HomeMy WebLinkAboutMinutes - 2015.07.16 - 7976379
OAKLAND COUNTY BOARD OF COMMISSIONERS
MINUTES
July 16, 2015
Meeting called to order by Chairperson Michael Gingell at 9:39 a.m. in the Courthouse Auditorium, 1200
N. Telegraph Road, Pontiac, Michigan.
Roll called.
PRESENT: Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kowall, Long, Matis, McGillivray, Middleton, Scott, Spisz, Taub, Weipert,
Woodward. (19) EXCUSED ABSENCE WITH NOTICE: Quarles, Zack. (2)
Quorum present.
Invocation given by Mike Spisz.
Pledge of Allegiance to the Flag.
Moved by Dwyer supported by McGillivray the minutes of the June 10, 2015 Board Meeting be approved.
A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by Taub supported by Jackson the agenda, be amended, as follows:
ITEMS NOT ON BOARD AGENDA GENERAL GOVERNMENT COMMITTEE
a. Department of Health and Human Services/Health Division – Intergovernmental Agreement Between the County of Oakland and the Oakland County Community Mental Health Authority for
Suicide Prevention Services (Reason for Suspension of Waiver of Rule III: Resolution was taken up by the Human Resources
Committee immediately prior to today’s meeting. (Resolution was taken up by the General Government Committee on 7/6/15, and Fiscal Note was taken up by Finance on 7/9/15.))
Move Finance Committee item d: entitled Department of Management and Budget/Fiscal
Services – Approval of Fund Balance Policy for the General Fund from the Consent Agenda to the Regular Agenda.
Move General Government Committee item a: entitled Department of Health and Human
Services/Health Division – Intergovernmental Agreement Between the County of Oakland and the Oakland County Community Mental Health Authority for Suicide Prevention Services from
the Consent Agenda to the Regular Agenda.
Vote on Agenda, as amended: AYES: Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kowall,
Long, Matis, McGillivray, Middleton, Scott, Spisz, Taub, Weipert, Woodward Bowman. (19) NAYS: None. (0)
Commissioners Minutes Continued. July 16, 2015
380
A sufficient majority having voted in favor, the agenda, as amended, was approved.
Chairperson Michael Gingell addressed the Board to introduce County Executive, L. Brooks Patterson.
County Executive, L. Brooks Patterson addressed the Board to give a presentation on the Recommended FY 2016- 2018 Triennial Budget.
Discussion followed.
County Executive L. Brooks Patterson addressed the Board to introduce Laurie VanPelt, Director of
Management and Budget.
Director of Management and Budget, Laurie VanPelt, addressed the Board to acknowledge Lynn Sonkiss and her staff.
Director of Management and Budget, Laurie VanPelt addressed the Board regarding FY 2016–2018
Oakland County Executive’s Budget Recommendations.
Discussion followed.
Director of Management and Budget, Laurie VanPelt addressed the Board to introduce Director of Human Resources, Jordie Kramer.
Director of Human Resources, Jordie Kramer addressed the Board regarding FY 2016–2018 Oakland
County Executive’s Budget Recommendations.
Discussion followed.
Chairperson Michael Gingell made the following statement: “A Public Hearing is now called on the Sheriff’s Office – 2015 Edward Byrne Memorial Justice Assistance Grant (JAG) Program – Application. Is
there anyone present who wishes to speak?” No on requested to speak and the Chairperson declared the Public Hearing closed.
Chairperson Michael Gingell made the following statement: “A Public Hearing is now called on the
Economic Development and Community Affairs – Resolution Approving the Provisions of a Brownfield Plan Amendment for the 200 South Boulevard Project City of Pontiac. Is there anyone present who
wishes to speak?” No one requested to speak and the Chairperson declared the Public Hearing closed.
No one addressed the Board during Public Comment.
Moved by Kowall supported by Bowman 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 407. The resolution on this Consent Agenda follow (annotated by an asterisk {*}):
*MISCELLANEOUS RESOLUTION #15166 BY: Commissioner Michael Spisz, District #3
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – CHARTER TOWNSHIP OF OAKLAND – 2015 LIMESTONE
PROGRAM – PROJECT NO. 53002 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
Commissioners Minutes Continued. July 16, 2015
381
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 Oakland, 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 Oakland and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Oakland 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. 53002 in the Charter Township of Oakland is $21,227. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Charter Township of Oakland 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 Oakland.
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.
FISCAL NOTE (MISC. #15166)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2015 APPROPRIATION – CHARTER TOWNSHIP OF OAKLAND – 2015 LIMESTONE PROGRAM - PROJECT NO. 53002
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 $21,227 is available in the General Fund Assigned Fund Balance for Tri-Party 2015
and prior funding (account #383510) for project 53002. 3. This project is for the spreading and grading of limestone on various roads within the township.
4. The resolution allows for additional project costs not greater than 15% from the original
Commissioners Minutes Continued. July 16, 2015
382
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 $21,227 Total Revenues $21,227
Expenditures 9010101-153010-740135 Road Commission Tri-Party $21,227
Total Expenditures $21,227 FINANCE COMMITTEE
(The vote for this motion appears on page 407.)
*MISCELLANEOUS RESOLUTION #15167
BY: Commissioner Jeff Matis, District #15; Commissioner Bob Gosselin, District #11 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2015 APPROPRIATION – CITY OF ROCHESTER HILLS – IMPROVEMENTS ON TIENKEN ROAD, ADAMS ROAD TO LIVERNOIS ROAD – PROJECT NO. 52461
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 Rochester Hills, 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
Rochester Hills and said appropriation has been transferred to a project account; and WHEREAS the City of Rochester 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. 52461 in the City of Rochester Hills is $81,650. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the City of Rochester Hills and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance.
Commissioners Minutes Continued. July 16, 2015
383
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 Rochester Hills.
Chairperson, I move the adoption of the foregoing Resolution. JEFF MATIS, BOB GOSSELIN
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, Rochester Hills Certified Copy Purchase: RES0123-2015 Incorporated by
Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #15167) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – CITY OF ROCHESTER HILLS – IMPROVEMENTS ON TIENKEN
ROAD, ADAMS ROAD TO LIVERNOIS ROAD - PROJECT NO. 52461 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 $81,650 is available in the General Fund Assigned Fund Balance for Tri-Party 2015 and prior funding (account #383510) for project 52461.
3. This project is for the resurfacing of Tienken Road from Adams Road to Livernois 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 $81,650 Total Revenues $81,650
Expenditures 9010101-153010-740135 Road Commission Tri-Party $81,650
Total Expenditures $81,650 FINANCE COMMITTEE
(The vote for this motion appears on page 407.)
Commissioners Minutes Continued. July 16, 2015
384
*MISCELLANEOUS RESOLUTION #15168 BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING & ENGINEERING – PUBLIC WORKS STORAGE BUILDING ROOF REPLACEMENT PROJECT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Public Works Storage Building roof (7,500 sq. ft. of surface area) (see attached map) is in need of replacement to prevent leakage and building damage; and
WHEREAS the roof was last replaced in 1990; and WHEREAS the project will involve tear off, inspection of wood deck, and installation of new drip edge, ice
shield, underlayment, asphalt shingles, ventilation, and lightning protection systems; and WHEREAS the roof replacement will have a 30 year warranty; and
WHEREAS Facilities Planning & Engineering will use competitively bid annual contractors for the Public Works Storage Building roof replacement; and
WHEREAS Butcher & Butcher provided a bid (attached) of $21,675 for the Public Works Storage Building roof replacement; and
WHEREAS the total estimated cost of the project is $23,843 with $21,675 for the contractor award and adding a 10% contingency of $2,168; and
WHEREAS funding in the amount of $23,843 for the project is available for transfer from the FY 2015 Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400).
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Public Works Storage Building Roof Replacement Project (#100000002185) in the amount of $23,843.
BE IT FURTHER RESOLVED that the Board of Commissioners authorizes transfer of funding in the amount of $23,843 from the Capital Improvement Program/Building Fund (#40100) to the Project Work
Order Fund (#40400) to establish the Public Works Storage Building Roof Replacement Project (#100000002185) as detailed below:
BUILDING IMPROVEMENT FUND (#40100)
1040101-148020-788001-40400 Transfer Out ($23,843) PROJECT WORK ORDER FUND (#40400)
1040101-148020-695500-40100 Transfer In $23,843 $ -0-
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE
Copy of Correspondence from Butcher & Butcher Construction Co., Inc. regarding Public Works Storage
Building/Roof Replacement on file in County Clerk’s office.
(The vote for this motion appears on page 407.)
*MISCELLANEOUS RESOLUTION #15169 BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES CHILDREN’S VILLAGE DIVISION – OAKLAND COUNTY INTERLOCAL AGREEMENT BETWEEN OAKLAND COUNTY AND THE OAKLAND COUNTY COMMUNITY MENTAL HEALTH AUTHORITY FOR PSYCHIATRIC SERVICES FOR OAKLAND COUNTY CHILDREN’S VILLAGE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS The Oakland County Children’s Village continues to provide Psychiatric oversight for youth in our care; and
WHEREAS The Oakland County Community Mental Health Authority (OCCMHA) has agreed to partner with Oakland County Children’s Village in the delivery of these services to qualifying youth in the facility;
and WHEREAS Oakland County Community Mental Health Authority will provide funding for psychiatric
services by contracting with Oakland County Children’s Village; and
Commissioners Minutes Continued. July 16, 2015
385
WHEREAS the funding made available under this contract is for the budget year October 1, 2014, through September 30, 2015; and
WHEREAS the not-to-exceed amount of this agreement is $75,000 made available through the Michigan Department of Community Health to the Community Mental Health Authority; and
WHEREAS Children’s Village will be reimbursed in a lump sum amount for actual expenditures incurred upon commencement of the contract; and
WHEREAS Children’s Village will submit to the Community Mental Health Authority a narrative summary report on the work performed under the agreement by October 31, 2015; and
WHEREAS the report shall include the number of assessments completed, the number of children who received treatment and a narrative summary of the outcomes of the services received and the cost
effectiveness for the outcomes achieved. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and
authorizes the Chairperson to sign the attached Interlocal Agreement between Oakland County and The Oakland County Community Mental Health Authority in the amount of $75,000 for Psychiatric Services for
Oakland County Children’s Village. BE IT FURTHER RESOLVED that this agreement will take effect upon Board of Commissioner approval
and authorization. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution. GENERAL GOVERNMENT COMMITTEE
Copy of Grant Review Sign Off – Children’s Village FY 2015 Interlocal Agreement Psychiatric Services for
Oakland County Children’s Village and Oakland County Interlocal Agreement Between Oakland County and The Oakland county Community Mental Health Authority for Psychiatric Services for Oakland County
Children’s Village Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #15169) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES CHILDREN’S VILLAGE DIVISION – OAKLAND COUNTY INTERLOCAL AGREEMENT BETWEEN OAKLAND COUNTY AND THE
OAKLAND COUNTY COMMUNITY MENTAL HEALTH AUTHORITY FOR PSYCHIATRIC SERVICES FOR OAKLAND COUNTY CHILDREN’S VILLAGE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. The Oakland County Community Mental Health Authority (OCCMHA) has awarded the Oakland County Department of Health and Human Services/Children’s Village Division funding in the
amount of $75,000. 2. Funds will be used to deliver psychiatric services to youth at Children’s Village.
3. The grant period extends from October 1, 2014 through September 30, 2015. 4. No additional personnel are required to carry out this program.
5. The FY 2015 Special Revenue Budget is amended as follows: OCCMHA CV PSYCHIATRIC SVCS FUND (#28004) FY 2015
GR0000000726/Budget Reference 2015 Revenues
1060501-112100-615571 State Operating Grants $ 75,000 Total Revenues $ 75,000
Expenses 1060501-112100-731493 Psychological Testing $ 75,000
Total Expenses $ 75,000 FINANCE COMMITTEE
(The vote for this motion appears on page 407.)
Commissioners Minutes Continued. July 16, 2015
386
*MISCELLANEOUS RESOLUTION #15170 BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – FY 2014/2015 AND FY 2015/2016 INLAND BEACH GRANT CONTRACT WITH THE DEPARTMENT OF
ENVIRONMENTAL QUALITY (DEQ) –DEQ PROJECT NUMBER 2015-7209 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Department of Environmental Quality (DEQ) has awarded the Oakland County
Health Division continued funding for the Inland Beach Grant Project pursuant to the Clean Michigan Initiative Implementation Act, PA 288 of 1998 for the period of March 1, 2015 through September 30,
2016; and WHEREAS the 2013 through 2015 Inland Beach Grant Project award included total funding of $40,430
with $13,476 of local matching funds; and WHEREAS the 2014 through 2016 Inland Beach Grant Project Contract award includes a total funding
amount of $49,679.48 (an increase of $9,249.48) with $15,454.51 of local in-kind matching funds for a total of $65,133.99; and
WHEREAS no personnel changes are required to administer this program; and WHEREAS the 2014 through 2016 Inland Beach Grant Contract has been submitted through the County
Executive Review Process and was recommended for approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby accepts
the 2014 through 2016 Inland Beach Grant Project Contract for $49,679.48 with $15,454.51 of local in-kind matching funds for a total of $65,133.99 for the period of March 1, 2015 through September 30,
2016. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future
commitment and continuation is contingent upon future levels of grant funding. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Grant Agreement
and approve changes and extensions not to exceed fifteen percent (15%). Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution. GENERAL GOVERNMENT COMMITTEE
Copy of Grant Review Sign Off Health Division FY 15 MDEQ – Oakland County Inland Beach Monitoring
and CMI-CWF Grant Contract Between the Michigan Department of Environmental Quality and Oakland County Health Division Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #15170)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – FY 2014/2015 AND
FY 2015/2016 INLAND BEACH GRANT CONTRACT WITH THE DEPARTMENT OF ENVIRONMENTAL QUALITY (DEQ) –DEQ PROJECT NUMBER 2015-7209
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 Environmental Quality (MDEQ) has awarded the Oakland County Health Division (OCHD) $49,679 pursuant to the Clean Michigan Initiative Implementation Act,
PA 288 of 1998 with a grant match and source from OCHD in the amount of $15,455 for a total of $65,134 in funding for this agreement.
2. Grant funds will be used to support the Oakland County Bathing Beach Program, which has been in existence for over 30 years, for the purpose of protecting and promoting public health by
evaluating the quality of water at bathing beaches to determine whether the water is safe for bathing purposes.
3. The $15,455 grant match and source from OCHD is comprised of in-kind support which includes salaries, fringes, along with indirect costs associated with the grant. No additional positions are
required for this grant.
Commissioners Minutes Continued. July 16, 2015
387
4. The funding period is March 1, 2015 through September 30, 2016. 5. The FY 2015 and FY 2016 Budgets are amended as follows:
FY 2015 – FY 2016 GENERAL FUND (#10100)
Revenues 1060220-134185-615571 Health - State Operating Grants $ 24,840
Total Revenues $ 24,840
Expenses 9090101-196030-730359 Non-Dept – Contingency $ 24,840
Total Expenses $ 24,840 FINANCE COMMITTEE
(The vote for this motion appears on page 407.)
*REPORT (MISC. #15154)
BY: General Government Committee, Christine Long, Chairperson 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: The General Government Committee, having reviewed the above referenced resolution on July 6, 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 #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
Commissioners Minutes Continued. July 16, 2015
388
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
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, PHILIP WEIPERT, JEFF MATIS, MICHAEL SPISZ, TOM MIDDLETON, NANCY
QUARLES, EILEEN KOWALL, HELAINE ZACK, HUGH CRAWFORD, GARY MCGILLIVRAY,
WADE FLEMING, JANET JACKSON, DAVE WOODWARD
(The vote for this motion appears on page 407.)
*MISCELLANEOUS RESOLUTION #15160
BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT - SALARY ADMINISTRATION PLAN 3rd QUARTERLY REPORT FOR FY 2015 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Salary Administration Plan approved by the Board of Commissioners for Salary Grades 1
- 21 provides a process for departments and employees to request a review of the salary grade placement of classifications; and
WHEREAS the 3rd Quarterly Report for FY 2015 identifies the job studies conducted and the salary grade changes recommended by the Human Resources Department after completion of this review process;
and
Commissioners Minutes Continued. July 16, 2015
389
WHEREAS funding is available in the Classification and Rate Change fund to implement any GF/GP salary grade changes resulting from this Salary Administration Plan Quarterly Report recommendation;
and NOW THEREFORE BE IT RESOLVED that the Oakland Board of Commissioners authorizes
implementation of the Salary Administration Plan 3rd Quarterly Report for FY 2015. BE IT FURTHER RESOLVED to increase the salary grade of the following classifications:
Classification From Grade Points To Grade Points Public Health Sanitarian Supervisor 14 483 16 523
Chief – Environmental Health Activities 16 549 17 574 Chief – Environmental Health Special Prog 16 549 17 574
BE IT FURTHER RESOLVED to change the total points of the following classifications with no change in salary grade:
Classification Grade From Points To Points Record Retention Specialist 8 308 288
Chief – Building Safety 14 474 489 Supervisor Forensic Lab 17 561 584
BE IT FURTHER RESOLVED to create the following new classification: Classification FLSA Status Salary Grade Total Points
Library Acquisitions Specialist Non-Exempt 8 280 BE IT FURTHER RESOLVED to upwardly reclassify the following position:
Position Current Classification Grade New Classification Grade 5010302-00910 Account Clerk I 5 Library Acquisitions Specialist 8
Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution.
HUMAN RESOURCES COMMITTEE
Copy of Oakland County Salary Administration Third Quarterly Report for FY 2015 06/03/15 on file in County Clerk’s office.
FISCAL NOTE (MISC. #15160)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT – SALARY ADMINISTRATION PLAN 3rd QUARTERLY
REPORT FOR FY 2015 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. The Human Resources Department, with approval from the Board of Commissioners, provides a
process for departments and employees requesting a review of the salary grade placement classifications for Grades 1 – 21.
2. The 3rd Quarterly Report for FY 2015 identifies the job studies conducted and the salary grade changes recommended by the Human Resources Department after completion of this review
process. 3. One (1) position (#5010302-00910) in Board of Commissioners - Library Board will be upwardly
reclassified from Account Clerk I (Salary Grade 5) to a new classification of Library Acquisitions Specialist (Salary Grade 8) at an annual cost of $2,680 and $495 for the remainder of FY 2015.
4. Eight (8) Health & Human Services - Public Health Sanitarian Supervisor (position #s 1060220- 00945, 01835, 02505, 02675, 02812, 03529, 03570, 03623) will be upgraded from salary grade
14 to salary grade 16 at an annual cost of $64,560 and $7,163 for the remainder of FY 2015. 5. One (1) Health & Human Services – Health Division Chief Environmental Health Activities
(position #1060220-00740) will be upgraded from salary grade 16 to salary grade 17 at an annual cost of $723 and $129 for the remainder of FY 2015.
6. One (1) Health & Human Services – Health Division Chief Environmental Health Special Programs (position # 1060220-00746) will be upgraded from salary grade 16 to salary grade 17
at an annual cost of $6,358 and $1,141 for the remainder of FY 2015.
Commissioners Minutes Continued. July 16, 2015
390
7. The point factors of the following two (2) positions will change with no change in salary grade: Record Retention Specialist (position #1030803-00181) from Grade/Points 8/308 to Grade/Points
8/288, Chief-Building Safety (position #1040770-03574) from Grade/Points 14/474 to Grade/Points 14/489; no fiscal implications.
8. The position reclassifications will be effective July 25, 2015. 9. The FY 2015-2018 Budget is amended as follows:
GENERAL FUND (#10100) FY 2015 FY 2016-2018
Expenditures 9090101-196030-740037 Non-Dept - Class & Rate Change $(8,927) $ (74,321)
5010302-165020-702010 BOC-Library Board - Salaries 357 1,932 5010302-165020-722750 BOC-Library Board - FB Worker's Comp 5 26
5010302-165020-722760 BOC-Library Board - FB Group Life 1 5 5010302-165020-722770 BOC-Library Board - FB Retirement 99 537
5010302-165020-722790 BOC-Library Board - FB FICA 27 148 5010302-165020-722810 BOC-Library Board - FB Disability 5 28
5010302-165020-722820 BOC-Library Board - FB Unemp Ins 1 4 1060220-134390-702010 H & H S-Health Division - Salaries 6,077 51,648
1060220-134390-722750 H & H S-Health Division - FB Worker's Comp 83 687 1060220-134390-722760 H & H S-Health Division - FB Group Life 18 134
1060220-134390-722770 H & H S-Health Division - FB Retirement 1,688 14,363 1060220-134390-722790 H & H S-Health Division - FB FICA 465 3,951
1060220-134390-722810 H & H S-Health Division - FB Disability 83 749 1060220-134390-722820 H & H S-Health Division - FB Unemp Ins $ 18 $ 109
Total General Fund Expenditures $ - $ - FINANCE COMMITTEE
(The vote for this motion appears on page 407.)
*MISCELLANEOUS RESOLUTION #15161
BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: WATER RESOURCES COMMISSIONER – RESOLUTION TO AUTHORIZE EVERGREEN AND FARMINGTON SEWAGE DISPOSAL SYSTEMS NORTH EVERGREEN INTERCEPTOR CONTRACTS AND EVERGREEN AND FARMINGTON SEWAGE DISPOSAL SYSTEMS NORTH EVERGREEN
INTERCEPTOR BONDS, SERIES 2015 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS pursuant to Act No. 342, Public Acts of Michigan, 1939, as amended (hereinafter sometimes
referred to as "Act 342"), the Board of Commissioners of the County of Oakland (the "County"), by Resolution No. 7674, adopted September 2, 1976, authorized and directed that there be established by
consolidation and merger a County system of sewage disposal improvements and services to serve municipalities in the County, said system to be known as the "Evergreen and Farmington Sewage
Disposal Systems" (hereinafter sometimes referred to as the "System"), and designated the Oakland County Drain Commissioner (now the Oakland County Water Resources Commissioner) as the County
Agency for the System with all powers and duties with respect thereto as are provided by Act 342; and WHEREAS the Charter Township of Bloomfield ("Bloomfield Township"), the City of Bloomfield Hills
("Bloomfield Hills") and the City Troy ("Troy") (Bloomfield Township, Bloomfield Hills and Troy are hereinafter sometimes referred to as the "Municipalities") are in urgent need of sewage disposal system
improvements and facilities constituting a part of the System described in the forms of the proposed contracts hereinafter mentioned in order to promote the health and welfare of the residents thereof, which
sewage disposal improvements and facilities also would benefit the County and its residents, and the parties to said proposed contracts have concluded that such improvements and facilities can be provided
and financed most economically and efficiently by the County through the exercise of the powers conferred by Act 342, and especially Sections 5a, 5b and 5c thereof; and
Commissioners Minutes Continued. July 16, 2015
391
WHEREAS by the terms of Act 342, the County and the Municipalities are authorized to enter into contracts for the acquisition, construction and financing of the sewage disposal system improvements and
facilities to serve the Municipalities, for the payment of part of the cost thereof by Bloomfield Hills and Troy in cash from available funds, and for the payment of the remaining cost thereof by Bloomfield
Township, with interest, and the County is then authorized to issue its bonds to provide the funds necessary for Bloomfield Township’s share of the cost; and
WHEREAS there has been submitted to this Board of Commissioners (i) a proposed Evergreen Farmington Sewage Disposal Systems North Evergreen Interceptor NEI Hydraulic Improvements
Contract between the County, by and through the County Water Resources Commissioner, County Agency, party of the first part, and the Municipalities, parties of the second part (the "NEI Contract"), (ii) a
proposed Evergreen Farmington Sewage Disposal Systems North Evergreen Interceptor Stonycroft Parallel Relief Sewer Contract between the County, by and through the County Water Resources
Commissioner, County Agency, party of the first part, and Bloomfield Township and Bloomfield Hills, parties of the second part (the "Stonycroft Contract"), and (iii) a proposed Evergreen Farmington Sewage
Disposal Systems North Evergreen Interceptor Wattles Road Storage Contract between the County, by and through the County Water Resources Commissioner, County Agency, party of the first part, and
Bloomfield Township and Troy, parties of the second part (the "Wattles Road Contract" together with the NEI Contract and the Stonycroft Contract the "Contracts"), which Contracts provide for the acquisition,
construction and financing of the sewage disposal system improvements and facilities to the System (the "Project") and which Contracts are hereinafter set forth in full; and
WHEREAS there have also been submitted for approval and adoption by this Board of Commissioners, preliminary plans, specifications and estimates of the cost and period of usefulness of the Project; and
WHEREAS the Board of Commissioners desires to proceed with the Project, the approval and execution of the Contracts to acquire, construct and finance the Project as provided in the Contracts and the
issuance of bonds by the County in an aggregate principal amount of not to exceed $4,000,000 to defray Bloomfield Township's share of the cost of the Project; 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. APPROVAL OF PROJECT AND DESIGNATION OF COUNTY AGENCY. This Board of
Commissioners by majority vote of its members-elect does hereby approve, under and pursuant to Act 342, (i) the Project constituting a part of the System, as specified and to be located as
shown in Exhibit A to each of the Contracts, and (ii) the services provided thereby; that the Project shall serve the Municipalities; that the Oakland County Water Resources Commissioner is
hereby designated and appointed as the "County Agency" for the Project; that the County Agency shall have all the powers and duties with respect to the Project and the System as are provided
by law and especially by Act 342; and that all obligations incurred by the County Agency with respect to the Project and the System, unless otherwise authorized by this Board of
Commissioners, shall be payable solely from funds derived from the Municipalities as hereinafter provided.
2. PLANS AND SPECIFICATIONS – ESTIMATES OF PERIOD OF USEFULNESS AND COST. The preliminary plans and specifications for the Project as contained in Exhibits A and B to each
of the Contracts and the estimates of $7,359,000 as the aggregate cost thereof and of 40 years and upwards as the period of usefulness thereof, as submitted to this Board of Commissioners,
are hereby approved and adopted. 3. APPROVAL OF THE CONTRACTS. The Contracts which have been submitted to this Board of
Commissioners, are hereby approved and adopted, and the County Agency is hereby authorized and directed to execute and deliver the same for and on behalf of the County, in as many
counterparts as may be deemed advisable. The NEI Contract, the Stonycroft Contract and the Wattles Road Contract are attached to this Resolution as “EXHIBIT 1,” “EXHIBIT 2” and
“EXHIBIT 3,” respectively.
Commissioners Minutes Continued. July 16, 2015
392
4. AUTHORIZATION OF BONDS – PURPOSE. Bonds of the County aggregating the principal sum of not to exceed Four Million Dollars ($4,000,000) shall be issued and sold pursuant to the
provisions of Act 342, and other applicable statutory provisions, for the purpose of defraying Bloomfield Township’s share of the cost of the Project.
5. BOND DETAILS. The bonds shall be designated "Evergreen and Farmington Sewage Disposal Systems North Evergreen Interceptor Bonds, Series 2015," 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 6% 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 bonds shall not be more than 30 years after the date
that such series of bonds is delivered to the initial purchasers thereof. 6. PAYMENT OF PRINCIPAL AND INTEREST. The principal of and interest on the bonds shall be
payable in lawful money of the United States. Principal shall be payable upon presentation and surrender of the bonds to the bond registrar and paying agent as they severally mature. Interest
shall be paid to the registered owner of each 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 by check or draft drawn upon and mailed by the bond registrar and paying agent to the registered owner at the registered address.
7. BOOK-ENTRY SYSTEM. Initially, one fully-registered 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 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 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 bonds to any Participant having bonds certified to its DTC account or to arrange for another securities depository to maintain
custody of certificates evidencing the bonds. Notwithstanding any other provision of this Resolution to the contrary, so long as any 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 bonds and all notices with
respect to the bonds shall be made and given, respectively, to DTC as provided in the Blanket Issuer Letter of Representations relating to the bonds. The County Treasurer and the County
Agency are each authorized to sign the Blanket Issuer Letter of Representations on behalf of the County, in such form as such officer deems necessary or appropriate in order to accomplish the
issuance of the bonds in accordance with law and this Resolution.
Commissioners Minutes Continued. July 16, 2015
393
8. PRIOR REDEMPTION. The bonds shall be subject to redemption prior to maturity upon such terms and conditions as shall be determined by the County Agency.
9. 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 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.
10. EXECUTION, AUTHENTICATION AND DELIVERY OF BONDS. The 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 bonds. After the 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 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 transfer of bonds. The bond registrar and paying agent shall indicate on each bond the date of its authentication.
11. EXCHANGE AND TRANSFER OF BONDS. Any bond, 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, at the option of the registered owner thereof, 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 bonds 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 [appropriate date to be inserted]."
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 section 6 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.
Commissioners Minutes Continued. July 16, 2015
394
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.
12. FORM OF BONDS. The 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 BOND]
UNITED STATES OF AMERICA STATE OF MICHIGAN
COUNTY OF OAKLAND EVERGREEN AND FARMINGTON SEWAGE DISPOSAL SYSTEMS
NORTH EVERGREEN INTERCEPTOR BONDS, SERIES 2015
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. 342, Public
Acts of 1939, as amended) and a bond authorizing resolution adopted by the Board of Commissioners of the County (the "Resolution") for the purpose of defraying part of the cost of acquiring and constructing
sewage disposal facilities to improve, enlarge and extend the Evergreen and Farmington Sewage Disposal Systems to serve the County and the Charter Township of Bloomfield, the City of Bloomfield
Hills and the City of Troy (collectively, the "Municipalities"). The bonds of this series are issued in anticipation of payments to be made by the Charter Township of Bloomfield in the aggregate principal
amount of ___________________________ Dollars ($________), pursuant to the contracts among the County and the Municipalities. The full faith and credit of the Charter Township of Bloomfield have been
pledged to the prompt payment of the foregoing amount and the interest thereon as the same become due. As additional security the full faith and credit of the County have been pledged for the prompt
payment of the principal of and interest on the bonds of this series. Taxes levied by the Charter
Commissioners Minutes Continued. July 16, 2015
395
Township of Bloomfield and the County to pay the principal of and interest on the bonds of this series are subject to constitutional, statutory and charter tax limitations.
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__.
Commissioners Minutes Continued. July 16, 2015
396
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
[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
Commissioners Minutes Continued. July 16, 2015
397
______________________________________________________________________________ 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]
13. SECURITY. The bonds shall be issued in anticipation of payments to be made by Bloomfield Township pursuant to the Contracts. The bonds shall be secured primarily by the full faith and
credit pledge made by Bloomfield Township in the Contracts pursuant to the authorization contained in Act 342. As additional and secondary security 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. If Bloomfield Township shall fail to make a payment to the County which is
sufficient to pay the principal of, premium, if any, and interest on the bonds as the same shall become due, then an amount sufficient to pay the deficiency shall be advanced from the general
fund of the County. Taxes imposed by the County shall be subject to constitutional and statutory limitations.
14. 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,
premium, if any, and interest on the bonds, or any portion thereof, shall have been deposited in trust, this Resolution shall be defeased with respect to such bonds, and the owners of the bonds
shall have no further rights under this Resolution except to receive payment of the principal of, premium, if any, and interest on such bonds from the cash or securities deposited in trust and the
interest and gains thereon and to transfer and exchange bonds as provided herein. 15. PRINCIPAL AND INTEREST FUND. There shall be established for the bonds a Principal and
Interest Fund which shall be kept in a separate bank account, provided, however, that such Principal and Interest Fund may be pooled or combined for deposit or investment purposes with
other debt retirement funds created for nonvoted debt of the County (other than any special assessment debt). From the proceeds of the sale of the bonds there shall be set aside in the
Principal and Interest Fund any premium as determined by order of the County Agency and any accrued interest received from the purchaser of the bonds at the time of delivery of the same. All
payments received from Bloomfield Township pursuant to the Contracts are pledged for payment of the principal of and interest on the bonds and expenses incidental thereto and as received
shall be placed in the Principal and Interest Fund. 16. CONSTRUCTION FUND. The remainder of the proceeds of the sale of the bonds shall be set
aside in a construction fund or funds for the Project and used to defray the cost of the Project in accordance with the provisions of the Contracts.
17. 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
Commissioners Minutes Continued. July 16, 2015
398
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.
18. SALE, ISSUANCE, DELIVERY, TRANSFER AND EXCHANGE OF BONDS. The County Agency is hereby authorized to determine the principal amount of the bonds to be sold and to determine
the other bond details as described in section 5 hereof and the terms and conditions for prior redemption as described in section 8 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 the bonds at a negotiated sale after solicitation of proposals from prospective purchasers by Municipal Financial
Consultants Incorporated, which is hereby appointed as the County's financial consultant for the bonds. The bonds shall be sold at a price that is not less than 98% 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 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 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 Bonds and to award the 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 Bonds in accordance with the provisions of this Resolution.
19. 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
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 19 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. 20. OFFICIAL STATEMENT. The County Agency and the County Treasurer are each authorized to
cause the preparation of an official statement for the 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 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 paragraph (b)(4) of
the Rule and the rules of the Municipal Securities Rulemaking Board. 21. 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 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.
22. TAX COVENANT. The County covenants to comply with all requirements of the Internal Revenue Code of 1986, as amended, 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
Commissioners Minutes Continued. July 16, 2015
399
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. 23. NOTICE OF ISSUANCE OF BONDS. Within thirty (30) days after the issuance of the 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 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. 24. CONFLICTING RESOLUTIONS. All resolutions and parts of resolutions insofar as they may be
in conflict herewith are hereby rescinded. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
Copy of Exhibit 1 - Evergreen Farmington Sewage Disposal Systems North Evergreen Interceptor Nei
Hydraulic Improvements Contract, Exhibit “A” - Evergreen Farmington Sewage Disposal System North Evergreen Interceptor North Evergreen Hydraulic Improvements Project Description (B4), Exhibit B -
Evergreen Farmington Sewage Disposal System North Evergreen Interceptor NEI Hydraulic Improvements (B4), Exhibit 2 - Evergreen Farmington Sewage Disposal Systems North Evergreen
Interceptor Stonycroft Parallel Relief Sewer Contact, Exhibit “A” - Evergreen Farmington Sewage Disposal System North Evergreen Inerceptor Stonycroft Parallel Relief Sewer (C2), Exhibit B - Evergreen
Farmington Sewage Disposal System North Evergreen Interceptor Stonycroft Parallel Relief Sewer (C2), Exhibit 3 - Evergreen Farmington Sewage Disposal Systems North Evergreen Interceptor Wattles Road
Storage Contract, Exhibit “A” - Evergreen Farmington Sewage Disposal System North Evergreen Inerceptor Wattles Road Storage Project Description (B3), Exhibit B - Evergreen Farmington Sewage
Disposal System North Evergreen Interceptor Wattles Road Linear Storage (B3), Oakland County Water Resources Commissioner Memorandum regarding North Evergreen Interceptor Contracts and Bonds
Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #15161) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: WATER RESOURCES COMMISSIONER – RESOLUTION TO AUTHORIZE EVERGREEN AND FARMINGTON SEWAGE DISPOSAL SYSTEMS NORTH EVERGREEN INTERCEPTOR CONTRACTS
AND EVERGREEN AND FARMINGTON SEWAGE DISPOSAL SYSTEMS NORTH EVERGREEN INTERCEPTOR BONDS, SERIES 2015
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. July 16, 2015
400
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. This resolution authorizes three contracts for the Evergreen and Farmington Sewage Disposal System North Evergreen Interceptor and approves the Evergreen and Farmington Sewage
Disposal Systems North Evergreen Interceptor Bonds, Series 2015. 2. The Evergreen Farmington Sewage Disposal Systems North Evergreen Interceptor contracts
include the Wattles Road Storage Contract, Stonycroft Parallel Relief Contract and the North Evergreen Interceptor Hydraulic Improvements Contract.
3. Troy and Bloomfield Hills will pay cash for their part of the contract costs and Oakland County will issue bonds to defray Bloomfield Township’s cost of the contracts in accordance with the
provisions of Act 342, Public Acts of Michigan 1939, as amended. 4. The contracts are required per an administrative Consent Order issued by the Michigan
Department of Environmental Quality to address excess wet weather sanitary flows, to reduce sanitary sewer overflows and meet the design requirements stipulated in the Consent Order.
5. The total estimated project costs of $7,359,000 has a 40 year and upward useful life, to be apportioned to the following municipalities $146,093 to Bloomfield Hills, $2,920,679 to Bloomfield
Township and $4,292,228 to Troy as indicated in the chart below:
Bloomfield Hills Bloomfield Twp. Troy Total North Evergreen Hydraulic Improvements $ 30,380 $ 285,900 $ 699,720 $1,016,000
Stonycroft Parallel Relief Sewer $115,713 $1,597,287 $ -0- $1,713,000 Wattles Road Storage $ -0- $1,037,492 $3,592,508 $4,630,000
Total $146,093 $2,920,679 $4,292,228 $7,359,000
6. The sale of the Bonds on the open market is not to exceed $4,000,000 and shall bear an interest rate not to exceed 6% per annum, shall be subject to redemption prior to maturity and the final
maturity of a series of bonds shall not be more than 30 years after the date that such series of bonds is delivered to the initial purchaser thereof.
7. Bloomfield Township and the County of Oakland will pledge their full faith and credit for the prompt payment of principal and interest on the Bonds. Bloomfield Township will be responsible
to cover the debt service costs. 8. The statutory limit for County debt is $6,080,610,377 (10% of State Equalized Value). As of June
2, 2015, the total pledged debt is $709,069,957 or approximately 1.16612% of the S.E.V. 9. No County general funds shall be appropriated to this Project.
FINANCE COMMITTEE
(The vote for this motion appears on page 407.)
*MISCELLANEOUS RESOLUTION #15162 BY: Planning and Building Committee, Philip Weipert, Chairperson
IN RE: PARKS AND RECREATION COMMISSION - REQUEST FOR APPROVAL OF INTER-LOCAL AGREEMENT FOR DAVISBURG DAM - SPRINGFIELD OAKS COUNTY PARK
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS on February 23, 1984, the Oakland County Board of Commissioners adopted MR #84037 conveying the Mill Pond Site/Park to the Charter Township of Springfield (Springfield Township) for one
dollar ($1.00) via quit claim deed; and WHEREAS, MR #84037 required that the financial obligation for maintenance and repair of the Davisburg
Dam be split based on the frontage of the Mill Pond; and WHEREAS the quit claim deed that was executed on March 1, 1984 to convey the Mill Pond Site/Park did
not contain the requirement that the financial obligation for maintenance and repair of the Davisburg Dam be split based on the frontage of the Mill Pond; and
WHEREAS Oakland County Board of Commissioners adopted MR #13284 on November 13, 2013 approving an Affidavit to clarify the March 1, 1984 quit claim deed requiring Springfield Township and
Commissioners Minutes Continued. July 16, 2015
401
Oakland County to portion financial liability for the Davisburg Dam based on frontage of the Mill Pond; and
WHEREAS the Affidavit approved by MR #13284 required the Parties to enter into an Interlocal Agreement to set forth the duties and obligations of each Party for the actual repairs or maintenance to
the Davisburg Dam; and WHEREAS an Inter-local Agreement between the Oakland County and Springfield Township has been
drafted by Oakland County Corporation Counsel, based upon the Affidavit of Clarification; and WHEREAS the Inter-local Agreement was approved by the Springfield Township Board of Trustees; and
WHEREAS the Oakland County Parks and Recreation Commission has reviewed and recommends approval of the Inter-Local Agreement for Davisburg Dam-Springfield Oaks County Park.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Inter-local agreement between the County of Oakland and the Charter Township of Springfield, based
upon the Affidavit of Clarification of financial responsibility, including maintenance and operational responsibility for the Davisburg Mill Pond Dam at Springfield Oaks County Park as drafted by Oakland
County Corporation Counsel and approved by the Charter Township of Springfield. BE IT FURTHER RESOLVED that the Board of Commissioners hereby directs its Chairperson or his
Designee to execute the attached agreement and all other related documents between the County and the Charter Township of Springfield.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Agreement for Mill Pond Dam Maintenance and Repair Between Oakland County and Charter Township of Springfield Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #15162)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: PARKS AND RECREATION COMMISSION – REQUEST FOR APPROVAL OF INTER-LOCAL
AGREEMENT FOR DAVISBURG DAM – SPRINGFIELD OAKS COUNTY PARK To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. The Oakland County Board of Commissioners adopted MR #84037 conveying the Mill Pond
Site/Park to the Charter Township of Springfield and required the financial obligation for maintenance and repair of the Davisburg Dam be split based on the frontage of the Mill Pond.
2. The Oakland County Board of Commissioners adopted MR #13284 approving an Affidavit to clarify the previous execution of a quit claim deed requiring Springfield Township and Oakland
County to portion financial liability for the Davisburg Dam based on frontage of the Mill Pond and required the Parties to enter into an Inter-local Agreement to set forth the duties and obligations
of each Party for the actual repairs or maintenance to the Davisburg Dam. 3. The Inter-local Agreement was approved by the Springfield Township Board of Trustees and the
Oakland County Parks and Recreation Commission has reviewed and recommends approval of the Inter-local Agreement for Davisburg Dam-Springfield Oaks County Park.
4. A budget amendment is not required. FINANCE COMMITTEE
(The vote for this motion appears on page 407.)
*MISCELLANEOUS RESOLUTION #15163
BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – APPROVAL AND ACCEPTANCE OF
AMENDMENT TO LICENSE AGREEMENT WITH SBA STEEL LLC FOR EXTENSION OF THE TERM FOR THE EXISTING CELL TOWER AT ADDISON OAKS COUNTY PARK, PART OF PARCEL NO 05-
33-100-004
Commissioners Minutes Continued. July 16, 2015
402
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County and Sprint Spectrum, LP, entered into License Agreement, dated April 22, 2004. The License Agreement was then purchased on November 13, 2009 by SBA Steel LLC, a Florida
limited liability company, and ultimately assigned to Licensee pursuant to a Memorandum of Assignment recorded November 26, 2013, for Licensee's use of the Cell Tower Site located at 998 Lake George
Road, Leonard, MI 48367; and WHEREAS pursuant to MR #04088 dated April 1, 2004, the License Agreement was approved by the
Oakland County Board of Commissioners; and WHEREAS SBA has requested an extension of the term of the License Agreement through the attached
Amendment; and WHEREAS the Amendment extends the term of the License Agreement for four (4) additional successive
terms of five (5) years (20 years total); and WHEREAS upon the execution of the Amendment, SBA shall pay a onetime administrative fee of Five
Thousand Dollars ($5,000.00); and WHEREAS under the Amendment, commencing on September 27, 2019, and each anniversary of such
date thereafter, the License Fee shall increase three percent (3%); and WHEREAS under the current License Agreement the License Fee increases fifteen percent (15%) every
five (5) years; and WHEREAS analysis done on the previous payment terms versus the payment terms under the
Amendment will net an additional $90,269.00 over twenty (20) years. Total revenue of this lease from September 27, 2019 to September 2043 is $1,197,749.00; and
WHEREAS Oakland County Parks and Recreation Commission has reviewed and recommends approval of the Amendment to the License Agreement; and
WHEREAS the Department of Facilities and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached Amendment and recommend its approval.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached Amendment between Oakland and SBA Steel LLC.
BE IT FURTHER RESOLVED that the Board of Commissioners hereby directs its Chairperson or his Designee to execute the attached Amendment and all other related documents between the County and
SBA Steel LLC which may be required. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
Copy of Memorandum and Amendment to License Agreement, Exhibit ‘A’ Site Legal Description and
Exhibit B Ingress and Egress Legal Description Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #15163)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – APPROVAL AND ACCEPTANCE OF
AMENDMENT TO LICENSE AGREEMENT WITH SBA STEEL LLC FOR EXTENSION OF THE TERM FOR THE EXISTING CELL TOWER AT ADDISON OAKS COUNTY PARK, PART OF PARCEL NO 05-
33-100-004 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. The Oakland County Board of Commissioners approved MR#04088 entering into a License
Agreement with Sprint Spectrum, LP for the licensee’s use of the Cell Tower Site located at 998 Lake George Road, Leonard, MI 48367.
2. The license agreement was subsequently purchased by SBA Steel LLC. 3. SBA has requested an extension of the lease term for four (4) additional successive terms of five
(5) years (20 years total) commencing on September 27, 2019.
Commissioners Minutes Continued. July 16, 2015
403
4. The license fee shall increase three percent (3%) on each anniversary date. 5. The Oakland County Parks and Recreation Commission has reviewed and recommends approval
of the Amendment to the License Agreement. 6. The Department of Facilities Management and Corporation Counsel have reviewed all related
documents and recommend its approval. 7. A budget amendment is not required.
FINANCE COMMITTEE
(The vote for this motion appears on page 407.)
*MISCELLANEOUS RESOLUTION #15171 BY: Planning and Building Committee, Philip Weipert, Chairperson
IN RE: PARKS AND RECREATION COMMISSION – 2014 MICHIGAN NATURAL RESOURCES TRUST FUND GRANT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Parks and Recreation Commission has been notified of the award of the TF14-0066 Universally Accessible Fishing Pier from the Michigan Natural Resources Trust Fund; and
WHEREAS the thirty six thousand three hundred dollar ($36,300) grant will help offset the cost of a universally accessible fishing pier at Groveland Oaks County Park; and
WHEREAS the matching funds of twelve thousand two hundred dollars ($12,200) for the universally accessible fishing pier are allocated from the Parks and Recreation fund.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes and accepts the 2014 Michigan Natural Resources Trust Fund grant award of $36,300 for the construction of
a universally accessible fishing pier at Groveland Oaks County Park. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Board’s
Chairperson, or his designee, to execute the grant agreement. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
FISCAL NOTE (MISC. #15171) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: PARKS AND RECREATION COMMISSION – 2014 MICHIGAN NATURAL RESOURCES TRUST FUND GRANT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. The Oakland County Parks and Recreation Commission has been awarded a TF14-0066 Universally Accessible Fishing Pier from the Michigan Natural Resources Trust Fund grant.
2. The grant award of $36,300 (75% of the total project budget of $48,500) will help offset the cost of a universally accessible fishing pier at Groveland Oaks County Park.
3. The grant period for project extends from April 1, 2015 through March 31, 2017. 4. Matching funds of $12,200 (25% of the total project budget of $48,500) for construction and
engineering costs is included in the FY2015 Parks and Recreation budget. 5. A budget amendment is not required.
FINANCE COMMITTEE
Copy of Grant Review Sign Off – 2014 Michigan Natural Resources Trust Fund Development Grant Incorporated by Reference. Original on file in County Clerk’s office.
Commissioners Minutes Continued. July 16, 2015
404
(The vote for this motion appears on page 407.) *MISCELLANEOUS RESOLUTION #15172 BY: Planning and Building Committee, Philip Weipert, Chairperson
IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS – RESOLUTION APPROVING THE PROVISIONS OF A BROWNFIELD PLAN AMENDMENT FOR THE 200 SOUTH BOULEVARD
PROJECT CITY OF PONTIAC To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to and in accordance with the
provisions of the Brownfield Redevelopment Financing Act, being Act 381 of the Public Acts of the State of Michigan of 1996, as amended (the “Act”), have established a redevelopment of Brownfields
Redevelopment Authority and Board (OCBRA) to facilitate the cleanup and redevelopment of Brownfields within Oakland County’s communities; and
WHEREAS the 200 South Boulevard site in the City of Pontiac is an environmental hazard, a “facility” under state statute and a non-producing parcel; and
WHEREAS a Brownfield plan was established by Oakland County in May of 2013 via Miscellaneous Resolution #13130 to restore the environmental and economic viability of this parcel; and
WHEREAS The M1 Concourse, the developer of 200 South Boulevard has requested an amendment to the Brownfield plan to allow capture of interest but otherwise lowers total capture to $14,739,154 from
$19,120,000; and WHEREAS pursuant to OCBRA by-laws, a local committee has been appointed, participated in
discussions regarding the proposed plan and project, reviewed the plan, and recommends its approval; and
WHEREAS the City of Pontiac has reviewed the Plan, and has been provided a reasonable opportunity to express views and recommendations regarding the Plan in accordance with Sections 13 (13) of the Act,
and the Pontiac Transition Advisory Board (TAB) has concurred with the provisions of the Plan at their June 17th meeting; and
WHEREAS the OCBRA, pursuant to and in accordance with Section 13 of the Act, has approved a resolution (attached) adopting the Plan, and recommends the adoption of the Plan by the Oakland County
Board of Commissioners to be carried out within the City of Pontiac relating to the redevelopment of 200 South Boulevard in the City of Pontiac (the “Property”).
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby adopt the Brownfield Redevelopment Plan amendment to be carried out within the City of Pontiac,
relating to the redevelopment of 200 South Boulevard. BE IT FURTHER RESOLVED that a public hearing on the adoption of the Brownfield Plan approved by
the Oakland County Brownfield Redevelopment Authority for 200 South Boulevard in the City of Pontiac shall be held on July 16, 2015 in the Oakland County Board of Commissioners’ Auditorium, 1200 North
Telegraph Road, Pontiac, Michigan. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
Copy of Resolution to approve a Brownfield Redevelopment Plan Amendment for the 200 South
Boulevard City of Pontiac Brownfield Site May 21, 2015, Establishment of a Committee for the 200 South Boulevard Brownfield Site May 21, 2015 and Pontiac, Michigan Brownfield Redevelopment Authority
Brownfield Plan Amendment for M1 Concourse Incorporated by Reference. Original on file in the County Clerk’s office.
(The vote for this motion appears on page 407.)
*MISCELLANEOUS RESOLUTION #15173
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – 2015 LAW ENFORCEMENT DISTRIBUTION REGISTRATION MCOLES
GRANT APPLICATION AND ACCEPTANCE
Commissioners Minutes Continued. July 16, 2015
405
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Sheriff’s Office has been awarded $54,806.32 from the Michigan Department of Treasury for Michigan Justice Training Fund for January 1, 2015 through December 31, 2016; and
WHEREAS the funds will be used for criminal justice in-service training of eligible law enforcement officer training costs; and
WHEREAS the $54,806.32 payment is the first of two disbursements the Sheriff’s Office will receive for 2015; and
WHEREAS application and acceptance of this grant does not obligate the County to any future commitment; this grant represents ongoing funding with anticipated continuation awards; and
WHEREAS no county match is required; and WHEREAS this grant award has completed the Grant Review Process according to the Board of
Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the
grant funding from the Michigan Department of Treasury, Michigan Justice Training Fund, in the amount of $54,806.32 with no county match required for January 1, 2015 through December 31, 2016.
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 award 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 the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Grant Review Sign Off – Sheriff’s Office 2015 Law Enforcement Distribution Registration Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #15173)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – 2015 LAW ENFORCEMENT DISTRIBUTION REGISTRATION MCOLES
GRANT APPLICATION AND ACCEPTANCE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. The Sheriff’s Office received the first of two distributions in the amount of $54,806 from the
Michigan Department of Treasury for the Michigan Justice Training Fund. 2. There is no matching obligation or additional positions required with this award.
3. The grant period is from January 1, 2015 through December 31, 2016. 4. Funding will be used for in-service criminal justice training of Michigan Commission on Law
Enforcement Standards (MCOLES) licensed law enforcement officers. 5. The FY 2015 budget be amended as follows to recognize the first disbursement of program
funding: CRIMINAL JUSTICE TRAINING GRANT (#27340)
GR #0000000144 Bud Ref: 2015 Activity: GLG Analysis: GLB FY 2015
Revenues 4030501-110110-615571 State Grants $ 54,806
Total Revenues $ 54,806 Expenditures
4030501-110110-731304 Officer Training $ 54,806 Total Expenditures $ 54,806
FINANCE COMMITTEE
Commissioners Minutes Continued. July 16, 2015
406
(The vote for this motion appears on page 407.) *MISCELLANEOUS RESOLUTION #15174 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – MICHIGAN HIGH INTENSITY DRUG TRAFFICKING AREA GRANT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS The Office of National Drug Control Policy has designated Southeastern Michigan as a High Intensity Drug Trafficking Area (HIDTA); and
WHEREAS HIDTA has authorized payment of $18,839 to support the purchase of a gas chromatograph/mass spectrometer (GC/MS) for analysis of prescription and other illicit drugs
encountered in laboratory casework; and WHEREAS the total cost of the equipment is $90,118; and
WHEREAS the FY2014 Paul Coverdell Grant approved by Miscellaneous Resolution #15060 will fund $58,322 of the GC/MS with a county match of $12,957; and
WHEREAS this grant 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 Michigan High Intensity Drug Trafficking Area Grant funding from the State of Michigan in the amount of
$18,839. BE IT FURTHER RESOLVED that the funding will be used to support the purchase of a gas
chromatograph/mass spectrometer. 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 Michigan High Intensity Drug Trafficking Area (HIDTA) Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #15174)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – MICHIGAN HIGH INTENSITY DRUG TRAFFICKING AREA 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 Office of National Drug Control Policy has designated Southeastern Michigan as a High
Intensity Drug Trafficking Area (HIDTA) and has awarded the Sheriff’s Office $18,839 towards the purchase of a gas chromatograph/mass spectrometer (GC/MS) for analysis of prescription and
other illicit drugs encountered in laboratory casework. 2. The total cost of the equipment is $90,118 of which $58,322 was funded by the FY 14 Paul
Coverdell Forensic Improvement Grant and the remaining balance of $31,796 was paid out of General Fund Non-Departmental Grant Match (MR #15060).
3. The HIDTA funding will be used to reduce the original County matching funds from $31,796 to $12,957.
4. A FY 2015 budget amendment is recommended as follows:
Commissioners Minutes Continued. July 16, 2015
407
FY 2015
GENERAL FUND (#10100) Revenues
4030901-116245-650301 Donations $ 18,839 Total Revenues $ 18,839
Expenditures
9090101-196030-730800 Grant Match $ 23,721 4030901-116245-788001-27346 Transfers Out ($4,882) Total Expenditures $ 18,839
PAUL COVERDELL GRANT FUND (#27346)
GR #0000000708 Activity: GLB Analysis GLB Bud Ref 2015 Revenues
4030901-116245-695500-10100 Transfers In ($4,882) Total Revenues ($4,882)
Expenditures
4030901-116245-760126 Capital Outlay Misc. ($4,882) Total Expenditures ($4,882)
FINANCE COMMITTEE
Vote on Consent Agenda: AYES: Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kowall, Long, Matis, McGillivray, Middleton, Scott, Spisz, Taub, Weipert, Woodward, Bowman, 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 Human Resources Committee.
MISCELLANEOUS RESOLUTION #15175 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET/FISCAL SERVICES – APPROVAL OF FUND BALANCE POLICY FOR THE GENERAL FUND
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the term “fund balance” is an accounting term used to describe the net assets of
governmental funds calculated in accordance with generally accepted accounting principles (GAAP); and WHEREAS fund balance is intended to serve as a measure of the financial resources available in a
governmental fund; and WHEREAS the General Fund is the principal operating fund used to account for the County’s general purpose programs; and WHEREAS the County’s other funds (such as special revenue, proprietary, and fiduciary funds) are more
limited in scope to account for specific programs funded with earmarked revenues; and WHEREAS best practices published by the Government Finance Officers Association (GFOA)
recommends for general purpose governments that unrestricted fund balance should be no less than two months of regular general fund operating revenues or regular general fund operating expenditures; and
WHEREAS the County’s practice for purposes of financial planning has included a long-term maintenance target for the General Fund balance to be no less than 20% of annual General
Fund/General Purpose expenditures which is in line with GFOA’s recommended best practices; and WHEREAS maintaining an adequate level of fund balance in the General Fund is essential to mitigate risks and provide a reserve for potential revenue shortfalls; and
Commissioners Minutes Continued. July 16, 2015
408
WHEREAS if fund balance falls below recommended levels, it can be challenging for a political body to restore fund balance by taking corrective actions such as cutting operating expenditures and/or
generating additional revenue by increasing fees and taxes; and WHEREAS bond rating agencies consider the government’s fund balance policy, history of use of fund
balance, and policy and practice of replenishment of fund balance when assigning ratings; and WHEREAS the County’s multi-year financial planning and management practices, which focuses on
maintaining the long-term fund balance target, has resulted in retaining the highest bond rating of AAA since 1998, thereby reducing the cost of borrowing for capital projects, such as for water and sewer
systems maintained on behalf of the County’s local units of government; and WHEREAS the County Executive recommends that the Board of Commissioners adopt the attached
Fund Balance Policy for the General Fund to formally codify a highly recognized and proven best practice which has been instrumental to Oakland County’s long-term financial sustainability.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopts the attached Fund Balance Policy for the General Fund.
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE
Copy of Fund Balance Policy for the General Fund on file in County Clerk’s office.
Moved by Middleton supported by Spisz the resolution be adopted.
Discussion followed.
Moved by Woodward supported by Gershenson the resolution be amended as follows:
IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET/FISCAL SERVICES -APPROVAL OF
FUND BALANCE POLICY GUIDELINES FOR THE GENERAL FUND (at the 9th WHEREAS)
WHEREAS bond rating agencies consider the government's fund balance policy guidelines, history of use of fund balance, and policy and practice of replenishment of fund balance when
assigning ratings; and (at the 11th WHEREAS)
WHEREAS the County Executive recommends that the Board of Commissioners adopt the attached Fund Balance Policy Guidelines for the General Fund to formally codify a highly
recognized and proven best practice which has been instrumental to Oakland County's long-term financial sustainability.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopts the attached Fund Balance Policy Guidelines for the General Fund.
(at the top of the attached document) Oakland County, Michigan
Fund Balance Policy Guidelines for the General Fund Policy Guidelines
(at the second paragraph under the heading Principles) In general, use of fund balance should be limited to one-time expenditures, such as for capital
projects or projects of limited duration. It should be recognized that continued use of fund balance to support ongoing program expenditures is not sustainable in the long-term. Thus, the County's
guiding principle is to restrict and limit the use of fund balance to resolve ongoing structural operating shortfalls. If special conditions exist that necessitate use of fund balance to support
ongoing programs (caused by events such as a catastrophic emergency or a prolonged economic downturn), it shall be for a limited duration to provide essential citizen services with a requirement
that the County's long-term financial plan shall include a strategy to restore or maintain fund balance in accordance with these guidelines of this policy guidelines.
Discussion followed.
Commissioners Minutes Continued. July 16, 2015
409
Vote on amendment: AYES: Gershenson, Jackson, McGillivray, Woodward, Bowman. (5)
NAYS: Fleming, Gingell, Gosselin, Hoffman, Kowall, Long, Matis, Middleton, Scott, Spisz, Taub, Weipert, Crawford, Dwyer. (14)
A sufficient majority having not voted in favor, the amendment failed.
Discussion followed.
Moved by Woodward supported by Gershenson the resolution be amended as follows:
( in the attached document under the heading Guidelines after paragraph 3)
1. County facility, technology, and other sustainability needs 2. One-time seed funding for County operational improvements
3. Property tax millage reduction 4. Advance funding for future outstanding debt service payments of current obligations
5. Investments in roads and other public infrastructure to improve the quality of life of county residents and promote economic development.
(in the attached document under the heading Process and below paragraph 7) 1. Budgeted and planned future use of fund balance
2. Public safety preparedness, campus security, and emergency response 3. Capital funding for county facilities and technology systems
4. Operational efficiencies and enhancements 5. Investments in roads and other public infrastructure to improve the quality of life of
county residents and promote economic development.
Discussion followed.
Vote on amendment: AYES: Gershenson, Jackson, McGillivray, Woodward. (4)
NAYS: Gingell, Gosselin, Hoffman, Kowall, Long, Matis, Middleton, Scott, Spisz, Taub, Weipert, Bowman, Crawford, Dwyer, Fleming. (15)
A sufficient majority having not voted in favor, the amendment failed.
Discussion followed.
Moved by Woodward supported by Gershenson the resolution be amended as follows:
( in the attached document under the heading Guidelines after paragraph 3)
1. County facility, technology, and other sustainability needs 2. One-time seed funding for County operational improvements
3. Property tax millage reduction 4. Advance funding for future outstanding debt service payments of current obligations
5. Improvement and/or protection of the health and general welfare of county residents. (in the attached document under the heading Process and below paragraph 7)
1. Budgeted and planned future use of fund balance 2. Public safety preparedness, campus security, and emergency response
3. Capital funding for county facilities and technology systems 4. Operational efficiencies and enhancements
5. Improvement and/or protection of the health and general welfare of county residents. Use of fund balance requires an appropriation by the Board of Commissioners as authorized by
the adoption of an enabling resolution.
Discussion followed.
Commissioners Minutes Continued. July 16, 2015
410
Vote on amendment: AYES: Jackson, McGillivray, Woodward, Gershenson. (4)
NAYS: Gingell, Gosselin, Hoffman, Kowall, Long, Matis, Middleton, Scott, Spisz, Taub, Weipert, Bowman, Crawford, Dwyer, Fleming. (15)
A sufficient majority having not voted in favor, the amendment failed.
Discussion followed.
Vote on resolution:
AYES: Gosselin, Hoffman, Kowall, Long, Matis, McGillivray, Middleton, Scott, Spisz, Taub, Weipert, Bowman, Crawford, Dwyer, Fleming, Gingell. (16)
NAYS: Jackson, Woodward, Gershenson. (3)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #15176 BY: General Government Committee, Christine Long, Chairperson
IN RE: 52nd 4th DIVISION DISTRICT COURT – APPROVAL OF FIFTY-SECOND DISTRICT COURT MAGISTRATE DENNIS C. DRURY
To the Oakland County Board of Commissioners, and Chairperson, Ladies and Gentlemen WHEREAS; the Oakland County Board of Commissioners has provided for magistrates for the Fifty-
Second District Court and WHEREAS; the Judges of the Fifty-Second District Court have appointed Dennis C. Drury Attorney at
Law, to serve as a magistrate for the Fifty-Second District Court and WHEREAS. MCL 600.8501(a) provides that magistrate appointments are to be approved by the County
Board of Commissioners and NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the appointment of Dennis C. Drury, Attorney at Law, to act as a magistrate for the Fifty-Second District Court.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Copy of Judge Dennis C. Drury’s resume and professional experience document on file in County Clerk’s office.
Moved by Long supported by McGillivray the resolution be adopted.
AYES: Jackson, Kowall, Long, Matis, McGillivray, Middleton, Scott, Spisz, Taub, Weipert,
Woodward, Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman. (19) NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #15177
BY: General Government Committee, Christine Long, Chairperson IN RE: 52nd 4th DIVISION DISTRICT COURT – APPROVAL OF FIFTY-SECOND DISTRICT COURT MAGISTRATE SHELDON G. LARKY To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has provided for magistrates for the Fifty-
Second District Court; and WHEREAS the Judges of the Fifty-Second District Court have appointed Sheldon G. Larky Attorney at
law, to serve as a magistrate for the Fifty-Second District Court; and
Commissioners Minutes Continued. July 16, 2015
411
WHEREAS MCL 600.8501(a) provides that magistrate appointments are to be approved by the County Board of Commissioners.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the appointment of Sheldon G. Larky, Attorney at law, to act as a magistrate for the Fifty-
Second District Court. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution. GENERAL GOVERNMENT COMMITTEE
Copy of Sheldon G. Larky’s resume and correspondence to Ms. Jill Palulian, 52/4th District Court
Administrator regarding Part Time Attorney Magistrate Position on file in County Clerk’s office.
Moved by Long supported by Weipert the resolution be adopted.
Discussion followed.
AYES: Kowall, Long, Matis, McGillivray, Middleton, Scott, Spisz, Taub, Weipert, Woodward, Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson. (19)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
REPORT BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – APPOINTMENT TO THE FRIEND OF THE COURT CITIZENS ADVISORY COMMITTEE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The General Government Committee, having considered this appointment on July 6, 2015, hereby recommends the appointment of Jessica Cortez to the Friend of the Court Citizens Advisory Committee
seat to serve a three-year term that began July 1, 2015 and ends June 30, 2018: Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report. GENERAL GOVERNMENT COMMITTEE
Copy of Application for Appointment to Oakland County Friend of the Court – Citizens Advisory
Committee on file in County Clerk’s office.
Moved by Long supported by Bowman the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Chairperson Michael Gingell asked if there were any other nominations. There were none.
Moved by Long supported by Bowman the appointment of Jessica Cortez to the Friend of the Court Citizens Advisory Committee for a Three Year Term ending June 30, 2018 be confirmed.
Vote on appointment:
AYES: Long, Matis, McGillivray, Middleton, Scott, Spisz, Taub, Weipert, Woodward, Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kowall. (19)
NAYS: None. (0)
A sufficient majority having voted in favor, the appointment of Jessica Cortez to the Friend of the Court Citizens Advisory Committee for a Three Year Term ending June 30, 2018 was confirmed.
Commissioners Minutes Continued. July 16, 2015
412
MISCELLANEOUS RESOLUTION #15178 BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - REQUEST TO DISBURSE FROM THE LARRY PERNICK HEALTH EDUCATION FUND FOR OAKLAND COUNTY
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Larry Pernick Health Education Fund for Oakland County was established in 1997 in memory of Commissioner Lawrence Pernick; and
WHEREAS the donated funds are intended to be used for health education programs targeted toward populations at risk for health problems due to socio-economics, race/ethnicity, age, or disability; and
WHEREAS the Pearls of Service Foundation, Inc. is a non-profit organization that provides financial support for organizations in the areas of education, economic development, health, family stability, the
arts, and leadership development; and WHEREAS Pi Tau Omega, the Southfield Chapter of the 107-year old Alpha Kappa Alpha Sorority,
Incorporated, has requested funding from the Pearls of Service Foundation to adopt the Mack-Rowe Park in Royal Oak Charter Township under the 1908 Playground Mobilization Day program; and
WHEREAS the 1908 Playground Mobilization Day program includes activities to teach healthy living tools, revitalize the park, and provide children with a safe, clean, and vibrant area to play, with the
ultimate goal of increasing use of the park and reducing childhood obesity rates in the surrounding area; and
WHEREAS the residents of Royal Oak Charter Township are especially at risk for health problems due to socio-economics, and race. The township racial composition is 95.3% African-American and 31.2% of the
population lives under the federal poverty level; and WHEREAS expenditures in the amount of $1,550 are being requested from the Larry Pernick Health
Education Fund For Oakland County by the Health Division in fiscal year 2015 to be used to implement the 1908 Playground Mobilization Day program at Mack-Rowe Park.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves expenditures by the Health Division in the amount of $1,550 from the Larry Pernick Health
Education Fund For Oakland County to be used to implement the 1908 Playground Mobilization Day program at Mack-Rowe Park in in Royal Oakland Charter Township in fiscal year 2015.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Copy of Correspondence requesting approval to obtain a $1,500 grant from the Larry Pernick fund and Alpha Kappa Alpha Sorority, Incorporated 2015 Schedule of Events on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
REPORT (MISC. #15179)
BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION –
INTERGOVERNMENTAL AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND OAKLAND COUNTY COMMUNITY MENTAL HEALTH AUTHORITY FOR SUICIDE PREVENTION SERVICES
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The Human Resources Committee, having reviewed the above referenced resolution on July 16, 2015, reports with the recommendation that the resolution be adopted.
Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing report.
HUMAN RESOURCES COMMITTEE
MISCELLANEOUS RESOLUTION #15179 BY: General Government Committee, Christine Long, Chairperson
Commissioners Minutes Continued. July 16, 2015
413
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – INTERGOVERNMENTAL AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE OAKLAND
COUNTY COMMUNITY MENTAL HEALTH AUTHORITY FOR SUICIDE PREVENTION SERVICES To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Community Mental Health Authority (CMH Authority) was awarded a five
year grant by the Michigan Department of Health and Human Services (MDHHS) titled “Transforming Youth Suicide Prevention”; and
WHEREAS CMH Authority intends to sub-contract under the Transforming Youth Suicide Prevention grant with Oakland County Health Division to address youth suicide prevention in Oakland County
through training of key community leaders from public health, schools, law enforcement, mental health and other community sectors and implement suicide prevention programming for youth; and
WHEREAS the initial agreement period is for eleven months beginning November 1, 2014 through September 30, 2015; and
WHEREAS this agreement is expected to be renewed for four additional years beginning October 1, 2015 through September 30, 2019; and
WHEREAS grant funding for this eleven-month contract period is in the amount of $165,692; and WHEREAS the Transforming Youth Suicide Prevention grant requires the creation of one (1) SR Full
Time Eligible Public Health Educator II position for the duration of this project; and WHEREAS, this position will be created to provide training to key community leaders engaged in the
implementation of the youth suicide prevention project and implement suicide prevention programming for youth; and
WHEREAS this Inter-Governmental Agreement has been submitted through the County Executive's Contract Review Process and is recommended for approval.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the Oakland County Community Mental Health Authority’s Agreement in the amount of $165,692, beginning
November 1, 2014 through September 30, 2015. BE IT FURTHER RESOLVED to create one (1) SR Full Time Eligible Public Health Educator II position in
the Human Services/Health Division-Community Health Promotion & Intervention Services (CHPIS) (#1060233).
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of the special revenue position in the grant is contingent upon continued
future levels of grant funding. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Grant Agreement
and approve changes and extensions not to exceed fifteen percent (15%). Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution. GENERAL GOVERNMENT COMMITTEE
Copy of Grant Review Sign Off – Health Division 2015 Transforming Youth Suicide Prevention
Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #15179) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – INTERGOVERNMENTAL AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE OAKLAND
COUNTY COMMUNITY MENTAL HEALTH AUTHORITY FOR SUICIDE PREVENTION SERVICES To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds:
1. The Oakland County Community Mental Health Authority (OCCMHA) has awarded the Oakland County Department of Health and Human Services/Health Division funding in the amount of
$165,692.
Commissioners Minutes Continued. July 16, 2015
414
2. Funds will be used to train key community leaders from schools, law enforcement, mental health and other community sectors and implement suicide prevention programming for youth.
3. The initial grant period extends from November 1, 2014 through September 30, 2015. The contract is expected to be renewed for four additional years ending September 30, 2019 and
approved via separate resolution once received. 4. Under this project, a portion of the funding will be used to create one (1) SR FTE Public Health
Educator II position within the Health/CHPIS unit of the Health Division under the Suicide Prevention Fund (#28615).
5. The grant amount includes salaries and fringe benefits, based on 7 months (March through September), for the SR FTE Public Health Educator II position will be $39,220 for FY 2015.
6. The future level of service, including personnel, will be contingent upon the level of funding available.
7. The FY 2015 Special Revenue Budget is amended as follows:
SUICIDE PREVENTION FUND (#28615) FY 2015 GR0000000725/Budget Reference 2015
Revenues
1060233-133390-610313 Federal Operating Grants $ 165,692
Total Revenues $ 165,692 Expenses
1060233-133390-702010 Salaries $ 22,861
1060233-133390-722740 Fringe Benefits 16,359 1060233-133390-730373 Contracted Services 45,000
1060233-133390-730926 Indirect Costs 3,464 1060233-133390-730982 Interpreter Fees 3,938
1060233-133390-732018 Travel and Conference 5,690
1060233-133390-732165 Workshops & Meetings 3,890 1060233-133390-750294 Materials & Supplies 61,790 1060233-133390-774677 Insurance 250
1060233-133390-778675 Telephone Communications 2,450 Total Expenses $ 165,692
FINANCE COMMITTEE Moved by Long supported by McGillivray the resolution (with fiscal note attached) be adopted.
Moved by Long supported by McGillivray the Human Resources Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Vote on resolution: AYES: Hoffman, Jackson, Kowall, Long, Matis, McGillivray, Middleton, Scott, Spisz, Taub,
Weipert, Woodward, Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin. (19) NAYS: None. (0)
A sufficient majority having voted in favor, the resolution (with fiscal note attached) was adopted. MISCELLANEOUS RESOLUTION #15180
BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: WATER RESOURCES COMMISSIONER – RESOLUTION TO AUTHORIZE ADDITIONAL
SERIES OF OAKLAND COUNTY CITY OF PONTIAC WATER SUPPLY SYSTEM BONDS To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. July 16, 2015
415
WHEREAS the Board of Commissioners, by Miscellaneous Resolution #15129 adopted on May 21, 2015 (the “Bond Resolution”), authorized 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"), to acquire, construct and install water supply system improvements and facilities to
improve the County’s City of Pontiac Water Supply System, which improvements are also known as Phase I of the City of Pontiac Water Main and Meter Rehabilitation Program (the "Project"); and
WHEREAS on June 25, 2015 the County issued its City of Pontiac Water Supply System Bonds, Series 2015A in the principal amount of $6,850,000 (the “Series 2015A Bonds”) pursuant to the Bond Resolution
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 now determined to sell an additional series of bonds in a private negotiated sale to the Authority as authorized by Act 227 in order to enable the Authority to
provide additional assistance with respect to the Project from the proceeds of the State of Michigan Drinking Water Revolving Fund (such additonal bonds, together with the Series 2015A Bonds, the
“DWRF Bonds”); and WHEREAS in order to provide for the additional series of DWRF Bonds it is necessary to amend the
Bond Resolution as hereinafter provided. NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of the County of Oakland,
Michigan, as follows: 1. AMENDMENT OF BOND RESOLUTION. The Bond Resolution is hereby amended as follows:
(i) section 2 of the Bond Resolution is amended to state that the DWRF Bonds shall be designated “City of Pontiac Water Supply System Bonds, Series 2015A” and “City of Pontiac
Water Supply System Bonds, Series 2015B” and (ii) the form of the DWRF Bonds set forth in section 7 of the Bond Resolution shall reflect such designation of the names of the DWRF Bonds.
2. BOND RESOLUTION IN EFFECT AND CONFLICTING RESOLUTIONS. Except as amended herein, the Bond Resolution shall remain in full force and effect. All other resolutions and parts of
resolutions, insofar as they are in conflict with the Bond Resolution, as herein amended, are rescinded.
Chairperson, on behalf of the Planning & Building Committee, I move adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Map and Oakland County Water Resources Commissioner Memorandum regarding intent to Issue Bonds for City of Pontiac Water Supply System Improvements dated June 25, 2015. Original on file
in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #15181 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – APPROVAL AND ACCEPTANCE OF LEASE AGREEMENT WITH THE ROAD COMMISSION FOR OAKLAND COUNTY - TRAFFIC INFORMATION CENTER LOCATED IN THE INFORMATION TECHNOLOGY BUILDING To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution No. 12174 of July 18, 2012, the Oakland County Board
of Commissioners approved a lease agreement between the County of Oakland (County) and the Road Commission for Oakland County (RCOC) for use of approximately 6,540 net square feet of office space in
the basement of the Information Technology building for use as a Traffic Operations Center (see Attachment A); and
WHEREAS said lease will expire on July 31, 2015; and WHEREAS RCOC has requested that a new lease for an additional three year term be entered into by the
parties with two, one year extensions; and
Commissioners Minutes Continued. July 16, 2015
416
WHEREAS the Department of Facilities Management with the assistance of Corporation Counsel has negotiated the terms and conditions of the attached new Lease (see Attachment B) with representatives
of RCOC; and WHEREAS the Lease provides for the continued use of the approximately 6,540 net square feet of office
space in the basement of the Information Technology building from August 1, 2015 until July 31, 2018 at the rate of $9.40 per square foot with annual increases or decreases (based on County operation and
maintenance costs); and WHEREAS RCOC will continue to operate its Traffic Operations Center, utilizing the IT computer room,
training rooms, radio tower and fiber optic lines; and WHEREAS the County will continue to provide general maintenance, janitorial services, security services,
and utilities for the building; and WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or
prepared all necessary documents related to the attached Lease agreement and recommend its approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
and authorizes the attached Lease agreement between the County and RCOC. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its
Chairperson or his designee to execute the attached Lease agreement and all other related documents which may be required between the County and RCOC.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Sublease Agreement Between County of Oakland and Road Commission for Oakland County, Attachment A – RCOC Suite, Attachment B – RCOC Equipment and RCOC Lease Renewal 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 #15182 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE-CONTRACT AMENDMENT #4 FOR LAW ENFORCEMENT SERVICES IN THE CHARTER TOWNSHIP OF BRANDON 2013-2015
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Charter Township of Brandon has contracted with the Oakland County Sheriff's Office to provide law enforcement services for the Township (M.R. #12309); and
WHEREAS paragraph 31 of this Contract provided that an amendment to this Contract must be approved by a resolution of the Oakland County Board of Commissioners and the Charter Township of Brandon;
and WHEREAS the Charter Township of Brandon has shared a midnight contracted Deputy II (no-fill) with the
Charter Township of Independence; and WHEREAS the Charter Township of Brandon has approved a proposed amendment to the contract which
would add ½ of a Deputy II (no-fill); and WHEREAS the Charter Township of Independence is in agreement and will add ½ of a Deputy II (no-fill);
and WHEREAS the Sheriff has agreed to the provisions of Amendment #4 for the Charter Township of
Brandon under the terms of this contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and
authorizes its Chairperson to sign Amendment 4 to the original Oakland County Sheriff's Office 2013-2015 Law Enforcement Services Agreement with the Charter Township of Brandon.
BE IT FURTHER RESOLVED to create one (1) GF/GP full time eligible Deputy II position in the Sheriff’s Office, Patrol Services Division, Brandon Township (4030619).
BE IT FURTHER RESOLVED that this amendment will take effect June 13, 2015. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Commissioners Minutes Continued. July 16, 2015
417
OAKLAND COUNTY SHERIFF'S OFFICE 2013-2015 LAW ENFORCEMENT SERVICES AGREEMENT WITH CHARTER TOWNSHIP OF BRANDON Amendment 4 -SCHEDULE A
Effective on June 13, 2015 SHERIFF'S DEPUTIES CONTRACTED FOR AND TO BE ASSIGNED TO MUNICIPALITY
Rank(s) of
SHERIFF'S DEPUTIES
Number(s)
of Sheriff's Deputies
Contracted
Bi-Weekly
Charge to Municipality
in 2013
Annual
Costs 2013
Bi-Weekly
Charge to Municipality
in 2014
Annual
Costs 2014
Bi-Weekly
Charge to Municipality
in 2015
Annual
Costs 2015
Captain $7,352.06 $191,154 $7,464.01 $194,064 $7,579.50 $197,067
Lieutenant $6,354.94 $165,228 $6,461.59 $168,001 $6,571.80 $170,867
Patrol Sergeant $5,591.31 $145,374 $5,682.09 $147,734 $5,775.89 $150,173
Detective Sergeant 1 $5,745.70 $149,388 $5,845.97 $151,995 $5,949.74 $154,693
Deputy II (w/fill) $5,714.60 $148,580 $5,795.79 $150,691 $5,879.75 $152,874
Deputy II (no-
fill) 9 $4,869.01 $126,594 $4,950.20 $128,705 $5,034.16 $130,888
Deputy II (no-fill/no-vehicle) $4,598.77 $119,568 $4,668.23 $121,374 $4,739.87 $123,237
Patrol Investigator
(no-fill)
2 $5,023.39 $130,608 $5,114.07 $132,996 $5,208.01 $135,408
Deputy I (no-fill) $4,485.07 $116,612 $4,560.08 $118,562 $4,637.66 $120,579
TOTAL 12
NOTE: For each PATROL DEPUTY II (WITH FILL-IN) identified above, ONLY the O.C.S.O. shall, at no additional cost to the MUNICIPALITY, provide a substitute (i.e., FILL-IN) SHERIFF'S DEPUTY to provide
LAW ENFORCEMENT SERVICES to the MUNICIPALITY whenever a PATROL DEPUTY II (WITH FILL-IN) is absent from the MUNICIPALITY during any 80 hour bi-weekly period for any reason except those
reasons enumerated in Paragraph 5(a)(1) through Paragraph 5(a)(5) above.
NOTE: No Trainees shall be assigned by the O.C.S.O. to perform the duties of any SHERIFF'S DEPUTY contracted for and assigned to perform LAW ENFORCEMENT SERVICES under the terms of this
Agreement.
Commissioners Minutes Continued. July 16, 2015
418
OAKLAND COUNTY SHERIFF'S OFFICE 2013-2015 LAW ENFORCEMENT SERVICES AGREEMENT WITH CHARTER TOWNSHIP OF BRANDON
Amendment 4
Pursuant to paragraph 31 of the 2013-2015 Law Enforcement Services Agreement between the COUNTY
and the CHARTER TOWNSHIP OF BRANDON, the parties hereby agree to amend said contract in accordance with the attached “Amendment 4 to Schedule A,” effective June 13, 2015.
All other contractual provisions, of the 2013-2015 Law Enforcement Services Agreement not
otherwise affected by this Amendment remain in full force and effect. FOR AND IN CONSIDERATION of the mutual assurances, promises, acknowledgments, set forth in this Amendment 4 to the 2013-2015 Law Enforcement Services Agreement, ("Amendment") and
for other good and valuable consideration, the receipt and adequacy of which is hereby acknowledged, the undersigned hereby execute this Amendment on behalf of the Parties, and by doing so legally
obligate and bind the Parties to the terms and conditions of this Contract.
IN WITNESS WHEREOF, Kathy Thurman, Supervisor of the Charter Township of Brandon, hereby acknowledges that she hereby executes this Amendment on behalf of the Municipality and hereby
accepts and binds the Municipality to the terms and conditions of this Amendment.
EXECUTED: __________________________ DATE: _______________ KATHY THURMAN
Supervisor
WITNESSED: _________________________, Clerk DATE: _______________
Charter Township of Brandon
IN WITNESS WHEREOF, Michael J. Gingell, Chairperson, Oakland County Board of
Commissioners hereby acknowledges that he has been authorized by a resolution of the Oakland County Board of Commissioners, to execute this Amendment on behalf of Oakland County, and hereby accepts
and binds Oakland County to the terms and conditions of this Amendment. EXECUTED: __________________________ DATE:_______________
Michael J. Gingell, Chairperson Oakland County Board of Commissioners
WITNESSED: __________________________ DATE: _______________
County of Oakland
The Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #15183
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE-CONTRACT AMENDMENT #3 FOR LAW ENFORCEMENT SERVICES IN
THE CHARTER TOWNSHIP OF INDEPENDENCE 2013-2015 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Charter Township of Independence has contracted with the Oakland County Sheriff's
Office to provide law enforcement services for the Township (M.R. #12311); and
Commissioners Minutes Continued. July 16, 2015
419
WHEREAS paragraph 31 of this Contract provided that an amendment to this Contract must be approved by a resolution of the Oakland County Board of Commissioners and the Charter Township of
Independence; and WHEREAS the Charter Township of Independence has shared a midnight contracted Deputy II (no-fill)
with the Charter Township of Brandon; and WHEREAS the Charter Township of Independence has approved a proposed amendment to the contract
which would add ½ of a Deputy II (no-fill); and WHEREAS the Charter Township of Brandon is in agreement and will add ½ of a Deputy II (no-fill); and
WHEREAS the Sheriff has agreed to the provisions of Amendment #3 for the Charter Township of Independence under the terms of this contract.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and authorizes its Chairperson to sign Amendment 3 to the original Oakland County Sheriff's Office 2013-
2015 Law Enforcement Services Agreement with the Charter Township of Independence. BE IT FURTHER RESOLVED that this amendment will take effect June 13, 2015.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
OAKLAND COUNTY SHERIFF'S OFFICE
2013-2015 LAW ENFORCEMENT SERVICES AGREEMENT WITH CHARTER TOWNSHIP OF INDEPENDENCE
Amendment 3 - SCHEDULE A Effective on June 13, 2015 SHERIFF'S DEPUTIES CONTRACTED FOR AND TO BE ASSIGNED TO MUNICIPALITY
Rank(s) of
SHERIFF'S DEPUTIES
Number(s)
of Sheriff's Deputies
Contracted
Bi-Weekly
Charge to Municipality
in 2013
Annual
Costs 2013
Bi-Weekly
Charge to Municipality
in 2014
Annual
Costs 2014
Bi-Weekly
Charge to Municipality
in 2015
Annual
Costs 2015
Captain $7,352.06 $191,154 $7,464.01 $194,064 $7,579.50 $197,067
Lieutenant 1 $6,354.94 $165,228 $6,461.59 $168,001 $6,571.80 $170,867
Patrol Sergeant 2 $5,591.31 $145,374 $5,682.09 $147,734 $5,775.89 $150,173
Detective Sergeant 1 $5,745.70 $149,388 $5,845.97 $151,995 $5,949.74 $154,693
Deputy II (w/fill) $5,714.60 $148,580 $5,795.79 $150,691 $5,879.75 $152,874
Deputy II (no-
fill) 19 $4,869.01 $126,594 $4,950.20 $128,705 $5,034.16 $130,888
Deputy II (no-fill/no-vehicle) $4,598.77 $119,568 $4,668.23 $121,374 $4,739.87 $123,237
Patrol Investigator
(no-fill)
7 $5,023.39 $130,608 $5,114.07 $132,996 $5,208.01 $135,408
Deputy I (no-fill) $4,485.07 $116,612 $4,560.08 $118,562 $4,637.66 $120,579
Commissioners Minutes Continued. July 16, 2015
420
TOTAL 30
NOTE: For each PATROL DEPUTY II (WITH FILL-IN) identified above, ONLY the O.C.S.O. shall, at no additional cost to the MUNICIPALITY, provide a substitute (i.e., FILL-IN) SHERIFF'S DEPUTY to provide
LAW ENFORCEMENT SERVICES to the MUNICIPALITY whenever a PATROL DEPUTY II (WITH FILL-IN) is absent from the MUNICIPALITY during any 80 hour bi-weekly period for any reason except those
reasons enumerated in Paragraph 5(a)(1) through Paragraph 5(a)(5) above.
NOTE: No Trainees shall be assigned by the O.C.S.O. to perform the duties of any SHERIFF'S DEPUTY contracted for and assigned to perform LAW ENFORCEMENT SERVICES under the terms of this
Agreement. OAKLAND COUNTY SHERIFF'S OFFICE 2013-2015 LAW ENFORCEMENT SERVICES AGREEMENT WITH
CHARTER TOWNSHIP OF INDEPENDENCE
Amendment 3
Pursuant to paragraph 31 of the 2013-2015 Law Enforcement Services Agreement between the COUNTY and the CHARTER TOWNSHIP OF INDEPENDENCE, the parties hereby agree to amend said contract
in accordance with the attached “Amendment 3 to Schedule A,” effective June 13, 2015. All other contractual provisions, of the 2013-2015 Law Enforcement Services Agreement not otherwise affected by
this Amendment remain in full force and effect.
FOR AND IN CONSIDERATION of the mutual assurances, promises, acknowledgments, set forth in this Amendment 3 to the 2013-2015 Law Enforcement Services Agreement, ("Amendment") and
for other good and valuable consideration, the receipt and adequacy of which is hereby acknowledged, the undersigned hereby execute this Amendment on behalf of the Parties, and by doing so legally
obligate and bind the Parties to the terms and conditions of this Contract.
IN WITNESS WHEREOF, Patrick J. Kittle, Supervisor of the Charter Township of Independence, hereby acknowledges that he hereby executes this Amendment on behalf of the Municipality and hereby
accepts and binds the Municipality to the terms and conditions of this Amendment.
EXECUTED: __________________________ DATE: _______________ Patrick J. Kittle
Supervisor
WITNESSED: _________________________, Clerk DATE: _______________
Charter Township of Independence
IN WITNESS WHEREOF, Michael J. Gingell, Chairperson, Oakland County Board of Commissioners hereby acknowledges that he has been authorized by a resolution of the Oakland County
Board of Commissioners, to execute this Amendment on behalf of Oakland County, and hereby accepts and binds Oakland County to the terms and conditions of this Amendment.
EXECUTED: __________________________ DATE: _______________
Michael J. Gingell, Chairperson Oakland County Board of Commissioners
Commissioners Minutes Continued. July 16, 2015
421
WITNESSED: _________________________ DATE: _______________ County of Oakland
The Chairperson referred the resolution to the Human Resources Committee and the Finance
Committee. There were no objections.
MISCELLANEOUS RESOLUTION #15184 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF’S OFFICE-CONTRACT FOR POLICE DISPATCH SERVICES FOR THE VILLAGE OF MILFORD 2015-2018
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to enter into contractual agreements for the purpose of Police and Fire Dispatch services; and
WHEREAS the Village of Milford has requested that the Sheriff’s Office dispatch police calls for the Village; and
WHEREAS the Sheriff’s Office has agreed to provide dispatching services per the attached contract between the County of Oakland and the Village of Milford; 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 Police Dispatch Agreement with the Village of Milford. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its Chairperson
to execute and enter into this Amendment on behalf of the County of Oakland. BE IT FURTHER RESOLVED to create two (2) full time eligible GF/GP Dispatch Specialist positions in
the Sheriff Emergency Response & Preparedness Division, Communications Unit (#4030510). BE IT FURTHER RESOLVED that this contract will take effect September 1, 2015.
BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of 2015–2018 Police Dispatch Service Agreement Between the County of Oakland and the Village
of Milford 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 #15185
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF’S OFFICE-CONTRACT FOR FIRE DISPATCH SERVICES FOR THE CHARTER
TOWNSHIP OF MILFORD 2015-2018 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to
enter into contractual agreements for the purpose of Police and Fire Dispatch services; and WHEREAS the Charter Township of Milford has requested that the Sheriff’s Office dispatch Fire calls for
the Township Fire Department; and WHEREAS the Sheriff’s Office has agreed to provide dispatching services per the attached contract
between the County of Oakland and the Charter Township of Milford; 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 Fire Dispatch Agreement with the Charter Township of Milford.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Amendment on behalf of the County of Oakland.
BE IT FURTHER RESOLVED that this contract will take effect September 1, 2015.
Commissioners Minutes Continued. July 16, 2015
422
BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of 2015–2018 Fire Dispatch Service Agreement Between the County of Oakland and the Charter
Township of Milford 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 #15186 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF’S OFFICE – NARCOTICS ENFORCEMENT TEAM (NET) INTERLOCAL AGREEMENT WITH THE CITY OF FARMINGTON
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners adopted Miscellaneous Resolution #00307 on December 14, 2000 authorizing the Narcotics Enforcement Team (NET) to operate under the direction of
the Sheriff; and WHEREAS as part of the policy and operational control on NET, the County and the local units have
agreed upon the attached Interlocal Agreement (M.R. # 01024); and WHEREAS the City of Farmington is requesting to join the Oakland County Narcotics Enforcement Team;
and WHEREAS the City of Farmington has agreed to the attached Interlocal Agreement between the City and
the County; and WHEREAS the Sheriff and the NET Advisory Board have agreed to allow the City of Farmington to
participate in NET and have agreed to the attached Interlocal Agreement; and WHEREAS Corporation Counsel has approved the attached agreement.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Interlocal Agreement with The City of Farmington and authorizes the Chairperson of the Board
to sign the agreement. BE IT FURTHER RESOLVED that one unmarked vehicle with radio and prep be added to the County
fleet. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Oakland County Narcotic Enforcement Team Between Oakland County and City of Farmington 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 #15187
BY: Public Services Committee, William Dwyer, Chairperson IN RE: ANIMAL CONTROL AND PET ADOPTION CENTER – PURCHASE AND INSTALLATION OF
MOBILE DATA COMPUTERS IN ANIMAL CONTROL VEHICLES To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Animal Control and Pet Adoption Center is requesting approval to purchase and install
Mobile Data Computers (MDCs) in the Animal Control vehicles; and WHEREAS these are the same MDCs used by police departments to track calls for service and criminal
cases; and WHEREAS the MDCs would allow Animal Control Officers to track their calls for service and criminal
cases; and WHEREAS acquiring the MDCs would create improved communication between the Animal Control
Officers and Dispatch also cutting down on radio airtime; and
Commissioners Minutes Continued. July 16, 2015
423
WHEREAS the MDCs create a safer more productive working environment for Animal Control Officers, giving them a history of previous Animal Control and local law enforcement calls; and
WHEREAS the information collected by the Animal Control Officers could also help police departments in their calls for service and criminal cases; and
WHEREAS the cost for 14 MDCs totals $69,866.30; and WHEREAS there is sufficient funding to purchase and install the MDCs from the Animal Control restricted
fund legacy account. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
purchase and installation of 14 Mobile Data Computers in the Animal Control Vehicles. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of CLEMIS Mobile Data Computers (MDC), Dell Print Summary of CLEMIS 6430ATG, CLEMIS Invoice Sumary for Fiscal Year 2014, 2015, 2016 (October 1 – September 30), Driver’s License Card
Reader Information, APS Order No: 0067000000VQFcu and Email correspondence from Derek Perinoff to Joanie Toole Re: Installation of MDC’s on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance committee. There were no objections.
MISCELLANEOUS RESOLUTION #15188
BY: Commissioners Marcia Gershenson, District #13; Chris Long, District #7 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2015 APPROPRIATION – CHARTER TOWNSHIP OF WEST BLOOMFIELD – WIDENING AND RECONSTRUCTION OF MAPLE ROAD - PROJECT NO. 52661 AND PROJECT NO. 52041
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 West 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 West Bloomfield and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of West 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. 52661 and Project No. 52041 in the Charter Township of West Bloomfield is $313,389.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of West Bloomfield and authorizes the release of
Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance.
Commissioners Minutes Continued. July 16, 2015
424
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 West Bloomfield.
Chairperson, I move the adoption of the foregoing Resolution. MARCIA GERSHENSON, CHRIS LONG
Copy of Memorandum from Thomas G. Noechel, Programming Supervisor regarding Project No. 52661,
Maple Road Haggerty Road to Drake Road, Project No. 52041, Maple Road Drake Road to Orchard Lake Road Local Cost Participation Agreement/Tri-Party Program Charter Township of West Bloomfield, 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 #15189
BY: Commissioners Bill Dwyer, District #14; Marcia Gershenson. District #13 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2015 APPROPRIATION – CITY OF FARMINGTON HILLS – CONCRETE SLAB REPLACEMENT ON 12 MILE ROAD – PROJECT NO. 53021
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 Farmington Hills, 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
Farmington Hills and said appropriation has been transferred to a project account; and WHEREAS the City of Farmington 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. 53021 in the City of Farmington Hills is $59,356. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the City of Farmington Hills and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance.
Commissioners Minutes Continued. July 16, 2015
425
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 Farmington Hills.
Chairperson, I move the adoption of the foregoing Resolution. BILL DWYER, MARCIA GERSHENSON
Copy of Memorandum from Thomas G. Noechel, Programming Supervisor regarding Project No. 53021
12 Mile Road, Haggerty Road to Inkster Road, Orchard Lake Road at Bristol Lane Local Cost Participation Agreement/Tri-Party Program City of Farmington Hills, Letter to Pamela Smith, City Clerk
City of Farmington Hills from Patricia Z. Wierzbicki and Cost Participation Agreement,. Exhibit A Tri-Party Program, Exhibit B Provisions, 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 #15190 BY: Commissioners Shelley Taub, District #12; Helaine Zack, District #18; Jeff Matis, District #15; John
Scott, District #5; Bill Dwyer, District #14; Marcia Gershenson, District #13; Michael Gingell, District #1; Eileen Kowall, District #6; Wade Fleming, District #16; Robert Gosselin, District #11; Nancy Quarles,
District #17; Hugh Crawford, District #9; Thomas Middleton, #4; Gary McGillivray, #20; Philip Weipert, District #8; Michael Spisz, District #3; Bob Hoffman, District #2; Christine A. Long, #7.
IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR ELDER ABUSE PREVENTION AND A SAFEGUARD SHELTER
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the population of people age 65 and older is growing in the U.S. with 40.3 million reported in the 2010 Census and this “Boomer Generation” effect will continue for decades; and
WHEREAS it is estimated by 2050 those 65 and older will make up 20% of the U.S. population; and WHEREAS the fastest growing segment of this population are those 85 and up and it is projected by
2050 there will be 19 million people 85 years of age and older; and WHEREAS with this growing elderly population there is also the growing risk of significant harm from
elder abuse to vulnerable elders; and WHEREAS elder abuse is the abuse, neglect, and exploitation of vulnerable older adults usually by a
family member, caregiver or a person in a trusted relationship with the elder; and WHEREAS there are over 2 million older adults who are victims of elder abuse each year and with as
many as 90,000 cases of elder abuse every year in the State of Michigan; and WHEREAS the majority of elder abuse is unreported, making it a silent epidemic, resulting in only 1 of 14
cases ever being reported to the authorities; and WHEREAS the effects of elder abuse - the physical, sexual, emotional, or financial - places elderly victims
at a high risk for premature death; and WHEREAS the National Center on Elder Abuse (NCEA) states elders who experience abuse had a 300%
higher risk of death when compared to those who had not been abused; and WHEREAS the abuse experienced by older adults is life-changing and affects their psychological,
physical, emotional, and spiritual well-being and leaves the victim feeling there is nowhere to turn; and WHEREAS elder abuse victims have a difficult time in seeking refuge from their abusive environment due
to the lack of safe, temporary shelters; and WHEREAS the Center for Elder Abuse Prevention has been established by the Jewish Senior Life,
Southeast Michigan’s only elder abuse shelter, offering a 24/7 helpline to provide supportive services and safe temporary shelter for 90 days to safeguard older adults who have been abused; and
Commissioners Minutes Continued. July 16, 2015
426
WHEREAS through partnerships with community resources the shelter supports independent living, assisted living, and skilled nursing care to assist older adults who are vulnerable and in crisis by providing
programs and services to support them in their time of need; and WHEREAS the Center for Elder Abuse Prevention is open to all faiths and ethnic groups with no costs
incurred to those seeking a safe haven; and WHEREAS a service plan is developed for each individual by a Jewish Senior Life Social Worker to
provide caring and supportive services that include counseling, medical care, physical and/or psychological therapy, courtroom support, legal referrals, and spiritual support; and
WHEREAS the Jewish Senior Life is dedicated to enhancing the quality of life for older adults through programs and services that support aging with dignity and choice, and maximize independence; and
WHEREAS the Center for Elder Abuse Prevention collaborates with community partners to create a network of support to ensure a safe transition and discharge for the older adult to live as independently,
as possible. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners acknowledge
the urgent need to support and protect the vulnerable older adult residents of Oakland County from being victims of elder abuse.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners initiate conversation with Jewish Senior Life to establish a collaborative effort to support the Center for Elder Abuse Prevention that
provides a safe haven from the abusive environment vulnerable older adults are seeking refuge from. BE IT FURTHER RESOLVED that the Board of Commissioners engage in discussions with the Oakland
County Administration for a Professional Services Contract in the amount of $30,000 for the Jewish Senior Life to provide victims of elder abuse in Oakland County with medical care, counseling services
and courtroom support through the Center for Elder Abuse Prevention. Chairperson, we move the adoption of the foregoing Resolution.
SHELLEY TAUB, JEFF MATIS, JOHN SCOTT, BILL DWYER, MARCIA GERSHENSON,
MICHAEL GINGELL, EILEEN KOWALL, WADE FLEMING, ROBERT GOSSELIN, JANET
JACKSON, HUGH CRAWFORD, THOMAS MIDDLETON, GARY MCGILLIVRAY, PHILIP
WEIPERT, MICHAEL SPISZ, BOB HOFFMAN, CHRISTINE LONG
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
MISCELLANEOUS RESOLUTION #15191 BY: Commissioners Jeff Matis, District #15, Marcia Gershenson, District #13, Bill Dwyer, District #14,
Shelley Taub, District #12, John Scott, District #5, Robert Gosselin, District #11, Eileen Kowall, District #6, Hugh Crawford, District #9, Bob Hoffman, District #2, Philip Weipert, District #8, Wade Fleming, District
#16, Michael Spisz, District #3; Dave Woodward, #19 IN RE: BOARD OF COMMISSIONERS – DESIGNATING SEPTEMBER 11 – 17, 2015, AS MICHIGAN
PATRIOT WEEK IN OAKLAND COUNTY To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the year 2009 marked the inaugural observation of Michigan Patriot Week in Oakland County
as a celebration to "Reinvigorate the American Spirit and Constitution"; and WHEREAS the history and the founding principles of the United States of America should serve as the
cornerstone of civic education. In great reverence to the victims of the 9/11 attacks, we acknowledge that American citizens must take time to honor the principles and events that led to the creation of our nation,
its founders, documents, and symbols of our history; and WHEREAS the events that led to the signing of The Constitution of the United States of America by the
delegates of the Constitutional Convention on September 17, 1787, have significance for every American and are honored in public schools across the nation on September 17 as Constitution Day; and
Commissioners Minutes Continued. July 16, 2015
427
WHEREAS our nation was founded on the principles outlined in the Declaration of Independence, which include:
1. All men are created equal. 2. They are endowed by their Creator with certain unalienable rights.
3. These basic rights are: life, liberty, and the pursuit of happiness. 4. Governments are to be instituted among men to secure these rights.
5. Governments derive their just power from the consent of the governed. 6. The people may alter or abolish the government if it destroys these stated principles; and
WHEREAS during Patriot Week we celebrate and honor the following: September 11: Revolution
September 12: The Rule of Law September 13: The Social Compact
September 14: Equality - Gender September 15: Equality - Race
September 16: Unalienable Rights September 17: Limited Government
WHEREAS exceptional, visionary, and indispensable Americans such as Thomas Paine, Patrick Henry, John Adams, John Marshall, George Washington, Abraham Lincoln, Frederick Douglass, Martin Luther
King, Jr., Elizabeth Cady Stanton, Susan Anthony, Thomas Jefferson, Cesar Chavez, and James Madison founded and advanced the United States; and
WHEREAS the Bennington Flag, work of Betsy Ross, American Flag, Suffragist Flag, Union Flag, Gadsden Flag, and the flag of the State of Michigan are key physical symbols of American history that
should be studied and remembered by each American citizen. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
designate September 11 – 17, 2015, as Michigan Patriot Week, in Oakland County - symbolically beginning this celebration on September 11 and concluding on Constitution Day.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners urges the citizens, government agencies, municipalities, businesses, nonprofit organizations, and schools of the State of
Michigan to recognize and participate in this extended holiday by honoring and celebrating the First Principles, key historical figures, founding documents, and symbols of America so that they may offer the
reverence that is due to our free republic. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward
copies of this adopted resolution to the Michigan Council for Social Studies, Michigan Center for Civic Education, State Board of Education, Oakland Schools, State Bar of Michigan, Oakland County Bar
Association, Oakland County Circuit Court, and Governor Rick Snyder. Chairperson, we move the adoption of the foregoing resolution.
JEFF MATIS, MARCIA GERSHENSON, BILL DWYER, JOHN SCOTT, ROBERT GOSSELIN,
EILEEN KOWALL, HUGH CRAWFORD, BOB HOFFMAN, PHILIP WEIPERT, WADE
FLEMING, MICHAEL SPISZ, THOMAS MIDDLETON, DAVID BOWMAN, CHRISTINE
LONG, GARY MCGILIVRAY, DAVID WOODWARD
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
MISCELLANEOUS RESOLUTION #15192 BY: Commissioner Michael J. Gingell, District #1; Gary McGillivray, #20
IN RE: PARKS AND RECREATION COMMISSION – MICHIGAN RECREATION AND PARK ASSOCIATION (MRPA) DONATION FOR HEALTHY CONCESSION OPTIONS
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS there is a new demonstration partnership available between the Michigan Department of
Commissioners Minutes Continued. July 16, 2015
428
Health and Human Services, Michigan Recreation and Park Association, Oakland County Health Division and the Oakland County Parks and Recreation Commission; and
WHEREAS this partnership would provide a donation valued at $20,000 from the Michigan Recreation and Park Association consisting of product (food), equipment and marketing materials to the Oakland
County Parks and Recreation Commission to market and introduce healthier food options at Red Oaks Waterpark and Groveland Oaks Campground concessions during the summer 2015 season; and
WHEREAS the purchase of the product, equipment and marketing materials would be made by the Michigan Recreation and Park Association and then donated to Oakland County Parks and Recreation;
and WHEREAS the partnership and donation are only available in Fiscal Year 2015; and
WHEREAS this partnership is a pilot program, no agreement is required by Michigan Recreation and Park Association between Oakland County and the Michigan Recreation and Park Association as referenced in
the attached MRPA letter dated July 9, 2015. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes and
accepts the donation valued at $20,000 of product (food), equipment, and marketing/education materials from the Michigan Recreation and Park Association.
Chairperson, I move the adoption of the foregoing Resolution. MICHAEL GINGELL, BILL DWYER, HUGH
CRAWFORD, WADE FLEMING, MICHAEL SPISZ, CHRISTINE LONG, PHILIP WEIPERT,
BOB HOFFMAN, JOHN SCOTT, ROBERT GOSSELIN, EILEEN KOWALL, THOMAS
MIDDLETON, JEFFERY MATIS, SHELLEY TAUB, MARCIA GERSHENSON, DAVID
BOWMAN, GARY MCGILIVRAY, DAVE WOODWARD, JANET JACKSON
Copy of correspondence to Mr. Daniel Stencil, Executive Officer, from M Parks Michigan Recreation &
Park Association and Oakland County Parks & Recreation Commission Agenda dated July 14, 2015 on file in County Clerk’s office.
Moved by Gingell supported by McGillivray to suspend the rules and vote on Miscellaneous Resolution
#15192 – Parks and Recreation Commission – Michigan Recreation and Park Association (MRPA) Donation for Healthy Concession Options.
Vote on motion to suspend the rules:
AYES: Matis, McGillivray, Middleton, Scott, Spisz, Taub, Weipert, Woodward, Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kowall, Long. (19)
NAYS: None. (0)
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #15192 – Parks and Recreation Commission – Michigan Recreation and Park Association
(MRPA) Donation for Healthy Concession Options carried.
Moved by Gingell supported by McGillivray the resolution be adopted.
Vote on resolution: AYES: McGillivray, Middleton, Scott, Spisz, Taub, Weipert, Woodward, Bowman, Crawford,
Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kowall, Long, Matis. (19) NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
Chairperson Michael Gingell addressed the Board to announce that new county directories are available
and to contact the County Clerk’s office.
Commissioners Minutes Continued. July 16, 2015
429
Julia Ruffin, Senior Board of Commissioner Community Liaison addressed the Board to announce that the Human Traffic Poster placed 3rd place in the National Media Award recognizing Commissioners Taub,
Jackson and Hatchett.
Commissioner Matis addressed the board to announce that there will be an Airport Committee Meeting immediately following Board meeting.
The Board adjourned at 11:12 a.m. to the call of the Chair or July 29, 2015, at 7:00 p.m.
LISA BROWN MICHAEL J. GINGELL Clerk Chairperson