Loading...
HomeMy WebLinkAboutMinutes - 2014.10.23 - 7951OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES October 23, 2014 Meeting called to order by Chairperson Michael Gingell at 9:53 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Bosnic, Dwyer, Gershenson, Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack. (20) EXCUSED ABSENCE WITH NOTICE: Crawford. (1) Quorum present. Invocation given by Bob Gosselin Pledge of Allegiance to the Flag. Moved by Spisz supported by McGillivray the minutes of the October 8, 2014 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by Gershenson the agenda, be amended, as follows: Move Finance Committee item a.: entitled MR #14245 – Board of Commissioners – Funding for Safe and Healthy Kids Partnership with Oakland Schools to Provide Anti-Bullying Training for Educators and School Administrators from the Consent Agenda to the Regular Agenda. AYES: Dwyer, Gershenson, Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, 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. Chairperson Michael Gingell addressed the Board to introduce Commissioner Taub. Commissioner Taub addressed the Board and asked Commissioners Bosnic, Matis and Weipert to join her in presenting a proclamation to the Honorable Oakland County Circuit Court Judge, Joan E. Young whose illustrious career began as an Oakland County Probate Judge until 1997, when she was appointed to the 6th Circuit Court. Judge Joan E. Young currently presides over the Adult Treatment Court, and has served as Chief Judge of both the Circuit and Probate courts. The Honorable Oakland County Circuit Court Judge, Joan E. Young addressed the Board. 565 Commissioners Minutes Continued. October 23, 2014 Commissioner Taub addressed the Board and asked Commissioner Bosnic to join her in presenting a proclamation to Attorney, Tim Currier honoring him for his work that has garnered him many accolades including being selected as a member of the Leading Lawyers and is a part of the Leading Lawyers Advisory Board, 2014; the Michigan Super Lawyer, 2006 to present; the Best Lawyers in America, 2010 to present and the Distinguished Municipal Attorney of the Year, 2012, which are a few of his many accomplishments. Attorney, Tim Currier addressed the Board. Chairperson Michael Gingell addressed the Board to announce that the Pre-General Campaign Statements are due on October 24, 2014. The following people addressed the Board during public comment: Timm Smith, Maria Smith, Wanda Rothermel and Joe Rothermel. 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 594. The resolutions on the amended Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #14247 BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – PROPOSED CITY OF FARMINGTON HILLS CORRIDOR IMPROVEMENT AUTHORITY TAX CAPTURE-“OPT OUT” To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners strongly supports the economic growth of Oakland County; and WHEREAS one of the tools used to promote economic growth is Tax Increment Financing used in conjunction with Corridor Improvement Authorities (CIAs); and WHEREAS to review requests from the County’s cities, villages and townships to establish DDAs, CIAs and LDFAs, the Board of Commissioners, pursuant to Miscellaneous Resolution #99010, established the Tax Increment Financing (TIF) District Review Policy Ad Hoc Committee (Ad Hoc Committee) to evaluate and recommend to the Finance Committee on the County’s participation in these proposed authorities; and WHEREAS the City of Farmington Hills (“City”) has worked cooperatively with the City of Farmington to create The Grand River Corridor Vision Plan to revitalize the Grand River Avenue Corridor; and WHEREAS The City has formed a CIA to correct and prevent deterioration, encourage historic preservation and promote economic growth in the Grand River Avenue Corridor; and WHEREAS the City appeared before the Ad Hoc Committee on May 8, 2014, to present the proposed development plan; and WHEREAS the City held a public hearing on September 22, 2014, to present its CIA development and Tax Increment Financing Plan (“TIF Plan”); and WHEREAS Public Act 280 of 2005 permits the governing body of a taxing jurisdiction subject to capture to exempt its taxes from capture within 60 days after the City’s public hearing; and WHEREAS faced with the legal mandate that the County act on the issue of tax capture exemption within 60 days of the September 22, 2014 public hearing, the Ad Hoc Committee recommends to the Finance Committee that the County exempt its taxes from capture by the Farmington Hills CIA; and WHEREAS the Ad Hoc Committee further recommends that the County, through its Corporation Counsel, attempts to negotiate a contract consistent with the City’s presentation to the Ad Hoc Committee on May 8, 2014. NOW THEREFORE BE IT RESOLVED that pursuant to Section 18 of Public Act 280 of 2005, as amended, MCL 125.2888(5), the Oakland County Board of Commissioners hereby exempts its taxes from capture by the Farmington Hills CIA for the proposed TIF Plan. 566 Commissioners Minutes Continued. October 23, 2014 BE IT FURTHER RESOLVED that the County, through its Corporation Counsel, will attempt to negotiate a contract with the City and CIA consistent with the concepts presented to the Ad Hoc Committee on May 8, 2014. BE IT FURTHER RESOLVED that if a contract is successfully negotiated, the County may revise its decision to exempt its taxes from capture by the CIA. BE IT FURTHER RESOLVED that the Board of Commissioners requests that the County Clerk send a signed copy of this Resolution to the Clerk of Farmington Hills. 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 594.) *MISCELLANEOUS RESOLUTION #14248 BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – PROPOSED CITY OF FARMINGTON CORRIDOR IMPROVEMENT AUTHORITY TAX CAPTURE-“OPT OUT” To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners strongly supports the economic growth of Oakland County; and WHEREAS one of the tools used to promote economic growth is Tax Increment Financing used in conjunction with Corridor Improvement Authorities (CIAs); and WHEREAS to review requests from the County’s cities, villages and townships to establish DDAs, CIAs and LDFAs, the Board of Commissioners, pursuant to Miscellaneous Resolution #99010, established the Tax Increment Financing (TIF) District Review Policy Ad Hoc Committee (Ad Hoc Committee) to evaluate and recommend to the Finance Committee on the County’s participation in these proposed authorities; and WHEREAS the City of Farmington (“City”) has worked cooperatively with the City of Farmington Hills to create The Grand River Corridor Vision Plan to revitalize the Grand River Avenue Corridor; and WHEREAS The City has formed a CIA to correct and prevent deterioration, encourage historic preservation and promote economic growth in the Grand River Corridor; and WHEREAS the City appeared before the Ad Hoc Committee on May 8, 2014, to present its development plan; and WHEREAS the City will hold a public hearing on October 20, 2014, to present its CIA development and Tax Increment Financing Plan (“TIF Plan”); and WHEREAS Public Act 280 of 2005 permits the governing body of a taxing jurisdiction subject to capture to exempt its taxes from capture within 60 days after the City’s public hearing; and WHEREAS faced with the legal mandate that the County act on the issue of tax capture exemption within 60 days of the October 20, 2014, public hearing, and based on the fact that the Board of Commissioners will be considering at its meeting of October 23, 2014 whether to opt out of the Farmington Hills CIA tax capture, the Ad Hoc Committee recommends to the Finance Committee that the County exempt its taxes from capture by the Farmington CIA; and WHEREAS the Ad Hoc Committee further recommends that the County, through its Corporation Counsel, attempt to negotiate a contract consistent with the City’s presentation to the Ad Hoc Committee on May 8, 2014. NOW THEREFORE BE IT RESOLVED that pursuant to Section 18 of Public Act 280 of 2005, as amended, MCL 125.2888(5), the Oakland County Board of Commissioners hereby exempts its taxes from capture by the Farmington CIA for the proposed TIF Plan. BE IT FURTHER RESOLVED that the County, through its Corporation Counsel, will attempt to negotiate a contract with the City and CIA consistent with the concepts presented to the Ad Hoc Committee on May 8, 2014. BE IT FURTHER RESOLVED that if a contract is successfully negotiated, the County may revise its decision to exempt its taxes from capture by the CIA. BE IT FURTHER RESOLVED that the Board of Commissioners requests the County Clerk send a signed copy of this Resolution to the Clerk of Farmington. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. 567 Commissioners Minutes Continued. October 23, 2014 FINANCE COMMITTEE (The vote for this motion appears on page 594.) *MISCELLANEOUS RESOLUTION #14249 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET – 2014 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 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, 2014 for schools and, if adopted, up to and including November 4, 2014 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 2014. 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 594.) *MISCELLANEOUS RESOLUTION #14250 BY: Human Resources Committee, John. Scott, Chairperson IN RE: INFORMATION TECHNOLOGY – ADOPTION OF THE AMENDED OAKLAND COUNTY ELECTRONIC COMMUNICATION POLICY To The Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS The means and methods of electronic communications change at a rapid pace, and from time to time policies governing such communications must be amended; and WHEREAS Corporation Counsel, Information Technology, and Human Resources have collaborated to amend the attached Electronic Communication Policy. NOW THEREFORE BE IT RESOLVED that the attached amended policy be adopted by the Board of Commissioners and the Human Resources Department Distribute copies of the Oakland County Electronic Communications Policy to all County employees, who will acknowledge receipt. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. HUMAN RESOURCES COMMITTEE 568 Commissioners Minutes Continued. October 23, 2014 Copy of Oakland County Electronic Communications Policy – Policy Statement on file in County Clerk’s office. (The vote for this motion appears on page 594.) *MISCELLANEOUS RESOLUTION #14221 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: WATER RESOURCES COMMISSIONER – 2014 LAKE LEVEL ASSESSMENTS FOR OPERATION AND MAINTENANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in accordance with the provisions of Part 307 of Act 451 of 1994, as amended, Inland Lake Levels, the Oakland County Water Resources Commissioner operates and maintains 35 lake level control devices/structures and 7 lake augmentation pumps that regulate the legally established water level of 53 lakes located within Oakland County; and WHEREAS the Water Resources Commissioner incurs costs for such operation and maintenance that are recoverable via assessments against the various benefiting properties and government entities comprising the assessment rolls of the respective Lake Level Districts; and WHEREAS Section 30722(4) of Act No. 59 requires that the Water Resources Commissioner obtain approval from the Board of Commissioners prior to levying any lake level assessment in excess of $10,000 annually; and WHEREAS for the year 2014, the Water Resources Commissioner proposes to assess 29 separate Lake Level Districts for the total aggregate amount of $432,600.00 for operation, maintenance and repair purposes, as itemized on the listing attached hereto, of which 19 of the proposed assessments are in excess of the said $10,000 limit, thereby requiring the Board of Commissioners authorization. NOW THEREFORE BE IT RESOLVED, that the Oakland County Board of Commissioners hereby authorizes the Water Resources Commissioner to assess, levy and collect for the year 2014, for the purpose of operating and maintaining the level of various lakes located in Oakland County, the total aggregate amount of $432,600.00, being the sum total of assessments for the said year to be assessed against the befitting properties and government entities comprising the assessment rolls of 29 separate Lake Level Districts itemized on the listing hereto, including 19 assessments in excess of $10,000. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of 2014 Lake Level Assessment Resolution for Operations and Maintenance, Oakland County Water Resources Commissioner 2014 Lake Levels Detail Summary by Community, Oakland County Water Resources Commissioner 2014 Lake Level Drain Assessments for Maintenance and Operation and Oakland County Water Resources Commissioner 2014 Lake Levels Details Summary by Projection file in County Clerk’s office. FISCAL NOTE (MISC. #14221) BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER - 2014 LAKE LEVEL ASSESSMENTS FOR OPERATION AND MAINTENANCE 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 Water Resources Commissioner to assess, levy, and collect $432,600.00 for the year 2014 against all benefiting properties and government entities comprising the assessment rolls, for the purpose of operating and maintaining 29 lake levels located within Oakland County. 2. Oakland County’s share of the assessments for operations and maintenance of lake levels is $1,260.65 for roads at large. 569 Commissioners Minutes Continued. October 23, 2014 3. Funding is available in the General Fund Non-Departmental account - Drain Assessments. No budget amendments are recommended. FINANCE COMMITTEE (The vote for this motion appears on page 594.) *MISCELLANEOUS RESOLUTION #14222 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: WATER RESOURCES COMMISSIONER – 2014 CHAPTER 4 DRAIN MAINTENANCE ASSESSMENT RESOLUTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in accordance with the provisions of Chapter 4 of Act No. 40 of the Public Acts of 1956, as amended, also known as the Michigan Drain Code, the Oakland County Water Resources Commissioner operates and maintains a number of open ditch or enclosed drains at various locations throughout Oakland County; and WHEREAS the Water Resources Commissioner incurs costs for such operation and maintenance that are recoverable via assessments against the various benefiting properties and government entities comprising the assessment rolls of the respective Drainage Districts; and WHEREAS Chapter 8 of the said Drain Code permits the Water Resources Commissioner to levy assessments against the Drainage District of drains established in accordance with said Chapter 4, for operation, maintenance, clean out and repair purposes; and WHEREAS for the year 2014, the Water Resources Commissioner proposes to assess 56 Drainage Districts the total aggregate amount of $412,188.13 for the maintenance, operation, clean out and repair of 56 drains. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes the Water Resources Commissioner to assess, levy and collect for the year 2014, for the purpose of operating, maintaining, cleaning out and repairing 56 drains located in Oakland County, the total aggregate amount of $412,188.13, being the sum total of assessments for the said year to be assessed against all of the benefiting properties and government entities comprising the assessment rolls of 56 Drainage Districts itemized on the listing attached hereto. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Correspondence from Steven A. Korth, P.E., Manager, Oakland County Water Resources Commissioner, 2014 Chapter 4 Drains Detail Summary by Community, Oakland County Water Resources Commissioner 2014 Chapter 4 Drain Assessments for Maintenance and Operation and 2014 Chapter 4 Drains Detail Summary By Project on file in County Clerk’s office. FISCAL NOTE (MISC. 14222) BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER - 2014 CHAPTER 4 DRAIN MAINTENANCE ASSESSMENT RESOLUTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The resolution authorizes the Water Resources Commissioner to assess, levy, and collect $412,188.13 for the year 2014 against all benefiting properties and government entities comprising the assessment rolls, for the purpose of maintaining, cleaning, and repairing 56 Chapter 4 drains located within Oakland County. 2. Oakland County’s share of the assessments for maintenance of Chapter 4 drains is $30,744.93 for roads at large. 3. Funding is available in the General Fund Non-Departmental account - Drain Assessments. No budget amendments are recommended. 570 Commissioners Minutes Continued. October 23, 2014 FINANCE COMMITTEE (The vote for this motion appears on page 594.) *MISCELLANEOUS RESOLUTION #14223 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: WATER RESOURCES COMMISSIONER - 2014 CHAPTER 18 DRAIN MAINTENANCE ASSESSMENT RESOLUTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in accordance with the provisions of Chapter 18 of Act No. 40 of the Public Acts of 1956, as amended, also known as the Michigan Drain Code, the Oakland County Water Resources Commissioner operates and maintains a number of open ditch and/or enclosed drains at various locations in Oakland and West Bloomfield Townships; and WHEREAS existing private drains established as County Drains in accordance with Chapter 18 of the Michigan Drain Code shall be the same as if originally laid out and designated, located, established and constructed by procedures set forth in other sections of the Michigan Drain Code; and WHEREAS the Water Resources Commissioner incurs costs for the operation and maintenance of these Drains that are recoverable via assessments against the various benefiting properties and government entities comprising the assessment rolls of the respective Drainage Districts; and WHEREAS Chapter 18 of the said Drain Code permits the Water Resources Commissioner to levy assessments against Drainage District of Drains established in accordance with said Chapter 18, for operation, maintenance, clean out and repair purposes; and WHEREAS for the year 2014, the Water Resources Commissioner proposes to assess 55 Drainage Districts the total aggregate amount of $211,300.00 for the maintenance, operation, cleanout and repair of 55 drains. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes the Water Resources Commissioner to assess, levy and collect for the year 2014, for the purpose of operating, maintaining, cleaning out and repairing 55 drains located in Oakland County, the total aggregate amount of $211,300.00, being the sum total of assessments for the said year to be assessed against all of the benefiting properties and government entities comprising the assessment rolls of 55 Drainage Districts itemized on the listing attached hereto. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Correspondence from Steven A. Korth, P.E., Manager, Oakland County Water Resources Commissioner, 2014 Chapter 18 Drains Detail Summary by Community, Oakland County Water Resources Commissioner 2014 Chapter 18 Drain Assessments for Maintenance and Operation and Oakland County Water Resources Commissioner 2014 Chapter 18 Drains Detail Summary by Project on file in County Clerk’s office. FISCAL NOTE (MISC. #14223) BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER - 2014 CHAPTER 18 DRAIN MAINTENANCE ASSESSMENT RESOLUTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The resolution authorizes the Water Resources Commissioner to assess, levy, and collect $211,300.00 for the year 2014 against all benefiting properties and government entities comprising the assessment rolls, for the purpose of operating, maintaining, cleaning, and repairing 55 Chapter 18 drains located within Oakland County. 2. Oakland County’s share of the assessments for maintenance of Chapter 18 drains is $30,874.46 for roads at large. 571 Commissioners Minutes Continued. October 23, 2014 3. Funding is available in the General Fund Non-Departmental account - Drain Assessments. No budget amendments are recommended. FINANCE COMMITTEE (The vote for this motion appears on page 594.) *REPORT (MISC. #14236) BY: Human Resources Committee, John Scott, Chairperson IN RE: MR #14236 – PARKS AND RECREATION DEPARTMENT – FOOD AND BEVERAGE SERVICES POSITION CREATIONS AND TRANSFERS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on October 15, 2014, reports with the recommendation that 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 #14236 BY: Planning and Building, Jim Runestad, Chairperson IN RE: PARKS AND RECREATION COMMISSION – FOOD AND BEVERAGE SERVICES POSITION CREATIONS AND TRANSFERS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County Parks & Recreation strives to be recognized as a “World Class” park system that provides quality services in all areas; and WHEREAS In the fall of 2013, Oakland County Parks & Recreation received notice that Kosch Catering would be exercising their right to terminate the operations for concessions with the required 365 day notice; and WHEREAS the Parks and Recreation Commission’s Food & Beverage Committee decided to prepare and issue an RFP for contracting a food and beverage consultant to assist with the evaluation of all park operations that provide food and beverage service; and WHEREAS Global Management Amusement Professionals was chosen as that vendor; and WHEREAS Oakland County Parks & Recreation retained Global Management Amusement Professionals to assist in developing a first-class food and beverage operation at the golf courses, campgrounds and waterparks; and WHEREAS consultants and staff spent a number of days visiting, observing, and evaluating the food and beverage operations at all Parks & Recreation locations and have recommended to the Food & Beverage Committee to move to self-operation of the concessions at Groveland Oaks Campground, Red Oaks Waterpark and Waterford Oaks Waterpark; and WHEREAS the BUSINESS reasons for this recommendation are: • Very limited number of bid responses have been received in the past • Previous vendors were not focused on providing the best customer service and food quality, given that their primary focus was on banquet operations, causing damage to the customer experience and image that Parks is left to repair. • Oakland County Parks historically has only received a small amount of commission revenue from this operation and has not been able to cover costs of providing food and beverage; with this plan we believe we can fully cover our costs and help offset some of the expenses from operating the rest of each park. • An investment is needed in each facility to modernize them and allow for a better customer experience, many facilities have not been updated since they were originally built 25-30 years ago. • With the help of experts in the field, Parks will be able to at least break even or return a respectful net of revenue over expenses after getting established while also providing a better experience for the guests and; 572 Commissioners Minutes Continued. October 23, 2014 WHEREAS in order to successfully track the success and transition from a 3rd party operator to self-operations, Oakland County Parks & Recreation is recommending the creation of three (3) new budget centers for all related revenues and expenditures relative to concession operations; and WHEREAS within these new budget centers, positions will be created and transferred to allow for the tracking of labor costs as shown below; and. 5060420 P & R Groveland Oaks Park Concessions GRC 5060431 P & R Red Oaks Waterpark Concessions RWC 5060437 P & R Waterford Waterpark Concessions WWC WHEREAS this reorganization creates and realigns positions to meet the requirements of this new food and beverage services plan; and WHEREAS the Parks Commission has reviewed and approved these changes. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the Parks & Recreation Department position creations and transfers as shown below. 1. To create three (3) new budget centers for all revenues and expenditures related to concession operations including staffing: 5060420 P & R Groveland Oaks Park Concessions GRC 5060431 P & R Red Oaks Waterpark Concessions RWC 5060437 P & R Waterford Waterpark Concessions WWC 2. a. To create the following new classifications: Classification Title Salary Grade/Range Overtime Exemption Food and Beverage Coordinator 09 Non Exempt Food Service Worker $10.50 per hour Base $11.10 per hour 1 Year Non Exempt b. To create the following full-time eligible Proprietary (PR) funded position: Quantity Position Title Location Name (Number) 1 Food and Beverage Coordinator Administrative Services (5060101) 3. To create the following PTNE 1,000 hour per year Proprietary (PR) funded positions: Quantity Position Title Location Name 2 Food Service Worker Waterford Waterpark Concessions (5060437) 3 Food Service Worker Red Oaks Waterpark Concessions (5060431) 2 Food Service Worker Groveland Oaks Park Concessions (5060420) 1 Seasonal Program Specialist Groveland Oaks Park Concessions (5060420) 1 Seasonal Program Specialist Waterford Waterpark Concessions (5060437) 1 Seasonal Program Specialist Red Oaks Waterpark Concessions (5060431) 4. To transfer the following positions within Parks & Recreation: From To Pos # Position Title Unit Location # Unit Name Unit Location # Unit Name 04345 Parks & Rec Attendant 5060831 Red Oaks Waterpark 5060431 Red Oaks Waterpark Concessions 573 Commissioners Minutes Continued. October 23, 2014 From To Pos # Position Title Unit Location # Unit Name Unit Location # Unit Name 04350 Parks & Rec Attendant 5060831 Red Oaks Waterpark 5060431 Red Oaks Waterpark Concessions 04351 Parks & Rec Attendant 5060831 Red Oaks Waterpark 5060431 Red Oaks Waterpark Concessions 04445 Parks & Rec Attendant 5060831 Red Oaks Waterpark 5060431 Red Oaks Waterpark Concessions 05813 Parks & Rec Attendant 5060831 Red Oaks Waterpark 5060431 Red Oaks Waterpark Concessions 04218 Parks & Rec Attendant 5060326 White Lakes Oaks Golf Course 5060431 Red Oaks Waterpark Concessions 07013 Parks & Rec Attendant 5060327 Glen Oaks Golf Course 5060431 Red Oaks Waterpark Concessions 04233 Parks & Rec Attendant 5060327 Glen Oaks Golf Course 5060431 Red Oaks Waterpark Concessions 04230 Parks & Rec Attendant 5060327 Glen Oaks Golf Course 5060431 Red Oaks Waterpark Concessions 04231 Parks & Rec Attendant 5060327 Glen Oaks Golf Course 5060431 Red Oaks Waterpark Concessions 04232 Parks & Rec Attendant 5060327 Glen Oaks Golf Course 5060431 Red Oaks Waterpark Concessions 04239 Parks & Rec Attendant 5060327 Glen Oaks Golf Course 5060431 Red Oaks Waterpark Concessions 06773 Parks & Rec Attendant 5060327 Glen Oaks Golf Course 5060431 Red Oaks Waterpark Concessions 04229 Parks & Rec Attendant 5060327 Glen Oaks Golf Course 5060431 Red Oaks Waterpark Concessions 09745 Parks & Rec Attendant 5060330 Springfield Oaks Golf Course 5060431 Red Oaks Waterpark Concessions 09743 Parks & Rec Attendant 5060330 Springfield Oaks Golf Course 5060420 Groveland Oaks Park Concessions 09741 Parks & Rec Attendant 5060330 Springfield Oaks Golf Course 5060420 Groveland Oaks Park Concessions 09742 Parks & Rec Attendant 5060330 Springfield Oaks Golf Course 5060420 Groveland Oaks Park Concessions 09744 Parks & Rec Attendant 5060330 Springfield Oaks Golf Course 5060420 Groveland Oaks Park Concessions 09968 Parks & Rec Attendant 5060356 Lyon Oaks Golf Course 5060420 Groveland Oaks Park Concessions 08164 Parks & Rec Attendant 5060837 Waterford Oaks Waterpark 5060437 Waterford Waterpark Concessions 08165 Parks & Rec Attendant 5060837 Waterford Oaks Waterpark 5060437 Waterford Waterpark Concessions 08166 Parks & Rec Attendant 5060837 Waterford Oaks Waterpark 5060437 Waterford Waterpark Concessions 08167 Parks & Rec Attendant 5060837 Waterford Oaks Waterpark 5060437 Waterford Waterpark Concessions 08168 Parks & Rec Attendant 5060837 Waterford Oaks Waterpark 5060437 Waterford Waterpark Concessions 06441 Parks & Rec Attendant 5060715 Addison Oaks Park 5060437 Waterford Waterpark Concessions 06430 Parks & Rec Attendant 5060715 Addison Oaks Park 5060437 Waterford Waterpark Concessions 574 Commissioners Minutes Continued. October 23, 2014 From To Pos # Position Title Unit Location # Unit Name Unit Location # Unit Name 06429 Parks & Rec Attendant 5060715 Addison Oaks Park 5060437 Waterford Waterpark Concessions 07962 Parks & Rec Attendant 5060755 Lyon Oaks Park 5060437 Waterford Waterpark Concessions 09970 Parks & Rec Attendant 5060356 Lyon Oaks Golf Course 5060437 Waterford Waterpark Concessions 09951 Parks & Rec Attendant 5060735 Waterford Oaks Activity Center & Park 5060437 Waterford Waterpark Concessions 09952 Parks & Rec Attendant 5060735 Waterford Oaks Activity Center & Park 5060437 Waterford Waterpark Concessions BE IT FURTHER RESOLVED that the Parks and Recreation Commission report back to the Planning and Building Committee within two years on this reorganization. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of GRC 5060420 Groveland Oaks Concession, RWC 5060431 Red Oaks Concession and WWC 5060437 Waterford Oaks Concession on file in County Clerk’s Office. FISCAL NOTE MISC. #14236 BY: Finance Committee, Tom Middleton, Chairperson IN RE: PARKS AND RECREATION COMMISSION – FOOD AND BEVERAGE SERVICES POSITION CREATIONS AND TRANSFERS 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. On October 2, 2013 the Oakland County Parks and Recreation Commission received notice that Kosch Catering would be exercising their right to terminate the operations for concessions with the required 365 day notice. 2. The Oakland County Parks and Recreation Commission retained Global Management Amusement Professionals to assist in developing first-class food and beverage operations at the golf courses, campgrounds and waterparks. 3. Based on the consultant’s recommendations and business reasons, the Oakland County Parks and Recreation Commission approved a self-operation of the concessions at Groveland Oaks Campground, Red Oaks Waterpark and Waterford Oaks Waterpark. 4. To successfully track the success of self-operations, the Oakland County Parks and Recreation Commission approved the creation of three (3) new budget centers, position creations and position transfers. 5. The Parks and Recreation Commission will report back to the Planning and Building Committee within two years on this reorganization. 6. Funding for this operation is generated by the Parks and Recreation fund in the amount of $475,300 for FY 2015, $471,625 for FY 2016 and $476,705 for FY 2017. 7. The FY 2015 – FY 2017 budget is amended as detailed on Schedule A. FINANCE COMMITTEE (The vote for this motion appears on page 594.) 575 Commissioners Minutes Continued. October 23, 2014 *MISCELLANEOUS RESOLUTION #14237 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: WATER RESOURCES COMMISSIONER – TRANSFER OF COMMERCE TOWNSHIP/HURON VALLEY HOSPITAL BACK-UP WELL SITE PROPERTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County holds legal title to a certain piece of property located in the Charter Township of Commerce formerly used as a back-up well site for the Huron Valley Hospital, and which is no longer needed for its intended purpose; and WHEREAS, the Charter Township of Commerce has requested that the County divest itself and transfer all title and interest in the well site property to Huron Valley Hospital; and WHEREAS, there is no outstanding debt or other indebtedness with respect to the finance, design or construction of the site that would otherwise prohibit the transfer of property interests. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby transfers and assigns all County interest in the back-up well site property. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or designee to execute a Quit Claim deed in substantially the form attached hereto, in favor of the Huron Valley Hospital and any other necessary property transfer documents, to effectuate the transfer of the said back-up well site property. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Correspondence from John A. Basch, Senior Attorney, Correspondence from Thomas K. Zoner, Supervisor, Charter Township of Commerce, Correspondence from Wesley Weeks, Senior Counsel, Quit Claim Deed, Exhibit A – Property Conveyed to VHS Huron Valley – Sinai Hospital, Inc. Part of Parcel 17- 10-101-008, Exhibit A-1 – Sketch of Description and Map of Property Outlines on file in County Clerk’s office. FISCAL NOTE (MISC. #14237) BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER – TRANSFER OF COMMERCE TOWNSHIP/HURON VALLEY HOSPITAL BACK-UP WELL SITE PROPERTY 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 approves the transfer of all title and interest Oakland County holds on the back-up well site property in Commerce Township to Huron Valley Hospital for the cost of $1.00. 2. The back-up well site property has no outstanding debt or other indebtedness with respect to the finance, design or construction that would otherwise prohibit the transfer of title. 3. The conveyance of the back-up well site property to the Huron Valley Hospital will relinquish Oakland County from any further liabilities to the property. 4. There are no fiscal implications and therefore no budget amendment is required. FINANCE COMMITTEE (The vote for this motion appears on page 594.) *MISCELLANEOUS RESOLUTION #14238 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: WATER RESOURCES COMMISSIONER – RENOVATION OF THE BUILDING AT 522 S. OPDYKE ROAD, PONTIAC, MI. To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Water Resources Commissioner’s (WRC) office plans to renovate and occupy the building located at 522 S. Opdyke Road, Pontiac, Michigan with operations and maintenance units; and 576 Commissioners Minutes Continued. October 23, 2014 WHEREAS the operations and maintenance units are identified as System Controls, Water Metering and Water Maintenance serving the northern portion of Oakland County; and WHEREAS the building located at 522 S. Opdyke Road, Pontiac, Michigan was constructed in 1962 and is in need of repair and renovations; and WHEREAS on October 1, 2014, the WRC will be taking full responsibility of the maintenance for the City of Pontiac water system; and WHEREAS additional staff, equipment and facilities are necessary for the efficient operation of the units and to enable them to respond to emergency situations throughout the region in a more timely manner; and WHEREAS the Act 342 Agreement established in FY 2012 between the City of Pontiac and Oakland County transferred the operations of the entire Pontiac water and sewer systems and associated assets including the building located at 522 S. Opdyke Road, Pontiac, Michigan; and WHEREAS the estimated costs of the renovation is $1,918,379 and will be funded from the various Water and Sewer Systems that are operated and maintained by the Water Resources Commissioner. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the renovation of the building located at 522 S. Opdyke Road in Pontiac, Michigan in the amount of $1,918,379. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Correspondence from Navid H. Mehram, P.E., Operations Engineer, 522 S Opdyke Road, Pontiac, Michigan Building Renovations, Estimate Costs and Building Improvement Allocation on file in County Clerk’s office. FISCAL NOTE (MISC. #14238) BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER – RENOVATION OF THE BUILDING AT 522 S. OPDYKE ROAD, PONTIAC, 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 approves the Water Resources Commissioner’s request for the renovation of the building located at 522 S. Opdyke Road in Pontiac, Michigan. 2. The building and associated assets of the Pontiac water and sewer systems were transferred to Oakland County as part of the Act 342 Agreement established in FY 2012 between the City of Pontiac and Oakland County. 3. The renovation of the building will allow the System Controls, Water Metering and Water Maintenance units to be located in one location for enhanced operational efficiencies. 4. Effective October 1, 2014, the Water Resources Commissioner is responsible for the maintenance of the City of Pontiac’s water system and the City of Pontiac’s Sewer System. 5. The estimated renovation cost of the building is $1,918,379, which $98,519 will be funded directly from the Pontiac Sewer Fund (#57434) and $1,819,860 will be funded from the benefiting Water Resources Commissioner Special Revenue and Enterprise funds. 6. The Water Recourses Commissioner with assistance from Facilities Management will competitively bid for the project in accordance with Oakland County Compliance Office policies and procedures. Facilities Management construction manager Frank Rewold and Son, Inc. was selected to manage the project and will sub-contract all trades. 7. The renovation cost will be capitalized as building improvements in the Pontiac Sewer Fund and depreciated over the useful life of 40 years and the on-going annual maintenance costs for the building will also be funded by the benefiting Enterprise funds. 8. The following budget amendment is recommended for Fiscal Year 2015: PONTIAC SEWER FUND (#57434) FY 2015 Project ID #100000002034 577 Commissioners Minutes Continued. October 23, 2014 Revenue 6010101-149030-695500-57010 Transfer In $ 720,696 6010101-149030-695500-57234 Transfer In $ 671,471 6010101-149030-695500-82534 Transfer In $ 10,607 6010101-149030-695500-58600 Transfer In $ 195,063 6010101-149030-695500-58410 Transfer In $ 213,232 6010101-149030-695500-58530 Transfer In $ 8,121 6010101-149030-695500-58700 Transfer In $ 670 Total Revenue $1,819,860 Expense 6010101-149030-796500 Budgeted Equity Adjustment $1,819,860 Total Expense $1,819,860 WATER AND SEWER TRUST FUND (#57010) Revenue 6010101-149290-665882 Planned Use of Balance $ 443,580 6010101-149300-665882 Planned Use of Balance $ 277,116 Total Revenue $ 720,696 Expense 6010101-149290-788001-57434 Transfer Out $ 443,580 6010101-149300-788001-57434 Transfer Out $ 277,116 Total Expense $ 720,696 PONTIAC WATER FUND (#57234) Revenue 6010101-149030-665882 Planned Use of Balance $ 671,471 Total Revenue $ 671,471 Expense 6010101-149030-788001-57434 Transfer Out $ 671,471 Total Expense $ 671,471 PONTIAC WWTP FUND (#82534) Revenue 6010101-149030-665882 Planned Use of Balance $ 10,607 Total Revenue $ 10,607 Expense 6010101-149030-788001-57434 Transfer Out $ 10,607 Total Expense $ 10,607 CLINTON OAKLAND SDS FUND (#58600) Revenue 6010101-149030-665882 Planned Use of Balance $ 195,063 Total Revenue $ 195,063 Expense 6010101-149030-788001-57434 Transfer Out $ 195,063 Total Expense $ 195,063 EVERGREEN FARMINGTON SDS FUND (#58410) Revenue 6010101-149030-665882 Planned Use of Balance $ 213,232 Total Revenue $ 213,232 578 Commissioners Minutes Continued. October 23, 2014 Expense 6010101-149030-788001-57434 Transfer Out $ 213,232 Total Expense $ 213,232 GWK SOUTHEASTERN SDS FUND (#58530) Revenue 6010101-149030-665882 Planned Use of Balance $ 8,121 Total Revenue $ 8,121 Expense 6010101-149030-788001-57434 Transfer Out $ 8,121 Total Expense $ 8,121 HURON ROUGE SDS FUND (#58700) Revenue 6010101-149030-665882 Planned Use of Balance $ 670 Total Revenue $ 670 Expense 6010101-149030-788001-57434 Transfer Out $ 670 Total Expense $ 670 FINANCE COMMITTEE (The vote for this motion appears on page 594.) *REPORT (MISC. #14239) BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER – CITY OF PONTIAC WASTEWATER TREATMENT FACILITY DRAINAGE DISTRICT DRAIN BONDS, SERIES 2014 – FULL FAITH AND CREDIT RESOLUTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above referenced resolution, recommends the following amendments: Change the first WHEREAS statement as follows: WHEREAS, the Drainage Board for the City of Pontiac Wastewater Treatment Facility Drainage District, by resolution adopted on September 23, 2014, authorized and provided for the issuance by proposes that the City of Pontiac Wastewater Treatment Facility Drainage District of issue its Drain Bonds, Series 2014 (the "Bonds") in the aggregate principal amount of not to exceed $9,000,000 10,000,000 to defray part of the cost of the acquisition and construction of improvements to the City of Pontiac Wastewater Treatment Facility. Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. FINANCE COMMITTEE MISCELLANEOUS RESOLUTION #14239 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: WATER RESOURCES COMMISSIONER – CITY OF PONTIAC WASTEWATER TREATMENT FACILITY DRAINAGE DISTRICT DRAIN BONDS, SERIES 2014 – FULL FAITH AND CREDIT RESOLUTION To the Oakland County Board of Commissioners: Chairperson, Ladies and Gentlemen WHEREAS the Drainage Board for the City of Pontiac Wastewater Treatment Facility Drainage District, by resolution adopted on September 23, 2014, authorized and provided for the issuance by the City of Pontiac Wastewater Treatment Facility Drainage District of its Drain Bonds, Series 2014 (the "Bonds") in 579 Commissioners Minutes Continued. October 23, 2014 the aggregate principal amount of not to exceed $9,000,000 to defray part of the cost of the acquisition and construction of improvements to the City of Pontiac Wastewater Treatment Facility; and WHEREAS the Bonds will be dated as of such date, will bear interest at such rates or rates, will be in the aggregate principal amount, will mature in such years and principal amounts, and will be subject to redemption prior to maturity as shall be determined by the Oakland County Water Resources Commissioner as Chairperson of the Drainage Board for the City of Pontiac Wastewater Treatment Facility Drainage District; and WHEREAS the Drainage Board deems it advisable and necessary to obtain from this Board a resolution pledging the full faith and credit of the County of Oakland (the "County") for the payment of the principal of and interest on the Bonds; and WHEREAS the improvements to the City of Pontiac Wastewater Treatment Facility are necessary to protect and preserve the public health and, therefore, it is in the best interest of the County that the Bonds be sold. NOW THEREFORE BE IT RESOLVED: 1. Pursuant to the authorization provided in Section 474 of the Drain Code of 1956, as amended, the Board of Commissioners of the County hereby pledges irrevocably the full faith and credit of the County for the prompt payment of the principal of and interest on the Bonds, and agrees that, in the event the City of Pontiac shall fail or neglect to account to the County Treasurer of the County for the amount of any special assessment installment and interest when due, the amount thereof shall be advanced immediately from County funds, and the County Treasurer is directed to make such advancement to the extent necessary. 2. In the event that, pursuant to the pledge of full faith and credit, the County advances out of County funds all or any part of an installment and interest, it shall be the duty of the County Treasurer, for and on behalf of the County, to take all actions and proceedings and pursue all remedies permitted or authorized by law for the reimbursement of such sums so paid. 3. The County Treasurer or the financial consultant, Municipal Financial Consultants Incorporated, is authorized, if necessary, to file with the Department of Treasury of the State of Michigan on behalf of the County an Application for State Treasurer's Approval to Issue Bonds with respect to the Bonds. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Correspondence from Sid Lockhart, P.E., Chief Engineer, Pontiac, 2014 Pontiac WWTP Improvements – Phase 1 Project Description 09/10/14 and Location Map on file in County Clerk’s office. FISCAL NOTE (MISC. #14239) BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER – CITY OF PONTIAC WASTEWATER TREATMENT FACILITY DRAINAGE DISTRICT DRAIN BONDS, SERIES 2014 – FULL FAITH AND CREDIT RESOLUTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Drainage Board for the Pontiac Wastewater Treatment Facility Drainage District is requesting that the Board of Commissioners pledge the full faith and credit of the County of Oakland for the payment of the principal and interest on the City of Pontiac Wastewater Treatment Facility Drainage District Drain Bonds, Series 2014 pursuant to the provisions of Chapter 20 of the Drain Code of 1956, as amended. 2. The Drain bonds for the Series 2014 are not to exceed $10,000,000 and are to be used to defray costs for Phase I of the Pontiac Wastewater Treatment Improvements project. 3. The bonds shall be secured primarily by the full faith and credit pledge by the Drainage District for the Pontiac Wastewater Treatment Facility and the Oakland County Board of Commissioners will pledge the full faith and credit of the County as secondary obligors for the payment of principal and interest on the Bonds. 580 Commissioners Minutes Continued. October 23, 2014 4. The Bonds are to be sold to the Michigan Finance Authority in order to utilize proceeds of the State of Michigan State Revolving Fund Loan program. 5. The bond issue shall bear an interest rate not to exceed 2.5% per annum, will be in aggregate principal amounts, will mature in such years and principal amounts and will be callable prior to maturity as determined necessary by the Oakland County Water Resources Commissioner as Chairman of the Drainage Board for the Pontiac Wastewater Treatment Facility Drainage District. 6. The statutory limit for County debt is $5,508,460,729 (10% of State Equalized Value). As of August 2, 2014, the total pledged debt is $733,612,759 or approximately 1.332% of the S.E.V. 7. The principal and interest will be paid for by a special assessment and included in the user fees for the Pontiac Wastewater Treatment Facility. 8. No County general funds shall be appropriated for this Project. No budget amendment is required. FINANCE COMMITTEE (The vote for this motion appears on page 594.) *MISCELLANEOUS RESOLUTION #14240 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT/DEPARTMENT OF HEALTH & HUMAN SERVICES – REQUEST FOR APPROVAL OF OAKLAND COUNTY INTERLOCAL AGREEMENT AMENDMENT #6 BETWEEN OAKLAND COUNTY AND THE OAKLAND COUNTY COMMUNITY MENTAL HEALTH AUTHORITY FOR BUILDING 32 EAST To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland (County) is the owner of the Oakland County Service Center Campus located at 1200 North Telegraph Road, Pontiac, Michigan; and WHEREAS the Oakland County Community Mental Health Authority (OCCMHA) was established pursuant to the provisions of Public Act No. 258 of the Public Acts of 1974, as amended by Public Act 290 of the Public Acts of 1995; and WHEREAS the former Medical Care Facility, Building 32 East, on the Oakland County Service Center Campus is now occupied in its entirety, less the Health Division lab, by the OCCMHA via the sublease adopted by the County of Oakland Board of Commissioners (see Exhibit A); and WHEREAS the OCCMHA desires that the County move operations of the Prior Authorization and Centralized Evaluation (PACE) office, operated by the County, to the Resource & Crisis Center to provide better access to these services for consumers via the terms and conditions in the attached Amendment (see Exhibit B) to the present contractual relationship (“Contract”), being the Interlocal Agreement between the County and OCCMHA for Fiscal Year 2013; and WHEREAS the space/property which is subject to this Amendment is approximately one thousand five hundred and seventy (1,570) square feet and is illustrated in Exhibit C; and WHEREAS the term of this Amendment shall commence on April 1, 2014 and shall end on the date the Contract is terminated, cancelled, expires, or terminated pursuant to this Amendment; and WHEREAS the License Fee for use of the Property shall be due and payable as set forth in the Contract; and WHEREAS the Security Services, Custodial Services, and Utilities shall be provided by OCCMHA and the fee for these services are included in the License Fee; and WHEREAS the Maintenance Repair of the Property shall be performed as set forth in the original Sublease; and WHEREAS either Party may terminate this Amendment upon thirty (30) days written notice to the other Party for any reason; and WHEREAS the Health & Human Services and Corporation Counsel Departments have reviewed and/or prepared all necessary documents related to the attached Amendment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached Amendment between the County and OCCMHA. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached Amendment and all other related documents between the County and the OCCMHA which may be required. 581 Commissioners Minutes Continued. October 23, 2014 Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Exhibit B – Oakland County Interlocal Agreement Between Oakland County and the Oakland County Community Mental Health Authority Amendment #6, Exhibit A – OCCMHA Sublease with the County of Oakland for Building 32 East, Exhibit C – Floor Plan for PACE Space in Building 32 East, Exhibit A – Exhibit B-1, Exhibit A – Exhibit B-2, Exhibit A – Exhibit C and Exhibit A - Exhibit D – CMHA’s Arbitrage Certificate on file in County Clerk’s office. FISCAL NOTE (MISC. #14240) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT/DEPARTMENT OF HEALTH & HUMAN SERVICES – REQUEST FOR APPROVAL OF OAKLAND COUNTY INTERLOCAL AGREEMENT AMENDMENT #6 BETWEEN OAKLAND COUNTY AND THE OAKLAND COUNTY COMMUNITY MENTAL HEALTH AUTHORITY FOR BUILDING 32 EAST 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 1. The resolution authorizes the Amendment #6 of the Interlocal Agreement between the County of Oakland and the Oakland County Community Mental Health Authority (OCCMHA) to move the operations of the Prior Authorization and Centralized Evaluation (PACE) office, operated by the County, to the Resource & Crisis Center. 2. The PACE office will occupy 1,570 square feet of space at the Resource & Crisis Center to provide better access to service their customers. 3. The term of this Amendment shall commence on April 1, 2014 and shall end on the date the Interlocal Agreement is terminated or cancelled pursuant to this Amendment. 4. The License Fee for use of the property remains the same and includes security services, custodial services, and utilities provided by OCCMHA. 5. The Amendment provides the delineation of space and clarification of responsibilities between Oakland County and the Oakland County Community Mental Health Authority. 6. No budget amendment is required. FINANCE COMMITTEE (The vote for this motion appears on page 594.) *MISCELLANEOUS RESOLUTION #14251 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND TROY AIRPORT – 2014 GRANT PROGRAM ACCEPTANCE – INSTALL RUNWAY VISUAL GUIDANCE – 9/27 PAPIs (REPLACE AND RELOCATE); FAA REIMBURSABLE AGREEMENT – PAPI FLIGHT CHECK – CONSTRUCTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is in receipt of Michigan Department of Transportation Grant Contract No. 2014-1041, Federal Project No. B-26-0118-1511, for Federal funds in the amount of $76,000, and State funds in the amount of $2,000, for the development and improvement of Oakland Troy Airport; and WHEREAS the project consists of the installation of the visual guidance – 9/27 PAPIS (replace and relocate); FAA reimbursable agreement – PAPI flight check - construction 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 $2,000, which is available from the airport fund; and WHEREAS the Airport Committee has reviewed the project and recommends acceptance of the grant contract; and WHEREAS the attached contract has been approved in accordance with the County Executive's review process; and 582 Commissioners Minutes Continued. October 23, 2014 WHEREAS no application was requested from Oakland County; therefore, the application provisions of M.R. #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 $80,000, which includes a local grant match of $2,000, which is available from the airport fund. BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is authorized to execute the grant contract. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Grant Review Sign Off – Central Services/Aviation, Michigan Department of Transportation County of Oakland Contract for a Federal/State/Local Airport Project Under the Block Grant Program, Exhibit 1 – Oakland-Troy Airport Waterford, Michigan, Project No. B-26-0118-1511, Contract No. FM 63- 06-C28 Attachment 1 – Supplemental Provisions for Contracts Involving Construction Work at all Classifications of Airports for which the Department Opens Bids and Awards the Contracts, Appendix A – Prohibition of Discrimination in State Contracts, Appendix B – Civil Rights Act of 1964, Title VI – 49 CFR Part 21 Contractual Requirements, Appendix C – Assurances that Recipients and Contractors Must Make (Excerpts from US DOT Regulation 49 CFR 26.13), Appendix F – Special Conditions, Appendix G – Prime Consultant Statement of DBE Sub-Consultant Payments, Instructions Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #14251) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND TROY AIRPORT – 2014 GRANT PROGRAM ACCEPTANCE – INSTALL RUNWAY VISUAL GUIDANCE – 9/27 PAPIs (REPLACE AND RELOCATE); FAA REIMBURSABLE AGREEMENT – PAPI FLIGHT CHECK – CONSTRUCTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Oakland County has received Michigan Department of Transportation Grant Contract No. 2014- 1041, Federal Project No. B-26-0118-1511, for Federal funds in the amount of $76,000 and State funds in the amount of $2,000 for the development and improvement of Oakland Troy Airport. 2. The project consists of the installation of the visual guidance – 9/27 Precision Approach Path Indicators (PAPIs) (replace and relocate); FAA reimbursable agreement – PAPI flight check - construction 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 $80,000 with $76,000 of the cost from Federal funds, $2,000 of the cost from State funds, and $2,000 from the Airport fund resources for the grant match. 6. The Michigan Department of Transportation shall act as agent on behalf of the County in the administration of the project. 7. No General fund appropriation is required. Funding is available within the Airport Fund. FINANCE COMMITTEE (The vote for this motion appears on page 594.) *MISCELLANEOUS RESOLUTION #14252 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: FACILITIES MANAGEMENT – FACILITIES PLANNING & ENGINEERING/TREASURER’S OFFICE – BOOK ROOM CONVERSION PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: 583 Commissioners Minutes Continued. October 23, 2014 WHEREAS the Treasurer’s Office administers a three-year tax foreclosure process in accordance with Public Act 123 of 1999; and WHEREAS Public Act 123 of 1999 requires title work for interested parties, service of process, and in-person meetings with taxpayers; and WHEREAS State record retention statutes require the maintenance of a physical file; and WHEREAS there has been an 109% increase in the amount of files in the last ten years from 5,800 to 12,117; and WHEREAS files are currently stored in boxes around the Treasurer’s Office, potentially restricting walkways; and WHEREAS the Treasurer’s Office and all of Oakland County works to promote a safe environment for employees and visitors alike; and WHEREAS the Book Room Conversion Project will ensure the proper maintenance and safety of files by adding an additional secured access point; and WHEREAS public computers terminals for research on delinquent taxes and parcel information will remain available; and WHEREAS the cost for renovation of the space (electrical, mechanical and architectural) is $8,200 including a contingency of $1,072; and WHEREAS Facilities Management staff will manage and perform the project with the assistance of annual, competitively bid contractors; and WHEREAS funding is available to transfer from the General Fund Assigned Fund Balance (GL #383470) Property Forfeiture Activities as authorized by Michigan Compiled Laws 211.78(m)(8) to the Project Work Order Fund (#40400) for the Treasurer’s Office Book Room Conversion Project. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Treasurer’s Office Book Room Conversion Project in the amount of $8,200. Chairperson, on behalf of the Planning & Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE FISCAL NOTE (MISC. #14252) BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES MANAGEMENT – FACILITIES PLANNING & ENGINEERING/TREASURER’S OFFICE – BOOK ROOM CONVERSION PROJECT 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 Treasurer’s Office administers a three year tax foreclosure process in accordance with Public Act 123 of 1999; which requires title work, service of process and in-person meetings with taxpayers. 2. The State record retention statues require the maintenance of a physical file. 3. There has been a 109% increase in the amount of files in the last ten years; from 5,800 to 12,117. 4. Files are currently stored in boxes around the Treasurer’s Offices, potentially restricting walkways. 5. The conversion of the book room will ensure the proper maintenance and safety of files by adding an additional secured access point. 6. The cost of renovating the space is $8,200, including a contingency of $1,072. 7. The facility management staff will manage and perform the project with the assistance of annual, competitively bid contractors. 8. Funding is available in the General Fund Assigned Fund Balance Property Forfeiture Activities (GL #383470) for the Book Room Conversion Project. 9. The FY 2015 budget be amended as follows: GENERAL FUND (#10100) FY 2015 Revenue 584 Commissioners Minutes Continued. October 23, 2014 9010101-196030-665882 Planned Use of Balance $ 8,200 Total Revenues $ 8,200 Expenditures 9010101-196030-788001-40400 Transfers Out $ 8,200 Total Expenditures $ 8,200 PROJECT WORK ORDER FUND (#40400) Project ID 100000002033 Revenue 1040101-148020-695500-10100 Transfers In $ 8,200 Total Revenue $ 8,200 Expenditures 1040101-148020-796500 Budgeted Equity Adjustments $ 8,200 Total Expenditures $ 8,200 FINANCE COMMITTEE (The vote for this motion appears on page 594.) *MISCELLANEOUS RESOLUTION #14253 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: FACILITIES PLANNING & ENGINEERING/HEALTH AND HUMAN SERVICES – CHILDREN’S VILLAGE KENNEL CONSTRUCTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Children’s Village Division of the Health & Human Services Department is requesting approval to construct six (6) dog houses and four (4) runs adjacent to the CV-Kitchen building, as illustrated in the attached diagram; and WHEREAS it is a recognized benefit for at-risk children to associate with dogs and to learn responsibility for taking care of dogs; and WHEREAS the cost for constructing the six (6) dog houses and four (4) runs is $59,386, including a 15% contingency, as shown in the attached cost; and WHEREAS Facilities Management staff will manage and perform the installation work with the assistance of annual, competitively bid contractors; and WHEREAS funding will be provided in the amount of $59,386 from the Children’s Village Foundation; and WHEREAS there are no financial implications for the County beyond the normal maintenance cost of the dog houses and runs to be constructed, which will be covered by the Oakland County Children’s Village Division of the Health & Human Services Department’s operating budget. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the acceptance of the Children’s Village Foundation donation in the amount of $59,386. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the construction of six (6) dog houses and four (4) runs adjacent to the CV-Kitchen building at a cost of $59,386. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Proposed Plans, Elevations, Seasonal Kennels for Children’s Village and Project Estimate on file in County Clerk’s office. FISCAL NOTE (MISC. #14253) BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES PLANNING & ENGINEERING/HEALTH AND HUMAN SERVICES – CHILDREN’S VILLAGE KENNEL CONSTRUCTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: 585 Commissioners Minutes Continued. October 23, 2014 Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The resolution approves the request and funding for the construction of six (6) dog houses and four (4) runs adjacent to the CV-Kitchen building. 2. It is a recognized benefit for at-risk children to associate with dogs and to learn responsibility for taking care of dogs. 3. Facilities Management staff will manage and perform the installation work with the assistance of competitively bid contractors for a total cost of $59,386 which includes a 15% contingency. 4. The Children’s Village Foundation has indicated that they will pay all direct costs estimated at $55,886 for the construction of six (6) dog houses and four (4) runs and will reimburse the County for Facilities Maintenance & Operations costs estimated at $3,500. 5. The total cost of any ongoing maintenance for the dog houses and runs will be the responsibility of the Children’s Village Division under the Child Care Fund (#20293). 6. No budget amendments are required. FINANCE COMMITTEE (The vote for this motion appears on page 594.) *REPORT (MISC. #14241) BY: Human Resources Committee, John Scott, Chairperson IN RE: SHERIFF'S OFFICE – FISCAL YEAR 2015 SECONDARY ROAD PATROL AND TRAFFIC ACCIDENT PREVENTION PROGRAM GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on October 15, 2014, reports with the recommendation that 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 #14241 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – FISCAL YEAR 2015 SECONDARY ROAD PATROL AND TRAFFIC ACCIDENT PREVENTION PROGRAM GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff’s Office applied to the Michigan Department of State Police - Office of Highway Safety Planning for $786,687 in grant funding from Public Act 416 to conduct secondary road patrol activities for the period October 1, 2014 through September 30, 2015; and WHEREAS the Michigan Department of State Police - Office of Highway Safety Planning has awarded Oakland County with a grant in the amount of $786,687, which is the same amount awarded in the Fiscal Year 2014 award; and WHEREAS this is 36th year for the Secondary Road Patrol and Traffic Accident Prevention Program Grant award; and WHEREAS the grant provides continuation funding for four (4) SR full time eligible FTE Deputy II positions (#4030630-02572, 03114, 07501 and 09191) and one (1) SR FTE Sergeant position (# 4030630-07790) located in the Patrol Services Division; and WHEREAS with this grant acceptance one (1) SR FTE Deputy II position to be created in the Traffic Unit/Patrol Services Division/Sheriff’s Office (#4030630); and WHEREAS no county match or additional positions are required; and WHEREAS this grant agreement has been processed through the County Executive Contract Review Process and the Board of Commissioners Grant Acceptance Procedures; and WHEREAS the acceptance of this grant does not obligate the County to any future commitment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the Fiscal Year 2015 Secondary Road Patrol Grant award from the Michigan Department of State Police - 586 Commissioners Minutes Continued. October 23, 2014 Office of Highway Safety Planning in the amount of $786,687 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 one (1) SR FTE Deputy II position to be created in the Traffic Unit/Patrol Services Division/Sheriff’s Office (#4030630). BE IT FURTHER RESOLVED that four (4) SR (FTE) Deputy II positions (#4030630-02572, 03114, 07501 and 09191) and one (1) SR FTE Sergeant position (#4030630-07790) be continued in the Traffic Unit/Patrol Services Division/Sheriff’s Office. BE IT FURTHER RESOLVED that the continuation of this program and associated positions are contingent upon future levels of grant program funding. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Grant Review Sign Off – Sheriff’s Office Incorporated by Reference. Original on file in County Clerk’s Office. FISCAL NOTE (MISC. #14241) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – FISCAL YEAR 2015 SECONDARY ROAD PATROL AND TRAFFIC ACCIDENT PREVENTION PROGRAM 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 Department of State Police - Office of Highway Safety Planning awarded Oakland County a grant in the amount of $786,687 for the period October 1, 2014 through September 30, 2015. 2. This is the 36th year of grant funding. 3. The grant provides continued funding for four (4) SR FTE Deputy II positions (#4030601-02572, 03114, 07501 and 09191) and one (1) SR FTE Sergeant Position (4030601-07790) located in the Patrol Services Division. 4. This grant acceptance also includes funding for the creation of one (1) Deputy II position located in the Patrol Services Division. 5. No County match is required. 6. Fiscal Year 2015 Special Revenue Budget is amended as follows: FY 2015 FY 2015 FY 2015 GRANT FUND (#27345) Adopted Adjustment Amended Project GR#0000000142, Activity GLB, Analysis Type GLB Revenue 4030601-110010-615571 Grants State $ 688,542 $ 98,145 $ 786,687 Total Grant Fund Revenue$ 688,542 $ 98,145 $ 786,687 Expenditures 4030601-110010-702010 Salaries Regular $ 349,677 $ 52,299 $ 401,976 4030601-110010-722740 Fringe Benefits $ 8,793 ( $ 8,793 ) $ 0 4030601-110010-722750 Workers Comp $ 9,113 $ 717 $ 9,830 4030601-110010-722760 Group Life $ 1,076 $ 256 $ 1,332 4030601-110010-722770 Retirement $ 103,082 $ 14,534 $ 117,616 4030601-110010-722780 Hospitalization $ 93,516 $ 14,163 $ 107,679 4030601-110010-722790 Social Security $ 26,750 $ 4,001 $ 30,751 4030601-110010-722800 Dental $ 7,300 $ 808 $ 8,108 4030601-110010-722810 Disability $ 5,063 $ 711 $ 5,774 4030601-110010-722820 Unemployment In $ 1,118 $ 167 $ 1,285 4030601-110010-722850 Optical $ 618 $ 117 $ 735 4030601-110010-712020 Overtime $ 24,840 $ 3,160 $ 28,000 587 Commissioners Minutes Continued. October 23, 2014 4030601-110010-722900 Fringe Bene Adj $ 0 $ 12,345 $ 12,345 4030601-110010-776659 Motor Pool Fuel $ 17,931 $ 1,302 $ 19,233 4030601-110010-776661 Motor Pool $ 39,665 $ 2,358 $ 42,023 Total Grant Fund Expenditures $ 688,542 $ 98,145 $ 786,687 FINANCE COMMITTEE (The vote for this motion appears on page 594.) *REPORT (MISC. #14242) BY: Human Resources Committee, John Scott, Chairperson IN RE: MR #14242 – PUBLIC SERVICES DEPARTMENT/MSU EXTENSION – MODIFICATION OF A PROFESSIONAL SERVICES CONTRACT FOR 4-H YOUTH DEVELOPMENT COORDINATOR POSITIONS AND EDUCATIONAL PROGRAMMING SERVICES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on October 15, 2014, reports with the recommendation that 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 #14242 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: PUBLIC SERVICES DEPARTMENT/MSU EXTENSION – MODIFICATION OF A PROFESSIONAL SERVICES CONTRACT FOR 4-H YOUTH DEVELOPMENT COORDINATOR POSITIONS AND EDUCATIONAL PROGRAMMING SERVICES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland and Michigan State University Extension (MSUE) have a long history of working cooperatively to provide certain services and programs to residents of Oakland County; and WHEREAS these services and programs have centered on Youth Development, 4-H Programs, Nutrition, Agriculture Services; and WHEREAS over the past few years MSUE has assessed their mission and developed a new organizational structure they feel will best service the public in the future, while containing costs; and WHEREAS in Miscellaneous Resolution #13250 the MSU Extension-Oakland County Division committed to leaving one position vacant to develop a professional services contract for one 4-H Youth Development Coordinator for a one year trial; and WHEREAS the one year trial was successful and the division wishes to extend the professional services contract to include FY 2015 through FY 2017; and WHEREAS an additional County-funded 4-H Youth Development Program Coordinator position (#1070501-02170) in the MSU Extension-Oakland County Division of the Public Services is proposed to remain vacant to enable contracting for an additional MSUE provided 4-H Youth Development Coordinator; and WHEREAS this contract position would be good for FY 2015 through FY 2017; and WHEREAS the professional services contract will also include Educational Programming services provided by MSUE; and WHEREAS the professional services contract will be extended by the Oakland County Compliance Office in accordance with Oakland County Purchasing Policies and Procedures. NOW THEREFORE BE IT RESOLVED that the County of Oakland extends the professional services contract with Michigan State University Extension to provide 4-H Youth Development and Educational Programming services to Oakland County residents for FY 2015 through FY 2017. BE IT FURTHER RESOLVED that the Board of Commissioners approves that the Oakland County budgeted 4-H Youth Development Program Coordinator position (#1070501-01787) continues to remains vacant for the contract extension period of FY 2015 through FY 2017. 588 Commissioners Minutes Continued. October 23, 2014 BE IT FURTHER RESOLVED that the Board of Commissioners approves that an additional Oakland County budgeted 4-H Youth Development Program Coordinator position (#1070501-02170) remains vacant for contract extension period of FY 2015 through FY 2017. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Correspondence from Oakland County Purchasing, Coral Cahoon, Procurement Technician, Professional Service Contract Number: 003944, Exhibit I – Contractor Insurance Requirements, Exhibit II: Scope of Contractor’s Services and Amendment/Change Order of Contract 003944 Amendment 01 on file in County Clerk’s office. FISCAL NOTE (MISC. #14242) BY: Finance Committee, Tom Middleton, Chairperson IN RE: PUBLIC SERVICES DEPARTMENT/MSU EXTENSION – MODIFICATION OF A PROFESSIONAL SERVICES CONTRACT FOR 4-H YOUTH DEVELOPMENT COORDINATOR POSITIONS AND EDUCATIONAL PROGRAMMING SERVICES 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. Over the past few years MSUE has assessed their mission and developed a new organizational structure they feel will best service the public in the future, while containing costs. 2. In Miscellaneous Resolution #13250 the MSU Extension Division-Oakland County left one position vacant for a one year trial to develop a professional services contract for one 4-H Youth Development Coordinator and because this trial was successful, the division wishes to extend the professional services contract to include FY 2015-2017. 3. Also due to the successful trial, an additional County-funded 4-H Youth Development Program Coordinator position (#1070501-02170) in MSU Extension Division/Public Services-Oakland County is proposed to remain vacant in order to contract an additional MSUE provided 4-H Youth Development Coordinator and this contract position would be good for FY 2015-2017. 4. The professional services contract will also include Educational Programming services provided by MSUE. 5. The professional services contract term will be 10/01/2014 through 09/30/2017, with a not-to-exceed amount of $580,680. The MSU 4-H Youth Development services for the two Program Coordinator positions total $395,550 for FY 2015-FY 2017 ($127,000 for FY 2015, $131,000 for FY 2016, and $137,550 for FY 2017). Educational Programming services total $185,130 for FY 2015-2017 ($61,710 per year). 6. The FY 2015 savings for contracting the two (2) 4-H Youth Development Program Coordinators’ services is $8,100 which represents the difference in cost between the County’s two (2) 4-H Youth Development Program Coordinator positions (#1070501-01787 and #1070501-02170) of $135,100 and the cost of contracting the service from MSUE at $127,000. The FY 2016 savings and the FY 2017 savings are $6,199 and $718 respectively. 7. The two (2) Oakland County 4-H Youth Development Program Coordinator positions (#1070501-01787 and #1070501-02170) will remain vacant through the term of the professional services contract. 8. The professional services contract has been reviewed and approved by the Oakland County Compliance Office in accordance with Oakland County Purchasing Policies and Procedures. 9. The following budget amendment is recommended to the FY 2015-2017 Budget: FY 2015 FY 2016 FY 2017 GENERAL FUND (#10100) Revenues 9010101 196030 665882 Planned Use of Fund Balance $(8,100) $(6,199) $(718) Total Revenues $(8,100) $(6,199) $(718) 589 Commissioners Minutes Continued. October 23, 2014 Expenditures 9090101-196030-740142 Salary Adjustment Reserve $( 1,511) $( 2,281) 9090101-196030-740065 Fringe Benefit Reserve $( 588) $( 887) 1070501-131030-702010 Salaries Regular $(75,534) $(75,534) $(75,534) 1070501-131030-722900 Fringe Benefit Adjustments $(59,566) $(59,566) $(59,566) 1070501-131030-730226 Car Allowance $( 6,400) $( 6,400) $( 6,400 1070501-132110-730226 Car Allowance $( 800) $( 800) $( 800) 1070501-132120-730226 Car Allowance $(10,800) $(10,800) $(10,800) 1070501-174000-730226 Car Allowance $( 3,000) $( 3,000) $( 3,000) 1070501-174180-730226 Car Allowance $( 1,000) $( 1,000) $( 1,000) 1070501-131030-730324 Communications $( 580) $( 580) $( 580) 1070501-17400-730646 Equipment Maintenance $( 158) $( 158) $( 158) 1070501-131030-731213 Membership Dues $( 500) $( 500) $( 500) 1070501-132120-731213 Membership Dues $( 100) $( 100) $( 100) 1070501-132120-731213 Membership Dues $( 140) $( 140) $( 140) 1070501-174000-731213 Membership Dues $( 150) $( 150) $( 150) 1070501-174160-731213 Membership Dues $( 75) $( 75) $( 75) 1070501-174180-731213 Membership Dues $( 110) $( 110) $( 110) 1070501-174170-731241 Miscellaneous $( 500) $( 500) $( 500) 1070501-131030-731339 Periodicals Books Publ Sub $( 75) $( 75) $( 75) 1070501-132110-731339 Periodicals Books Publ Sub $( 85) $( 85) $( 85) 1070501-132120-731339 Periodicals Books Publ Sub $( 150) $( 150) $( 150) 1070501-131030-731346 Personal Mileage $( 500) $( 500) $( 500) 1070501-132120-731346 Personal Mileage $( 250) $( 250) $( 250) 1070501-174000-731346 Personal Mileage $( 1,894) $( 1,894) $( 1,894) 1070501-174170-731346 Personal Mileage $( 250) $( 250) $( 250) 1070501-174000-731388 Printing $( 13,433) $( 13,433) $( 13,433) 1070501-17400-731458 Professional Services $( 59,010) $(59,010) $( 59,010) 1070501-17400-731458 Professional Services $(127,000) $(127,000) $(127,000) 1070501-174120-731626 Rent $( 300) $( 300) $( 300) 1070501-174140-731818 Special Event Program $( 1,300) $( 1,300) $( 1,300) 1070501-131030-732018 Travel and Conference $( 3,050) $( 3,050) $( 3,050) 1070501-174170-732018 Travel and Conference $( 300) $( 300) $( 300) 1070501-174000-750063 Custodial Supplies $( 50) $( 50) $( 50) 1070501-174000-750392 Metered Postage $( 7,255) $( 7,255) $( 7,255) 1070501-174000-750399 Office Supplies $( 7,405) $( 7,405) $( 7,405) Total Expenditures $( 8,100) $( 8,100) $( 8,100) FINANCE COMMITTEE (The vote for this motion appears on page 594.) *REPORT (MISC. #14243) BY: Human Resources Committee, John Scott, Chairperson IN RE: CIRCUIT COURT/FRIEND OF THE COURT – CREATION OF FRIEND OF THE COURT REFEREE POSITION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on October 15, 2014, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing report. HUMAN RESOURCES COMMITTEE 590 Commissioners Minutes Continued. October 23, 2014 MISCELLANEOUS RESOLUTION #14243 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: CIRCUIT COURT/FRIEND OF THE COURT – CREATION OF FRIEND OF THE COURT REFEREE POSITION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS effective January 1, 2015, the Oakland County Circuit Court will reinstate the nineteenth Circuit Court Judge; and WHEREAS each judge within the Family Court will preside over two and one half Friend of the Court caseload teams and the Presiding Judge of the Family Division will preside over two Friend of the Court caseload teams; and WHEREAS this configuration provides an opportunity for the Friend of the Court to offer special enforcement services; and WHEREAS a restructuring of the office has been undertaken to allow a current Referee position to be assigned to special enforcement; and WHEREAS the Friend of the Court has identified a need for an additional referee for special enforcement; and WHEREAS all positions within Friend of the Court are partially reimbursed from the Cooperative Reimbursement Grant; and WHEREAS the Friend of the Court has identified certain structural and workload efficiencies to assist in offsetting the County’s portion of creating one (1) additional Friend of the Court Referee position; and WHEREAS this includes deleting one (1) SR funded Full-Time Eligible Domestic Support Specialist position (#3010404-09726) and one (1) SR funded, full-time eligible Account Clerk II position (#3010404-02806). NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners authorizes the deletion of one (1) SR funded, Full-Time Eligible Domestic Support Specialist (#3010404-09726) and one (1) SR funded, Full-Time Eligible Account Clerk II (#3010404-02806). BE IT FURTHER RESOLVED to create one (1) SR funded, Full-Time Eligible Friend of the Court Referee position within the Circuit Court Family Division (#3010404). BE IT FURTHER RESOLVED that these position changes will be effective January 1, 2015 to coincide with the reinstatement of the nineteenth judge. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE FISCAL NOTE (MISC. #14243) BY: Finance Committee, Tom Middleton, Chairperson IN RE: CIRCUIT COURT/FRIEND OF THE COURT – CREATION OF FRIEND OF THE COURT REFEREE POSITION 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. Circuit Court will reinstate the nineteenth Circuit Court Judge effective January 1, 2015 and as a result, the Friend of the Court (FOC) has determined a need to create an additional FOC Referee for special caseload enforcement services. 2. The FOC has proposed a plan delete one (1) special revenue, full-time eligible Domestic Support Specialist (#3010404-09726) and one (1) special revenue, full-time eligible Account Clerk II (#3010404-02806) to assist in offsetting the County’s portion to create one (1) special revenue, full-time eligible FOC Referee (3010404-New). 3. There is a one-time renovation cost for a new hearing room in order to house the new FOC Referee. The project cost is $28,731 and it includes $3,748 for contingency. 4. The position changes and one-time project costs will result in an overall savings in the Friend of the Court Cooperative Reimbursement Program of $5,410 in FY 2015 and $44,954 in FY 2016 and FY 2017. The position changes and one-time project costs will result in General Fund savings of $1,839 for the remainder of FY 2015 and savings of $15,284 for FY 2016 and FY 2017. 591 Commissioners Minutes Continued. October 23, 2014 5. The FY 2015, 2016 and 2017 budgets are amended as follows: GENERAL FUND (#10100) FY 2015 FY 2016-2017 Revenues 9010101-196030-665882 Planned Use of Balance ($ 1,839) ($15,284) Total Revenues ($ 1,839) ( $15,284) Expenditures 3010401-121100-788001-27100 Transfer Out to FOC ($ 1,839) ($15,284) Total Expenditures ($ 1,839) ( $15,284) Friend of the Court – CRP (#27100) Revenues 3010404-126030-625210 CRP ($ 3,571) ($29,670) 3010404-126030-695500-10100 Transfer In from Circuit Ct ( 1,839) (15,284) Total Revenues ($ 5,410) ($44,954) Expenditures 3010404-126050-702010 Salaries Regular ($32,458) ($42,195) 3010404-126050-722750 Workers Compensation (75) (95) 3010404-126050-722760 Group Life (101) (131) 3010404-126050-722770 Retirement (9,400) (12,220) 3010404-126050-722780 Hospitalization (13,948) (18,597) 3010404-126050-722790 Social Security (2,483) (3,228) 3010404-126050-722800 Dental (1,095) (1,460) 3010404-126050-722810 Disability (471) (611) 3010404-126050-722820 Unemployment Insurance (103) (135) 3010404-126050-722850 Optical (67) (90) 3010404-126030-702010 Salaries Regular 20,242 26,315 3010404-126030-722750 Workers Compensation 729 945 3010404-126030-722760 Group Life 169 222 3010404-126030-722770 Retirement 5,166 6,716 3010404-126030-722780 Hospitalization (1,649) (2,199) 3010404-126030-722790 Social Security 1,548 2,013 3010404-126030-722800 Dental (471) (628) 3010404-126030-722810 Disability 240 313 3010404-126030-722820 Unemployment Insurance 65 84 3010404-126030-722850 Optical 21 27 3010404-126030-788001-40400 Trans Out–Project Work Order $28,731 0 Total Expenditures ($ 5,410) ($44,954) FY 2015 FY 2016-2017 Project Work Order Fund #40400 (Project ID #100000002032) Revenues 1040101-148020-695500-27100 Transfer In FOC $28,731 $ 0 Total Revenues $28,731 $ 0 Expenditures 1040101-148020-796500 Budgeted Equity Adjustments $28,731 $ 0 Total Expenditures $28,731 $ 0 FINANCE COMMITTEE 592 Commissioners Minutes Continued. October 23, 2014 Vote on Consent Agenda: AYES: Gershenson, Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Dwyer. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the amended Consent Agenda were adopted (with accompanying reports being accepted). REPORT (MISC. #14245) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – FUNDING FOR SAFE AND HEALTHY KIDS PARTNERSHIP WITH OAKLAND SCHOOLS TO PROVIDE ANTI-BULLYING TRAINING FOR EDUCATORS AND SCHOOL ADMINISTRATORS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above referenced resolution, recommends the following: Partnership with Oakland Intermediate School District would provide for limited expenditure from Oakland County to be leveraged for a significant investment in improving safe environments for children; and Funds are available in the assigned fund balance of the Board of Commissioners Special Projects (GL #383313) to cover the expenditure of a sum not to exceed $30,000 for the Safe and Healthy Kids partnership with Oakland Schools to provide anti-bullying training for educators and school administrators; and The Board of Commissioners authorizes the Chairman of the Board to execute a contract for this program, subject to review by the County Executive contract review process and approve expenditures for this project; and The Oakland County Board of Commissioners amends the FY 2015 budget to appropriate $30,000 from the Board of Commissioners Special Projects Assigned Fund Balance (GL #383313) for the Safe and Healthy Kids partnership with Oakland Schools to provide anti-bullying training for educators and school administrators. Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. FINANCE COMMITTEE MISCELLANEOUS RESOLUTION #14245 BY: Commissioners Dave Woodward, District #19; Shelley Taub, District #12; Michael Gingell, District #1 IN RE: BOARD OF COMMISSIONERS – FUNDING FOR SAFE AND HEALTHY KIDS PARTNERSHIP WITH OAKLAND SCHOOLS TO PROVIDE ANTI-BULLYING TRAINING FOR EDUCATORS AND SCHOOL ADMINISTRATORS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is the responsibility of Oakland County government to promote emotionally secure and safe environments for children and adults throughout the county; and WHEREAS bullying creates a climate of fear among students, inhibiting their ability to learn and contributing to other anti-social behaviors; and WHEREAS the U.S. Department of Education estimates that 160,000 students stay home every day due to bullying and 1 in 4 children are bullied per month according to Department of Justice statistics; and WHEREAS as many as 1 in 10 children drop out of or change schools according to research conducted by the University Council for Educational Administration; and WHEREAS an opportunity exists to effectively combat bullying through the model training curriculum “Bully-Free Schools: Circle of Support for Learning (BFS)”; and WHEREAS the BFS program calls for a school culture shift to positive supportive environments that have a community partnership as integral to the success of this shift; and WHEREAS as a result of BFS implementation, students are taught social and emotional skills and understand clear limits and constructive consequences for inappropriate behavior; and WHEREAS schools that have adopted the strategies in the BFS report a reduction in bullying, harassment and other peer-to-peer aggression up to 83%; and 593 Commissioners Minutes Continued. October 23, 2014 WHEREAS effective training is available to assist victims of bullying episodes, create more supportive classrooms, provide pro-active early intervention and to provide many other tools for educators as well as schools administrators; and WHEREAS a partnership with the Oakland Intermediate School District would provide for a limited expenditure from Oakland County to be leveraged for a significant investment in improving safe environments for children. NOW THEREFORE BE IT RESOLVED that funds are available in the assigned fund balance of the Board of Commissioners Special Projects (GL Account #383313) to cover the expenditure of a sum not to exceed $30,000 for the Safe and Healthy Kids partnership with Oakland Schools to provide anti-bullying training for educators and school administrators. BE IT FURTHER RESOLVED the Board of Commissioners authorizes the Chairman of the Board to execute a contract for this program, subject to review by the County Executive contract review process and approve expenditures for this project. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners amends the FY15 budget as follows: DAVE WOODWARDM SHELLEY TAUB, GARY MCGILLIVRAY, MARCIA GERSHENSON GENERAL FUND (#10100) FY 2015 9010101-196030-665882 Non-Dept. Planned Use of Balance $30,000 Total Revenue $30,000 5010101-180010-731822 Special Projects $30,000 Total Expenditure $30,000 Chairperson, I move the adoption of the foregoing Resolution. DAVE WOODWARD, SHELLEY TAUB, GARY MCGILLIVRAY, MARCIA GERSHENSON Moved by Middleton supported by Woodward the resolution be adopted. Moved by Middleton supported by Woodward the Finance Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Vote on resolution: AYES: Gingell, Hatchett, Hoffman, Jackson, Matis, McGillivray, Middleton, Quarles, Taub, Weipert, Woodward, Zack, Dwyer, Gershenson. (14) NAYS: Gosselin, Runestad, Scott, Spisz, Bosnic. (5) A sufficient majority having voted in favor, the resolution was adopted. There were no items to report on the Regular Agenda for the General Government Committee. There were no items to report on the Regular Agenda for the Human Resources Committee. MISCELLANEOUS RESOLUTION #14254 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: WATER RESOURCES COMMISSIONER – SYSTEMS CONTROL UNIT REORGANIZATION AND POSITION CHANGES To the Oakland County Board of Commissioners Chairperson, Ladies, and Gentlemen: WHEREAS the Water Resources Commissioner has reviewed the operations of its Systems Control Unit that is responsible for implementing and maintaining a Supervisory Control & Data Acquisition (SCADA) system; and 594 Commissioners Minutes Continued. October 23, 2014 WHEREAS the SCADA system provides electronic control of valves and water storage systems allowing them to operate automatically; and WHEREAS these systems include emergency alarms and remote operations capabilities that require regular maintenance and testing; and WHEREAS the Electrical Administrative Act and the 2011 National Electrical Code requires that a journeyman electrician perform work on any energized circuits worth over $100; and WHEREAS the Water Resources Commissioner has had to contract with a number of vendors to keep up on the required maintenance and upgrading of these systems; and WHEREAS the recently upgraded SCADA system now has programmable logic controllers (PLC), radios, instrumentation, and controls at a significant number of County sites; and WHEREAS it is proposed to create new classifications and retitle several positions to reflect the type of work being performed and to increase the staff assigned to this unit to handle more of the workload in- house; and WHEREAS by having staff in-house with the expertise on the system there will be less reliance on contractors to complete the work; and WHEREAS it is proposed to upwardly reclassify an Engineering Systems Coordinator to a Systems Control Supervisor I in order to have appropriate supervisory support for the unit; and WHERAS it is proposed to create two (2) Full-Time Eligible PR funded Skilled Maintenance Mechanic III position in the WR Systems Control Unit (#1060125) to assist with managing the work and decreasing the need for contractors; and WHEREAS it is also proposed to create one (1) Full-Time Eligible PR funded Electronics Technician II position that is qualified to perform the ladder logic and programming the SCADA systems require; and WHEREAS it is proposed to delete the classification of Electrical Technician; and WHEREAS the position changes will require three (3) trucks, two (2) cellphones, one (1) smartphone and three (3) laptops; and WHEREAS funding for this reorganization will come from Water Resources Commissioner proprietary funds. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the following personnel actions: 1. To create the following new classifications: Classification Title Salary Plan/ Grade FLSA Category Electronics Technician I 055/8 Non-Exempt Electronics Technician II 055/9 Non-Exempt Electronics Technician III 055/10 Non-Exempt 2. To retitle the following positions: Position # From Position Title To Position Title 6010125-01682 Electrical Technician Electronics Technician I 6010125-06850 Electrical Technician Electronics Technician I 6010125-07090 Right of Way Agent Electronics Technician III 6010125-09287 Engineering Systems Coordinator Electronics Technician III 6010125-10234 Engineering Technician Electronics Technician II 3. To upwardly reclassify the following position: Position # From Position Title Plan/Grade/Step To Position Title Plan/Grade/Step 6010125-07764 WRC Electrical Systems Coordinator 055/10/5 Systems Control Supervisor I SAP/12/3 595 Commissioners Minutes Continued. October 23, 2014 4. To create the following full-time eligible Proprietary (PR) funded positions: # of Positions Unit # Unit Title Position Title Plan/Grade/Step 2 6010125 WR Systems Control Skilled Maintenance Mechanic III 055/10/1 1 6010125 WR Systems Control Electronics Technician II 055/09/1 5. To delete the classifications of Electrical Technician and WRC Electrical Systems Coordinator. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE The Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #14255 BY: Commissioners Mattie Hatchett, District #10; Bill Dwyer, District #14; Janet Jackson, District #21 IN RE: BOARD OF COMMISSIONERS – RESOLUTION IN SUPPORT OF HOUSE BILL 5682 TO COMBAT GANG RELATED CRIMINAL ACTIVITY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Federal Bureau of Investigation conducted a National Gang Threat Assessment in 2011 and concluded that there are approximately 1.4 million active street, prison, and outlaw motorcycle gang members comprising more than 33,000 gangs in the United States; and WHEREAS in recent years, gangs are participating in more non-traditional crimes such as prostitution, alien smuggling, and human trafficking, identity theft, and mortgage fraud- non-traditional crimes that create higher profitability and lower visibility; and WHEREAS gang initiation often includes a violent crime that could include theft, murder, gang-rape, or drive-by shooting; and WHEREAS gangs are one of the leading factors for growth of violent crimes both on and off school property; and WHEREAS members of gangs wear specific articles of clothing to be recognized as part of the group such as bandanas, hats, scarves of certain colors, or gang-related tattoos or symbols; and WHEREAS in 2009, following a significant rise in gang-related crime in Oakland County, the FBI, in conjunction with the Oakland County Sheriff's Office, Oakland County Prosecutor's Office, Michigan State Police, Bloomfield Township Police Department, Auburn Hills Police Department, Waterford Police Department, Homeland Security, Michigan Department of Corrections, and Drug Enforcement Agency formed the Oakland County Violent Gang Task Force to identify and target for prosecution violent criminal enterprises that operate in and around the Oakland County area; and WHEREAS in 2008, Oakland County Sheriff Michael Bouchard authorized the formation of the Jail Gang Intelligence Unit because law enforcement had recognized that gang members being sent to jail did not stop their activities; and WHEREAS the current statute that defines and prescribes gang activity is almost impossible to use and needs reform to be an effective tool for law enforcement; and WHEREAS Michigan needs an effective law to target individuals who have demonstrated a pattern of criminal activity due to gang involvement; and WHEREAS House Bill 5682 is modeled on laws in that have proven effective in California and Florida in the prosecution of the most dangerous, violent gangs; and WHEREAS House Bill 5682 provides a reasonable burden of proof for gang membership and realistic sanctions for the judiciary to consider; and WHEREAS this legislation is provides law enforcement and prosecutors with necessary tools to meet a growing threat in Michigan, the region and Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports House Bill 5682 to create an effective law to combat gang criminal activity in Michigan. BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to the Board’s legislative lobbyists, the Office of the Governor, Senate Majority Leader, Senate 596 Commissioners Minutes Continued. October 23, 2014 Minority Leader, Speaker of the House, House Minority Leader and the Oakland County delegation to the Michigan Legislature. Chairperson, I move the adoption of the foregoing Resolution. MATTIE HATCHETT, BILL DWYER, GARY MCGILLIVRAY, JANET JACKSON, DAVE WOODWARD, HELAINE ZACK, MARCIA GERSHENSON, SHELLEY TAUB, TOM MIDDLETON, JIM RUNESTAD, PHILIP WEIPERT, BOB HOFFMAN, NANCY QUARLES The Chairperson referred the resolution to the General Government Committee. There were no objections. MISCELLANEOUS RESOLUTION #14256 BY: Commissioners Mattie McKinney Hatchett, District #10; Bill Dwyer, District #14 IN RE: BOARD OF COMMISSIONERS – SUPPORT OF SENATE BILL 1049 GRANTING POWERS RELATED TO OPIOID ANTAGONISTS TO LAW ENFORCEMENT OFFICERS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS opiate addiction is an epidemic among young people throughout Oakland County and the nation; and WHEREAS heroin and opiate overdoses are rising in frequency, many of which result in death; and WHEREAS a medication has been developed to treat opiate overdoses and is being used to save lives in other communities in the United States and abroad; and WHEREAS an opioid antagonist prevents or reverses the effects of opioids within a few minutes of being administered and can be given as an injection or through a nasal inhaler; and WHEREAS law enforcement officers are frequently the first to arrive on the scene of opiate overdoses; and WHEREAS the training of law enforcement officers in the administration of opioid antagonist may help save lives that would otherwise be lost to overdose; and WHEREAS granting authorization to law enforcement agencies to purchase and distribute opioid antagonists will provide equal access to these valuable tools that have been provided to emergency medical responders; and WHEREAS this legislation would also provide equal civil and criminal immunity to law enforcement officers in the administration of opioid antagonists that has been granted to other first responders under new Michigan laws; and WHEREAS the Department of Justice has equipped agents in the Drug Enforcement Agency, Bureau of Alcohol Tobacco Firearms and Explosives, U.S. Marshals and Federal Bureau of Investigation with opioid antagonists; and WHEREAS several states including Massachusetts, New York and New Jersey allow police to administer opioid antagonists; and WHEREAS the Michigan Department of Community Health has reported nearly a 300% increase in heroin related overdose deaths; and WHEREAS Oakland County Sheriff’s Office Narcotics Enforcement Team’s heroin cases are up over 400% for the same time period in 2014 as compared to 2013; and WHEREAS citizens are bringing to light the increasing human cost of heroin to Oakland County families through organizations like Bryan’s Hope; and WHEREAS the Michigan State Police and the Michigan Sheriff’s Association are in support of the legislation; and WHEREAS the Oakland County Sheriff’s office and area local law enforcement agencies should be granted access to this valuable tool as they meet the challenge of rising heroin usage. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports Senate 1049 expanding provisions of the law for the administration, purchasing, distribution and legal immunity regarding opioid antagonists for law enforcement officers. BE IT FURTHER RESOLVED BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to the Board’s legislative lobbyists, the Office of the 597 Commissioners Minutes Continued. October 23, 2014 Governor, Senate Majority and Minority Leaders, and the House Speaker and Minority Leader and the Oakland County delegation to the Michigan Legislature. Chairperson, I move the adoption of the foregoing Resolution. MATTIE HATCHETT, BILL DWYER, JANET JACKSON, GARY MCGILLIVRAY, DAVE WOODWARD, MARCIA GERSHENSON, HELAINE ZACK, TOM MIDDLETON, JIM RUNESTAD, PHILIP WEIPERT, BOB HOFFMAN, NANCY QUARLES The Chairperson referred the resolution to the General Government Committee. There were no objections. MISCELLANEOUS RESOLUTION #14257 BY: Commissioners Helaine Zack, District #18; Bill Dwyer, District #14; Michael Spisz, District #3; Marcia Gershenson, District #13 IN RE: BOARD OF COMMISSIONERS – SUPPORT OF SENATE BILLS 117 AND 118 “THE PUPPY PROTECTION ACT” To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS currently Michigan has no regulations in place for large-scale breeders of dogs; and WHEREAS lack of regulation or oversight allows Michigan to be a safe haven for irresponsible breeders who produce thousands of puppies for sale in pet stores or on the Internet every year; and WHEREAS dogs can live in breeding facilities for years, producing litter after litter, with little to no regulation or oversight; and WHEREAS sick puppies sold by puppy mills typically can cost their new owners hundreds or even thousands of dollars in veterinary care, if they live long enough to be sold; and WHEREAS a bi-partisan coalition of legislators have introduced SB 117 and 118 for the regulation of large-scale breeders to ensure that animals in their care receive proper treatment, including adequate food, water, shelter and veterinary care, while also capping the size of these facilities; and WHEREAS Senate Bills 117 and 118 provide needed consumer protections by ensuring that healthy and behaviorally appropriate animals are being offered by breeders; and WHEREAS Senate Bills 117 and 118 have the support of numerous organizations that advocates for animals in Michigan such including the Michigan Humane Society, Michigan Association of Animal Control Officers and the Michigan Veterinary Medical Association; and WHEREAS this legislation will provide exemptions and distinctions for small kennel operators or hobby breeders; and WHEREAS Senate Bills 117 and 118 would provide a valuable tool for Oakland County Animal Control officers in their work enforcing the Dog Law of 1919 and provide greater clarity in the law on the application of kennel regulations. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the passage of Senate Bills 117 and 118, the Puppy Protection Act, and urges members of the Michigan legislature to address these measures without further delay. BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to the Board’s legislative lobbyists, the Office of the Governor, Senate Majority Leader, Senate Minority Leader, Speaker of the House, House Minority Leader and the Oakland County delegation to the Michigan Legislature. Chairperson, I move the adoption of the foregoing Resolution. HELAINE ZACK, BILL DWYER, MICHAEL SPISZ, MARCIA GERSHENSON, DAVE WOODWARD, GARY MCGILLIVRAY, MATTIE HATCHETT, JANET JACKSON, PHILIP WEIPERT, BOB HOFFMAN The Chairperson referred the resolution to the General Government Committee. There were no objections. 598 Commissioners Minutes Continued. October 23, 2014 MISCELLANEOUS RESOLUTION #14258 BY: Commissioners Helaine Zack, District #18; Dave Woodward, District, #19; Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – OPPOSITION TO DTE RESIDENTIAL RATE INCREASES AND COSTS ALLOCATION PLAN PROPOSED BEFORE MICHIGAN PUBLIC SERVICE COMMISSION AND IMPROVE PUBLIC NOTIFICATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Public Service Commission is currently considering a proposal presented by DTE Electric Company to modify the existing electricity rates; and WHEREAS the proposed new electric rates would decrease an industrial class customer’s average bill by approximately 5% per month and a residential customer’s average bill may be increased by approximately 4% per month; and WHEREAS DTE was ordered to propose a new cost allocation proposal by the MPSC as a result of the passage and enactment of PA 169 of 2014; and WHEREAS Governor Snyder hailed PA 169 as an “affordable energy plan” for Michigan; and WHEREAS the U.S. Energy Information Administration of the U.S. Department of Energy July 2014 published rates show that Michigan’s residential end user prices are the highest in the Midwest and are exceeded by only 9 other states in the contiguous United States; and WHEREAS the U.S. Department of Energy July 2014 report indicates that the Michigan residential end user prices are more than double the price for industrial end users; and WHEREAS notice to the utility customers impacted is being provided by a certified letter to the local units of government however the law does not provide for notification in customers utility bills; and WHEREAS aging infrastructure and response to emergency situations have already prompted significant concerns regarding utilities by many Oakland County residents; and NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes the proposed rate increase on residential customers and requests the Michigan Public Service Commission to reject the cost allocation plan proposed in U-17689. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners urges the Michigan Legislature and Governor to amend the law to the increase notification requirement for rate increases to include customer billing documents and electronic communications. BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to the Board’s legislative lobbyists, the Office of the Governor, Senate Majority Leader, Senate Minority Leader, Speaker of the House, House Minority Leader and the Oakland County delegation to the Michigan Legislature. Chairperson, I move the adoption of the foregoing Resolution. HELAINE ZACK, DAVE WOODWARD, GARY MCGILLIVRAY, MATTIE HATCHETT, JANET JACKSON, MARCIA GERSHENSON, MICHAEL GINGELL, NANCY QUARLES The Chairperson referred the resolution to the General Government Committee. There were no objections. The Board adjourned at 10:33 a.m. to the call of the Chair or November 19, 2014, at 7:00 p.m. LISA BROWN MICHAEL J. GINGELL Clerk Chairperson 599