Loading...
HomeMy WebLinkAboutMinutes - 2014.01.22 - 79232 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES January 22, 2014 Meeting called to order by Vice-Chairperson Jeff Matis at 7:10 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Bosnic, Crawford, Dwyer, Gershenson, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack. (19) EXCUSED ABSENCE WITH NOTICE: Gingell, McGillivray. (2) Quorum present. Invocation given by Jeff Matis Pledge of Allegiance to the Flag. Moved by Spisz supported by Quarles the minutes of the December 12, 2013 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by Woodward the agenda be amended, as follows. ITEMS NOT ON BOARD AGENDA HUMAN RESOURCES COMMITTEE a. Human Resources Department – Reduce Vesting Period Requirement for Retirement Health Savings Plan Participants and Offer Voluntary Option for Employees to Switch to Retirement Health Savings Plan from Voluntary Employees’ Benefit Association Plan. (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 1/16/14.)) Vote on agenda, as amended: AYES: Crawford, Dwyer, Gershenson, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic. (19) 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 Bosnic and Gosselin. Commissioners Bosnic and Gosselin addressed the Board to present a Proclamation honoring Judge Michael A. Martone for using the prestige of his office to make a change in the communities of Troy and Clawson. He has been a role model to many by showing how important it is to get involved. We are thankful for the service of Judge Martone, who has volunteered for many organizations including, Troy Families for Safe Homes, the Troy Community Coalition for the Prevention of Drug and Alcohol Abuse, the Troy Foundation for Educational Excellence, the Oakland County HAVEN Program, and the Juvenile Diabetes Foundation. He has also been a soccer and basketball coach, youth mentor at St. Thomas Commissioners Minutes Continued. January 22, 2014 3 More, and was active with the Boy Scouts of America. In addition, Judge Martone has dedicated much of his personal life to educating youth on the dangers of drinking. Vice-Chairperson Jeff Matis addressed the Board to introduce Commissioner Zack. Commissioner Zack addressed the Board to give a presentation on the Ferndale Good Neighbors Project. Commissioner Zack addressed the Board to give a presentation on the Ferndale Good Neighbors Project; and present a Proclamation to Citizens for a Fair Ferndale, the civility pledge demonstrates the importance that the City of Ferndale and its residents place on respect and civility, which helps to create a welcoming environment based on the following pledge principles encouraging neighbors to: Pay Attention, Listen, Be Inclusive, Be Truthful, Avoid Gossip, Show Respect, Seek Common Ground, Repair Damaged Relationships, Use Constructive Language and Take Responsibility. The new effort was introduced when a special cross section conversation event was hosted by author and Director of the National Civility Center, Kent Roberts, who facilitated the community conversation on civility. Kat Bruner James addressed the Board. Oakland County Clerk – Register of Deeds, Lisa Brown read a Communication from L. Brooks Patterson, County Executive, appointing Douglas Jones, Pastor, to the Oakland County Substance Abuse Advisory Council for a two-year term which began on October 1, 2013 and ends on September 30, 2015. Without objection the appointment was confirmed. Oakland County Clerk – Register of Deeds, Lisa Brown read a Communication from L. Brooks Patterson, County Executive, reappointing the following individuals to the Oakland County Brownfield Redevelopment Authority Board of Directors: Michael Gingell, Daniel P. Hunter, Keith J. Lerminiaux, Grant Trigger, Peter H. Webster, Eric Wilson, Douglas J. Williams and Dave Woodward. Without objection the appointments were confirmed. Oakland County Clerk – Register of Deeds, Lisa Brown read a Communication from L. Brooks Patterson, County Executive, appointing Dennis Yager, Treatment Director, to the Oakland County Substance Abuse Advisory Council for a two-year term which began on October 1, 2013 and ends on September 30, 2015. Without objection the appointment was confirmed. The following people addressed the Board during public comment: Vickie Krigner, Andrea Schroeder and Commissioner Dave Woodward. Vice-Chairperson Jeff Matis addressed the Board to introduce Commissioner Middleton to act as Temporary Board Chairperson. Temporary Board Chairperson Tom Middleton opened up the nominations for the Election of the Permanent Vice-Chairperson. Moved by Weipert supported by Runestad that Jeff Matis be nominated for the Permanent Vice- Chairperson. Vote on Permanent Vice-Chairperson: AYES: Dwyer, Gershenson, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Crawford. (19) NAYS: None. (0) A sufficient majority having voted in favor, Jeff Matis was elected Permanent Vice-Chairperson. Vice-Chairperson Jeff Matis addressed the Board to thank his fellow Commissioners. Commissioners Minutes Continued. January 22, 2014 4 Moved by Spisz supported by Hatchett the resolutions (with fiscal notes attached) on the Amended Consent Agenda be adopted. The vote for this motion appears on page 22. The resolutions on the Amended Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #14000 BY: Finance Committee, Tom Middleton, Chairperson IN RE: TREASURER’S OFFICE – FISCAL YEAR 2014 MICHIGAN FINANCIAL EMPOWERMENT INITIATIVE GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Community Economic Development Association of Michigan (CEDAM) has awarded the County Treasurer a grant in the amount of $25,000 for the creation of a Financial Empowerment Center within the County Treasurer’s Office; and WHEREAS this grant builds on strategies currently used by the County Treasurer to promote financial empowerment, including on-site housing counseling for mortgage and tax foreclosure prevention, on-site referrals to the Accounting Aide Society, and a multi-media financial literacy art contest for Oakland County high school students; and WHEREAS this is the first year of grant acceptance for this program for the period of January 1, 2014 through December 31, 2014; and WHEREAS the grant application requested $40,000 and resulted in a grant award of $25,000, with $18,000 designated for one-on-one financial counseling through the County Treasurer’s service delivery and referral partner Jewish Vocational Service (JVS), a community-based nonprofit organization; and WHEREAS no County match is required; however the Treasurer will provide $19,271 of In-kind staff support for the coordination of the grant, development and execution of outreach activities and materials, meetings with local officials to explain the program and request referrals for local units of government; and WHEREAS the grant provides funding to develop and implement a Financial Empowerment Center at the County Treasurer’s Office where JVS counselors will support Oakland County residents with counseling focusing on budgeting, saving, using credit wisely, repairing credit, personal banking and preventing identity theft; and 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 grant funding from Community Economic Development Association of Michigan (CEDAM) in the amount of $25,000, for the period of January 1, 2014 to December 31, 2014. 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 that are consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of the special revenue positions in the grant is contingent upon continued future levels of grant funding. BE IT FURTHER RESOLVED that the Michigan Financial Empowerment Initiative FY 2014 grant budget be amended as follows: FUND (#29246) Grant (#GR0000000668) Budget Reference 2014 Revenue FY 2014 7010110-186050-615571 State Grant $25,000 Total Revenue $25,000 Expenses: 7010110-186050-730373 Contracted Services $22,000 7010110-186050-731388 Printing $ 3,000 Total Expenses $25,000 Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Commissioners Minutes Continued. January 22, 2014 5 Copy of Grant Review Sign Off – Treasurer’s Office Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 22.) *MISCELLANEOUS RESOLUTION #14001 BY: Finance Committee, Tom Middleton, Chairperson IN RE: RESOLUTION APPROVING AND RATIFYING THE IRREVOCABLE ESCROW AGREEMENT, PART II BETWEEN THE COUNTY OF OAKLAND AND THE HUNTINGTON NATIONAL BANK AS ESCROW PART II AGENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County VEBA (the “VEBA Trust”) is a trust established by the Oakland County VEBA Trust Agreement effective as of October 1, 2000 between the County and the Trustees described therein (or their successors, the “VEBA Trustees”), as amended, for the purposes of (i) accumulating the funds needed to pay for Retiree Medical Benefits and (ii) receiving contributions for that purpose from the County; and WHEREAS pursuant to an enabling ordinance enacted by the Oakland County Board of Commissioners on June 14, 2007 (the “Funding Ordinance”) authorizing an alternate funding mechanism for the County to amortize its estimated unfunded accrued actuarial liabilities for Retiree Medical Benefits for certain retirees and certain active employees of the County, and their eligible dependents, as of October 1, 2006 (the “Designated Liabilities”) over a period ending April 1, 2027 (the “Funding Period”); and WHEREAS the County established an intermediate trust (the “Intermediate Trust”) to irrevocably receive a certain amount of the net proceeds (the “Funding Proceeds”) from the sale by the 2007 Oakland County Retiree Medical Benefits Funding Trust (the “Funding Trust”) of its Taxable Certificates of Participation, Series 2007 (the “Certificates”) and to hold, invest and distribute to the Intermediate Trust (defined below) assets, all in accordance with such trust agreement, as it may be amended in accordance with its terms; and WHEREAS the County has authorized and entered into the 2007 Oakland County Retiree Medical Benefits Contract (the “Contract”) with the Funding Trust to assist it in exercising its essential governmental function of providing post-retirement health benefits for its eligible employees, their spouses and eligible dependents and in satisfying its contractual obligations to provide Retiree Medical Benefits by issuing and selling the Certificates and the County has made Contract Payments to the Funding Trust pursuant to the Contract in order to satisfy its obligations to the Funding Trust; and WHEREAS the Funding Trust provides: In the event that any health care benefits plan, program or arrangement becomes effective during the period that any Certificates are outstanding with the effect of supplanting and superseding the County’s obligations to pay for all of the costs of providing retiree medical benefits (the Optional Prepayment Trigger), the Intermediate Trust will have fulfilled its designated purpose, and then (i) all, or the applicable portion (as the case may be), of the then existing assets of the Intermediate Trust, to the extent no longer needed to pay future costs of providing County retiree medical benefits, shall be deemed Surplus Intermediate Trust Assets, and (ii) if the County, at its option and in its sole discretion, gives written notice to the Trustee, with a copy to the Trustees of the Intermediate Trust, of the County’s irrevocable election to optionally redeem all or a portion (to the extent of the available Surplus Intermediate Trust Assets) of the then outstanding principal amount of the Certificates through an Optional Prepayment as defined in the Contract, then the Intermediate Trust shall (A) transfer all or a portion (as the case may be) of the available Surplus Intermediate Trust Assets to the Trustee as such optional prepayment for and on behalf of the County and (B) promptly give written notice thereof to the County. ; and WHEREAS effective October 9, 2012, the Michigan legislature enacted an amendment to Public Act No. 34 of the Public Acts of Michigan of 2001, as amended (“Act 34”) into law. Said Act, as amended, Commissioners Minutes Continued. January 22, 2014 6 provided the County the power to take various actions in connection with refunding of the County’s existing contractual obligations under the Contract including establishing a new grantor trust to implement the covering of the County’s retirees health care liability which was the first step in permitting the County to put in effect a new health care benefits “plan, program or arrangement” (the “Superseding Plan”) which will have the effect of supplanting and superseding the County’s obligations under the Contract; and WHEREAS the County has issued $350,000,000 of refunding bonds (the “Refunding Bonds”) for the purpose of refunding, as permitted in Public Act No. 329 of the Public Acts of Michigan of 2012, the existing obligations under the Contract which was the second step in implementing the Superseding Plan; and WHEREAS the County was not contractually obligated to keep the VEBA Trust fully funded (and in fact until September 30, 2013 the VEBA Trust was not fully funded as it had always had a retirees medical benefit (“RMB”) unfunded actuarial accrued liability (“UAAL”) even after the Certificates were issued); and WHEREAS as a part of a new “Plan, Program or Arrangement” the County, during the fall of 2013, undertook to contract with a new Superseding Trust to provide, through such Trust, a mechanism which will keep the VEBA fund at a level where VEBA assets are always equal to at least 100% of the amount necessary to avoid any RMB UAAL, if required through future ARC payments amortizing the UAAL until such time as the UAAL is fully funded; and WHEREAS the County, as permitted by Act 34, created a new grantor trust, the 2013 Superseding Oakland County Retiree Medical Benefits Trust (the “Superseding Trust”), which will enter into a new contract (the “Superseding Contract”) with the County under which Superseding Contract, the County will be obligated to the Superseding Trust to do the following: A. Pay to the new grantor trust on April 1, 2014, an amount based on the September 30, 2013 actuarial report received by the County from its actuary so that, based on the actuarial assumptions contained therein, as of April 1, 2014 the VEBA Trust will be fully funded with no retiree medical benefits (“RMB”) unfunded actuarial accrued liability (“UAAL”); and B. In all future years, after April 1, 2014, transfer the actuarially required contribution (“ARC”) as determined by the actuary to be made to the VEBA Trust no later than eighteen months after the September 30th for which the actuarial report applies; and WHEREAS on October 31, 2013 the Oakland County Board of Commissioners adopted a resolution approving the 2013 Superseding Oakland County Retiree Medical Benefits Plan (the “Superseding Plan Resolution”); and WHEREAS the Superseding Plan Resolution authorized the Oakland County Executive or any Deputy County Executive to execute and complete any and all steps in the Superseding Plan which remained to occur after October 31, 2013; and WHEREAS the Superseding Plan Resolution authorized the Oakland County Executive or any Deputy Oakland County Executive to certify to the Oakland County Clerk that all actions required to complete the Superseding Plan have been completed which is conclusive evidence of the completion of the Superseding Plan; and WHEREAS on December 9, 2013 the County entered into the Superseding Contract with the Superseding Trust (which requires sufficient funds to be on deposit in the future in the VEBA Trust) the ultimate beneficiaries of the new “plan, program or arrangement” (the County’s employees and County’s taxpayers) are in a substantially better protected position than they are were before December 9, 2013; and WHEREAS on December 12, 2013, Gerald D. Poisson, Chief Deputy Oakland County Executive certified that the 2013 Superseding Oakland County Retiree Medical Benefits Plan was now complete and in effect and on that same date filed a copy of his certification with the Oakland County Clerk; and WHEREAS on December 12, 2013 based upon various actions which had been taken between November of 2012 and December 12, 2013, the County of Oakland received an opinion from Axe & Ecklund, P.C. which provided as follows: “1. As of July 31, 2007, the closing date of original issuance of the COPS, the County was only obligated to provide health care benefits to its retirees pursuant to prior labor contracts and pursuant to an ordinance (Ordinance No. 27, as amended by Ordinance No. 29) which codified its obligations under the labor contracts. As of the date hereof, the County is now obligated by contract under a new program to provide for the Commissioners Minutes Continued. January 22, 2014 7 payment of such retiree health care benefits through a newly created Trust entitled “2013 Superseding Oakland County Retiree Medical Benefits Trust” effective as of October 3, 2013 (the “Superseding Trust”), under which Superseding Trust the County is required to make annual transfers of assets to the Oakland County VEBA Trust from which all County retirees health care defined benefits are paid pursuant to a Superseding Contract made as of December 9, 2013. 2. This new contractual obligation of the County thereby has superseded the arrangement which existed between July 31, 2007 and December 8, 2013, during which time the COPS were outstanding obligations of the County under the 2007 Oakland County Retiree Medical Benefits Funding Trust. 3. Since this new plan qualifies as a “plan, program or arrangement” as described in Section 402 of the 2007 Oakland County Retiree Medical Benefits Contract (the “Contract”) between the 2007 Oakland County Retiree Medical Benefits Funding Trust (the “Funding Trust”) and the County, there now exists in the 2007 Oakland County Intermediate Retiree Medical Benefits Trust (“Intermediate Trust”) “Surplus Intermediate Trust Assets” as defined in Subsection 402(c) of the Contract from which the County may direct the Trustee of the Funding Trust as provided in Subsection 402(d) of the Contract and in the optional redemption provisions of the COPS to call the COPS at the County’s option.” ; and WHEREAS on December 12, 2013 Board of the 2007 Oakland County Intermediate Trust authorized the following action: “At any time the Treasurer of the 2007 Intermediate Trust shall receive instructions from the County of Oakland to transfer “Surplus Intermediate Trust Assets” to Huntington National Bank as Trustee of the 2007 Oakland County Retiree Medical Benefits Funding Trust…, the Treasurer shall thereafter without further action of these Trustees transfer those “Surplus Intermediate Trust Assets” to Huntington National Bank.” ; and WHEREAS on January 7, 2014, the County of Oakland and The Huntington National Bank, Grand Rapids, Michigan, as Escrow Part II Agent, entered into the Irrevocable Escrow Agreement, Part II as authorized by the Order Authorizing the Execution of the Irrevocable Escrow Agreement, Part II in connection with the $350,000,000 of County of Oakland Retirees Health Care Refunding Bonds, Series 2013A & Series 2013B (the “Order”) a copy of which is attached hereto as Appendix I. NOW THEREFORE BE IT RESOLVED By the Board of Commissioners of the County of Oakland Michigan as Follows: 1. The Order and the Escrow Agreement, Part II described in Appendix I attached hereto are hereby approved and ratified, and the actions of the Oakland County Executive and the Oakland County Treasurer in executing and delivering the Escrow Agreement, Part II are hereby ratified and confirmed. 2. This resolution shall take immediate effect upon its adoption and the signature of the Oakland County Executive indicating his approval. Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Order Authorizing the Execution of the Irrevocable Escrow Agreement, Part II in connection with $350,000,000 of County of Oakland Retirees Health Care Refunding Bonds, Series 2013A & Series 2013B Incorporated by Reference. Original on file in County Clerk’s Office. (The vote for this motion appears on page 22.) Commissioners Minutes Continued. January 22, 2014 8 *MISCELLANEOUS RESOLUTION #14002 BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING & ENGINEERING (FPE) – NORTHWEST CAMPUS BUILDINGS SECURITY ENHANCEMENT PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Medical Care Facility (MCF), North Oakland Health Center (NOHC), and Little Oaks buildings currently have security equipment in place, such as cameras and ID card scanners; and WHEREAS the Community Mental Health Authority (CMHA) will be moving into the MCF, which is adjacent to Little Oaks, in January and will have patients in residence who may leave at any time of their own volition; and WHEREAS the Women, Infants, and Children (WIC) nurses in the NOHC, which is adjacent to the MCF, services patients with young children every weekday; and WHEREAS the Probation case workers at the North Office Building (NOB), which is also adjacent to Little Oaks, meet with convicted felons every weekday; and WHEREAS inmates from the Jail are released on campus at all hours of the day; and WHEREAS the Sheriff’s Office and Building Safety have recommended several building security enhancements in a report prepared in 2013 to enhance the safety of the public and State and County employees; and WHEREAS the Northwest Campus Buildings Security Enhancement Project would install numerous exterior cameras around Little Oaks and NOHC, a computer at Little Oaks, and video recorders at Building Safety; and WHEREAS the Facilities Management Department and Purchasing Division competitively-bid the labor and equipment for the project, then evaluated the bids received using an evaluation matrix, interviewed the low bidder, and prepared scores for each; and WHEREAS the lowest responsible bidder was Mechanical Controls and Maintenance, Inc. (MCMI) per the attached bid summary at $48,920; and WHEREAS the total project costs will not exceed $70,000 which includes MCMI’s bid of $48,920, $3,800 for Berbiglia Associates, Inc. (an electrical engineering annual contractor), and a contingency of $17,280; and WHEREAS the funding in the amount of $70,000 is available for transfer from the 2014 Capital Improvement Plan/Building Fund (#40100) to the Project Work Order Fund (#40400) for the Northwest Campus Buildings Security Enhancement Project. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Northwest Campus Buildings Security Enhancement Project in the amount of $70,000. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes transfer of funding in the amount of $70,000 from the Capital Improvement Program / Building Improvement (#40100) to the Project Work for the Northwest Campus Buildings Security Enhancement Project (#100000001898) as detailed below. Building Improvement Fund (#40100) ($ 70,000) 1040801-148020-788001-40400 Transfer Out Project Work Order Fund (#40400) 1040801-148020-695500-40100 Transfer In $ 70,000 $ -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 002799 Northwest Campus Security Enhancements on file in County Clerk’s Office. (The vote for this motion appears on page 22.) Commissioners Minutes Continued. January 22, 2014 9 *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 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 Municipalities Incorporated by Reference. Original on file in County Clerk’s Office. Commissioners Minutes Continued. January 22, 2014 10 FISCAL NOTE (MISC. #13322) BY: Finance Committee, Tom Middleton, 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Clerk Register of Deeds – Elections Division is responsible to manage all state and federal elections and report the election results. 2. The Elections Division is qualified to provide ballot layout and election machine programming services to local municipalities and the Oakland County Corporation Counsel has drafted an agreement for the cities, villages and townships (CVT’s) in Oakland County to utilize the services of the Oakland County Elections Divisions for ballot layout and programming services at a cost of $300 per election. 3. The proposed funding for this project and ongoing operating cost are derived from the proposed cooperative agreement and will result in an estimated $60,000 biennial savings to local municipalities and $144,000 biennial savings to Oakland County. 4. This is a contract renewal and revenues (Reimbursement General) and expenditures (Overtime and Election Supplies) associated with these services are incorporated in the Adopted Budget for FY 2014, 2015 and 2016, and therefore, no budget amendment is recommended. FINANCE COMMITTEE (The vote for this motion appears on page 22.) *MISCELLANEOUS RESOLUTION #14003 BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - FISCAL YEAR 2013/2014 MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY (MDEQ) REIMBURSEMENT AGREEMENT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS for Fiscal Year 2013/2014, the Michigan Department of Environmental Quality (MDEQ), has awarded a reimbursement agreement to the Oakland County Health Division for services related to Non-community – Type II Water Supply, Long-Term Drinking Water Monitoring, Public Swimming Pool Inspections, Septage Waste, Campground Inspection, and Medical Waste Regulation Inspections; and WHEREAS all the services referenced above are on-going except Medical Waste Regulation which is a pilot program; and WHEREAS the Fiscal Year 2012/2013 MDEQ Reimbursement Agreement reflected a total potential funding amount of $224,406; and WHEREAS the Fiscal Year 2013/2014 MDEQ Reimbursement Agreement reflects a total potential funding amount of $240,585, which is a $16,179 increase in potential funding from the previous agreement; and WHEREAS no personnel changes have been requested for the reimbursement programs at this time; and WHEREAS this Reimbursement Agreement has been submitted through the County Executive's Contract Review Process and is recommended for approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the Michigan Department of Environmental Quality Agreement in the total potential amount of $240,585, beginning October 1, 2013 through September 30, 2014. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approval of the above-referenced contract is specifically conditioned and premised upon the Department’s concurrence in the terms and conditions contained in Addendum A of the Agreement, as mutually agreed to by the County and the Michigan Department of Environmental Quality. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its Chairperson to execute this Agreement subject to the following additional condition: That the County’s Commissioners Minutes Continued. January 22, 2014 11 approval for entering into this Agreement is specifically conditioned and premised upon the acceptance, approval and execution of the Agreement and Addendum A by the Michigan Department of Environmental Quality, and that the failure of the Michigan Department of Environmental Quality to execute the Agreement as specified shall, without any further act of the Oakland County Board of Commissioners, automatically negate and void the County’s approval and/or acceptance of this agreement as provided for in this resolution. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Reimbursement Agreement and approve changes and extensions not to exceed fifteen percent (15%), which is consistent with the agreement as originally approved. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Department Of Health And Human Services/Health Division FY 2013/2014 Michigan Department of Environmental Quality Reimbursement Agreement Acceptance Each year the Oakland County Health Division (OCHD) enters into a contract with the Michigan Department of Environmental Quality (MDEQ) to carry out the following activities: • Noncommunity Water Supply (Type II) The OCHD monitors water supplies that are not community owned but supply water to the general public through the course of doing business. • Long-term Drinking Water Monitoring The OCHD collects water samples to monitor drinking water supplies in areas of known or suspected contamination as identified by DEQ. Testing is conducted in DEQ lab. • Swimming Pool Program The OCHD makes inspections, monitors water sampling activities, mails results, and investigates complaints of swimming pools and spas that are open to the public in Oakland County. • Septage Waste Program The OCHD will inspect land septage disposal sites annually and septage waste motor vehicles as licenses are renewed. • Campground Inspections The OCHD inspects public campgrounds and facilities yearly for license renewal. This fiscal year MDEQ has added the following pilot project: • Medical Waste Regulatory Inspections The OCHD will inspect a random sample of registered medical waste producers that function as small, relatively low volume producers of medical waste. Copy of Grant Review Sign Off – Health Division Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #14003) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - FISCAL YEAR 2013/2014 MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY (MDEQ) REIMBURSEMENT AGREEMENT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The Michigan Department of Environmental Quality (MDEQ) has awarded $240,585 to the Oakland County Health Division for services related to Non-Community (Type II) Water Supply, Long-Term Drinking Water Monitoring, Swimming Pool Program, Septage Waste Program, Campground Inspections and Medical Waste Program. 2. The grant award of $240,585 is a $16,179 increase from the previous year’s agreement. Commissioners Minutes Continued. January 22, 2014 12 3. The grant period is October 1, 2013 through September 30, 2014. 4. The FY 2014 budget is amended as follows: GENERAL FUND (#10100) FY 2014 Amendment Revenues 1060220-134190-610313 Public Water ($ 129) 1060220-134060-615571 Septage Require. ( 650) 1060220-134190-615571 Water Supp. Require. ( 4,742) 1060220-134210-615571 Public Swimming Pool ( 1,300) 1060220-134220-615571 Long Term Monitoring ( 2,000) 1060220-134100-615571 Medical Waste Regulatory 25,000 9010101-196030-665882 Non-Dept – Planned Use of Balance ( 16,179) $ 0 FINANCE COMMITTEE (The vote for this motion appears on page 22.) *MISCELLANEOUS RESOLUTION #14004 BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - FISCAL YEAR 2013/2014 OAKLAND INTERMEDIATE SCHOOL DISTRICT, GREAT PARENTS GREAT START GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland Intermediate School District has awarded a grant to the Oakland County Health Division for the purchase of educational supplies to be distributed to families served by the Nurse Family Partnership and Nurturing Parenting Programs; and WHEREAS the grant period is for one year beginning October 1, 2013 through September 30, 2014; and WHEREAS grant funding is in an amount of $48,441; and WHEREAS no additional personnel are needed to carry out this program; and WHEREAS this Grant Agreement has been submitted through the County Executive's Contract Review Process and is recommended for approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the Oakland Intermediate School District’s Agreement in the amount of $48,441, beginning October 1, 2013 through September 30, 2014. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Grant Agreement and approve changes and extensions not to exceed fifteen percent (15%), which is consistent with the agreement as originally approved. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Grant Review Sign Off – Health Division Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. 14004) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - FISCAL YEAR 2013/2014 OAKLAND INTERMEDIATE SCHOOL DISTRICT, GREAT PARENTS GREAT START 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. January 22, 2014 13 1. The Oakland Intermediate School District has awarded the Oakland County Department of Health and Human Services/Health Division funding in the amount of $48,441. 2. This is the first year of this grant. 3. Funds will be used to purchase parent textbooks, screening tools (Adult-Adolescent Parenting Inventory, Protective Factors Survey), and age-appropriate educational items for approximately 95 families with 135 children aged birth to five in the Nurturing Parenting Program. In addition, the grant will provide age-appropriate educational items for approximately 100 families with children aged birth to two in the Nurse-Family Partnership Program. 4. The grant period extends from October 1, 2013 through September 30, 2014. 5. The Fiscal Year 2014 Special Revenue Budget is amended as follows: HTH GREAT PARENTS GREAT START (FUND #28608) Budget Reference 2014/(#GR0000000667) FY 2014 Amended Budget Revenues 1060231-133215-610313 Federal Operating Grants $ 20,891 1060231-133375-610313 Federal Operating Grants 27,550 Total Revenues $ 48,441 Expenses 1060231-133215-750567 Training-Educational Supplies $ 20,891 1060231-133375-750567 Training-Educational Supplies 27,050 1060231-133375-731388 Printing 500 Total Expenses $ 48,441 FINANCE COMMITTEE (The vote for this motion appears on page 22.) *MISCELLANEOUS RESOLUTION #14005 BY: Human Resources Committee, John Scott, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT – REDUCE VESTING PERIOD REQUIREMENT FOR RETIREMENT HEALTH SAVINGS PLAN PARTICIPANTS AND OFFER VOLUNTARY OPTION FOR EMPLOYEES TO SWITCH TO RETIREMENT HEALTH SAVINGS PLAN FROM VOLUNTARY EMPLOYEES’ BENEFIT ASSOCIATION PLAN To the Oakland County Board of Commissioners, Chairperson, Ladies, and Gentlemen: WHEREAS Miscellaneous Resolution #05258 established a Retirement Health Savings (RHS) Plan for full-time eligible employees hired on or after January 1, 2006; and WHEREAS the RHS Plan is now the only retiree health, dental, and vision plan available for newly hired employees and is a defined contribution type of retiree health care plan; and WHEREAS there is a graduated vesting schedule for all employees who are eligible for the RHS Plan with 60% of the employee’s benefit vested after 15 years of service, accruing an additional 4% vesting increment for each subsequent year of service until eventually becoming fully vested after 25 years of service; and WHEREAS workforce statistics indicate median tenure for employees currently entering the workforce is dramatically lower than the traditional length of service in the past; and WHEREAS the existing 15 -25 year graduated vesting schedule for the RHS Plan provides limited recruitment and retention value to this important labor sector that we need to fill County jobs in the future; and WHEREAS it is recommended that the vesting period for all RHS Plan participants be revised as follows: Years of Service Completed % Vested Less than 6 0 6 60 7 70 8 80 9 90 Commissioners Minutes Continued. January 22, 2014 14 10 100 WHEREAS the only retiree health care plan available currently to full-time eligible employees hired prior to January 1, 2006, is the Voluntary Employees’ Benefit Association (VEBA) Plan which is now a fully closed plan and no longer available to newly hired employees; and WHEREAS the VEBA Plan is a defined benefit type of retiree health care plan; and WHEREAS the Federal Patient Protection and Affordable Care Act (PPACA) was signed into law on March 23, 2010, which provides for a federally-approved health care exchange to be operational on January 1, 2014, where individuals can purchase private health care insurance; and WHEREAS this new federal program may appeal to some employees who may desire to purchase insurance through the federal health care exchange in their early retirement years or supplement their Medicare coverage when they become eligible for that program; and WHEREAS such employees may desire to convert from the VEBA Plan to the RHS Plan to provide more flexibility in their health care choices during retirement; and WHEREAS if employees chose to voluntarily convert from the VEBA Plan to the RHS Plan, such action would supersede and supplant the County’s obligation to provide future retirement health care benefits to those employees; and WHEREAS it is recommended that a limited window of opportunity should be provided to VEBA-eligible employees to allow them to voluntarily and irrevocably convert to the RHS; and WHEREAS it is recommended that for employees who voluntarily and irrevocably convert from the VEBA Plan to the RHS Plan, an initial lump sum amount will be placed into their RHS account which will equal $2,000 for each full year of eligible service with the County as of April 1, 2014. Thereafter, the County will contribute the same biweekly amount provided to current RHS-eligible employees which will be dependent upon bargaining union agreements or provisions for non-represented employees. NOW THEREFOR BE IT RESOLVED that effective as of April 1, 2014, the vesting schedule for all RHS Plan participants be revised as follows: Years of Service Completed % Vested Less than 6 0 6 60 7 70 8 80 9 90 10 100 BE IT FURTHER RESOLVED that employees who leave county employment with a RHS account that are not 100% vested at the time of separation, and return to full-time eligible county employment have their forfeited amount restored. BE IT FURTHER RESOLVED during the period of June 1, 2014, through June 28, 2014, that the Oakland County Board of Commissioners authorize a one-time voluntary opportunity for VEBA-eligible employees to convert from the County’s VEBA Plan to the County’s RHS Plan for all non-represented employees and represented employees whose collective bargaining agreement provides for a “me too” for fringe benefits. BE IT FURTHER RESOLVED that employees who voluntarily convert from the VEBA Plan to the RHS Plan shall acknowledge by a signed statement that the decision to convert shall be irrevocable. BE IT FURTHER RESOLVED that the County shall deposit an initial lump sum amount for employees who convert from the VEBA Plan to the RHS Plan, into an RHS account which will equal $2,000 for each full year of eligible service with the County prior to April 1, 2014. Thereafter, the County will contribute the same biweekly amount provided to current RHS-eligible employees which will be dependent upon bargaining union agreements or as provided for non-represented employees, whichever is applicable to the individual employee at the time of conversion. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. HUMAN RESOURCES COMMITTEE FISCAL NOTE (MISC. #14005) BY: Finance Committee, Tom Middleton, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT – REDUCE VESTING PERIOD REQUIREMENT FOR RETIREMENT HEALTH SAVINGS PLAN PARTICIPANTS AND OFFER VOLUNTARY OPTION FOR Commissioners Minutes Continued. January 22, 2014 15 EMPLOYEES TO SWITCH TO RETIREMENT HEALTH SAVINGS PLAN FROM VOLUNTARY EMPLOYEES’ BENEFIT ASSOCIATION PLAN To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Miscellaneous Resolution #05258 established a Retirement Health Savings (RHS) Plan (defined contribution type of retiree health care plan) for full-time eligible employees hired on or after January 1, 2006 which is now the only retiree health, dental, and vision plan available for newly hired employees. 2. There is a graduated vesting schedule for all employees who are eligible for the RHS Plan with 60% of the employee’s benefit vested after 15 years of service, accruing an additional 4% vesting increment for each subsequent year of service until eventually becoming fully vested after 25 years of service. 3. This schedule provides limited recruitment and retention value to this important labor sector that we need to fill County jobs in the future. 4. It is recommended that effective April 1, 2014 the vesting schedule for all RHS Plan participants be revised as follows: Years of Service Completed % Vested Less than 6 0 6 60 7 70 8 80 9 90 10 100 5. The only retiree health care plan available currently to full-time eligible employees hired prior to January 1, 2006, is the Voluntary Employees’ Benefit Association (VEBA) Plan (defined benefit type of retiree health care plan) which is now a fully closed plan and no longer available to newly hired employees. 6. The Federal Patient Protection and Affordable Care Act (PPACA) provides for a federally- approved health care exchange where individuals can purchase private health care insurance. 7. The new federal program may appeal to some employees who wish to purchase insurance through the federal health care exchange in their early retirement years or supplement their Medicare coverage when they become eligible for that program and such employees may desire to convert from the VEBA Plan to the RHS Plan to provide more flexibility in their health care choices during retirement. 8. If employees chose to voluntarily convert from the VEBA Plan to the RHS Plan, such action would supersede and supplant the County’s obligation to provide future retirement health care benefits to those employees. 9. Employees who leave county employment with a RHS account that are not 100% vested at the time of separation, and return to full-time eligible county employment have their forfeited amount restored. 10. It is recommended during the period of June 1, 2014, through June 28, 2014 that the Oakland County Board of Commissioners authorize a one-time voluntary opportunity for VEBA-eligible employees to convert from the County’s VEBA Plan to the County’s RHS Plan for all non-represented employees and represented employees whose collective bargaining agreement provides for a “me too” for fringe benefits. 11. For the employees who choose to convert from the County’s VEBA Plan to the County’s RHS Plan the County shall deposit an initial lump sum amount into an RHS account which will equal $2,000 for each full year of eligible service with the County prior to April 1, 2014 and, thereafter, the County will contribute the same biweekly amount provided to current RHS-eligible employees which will be dependent upon bargaining union agreements or as provided for non-represented employees, whichever is applicable to the individual employee at the time of conversion. 12. Employees who voluntarily convert from the VEBA Plan to the RHS Plan shall acknowledge by a signed statement that the decision to convert shall be irrevocable. Commissioners Minutes Continued. January 22, 2014 16 13. While the change in the vesting period may reduce the amount of forfeited funds returned to the County, it will not have any budgetary impact as the forfeited funds related to employees who leave County employment before being fully vested are not budgeted. 14. It is estimated that ratio of savings is approximately 5:1; meaning for every $1 provided for the one-time voluntarily conversion, $5 savings is anticipated in present value liabilities. 15. Based on a preliminary analysis, the high-end estimate for the one-time voluntarily conversion cost is $10.5 million with the potential reduction of the VEBA liability of $52.5 million. 16. Funding is available for the voluntarily conversion cost from the Fringe Benefit Fund. 17. A budget amendment will be included with the FY 2014 Third Quarter Forecast Resolution based on the actual number of employees who voluntarily elect to irrevocably convert from the VEBA Plan to the RHS Plan. FINANCE COMMITTEE (The vote for this motion appears on page 22.) *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 and 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 OaklandBusinessConnect.com on file in County Clerk’s office. FISCAL NOTE (MISC. #13324) BY: Finance Committee, Tom Middleton, Chairperson IN RE: ECONOMIC DEVELOPMENT & COMMUNITY AFFAIRS – BUYOAKLAND PROGRAM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The resolution approves the creation of the “BuyOakland” initiative to promote businesses within Oakland County. 2. The cost of the campaign will be $50,000 for development of the marketing plan, graphics, brochures and promotional items. 3. No new positions will be required. 4. Funding is available from General Fund Assigned Fund Balance GL Account (#383342). 5. A budget amendment is recommended. GENERAL FUND (#10100) GL Account (#383342) FY 2014 Revenue 9010101-196030-665882 Planned Use of Balance $50,000 Total Revenue $50,000 Expenditure 1090201-171000-731458 Professional Services $50,000 Commissioners Minutes Continued. January 22, 2014 17 Total Grant Expenditure $50,000 -0- FINANCE COMMITTEE (The vote for this motion appears on page 22.) *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: 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 FISCAL NOTE (MISC. #13325) BY: Finance Committee, Tom Middleton, Chairperson IN RE: PARKS AND RECREATION COMMISSION – 2013 BP FUELING COMMUNITIES DONATION ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The Oakland County Parks and Recreation Commission has been nominated by Barrick Enterprise for a donation through the BP Fueling Communities Program. 2. The BP Fueling Communities Program provides monetary donations to local organizations to support the communities in which they do business and gives back to local organizations that support health, education, youth, food and housing to spread charity and goodwill. 3. The Oakland County Parks and Recreation Commission has been approved as a recipient of a $20,000 donation which will fund the Disabled Veteran’s Sport Initiative. 4. Donated funds will be used by the Parks and Recreation’s Adaptive Recreation programming services function to provide a variety of opportunities for persons with disabilities. 5. The FY 2014 budget is amended as follows: PARKS AND RECREATION FUND (#50800) FY 2014 Budget Amendment Commissioners Minutes Continued. January 22, 2014 18 Revenues 5060805-160210-650104 Contributions Operating $ 20,000 Total Revenues $ 20,000 Expenses 5060805-160210-750511 Special Event Supplies $ 20,000 Total Expenses $ 20,000 FINANCE COMMITTEE (The vote for this motion appears on page 22.) *MISCELLANEOUS RESOLUTION #14006 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND COUNTY INTERNATIONAL AIRPORT – 2014 GRANT PROGRAM ACCEPTANCE – REMOVE OBSTRUCTIONS – RUNWAY 9R - DESIGN To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is in receipt of Michigan Department of Transportation Grant Contract (#2014-0083), Federal Project (#D-26-0079-7912), for Federal funds in the amount of $22,500, and State funds in the amount of $1,250, for the development and improvement of Oakland County International Airport; and WHEREAS the project consists of the design for obstruction removal for Runway 9R at Oakland County International Airport; and WHEREAS the Michigan Department of Transportation shall act as agent on behalf of the County in the administration of the project; and WHEREAS the development project as offered and approved by the Michigan Department of Transportation requires a local grant match of $1,250 which is available from the airport fund; and WHEREAS the Airport Committee has reviewed the project and recommends acceptance of the grant contract; and WHEREAS the attached contract has been approved in accordance with the County Executive's review process; and WHEREAS no application was requested from Oakland County; therefore, the application provisions of MR #13180, do not apply. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the grant contract in an amount not to exceed $25,000, which includes a local grant match of $1,250, which is available from the airport fund. BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is authorized to execute the grant contract. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Grant Review Sign Off – Central Services/Aviation Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #14006) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND COUNTY INTERNATIONAL AIRPORT – 2014 GRANT PROGRAM ACCEPTANCE – REMOVE OBSTRUCTIONS – RUNWAY 9R - DESIGN To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Oakland County has received Michigan Department of Transportation Grant Contract No. 2014-0083, Federal Project (#D-26-0079-7912), for Federal funds in the amount of $22,500, State funds in the amount of $1,250 and a required local grant match of $1,250 for the development and improvement of Oakland County International Airport. Commissioners Minutes Continued. January 22, 2014 19 2. The project consists of the design for obstruction removal for Runway 9R at Oakland County International Airport 3. The Airport Committee has reviewed the project and recommends acceptance of the grant contract. 4. Target date for project completion is 36 months from the date of the award. 5. The total cost of the project is $25,000 with $22,500 of the cost from Federal funds, $1,250 of the cost from State funds, and $1,250 from the Airport fund resources for the grant match. 6. The Michigan Department of Transportation shall act as agent on behalf of the County in the administration of the project. 7. No General fund appropriation is required. Funding is available within the Airport Fund. FINANCE COMMITTEE (The vote for this motion appears on page 22.) *MISCELLANEOUS RESOLUTION #14007 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND TROY AIRPORT – 2014 GRANT PROGRAM ACCEPTANCE – DESIGN FOR THE REHABILITATION OF PARALLEL TAXIWAY AND REPLACEMENT AND RELOCATION OF PAPI FOR RUNWAY 9/27 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is in receipt of Michigan Department of Transportation Grant Contract (#2014-0082), Federal Project (#B-26-0118-1411), for Federal funds in the amount of $57,950, and State funds in the amount of $1,525, for the development and improvement of Oakland Troy Airport; and WHEREAS the project consists of the design for the rehabilitation of the parallel taxiway and replacement and relocation of the PAPI for Runway 9/27 at Oakland Troy Airport; and WHEREAS the Michigan Department of Transportation shall act as agent on behalf of the County in the administration of the project; and WHEREAS the development project as offered and approved by the Michigan Department of Transportation requires a local grant match of $1,525 which is available from the airport fund; and WHEREAS the Airport Committee has reviewed the project and recommends acceptance of the grant contract; and WHEREAS the attached contract has been approved in accordance with the County Executive's review process; and WHEREAS no application was requested from Oakland County; therefore, the application provisions of MR #13180 do not apply. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the grant contract in an amount not to exceed $61,000, which includes a local grant match of $1,525, which is available from the airport fund. BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is authorized to execute the grant contract. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Grant Review Sign Off – Central Services/Aviation Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #14007) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND TROY AIRPORT – 2014 GRANT PROGRAM ACCEPTANCE – DESIGN FOR THE REHABILITATION OF PARALLEL TAXIWAY AND REPLACEMENT AND RELOCATION OF PAPI FOR RUNWAY 9/27 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. January 22, 2014 20 Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Oakland County has received Michigan Department of Transportation Grant Contract No. 2014-0082, Federal Project No. B-26-0118-1411, for Federal funds in the amount of $57,950, State funds in the amount of $1,525 and a required local grant match of $1,525 for the development and improvement of Oakland Troy Airport. 2. The project consists of the design for the rehabilitation of the parallel taxiway and replacement and relocation of the PAPI for Runway 9/27 at Oakland Troy Airport. 3. The Airport Committee has reviewed the project and recommends acceptance of the grant contract. 4. Target date for project completion is 36 months from the date of the award. 5. The total cost of the project is $61,000 with $57,950 of the cost from Federal funds, $1,525 of the cost from State funds, and $1,525 from the Airport fund resources for the grant match. 6. The Michigan Department of Transportation shall act as agent on behalf of the County in the administration of the project. 7. No General fund appropriation is required. Funding is available within the Airport Fund. FINANCE COMMITTEE (The vote for this motion appears on page 22.) *MISCELLANEOUS RESOLUTION #14008 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS APPROVAL OF OAKLAND COUNTY BROWNFIELD CONSORTIUM INTERLOCAL AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution #13260 “Board of Commissioners - Acceptance of United States Environmental Protection Agency Brownfield Consortium Grant” The USEPA has awarded $600,000 to the Oakland County Brownfield Consortium; and WHEREAS the Cities of Farmington Hills, Ferndale, Hazel Park, Madison Heights, Pontiac and Southfield will enter into a memorandum of agreement with Oakland County pertaining to this grant; and WHEREAS the County’s Corporation Counsel has reviewed and approved an Interlocal Agreement between the County and the partner municipalities in Oakland County for the creation of the Oakland County Brownfield Consortium; and WHEREAS the following Cities have approved the Interlocal Agreement: Farmington Hills, Ferndale, Hazel Park, Madison Heights, Pontiac and Southfield; and WHEREAS the Cities of Farmington Hills, Ferndale, Hazel Park, Madison Heights, Pontiac and Southfield will have $60,000 each to spend on environmental assessments on Brownfield sites in their cities as part of this grant; and WHEREAS the remaining $240,000 of the grant will be spent on environmental investigations on Brownfield sites located in the other Cities, Villages and townships not associated as part of the Oakland County Brownfield Consortium. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Interlocal Agreement and authorizes the Chairperson of the Board of Commissioners to sign the Agreement with all municipalities who have signed the Interlocal Agreement and passed a resolution in support thereof. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of 2013 Oakland County Brownfield Consortium Agreement between Oakland County and Ferndale, Ferndale City Council Meeting Minutes, City of Farmington Hills Local Resolution, City of Hazel Park Local Resolution, Hazel Park City Council Meeting Minutes, 2013 Oakland County Brownfield Consortium Agreement between Oakland County and Madison Heights, Memorandum – Transition Advisory Board, 2013 Oakland County Brownfield Consortium Agreement between Oakland County and Commissioners Minutes Continued. January 22, 2014 21 City of Pontiac, Southfield City Council Meeting Agenda, 2013 Oakland County Brownfield Consortium Agreement between Oakland County and City of Southfield and U.S. Environmental Protection Agency Assistance Agreement Notice Incorporated by Reference. Original on file in County Clerk’s Office. (The vote for this motion appears on page 22.) *MISCELLANEOUS RESOLUTION #14009 BY: Public Services Committee, William Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – AGREEMENT WITH THE MICHIGAN PUBLIC SAFETY COMMUNICATION SYSTEM (MPSCS) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS there was a deficiency in the Public Safety Communications between Oakland County and the Michigan Public Safety Communication System (MPSCS) due to interoperability; and WHEREAS MR #13124 approved the purchase of a Motorola MCC 7500 console with Homeland Security Grant funding; and WHEREAS by installing, configuring and utilizing this console at the Oakland County Sheriff’s Office Central Dispatch, all patching and interoperable communications between all Oakland County public safety agencies and all MPSCS agencies will be initiated within the dispatch center; and WHEREAS the Sheriff has agreed to have the Dispatch Center operate this console; and WHEREAS this agreement will be for a period of ten (10) years; and WHEREAS Corporation Counsel has reviewed and approved the attached agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the attached agreement between Oakland County, the Oakland County Sheriff and the Department of Technology, Management and Budget, Office of the Michigan Public Safety Communications System. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this agreement on behalf of the County of Oakland. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Michigan Public Safety Communications System Integration Agreement with the Oakland County Sheriff (MPSCS Tower Site 2504) Incorporated by Reference. Original on file in County Clerk’s Office (The vote for this motion appears on page 22.) *MISCELLANEOUS RESOLUTION #14010 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF’S OFFICE – 2014 OFF-ROAD VEHICLE (ORV) SAFETY EDUCATION PROGRAM GRANT APPLICATION/ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the State of Michigan, Department of Natural Resources (DNR), has awarded the Sheriff’s Office Marine Safety Unit $400 for the Off-Road Vehicle Safety Education Program; and WHEREAS the grant contract period is October 1, 2013 through September 30, 2014; and WHEREAS no county match or additional positions are required; and WHEREAS the acceptance of this grant does not obligate the County to any future commitment; and WHEREAS the continuation of the program is contingent upon future levels of reimbursement program funding. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the Department of Natural Resources 2013-2014 ORV Safety Education Program Grant Acceptance Agreement and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement as attached. BE IT FURTHER RESOLVED that no grant match is required. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Commissioners Minutes Continued. January 22, 2014 22 Copy of Off-Road Vehicle Safety Education Program Overview and Instructions and Off-Road Vehicle Safety Education Grant Agreement Incorporated by Reference. Original on File in County Clerk’s office. FISCAL NOTE (MISC. #14010) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – 2014 OFF-ROAD VEHICLE (ORV) SAFETY EDUCATION PROGRAM 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 State of Michigan, Department of Natural Resources (DNR), has awarded the Sheriff’s Office Marine Safety Unit $400 for an Off-Road Vehicle Safety Education Program. 2. The grant period is from October 1, 2013 through September 30, 2014. 3. The DNR provides $15 per trained/certified ORV student; the estimated number of students is 27. 4. No County match or additional positions are required. 5. A budget amendment to the Fiscal Year 2014 Sheriff’s Office Marine Safety budget is recommended as follows: GENERAL FUND (#10100) FY 2014 Revenue 10100-4030601-116200-615571 Grants State $ 400 10100-9010101-196030-665882 Planned Use of Fund Bal. ($ 400) Total General Fund Revenue $ -0- FINANCE COMMITTEE Vote on Consent Agenda, as amended: AYES: Gershenson, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Crawford, Dwyer. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the amended Consent Agenda were adopted. There were no items to report for the Finance Committee on the Regular Agenda. 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 January 13, 2014, hereby recommends that Sanford Rosen be appointed to the Oakland County Solid Waste Planning Committee – Solid Waste Industry seat for the remainder of a two-year term that began October 12, 2013 and will end October 11, 2015. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Copy of Oakland County Board of Commissioners Application for Appointment to Boards, Committees and Commissions on file in County Clerk’s Office. Moved by Long supported by Gershenson the General Government Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Commissioners Minutes Continued. January 22, 2014 23 Moved by Long supported by Gershenson the appointment of Sanford Rosen to the Oakland County Solid Waste Planning Committee be confirmed. Vote on appointment: AYES: Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Crawford, Dwyer, Gershenson. (19) NAYS: None. (0) A sufficient majority having voted in favor, the appointment was confirmed. MISCELLANEOUS RESOLUTION #14011 BY: General Government Committee, Christine Long, Chairperson IN RE: HEALTH AND HUMAN SERVICES - HOMELAND SECURITY DIVISION – PORT AUTHORITY OF NEW YORK AND NEW JERSEY WORLD TRADE CENTER ARTIFACT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Port Authority of New York and New Jersey have donated an official item from the September 11, 2001, attack on the World Trade Center; and WHEREAS the piece of steel of the former World Trade Center, identified as G-0002e in the Port Authority’s World Trade Center Archive, will be transferred to and become the property of Oakland County; and WHEREAS the guidelines and agreement for accepting and preserving the items will be implemented; and WHEREAS Corporation Council has reviewed the legal documents and accepts the terms and conditions of the item; and WHEREAS the Michigan Fallen Heroes Memorial has agreed to accept and display this item along with other artifacts previously obtained relating to the September 11, 2001 attacks; and WHEREAS the Michigan Fallen Heroes Memorial will fund any costs associated with the display and upkeep of the items. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners pursuant to MR #83204 accepts the donation of a steel beam of the former World Trade Center. BE IT FURTHER RESOLVED that the County of Oakland will be responsible for all costs of the removal and transportation of the ‘steel’ to the designated site. BE IT FURTHER RESOLVED that acceptance of this item does not obligate the County to any further funding or donations from the source. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Letter of Agreement with The Port Authority of New York and New Jersey, 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 General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Correspondence to the Port Authority of New York and New Jersey on file in County Clerk’s Office. The Vice-Chairperson referred the resolution to the Finance Committee. There were no objections. There were no items to report for the Human Resources Committee on the Regular Agenda. MISCELLANEOUS RESOLUTION #14012 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT/PARKS AND RECREATION COMMISSION – INDEPENDENCE OAKS- STEPP LEASE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is the owner of Independence Oaks County Park; and Commissioners Minutes Continued. January 22, 2014 24 WHEREAS a 1200-square foot house, identified as 9489 Sashabaw Road, Clarkston Michigan, 48348, is located on the grounds of Independence Oaks County Park; and WHEREAS it is the desire of the Oakland County Parks and Recreation Commission to lease said house located at 9489 Sashabaw Road, Clarkston Michigan, 48348 to AARON AND KYLA STEPP for a period commencing January 1, 2014 through December 31, 2018; and WHEREAS under the terms and conditions of the attached Lease Agreement AARON AND KYLA STEPP will pay rent as follows: January 1, 2014 – December 31, 2014 $785.00 per month January 1, 2015 – December 31, 2015 $816.00 per month January 1, 2016 – December 31, 2016 $832.00 per month January 1, 2017 – December 31, 2017 January 1, 2018 – December 31, 2018 $848.00 $865.00 per month per month each month and pay all utility costs; and WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached lease agreement; and WHEREAS it is the recommendation of the Oakland County Parks and Recreation Commission and the Department of Facilities Management that the Oakland County Board of Commissioners accepts and approves the terms and conditions of the attached Lease Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached Lease Agreement between the County of Oakland and AARON AND KYLA STEPP. BE IT FURTHER RESOLVED that the rent amount received be deposited in the Oakland County Parks and Recreation Rental House Revenue fund line item. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached Lease Agreement and all other related documents between the County of Oakland and AARON AND KYLA STEPP, which may be required. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Residential Lease Agreement Incorporated by Reference. Original on file in County Clerk’s office. The Vice-Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #14013 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 Keith Christie is a Deputy with the Oakland County Sheriff's Office, Canine Unit (Unit); and WHEREAS while Deputy Christie has worked in this Unit, he has handled the same canine, Kaydo; and WHEREAS the Oakland County Sheriff’s Office wishes to retire Kaydo from the Unit, transfer ownership of Kaydo to Deputy Christie, and release all claims and liability the County may have with respect to Kaydo; 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 Kaydo to Deputy Keith Christie 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 the agreement as attached. PUBLIC SERVICES COMMITTEE Copy of Transfer of Ownership and Release Claims Agreement on file in Clerk’s Office. Commissioners Minutes Continued. January 22, 2014 25 The Vice-Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #14014 BY: Commissioner Christine Long, District #7 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2014 APPROPRIATION – CITY OF WALLED LAKE – IMPROVEMENT ON PONTIAC TRAIL AT DECKER ROAD - PROJECT NO. 52151 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and WHEREAS the City of Walled Lake, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the City of Walled Lake and said appropriation has been transferred to a project account; and WHEREAS the City of Walled Lake has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2014 authorized amount of Tri-Party Road Improvement funding for Project 52151 in the City of Walled Lake is $78,661. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Walled Lake and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of Walled Lake. Chairperson, I move the adoption of the foregoing Resolution. Copy of Correspondence from Patricia Z. Wierzbicki Deputy-Secretary/Clerk of the Board for the Oakland County Road Commission, Copy of Correspondence from Thomas G. Noechel Programming Supervisor for the Oakland County Road Commission and Cost Participation Agreement Incorporated by Reference. Original on file in County Clerk’s office. The Vice-Chairperson referred the resolution to the Finance Committee. There were no objections. Commissioners Minutes Continued. January 22, 2014 26 MISCELLANEOUS RESOLUTION #14015 BY: Commissioners Helaine Zack, District #18; Commissioner Michael Spisz, District #3; Commissioner William Dwyer, District #14; Commissioner Marcia Gershenson, District #13 IN RE: BOARD OF COMMISSIONERS – ESTABLISHMENT OF POPULATION CONTROL PROGRAM FOR FREE ROAMING CAT POPULATION OF OAKLAND COUNTY THROUGH VOLUNTEER TRAPPING EFFORTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS overwhelming scientific evidence indicates that uncontrolled growth in the free roaming or feral cat population is posing a significant threat to the public health and a serious impact on wildlife; and WHEREAS recent reports from the Centers of Disease Control raise concern that free roaming cats are a serious risk factor in the spread of diseases such as rabies and toxoplasmosis, which could infect other animals and humans, and whose effects can be as severe as causing death; and WHEREAS the Oakland County Health Department issued a letter to the Board of Commissioners confirming these concerns in a letter dated September 6, 2013; and WHEREAS the Board of Commissioners recognize the severity of the threat to public health by responsible agencies and is looking for a requisite plan of action to reduce the risks to Oakland County residents; and WHEREAS a recent publication of the Journal of the American Veterinary Medical Association indicated a study conducted by Tufts University provides evidence that the most effective population reduction method for feral cat colonies is a trap, neuter, vasectomy (or hysterectomy) and release (TNVR) method; and WHEREAS the Tufts University study also indicated the high annual rate of 82% of a feral cat colony must be captured and managed by either our current lethal method or by a trap, neuter and release (TNR) method to have anything but a minor reduction in the feral cat population; and WHEREAS with a 35% annual capture rate of a feral cat colony, the Tufts University study found that with the TNVR method, the overall feral cat colony population could be reduced by half and that the colony could be eliminated in 11 years, providing evidence that new approaches could be quite effective; and WHEREAS grant funding and numerous partnership opportunities appear available to establish a program to reduce the free roaming feral cat population in Oakland County; and WHEREAS many citizens have expressed an interest in volunteering in such a program, indicating the strong likelihood of success at low cost to taxpayers. NOW THEREFORE BE IT RESOLVED that it is the policy of Oakland County to conduct an ongoing effort to reduce the free roaming or feral cat population to reduce the risk to the public health and to local wildlife. Further, the County should pursue this policy with a method demonstrated by Centers for Disease Control researchers as highly effective, Trap, Neuter, Vasectomy and Release or other effective measures. BE IT FURTHER RESOLVED that this policy be enacted jointly by efforts of the Oakland County Health Department, the Oakland County Animal Shelter and volunteers. Appropriate agencies are encouraged to seek outside sources of funding, such as grants. BE IT FURTHER RESOLVED that a report be submitted quarterly with the Board of Commissioners indicating the number of animals treated, volunteers utilized and days the program held events. Chairperson, I move the adoption of the foregoing Resolution. HELAINE ZACK, MICHAEL SPISZ, BILL DWYER, MARCIA GERSHENSON, PHILIP WEIPERT, NANCY QUARLES, JANET JACKSON, MATTIE HATCHETT, HELAINE ZACK The Vice-Chairperson referred the resolution to the Public Services Committee. There were no objections. Commissioners Minutes Continued. January 22, 2014 27 MISCELLANEOUS RESOLUTION #14016 BY: Commissioner David Woodward, District #19 IN RE: BOARD OF COMMISSIONERS – ANTI-DISCRIMINATION REQUIREMENT IN DEPARTMENT OF MANAGEMENT AND BUDGET PURCHASING POLICIES FOR CONTRACTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is a fundamental American belief, enshrined in our Declaration of Independence, that “We hold these truths to be self-evident: that all men are created equal; that they are endowed by their Creator with certain unalienable rights; that among these are life, liberty, and the pursuit of happiness”; and WHEREAS in furtherance of this creed Americans have struggled greatly over many years to recognize all citizens’ civil rights and in doing so have adopted many laws to provide equal protections; and WHEREAS Oakland County has had the foresight to provide these protections as well, adopting equal employment standards and extending them to additional individuals in recent years; and WHEREAS a February 2012 study conducted by the Williams Institute found that at least 61 local units of government have adopted anti-discrimination requirements for contractors and that; a) Almost all of the localities surveyed reported almost uniform compliance with the contractor ordinances, with little to no resistance by contractors; and b) Of all the localities that responded to the survey, none affirmatively reported that there had been individual enforcement investigations or actions for violations of these contractor requirements; and c) The contractor requirements have been adopted, implemented, and enforced with little disruption to government operations or work, administrative burden, cost or litigation.; and WHEREAS despite legal protections, high numbers of reported discrimination incidents still occur, indicating the need for diligent and consistent enforcement of laws. NOW THEREFORE BE IT RESOLVED that the following amendment be added to Oakland County Department of Management and Budget Purchasing Division Policies and Procedures Section 2400: Contracts – General; 2400.11 Vendor Compliance with Anti-Discrimination Laws When Oakland County makes a purchase of $10,000.00 or more, the County of Oakland shall require the vendor affirm their compliance with all relevant and applicable federal, state and local anti-discrimination laws during the term of the agreement. The vendor shall be an equal opportunity employer, as defined by Oakland County employment policies. A vendor found in violation of this clause shall be subject to a breach of their contractual obligations. Chairperson, I move the adoption of the foregoing Resolution. DAVID WOODWARD, JANET JACKSON, MATTIE HATCHETT, NANCY QUARLES, MARCIA GERSHENSON The Vice-Chairperson referred the resolution to the Finance Committee. There were no objections. The Board adjourned at 7:51 p.m. to the call of the Chair or February 6, 2014, at 9:30 a.m. LISA BROWN JEFF MATIS Clerk Vice-Chairperson