Loading...
HomeMy WebLinkAboutMinutes - 2015.03.18 - 7964 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES March 18, 2015 Meeting called to order by Chairperson Michael Gingell at 7:06 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kowall, Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack. (21) EXCUSED ABSENCE WITH NOTICE: None. (0) Quorum present. Invocation given by Christine Long. Pledge of Allegiance to the Flag. Moved by Hoffman supported by McGillivray the minutes of the February 18, 2014 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by Dwyer the agenda, be amended, as follows: Remove Proclamation: Lon Shook, Michigan State Housing Development Authority Housing Counselor of the Year – Commissioners Mike Gingell and Shelley Taub. Move Planning and Building Committee item b: entitled MR #15050 - Board of Commissioners – Initiate property Assessed Clean Energy (PACE) Program Countywide to Assist Oakland County Businesses and Green Investment from the Consent Agenda to the Regular Agenda. Move Finance Committee item d: entitled Department of Management and Budget – Fiscal Year 2015 First Quarter Financial Forecast and Budget Amendments from the Consent Agenda to the Regular Agenda. Move General Government Committee item a: entitled MR #15001 – Board of Commissioners – Opposition to Proposed Federalization of Waterways from the Consent Agenda to the Regular Agenda. Vote on Agenda, as amended: AYES: Crawford, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kowall, Long, Matis, McGillivray, Middleton, Quarles, Scott, Taub, Weipert, Woodward, Zack, Bowman. (19) NAYS: Dwyer. (1) A sufficient majority having voted in favor, the agenda, as amended, was approved. Chairperson Michael Gingell addressed the Board to introduce Commissioners Gershenson and Taub. 90 Commissioners Minutes Continued. March 18, 2015 Commissioners Gershenson and Taub addressed the Board and asked Commissioners Long, Quarles, Zack and Jackson to join them in presenting a Proclamation to Women Officials Network (WON) to honor them for having played a major role in the advancement of women making tremendous strides for the betterment of all, especially, creating a place for women to be able to use their gifts in the community and political arena. They have raised awareness on many issues from pay equality, family issues, civil rights and inclusion of women in all levels of government, education and the workplace. Chairperson Michael Gingell addressed the Board to ask if there were any communications. Oakland County Clerk – Register of Deeds, Lisa Brown, read a communication from Chairperson Michael Gingell appointing the following to position of Peer Review Group Member within Oakland County Michigan, 2015 Remonumentation Program, retroactive to January 1, 2015: Joseph C. Kapelczak P.S 24598 County Contract #3374 Huston Kennedy P.S. 17623 County Contract #3371 Raymond McCoy P.S 21270 County Contract #3373 David P. Smith P.S. 33140 County Contract #3377 Christopher Asiala P.S. 49376 County Contract #3376 Timothy Hart P.S. 33136 County Contract #3372 Ginger Michalski-Wallace P.S. 47964 County Contract #3403 Gary M. Chalice P.S. 55939 County Contract #3384 There were no objections. The appointments were confirmed. The following people addressed the Board during public comment: Courtney Protz-Sanders, Deborah Laurie, Roberta Angelo, Linda Hasson, Carol Moore, Heather Gray, Bailey Lambert, Heather Stevens, Mark Newman, Director of Public Services, Marry Reagal, Dawn Clayton, Alicia Long, Reann Purdy, Christina Popelco and Joel Dorfman. Moved by Kowall 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 133. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #15049 BY: Commissioner Philip Weipert, District #8 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – CHARTER TOWNSHIP OF MILFORD – RESURFACING OF MILFORD ROAD - PROJECT NO. 51561 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and 91 Commissioners Minutes Continued. March 18, 2015 WHEREAS the Charter Township of Milford, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Charter Township of Milford and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Milford has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2015 authorized amount of Tri-Party Road Improvement funding for Project No. 51561 in the Charter Township of Milford is $58,474. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Milford and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of Milford. Chairperson, we move the adoption of the foregoing Resolution. PHILIP WEIPERT Copy of Correspondence from Patricia Z. Wierzbicki, Deputy-Secretary/Clerk of the Board for the Oakland County Road Commission, Cost Participation Agreement, Exhibit A Tri – Party Program Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15049) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – CHARTER TOWNSHIP OF MILFORD – RESURFACING OF MILFORD ROAD - PROJECT NO. 51561 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced Miscellaneous Resolution and finds: 1. On December 11, 2014, the Board of Commissioners approved Miscellaneous Resolution #14295 which designated $2,000,000 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $58,474 is available in the General Fund Assigned Fund Balance for Tri-Party 2015 and prior funding (account #383510) for Project No. 51561. 3. This project is for the resurfacing of Milford Road from Pontiac Trail to the Milford Village limits. 4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment. 6. The FY 2015 budget be amended as follows: GENERAL FUND (#10100) FY 2015 Revenue 9010101-196030-665882 Planned Use of Balance $58,474 Total Revenues $58,474 Expenditures 9010101-153010-740135 Road Commission Tri-Party $58,474 Total Expenditures $58,474 92 Commissioners Minutes Continued. March 18, 2015 FINANCE COMMITTEE (The vote for this motion appears on page 133.) *MISCELLANEOUS RESOLUTION 15053 BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE (SO)/FACILITIES PLANNING & ENGINEERING (FPE) – SHERIFF’S OFFICE BROWN ROAD MARINE UNIT POLE BARN DEMOLITION PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff’s Office Marine Unit had housed its vehicles, equipment, and boats in a pole barn on Brown Road; and WHEREAS the Marine Unit has been relocated to the leased property at 2470 Elizabeth Lake Road, Waterford; and WHEREAS the pole barn is an unfinished 8707 sq. ft. building with open storage space on a concrete slab; and WHEREAS the pole barn on Brown Road is now vacant and there are no current or future plans for its use; and WHEREAS the site of the pole barn does not lend itself to use by the public; and WHEREAS the pole barn was built by trustees 35 years ago and is in very poor condition and in particular the roof needs replacing and the walls need bracing; and WHEREAS the labor and related services to demolish the pole barn will be subcontracted through Frank Rewold & Sons, a competitively bid and selected annual contractor; and WHEREAS Frank Rewold & Sons, a competitively bid annual contractor, competitively bid the demolition work; and WHEREAS, per the bid summary attached, North American Dismantling Group (NADC) of Lapeer, MI, was the lowest cost bidder at $7,500; and WHEREAS the total cost of the project will be $21,813, including $7,500 for NADC, $7,180 for general conditions, $5,150 to disconnect and cap utilities, and a 10% contingency of $1,983; and WHEREAS the Facilities Management Department is recommending that the pole barn be demolished and the concrete foundation be kept in place for possible future use; and WHEREAS funding in the amount of $21,813 for the project is available for transfer from the FY 2015 Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) for the Sheriff’s Office Brown Road Marine Unit Pole Barn Demolition project. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Sheriff’s Office Marine Unit Pole Barn Demolition project in the amount of $21,813. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes transfer of funding in the amount of $21,813 from the Capital Improvement Program/Building Improvement Fund (#40100) to the Project Work Order Fund (#40400) for Sheriff’s Office Marine Unit Pole Barn Demolition project (#100000002155) as detailed below: Building Improvement Fund (#40100) 1040101-148020-788001-40400 Transfer Out ($21,813) Project Work Order Fund #40400 1040101-148020-695500-40100 Transfer In $21,813 $ -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 133.) *MISCELLANEOUS RESOLUTION 15054 BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES MANAGEMENT/FACILITIES MAINTENANCE & OPERATIONS – INFORMATION TECHNOLOGY CHILLER REPLACEMENT PROJECT To the Oakland County Board of Commissioners 93 Commissioners Minutes Continued. March 18, 2015 Chairperson, Ladies and Gentlemen: WHEREAS the ongoing operation of Information Technology and its main computer room is mission critical; and WHEREAS the current chiller system cools the Information Technology building including its main computer room; and WHEREAS the current chiller system is 24 years old and has reached the end of its expected service life; and WHEREAS the 2013 Capital Improvement Program (CIP) allocated funding for an Information Technology Chiller Replacement Project; and WHEREAS to avoid possible future failures of the current chiller that could adversely affect IT operations, a request to issue bids was submitted to the Planning & Building Committee on February 19, 2013; and WHEREAS the Planning and Building Committee approved Facilities Management’s request to issue an RFP; and WHEREAS the 2013 CIP project was delayed to redesign and expand the new chiller design to provide system redundancy and ensure the uninterrupted operation of the Information Technology Department; and WHEREAS the George W. Auch company, as Construction Manager (CM) on the project, received bids from subcontractors and the recommendation summary from Auch is attached; and WHEREAS the following subcontractors and project costs have been identified: Hartwell Cement Company of Oak Park for $21,557, Nelson Iron Works of Detroit for $21,300, and Conti Corporation of Sterling Heights for $584,197 to install three new air-cooled water chillers along with a contingency of $30,000 and $105,756 of CM and other construction fees which amounts to a total project cost of $762,810; and WHEREAS the FY 2013 CIP included estimated available funding of $300,000 for the IT Chiller Replacement project which was included in planning the 2015 CIP projects and additional funding of $462,810 is available from previously approved Project Work Order projects concerning the IT Chiller Cooling Tower (#100000000447), Chiller Re-Gasketing (#100000001209), and IT Chiller Maintenance (#100000002045) projects that were completed under budget with favorability; and WHEREAS the $300,000 is available as part of the Building Authority bonds proceeds for the Facilities Infrastructure and Info Tech projects Fund (#41423) and $462,810 is available to transfer from the Project Work Order Fund (#40400) to the Facilities Infrastructure and Info Tech Projects Fund (#41423). NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Information Technology Chiller Replacement Project in the amount $762,810. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding for the Information Technology Chiller Replacement Project (#100000001806) in the amount of $462,810 from the Project Work Order Fund (#40400) to the Building Authority Facilities Infrastructure and Info Tech projects Fund (#41423) as detailed below: Project Work Order Fund (#40400) Revenue 1040101-148020-665882 Planned Use of Balance $462,810 Total Revenue $462,810 Expenses Project ID 100000000447 1040101-148020-788001-41423 Transfer Out ($ 23,000) Project ID 100000001209 1040101-148020-788001-41423 Transfer Out ($159,597) Project ID 100000002045 1040101-148020-788001-41423 Transfer Out ($280,213) Total Expenses $462,810 Total $ -0- BA Fac Infrastructure-IT Proj Fund (#41423) Project ID 100000001806 Revenues 1040101-148020-695500-40400 Transfer In-PWO Fund $462,810 Total Revenues $462,810 94 Commissioners Minutes Continued. March 18, 2015 Expenses 1040101-148020-796500 Budgeted Equity Adjustments $462,810 Total Expenses $462,810 Total $ -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 133.) *MISCELLANEOUS RESOLUTION #15055 BY: Finance Committee, Tom Middleton, Chairperson IN RE: RESOLUTION APPROVING ESCROW AGREEMENT FOR THE DEFEASANCE OF PART OF THE OUTSTANDING OAKLAND COUNTY BUILDING AUTHORITY, BUILDING AUTHORITY BONDS, SERIES 2012 PRIOR TO MATURITY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Building Authority, Michigan (the “Authority”), pursuant to Act No. 31, Public Acts of Michigan, 1948 (First Extra Session), as amended (the “Act”), issued its $14,500,000 Oakland County Building Authority, Building Authority Bonds, Series 2012 (the “Bonds”); and WHEREAS The Oakland County Community Mental Health Authority (the “OCCMHA”) has concluded that it is in their best interest to provide for the defeasance of certain bonds of the OCCMHA through Oakland County from the proceeds the OCCMHA has on hand, thereby providing amounts sufficient to provide for the payment of the principle of and interest on the Bonds; and WHEREAS pursuant to Act No. 20, Public Acts of Michigan, 1943, as amended, in order that the BONDS TO BE DEFEASED may be properly defeased utilizing proceeds of the bonds, the Authority must enter into an agreement with a bank or trust company. NOW, THEREFORE BE IT RESOLVED BY THE COUNTY BOARD OF COMMISSIONERS, OAKLAND COUNTY, MICHIGAN as follows: 1. The County hereby approves the defeasance of a portion of the Bonds as described in EXHIBIT A. 2. The County further consents to the Authority entering into an escrow agreement attached hereto EXHIBIT B, dated as of March 31, 2015 (the “Escrow Agreement”) with a bank or trust company designated by the Treasurer. 3. The Authority and Axe & Ecklund, P.C., bond counsel, are instructed to take whatever steps are necessary to effect the defeasance and call of the BONDS TO BE DEFEASED. 4. All resolutions and parts of resolutions, insofar as the same may be in conflict herewith, are hereby rescinded. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Exhibit A, Exhibit B Escrow Agreement, Appendix I, Appendix II, Appendix III, Appendix IV and Appendix V Incorporated by reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 133.) *MISCELLANEOUS RESOLUTION # 15056 BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – REVISED POLICY FOR PARTICIPATION IN DOWNTOWN DEVELOPMENT AUTHORITIES, LOCAL DEVELOPMENT AUTHORITIES, CORRIDOR IMPROVEMENT AUTHORITIES AND TAX INCREMENT FINANCING AD HOC REVIEW COMMITTEE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners strongly supports the economic growth of Oakland County; and 95 Commissioners Minutes Continued. March 18, 2015 WHEREAS one of the tools used to promote economic growth is Tax Increment Financing (TIF) used by Downtown Development Authorities (DDA’s), Local Development Authorities (LDFA’s) and Corridor Improvement Authorities (CIA's); and WHEREAS Public Act 197 of 1975, as amended, which governs DDA's, Public Act 281 of 1986, as amended, which governs LDFA’s and Public Act 280 of 2005, as amended, which governs CIA’s, permit a municipality to form an Authority, which is a legal entity able to use TIF to make improvements to the District. An Authority may capture a portion of the taxes that would normally be collected by other jurisdictions that levy taxes in the District; and WHEREAS before an Authority can implement a TIF Plan to capture or increase the amount of taxes received by the Authority from taxing jurisdictions in its District, it must hold a public hearing. Taxing jurisdictions subject to capture, including the County, may opt out of contributing their incremental taxes by sending a notice to the Authority within 60 days after the public hearing; and WHEREAS to review requests from the County’s cities, villages and townships to capture its taxes through the use of DDA's, CIA's or LDFA's, the Board of Commissioners, pursuant to Miscellaneous Resolution #99010, established the Tax Increment Financing (TIF) District Review Policy Ad Hoc Committee (TIF Review Committee) to evaluate and recommend to the Finance Committee whether the County should participate in proposed TIF Plans. The composition and tasks of the TIF Review Committee were updated in Miscellaneous Resolutions #01002, #08098 and #14231; and WHEREAS the Board of Commissioners has adopted three separate policies to guide the TIF Review Committee in the evaluation of the DDA, LDFA and CIA proposals. These policies were approved in Miscellaneous Resolutions #03081, #04239, #07289, which revised Miscellaneous Resolutions #90144, #97157, #01193 and #06134; and WHEREAS the various Board Resolutions concerning TIF have been written over the course of several years and are in need of consolidating and updating to clarify the County process and criteria for evaluating TIF Plans; and WHEREAS it is in the best interests of the County to establish a quantifiable limitation on County tax revenue available for capture by Authorities and include these limitations in an updated policy. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, upon recommendation from its TIF Review Committee, hereby adopts the attached policy for County consideration and possible participation in DDA’s LDFA’s and CIA’s. BE IT FURTHER RESOLVED that this policy replaces and supersedes the previous individual policies for a DDA, LDFA and CIA participation, specifically Miscellaneous Resolutions #03081, #04239, #07289, #90144, #97157, #01193 and #06134. BE IT FURTHER RESOLVED that this policy replaces and supersedes all previous Resolutions concerning the composition and tasks of the TIF Review Committee specifically Miscellaneous Resolutions #99010, #01002, #08098 and #14231. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Policy for Review and Potential Participation in Downtown Development Authorities, Corridor Improvement Authorities, and Local Development Financing Authorities, and Local Development Financing Authorities file in County Clerk’s office. (The vote for this motion appears on page 133.) *REPORT (MISC. #15024) BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: BOARD OF COMMISSIONERS/LIBRARY BOARD DELETION OF LIBRARY TECHNICIAN II POSITION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on March 11, 2015, 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 96 Commissioners Minutes Continued. March 18, 2015 MISCELLANEOUS RESOLUTION #15024 BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS/LIBRARY BOARD DELETION OF LIBRARY TECHNICIAN II POSITION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS due to the conservative budget climate, the Board of Commissioners continues to try to identify measures to reduce costs; and WHEREAS the Library Board commissioned a study group to study all facets of library operations and to make recommendations as to how to structure library operations for the next 5-10 years; and WHEREAS the Oakland County Library Board identified in its 2014 Study Report certain structural and procedural changes to provide greater efficiencies in service and to implement $126,000 in reductions in FY 2015; and WHEREAS as the Library continues to migrate to electronic content formats, the need for the physical processing of materials will decrease; and WHEREAS the decommissioning of the Research Library, which will happen later in 2015, will result in less staffing needs within the Library since those functions will no longer be performed; and WHEREAS this 2014 Study Report resulted in a recommendation that the Library should reduce its staffing by two (2) full-time eligible (FTE) positions through attrition over the course of the next decade; and WHEREAS one (1) Library Technician II position (#5010302-06156) was vacated via a staff retirement on October 4, 2014; and WHEREAS the duties of this position have been absorbed by other library positions; and WHEREAS the Library Board passed Resolution #14-27 on November 24, 2014, to delete the position from its budget. NOW THEREFORE BE IT RESOLVED that one (1) GF/GP full-time eligible Library Technician II position (#5010302-06156) be deleted in the Library Board Division Law/ Research Library. Chairperson, on behalf of the General Government Committee I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE FISCAL NOTE (MISC. #15024) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS/LIBRARY BOARD DELETION OF LIBRARY TECHNICIAN II POSITION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. As the Library continues to migrate to electronic content formats, the need for physical processing of materials will decrease which will result in less staffing needs within the organization. 2. With the digitization of the Research Library and due to a retirement, it is proposed to delete one (1) full-time eligible General Fund/General Purpose Library Technician II (#5010302-06156).The duties of this position have been absorbed by other library positions. 3. The deletion of the position will provide a savings to the General Fund of $71,939 for FY 2015-2017. 4. The FY 2015 - 2017 Budget is amended as follows: GENERAL FUND (#10100) Revenue FY 2015- FY 2017 9010101 196030 665882 Planned Use of Balance ($ 71,939) Total Revenue ($ 71,939) Expenditures 5010302 165020 702010 Salaries Regular ($ 40,061) 5010302 165020 722750 Workers Compensation (90) 97 Commissioners Minutes Continued. March 18, 2015 5010302 165020 722760 Group Life (124) 5010302 165020 722770 Retirement (12,803) 5010302 165020 722780 Hospitalization (14,163) 5010302 165020 722790 Social Security (3065) 5010302 165020 722800 Dental (808) 5010302 165020 722810 Disability (580) 5010302 165020 722820 Unemployment Insurance (128) 5010302 165020 722850 Optical (117) Total Expenditures ($ 71,939) FINANCE COMMITTEE (The vote for this motion appears on page 133.) *MISCELLANEOUS RESOLUTION #15057 BY: General Government Committee, Christine Long, Chairperson IN RE: HEALTH AND HUMAN SERVICES - HOMELAND SECURITY DIVISION - 2014-2015 HAZARDOUS MATERIALS EMERGENCY PREPAREDNESS PLANNING PROGRAM (HMEP-PP) GRANT AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Superfund Amendment and Reauthorization Act (SARA) of 1986, Title III, requires the planning and provisions for community right-to-know on extremely hazardous substances in local communities; and WHEREAS the Oakland County Local Emergency Planning Committee (LEPC) has been organized and meets minimum criteria in performing planning functions; and WHEREAS the Hazardous Materials Emergency Preparedness Planning Program (HMEP-PP) grant provides funds to Oakland County for the purpose of enhancing hazardous material response planning; and WHEREAS an application was submitted, and Oakland is eligible to receive $11,380 for the submittal for new and updated plans during the grant period of October 1, 2014 through September 30, 2015; and WHEREAS the required 25% in kind match of $2,845 will be used for PTNE staff salary to support the LEPC planning effort; and WHEREAS no reports are required and the funds will be received upon submittal of the plans as a work product; and WHEREAS the grant agreement has been processed through the County Executive Contract Review Process and the Board of Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes acceptance of the Hazardous Materials Emergency Preparedness Planning Program (HMEP-PP) grant in the amount of $11,380 from the Michigan Department of State Police, Emergency Management and Homeland Security Division. BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is authorized to execute the grant agreement of $11,380 and a 25% match of $2,845 for a total of $14,225 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. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Grant Review Sign Off – Homeland Security – 2014-2015 Hazardous Materials Emergency Preparedness (HMEP) Incorporated by Reference. Original on file in County Clerk’s office. 98 Commissioners Minutes Continued. March 18, 2015 FISCAL NOTE (MISC. #15057) BY: Finance Committee, Tom Middleton, Chairperson IN RE: HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION – 2014-2015 HAZARDOUS MATERIALS EMERGENCY PREPAREDNESS PLANNING PROGRAM (HMEP-PP) GRANT AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The resolution recognizes the Superfund Amendment and Reauthorization Act (SARA) of 1986, Title III which requires the planning and provision for community right to know on extremely hazardous substances in local communities. 2. A grant application was submitted and Oakland County has been notified that the Local Emergency Planning Committee (LEPC) as eligible to receive up to $11,380 for the submittal of new and updated plans during the grant period October 1, 2014 through September 30, 2015. 3. This grant requires an in-kind grant match of $2,845 in General Fund expenditures for total program costs of $14,225. 4. The FY 2015 Budget is amended as follows to reflect the grant award: GENERAL FUND (#10100) FY 2015 Project ID 100000001941 Amendment Revenue 1060601-115180-610313 Federal Operating Grants $ 1,440 9010101-196030-665882 Planned Use of Balance ($ 1,440) Total Revenue $ 0 FINANCE COMMITTEE *MISCELLANEOUS RESOLUTION #15025 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: WATER RESOURCES COMMISSIONER - RESOLUTION DECLARING OFFICIAL INTENT TO REIMBURSE PROJECT EXPENDITURES FROM BOND PROCEEDS AND AUTHORIZING NOTICE OF INTENT TO ISSUE BONDS FOR CITY OF PONTIAC WATER SUPPLY SYSTEM IMPROVEMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland (the "County") is in urgent need of water supply system facilities constituting a part of the County’s City of Pontiac Water Supply System (the "System") as described in the notice attached hereto (sometimes referred to herein as the "Project"), in order to promote the health and welfare of the residents served by the System, which water supply system facilities also would benefit the County and its residents, and such facilities can be financed most economically and efficiently by the County through the exercise of the powers conferred by Act 34, Public Acts of Michigan, 2001, as amended ("Act 34"); and WHEREAS the County is authorized pursuant to the terms of Act 34 to issue its tax- exempt bonds to finance the cost of the acquisition and construction of the Project, which bonds will be paid from revenues of the System and further secured by the County's full faith and credit pledge; and WHEREAS it is anticipated that the County will advance all or a portion of the costs of the Project prior to the issuance of the bonds, such advance to be repaid from proceeds of the bonds upon the issuance thereof; and WHEREAS Section 1.150-2 of the Treasury Regulations on Income Tax (the "Reimbursement Regulations") specifies conditions under which a reimbursement allocation may be treated as an expenditure of bond proceeds, and the County intends by this resolution to qualify amounts advanced by the County to the Project for reimbursement from proceeds of the bonds in accordance with the requirements of the Reimbursement Regulations. THEREFORE BE IT RESOLVED by the Board of Commissioners of Oakland County, Michigan, as follows: 1. DECLARATION OF INTENT TO REIMBURSE PROJECT EXPENDITURES The County hereby declares its official intent to issue its limited tax general obligation bonds in one or more series in 99 Commissioners Minutes Continued. March 18, 2015 the aggregate principal amount of not to exceed $22,000,000 to finance all or part of the cost of the Project. The County hereby declares that it reasonably expects to seek reimbursement for its advances to the Project as anticipated by this resolution. The bonds shall be authorized by proper proceedings subsequent to this resolution. 2. NOTICE OF INTENT TO ISSUE BONDS The County Clerk is hereby instructed to publish the notice attached hereto once in a newspaper of general circulation in the County of Oakland, which notice shall not be less than ¼ page in size in such newspaper. 3. 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 Notice of Intent to Issue Bonds by the County of Oakland, Michigan, 2015 Project Plan (Total Scope) Exhibit A on file in County Clerk’s office. FISCAL NOTE (MISC. #15025) BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER - RESOLUTION DECLARING OFFICIAL INTENT TO REIMBURSE PROJECT EXPENDITURES FROM BOND PROCEEDS AND AUTHORIZING NOTICE OF INTENT TO ISSUE BONDS FOR CITY OF PONTIAC WATER SUPPLY SYSTEM IMPROVEMENTS 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 establishes the intent to reimburse project expenditures from bond proceeds for Bonds issued on behalf of the City of Pontiac Water Supply System Improvements Project. 2. The Project can be financed most economically and efficiently by the County through the exercise of the powers conferred by Act 34, Public Acts of Michigan, 2001, as amended (“Act 34”). 3. The $22,000,000 Project cost consists of acquiring, constructing, installing water supply system improvements and facilities to improve the County’s City of Pontiac Water Supply System that will promote the public health and welfare of the residents. 4. The revenues from the City of Pontiac Water Supply System will pay for the principal and interest on the bonds. 5. A separate resolution will be forthcoming requesting approval of the issuance of the bonds and Oakland County’s full faith and credit on the bonds. 6. No County general funds shall be appropriated to this project. FINANCE COMMITTEE (The vote for this motion appears on page 133.) *MISCELLANEOUS RESOLUTION #15058 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: PARKS AND RECREATION COMMISSION – SUPPORT OF APPLICATION FOR A 2015 MICHIGAN NATURAL RESOURCES TRUST FUND DEVELOPMENT GRANT THROUGH THE MICHIGAN DEPARTMENT OF NATURAL RESOURCES FOR THE OAKLAND COUNTY PARKS AND RECREATION UNIVERSALLY ACCESSIBLE FISHING PIER/BOAT DOCK PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Parks and Recreation Commission has been notified by the Department of Natural Resources that application for cost sharing grants from the 2015 Michigan Natural Resources Trust Fund Program may be submitted by April 1, 2015; and WHEREAS the Oakland County Parks and Recreation Commission has identified and established priorities for improvements within the adopted 2013-2017 5-year Recreation Plan and the adopted 2015- 2016 Capital Improvement Program Budget Plan; and 100 Commissioners Minutes Continued. March 18, 2015 WHEREAS the Oakland County Parks and Recreation Commission recommends the filing of the following application to the Department of Natural Resources for $50,000 grant (62% of total project costs) from the 2015 Michigan Natural Resources Trust Fund Program with a local match made up of $31,200 from the Parks and Recreation Fund (38%); and WHEREAS the grant agency requires a resolution from the Governing Body in support of the application. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes and approves the 2015 Michigan Natural Resources Trust Fund Program development grant application. 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 and Recreation – 2015 Michigan Natural Resources Trust Fund Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15058) BY: Finance Committee, Tom Middleton, Chairperson IN RE: PARKS AND RECREATION COMMISSION – SUPPORT OF APPLICATION FOR A 2015 MICHIGAN NATURAL RESOURCES TRUST FUND DEVELOPMENT GRANT THROUGH THE MICHIGAN DEPARTMENT OF NATURAL RESOURCES FOR THE OAKLAND COUNTY PARKS AND RECREATION UNIVERSALLY ACCESSIBLE FISHING PIER/BOAT DOCK PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Oakland County Parks and Recreation Commission has been notified by the Michigan Department of Natural Resources that applications for cost sharing grants from the Michigan Natural Resources Trust Fund Grant Program are to be submitted by April 1, 2015. 2. A grant application in the amount of $50,000 (62% of total project costs) will assist to install a universally accessible fishing pier and boat dock. 3. A grant match of $31,200 (38% of total project costs) is budgeted in the Oakland County Parks and Recreation FY 2015 – FY 2017 Capital Improvement Program. 4. A budget amendment is not required. FINANCE COMMITTEE (The vote for this motion appears on page 133.) *REPORT (MISC. #15026) BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: SHERIFF’S OFFICE – CREATION OF POSITIONS FOR BUILDING SECURITY - PHASE I To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on March 11, 2015, 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 #15026 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF’S OFFICE – CREATION OF POSITIONS FOR BUILDING SECURITY- PHASE I To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff’s Office and Facilities Management has conducted a review of building security coverage; and WHEREAS this review has identified areas that need additional security from adding this coverage; and 101 Commissioners Minutes Continued. March 18, 2015 WHEREAS the Sheriff’s Office has worked with Facilities Management to identify building and equipment needs to achieve the security enhancements; and WHEREAS the Sheriff’s Office and Facilities Management have developed a phased plan for implementation of these enhancements; and WHEREAS future phases for building security will be presented later this fiscal year for equipment purchases and additional staff; and WHEREAS Phase I includes the creation of one (1) GF/GP full-time eligible (FTE) Corrections Deputy I for the 52nd Novi Court, and three (3) GF/GP part-time non-eligible (PTNE) 1,000 hours per year Court Deputy II positions within the Corrective Services Satellites Division/Courthouse Security Unit to be utilized at the east and north east doors of the courthouse; and WHEREAS Phase I includes the creation of two (2) GF/GP part-time non-eligible (PTNE) 1,000 hours per year Court Deputy II positions within the Corrective Services Satellites Division/Courthouse Security Unit to be utilized at the South Oakland Office Building; and WHEREAS Phase I also includes the creation of three (3) GF/GP PTNE 1,000 hours per year Court Deputy II positions in the Emergency Response and Preparedness Division/Training Unit; and WHEREAS one (1) SR funded PTNE Court Deputy I position (#4030435-11224) that was funded by the Edward Byrne Memorial Justice Grant (JAG) is proposed to be deleted due to loss of funding effective October 14, 2014; and WHEREAS funding will come from the Security Reserve non-departmental line item. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the creation of one (1) GF/GP FTE Corrections Deputy I in the Corrective Services Satellites Division/Courthouse Security Unit (#4030435) to be assigned to the 52nd District Court – Novi for Court room security and inmate security/transport. BE IT FURTHER RESOLVED to create three (3) GF/GP PTNE 1,000 hours per year Court Deputy II positions in the Corrective Services Satellites Division/Courthouse Security Unit (#4030435) to provide security coverage to the east and north east Courthouse employee door. BE IT FURTHER RESOLVED to create two (2) GF/GP PTNE 1,000 hours per year Court Deputy II positions in the Corrective Services Satellites Division/Courthouse Security Unit (#4030435) to provide security coverage for the South Oakland Office Building. BE IT FURTHER RESOLVED to create three (3) GF/GP PTNE 1,000 hours per year Court Deputy II positions in the Emergency Response & Preparedness Division/Training Unit (#4030505) to provide training and firearms range training and security. BE IT FURTHER RESOLVED to create one (1) GF/GP PTNE 1,000 hours per year Court Deputy II position in the Corrective Services Satellites Division/Courthouse Security Unit (#4030435) to provide additional security coverage to the WWAM and Results Programs. BE IT FURTHER RESOLVED to delete one (1) SR PTNE 1,000 hours per year Court Deputy I position (#4030435-11224), effective October 1, 2014. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE FISCAL NOTE (MISC. #15026) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – CREATION OF POSITIONS FOR BUILDING SECURITY – PHASE I 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 Sheriff’s Office and Facilities Management have assessed the security needs of County facilities. 2. They have developed a phased plan for implementation of additional building security. 3. Phase I of the implementation is to create ten (10) new positions to provide additional security for the following areas: one (1) General Fund/General Purpose (GF/GP) full-time eligible (FTE) Corrections Deputy I for the 52nd District Court–Novi for courtroom and inmate security and transport; six (6) part-time non-eligible (PTNE) 1,000 hours each GF/GP Court Deputy II for Corrective Services Satellites Division/Courthouse Security Unit (#4030435) which consists of three (3) PTNE positions to provide security at east and northeast Courthouse employee 102 Commissioners Minutes Continued. March 18, 2015 entrances; two (2) PTNE positions at South Oakland Office Building and one (1) PTNE position for additional security for the Weekend & Weekday Alternative for Misdemeanants (WWAM) and Results Programs. In addition, three (3) 1,000 hours each PTNE GF/GP Court Deputy II positions for Emergency Response & Preparedness/Training Unit (#4030505) to provide law enforcement training, firearms range training and service training for new and currently employed security personnel. 4. The creation of these new positions will be effective March 21, 2015. 5. One (1) vacant Special Revenue PTNE Court Deputy I position (#403043-11224) funded by the Edward Byrne Memorial Justice Grant (JAG) will be deleted due to loss of funding, effective on October 1 2014. 6. Funding for Phase I of the added security is available in the GF/GP Non-Departmental Security Reserve line item; it is estimated at $132,664 for FY 2015 and $281,516 for FY 2016 - FY 2017. 7. The FY 2015 – FY 2017 budgets are amended as follows: GENERAL FUND (#10100) Sheriff Corrective Services Satellites Transport Prisoners FY 2015 FY 2016 - FY 2017 9090101-196030-740145 Security Reserve ($ 132,664) ($ 281,516) 4030401-112670-702010 Salaries 18,896 38,547 4030401-112670-722790 Social Sec. 1,446 2,947 4030401-112670-722770 Retirement 5,249 10,708 4030401-112670-722780 Hospitalization 7,082 14,163 4030401-112670-722760 Group Life 57 116 4030401-112670-722750 Workers Comp 257 524 4030401-112670-722810 Disability 257 524 4030401-112670-722820 Unemployment 60 123 4030401-112670-722800 Dental 404 808 4030401-112670-722850 Optical 59 117 4030401-112670-750070 Deputy Supplies 750 1,500 4030401-112670-750581 Uniforms 425 850 Sheriff Corrective Services Satellites So Oak. Off. Bldg E. Court Security 4030401-121280-702010 Salaries $ 51,711 $ 105,490 4030401-121280-722790 Social Sec. 750 1,530 4030401-121280-722770 Retirement 1,355 2,764 4030401-121280-722750 Workers Comp 708 1,435 4030401-121280-722820 Unemployment 165 338 4030401-121280-750070 Deputy Supplies 3,750 7,500 4030401-121280-750581 Uniforms 2,125 4,250 Sheriff Corrective Services Satellites Byrne JAG Connector 4030401-121280-702010 Salaries ($ 8,357) ($ 8,524) 4030401-121280-722790 Social Sec. ( 121) ( 124) 4030401-121280-722770 Retirement ( 219) ( 223) 4030401-121280-722750 Workers Comp ( 218) ( 116) 4030401-121280-722820 Unemployment ( 27) ( 27) 4030401-121280-750070 Deputy Supplies ( 1,500) ( 1,500) 4030401-121280-750581 Uniforms ( 850) ( 850) Sheriff Corrective Services Satellites WWAM Results Drug Testing 4030401-116245-702010 Salaries $ 10,342 $ 21,098 4030401-116245-722790 Social Sec. 150 306 4030401-116245-722770 Retirement 271 553 4030401-116245-722750 Workers Comp 142 287 4030401-116245-722820 Unemployment 33 68 4030401-116245-750070 Deputy Supplies 750 1,500 103 Commissioners Minutes Continued. March 18, 2015 4030401-116245-750581 Uniforms 425 850 Sheriff Emerg. Prep. & Training Firearm & Range Training 4030501-110110-702010 Salaries $ 31,026 $ 63,294 4030501-110110-722790 Social Sec. 450 918 4030501-110110-722770 Retirement 812 1,658 4030501-110110-722750 Workers Comp 425 861 4030501-110110-722820 Unemployment 99 203 4030501-110110-750070 Deputy Supplies 2,250 4,500 4030501-110110-750581 Uniforms 1,275 2,550 Total Expenditures $ 0 $ 0 FINANCE COMMITTEE (The vote for this motion appears on page 133.) *REPORT (MISC. #15027) BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2015 THROUGH MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on March 11, 2015, reports with the recommendation that the resolution be adopted with the revised schedule attached. Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing report. HUMAN RESOURCES COMMITTEE MISCELLANEOUS RESOLUTION #15027 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2015 THROUGH MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is the policy of the Oakland County Board of Commissioners to authorize the Sheriff's Office to enter into contractual agreements with various communities and organizations for the purpose of providing dispatch services; and WHEREAS dispatch costs have been estimated for the period April 1, 2015 through March 31, 2018 pursuant to the anticipated increase in the Law Enforcement Contract rates; and WHEREAS the Board of Commissioners desires to have rates consistent with the Law Enforcement Patrol Services Contract rates for governmental units within Oakland County as a service to its citizenry; and WHEREAS the complexity, technology and compliance with the increasing dispatching standards have increased tremendously over the last couple of years creating the need for additional staff for the Communications unit; and WHEREAS these proposed rates will generate enough revenue to add two (2) GF/GP full time eligible Dispatch Specialist positions in the Sheriff’s Office Emergency Response and Preparedness, Communications Unit; and WHEREAS the increased revenue from the number of Fire Dispatch calls and the number of Patrol Contracts added over the last year will generate enough revenue to add three (3) GF/GP full time eligible Dispatch Specialist positions in the Sheriff’s Office Emergency Response and Preparedness, Communications Unit; and WHEREAS these rates proposed by the Sheriff’s Office have been through the County Executive review process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establishes the following per call fire and police dispatch service rates for the period April 1, 2015, through December 31, 2018: 104 Commissioners Minutes Continued. March 18, 2015 Contract 2015 2016 2017 Fire Dispatch/ Per call $26.73 $28.06 $29.37 Police Dispatch/ Per FTE per year $5,906 $6,199 $6,223 BE IT FURTHER RESOLVED that each contract between Oakland County and any local unit of government be approved by the Board of Commissioners prior to implementation of the agreement. BE IT FURTHER RESOLVED that five (5) GF/GP full time eligible Dispatch Specialist positions be created in the Sheriff’s Office Emergency Response and Preparedness Communications Unit (#4030510) effective April 4, 2015. BE IT FURTHER RESOLVED that these positions be deleted should the revenue from these contracts be eliminated. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Fire and Police Dispatch Rates (Final) on file in County Clerk’s office. FISCAL NOTE (MISC. #15027) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2015 THROUGH MARCH 31, 2018 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 establishes Fire Dispatch, Police Dispatch, and Police and Fire Dispatch contract rates for the period April 1, 2015 through March 31, 2018. 2. These rates will be used for contract agreements between the Oakland County Sheriff’s Office and municipalities for fire, police, and combination fire/police dispatch services. 3. In addition, five (5) new full-time eligible (FTE) Dispatch Specialist positions will be created in the Sheriff’s Office Emergency Response and Preparedness Communications Unit (#4030510). 4. Two (2) new positions will be covered by the proposed rate increase for dispatch services and three (3) new positions are covered due to the increased revenue from the number of fire dispatch calls and the number of police contracts that were added over the last year. 5. All dispatch services are contracted according to negotiated contract terms and reflected in the Sheriff’s revenue budget as Dispatch Services. 6. The Fire Dispatch contract rates established for the period of April 1, 2015 through March 31, 2016 is $26.73 per call, or $779,243 annually; for the period of April 1, 2016 through March 31, 2017 is $28.06 per call, or $818,033 annually; and for the period of April 1, 2017 through March 31, 2018 is $29.37 per call, or $856,224 annually. 7. The Police Dispatch contract rates established for the period of April 1, 2015 through March 31, 2016 is $5,906 per FTE (plus warrant entry factor of $2,120 per year) or $198,842 annually; for the period of April 1, 2016 through March 31, 2017 is $6,199 per FTE (plus warrant entry factor of $2,162 per year), or $204,377 annually; and for the period of April 1, 2017 through March 31, 2018 is $6,223 per FTE (plus warrant entry factor of $2,206 per year), or $207,569 annually. 8. The combined Fire/Police Dispatch contract rates established for the period of April 1, 2015 through March 31, 2016 is $319,564 annually; for the period of April 1, 2016 through March 31, 2017 is $335,366 annually; and for the period of April 1, 2017 through March 31, 2018 is $340,084 annually. 9. The total annual Dispatch Revenue budget for the period of April 1, 2015 through March 31, 2016 is $1,297,649 annually; for the period of April 1, 2016 through March 31, 2017 is $1,357,776 annually; and for the period of April 1, 2017 through March 31, 2018 is $1,403,873 annually. 10. The FY 2015 – FY 2017 budgets are amended as follows: GENERAL FUND (#10100) FY 2015 FY 2016 FY 2017 105 Commissioners Minutes Continued. March 18, 2015 Revenue 4030501 116230 630539 40500 Dispatch Services $173,323 $260,128 $251,457 Total Revenue $173,323 $260,128 $251,457 Sheriff Corrective Services Satellites Expenditures 4030501 116230 702010 Salaries $94,992 $193,783 $193,783 4030501 116230 712020 Overtime 2,531 (3,068) (11,739) 4030501 116230 722790 Social Security 7,267 7,616 7,616 4030501 116230 722770 Retirement 26,389 24,579 24,579 4030501 116230 722780 Hospitalization 35,408 28,326 28,326 4030501 116230 722760 Group Life 285 233 233 4030501 116230 722750 Workers Comp 1,292 2,635 2,635 4030501 116230 722810 Disability 1,292 1,054 1,054 4030501 116230 722820 Unemployment 304 620 620 4030501 116230 722800 Dental 2,020 1,616 1,616 4030501 116230 722850 Optical 293 234 234 4030501 116230 722581 Uniforms 1,250 2,500 2,500 Total Expenditures $173,323 $260,128 251,457 FINANCE COMMITTEE (The vote for this motion appears on page 133.) *MISCELLANEOUS RESOLUTION #15028 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE TOWNSHIP OF ADDISON, APRIL 1, 2015-MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Township of Addison for dispatch services; and WHEREAS the Township of Addison has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the Township of Addison has agreed to the attached contract which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2015-2018 Fire Dispatch Services Agreement with the Township of Addison. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2015-2018 Fire Dispatch Services Agreement from the Township of Addison accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015-2018 Fire Dispatch Service Agreement with the Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of 2015 - 2018 Fire Dispatch Service Agreement Between the County of Oakland and the Township of Addison Incorporated by Reference. Original on file in County Clerk’s office. 106 Commissioners Minutes Continued. March 18, 2015 FISCAL NOTE (MISC. #15028) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH TOWNSHIP OF ADDISON, APRIL 1, 2015 - MARCH 31, 2018 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 establishes a three-year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Charter Township of Addison; beginning April 1, 2015 through March 31, 2018. 2. The Fire Dispatch contract rates established for the period of April 1, 2015 through March 31, 2016 is $26.73 per call or $15,370 annually; $28.06 per call or $16,135 annually for the period of April 1, 2016 through March 31, 2017, and $29.37 per call or $16,888 annually for the period of April 1, 2017 through March 31, 2018. 3. The effect of the annual revenue and expenses for these contracts are reflected in the budget amendment for FY 2015, FY 2016, and FY 2017 on the fiscal note (MR #15027) titled Sheriff’s Office – Establishment of Dispatch Services Contract Rates – April 1, 2015 Through March 31, 2018. FINANCE COMMITTEE (The vote for this motion appears on page 133.) *MISCELLANEOUS RESOLUTION #15029 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF BRANDON, APRIL 1, 2015-MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Charter Township of Brandon for dispatch services; and WHEREAS the Charter Township of Brandon has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the Charter Township of Brandon has agreed to the attached contract which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2015-2018 Fire Dispatch Services Agreement with the Charter Township of Brandon. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2015-2018 Fire Dispatch Services Agreement from the Charter Township of Brandon accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015 - 2018 Fire Dispatch Service Agreement with the Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE 107 Commissioners Minutes Continued. March 18, 2015 Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and the Charter Township of Brandon Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15029) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF BRANDON, APRIL 1, 2015 - MARCH 31, 2018 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 establishes a three-year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Charter Township of Brandon; beginning April 1, 2015 through March 31, 2018. 2. The Fire Dispatch contract rates established for the period of April 1, 2015 through March 31, 2016 is $26.73 per call or $30,339 annually; $28.06 per call or $31,848 annually for the period of April 1, 2016 through March 31, 2017, and $29.37 per call or $33,335 annually for the period of April 1, 2017 through March 31, 2018. 3. The effect of the annual revenue and expenses for these contracts are reflected in the budget amendment for FY 2015, FY 2016, and FY 2017 on the fiscal note (MR #15027) titled Sheriff’s Office – Establishment Of Dispatch Services Contract Rates – April 1, 2015 Through March 31, 2018. FINANCE COMMITTEE (The vote for this motion appears on page 133.) *MISCELLANEOUS RESOLUTION #15030 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF COMMERCE, APRIL 1, 2015 - MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Charter Township of Commerce for dispatch services; and WHEREAS the Charter Township of Commerce has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the Charter Township of Commerce has agreed to the attached contract which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2015-2018 Fire Dispatch Services Agreement with the Charter Township of Commerce. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2015- 2018 Fire Dispatch Services Agreement from the Charter Township of Commerce accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015-2018 Fire Dispatch Service Agreement with the Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. 108 Commissioners Minutes Continued. March 18, 2015 PUBLIC SERVICES COMMITTEE Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and the Charter Township of Commerce Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15030) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF COMMERCE, APRIL 1, 2015 - MARCH 31, 2018 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 establishes a three-year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Charter Township of Commerce; beginning April 1, 2015 through March 31, 2018. 2. The Fire Dispatch contract rates established for the period of April 1, 2015 through March 31, 2016 is $26.73 per call or $66,504 annually; $28.06 per call or $69,813 annually for the period of April 1, 2016 through March 31, 2017 and $29.37 per call or $73,073 annually for the period of April 1, 2017 through March 31, 2018. 3. The effect of the annual revenue and expenses for these contracts are reflected in the budget amendment for FY 2015, FY 2016 and FY 2017 on the fiscal note (MR #15027) titled Sheriff’s Office – Establishment Of Dispatch Services Contract Rates – April 1, 2015 Through March 31, 2018. FINANCE COMMITTEE (The vote for this motion appears on page 133.) *MISCELLANEOUS RESOLUTION #15031 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE FRANKLIN/BINGHAM FIRE DEPARTMENT, APRIL 1, 2015 - MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Franklin/Bingham Fire Department for dispatch services; and WHEREAS the Franklin/Bingham Fire Department has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the Franklin/Bingham Fire Department has agreed to the attached contract which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2015-2018 Fire Dispatch Services Agreement with the Franklin/Bingham Fire Department. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2015-2018 Fire Dispatch Services Agreement from the Franklin/Bingham Fire Department accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement and upon receipt of a final, executed copy of the above Agreement, together with a certified 109 Commissioners Minutes Continued. March 18, 2015 copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015-2018 Fire Dispatch Service Agreement with the Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and the Franklin- Bingham Fire Department Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15031) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE FRANKLIN/BINGHAM FIRE DEPARTMENT, APRIL 1, 2015 - MARCH 31, 2018 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 establishes a three-year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Franklin/Bingham Fire Department; beginning April 1, 2015 through March 31, 2018. 2. The Fire Dispatch contract rates established for the period of April 1, 2015 through March 31, 2016 is $26.73 per call or $13,552 annually; $28.06 per call or $14,226 annually for the period of April 1, 2016 through March 31, 2017 and $29.37 per call or $14,891 annually for the period of April 1, 2017 through March 31, 2018. 3. The effect of the annual revenue and expenses for these contracts are reflected in the budget amendment for FY 2015, FY 2016 and FY 2017 on the fiscal note (MR #15027) titled Sheriff’s Office – Establishment Of Dispatch Services Contract Rates – April 1, 2015 Through March 31, 2018. FINANCE COMMITTEE (The vote for this motion appears on page 133.) *REPORT (MISC. #15032) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF GROVELAND, APRIL 1, 2015 – MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above referenced resolution and contract agreement, recommends the following amendments: Change within the 12th paragraph of the contract agreement: 12. In consideration of the County's promises and efforts under this Agreement, Municipality shall pay the County $3,263.29 $2,677.46 per month for the months of April 1, 2015 through March 31, 2016, $3,425.66 $2,810.68 per month for the months of April 1, 2016 through March 31, 2017 and $3,585.59 $2,941.90 per month for the months of April 1, 2017 through March 31, 2018. FINANCE COMMITTEE MISCELLANEOUS RESOLUTION #15032 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF GROVELAND, APRIL 1, 2015 - MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with 110 Commissioners Minutes Continued. March 18, 2015 the Charter Township of Groveland for dispatch services; and WHEREAS the Charter Township of Groveland has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the Charter Township of Groveland has agreed to the attached contract which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2015-2018 Fire Dispatch Services Agreement with the Charter Township of Groveland. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2015- 2018 Fire Dispatch Services Agreement from the Charter Township of Groveland accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015-2018 Fire Dispatch Service Agreement with the Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and Township of Groveland Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15032) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF GROVELAND, APRIL 1, 2015 - MARCH 31, 2018 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 establishes a three-year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Charter Township of Groveland; beginning April 1, 2015 through March 31, 2018. 2. The Fire Dispatch contract rates established for the period of April 1, 2015 through March 31, 2016 is $26.73 per call or $32,129 annually; $28.06 per call or $33,728 annually for the period of April 1, 2016 through March 31, 2017 and $29.37 per call or $35,303 annually for the period of April 1, 2017 through March 31, 2018. 3. The effect of the annual revenue and expenses for these contracts are reflected in the budget amendment for FY 2015, FY 2016 and FY 2017 on the fiscal note (MR #15027) titled Sheriff’s Office – Establishment of Dispatch Services Contract Rates – April 1, 2015 Through March 31, 2018. FINANCE COMMITTEE (The vote for this motion appears on page 133.) *MISCELLANEOUS RESOLUTION #15033 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF HIGHLAND, APRIL 1, 2015-MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch 111 Commissioners Minutes Continued. March 18, 2015 services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Charter Township of Highland for dispatch services; and WHEREAS the Charter Township of Highland has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the Charter Township of Highland has agreed to the attached contract which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2015-2018 Fire Dispatch Services Agreement with the Charter Township of Highland. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2015- 2018 Fire Dispatch Services Agreement from the Charter Township of Highland accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015-2018 Fire Dispatch Service Agreement with the Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and the Charter Township of Highland Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15033) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF HIGHLAND, APRIL 1, 2015 - MARCH 31, 2018 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 establishes a three-year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Charter Township of Highland; beginning April 1, 2015 through March 31, 2018. 2. The Fire Dispatch contract rates established for the period of April 1, 2015 through March 31, 2016 is $26.73 per call or $31,915 annually; $28.06 per call or $33,504 annually for the period of April 1, 2016 through March 31, 2017 and $29.37 per call or $35,068 annually for the period of April 1, 2017 through March 31, 2018. 3. The effect of the annual revenue and expenses for these contracts are reflected in the budget amendment for FY 2015, FY 2016, and FY 2017 on the fiscal note (MR #15027) titled Sheriff’s Office – Establishment Of Dispatch Services Contract Rates – April 1, 2015 Through March 31, 2018. FINANCE COMMITTEE (The vote for this motion appears on page 133.) *MISCELLANEOUS RESOLUTION #15034 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF INDEPENDENCE, APRIL 1, 2015-MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: 112 Commissioners Minutes Continued. March 18, 2015 WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Charter Township of Independence for dispatch services; and WHEREAS the Charter Township of Independence has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the Charter Township of Independence has agreed to the attached contract which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2015-2018 Fire Dispatch Services Agreement with the Charter Township of Independence. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2015-2018 Fire Dispatch Services Agreement from the Charter Township of Independence accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015-2018 Fire Dispatch Service Agreement with the Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and the Charter Township of Independence Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15034) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF INDEPENDENCE, APRIL 1, 2015 - MARCH 31, 2018 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 establishes a three-year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Charter Township of Independence; beginning April 1, 2015 through March 31, 2018. 2. The Fire Dispatch contract rates established for the period of April 1, 2015 through March 31, 2016 is $26.73 per call or $73,347 annually; $28.06 per call or $76,997 annually for the period of April 1, 2016 through March 31, 2017, and $29.37 per call or $80,591 annually for the period of April 1, 2017 through March 31, 2018. 3. The effect of the annual revenue and expenses for these contracts are reflected in the budget amendment for FY 2015, FY 2016, and FY 2017 on the fiscal note (MR #15027) titled Sheriff’s Office – Establishment Of Dispatch Services Contract Rates – April 1, 2015 Through March 31, 2018. FINANCE COMMITTEE (The vote for this motion appears on page 133.) *MISCELLANEOUS RESOLUTION #15035 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER 113 Commissioners Minutes Continued. March 18, 2015 TOWNSHIP OF LYON, APRIL 1, 2015-MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Charter Township of Lyon for dispatch services; and WHEREAS the Charter Township of Lyon has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the Charter Township of Lyon has agreed to the attached contract which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2015-2018 Fire Dispatch Services Agreement with the Charter Township of Lyon. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2015-2018 Fire Dispatch Services Agreement from the Charter Township of Lyon accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015-2018 Fire Dispatch Service Agreement with the Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and the Charter Township of Lyon Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15035) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF LYON, APRIL 1, 2015 - MARCH 31, 2018 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 establishes a three-year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Charter Township of Lyon; beginning April 1, 2015 through March 31, 2018. 2. The Fire Dispatch contract rates established for the period of April 1, 2015 through March 31, 2016 is $26.73 per call or $32,851 annually; $28.06 per call or $34,486 annually for the period of April 1, 2016 through March 31, 2017, and $29.37 per call or $36,096 annually for the period of April 1, 2017 through March 31, 2018. 3. The effect of the annual revenue and expenses for these contracts are reflected in the budget amendment for FY 2015, FY 2016, and FY 2017 on the fiscal note (MR #15027) titled Sheriff’s Office – Establishment Of Dispatch Services Contract Rates – April 1, 2015 Through March 31, 2018. FINANCE COMMITTEE (The vote for this motion appears on page 133.) 114 Commissioners Minutes Continued. March 18, 2015 *MISCELLANEOUS RESOLUTION #15036 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE NORTH OAKLAND COUNTY FIRE AUTHORITY, APRIL 1, 2015-MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the North Oakland County Fire Authority for dispatch services ; and WHEREAS the North Oakland County Fire Authority has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the North Oakland County Fire Authority has agreed to the attached contract which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2015-2018 Fire Dispatch Services Agreement with the North Oakland County Fire Authority. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2015-2018 Fire Dispatch Services Agreement from the North Oakland County Fire Authority accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015-2018 Fire Dispatch Service Agreement with the Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and the North Oakland County Fire Authority Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15036) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE NORTH OAKLAND COUNTY FIRE AUTHORITY, APRIL 1, 2015 - MARCH 31, 2018 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 establishes a three-year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the North Oakland County Fire Authority; beginning April 1, 2015 through March 31, 2018. 2. The Fire Dispatch contract rates established for the period of April 1, 2015 through March 31, 2016 is $26.73 per call or $21,063 annually; $28.06 per call or $22,111 annually for the period of April 1, 2016 through March 31, 2017, and $29.37 per call or $23,144 annually for the period of April 1, 2017 through March 31, 2018. 3. The effect of the annual revenue and expenses for these contracts are reflected in the budget amendment for FY 2015, FY 2016, and FY 2017 on the fiscal note (MR #15027) titled Sheriff’s Office – Establishment of Dispatch Services Contract Rates – April 1, 2015 Through March 31, 2018. FINANCE COMMITTEE 115 Commissioners Minutes Continued. March 18, 2015 (The vote for this motion appears on page 133.) *MISCELLANEOUS RESOLUTION #15037 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF OAKLAND, APRIL 1, 2015 - MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Charter Township of Oakland for dispatch services; and WHEREAS the Charter Township of Oakland has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the Charter Township of Oakland has agreed to the attached contract which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2015-2018 Fire Dispatch Services Agreement with the Charter Township of Oakland. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2015- 2018 Fire Dispatch Services Agreement from the Charter Township of Oakland accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015-2018 Fire Dispatch Service Agreement with the Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and the Charter Township of Oakland Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15037) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF OAKLAND, APRIL 1, 2015 - MARCH 31, 2018 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 establishes a three-year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Charter Township of Oakland; beginning April 1, 2015 through March 31, 2018. 2. The Fire Dispatch contract rates established for the period of April 1, 2015 through March 31, 2016 is $26.73 per call or $20,315 annually; $28.06 per call or $21,326 annually for the period of April 1, 2016 through March 31, 2017, and $29.37 per call or $22,321 annually for the period of April 1, 2017 through March 31, 2018. 3. The effect of the annual revenue and expenses for these contracts are reflected in the budget amendment for FY 2015, FY 2016, and FY 2017 on the fiscal note (MR #15027) titled Sheriff’s Office – Establishment of Dispatch Services Contract Rates – April 1, 2015 Through March 31, 2018. 116 Commissioners Minutes Continued. March 18, 2015 FINANCE COMMITTEE (The vote for this motion appears on page 133.) *MISCELLANEOUS RESOLUTION #15038 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF ORION, APRIL 1, 2015 - MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for the last year the County of Oakland and the Oakland County Sheriff have contracted with the Charter Township of Orion for dispatch services; and WHEREAS the Charter Township of Orion has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the Charter Township of Orion has agreed to the attached contract which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2015-2018 Fire Dispatch Services Agreement with the Charter Township of Orion. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2015- 2018 Fire Dispatch Services Agreement from the Charter Township of Orion accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015-2018 Fire Dispatch Service Agreement with the Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and the Charter Township of Orion Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15038) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF ORION, APRIL 1, 2015 - MARCH 31, 2018 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 establishes a three-year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Charter Township of Orion; beginning April 1, 2015 through March 31, 2018. 2. The Fire Dispatch contract rates established for the period of April 1, 2015 through March 31, 2016 is $26.73 per call or $52,658 annually; $28.06 per call or $55,278 annually for the period of April 1, 2016 through March 31, 2017, and $29.37 per call or $57,859 annually for the period of April 1, 2017 through March 31, 2018. 3. The effect of the annual revenue and expenses for these contracts are reflected in the budget amendment for FY 2015, FY 2016, and FY 2017 on the fiscal note (MR #15027) titled Sheriff’s 117 Commissioners Minutes Continued. March 18, 2015 Office – Establishment Of Dispatch Services Contract Rates – April 1, 2015 Through March 31, 2018. FINANCE COMMITTEE (The vote for this motion appears on page 133.) *MISCELLANEOUS RESOLUTION #15039 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF OXFORD, APRIL 1, 2015 - MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for the last year the County of Oakland and the Oakland County Sheriff have contracted with the Charter Township of Oxford for dispatch services; and WHEREAS the Charter Township of Oxford has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the Charter Township of Oxford has agreed to the attached contract which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2015-2018 Fire Dispatch Services Agreement with the Charter Township of Oxford. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2015- 2018 Fire Dispatch Services Agreement from the Charter Township of Oxford accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015-2018 Fire Dispatch Service Agreement with the Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and the Charter Township of Oxford Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15039) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF OXFORD, APRIL 1, 2015 - MARCH 31, 2018 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 establishes a three-year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Charter Township of Oxford; beginning April 1, 2015 through March 31, 2018. 2. The Fire Dispatch contract rates established for the period of April 1, 2015 through March 31, 2016 is $26.73 per call or $49,718 annually; $28.06 per call or $52,192 annually for the period of April 1, 2016 through March 31, 2017, and $29.37 per call or $54,628 annually for the period of April 1, 2017 through March 31, 2018. 118 Commissioners Minutes Continued. March 18, 2015 3. The effect of the annual revenue and expenses for these contracts are reflected in the budget amendment for FY 2015, FY 2016, and FY 2017 on the fiscal note (MR #15027) titled Sheriff’s Office – Establishment of Dispatch Services Contract Rates – April 1, 2015 Through March 31, 2018. FINANCE COMMITTEE (The vote for this motion appears on page 133.) *MISCELLANEOUS RESOLUTION #15040 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF SPRINGFIELD, APRIL 1, 2015 - MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Charter Township of Springfield for dispatch services; and WHEREAS the Charter Township of Springfield has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the Charter Township of Springfield has agreed to the attached contract which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2015-2018 Fire Dispatch Services Agreement with the Charter Township of Springfield. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2015- 2018 Fire Dispatch Services Agreement from the Charter Township of Springfield accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015-2018 Fire Dispatch Service Agreement with the Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and the Charter Township of Springfield Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15040) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF SPRINGFIELD, APRIL 1, 2015 - MARCH 31, 2018 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 establishes a three-year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Charter Township of Springfield; beginning April 1, 2015 through March 31, 2018. 2. The Fire Dispatch contract rates established for the period of April 1, 2015 through March 31, 2016 is $26.73 per call or $21,598 annually; $28.06 per call or $22,672 annually for the period of 119 Commissioners Minutes Continued. March 18, 2015 April 1, 2016 through March 31, 2017, and $29.37 per call or $23,731 annually for the period of April 1, 2017 through March 31, 2018. 3. The effect of the annual revenue and expenses for these contracts are reflected in the budget amendment for FY 2015, FY 2016, and FY 2017 on the fiscal note (MR #15027) titled Sheriff’s Office – Establishment of Dispatch Services Contract Rates – April 1, 2015 Through March 31, 2018. FINANCE COMMITTEE *MISCELLANEOUS RESOLUTION #15041 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CITY OF ROCHESTER HILLS, APRIL 1, 2015 - MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the City of Rochester Hills for dispatch services; and WHEREAS the City of Rochester Hills has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the City of Rochester Hills has agreed to the attached contract which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2015-2018 Fire Dispatch Services Agreement with the City of Rochester Hills. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2015- 2018 Fire Dispatch Services Agreement from the City of Rochester Hills accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015-2018 Fire Dispatch Service Agreement with the Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and the City of Rochester Hills Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15041) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CITY OF ROCHESTER HILLS, APRIL 1, 2015 - MARCH 31, 2018 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 establishes a three-year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the City of Rochester Hills; beginning April 1, 2015 through March 31, 2018. 2. The Fire Dispatch contract rates established for the period of April 1, 2015 through March 31, 2016 is $26.73 per call or $170,083 annually; $28.06 per call or $178,546 annually for the period 120 Commissioners Minutes Continued. March 18, 2015 of April 1, 2016 through March 31, 2017, and $29.37 per call or $186,881 annually for the period of April 1, 2017 through March 31, 2018. 3. The effect of the annual revenue and expenses for these contracts are reflected in the budget amendment for FY 2015, FY 2016, and FY 2017 on the fiscal note (MR #15027) titled Sheriff’s Office – Establishment of Dispatch Services Contract Rates – April 1, 2015 Through March 31, 2018. FINANCE COMMITTEE (The vote for this motion appears on page 133.) *REPORT (MISC. #15042) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – EMERGENCY MEDICAL DISPATCH SERVICES AGREEMENT WITH THE CITY OF PONTIAC, APRIL 1, 2015 – MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above referenced resolution and contract agreement, recommends that the attached contract be amended, as follows: 1. Amend Paragraph 4, as follows: 4. Except for the EMERGENCY MEDICAL DISPATCH SERVICE expressly contracted for herein, the O.C.S.O. and/or any COUNTY AGENT shall not be obligated to provide or assist the CITY or any DESIGNATED EMERGENCY MEDICAL SERVICE PROVIDER with any EMERGENCY MEDICAL SERVICES or any other direct, indirect, backup, or supplemental support or emergency medical related service or protection, of any kind or nature, or be obligated to send any COUNTY AGENT to respond, in any way, to any call for EMERGENCY MEDICAL SERVICES. The CITY agrees that this Agreement does not, and is not intended to, include any O.C.S.O warranty, promise, or guaranty, of any kind or nature whatsoever, concerning the provision of EMERGENCY MEDICAL DISPATCH SERVICE except that the COUNTY will make a reasonable effort to provide EMERGENCY MEDICAL DISPATCH SERVICE consistent with existing O.D.S.O communication and dispatching policies, procedures, orders, and standards. 2. Amend Paragraph 11, as follows: 11. In consideration of the County’s promises and efforts under this Agreement, the City shall pay the County $20,049.73 $12,316.67 per month for April 1, 2016 to March 31, 2017. The City shall pay the rate of $22,029.95 $12,931.00 per month for April 1, 2016 to March 31, 2017. The City shall pay the rate of $22,029.95 13,534.67 per month for April 1, 2017 to March 31, 2018. Said Payments shall be made as follows: 11.1 The COUNTY shall send an invoice to the CITY on the first calendar day of each month for services rendered the previous month. The CITY shall have 30 days from the date of each invoice to make payment. For example, for services rendered in July of 2017, the COUNTY will bill the CITY on August 1, 2017 and the CITY shall pay the invoice within 30 days of the invoice date. 11.2. All monthly payments shall be due and payable by CITY without any further notice or demand from the COUNTY. 11.3. Each monthly payment shall be made by wire transfer or a check drawn on a CITY account and shall be made payable to the County of Oakland and delivered to the attention of: Oakland County Treasurer, 1200 N. Telegraph Road, Pontiac, MI 48341- 0479, or in any manner directed by the County. 11.4 Each payment shall clearly identify that it is a monthly payment being made pursuant to this Agreement and identify the calendar month for which CITY intended the payment to apply. The COUNTY, in its discretion, may apply any monthly payment received from CITY to any past due amount. 121 Commissioners Minutes Continued. March 18, 2015 3. Add Paragraph 12, as follows: 12. If the CITY, for any reason, fails to pay the COUNTY any monies when and as due under this Agreement the CITY agrees that the COUNTY or the County Treasurer, at their sole option, shall be entitled to set off from any other CITY funds that are in the COUNTY’S possession for any reason without further notice to the CITY in order to satisfy the CITY’s obligations under this Agreement. . Funds include but are not limited to the Delinquent Tax Revolving Fund (“DTRF”) and any other source of funds due to the CITY in the possession of the COUNTY. Any setoff or retention of funds by the COUNTY shall be deemed a voluntary assignment of the amount by the CITY to the COUNTY. The CITY waives any CLAIMS against the COUNTY or its Officials for any acts related specifically to the COUNTY’S offsetting or retaining such amounts. This paragraph shall not limit the CITY’S legal right to dispute whether the underlying amount retained by the COUNTY was actually due and owing under this Agreement. If the COUNTY chooses not to exercise its right to setoff or if any setoff is insufficient to fully pay the COUNTY any amounts due and owing the COUNTY under this Agreement, the COUNTY shall have the right to charge up to the then-maximum legal interest on any unpaid amount. Interest charges shall be in addition to any other amounts due to the County under this Agreement. Interest charges shall be calculated using the daily unpaid balance method and accumulate until all outstanding amounts and accumulated interest are fully paid. Nothing in this paragraph shall operate to limit the COUNTY’S right to pursue or exercise any other legal rights or remedies under this Agreement against the CITY to secure reimbursement of amounts due the COUNTY under this Agreement. The remedies in this Paragraph shall be available to the COUNTY on an ongoing and successive basis if the CITY at any time becomes delinquent in its payments. Notwithstanding any other terms and conditions in this Agreement, if the COUNTY pursues any legal action in any court to secure its payment under this Agreement, the CITY agrees to pay all costs and expenses, including attorney’s fees and court costs, incurred by the COUNTY in the collection of any amount owed by the CITY. 4. Paragraphs 12, 13 and 14 are deleted, and the remaining paragraphs are renumbered beginning with Paragraph 13, which was previously Paragraph 15. FINANCE COMMITTEE MISCELLANEOUS RESOLUTION #15042 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – EMERGENCY MEDICAL DISPATCH SERVICES AGREEMENT WITH THE CITY OF PONTIAC, APRIL 1, 2015-MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the City of Pontiac for emergency medical dispatch services; and WHEREAS the City of Pontiac has requested emergency medical dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the City of Pontiac has agreed to the attached contract which incorporates the current dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2015-2018 Emergency Medical Dispatch Services Agreement with the City of Pontiac. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2015-2018 Emergency Medical Dispatch Services Agreement from the City of Pontiac accompanied by a 122 Commissioners Minutes Continued. March 18, 2015 certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015-2018 Emergency Medical Dispatch Service Agreement with the Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of 2015 – 2018 Emergency Medical Dispatch Service Agreement Between the County of Oakland and the City of Pontiac Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15042) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – EMERGENCY MEDICAL DISPATCH SERVICES AGREEMENT WITH THE CITY OF PONTIAC, APRIL 1, 2015 - MARCH 31, 2018 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 establishes a three-year agreement for emergency medical dispatch services between the Oakland County Sheriff’s Office and the City of Pontiac; beginning April 1, 2015 through March 31, 2018. 2. The contract price established for the period of April 1, 2015 through March 31, 2016 is $147,800 annually; $155,172 annually for the period of April 1, 2016 through March 31, 2017, and $162,416 annually for the period of April 1, 2017 through March 31, 2018. 3. The effect of the annual revenue and expenses for this contract is reflected in the budget amendment for FY 2015, FY 2016, and FY 2017 on the fiscal note (MR #15027) titled Sheriff’s Office – Establishment of Dispatch Services Contract Rates – April 1, 2015 Through March 31, 2018. FINANCE COMMITTEE (The vote for this motion appears on page 133.) *MISCELLANEOUS RESOLUTION #15043 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – POLICE DISPATCH SERVICES AGREEMENT WITH CITY OF LAKE ANGELUS, APRIL 1, 2015-MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with City of Lake Angelus for police dispatch services; and WHEREAS the City of Lake Angelus has requested Police Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the City of Lake Angelus has agreed to the attached contract which incorporates the current police dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2015-2018 Police Dispatch Services Agreement with the City of Lake Angelus. 123 Commissioners Minutes Continued. March 18, 2015 BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2015-2018 Police Dispatch Services Agreement from the City of Lake Angelus accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015-2018 Police Dispatch Service Agreement with the Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of 2015 – 2018 Police Dispatch Service Agreement Between the County of Oakland and the City of Lake Angelus Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15043) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – POLICE DISPATCH SERVICES AGREEMENT WITH CITY OF LAKE ANGELUS, APRIL 1, 2015 TO MARCH 31, 2018 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 establishes a three-year agreement for police dispatch services between the Oakland County Sheriff’s Office and the City of Lake Angelus; beginning April 1, 2015 through March 31, 2018. 2. The Police Dispatch contract rates established for the period of April 1, 2015 through March 31, 2016 is $5,906 per FTE Dispatch position or $23,624 annually; $6,199 per FTE Dispatch position or $24,796 annually for the period of April 1, 2016 through March 31, 2017, and $6,233 per FTE position or $24,882 annually for the period of April 1, 2017 through March 31, 2018. 3. The effect of the annual revenue and expenses for these contracts are reflected in the budget amendment for FY 2015, FY 2016, and FY 2017 on the fiscal note (MR #15027) titled Sheriff’s Office – Establishment Of Dispatch Services Contract Rates – April 1, 2015 Through March 31, 2018. FINANCE COMMITTEE (The vote for this motion appears on page 133.) *MISCELLANEOUS RESOLUTION #15044 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – POLICE DISPATCH SERVICES AGREEMENT WITH OAKLAND COMMUNITY COLLEGE, APRIL 1, 2015 - MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Oakland Community College for police dispatch services; and WHEREAS Oakland Community College has requested Police Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS Oakland Community College has agreed to the attached contract which incorporates the current police dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby 124 Commissioners Minutes Continued. March 18, 2015 approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2015-2018 Police Dispatch Services Agreement with Oakland Community College. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2012-2015 Police Dispatch Services Agreement from Oakland Community College accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015-2018 Police Dispatch Service Agreement with the Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of 2015 – 2018 Police Dispatch Service(s) Agreement Between the County of Oakland and Oakland Community College Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15044) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – POLICE DISPATCH SERVICES AGREEMENT WITH OAKLAND COMMUNITY COLLEGE, APRIL 1, 2015 TO MARCH 31, 2018 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 establishes a three-year agreement for police dispatch services between the Oakland County Sheriff’s Office and Oakland Community College; beginning April 1, 2015 through March 31, 2018. 2. The Police Dispatch contract rates established for the period of April 1, 2015 through March 31, 2016 is $5,982 per FTE Dispatch position or $143,864 annually; $6,101 per FTE Dispatch position or $146,424 annually for the period of April 1, 2016 through March 31, 2017, and $6,223 per FTE position or $149,352 annually for the period of April 1, 2017 through March 31, 2018. 3. The effect of the annual revenue and expenses for these contracts are reflected in the budget amendment for FY 2015, FY 2016, and FY 2017 on the fiscal note (MR #15027) titled Sheriff’s Office – Establishment Of Dispatch Services Contract Rates – April 1, 2015 Through March 31, 2018. FINANCE COMMITTEE (The vote for this motion appears on page 133.) *MISCELLANEOUS RESOLUTION #15045 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – POLICE DISPATCH SERVICES AGREEMENT WITH VILLAGE OF WOLVERINE LAKE, APRIL 1, 2015-MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Village of Wolverine Lake for police dispatch services; and WHEREAS the Village of Wolverine Lake has requested Police Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the Village of Wolverine Lake has agreed to the attached contract which incorporates the current police dispatch rates as established by the Oakland County Board of Commissioners; and 125 Commissioners Minutes Continued. March 18, 2015 WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2015-2018 Police Dispatch Services Agreement with the Village of Wolverine Lake. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2015-2018 Police Dispatch Services Agreement from the Village of Wolverine Lake accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015-2018 Police Dispatch Service Agreement with the Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of 2015 – 2018 Police Dispatch Service Agreement Between the County of Oakland and the Village of Wolverine Lake Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15045) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – POLICE DISPATCH SERVICES AGREEMENT WITH VILLAGE OF WOLVERINE LAKE, APRIL 1, 2015 TO MARCH 31, 2018 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 establishes a three-year agreement for police dispatch services between the Oakland County Sheriff’s Office and the Village of Wolverine Lake, beginning April 1, 2015 through March 31, 2018. 2. The Police Dispatch contract rates established for the period of April 1, 2015 through March 31, 2016 is $5,906 per FTE Dispatch position or $29,530 annually; $6,199 per FTE Dispatch position or $30,995 annually for the period of April 1, 2016 through March 31, 2017, and $6,233 per FTE position or $31,115 annually for the period of April 1, 2017 through March 31, 2018. 3. The effect of the annual revenue and expenses for these contracts are reflected in the budget amendment for FY 2015, FY 2016, and FY 2017 on the fiscal note (MR #15027) titled Sheriff’s Office – Establishment Of Dispatch Services Contract Rates – April 1, 2015 Through March 31, 2018. FINANCE COMMITTEE (The vote for this motion appears on page 133.) *MISCELLANEOUS RESOLUTION #15046 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – POLICE AND FIRE DISPATCH SERVICES AGREEMENT WITH THE VILLAGE OF HOLLY, APRIL 1, 2015-MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Village of Holly for dispatch services; and WHEREAS the Village of Holly has requested Police Dispatch and Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and 126 Commissioners Minutes Continued. March 18, 2015 WHEREAS the Village of Holly has agreed to the attached contract which incorporates the current police and fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2015-2018 Police and Fire Dispatch Services Agreement with the Village of Holly. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2015-2018 Police And Fire Dispatch Services Agreement from the Village of Holly accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015-2018 Police And Fire Dispatch Service Agreement with the Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of 2015 – 2018 Police and Fire Dispatch Service Agreement Between the County of Oakland and Village of Holly Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15046) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE - POLICE AND FIRE DISPATCH SERVICES AGREEMENT WITH THE VILLAGE OF HOLLY, APRIL 1, 2015 TO MARCH 31, 2018 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 establishes a three-year agreement for police and fire dispatch services between the Oakland County Sheriff’s Office and the Village of Holly; beginning April 1, 2015 through March 31, 2018. 2. The Police and Fire Dispatch contract rates established for the period of April 1, 2015 through March 31, 2016 is $26.73 per call and $5,906 per FTE Dispatch position or $79,919 annually; $28.06 per call and $6,199 per FTE Dispatch position or $83,824 annually for the period of April 1, 2016 through March 31, 2017, and $29.37 per call and $6,233 per FTE position or $85,292 annually for the period of April 1, 2017 through March 31, 2018. 3. The effect of the annual revenue and expenses for these contracts are reflected in the budget amendment for FY 2015, FY 2016, and FY 2017 on the fiscal note (MR #15027) titled Sheriff’s Office – Establishment Of Dispatch Services Contract Rates – April 1, 2015 Through March 31, 2018. FINANCE COMMITTEE (The vote for this motion appears on page 133.) *REPORT (MISC. #15047) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – POLICE AND FIRE DISPATCH SERVICES AGREEMENT WITH THE CITY OF WALLED LAKE, APRIL 1, 2015 – MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above referenced resolution and contract agreement, recommends the following amendments: Change within the 12th paragraph of the contract agreement: 127 Commissioners Minutes Continued. March 18, 2015 12. In consideration of the COUNTY'S promises and efforts under this Agreement, the MUNICIPALITY agrees to pay to the COUNTY $8,447.47 (Eight Thousand Four Hundred Forty-Seven Dollars and Forty-Seven Cents) $8,434.10 per month for service for the months of April 1, 2015 through March 31, 2016, $8,866.85 (Eight Thousand Eight Hundred Sixty-Six Dollars and Eighty-Five Cents) $8,852.82 per month for service for the months of April 1, 2016 through March 31, 2017, and $8,993.28 (Eight Thousand Nine Hundred Ninety-Three Dollars and Twenty-Eight Cents) $8,978.60 per month for service for the months of April 1, 2017 through March 31, 2018 as follows: Also, change the signature page From: The City of Walled Lake, a Michigan Municipal Corporation BY: ________________________________ L. Dennis Whitt Manager BY: ________________________________ Tamara Williams Deputy Clerk To: The City of Walled Lake, a Michigan Municipal Corporation BY: ________________________________ L. Dennis Whitt Manager BY: ________________________________ Jennifer Stuart Deputy Clerk FINANCE COMMITTEE MISCELLANEOUS RESOLUTION #15047 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – POLICE AND FIRE DISPATCH SERVICES AGREEMENT WITH CITY OF WALLED LAKE, APRIL 1, 2015-MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with City of Walled Lake for dispatch services; and WHEREAS the City of Walled Lake has requested Police Dispatch and Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the City of Walled Lake has agreed to the attached contract which incorporates the current police and fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2015-2018 Police and Fire Dispatch Services Agreement with the City of Walled Lake. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2015- 2018 Police And Fire Dispatch Services Agreement from the City of Walled Lake accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the 128 Commissioners Minutes Continued. March 18, 2015 further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015-2018 Police And Fire Dispatch Service Agreement with the Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of 2015 – 2018 Police and Fire Dispatch Service Agreement Between the County of Oakland and the City of Walled Lake Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15047) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE - POLICE AND FIRE DISPATCH SERVICES AGREEMENT WITH THE CITY OF WALLED LAKE, APRIL 1, 2015 TO MARCH 31, 2018 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 establishes a three-year agreement for police and fire dispatch services between the Oakland County Sheriff’s Office and the City of Walled Lake; beginning April 1, 2015 through March 31, 2018. 2. The Police and Fire Dispatch contract rates established for the period of April 1, 2015 through March 31, 2016 is $26.73 per call and $5,906 per FTE Dispatch position or $101,209 annually; $28.06 per call and $6,199 per FTE Dispatch position or $106,234 annually for the period of April 1, 2016 through March 31, 2017, and $29.37 per call and $6,233 per FTE position or $107,743 annually for the period of April 1, 2017 through March 31, 2018. 3. The effect of the annual revenue and expenses for these contracts are reflected in the budget amendment for FY 2015, FY 2016, and FY 2017 on the fiscal note (MR #15027) titled Sheriff’s Office – Establishment Of Dispatch Services Contract Rates – April 1, 2015 Through March 31, 2018. FINANCE COMMITTEE (The vote for this motion appears on page 133.) *MISCELLANEOUS RESOLUTION #15048 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – POLICE AND FIRE DISPATCH SERVICES AGREEMENT WITH CITY OF WIXOM, APRIL 1, 2015 - MARCH 31, 2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with City of Wixom for dispatch services; and WHEREAS the City of Wixom has requested Police Dispatch and Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the City of Wixom has agreed to the attached contract which incorporates the current police and fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s 129 Commissioners Minutes Continued. March 18, 2015 Office 2015-2018 Police and Fire Dispatch Services Agreement with the City of Wixom. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2015- 2018 Police And Fire Dispatch Services Agreement from the City of Wixom accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015-2018 Police And Fire Dispatch Service Agreement with the Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of 2015 – 2018 Police and Fire Dispatch Service Agreement Between the County of Oakland and the City of Wixom Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15048) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE - POLICE AND FIRE DISPATCH SERVICES AGREEMENT WITH THE CITY OF WIXOM, APRIL 1, 2015 TO MARCH 31, 2018 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 establishes a three-year agreement for police and fire dispatch services between the Oakland County Sheriff’s Office and the City of Wixom; beginning April 1, 2015 through March 31, 2018. 2. The Police and Fire Dispatch contract rates established for the period of April 1, 2015 through March 31, 2016 is $26.73 per call and $5,906 per FTE Dispatch position or $138,436 annually; $28.06 per call and $6,199 per FTE Dispatch position or $145,308 annually for the period of April 1, 2016 through March 31, 2017, and $29.37 per call and $6,233 per FTE position or $147,049 annually for the period of April 1, 2017 through March 31, 2018. 3. The effect of the annual revenue and expenses for these contracts are reflected in the budget amendment for FY 2015, FY 2016, and FY 2017 on the fiscal note (MR #15027) titled Sheriff’s Office – Establishment Of Dispatch Services Contract Rates – April 1, 2015 Through March 31, 2018. FINANCE COMMITTEE (The vote for this motion appears on page 133.) *MISCELLANEOUS RESOLUTION #15059 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – DONATION OF USED BLANKETS TO LOCAL CHARITIES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has a policy requiring the disposal of property at public auction; and WHEREAS the Sheriff’s Office recently integrated a new, less expensive and more efficient blanket into for all inmates in the corrections system; and WHEREAS the Sheriff’s Office has estimated the transition will result in an excess of 700 used wool blankets no longer utilized in our correctional facilities; and WHEREAS the sale of these blankets would not provide any meaningful revenue for the county; and WHEREAS the Sheriff’s Office is requesting approval from the Board of Commissioners for the donation of the excess wool blankets no longer needed in correctional facilities; and 130 Commissioners Minutes Continued. March 18, 2015 WHEREAS the Sheriff’s Office will coordinate the donation of the blankets to worthy charitable organizations throughout Oakland County; and WHEREAS the proposed blanket donation was reviewed by the County Executive Review Process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Sheriff’s Office to donate an estimated 700 used wool blankets no longer needed to local charitable organizations. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE (The vote for this motion appears on page 133.) *MISCELLANEOUS RESOLUTION #15060 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – 2014 PAUL COVERDELL FORENSIC IMPROVEMENT GRANT APPLICATION AND ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Michigan State Police, Forensic Division, has awarded Oakland County Sheriff’s Office funding in the amount of $58,322 for October 1, 2014 through September 30, 2015; and WHEREAS the funding will be used to purchase a new gas chromatography/mass spectrometry (GC/MS) to sustain optimal throughput and prevent future backlogs from accumulating in the Drug Chemistry unit as a result of instrument limitations; and WHEREAS $36,678 county match is required; and WHEREAS this grant agreement has completed the Grant Review Process according to the Board of Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the grant funding from the Michigan State Police, Forensic Division, in the amount of $58,322 with $36,678 county match required for 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 are consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of the grant program is contingent upon future levels of grant funding. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Grant Review Sign Off – Sheriff’s Office – 2014 Paul Coverdell Forensic Improvement Grant Program Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15060) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – 2014 PAUL COVERDELL FORENSIC IMPROVEMENT GRANT APPLICATION AND ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Michigan State Police, Forensic Division has awarded the Oakland County Sheriff’s Office funding in the amount of $58,322 for the period of October 1, 2014 through September 30, 2015. 2. Funding will be used to purchase a new Gas Chromatography/Mass Spectrometer (GC/MS) to sustain optimal throughput and prevent future backlogs from accumulating in the Drug Chemistry Unit as a result of instrument limitations. 3. The State award is $58,322 and the County grant match is $36,678; for total funding of $95,000. The County match is included in the Fiscal Year 2015 Non-Departmental Grant Match line item. 4. Acceptance of this grant does not obligate the County to any future commitments and continuation is contingent upon future grant awards. 131 Commissioners Minutes Continued. March 18, 2015 5. A budget amendment is recommended as follows: GENERAL FUND (#10100) FY 2015 Expenditures 9090101-196030-730800 Grant Match ($36,678) 4030901-116245-788001-27346 Transfers Out $36,678 Total Expenditures $ 0 PAUL COVERDELL GRANT FUND (#27346) GR #0000000708 Activity: GLB Analysis GLB Bud Ref 2015 Revenues 4030901-116245-695500-10100 Transfers In $36,678 4030901-116245-610313 Federal Oper. Grants $58,322 Total Revenues $95,000 Expenditures 4030901-116245-760126 Capital Outlay Misc. $95,000 Total Expenditures $95,000 FINANCE COMMITTEE (The vote for this motion appears on page 133.) *MISCELLANEOUS RESOLUTION #15061 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: PROSECUTING ATTORNEY – FY 2015 TITLE IV-E CLIENT SERVICES CONTRACT - ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS pursuant to and in compliance with MCL 712A.17(5), upon request of the Department of Human Services of the State of Michigan (DHS), “the prosecuting attorney shall serve as a legal consultant” to the DHS and the Oakland County Prosecuting Attorney does so serve as legal consultant to the DHS; and WHEREAS the DHS is required to comply with federal and state statutes governing investigation and placement of children (See, MCL 722.622, et seq and CFR Title 45) and the Oakland County Prosecutor’s Office assists in that compliance, resulting in better outcomes for Oakland County families and better foster care case management; and WHEREAS the DHS desires to enter into a contract agreement with the Prosecutor’s Office to provide legal consultation regarding the abuse/neglect of children cases, court proceedings, establishment of protocol, petition information, and periodic strategy and training meetings with the DHS staff; and WHEREAS the DHS has established the maximum amount of $497,665.50 that the Prosecutor’s Office may bill for legal services during the contract period, which begins the date of DHS signs the agreement through September 30, 2015; and WHEREAS the contract will be funded through Title IV-E pass through funds; and WHEREAS the grant match requirement is met by the use of Title IV-E funding non-reimbursable portion of costs for legal representation of the DHS staff, and the DHS contract agency staff; and WHEREAS the existing staff at the Prosecutor’s Office that currently represent the DHS will continue to do so under the contract, and no new staff or position changes are required; and WHEREAS the Prosecutor’s Office agrees with the contract for legal services with the DHS; and WHEREAS the contracted amounts are based upon the salaries and fringes of the staff assigned to the Prosecuting Office’s Juvenile Justice Division; and WHEREAS because of the cooperation between the Prosecutor’s Office and the DHS, families of Oakland County will benefit from better case investigations and court proceedings; and WHEREAS the financial benefit to the County will be revenue receipts to the County without requiring any additional staffing or additional commitment of resources by the County; and WHEREAS this contract has been reviewed and approved in accordance with the County Executive Contract Review Process. 132 Commissioners Minutes Continued. March 18, 2015 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the contract agreement between Oakland County and the DHS for the Prosecutor’s Office to provide legal consultation regarding the abuse/neglect of children cases, court proceedings, establishment of protocol, petition information and periodic strategy and training meetings with the DHS staff, and that the Chairperson of the Board of Commissioners is authorized to execute the contract award and to approve any contract extensions or changes, within fifteen percent (15%) of the original award. BE IT FURTHER RESOLVED that Oakland County is projected to receive maximum revenues of $497,665.50 for the contract beginning the date of DHS signs the agreement through September 30, 2015. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board to sign the agreement. 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 – 2015 Title IV-E Client Services Contract PROFC Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15061) BY: Finance Committee, Tom Middleton, Chairperson IN RE: PROSECUTING ATTORNEY – FY 2015 TITLE IV-E CLIENT SERVICES CONTRACT - ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Michigan Department of Human Services (DHS) desires to extend the contract agreement with the Oakland County Office of Prosecuting Attorney to provide legal consultation regarding the abuse/neglect of children cases, court proceedings, establishment of protocol, petition information, and periodic strategy and training meetings with DHS staff for the period of October 1, 2014 through September 30, 2015 (effective October 1, 2014 or when DHS signs, whichever is later). 2. With this contract extension there is a potential ability to generate a maximum of $497,666 in revenue over the year (not-to-exceed billable amount of $497,666) per the agreement with DHS. 3. The contract will be funded via Title IV-E pass through funds. 4. No County match is required, as the grant match requirement will be met by the use of Title IV-E funding (50%) non-reimbursable portion of costs for legal representation from the Department of Human Services staff and DHS contract agency staff. 5. Existing staff at the Prosecutor’s Office that currently represents DHS will continue to do so under this contract. Therefore, no additional staff or commitment of other resources by the County is necessary. 6. No budget amendment is required. FINANCE COMMITTEE Vote on Consent Agenda, as amended: AYES: Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kowall, Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bowman, Crawford. (21) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the amended Consent Agenda were adopted (with accompanying reports being accepted). 133 Commissioners Minutes Continued. March 18, 2015 MISCELLANEOUS RESOLUTION #15052 BY: Commissioners Michael Gingell, District #1; Shelley Taub, District #12; Jeff Matis, District #15 IN RE: AMENDMENT TO FISCAL YEAR 2015 GENERAL APPROPRIATIONS ACT AND 2015 COUNTY GENERAL PROPERTY TAX RATES – MILLAGE REDUCTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in accordance with the provisions of Public Act 139 of 1973, the Unified Form of County Government Act, and Public Act 621 of 1978 (as amended by P.A. 493 of 2000), the Uniform Budgeting and Accounting Act for Local Government, it is the responsibility of the Oakland County Board of Commissioners to establish and adopt the annual County Budget and work program; and WHEREAS on September 18, 2014 the Oakland County Board of Commissioners adopted Miscellaneous Resolution #14224 Fiscal Year 2015 General Appropriations Act and 2015 County General Property Tax Rates; and WHEREAS Miscellaneous Resolution #14224 authorized and directed each Supervisor of the various townships and Assessing Officers of the cities of Oakland County to spread 4.1900 mills on the respective tax rolls to be applied to the 2015 Taxable Value of all property located within their respective jurisdictions; and WHEREAS through the County of Oakland’s efforts as a leader in thoughtful long-term financial planning, effective and efficient delivery of services, cooperation by all county elected officials, and dedication and sacrifices of county employees, the County Executive is recommending to reduce the county’s tax rate by .10 mills from 4.1900 mills to 4.0900 mills for the July 2015 tax levy; and WHEREAS the County Executive is further considering an additional millage reduction of .05 mills for the July 2016 tax levy; and WHEREAS it is projected that each .01 mill rollback is equivalent to a $500,000 tax reduction; and WHEREAS it is estimated that these millage reductions will result in $75 million in savings by the taxpayers over the next ten (10) years; and WHEREAS even after applying these millage rollbacks, Oakland County’s budget is projected to be balanced through Fiscal Year 2020; and WHEREAS the necessary budget adjustments to reflect the millage reductions will be determined once the 2015 Equalization Report is completed and will be submitted no later than the Fiscal Year 2015 Third Quarter Financial Forecast and Budget Amendments resolution. WHEREAS the County Executive’s recommended millage rate reduction will also be reflected in the FY 2016 – FY 2018 Triennial Budget Recommendation that will be submitted to the Board of Commissioners on July 1, 2015. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes a reduction of the 2015 County General Property Tax Levy by .10 mills from 4.1900 mills to 4.0900 mills. BE IT FURTHER RESOLVED that each Supervisor of the various townships and Assessing Officers of the several cities of Oakland County are authorized and directed to spread on their respective township of city tax rolls for the year 2015 a County General Property Tax Levy of 4.0900 mills to be applied to the 2015 Taxable Value of all property located within their respective jurisdictions. MICHAEL GINGELL, SHELLEY TAUB, JEFF MATIS, MIKE SPISZ, HUGH CRAWFORD, BILL DWYER, PHILIP WEIPERT, CHRISTINE LONG, JOHN SCOTT, BOB HOFFMAN, TOM MIDDLETON, WADE FLEMING, EILEEN KOWALL, BOB GOSSELIN FISCAL NOTE (MISC. #15052) BY: Finance Committee, Tom Middleton, Chairperson IN RE: AMENDMENT TO FISCAL YEAR 2015 GENERAL APPROPRIATIONS ACT AND 2015 COUNTY GENERAL PROPERTY TAX RATES – MILLAGE REDUCTION 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 County Executive is recommending a reduction to the county’s tax rate by .10 mills from 134 Commissioners Minutes Continued. March 18, 2015 4.1900 mills to 4.0900 mills for the July 2015 tax levy and is considering an additional reduction of .05 mills for the July 2016 tax levy. 2. It is projected that each .01 mill rollback is equivalent to a $500,000 tax reduction. 3. It is estimated that the millage reductions will result in $75 million in taxpayer savings over ten (10) years. 4. Budget amendments to reflect the millage reductions will be determined once the 2015 Equalization report is completed and will be submitted no later than the Fiscal Year 2015 Third Quarter Financial Forecast and Budget Amendments resolution. 5. The reduced millage rate will also be reflected in the County Executive’s Recommended Budget to be submitted to the Board of Commissioners on July 1, 2015. 6. A budget amendment is not required at this time. FINANCE COMMITTEE Moved by Middleton supported by Spisz the resolution (with fiscal note attached) be adopted. Discussion followed. Moved by Woodward supported by Gershenson the resolution be amended as follows: NOW THEREFORE BE IT RESOLVED that, <upon passage of Proposal 15-1 at the May 5th, 2015 Special Election, >the Board of Commissioners authorizes a reduction of the 2015 County General Property Tax Levy by .10 mills from 4.1900 mills to 4.0900 mills. BE IT FURTHER RESOLVED that, <upon passage of Proposal 15-1 at the May 5th, 2015 Special Election,>each Supervisor of the various townships and Assessing Officers of the several cities of Oakland County are authorized and directed to spread on their respective township of city tax rolls for the year 2015 a County General Property Tax Levy of 4.0900 mills to be applied to the 2015 Taxable Value of all property located within their respective jurisdiction. Discussion followed. Vote on amendment: AYES: Gershenson, Jackson, McGillivray, Quarles, Woodward, Zack, Bowman, Dwyer. (8) NAYS: Fleming, Gingell, Gosselin, Kowall, Long, Matis, Middleton, Scott, Spisz, Taub, Weipert, Crawford. (12) A sufficient majority having not voted in favor, the amendment failed Discussion followed. Commissioner Woodward addressed the Board to offer a second amendment. As a point of order, Chairperson Michael Gingell addressed the Board and stated that the second amendment offered by Commissioner Woodward was not germane. Commissioner Woodward addressed the Board to overrule Chairperson Michael Gingell. Vote on Overrule: AYES: Gershenson, Jackson, McGillivray, Quarles, Woodward, Zack, Bowman. (7) NAYS: Gingell, Gosselin, Kowall, Long, Matis, Middleton, Scott, Spisz, Taub, Weipert, Crawford, Dwyer, Fleming. (13) A sufficient majority having not voted in favor, the request by Commissioner Woodward to overrule Chairperson Michael Gingell failed. 135 Commissioners Minutes Continued. March 18, 2015 Moved by Woodward supported by Zack the resolution be amended as follows: WHEREAS through the County of Oakland’s efforts as a leader in thoughtful long-term financial planning, effective and efficient delivery of services, cooperation by all county elected officials, and dedication and sacrifices of county employees, the County Executive is recommending to reduce the county’s tax rate by .10 mills from 4.1900 mills to 4.0900 mills for the July 2015 tax levy; and WHEREAS the County Executive is further considering an additional millage reduction of .05 mills for the July 2016 tax levy; and WHEREAS the County Executive’s recommended millage rate reduction will also be reflected in the FY 2016 – FY 2018 Triennial Budget Recommendation that will be submitted to the Board of Commissioners on July 1, 2015. BE IT FURTHER RESOLVED that each Supervisor of the various townships and Assessing Officers of the several cities of Oakland County are authorized and directed to spread on their respective township of city tax rolls for the year 2015 a County General Property Tax Levy of 4.0900 mills Insert: WHEREAS more than 25% of Oakland County roads are in “poor” condition according to a 2012 SEMCOG report; and WHEREAS according to the Road Commission of Oakland County (RCOC), “Decades of underfunding have resulted in pavement cracking, rutting and potholes – all of which negatively impact commuters and commercial transportation in the county”; and WHEREAS every dollar spent on preventive pavement maintenance saves $3 to $4 in future road repairs according to the National Cooperative Highway Research Program; and WHEREAS the Michigan Department of Transportation estimates the average Michigan driver pays an extra $120 a year for road-caused damage, often from potholes; and WHEREAS the opportunity exists to double the $5 million the Road Commission for Oakland County has budgeted on pothole repairs in 2015; and WHEREAS Oakland County’s excellent credit rating provides an opportunity to access low interest financing to invest in badly needed road repairs now; and WHEREAS Oakland County budgeted over $2 million for investment in road improvements in FY 2014 and has a long history of providing financial assistance for road projects; and WHEREAS state, federal and local matching funds could multiply the county investment in road repairs; and WHEREAS Public Act 14 of 2012 authorizes a county board of commissioners to exercise an expanded role in local transportation administration; and WHEREAS Public Act 139 of 1973 places the authority with the Board of Commissioners to “Make appropriations, levy taxes, and incur indebtedness in the manner authorized by law for the carrying out of functions, powers, and duties granted or imposed upon the county or upon an office or department of the county as provided by law”; and WHEREAS waiting for the funding increases from the federal and state governments for road repair has produced poor results. WHEREAS the poor condition of Oakland County roads is a detriment to economic development and reduces the quality of life for residents; and NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby assigns the revenues of .10 of the County General Property Tax Levy to road repair and improvement. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes a reduction of the 2015 County General Property Tax Levy by .01 mills from 4.1900 mills to 4.1800 mills. BE IT FURTHER RESOLVED that each Supervisor of the various townships and Assessing Officers of the several cities of Oakland County are authorized and directed to spread on their respective township of city tax rolls for the year 2015 a County General Property Tax Levy of 4.1800 mills to be applied to the 2015 Taxable Value of all property located within their respective jurisdictions. 136 Commissioners Minutes Continued. March 18, 2015 BE IT FURTHER RESOLVED that the 2015 General Appropriation Act be amended to reflect that the revenues generated from .09 mills of the 2015 County General Property Tax Levy be held in a restricted fund to be utilized for the Road Commission for Oakland County and local governments to receive matching funds to repair badly deteriorated roads and potholes. Vote on amendment: AYES: Jackson, McGillivray, Quarles, Woodward, Zack, Bowman, Dwyer, Gershenson. (8) NAYS: Gingell, Gosselin, Hoffman, Kowall, Long, Matis, Middleton, Scott, Spisz, Taub, Weipert, Crawford, Fleming. (13) A sufficient majority having not voted in favor, the amendment failed. Discussion followed. Vote on resolution as is: AYES: Gosselin, Hoffman, Kowall, Long, Matis, Middleton, Scott, Spisz, Taub, Weipert, Crawford, Fleming, Gingell. (13) NAYS: Jackson, McGillivray, Quarles, Woodward, Zack, Bowman, Dwyer, Gershenson. (8) A sufficient majority having voted in favor, the resolution, as is, was adopted. MISCELLANEOUS RESOLUTION #15062 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET - FISCAL YEAR 2015 FIRST QUARTER FINANCIAL FORECAST AND BUDGET AMENDMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Public Act 621 of 1978, the Uniform Budgeting and Accounting Act for Local Units of Government, provides for adjustments to the adopted budget; and WHEREAS in accordance with Oakland County General Appropriations Act Section 22, which authorizes budget amendments for variances between the budgeted revenue and actual revenue, and Section 23, which authorizes budget amendments for variance between estimated revenue and projected expenditures, amendments are required; and WHEREAS the Fiscal Year (FY) 2015 First Quarter Financial Forecast Report has identified several variances and budget amendments are recommended; and WHEREAS a budget amendment of $220,000 is recommended for the Sheriff's Office to reflect the second and final insurance recovery monies received related to helicopter radio equipment damaged in FY 2014. The first payment received in FY 2014 was for $183,718; and WHEREAS the Sheriff's Office receipt of forfeiture/enhancement funds were previously posted to a liability account (deferred revenue) within the General Fund; due to the implementation of GASB 63, the deferred revenue account can no longer be used for this activity and these funds were moved to separate restricted funds that will require a transfer to the General Fund for use of the monies. Transfers In from the various restricted funds in the amount of $104,992 is being recognized for eligible forensic lab, dispatch, officer's training, and Correction Officer Training Fund (COTF) costs; and WHEREAS a budget amendment of $24,000 is recommended for Economic Development & Community Affairs to reflect monies received for operating expenditures related to the Business Roundtable; and WHEREAS a budget amendment of $28,010 is recommended for Planning and Economic Development Services to reflect reimbursement from Michigan Economic Development Corporation for software support with Salesforce; and WHEREAS a budget amendment is recommended for the Treasurer’s Office to re-appropriate $87,000, authorized per MR #14054, but not spent in FY 2014 to cover the remaining payments of the Check Writing software upgrade; and WHEREAS a budget amendment of $48,000 is recommended to reallocate funds from the Treasurer’s Office Pilot-State Owned Land account to Payment in Lieu of Taxes account to more accurately reflect the budget with actual revenue activity; and 137 Commissioners Minutes Continued. March 18, 2015 WHEREAS a budget amendment of $5,000 is recommended for Prosecutor’s Office related to the Fiscal Year 2015 Crime Victims Grant to recognize Amendment #1 within 15% of the original grant award; increase in award from $218,900 to $223,900; and WHEREAS a budget amendment of $35,529 is recommended for the Library Board to correct budgeted expenditure line items to reflect the correct program; and WHEREAS a budget amendment is recommended to reallocate $23,353, from the Board of Commissioners Special Projects (MR #14131) budgeted line item to cover the salaries of two part-time non- eligible positions (positions #11568 and #11569) for the digitization of the Research Library; and WHEREAS a budget amendment of $3,000 is recommended to reallocate funds from the 52-4 Troy District Court's Office Supplies account to the Drug Testing account to more accurately reflect the budget with actual expenditures; and WHEREAS a budget amendment of $11,095 is recommended to correct the department number (per MR #14267) from District Court Administration to District Court-Novi; and WHEREAS a budget amendment totaling $962,683 is recommended to reallocate funds from the Circuit Court's Family and Business Division salaries and fringe benefit accounts (Fund #10100) to the Child Care Fund salaries and fringe benefit accounts (Fund #20293) to more accurately reflect the budget with actual expenditures; and WHEREAS the Economic Development Corporation (EDC) Board has approved the FY 2015 Special Revenue Budget (#21180) for the EDC in the amount of $28,700, same amount as the FY 2014 budget, a budget amendment is required to amend the FY 2015 Special Revenue budget to reflect line item adjustments; and WHEREAS Circuit Court requests a budget amendment to transfer funds in the amount of $11,330 from the Circuit Court Child Care Fund (#20293) to the Project Work Order Fund (#40400) to cover costs associated with the Courthouse - Drug Court and Adoptions unit relocation to more effectively serve clientele; and WHEREAS a budget amendment totaling $110,000 is recommended to reallocate funds from the Circuit Court General Jurisdiction Civil Mediation Payments account (#10100-3010301-121150-240201) to the Judicial Administration's Expendable Equipment expense account to allow funding to purchase furniture for the new judge; and WHEREAS a budget amendment totaling $60,000 is recommended for Probate Court's Estates and Mental Health Defense Attorney Fees expense account to more accurately reflect the budget with actual expenditures; and WHEREAS a budget amendment of $22,500 is recommended for FY 2015 and $30,000 each year for FY 2016 and FY 2017 for the trustee tethering program at Animal Control; and WHEREAS a budget amendment is recommended to recognize additional revenue sharing in the amount of $5,875,255 based on FY 2015 projections from the State of Michigan; FY 2016 and FY 2017 adjustments will be included in the FY 2016 - FY 2018 County Executive Recommended Budget based on outcome of State budget (current recommendation is to maintain revenue sharing projections); and WHEREAS a budget amendment is recommended to transfer the remaining restricted fund balance for substance abuse and prevention programs (GL #381352) to Oakland County Community Mental Health Authority (OCCMHA) in the amount of $3,519,180; and WHEREAS a budget amendment of $6,300 has been requested by the Children’s Village Division to reallocate expenditures between line items to more accurately account for actual activity; and WHEREAS a budget amendment is recommended to transfer funding in the amount of $28,492 from the General Fund (#10100) under the Health and Human Services Admin Division to the Project Work Order Fund (#40400) in order to convert the current music classroom at Children’s Village into a temporary clinic space; and WHEREAS a budget amendment is recommended in the Homeland Security Division to accept supplemental funding from the Homeland Security Grant Program in the amount of $9,334 under the 2011 grant award and $78,709 under the 2012 grant award for a total of $88,043, which is less than a fifteen percent increase over the original awards; and WHEREAS an amendment is recommended to Information Technology Fund to reallocate funds of $139,180 for FY 2015 and $127,637 for FY 2016 based on the FY 2015-2016 Master Plan priorities established by the Leadership Groups; and WHEREAS a budget amendment is recommended to transfer funding from the Facilities Maintenance & Operations Fund (#63100) in the amount of $116,000 to the Project Work Order Fund (#40400) in order to 138 Commissioners Minutes Continued. March 18, 2015 replace the fire alarm system at Children’s Village J Building; and WHEREAS a budget amendment is recommended to transfer funding in the amount of $59,857 from the Information Technology Fund (#63600) to the Project Work Order Fund (#40400) in order to reconfigure the IT computer room, changing the HVAC system airflow, ensuring the computer equipment continues to be properly cooled; and WHEREAS a budget amendment is recommended to transfer funding from the Animal Control Legacy Fund in the amount of $4,945 to the Project Work Order Fund for the removal of laundry equipment from the Oakland County Sheriff’s Office (OCSO) and installed at the Animal Control Division; and WHEREAS a Parks and Recreation budget amendment is recommended to transfer Building Maintenance funds in the amount of $68,546 from the Facilities Maintenance cost center to various cost centers incurring expenses during the first quarter of FY2015; and WHEREAS a Parks and Recreation budget amendment is recommended to approve the allocation of the FY2015 Salary and Fringe Benefit budget based on FY2014 actual cost center activity; and WHEREAS the Water Resources Commissioner (WRC) recognized the acquisition of 16 vehicles at an estimated value of $614,353 that was included in the 2012 agreement to acquire the Pontiac Waste Water Treatment Facility and operations of the Water and Sewer systems and said vehicles will be included in the County’s fleet as Department Owned vehicles. No transfer of funds are required as these vehicles will remain in the respective Pontiac Water and Sewer Systems and included in WRC’s long range capital replacement plan; and WHEREAS the Oakland County Department of Economic Development and Community Affairs has attempted to collect funds from loan recipients for the Community Development Block Grant totaling $21,146.94 and the Home Investment Partnership Act Accounts totaling $179,008, and recommends $200,154.94 be written off in uncollectible loans; and WHEREAS the Oakland County Clerk/Register of Deeds has attempted to collect funds from customers for using public inquiry services totaling $434.70 and recommends after several unsuccessful attempts the amount to be written off as uncollectible; and WHEREAS Animal Control & Pet Adoption Center received two (2) $500 gift cards from Meijer’s located at 800 Brown Road in Auburn Hills, $665 was donated from Pet Smart Charities for participating in an adoption event held at the Detroit Zoo in September of 2014 and $500 was donated from a local citizen; and WHEREAS Parks & Recreation received donations totaling $3,800 for various programs. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners accepts the Fiscal Year 2015 First Quarter Financial Report. BE IT FURTHER RESOLVED that $110,000 be transferred in FY 2015 from the Circuit Court General Jurisdiction's Civil Mediation Payments account (#10100-3010301-121150-240201) to the Judicial Administration's Expendable Equipment expense account to allow funding to purchase furniture for judicial chambers. GENERAL FUND (#10100) Revenues FY 2015 3010301-121150-630245 Cir Crt Gen Jur – Civil Mediation Payments $110,000 Total Revenues $110,000 Expenditures 3010101-121100-750154 Expendable Equipment $110,000 Total Expenditures $110,000 BE IT FURTHER RESOLVED a budget amendment is recommended to transfer the remaining restricted fund balance for substance abuse and prevention programs (GL#381352) to Oakland County Community Mental Health Authority (OCCMHA) as the designated substance abuse coordinating agency in the amount of $3,519,180. GENERAL FUND (#10100) Revenues FY 2015 9010101-196030-665882 Planned Use of Balance $3,519,180 Total Revenues $3,519,180 Expenditures 139 Commissioners Minutes Continued. March 18, 2015 9010101-134790-740160 Substance Abuse Coord Agency $3,519,180 Total Expenditures $3,519,180 BE IT FURTHER RESOLVED that the uncollectible debts, as recommended by the Department of Management and Budget and detailed in the attached schedules are authorized to be written off. BE IT FURTHER RESOLVED that the donations be recognized in the Parks and Recreation Department and the Animal Control & Pet Adoption Center. BE IT FURTHER RESOLVED that the FY 2015 – FY 2017 Budgets are amended pursuant to Schedules A and B. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of FY 2015 First Quarter Report on file in County Clerk’s office. REPORT BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – APPOINTMENT TO THE PARKS AND RECREATION COMMISSION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having considered this appointment on March 9, 2015, hereby recommends that David Potts be appointed to the Parks and Recreation Commission 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 Moved by Long supported by McGillivray the General Government Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Discussion followed. Moved by Long supported by McGillivray the appointment of David Potts to the Parks and Recreation Commission for a Three Year Term ending December 31, 2017 be confirmed. Vote on appointment: AYES: Kowall, Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson. (21) NAYS: None. (0) A sufficient majority having voted in favor, the appointment of David Potts to the Parks and Recreation Commission for a Three Year Term ending December 31, 2017 was confirmed. 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 March 9, 2015, hereby recommends that Jamele Hage be appointed to the Building Authority to serve the remainder of a three-year term beginning January 1, 2014 and ending December 31, 2016. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE 140 Commissioners Minutes Continued. March 18, 2015 Moved by Long supported by McGillivray the General Government Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Moved by Long supported by Quarles the appointment of Jamele Hage be appointed to the Building Authority to serve the remainder of a Three Year Term ending December 31, 2016 be confirmed. Vote on appointment: AYES: Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kowall. (21) NAYS: None. (0) A sufficient majority having voted in favor, the appointment of Jamele Hage to the Building Authority to serve the remainder of a Three Year Term ending December 31, 2016 was confirmed. REPORT (MISC. #15001) BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – OPPOSITION TO PROPOSED FEDERALIZATION OF WATERWAYS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having reviewed the above referenced resolution on March 9, 2015, 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 #15001 BY: Commissioner Shelley Taub, District #12 IN RE: BOARD OF COMMISSIONERS – OPPOSITION TO PROPOSED FEDERALIZATION OF WATERWAYS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Environmental Protection Agency (EPA) has formally proposed a new rule re-defining their regulatory authority to include nearly every waterway and watershed in the country; and WHEREAS this rule seeks to fundamentally change federal law, overriding the Clean Water Act’s provision to "recognize, preserve and protect the primary responsibilities of the states" to regulate and protect the water contained within their borders; and WHEREAS the proposed rule appears to grant federal agencies authorities not specifically granted to them by the Clean Water Act, and WHEREAS the proposed expansion of authority would include waters that have a "significant nexus" with existing regulated waterways, a term that does not appear in the Clean Water Act; and WHEREAS the WOTUS (Waters of the United States) rule seeks to overturn U.S. Supreme Court rulings, primarily Solid Waste Agency of Northern Cook County v. US. Army Corps of Engineers and Rapanos v. United States, that limit the scope of the EPA regulatory authority; and WHEREAS the Detroit News has reported that “The Army Corps of Engineers and the Environmental Protection Agency want to redefine "waters of the United States" subject to regulation to include nearly every pond, wetland, ditch, drain and dry and pothole in the country. Virtually no body of water, no matter how small, would be out of reach”; and WHEREAS during the required comment period following publication of this proposed rule, over 870,000 comments were filed with the EPA; and WHEREAS an objection filed by 375 business and trade associations states “the proposed WOTUS rule would have a devastating impact on businesses of all sizes, States, and local governments without any real benefit to the environment”; and WHEREAS the National Association of Counties has expressed objections that the proposed rule greatly 141 Commissioners Minutes Continued. March 18, 2015 increases the number of county-owned drains and roadside ditches under federal jurisdiction while failing to address long permit delays and the regulatory cost burden on local government; and WHEREAS H.R. 5078 would prohibit the Corps or EPA from finalizing the proposed “waters” rule or using that proposal or similar proposed rule or guidance as the basis of any rulemaking on the scope of Clean Water Act jurisdiction, and it would require withdrawal of the interpretive rule; and WHEREAS H.R. 5078 passed the U.S. House Representatives in 2014 with significant bi-partisan support; and WHEREAS the scientific study that supports the proposed rule is still under review and the promulgation of a rule based on the scientific evidence is premature, and WHEREAS public comment on the proposed rule should be reopened when the final scientific evidence has been made available for public consideration. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners oppose the federalization of waterways proposed by the Environmental Protection Agency and the Army Corp of Engineers in the April 21, 2014 Federal Register. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners calls upon Oakland County’s representatives in the U.S. House of Representatives and the U.S. Senate to take appropriate action to halt further consideration of this rule and require that agencies re-open the comment period when the final scientific evidence is available to the public. BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to Congressman David Trott, Congressman Michael Bishop, Congressman Sander Levin, Congresswoman Brenda Lawrence, U.S. Senator Debbie Stabenow, U.S. Senator Gary Peters, U.S. Senator John Thune, the Environmental Protection Agency, the Army Corps of Engineers and the President of the United States. Chairperson, I move the adoption of the foregoing Resolution. SHELLEY TAUB Moved by Long supported by Middleton the resolution was adopted. Moved by Long supported by Middleton the General Government Committee Report be accepted. Discussion followed. Commissioner Woodward addressed the Board to request that the resolution be referred to the General Government Committee. Discussion followed. Moved by Woodward supported by Bowman to refer the resolution to the General Government Committee. Vote to refer resolution to General Government: AYES: McGillivray, Quarles, Woodward, Zack, Bowman, Gershenson, Jackson, Long. (8) NAYS: Matis, Middleton, Scott, Spisz, Taub, Weipert, Crawford, Dwyer, Fleming, Gingell, Gosselin, Hoffman, Kowall. (13) A sufficient majority having not voted in favor, the request to refer the resolution to the General Government Committee failed. Discussion followed. Vote on resolution: AYES: Middleton, Scott, Taub, Weipert, Crawford, Dwyer, Fleming, Gingell, Gosselin, Hoffman, Kowall, Long, Matis. (13) NAYS: McGillivray, Quarles, Spisz, Woodward, Zack, Bowman, Gershenson, Jackson. (8) A sufficient majority having voted in favor, the resolution was adopted. 142 Commissioners Minutes Continued. March 18, 2015 MISCELLANEOUS RESOLUTION #15063 BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT - SALARY ADMINISTRATION PLAN 2ND QUARTERLY REPORT FOR FY 2015 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 2nd 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, and in the FM&O Fund to implement the PR salary grade change, resulting from this Salary Administration Plan Quarterly Report recommendation. NOW THEREFORE BE IT RESOLVED that the Oakland Board of Commissioners authorizes implementation of the Salary Administration Plan 2nd Quarterly Report for FY 2015. BE IT FURTHER RESOLVED to increase the salary grade of the following classifications: Salary Grade Total Points Classification From To From To Chief – Heating Plant 12 13 413 458 Chief Deputy County Clerk 15 17 497 571 BE IT FURTHER RESOLVED to create the following new classification: Position # Classification Salary Grade Total Points 5010101-07908 Senior BOC Community Liaison 12 408 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 #15064 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: PARKS AND RECREATION COMMISSION – FY 2015 BARRICK ENTERPRISES, INC. CONTRIBUTION ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Parks and Recreation Commission has been selected to receive a $10,000 contribution from Barrick Enterprises, Inc., a local BP Branded Marketer; and WHEREAS the contribution will fund the Disabled Veteran’s Sport Initiative, which will include the Paralympic Experience Sports Expo, Paralympic Sports Clinic Series, and various social opportunities for veterans with disabilities throughout the Oakland County community; and WHEREAS the acceptance of the Barrick Enterprises, Inc. contribution will serve as potential matching funds to allow Oakland County Parks and Recreation to be eligible for the BP Fueling Communities Program; and WHEREAS the BP Fueling Communities Program provides monetary contributions to local organizations that are nominated by BP’s Branded Marketers, such as Barrick Enterprises, Inc., to support the communities in which they do business; and WHEREAS the Fueling Communities Program gives back to local organizations that support health, education, youth, food and housing to spread charity and goodwill. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes and accepts the Barrick Enterprises, Inc. contribution in the amount of $10,000. 143 Commissioners Minutes Continued. March 18, 2015 BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Board’s Chairperson, or his designee, to accept the contribution. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #15065 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT & COMMUNITY AFFAIRS – WASTE RESOURCE MANAGEMENT – APPROVAL OF 2015 NO HAZ INTERLOCAL AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County and its northern municipalities are committed to protection of the natural environment and preventing toxic materials from entering our waterways and landfill resources; and WHEREAS the improper handling and disposal of toxic and poisonous household chemicals poses a health risk to our citizens; and WHEREAS recognizing there is a need to provide regular and easily accessible household hazardous waste collection services to North Oakland residents; and WHEREAS collection events for household hazardous waste are widely accepted as the best way to provide citizens with a safe way to dispose of these toxic and poisonous household chemicals, meet Phase II Stormwater Protection requirements, encourage pollution prevention and enhance environmental health and safety in the home; and WHEREAS Oakland County, through its Department of Economic Development and Community Affairs has facilitated the creation of the North Oakland Household Hazardous Waste Consortium (NO HAZ); and WHEREAS participating municipalities in North Oakland County have appointed an official representative to the NO HAZ Consortium Board; and WHEREAS the NO HAZ Consortium has developed a household hazardous waste collection program; and WHEREAS the municipalities recognize and agree that absent an agreement with the County, the County has no obligation to facilitate such a program; and WHEREAS the County’s Corporation Counsel has reviewed and approved an Interlocal Agreement between the County and a number of municipalities in North Oakland County for the creation of a program to collect household hazardous waste; and WHEREAS to date, the following municipalities have approved the Interlocal Agreement: Addison Township, Groveland Township, City of Lake Angelus, Independence Township, Oakland Township, Oxford Township, Orion Township, City of Rochester, City of Rochester Hills; Rose Township and Waterford Township; and WHEREAS the Interlocal Agreement requires participating municipalities to fully reimburse the County for all costs it incurs in connection with the NO HAZ program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Interlocal Agreement and authorizes the Chairperson of the Board of Commissioners to sign the Agreement with all municipalities who have signed the Interlocal Agreement and passed a resolution in support thereof. Chairperson, on behalf of the Planning & Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of North Oakland County Household Hazardous Waste Interlocal Agreement Between Oakland County and [Name of Municipality] Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. 144 Commissioners Minutes Continued. March 18, 2015 MISCELLANEOUS RESOLUTION #15066 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: FACILITIES MANAGEMENT/FACILITIES ADMINISTRATION – LICENSING OF COURTHOUSE PARKING SPACES TO BILL FOX CHEVROLET To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS MR #12036 authorized the County to license parking spaces to Bill Fox Chevrolet from March of 2012 to March of 2015 for temporary storage of new vehicles at the Rochester Hills District Courthouse (700 Barclay Circle); and WHEREAS this license agreement will expire on March 15, 2015; and WHEREAS Judge Nicholson and the Court Administration at the Rochester Hills District Courthouse approved the continued licensing of the parking spaces as originally planned; and WHEREAS Facilities Management reviewed the existing site plan and confirmed the plan will stay the same (see attached Exhibit A); and WHEREAS Facilities Management developed bid specifications and requested the assistance of the Purchasing Division to issue a request for proposals (RFP); and WHEREAS Facilities Management had an existing determination of appropriate insurance requirements from Risk Management based on the same use (see attached Exhibit B); and WHEREAS one proposal was received from Bill Fox Chevrolet; and WHEREAS the proposal from Bill Fox Chevrolet met all Purchasing guidelines; and WHEREAS the term of the license shall be one year and may be renewed by mutual consent for two additional years; and WHEREAS the license can be unconditionally terminated by either party; and WHEREAS Bill Fox Chevrolet shall pay $1,401.00 per month for the use of the 126, licensed parking spaces; and WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached license agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached license agreement between the County of Oakland and Bill Fox Chevrolet. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs it’s Chairperson or his or her designee to execute the attached license agreement and all other related documents, 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 License Agreement between Oakland County and Bill Fox Chevrolet 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 #15067 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: CENTRAL SERVICES/SUPPORT SERVICES DIVISION - CREATION OF GARAGE ACCOUNT CLERK POSITION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in order to assist in meeting Budget Task Reductions, Vehicle Operations decreased the County Fleet by 44 vehicles between 2008 and 2010; and WHEREAS this Budget Task Reduction included the deletion of one (1) Garage Account Clerk in FY 10 and one (1) Automobile Mechanic I in FY11; and WHEREAS the duties of the Garage Account Clerk were transitioned to a Senior Automobile Mechanic who also performed administrative duties; and WHEREAS 41 vehicles were added to the County Fleet in FY 11; and 145 Commissioners Minutes Continued. March 18, 2015 WHEREAS MR #12003 created one (1) PR funded Automobile Mechanic I to assist in the repair and maintenance of the increased fleet; and WHEREAS between FY12 and FY15 to date, the Sheriff’s office has added 71 vehicles to the County Fleet; and WHEREAS the Water Resources Commissioner has increased its fleet by 26 vehicles since 2009; and WHEREAS since 2009 the County Fleet has grown by 97 vehicles; and WHEREAS due to the increased workload, the Senior Automobile Mechanic is needed back in the garage on a full-time basis; and WHEREAS the Vehicle Operations billing process has increased in complexity from a fixed monthly fuel rate to billing based on actual usage, as well as a multi-component billing plan rather than a flat rate per mile billing; and WHEREAS Support Services Vehicle Operations has requested to create one (1) PR funded full time eligible (FTE) Garage Account Clerk position to reassume the Leased Vehicle Operations billing functions; and WHEREAS there is sufficient funding available to cover the cost of the position in the Proprietary Motor Pool fund. NOW THEREFORE BE IT RESOLVED to create one (1) PR funded FTE Garage Account Clerk position in the Central Services/Support Services Division/Leased Vehicle Operations Unit (#5010302). Chairperson, on behalf of the Planning and Building Committee I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE The Chairperson referred the resolution to the Human Resources Committee and Finance Committee. There were no objections. REPORT (MISC. #15050) BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: BOARD OF COMMISSIONERS – INITIATE PROPERTY ASSESSED CLEAN ENERGY (PACE) PROGRAM COUNTYWIDE TO ASSIST OAKLAND COUNTY BUSINESSES AND GREEN INVESTMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Planning and Building Committee, having reviewed the above referenced resolution on March 10, 2015, reports with the recommendation that the resolution be adopted with an amendment to delete the BE IT FURTHER RESOLVED paragraph. Chairperson, on behalf of the Planning and Building Committee, I move the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE MISCELLANEOUS RESOLUTION #15050 BY: Commissioners Dave Woodward, District #19; Michael Spisz, District #3; Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – INITIATE PROPERTY ASSESSED CLEAN ENERGY (PACE) PROGRAM COUNTYWIDE TO ASSIST OAKLAND COUNTY BUSINESSES AND GREEN INVESTMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Property Assessed Clean Energy (PACE) is a program designed to allow property owners to install small-scale renewable energy systems and make energy efficiency improvements to their buildings and pay for the cost over its functional life through an on-going assessment on property tax bills; and WHEREAS PACE is a voluntary program that addresses two barriers to the adoption of clean energy programs and energy efficiency investments in private industry – the high up-front cost and the possibility that those costs will not be recovered if the property is sold; and WHEREAS PACE assessments do not create a burden on taxpayers because they are only paid by participating owners for their own projects; and WHEREAS a 2012 study by the Rockefeller Foundation outlined an investment opportunity in energy 146 Commissioners Minutes Continued. March 18, 2015 efficiency of nearly $280 billion over the next 10 years that would translate to over $1 trillion in energy savings, over 3 million jobs and 600 million fewer metric tons of carbon emissions per year; and WHEREAS Michigan has enacted PACE enabling legislation and numerous PACE programs have launched; and WHEREAS Michigan local governments launching PACE programs include Huron, Ingham, Macomb, Saginaw, and Wayne Counties, as well as the Cities of Rochester Hills, Southfield and Ann Arbor; and WHEREAS Oakland County is a leader in programs that promote economic development and environmental stewardship; and WHEREAS a PACE program would be a wise supplement to the county’s existing OakGreen program that provides incentives for organizations to reduce their energy consumption by 10%; and WHEREAS a countywide PACE district could be a valuable tool for many businesses seeking to save on energy costs and access low interest financing; and WHEREAS a competitive bid process for the professional services necessary to prepare and administer a PACE program would ensure the best value and service available for potential participants; and WHEREAS a PACE program could be created at little or no cost to county taxpayers. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners requests assistance from the Economic Development and Community Affairs and the Purchasing Departments in the development of a Request for Proposals (RFP) for professional services to develop and administer a PACE program in Oakland County. BE IT FURTHER RESOLVED that the Chairman of the Planning and Building Committee shall designate at least one member of the majority caucus and one member of the minority caucus to represent the Board of Commissioners in the development of a PACE program. Chairperson, I move the adoption of the foregoing Resolution. DAVE WOODWARD, MICHAEL SPISZ, GARY MCGILLIVRAY, NANCY QUARLES, DAVID BOWMAN, JANET JACKSON, HELAINE ZACK, MARCIA GERSHENSON Commissioner Weipert addressed the Board to request that the resolution be referred to the Finance Committee. There was an objection. Discussion followed. Moved by Woodward supported by Zack to object the resolution being referred to the Finance Committee. Discussion followed. Vote on objection: AYES: Quarles, Woodward, Zack, Bowman, Gershenson, Jackson, McGillivray. (7) NAYS: Middleton, Scott, Spisz, Taub, Weipert, Crawford, Dwyer, Fleming, Gingell, Gosselin, Hoffman, Kowall, Long, Matis. (14) A sufficient majority having not voted in favor, the objection to not refer the resolution to the Finance Committee failed. Discussion followed. The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION#15068 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE-PAINT CREEK TRAILWAYS CONTRACT FOR LAW ENFORCEMENT SERVICES FOR THE 2015 SEASON To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: 147 Commissioners Minutes Continued. March 18, 2015 WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contractual agreements for the purpose of Law Enforcement Patrol Services; and WHEREAS the Paint Creek Trailways Commission has requested a contract between the County and Paint Creek Trailways for Law Enforcement Patrol Services for the 2015 season; and WHEREAS the Sheriff's Office, in conjunction with the Paint Creek Trailways, is proposing to contract for services per the attached agreement for Part Time Non-Eligible Mounted Deputies; and WHEREAS the rates for the 2015 season are included in the contract and the Department of Management and Budget is in agreement; and WHEREAS Corporation Counsel has approved this contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board and the Oakland County Sheriff to enter into the attached agreement with the Paint Creek Trailways for the purpose of Law Enforcement Patrol Services at the rates included in the attached contract. BE IT FURTHER RESOLVED that continuation of the additional 500 hours added per MR #06129 are contingent upon renewal of this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office 2015 Law Enforcement Services Agreement with Paint Creek Trailways Commission 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 #15069 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE-SALE OF SHERIFF’S OFFICE COUNTY-OWNED FIREARMS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS MR #8493 adopted the County Weapons Control Policy; and WHEREAS the county weapons policy approved the procedure for handling county weapons and training armed county personnel; and WHEREAS the County of Oakland Purchasing procedures authorized the sale of firearms to retiring officers (PP-260 dated May, 1989); and WHEREAS after review with Corporation Counsel, it was determined that only the Oakland County Board of Commissioners could approve the sale of items that did not go to the County Auction; and WHEREAS the Sheriff is requesting that the Oakland County Board of Commissioners approve the sale of county-owned firearms to Sheriff’s Office and all other county employees who are assigned weapons and have filed for retirement; and WHEREAS the Sheriff is requesting that the Oakland County Board of Commissioners approve the sale of obsolete county-owned firearms to Oakland County Deputies at the discretion of the Sheriff; and WHEREAS the price of the firearm will be the fair market values as determined by the Oakland County Compliance Office, Purchasing unit; and WHEREAS when the firearms are sold, the individual will be restricted to purchasing only two (2) of these firearms and must sign a statement that the firearm being purchased for personal use only and not with the intent to resell; and WHEREAS Corporation Counsel has reviewed this policy and sale of county-owned firearms. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the sale of Sheriff’s Office County-Owned Firearms in the manner set forth in the attached policy. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office Policies and Procedures – Sale of Sheriff’s Office County – Owned Firearms on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. 148 Commissioners Minutes Continued. March 18, 2015 MISCELLANEOUS RESOLUTION #15070 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE-DISPOSAL OF FORFEITED, LOST, OR UNCLAIMED FIREARMS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS under 1931 PA 328 (Firearms), 1987 PA 273 (Lost Property), and 1959 PA 54 (Disposition of Unclaimed Stolen Property) the Sheriff’s Office may dispose of forfeited or unclaimed firearms; and WHEREAS the Sheriff is requesting Board of Commissioners’ approval to dispose of said firearms; and WHEREAS the attached policy addresses the disposal according to the law; and WHEREAS the Sheriff is requesting that any firearm not required to be destroyed be assigned to the Sheriff’s Office Range for training purposes or for sale at auction; and WHEREAS a list of forfeited, lost, or unclaimed firearms will be presented to the County Executive Department of Central Services to conduct the sale of the weapons at a public auction; and WHEREAS only a Michigan federally licensed firearms dealer who conducts business from a physical location/building open to the public for business may bid on a firearm being sold at the public auction; and WHEREAS proceeds from the sale of forfeited firearms shall be used by the Sheriff’s Office for law enforcement purposes only; and WHEREAS the proceeds for the sale of lost or unclaimed firearms shall be deposited into the Oakland County’s general fund; and WHEREAS the attached policy has been reviewed by Corporation Counsel. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves authorizing the disposal of forfeited, lost or unclaimed firearms for the Sheriff’s Office in the manner set forth in the attached policy. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office Policies and Procedures – Disposal of Forfeited, Lost, or Unclaimed Firearms on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #15071 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE-CONTRACT AMENDMENT #2 FOR LAW ENFORCEMENT SERVICES IN THE CHARTER TOWNSHIP OF ORION 2013-2015 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Charter Township of Orion has contracted with the Oakland County Sheriff's Office to provide law enforcement services for the Township (MR #12313); and WHEREAS paragraph 23 of this Contract provided that an amendment to this Contract must be approved by a resolution of the Oakland County Board of Commissioners and the Charter Township of Orion; and WHEREAS the Charter Township of Orion has approved a proposed amendment to the contract (Schedule A Deputies Contracted) which would add one (1) GF/GP Full-time eligible (FTE) Deputy II (no-fill) position effective April 4, 2015 to December 31, 2015 bringing the number of FTE Deputy II (no-fill) positions from nineteen (19) to twenty (20) and the total number of FTE contracts to twenty-seven (27); and WHEREAS the Charter Township of Orion has approved a proposed amendment to the contract (Schedule A Deputies Contracted) which would add one (1) Part-time non eligible (PTNE) Court Deputy II (240 hours) position for front desk security bringing the new total number of contracts to twenty-eight (28); and WHEREAS the Sheriff has agreed to add one (1) FTE Deputy II (no-fill) and one (1) PTNE Court Deputy II positions for the Charter Township of Orion under the terms of this contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Amendment 2 to the Oakland County Sheriff's Office 2013-2015 Law Enforcement Services Agreement with the Charter Township of Orion to add one (1) Full-time eligible Deputy II (no-fill) and one (1) Part-time non eligible Court Deputy II (240 hours) from April 4, 2015 to December 31, 2015. 149 Commissioners Minutes Continued. March 18, 2015 BE IT FURTHER RESOLVED that one (1) GF/GP Full-time eligible Deputy II position and one (1) GF/GP Part-time non eligible Court Deputy II (240 hours) position be created in the Patrol Services Division/Orion Township (#4030625) of the Sheriff’s Office for the period April 4, 2015 to December 31, 2015. BE IT FURTHER RESOLVED that one (1) marked vehicle with MDC, Camera, mobile and prep radio be added to the county fleet. BE IT FURTHER RESOLVED that this amendment will take effect April 4, 2015. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE CHARTER TOWNSHIP OF ORION SCHEDULE A –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 1 $5,591.31 $145,374 $5,682.09 $147,734 $5,775.89 $150,173 Detective Sergeant 1 $5,745.70 $149,388 $5,845.97 $151,995 $5,949.74 $154,693 Deputy II (w/fill) $5,714.60 $148,580 $5,795.79 $150,691 $5,879.75 $152,874 Deputy II (no-fill) 20 $4,869.01 $126,594 $4,950.20 $128,705 $5,034.16 $130,888 Deputy II (no-fill/no-vehicle) $4,598.77 $119,568 $4,668.23 $121,374 $4,739.87 $123,237 Patrol Investigator (no-fill) 4 $5,023.39 $130,608 $5,114.07 $132,996 $5,208.01 $135,408 Deputy I (no- fill) $4,485.07 $116,612 $4,560.08 $118,562 $4,637.66 $120,579 Front desk and building security PTNE 1 $18.66 per hour $4,478.40 Billed hourly Est. 240 hours Per year TOTAL 28 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- 150 Commissioners Minutes Continued. March 18, 2015 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 ORION Amendment 2 _____________________________________________________________________ Pursuant to paragraph 23 of the 2013-2015 Law Enforcement Services Agreement between the COUNTY and the CHARTER TOWNSHIP OF ORION, the parties hereby agree to amend the contract in accordance with the attached amended “Schedule A,” effective April 4, 2015. All other contractual provisions, of the 2013-2015 Law Enforcement Services Agreement not otherwise affected by this Amendment 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 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, Chris Barnett, Supervisor of the Charter Township of Orion, hereby acknowledges that he has been authorized by a resolution of the township’s governing body 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: _______________ Chris Barnett Supervisor WITNESSED: _________________________, Clerk DATE: _______________ Charter Township of Orion 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 #15072 BY: Commissioner Tom Middleton, District #4 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – CHARTER TOWNSHIP OF INDEPENDENCE – RECONSTRUCTION 151 Commissioners Minutes Continued. March 18, 2015 OF SASHABAW ROAD AT WALDON ROAD - PROJECT NO. 52651 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and WHEREAS MR #09221, as amended by MR #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account. 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC. 4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board. WHEREAS the Charter Township of Independence, along with the RCOC has identified a project and said project is ready to be undertaken immediately. WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Charter Township of Independence and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Independence has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2015 authorized amount of Tri-Party Road Improvement funding for Project No. 52651 in the Charter Township of Independence is $538,148. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Independence and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of Independence. Chairperson, we move the adoption of the foregoing Resolution. TOM MIDDLETON Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Pat Wierzbicki, Deputy Secretary – Clerk of the Board, Cost Participation Agreement, Exhibit A and a copy of proposed Roadway Changes 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 #15073 BY: Commissioner Eileen Kowall, District #6 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – CHARTER TOWNSHIP OF WHITE LAKE – 2015 GRAVEL ROAD PROGRAM - PROJECT NO. 52902 To the Oakland County Board of Commissioners 152 Commissioners Minutes Continued. March 18, 2015 Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and WHEREAS MR #09221, as amended by MR #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately. 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account. 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC. 4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and WHEREAS the Charter Township of White Lake, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Charter Township of White Lake and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of White Lake has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2015 authorized amount of Tri-Party Road Improvement funding for Project No. 52902 in the Charter Township of White Lake is $29,494. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of White Lake and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of White Lake. Chairperson, we move the adoption of the foregoing Resolution. EILEEN KOWALL Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Pat Wierzbicki, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A 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 #15074 BY: Commissioner Marcia Gershenson, District # 13; Commissioner Bill Dwyer, District #14 RE: BOARD OF COMMISSIONERS – SUPPORT OF MEASURES TO PROTECT COMPANION ANIMALS FROM INHUMANE TETHERING PRACTICES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS tethering is the practice of fastening a companion animal outdoors for a prolonged period to a stationary object, such as a structure, a pole, or a tree can be inhumane and may present a threat to the safety of the dog, other animals and human beings; and 153 Commissioners Minutes Continued. March 18, 2015 WHEREAS the United States Department of Agriculture (USDA), the Humane Society of the United States (HSUS) and hundreds of animal welfare organizations across the state and country have found tethering to be inhumane; and WHEREAS research shows that the 24/7, continuous chaining of a dog is often a factor in dog bite- related fatalities and unprovoked attacks on people and other companion animals; and WHEREAS the continuous tethering of an animal can pose a public safety risk and a danger to the tethered animal, including severe collar injuries, injuries related to becoming entangled in the tether and exposure-related illnesses, injury and death; and WHEREAS a study published in the Journal of the American Veterinary Medical Association estimates that 17% of reported dog bite injuries and deaths nationwide between 1979 and 1998 were caused by dogs restrained (including by chaining) on their owners’ property at the time of the attack; and WHEREAS an extensive study of fatal dog attacks since 1965 concluded “chained dogs have killed at least 109 persons (25% of the US dog bite/attack fatalities since 1965); of those fatalities, 99 were children who wandered into the reach of a chained or similarly restrained dog and another 11 were instances in which chained dogs broke free before attacking (Fatal Dog Attacks, Delise); and WHEREAS the Office of Community Oriented Policing Services of the U.S. Department of Justice has identified “owners who leave tethered or chained dogs unattended” among “Factors Contributing to Dog-Related Incidents and Encounters”; and WHEREAS law enforcement officials have reported “evidence of cruel treatment and neglect commonly seen in persistently tethered dogs by animal control officers and veterinarians includes embedded collars, chains, or cables in the neck, often to such an extent that the dog must be destroyed”; and WHEREAS Public Act 328 of 1931 prohibits the neglect of animals and requires that animals be provided adequate care and shelter in sanitary conditions; and WHEREAS local governments have the authority to adopt reasonable regulations to provide for the protection of companion animals and to authorize criminal sanctions; and WHEREAS Oakland County Animal Control and local animal control agencies throughout the county have the authority and responsibility for the enforcement of PA 328 and relevant local ordinances; and WHEREAS clear anti-tethering regulations will provide animal control officers with greater authority to protect animals and the public with appropriate sanctions for neglectful practices; and WHEREAS Oakland County communities should join the growing number of local governments throughout the nation that are adopting legislation to end inhumane tethering practices. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners support efforts to raise public awareness about the dangers of 24/7, continuous tethering of animals. BE IT FURTHER RESOLVED that the Board of Commissioners requests the support of the Oakland County Animal Shelter and Pet Adoption Center in efforts to educate the public regarding proper treatment of animals and the dangers of excessive tethering practices. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners encourages city, villages and townships to adopt anti-tethering regulations that ensure animals are provided adequate care and shelter in sanitary conditions. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the Oakland County Animal Control and Pet Adoption Center and all local governments within Oakland County. Chairperson, I move the adoption of the foregoing Resolution. MARCIA GERSHENSON, BILL DWYER, DAVID BOWMAN, MICHAEL SPISZ, BILL DWYER, JANET JACKSON, BOB HOFFMAN, NANCY QUARLES, PHILIP WIEPERT, HELAINE ZACK, SHELLEY TAUB, DAVE WOODWARD, WADE FLEMING The Chairperson referred the resolution to the Public Services Committee. There were no objections. MISCELLANEOUS RESOLUTION #15075 BY: Commissioner Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – TOWNSHIP OF GROVELAND– 2015 GRAVEL ROAD PROGRAM - 154 Commissioners Minutes Continued. March 18, 2015 PROJECT NO. 52892 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and WHEREAS MR #09221, as amended by MR #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately. 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account. 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC. 4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and WHEREAS the Township of Groveland, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Township of Groveland and said appropriation has been transferred to a project account; and WHEREAS the Township of Groveland has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2015 authorized amount of Tri-Party Road Improvement funding for Project No. 52892 in the Township of Groveland is $10,054. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Township of Groveland and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Township of Groveland. Chairperson, we move the adoption of the foregoing Resolution. BOB HOFFMAN Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Pat Wierzbicki, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A 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 #15076 BY: Commissioner Philip Weipert, District #8 RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – CHARTER TOWNSHIP OF LYON – GRAVEL ROAD PAVING OF GRISWOLD ROAD - PROJECT NO. 51682 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party 155 Commissioners Minutes Continued. March 18, 2015 Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and WHEREAS MR #09221, as amended by MR #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately. 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account. 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC. 4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and WHEREAS the Charter Township of Lyon, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Charter Township of Lyon and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Lyon has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2015 authorized amount of Tri-Party Road Improvement funding for Project No. 51682 in the Charter Township of Lyon is $35,675. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Lyon and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of Lyon. Chairperson, we move the adoption of the foregoing Resolution. PHILIP WEIPERT Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Pat Wierzbicki, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. Commissioner Philip Weipert addressed the Board to set a Public Hearing for April 2, 2015, at 9:40 a.m. on the Planning and Economic Development Services Division Resolution Approving the Issuance of Refunding Bonds (Marian High School, Inc. Project) – Bloomfield Township. MISCELLANEOUS RESOLUTION #15077 BY: Commissioners Nancy Quarles, District #17; Shelley Taub, District #12; Marcia Gershenson, District #13; Janet Jackson, District #21; Eileen Kowall, District #6; Helaine Zack, District #18; Gary McGillivray, District #20; Bob Gosselin, District #11 IN RE: BOARD OF COMMISSIONERS – CREATION OF AD HOC COMMITTEE TO INVESTIGATE POTENTIAL COST SAVINGS AND QUALITY IMPROVEMENT MEASURES FOR ROAD REPAIR AND CONSTRUCTION To the Oakland County Board of Commissioners 156 Commissioners Minutes Continued. March 18, 2015 Chairperson, Ladies and Gentlemen: WHEREAS SEMCOG reports that 30% of Oakland County roads are in poor condition and nearly 23% of bridges are in a deficient state; and WHEREAS long existing traffic congestion issues and severely deteriorated roads limit economic growth and the ability to attract new investment; and WHEREAS asking for funding solutions from Washington and Lansing should only be one part of a strategy to ensure every available dollar available for roads is put to good use; and WHEREAS Oakland County government has been a leader in innovation, excellent service and cost saving measures; and WHEREAS advancements in road building technology and materials may provide an opportunity to improve the quality and durability of road improvements and repairs; and WHEREAS investment in new technologies and improved materials may provide the most cost effective solution to road deterioration in the long term; and WHEREAS communities struggling with poor road conditions have reported success with investment in new technologies and equipment, such as mobile infrared repair-recycle vehicles, warm mix asphalt technologies, and “pothole killer” truck-mounted units; and WHEREAS opportunities may exist for Oakland County, the Road Commission for Oakland County and local governments to collaborate further and consolidate operations to eliminate duplication; and WHEREAS a coordinated effort to marshal all available county resources to tackle the problem of badly deteriorated roads is in the best interest of all citizens and job providers in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby creates an ad hoc committee on Quality Improvement and Cost Savings for Road Repair and Improvements to study and report to the Board with recommendations for potential policy initiatives and the benefits of new technologies in road reconstruction. BE IT FURTHER RESOLVED that the ad hoc committee shall be appointed by the Chairman of the Board and consists of one commissioner of the majority caucus, one commissioner of the minority caucus, a representative of the Road Commission for Oakland County and a representative of the Southeast Michigan Council of Governments (SEMCOG). BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the Road Commission of Oakland County and the Southeast Michigan Council of Governments. Chairperson, I move the adoption of the foregoing Resolution. NANCY QUARLES, SHELLEY TAUB, MARCIA GERSHENSON, JANET JACKSON, EILEEN KOWALL, HELAINE ZACK, GARY MCGILLIVRAY The Chairperson referred the resolution to the General Government Committee. There were no objections. MISCELLANEOUS RESOLUTION #15078 BY: Commissioner Dave Woodward, District #19 IN RE: BOARD OF COMMISSIONERS – ENCOURAGE ROAD COMMISSION OF OAKLAND COUNTY TO ENACT A SEE CLICK FIX PROGRAM FOR REPORTING POTHOLES AND OTHER NON EMERGENCY ROAD PROBLEMS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County has always been a leader in the use of technology to provide better services, decrease costs and increase innovation; and WHEREAS the long difficult winter combined with a chronically underfunded road system has resulted in an enormous number of potholes and severe deterioration to Oakland County roads; and WHEREAS the Road Commission of Oakland County is to be commended for taking steps to be both proactive and cost effective in their approach to this problem, as outlined in their “six-point” plan; and WHEREAS current opportunities exist for county citizens to report potholes through a toll free number or by email but an innovative program through smart phone technology could also enhance services; and WHEREAS the program “SeeClickFix” is an interactive tool that allows citizens to use the photo and 157 Commissioners Minutes Continued. March 18, 2015 geographic location capabilities on their smart phones to report problems; and WHEREAS “SeeClickFix” is available at no cost to citizens and the pricing information available online for other government entities that use the system appear reasonable; and WHEREAS the opportunity exists to utilize the interactive nature of “SeeClickFix” to save taxpayer dollars by allowing engineers a preliminary look at damage before going on site and for better planning; and WHEREAS citizens have begun to utilize this tool as a private site outside of Oakland County government as the popularity of “SeeClickFix” increases in popularity and public awareness; and WHEREAS other county road commissions have integrated “SeeClickFix” into their websites and RCOC should consider offering this useful service to their customers. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners encourages the Road Commission of Oakland County to strongly consider incorporating a “SeeClickFix” program for citizen interaction in reporting potholes and non-emergency road problems. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the Road Commission of Oakland County. Chairperson, I move the adoption of the foregoing Resolution. DAVE WOODWARD, DAVID BOWMAN, GARY MCGILLIVRAY, JANET JACKSON, HELAINE ZACK, MARCIA GERSHENSON The Chairperson referred the resolution to the General Government Committee. There were no objections. MISCELLANEOUS RESOLUTION #15079 BY: Commissioners Bill Dwyer, District #14; Michael Spisz, District #3; Janet Jackson, District #21; Marcia Gershenson, District #13; Gary McGillivray, District #20 RE: BOARD OF COMMISSIONERS – RECOGNITION OF JUNE 2015 AS NATIONAL SAFETY MONTH IN OAKLAND COUNTY AND SUPPORT FOR EFFORTS TO PROMOTE FIREARMS SAFETY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the National Safety Council (NSC), a nonprofit, nongovernmental public service organization dedicated to protecting life and promoting health in the United States of America, established National Safety Month to increase awareness of the leading safety and health risks and ultimately decrease the number of unintentional injuries and deaths; and WHEREAS each June, communities throughout the nation take time to recognize and support the many innovative programs and positive efforts being undertaken to promote the safety of individuals; and WHEREAS unintentional injuries are the leading cause of death in the United States for people aged 1-44 and the cause of more than 27 million emergency room visits annually; and WHEREAS while overall unintentional firearms deaths have decreased, statistics show a disproportionate number among children, with 16% of the unintentional firearms deaths occurring among youth under age 20; and WHEREAS many organizations, including gun rights advocates, have utilized National Safety Month as an opportunity to educate the public and spread awareness of the fundamentals of safe gun handling and storage to promote a safe environment for everyone; and WHEREAS a national effort is underway to form partnerships among law enforcement, elected officials, community leaders, state agencies, businesses, the firearms industry and others to raise awareness of and to distribute at no expense cable-style gun locks; and WHEREAS the Oakland County Board of Commissioners unanimously adopted the report “Gun Violence in Oakland County” in 2013 with the action item: “Promote continual effective gun safety practices through public awareness and regular training. Increase public awareness of the proper securing of firearms and the penalties associated with the failure to do so”; and WHEREAS the Gun Violence Study Group of Public Service Committee is undertaking efforts to plan a countywide effort to recognize National Safety Month and to promote firearms safety, including partnerships with numerous organizations; and WHEREAS the ongoing efforts of the Oakland County Board of Commissioners to reduce gun violence has earned national recognition with a National Association of Counties Achievement Award; and 158 Commissioners Minutes Continued. March 18, 2015 WHEREAS a partnership of the Board of Commissioners, the Oakland County Sheriff’s Office, the National Project Child Safe/NSSF organization, Crime Stoppers, and over 38 local law enforcement agencies came together in June 2014 to successful distribute more than 2,000 gun safety locks, at no cost to participants; and WHEREAS a study by the RAND Corporation of firearm storage patterns in U.S. homes found that “[o]f the homes with children and firearms, 55% were reported to have 1 or more firearms in an unlocked place,” and 43% reported keeping guns without a trigger lock in an unlocked place”, and WHEREAS a 2005 study conducted by the Behavioral Risk Factor Surveillance System in conjunction with the Centers for Disease Control on adult firearm storage practices in U.S. homes found that over 1.69 million children and youth under age 18 are living in homes with loaded and unlocked firearms; and WHEREAS a 1999 study published in the Journal of the American Medical Association found that more than 75% of the guns used in youth suicide attempts and unintentional injuries were stored in the residence of the victim, a relative, or a friend; and WHEREAS the U.S. Secret Service and Department of Education determined in 65% of the cases of 37 studied school shootings (1974-2000) the attacker obtained their gun from home; and WHEREAS the safe storage of firearms helps prevent firearms from being stolen, reducing the risk of illegal gun trafficking; and WHEREAS Oakland County leaders and law enforcement officials must continue to increase public awareness of the safe storage and handling of firearms to prevent accident death and illegal gun trafficking. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby recognizes June 2015 as National Safety Month in Oakland County and declares their support for efforts to promote firearms safety education awareness and the distribution of gun safety devices. BE IT FURTHER RESOLVED that Oakland County Board of Commissioners encourages all organizations, private and public, that are responsible for the safety of individuals to undertake activities in the month of June to promote greater awareness of personal safety and reduce the risks of unintentional injury. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to Oakland County Sheriff, the Oakland County Chiefs of Police Association, the National Safety Council and the Oakland County Fire Chiefs Association. Chairperson, I move the adoption of the foregoing Resolution. BILL DWYER, MICHAEL SPISZ, JANET JACKSON, MARCIA GERSHENSON, GARY MCGILLIVRAY, BOB HOFFMAN, HUGH CRAWFORD, BOB GOSSELIN, EILEEN KOWALL, TOM MIDDLETON, CHRISTINE LONG, SHELLEY TAUB, WADE FLEMING, MICHAEL GINGELL, JOHN SCOTT, NANCY QUARLES, DAVID BOWMAN The Chairperson referred the resolution to the General Government Committee. There were no objections. MISCELLANEOUS RESOLUTION #15080 BY: Commissioners Helaine Zack, District #18; Marcia Gershenson, District #13; Janet Jackson, District #21; Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – COMMUNITY MEETINGS ON REGIONAL TRANSIT PLAN To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in 2012, the Michigan legislature created a new Regional Transit Authority (RTA) in Southeastern Michigan through PA 387; and WHEREAS the Regional Transit Authority (RTA) was appointed to coordinate transit service in the Great Detroit – Southeast Michigan four-county region including the City of Detroit, and to develop new service including rapid transit on major corridors; and WHEREAS the Regional Transit Authority (RTA) is the only organization that has the specific power and obligation to coordinate transit services between the region’s public transit providers and to plan and 159 Commissioners Minutes Continued. March 18, 2015 develop new service; and WHEREAS Southeast Michigan currently supports five separate and often uncoordinated public transit providers with their own specific structures, funding and structures; and WHEREAS the RTA is charged with coordinating and connecting these services along with rapid transit on four corridors and operating M1-Rail in five to seven years; and WHEREAS everyone in Southeast Michigan will benefit from good transit, whether they ride it or not; and WHEREAS every billion dollars invested in transit supports and creates 36,000 jobs in the public and private sector; and WHEREAS public transportation is a $600 million industry in the State of Michigan; and WHEREAS transit provides personal mobility and freedom for people including access to jobs, education, healthcare and entertainment; and WHEREAS effective transit supports reliable employees and generates increased business sales and economic development; and WHEREAS households with access to public transit drive an average of 4,400 fewer miles than households without; and WHEREAS only 22% of jobs in Metro Detroit are accessible within a 90 minute bus ride; and WHEREAS a growing coalition of leaders representing the business community, local elected officials, senior advocates, environmental organizations, non-profit agencies, labor, trade organizations and interfaith clergy from all geographic locations and political affiliations to call for a strong mass transit unified regional plan prior to the 2016 election; and WHEREAS Michael Ford, Chief Executive Officer of the RTA, in conjunction with the Harriet Tubman Center, has been conducting informational sessions in are communities gather input and educate citizens about the critical choices facing the region and the pending 2016 ballot question; and WHEREAS it is critical that Oakland County’s voice be heard in the development of the future of transit plans in the region and citizens should be educated about the 2016 ballot proposal. NOW THEREFORE BE IT RESOLVED members of the Oakland County Board of Commissioners shall endeavor to host an information session on the public transit issue in their respective districts with Regional Transit Authority Chief Executive Officer Michael Ford and other stakeholders in the community. BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to the Michael Ford, CEO of the Regional Transit Authority; Paul HiIllegonds, Chairman of the Regional Transit Authority Board; Oakland County’s members of the Regional Transit Authority Board and the Harriet Tubman Center. Chairperson, I move the adoption of the foregoing Resolution. HELAINE ZACK, MARCIA GERSHENSON, JANET JACKSON, GARY MCGILLIVRAY, DAVID BOWMAN, NANCY QUARLES, DAVID WOODWARD The Chairperson referred the resolution to the General Government Committee. There were no objections. MISCELLANEOUS RESOLUTION #15081 BY: Commissioners Helaine Zack, District #18; Shelley Taub, District #12; Janet Jackson, District #21; Nancy Quarles, District #17 IN RE: BOARD OF COMMISSIONERS – INCREASE STATE APPROPRIATIONS IN THE DEPARTMENT OF COMMUNITY HEALTH BUDGET TO INCREASE WAGE RATES OF DIRECT SUPPORT STAFF To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS an estimated 44,000 jobs are funded through Medicaid appropriations to support and serve people with intellectual and developmental disabilities, mental illnesses, and substance use disorders; and WHEREAS staffing shortages tied to low wage rates have created soon-to-be-crisis-level consequences, with many jobs going unfilled for weeks; and WHEREAS shortages have increased provider’s reliance on overtime, which can increase rates of worker injuries or simple exhaustion and turnover; and 160 Commissioners Minutes Continued. March 18, 2015 WHEREAS providers have been unable to add additional patient care services and move patients to new facilities due to the ongoing shortage of qualified direct support staff; and WHEREAS the estimate average annual turnover within of direct support staff range from 32 to 50 percent; and WHEREAS turnover destroys continuity of services and supports and requires training a new direct support worker at a cost estimated to average $2,600 to $5,000; and WHEREAS as the state minimum wage increases, the mandatory low wage rates will make direct care support staffing positions minimum wage jobs; and WHEREAS wages for personal care aides and home health aides working in Michigan are among the state’s lowest, with levels that fall substantially below 200 percent of the federal poverty line for a single person; and WHEREAS a third of direct care workers have reported not having any health care insurance, a rate significantly higher than the state’s general population and among other professional health care aides; and WHEREAS 41 percent of direct care workers rely on some form of public assistance (e.g., food stamps, housing subsidies) and more than a third rely on Medicaid; and WHEREAS while over the last 10 years, inflation-adjusted hourly wages (i.e., “real wages”) for nursing aides, orderlies and attendants increased by 3 percent, personal care aide wages have stagnated since 2000 and real wages for home health aides have actually declined; and WHEREAS programs supporting people with intellectual and developmental disabilities, mental illnesses, and substance use disorders require qualified and reliable staffing; and WHEREAS a partnership of providers, advocates and caregivers have requested additional Medicaid funding to the Prepaid Inpatient Health Plans (PIHPs) for an increase of wage levels by $1.00 per hour for the next three fiscal years; and WHEREAS an investment in adequate wages for direct care workers would put more dollars back into the economy, reduce the costs to Medicaid and other public assistance programs while increasing the quality of care to patients. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners recognizes the growing crisis created by the growing gap between the increasing population that require direct care services and the high turnover and vacancy rates among home health aides, certified nursing assistants, direct-support professionals, and personal care assistants—our state’s direct-care workforce. BE IT FURTHER RESOLVED that that the Oakland County Board of Commissioners recognize that’s this care gap is greatly exacerbated by the uncompetitive mandatory wage limitation imposed on Michigan Medicaid reimbursement rates to providers for direct care workers. BE IT FURTHER RESOLVED that the Board of Commissioners supports the proposed three year $1 a year wage increase fair proposal that will be net gain for Michigan citizens, by reintroducing these funds back into the state economy, reducing the overall burden on state public assistance programs and improving overall patient care. BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to the Board’s legislative lobbyists, the Office of the Governor, Senate Majority Leader, Senate Minority Leader, Speaker of the House, House Minority Leader and the Oakland County delegation to the Michigan Legislature. Chairperson, I move the adoption of the foregoing Resolution. HELAINE ZACK, SHELLEY TAUB, JANET JACKSON, NANCY QUARLES, GARY MCGILLIVRAY, MARCIA GERSHENSON, BOB HOFFMAN, DAVID BOWMAN, DAVID WOODWARD The Chairperson referred the resolution to the General Government Committee. There were no objections. MISCELLANEOUS RESOLUTION #15082 BY: Commissioner Helaine Zack, District # 18 IN RE: BOARD OF COMMISSIONERS – PROHIBTION OF NEPOTISM IN APPOINTMENTS TO BOARDS AND COMMISSIONS To the Oakland County Board of Commissioners 161 Commissioners Minutes Continued. March 18, 2015 Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners is empowered under Public Act 139 of 973 to appoint members of a board, commission, or authority; and WHEREAS the Oakland County Board of Commissioners is responsible for making appointments to numerous boards, committees and commissions; and WHEREAS with over 1.2 million residents, Oakland County has a wealth of outstanding, talented and experienced citizens available to serve on civic boards and commissions; and WHEREAS the residents of Oakland County expect the Board of Commissioners to earnestly seek the most qualified individuals to serve on boards and commissions; and WHEREAS MCL 168.2 defines “immediate family member” as “an individual's father, mother, son, daughter, brother, sister, and spouse and a relative of any degree residing in the same household as that individual; and WHEREAS Merit Rule #18 prohibits the employment of relatives where a supervisory relationship exists; and WHEREAS the appointment of immediate family members of a member of the Board of Commissioners may create the perception of impartiality; and WHEREAS many boards and commissions appointed by the Board of Commissioners enter into contractual relationships with Oakland County; and WHEREAS an immediate family member who sits on a board or commission voting on contractual measures with Oakland County may give the perception of a conflict of interest. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby establishes a policy prohibiting the appointment of an immediate family member of a member of the Board of Commissioners to a board or commission. Chairperson, I move the adoption of the foregoing Resolution. HELAINE ZACK, GARY MCGILLIVRAY, DAVID WOODWARD, DAVID BOWMAN, MARCIA GERSHENSON, JANET JACKSON, NANCY QUARLES Move by Zack supported by Gershenson to suspend the rules and vote on Miscellaneous Resolution #15082 – Board of Commissioners – Prohibition of Nepotism in Appointments to Boards and Commissions. Vote on motion to suspend the rules: AYES: Quarles, Woodward, Zack, Bowman, Gershenson, Jackson, McGillivray. (7) NAYS: Scott, Spisz, Taub, Weipert, Crawford, Dwyer, Fleming, Gingell, Gosselin, Hoffman, Kowall, Long, Matis, Middleton. (14) A sufficient majority having not voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #15082 – Board of Commissioners – Prohibition of Nepotism in Appointments to Boards and Commissions failed. Discussion followed. Commissioner Zack requested to refer the resolution to the General Government Committee. The Chairperson referred the resolution to the General Government Committee. There were no objections. The Board adjourned at 9:38 p.m. to the call of the Chair or April 2, 2015, at 9:30 a.m. LISA BROWN MICHAEL J. GINGELL Clerk Chairperson 162