Loading...
HomeMy WebLinkAboutMinutes - 2015.12.09 - 7991692 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES December 9, 2015 Meeting called to order by Chairperson Michael Gingell at 7:03 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack. (21) EXCUSED ABSENCE WITH NOTICE: None. (0) Quorum present. Invocation given by Wade Fleming. Pledge of Allegiance to the Flag. Moved by Kochenderfer supported by Quarles the minutes of the November 2, 2015 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by Woodward the agenda, be amended as follows: Move Finance Committee item e.: entitled Department of Management and Budget – Fiscal Year 2015 Year-End Report and Budget Amendments from the Consent Agenda to the Regular Agenda. Move General Government Committee item e.: entitled 52nd 1st Division District Court – Approval of Fifty-Second District Court Magistrate – Michael L. Bosnic from the Consent Agenda to the Regular Agenda as item g. Vote on agenda, as amended: AYES: Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bowman. (21) NAYS: None. (0) A sufficient majority having voted in favor, the agenda, as amended, was approved. The following people addressed the Board during public comment: Fred Bunker, Geraldine Amato, and Rick Gladstone. Commissioners Minutes Continued. December 9, 2015 693 Chairperson Michael Gingell addressed the Board to introduce Commissioner Woodward. Commissioner Woodward addressed the Board to present a Proclamation honoring Dr. Mona Hanna Attisha for her demonstration of great courage, while under pressure from the highest levels of government, in proving that the water system in Flint, Michigan, consisted of unsafe and high levels of poisonous lead. Dr. Mona Hanna Attisha addressed the Board. Chairperson Michael Gingell and Vice Chairperson Michael Spisz addressed the Board to present a Proclamation honoring Jeff Matis, former Oakland County Board of Commissioner, for the extraordinary strides he made as Vice Chairman of the Board in advancing the Board of Commissioners through his open and direct approach to government, his sincerity in addressing issues, and his ability to work across the aisle. Chairperson Michael Gingell addressed the Board and stated that Judge Matis’ investiture would be held in the Board of Commissioner’s Auditorium on December 18, 2015 at 4:00 p.m. 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 Jennifer Radcliff, Christopher Cummins and David Walls to serve on the Oakland County Historical Commission for a term ending December 31, 2018. Without objection the appointments were confirmed. Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Chairperson Michael Gingell appointing Commissioner John Scott and Commissioner Philip Weipert to the Oakland County Personnel Appeal Board for a term ending December 31, 2016. Without objection the appointments were confirmed. Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Chairperson Michael Gingell appointing William Pierson to serve on the Oakland County Sanitary Code Appeal Board for a term ending December 31, 2018. Without objection the appointment was confirmed. Oakland County Clerk – Register of Deeds, Lisa Brown read two communications from Ida Herron, Oakland County Clerk Records Specialist thanking the Board of Commissioners and the Oakland County Clerk – Register of Deeds and staff for all of their well wishes and support while she was out on leave. Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Chairperson Michael Gingell appointing Lauri Siskind to serve as the citizen member of the Oakland County Retirement and Deferred Compensation Board for a term ending December 31, 2017. The appointment was confirmed by voice vote. Moved by Taub supported by Woodward 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 746. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *REPORT (MISC. #15282) BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: INFORMATION TECHNOLOGY POSITION RECLASSIFICATION, RETITLE, TRANSFER & CREATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on December 2, 2015, reports with the recommendation that the resolution be adopted. Commissioners Minutes Continued. December 9, 2015 694 Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing report. HUMAN RESOURCES COMMITTEE MISCELLANEOUS RESOLUTION #15282 BY: Finance Committee, Thomas Middleton, Chairperson IN RE: INFORMATION TECHNOLOGY - POSITION RECLASSIFICATION, RETITLE, TRANSFER & CREATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS The Information Technology (IT) Department has recognized an evolution in position classifications due to recent changes within the IT organization; and WHEREAS the Human Resources Department has assisted the department in a review of two classifications to better represent their functions and purpose; and WHEREAS it is proposed to retitle the classifications of Chief – eGovernment Services and Chief – Land Management to Chief – Application Services in order to better represent the duties and functions of the position; and WHEREAS it is additionally proposed to retitle the classification Application Analyst Programmer Trainee to a newly created classification of IT Trainee in order to utilize the classification across the department; and WHEREAS by retitling the classifications, it will enable IT to streamline their recruitment efforts by effectively representing the duties performed within each position; and WHEREAS after a recent retirement, IT and Human Resources have evaluated the essential duties and functions of a Production Control Analyst position within their inventory control unit; and WHEREAS it was determined that the duties required of the position do not match the current classification of Production Control Analyst; and WHEREAS it is proposed to downwardly reclassify the current position from Production Control Analyst (position #1080601-01778) at a salary grade 7 to a Materials Management Clerk at a salary grade 5; and WHEREAS to accurately reflect the reporting structure of the position it is proposed to transfer the positon from the Technical Systems and Networking unit (#1080601) to the IT Administration unit (#1080101); and WHEREAS this downward reclassification would create a savings for the IT department; and WHEREAS it is proposed to utilize the cost savings to create one (1) Part-Time Non-Eligible IT Business Analyst position within the IT Administration unit (#1080101) to allow for all positions to be filled as funded; and WHEREAS the position will be funded for 630 hours per year for Fiscal Year 2016; and WHEREAS the position would increase to 713 hours per year effective with FY 2017 and continue as such going forward. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve to create a new classification of Chief – Application Services, exempt from overtime, with the following salary range: Base 1 Year 2 Year 3 Year 4 Year 5 Year 6 Year 7 Year Annual $82,613 $87,586 $92,557 $97,533 $102,505 $107,476 $113,797 $120,115 Biweekly 3,177.41 3,368.68 3,559.88 3,751.25 3,942.51 4,133.71 4,376.79 4,619.81 BE IT FURTHER RESOLVED that the classifications of Chief – eGovernment and Chief – Land Management are retitled to the newly created classification of Chief- Application Services. BE IT FURTHER RESOLVED to create a new classification of IT Trainee, non-exempt from overtime, with the following salary range: Base 1 Year 2 Year 3 Year Annual $47,378 $48,810 $50,246 $51,686 Biweekly 1,822.23 1,877.30 1,932.53 1,987.94 BE IT FURTHER RESOLVED to retitle the classification of Application Analyst Programmer Trainee to the newly created classification of IT Trainee. BE IT FURTHER RESOLVED that the classifications of Chief – eGovernment (job code #001212), Chief – Land Management (job code #001354) and Application Analyst Programmer Trainee (job code# 000807) be deleted from the salary schedule. Commissioners Minutes Continued. December 9, 2015 695 BE IT FURTHER RESOLVED to downwardly reclassify one (1) PR funded Full-Time Eligible Production Control Analyst at salary grade 7 (#1080601-01778) to Materials Management Clerk at salary grade 5. BE IT FURTHER RESOLVED to transfer one (1) PR Funded Full-Time Eligible Production Control Analyst (#1080601-01778) to the IT Administration unit (#1080101). BE IT FURTHER RESOLVED to create one (1) PR Funded 630 hours per year Part-Time Non-Eligible IT Business Analyst position within the IT Administration Unit (#1080101) for FY 2016, effective December 12, 2015. BE IT FURTHER RESOLVED to increase the newly created PR Funded Part-Time Non-Eligible IT Business Analyst position to 713 hours per year for FY 2017, effective October 1, 2016. BE IT FURTHER RESOLVED an amendment to the FY 2016-18 Budget is recommended as follows: INFORMATION TECHNOLOGY FUND (#63600) FY 2016 FY 2017 FY 2018 Revenue 63600-1080101-152000-665882 Planned Use of Balance $ (65) $ (7) $ (8) Total Revenues $ (65) $ (7) $ (8) Expenses Transfer of Production Control Analyst from Technical Systems and Networking to IT Administration 63600-1080601-152090-702010 Salaries $(47,807) $(48,763) $(49,251) 63600-1080601-152090-722900 Fringe Adjustments (34,160) (34,530) (34,719) 63600-1080101-152000-702010 Salaries 47,807 48,763 49,251 63600-1080101-152000-722900 Fringe Adjustments 34,160 34,530 34,719 Downwardly Reclassify Production Control Analyst to Cost of Materials Management Clerk (Step 1) 63600-1080101-152000-702010 Salaries $(14,069) $(16,222) $(16,384) 63600-1080101-152000-722900 Fringe Adjustments (5,446) (6,238) (6,301) Creation of one PTNE IT Business Analyst (Step 1) 63600-1080101-152000-702010 Salaries $ 18,392 $ 21,232 $ 21,444 63600-1080101-152000-722900 Fringe Adjustments 1,058 1,221 1,233 Total Expenses $ (65) $ (7) $ (8) Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Oakland County Michigan Class Title Chief Application Services, and Oakland County Michigan Class Title Information Technology Trainee on file in County Clerk’s Office. (The vote for this motion appears on page 746.) *MISCELLANEOUS RESOLUTION #15302 BY: Finance Committee, Thomas Middleton, Chairperson IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – CLEMIS FIRE RECORDS MANAGEMENT PROGRAM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners approved the acquisition of a Fire Records Management System (FRMS) intended to capture and create fire records from its inception at a 9-1-1 call and continuing the record to include the computer-aided dispatch information resulting with a standard records management system per Miscellaneous Resolution #99309 dated June 15, 2000; and WHEREAS the current FRMS is a third party application that is outdated with limited functionality; and WHEREAS currently there are 36 Fire Departments/Municipalities participating in the FRMS Interlocal Agreement per Miscellaneous Resolution #02045 dated March 27, 2002; and WHEREAS the 36 participating Fire Departments sought and received a UASI/GAC grant in the amount of $55,000 to have CLEMIS research the feasibility of CLEMIS writing a fire records management program using the framework of the CLEMIS Dashboard (which contains law enforcement and court records management information tools); and Commissioners Minutes Continued. December 9, 2015 696 WHEREAS to develop the basic Fire Records Incident Report to meet the State of Michigan and National Fire Information Reporting System requirements and for use in local fire departments responses to fire and medical emergencies, the 36 participating Fire Departments sought and received $112,000 from a UASI/GAC grant and $85,000 was funded from the Fire Records Management System Fund (#53100); and WHEREAS the report developed from the most-recent UASI/GAC grant is currently in the testing phase; and WHEREAS the development of an internal program serving the needs of the fire community will more adequately target their needs, mitigate outside vendor licensing fees, and permit the CLEMIS staff to more rapidly change software code when the fire community determines the need to do so and additional functionality is identified; and WHEREAS the anticipated software code will be based on the framework already in place in use by the law enforcement community and therefore will leverage that investment in the development of the fire software code; and WHEREAS funding is being sought for CLEMIS to replace the third-party vendor fire program with a comprehensive suite of products (modules to include: Inspections, Hydrants, Training, Personnel, Rosters, Vehicles and Equipment) with full functionality that will meet and exceed the federal, state, and local fire service reporting requirements and give the fire departments valuable tools to make their communities a safer place. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the appropriation of $716,252 from the General Fund Assigned Fund Balance for Technology Replacement/Hardware (GL Account #383448) to the Fire Records Management System Fund (#53100) in order to fund the software development for the replacement of the third-party vendor fire program. BE IT FURTHER RESOLVED that an additional appropriation of $200,000 be made from the FRMS Fund equity as of September 30, 2015 to further the development of the software replacement. BE IT FURTHER RESOLVED an amendment to the FY 2016 Budget is recommended as follows: GENERAL FUND (#10100) FY 2016 Revenue 9010101-196030-665882 Planned Use of Balance $716,252 Expenditure 9010101-196030-788001-53100 Transfer Out to FRMS Fund $716,252 Total General Fund $ 0 FIRE RECORDS MANAGEMENT (#53100) Revenue 1080325-115100-695500-10100 Transfer In from General Fund $716,252 1080325-115100-665882 Planned Use of Balance $200,000 Total Revenue $916,252 Expenditure 1080325-115100-731458 Professional Services $916,252 Total Expenditure $916,252 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 746.) *MISCELLANEOUS RESOLUTION #15303 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: Commissioners Minutes Continued. December 9, 2015 697 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 MCL 211.34, MCL.211.34d, MCL 211.24e and MCL 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. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners, in compliance with the General Property Tax Act and the 50 mill limitation, directs the Equalization Division to revise the apportionment report for 2015 as follows: Tax Authority Previous Rate Revised Rate Reason for Change City of Hazel Park 24.2671 38.2671 New Millage on Real Property Only City of Huntington Woods 24.4535 24.5693 Corrected Debt Millage City of Rochester Hills 10.3605 10.4605 New Millage 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 746.) *MISCELLANEOUS RESOLUTION #15304 BY: Finance Committee, Thomas Middleton, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET – APPROVAL OF FY 2015 DEFICIT ELIMINATION PLAN To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Public Act 140 of 1971 (the General Revenue Sharing Act) and Public Act 34 of 2001 (revised Municipal Finance Act) required local units of government submit a “deficit elimination plan” when any governmental fund experience negative unrestricted fund balance and when any proprietary fund experiences negative unrestricted net assets; and WHEREAS Oakland County completed the fiscal year ending September 30, 2015 with two (2) funds with negative unassigned fund balances, which requires submission of a deficit elimination plan. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves submission of the attached deficit elimination plan to the Michigan Department of Treasury. Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution. FINANCE COMMITTEE Copy of correspondence from Lynn Sonkiss, Manager, Fiscal Services Division on file in County Clerk’s office. Commissioners Minutes Continued. December 9, 2015 698 (The vote for this motion appears on page 746.) *REPORT (MISC. #15305) BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: COUNTY CLERK/REGISTER OF DEEDS – DELETE AND CREATE POSITIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on December 2, 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 #15305 BY: General Government Committee, Christine Long, Chairperson IN RE: COUNTY CLERK/REGISTER OF DEEDS – DELETE AND CREATE POSITIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County Clerk’s Office has reviewed its operations and determined areas where efficiencies could be realized; and WHEREAS additional job duties have been added to the Chief Deputy County Clerk and Supervisor County Clerk making it difficult to maintain some of the daily supervision of office tasks; and WHEREAS the staff would benefit from having another Office Supervisor II to seek assistance from and address issues that arise throughout the day; and WHEREAS the Office Supervisor II would provide more day-to-day supervision of employees and monitoring of daily job tasks; and WHEREAS there is also a need for an additional Student position to provide adequate coverage of Student duties for the County Clerk/Legal Records Unit; and WHEREAS a Full-Time Eligible Office Supervisor II and a Part-Time Non-Eligible Student are needed in the County Clerk/Legal Records Unit to assist with the workload; and WHEREAS it is proposed to delete one (1) General Fund/General Purpose (GF/GP) Full-Time Eligible Office Assistant II position (#2010210-02294), one (1) GF/GP Full-Time Non-Eligible 2,000 hours per year Clerk position (#2010210-09171), and one (1) GF/GP Part-Time Non-Eligible 520 hours per year Summer Clerical position (#2010205-03993) to offset the creation of one (1) Full-Time Eligible GF/GP Office Supervisor II and one (1) Part-Time Non-Eligible GF/GP Student; and WHEREAS the remaining cost of these two position creations would be covered by a reallocation of funds from the Professional Services expenditure account. NOW THEREFORE BE IT RESOLVED to delete one (1) GF/GP Full-Time Eligible Office Assistant II position (#2010210-02294), one (1) GF/GP Full-Time Non-Eligible 2,000 hours per year Clerk position (#2010210-09171), and one (1) GF/GP Part-Time Non-Eligible 520 hours per year Summer Clerical position (#2010205-03993) in the County Clerk Division. BE IT FURTHER RESOLVED to create one (1) GF/GP Full-Time Eligible Office Supervisor II position in the County Clerk/Legal Records Unit (#2010210). BE IT FURTHER RESOLVED to create one (1) GF/GP Part-Time Non-Eligible 1250 hours per year Student position in the County Clerk/Legal Records Unit (#2010210). Chairperson, on behalf of the General Government Committee I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE FISCAL NOTE (MISC. #15305) BY: Finance Committee, Tom Middleton, Chairperson IN RE: COUNTY CLERK/REGISTER OF DEEDS – DELETE AND CREATE POSITIONS 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: Commissioners Minutes Continued. December 9, 2015 699 1. The County Clerk/Register of Deeds office has reviewed its operations and concluded there are areas of efficiencies that could be realized within the County Clerk’s Office. 2. Due to additional responsibilities for the Chief Deputy Clerk and Supervisor County Clerk, it has been determined that staff would benefit from having another Office Supervisor II to seek assistance from and address issues that arise throughout the day. Also, there is a need for an additional student position to provide adequate coverage of student duties for the County Clerk/Legal Records unit. 3. It is proposed to delete, one (1) General Fund/General Purpose (GF/GP) Full-Time Eligible Office Assistant II position (#2010210-02294), one (1) GF/GP Full-Time Non-Eligible 2,000 hours per year Clerk position (#2010210-09171) and one (1) GF/GP Part-Time Non-eligible 520 hours per year Summer Clerical position (#2010205-03993) to offset the creation of one (1) Full-Time Eligible Office Supervisor II and one (1) Part-Time Non-Eligible student position. 4. The remaining portion will be covered by a reallocation of funds from the Professional Services expenditure account. 5. The FY 2016 – 2018 Budget is amended as follows: GENERAL FUND (#10100) FY 2016 FY 2017-18 Expenditures 10100-9090101-196030-740163 Summer Employees Reserve $ (1,632) $ (2,121) 10100-2010210-125000-702010 Salaries Regular 1,380 1,794 10100-2010210-125000-722790 Social Security 890 1,157 10100-2010210-125000-722770 Retirement 3,236 4,207 10100-2010210-125000-722810 Disability 169 219 10100-2010210-125000-722820 Unemployment 24 32 10100-2010210-125000-722760 Group Life 30 39 10100-2010210-125000-722750 Workers Compensation 155 201 10100-2010210-125000-722900 Fringe Benefit Adjustments (590) (767) 10100-2010201-132300-731458 Professional Services (3,662) (4,761) Total Expenditures $ 0 $ 0 FINANCE COMMITTEE (The vote for this motion appears on page 746.) *MISCELLANEOUS RESOLUTION #15306 BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - 2015/2016 COMPREHENSIVE PLANNING, BUDGETING AND CONTRACTING (CPBC) AGREEMENT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Department of Health and Human Services(MDHHS) has awarded the Oakland County Health Division funding via the Comprehensive Planning, Budgeting, and Contracting Agreement for the period October 1, 2015 through September 30, 2016; and WHEREAS the 2014/2015 Comprehensive Planning, Budgeting, and Contracting Agreement award included a total funding amount of $10,188,437 in grant revenue and expenditures; and WHEREAS the 2015/2016 Comprehensive Planning, Budgeting, and Contracting Agreement award reflects grant funding in the amount of $10,234,461, an increase of $46,024 (0.045%) from the previous year; and WHEREAS additional funding is expected in future contract amendments this fiscal year; and WHEREAS the budget detail for the various programs is a matter of negotiation between the Health Division and MDHHS; amendments will be recommended to the FY 2016 Budget when details are finalized; and WHEREAS the CPBC Agreement has been submitted through the County Executive Review Process and is recommended for approval. Commissioners Minutes Continued. December 9, 2015 700 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby accepts the 2015/2016 Comprehensive Planning, Budgeting, and Contracting (CPBC) agreement for funding in the amount of $10,234,461 for the period of October 1, 2015 through September 30, 2016. BE IT FURTHER RESOLVED that the future level of service, including personnel, be contingent upon the level of funding for this program. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute this agreement, any changes and extensions to the agreement not to exceed fifteen percent (15%), which is consistent with the agreement as originally approved. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its Chairperson to execute this Agreement subject to the following additional condition: That the County's approval for entering into this Agreement is specifically conditioned and premised upon the acceptance, approval and execution of the Agreement containing Addendum A, by the Michigan Department of Health and Human Services, and that the failure of the Michigan Department of Health and Human Services to execute the Agreement as specified shall, without any further act of the Oakland County Board of Commissioners, automatically negate and void the County’s approval and/or acceptance of this agreement as provided for in this resolution. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Grant Review Sign Off – Health Division FY 2016 Comprehensive Planning, Budgeting, and Contracting Agreement, Agreement Between Michigan Department of Health and Human Services and County of Oakland Comprehensive Agreement, Michigan Department of Health and Human Services FY 15/16 Agreement Addendum A, Michigan Department of Health and Human Services FY 15/16 Comprehensive Agreement Attachment I Instructions for the Annual Budget, Michigan Department of Health and Human Services FY 15/16 Comprehensive Agreement Attachment III Program Specific Assurances and Requirements, Michigan Department of Health and Human Services FY 15/16 Footnotes Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15306) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – 2015/2016 COMPREHENSIVE PLANNING, BUDGETING AND CONTRACTING (CPBC) AGREEMENT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Michigan Department of Health and Human Services (MDHHS) has awarded Oakland County Health Division funding in the amount of $10,234,461 for the period October 1, 2015, through September 30, 2016. 2. The initial FY 2016 award reflects an increase in the amount of $46,024 from the initial Fiscal Year 2014/2015 award amount of $10,188,437 (Please note that the Adopted Budget does not reflect the latest FY 2016 award). 3. The current FY 2016 General Fund Revenue Budget (Fund #10100) is $4,349,877. The FY 2016 award amount for the General Fund Revenue is $4,531,247. 4. The current FY 2016 Grant Fund Revenue Budget is $5,976,308, which includes all fees and collections along with a Transfer In from Non Departmental Operations. The FY 2016 award amount for the Grant Fund Revenue is $5,983,709, which includes all fees and collections along with a Transfer In from Non Departmental Operations. Commissioners Minutes Continued. December 9, 2015 701 5. Details of the total General Fund Revenue are as follows: Michigan Dept. of Health & Human Svcs. $2,251,290 Food Protection 859,213 MDEQ Drinking Water 514,301 MDEQ On-Site Sewage 372,426 Hearing 225,684 Vision 225,683 Sexually Transmitted Disease 82,650 Total General Fund $4,531,247 6. Details of the total Grant Fund Revenue are as follows: Adolescent Screening $ 73,000 EVD Phase II 95,760 Immunization Action Plan 531,835 Fetal Infant Mortality 5,400 Gonococcal Isolate 10,000 WIC 2,476,239 WIC Breastfeeding Peer Council 143,397 TB Control 48,678 Aids Prevention 498,900 HIV Surveillance 35,000 Vaccine Replacement/Handling 113,241 Maternal and Infant Support 321,457 CSHCS Outreach and Advocacy 285,000 Infant Safe Sleep 22,500 Bioterrorism Coordinator 226,917 BT Lab Program 30,000 Cities Readiness Initiative 159,225 EPI Planner Workplace 5,625 Nurse Family Partnership 621,040 Total Grants $5,703,214 Total Program $10,234,461 7. The General and Grant Fund Revenue Budgets are amended per the attached Schedule A, to reflect the FY 2016 award. 8. Schedule A also includes budget amendments totaling $280,495 to recognize generated program fees and collections for CSHCS Outreach and Advocacy - $236,855 and Immunization Action Plan - $35,000 as well as Transfers In from Non Departmental Operations of $8,640 from a lease agreement with Walled Lake Consolidated School District for office space as approved per MR #11257. FINANCE COMMITTEE (The vote for this motion appears on page 746.) *MISCELLANEOUS RESOLUTION #15307 BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - FISCAL YEAR 2015/2016 MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY (MDEQ) REIMBURSEMENT AGREEMENT GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Department of Environmental Quality (MDEQ), has awarded a reimbursement agreement to the Oakland County Health Division beginning October 1, 2015 through September 30, 2016, for services related to Non-community – Type II Water Supply, Long-Term Drinking Water Monitoring, Public Swimming Pool Inspections, Septage Waste, Campground Inspection, and Medical Waste Regulation Inspections; and WHEREAS all the services referenced above are on-going; and Commissioners Minutes Continued. December 9, 2015 702 WHEREAS the Fiscal Year 2014/2015 MDEQ Reimbursement Agreement reflected a total potential funding amount of $240,229; and WHEREAS the Fiscal Year 2015/2016 MDEQ Reimbursement Agreement reflects a total potential funding amount of $247,282, which is an increase of $7,053 in potential funding from the previous agreement; and WHEREAS no personnel changes have been requested for the reimbursement programs at this time; and WHEREAS this Reimbursement Agreement has been submitted through the County Executive's Contract Review Process and is recommended for approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the Michigan Department of Environmental Quality Agreement in the total potential amount of $247,282, beginning October 1, 2015 through September 30, 2016. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approval of the above- referenced contract is specifically conditioned and premised upon the Department’s concurrence in the terms and conditions contained in Addendum A of the Agreement, as mutually agreed to by the County and the Michigan Department of Environmental Quality. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its Chairperson to execute this Agreement subject to the following additional condition: That the County’s approval for entering into this Agreement is specifically conditioned and premised upon the acceptance, approval and execution of the Agreement and Addendum A by the Michigan Department of Environmental Quality, and that the failure of the Michigan Department of Environmental Quality to execute the Agreement as specified shall, without any further act of the Oakland County Board of Commissioners, automatically negate and void the County’s approval and/or acceptance of this agreement as provided for in this resolution. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Reimbursement Agreement and approve changes and extensions not to exceed fifteen percent (15%), which is consistent with the agreement as originally approved. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Department of Health and Human Services/Health Division FY 2015/2016 Michigan Department of Environmental Quality Reimbursement Agreement Acceptance, Grant Review Sign Off – Health Division FY 2016 MDEQ – Local Health Department Agreement, DEQ Local Health Department Grant Agreement Between Michigan Department of Environmental Quality and Oakland County Health Division, Michigan Department of Environmental Quality Office of Drinking Water and Municipal Assistance Local Health Department Grant Contracts Funding by Program October 1, 2015 through September 30, 2016, Michigan Department of Environmental Quality Office of Drinking Water and Municipal Assistance Noncommunity (Type II) Public Drinking Water Supply Program –Program A – October 1, 2015 through September 30, 2016, Program A – Allocation Schedule Noncommunity Water Supply October 1, 2015 through September 30, 2016, Michigan Department of Environmental Quality Office of Drinking Water and Municipal Assistance Drinking Water Long-Term Monitoring Program – Program B – October 1, 2015 through September 30, 2016, Program B – Allocation Schedule Drinking Water Long-Term Monitoring Program October 1, 2015 through September 30, 2016, Michigan Department of Environmental Quality Office of Drinking Water and Municipal Assistance Public Swimming Pool Program – Program D – October 1, 2015 through September 30, 2016, Program D – Allocation Schedule Public Swimming Pool Program October 1, 2015 through September 30, 2016, Michigan Department of Environmental Quality Office of Drinking Water and Municipal Assistance Septage Waste Program – Program E – October 1, 2015 through September 30, 2016, Program E – Allocation Schedule Septage Waste Program October 1, 2015 through September 30, 2016, Michigan Department of Environmental Quality Office of Drinking Water and Municipal Assistance Campground Program – Program H – October 1, 2015 through September 30, 2016, Program H – Allocation Schedule Campground Program October 1, 2015 through September 30, 2016, Michigan Department of Environmental Quality Office of Waste Management and Radiological Protection Medical Waste Regulatory Program – Program I – October 1, 2015 through September 30, 2016, Program I – Allocation Schedule Medical Waste Regulatory Program October 1, 2015 through September 30, 2016, Addendum A to Contract Between State of Michigan, Department of Environmental Quality and Oakland County Health Division for the Period of October 1, 2015 through Commissioners Minutes Continued. December 9, 2015 703 September 30, 2016, and Department of Health and Human Services/Health Division FY 2015/2016 Michigan Department of Environmental Quality Reimbursement Agreement Acceptance Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15307) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - FISCAL YEAR 2015/2016 MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY (MDEQ) REIMBURSEMENT AGREEMENT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The Michigan Department of Environmental Quality (MDEQ) has awarded $247,282 to the Oakland County Health Division for services related to Non-Community Type II Water Supply, Long-Term Drinking Water Monitoring, Public Swimming Pool Inspections, Septage Waste, Campground Inspection and Medical Waste Regulation Inspections. 2. The grant award of $247,282 is a $7,053 increase from the previous year’s agreement. 3. The grant period is October 1, 2015 through September 30, 2016. 4. The FY 2016 budget is amended as follows: GENERAL FUND (#10100) FY 2016 Revenues 1060220-134190-610313 Public Water $ 16,471 1060220-134060-615571 Septage Require. ( 100) 1060220-134190-615571 Water Supp. Require. ( 3,318) 1060220-134210-615571 Public Swimming Pool ( 500) 1060220-134220-615571 Long-Term Monitoring ( 5,500) 9010101-196030-665882 Non-Dept – Planned Use of Balance ( 7,053) $ 0 FINANCE COMMITTEE (The vote for this motion appears on page 746.) *MISCELLANEOUS RESOLUTION #15308 BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - FISCAL YEAR 2015/2016 OAKLAND INTERMEDIATE SCHOOL DISTRICT, GREAT PARENTS GREAT START GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland Intermediate School District has awarded continuation funds to the Oakland County Health Division for the purchase of educational supplies to be distributed to families served by the Nurse Family Partnership and Nurturing Parenting Programs; and WHEREAS the grant period is for one year beginning October 1, 2015 through September 30, 2016; and WHEREAS the 2014/2015 Great Parents Great Start grant award was in an amount of $33,500; and WHEREAS the 2015/2016 Great Parents Great Start grant award is in the amount of $31,500, a decrease of $2,000 (-6%) over the previous year due to reduced cost of client material; and WHEREAS no additional personnel are needed to carry out this program; and WHEREAS this Grant Agreement has been submitted through the County Executive's Contract Review Process and is recommended for approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the Oakland Intermediate School District’s Agreement in the amount of $31,500, beginning October 1, 2015 through September 30, 2016. Commissioners Minutes Continued. December 9, 2015 704 BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Grant Agreement and approve changes and extensions not to exceed fifteen percent (15%), which is consistent with the agreement as originally approved. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Grant Review Sign Off – Health Division 2016 Great Parents, Great Start Oakland, Oakland Schools Purchase Order #14565-1, Great Start 32 P Block Grant Early Childhood Evidenced Based Programming Request for Proposal: 2015-2016, Early Childhood Programming 2015 – 2016 Application Form and Oakland County Health Division Attachment A - Budget Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15308) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - FISCAL YEAR 2015/2016 OAKLAND INTERMEDIATE SCHOOL DISTRICT, GREAT PARENTS GREAT START GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The Oakland Intermediate School District has awarded the Oakland County Department of Health and Human Services/Health Division funding in the amount of $31,500. 2. This is the third year of this grant. 3. Funds will be used to purchase parent textbooks, screening tools (Adult-Adolescent Parenting Inventory, Protective Factors Survey), and age-appropriate educational items for approximately 95 families with 135 children aged birth to five in the Nurturing Parenting Program. In addition, the grant will provide age-appropriate educational items for approximately 100 families with children aged birth to two in the Nurse-Family Partnership Program. 4. The grant period is from October 1, 2015 through September 30, 2016. 5. The Fiscal Year 2016 Special Revenue Budget is amended as follows: HEALTH GREAT PARENTS GREAT START (#28608) GR0000000667 Activity GLB Analysis GLB Budget Reference 2016 FY2016 Revenues 1060231-133215-615571 State Operating Grants $ 15,000 1060231-133375-615571 State Operating Grants 16,500 Total Revenues $ 31,500 Expenses 1060231-133215-750567 Training-Educational Supplies $ 15,000 1060231-133375-750567 Training-Educational Supplies 16,000 1060231-133375-731388 Printing 500 Total Expenses $ 31,500 FINANCE COMMITTEE (The vote for this motion appears on page 746.) *MISCELLANEOUS RESOLUTION #15309 BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT FISCAL YEAR 2016 COLLECTIVE BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE OAKLAND COUNTY DEPUTY SHERIFF’S ASSOCIATION (O.C.D.S.A.) – CORRECTIONS AND COURT SERVICES Commissioners Minutes Continued. December 9, 2015 705 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland and the Oakland County Deputy Sheriff’s Association (O.C.D.S.A.) – Corrections and Court Services have been negotiating an agreement for approximately 332 employees; and WHEREAS a one year Collective Bargaining Agreement has been reached for the period October 1, 2015 through September 30, 2016, and said agreement has been reduced to writing; and WHEREAS this agreement provides that the current wage rate shall include a 3% increase for members of this bargaining unit effective December 12, 2015; and WHEREAS this agreement provides for a $300 maximum County match for members of this bargaining unit participating in the County’s 457 Deferred Compensation program beginning January 1, 2016; and WHEREAS this agreement provides for the County’s contribution to the Retirement Health Savings (RHS) plan to be increased effective December 12, 2015 from $50 per pay to $75 per pay for those employees eligible; and WHEREAS this agreement provides that a member of this bargaining unit shall receive 2 hours paid at 1.5 time the regular wage rate for Call-Out Pay if call-in is canceled within 60 minutes of start of shift; and WHEREAS this agreement provides that a member of this bargaining unit who is off duty (not on any type of leave) and is called to court shall receive a minimum of 3 hours pay; and WHEREAS the County will provide one pair of boots every two years for employees on the Cell Extraction Team up to a maximum cost of $150 per pair; and WHEREAS members of this bargaining unit who meet the physical fitness standard by December 31, shall receive $100 per year; and WHEREAS this agreement provides that the County shall replace glasses damaged while performing work related functions up to a maximum of $250 per pair (after the utilization of any vision insurance); and NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the proposed one year Collective Bargaining Agreement between the County of Oakland and the Oakland County Sheriff Deputy Association – Corrections and Court Services, covering the period of October 1, 2015 through September 30, 2016 and that the Board Chairperson on behalf of the County of Oakland, is authorized to execute said Collective Bargaining Agreement as attached. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. HUMAN RESOURCES COMMITTEE Copy of Summary of Agreement Between Oakland County and the Oakland County Deputy Sheriff’s Association Corrections & Court Services December 2015 and Collective Bargaining Agreement Between The County of Oakland, The Sheriff’s Office and The Oakland County Deputy Sheriff’s Association Corrections and Court Services October 1, 2015 to September 30, 2016 Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15309) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT FISCAL YEAR 2016 COLLECTIVE BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE OAKLAND COUNTY DEPUTY SHERIFF’S ASSOCIATION (O.C.D.S.A.) CORRECTIONS AND COURT SERVICES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The County of Oakland and the Oakland County Deputy Sheriff’s Association (OCDSA), covering approximately 332 Sheriff’s Department employees including Corrections Deputy I, Corrections Deputy II, Forensic Lab Specialist I and Forensic Lab Specialist II employees have negotiated a one year Collective Bargaining Agreement for the period of October 1, 2015 through September 30, 2016. Commissioners Minutes Continued. December 9, 2015 706 2. This agreement includes a 3% wage increase for members of this bargaining group, effective December 12, 2015. The agreement provides for a restored $300 Deferred Compensation Match for members of this bargaining unit participating in the County’s 457 Deferred Compensation program, effective January 1, 2016. 3. Also, this agreement provides an increase to the County’s contribution to the Retirement Health Savings Plan (RHS) from $50 to $75 per pay period for eligible employees 4. Members of this bargaining unit will receive 2 hours of pay at 1.5 times the regular wage rate for Call-Out Pay, if call-ins are canceled within 60 minutes of start of shift. 5. Employees, who are off duty (not on any type of leave) and are called to court, will receive a minimum of 3 hours pay. 6. The County will provide one pair of boots every 2 years for employees on the Cell Extraction Team, up to a maximum of $150 per pair. 7. Represented employees will receive $100 per year if they meet physical fitness standards by December 31 of each year. 8. The County will replace glasses damaged while performing work related functions, up to a cost of $250 per pair (after utilization of any vision insurance). 9. The 3% salary increase is included in the FY 2016-2018 adopted budget; therefore no budget amendment is required. FINANCE COMMITTEE (The vote for this motion appears on page 746.) *MISCELLANEOUS RESOLUTION #15310 BY: Human Resources, Michael Spisz, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT FISCAL YEAR 2016 COLLECTIVE BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE OAKLAND COUNTY DEPUTY SHERIFF’S ASSOCIATION (O.C.D.S.A.) - LAW ENFORCEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland and the Oakland County Deputy Sheriff’s Association (O.C.D.S.A.) – Law Enforcement have been negotiating an agreement for approximately 389 employees; and WHEREAS a one year Collective Bargaining Agreement has been reached for the period October 1, 2015 through September 30, 2016 and said agreement has been reduced to writing; and WHEREAS this agreement provides that the current wage rate shall include a 3% increase for members of this bargaining unit with the exception of the classifications of Dispatch Specialist and Dispatch Specialist Shift Leader which shall include an increase wage rate of 5% for Fiscal Year 2016; and WHEREAS this agreement provides for a $300 maximum County match for members of this bargaining unit participating in the County’s 457 Deferred Compensation program beginning January 1, 2016; and WHEREAS this agreement provides that members of the bargaining unit shall receive 2 hours paid at 1.5 time the regular rate for Call-Out Pay if call-in is canceled within 60 minutes of start of shift; and WHEREAS this agreement provides that a member of this bargaining unit who is off duty (not on any type of leave) and is called to court shall receive a minimum of 3 hours pay; and WHEREAS members of this bargaining unit who meet the physical fitness standard by December 31, shall receive $100 per year; and WHEREAS this agreement provides that the $1,000 MCOLES bonus shall be included in the base wage rate; and WHEREAS this agreement provides that the County shall replace glasses damaged while performing work related functions up to a maximum of $250 (after the utilization of any vision insurance); and NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the proposed one year Collective Bargaining Agreement between the County of Oakland and the Oakland County Sheriff Deputy Association – Law Enforcement, covering the period of October 1, 2015 through September 30, 2016 and that the Board Chairperson on behalf of the County of Oakland, is authorized to execute said Collective Bargaining Agreement as attached. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. HUMAN RESOURCES COMMITTEE Commissioners Minutes Continued. December 9, 2015 707 Copy of Summary of Agreement Between Oakland County and The Oakland County Deputy Sheriff’s Association Law Enforcement December 2015 and Collective Bargaining Agreement Between the County of Oakland, The Sheriff’s Office and The County of Oakland, The Sheriff’s Office and The Oakland County Deputy Sheriff’s Association Law Enforcement Services October 1 , 2015 to September 30, 2016 Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15310) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT FISCAL YEAR 2016 COLLECTIVE BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE OAKLAND COUNTY DEPUTY SHERIFF’S ASSOCIATION (O.C.D.S.A.) – LAW ENFORCEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The County of Oakland and the Oakland County Deputy Sheriff’s Association (OCDSA), covering approximately 389 Sheriff’s Department employees have negotiated a one year Collective Bargaining Agreement for the period of October 1, 2015 through September 30, 2016. 2. This agreement includes a 3% wage increase for members of this bargaining group with the exception of the classifications of Dispatch Specialist and Dispatch Specialist Shift Leader. 3. The classifications of Dispatch Specialist and Dispatch Specialist Shift Leader include a 5% wage increase for Fiscal Year 2016. This additional 2% increase will be reflected in the Sheriff’s Emergency Communications Divisions salary and fringe benefit line items. Funding is available in the Non-departmental Classification and Rate Change line item. 4. The agreement provides for a restored $300 Deferred Compensation Match for members of this bargaining unit participating in the County’s 457 Deferred Compensation program, effective January 1, 2016. 5. Members of this bargaining unit will receive 2 hours of pay at 1.5 times the regular wage rate for Call-Out Pay, if call-ins are canceled within 60 minutes of start of shift. 6. Employees, who are off duty (not on any type of leave) and are called to court, will receive a minimum of 3 hours pay. 7. The County will provide one pair of boots every 2 years for employees on the Cell Extraction Team, up to a maximum of $150 per pair. 8. Represented employees will receive $100 per year if they meet physical fitness standards by December 31 of each year. 9. The County will replace glasses damaged while performing work related functions, up to a cost of $250 per pair (after utilization of any vision insurance). 10. In addition, the MCOLES bonus shall be included in the base wage rate. 11. A budget amendment is recommended to cover the additional 2% increase for Dispatch Specialist and Dispatch Specialist Shift Leader positions as follows: GENERAL FUND (#10100) FY 2016-2018 9090101-196030-740037 Classification and Rate Chg. ($ 78,627) 4030501-116230-702010 Salaries 56,688 4030501-116230-722900 Fringe Ben Adj. 21,939 Total Expenditures $ 0 FINANCE COMMITTEE (The vote for this motion appears on page 746.) *MISCELLANEOUS RESOLUTION #15311 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: FACILITIES MANAGEMENT/PARKS AND RECREATION COMMISSION – GROVELAND OAKS – HATT LEASE Commissioners Minutes Continued. December 9, 2015 708 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is the owner of Groveland Oaks County Park; and WHEREAS a 1,100-square foot house, identified as 6000 Grange Hall Road, Holly, MI 48442, is located on the grounds of Groveland Oaks County Park; and WHEREAS it is the desire of the Oakland County Parks and Recreation Commission to lease said house located at 6000 Grange Hall Road, Holly, MI 48442 to Robert and Cattie Hatt for a period commencing January 1, 2016 through December 31, 2020; and WHEREAS under the terms and conditions of the attached Lease Agreement Robert and Cattie Hatt will pay rent as follows: January 1, 2016 – December 31, 2016 $718.00 January 1, 2017 – December 31, 2017 $732.00 January 1, 2018 – December 31, 2018 $747.00 January 1, 2019 – December 31, 2019 $762.00 January 1, 2020 – December 31, 2020 $777.00 each month and pay all utility costs; and WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached lease agreement; and WHEREAS it is the recommendation of the Oakland County Parks and Recreation Commission and the Department of Facilities Management that the Oakland County Board of Commissioners accepts and approves the terms and conditions of the attached Lease Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached Lease Agreement between the County of Oakland and Robert and Cattie Hatt. BE IT FURTHER RESOLVED that the rent amount received be deposited in the Oakland County Parks and Recreation Rental House Revenue fund line item. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached Lease Agreement and all other related documents between the County of Oakland and Robert and Cattie Hatt, which may be required. Chairperson, on behalf of the Planning and Building Committee I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Correspondence from Daniel J. Stencil, Executive Officer, Oakland County Parks and Recreation, and Phil Castonia, Business Development Representative, Oakland County Parks and Recreation, and Residential Lease Agreement – Hatt – Groveland Oaks Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15311) BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES MANAGEMENT/PARKS AND RECREATION COMMISSION – GROVELAND OAKS – HATT LEASE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Oakland County is the owner of Groveland Oaks County Park. 2. A 1,100 square foot house, identified as 6000 Grange Hall Road, Holly, MI 48442 is located on the grounds of Groveland Oaks County Park. 3. The Oakland County Parks and Recreation Commission wishes to lease said house to Robert and Cattie Hatt for a period commencing January 1, 2016 through December 31, 2020. 4. A FY 2016 – 2018 budget amendment is not required as revenues are already budgeted. FINANCE COMMITTEE (The vote for this motion appears on page 746.) Commissioners Minutes Continued. December 9, 2015 709 *MISCELLANEOUS RESOLUTION #15312 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: FACILITIES MANAGEMENT/PARKS AND RECREATION COMMISSION – SPRINGFIELD OAKS - FOSHIA LEASE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is the owner of Springfield Oaks County Park; and WHEREAS a 1,344-square foot house, identified as 12080 Clark Road, Davisburg, MI 48350, is located on the grounds of Springfield Oaks County Park; and WHEREAS it is the desire of the Oakland County Parks and Recreation Commission to lease said house located at 12080 Clark Road, Davisburg, MI 48350 to Terry and Martha Foshia for a period commencing January 1, 2016 through December 31, 2020; and WHEREAS under the terms and conditions of the attached Lease Agreement Terry and Martha Foshia will pay rent as follows: January 1, 2016 – December 31, 2016 $793.00 January 1, 2017 – December 31, 2017 $809.00 January 1, 2018 – December 31, 2018 $826.00 January 1, 2019 – December 31, 2019 $842.00 January 1, 2020 – December 31, 2020 $859.00 each month and pay all utility costs; and WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached lease agreement; and WHEREAS it is the recommendation of the Oakland County Parks and Recreation Commission and the Department of Facilities Management that the Oakland County Board of Commissioners accepts and approves the terms and conditions of the attached Lease Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached Lease Agreement between the County of Oakland and Terry and Martha Foshia. BE IT FURTHER RESOLVED that the rent amount received be deposited in the Oakland County Parks and Recreation Rental House Revenue fund line item. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached Lease Agreement and all other related documents between the County of Oakland and Terry and Martha Foshia, which may be required. Chairperson, on behalf of the Planning and Building Committee I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Correspondence from Daniel J. Stencil, Executive Officer, Oakland County Parks and Recreation, and Phil Castonia, Business Development Representative, Oakland County Parks and Recreation and Residential Lease Agreement – Foshia – Springfield Oaks Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15312) BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES MANAGEMENT/PARKS AND RECREATION COMMISSION – SPRINGFIELD OAKS – FOSHIA LEASE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Oakland County is the owner of Springfield Oaks County Park. 2. A 1,344 square foot house, identified as 12080 Clark Road, Davisburg, MI 48350 is located on the grounds of Springfield Oaks County Park. 3. The Oakland County Parks and Recreation Commission wishes to lease said house to Terry and Martha Foshia for a period commencing January 1, 2016 through December 31, 2020. Commissioners Minutes Continued. December 9, 2015 710 4. A FY 2016 – 2018 budget amendment is not required as revenues are already budgeted. FINANCE COMMITTEE (The vote for this motion appears on page 746.) *REPORT (MISC. #15313) BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: WATER RESOURCES COMMISSIONER – CREATION OF TWO (2) CONSTRUCTION INSPECTOR III POSITIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on December 2, 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 #15313 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: WATER RESOURCES COMMISSIONER - CREATION OF TWO (2) CONSTRUCTION INSPECTOR III POSITIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS over the past two years, the Water Resources Commissioner added positions for operation and maintenance of the Pontiac Water, Sewer and Waste Water Treatment facilities; and WHEREAS since the acquisition of Pontiac Water and Sewer Systems the Water Resources Commissioner continues to evaluate the systems to determine the long term needs; and WHEREAS the Water Resources Commissioner has planned to investigate the needs of the Sewer System and to develop a long term capital and maintenance plan for the system; and WHEREAS the first step in this process is to televise the critical sewer lines within the system; and WHEREAS this process started in early summer and is approximately one third of the way through the first phase; and WHEREAS the department has reviewed the Sewer System project and determined this will result in a significant increase in the amount of maintenance and construction projects that will be needed beginning in FY 2016; and WHEREAS considering the additional inspection work the current staff of eight Construction Inspectors III is not adequate to meet the inspection obligations and future needs of the department; and WHEREAS having two additional Construction Inspector III positions would enable the Water Resources Commissioner to continue to inspect these new projects in a timely and efficient manner; and WHEREAS the Water Resources Commissioner has funds available within the Major Maintenance Reserves Program of the Proprietary Funds to offset the creation of these positions; and WHEREAS the on-going costs for these positions will be factored into the development of the yearly sewer rates charged to the users of the system. NOW THEREFORE BE IT RESOLVED to create two (2) PR funded Full-Time Eligible (FTE) Construction Inspector III positions in the Water Resources Commissioner WR Construction Drain Maintenance Unit (#6010132). Chairperson, on behalf of the Planning and Building Committee I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE FISCAL NOTE (MISC. #15313) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER – CREATION OF TWO (2) CONSTRUCTION INSPECTOR III POSITIONS Commissioners Minutes Continued. December 9, 2015 711 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution approves the Water Resources Commissioner’s (WRC) request to create two (2) Construction Inspector III positions along with required equipment for the positions: two (2) vehicles, two (2) laptop computers and two (2) cellphones. 2. The Water Resources Commissioner has funds available in the Major Maintenance Reserves Program of the Proprietary funds to pay the initial cost of the Construction Inspector III positions. The on-going costs for these positions will be incorporated into the development of the yearly sewer rates charged to the users of the system. 3. The two Construction Inspector III positions will result in an annual cost of $150,054. FY 2016 impact will be an increase to the Proprietary fund account Drain Equipment Labor of $112,540. 4. WRC is requesting two laptops for an initial cost of $2,600 that will be funded through the Drain Equipment fund with an annual operational cost of $5,600. FY 2016 impact will be an increase to the Proprietary fund of $6,800 in the Drain Equipment account. 5. WRC is requesting two cellphones with an annual operational cost of $528. FY 2016 impact will be an increase to the Proprietary fund of $396 in the Drain Equipment account. 6. WRC is requesting two vehicles for an initial cost of $61,314 that will be funded through the Drain Equipment fund with an annual operational cost of $27,200. FY 2016 impact will be an increase to the Proprietary fund of $81,714 in the Drain Equipment account. 7. A budget amendment is recommended for FY 2016 – FY 2018 as follows: Water and Sewer Trust Fund (#57010) Revenue FY 2016 FY 2017- 2018 6010101-149030-632086 Sewage Disposal Services $ 6,249 $ 45,846 6010101-149030-665882 Planned Use of Balance $ 28,135 $ 0 Total Revenue $ 34,384 $ 45,846 Expense 6010101-149030-771638 Drain Equipment Labor $ 28,135 $ 37,514 6010101-149030-771639 Drain Equipment $ 6,249 $ 8,332 Total Expense $ 34,384 $ 45,846 Pontiac Sewer Fund (#57434) Revenue 6010101-149030-632086 Sewage Disposal Services $ 6,249 $ 45,844 6010101-149030-665882 Planned Use of Balance $ 28,135 $ 0 Total Revenue $ 34,384 $ 45,844 Expense 6010101-149030-771638 Drain Equipment Labor $ 28,135 $ 37,512 6010101-149030-771639 Drain Equipment $ 6,249 $ 8,332 Total Expense $ 34,384 $ 45,844 Evergreen Farmington SDS Fund (#58410) Revenue 6010101-149030-632086 Sewage Disposal Services $ 6,249 $ 45,846 6010101-149030-665882 Planned Use of Balance $ 28,135 $ 0 Total Revenue $ 34,384 $ 45,846 Expense 6010101-149030-771638 Drain Equipment Labor $ 28,135 $ 37,514 6010101-149030-771639 Drain Equipment $ 6,249 $ 8,332 Total Expense $ 34,384 $ 45,846 Commissioners Minutes Continued. December 9, 2015 712 Clinton Oakland SDS Fund (#58600) Revenue FY 2016 FY 2017- FY 2018 6010101-149030-632086 Sewage Disposal Services $ 4,999 $ 36,677 6010101-149030-665882 Planned Use of Balance $ 22,508 $ 0 Total Revenue $ 27,507 $ 36,677 Expense 6010101-149030-771638 Drain Equipment Labor $ 22,508 $ 30,011 6010101-149030-771639 Drain Equipment $ 4,999 $ 6,666 Total Expense $ 27,507 $ 36,677 Huron Rouge SDS Fund (#58700) Revenue 6010101-149030-632086 Sewage Disposal Services $ 1,250 $ 9,169 6010101-149030-665882 Planned Use of Balance $ 5,627 $ 0 Total Revenue $ 6,877 $ 9,169 Expense 6010101-149030-771638 Drain Equipment Labor $ 5,627 $ 7,503 6010101-149030-771639 Drain Equipment $ 1,250 $ 1,666 Total Expense $ 6,877 $ 9,169 Drain Equipment Fund (#63900) Revenue 6010101-149760-630658 Equipment Rental $ 4,596 $ 6,128 6010101-149760-631869 Reimbursement Salaries $112,540 $150,054 6010101-149760-632401-26466 Vehicle Rental $ 20,400 $ 27,200 Total Revenue $137,536 $183,382 Expense 6010101-149760-702010 Salaries $ 64,161 $ 85,548 6010101-149760-722740 Fringes $ 48,379 $ 64,506 6010101-149760-774636 Info Tech Operations $ 6,800 $ 5,600 6010101-149760-776659-26466 Motor Pool Fuel Chgs $ 6,000 $ 8,000 6010101-149760-776661-26466 Motor Pool Leased Eq. $ 14,400 $ 19,200 6010101-149760-778675 Telephone Comm $ 396 $ 528 6010101-149760-788001-66100 Transfer Out $ 61,314 $ 0 6010101-149760-796500 Budgeted Equity Adjustments ($ 63,914) $ 0 Total Expense $137,536 $183,382 Motor Pool Fund (#66100) Revenue 1030811-184010-630833 Gasoline Oil Grease Chgs $ 6,000 $ 8,000 1030811-184010-631071 Leased Equipment $ 14,400 $ 19,200 1030811-184010-655882 Planned Use Fund Balance $ 0 ($ 6,937) 1030811-184010-695500-63900 Transfer In $ 61,314 $ 0 Total Revenue $ 81,714 $ 20,263 Expense 1030811-184010-750210 Gasoline Charges $ 6,000 $ 8,000 1030811-184010-761156 Depreciation Vehicles $ 9,197 $ 12,263 1030811-184010-796500 Budget Equity Adjustment $ 66,517 $ 0 Total Expense $ 81,714 $ 20,263 Commissioners Minutes Continued. December 9, 2015 713 Information Technology Fund (#63600) Revenue FY 2016 FY 2017- FY 2018 1080101-152000-631309 Non-Govt’l Operating $ 6,803 $ 8,400 1080101-152000-665882 Planned Use of Balance ($ 4,203) ($ 8,400) Total Revenue $ 2,600 $ 0 Expense 1080601-152090-750170 Expendable Equipment $ 2,600 $ 0 Total Expense $ 2,600 $ 0 Telephone Communications Fund (#67500) Revenue 1080601-152000-632009 Sale Phone Service Internal $ 396 $ 528 Total Revenue $ 396 $ 528 Expense 1080601-152000-730324 Communications $ 396 $ 528 Total Expense $ 396 $ 528 FINANCE COMMITTEE (The vote for this motion appears on page 746.) *MISCELLANEOUS RESOLUTION #15284 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: PROSECUTING ATTORNEY - CONTINUATION OF THE LAW ENFORCEMENT TRAINING AGREEMENT WITH OAKLAND COUNTY COMMUNITY COLLEGE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Prosecutor’s Office has historically provided educational services to the Oakland County Police Academy; and WHEREAS the educational services include legal advisor training for basic police academy students and advanced police training to licensed police officers from area police agencies; and WHEREAS the Oakland County Prosecutor’s Office and Oakland County Community College have agreed to enter into another contract to continue the provision of these services for the period of July 1, 2015 through June 30, 2016; and WHEREAS the attached Memorandum of Agreement has been reviewed by Corporation Counsel. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Police Academy Training Agreement with the Oakland County Community College. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that this contract will take effect upon execution of the agreement by both the County of Oakland and Oakland County Community College. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Memorandum of Agreement between Oakland Community College and Oakland County Incorporated by Reference. Original on file in County clerk’s office. FISCAL NOTE (MISC. #15284) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: PROSECUTING ATTORNEY – CONTINUATION OF THE LAW ENFORCEMENT TRAINING AGREEMENT WITH OAKLAND COUNTY COMMUNITY COLLEGE 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: Commissioners Minutes Continued. December 9, 2015 714 1. The Oakland County Prosecutors Office (OCPO) and Oakland County Community College (OCCC) have agreed upon continued funding in the amount of, but not to exceed, $7,120 for educational services to the Oakland County Police Academy. 2. The contract funding period is July 1, 2015 through June 30, 2016. 3. All reimbursable expenses are not to exceed 10% of the total consulting fee and shall be billed at cost. Expenses of this nature are included in the total funding amount identified above. 4. No budget amendment is required. FINANCE COMMITTEE (The vote for this motion appears on page 746.) *REPORT (MISC. #15285) BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: SHERIFF’S OFFICE AND PUBLIC SERVICES – ANIMAL CONTROL DIVISION POSITION CHANGES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on December 2, 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 #15285 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF’S OFFICE AND PUBLIC SERVICES - ANIMAL CONTROL DIVISION POSITION CHANGES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Animal Control Division of the Public Services Department provides shelter for dogs, cats and other animals; and WHEREAS these animals are housed in cages that require daily cleaning; and WHEREAS the animals need to be fed on a daily basis and the dogs exercised; and WHEREAS the Sheriff’s Office provides inmate workers to the Animal Care Shelter to perform the tasks of cleaning, feeding and exercising the animals; and WHEREAS the Sheriff’s Office and Facilities Management has conducted a review of building security coverage; and WHEREAS this review has identified areas that need additional security; and WHEREAS the current security review of all county operations is ongoing; and WHEREAS it has been determined that the inmate workers are better supervised by Correction Deputies provided by the Sheriff’s Office; and WHEREAS the Sheriff’s Office, Animal Control and Human Resources evaluated the staffing needs required to provide the necessary care for the animals; and WHEREAS creating full and part-time positions to perform the duties or contracting out the services would cost around $500,000 annually; and WHEREAS having inmate workers perform these duties is more cost effective; and WHEREAS 12 inmate workers will be provided by the Sheriff’s Office every day of the week including holidays to perform these duties with a ratio of two deputies for every twelve inmate workers for an estimated 27,000 hours of labor per year; and WHEREAS it has been determined that one full-time GF/GP Corrections Deputy I position and three (3) 1,000 hours per year GF/GP part-time non-eligible Court Deputy II positions are needed to supervise the inmate workers; and WHEREAS it is proposed to delete one (1) 2,000 hours per year GF/GP full-time non-eligible Office Assistant I position (#1070801-11044) that is currently vacant to be used toward position creations; and WHEREAS remaining funding is available in the General Fund Security Reserve line item; and Commissioners Minutes Continued. December 9, 2015 715 WHEREAS it is proposed to retitle the Sheriff/Courthouse Security Unit (#4030435) to Sheriff/Campus & Courthouse Security to reflect that the Sheriff’s Office now provides security throughout the campus in addition to the Courts; and WHEREAS a Memorandum of Understanding will exist between the Sheriff’s Office and Public Services Department-Animal Control Division. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves retitling the Sheriff/Courthouse Security Unit (#4030435) to Sheriff/Campus & Courthouse Security. BE IT FURTHER RESOLVED to create one (1) full-time eligible GF/GP Corrections Deputy I position in the Sheriff/Campus & Courthouse Security Unit (#4030435). BE IT FURTHER RESOLVED to create three (3) 1,000 hours per year part-time non-eligible GF/GP Court Deputy II positions in the Sheriff/Campus & Courthouse Security Unit (#4030435). BE IT FURTHER RESOLVED to delete one (1) 2,000 hours per year full-time non-eligible GF/GP Office Assistant I position in the Animal Control/Administration Unit (#1070801-11044). Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Memorandum of Understanding Between Oakland County Sheriff’s Office and Oakland County Animal Control Regarding Inmate Workers at the Animal Shelter Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15285) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF’S OFFICE AND PUBLIC SERVICES – ANIMAL CONTROL DIVISION POSITION CHANGES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Sheriff’s Office, Animal Control and Human Resources departments evaluated the staffing needs required to provide the necessary care for the animals at Animal Control. 2. It has been determined to be more cost effective to use inmate workers under supervision by Sheriff’s Corrections Deputies to provide care for the animals on a daily basis at the Oakland County Animal Control facility. 3. The resolution authorizes the creation of one (1) General Fund/General Purpose (GF/GP) Full- Time Eligible (FTE) Corrections Deputy I position and three (3) GF/GP PTNE Court Deputy II positions. 4. In addition it is proposed to delete one (1) 2,000 hour per year Full-Time Non-Eligible Office Assistant I position (#1070801-11044) in Animal Control which is currently vacant to offset the cost of the new positions. 5. The balance of the funding is available in the General Fund Security Reserve line item. 6. The Fiscal Year 2016-2018 budgets are amended as follows: GENERAL FUND( #10100) FY 2016 FY 2017-2018 9090101-196030-740145 Security Reserve ($ 102,213) ($138,651) 1070801-114000-702010 Salaries ($ 20,988) ($ 27,984) 1070801-114000-722790 Social Sec. ( 305) ( 406) 1070801-114000-722770 Retirement ( 579) ( 772) 1070801-114000-722750 Workers Comp ( 48) ( 64) 1070801-114000-722820 Unemployment ( 44) ( 58) 4030401-116180-702010 Salaries 76,279 101,705 4030401-116180-702020 Overtime 19,816 28,786 4030401-116180-722790 Social Sec. 2,864 3,818 4030401-116180-722770 Retirement 9,205 12,274 4030401-116180-722780 Hospitalization 11,056 14,742 4030401-116180-722760 Group Life 74 98 4030401-116180-722750 Workers Comp 1,015 1,353 Commissioners Minutes Continued. December 9, 2015 716 4030401-116180-722810 Disability 411 548 4030401-116180-722820 Unemployment 160 214 4030401-116180-722800 Dental 624 832 4030401-116180-722850 Optical 91 121 4030401-116180-750070 Deputy Supplies 1,166 1,556 4030401-116180-750581 Uniforms 1,416 1,888 Total Expenditures $ 0 $ 0 FINANCE COMMITTEE (The vote for this motion appears on page 746.) *MISCELLANEOUS RESOLUTION #15286 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL - JANUARY 1, 2016 THROUGH DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with townships, villages and cities for the purpose of providing Sheriff patrol services; and WHEREAS the County Executive and the Sheriff are recommending that the 2015 contract rates be extended for one year for the period commencing January 1, 2016, through December 31, 2016; and WHEREAS these rates have been through the County Executive review process. NOW THEREFORE BE IT RESOLVED that the following rates be established per officer for Law Enforcement Services for the period January 1, 2016, through December 31, 2016: Contract 2016 Captain $197,067 Lieutenant $170,867 Patrol Sergeant $150,173 Det. Sergeant $154,693 Dep II (w/fill) $152,874 Dep II (no-fill) $130,888 Dep II (no-fill/no vehicle) $123,237 Patrol Inv. $135,408 Dep I (no-fill) $120,579 Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE FISCAL NOTE (MISC. #15286) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL - JANUARY 1, 2016 THROUGH DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. This resolution establishes Law Enforcement Services contract rates for the twelve (12) month period of January 1, 2016 through December 31, 2016 and are an extension of the calendar year 2015 rates. 2. The proposed contract rates cover direct operational costs. 3. A budget amendment is not required at this time. FINANCE COMMITTEE Commissioners Minutes Continued. December 9, 2015 717 (The vote for this motion appears on page 746.) *MISCELLANEOUS RESOLUTION #15287 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF LAW ENFORCEMENT SERVICES CONTRACT OVERTIME RATES - JANUARY 1, 2016 THROUGH DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is the policy of the Oakland County Board of Commissioners to authorize the Sheriff's Office to enter into contractual agreements with various communities and organizations for the purpose of providing deputies for traffic and security assignments for various activities and events; and WHEREAS the Sheriff's Office will provide assistance based on the availability of officers at the appropriate overtime rate and will invoice the requesting agency at rates established by the Board of Commissioners; and WHEREAS overtime rates have been developed for the period January 1, 2016 through December 31, 2016; and WHEREAS the Board of Commissioners desires to have rates consistent with the Law Enforcement Patrol Services Contract rates for governmental units within Oakland County as a service to its citizenry, and rates which conform to estimated costs for all non-Oakland County communities and organizations. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establishes the following hourly overtime rates for the period January 1, 2016, through December 31, 2016, for each officer for the purpose of providing contracted traffic and security services: Contract 2016 Lieutenant $90.10 Sergeant $78.77 Deputy II $66.21 Deputy I $60.04 BE IT FURTHER RESOLVED that contracts for Sheriff's Traffic and Security Assistance for activities and events within a community which is under contractual agreement for Sheriff's Law Enforcement Patrol Services, may be entered into at the prevailing, established contract overtime rates, upon the review and approval of the Management and Budget Department. Such approval or disapproval of mini-contracts will be provided to the Public Services Committee on a semi-annual basis. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE FISCAL NOTE (MISC. #15287) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF LAW ENFORCEMENT SERVICES CONTRACT OVERTIME RATES - JANUARY 1, 2016 THROUGH DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. This resolution establishes Law Enforcement Services contract overtime rates for the twelve (12) month period of January 1, 2016 through December 31, 2016. 2. The FY 2016/FY 2017/FY 2018 Adopted Budget reflects estimated costs and revenues associated with these rates. Therefore, no budget amendment is recommended at this time. FINANCE COMMITTEE (The vote for this motion appears on page 746.) *MISCELLANEOUS RESOLUTION #15288 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF JAIL BOARDING FEES - JANUARY 1, 2016 THROUGH DECEMBER 31, 2016 Commissioners Minutes Continued. December 9, 2015 718 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution #12267, the Oakland County Board of Commissioners established daily jail boarding fee rates 2013, 2014 and 2015; and WHEREAS by adoption of Miscellaneous Resolution #11243, the Board of Commissioners also continued the policy of not charging a daily jail boarding fee rate for the period January 1, 2012 through December 31, 2012 for the housing of prisoners for local units of government within Oakland County; and WHEREAS the County Executive and the Sheriff are recommending that the 2015 cost to house prisoners at the Oakland County Jail be extended for the one year period commencing January 1, 2016 to December 31, 2016; and WHEREAS these rates have been through the County Executive Review process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establishes jail boarding fee rates for the housing of out-of-County prisoners at the Oakland County Jail of $115.63 per day for 2016. BE IT FURTHER RESOLVED that the Board of Commissioners continues the policy of not charging a daily rate for the housing of prisoners at the Oakland County Jail for local units of government within Oakland County for the period January 1, 2016 through December 31, 2016. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE FISCAL NOTE (MISC. #15288) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF JAIL BOARDING FEES - JANUARY 1, 2016 THROUGH DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. This resolution establishes jail boarding fee rates for housing out-of-county prisoners at the Oakland County Jail for the period of January 1, 2016 through December 31, 2016. 2. The jail boarding fee rate is estimated at $115.63 per day for 2016, and represents a one year extension of the 2015 rate and continues the Board of Commissioners policy of not charging a daily rate for the housing of prisoners at the Oakland County Jail to local units of government within Oakland County. 3. No budget amendment is recommended at this time. FINANCE COMMITTEE (The vote for this motion appears on page 746.) *MISCELLANEOUS RESOLUTION #15289 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF’S OFFICE- LAW ENFORCEMENT SERVICES FOR PARKS AND RECREATION COMMISSION FOR 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to enter into contractual agreements for the purpose of Law Enforcement; and WHEREAS the Sheriff’s Office and Parks and Recreation Commission currently have a contract for Law Enforcement Services; and WHEREAS the current contract will expire on December 31, 2015; and WHEREAS the Parks and Recreation Commission has requested that the contract be continued for the next year; and WHEREAS the rates in the attached contract are consistent with the rates as established by this board for the local units of government; and WHEREAS this contract has been through the County Executive review process. Commissioners Minutes Continued. December 9, 2015 719 NOW THEREFORE BE IT RESOLVED that the Oakland County Sheriff’s Office is hereby authorized to enter into a contract for Law Enforcement Services with the Parks and Recreation Commission for 2016 at the rates provided in the attached contract. BE IT FURTHER RESOLVED that the continuation of the positions in this agreement be contingent on future contract renewal. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Parks and Recreation Commission Contract for Sheriff Law Enforcement Services 2016 and Law Enforcement Patrol Services Parks and Recreation Rates 2016-2018 Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15289) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF'S OFFICE - LAW ENFORCEMENT SERVICES FOR PARKS AND RECREATION COMMISSION FOR 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes a one (1) year extension of contractual agreement between the Sheriff’s Office and Parks & Recreation Commission for the period January 1, 2016 through December 31, 2016. 2. The contract rates are consistent with the rates as established by this board for the local units of government for twelve (12) months for calendar year 2016. 3. The resolution authorizes the continuation of positions which consist of: twenty-eight (28) Mounted Deputies; thirty-one (31) Park Deputies, one (1) FTE Sergeant (#4030616-01788) and three (3) FTE Deputy II positions (#4030616-01946, 02092 and 11421). 4. Revenue and expense budgets were amended for the FY 2016 - 2018 during the budget process; a budget amendment is not required at this time. FINANCE COMMITTEE (The vote for this motion appears on page 746.) *MISCELLANEOUS RESOLUTION #15290 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE TOWNSHIP OF ADDISON, JANUARY 1, 2016 - DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Addison Township, to provide law enforcement services to this community; and WHEREAS the Township of Addison has expressed an interest in entering into a new, one (1) year, law enforcement service agreement; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in the Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement with the Township of Addison. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement from the Township of Addison, accompanied by a certified copy of the resolution of the Township Board accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. Commissioners Minutes Continued. December 9, 2015 720 BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of that community's governing body resolution approving same. BE IT FURTHER RESOLVED that the following GF/GP positions be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030618-09196, 03212, 06025, 06649, 07044, and 09756. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions, be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office 2016 Law Enforcement Services Agreement with Addison Township Schedule A – Sheriff’s Deputies Contracted for and to be Assigned to Municipality, Schedule B – Holiday Pay and Schedule C – Hourly Rates Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15290) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE TOWNSHIP OF ADDISON, JANUARY 1, 2016 – DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Charter Township of Addison has requested that the Oakland County Sheriff provide law enforcement services to this community. 2. Miscellaneous Resolution #15286 authorized the established rates and contract language for calendar year 2016; the rates stated in this agreement are consistent with the rates established by this resolution. 3. The dates of the agreement are January 1, 2016 through December 31, 2016. 4. The resolution authorizes the continuation of the following positions within the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030618-09196, 03212, 06025, 06649, 07044 and 09756. 5. A budget amendment is not required at this time. FINANCE COMMITTEE (The vote for this motion appears on page 746.) *MISCELLANEOUS RESOLUTION #15291 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF BRANDON, JANUARY 1, 2016 - DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Charter Township of Brandon, to provide law enforcement services to this community; and WHEREAS the Charter Township of Brandon has expressed an interest in entering into a new, one (1) year, law enforcement service agreement; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in the Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement with the Charter Township of Brandon. Commissioners Minutes Continued. December 9, 2015 721 BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement from the Charter Township of Brandon, accompanied by a certified copy of the resolution of the Township Board accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of that community's governing body resolution approving same. BE IT FURTHER RESOLVED that the following GF/GP positions be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030619-07035, 01452, 01845, 02076, 02917, 03490, 04605, 04609, 07280, 07523, 11564 and 11675. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions, be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office 2016 Law Enforcement Services Agreement with Brandon Township, Schedule A – Sheriff’s Deputies Contracted for and to be Assigned to Municipality, Schedule B – Holiday Pay and Schedule C – Hourly Rates Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15291) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF BRANDON, JANUARY 1, 2016 – DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Charter Township of Brandon has requested that the Oakland County Sheriff provide law enforcement services to this community. 2. Miscellaneous Resolution #15286 authorized the established rates and contract language for calendar year 2016; the rates stated in this agreement are consistent with the rates established by this resolution. 3. The dates of the agreement are January 1, 2016 through December 31, 2016. 4. The resolution authorizes the continuation of the following positions within the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030619-07035, 01452, 01845, 02076, 02917, 03490, 04605, 04609, 07280, 07523, 11564 and #11675. 5. A budget amendment is not required at this time. FINANCE COMMITTEE (The vote for this motion appears on page 746.) *REPORT (MISC. #15292) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF COMMERCE, JANUARY 1, 2016 – DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above referenced resolution, recommends the following amendment: Update: Schedule A of contract (page 14 of 16): Change the annual cost for Deputy I (no-fill) from $20,579 to $120,579. Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. FINANCE COMMITTEE Commissioners Minutes Continued. December 9, 2015 722 MISCELLANEOUS RESOLUTION #15292 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF COMMERCE, JANUARY 1, 2016 - DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Commerce Township, to provide law enforcement services to this community; and WHEREAS the Charter Township of Commerce has expressed an interest in entering into a new, one (1) year, law enforcement service agreement; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in the Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement with the Charter Township of Commerce. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement from the Charter Township of Commerce, accompanied by a certified copy of the resolution of the Township Board accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of that community's governing body resolution approving same. BE IT FURTHER RESOLVED that the following GF/GP positions be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030620- 07553, 06939, 10310, 00505, 01595, 01882, 02645, 03059, 05224, 05572, 06439, 06940, 07528, 07603, 07815,07817, 07936, 07949, 07950, 07951, 08036, 09206, 10286, 10311, 10312, 10313, 10314, 11027, 11287, 11419, 11420, and 11628. BE IT FURTHER RESOLVED that the future level of service, including the continuation of Positions, be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office 2016 Law Enforcement Services Agreement with Commerce Township Schedule A – Sheriff’s Deputies Contracted for and to be Assigned to Municipality, Schedule B – Holiday Pay and Schedule C – Hourly Rates Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15292) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF COMMERCE, JANUARY 1, 2016 – DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Charter Township of Commerce has requested that the Oakland County Sheriff provide law enforcement services to this community. 2. Miscellaneous Resolution #15286 authorized the established rates and contract language for calendar year 2016; the rates stated in this agreement are consistent with the rates established by this resolution. 3. The dates of the agreement are January 1, 2016 through December 31, 2016. Commissioners Minutes Continued. December 9, 2015 723 4. The resolution authorizes the continuation of the following positions within the Contracted Patrol Unit/ Patrol Services Division of the Sheriff’s Office: #4030620- 07553, 06939, 10310, 00505, 01595, 01882, 02645, 03059, 05224, 05572, 06439, 06940, 07528, 07603, 07815, 07817, 07936, 07949, 07950, 07951, 08036, 09206, 10286, 10311, 10312, 10313, 10314, 11027, 11287, 11419, 11420, and 11628. 5. A budget amendment is not required at this time. FINANCE COMMITTEE (The vote for this motion appears on page 746.) *REPORT (MISC. #15293) BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF HIGHAND, JANUARY 1, 2016 – DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on December 2, 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 #15293 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF HIGHLAND, JANUARY 1, 2016 - DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Highland Township, to provide law enforcement services to this community; and WHEREAS the Charter Township of Highland has expressed an interest in entering into a new, one (1) year, law enforcement service agreement; and WHEREAS the Charter Township of Highland is requesting to upgrade one (1) Deputy II no-fill to Lieutenant; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in the Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement with the Charter Township of Highland. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement from the Charter Township of Highland, accompanied by a certified copy of the resolution of the Township Board accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of that community's governing body resolution approving same. BE IT FURTHER RESOLVED that one (1) Deputy II position (#4030621-07133) be reclassified to Lieutenant the Contracted Patrol Unit, Patrol Services Division, Sheriff’s Office. BE IT FURTHER RESOLVED that the following GF/GP positions be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030621-06709, 02708, 04604, 06026, 06713, 07038, 07111, 07133, 07322, 07957, 07958, 09028, 09190, 09427, 09902, 11300, and 11310. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions, be contingent upon the level of funding associated with this agreement. Commissioners Minutes Continued. December 9, 2015 724 Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office 2016 Law Enforcement Services Agreement with Highland Township Schedule A – Sheriff’s Deputies Contracted for and to be Assigned to Municipality, Schedule B – Holiday Pay and Schedule C – Hourly Rates Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15293) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF HIGHLAND, JANUARY 1, 2016 – DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Charter Township of Highland is contracted with the Oakland County Sheriff to provide law enforcement services to this community. 2. Miscellaneous Resolution #15286 authorized the established law enforcement contract rates and contract language for calendar year 2016; the rates stated in this agreement are consistent with the rates established by this resolution. 3. The dates of the agreement are January 1, 2016 through December 31, 2016. 4. The Charter Township of Highland is requesting the reclassification of one (1) Deputy II (no fill) position (#4030621-07133) to Lieutenant in the Contract Patrol Unit, Patrol Services Division of the Sheriff’s Office. 5. The resolution also authorizes the continuation of the following positions with the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030621-06709, 02708, 04604, 06026, 06713, 07038, 07111, 07133, 07322, 07957, 07958, 09028, 09190, 09472, 09902, 11300 and 11310. 6. The Fiscal Year 2016-2018 budgets are amended as follows: GENERAL FUND (#10100) FY 2016 FY 2017 FY 2018 Revenues 4030601-110000-632093 Sher. Spec. Dep. $ 24,908 $ 34,004 $ 34,819 Total Revenues $ 24,908 $ 34,004 $ 34,819 Expenses 4030601-116180-702010-40060 Salaries $ 19,651 $ 26,761 $ 27,332 4030501-116230-712020 Overtime ( 3,955) ( 5,384) ( 5,496) 4030601-116180-722790-40060 Social Sec. 1,503 2,047 2,091 4030601-116180-722770-40060 Retirement 5,465 7,442 7,601 4030601-116180-722760-40060 Group Life 51 70 71 4030601-116180-722750-40060 Workers Comp 261 356 364 4030601-116180-722810-40060 Disability 285 388 396 4030601-116180-722820-40060 Unemployment 41 56 57 4030601-116180-730653-40060 Equip Rental ( 767) ( 1,054) ( 1,085) 4030601-116180-776661-40060 Lease Veh. 2,373 3,322 3,488 Total Expenses $ 24,908 $ 34,004 $ 34,819 FINANCE COMMITTEE (The vote for this motion appears on page 746.) *REPORT (MISC. #15294) BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF INDEPENDENCE, JANUARY 1, 2016 – DECEMBER 31, 2016 Commissioners Minutes Continued. December 9, 2015 725 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on December 2, 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 #15294 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF INDEPENDENCE, JANUARY 1, 2016 - DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Independence Township, to provide law enforcement services to this community; and WHEREAS the Charter Township of Independence has expressed an interest in entering into a new, one (1) year, law enforcement service agreement; and WHEREAS the Charter Township of Independence is requesting to add one (1) Patrol Sergeant; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in the Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement with the Charter Township of Independence. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement from the Charter Township of Independence, accompanied by a certified copy of the resolution of the Township Board accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of that community's governing body resolution approving same. BE IT FURTHER RESOLVED to add one (1) full time eligible GF/GP Sergeant position in the Sheriff’s Office Contracted Patrol Unit/Patrol Services Division (#4030622). BE IT FURTHER RESOLVED that the following GF/GP positions be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030622-07217, 06941, 07218, 09878, 01558, 01770, 01841, 02594, 02692, 03210, 04711, 04713, 05573, 05690, 06023, 07527, 07841, 08117, 08118, 08119, 09627, 09628, 09877, 10177, 10384, 10525, 10916, 10917, 11309 and 11627. BE IT FURTHER RESOLVED that one (1) fully marked Patrol Tahoe with mobile, prep, MDC and video camera be added to the county fleet. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions, be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office 2016 Law Enforcement Services Agreement with Independence Township Schedule A – Sheriff’s Deputies Contracted for and to be Assigned to Municipality, Schedule B – Holiday Pay and Schedule C – Hourly Rates Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. December 9, 2015 726 FISCAL NOTE (MISC. #15294) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF INDEPENDENCE, JANUARY 1, 2016 – DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Charter Township of Independence is contracted with the Oakland County Sheriff to provide law enforcement services to this community. 2. Miscellaneous Resolution #15286 authorized the established the law enforcement contract rates and contract language for calendar year 2016; the rates stated in this agreement are consistent with the rates established by this resolution. 3. The dates of the agreement are January 1, 2016 through December 31, 2016. 4. The Charter Township of Independence is requesting the addition of one (1) General Fund General Purpose (GF/GP) Full-Time Eligible Patrol Sergeant position in the Contract Patrol Unit, Patrol Services Division of the Sheriff’s Office. 5. The resolution authorizes the continuation of the following positions within the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030622-07217, 06941, 07218, 09878, 01558, 01770, 01841, 02594, 02692, 03210, 04711, 04713, 05573, 05690, 06023, 07527, 07841, 08117, 08118, 08119, 09627, 09628, 09877, 10177, 10384, 10525, 10916, 10917, 11309 and 11627. 6. The contract agreement adds one (1) new marked 2WD Tahoe patrol vehicle with prep at a total cost of $34,074 to the county fleet; also, it adds one (1) mobile data computer (MDC) with camera at a total cost of $9,295 and one (1) mobile/prep radio at a total cost of $4,500 for a total capital cost transfer from GF/GP Contingency of $47,869. 7. The Fiscal Year 2016-2018 budgets are amended as follows: GENERAL FUND (#10100) FY 2016 FY 2017 FY 2018 Revenue 4030601-110000-632093 Sher. Spec. Dep $ 109,750 $150,201 $153,921 Total Revenues $ 109,750 $150,201 $153,921 Expenditures 4030601-116180-702010-40080Salaries $ 58,604 $ 79,702 $ 81,296 4030501-116230-712020 Overtime 2,460 4,495 5,485 4030601-116180-722790-40080 Social Sec. 4,483 6,097 6,219 4030601-116180-722770-40080 Retirement 16,298 22,165 22,608 4030601-116180-722780-40080 Hospitalization 11,057 14,742 14,742 4030601-116180-722760-40080 Group Life 152 207 211 4030601-116180-722750-40080 Workers Comp 779 1,060 1,081 4030601-116180-722810-40080 Disability 850 1,156 1,179 4030601-116180-722820-40080 Unemployment 123 167 171 4030601-116180-722800-40080 Dental 624 832 832 4030601-116180-722850-40080 Optical 91 121 121 4030601-116180-750070-40080 Deputy Supplies 713 979 1,008 4030601-116180-750581-40080 Uniforms 364 500 515 4030601-116180-730653-40080 Equip Rental 767 1,054 1,085 4030601-116180-774677-40080 Insurance Fund 560 769 792 4030601-116180-776661-40080 Lease Veh. 5,854 8,195 8,605 4030601-116180-776659-40080 Motor Pool Fuel 5,813 7,750 7,750 4030601-116180-773535-40080 CLEMIS 158 210 221 Total Expenditures $ 109,750 $150,201 $153,921 Commissioners Minutes Continued. December 9, 2015 727 Capital Costs FY 2016 FY 2017 4030601-116180-788001-66100 Transfer Out-Motorpool $ 34,074 4030601-116180-788001-53600 Transfer Out-Radio 4,500 4030601-116180-788001-63600 Transfer Out-Info Tech 9,295 9090101-196030-730359 Contingency ( 47,869) Total Capital Cost $ 0 MOTOR POOL FUND (#66100) Revenue 1030811-184010-630833 Gasoline Oil Grease $ 5,812 $ 7,750 1030811-184010-631071 Leased Equipment 15,254 20,338 1030811-184010-631610 Productive Labor 4,867 0 1030811-184010-631463 Parts and Accessories 10,235 0 1030811-184010-695500-10100 Transfer In- Gen. Fund 34,074 0 1030811-184010-665882 Planned Use of Balance 0 ( 6,708) Total Revenue $ 70,242 $ 21,380 Expenses 1030811-184010-750210 Gasoline Chgs. $ 5,813 $ 7,750 1030811-184010-750413 Parts and Accessories 10,235 0 1030811-184010-761156 Depreciation Vehicles 10,222 13,630 1030811-184010-796500 Budget Equity Adj. 43,972 0 Total Expenses $ 70,242 $ 21,380 RADIO COMMUNICATIONS FUND (#53600) Revenue 1080310-115150-695500-10100 Transfer In-Gen. Fund $ 4,500 1080310-115150-665882 Planned Use of Balance (4,500) Total Revenue $ 0 CLEMIS FUND (#53500) Revenue 1080305-116080-630931 In-Car Terminals $ 158 1080305-116080-665882 Planned Use of Bal ( 158) Total Revenue $ 0 INFORMATION TECHNOLOGY (#63600) Revenue 1080601-152096-630658 Equipment Rental $ 1,533 1080601-152096-695500-10100 Transfer in-Gen. Fund 9,295 1080601-152096-665882 Planned Use of Balance (9,295) Total Revenue $ 1,533 Expense 1080601-152096-761121 Depreciation Equip $ 1,533 Total Expense $ 1,533 FINANCE COMMITTEE (The vote for this motion appears on page 746.) *REPORT (MISC. #15295) BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF LYON, JANUARY 1, 2016 – DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. December 9, 2015 728 The Human Resources Committee, having reviewed the above referenced resolution on December 2, 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 #15295 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF LYON, JANUARY 1, 2016 - DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Lyon Township, to provide law enforcement services to this community; and WHEREAS the Charter Township of Lyon has expressed an interest in entering into a new, one (1) year, law enforcement service agreement; and WHEREAS the Charter Township of Lyon is requesting to add one (1) Lieutenant and one (1) Deputy II (no fill); and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in the Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement with the Charter Township of Lyon. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement from the Charter Township of Lyon, accompanied by a certified copy of the resolution of the Township Board accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of that community's governing body resolution approving same. BE IT FURTHER RESOLVED to add one (1) full time eligible GF/GP Lieutenant position and one (1) full time eligible Deputy II position in the Sheriff’s Office Contracted Patrol Unit/Patrol Services Division (4030623). BE IT FURTHER RESOLVED that the following GF/GP positions be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030623-06937, 01382, 02523, 03201, 06276, 06711, 07279, 09302, 10029, 10637, 10783, 10784, 11615, 11616, 11617, 11618, and 11619. BE IT FURTHER RESOLVED that one (1) fully marked Patrol Tahoe with mobile, prep, MDC and video camera be added to the county fleet. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions, be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office 2016 Law Enforcement Services Agreement with Lyon Township Schedule A – Sheriff’s Deputies Contracted for and to be Assigned to Municipality, Schedule B – Holiday Pay and Schedule C – Hourly Rates Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15295) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF LYON, JANUARY 1, 2016 – DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. December 9, 2015 729 Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Charter Township of Lyon is contracted with the Oakland County Sheriff to provide law enforcement services to this community. 2. Miscellaneous Resolution #15286 authorized the established the law enforcement contract rates and contract language for calendar year 2016; the rates stated in this agreement are consistent with the rates established by this resolution. 3. The dates of the agreement are January 1, 2016 through December 31, 2016. 4. The Charter Township of Lyon is requesting the addition of one (1) General Fund General Purpose (GF/GP) Full-Time Eligible (FTE) Lieutenant and one (1) GF/GP FTE Deputy II (no fill) positions to be created in the Contract Patrol Lyon Unit, Patrol Services Division of the Sheriff’s Office. 5. The resolution authorizes the continuation of the following positions within the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030623-06937, 01382, 02523, 03201, 06276, 06711, 07279, 09302, 10029, 10637, 10783, 10784, 11615, 11616, 11617, 11618 and 11619. 6. The amendment adds one (1) new marked 2WD Tahoe patrol vehicle with prep at a total cost of $34,074 to the county fleet; also adds one (1) mobile data computer (MDC) with camera at a total cost of $9,295; and one (1) mobile/prep radio at a total cost of $4,500 for a total capital cost transfer from GF/GP Contingency of $47,869. 7. The Fiscal Year 2016-2018 budgets are amended as follows: GENERAL FUND (#10100) FY 2016 FY 2017 FY 2018 Revenue 4030601-110000-632093 Sher. Spec. Dep $215,451 $294,938 $302,311 Total Revenues $215,451 $294,938 $302,311 Expenditures 4030601-116180-702010-40090Salaries $103,193 $140,342 $143,149 4030501-116230-712020 Overtime 30,333 43,197 45,503 4030601-116180-722790-40090 Social Sec. 7,894 10,736 10,951 4030601-116180-722770-40090 Retirement 28,698 39,029 39,810 4030601-116180-722780-40090 Hospitalization 22,113 29,484 29,484 4030601-116180-722760-40090 Group Life 268 365 372 4030601-116180-722750-40090 Workers Comp 1,372 1,867 1,904 4030601-116180-722810-40090 Disability 1,496 2,035 2,076 4030601-116180-722820-40090 Unemployment 217 295 301 4030601-116180-722800-40090 Dental 1,248 1,664 1,664 4030601-116180-722850-40090 Optical 182 242 242 4030601-116180-750070-40090 Deputy Supplies 1,425 1,958 2,016 4030601-116180-750581-40090 Uniforms 728 1,000 1,030 4030601-116180-730653-40090 Equip Rental 767 1,054 1,085 4030601-116180-774677-40090 Insurance Fund 1,121 1,538 1,584 4030601-116180-776661-40090 Lease Veh. 8,268 11,962 12,948 4030601-116180-776659-40090 Motor Pool Fuel 5,813 7,750 7,750 4030601-116180-773535-40090 CLEMIS 315 420 442 Total Expenditures $215,451 $294,938 $302,311 Capital Costs FY 2016 FY 2017 4030601-116180-788001-66100 Transfer Out-Motorpool $ 34,074 4030601-116180-788001-53600 Transfer Out-Radio 4,500 4030601-116180-788001-63600 Transfer Out-Info Tech 9,295 9090101-196030-730359 Contingency ( 47,869) Total Capital Cost $ 0 Commissioners Minutes Continued. December 9, 2015 730 MOTOR POOL FUND (#66100) Revenue 1030811-184010-630833 Gasoline Oil Grease $ 5,812 $ 7,750 1030811-184010-631071 Leased Equipment 15,254 20,338 1030811-184010-631610 Productive Labor 4,867 0 1030811-184010-631463 Parts and Accessories 10,235 0 1030811-184010-695500-10100 Transfer In- Gen. Fund 34,074 0 1030811-184010-665882 Planned Use of Balance 0 ( 6,708) Total Revenue $ 70,242 $ 21,380 Expenses 1030811-184010-750210 Gasoline Chgs. $ 5,813 $ 7,750 1030811-184010-750413 Parts and Accessories 10,235 0 1030811-184010-761156 Depreciation Vehicles 10,222 13,630 1030811-184010-796500 Budget Equity Adj. 43,972 0 Total Expenses $ 70,242 $ 21,380 RADIO COMMUNICATIONS FUND (#53600) Revenue 1080310-115150-695500-10100 Transfer In-Gen. Fund $ 4,500 1080310-115150-665882 Planned Use of Balance (4,500) Total Revenue $ 0 CLEMIS FUND (#53500) Revenue 1080305-116080-630931 In-Car Terminals $ 315 1080305-116080-665882 Planned Use of Bal ( 315) Total Revenue $ 0 INFORMATION TECHNOLOGY (#63600) Revenue 1080601-152096-630658 Equipment Rental $ 1,533 1080601-152096-695500-10100 Transfer in-Gen. Fund 9,295 1080601-152096-665882 Planned Use of Balance (9,295) Total Revenue $ 1,533 Expense 1080601-152096-761121 Depreciation Equip $ 1,533 Total Expense $ 1,533 FINANCE COMMITTEE (The vote for this motion appears on page 746.) *REPORT (MISC. #15296) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF OAKLAND, JANUARY 1, 2016 – DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above referenced resolution, recommends the following amendment: Update: Schedule A of contract (page 14 of 16): Add hourly rate of 20.01 for Front Desk and Building PTNE Security Deputies. Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. FINANCE COMMITTEE Commissioners Minutes Continued. December 9, 2015 731 REPORT (MISC. #15296) BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF OAKLAND, JANUARY 1, 2016 – DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on December 2, 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 #15296 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF OAKLAND, JANUARY 1, 2016 - DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Oakland Township, to provide law enforcement services to this community; and WHEREAS the Charter Township of Oakland has expressed an interest in entering into a new, one (1) year, law enforcement service agreement; and WHEREAS the Charter Township of Oakland is requesting to add two (2) Deputy II (no fill); and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in the Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement with the Charter Township of Oakland. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement from the Charter Township of Oakland, accompanied by a certified copy of the resolution of the Township Board accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of that community's governing body resolution approving same. BE IT FURTHER RESOLVED to add two (2) full time eligible GF/GP Deputy II positions in the Sheriff’s Office Contracted Patrol Unit/Patrol Services Division (4030624). BE IT FURTHER RESOLVED that the following GF/GP positions be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030624-00780, 01139, 01816, 06942, 07015, 07956, 09208, 09399, 09400, 09674, 10052, 10432, 11393, 11394 and 11486. BE IT FURTHER RESOLVED that one (1) fully marked Patrol Tahoe with mobile, prep, MDC and video camera be added to the county fleet. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions, be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office 2016 Law Enforcement Services Agreement with Oakland Township Schedule A – Sheriff’s Deputies Contracted for and to be Assigned to Municipality, Schedule B – Holiday Pay and Schedule C – Hourly Rates Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. December 9, 2015 732 FISCAL NOTE (MISC. #15296) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF OAKLAND, JANUARY 1, 2016 – DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Charter Township of Oakland is contracted with the Oakland County Sheriff to provide law enforcement services to this community. 2. Miscellaneous Resolution #15286 authorized the established the law enforcement contract rates and contract language for calendar year 2016; the rates stated in this agreement are consistent with the rates established by this resolution. 3. The dates of the agreement are January 1, 2016 through December 31, 2016. 4. The Charter Township of Oakland is requesting the addition of two (2) General Fund General Purpose (GF/GP) Full-Time Eligible Deputy II (no-fill) position be created in the Contract Patrol Oakland Unit, Patrol Services Division of the Sheriff’s Office. 5. The resolution authorizes the continuation of the following positions within the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030624-00780, 01139, 01816, 06942, 07015, 07956, 09208, 09399, 09400, 09674, 10052, 10432, 11393, 11394 and 11486. 6. The contract agreement adds one (1) new marked 2WD Tahoe patrol vehicle with prep at a total cost of $34,074 to the county fleet; also, it adds one (1) mobile data computer (MDC) with camera at a total cost of $9,295 and one (1) mobile/prep radio at a total cost of $4,500 for a total capital cost transfer from GFGP Contingency of $47,869. 7. The Fiscal Year 2016-2018 budgets are amended as follows: GENERAL FUND (#10100) FY 2016 FY 2017 FY 2018 Revenue 4030601-110000-632093 Sher. Spec. Dep $ 190,544 $260,934 $267,492 Total Revenues $ 190,544 $260,934 $267,492 Expenditures 4030601-116180-702010-40120Salaries $ 78,449 $106,690 $108,824 4030501-116230-712020 Overtime 35,539 50,391 52,950 4030601-116180-722790-40120 Social Sec. 6,001 8,162 8,325 4030601-116180-722770-40120 Retirement 21,817 29,670 30,264 4030601-116180-722780-40120 Hospitalization 22,113 29,484 29,484 4030601-116180-722760-40120 Group Life 204 277 283 4030601-116180-722750-40120 Workers Comp 1,043 1,419 1,447 4030601-116180-722810-40120 Disability 1,138 1,547 1,578 4030601-116180-722820-40120 Unemployment 165 224 229 4030601-116180-722800-40120 Dental 1,248 1,664 1,664 4030601-116180-722850-40120 Optical 182 242 242 4030601-116180-750070-40120 Deputy Supplies 1,425 1,958 2,016 4030601-116180-750581-40120 Uniforms 728 1,000 1,030 4030601-116180-730653-40120 Equip Rental 1,535 2,108 2,170 4030601-116180-774677-40120 Insurance Fund 1,121 1,538 1,584 4030601-116180-776661-40120 Lease Veh. 11,708 16,390 17,210 4030601-116180-776659-40120 Motor Pool Fuel 5,813 7,750 7,750 4030601-116180-773535-40120 CLEMIS 315 420 442 Total Expenditures $ 190,544 $260,934 $267,492 Commissioners Minutes Continued. December 9, 2015 733 Capital Costs FY 2016 FY 2017 4030601-116180-788001-66100 Transfer Out-Motorpool $ 34,074 4030601-116180-788001-53600 Transfer Out-Radio 4,500 4030601-116180-788001-63600 Transfer Out-Info Tech 9,295 9090101-196030-730359 Contingency ( 47,869) Total Capital Cost $ 0 MOTOR POOL FUND (#66100) Revenue 1030811-184010-630833 Gasoline Oil Grease $ 5,812 $ 7,750 1030811-184010-631071 Leased EquipmenT 15,254 20,338 1030811-184010-631610 Productive Labor 4,867 0 1030811-184010-631463 Parts and Accessories 10,235 0 1030811-184010-695500-10100 Transfer In- Gen. Fund 34,074 0 1030811-184010-665882 Planned Use of Balance 0 ( 6,708) Total Revenue $ 70,242 $ 21,380 Expenses 1030811-184010-750210 Gasoline Chgs. $ 5,813 $ 7,750 1030811-184010-750413 Parts and Accessories 10,235 0 1030811-184010-761156 Depreciation Vehicles 10,222 13,630 1030811-184010-796500 Budget Equity Adj. 43,972 0 Total Expenses $ 70,242 $ 21,380 RADIO COMMUNICATIONS FUND (#53600) Revenue 1080310-115150-695500-10100 Transfer In-Gen. Fund $ 4,500 1080310-115150-665882 Planned Use of Balance (4,500) Total Revenue $ 0 CLEMIS FUND (#53500) Revenue 1080305-116080-630931 In-Car Terminals $ 315 1080305-116080-665882 Planned Use of Bal ( 315) Total Revenue $ 0 INFORMATION TECHNOLOGY (#63600) Revenue 1080601-152096-630658 Equipment Rental $ 1,533 1080601-152096-695500-10100 Transfer in-Gen. Fund 9,295 1080601-152096-665882 Planned Use of Balance (9,295) Total Revenue $ 1,533 Expense 1080601-152096-761121 Depreciation Equip $ 1,533 Total Expense $ 1,533 FINANCE COMMITTEE (The vote for this motion appears on page 746.) *REPORT (MISC. #15297) BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF ORION, JANUARY 1, 2016 – DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. December 9, 2015 734 The Human Resources Committee, having reviewed the above referenced resolution on December 2, 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 #15297 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF ORION, JANUARY 1, 2016 - DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Orion Township, to provide law enforcement services to this community; and WHEREAS the Charter Township of Orion has expressed an interest in entering into a new, one (1) year, law enforcement service agreement; and WHEREAS the Charter Township of Orion is requesting to add one (1) Deputy II (no-fill), and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in the Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement with the Charter Township of Orion. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement from the Charter Township of Orion, accompanied by a certified copy of the resolution of the Township Board accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of that community's governing body resolution approving same. BE IT FURTHER RESOLVED to add one (1) full time eligible GF/GP Deputy II position in the Sheriff’s Office Contracted Patrol Unit/Patrol Services Division (#4030625). BE IT FURTHER RESOLVED that the following GF/GP positions be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030625-06938, 06738, 08091, 01253, 01648, 02654, 02950, 03329, 03347, 04603, 04712, 06710, 07221, 07281, 07522, 07526, 07952, 07954, 07973, 07974, 07975, 08092, 08093, 09265, 10526, 11406, 11651 and 11652. BE IT FURTHER RESOLVED that one (1) fully marked Patrol Tahoe with mobile, prep, MDC and video camera be added to the county fleet. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions, be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office 2016 Law Enforcement Services Agreement with Orion Township, Schedule A – Sheriff’s Deputies Contracted for and to be Assigned to Municipality, Schedule B – Holiday Pay and Schedule C – Hourly Rates Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15297) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF ORION, JANUARY 1, 2016 – DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. December 9, 2015 735 Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Charter Township of Orion is contracted with the Oakland County Sheriff to provide law enforcement services to this community. 2. Miscellaneous Resolution #15286 authorized the established the law enforcement contract rates and contract language for calendar year 2016; the rates stated in this agreement are consistent with the rates established by this resolution. 3. The dates of the agreement are January 1, 2016 through December 31, 2016. 4. The Charter Township of Orion is requesting the addition of one (1) General Fund General Purpose (GF/GP) Full-Time Eligible Deputy II (no-fill) position be created in the Contract Patrol Unit, Patrol Services Division of the Sheriff’s Office. 5. The resolution authorizes the continuation of the following positions within the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030625-06938, 06738, 08091, 01253, 01648, 02654, 02950, 03329, 03347, 04603, 04712, 06710, 07221, 07281, 07522, 07526, 07952, 07954, 07973, 07974, 07975, 08092, 08093, 09265, 10526, 11406, 11651 and 11652. 6. The contract agreement adds one (1) new marked 2WD Tahoe patrol vehicle with prep at a total cost of $34,074 to the county fleet; also, it adds one (1) mobile data computer (MDC) with camera at a total cost of $9,295 and one (1) mobile/prep radio at a total cost of $4,500 for a total capital cost transfer from GF/GP Contingency of $47,869. 7. The Fiscal Year 2016-2018 budgets are amended as follows: GENERAL FUND (#10100) FY 2016 FY 2017 FY 2018 Revenue 4030601-110000-632093 Sher. Spec. Dep $ 95,272 $130,467 $133,746 Total Revenues $ 95,272 $130,467 $133,746 Expenditures 4030601-116180-702010-40130 Salaries $ 39,224 $ 53,345 $ 54,412 4030501-116230-712020 Overtime 14,863 21,320 22,600 4030601-116180-722790-40130 Social Sec. 3,001 4,081 4,163 4030601-116180-722770-40130 Retirement 10,908 14,835 15,132 4030601-116180-722780-40130 Hospitalization 11,057 14,742 14,742 4030601-116180-722760-40130 Group Life 102 139 141 4030601-116180-722750-40130 Workers Comp 522 709 724 4030601-116180-722810-40130 Disability 569 774 789 4030601-116180-722820-40130 Unemployment 82 112 114 4030601-116180-722800-40130 Dental 624 832 832 4030601-116180-722850-40130 Optical 91 121 121 4030601-116180-750070-40130 Deputy Supplies 713 979 1,008 4030601-116180-750581-40130 Uniforms 364 500 515 4030601-116180-730653-40130 Equip Rental 767 1,054 1,085 4030601-116180-774677-40130 Insurance Fund 560 769 792 4030601-116180-776661-40130 Lease Veh. 5,854 8,195 8,605 4030601-116180-776659-40130 Motor Pool Fuel 5,813 7,750 7,750 4030601-116180-773535-40130 CLEMIS 158 210 221 Total Expenditures $ 95,272 $130,467 $ 133,746 Capital Costs FY 2016 FY 2017 4030601-116180-788001-66100 Transfer Out-Motorpool $ 34,074 4030601-116180-788001-53600 Transfer Out-Radio 4,500 4030601-116180-788001-63600 Transfer Out-Info Tech 9,295 9090101-196030-730359 Contingency ( 47,869) Total Capital Cost $ 0 Commissioners Minutes Continued. December 9, 2015 736 MOTOR POOL FUND (#66100) Revenue 1030811-184010-630833 Gasoline Oil Grease $ 5,812 $ 7,750 1030811-184010-631071 Leased Equipment 15,254 20,338 1030811-184010-631610 Productive Labor 4,867 0 1030811-184010-631463 Parts and Accessories 10,235 0 1030811-184010-695500-10100 Transfer In- Gen. Fund 34,074 0 1030811-184010-665882 Planned Use of Balance 0 ( 6,708) Total Revenue $ 70,242 $ 21,380 Expenses 1030811-184010-750210 Gasoline Chgs. $ 5,813 $ 7,750 1030811-184010-750413 Parts and Accessories 10,235 0 1030811-184010-761156 Depreciation Vehicles 10,222 13,630 1030811-184010-796500 Budget Equity Adj. 43,972 0 Total Expenses $ 70,242 $ 21,380 RADIO COMMUNICATIONS FUND (#53600) Revenue 1080310-115150-695500-10100 Transfer In-Gen. Fund $ 4,500 1080310-115150-665882 Planned Use of Balance (4,500) Total Revenue $ 0 CLEMIS FUND (#53500) Revenue 1080305-116080-630931 In-Car Terminals $ 158 1080305-116080-665882 Planned Use of Bal ( 158) Total Revenue $ 0 INFORMATION TECHNOLOGY (#63600) Revenue 1080601-152096-630658 Equipment Rental $ 1,533 1080601-152096-695500-10100 Transfer in-Gen. Fund 9,295 1080601-152096-665882 Planned Use of Balance (9,295) Total Revenue $ 1,533 Expense 1080601-152096-761121 Depreciation Equip $ 1,533 Total Expense $ 1,533 FINANCE COMMITTEE (The vote for this motion appears on page 746.) *REPORT (MISC. #15298) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF OXFORD, JANUARY 1, 2016 – DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above referenced resolution, recommends the following amendment: Update: Schedule A of contract (page 14 of 16): move number of position from Detective Sergeant to Patrol Sergeant. Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. FINANCE COMMITTEE Commissioners Minutes Continued. December 9, 2015 737 MISCELLANEOUS RESOLUTION #15298 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF OXFORD, JANUARY 1, 2016 - DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Oxford Township, to provide law enforcement services to this community; and WHEREAS the Charter Township of Oxford has expressed an interest in entering into a new, one (1) year, law enforcement service agreement; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in the Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement with the Charter Township of Oxford. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement from the Charter Township of Oxford, accompanied by a certified copy of the resolution of the Township Board accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of that community's governing body resolution approving same. BE IT FURTHER RESOLVED that the following GF/GP positions be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030626-09676, 09461, 09451, 09454, 09455, 09456, 09457, 09458, 09459, 09460, 10030, 10179, 10309, 11296 and 11297. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office 2016 Law Enforcement Services Agreement with Oxford Township, Schedule A – Sheriff’s Deputies Contracted for and to be Assigned to Municipality, Schedule B – Holiday Pay and Schedule C – Hourly Rates Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15298) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF OXFORD, JANUARY 1, 2016 – DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Charter Township of Oxford has requested that the Oakland County Sheriff provide law enforcement services to this community. 2. Miscellaneous Resolution #15286 authorized the established rates and contract language for calendar year 2016; the rates stated in this agreement are consistent with the rates established by this resolution. 3. The dates of the agreement are January 1, 2016 through December 31, 2016. 4. The resolution authorizes the continuation of the following positions within the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030626-09461, 09451, 09454, 09455, 09456, 09457, 09458, 09459, 09460, 09676, 10030, 10179, 10309, 11296 and 11297. 5. A budget amendment is not required at this time. FINANCE COMMITTEE Commissioners Minutes Continued. December 9, 2015 738 (The vote for this motion appears on page 746.) *REPORT (MISC. #15299) BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CITY OF PONTIAC, JANUARY 1, 2016 – DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on December 2, 2015, reports to recommend the following amendment to Schedule A of the contract (page 14 of 16): Change number of Sheriff’s Deputies Contracted for Estimated Overtime from 8 to 12, and the Total from 89 to 93, in order to reflect the increase in positions requested in the Miscellaneous Resolution. Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing report. HUMAN RESOURCES COMMITTEE MISCELLANEOUS RESOLUTION #15299 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CITY OF PONTIAC, JANUARY 1, 2016 - DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and WHEREAS since August 1, 2011 the County of Oakland and the Oakland County Sheriff have contracted with The City of Pontiac, to provide law enforcement services to this community; and WHEREAS the City of Pontiac through the City Administrator has expressed an interest in entering into a new, one (1) year, law enforcement service agreement; and WHEREAS the City of Pontiac is requesting to add one (1) Sergeant and one (1) Deputy II (no fill) and changing 4 Deputy II (no-fill) to Patrol Investigator; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in the Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement with the City of Pontiac. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement from the City of Pontiac, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of that community's governing body resolution approving same. BE IT FURTHER RESOLVED to add one (1) full time eligible GF/GP Sergeant position and one (1) full time eligible Deputy II position in the Sheriff’s Office Contracted Patrol Unit/Patrol Services Division (#4030629). BE IT FURTHER RESOLVED that the following GF/GP positions be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030629-11093,11094, 11095, 11096, 11097, 11098, 11099, 11100, 11101, 11102, 11113, 11114, 11115, 11116, 11117, 11118, 11119, 11120, 11121, 11122, 11123, 11124, 11125, 11126, 11127, 11128, 11129, 11130, 11131, 11132, 11133, 11134, 11135, 11136, 11137, 11138, 11139, 11140, 11141, 11142, 11143, 11144, 11145, 11146, 11147, 11148, 11149, 11150, 11151, 11152, 11153, 11154, 11155, 11156, 11157, 11158, 11159, 11160, 11161, 11162, 11163, 11164, 11165, 11166, 11167, 11168, 11169, 11170, 11171, 11172, 11173, 11174, 11175, 11176, 11177, 11178, 11179, 11180, 11181, 11182, 11183, 11184, 11185, 11310, 11311, 11312,11318, 11074, 11075, 11076, and 11077. BE IT FURTHER RESOLVED that that three (3) semi-marked Patrol Tahoe’s with mobile, prep, MDC and video camera be added to the county fleet for the four (4) Patrol Investigators being changed from a Deputy II since one (1) vehicle is already assigned to the Patrol Contract. Commissioners Minutes Continued. December 9, 2015 739 BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office 2016 Law Enforcement Services Agreement with the City of Pontiac, Schedule A – Sheriff’s Deputies Contracted for and to be Assigned to Municipality, Schedule B – Holiday Pay and Schedule C – Hourly Rates Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15299) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CITY OF PONTIAC, JANUARY 1, 2016 – DECEMBER 31, 2016 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 City of Pontiac is contracted with the Oakland County Sheriff to provide law enforcement services to this community. 2. Miscellaneous Resolution #15286 authorized the established law enforcement contract rates and contract language for calendar year 2016; the rates stated in this agreement are consistent with the rates established by this resolution. 3. The dates of the agreement are January 1, 2016 through December 31, 2016. 4. The City of Pontiac is requesting the addition of one (1) General Fund/General Purpose (GF/GP) Full-Time Eligible (FTE) Patrol Sergeant, and one (1) GF/GP FTE Deputy II (no fill) positions to be created in the Contract Patrol Unit, Patrol Services Division of the Sheriff’s Office. 5. Also, the City of Pontiac is requesting the reclassification of four (4) Deputy II (no fill) positions to Patrol Investigator. 6. The resolution also authorizes the continuation of the following positions within Contracted Patrol Unit/Patrol Services Unit: #4030629-11093, 11094, 11095, 11096, 11097,11098, 11099, 11100, 11101, 11102, 11113, 11114, 11115, 11116, 11117, 11118, 11119, 11120, 11121,11122, 11123, 11124, 11125, 11126, 11127, 11128, 11129, 11130, 11131, 11132, 11133, 11134,11135,11136, 11137, 11138, 11139, 11140, 11141, 11142, 11143, 11144, 11145, 11146, 11147, 11148, 11149, 11150, 11151, 11152, 11153, 11154, 11155, 11156, 11157, 11158, 11159, 11160, 11161, 11162, 11163,11164, 11165, 11166, 11167, 11168, 11169, 11170, 11171, 11172, 11173, 11174, 11175, 11176, 11177,11178, 11179, 11180, 11181, 11182,11183, 11184, 11185, 11310, 11311, 11312,11318, 11074, 11075, 11076, and 11077; the total number of contracted positions increased from 91 to 9 positions. 7. The resolution adds three (3) new marked 2WD Tahoe patrol vehicles with prep at a total cost of $102,222 to the county fleet; three (3) mobile data computers (MDC) with cameras at a total cost of $27,885 and three (3) mobile/prep radios at a total cost of $13,500 for a total capital cost transfer from GFGP Contingency of $143,607. 8. Capital funding is partly derived from a funding transfer of $150,000 from the Non-departmental Grant Match line item to Contingency. This transfer to Contingency supplements the funding of seven (7) Tahoe vehicles, (7) MDC w/cameras, and (7) Mobile/Prep Radios for the City of Pontiac; and the Townships of Independence, Oakland, Orion, and Lyon. 9. The Fiscal Year 2016-2018 budgets are amended as follows: Commissioners Minutes Continued. December 9, 2015 740 GENERAL FUND (#10100) FY 2016 FY 2017 FY 2018 Revenue 4030601-110000-632093 Sher. Spec. Dep $211,445 $289,744 $297,279 Total Revenues $211,445 $289,744 $297,279 Expenditures 4030601-116180-702010-40420 Salaries $ 97,829 $133,047 $135,708 4030501-116230-712020 Overtime 11,514 18,069 20,334 4030601-116180-722790-40420 Social Sec. 7,484 10,178 10,382 4030601-116180-722770-40420 Retirement 27,206 37,000 37,740 4030601-116180-722780-40420 Hospitalization 22,113 29,484 29,484 4030601-116180-722760-40420 Group Life 254 346 353 4030601-116180-722750-40420 Workers Comp 1,301 1,770 1,805 4030601-116180-722810-40420 Disability 1,419 1,929 1,968 FY 2016 FY 2017 FY 2018 4030601-116180-722820-40420 Unemployment 205 279 285 4030601-116180-722800-40420 Dental 1,248 1,664 1,664 4030601-116180-722850-40420 Optical 182 242 242 4030601-116180-750070-40420 Deputy Supplies 1,425 1,958 2,016 4030601-116180-750581-40420 Uniforms 728 1,000 1,030 4030601-116180-730653-40420 Equip Rental (1,535) (2,108) (2,170) 4030601-116180-774677-40420 Insurance Fund 1,121 1,538 1,584 4030601-116180-776661-40420 Lease Veh. 21,200 29,678 31,162 4030601-116180-776659-40420 Motor Pool Fuel 17,436 23,250 23,250 4030601-116180-773535-40420 CLEMIS 315 420 442 9090101-196030-730800 Grant Match (150,000) 0 0 9090101-196030-730359 Contingency 150,000 0 0 Total Expenditures $211,445 $289,744 $297,279 Capital Costs FY 2016 FY 2017 4030601-116180-788001-66100 Transfer Out-Motorpool $102,222 4030601-116180-788001-53600 Transfer Out-Radio 13,500 4030601-116180-788001-63600 Transfer Out-Info Tech 27,885 9090101-196030-730359 Contingency (143,607) Total Capital Cost $ 0 MOTOR POOL FUND (#66100) Revenue 1030811-184010-630833 Gasoline Oil Grease $ 17,436 $ 23,250 1030811-184010-631071 Leased Equipment 45,762 61,014 1030811-184010-631610 Productive Labor 14,601 0 1030811-184010-631463 Parts and Accessories 30,705 0 1030811-184010-695500-10100 Transfer In- Gen. Fund 102,222 0 1030811-184010-665882 Planned Use of Balance 0 (20,124) Total Revenue $210,726 $ 64,140 Expenses 1030811-184010-750210 Gasoline Chgs. $ 17,436 $ 23,250 1030811-184010-750413 Parts and Accessories 30,705 0 1030811-184010-761156 Depreciation Vehicles 30,669 40,890 1030811-184010-796500 Budget Equity Adj. 131,916 0 Total Expenses $210,726 $ 64,140 Commissioners Minutes Continued. December 9, 2015 741 RADIO COMMUNICATIONS FUND (#53600) Revenue 1080310-115150-695500-10100 Transfer In-Gen. Fund $13,500 1080310-115150-665882 Planned Use of Balance (13,500) Total Revenue $ 0 CLEMIS FUND (#53500) Revenue 1080305-116080-630931 In-Car Terminals $315 1080305-116080-665882 Planned Use of Bal ( 315) Total Revenue $ 0 INFORMATION TECHNOLOGY (#63600) Revenue 1080601-152096-630658 Equipment Rental $ 4,599 1080601-152096-695500-10100 Transfer in-Gen. Fund 27,885 1080601-152096-665882 Planned Use of Balance (27,885) Total Revenue $ 4,599 Expense 1080601-152096-761121 Depreciation Equip $ 4,599 Total Expense $ 4,599 FINANCE COMMITTEE (The vote for this motion appears on page 746.) *REPORT (MISC. #15300) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CITY OF ROCHESTER HILLS, JANUARY 1, 2016 – DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above referenced resolution, recommends the following amendment: Update: Schedule A of contract (page 14 of 16): Add Biweekly amount of $3,152.12 for FTE Tech Assistant. Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. FINANCE COMMITTEE MISCELLANEOUS RESOLUTION #15300 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CITY OF ROCHESTER HILLS, JANUARY 1, 2016 - DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Rochester Hills, to provide law enforcement services to this community; and WHEREAS the City of Rochester Hills has expressed an interest in entering into a new, one (1) year, law enforcement service agreement; and WHEREAS the Sheriff is in agreement. Commissioners Minutes Continued. December 9, 2015 742 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in the Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement with the City of Rochester Hills. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement from the City of Rochester Hills, accompanied by a certified copy of the resolution of the City Council accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of that community's governing body resolution approving same. BE IT FURTHER RESOLVED that the following GF/GP positions be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030617- 06463, 06464, 02226, 02853, 04602, 06462, 07129, 09339, 09678, 10385, 00796, 01080, 01116, 01148, 01607, 02233, 02604, 02728, 02927, 03119, 03434, 03601, 04601, 04714, 05260, 05414, 05692, 05803, 06022, 06024, 06277, 06278, 06280, 06281, 06283, 06712, 06750, 06813, 06932, 06933, 06934,06935, 06936, 07130, 07131, 07132, 07211, 07212, 07901, 07946, 09335, 09336, 09337, 09677, 09918, 09919, 10631, 11430, 11604, and 11605. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions, be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office 2016 Law Enforcement Services Agreement with the City of Rochester Hills, Schedule A – Sheriff’s Deputies Contracted for and to be Assigned to Municipality, Schedule B – Holiday Pay and Schedule C – Hourly Rates Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15300) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CITY OF ROCHESTER HILLS, JANUARY 1, 2016 – DECEMBER 31, 2016 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 City of Rochester Hills has requested that the Oakland County Sheriff provide law enforcement services to this community. 2. Miscellaneous Resolution #15286 authorized the established rates and contract language for calendar year 2016; the rates stated in this agreement are consistent with the rates established by this resolution. 3. The dates of the agreement are January 1, 2016 through December 31, 2016. 4. The resolution authorizes the continuation of the following positions within the Contracted Patrol Unit/Patrol Services Division: #4030617-06463, 06464, 02226, 02853, 04602, 06462, 07129, 09339, 09678, 10385, 00796, 01080, 01116, 01148, 01607, 02233, 02604, 02728, 02927, 03119, 03434, 03601, 04601, 04714, 05260, 05414, 05692, 05803, 06022, 06024, 06277, 06278, 06280, 06281, 06283, 06712, 06750, 06813, 06932, 06933, 06934, 06935, 06936, 07130, 07131, 07132, 07211, 07212, 07901, 07946, 09335, 09336, 09337, 09677, 09918, 09919, 10631, 11430, 11604, and 11605. 5. A budget amendment is not required at this time. FINANCE COMMITTEE (The vote for this motion appears on page 746.) Commissioners Minutes Continued. December 9, 2015 743 *MISCELLANEOUS RESOLUTION #15301 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF SPRINGFIELD, JANUARY 1, 2016 - DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Springfield Township, to provide law enforcement services to this community; and WHEREAS the Charter Township of Springfield has expressed an interest in entering into a new, one (1) year, law enforcement service agreement; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in the Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement with the Charter Township of Springfield. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement from the Charter Township of Springfield, accompanied by a certified copy of the resolution of the Township Board accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of that community's governing body resolution approving same. BE IT FURTHER RESOLVED that the following GF/GP positions be continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030628-07220, 02516, 05223, 06021, 06279, 07948, 07953, 09207, 09675, 10031 and 10380. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions, be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office 2016 Law Enforcement Services Agreement with Springfield Township, Schedule A – Sheriff’s Deputies Contracted for and to be Assigned to Municipality, Schedule B – Holiday Pay and Schedule C – Hourly Rates Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #15301) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF SPRINGFIELD, JANUARY 1, 2016 – DECEMBER 31, 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Charter Township of Springfield has requested that the Oakland County Sheriff provide law enforcement services to this community. 2. Miscellaneous Resolution #15286 authorized the established rates and contract language for calendar year 2016; the rates stated in this agreement are consistent with the rates established by this resolution. 3. The dates of the agreement are January 1, 2016 through December 31, 2016. 4. The resolution authorizes the continuation of the following positions within Contracted Patrol Unit/Patrol Services Division: #4030628-07220, 02516, 05223, 06021, 06279, 07948, 07953, 09207, 09675, 10031, and 10380. Commissioners Minutes Continued. December 9, 2015 744 5. A budget amendment is not required at this time. FINANCE COMMITTEE (The vote for this motion appears on page 746.) *REPORT (MISC. #15314) BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: SHERIFF’S OFFICE – 2015 PAUL COVERDELL FORENSIC SCIENCE IMPROVEMENT GRANTS PROGRAM – ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on December 2, 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 #15314 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE — 2015 PAUL COVERDELL FORENSIC SCIENCE IMPROVEMENT GRANT PROGRAM – ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff’s Office applied for and has been awarded 2015 Paul Coverdell Grant funding in the amount of $52,712 from the State of Michigan, Department of State Police; and WHEREAS the grant period is October 1, 2015 through September 30, 2016; and WHEREAS the Oakland County Sheriff’s Office (OCSO) provides forensic laboratory services to Oakland County and its neighboring communities; and WHEREAS the grant funds will be used to cover approximately 51% of one (1) new Special Revenue (SR) Full-time Eligible (FTE) Forensic Lab Specialist II in the Sheriff's Office Investigative & Forensic Services Division, Forensic Services Unit (#4030910); and WHEREAS the OCSO Firearms Unit has a current backlog of 110 cases and a casework turnaround time of approximately 130 days. The unit is staffed with two full-time firearms examiners and is supported by two full-time and two part-time forensic laboratory technicians who assist the examiners with test firing, IBIS entries, and related report writing; and WHEREAS the unit’s technical procedures require that all comparison conclusions be verified by two qualified examiners, including one blind verification. Given the unit’s limited staffing count, the Oakland County Sheriff’s Office laboratory director, a former firearms examiner, must maintain proficiency to conduct one of the two required reviews; and WHEREAS optimal staffing for the OCSO laboratory would consist of three FTE firearms examiners. An additional FTE Forensic Lab Specialist II would enable the Firearms Unit to handle its comparison verifications internally as well as increase casework throughput; and WHEREAS the FY 2015 Coverdell funding will assist the County in establishing a third position within this unit. The County will share the position cost of an additional examiner, with the grant-funded portion expected to cover approximately 51% of total salary and benefits; and WHEREAS this additional staffing will ultimately increase casework throughout the division and decrease the firearms backlog and turnaround times; and 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 2015 Paul Coverdell Forensic Science Improvement Grant from the State of Michigan, Department of State Police in the amount of $52,712 for the period of October 1, 2015 through September 30, 2016. BE IT FURTHER RESOLVED that the Board of Commissioners approves the creation of one (1) new Special Revenue Full-time Eligible Forensic Lab Specialist II position in the Sheriff's Office Investigative & Forensic Services Division, Forensic Services Unit (#4030910). Commissioners Minutes Continued. December 9, 2015 745 BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment, and continuation of the 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 – Sheriff’s Office 2015 Paul Coverdell Forensic Improvement Grant Program, Correspondence from Nancy Becker Bennet, Division Director, Grants and Community Services Division, Michigan State Police, Paul Coverdell Forensic Sciences Improvement Grant Contract between Michigan State Police and County of Oakland, Paul Coverdell Forensic Science Improvement Grant Grantee Checklist, Paul Coverdell Forensic Science Improvement Grant Financial Status Report (FSR), Paul Coverdell Forensic Science Improvement Grant Employee Civil Rights Training Certification, Paul Coverdell Forensic science Improvement Grant Performance/Progress Report Requirements, Correspondence from Leslie S. Wagner, Grant Advisor, Byrne JAG Unit, Grants and Community Services Division, Michigan State Police, Paul Coverdell Forensic Science Improvement Grant Employee Time Certification, Attachment 1 – Grant Summary, Attachment 2 – Statement of Work, Attachment 2-A – Project Timeline Incorporated by Reference. Original on file in County Clerk’s Office FISCAL NOTE (MISC. #15314) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – 2015 PAUL COVERDELL FORENSIC SCIENCE IMPROVEMENT 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 Sheriff’s Office has been awarded $52,712 from the Michigan State Police, Forensic Division, to cover approximately 51% of the cost of one (1) new Special Revenue Full-Time Eligible Forensic Lab Specialist II position in the Oakland County Sheriff’s Office (OCSO) Investigative & Forensic Services Unit. 2. The State contribution is $52,712 and the County grant match is $62,403; for total funding of $115,115. The County match source is derived from Restricted Fund 21341 Sheriff’s Law Enforcement Enhancement Restricted Fund (#21341), which has a cash balance of $226,585as of 11/23/15. 3. The new Forensic Lab Specialist II position will enhance the Forensic Laboratory’s Firearms Unit in performing firearms examinations to reduce the firearms background investigations and ballistic testing backlog. 4. The grant funding period is October 1, 2015 through September 30, 2016. 5. Acceptance of this grant does not obligate the County to any future commitments and continuation of the position is contingent upon future grant awards. 6. A FY 2016 budget amendment is recommended as follows: LAW ENFORCEMENT ENHANCEMENT FUND (#21341) FY 2016 Revenue 4030101-116270-665882 Planned Use of Balance $ 62,403 Total Revenue $ 62,403 Expenditure 4030101-116270-788001-27346 Transfers Out $ 62,403 Total Expenditures $ 62,403 PAUL COVERDELL GRANT FUND (#27346) GR #0000000708 Activity GLB Analysis GLB Budget Reference 2015 Commissioners Minutes Continued. December 9, 2015 746 Revenues 4030901-116240-695500-21341 Transfers In Sheriff-LE Enhance $ 62,403 4030901-116240-610313 Federal Oper. Grants $ 52,712 Total Revenues $115,115 Expenditures 4030901-116240-702010 Salaries $ 65,341 4030901-116240-712020 Overtime 8,786 4030901-116240-722790 Social Sec. 4,999 4030901-116240-722770 Retirement 18,171 4030901-116240-722780 Hospitalization 14,742 4030901-116240-722760 Group Life 170 4030901-116240-722750 Workers Comp 869 4030901-116240-722810 Disability 947 4030901-116240-722820 Unemployment 137 4030901-116240-722800 Dental 832 4030901-116240-722850 Optical 121 Total Expenditures $115,115 FINANCE COMMITTEE Vote on Consent Agenda, as amended: AYES: Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bowman, Crawford. (21) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the amended Consent Agenda were adopted (with accompanying reports being accepted). MISCELLANEOUS RESOLUTION # 15315 BY: Finance Committee, Thomas Middleton, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET - FISCAL YEAR 2015 YEAR-END REPORT AND BUDGET AMENDMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS all accounts have been posted and final adjustments made for Fiscal Year (FY) 2015; and WHEREAS Statement #1 and #54 of the Governmental Accounting, Auditing and Financial Reporting Standards requires that encumbrances be treated as an assigned fund balance at the year-end and that such amounts be re-appropriated in the subsequent year in order to be available for expenditure; and WHEREAS the results of operations after consideration of expenditures, accruals, encumbrances, appropriations carried forward, transfers, adjustments, and closing entries was a favorable variance of total resources over total expenditures as reflected in the attached schedule; and WHEREAS FY 2015 General Fund General Purpose actual revenue was less than budgeted revenue by ($28,967,710.35); and WHEREAS FY 2015 General Fund actual operating expenditures and transfers were less than budgeted operating expenditures and transfers by $35,058,424.65 resulting in a net overall operating surplus for FY 2015 of $6,090,714.30; and WHEREAS the following Non–spendable reserves have been created: $349,122.02 to cover pre-payments and $141,377.63 for inventories; and WHEREAS Restricted fund balance has been adjusted to $15,190,785.04 to reflect the restricted Property Tax Forfeiture (Land Sale) Activity; and WHEREAS assignments have been established to recognize planned use of fund equity to balance budgets for FY 2016, $29,363,330; FY 2017, $31,181,181 and FY 2018, $26,846,429; and WHEREAS the rates charged by the Information Technology fund do not include an amount required to replace fully depreciated equipment and systems, and $18,500,000 has been assigned to continue to build a replacement fund for technology replacements and hardware, including the replacement of items such as imaging system, analog telephone system, Sheriff 911 system equipment, Fire Records Commissioners Minutes Continued. December 9, 2015 747 Management system improvements, jail scheduling system improvements, election equipment and mainframe replacement; and WHEREAS $10,000,000 is assigned for Financial System Updates to complete software enhancements and upgrades and possible replacement; and WHEREAS subsequent to the events of September 11, 2001, the Administration reviewed the security of County facilities and operations and an assigned fund balance of $8,904,249 has been established to provide funding for security improvements; and WHEREAS $8,806,623.34 earned as a result of Property Tax Forfeiture is assigned to continue forfeiture activities; and WHEREAS an assigned fund balance, in the amount of $7,000,000 has been created for the first seven years of debt service payments for the construction of the new animal control facility and will be appropriated in FY 2016 for transfer to a separate debt service fund; and WHEREAS an assigned fund balance, in the amount of $5,600,000, has been created for the Human Resources Department to conduct a County-wide salary structure study, workforce planning, recruiting and employee retention needs, and potential HR consulting services; and WHEREAS an assigned fund balance, in the amount of $5,000,000 has been created in order to meet future capital facility needs of the County; and WHEREAS $5,000,000 is assigned for Catastrophic Claims for potential liabilities that are not able to be covered by insurance or the Building & Liability Fund; and WHEREAS $5,000,000 is assigned for Emergency Salaries for any potential needs that are beyond the appropriated Emergency Salaries Reserve line item; and WHEREAS $5,000,000 is assigned to the future Headlee Rollback for potential impact of Headlee property tax rollbacks; and WHEREAS $5,000,000 is assigned for potential future costs related to the impact on health care due to changes in legislation; and WHEREAS an assignment of $5,000,000 has been established to cover unfunded mandates; and WHEREAS $3,909,236 is assigned for the Tri-Party Road Improvement program with $3,000,000 toward FY 2016 projects and $909,236 representing prior year Tri-Party allocations not brought to the Board of Commissioners as of the end of FY 2015; and WHEREAS $3,000,000 is assigned for Data Privacy and Security; and WHEREAS $3,000,000 is assigned to the DB Pension Contribution for any future required contributions; and WHEREAS pursuant to Miscellaneous Resolution #89283, the Board of Commissioners established an assignment for Operational Improvements, which makes available a source of funds departments can use to support innovative programs, providing the Board approves the use of the fund balance and the requesting department commits to a pay-back within six (6) years of the original allocation. The assigned fund balance of $3,000,000 is retained; and WHEREAS $2,333,884 of previously budgeted but unspent funds, assigned for carry forwards in General Fund/General Purpose is requested to be appropriated to departments for use, as reviewed and recommended by the Department of Management and Budget; and WHEREAS in the event of a Public Health outbreak or disaster, the County has taken a proactive approach by assigning a portion of fund balance for pandemic response, in the amount of $2,200,000, for response to such an occurrence; and WHEREAS $2,042,986 is assigned for Building Security Cameras and Consoles projects; and WHEREAS as a result of the County’s Business Continuity Planning Process a $1,000,000 assignment is set aside for additional supplies and services that may be needed in the event of an emergency in order to continue key operations; and WHEREAS an assigned fund balance, in the amount of $1,000,000, has been created for the potential use for the Water Resources Commissioner Long-Term Revolving Fund; and WHEREAS $877,055 is assigned in the General Fund for Sheriff Aviation to fund any major repairs; and WHEREAS $750,000 is assigned for Federal Regulatory Changes related to potential changes for inmate phone systems; and WHEREAS $750,000 is assigned for potential future costs related to Michigan State Court Administrators Office (SCAO) Interpreter Fee requirements; and WHEREAS a $635,000 assigned fund balance is for Board of Commissioners special projects; and Commissioners Minutes Continued. December 9, 2015 748 WHEREAS an assignment of fund balance, in the amount of $600,000, has been continued to fund the development of alternative programs related to reducing jail population in Oakland County; and WHEREAS an assignment of fund balance, in the amount of $500,000, has been created to cover anticipated Human Resources – Legal Expenses, including actuary costs, court reporters and expert witness fees associated with union grievances; and WHEREAS efforts are continuing to seek out new grants to assist Oakland County with enhancing operations and new programs, an assigned fund balance is continued for County matching fund requirements of new grant opportunities in the amount of $500,000; and WHEREAS fund balance of $500,000 has been assigned to provide additional resources for Tax Tribunal appeals if needed; and WHEREAS an assignment of $480,000 is continued to fund various County events and provide quality of life initiatives to attract new businesses; and WHEREAS $238,654 is from the closing of the Community Partnership Fund and is assigned for continuation of community programs; and WHEREAS an assignment of $200,000 is continued for the Microloan program to cover loans for small businesses; and WHEREAS pursuant to board action, an assignment of $150,000 is continued for a Buy Local program; and WHEREAS $129,105.29 has been assigned for General Fund encumbrances obligated through the end of FY 2015; and WHEREAS $123,539 is from the closing of the Jail Commissary fund and is assigned for inmate programs; and WHEREAS $23,787 is assigned to the Board of Commissioners Prescription Drug Discount Card program based on royalty fee income received in FY 2015; and WHEREAS per Miscellaneous Resolution #03043 a Budget Transition Account was created and an assignment of $38,632,118 is recommended to be used for FY 2019 and beyond; the assigned fund balance has been updated to reflect the balance of funds available for future years; and WHEREAS the General Appropriations Act (MR #14224) requires that appropriations accumulate at the following three summary levels of expenditures within each County Department and are deemed maximum authorization for expenditures: Personnel Expenditures, Operating Expenditures and Internal Support Expenditures and in reviewing the FY 2015 year-end financial reports, it was determined that budgets for departments for a number of line-items was not sufficient which caused the following departments to go over budget: Probate Court, Sheriff’s Office, Clerk/Register of Deeds, Treasurer, Water Resource Commissioner, Central Services, Health and Human Services, Facilities Management and Public Services; a budget amendment is recommended for FY 2015 to cover the shortages in Personnel, Operating and Internal Support expenditures. Most of these amendments were covered by the departments from favorability in their other controllable categories. While individual divisions may be over budget, the budget is controlled at the department level; and WHEREAS a budget amendment totaling $150,700 is recommended to reallocate funds from the Circuit Court General Jurisdiction Civil Mediation Payments account (#10100-3010301-121150-240201) to the Judicial Administration's Expendable Equipment expense account to allow funding to purchase furniture for judicial chambers, various courtrooms, and judicial staff office areas; and WHEREAS a budget amendment for Circuit Court is recommended to transfer funds in the amount of $3,700 from the Special Projects account to the Emergency Salaries Reserve account in Non- Departmental to cover the costs of an Emergency Salary position (Senior Systems Analyst); the position is assisting with data mapping and conversion in an effort to move the Juvenile Court operations from the County's mainframe system to the State's Trial Court System (TCS) case management system; and WHEREAS a budget amendment is recommended to transfer grant match funds totaling $2,018 for Prosecuting Attorney and Circuit Court Family Division to close out the Juvenile Accountability Block Grant (JABG); and WHEREAS the Sheriff's Office receipt of forfeiture/enhancement funds were previously posted to a liability account (deferred revenue) within the General Fund; due to the implementation of Governmental Accounting Standards Board (GASB) 63, the deferred revenue account can no longer be used for this activity and these funds were moved to separate restricted funds that will require a transfer to the General Fund for use of the monies. Transfers In from the various restricted funds in the amount of $54,596 is being recognized for eligible forensic lab and training costs; and Commissioners Minutes Continued. December 9, 2015 749 WHEREAS a budget amendment of $41,589 is recommended for the Sheriff’s Office Corrective Services Satellites division for a transfer in from Facilities Management Operations (FMO) that was budgeted but not needed; and WHEREAS a budget amendment is recommended for the Sheriff’s Office Corrective Services division to transfer $100 to the Radio Communications Fund (#53600) to cover the shortage for the purchase of equipment per MR #14017; and WHEREAS a budget amendment is recommended within the Treasurer’s Office in the amount of $8,200 to correct the department ID number (MR #14252); and WHEREAS a budget amendment is recommended in the amount of $5,082 to transfer funding from the Children's Village Donations Fund (#21330) to the Child Care Fund (#20293) which properly accounts for expenditures eligible for Children's Village Donation funding; and WHEREAS a budget amendment is recommended in the amount of $18,908 to cover additional transfer needed from Non-Departmental to the Fire Records Management fund; and WHEREAS a budget amendment is recommended to recognize additional revenue from the State of Michigan for Convention Facility Tax by $3,528,528, of which $1,764,264 (one-half) is required to be used for Substance Abuse Prevention and Treatment programs with Oakland County Community Mental Health Authority now being the coordinating agency for such programs; and WHEREAS a budget amendment is recommended to transfer funding in the amount of $10,120 from the Child Care Fund to the Project Work Order Fund in order to install sound-dampening acoustical panels on the walls and improve sound quality in visitation room 63 at Children’s Village Building J per MR #15231 which allows for administrative approval of Capital Improvement Projects under $30,000; and WHEREAS a budget amendment is recommended to transfer funding in the amount of $18,014 from the General Fund to the Project Work Order Fund in order to redesign the structure of cubicles for the Workforce Management Division within Human Resources to provide efficiencies in workflow and increase collaboration per MR #15231 which allows for administrative approval of Capital Improvement Projects under $30,000; and WHEREAS a budget amendment totaling $264,426 is recommended to reflect the amended award for the Prosecuting Attorney’s Cooperative Reimbursement Program (CRP) Grant originally approved by Miscellaneous Resolution (MR #12240); and WHEREAS a budget amendment is recommended for the Sheriff’s Auto Theft Prevention Fund (#21394) to transfer funds in the amount of $1,517 to the Sheriff’s Auto Theft Prevention Authority (#27310) to cover the overage cost of the license plate reader; and WHEREAS a Water Resources Commissioner budget amendment of $10,607 is recommended to amend the budget between primary government and component units to correct MR #14238 for the Pontiac Sewer Fund and Pontiac Waste Water Treatment Facilities (WWTF) Ch 20 Fund; and WHEREAS a budget amendment is recommended for Friend of the Court Access and Visitation grant fund (#27120) to recognize additional funding in the amount of $2,750 to reflect Amendment #2 within 15% of grant agreement; and WHEREAS a budget amendment is recommended in the Homeland Security Division to accept supplemental funding from the Homeland Security Grant Program in the amount of $27,454 under the 2013 grant award, which is within 15% of the original award; and WHEREAS a Parks and Recreation Fund budget amendment is recommended to transfer Building Maintenance and Contingency funds in the amount of $503,295 to various cost centers incurring expenses during the fourth quarter of FY 2015; and WHEREAS a budget amendment is recommended to transfer funding from the Facilities Maintenance & Operations Fund in the amount of $20,800 to the Project Work Order Fund in order to replace the fire alarm system at CV-J Building; and WHEREAS at the September 17, 2015 meeting, the Board of Commissioners authorized an increase in Tri-Party road funding appropriation of an incremental $2 million dollars subject to the Road Commission of Oakland County’s ability to match the County’s incremental contribution in $1 million dollar increments for the 2016 Fiscal Year; and WHEREAS donations have been received by Oakland County restricted funds totaling $130,913.75 which includes the following funds: Animal Control Legacy Fund, $98,617.38; Children’s Village Donation Fund $12,105.15; Law Library Gift Fund $1,000.00; Medical Examiner Library Donation Fund, $1,000.00 and No Haz Waste Donations $18,191.22; and WHEREAS Parks & Recreation received donations totaling $160.00 for various programs; and Commissioners Minutes Continued. December 9, 2015 750 WHEREAS Department of Health and Human Services, Children’s Village division received donations for the period of July 2015 through September 2015 totaling $5,504.54 of which $2,326.50 were cash donations; and WHEREAS the Oakland County Department of Economic Development and Community Affairs has attempted to collect funds from loan recipients for the Community Development Block Grant totaling $35,941.03 and the Home Investment Partnership Act Accounts totaling $20,539, and recommends $56,480.03 be written off in uncollectible loans; and WHEREAS the Department of Information Technology has requested write-offs totaling $177.50 for uncollectible Enhanced Access fees; and WHEREAS Parks and Recreation has requested a write-off in the amount of $30 for an uncollectible vehicle permit fee; and WHEREAS the Water Resources Commissioner’s Office has $168,449.28 in land sale chargeback write offs for various water, sewer, lake level and Chapter 4 Drainage District Systems. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners accepts the report of operations for Fiscal Year 2015 and the results of operations by line-item after inclusion of expenditures, accruals, encumbrances, appropriations carried-forward, transfers, adjustments, and closing entries are approved. BE IT FURTHER RESOLVED that the FY 2015 budget be amended pursuant to Schedules A and B. BE IT FURTHER RESOLVED that various line items in the FY 2015 General Fund/General Purpose Budgets be amended to include $129,105.29 in outstanding purchase orders (encumbrances) as detailed in the attached schedule. BE IT FURTHER RESOLVED that adjustments to the General Fund Balance be approved as follows: Excess Revenues over Expenditures (Result of FY 2015 activity) $ 6,090,714.30 Add to General Fund Balance Committed to FY 2015 $ 34,115,409.00 Decrease in Restricted Funds 13,262,724.78 Committed to FY 2018 7,315,136.00 Capital Reserve 4,000,000.00 Future Headlee Rollback 2,500,000.00 DWSD Evaluation/Alternatives 2,500,000.00 Federal Regulatory Changes 750,000.00 MI SCAO Interpreter Costs 750,000.00 Prior Years Encumbrances 555,360.13 Sheriff Aviation 309,237.00 Pandemic Response 300,000.00 Building Security Cameras and Consoles 214,000.00 Homeland Security Enhancements 95,751.00 Board of Commissioners’ Project 30,000.00 Total Additions to General Fund Balance $ 66,697,617.91 Deduct from General Fund Unassigned Fund Balance Committed to FY2019 and beyond ( 38,632,118.00) Technology Replacement/Hardware ( 8,000,000.00) Animal Control Debt Services Y1-Y7 ( 7,000,000.00) Property Tax Forfeiture Activities ( 6,726,593.50) Committed to FY 2017 ( 5,296,135.00) Financial System Updates ( 5,000,000.00) RCOC Triparty ( 1,909,236.00) Carryforwards ( 337,017.00) Increase in Prepaids ( 268,007.10) Committed to FY 2016 ( 201,923.00) Rx Discount Card Program ( 847.00) Increase in Inventories ( 517.27) Total Subtractions to General Fund Balance ($ 73,372,393.87) Adjusted Total including Additions/Subtractions ($ 584,061.66) Unassigned Fund Balance at the Beginning of Year $2,329,992.57 Unassigned Fund Balance at the End of Year $1,745,930.91 Commissioners Minutes Continued. December 9, 2015 751 BE IT FURTHER RESOLVED that $2,333,884 from the FY 2016 Assigned Fund Balance for Carry Forwards be appropriated in FY 2016, as specified below, for departmental use: GENERAL FUND (#10100) Revenue 9010101-196030-665567 Encumb and Approp Carry Forward $ 2,333,884 Total General Fund Revenue $ 2,333,884 Expenditures 7010101-186130-731913 Treasurer Title Search $ 49,200 1060201-133150-730072 Health Advertising 11,250 1090201-171000-731458 Econ Dev PEDS Prof Services 50,515 1090201-171000-730072 Econ Dev PEDS Advertising 13,500 1090201-171000-732165 Econ Dev Workshops and Meetings 34,000 1090201-171000-730205 Econ Dev PEDS Business Recruitment 20,000 1090201-174240-730072 Econ Dev No Haz Advertising 2,000 1090201-174240-731458 Econ Dev No Haz Prof Services 14,375 1070801-114000-776661 Animal Control Motor Pool 5,292 3010101-121100-731822 Circuit Court Special Projects 93,895 3010101-121100-750154 Circuit Court Expendable Equip 130,043 4030901-116250-773535 Sheriff Info Tech CLEMIS 51,556 4030601-116220-760126 Sheriff Capital Outlay Miscellaneous 749,237 4030601-110000-776661 Sheriff Motor Pool 25,000 4030601-110000-731304 Sheriff Officers Training 15,000 4030601-110000-750170 Sheriff Other Expendable Equipment 95,000 9010101-153010-740135 Tri-Party Roads 966,035 9010101-116010-788001-20293 Due to Child Care Fund 7,986 Total General Fund Expenditures $2,333,884 Child Care Fund (#20293) Revenue 9090101-116010-695500-10100 Due from General Fund $ 7,986 Total Child Care Fund Revenue $ 7,986 Expenditures 1060501-116010-773535 Children’s Village Info Tech CLEMIS $ 7,986 Total Child Care Fund Expenditures $ 7,986 BE IT FURTHER RESOLVED that $150,700 be transferred in FY 2016 from the Circuit Court General Jurisdiction's Civil Mediation Payments revenue account (#10100-3010301-121150-240201) to the Judicial Administration's Expendable Equipment expense account to allow funding to purchase furniture for judicial chambers, various courtrooms, and judicial staff office areas. GENERAL FUND (#10100) Revenue FY 2016 3010301-121150-630245 Cir Crt Gen Jury - Civil Mediation Payments $150,700 Total Revenue $150,700 Expenditures 3010101-121100-750154 Cir Ct Jud Admin - Expendable Equipment $150,700 Total Expenditures $150,700 BE IT FURTHER RESOLVED that $7,000,000 from Assigned Fund Balance (GL #383300 Animal Control Debt Service Y1 - Y7) be appropriated in FY 2016 as follows: Commissioners Minutes Continued. December 9, 2015 752 GENERAL FUND (#10100) Revenue FY 2016 9010101-196030-665882 Planned Use of Balance $7,000,000 Total Revenue $7,000,000 Expenditures 9010101-196030-788001-31425 Trans Out – BA Animal Control Fac. Debt $7,000,000 Total Expenditures $7,000,000 BUILDING AUTHORITY ANIMAL CONTROL FACILITY DEBT FUND (#31425) Revenue FY 2016 1040101-151000-695500-10100 Transfer In – General Fund $7,000,000 Total Revenue $7,000,000 Expenditures 1040101-151000-796500 Budgeted Equity Adjustment $7,000,000 Total Expenditures $7,000,000 BE IT FURTHER RESOLVED that the uncollectible debts, as recommended by Department of Management and Budget and detailed in the attached schedules are authorized to be written off. BE IT FURTHER RESOLVED that the donations be recognized in the various Restricted Funds and Parks and Recreation Department. Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Oakland County Michigan FY 2015 Year End Report table of Contents on file in County Clerk’s office. Moved by Middleton supported by Weipert the resolution be adopted. Discussion followed. Moved by Zack supported by Quarles the resolution be amended as follows: On page 1 WHEREAS an assigned fund balance, in the amount of $5,600,000, has been created for the Human Resources Department to conduct a County-wide salary structure study, workforce planning, recruiting and employee retention needs, paid sick and parental leave policies and potential HR consulting services; and Vote on amendment: AYES: Gershenson, Jackson, McGillivray, Quarles, Woodward, Zack, Bowman. (7) NAYS: Fleming, Gingell, Gosselin, Hoffman, Kochenderfer, Kowall, Long, Middleton, Scott, Spisz, Taub, Weipert, Crawford, Dwyer. (14) A sufficient majority having not voted in favor, the amendment failed. Discussion followed. Vote on resolution, as is: AYES: Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kochenderfer, Kowall, Long, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bowman, Crawford, Dwyer, Fleming. (20) NAYS: McGillivray. (1) A sufficient majority having voted in favor, the resolution was adopted. Commissioners Minutes Continued. December 9, 2015 753 MISCELLANEOUS RESOLUTION #15316 BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - REQUEST TO DONATE EXPIRED N-95 MASKS TO WORLD MEDICAL RELIEF To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS between 2006 and 2007 the Health Division purchased 4,007 cases of N-95 respirator masks for the personal protection of Public Health workers in the event of a pandemic; and WHEREAS according to the manufacturer, these masks have expired their date of guaranteed personal protection against infectious agents; and WHEREAS an adequate replacement supply has been purchased for Health Division employees with Public Health Emergency Preparedness funds; and WHEREAS the World Medical Relief, Inc. is a Michigan non-profit organization that was established for the purpose of obtaining contributions of medical and dental supplies, equipment, and prescription drugs for distribution to individuals, clinics, and hospitals throughout the world for the benefit of indigent persons; and WHEREAS the World Medical Relief is willing to accept all of the expired N-95 masks and would assume responsibility of removing the masks at no cost to the Health Division. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and authorizes the donation of expired N-95 masks from the Health Division to the World Medical Relief, Inc. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE The Chairperson referred the resolution to the Finance Committee. There were no objections MISCELLANEOUS RESOLUTION #15317 BY: General Government Committee, Christine Long, Chairperson IN RE: CORPORATION COUNSEL – CREATION OF SECRETARY I POSITION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS changes in the Freedom of Information Act (FOIA), which took effect July 1, 2015, resulted in Corporation Counsel becoming the FOIA Coordinator for all County departments, with the exception of three; and WHEREAS Corporation Counsel is required to track each FOIA request and FOIA response for the departments, and review FOIA denials; and WHEREAS in the three month time period since the legislative changes took effect, Corporation Counsel has helped facilitate 1,035 FOIA requests; and WHEREAS the vast majority of these requests they would not have seen absent this legislative change; and WHEREAS the new FOIA responsibilities have dramatically increased the work load of Corporation Counsel’s support staff as they are required to review FOIA matters on a daily basis due to the short time frame required for the County to respond to a FOIA request; and WHEREAS from fiscal year 2012 through fiscal year 2015, the number of assignments per attorney in Corporation Counsel has increased by twenty-eight cases per attorney due to collection of unpaid debt, G2G and information technology contracts; and WHEREAS the increase in attorney cases has resulted in the number of assignments to increase by two hundred and twenty-five for support staff; and WHEREAS these assignments have also increased in complexity requiring more working hours to complete; and WHEREAS Corporation Counsel has reviewed its operations and determined areas where efficiencies could be realized; and WHEREAS it has been determined that a full-time Secretary I is needed in Corporation Counsel to allow their office to meet their statutory obligations and continue to meet the demands, expectations, and legal needs of their clients; and Commissioners Minutes Continued. December 9, 2015 754 WHEREAS Corporation Counsel has had a Secretary I working in its offices on a temporary basis since August 12, 2015; and WHEREAS a part-time non-eligible Secretary I was created through the Emergency Salaries Reserve Account to provide assistant with the FOIA workload; and WHEREAS it would improve efficiency and responsiveness to have an additional secretary available to handle the typing and filing of court documents and other administrative duties; and WHEREAS having an additional secretary would enable the office to continue to provide quality legal services in a timely matter; and WHEREAS funding for this position is available in the Emergency Salaries Reserve Account. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the creation of one (1) Full-Time Eligible Secretary I in Corporation Counsel (#1010501). Chairperson, on behalf of the General Government Committee I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE The Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #15318 BY: General Government Committee, Christine Long, Chairperson IN RE: 52nd 1st DIVISION DISTRICT COURT – APPROVAL OF FIFTY-SECOND DISTRICT COURT MAGISTRATE - MICHAEL L. BOSNIC To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has provided for magistrates for the Fifty-Second District Court; and WHEREAS the Judges of the Fifty-Second District Court have appointed Michael L. Bosnic, Attorney at law, to serve as a magistrate for the Fifty-Second District Court; and WHEREAS MCL 600.8501(a) provides that magistrate appointments be approved by the County Board of Commissioners. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the appointment of Michael L. Bosnic, Attorney at law, to act as a magistrate for the Fifty- Second District Court. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of correspondence from Michael L. Bosnic on file in County Clerk’s office. Moved by Long supported by Scott the resolution be adopted. Discussion followed. AYES: Gingell, Gosselin, Hoffman, Kochenderfer, Kowall, Long, McGillivray, Middleton, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bowman, Crawford, Dwyer, Fleming. (18) NAYS: Jackson, Quarles, Gershenson. (3) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #15319 BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT – DEFINED CONTRIBUTION PLAN AMENDEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. December 9, 2015 755 WHEREAS the Oakland County Employees Retirement System was established on January 1, 1946 under the authority of Section 12a of Act No. 156, Public Acts of 1851 (M.C.L. §46.12a, M.S.A. 5-333(1), (as amended, “Retirement System”). As it existed before January 1, 1994, the Retirement System consisted solely of a defined benefit plan ("DB Part"). Effective as hereafter defined, the Retirement System was amended for all Employees hired after an appropriate Effective Date to consist of a defined contribution part ("DC Part"). Effective as hereinafter identified, Members of the Retirement System who were hired before the appropriate Effective Date had an election, as described in Section 9.1, to become a member of the DC Part of this Retirement System. This Retirement System is continued for the purpose of providing retirement income to qualifying Employees and former Employees, and survivor income to their qualifying Beneficiaries; and WHEREAS the Trustees have resolved to provide retirement benefits to eligible Oakland County Employees (and their Beneficiaries) in the event of death, such benefits being paid from the Trust, and being maintained for the exclusive benefit of the eligible Employees and their Beneficiaries. It being further understood, that except as provided in Section 4.12 and 14.03, no part of the corpus or income of the Trust shall revert to the County of Oakland, as the Employer, or with be used for or diverted to purposes other than the exclusive benefit of eligible Participants and their Beneficiaries; and WHEREAS the Trustees wish this Defined Contribution Plan to enjoy the benefits of qualification under the Internal Revenue Code of 1986 ("IRC" or "the Code," interchangeably) and, to that end, have agreed and resolved to establish and maintain said Plan to comply with the Code, as amended, as well as any other applicable statutes, acts, revenue rulings and regulations; and WHEREAS the Trustees wish to amend and restate the prior Plan, including the 1996 Resolution #96277, and 2001 Resolution #01301, Oakland County Employees Retirement System Defined Contribution Resolutions to reflect accumulated changes, remove references to obsolete language, comply with applicable state and federal law, and to further separate the DC Part of the Plan from the DB Part, and WHEREAS the provisions set forth in this restatement shall only relate to the DC Part of the Plan. NOW THEREFORE BE IT RESOLVED the Trustees of the Oakland County Retirement System Defined Contribution Plan, pursuant to the powers and duties vested in them by the Agreement and Declaration of Trust, originally effective on January 1, 1994 and as later amended, have been incorporated in this Restated Oakland County Retirement System Defined Contribution Plan, effective as of December 2015. This Restated Plan applies to all service and benefits accrued after its effective date. Those individuals who ceased participating in this Plan prior to its restatement date shall have their rights and obligations determined under the terms of the applicable prior plan(s). BE IT FURTHER RESOLVED that the assets of the Defined Contribution Plan (“Plan”) shall continue to be held in trust, with Oakland County Retirement and Deferred Compensation Board serving as trustee (“Trustee”), for the exclusive benefit of Plan participants and their beneficiaries, and the assets shall not be diverted to any other purpose. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. HUMAN RESOURCES COMMITTEE Copy of Oakland County Employees Retirement System Restated Resolution 1996, as Amended, December 2015 (Defined contribution) on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #15320 BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT – SALARY ADMINISTRATION PLAN 1st QUARTERLY REPORT FOR FY 2016 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 Commissioners Minutes Continued. December 9, 2015 756 WHEREAS the 1st Quarterly Report for FY 2016 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 WHEREAS funding is available in the Parks & Rec Fund, the FM&O Fund, and the Fringe Benefit Fund to implement any PR salary grade changes resulting from this Salary Administration Plan Quarterly Report recommendation. NOW THEREFORE BE IT RESOLVED that the Oakland Board of Commissioners authorizes implementation of the Salary Administration Plan 1st Quarterly Report for FY 2016. BE IT FURTHER RESOLVED to increase the salary grade of the following classifications: Classification From Grade Points To Grade Points Public Health Sanitarian Technician 8 305 9 320 Public Health Sanitarian 10 360 11 375 Senior Public Health Sanitarian 11 375 14 463 Forensic Toxicologist Chemist 12 400 14 468 Chief – FM&O 17 591 18 611 BE IT FURTHER RESOLVED to change the total points of the following classifications with no change in salary grade: Classification Grade From Points To Points Employee Benefits Specialist 9 318 315 BE IT FURTHER RESOLVED to create the following new classification: Classification FLSA Status Salary Grade Total Points Audio Video Equipment Specialist Non-Exempt 12 408 Employee Benefits Specialist II Non-Exempt 10 343 Retirement Specialist II Non-Exempt 10 340 Natural Resource Project Coordinator Non-Exempt 13 458 Employee Recognition & Wellness Supervisor Exempt 14 463 Employee Training & Development Supervisor Exempt 14 463 BE IT FURTHER RESOLVED to retitle the following classifications: From Classification To Classification Salary Grade Employee Benefits Specialist Employee Benefits Specialist I 9 Retirement Specialist Retirement Specialist I 9 BE IT FURTHER RESOLVED to upwardly reclassify the following position: Position Current Classification Grade New Classification Grade 3010201-09097 Audio Video Equip Tech 10 Audio Video Equipment Specialist 12 1050520-00451 Employee Benefits Spec 9 Employee Benefits Specialist II 10 5060101-10732 Natural Resource Planner 11 Natural Resource Project Coordinator 13 1050525-03138 Human Resources Analyst III 13 Employee Recognition & Wellness 14 Supervisor BE IT FURTHER RESOLVED to delete the following classification: Supervisor – Training & Development Natural Resource Planner Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. HUMAN RESOURCES COMMITTEE Copy of Oakland County Salary Administration First Quarterly Report for FY 2016 on file in County Clerk’s Office. The Chairperson referred the resolution to the Finance Committee. There were no objections. There were no items to report on the Regular Agenda for the Planning and Building Committee. Commissioners Minutes Continued. December 9, 2015 757 MISCELLANEOUS RESOLUTION #15321 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: ANIMAL CONTROL AND PET ADOPTION CENTER – ACQUISTION OF A SHELTER MANAGEMENT SYSTEM (SHELTER BUDDY) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Animal Control and Pet Adoption Center has been using their current shelter management system since its acquisition in 2008; and WHEREAS the current shelter management system fosters poor customer service, ineffectively utilizes staff, does not offer customized reporting tools and does not communicate with nationwide adoption websites such as Petfinder.com; and WHEREAS the Oakland County Animal Control and Pet Adoption Center, working with Information Technology, produced a Project Scope and Approach seeking the following benefits of purchasing a new shelter management system: 1. Improved Customer Service 2. Increased Adoptions 3. Effective Use of Staff 4. Increased Efficiency 5. Improved Reporting Tools 6. Communication with Other Software 7. Increased Revenue – Dog Licenses 8. Improved Health and Well-Being of the Animals WHEREAS Shelter Buddy met all the criteria the Oakland County Animal Control and Pet Adoption Center were looking for in a shelter management system when answering the RFP and during a demo put on for key Animal Control and Pet Adoption Center and Information Technology employees; and WHEREAS the acquisition of Shelter Buddy would be a one-time cost of $30,920.00 and a monthly system support and maintenance fee of $1,033.00; and WHEREAS funding of the one-time cost of $30,920.00 would come from the Oakland County Animal Control and Pet Adoption Center’s Legacy Fund and the on-going monthly charges of $1,033.00 would be added to the Oakland County Animal Control and Pet Adoption Center’s Information Technology budget line item. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the shelter management purchase. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Animal Control Shelter Management Replacement Project Acquisition of Shelter Buddy October, 21, 2015 Report on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections MISCELLANEOUS RESOLUTION #15322 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF’S OFFICE-ACCEPTANCE OF GIFT DONATION OF NASAL NALOXONE (NARCAN) FROM COMMUNITY MENTAL HEALTH To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution #83204 adopted a policy for Gift Donations; and WHEREAS the Department of Community Mental Health would like to donate to the Sheriff’s Office approximately $20,000 worth of Nasal Naloxone (Narcan Kits) which has the ability to assist in a heroin drug overdose; and WHEREAS Nasal Naloxone is an opioid antagonist that can be used to counter the effects of opioid overdose by displacing the opioids from the receptors in the brain that control the central nervous system and respiratory system; and WHEREAS the Sheriff’s Office has Deputies fully trained in the use of administering Narcan nasal kits; and Commissioners Minutes Continued. December 9, 2015 758 WHEREAS the Sheriff has agreed to accept the donation of the Narcan nasal kits. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners acknowledges and accepts the gift of the Narcan Nasal Kits to the Sheriff’s Office from the Department of Community Mental Health. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE The Chairperson referred the resolution to the Finance Committee. There were no objections MISCELLANEOUS RESOLUTION #15164 BY: Commissioner David Woodward, District #19 IN RE: BOARD OF COMMISSIONERS – OPPOSE ALTERING TERM OF AND MOVING ELECTION DATE OF OAKLAND COUNTY EXECUTIVE OFFICE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County voters approved the creation of the County Executive’s office on August 6, 1974, with a term of office concurrent with other countywide elected officials and elected on presidential election cycle; and WHEREAS Oakland County’s first County Executive Dan Murphy sought Presidential Election years for the County Executive election because he believed that the most voters possible should be included in selection of the most senior Oakland County post; and WHEREAS House Bill 4296 and Senate Bill 110 have been introduced by Representative Klint Kesto and Senator David Robertson with the sole purpose of ending the long standing practice of electing the County Executive in traditionally high turnout general elections concurrent with the presidential election and re-scheduling the Executive’s election cycle to lower turnout, mid-term elections; and WHEREAS the sponsors of this legislation have not made a serious case for removing approximately 20% of the voters, based on historic voter turnout levels, from the selection of a County Executive; and WHEREAS Oakland County taxpayers deserve accountable elected leadership, that values the participation of all citizens; and WHEREAS the proposed shift in term of office for the County Executive is a cynical attempt to change the rules to benefit one party and one individual; and WHEREAS the adoption of House Bill 4296, Senate Bill 110 or any other attempt to change the term of office of the County Executive would undermine the confidence of the public in their elected officials and be a step backward for the cause of accountability in county government; and NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby declares their opposition to House Bill 4296, Senate Bill 110 or any other attempt to alter the term of office or election cycle of the office of County Executive. BE IT FURTHER RESOLVED, as outlined in the provisions of Senate Bill 110, the Oakland County Board of Commissioners establishes that the term of office of Oakland County Executive shall be concurrent with other countywide elected officials and concurrent with the presidential election cycle. BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to the Office of the Governor, Senate Majority and Minority Leaders, the House Speaker and Minority Leader, the Michigan Association of Counties, members of the Oakland County delegation to the Michigan Legislature and all local governments within Oakland County. Chairperson, I move the adoption of the foregoing Resolution. DAVE WOODWARD, MARCIA GERSHENSON, JANET JACKSON, NANCY QUARLES, DAVID BOWMAN, GARY MCGILLIVRAY, HELAINE ZACK Moved by Woodward supported by Gershenson to discharge the resolution from the General Government Committee. Discussion followed. Commissioners Minutes Continued. December 9, 2015 759 AYES: Jackson, McGillivray, Quarles, Woodward, Zack, Bowman, Gershenson. (7) NAYS: Gosselin, Hoffman, Kochenderfer, Kowall, Long, Middleton, Scott, Spisz, Taub, Weipert, Crawford, Dwyer, Fleming, Gingell. (14) A sufficient majority having not voted in favor, the resolution to be discharged failed. MISCELLANEOUS RESOLUTION #15323 BY: Commissioner Hugh Crawford, District #9 IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR THE FEDERAL GOVERNMENT SURPLUS MILITARY EQUIPMENT PROGRAM (1033) FOR USE BY LAW ENFORCEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Federal Government for many years has provided a program that allows Law Enforcement to acquire and use surplus military equipment, commonly known as the 1033 program; and WHEREAS the 1033 program through the National Defense Authorization Act allows for surplus military equipment to be used to support local Law Enforcement; and WHEREAS the 1033 program has successfully equipped Law Enforcement agencies throughout the Country; and WHEREAS the Oakland County Sheriff and local Police Departments have used this program effectively and efficiently thus reducing the financial burden to Oakland County taxpayers; and WHEREAS the Oakland County Sheriff has policies and procedures in place and is effectively using this equipment in various scenarios to both protect the civilian population and our deputies; and WHEREAS President of the United States has by Executive Order recalled some equipment and made the acquisition of equipment more difficult to acquire; and WHEREAS the Oakland County Board of Commissioners is requesting the President of the United States to reconsider this Executive Order and continue to allow Law Enforcement to acquire and utilize surplus military equipment in order to protect and secure our municipalities in the most effective and efficient manner. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby recommend that the President of the United States rescind the Executive Order regarding the 1033 Program, thus allowing the use of military equipment for Law Enforcement purposes to protect our citizenry. Chairperson, I move adoption of the foregoing resolution. HUGH CRAWFORD, ADAM KOCHENDERFER, JOHN SCOTT, PHILIP WEIPERT, TOM MIDDLETON, WADE FLEMING, SHELLEY TAUB, BOB GOSSELIN, CHRISTINE LONG, MICHAEL GINGELL, EILEEN KOWALL, BILL DWYER, BOB HOFFMAN Moved by Crawford supported by Gosselin to suspend the rules and vote on Miscellaneous Resolution #15323 – Board of Commissioners – Support for the Federal Government Surplus Military Equipment Program (1033) for Use by Law Enforcement. Vote on motion to suspend the rules: AYES: Hoffman, Kochenderfer, Kowall, Long, Middleton, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bowman, Crawford, Dwyer, Fleming, Gingell, Gosselin. (17) NAYS: Jackson, McGillivray, Quarles, Gershenson. (4) A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #15323 – Board of Commissioners – Support for the Federal Government Surplus Military Equipment Program (1033) for Use by Law Enforcement carried. Discussion followed. Moved by Crawford supported by Gosselin the resolution be adopted. Commissioners Minutes Continued. December 9, 2015 760 Discussion followed. Moved by Woodward supported by Zack the resolution be amended as follows: BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners supports the President’s Executive Order that attempts to address the findings of the Federal Review highlighted a “lack of consistency in how Federal programs [that grant equipment to local communities] are structured, implemented, audited, and informed by conversations with stakeholders. The Federal Review also identified several areas of focus that could better ensure the appropriate use of Federal programs to maximize the safety and security of law enforcement officers and the communities they serve, including: (1) Harmonizing Federal programs so that they have consistent and transparent policies; (2) Mandating that LEAs that participate in Federal equipment programs receive necessary training; (3) Ensuring that those LEAs have policies in place that address appropriate use and employment of controlled equipment; and (4) Requiring that those LEAs also adopt policies addressing protection of civil rights and civil liberties in the use of equipment. Finally, the Federal Review recommended the issuance of an Executive Order identifying actions to enhance Federal support to LEAs regarding the acquisition of controlled equipment. Vote on amendment: AYES: Jackson, Woodward, Zack, Gershenson. (4) NAYS: Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Bowman, Crawford, Dwyer, Fleming, Gingell, Gosselin, Hoffman. (17) A sufficient majority having not voted in favor, the amendment failed. Vote on resolution, as is: AYES: Kochenderfer, Kowall, Long, McGillivray, Middleton, Scott, Spisz, Taub, Weipert, Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman. (17) NAYS: Quarles, Woodward, Zack, Jackson. (4) A sufficient majority having voted in favor, the resolution was adopted. Commissioner McGillivray addressed the Board and stated that the Oakland Livingston Human Service Agency (OLHSA) Walk for Warmth will be held on Saturday, February 6, 2016. Registration begins at 8:00 a.m. at Great Lakes Crossing Outlets. MISCELLANEOUS RESOLUTION #15324 BY: Commissioner Shelley Taub, District #12 and Commissioner Janet Jackson, District #21 IN RE: BOARD OF COMMISSIONERS – CREATION OF OAKLAND COUNTY HUMAN TRAFFICKING TASK FORCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS even with the diligent efforts of federal, state and local law enforcement, human trafficking is the fastest growing and second largest criminal industry in the world today, according to the U.S. Department of Health and Human Services; and WHEREAS human trafficking is a crime against humanity that violates the most basic human rights and victims suffer a horrible injustice; and WHEREAS human trafficking victims are children – boys and girls, along with adults – men and women who are recruited, harbored, obtained, or exported through force, fraud or coercion for the purposes of sexual exploitation, forced labor, involuntary servitude, debt bondage and other methods of slavery; and WHEREAS as many as 100,000 to 300,000 American children – boys and girls, as young as 11 years old, are at risk of being trafficked for commercial sex in the United States each year; and WHEREAS the State of Michigan has the 11th largest call volume to the National Human Trafficking Resource Center hotline; and Commissioners Minutes Continued. December 9, 2015 761 WHEREAS Michigan Attorney General Bill Schuette has identified human trafficking as a serious concern for law enforcement agencies, coordinating efforts for training, awareness and victim care; and WHEREAS the Human Trafficking Commission Act, Act 325 of 2014, established the Michigan Human Trafficking Commission for the prevention, intervention, and rehabilitation to the illegal act of human trafficking in the State; and WHEREAS on January 14, 2015 a majority of the new legislation from the 2014 Human Trafficking Legislative Package took effect to fight against the horrific crimes of human trafficking; and WHEREAS the Oakland County Board of Commissioners recognized the seriousness of human trafficking and sponsored a successful event in 2014 to provide human trafficking professional training and public awareness in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners continue to recognize the ongoing threat of human trafficking of vulnerable adults and children and the safety of the citizens of Oakland County. BE IT FURTHER RESOLVED that the Oakland Board of Commissioners hereby authorizes the creation of the Oakland County Human Trafficking Task Force to serve as the leading resource for Oakland County in the prevention, intervention, and rehabilitation related to the cruel and illegal act of human trafficking in all its forms, through education, advocacy and collaboration. BE IT FURTHER RESOLVED that the Oakland County Human Trafficking Task Force leadership will be appointed by the Chairman of the Board of Commissioners as follows: (1) Oakland County Commissioner to serve as Co-Chairperson (1) Oakland County Human Services Coordinating Council to serve as Co-Chairperson (1) Oakland County Commissioner to serve as Vice Chairperson BE IT FURTHER RESOLVED that the Oakland County Human Trafficking Task Force leadership (appointing authority) will appoint a representative (member) from each of the following: (1) Representative from the Oakland County Sheriff’s Office (1) Representative from the Oakland County Sheriff Office – Chaplain Corps (1) Representative from the Oakland County Prosecutor’s Office (1) Representative from the Oakland County Circuit Court – Family/Youth Assistance (1) Representative from the Oakland County Children’s Village (1) Representative from the Oakland County Health and Human Services Department (1) Representative from the Oakland County Schools (1) Representative from the Michigan Department of Health and Human Services (1) Representative from a Community Agency (1) Representative from a Victim Services Agency (1) Representative from a Non-Profit Organization (1) Representative from an Emergency Housing Organization BE IT FURTHER RESOLVED that the initial appointments to the Oakland County Human Trafficking Task Force shall be for a term expiring December 31, 2016. BE IT FURTHER RESOLVED that, following the term of the initial appointments, the term of office for members of the Oakland County Human Trafficking Task Force shall be two years, coinciding with the terms of office for members of the Board of Commissioners. BE IT FURTHER RESOLVED if a vacancy occurs on the Task Force, the appointing authority will make an appointment for the unexpired term in the same manner as the original appointment. BE IT FURTHER RESOLVED that other interested individuals, community organizations and non-profits may be invited to offer assistance by the Co-Chairpersons and Vice Chairperson of the Oakland County Human Trafficking Task Force. BE IT FURTHER RESOLVED that the Oakland County Human Trafficking Task Force shall be authorized to do the following: (a) Identify sources of funding to combat human trafficking in Oakland County and make recommendations to appropriate agencies to access this funding when relevant. (b) Identify opportunities to provide information and training regarding human trafficking to law enforcement, judicial, social services, health care, educational and other appropriate agencies. Commissioners Minutes Continued. December 9, 2015 762 (c) Collect and analyze information regarding human trafficking in Oakland County. (d) Improve the coordination of information sharing and the activities of agencies combatting human trafficking in Oakland County. (e) Review existing services and activities to combat human trafficking in Oakland County, make recommendations for improvement and provide informational materials to assist crime victims in accessing these programs. (f) Improve public awareness of the crime of human trafficking and preventative measures. (g) Make recommendations to the Board of Commissioners regarding potential changes in federal, state, county or local policies or laws that would enhance efforts to combat and prevent the crime of human trafficking. (h) Plan, coordinate and implement community events to expand public awareness, provide education and training, and the prevention of human trafficking. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies to Michigan’s Attorney General Bill Schuette, the Michigan Human Trafficking Task Force, The Michigan Rescue and Reach Coalition, Sheriff Michael Bouchard, Oakland Schools, Oakland County Community Mental Health Authority, Common Ground Crisis Resource Center, Crossroads for Youth, Jewish Family Services, Youth Assistance for Oakland County and the National Center for Missing and Exploited Children. Chairperson, we move the adoption of the foregoing Resolution. SHELLEY TAUB, JANET JACKSON, BOB GOSSELIN, HUGH CRAWFORD, PHILIP WEIPERT, MICHAEL SPISZ, JOHN SCOTT, CHRISTINE LONG, MICHAEL GINGELL, BOB GOSSELIN, NANCY QUARLES, BOB HOFFMAN, WADE FLEMING, DAVID BOWMAN, TOM MIDDLETON, ADAM KOCHENDERFER The Chairperson referred the resolution to the General Government Committee. There were no objections. MISCELLANEOUS RESOLUTION #15325 BY: Commissioner Shelley Taub, District #12 and Commissioner Janet Jackson, District #21 IN RE: BOARD OF COMMISSIONERS – STEPPING UP: A NATIONAL INITIATIVE TO REDUCE THE NUMBER OF PEOPLE WITH MENTAL ILLNESSES IN JAILS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS counties routinely provide treatment services to the estimated 2 million people with serious mental illnesses booked into jail each year; and WHEREAS prevalence rates of serious mental illnesses in jails are three to six times higher than for the general population; and WHEREAS almost three-quarters of adults with serious mental illnesses in jails have co-occurring substance use disorders; and WHEREAS adults with mental illnesses tend to stay longer in jail and upon release are at a higher risk of recidivism than people without these disorders; and WHEREAS county jails spend two to three times more on adults with mental illnesses that require interventions compared to those without these treatment needs; and WHEREAS without the appropriate treatment and services, people with mental illnesses continue to cycle through the criminal justice system, often resulting in tragic outcomes for these individuals and their families; and WHEREAS Oakland County and all counties take pride in their responsibility to protect and enhance the health, welfare and safety of its residents in efficient and cost-effective ways; and WHEREAS the Oakland County Community Correctional Division provides an array of sentencing alternatives with programs, services, and resources for individuals with mental illnesses who enter into the criminal justice system; and Commissioners Minutes Continued. December 9, 2015 763 WHEREAS the Oakland County Community Mental Health Authority (OCCMHA) strives to inspire hope, empower people, and strengthen communities for Oakland County residents. OCCMHA and its network of service providers identify, influence, and deliver public mental health services to more than 27,000 Oakland County citizens with serious mental illness, substance use, developmental disabilities and childhood emotional disorder to improve their lives and prevent the risk of entering the criminal justice system; and WHEREAS through the Stepping Up Initiative, the National Association of Counties, the Council of State Governments Justice Center and the American Psychiatric Foundation are encouraging counties to reduce the number of people with mental illnesses in county jails. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners do hereby sign on to the Call to Action to reduce the number of people with mental illnesses in our county jail, commit to sharing lessons learned with other counties in Michigan and across the country to support a national initiative and encourage all county officials, employees and residents to participate in Stepping Up. We resolve to utilize the comprehensive resources available through Stepping Up to: •Convene or draw on a diverse team of leaders and decision makers from multiple agencies committed to safely reducing the number of people with mental illnesses in jails. •Collect and review prevalence numbers and assess individuals’ needs to better identify adults entering jails with mental illnesses and their recidivism risk, and use that baseline information to guide decision making. •Examine treatment and service capacity to determine which programs and services are available in the county for people with mental illnesses and co-occurring substance use disorders, and identify state and local policy and funding barriers to minimizing contact with the justice system and providing treatment and supports in the community. •Develop a plan with measurable outcomes that draws on the needs and prevalence assessment data and examination of available treatment and service capacity, while considering identified barriers. •Implement research-based approaches that advance the plan. •Create a process to track progress using data and information systems, and to report on successes. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners calls upon our judicial and criminal justice systems, law enforcement, government agencies, public and private institutions, community-based organizations, and citizens to recommit our state to increasing awareness and understanding of mental illness, and the need for appropriate and accessible services for all people with mental illness to promote recovery and prevent the entry into the criminal justice system. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Oakland County Community Correctional Division and the Oakland County Community Mental Health Authority. Chairperson, we move the adoption of the foregoing resolution. JANET JACKSON, SHELLEY TAUB, MICHAEL GINGELL, BILL DWYER, PHILLIP WEIPERT, MICHAEL SPISZ, JOHN SCOTT, CHRISTINE LONG, HUGH CRAWFORD, BOB GOSSELIN, EILEEN KOWALL, GARY MCGILLIVRAY, NANCY QUARLES, BOB HOFFMAN, WADE FLEMING, DAVID BOWMAN, MARCIA GERSHENSON, TOM MIDDLETON, DAVE WOODWARD, HELAINE ZACK, ADAM KOCHENDERFER The chairperson referred the resolution to the General Government Committee. There were no objections. Commissioner Taub congratulated Chairperson Michael Gingell on being the recipient of the 2015 Golden Ring of Hope Award presented by the Homes for Autism Organization. Commissioners Minutes Continued. December 9, 2015 764 MISCELLANEOUS RESOLUTION #15326 BY: Commissioners Dave Woodward, District #19 and Marcia Gershenson, District #13 IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR THE “TAKE ON HATE” CAMPAIGN AND COMMITMENT TO THE PROTECTION OF ALL RESIDENTS, REGARDLESS OF RACE OR ETHNICITY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland supports and protects all of its residents, no matter their religion and ethnicity; and WHEREAS polling conducted by Zogby International for the Arab American Institute found that favorable attitudes toward people of Arab descent have continued to decline - from 43% in 2010 to 32% in 2014 and from 35% in 2010 to 27% in 2014 for Muslims; and WHEREAS according to the FBI, the number of anti-Muslim hate crimes is on the rise, from 135 in 2013 to 154 in 2014; and WHEREAS violence and hate crimes towards the Muslim and Arab community are creating fearful and unstable communities; and WHEREAS numerous organizations have formed a partnership to launch the campaign “TAKE ON HATE”, which calls upon all Americans to address the current acceptability of prejudice toward Arab and Muslim Americans and to stand up against violence; and WHEREAS the campaign “TAKE ON HATE” inspires a positive perception of Arab and Muslim Americans (including Arab and Muslim refugees) and engages our non-Muslim and non-Arab neighbors to help build a greater capacity for understanding communities across the United States; and WHEREAS public servants have a responsibility to speak out against discrimination, xenophobia and hatred because when the unacceptable becomes the norm in our society, human rights for all are threatened; and WHEREAS Oakland County supports the campaign “TAKE ON HATE” and commits to calling out hate and discrimination when we see it and help promote our core American values that no one should be targeted because of their faith and/or ethnicity. NOW THEREFORE BE IT RESOLVED that the County of Oakland supports the campaign “TAKE ON HATE” and pledges to protect all of its citizens and families, no matter their religion or ethnicity. BE IT FURTHER RESOLVED that it shall be the policy of the County of Oakland to stand with all Americans, regardless of their ethnicity or religion, against those who preach hate and incite violence. BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to the campaign “TAKE ON HATE”, the National Network for Arab American Communities, ACCESS (Arab Community Center for Economic and Social Services), the Arab American Civil Rights League, the Michigan Muslim Community Council, Michigan United, Welcoming Michigan, the Michigan Roundtable for Diversity and Inclusion, the Council on American-Islamic Relations Michigan Chapter, the ACLU-Michigan, the Chaldean Chamber of Commerce and the Jewish Federation of Metropolitan Detroit. Chairperson, I move the adoption of the foregoing Resolution. DAVE WOODWARD, MARCIA GERSHENSON The Chairperson referred the resolution to the General Government Committee. There were no objections. MISCELLANEOUS RESOLUTION #15327 BY: Commissioners Dave Woodward, District #19 and Marcia Gershenson, District #13 IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR THE ACCEPTANCE AND PLACEMENT OF ADDITIONAL SYRIAN, IRAQI, AND OTHER REFUGEES IN MICHIGAN AND IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Michigan House of Representatives has adopted House Resolution 9, sponsored by Representatives Klint Kesto and Martin Howrylak, to “urge the President of the United States to allow an additional 25,000 refugee visas for displaced Iraqis, being the Assyrians, Chaldeans, Syriacs, and Yazidis displaced because of their faith”; and WHEREAS HR 9 further “urge(s) that these refugees be given preference for placement in the state of Michigan”; and Commissioners Minutes Continued. December 9, 2015 765 WHEREAS HR 9 states “The recent crisis in Syria and Iraq has forced hundreds of thousands of Iraqis, largely from religious minorities in the region—many of which are Assyrians, Chaldeans, Syriacs, and Yazidis—from their hometowns that have been ransacked by the Islamic State of Iraq and the Levant (ISIL). Those displaced persons are unable to return to their homes, and most do not have access to resources needed to fulfill basic needs, including food, water, and shelter. Moreover, these refugees face constant fear of persecution due to nothing more than the faith they claim, and their pronouncement of faith has led to violence as explicit as crucifixions, beheadings, and slavery. Minimal support has been offered to many of the more than three million Iraqis refugees, two million of which were displaced last year alone, and those fortunate to remain in temporary shelters are overburdening and overcrowding neighboring nations and communities who stand on constant guard for fear that they will be the next target of ISIL. As this regional conflict endures, the displacement and imminent migration and persecution of refugees will continue”; and WHEREAS there are currently 4 million displaced Syrians and 4 million displaced Iraqis; and WHEREAS Michigan is third in the nation in the number of refugee arrivals; and WHEREAS Oakland County has long been home to refugee resettlement agencies like Lutheran Social Services of Michigan; and WHEREAS of all refugee arrivals into Michigan, 17% resettle in Oakland Co; and WHEREAS we enjoy a long history of contributions from refugees than came to Oakland County from many countries, and a strong history of immigration from Syria and Iraq; and WHEREAS the estimated impact of refugee resettlement in metro Detroit (extrapolated from a study that was done of the Cleveland area, which receives less than one-quarter of the number of refugees that southeast Michigan receives) is somewhere around $200 million in economic impact and 2,730 jobs; and WHEREAS the United States, as party to the 1967 Protocol Relating to the Status of Refugees and abiding by its State Department obligations, has a moral and ethical obligation to protect he rights of asylum seekers and refugees; and WHEREAS the United States has long stood as a safe harbor and a beacon of hope for oppressed people around the world seeking protection and refuge from harassment or oppression at home because of their race, religion, nationality, public opinion, or social association; and WHEREAS following the end of the Vietnam War, the United States government assisted in the immigration of over 500,000 Vietnamese refugees and orphans; and WHEREAS the European Commission has reported that European Union countries that have accepted an “influx of people from Syria and other conflict zones is likely having a positive effect on growth, employment rates, and long-term public finances in the most affected countries” and that the acceptance of refugees is resulting in a “sizable economic impact”; and WHEREAS the process for Syrians and others seeking refugee status in the United States includes an average of 12 to 18 months vetting period with a security clearance process that includes the State Department, the Department of Homeland Security, the Defense Department, the National Counterterrorism Center, Interpol and the Federal Bureau of Investigation; and WHEREAS Syrian refugees must undergo an additional, more intensive “Syrian Enhanced Review” conducted by national security agencies prior to approval to enter the United States; and WHEREAS Oakland County draws great strength from the growing diversity of its residents and their cultural heritage; and WHEREAS County Executive L. Brooks Patterson recently authored a directive to county departments under his control prohibiting any action in support of a proposed project to house Syrian refugees in the City of Pontiac; and WHEREAS Executive Patterson issued a press release headlined “Patterson Demands Pontiac Not Accept Syrian Refugees” and authored a letter to Pontiac Mayor Deidre Waterman urging that the City withdraw support for a project that would provide housing, education and work opportunities for Syrian refugees; and WHEREAS Executive Patterson’s statements and press release explain his rationale: “there is now indisputable evidence (I refer to the Syrian passport recovered in Paris) that the ranks of the refugees have been and will continue to be infiltrated by those who would harm or kill us”; and WHEREAS international authorities have confirmed that the Syrian passport found at the scene of the Paris attack was fake and the German Interior Minister has suggested that the “passport found at the bombing scene might be a “false trail” placed deliberately by the Islamic State attackers to turn public opinion against Syrian refugees.”; and Commissioners Minutes Continued. December 9, 2015 766 WHEREAS efforts to halt acceptance of refugees in our community based upon incomplete or incorrect information does not reflect the spirit of acceptance, humanitarian compassion and integrity that mark Oakland County and our country at its best; and WHEREAS all people should have the opportunity to build better lives for themselves and their families free from oppression, violence, and persecution. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the acceptance and settlement of Syrian and other refugees in Michigan. BE IT FURTHER RESOLVED the Oakland County Boards of Commissioners affirm their support for Michigan House Resolution 9. BE IT FURTHER RESOLVED that Oakland County is committed to being a more diverse, inclusive, global community and provide those most vulnerable with humanitarian relief and the security needed to be safe engaged members of the community. BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to the Board’s legislative lobbyists, the Office of the Governor, Senate Majority Leader, Senate Minority Leader, Speaker of the House, House Minority Leader and the Oakland County delegation to the Michigan Legislature. Chairperson, I move the adoption of the foregoing Resolution. DAVE WOODWARD, MARCIA GERSHENSON Moved by Woodward supported by Zack to suspend the rules and vote on Miscellaneous Resolution #15327 – Board of Commissioners – Support for the Acceptance and Placement of Additional Syrian, Iraqi, and Other Refugees in Michigan and in Oakland County. Discussion followed. Vote on motion to suspend the rules: AYES: McGillivray, Quarles, Woodward, Zack, Bowman, Dwyer, Gershenson, Jackson. (8) NAYS: Kowall, Long, Middleton, Scott, Spisz, Taub, Weipert, Crawford, Fleming, Gingell, Gosselin, Hoffman, Kochenderfer. (13) A sufficient majority having not voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #15327 – Board of Commissioners – Support for the Acceptance and Placement of Additional Syrian, Iraqi, and Other Refugees in Michigan and in Oakland County failed. Discussion followed The Chairperson referred the resolution to the General Government Committee. There were no objections. Chairperson Michael Gingell addressed the Board to introduce Vice Chairperson Michael Spisz. Vice Chairperson Michael Spisz addressed the Board to announce and acknowledge the following Commissioners for their appointments and service to the National Association of Counties: Commissioner Taub to the Arts and Culture Commission, the Human Services and Education Steering Committee, the Information and Technology Committee, and the LUCC Steering Committee. Comissioner Spisz to the Telecommunications and Technology Steering Committee and Commissioners Woodward and Bowman to the Next Generation NACo Network. The Board adjourned at 8:39 p.m. to the call of the Chair or January 20, 2015, at 7:00 p.m. LISA BROWN MICHAEL J. GINGELL Clerk Chairperson