Loading...
HomeMy WebLinkAboutMinutes - 2015.10.22 - 7984612 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES October 22, 2015 Meeting called to order by Chairperson Michael Gingell at 9:35 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Bowman, Crawford, Dwyer, Fleming, Gingell, Gosselin, Hoffman, Kowall, Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack. (19) EXCUSED ABSENCE WITH NOTICE: Gershenson, Jackson. (2) Quorum present. Invocation given by Hugh Crawford. Pledge of Allegiance to the Flag. Moved by Dwyer supported by Bowman the minutes of the October 7, 2015 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by McGillivray the agenda, be amended, as follows: ITEMS NOT ON BOARD AGENDA PUBLIC SERVICES COMMITTEE k. Circuit Court – 2016 Michigan Drug Court Grant Program (Juvenile Drug Court) – Grant Acceptance (Reason for Suspension 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 Public Services Committee on 10/13/15 and Fiscal Note was taken up by Finance on 10/15/15.)) Vote on agenda, as amended: AYES: Crawford, Dwyer, Fleming, Gingell, Gosselin, Hoffman, Kowall, Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bowman. (19) NAYS: None. (0) A sufficient majority having voted in favor, the agenda, as amended, was approved. Chairperson Michael Gingell addressed the Board to introduce Jim Nash, Water Resources Commissioner, Bob Daddow, Deputy County Executive, and Commissioners Middleton, Taub, and Matis. Jim Nash, Water Resources Commissioner, Bob Daddow, Deputy County Executive, and Commissioners Middleton, Taub, Matis, and Gingell addressed the Board to present a Proclamation to Honor J. Bryan Williams for his public service to the people of Oakland County by being their representative on the Detroit Board of Water Commissioners, and supporting the creation of an accountable, viable, and transparent regional water system which will benefit future generations of Oakland County residents for decades to come. Commissioners Minutes Continued. October 22, 2015 613 Chairperson Michael Gingell addressed the Board to introduce Judge Elizabeth Pezzetti and Judge Linda Hallmark. Judges Pezzetti and Hallmark addressed the Board to give a presentation on “Removing the Mysteries of Probate Court”. Chairperson Michael Gingell addressed the Board to ask if there were any communications. Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Chairperson Michael Gingell appointing Commissioners Gary McGillivray, Michael Spisz and himself to a Road Funding Policy and Practice Committee to review current policies and practices and report back to the board within 90 days. There being no objections, the appointments were confirmed, and the Communication received and filed. No one addressed the Board during Public Comment. Moved by Spisz supported by Quarles the resolutions (with fiscal notes attached) on the amended Consent Agenda be adopted (with accompanying reports being accepted). The vote for this motion appears on page 641. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *REPORT (MISC. #15257) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – CHARTER TOWNSHIP OF WEST BLOOMFIELD – BURTONWOOD DRIVE CULVERT REPAIRS - PROJECT NO. 53034 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above referenced resolution, recommends the following amendment: Change the sixth WHEREAS paragraph: 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. 53034 in the Charter Township of West Bloomfield is $15,223 $15,233. Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. FINANCE COMMITTEE MISCELLANEOUS RESOLUTION #15257 BY: Commissioners Marcia Gershenson, District #13 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – CHARTER TOWNSHIP OF WEST BLOOMFIELD – BURTONWOOD DRIVE CULVERT REPAIRS – PROJECT NO. 53034 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 Commissioners Minutes Continued. October 22, 2015 614 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. 53034 in the Charter Township of West Bloomfield is $15,223. 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. 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 Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Patricia Wierzbicki, Deputy Secretary – Clerk of the Board, Cost Participation Agreement, Exhibit A, Exhibit B – Provisions and Exhibit C – Liability and Insurance Requirements Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15257) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – CHARTER TOWNSHIP OF WEST BLOOMFIELD – BURTONWOOD DRIVE CULVERT REPAIRS - PROJECT NO. 53034 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 $15,233 is available in the General Fund Assigned Fund Balance for Tri-Party 2015 and prior funding (account #383510) for project 53034. 3. This project is for the culvert repair work on Burtonwood Drive crossing over the Pebble Creek Tributary. 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. Commissioners Minutes Continued. October 22, 2015 615 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 2016 budget be amended as follows: GENERAL FUND (#10100) FY 2016 Revenue 9010101-196030-665882 Planned Use of Balance $15,233 Total Revenues $15,233 Expenditures 9010101-153010-740135 Road Commission Tri-Party $15,233 Total Expenditures $15,233 FINANCE COMMITTEE (The vote for this motion appears on page 641.) *MISCELLANEOUS RESOLUTION #15260 BY: Finance Committee, Thomas Middleton, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET – 2015 APPORTIONMENT OF LOCAL TAX RATES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Finance Committee on Local Taxes has examined certificates, statements, papers and records submitted to it from the various townships, cities and villages having taxes to be spread upon the Tax Rolls, and has checked these documents with the pertinent laws, specifically Section 37 General Property Tax Laws, and has caused corrections to be made where necessary; and WHEREAS the committee has prepared tax certificates showing the certified rates as adjusted by M.C.L. 211.34, M.C.L. 211.34d, M.C.L. 211.24e and M.C.L. 211.34e of the General Property Tax Laws, authorized to be spread against state taxable valuations, which certificates are submitted herewith, and which are the basis for the tabulation above mentioned, and it is recommended that the Board of Commissioners authorize the Equalization Officer to sign these certificates; and WHEREAS the electorate of the State of Michigan amended Article IX of the constitution and added Section 36; and WHEREAS the legislature, as directed, implemented said legislation under Section 37 of the General Property Tax Act and the 1976 State School Code, as amended; and WHEREAS the certified rates are subject to M.C.L. 211.36 which allows additional millage to be voted up to and including December 7, 2015 for schools and, if adopted, up to and including November 3, 2015 for taxing jurisdictions, as specified in said section; said additional millage(s) would require Board approval before they could be spread; and WHEREAS the electorate of the State of Michigan voted to limit school operating levies on homestead and non-homestead property taxes in accordance with this report. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopt the attached certificates with the recommendations herein contained as part of the permanent records of the Board. BE IT FURTHER RESOLVED that the Equalization Officer be authorized and directed to sign the several tax certificates on which the attached tabulation was based, thereby authorizing and directing the various assessing officers to spread the rates against the taxable valuation set forth herein for 2015. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE (The vote for this motion appears on page 641.) Commissioners Minutes Continued. October 22, 2015 616 *MISCELLANEOUS RESOLUTION #15249 BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT - SALARY ADMINISTRATION PLAN 4th 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 4th Quarterly Report for FY 2015 identifies the job studies conducted and the salary grade changes recommended by the Human Resources Department after completion of this review process; and WHEREAS funding is available in the Classification and Rate Change fund to implement any GF/GP salary grade changes resulting from this Salary Administration Plan Quarterly Report recommendation; and NOW THEREFORE BE IT RESOLVED that the Oakland Board of Commissioners authorizes implementation of the Salary Administration Plan 4th Quarterly Report for FY 2015. BE IT FURTHER RESOLVED to retitle the following classification, with no change in salary grade: From Classification To Classification Salary Grade Dietetic Technician Nutrition Technician – WIC 7 BE IT FURTHER RESOLVED to create the following new classifications: Classification FLSA Status Salary Grade Total Points Supervisor – Juvenile Court Legal Non-Exempt 13 444 Processing Operations BE IT FURTHER RESOLVED to upwardly reclassify the following position: Position Current Classification Grade New Classification Grade 3010403-01184 Office Supervisor II 10 Supervisor – Juvenile Court 13 Legal Processing Operations Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. HUMAN RESOURCES COMMITTEE Copy of Correspondence from Lori Taylor, Deputy Director, Human Resources and Oakland County Salary Administration Fourth Quarterly Report For FY 2015 on file in County Clerk’s office. FISCAL NOTE (MISC. #15249) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT – SALARY ADMINISTRATION PLAN 4th 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 4th Quarterly Report for FY 2015 identifies the job studies conducted and the salary grade changes recommended by the Human Resources Department after completion of this review process. 3. The following classification title will change with no change in salary grade; Job Code 000204 from Dietetic Technician to Nutrition Technician – WIC; no fiscal implications. Commissioners Minutes Continued. October 22, 2015 617 4. A new classification Supervisor – Juvenile Court Legal Processing Operations (Salary Grade 13) will be created and Position 3010403-01184 will be upgraded from Office Supervisor II (Salary Grade 10) to Supervisor – Juvenile Court Legal Processing Operations at an annual cost of $4,559 and $4,033 for the remainder of FY 2016. 5. The position reclassification will be effective October 31, 2015. 6. The FY 2016 - 2018 Budget is amended as follows: GENERAL FUND (#10100) FY 2016 FY 2017-2018 Expenditures 9090101-196030-740037 Non-Dept - Class & Rate Change $ (4,033) $ (4,559) 3010403-121240-702010 Circuit Court-Family Court - Salaries 2,908 3,287 3010403-121240-722750 Circuit Court-Family Court -FB Worker's Comp 39 44 3010403-121240-722760 Circuit Court-Family Court - FB Group Life 8 8 3010403-121240-722770 Circuit Court-Family Court - FB Retirement 808 914 3010403-121240-722790 Circuit Court-Family Court - FB FICA 222 251 3010403-121240-722810 Circuit Court-Family Court - FB Disability 42 48 3010403-121240-722820 Circuit Court-Family Court - FB Unemp Ins $ 6 $ 7 Total Expenditures $ - $ - FINANCE COMMITTEE (The vote for this motion appears on page 641.) *REPORT (MISC. #15251) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: FACILITIES MANAGEMENT/BOARD OF COMMISSIONERS – AUTHORIZATION TO PROCEED WITH REMODELING OF COMMITTEE ROOM A To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above referenced resolution, recommends the following amendment: Change the sixth WHEREAS paragraph: WHEREAS the total proposed Committee Room A remodeling project cost will be $103,000, $103,456 including $89,561 $90,341 for construction and $13,439 $13,115 for contingency. Change the NOW THEREFORE BE IT RESOLVED paragraph: NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Committee Room A remodeling project in the amount of $103,000 $103,456. Change the BE IT FURTHER IT RESOLVED paragraph: BE IT FURTHER RESOLVED that the Board of Commissioners authorizes transfer of funding in the amount of $103,000 $103,456 from the Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) to establish the Committee Room A remodeling project (#100000002223) as detailed below: BUILDING IMPROVEMENT FUND (#40100) 1040101-148020-788001-40400 Transfer Out ($103,000) ($103,456) PROJECT WORK ORDER FUND (#40400) 1040101-148020-695500-40100 Transfer In $103,000 $103,456 0 0 Commissioners Minutes Continued. October 22, 2015 618 Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. FINANCE COMMITTEE MISCELLANEOUS RESOLUTION #15251 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: FACILITIES MANAGEMENT/BOARD OF COMMISSIONERS – AUTHORIZATION TO PROCEED WITH REMODELING OF COMMITTEE ROOM A To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Committee Room A has recently had the counter, carpet, and coat closet replaced, numerous other aspects of the room remain outdated; and WHEREAS the Chairperson of the Board of Commissioners has requested that Committee Room A be fully remodeled; and WHEREAS Board Administration and Facilities Management have been working together to determine what should be remodeled and to what level; and WHEREAS the proposed Committee Room A remodeling project would involve the following: • New conference table and chairs • New A/V equipment and built in table microphones • Dual window blinds (partial + full light block) • New drop ceiling and lights • LED flat screen television system and; WHEREAS the proposed Committee Room A remodeling project work will be performed by competitively bid annual contractors; and WHEREAS the total proposed Committee Room A remodeling project cost will be $103,000, including $89,561 for construction and $13,439 for contingency. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Committee Room A remodeling project in the amount of $103,000. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes transfer of funding in the amount of $103,000 from the Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) to establish the Committee Room A remodeling project (#100000002223) as detailed below: BUILDING IMPROVEMENT FUND (#40100) 1040101-148020-788001-40400 Transfer Out ($103,000) PROJECT WORK ORDER FUND (#40400) 1040101-148020-695500-40100 Transfer In $103,000 $ -0- Chairperson, on behalf of the Planning & Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Facilities Management Project Estimate on file in County Clerk’s office. FISCAL NOTE (MISC. #15251) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: FACILITIES MANAGEMENT/BOARD OF COMMISSIONERS – AUTHORIZATION TO PROCEED WITH REMODELING OF COMMITTEE ROOM A To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The resolution approves the full remodeling of Committee Room A, through the competitive bid process, for various building, furniture and equipment improvements. Commissioners Minutes Continued. October 22, 2015 619 2. The total proposed Committee Room A remodeling project cost will be $103,456, including $90,341 for construction and $13,115 for contingency. 3. The resolution authorizes the Oakland County Board of Commissioners to transfer funding in the amount of $103,456 from the Capital Improvement Program/Building fund (#40100) to the Project Work Order Fund (#40400) to establish the Committee Room A remodeling project (#100000002223) as detailed below: BUILDING IMPROVEMENT FUND (#40100) FY2016 1040101-148020-788001-40400 Transfer Out ($103,456) PROJECT WORK ORDER FUND (#40400) Project #100000002223 1040101-148020-695500-40100 Transfer In 103,456 $ 0 FINANCE COMMITTEE (The vote for this motion appears on page 641.) *MISCELLANEOUS RESOLUTION #15241 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: WATER RESOURCES COMMISSIONER - 2015 LAKE LEVEL ASSESSMENTS FOR OPERATION AND MAINTENANCE RESOLUTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in accordance with the provisions of Part 307 of Act 451 of 1994, as amended, Inland Lake Levels, the Oakland County Water Resources Commissioner operates and maintains 35 lake level control devices/structures and 7 lake augmentation pumps that regulate the legally established water level of 53 lakes located within Oakland County; and WHEREAS the Water Resources Commissioner incurs costs for such operation and maintenance that are recoverable via assessments against the various benefiting properties and government entities comprising the assessment rolls of the respective Lake Level Districts; and WHEREAS Section 30722(4) of Act No. 59 requires that the Water Resources Commissioner obtain approval from the Board of Commissioners prior to levying any lake level assessment in excess of $10,000 annually; and WHEREAS for the Fiscal Year 2016, the Water Resources Commissioner proposes to assess 29 separate Lake Level Districts for the total aggregate amount of $463,900 for operation, maintenance and repair purposes, as itemized on the listing attached hereto, of which 21 of the proposed assessments are in excess of the said $10,000 limit, thereby requiring the Board of Commissioners authorization. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes the Water Resources Commissioner to assess, levy and collect for the Fiscal Year 2016, for the purpose of operating and maintaining the level of various lakes located in Oakland County, the total aggregate amount of $463,900, being the sum total of assessments for the said year to be assessed against the befitting properties and government entities comprising the assessment rolls of 29 separate Lake Level Districts itemized on the listing hereto, including 21 assessments in excess of $10,000. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Oakland County Water Resources Commissioner 2015 Lake Level Drain Assessments for Maintenance and Operation, 2015 Lake Levels Detail Summary By Community and 2015 Lake Levels Detail Summary By Project on file in County Clerk’s office. Commissioners Minutes Continued. October 22, 2015 620 FISCAL NOTE (MISC. #15241) BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER – 2015 LAKE LEVEL ASSESSMENTS FOR OPERATION AND MAINTENANCE RESOLUTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The resolution authorizes the Water Resources Commissioner to assess, levy, and collect $463,900 for the year 2015 against all benefiting properties and government entities comprising the assessment rolls, for the purpose of operating and maintaining 29 lake levels located within Oakland County. 2. Oakland County’s share of the assessments for operations and maintenance of lake levels is $0.63 for roads at large. 3. Funding is available in the General Fund Non-Departmental account - Drain Assessments. 4. No budget amendments are recommended. FINANCE COMMITTEE (The vote for this motion appears on page 641.) *MISCELLANEOUS RESOLUTION #15242 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: WATER RESOURCES COMMISSIONER – 2015 CHAPTER 4 DRAIN MAINTENANCE ASSESSMENT RESOLUTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in accordance with the provisions of Chapter 4 of Act No. 40 of the Public Acts of 1956, as amended, also known as the Michigan Drain Code, the Oakland County Water Resources Commissioner operates and maintains a number of open ditch or enclosed drains at various locations throughout Oakland County; and WHEREAS the Water Resources Commissioner incurs costs for such operation and maintenance that are recoverable via assessments against the various benefiting properties and government entities comprising the assessment rolls of the respective Drainage Districts; and WHEREAS Chapter 8 of the said Drain Code permits the Water Resources Commissioner to levy assessments against the Drainage District of drains established in accordance with said Chapter 4, for operation, maintenance, clean out and repair purposes. WHEREAS for the Fiscal Year 2016, the Water Resources Commissioner proposes to assess 42 Drainage Districts the total aggregate amount of $270,500 for the maintenance, operation, clean out and repair of 42 drains. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes the Water Resources Commissioner to assess, levy and collect for the Fiscal Year 2016, for the purpose of operating, maintaining, cleaning out and repairing 42 drains located in Oakland County, the total aggregate amount of $270,500, being the sum total of assessments for the said year to be assessed against all of the benefiting properties and government entities comprising the assessment rolls of 42 Drainage Districts itemized on the listing attached hereto. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Oakland County Water Resources Commissioner 2015 Chapter 4 Drain Assessments for Maintenance and Operation, 2015 Chapter 4 Drains Detail Summary By Community and 2015 Chapter 4 Drains Detail Summary By Project on file in County Clerk’s office. Commissioners Minutes Continued. October 22, 2015 621 FISCAL NOTE (MISC. #15242) BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER – 2015 CHAPTER 4 DRAIN MAINTENANCE ASSESSMENT RESOLUTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The resolution authorizes the Water Resources Commissioner to assess, levy, and collect $270,500 for the year 2015 against all benefiting properties and government entities comprising the assessment rolls, for the purpose of maintaining, cleaning, and repairing 42 Chapter 4 drains located within Oakland County. 2. Oakland County’s share of the assessments for maintenance of Chapter 4 drains is $19,573.37 for roads at large. 3. Funding is available in the General Fund Non-Departmental account - Drain Assessments. 4. No budget amendments are recommended. FINANCE COMMITTEE (The vote for this motion appears on Page 641.) *MISCELLANEOUS RESOLUTION #15243 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: WATER RESOURCES COMMISSIONER - 2015 CHAPTER 18 DRAIN MAINTENANCE ASSESSMENT RESOLUTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in accordance with the provisions of Chapter 18 of Act No. 40 of the Public Acts of 1956, as amended, also known as the Michigan Drain Code, the Oakland County Water Resources Commissioner operates and maintains a number of open ditch and/or enclosed drains at various locations in Oakland and West Bloomfield Townships; and WHEREAS existing private drains established as County Drains in accordance with Chapter 18 of the Michigan Drain Code shall be the same as if originally laid out and designated, located, established and constructed by procedures set forth in other sections of the Michigan Drain Code; and WHEREAS the Water Resources Commissioner incurs costs for the operation and maintenance of these Drains that are recoverable via assessments against the various benefiting properties and government entities comprising the assessment rolls of the respective Drainage Districts; and WHEREAS Chapter 18 of the said Drain Code permits the Water Resources Commissioner to levy assessments against Drainage District of Drains established in accordance with said Chapter 18, for operation, maintenance, clean out and repair purposes; and WHEREAS for the Fiscal Year 2016, the Water Resources Commissioner proposes to assess 30 Drainage Districts the total aggregate amount of $105,500 for the maintenance, operation, cleanout and repair of 30 drains. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes the Water Resources Commissioner to assess, levy and collect for the Fiscal Year 2016, for the purpose of operating, maintaining, cleaning out and repairing 30 drains located in Oakland County, the total aggregate amount of $105,500, being the sum total of assessments for the said year to be assessed against all of the benefiting properties and government entities comprising the assessment rolls of 30 Drainage Districts itemized on the listing attached hereto. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Oakland County Water Resources Commissioner 2015 Chapter 18 Drain Assessments for Maintenance and Operation, 2015 Chapter 18 Drains Detail Summary By Community and 2015 Chapter 18 Drains Detail Summary By Project on file in County Clerk’s office. Commissioners Minutes Continued. October 22, 2015 622 FISCAL NOTE (MISC. #15243) BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER – 2015 CHAPTER 18 DRAIN MAINTENANCE ASSESSMENT RESOLUTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The resolution authorizes the Water Resources Commissioner to assess, levy, and collect $105,500 for the year 2015 against all benefiting properties and government entities comprising the assessment rolls, for the purpose of operating, maintaining, cleaning, and repairing 30 Chapter 18 drains located within Oakland County. 2. Oakland County’s share of the assessments for maintenance of Chapter 18 drains is $17,983.52 for roads at large. 3. Funding is available in the General Fund Non-Departmental account - Drain Assessments. 4. No budget amendments are recommended. FINANCE COMMITTEE (The vote for this motion appears on page 641.) *MISCELLANEOUS RESOLUTION #15261 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: CIRCUIT COURT – 2016 MICHIGAN DRUG COURT GRANT PROGRAM (ADULT TREATMENT COURT) – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Circuit Court applied for and was awarded a grant with the State Court Administrative Office (SCAO), Michigan Drug Court Grant Program with a grant period of October 1, 2015 through September 30, 2016; and WHEREAS the total program funding for the Adult Treatment Court is $169,940, consisting of $47,000 in grant funding from SCAO, $80,000 in PA 511 Community Corrections funding, a Restore Foundation donation of $18,940, and General Fund operating support of $24,000; and WHEREAS the court intends to continue the Adult Treatment Court to deal with problems of increasing recidivism, increasing use of alcohol and illegal drugs, rising systems costs, and the increase in jail days ordered; and WHEREAS two positions are partially funded by the Adult Treatment Court Grant, which include: one (1) Special Revenue (SR) full-time eligible (FTE) Youth and Family Casework Supervisor position (#3010402-09712) and one (1) SR FTE Technical Assistant position (#3010402-10677); and WHEREAS positions (#3010402-09712) and (#3010402-10677) also support the Juvenile Drug Court and the remaining cost is offset by the Child Care Fund; and WHEREAS this program also includes drug testing supplies and kits, supplies, bus passes, meetings, contractual services for individual and family treatment, incentives, transitional housing, and defense attorney fees; and WHEREAS the grant award has been processed through the County Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures; and WHEREAS this grant is conditioned upon continued interpretation of the contract consistent with the September 21, 2015 letter from the Michigan SCAO, providing that assurance #3 of this year’s grant application and agreement shall not be construed as a mandate for future funding of the program from the funding unit, said letter attached hereto and incorporated by reference herein. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the 2016 Michigan Drug Court Grant Program (Adult Treatment Court) Grant Agreement in the amount of $47,000 from the State Court Administrative Office (SCAO), for the period of October 1, 2015 through September 30, 2016. Commissioners Minutes Continued. October 22, 2015 623 BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners accepts a donation in the amount of $18,940 from the Restore Foundation. BE IT FURTHER RESOLVED that continuation of positions (#3010402-09712 and #3010402-10677) is contingent upon continuation of State funding, and receipt of additional funding sources. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the contract agreement and that the chairperson may approve amendments and extensions up to fifteen (15%) percent variance from the award, consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any further commitment. Chairperson, on behalf of the Public Services Committee I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Grant Review Sign Off – Circuit Court FY 2016 Michigan Drug Court Grant Program (Adult Treatment Court), Michigan Supreme Court State Court Administrative Office Michigan Drug Court Grant Program FY 2016 Contract, Attachment A - Michigan Drug Court Grant Program FY 2016 Reporting Requirements, Michigan Drug Court Grant Program Allowable Expenses Lists FY 2016, Michigan Drug Court Grant Program FY 2016 Assurances and Correspondence from Jessica Parks, Management Analyst, Administration Office, Michigan Supreme Court Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15261) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: CIRCUIT COURT – 2016 MICHIGAN DRUG COURT GRANT PROGRAM (ADULT TREATMENT COURT) - GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Circuit Court has received grant funding from the State Court Administrators Office (SCAO), Michigan Drug Court Grant Program (MDCGP), for the Adult Treatment Court (ATC), in the amount of $47,000 for the period of October 1, 2015 through September 30, 2016. 2. The total program budget is for $169,940 which includes SCAO funding of $47,000; PA 511 Community Corrections contributed funding of $80,000, General Fund support of $24,000 and an anticipated Restore Foundation donation of at least $18,940. 3. There are two (2) special revenue (SR), full-time eligible (FTE) positions that are partially funded by the ATC totaling $47,000. These positions are funded as follows: - One (1) SR, FTE Youth and Family Caseworker Supervisor (#3010402-09712). This position is funded as follows: ATC SCAO funding of $30,000 and $87,998 in the Child Care Fund in the Juvenile Drug Court program. - One (1) SR, FTE Technical Assistant position (#3010402-10677). This position is funded as follows: ATC SCAO funding of $17,000 and $53,916 in Child Care Fund in the Juvenile Drug Court program. 4. Total operating costs for the ATC Program are $122,940 of which, $80,000 is PA 511 Community Corrections funding; $24,000 is General Fund budgeted operating support and at least $18,940 is anticipated as a donation from the Restore Foundation. 5. A FY 2016 budget amendment is recommended as follows: General Fund (#10100) FY 2016 FY 2016 Circuit Court Judicial Administration Adopted Amendment Amended Revenue 3010101-121205-650301 Donations $ 0 $18,940 $18,940 Total Revenue $ 0 $18,940 $18,940 Commissioners Minutes Continued. October 22, 2015 624 Expenditure 3010101-121205-788001-27130 Trans Out to ATC Fund $ 0 $18,940 $18,940 Total Expenditure $ 0 $18,940 $18,940 Drug Court Circuit Adult SCAO Fund (#27130) Grant (#GR0000000233) Activity GLB, Analysis Type GLB, Bud Ref 2016 Revenue 3010301-121205-695500-10100 Trans In from GF-Cir Ct $ 0 $18,940 $18,940 3010301-121200-615571 Grants State 47,000 0 47,000 Total Revenues $47,000 $18,940 $65,940 Expenditure 3010301-121200-702010 Salaries $29,500 0 $29,500 3010301-121200-722740 Fringe Benefits 17,500 0 17,500 3010301-121205-731416 Private Institutions-Res 0 6,940 6,940 3010301-121205-731997 Transport of Clients 0 2,000 2,000 3010301-121205-732165 Workshops & Meetings 0 1,000 1,000 3010301-121205-750245 Incentives 0 3,000 3,000 3010301-121205-750280 Laboratory Supplies 0 6,000 6,000 Total Expenditures $47,000 $18,940 $65,940 FINANCE COMMITTEE (The vote for this motion appears on page 641.) *MISCELLANEOUS RESOLUTION #15262 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: CIRCUIT COURT – 2016 MICHIGAN MENTAL HEALTH DRUG COURT GRANT PROGRAM (ADULT TREATMENT COURT) – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Circuit Court applied for and was awarded a grant with the State Court Administrative Office (SCAO), Michigan Mental Health Court Grant Program (MMHCGP), with a grant period of October 1, 2015 through September 30, 2016; and WHEREAS the total program funding is $60,000, with no required grant match; and WHEREAS this is the 8th year of grant acceptance for this program; and WHEREAS this award would allow the Adult Treatment Court (ATC) to create the capacity to treat offenders with co-occurring disorders (mental health and substance abuse); and WHEREAS the award will be used to purchase contractual services from Community Mental Health in the form of a Court Liaison position which is expected to serve and assist the ATC Team via assessments, court testimonies, consultations, progress updates, crisis intervention, community referrals, and coordinate care throughout Oakland County Community Mental Health Authority’s (OCCMHA) network of Core Provider Agencies (CPA), and bridge the gaps between the Court and Mental Health systems. It will also be used to provide drug screens and bus passes for clients; and WHEREAS the grant award has been processed through the County Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures; and WHEREAS this grant is conditioned upon continued interpretation of the contract consistent with the September 21, 2015 letter from the Michigan SCAO, providing that assurance #3 of this year’s grant application and agreement shall not be construed as a mandate for future funding of the program from the funding unit, said letter attached hereto and incorporated by reference herein. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the 2016 Michigan Mental Health Court Grant Program (MMHCGP) from the State Court Administrative Office (SCAO) in the amount of $60,000 for the period of October 1, 2015 through September 30, 2016. Commissioners Minutes Continued. October 22, 2015 625 BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the contract agreement and that the chairperson may approve amendments and extensions up to fifteen (15%) percent variance from the award, consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any further commitment. Chairperson, on behalf of the Public Services Committee I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Grant Review Sign Off – Circuit Court FY 2016 Michigan Mental Health Court Grant Program (MMHCGP), Michigan Supreme Court State Court Administrative Office Michigan Mental Health Court Grant Program FY 2016 Contract, Attachment A - Michigan Mental Health Court Grant Program FY 2016 Reporting Requirements, Michigan Mental Health Court Grant Program Allowable Expense List FY 2016, Michigan Mental Health Court Grant Program FY 2016 Assurances and Correspondence from Jessica Parks, Management Analyst, Administration Office, Michigan Supreme Court Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15262) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: CIRCUIT COURT - 2016 MICHIGAN MENTAL HEALTH DRUG COURT GRANT PROGRAM (ADULT TREATMENT COURT) - GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Circuit Court has received a grant from the State Court Administrative Office (SCAO) in the amount of $60,000 for the period of October 1, 2015 through September 30, 2016. 2. This is the eighth (8th) year Circuit Court has received this grant award. 3. The grant award of $60,000 will be used to fund drug screens, professional services and bus passes for participants. 4. The FY 2016 budget reflects the $60,000 award; therefore no budget amendment is required. FINANCE COMMITTEE (The vote for this motion appears on page 641.) *MISCELLANEOUS RESOLUTION #15263 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: CIRCUIT COURT – 2016 URBAN DRUG COURT INITIATIVE (UDCI) PROGRAM – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Circuit Court applied for and was awarded a grant with the State Court Administrative Office (SCAO), Urban Drug Court Initiative (UDCI) Grant Program with a grant period of October 1, 2015 through September 30, 2016; and WHEREAS this is the 4th year of the grant acceptance for this program; and WHEREAS the total program funding is $255,000 which includes a SCAO grant award of $200,000 and PA 511 Community Corrections funding support of $55,000, with no required cash match; and WHEREAS the UDCI Grant Program will focus on high-risk, high-need offenders who have committed criminal offenses within the city of Pontiac and who have been diagnosed with a substance abuse disorder; and WHEREAS this program consists of three phases including varying types of treatment programs, court appearances, incentives and sanctions, as needed with specific goals for graduation into the next phase and ultimately graduation from the program; and Commissioners Minutes Continued. October 22, 2015 626 WHEREAS this grant provides for the continuation of one (1) Special Revenue (SR) full-time eligible (FTE) Youth and Family Caseworker Supervisor position (#3010301-11294) and one (1) SR part-time non-eligible (PTNE) Technical Assistant position (#3010301-11417) in the Circuit Court Civil/Criminal Division; and WHEREAS this program also provides funding for drug testing and supplies, alcohol tethers, bus passes, individual and group therapy, residential treatment, transitional housing, and travel for the MATCP conference; and WHEREAS the grant award has been processed through the County Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures; and WHEREAS this grant is conditioned upon continued interpretation of the contract consistent with the September 21, 2015 letter from the Michigan SCAO, providing that assurance #3 of this year’s grant application and agreement shall not be construed as a mandate for future funding of the program from the funding unit, said letter attached hereto and incorporated by reference herein. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the 2016 Urban Drug Court Initiative (UDCI) Grant Program in the amount of $200,000 from the State Court Administrative Office (SCAO), for the period of October 1, 2015 through September 30, 2016. BE IT FURTHER RESOLVED that one (1) SR FTE Youth and Family Caseworker Supervisor position (#3010301-11294) and one (1) SR PTNE Technical Assistant position (#3010301-11417) in the Circuit Court Civil/Criminal Division be fully funded by the Urban Drug Court Initiative grant. BE IT FURTHER RESOLVED that continuation of positions (#3010301-11294 and #3010301-11417) are contingent upon continuation of State funding, and receipt of additional funding sources. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the contract agreement and that the chairperson may approve amendments and extensions up to fifteen (15%) percent variance from the award, consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any further commitment. Chairperson, on behalf of the Public Services Committee I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Grant Review Sign Off – Circuit Court 2016 Urban Drug Court Initiative (UDCI) Grant Program, Michigan Supreme Court State Court Administrative Office Urban Drug Court Initiative FY 2016 Contract, Attachment A - Urban Drug Court Initiative FY 2016 Reporting Requirements, Urban Drug Court Initiative Allowable Expenses FY 2016, Urban Drug Court Initiative FY 2016 Assurances and Correspondence from Jessica Parks, Management Analyst, Administration Office, Michigan Supreme Court Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15263) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: CIRCUIT COURT – 2016 URBAN DRUG COURT INITIATIVE (UDCI) PROGRAM - GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Circuit Court has received grant funding from the State Court Administrators Office (SCAO), for the Urban Drug Court Initiative (UDCI) Grant Program in the amount of $200,000 for the period of October 1, 2015 through September 30, 2016. 2. This is the fourth (4th) year Circuit Court has received this grant award. 3. The total program budget is $255,000 which includes SCAO funding of $200,000 and PA 511 Community Corrections contributed funding of $55,000. Commissioners Minutes Continued. October 22, 2015 627 4. There is one (1) special revenue (SR), full-time eligible (FTE) Youth and Family Caseworker Supervisor position (#3010301-11294) and one (1) SR, part-time, non-eligible (PTNE) 1,000 hours per year Technical Assistant position (#3010301-11417) that are fully funded by the Urban Drug Court Initiative SCAO funds totaling $131,463. 5. The remainder of the funding will be used for drug testing supplies and kits, interlock tethers, individual and group therapy, travel to Michigan Association of Drug Court Professionals’ (MADCP) conference and bus passes for participants. 6. A FY 2016 budget amendment is recommended as follows: Urban Drug Court Fund (#27135) Circuit Court Civil/Criminal Services Grant (#GR0000000626) Activity GLB, Analysis Type GLB, Bud Ref 2016 FY2016 FY2016 FY2016 Adopted Amendment Amended Revenue 3010301-121200-615571 Grants State $282,000 ($82,000) $200,000 Total Revenue $282,000 ($82,000) $200,000 Expenditure 3010301-121200-702010 Salaries $ 76,860 $ 6,930 $ 83,790 3010301-121200-722740 Fringe Benefits 43,452 4,221 47,673 3010301-121200-731458 Professional Services 124,000 (59,700) 64,300 3010301-121200-731997 Transportation of Clients 29,700 (27,588) 2,112 3010301-121200-732018 Travel and Conference 1,000 500 1,500 3010301-121200-750539 Testing Materials 0 625 625 3010301-121200-750280 Laboratory Supplies 6,988 (6,988) 0 Total Expenditure $282,000 ($82,000) $200,000 FINANCE COMMITTEE (The vote for this motion appears on page 641.) *MISCELLANEOUS RESOLUTION #15264 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: 52/1 DISTRICT COURT (NOVI) – FY 2016 MICHIGAN DRUG COURT GRANT PROGRAM – ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the 52nd District Court, Division I (Novi) applied for and was awarded a grant with the State Court Administrative Office (SCAO), Michigan Drug Court Grant Program (MDCGP) effective October 1, 2015 through September 30, 2016; and WHEREAS the court has created a hybrid version of the Sobriety Court program to assist in addressing the problems specifically related to illegal drugs excluding marijuana, increasing use of alcohol and illegal drugs, use increasing recidivism, rising systems costs, and an increase in jail days ordered; and WHEREAS the total program funding is $74,000 in grant funding from SCAO, with no required cash match; and WHEREAS the grant award of $74,000 will provide funding for the continuation of one (1) special revenue (SR) full-time eligible (FTE) Probation Officer I position (#3020205-11415) to monitor the Drug Court caseload, travel and graduation supplies; and WHEREAS this grant is conditioned upon continued interpretation of the contract consistent with the September 21, 2015 letter from the SCAO, providing that assurance #3 of this year’s grant application and agreement shall not be construed as a mandate for future funding of the program from the funding unit, said letter attached hereto and incorporated by reference herein; and Commissioners Minutes Continued. October 22, 2015 628 WHEREAS the grant award has been approved by the County Executive’s review process in accordance with the Board of Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the 2016 Michigan Drug Court Grant Program award from the State Court Administrative Office in the amount of $74,000, for the period of October 1, 2015 through September 30, 2016. BE IT FURTHER RESOLVED to continue one (1) SR funded FTE Probation Officer I position in the Probation Unit (#3020205-11415) to provide support for program activities. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment, and continuation of the special revenue position is contingent upon future levels of grant funding. 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. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Grant Review Sign Off – 52/1 District Court FY 2016 Michigan Drug Court Grant Program, Michigan Supreme Court State Court Administrative Office Michigan Drug Court Grant Program FY 2016 Contract, Attachment A - Michigan Drug Court Grant Program FY 2016 Reporting Requirements, Michigan Drug Court Grant Program Allowable Expenses Lists FY 2016, Michigan Drug Court Grant Program FY 2016 Assurances and Correspondence from Jessica Parks, Management Analyst, Administration Office, Michigan Supreme Court Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15264) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: 52/1 DISTRICT COURT (NOVI) – FY 2016 MICHIGAN DRUG COURT GRANT PROGRAM -ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The 52nd District Court, Division I (Novi) has received a grant award from the State Court Administrative Office (SCAO), Michigan Drug Court Program in the amount of $74,000 for the period of October 1, 2015 through September 30, 2016. 2. The total program budget is for $74,000 which includes $2,252 in operating expenses and $71,748 in personnel costs. 3. The grant will provide continued funding for one (1) Special Revenue, full-time eligible Probation Officer I position (#3020205-11415). 4. A FY 2016 budget amendment is recommended as follows: FY 2016 FY 2016 Adopted Amendment Amended Drug Court Dist 52 1 Probation (Fund #27151) District Court 52-1 Novi Grant (#GR0000000661) Activity GLB, Analysis Type GLB, Bud Ref 2016 Revenue 3020205-121050-615571 Grants – State $ 64,998 $9,002 $74,000 Total Revenues $ 64,998 $9,002 $74,000 Commissioners Minutes Continued. October 22, 2015 629 Expenditures 3020205-121050-702010 Salaries $34,896 $ 10,323 $45,219 3020205-121050-722740 Fringe Benefits 30,102 (3,573) 26,529 3020205-121050-730548 Drug Testing 0 1,080 1,080 3020205-121050-731818 Special Event Program 0 582 582 3020205-121050-732018 Travel and Conference 0 590 590 Total Expenditures $64,998 $ 9,002 $74,000 FINANCE COMMITTEE (The vote for this motion appears on page 641.) *MISCELLANEOUS RESOLUTION #15265 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: 52/3 DISTRICT COURT/DIVISION (ROCHESTER HILLS) – FY 2016 MICHIGAN DRUG COURT GRANT PROGRAM (MDCGP) - ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the 52nd District Court, Division III (Rochester Hills) applied for and was awarded a grant with the State Court Administrative Office (SCAO), Michigan Drug Court Grant Program (MDCGP) effective October 1, 2015 through September 30, 2016; and WHEREAS the court intends to continue the Drug Court to deal with the problems of increasing recidivism, increasing use of alcohol and illegal drugs, rising systems costs, and jail overcrowding; and WHEREAS total program funding is $33,404, consisting of $15,000 in grant funding from the State Court Administrative Office (SCAO), General Fund support of $6,404, participant contribution of $11,900 for drug testing, and $100 donation of a graduation video with no required cash match; and WHEREAS the $6,404 General Fund support consists of operating support; and WHEREAS the grant award of $15,000 will provide funding for drug testing, professional services, material and supplies, and travel; and WHEREAS the grant award has been approved through the County Executive Contract Review Process according to the Board of Commissioners Grant Acceptance Procedures; and WHEREAS this grant is conditioned upon continued interpretation of the contract consistent with the September 21, 2015 letter from SCAO, providing that assurance #3 of this year’s grant application and agreement shall not be construed as a mandate for the future funding of the program from the funding unit, said letter attached hereto and incorporated by reference herein. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the 2016 Michigan Drug Court Grant Program from the State Court Administrative Office in the amount of $15,000, for the period of October 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 of the program is contingent upon future levels of grant funding. 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. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Grant Review Sign Off – 52/3 District Court FY 2016 Michigan Drug Court Grant Program (MDCGP), Michigan Supreme Court State Court Administrative Office Michigan Drug Court Grant Program FY 2016 Contract, Attachment A - Michigan Drug Court Grant Program FY 2016 Reporting Requirements, Michigan Drug Court Grant Program Allowable Expenses Lists FY 2016, Michigan Drug Court Grant Program FY 2016 Assurances and Correspondence from Jessica Parks, Management Analyst, Administration Office, Michigan Supreme Court Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. October 22, 2015 630 FISCAL NOTE (MISC. #15265) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: 52/3 DISTRICT COURT (ROCHESTER HILLS) - FY 2016 MICHIGAN DRUG COURT GRANT PROGRAM (MDCGP) – ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The 52nd District Court, Division III (Rochester Hills) has received a grant from the State Court Administrative Office (SCAO), Michigan Drug Court Program in the amount of $15,000 for the period of October 1, 2015 through September 30, 2016 which will provide funding for drug testing, professional services, materials and supplies, and travel. 2. The total program budget is for $33,404 which includes an award from SCAO of $15,000 and General Fund support of $6,404, participant contribution of $11,900 for drug testing, and $100 donation of a graduation video with no required cash match. 3. A FY 2016 budget amendment is recommended as follows: FY 2016 Drug Court 52 3 Dist SCAO Fund (#27165) Grant (#GR0000000468) Activity GLB, Analysis Type GLB, Budget Ref 2016 Revenues 3020405-121050-615571 Grants – State $ 15,000 Total Revenues $ 15,000 Expenditures 3020405-121050-731818 Special Event Program $ 4,445 3020405-121050-732018 Travel and Conference 1,180 3020405-121050-730548 Drug Testing 9,375 Total Expenditures $ 15,000 FINANCE COMMITTEE (The vote for this motion appears on page 641.) *MISCELLANEOUS RESOLUTION #15266 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: 52/4 DISTRICT COURT (TROY) – 2016 MICHIGAN DRUG COURT GRANT PROGRAM – ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the 52nd District Court, Division IV (Troy) applied for and was awarded a grant with the State Court Administrative Office (SCAO), Michigan Drug Court Grant Program (MDCGP) effective October 1, 2015, through September 30, 2016; and WHEREAS the court intends to continue the Drug Court to assist in addressing the problems of increasing recidivism, increasing use of alcohol and illegal drugs, rising systems costs, and an increase in jail days ordered; and WHEREAS the total program funding is $75,614, consisting of $70,000 in grant funding from SCAO, in addition to General Fund support of $5,614, with no required cash match; and WHEREAS the $5,614 General Fund support consists of $4,914 operating support, and $700 travel/training costs; and WHEREAS the grant award of $70,000 will provide funding for the continuation of one (1) special revenue (SR) part-time non-eligible (PTNE) 500 hours per year General Clerical position (#3020505-11416) and the continuation of one (1) SR PTNE Probation Officer I position (#3020505-11603) in the Probation Unit; and Commissioners Minutes Continued. October 22, 2015 631 WHEREAS the grant award will also provide funding for drug and alcohol testing to monitor and ensure sobriety, participant incentives, counseling services and Michigan Association of Drug Court Professionals’ (MADCP) conference expenses for on-going education; and WHEREAS this grant is conditioned upon continued interpretation of the contract consistent with the September 21, 2015 letter from the SCAO, providing that assurance #3 of this year’s grant application and agreement shall not be construed as a mandate for future funding of the program from the funding unit, said letter attached hereto and incorporated by reference herein; and WHEREAS the grant award has completed the County Executive Contract Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the 2016 Michigan Drug Court Grant Program from the State Court Administrative Office in the amount of $70,000, for the period of October 1, 2015 through September 30, 2016. BE IT FURTHER RESOLVED to continue one (1) SR PTNE 500 hours per year General Clerical position (#3020505-11416) and one (1) SR PTNE Probation Officer I position (#3020505-11603) in the Probation Unit. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment, and continuation of the special revenue positions is contingent upon future levels of grant funding. 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. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Grant Review Sign Off – 52/4 District Court 2016 Michigan Drug Court Grant Program, Michigan Supreme Court State Court Administrative Office Michigan Drug Court Grant Program FY 2016 Contract, Attachment A - Michigan Drug Court Grant Program FY 2016 Reporting Requirements, Michigan Drug Court Grant Program Allowable Expenses Lists FY 2016, Michigan Drug Court Grant Program FY 2016 Assurances and Correspondence from Jessica Parks, Management Analyst, Administration Office, Michigan Supreme Court Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15266) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: 52/4 DISTRICT COURT (TROY) – 2016 MICHIGAN DRUG COURT GRANT PROGRAM - ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The 52nd District Court, Division IV (Troy) has received a grant from the State Court Administrative Office (SCAO), Michigan Drug Court Program in the amount of $70,000 for the period of October 1, 2015 through September 30, 2016. 2. The total program budget is for $75,614 which includes an award from SCAO of $70,000 and General Fund operating support of $5,614, with no required cash match. 3. The $5,614 General Fund support consists of $4,914 operating support and $700 travel/training costs. 4. The grant award of $70,000 will be used for the continuation of one (1) Special Revenue (SR), part-time, non-eligible (PTNE) 1,000 hours per year Probation Officer I position (#3020505-11603), the continuation of one (1) SR, PTNE 500 hours per year General Clerical position (#3020505-11416) and provide funding for drug testing, incentives and travel. 5. A FY 2016 budget amendment is recommended as follows: Commissioners Minutes Continued. October 22, 2015 632 FY2016 FY2016 Adopted Amendment Amended Drug Court District 52 4 SCAO Fund (#27167) Project (#GR0000000660) Activity GLB, Analysis Type GLB, Bud Ref 2016 Revenues 3020505-121050-615571 Grants – State $ 70,000 $ 0 $ 70,000 Total Revenues $ 70,000 $ -0- $ 70,000 Expenditures 3020505-121050-702010 Salaries $ 29,490 $ 1,875 $ 31,365 3020505-121050-722740 Fringe Benefits 1,705 (247) 1,458 3020505-121050-730548 Drug Testing 35,110 (808) 34,302 3020505-121050-732018 Travel and Conference 885 -0- 885 3020505-121050-750245 Incentives 2,810 (820) 1,990 Total Expenditures $ 70,000 $ -0- $ 70,000 FINANCE COMMITTEE (The vote for this motion appears on page 641.) *MISCELLANEOUS RESOLUTION #15267 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – 2015 EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT (JAG) PROGRAM – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the U.S. Department of Justice, Office of Justice Programs has awarded Oakland County grant funding in the amount of $68,282 for the period of October 1, 2014 through September 30, 2018; and WHEREAS this is a formula grant based on total violent crime reported within the State; and WHEREAS the overall grant funding has decreased by $90,049 from the previous year as a result of the City of Pontiac receiving grant funds directly instead of Oakland County acting as fiduciary; and WHEREAS the portion of funding allocated to Oakland County has increased $11,819 from the previous year; and WHEREAS there is no grant match requirement; and WHEREAS the funding will be used to purchase a tactical robot (I-Robot 510) for the Oakland County Sheriff’s Office SWAT team for building/room clearing while at the scene of barricaded armed subjects, hostage situations or other dangerous situations; and WHEREAS the tactical robot is a vital asset that allows for the SWAT team to view areas and make contact with subjects without having to send SWAT team members into danger. The robot can also be used to negotiate with the subject from a safe distance in an attempt to diffuse the incident peacefully; and WHEREAS the grant agreement has been reviewed by the County Executive Contract Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures; and WHEREAS the acceptance of this grant does not obligate the County to any future commitment. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the U.S. Department of Justice Grant Agreement in the amount of $68,282 and that the Chairperson of the Board of Commissioners is authorized to execute the grant award and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original application as approved. BE IT FURTHER RESOLVED the continuation of the program is contingent upon future levels of grant program funding. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Commissioners Minutes Continued. October 22, 2015 633 Copy of Grant Review Sign Off – Sheriff’s Office 2015 Edward Byrne Memorial Justice Assistance Grant (JAG) Program, Correspondence from Denise O’Donnell, Director, Department of Justice, Office of Justice Programs, Bureau of Justice Assistance, Correspondence from Michael L. Alston, Director, Office for Civil Rights, Office of Justice Programs, Department of Justice, Department of Justice, Office of Justice Programs, Bureau of Justice Assistance Grant, Correspondence from Orbin Terry, NEPA Coordinator, Office of Justice Programs, Bureau of Justice Assistance and Project Summary Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15267) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF’S OFFICE – 2015 EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT (JAG) PROGRAM – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The United States Department of Justice has awarded Oakland County grant funding in the amount of $68,282. The Sheriff’s Office will use these funds toward the purchase of a tactical robot (I-Robot 510) for the Oakland County Sheriff’s Office SWAT team for building/room clearing while at a scene of barricaded armed subjects, hostage situations or other dangerous situations. 2. The grant funding period is October 1, 2014 through September 30, 2018. 3. No County match is required however, the Sheriff’s Office will contribute $64,796 from its Law Enforcement Enhancement Fund (#21341) to complete the purchase. 4. A budget amendment is recommended FY 2016 LAW ENFORCEMENT ENHANCEMENT FUND (#21341) Revenue 4030101-116270-665882 Planned Use of Balance $ 64,796 Total Revenue $ 64,796 Expenditures 4030101-116270-788001-27322 Transfers Out $ 64,796 Total Expenditure $ 64,796 JAG 2015 (Fund #27322) Grant (# GR0000000741) Activity GLB Analysis GLB Bud Ref 2016 Revenue 4030601-110000-610313 Sheriff– Grants Federal $ 68,282 4030601-110000-695500-21341Transfers In 64,796 Total Revenues $133,078 Expenditures 4030601-110000-750157 Equipment $133,078 Total Expenditure $133,078 FINANCE COMMITTEE (The vote for this motion appears on page 641.) *MISCELLANEOUS RESOLUTION #15268 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – 2015 STATE CRIMINAL ALIEN ASSISTANCE PROGRAM (SCAAP) REIMBURSEMENT GRANT ACCEPTANCE Commissioners Minutes Continued. October 22, 2015 634 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the United States Department of Justice, Bureau of Justice Assistance awarded Oakland County Grant Year 2015 expenditure reimbursement funding in the amount of $27,218 for its State Criminal Alien Assistance Program (SCAAP); and WHEREAS the reimbursement period covers July 1, 2013 through June 30, 2014; and WHEREAS the funding is reimbursement of Corrections Officers salaries (based on a prescribed formula) for those officers directly involved in the care and maintenance of alien inmates housed in the Oakland County Jail; and WHEREAS Oakland County has met the federal requirements necessary to accept the award; and WHEREAS no County match is required; and WHEREAS the grant agreement has completed the County Executive Contract Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures; and WHEREAS acceptance of this grant does not obligate the County to any future commitment and continuation of this program is contingent upon future levels of reimbursement program funding. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the 2015 State Criminal Alien Assistance Program (SCAAP) reimbursement award in the amount of $27,218 and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement as attached. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Grant Review Sign Off – Sheriff’s Office 2015 State Criminal Alien Assistance Program (SCAAP), Correspondence from SCAAP Program Team, Bureau of Justice Assistance, State Criminal Alien Assistance Program, Fiscal Year 2015 Payment Acceptance and Electronic Transfer of Funds, Standard Assurances and Certifications Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15268) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF’S OFFICE – 2015 STATE CRIMINAL ALIEN ASSISTANCE PROGRAM (SCAAP) REIMBURSEMENT 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 United States Department of Justice, Bureau of Justice Assistance, awarded Oakland County $27,218 in reimbursement funding for its State Criminal Alien Assistance Program. 2. The reimbursement period is July 1, 2013 through June 30, 2014. 3. No County match is required. 4. The funding represents a 16.93% decrease from funding. 5. The receipt of the award will be posted in FY 2016. 6. A budget amendment is recommended. General Fund (#10100) FY 2016-2018 4030301-112590-610313 Federal Operating Grants ($54,780) 9010101-196030-665882 Planned Use of Balance $54,780 Total Revenue $ 0 FINANCE COMMITTEE (The vote for this motion appears on page 641.) Commissioners Minutes Continued. October 22, 2015 635 *MISCELLANEOUS RESOLUTION #15269 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – FISCAL YEAR 2016 AUTOMOBILE THEFT PREVENTION AUTHORITY (ATPA) GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the State of Michigan, Automobile Theft Prevention Authority (ATPA), has awarded Oakland County funding in the amount of $1,507,042 with a grant match of $753,521 for October 1, 2015 through September 30, 2016; and WHEREAS the ATPA encourages multijurisdictional agreements; Oakland County’s award includes one Detroit position and Detroit’s award includes one Oakland County Sheriff’s Office position; and WHEREAS Oakland County’s award is $1,372,162 with a 50% required match of $686,081, and Oakland County’s portion of the Detroit ATPA award is $134,880 with a 50% required match of $67,440; and WHEREAS the Oakland County ATPA award includes funding for the following: $941,662 for Oakland County Sheriff’s Office with a required match of $470,831; $129,306 for Farmington Hills Police Department with a required match of $64,653; $110,714 for Hazel Park Police Department with a required match of $55,357; $109,818 for the Waterford Township Police Department with a required match of $54,909; and $80,662 for the Detroit Police Department with a required match of $40,331; and WHEREAS each participating municipality is responsible for their own match requirement; and WHEREAS Oakland County’s total required match, for both the Oakland County ATPA award and City of Detroit ATPA award, is $538,271 and is available in the General Fund non-departmental grant match account; and WHEREAS the award provides funding for the following positions with the Sheriff’s Office: one (1) Special Revenue (SR) Sergeant position (#4030915-10333) and five (5) SR Deputy II positions (# 4030915 - 06108, 06109, 06147, 06148, and 10898); and WHEREAS the award provides funding for one (1) General Fund/General Purpose (GF/GP) position (#4030629-11149) contracted with the City of Pontiac; and WHEREAS the grant award includes funding for investigative supplies phones/pagers; vehicle lease and mileage, and overtime; and WHEREAS funding for (1) SR Deputy II position (#4030915-11067) in the Sheriff’s Office, who is assigned to the Detroit ATPA program, is continued through a separate ATPA grant awarded to the City of Detroit and confirmed by a letter of agreement dated September 29, 2015 naming Oakland County Sheriff’s Office as a participant in the Detroit ATPA grant award; and WHEREAS one (1) unmarked vehicle with radio and overtime cost are included in the Detroit ATPA award; and WHEREAS this grant award has completed the County Executive Review Process in accordance with the Board of Commissioners’ Grant Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts grant funding from the State of Michigan, Auto Theft Prevention Authority in the amount of $1,507,042 with a required match of $753,521; Oakland County’s required match of $538,271 and other participating municipalities required match of $215,250; for the period of October 1, 2015 through September 30, 2016. BE IT FURTHER RESOLVED that one (1) SR Sergeant position (#4030915-10333) and five (5) SR Deputy II positions (#’s 4030915-06108, 06109, 06147, 06148, and 10898) be continued in the Sheriff’s Office/Investigative & Forensic Services/Special Teams Unit. BE IT FURTHER RESOLVED that one (1) GF/GP Deputy II position (# 4030629-11149) contracted by the City of Pontiac and reimbursed by the ATPA grant be continued in the Sheriff’s Office/Patrol Services/Pontiac Unit. BE IT FURTHER RESOLVED that one (1) Special Revenue Deputy II position (#4030915-11067) be continued in the Sheriff’s Office/Investigative & Forensic Services/Special Teams Unit; and is continued by letter of agreement authorizing the Sheriff’s Office to participate in the City of Detroit’s ATPA award. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant agreement and to approve any grant amendments, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved. Commissioners Minutes Continued. October 22, 2015 636 BE IT FURTHER RESOLVED that continuation of this program, including positions, is subject to the Gosling Amendment and contingent upon continued 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 FY 2016 Auto Theft Prevention Authority (ATPA), Automobile Theft Prevention Authority (ATPA) Grant Contract, County of Oakland Sheriff Department, Oakland County Auto Theft Squad, Combined Budget Detail, Correspondence from Tim Bailor, Project Coordinator, State of Michigan, Department of State Police and Oakland County Sheriff Insurance Fraud and Conspiracy Unit Budget Detail Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15269) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF’S OFFICE – FISCAL YEAR 2016 AUTOMOBILE THEFT PREVENTION AUTHORITY (ATPA) 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 Automobile Theft Prevention Authority (ATPA) has awarded Oakland County funding in the amount of $1,507,042 with a grant match of $753,521 for October 1, 2015 through September 30, 2016. 2. The ATPA encourages multijurisdictional agreements. Oakland County’s award includes one Detroit position and Detroit’s award includes one Oakland County position. 3. Oakland County’s award is $1,372,162 with a 50% required match of $686,081; and Oakland County’s portion of Detroit’s award is $134,880 with a 50% required match of $67,440. 4. The ATPA award includes funding of $941,662 for Oakland County Sheriff’s Office with a required match of $470,831. The award also includes funding for four other communities where Oakland County acts as fiduciary; that funding includes: $129,306 Farmington Hills Police Department with a required match of $64,653; $110,714 for the Hazel Park Police Department with a required match of $55,357; $109,818 for the Waterford Township Police Department with a required match of $54,909; and $80,662 for the Detroit Police Department with a required match of $40,331. 5. Oakland County was also awarded funding from the City of Detroit’s ATPA grant, which is confirmed by letter of agreement received from the ATPA dated September 29, 2015 allowing Oakland County’s Sheriff’s Office to continue one (1) Special Revenue (SR), Deputy II position (#4030915-11067) in the Investigative and Forensic Services Division/Special Teams Unit. 6. Oakland County’s total match amount of $538,271 ($470,831 Oakland County and $67,440 Oakland County portion of Detroit’s ATPA) is partially available in the Sheriff’s Office General Fund General Purpose (GF/GP) Transfer Out account in the amount of $334,086; with the balance of $204,185 available in the Non-Departmental Grant Match line item of the GF/GP budget. 7. Traditionally Oakland County and the other participating community’s proportional share of required grant matching obligation has been 50% however, in FY 2015 it was reduced to 41%, but for FY 2016 it has been restored to 50%. 8. This award continues funding for five (5) SR FTE Deputy II positions (# 4030915-06108, 06109, 06147, 06148, and 10898) and one (1) SR FTE Sergeant position (#4030915-10333). 9. In addition, funding for one (1) GFGP position (#4030629-11149) is contracted with the City of Pontiac and is reimbursed by the ATPA. 10. Also provided in the grant award, is funding for overtime, vehicles, deputy supplies, investigative supplies, GPS Tracking, and Phones/Pagers. 11. The FY 2016 budget is amended as follows: Commissioners Minutes Continued. October 22, 2015 637 FY2016 FY2016 FY2016 Adopted Adjustment Amended GENERAL FUND (#10100) Expenditures 9090101-196030-730800 Grant Match $1,089,045 ($ 204,185) $ 884,860 4030901-116270-788001-27310 Transfer Out $ 334,086 $ 204,185 $ 538,271 Total Expenditures $1,423,131 $ 0 $1,423,131 ATPA GRANTS FUND (#27310) GR (#0000000377) Activity GLB Analysis GLB Budget Ref 2016 Revenues 4030901-116270-695500-10100 Transfer In $ 464,728 $ 73,543 $ 538,271 4030901-116270-615571 State Operating $ 638,030 ($ 99,759) $ 538,271 Total Revenue $1,102,758 ($ 26,216) $1,076,542 Expenditures 4030901-116270-702010 Salaries $ 542,180 $ 16,260 $ 558,440 4030901-116270-712020 Overtime 28,770 15,176 43,946 4030901-116270-722750 Workers Comp. 12,400 2,175 14,575 4030901-116270-722760 Group Life 1,463 (234) 1,229 4030901-116270-722770 Retirement 134,244 26,543 160,787 4030901-116270-722780 Hospitalization 105,520 33,841 139,361 4030901-116270-722790 Social Security 36,398 6,323 42,721 4030901-116270-722800 Dental 7,893 2,740 10,633 4030901-116270-722810 Disability 6,889 1,775 8,664 4030901-116270-722820 Unemployment Insur 1,520 ( 347) 1,173 4030901-116270-722850 Optical 638 251 889 4030901-116270-722740 Fringe Benefit Adj 90,287 ( 90,287) 0 4030901-116270-778675 Telephone 4,311 ( 561) 3,750 4030901-116270-750154 Expendable Equip 0 3,794 3,794 4030901-116270-776661 Motor Pool 80,000 0 80,000 4030901-116270-750070 Deputy Supplies 50,245 ( 43,665) 6,580 Total Expenditures $1,102,758 ($ 26,216) $1,076,542 FINANCE COMMITTEE (The vote for this motion appears on page 641.) *MISCELLANEOUS RESOLUTION #15270 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: PROSECUTING ATTORNEY – FISCAL YEAR 2016 CRIME VICTIM RIGHTS GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Office of the Prosecuting Attorney has been awarded Victim Rights grant funding in the amount of $228,700 from the State of Michigan, Department of Health and Human Services for the period of October 1, 2015 through September 30, 2016; and WHEREAS this is the twenty-fourth (24th) year of grant acceptance for this program; and WHEREAS the Fiscal Year 2016 award represents a $4,800 increase over last year’s award which may be utilized for computers or other existing program expenditures and there is no grant match required; and WHEREAS the purpose of this grant is to comply with the mandates set forth in the Michigan Constitution and the Crime Victim’s Rights Act to provide victims of crime rights such as victim notification and personal advocacy; and WHEREAS this yearly grant, although increased, still represents only partial reimbursement of the Victim Services program; and WHEREAS the Prosecuting Attorney’s Office is mandated by law to perform the Victim Rights function regardless of grant reimbursement; and Commissioners Minutes Continued. October 22, 2015 638 WHEREAS this grant award includes reimbursement funding of salaries and partial fringe benefits for three (3) General Fund General Purpose (GF/GP) Full-time Eligible (FTE) Victim Advocate positions (#4010101-05783, 05785, and 07183); and one (1) GF/GP FTE Victim Rights Supervisor position (#4010101-05784); and WHEREAS this grant award has completed the Grant Review Process in accordance with the Board of Commissioners’ Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts grant funding from the State of Michigan, Department of Health and Human Services in the amount of $228,700 for the period of October 1, 2015 through September 30, 2016. BE IT FURTHER RESOLVED that salaries and partial fringe benefits for three (3) GF/GP FTE Victim Advocate positions (#4010101-05783, 05785 and 07183) and one (1) GF/GP FTE Victim Rights Supervisor position (#4010101-05784) will be reimbursed by the grant. BE IT FURTHER RESOLVED that an increase in the award of $4,800 may be utilized for computers or other existing program expenditures. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant award and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original application as approved. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Grant Review Sign Off – Prosecuting Attorney FY 2016 Victim Rights, Grant Agreement Between Michigan Department of Health and Human Services and County of Oakland, Attachment B.3 - Michigan Department of Health and Human Services Bureau of Purchasing Equipment Inventory Schedule, Attachment C - Performance/Progress Report Requirements and Attachment E - Other Program Specific Requirements Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15270) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: PROSECUTING ATTORNEY - FISCAL YEAR 2016 CRIME VICTIMS RIGHTS GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Prosecuting Attorney is requesting the acceptance of the Fiscal Year 2016 Crime Victim Rights Grant. 2. The grant award of $228,700 for the period of October 1, 2015 through September 30, 2016 with no County match required. 3. This grant award reimburses the costs of salaries and partial fringe benefits for three (3) General Fund/General Purpose (GF/GP) Victim Advocate positions, and one (1) GF/GP Victim Rights Supervisor position. 4. A budget amendment is recommended. GENERAL FUND (#10100) FY 2016 Project #100000002081 PCBU Grant Activity GLB Analysis GLB Bud. Ref. 2016 Revenue 4010101-122050-632163 State Approp Victim Witness $ 39,800 9010101-196030-665882 Planned Use of Balance $ (39,800) Total Revenue $ 0 FINANCE COMMITTEE (The vote for this motion appears on page 641.) Commissioners Minutes Continued. October 22, 2015 639 *REPORT (MISC. #15271) BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: CIRCUIT COURT – 2016 MICHIGAN DRUG COURT GRANT PROGRAM (JUVENILE DRUG COURT) – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on October 22, 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 #15271 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: CIRCUIT COURT – 2016 MICHIGAN DRUG COURT GRANT PROGRAM (JUVENILE DRUG COURT) – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Circuit Court applied for and was awarded a grant with the State Court Administrative Office (SCAO), Michigan Drug Court Grant Program with a grant period of October 1, 2015 through September 30, 2016; and WHEREAS the total program funding for the Juvenile Drug Court is $451,704, consisting of $43,000 in grant funding from SCAO, Child Care Fund contribution of $405,704 (of which 50% is reimbursable), and General Fund operating support of $3,000; and WHEREAS the court intends to continue the Juvenile Drug Court to deal with problems of increasing recidivism, increasing use of alcohol and illegal drugs, rising systems costs, and an increase in out of home placement days ordered; and WHEREAS the Juvenile Drug Court Program has one (1) Special Revenue (SR) Full-Time Eligible (FTE) Youth and Family Caseworker II position (#3010402-09711) partially funded by the Juvenile Drug Court Grant with the remaining costs funded by the Child Care Fund; and WHEREAS the Circuit Court was informed by the Restore Foundation that they will no longer provide funding for the Youth and Family Casework I position (#3010402-11081) for the Juvenile Drug Court, but they will continue to support the Juvenile Drug Court (JDC) with operating funds; and WHEREAS the Circuit Court has a continued need for the Youth and Family Caseworker I position (#3010402-11081) and has proposed additional funding sources to replace the Restore Foundation Funds; and WHEREAS this position would be funded $26,000 from SCAO, with the remaining portion funded- $36,291 from the state via the Child Care Fund, and $36,291 from Circuit Court’s favorability in the State Institution line item; and WHEREAS this program also includes drug testing supplies and kits, supplies, incentives, personal mileage, travel and conference, indirect costs, defense attorney fees, and individual, group, and family therapy; and WHEREAS the grant award has completed the County Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures; and WHEREAS this grant is conditioned upon continued interpretation of the contract consistent with the September 21, 2015 letter from the Michigan SCAO, providing that assurance #3 of this year’s grant application and agreement shall not be construed as a mandate for future funding of the program from the funding unit, said letter attached hereto and incorporated by reference herein. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the 2016 Michigan Drug Court Grant Program (Juvenile Drug Court) Grant Agreement in the amount of $43,000 from the State Court Administrative Office (SCAO), for the period of October 1, 2015 through September 30, 2016. Commissioners Minutes Continued. October 22, 2015 640 BE IT FURTHER RESOLVED to continue one (1) SR FTE Youth and Family Caseworker II position (3010402-09711) in the Circuit Court/Family Division/Court Services which is partially funded by the SCAO grant and Child Care Fund. BE IT FURTHER RESOLVED to continue one (1) SR FTE Youth and Family Caseworker I position (#3010402-11081) in the Circuit Court/Family Division/Court Services which is funded by the SCAO grant, Child Care Fund, and State Institution Line Item. BE IT FURTHER RESOLVED that continuation of the positions associated with this grant are contingent upon continuation of State funding. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the contract agreement and that the chairperson may approve amendments and extensions up to fifteen (15%) percent variance from the award, consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any further commitment. Chairperson, on behalf of the Public Services Committee I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Grant Review Sign Off – Circuit Court FY 2016 Michigan Drug Court Grant Program (Juvenile Drug Court), Michigan Supreme Court State Court Administrative Office Michigan Drug Court Grant Program FY 2016 Contract, Attachment A - Michigan Drug Court Grant Program FY 2016 Reporting Requirements, Michigan Drug Court Program Allowable Expenses Lists, Michigan Drug Court Grant Program FY 2016 Assurances and Correspondence from Jessica Parks, Management Analyst, Administrative Office, Michigan Supreme Court Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15271) BY: Finance Committee, Thomas Middleton, Chairperson RE: CIRCUIT COURT – 2016 MICHIGAN DRUG COURT GRANT PROGRAM (JUVENILE DRUG COURT) - GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Circuit Court has received grant funding from the State Court Administrators Office (SCAO), Michigan Drug Court Program (MDCGP), for the Juvenile Drug Court (JDC), in the amount of $43,000 for the period of October 1, 2015 through September 30, 2016. 2. Total program budget is $451,704 which includes an award from SCAO of $43,000, Child Care funding of $405,704 and General Fund operating support of $3,000. 3. There are four (4) positions that support the JDC program and two (2) of these positions are partially funded by the JDC SCAO Grant. The positions are funded as follows: - One (1) Special Revenue (SR), full-time eligible (FTE) Youth and Family Caseworker II position (#3010402-09711). This position is funded as follows: JDC SCAO funding of $17,000 and the remaining costs of $80,208 are offset by the Child Care Fund. - One (1) SR, FTE Youth and Family Caseworker I position (#3010402-11081). This position is funded as follows: JDC SCAO funding of $26,000, with $36,291 funded from the State via the Child Care Fund and the remaining $36,291 from the Circuit Court’s favorability in the State Institution line item. - One (1) SR, FTE Technical Assistant position (#3010402-10677). This position provides JDC support but is not funded by this grant. It is funded as follows: Child Care Funds of $53,916 and Adult Treatment Court SCAO funds of $17,000. Commissioners Minutes Continued. October 22, 2015 641 - One (1) SR, FTE Youth and Family Casework Supervisor position (#3010402-09712). This position provides JDC support but is not funded by this grant. It is funded as follows: Child Care Funds of $87,998 and Adult Treatment Court SCAO funds of $30,000. 4. Total operating costs for the JDC Program are $114,000 and are allocated as follows: Personal Mileage $10,000, Supplies $2,000, Incentives $4,000, Indirect Costs $30,000, Professional Services $40,000, Drug Testing $20,000 and Travel and Conference $5,000 which are funded by the Child Care Fund, and Defense Attorney Fees $3,000 which are General Fund operating support. 5. A FY 2016 budget amendment is recommended as follows: FY 2016 Child Care Fund( #20293) Revenues 9010101-112700-615359 Child Care Subsidy $ 36,291 Total Revenues $ 36,291 Expenditures 3010402-112570-731843 State Institutions $(36,291) 3010402-112000-702010 Salaries 38.956 3010402-112000-722740 Fringe Benefits 33,626 Total Expenditures $ 36,291 FINANCE COMMITTEE Vote on Consent Agenda: AYES: Dwyer, Fleming, Gingell, Gosselin, Hoffman, Kowall, Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, 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 on the Regular Agenda for the Finance Committee. There were no items on the Regular Agenda for the General Government Committee. There were no items on the Regular Agenda for the Human Resources Committee. MISCELLANEOUS RESOLUTION #15250 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – RESOLUTION AUTHORIZING THE LEASE CONTRACT WITH THE OAKLAND COUNTY BUILDING AUTHORITY TO FINANCE A NEW ANIMAL SHELTER LOCATED IN OAKLAND COUNTY, MICHIGAN To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS there have been prepared and presented to the Board of Commissioners (the "Board") of the County of Oakland, Michigan (the "County"), conceptual documents describing the project to finance a new animal shelter located in the County of Oakland (the "Project"), all as more fully described in EXHIBIT A to the Lease Contract (as hereinafter defined), and a proposed Lease Contract between the County and the Oakland County Building Authority (the "Authority") dated as of October 1, 2015 (the "Lease Contract"), pursuant to which the Authority will construct, furnish and equip the Project as contemplated by the terms of Act No. 31, Public Acts of Michigan, 1948 (First Extra Session), as Commissioners Minutes Continued. October 22, 2015 642 amended ("Act 31"), and lease the Project to the County for a term not to exceed 50 years as permitted by Act 31; and WHEREAS it has been estimated that the period of usefulness of the Project to be not less than 35 years and that the total cost of constructing, furnishing, and equipping the Project (as defined in the Lease Contract) in an amount not to exceed $15,450,000 which will be provided by the proceeds from the sale of bonds by the Authority pursuant to Act 31. NOW THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE COUNTY OF OAKLAND, MICHIGAN, as follows. 1. The conceptual documents and estimates relating to the Project and identified in EXHIBIT A to APPENDIX I hereto are hereby approved and ordered filed with the County Clerk. 2. The Lease Contract in the form of APPENDIX I hereto is hereby approved and the Chairperson of the Board of Commissioners and the County Clerk are hereby authorized and directed to execute and deliver the same for and on behalf of the County. Final plans and project description shall be approved by the Planning and Building Committee of the Board of Commissioners before they are attached to the Lease Contract to be executed. 3. The County Executive, if necessary, is authorized to file for approval to issue the bonds from the State of Michigan, Department of Treasury ("Treasury"), to pay the related fee, and to execute and deliver such other documents as may be requested by the Treasury. 4. All activities involved in the planning and construction of this Project under this resolution shall comply with the standing rules of the Board of Commissioners. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized fill in the blanks in Exhibit B to Lease Contract prior to executing and filing this document with the Oakland County Clerk. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Appendix I - Lease Contract, Exhibit A to Lease Contract Project Description, Exhibit B to Lease Contract Oakland Building Authority Project Schedule of Principal and Interest, Appendix II - Notice of Intention of the County of Oakland to Enter Into a Lease Contract with the Oakland County Building Authority and Notice of Right to Petition for Referendum Thereon, Exhibit A - Project Description and Appendix III - Form of Declaration of Official Intent Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15250) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – RESOLUTION AUTHORIZING THE LEASE CONTRACT WITH THE OAKLAND COUNTY BUILDING AUTHORITY TO FINANCE A NEW ANIMAL SHELTER LOCATED IN OAKLAND COUNTY, MICHIGAN 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 1. The resolution authorizes the lease between the County of Oakland and the Oakland County Building Authority for the purpose of constructing, furnishing, and equipping a new animal shelter for an amount not to exceed $15,450,000. 2. The term of the lease is not to exceed fifty (50) years from the effective date of the lease or ending the date the Bonds are retired, whichever occurs first. 3. The blanks contained in the lease and its exhibits shall be completed by the Chairperson of the Board of Commissioners after the bonds are sold which includes inserting the debt retirement schedule for the bonds. 4. As stated in the fiscal note of Miscellaneous Resolution #15221, funding for the principal and interest payments by the County will be provided from the Oakland County General Fund for the first seven years and payments for the subsequent years will be provided from the Delinquent Tax Revolving Fund. Commissioners Minutes Continued. October 22, 2015 643 5. No budget amendment is required. FINANCE COMMITTEE Moved by Weipert supported by Hoffman the resolution be adopted. Discussion followed. Moved by Woodward supported by McGillivray the resolution be amended as follows: NOW THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE COUNTY OF OAKLAND, MICHIGAN, as follows. 1. The conceptual documents and estimates relating to the Project and identified in EXHIBIT A to APPENDIX I hereto are hereby approved and ordered filed with the County Clerk. 2. The Lease Contract in the form of APPENDIX I hereto is hereby approved and the Chairperson of the of the Board of Commissioners and the County Clerk are hereby authorized and directed to execute and deliver the same for and on behalf of the County. Final plans and project description shall be approved by the Planning and Building Committee and the Board of Commissioners before they are attached to the Lease Contract to be executed. 3. Prior to submission of final plans and project description, a thorough analysis shall be presented to the Board of Commissioners regarding the incremental costs and long term return on investment that would result from designing and constructing a facility that would achieve a Leadership in Energy & Environmental Design (LEED) Silver or Gold rating. 4. Construction of the project shall not commence prior to until final plans and the project description is approved by the Planning and Building Committee and the Board of Commissioners. 53. The County Executive, if necessary, is authorized to file for approval to issue the bonds from the State of Michigan, Department of Treasury (''Treasury"), to pay the related fee, and to execute and deliver such other documents as may be requested by the Treasury. 64. All activities involved in the planning and construction of this Project under this resolution shall comply with the standing rules of the Board of Commissioners. Discussion followed. Vote on amendment: AYES: McGillivray, Quarles, Woodward, Zack, Bowman, Dwyer. (6) NAYS: Fleming, Gingell, Gosselin, Hoffman, Kowall, Long, Matis, Middleton, Scott, Spisz, Taub, Weipert, Crawford. (13) A sufficient majority having not voted in favor, the amendment failed. Vote on resolution: AYES: Gingell, Gosselin, Hoffman, Kowall, Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Zack, Bowman, Crawford, Dwyer, Fleming. (18) NAYS: Woodward. (1) A sufficient majority having voted in favor, the resolution was adopted. Commissioners Minutes Continued. October 22, 2015 644 REPORT (MISC. #15252) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF’S OFFICE – CONTRACT EXTENSION WITH HAVEN, INC. TO PROVIDE SERVICES TO VICTIMS OF SEXUAL ASSAULT THROUGH THE SAFE THERAPEUTIC ASSAULT RESPONSE TEAM (START) FY 2016-2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above referenced resolution, recommends the following amendment: Add a new BE IT FURTHER RESOLVED paragraph after the 2nd BE IT FURTHER RESOLVED paragraph, as follows: BE IT FURTHER RESOLVED that Section 2.1.1 of the Professional Services Contract be amended to raise the amount paid per Complete Forensic Exam for Oakland County residents from $200.00 to $225.00. Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. FINANCE COMMITTEE MISCELLANEOUS RESOLUTION #15252 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF’S OFFICE - CONTRACT EXTENSION WITH HAVEN, INC. TO PROVIDE SERVICES TO VICTIMS OF SEXUAL ASSAULT THROUGH THE SAFE THERAPEUTIC ASSAULT RESPONSE TEAM (START) FY 2016-2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Miscellaneous Resolutions #05169, #06166, #09160 and #12237 authorized the award and extension of a Professional Services Contract to HAVEN, Inc. for the purpose of establishing an effective law enforcement tool for the successful prosecution of those committing sexual attacks; and WHEREAS HAVEN provides an investigative resource relating to criminal sexual attacks and provides victims of sexual assault or rape with examinations, counseling services and courtroom support through the Safe Therapeutic Assault Response Team (START) program; and WHEREAS the START program provides Forensic Examiners who are specially trained registered nurses and physicians assistants who perform medical forensic examinations of victims of sexual assault and collect evidence from victims and suspects, counsel victims, and testify in court; and WHEREAS evidence of sexual assault collected by specially trained nurse examiners provide more effective evidence compared to evidence collected by non-trained emergency room personnel; and WHEREAS the contract with HAVEN expires September 30, 2015; and WHEREAS the Oakland County Board of Commissioners wishes to continue the services provided by HAVEN to victims of sexual assault and to Oakland County law enforcement agencies and courts for the time period beginning October 1, 2015 and ending September 30, 2018. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes a three-year extension of the professional services contract with HAVEN, funded through the Oakland County Sheriff’s budget, to provide victims of sexual assault or rape that have occurred in Oakland County with examinations, counseling services and courtroom support through the START program. BE IT FURTHER RESOLVED that the contract amount shall not exceed $35,000 for the first year, $40,000 for the second year and $45,000 for the third year and that the contract will begin October 1, 2015 and shall end on September 30, 2018, unless otherwise agreed to by the parties. BE IT FURTHER RESOLVED that the reporting requirements in the professional services contract are continued through the life of the contract extension. BE IT FURTHER RESOLVED that the Chairman of the Oakland County Board of Commissioners is authorized to execute the three-year contract extension on behalf of the Board of Commissioners. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Commissioners Minutes Continued. October 22, 2015 645 Copy of Correspondence from Beth L. Morrison, President/CEO, HAVEN Board of Directors, Oakland County Department of Management and Budget Purchasing Division Contract Number: BO202971, Amendment and Change Order of Contract Number 000943 Amendment #1, Amendment/Change Order of Contract 000943 Amendment 02 and Amendment/Change Order of Contract 000943 Amendment 03 Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15252) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF’S OFFICE - CONTRACT EXTENSION WITH HAVEN, INC. TO PROVIDE SERVICES TO VICTIMS OF SEXUAL ASSAULT THROUGH THE SAFE THERAPEUTIC ASSAULT RESPONSE TEAM (START) 2016-2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The resolution authorizes a three year extension of professional services contract with HAVEN, Inc. to provide an investigative resource relating to criminal sexual attacks and provide County residents who are victims of sexual assault or rape with examinations, counseling services and courtroom support through the START program. 2. The contract shall not exceed $35,000 for the first year, $40,000 for the second year, and $45,000 for the third year. 3. The contract shall be effective from October 1, 2015 through September 30, 2018. 4. The Sheriff’s Office Adopted Budget for FY 2016 -2018 includes $35,000 in funding for this contract. 5. A budget amendment is recommended as follows: FY 2017 FY 2018 GENERAL FUND (#10100) Expenditures 4030901-116240-731458 Professional Services $5,000 $10,000 9090101-196030-730359 Contingency (5,000) (10,000) Total Expenditures $0 $0 FINANCE COMMITTEE Moved by Dwyer supported by Woodward the resolution (with fiscal note attached) be adopted. Moved by Dwyer supported by Woodward the Finance Committee Report be accepted and the resolution be amended to coincide with the recommendation in the Finance Committee Report. A sufficient majority having voted in favor, the report was accepted and the amendment carried. Vote on resolution, as amended: AYES: Gosselin, Hoffman, Kowall, Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bowman, Crawford, Dwyer, Fleming, Gingell. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolution (with fiscal note attached), as amended, was adopted. Commissioners Minutes Continued. October 22, 2015 646 MISCELLANEOUS RESOLUTION #15272 BY: Commissioners Christine Long, District #7 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – CITY OF WALLED LAKE – RESURFACING OF MAPLE ROAD – PROJECT NO. 48701 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 Walled Lake, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the City of Walled Lake and said appropriation has been transferred to a project account; and WHEREAS the City of Walled Lake has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2015 authorized amount of Tri-Party Road Improvement funding for Project No. 48701 in the City of Walled Lake is $27,350. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Walled Lake and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of Walled Lake. Chairperson, I move the adoption of the foregoing Resolution. CHRISTINE LONG Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Patricia Wierzbicki, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Finance committee. There were no objections. Commissioner Quarles addressed the Board and presented the Final Report of the Study Group on Road Technology. There being no objections, the report was received and filed. Commissioners Minutes Continued. October 22, 2015 647 Commissioner Zack addressed the Board and stated that The Women’s Alliance of Oakland County is sponsoring a seminar entitled “Business Protocols for Success – A Unique Training Program for Women” on Friday, November 13, 2015. Commissioner Quarles addressed the Board and stated that that the 27th Annual Salute Reception and Dinner honoring the Tuskegee Airmen is being held on November 12, 2015 Chairperson Michael Gingell addressed the Board to take a moment of personal privilege to congratulate Commissioner Matis on his appointment to the Oakland County Circuit Court. The Board adjourned at 10:29 a.m. to the call of the Chair or November 12, 2015, at 9:30 a.m. LISA BROWN MICHAEL J. GINGELL Clerk Chairperson