HomeMy WebLinkAboutMinutes - 2014.11.19 - 7952 OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
November 19, 2014
Meeting called to order by Chairperson Michael Gingell at 7:12 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.
Roll called.
PRESENT: Bosnic, Dwyer, Gershenson, Gingell, Gosselin, Hatchett, Jackson, Long, Matis,
McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack. (19) EXCUSED ABSENCE WITH NOTICE: Crawford, Hoffman. (2)
Quorum present.
Invocation given by Mattie Hatchett
Pledge of Allegiance to the Flag.
Moved by Dwyer supported by McGillivray the minutes of the October 23, 2014 Board Meeting be
approved.
A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by Taub supported by McGillivray the agenda, be amended, as follows: ITEMS NOT ON BOARD AGENDA
GENERAL GOVERNMENT COMMITTEE a. County Executive – 2014 Competitive Grant Assistance Program (CGAP) – Grant
Application/Acceptance Reason for suspension Waiver of Rule III: Resolution was taken up by the General Government and
Finance Committees immediately prior to today’s meeting.
b. MR #14255 – Board of Commissioners – Resolution in Support of House Bill 5682 to Combat Gang Related Criminal Activity
Reason for suspension Waiver of Rule III: Resolution was taken up by the General Government Committee immediately prior to today’s meeting.
c. MR #14256 – Board of commissioners – Support of Senate Bill 1049 Granting Powers Related to
Opioid Antagonists to Law Enforcement Officers Reason for suspension Waiver of Rule III: Resolution was taken up by the General Government
Committee immediately prior to today’s meeting. (Items will be added to Consent Agenda under General Government Committee.)
ITEMS ON BOARD AGENDA
PLANNING AND BUILDING COMMITTEE d. Department of Facilities Management/Sheriff’s Office – Approval and Acceptance of Lease
Agreement with 2470 Elizabeth Lake Road, LLC, for Use of the Quality Pontiac Building for Storage of Equipment at 2470 Elizabeth Lake Road, Waterford, Michigan
Reason for suspension Waiver of Rule IX (E): Resolution was taken up by Finance Committee without Direct Referral by Planning and Building Committee.
602
Commissioners Minutes Continued. November 19, 2014
e. Water Resources Commissioner – Resolution to Establish Huron-Rouge Sewage Disposal System Walled Lake – Novi Wastewater Treatment Plant 2014 Retention Basin and Capacity
Improvements Project and Authorize Huron-Rouge Sewage Disposal System Walled Lake – Novi Wastewater Treatment Plant 2014 Retention Basin and Capacity Improvements Contract.
Reason for suspension Waiver of Rule IX (E): Resolution was taken up by Finance Committee without Direct Referral by Planning and Building Committee.
AYES: Dwyer, Gershenson, Gingell, Gosselin, Hatchett, 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’s Scott and Runestad.
Commissioners Scott and Runestad addressed the Board to present a Proclamation to honor Little Miss
Michigan Julianna Maleszyk for being the “very best and brightest” among area young people, whose community service and academic accomplishments we applaud. We celebrate her one year reign as Little
Miss Michigan, which began in November 2013. We recognize her as a role model in our state as we honor her achievements. She is a confident young lady who has raised money for Children’s Miracle
Network, Gleaners Food Bank, and soldiers overseas sending packaged boxes to them. She has also collected over 250 letters that were sent to soldiers overseas and serves as a volunteer for vacation bible
school. These are only a few of the many organizations and causes that have benefitted from her involvement.
Julianna Maleszyk addressed the Board.
Chairperson Michael Gingell addressed the Board to introduce Commissioner Scott.
Commissioner Scott addressed the board to present a Proclamation to honor Rachael Racisz for her
dedication to veterans by ensuring that her act of serving as next-of-kin for unclaimed veterans remains does not go without notice. Her efforts provide the only hope for these heroes.
Rachel Racisz addressed the Board.
Chairperson Michael Gingell addressed the Board to introduce Commissioner Hatchett.
Commissioner Hatchett addressed the Board to present a proclamation to honor Father Pop’s Clinic INC.,
which was incorporated and operated at the Shrine at St. Joseph Catholic Church, where Father Edward Popielarz worked diligently, along with health care professionals to continue the work which began with
his first free clinic. The first clinic was announced in the Oakland Press in April 1974, and the newspaper article promoted the free family clinic opening at a Pontiac Church.
Commissioner Hatchett addressed the Board to present a proclamation to honor Sister Mary Patricia
Malone for being the driving force and heart of the clinic serving many residents in the Pontiac community with great devotion. We applaud Sister Mary Patricia Malone’s dedication which has made healthcare a
reality for those in need.
Betty Eslaw accepted both Proclamations on behalf of Sister Patricia Malone.
Oakland County Clerk – Register of Deeds, Lisa brown read a communication from County Executive, L. Brooks Patterson, appointing Robert J. Daddow to be Oakland County’s representative on the Great
Lakes Water Authority Board of Directors for a two year term from the commencement date of his filing of the 1963 Michigan Constitution’s Article 11, section 1, Oath of Office with the Oakland County Clerk or
the effective date of the GLWA. Without objection the appointment was confirmed.
603
Commissioners Minutes Continued. November 19, 2014
Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from the Oakland County Board of Canvassers as follows upon completion of the November, 2014 election canvass, we, the Board
of Canvassers take this time to offer our comments regarding Joseph R. Rozell, Director of Elections. It is our belief that that “Joe” is one of the best, if not the very best Elections Director in the State of Michigan.
We have the unique opportunity to observe firsthand Joe’s attention to election preparation, his implementation of procedures to streamline functions, his training of the municipal clerks and his abilities
to problem solve. Joe is particularly gifted in communication skills all the while, and in stressful situations, maintaining a personable relationship with clerks, personnel and Canvass Board members. Joe has
never allowed his personal political persuasions to cloud his decisions in doing what is right and correct. We hold Joseph R. Rozell in high esteem and say that Oakland County is indeed fortunate to have him
serving our County and State as Director of Elections. We further commend the excellence of the entire election staff! Communication was received and filed.
The following people addressed the Board during public comment: Phil Bertolini, Deputy County
Executive, and Chris Scharrer, Leadership Oakland.
Moved by Spisz and supported by Quarles 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 640. The resolutions on this amended Consent Agenda follow (annotated by an asterisk {*}):
*REPORT (MISC. #14227)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRANSFER OF FUNDS TO PROVIDE A DMINISTRATIVE SERVICES CONTRACT FOR WOMEN’S ADVISORY BOARD 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 title: IN RE: BOARD OF COMMISSIONERS – TRANSFER OF FUNDS TO PROVIDE ADMINISTRATIVE SERVICES CONTRACT FOR WOMEN’S ADVISORY BOARD FROM WOMEN’S ADVISORY BOARD DONATION FUND TO THE BOARD OF COMMISSIONERS SPECIAL PROJECTS ASSIGNED FUND BALANCE
Change within the 1st WHEREAS paragraph: WHEREAS the Women’s Advisory Board for Oakland County Oakland County Women’s Advisory Board was established with the adoption of Miscellaneous Resolution #07236 for the purpose of conducting public forums and studying matters concerning women in Oakland
County, the results of which were reported to the Oakland County Board of Commissioners as an advisory body to the board chairperson per the Board of Commissioners Minutes, March 6, 2013. Delete the 5th WHEREAS paragraph:
WHEREAS the lack of administrative support is hampering the ability of the Women’s Advisory Board to fulfill their potential and a limited contract for services would remedy this situation; and
Change within the 7th WHEREAS paragraph: WHEREAS this use of the the transfer of in funds in from the Women’s Advisory Board Donation
Fund would add no cost or obligation to county taxpayers. Delete the NOW THEREFORE BE IT RESOLVED paragraph:
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the use of $7,100 of funds in the Women’s Advisory Board Donation Fund for contractual services to provide
administrative support. Change the BE IT RESOLVED paragraph: NOW THEREFORE BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funds from the Women’s Advisory Board Donation Fund to Board of
Commissioners Special Projects Assigned Fund Balance (GL #383313). Delete the BE IT RESOLVED paragraph adopted in the previous report:
604
Commissioners Minutes Continued. November 19, 2014
BE IT FURTHER RESOLVED that the contractual services agreement be reviewed and approved by the Oakland County Compliance Office in accordance with Oakland County Purchasing
Policies and Procedures. Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report.
FINANCE COMMITTEE
MISCELLANEOUS RESOLUTION #14227 BY: Commissioner Marcia Gershenson, District #13
IN RE: BOARD OF COMMISSIONERS – TRANSFER OF FUNDS TO PROVIDE ADMINISTRATIVE SERVICES CONTRACT FOR WOMEN’S ADVISORY BOARD
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Women’s Advisory Board for Oakland County was established with the adoption of Miscellaneous Resolution #07236 for the purpose of conducting public forums and studying matters
concerning women in Oakland County, the results of which were reported to the Oakland County Board of Commissioners; and
WHEREAS the Women’s Advisory Board for Oakland County has provided educational forums, participated in community outreach projects and presented two annual reports addressing the status and
needs of women, girls and families in Oakland County; and WHEREAS “OPERATION: SUCCESS” a one-day Women Veterans Job and Networking Fair held in
May provided valuable information for women veterans seeking access to services for career and employment opportunities; and
WHEREAS extensive opportunities exist to provide additional programs to enhance access for women in Oakland County; and
WHEREAS the lack of administrative support is hampering the ability of the Women’s Advisory Board to fulfill their potential and a limited contract for services would remedy this situation; and
WHEREAS generous donations in support of the efforts of the Women’s Advisory Board’s efforts have accrued in the Women’s Advisory Board Donation Fund; and
WHEREAS this use of the funds in Women’s Advisory Board Donation Fund would add no cost to county taxpayers.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the use of $7,100 of funds in the Women’s Advisory Board Donation Fund for contractual services to provide administrative
support. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funds from the
Women’s Advisory Board Donation Fund to Board of Commissioners Special Projects line item. Chairperson, we move the adoption of the foregoing resolution.
MARCIA GERSHENSON, DAVE WOODWARD, GARY MCGILLIVRAY, JANET JACKSON,
NANCY QUARLES, PHILIP WEIPERT, HELAINE ZACK, BILL DWYER
FISCAL NOTE (MISC. #14227)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRANSFER OF FUNDS TO PROVIDE ADMINISTRATIVE
SERVICES CONTRACT FOR WOMEN’S ADVISORY BOARD To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. The Oakland County Women’s Advisory Board was established as an advisory body to the Board
Chairperson per Board of Commissioners minutes March 6, 2013. 2. In May 2014, the Women Veterans Job and Networking Fair provided valuable information for
women veterans seeking access to services for career and employment opportunities. 3. Funding in the amount of $7,100 is available to transfer from the Women’s Advisory Board Fund
(#21398) to the Board of Commissioners GF/GP Special Assigned Fund Balance (GL #383313).
605
Commissioners Minutes Continued. November 19, 2014
No monies can be spent until another resolution is brought before the Board of Commissioners for appropriation.
4. The FY 2015 Budget is amended as follows: FY 2015
WOMEN’S ADVISORY BOARD FUND (#21398) 9010101-180030-665882 Planned Use of Balance $7,100
Total Revenue $7,100 9010101-180030-788001-10100 Transfer Out $7,100
Total Expenditure $7,100 GENERAL FUND (#10100)
9010101-180030-695500-21398 Transfer In $7,100 9010101-196030-665882 Planned Use of Balance ($7,100)
Total Revenue $ 0 FINANCE COMMITTEE
(The vote for this motion appears on page 640.)
*MISCELLANEOUS RESOLUTION 14259
BY: Finance Committee, Tom Middleton, Chairperson IN RE: TREASURER’S OFFICE TAX MANAGEMENT SYSTEM
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Treasurer’s Office administers the tax foreclosure process in accordance with Public Act 123 of 1999; and
WHEREAS the best and most efficient way to administer that process is through software programs to allow for billing, collection, distribution, land sale, maintenance processes for both real and personal
property, integration with other software, and information sharing with local units and the public; and WHEREAS Miscellaneous Resolution #06173 authorized the creation of a Treasurer’s Office System,
because the current system is outdated and not supported; and WHEREAS the Treasurer’s Office, in partnership with Information Technology and Purchasing, conducted
an extensive RFQ and RFP process to identify the most cost effective and appropriate tax management system; and
WHEREAS organizations including the National Association of County Collectors, Treasurers and Finance Officers and the Association of Public Treasurers of the United States and Canada were
contacted to determine best practices in tax management systems; and WHEREAS the Tax Management System will further the stated mission of the Treasurer’s Office and
Oakland County to streamline processes for staff efficiency and enhance responsiveness and transparency for taxpayers; and
WHEREAS DevNet, Inc., a private sector software company servicing over 100 jurisdictions in nine states and Canada, responded to the RFP with below competition costs and a comprehensive “off-the-shelf”
system that met the RFP requirements and was selected by the RFP team; and WHEREAS the computer terminals for research on delinquent taxes and parcel information will continue
to be available and will feature the updated system for public use; and WHEREAS the total estimated cost for the purchase and implementation of the Treasurer’s Office Tax
Management System is $1,667,023 which includes IT labor, hardware, software and on-going vendor software maintenance over a four year period; and
WHEREAS a ten percent (10%) contingency has been added to the contract cost and is included in the $1,667,023 project estimate to cover any software customizations or enhancements that the Treasurer’s
Office may want to request from DevNet Inc.; and WHEREAS surplus proceeds from the FY 2014 Oakland County Land Sale exceeded $6.2 million,
meaning that funding is available to cover the cost of the software and its implementation; and WHEREAS funding for the implementation and on-going vendor software maintenance will be covered by
the Land Sale proceeds (Property Tax Forfeiture Activity Assigned Fund Balance GL #383470); and WHEREAS on-going IT labor support maintenance after implementation will be covered by the
Delinquent Tax Revolving Fund as part of IT Development quarterly billings.
606
Commissioners Minutes Continued. November 19, 2014
NOW THEREFORE BE IT RESOLVED That the Board of Commissioners authorizes the purchase and implementation of Treasurer’s Office Tax Management System in the amount of $1,667,023.
BE IT FURTHER RESOLVED the Treasurers GF/GP budget is amended as follows:
GENERAL FUND (#10100) FY 2015 FY2016 FY 2017 Revenue
9010101-196030-665882 Planned use of Balance $1,199,023 $ - $ - Total Revenue $1,199,023 $ - $ -
Expenditures 7010110-186130-788001-42075-2012 Transfers Out $1,199,023 $ - $ -
7010110-186130-774636-2012 Info Tech Operations $ - $117,000 $117,000 Total Expenditures $1,199,023 $117,000 $117,000
Tax Management System Project (#42075)
Project #100000002092 PCBU Major Activity GLB Analysis GLB Revenue
9016001-152130-695500-10100 Transfers In $1,199,023 $ - $ - Total Revenue $1,199,023 $ - $ -
Expenditures 9016001-152130-760132 Computer Equipment $ 10,000 $ - $ -
9016001-152130-773630 Info Tech Development $ 791,048 $ - $ - 9016001-152130-731773 Software Rental Lease Purch $ 397,975 $ - $ -
Total Expenditures $1,199,023 $ - $ -
Information Technology (#63600) Revenue
1080101-152000-631372 OC Department Operations $ - $117,000 $117,000 Total Revenue $ - $117,000 $117,000
Expenditures 1080201-152010-731780 Software Maintenance $ - $117,000 $117,000
Total Expenditures $ - $117,000 $117,000 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 640.) *MISCELLANEOUS RESOLUTION #14260 BY: Finance Committee, Tom Middleton, Chairperson IN RE: INFORMATION TECHNOLOGY REFERENCE ARCHITECTURE PROJECT To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS both of the Information Technology Department’s data centers’ technical infrastructures are
critical to the daily operation of the entire County’s information processing activities; and WHEREAS historically the infrastructure components used in both data centers has been acquired as
individually and then linked together using the designs and labor efforts of County employees; and WHEREAS the increased activity supported by the Data Centers require additions to data
communications, storage capacity as well as an improved capability to back up all the data; and WHEREAS the wiring for electrical power and data communications, air conditioning and duct work that
are used in the data centers no longer meet modern requirements; and WHEREAS the purpose of the Reference Architecture (RA) project is to replace existing infrastructure
with a proven complete solution covering backup, storage and networking; and WHEREAS the use of RA systems will provide savings to the County by reducing the labor of County
employees to perform the integration and testing tasks; and WHEREAS this new infrastructure will be compatible with the existing county standard for server
technology; and
607
Commissioners Minutes Continued. November 19, 2014
WHEREAS this project also includes structured cabling, racks and associated components which will allow for increased data center network performance now and in the future; and
WHEREAS the enhanced facilities infrastructure included in this project (e.g., data communications, electrical, A/C and duct work) will bring both centers up to a Tier 3 rating based on current
Telecommunications Industry Association (TIA) data center standards; and WHEREAS the total capital and expense required to implement this project will be $3.95 million; and
WHEREAS $2.95 million of expenditures for the Reference Architecture project is included in the Information Technology Ten Year Capital Plan and funding for the project is available as part of the
Building Authority bond proceeds of $19,325,000 for the Facilities Infrastructure and Info Tech Projects per MR #12100.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the appropriation of $1 million from the General Fund Assigned Fund Balance for Technology Replacement (GL Account
#383448) to the IT Fund for the Information Technology Reference Architecture Project. BE IT FURTHER RESOLVED an amendment to the FY 2015 Budget is recommended as follows:
GENERAL FUND (#10100) FY 2015
Revenue
9010101-196030-665882 Planned Use of Balance $1,000,000
Expenditure 9010101-196030-788001-63600 Transfer Out to Info Tech Fund $1,000,000
Total General Fund $ 0
INFORMATION TECHNOLOGY FUND (#63600)
Revenue 1080101-152000-695500-10100 Transfer In from General Fund $1,000,000
Expenditures
63600-1080601-152090-731780 Software Support Maintenance $ 803,433 63600-1080601-152090-731458 Professional Services $ 196,567
Total Expenditures $1,000,000 Total Info Tech Fund $ 0
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 640.)
*MISCELLANEOUS RESOLUTION #14261
BY: General Government Committee, Christine Long, Chairperson IN RE: COUNTY EXECUTIVE – 2014 COMPETITIVE GRANT ASSISTANCE PROGRAM (CGAP) – GRANT APPLICATION/ACCEPTANCE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS Oakland County has entered into an agreement with the City of Detroit, Macomb County, and
Wayne County to form the Great Lakes Water Authority (GLWA), authorized by Miscellaneous Resolution #14229; and
WHEREAS the Oakland County Executive’s Office, under court order, has applied for and been awarded funding for a Competitive Grant Assistance Program (CGAP) Project from the Michigan Department of
Treasury, Office of Revenue and Tax Analysis (ORTA) to assist with the research, creation and implementation of GLWA; and
WHEREAS the CGAP award is for Oakland, Macomb and Wayne Counties and the City of Detroit with Oakland County acting as the fiduciary; and
608
Commissioners Minutes Continued. November 19, 2014
WHEREAS the maximum award amount of $3,800,000 is for reimbursement of identifying and quantifying the legal, financial, and accounting issues, negotiating proposed transactional documents, seeking approval
of county commissioners to establish an authority and then implement a new authority; and WHEREAS the grant period is October 1, 2013 through September 30, 2018 and reimburses approved
expenditures back to June 1, 2013; and WHEREAS this grant award has completed the Grant Review Process in accordance with the Board of
Commissioners’ Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
acceptance of the Competitive Grant Assistance Program award from the State of Michigan, Department of Treasury, in the amount of $3,800,000 for the period of October 1, 2013 through September 30, 2018.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant award and to approve any grant extensions or changes, within fifteen percent (15%) of the original
award, which are consistent with the original application as approved. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
inter-local agreements with the participating communities incorporating the conditions required by the grant. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution. GENERAL GOVERNMENT COMMITTEE
Copy of Grant Review Sign Off – County Executive 2014 Competitive Grant Assistance Program (CGAP)
Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #14261) Finance Committee, Tom Middleton, Chairperson
IN RE: COUNTY EXECUTIVE – 2014 COMPETITIVE GRANT ASSISTANCE PROGRAM (CGAP) – GRANT APPLICATION/ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. Oakland County has entered into an agreement with the City of Detroit, Macomb County, and Wayne County to form the Great Lakes Water Authority (GLWA), authorized by Miscellaneous
Resolution #14229. 2. The Oakland County Executive’s Office, under court order, has applied for and been awarded
funding for a Competitive Grant Assistance Program (CGAP) Project from the Michigan Department of Treasury, Office of Revenue and Tax Analysis (ORTA) to assist with the research,
creation and implementation of GLWA. 3. The CGAP award is for Oakland, Macomb and Wayne Counties and the City of Detroit with
Oakland County acting as the fiduciary. 4. The maximum award amount of $3,800,000 is for reimbursement of identifying and quantifying
the legal, financial, and accounting issues, negotiating proposed transactional documents, seeking approval of county commissioners to establish an authority and then implement a new
authority. 5. The grant funding period is October 1, 2013 through September 30, 2018 and reimburses
approved expenditures back to June 1, 2013. 6. The Chairperson of the Board of Commissioners is authorized to execute the grant award and to
approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original application as approved.
7. A budget amendment is recommended as follows:
COMPETITIVE GRANT ASSISTANCE PROGRAM FUND (#29225) FY 2015
Grant Number (GR#0000000699) Amendment
Revenue 1010101-181000-615571 Grants State $3,800,000
609
Commissioners Minutes Continued. November 19, 2014
Total Revenue $3,800,000
Expenditures 1010101-181000-731458 Professional Services $3,800,000
Total Expenditures $3,800,000 FINANCE COMMITTEE
(The vote for this motion appears on page 640.)
*REPORT (MISC. #14255)
BY: General Government Committee, Christine Long, Chairperson 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: The General Government Committee, having reviewed the above referenced resolution on November 19,
2014, reports with the recommendation the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report. GENERAL GOVERNMENT COMMITTEE MISCELLANEOUS RESOLUTION #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
610
Commissioners Minutes Continued. November 19, 2014
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 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 vote for this motion appears on page 640.)
*REPORT (MISC. #14256) BY: General Government Committee, Christine Long, Chairperson
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:
The General Government Committee, having reviewed the above referenced resolution on November 19, 2014, reports with the recommendation the resolution be adopted.
Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report.
GENERAL GOVERNMENT COMMITTEE
MISCELLANEOUS RESOLUTION #14256 BY: Commissioners Mattie 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
611
Commissioners Minutes Continued. November 19, 2014
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 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 vote for this motion appears on page 640.)
*REPORT (MISC. #14254)
BY: Human Resources Committee, John Scott, Chairperson IN RE: WATER RESOURCES COMMISSIONER – SYSTEMS CONTROL UNIT REORGANIZATION
AND POSITION CHANGES To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on November 12,
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 #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
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
612
Commissioners Minutes Continued. November 19, 2014
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
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
613
Commissioners Minutes Continued. November 19, 2014
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
FISCAL NOTE (MISC. #14254)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER – SYSTEMS CONTROL UNIT REORGANIZATION
AND POSITION CHANGES To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. Resolution approves the Water Resources Commissioner’s (WRC) request to create new
classifications, retitle several positions, upwardly reclassify one position and create three new positions in the Systems Control Unit for the maintenance of the Supervisory Control and Data
Acquisition (SCADA) system. 2. The new positions, position reclassifications and additional equipment is needed to meet staffing
requirements to perform the work internally; funding is to be covered by water and sewer rates. 3. WRC is requesting to reclassify one (1) WRC Electrical Systems coordinator grade 10 to a
System Control Supervisor I grade 12, resulting in an annual net increase of $4,051. FY 2015 impact will be an increase to the Proprietary fund account Drain Equipment Labor of $3,376.
4. WRC is requesting to create three (3) new positions two (2) Skilled Maintenance Mechanic III and one (1) Electronics Technician II resulting in an annual cost of $229,901. FY 2015 impact will be
an increase to the Proprietary fund account Drain Equipment Labor of $191,585. 5. WRC is requesting three (3) laptops for an initial cost of $2,975 that will be funded through the
Proprietary fund with an annual operational cost of $8,400. FY 2015 impact will be an increase to the Proprietary fund of $9,975 in the Drain Equipment account.
6. WRC is requesting two (2) cellphones and one (1) smartphone for an initial cost of $40 that will be funded through the Proprietary fund with an annual operational cost of $1,272. FY 2015
impact will be an increase to the Proprietary fund of $1,100 in the Drain Equipment account. 7. WRC is requesting three (3) vehicles for an initial cost of $95,181 that will be funded through the
Proprietary fund with an annual operational cost of $42,193. FY 2015 impact will be an increase to the Proprietary fund of $130,342 in the Drain Equipment account.
8. A budget amendment is recommended for FY 2015 – FY 2017 as follows:
WATER AND SEWER TRUST FUND (#57010) FY 2015 FY 2016 FY 2017
Revenue 6010101-149030-632086 Sewage Disposal Services $ 50,652 $ 60,582 $ 60,809
6010101-149030-632450 Water Sales General $ 50,651 $ 60,581 $ 60,808 6010101-149030-655882 Planned use of Balance $ 39,976 $ -0- $ -0-
Total Revenue $141,279 $121,163 $121,617
Expense 6010101-149030-771638 Drain Equipment Labor $ 81,884 $ 98,798 $ 99,252
6010101-149030-771639 Drain Equipment $ 19,419 $ 22,365 $ 22,365 6010101-149030-788001-66100 Transfer Out $ 39,976 $ -0- $ -0-
Total Expense $141,279 $121,163 $121,617
Pontiac Water Fund (#57234)
Revenue 6010101-149030-632450 Water Sales General $ 19,296 $ 23,079 $ 23,165
6010101-149030-665882 Planned Use of Balance $ 7,614 $ -0- $ -0- Total Revenue $ 26,910 $ 23,079 $ 23,165
614
Commissioners Minutes Continued. November 19, 2014
Expense
6010101-149030-771638 Drain Equipment Labor $ 15,597 $ 18,819 $ 18,905 6010101-149030-771639 Drain Equipment $ 3,699 $ 4,260 $ 4,260
6010101-149030-788001-66100 Transfer Out $ 7,614 $ -0- $ -0- Total Expense $ 26,910 $ 23,079 $ 23,165
Pontiac Sewer Fund (#57434) FY 2015 FY2016 FY2017
Revenue
6010101-149030-632086 Sewage Disposal Services $ 24,120 $ 28,848 $ 28,956 6010101-149030-665882 Planned Use of Balance $ 9,518 $ -0- $ -0-
Total Revenue $ 33,638 $ 28,848 $ 28,956
Expense 6010101-149030-771638 Drain Equipment Labor $ 19,496 $ 23,523 $ 23,631
6010101-149030-771639 Drain Equipment $ 4,624 $ 5,325 $ 5,325 6010101-149030-788001-66100 Transfer Out $ 9,518 $ -0- $ -0-
Total Expense $ 33,638 $ 28,848 $ 28,956
Evergreen Farmington Fund (#58410)
Revenue 6010101-149030-632086 Sewage Disposal Services $ 50,652 $ 60,582 $ 60,809
6010101-149030-665882 Planned Use of Balance $ 19,988 $ -0- $ -0- Total Revenue $ 70,640 $ 60,582 $ 60,809
Expense
6010101-149030-771638 Drain Equipment Labor $ 40,942 $ 49,399 $ 49,626 6010101-149030-771639 Drain Equipment $ 9,710 $ 11,183 $ 11,183
6010101-149030-788001-66100 Transfer Out $ 19,988 $ -0- $ -0- Total Expense $ 70,640 $ 60,582 $ 60,809
Clinton Oakland Fund (#58600)
Revenue
6010101-149030-632086 Sewage Disposal Services $ 45,826 $ 54,812 $ 55,018 6010101-149030-665882 Planned Use of Balance $ 18,085 $ -0- $ -0-
Total Revenue $ 63,911 $ 54,812 $ 55,018
Expense 6010101-149030-771638 Drain Equipment Labor $ 37,042 $ 44,694 $ 44,900
6010101-149030-771639 Drain Equipment $ 8,784 $ 10,118 $ 10,118 6010101-149030-788001-66100 Transfer Out $ 18,085 $ -0- $ -0-
Total Expense $ 63,911 $ 54,812 $ 55,018
Drain Equipment Fund (#63900)
Revenue 6010101-149760-631869 Reimbursement Salaries $194,961 $235,233 $236,314
6010101-149760-630658 Equipment Rental $ 11,075 $ 9,672 $ 9,672 6010101-149760-632401-26466 Vehicle Rental $ 35,161 $ 43,579 $ 43,579
Total Revenue $241,197 $288,484 $289,565 Expense
6010101-149760-702010 Salaries $ 113,139 $136,687 $137,465 6010101-149760-722740 Fringes $ 81,822 $ 98,546 $ 98,849
615
Commissioners Minutes Continued. November 19, 2014
6010101-149760-774636 Info Tech Operations $ 9,975 $ 8,400 $ 8,400 6010101-149760-778675 Telephone Comm $ 1,100 $ 1,272 $ 1,272
6010101-149760-776659-26466 Motor Pool Fuel Chg $ 10,500 $ 13,986 $ 13,986 6010101-149760-776661-26466 Motor Pool $ 24,661 $ 29,593 $ 29,593
Total Expense $ 241,197 $288,484 $289,565
FY 2015 FY 2016 FY 2017 Motor Pool Fund (#66100)
Revenue
1030811-184010-631071 Leased Equipment $ 24,661 $ 29,593 $ 29,593 1030811-184010-630833 Gasoline Oil Grease Chg $ 10,500 $ 13,986 $ 13,986
1030811-184010-695500-57010 Transfer In $ 39,976 $ 0 $ 0 1030811-184010-695500-57234 Transfer In $ 7,614 $ 0 $ 0
1030811-184010-695500-57434 Transfer In $ 9,518 $ 0 $ 0 1030811-184010-695500-58410 Transfer In $ 19,988 $ 0 $ 0
1030811-184010-695500-58600 Transfer In $ 18,085 $ 0 $ 0 1030811-184010-655882 Planned Use Fund Balance ($ 103,979) ($ 10,557) ($10,557)
Total Revenue $ 26,363 $ 33,022 $ 33,022
Expense 1030811-184010-761156 Depreciation Vehicles $ 15,863 $ 19,036 $ 19,036
1030811-184010-750210 Gasoline Charges $ 10,500 $ 13,986 $ 13,986 Total Expense $ 26,363 $ 33,022 $ 33,022 Information Technology Fund (#63600)
Revenue
1080101-152000-631309 Non-Govt’l Operating $ 9,975 $ 8,400 $ 8,400 1080101-152000-665882 Planned Use of Balance ($ 7,000) ($ 8,400) ($ 8,400)
Total Revenue $ 2,975 $ -0- $ -0-
Expense 1080601-152090-750170 Expendable Equipment $ 2,975 $ -0- $ -0-
Total Expense $ 2,975 $ -0- $ -0-
Telephone Communications Fund (#67500)
Revenue 1080601-152000-632009 Sale Phone Service Internal $ 1,100 $ 1,272 $ 1,272
Total Revenue $ 1,100 $ 1,272 $ 1,272
Expense 1080601-152000-730324 Communications $ 1,060 $ 1,272 $ 1,272
1080601-152000-750170s Expendable Equipment $ 40 -0- -0- Total Expense $ 1,100 $ 1,272 $ 1,272
FINANCE COMMITTEE
(The vote for this motion appears on page 640.)
616
Commissioners Minutes Continued. November 19, 2014
*MISCELLANEOUS RESOLUTION #14262 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: PARKS AND RECREATION COMMISSION – CHRYSLER FOUNDATION - 2014 MOTOR CITIZENS GRANT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson Ladies and Gentlemen:
WHEREAS the Oakland County Parks and Recreation Commission has been notified of the award of a 2014 Motor Citizens Grant in the amount of $500 from the Chrysler Foundation; and
WHEREAS the grant was made in recognition of volunteer services performed by Chrysler employees at Independence Oaks in August 2014; and
WHEREAS the grant was not made for a specific project or program but will be used as general support. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes and
accepts the 2014 Motor Citizens grant award in the amount of $500 from the Chrysler Foundation. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Board’s
Chairperson, or his designee, to execute the grant agreement. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
Copy of Grant Review Sign Off - Parks & Recreation 2014 Motor Citizens Grant Incorporated by
Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #14262) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: PARKS AND RECREATION COMMISSION - CHRYSLER FOUNDATION – 2014 MOTOR CITIZENS 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 Oakland County Parks and Recreation Commission has been notified of the award of a 2014 Motor Citizens Grant in the amount of $500 from the Chrysler Foundation.
2. The grant was made in recognition of volunteer services performed by Chrysler employees at Independence Oaks in August 2014 and will be used as general support.
3. A budget amendment is recommended: PARKS AND RECREATION FUND (#50800) FY 2015
Revenue 5060725-160070-650104 Contributions Operating $500
5060666-160666-665882 Planned Use of Balance ($500) Total Revenues $0
FINANCE COMMITTEE
(The vote for this motion appears on page 640.) *MISCELLANEOUS RESOLUTION #14263 BY: Planning and Building Committee, Jim Runestad, Chairperson
IN RE: PARKS AND RECREATION COMMISSION – 2013 MICHIGAN NATURAL RESOURCES TRUST FUND GRANT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Parks and Recreation Commission has been notified of the award of the TF13-033 Universally Accessible Boat Launch Grant from the Michigan Natural Resources Trust Fund;
and WHEREAS the thirty-seven thousand seven hundred dollar ($37,700) grant will help offset the cost of a
universally accessible small boat launch at Independence Oaks County Park; and
617
Commissioners Minutes Continued. November 19, 2014
WHEREAS the matching funds of twelve thousand six hundred dollars ($12,600) for the universally accessible boat launch are allocated from the Parks and Recreation fund.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes and accepts the 2013 Michigan Natural Resources Trust Fund grant award of $37,700 (75%) with a match of
$12,600 (25%) from the Parks and Recreation Fund. BE IT FURTHER RESOLVED that the Chairperson of the Board is authorized to execute the grant
agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Grant Review Sign Off – Parks & Recreation 2013 Michigan Natural Resources Trust Fund Development Grant Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #14263)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: PARKS AND RECREATION COMMISSION – 2013 MICHIGAN NATURAL RESOURCES TRUST
FUND 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 Oakland County Parks and Recreation Commission has been awarded a TF13-033
Universally Accessible Boat Launch Grant from the Michigan Natural Resources Trust Fund. 2. The grant award of $37,700 (75%) will be used to be used to offset the cost of a universally
accessible small boat launch at Independence Oaks County Park. 3. Matching funds of $12,600 (25%) for the universally accessible boat launch are allocated from the
Parks and Recreation fund. 4. A budget amendment is recommended:
PARKS AND RECREATION FUND (#50800) Revenues FY 2015
5060201-160925-690189 Capital Asset Contribution $ 37,700 5060666-160666-665882 Planned Use of Balance ($ 37,700)
$ -0- FINANCE COMMITTEE
(The vote for this motion appears on page 640.)
*MISCELLANEOUS RESOLUTION #14264
BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: DEPARTMENTS OF FACILITIES MANAGEMENT/SHERIFF’S OFFICE - APPROVAL AND ACCEPTANCE OF LEASE AGREEMENT WITH 2470 ELIZABETH LAKE ROAD, LLC, FOR USE OF THE QUALITY PONTIAC BUILDING FOR STORAGE OF EQUIPMENT AT 2470 ELIZABETH LAKE ROAD, WATERFORD, MICHIGAN To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff’s Office/Marine Unit currently has a maintenance shop and stores boats at a pole
barn adjacent to the old trustee camp and Animal Shelter on Brown Road in Auburn Hills; and WHEREAS the Sheriff’s Office currently stores certain law enforcement vehicles at a Water Resources
Commissioner’s warehouse on Opdyke Road; and WHEREAS the pole barn on Brown Road is dilapidated and must be essentially rebuilt; and
WHEREAS the Water Resources Commissioner has requested that the Sheriff’s Office move out of the warehouse on Opdyke Road; and
WHEREAS at the present time no adequate County-owned facility exists which would accommodate storage of all of the above vehicles and equipment; and
618
Commissioners Minutes Continued. November 19, 2014
WHEREAS in response to this situation, the Sheriff’s Office and Department of Facilities Management have visited numerous buildings throughout Pontiac, Auburn Hills, and Waterford to identify an adequate
facility; and WHEREAS the former Quality Pontiac car dealership building at 2470 Elizabeth Lake Road has an
adequate facility and its location near campus is advantageous; and WHEREAS the Homeland Security Division and the Health Division of the Health & Human Services
Department have several trucks and trailers for emergency response use being stored on campus and at the South Oakland Office Building that could be centrally stored indoors at 2470 Elizabeth Lake Road;
and WHEREAS the Sheriff’s Office and Department of Facilities Management, with the assistance of
Corporation Counsel, have negotiated the terms and conditions of the attached Lease; and WHEREAS it is the recommendation of the Departments of the Sheriff’s Office and Facilities Management
that the Oakland County Board of Commissioners accepts and approves the terms and conditions of the attached Lease; and
WHEREAS under the terms and conditions of the attached Lease with 2470 Elizabeth Lake Road, LLC, the County would lease the real property located at 2470 Elizabeth Lake Road, including the building for a
term of three years commencing December 1, 2014, with two, one-year optional renewals; and WHEREAS the rate will increase 2.5% each subsequent year; and
WHEREAS the County will pay the utilities, insurance premium (up to $7,000 per year), and property taxes estimated at $69,757 per year; and
WHEREAS 2470 Elizabeth Lake Road, LLC, agrees not to lease any other portion of the building for security reasons while this Lease is in effect; and
WHEREAS the County will provide certain maintenance services directly, such as for custodial, snow removal, trash removal, pest control, etc., estimated at $13,000 per year; and
WHEREAS 2470 Elizabeth Lake Road, LLC, will provide all other maintenance services, such as for HVAC repairs, etc., and in exchange the County will reimburse 2470 Elizabeth Lake Road, LLC, up to
$22,500 per year; and WHEREAS 2470 Elizabeth Lake Road, LLC, will perform all capital improvements to the building, such as
roof replacement, parking lot repaving, etc., and in exchange the County will pay 2470 Elizabeth Lake Road, LLC, for just those capital improvements deemed necessary for the County’s continued use of the
building, in the amount of the per year amortized cost based on the capital improvements’ useful life; and WHEREAS the 2470 Elizabeth Lake Road building will require ID scanners, cameras, window bars and
tinting, etc., for security purposes at a one-time cost of $95,751; and WHEREAS the Sheriff’s Office, Department of Facilities Management, and Corporation Counsel have
reviewed and/or prepared all necessary documents related to the attached Lease. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
and authorizes the attached Lease for use of the former Quality Pontiac car dealership building at 2470 Elizabeth Lake Road, Waterford, Michigan.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby approves the one-time expenditure of $95,751 for building security-related costs.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached Lease and all other related documents between the
County of Oakland and 2470 Elizabeth Lake Road, LLC, which may be required. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
Copy of Lease of Building Located at 2470 Elizabeth Lake Road, Waterford, Michigan Incorporated by
Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #14264) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF FACILITIES MANAGEMENT/SHERIFF’S OFFICE – APPROVAL AND ACCEPTANCE OF LEASE AGREEMENT WITH 2470 ELIZABETH LAKE ROAD, LLC, FOR USE OF
THE QUALITY PONTIAC BUILDING FOR STORAGE OF EQUIPMENT AT 2470 ELIZABETH LAKE ROAD, WATERFORD, MICHIGAN
619
Commissioners Minutes Continued. November 19, 2014
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. The resolution approves and authorizes a lease agreement between the County of Oakland and 2470 Elizabeth Lake Road, LLC for use of space located at the former Quality Pontiac car
dealership building at 2470 Elizabeth Lake Road, Waterford, Michigan. 2. No adequate County owned facility exists to accommodate storage of vehicles and equipment for
the Sheriff’s Office as well as emergency response equipment for both Homeland Security Division and Health Division of Health and Human Services Department.
3. Facilities Management and the Sheriff’s Office have determined that the former Quality Pontiac car dealership building at 2470 Elizabeth Lake Road will provide adequate space and the location
is advantageous near the county campus. 4. The Departments of Facilities Management and Sheriff’s Office with the assistance of Corporation
Counsel has negotiated terms and conditions of the new lease. 5. The annual lease amount is $106,044 and shall increase by 2.5% each subsequent year.
6. The term of the lease shall be three years commencing on December 1, 2014 and ending on November 30, 2017 and maybe renewed at the County’s discretion on a year-to-year basis for up
to an additional two years. 7. The County will provide certain maintenance services such as custodial, snow & trash removal,
etc. of an estimated annual amount of $13,000 and estimated annual amount of $69,757 for utilities, insurance premium and property taxes.
8. Other maintenance services such as HVAC repairs, roof repairs, electrical, etc. will be provided by 2470 Elizabeth Lake Road, LLC and the County will be responsible to reimburse 2470
Elizabeth Lake Road, LLC up to $22,500 per year. 9. All capital improvements provided by 2470 Elizabeth Lake Road, LLC that are deemed necessary
for the County’s continued use of the building, will be paid by the County in the amount of the per year amortized costs based on the capital improvements useful life; funding for such capital
improvements will need to be identified before such improvements are approved. 10. The County will pay for security enhancements to the building at a one-time cost of $95,751
which will include ID Scanners, cameras, window bars, and tinting; funding for the one-time cost is available from General Fund Assigned Fund Balance for Homeland Security Enhancements
(GL Account #383455). 11. Annual estimated prorated costs for FY 2015 are $176,084; annual estimated costs for FY 2016
are $213,952; and annual estimated costs for FY 2017 are $216,670. 12. The annual estimated costs are partially offset by amounts previously budgeted in the Sherriff’s
rent line item for FY 2015 $62,083; FY 2016 $74,500; and FY 2017 $74,500. 13. The monthly rent line item (#731626) will be split based on a weighted percentage to account for
total estimated costs and to avoid having all individual bills (utilities, insurance, building maintenance, etc.) split and routed to multiple departments for approval; Sheriff 76%, Health
11%, and Homeland Security 13%. 14. All other expenses (utilities, insurance, taxes, etc.) except Rent (#731626) will be charged to the
Sheriff’s budget. 15. The FY 2015-2017 budget amendments are recommended as detailed below:
FY 2015 FY 2016 FY 2017
GENERAL FUND (#10100) (GL#383455)
Revenue 9010101-196030-665882 Planned Use of Balance $ 95,751 $ -0- $ -0-
Total Revenue $ 95,751 $ -0- $ -0-
Expenditure 4030601-110000-788001-40400 Transfr Out-Proj Wrk Order $ 95,751 $ -0- $ -0-
Total Expenditure $ 95.751 $ -0- $ -0-
620
Commissioners Minutes Continued. November 19, 2014
Project Work Order Fund (#40400) Project ID (#100000002093)
Revenue 1040101-148020-695500-10100 Transfer In-General Fund $ 95,751 $ -0- $ -0-
Total Revenue $ 95,751 $ -0- $ -0-
Expense 1040101-148020-796500 Budgeted Equity Adjustments $ 95,751 $ -0- $ -0-
Total Expense $ 95,751 $ -0- $ -0-
GENERAL FUND (#10100)
Revenues 9010101-196010-620302 Convention Facility Liquor Tax $228,002 $278,904 $284,340
9010101-196030-665882 Planned use of Balance (114,001) (139,452) (142,170) Total Revenue $ 114,001 $139,452 $142,170
Expenditures
9010101-134790-740160 Substance Abuse Coord Agency $ 114,001 $139,452 $142,170 $ 114,001 $139,452 $142,170
4030601-110000-731626 Rent $ 4,981 $ 7,989 $ 10,051 1060201-133150-731626 Rent 10,054 12,367 12,676
1060601-115090-731626 Rent 11,252 13,839 14,186 4030601-110000-730562 Electrical Service 12,677 15,212 15,212
4030601-110000-731269 Natural Gas 11,743 14,092 14,092 4030601-110000-730940 Insurance 5,833 7,000 7,000
4030601-110000-730198 Building Maintenance 18,750 22,500 22,500 9010101-148050-775754 Maintenance Dept Chgs 10,833 13,000 13,000
4030601-110000-731479 Property Taxes 27,878 33,453 33,453 4030601-116200-770631 Bldg Space Cost Allocation (25,017) (35,691) (35,842)
9010101-148050-770631 Bldg Space Cost allocation 25,017 35,691 35,842 Total Expenditures $ 114,001 $139,452 $142,170
Facilities Maintenance & Operations Fund (#63100)
Revenue
1040702-140010-631134 Maintenance Dept Chgs $ 10,833 $ 13,000 $ 13,000 Total Revenue $ 10,833 $ 13,000 $ 13,000
Expense
1040719-141000-731878 Sublet Repairs $ 10,833 $ 13,000 $ 13,000 Total Expense $ 10,833 $ 13,000 $ 13,000
FINANCE COMMITTEE
(The vote for this motion appears on page 640.) *MISCELLANEOUS RESOLUTION #14265 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: WATER RESOURCES COMMISSIONER - RESOLUTION TO ESTABLISH HURON-ROUGE SEWAGE DISPOSAL SYSTEM WALLED LAKE-NOVI WASTEWATER TREATMENT PLANT 2014 RETENTION BASIN AND CAPACITY IMPROVEMENTS PROJECT AND AUTHORIZE HURON-ROUGE SEWAGE DISPOSAL SYSTEM WALLED
LAKE-NOVI WASTEWATER TREATMENT PLANT 2014 RETENTION BASIN AND CAPACITY IMPROVEMENTS CONTRACT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
621
Commissioners Minutes Continued. November 19, 2014
WHEREAS the City of Walled Lake and the City of Novi (collectively, the "Municipalities") are in urgent need of sewage disposal facilities constituting a part of the Huron-Rouge Sewage Disposal System (the
"System") as described in the form of the proposed contract hereinafter mentioned (sometimes referred to herein as the "Project"), in order to promote the health and welfare of the residents thereof, which sewage
disposal facilities also would benefit the County and its residents, and the parties to said proposed contract have concluded that such facilities can be provided most economically and efficiently by the
County through the exercise of the powers conferred by Act 342, Public Acts of Michigan, 1939, as amended ("Act 342"), and especially Section 5 thereof; and
WHEREAS by the terms of Act 342, the County and the Municipalities are authorized to enter into a contract for the acquisition and construction of the Project to serve the Municipalities and for the payment
of the cost thereof by the Municipalities in cash; and WHEREAS there has been submitted to this Board of Commissioners a proposed contract between the
County, by and through the County Water Resources Commissioner, County Agency, party of the first part, and the Municipalities, party of the second part (the "Contract"), which Contract provides for the
acquisition and construction of the Project and which Contract is set forth in Exhibit 1 hereto; and WHEREAS there have also been submitted for approval and adoption by this Board of Commissioners,
preliminary plans, specifications and estimates of the cost and period of usefulness of the Project; and WHEREAS this Board of Commissioners desires to proceed with the Project and the approval and
execution of the Contract to acquire and construct the Project as provided in the Contract. NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of Oakland County, Michigan, as
follows: 1. APPROVAL OF PROJECT AND DESIGNATION OF COUNTY AGENCY.
This Board of Commissioners by majority vote of its members-elect does hereby approve and confirm, under and pursuant to Act 342, the establishment of the Project as part of the System,
which shall consist of (i) the acquisition and construction of the Huron-Rouge Sewage Disposal System Walled Lake-Novi Wastewater Treatment Plant 2014 Retention Basin and Capacity
Improvements Project, as specified and to be located as shown in Exhibit A to the Contract (the "Project"), and (ii) the services provided thereby; that the Project as part of the System shall serve
the Municipalities; that the Oakland County Water Resources Commissioner is hereby designated and appointed as the "County Agency" for the Project; that the County Agency shall have all the
powers and duties with respect to the Project as are provided by law and especially by Act 342; and that all obligations incurred by the County Agency with respect to the Project, unless
otherwise authorized by this Board of Commissioners, shall be payable solely from funds derived from the Municipalities as hereinafter provided.
2. PLANS AND SPECIFICATIONS – ESTIMATES OF PERIOD OF USEFULNESS AND COST. The preliminary plans and specifications for the Project as contained in Exhibit A to the Contract
and the estimates of $1,750,000 as the cost thereof and of 30 years and upwards as the period of usefulness thereof, as submitted to this Board of Commissioners, are hereby approved and
adopted. 3. APPROVAL OF CONTRACT.
The Huron-Rouge Sewage Disposal System Walled Lake-Novi Wastewater Treatment Plant 2014 Retention Basin and Capacity Improvements Contract between the County, by and through the
County Water Resources Commissioner, party of the first part, and the Municipalities, party of the second part, which Contract has been submitted to this Board of Commissioners, is hereby
approved and adopted, and the County Water Resources Commissioner is hereby authorized and directed to execute and deliver the same for and on behalf of the County, in as many
counterparts as may be deemed advisable. The Contract is attached to this Resolution hereto as "EXHIBIT 1":
4. CONFLICTING RESOLUTIONS. All resolutions and parts of resolutions insofar as they may be in conflict herewith are rescinded.
Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Exhibit 1, Huron-Rouge Sewage Disposal System Walled Lake-Novi Wastewater Treatment Plant 2014 Retention Basin and Capacity Improvements Contract, Exhibit – A Walled Lake–Novi Wastewater
622
Commissioners Minutes Continued. November 19, 2014
Treatment Plant 2014 Retention Basin and Capacity Improvements Project Description, Figure 1 Walled Lake–Novi WWTP 2014 Retention Basin and Capacity Improvements and Exhibit B Walled Lake-Novi
Wastewater Treatment Plant 2014 Retention Basin and Capacity Improvements Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #14265)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER – RESOLUTION TO ESTABLISH HURON-ROUGE
SEWAGE DISPOSAL SYSTEM WALLED LAKE-NOVI WASTEWATER TREATMENT PLANT 2014 RETENTION BASIN AND CAPACITY IMPROVEMENTS PROJECT AND AUTHORIZE HURON-ROUGE
SEWAGE DISPOSAL SYSTEM WALLED LAKE-NOVI WASTERWATER TREATMENT PLANT 2014 RETENTION BASIN AND CAPACITY IMPROVEMENTS CONTRACT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. This resolution approves the 2014 Retention Basin and Capacity Improvements Contract with the City of Walled Lake and City of Novi in order for the Oakland County Water Resources
Commissioner to proceed with a project to address current capacity limitations at the Walled Lake-Novi Wastewater Treatment Plant (WLN-WWTP).
2. The Project can be financed most economically and efficiently by the County through the exercise of the powers conferred by Act 342, Public Acts of Michigan, 1939, as amended (“Act 342”), and
especially Section 5 thereof. 3. The Project consists of constructing a 470,000-gallon retention tank to store excess wet weather
flows to meet the State of Michigan’s Sanitary Sewage Overflow policy and provides the City of Novi with an additional wastewater treatment plant capacity of 2,121 Residential Equivalent Units
(REU). 4. The estimated cost of the Project is not to exceed $1,750,000 with a 30 year and upward useful
life. 5. The projects estimated completion date is 9/30/2015 and anticipated depreciation and operational
costs will be included in the next budget process. 6. No bonding is needed for this project as the City of Novi will pay $446,809 for the additional 2,212
REUs and the remaining cost of $1,303,191 will come from the Walled Lake-Novi WWTP Fund reserves that represent 10,000 REUs.
7. The project cost allocation between the City of Novi and the WLN-WWTP Fund will be updated upon project completion based on actual project costs.
8. A budget amendment is recommended to recognize the cash payment from the City of Novi.
WALLED LAKE-NOVI WWTP FUND (#57331) Project (#100000001553) DRAIN GLB GLB FY 2015
Revenue
6010101-149030-690189 Capital Asset Contributions $446,809 Total Revenue $446,809
Expense 6010101-149030-796500 Budgeted Equity Adjustment $446,809
Total Expense $446,809 FINANCE COMMITTEE
(The vote for this motion appears on page 640.)
*MISCELLANEOUS RESOLUTION #14266
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF, PROSECUTING ATTORNEY – FISCAL YEAR 2015 OAKLAND COUNTY NARCOTICS ENFORCEMENT TEAM (NET) BYRNE GRANT ACCEPTANCE To the Oakland County Board of Commissioners
623
Commissioners Minutes Continued. November 19, 2014
Chairperson, Ladies and Gentlemen: WHEREAS the Michigan State Police has awarded the Sheriff and Prosecuting Attorney funding for the
FY 2015 Narcotics Enforcement Team (NET) Byrne Grant Program; and WHEREAS the grant application requested $397,700 in funding, which resulted in a grant award of
$308,000; and WHEREAS the total NET Byrne program budget is $434,107 which consists of grant funding of $154,000;
County required grant match of $154,000; with the balance of program funding of $126,107 from the Sheriff’s Restricted Revenue Account; and
WHEREAS grant funding period is October 1, 2014 through September 30, 2015; and WHEREAS the grant award will continue funding for one (1) FTE SR Assistant Prosecutor IV position
(#4010201-07207) in the Prosecuting Attorney’s Office; and WHEREAS the grant award will continue partial funding of two (2) FTE SR Sergeant positions
(#4030920-09829 and #4030920-09830), and one (1) SR part-time non-eligible (PTNE) 1,000 hours per year Office Assistant II (#4030920-10931) position in the Sheriff’s Office; and
WHEREAS the FY 2015 grant program is partially funded by Restricted Revenue Account funds of $126,107 from the Sheriff’s Restricted Funds (21341) L E Enhancement funds budget to fulfill their
program funding obligation; and WHEREAS this grant award has been processed through the County Executive’s Contract Review
Process and the Board of Commissioners’ Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the
Oakland County NET Byrne Grant award, for the period October 1, 2014 through September 30, 2015, in the amount of $308,000, which includes $154,000 of grant funding and $154,000 of GF/GP County grant
match. BE IT FURTHER RESOLVED that $126,107 be transferred from the Sheriff’s Restrictive Revenue
Account #21341-4030101-116270-633430 to partially fund the three (3) current existing Sheriff positions. BE IT FURTHER RESOLVED that total NET Byrne Program funding of $434,107 has been identified, and
is available. BE IT FURTHER RESOLVED that the grant award partially funds the continuation of one (1) FTE SR
Assistant Prosecutor IV position (#4010201-07207). BE IT FURTHER RESOLVED that two (2) FTE SR Sergeant positions (#4030920-09829 and #4030920-
09830), and one (1) PTNE SR 1,000 hour per year Office Assistant II position (#4030920-10931) be continued in the Sheriff’s Office/Investigative & Forensic Services/Narcotics Enforcement Team (NET)
Unit and is partially funded by this grant award. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to
execute the grant award and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original application as approved.
BE IT FURTHER RESOLVED that continuation of this program, including positions, is contingent upon continued grant, general fund, and Restricted Revenue Account funding.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of Grant Review Sign Off – Sheriff’s Office/Prosecuting Attorney FY 2015 Narcotics Enforcement
Team (NET) Grant Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #14266) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: SHERIFF, PROSECUTING ATTORNEY – FISCAL YEAR 2015 OAKLAND COUNTY NARCOTICS ENFORCEMENT TEAM (NET) BYRNE GRANT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. The Prosecuting Attorney and Sheriff are requesting the acceptance of the Fiscal Year 2015 Byrne Memorial Grant for the Oakland County Narcotics Enforcement Team (NET) in the amount
of $308,000. 2. The grant period is October 1, 2014 through September 30, 2015.
624
Commissioners Minutes Continued. November 19, 2014
3. The total NET Byrne program budget is $434,107 which consists of State grant award contribution of $154,000 with a County required grant match of $154,000. To complete the total
program funding budget, $126,107 is derived from the Sheriff’s Office Law Enforcement Enhancement Restricted Funds (#21341).
4. This grant award continues to fund one (1) SR Assistant Prosecutor IV position in the Prosecutor’s Office and two (2) SR Sergeant positions and one (1) SR part-time non-eligible
PTNE 1,000 hour/year Office Assistant II position in the Sheriff’s Office. 5. Acceptance of this grant does not obligate the County to future commitments and continuation is
contingent upon future grant and available forfeiture account funding. 6. The Fiscal Year 2015 budget is amended as follows:
Adopted Amended
GENERAL FUND (#10100) FY 2015 Adjustment FY 2015
Expenditures 9090101-196030-730800 Grant Match $1,160,000 ($154,000) $1,006,000
4010101-122080-788001-27320 Transfers Out 0 77,000 77,000 4030901-110090-788001-27320 Transfers Out -0- 77,000 77,000
Total Expenditures $1,160,000 $ 0 $1,160,000
LAW ENFORCEMENT ENHANCEMENT FUND (#21341)
Revenue
4030901-110090-665882 Planned Use of Bal $ 0 126,107 $ 126,107
Total Revenue $ 0 $ 126,107 $ 126,107
Expenditures 4030901-110090-788001-27320 Transfers Out-Sheriff $ 0 126,107 $ 126,107
Total Expenditures $ 0 $ 126,107 $ 126,107
GRANT FUND (#27320)
Project GR#0000000147 PCBU Grant Analysis Type GLB Activity GLB
Revenue 4010201-122080-610313 Grants Federal $ 76,874 126 $ 77,000
4030901-110090-610313 Grants Federal 77,884 ( 884) 77,000 4030901-110090-695500-21341 Transfers In-Sheriff 86,941 39,166 126,107
4030901-110090-695500-10100 Transfers In Sheriff 121,478 ( 44,478) 77,000 4010201-122080-695500-10100 Transfers In- Prosecutor 77,379 ( 379) 77,000
Total Revenue $ 440,556 ($ 6,449) $ 434,107
Expenditures
4030901-110090-702010 Salaries $ 164,979 $ 3,300 $ 168,279 4030901-110090-722740 Fringe Benefit 118,024 ( 7,377) 110,647
4030901-110090-702140 Other Misc Sal 3,300 1,749 5,049 4010201-122085-702010 Salaries 92,535 1,851 94,386
4010201-122085-722740 Fringe Benefit 59,867 ( 6,953) 52,914 4010201-122085-702140 Other Misc Sal 1,851 981 2,832
Total Expenditures $ 440,556 ($ 6,449) $ 434,107
FINANCE COMMITTEE
625
Commissioners Minutes Continued. November 19, 2014
(The vote for this motion appears on page 640.) *REPORT (MISC. 14267) BY: Human Resources Committee, John Scott, Chairperson
IN RE: 52/1 DISTRICT COURT (NOVI) – FY 2015 DRUG COURT GRANT - ACCEPTANCE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on November 12,
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 #14267
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: 52/1 DISTRICT COURT (NOVI) – FY 2015 DRUG COURT GRANT – ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the 52nd District Court, Division I (Novi) applied for and was awarded a grant with the State Court Administrative Office (SCAO), Michigan Drug Court Grant Program (MDCGP) effective October 1,
2014 through September 30, 2015; and WHEREAS the court has created a hybrid version of the Sobriety Court program to assist in addressing
the problems specifically related to Opiate, increasing use of alcohol and illegal drugs, use increasing recidivism, rising systems costs, and an increase in jail days ordered; and
WHEREAS the total program funding is $148,012, consisting of $64,998 in grant funding from SCAO, plus General Fund support of $83,014, with no required cash match; and
WHEREAS the $83,014 General Fund support consists of $43,650 operating support, $28,269 personnel support and $11,095 transfer from General Fund expense line item (Account #731185); and
WHEREAS the grant award of $64,998 will provide partial funding for the continuation of a special revenue (SR) full-time eligible (FTE) Probation Officer I position (#3020205-11415) to monitor the Opiate
Court caseload; and WHEREAS 52nd District Court, Division I (Novi) has agreed to transfer $11,095 of one of their general
fund expense line items (Account #731185) to cover the balance of the position cost; and WHEREAS this grant is conditioned upon continued interpretation of the contract consistent with the July
31, 2014 letter from the Michigan State Court Administrative Office (SCAO), providing that assurance #3 of this year’s grant application and agreement shall not be construed as a mandate for future funding of
the program from the funding unit, said letter attached hereto and incorporated by reference herein; and WHEREAS the grant award has been approved by the County Executive’s review process in accordance
with the Board of Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the
2015 Michigan Drug Court Grant Program (MDCGP) from the State Court Administrative Office (SCAO) in the amount of $64,998, for the period of October 1, 2014 through September 30, 2015.
BE IT FURTHER RESOLVED to continue one (1) SR funded FTE Probation Officer I position in the Probation Unit (#3020205-11415) and to transfer $11,095 from one of 52nd District Court, Division I (Novi)
general fund expense line items (Account #731185) to cover the balance of the position. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to
execute the contract agreement and that the chairperson may approve amendments and extensions up to fifteen (15%) percent variance from the award, consistent with the original agreement as approved.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment, and continuation of the special revenue position is contingent upon future levels of grant
funding. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Grant Review Sign Off – 52/1 District Court FY 2015 Michigan Court Grant Program Incorporated by Reference. Original on file in County Clerk’s office.
626
Commissioners Minutes Continued. November 19, 2014
FISCAL NOTE (MISC. #14267) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: 52/1 DISTRICT COURT (NOVI) – FY 2015 DRUG COURT 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 52nd District Court, Division I (Novi) has received a grant from the State Court Administrative
Office (SCAO), Michigan Drug Court Program in the amount of $64,998 for the period of October 1, 2014 through September 30, 2015.
2. The total program budget is for $148,012 which includes an award from SCAO of $64,998, General Fund support of $83,014 which consists of $43,650 operating support, $28,269
personnel support and $11,095 transfer from a General Fund expense (account #731185) to cover the balance of the position cost.
3. The grant will provide partial funding for one (1) special revenue, full-time eligible Probation Officer I position (#3020205-11415).
4. A FY 2015 budget amendment is recommended as follows: GENERAL FUND (#10100) FY 2015 FY 2015 FY 2015
District Court 52-1 Novi Adopted Amendment Amended
Expenditures 3020101-113290-731185 Medical Exam $ 0 ($11,095) ($11,095)
3020101-121050-788001-27151Trans Out to 52/1 Drug Court Fund 0 11,095 11,095
Total Expenditure $ 0 $ 0 $ 0
Special Revenue Fund (#27151) Grant GR#0000000661 Activity GLB, Analysis Type GLB, Bud Ref 2015
Revenue
3020205-121050-695500-10100 Trans In from GF- District Court 52/1$ 0 $11,095 $11,095 3020205-121050-615571 Grants – State 75,000 ( 10,002) 64,998
Total Revenue $75,000 $ 1,093 $76,093
Expenditures 3020205-121050-702010 Salaries $40,319 $ 3,577 $43,896
3020205-121050-722750 Workers Compensation 544 55 599 3020205-121050-722760 Group Life 121 94 215
3020205-121050-722770 Retirement 14,592 ( 2,393) 12,199 3020205-121050-722780 Hospitalization 13,362 801 14,163
3020205-121050-722790 Social Security 3,377 ( 19) 3,358 3020205-121050-722800 Dental 762 46 808
3020205-121050-722810 Disability 552 45 597 3020205-121050-722820 Unemployment 129 12 141
3020205-121050-722850 Optical 110 7 117 3020205-121050-731818 Special Event Program 857 ( 857) 0
3020205-121050-732018 Travel and Conference 275 ( 275) 0
Total Expenditure $75,000 $ 1,093 $76,093 FINANCE COMMITTEE
(The vote for this motion appears on page 640.)
627
Commissioners Minutes Continued. November 19, 2014
*MISCELLANEOUS RESOLUTION #14268 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: DEPARTMENT OF PUBLIC SERVICES/COMMUNITY CORRECTIONS DIVISION – FY 2015 COMMUNITY CORRECTIONS COMPREHENSIVE PLAN GRANT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Department of Public Services Community Corrections Division applied to the Michigan Department of Corrections (MDOC) for $1,911,028 in grant funds for the period of October 1, 2014,
through September 30, 2015; and WHEREAS the MDOC has awarded Oakland County a 2014/2015 Community Corrections grant in the
amount of $1,911,028 which is the same as the amount requested in the application; and WHEREAS the MDOC now holds the contracts for all residential services meaning that $177,025 of the
$1,911,028 award has been allocated for Residential Services but will not be recorded as income; and WHEREAS the remaining amount of $1,734,003 is the County’s responsibility as shown on Schedule A;
and WHEREAS the grant funds the following Community Corrections Division positions: ten (10) Community
Corrections Specialists II (positions #07425, 07426, 07429, 07432, 07433, 09243, 09247, 09291, 09648, 09649); one (1) PTNE Community Corrections Specialist II (position #09292), one (1) Office Assistant II
(position #09295), and one (1) PTNE Community Corrections Specialist I (position #09397); and WHEREAS the grant also funds 50% of the following positions in Community Corrections one (1)
Community Corrections Support Specialist (position #07834) and one (1) Supervisor-Community Corrections (position #09396), which are partially GF/GP funded; and
WHEREAS the grant funds the following Sheriff’s Department positions: three (3) Inmate Caseworkers (positions #07418, 07419 and 07420), one (1) PTNE Office Assistant II (position #07417) and one (1)
FTE Inmate Substance Abuse Tech (position #07421); and WHEREAS the grant acceptance requires no additional personnel to fulfill the grant agreement; and
WHEREAS there is no County match required with this grant; however, it should be noted that the FY 2015 Budget of this grant includes two (2) (positions #1070403-07834 and #1070410-09396) partially
General Fund/General Purpose funded in Community Corrections; and WHEREAS the grant agreement has been approved by the County Executive's Contract Review Process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the Fiscal Year 2015 Community Corrections grant from the Michigan Department of Corrections in the
amount of $1,911,028. BE IT FURTHER RESOLVED that the County is financially responsible for $1,734,003 and that the State
contracts directly for residential services of $177,025. The future level of service, including personnel (except the portion of Pretrial Services currently funded by the General Fund/General Purpose Fund) will
be contingent upon the level of funding available from the State. BE IT FURTHER RESOLVED that the following Special Revenue (SR) positions be continued in
Community Corrections: #1070402-07425, 07426, 07429, 07432, 07433 & 09247; 1070410-09243, 09291, 09648, 09649, 09292, 09295 & 09396; 1070403-07834 & 1070410-09397.
BE IT FURTHER RESOLVED that the following SR positions be continued in the Sheriff’s Office: #4030320-07417, 07418, 07419, 07420, and 07421.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of Grant Review Sign Off – Community Corrections FY 2015 Michigan Department of Corrections
Comprehensive Corrections Plans Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #14268) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF PUBLIC SERVICES/COMMUNITY CORRECTIONS DIVISION – FY 2015 COMMUNITY CORRECTIONS COMPREHENSIVE PLAN 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:
628
Commissioners Minutes Continued. November 19, 2014
1. Michigan Department of Corrections (MDOC) has awarded the Oakland County Community Corrections Division funding in the amount of $1,911,028 for the period of October 1, 2014,
through September 30, 2015 which is the same amount as requested in the application. 2. Michigan Department of Corrections holds the contracts for all residential services, meaning
$177,025 of the $1,911,028 award has been allocated for Residential Services but will not be recorded as income.
3. The remaining amount of $1,734,003 is the County’s responsibility as detailed on Schedule A. 4. This is the twentieth (20th) year of the grant award with the Michigan Department of Corrections,
Office of Community Corrections. 5. The grant provides funding for positions in the Community Corrections Division and the Sheriff’s
Office. 6. The grant funds the following Community Corrections Division positions: ten (10) Community
Corrections Specialists II (positions #07425, 07426, 07429, 07432, 07433, 09243, 09247, 09291, 09648, 09649), one (1) Office Assistant II (position #09295), one (1) PTNE Community
Corrections Specialist II (position #09292) and one (1) PTNE Community Corrections Specialist I (position #09397).
7. The grant will also fund 50% of the following positions in Community Corrections: one (1) Community Corrections Support Specialist (position #07834) and one (1) Supervisor-Community
Corrections (position #09396), which are partially GF/GP funded. 8. The grant funds the following Sheriff’s Department positions: three (3) Inmate Caseworkers
(positions #07418, 07419 and 07420), one (1) FTE Inmate Substance Abuse Tech (position #07421) and one (1) PTNE Office Assistant II (position #07417).
9. No County match is required with this grant; however, the FY 2015 Budget of this grant includes two (2) positions: (#1070403-07834 and #1070410-09396) partially General Fund/General
Purpose funded in Community Corrections. 10. The grant agreement has been approved by the County Executive’s Contract Review Process.
11. The FY 2015-FY 2017 Adopted Special Revenue (SR) budget is amended as detailed in the attached Schedule A to reflect the new grant award of $1,734,003 ($1,911,028 less allocation for
residential services held by Michigan Dept of Corrections of $177,025) which is $33,215 more than the adopted budget of $1,700,788.
FINANCE COMMITTEE
(The vote for this motion appears on page 640.)
*MISCELLANEOUS RESOLUTION #14269 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: PROSECUTING ATTORNEY – FISCAL YEAR 2015 CRIME VICTIM RIGHTS GRANT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Office of the Prosecuting Attorney has been awarded Victim Rights grant funding in the amount of $218,900 from the State of Michigan, Department of Community Health for the
period of October 1, 2014 through September 30, 2015; and WHEREAS this is the twenty-third (23rd) year of grant acceptance for this program; and
WHEREAS the Fiscal Year 2015 award represents a $30,000 increase over last year’s award and there is no grant match required; and
WHEREAS the purpose of this grant is to comply with the mandates set forth in the Michigan Constitution and the Crime Victim’s Rights Act to provide victims of crime rights such as victim notification and
personal advocacy; and WHEREAS this yearly grant, although increased, still represents only partial reimbursement of the Victim
Services program; and WHEREAS the Prosecuting Attorney’s Office is mandated by law to perform the Victim Rights function
regardless of grant reimbursement; and WHEREAS this grant award includes reimbursement funding of salaries and partial fringe benefits for
three (3) General Fund General Purpose (GF/GP) Full-time Eligible (FTE) Victim Advocate positions
629
Commissioners Minutes Continued. November 19, 2014
(#4010101-05783, 05785, and 07183); and one (1) GF/GP FTE Victim Rights Supervisor position (#4010101-05784); and
WHEREAS previously this grant provided partial reimbursement for one (1) GF/GP FTE Office Assistant II position (#4010101-006739), which is now replaced by the Victim Rights Supervisor position (#410101-
05784); and WHEREAS this grant award has completed the Grant Review Process in accordance with the Board of
Commissioners’ Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts grant
funding from the State of Michigan, Department of Community Health in the amount of $218,900 for the period of October 1, 2014 through September 30, 2015.
BE IT FURTHER RESOLVED that salaries and partial fringe benefits for three (3) GF/GP FTE Victim Advocate positions (#4010101-05783, 05785 and 07183) and one (1) GF/GP FTE Victim Rights
Supervisor position (#4010101-05784) will be reimbursed by the grant. BE IT FURTHER RESOLVED that one (1) GF/GP FTE Office Assistant II position (#4010101-06739) will
no longer be reimbursed by the grant. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to
execute the grant award and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original application as approved.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of Grant Review Sign Off – Prosecuting Attorney FY 2015 Victim Rights Incorporated by Reference.
Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #14269) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: PROSECUTING ATTORNEY – FISCAL YEAR 2015 CRIME VICTIMS RIGHTS 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 named Miscellaneous Resolution and finds:
1. The Prosecuting Attorney is requesting the acceptance of the Fiscal Year 2015 Crime Victim Rights Grant.
2. The grant award of $218,900 for the period of October 1, 2014 through September 30, 2015 and represents a $30,000 increase over the Fiscal Year 2014 award. There is no County match
required. 3. This grant award reimburses the costs of salaries and partial fringe benefits for three (3) GF/GP
Victim Advocate positions, and one (1) GF/GP Victim Rights Supervisor position; all designated positions are included in the FY 2015 – 2017 Adopted Budget.
4. Fiscal Year 2015 budget is amended as follows: GENERAL FUND (#10100)
Project (#100000002081) PCBU Grant Activity GLB Analysis GLB Bud. Ref. 2015
FY 2015 Revenues
4010101-122050-632163 State Approp Victim Witness $30,000 9010101-196030-665882 Planned Use of Balance ($30,000)
Total Grant Revenues $ 0 FINANCE COMMITTEE
(The vote for this motion appears on page 640.)
630
Commissioners Minutes Continued. November 19, 2014
*MISCELLANEOUS RESOLUTION #14270 BY: Public Services Committee, Commissioner Bill Dwyer, Chairperson IN RE: CIRCUIT COURT - 2015 MICHIGAN DRUG COURT GRANT PROGRAM (ADULT TREATMENT COURT) - GRANT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Circuit Court applied for and was awarded a grant from the State Court Administrative Office (SCAO), Michigan Drug Court Grant Program with a grant period of October 1, 2014 through
September 30, 2015; and WHEREAS total program funding for the Adult Treatment Court is $185,025, consisting of $47,000 in
grant funding from SCAO, $80,000 in PA 511 Community Corrections funding, General Fund Support of $39,085 ($24,000 operating support and $15,085 personnel support) and a Restore Foundation donation
of $18,940; and WHEREAS the court intends to continue the Adult Treatment Court to deal with the problems of
increasing recidivism, increasing use of alcohol and illegal drugs, rising systems costs, and the increase in jail days ordered; and
WHEREAS two positions are partially funded by the Adult Treatment Court Grant, which include: one (1) Special Revenue (SR) full-time eligible (FTE) Youth and Family Casework Supervisor position
(#3010402-09712) and one (1) SR FTE Technical Assistant position (#3010402-10677); and WHEREAS positions (#3010402-09712) and (#3010402-10677) also support the Juvenile Drug Court and
the remaining cost is offset by the Child Care Fund; and WHEREAS this program also includes drug testing supplies and kits, bus passes, meetings, contractual
services for individual and family treatment, incentives and transitional housing, defense attorney fees; and
WHEREAS the grant award has been processed through the County Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures; and
WHEREAS this grant is conditioned upon continued interpretation of the contract consistent with the July 31, 2014 letter from the SCAO, providing that assurance #3 of this year’s grant application and
agreement shall not be construed as a mandate for future funding of the program from the funding unit, said letter attached hereto and incorporated by reference herein.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the 2015 Michigan Drug Court Grant Program (Adult Treatment Court) Grant Agreement in the amount of
$47,000 from the State Court Administrative Office (SCAO) for the period of October 1, 2014 through September 30, 2015.
BE IT FURTHER RESOVED that the Oakland County Board of Commissioners accepts a donation in the amount of $18,940 from the Restore Foundation.
BE IT FURTHER RESOLVED that continuation of positions (#3010402-09712 and #3010402-10677) is contingent upon continuation of State funding, and receipt of additional funding sources.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the contract and that the Chairperson may approve amendments and extensions up to fifteen
(15%) percent variance from the award, consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future
commitment. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Grant Review Sign Off – Circuit Court FY 2015 Michigan Drug Court Grant Program (Adult Treatment Court) Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #14270)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: CIRCUIT COURT – 2015 MICHIGAN DRUG COURT GRANT PROGRAM (ADULT TREATMENT
COURT) - GRANT ACCEPTANCE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
631
Commissioners Minutes Continued. November 19, 2014
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. The Circuit Court has received grant funding from the State Court Administrators Office (SCAO), Michigan Drug Court Grant Program (MDCGP), for the Adult Treatment Court (ATC), in the
amount of $47,000 for the period of October 1, 2014 through September 30, 2015. 2. The total program budget is for $185,025 which includes SCAO funding of $47,000; PA 511
Community Corrections contributed funding of $80,000, General Fund support of $39,085 ($24,000 operating support and $15,085 personnel support) and an anticipated Restore
Foundation donation of $18,940. 3. There are two (2) special revenue (SR), full-time eligible (FTE) positions that are partially funded
by the ATC totaling $47,000. These positions are funded as follows: - One (1) SR, FTE Youth and Family Caseworker Supervisor (#3010402-09712). This position
is funded as follows: ATC SCAO funds totaling $30,000 and the remainder of the costs are offset by the Child Care Fund in the Juvenile Drug Court program.
- One (1) SR, FTE Technical Assistant position (#3010402-10677). This position is funded as follows: ATC SCAO funds totaling $17,000 and the remainder of the costs are offset by the
Child Care Fund in the Juvenile Drug Court program. 4. Total operating costs for the ATC Program are $122,940 of which, $80,000 is PA 511 Community
Corrections contributed funding; $24,000 is General Fund budgeted operating support and $18,940 is anticipated as a donation from the Restore Foundation.
5. The General Fund personnel support is estimated to be $15,085 for FY 2015. The General Fund personnel support is included in the FY 2015 Adopted Budget.
6. A budget amendment is recommended as follows: GENERAL FUND (#10100) FY 2015 FY 2015 FY 2015
Circuit Court Judicial Administration Adopted Amendment Amended Revenue
3010101-121205-650301 Donations $ 0 $18,940 $18,940
Total Revenue $ 0 $18,940 $18,940 Expenditure
3010101-121205-788001-27130 Trans Out to ATC Fund $ 0 $18,940 $18,940
Total Expenditure $ 0 $18,940 $18,940
Special Revenue Fund (#27130) Grant (GR#0000000233) Activity GLB, Analysis Type GLB, Bud Ref 2015
Revenue
3010301-121205-695500-10100 Trans In from GF-Cir Ct $ 0 $18,940 $18,940 3010301-121200-615571 Grants State 47,000 0 47,000
Total Revenues $47,000 $18,940 $65,940
Expenditure
3010301-121200-702010 Salaries $28,000 $1,500 $29,500 3010301-121200-722750 Workers Compensation 189 (39) 150
3010301-121200-722760 Group Life 42 8 50 3010301-121200-722770 Retirement 6,928 2,622 9,550
3010301-121200-722780 Hospitalization 8,681 (3,881) 4,800 3010301-121200-722790 Social Security 2,487 113 2,600
3010301-121200-722800 Dental 381 (231) 150 3010301-121200-722810 Disability 192 (42) 150
3010301-121200-722820 Unemployment Insurance 45 5 50 3010301-121200-722850 Optical 55 (55) 0
3010301-121205-731416 Private Institutions-Res 0 6,940 6,940 3010301-121205-731997 Transport of Clients 0 2,000 2,000
632
Commissioners Minutes Continued. November 19, 2014
3010301-121205-732165 Workshops & Meetings 0 1,000 1,000 3010301-121205-750245 Incentives 0 3,000 3,000
3010301-121205-750280 Laboratory Supplies 0 6,000 6,000
Total Expenditure $47,000 $18,940 $65,940 FINANCE COMMITTEE
(The vote for this motion appears on page 640.)
*MISCELLANEOUS RESOLUTION #14271
BY: Public Services Committee, Commissioner Bill Dwyer, Chairperson IN RE: CIRCUIT COURT – 2015 MICHIGAN DRUG COURT GRANT PROGRAM (JUVENILE DRUG
COURT) – GRANT ACCEPTANCE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Circuit Court applied for and was awarded a grant with the State Court Administrative
Office (SCAO), Michigan Drug Court Grant Program with a grant period of October 1, 2014 through September 30, 2015; and
WHEREAS the total program funding for the Juvenile Drug Court is $429,994, consisting of $43,000 in grant funding from SCAO, Child Care Fund contribution of $326,156 (of which 50% is reimbursable),
Restore Foundation donation of $57,838 and General Fund operating support of $3,000; and WHEREAS the court intends to continue the Juvenile Drug Court to deal with the problems of increasing
recidivism, increasing use of alcohol and illegal drugs, rising systems costs, and an increase in out of home placement days ordered; and
WHEREAS the Juvenile Drug Court Program has one (1) special revenue (SR) full-time eligible (FTE) Youth and Family Caseworker II position (#3010402-09711) partially funded by the Juvenile Drug Court
Grant with the remaining costs funded by the Child Care Fund; and WHEREAS SR FTE Youth and Family Caseworker I position (#3010402-11081) is partially funded by the
Juvenile Drug Court Grant with the remaining costs funded by the Child Care Fund and the Restore Foundation; and
WHEREAS positions (#3010402-09712) and (#3010402-10677) also supports the Adult Drug Court and the remaining of the cost is offset by the Child Care Fund in the Juvenile Drug Court program; and
WHEREAS this program also includes drug testing supplies and kits, supplies, incentives, personal mileage, travel and conference, indirect costs, defense attorney fees, and individual, group, and family
therapy; and WHEREAS the grant award has been processed through the County Grant Review Process in
accordance with the Board of Commissioners Grant Acceptance Procedures; and WHEREAS this grant is conditioned upon continued interpretation of the contract consistent with the July
31, 2014 letter from the Michigan SCAO, providing that assurance #3 of this year’s grant application and agreement shall not be construed as a mandate for future funding of the program from the funding unit,
said letter attached hereto and incorporated by reference herein. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the
2015 Michigan Drug Court Grant Program (Juvenile Drug Court) Grant Agreement in the amount of $43,000 from the State Court Administrative Office (SCAO), for the period of October 1, 2014 through
September 30, 2015. BE IT FURTHER RESOLVED that the Board of Commissioners accepts a donation in the amount of
$57,838 from the Restore Foundation. BE IT FURTHER RESOLVED that one (1) SR FTE Youth and Family Caseworker I position (#3010402-
11081) and (1) SR FTE Youth and Family Caseworker II position (#3010402-09711) be partially funded by the SCAO grant, Child Care Fund and the Restore Foundation and be continued in the Circuit
Court/Family Division/Court Services. BE IT FURTHER RESOLVED that continuation of the positions associated with this grant are contingent
upon continuation of State funding, and receipt of additional funding sources. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to
execute the contract agreement and that the chairperson may approve amendments and extensions up to fifteen (15%) percent variance from the award, consistent with the original agreement as approved.
633
Commissioners Minutes Continued. November 19, 2014
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment.
Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of Grant Review Sign Off – Circuit Court FY 2015 Michigan Drug Court Grant Program (Juvenile
Drug Court) Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #14271) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: CIRCUIT COURT – 2015 MICHIGAN DRUG COURT GRANT PROGRAM (JUVENILE DRUG COURT) - 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 Circuit Court has received grant funding from the State Court Administrators Office (SCAO), Michigan Drug Court Program (MDCGP), for the Juvenile Drug Court (JDC), in the amount of
$43,000 for the period of October 1, 2014 through September 30, 2015. 2. Total program budget is $429,994 which includes an award from SCAO of $43,000, Child Care
contributed funding of $326,156, an anticipated Restore Foundation donation of $57,838 and General Fund operating support of $3,000.
3. There are four (4) positions that support the JDC program and two (2) of these positions are partially funded by the program. These positions are funded as follows:
- One (1) special revenue (SR), full-time eligible (FTE) Youth and Family Caseworker II position (#3010402-09711). This position is funded as follows: JDC SCAO funds totaling
$17,000 and the remaining costs of $76,970 are offset by the Child Care Fund. - One (1) SR FTE Youth and Family Caseworker I position (#3010402-11081). This position is
funded as follows: JDC SCAO funds totaling $26,000, Child Care Fund costs of $7,000 and the remaining costs of $57,838 are offset by an anticipated donation from the Restore
Foundation. - One (1) SR FTE Technical Assistant position (#3010402-10677). This position provides JDC
support but is not funded by this grant. It is funded as follows: Child Care Funds of $49,850 and the remainder of the costs are offset by the Adult Treatment Court SCAO funds.
- One (1) SR FTE Youth and Family Casework Supervisor position (#3010402-09712). This position provides JDC support but is not funded by this grant. It is funded as follows: Child
Care Funds of $81,336 and the remainder of the costs are offset by the Adult Treatment Court SCAO funds.
4. Total operating costs for the JDC Program are $114,000 and are allocated as follows: Personal Mileage $10,000, Supplies $2,000, Incentives $4,000, Indirect Costs $30,000, Professional
Services $40,000, Drug Testing $20,000 and Travel and Conference $5,000 which are funded by the Child Care Fund, and Defense Attorney Fees $3,000 which are General Fund operating
support. 5. A FY 2015 budget amendment is recommended as follows:
GENERAL FUND (#10100) FY 2015 FY 2015 FY 2015 Circuit Court Judicial Administration Adopted Amendment Amended
Revenue 3010101-121205-650301 Donations $ 0 $ 57,838 $ 57,838
Total Revenue $ 0 $ 57,838 $ 57,838
Expenditure
3010101-121205-788001-27140 Trans Out to JDC Fund $ 0 $ 57,838 $ 57,838
Total Expenditure $ 0 $ 57,838 $ 57,838 Special Revenue Fund (#27140)
634
Commissioners Minutes Continued. November 19, 2014
Grant #GR0000000236 Activity GLB, Analysis Type GLB, Bud Ref 2015
Revenue 3010402-121205-695500-10100 Trans In from GF-Cir Ct $ 0 $ 57,838 $ 57,838
3010402-121200-615571 Grants-State 43,000 0 43,000
Total Revenue $ 43,000 $ 57,838 $100,838 Expenditure
3010402-121205-702010 Salaries $ 0 $ 30,841 $ 30,841 3010402-121205-722750 Workers Compensation 0 200 200
3010402-121205-722760 Group Life 0 80 80 3010402-121205-722770 Retirement 0 13,853 13,853
3010402-121205-722780 Hospitalization 0 7,734 7,734 3010402-121205-722790 Social Security 0 4,650 4,650
3010402-121205-722800 Dental 0 140 140 3010402-121205-722810 Disability 0 200 200
3010402-121205-722820 Unemployment Insurance 0 80 80 3010402-121205-722850 Optical 0 60 60
3010402-121200-702010 Salaries 25,000 0 25,000 3010402-121200-722750 Workers Compensation 73 107 180
3010402-121200-722760 Group Life 40 20 60 3010402-121200-722770 Retirement 10,684 (1,384) 9,300
3010402-121200-722780 Hospitalization 6,522 (1,762) 4,760 3010402-121200-722790 Social Security 443 2,837 3,280
3010402-121200-722800 Dental 126 (6) 120 3010402-121200-722810 Disability 39 141 180
3010402-121200-722820 Unemployment Insurance 45 15 60 3010402-121200-722850 Optical 28 32 60
Total Expenditures $ 43,000 $ 57,838 $100,838
FINANCE COMMITTEE
(The vote for this motion appears on page 640.) *MISCELLANEOUS RESOLUTION #14272 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: CIRCUIT COURT – 2015 MICHIGAN MENTAL HEALTH DRUG COURT GRANT PROGRAM – ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Circuit Court applied for and was awarded a grant with the State Court Administrative Office (SCAO), Michigan Mental Health Court Grant Program (MMHCGP), with a grant period of October
1, 2014 through September 30, 2015; and WHEREAS the total program funding is $60,000, with no required grant match; and
WHEREAS this is the 7th year of grant acceptance for this program; and WHEREAS this award would allow the Adult Treatment Court (ATC) to create the capacity to treat
offenders with co-occurring disorders (mental health and substance abuse); and WHEREAS the award will be used to purchase contractual services from Community Mental Health in the
form of a Court Liaison position which is expected to serve and assist the ATC Team via assessments, court testimonies, consultations, progress updates, crisis intervention, community referrals, and
coordinate care throughout Oakland County Community Mental Health Authority’s (OCCMHA) network of Core Provider Agencies (CPA), and bridge the gaps between the Court and Mental Health systems. It will
also be used to provide drug screens and bus passes for clients; and WHEREAS the grant agreement has been processed through the County Grant Review Process in
accordance with the Board of Commissioners Grant Acceptance Procedures; and
635
Commissioners Minutes Continued. November 19, 2014
WHEREAS this grant is conditioned upon continued interpretation of the contract consistent with the July 31, 2014 letter from the SCAO, providing that assurance #3 of this year’s grant application and
agreement shall not be construed as a mandate for future funding of the program from the funding unit, said letter attached hereto and incorporated by reference herein.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the 2015 Michigan Mental Health Court Grant Program (MMHCGP) from the State Court Administrative Office
(SCAO) in the amount of $60,000 for the period of October 1, 2014 through September 30, 2015. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to
execute the grant agreement and to approve any grant extensions or changes within fifteen percent (15%) of the original award, which is consistent with the original agreement as approved.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of Grant Review Sign Off – Circuit Court FY 2015 Michigan Mental Health Court Grant Program
Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #14272) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: CIRCUIT COURT - 2015 MICHIGAN MENTAL HEALTH DRUG COURT GRANT PROGRAM - 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 Circuit Court has received a grant from the State Court Administrative Office (SCAO) in the amount of $60,000 for the period of October 1, 2014 through September 30, 2015.
2. This is the seventh (7th) year Circuit Court has received this grant award. 3. The grant award of $60,000 will be used to fund drug screens, professional services and bus
passes for participants. 4. The FY 2015 budget already reflects the $60,000 award; no budget amendment is required.
FINANCE COMMITTEE
(The vote for this motion appears on page 640.) *MISCELLANEOUS RESOLUTION #14273 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: CIRCUIT COURT – 2015 URBAN DRUG COURT INITIATIVE (UDCI) PROGRAM – GRANT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Circuit Court applied for and was awarded a grant with the State Court Administrative Office (SCAO), Urban Drug Court Initiative (UDCI) Grant Program with a grant period of October 1, 2014
through September 30, 2015; and WHEREAS this is 3rd year of the grant acceptance for this program; and
WHEREAS the total program funding is $402,000 which includes a SCAO grant award of $282,000 and PA 511 Community Corrections funding support of $120,000, with no required cash match; and
WHEREAS the UDCI Grant Program will focus on high-risk, high-need offenders who have committed criminal offenses within the city of Pontiac and who have been diagnosed with a substance abuse
disorder; and WHEREAS this program consists of three phases including varying types of treatment programs, court
appearances, incentives and sanctions, as needed with specific goals for graduation into the next phase and ultimately graduation from the program; and
WHEREAS this grant provides for the continuation of one (1) Special Revenue (SR) full-time eligible (FTE) Youth and Family Caseworker Supervisor position (#3010305-11294) and one (1) SR part-time
636
Commissioners Minutes Continued. November 19, 2014
non-eligible (PTNE) Technical Assistant position (#3010305-11417) in the Circuit Court Civil/Criminal Services Criminal Case Support area; and
WHEREAS this program also provides funding for drug testing supplies and kits, interlock tethers, bus passes, individual and group therapy, and travel for the MADCP conference; and
WHEREAS the grant award has been processed through the County Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures; and
WHEREAS this grant is conditioned upon continued interpretation of the contract consistent with the July 31, 2014 letter from the SCAO, providing that assurance #3 of this year’s grant application and
agreement shall not be construed as a mandate for future funding of the program from the funding unit, said letter attached hereto and incorporated by reference herein.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the 2015 Urban Drug Court Initiative (UDCI) Grant Program in the amount of $282,000 from the State Court
Administrative Office (SCAO), for the period of October 1, 2014 through September 30, 2015. BE IT FURTHER RESOLVED that one (1) SR FTE Youth and Family Caseworker Supervisor position
(#3010305-11294) and one (1) SR PTNE Technical Assistant position (#3010305-11417) in the Circuit Court/Civil/Criminal Services/Criminal Case Support Unit be fully funded by the Urban Drug Court
Initiative grant. BE IT FURTHER RESOLVED that continuation of the positions associated with this grant are contingent
upon continuation of state funding, and receipt of additional funding sources. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to
execute the contract agreement and that the chairperson may approve amendments and extensions up to fifteen (15%) percent variance from the award, consistent with the original agreement as approved.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment.
Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of Grant Review Sign Off – Circuit Court 2015 Urban Drug Court Initiative (UDCI) Program
Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #14273) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: CIRCUIT COURT – 2015 URBAN DRUG COURT INITIATIVE (UDCI) 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 Circuit Court has received grant funding from the State Court Administrators Office (SCAO), for the Urban Drug Court Initiative (UDCI) Grant Program in the amount of $282,000 for the
period of October 1, 2014 through September 30, 2015. 2. This is the third (3rd) year Circuit Court has received this grant award.
3. The total program budget is $402,000 which includes SCAO funding of $282,000 and PA 511 Community Corrections contributed funding of $120,000.
4. There is one (1) special revenue (SR), full-time eligible (FTE) Youth and Family Caseworker Supervisor position (#3010301-11294) and one (1) SR, part-time, non-eligible (PTNE) 1,000
hours per year Technical Assistant position (#3010305-11417) that are fully funded by the Urban Drug Court Initiative SCAO funds totaling $120,312.
5. The remainder of the funding will be used for drug testing supplies and kits, interlock tethers, individual and group therapy, travel to Michigan Association of Drug Court Professionals’
conference (MADCP) and bus passes for participants. 6. A FY 2015 budget amendment is recommended as follows:
SPECIAL REVENUE FUND (#27135) Circuit Court Civil/Criminal Services
Grant #GR0000000626 Activity GLB, Analysis Type GLB, Bud Ref 2015
637
Commissioners Minutes Continued. November 19, 2014
FY 2015 2015 FY 2015 Adopted Amendment Amended
Revenue 3010301-121200-615571 Grants State $290,320 ($ 8,320) $282,000
Total Revenue $290,320 ($ 8,320) $282,000 Expenditure
3010301-121200-702010 Salaries $ 74,620 $ 2,240 $ 76,860 3010301-121200-722750 Workers Compensation 1,008 (716) 292
3010301-121200-722760 Group Life 171 11 182 3010301-121200-722770 Retirement 20,855 (2,077) 18,778
3010301-121200-722780 Hospitalization 13,362 3,382 16,744 3010301-121200-722790 Social Security 4,818 (64) 4,754
3010301-121200-722800 Dental 762 698 1,460 3010301-121200-722810 Disability 781 69 850
3010301-121200-722820 Unemployment Insurance 238 8 246 3010301-121200-722850 Optical 110 36 146
3010301-121200-731458 Professional Services 131,160 (7,160) 124,000 3010301-121200-731997 Transportation of Clients 32,670 (2,970) 29,700
3010310-121200-732018 Travel and Conference 0 1,000 1,000 3010301-121200-750280 Laboratory Supplies 9,765 (2,777) 6,988
Total Expenditure $290,320 ($ 8,320) $282,000 FINANCE COMMITTEE
Vote on Consent Agenda:
AYES: Gershenson, Gingell, Gosselin, Hatchett, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack. (19)
NAYES: None. (0)
A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the amended Consent Agenda were adopted (with accompanying reports being accepted.)
There were no items to report on the Regular Agenda for the Finance Committee.
REPORT
BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – APPOINTMENT TO THE BUILDING AUTHORITY
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The General Government Committee, having considered this appointment on November 10, 2014, hereby recommends that Dennis King be appointed to the Building Authority to serve a Three-Year Term
beginning January 1, 2015 and ending December 31, 2017. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report. GENERAL GOVERNMENT COMMITTEE
Copy of Dennis Michael King Oakland County Board of Commissioners Application for Appointment to
Boards, Committee and Commissions on file in County Clerk’s office.
Moved by Long supported by Jackson the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Chairperson Michael Gingell asked if there were any other nominations. There were none.
Moved by Long supported by Jackson the appointment of Dennis King to the Building Authority for a Three Year Term ending December of 2017 be confirmed.
638
Commissioners Minutes Continued. November 19, 2014
Vote on appointment: AYES: Gingell, Gosselin, Hatchett, Jackson, Long, Matis, McGillivray, Middelton, Quarles,
Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Dwyer, Gershenson. (19) NAYS: None. (0)
A sufficient majority having voted in favor, the appointment of Dennis King to the Building Authority for a
Three Year Term ending December of 2017 was confirmed. MISCELLANEOUS RESOLUTION: #14274 BY: Human Resources Committee, John Scott, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT - SALARY ADMINISTRATION PLAN 1ST QUARTERLY REPORT FOR FY2015
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Salary Administration Plan approved by the Board of Commissioners for Salary Grades 1 - 21 provides a process for departments and employees to request a review of the salary grade
placement of classifications; and WHEREAS the 1st Quarterly Report for FY 2015 identifies the job studies conducted and the salary grade
changes recommended by the Human Resources Department after completion of this review process; and
WHEREAS funding is available in the Classification and Rate Change fund to implement any GF/GP salary grade changes resulting from this Salary Administration Plan Quarterly Report recommendation;
and WHEREAS funding is available within the Communication Corrections Grant to implement any increases
in salary grade for SR funded positions, and within the FM&O Fund and the Drain Fund to implement any increases in salary grade for PR funded positions.
NOW THEREFORE BE IT RESOLVED that the Oakland Board of Commissioners authorizes implementation of the Salary Administration Plan 1st Quarterly Report for FY 2015.
BE IT FURTHER RESOLVED to create a new classification and reclassify the following positions: From To
Total Total Position Classification Grade Pts Classification Grade Pts
6010151-01442 Engineering Systems 10 348 Senior Engineering Systems 11 373 Coordinator Coordinator
1010210-00292 Procurement Technician 7 265 Procurement & Compliance 8 280 1010210-01050 Specialist
1010210-01396 1010210-11292
1060501-03418 Technical Assistant 8 293 Children’s Village 9 333 Administrative Coordinator
BE IT FURTHER RESOLVED to increase the salary grade of the following classifications: Salary Grade Total Points FLSA Status
Classification From To From To From To Boiler Mechanic 10 11 350 383 Non-Exempt Non-Exempt
Community Corrections Spec II 10 11 355 370 Non-Exempt Non-Exempt Community Corrections Spec III 11 12 388 413 Non-Exempt Non-Exempt
WRC Billing Supervisor II 15 16 508 546 Exempt Exempt Chief – Juvenile/Adoption Srvcs 17 18 574 609 Exempt Exempt
BE IT FURTHER RESOLVED to change the Point Factors of the following classifications with no change in salary grade:
Salary Grade Total Points FLSA Status From To From To From To
Classification User Support Specialist I 10 10 365 355 Non-Exempt Non-Exempt
User Support Specialist II 12 12 410 410 Non-Exempt Non-Exempt Sheriff Comm & Quality
639
Commissioners Minutes Continued. November 19, 2014
Assurance Supervisor 13 13 432 447 Non-Exempt Non-Exempt Principal Planner 14 14 474 479 Non-Exempt Non-Exempt
BE IT FURTHER RESOLVED to change the following classification titles, with no change in salary grade: Job Code From To
001425 Chief Parks & Recreation Business Chief Parks & Recreation Business Operations Strategy and Development
00276 Inmate Substance Abuse Technician Inmate Casework Specialist Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing
resolution. HUMAN RESOURCES COMMITTEE
The chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #14275
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: DEPARTMENT OF PUBLIC SERVICES: VETERANS SERVICES AND ANIMAL CONTROL
POSITION CHANGES To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Veteran’s Services and Animal Control Divisions have identified opportunities, within the
Public Services Department, to expand services to the public; and WHEREAS the Veteran’s Services Division has seen an increase of service requests due to the
expansion of Veteran’s Court services within the County’s Circuit Court and the District Courts; and WHEREAS Veteran’s Services has identified an opportunity to provide outreach services to Veterans
throughout the community, utilizing the expansion of the Veteran’s Courts and claims management software; and
WHEREAS the Veterans Services Division would like to create a Full-Time Eligible Veterans Benefits Counselor I in order to focus on coordinating services between all of the County’s Veteran’s Courts; and
WHEREAS the Division would like to delete one (1) vacant GF/GP, Full-Time Eligible Office Assistant II position at the 5 year step (#1070301-07909) in order to create one (1) Full-Time Eligible Veterans
Benefits Counselor I at the 1 year step; and WHEREAS this deletion and creation would be cost neutral to the County; and
WHEREAS the Animal Control Division has continued to see an increase in animal population; and WHEREAS the Animal Control Division is responsible to ensure full compliance with numerous state
health regulations which require the attention of a qualified Veterinarian; and WHEREAS the Veterinarian staff is able to provide surgical care and vaccinations to animals that other
veterinary support staff cannot under the State guidelines; and WHEREAS to maintain the quality of care, the Animal Control Division has determined the need for an
additional Veterinarian due to the continued increase in the animals received; and WHEREAS the Division proposes to create one (1) 1,000 hours per year Part-Time Non-Eligible
Veterinarian position funded from the Animal Control Legacy Fund to provide additional hours to the existing Veterinarian staff for Fiscal Years 2015-2017.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the following personnel actions:
1. To create the following new positions:
Classification Title Salary Plan/ Grade FLSA Category Department
Location
Veterans Benefits Counselor I SAP/08 Non-Exempt 1070301
Veterinarian (PTNE 1000 hours) HRL/EJ Non-Exempt 1070801
2. To delete the following positions:
Classification Title Salary Plan/ Grade FLSA Category Department
Location/Position #
Office Assistant II SAP/05 Non-Exempt 1070301-07909
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
640
Commissioners Minutes Continued. November 19, 2014
PUBLIC SERVICES COMMITTEE
The Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #14276
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – ACCEPTANCE OF GIFT DONATION FOR K-9 DOG (AJAX)
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS Miscellaneous Resolution #83204 adopted a policy for Gift Donations; and WHEREAS the Sheriff’s Office has received a donation of a K-9 dog (Ajax) from Argentine Township; and
WHEREAS the Oakland County Sheriff’s Office wishes to have Deputy Kershaw handle the new K-9 and Deputy Kershaw will retire his current K-9 (Knight) from the Unit; and
WHEREAS the estimated value of this dog is $4,500 and since Knight is being retired from the unit, no additional operating expenses will be incurred; and
WHEREAS this matter has been reviewed by Corporation Counsel. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
gift donation for one (1) K-9 dog (Ajax) to be assigned to Deputy Kershaw. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #14277 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – TRANSFER OF OWNERSHIP AND RELEASE OF CLAIMS AGREEMENT FOR K-9 DOG (KNIGHT)
WHEREAS Ian Kershaw is a Deputy with the Oakland County Sheriff's Office, Canine Unit (Unit); and WHEREAS while Deputy Kershaw has worked in this Unit, he has handled the same canine, Knight; and
WHEREAS the Oakland County Sheriff’s Office wishes to retire Knight from the Unit, transfer ownership of Knight to Deputy Kershaw, and release all claims and liability the County may have with respect to
Knight; and WHEREAS this matter has been reviewed by Corporation Counsel and a Transfer of Ownership and
Release of Claims Agreement is attached. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves
transferring ownership of Knight to Deputy Ian Kershaw per the attached Transfer of Ownership and Release of Claims Agreement for $1, and that the Board Chairperson, on behalf of the County of
Oakland, is authorized to execute the agreement as attached. PUBLIC SERVICES COMMITTEE
Copy of Transfer of Ownership and Release of Claims Agreement Incorporated by Reference. Original on
file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #14278 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF’S OFFICE – POSITION CHANGES-INMATE PROGRAM SERVICES To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Corrective Services Division of the Oakland County Sheriff’s Office is comprised of 474
full and part-time employees; and WHEREAS the division’s responsibilities include the jail which supervises over 1500 inmates, as well as
court services and campus security; and
641
Commissioners Minutes Continued. November 19, 2014
WHEREAS in the correctional setting the Sheriff has support services that provides Inmate Program Services; and
WHEREAS the oversight of the Inmate Program Services functions are increasing in complexity as a result of federal regulations and inmate program issues; and
WHEREAS the Chief Corrections Program Services recently retired and it is proposed to delete this position (#4030320-03353); and
WHEREAS one Inmate Casework Supervisor position already exists and it has been determined that an additional Inmate Casework Supervisor will be required to handle the workload; and
WHEREAS one Inmate Casework Supervisor position will oversee inmate casework and one will oversee inmate casework programs; and
WHEREAS it is proposed to create one (1) GF/GP full-time eligible Inmate Casework Supervisor position; and
WHEREAS the Oakland County Sheriff Property Room is in need of additional assistance; and WHEREAS it is proposed to create one (1) GF/GP 1,000 hours per year part-time non-eligible Office
Assistant II position in the Special Teams unit (#4030915), to assist in maintaining manual and computerized inventory systems of incoming property to the property room; and
WHEREAS the Administration Unit needs additional assistance in processing new hires for the Sheriff’s Office; and
WHEREAS it is proposed to create one (1) GF/GP part-time non-eligible 1,000 hours per year Office Assistant II position in the Administration Unit (#4030201); and
WHEREAS this proposal is cost neutral. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
deletion of one (1) GF/GP full-time eligible Chief-Corrections Program Services position (#4030320-03353).
BE IT FURTHER RESOLVED to create one (1) GF/GP full-time eligible Inmate Casework Supervisor position in the Inmate Program Services unit (#4030915).
BE IT FURTHER RESOLVED to create one (1) GF/GP part-time non-eligible 1,000 hours per year Office Assistant II position in the Special Teams unit (#4030915).
BE IT FURTHER RESOLVED to create one (1) GF/GP part-time non-eligible 1,000 hours per year Office Assistant II position in the Administration Unit (#4030201).
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
PERTINENT SALARIES:
Class Period Base 1 Year 2 Year 3 Year 4 Year 5 Year
Chief
Corrections Program
Services
Annual Bi-Week $58,183 2,237.82 $61,854 2,379.01 $65,518 2,519.92 $69,188 2,661.07 $72,857 2,802.20 $76,522 2,943.15
Inmate Casework
Supervisor
Annual
Bi-Week
$55,267
2,125.66
$58,710
2,258.07
$62,156
2,390.62
$65,598
2,523.00
$69,042
2,655.48
$72,489
2,788.05
Office Assistant II Hourly $14.0430 $14.8915 $15.7414 $16.5911 $17.4409 $18.2916
*Note: Annual rates and costs are shown for illustrative purposes only. SALARY AND FRINGE BENEFIT COST :
**Note: Fringe benefit rates displayed are County averages. Annual costs are shown for illustrative purposes only. Actual costs are reflected in the fiscal note.
642
Commissioners Minutes Continued. November 19, 2014
Annual Cost/Savings Delete one (1) GF/GP Chief Corrections Program Services
@ five year step Total Salary Based Fringes at 38.77%
Healthcare Based Fringes Savings
$ 76,522 $ 29,668
$ 15,088 $121,278
Create one (1) (GF/GP) full-time eligible Inmate Casework
Supervisor position Services @ one year step
Total Salary Based Fringes at 38.77% Healthcare Based Fringes
Cost
Create one (1) PTNE 1,000 hours year Office Assistant II @ one year step $14.8915
Total Fringes @ 5.75% Cost
$ 58,710
$ 22,762 $ 15,088
$ 96,560
$ 14,891
$ 856 $ 15,747
Total Savings $ 8,971
The Chairperson referred the resolution to the Human Resources Committee and the Finance
Committee. There were no objections. MISCELLANEOUS RESOLUTION # 14279 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF’S OFFICE – POSITION CHANGES – OCCMHA REIMBURSEMENT FOR JAIL ALLIANCE WITH SUPPORT (JAWS) PROGRAM
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Corrective Services Division of the Oakland County Sheriff’s Office is comprised of 474 full and part-time employees; and
WHEREAS the division’s responsibilities include the jail supervising over 1500 inmates, as well as court services and campus security; and
WHEREAS in the correctional setting the Sheriff has support services which includes Inmate Program Services; and
WHEREAS per MR #09267 the Byrne JAG Stimulus grant award expanded the existing post-booking jail diversion program (JAWS) to the female jail population who are experiencing addiction problems, which
included treatment readiness services, coordination with the Courts for a community re-integration plan diverting them from jail and 90 days of follow-up services; and
WHEREAS the Oakland County Community Mental Health Association (OCCMHA) has agreed to reimburse the County in an amount not to exceed $64,470 for the cost of one (1) full-time eligible Inmate
Caseworker position (which does not includes fringe benefits) and one (1) part-time non-eligible 1,000 hours per year Inmate Substance Abuse Technician ($20,800) assigned to the Jail Alliance With Support
(JAWS) program; and WHEREAS the OCCMHA has notified the Sheriff’s Office that it will no longer fund the fringe benefits for
the full-time eligible Inmate Caseworker position that it had previously funded; and WHEREAS the Sheriff does not have funding available in the 2015 Budget; and
WHEREAS the Sheriff is recommending deletion of the full-time eligible GF/GP Inmate Caseworker position (#4030320-11284) and the creation two (2) GF/GP part-time non-eligible 1,000 hours per year
Inmate Caseworker positions which will be reimbursed by OCCMHA; and WHEREAS the Sheriff’s Office will still be able to provide the inmate casework services required by
OCCMHA with two part-time non-eligible caseworkers; and WHEREAS it is proposed to continue the part-time non-eligible 1,000 hours per year Inmate Substance
Abuse Technician position.
643
Commissioners Minutes Continued. November 19, 2014
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the reimbursement of $85,270 from OCCMHA for inmate casework services through September 30, 2015.
BE IT FURTHER RESOLVED to delete one (1) GF/GP full-time eligible Inmate Caseworker position (# 4030320-11284).
BE IT FURTHER RESOLVED to create two (2) GF/GP part-time non-eligible 1,000 hours per year Inmate Caseworker positions in the Inmate Program Services Unit (#4030320).
BE IT FURTHER RESOLVED to continue one (1) GF/GP part-time non-eligible 1,000 hours per year Inmate Substance Abuse Technician position.
BE IT FURTHER RESOLVED that the continuation of these positions are contingent upon continued reimbursement funding.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
PERTINENT SALARIES:
Class Period Base 1 Year 2 Year 3 Year 4 Year 5 Year
Inmate
Caseworker
Annual Bi-
Weekly
$49,854
1,917.47
$52,890
2,034.24
$55,929
2,151.12
$58,969
2,268.04
$62,008
2,384.94
$65,046
2,501.78
Inmate Caseworker Hourly $23.9684 $25.4280 $26.8890 $28.3505 $29.8118 $31.2723
*Note: Annual rates and costs are shown for illustrative purposes only.
SALARY AND FRINGE BENEFIT COST:
**Note: Fringe benefit rates displayed are County averages. Annual costs are shown for illustrative purposes only. Actual costs are reflected in the fiscal note.
Annual Cost/Savings
Delete one (1) GF/GP Inmate Caseworker @ five year step
Total Salary Based Fringes at 38.77% Healthcare Based Fringes
Savings
$ 65,046
$ 25,218 $ 15,088
$105,352
Create two (2) PTNE 1,000 hours per year Inmate Caseworker positions @ one year step $25.4280 per/hr
Total Fringes @ 5.76% Cost one Position
Cost two Positions
$ 25,428
$ 1,465 $ 26,993
$ 53,986
Total Savings $ 51,366
The Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #14280
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE — CONTINUATION OF OCCMHA AGREEMENT AND INMATE CASEWORKER POSITION To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff’s Office provides mental health services to inmates having serious and persistent
mental illnesses; and WHEREAS the Oakland County Community Mental Health Authority (OCCMHA) has provided support to
the Oakland County Sheriff’s Office in providing these services; and WHEREAS the Oakland County Community Mental Health Authority (OCCMHA) has provided partial
reimbursement of one (1) GF/GP Inmate Caseworker position since 1999; and
644
Commissioners Minutes Continued. November 19, 2014
WHEREAS OCCMHA agrees to continue partial funding in the amount of $64,468 for one (1) GF/GP full-time Inmate Caseworker position (#4030320-06577) assigned to Inmate Program Services; and
WHEREAS the acceptance of these funds does not obligate the County to any future commitment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the
Fiscal Year 2015 OCCMHA Letter of Agreement in the amount of $64,468 and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement as attached.
BE IT FURTHER RESOLVED to continue one (1) GF/GP full-time Inmate Caseworker position (#4030320-06577) in the Corrective Services-Detention Facilities Division/Inmate Program Services
which is partially funded by OCCMHA October 1, 2014 through September 30, 2015. BE IT FURTHER RESOLVED that the continuation of this position is contingent upon continued
reimbursement funding. Chairperson, on behalf of the Public Services Committee, I move adoption of the forgoing resolution.
PUBLIC SERVICES COMMITTEE
The Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #14281
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE-CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES IN
THE CHARTER TOWNSHIP OF LYON 2013-2015 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Charter Township of Lyon has contracted with the Oakland County Sheriff's Department
to provide law enforcement services for the Township (MR #12333); and WHEREAS paragraph 23 of this Contract provided that an amendment to this Contract must be approved
by concurrent resolutions of both the Oakland County Board of Commissioners and the Lyon Township Board of Trustees; and
WHEREAS the Charter Township of Lyon has approved by resolution a proposed amendment to the contract (“Amendment #1” and “Schedule A Deputies Contracted” attached) which would add four (4)
Deputy II (no-fill) and one (1) Deputy I (no-fill) from January 1, 2015 to December 31, 2015 bringing the number of Deputy II (no-fill) from ten (10) to fourteen (14) and the total number of sheriff’s deputies
contracted to seventeen (17); and WHEREAS the Sheriff has agreed to add four (4) Deputy II (no-fill) and one (1) Deputy I (no-fill) from
January 1, 2015 to December 31, 2015 for the Charter Township of Lyon under the terms of this contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached “Amendment 1” and “Schedule A” to the Oakland County Sheriff's Department 2013-2015 Law Enforcement Services Agreement with the Charter Township of Lyon to add four (4) Deputy II (no-fill) and
one (1) Deputy I (no-fill) from January 1, 2015 to December 31, 2015 bringing the number of Deputy II (no-fill) from ten (10) to fourteen (14), and the total number of sheriff’s deputies contracted to seventeen
(17). BE IT FURTHER RESOLVED that four (4) GF/GP Deputy II positions and one (1) GF/GP Deputy I
position be created in the Contract Patrol Lyon Unit, Patrol Services Division of the Sheriff’s Office (#4030623) for the period January 1, 2015 to December 31, 2015.
BE IT FURTHER RESOLVED that two (2) marked vehicles with two (2) MDC’s, two (2) cameras, two (2) mobile and two (2) prep radios be added to the county fleet.
BE IT FURTHER RESOLVED that this amendment will take effect January 1, 2015, and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said amendment as attached.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
645
Commissioners Minutes Continued. November 19, 2014
SCHEDULE A For the 2013-2015 Law Enforcement Services Agreement With Charter Township of Lyon, Amendment 1 SHERIFF'S DEPUTIES CONTRACTED FOR AND TO BE ASSIGNED TO MUNICIPALITY
Rank(s) of
SHERIFF'S DEPUTIES
Number(s)
of Sheriff's Deputies
Contracted
Bi-Weekly
Charge to Municipality
in 2013
Annual
Costs 2013
Bi-Weekly
Charge to Municipality
in 2014
Annual
Costs 2014
Bi-Weekly
Charge to Municipality
in 2015
Annual
Costs 2015
Captain $7,352.06 $191,154 $7,464.01 $194,064 $7,579.50 $197,067
Lieutenant $6,354.94 $165,228 $6,461.59 $168,001 $6,571.80 $170,867
Patrol Sergeant $5,591.31 $145,374 $5,682.09 $147,734 $5,775.89 $150,173
Detective Sergeant 1 $5,745.70 $149,388 $5,845.97 $151,995 $5,949.74 $154,693
Deputy II (w/fill) $5,714.60 $148,580 $5,795.79 $150,691 $5,879.75 $152,874
Deputy II (no-
fill) 14 $4,869.01 $126,594 $4,950.20 $128,705 $5,034.16 $130,888
Deputy II (no-fill/no-vehicle) $4,598.77 $119,568 $4,668.23 $121,374 $4,739.87 $123,237
Patrol Investigator
(no-fill)
1 $5,023.39 $130,608 $5,114.07 $132,996 $5,208.01 $135,408
Deputy I (no-fill) 1 $4,485.07 $116,612 $4,560.08 $118,562 $4,637.66 $120,579
TOTAL
17
NOTE: For each PATROL DEPUTY II (WITH FILL-IN) identified above, ONLY the O.C.S.O. shall,
at no additional cost to the MUNICIPALITY, provide a substitute (i.e., FILL-IN) SHERIFF'S DEPUTY to provide LAW ENFORCEMENT SERVICES to the MUNICIPALITY whenever a
PATROL DEPUTY II (WITH FILL-IN) is absent from the MUNICIPALITY during any 80 hour bi-weekly period for any reason except those reasons enumerated in Paragraph 5(a)(1) through
Paragraph 5(a)(5) above. NOTE: No Trainees shall be assigned by the O.C.S.O. to perform the duties of any SHERIFF'S
DEPUTY contracted for and assigned to perform LAW ENFORCEMENT SERVICES under the terms of this Agreement.
OAKLAND COUNTY SHERIFF'S OFFICE 2013-2015 LAW ENFORCEMENT SERVICES AGREEMENT WITH CHARTER TOWNSHIP OF LYON
Amendment 1
_____________________________________________________________________
Pursuant to paragraph 23 of the 2012 Law Enforcement Services Agreement between the COUNTY and the CHARTER TOWNSHIP OF LYON, the parties hereby agree to amend said contract in
accordance with the attached Schedule A.
All other contractual provisions, of the 2013-2015 Law Enforcement Services Agreement not otherwise affected by the attached Schedule A, remain in full force and effect.
646
Commissioners Minutes Continued. November 19, 2014
FOR AND IN CONSIDERATION of the mutual assurances, promises, acknowledgments, set forth in this Amendment 1 to the 2013-2015 Law Enforcement Services Agreement ("Amendment"), and
for other good and valuable consideration, the receipt and adequacy of which is hereby acknowledged, the undersigned hereby execute this Amendment on behalf of the Parties, and by doing so legally
obligate and bind the Parties to the terms and conditions of this Contract.
IN WITNESS WHEREOF, Lannie D. Young, Supervisor of the Charter Township of Lyon, hereby acknowledges that he has been authorized by the Township Board at its regular board meeting, and as
evidenced by the board minutes, to execute this Amendment on behalf of the Municipality and hereby accepts and binds the Municipality to the terms and conditions of this Amendment.
EXECUTED: __________________________ DATE: _______________ Lannie D. Young, Supervisor
WITNESSED: _________________________, Clerk DATE: _______________ Charter Township of Lyon
IN WITNESS WHEREOF, Michael J. Gingell, Chairperson, Oakland County Board of
Commissioners hereby acknowledges that he has been authorized by a resolution of the Oakland County Board of Commissioners, to execute this Amendment on behalf of Oakland County, and hereby accepts
and binds Oakland County to the terms and conditions of this Amendment.
EXECUTED: __________________________ DATE: _________________
Michael J. Gingell, Chairperson Oakland County Board of Commissioners
WITNESSED: _________________________ DATE: ________________
County of Oakland
The Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #14282
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE-CONTRACT AMENDMENT #2 FOR LAW ENFORCEMENT SERVICES IN
THE CITY OF ROCHESTER HILLS 2013-2015 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the City of Rochester Hills has contracted with the Oakland County Sheriff's Office to provide
law enforcement services for the City (MR #12315); and WHEREAS paragraph 23 of this Contract provided that an amendment to this contract must be approved
by concurrent resolutions of both the Oakland County Board of Commissioners and the City of Rochester Hills Council; and
WHEREAS the City of Rochester Hills Council has approved by resolution a proposed amendment to the contract (“Amendment 2” and “Schedule A” attached) which would add one (1) full time Deputy II (no-fill)
and one (1) full time Account Clerk I and delete two (2) 1,000 hour per year Part-Time Non-eligible Office Assistant II’s from January 1, 2015 to December 31, 2015 bringing the number of Deputy II (no-fill) from
thirty-five (35) to thirty-six (36) and the total number of Sheriff’s staff contracted to sixty (60); and WHEREAS the Sheriff has agreed to add one (1) full time Deputy II (no-fill) and one (1) full time Account
Clerk I and delete two (2) 1,000 hour per year Part-Time Non-eligible Office Assistant II’s for the City of Rochester Hills under the terms of this contract.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves an amendment to the Oakland County Sheriff's Office 2013-2015 Law Enforcement Services Agreement with
the City of Rochester Hills, as set forth in the attached “Amendment 2” and “Schedule A - Sheriff’s Deputies Contracted for and to be Assigned to Municipality” to add one (1) full time Deputy II (no-fill) and
647
Commissioners Minutes Continued. November 19, 2014
one (1) full time Account Clerk I and delete two (2) 1,000 hour per year Part-Time Non-eligible Office Assistant II’s from January 1, 2015 to December 31, 2015.
BE IT FURTHER RESOLVED that one (1) GF/GP full time eligible Deputy II and one (1) GF/GP full time eligible Account Clerk I be created and two (2) GF/GP 1,000 hour per year part time non-eligible Office
Assistant II positions (#4030617-11431 & 11432) be deleted in the Patrol Services Division, Contract Patrol Rochester Hills Unit of the Sheriff’s Office (#4030617) for the period January 1, 2015 to December
31, 2015. BE IT FURTHER RESOLVED that this amendment will take effect January 1, 2015 and that the Board
Chairperson, on behalf of the County of Oakland, is authorized to execute said amendment as attached. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
SCHEDULE A For the 2013-2015 Law Enforcement Services Agreement With City of Rochester Hills, Amendment 2 SHERIFF'S DEPUTIES CONTRACTED FOR AND TO BE ASSIGNED TO MUNICIPALITY
Rank(s) of
SHERIFF'S DEPUTIES
Number(s)
of Sheriff's Deputies
Contracted
Bi-Weekly
Charge to Municipality
in 2013
Annual
Costs 2013
Bi-Weekly
Charge to Municipality
in 2014
Annual
Costs 2014
Bi-Weekly
Charge to Municipality
in 2015
Annual
Costs 2015
Captain 1 $7,352.06 $191,154 $7,464.01 $194,064 $7,579.50 $197,067
Lieutenant 2 $6,354.94 $165,228 $6,461.59 $168,001 $6,571.80 $170,867
Patrol Sergeant 6 $5,591.31 $145,374 $5,682.09 $147,734 $5,775.89 $150,173
Detective Sergeant 1 $5,745.70 $149,388 $5,845.97 $151,995 $5,949.74 $154,693
Deputy II (w/fill) $5,714.60 $148,580 $5,795.79 $150,691 $5,879.75 $152,874
Deputy II (no-
fill) 36 $4,869.01 $126,594 $4,950.20 $128,705 $5,034.16 $130,888
Deputy II (no-fill/no-vehicle) 2 $4,598.77 $119,568 $4,668.23 $121,374 $4,739.87 $123,237
Patrol Investigator
(no-fill)
10 $5,023.39 $130,608 $5,114.07 $132,996 $5,208.01 $135,408
Deputy I (no-fill) $4,485.07 $116,612 $4,560.08 $118,562 $4,637.66 $120,579
SUB-TOTAL 58
FTE Tech Assistant 1 N/A N/A $2,844.15 $73,948 $3,010.08 $78,262
Overtime for Tech. Asst.
and Acc. Cl.
N/A N/A $42.06 per
hour
$45.10 (TA) and $30.24
(AC) per hour
FTE Account Clerk I 1 N/A N/A N/A N/A $2,236.00 $58,136
TOTAL
60
NOTE: For each PATROL DEPUTY II (WITH FILL-IN) identified above, ONLY the O.C.S.O. shall, at no
additional cost to the MUNICIPALITY, provide a substitute (i.e., FILL-IN) SHERIFF'S DEPUTY to provide
648
Commissioners Minutes Continued. November 19, 2014
LAW ENFORCEMENT SERVICES to the MUNICIPALITY whenever a PATROL DEPUTY II (WITH FILL-IN) is absent from the MUNICIPALITY during any 80 hour bi-weekly period for any reason except those
reasons enumerated in Paragraph 5(a)(1) through Paragraph 5(a)(5) above. NOTE: No Trainees shall be assigned by the O.C.S.O. to perform the duties of any deputized
SHERIFF'S DEPUTY contracted for and assigned to perform LAW ENFORCEMENT SERVICES under the terms of this Agreement.
OAKLAND COUNTY SHERIFF'S OFFICE 2013-2015 LAW ENFORCEMENT SERVICES AGREEMENT WITH CITY OF ROCHESTER HILLS
Amendment 2 _____________________________________________________________________
Pursuant to paragraph 23 of the 2013-2015 Law Enforcement Services Agreement between the
COUNTY and the CITY OF ROCHESTER HILLS, the parties hereby agree to amend said contract and its Amendment 1 in accordance with the attached Schedule A.
All other contractual provisions of the 2013-2015 Law Enforcement Services Agreement and its
Amendment 1 not otherwise affected by the attached Schedule A remain in full force and effect.
FOR AND IN CONSIDERATION of the mutual assurances, promises, acknowledgments, set forth in this Amendment 1 to the 2013-2015 Law Enforcement Services Agreement ("Amendment"), and
for other good and valuable consideration, the receipt and adequacy of which is hereby acknowledged, the undersigned hereby execute this Amendment on behalf of the Parties, and by doing so legally
obligate and bind the Parties to the terms and conditions of this Contract.
IN WITNESS WHEREOF, Bryan K. Barnett, Mayor of the City of Rochester Hills, hereby acknowledges that he has been authorized by a resolution of the City Council, and as evidenced by the
council minutes, to execute this Amendment on behalf of the Municipality and hereby accepts and binds the Municipality to the terms and conditions of this Amendment.
EXECUTED: __________________________ DATE: _______________ Bryan K. Barnett, Mayor
WITNESSED:_________________________, DATE: _______________ City of Rochester Hills
IN WITNESS WHEREOF, Michael J. Gingell, Chairperson, Oakland County Board of
Commissioners hereby acknowledges that he has been authorized by a resolution of the Oakland County Board of Commissioners, to execute this Amendment on behalf of Oakland County, and hereby accepts
and binds Oakland County to the terms and conditions of this Amendment.
EXECUTED:__________________________ DATE: _______________
Michael J. Gingell, Chairperson Oakland County Board of Commissioners
WITNESSED:__________________________ DATE: _______________
County of Oakland
The Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections.
649
Commissioners Minutes Continued. November 19, 2014
MISCELLANEOUS RESOLUTION #14283 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE-CONTRACT AMENDMENT #2 FOR LAW ENFORCEMENT SERVICES IN THE CHARTER TOWNSHIP OF COMMERCE 2013-2015
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Charter Township of Commerce has contracted with the Oakland County Sheriff's Department to provide law enforcement services for the Township (MR #12310); and
WHEREAS paragraph 23 of this Contract provided that an amendment to this Contract must be approved by concurrent resolutions of both the Oakland County Board of Commissioners and the Commerce
Township Board of Trustees; and WHEREAS the Charter Township of Commerce has approved a proposed amendment to the contract
(Schedule A Deputies Contracted) which would upgrade one (1) Deputy II (no-fill) to a Patrol Sergeant from January 1, 2015 to December 31, 2015 bringing the number of Deputy II (no-fill) from twenty-three
(23) to twenty-two (22) and the number of Patrol Sergeants from one (1) to two (2) and leaving the total number of sheriff’s deputies contracted to thirty-one (31); and
WHEREAS the Sheriff has agreed to upgrade one (1) Deputy II (no-fill) to a Patrol Sergeant from January 1, 2015 to December 31, 2015 for the Charter Township of Commerce under the terms of this contract.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves an amendment to the original Schedule A (Sheriff’s Deputies Contracted for and to be Assigned to
Municipality) of the Oakland County Sheriff's Department 2013-2015 Law Enforcement Services Agreement with the Charter Township of Commerce to upgrade one (1) Deputy II (no-fill) to a Patrol
Sergeant from January 1, 2015 to December 31, 2015 bringing the number of Deputy II (no-fill) from twenty-three (23) to twenty-two (22) and the number of Patrol Sergeants from one (1) to two (2) and
leaving the total number of sheriff’s deputies contracted to thirty-one (31). BE IT FURTHER RESOLVED that one (1) GF/GP Deputy II position (#4030620-06439) in the Sheriff’s
Office Patrol Services Division, Contract Patrol Commerce Unit, be upwardly reclassified to Sergeant for the period January 1, 2015 to December 31, 2015.
BE IT FURTHER RESOLVED that this amendment will take effect January 1, 2015, and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said amendment as attached.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
SCHEDULE A For the 2013-2015 Law Enforcement Services Agreement With Charter Township of Commerce, Amendment 2 SHERIFF'S DEPUTIES CONTRACTED FOR AND TO BE ASSIGNED TO MUNICIPALITY
Rank(s) of SHERIFF'S
DEPUTIES
Number(s) of Sheriff's
Deputies Contracted
Bi-Weekly Charge to
Municipality in 2013
Annual Costs
2013
Bi-Weekly Charge to
Municipality in 2014
Annual Costs
2014
Bi-Weekly Charge to
Municipality in 2015
Annual Costs
2015
Captain $7,352.06 $191,154 $7,464.01 $194,064 $7,579.50 $197,067
Lieutenant 1 $6,354.94 $165,228 $6,461.59 $168,001 $6,571.80 $170,867
Patrol Sergeant 2 $5,591.31 $145,374 $5,682.09 $147,734 $5,775.89 $150,173
Detective
Sergeant 1 $5,745.70 $149,388 $5,845.97 $151,995 $5,949.74 $154,693
Deputy II (w/fill) $5,714.60 $148,580 $5,795.79 $150,691 $5,879.75 $152,874
Deputy II (no-fill) 22 $4,869.01 $126,594 $4,950.20 $128,705 $5,034.16 $130,888
Deputy II (no-fill/no-vehicle) $4,598.77 $119,568 $4,668.23 $121,374 $4,739.87 $123,237
650
Commissioners Minutes Continued. November 19, 2014
Patrol
Investigator (no-fill) 4 $5,023.39 $130,608 $5,114.07 $132,996 $5,208.01 $135,408
Deputy I (no-
fill) 1 $4,485.07 $116,612 $4,560.08 $118,562 $4,637.66 $120,579
TOTAL
31
NOTE: For each PATROL DEPUTY II (WITH FILL-IN) identified above, ONLY the O.C.S.O. shall,
at no additional cost to the MUNICIPALITY, provide a substitute (i.e., FILL-IN) SHERIFF'S DEPUTY to provide LAW ENFORCEMENT SERVICES to the MUNICIPALITY whenever a
PATROL DEPUTY II (WITH FILL-IN) is absent from the MUNICIPALITY during any 80 hour bi-weekly period for any reason except those reasons enumerated in Paragraph 5(a)(1) through
Paragraph 5(a)(5) above. NOTE: No Trainees shall be assigned by the O.C.S.O. to perform the duties of any SHERIFF'S
DEPUTY contracted for and assigned to perform LAW ENFORCEMENT SERVICES under the terms of this Agreement.
OAKLAND COUNTY SHERIFF'S OFFICE 2013-2015 LAW ENFORCEMENT SERVICES AGREEMENT WITH
CHARTER TOWNSHIP OF COMMERCE Amendment 2
_____________________________________________________________________
Pursuant to paragraph 23 of the 2012 Law Enforcement Services Agreement between the COUNTY and the CHARTER TOWNSHIP OF COMMERCE, the parties hereby agree to amend said
contract and it’s Amendment 1 in accordance with the attached Schedule A.
All other contractual provisions, of the 2013-2015 Law Enforcement Services Agreement and its Amendment 1 not otherwise affected by the attached Schedule A, remain in full force and effect.
FOR AND IN CONSIDERATION of the mutual assurances, promises, acknowledgments, set
forth in this Amendment 2 to the 2013-2015 Law Enforcement Services Agreement ("Amendment"), and for other good and valuable consideration, the receipt and adequacy of which is hereby acknowledged,
the undersigned hereby execute this Amendment on behalf of the Parties, and by doing so legally obligate and bind the Parties to the terms and conditions of this Contract.
IN WITNESS WHEREOF, Thomas Zoner, Supervisor of the Charter Township of Commerce,
hereby acknowledges that he has been authorized by the Township Board, and as evidenced by the board minutes, to execute this Amendment on behalf of the Municipality and hereby accepts and binds
the Municipality to the terms and conditions of this Amendment.
EXECUTED:__________________________ DATE:_______________
Thomas Zoner, Supervisor
WITNESSED: ________________________, Clerk DATE: _______________
Charter Township of Commerce IN WITNESS WHEREOF, Michael J. Gingell, Chairperson, Oakland County Board of Commissioners hereby acknowledges that he has been authorized by a resolution of the Oakland County
Board of Commissioners, to execute this Amendment on behalf of Oakland County, and hereby accepts and binds Oakland County to the terms and conditions of this Amendment.
651
Commissioners Minutes Continued. November 19, 2014
EXECUTED:___________________________ DATE:_______________ Michael J. Gingell, Chairperson
Oakland County Board of Commissioners
WITNESSED:__________________________ DATE:_______________
County of Oakland
The Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections.
Commissioner Zach gave notice that she plans to discharge the following: Miscellaneous Resolutions
entitled MR #14258 – Board of Commissioners – Opposition to DTE Residential Rate Increases and Costs Allocation Plan Proposed Before Michigan Public Service Commission and Improve Public
Notification; and MR #14257, entitled Board of Commissioners – Support of Senate Bills 117 and 118 “The Puppy Protection Act” at the next regular Board Meeting on December 11, 2014.
MISCELLANEOUS RESOLUTION #14284
BY: Commissioners Jim Runestad, District #6; Dave Woodward, District #19 IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – YOUTH PRESCRIPTION DRUG ABUSE PREVENTION CAMPAIGN To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Health Division seeks $15,000 from the prescription discount royalty
fund, referenced in the budget as “Rx Discount Card Program” (GL #383486), to implement a Youth Prescription Drug Abuse Prevention campaign; and
WHEREAS the funds will be used to produce and distribute awareness materials in Oakland County Middle and High Schools as well as purchase appropriate advertising space; and
WHEREAS misusing and abusing prescription drugs is dangerous and can be highly addictive; and WHEREAS the Prescription drug misuse and abuse has grown exponentially in recent years across the
United States, State of Michigan and in Oakland County and is considered an epidemic; and WHEREAS Michigan’s prescription drug overdose death rate ranks 18th in the country; and
WHEREAS Estimated 71,000 children 18 or younger were seen in Emergency Departments each year in the US because of medication overdose; and
WHEREAS the Oakland County Health Division, Health Education unit provides substance abuse prevention services in Oakland County to educate and raise awareness about harmful substances
including Prescription Drugs. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners shall approve
to support from the prescription discount royalty fund a Youth Prescription Drug Abuse Prevention campaign in the amount of $15,000.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution.
JIM RUNESTAD, DAVE WOODWARD, MICHAEL SPISZ, GARY MCGILLIVRAY,
CHRISTINE LONG, BILL DWYER, MICHAEL GINGELL, SHELLY TAUB, JEFF MATIS, TOM
MIDDLETON, BOB GOSSELIN, PHILIP WEIPERT, MARCIA GERSHENSON, HELAINE
ZACK, JANET JACKSON The Chairperson referred the resolution to the General Government Committee. There were no
objections.
MISCELLANEOUS RESOLUTION #14285 BY: Commissioner Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS – CALLING UPON HOLLY TOWNSHIP OFFICIALS TO MAINTAIN POWER SERVICE TO THE PROPERTY LOCATED AT 1055 SOUTH HOLLY ROAD
652
Commissioners Minutes Continued. November 19, 2014
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the ownership and legal residence of Timm and Maria Smith at 1055 S. Holly Road in Holly Township is the subject of a longstanding and ongoing legal dispute; and
WHEREAS the Township of Holly has cut off the power supply to the Smith family in the past and are threatening to do so again; and
WHEREAS the Township of Holly has forced the Smith family into difficult living conditions in an ongoing effort to evict the Smith family and seize this property; and
WHEREAS the Smith family is currently residing on private property in their ownership with power supply provided by Consumers Energy despite the opposition of Holly Township officials; and
WHEREAS the Smith family is contesting the Township’s seizure of a portion of their property and their ongoing documented efforts to make the remaining portion unusable in the courts; and
WHEREAS Holly Township has requested and been denied a land split by the Equalization Department; and
WHEREAS until such time as court makes a final determination on issues related to the property at 1055 S. Holly Road it would be inhumane and unfair act to attempt to deny the Smith family power supply; and
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners calls upon the Holly Township Board of Trustees to cease efforts to deny power to the Smith family at 1055 South Holly
Road until such time as a final verdict is reached by the courts. BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this
resolution to the members of the Holly Township Board of Trustees and to Timm and Maria Smith of 1055 South Holly Road in Holly Township.
Chairperson, I move the adoption of the foregoing Resolution. BOB HOFFMAN, GARY MCGILLIVRAY, DAVE
WOODWARD, HELAINE ZACK, MICHAEL GINGELL, MARCIA GERSHENSON, MATTIE
HATCHETT, JANET JACKSON, BOB GOSSELIN, MICHAEL SPISZ, TOM
MIDDLETON, SHELLEY TAUB, JOHN SCOTT, BILL DWYER
Moved by Runestad supported by Hatchett to suspend the rules and vote on Miscellaneous Resolution
#14285 - Board of Commissioners – Calling upon Holly Township Officials to Maintain Power Service to the Property Located at 1055 South Holly Road.
Vote on motion to suspend the rules:
AYES: Gosselin, Hatchett, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Dwyer, Gershenson, Gingell. (19)
NAYES: None. (0)
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #14285 - Board of Commissioners – Calling upon Holly Township Officials to Maintain Power
Service to the Property Located at 1055 South Holly Road carried.
Moved by Runestad supported by McGillivray the resolution be adopted.
AYES: Hatchett, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Dwyer, Gershenson, Gingell, Gosselin. (19)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #14286 BY: Commissioners Dave Woodward, District #19
IN RE: BOARD OF COMMISSIONERS – OPPOSITION TO HOUSE BILL 5953 MODIFYING THE SCHEDULED ELECTIVE TERM OF OFFICE OF THE OAKLAND COUNTY EXECUTIVE
653
Commissioners Minutes Continued. November 19, 2014
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS House Bill 5953 has been introduced by Representative Klint Kesto with the sole purpose of ending the long standing practice of electing the Oakland County Executive in traditionally high turnout
general elections concurrent with the presidential election and re-scheduling the Executive’s election cycle to lower turnout mid-term elections; and
WHEREAS House Bill 5953 was narrowly written to impact the election of only one office in one county of the state, creating a local act under Article IV, Section 29 of the Michigan Constitution; and
WHEREAS Oakland County voters approved the creation of the County Executive’s office on August 6, 1974 under a term of office to be concurrent with other countywide elected officials and with the
presidential election; and WHEREAS House Bill 5953 fundamentally changes the foundation upon which the voters approved the
creation of the County Executive’s office in 1974; and WHEREAS the average rate of voter participation in the last three Presidential year elections is Oakland
County 72.5%; and WHEREAS the average rate of voter participation in the last three Gubernatorial year elections in
Oakland County is 53.1%; and WHEREAS the sponsors and supporters of House Bill 5953 have not made a case why the participation
of nearly 20% less voters in choosing their County Executive serves the public interest; and WHEREAS House Bill 5953 is an attempt to change the rules to benefit one party and one individual; and
WHEREAS House Bill 5953 would undermine the confidence of the public in their elected officials and be a step backward for the cause of accountability in county government.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes House Bill 5953 or any other legislation that would change the term of office and date of election
of the Oakland County Executive. BE IT FURTHER RESOLVED that the Board of Commissioners does not authorize the use of any
county resources to lobby elected officials or their staff in support of House Bill 5953 or similar measure.
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. DAVE WOODWARD, MATTIE HATCHETT,
NANCY QUARLES, HELAINE ZACK, GARY MCGILLIVRAY, MARCIA GERSHENSON
Moved by Woodward supported by Gershenson to suspend the rules and vote on Miscellaneous
Resolution #14286 – Board of Commissioners - Opposition to House Bill 5953 Modifying the Scheduled Elective Term of Office of the Oakland County Executive.
Vote on motion to suspend the rules:
AYES: Jackson, McGillivray, Quarles, Woodward, Zack, Gershenson, Hatchett. (7) NAYES: Long, Matis, Middleton, Runestad, Scott, Spisz, Taub, Weipert, Bosnic, Dwyer, Gingell,
Gosselin. (12)
A sufficient majority having not voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #14286 – Board of Commissioners - Opposition to House Bill 5953 Modifying the Scheduled
Elective Term of Office of the Oakland County Executive failed.
Discussion followed.
The Chairperson referred the resolution to the General Government Committee. There were no objections.
654
Commissioners Minutes Continued. November 19, 2014
MISCELLANEOUS RESOLUTION #14287 BY: Commissioner Dave Woodward, District #19 IN RE: BOARD OF COMMISSIONERS – APPROVAL AND SUBMISSION OF AMENDMENT #1 - ARTICLES OF INCORPORATION OF THE GREAT LAKES WATER AUTHORITY
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners adopted the Articles of Incorporation of the Great Lakes Water Authority on October 8, 2014; and
WHEREAS the Wayne County Board of Commissioners, Macomb County Board of Commissioners and the Detroit City Council have adopted the Articles of Incorporation of the Great Lakes Water Authority;
and WHEREAS Article 19 – Amendments of the Articles provides that “amendments may be made to these
Articles of Incorporation at any time if adopted by the legislative body of each Incorporating Municipality of which the Authority is composed”; and
WHEREAS the Wayne County Board of Commissioners stated in Resolution 2014-594, adopting the Articles of Incorporation of the Great Lakes Water Authority, the following provision:
“WHEREAS the Wayne County Commission will work with the other legislative bodies that are members of the authority to amend the Articles of Incorporation to include the Wayne County
Commission in the approval process for Wayne County's appointee to the GLWA.”; and WHEREAS members of the Macomb County Board of Commissioners have expressed support of an
amendment to the Articles to include the legislative body in the approval process for appointments to the Great Lakes Water Authority Board; and
WHEREAS the Articles of Incorporation of the Great Lakes Water Authority were drafted without the input of the respective legislative bodies; and
WHEREAS the Articles were submitted to the respective legislative bodies of the Incorporating Counties of the Great Lakes Water Authority with limited time for review and no opportunity to make amendments;
and WHEREAS the Great Lakes Water Authority Board have been invested with authority to make decisions
that will have a significant and lasting impact on the future of the region; and WHEREAS the Great Lakes Water Authority Board will have the authority to make decisions that will have
direct financial implications for the citizens and property owners of Oakland County; and WHEREAS PA 139 of 1973 Section 6. (H), expressly permits the Board of Commissioners to appoint
members of a board, commission or authority; and WHEREAS the Board of Commissioners have delegated the appointment authority granted under PA 139
of 1973 to the County Executive in the adoption of the Articles; and WHEREAS the Board of Commissioners reserves their rights under this delegation of authority to review
and approve by majority vote appointees of the County Executive. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners amends
the Great Lakes Water Authority Articles of Incorporation, adopted per MR #14229, as follows:
ARTICLE 7- BOARD OF DIRECTORS AND OFFICERS The governing body of the Authority shall be a Board of Directors (the “Board”) composed of six
voting members selected in the following manner: A. Two members of the Board shall be residents of the City of Detroit, shall be appointed by the
Mayor of the City and shall serve at the appointing authority’s pleasure. The initial term for the members appointed under this paragraph shall be three (3) years and all subsequent
terms shall be for four (4) years. B. Each Charter or 1973 PA 139 County that adopts these articles of incorporation shall appoint
one member who shall be a resident of the County from which appointed. The appointments shall be made by the Executive or Administrative authority designated under the respective
Charters or 1973 PA 139 and the appointees shall serve at the appointing authority’s pleasure. The Executive or Administrative authority of each Charter or 1973 PA 139
County shall submit appointments to the legislative body of authority of that County and appointments shall be effective upon the concurrence of the legislative body. The
initial term for the appointees from the Counties with the highest and second highest population shall be two (2) years and all subsequent terms shall be for four (4) years. The
655
Commissioners Minutes Continued. November 19, 2014
initial term for the appointees from any other county shall be one (1) year and all subsequent terms shall be four (4) years. BE IT FURTHER RESOLVED that this amendment to the Articles of Incorporation shall be submitted to the Incorporating legislative bodies of the Great Lakes Water Authority and shall be
effective upon their approval. BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy
of this resolution to the Chairman of the Wayne County Board of Commissioners, Chairman of the Macomb County Board of Commissioners, the President of the Detroit Council, the Clerk of the County of Wayne, the Clerk of the County of Macomb and the Clerk of the City of Detroit. BE IT FURTHER RESOLVED that upon notification of adoption of this amendment by the
legislative bodies of all Incorporating Members, the Clerk of the County of Oakland shall publish this amendment in accordance with the provisions of Article 16 of the Articles of Incorporation.
BE IT FURTHER RESOLVED that the Clerk of the County of Oakland shall file the adopted
amended Articles of Incorporation with the Secretary of State and the recording officer of the Great Lakes Water Authority Board.
Chairperson, I move the adoption of the foregoing Resolution. DAVE WOODWARD, NANCY QUARLES,
MATTIE HATCHETT, HELAINE ZACK, GARY MCGILLIVRAY, MARCIA GERSHENSON
Moved by Woodward supported by Gershenson to suspend the rules and vote on Miscellaneous
Resolution #14287 – Board of Commissioners – Approval and Submission of Amendment #1 – Articles of Incorporation of the Great Lakes Water Authority.
Vote on motion to suspend the rules:
AYES: Jackson, McGillivray, Quarles, Woodward, Zack, Gershenson, Hatchett. (7) NAYS: Long, Matis, Middleton, Runestad, Scott, Spisz, Taub, Weipert, Bosnic, Dwyer, Gingell,
Gosselin. (12)
A sufficient majority not having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #14287 – Board of Commissioners – Approval and Submission of Amendment #1 – Articles of
Incorporation of the Great Lakes Water Authority failed.
Discussion followed.
The Chairperson referred the resolution to the General Government Committee. There were no objections.
MISCELLANEOUS RESOLUTION #14288
BY: Commissioners Michael Gingell, District #3 IN RE: BOARD OF COMMISSIONERS – SPONSORSHIP OF EVENTS, ACTIVITIES, ADJUNCT
COMMITTEES To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS The Oakland County Board of Commissioners from time to time may choose to sponsor an
event or activity or create an adjunct committee that utilizes funds from the Board of Commissioners budget, specifically, but not limited to, the Commissioners Special project line item; and
WHEREAS the process for utilizing Board of Commissioner funds for the sponsorship of activities or events has been loosely defined; and
WHEREAS it is necessary to ensure that the Board of Commissioners has clear and defined policies and procedures relative to sponsoring activities or events and adjunct committees with Board of
Commissioner funds. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby adopt
the following policies and procedures for the use of funds from the Board of Commissioners budget that are utilized for the sponsorship of activities or events or for the creation of adjunct committees.
656
Commissioners Minutes Continued. November 19, 2014
- Sponsorship of an activity, event or committee must be requested through the Board of Commissioner’s standard resolution process
- A Sponsorship resolution must include a line item budget proposal that outlines the intended expense allocation of the Board of Commissioners designated funds
- A Sponsorship resolution shall not exceed $5,000 for any individual activity or event - Sponsorship of an activity, event or committee must contain bi-partisan support and the resolution
initiating the sponsorship request must contain at least one commissioner from the majority party and one commissioner from the minority party
- Sponsorship of an activity, event or committee shall be a community based function and shall not be a political or politically biased activity or event
- A Sponsorship resolution shall be referred to the Finance committee and requires the affirmative vote of the Finance committee and the Full Board of Commissioners to be approved
- Upon the approval of a requested activity or event by the Oakland County Board of Commissioners, the Administrative Director of the Board will assign a staff member to assist with the project if
assistance is requested by the Commissioner(s) who introduced the request - All individuals, who are not BOC staff, who work on or in support of a requested activity or event shall
be volunteers and shall not be compensated in any form unless authorized by the Board Chair - Sponsorship of an activity, event or committee will be by the Oakland County Board of
Commissioners and any sponsor recognition, promotion or notation shall reference the Oakland County Board of Commissioners
- Sponsorship of an activity, event or committee shall not denote, recognize or promote any individual commissioner
- Commissioners may solicit in-kind contributions for any Board sponsored activity, event or committee - Commissioners shall not solicit direct monetary contributions for any Board sponsored activity, event
or committee unless approved by the Board Chair - Admission to any requested activity, event or committee shall be free to the public unless otherwise
denoted in the requesting resolution and accompanying line-item budget - Expenditures of Board of Commissioner funds for Sponsorship activities, events or committees must
comply with Oakland County Purchasing Policies and Procedures and the Oakland County’s Business Expense Reimbursement Regulations
BE IT FURTHER RESOLVED that no exceptions to the above policies and procedures shall be allowed without the consent of the majority of the full Board of Commissioners.
MICHAEL GINGELL, SHELLEY TAUB, MICHAEL SPISZ, JEFF MATIS, TOM
MIDDLETON, BOB GOSSELIN, JOHN SCOTT, PHILIP WEIPERT, JIM RUNESTAD
The Vice-Chairperson referred the resolution to the General Government Committee. There were no
objections.
Commissioner Gershenson addressed the Board to acknowledge Commissioners Hatchett and Jackson for their Human Trafficking Event.
The Board adjourned at 8:03 p.m. to the call of the Chair or December 11, 2014, at 9:30 a.m.
LISA BROWN MICHAEL J. GINGELL
Clerk Chairperson
657