Loading...
HomeMy WebLinkAboutMinutes - 2015.05.21 - 7971 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES May 21, 2015 Meeting called to order by Chairperson Michael Gingell at 9:49 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Crawford, Dwyer, Fleming, Gingell, Gosselin, Hoffman, Jackson, Kowall, Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack. (19) EXCUSED ABSENCE WITH NOTICE: Bowman, Gershenson. (2) Quorum present. Invocation given by Nancy Quarles Pledge of Allegiance to the Flag. Moved by Dwyer supported by McGillivray the minutes of the May 6, 2015 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by Woodward the agenda, be amended, as follows: ITEMS NOT ON BOARD AGENDA FINANCE COMMITTEE e. MR #15135 – Board of Commissioners – Road Commission for Oakland County Appropriation of One-Time Funding for Purchase of Capital Assets (Reason for Suspension Waiver of Rule III: Resolution was taken up by the Finance Committee immediately prior to today’s meeting.) HUMAN RESOURCES COMMITTEE a. Human Resources Department – Resolution Exempting Oakland County Government from PA 152 of 2011 for Calendar Year 2016 (Reason for Suspension Waiver of Rule III: Resolution was taken up by the Human Resources Committee immediately prior to today’s meeting.) Vote on agenda, as amended: AYES: Dwyer, Fleming, Gingell, Gosselin, Hoffman, Jackson, Kowall, Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Crawford. (19) NAYS: None. (0) A sufficient majority having voted in favor, the agenda, as amended, was approved. Chairperson Michael Gingell addressed the Board to introduce Dr. Tim Myer, Chancellor, Oakland Community College. 288 Commissioners Minutes Continued. May 21, 2015 Dr. Tim Myer, Chancellor, Oakland Community College addressed the Board to give a Presentation on Oakland Community College. Chairperson Michael Gingell addressed the Board to thank Dr. Tim Myer, Chancellor, Oakland Community College for giving a Presentation on Oakland Community College. Chairperson Michael Gingell addressed the Board to introduce Jaye Quadrozzi, Board of Commissioner, Huron-Clinton Metropolitan Authority. Jaye Quadrozzi, Board of Commissioner, Huron-Clinton Metropolitan Authority, addressed the Board to give an update on Huron-Clinton Metropolitan Authority and to introduce George Phifer, Director of Huron-Clinton Metropolitan Authority. George Phifer, Director of Huron-Clinton Metropolitan Authority addressed the Board to give a presentation on Huron-Clinton Metropolitan Authority 13 Metroparks in 5 Counties. He also introduced Rebecca Franchock, Controller, Huron-Clinton Metropolitan Authority. Rebecca Franchock, Controller, Huron-Clinton Metropolitan Authority addressed the Board to give a presentation on Huron-Clinton Metropolitan Authority 2015 Budget: General Fund. She also introduced Nina Kelly, Manager, Huron-Clinton Metropolitan Authority. Nina Kelly, Manager, Huron-Clinton Metropolitan Authority addressed the Board to give a presentation on Huron-Clinton Metropolitan Authority Planning and Economic Development. She also introduced Mike Brahm-Henkel, Manager of Assets and Development. Mike Brahm-Henkel, Manager of Assets and Development addressed the Board to give a presentation on Huron-Clinton Metropolitan Authority Assets and Development and Diverse Infrastructure. He also introduced Paul Muelle, Natural Resources and Environmental Compliance Manager, Huron-Clinton Metropolitan Authority. Paul Muelle, Natural Resources and Environmental Compliance Manager, Huron-Clinton Metropolitan Authority addressed the Board to give a presentation on Huron-Clinton Metropolitan Authority Natural Resources Department. He also introduced Jennifer Hollenbeck, Interpretive Services Manager, Huron-Clinton Metropolitan. Jennifer Hollenbeck, Interpretive Services Manager, Huron-Clinton Metropolitan addressed the Board to give a presentation on Huron-Clinton Metropolitan Authority Arboriculture and Environmental Compliance. George Phifer, Director of Huron-Clinton Metropolitan Authority addressed the Board to thank the Board of Commissioners for allowing him and his staff to give their presentation. Chairperson Michael Gingell addressed the Board to thank George Phifer, Director of Huron-Clinton Metropolitan Authority and his staff for coming out to give their presentation and giving gift bags to staff. Chairperson Michael Gingell addressed the Board to ask if there were any communications. Oakland County Clerk – Register of Deeds, Lisa Brown, read a communication from County Executive, L. Brooks Patterson re-appointing Fred Seeley as a Director of the Economic Development Corporation (EDC) of the County of Oakland. The appointment is for six years ending May 2021 and is required by Sec. 4(5) of P.A. 338 of 1974 and our EDC’s Articles of Incorporation. There were no objections the appointment was confirmed. Oakland County Clerk – Register of Deeds, Lisa Brown, read a communication from Chairperson Michael Gingell, advising the Board that Commissioner Nancy Quarles has resigned her position as an alternate 289 Commissioners Minutes Continued. May 21, 2015 member of SEMCOG, and is appointing Commissioner David Bowman to complete her term, ending December 31, 2016. Without objection the appointment was confirmed. The following people addressed the Board during public comment: Rachel DesJardins, Madden McDougall, Alana Cotter, Victoria Heiligenthal, Ashley Tate, Gabby Johnson, Jade Schanen, Jenna Carlisle, Toni Spears and Alicia Long. Commissioner Taub addressed the Board to take a personal privilege to thank all the middle school students for doing an excellent job of presenting and voicing their concerns. Moved by Spisz supported by Jackson 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 320. The resolution on this Consent Agenda follow (annotated by an asterisk {*}): REPORT (MISC. #15130) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – VILLAGE OF BEVERLY HILLS – RESURFACING OF LAHSER ROAD – PROJECT NO. 52861 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above referenced resolution and cost participation agreement, recommends that the resolution be amended. The changes are in bold and/or strikethrough. Change within the fifth WHEREAS paragraph, the County’s one third (1/3) share of funding. 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. 52861 in the Village of Beverly Hills is $82,773 $37,655. FINANCE COMMITTEE MISCELLANEOUS RESOLUTION # 15130 BY: Commissioner Bill Dwyer, District #14 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – VILLAGE OF BEVERLY HILLS – RESURFACING OF LAHSER ROAD - PROJECT NO. 52861 To the Oakland County Board of Commissioners: Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and WHEREAS the Village of Beverly Hills, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and 290 Commissioners Minutes Continued. May 21, 2015 WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Village of Beverly Hills and said appropriation has been transferred to a project account; and WHEREAS the Village of Beverly Hills 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. 52861 in the Village of Beverly Hills is $82,773. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Village of Beverly Hills 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 Village of Beverly Hills. Chairperson, I move the adoption of the foregoing Resolution. BILL DWYER, MARCIA GERSHENSON Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Patricia Z. Wierzbicki, Deputy-Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A – Tri-Party Program Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15130) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – VILLAGE OF BEVERLY HILLS – RESURFACING OF LAHSER ROAD - PROJECT NO. 52861 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 11, 2014, the Board of Commissioners approved Miscellaneous Resolution #14295 which designated $2,000,000 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $37,655 is available in the General Fund Assigned Fund Balance for Tri-Party 2015 and prior funding (account #383510) for project 52861. 3. This project is for the resurfacing of Lahser Road from 13 Mile Road to Maple 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 $37,655 Total Revenues $37,655 Expenditures 9010101-153010-740135 Road Commission Tri-Party$37,655 Total Expenditures $37,655 FINANCE COMMITTEE 291 Commissioners Minutes Continued. May 21, 2015 (The vote for this motion appears on page 320.) *MISCELLANEOUS RESOLUTION #15136 BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES PLANNING & ENGINEERING/HEALTH & HUMAN SERVICES/HOMELAND SECURITY – RENOVATION OF THE EMERGENCY OPERATIONS CENTER IN ANNEX I To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Homeland Security Division is responsible for the County’s response to local and regional emergencies and disasters; and WHEREAS the Homeland Security Division convenes emergency response teams in the Emergency Operations Center (EOC) during emergencies and disasters; and WHEREAS inspections of the EOC have identified several deficiencies, namely that the acoustical wall fabric is dated and unrepairable, wiring (phone, electric, data) uses fixed metal conduits along the floor, tables are not set up in classroom-style and cannot be moved due to the metal conduits, additional storage space is needed, and upgrades to the technology would be beneficial; and WHEREAS Facilities Planning & Engineering is recommending that a renovation be undertaken to provide the flexibility to set the room up in any configuration at any time, replace the fabric covered walls with gyp board, install a raised floor and new carpet, and provide new electrical, data, and voice service; and WHEREAS Facilities Planning & Engineering received the P&B Committee’s approval to bid out the renovation of the EOC in the fall of 2014; and WHEREAS Facilities Planning & Engineering will use competitively bid annual contractors for the renovation of the EOC; and WHEREAS the total cost of the project will be $130,000, including $113,000 for annual contractors and $17,000 for contingency; and WHEREAS funding in the amount of $130,000 for the project is available for transfer from the FY 2015 Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) for the Renovation of the Emergency Operations Center project. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Renovation of the EOC Project in the amount of $130,000. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes transfer of funding in the amount of $130,000 from the Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) to establish the Renovation of the EOC Project (#100000002175) as detailed below: BUILDING IMPROVEMENT FUND (#40100) 1040101-148020-788001-40400 Transfer Out ($130,000) PROJECT WORK ORDER FUND (#40400) Project ID 100000002175 1040101-148020-695500-40100 Transfer In $130,000 $ -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 320.) *MISCELLANEOUS RESOLUTION #15137 BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING & ENGINEERING - 2015 ROOF REPLACEMENT PROGRAM PROJECTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen WHEREAS the Public Works Building (62,650 sq. ft.), Central Heating Building (3,700 sq. ft.), L Building (5,200 sq. ft.), and Children’s Village H - Low-Slope (3,300 sq. ft.) roofs for a total of 74,850 sq. ft. (see 292 Commissioners Minutes Continued. May 21, 2015 campus map attached) are in need of replacement to prevent leakage, building damage, and inconvenience to residents, employees, and the public; and WHEREAS the roof was last replaced at the Public Works Building in 1986 and 1989, at the L Building and Central Heating Building in 1986, at Children’s Village H - Low-Slope in 1975 and their warranties have expired; and WHEREAS the projects will involve replacement of the existing roofing with two layers of 2" insulation, 1.5" Firestone HailGuard, 90 mil EPDM, and metal flashings; and WHEREAS the roof replacements will have 30 year warranties; and WHEREAS the Planning & Building Committee authorized the Facilities Planning & Engineering Division to advertise and receive bids for the Roof Replacement Program projects; and WHEREAS in accordance with Purchasing Division procedures, bids for the project were solicited, received, and reviewed by the Facilities Planning & Engineering Division and the Purchasing Division; and WHEREAS per the bid summary table attached, the lowest responsible bidder was Butcher & Butcher of Rochester Hills, Michigan; and WHEREAS Purchasing and Facilities Planning & Engineering met with Butcher & Butcher to review their bid and confirm all work was understood and included; and WHEREAS the total project cost of $1,007,072 which includes a contingency of $155,100 is recommended by the Facilities Planning & Engineering Division; and WHEREAS the FY 2014 Capital Improvement Program (CIP) identified estimated available funding of $60,000 for the Children’s Village roof replacement which was included in planning the 2015 CIP projects; and WHEREAS additional funding of $947,072 is available in the FY 2015 CIP for the Public Works Building, Central Heating Building, and L Building roof replacements; and WHEREAS the $60,000 is available as part of the Building Authority bond proceeds for the Facilities Infrastructure and Info Tech Projects Fund (#41423) and $947,072 is available to transfer from the Capital Improvement Program/Building Fund (#40100). NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the 2015 Roof Replacement Program projects which includes the Public Works Building, Central Heating Building, and L Building (#100000002176) in the amount of $947,072 along with the Children’s Village H Bldg (#100000002174) in the amount of $60,000. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding in the amount of $947,072 for the 2015 Roof Replacement Program projects which includes the Public Works Building, Central Heating Building, and L Building from the Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) as detailed below: BUILDING IMPROVEMENT FUND (#40100) 1040101-148020-788001-40400 Transfer Out ($947,072) PROJECT WORK ORDER FUND (#40400) Project ID 100000002176 1040101-148020-695500-40100 Transfer In $947,072 $ -0- Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Memorandum from Art Holdsworth, Director Department of Facilities Management, County of Oakland Purchasing Division Bid Tabulation Solicitation Event 003311-Description: FPE Oakland County Roof Replacement Project and Oakland County Service Center Campus Map on file in County Clerk’s office. (The vote for this motion appears on page 320.) *MISCELLANEOUS RESOLUTION #15138 BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS TRI-PARTY PROGRAM – ADDITIONAL APPROPRIATION FOR CHARTER TOWNSHIP OF INDEPENDENCE - PROJECT NO. 52651 293 Commissioners Minutes Continued. May 21, 2015 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Charter Township of Independence #52651 was originally approved per MR #15072; and WHEREAS the project was established for the reconstruction and widening of Sashabaw Road at Waldon Road and Sashabaw Road at I-75; and WHEREAS the total Tri-Party project cost participation was established at $3,442,000 of which the County agreed to fund $538,148; and WHEREAS the Township of Independence and the Road Commission for Oakland County (RCOC) approved additional funding from existing allocated Tri-Party monies since the time Project #52651 was initiated; and WHEREAS the Oakland County share for the additional project cost is $108,999 to bring the total County share to $647,147; and WHEREAS in the event the FY 2016, FY 2017, and/or FY 2018 Tri-Party Program funds are not available, the COMMUNITY shall be responsible for their one-third share as well as the COUNTY’s one- third share. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners approves the additional Oakland County cost of $108,999 for Tri-Party Project #52651. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the following FY 2015 budget amendment: GENERAL FUND (#10100) FY 2015 Revenue 9010101-196030-665882 Planned Use of Balance $108,999 Total Revenue $108,999 Expenditures 9010101-153010-740135 Road Commission Tri-Party $108,999 Total Expenditures $108,999 Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Patricia Z. Wierzbicki, Deputy-Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A – Tri-Party Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 320.) *MISCELLANEOUS RESOLUTION #15135 BY: Commissioners Michael Gingell, District #1; Dave Woodward, District #19 IN RE: BOARD OF COMMISSIONERS - ROAD COMMISSION FOR OAKLAND COUNTY - APPROPRIATION OF ONE-TIME FUNDING FOR PURCHASE OF CAPITAL ASSETS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Road Commission for Oakland County (RCOC) has jurisdiction over more than 2,700 miles of county roads and has the largest county road system in the state; and WHEREAS the RCOC receives a majority of its funding from state-collected gas tax and vehicle registration fees under the formula set forth in Michigan Public Act 51 of 1951; and WHEREAS maintenance on roads under the jurisdiction of the RCOC is funded primarily from revenues received pursuant to Act 51; and WHEREAS the Oakland County Board of Commissioners recognizes the responsibility for road funding resides solely with the State Legislature and Governor; and WHEREAS the Road Commission for Oakland County’s (RCOC) Financial Plan for Fiscal Years 2015- 2017 indicates that both state-collected and federal road funding sources remain inadequate to meet RCOC’s needs; and WHEREAS during the Great Recession of 2007 through 2012 the decline in state and federal road funding forced RCOC to reduce its investment in the capital equipment essential to perform necessary road maintenance and preservation activities; and 294 Commissioners Minutes Continued. May 21, 2015 WHEREAS due to the aging of its equipment it is necessary for the RCOC to replace 12 Tandem Dump Trucks with accessories and to purchase 3 John Deere Motor Graders in FY 2015 at a cost of over $3,800,000; and WHEREAS the use of scarce revenues to purchase needed equipment lessens the ability of the RCOC to address the on-going pothole issues facing roads throughout Oakland County; and WHEREAS a one-time FY 2015 appropriation of Oakland County general funds in the amount of $2,000,000 to assist the RCOC in the purchase of essential capital equipment that will be used throughout the cities, villages and townships in the county would allow the RCOC to use more of its Act 51 dollars to better maintain road surfaces and repair the worst potholes; and WHEREAS the County’s prudent financial management throughout the Great Recession and continuing through today allows the County to make an investment in RCOC capital equipment without degrading the County’s overall financial plan that has achieved a budget balanced for Oakland County through FY 2020; and WHEREAS in partnership with the Oakland County Board of Commissioners the County Executive proposes providing a one-time funding to the RCOC in the amount of $2,000,000 for Fiscal Year 2015 to help support the RCOC’s purchase of dump trucks and motor graders. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the one-time appropriation of $2,000,000 to the Road Commission for Oakland County in Fiscal Year 2015 to be used to purchase motor graders and dump trucks essential for the proper maintenance and repair of highways and roads under the supervision of the Road Commission for Oakland County. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requires that the $2,000,0000 RCOC would have spent on the needed motor graders and dump trucks, be immediately transferred and restricted to pot hole repair and emergency road repair situations. BE IT FURTHER RESOLVED that the RCOC shall provide a report to the General Government and Finance Committees of this Board regarding the specific equipment that is purchased with this one-time funding provided by the County of Oakland. Chairperson, I move the adoption of the foregoing Resolution. MICHAEL GINGELL, DAVE WOODWARD, SHELLEY TAUB, WADE FLEMING, BOB HOFFMAN, HUGH CRAWFORD, EILEEN KOWALL, BOB GOSSELIN, JANET JACKSON, MICHAEL SPISZ, JEFF MATIS, TOM MIDDLETON, PHILIP WEIPERT, JOHN SCOTT, MARCIA GERSHENSON, HELAINE ZACK FISCAL NOTE (MISC. #15135) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – ROAD COMMISSION FOR OAKLAND COUNTY – APPROPRIATION OF ONE-TIME FUNDING FOR PURCHASE OF CAPITAL ASSETS 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. The decline in state and federal road funding has forced the Road Commission for Oakland County (RCOC) to reduce its investment in capital equipment; due to the aging of its existing equipment it is necessary for the RCOC to replace certain essential capital equipment at a total cost of over $3,800,000. 2. The use of scarce revenues to purchase needed equipment lessens the ability of the RCOC to address the on-going pothole issues facing roads throughout Oakland County. 3. A one-time FY 2015 appropriation of Oakland County general funds in the amount of $2,000,000 to assist the RCOC in the purchase of essential capital equipment that will be used throughout the cities, villages and townships in the county. 4. The FY 2015 budget be amended as follows: GENERAL FUND (#10100) FY 2015 295 Commissioners Minutes Continued. May 21, 2015 Revenue 9010101-196030-665882 Planned Use of Balance $2,000,000 Total Revenues $2,000,000 Expenditures 9010101-153010-731241 Miscellaneous $2,000,000 Total Expenditures $2,000,000 FINANCE COMMITTEE (The vote for this motion appears on page 320.) *REPORT (MISC. #15110) BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – SALES TAX EXEMPTION FOR THE PURCHASE OF FIREARMS SAFETY AND STORAGE DEVICES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having reviewed the above referenced resolution on May 11, 2015, reports with the recommendation the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE MISCELLANEOUS RESOLUTION #15110 BY: Commissioner John Scott, District #5; Commissioner Michael Spisz, District #3; Commissioner Bill Dwyer, District #14; Commissioner Janet Jackson, District #21 IN RE: BOARD OF COMMISSIONERS – SALES TAX EXEMPTION FOR THE PURCHASE OF FIREARMS SAFETY AND STORAGE DEVICES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the proper and secure storage of firearms is a proven method to reduce unintentional deaths, youth suicides and criminal trafficking of weapons; and WHEREAS a study of firearm storage patterns in U.S. homes found that “of the homes with children and firearms, 55% were reported to have one or more firearms in an unlocked place”; and WHEREAS “keeping a firearm unloaded and locked, with the ammunition stored in a locked location separate from the firearm, significantly decreases the risk of suicide and unintentional firearm injury and death involving both long guns and handguns”, according to a study published in the Journal of the American Medical Association (JAMA); and WHEREAS a separate study published in JAMA found that “direct medical costs of unintentional firearm-related injuries range from $2.3 to $4.0 billion annually”; and WHEREAS a Bureau of Alcohol, Tobacco and Firearms analysis found that 35 percent of the 76,260 guns used in crimes committed by 18 to 24 year olds during a 3-year period had been stolen from private residences or gun dealers; and WHEREAS the States of Washington, Massachusetts, New Jersey and Connecticut have exempted the sales tax on the purchase of gun safes and locks to encourage responsible gun ownership practices; and WHEREAS the Lok-It-Up program in King County, Washington has demonstrated the success of an incentive to promote firearms storage – within 6 months of launching a discount program, over 6,000 lock boxes were purchased; and WHEREAS responsible gun owners may be discouraged from purchasing effective, tested and approved gun safes due to their high cost; and WHEREAS a sales tax exemption would provide a significant incentive for responsible gun ownership practices and reduce the cost to purchase gun safes and storage devices. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners calls upon the Michigan Legislature to adopt legislation creating a sales and use tax exemption for the purchase of tested and approved firearms safety and storage devices. 296 Commissioners Minutes Continued. May 21, 2015 BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to the Office of the Governor, Senate Majority and Minority Leaders, the House Speaker and Minority Leader, the Michigan Association of Counties and members of the Oakland County delegation to the Michigan Legislature. Chairperson, I move the adoption of the foregoing Resolution. JOHN SCOTT, MICHAEL SPISZ, BILL DWYER, JANET JACKSON, HUGH CRAWFORD, BOB HOFFMAN, EILEEN KOWALL, TOM MIDDLETON, JEFF MATIS, GARY MCGILLIVRAY, SHELLEY TAUB, DAVID BOWMAN, MICHAEL GINGELL, NANCY QUARLES, MARCIA GERSHENSON, DAVE WOODWARD, PHILIP WEIPERT, CHRISTINE LONG (The vote for this motion appears on page 320.) *REPORT (MISC. #15112) BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – DECLARATION OF MAY 25, 2015 AS NATIONAL MISSING CHILDREN AND INTERNET SAFETY DAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having reviewed the above referenced resolution on May 11, 2015, reports with the recommendation the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE MISCELLANEOUS RESOLUTION #15112 BY: Commissioners Janet Jackson, District #21; Marcia Gershenson, District #13; Bill Dwyer, District #14; Shelley Taub, District #12; Philip Weipert, District #8; Jeff Matis, District #15; John Scott, District #5; Christine Long, District #7; Hugh Crawford, District #9; Robert Gosselin, District #11; Eileen Kowall, District #6; Gary McGillivray, District #20; Nancy Quarles, District #17; Bob Hoffman, District #2; Wade Fleming, District #16; David Bowman, District #10; Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS - DECLARATION OF MAY 25, 2015 AS NATIONAL MISSING CHILDREN AND INTERNET SAFETY DAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS according to the U.S. Department of Justice, in one year there were nearly 800,000 children missing; and WHEREAS on average, there is an estimated average of 2,200 children reported missing to law enforcement agencies daily; and WHEREAS 58,000 of these children are victims of non-family abductions, and more than 200,000 are the victims of family abductions; and WHEREAS the National Center for Missing & Exploited Children® (NCMEC) exists as a resource to help prevent child abduction and sexual exploitation, help find missing children, and assist victims of child abduction and sexual exploitation, their families, and the professionals who serve them. The National Center for Missing & Exploited Children's recovery rate has grown from 62% in 1990 to 97% today of domestically missing children, but too many children still remain among the missing; and WHEREAS the AMBER Alert program was created in 1996 and is operated by the U.S. Department of Justice. As of March 2015, 758 children have been successfully recovered as a result of the program; and WHEREAS of January 2015, the NCMEC's toll free, 24 hour call center has received more than 297 Commissioners Minutes Continued. May 21, 2015 4 million calls since it was created in 1984. Information about missing or exploited children can be reported to the call center at 1.800.THE.LOST (1.800.843.5678); and WHEREAS Take 25® is a national child safety campaign of the National Center for Missing Exploited Children encouraging families to take 25 minutes to talk to their children about safety and abduction prevention. The goal of Take 25 is to heighten awareness about child safety issues; and WHEREAS Take 25a® provides free safety resources to help keep children safer including safety tips, conversation starters and event planning guides. Additional information is available at www.Take25.org; and WHEREAS advances in computer and telecommunication technology allow our children to reach out to new sources of knowledge, cultural experiences, and people around the world; and WHEREAS along with offering a fascinating, new way to connect with the world, the Internet also offers new risks that can expose children to dangers and leave them vulnerable to exploitation; and WHEREAS according to NCMEC and the National Children’s Advocacy Center (NCAC) there is several safety measures that can be taken to prevent exploitation of children while on-line: • communicate and talk with children on the importance of using safe practices while on-line; • place the computer in a central location for visual observation; • set parental controls offered by the service provider; • spend time with children to learn their favorite destinations; and WHEREAS the NCMEC and the NCAC provide additional free safety information, tips, conversation starters, and parental guides to minimize the chances of an on-line exploiter victimizing a child; and WHEREAS this special day is a time to remember those children who are missing and give hope to their families. NOW THEREFORE BE IT RESOLVED that in partnership with the National Center for Missing & Exploited Children and its collaborative organizations, the Oakland County Board of Commissioners hereby proclaims May 25th as National Missing Children's Day in Oakland County. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners urges the participation of local government, law enforcement, schools, community-based organizations, and families in the protection and education of all individuals about child abduction, sexual and on-line exploitation, protective measures, and ways to respond and seek help from law enforcement, social services, and the National Center for Missing & Exploited Children. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners recognizes May 25, 2015 as being set aside as National Missing Children's Day as part of Oakland County, Michigan's continuing efforts to prevent the abduction and sexual exploitation of children. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this adopted resolution to the National Center for Missing & Exploited Children (NCMEC), the National Association of Counties (NACo) and the Michigan Association of Counties (MAC). Chairperson, we move the adoption of the foregoing resolution. JANET JACKSON, MARCIA GERSHENSON, BILL DWYER, SHELLEY TAUB, PHILIP WEIPERT, JEFF MATIS, JOHN SCOTT, CHRISTINE LONG, HUGH CRAWFORD, BOB GOSSELIN, EILEEN KOWALL, GARY MCGILLIVRAY, NANCY QUARLES, BOB HOFFMAN, DAVID BOWMAN, MICHAEL SPISZ, DAVE WOODWARD, TOM MIDDLETON (The vote for this motion appears on page 320.) *MISCELLANEOUS RESOLUTION #15139 BY: General Government Committee, Christine Long, Chairperson IN RE: CLERK/REGISTER OF DEEDS – 2015 SURVEY AND REMONUMENTATION GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: 298 Commissioners Minutes Continued. May 21, 2015 WHEREAS this is an ongoing grant, and the twenty-second year of funding by the State of Michigan, Department of Labor and Economic Growth; and WHEREAS the grant award of $486,611 consists of $386,611in current program costs; and $100,000 as reimbursement to Register of Deeds Automation Fund; and WHEREAS the grant will provide partial reimbursement for one existing full-time eligible Plat & Boundary Review Specialist position that is in charge of the monitoring and administrative matters of the program; and WHEREAS no additional personnel or local match is required; and WHEREAS acceptance of this grant does not obligate the County to any future commitment; and WHEREAS approximately 4,463 corners have been remonumented and approved by the Peer Review process and 58 corners are currently being remonumented through the Remonumentation Program; and WHEREAS the grant agreement has completed the County Grant Review Process according to the Board of Commissioners’ Grant Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the assistance for Survey, Monumentation and Remonumentation Grant for the period of January 1, 2015 through December 31, 2015 in the amount of $486,611. BE IT FURTHER RESOLVED that one (1) General Fund General Purpose full-time eligible Plat & Boundary Review Specialist position (#2010401-09329) will be partially reimbursed by the Remonumentation program effective January 1, 2015 through December 31, 2015. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the contract agreement and that the chairperson may approve amendments and extensions up to fifteen (15%) percent variance from the award, consistent with the original agreement as approved. BE IT FURTHER RESOLVED that with acceptance of the grant, the Oakland County Board of Commissioners hereby appoints the County Clerk/Register of Deeds, Lisa Brown as the Grant Administrator as required by the State. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the continuation of the Remonumentation Program. BE IT FURTHER RESOLVED that continuation of this grant does not obligate the County to any future commitment, and any special revenue positions and other program costs associated with this grant are contingent upon future levels of grant funding. Chairperson, on behalf of the General Government Committee, I move adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Grant Review Sign Off – Clerk /Register of Deeds 2015 Survey and Remonumentation Grant Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15139) BY: Finance Committee, Tom Middleton, Chairperson IN RE: CLERK/REGISTER OF DEEDS – 2015 SURVEY AND REMONUMENTATION GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Michigan Department of Licensing and Regulatory Affairs (LARA), Bureau of Construction Codes, Office of Land Survey and Remonumentation awarded the Oakland County Clerk/Register of Deeds funding in the amount of $486,611 for the Remonumentation program, with no County match required. 2. Of the total grant award, $386,611 will fund current program costs and $100,000 as reimbursement for expedited expenditures. 3. The grand funding period is January 1, 2015 through December 31, 2015. 4. The grant will partially reimburse one (1) existing full-time eligible GF/GP Plat & Boundary Review Specialist, position #09329. 299 Commissioners Minutes Continued. May 21, 2015 5. The future level of service, including personnel, will be contingent upon the level of funding available from the State. 6. The reimbursement of $100,000 will be used to reimburse the Register of Deeds Automation Fund for expedited expenditures referenced in M.R. #12336. 7. A budget amendment is recommended for Fiscal Year 2015 Special Revenue Budget to reflect the current program grant award as follows: CLERK SURVEY REMONUMENTATION FUND (#29220) Grant #GR0000000345 Activity GLB, Analysis Type GLB, Bud Ref 2015 Adopted Amendment Amended Revenue 2010401-172180-615571 State Operating Grants $298,331 $ 88,280 $386,611 Total Revenue $298,331 $ 88,280 $386,611 Expenditures 2010401-172180-702010 Salaries Regular $ 15,000 $ 5,000 $ 20,000 2010401-172180-730373 Contracted Services 22,080 0 22,080 2010401-172180-730709 Fees – Per Diems 12,600 0 12,600 2010401-172180-731458 Professional Services 248,651 83,280 331,931 Total Expenditures $298,331 $ 88,280 $386,611 FINANCE COMMITTEE (The vote for this motion appears on page 320.) *MISCELLANEOUS RESOLUTION #15140 BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT – RESOLUTION EXEMPTING OAKLAND COUNTY GOVERNMENT FROM PA 152 OF 2011 FOR CALENDAR YEAR 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS PA 152 of 2011, the "Publically Funded Health Insurance Contribution Act" was enacted by the State of Michigan and given immediate effect on September 27, 2011; and WHEREAS PA 152 sets forth various options that public employers may follow when providing healthcare benefits to their eligible employees; and WHEREAS acting pursuant to specific provisions of Act 152, Oakland County government has exercised its legal right to exempt itself from the Act through calendar year 2015; and WHEREAS the County Executive recommends that Oakland County again formally exercise its legal right to exempt itself from the Act for calendar year 2016; and WHEREAS Oakland County has a long history of proactive budget practices that have resulted in budgets that are balanced and fiscally sound, as demonstrated by decades of actual performance and a AAA Bond rating; and WHEREAS the residents and taxpayers of Oakland County have been well served by the County’s consistent utilization of its nationally recognized Triennial Budget process, a process that uses thoughtful, detailed planning and employs incremental changes over time to yield significant results without serious disruption in service delivery and in a manner that is fair to both taxpayers and employees; and WHEREAS in keeping with the County’s established, long-range budgeting practices that actively balance the interest of taxpayers and County employees, Oakland County employees have been paying contributions toward their health care coverage since 1997, contributing over $39 million toward their health care costs; and WHEREAS in addition to sharing the burden of health care costs by contributing over $39 million since 1997, Oakland County employees have made significant wage and salary concessions by accepting salary reductions of 2.5% in FY 2010, 1.5% in FY 2011, and salary freezes in FY 2012 & 2013, for a combined total of $31.9 million in wage and salary savings; and 300 Commissioners Minutes Continued. May 21, 2015 WHEREAS incremental changes have been made to the employee benefit package over the years that have resulted in significant savings; and WHEREAS the County Executive continues to explore opportunities regarding cost controlling measures, such as raising prescription drug copays in 2013 and conducting a Dependent Eligibility Audit in 2014; and WHEREAS medical costs from 2011 through the present time reveal on average the County has remained below the State designated Cap levels, thus meeting the spirit of the legislation; and WHEREAS the County Executive Recommended Triennial Budget for Fiscal Years 2015 - 2017 is balanced, maintains responsible general fund equity balances, and funds employee medical benefit plans within existing Fringe Benefit Fund revenues. NOW THEREFORE BE IT RESOLVED that pursuant to the authority granted a county under Section 8 of Public Act 152 of 2011, the Oakland County Board of Commissioners hereby exempts Oakland County from the requirements of PA 152 for calendar year 2016. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. HUMAN RESOURCES COMMITTEE Copy of Correspondence from Jordie Kramer, Director – Human Resources regarding 2016 Opt-Out of State of Michigan PA152 of 2011 on file in County Clerk’s office. (The vote for this motion appears on page 320.) *MISCELLANEOUS RESOLUTION #15129 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: WATER RESOURCES COMMISSIONER – RESOLUTION TO AUTHORIZE OAKLAND COUNTY CITY OF PONTIAC WATER SUPPLY SYSTEM BONDS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners has determined that it is necessary to acquire, construct, and install water supply system improvements and facilities to improve the County's City of Pontiac Water Supply System (the "System") to be financed through the issuance of two or more series of bonds in the aggregate principal amount not to exceed $12,000,000 pursuant to the provisions of Act 34, Public Acts of Michigan, 2001, as amended ("Act 34"), which improvements are known as Phase I of the City of Pontiac Water Main and Meter Rehabilitation Program as hereinafter described (the "Project"); and WHEREAS the Board of Commissioners has determined to sell one series of bonds (the "DWRF Bonds") in a private negotiated sale to the Michigan Finance Authority (the "Authority") as authorized by Act 227, Public Acts of Michigan, 1985, as amended ("Act 227"), in order to enable the Authority to provide assistance with respect to the Project from the proceeds of the State of Michigan Drinking Water Revolving Fund; and WHEREAS the Board of Commissioners has also determined to sell one or more additional series of bonds (the "Open Market Bonds" and together with the DWRF Bonds, the "Bonds") to finance that portion of the Project not financed with the proceeds of the DWRF Bonds or paid from other available funds; and "WHEREAS the County has agreed in a Continuing Covenant Agreement dated as of September 27, 2013, between the County and Bank of America, N.A. (the "Bank of America Continuing Covenant Agreement") to provide to Bank of America, N.A. certain information pursuant to Article VI, Section 6.05 (f) of the Bank of America Continuing Covenant Agreement which relates to a final official statement or other offering or disclosure document prepared in connection with an offering of securities by the County. NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of the County of Oakland, Michigan, as follows: 1. AUTHORIZATION OF BONDS - PURPOSE. The Bonds of the County aggregating the principal sum of not to exceed Twelve Million Dollars ($12,000,000) shall be issued and sold in two or more series for the purpose of defraying the cost of the Project, including the cost of issuing the Bonds. The Project shall consist of the following improvements: (i) water main replacement and/or looping of the System for redundancy, including water main construction and replacement of various sizes including valves, hydrants, appurtenances and other related work along the 301 Commissioners Minutes Continued. May 21, 2015 following roads and in the following areas: Joslyn Road (Lake Vista Area), Pine Street (Lafayette to Huron), Brooklyn Avenue (Telegraph to Newark), Stanley Avenue (Brooklyn to Walton), New York Avenue (Walton to Baldwin), Woodward Avenue (Murray to Huron), Linda Vista Drive (Joslyn to Del Ray), Orchard Lake Road (Voorheis to Bagley), Pike/Mechanic/Fiddis Area, Woodward/Rapid/South Boulevard Area, Cesar Chavez (Telegraph to Woodward), St. Joe Hospital Area, Iroquois (Ottawa to Orchard Lake), Myra/Edward/Sylvan Area, Vernon Drive (Linda Vista to Victory), Saginaw Avenue (Woodward to Randall), Walton Boulevard (Stanley to New York), Woodward Avenue (Huron to Osmun), Adelaide Street (Cesar Chavez to Baldwin) and Branch Street (Walnut to Gillespie); and (ii) removal and replacement of approximately 7,000 water meters and appurtenances within the limits of the City of Pontiac and installation of a data collection communication network and towers at various locations throughout the City of Pontiac and adjacent municipalities for meter reading and real time alarm notifications. The County Water Resources Commissioner, acting as County Agency for the County (the “County Agency”), shall determine by order the portion of the Project to be financed by each series of the Bonds. 2. DWRF BONDS DETAILS. The DWRF Bonds shall be designated "City of Pontiac Water Supply System Bonds, Series 2015A"; shall be dated the date of delivery thereof; shall be numbered from 1 upwards; shall be fully registered; shall be in any denomination not exceeding the aggregate principal amount for each maturity at the option of the bondholder (provided, however, that so long as the DWRF Bonds are registered in the name of the Authority, the DWRF Bonds may be in the form of a single bond in a denomination equal to the aggregate outstanding principal amount of the DWRF Bonds, with an exhibit attached thereto that identifies the annual maturities for the DWRF Bonds, and references herein to the "DWRF Bonds" shall mean that single bond registered in the name of the Authority); shall bear interest at a rate or rates not to exceed 2.50% as determined by the County Agency from the date of delivery of the various principal installments as hereinafter described, payable on such dates as shall be determined by the County Agency; and shall mature on such dates and in such principal amounts as shall be determined by the County Agency; provided, however, that the final maturity of the DWRF Bonds shall not be more than 25 years after the date that the DWRF Bonds are delivered to the initial purchaser thereof. The DWRF Bonds are expected to be delivered to the Authority as the initial purchaser thereof in installments equal to the amounts advanced from time to time by the Authority to the County pursuant to the Purchase Contract and the Supplemental Agreement (each as hereinafter defined). 3. PAYMENT OF PRINCIPAL AND INTEREST. The principal of, premium, if any, and interest on the DWRF Bonds shall be payable in lawful money of the United States. So long as the DWRF Bonds are owned by the Authority, the DWRF Bonds are payable as to principal, redemption premium, if any, and interest at The Bank of New York Mellon Trust Company, N.A., or at such other place as shall be designated in writing to the County by the Authority (the "Authority's Depository"). So long as the Authority is the owner of the DWRF Bonds, the County agrees that it will deposit with the Authority's Depository payments of the principal of, premium, if any, and interest on the DWRF Bonds in immediately available funds by 12:00 noon at least five business days prior to the date on which any such payment is due, whether by maturity, redemption or otherwise. If the DWRF Bonds are not registered in the name of the Authority, the principal of and premium, if any, on the DWRF Bonds are payable upon the surrender thereof at the office of the bond registrar and paying agent and the interest is payable by check or draft mailed by the bond registrar and paying agent to the registered owner of the DWRF Bonds at the address appearing on the registration books of the County kept by the bond registrar and paying agent as of the 15th day of the month preceding the month in which an interest payment is due. 4. PRIOR REDEMPTION. The DWRF Bonds shall be subject to redemption prior to maturity upon the terms and conditions set forth in the form of DWRF Bonds contained in section 7 hereof. 5. BOND REGISTRAR AND PAYING AGENT. Until a successor is appointed by the Board of Commissioners, the County Treasurer shall act as bond registrar and paying agent. 6. EXECUTION, AUTHENTICATION AND DELIVERY OF DWRF BONDS. The DWRF Bonds shall be executed in the name of the County by the manual or facsimile signatures of the Chairperson of the Board of Commissioners and the County Clerk and authenticated by the manual signature 302 Commissioners Minutes Continued. May 21, 2015 of the bond registrar and paying agent or an authorized representative of the bond registrar and paying agent, and the seal of the County (or a facsimile thereof) shall be impressed or imprinted on the DWRF Bonds. After the DWRF Bonds have been executed and authenticated for delivery to the Authority as the original purchaser thereof, they shall be delivered by the County Treasurer to the purchaser upon receipt of the purchase price or upon compliance with the terms and conditions of the Purchase Contract. Additional DWRF Bonds bearing the manual or facsimile signatures of the Chairperson of the Board of Commissioners and the County Clerk and upon which the seal of the County (or a facsimile thereof) is impressed or imprinted may be delivered to the bond registrar and paying agent for authentication and delivery in connection with the exchange or transfer of DWRF Bonds. The bond registrar and paying agent shall indicate on each DWRF Bonds the date of its authentication. 7. FORM OF DWRF BONDS. The DWRF Bonds shall be in substantially the following form, with such changes thereto as necessary to conform to any order of the County Agency issued in accordance with this Resolution: [FORM OF DWRF BOND] UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND CITY OF PONTIAC WATER SUPPLY SYSTEM BOND, SERIES 2015A INTEREST RATE MATURITY DATE DATE OF ORIGINAL ISSUE _______% See Exhibit A __________, 2015 Registered Owner: Michigan Finance Authority Principal Amount: The County of Oakland, State of Michigan (the "County"), acknowledges itself indebted to and for value received hereby promises to pay to the Registered Owner identified above, or registered assigns, the Principal Amount or so much thereof as shall have been advanced to the County pursuant to a Purchase Contract between the County and the Michigan Finance Authority (the "Authority") and a Supplemental Agreement by and among the County, the Authority and the State of Michigan acting through the Department of Environmental Quality on the maturity dates and in the amounts set forth in Exhibit A attached hereto, unless redeemed prior thereto as hereinafter provided, the final payment to be made upon presentation and surrender of this bond at the office of the County Treasurer, County of Oakland, State of Michigan, the bond registrar and paying agent, or at such successor bond registrar and paying agent as may be designated pursuant to the Resolution (as hereinafter defined), and to pay to the Registered Owner, as shown on the registration books at the close of business on the 15th day of the calendar month preceding the month in which an interest payment is due, by check or draft drawn upon and mailed by the bond registrar and paying agent by first class mail postage prepaid to the Registered Owner at the registered address, interest at the rate per annum specified above on such Principal Amount, to the extent advanced to the County pursuant to the Purchase Contract and the Supplemental Agreement and not forgiven pursuant to the related Order of Approval issued by the Michigan Department of Environmental Quality, until the County's obligation with respect to the payment of such Principal Amount is discharged. Interest is payable on the first day of _______ and _________ in each year, commencing on ________ 1, 201_. Principal and interest are payable in lawful money of the United States of America. In the event of a default in the payment of principal or interest hereon when due, whether at maturity, by redemption or otherwise, the amount of such default shall bear interest (the "additional 303 Commissioners Minutes Continued. May 21, 2015 interest") at a rate equal to the rate of interest that is two percent above the Authority's cost of providing funds (as determined by the Authority) to make payment on the bonds of the Authority issued to provide funds to purchase this bond but in no event in excess of the maximum rate of interest permitted by law. The additional interest shall continue to accrue until the Authority has been fully reimbursed for all costs incurred by the Authority (as determined by the Authority) as a consequence of the County's default. Such additional interest shall be payable on the interest payment date following demand of the Authority. In the event that (for reasons other than the default in the payment of any municipal obligation purchased by the Authority) the investment of amounts in the reserve account established by the Authority for the bonds of the Authority issued to provide funds to purchase this bond fails to provide sufficient available funds (together with any other funds that may be made available for such purpose) to pay the interest on outstanding bonds of the Authority issued to fund such account, the County shall and hereby agrees to pay on demand only the County's pro rata share (as determined by the Authority) of such deficiency as additional interest on this bond. During the time funds are being drawn down by the County under this bond, the Authority periodically will provide the County a statement showing the amount of principal that has been advanced and the date of each advance, which statement shall constitute prima facie evidence of the reported information; provided that no failure on the part of the Authority to provide such a statement or to reflect a disbursement or the correct amount of a disbursement shall relieve the County of its obligation to repay the outstanding principal amount actually advanced, all accrued interest thereon, and any other amount payable with respect thereto in accordance with the terms of this bond. This bond is issued by the County under and pursuant to and in full conformity with the Constitution and Statutes of Michigan (especially Act No. 34, Public Acts of 2001, as amended) and a bond authorizing resolution adopted by the Board of Commissioners of the County (the "Resolution") and an order of the Water Resources Commissioner of the County, as County Agency, for the purpose of defraying part of the cost of acquiring, constructing, and installing water supply system facilities to improve the County’s City of Pontiac Water Supply System (the "System"). The County has authorized the net revenues derived from users of the System to be used to pay the principal of and interest on this bond when due. In addition, the County has irrevocably pledged its full faith and credit for the prompt payment of the principal of and interest on this bond as the same become due. In the event and to the extent that the net revenues derived from users of the System are not sufficient to pay the principal of and interest on this bond, such principal and interest are payable as a first budget obligation of the County from its general funds. The ability of the County to raise such funds is subject to applicable statutory and constitutional limitations on the taxing power of the County. The amount of taxes necessary to pay the principal of and interest on this bond, together with the taxes levied for the same year, shall not exceed the limit authorized by law. This bond is transferable, as provided in the Resolution, only upon the books of the County kept for that purpose by the bond registrar and paying agent, upon the surrender of this bond together with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the Registered Owner or his attorney duly authorized in writing. Upon the exchange or transfer of this bond a new bond or bonds of any authorized denomination, in the same aggregate principal amount and of the same interest rate and maturity, shall be authenticated and delivered to the transferee in exchange therefor as provided in the Resolution, and upon payment of the charges, if any, therein provided. Bonds so authenticated and delivered shall be in any denomination not exceeding the aggregate principal amount for each maturity. The bond registrar and paying agent shall not be required to transfer or exchange this bond or any portion of this bond that has been selected for redemption. This bond is subject to redemption prior to maturity at the option of the County and with the prior written consent of and upon such terms as may be required by the Authority. That portion of the bond 304 Commissioners Minutes Continued. May 21, 2015 called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the bond registrar and paying agent to redeem the same. Notwithstanding any other provision of this bond, so long as the Authority is the owner of this bond, (a) this bond is payable as to principal, premium, if any, and interest at The Bank of New York Mellon Trust Company, N.A., or at such other place as shall be designated in writing to the County by the Authority (the "Authority's Depository"); (b) the County agrees that it will deposit with the Authority's Depository payments of the principal of, premium, if any, and interest on this bond in immediately available funds by 12:00 noon at least five business days prior to the date on which any such payment is due whether by maturity, redemption or otherwise; in the event that the Authority's Depository has not received the County's deposit by 12:00 noon on the scheduled day, the County shall immediately pay to the Authority as invoiced by the Authority an amount to recover the Authority's administrative costs and lost investment earnings attributable to that late payment; and (c) written notice of any redemption of this bond shall be given by the County and received by the Authority's Depository at least 40 days prior to the date on which redemption is to be made. It is hereby certified, recited and declared that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of this bond, existed, have happened and have been performed in due time, form and manner as required by law, and that the total indebtedness of the County, including this bond, does not exceed any constitutional or statutory limitation. IN WITNESS WHEREOF, the County of Oakland, State of Michigan, by its Board of Commissioners, has caused this bond to be executed in its name by the manual or facsimile signatures of its Chairperson of the Board of Commissioners and County Clerk and its seal (or a facsimile thereof) to be impressed or imprinted hereon. This bond shall not be valid unless the Certificate of Authentication has been manually executed by the bond registrar and paying agent or an authorized representative of the bond registrar and paying agent. COUNTY OF OAKLAND By: ____________________________________ Chairperson of the Board of Commissioners (SEAL) And: ____________________________________ County Clerk CERTIFICATE OF AUTHENTICATION This bond is one of the bonds described in the within-mentioned Resolution. By: ___________________________________ Treasurer, County of Oakland Bond Registrar and Paying Agent AUTHENTICATION DATE: ASSIGNMENT For value received, the undersigned hereby sells, assigns and transfers unto ______________________________________________________________________________ (please print or type name, address and taxpayer identification number of transferee) the within bond and all rights thereunder and hereby irrevocably constitutes and appoints 305 Commissioners Minutes Continued. May 21, 2015 ______________________________________________________________________________ attorney to transfer the within bond on the books kept for registration thereof, with full power of substitution in the premises. Dated: ____________________ __________________________________________ Signature Guaranteed: __________________________________________ Signature(s) must be guaranteed by an eligible guarantor institution participating in a Securities Transfer Association recognized signature guarantee program. EXHIBIT A The principal amounts and maturity dates applicable to the bond to which this Exhibit A is attached are as follows: MATURITY DATE _________________ PRINCIPAL MATURITY 2016 2017 2018 2019 2020 2021 2022 2023 2024 2025 2026 2027 2028 2029 2030 2031 2032 2033 2034 2035 Based on the schedule provided above, unless revised as provided in this paragraph, repayment of principal of this bond shall be made until the full amount advanced to the County is repaid. In the event the Order of Approval issued by the Department of Environmental Quality (the "Order") approves a principal amount of assistance less than the amount of this bond, the Authority shall only disburse principal up to the amount stated in the Order. In the event (1) that the payment schedule described above provides for payment of a total principal amount greater than the amount of assistance approved by the Order, (2) that less than the principal amount of assistance approved by the Order is disbursed to the County by the Authority, or (3) that any portion of the principal amount of assistance approved by the Order and disbursed to the Issuer is forgiven pursuant to the Order, the Authority shall prepare a new payment schedule that shall be effective upon receipt by the County. [END OF BOND FORM] 8. PRINCIPAL AND INTEREST FUND. There shall be established for the DWRF Bonds a Principal and Interest Fund which shall be accounted for separately and shall be used only to retire the DWRF Bonds. From the proceeds of the sale of the DWRF Bonds there shall be set aside in the 306 Commissioners Minutes Continued. May 21, 2015 Principal and Interest Fund any premium and accrued interest received from the purchaser of the DWRF Bonds at the time of delivery of the DWRF Bonds. All payments made by the County pursuant to section 24 hereof are pledged for payment of the principal of and interest on the DWRF Bonds and expenses incidental thereto and as received shall be placed in the Principal and Interest Fund to be used to pay the principal and interest on the DWRF Bonds. 9. CONSTRUCTION FUND. The remainder of the proceeds of the sale of the DWRF Bonds as received from time to time shall be set aside in a construction fund and used solely to defray the cost of acquisition, construction and installation of the Project. Any unexpended balance of the proceeds of the sale of the DWRF Bonds remaining in the construction fund after completion of the Project shall be deposited in the Principal and Interest Fund established in section 8 hereof. 10. SALE, ISSUANCE, DELIVERY, TRANSFER AND EXCHANGE OF DWRF BONDS. The DWRF Bonds shall be sold at a private, negotiated sale to the Authority, as authorized by Act 227. It is hereby determined that this method of sale is in the best interests of the County and is calculated to provide the County with the lowest cost of borrowing money. The sale shall be made pursuant to the terms and conditions to be set forth in a Purchase Contract (the "Purchase Contract") and a Supplemental Agreement (the "Supplemental Agreement"). The County Agency is authorized to execute and deliver the Supplemental Agreement and the Purchase Contract in such forms as shall be approved by the County Agency, with such approval to be evidenced by the County Agency's signature thereon. Notwithstanding any other provision of this Resolution, the DWRF Bonds shall be initially sold to the Authority as one bond, numbered 1, in the full aggregate principal amount of the DWRF Bonds. The County Agency is authorized to execute one or more written orders (i) containing the determinations that the County Agency is authorized to make as provided in this Resolution and (ii) making such changes in the provisions of the DWRF Bonds or this Resolution to comply with the requirements of the Authority or otherwise to enable the DWRF Bonds to be sold to the Authority. In addition, the Chairperson of the Board of Commissioners, the Clerk, the Treasurer, the County Agency and other County employees and officials are authorized to execute and deliver to the Authority the Issuer's Certificate and any such certificates and documents as the Authority or bond counsel shall require and to do all other things necessary to effectuate the sale, issuance, delivery, transfer and exchange of the DWRF Bonds in accordance with the provisions of this Resolution. 11. AUTHORIZATION OF OPEN MARKET BONDS – PURPOSE. The Open Market Bonds of the County shall be issued and sold in one or more series as determined by the County Agency pursuant to the provisions of Act 34, and other applicable statutory provisions, for the purpose of defraying that part of the cost of the Project not financed by the DWRF Bonds or paid from other available funds. 12. OPEN MARKET BOND DETAILS. The Open Market Bonds shall be designated "City of Pontiac Water Supply System Bonds, Series ______," with the year and letter as determined by the County Agency to be inserted in the blank in the name of each series of the Open Market Bonds; shall be dated as of the date approved by the County Agency; shall be numbered from 1 upwards; shall be fully registered; shall be in the denomination of $5,000 each or any integral multiple thereof not exceeding the aggregate principal amount for each maturity at the option of the purchaser thereof; shall bear interest at a rate or rates not exceeding 5.5% per annum as shall be determined by the County Agency at the time of sale; shall be payable as to interest on such dates as shall be determined by the County Agency; and shall be serial bonds and/or term bonds and mature in such amounts and on such dates and in such years as shall be determined by the County Agency; provided, however, that the final maturity of a series of Open Market Bonds shall not be more than 30 years after the date that such series of Open Market Bonds is delivered to the initial purchasers thereof. 13. PAYMENT OF PRINCIPAL AND INTEREST. The principal of and interest on the Open Market Bonds shall be payable in lawful money of the United States. Principal shall be payable upon presentation and surrender of the Open Market Bonds to the bond registrar and paying agent as they severally mature. Interest shall be paid to the registered owner of each Open Market Bond as shown on the registration books at the close of business on the 15th day of the calendar month preceding the month in which the interest payment is due. Interest shall be paid when due 307 Commissioners Minutes Continued. May 21, 2015 by check or draft drawn upon and mailed by the bond registrar and paying agent to the registered owner at the registered address. 14. BOOK-ENTRY SYSTEM. Initially, one fully-registered Open Market Bond for each maturity, in the aggregate amount of such maturity, shall be issued in the name of Cede & Co., as nominee of The Depository Trust Company ("DTC") for the benefit of other parties (the "Participants") in the book-entry-only transfer system of DTC. In the event the County determines that it is in the best interest of the County not to continue the book-entry system of transfer or that the interests of the holders of the Open Market Bonds might be adversely affected if the book-entry system of transfer is continued, the County may notify DTC and the bond registrar and paying agent, whereupon DTC will notify the Participants of the availability through DTC of bond certificates. In such event, the bond registrar and paying agent shall deliver, transfer and exchange bond certificates as requested by DTC and any Participant or "beneficial owner" in appropriate amounts in accordance with this Resolution. DTC may determine to discontinue providing its services with respect to the Open Market Bonds at any time by giving notice to the County and the bond registrar and paying agent and discharging its responsibilities with respect thereto under applicable law or the County may determine that DTC is incapable of discharging its duties and may so advise DTC. In either such event, the County shall use reasonable efforts to locate another securities depository. Under such circumstances (if there is no successor securities depository), the County and the bond registrar and paying agent shall be obligated to deliver bond certificates in accordance with the procedures established by this Resolution. In the event bond certificates are issued, the provisions of this Resolution shall apply to, among other things, the transfer and exchange of such certificates and the method of payment of principal of and interest on such certificates. Whenever DTC requests the County and the bond registrar and paying agent to do so, the County and the bond registrar and paying agent shall cooperate with DTC in taking appropriate action after reasonable notice to make available one or more separate certificates evidencing the Open Market Bonds to any Participant having Open Market Bonds certified to its DTC account or to arrange for another securities depository to maintain custody of certificates evidencing the Open Market Bonds. Notwithstanding any other provision of this Resolution to the contrary, so long as any Open Market Bond is registered in the name of Cede & Co., as nominee of DTC, all payments with respect to the principal of, interest on and redemption premium, if any, on such Open Market Bond and all notices with respect to the Open Market Bond shall be made and given, respectively, to DTC as provided in the Blanket Issuer Letter of Representations between DTC and the County, and the County Treasurer and the County Agency are each authorized to sign such additional documents as such officer deems necessary or appropriate in order to accomplish the issuance of the Open Market Bonds in accordance with law and this Resolution. 15. PRIOR REDEMPTION. The Open Market Bonds shall be subject to redemption prior to maturity upon such terms and conditions as shall be determined by the County Agency. 16. BOND REGISTRAR AND PAYING AGENT. The County Treasurer shall designate, and may enter into an agreement with, a bond registrar and paying agent for the Open Market Bonds which shall be a bank or trust company located in the State of Michigan which is qualified to act in such capacity under the laws of the United States of America or the State of Michigan. The County Treasurer from time to time as required may designate a similarly qualified successor bond registrar and paying agent. 17. EXECUTION, AUTHENTICATION AND DELIVERY OF OPEN MARKET BONDS. The Open Market Bonds shall be executed in the name of the County by the facsimile signatures of the Chairperson of the Board of Commissioners and the County Clerk and authenticated by the manual signature of an authorized representative of the bond registrar and paying agent, and the seal of the County (or a facsimile thereof) shall be impressed or imprinted on the Open Market Bonds. After the Open Market Bonds have been executed and authenticated for delivery to the original purchaser thereof, they shall be delivered by the County Treasurer to the purchaser upon receipt of the purchase price. Additional Open Market Bonds bearing the facsimile signatures of the Chairperson of the Board of Commissioners and the County Clerk and upon which the seal of the County (or a facsimile thereof) is impressed or imprinted may be delivered to the bond registrar and paying agent for authentication and delivery in connection with the exchange or 308 Commissioners Minutes Continued. May 21, 2015 transfer of Open Market Bonds. The bond registrar and paying agent shall indicate on each bond the date of its authentication. 18. FORM OF OPEN MARKET BONDS. The Open Market Bonds shall be in substantially the following form, with such additions, deletions and modifications as are approved by the County Agency and consistent with the terms of this Resolution: [FORM OF OPEN MARKET BOND] UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND CITY OF PONTIAC WATER SUPPLY SYSTEM BOND, SERIES _____ INTEREST RATE MATURITY DATE DATE OF ORIGINAL ISSUE CUSIP Registered Owner: Principal Amount: The County of Oakland, State of Michigan (the "County") acknowledges itself indebted to and for value received hereby promises to pay to the Registered Owner identified above, or registered assigns, the Principal Amount set forth above on the Maturity Date specified above, unless redeemed prior thereto as hereinafter provided, upon presentation and surrender of this bond at ____________________________________________ in the city of _______________, Michigan, the bond registrar and paying agent, and to pay to the Registered Owner, as shown on the registration books at the close of business on the 15th day of the calendar month preceding the month in which an interest payment is due, by check or draft drawn upon and mailed by the bond registrar and paying agent by first class mail postage prepaid to the Registered Owner at the registered address, interest on such Principal Amount from the Date of Original Issue or such later date through which interest shall have been paid until the County's obligation with respect to the payment of such Principal Amount is discharged at the rate per annum specified above. Interest is payable on the first day of _________ and ________ in each year, commencing ____________ 1, 201_. Principal and interest are payable in lawful money of the United States of America. Interest shall be computed on the basis of a 360-day year of twelve 30-day months. This bond is one of a series of bonds aggregating the principal sum of _______________________________ Dollars ($_________) issued by the County under and pursuant to and in full conformity with the Constitution and Statutes of Michigan (especially Act No. 34, Public Acts of 2001, as amended) and a bond authorizing resolution adopted by the Board of Commissioners of the County (the "Resolution") and an order of the Water Resources Commissioner of the County, as County Agency, for the purpose of defraying part of the cost of acquiring, constructing, and installing water supply system facilities to improve the County’s City of Pontiac Water Supply System (the "System"). The County has authorized the net revenues derived from users of the System to be used to pay the principal of and interest on the bonds when due. In addition, the County has irrevocably pledged its full faith and credit for the prompt payment of the principal of and interest on the bonds as the same become due. In the event and to the extent that the net revenues derived from users of the System are not sufficient to pay the principal of and interest on the bonds, such principal and interest are payable as a first budget obligation of the County from its general funds. The ability of the County to raise such funds is subject to applicable statutory and constitutional limitations on the taxing power of the County. The amount of taxes necessary to pay the principal of and interest on the bonds, together with the taxes levied for the same year, shall not exceed the limit authorized by law 309 Commissioners Minutes Continued. May 21, 2015 This bond is transferable, as provided in the Resolution, only upon the books of the County kept for that purpose by the bond registrar and paying agent, upon the surrender of this bond together with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the Registered Owner or his attorney duly authorized in writing. Upon the exchange or transfer of this bond a new bond or bonds of any authorized denomination, in the same aggregate principal amount and of the same interest rate and maturity, shall be authenticated and delivered to the transferee in exchange therefor as provided in the Resolution, and upon payment of the charges, if any, therein provided. Bonds so authenticated and delivered shall be in the denomination of $5,000 or any integral multiple thereof not exceeding the aggregate principal amount for each maturity. The bond registrar and paying agent shall not be required to transfer or exchange bonds or portions of bonds which have been selected for redemption. MANDATORY PRIOR REDEMPTION Bonds maturing in the year ____ are subject to mandatory prior redemption at par and accrued interest as follows: Redemption Date Principal Amount of Bonds to be Redeemed Bonds or portions of bonds to be redeemed by mandatory redemption shall be selected by lot. (REPEAT IF MORE THAN ONE TERM BOND) OPTIONAL PRIOR REDEMPTION Bonds maturing prior to ________ 1, 20__, are not subject to redemption prior to maturity. Bonds maturing on and after ________ 1, 20__, are subject to redemption prior to maturity at the option of the County, in such order as shall be determined by the County, on any one or more interest payment dates on and after ________ 1, 20__. Bonds of a denomination greater than $5,000 may be partially redeemed in the amount of $5,000 or any integral multiple thereof. If less than all of the bonds maturing in any year are to be redeemed, the bonds or portions of bonds to be redeemed shall be selected by lot. The redemption price shall be the par value of the bond or portion of the bond called to be redeemed plus interest to the date fixed for redemption and a premium as follows: __% of the par value of each bond called for redemption on or after ________ 1, 20__, but prior to ________ 1, 20__; __% of the par value of each bond called for redemption on or after ________ 1, 20__, but prior to ________ 1, 20__; No premium if called for redemption on or after ________ 1, 20__. Not less than thirty days' nor more than sixty days' notice of redemption shall be given to the holders of bonds called to be redeemed by mail to the registered holder at the registered address. Bonds or portions of bonds called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the bond registrar and paying agent to redeem the same. It is hereby certified, recited and declared that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of the bonds of this series, existed, have happened and have been performed in due time, form and manner as required by law, and that the total indebtedness of the County, including the series of bonds of which this bond is one, does not exceed any constitutional or statutory limitation. IN WITNESS WHEREOF, the County of Oakland, Michigan, by its Board of Commissioners, has caused this bond to be executed in its name by facsimile signatures of the Chairperson of the Board of Commissioners and the County Clerk and its corporate seal (or a facsimile thereof) to be impressed or imprinted hereon. This bond shall not be valid unless the Certificate of Authentication has been manually executed by an authorized representative of the bond registrar and paying agent. COUNTY OF OAKLAND By: Chairperson, Board of Commissioners 310 Commissioners Minutes Continued. May 21, 2015 [SEAL] And: County Clerk CERTIFICATE OF AUTHENTICATION This bond is one of the bonds described in the within mentioned Resolution. Bond Registrar and Paying Agent By: Authorized Representative AUTHENTICATION DATE: ASSIGNMENT For value received, the undersigned hereby sells, assigns and transfers unto ______________________________________________________________________________ (please print or type name, address and taxpayer identification number of transferee) the within bond and all rights thereunder and hereby irrevocably constitutes and appoints ______________________________________________________________________________ attorney to transfer the within bond on the books kept for registration thereof, with full power of substitution in the premises. Dated: ____________________ __________________________________________ Signature Guaranteed: __________________________________________ Signature(s) must be guaranteed by an eligible guarantor institution participating in a Securities Transfer Association recognized signature guarantee program. [END OF BOND FORM] 19. PRINCIPAL AND INTEREST FUND. There shall be established for each series of Open Market Bonds a Principal and Interest Fund which shall be accounted for separately and shall be used only to retire such series of Open Market Bonds. From the proceeds of the sale of each series of Open Market Bonds there shall be set aside in the respective Principal and Interest Fund any premium and accrued interest received from the purchaser of the Open Market Bonds at the time of delivery of the Open Market Bonds in the amounts determined by the County Agency. All payments made by the County pursuant to section 24 hereof are pledged for payment of the principal of and interest on the Open Market Bonds and expenses incidental thereto and as received shall be placed in the Principal and Interest Fund to be used to pay the principal and interest on the respective series of Open Market Bonds. 20. CONSTRUCTION FUND. The remainder of the proceeds of the sale of the Open Market Bonds shall be set aside in a construction fund for the Project and used to defray the cost of the Project and, to the extent not needed to pay the cost of the Project, shall be deposited in the Principal and Interest Fund established in section 19 hereof or, alternatively, used to acquire and construct additional improvements to the System as determined by the Board of Commissioners of the County. 21. SALE, ISSUANCE, DELIVERY, TRANSFER AND EXCHANGE OF OPEN MARKET BONDS. The County Agency is hereby authorized to determine the principal amount of each series of Open Market Bonds to be sold and to determine the other bond details as described in section 12 hereof and the terms and conditions for prior redemption as described in section 15 hereof. In addition, in order to save the cost of publication of an official notice of sale, the County Agency is hereby authorized to sell each series of Open Market Bonds at a negotiated sale after solicitation 311 Commissioners Minutes Continued. May 21, 2015 of proposals from prospective purchasers by Municipal Financial Consultants Incorporated, which is hereby appointed as the County's financial consultant for the Open Market Bonds. Each series of Open Market Bonds shall be sold at a price that is not less than 98.5% of their par value, as determined by the County Agency. The County's financial consultant is authorized to solicit proposals from at least twenty-five prospective purchasers and to circulate a request for proposal at least seven days prior to the date fixed for receipt of proposals for the purchase of the Open Market Bonds. The request for proposal shall be in the form approved by the County Agency. The financial consultant is hereby designated to act for and on behalf of the County Agency to receive proposals for the purchase of the Open Market Bonds and to take all other steps necessary in connection with the sale and delivery thereof. The County Agency is hereby authorized to determine the low proposer on the Open Market Bonds and to award the Open Market Bonds to such low proposer. The County Agency is hereby authorized to do all other things necessary to effectuate the sale, issuance, delivery, transfer and exchange of the Open Market Bonds in accordance with the provisions of this Resolution. 22. OFFICIAL STATEMENT. The County Agency and the County Treasurer are each authorized to cause the preparation of an official statement for the Open Market Bonds for the purpose of enabling compliance with Rule 15c2-12 issued under the Securities Exchange Act of 1934, as amended (the "Rule") and to do all other things necessary to enable compliance with the Rule. After the award of the Open Market Bonds, the County will provide copies of a "final official statement" (as defined in paragraph (e)(3) of the Rule) on a timely basis and in reasonable quantity as requested by the successful bidder or bidders to enable such bidder or bidders to comply with paragraphs (b)(3) and (b)(4) of the Rule and the rules of the Municipal Securities Rulemaking Board. 23. CONTINUING DISCLOSURE. The County Treasurer is authorized to execute a certificate of the County, constituting an undertaking to provide ongoing disclosure about the County for the benefit of the holders of the Open Market Bonds as required under paragraph (b)(5) of the Rule, and amendments to such certificate from time to time in accordance with the terms of the certificate (the certificate and any amendments thereto are collectively referred to herein as the "Continuing Disclosure Certificate"). The County hereby covenants and agrees that it will comply with and carry out all of the provisions of the Continuing Disclosure Certificate. 24. SECURITY. The net revenues derived from the users of the System have previously been pledged for the payment of principal and interest on the County's City of Pontiac Water Supply System Improvements Bonds, Series 2014 (the "Series 2014 Bonds") and the City of Pontiac's Water Supply System Revenue Bonds, Series 2010 (the "Series 2010 Bonds" and together with the Series 2014 Bonds, the "Prior Bonds"), in accordance with the provisions of the City of Pontiac Water Supply System Contract dated as of April 19, 2012 between the County and the City of Pontiac, and are pledged for the payment of the principal of and interest on the Bonds on a parity basis with the Prior Bonds. The Bonds shall also be limited tax general obligations of the County. The full faith and credit of the County are pledged for the prompt payment of the principal of and interest on the Bonds as the same shall become due. Each year the County shall be obligated, as a first budget obligation, to advance moneys from its general funds or to levy ad valorem property taxes on all taxable property within its corporate boundaries to pay such principal and interest as the same become due in the event and to the extent that the net revenues derived from the users of the System are not sufficient to make such payment. The ability of the County to raise funds to pay such amounts is subject to applicable constitutional and statutory limitations on the taxing power of the County. Nothing in this section 24 shall preclude the County from issuing revenue bonds pursuant to Act 94, Public Acts of Michigan, 1933, as amended, or additional bonds pursuant to Act 34 to pay the costs of further improvements to the System and pledging the net revenues derived from the users of the System for the payment of such bonds on a parity basis with the Prior Bonds and the Bonds. 25. ESTIMATES OF PERIOD OF USEFULNESS AND COST. The estimated period of usefulness of the Project is hereby determined to be not less than thirty (30) years and upwards, and the plans for and estimated cost of the Project in the amount of $12,000,000 are hereby approved and adopted. 312 Commissioners Minutes Continued. May 21, 2015 26. EXCHANGE AND TRANSFER OF BONDS. Any Bond, at the option of the registered owner thereof and upon surrender thereof to the bond registrar and paying agent with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the registered owner or his duly authorized attorney, may be exchanged for Bonds of any other authorized denominations of the same aggregate principal amount and maturity date and bearing the same rate of interest as the surrendered Bond. Each Bond shall be transferable only upon the books of the County, which shall be kept for that purpose by the bond registrar and paying agent, upon surrender of such Bond together with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the registered owner or his duly authorized attorney. Upon the exchange or transfer of any Bond, the bond registrar and paying agent on behalf of the County shall cancel the surrendered Bond and shall authenticate and deliver to the transferee a new Bond or Bonds of any authorized denomination of the same aggregate principal amount and maturity date and bearing the same rate of interest as the surrendered Bond. If, at the time the bond registrar and paying agent authenticates and delivers a new Bond pursuant to this section, payment of interest on the Bond is in default, the bond registrar and paying agent shall endorse upon the new Bond the following: "Payment of interest on this bond is in default. The last date to which interest has been paid is [insert applicable date]." The County and the bond registrar and paying agent may deem and treat the person in whose name any Bond shall be registered upon the books of the County as the absolute owner of such Bond, whether such Bond shall be overdue or not, for the purpose of receiving payment of the principal of and interest on such Bond and for all other purposes, and all payments made to any such registered owner, or upon his order, in accordance with the provisions of sections 3 and 13 of this Resolution shall be valid and effectual to satisfy and discharge the liability upon such Bond to the extent of the sum or sums so paid, and neither the County nor the bond registrar and paying agent shall be affected by any notice to the contrary. The County agrees to indemnify and save the bond registrar and paying agent harmless from and against any and all loss, cost, charge, expense, judgment or liability incurred by it, acting in good faith and without negligence hereunder, in so treating such registered owner. For every exchange or transfer of Bonds, the County or the bond registrar and paying agent may make a charge sufficient to reimburse it for any tax, fee or other governmental charge required to be paid with respect to such exchange or transfer, which sum or sums shall be paid by the person requesting such exchange or transfer as a condition precedent to the exercise of the privilege of making such exchange or transfer. The bond registrar and paying agent shall not be required to transfer or exchange Bonds or portions of Bonds which have been selected for redemption. 27. TAX COVENANT. The County covenants to comply with all requirements of the Internal Revenue Code of 1986, as amended (the "Code") necessary to assure that the interest on the Bonds will be and will remain excludable from gross income for federal income tax purposes. The County Agency, the County Treasurer, the County Clerk and other appropriate County officials are authorized to do all things necessary to assure that the interest on the Bonds will be and will remain excludable from gross income for federal income tax purposes. 28. DEFEASANCE. In the event cash or direct obligations of the United States or obligations the principal of and interest on which are guaranteed by the United States, or a combination thereof, the principal of and interest on which, without reinvestment, come due at times and in amounts sufficient to pay, at maturity or irrevocable call for earlier optional redemption, the principal of and interest on a series of the Bonds, shall have been deposited in trust, this Resolution shall be defeased and the owners of such series of Bonds shall have no further rights under this Resolution except to receive payment of the principal of and interest on such series of Bonds from the cash or securities deposited in trust and the interest and gains thereon and to transfer and exchange such series of Bonds as provided herein. 29. REPLACEMENT OF BONDS. Upon receipt by the County Treasurer of proof of ownership of an unmatured Bond, of satisfactory evidence that the Bond has been lost, apparently destroyed or wrongfully taken and of security or indemnity which complies with applicable law and is satisfactory to the County Treasurer, the County Treasurer may authorize the bond registrar and 313 Commissioners Minutes Continued. May 21, 2015 paying agent to deliver a new executed Bond to replace the Bond lost, apparently destroyed or wrongfully taken in compliance with applicable law. In the event an outstanding matured Bond is lost, apparently destroyed or wrongfully taken, the County Treasurer may authorize the bond registrar and paying agent to pay the Bond without presentation upon the receipt of the same documentation required for the delivery of a replacement Bond. The Bond registrar and paying agent, for each new Bond delivered or paid without presentation as provided above, shall require the payment of expenses, including counsel fees, which may be incurred by the bond registrar and paying agent and the County in the premises. Any Bond delivered pursuant the provisions of this section in lieu of any Bond lost, apparently destroyed or wrongfully taken shall be of the same form and tenor and be secured in the same manner as the Bond in substitution for which such bond was delivered. 30. APPROVAL OF MICHIGAN DEPARTMENT OF TREASURY – EXCEPTION FROM PRIOR APPROVAL. The issuance and sale of the Bonds shall be subject to the County obtaining qualified status or prior approval from the Department of Treasury of the State of Michigan pursuant to Act 34, Public Acts of Michigan, 2001, as amended ("Act 34"), and, if necessary, the County Treasurer and County Agency are each hereby authorized and directed to make application to the Department of Treasury for approval to issue and sell the Bonds as provided by the terms of this Resolution and by Act 34. The County Treasurer and County Agency are authorized to pay any filing fees required in connection with obtaining qualified status or prior approval from the Department of Treasury. The County Treasurer and County Agency are further authorized to request such waivers of the requirements of the Department of Treasury or Act 34 as necessary or desirable in connection with the sale of the Bonds. 31. NOTICE OF ISSUANCE OF OPEN MARKET BONDS. Within thirty (30) days after the issuance of each series of Open Market Bonds, either (1) a copy of the final official statement or other offering or disclosure document prepared by the County in connection with the issuance of the Open Market Bonds or (2) notice that such information has been filed with the Electronic Municipal Market Access system of the Municipal Securities Rulemaking Board and is publicly available shall be furnished to Bank of America, N.A. at the following locations: Bank of America, N.A. Mail Code: IL4-135-07-28 135 South LaSalle Street Chicago, IL 60603 Attention: Thomas R. Denes Bank of America, N.A. Public Sector Banking Group Mail Code: MI8-900-02-70 2600 W. Big Beaver Road Troy, MI 48084 Attention: Susan Pendygraft, Senior Credit Support Association In accordance with the Bank of America Continuing Covenant Agreement, the notices provided for above shall be in writing and shall be transmitted by e-mail to the following addresses: ryan.denes@baml.com and susan.pendygraft@baml.com. 32. CONFLICTING RESOLUTIONS. All resolutions and parts of resolutions, insofar as they are in conflict herewith, are rescinded. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE FISCAL NOTE (MISC. #15129) BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER – RESOLUTION TO AUTHORIZE OAKLAND COUNTY CITY OF PONTIAC WATER SUPPLY SYSTEM BONDS To the Oakland County Board of Commissioners 314 Commissioners Minutes Continued. May 21, 2015 Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The resolution provides the authorization of Drinking Water Revolving Fund (DWRF) Bonds and Open Market Bonds to be sold to pay for Phase I of the County’s City of Pontiac Water Supply System expenditures to acquire, construct, and install water supply system improvements and facilities. 2. Miscellaneous Resolution #15025 established the intent to reimburse project expenditures from bond proceeds with Phase I consisting of water main and meter rehabilitation improvements having an estimated 30 year and upward useful life. 3. The Bond issue is not to exceed $12,000,000 and the County Water Resources Commissioner, acting as County Agency for the County, shall determine by order the portion of the Project to be financed by each series of the Bonds. An estimated $7,000,000 being sold to the State Drinking Water Revolving Fund Loan Program and the remaining $5,000,000 being sold on the open market. 4. The DWRF Bonds are to be sold in a private negotiated sale to the Michigan Finance Authority as authorized by Act 227, Public Acts of Michigan, 1985 as amended, in order to utilize proceeds of the State of Michigan Drinking Water Revolving Fund. 5. The DWRF Bonds shall bear an interest rate not to exceed 2.5% per annum, shall be subject to redemption prior to maturity and the final maturity shall not be more than 25 years after the date the Bonds are delivered to the initial purchaser. 6. The Open Market Bonds shall be issued and sold in one or more series pursuant to the provisions of Act 34, and other applicable statutory provisions, for the purpose of defraying the cost of the Project not financed by the DWRF Bonds or paid from other available funds. 7. The Open Market Bonds shall bear an interest rate not to exceed 5.5% per annum, shall be subject to redemption prior to maturity and the final maturity shall not be more than 30 years after the date the Bonds are delivered to the initial purchaser thereof. 8. The County of Oakland will pledge their full faith and credit for the prompt payment of principal and interest on the DWRF Bonds and Open Market Bonds. 9. The statutory limit for County debt is $5,508,460,729 (10% of State Equalized Value). As of March 2, 2015, the total pledged debt is $732,142,247 or approximately 1.32912% of the S.E.V. 10. The revenues from the City of Pontiac Water Supply System will pay for the principal and interest on the Bonds. 11. No County general funds shall be appropriated to this Project and no budget amendment is required. FINANCE COMMITTEE (The vote for this motion appears on page 320.) *MISCELLANEOUS RESOLUTION #15141 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND COUNTY INTERNATIONAL AIRPORT – 2015 GRANT PROGRAM ACCEPTANCE – INSTALL MISCELLANEOUS NAVAIDS – BEACON (EQUIPMENT ONLY – SPONSOR REIMBURSEMENT) – CONSTRUCTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is in receipt of Michigan Department of Transportation Grant Contract No. 2015-0204, Federal Project No. B-26-0079-8013, for Federal funds in the amount of $5,400 and State funds in the amount of $300, for the development and improvement of Oakland County International Airport; and WHEREAS the project consists of installing miscellaneous navaids – beacon (equipment only – sponsor reimbursement) at Oakland County International Airport; and WHEREAS the Michigan Department of Transportation shall act as agent on behalf of the County in the administration of the project; and 315 Commissioners Minutes Continued. May 21, 2015 WHEREAS the development project as offered and approved by the Michigan Department of Transportation requires a local grant match of $300, which is available from the airport fund; and WHEREAS the Airport Committee has reviewed the project and recommends acceptance of the grant contract; and WHEREAS the attached contract has been approved in accordance with the County Executive's review process; and WHEREAS no application was requested from Oakland County; therefore, the application provisions of MR #13180, do not apply. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the grant contract in an amount not to exceed $6,000, which includes a local grant match of $300, which is available from the airport fund. BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is authorized to execute the grant contract. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Grant Review Sign Off – Central Services/Aviation 2015 Oakland County International Airport Grant Program – Install Miscellaneous Navaids – Beacon (Equipment Only – Sponsor Reimbursement) – Construction, Contract No. 2015-0204 Federal Project No. B-26-0079-8013 - Michigan Department of Transportation County of Oakland Contract for a Federal/State/Local Airport Project Under the Block Grant Program, Exhibit 1 – Oakland County International Airport Pontiac, Michigan Project No. B-26- 0079-8013, Contract No. FM 63-01-C119 Attachment 1 – Supplemental Provisions for Contracts Involving Construction Work at all Classifications of Airports for which the Department Opens Bids and Awards the Contracts, Appendix A – Prohibition of Discrimination in State Contracts, Appendix B – Civil Rights Act of 1964, Title VI – 49 CFR Part 21 Contractual Requirements, Appendix C – Assurances that Recipients and Contractors Must Make (Excerpts from US DOT Regulation 49 CFR 26.13), Appendix F and Appendix G Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15141) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND COUNTY INTERNATIONAL AIRPORT – 2015 GRANT PROGRAM ACCEPTANCE – INSTALL MISCELLANEOUS NAVAIDS – BEACON (EQUIPMENT ONLY – SPONSOR REIMBURSEMENT) – CONSTRUCTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Oakland County has received Michigan Department of Transportation Grant Contract No. 2015-0204, Federal Project No. B-26-0079-8013, for Federal funds in the amount of $5,400 and State funds in the amount of $300, for the development and improvement of the Oakland County International Airport. 2. The project consists of installing miscellaneous navaids – beacon (equipment only – sponsor reimbursement) at the Oakland County International Airport. 3. The Airport Committee has reviewed the project and recommends acceptance of the grant contract. 4. Target date for project completion is 36 months from the date of the award. 5. The total cost of the project is $6,000 with $5,400 of the cost from Federal funds, $300 of the cost from State funds, and $300 from the Airport fund resources for the grant match. 6. The Michigan Department of Transportation shall act as agent on behalf of the County in the administration of the project. 7. No General fund appropriation is required. Funding is available within the Airport fund for the $300 grant match. FINANCE COMMITTEE 316 Commissioners Minutes Continued. May 21, 2015 (The vote for this motion appears on page 320.) *REPORT (MISC. #15074) BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: BOARD OF COMMISSIONERS – SUPPORT OF MEASURES TO PROTECT COMPANION ANIMALS FROM INHUMANE TETHERING PRACTICES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Public Services Committee, having reviewed the above referenced resolution on May 12, 2014, reports with the recommendation the resolution be adopted. Chairperson, on behalf of the Public Services Committee, I move the acceptance of the foregoing report. PUBLIC SERVICES COMMITTEE MISCELLANEOUS RESOLUTION #15074 BY: Commissioner Marcia Gershenson, District # 13; Commissioner Bill Dwyer, District #14 IN RE: BOARD OF COMMISSIONERS – SUPPORT OF MEASURES TO PROTECT COMPANION ANIMALS FROM INHUMANE TETHERING PRACTICES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS tethering is the practice of fastening a companion animal outdoors for a prolonged period to a stationary object, such as a structure, a pole, or a tree can be inhumane and may present a threat to the safety of the dog, other animals and human beings; and WHEREAS the United States Department of Agriculture (USDA), the Humane Society of the United States (HSUS) and hundreds of animal welfare organizations across the state and country have found tethering to be inhumane; and WHEREAS research shows that the 24/7, continuous chaining of a dog is often a factor in dog bite- related fatalities and unprovoked attacks on people and other companion animals, and WHEREAS the continuous tethering of an animal can pose a public safety risk and a danger to the tethered animal, including severe collar injuries, injuries related to becoming entangled in the tether and exposure-related illnesses, injury and death; and WHEREAS a study published in the Journal of the American Veterinary Medical Association estimates that 17% of reported dog bite injuries and deaths nationwide between 1979 and 1998 were caused by dogs restrained (including by chaining) on their owners’ property at the time of the attack; and WHEREAS an extensive study of fatal dog attacks since 1965 concluded “chained dogs have killed at least 109 persons (25% of the US dog bite/attack fatalities since 1965); of those fatalities, 99 were children who wandered into the reach of a chained or similarly restrained dog and another 11 were instances in which chained dogs broke free before attacking (Fatal Dog Attacks, Delise); and WHEREAS the Office of Community Oriented Policing Services of the U.S. Department of Justice has identified “owners who leave tethered or chained dogs unattended” among “Factors Contributing to Dog-Related Incidents and Encounters”; and WHEREAS law enforcement officials have reported “evidence of cruel treatment and neglect commonly seen in persistently tethered dogs by animal control officers and veterinarians includes embedded collars, chains, or cables in the neck, often to such an extent that the dog must be destroyed”; and WHEREAS Public Act 328 of 1931 prohibits the neglect of animals and requires that animals be provided adequate care and shelter in sanitary conditions; and WHEREAS local governments have the authority to adopt reasonable regulations to provide for the protection of companion animals and to authorize criminal sanctions; and WHEREAS Oakland County Animal Control and local animal control agencies throughout the county have the authority and responsibility for the enforcement of PA 328 and relevant local ordinances; and WHEREAS clear anti-tethering regulations will provide animal control officers with greater authority to protect animals and the public with appropriate sanctions for neglectful practices; and WHEREAS Oakland County communities should join the growing number of local governments throughout the nation that are adopting legislation to end inhumane tethering practices. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners support efforts to raise public awareness about the dangers of 24/7, continuous tethering of animals. 317 Commissioners Minutes Continued. May 21, 2015 BE IT FURTHER RESOLVED that the Board of Commissioners requests the support of the Oakland County Animal Shelter and Pet Adoption Center in efforts to educate the public regarding proper treatment of animals and the dangers of excessive tethering practices. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners encourages city, villages and townships to adopt anti-tethering regulations that ensure animals are provided adequate care and shelter in sanitary conditions. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the Oakland County Animal Control and Pet Adoption Center and all local governments within Oakland County. Chairperson, I move the adoption of the foregoing Resolution. MARCIA GERSHENSON, BILL DWYER, DAVID BOWMAN, MICHAEL SPISZ, BILL DWYER, JANET JACKSON, BOB HOFFMAN, NANCY QUARLES, PHILIP WEIPERT, HELAINE ZACK, SHELLEY TAUB, DAVE WOODWARD, WADE FLEMING, EILEEN KOWALL (The vote for this motion appears on page 320.) *REPORT (MISC. #15111) BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR INCREASED STATE FUNDING FOR SCHOOL SAFETY GRANTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Public Services Committee, having reviewed the above referenced resolution on May 12, 2014, reports with the recommendation the resolution be adopted. Chairperson, on behalf of the Public Services Committee, I move the acceptance of the foregoing report. PUBLIC SERVICES COMMITTEE MISCELLANEOUS RESOLUTION #15111 BY: Commissioner Bill Dwyer, District #14; Commissioner Marcia Gershenson, District #13; Commissioner Gary McGillivray, District #20; Commissioner Janet Jackson, District #21 IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR INCREASED STATE FUNDING FOR SCHOOL SAFETY GRANTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS 94 school shootings occurred in 33 states across the country in the period between December 2012 and December 2014; and WHEREAS 53% percent of the shootings took place at K-12 schools and 47% took place on college or university campuses; and WHEREAS in 35 shootings — more than a third of all incidents — at least one person was shot after an argument or confrontation escalated and a gun was on hand; and WHEREAS despite increased awareness of the critical need for enhanced security on school campuses, a February 2, 2014 analysis found that “there’s been no real reduction in the number of U.S. school shootings”; and WHEREAS enhanced law enforcement and security measures on school campuses have been a proven method of increasing the safety of students and providing a healthy environment for learning; and WHEREAS the Michigan State Police launched the School Safety Grant program in 2014 to assist local school districts and law enforcement agencies with the purchase of equipment and/or technology which will improve the safety and security of school buildings, students, and school staff; and WHEREAS the Oakland County Sheriff, Oakland Schools and Pontiac Schools are working collaboratively to implement policies and purchase technology for the school facilities in Pontiac as a result of a 2014 School Safety Grant award; and 318 Commissioners Minutes Continued. May 21, 2015 WHEREAS the FY 2013-14 funding of $4,500,000 of the School Safety Grant program in 2014 was a positive first step but the need for resources to enhance school security will require significantly more resources; and WHEREAS the Governor’s proposed FY 2014-15 budget proposes a $500,000 reduction in the School Safety Grant program; and WHEREAS in testimony before the Public Services Committee in 2013, Superintendents, representing diverse areas of Oakland County, indicated budget constraints and decreasing revenues have placed many school districts in a position where they are not able to increase investments in school security on campus; and WHEREAS increased funding of the School Safety Grant program would be a wise investment in the promotion of safe learning environments and the prevention of further tragedies. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners encourages members of the State Legislature and Governor to appropriate additional funds to the School Safety Grant program in the FY 2014-15 State Budget. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to Governor Rick Snyder, the Oakland County delegation to the Michigan Legislature, the Oakland County Superintendents of Schools, the Michigan Association of Counties; and the Oakland County legislative lobbyists. Chairperson, we move the adoption of the foregoing Resolution. BILL DWYER, MARCIA GERSHENSON, JANET JACKSON, BOB HOFFMAN, HUGH CRAWFORD, SHELLEY TAUB, HELAINE ZACK, EILEEN KOWALL (The vote for this motion appears on page 320.) *MISCELLANEOUS RESOLUTION #15142 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – 2015 JAIL DIVERSION PILOT INITIATIVE – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff’s Office has been awarded $211,394 from Oakland County Community Mental Health Authority (OCCMHA); and WHEREAS the funds will be used to train Oakland County Sheriff’s Office deputies in crisis intervention when dealing with subjects with a mental illness and better assess if a subject is a qualified candidate for jail diversion; and WHEREAS no county match is required; and WHEREAS this grant agreement has completed the Grant Review Process according to the Board of Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the 2015 Jail Diversion Pilot Initiative award from the Oakland County Community Mental Health Authority (OCCMHA), in the amount of $211,394 with no county match required. BE IT FURTHER RESOLVED that the funding will be used to train Oakland County Sheriff’s Deputy personnel in Crisis Intervention. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of the grant program is contingent upon future levels of grant funding. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Grant Review Sign Off – Sheriff’s Office 2015 Jail Diversion Pilot Initiative, Oakland County Interlocal Agreement Between Oakland County and the Oakland County Community Mental Health 319 Commissioners Minutes Continued. May 21, 2015 Authority for Jail Diversion Pilot Initiative 2015, Exhibit I: Financial and Reporting Obligations and Exhibit II: Scope of Services Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15142) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – 2015 JAIL DIVERSION PILOT INITIATIVE - GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Sheriff’s Office has been awarded $211,394 from the Oakland County Mental Health Authority (OCCMHA) which will be used to train Oakland County Sheriff’s Office (OCSO) deputies in crisis intervention when dealing with subjects with a mental illness, and to better assess if a subject is a qualified candidate for jail diversion. 2. The grant funding period is January 1, 2015 through December 31, 2015. 3. There is no County grant match requirement. 4. Acceptance of this grant does not obligate the County to any future commitments and continuation is contingent upon future grant awards. 5. A FY 2015 budget amendment is recommended. JAIL DIVERSION FUND (#27321) FY 2015 GR #0000000713, Activity: GLB Analysis: GLB Budget Reference 2015 Revenues 4030501-110110-615571 State Oper. Grants $211,394 Total Revenues $211,394 Expenditures 4030501-110110-730373 Contracted Services $211,394 Total Expenditures $211,394 FINANCE COMMITTEE Vote on Consent Agenda: AYES: Dwyer, Fleming, Gingell, Gosselin, Hoffman, Jackson, Kowall, Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Crawford. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the amended Consent Agenda were adopted (with accompanying reports being accepted). There were no items to report on the Regular Agenda for the Finance Committee. MISCELLANEOUS RESOLUTION #15143 BY: General Government Committee, Christine Long Chairperson IN RE: BOARD OF COMMISSIONERS – FREEDOM OF INFORMATION ACT PROCEDURES AND GUIDELINES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners supports transparency in government and ensuring the public has access to information about the County; and WHEREAS Oakland County has maintained a policy of providing public records subject to disclosure under the Freedom of Information Act (“FOIA”), Public Act 422 of 1976 (“the Act”), to individuals requesting such records; and WHEREAS the Act was recently amended to provide the public with more information on how fees for providing public records are calculated and to provide greater guidance to public bodies on what they may charge the public for these records: and 320 Commissioners Minutes Continued. May 21, 2015 WHEREAS the Act requires public bodies to establish procedures and guidelines to implement the new fee requirements, provide a public summary of the procedures and guidelines explaining how to submit written requests for public records and the deposit requirements, fee calculations and avenues to appeal fees; and WHEREAS public bodies with an official Internet presence are required to post and maintain on their website the FOIA procedures and guidelines, including a standard form that will be used to itemize fees if they will be charged to respond to a request for public records and a summary of the guidelines; and WHEREAS the Act requires public bodies to designate an individual as their FOIA Coordinator and this individual may designate another individual to act on his or her behalf in accepting and processing requests for public records and in approving denials of requests; and WHEREAS the Director of Corporation Counsel was designated by the County Executive as the FOIA Coordinator for County Executive Departments. Departments headed by an elected official may designate Corporation Counsel or an individual in their department as their FOIA Coordinator. The Board of Commissioners has designated Corporation Counsel to act as their FOIA Coordinator; and NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopts the attached documents: 1) the procedures and guidelines for responding to written FOIA requests, 2) the written summary of the FOIA procedures and 3) the standard invoice form to give individuals if payment is required. BE IT FURTHER RESOLVED that the procedures and guidelines, summary and standard invoice shall be placed in a prominent location on the County’s website as well as contact information for the FOIA Coordinators. BE IT FURTHER RESOLVED that Corporation Counsel is designated by the Board of Commissioners to act as their FOIA Coordinator. Chairperson, on behalf of the General Government Committee I move adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of County of Oakland FOIA Procedures and Guidelines Public Summary and County of Oakland Freedom of Information Act Invoice on file in County Clerk’s office. Moved by Long support by Quarles the resolution be adopted. Discussion followed. Moved by Woodward supported by Middleton the resolution be amended as follows: 931 of the mental health code, 1974 PA 258, MCL 330.1931, and (3) is accompanied by documentation of its designation by the state, if requested by Oakland County. 6. FOIA Appeals Appeal of FOIA Denial. Denial of a FOIA request may be appealed to the head of the Oakland County department public body that denied the FOIA request or. (i.e., a FOIA request denied by the FOIA Coordinator of an elected official may commence a civil action. be appealed to the elected official responsible for that department.) - For appeals to the department head, the requestor should submit a written appeal that specifically states the word "appeal" and identifies the reason(s) for reversal. Within ten business days after receiving the appeal, the department head of the public body will do one of the following: (1) reverse the denial (2) uphold the denial, (3) reverse the denial in part and uphold the denial in part, or (4) under unusual circumstances, issue a notice extending up to ten business days the period during which the department head will decide the written appeal. The department head of the public body will not issue more than one extension per appeal. - A requestor may appeal a department head’s decision denial of a FOIA request by a FOIA Coordinator, or by the head of a public body, by commencing a civil action. Appeal of FOIA Fee. The amount charged for a FOIA fee may be appealed to the head of the Oakland County department that denied the FOIA request.public body that requested the fee in response to the 321 Commissioners Minutes Continued. May 21, 2015 FOIA request. (i.e., a FOIA fee requested by the FOIA Coordinator of an elected official may be appealed to the elected official responsible for that department.) - The requestor should submit a written appeal that specifically states the word "appeal" and identifies how the required fee exceeds the amount permitted under the public body's available procedures and guidelines or FOIA. Within ten business days after receiving the appeal, the department head of the public body will do one of the following: (1) waive the fee, (2) reduce the fee and issue a written determination to the requesting person indicating the specific basis under FOIA that supports the remaining fee; the determination will include a certification that the statements in the determination are accurate and that the reduced fee amount complies with these procedures and guidelines and FOIA, (3) uphold the fee and issue a written determination to the requesting person indicating the specific basis under FOIA that supports the fee; the determination will include a certification that the statements in the determination are accurate and that the fee amount complies with these procedures and guidelines and FOIA, (4) issue a notice extending up to ten business days the period during which the department head of the public body must respond to the written appeal. The department head of public body will not issue more than one extension per appeal. - A requester may appeal a department head’s the decision regarding a FOIA fee by commencing a civil action. A requestor may not commence a civil action regarding a FOIA fee unless he or she first appealed the fee to the department head of the public body. Vote on amendment: AYES: Fleming, Gingell, Gosselin, Hoffman, Jackson, Kowall, Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Crawford, Dwyer. (19) NAYS: None. (0) A sufficient majority having voted in favor, the amendment carried. Vote on resolution, as amended: AYES: Gingell, Gosselin, Hoffman, Jackson, Kowall, Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Crawford, Dwyer, Fleming. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolution, as amended, was adopted. There were no items to report on the Regular Agenda for the Human Resources Committee. MISCELLANEOUS RESOLUTION #15144 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: FACILITIES MAINTENANCE & OPERATIONS DIVISION/BUILDING SAFETY UNIT - CREATION OF SECURITY SYSTEMS SUPERVISOR POSITION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS In 2003 Building Safety-Security/Alarm Group was responsible for the preventative maintenance, repair, and replacement of a 281 station card reader system, 3,100 alarm points, and all locks/keys in all County-owned Facilities; and WHEREAS this work is being performed by two (2) Alarm Technicians and one (1) Locksmith; and WHEREAS over the past eleven (11) years there has been a growing need for enhanced security measures in all County-owned Facilities; and WHEREAS this has resulted in a large increase in equipment being installed that requires constant monitoring and maintenance; and WHEREAS the current responsibilities of the Building Safety Unit often challenges existing staff levels, especially in terms of response time; and WHEREAS major security enhancement projects currently being planned will further increase responsibilities in FY 15 and FY 16; and 322 Commissioners Minutes Continued. May 21, 2015 WHEREAS Facilities Maintenance and Operations Division/Building Safety Unit has requested to create one (1) PR funded full time eligible (FTE) Security Systems Supervisor position to manage the unit’s increased work load; and WHEREAS the new position will be a working supervisor that will have a direct impact on addressing the work load of the unit; and WHEREAS the new position will handle planning, design, and project management duties for the entire unit and closely coordinate in-house staff and contractors for maximum efficiency; and WHEREAS this will ensure the Building Safety Unit is able to properly operate, maintain, and repair critical security infrastructure for the next two to three years; and WHEREAS Facilities Maintenance & Operations has reduced certain structural expenses within the Facilities Maintenance & Operations Propriety Fund to offset the creation of this position. NOW THEREFORE BE IT RESOLVED to create a new classification of Security Systems Supervisor, to be placed on the Salary Administration Plan at Salary Grade 11, overtime non-exempt. BE IT FURTHER RESOLVED to create one (1) PR funded full time eligible (FTE) Security Systems Supervisor position in the Facilities Maintenance & Operations/Building Safety Unit (#1040770). Chairperson, on behalf of the Planning and Building Committee I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE The Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #15145 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - CONTRACT FOR AUXILIARY DEPUTY SERVICES IN THE CITY OF WIXOM 2015 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to enter into contracts with local units of government for the purpose of providing Sheriff patrol services; and WHEREAS Miscellaneous Resolution #12266 adopted November 1, 2012, established the standard law enforcement services overtime rates for the period 2015; and WHEREAS the City of Wixom has requested that the Oakland County Sheriff provide patrol services to the citizens of the City for special events within the City; and WHEREAS the City of Wixom has requested that a contract for special events on an overtime basis for regular deputies be authorized; and WHEREAS this contract also involves the support of PTNE Mounted Deputies to patrol areas that are not accessible by other forms of transportation; and WHEREAS the Sheriff has agreed to contract for this service with the City of Wixom; and WHEREAS this contract has been through the County Executive review process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached contract with the City of Wixom for special events at rates established by this Board. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board to sign the agreement. BE IT FURTHER RESOLVED that this contract will take effect on June 1, 2015. BE IT FURTHER RESOLVED that one (1) GF/GP PTNE 240 hours /year Mounted Deputy position (4030616-XXXXX) be created in the Sheriff’s Office/Patrol Services/Contracted Patrol-Parks. BE IT FURTHER RESOLVED that the continuation of this position be contingent on future contract renewal. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Correspondence from Clarence E. Goodlein, Chief of Police & Director of Public Safety, City of Wixom minutes, Contract for Auxiliary Sheriff’s Deputy Services for the City of Wixom June 1, 2015 – December 31, 2015, Attachment A – Sheriff’s Deputy Hourly Overtime Cost Rate and Attachment B – City 323 Commissioners Minutes Continued. May 21, 2015 of Wixom Request for Auxiliary O.C.S.O. Deputy Services Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #15113 BY: Commissioner Shelley Taub, District #12 IN RE: BOARD OF COMMISSIONERS – TRI - PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – CHARTER TOWNSHIP OF BLOOMFIELD – RESURFACING OF LAHSER ROAD - PROJECT NO. 52861 To the Oakland County Board of Commissioners: Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and WHEREAS the Charter Township of Bloomfield, 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 Bloomfield and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Bloomfield 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. 52861 in the Charter Township of Bloomfield is $82,773 45,118. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Bloomfield 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 Bloomfield. Chairperson, I move the adoption of the foregoing Resolution. SHELLEY TAUB 324 Commissioners Minutes Continued. May 21, 2015 Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Patricia Z. Wierzbicki, Deputy-Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A – Tri-Party Program Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15113) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – CHARTER TOWNSHIP OF BLOOMFIELD – RESURFACING OF LAHSER ROAD - PROJECT NO. 52861 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 11, 2014, the Board of Commissioners approved Miscellaneous Resolution #14295 which designated $2,000,000 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $82,773 $45,118 is available in the General Fund Assigned Fund Balance for Tri-Party 2015 and prior funding (account #383510) for project 52861. 3. This project is for the resurfacing of Lahser Road from 13 Mile Road to Maple 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 $82,773 $45,118 Total Revenues $82,773 $45,118 Expenditures 9010101-153010-740135 Road Commission Tri-Party $82,773 $45,118 Total Expenditures $82,773 $45,118 FINANCE COMMITTEE Moved by Taub supported by Kowall to reconsider Miscellaneous Resolution #15113 – Board of Commissioners – Tri-Party Road Improvement Program Fiscal Year 2015 Appropriation – Charter Township of Bloomfield – Resurfacing of Lahser Road – Project No. 52861. Vote on Reconsideration: AYES: Gosselin, Hoffman, Jackson, Kowall, Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Crawford, Dwyer, Fleming, Gingell. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was before the Board for reconsideration. Moved by Taub supported by Long the resolution be amended to add: 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. 52861 in the Charter Township of Bloomfield is $82,773 45,118. 2. Funding of $82,773 $45,118 is available in the General Fund Assigned Fund Balance for Tri-Party 2015 and prior funding (account #383510) for project 52861. 325 Commissioners Minutes Continued. May 21, 2015 6. The FY 2015 budget be amended as follows: GENERAL FUND (#10100) FY 2015 Revenue 9010101-196030-665882 Planned Use of Balance $82,773 $45,118 Total Revenues $82,773 $45,118 Expenditures 9010101-153010-740135 Road Commission Tri-Party $82,773 $45,118 Total Expenditures $82,773 $45,118 FINANCE COMMITTEE Vote on amendment: AYES: Hoffman, Jackson, Kowall, Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Crawford, Dwyer, Fleming, Gingell, Gosselin. (19) NAYS: None (0) A sufficient majority having voted in favor, the amendment carried. Moved by Taub supported by Spisz the resolution, as amended, be adopted. Vote on resolution, as amended: AYES: Jackson, Kowall, Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Crawford, Dwyer, Fleming, Gingell, Gosselin, Hoffman. (19) NAYS: None (0) A sufficient majority having voted in favor, the resolution, as amended was adopted. MISCELLANEOUS RESOLUTION #15146 BY: Commissioner Shelley Taub, District #12 IN RE: BOARD OF COMMISSIONERS – STEPPING UP: A NATIONAL INITIATIVE TO REDUCE THE NUMBER OF PEOPLE WITH MENTAL ILLNESSES IN JAILS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS counties routinely provide treatment services to the estimated 2 million people with serious mental illnesses booked into jail each year; and WHEREAS prevalence rates of serious mental illnesses in jails are three to six times higher than for the general population; and WHEREAS almost three-quarters of adults with serious mental illnesses in jails have co-occurring substance use disorders; and WHEREAS adults with mental illnesses tend to stay longer in jail and upon release are at a higher risk of recidivism than people without these disorders; and WHEREAS county jails spend two to three times more on adults with mental illnesses that require interventions compared to those without these treatment needs; and WHEREAS without the appropriate treatment and services, people with mental illnesses continue to cycle through the criminal justice system, often resulting in tragic outcomes for these individuals and their families; and WHEREAS Oakland County and all counties take pride in their responsibility to protect and enhance the health, welfare and safety of its residents in efficient and cost-effective ways; and WHEREAS the Oakland County Community Correctional Division provides an array of sentencing alternatives with programs, services, and resources for individuals with mental illnesses who enter into the criminal justice system; and WHEREAS the Oakland County Community Mental Health Authority (OCCMHA) strives to inspire hope, empower people, and strengthen communities for Oakland County residents. OCCMHA and its network of service providers identify, influence, and deliver public mental health services to more than 27,000 Oakland County citizens with serious mental illness, substance use, developmental disabilities and 326 Commissioners Minutes Continued. May 21, 2015 childhood emotional disorder to improve their lives and prevent the risk of entering the criminal justice system; and WHEREAS through the Stepping Up Initiative, the National Association of Counties, the Council of State Governments Justice Center and the American Psychiatric Foundation are encouraging counties to reduce the number of people with mental illnesses in county jails; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners do hereby sign on to the Call to Action to reduce the number of people with mental illnesses in our county jail, commit to sharing lessons learned with other counties in Michigan and across the country to support a national initiative and encourage all county officials, employees and residents to participate in Stepping Up. We resolve to utilize the comprehensive resources available through Stepping Up to: •Convene or draw on a diverse team of leaders and decision makers from multiple agencies committed to safely reducing the number of people with mental illnesses in jails. •Collect and review prevalence numbers and assess individuals’ needs to better identify adults entering jails with mental illnesses and their recidivism risk, and use that baseline information to guide decision making.. •Examine treatment and service capacity to determine which programs and services are available in the county for people with mental illnesses and co-occurring substance use disorders, and identify state and local policy and funding barriers to minimizing contact with the justice system and providing treatment and supports in the community. •Develop a plan with measurable outcomes that draws on the needs and prevalence assessment data and examination of available treatment and service capacity, while considering identified barriers. •Implement research-based approaches that advance the plan. •Create a process to track progress using data and information systems, and to report on successes. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners calls upon our judicial and criminal justice systems, law enforcement, government agencies, public and private institutions, community-based organizations, and citizens to recommit our state to increasing awareness and understanding of mental illness, and the need for appropriate and accessible services for all people with mental illness to promote recovery and prevent the entry into the criminal justice system. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Oakland County Community Correctional Division and the Oakland County Community Mental Health Authority. Chairperson, we move the adoption of the foregoing resolution. SHELLEY TAUB, PHILIP WEIPERT, JEFF MATIS, HUGH CRAWFORD, TOM MIDDLETON, WADE FLEMING, EILEEN KOWALL The Chairperson referred the resolution to the General Government Committee. There were no objections. MISCELLANEOUS RESOLUTION #15147 BY: Commissioner Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – TOWNSHIP OF ADDISON –2015 GRAVEL ROAD PROGRAM - NO. 52882 To the Oakland County Board of Commissioners: Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and 327 Commissioners Minutes Continued. May 21, 2015 WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and WHEREAS the Township of Addison , 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 Addison and said appropriation has been transferred to a project account; and WHEREAS the Township of Addison 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. 52882 in the Township of Addison is $9,972. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Township of Addison 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 Addison. Chairperson, I move the adoption of the foregoing Resolution. MICHAEL SPISZ Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Patricia Z. Wierzbicki, Deputy-Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A – Tri-Party Program 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 #15148 BY: Commissioner Dave Woodward, District #19 IN RE: BOARD OF COMMISSIONERS – OPPOSITION TO THE INTRUSION INTO LOCAL CONTROL PROPOSED IN SENATE BILL 337 AND HOUSE BILL 4052 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Michigan House Bill 4052 and Senate Bill 337 propose to greatly diminish the ability of Oakland County and all local government to establish appropriate standards and regulations for their jurisdictions; and WHEREAS local governments are closest to the people and this one-size-fits-all approach removes local elected officials and citizens from the decision making process; and WHEREAS the proposed legislation does not provide the flexibility to account for the economic differences between urban, suburban and rural communities; and 328 Commissioners Minutes Continued. May 21, 2015 WHEREAS local government exist to ensure that laws and policies meet the needs and values of the people who live there; and WHEREAS local governments must retain their right to build upon state standards to address the needs and priorities of their community; and WHEREAS this legislation is sponsored by special interests and lobbyists attempting to circumvent the current rules by utilizing their influence with lawmakers; and WHEREAS entrenched corporate special interests have too much power in our state and national government already and they are seeking to take power away from local communities to protect their profits; and WHEREAS local governments must stand united to fight intrusive laws that violate our right to make laws that reflect our values - to make work places healthier, protect people against discrimination and to stop pollution in the air and water; and WHEREAS the Michigan Association of Counties, the Michigan Municipal League, and the Michigan Township Association stand united in opposition to this intrusive legislation; and NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby opposes House Bill 4052 and Senate Bill 337 and urges state legislators to halt all proposals that strip local elected officials of their ability to determine how best to protect the health, safety and welfare of their citizens. BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to the Office of the Governor, Senate Majority and Minority Leaders, the House Speaker and Minority Leader, the Michigan Association of Counties, members of the Oakland County delegation to the Michigan Legislature and all local governments within Oakland County. Chairperson, I move the adoption of the foregoing Resolution. DAVE WOODWARD, GARY MCGILLIVRAY Moved by Woodward supported by Zack to suspend the rules and vote on Miscellaneous Resolution #15148 – Board of Commissioners – Opposition to the Intrusion into Local Control Proposed in Senate Bill 337 and House Bill 4052. Vote on motion to suspend the rules: AYES: McGillivray, Quarles, Woodward, Zack, Jackson. (5) NAYS: Kowall, Long, Matis, Middleton, Scott, Spisz, Taub. Weipert, Crawford, Dwyer, Fleming, Gingell, Gosselin, Hoffman. (14) A sufficient majority having not voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #15148 – Board of Commissioners – Opposition to the Intrusion into Local Control Proposed in Senate Bill 337 and House Bill 4052 failed. Discussion followed. The Chairperson referred the resolution to the General Government Committee. There were no objections. MISCELLANEOUS RESOLUTION # 15149 BY: Commissioner David E.S. Bowman, District #10 IN RE: BOARD OF COMMISSIONERS – RECOGNITION OF THE 150TH ANNIVERSARY OF JUNETEENTH AND DESIGNATION OF JUNE 19TH, 2015 AS JUNETEENTH NATIONAL FREEDOM DAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Juneteenth National Freedom Day, also known as "Emancipation Day", "Emancipation Celebration", "Freedom Day", "Jun-Jun", "Juneteenth Independence Day" and “Second Independence Day”, commemorates the survival of African-Americans who were first brought to this country stacked in the bottom of slave ships in a month long journey across the Atlantic Ocean known as the "Middle Passage; and 329 Commissioners Minutes Continued. May 21, 2015 WHEREAS approximately eleven and one-half million African-Americans survived the voyage to the New World, the number that died is likely greater, only to be subjected to whipping, castration, branding, rape, tearing apart of families and forced to submit to slavery for more than 200 years after arrival in the United States; and WHEREAS Juneteenth commemorates the day freedom was proclaimed to all slaves in the south by Union General Granger, on June 19, 1865, in Galveston, Texas, more than two and a half years after the signing of the Emancipation Proclamation by President Abraham Lincoln; and WHEREAS President Barack Obama has proclaimed, “Juneteenth marked an important moment in the life of our nation. But it was only the beginning of a long and difficult struggle for equal rights and equal treatment under the law.”; and WHEREAS the U.S. Congress passed a resolution officially recognizing June 19 at Juneteenth Independence Day in the United States in 1997 and efforts are ongoing to create a permanent holiday designation; and WHEREAS Michigan is one of 43 states to officially establish a Juneteenth holiday, beginning in 2005, when state law was enacted designated the third Saturday of each June as Juneteenth National Freedom Day in the State of Michigan; and WHEREAS Americans of all colors, creeds, cultures, religions and countries of origin, share in a common love of and respect for freedom, as well as a determination to protect their right to freedom through democratic institutions by which the tenets of freedom are guaranteed and protected; and WHEREAS "Until All are Free, None are Free" is an often repeated maxim that can be used to highlight the significance of the end of the era of slavery in the United States; and WHEREAS on the 150th anniversary of Juneteenth, Oakland County citizens should be encouraged to honor and reflect upon the unique sacrifices of African Americans to achieve their freedom, fair treatment and equal rights. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby designates June 19th, 2015 as Juneteenth National Freedom Day in Oakland County and calls upon our citizens, governmental agencies, businesses and schools to observe this 150th anniversary by honoring the unique sacrifices of African Americans in their struggle for freedom and equality. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this adopted resolution to the National Juneteenth Observation Foundation, the Michigan Juneteenth Chapter, the Detroit Branch of the NAACP, the Southern Oakland County Chapter of the NAACP, the Northern Oakland County Chapter of the NAACP and Oakland Schools. Chairperson, I move the adoption of the foregoing Resolution. HUGH CRAWFORD, CHRISTINE LONG, SHELLEY TAUB, NANCY QUARLES, HELAINE ZACK, DAVE WOODWARD, GARY MCGILLIVRAY Moved by Jackson supported by Quarles and McGillivray to suspend the rules and vote on Miscellaneous Resolution #15149 – Board of Commissioners – Recognition of the 150th Anniversary of Juneteenth and Designation of June 19th, 2015 as Juneteenth National Freedom Day in Oakland County. Vote on motion to suspend the rules: AYES: Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Crawford, Dwyer, Fleming, Gingell, Gosselin, Hoffman, Jackson, Kowall. (19) NAYS: None. (0) A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #15149 – Board of Commissioners – Recognition of the 150th Anniversary of Juneteenth and Designation of June 19th, 2015 as Juneteenth National Freedom Day in Oakland County carried. Moved by Jackson supported by Kowall and Long the resolution be adopted. 330 Commissioners Minutes Continued. May 21, 2015 Vote on resolution: AYES: Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Crawford, Dwyer, Fleming, Gingell, Gosselin, Hoffman, Jackson, Kowall, Long. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #15150 BY: Commissioner Hugh Crawford, District #9 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – CITY OF NOVI – IMPROVEMENTS AT GRAND RIVER AVENUE AND BECK ROAD - NO. 52951 To the Oakland County Board of Commissioners: Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following: 1 The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and WHEREAS the City of Novi, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the City of Novi and said appropriation has been transferred to a project account; and WHEREAS the City of Novi 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. 52951 in the City of Novi is $53,679. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Novi and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of Novi. Chairperson, I move the adoption of the foregoing Resolution. HUGH CRAWFORD Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Patricia Z. Wierzbicki, Deputy-Secretary – Clerk of the Board, Cost Participation Agreement and 331 Commissioners Minutes Continued. May 21, 2015 Exhibit A – Tri-Party Program, Exhibit B – Provisions and Exhibit C – Liability and Insurance Requirements 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 #15151 BY: Commissioner Wade Fleming, District #16; Commissioner Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – CITY OF TROY – CONCRETE SLAB REPLACEMENT AT BIG BEAVER ROAD, JOHN R ROAD AND LIVERNOIS ROAD - NO. 52981 To the Oakland County Board of Commissioners: Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and WHEREAS the City of Troy, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the City of Troy and said appropriation has been transferred to a project account; and WHEREAS the City of Troy 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. 52981 in the City of Troy is $134,752. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Troy and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of Troy. Chairperson, I move the adoption of the foregoing Resolution. WADE FLEMING, GARY MCGILLIVRAY Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Patricia Z. Wierzbicki, Deputy-Secretary – Clerk of the Board, City of Troy Resolution, Cost Participation Agreement and Exhibit A – Tri-Party Program, Exhibit B – Provisions and Exhibit C – Liability and Insurance Requirements Incorporated by Reference. Original on file in County Clerk’s office. 332 Commissioners Minutes Continued. May 21, 2015 The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #15152 BY: Commissioner Nancy Quarles, District #17 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – CITY OF OAK PARK – CONCRETE SLAB REPLACEMENT AT GREENFIELD ROAD AND 10 MILE ROAD - NO. 52961 To the Oakland County Board of Commissioners: Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and WHEREAS the City of Oak Park, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the City of Oak Park and said appropriation has been transferred to a project account; and WHEREAS the City of Oak Park 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. 52961 in the City of Oak Park is $32,830. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Oak Park and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of Oak Park. Chairperson, I move the adoption of the foregoing Resolution. NANCY QUARLES Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Patricia Z. Wierzbicki, Deputy-Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A – Tri-Party Program Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. 333 Commissioners Minutes Continued. May 21, 2015 MISCELLANEOUS RESOLUTION #15153 BY: Commissioner Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – TOWNSHIP OF ROSE –2015 GRAVEL ROAD PROGRAM - NO. 52912 To the Oakland County Board of Commissioners: Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and WHEREAS the Township of Rose, 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 Rose and said appropriation has been transferred to a project account; and WHEREAS the Township of Rose 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. 52912 in the Township of Rose is $10,062. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Township of Rose 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 Rose. Chairperson, I move the adoption of the foregoing Resolution. BOB HOFFMAN Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Patricia Z. Wierzbicki, Deputy-Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A – Tri-Party Program Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. 334 Commissioners Minutes Continued. May 21, 2015 MISCELLANEOUS RESOLUTION #15154 BY: Commissioner Michael J. Gingell, District #1 IN RE: BOARD OF COMMISSIONERS – OBJECTION TO THE DEVELOPMENT OF NUCLEAR WASTE REPOSITORY IN CLOSE PROXIMITY TO THE GREAT LAKES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Ontario Power Generation (OPG) is proposing to construct a deep geologic repository (DGR), a underground long-term burial facility, at the Bruce Nuclear Generating Station site in Kincardine, Ontario Canada; and WHEREAS the purpose of this facility is to bury and abandon in the DGR all of Ontario's low and intermediate level radioactive nuclear waste, some of which will remain highly radioactive and toxic for over 100,000 years; and WHEREAS the site of this proposed nuclear waste repository is approximately one kilometer inland from the shore of Lake Huron and about 400 meters below the lake level; and WHEREAS the Great Lakes contain 21% of the world's surface fresh water by volume and are used to supply drinking water to tens of millions of people in bordering areas; and WHEREAS the Great Lakes provide an irreplaceable, critical economic benefit to the entire region through the agricultural, fishing and the tourism/recreation industries; and WHEREAS the regional economic impact of the Great Lakes is estimated in excess of $4.7 trillion; and WHEREAS Lake Huron and connecting waters are a source of drinking water for millions of people downstream in Canada and the United States of America; and WHEREAS individuals, citizen, environmental groups, and municipalities and counties in both Canada and the United States have expressed concern and opposition to the location of the proposed nuclear waste repository; and WHEREAS as of March 31, 2015, 146 resolutions in opposition to the proposed facility have been passed by communities in the States of Michigan, Illinois, Minnesota, Wisconsin, Pennsylvania, New York, Ohio and Indiana and in the Province of Ontario, representing 19.3 million citizens; and WHEREAS under the 2012 Protocol Amending the Agreement between Canada and the United States of America on Great Lakes Water Quality, the governments of Canada and the United States acknowledge the importance of anticipating, preventing and responding to threats to the waters of the Great Lakes and share a responsibility and an obligation to protect the Great Lakes from contamination from various sources of pollution, including the leakage of nuclear waste from an underground nuclear waste repository; and WHEREAS in the 1980’s, the United States agreed not to pursue a proposed nuclear waste facility within the Great Lakes Basin at the request of the Canadian government; and WHEREAS alternative sites that pose a much reduced risk to critical natural resources have not been investigated; and WHEREAS placing a permanent nuclear waste burial facility so close to the Great Lakes is ill-advised and places the health, safety and welfare of millions of people at unnecessary risk; and WHEREAS the proposed facility places the health and safety of the citizens of Oakland County and the region who rely upon Lake Huron and it’s basin as their primary drinking water source in serious jeopardy. NOW THEREFORE BE IT RESOLVED that Oakland County urges the Government of Canada and the Government of Ontario to reject Ontario Power Generation's proposal to bury and abandon radioactive nuclear waste in the Great Lakes Basin. BE IT FURTHER RESOLVED that Oakland County calls upon our representatives in federal and state government to take immediate action to formally object to the placement of this proposed facility to the Canadian government and take necessary steps to protect the welfare of millions of citizens in the region. BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to forward a copy of this resolution to the Premier of Ontario, the Prime Minister of Canada, Canada's Federal Minister of the Environment, Canada's Minister of Foreign Affairs, Canada's Minister of Natural Resources, the President of the United States, the Joint Review Panel Deep Geological Repository for Low and Intermediate Level Radioactive Waste, the United States Secretary of State, the President of the United States Senate, the Speaker of the United States House of Representatives, the members of the Michigan congressional delegation, the Governor of the State of Michigan, State Senate Majority and Minority Leaders, the State House Speaker and Minority Leader, members of the Oakland County delegation to the Michigan 335 Commissioners Minutes Continued. May 21, 2015 Legislature, the Michigan Association of Counties, the Macomb County Executive, the Wayne County Executive and the Mayor of the City of Detroit. Chairperson, I move the adoption of the foregoing Resolution. MICHAEL GINGELL, JOHN SCOTT, SHELLEY TAUB, PHILP WEIPERT, JEFF MATIS, MICHAEL SPISZ, TOM MIDDLETON, NANCY QUARLES, EILEEN KOWALL, HELAINE ZACK, HUGH CRAWFORD, GARY MCGILLIVRAY, WADE FLEMING, JANET JACKSON, DAVE WOODWARD The Vice-Chairperson referred the resolution to the General Government Committee. There were no objections. MISCELLANEOUS RESOLUTION #15155 BY: Commissioner Michael J. Gingell, District #1 IN RE: BOARD OF COMMISSIONERS – DEVELOPMENT OF OAKLAND COUNTY PHRAGMITES CONTROL MATCHING GRANT PROGRAM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Phragmites australis is an invasive plant that quickly spreads through marsh and wetland areas, robbing the fish, plants and wildlife of nutrients and space, blocking access to the water and spoiling shoreline views; and WHEREAS Phragmites reduces land values, recreation opportunities and tourism by limiting access and views of lakes and rivers while encouraging blight condition; and WHEREAS once Phragmites have become established, removal by hand is nearly impossible; and WHEREAS each Phragmites stalk produces up to 2,000 seeds, which can be spread by the wind, transfer of soil, animals and other means; and WHEREAS an incident in March 2011 demonstrated the highly flammable nature of Phragmites, when 160 acres of dry stalks burned at Great Lakes Crossing Mall, requiring the closure of I-75 and evacuation of many business and homes; and WHEREAS early detection and treatment is key to controlling Phragmites; and WHEREAS ongoing efforts to control Phragmites in Macomb County have been supported by a partnership between the county government, U.S. Fish and Wildlife Service, Michigan Department of Natural Resources, Southeast Michigan Council of Governments , the Huron-Clinton Metropolitan Authority, local units of government and the Michigan Chapter of Ducks Unlimited; and WHEREAS Oakland County local governments and concerned citizens have expended significant time and resources battling the spread of Phragmites; and WHEREAS the rapid spread of Phragmites beyond municipal boundaries, throughout watersheds, in roadside and storm water drainage areas, parks and nature areas while creating real concerns such as threatening biodiversity, compromising groundwater and creating fire hazards has established the need for county government involvement. NOW THEREFORE BE IT RESOLVED that the Chairman of the Board shall designate a study committee consisting of two members of the majority party and one member of the minority party to develop a matching grant program to attract support from federal, state and local governments and private partnerships to meet the challenge of controlling the growth of Phragmites in Oakland County. Chairperson, I move the adoption of the foregoing Resolution. MICHAEL GINELL, SHELLEY TAUB, TOM MIDDLETON, JEFF MATIS, EILEEN KOWALL, JOHN SCOTT, PHILIP WEIPERT, HUGH CRAWFORD, WADE FLEMING, MICHAEL SPISZ The Vice-Chairperson referred the resolution to the Finance Committee. There were no objections. 336 Commissioners Minutes Continued. May 21, 2015 Chairperson Michael Gingell addressed the Board to introduce Commissioner Spisz. Commissioner Spisz addressed the Board and stated that there will be a Press Conference held on June 2, 2015 regarding the June 5, 2015 Gun Safety Awareness Day and annual free gun safety lock giveaway The Board adjourned at 11:18 a.m. to the call of the Chair or June 10, 2015, at 7:00 p.m. LISA BROWN MICHAEL J. GINGELL Clerk Chairperson 337