MDOC) for $1,911,028 in grant funds for the period of October 1, 2013, through September 30, 2014; and WHEREAS the MDOC has awarded Oakland County a 2013/2014 Community Corrections grant in the amount of $1,911,028 which is the same as the amount requested in the application; and WHEREAS the MDOC now holds the contracts for all residential services meaning that $210,240 of the $1,911,028 award has been allocated for Residential Services but will not be recorded as income; and WHEREAS the remaining amount of $1,700,788 is the County’s responsibility as shown on Schedule A; and WHEREAS the grant funds the following Community Corrections Division positions: ten (10) Community Corrections Specialists II (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), and one (1) PTNE Community Corrections Specialist I (position #09397); and WHEREAS the grant also funds 50% of the following positions in Community Corrections one (1) Community Corrections Support Specialist (position #07834) and one (1) Supervisor-Community Corrections (position #09396), which are partially GF/GP funded; and WHEREAS the grant funds the following Sheriff’s Department positions: 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 the grant acceptance requires no additional personnel to fulfill the grant agreement; and WHEREAS there is no County match required with this grant; however, it should be noted that the FY 2014 Budget of this grant includes two (2) positions (#1070403-07834 and #1070410-09396) partially General Fund/General Purpose funded in Community Corrections; and WHEREAS the grant agreement has been approved by the County Executive's Contract Review Process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the FY 2014 Community Corrections grant from the Michigan Department of Corrections in the amount of $1,911,028. BE IT FURTHER RESOLVED that the County is financially responsible for $1,700,788 and that the State contracts directly for residential services of $210,240. The future level of service, including personnel (except the portion of Pretrial Services currently funded by the General Fund/General Purpose Fund) will be contingent upon the level of funding available from the State. BE IT FURTHER RESOLVED that the following Special Revenue (SR) positions be continued in Community Corrections: #1070402-07425, 07426, 07429, 07432, 07433, & 09247; 1070410-09243, 09291, 09648, 09649, 09292, 09295 & 09396; 1070403-07834; and 1070410-09397. BE IT FURTHER RESOLVED that the following SR positions be continued in the Sheriff’s Office: #4030320-07417, 07418, 07419, 07420, and 07421. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Grant Review Sign off – Community Corrections, Grant No. CPS-2014-1-63 between The Department of Corrections and Oakland County, Proposal for Community Corrections Funds – FY 2014, Michigan Department of Corrections Office of Community Corrections FY 2014 Funding Proposal for Oakland County Incorporated by Reference. Original on file in County Clerk’s Office. FISCAL NOTE (MISC. #13317) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF PUBLIC SERVICES/COMMUNITY CORRECTIONS DIVISION – FY 2014 COMMUNITY CORRECTIONS COMPREHENSIVE PLAN GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. December 12, 2013 688 Pursuant to rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Michigan Department of Corrections (MDOC) has awarded the Oakland County Community Corrections Division funding in the amount of $1,911,028 for the period of October 1, 2013, through September 30, 2014 which is the same amount as requested in the application. 2. Michigan Department of Corrections holds the contracts for all residential services, meaning $210,240 of the $1,911,028 award has been allocated for Residential Services but will not be recorded as income. 3. The remaining amount of $1,700,788 is the County’s responsibility as detailed on Schedule A. 4. This is the nineteenth (19th) year of the grant award with the Michigan Department of Corrections, Office of Community Corrections. 5. The grant provides funding for positions in the Community Corrections Division and the Sheriff’s Office. 6. The grant funds the following Community Corrections Division positions: ten (10) Community Corrections Specialists II (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), and one (1) PTNE Community Corrections Specialist I (position #09397). 7. The grant will also fund 50% of the following positions in Community Corrections: one (1) Community Corrections Support Specialist (position #07834) and one (1) Supervisor-Community Corrections (position #09396), which are partially GF/GP funded. 8. The grant funds the following Sheriff’s Department positions: 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). 9. No County match is required with this grant; however, the FY 2014 Budget of this grant includes two (2) positions: (#1070403-07834 and #1070410-09396) partially General Fund/General Purpose funded in Community Corrections. 10. The grant agreement has been approved by the County Executive’s Contract Review Process. 11. The FY 2014-FY 2016 Adopted Special Revenue (SR) budget is amended as detailed in the attached Schedule A to reflect the new grant award of $1,700,788 ($1,911,028 less allocation for residential services held by Michigan Dept of Corrections of $210,240) which is $1,469 less than the adopted budget of $1,702,257. FINANCE COMMITTEE (The vote for this motion appears on page 700.) *REPORT (MISC. #13318) BY: Human Resources Committee, John Scott, Chairperson IN RE: SHERIFF’S OFFICE/PROSECUTING ATTORNEY’S OFFICE – FY 2014 NARCOTICS ENFORCEMENT TEAM (N.E.T.) GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on December 12, 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 #13318 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF, PROSECUTING ATTORNEY – FISCAL YEAR 2014 OAKLAND COUNTY NARCOTICS ENFORCEMENT TEAM (NET) BYRNE GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Michigan State Police has awarded the Sheriff and Prosecuting Attorney funding for the FY 2014 Narcotics Enforcement Team (NET) Byrne Grant Program; and Commissioners Minutes Continued. December 12, 2013 689 WHEREAS the grant application requested $397,700 in funding, which resulted in a grant award of $309,516; and WHEREAS the total NET Byrne program budget is $440,556 which consists of grant funding of $154,758; County required grant match of $154,758; supplemental general fund contribution of $44,099 in grant matching funds; with the balance of program funding of $86,941 from the Sheriff’s Restricted Revenue Account; and WHEREAS grant funding period is October 1, 2013 through September 30, 2014; and WHEREAS with this grant award, the Prosecuting Attorney’s Office will delete one (1) full-time eligible (FTE) Special Revenue (SR) Assistant Prosecutor III position (#4010201-06386) effective October 1, 2013; and WHEREAS the grant award will continue funding for one (1) FTE SR Assistant Prosecutor IV position (#4010201-07207) in the Prosecuting Attorney’s Office; and WHEREAS the grant award will continue partial funding of two (2) FTE SR Sergeant positions (#4030920-09829 and #4030920-09830), and one (1) SR part-time non-eligible (PTNE) 1,000 hours per year Office Assistant II (#4030920-10931) position in the Sheriff’s Office; and WHEREAS the FY 2014 grant program is partially funded by Restricted Revenue Account funds of $86,941 from the Sheriff’s Restricted Funds (21341) L E Enhancement funds budget to fulfill their program funding obligation; and WHEREAS this grant award has been processed through the County Executive’s Contract Review Process and the Board of Commissioners’ Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the Oakland County NET Byrne Grant award, for the period October 1, 2013 through September 30, 2014, in the amount of $309,516, which includes $154,758 of grant funding and $154,758 of GF/GP County grant match. BE IT FURTHER RESOLVED that the previous 50/50 grant match obligation is amended for one time only to complete the FY 2014 NET grant funding arrangement in the amount of $44,099; and will be re- evaluated with the next fiscal year NET grant acceptance. BE IT FURTHER RESOLVED that $86,941 be transferred from the Sheriff’s Restrictive Revenue Account #21341-4030101-116270-633430 to partially fund the three (3) current existing Sheriff positions. BE IT FURTHER RESOLVED that total NET Byrne Program funding of $440,556 has been identified, and is available. BE IT FURTHER RESOLVED that one (1) full time eligible (FTE) SR Assistant Prosecutor III position (#4010201-06386) will be deleted in the Prosecuting Attorney’s Office effective October 1, 2013 due to the decrease in grant funding. BE IT FURTHER RESOLVED that the grant award funds the continuation of one (1) FTE SR Assistant Prosecutor IV position (#4010201-07207). BE IT FURTHER RESOLVED that two (2) FTE SR Sergeant positions (#4030920-09829 and #4030920-09830), and one (1) PTNE SR 1,000 hour per year Office Assistant II position (#4030920-10931) be continued in the Sheriff’s Office/Investigative & Forensic Services/Narcotics Enforcement Team (N.E.T.) Unit and is partially funded by this grant award. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant award and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original application as approved. BE IT FURTHER RESOLVED that continuation of this program, including positions, is contingent upon continued grant, general fund, and Restricted Revenue Account funding. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Grant Review Sign off – Sheriff’s Office/Prosecuting Attorney, Grant Agreement between Michigan State Police and County of Oakland, Grant Summary, Statement of Work, Project Timeline, Michigan State Police Grants Management Division Program Budget Summary MSP Project #72181-1- 14-B, Michigan State Police Grants Management Division Program Budget – Cost Detail Schedule MSP Project #72181-1-14-B, Performance/Progress/PMT Report Requirements, Michigan State Police Grants Management Division Financial Status Report, Byrne Justice Assistance (Byrne JAG) Grant Residential Substance Abuse Treatment (RSAT) Grant Employee Time Certification, Discrimination Complaint Commissioners Minutes Continued. December 12, 2013 690 Procedures for Federal Grant-Funded Projects, Federal Civil Rights Compliance Checklist, FY 2014 Byrne NET Grant Application Sheriff’s Office/Prosecutor’s Office Position Forecast Incorporated by Reference. Original on file in County Clerk’s Office. FISCAL NOTE (MISC. #13318) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF, PROSECUTING ATTORNEY – FISCAL YEAR 2014 OAKLAND COUNTY NARCOTICS ENFORCEMENT TEAM (NET) BYRNE GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Prosecuting Attorney and Sheriff are requesting the acceptance of the Fiscal Year 2014 Byrne Memorial Grant for the Oakland County Narcotics Enforcement Team (NET) in the amount of $309,516 reduced from the grant application amount of $397,700. 2. The grant period is October 1, 2013 through September 30, 2014. 3. The total NET Byrne program budget is $440,556 which consists of State grant award contribution of $154,758 with a County required grant match of $154,758. To complete the total program funding budget there is a supplemental general fund contribution of $44,099 in grant matching funds; with the balance of program funding of $86,941 derived from the Sheriff’s Office L E Enhance Restricted Funds (#21341-4030901-110090-665882). The County match is included in the Fiscal Year 2014 Non-departmental grant match line item. 5. The Prosecuting Attorney’s Office will delete one (1) full time eligible (FTE) Special Revenue (SR) Assistant Prosecutor III position (#4010201-06386) effective October 1, 2013. 6. This grant award continues funding for one (1) SR Assistant Prosecutor IV position (#4010201- 07207) in the Prosecutor’s Office; also in the Sheriff’s Office two (2) SR Sergeant positions (#4030901-09829, & #09830), and one (1) SR part-time non-eligible PTNE 1,000 hour/year Office Assistant II position (4030920-10931) are continued. 8. Acceptance of this grant does not obligate the County to future commitments and continuation as stated is contingent upon future grant and available forfeiture account funding. 9. The Fiscal Year 2014 budget is amended as follows: Adopted Amended GENERAL FUND (#10100) FY 2014 Adjustment FY 2014 Expenditures 9090101-196030-730800 Grant Match $ 1,074,097 ($ 198,857) $ 875,240 4010101-122080-788001-27320 Transfers Out 0 77,379 77,379 4030901-110090-788001-27320 Transfers Out -0- 121,478 121,478 Total General Fund Expenses $ 1,074,097 $ 0 $ 1,074,097 LAW ENFORCEMENT ENHANCEMENT FUND (#21341) Revenue 4030901-110090-665882 Planned Use of Bal $ 0 86,941 86,941 Total Revenue $ 0 $ 86,941 $ 86,941 Expenditures 4030901-110090-788001-27320 Trfrs Out Sherf 0 86,941 86,941 Total Expenditures $ 0 $ 86,941 $ 86,941 GRANT FUND (#27320) Project (GR #0000000146) Revenue 4010201-122080-610313 Grants Federal $ 121,088 ( 43,709) $ 77,379 4030901-110090-610313 Grants Federal 151,360 ( 73,981) 77,379 Commissioners Minutes Continued. December 12, 2013 691 4030901-110090-695500-21341 Trfrs In Sher 0 86,941 86,941 4030901-110090-695500-10100 Trfrs In Sher 213,445 ( 91,967) 121,478 4010201-122080-695500-10100 Trfrs In Pros 185,099 (107,720) 77,379 Total Grant Fund Revenue $ 670,992 ($ 230,436) $ 440,556 Expenditures 4030901-110090-702010 Salaries $ 66,140 $ 98,839 $ 164,979 4030901-110090-722740 Fringe Benefit 118,020 4 118,024 4030901-110090-702140 Other Misc Sal 0 3,300 3,300 4010201-122085-702010 Salaries 180,695 ( 88,160) 92,535 4010201-122085-722740 Fringe Benefit 106,362 ( 46,495) 59,867 4010201-122085-702140 Other Misc Sal 0 1,851 1,851 Total Grant Fund Expenditures $ 471,217 ($ 30,661) $ 440,556 FINANCE COMMITTEE (The vote for this motion appears on page 700.) *REPORT (MISC. #13319) BY: Human Resources Committee, John Scott, Chairperson IN RE: SHERIFF’S OFFICE–CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES FOR THE PARKS AND RECREATION COMMISSION 2013-2015 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on December 12, 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 #13319 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE-CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES FOR THE PARKS AND RECREATION COMMISSION 2013-2015 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Parks and Recreation Commission has contracted with the Oakland County Sheriff's Office to provide law enforcement services for the Parks (MR #12318); and WHEREAS this Contract provided that an amendment to this Contract must be approved by a resolution of the Oakland County Board of Commissioners and the Parks and Recreation Commission; and WHEREAS the Parks and Recreation Commission has approved a proposed amendment to the contract which would add one (1) FTE Deputy II (no-fill) effective February 1, 2014 to December 31, 2015 bringing the number of full time contracted staff to four (4) ; and WHEREAS the Sheriff has agreed to add one (1) FTE Deputy II (no-fill) for the Parks and Recreation Commission under the terms of this contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves an amendment to the original contract for the Oakland County Sheriff's Office 2013-2015 Law Enforcement Services Agreement with the Oakland County Parks and Recreation Commission to add one (1) FTE Deputy II (no-fill) on February 1, 2014 to December 31, 2015. BE IT FURTHER RESOLVED that one (1) GF/GP FTE Deputy II position be created in the Patrol Services Division/Parks (#4030616) of the Sheriff’s Office for the period February 1, 2014 to December 31, 2015. BE IT FURTHER RESOLVED that one (1) marked four wheel drive Tahoe with MDC, Camera, mobile and prep radio be added to the county fleet. BE IT FURTHER RESOLVED that this amendment will take effect February 1, 2014. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Commissioners Minutes Continued. December 12, 2013 692 OAKLAND COUNTY SHERIFF'S OFFICE 2013-2015 LAW ENFORCEMENT SERVICES AGREEMENT WITH PARKS AND RECREATION COMMISSION Amendment 1 _____________________________________________________________________ Pursuant to the contract for Law Enforcement Services Agreement between the COUNTY and the PARKS AND RECREATION COMMISSION, the parties hereby agree to amend said contract in accordance with the above resolution. All other contractual provisions, of the 2013-2015 Law Enforcement Services Agreement not otherwise affected by the above resolution, remain in full force and effect. FOR AND IN CONSIDERATION of the mutual assurances, promises, acknowledgments, set forth in this Amendment 1 to the 2013-2015 Law Enforcement Services Agreement, ("Amendment") and for other good and valuable consideration, the receipt and adequacy of which is hereby acknowledged, the undersigned hereby execute this Amendment on behalf of the Parties, and by doing so legally obligate and bind the Parties to the terms and conditions of this Contract. IN WITNESS WHEREOF, Gerald A. Fisher, Chairman of the Parks and Recreation Commission, hereby acknowledges that he hereby executes this Amendment on behalf of the Commission, which binds the Commission to the terms and conditions of this Amendment. EXECUTED: __________________________ DATE: _______________ Gerald A. Fisher Chairman WITNESSED: _________________________, Clerk DATE: _______________ Parks and Recreation Commission IN WITNESS WHEREOF, Michael J. Gingell, Chairperson, Oakland County Board of Commissioners hereby acknowledges that he has been authorized by a resolution of the Oakland County Board of Commissioners, to execute this Amendment on behalf of Oakland County, and hereby accepts and binds Oakland County to the terms and conditions of this Amendment. EXECUTED: __________________________ DATE: _______________ Michael J. Gingell, Chairperson Oakland County Board of Commissioners WITNESSED: __________________________ DATE: _______________ County of Oakland Copy of Law Enforcement Patrol Services Parks and Recreation 2013-2015 Amendment #1 Incorporated by Reference. Original on file in County Clerk’s Office. FISCAL NOTE (MISC. #13319) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES FOR THE PARKS AND RECREATION COMMISSION 2013-2015 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: Commissioners Minutes Continued. December 12, 2013 693 1. Resolution authorizes the creation and addition of one new Deputy II position and the addition of a new four wheel drive Tahoe with MDC, camera, mobile and prep radio be added to the FY 2013-2015 contract and to future contracts between the Sheriff’s Office and Parks & Recreation Commission for the period February 1, 2014 through December 31, 2015. 2. There are no changes to the contract language or to the rates as established by this board for contracts with the Parks and Recreation Commission for calendar year contracted period ending December 31, 2015. 3. To provide adequate park patrol services it is requested that the sixty-two (62) positions be continued in support of the Law Enforcement Services for Parks and Recreation. The positions assigned in support of this contract consist of twenty-eight (28) Mounted Deputy’s; thirty-one (31) Park Deputy’s, one (1) FTE Sergeant (4030616-01788); and two (2) FTE Deputy I positions (4030616-01946 and 02092). 4. This amendment requests to enhance park patrol services by creating one (1) GF/GP FTE Deputy II (no-fill) position in the Parks Unit, Patrol Services Division, of the Sheriff’s Office, increasing the total positions from 62 to 63. 5. The amendment also adds one (1) new marked four wheel drive Tahoe vehicle with prep at a total cost of $31,000 to the county fleet; it also adds one (1) mobile data computer (MDC) with camera at a total cost of $9,195; and one (1) mobile/prep radio at a total cost of $4,500 for a total capital cost transfer from GF/GP Contingency of $44,695. 6. The Oakland County Sheriff’s Office’s 2013-2015 Contract for Law Enforcement Services with the Parks and Recreation Commission be amended; and the continuation of the new positions be contingent on future contract renewals. 7. A revenue and expense budget amendment to the Sheriff’s Office FY 2014 - 2016 Adopted Budget as follows: GENERAL FUND (#10100) FY 2014 FY 2015 FY 2016 4030601-116181-631869 Reimb. Salaries $ 84,847 $ 129,594 $ 129,594 Total Revenues $ 84,847 $ 129,594 $ 129,594 Sheriff Patrol Services Expenditures 4030601-116181-702010 Salaries $ 33,851 $ 50,776 $ 50,776 4030501-116230-712020 Overtime 16,935 27,117 27,117 4030601-116181-722790 Social Sec. 2,589 3,884 3,884 4030601-116181-722770 Retirement 11,915 17,873 17,873 4030601-116181-722780 Hospitalization 8,908 13,362 13,362 4030601-116181-722760 Group Life 101 152 152 4030601-116181-722750 Workers Comp 457 685 685 4030601-116181-722810 Disability 464 696 696 4030601-116181-722820 Unemployment 108 162 162 4030601-116181-722800 Dental 508 762 762 4030601-116181-722850 Optical 73 110 110 4030601-116181-750070 Deputy Supplies 259 389 389 4030601-116181-750581 Uniforms 315 472 472 4030601-116181-774677 Insurance Fund 636 982 982 4030601-116181-776661 Lease Veh. 7,728 12,172 12,172 Total Expenditures $ 84,847 $ 129,594 $ 129,594 Capital Costs FY 2014 FY 2015-2016 4030601-116181-788001-66100 Tranf to Motorpool $ 31,000 4030601-116181-788001-53600 Tranf to Radio $ 4,500 4030601-116181-788001-63600 Tranf to Info Tech $ 9,195 9090101-196030-730359 Contingency ($ 44,695) Total Capital Cost $ 0 Total General Fund Expenditures $ 44,695 MOTOR POOL FUND (#66100) Revenue Commissioners Minutes Continued. December 12, 2013 694 1030811-184010-630833 Gasoline Oil Grease Chgs. $ 2,589 1030811-184010-631071 Leased Equipment $ 5,139 1030811-184010-695500-10100 Tranf from Gen. Fund $ 31,000 1030811-184010-665882 Planned Use of Balance ($ 31,000) Total Motor Pool Revenue $ 7,728 Expenses 1030811-184010-750210 Gasoline Chgs. $ 2,589 1030811-184010-761156 Depreciation Vehicles 5,139 Total Motor Pool Expense $ 7,728 RADIO COMMUNICATIONS FUND (#53600) Revenue 1080310-115150-695500-10100 Tranf from Gen. Fund $ 4,500 1080310-115150-665882 Planned Use of Balance ($ 4,500) Total Radio Comm Revenue $ 0 INFORMATION TECHNOLOGY (#63600) Revenue 1080601-152096-695500-10100 Tranf from Gen. Fund $ 9,195 1080601-152096-665882 Planned Use of Balance ($ 9,195) Total Info Tech Revenue $ 0 PARKS & RECREATION FUND (#50800) Revenue 5060666-160666-665882 Planned Use of Balance $ 84,847 $ 129,594 Total Parks Revenue $ 84,847 $ 129,594 Expenses 5060101-160000-731689 Security Expense $ 84,847 $ 129,594 Total Parks Expense $ 84,847 $ 129,594 FINANCE COMMITTEE (The vote for this motion appears on page 700.) *REPORT (MISC. #13320) BY: Human Resources Committee, John Scott, Chairperson IN RE: SHERIFF’S OFFICE–POSITION DELETIONS FOR CANCELLATION OF LAW ENFORCEMENT SERVICES IN THE CHARTER TOWNSHIP OF ROYAL OAK-2013-2015 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on December 12, 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 #13320 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE-POSITION DELETIONS FOR CANCELLATION OF LAW ENFORCEMENT SERVICES IN THE CHARTER TOWNSHIP OF ROYAL OAK-2013-2015 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Charter Township of Royal Oak has contracted with the Oakland County Sheriff's Office to provide law enforcement services for the Township (MR #12316); and WHEREAS paragraph 22 of this Contract provided that either party may terminate this Agreement, prior to its December 31, 2015, expiration, upon written notification to all others at least ninety (90) days prior to the proposed termination date, which date shall be clearly stated in the written notice; and WHEREAS the County of Oakland in a letter dated August 13, 2013, from Corporation Counsel notified the Charter Township of Royal Oak that effective November 11, 2013, the County is hereby giving notice Commissioners Minutes Continued. December 12, 2013 695 it was exercising its right to cancel all services described in the Oakland County Sheriff’s Office 2013-2015 Law Enforcement Services Agreement with the Township prior to the stated December 31, 2015, termination date; and WHEREAS the Sheriff has agreed to terminate this Agreement effective November 11, 2013, and WHEREAS the Charter Township of Royal Oak requested the Sheriff’s Office to terminate services as of October 31, 2013, via e-mail from the Township Supervisor to the sub-station commander. NOW THEREFORE BE IT RESOLVED that one (1) GF/GP Sergeant position (#4030627-09296) and three (3) GF/GP Deputy II positions (#4030627-09297,09300,09301) be deleted in the Contract Patrol Unit, Patrol Services Division of the Sheriff’s Office effective on January 1, 2014. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Correspondence from Keith J. Lerminiaux, Oakland County Corporation on file in County Clerks Office. FISCAL NOTE (MISC. #13320) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – POSITION DELETIONS FOR CANCELLATION OF LAW ENFORCEMENT SERVICES IN THE CHARTER TOWNSHIP OF ROYAL OAK 2013 – 2015 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Charter Township of Royal Oak is contracted with the Oakland County Sheriff’s Office (OCSO) to provide law enforcement services to this community for calendar years 2013-2015 per MR #12316. 2. Paragraph 22 of the contract allows for contract termination by either party prior to its December 31, 2015 expiration, upon written notification to all others at least ninety (90) days prior to the proposed termination date. 3. Oakland County Corporation Counsel notified the Charter Township of Royal Oak by letter dated August 13, 2013 that effective November 11, 2013 that the OCSO would be terminating patrol services. 4. Royal Oak Township counter requested that the termination date be set for October 31, 2013; with this resolution the contract termination date was set for November 11, 2013 and the four (4) contracted positions in the Sheriff’s Patrol Services Division will be deleted effective January 1, 2014. 5. This contract termination amendment is effective from November 11, 2013 through December 31, 2015; the budgets for FY 2014, 2015 and 2016 will be amended with this fiscal note. 6. With the deletion of this contract one (1) GF/GP Sergeant position (#4030601-09296) and three (3) GF/GP Deputy II positions (#4030601-09297, 09300, and 09301) will be deleted effective January 1, 2014 in the Contract Patrol Royal Oak Township Unit, Patrol Services Division of the Sheriff’s Office. 7. All GF/GP Royal Oak Township positions are discontinued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office. 8. The FY 2014-2016 budgets are amended as follows: Adopted Adopted Adopted GENERAL FUND (#10100) FY 2014 FY 2015 FY 2016 4030601-110000-632093 Sher. Spec. Dep. ($400,390) ($544,530) ($555,420) Total Revenues ($400,390) ($544,530) ($555,420) Sheriff Patrol Services Expenditures 4030601-116180-702010-40160 Salaries ($197,669) ($268,829) ($274,206) 4030501-116230-712020 Overtime ( 16,548) ( 22,505) ( 22,955) 4030601-116180-722790-40160 Social Sec. ( 15,121) ( 20,565) ( 20,976) 4030601-116180-722770 Retirement ( 92,609) ( 125,949) ( 128,467) Commissioners Minutes Continued. December 12, 2013 696 4030601-116180-722780 Hospitalization ( 40,221) ( 54,701) ( 55,795) 4030601-116180-722760 Group Life ( 613) ( 833) ( 850) 4030601-116180-722750 Workers Comp ( 2,451) ( 3,333) ( 3,400) 4030601-116180-722810 Disability ( 2,787) ( 3,790) ( 3,866) 4030601-116180-722820 Unemployment ( 732) ( 996) ( 1,015) 4030601-116180-722800 Dental ( 3,374) ( 4,589) ( 4,681) 4030601-116180-722850 Optical ( 286) ( 390) ( 397) 4030601-116180-750070 Deputy Supplies ( 1,167) ( 1,587) ( 1,619) 4030601-116180-750581 Uniforms ( 1,416) ( 1,926) ( 1,964) 4030601-116180-730653 Equip Rental ( 2,772) ( 3,770) ( 3,845) 4030601-116180-774677 Insurance Fund ( 2,862) ( 3,892) ( 3,970) 4030601-116180-776661 Lease Veh. ( 19,221) ( 26,141) ( 26,663) 4030601-116180-773535 CLEMIS ( 541) ( 734) ( 751) Total Expenditures ($400,390) ($544,530) ($555,420) FINANCE COMMITTEE (The vote for this motion appears on page 700.) *REPORT (MISC. #13321) BY: Human Resources Committee, John Scott, Chairperson IN RE: SHERIFF’S OFFICE–CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES IN THE CHARTER TOWNSHIP OF COMMERCE 2013-2015 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on December 12, 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 #13321 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE-CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES IN THE CHARTER TOWNSHIP OF COMMERCE 2013-2015 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Charter Township of Commerce has contracted with the Oakland County Sheriff's Department to provide law enforcement services for the Township (MR #12310); and WHEREAS paragraph 23 of this Contract provided that an amendment to this Contract must be approved by concurrent resolutions of both the Oakland County Board of Commissioners and the Commerce Township Board of Trustees; and WHEREAS the Charter Township of Commerce has approved a proposed amendment to the contract (Schedule A Deputies Contracted) which would add two (2) Deputy II (no-fill) from January 1, 2014 to December 31, 2015 bringing the number of Deputy II (no-fill) from twenty-one (21) to twenty-three (23) and the total number of sheriff’s deputies contracted to thirty-one (31); and WHEREAS the Sheriff has agreed to add two (2) Deputy II (no-fill) for the period January 1, 2014 to December 31, 2015 for the Charter Township of Commerce under the terms of this contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves an amendment to the original Schedule A (Sheriff’s Deputies Contracted for and to be Assigned to Municipality) of the Oakland County Sheriff's Department 2013-2015 Law Enforcement Services Agreement with the Charter Township of Commerce to add two (2) Deputy II (no-fill) for the period January 1, 2014 to December 31, 2015 bringing the number of Deputy II (no-fill) from twenty-one (21) to twenty-three (23), and the total number of sheriff’s deputies contracted to thirty-one (31). BE IT FURTHER RESOLVED that two (2) GF/GP Deputy II positions be created in the Contract Patrol Commerce Unit, Patrol Services Division of the Sheriff’s Office (#4030620) for the period January 1, 2014 to December 31, 2015. Commissioners Minutes Continued. December 12, 2013 697 BE IT FURTHER RESOLVED that one (1) marked vehicle with MDC, camera, mobile and prep radio be added to the county fleet. BE IT FURTHER RESOLVED that this amendment will take effect January 1, 2014, and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said amendment as attached. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE SCHEDULE A SHERIFF'S DEPUTIES CONTRACTED FOR AND TO BE ASSIGNED TO MUNICIPALITY Rank(s) of SHERIFF'S DEPUTIES Number(s) of Sheriff's Deputies Contracted Bi-Weekly Charge to Municipality in 2013 Annual Costs 2013 Bi-Weekly Charge to Municipality in 2014 Annual Costs 2014 Bi-Weekly Charge to Municipality in 2015 Annual Costs 2015 Captain $7,352.06 $191,154 $7,464.01 $194,064 $7,579.50 $197,067 Lieutenant 1 $6,354.94 $165,228 $6,461.59 $168,001 $6,571.80 $170,867 Patrol Sergeant 1 $5,591.31 $145,374 $5,682.09 $147,734 $5,775.89 $150,173 Detective Sergeant 1 $5,745.70 $149,388 $5,845.97 $151,995 $5,949.74 $154,693 Deputy II (w/fill) $5,714.60 $148,580 $5,795.79 $150,691 $5,879.75 $152,874 Deputy II (no- fill) 23 $4,869.01 $126,594 $4,950.20 $128,705 $5,034.16 $130,888 Deputy II (no- fill/no-vehicle) $4,598.77 $119,568 $4,668.23 $121,374 $4,739.87 $123,237 Patrol Investigator (no-fill) 4 $5,023.39 $130,608 $5,114.07 $132,996 $5,208.01 $135,408 Deputy I (no-fill) 1 $4,485.07 $116,612 $4,560.08 $118,562 $4,637.66 $120,579 TOTAL 31 NOTE: For each PATROL DEPUTY II (WITH FILL-IN) identified above, ONLY the O.C.S.O. shall, at no additional cost to the MUNICIPALITY, provide a substitute (i.e., FILL-IN) SHERIFF'S DEPUTY to provide LAW ENFORCEMENT SERVICES to the MUNICIPALITY whenever a PATROL DEPUTY II (WITH FILL-IN) is absent from the MUNICIPALITY during any 80 hour bi-weekly period for any reason except those reasons enumerated in Paragraph 5(a)(1) through Paragraph 5(a)(5) above. NOTE: No Trainees shall be assigned by the O.C.S.O. to perform the duties of any SHERIFF'S DEPUTY contracted for and assigned to perform LAW ENFORCEMENT SERVICES under the terms of this Agreement. Commissioners Minutes Continued. December 12, 2013 698 OAKLAND COUNTY SHERIFF'S OFFICE 2013-2015 LAW ENFORCEMENT SERVICES AGREEMENT WITH CHARTER TOWNSHIP OF COMMERCE Amendment 1 _____________________________________________________________________ Pursuant to paragraph 23 of the 2012 Law Enforcement Services Agreement between the COUNTY and the CHARTER TOWNSHIP OF COMMERCE, the parties hereby agree to amend said contract in accordance with the attached Schedule A. All other contractual provisions, of the 2013-2015 Law Enforcement Services Agreement not otherwise affected by the attached Schedule A , remain in full force and effect. FOR AND IN CONSIDERATION of the mutual assurances, promises, acknowledgments, set forth in this Amendment 1 to the 2013-2015 Law Enforcement Services Agreement ("Amendment"), and for other good and valuable consideration, the receipt and adequacy of which is hereby acknowledged, the undersigned hereby execute this Amendment on behalf of the Parties, and by doing so legally obligate and bind the Parties to the terms and conditions of this Contract. IN WITNESS WHEREOF, Thomas Zoner, Supervisor of the Charter Township of Commerce, hereby acknowledges that he has been authorized by the Township Board at its regular board meeting on November 12, 2013, and as evidenced by the board minutes, to execute this Amendment on behalf of the Municipality and hereby accepts and binds the Municipality to the terms and conditions of this Amendment. EXECUTED: __________________________ DATE: _______________ Thomas Zoner, Supervisor WITNESSED: _________________________, Clerk DATE: _______________ Charter Township of Commerce IN WITNESS WHEREOF, Michael J. Gingell, Chairperson, Oakland County Board of Commissioners hereby acknowledges that he has been authorized by a resolution of the Oakland County Board of Commissioners, to execute this Amendment on behalf of Oakland County, and hereby accepts and binds Oakland County to the terms and conditions of this Amendment. EXECUTED: __________________________ DATE: _______________ Michael J. Gingell, Chairperson Oakland County Board of Commissioners WITNESSED: __________________________ DATE: _______________ County of Oakland FISCAL NOTE (MISC. #13321) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES IN THE CHARTER TOWNSHIP OF COMMERCE 2013 – 2015 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Charter Township of Commerce is contracted with the Oakland County Sheriff to provide law enforcement services to this community for calendar years 2013-2015 per MR #12310. 2. Paragraph 23 of the contract allows for contract amendments as approved by both the Oakland County Board of Commissioners and the Charter Township of Commerce. Commissioners Minutes Continued. December 12, 2013 699 3. This amendment would be effective from January 1, 2014 through December 31, 2015; the budgets for FY 2014, 2015 and 2016 will be amended. 4. The Charter Township of Commerce is requesting the addition of two (2) Deputy II (no-fill) position to the 2014 contract; requiring the creation and addition of two (2) Deputy II position in the Contract Patrol Commerce Unit, Patrol Services Division of the Sheriff’s Office, from January 1, 2014 to December 31, 2015. 5. All other GF/GP Commerce Township positions are continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office; the total number of contracted positions for this community is increased from 29 to 31 positions. 6. The amendment adds one (1) new marked patrol vehicle with prep at a total cost of $23,000 to the county fleet; also adds one (1) mobile data computer (MDC) with camera at a total cost of $9,195; and one (1) mobile/prep radio at a total cost of $4,500 for a total capital cost transfer from GFGP Contingency of $36,695. 7. MR #12265 authorized the established rates and contract language for calendar years 2013 through 2015; the rates stated in this agreement are consistent with the rates established by that resolution. 8. The dates of the agreement are January 1, 2014 through December 31, 2015. 9. The FY 2014-2016 budgets is amended as follows: GENERAL FUND (#10100) FY 2014 FY 2015 FY 2016 4030601-110000-632093 Sher. Spec. Dep. $ 193,059 $ 260,842 $ 260,842 Total Revenues $ 193,059 $ 260,842 $ 260,842 Sheriff Patrol Services Expenditures 4030601-116180-702010-40040 Salaries $ 76,164 $ 101,552 $ 101,552 4030501-116230-712020 Overtime 46,888 65,947 65,947 4030601-116180-722790-40040 Social Sec. 5,827 7,769 7,769 4030601-116180-722770 Retirement 26,810 35,746 35,746 4030601-116180-722780 Hospitalization 20,042 26,724 26,724 4030601-116180-722760 Group Life 228 305 305 4030601-116180-722750 Workers Comp 1,028 1,371 1,371 4030601-116180-722810 Disability 1,043 1,391 1,391 4030601-116180-722820 Unemployment 244 325 325 4030601-116180-722800 Dental 1,143 1,524 1,524 4030601-116180-722850 Optical 165 220 220 4030601-116180-750070 Deputy Supplies 584 778 778 4030601-116180-750581 Uniforms 708 944 944 4030601-116180-730653 Equip Rental 1,386 1,848 1,848 4030601-116180-774677 Insurance Fund 1,389 1,852 1,852 4030601-116180-776661 Lease Veh. 9,153 12,204 12,204 4030601-116180-773535 CLEMIS 257 342 342 Total Expenditures $ 193,059 $ 260,842 $ 260,842 Capital Costs (Oper Unit #40040) 4030601-116180-788001-66100 Tranf to Motorpool $ 23,000 4030601-116180-788001-53600 Tranf to Radio $ 4,500 4030601-116180-788001-63600 Tranf to Info Tech $ 9,195 9090101-196030-730359 Contingency ($ 36,695) Total Capital Cost $ 0 Total General Fund Expenditures $ 36,695 MOTOR POOL FUND (#66100) Revenue 1030811-184010-630833 Gasoline Oil Grease Chgs $ 3,066 1030811-184010-631071 Leased Equipment $ 6,087 1030811-184010-695500-10100 Tranf from Gen. Fund $ 23,000 Commissioners Minutes Continued. December 12, 2013 700 1030811-184010-665882 Planned Use of Balance ($ 23,000) Total Motor Pool Revenue $ 9,153 Expenses 1030811-184010-750210 Gasoline Chgs. $ 3,066 1030811-184010-761156 Depreciation Vehicles 6,087 Total Motor Pool Expense $ 9,153 RADIO COMMUNICATIONS FUND (#53600) Revenue 1080310-115150-695500-10100 Tranf from Gen. Fund $ 4,500 1080310-115150-665882 Planned Use of Balance ($ 4,500) Total Radio Comm Revenue $ 0 CLEMIS FUND (#53500) Revenue 1080305-116080-630931 In-Car Terminals $ 257 1080305-116080-665882 Planned Use of Balance ($ 257) Total CLEMIS Revenue $ 0 INFORMATION TECHNOLOGY (#63600) Revenue 1080601-152096-630658 Equipmental Rental $ 1,386 1080601-152096-695500-10100 Tranf from Gen. Fund $ 9,195 1080601-152096-665882 Planned Use of Balance ($ 9,195) Total Info Tech Revenue $ 1,386 Expenses 1080601-152096-761121 Depreciation Equip. $ 1,386 Total Info Tech Expense $ 1,386 FINANCE COMMITTEE Vote on Consent Agenda, as amended: AYES: Dwyer, Gershenson, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, 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). There were no items to report for the Finance Committee on the Regular Agenda. MISCELLANEOUS RESOLUTION #13322 BY: General Government Committee, Christine Long, Chairperson IN RE: COUNTY CLERK/REGISTER OF DEEDS – ELECTIONS DIVISION – AGREEMENT FOR BALLOT LAYOUT AND PROGRAMMING SERVICES BETWEEN OAKLAND COUNTY AND LOCAL MUNICIPALITIES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Urban Cooperation Act of 1967 permits local governments to enter into Interlocal agreements to provide services; and WHEREAS Oakland County Corporation Counsel has drafted an agreement for the cities and townships in Oakland County to utilize the services of the Oakland County Elections Division for Ballot Layout and Programming Services at a cost of $300 per election; and Commissioners Minutes Continued. December 12, 2013 701 WHEREAS the proposed cooperative agreement between Oakland County and local municipalities will result in an estimated $60,000 biennial savings to local municipalities and $144,000 biennial savings to Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached Agreement to govern the relationship and responsibilities between the County and the following local municipalities for ballot layout and programming services: City of Auburn Hills Township of Addison City of Berkley Charter Township of Bloomfield City of Birmingham Charter Township of Brandon City of Bloomfield Hills Charter Township of Commerce City of the Village of Clarkston Township of Groveland City of Clawson Charter Township of Highland City of Farmington Township of Holly City of Farmington Hills Charter Township of Independence City of Fenton Charter Township of Lyon City of Ferndale Charter Township of Milford City of Hazel Park Township of Novi City of Huntington Woods Charter Township of Oakland City of Keego Harbor Charter Township of Orion City of Lake Angelus Charter Township of Oxford City of Lathrup Village Township of Rose City of Madison Heights Charter Township of Royal Oak City of Northville Township of Southfield City of Novi Charter Township of Springfield City of Oak Park Charter Township of Waterford City of Orchard Lake Village Charter Township of West Bloomfield City of Pleasant Ridge Charter Township of White Lake City of Pontiac City of Rochester City of Rochester Hills City of Royal Oak City of South Lyon City of Southfield City of Sylvan Lake City of Troy City of Walled Lake City of Wixom BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached Agreement and all other related documents between the County and the municipalities listed above. GENERAL GOVERNMENT COMMITTEE Copy of Agreement for Election Services between Oakland County and Municipality Incorporated by Reference. Original on File in County Clerks Office. The Chairperson referred the resolution to the Finance Committee. There were no objections. REPORT BY: General Government Committee – Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – APPOINTMENT TO THE OAKLAND COUNTY SOLID WASTE PLANNING COMMITTEE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having considered this appointment on December 2, 2013, hereby recommends that Anne Vaara of the Clinton River Watershed Council be appointed to the Oakland County Solid Waste Planning Committee – Environmental Interest Group seat for a two-year term of October 12, 2013 through October 11, 2015. Commissioners Minutes Continued. December 12, 2013 702 Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Copy of Application for Appointment to Boards, Committees and Commissions on file in County Clerk’s Office. Moved by Long supported by Gershenson the General Government Report be accepted. A sufficient majority having voted in favor, the report was accepted. Moved by Long supported by Gershenson the appointment of Anne Vaara to the Oakland County Solid Waste Planning Committee be confirmed. Vote on appointment: AYES: Gershenson, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Zack, Bosnic, Crawford, Dwyer. (18) NAYS: None. (0) A sufficient majority having voted in favor, the appointment was confirmed. REPORT BY: General Government Committee – Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – APPOINTMENTS TO THE OAKLAND COUNTY PARKS AND RECREATION COMMISSION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having considered these appointments on December 2, 2013, hereby recommends that the following individuals be appointed to the Oakland County Parks and Recreation Commission for a three-year term beginning January 1, 2014 and ending December 31, 2016. PARKS & RECREATION COMMISSION (Three-Year Term ending 12/31/16) Christine Long, Commissioner; Gary McGillivray, Commission; Gerald Fisher, Citizen Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Copy of Application for Appointment to Boards, Committees and Commissions on file in County Clerk’s Office. Moved by Long supported by Jackson the General Government Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Vice-Chairperson Jeff Matis asked if there were any other nominations. There were none. Moved by Long supported by Hatchett the appointments of Christine Long (Commissioner), Gary McGillivray (Commission) and Gerald Fisher (Citizen) to the Oakland County Parks and Recreation Commission for a Three Year Term ending December 31, 2016 be confirmed. Vote on appointment: AYES: Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Zack, Bosnic, Crawford, Dwyer, Gershenson. (18) NAYS: None. (0) Commissioners Minutes Continued. December 12, 2013 703 A sufficient majority having voted in favor, the appointments of Christine Long (Commissioner), Gary McGillivray (Commission) and Gerald Fisher (Citizen) to the Oakland County Parks and Recreation Commission for a Three Year Term ending December 31, 2016 was confirmed. REPORT BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS - 2014 STANDING COMMITTEE ASSIGNMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee hereby recommends the following appointments to the Board of Commissioners’ Standing Committees for 2014. FINANCE COMMITTEE: Middleton (Chair), Taub (Vice Chair), Woodward (Minority Vice Chair), Long, Scott, Crawford, Matis, Zack, Quarles GENERAL GOVERNMENT COMMITTEE: Long (Chair), Crawford, (Vice Chair), Gershenson, (Minority Vice Chair), Gosselin, Matis, Hoffman, Spisz, Hatchett, Quarles HUMAN RESOURCES COMMITTEE: Scott (Chair), Hoffman (Vice Chair), Jackson (Minority Vice Chair), Middleton, Runestad, Weipert, Hatchett PLANNING AND BUILDING COMMITTEE: Runestad (Chair), Gosselin (Vice Chair), McGillivray (Minority Vice Chair), Bosnic, Dwyer, Weipert, Gershenson, Woodward PUBLIC SERVICES COMMITTEE: Dwyer (Chair), Bosnic (Vice Chair), Zack (Minority Vice Chair), Taub, Spisz, McGillivray Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Moved by Long supported by Zack the General Government Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Moved by Long supported by Zack the appointment of the Board of Commissioners - 2014 Standing Committee Assignments be confirmed. AYES: Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Zack, Bosnic, Crawford, Dwyer, Gershenson, Hatchett. (18) NAYS: None. (0) A sufficient majority having voted in favor, the appointment was confirmed. There were no items to report for the Human Resources Committee on the Regular Agenda. MISCELLANEOUS RESOLUTION #13323 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: FACILITIES PLANNING & ENGINEERING/HEALTH & HUMAN SERVICES – CONSTRUCTION OF A NEW CHILDREN’S VILLAGE COUNSELING CENTER To The Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Children’s Village counseling sessions with children and parents occur in the Village’s residential cottages wherever space is available; and WHEREAS this has raised privacy concerns and the inconsistency of where children and parents meet with counselors has created frustration; and Commissioners Minutes Continued. December 12, 2013 704 WHEREAS the 2013 Capital Improvement Plan included $365,000 for a new Children’s Village Counseling Center and was considered in the estimated available cash and planning for the 2014 Capital Improvement Plan; and WHEREAS Facilities Management has investigated several alternative approaches to minimize costs while meeting counseling needs, and a new stand-alone facility was decided upon; and WHEREAS the estimated cost for construction for a new stand-alone facility is $610,657; and WHEREAS Facilities Management’s annual (competitively bid) construction manager Frank Rewold & Sons has been selected to manage the project and sub-contract all trades; and WHEREAS funding is available to transfer in the amount of $365,000 from the Capital Improvement Program/Building Fund (#40100) and $245,657 is available to transfer from General Fund Restricted Fund Balance for Substance Abuse Programs (GL Account #381352) to the Project Work Order Fund (#40400); and WHEREAS anticipated operational costs will be accounted for via building space allocation charges based on gross square footage which will be approved by the Oakland County Board of Commissioners in the next budget cycle. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the construction of a new Children’s Village Counseling Center Project in the amount of $610,657, subject to contractors/vendors utilizing the regulatory and compensation standards in the Michigan prevailing wage. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE FISCAL NOTE (MISC. #13323) BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES PLANNING & ENGINEERING/HEALTH & HUMAN SERVICES – CONSTRUCTION OF A NEW CHILDREN’S VILLAGE COUNSELING CENTER 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 Department of Facilities Planning & Engineering and Health and Human Services to construct a new Children’s Village Counseling Center. 2. Health and Human Services has determined a new stand-alone facility would minimize costs while meeting counseling needs for Children’s Village. 3. Competitive bids were received and Facilities Planning & Engineering Division has estimated the total construction costs to be $610,657. 4. The FY 2013 Capital Improvement Plan included $365,000 for Children’s Village Counseling Center and was considered in the estimated cash available for planning the 2014 Capital Improvement Plan. 5. Anticipated operational costs will include building space allocation charges based on gross square footage rate approved by the Oakland County Board of Commissioners, which will be included in the next budget process. 6. Funding is available in the Capital Improvement Program/Building Fund (#40100) in the amount of $365,000 along with the General Fund Restricted Fund Balance for Substance Abuse Programs (GL account #381352) in the amount of $245,657, which will be included as a transfer of $610,657 to the Project Work Order Fund (40400). 7. The FY 2014 budget amendments are recommended as detailed below: GENERAL FUND (#10100) (GL#381352) FY 2014 Revenue 9010101-196030-665882 Planned Use of Balance $245,657 Total Revenue $245,657 Expense 9010101-196030-788001-40400 Transfer Out-Project Work Order Fund $245,657 Total Expenses $245,657 Commissioners Minutes Continued. December 12, 2013 705 BUILDING IMPROVEMENT FUND (#40100) Revenue 1040101-148020-665882 Planned Use of Balance $365,000 Total Revenue $365,000 Expense 1040101-148020-788001-40400Transfer Out-Project Work Order Fund $365,000 Total Expense $365,000 PROJECT WORK ORDERS FUND (#40400) Project ID 100000001892 Revenues 1040101-148020-695500-20293 Transfer In-General Fund $245,657 1040101-148020-695500-40100 Transfer In-Building Imp Fund $365,000 Total Revenues $610,657 Expenses 1040101-148020-796500 Budgeted Equity Adjustments $610,657 Total Expenses $610,657 FINANCE COMMITTEE Moved by Runestad supported by Dwyer the resolution (with fiscal note attached) be adopted. AYES: Jackson, Long, Matis, Middleton, Runestad, Scott, Spisz, Taub, Weipert, Bosnic, Crawford, Dwyer, Hoffman. (13) NAYS: McGillivray, Quarles, Zack, Gershenson, Hatchett. (5) A sufficient majority having voted in favor, the resolution (with fiscal note attached) was adopted. MISCELLANEOUS RESOLUTION #13324 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: ECONOMIC DEVELOPMENT & COMMUNITY AFFAIRS – BUYOAKLAND PROGRAM To the Oakland County Commissioners Chairperson, Ladies, and Gentlemen: WHEREAS Oakland County’s Economic Development & Community Affairs will launch a “BuyOakland” campaign and portal to promote the businesses within the County; and WHEREAS the cost of $50,000 will be needed to develop the marketing plan, graphics, brochures and promotional items to launch and market this initiative; and WHEREAS no new positions are requested. NOW THEREFORE BE IT RESOLVED that Oakland County Board of Commissioners approves the creation of the “BuyOakland” initiative and appropriates the funds in the amount of $50,000 for the creation, development, and marketing of the “BuyOakland” campaign. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of BuyOakland…Oakland BusinessConnect.com on file in County Clerk’s Office. The Vice-Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #13325 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: PARKS AND RECREATION COMMISSION – 2013 BP FUELING COMMUNITIES DONATION ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. December 12, 2013 706 WHEREAS the Oakland County Parks and Recreation Commission has been nominated by Barrick Enterprise, a local BP Branded Marketer, for a donation through the BP Fueling Communities Program; and WHEREAS the BP Fueling Communities Program provides monetary donations to local organizations that are nominated by BP’s Branded Marketers to support the communities in which they do business; and WHEREAS the Fueling Communities Program gives back to local organizations that support health, education, youth, food and housing to spread charity and goodwill; and WHEREAS the Oakland County Parks and Recreation Commission has been approved as a recipient of a $20,000 donation; and WHEREAS the donation will fund the Disabled Veteran’s Sport Initiative; and WHEREAS the Oakland County Parks and Recreation Commission recommends acceptance of the $20,000 BP Fueling Communities Program donation to fund the Disabled Veteran’s Sport Initiative. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the acceptance of the 2013 BP Fueling Communities Program donation in the amount of $20,000 for the Disabled Veteran’s Sport Initiative. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE The Vice-Chairperson referred the resolution to the Finance Committee. There were no objections. There were no items to report for the Public Services Committee on the Regular Agenda. MISCELLANEOUS RESOLUTION #13326 BY: Commissioners Mattie McKinney Hatchett, District #10; Bill Dwyer, District #14; Marcia Gershenson, District #13; Helaine Zack, District #18; Jeff Matis, District #15; Michael Spisz, District #3; Bob Hoffman, District #2; Nancy Quarles, District #17; Janet Jackson, District #21; Mike Bosnic, District #16 IN RE: BOARD OF COMMISSIONERS – COMMEMORATING 2013 HISTORIC MILESTONES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the dream of freedom and equality is forever intertwined into the American Dream. It is a dream that, today, is sustained because of the hope and painstaking efforts of Americans sung and unsung, who fanned the flames of fairness that has been woven into the fabric of our Nation the everlasting universal values of democracy caring, fairness, citizenship, respect, responsibility, and trust; and WHEREAS the milestones in American history are enriched and enlightened due to the inclusion and contributions of African Americans who were pivotal in the struggle for civil rights in America and equality of all humanity across the world; and WHEREAS the Year 2013, heralds 150 years since United States President Abraham Lincoln signed the Emancipation Proclamation in 1863, freeing an enslaved people of African American descent from the bondages of the dehumanizing institution of slavery and an unjust economic and social system based on racism; and WHEREAS the Year 2013, marks the 50th anniversary of the struggle for freedom and the unwavering fight for justice, economic equality, and human dignity encapsulated in the Civil Rights Movement. It was 50 years ago, in August 1963, when the momentous March on Washington for Jobs and Justice was led by Rev. Dr. Martin Luther King, Jr. Countless leaders of the civil rights movement, including labor, the faith community, and the giants for justice created a coalition of which Americans from all walks of life stood for justice and humanity seeking fair wages and equal treatment of African Americans in our nation; and WHEREAS we remember the legacy of the many brave men and women of all races who were willing to put their lives on the line, including the Freedom Riders, many of whom were college students, who held protests for the full inclusion of African Americans in American Society; and WHEREAS we remember the Tuskegee Airmen, the Triple Nickels, the Montford Point Marines, the 761st Tank Battalion, and all African Americans who bravely served their country in all wars, dating back to the Commissioners Minutes Continued. December 12, 2013 707 Revolutionary War until the present day battles of our nation, to protect and preserve freedom around the world; and WHEREAS the Year 2013 commemorated the milestone 100th Birthday celebration of Rosa Parks, the Mother of the Modern Day Civil Rights movement in February 2013. Mrs. Parks’ dignified civil disobedience helped set the stage for the non-violent fight for freedom in this country; and WHEREAS in the Year 2013, we mourned the memory of the Four Little Girls murdered in a Birmingham, Alabama church bombing in 1963. We paused in prayer to reflect upon this seminal and tragic moment in U.S. history, which helped give rise to the enactment of civil rights laws; and WHEREAS since the signing of the Emancipation Proclamation 150 years ago and the March on Washington 50 years ago, we have seen the struggle not only for freedom, full equality, economic and social justice continue to resonate, not only for African Americans in America, but for all people in the world; and WHEREAS the African American struggle has benefitted the advances and inclusion of women in all facets of society, as well as immigrants; it has called upon our nation to continue to fight racism and discrimination of any person regardless of their race, creed or color; it has inspired nations of people across the world with protests and marches; it has called upon the world to take a stand and realize injustice anywhere is an injustice everywhere; it has helped to make the world see the value of all humanity and join in the recognition of individuals, like the late President Nelson Mandela who prevailed against seemingly insurmountable odds and won the hearts and minds of the world in the struggle for freedom in his native land of South Africa, and who learned the lessons of America’s history and its people of African American descent while seeking to attain democracy in his own country; and WHEREAS we celebrate the symbolism of America’s democracy and the ability of its people to fight injustice and stand up for righteousness through the African American experience and struggles for full inclusion in American society for equal employment opportunities, equal protection under the law, along with social, economic and legal justice. NOW THEREFORE BE IT RESOLVED, that the Oakland County Board of Commissioners does hereby commemorate some of these pivotal milestones in America’s history. BE IT FURTHER RESOLVED that we celebrate and continue to learn the lessons of history to make our country a more perfect union, while continuing to create and help manifest a reality for African Americans and all people for full inclusion and human dignity. BE IT FURTHER RESOLVED, that as we reflect on the historic milestones of 2013, we also remember and are guided by the words of Nelson Mandela, “I have walked that long road to freedom. I have tried not to falter; I have made missteps along the way. But I have discovered the secret that after climbing a great hill, one only finds that there are many more hills to climb. I have taken a moment here to rest, to steal a view of the glorious vista that surrounds me, to look back on the distance I have come. But I can only rest for a moment, for with freedom come responsibilities, and I dare not linger, for my long walk is not ended.” Chairperson, we move the adoption of the foregoing resolution. MATTIE HATCHETT, BILL DWYER, MARCIA GERSHENSON, JEFF MATIS, MIKE SPISZ, HELAINE ZACK ,BOB HOFFMAN Moved by Hatchett supported by Hoffman to suspend the rules and vote on Miscellaneous Resolution #13326 – Board of Commissioners – Commemorating 2013 Historic Milestones. Vote on motion to suspend the rules: AYES: Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Zack, Bosnic, Crawford, Dwyer, Gershenson, Hatchett, Hoffman, Jackson. (18) NAYS: None. (0) A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #13326 – Board of Commissioners – Commemorating 2013 Historic Milestones carried. Moved by Hatchett supported by Hoffman the resolution be adopted. Moved by Runestad supported by Hatchett the resolution be amended as follows: Commissioners Minutes Continued. December 12, 2013 708 Please Strike this section of the 10th WHEREAS PARAGRAPH It has helped to make the world see the value of all humanity and join in the recognition of individuals like the late President Nelson Mandela who prevailed against seemingly insurmountable odds and won the hearts and minds of the world in the struggle for freedom in his native land of South Africa, and who learned the lessons of America’s history and its people of African American descent while seeking to attain democracy in his own country Vote on amendment: AYES: Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Zack, Bosnic, Crawford, Dwyer, Gershenson, Hatchett, Hoffman, Jackson, Long. (18) NAYS: None. (0) A sufficient majority having voted in favor, the amendment carried. Vote on resolution, as amended: AYES: McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Zack, Bosnic, Crawford, Dwyer, Gershenson, Hatchett, Hoffman, Jackson, Long, Matis. (18) NAYS: None. (0) A sufficient majority having voted in favor, the resolution, as amended, was adopted. The Board adjourned at 10:36 a.m. to the call of the Chair or January 22, 2013, at 7:00 p.m. LISA BROWN JEFF MATIS Clerk Vice-Chairperson