Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutMinutes - 2016.03.17 - 799788
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
March 17, 2016
Meeting called to order by Chairperson Michael Gingell at 9:34 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.
Roll called.
PRESENT: Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Hoffman, Jackson,
Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack. (20)
EXCUSED ABSENCE WITH NOTICE: Gosselin. (1)
Quorum present.
Invocation given by Adam Kochenderfer.
Pledge of Allegiance to the Flag.
Moved by Fleming supported by McGillivray and Quarles the minutes of the February 17, 2016 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 approved as printed.
AYES: Crawford, Dwyer, Fleming, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer,
Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bowman. (20)
NAYS: None. (0)
A sufficient majority having voted in favor, the agenda was approved as printed.
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: Joseph C. Kapelczak, Huston Kennedy, Raymond McCoy, David P. Smith,
Christopher Asiala, Timothy Hart, Ginger Michalski – Wallace and Gary M. Chalice to the position of Peer Review Group Member within the Oakland County Michigan, 2016 Remonumentation Program. Without
objection the appointments were confirmed.
Chairperson Michael Gingell made the following statement: “A Public Hearing is now called on the Economic Development and Community Affairs – Resolution Approving the Provisions of a Brownfield
Plan for the 225 East Columbia – City of Pontiac Project. Is there anyone present who wishes to speak?” No one requested to speak and the Chairperson declared the Public Hearing closed.
Chairperson Michael Gingell addressed the Board to introduce Phil Bertolini, Deputy County Executive.
89
Chairperson Michael Gingell and Phil Bertolini, Deputy County Executive addressed the Board to present a Proclamation honoring Citizens Research Council of Michigan for 100 Years of Excellence in Public
Policy. Citizens Research Council of Michigan has been an invaluable resource to state and local government officials as well as residents with its objective of providing factual, unbiased and independent
information on significant issues concerning state and local government organization and finance.
Eric Lupher, President, Citizens Research Council of Michigan, addressed the Board.
Chairperson Michael Gingell addressed the Board to introduce Commissioner Zack.
Commissioner Zack addressed the Board to introduce representatives from the Harriet Tubman Center – Detroit Regional Interfaith Voice for Equity: Reverend Louise Ott, Reverend Robert Cornwall, Reverend
Greg Larsen, and Marie Donigan, who gave a presentation entitled “Need for Public Transit in Southeast Michigan.”
Chairperson Michael Gingell thanked the Regional Transit Authority delegation for attending the meeting
and for the information provided.
Commissioner Woodward discussed the need for a regional comprehensive transit system in Oakland County.
Commissioner Zack announced a series of hearings to discuss the main corridors for regional transit in
Oakland County. There is a meeting on Saturday, April 2nd, at 10:00 a.m. at the Crofoot Ballroom at 1 S. Saginaw Street in Pontiac to discuss this issue.
Tom Berman addressed the Board during Public Comment.
Moved by Kochenderfer supported by Jackson the resolutions (with fiscal notes attached) on the Consent
Agenda be adopted (with accompanying reports being accepted.) The vote for this motion appears on page 102. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}):
*MISCELLANEOUS RESOLUTION #16041
BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET - FISCAL YEAR 2016 FIRST QUARTER FINANCIAL FORECAST AND BUDGET AMENDMENTS To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS Public Act 621 of 1978, the Uniform Budgeting and Accounting Act for Local Units of
Government, provides for adjustments to the adopted budget; and WHEREAS in accordance with Oakland County General Appropriations Act Section 22, which
authorizes budget amendments for variances between the budgeted revenue and actual revenue, and Section 23, which authorizes budget amendments for variance between estimated revenue and
projected expenditures, amendments are required; and WHEREAS the Fiscal Year (FY) 2016 First Quarter Financial Forecast Report has identified
several variances and budget amendments are recommended; and WHEREAS a budget amendment is recommended to recognize the Restore Foundation donation in
the amount of the $550 and transfer from Circuit Court’s General Fund to Juvenile Drug Court (JDC) Grant (#27140); and
WHEREAS a budget amendment is recommended to re-appropriate funds in the amount of $26,572 from Circuit Court Child Care Fund (#20293) State Institution line item to Circuit Court General Fund (#10100)
Software Maintenance Support line item to cover funding required for the use of the State of Michigan’s Trial Court Services (TCS) Case Management System; and
WHEREAS a budget amendment totaling $39,000 is recommended to reallocate a portion of District Court’s Miscellaneous Revenue Line Item to Reimb Interpreter Fees Line Item to more accurately
account for actual activity; and
Commissioners Minutes Continued. March 17, 2016
90
WHEREAS a budget amendment totaling $76,000 is recommended to reallocate funds from Probate Court's Professional Services line item and Non-Departmental General Fund IT Development
to Probate Court's Software Maintenance Support line item to cover funding required for the use of the State of Michigan’s TCS Case Management System; and
WHEREAS the Sheriff's Office receipt of forfeiture/enhancement funds are recorded in separate restricted funds that require a transfer to the General Fund for use of the monies. Transfers In from the various
restricted funds in the amount of $43,457 is being recognized for eligible forensic lab and dispatch costs; and
WHEREAS a budget amendment of $14,378 is recommended for the Sheriff’s Office to cover the additional cost for the purchase of seven (7) Mobile Data Computers (MDCs) with cameras that were
authorized under Miscellaneous Resolutions: #15299, #15294, #15295, #15296 and #15297; and WHEREAS a budget amendment of $24,500 is recommended for the Sheriff’s Office to purchase seven
(7) portable hand-held radios which were inadvertently omitted from Miscellaneous Resolutions: #15294, #15295, #15296, #15297 and #15299; and
WHEREAS a budget amendment of $27,664 is recommended for the Sheriff’s Office to purchase seven (7) hand-held portable radios for the seven (7) part-time non-eligible positions that were added for building security (MR #15026, #15208 and #15275); and
WHEREAS a budget amendment of $47,215 is recommended for the Sheriff’s Office to reallocate
costs associated with building space vacated by IT CLEMIS and occupied by the Sheriff's Office Emergency Communications Dispatch unit; and
WHEREAS a budget amendment is recommended for the County Clerk/Register of Deeds Department Clerks Division to reallocate $3,000 of Court Transcripts line item to Overtime and $4,156 from
Professional Services line item to Expendable Equipment to more accurately account for actual activity; and
WHEREAS a budget amendment of $8,000 is recommended for the County Clerk/Register of Deeds Department Elections Division to reflect the operating revenue and expenditure budgets for
upcoming 2016 elections; and WHEREAS a budget amendment is recommended for the Treasurer’s Department to reallocate $49,200
from Title Search line item to Software Rental Lease Purchase line item for the purchase of debt management software; and WHEREAS a budget amendment of $64,984 is recommended for FY 2016, $70,403 for FY 2017 and
$70,642 for FY 2018 which reallocates the budgets for Building Space Allocation between the Treasurer's Department General Fund (#10100) and Delinquent Personal Property Tax Administration
Fund (#51800) to properly match actuals to budget due to space reconfiguration; and WHEREAS a budget amendment of $88,345 is recommended for the Human Resources Department
to reallocate the budget between the proper divisions and programs; and WHEREAS a budget amendment is recommended to transfer additional funding in the amount of $9,687
from Human Resources General Fund to the Project Work Order Fund (total project cost of $27,701) 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 is recommended to transfer funding from the General Fund Assigned Fund Balance for Pandemic Response (GL Account #383358) to the Health Division in the
amount of $159,000 for FY 2016 in order to assist local CVT's with abatement issues as well as develop an awareness campaign for the Zika Virus; and
WHEREAS a budget amendment is recommended within the Health and Human Services Administration Division in the amount of $7,000 for FY 2016, $11,555 for FY 2017 and FY 2018
to increase the administrative match portion of the Area Agency on Aging (AAA-1B) contract; and WHEREAS a budget amendment is recommended to reallocate funding in the amount of $26,899
from the Health and Human Services Administration Division to the Homeland Security Division to fund the use of a County wide Emergency Notification System; and
WHEREAS a budget amendment is recommended to transfer funds in the amount of $1,390 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
Commissioners Minutes Continued. March 17, 2016
91
WHEREAS a budget amendment of $16,196 is recommended to transfer funding from Animal Control's Legacy Fund (#21310) to Information Technology Fund (#63600) to cover additional cost for the
Mobile Data Computers' modems and antenna approved per MR #15187; and WHEREAS a budget amendment in the amount of $3,709 is recommended in Economic Development
and Community Affairs (EDCA) for operating revenues and expenditures related to the Fire and Ice Festival; and
WHEREAS a budget amendment in the amount of $139,000 to reallocate funds between programs in Economic Development and Community Affairs for operating revenues and expenditures related to the
Main Street Oakland County program; and WHEREAS Planning and Economic Development Services received a $10,000 contribution from
Detroit Regional Chamber of Commerce and the Michigan Economic Development Corporation for sponsorship of planned 2016 support to improve economic development coordination between EDCA
and Oakland County communities; and WHEREAS Planning and Economic Development Services received a $5,529 contribution from
Detroit Regional Chamber of Commerce in support of EDCA's involvement with Manufacturing Day on October 2, 2015; and
WHEREAS Planning and Economic Development Services received a $31,398 contribution from Michigan Economic Development Corporation for software support of the Salesforce product; and
WHEREAS a budget amendment in the amount of $14,208 is recommended to transfer funds from Economic Development and Community Affairs to Information Technology Fund (#63600) for the
2016 EDCA Digital Promotions project; and WHEREAS a budget amendment is recommended in the amount of $78,681 from the No-Haz Donation
Restricted Fund (#21380) to the General Fund to properly account for prior year program revenue; and WHEREAS a budget amendment of $538,381 is recommended to correct the funding source for
the Building Security Enhancement Priority 1 (part 2 of 3) Project approved per MR #16018 from the Capital Improvement Program/Building Fund (#40100) to the General Fund Assigned Fund Balance
for Homeland Security Enhancements (GL Account #383455); and WHEREAS a budget amendment of $295 is recommended for the FY 2016 Michigan Drug Court
Grant Program (MDCGP) to reallocate line item budgets to reflect Amendment #1 within 15% of grant award; and
WHEREAS a budget amendment of $25,651 in FY 2016 and $34,512 in FY 2017 and FY 2018 is recommended to correct the Department number (from 3010402 to 3010404) per Human
Resources/Friend of the Court request for salaries, fringes, and associated operating costs for the newly created FOC Court Clinical Psychologist (MR #16024); and
WHEREAS a budget amendment of $434,107 is recommended to the correct the project chartfields for the FY 2016 Narcotics Enforcement Team (NET) Byrne Grant (Fund #27320); and
WHEREAS a budget amendment is recommended to recognize that the Health Division has received additional funding from MDCH through the Comprehensive Planning, Budgeting, and
Contracting (CPBC) Agreement in the amount of $63,105 which is less than fifteen percent of the original agreement required to accept each of the amendments via separate resolution; and
WHEREAS the Economic Development Corporation (EDC) Board has approved the FY 2016 Special Revenue Budget for the EDC in the amount of $24,600, a reduction of ($4,100) from FY 2015;
a budget amendment is required to amend the FY 2016 Special Revenue budget; and WHEREAS a budget amendment of $7,300 is recommended within the Sheriff’s Office to cover
the additional cost of batteries, battery cradle and increased radio range for the i-Robot project; authorized under MR #15267; funding is available from the Sheriff’s Law Enforcement Enhancement
Fund (#21341) to the Justice Assistance Grant (JAG Fund #27322); and WHEREAS a FY 2016 Parks and Recreation (#50800) budget amendment is recommended to
increase the depreciation budget by $216,785 to align with projected depreciation schedules; and WHEREAS the Parks and Recreation Commission approved a FY 2016 budget amendment on March
1, 2016 to reduce the FY 2016 operating budget by $747,444 reflecting current revenue and expense projections; and
WHEREAS a Parks and Recreation budget amendment is recommended to transfer General Program Administration funds in the amount of $14,765 from the Facilities Maintenance cost center to
various cost centers incurring expenses during the first quarter of FY 2016; and
Commissioners Minutes Continued. March 17, 2016
92
WHEREAS an amendment is recommended to Telephone Communications Fund (#67500) to reallocate funds in the amount of $128,000 to more accurately reflect budget with actual usage; and
WHEREAS a budget amendment is recommended to transfer funding in the amount of $7,130 from the Law Enforcement Enhance Lab Fees Fund to the Project Work Order Fund to construct an office
for the Assistant Laboratory Director within the Sheriff’s Office Forensic Science Lab, per MR #15231 which allows for administrative approval of Capital Improvement Projects under $30,000; and
WHEREAS a budget amendment is recommended to correct the Project ID for Building Security Enhancement Priority 1 (part 1 of 3) Project approved per MR #15275; and
WHEREAS a budget amendment is recommended to transfer funding in the amount of $15,541 from the Building Improvement Fund to the Project Work Order Fund remodel the Information Technology
Executive Office area on the 2nd floor to facilitate a cyber security work area, 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 $28,302 from the Building Improvement Fund to the Project Work Order Fund to construct a separate woman’s
bathroom within the Radio Shop as referenced in the FY 2016 – FY 2025 Capital Improvement Program, per MR #15231 which allows for administrative approval of Capital Improvement Projects under
$30,000; and WHEREAS a budget amendment of $8,000,000 is recommended for the FY 2016 Fringe Benefit
rate adjustment that was made effective December 26, 2015 due to better than anticipated FY 2015 year end operating results in the Fringe Benefit Fund. The rate adjustment is a one-time adjustment for
FY 2016 and is not expected to continue for FY 2017 and FY 2018. The FY 2016 savings associated with the General Fund/General Purpose funds will be used for one-time capital facility and
technology projects; 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 $139,122.72 and the Home Investment Partnership Act Accounts totaling $49,985 and
recommends $189,107.72 be written off in uncollectible loans; and WHEREAS the Parks and Recreation has attempted to collect funds from an installment rental
agreement in the amount of $2,937.59 and recommends that the amount be written off due to a Chapter 7 bankruptcy and death; and
WHEREAS the Department of Information Technology has requested write-offs totaling $919 for uncollectible charges; and
WHEREAS the Library Board received five (5) pieces of furniture valued at $2,068 donated from Oakland County Bar Association; and
WHEREAS the Department of Health and Human Services Children’s Village Division received donations of various items with an estimated total value of $38,677.64.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners accepts the Fiscal Year 2016 First Quarter Financial Report.
BE IT FURTHER RESOLVED that $159,000 be transferred in FY 2016 from the General Fund Assigned Fund Balance for Pandemic Response (GL #383358) to the Health Division to assist local CVT’s
with abatement issues as well as develop an awareness campaign for the Zika Virus.
GENERAL FUND (#10100) FY 2016 Revenues 010101 - 196030 - 665882 Planned Use of Balance $159,000.00
Total Revenues $159,000.00
Expenditures 060201 – 134870 - 740184 West Nile $119,000.00
060201 – 134865 - 730072 Advertising 20,000.00 060201 – 134865 - 73138 Printing 15,000.00
060201 – 134865 - 750294 Material and Supplies 5,000.00
Total Expenditures $159,000.00
Commissioners Minutes Continued. March 17, 2016
93
BE IT FURTHER RESOLVED that $538,381 be transferred in FY 2016 from General Fund Assigned Fund Balance for Homeland Security Enhancement (GL #383455) to the Project Work
Order Fund (#40400) correct the funding source for the Building Security Enhancement Priority 1 (part 2 of 3) Project approved per MR #16018 from the Capital Improvement Program/Building Fund (#40100).
GENERAL FUND (#10100)
Revenues 9010101-196030-665882 Planned Use of Balance $538,381.00
Total Revenues $538,381.00 Expenditures 9010101-196030-788001-40400 Transfers Out - Project Work Order Fund $538,381.00
Total Expenditures $538,381.00
BUILDING IMPROVEMENT FUND (#40100)
Revenues 1040101-148020-665882 Planned Use of Balance ($538,381.00)
Total Revenues ($538,381.00) Expenditures
1040101-148020-788001-40400Transfers Out - Project Work Order Fund ($538,381.00) Total Expenditures ($538,381.00)
PROJECT WORK ORDER FUND (#40400) Project: 100000002329, Activity: PROJ
Revenues
1040101-148020-695500-40100Transfer In - Building Improvement Fund ($538,381.00 1040101-148020-695500-10100Transfer In - General Fund $538,381.00
Total Revenues $ 0
BE IT FURTHER RESOLVED that the uncollectible debts, as recommended by the 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 Department of Health and Human Services Children’s Village Division, Library Board and Circuit Court.
BE IT FURTHER RESOLVED that the FY 2016 – FY 2018 Budgets are amended pursuant to Schedules A, B and C.
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE
Copy of Correspondence from Laurie Van Pelt, Director, Management and Budget, Lynn Sonkiss,
Manager, Fiscal Services and Gaia Piir, Chief, Fiscal Services; and Oakland County, Michigan Fiscal Year 2016 First Quarter Budget Amendments General Fund/General Purpose (GF/GP) on file in County
Clerk’s office.
(The vote for this motion appears on page 102.) *MISCELLANEOUS RESOLUTION #16042 BY: Human Resources Committee, Robert Hoffman, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT – CHANGE TO MERIT SYSTEM RULE 22 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS a clarification from the IRS has been issued stating that when a full-time employee terminates
employment and returns as a part-time non-eligible employee within 13 weeks, the Affordable Care Act (ACA) requires that they be offered medical coverage for a temporary period of time; and
WHEREAS the Merit System Rules have been reviewed and it has been determined that changes are necessary to Rule 22 to allow for this; and
Commissioners Minutes Continued. March 17, 2016
94
WHEREAS Section IV, Subsection A of the Merit System Resolution requires that all changes in the rules and regulations of the Merit System shall be submitted to the Board of Commissioners at a
regular meeting of the Board and shall become effective thirty (30) days after such meeting unless an objection is received in writing by the Chairperson of the Board of Commissioners, in which case
the objection shall become a matter of business at the next meeting of the Board. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes
that the reading and distribution of this notice and copy of the proposed change to Merit System Rule 22 to all Commissioners present and absent, is considered as the official submission to the Board of
Commissioners of the described changes in Merit System Rule 22. BE IT FURTHER RESOLVED that changes to the Merit System Rules be cross referenced by the
appropriate Board of Commissioners' Resolution number authorizing such change. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing
resolution. HUMAN RESOURCES COMMITTEE
Copy of Proposed Change in Merit System Rule Incorporated by Reference. Original on file in County
Clerk’s office.
(The vote for this motion appears on page 102.) *MISCELLANEOUS RESOLUTION #16034 BY: Planning and Building Committee, Philip Weipert, Chairperson
IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS –– APPROVAL OF 2016 NO HAZ INTERLOCAL AGREEMENT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County and its northern municipalities are committed to protection of the natural environment and preventing toxic materials from entering our waterways and landfill resources; and
WHEREAS the improper handling and disposal of toxic and poisonous household chemicals poses a health risk to our citizens; and
WHEREAS recognizing there is a need to provide regular and easily accessible household hazardous waste collection services to North Oakland residents; and
WHEREAS collection events for household hazardous waste are widely accepted as the best way to provide citizens with a safe way to dispose of these toxic and poisonous household chemicals, meet
Phase II Stormwater Protection requirements, encourage pollution prevention and enhance environmental health and safety in the home; and
WHEREAS Oakland County, through its Department of Economic Development and Community Affairs has facilitated the creation of the North Oakland Household Hazardous Waste Consortium (NO HAZ); and
WHEREAS participating municipalities in North Oakland County have appointed an official representative to the NO HAZ Consortium Board; and
WHEREAS the NO HAZ Consortium has developed a household hazardous waste collection program; and
WHEREAS the municipalities recognize and agree that absent an agreement with the County, the County has no obligation to facilitate such a program; and
WHEREAS the County’s Corporation Counsel has reviewed and approved an Interlocal Agreement between the County and a number of municipalities in North Oakland County for the creation of a
program to collect household hazardous waste; and WHEREAS to date, the following municipalities have approved the Interlocal Agreement: Addison
Township, City of the Village of Clarkston, Groveland Township, City of Lake Angelus, Independence Township, Oakland Township, Oxford Township, Orion Township, City of Pontiac, City of Rochester, City
of Rochester Hills; Rose Township, Springfield Township and Waterford Township; and WHEREAS Oakland County is reimbursed by the member communities for all costs and expenses
associated with the facilitation of this program.
Commissioners Minutes Continued. March 17, 2016
95
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Interlocal Agreement and authorizes the Chairperson of the Board of Commissioners to sign the
Agreement with all municipalities who have signed the Interlocal Agreement and passed a resolution in support thereof.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Correspondence from Bret Rasegan, Supervisor, Planning, Oakland County Economic Development and Community Affairs and North Oakland County Household Hazardous Waste Interlocal
Agreement Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #16034) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT & COMMUNITY AFFAIRS –– APPROVAL OF 2016 NO HAZ INTERLOCAL AGREEMENT
To the Oakland County Board of Commissioners Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
Miscellaneous Resolution and finds: 1. Oakland County has facilitated the creation of the North Oakland Household Hazardous Waste
Consortium (NO HAZ) to provide household hazardous waste collection services to residents of northern Oakland County.
2. The resolution approves the 2016 NO HAZ Interlocal Agreement and authorizes the Chairperson of the Board of Commissioners to sign the Agreement with all municipalities who have signed the
Interlocal Agreement and passed a resolution in support thereof. 3. The Interlocal Agreement requires participating municipalities to fully reimburse the County for all
costs incurred in connection with the NO HAZ Program. 4. The FY 2016 Budget includes related revenues and expenditures for the 2016 NO HAZ Program;
therefore no budget amendment is required. FINANCE COMMITTEE
(The vote for this motion appears on page 102.)
*MISCELLANEOUS RESOLUTION #16035
BY: Planning and Building Committee, Phillip Weipert, Chairperson IN RE: FACILITIES MANAGEMENT – NEW LANDLORD LEASE FOR 52-1 NOVI DISTRICT COURT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland (“the County”) currently leases a building at 48150 Grand River Avenue, Novi, Michigan, to operate the 52-1 District Courthouse (Novi), a single-story structure with
approximately 25,833 square feet of office and courtroom space, and approximately 227 parking spaces on an approximately 4.74 acre lot; and
WHEREAS the District Court was experiencing maintenance service quality problems with the previous landlord, Hannawa Holdings, LLC; and
WHEREAS the County proactively negotiated with Hannawa Holdings, LLC, to achieve the goals of a 7% rent concession, improved quality and timeliness of building maintenance services, and needed capital
improvements to the building; and WHEREAS the resulting ten-year lease between Hannawa Novi Holdings, LLC, and the County was
adopted by the Board of Commissioners via MR #13141 and became effective on July 1, 2013; WHEREAS the County succeeded in achieving its goals and the annual rent was reduced $121,241 a
year from $493,241 to $372,000; and WHEREAS the County assumed the majority of maintenance services for the building beginning July 1,
2013, and has not exceeded the $121,241 annual reduction in rent; and WHEREAS in 2015, the building was sold to Novi Partners, LLC, (“the Landlord”), thus necessitating a
new lease be negotiated; and WHEREAS a new lease has been negotiated and is attached hereto; and
Commissioners Minutes Continued. March 17, 2016
96
WHEREAS the terms of the new lease are substantially the same as the previous lease; and WHEREAS the new lease will have a term of ten years from April 1, 2016, to March 31, 2026, with annual
rent fixed for the first three years at $372,000; and WHEREAS starting in year four, a 2% annual rent increase will take effect; and
WHEREAS the County will have the right to terminate the new lease with 365 days advanced notice beginning in year eight; and
WHEREAS the County will contract with a property management company to assume the majority of maintenance services for the building once the lease is executed; and
WHEREAS by doing so, the staff time incurred by Facilities Management to perform the maintenance services will be greatly reduced and reallocated to other high-priority projects; and
WHEREAS the County presently does not plan to relocate the court to another building or to build a new courthouse during the first seven years of the lease term; and
WHEREAS the Chief Judge of the 52nd District Courts, as well as the Court Administrator and Presiding Judge of the 52nd -1 District Court, have reviewed and agreed to the terms of the new lease.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and accepts the terms and conditions of the attached lease for the 52-1 District Courthouse
(Novi) located at 48150 Grand River Avenue, Novi, Michigan with the Landlord, Novi Partners, LLC. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs it Chairperson or
his designee to execute the attached lease and all other related documents between the County and the Landlord, Novi Partners, LLC.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Lease for 52nd District Court, First Division Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #16035)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES MANAGEMENT – NEW LANDLORD LEASE FOR 52-1 NOVI DISTRICT COURT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. The resolution authorizes a ten year lease with Novi Partners, LLC, who is the new landlord for the building located at 48150 Grand River Avenue, Novi, Michigan that provides courthouse
facilities for the 52-1 District Court. 2. The Department of Facilities Management with the assistance of Corporation Counsel has
negotiated terms and conditions of the new lease with Novi Partners, LLC. 3. The lease agreement provides the Court to continue occupying the existing courthouse for a ten
year term with the option to extend the lease for an additional seven years. 4. The initial term of the new lease shall commence April 1, 2016 and expire on March 31, 2026.
Rent for said term will be $31,000 per month or $372,000 annually. 5. The annual rent of $372,000 and all other expenses (utilities, taxes, etc.) will be charged to the
52-1 District Court as budgeted for FY 2016 – FY 2018. 6. Rent shall increase at a rate of 2% annually beginning year four on April 1, 2019 through the end
of the initial term of the lease and shall continue with the same 2% annual increase during the option term of the lease.
7. The County will contract with a property management company to assume the majority of maintenance services for the building which will allow Facilities Management to reallocate their
maintenance staff to other higher priority projects. 8. The property management services are estimated to be $120,000 annually which would be
prorated in the amount of $60,000 based on commencement date of April 1, 2016. 9. Funding for the property management services will be re-appropriated from the General Fund
Non-Departmental Maintenance Department Charges line item (#775754) to the 52-1 District Court’s budgeted line item for Building Maintenance expense (#730198).
Commissioners Minutes Continued. March 17, 2016
97
10. Other maintenance services such as property insurance, roof repairs, building structure repairs, etc. as noted in lease/Exhibit C will be provided by Novi Partners, LLC.
11. The FY 2016 – FY 2018 budget amendments for the property management services are recommended as detailed below:
GENERAL FUND (#10100) FY 2016 FY 2017 - FY 2018 Expenditures
9090101-148050-775754 Maint. Dept. Charges ($60,000) ($120,000) 3020201-121020-730198 Building Maintenance $60,000 $120,000
Total Expenditure $ -0- $ -0-
Facilities Maint & Operations Fund (#63100) Revenue
1040702-140010-631134 Maint. Dept. Charges ($60,000) ($120,000) Total Revenue ($60,000) ($120,000)
Expense
1040719-141000-731878 Sublet Repairs ($60,000) ($120,000) Total Expense ($60,000) ($120,000)
FINANCE COMMITTEE
(The vote for this motion appears on page 102.) *MISCELLANEOUS RESOLUTION #16043 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - RESOLUTION APPROVING THE PROVISIONS OF A BROWNFIELD PLAN FOR THE 225 EAST COLUMBIA - CITY OF PONTIAC
PROJECT To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to and in accordance with the
provisions of the Brownfield Redevelopment Financing Act, being Act 381 of the Public Acts of the State of Michigan of 1996, as amended (the “Act”), have established a redevelopment of Brownfields
Redevelopment Authority and Board (OCBRA) to facilitate the cleanup and redevelopment of Brownfields within Oakland County’s communities; and
WHEREAS the 225 East Columbia site in The City of Pontiac (the “Property”) is an environmental hazard, a “facility” under state statute and a non-producing parcel; and
WHEREAS a Brownfield clean up and redevelopment plan (the “Plan”) has been prepared to restore the environmental and economic viability to a portion of this parcel, which is split out from its parent parcel;
and WHEREAS pursuant to OCBRA by-laws, a local committee has been appointed, participated in
discussions regarding the proposed plan and project, reviewed the plan, and recommends its approval; and
WHEREAS the City of Pontiac has reviewed the Plan, and has been provided a reasonable opportunity to express views and recommendations regarding the Plan in accordance with Section 13 of the Act, and
has concurred with the provisions of the Plan; and WHEREAS the OCBRA, pursuant to and in accordance with Section 13 of the Act, has approved a
resolution (attached) adopting the Plan, and recommends the adoption of the Plan by the Oakland County Board of Commissioners to be carried out within the City of Pontiac relating to the Inalfa redevelopment in
the City of Pontiac. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby
adopt the Brownfield Redevelopment Plan to be carried out within the City of Pontiac, relating to the 225 East Columbia redevelopment.
Commissioners Minutes Continued. March 17, 2016
98
BE IT FURTHER RESOLVED that a public hearing on the adoption of the Brownfield Plan approved by the Oakland County Brownfield Redevelopment Authority for the 225 East Columbia redevelopment in the
City of Pontiac shall be held on March 17, 2016 at 9:30 AM in the Oakland County Board of Commissioners’ Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Copy of City of Pontiac Receivership Transition Advisory Board Agenda, Wednesday, February 17, 2016, Correspondence from Joseph M. Sobota, City Administrator, City of Pontiac, Copy of Establishment of a
Committee for the 225 East Columbia Brownfield Site, Copy of Resolution to Approve a Brownfield Redevelopment Plan for the 225 East Columbia Brownfield Project, Copy of Resolution to Approve a
Reimbursement Agreement for the 225 East Columbia Brownfield Project, and Copy of Oakland County Brownfield Redevelopment Authority Brownfield Plan for the Proposed Development Located at 225 East
Columbia Avenue (Former GM Plant 25) Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #16043)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS – RESOLUTION APPROVING THE
PROVISIONS OF A BROWNFIELD PLAN FOR THE 225 EAST COLUMBIA - CITY OF PONTIAC PROJECT
To the Oakland and County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. The resolution adopts a Brownfield Plan relating to the clean-up and redevelopment of property located at 225 East Columbia in the City of Pontiac to restore the property's environmental and
economic viability. 2. The developer, CDM Leasing LLC and C.P Ventures, LP, has assumed environmentally related
development costs estimated at $424,000 including remediation of environmental impacts, environmental investigations, due care, administrative controls, and preparation of environmental
reports. 3. The cost of these eligible plan activities will be reimbursed to the developer by the Oakland
County Brownfield Redevelopment Authority (OCBRA) from tax capture based on the incremental difference on the taxable value of the property.
4. No budget amendment is required as the budget already includes an estimate tax capture offsets. FINANCE COMMITTEE
(The vote for this motion appears on page 102.)
*MISCELLANEOUS RESOLUTION #16044
BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: PARKS AND RECREATION COMMISSION – 2016 REVISIONS TO THE OAKLAND COUNTY
PARKS AND RECREATION RULES AND REGULATIONS To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Parks and Recreation Commission was established by the Oakland
County Board of Supervisors in 1966 under P.A. 261; and WHEREAS P.A. 261 includes a provision to allow county parks commissions to make rules for the
protection, regulation and control of all its facilities and areas with the approval of the Oakland County Board of Commissioners; and
WHEREAS the Oakland County Parks and Recreation Commission has established rules and regulations for this protection, regulation and control; and
WHEREAS revisions for clarification purposes are requested, which have been reviewed and approved by the Oakland County Corporation Counsel; and
Commissioners Minutes Continued. March 17, 2016
99
WHEREAS the Oakland County Parks and Recreation Commission approved the revisions to the General Information Rules and Regulations as reviewed by Oakland County Corporation Counsel at their
meeting on February 2, 2016. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the 2016 revisions to the Oakland County Parks and Recreation Department Rules and Regulations, as attached.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Oakland County Parks General Information and Regulations and planned revisions on file in County Clerk’s Office.
(The vote for this motion appears on page 102.)
*REPORT (MISC. #16036)
BY: Human Resources Committee, Bob Hoffman, Chairperson IN RE: SHERIFF’S OFFICE - CONTRACT AMENDMENT #1 FOR CONTRACT FOR COURT
SECURITY AT THE 43RD DISTRICT COURT - FERNDALE FOR 2015/2016/2017 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on March 9, 2016,
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 #16036
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE-CONTRACT AMENDMENT #1 FOR CONTRACT FOR COURT SECURITY
AT THE 43RD DISTRICT COURT-FERNDALE FOR 2015/2016/2017 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Sheriff to contract with local
District Courts for court security; and WHEREAS the 43rd District Court in Ferndale has contracted with the Oakland County Sheriff's Office to
provide security for the court with Part Time Non-Eligible (PTNE) Court Deputies through September 30, 2017 (MR #14205); and
WHEREAS the 43rd District Court in Ferndale is requesting additional service; and WHEREAS the Sheriff has agreed to the additional hours for the Court; and
WHEREAS this request has been through the County Executive review process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves
Amendment #1 to the original Oakland County Sheriff's Office 2015/2016/2017 Contract for Court Security at the 43rd District Court-Ferndale.
BE IT FURTHER RESOLVED that the Chairperson of the Board be authorized to sign Amendment #1 with the 43rd District Court-Ferndale.
BE IT FURTHER RESOLVED that two (2) 1,000 hour/year Court Deputy II positions (#4030435) be created.
BE IT FURTHER RESOLVED that this amendment will take effect March 19, 2016. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of First Amended 2015-2017 Contract to Provide Security for the 43rd District Court – Ferndale Incorporated by Reference. Original on file in County Clerk’s office
Commissioners Minutes Continued. March 17, 2016
100
FISCAL NOTE (MISC. #16036) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: SHERIFF’S OFFICE – CONTRACT AMENDMENT #1 FOR COURT SECURITY AT THE 43RD DISTRICT COURT – FERNDALE FOR 2015/2016/2017
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 43rd District Court in Ferndale is requesting additional service from the Sheriff’s Office. 2. The resolution is authorizing the creation of two (2) new 1,000 hour Part-Time Non-Eligible Court
Deputy II positions in the Court Security unit of the Corrective Services – Satellites Division. 3. The contract amendment shall take effect March 19, 2016.
4. A budget amendment is recommended:
GENERAL FUND(#10100) FY 2016 FY 2017- FY 2018 Revenue
4030401-121280-631806 Reimb. Court Svcs. $ 25,640 $ 52,276 Total Revenues $ 25,640 $ 52,276
Expenditures 4030601-121280-702010 Salaries $ 18,750 $ 38,240
4030601-121280-712020 Overtime 3,920 8,000 4030601-121280-722790 Social Sec. 272 554
4030601-121280-722770 Retirement 491 1,002 4030601-121280-722750 Workers Comp 257 524
4030601-121280-722820 Unemployment 60 122 4030601-121280-750070 Deputy Supplies 397 809
4030601-121280-750581 Uniforms 491 982 4030601-121280-774677 Insurance Fund 1,002 2,043
Total Expenditures $ 25,640 $ 52,276 FINANCE COMMITTEE
(The vote for this motion appears on page 102.)
*REPORT (MISC. #16037)
BY: Human Resources Committee, Bob Hoffman, Chairperson IN RE: SHERIFF’S OFFICE - CREATION OF OFFICE ASSISTANT FOR THE RESULTS BREATH ALCOHOL AND DRUG TESTING PROGRAM To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on March 9, 2016,
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 #16037
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE-CREATION OF OFFICE ASSISTANT FOR THE RESULTS BREATH
ALCOHOL AND DRUG TESTING PROGRAM To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #09066 and
Miscellaneous Resolution #10040 has authorized the Sheriff to operate the Results Breath Alcohol and Drug Program; and
WHEREAS this program was created using all Part Time Non-Eligible (PTNE) positions; and
Commissioners Minutes Continued. March 17, 2016
101
WHEREAS Miscellaneous Resolution #12185 created two (2) Full-Time Eligible (FTE) GF/GP Office Assistant I positions; and
WHEREAS the continued success and increased work load of this program compels the need for an additional Full-Time Eligible (FTE) Office Assistant I position; and
WHEREAS the Sheriff is requesting to create one (1) additional Full-Time Eligible (FTE) Office Assistant I position; and
WHEREAS this additional position will provide support for the three (3) Results Program collection sites, located in Troy, Pontiac and Southfield District Court; and
WHEREAS this new FTE position would perform the billing duties for the Troy, Pontiac and Southfield collection sites, assist with counting money, the preparation of reports and provide coverage for PTNE
staff at the sites as needed; and WHEREAS this additional position would also be responsible for processing drug test results, faxing
and/or e-mailing positive results to Judges and/or Probation Officers, entering all Positive Drug test results and all Positive and Negative ETG results into the system, and for answering Probation
Officers/Judges request for a client’s creatinine levels; and WHEREAS the revenue for this program remains favorable; and
WHEREAS funding for this position request is available within the existing Sheriff’s Office Contracted Services line item budget.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the creation of one (1) Full-Time Eligible (FTE) GF/GP Office Assistant I position in the Corrective Services
Satellite Division, East Annex Unit (#4030430). Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
FISCAL NOTE (MISC. #16037) BY: Finance Committee, Thomas Middleton, Chairperson
IN RE: SHERIFF’S OFFICE – CREATION OF OFFICE ASSISTANT FOR THE RESULTS BREATH ALCOHOL AND DRUG TESTING PROGRAM
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 Results Breath Alcohol and Drug Testing Program continued success and increased workload compels the need for an additional Full-Time Eligible (FTE) Office Assistant I
position. 2. This position would provide support for three (3) Results Program collection sites, located in Troy,
Pontiac and Southfield District Court. 3. Also, this new FTE position would be responsible for processing drug test results, clerical and
billing duties for the Troy, Pontiac and Southfield collection sites, assist with fee collections, preparation of reports and provide coverage for Part-Time Non-Eligible staff at the sites as
needed. 4. Funding for this new position is derived from budget savings in the Sheriff’s Office General Fund
Contracted Services line item. 5. The budgets are amended as follows:
GENERAL FUND (#10100) FY 2016 FY 2017 FY 2018
Expenditures 4030301-112630-730373 Contracted Services ($ 37,376) ($ 57,184) ($ 58,331)
4030401-116245-702010 Salaries $ 19,402 $ 29,685 $ 30,279 4030401-116245-722790 Social Sec. 1,484 2,271 2,316
4030401-116245-722770 Retirement 5,396 8,255 8,421 4030401-116245-722780 Hospitalization 9,828 15,037 15,338
4030401-116245-722760 Group Life 50 77 79 4030401-116245-722750 Workers Comp 258 395 403
4030401-116245-722810 Disability 281 430 439 4030401-116245-722820 Unemployment 41 62 64
Commissioners Minutes Continued. March 17, 2016
102
4030401-116245-722800 Dental 555 849 866 4030401-116245-722850 Optical 81 123 126
Total Expenditures $ 0 $ 0 $ 0 FINANCE COMMITTEE
Vote on Consent Agenda:
AYES: Dwyer, Fleming, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Bowman,
Crawford. (19) NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the Consent
Agenda were adopted (with accompanying reports being accepted).
There were no items to report on the Regular Agenda for the Finance Committee
There were no items to report on the Regular Agenda for the General Government Committee.
MISCELLANEOUS RESOLUTION #16045 BY: Human Resources Committee, Robert Hoffman, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT – TEMPORARY OFFER OF MEDICAL COVERAGE FOR EMPLOYEES TRANSITIONING FROM FULL-TIME ELIGIBLE TO PART-TIME NON-ELIGIBLE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS in accordance with the Federal Affordable Care Act (ACA), Shared Responsibility Provision, section 4980H of the Internal Revenue Code, the County must track all employee hours during a look-
back measurement period (January 1 through December 31) on an annual basis; and WHEREAS employees are determined to be full-time employees if they work an average of 30 or more
hours per week (1,560 hours per year) during the look-back measurement period; and WHEREAS employees deemed to be full-time must be offered medical coverage throughout the following
stability period; and WHEREAS the County has put measures in place to address this requirement; and
WHEREAS a clarification from the IRS has been issued stating that when a full-time employee terminates employment and returns as a part-time non-eligible (PTNE) employee within 13 weeks, the ACA requires
that they be offered medical coverage through the remainder of their stability period; and WHEREAS the ACA requires that the medical plan offered be affordable and provide minimum value; and
WHEREAS the County’s current HMO plan is a fully insured medical plan that meets all the ACA requirements; and
WHEREAS the HMO plan reduces the potential liability for the County in comparison to the self-insured plans; and
WHEREAS the County Executive recommends offering the HMO medical plan to PTNE employees who are temporarily eligible for medical coverage in accordance with the Affordable Care Act.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners’ authorizes the County to offer the HMO medical plan to PTNE employees who qualify under the Federal Affordable Care Act for medical
coverage. BE IT FURTHER RESOLVED that the County offer the HMO medical plan to this group of PTNE
employees and subsidize the self-only premium using the Federal Poverty Line (FPL) Safe Harbor amount of $92 per month in employee contributions for 2016, and index the amount according to future
year FPL amounts as adjusted for inflation. BE IT FURTHER RESOLVED that the two-person and family premiums will be subsidized by the County
at the same dollar amount as self-only coverage, with the remainder of premium being paid by the employee, and index future amounts according to future year FPL amounts as adjusted for inflation.
Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution.
HUMAN RESOURCES COMMITTEE
Commissioners Minutes Continued. March 17, 2016
103
Copy of Correspondence from Jennifer Hain, Manager, Human Resources 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.
There were no items to report on the Regular Agenda for the Public Services Committee. MISCELLANEOUS RESOLUTION #16046 BY: Commissioner Michael Spisz, District #3 and Commissioner Shelley Taub, District #12
IN RE: BOARD OF COMMISSIONERS - SUPPORT FOR THE PREVENTION AND TREATMENT OF PRESCRIPTION DRUG AND OPIOID ABUSE IN THE STATE OF MICHIGAN AND OAKLAND
COUNTY To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS prescription drug abuse has reached epidemic proportions in the United States according to
the Office of National Drug Control Policy; and WHEREAS more than 54 million people ages 12 and older have abused prescription drugs at some point
in their lives and nearly 15 million people had done so in 2014; and WHEREAS in 2014, prescription drug abuse accounted for nearly 22,000 drug overdose deaths, half of
all drug overdoses, with two types of prescription drugs largely responsible: painkillers – opioid analgesics and tranquilizers – benzodiazepines; and
WHEREAS more than 16,000 prescription drug overdoses were related to painkillers; and WHEREAS the Bureau of Substance Abuse and Addiction Services, Michigan Department of Community
Health, report that opioid painkillers such as oxycodone, hydrocodone, and methadone have been identified as one of the primary reasons for the tragic increase in prescription drug overdose deaths; and
WHEREAS the data compiled by the U.S. Centers for Disease Control shows that most of the deaths from prescription opioid overdose involve people between the ages of 25 and 54; and
WHEREAS in Michigan, more than 21 million prescriptions for controlled substances were written in 2014, roughly four million more prescriptions written than in 2007 despite Michigan’s population had decreased
over the same timeframe; and WHEREAS the Michigan Department of Community Health reported 4,772 Michigan residents died from
2009 to 2012 due to unintentional or undetermined intent poisonings, equating to a rate of 12.3 deaths per 100,000 residents; and
WHEREAS of the 4,772 Michigan deaths, 60.3% were men and 39.7 were women; ranging in age from less than 15 to over 65 with the highest percentage of deaths between 45 to 55 years of age; and
WHEREAS in 2012, Michigan ranked 10th nationally in per capita prescribing rates of opioid pain relievers; and
WHEREAS Governor Rick Snyder in 2015, created the Michigan Prescription Drug and Opioid Abuse Task Force to focus on addressing the escalating prescription drug and opioid problem in Michigan; and
WHEREAS the Michigan Prescription Drug and Opioid Abuse Task Force has developed strategic statewide recommendations to address Michigan’s growing prescription drug and opioid abuse problem;
and WHEREAS the Michigan Prescription Drug and Opioid Abuse Task Force recommends changes in
regulations and practices that could address this growing problem in Michigan; and WHEREAS prescription drug and opioid abuse is in every community throughout Michigan and we all
need to work together in a proactive approach to address this plaguing issue; and WHEREAS the Oakland County Health Division in 2015, recognizing the growing problem of prescription
drug and opioid abuse, convened the Oakland County Prescription Drug Abuse Partnership to create a coordinated, strategic approach for the prevention and reduction of prescription drug abuse in Oakland
County; and WHEREAS the partnership in Oakland County is a strong coalition of multi-disciplinary members with an
active interest in preventing overdose deaths has answered the call from the Michigan Prescription Drug and Opioid Abuse Task Force with support and recommendations; and
Commissioners Minutes Continued. March 17, 2016
104
WHEREAS the State of Michigan and Oakland County are working to address this critical epidemic, individually and cohesively, through support, as advocates, and the implementation of strategic
recommendations to end this epidemic; and WHEREAS administrative action or the enactment of legislation may be necessary to implement the
strategic recommendations in order to suppress this epidemic; and WHEREAS the call is for support from communities, law enforcement, community agencies, and
government officials to help end this growing epidemic. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby support
the Michigan Prescription Drug and Opioid Abuse Task Force, the Oakland County Prescription Drug Abuse Partnership and their recommendations to end the addiction, the abuse, and the deaths of victims
to prescription drug and opioid use. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is directed to submit a
copy of this resolution to the Office of the Governor, the Office of the Lt. Governor, the Michigan Prescription Drug and Opioid Abuse Task Force, the Oakland County Prescription Drug Abuse
Partnership, and the Oakland County Health Department, and the Oakland County delegation to the Michigan Legislature.
Chairperson, I move the adoption of the foregoing Resolution.
MICHAEL SPISZ, SHELLEY TAUB, JOHN SCOTT, WADE FLEMING, PHILIP WEIPERT, HUGH CRAWFORD, BILL DWYER, EILEEN
KOWALL, TOM MIDDLETON, MICHAEL GINGELL, DAVE WOODWARD, DAVID BOWMAN
The Chairperson referred the resolution to the General Government Committee. There were no objections.
MISCELLANEOUS RESOLUTION #16047 BY: Commissioners Adam Kochenderfer, District #15; Shelley Taub, District #12; John Scott, District #5; Eileen Kowall, District #6; Gary McGillivray, District #20; Helaine Zack, District #18; Nancy Quarles,
District #17; Bob Hoffman, District #2; David Bowman, District #10; Hugh Crawford, #9; Bill Dwyer; District #14; Wade Fleming, District #16 IN RE: BOARD OF COMMISSIONERS – ESTABLISHMENT OF A STUDY GROUP ON ENERGY
INFRASTRUCTURE AND RELIABILITY
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS reliable electricity and utility services are essential for the functioning of many aspects of
modern household and economic activity; and WHEREAS power outages close schools, shut down businesses and impede emergency services,
costing the economy billions of dollars and disrupting the lives of millions of Americans; and WHEREAS electrical power outages, surges and spikes are estimated to cost more than $150 billion in
annual damages to the U.S. economy, according to a 2015 report authored by the Eaton Corporation; and
WHEREAS a recent Congressional Research Service study estimates the inflation-adjusted cost of weather-related outages alone at $25 to $70 billion annually; and
WHEREAS reports indicate Michigan led all states with 71 major weather-related power outages between 2003 and 2012, averaging at least 800,000 customers affected each year during that decade; and
WHEREAS Michigan has consistently ranked as one of the top five states for reported power outages since 2011, according to the annual U.S. Blackout Tracker report prepared by the Eaton Corporation; and
WHEREAS a study of health care impacts of natural disasters in the journal Public Library of Science found that home health equipment can be quickly compromised by a loss of electricity. Patients with
home equipment such as oxygen machines, dialysis and nebulizers for asthma are at high risk during extended outages, leading to spikes in visits to the emergency room; and
WHEREAS the U.S. Department of Homeland Security reported responding to 198 cyber incidents in fiscal year 2012 across all critical infrastructure sectors. Forty-one percent of these incidents involved the energy sector, particularly electricity; and
Commissioners Minutes Continued. March 17, 2016
105
WHEREAS a large-scale cyber-attack or combined cyber and physical attack could potentially lead to profound economic losses, triggering sustained power outages over large portions of the electrical grid
and prolonged disruptions in communications, food and water supplies, and health care delivery; and WHEREAS in recent years, Oakland County's businesses and residents have experienced significant
power failures, including a 2014 storm event that caused 74,000 Oakland County homes to lose electricity; and
WHEREAS the Constitution of the State of Michigan grants counties a specific role in the oversight of services provided by public utilities ;and
WHEREAS the Board of Commissioners created an Electrical Energy Evaluation Task Force in 1999 to evaluate the status of Oakland County's current and future electrical power needs and the condition of the
electrical infrastructure; and WHEREAS over 15 years have elapsed since the Electrical Energy Evaluation Task Force issued its
report and a modern evaluation of energy infrastructure, production, transportation and maintenance is necessary to ensure current and future reliable and secure electrical service.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes the creation of an Energy Infrastructure and Reliability Study Group, consisting of seven (7)
members, four (4) of which shall be appointed by the Chairperson of the Board of Commissioners and three (3) of which shall be appointed by the County Executive.
BE IT FURTHER RESOLVED that the Energy Infrastructure and Reliability shall be charged with: a) assessing the adequacy of energy infrastructure to meet the needs of the residents and
businesses in Oakland County; and b) studying the frequency and root causes of any chronic power disruptions occurring recently and
exploring potential remedies; and c) evaluating progress under the previous report issued by the Electrical Energy Evaluation Task
Force; and d) investigating the potential of serious events, including extreme weather and cyber-attacks, to
cause a significant disruption in service; and e) consulting with industry experts, government leaders, business owners, citizens and/or other
individuals that may be of assistance in meeting this charge. BE IT FURTHER RESOLVED that the Energy Infrastructure and Reliability Study Group shall report to
the Board of Commissioners with findings and recommendations at the conclusion of its work. Chairperson, I move the adoption of the foregoing Resolution.
ADAM KOCHENDERFER, SHELLEY TAUB, JOHN SCOTT, EILEEN KOWALL, GARY
MCGILLIVRAY, HELAINE ZACK, DAVID BOWMAN, HUGH CRAWFORD, BILL DWYER,
WADE FLEMING, PHILIP WEIPERT, BOB HOFFMAN, TOM MIDDLETON, JANET
JACKSON, MICHAEL GINGELL, MARCIA GERSHENSON, DAVE WOODWARD,
MICHAEL SPISZ
The Chairperson referred the resolution to the General Government Committee. There were no objections.
MISCELLANEOUS RESOLUTION #16048
BY: Commissioners Michael Gingell, District #1 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2016 APPROPRIATION – CHARTER TOWNSHIP OF ORION – GRAVEL ROAD PAVING OF CLARKSTON ROAD – PROJECT NO. 52931
To the Oakland County Board of Commissioners: Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and
Commissioners Minutes Continued. March 17, 2016
106
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program
shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have
identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract
for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution
authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance
Committee and the full Board; and WHEREAS the Charter Township of Orion, along with the RCOC has identified a project and said project
is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Charter
Township of Orion and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Orion has demonstrated that it has authorized its 1/3 share of the
funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2016 authorized amount of Tri-
Party Road Improvement funding for Project No. 52931 in the Charter Township of Orion is $79,445. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Charter Township of Orion and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance.
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated
in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of Orion.
Chairperson, I move the adoption of the foregoing Resolution. MICHAEL GINGELL
Copy of Corresondence from Thomas, G. Noechel, Programming Supervisor, Oakland County Road
Commission, Correspondence from Shannon J. Miller, Deputy – Secretary/Clerk of the Board, Oakland County Road Commission and Cost Participation Agreement Incorporated by Reference. Original on file
in County Clerk’s Office.
The Vice Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #16049 BY: Commissioners Michael Gingell, District #1; David Woodward, District #19
IN RE: BOARD OF COMMISSIONERS – WAIVER OF FEE FOR VETERAN’S IDENTIFCATION CARDS
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County is home to more than 70,000 veterans that have made an enormous contribution to our nation; and
WHEREAS veterans’ willingness to serve has safeguarded the freedoms we hold dear and ensured our nation remains a beacon of hope and liberty to people around the world; and
WHEREAS we live in a land of unparalleled liberty and opportunity, and veterans remind us of the price that has been paid for our freedoms by the courage and valor of generations of American military men
and women; and
Commissioners Minutes Continued. March 17, 2016
107
WHEREAS the Board of Commissioners adopted MR #11302 in 2012 to authorize the County Clerk to offer veteran’s identification cards; and
WHEREAS veterans identification cards can provide easy proof of military service for veterans without the need to carry around copies of their discharge paperwork; and
WHEREAS in 2014, the Michigan Secretary of State began offering a veteran designation on driver’s licenses and other state IDs at no cost if the applicant is applying for a new ID or renewal; and
WHEREAS applicants must pay a $9 correction fee to receive the veteran’s designation on their state ID if they wish to receive the designation prior to the expiration of their current ID; and
WHEREAS applicants must also present official documentation to the Secretary of State to receive the designation, such as the DD214 records housed in the County Clerk’s office; and
WHEREAS Congress has authorized the U.S. Department of Veterans Affairs to offer a veterans ID card, but the Department has announced cards will not be available until at least 2017; and
WHEREAS applicants are able to apply for an Oakland County Veterans ID cards, access their official DD214 records to provide documentation (if on file with the County Clerk), and receive their card all in
one convenient location; and WHEREAS the Board of Commissioners authorized the County Clerk to charge a fee not to exceed $10
to ensure 100% cost recovery for offering Veterans ID cards in MR #11302; and WHEREAS the costs associated with providing Veterans ID cards to applicants are not significant; and
WHEREAS the number of Oakland County Veteran ID cards issued per year has dropped from 1,903 in 2012 to 517 in 2015; and
WHEREAS the same equipment used for Concealed Pistol License permits is used to issue Veterans IDs; and
WHEREAS eliminating the fee for Oakland County Veterans ID cards is an appropriate measure to assist our veterans in receiving the recognition they deserve.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners eliminates the fee for providing Veterans ID card and directs that this service be offered at no charge.
Chairperson, I move the adoption of the foregoing Resolution. MICHAEL GINGELL, DAVE WOODWARD,
SHELLEY TAUB, MICHAEL SPISZ, TOM MIDDLETON, JOHN SCOTT, WADE FLEMING,
PHILIP WEIPERT, BOB HOFFMAN, ADAM KOCHENDERFER, HUGH CRAWFORD,
EILEEN KOWALL, DAVID BOWMAN, BILL DWYER
The Vice Chairperson referred the resolution to the Finance Committee. There were no objections.
Commissioner Gershenson addressed the Board to give an update on the “Oakland County Cares 4 Flint”
initiative. She also thanked the people who are involved in making this drive a success.
Commissioner Taub addressed the Board to announce the month of April is Child Abuse and Awareness Month and stated there will be an event held to create a pinwheel garden at the Lady Justice Monument
on March 30, 2016 at 6:30 p.m.
Commissioner Taub addressed the Board to remind them to fill out and turn in their Commissioner Verification Forms.
The Board adjourned at 10:10 a.m. to the call of the Chair or March 30, 2016, at 7:00 p.m.
LISA BROWN MICHAEL J. GINGELL
Clerk Chairperson