HomeMy WebLinkAboutMinutes - 2016.03.30 - 7998110
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
March 30, 2016
Meeting called to order by Chairperson Michael Gingell at 7:04 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. (20)
EXCUSED ABSENCE WITH NOTICE: Zack. (1)
Quorum present.
Invocation given by Eileen Kowall.
Pledge of Allegiance to the Flag.
Moved by Dwyer supported by Quarles the minutes of the March 17, 2016 Board Meeting be approved.
A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by Taub supported by McGillivray the agenda, be approved as printed:
AYES: Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Bowman,
Crawford. (20) NAYS: None. (0)
A sufficient majority having voted in favor, the agenda was approved as printed.
Chairperson Michael Gingell addressed the Board to recognize Congressman Dave Trott and his staff.
Chairperson Michael Gingell addressed the Board to introduce Commissioner Taub and Honorable Judge
Joan Young.
Commissioner Taub and Judge Joan Young addressed the Board to present a Proclamation honoring Martin and Catherine Terbrack as the recipients of the 2016 Honorable Joan E. Young Foster Parents of
the Year Award. The Terbracks have opened their home and hearts to their foster children, providing tremendous practical and emotional support, as well as a loving and safe family environment. They
continue a legacy of foster parenting within the Terbrack family, as Martin’s mother was a licensed foster parent for more than 30 years, and his siblings, Roy and Janet, and their respective spouses, have
served as foster parents as well. Collectively, the Terbrack family has provided over 73 years of foster care service, giving warm and caring homes to countless children.
Commissioner Taub addressed the Board to introduce Pat Rosen, Executive Director, CARE House.
111
Commissioner Taub and Pat Rosen, Executive Director, CARE House addressed the Board to present a Proclamation honoring Tapiwa Kahari for being selected as a 2016 Circle of Light Award recipient. For
more than two years Tapiwa has gone above and beyond to provide support to foster children and their families. She has demonstrated a special affinity for treating children that have been abused and
neglected, and shows unrivaled compassion, fortitude, and willingness in her efforts to protect children and families touched by abuse.
Commissioner Taub and Pat Rosen, Executive Director, CARE House addressed the Board to present a
Proclamation honoring Brittany Kalso for being selected as a 2016 Circle of Light Award recipient. She has demonstrated a willingness to go above and beyond on behalf of the children she works with. She is
known to come in on her days off to ensure the needs of the children are met. Brittany’s own experience as a licensed foster parent has given her a unique ability to empathize and support children and families
within the system. She is extremely knowledgeable about the process and protocols of the courts and DHHS, and has built positive working relationships with staff both within and outside of Children’s Village,
making her an exceptionally capable and compassionate advocate. She has displayed great leadership and enthusiasm, and truly makes a difference in the lives of the children she works with.
Commissioner Taub and Pat Rosen, Executive Director, CARE House addressed the Board to present a
Proclamation honoring David Keel, Jr. for being selected as a 2016 Circle of Light Award recipient. David is the Program Supervisor for Mandy’s Place, an emergency shelter that provides short-term placement
and support to children who are the victims of abuse and/or neglect. He has been with Oakland County Children’s Village since 2014, but his advocacy work on behalf of high risk children dates back more than
22 years. David demonstrates the characteristics of a strong leader on a daily basis. His patience, calm demeanor and compassion help to foster an environment that promotes positivity, safety, security, and
success for the residents of his program.
Chairperson Michael Gingell and Commissioner Taub addressed the Board to present a Proclamation to Pat Rosen, Executive Director, CARE House declaring April as Child Abuse and Awareness Month, and
honoring CARE House of Oakland County for its ongoing partnerships with community organizations and agencies that have resulted in many valuable child abuse and neglect prevention programs and services
being offered. CARE House knows that effective programs succeed because of the involvement and partnerships created among schools, social service agencies, religious and civic organizations, the
business community, and law enforcement agencies.
Pat Rosen, Executive Director, CARE House addressed the Board.
Chairperson Michael Gingell and Commissioner Middleton addressed the Board to present a Proclamation honoring Ty Poll. As a member of the Boy Scouts of America, Ty Poll demonstrated great
leadership and ingenuity when he successfully built a wheelchair accessible ramp for the Saline American Legion as part of his Eagle Scout service project, has successfully completed service to the Boy Scouts
of America Program to reach the coveted status of Eagle Scout and has contributed greatly to the quality of life in his community and Oakland County.
Chairperson Michael Gingell addressed the Board to introduce Commissioner Gershenson.
Commissioner Gershenson addressed the Board to present a Proclamation honoring Dana Burnstein in
recognition of March as Women’s History Month. Dana Burnstein’s quest to keep her late husband, Dr. Garry Burnstein’s legacy alive by servicing the poor by providing medical care. She serves as the Chief
Executive Officer of the Gary Burnstein Community Health Clinic in Pontiac, Michigan. Ms. Burnstein and her family members continue these good works by providing needed health care services that are free of
charge to area residents. Because of her good deeds, many residents are able to receive health care and are helped by her efforts.
Dana Burnstein addressed the Board.
Chairperson Michael Gingell introduced Commissioners Gershenson and Hoffman.
Commissioners Minutes Continued. March 30, 2016
112
Commissioners Gershenson and Hoffman addressed the Board to give a presentation regarding the Oakland County Cares 4 Flint Employee Donation Drive, and to thank those who worked so hard to make
the drive a success.
The following people addressed the Board during Public Comment: Vickie Warden and Opal Murphy – Hicks.
Moved by Kochenderfer supported by McGillivray 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 128. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}):
*MISCELLANEOUS RESOLUTION #16048
BY: Commissioner 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
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
Commissioners Minutes Continued. March 30, 2016
113
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement, Exhibit A –
Estimated Project Cost, Exhibit B – Provisions and Exhibit C – Liability and Insurance Requirements Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #16048)
BY: Finance Committee, Tom Middleton, Chairperson 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:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. On December 9, 2015, the Board of Commissioners approved Miscellaneous Resolution #15315 which designated $3,909,236 in fund balance for the Tri-Party Road Improvement Program for
projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $79,445 is available in the General Fund Assigned Fund Balance for Tri-Party 2016
and prior funding (account #383510) for project 52931. 3. This project is for the gravel road paving of Clarkston Road from the end of pavement to 400 feet
east of Bald Mountain Road. 4. The resolution allows for additional project costs not greater than 15% from the original
agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution.
5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs
prior to payment. 6. The FY 2016 budget be amended as follows:
GENERAL FUND (#10100)
FY 2016 Revenue
9010101-196030-665882 Planned Use of Balance $79,445 Total Revenues $79,445
Expenditures
9010101-153010-740135 Road Commission Tri-Party $79,445 Total Expenditures $79,445
FINANCE COMMITTEE
(The vote for this motion appears on page 128.) *MISCELLANEOUS RESOLUTION #16050 BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS TRI-PARTY PROGRAM – ADDITIONAL APPROPRIATION FOR CHARTER TOWNSHIP OF MILFORD - PROJECT NO. 51561
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Charter Township of Milford Project No. 51561 was originally approved per MR #15049; and
WHEREAS the project was established for the resurfacing of Milford Road from Pontiac Trail to the Milford Village limits; and
WHEREAS the total Tri-Party project cost participation was established at $1,044,800 of which the County agreed to fund $58,474; and
Commissioners Minutes Continued. March 30, 2016
114
WHEREAS the Township of Milford and the Road Commission for Oakland County (RCOC) approved additional funding from existing allocated Tri-Party monies since the time Project No. 51561 was initiated;
and WHEREAS the Oakland County share for the additional project cost is $26,870 to bring the total County
share to $85,344; and WHEREAS funding in the amount of $26,870 is available in the General Fund Assigned Fund Balance for
Tri-Party funding (GL #383510). NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners approves the
additional Oakland County cost of $26,870, for Tri-Party Project No. 51561. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the following FY 2016 budget
amendment:
GENERAL FUND (#10100) FY 2016
Revenue 9010101-196030-665882 Planned Use of Balance $ 26,870
Total Revenue $ 26,870
Expenditures 9010101-153010-740135 Road Commission Tri-Party $ 26,870
Total Expenditures $ 26,870 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 128.) *MISCELLANEOUS RESOLUTION #16051 BY: General Government Committee, Christine Long, Chairperson
IN RE: HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION – 2015 FEMA STATE HOMELAND SECURITY GRANT INTERLOCAL AGREEMENT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS funding was released from the United States Department of Homeland Security, Federal Emergency Management Agency (FEMA) to the State of Michigan for the 2015 Homeland Security Grant
Program (HSGP); and WHEREAS the State of Michigan has awarded a 2015 Homeland Security Grant to Region 2 which
includes, but is not limited to, the City of Detroit and Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne Counties; and
WHEREAS the Michigan Homeland Protection Board created Regional Homeland Security Planning Boards throughout the State to identify and prioritize how the grant funds will be used; and
WHEREAS the Regional Homeland Security Planning Board for Region 2, Urban Area Security Initiative (UASI) Board, is comprised of the representatives from the above-listed political subdivisions; and
WHEREAS Macomb County was voted and approved to act as the Fiduciary Agent and Subgrantee for the Region 2 Homeland Security Planning Board for the Fiscal Year (FY) 2015 HSGP; and
WHEREAS Macomb County has entered into a grant agreement with the State of Michigan as the subgrantee; and
WHEREAS Oakland County Corporation Counsel has reviewed and approved the attached Interlocal Agreement between Macomb County and Oakland County to be used for the 2015 HSGP; and
WHEREAS Oakland County Corporation Counsel has reviewed and approved the attached Memorandum of Understanding – Transfer/Acceptance of Equipment for all purchased equipment by Oakland County to
be used for the 2015 HSGP; and WHEREAS in the previous FY, Oakland County was awarded $64,818 from the State Homeland Security
Grant Program (SHSGP) and $562,897 from the UASI for a total award of $627,715; and WHEREAS in the current FY, Oakland County is awarded $48,699 from the SHSGP and $571,648 from
the UASI for a total award of $620,347 for a decrease of $7,368 from the previous FY; and WHEREAS in the previous FY, Oakland County was awarded $138,713 for regional projects; and
Commissioners Minutes Continued. March 30, 2016
115
WHEREAS in the current FY, the UASI Board has awarded $147,917 for regional projects from the 2015 Grant Agreement UASI for an increase of $9,204 from the previous FY; and
WHEREAS the regional funding will continue two (2) Homeland Security – Regional SAP positions (#1060601- 10296 and #1060601-10520) and one (1) Special Revenue Intelligence Analyst position in
the Sheriff’s Office, Emergency Response and Preparedness Division Admin Unit (#4030501-11083); and WHEREAS the grant agreement has completed the Grant Review Process in accordance with the Board
of Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached Interlocal Grant Agreement along with funding totaling $768,264 and authorizes its Chairperson to execute the Agreement and all other related documents between Macomb County and Oakland
County. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners approves the attached
Memorandum of Understanding (MOU) – Transfer/Acceptance of Equipment for all purchased equipment by Oakland County to be used for the 2015 Homeland Security Grant Program.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the Interlocal Agreement and to approve any grant extensions or changes, within fifteen percent
(15%) of the original award, which are consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future
commitment. BE IT FURTHER RESOLVED that all positions and other program costs associated with this grant are
contingent upon continuation of grant funding. 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 – Homeland Security Division 2015 Homeland Security Grant Program,
Correspondence from Michael Curtis, Homeland Security Grant Manager, UASI Fiduciary, State of Michigan Fiscal Year 2015 Homeland Security Grant Program - Grant Agreement, 2015 Homeland
Security Grant Program Interlocal Funding Between Macomb County and Oakland County and Oakland County Homeland Security Division Memorandum of Understanding – Transfer/Acceptance of Equipment
Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #16051) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION – 2015 FEMA STATE HOMELAND SECURITY GRANT INTERLOCAL 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 State Police, Emergency Management and Homeland Security Division has awarded Homeland Security Grant Program funding to Region 2 of the State, which
includes, but is not limited to the following political subdivisions: City of Detroit along with the Counties of Macomb, Monroe, Oakland, St Clair, Washtenaw, and Wayne.
2. The program provides funds to build capabilities to prevent, respond to, and recover from acts of domestic and foreign terrorism, to address National Priorities and Target Capabilities as they
relate to terrorism, and support the implementation of the National Preparedness Goal, National Incident Management System, and National Response Framework.
3. Macomb County has been appointed by the Region 2 Planning Board as fiduciary and subgrantee for the 2015 Homeland Security Grant Program (HSGP).
4. The Resolution authorizes entering into an agreement with Macomb County for the purpose of passing through 2015 HSGP funds to Oakland County.
5. Oakland County is entitled to reimbursement of allowable expenses for the 2015 Grant Program in an amount not to exceed $48,699 in State Homeland Security Program (SHSP) funding and
$571,648 in Urban Area Security Initiative (UASI) funding.
Commissioners Minutes Continued. March 30, 2016
116
6. Oakland County is being awarded a total of $147,917 in grant funds for regional projects from the 2015 Grant Program Agreement.
7. The funding will be used to cover the continuation of two (2) full-time eligible special revenue Regional Solution Area Planner positions (#10296 and #10520) in the Homeland Security
Division as well as one (1) Special Revenue full-time eligible Intelligence Analyst position (#11083) in the Sheriff’s Office Emergency Response and Preparedness Division Admin Unit.
8. The grant period is September 1, 2015 through May 31, 2018. 9. The future level of service, including personnel, will be contingent upon the level of funding
available from the State. 10. The FY 2016 Special Revenue Budget is amended as follows to reflect the 2015 HSGP and
Region 2 award:
DOMESTIC PREPAREDNESS EQUIPMENT FUND (#29340) Budget Reference 2015/GR0000000705 Activity: GLB Analysis: GLB
FY 2016 – FY 2018 Revenues
1060601-115125-610313 Federal Operating Grants ( 627,715) 1060601-115127-610313 Federal Operating Grants ( 50,713)
4030501-110110-610313 Federal Operating Grants ( 88,000) Total Revenues ($ 766,428)
Expenditures 1060601-115125-702010 Salaries ( 101,980)
1060601-115125-722740 Fringe Benefits ( 54,840) 1060601-115125-731346 Personal Mileage ( 2,000)
1060601-115125-732018 Travel and Conference ( 10,000) 1060601-115125-750567 Training-Educational Sup. ( 35,000)
1060601-115125-760126 Capital Outlay Misc. ( 474,608) 4030501-110110-702010 Salaries ( 56,055)
4030501-110110-722740 Fringe Benefits ( 25,180) 4030501-110110-731346 Personal Mileage ( 3,000)
4030501-110110-732018 Travel and Conference ( 3,765) Total Expenditures ($ 766,428)
DOMESTIC PREPAREDNESS EQUIPMENT FUND (#29340)
Budget Reference 2016/GR0000000746 FY 2016 – FY 2018
Revenues 1060601-115125-610313 Federal Operating Grants 620,347
1060601-115127-610313 Federal Operating Grants 44,180 4030501-110110-610313 Federal Operating Grants 103,737
Total Revenues $ 768,264 Expenditures
1060601-115125-702010 Salaries 105,038 1060601-115125-722740 Fringe Benefits 66,782
1060601-115125-732018 Travel and Conference 17,000 1060601-115125-750567 Training-Educational Supplies 30,000
1060601-115125-760126 Capital Outlay Miscellaneous 433,707 1060601-115125-732165 Workshops and Meeting 6,400
1060601-115125-774636 Info Tech Operations 5,600 4030501-110110-702010 Salaries 57,736
4030501-110110-722740 Fringe Benefits 35,770 4030501-110110-731346 Personal Mileage 4,000
4030501-110110-732018 Travel and Conference 6,231 Total Expenditures $ 768,264
FINANCE COMMITTEE
Commissioners Minutes Continued. March 30, 2016
117
(The vote for this motion appears on page 128.) *REPORT (MISC. #16052) BY: Human Resources Committee, Bob Hoffman, Chairperson IN RE: COUNTY EXECUTIVE/CORPORATION COUNSEL - DELETE FIRST ASSISTANT CORPORATION COUNSEL POSITION AND CREATE TWO ASSISTANT CORPORATION COUNSEL
POSITIONS To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on March 23, 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 #16052
BY: General Government Committee, Christine Long, Chairperson IN RE: COUNTY EXECUTIVE/CORPORATION COUNSEL – DELETE FIRST ASSISTANT
CORPORATION COUNSEL POSITION AND CREATE TWO ASSISTANT CORPORATION COUNSEL POSITIONS
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS since Fiscal Year 2012, Corporation Counsel has experienced an increase in the number of assignments, including a 27% increase in new assignments and a 13% increase in the number of total
assignments; and WHEREAS increased workload has been experienced due to filing of lawsuits to collect unpaid debts
owed to Oakland County, negotiating complex Information Technology contracts, and measures necessary to protect Oakland County’s intellectual property; and
WHEREAS evolving ADA and HIPAA requirements require Corporation Counsel to play a large role in assuring County compliance in those areas; and
WHEREAS Circuit Court Administration has asked the Department of Corporation Counsel to take on a significant role with respect to bond forfeitures; and
WHEREAS Section 13(e) of Public Act 139 states that the Department of Corporation Counsel is mandated to perform all civil law functions and property acquisition services for the County; and
WHEREAS Corporation Counsel has thus far maintained this increased workload in-house, resulting in an overall savings in legal fees to Oakland County; and
WHEREAS in order to continue this practice, Corporation Counsel has requested to create two (2) Full-Time Eligible attorney positions; and
WHEREAS the recent retirement of the First Assistant Corporation Counsel at the end of January 2016 will provide the opportunity to redistribute workload; and
WHEREAS the Corporation Counsel has requested to delete the First Assistant Corporation Counsel position (#1010501-00577) to assist in partially offsetting the cost to create two (2) additional attorney
positions; and WHEREAS additional funding to offset the cost to create these positions will come from the Building
Liability Insurance Fund which will be charged appropriately based on related services. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves to delete one (1)
GF/GP First Assistant Corporation Counsel position (#1010501-00577). BE IT FURTHER RESOLVED to create one (1) GF/GP funded Full-Time Eligible Assistant Corporation
Counsel III position and one (1) GF/GP funded Full-Time Eligible Assistant Corporation Counsel I position within the County Executive Department, Corporation Counsel Division (#1010501).
BE IT FURTHER RESOLVED to delete the classification of First Assistant Corporation Counsel. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution. GENERAL GOVERNMENT COMMITTEE
Commissioners Minutes Continued. March 30, 2016
118
FISCAL NOTE (MISC. #16052) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: COUNTY EXECUTIVE/CORPORATION COUNSEL – DELETE FIRST ASSISTANT CORPORATION COUNSEL POSITION AND CREATE TWO ASSISTANT CORPORATION COUNSEL
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: 1. Corporation Counsel has experienced an increase in workload due to a rise in the number of
assignments such as, unpaid debt, collection lawsuits, negotiating complex Information Technology contracts, intellectual property protection measures, assisting Circuit Court with their
bond forfeitures, as well as compliance with evolving American Disability Act (ADA) and Health Insurance Portability and Accountability Act (HIPPA) requirements.
2. The Department of Corporation Counsel is mandated to perform all civil law functions and property acquisition services for the county.
3. Corporation Counsel has worked to maintain this increased workload in-house. 4. In order to meet the increased demands, Corporation Counsel has requested the creation of two
(2) General Fund/General Purpose (GF/GP) funded Full-Time Eligible (FTE) attorney positions: One (1) Assistant Corporation Counsel I position and one (1) Assistant Corporation Counsel III
position. 5. Corporation Counsel is requesting to delete the vacated First Assistant Corporation Counsel
position (#1010501-00577) to partially offset the cost of the new positions. 6. Funding for the balance of FY 2016 is $5,491 and for FY 2017 – 2018 is $25,584 which will come
from the Building Liability Insurance Fund to offset the cost of these position changes. 7. The FY 2016 – FY 2018 budget is amended as follows:
BUIDING LIABILITY INSURANCE FUND (#67700) FY 2016 FY 2017-FY 2018
Revenues 9015501-182210-665882 Planned Use of Balance $ 5,491 $ 25,584
Total Revenues $ 5,491 $ 25,584
Expenditures 1010501-182000-702010 Salaries $ 3,520 $ 16,500
1010501-182000-722900 Fringe Benefit Adjust. $ 1,971 $ 9,084 Total Expenditures $ 5,491 $ 25,584
FINANCE COMMITTEE
(The vote for this motion appears on page 128.) *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
Commissioners Minutes Continued. March 30, 2016
119
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
Copy of Correspondence from Jennifer Hain, Manager, Human Resources on file in County Clerk’s office.
FISCAL NOTE (MISC. #16045) BY: Finance Committee, Tom Middleton, 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:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. The IRS has issued a new clarification to the requirements of the Affordable Care Act (ACA) that requires medical coverage be offered to employees transitioning from Full-Time Eligible (FTE) to
Part-Time Non-Eligible (PTNE) employment. 2. Employees that qualify will be offered temporary medical coverage under the Federal ACA and
meet certain other requirements which include returning to PTNE status within 13 weeks of FTE employment termination and worked a required amount of hours during the look-back
measurement period. 3. The ACA requires that the medical plan offered be affordable and provide minimum value through
the remainder of their stability period. 4. The County’s current HMO plan is a fully insured medical plan that meets all the ACA
requirements. 5. The County will offer the HMO medical plan to transitioning PTNE employees and subsidize the
self-only premium. Two-person and family premiums will be subsidized by the County at the same dollar amount as self-only coverage, with the remainder of the premium being paid by the
employee. 6. The estimated annual cost of the new coverage is $83,000 with these costs expected to being
covered by the existing personnel budgets due to turnover favorability. 7. A budget amendment is not required at this time.
FINANCE COMMITTEE
(The vote for this motion appears on page 128.)
Commissioners Minutes Continued. March 30, 2016
120
*MISCELLANEOUS RESOLUTION 16053 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND COUNTY INTERNATIONAL AIRPORT – 2016 GRANT PROGRAM ACCEPTANCE – REHABILITATE TAXIWAY C AND CONNECTOR TAXIWAYS – DESIGN - AMENDATORY CONTRACT To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is in receipt of Michigan Department of Transportation Amendatory
Contract No. 2014-0150/A1, Federal Project No. D-26-0079-7812, for State funds in the amount of $157,500 for the development and improvement of Oakland County International Airport; and
WHEREAS the project consists of the design for the rehabilitation of Taxiway C and Connectors and provides for additional taxiways; and
WHEREAS the Michigan Department of Transportation shall act as agent on behalf of the County in the administration of the project; and
WHEREAS the development project as offered and approved by the Michigan Department of Transportation requires a local grant match of $17,500 which is available from the Airport Fund; and
WHEREAS the Airport Committee has reviewed the project and recommends acceptance of the amendatory contract; and
WHEREAS the attached contract has been approved in accordance with the County Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures; and
WHEREAS no application was requested from Oakland County; therefore, the application provisions of MR #13180 do not apply.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the grant contract in an amount not to exceed $175,000, which includes a local grant match of $17,500,
which is available from the Airport Fund. BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is
authorized to execute the grant contract. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
Copy of Grant Review Sign Off – Central Services/Aviation 2016 Oakland County International Airport
Grant Program Acceptance – Rehabilitate Taxiway C and Connector Taxiways – Design – Amendment #1, Contract No. 2014-0150/A1 - Michigan Department of Transportation County of Oakland Amendment,
Revised Exhibit 1 – Oakland County International Airport Pontiac, Michigan Project No. D-26-0079-7812 and Amendment No. 1 - Agreement for Professional Engineering Service Dated March 27, 2014
Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #16053) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND COUNTY INTERNATIONAL AIRPORT – 2016 GRANT PROGRAM ACCEPTANCE – REHABILITATE TAXIWAY C AND CONNECTOR
TAXIWAYS – DESIGN – AMENDATORY CONTRACT To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. Oakland County has received Michigan Department of Transportation Amendatory Contract No.
2014-0150/A1, Federal Project No. D-26-0079-7812, for State funds in the amount of $157,500 for the development and improvement of Oakland County International Airport.
2. The project consists of the design for the rehabilitation of Taxiway C and Connectors and provides additional taxiways.
3. The Airport Committee has reviewed the project and recommends acceptance of the grant amendment.
4. The contract is in effect from the date of the original award (MR #14055) through twenty (20) years.
Commissioners Minutes Continued. March 30, 2016
121
5. The original grant award (Miscellaneous Resolution #14055) totaled $130,000 of which $117,000 was from Federal funds, $6,500 from State funds, and $6,500 from the Airport Fund.
6. This amendment is adding $175,000 with $157,500 from State funds and $17,500 from the Airport Fund for the grant match, bringing the total grant award to $305,000.
7. The Michigan Department of Transportation shall act as agent on behalf of the County in the administration of the project.
8. No General Fund appropriation is required. Funding is available within the Airport Fund for the grant match.
FINANCE COMMITTEE
(The vote for this motion appears on page 128.)
*MISCELLANEOUS RESOLUTION 16054 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND COUNTY INTERNATIONAL AIRPORT – 2016 GRANT PROGRAM ACCEPTANCE – CRACK SEALING AND PAINT MARKING OF RUNWAY
9R/27L To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is in receipt of Michigan Department of Transportation Grant Contract
No. 2016-0160, for State funds in the amount of $67,500 for the development and improvement of Oakland County International Airport; and
WHEREAS the project consists of Crack Sealing and Paint Marking of Runway 9R/27L at Oakland County International Airport; and
WHEREAS the Michigan Department of Transportation shall act as agent on behalf of the County in the administration of the project; and
WHEREAS the development project as offered and approved by the Michigan Department of Transportation requires a local grant match of $7,500 which is available from the Airport Fund; and
WHEREAS the Airport Committee has reviewed the project and recommends acceptance of the grant contract; and
WHEREAS the attached contract has completed County Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures; and
WHEREAS no application was requested from Oakland County; therefore, the application provisions of MR #13180 do not apply.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the grant contract in an amount not to exceed $75,000, which includes a local grant match of $7,500, which is
available from the Airport Fund. BE IT FURTHER RESOLVED that the acceptance of this grant does not obligate the County to any
further commitment. BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is
authorized to execute the grant contract. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
Copy of Grant Review Sign Off – Central Services/Aviation 2016 Oakland County International Airport
Grant Program Acceptance – Crack Sealing and Paint Marking of Runway 9R/27L, Michigan Department of Transportation County of Oakland Contract for a State/Local Airport Project - Contract No. 2016-0160,
Exhibit 1 – Oakland County International Airport Pontiac, Michigan - Contract No. M 63-01-C120, Attachment 10 – Supplemental Provisions for State/Local Contracts Involving Crack Sealing and
Pavement Marking For Which the Department Opens Bids and Awards the Contracts, Appendix A – Prohibition of Discrimination in State Contracts and Appendix B Civil Rights Act of 1964, Title VI – 49 CFR
Part 21 Contractual Requirements Incorporated by Reference. Original on file in County Clerk’s office.
Commissioners Minutes Continued. March 30, 2016
122
FISCAL NOTE (MISC. #16054) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND COUNTY INTERNATIONAL AIRPORT – 2016 GRANT PROGRAM ACCEPTANCE – CRACK SEALING AND PAINT MARKING OF RUNWAY
9R/27L To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. Oakland County has received Michigan Department of Transportation Contract No. 2016-0160,
for State funds in the amount of $67,500 for the development and improvement of Oakland County International Airport.
2. The project consists of crack sealing and paint marking of runway 9R/27L at Oakland County International Airport.
3. The Airport Committee has reviewed the project and recommends acceptance of the grant contract.
4. Target date for project completion is 18 months from the date of the award. 5. The total cost of the project is $75,000 with $67,500 of the cost from State funds, and $7,500
from the Airport fund resources for the grant match. 6. The Michigan Department of Transportation shall act as agent on behalf of the County in the
administration of the project. 7. No General Fund appropriation is required. Funding is available within the Airport Fund for the
grant match. FINANCE COMMITTEE
(The vote for this motion appears on page 128.)
*MISCELLANEOUS RESOLUTION #16055 BY: Planning and Building Committee, Philip Weipert, Chairperson
IN RE: CENTRAL SERVICES AVIATION DIVISION – AIRPORT LAND LEASE ASSIGNMENT: WILLIAM AND RUTH KOSTICH TO S&K AIRPORT PROPERTIES, LLC
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland (“the County”) owns the Oakland County International Airport in Waterford Township; and
WHEREAS parcels of land are leased to various aviation businesses for the purpose of constructing hangars, aviation ramps, and related appurtenances for the purpose of
conducting aviation business at the airport; and WHEREAS the County has negotiated with S&K Airport Properties, LLC for the assignment of a land lease
which is attached hereto; and WHEREAS the previous 20-year lease between William and Ruth Kostich and the County
became effective on January 1, 1997; and WHEREAS the terms of the assigned lease are the same as the previous lease; and
WHEREAS the assigned lease runs from January 1, 1997, to December 31, 2017; and WHEREAS the County reserves the right to change the rental payments provided under this lease each
and every two years, with the first computation to be made from the date of this assignment; and WHEREAS the Airport Committee and the County’s Office of Corporation Counsel have reviewed and agreed to the terms of the assignment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves and accepts the terms and conditions of the attached assignment of lease from Ruth Kostich, as survivor of herself and William Kostich, to S&K Airport Properties, LLC.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its Chairperson or his designee to execute the attached assignment of land lease and all other related documents between
the County and Ruth Kostich to S&K Airport Properties, LLC.
Commissioners Minutes Continued. March 30, 2016
123
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 International Airport Assignment of Airport Land Lease, Oakland County International Airport – Airport Land Lease Addendum and Oakland County International Airport – Airport
Land Lease for Construction of Permanent Building Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #16055)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: CENTRAL SERVICES AVIATION DIVISION – AIRPORT LAND LEASE ASSIGNMENT:
WILLIAM AND RUTH KOSTICH TO S&K AIRPORT PROPERTIES, LLC To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. The resolution authorizes the acceptance of Airport Land Lease assignment from William and
Ruth Kostich to S&K Airport Properties, LLC at Oakland County International Airport. 2. Oakland County is the owner of Oakland County International Airport in Waterford Township.
3. The Oakland County International Airport has negotiated with S&K Properties, LLC for the assignment of a land lease.
4. Parcels of land are leased to various aviation businesses for the purpose of constructing hangars, aviation ramps, and related appurtenances for the purpose of conducting aviation business at the
airport. 5. The terms of the assigned lease are the same as the previous lease, January 1, 1997 to
December 31, 2017, with an annual rent fixed until March 31, 2017 at $7,950.60. 6. The Oakland County International Airport reserves the right to change the rental payments
provided under this lease each and every two years, with the first computation to be made from the date of this assignment.
7. A budget amendment is not required at this time. FINANCE COMMITTEE
(The vote for this motion appears on page 128.)
*MISCELLANEOUS RESOLUTION #16056
BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: CENTRAL SERVICES AVIATION DIVISION – AIRPORT LAND LEASE ADDENDUM: PTK AIRPORT PARTNERSHIP, LLC
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland (“the County”) owns the Oakland County International Airport in Waterford Township; and
WHEREAS parcels of land are leased to various aviation businesses for the purpose of constructing hangars, aviation ramps, and related appurtenances for the purpose of
conducting aviation business at the airport; and WHEREAS the County has negotiated with PTK Airport Partnership, LLC to amend the existing land lease
by revising the property description to include additional property, which is attached hereto; and WHEREAS the existing 25-year lease between PTK Airport Partnership, LLC and the County became
effective on October 1, 2015; and WHEREAS the terms of the lease addendum are substantially the same as the previous lease; and
WHEREAS the lease addendum will have a term of twenty-five years from October 1, 2015, to September 30, 2040, with annual rent fixed until October 1, 2017 at $62,738.04; and
WHEREAS the County reserves the right to change the rental payments provided under this lease each and every two years, with the first computation to be made from the date of this lease addendum; and
Commissioners Minutes Continued. March 30, 2016
124
WHEREAS the Airport Committee and the County’s Office of Corporation Counsel have reviewed and agreed to the terms of the lease addendum.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and accepts the terms and conditions of the attached lease addendum. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its Chairperson or
his designee to execute the attached lease addendum and all other related documents between the County and PTK Airport Partnership, LLC.
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 International Airport – Airport Land Lease Addendum, Oakland County International Location Sketch and Oakland County International Airport – Airport Land Lease for
Construction of Permanent Building Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #16056) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: CENTRAL SERVICES AVIATION DIVISION – AIRPORT LAND LEASE ADDENDUM: PTK AIRPORT PARTNERSHIP, LLC
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. The resolution authorizes the land lease amendment between Oakland County and PTK Airport Partnership, LLC at the Oakland County International Airport.
2. Oakland County is the owner of Oakland County International Airport in Waterford Township.
3. Parcels of land are leased to various aviation businesses for the purpose of constructing hangars, aviation ramps, and related appurtenances for the purpose of conducting aviation business at the airport.
4. The Oakland County International Airport has negotiated with PTK Airport Partnership LLC to amend the existing land lease by revising the property description to include additional property. 5. The lease addendum will have a term of twenty-five years from October 1, 2015 to September 30,
2040, with annual rent fixed until October 1, 2017 at $62,738.04. 6. The Oakland County International Airport reserves the right to change the rental payments provided under this lease each and every two years, with the first computation to be made from
the date of this lease addendum.
7. A budget amendment is not required at this time. FINANCE COMMITTEE
(The vote for this motion appears on page 128.)
*MISCELLANEOUS RESOLUTION #16057 BY: Planning and Building Committee, Philip Weipert, Chairperson
IN RE: CENTRAL SERVICES AVIATION DIVISION – AIRPORT LAND LEASE ADDENDUM: SHADRACK LLC
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland (“the County”) owns the Oakland County International Airport in Waterford Township; and
WHEREAS parcels of land are leased to various aviation businesses for the purpose of constructing hangars, aviation ramps, and related appurtenances for the purpose of
conducting aviation business at the airport; and WHEREAS the County has negotiated with Shadrack LLC for the issuance of a land lease addendum
which is attached hereto; and WHEREAS the lease addendum will have a term of twenty years from August 1, 2014, to July 31, 2034,
with annual rent fixed for the first two years at $253,100.88; and
Commissioners Minutes Continued. March 30, 2016
125
WHEREAS the County reserves the right to change the rental payments provided under this lease each and every two years, with the first computation to be made from the date of this lease addendum; and
WHEREAS the Airport Committee and the County’s Office of Corporation Counsel have reviewed and agreed to the terms of the lease addendum.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and accepts the terms and conditions of the attached lease addendum for twenty (20)
years with Shadrack LLC. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its Chairperson or
his designee to execute the attached lease addendum and all other related documents between the County and Shadrack LLC.
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 International Airport – Airport Land Lease for Construction of Permanent Building Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #16057)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: CENTRAL SERVICES AVIATION DIVISION – AIRPORT LAND LEASE ADDENDUM:
SHADRACK LLC 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 Oakland County International Airport in Waterford Township.
2. Parcels of land are leased to various aviation businesses for the purpose of constructing hangars, aviation ramps, and related appurtenances for the purpose of conducting aviation business at the
airport. 3. The Oakland County International Airport has negotiated with Shadrack LLC for the issuance of a
land lease addendum. 4. The lease addendum will have a term of twenty years from August 1, 2014 to July 31, 2034, with
annual rent fixed for the first two years at $253,100.88. 5. The Oakland County International Airport reserves the right to change the rental payments
provided under this lease each and every two years, with the first computation to be made from the date of this lease addendum.
6. A budget amendment is not required at this time. FINANCE COMMITTEE
(The vote for this motion appears on page 128.)
*MISCELLANEOUS RESOLUTION #16058 BY: Planning and Building Committee, Philip Weipert, Chairperson
IN RE: CENTRAL SERVICES AVIATION DIVISION – AIRPORT LAND LEASE ADDENDUM: M & M AIRPORT MANAGEMENT LLC
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland (“the County”) owns the Oakland/Troy Airport in Troy; and WHEREAS parcels of land are leased to various aviation businesses for the purpose of
constructing hangars, aviation ramps, and related appurtenances for the purpose of conducting aviation business at the airport; and
WHEREAS the County has negotiated with M & M Airport Management LLC to amend the existing land lease by revising the property description to include additional property, which is attached hereto; and
WHEREAS the existing 20-year lease between M & M Airport Management LLC and the County became effective on April 1, 2003; and
WHEREAS the terms of the amended lease are substantially the same as the previous lease; and
Commissioners Minutes Continued. March 30, 2016
126
WHEREAS the amended lease will have a term of twenty years from April 1, 2003, to March 31, 2023,
with annual rent fixed until April 1, 2017 at $27,879.28; and WHEREAS the County reserves the right to change the rental payments provided under this lease each
and every two years, with the first computation to be made from the date of the amended lease; and WHEREAS the Airport Committee and the County’s Office of Corporation Counsel have reviewed and
agreed to the terms of the amended lease. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves and accepts the terms and conditions of the attached amended lease. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its Chairperson or
his designee to execute the attached amended lease and all other related documents between the County and M & M Airport Management LLC.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Oakland/Troy Airport – Airport Land Lease Addendum, Right of Way Survey Sketch, Oakland/Troy Airport – Assignment of Airport Land Lease and Oakland/Troy Airport – Airport Land Lease
for Construction of Permanent Building Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #16058)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: CENTRAL SERVICES AVIATION DIVISION – AIRPORT LAND LEASE ADDENDUM: M & M
AIRPORT MANAGEMENT LLC To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced
resolution and finds: 1. The resolution authorizes the land lease amendment between Oakland County and M&M Airport
Management, LLC at the Oakland/Troy Airport in Troy. 2. Oakland County is the owner of Oakland/Troy Airport in Troy.
3. Parcels of land are leased to various aviation businesses for the purpose of constructing hangars, aviation ramps, and related appurtenances for the purpose of conducting aviation business at the
airport. 4. The Oakland/Troy Airport has negotiated with M & M Airport Management LLC to amend the
existing land lease by revising the property description to include additional property. 5. The amended lease will have a term of twenty years from April 1, 2003 to March 31, 2023, with
annual rent fixed until April 1, 2017 at $27,879.28. 6. The Oakland/Troy Airport reserves the right to change the rental payments provided under this
lease each and every two years, with the first computation to be made from the date of this lease addendum.
7. A budget amendment is not required at this time. FINANCE COMMITTEE
(The vote for this motion appears on page 128.)
*REPORT (MISC. #16059)
BY: Human Resources Committee, Bob Hoffman, Chairperson IN RE: 52/4 DISTRICT COURT (TROY) - CREATE ONE (1) FULL-TIME ELIGIBLE PROBATION OFFICER I POSITION AND DELETE ONE (1) PART-TIME NON-ELIGIBLE PROBATION OFFICER I POSITION
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The Human Resources Committee, having reviewed the above referenced resolution on March 23, 2016, reports with the recommendation that the resolution be adopted.
Commissioners Minutes Continued. March 30, 2016
127
Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing report.
HUMAN RESOURCES COMMITTEE
MISCELLANEOUS RESOLUTION #16059 BY: Public Services Committee – Bill Dwyer, Chairperson
IN RE: 52/4 DISTRICT COURT (TROY) – CREATE ONE (1) FULL-TIME ELIGIBLE PROBATION OFFICER I POSITION AND DELETE ONE (1) PART-TIME NON-ELIGIBLE PROBATION OFFICER I
POSITION To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Probation Unit at 52-4 District Court has experienced a steady increase in cases, primarily
with criminal offenses that require increased supervision by Probation Officers; and WHEREAS the 52-4 District Court is staffed with two (2) Full-Time Eligible Probation Officer and three (3)
Part-Time Non-Eligible Probation Officer positions; and WHEREAS each Probation Officer in the 52-4 District Court supervises an average of 333 cases; and
WHEREAS there is an average of 223 cases supervised per Probation Officer at the other three 52nd District Courts; and
WHEREAS the four courts have reviewed their operations for efficiencies and find that there are no extra Probation Officers available to permanently transfer to the 52-4 District Court; and
WHEREAS there is frequent turnover with part-time staff; and WHEREAS the 52-4 District Court is requesting to create one (1) Full-Time Eligible Probation Officer I
position in the Probation Unit (#3020505) to lower the supervised caseload per Probation Officer and provide consistency in staff; and
WHEREAS the 52-4 District Court is requesting to delete one (1) Part-Time Non-Eligible, 1,000 hours per year Probation Officer I position to offset the cost of a Full-Time Eligible Probation Officer I position; and
WHEREAS funding is available through the Emergency Salary Reserve Account to offset the remaining cost of creating one (1) new Full-Time Eligible Probation Officer I position.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve to delete one (1) GF/GP Part Time Non-Eligible Probation Officer I position (#3020505-11277).
BE IT FURTHER RESOLVED to create one (1) GF/GP Full Time Eligible Probation Officer I in the 52-4 Probation Unit (#3020505).
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
FISCAL NOTE (MISC. #16059)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: 52/4 DISTRICT COURT (TROY) – CREATE ONE (1) FULL-TIME ELIGIBLE PROBATION
OFFICER I POSITION AND DELETE ONE (1) PART-TIME NON-ELIGIBLE PROBATION OFFICER I POSITION
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 Probation Unit at 52-4 District Court has experienced a steady increase in cases, primarily with criminal offenses that require increased supervision by Probation Officers.
2. The 52-4 District Court is staffed with two (2) Full-Time Eligible Probation Officer positions and three (3) Part-Time Non-Eligible Probation Officer positions of which there is frequent turnover.
3. There is an average of 223 cases supervised per Probation Officer at the 52-1, 52-2, and 52-3 District Courts.
4. Each Probation Officer in the 52-4 District Court supervises an average of 333 cases and the district courts have all reviewed their operations for efficiencies and find that there are no extra
Probation Officers available to permanently transfer to the 52-4 District Court. 5. The 52-4 District Court is requesting to create one (1) Full-Time Eligible Probation Officer I
position in the Probation Unit (#3020505) to lower the supervised caseload per Probation Officer ratio and provide consistency in staff.
Commissioners Minutes Continued. March 30, 2016
128
6. The 52-4 District Court is requesting to delete one (1) Part-Time Non-Eligible, 1,000 hours per year Probation Officer I position (#3020505-11277) to partially offset the cost of a Full-Time
Eligible Probation Officer I position. 7. Funding for the balance of FY 2016 is $25,930 and FY 2017 – 2018 is $51,860. It is available
through the Emergency Salary Reserve Account to offset the remaining cost of creating one (1) new Full-Time Eligible Probation Officer I position.
8. The FY 2016-2018 Budgets are amended as follows:
GENERAL FUND (#10100) FY 2016 FY 2017-18 Expenditures
3020505-113290-702010 Salaries $ 11,104 $ 22,209 3020505-113290-722740 Fringe Benefits $ 14,826 $ 29,651
9090101-196030-740058 Non-Departmental Emergency Salaries $ (25,930) $(51,860) Total Expenditures $ -0- $ -0-
FINANCE COMMITTEE
Vote on Consent Agenda: AYES: Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kochenderfer,
Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Bowman, Crawford. (20)
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).
REPORT (MISC. #16060)
BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING - SOUTH COURT
TOWER BOULEVARD REPLACEMENT PROJECT To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: The Planning and Building Committee, having reviewed the above referenced resolution on March 22,
2016, reports with the recommendations that the County enter into an agreement with the Road Commission of Oakland County (RCOC) for the construction portion of the project in the amount of
$1,127,319. The Committee further recommends funding for the total project cost of $1,325,000, including
contingency, be approved. Chairperson, on behalf of the Planning and Building Committee, I move the acceptance of the foregoing
report. PLANNING AND BUILDING COMMITTEE
MISCELLANEOUS RESOLUTION #16060
BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING – SOUTH COURT
TOWER BOULEVARD REPLACEMENT PROJECT To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS all roadways on the Oakland County Service Center, including South Court Tower Boulevard,
are dedicated roadways and as such are the responsibility of the Road Commission of Oakland County (RCOC); and
WHEREAS when the County determines roadway repair/replacement is required on the Service Center, the RCOC provides engineering and project management, while the County provides construction funding
and oversight; and WHEREAS South Court Tower Boulevard is used constantly by the public, court personnel, Sheriff’s
deputies, and other County employees, and is now in poor condition and in need of replacement; and
Commissioners Minutes Continued. March 30, 2016
129
WHEREAS South Court Tower Boulevard crosses between the courthouse and the south parking lot, and the sidewalk leading to the parking lot is not Americans with Disabilities Act (ADA) compliant; and
WHEREAS the Sheriff’s Office is recommending that all vehicles be kept at least 100 feet away from the courthouse on all sides, and two of the four lanes of South Court Tower Boulevard are within 100 feet of
the courthouse; and WHEREAS Facilities Planning and Engineering (FPE) has worked with RCOC to estimate the costs of
replacing the divided four-lane road with a three-lane road (one lane in each direction and a center turn lane) and a site plan of the proposed new road and the cost estimate is attached; and
WHEREAS the stairs leading down to the parking lot would be replaced with an ADA-compliant pedestrian walkway that slopes from the plaza across South Court Tower Boulevard and ends at the
same level as the parking lot; and WHEREAS the handicapped parking spaces currently in South Court Tower Boulevard would be
relocated into the parking lot; and WHEREAS access from South Court Tower Boulevard into the plaza would be provided for Fire Service
and EMS units; and WHEREAS the RCOC will issue a Request for Proposal (RFP) for the project in May 2016; and
WHEREAS the RCOC cost estimate for the project is $1,127,319 excluding a contingency and including $1,117,339 for reconstruction work and $9,980 for engineering services related to relocation of the water
main; and WHEREAS the relocation of street lighting and the widening of sidewalks for Fire Service and EMS units
to access the plaza will be performed by annual (competitively bid) County contractors at a not-to-exceed cost of $84,949; and
WHEREAS it is the recommendation of Facilities Management to include a contingency of $112,732, bringing the project budget to $1,325,000; and
WHEREAS the RCOC will hold and manage the contract with the finalist vendor; and WHEREAS the project is included in the FY 2016 Capital Improvement Program under the Utility, Roads,
and Parking Lot Projects section, and funding for the project is available as part of the Building Authority bond proceeds of $19,325,000 for Facilities Infrastructure and Info Tech projects; and
WHEREAS Corporation Counsel has reviewed the agreement attached hereto between Oakland County and the Road Commission of Oakland County for this project; and
WHEREAS it is the recommendation of Facilities Management that the Board of Commissioners authorize the South Court Tower Boulevard Replacement Project and authorize and approve the
agreement. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the South Court
Tower Boulevard Replacement Project (#100000002351) in the amount of $1,325,000. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes and approves the attached
agreement and directs it’s Chairperson or his or her designee to execute the agreement and all other documents required by the agreement.
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE
Copy of Road Commission for Oakland County Engineer’s Opinion of Costs and South Court Tower
Boulevard Reconstruction Agreement between County of Oakland and Road Commission for Oakland County - Project No. 52032 Incorporated by Reference. Original on file in County Clerk’s office.
Moved by Middleton supported by Dwyer the resolution be adopted.
Discussion followed.
AYES: Fleming, Gingell, Gosselin, Hoffman, Jackson, Kochenderfer, Kowall, Long, Middleton,
Quarles, Scott, Spisz, Taub, Weipert, Bowman, Crawford, Dwyer. (17) NAYS: Gershenson, McGillivray, Woodward. (3)
A sufficient majority having voted in favor, the resolution was adopted.
Commissioners Minutes Continued. March 30, 2016
130
REPORT BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – APPOINTMENTS TO THE OAKLAND COUNTY MENTAL HEALTH AUTHORITY
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The General Government Committee, having considered these appointments on March 21, 2016, hereby recommends the reappointment of the Oakland County Mental Health Authority members as
follows: Bettye Arrington as a Working In Mental Health representative, Lois Shulman as General Public representative, Malkia Newman as Primary Consumer representative and Judith Summers as Secondary
Consumer representative, to serve the three-year term that begins April 1, 2016 and ends March 31, 2019.
Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report.
GENERAL GOVERNMENT COMMITTEE
Copies of Oakland County Board of Commissioners Application for Appointment to the Community Mental Health Authority Board on file in County Clerk’s office.
Moved by Long supported by Bowman the General Government Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Chairperson Michael Gingell asked if there were any other nominations. There were none.
Moved by Long supported by Bowman the appointments of Bettye Arrington as a Working in Mental
Health representative, Lois Schulman as General Public representative, Malkia Newman as Primary Consumer representative and Judith Summers as Secondary Consumer representative to the Oakland
County Mental Health Authority to serve the three-year term that begins April 1, 2016 and ends March 31, 2019.
Vote on appointments:
AYES: Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Bowman, Crawford,
Dwyer, Fleming. (20) NAYS: None. (0)
A sufficient majority having voted in favor, the appointments of Bettye Arrington as a Working in Mental
Health representative, Lois Schulman as General Public representative, Malkia Newman as Primary Consumer representative and Judith Summers as Secondary Consumer representative to the Oakland
County Mental Health Authority to serve the three-year term that begins April 1, 2016 and ends March 31, 2019 were confirmed.
MISCELLANEOUS RESOLUTION #16061
BY: Human Resources Committee, Robert Hoffman, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT - SALARY ADMINISTRATION PLAN 2nd 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
WHEREAS the 2nd 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
Commissioners Minutes Continued. March 30, 2016
131
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.
NOW THEREFORE BE IT RESOLVED that the Oakland Board of Commissioners authorizes implementation of the Salary Administration Plan 2nd 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
Friend of the Court Family Counselor 13 445 15 490 Supervisor – Friend of the Court Family 14 476 16 526
Counselor to a new title of Friend of the Court Family Counselor Supervisor Public Health Nursing Supervisor 14 476 16 526
to a new title of Supervisor – Public Health Nursing Supervisor – Information Services 15 498 17 578
Chief – Field Nursing 16 552 17 577 Chief – Clinic & Special Programs 16 552 17 577
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 Chief – Custodial Services 14 477 487
Manager – WRC 21 781 812 BE IT FURTHER RESOLVED to create the following new classifications:
Classification FLSA Status Salary Grade Total Points Vaccine Supply Coordinator Non-Exempt 8 290
Supervisor – Probate Court Operations Non-Exempt 12 419 Administrator – Business Development Exempt 18 631
Administrator – Financial Services Exempt 19 697 Manager – Planning Exempt 21 787
BE IT FURTHER RESOLVED to upwardly reclassify the following positions: Position Current Classification Grade New Classification Grade
1060234-07559 Vaccine Supply Clerk 6 Vaccine Supply Coordinator 8 1060234-02436 Vaccine Supply Clerk 6 Vaccine Supply Coordinator 8
3040403-07511 Office Supervisor II 10 Supervisor–Probate Court Operations 12 1090205-05258 Supervisor Business Dev 16 Administrator – Business Development 18
1090202-04722 Supervisor Financial Svcs EXC Administrator – Financial Services 19 1090204-02004 Supervisor – Planning 16 Manager – Planning 21
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 Second Quarterly Report for FY 2016, 03/23/16 on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance committee. There were no objections.
MISCELLANEOUS RESOLUTION #16062
BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: WATER RESOURCES COMMISSIONER (WRC) – CREATE WRC BUSINESS SYSTEMS
MANAGER AND SPECIAL PROJECTS MANAGER – WRC CLASSIFICATION AND POSITION CHANGES
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Water Resources Commissioner has reviewed its operations in the Administration Division; and
WHEREAS the Water Resources Commissioner has requested to create one (1) PR funded Full-Time Eligible (FTE) WRC Business Systems Manager position to manage the various information technology
systems used within the Water Resources department; and
Commissioners Minutes Continued. March 30, 2016
132
WHEREAS the new position will act as the primary contact between the Water Resources Commissioner and Oakland County Information Technology regarding implementation and maintenance of department
software applications; and WHEREAS the new position will function as a Project Manager for the Water Resources Commissioner
regarding the department’s hardware and software implementation projects; and WHEREAS the Great Lakes Water Authority began management and control of regional water and
wastewater services on January 1, 2016; and WHEREAS the forty year lease signed by the Great Lakes Water Authority with the City of Detroit will
require long term project management on the part of the Water Resources Commissioner; and WHEREAS the Water Resources Commissioner has requested to create one (1) PR funded Full-Time
Eligible (FTE) Special Projects Manager - WRC position to manage the long term obligations of the department; and
WHEREAS the new position will represent the Oakland County Water Resources Commissioner’s Office at various wholesale wastewater and water supplier outreach meetings, board meetings, contract
negotiations and other Water Resources Commissioner related matters; and WHEREAS the new position will prepare, obtain, and review feasibility studies and cost/funding
projections of proposed projects and enterprise funds, and evaluate related technical reports concerning the efficiency, validity and effects of master planning documents, and operations and maintenance plans;
and WHEREAS the new position will also prepare bids, evaluate contract proposals and direct negotiation of
contracts; and WHEREAS the Water Resources Commissioner has funds available within the Major Maintenance
Reserve 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 a new classification of WRC Business Systems
Manager to be placed on the Salary Administration Plan at Salary Grade 16, overtime exempt. BE IT FURTHER RESOLVED to create one (1) PR funded Full-Time Eligible (FTE) WRC Business
Systems Manager position in the Water Resources Commissioner Administration Division (#6010101). BE IT FURTHER RESOLVED to create a new classification of Special Projects Manager - WRC, to be
placed on the Salary Administration Plan at Salary Grade 21, overtime exempt. BE IT FURTHER RESOLVED to create one (1) PR funded Full-Time Eligible (FTE) Special Projects
Manager – WRC position in the Water Resources Commissioner Administration Division (#6010101). Chairperson, on behalf of the Planning and Building Committee I move the adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
The Chairperson referred the resolution to the Human Resources Committee and the Finance
Committee. There were no objections.
MISCELLANEOUS RESOLUTION #16063 BY: Planning and Building Committee, Philip Weipert, Chairperson
IN RE: FACILITIES MANAGEMENT/WATER RESOURCES COMMISSIONER - TRANSFER OF WATER SYSTEM ASSETS FOR THE VILLAGE RAVINES CONDOMINIUMS WATER SYSTEM,
FRANKLIN MICHIGAN To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS owning and operating private water systems is not part of the Oakland County Water
Resources Commissioners (WRC) current business model; and WHEREAS WRC has identified smaller water systems, such as those operated for condominium
complexes, throughout Oakland County to transfer back to the user for operational efficiencies; and WHEREAS it is in the best interest of the County, the condominiums, and their residents served by the
systems to take ownership of them; and WHEREAS the WRC would like to transfer ownership of the private water system and related real
property to The Village Ravines Condominiums (a 14 unit condominium complex) in Franklin, Michigan; and
Commissioners Minutes Continued. March 30, 2016
133
WHEREAS the Village Ravines Condominiums can hire a third party contractor to operate and maintain the system, therefore allowing a third party to make a profit; and
WHEREAS the County has owned and maintained the Village Ravines water system since 1971; and WHEREAS the County has recently upgraded the system to ensure its proper operation and has
adequate reserve money to transfer the system to the condominium; and WHEREAS the Department of Facilities Management and Corporation Counsel have reviewed and/or
prepared all necessary documents related to the attached Purchase Agreement and recommend its approval.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached documents to transfer assets between the County and the Village
Ravines Condominiums. BE IT FURTHER RESOLVED that the Board of Commissioners hereby directs its Chairperson or his
Designee to execute the attached Purchase Agreement and all other related documents between the County and The Village Ravines Condominiums (a 14 unit condominium complex) in Franklin, Michigan.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Release of Easement, Bill of Sale, Exhibit “A”, and Exhibit “B” Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #16064
BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: FACILITIES MANAGEMENT/FACILITIES MAINTENANCE AND OPERATIONS - APPROVAL
OF AMENDED AGREEMENT BETWEEN CITY OF ROCHESTER HILLS AND OAKLAND COUNTY TO MONITOR SCADA UNITS
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the City of Rochester Hills and the County, through the Department of Facilities Management-Building Safety Division, had an agreement from June of 2011 through December 31, 2015, for the
County to monitor the City’s Supervisory Control and Data Acquisition system (“SCADA” System, which would collect data in real time and alert the County when a problem exists, such as a leak, spill, overflow
or broken connection in the City’s water and waste water system); and WHEREAS the City and the County, through the Department of Facilities Management-Building Safety
Division, desire to enter into an amended agreement to have the County continue to monitor the SCADA System; and
WHEREAS the County Department of Facilities Management currently monitors 210 sites for the Water Resources Commissioner, 22 sites for West Bloomfield, and 22 sites for Orion Twp; and
WHEREAS the County shall perform all services set forth in Exhibit 1, Scope of Services, attached hereto; and
WHEREAS the City shall pay the County Twelve Thousand Three Hundred and Twelve ($12,312.00) per year as Fees ($18 per alarm point per month for 57 alarm points) to perform the services set forth in
Exhibit 1, Scope of Services, due and payable on the first of each month, excluding costs associated with the operation, maintenance, or repair of the SCADA System or equipment connected with it; and
WHEREAS the agreement would remain in effect from the time of execution until December 31, 2017, with a two (2) year extension option.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the agreement and hereby directs its Chairperson to execute the attached agreement between the County
and the City of Rochester Hills. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
Commissioners Minutes Continued. March 30, 2016
134
Copy of Amended Agreement Between the County of Oakland and the City of Rochester Hills for SCADA System Monitoring Services, and Exhibit I – Scope of Services Incorporated by Reference. Original on file
in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #16065 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE-INTERLOCAL GOVERNMENTAL AGREEMENT WITH THE CITY OF SOUTHFIELD FOR POLICE OFFICERS DRIVERS TRAINING
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 municipalities for various law enforcement purposes; and
WHEREAS the City of Southfield has requested the Sheriff’s Office train their Police Officers in Emergency Vehicle Operations and Pursuit Termination Techniques; and
WHEREAS Oakland County Board of Commissioners adopted MR #15287 which established an overtime rate for billing municipalities for 2016; and
WHEREAS the City of Southfield has agreed to reimburse the Sheriff’s Office for this training on an overtime basis; and
WHEREAS the Sheriff has agreed to this training for the Southfield Police Department; 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 the attached Interlocal-Governmental Agreement with the City of Southfield for Drivers training.
BE IT FURTHER RESOLVED that the Chairperson of the Board be authorized to sign the attached agreement with the City of Southfield.
BE IT FURTHER RESOLVED that this amendment will take effect April 23, 2016. 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 Precision Driving Training Services Contract for City of Southfield, Exhibit A - Scope of Services, Exhibit B - Request for Training Services, Exhibit C - Example
of Estimated OCSO Costs for Six 2-Day Training Sessions and Exhibit D - 2016 Hourly Overtime Rates for OSCO Deputies Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #16066
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE TOWNSHIP OF
ADDISON 2016-2018 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to
enter into contracts with local units of government for the purpose of providing Sheriff patrol services; and WHEREAS the Township of Addison has requested that the Oakland County Sheriff provide marine
patrol services to the citizens of the Township for lakes in the Township; and WHEREAS the Township of Addison has requested that a contract for marine patrol be authorized; and
WHEREAS the Sheriff has agreed to contract for this service with the Township of Addison; and WHEREAS this contract has been through the County Executive review process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached contract with the Township of Addison for Marine Patrol.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board to sign the agreement.
Commissioners Minutes Continued. March 30, 2016
135
BE IT FURTHER RESOLVED that one (1) GF/GP part-time non-eligible (PTNE) 125 hours/year Marine Safety Deputy I position (#4030635-10942) be continued in the Sheriff’s Office/Patrol Services/Marine
Safety Unit and contingent upon the level of funding associated with this contract. BE IT FURTHER RESOLVED that this contract will take effect on May 1, 2016.
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 - 2018 Marine Patrol Services Agreement with the
Township of Addison and Schedule A - Marine Patrol Agreement 2016 - 2018 Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #16067
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CHARTER
TOWNSHIP OF COMMERCE 2016-2018 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to
enter into contracts with local units of government for the purpose of providing Sheriff patrol services; and WHEREAS the Charter Township of Commerce has requested that the Oakland County Sheriff provide
marine patrol services to the citizens of the Township for lakes in the Township; and WHEREAS the Charter Township of Commerce has requested that a contract for marine patrol be
authorized; and WHEREAS the Sheriff has agreed to contract for this service with the Charter Township of Commerce;
and WHEREAS this contract has been through the County Executive review process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached contract with the Charter Township of Commerce for Marine Patrol.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board to sign the agreement.
BE IT FURTHER RESOLVED that one (1) GF/GP part-time non-eligible (PTNE) 250 hours/year Marine Safety Deputy I position (#4030635-10949) be continued in the Sheriff’s Office/Patrol Services/Marine
Safety Unit and contingent upon the level of funding associated with this contract. BE IT FURTHER RESOLVED that this contract will take effect on May 1, 2016.
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 – 2018 Marine Patrol Services Agreement with the Charter
Township of Commerce and Schedule A - Marine Patrol Agreement 2016 – 2018 Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #16068
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CHARTER
TOWNSHIP OF HIGHLAND 2016-2018 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to
enter into contracts with local units of government for the purpose of providing Sheriff patrol services; and WHEREAS the Charter Township of Highland has requested that the Oakland County Sheriff provide
marine patrol services to the citizens of the Township for lakes in the Township; and
Commissioners Minutes Continued. March 30, 2016
136
WHEREAS the Charter Township of Highland has requested that a contract for marine patrol be authorized; and
WHEREAS the Sheriff has agreed to contract for this service with the Charter Township of Highland; and WHEREAS this contract has been through the County Executive review process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached contract with the Charter Township of Highland for Marine Patrol.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board to sign the agreement.
BE IT FURTHER RESOLVED that one (1) GF/GP part-time non-eligible (PTNE) 250 hours/year Marine Safety Deputy I position (#4030635-10961) be continued in the Sheriff’s Office/Patrol Services/Marine
Safety Unit and contingent upon the level of funding associated with this contract. BE IT FURTHER RESOLVED that this contract will take effect on May 1, 2016.
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 – 2018 Marine Patrol Services Agreement with the Charter
Township of Highland and Schedule A - Marine Patrol Agreement 2016 – 2018 Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #16069
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CHARTER TOWNSHIP OF INDEPENDENCE 2016-2018 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to
enter into contracts with local units of government for the purpose of providing Sheriff patrol services; and WHEREAS the Charter Township of Independence has requested that the Oakland County Sheriff
provide marine patrol services to the citizens of the Township for lakes in the Township; and WHEREAS the Charter Township of Independence has requested that a contract for marine patrol be
authorized; and WHEREAS the Sheriff has agreed to contract for this service with the Charter Township of Independence;
and WHEREAS this contract has been through the County Executive review process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached contract with the Charter Township of Independence for Marine Patrol.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board to sign the agreement.
BE IT FURTHER RESOLVED that one (1) GF/GP part-time non-eligible (PTNE) 125 hours/year Marine Safety Deputy I position (#4030635-11201) be continued in the Sheriff’s Office/Patrol Services/Marine
Safety Unit and contingent upon the level of funding associated with this contract. BE IT FURTHER RESOLVED that this contract will take effect on May 1, 2016.
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 – 2018 Marine Patrol Services Agreement with the Charter
Township of Independence and Schedule A – Marine Patrol Agreement 2016 – 2018 Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Commissioners Minutes Continued. March 30, 2016
137
MISCELLANEOUS RESOLUTION #16070 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CITY OF NOVI 2016-2018
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to enter into contracts with local units of government for the purpose of providing Sheriff patrol services; and
WHEREAS the City of Novi has requested that the Oakland County Sheriff provide marine patrol services to the citizens of the City for lakes in the City; and
WHEREAS the City of Novi has requested that a contract for marine patrol be authorized; and WHEREAS the Sheriff has agreed to contract for this service with the City of Novi; and
WHEREAS this contract has been through the County Executive review process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached contract with the City of Novi for Marine Patrol. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson of the Board to sign the agreement. BE IT FURTHER RESOLVED that one (1) GF/GP part-time non-eligible (PTNE) 250 hours/year Marine
Safety Deputy I position (#4030635-11319) be continued in the Sheriff’s Office/Patrol Services/Marine Safety Unit and contingent upon the level of funding associated with this contract.
BE IT FURTHER RESOLVED that this contract will take effect on May 1, 2016. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Oakalnd County Sheriff’s Office 2016 – 2018 Marine Patrol Services Agreement with the City of Novi and Schedule A - Marine Patrol Agreement 2016 – 2018 Incorporated by Reference. Original on file
in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #16071 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CITY OF ORCHARD LAKE VILLAGE 2016-2018
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to enter into contracts with local units of government for the purpose of providing Sheriff patrol services; and
WHEREAS the City of Orchard Lake Village has requested that the Oakland County Sheriff provide marine patrol services to the citizens of the City for lakes in the City; and
WHEREAS the City of Orchard Lake Village has requested that a contract for marine patrol be authorized; and
WHEREAS the Sheriff has agreed to contract for this service with the City of Orchard Lake Village; and WHEREAS this contract has been through the County Executive review process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached contract with the City of Orchard Lake Village for Marine Patrol.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board to sign the agreement.
BE IT FURTHER RESOLVED that one (1) GF/GP part-time non-eligible (PTNE) 250 hours/year Marine Safety Deputy I position (#4030635-10948) be continued in the Sheriff’s Office/Patrol Services/Marine
Safety Unit and contingent upon the level of funding associated with this contract. BE IT FURTHER RESOLVED that this contract will take effect on May 1, 2016.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Commissioners Minutes Continued. March 30, 2016
138
Copy of Oakland County Sheriff’s Office 2016 – 2018 Marine Patrol Services Agreement with the City of Orchard Lake Village and Schedule A – Marine Patrol Agreement 2016 – 2018 Incorporated by
Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #16072 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CHARTER TOWNSHIP OF ORION 2016-2018
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to enter into contracts with local units of government for the purpose of providing Sheriff patrol services; and
WHEREAS the Charter Township of Orion has requested that the Oakland County Sheriff provide marine patrol services to the citizens of the Township for lakes in the Township; and
WHEREAS the Charter Township of Orion has requested that a contract for marine patrol be authorized; and
WHEREAS the Sheriff has agreed to contract for this service with the Charter Township of Orion; and WHEREAS this contract has been through the County Executive review process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached contract with the Charter Township of Orion for Marine Patrol.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board to sign the agreement.
BE IT FURTHER RESOLVED that one (1) GF/GP part-time non-eligible (PTNE) 640 hours/year Marine Safety Deputy I position (#4030635-10943) be continued in the Sheriff’s Office/Patrol Services/Marine
Safety Unit and contingent upon the level of funding associated with this contract. BE IT FURTHER RESOLVED that this contract will take effect on May 1, 2016.
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 – 2018 Marine Patrol Services Agreement with the Charter
Township of Orion and Schedule A – Marine Patrol Agreement 2016-2018 Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #16073
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CITY OF SYLVAN
LAKE 2016-2018 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to
enter into contracts with local units of government for the purpose of providing Sheriff patrol services; and WHEREAS the City of Sylvan Lake has requested that the Oakland County Sheriff provide marine patrol
services to the citizens of the City for lakes in the City; and WHEREAS the City of Sylvan Lake has requested that a contract for marine patrol be authorized; and
WHEREAS the Sheriff has agreed to contract for this service with the City of Sylvan Lake; and WHEREAS this contract has been through the County Executive review process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached contract with the City of Sylvan Lake for Marine Patrol.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board to sign the agreement.
Commissioners Minutes Continued. March 30, 2016
139
BE IT FURTHER RESOLVED that one (1) GF/GP part-time non-eligible (PTNE) 250 hours/year Marine Safety Deputy I position (#4030635-11395) be continued in the Sheriff’s Office/Patrol Services/Marine
Safety Unit and contingent upon the level of funding associated with this contract. BE IT FURTHER RESOLVED that this contract will take effect on May 1, 2016.
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 – 2018 Marine Patrol Services Agreement with the City of
Sylvan Lake and Schedule A – Marine Patrol Agreement 2016 – 2018 Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #16074
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CHARTER
TOWNSHIP OF WATERFORD 2016-2018 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to
enter into contracts with local units of government for the purpose of providing Sheriff patrol services; and WHEREAS the Charter Township of Waterford has requested that the Oakland County Sheriff provide
marine patrol services to the citizens of the Township for lakes in the Township; and WHEREAS the Charter Township of Waterford has requested that a contract for marine patrol be
authorized; and WHEREAS the Sheriff has agreed to contract for this service with the Charter Township of Waterford; and
WHEREAS this contract has been through the County Executive review process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached contract with the Charter Township of Waterford for Marine Patrol. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson of the Board to sign the agreement. BE IT FURTHER RESOLVED that one (1) GF/GP part-time non-eligible (PTNE) 250 hours/year Marine
Safety Deputy I position (#4030635-11090) be continued in the Sheriff’s Office/Patrol Services/Marine Safety Unit and contingent upon the level of funding associated with this contract.
BE IT FURTHER RESOLVED that this contract will take effect on May 1, 2016. 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 – 2018 Marine Patrol Services Agreement with the Charter Township of Waterford and Schedule A – Marine Patrol Agreement 2016 – 2018 Incorporated by
Reference. Original on file in County Clerk’s office.
MISCELLANEOUS RESOLUTION #16075 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CHARTER TOWNSHIP OF WEST BLOOMFIELD 2016-2018
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to enter into contracts with local units of government for the purpose of providing Sheriff patrol services; and
WHEREAS the Charter Township of West Bloomfield has requested that the Oakland County Sheriff provide marine patrol services to the citizens of the Township for lakes in the Township; and
WHEREAS the Charter Township of West Bloomfield has requested that a contract for marine patrol be authorized; and
WHEREAS the Sheriff has agreed to contract for this service with the Charter Township of West Bloomfield; and
Commissioners Minutes Continued. March 30, 2016
140
WHEREAS this contract has been through the County Executive review process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached contract with the Charter Township of West Bloomfield for Marine Patrol. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson of the Board to sign the agreement. BE IT FURTHER RESOLVED that two (2) GF/GP part-time non-eligible (PTNE) 1,700 hours/year Marine
Safety Deputy I positions (#4030635-10945 and 10946) be continued in the Sheriff’s Office/Patrol Services/Marine Safety Unit and contingent upon the level of funding associated with this contract.
BE IT FURTHER RESOLVED that this contract will take effect on May 1, 2016. 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 – 2018 Marine Patrol Services Agreement with the Charter Township of West Bloomfield and Schedule A – Marine Patrol Agreement 2016 – 2018 Incorporated by
Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #16076 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – MARINE PATROL SERVICES AGREEMENT IN THE CHARTER TOWNSHIP OF WHITE LAKE 2016-2018
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to enter into contracts with local units of government for the purpose of providing Sheriff patrol services; and
WHEREAS the Charter Township of White Lake has requested that the Oakland County Sheriff provide marine patrol services to the citizens of the Township for lakes in the Township; and
WHEREAS the Charter Township of White Lake has requested that a contract for marine patrol be authorized; and
WHEREAS the Sheriff has agreed to contract for this service with the Charter Township of White Lake; and
WHEREAS this contract has been through the County Executive review process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached contract with the Charter Township of White Lake for Marine Patrol. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson of the Board to sign the agreement. BE IT FURTHER RESOLVED that one (1) GF/GP part-time non-eligible (PTNE) 250 hours/year Marine
Safety Deputy I position (#4030635-10962) be continued in the Sheriff’s Office/Patrol Services/Marine Safety Unit and contingent upon the level of funding associated with this contract.
BE IT FURTHER RESOLVED that this contract will take effect on May 1, 2016. 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 – 2018 Marine Patrol Services Agreement with the Charter Township of White Lake and Schedule A – Marine Patrol Agreement 2016 – 2018 Incorporated by
Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #16077 BY: Commissioner Bob Hoffman, District #2
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – TOWNSHIP OF GROVELAND – 2016 GRAVEL ROAD PROGRAM –
PROJECT NO. 53212
Commissioners Minutes Continued. March 30, 2016
141
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program
shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have
identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract
for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution
authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance
Committee and the full Board; and WHEREAS the Township of Groveland, along with the RCOC has identified a project and said project is
ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Township of
Groveland and said appropriation has been transferred to a project account; and WHEREAS the Township of Groveland 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. 53212 in the Township of Groveland is $19,215. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Township of Groveland and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance.
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated
in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Township of Groveland.
Chairperson, I move the adoption of the foregoing Resolution. BOB HOFFMAN
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence
from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A – Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION # 16078
BY: Commissioners Michael J. Gingell, District #1; Dave Woodward, District #19; Shelley Taub, District #12; Marcia Gershenson, District #13; Gary McGillivray, District #20; Janet Jackson, District #21
IN RE: BOARD OF COMMISSIONERS – PARTNERSHIP WITH OAKLAND SCHOOLS FOR AN EXPANDED SAFE AND HEALTHY KIDS PROGRAM TO PREVENT SCHOOL BULLYING
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS emotionally secure and safe learning environments for children and adults contribute to a healthy and vibrant future for Oakland County; and
Commissioners Minutes Continued. March 30, 2016
142
WHEREAS bullying creates a climate of fear among students, inhibiting their ability to learn and contributing to other anti-social behaviors; and
WHEREAS the U.S. Department of Education estimates that 160,000 students stay home every day due to bullying; and
WHEREAS 1 in 4 children are bullied per month according to Department of Justice statistics; and WHEREAS as many as 1 in 10 children drop out of or change schools according to research conducted
by the University Council for Educational Administration; and WHEREAS the Yale School of Medicine reports that there is now a strong connection between bullying,
being bullied and suicide, with suicide continuing to be one of the leading causes of death for children under the age of 14; and
WHEREAS according to recent statistics, revenge for bullying is one of the strongest motivations for school violence. Each month 282,000 students are reportedly attacked in high schools and 1 out of every
20 students has seen a student with a gun at school; and WHEREAS serious incidents in school districts throughout Oakland County have brought to light
challenges facing local students; and WHEREAS the Board of Commissioners recognized the importance of tackling the issue of bullying by
partnering with Oakland Schools in 2015 to provide expert training for local school administrators and teachers; and
WHEREAS 1,030 educators and community stakeholders representing every school district in Oakland County participated in the 2015 training program; and
WHEREAS an opportunity exists to build upon the success of the 2015 program by entering into a new partnership with Oakland Schools for an expanded program that will allow for greater participation and
extensive training featuring a national renowned expert in the field of social and emotional intelligence; and
WHEREAS the new training program will help prevent aggressive behavior in schools by teaching students self-regulation, empathy, and other important social/emotional skills within a healthy
environment; and WHEREAS continued investment in effective training to combat school bullying will assist in the transition
from reactive strategies to proactive prevention in schools; and WHEREAS this partnership with the Oakland Schools would provide a meaningful investment in Oakland
County’s future by fostering safe learning environments for children; and WHEREAS early intervention and prevention is a wise investment that will reduce the overall cost to
taxpayers in the long term by avoiding future expenses triggered by bullying incidents that lead to extensive mental health care and social support needs; and
WHEREAS under the direction of Oakland Schools, non-profit organizations will be utilized as an effective partner to engage students directly, fostering a greater community conversation and awareness of the
issue of bullying in schools; and WHEREAS the estimated cost for the expanded Safe and Healthy Kids program is $70,000 with funding
available in the General Fund Assigned Fund Balance titled Board of Commissioners Projects. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
partnership with Oakland Schools for an expanded Safe and Healthy Kids program in the amount of $70,000 that will provide anti-bullying training for educators/school administrators and engage students
and the community directly to promote awareness and understanding of how to combat bullying in schools.
BE IT FURTHER RESOLVED the Board of Commissioners authorizes the Chairman of the Board to execute a contract for this program, subject to review by the County Executive contract review process
and approve expenditures for this project. Chairperson, I move the adoption of the foregoing Resolution.
MICHAEL GINGELL, DAVE WOODWARD, MICHAEL SPISZ, TOM MIDDLETON, PHILIP
WEIPERT, BOB HOFFMAN, HUGH CRAWFORD, ADAM KOCHENDERFER,
MARCIA GERSHENSON, SHELLEY TAUB, GARY MCGILLIVRAY, JANET JACKSON,
NANCY QUARLES, DAVID BOWMAN
Commissioners Minutes Continued. March 30, 2016
143
The Vice Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #16079 BY: Commissioner Phil Weipert, District #9 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CHARTER TOWNSHIP OF LYON – PRELIMINARY ENGINEERING
FOR PAVING OF A PORTION OF NAPIER ROAD – PROJECT NO. 52111 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following:
1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund
Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and
WHEREAS the Charter Township of Lyon, 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 Lyon and said appropriation has been transferred to a project account; and
WHEREAS the Charter Township of Lyon 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. 52111 in the Charter Township of Lyon is $25,000.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Lyon 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 Lyon. Chairperson, I move the adoption of the foregoing Resolution.
PHILIP WEIPERT
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board and Cost Participation Agreement
Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Commissioners Minutes Continued. March 30, 2016
144
MISCELLANEOUS RESOLUTION #16080 BY: Commissioners John Scott, District #5; and Shelley Taub, District #12 IN RE: BOARD OF COMMISSIONERS – OPPOSITION TO REPEAL OF MICHIGAN PROPERTY TAX EXEMPTION FOR DISABLED VETERANS
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS Michigan House Bill 5169 would eliminate the property tax exemption for veterans who are totally and permanently disabled as a result of military service, have received specially adapted housing
from the Veterans Administration (VA), or who are rated by the VA as individually unemployable due to a service connected disability; and
WHEREAS while HB 5169 would create an income tax credit for disabled veterans, the legislation would effectively increase the tax burden on veterans by $10,000,000, according to the House Fiscal Agency;
and WHEREAS the men and women who answered the call to serve in the military and protect our nation
deserve nothing less than our complete gratitude and appreciation; and WHEREAS many of those veterans of military service paid a dear price for our freedom: limbs lost on far-
flung battlefields, shattered lives and life-long disabilities; and WHEREAS there are approximately 2,800,000 veterans receiving benefits from the Department of
Veterans Affairs for disabilities incurred while defending our Nation; and WHEREAS as the late Secretary of Veterans Affairs Jesse Brown stated, all Americans have a “solemn
obligation to ensure that the men and women disabled in our nation’s defense must never be forgotten or neglected”.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes House Bill 5169 and any other measure that would eliminate the Michigan property tax exemption for
qualified disabled veterans. 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, members of the Senate Appropriations
Committee, members of the House Appropriations Committee and the Oakland County delegation to the Michigan Legislature.
Chairperson, I move the adoption of the foregoing Resolution. JOHN SCOTT, SHELLEY TAUB, PHILIP
WEIPERT, MICHAEL SPISZ, BOB HOFFMAN, BILL DWYER, ADAM KOCHENDERFER,
EILEEN KOWALL, CHRISTINE LONG, TOM MIDDLETON, DAVID BOWMAN, NANCY
QUARLES, MICHAEL GINGELL, JANET JACKSON, BOB GOSSELIN, HUGH
CRAWFORD, WADE FLEMING, GARY MCGILLIVRAY
Copy of Legislative Analysis – Veteran Property Tax Benefit, and House Bill No. 5169 on file in County
Clerk’s office.
The Chairperson referred the resolution to the General Government Committee. There were no objections.
MISCELLANEOUS RESOLUTION #16081
BY: Commissioner Wade Fleming, District #16 IN RE: BOARD OF COMMISSIONERS – DESIGNATION OF MAY 2016 AS ASIAN AND PACIFIC
AMERICAN HERITAGE MONTH IN OAKLAND COUNTY To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS Asian and Pacific American Heritage Month is a national celebration during the month of May
to recognize the tremendous contributions of Americans of Asian and Pacific Islander descent; and
Commissioners Minutes Continued. March 30, 2016
145
WHEREAS according to the 2010 Census, the Asian population grew faster than any other race group in the United States between 2000 and 2010; and
WHEREAS the Asian and Pacific American population grew in the United States by 56% between 2000 and 2013; and
WHEREAS this growth trend continues, with the total Asian American population in the U.S. at 19.4 million, reflecting a growth rate of 2.9% between 2012 and 2013; and
WHEREAS Asian and Pacific Americans have enriched our culture, excelling in many fields, including education, business, science, technology, government, sports, and the arts; and
WHEREAS countless Asian and Pacific Americans have answered the call to protect the cause of freedom by serving in our Armed Forces; and
WHEREAS Oakland County is home to the second largest Asian population in Michigan and nearly half of Asians in the tri-county area; and
WHEREAS the City of Troy is home to the largest number of Asians in the region, comprising almost 21% of the total population; and
WHEREAS the entrepreneurship and innovation of Asian and Pacific Americans have strengthened Oakland County’s economy; and
WHEREAS Asian and Pacific Americans contribute greatly to the economic, social, cultural and civic life of Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby designates May 2016 as Asian and Pacific American Heritage Month in Oakland County and encourages
our citizens, governmental agencies, businesses and schools to celebrate and recognize the achievements of Asian Americans.
Chairperson, I move the adoption of the foregoing Resolution. WADE FLEMING, GARY MCGILLIVRAY,
MARCIA GERSHENSON, CHRISTINE LONG, SHELLEY TAUB, HUGH CRAWFORD, BILL
DWYER, PHILIP WEIPERT, BOB GOSSELIN, TOM MIDDLETON, JOHN SCOTT, ADAM
KOCHENDERFER, BOB HOFFMAN, MICHAEL GINGELL, NANCY QUARLES, DAVE
WOODWARD, JANET JACKSON, DAVID BOWMAN, EILEEN KOWALL
Moved by Fleming supported by Quarles to suspend the rules and vote on Miscellaneous Resolution
#16081 – Board of Commissioners – Designation of May 2016 as Asian and Pacific American Heritage Month in Oakland County.
Vote on motion to suspend the rules:
AYES: Gingell, Gosselin, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Bowman, Crawford, Dwyer, Fleming,
Gershenson. (20) NAYS: None. (0)
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous
Resolution #16081 – Board of Commissioners – Designation of May 2016 as Asian and Pacific American Heritage Month in Oakland County carried.
Moved by Fleming supported by Quarles the resolution be adopted.
Vote on resolution:
AYES: Gosselin, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Bowman, Crawford, Dwyer, Fleming,
Gershenson, Gingell. (20) NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
Commissioners Minutes Continued. March 30, 2016
146
MISCELLANEOUS RESOLUTION #16082 BY: Commissioner Hugh Crawford, District #9 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CITY OF NOVI – PRELIMINARY ENGINEERING FOR PAVING OF A PORTION OF NAPIER ROAD – PROJECT NO. 52111 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following:
1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund
Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and
WHEREAS the City of Novi, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the City of Novi and said appropriation has been transferred to a project account; and
WHEREAS the City of Novi has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2016 authorized amount of Tri-Party Road Improvement funding for Project No. 52111 in the City of Novi is $25,000.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Novi and authorizes the release of Tri-Party Road
Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement,
which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution.
BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of
Novi. Chairperson, I move the adoption of the foregoing Resolution.
HUGH CRAWFORD
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement, Exhibit A –
Estimated Project Cost and City of Novi – County of Oakland, Michigan – Resolution of Participation 2016 Tri – Party Program Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Commissioners Minutes Continued. March 30, 2016
147
MISCELLANEOUS RESOLUTION #16083 BY: Commissioner Eileen Kowall, District #6 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CHARTER TOWNSHIP OF WHITE LAKE – 2016 GRAVEL ROAD PROGRAM – PROJECT NO. 53222 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following:
1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund
Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and
WHEREAS the Charter Township of White Lake, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Charter Township of White Lake and said appropriation has been transferred to a project account; and
WHEREAS the Charter Township of White Lake has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2016 authorized amount of Tri-Party Road Improvement funding for Project No. 53222 in the Charter Township of White Lake is
$59,255. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Charter Township of White Lake and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance.
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated
in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of White Lake.
Chairperson, I move the adoption of the foregoing Resolution. EILEEN KOWALL
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence
from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A – Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Commissioners Minutes Continued. March 30, 2016
148
MISCELLANEOUS RESOLUTION #16084 BY: Commissioners Michael Spisz, District #3; Bill Dwyer, District #14; Marcia Gershenson, District #13;
Janet Jackson, District #21; Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – DESIGNATION OF JUNE 2016 AS NATIONAL SAFETY MONTH IN OAKLAND COUNTY AND SUPPORT OF EFFORTS TO PROMOTE FIREARMS SAFETY To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the National Safety Council (NSC), a nonprofit, nongovernmental public service organization
dedicated to protecting life and promoting health in the United States of America, established National Safety Month to increase awareness of the leading safety and health risks and ultimately decrease the
number of unintentional injuries and deaths ; and WHEREAS each June, communities throughout the nation take time to recognize and support the many
innovative programs and positive efforts being undertaken to promote the safety of individuals; and WHEREAS unintentional injuries are the leading cause of death in the United States for people aged 1-44
and the cause of more than 27 million emergency room visits annually; and WHEREAS while overall unintentional firearms deaths have decreased, statistics show a disproportionate
number among children, with 16% of the unintentional firearms deaths occurring among youth under age 20; and
WHEREAS many organizations, including gun rights advocates, have utilized National Safety Month as an opportunity to educate the public and spread awareness of the fundamentals of safe gun handling and
storage to promote a safe environment for everyone; and WHEREAS a national effort is underway to form partnerships among law enforcement, elected officials,
community leaders, state agencies, businesses, the firearms industry and others to raise awareness of and to distribute at no expense cable-style gun locks; and
WHEREAS the Oakland County Board of Commissioners unanimously adopted the report “Gun Violence in Oakland County” in 2013 with the action item:
“Promote continual effective gun safety practices through public awareness and regular training. Increase public awareness of the proper securing of firearms and the penalties associated with the failure to do
so”; and WHEREAS the Gun Violence Study Group of Public Service Committee is undertaking efforts to plan a
countywide effort to recognize National Safety Month and to promote firearms safety, including partnerships with numerous organizations; and
WHEREAS the ongoing efforts of the Oakland County Board of Commissioners to reduce gun violence has earned national recognition with a National Association of Counties Achievement Award; and
WHEREAS a partnership of the Board of Commissioners, the Oakland County Sheriff’s Office, the National Project Child Safe/NSSF organization, Crime Stoppers, and over 30 local law enforcement
agencies came together in June 2015 to successful distribute more than 3,000 gun safety locks, at no cost to participants; and
WHEREAS a study by the RAND Corporation of firearm storage patterns in U.S. homes found that “[o]f the homes with children and firearms, 55% were reported to have 1 or more firearms in an unlocked
place, and 43% reported keeping guns without a trigger lock in an unlocked place”; and WHEREAS a 2005 study conducted by the Behavioral Risk Factor Surveillance System in conjunction
with the Centers for Disease Control on adult firearm storage practices in U.S. homes found that over 1.69 million children and youth under age 18 are living in homes with loaded and unlocked firearms; and
WHEREAS a 1999 study published in the Journal of the American Medical Association found that more than 75% of the guns used in youth suicide attempts and unintentional injuries were stored in the
residence of the victim, a relative, or a friend; and WHEREAS the U.S. Secret Service and Department of Education determined in 65% of the cases of 37
studied school shootings (1974-2000) the attacker obtained their gun from home; and WHEREAS the safe storage of firearms helps prevent firearms from being stolen, reducing the risk of
illegal gun trafficking; and WHEREAS Oakland County leaders and law enforcement officials must continue to increase public
awareness of the safe storage and handling of firearms to prevent accident death and illegal gun trafficking.
Commissioners Minutes Continued. March 30, 2016
149
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby recognizes June 2016 as National Safety Month in Oakland County and declares their support for efforts
to promote firearms safety education awareness and the distribution of gun safety devices. BE IT FURTHER RESOLVED that Oakland County Board of Commissioners encourages all
organizations, private and public, that are responsible for the safety of individuals to undertake activities in the month of June to promote greater awareness of personal safety and reduce the risks of
unintentional injury. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward
copies of this adopted resolution to Oakland County Sheriff, the Oakland County Chiefs of Police Association, the National Safety Council and the Oakland County Fire Chiefs Association.
Chairperson, I move the adoption of the foregoing Resolution. MICHAEL SPISZ, BILL DWYER, MARCIA
GERSHENSON, JANET JACKSON, HUGH CRAWFORD, CHRISTINE LONG, ADAM
KOCHENDERFER, BOB HOFFMAN, DAVE WOODWARD, MICHAEL GINGELL, GARY
MCGILLIVRAY, DAVID BOWMAN, TOM MIDDLETON, EILEEN KOWALL
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
MISCELLANEOUS RESOLUTION #16085 BY: Commissioner Shelley Taub, District #12; Commissioner Wade Fleming, District #16;
Commissioner Eileen Kowall, District #6; Commissioner Hugh Crawford, District #9; Commissioner Marcia Gershenson, District #13; Commissioner John Scott, District #5; Commissioner Janet Jackson,
District #21; Commissioner Robert Gosselin, District #11; Commissioner Christine Long, District #7; Commissioner Tom Middleton, District #4; Commissioner Adam Kochenderfer, District #15
IN RE: BOARD OF COMMISSIONERS - OAKLAND COUNTY DESIGNATION OF THE WEEK OF SUNDAY, MAY 1, 2016 THROUGH SUNDAY, MAY 8, 2016 AS DAYS OF REMEMBRANCE AND
THURSDAY, MAY 5, 2016 AS THE DAY OF REMEMBRANCE OF THE VICTIMS OF THE HOLOCAUST
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Holocaust was the state-sponsored, systematic persecution and annihilation of European Jewry by Nazi Germany and its collaborators between 1933 and 1945 - six million were murdered; Roma
(Gypsies) (196,000 to 200,000); people with disabilities (250,000); and Poles (50,000 to 100,000); were also targeted for destruction or decimation for racial, ethnic, or national reasons; and millions more,
including homosexuals (70,000); Jehovah's Witnesses (1,900); Soviet prisoners of war (2.9 million); and political dissidents, also suffered grievous oppression and death under Nazi tyranny; and
WHEREAS the history of the Holocaust offers an opportunity to reflect on the moral responsibilities of individuals, societies, and governments; and
WHEREAS the people of Oakland County should always remember the terrible events of the Holocaust and remain vigilant against hatred, persecution, and tyranny; and
WHEREAS we the people of Oakland County, should actively rededicate ourselves to the principles of individual freedom in a just society; and
WHEREAS Michigan's Holocaust Memorial Center in Farmington Hills provides visitors an opportunity to fully appreciate not only horrors and evil of the genocidal act but also the strength, courage and
righteousness of survivors; and WHEREAS the Holocaust Memorial Center and other area organizations will be providing numerous
opportunities for residents to attend events, learn and renew a shared commitment to the lessons learned from the Holocaust; and
WHEREAS the Days of Remembrance have been set aside for the people of Oakland County to remember the victims of the Holocaust as well as to reflect on the need for respect of all peoples; and
Commissioners Minutes Continued. March 30, 2016
150
WHEREAS pursuant to an Act of Congress, the United States Holocaust Memorial Council has designated the Days of Remembrance of the Victims of the Holocaust to be Sunday, May 1, 2016,
through Sunday, May 8, 2016, including the Day of Remembrance known as Yom Hashoah, May 5, 2016. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners designate the week
of Sunday, May 1, 2016 through Sunday, May 8, 2016, as Days of Remembrance and Thursday, May 5, 2016 as Yom Hashoah, the Day of Remembrance, in memory of the victims of the Holocaust and in
honor of the survivors as well as the rescuers and liberators. BE IT FURTHER RESOLVED that we, as citizens of Oakland County should work to promote human
dignity and confront hate whenever and wherever it occurs. Chairperson, we move the adoption of the foregoing resolution.
SHELLEY TAUB, WADE FLEMING, EILEEN KOWALL, HUGH CRAWFORD, MARCIA
GERSHENSON, JOHN SCOTT, JANET JACKSON, CHRISTINE LONG, TOM
MIDDLETON, ADAM KOCHENDERFER, MICHAEL SPISZ, MICHAEL GINGELL, PHILIP
WEIPERT, BILL DWYER, GARY MCGILLIVRAY, DAVE WOODWARD, NANCY
QUARLES, DAVID BOWMAN
The Chairperson referred the resolution to the General Government Committee. There were no objections.
MISCELLANEOUS RESOLUTION #16086
BY: Commissioner Shelley Taub, District #12; Commissioner Wade Fleming, District #16; Commissioner John Scott, District #5; Commissioner Eileen Kowall, District #6; Commissioner Marcia Gershenson,
District #13; Commissioner Gary McGillivray, District #20; Commissioner Bill Dwyer, District #14; Commissioner Tom Middleton, District #4; Commissioner Nancy Quarles, District #17; Commissioner
Hugh Crawford, District #9; Commissioner Philip Weipert, District #8; Commissioner Robert Gosselin, District #11; Commissioner Christine Long, District #7; Commissioner Bob Hoffman, District #2;
Commissioner Adam Kochenderfer, District #15 IN RE: BOARD OF COMMISSIONERS - DESIGNATION OF APRIL 24, 2016 AS ARMENIAN MARTYRS' DAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS in 1915, the leaders of the Young Turk Party of the Ottoman Empire undertook a brutal,
genocidal campaign of hatred against the people of Armenian descent; and WHEREAS leaders of the Armenian people, including writers, thinkers, and professionals were rounded
up, deported, and killed in Constantinople or present-day Istanbul, Turkey; and WHEREAS the horrific events that followed have been recognized by scholars, governments, and civil
society all over the world as the Armenian Genocide of World War I, when from 1915 through 1923, the Young Turk leadership of the Ottoman Empire orchestrated the persecution and death of approximately
1.5 million of the 2.5 million Armenians then living in Anatolia or present-day Turkey; and WHEREAS this tragedy must be recognized as an attempted genocide of the Armenian people that
inspired the horrific acts of others; and WHEREAS the survivors of this massacre were forced from their homeland and scattered around the
world; and WHEREAS more than 11,000 people of Armenian descent reside in Southeast Michigan and many call
Oakland County home; and WHEREAS included among these many Armenian citizens are refugees, direct descendants and
relatives whose lives were touched by the genocide; and WHEREAS April 24, 2016 has been designated by community and religious leaders as Armenian Martyr's
Day, a day of Memorial observance; and WHEREAS even as we confront the inhumanity of 1915, we also are inspired by the remarkable spirit,
strength, tenacity and courage of the Armenian people and their contributions which have enriched our communities , spurred our economy , and strengthened our democracy; and
Commissioners Minutes Continued. March 30, 2016
151
WHEREAS the Oakland County Board of Commissioners desires to join in this observance to commemorate the victims of these crimes against humanity and express our desire that these horrors are
never forgotten. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby
declare April 24, 2016, and each subsequent anniversary, in perpetuity, to be Armenian Martyrs' Day in Oakland County.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this adopted resolution to the Armenian Embassy in Washington, DC, St. John's Armenian Church of
Southfield and the Armenian National Committee. Chairperson, we move the adoption of the foregoing resolution.
SHELLEY TAUB, WADE FLEMING, JOHN SCOTT, EILEEN KOWALL, MARCIA
GERSHENSON, GARY MCGILLIVRAY, BILL DWYER, TOM MIDDLETON, NANCY
QUARLES, HUGH CRAWFORD, PHILIP WEIPERT, BOB GOSSELIN, CHRISTINE
LONG, BOB HOFFMAN, ADAM KOCHENDERFER, MICHAEL SPISZ, DAVE
WOODWARD, JANET JACKSON, DAVID BOWMAN
The Chairman referred the resolution to the General Government Committee. There were no objections.
MISCELLANEOUS RESOLUTION #16087
BY: Commissioner Janet Jackson, District #21; Commissioner Nancy Quarles, District #17; Commissioner Marcia Gershenson, District #13; Commissioner David Bowman, District #10;
Commissioner Bill Dwyer, District #14 IN RE: BOARD OF COMMISSIONERS - SUPPORT FOR HOUSE BILL 5258 – AMEND 1994
PA 451 - NATURAL RESOURCES AND ENVIRONMENTAL PROTECTION ACT To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the State of Michigan is rich with unspoiled nature – abundant with wildlife, surrounded by
freshwater coastlines, lakes that are like vast oceans, and magnificent blue skies; and WHEREAS it is essential to preserve and protect Michigan’s abundant natural resources and its
wholesome environment; and WHEREAS the mission of the Michigan Department of Environmental Quality is to promote wise
management of Michigan's air, land, and water resources to support a sustainable environment, healthy communities, and vibrant economy; and
WHEREAS the Michigan State Legislature recognizes their responsibility and the importance to continuously protect Michigan’s environment, its vast natural resources, as well as, its residents and
communities; and WHEREAS in 1994 the Natural Resources and Environmental Protect Act - Act 451 was enacted by the
Michigan State Legislature; and WHEREAS conditions exist in Act 451 that prohibit the issuance of permits or authorizations to drill oil or
gas wells unless all legal requirements have been met; and WHEREAS there are approximately 14,000 active and producing wells in the State of Michigan, 179 in
Southeast Michigan of which 19 are in Oakland County according to the Department of Environmental Quality; and
WHEREAS Section 6150b states … a drilling permit shall not be issued or authorize the drilling of an oil or gas well if the well is located within 450 feet of a residential building and the residential building is
located in a city or township with a population of 70,000 or more; and WHEREAS these conditions are insufficient to protect the people, the environment and the natural
resources in regards to the current proximity of residential areas and the local communities; and WHEREAS citizens’ concerns of the potential for accidents have been validated as in June 2013, Leoni,
Michigan an oil well exploded after West Bay Exploration claimed there were no safety concerns about their wells in the area and one man was killed; and
Commissioners Minutes Continued. March 30, 2016
152
WHEREAS in Kingsley, Michigan on March 9, 2014 an oil well fire ignited and according to the Department of Environmental Quality (DEQ) was “reasonably sure” the fire was due to a mechanical
problem and that clean-up may require the removal of some soil; however, the full extent was unknown until the actual clean-up was implemented; and
WHEREAS the residents of Shelby and Scio, Michigan, experienced round-the-clock noise, bright lights and other nuisances from oil well construction near their homes in the summer of 2014 and residents said
regulatory changes do not do enough to protect communities reported Keith Matheny of the Detroit Free Press; and
WHEREAS recent legislation, House Bill 5258, has proposed an amendment to 1994 PA 451 to enhance the protection of Michigan’s residents and local communities as well as its environment and natural
resources with the following:
• in order to issue a permit or authorize the drilling of an oil or gas well in a county with a population of 750,000 or more specified conditions must be met; and
• proposed well must be located at least 2,000 feet, no longer 450 feet, from a residential building; and
• the location of the proposed well and its operation must be in compliance with applicable local
ordinances; and
• the Department has held a public hearing in the city, village, or township in which the proposed well is to be located and has considered input from the public at the public hearing; and
• the owner or owners of all residential buildings located 2,000 feet of the proposed well give written consent; and
WHEREAS enacting HB 5258 will provide enhanced protection to residents and the local communities, along with the preservation of the environment and the natural resources that are in the proximity of the
oil well drilling sites. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby support
the passage of House Bill 5258 – Amend 1994 PA 451 – Natural Resources and Environmental Protection Act to enhance the protection of Michigan’s residents and local communities and the
preservation of Michigan’s environment and natural resources in proximity of oil well drilling sites. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds 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, we move the adoption of the foregoing Resolution.
JANET JACKSON, NANCY QUARLES, MARCIA GERSHENSON, DAVID BOWMAN,
BILL DWYER, GARY MCGILLIVRAY, DAVE WOODWARD
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
Commissioner Taub addressed the Board regarding the March 31, 2016 deadline for trees along I-75 to be taken down due to bats nesting.
The Board adjourned at 8:14 p.m. to the call of the Chair or April 21, 2016, at 9:30 a.m.
LISA BROWN MICHAEL J. GINGELL
Clerk Chairperson