Loading...
HomeMy WebLinkAboutMinutes - 2015.04.02 - 7966 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES April 2, 2015 Meeting called to order by Chairperson Michael Gingell at 9:41 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Bowman, Crawford, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack. (19) EXCUSED ABSENCE WITH NOTICE: Dwyer, Kowall. (2) Quorum present. Invocation given by Gary McGillivray. Pledge of Allegiance to the Flag. Moved by Spisz supported by Jackson the minutes of the March 18, 2015 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by Weipert the agenda, be amended, as follows: Move Planning and Building Committee item e.: Planning and Economic Development Services Division Resolution Approving the Issuance of Refunding Bonds (Marian High School, Inc. Project) – Bloomfield Township from the Consent Agenda to the Regular Agenda. AYES: Crawford, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bowman. (19) NAYS: None. (0) A sufficient majority having voted in favor, the agenda, as amended, was approved. Chairperson Michael Gingell made the following statement: “A Public Hearing is now called on the Issuance of Refunding Bonds by the Planning Economic Development Corporation of the County of Oakland for Marian High School, Inc. Is there anyone present who wishes to speak?” No one requested to speak and the Chairperson declared the Public Hearing closed. Chairperson Michael Gingell addressed the Board to introduce Commissioner Taub. Commissioner Taub addressed the Board to present a proclamation declaring Child Abuse Prevention and Awareness Month and honoring CARE House of Oakland County for its partnership with community organizations and agencies to offer programs and services aimed at preventing child abuse and neglect. CARE House knows that effective programs succeed because of the involvement and partnerships created among schools, social service agencies, religious and civic organizations, the business community, and law enforcement agencies. Pat Davis addressed the Board. 165 Commissioners Minutes Continued. April 2, 2015 Commissioner Taub addressed the Board to invite her fellow Commissioners to join her in creating a pinwheel garden outside of the County Complex to commemorate the occasion. Chairperson Michael Gingell addressed the Board to introduce Ron Fowkes, Chairman, Oakland County Road Commission, Eric Wilson, Vice-Chairman, Oakland County Road Commission, Greg Jamian, Commissioner, Oakland County Road Commission, Dennis Kolar, Managing Director, Oakland County Road Commission and Gary Piotrowicz, Deputy Managing Director/County Highway Engineer, Oakland County Road Commission. Ron Fowkes, Chairman, Oakland County Road Commission, Eric Wilson, Vice-Chairman, Oakland County Road Commission, Greg Jamian, Commissioner, Oakland County Road Commission, Dennis Kolar, Managing Director, Oakland County Road Commission and Gary Piotrowicz, Deputy Managing Director/County Highway Engineer, Oakland County Road Commission gave a presentation on Michigan Sales Tax Increase for Transportation Amendment, Proposal 1. Discussion followed. Chairperson Michael addressed the Board to ask if there were any communications. Oakland County Clerk – Register of Deeds, Lisa Brown, read a communication from the Wayne County Commission amending the Articles of Incorporation for the Great Lakes Water Authority per Resolution No. 2015-071. Communication was received and filed. The following people addressed the Board during Public Comment: Mark Slankster, Robert White, Timm Smith. Moved by Spisz supported by Gershenson 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 193. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *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 OF SASHABAW ROAD AT WALDON ROAD - PROJECT NO. 52651 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS since the 1970’s, 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 Independence, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and 166 Commissioners Minutes Continued. April 2, 2015 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. FISCAL NOTE (MISC. #15072) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – CHARTER TOWNSHIP OF INDEPENDENCE – RECONSTRUCTION OF SASHABAW ROAD AT WALDON ROAD - PROJECT NO. 52651 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 MR #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 $538,148 is available in the General Fund Assigned Fund Balance for Tri-Party 2015 and prior funding (account #383510) for Project No. 52651. 3. This project is for the reconstruction and widening of Sashabaw Road at Waldon Road and Sashabaw Road at I-75. 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 $538,148 Total Revenues $538,148 167 Commissioners Minutes Continued. April 2, 2015 Expenditures 9010101-153010-740135 Road Commission Tri-Party $538,148 Total Expenditures $538,148 FINANCE COMMITTEE (The vote for this motion appears on page 193.) *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 Chairperson, Ladies and Gentlemen: WHEREAS since the 1970’s, 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. 168 Commissioners Minutes Continued. April 2, 2015 FISCAL NOTE (MISC. #15073) BY: Finance Committee, Tom Middleton, Chairperson 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 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 MR #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 $29,494 is available in the General Fund Assigned Fund Balance for Tri-Party 2015 and prior funding (account #383510) for Project No. 52902. 3. This project is for the spreading of gravel and chloride on various roads within the Township of White Lake. 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 $29,494 Total Revenues $29,494 Expenditures 9010101-153010-740135 Road Commission Tri-Party $29,494 Total Expenditures $29,494 FINANCE COMMITTEE (The vote for this motion appears on page 193.) *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 - PROJECT NO. 52892 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS since the 1970’s, 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. 169 Commissioners Minutes Continued. April 2, 2015 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. FISCAL NOTE (MISC. #15075) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – CHARTER TOWNSHIP OF GROVELAND – 2015 GRAVEL ROAD PROGRAM VARIOUS ROADS - PROJECT NO. 52892 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 MR #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 $10,054 is available in the General Fund Assigned Fund Balance for Tri-Party 2015 and prior funding (account #383510) for Project No. 52892. 3. This project is for the spreading of gravel and chloride on various roads within the Township of Groveland. 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 170 Commissioners Minutes Continued. April 2, 2015 9010101-196030-665882 Planned Use of Balance $10,054 Total Revenues $10,054 Expenditures 9010101-153010-740135 Road Commission Tri-Party $10,054 Total Expenditures $10,054 FINANCE COMMITTEE (The vote for this motion appears on page 193.) *MISCELLANEOUS RESOLUTION #15076 BY: Commissioner Philip Weipert, District #8 IN 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 1970’s, 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 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 171 Commissioners Minutes Continued. April 2, 2015 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. FISCAL NOTE (MISC. #15076) BY: Finance Committee, Tom Middleton, Chairperson IN 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: 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 MR #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 $35,675 is available in the General Fund Assigned Fund Balance for Tri-Party 2015 and prior funding (account #383510) for Project No. 51682. 3. This project is for the gravel road paving of Griswold Road from 8 Mile Road to 9 Mile Road. 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 $35,675 Total Revenues $35,675 Expenditures 9010101-153010-740135 Road Commission Tri-Party $35,675 Total Expenditures $35,675 FINANCE COMMITTEE (The vote for this motion appears on page 193.) *MISCELLANEOUS RESOLUTION #15083 BY: Finance Committee, Tom Middleton, Chairperson IN RE: INFORMATION TECHNOLOGY - AGREEMENT WITH THE SEMCOG TO ESTABLISH THE COST, LICENSING AND RESTRICTIONS ON THE ACQUISITION OF 2015 ORTHOIMAGERY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the SEMCOG is leading a coordination effort with local governments across the State to acquire orthoimagery for the SEMCOG Region; and WHEREAS the regional project team involves the counties of Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw and Wayne, as well as SEMCOG, and Detroit Water and Sewer (DWSD); and WHEREAS the coordination effort will result in significant cost savings in the acquisition of 2015 orthoimagery and provide consistent, high-quality orthoimagery to local governments across the State, including the County; and WHEREAS Oakland County acquires orthoimagery for use by County staff, cities, villages and townships (CVTs) and the general public for use in mapping and geographic information system (GIS) applications; and 172 Commissioners Minutes Continued. April 2, 2015 WHEREAS Oakland County will share the 2015 orthoimagery with its cities, villages and townships (CVTs) at no cost; and WHEREAS funding for the acquisition of orthoimagery in the amount of 100,650.71 was previously approved via resolution #14032; and WHEREAS an agreement has been drafted (as attached) by SEMCOG and approved by Oakland County’s Corporation Counsel. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves participation in the SEMCOG 2015 Orthoimagery Regional Flight Project. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Project Agreement on behalf of Oakland County, and thereby accept and bind Oakland County to the terms and conditions of the Agreement. BE IT FURTHER RESOLVED that the County's portion of the 2015 orthoimagery collection will be in the amount of $75,726.37 and will be paid in full to SEMCOG according to the payment schedule set forth in the Project Agreement. BE IT FURTHER RESOLVED that the funding is available in the FY 2015 Information Technology Fund (#63600) professional services line item, and no budget amendment is recommended at this time. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Contract Between Southeast Michigan Council of Governments (SEMCOG) and Oakland County for the 2015 Orthoimagery Project Incorporated by Reference. Original on file in County Clerk’s Office. (The vote for this motion appears on page 193.) *MISCELLANEOUS RESOLUTION #15084 BY: Finance Committee, Tom Middleton, Chairperson IN RE: INFORMATION TECHNOLOGY - AGREEMENT WITH THE STATE OF MICHIGAN TO ADJUST THE COST ON THE ACQUISITION OF 2014 ORTHOIMAGERY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the State of Michigan, Center for Shared Solutions and Technology Partnerships coordinated an effort with local governments across the State to acquire orthoimagery for the entire State of Michigan; and WHEREAS funding for Oakland County to participate in this acquisition of 2014 orthoimagery in the amount of $100,650.71 was previously approved via resolution #14032; and WHEREAS an Addendum (as attached) has been drafted to the existing Agreement by the State of Michigan and approved by Oakland County’s Corporation Counsel; and WHEREAS the addendum contains a new, reduced price that is advantageous to the County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Addendum to the State of Michigan Agreement. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Addendum on behalf of Oakland County, and hereby accepts and binds Oakland County to the terms and conditions of this Addendum. BE IT FURTHER RESOLVED that the County's portion of the 2014 orthoimagery collection will be in the amount of $25,000 and will be paid in full to the State within 30 days after receipt of the orthoimagery. BE IT FURTHER RESOLVED that the funding is available in the FY 2015 Information Technology Fund (#63600) Professional Services line item, and no budget amendment is recommended at this time. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Addendum to the Agreement Between the State of Michigan Center for Shared Solutions and Technology Partnerships and County of Oakland Incorporated by Reference. Original on file in County Clerk’s Office. (The vote for this motion appears on page 193.) 173 Commissioners Minutes Continued. April 2, 2015 *MISCELLANEOUS RESOLUTION #15085 BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES MAINTENANCE & OPERATIONS – COUNTY CAMPUS OUTDOOR LIGHTING LED RETROFIT PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County currently has 938, outdoor lighting fixtures along roadways, in parking lots, around buildings, and in high bays; and WHEREAS the outdoor lighting fixtures use metal halide or high-pressure sodium lamps; and WHEREAS Light Emitting Diode (LED) lamps are significantly more energy efficient; and WHEREAS the Facilities Maintenance & Operations (FMO) is proposing to retrofit the metal halide and high-pressure sodium lamps at campus and remote building sites with LED light fixtures; and WHEREAS the anticipated simple payback for retrofitting the lamps is six to seven years; and WHEREAS the retrofit will be completed in three phases, and the first phase will be for 497, pole- mounted exterior light fixtures; the second phase will be for building-mounted and ground-mounted fixtures and the third phase will be for the County’s remote buildings; and WHEREAS a Request for Proposal was posted, and seven bids were received in December 2014 (bid summary attached); and WHEREAS two finalists were competitively selected and asked in for interviews, and Rauhorn Electric of Macomb, MI, a well-known electrical contractor with a solid track record and the lowest cost bid, was selected as the finalist; and WHEREAS the project budget is $300,000, including Rauhorn’s bid of $262,735 and a contingency of $37,265; and WHEREAS the first phase is to retrofit 497, pole-mounted exterior light fixtures, which will take 16 weeks to complete; and WHEREAS funding for this project is available from favorability in the FY 2015 Capital Improvement Plan line items for Elevator Maintenance which is being delayed until FY 2016, and the Remodeling of the Basement at Children’s Village H building, which is no longer being requested by Children’s Village. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the County Campus Outdoor Lighting LED Retrofit Project in the amount of $300,000. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding in the amount of $300,000 from the Capital Improvement Program/Building Improvement Fund (#40100) to the Project Work Order Fund (#40400) to establish the County Campus Outdoor Lighting LED Retrofit Project (#100000002158) as detailed below: Building Improvement Fund (#40100) 1040101-148020-788001-40400 Transfer Out ($ 300,000) Project Work Order Fund (#40400) 1040101-148020-695500-40100 Transfer In $ 300,000 $ -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 193.) MISCELLANEOUS RESOLUTION #15086 BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – PARTICIPATION IN THE CITY OF FARMINGTON CORRIDOR IMPROVEMENT AUTHORITY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners supports the economic growth of Oakland County; and WHEREAS the Corridor Improvement Authority (“CIA”) Act, Public Act 280 of 2005, as amended, MCL 125.287 et. seq., (“CIA Act”) enables CIA’s to utilize Tax increment Financing (“TIF”) to prevent deterioration, encourage historic preservation and promote economic growth in a business district; and 174 Commissioners Minutes Continued. April 2, 2015 WHEREAS the Board of Commissioners’ Tax Increment Financing District Review Policy Ad Hoc Committee (“TIF Review Committee”) reviews requests from municipalities to utilize TIF as provided in Miscellaneous Resolution #15056, which contains the recently updated performance standards to consider (“TIF Policy”) when making its recommendation to the Finance Committee on possible County participation in TIF plans; and WHEREAS on March 21, 2011, City of Farmington (“Farmington”) passed a Resolution of Intent to establish a CIA for the Grand River Corridor and on October 20, 2014, Farmington held a public hearing regarding its intent to have the CIA utilize TIF to achieve the purposes of the CIA Act; and WHEREAS on May 8, 2014, representatives of Farmington and the CIA presented their TIF plan to the TIF Review Committee; and WHEREAS by Miscellaneous Resolution #14248, this Board of Commissioners exempted the County ad valorem property taxes from capture by the CIA and requested Corporation Counsel to attempt to negotiate an agreement with Farmington and the CIA; and WHEREAS representatives from Farmington and the CIA have spent considerable time and effort working with the County to structure a mutually acceptable development and TIF plan; and WHEREAS representatives from Farmington and the CIA appeared again before the TIF Review Committee on March 25, 2015, and presented a TIF plan for the CIA and a proposed contract, both of which meet the standards of the TIF Policy; and WHEREAS the TIF plan provides for the capture of County property taxes beginning with the tax capture for 2015 for up to a total of $284,000.00 or twenty years (through 2034), whichever occurs first; and WHEREAS although the County originally decided to opt-out of the Farmington TIF plan, upon further review and successful negotiations with Farmington and the CIA, the TIF Review Committee now recommends participation in the CIA plan presented on March 25, 2015, as set forth in the attached contract; and WHEREAS the contract requires the CIA to provide detailed annual financial reports to the County and to appear before the TIF Review Committee every 5 years during the term of the contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby rescinds Miscellaneous Resolution #14248. BE IT FURTHER RESOLVED that the Finance Committee recommends County participation in the TIF plan in an amount not to exceed $284,000.00 or for a period of twenty years, whichever comes first, beginning with the tax year of 2015. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the County's participation in the CIA, as specified in the attached contract. Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Tax Sharing Agreement Between the County of Oakland, City of Farmington, and the Grand River Corridor Improvement Authority Incorporated by Reference. Original on file in County Clerk’s Office. (The vote for this motion appears on page 193.) *MISCELLANEOUS RESOLUTION #15087 BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – PARTICIPATION IN THE CITY OF FARMINGTON HILLS CORRIDOR IMPROVEMENT AUTHORITY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners supports the economic growth of Oakland County; and WHEREAS the Corridor Improvement Authority (“CIA”) Act, Public Act 280 of 2005, as amended, MCL 125.287 et. seq., (“CIA Act”) enables CIA’s to utilize Tax increment Financing (“TIF”) to prevent deterioration, encourage historic preservation and promote economic growth in a business district; and WHEREAS the Board of Commissioners Tax Increment Financing District Review Policy Ad Hoc Committee (“TIF Review Committee”) reviews requests from municipalities to utilize TIF as provided in Miscellaneous Resolution #15056, which contains the recently updated performance standards to 175 Commissioners Minutes Continued. April 2, 2015 consider (“TIF Policy”) when making its recommendation to the Finance Committee on possible County participation in TIF plans; and WHEREAS on July 12, 2011, City of Farmington Hills (“Farmington Hills”) passed a Resolution of Intent to establish a CIA for the Grand River Corridor and on September 22, 2014, Farmington Hills held a public hearing regarding its intent to have the CIA utilize TIF to achieve the purposes of the CIA Act; and WHEREAS on May 8, 2014, representatives of Farmington Hills and the CIA presented their TIF plan to the TIF Review Committee; and WHEREAS by Miscellaneous Resolution #14247, this Board of Commissioners exempted the County ad valorem property taxes from capture by the CIA and requested Corporation Counsel to attempt to negotiate an agreement with Farmington Hills and the CIA; and WHEREAS representatives from Farmington Hills and the CIA have spent considerable time and effort working with the County to structure a mutually acceptable development and TIF plan; and WHEREAS representatives from Farmington Hills and the CIA appeared again before the TIF Review Committee on March 25, 2015 and presented a TIF plan for the CIA and a proposed contract, both of which meet the standards of the TIF Policy; and WHEREAS the TIF plan provides for the capture of County property taxes beginning with the tax capture for 2015 for up to a total of $1,537,000.00 or twenty five years (through 2039), whichever occurs first; and WHEREAS the capture of County property taxes is subject to Farmington Hills’ annual contribution being at least three times that of the County’s and that the County’s annual contribution shall not exceed 75% of the total amount of County ad valorem tax increment revenue within Farmington Hills; and WHEREAS although the County originally decided to opt-out of the Farmington Hills TIF plan, upon further review and successful negotiations with Farmington Hills and the CIA, the TIF Review Committee now recommends participation in the CIA plan presented on March 25, 2015 and set forth in the attached contract; and WHEREAS the contract requires the CIA to provide detailed annual financial reports to the County and to appear before the TIF Review Committee every 5 years during the term of the contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby rescinds Miscellaneous Resolution #14247. BE IT FURTHER RESOLVED that the Finance Committee recommends County participation in the TIF plan in an amount not to exceed $1,537,000.00 or for a period of twenty-five years, whichever comes first, beginning with the tax year of 2015. The capture of County property taxes is subject to Farmington Hills’ annual contribution being at least three times that of the County’s and the County’s annual contribution shall not exceed 75% of the total amount of County ad valorem tax increment revenue within Farmington Hills. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the County's participation in the CIA as specified in the attached contract. Chairperson, on behalf of the Finance Committee I move adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Tax Sharing Agreement Between the County of Oakland, City of Farmington Hills, and the Grand River Corridor Improvement Authority Incorporated by Reference. Original on file in County Clerk’s Office. (The vote for this motion appears on page 193.) *MISCELLANEOUS RESOLUTION #15088 BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – ESTABLISH AN END DATE FOR COUNTY PARTICIPATION IN THE CITY OF FARMINGTON DOWNTOWN DEVELOPMENT AUTHORITY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners supports the economic growth of Oakland County; and WHEREAS several municipalities in the County have established Downtown Development Authorities (“DDA’s”), Local Development Financing Authorities, Corridor Improvement Authorities (“CIA’s”) and Tax Increment Financing Authorities, to utilize Tax Increment Financing (“TIF”) to prevent deterioration, encourage historic preservation and promote economic growth in a business district or corridor; and 176 Commissioners Minutes Continued. April 2, 2015 WHEREAS according to an analysis by the County Treasurer’s Office, since 2004 approximately $62,000,000 of the County operating levy has been captured by these Authorities to improve deteriorating economic conditions; and WHEREAS prior to 1994, state law did not give the County the authority to opt-out of having its taxes captured; and WHEREAS recently, several municipalities have presented TIF proposals to the County for its consideration; and WHEREAS the Board of Commissioners’ Tax Increment Financing District Review Policy Ad Hoc Committee (“TIF Review Committee”) reviews requests from municipalities to utilize TIF, as provided in Miscellaneous Resolution #15056, (“TIF Policy”) when making its recommendation to the Finance Committee on possible County participation in TIF plans; and WHEREAS one of the factors, specified in the TIF Policy, to consider when reviewing a request to participate in a new TIF Plan, is whether a municipality has an older TIF plan capturing County taxes which was created before the County had an opportunity to opt-out; and WHEREAS the City of Farmington (“Farmington”) has requested that the County participate in a TIF Plan for its Grand River Corridor CIA; and WHEREAS the County initially opted out of the Farmington CIA, but after careful consideration has determined it is in the County’s best interest to participate in that CIA and intends to execute a contract for its participation with Farmington and the Farmington CIA; and WHEREAS Farmington has a DDA that was established on February 17, 1986 (“Farmington DDA”) and is capturing County taxes; and WHEREAS Farmington has considered the County’s desire to comprehensively address its participation in TIF plans throughout the County and has determined that it is in their best interests to establish a firm end date when the Farmington DDA’s TIF Plan will cease capturing County taxes; and WHEREAS the TIF Review Committee recommends that, in conjunction with the County’s execution of a separate contract on the Farmington CIA; the County, Farmington and the Farmington DDA agree that the Farmington DDA shall cease collecting County taxes on December 31, 2038, consistent with the terms in the attached agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached contract between the County, Farmington and the Farmington DDA to establish that on December 31, 2038 the Farmington DDA shall cease collecting County taxes. Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Agreement Between the County of Oakland the City of Farmington and the Farmington Downtown Development Authority to End the Capture of County Taxes Incorporated by Reference. Original on file in County Clerk’s Office. (The vote for this motion appears on page 193.) *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 177 Commissioners Minutes Continued. April 2, 2015 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 FISCAL NOTE (MISC. #15063) BY: Finance Committee, Tom Middleton, 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Human Resources Department, with approval from the Board of Commissioners, provides a process for departments and employees requesting a review of the salary grade placement classifications for Grades 1 – 21. 2. 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. 3. The classification Chief Deputy County Clerk in Clerk/Register of Deeds will be upgraded from a grade 15 to salary grade 17 at an annual cost of $6,568 and $3,284 for the remainder of FY 2015. 4. A new classification Senior BOC Community Liaison (Salary Grade 12) in the Board of Commissioners will be created and Position 5010101-7908 will be upgraded from BOC Liaison (Grade 11) to a Senior BOC Community Liaison at an annual cost of $4,750 and $2,374 for the remainder of FY 2015. 5. The classification Chief Heating Plant in Facilities Management/FM&O will be upgraded from a grade 12 to salary grade 13 at an annual cost of $5,017 and $2,509 for the remainder of FY 2015. 6. The position reclassifications will be effective April 4, 2015. 7. The FY 2015-2017 Budget is amended as follows: 178 Commissioners Minutes Continued. April 2, 2015 FINANCE COMMITTEE (The vote for this motion appears on page 193.) *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 $10,000 contribution from Barrick Enterprises, Inc., a local BP Branded Marketer; and WHEREAS the contribution will fund the Disabled Veteran’s Sport Initiative, which will include the Paralympic Experience Sports Expo, Paralympic Sports Clinic Series, and various social opportunities for veterans with disabilities throughout the Oakland County community; and WHEREAS the acceptance of the Barrick Enterprises, Inc. contribution will serve as potential matching funds to allow Oakland County Parks and Recreation to be eligible for the BP Fueling Communities Program; and WHEREAS the BP Fueling Communities Program provides monetary contributions to local organizations that are nominated by BP’s Branded Marketers, such as Barrick Enterprises, Inc., to support the communities in which they do business; and WHEREAS the Fueling Communities Program gives back to local organizations that support health, education, youth, food and housing to spread charity and goodwill. General Fund (#10100)FY 2015 FY 2016-2017 Expenditures 9090101-196030-740037 Non-Dept - Class & Rate Change (5,658)$ (11,318)$ 2010201-125000-702010 Clerk/Register of Deeds - Salaries 2,367$ 4,733$ 2010201-125000-722750 Clerk/Register of Deeds - FB Worker's Comp 32$ 64$ 2010201-125000-722760 Clerk/Register of Deeds - FB Group Life 7$ 14$ 2010201-125000-722770 Clerk/Register of Deeds - FB Retirement 657$ 1,315$ 2010201-125000-722790 Clerk/Register of Deeds - FB FICA 181$ 362$ 2010201-125000-722810 Clerk/Register of Deeds - FB Disability 32$ 64$ 2010201-125000-722820 Clerk/Register of Deeds - FB Unemploy Insur 8$ 15$ 5010101-180010-702010 BOC/Administration - Salaries 1,712$ 3,423$ 5010101-180010-722750 BOC/Administration - FB Worker's Comp 23$ 47$ 5010101-180010-722760 BOC/Administration - FB Group Life 5$ 10$ 5010101-180010-722770 BOC/Administration - FB Retirement 475$ 951$ 5010101-180010-722790 BOC/Administration - FICA 131$ 262$ 5010101-180010-722810 BOC/Administration - FB Disability 23$ 47$ 5010101-180010-722820 BOC/Administration - FB Unemploy Insur 5$ 11$ Total General Fund Expenditures -$ -$ Facilities Maint and Operation Fund (#63100)FY 2015 FY 2016-2018 Revenue 1040701-140010-665882 Planned Use of Fund Balance 2,509$ 5,017$ Total Revenue 2,509$ 5,017$ Expenditures 1040740-148499-702010 Salaries 1,808$ 3,615$ 1040740-148499-722740 Fringes 701$ 1,402$ Total Expenditures 2,509$ 5,017$ 179 Commissioners Minutes Continued. April 2, 2015 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. 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 FISCAL NOTE (MISC. #15064) BY: Finance Committee, Tom Middleton, 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: 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 selected to receive a $10,000 contribution from Barrick Enterprises, Inc. 2. The resolution approves and authorizes acceptance of the FY 2015 contribution to fund Disabled Veteran’s Sport Initiative which includes the Paralympic Experience Sports Expo, Paralympic Sports Clinic Series and various social opportunities for veterans with disabilities throughout the Oakland County community. 3. The FY 2015 budget is amendment as follows: PARKS AND RECREATION FUND (#50800) Revenues FY 2015 5060101-160000-650104 Contributions Operating $10,000 Total Revenue $10,000 Expenses 5060805-160210-750511 Special Event Supplies $10,000 Total Expenditure $10,000 FINANCE COMMITTEE (The vote for this motion appears on page 193.) *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 180 Commissioners Minutes Continued. April 2, 2015 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. FISCAL NOTE (MISC. #15065) BY: Finance Committee, Tom Middleton, 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 Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced Miscellaneous Resolution and finds: 1. Oakland County has facilitated the creation of the North Oakland Household Hazardous Waste Consortium (NO HAZ) to provide household hazardous waste collection services to residents of northern Oakland County. 2. The resolution approves the 2015 NO HAZ 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. 3. The Interlocal Agreement requires participating municipalities to fully reimburse the County for all costs incurred in connection with the NO HAZ Program. 4. The FY 2015 Budget includes revenue and expenditure for the 2015 NO HAZ Program; therefore no budget amendment is required. FINANCE COMMITTEE (The vote for this motion appears on page 193.) *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 181 Commissioners Minutes Continued. April 2, 2015 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 Incorporated by Reference. Original on file in County Clerk’s Office. FISCAL NOTE (MISC. #15066) BY: Finance Committee, Tom Middleton, 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Pursuant to Miscellaneous Resolution #12036 a lease agreement between Oakland County and Bill Fox Chevrolet approved the use of 126 parking spaces for the temporary storage of new vehicles at the Rochester Hills District Court, located at 700 Barclay Circle. 2. This lease agreement expired on March 15, 2015. 3. Judge Nicholson and the Court Administration at the Rochester Hills District Court approved the continued licensing of the parking spaces as originally planned. 4. All necessary documents related to the license agreement have been reviewed and/or prepared by the Departments of Facilities Management and Corporation Counsel. 5. The license term is for one (1) year with the license fee due and owing on the first day of the month in advance and may be renewed by mutual consent for two additional years. The license can be unconditionally terminated by either party. 6. Should the license agreement commence on a day other than the first day of the month, the license fee shall be prorated upon a daily basis based on a thirty (30) day month. 7. Bid specifications were developed by Facilities Management with one request for proposal received by the Purchasing Division from Bill Fox Chevrolet. 8. The license agreement requires Bill Fox Chevrolet to pay $1,401 per month, or $16,812 annually, for the use of 126 licensed parking spaces. 9. The annual estimated prorated revenue for FY 2015 is $14,606. 182 Commissioners Minutes Continued. April 2, 2015 10. The annual estimated prorated revenue will be offset by the amount budgeted in the General Fund Non-Departmental Licenses line item for FY 2015 – FY 2017. The current budget allocation of $12,000 was based on the previous license agreement amount of $1,000 per month. 11. The FY 2015, FY 2016 and FY 2017 budgets are amended as follows: GENERAL FUND (#10100) FY 2015 FY 2016 – FY 2017 9010101-196030-631106 Licenses $2,206 $ 4,812 9010101-196030-665882 Planned Use of Balance ($2,206) ($ 4,812) $ -0- $ -0- FINANCE COMMITTEE (The vote for this motion appears on page 193.) *REPORT (MISC. #15067) BY: Human Resources Committee, Michael Spisz, 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: The Human Resources Committee, having reviewed the above referenced resolution on March 25, 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 #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 FY 11; 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 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 FY 12 and FY 15 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. 183 Commissioners Minutes Continued. April 2, 2015 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 FISCAL NOTE (MISC. #15067) BY: Finance Committee, Tom Middleton, 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Central Services/Leased Vehicle Operations Unit is proposing the creation of one (1) proprietary funded, full-time eligible Garage Account Clerk position to handle the increased workload in the Leased Vehicle Operations Unit. 2. The annual cost of this position is $37,767 in salaries and $29,730 in fringe benefits, for a total annual cost of $67,497. 3. The remaining cost for FY 2015 is $15,736 in salaries and $12,388 in fringe benefits, for a total of $28,124. 4. The budget is amended as follows: MOTOR POOL FUND (#66100) Revenue FY 2015 FY 2016-FY 2017 1030811-184010-631071 Leased Vehicles $28,124 $67,497 Total Revenue $28,124 $67,497 Expenses 1030811-184010-702010 Salaries $15,736 $37,767 1030811-184010-722750 Workers Compensation 214 514 1030811-184010-722760 Group Life 47 113 1030811-184010-722770 Retirement 4,372 10,492 1030811-184010-722780 Hospitalization 5,901 14,163 1030811-184010-722790 Social Security 1,204 2,889 1030811-184010-722800 Dental 337 808 1030811-184010-722810 Disability 214 513 1030811-184010-722820 Unemployment Insurance 50 121 1030811-184010-722850 Optical 49 117 Total Expenses $28,124 $67,497 FINANCE COMMITTEE (The vote for this motion appears on page 193.) *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: 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 184 Commissioners Minutes Continued. April 2, 2015 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. Copy on file in County Clerk’s Office. FISCAL NOTE (MISC. #15068) BY: Finance Committee, Tom Middleton, 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Paint Creek Trailways Commission has requested the Oakland County Sheriff’s Office provide Law Enforcement Mounted Patrol Services for the 2015 season. 2. The Oakland County Sheriff’s Office and Paint Creek Trailways proposed a contract for continued services of two (2) GF/GP PTNE Mounted Deputy positions (position numbers #4030616-116181-09748 and 09749) at 1,150 hours each per year; and for one (1) GF/GP PTNE Mounted Deputy (position number #4030616-116181-09750) at 1,200 hours per year; the total authorized hours for all three positions reflects the additional 500 hours added per MR #06129. 3. The rates for this service are reflected in Attachment B of this contract. 4. The proposed agreement will result in $59,430 in revenue and expenditures which is already included in the FY 2015 Budget. 5. The Mounted Deputy positions are expected to be continued, as well as the law enforcement services contract, and therefore, will be reflected in the County Executive Recommended Budget for FY 2016, FY 2017 and FY 2018. 6. No budget amendment is required. FINANCE COMMITTEE (The vote for this motion appears on page 193.) *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 185 Commissioners Minutes Continued. April 2, 2015 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 Sale of Sheriff’s Office County-Owned Firearms on file in County Clerk’s Office. FISCAL NOTE (MISC. #15069) BY: Finance Committee, Tom Middleton, 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The County of Oakland and the Sheriff’s Office proposes to sell Sheriff’s Office County owned firearms to retiring officers. 2. The price of the firearm will be the fair market value as determined by the Oakland County Compliance Office, Purchasing Unit. 3. Corporation Counsel has reviewed this policy and sale of county-owned firearms. 4. A budget amendment is not required at this time. FINANCE COMMITTEE *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 186 Commissioners Minutes Continued. April 2, 2015 Copy of Disposal of Forfeited, Lost, or Unclaimed Firearms on file in County Clerk’s Office. FISCAL NOTE (MISC. #15070) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – DISPOSAL OF FORFEITED, LOST, OR UNCLAIMED FIREARMS 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. Under the 1931 PA 328 (Firearms), 1987 PA 273 (Lost Property), and the 1959 PA 54 (Disposition of Unclaimed Stolen Property) the Sheriff’s Office may dispose of forfeited and unclaimed firearms. 2. The Sheriff is requesting Board of Commissioner’s approval to assign these types of firearms that are not required to be destroyed to the Sheriff’s Office Range for training purposes or for sale at auction. 3. A list of forfeited, lost or unclaimed firearms will be presented to the County Executive Central Services Department to conduct the sale of the weapons at a public auction. 4. Proceeds from the sale of forfeited firearms shall be used by the Sheriff’s Office for law enforcement purposes only. 5. The proceeds from the sale of lost or unclaimed firearms shall be receipted in the Oakland County’s General Fund. 6. A budget amendment is not required at this time. FINANCE COMMITTEE *REPORT (MISC. #15071) BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: MR #15071 – 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: The Human Resources Committee, having reviewed the above referenced resolution on March 25, 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 #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 187 Commissioners Minutes Continued. April 2, 2015 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. 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 188 Commissioners Minutes Continued. April 2, 2015 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-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 189 Commissioners Minutes Continued. April 2, 2015 WITNESSED: __________________________ DATE: _______________ County of Oakland FISCAL NOTE (MISC. #15071) BY: Finance Committee, Tom Middleton, 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Charter Township of Orion is contracted with the Oakland County Sheriff to provide law enforcement services to this community for calendar years 2013-2015 per MR #12313. 2. Paragraph 23 of the contract allows for contract amendments as approved by both the Oakland County Board of Commissioners and the Charter Township of Orion. 3. The Charter Township of Orion is requesting the addition of one (1) Deputy II (no-fill) position to their contract; requiring the creation and addition of one (1) FTE Deputy II position in the Contract Patrol Orion Unit, Patrol Services Division of the Sheriff’s Office, from April 4, 2015 to December 31, 2015. 4. The Charter Township of Orion is also requesting the addition of one (1) Part-time non eligible (PTNE) Court Deputy II (240 hours) position to the front desk security bringing the new total number of contracted positions to twenty-eight (28) in the Contract Patrol Orion Unit, Patrol Services Division of the Sheriff’s Office, effective April 4, 2015 to December 31, 2015. 5. All other GF/GP Orion Township positions are continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office; the total number of contracted positions for this community is increased from 26 to 28 positions. 6. The amendment adds one (1) new marked patrol vehicle with prep at a total cost of $20,838 to the county fleet; also adds one (1) mobile data computer (MDC) with camera at a total cost of $9,195; and one (1) mobile/prep radio at a total cost of $4,500 for a total capital cost transfer from GFGP Contingency of $34,533. 7. The Fiscal Year 2015-2017 budgets is amended as follows: GENERAL FUND (#10100) FY 2015 FY 2016 - FY2017 4030601-110000-632093 Sheriff Special Deputies $ 67,919 $ 135,838 Total Revenues $ 67,919 $ 135,838 Sheriff Patrol Services Expenditures 4030601-116180-702010-40130 Salaries $ 28,632 $ 57,263 4030501-116230-712020 Overtime 2,274 21,193 4030601-116180-722790-40130 Social Sec. 2,036 4,073 4030601-116180-722770-40130 Retirement 7,329 14,659 4030601-116180-722780-40130 Hospitalization 7,082 14,163 4030601-116180-722760-40130 Group Life 78 157 4030601-116180-722750-40130 Workers Comp 390 779 4030601-116180-722810-40130 Disability 356 711 4030601-116180-722820-40130 Unemployment 92 183 4030601-116180-722800-40130 Dental 404 808 4030601-116180-722850-40130 Optical 59 117 4030601-116180-750070-40130 Deputy Supplies 195 389 4030601-116180-750581-40130 Uniforms 486 972 4030601-116180-730653-40130 Equip Rental 462 924 4030601-116180-774677-40130 Insurance Fund 491 982 4030601-116180-776661 Lease Veh. 14,723 12,806 4030601-116180-776659 Motor Pool Fuel 2,735 5,470 4030601-116180-773535-40130 CLEMIS 95 189 Total Expenditures $ 67,919 $ 135,838 190 Commissioners Minutes Continued. April 2, 2015 FY 2015 FY 2016-2017 Capital Costs 4030601-116180-788001-66100 Tranf to Motorpoo $20,838 4030601-116180-788001-53600 Tranf to Radio $ 4,500 4030601-116180-788001-63600 Tranf to Info Tech $ 9,195 9090101-196030-730359 Contingency ($34,533) Total Capital Cost $ 0 Total General Fund Expenditures $34,533 MOTOR POOL FUND (#66100) Revenue 1030811-184010-630833 Gasoline Oil Grease Chgs $ 2,735 $ 5,470 1030811-184010-631071 Leased Equipment $ 6,403 $ 12,806 1030811-184010-631610 Productive Labor $ 3,300 $ 0 1030811-184010-631463 Parts and Accessories $ 5,020 $ 0 1030811-184010-695500-10100 Tranf from Gen. Fund $20,838 $ 0 1030811-184010-665882 Planned Use of Balance $34,272 $ 0 Total Motor Pool Revenue $72,568 $18,276 Expenses 1030811-184010-750210 Gasoline Chgs. $2,735 $5,470 1030811-184010-750413 Parts and Accessories $5,020 $0 1030811-184010-761156 Depreciation Vehicles $4,168 $8,335 1030811-184010-796500 Budget Equity Adjustment $60,645 $4,471 Total Motor Pool Expense $72,568 $18,276 RADIO COMMUNICATIONS FUND (#53600) Revenue 1080310-115150-695500-10100 Tranf from Gen. Fund $4,500 1080310-115150-665882 Planned Use of Balance ($4,500) Total Radio Comm Revenue $ 0 CLEMIS FUND (#53500) Revenue 1080305-116080-630931 In-Car Terminals $555 1080305-116080-665882 Planned Use of Balance ($555) Total CLEMIS Revenue $ 0 INFORMATION TECHNOLOGY (#63600) Revenue 1080601-152096-630658 Equipmental Rental $1,533 1080601-152096-695500-10100 Tranf from Gen. Fund $9,195 1080601-152096-665882 Planned Use of Balance ($9,195) Total Info Tech Revenue $1,533 Expenses 1080601-152096-761121 Depreciation Equip. $1,533 Total Info Tech Expense $1,533 FINANCE COMMITTEE (The vote for this motion appears on page 193.) 191 Commissioners Minutes Continued. April 2, 2015 *REPORT (MISC 15089) BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: PROSECUTING ATTORNEY – DELETE PROBATION OFFICER I POSITION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on March 25, 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 #15089 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: PROSECUTING ATTORNEY - DELETION OF PROBATION OFFICER I POSITION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution #99171 accepted funding from the Michigan Family Independence Agency for the Juvenile Accountability Incentive Block Grant (JABG); and WHEREAS this grant acceptance included the creation of one (1) Probation Officer I position (#4010201-09330) within the Prosecuting Attorney’s Office to oversee the Teen Court program; and WHEREAS Miscellaneous Resolution #14078 continued funding for the period of 04/01/2014 through 03/31/15; and WHEREAS Miscellaneous Resolution #90004 states that if funding is reduced by the grantor agency, a proportionate reduction is local maintenance of effort will be authorized thereby reducing the total budget and service levels of the categorical program; and WHEREAS the State of Michigan has discontinued funding for the Teen Court program effective April 1, 2015. NOW THEREFORE BE IT RESOLVED that one (1) SR full-time eligible Probation Officer I position (#4010201-09330) be deleted in the Prosecuting Attorney Litigation Division effective April 1, 2015. Chairperson, on behalf of the Public Services Committee I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE FISCAL NOTE (MISC. #15089) BY: Finance Committee, Tom Middleton, Chairperson IN RE: PROSECUTING ATTORNEY – DELETION OF PROBATION OFFICER I 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. The State of Michigan has discontinued Juvenile Accountability Block Grant (JABG) funding for the Teen Court program effective April 1, 2015. 2. Miscellaneous Resolution #90004 states that if funding is reduced by the grantor agency, a proportionate reduction is local maintenance of effort will be authorized thereby reducing the total budget and service levels of the categorical program. 3. The Special Revenue full–time eligible Probation Officer I position (#4010201-09330) will be deleted in the Prosecuting Attorney Litigation Division effective April 1, 2015. 4. A budget amendment is recommended as follows: JABG GRANT FUND (#27365) FY 2015 FY 2016 - FY 2017 Grant Number: GR #0000000700 Budget Ref 2015 Analysis Type GLB, Activity GLB Revenue 4010201-122060-610313 Grants – Federal ($ 50,412) ($ 86,012) 4010201-122060-695500-10100 Transfer In ( 5,601) ( 10,846) Total Revenue ($ 56,013) ($ 96,858) 192 Commissioners Minutes Continued. April 2, 2015 Expenditures 4010201-122060-702010 Salaries ($ 25,495) ($ 50,990) 4010201-122060-722750 Workers Comp. ( 57) ( 114) 4010201-122060-722760 Group Life ( 79) ( 157) 4010201-122060-722770 Retirement ( 7,383) ( 14,767) 4010201-122060-722780 Hospitalization ( 3,186) ( 6,372) 4010201-122060-722790 Social Security ( 1,951) ( 3,901) 4010201-122060-722800 Dental ( 230) ( 461) 4010201-122060-722810 Disability ( 369) ( 738) 4010201-122060-722820 Unemployment Insur. ( 82) ( 163) 4010201-122060-722850 Optical ( 14) ( 28) 1060501-112090-730373 Contracted Services ( 15,245) ( 15,245) 3010401-121240-730373 Contracted Services 2,000 0 4010201-122060-750294 Material and Supplies ( 3,922) ( 3,922) Total Expenditures ($ 56,013) ($ 96,858) FINANCE COMMITTEE Vote on Consent Agenda: AYES: Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bowman, Crawford. (19) NAYES: None. (0) A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the amended Consent Agenda were adopted (with accompanying reports being accepted). MISCELLANEOUS RESOLUTION #15090 BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – PROPOSED CITY OF BIRMINGHAM CORRIDOR IMPROVEMENT AUTHORITY TAX CAPTURE-“OPT OUT” To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners strongly supports the economic growth of Oakland County; and WHEREAS one of the tools used to promote economic growth is Tax Increment Financing used in conjunction with Corridor Improvement Authorities (CIAs); and WHEREAS to review requests from the County’s cities, villages and townships to establish DDAs, CIAs and LDFAs, the Board of Commissioners, pursuant to Miscellaneous Resolution #15056, updated the Policy for the Tax Increment Financing (TIF) District Review Policy Ad Hoc Committee (TIF Review Committee) to consider when evaluating and making recommendations to the Finance Committee on the County’s participation in these proposed authorities; and WHEREAS the City of Birmingham (“City”) held a public hearing on March 16, 2015, to present its CIA development and Tax Increment Financing Plan (“TIF Plan”); and WHEREAS Public Act 280 of 2005 permits the governing body of a taxing jurisdiction subject to capture to exempt its taxes from capture within 60 days after the City’s public hearing; and WHEREAS faced with the legal mandate that the County act on the issue of tax capture exemption within 60 days of the March 16, 2014, the TIF Review Committee recommends to the Finance Committee that the County exempt its taxes from capture by the Birmingham CIA; and WHEREAS the TIF Review Committee will study a proposal from Birmingham and may determine later if it should recommend that the County, through its Corporation Counsel, attempt to negotiate a contract with Birmingham. NOW THEREFORE BE IT RESOLVED that pursuant to Section 18 of Public Act 280 of 2005, as amended, MCL 125.2888(5), the Oakland County Board of Commissioners hereby exempts its taxes from capture by the Birmingham CIA for the proposed TIF Plan. 193 Commissioners Minutes Continued. April 2, 2015 BE IT FURTHER RESOLVED that if the County determines later that it is advisable to opt-in to the CIA, and if a contract is successfully negotiated, the County may revise its decision to exempt its taxes from capture by the CIA. BE IT FURTHER RESOLVED that the Board of Commissioners requests the County Clerk send a signed copy of this Resolution to the Clerk of the City of Birmingham. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Moved by Middleton supported by Woodward the resolution be adopted. Discussion followed. AYES: Gershenson, Gingell, Gosselin, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Weipert, Woodward, Zack, Bowman, Crawford, Fleming. (18) NAYS: Taub. (1) A sufficient majority having voted in favor, the resolution was adopted. *MISCELLANEOUS RESOLUTION #15091 BY: Finance Committee, Tom Middleton, Chairperson IN RE: INFORMATION TECHNOLOGY DEPARTMENT – WORKSTATION SERVICES UNIT POSITION CHANGES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Information Technology and Risk Management departments have conducted a review of the operations within the Workstation Services Unit regarding the responsibilities of the Customer Service Technician II and III classifications that are responsible for any computer, printer and other automated equipment routine use, maintenance and repairs within and outside the County’s campus; and WHEREAS it is inherent that the classifications of Customer Service Technician II and III utilize County owned vehicles and equipment as necessity to complete installations, repairs and maintenance of computer workstations, software, and automated equipment that cannot be completed virtually; and WHEREAS the County’s contracts with vendors state that the vendors are to provide all equipment and supplies required to complete the specific services, and there are no provisions that permit the use of vehicles by outside vendors; and WHEREAS the County requests vendors to provide auto liability insurance on their own, the County is still liable for the risk under the “permissive use” clause of the County’s self-insured retention policy at $250,000 per occurrence; and WHEREAS it was concluded by Risk Management that although coverage by private contracts are provided, it was not sufficient enough to cover the claims of damage to County vehicles and equipment; and WHEREAS in order to reduce the County’s liability, it is recommended to convert the six (6) current contracted positions to full time eligible employees as currently utilized; and WHEREAS to accomplish this, the Information Technology Department proposes to create five (5) full-time eligible PR Funded Customer Service Technician II positions in the Technical Systems & Networking unit; and WHEREAS it is also proposed to create one (1) full-time eligible PR Funded Customer Service Technician III position in the Technical Systems & Networking unit. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the following full-time eligible, proprietary (PR) funded positions: # of Positions Unit # Unit Title Position Title Plan/Grade/Step 5 1080601 Technical Systems & Networking Customer Service Technician II SAP/11/1 1 1080601 Technical Systems & Networking Customer Service Technician III SAP/12/1 194 Commissioners Minutes Continued. April 2, 2015 BE IT FURTHER RESOLVED FY 2015-2017 Budget is amended as follows: INFORMATION TECHNOLOGY FUND (#63600) FY 2015 FY 2016 FY 2017 Expenses 63600-1080601-152096-702010 Salaries $151,945 $309,968 $313,067 63600-1080601-152096-722900 Fringe Adjustment 104,173 210,710 211,916 63600-1080601-152090-731458 Professional Svcs (256,118) (393,000) (393,000) 63600-1080601-152090-730646 Equip Maintenance -0- (127,678) (131,983) Total Expenses $ -0- $ -0- $ -0- Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE The Chairperson referred the resolution to the Human Resources Committee. There were no objections. MISCELLANEOUS RESOLUTION #15092 BY: General Government Committee, Christine Long, Chairperson IN RE: HEALTH & HUMAN SERVICES DEPARTMENT (DHHS)/HEALTH DIVISION – DELETION OF SUBSTANCE ABUSE PREVENTION COORDINATOR POSITION To The Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Public Act 500 of 2012 amended Public Act 258 of 1974, MCL 330.1287(5), changing the designated substance abuse coordinating agency from the Oakland County Health & Human Services Department (DHHS)/Health Division to the Oakland County Community Mental Health Authority (OCCMHA); and WHEREAS Miscellaneous Resolution #14219 approved this change and the deletion of five (5) positions within the Health Division associated with the administration of substance abuse disorder services; and WHEREAS Miscellaneous Resolution #14217 approved amendments to the Interlocal Agreement between the County of Oakland and the Oakland County Community Health Authority; and WHEREAS Attachment A of Miscellaneous Resolution #14217 states, in part, “CMH Authority agrees to pay to the County the funds, including direct and indirect costs, required to pay for one Substance Abuse Prevention Coordinator for the period of October 1, 2014 to February 28, 2015.”; and WHEREAS this agreement amendment has been fulfilled, in part, and reimbursement for the Substance Abuse Prevention Coordinator position (#1060261-05592) will expire effective February 28, 2015; and WHEREAS the position shall become vacant and the duties of the position will be transferred to OCCMHA. NOW THEREFORE BE IT RESOLVED to delete one (1) SR funded FTE Substance Abuse Prevention Coordinator position (#1060261-05592). Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE The Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #15093 BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - 2015/2016 HURON VALLEY SCHOOL DISTRICT SERVICE AGREEMENT AMENDMENT 2 ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in 2011/2012, the Huron Valley School District (HVS) entered into a service agreement with the Oakland County Health Division to assist in conducting a groundwater monitoring program that included sampling from certain residences located near HVS’s Bogie Lake Campus Wastewater Treatment Plant In White Lake Township, Oakland County, Michigan; and WHEREAS HVS is requesting to amend the agreement to include an additional year of services 195 Commissioners Minutes Continued. April 2, 2015 beginning on the day of acceptance and ending one year later; and WHEREAS the 2015/2016 HVS Amendment 2 reflects a total potential funding amount of $2,970 plus incurred mileage; and WHEREAS no personnel changes are requested for the Service Agreement; and WHEREAS this Amendment 2 has been reviewed by the County’s Corporation Counsel and has been recommended for approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the Huron Valley School District’s Amendment 2 in the total amount of $2,970 plus incurred mileage, beginning on the day of acceptance and ending one year later. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Service Agreement and approve changes and extensions not to exceed fifteen percent (15%), which is consistent with the agreement as originally approved. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Correspondence from Benn G. Bradley, Assistant Corporation Counsel and a Copy of Addendum 2 Service Agreement Incorporated by Reference. Original on file in County Clerk’s Office. The Chairperson referred the resolution to the Finance Committee There were no objections. REPORT BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – APPOINTMENTS TO THE OAKLAND COUNTY MENTAL HEALTH AUTHORITY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having considered these appointments on March 23, 2015, hereby recommends the re-appointment of Bijaya Hans, Steffan Taub, Eleanor Rzepecki and Adam Fuhrman to the Oakland County Mental Health Authority seats to serve a three-year term beginning April 1, 2015 and ending March 31, 2018: Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Moved by Long supported by Woodward the General Government Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Moved by Long supported by Woodward the appointment of Bijaya Hans, Steffan Taub, Eleanor Rzepecki and Adam Fuhrman to the Oakland County Mental Health Authority to serve a three-year term beginning April 1, 2015 and ending March 31, 2018 be confirmed. Discussion followed. Vote on appointment: AYES: Gingell, Gosselin, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bowman, Crawford, Fleming, Gershenson. (19) NAYS: None. (0) A sufficient majority having voted in favor, the appointment was confirmed. There were no items to report on the Regular Agenda for the Human Resources Committee. 196 Commissioners Minutes Continued. April 2, 2015 MISCELLANEOUS RESOLUTION #15094 BY: Planning and Building Committee, Phillip Weipert, Chairperson IN RE: FACILITIES PLANNING & ENGINEERING/HEALTH & HUMAN SERVICES – DURESS/SIGNALING SECURITY SYSTEM FOR CHILDREN’S VILLAGE COUNSELING CENTER To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS counseling sessions with children and parents occur in the recently completed Children’s Village’s (CV) Counseling Center; and WHEREAS counselors hold the sessions in closed offices for privacy reasons, however this also raises safety and security concerns; and WHEREAS Facilities Planning & Engineering is recommending that a Duress/Signaling Security System project (#100000002159) to be implemented to help mitigate the concerns; and WHEREAS Facilities Planning & Engineering competitively bid the installation of a new intercom system for Children’s Village J and A buildings in 2013 for which Midstate Electric was awarded the contract and MR #13302 was adopted by the Board of Commissioners; and WHEREAS Midstate Electric will have funds added to their contract for work on the Duress/Signaling Security System project; and WHEREAS total project costs of $20,842, including a contingency of $2,718 are recommended by the Facilities Planning & Engineering Division; and WHEREAS funding is available to transfer in the amount of $8,718 from a JAG grant (Fund #27369) to the Project Work Order Fund (Fund #40400); and WHEREAS funding is available to transfer in the amount of $6,283 from Children’s Village (Fund #20293) to the Project Work Order Fund (Fund #40400); and WHEREAS the remaining $5,841 will be billed as Maintenance Department Charges. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Duress/Signaling Security System Project (#100000002159) in the amount of $20,842 and Midstate Electric to perform the project at the new Children’s Village Counseling Center. Chairperson, on behalf of the Planning & 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 #15095 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT/OAKLAND COUNTY INTERNATIONAL AIRPORT – RECOMMENDATION TO GRANT EASEMENT FOR UNDERGROUND ELECTRIC SERVICE TO THE DETROIT EDISON COMPANY BY THE OAKLAND COUNTY INTERNATIONAL AIRPORT TO TAX PARCEL NO. 13-17-400-003 (MORE COMMONLY KNOWN AS: 6849 S SERVICE DRIVE, WATERFORD, MI) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is the owner of the Oakland County International Airport located in Waterford Township; and WHEREAS Lessee IFL Corporation has constructed a new storage building facility at 6849 S Service Drive, Waterford, MI on leased property at the Oakland County International Airport; and WHEREAS as a condition of providing underground electric service to the project site, the Detroit Edison Company has requested that the County of Oakland grant a permanent easement for underground electric service and related appurtenances over a portion of the airport property; and WHEREAS the airport staff and the Detroit Edison Company have agreed upon an underground route (see attached) for the said underground electric service which will provide power to the project area; and WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the granting of the easement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes and approves the granting of the attached easement for underground electric service and related appurtenances to the Detroit Edison Company for the sum of one dollar. 197 Commissioners Minutes Continued. April 2, 2015 BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or designee to execute the attached easement for underground electric service and related appurtenances. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Grant of Non-Exclusive Underground Easement in Gross DTE Electric Company (Right of Way No. 41531918-41531938) 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 #15096 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: PLANNING AND ECONOMIC DEVELOPMENT SERVICES DIVISION RESOLUTION APPROVING THE ISSUANCE OF REFUNDING BONDS (MARIAN HIGH SCHOOL, INC. PROJECT) - BLOOMFIELD TOWNSHIP To Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS The Economic Development Corporation of the County of Oakland (the "EDC") has been requested by Marian High School, Inc. ("Marian") to approve the issuance of refunding bonds (the "Bonds") to refinance the bonds issued by the EDC in 2007 for the benefit of Marian (the "Prior Bonds") under the Economic Development Corporations Act (the "Act"); and WHEREAS because the Bonds are proposed to include costs of issuing the Bonds, the Internal Revenue Code of 1986, as amended, requires that the Board of Commissioners (1) hold a public hearing on the question of whether the Bonds should be issued and (2) following the public hearing, approve the issuance of the Bonds; and WHEREAS the Board of Commissioners following such public hearing hereby concurs in the determination of the EDC to issue the Bonds. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the issuance of the Bonds, upon such terms and conditions as the EDC and its bond counsel determine to be necessary and appropriate under the circumstances. BE IT FURTHER RESOLVED that the County Clerk is hereby directed to provide four certified copies of this resolution to the Assistant Secretary of the Board of the EDC. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Moved by Weipert supported by Middleton the resolution be adopted. Discussion followed. Moved by Woodward supported by Quarles the resolution be amended as follows: NOW, THEREFORE, BE IT RESOLVED, that, contingent upon the agreement of Marian High School to adopt a policy prohibiting discrimination based upon religion, race, color, national origin, age, sex, height, weight, familial status, marital status or sexual orientation, the Oakland County Board of Commissioners hereby approves the issuance of the Bonds, upon such terms and conditions as the EDC and its bond counsel determine to be necessary and appropriate under the circumstances Discussion followed. Vote on amendment: AYES: Hoffman, Jackson, Quarles, Woodward, Zack, Bowman, Gershenson. (7) NAYS: Gosselin, Long, Matis, McGillivray, Middleton, Scott, Spisz, Taub, Weipert, Crawford, Fleming, Gingell. (12) 198 Commissioners Minutes Continued. April 2, 2015 A sufficient majority having not voted in favor, the amendment failed. Vote on resolution as is: AYES: Hoffman, Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Bowman, Crawford, Fleming, Gingell, Gosselin. (15) NAYS: Jackson, Woodward, Zack, Gershenson. (4) A sufficient majority having voted in favor, the resolution, as presented, was adopted. MISCELLANEOUS RESOLUTION #15097 BY: Commissioners Shelley Taub, District #12; Marcia Gershenson, District #13; Helaine Zack, District #18; John Scott, District #5; Bob Hoffman, District #2; Bill Dwyer, District #14; Janet Jackson, District #21; Jeff Matis, District #15; Chris Long; District #7; Michael Gingell, District #1; Nancy Quarles, District #17; Wade Fleming, District #16 IN RE: BOARD OF COMMISSIONERS – OAKLAND COUNTY DESIGNATION OF THE WEEK OF SUNDAY, APRIL 12 THROUGH SUNDAY, APRIL 19 AS DAYS OF REMEMBRANCE AND THURSDAY, APRIL 17 AS THE DAY OF REMEMBRANCE OF THE VICTIMS OF THE HOLOCAUST To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Holocaust was the state-sponsored, systematic persecution and annihilation of European Jewry by Nazi Germany and its collaborators between 1933 and 1945 – six million were murdered; Roma (Gypsies), people with disabilities, and Poles were also targeted for destruction or decimation for racial, ethnic, or national reasons; and millions more, including homosexuals, Jehovah’s Witnesses, Soviet prisoners of war, and political dissidents, also suffered grievous oppression and death under Nazi tyranny; and WHEREAS the history of the Holocaust offers an opportunity to reflect on the moral responsibilities of individuals, societies, and governments; and WHEREAS the people of Oakland County should always remember the terrible events of the Holocaust and remain vigilant against hatred, persecution, and tyranny; and WHEREAS we the people of Oakland County, should actively rededicate ourselves to the principles of individual freedom in a just society; and WHEREAS Michigan’s Holocaust Memorial Center in Farmington Hills provides visitors an opportunity to fully appreciate not only horrors and evil of the genocidal act but also the strength, courage and righteousness of survivors; and WHEREAS the Holocaust Memorial Center and other area organizations will be providing numerous opportunities for residents to attend events, learn and renew a shared commitment to the lessons learned from the Holocaust; and WHEREAS the Days of Remembrance have been set aside for the people of Oakland County to remember the victims of the Holocaust as well as to reflect on the need for respect of all peoples; and WHEREAS pursuant to an Act of Congress, the United States Holocaust Memorial Council has designated the Days of Remembrance of the Victims of the Holocaust to be Sunday, April 19, 2015, through Sunday, April 19, 2015, including the Day of Remembrance known as Yom Hashoah, April 28, 2015. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners designate the week of Sunday, April 12, through Sunday, April 19, 2014, as Days of Remembrance and Thursday, April 17, 2015 as Yom Hashoah, the Day of Remembrance, in memory of the victims of the Holocaust and in honor of the survivors as well as the rescuers and liberators. BE IT FURTHER RESOLVED that we, as citizens of Oakland County should work to promote human dignity and confront hate whenever and wherever it occurs. Chairperson, we move the adoption of the foregoing resolution. SHELLEY TAUB, MARCIA GERSHENSON, HELAINE ZACK, JOHN SCOTT, BOB HOFFMAN, BILL DWYER, JANET JACKSON, JEFF MATIS, CHRISTINE LONG, MICHAEL GINGELL, NANCY QUARLES, WADE FLEMING, BOB GOSSELIN, PHILIP WEIPERT, 199 Commissioners Minutes Continued. April 2, 2015 MICHAEL SPISZ, MICHAEL GINGELL, TOM MIDDLETON, DAVE WOODWARD, DAVID BOWMAN Moved by Taub supported by Zack to suspend the rules and vote on Miscellaneous Resolution #15097 – Board of Commissioners – Oakland County Designation of the Week of Sunday, April 12 through Sunday, April 19 as Days of Remembrance and Thursday, April 17 as the day of Remembrance of the Victims of the Holocaust. Vote on motion to suspend the rules: AYES: Jackson, Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bowman, Crawford, Fleming, Gershenson, Gingell, Gosselin, Hoffman. (19) NAYS: None. (0) A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #15097 – Board of Commissioners – Oakland County Designation of the Week of Sunday, April 12 through Sunday, April 19 as Days and Thursday, April 17 as the day of Remembrance of the Victims of the Holocaust carried. Moved by Taub supported by Zack the resolution be adopted. AYES: Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bowman, Crawford, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #15098 BY: Commissioners Shelley Taub, District #12; Marcia Gershenson, District #13; Jeff Matis, District #15; John Scott; District #5; Bob Gosselin, District #11; Helaine Zack, District #18; Hugh Crawford, District #9; Bob Hoffman, District #2; Phil Weipert, District #8; Eileen Kowall, District #6; Wade Fleming, District #16 IN RE: BOARD OF COMMISSIONERS – DESIGNATION OF APRIL 24, 2015 AS ARMENIAN MARTYRS’ DAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in 1915, the leaders of the Young Turk Party of the Ottoman Empire undertook a brutal, genocidal campaign of hatred against the people of Armenian descent; and WHEREAS leaders of the Armenian people, including writers, thinkers, and professionals were rounded up, deported, and killed in Constantinople or present-day Istanbul, Turkey; and WHEREAS the horrific events that followed have been recognized by scholars, governments, and civil society all over the world as the Armenian Genocide of World War I, when from 1915 through 1923, the Young Turk leadership of the Ottoman Empire orchestrated the persecution and death of approximately 1.5 million of the 2.5 million Armenians then living in Anatolia or present-day Turkey; and WHEREAS this tragedy must be recognize as an attempted genocide of the Armenian people that inspired the horrific acts of others; and WHEREAS the survivors of this massacre were forced from their homeland and scattered around the world; and WHEREAS more than 11,000 people of Armenian descent reside in Southeast Michigan and many call Oakland County home; and WHEREAS included among these many Armenian citizens are refugees, direct descendants and relatives whose lives were touched by the genocide; and WHEREAS April 24, 2015 has been designated by community and religious leaders as Armenian Martyr’s Day, a day of Memorial observance; and WHEREAS even as we confront the inhumanity of 1915, we also are inspired by the remarkable spirit, strength, tenacity and courage of the Armenian people and their contributions which have enriched our communities, spurred our economy, and strengthened our democracy; and 200 Commissioners Minutes Continued. April 2, 2015 WHEREAS the Oakland County Board of Commissioners desires to join in this observance to commemorate the victims of these crimes against humanity and express our desire that these horrors are never forgotten. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby declare April 24, 2015, and each subsequent anniversary, in perpetuity, to be Armenian Martyrs’ Day in Oakland County. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this adopted resolution to the Armenian Embassy in Washington, DC, St. John’s Armenian Church of Southfield and the Armenian National Committee. Chairperson, we move the adoption of the foregoing resolution. SHELLEY TAUB, MARCIA GERSHENSON, JEFF MATIS, JOHN SCOTT, BOB GOSSELIN, HELAINE ZACK, HUGH CRAWFORD, BOB HOFFMAN, PHILIP WEIPERT, EILEEN KOWALL, WADE FLEMING, MICHAEL SPISZ, CHRISTINE LONG, TOM MIDDLETON, MICHAEL GINGELL, DAVE WOODWARD, NANCY QUARLES, DAVID BOWMAN, JANET JACKSON Moved by Taub supported by Bowman to suspend the rules and vote on Miscellaneous Resolution #15098 – Board of Commissioners – Designation of April 24, 2015 as Armenian Martyrs’ Day in Oakland County. Vote on motion to suspend the rules: AYES: Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bowman, Crawford, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Long. (19) NAYS: None. (0) A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #15098 – Board of Commissioners – Designation of April 24, 2015 as Armenian Martyrs’ Day in Oakland County carried. Moved by Taub supported by Bowman the resolution be adopted. AYES: McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bowman, Crawford, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Long, Matis. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #15099 BY: Commissioner Wade Fleming, District #16; Commissioner Marcia Gershenson, District #13; Commissioner Hugh Crawford, District #9; Commissioner Jeff Matis, District #15; Commissioner Gary McGillivray, District #20; Commissioner Michael Spisz, District #3; Commissioner Bob Gosselin, District #11; Commissioner Helaine Zack, District #18;; Commissioner Bob Hoffman, District #2; Commissioner Janet Jackson, District #21; Commissioner Nancy Quarles, District #17; Commissioner Eileen Kowall, District #6 IN RE: BOARD OF COMMISSIONERS – DESIGNATION OF MAY 2015 AS ASIAN AND PACIFIC AMERICAN HERITAGE MONTH IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Asian and Pacific American Heritage Month is a national celebration during the month of May to recognize the tremendous contributions of Americans of Asian and Pacific Islander descent; and WHEREAS according to the 2010 Census, the Asian population grew faster than any other race group in the United States between 2000 and 2010; and 201 Commissioners Minutes Continued. April 2, 2015 WHEREAS the Asian and Pacific American population grew in the United States by 56% between 2000 and 2013; and WHEREAS this growth trend continues, with the total Asian American population in the U.S. at 19.4 million, reflecting a growth rate of 2.9% between 2012 and 2013; and WHEREAS Asian and Pacific Americans have enriched our culture, excelling in many fields, including education, business, science, technology, government, sports, and the arts; and WHEREAS countless Asian and Pacific Americans have answered the call to protect the cause of freedom by serving in our Armed Forces; and WHEREAS Oakland County is home to the second largest Asian population in Michigan and nearly half of Asians in the tri-county area; and WHEREAS the City of Troy is home to the largest number of Asians in the region, comprising almost 21% of the total population; and WHEREAS the entrepreneurship and innovation of Asian and Pacific Americans have strengthened Oakland County’s economy; and WHEREAS Asian and Pacific Americans contribute greatly to the economic, social, cultural and civic life of Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby designates May 2015 as Asian and Pacific American Heritage Month in Oakland County and encourages our citizens, governmental agencies, businesses and schools to celebrate and recognize the achievements of Asian Americans. Chairperson, I move the adoption of the foregoing Resolution. WADE FLEMING, MARCIA GERSHENSON, HUGH CRAWFORD, JEFF MATIS, GARY MCGILLIVRAY, MICHAEL SPISZ, BOB GOSSELIN, BOB HOFFMAN, JANET JACKSON, NANCY QUARLES, EILEEN KOWALL, PHILIP WEIPERT CHRISTINE LONG, DAVE WOODWARD, DAVID BOWMAN, JANET JACKSON, SHELLEY TAUB The Chairperson referred the resolution to the General Government Committee. There were no objections. MISCELLANEOUS RESOLUTION #15100 BY: Commissioner Bill Dwyer, District #14; Commissioner Marcia Gershenson, District #13; Commissioner Michael Spisz, District #3; Commissioner Janet Jackson, District #21; Commissioner Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – FUNDING OF SPECIAL PROJECT TO IMPROVE PUBLIC ACCESS TO GUN SAFETY DEVICES AND A LIMITED GUN BUYBACK PROGRAM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS on February 7, 2013, the Board of Commissioners adopted MR #13017, that requested “the Public Services Committee to meet to examine issues germane to gun violence in Oakland County and the role of the Board of Commissioners, departments and agencies in combating it.”; and WHEREAS a series of public forums were held by the Public Services Committee to fulfill this charge, with expert witnesses offering expertise and public input throughout; and WHEREAS on November 13, 2013 the Board of Commissioners unanimously approved the final report from Public Services; and WHEREAS in observation of the 2015 Gun Safety Awareness Day, the Board of Commissioners participated in the distribution of 2,000 free gun safety locks throughout Oakland County; and WHEREAS the National Association of Counties recognized efforts by the Board of Commissioners to combat gun violence with an Achievement Award in 2014; and WHEREAS following the adoption of the “Gun Violence in Oakland County” report, Chairman Dwyer appointed a Study Group of the Public Services Committee; and WHEREAS the Study Group on Gun Violence has met on an ongoing basis to investigate the implementation of the recommendations of the report; and 202 Commissioners Minutes Continued. April 2, 2015 WHEREAS the Study Group is requesting funding to increase the availability and public awareness of gun safety locks; and WHEREAS the Study Group is requesting funding for a limited gun buyback program targeted for at-risk youth surrendering dangerous weapons; and WHEREAS opportunities exist to create partnerships with public or private entities to match resources and utilize knowledge from past experiences, which could add value to an investment in these programs; and WHEREAS further investment in the prevention of gun violence, the promotion of gun safety and the removal of dangerous weapons will assist efforts to protect Oakland County residents from violent crimes. NOW THEREFORE BE IT RESOLVED the Board of Commissioners authorizes that a sum not to exceed $5,000 from the Special Projects (#731822) line item of the FY15 Board of Commissioners Budget be expended to increase public access to gun safety locks and for a limited gun buyback project. BE IT FURTHER RESOLVED that the Study Group on Gun Violence shall coordinate the activities authorized in compliance with the Board of Commissioners rules regarding the Sponsorship of Events, Activities or Adjunct Committees. BE IT FURTHER RESOLVED that all expenditures for this project shall be in compliance with Oakland County Purchasing Policies and are authorized upon approval by the Chairman of the Board of Commissioners. Chairperson, I move the adoption of the foregoing Resolution. BILL DWYER, MARCIA GERSHENSON, MICHAEL SPISZ, JANET JACKSON, GARY MCGILLIVRAY, HELAINE ZACK, DAVE WOODWARD, DAVID BOWMAN The Chairperson referred the resolution to the Finance Committee. There were no objections. Commissioner Matis addressed the Board to announce that registration is open for Oakland County’s 30th Annual Economic Luncheon set for April 30, 2015 at the Detroit-Troy Marriott Hotel. Commissioner Jackson addressed the Board and stated a Community Resource Fair will take place April 6, 2015 at the City of Southfield Public Library. Julia Ruffin, Board of Commissioner Community Liaison addressed the Board to announce that Oakland County Board of Commissioners is a finalist for a Golden Post Award for its use of social media. The Board adjourned at 11:12 a.m. to the call of the Chair or April 23, 2015, at 9:30 a.m. LISA BROWN MICHAEL J. GINGELL Clerk Chairperson 203