Loading...
HomeMy WebLinkAboutMinutes - 2016.07.20 - 8010337 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES July 20, 2016 Meeting called to order by Acting Chairperson Tom Middleton at 7:01 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Bowman, Crawford, Dwyer, Fleming, Gershenson, Gosselin, Hoffman, Kochenderfer, Kowall, Long, Middleton, Quarles, Scott, Taub, Weipert, Woodward, Zack. (17) EXCUSED ABSENCE WITH NOTICE: Gingell, Jackson, McGillivray, Spisz. (4) Quorum present. Invocation given by John Scott. Pledge of Allegiance to the Flag. Moved by Dwyer supported by Zack the minutes of the June 16, 2016 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by Woodward the agenda, be approved as presented. AYES: Crawford, Dwyer, Fleming, Gershenson, Gosselin, Hoffman, Kochenderfer, Kowall, Long, Middleton, Quarles, Scott, Taub, Weipert, Woodward, Zack, Bowman. (17) NAYS: None. (0) A sufficient majority having voted in favor, the agenda, as presented, was approved. Acting Chairperson Tom Middleton addressed the Board to introduce Commissioner Zack, L. Brooks Patterson, County Executive and George Miller, Director, Health and Human Services. Commissioner Zack, L. Brooks Patterson, County Executive and George Miller, Director, Health and Human Services addressed the Board to Present a Proclamation to Beth Morrison, President and CEO, HAVEN. Beth Morrison has helped to bring to light the issue of violence against women and girls. She has used her talent to help victims of domestic violence, sexual assault and child abuse. She has educated the public and worked successfully with elected officials and the community at-large to secure support for HAVEN under her leadership. Beth Morrison, President and CEO, HAVEN addressed the Board. 338 Acting Chairperson Tom Middleton addressed the Board to introduce L. Brooks Patterson, County Executive. L. Brooks Patterson addressed the Board to introduce Laurie Van Pelt, Director of Management and Budget and Jordie Kramer, Director of Human Resources. L. Brooks Patterson, County Executive, Laurie Van Pelt, Director of Management and Budget and Jordie Kramer, Director of Human Resources addressed the Board to give a presentation entitled, “FY 2017- 2019 County Executive’s Recommended Budget Overview.” Acting Chairperson Tom Middleton addressed the Board to ask if there were any communications. County Clerk – Register of Deeds Lisa Brown read a communication from Commissioner Wade Fleming that stated pursuant to MR #16103 and the policies and procedures of the Pilot Local Road Improvement Program, the Local Road Improvement Program Subcommittee has met and adopted the attached report recommending approval of sixteen (16) projects and one (1) multi-year plan. This report constitutes round one of the application process. A second round of recommendations will be issued following the July 29, 2016 deadline. A copy of the report with associated project applications has been forwarded to the Finance Committee. The communication and report were received and filed. County Clerk – Register of Deeds Lisa Brown read a communication from Chairperson Michael Gingell stating that Jim VerPloeg, Board of Commissioners Administrative Director will be leaving the Board of Commissioners staff effective August 5, 2016, and appointing Chris Ward as the Board of Commissioners Administrative Director effective August 6, 2016. Without objection the appointment was confirmed. Acting Chairperson Tom Middleton addressed the Board to thank Jim VerPloeg for his years of service. No one addressed the Board during Public Comment. Moved by Hoffman supported by Zack 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 361. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #16159 BY: Commissioners Michael J. Gingell, District #1; Shelley Taub, District #12; Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – YOUTH ENRICHMENT SCHOLARSHIP PROGRAM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County Youth Assistance has identified an opportunity to provide at-risk young people with positive experiences and personal development through a Youth Enrichment Scholarship Program; and WHEREAS a 2001 Washington State Institute for Public Policy (WSIPP) study found that the total benefits of effective prevention programs for young people were far greater than their costs, finding that sound delinquency-prevention programs can save taxpayers seven to ten dollars for every dollar invested, primarily due to reductions in the amount spent on incarceration; and WHEREAS positive youth development programs offer “an intentional, pro-social approach that engages youth within their communities, schools, organizations, peer groups, and families in a manner that is productive and constructive; recognizes, utilizes, and enhances youths' strengths; and promotes positive outcomes for young people by providing opportunities, fostering positive relationships, and furnishing the support needed to build on their leadership strengths”; and WHEREAS the Oakland County Youth Enrichment Scholarship program will allow recipients to receive up to $500 for activities that will: Encourage the individual student’s ability to succeed in or connect to school: a) Encourage the student to be exposed to and develop new skills, b) Prepare students for work or college, c) Allow students to attend summer camp that addresses a special need; and Commissioners Minutes Continued. July 20, 2016 339 WHEREAS the program will be targeted to individuals who are: a) On Youth Assistance Caseloads, b) Being Served in the Youth Assistance Mentors Plus Program, c) On Probation, d) In the Re-Entry Program; and WHEREAS program funds will be administered through the Oakland County Youth Assistance Coordinating Council, a 501(c)(3) non-profit organization, that was established to enhance the mission and capacity of all 26 of the local Youth Assistance offices; and WHEREAS the Oakland County Youth Assistance Coordinating Council will work with local offices to identify individuals that would benefit from this program and will work to ensure the program reaches communities throughout the County on a fair and equitable basis; and WHEREAS the central office of Youth Assistance will be responsible for coordinating the program and establishing guidelines and procedures; and WHEREAS funding is available for the Youth Enrichment Scholarship Program from royalties accrued in the Board of Commissioners Prescription Drug Discount Card Program assigned fund balance. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the partnership with Oakland County Youth Assistance and the Oakland County Youth Assistance Coordinating Council for the Youth Enrichment Scholarship in an amount not to exceed $23,000. 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, SHELLY TAUB, GARY MCGILLIVRAY, HUGH CRAWFORD, BOB GOSSELIN, ADAM KOCHENDERFER, TOM MIDDLETON, CHRISTINE LONG, WADE FLEMING, JOHN SCOTT, JANET JACKSON, BILL DWYER, NANCY QUARLES, DAVID BOWMAN, HELAINE ZACK, EILEEN KOWALL, MICHAEL SPISZ FISCAL NOTE (MISC. #16159) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – YOUTH ENRICHMENT SCHOLARSHIP PROGRAM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The resolution authorizes the partnership with Oakland County Youth Assistance and the Oakland County Youth Assistance Coordinating Council for the Youth Enrichment Scholarship Program in an amount not to exceed $23,000. 2. Funds are available in the assigned fund balance of the Board of Commissioners Prescription Drug Discount Card Program (GL Account #383486) to cover the expenditures related to the Youth Enrichment Scholarship Program. 3. The FY 2016 budget be amended as follows: GENERAL FUND (#10100) FY 2016 Revenue 9010101-196030-665882 Planned Use of Balance $23,000 Total Revenues $23,000 Expenditures 5010101-180010-731822 Special Projects $23,000 Total Expenditures $23,000 FINANCE COMMITTEE Commissioners Minutes Continued. July 20, 2016 340 (The vote for this motion appears on page 361.) *MISCELLANEOUS RESOLUTION #16160 BY: Commissioner Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CHARTER TOWNSHIP OF OXFORD – RESURFACING OF A PORTION OF PONTIAC ROAD – PROJECT NO. 53331 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 Oxford, 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 Oxford and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Oxford 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. 53331 in the Charter Township of Oxford is $60,368. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Oxford 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 Oxford. Chairperson, I move the adoption of the foregoing Resolution. MICHAEL SPISZ 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. Commissioners Minutes Continued. July 20, 2016 341 FISCAL NOTE (MISC. #16160) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CHARTER TOWNSHIP OF OXFORD – RESURFACING OF A PORTION OF PONTIAC ROAD – PROJECT NO. 53331 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 $60,368 is available in the General Fund Assigned Fund Balance for Tri-Party 2016 and prior funding (account #383510) for Project No. 53331. 3. This project is for the resurfacing of Pontiac Street from Drahner Road to the Oxford Village limit. 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 $60,368 Total Revenues $60,368 Expenditures 9010101-153010-740135 Road Commission Tri-Party $60,368 Total Expenditures $60,368 FINANCE COMMITTEE (The vote for this motion appears on page 361.) *MISCELLANEOUS RESOLUTION #16161 BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING – BUILDING SECURITY ENHANCEMENT PRIORITY 1 (PART 3 OF 3) PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff’s Office conducted a building security enhancement review of all major campus and off-campus buildings and subsequently prepared a list of recommendations; and WHEREAS the recommended enhancements included upgrading and expanding the number of security cameras, card scanners, Sheriff’s security stations (including necessary building renovations), site hardening measures (e.g., berms, boulders, and fencing), upgraded security doors and panic alarms; and WHEREAS the Facilities Planning and Engineering Division subsequently prioritized the Sheriff’s Office list of recommendations into Priority 1, 2, 3, and 4 groupings that encompass different enhancements; and WHEREAS all work will be performed by competitively bid contractors, brought to the Board for approval beforehand, and undertaken in consecutive fiscal years; and WHEREAS costs for Building Security Enhancements for all four groupings were included in the FY 2016 – FY 2025 Capital Improvement Program; and WHEREAS the Facilities Planning and Engineering Division secured Planning and Building Committee approval to issue bids for the Priority 1 security enhancements; and Commissioners Minutes Continued. July 20, 2016 342 WHEREAS the Facilities Planning and Engineering Division, in conjunction with the Purchasing Division, issued bids for the low-voltage items (e.g., cameras, etc.), metal detectors and x-ray machines; and WHEREAS a competitively selected annual contractor, George W. Auch Company, acting as construction manager, bid out the remodeling/construction work; and WHEREAS within the Priority 1 grouping of enhancements, three separate Miscellaneous Resolutions are being brought forward, Parts 1 and 2 of which have already been approved (MR #15275 and MR #16018); and WHEREAS Part 1 addressed the South Oakland Office Building, the Courthouse West Wing Extension (Corporation Counsel office), consultant and pre-construction engineering and design services, and the low-voltage items (cameras, card scanners, etc.) for all Priority 1 buildings; and WHEREAS Part 2 addressed construction and metal detectors/x-ray machines at the Novi and Troy District Courts, the North and South Oakland Health Centers, Children’s Village-J main lobby, Children’s Village-A main lobby, and the related consulting services; and WHEREAS Part 3 will convert the multiple generations of analog cameras on the Children’s Village (CV) campus (see attached site plan) to digital technology, tied together with a common fiber network that links every building to the master control room in CV-J; and WHEREAS Facilities Planning and Engineering and the Purchasing Division competitively bid the camera upgrades and Walt’s Electric was the lowest responsible bidder as illustrated in the bid summary (see attached bid summary); and WHEREAS the total cost of the enhancements for the Priority 1 grouping, Part 3, as illustrated in the project estimate (see attached), is $1,475,220 including the base bid of $1,078,836 for the camera upgrades, $27,085 for 90 days of video storage, $35,000 for FM&O labor, $257,202 for contingency and $77,097 for consultant services; and WHEREAS funding in the amount of $1,475,220 is available for transfer from the General Fund (#10100) Assigned Fund Balance for Building Security Cameras/Consoles (GL #383339) to the Project Work Order Fund (#40400) for the Building Security Enhancement Priority 1 Part 3 Project. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Building Security Enhancement Priority 1 Part 3 Project (#100000002405) in the amount of $1,475,220. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding in the amount of $1,475,220 from the General Fund (#10100) Assigned Fund Balance for Building Security Cameras/Consoles (GL #383339) to the Project Work Order Fund (#40400) to establish the Building Security Enhancement Priority 1 Part 3 Project (#100000002405) as detailed below: GENERAL FUND (#10100) FY 2016 Revenues 9090101-196030-665882 Planned Use of Balance $1,475,220 Total Revenues $1,475,220 Expenditures 9010101-196030-788001 Transfers Out – Proj Wrk Order $1,475,220 Total Expenditures $1,475,220 PROJECT WORK ORDER FUND (#40400) Project ID #100000002405, Activity, PROJ Revenues 1040101-148020-695500-10100 Transfer In – General Fund $1,475,220 Total Revenues $1,475,220 Expenditures 1040101-148020-796500 Budgeted Equity Adj $1,475,220 Total Expenditures $1,475,220 Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Commissioners Minutes Continued. July 20, 2016 343 Copy of Oakland County Service Center Campus Map, Event 003648 – FPE CV Cameras Bidsheet and Facilities Management Project Estimate for Children’s Village Camera System/Master Control Upgrades on file in County Clerk’s office. (The vote for this motion appears on page 361.) *MISCELLANEOUS RESOLUTION #16162 BY: Finance Committee, Thomas Middleton, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET – AMENDMENT TO MR #16148 FISCAL YEAR 2016 SECOND QUARTER FINANCIAL FORECAST AND BUDGET AMENDMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution MR #16148 Fiscal Year 2016 Second Quarter Financial Forecast Report identified several variances and budget amendments and requires the following updates: 1. Correct the sixth (6th) WHEREAS paragraph to: WHEREAS the Sheriff's Office receipt of forfeiture/enhancement funds are recorded in separate restricted funds that require a transfer to the General Fund for use of the monies. Transfers In from the various restricted funds in the amount of $72,301 $24,801 is being recognized for eligible forensic lab and dispatch costs as that is the amount reflected in Schedules A and B; and 2. Remove the 23rd WHEREAS paragraph of the resolution: WHEREAS a budget amendment totaling $30,000 is recommended in the Fringe Benefit Fund (#67800) for revenues and expenses due to projection to be less than budget; and 3. Update the titles on Schedules A and B from Fiscal Year 2016 First Quarter Budget Amendments to Fiscal Year 2016 Second Quarter Budget Amendments. NOW THEREFORE BE IT RESOLVED the sixth (6th) WHEREAS paragraph be amended to reflect the correct budget amendment amount of $24,801 as reflected in Schedules A and B of MR #16148. BE IT FURTHER RESOLVED the 23rd paragraph of the resolution be removed. BE IT FURTHER RESOLVED that the titles on Schedules A and B reflect the correct reporting period of Fiscal Year 2016 Second Quarter Budget amendments. 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 361.) *MISCELLANEOUS RESOLUTION #16163 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY/CLEMIS DIVISION – LIVESCAN SYSTEM UPGRADE INTERLOCAL AGREEMENT WITH THE COUNTY OF WASHTENAW To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Information Technology – Court Law Enforcement Management Information System (CLEMIS) Division supports law enforcement agencies using CLEMIS and provides services such as training, help desk and technical support to several cities, villages and townships in Oakland County and municipalities outside Oakland County, and is a liaison with the State on law enforcement technology matters; and WHEREAS part of this information includes exchange of fingerprint information obtained through Livescan equipment; and WHEREAS the CLEMIS Division desires to enter into an Interlocal Agreement with the County of Washtenaw to provide upgrades and enhancements to both the hardware and software for Washtenaw’s existing Livescan fingerprint system; and WHEREAS the County of Washtenaw signing this agreement will specifically reimburse CLEMIS for the cost of the upgrades to Washtenaw’s Livescan fingerprint equipment and software identified in the scope of services included in the agreement in an amount not to exceed $95,828.88; and WHEREAS the term of the agreement is June 1, 2016 through September 30, 2016 and the County of Washtenaw will retain ownership of all Livescan equipment. Commissioners Minutes Continued. July 20, 2016 344 NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the attached Interlocal Agreement with the County of Washtenaw for the Livescan system upgrade in an amount not to exceed $95,828.88 and authorizes the Chairperson of the Board of Commissioners to sign the agreement. BE IT FURTHER RESOLVED that a budget amendment is recommended for the purchase and reimbursement of Washtenaw’s Livescan system upgrade to the CLEMIS Fund for FY 2016. CLEMIS Fund (#53500) FY 2016 Revenue 1080305-116150-631687 Rebilled Charges $ 95,829 Total Revenue $ 95,829 Expense 1080305-116150-731542 Rebillable Services $ 95,829 Total Expense $ 95,829 Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Funding Agreement County of Oakland Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 361.) *MISCELLANEOUS RESOLUTION #16164 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET/EQUALIZATION DIVISION – APPROVAL OF CONTRACT FOR OAKLAND COUNTY EQUALIZATION DIVISION ASSISTANCE SERVICES WITH THE CITIES OF AUBURN HILLS, PONTIAC AND WIXOM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Equalization Division provides a number of services to local units of government including original assessments, reappraisals, and file maintenance; and WHEREAS these services are provided under contract with the local units as approved by the Board of Commissioners; and WHEREAS revenues and expenditures associated with the services for this contract are included in the FY 2016 through FY 2018 Adopted Budget; therefore, no budget amendment is recommended. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves entering into the attached Contract for Oakland County Equalization Division Assistance Services covering the term July 1, 2016 through June 30, 2019 with the Cities of Auburn Hills, Pontiac and Wixom which have been signed by their authorized signatories. BE IT FURTHER RESOLVED that the Board of Commissioners’ Chairperson is authorized to sign the contracts. BE IT FURTHER RESOLVED that the Oakland County Clerk shall receive and file the executed contract with the concerned unit of government as required by law. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Contract for Oakland County Equalization Division Assistance Services with the City of Auburn Hills (personal property services), Contract for Oakland County Equalization Division Assistance Services with the City of Pontiac (real and personal property services) and Contract for Oakland County Equalization Division Assistance Services with the City of Wixom (real and personal property services) Incorporated by Reference. Originals on file in County Clerk’s office. (The vote for this motion appears on page 361.) Commissioners Minutes Continued. July 20, 2016 345 *MISCELLANEOUS RESOLUTION #16165 BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – PROPOSED TOWNSHIP OF ORION CORRIDOR IMPROVEMENT AUTHORITY TAX CAPTURE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners strongly supports the economic growth of Oakland County; and WHEREAS one of the tools used to promote economic growth is Tax Increment Financing used in conjunction with Corridor Improvement Authorities (CIAs); and WHEREAS to review requests from the County’s cities, villages and townships to establish DDAs, CIAs and LDFAs, the Board of Commissioners, pursuant to Miscellaneous Resolution #15056, updated the Policy for the Tax Increment Financing (TIF) District Review Policy Ad Hoc Committee (TIF Review Committee) to consider when evaluating and making recommendations to the Finance Committee on the County’s participation in these proposed authorities; and WHEREAS the Township of Orion (“Township”) held a public hearing on May 16, 2016, to present its CIA development and Tax Increment Financing Plan (“TIF Plan”); and WHEREAS on June 16, 2016 the Oakland County Board of Commissioners pursuant to MR #16149 exempted its taxes from capture by the Orion Township Corridor Improvement Authority; and WHEREAS the CIA and the Township appeared before the TIF Review Committee on July 12, 2016 to present the proposed plan. NOW THEREFORE BE IT RESOLVED that the TIF Review Committee recommends that the County, through its Corporation Counsel, attempts to negotiate a contract consistent with the CIA’s presentation to the TIF Review Committee on July 12, 2016. BE IT FURTHER RESOLVED that if the County determines later that it is advisable to opt-in to the CIA, and if a contract is successfully negotiated, the County may revise its decision to exempt its taxes from capture by the CIA. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests the County Clerk send a signed copy of this Resolution to the Clerk of the Township of Orion. 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 361.) *MISCELLANEOUS RESOLUTION #16166 BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS - UPDATED POLICY FOR PARTICIPATION IN DOWNTOWN DEVELOPMENT AUTHORITIES, LOCAL DEVELOPMENT AUTHORITIES, CORRIDOR IMPROVEMENT AUTHORITIES AND CONSIDERATION OF BROWNFIELD AUTHORITIES’ IMPACT ON COUNTY REVENUE SUBJECT TO CAPTURE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners strongly supports the economic growth of Oakland County; and WHEREAS one of the tools used to promote economic growth is Tax Increment Financing (TIF) used by Downtown Development Authorities (DDA's), Local Development Authorities (LDFA's) and Corridor Improvement Authorities (CIA's); and WHEREAS, Public Act 197 of 1975, as amended, which governs DDA's, Public Act 281 of 1986, as amended, which governs LDFA's and Public Act 280 of 2005, as amended, which governs CIA's, permit a municipality to form an Authority, which is a legal entity able to use TIF to make improvements to a District. An Authority may capture a portion of the taxes that would normally be collected by other jurisdictions that levy taxes in the District; and WHEREAS before an Authority can implement a TIF Plan to capture or increase the amount of taxes received by the Authority from taxing jurisdictions in its District, it must hold a public hearing. Taxing jurisdictions subject to capture, including the County, may opt out of contributing their incremental taxes by sending a notice to the Authority within 60 days after the public hearing; and Commissioners Minutes Continued. July 20, 2016 346 WHEREAS Brownfield Development Authorities (BRA’s), governed by Public Act 381 of 1996, as amended, may capture County tax revenues for brownfield development projects without the County being able to opt out of the tax collection; and WHEREAS to review requests from the County's cities, villages and townships to capture its taxes through the use of DDA's, CIA's or LDFA's, the Board of Commissioners, pursuant to Miscellaneous Resolution #15056 updated its Tax Increment Financing (TIF) District Review Policy to clarify the County process and criteria for evaluating TIF Plans; and WHEREAS the TIF Review Committee recommends three changes to the TIF Policy, the first of which is to take into consideration the amount of tax revenue captured by BRA’s when a municipality proposes capturing County tax revenue for a DDA, CIA or LDFA; and WHEREAS the second change to the TIF Policy is to ensure that both real and personal property taxes are included in the amount of captured assessed value which is consistent with the definition of “tax increment revenues” provided in the Public Acts governing CIA’s, DDA’s and LDFA’s; and WHEREAS the third change to the Policy is to require conflict of interest language in contracts between the County and an Authority, as well as a disclosure to the County if the Authority plans to purchase property within the District that is owned by elected or appointed officials of the municipality. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, upon recommendation from its TIF Review Committee, hereby adopts the attached revised TIF Policy governing the consideration and possible participation in DDA's LDFA's and CIA's with additional provisions concerning the tax captures by BRAs, the inclusion of personal property in the TIF capture and a conflict of interest disclosure provision. BE IT FURTHER RESOLVED that this policy replaces and supersedes Miscellaneous Resolution #15056. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Policy for Review and Potential Participation in Downtown Development Authorities, Corridor Improvement Authorities, and Local Development Financing Authorities and Limitation on Tax Capture by All TIF Authorities on file in County Clerk’s office. (The vote for this motion appears on page 361.) *MISCELLANEOUS RESOLUTION #16156 BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – OAKLAND COUNTY ZOOLOGICAL AUTHORITY INTERLOCAL AGREEMENT TO REIMBURSE ELECTION EXPENSES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in accordance with Public Act 49 of 2008, the Oakland County Board of Commissioners adopted Miscellaneous Resolution #08090, which established the Oakland County Zoological Authority and adopted its Articles of Incorporation; and WHEREAS the Zoological Authority ("Authority”) is provided with a mechanism for providing public funding for zoological services for the students, residents, and visitors to Oakland County; and WHEREAS the Authority has approved a resolution to utilize the property tax provisions of Public Act 49 of 2008, to place before the electors of Oakland County at the Primary Election on August 2, 2016, the proposition of renewing the 0.1 millage rate (10 cents per $1,000 taxable value) on real and personal property for ten (10) years, being years 2018 through 2027, to support zoological services to benefit the residents of Oakland County; and WHEREAS Article V. Section 10 of the Oakland County Zoological Authority's Articles of Incorporation provide that, "Prior to any election proposing a tax levy in support of the Authority, the Authority shall enter into a contract with the County of Oakland requiring the Authority to reimburse the County of Oakland and the local government units within Oakland County for all costs incurred in connection with the election"; and WHEREAS the attached Interlocal Agreement requiring the Oakland County Zoological Authority to fully reimburse the County of Oakland for all election costs incurred in connection with the zoo millage proposition on the August 2, 2016, Primary Ballot was approved by the Authority on May 9, 2016; and Commissioners Minutes Continued. July 20, 2016 347 WHEREAS Corporation Counsel has reviewed the attached Interlocal Agreement and recommends approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the adoption of the Interlocal Agreement, attached hereto, which provides that the Oakland County Zoological Authority is to reimburse the County of Oakland and the Iocal government units within Oakland County for all election costs incurred in connection with the proposed millage on the Primary Election of August 2, 2016. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board of Commissioners to sign the attached Interlocal Agreement. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this adopted resolution to the Oakland County Zoological Authority. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Agreement for Reimbursement of Election Costs Between Oakland County and Oakland County Zoological Authority Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #16156) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – OAKLAND COUNTY ZOOLOGICAL AUTHORITY INTERLOCAL AGREEMENT TO REIMBURSE ELECTION EXPENSES 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. In accordance with Public Act 49 of 2008, the Oakland County Board of Commissioners adopted Miscellaneous Resolution #08090, which established the Oakland County Zoological Authority and adopted its Articles of Incorporation. 2. The attached Interlocal Agreement requires the Oakland County Zoological Authority to fully reimburse Oakland County for all election costs incurred in connection with the zoo millage proposition on the August 2, 2016 primary ballot. 3. The County shall provide the Authority with an itemized list of actual costs incurred no later than 90 days after the date of the election. 4. No budget amendment is required at this time. (The vote for this motion appears on page 361.) *MISCELLANEOUS RESOLUTION #16167 BY: General Government Committee, Christine Long, Chairperson IN RE: HEALTH AND HUMAN SERVICES - HOMELAND SECURITY DIVISION – EMERGENCY MANAGEMENT PERFORMANCE GRANT AGREEMENT FOR FISCAL YEAR 2016 ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the State of Michigan Department of State Police, Emergency Management and Homeland Security Division has awarded Oakland County the 2016 Emergency Management Performance Grant (EMPG) funding in the amount of $52,557 for the period of October 1, 2015 through September 30, 2016; and WHEREAS the Homeland Security Division was notified of available grant funding via a letter dated June 20, 2016; and WHEREAS this is the 44th year of grant acceptance for this program; and WHEREAS the purpose of the program is to encourage the development and comprehensive disaster preparedness and assistance plans, programs, capabilities, and organizations by the states and local governments; and WHEREAS this grant is pass-through of Federal funds and represents a reimbursement for a portion of salaries with a required 50% match in the amount of $52,557; and Commissioners Minutes Continued. July 20, 2016 348 WHEREAS the FY 2016 award is an increase of $213.00 from the FY 2015 award; and WHEREAS the grant agreement has completed the Grant Review Process according to the Board of Commissioners Grant Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts grant funding from the State of Michigan Department of State Police, Emergency Management and Homeland Security Division for the 2016 Emergency Management Performance Grant (EMPG) in the amount of $52,557 with a 50% match from the County in the amount of $52,557 for total funding of $105,114 for the period of October 1, 2015 through September 30, 2016. BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is authorized to execute the grant agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment including continuation of any special revenue positions if/when the grant expires. 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 - 2016 Emergency Management Performance Grant (EMPG), Correspondence from Captain Chris A. Kelenske, Commander, State of Michigan Department of State Police, Deputy State Director of Emergency Management and Homeland Security, Michigan State Police Emergency Management and Homeland Security Division Grant Agreement Federal Award Identification and State of Michigan FY 2016 Emergency Management Performance Grant, Grant Agreement October 1, 2015 to September 30, 2016 Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #16167) BY: Finance Committee, Tom Middleton, Chairperson IN RE: HEALTH AND HUMAN SERVICES - HOMELAND SECURITY DIVISION – EMERGENCY MANAGEMENT PERFORMANCE GRANT AGREEMENT FOR FISCAL YEAR 2016 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 resolutions and finds: 1. Oakland County has been awarded grant funding by the State of Michigan in the amount of $52,557 for the development and maintenance of an emergency management program capable of protecting life, property and vital infrastructure in times of disaster or emergency with a 50% grant match in the amount of $52,557 for a total of $105,114 in funding for this program. 2. The funding period is October 1, 2015 through September 30, 2016. 3. This is the 44th year of grant acceptance for this program. 4. The FY 2016 EMPG award granted by the State funds a portion of salary and fringe benefits of the Homeland Security Manager’s salary and fringe benefits, (Position #09864). 5. The County’s portion of the grant match is comprised of in-kind support from the salary of the Manager of Homeland Security. 6. A budget amendment is recommended. GENERAL FUND (#10100) FY 2016 Project ID #100000001994 Budget Reference 2016 Revenue 1060601-115120-610210 Disaster Control Fed Subsidy $12,557 9010101-196030-665882 Planned Use of Balance ($12,557) Total Revenue $ 0 FINANCE COMMITTEE (The vote for this motion appears on page 361.) Commissioners Minutes Continued. July 20, 2016 349 *MISCELLANEOUS RESOLUTION # 16168 BY: General Government Committee, Christine Long, Chairperson IN RE: HEALTH AND HUMAN SERVICES - HOMELAND SECURITY DIVISION - MEMORANDUM OF AGREEMENT WITH THE FEDERAL EMERGENCY MANAGEMENT AGENCY INTEGRATED PUBLIC ALERT AND WARNING SYSTEM (IPAWS) PROGRAM MANAGEMENT OFFICE ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Homeland Security Division has taken several actions to plan and prepare for an emergency; and WHEREAS during an emergency or threat to Oakland County, the Homeland Security Division will need to alert the public; and WHEREAS this system would allow the County of Oakland to distribute emergency messages to alert the public following the guidelines and protocols outlined in the agreement; and WHEREAS forming agreements prior to an emergency ensures timely and collaborative response efforts; and WHEREAS this Memorandum of Agreement (MOA) defines a working relationship between the Federal Emergency Management Agency Integrated Public Alert and Warning System (IPAWS) Program Management Office and the County of Oakland, Homeland Security Division; and WHEREAS the MOA has been reviewed and approved by Oakland County Corporation Counsel (2016-0573); and WHEREAS there is no funding required or obligated for this MOA. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Memorandum of Agreement between the County of Oakland and the Federal Emergency Management Agency. BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is authorized to sign the Memorandum of Agreement. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment. 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 – 2016 Emergency Management Performance Grant (EMPG), Correspondence from Stephen M. Rideout, Department of Corporation Counsel, Oakland County and Memorandum of Agreement between the County of Oakland and the U.S. Department of Homeland Security, Federal Emergency Management Agency Integrated Public Alert and Warning System (IPAWS) Program Management Office Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 361.) *REPORT (MISC. #16169) BY: Human Resources Committee, Bob Hoffman, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE OAKLAND COUNTY COMMUNITY MENTAL HEALTH AUTHORITY FOR HEALTH EDUCATION PREVENTION SERVICES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on July 13, 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 Commissioners Minutes Continued. July 20, 2016 350 MISCELLANEOUS RESOLUTION #16169 BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE OAKLAND COUNTY COMMUNITY MENTAL HEALTH AUTHORITY FOR HEALTH EDUCATION PREVENTION SERVICES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS an Interlocal Agreement between the County of Oakland and the Oakland County Community Mental Health Authority (OCCMHA) was approved by the Oakland County Board of Commissioners in 2010 by Miscellaneous Resolution #10236 for Substance Use Disorder Services; and WHEREAS on November 12, 2015 the Interlocal Agreement was amended through Miscellaneous Resolution #15283 to cancel the Substance Use Disorder Access Management services provided by the Oakland County Health Division (OCHD) Prior Authorization and Central Evaluation (PACE) services at the request of OCCMHA; and WHEREAS OCCMHA is requesting to replace the current Interlocal Agreement with a new Interlocal Agreement; and WHEREAS the new Agreement includes total FY 2016 funding in the amount of $461,595 which consists of grant funding in the amount of $441,149 and a local match of $20,446; and WHEREAS this Agreement provides an end date of January 31, 2016 and funding not to exceed $236,685 for PACE services provided from October 1, 2015 through January 31, 2016; and WHEREAS this new Agreement continues OCHD Health Education Prevention Services with FY 2016 funding in the amount of $204,464 and a local match of $20,446 comprised primarily of general fund salaries for supervision of the program; and WHEREAS this funding will be used to continue two (2) Special Revenue Full-Time Eligible Public Health Educator III positions (#1060233-00960 and #1060233-07497) within the CHPIS unit of the Health Division; and WHEREAS acceptance of these funds does not obligate the County to any future commitment; and WHEREAS the Agreement is effective upon approval and will remain in effect until terminated by either of the parties; and WHEREAS the positions associated with OCHD PACE services shall be deleted with the approval of this resolution; and WHEREAS this Interlocal Agreement has completed the Grant Review Process according to the Board of Commissioners Grant Procedures and is recommended for approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Interlocal Agreement between the County of Oakland and the Oakland County Community Mental Health Authority for total FY 2016 funding in the amount of $441,149 and a local match of $20,446 comprised primarily of general fund salaries for supervision of the program. BE IT FURTHER RESOLVED that this resolution effectively ends PACE positions upon approval and continues Health Education Prevention Services positions going forward. BE IT FURTHER RESOLVED to delete the following Oakland County Special Revenue positions associated with the former PACE Unit: 1060261-01919 Substance Abuse Program Analyst 1060261-06114 Substance Abuse Program Analyst 1060261-07151 Treatment Services Supervisor 1060261-07152 Substance Abuse Program Analyst 1060261-07154 Office Assistant II 1060261-07386 Substance Abuse Program Analyst 1060261-07387 Auxiliary Health Worker 1060261-07389 Office Assistant II 1060261-07498 Account Clerk II 1060261-07500 Substance Abuse Program Analyst 1060261-07566 Office Assistant II 1060261-08037 Substance Abuse Program Analyst 1060261-09026 Substance Abuse Program Analyst 1060233-09204 Public Health Educator III Commissioners Minutes Continued. July 20, 2016 351 BE IT FURTHER RESOLVED to continue two (2) Special Revenue Full-Time Eligible Public Health Educator III positions (#1060233-00960 and #1060233-07497) within the CHPIS unit of the Health Division. BE IT FURTHER RESOLVED that the current and future level of Health Education Prevention Services will be contingent upon the level of funding for this program. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the agreement and to approve any extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Grant Review Sign Off – Health Division - 2016 Interlocal Agreement – Discontinuation of PACE Services and Continuation of Substance Abuse Prevention Health Educational Services and Oakland County Interlocal Agreement between Oakland County and the Oakland County Community Mental Health Authority Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #16169) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE OAKLAND COUNTY COMMUNITY MENTAL HEALTH AUTHORITY FOR HEALTH EDUCATION PREVENTION SERVICES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. Public Act 500 of 2012 amended Public Act 258 of 1974, MCL 330.1287(5) changing the designated substance abuse coordinating agency from the Oakland County Health and Human Services Department (DHHS)/Health Division to the Oakland County Mental Health Authority (OCCMHA). 2. An Interlocal Agreement was approved through Miscellaneous Resolution #15283 on November 12, 2015 to cancel the Substance Use Disorder Access Management services provided by the Oakland County Health Division (OCHD) Prior Authorization and Central Evaluation (PACE) services at the request of OCCMHA. 3. The current resolution recognizes entering into a new Interlocal Agreement between the Oakland County Department of Health and Human Services/Health Division and the OCCMHA which provides an end date of January 31, 2016 and funding not to exceed $236,685 for PACE services provided from October 1, 2015 through January 31, 2016 as well as continues OCHD Health Education Prevention Services with FY 2016 funding in the amount of $204,464 and a local match of $20,446 comprised primarily of general fund salaries for supervision of the program for total FY 2016 funding in the amount of $461,595. 4. With the discontinuation of PACE services one (1) Special Revenue (SR) Treatment Services Supervisor position (#1060261 – 07151); one (1) SR Auxiliary Health Worker position (#1060261 – 07387); one (1) SR Public Health Educator III position (#1060261 - 09204); one (1) SR Account Clerk II position (#1060261 – 07498); three (3) SR Office Assistant II positions (#1060261 – 07154, 07389, 07566); seven (7) SR Substance Abuse Program Analyst positions (#1060233 – 07152, 07386 and #1060261 – 01919, 06114, 07500, 08037, 09026) will be deleted effective immediately. 5. With the continuation of OCHD Health Education Prevention Services two (2) SR Public Health Educator III positions (#1060261 – 00960 and 07497) will remain through September 30, 2016. 6. The future level of service, including personnel, will be contingent upon the level of funding available through future contract awards. A budget amendment for services after September 30, 2016 will be made upon future contract acceptance. 7. The FY 2016 - FY 2019 budgets are amended as follows to reflect services through September 30, 2016: Commissioners Minutes Continued. July 20, 2016 352 HEALTH MDPH OSAS FUND (#28249) FY 2016 FY 2017 – FY 2019 GR0000000203/Budget Reference 2016 Activity: GLB analysis: GLB Revenues 1060261-134795-610313 Federal Operating Grants ($ 5,155) ($ 209,619) 1060261-134800-610313 Federal Operating Grants ( 622,342) ( 859,027) Total Revenues ($ 627,497) ($ 1,068,646) Expenditures 1060261-134795-702010 Salaries 0 ( 103,412) 1060261-134795-722740 Fringe Benefits 0 ( 73,886) 1060261-134795-730926 Indirect Costs 0 ( 15,666) 1060261-134795-731213 Membership Dues 0 ( 450) 1060261-134795-731346 Personal Mileage 0 ( 3,673) 1060261-134795-731388 Printing ( 3,904) ( 5,000) 1060261-134795-732018 Travel and Conference 0 ( 1,327) 1060261-134795-750245 Incentives ( 100) ( 300) 1060261-134795-750294 Material and Supplies ( 200) ( 400) 1060261-134795-750392 Metered Postage ( 500) ( 1,500) 1060261-134795-750399 Office Supplies ( 450) ( 600) 1060261-134795-750567 Training Educational Supplies 0 ( 2,500) 1060261-134795-770631 Building Space 0 ( 904) 1060261-134800-702010 Salaries ( 346,561) ( 473,305) 1060261-134800-722740 Fringe Benefits ( 224,457) ( 297,725) 1060261-134800-730926 Indirect Costs ( 52,707) ( 71,706) 1060261-134800-731346 Personal Mileage 0 ( 467) 1060261-134800-731388 Printing 800 ( 700) 1060261-134800-730373 Contracted Services 3,308 0 1060261-134800-731997 Transportation of Clients 0 ( 100) 1060261-134800-732018 Travel and Conference ( 1,217) ( 1,750) 1060261-134800-750294 Material and Supplies 442 ( 225) 1060261-134800-750392 Metered Postage 0 ( 2,100) 1060261-134800-750399 Office Supplies 792 ( 700) 1060261-134800-750567 Training-Educational Supplies 0 ( 1,200) 1060261-134800-774637 Info Tech Managed Print Svcs 1,220 ( 300) 1060261-134800-774677 Insurance Fund 0 ( 2,000) 1060261-134800-778675 Telephone Communications ( 3,963) ( 6,750) Total Expenditures ($ 627,497) ($ 1,068,646) FINANCE COMMITTEE (The vote for this motion appears on page 361.) *MISCELLANEOUS RESOLUTION #16170 BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS/LIBRARY BOARD – 2016 REMOTE ACCESS LEGAL DATABASE SUBSCRIPTION GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS patrons of the Adams-Pratt Oakland County Law Library have requested to be able access the Library’s legal research databases remotely; and WHEREAS the William S. Hein & Co, Inc. offers a remote access subscription to its legal database Hein Online; and WHEREAS the Oakland County Bar Foundation has awarded a grant to the Adams-Pratt Oakland County Law Library to purchase a remote access subscription to Hein Online for a one-year trial period; and WHEREAS the subscription period will begin effective the date of the signing of the license agreement (approximately September 1, 2016) and will end on approximately August 31, 2017; and Commissioners Minutes Continued. July 20, 2016 353 WHEREAS funding for this grant is the amount of $8,000; and WHEREAS no personnel is being requested for this grant project; and WHEREAS this grant has been submitted through the County Executive’s Grant Review Process and is recommended for approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the Oakland County Bar Foundation’s grant award of $8,000.00 beginning approximately September 1, 2016 through August 31, 2017. BE IT FURTHER RESOLVED the future level of service be contingent upon the level of funding for this program. 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 – Library Board - 2016 Remote Access Legal Database Subscription, Correspondence from Charles M. Moore, President, Oakland County Bar Foundation and Oakland County Bar Foundation Grant Guidelines Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #16170) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS/LIBRARY BOARD – 2016 REMOTE ACCESS LEGAL DATABASE SUBSCRIPTION GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Adams-Pratt Law Library has been awarded a grant in the amount of $8,000 from the Oakland County Bar Foundation to purchase a remote access subscription to the Hein Online Legal Database for use by patrons of the Adams-Pratt Oakland County Law Library. 2. The grant period is September 1, 2016 through August 31, 2017. 3. The FY 2016 budget is to be amended as follows: REMOTE ACCESS LEGAL DB FUND (#29226) Grant #GR0000000764, Bud Ref 2016 FY 2016 Revenue 5010302-165020-650104 Contributions Operating $ 8,000 Total Revenue $ 8,000 Expenditures 5010302-165020-731339 Periodicals Books Publ Sub $ 8,000 Total Expenditures $ 8,000 FINANCE COMMITTEE (The vote for this motion appears on page 361.) *MISCELLANEOUS RESOLUTION #16171 BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – AREA AGENCY ON AGING 1-B – FY 2017 to 2019 MULTI YEAR PLAN To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Area Agency on Aging 1-B has been supporting services to Oakland County residents since 1974; and WHEREAS the Area Agency on Aging 1-B has assessed the needs of older county residents and developed a plan to provide assistance that addresses identified need; and Commissioners Minutes Continued. July 20, 2016 354 WHEREAS the proposed plan has been submitted for review by the public, and has been subjected to a public hearing; and WHEREAS the comments at the public hearings on the proposed plan were mostly favorable and constructive changes in the plan were made as a result of some comments; and WHEREAS the Oakland County Board of Commissioners appoints two representatives to the AAA 1-B Board of Directors, a county commissioner and a county resident who is at least 60 years of age; and WHEREAS the Michigan Aging and Adult Services Agency requires that county boards of commissioners are given the opportunity to review and approve an area agency on aging’s annual implementation plan. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Area Agency on Aging 1-B Fiscal Year 2017 to 2019 Multi Year Plan for the purpose of conveying such support to the Area Agency on Aging 1-B and the Michigan Aging and Adult Services Agency. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of FY 2017 – 2019 Multi-Year and Annual Implementation Plan Area Agency on Aging 1-B on file in County Clerk’s office. (The vote for this motion appears on page 361.) *MISCELLANEOUS RESOLUTION #16157 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: FACILITIES MANAGEMENT/PARKS AND RECREATION COMMISSION – WATERFORD OAKS - LOWE LEASE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is the owner of Waterford Oaks County Park; and WHEREAS a 1,432-square foot house, identified as 2930 Watkins Lake Road, Waterford, MI 48328, is located on the grounds of Waterford Oaks County Park; and WHEREAS it is the desire of the Oakland County Parks and Recreation Commission to lease said house located at 2930 Watkins Lake Road, Waterford, MI 48328 to Brad Lowe for a period commencing May 15, 2016 through December 31, 2021; and WHEREAS under the terms and conditions of the attached Lease Agreement Brad Lowe will pay rent as follows: May 15, 2016 – December 31, 2016 $914.00 January 1, 2017 – December 31, 2017 $932.00 January 1, 2018 – December 31, 2018 $951.00 January 1, 2019 – December 31, 2019 $970.00 January 1, 2020 – December 31, 2020 $989.00 January 1, 2021 – December 31, 2021 $1,009.00 each month and pay all utility costs; and WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached lease agreement; and WHEREAS it is the recommendation of the Oakland County Parks and Recreation Commission and the Department of Facilities Management that the Oakland County Board of Commissioners accepts and approves the terms and conditions of the attached Lease Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached Lease Agreement between the County of Oakland and Brad Lowe. BE IT FURTHER RESOLVED that the rent amount received be deposited in the Oakland County Parks and Recreation Rental House Revenue fund line item. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached Lease Agreement and all other related documents between the County of Oakland and Brad Lowe, which may be required. Commissioners Minutes Continued. July 20, 2016 355 Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Residential Lease Agreement and Site Map of 2930 Watkins Lake Road at Waterford Oaks Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #16157) BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES MANAGEMENT/PARKS AND RECREATION COMMISSION – WATERFORD OAKS – LOWE LEASE. To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. Oakland County is the owner of Waterford Oaks County Park and a 1,432-square foot house, identified as 2930 Watkins Lake Road, Waterford, MI 48328, is located on the grounds of Waterford Oaks County Park. 2. The Oakland County Parks and Recreation Commission desires to lease said house to Brad Lowe for a period commencing May 15, 2016 through December 31, 2021. 3. Under the terms and conditions of the attached Lease Agreement Brad Lowe will pay rent as follows: $914 from May 15, 2016 to December 31, 2016, $932 from January 1, 2017 to December 31, 2017, $951 from January 1, 2018 to December 31, 2018, $970 from January 1, 2019 to December 31, 2019, $989 from January 1, 2020 to December 31, 2020, and $1,009 from January 1, 2021 to December 31, 2021. 4. The Department of Facilities Management and Corporation Counsel have reviewed and/or prepared all the necessary documents related to the attached lease agreement. 5. The Oakland County Parks and Recreation Commission and the Department of Facilities Management recommends that the Oakland County Board of Commissioners accepts and approves the terms and conditions of the attached Lease Agreement. 6. A budget amendment is not required. FINANCE COMMITTEE (The vote for this motion appears on page 361.) *MISCELLANEOUS RESOLUTION #16172 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: DEPARTMENT OF PUBLIC SERVICES/COMMUNITY CORRECTIONS – MICHIGAN DEPARTMENT OF CORRECTIONS, OFFICE OF COMMUNITY CORRECTIONS, COMMUNITY CORRECTIONS COMPREHENSIVE PLAN AND APPLICATION FOR FY 2017 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Whereas the State of Michigan offers funding to local communities under PA 511; and Whereas this funding is targeted to divert non-violent offenders from prison into local jail or sentencing alternatives; and WHEREAS Oakland County has been receiving Community Corrections funds since 1994; and WHEREAS the application has been completed and is requesting funding in the amount of $1,848,953 for plans and services for the grant period October 1, 2016 through September 30, 2017; and WHEREAS a total appropriation of $1,681,738 is requested for probation residential services, which the State now pays directly to the Probation Residential Centers since they hold the contract for all residential services; and WHEREAS the grant application seeks full-time eligible funding for positions 7425, 7426, 7429, 7432, 7433, 9243, 9247, 9291, 9295, 9648, 9649, 11772 and PTNE funding for positions 9292 and 9397 within the Community Corrections Division; and Commissioners Minutes Continued. July 20, 2016 356 WHEREAS the grant application also seeks funding for positions 7834 and 9396, whereby the State will fund 50% of the costs, and the County will match 50% of the total costs for these two (2) positions in the Community Corrections Division; and WHEREAS the grant application seeks full-time funding for positions 7418, 7419, 7420, 7421, and PTNE funding for position 7417 within the Sheriff’s – Correction Services Division; and WHEREAS any programs created through these funds become part of the County’s Comprehensive Community Corrections Plan; and WHEREAS PA 511 of 1988 requires that the “County Board or Boards of Commissioners of the County shall approve the proposed comprehensive plan prepared by their advisory board.” NOW THEREFORE BE IT RESOLVED that the application to request $1,848,953 from the State Office of Community Corrections for the purpose of continuing programs contained within the Office of Community Corrections FY 2017 grant application for offenders who meet PA 511 eligibility is hereby approved. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the $1,681,738 allocation for probation residential services to be administered by the Michigan Department of Corrections/Office of Community Corrections. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the proposed comprehensive plan prepared by the Community Corrections Advisory Board. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Grant Review Sign Off – Community Corrections FY 2017 Comprehensive Community Corrections Plan and Application and Michigan Department of Corrections Reentry Administration – Office of Community Corrections – Community Corrections Plan and Application Fiscal Year 2017 Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #16172) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF PUBLIC SERVICES/COMMUNITY CORRECTIONS – MICHIGAN DEPARTMENT OF CORRECTIONS, OFFICE OF COMMUNITY CORRECTIONS, COMMUNITY CORRECTIONS COMPREHENSIVE PLAN AND APPLICATION FOR FY 2017 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The State of Michigan offers funding to local communities under PA 511 targeted to divert non-violent offenders from prison into local jail or sentencing alternatives. 2. Oakland County has been receiving Community Corrections funds since 1994. 3. The Oakland County Community Corrections Division has applied to the Michigan Department of Corrections (MDOC) requesting funding in the amount of $1,848,953 for plans and services for the grant period of October 1, 2016, through September 30, 2017. 4. The FY 2017 application is $18,614 more than the FY 2016 award. 5. Michigan Department of Corrections holds the contracts for all residential services. The State is responsible for the payment and billing of the Probation Residential Centers in the amount of $1,681,738, which will be paid directly to the residential centers. The County is responsible for requesting the allocation and tracking the costs. The remaining amount of $1,848,953 is the County’s responsibility as detailed on Schedule A. 6. The grant provides funding for positions in the Community Corrections Division and the Sheriff’s Office. 7. The grant seeks funding for the following Community Corrections Division positions: ten (10) FTE Community Corrections Specialist IIs (positions #7425, #7426, #7429, #7432, #7433, #9243, #9247, #9291, #9648, #9649), one (1) FTE Community Corrections Specialist I (position #11772), one (1) FTE Office Assistant II (position #9295), one-half (.50) FTE Community Corrections Support Specialist (position #7834), one half (.50) FTE Supervisor-Community Corrections (position #9396), one (1) PTNE Community Correction Specialist I (position #9397) and one (1) PTNE Community Corrections Specialist II (position #9292). Commissioners Minutes Continued. July 20, 2016 357 8. The grant will continue to fund the following Sheriff’s Department positions; three (3) FTE Inmate Caseworkers (position #7418, #7419 and #7420), one (1) FTE Inmate Casework Specialist (position #7421), and one (1) PTNE Office Assistant II (position #7417). 9. No County match is required with this grant; however, it should be noted that the FY 2017 Budget of this grant application seeks funding for two (2) General Fund/General Purpose FTE positions (#7834 and #9396) whereby the State will fund 50% of the costs, and the County will match 50% of the costs. 10. No budget amendment is required at this time. FINANCE COMMITTEE (The vote for this motion appears on page 361.) *MISCELLANEOUS RESOLUTION #16173 BY: Public Services Committee, William Dwyer, Chairperson IN RE: FRIEND OF THE COURT – FY 2016 ACCESS AND VISITATION GRANT AMENDMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Friend of the Court received an amendment to the FY 2016 Access and Visitation grant award (approved by MR #15278) administered through the State Court Administrative Office (SCAO);and WHEREAS the subsequent award increases the contract amount from $16,000 to $23,500; and WHEREAS the additional $7,500 will be used for services performed in conjunction with Impact Consulting, Inc., which facilitates parenting time (visitation) for certain cases as determined by the Court; and WHEREAS there are no in-kind matching funds required by the grant; and WHEREAS the grant amendment has completed the Grant Review process according to the Board of Commissioners Grant Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the FY 2016 Access and Visitation grant contract amendment for an additional $7,500 for the period October 1, 2015 through September 30, 2016. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute this amendment and to approve additional amendments and extensions up to fifteen (15%) percent variance from the award. BE IT FURTHER RESOLVED this grant program is contingent upon the continuation of State funding and acceptance of this grant does not obligate the County to any future commitment. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Grant Review Sign Off – Friend of the Court FY 2016 Access and Visitation Grant and Michigan Supreme Court Access and Visitation Contract Amendment for State Fiscal Year 2015-16 Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #16173) BY: Finance Committee, Tom Middleton, Chairperson IN RE: FRIEND OF THE COURT - FY 2016 ACCESS AND VISITATION GRANT AMENDMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Oakland County Friend of the Court (FOC) received a grant amendment in the amount of $7,500 to the Federal 2016 Access and Visitation grant award (MR #15278) administered through the State Court Administrative Office (SCAO). 2. The amendment will increase the contract award from $16,000 to $23,500 for the grant period of October 1, 2015 through September 30, 2016. Commissioners Minutes Continued. July 20, 2016 358 3. The grant amendment of $7,500 will be used to provide services to be performed in conjunction with Impact Consulting, Inc., to facilitate parenting time (visitation) for certain cases as determined by the Court. 4. There are no in-kind or County matching funds required. 5. The Fiscal Year 2016 Special Revenue budget is amended as follows: FOC Access Visitation – Fund (#27120) FY 2016 GR0000000282 Activity GLB, Analysis Type GLB, Bud Ref 2016 Revenue 3010404-126030-610313 Grants-Federal $7,500 Total Revenue $7,500 Expenditures 3010404-126030-731458 Professional Services $7,500 Total Expenditures $7,500 FINANCE COMMITTEE (The vote for this motion appears on page 361.) *MISCELLANEOUS RESOLUTION #16174 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF’S OFFICE – FISCAL YEAR 2016 MICHIGAN MEDICAL MARIHUANA OPERATION AND OVERSIGHT GRANT SUBRECIPIENT AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Department of Licensing and Regulatory Affairs Bureau of Professional Licensing has awarded the Oakland County Sheriff’s Office Narcotics Enforcement Team (NET) funding for the Fiscal Year (FY) 2016 Michigan Medical Marihuana Operation and Oversight (MMOO) Grant Program; and WHEREAS the grant was accepted by the Oakland County Board of Commissioners by Miscellaneous Resolution #16093; and WHEREAS the grant funding period is January 1, 2016 through September 15, 2016; and WHEREAS the grant award will allow partial funding for overtime reimbursement of Narcotics Enforcement Team (NET) Investigators for marihuana investigations in the amount of $133,972; and WHEREAS during the County Executive review process it was determined that an interlocal governmental agreement addressing the reimbursement of overtime to the following NET participants is necessary: City of Auburn Hills – Auburn Hills Police Department City of Birmingham – Birmingham Police Department City of Farmington Hills – Farmington Hills Police Department City of Farmington – Farmington Department of Public Safety City of Ferndale – Ferndale Police Department City of Hazel Park – Hazel Park Police Department City of Madison Heights – Madison Heights Police Department City of Rochester – Rochester Police Department City of Royal Oak – Royal Oak Police Department City of Southfield – Southfield Police Department City of Troy – Troy Police Department Bloomfield Township – Bloomfield Twp. Police Department Waterford Township – Waterford Township Police Department West Bloomfield Township – West Bloomfield Township Police Department White Lake Township – White Lake Township Police Department. Commissioners Minutes Continued. July 20, 2016 359 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached 2016 Michigan Medical Marihuana Operation and Oversight Grant Subrecipient Agreement and authorizes its Chairperson to execute this agreement with the following local units of government: City of Auburn Hills – Auburn Hills Police Department City of Birmingham – Birmingham Police Department City of Farmington Hills – Farmington Hills Police Department City of Farmington – Farmington Department of Public Safety City of Ferndale – Ferndale Police Department City of Hazel Park – Hazel Park Police Department City of Madison Heights – Madison Heights Police Department City of Rochester – Rochester Police Department City of Royal Oak – Royal Oak Police Department City of Southfield – Southfield Police Department City of Troy – Troy Police Department Bloomfield Township – Bloomfield Twp. Police Department Waterford Township – Waterford Township Police Department West Bloomfield Township – West Bloomfield Township Police Department White Lake Township – White Lake Township Police Department BE IT FURTHER RESOLVED this program is contingent upon continued grant funding. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of 2016 Medical Marihuana Operation and Oversight Grant Subrecipient Agreement Between Oakland County and [Municipality], Correspondence from Rudy Litterini, Departmental Analyst, Legal Affairs Division/Boards and Committees Section, Bureau of Professional Licensing, Department of Licensing and Regulatory Affairs, State of Michigan, Exhibit A – MMOO Grant Subrecipient Agreement – Department of Licensing and Regulatory Affairs Bureau of Professional Licensing – Medical Marihuana Operation and Oversight Grants for County Law Enforcement Offices – 2016 Grant Application and Exhibit B – 2016 MMOO Grant Subrecipient Agreement – Request for MMOG Overtime Reimbursement (Locals to County) Overtime for Marihuana Investigations Only Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #16174) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – FISCAL YEAR 2016 MICHIGAN MEDICAL MARIHUANA OPERATION AND OVERSIGHT GRANT SUBRECIPIENT AGREEMENT 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. With Miscellaneous Resolution (#16093) the Oakland County Sheriff’s Office Narcotics Enforcement Team (NET) was awarded $323,725 from the Michigan Department of Licensing and Regulatory Affairs Bureau of Professional Licensing for the Fiscal Year (FY) 2016 for the Michigan Medical Marihuana Operation and Oversight (MMOO) Grant Program for the period January 1, 2016 through September 15, 2016. 2. An interlocal governmental agreement addressing the reimbursement of overtime to the NET participants (outside agencies) was deemed necessary for proper grant compliance. 3. There is no change to the original agreement between Oakland County and the State of Michigan. A budget amendment is necessary to move a portion of the funding from account (#712020) Overtime to account (#731465) titled Program to reimburse participating agencies. 4. A budget amendment is recommended for FY 2016 as follows: Commissioners Minutes Continued. July 20, 2016 360 MICHIGAN MEDICAL MARIHUANA FUND (#27323) FY 2016 Project: GR0000000749 Budget Reference 2016 Expenditures 4030901-110090-712020 Overtime ($83,732) 4030901-110090-731465 Program $83,732 Total Expenditures $ 0 FINANCE COMMITTEE (The vote for this motion appears on page 361.) *MISCELLANEOUS RESOLUTION #16175 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFFS OFFICE — 2016 MARINE SAFETY PROGRAM GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff's Office applied to the Michigan Department of Natural Resources and Environment for $439,024 in grant funding from Public Act 451 to conduct Marine Safety activities for the period January 1, 2016 through December 31, 2016; and WHEREAS the total grant award is $123,675; and WHEREAS the 2016 award is $6,525 more than last year’s award of $117,150; and WHEREAS the total award funding of $123,675 consists of $48,400 in state funding and $75,275 in federal funding; and WHEREAS there is a 25% match, $16,133, required on the state funding and no match required on the federal funding. The county match is included in the Sheriff’s Office Patrol Services Division budget and is represented as in-kind matching funds; and WHEREAS funding covers reimbursement of salaries and other operating expenses; and WHEREAS the acceptance of this grant does not obligate the County to any future commitment; and WHEREAS this grant award has completed the Grant Review Process in accordance with the Board of Commissioners’ Grant Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the 2016 Marine Safety Grant Award from the Michigan Department of Natural Resources, for the period January 1, 2016 through December 31, 2016, in the amount of $123,675. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant agreement and to approve any grant amendments, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Grant Review Sign Off – Sheriff’s Office – 2016 Marine Safety Program, Correspondence from Christie Bayus for Jon Mayes, Acting Manager, Grants Management Section, Finance and Operations Division, State of Michigan Department of Natural Resources and 2016 Marine Safety Program (State and Federal Funding) Grant Agreement Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #16175) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE - 2016 MARINE SAFETY PROGRAM GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Michigan Department of Natural Resources (MDNR) awarded the Sheriff’s Office $123,675 consisting of $75,275 in Federal funding and $48,400 in State Funding. Commissioners Minutes Continued. July 20, 2016 361 2. No County match is required with the Federal funding. However, the State requires a twenty-five percent (25%) county match, which totals $16,133 based on the State’s formula for meeting the County’s match (State funding divided by 75% then multiplied by 25%). 3. The State recognizes the use of the Sheriff’s Marine Safety program expenses in the General Fund as grant match. 4. Sufficient funds for the in-kind grant match portion are available in the Sheriff’s Office FY 2016 budget. 5. The State grant period is January 1, 2016 through December 31, 2016 and the Federal grant period is January 1, 2016 through September 30, 2016. 6. The change in grant award of $123,675 is $6,525 more than the FY 2016 Budget of $117,150. 7. To facilitate single audit reporting requirements, the Federal portion of the grant award will be tracked by Project Number 100000002214. 8. The FY 2016 Budget is amended to reflect the grant award as follows: GENERAL FUND (#10100) FY 2016 - 2019 Project #100000002214 Budget Ref. 2016 (Federal only) Revenues 4030601-116200-626619 Sheriff Marine Safety ($151,600) 4030601-116200-626619-100000002214 Sheriff Marine Safety $158,125 9010101-196030-665882 Planned Use of Balance ($6,525) Total Revenues $ 0 FINANCE COMMITTEE Vote on Consent Agenda: AYES: Dwyer, Fleming, Gershenson, Gosselin, Hoffman, Kochenderfer, Kowall, Long, Middleton, Quarles, Scott, Taub, Weipert, Woodward, Zack, Bowman, Crawford. (17) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the Consent Agenda were adopted (with accompanying reports being accepted). There were no items to report on the Regular Agenda for the Finance Committee. There were no items to report on the Regular Agenda for the General Government Committee. There were no items to report on the Regular Agenda for the Human Resources Committee. MISCELLANEOUS RESOLUTION #16176 BY: Planning and Building Committee, Philip J. Weipert, Chairperson IN RE: PARKS AND RECREATION COMMISSION – REQUEST FOR APPROVAL OF AN INTERLOCAL AGREEMENT BETWEEN OAKLAND COUNTY AND THE CHARTER TOWNSHIP OF INDEPENDENCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is the owner of Independence Oaks County Park located in the Charter Township of Independence, Oakland County; and WHEREAS the Charter Township of Independence is proposing the construction of a safety path extension from the entrance of Independence Oaks County Park North to Oak Hill Road along Sashabaw Road adjacent to the park; and WHEREAS one of the strategies in the Oakland County Parks and Recreation Commission’s adopted Strategic Master Plan is to “work with county departments, state and local agencies, community leaders and non-profit organizations to complete and promote the Oak Routes Trail Network in Oakland County”; and Commissioners Minutes Continued. July 20, 2016 362 WHEREAS this proposed portion of the safety path is included as a proposed extension of the Oak Routes Trail Network; and WHEREAS this proposed portion of the safety path will provide connectivity between the main park at Independence Oaks County Park and Independence Oaks-North; and WHEREAS an interlocal agreement has been proposed as a joint agreement between Oakland County and the Charter Township of Independence for this construction project; and WHEREAS Oakland County Corporation Counsel has reviewed the interlocal agreement; and WHEREAS the Charter Township of Independence has committed $600,000 towards the construction project; and WHEREAS at its April 13, 2016 meeting, the Oakland County Parks and Recreation Commission approved an amendment to the FY 2016 budget for use in executing the agreement, including a recognition of the $600,000 contribution from Independence Township as part of the agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes and approves the attached Agreement for Independence Safety Path Project between Oakland County and Charter Township of Independence for the construction of a safety path along Sashabaw Road adjacent to Independence Oaks County Park. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its Chairperson or designee to execute the attached interlocal agreement. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Agreement for Independence Safety Path Project Between Oakland County and Charter Township of Independence and Exhibit A - Map of Proposed Independence Oaks Safety Path Incorporated by Reference. Original on file in County Clerk’s office. Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #16177 BY: Planning and Building Committee, Philip J. Weipert, Chairperson IN RE: PARKS AND RECREATION COMMISSION - OAKLAND COUNTY 4-H ASSOCIATION AGREEMENT - SPRINGFIELD OAKS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is the owner of Springfield Oaks County Park located in the Charter Township of Springfield, Oakland County; and WHEREAS the Oakland County Fair, facilitated by the Oakland County 4-H Fair Association, meets the Oakland County Parks and Recreation Commission’s Strategic Plan objectives in the areas of Partnerships, Special Events, and Youth Programming and supports the Michigan State University Extension’s (MSUE) mission of help(ing) people improve their lives through an educational process that applies knowledge to critical issues, needs and opportunities; and WHEREAS the current lease agreement between Oakland County Parks and Recreation Commission and the Oakland County 4-H Fair Association is expiring on December 31, 2016; and WHEREAS the Oakland County Parks and Recreation Commission wishes to enter into a five-year agreement with a five-year renewable option with the Oakland County 4-H Fair Association as stated in the attached Agreement; and WHEREAS Corporation Counsel has reviewed and/or prepared all necessary documents related to the attached Agreement; and WHEREAS it is the recommendation of the Oakland County Parks and Recreation Commission that the Oakland County Board of Commissioners accepts and approves the terms and conditions of the attached Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes and approves the attached Agreement between Oakland County Parks and Recreation Commission and the Oakland County 4-H Fair Association. Commissioners Minutes Continued. July 20, 2016 363 BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its Chairperson or designee to execute the attached Agreement. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Agreement Between Oakland County and Oakland County 4-H Fair Association, Exhibit A – Building “E” Floor Plan, Springfield Oaks County Park, Exhibit B – Springfield Oaks Administrative Office (Building E) Custodial Guidelines, Exhibit C – Association Winter Storage Schedule and Exhibit D – Insurance Requirements Incorporated by Reference. Original on file in County Clerk’s office. Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #16178 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: WATER RESOURCES COMMISSIONER – RESOLUTION TO AUTHORIZE OAKLAND COUNTY DWRF CITY OF PONTIAC WATER SUPPLY SYSTEM BONDS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners has determined that it is necessary to acquire, construct, and install water supply system improvements and facilities to improve the County's City of Pontiac Water Supply System (the "System") to be financed through the issuance of one or more series of bonds in the aggregate principal amount not to exceed $6,000,000 pursuant to the provisions of Act 34, Public Acts of Michigan, 2001, as amended ("Act 34"), which improvements are known as Phase II of the City of Pontiac Water Meter Rehabilitation Program as hereinafter described (the "Project"); and WHEREAS the Board of Commissioners has determined to sell the bonds in one or more series (the "Bonds") in a private negotiated sale to the Michigan Finance Authority (the "Authority") as authorized by Act 227, Public Acts of Michigan, 1985, as amended ("Act 227"), in order to enable the Authority to provide assistance with respect to the Project from the proceeds of the State of Michigan Drinking Water Revolving Fund. NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of the County of Oakland, Michigan, as follows: 1. AUTHORIZATION OF BONDS -- PURPOSE. The Bonds of the County aggregating the principal sum to be determined by the County Water Resources Commissioner, acting as County Agency for the County (the “County Agency”), but not to exceed Six Million Dollars ($6,000,000) shall be issued and sold in one or more series for the purpose of defraying the cost of the Project, including the cost of issuing the Bonds. The Project shall consist of installing potable Water Meters and (MIU) Meter Interface Units and shall include without limitation (i) wiring from the meters to externally mounted MIU, (ii) managing and scheduling of the work as well as integration with the County Agency’s billing software requiring the use of a handheld device for bar code scanning, data input and photographs, (iii) providing transmitter to collect signal verification and testing, and (iv) completing cross connection survey at each meter replacement location and removing and salvaging existing meters and miscellaneous appurtenances. 2. BONDS DETAILS. The Bonds shall be designated "City of Pontiac Water Supply System Bonds, Series [Year, Letter]"; with the year and letter as determined by the County Agency to be inserted in the name of each series of the Bonds; shall be dated the date of delivery thereof; shall be numbered from 1 upwards; shall be fully registered; shall be in any denomination not exceeding the aggregate principal amount for each maturity at the option of the bondholder (provided, however, that so long as the Bonds are registered in the name of the Authority, the Bonds may be in the form of a single bond in a denomination equal to the aggregate outstanding principal amount of the Bonds, with an exhibit attached thereto that identifies the annual maturities for the Bonds, and references herein to the "Bonds" shall mean that single bond registered in the name of the Authority); shall bear interest at a rate or rates not to exceed 3.00% as determined by the County Agency from the date of delivery of the various principal installments as hereinafter described, payable on such dates as shall be determined by the County Agency; and shall Commissioners Minutes Continued. July 20, 2016 364 mature on such dates and in such principal amounts as shall be determined by the County Agency; provided, however, that the final maturity of the Bonds shall not be more than 30 years after the date that the Bonds are delivered to the initial purchaser thereof. The Bonds are expected to be delivered to the Authority as the initial purchaser thereof in installments equal to the amounts advanced from time to time by the Authority to the County pursuant to the Purchase Contract and the Supplemental Agreement (each as hereinafter defined). 3. PAYMENT OF PRINCIPAL AND INTEREST. The principal of, premium, if any, and interest on the Bonds shall be payable in lawful money of the United States. So long as the Bonds are owned by the Authority, the Bonds are payable as to principal, redemption premium, if any, and interest at The Bank of New York Mellon Trust Company, N.A., or at such other place as shall be designated in writing to the County by the Authority (the "Authority's Depository"). So long as the Authority is the owner of the Bonds, the County agrees that it will deposit with the Authority's Depository payments of the principal of, premium, if any, and interest on the Bonds in immediately available funds by 12:00 noon at least five business days prior to the date on which any such payment is due, whether by maturity, redemption or otherwise. If the Bonds are not registered in the name of the Authority, the principal of and premium, if any, on the Bonds are payable upon the surrender thereof at the office of the bond registrar and paying agent and the interest is payable by check or draft mailed by the bond registrar and paying agent to the registered owner of the Bonds at the address appearing on the registration books of the County kept by the bond registrar and paying agent as of the 15th day of the month preceding the month in which an interest payment is due. 4. PRIOR REDEMPTION. The Bonds shall be subject to redemption prior to maturity upon the terms and conditions set forth in the form of Bonds contained in section 7 hereof. 5. BOND REGISTRAR AND PAYING AGENT. Until a successor is appointed by the Board of Commissioners, the County Treasurer shall act as bond registrar and paying agent. 6. EXECUTION, AUTHENTICATION AND DELIVERY OF BONDS. The Bonds shall be executed in the name of the County by the manual or facsimile signatures of the Chairperson of the Board of Commissioners and the County Clerk and authenticated by the manual signature of the bond registrar and paying agent or an authorized representative of the bond registrar and paying agent, and the seal of the County (or a facsimile thereof) shall be impressed or imprinted on the Bonds. After the Bonds have been executed and authenticated for delivery to the Authority as the original purchaser thereof, they shall be delivered by the County Treasurer to the purchaser upon receipt of the purchase price or upon compliance with the terms and conditions of the Purchase Contract. Additional Bonds bearing the manual or facsimile signatures of the Chairperson of the Board of Commissioners and the County Clerk and upon which the seal of the County (or a facsimile thereof) is impressed or imprinted may be delivered to the bond registrar and paying agent for authentication and delivery in connection with the exchange or transfer of Bonds. The bond registrar and paying agent shall indicate on each Bond the date of its authentication. 7. FORM OF BONDS. The Bonds shall be in substantially the following form, with such changes thereto as necessary to conform to any order of the County Agency issued in accordance with this Resolution: Commissioners Minutes Continued. July 20, 2016 365 [FORM OF DWRF BOND] UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND CITY OF PONTIAC WATER SUPPLY SYSTEM BOND, SERIES ______ INTEREST RATE MATURITY DATE DATE OF ORIGINAL ISSUE _______% See Exhibit A __________, 2016 Registered Owner: Michigan Finance Authority Principal Amount: The County of Oakland, State of Michigan (the "County"), acknowledges itself indebted to and for value received hereby promises to pay to the Registered Owner identified above, or registered assigns, the Principal Amount or so much thereof as shall have been advanced to the County pursuant to a Purchase Contract between the County and the Michigan Finance Authority (the "Authority") and a Supplemental Agreement by and among the County, the Authority and the State of Michigan acting through the Department of Environmental Quality on the maturity dates and in the amounts set forth in Exhibit A attached hereto, unless redeemed prior thereto as hereinafter provided, the final payment to be made upon presentation and surrender of this bond at the office of the County Treasurer, County of Oakland, State of Michigan, the bond registrar and paying agent, or at such successor bond registrar and paying agent as may be designated pursuant to the Resolution (as hereinafter defined), and to pay to the Registered Owner, as shown on the registration books at the close of business on the 15th day of the calendar month preceding the month in which an interest payment is due, by check or draft drawn upon and mailed by the bond registrar and paying agent by first class mail postage prepaid to the Registered Owner at the registered address, interest at the rate per annum specified above on such Principal Amount, to the extent advanced to the County pursuant to the Purchase Contract and the Supplemental Agreement and not forgiven pursuant to the related Order of Approval issued by the Michigan Department of Environmental Quality, until the County's obligation with respect to the payment of such Principal Amount is discharged. Interest is payable on the first day of _______ and _________ in each year, commencing on ________ 1, 201_. Principal and interest are payable in lawful money of the United States of America. In the event of a default in the payment of principal or interest hereon when due, whether at maturity, by redemption or otherwise, the amount of such default shall bear interest (the "additional interest") at a rate equal to the rate of interest that is two percent above the Authority's cost of providing funds (as determined by the Authority) to make payment on the bonds of the Authority issued to provide funds to purchase this bond but in no event in excess of the maximum rate of interest permitted by law. The additional interest shall continue to accrue until the Authority has been fully reimbursed for all costs incurred by the Authority (as determined by the Authority) as a consequence of the County's default. Such additional interest shall be payable on the interest payment date following demand of the Authority. In the event that (for reasons other than the default in the payment of any municipal obligation purchased by the Authority) the investment of amounts in the reserve account established by the Authority for the Commissioners Minutes Continued. July 20, 2016 366 bonds of the Authority issued to provide funds to purchase this bond fails to provide sufficient available funds (together with any other funds that may be made available for such purpose) to pay the interest on outstanding bonds of the Authority issued to fund such account, the County shall and hereby agrees to pay on demand only the County's pro rata share (as determined by the Authority) of such deficiency as additional interest on this bond. During the time funds are being drawn down by the County under this bond, the Authority periodically will provide the County a statement showing the amount of principal that has been advanced and the date of each advance, which statement shall constitute prima facie evidence of the reported information; provided that no failure on the part of the Authority to provide such a statement or to reflect a disbursement or the correct amount of a disbursement shall relieve the County of its obligation to repay the outstanding principal amount actually advanced, all accrued interest thereon, and any other amount payable with respect thereto in accordance with the terms of this bond. This bond is issued by the County under and pursuant to and in full conformity with the Constitution and Statutes of Michigan (especially Act No. 34, Public Acts of 2001, as amended) and a bond authorizing resolution adopted by the Board of Commissioners of the County (the "Resolution") and an order of the Water Resources Commissioner of the County, as County Agency, for the purpose of defraying part of the cost of acquiring, constructing, and installing water supply system facilities to improve the County’s City of Pontiac Water Supply System (the "System"). The County has authorized the net revenues derived from users of the System to be used to pay the principal of and interest on this bond when due. In addition, the County has irrevocably pledged its full faith and credit for the prompt payment of the principal of and interest on this bond as the same become due. In the event and to the extent that the net revenues derived from users of the System are not sufficient to pay the principal of and interest on this bond, such principal and interest are payable as a first budget obligation of the County from its general funds. The ability of the County to raise such funds is subject to applicable statutory and constitutional limitations on the taxing power of the County. The amount of taxes necessary to pay the principal of and interest on this bond, together with the taxes levied for the same year, shall not exceed the limit authorized by law. This bond is transferable, as provided in the Resolution, only upon the books of the County kept for that purpose by the bond registrar and paying agent, upon the surrender of this bond together with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the Registered Owner or his attorney duly authorized in writing. Upon the exchange or transfer of this bond a new bond or bonds of any authorized denomination, in the same aggregate principal amount and of the same interest rate and maturity, shall be authenticated and delivered to the transferee in exchange therefor as provided in the Resolution, and upon payment of the charges, if any, therein provided. Bonds so authenticated and delivered shall be in any denomination not exceeding the aggregate principal amount for each maturity. The bond registrar and paying agent shall not be required to transfer or exchange this bond or any portion of this bond that has been selected for redemption. This bond is subject to redemption prior to maturity at the option of the County and with the prior written consent of and upon such terms as may be required by the Authority. That portion of the bond called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the bond registrar and paying agent to redeem the same. Notwithstanding any other provision of this bond, so long as the Authority is the owner of this bond, (a) this bond is payable as to principal, premium, if any, and interest at The Bank of New York Mellon Trust Company, N.A., or at such other place as shall be designated in writing to the County by the Authority (the "Authority's Depository"); (b) the County agrees that it will deposit with the Authority's Depository payments of the principal of, premium, if any, and interest on this bond in immediately available funds by 12:00 noon at least five business days prior to the date on which any such payment is due whether by maturity, redemption or otherwise; in the event that the Authority's Depository has not Commissioners Minutes Continued. July 20, 2016 367 received the County's deposit by 12:00 noon on the scheduled day, the County shall immediately pay to the Authority as invoiced by the Authority an amount to recover the Authority's administrative costs and lost investment earnings attributable to that late payment; and (c) written notice of any redemption of this bond shall be given by the County and received by the Authority's Depository at least 40 days prior to the date on which redemption is to be made. It is hereby certified, recited and declared that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of this bond, existed, have happened and have been performed in due time, form and manner as required by law, and that the total indebtedness of the County, including this bond, does not exceed any constitutional or statutory limitation. IN WITNESS WHEREOF, the County of Oakland, State of Michigan, by its Board of Commissioners, has caused this bond to be executed in its name by the manual or facsimile signatures of its Chairperson of the Board of Commissioners and County Clerk and its seal (or a facsimile thereof) to be impressed or imprinted hereon. This bond shall not be valid unless the Certificate of Authentication has been manually executed by the bond registrar and paying agent or an authorized representative of the bond registrar and paying agent. COUNTY OF OAKLAND By: ____________________________________ Chairperson of the Board of Commissioners (SEAL) And: ____________________________________ County Clerk CERTIFICATE OF AUTHENTICATION This bond is one of the bonds described in the within-mentioned Resolution. By: ___________________________________ Treasurer, County of Oakland Bond Registrar and Paying Agent AUTHENTICATION DATE: Commissioners Minutes Continued. July 20, 2016 368 ASSIGNMENT For value received, the undersigned hereby sells, assigns and transfers unto ______________________________________________________________________________ (please print or type name, address and taxpayer identification number of transferee) the within bond and all rights thereunder and hereby irrevocably constitutes and appoints ______________________________________________________________________________ attorney to transfer the within bond on the books kept for registration thereof, with full power of substitution in the premises. Dated: ____________________ __________________________________________ Signature Guaranteed: __________________________________________ Signature(s) must be guaranteed by an eligible guarantor institution participating in a Securities Transfer Association recognized signature guarantee program. EXHIBIT A The principal amounts and maturity dates applicable to the bond to which this Exhibit A is attached are as follows: MATURITY DATE PRINCIPAL MATURITY 2017 2018 2019 2020 2021 2022 2023 2024 2025 2026 2027 2028 2029 2030 2031 2032 2033 2034 2035 2036 Commissioners Minutes Continued. July 20, 2016 369 Based on the schedule provided above, unless revised as provided in this paragraph, repayment of principal of this bond shall be made until the full amount advanced to the County is repaid. In the event the Order of Approval issued by the Department of Environmental Quality (the "Order") approves a principal amount of assistance less than the amount of this bond, the Authority shall only disburse principal up to the amount stated in the Order. In the event (1) that the payment schedule described above provides for payment of a total principal amount greater than the amount of assistance approved by the Order, (2) that less than the principal amount of assistance approved by the Order is disbursed to the County by the Authority, or (3) that any portion of the principal amount of assistance approved by the Order and disbursed to the Issuer is forgiven pursuant to the Order, the Authority shall prepare a new payment schedule that shall be effective upon receipt by the County. [END OF BOND FORM] 8. PRINCIPAL AND INTEREST FUND. There shall be established for the Bonds a Principal and Interest Fund which shall be accounted for separately and shall be used only to retire the Bonds. From the proceeds of the sale of the Bonds there shall be set aside in the Principal and Interest Fund any premium and accrued interest received from the purchaser of the Bonds at the time of delivery of the Bonds. All payments made by the County pursuant to section 11 hereof are pledged for payment of the principal of and interest on the Bonds and expenses incidental thereto and as received shall be placed in the Principal and Interest Fund to be used to pay the principal and interest on the Bonds. 9. CONSTRUCTION FUND. The remainder of the proceeds of the sale of the Bonds as received from time to time shall be set aside in a construction fund and used solely to defray the cost of acquisition, construction and installation of the Project. Any unexpended balance of the proceeds of the sale of the Bonds remaining in the construction fund after completion of the Project shall be deposited in the Principal and Interest Fund established in section 8 hereof. 10. SALE, ISSUANCE, DELIVERY, TRANSFER AND EXCHANGE OF BONDS. The Bonds shall be sold at a private, negotiated sale to the Authority, as authorized by Act 227. It is hereby determined that this method of sale is in the best interests of the County and is calculated to provide the County with the lowest cost of borrowing money. The sale shall be made pursuant to the terms and conditions to be set forth in a Purchase Contract (the "Purchase Contract") and a Supplemental Agreement (the "Supplemental Agreement"). The County Agency is authorized to execute and deliver the Supplemental Agreement and the Purchase Contract in such forms as shall be approved by the County Agency, with such approval to be evidenced by the County Agency's signature thereon. Notwithstanding any other provision of this Resolution, the Bonds shall be initially sold to the Authority as one bond, numbered 1, in the full aggregate principal amount of the Bonds. The County Agency is authorized to execute one or more written orders (i) containing the determinations that the County Agency is authorized to make as provided in this Resolution and (ii) making such changes in the provisions of the Bonds or this Resolution to comply with the requirements of the Authority or otherwise to enable the Bonds to be sold to the Authority. In addition, the Chairperson of the Board of Commissioners, the Clerk, the Treasurer, the County Agency and other County employees and officials are authorized to execute and deliver to the Authority the Issuer's Certificate and any such certificates and documents as the Authority or bond counsel shall require and to do all other things necessary to effectuate the sale, issuance, delivery, transfer and exchange of the Bonds in accordance with the provisions of this Resolution. 11. SECURITY. The net revenues derived from the users of the System have previously been pledged for the payment of principal and interest on the County's City of Pontiac Water Supply System Bond, Series 2015A, the City of Pontiac Water Supply System Bond, Series 2015B, the City of Pontiac Water Supply System Improvements Bonds, Series 2014 and the City of Pontiac's Water Supply System Revenue Bonds, Series 2010 (collectively, the "Prior Bonds"), in accordance with the provisions of the City of Pontiac Water Supply System Contract dated as of April 19, 2012 between the County and the City of Pontiac, and are pledged for the payment of the principal of and interest on the Bonds on a parity basis with the Prior Bonds. The Bonds shall also be limited tax general obligations of the County. The full faith and credit of the County are Commissioners Minutes Continued. July 20, 2016 370 pledged for the prompt payment of the principal of and interest on the Bonds as the same shall become due. Each year the County shall be obligated, as a first budget obligation, to advance moneys from its general funds or to levy ad valorem property taxes on all taxable property within its corporate boundaries to pay such principal and interest as the same become due in the event and to the extent that the net revenues derived from the users of the System are not sufficient to make such payment. The ability of the County to raise funds to pay such amounts is subject to applicable constitutional and statutory limitations on the taxing power of the County. Nothing in this section 11 shall preclude the County from issuing revenue bonds pursuant to Act 94, Public Acts of Michigan, 1933, as amended, or additional bonds pursuant to Act 34 to pay the costs of further improvements to the System and pledging the net revenues derived from the users of the System for the payment of such bonds on a parity basis with the Prior Bonds and the Bonds. 12. ESTIMATES OF PERIOD OF USEFULNESS AND COST. The estimated period of usefulness of the Project is hereby determined to be not less than thirty (30) years and upwards, and the plans for and estimated cost of the Project in the amount of $5,500,000 are hereby approved and adopted. 13. EXCHANGE AND TRANSFER OF BONDS. Any Bond, at the option of the registered owner thereof and upon surrender thereof to the bond registrar and paying agent with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the registered owner or his duly authorized attorney, may be exchanged for Bonds of any other authorized denominations of the same aggregate principal amount and maturity date and bearing the same rate of interest as the surrendered Bond. Each Bond shall be transferable only upon the books of the County, which shall be kept for that purpose by the bond registrar and paying agent, upon surrender of such Bond together with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the registered owner or his duly authorized attorney. Upon the exchange or transfer of any Bond, the bond registrar and paying agent on behalf of the County shall cancel the surrendered Bond and shall authenticate and deliver to the transferee a new Bond or Bonds of any authorized denomination of the same aggregate principal amount and maturity date and bearing the same rate of interest as the surrendered Bond. If, at the time the bond registrar and paying agent authenticates and delivers a new Bond pursuant to this section, payment of interest on the Bond is in default, the bond registrar and paying agent shall endorse upon the new Bond the following: "Payment of interest on this bond is in default. The last date to which interest has been paid is [insert applicable date]." The County and the bond registrar and paying agent may deem and treat the person in whose name any Bond shall be registered upon the books of the County as the absolute owner of such Bond, whether such Bond shall be overdue or not, for the purpose of receiving payment of the principal of and interest on such Bond and for all other purposes, and all payments made to any such registered owner, or upon his order, in accordance with the provisions of section 3 of this Resolution shall be valid and effectual to satisfy and discharge the liability upon such Bond to the extent of the sum or sums so paid, and neither the County nor the bond registrar and paying agent shall be affected by any notice to the contrary. The County agrees to indemnify and save the bond registrar and paying agent harmless from and against any and all loss, cost, charge, expense, judgment or liability incurred by it, acting in good faith and without negligence hereunder, in so treating such registered owner. For every exchange or transfer of Bonds, the County or the bond registrar and paying agent may make a charge sufficient to reimburse it for any tax, fee or other governmental charge required to be paid with respect to such exchange or transfer, which sum or sums shall be paid by the person requesting such exchange or transfer as a condition precedent to the exercise of the privilege of making such exchange or transfer. The bond registrar and paying agent shall not be required to transfer or exchange Bonds or portions of Bonds which have been selected for redemption. 14. TAX COVENANT. The County covenants to comply with all requirements of the Internal Revenue Code of 1986, as amended (the "Code") necessary to assure that the interest on the Bonds will be and will remain excludable from gross income for federal income tax purposes. The County Agency, the County Treasurer, the County Clerk and other appropriate County officials are authorized to do all things necessary to assure that the interest on the Bonds will be and will remain excludable from gross income for federal income tax purposes. Commissioners Minutes Continued. July 20, 2016 371 15. DEFEASANCE. In the event cash or direct obligations of the United States or obligations the principal of and interest on which are guaranteed by the United States, or a combination thereof, the principal of and interest on which, without reinvestment, come due at times and in amounts sufficient to pay, at maturity or irrevocable call for earlier optional redemption, the principal of and interest on a series of the Bonds, shall have been deposited in trust, this Resolution shall be defeased and the owners of such series of Bonds shall have no further rights under this Resolution except to receive payment of the principal of and interest on such series of Bonds from the cash or securities deposited in trust and the interest and gains thereon and to transfer and exchange such series of Bonds as provided herein. 16. REPLACEMENT OF BONDS. Upon receipt by the County Treasurer of proof of ownership of an unmatured Bond, of satisfactory evidence that the Bond has been lost, apparently destroyed or wrongfully taken and of security or indemnity which complies with applicable law and is satisfactory to the County Treasurer, the County Treasurer may authorize the bond registrar and paying agent to deliver a new executed Bond to replace the Bond lost, apparently destroyed or wrongfully taken in compliance with applicable law. In the event an outstanding matured Bond is lost, apparently destroyed or wrongfully taken, the County Treasurer may authorize the bond registrar and paying agent to pay the Bond without presentation upon the receipt of the same documentation required for the delivery of a replacement Bond. The Bond registrar and paying agent, for each new Bond delivered or paid without presentation as provided above, shall require the payment of expenses, including counsel fees, which may be incurred by the bond registrar and paying agent and the County in the premises. Any Bond delivered pursuant the provisions of this section in lieu of any Bond lost, apparently destroyed or wrongfully taken shall be of the same form and tenor and be secured in the same manner as the Bond in substitution for which such bond was delivered. 17. APPROVAL OF MICHIGAN DEPARTMENT OF TREASURY – EXCEPTION FROM PRIOR APPROVAL. The issuance and sale of the Bonds shall be subject to the County obtaining qualified status or prior approval from the Department of Treasury of the State of Michigan pursuant to Act 34, Public Acts of Michigan, 2001, as amended ("Act 34"), and, if necessary, the County Treasurer and County Agency are each hereby authorized and directed to make application to the Department of Treasury for approval to issue and sell the Bonds as provided by the terms of this Resolution and by Act 34. The County Treasurer and County Agency are authorized to pay any filing fees required in connection with obtaining qualified status or prior approval from the Department of Treasury. The County Treasurer and County Agency are further authorized to request such waivers of the requirements of the Department of Treasury or Act 34 as necessary or desirable in connection with the sale of the Bonds. 18. CONFLICTING RESOLUTIONS. All resolutions and parts of resolutions, insofar as they are in conflict herewith, are rescinded. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Correspondence from Sid Lockhart, P.E., Chief Engineer, Oakland County Water Resources Commission and Map of City of Pontiac Water Meter Replacement Phase II on file in County Clerk’s office. Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #16179 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: WATER RESOURCES COMMISSIONER – RESOLUTION TO AUTHORIZE OAKLAND COUNTY OPEN MARKET CITY OF PONTIAC WATER SUPPLY SYSTEM BONDS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners has determined that it is necessary to acquire, construct, and install water supply system improvements and facilities consisting of the Saginaw Street project, the Paddock Street project and the Valve Inspection/Replacement Program project (collectively, the “Project”) to improve the County's City of Pontiac Water Supply System (the "System") to be financed through the Commissioners Minutes Continued. July 20, 2016 372 issuance of one or more series of bonds in the aggregate principal amount not to exceed $5,000,000 pursuant to the provisions of Act 34, Public Acts of Michigan, 2001, as amended ("Act 34); and WHEREAS the Board of Commissioners has determined to sell one or more series of bonds (the "Bonds") to finance that portion of the Project not paid from other available funds; and WHEREAS the County has agreed in a Continuing Covenant Agreement dated as of September 27, 2013, between the County and Bank of America, N.A. (the "Bank of America Continuing Covenant Agreement") to provide to Bank of America, N.A. certain information pursuant to Article VI, Section 6.05 (f) of the Bank of America Continuing Covenant Agreement which relates to a final official statement or other offering or disclosure document prepared in connection with an offering of securities by the County. NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of the County of Oakland, Michigan, as follows: 1. AUTHORIZATION OF BONDS -- PURPOSE. The Bonds of the County aggregating the principal sum to be determined by the County Water Resources Commissioner, acting as County Agency for the County (the “County Agency”), but not to exceed Five Million Dollars ($5,000,000) shall be issued and sold in one or more series pursuant to the provisions of Act 34, and other applicable statutory provisions, for the purpose of defraying the cost of the Project, including the cost of issuing the Bonds. The County Agency shall determine by order the portions of the Project to be financed by each series of the Bonds. 2. BOND DETAILS. The Bonds shall be designated "City of Pontiac Water Supply System Bonds, Series [Year, Letter]," with the year and letter as determined by the County Agency to be inserted in the name of each series of the Bonds; shall be dated as of the date approved by the County Agency; shall be numbered from 1 upwards; shall be fully registered; shall be in the denomination of $5,000 each or any integral multiple thereof not exceeding the aggregate principal amount for each maturity at the option of the purchaser thereof; shall bear interest at a rate or rates not exceeding 5.0% per annum as shall be determined by the County Agency at the time of sale; shall be payable as to interest on such dates as shall be determined by the County Agency; and shall be serial bonds and/or term bonds and mature in such amounts and on such dates and in such years as shall be determined by the County Agency; provided, however, that the final maturity of a series of Bonds shall not be more than 15 years after the date that such series of Bonds is delivered to the initial purchasers thereof. 3. PAYMENT OF PRINCIPAL AND INTEREST. The principal of and interest on the Bonds shall be payable in lawful money of the United States. Principal shall be payable upon presentation and surrender of the Bonds to the bond registrar and paying agent as they severally mature. Interest shall be paid to the registered owner of each Bond as shown on the registration books at the close of business on the 15th day of the calendar month preceding the month in which the interest payment is due. Interest shall be paid when due by check or draft drawn upon and mailed by the bond registrar and paying agent to the registered owner at the registered address. 4. BOOK-ENTRY SYSTEM. Initially, if requested by the original purchaser of the Bonds, one fully- registered Bond for each maturity, in the aggregate amount of such maturity, shall be issued in the name of Cede & Co., as nominee of The Depository Trust Company ("DTC") for the benefit of other parties (the "Participants") in the book-entry-only transfer system of DTC. In the event the County determines that it is in the best interest of the County not to continue the book-entry system of transfer or that the interests of the holders of the Bonds might be adversely affected if the book-entry system of transfer is continued, the County may notify DTC and the bond registrar and paying agent, whereupon DTC will notify the Participants of the availability through DTC of bond certificates. In such event, the bond registrar and paying agent shall deliver, transfer and exchange bond certificates as requested by DTC and any Participant or "beneficial owner" in appropriate amounts in accordance with this Resolution. DTC may determine to discontinue providing its services with respect to the Bonds at any time by giving notice to the County and the bond registrar and paying agent and discharging its responsibilities with respect thereto under applicable law or the County may determine that DTC is incapable of discharging its duties and may so advise DTC. In either such event, the County shall use reasonable efforts to locate another securities depository. Under such circumstances (if there is no successor securities depository), the County and the bond registrar and paying agent shall be obligated to deliver bond certificates in accordance with the procedures established by this Resolution. In the event bond certificates are issued, the provisions of this Resolution shall apply to, among other things, the transfer and exchange of such certificates and the method of payment of principal of and interest on such certificates. Whenever DTC requests the County and the bond registrar and paying agent to do so, the County and the bond registrar and paying agent shall cooperate with DTC in taking appropriate action after reasonable notice to make Commissioners Minutes Continued. July 20, 2016 373 available one or more separate certificates evidencing the Bonds to any Participant having Bonds certified to its DTC account or to arrange for another securities depository to maintain custody of certificates evidencing the Bonds. Notwithstanding any other provision of this Resolution to the contrary, so long as any Bond is registered in the name of Cede & Co., as nominee of DTC, all payments with respect to the principal of, interest on and redemption premium, if any, on such Bond and all notices with respect to the Bond shall be made and given, respectively, to DTC as provided in the Blanket Issuer Letter of Representations between DTC and the County, and the County Treasurer and the County Agency are each authorized to sign such additional documents as such officer deems necessary or appropriate in order to accomplish the issuance of the Bonds in accordance with law and this Resolution. Notwithstanding any other provision of this section to the contrary, if the County Agency deems it to be in the best interest of the County, the Bonds shall not initially be issued through the book-entry-only transfer system of DTC. 5. PRIOR REDEMPTION. The Bonds shall be subject to redemption prior to maturity upon such terms and conditions as shall be determined by the County Agency. 6. BOND REGISTRAR AND PAYING AGENT. The County Treasurer shall designate, and may enter into an agreement with, a bond registrar and paying agent for the Bonds which shall be a bank or trust company located in the State of Michigan which is qualified to act in such capacity under the laws of the United States of America or the State of Michigan. The County Treasurer from time to time as required may designate a similarly qualified successor bond registrar and paying agent. If the County Agency deems it to be in the best interest of the County, the County Treasurer shall serve as bond registrar and paying agent for the Bonds. 7. EXECUTION, AUTHENTICATION AND DELIVERY OF BONDS. The Bonds shall be executed in the name of the County by the facsimile signatures of the Chairperson of the Board of Commissioners and the County Clerk and authenticated by the manual signature of an authorized representative of the bond registrar and paying agent, and the seal of the County (or a facsimile thereof) shall be impressed or imprinted on the Bonds. After the Bonds have been executed and authenticated for delivery to the original purchaser thereof, they shall be delivered by the County Treasurer to the purchaser upon receipt of the purchase price. Additional Bonds bearing the facsimile signatures of the Chairperson of the Board of Commissioners and the County Clerk and upon which the seal of the County (or a facsimile thereof) is impressed or imprinted may be delivered to the bond registrar and paying agent for authentication and delivery in connection with the exchange or transfer of Bonds. The bond registrar and paying agent shall indicate on each bond the date of its authentication. 8. FORM OF BONDS. The Bonds shall be in substantially the following form, with such additions, deletions and modifications as are approved by the County Agency and consistent with the terms of this Resolution: [FORM OF BOND] UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND CITY OF PONTIAC WATER SUPPLY SYSTEM BOND, SERIES _____ INTEREST RATE MATURITY DATE DATE OF ORIGINAL ISSUE CUSIP Commissioners Minutes Continued. July 20, 2016 374 Registered Owner: Principal Amount: The County of Oakland, State of Michigan (the "County") acknowledges itself indebted to and for value received hereby promises to pay to the Registered Owner identified above, or registered assigns, the Principal Amount set forth above on the Maturity Date specified above, unless redeemed prior thereto as hereinafter provided, upon presentation and surrender of this bond at ____________________________________________ in the city of _______________, Michigan, the bond registrar and paying agent, and to pay to the Registered Owner, as shown on the registration books at the close of business on the 15th day of the calendar month preceding the month in which an interest payment is due, by check or draft drawn upon and mailed by the bond registrar and paying agent by first class mail postage prepaid to the Registered Owner at the registered address, interest on such Principal Amount from the Date of Original Issue or such later date through which interest shall have been paid until the County's obligation with respect to the payment of such Principal Amount is discharged at the rate per annum specified above. Interest is payable on the first day of _________ and ________ in each year, commencing ____________ 1, 201_. Principal and interest are payable in lawful money of the United States of America. Interest shall be computed on the basis of a 360-day year of twelve 30-day months. This bond is one of a series of bonds aggregating the principal sum of _______________________________ Dollars ($_________) issued by the County under and pursuant to and in full conformity with the Constitution and Statutes of Michigan (especially Act No. 34, Public Acts of 2001, as amended) and a bond authorizing resolution adopted by the Board of Commissioners of the County (the "Resolution") and an order of the Water Resources Commissioner of the County, as County Agency, for the purpose of defraying part of the cost of acquiring, constructing, and installing water supply system facilities to improve the County’s City of Pontiac Water Supply System (the "System"). The County has authorized the net revenues derived from users of the System to be used to pay the principal of and interest on the bonds when due. In addition, the County has irrevocably pledged its full faith and credit for the prompt payment of the principal of and interest on the bonds as the same become due. In the event and to the extent that the net revenues derived from users of the System are not sufficient to pay the principal of and interest on the bonds, such principal and interest are payable as a first budget obligation of the County from its general funds. The ability of the County to raise such funds is subject to applicable statutory and constitutional limitations on the taxing power of the County. The amount of taxes necessary to pay the principal of and interest on the bonds, together with the taxes levied for the same year, shall not exceed the limit authorized by law This bond is transferable, as provided in the Resolution, only upon the books of the County kept for that purpose by the bond registrar and paying agent, upon the surrender of this bond together with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the Registered Owner or his attorney duly authorized in writing. Upon the exchange or transfer of this bond a new bond or bonds of any authorized denomination, in the same aggregate principal amount and of the same interest rate and maturity, shall be authenticated and delivered to the transferee in exchange therefor as provided in the Resolution, and upon payment of the charges, if any, therein provided. Bonds so authenticated and delivered shall be in the denomination of $5,000 or any integral multiple thereof not exceeding the aggregate principal amount for each maturity. The bond registrar and paying agent shall not be required to transfer or exchange bonds or portions of bonds which have been selected for redemption. Commissioners Minutes Continued. July 20, 2016 375 MANDATORY PRIOR REDEMPTION Bonds maturing in the year ____ are subject to mandatory prior redemption at par and accrued interest as follows: Redemption Date Principal Amount of Bonds to be Redeemed Bonds or portions of bonds to be redeemed by mandatory redemption shall be selected by lot. (REPEAT IF MORE THAN ONE TERM BOND) OPTIONAL PRIOR REDEMPTION Bonds maturing prior to ________ 1, 20__, are not subject to redemption prior to maturity. Bonds maturing on and after ________ 1, 20__, are subject to redemption prior to maturity at the option of the County, in such order as shall be determined by the County, on any one or more interest payment dates on and after ________ 1, 20__. Bonds of a denomination greater than $5,000 may be partially redeemed in the amount of $5,000 or any integral multiple thereof. If less than all of the bonds maturing in any year are to be redeemed, the bonds or portions of bonds to be redeemed shall be selected by lot. The redemption price shall be the par value of the bond or portion of the bond called to be redeemed plus interest to the date fixed for redemption and a premium as follows: __% of the par value of each bond called for redemption on or after ________ 1, 20__, but prior to ________ 1, 20__; __% of the par value of each bond called for redemption on or after ________ 1, 20__, but prior to ________ 1, 20__; No premium if called for redemption on or after ________ 1, 20__. Not less than thirty days' nor more than sixty days' notice of redemption shall be given to the holders of bonds called to be redeemed by mail to the registered holder at the registered address. Bonds or portions of bonds called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the bond registrar and paying agent to redeem the same. It is hereby certified, recited and declared that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of the bonds of this series, existed, have happened and have been performed in due time, form and manner as required by law, and that the total indebtedness of the County, including the series of bonds of which this bond is one, does not exceed any constitutional or statutory limitation. IN WITNESS WHEREOF, the County of Oakland, Michigan, by its Board of Commissioners, has caused this bond to be executed in its name by facsimile signatures of the Chairperson of the Board of Commissioners and the County Clerk and its corporate seal (or a facsimile thereof) to be impressed or imprinted hereon. This bond shall not be valid unless the Certificate of Authentication has been manually executed by an authorized representative of the bond registrar and paying agent. COUNTY OF OAKLAND By: Chairperson, Board of Commissioners Commissioners Minutes Continued. July 20, 2016 376 [SEAL] And: County Clerk CERTIFICATE OF AUTHENTICATION This bond is one of the bonds described in the within mentioned Resolution. Bond Registrar and Paying Agent By: Authorized Representative AUTHENTICATION DATE: ASSIGNMENT For value received, the undersigned hereby sells, assigns and transfers unto ______________________________________________________________________________ (please print or type name, address and taxpayer identification number of transferee) the within bond and all rights thereunder and hereby irrevocably constitutes and appoints ______________________________________________________________________________ attorney to transfer the within bond on the books kept for registration thereof, with full power of substitution in the premises. Dated: ____________________ __________________________________________ Signature Guaranteed: __________________________________________ Signature(s) must be guaranteed by an eligible guarantor institution participating in a Securities Transfer Association recognized signature guarantee program. [END OF BOND FORM] Commissioners Minutes Continued. July 20, 2016 377 9. PRINCIPAL AND INTEREST FUND. There shall be established for each series of Bonds a Principal and Interest Fund which shall be accounted for separately and shall be used only to retire such series of Bonds. From the proceeds of the sale of each series of Bonds there shall be set aside in the respective Principal and Interest Fund any premium and accrued interest received from the purchaser of the Bonds at the time of delivery of the Bonds in the amounts determined by the County Agency. All payments made by the County pursuant to section 14 hereof are pledged for payment of the principal of and interest on the Bonds and expenses incidental thereto and as received shall be placed in the Principal and Interest Fund to be used to pay the principal and interest on the respective series of Bonds. 10. CONSTRUCTION FUND. The remainder of the proceeds of the sale of the Bonds shall be set aside in a construction fund for the Project and used to defray the cost of the Project and, to the extent not needed to pay the cost of the Project, shall be deposited in the Principal and Interest Fund established in section 9 hereof or, alternatively, used to acquire and construct additional improvements to the System as determined by the Board of Commissioners of the County. 11. SALE, ISSUANCE, DELIVERY, TRANSFER AND EXCHANGE OF BONDS. The County Agency is hereby authorized to determine the principal amount of each series of Bonds to be sold and to determine the other bond details as described in section 2 hereof and the terms and conditions for prior redemption as described in section 5 hereof. In addition, the County Agency is hereby authorized to sell each series of Bonds at a negotiated sale as hereinafter provided, and it is hereby determined that such negotiated sale is in the best interests of the County and is calculated to provide the County with the lowest cost of borrowing money. The Bonds shall be sold to a purchaser (the “Purchaser”) in connection with a private placement by a placement agent to be determined by the County Agency (the “Placement Agent”), at a price determined by the County Agency, following consultation with the County’s financial consultant, to be in the best interests of the County. The sale may be made pursuant to a request for proposals as approved by order of the County Agency. The County Agency is hereby authorized to do all other things necessary to effectuate the sale, issuance, delivery, transfer and exchange of the Bonds in accordance with the provisions of this Resolution. 12. OFFICIAL STATEMENT. The County Agency and the County Treasurer are each authorized to cause the preparation of an official statement for the Bonds for the purpose of enabling compliance with Rule 15c2-12 issued under the Securities Exchange Act of 1934, as amended (the "Rule") and to do all other things necessary to enable compliance with the Rule. After the award of the Bonds, the County will provide copies of a "final official statement" (as defined in paragraph (e)(3) of the Rule) on a timely basis and in reasonable quantity as requested by the successful bidder or bidders to enable such bidder or bidders to comply with paragraphs (b)(3) and (b)(4) of the Rule and the rules of the Municipal Securities Rulemaking Board. 13. CONTINUING DISCLOSURE. The County Treasurer is authorized to execute a certificate of the County, constituting an undertaking to provide ongoing disclosure about the County for the benefit of the holders of the Bonds as required under paragraph (b)(5) of the Rule, and amendments to such certificate from time to time in accordance with the terms of the certificate (the certificate and any amendments thereto are collectively referred to herein as the "Continuing Disclosure Certificate"). The County hereby covenants and agrees that it will comply with and carry out all of the provisions of the Continuing Disclosure Certificate. 14. SECURITY. The net revenues derived from the users of the System have previously been pledged for the payment of principal and interest on the County's City of Pontiac Water Supply System Bond, Series 2015A, the City of Pontiac Water Supply System Bond, Series 2015B, the City of Pontiac Water Supply System Improvements Bonds, Series 2014 and the City of Pontiac's Water Supply System Revenue Bonds, Series 2010 (collectively, the "Prior Bonds"), in accordance with the provisions of the City of Pontiac Water Supply System Contract dated as of April 19, 2012 between the County and the City of Pontiac, and are pledged for the payment of the principal of and interest on the Bonds on a parity basis with the Prior Bonds. The Bonds shall also be limited tax general obligations of the County. The full faith and credit of the County are pledged for the prompt payment of the principal of and interest on the Bonds as the same shall become due. Each year the County shall be obligated, as a first budget obligation, to advance moneys from its general funds or to levy ad valorem property taxes on all taxable property within its corporate boundaries to pay such principal and interest as the same become due in the event and to the extent that the net revenues derived from the users of the System are not sufficient to make such payment. The ability of the County to raise funds to pay such amounts is subject to applicable constitutional and statutory limitations on the taxing power of the County. Nothing in this section 14 shall Commissioners Minutes Continued. July 20, 2016 378 preclude the County from issuing revenue bonds pursuant to Act 94, Public Acts of Michigan, 1933, as amended, or additional bonds pursuant to Act 34 to pay the costs of further improvements to the System and pledging the net revenues derived from the users of the System for the payment of such bonds on a parity basis with the Prior Bonds and the Bonds. 15. ESTIMATES OF PERIOD OF USEFULNESS AND COST. The estimated period of usefulness of the Project is hereby determined to be not less than thirty (30) years and upwards, and the plans for and estimated cost of the Project in the amount of $5,000,000 are hereby approved and adopted. 16. EXCHANGE AND TRANSFER OF BONDS. Any Bond, at the option of the registered owner thereof and upon surrender thereof to the bond registrar and paying agent with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the registered owner or his duly authorized attorney, may be exchanged for Bonds of any other authorized denominations of the same aggregate principal amount and maturity date and bearing the same rate of interest as the surrendered Bond. Each Bond shall be transferable only upon the books of the County, which shall be kept for that purpose by the bond registrar and paying agent, upon surrender of such Bond together with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the registered owner or his duly authorized attorney. Upon the exchange or transfer of any Bond, the bond registrar and paying agent on behalf of the County shall cancel the surrendered Bond and shall authenticate and deliver to the transferee a new Bond or Bonds of any authorized denomination of the same aggregate principal amount and maturity date and bearing the same rate of interest as the surrendered Bond. If, at the time the bond registrar and paying agent authenticates and delivers a new Bond pursuant to this section, payment of interest on the Bond is in default, the bond registrar and paying agent shall endorse upon the new Bond the following: "Payment of interest on this bond is in default. The last date to which interest has been paid is [insert applicable date]." The County and the bond registrar and paying agent may deem and treat the person in whose name any Bond shall be registered upon the books of the County as the absolute owner of such Bond, whether such Bond shall be overdue or not, for the purpose of receiving payment of the principal of and interest on such Bond and for all other purposes, and all payments made to any such registered owner, or upon his order, in accordance with the provisions of section 3 of this Resolution shall be valid and effectual to satisfy and discharge the liability upon such Bond to the extent of the sum or sums so paid, and neither the County nor the bond registrar and paying agent shall be affected by any notice to the contrary. The County agrees to indemnify and save the bond registrar and paying agent harmless from and against any and all loss, cost, charge, expense, judgment or liability incurred by it, acting in good faith and without negligence hereunder, in so treating such registered owner. For every exchange or transfer of Bonds, the County or the bond registrar and paying agent may make a charge sufficient to reimburse it for any tax, fee or other governmental charge required to be paid with respect to such exchange or transfer, which sum or sums shall be paid by the person requesting such exchange or transfer as a condition precedent to the exercise of the privilege of making such exchange or transfer. The bond registrar and paying agent shall not be required to transfer or exchange Bonds or portions of Bonds which have been selected for redemption. 17. TAX COVENANT. The County covenants to comply with all requirements of the Internal Revenue Code of 1986, as amended (the "Code") necessary to assure that the interest on the Bonds will be and will remain excludable from gross income for federal income tax purposes. The County Agency, the County Treasurer, the County Clerk and other appropriate County officials are authorized to do all things necessary to assure that the interest on the Bonds will be and will remain excludable from gross income for federal income tax purposes. 18. DEFEASANCE. In the event cash or direct obligations of the United States or obligations the principal of and interest on which are guaranteed by the United States, or a combination thereof, the principal of and interest on which, without reinvestment, come due at times and in amounts sufficient to pay, at maturity or irrevocable call for earlier optional redemption, the principal of and interest on a series of the Bonds, shall have been deposited in trust, this Resolution shall be defeased and the owners of such series of Bonds shall have no further rights under this Resolution except to receive payment of the principal of and interest on such series of Bonds from the cash or securities deposited in trust and the interest and gains thereon and to transfer and exchange such series of Bonds as provided herein. Commissioners Minutes Continued. July 20, 2016 379 19. REPLACEMENT OF BONDS. Upon receipt by the County Treasurer of proof of ownership of an unmatured Bond, of satisfactory evidence that the Bond has been lost, apparently destroyed or wrongfully taken and of security or indemnity which complies with applicable law and is satisfactory to the County Treasurer, the County Treasurer may authorize the bond registrar and paying agent to deliver a new executed Bond to replace the Bond lost, apparently destroyed or wrongfully taken in compliance with applicable law. In the event an outstanding matured Bond is lost, apparently destroyed or wrongfully taken, the County Treasurer may authorize the bond registrar and paying agent to pay the Bond without presentation upon the receipt of the same documentation required for the delivery of a replacement Bond. The Bond registrar and paying agent, for each new Bond delivered or paid without presentation as provided above, shall require the payment of expenses, including counsel fees, which may be incurred by the bond registrar and paying agent and the County in the premises. Any Bond delivered pursuant the provisions of this section in lieu of any Bond lost, apparently destroyed or wrongfully taken shall be of the same form and tenor and be secured in the same manner as the Bond in substitution for which such bond was delivered. 20. APPROVAL OF MICHIGAN DEPARTMENT OF TREASURY – EXCEPTION FROM PRIOR APPROVAL. The issuance and sale of the Bonds shall be subject to the County obtaining qualified status or prior approval from the Department of Treasury of the State of Michigan pursuant to Act 34, Public Acts of Michigan, 2001, as amended ("Act 34"), and, if necessary, the County Treasurer and County Agency are each hereby authorized and directed to make application to the Department of Treasury for approval to issue and sell the Bonds as provided by the terms of this Resolution and by Act 34. The County Treasurer and County Agency are authorized to pay any filing fees required in connection with obtaining qualified status or prior approval from the Department of Treasury. The County Treasurer and County Agency are further authorized to request such waivers of the requirements of the Department of Treasury or Act 34 as necessary or desirable in connection with the sale of the Bonds. 21. NOTICE OF ISSUANCE OF BONDS. Within thirty (30) days after the issuance of each series of Bonds, either (1) a copy of the final official statement or other offering or disclosure document prepared by the County in connection with the issuance of the Bonds or (2) notice that such information has been filed with the Electronic Municipal Market Access system of the Municipal Securities Rulemaking Board and is publicly available shall be furnished to Bank of America, N.A. at the following locations: Bank of America, N.A. Mail Code: IL4-135-07-28 135 South LaSalle Street Chicago, IL 60603 Attention: Thomas R. Denes Bank of America, N.A. Public Sector Banking Group Mail Code: MI8-900-02-70 2600 W. Big Beaver Road Troy, MI 48084 Attention: Susan Pendygraft, Senior Credit Support Association In accordance with the Bank of America Continuing Covenant Agreement, the notices provided for above shall be in writing and shall be transmitted by e-mail to the following addresses: ryan.denes@baml.com and susan.pendygraft@baml.com. 22. CONFLICTING RESOLUTIONS. All resolutions and parts of resolutions, insofar as they are in conflict herewith, are rescinded. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Commissioners Minutes Continued. July 20, 2016 380 Copy of Correspondence from Sid Lockhart, P.E., Chief Engineer, Oakland County Water Resources Commission and Map of City of Pontiac Miscellaneous Water Improvements on file in County Clerk’s office. Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #16180 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT/WATER RESOURCES COMMISSIONER – APPROVAL AND ACCEPTANCE OF RENEWAL LEASE AGREEMENT WITH D'AN-CO PROPERTIES, LLC, FOR USE OF INDUSTRIAL BUILDING AND STORAGE YARD AT 30750 W 8 MILE ROAD, FARMINGTON HILLS, MICHIGAN To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Water Resources Commissioner presently provides water system and sanitary sewer system operations and maintenance to numerous communities in southern Oakland County; and WHEREAS at the present time, the County does not own a suitable facility in southern Oakland County which would accommodate the material storage needs of the Water Resources Commissioner’s Water Unit; and WHEREAS pursuant to Miscellaneous Resolution #12161 of May 2012, the County of Oakland entered into a lease agreement with D’AN-CO Properties to occupy part of an industrial building and construction yard located at 30750 W. 8 Mile Road in Farmington Hills for the purpose of providing said storage; and WHEREAS the D’AN-CO Properties lease expires June 30, 2016, after which rent continues on a month to month basis; and WHEREAS the Water Resource Commissioner’s Water Unit operates 22 water systems in various areas of the County to ensure that storage space is appropriately utilized to efficiently serve our customers; and WHEREAS under the terms and conditions of the attached Lease Agreement, the Water Resources Commissioner will occupy the 2,880 square foot garage in the industrial building and 26,600 square feet of storage yard, and have use of approximately two acres of land associated with the building for a period of five years; and WHEREAS the rental rate during the term of the lease will be $3,800 per month or $45,600 per year; and WHEREAS the lease may be terminated by the County upon 90 days written notice; and WHEREAS it is the recommendation of the Water Resources Commissioner and the Department of Facilities Management that the Oakland County Board of Commissioners accepts and approves the terms and conditions of the attached Lease Agreement with D’AN-CO Properties; and WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached lease agreement and recommend its approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached Lease Agreement between the County of Oakland and D'AN-CO Properties, LLC for use of the garage and storage yard area identified above, at 30750 W. 8 Mile Road, Farmington Hills, Michigan. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached Lease Agreement and all other related documents between the County of Oakland and D'AN-CO Properties, LLC, which may be required. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Lease and Attachment “A” Map of D’AN-CO Properties Lease 30750 Eight Mile Road, Farmington Hills, MI 48336 Incorporated by Reference. Original on file in County Clerk’s office. Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee. There were no objections. Commissioners Minutes Continued. July 20, 2016 381 MISCELLANEOUS RESOLUTION #16181 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE-CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES IN THE CHARTER TOWNSHIP OF OXFORD 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Charter Township of Oxford has contracted with the Oakland County Sheriff's Office to provide law enforcement services for the Township (MR #15298); and WHEREAS paragraph 29 of this Contract provided that an amendment to this Contract must be approved by a resolution of the Oakland County Board of Commissioners and the Charter Township of Oxford; and WHEREAS the Charter Township of Oxford has approved a proposed amendment to the contract adding a Patrol Investigator; and WHEREAS the Sheriff has agreed to the provisions of Amendment #1 for the Charter Township of Oxford under the terms of this contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves Amendment #1 to the original Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement with the Charter Township of Oxford to add one (1) Patrol Investigator and authorizes its Chairperson to execute this agreement. BE IT FURTHER RESOLVED to create one (1) GF/GP Full-Time Eligible Deputy II position in the Sheriff’s Office, Patrol Services Division, Oxford unit (#4030626). BE IT FURTHER RESOLVED that one (1) fully marked Patrol Tahoe with mobile, prep, MDC and video camera be added to the county fleet. BE IT FURTHER RESOLVED that this amendment will take effect August 20, 2016. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE OAKLAND COUNTY SHERIFF'S OFFICE 2016 LAW ENFORCEMENT SERVICES AGREEMENT WITH CHARTER TOWNSHIP OF OXFORD Amendment 1 Pursuant to Paragraph 29 of the 2016 Law Enforcement Services Agreement between the COUNTY and the CHARTER TOWNSHIP OF OXFORD, the parties hereby agree to amend said contract in accordance with the attached Schedule A. All other contractual provisions, of the 2016 Law Enforcement Services Agreement not otherwise affected by the attached Schedule A remain in full force and effect. FOR AND IN CONSIDERATION of the mutual assurances, promises, acknowledgments, set forth in this Amendment and for other good and valuable consideration, the receipt and adequacy of which is hereby acknowledged, the undersigned hereby execute this Amendment on behalf of the Parties, and by doing so legally obligate and bind the Parties to the terms and conditions of this Contract. IN WITNESS WHEREOF, William Dunn, Supervisor of the Charter Township of Oxford, hereby acknowledges that he has been authorized by a resolution of the Municipality’s governing body to execute this Amendment on behalf of the Municipality and hereby accepts and binds the Municipality to the terms and conditions of this Amendment. EXECUTED: __________________________ DATE: _______________ William Dunn Supervisor Commissioners Minutes Continued. July 20, 2016 382 WITNESSED: _________________________, Clerk DATE: _______________ Charter Township of Oxford IN WITNESS WHEREOF, Michael J. Gingell, Chairperson, Oakland County Board of Commissioners hereby acknowledges that he has been authorized by a resolution of the Oakland County Board of Commissioners, to execute this Amendment on behalf of Oakland County, and hereby accepts and binds Oakland County to the terms and conditions of this Amendment. EXECUTED: __________________________ DATE:_______________ Michael J. Gingell, Chairperson Oakland County Board of Commissioners WITNESSED: __________________________ DATE: _______________ County of Oakland SCHEDULE A (For Amendment 1 of the 2016 Law Enforcement Services Agreement With the Charter Township of Oxford) SHERIFF'S DEPUTIES CONTRACTED FOR AND TO BE ASSIGNED TO MUNICIPALITY Effective August 20, 2016 Rank of Sheriff’s Deputies Contracted Number of Sheriff's Deputies Contracted Biweekly Charge to Municipality in 2016 Annual Costs 2016 Captain $7,579.50 Lieutenant 1 $6,571.80 $170,867 Patrol Sergeant $5,775.89 Detective Sergeant 1 $5,949.74 $154,693 Deputy II (w/fill) $5,879.75 Deputy II (no-fill) 12 $5,034.16 $1,177,992 Deputy II (no-fill/no-vehicle) $4,739.87 Patrol Investigator (no-fill) 2 $5,208.01 $135,408 Deputy I (no- fill) $4,637.66 TOTAL 16 $1,638,960 Commissioners Minutes Continued. July 20, 2016 383 NOTE: For each “Deputy II (w/fill)” identified above, the O.C.S.O. will, at no additional cost to the Municipality, provide a substitute Sheriff’s Deputy (i.e., a “fill-in”) to provide Law Enforcement Services to the Municipality whenever a contracted “Deputy II (w/fill)” is absent from the Municipality during any 80 hour biweekly period for any reason except those reasons enumerated in Paragraphs 6.1.1 - 6.1.5 above. NOTE: The O.C.S.O. will not assign any trainees to perform the duties of any Sheriff’s Deputy contracted for and assigned to perform Law Enforcement Services under this Agreement. Commissioner Middleton, Acting Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #16182 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - CONTRACT FOR LAW ENFORCEMENT SERVICES AT THE MICHIGAN RENAISSANCE FESTIVAL - 2016 SEASON To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Renaissance Festival, the operator of a summer theatre facility by the same name in Groveland Township, has requested the Oakland County Sheriff's Office to supply Deputies for Law Enforcement Services for the upcoming 2016 season; and WHEREAS the Sheriff's Office has agreed to supply such Deputies on an availability overtime hourly basis, the number of man-hours to be determined by the Sheriff's Office; and WHEREAS this contract has been reviewed by Corporation Counsel; and WHEREAS the County of Oakland shall be reimbursed for such services by the Michigan Renaissance Festival at the hourly overtime rates for the 2016 season, as was established by Miscellaneous Resolution #15287. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the execution of the attached contract consistent with provisions contained therein. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this agreement on behalf of the County. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Sheriff’s Office 2016 Law Enforcement Services Agreement with the Michigan Renaissance Festival, Attachment A – Company Provided Insurance and 2016 Costs – Michigan Renaissance Festival Incorporated by Reference. Original on file in County Clerk’s office. Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee. There were no objections MISCELLANEOUS RESOLUTION #16183 BY: Commissioner Phillip J. Weipert, District #8 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CITY OF WIXOM – JOINT AND CRACK SEALING OF NUMEROUS LOCAL ROADS AND PAVEMENT MARKINGS – PROJECT NO. 2016-15 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the following: 1. The municipality has fully completed and returned the standard project application form approved by the Local Road Improvement Program Subcommittee; and Commissioners Minutes Continued. July 20, 2016 384 2. The municipality has submitted a statement detailing that the project will fulfill the requirement of encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and 3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a report shall be submitted to the Board of Commissioners outlining the project activities and the degree that the municipality has met the stated purpose of the project; and 4. The municipality has agreed to comply with policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed and recommended approval of the application; and 6. The Commissioner(s) representing the city or village requesting the project submits a resolution authorizing the appropriation of the County’s maximum 50% share of the project from the General Fund Designated Fund Balance for Pilot Local Road Improvement Program. The resolution shall be approved by the Finance Committee and the full Board; and 7. A public hearing on the proposed project is conducted during a meeting of the Board of Commissioners; and 8. The municipality has approved and executed a cost participation agreement prepared by Corporation Counsel in accordance with requirement provided in the policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and WHEREAS the City of Wixom has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the City of Wixom has demonstrated that it has available funding equal to a minimum of 50% the project costs; and WHEREAS Oakland County’s share of the Fiscal Year 2016 authorized amount of the Local Road Improvement Program funding for Project No. 2016-15 in the City of Wixom is $18,814; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Wixom and authorizes the release of Local Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Wixom prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2016-15. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Wixom. Chairperson, I move the adoption of the foregoing Resolution. PHILLIP WEIPERT Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment C and 2016 Application Form Local Road Improvement Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office. Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee. There were no objections MISCELLANEOUS RESOLUTION #16184 BY: Commissioner Phillip J. Weipert, District #8 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – VILLAGE OF MILFORD – 2016 VILLAGE PROGRAM REPAIRING ASPHALT AND CONCRETE STREETS – PROJECT NO. 2016-11 Commissioners Minutes Continued. July 20, 2016 385 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the following: 1. The municipality has fully completed and returned the standard project application form approved by the Local Road Improvement Program Subcommittee; and 2. The municipality has submitted a statement detailing that the project will fulfill the requirement of encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and 3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a report shall be submitted to the Board of Commissioners outlining the project activities and the degree that the municipality has met the stated purpose of the project; and 4. The municipality has agreed to comply with policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed and recommended approval of the application; and 6. The Commissioner(s) representing the city or village requesting the project submits a resolution authorizing the appropriation of the County’s maximum 50% share of the project from the General Fund Designated Fund Balance for Pilot Local Road Improvement Program. The resolution shall be approved by the Finance Committee and the full Board; and 7. A public hearing on the proposed project is conducted during a meeting of the Board of Commissioners; and 8. The municipality has approved and executed a cost participation agreement prepared by Corporation Counsel in accordance with requirement provided in the policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and WHEREAS the Village of Milford has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the Village of Milford has demonstrated that it has available funding equal to a minimum of 50% the project costs; and WHEREAS Oakland County’s share of the Fiscal Year 2016 authorized amount of the Local Road Improvement Program funding for Project No. 2016-11 in the Village of Milford is $8,358; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Village of Milford and authorizes the release of Local Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the Village of Milford prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2016-11. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Village of Milford. Chairperson, I move the adoption of the foregoing Resolution. PHILLIP WEIPERT Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment C and 2016 Application Form Local Road Improvement Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. July 20, 2016 386 Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee. There were no objections MISCELLANEOUS RESOLUTION #16185 BY: Commissioner John Scott, District #5 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CITY OF KEEGO HARBOR – RECONSTRUCTION AND RESURFACING OF S. CASS LAKE RD AND PORTMAN ST – PROJECT NO. 2016-08 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the following: 1. The municipality has fully completed and returned the standard project application form approved by the Local Road Improvement Program Subcommittee; and 2. The municipality has submitted a statement detailing that the project will fulfill the requirement of encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and 3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a report shall be submitted to the Board of Commissioners outlining the project activities and the degree that the municipality has met the stated purpose of the project; and 4. The municipality has agreed to comply with policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed and recommended approval of the application; and 6. The Commissioner(s) representing the city or village requesting the project submits a resolution authorizing the appropriation of the County’s maximum 50% share of the project from the General Fund Designated Fund Balance for Pilot Local Road Improvement Program. The resolution shall be approved by the Finance Committee and the full Board; and 7. A public hearing on the proposed project is conducted during a meeting of the Board of Commissioners; and 8. The municipality has approved and executed a cost participation agreement prepared by Corporation Counsel in accordance with requirement provided in the policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and WHEREAS the City of Keego Harbor has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the City of Keego Harbor has demonstrated that it has available funding equal to a minimum of 50% the project costs; and WHEREAS Oakland County’s share of the Fiscal Year 2016 authorized amount of the Local Road Improvement Program funding for Project No. 2016-08 in the City of Keego Harbor is $3,774; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Keego Harbor and authorizes the release of Local Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Keego Harbor prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2016-08. Commissioners Minutes Continued. July 20, 2016 387 BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Keego Harbor. Chairperson, I move the adoption of the foregoing Resolution. JOHN SCOTT Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment C and 2016 Application Form Local Road Improvement Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office. Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee. There were no objections MISCELLANEOUS RESOLUTION #16186 BY: Commissioner John Scott, District #5 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CITY OF SYLVAN LAKE – REMOVE AND REPLACE SECTIONS OF PONTIAC DR, INVERNESS ST, GARLAND ST, AVONDALE ST, LAKELAND AVE, OAKWOOD ST, ROSEDALE AVE – PROJECT NO. 2016-13 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the following: 1. The municipality has fully completed and returned the standard project application form approved by the Local Road Improvement Program Subcommittee; and 2. The municipality has submitted a statement detailing that the project will fulfill the requirement of encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and 3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a report shall be submitted to the Board of Commissioners outlining the project activities and the degree that the municipality has met the stated purpose of the project; and 4. The municipality has agreed to comply with policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed and recommended approval of the application; and 6. The Commissioner(s) representing the city or village requesting the project submits a resolution authorizing the appropriation of the County’s maximum 50% share of the project from the General Fund Designated Fund Balance for Pilot Local Road Improvement Program. The resolution shall be approved by the Finance Committee and the full Board; and 7. A public hearing on the proposed project is conducted during a meeting of the Board of Commissioners; and 8. The municipality has approved and executed a cost participation agreement prepared by Corporation Counsel in accordance with requirement provided in the policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and WHEREAS the City of Sylvan Lake has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the City of Sylvan Lake has demonstrated that it has available funding equal to a minimum of 50% the project costs; and WHEREAS Oakland County’s share of the Fiscal Year 2016 authorized amount of the Local Road Improvement Program funding for Project No. 2016-13 in the City of Sylvan Lake is $3,287; and Commissioners Minutes Continued. July 20, 2016 388 WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Sylvan Lake and authorizes the release of Local Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Sylvan Lake prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2016-13. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Sylvan Lake. Chairperson, I move the adoption of the foregoing Resolution. JOHN SCOTT Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment C and 2016 Application Form Local Road Improvement Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office. Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee. There were no objections MISCELLANEOUS RESOLUTION #16187 BY: Commissioner Helaine Zack, District #18 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CITY OF HUNTINGTON WOODS – RESURFACING OF SCOTIA RD, BERKLEY AVE, HUNTINGTON RD, & LUDLOW AVE – PROJECT NO. 2016-07 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the following: 1. The municipality has fully completed and returned the standard project application form approved by the Local Road Improvement Program Subcommittee; and 2. The municipality has submitted a statement detailing that the project will fulfill the requirement of encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and 3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a report shall be submitted to the Board of Commissioners outlining the project activities and the degree that the municipality has met the stated purpose of the project; and 4. The municipality has agreed to comply with policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed and recommended approval of the application; and 6. The Commissioner(s) representing the city or village requesting the project submits a resolution authorizing the appropriation of the County’s maximum 50% share of the project from the General Fund Designated Fund Balance for Pilot Local Road Improvement Program. The resolution shall be approved by the Finance Committee and the full Board; and 7. A public hearing on the proposed project is conducted during a meeting of the Board of Commissioners; and Commissioners Minutes Continued. July 20, 2016 389 8. The municipality has approved and executed a cost participation agreement prepared by Corporation Counsel in accordance with requirement provided in the policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and WHEREAS the City of Huntington Woods has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the City of Huntington Woods has demonstrated that it has available funding equal to a minimum of 50% the project costs; and WHEREAS Oakland County’s share of the Fiscal Year 2016 authorized amount of the Local Road Improvement Program funding for Project No. 2016-07 in the City of Huntington Woods is $7,267; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Huntington Woods and authorizes the release of Local Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Huntington Woods prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2016-07. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Huntington Woods. Chairperson, I move the adoption of the foregoing Resolution. HELAINE ZACK Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment C and 2016 Application Form Local Road Improvement Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office. Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee. There were no objections MISCELLANEOUS RESOLUTION #16188 BY: Commissioner Helaine Zack, District #18 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM – MULTIPLE YEAR PROJECT PLAN REQUIRING THE ROLL OVER OF COMMUNITY ALLOCATION – CITY OF FERNDALE – RESURFACING OF VESTER STREET To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS from the City of Ferndale has submitted a Local Road Improvement Program application with a multiple year project plan requiring the roll-over and accrual of the City’s maximum county contribution authorized in the current year’s approved distribution formula; and WHEREAS the proposed budget for the identified project, the resurfacing of Vester Street, requires the accrual of three (3) years maximum county contribution at the current distribution amount for the City of Ferndale of $25,237; and WHEREAS the Board of Commissioners established policies and procedures for the Local Road Improvement Program with the adoption of Miscellaneous Resolution #16103; and WHEREAS MR #16103 authorized the Local Road Improvement Subcommittee to establish policies and procedures regarding the limited roll-over and accrual of a municipality’s allocation for projects plans that require additional county funding; and WHEREAS the Local Road Improvement Subcommittee has adopted a policy authorizing a municipality to submit a multi-year plan for projects that require the accrual of the municipality’s allocation for a maximum of three (3) years; and Commissioners Minutes Continued. July 20, 2016 390 WHEREAS approval of multiple year plan and accrual of a municipality’s allocation is subject to approval by the Board of Commissioners; and WHEREAS a project multi-year plan is to be utilized solely for planning purposes and does not obligate Oakland County in any way to funding a project; and WHEREAS roll-over and accrual of a municipality’s allocation is subject to the continuation of the Local Road Improvement Program, which has been established as a pilot program; and WHEREAS a municipality’s allocation is subject to change from year to year based upon the factors utilized in current distribution formula and amendments to the distribution formula approved by the Board of Commissioners; and WHEREAS the Local Road Improvement Subcommittee has reviewed the plan submitted by the City of Ferndale for the resurfacing of Vester Street and is recommending that the Board of Commissioners authorize the City of Ferndale’s 2016 and 2017 allocations roll-over for consideration of the project in 2018, contingent upon continuation of the program. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the City of Ferndale to roll-over their allocation under the Local Road Improvement Program for 2016 and 2017 for the purpose of the City to submit an application for the resurfacing of Vester Street in 2018, contingent upon the continuation of the program.. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Ferndale. Chairperson, I move the adoption of the foregoing Resolution. HELAINE ZACK Copy of 2016 Application Form, Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment C and 2016 Application Form Local Road Improvement Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office. Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #16189 BY: Commissioner Helaine Zack, District #18 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CITY OF HAZEL PARK – ASPHALT REMOVAL AND RESURFACING ON W. WOODWARD HEIGHTS BLVD – PROJECT NO. 2016-05 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the following: 1. The municipality has fully completed and returned the standard project application form approved by the Local Road Improvement Program Subcommittee; and 2. The municipality has submitted a statement detailing that the project will fulfill the requirement of encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and 3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a report shall be submitted to the Board of Commissioners outlining the project activities and the degree that the municipality has met the stated purpose of the project; and 4. The municipality has agreed to comply with policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed and recommended approval of the application; and Commissioners Minutes Continued. July 20, 2016 391 6. The Commissioner(s) representing the city or village requesting the project submits a resolution authorizing the appropriation of the County’s maximum 50% share of the project from the General Fund Designated Fund Balance for Pilot Local Road Improvement Program. The resolution shall be approved by the Finance Committee and the full Board; and 7. A public hearing on the proposed project is conducted during a meeting of the Board of Commissioners; and 8. The municipality has approved and executed a cost participation agreement prepared by Corporation Counsel in accordance with requirement provided in the policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and WHEREAS the City of Hazel Park has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the City of Hazel Park has demonstrated that it has available funding equal to a minimum of 50% the project costs; and WHEREAS Oakland County’s share of the Fiscal Year 2016 authorized amount of the Local Road Improvement Program funding for Project No. 2016-05 in the City of Hazel Park is $19,222; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Hazel Park and authorizes the release of Local Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Hazel Park prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2016-05. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Hazel Park. Chairperson, I move the adoption of the foregoing Resolution. HELAINE ZACK Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment C and 2016 Application Form Local Road Improvement Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office. Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #16190 BY: Commissioner Wade Fleming, District #16; Commissioner Robert Gosselin, District #11; Commissioner Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CITY OF TROY – CONCRETE SLAB REPLACEMENT ON SOUTER DRIVE – PROJECT NO. 2016-14 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the following: 1. The municipality has fully completed and returned the standard project application form approved by the Local Road Improvement Program Subcommittee; and Commissioners Minutes Continued. July 20, 2016 392 2. The municipality has submitted a statement detailing that the project will fulfill the requirement of encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and 3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a report shall be submitted to the Board of Commissioners outlining the project activities and the degree that the municipality has met the stated purpose of the project; and 4. The municipality has agreed to comply with policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed and recommended approval of the application; and 6. The Commissioner(s) representing the city or village requesting the project submits a resolution authorizing the appropriation of the County’s maximum 50% share of the project from the General Fund Designated Fund Balance for Pilot Local Road Improvement Program. The resolution shall be approved by the Finance Committee and the full Board; and 7. A public hearing on the proposed project is conducted during a meeting of the Board of Commissioners; and 8. The municipality has approved and executed a cost participation agreement prepared by Corporation Counsel in accordance with requirement provided in the policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and WHEREAS the City of Troy has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the City of Troy has demonstrated that it has available funding equal to a minimum of 50% the project costs; and WHEREAS Oakland County’s share of the Fiscal Year 2016 authorized amount of the Local Road Improvement Program funding for Project No. 2016-14 in the City of Troy is $108,105; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Troy and authorizes the release of Local Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Troy prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2016-14. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Troy. Chairperson, I move the adoption of the foregoing Resolution. WADE FLEMING, BOB GOSSELIN, GARY MCGILLIVRAY Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment C and 2016 Application Form Local Road Improvement Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office. Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #16191 BY: Commissioner Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – VILLAGE OF LEONARD – REPAVING AND RECONSTRUCTION OF ELMWOOD STREET – PROJECT NO. 2016-10 Commissioners Minutes Continued. July 20, 2016 393 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the following: 1. The municipality has fully completed and returned the standard project application form approved by the Local Road Improvement Program Subcommittee; and 2. The municipality has submitted a statement detailing that the project will fulfill the requirement of encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and 3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a report shall be submitted to the Board of Commissioners outlining the project activities and the degree that the municipality has met the stated purpose of the project; and 4. The municipality has agreed to comply with policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed and recommended approval of the application; and 6. The Commissioner(s) representing the city or village requesting the project submits a resolution authorizing the appropriation of the County’s maximum 50% share of the project from the General Fund Designated Fund Balance for Pilot Local Road Improvement Program. The resolution shall be approved by the Finance Committee and the full Board; and 7. A public hearing on the proposed project is conducted during a meeting of the Board of Commissioners; and 8. The municipality has approved and executed a cost participation agreement prepared by Corporation Counsel in accordance with requirement provided in the policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and WHEREAS the Village of Leonard has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the Village of Leonard has demonstrated that it has available funding equal to a minimum of 50% the project costs; and WHEREAS Oakland County’s share of the Fiscal Year 2016 authorized amount of the Local Road Improvement Program funding for Project No. 2016-10 in the Village of Leonard is $1,409; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Village of Leonard and authorizes the release of Local Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the Village of Leonard prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2016-10. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Village of Leonard. Chairperson, I move the adoption of the foregoing Resolution. MICHAEL SPISZ Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment C and 2016 Application Form Local Road Improvement Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. July 20, 2016 394 Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #16192 BY: Commissioner Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CITY OF PLEASANT RIDGE – CONCRETE REPAIRS ON MILLINGTON RD, POPLAR PARK BLVD, OAKLAND PARK BLVD, CAMBRIDGE BLVD, OAKDALE BLVD, MAPLEFIELD RD – PROJECT NO. 2016-12 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the following: 1. The municipality has fully completed and returned the standard project application form approved by the Local Road Improvement Program Subcommittee; and 2. The municipality has submitted a statement detailing that the project will fulfill the requirement of encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and 3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a report shall be submitted to the Board of Commissioners outlining the project activities and the degree that the municipality has met the stated purpose of the project; and 4. The municipality has agreed to comply with policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed and recommended approval of the application; and 6. The Commissioner(s) representing the city or village requesting the project submits a resolution authorizing the appropriation of the County’s maximum 50% share of the project from the General Fund Designated Fund Balance for Pilot Local Road Improvement Program. The resolution shall be approved by the Finance Committee and the full Board; and 7. A public hearing on the proposed project is conducted during a meeting of the Board of Commissioners; and 8. The municipality has approved and executed a cost participation agreement prepared by Corporation Counsel in accordance with requirement provided in the policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and WHEREAS the City of Pleasant Ridge has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the City of Pleasant Ridge has demonstrated that it has available funding equal to a minimum of 50% the project costs; and WHEREAS Oakland County’s share of the Fiscal Year 2016 authorized amount of the Local Road Improvement Program funding for Project No. 2016-12 in the City of Pleasant Ridge is $5,627; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Pleasant Ridge and authorizes the release of Local Road Improvement Program funds from the Oakland County Designated Fund Balance. Commissioners Minutes Continued. July 20, 2016 395 BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Pleasant Ridge prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2016-12. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Pleasant Ridge. Chairperson, I move the adoption of the foregoing Resolution. GARY MCGILLIVRAY Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment C and 2016 Application Form Local Road Improvement Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office. Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #16193 BY: Commissioner Eileen Kowall, District #6 IN RE: CHARTER TOWNSHIP OF WHITE LAKE – REQUEST FOR $148,000 LOAN FROM THE LONG TERM REVOLVING FUND FOR THE CONSTRUCTION OF THE GRASS LAKE AUGMENTATION WELL To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Grass Lake is an inland lake located in the Charter Township of White Lake, County of Oakland, State of Michigan; and WHEREAS pursuant to Part 309 of the Michigan Natural Resources and Environmental Protection Act, 1994 P.A. 451, as amended, MCL 324.30901 et seq, a Lake Improvement Board for Grass Lake was established for the purpose of undertaking improvements to Grass Lake; and WHEREAS the Lake Improvement Board has determined that the construction of an augmentation well is necessary for the protection of the health, safety and welfare of the public, to protect the natural resources of the State and to protect the value of properties around the lake; and WHEREAS following a Public Hearing, the Lake Improvement Board approved and confirmed a Special Assessment roll for the Grass Lake Augmentation Well project; and WHEREAS the County Board of Commissioners, pursuant to Miscellaneous Resolution No. 02019 on February 21, 2002, established a Long-Term Revolving Fund to advance funding for lake level control projects for the protection of the health, safety and welfare of the public, to protect the natural resources of the State and to protect the value of properties around lakes; and WHEREAS Miscellaneous Resolution No. 02019 authorized loans up to $150,000; and WHEREAS the total cost estimate of the project is $148,000 which includes administration, legal proceedings, design and installation of the augmentation well; and WHEREAS the Charter Township of White Lake has established a special assessment district in accordance with 1954 P.A. 188, as amended and agrees to pledge its full faith and credit of the Township for the prompt repayment of the principal and interest of the loan from the County; and WHEREAS pursuant to Section 30922 of Part 309, the Lake Improvement Board is authorized to collect special assessments to defray the costs of any improvement made under Part 309; and WHEREAS in order to pay for the initial costs associated with the administration, legal proceedings, design and installation of the augmentation well, the Township requests a loan from the Long-Term Revolving Fund in the amount of $148,000 with the understanding that the Township agrees to pay back the County over a period of 10 years. NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of the County of Oakland, Michigan as follows: 1. The County Board of Commissioners hereby authorizes a loan not to exceed $148,000 from the County’s Long-Term Revolving Fund to the Charter Township of White Lake with an annual interest rate to be determined in accordance with County policy at the time the funds are disbursed for the costs associated with the administration, legal proceedings, design and installation of the augmentation well for Grass Lake. Commissioners Minutes Continued. July 20, 2016 396 2. The loan shall be applied to all costs for administration, legal proceedings, design and installation of the augmentation well. 3. The loan with applicable interest shall be paid in full and shall be assessed against the Township in ten (10) annual installments beginning at a time that will be determined at a future date. 4. The Chairperson is authorized to execute an agreement between the County and the Charter Township of White Lake in the form recommended and approved by Corporation Counsel with terms and conditions necessary for the repayment of the loan provided herein. Chairperson, I move the adoption of the foregoing Resolution. EILEEN KOWALL Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee and the Planning and Building Committee. There were no objections. MISCELLANEOUS RESOLUTION #16194 BY: Commissioners Bill Dwyer, District #14; Marcia Gershenson, District #13; Janet Jackson, District #21 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CITY OF FARMINGTON HILLS – CITY-WIDE CONCRETE AND ASPHALT ROAD MAINTENANCE PROGRAM – PROJECT NO. 2016-04 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the following: 1. The municipality has fully completed and returned the standard project application form approved by the Local Road Improvement Program Subcommittee; and 2. The municipality has submitted a statement detailing that the project will fulfill the requirement of encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and 3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a report shall be submitted to the Board of Commissioners outlining the project activities and the degree that the municipality has met the stated purpose of the project; and 4. The municipality has agreed to comply with policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed and recommended approval of the application; and 6. The Commissioner(s) representing the city or village requesting the project submits a resolution authorizing the appropriation of the County’s maximum 50% share of the project from the General Fund Designated Fund Balance for Pilot Local Road Improvement Program. The resolution shall be approved by the Finance Committee and the full Board; and 7. A public hearing on the proposed project is conducted during a meeting of the Board of Commissioners; and 8. The municipality has approved and executed a cost participation agreement prepared by Corporation Counsel in accordance with requirement provided in the policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and WHEREAS the City of Farmington Hills has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the City of Farmington Hills has demonstrated that it has available funding equal to a minimum of 50% the project costs; and WHEREAS Oakland County’s share of the Fiscal Year 2016 authorized amount of the Local Road Improvement Program funding for Project No. 2016-04 in the City of Farmington Hills is $100,746; and Commissioners Minutes Continued. July 20, 2016 397 WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Farmington Hills and authorizes the release of Local Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Farmington Hills prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2016-04. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Farmington Hills. Chairperson, I move the adoption of the foregoing Resolution. BILL DWYER, MARCIA GERSHENSON, JANET JACKSON Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment C and 2016 Application Form Local Road Improvement Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office. Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #16195 BY: Commissioner Bill Dwyer, District #14 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CITY OF FARMINGTON – REPAIR AND RESURFACING OF LOCAL ROADS – PROJECT NO. 2016-03 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the following: 1. The municipality has fully completed and returned the standard project application form approved by the Local Road Improvement Program Subcommittee; and 2. The municipality has submitted a statement detailing that the project will fulfill the requirement of encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and 3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a report shall be submitted to the Board of Commissioners outlining the project activities and the degree that the municipality has met the stated purpose of the project; and 4. The municipality has agreed to comply with policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed and recommended approval of the application; and 6. The Commissioner(s) representing the city or village requesting the project submits a resolution authorizing the appropriation of the County’s maximum 50% share of the project from the General Fund Designated Fund Balance for Pilot Local Road Improvement Program. The resolution shall be approved by the Finance Committee and the full Board; and 7. A public hearing on the proposed project is conducted during a meeting of the Board of Commissioners; and Commissioners Minutes Continued. July 20, 2016 398 8. The municipality has approved and executed a cost participation agreement prepared by Corporation Counsel in accordance with requirement provided in the policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and WHEREAS the City of Farmington has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the City of Farmington has demonstrated that it has available funding equal to a minimum of 50% the project costs; and WHEREAS Oakland County’s share of the Fiscal Year 2016 authorized amount of the Local Road Improvement Program funding for Project No. 2016-03 in the City of Farmington is $11,642; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Farmington and authorizes the release of Local Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Farmington prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2016-03. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Farmington. Chairperson, I move the adoption of the foregoing Resolution. BILL DWYER Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment C and 2016 Application Form Local Road Improvement Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office. Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #16196 BY: Commissioner Marcia Gershenson, District #13 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CHARTER TOWNSHIP OF WEST BLOOMFIELD – REPLACEMENT OF CULVERT CROSSING AT PUTNAM DRIVE – PROJECT NO. 52734 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 Commissioners Minutes Continued. July 20, 2016 399 4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and WHEREAS the Charter Township of West Bloomfield, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Charter Township of West Bloomfield and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of West Bloomfield has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the Fiscal Year 2016 authorized amount of Tri-Party Road Improvement funding for Project No. 52734 in the Charter Township of West Bloomfield is $83,333. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of West Bloomfield and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of West Bloomfield. Chairperson, I move the adoption of the foregoing Resolution. MARCIA GERSHENSON Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from 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. Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #16197 BY: Commissioner Marcia Gershenson, District #13 IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR ADDITIONAL FUNDING FOR THE AREA AGENCY ON AGING 1-B To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Area Agency on Aging 1-B (AAA 1-B) has been supporting services to Oakland County residents since 1974; and WHEREAS the AAA 1-B has recently assessed the needs of older county residents through a variety of methods and developed a plan for 2017-2019 to provide assistance and services that addresses identified needs; and WHEREAS the assessment identified needs and services that are beyond AAA 1-B’s financial scope to support, causing the agency to once again analyze the unmet needs through a variety of methods in order to prioritize the services provided; and WHEREAS AAA 1-B coordinates a network of services to nearly 30 percent of the state’s older adults and allocates funds by service type that include nutrition services at 51%, in-home services at 23% along with community and access services at 26%; and WHEREAS regardless of AAA 1-B’s relentless efforts there are currently 512 senior residents in Oakland County on a wait list in need of support for in-home services; and WHEREAS 223 Oakland County senior residents on the wait list are identified with the highest priority of need for in-home services as they are the poorest and have no other support system; and Commissioners Minutes Continued. July 20, 2016 400 WHEREAS in-home services for senior residents provide support such as: personal care, meal preparation, nursing services, transportation to doctor appointments, respite care, and other direct services that allow senior residents to remain in their home; and WHEREAS the need for in-home services across the region exceeds the agency’s capacity to deliver and provide this requested client service; and WHEREAS during the 2016 community forum, participants vocalized the need for transportation services as a persistent unmet need within the large geographic servicing area of AAA 1-B and much of the public funding would be exhausted if the agency tried to meet this need; and WHEREAS AAA 1-B strives endlessly to meet the needs of senior residents through partnering with existing community-based programs; prioritizing clients waiting to receive services based on social, functional and economic needs; continuously evaluating resources and funding to develop the service prioritization list utilized to provide the highest priority services to those in need; and WHEREAS it is estimated that the population change of older adults 60+ for Oakland County will grow from 278,298 in 2016 to 312,989 in 2020 with continuous population increases projected through 2030; and WHEREAS currently the Board of Commissioners allocate funds in the amount of $80,472 to support the AAA 1-B, an amount that has not increased for many years; and WHEREAS the average cost to support a senior resident in Oakland County is $2,857 per year and with the additional funding support of $1.5M from the Board of Commissioners, the 512 senior residents along with others in need will be provided support and receive in-home services; and WHEREAS the additional funding will supplement the federal, state and local resources in response to the increasing needs and population growth of the senior residents in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the funding increase and allocates an additional $1,500,000 for FY 2017 for the Area Agency on Aging 1-B to address the expanding needs and population growth of Oakland County’s senior residents who are the highest priority in need of care and assistance. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners will evaluate on an annual basis the funding allocation for the support of Area Agency on Aging 1-B based on the needs of senior residents as well as the financial status and economic outlook of the County. Chairperson, I move the adoption of the foregoing Resolution. MARCIA GERSHENSON, DAVE WOODWARD, HELAINE ZACK, DAVID BOWMAN, NANCY QUARLES Commissioner Middleton, Acting Chairperson referred the resolution to the General Government Committee and the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #16198 BY: Commissioner Nancy Quarles, District #17 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CITY OF LATHRUP VILLAGE – RESURFACING OF MEADOWOOD AVENUE – PROJECT NO. 2016-09 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the following: 1. The municipality has fully completed and returned the standard project application form approved by the Local Road Improvement Program Subcommittee; and 2. The municipality has submitted a statement detailing that the project will fulfill the requirement of encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and Commissioners Minutes Continued. July 20, 2016 401 3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a report shall be submitted to the Board of Commissioners outlining the project activities and the degree that the municipality has met the stated purpose of the project; and 4. The municipality has agreed to comply with policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed and recommended approval of the application; and 6. The Commissioner(s) representing the city or village requesting the project submits a resolution authorizing the appropriation of the County’s maximum 50% share of the project from the General Fund Designated Fund Balance for Pilot Local Road Improvement Program. The resolution shall be approved by the Finance Committee and the full Board; and 7. A public hearing on the proposed project is conducted during a meeting of the Board of Commissioners; and 8. The municipality has approved and executed a cost participation agreement prepared by Corporation Counsel in accordance with requirement provided in the policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and WHEREAS the City of Lathrup Village has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the City of Lathrup Village has demonstrated that it has available funding equal to a minimum of 50% the project costs; and WHEREAS Oakland County’s share of the Fiscal Year 2016 authorized amount of the Local Road Improvement Program funding for Project No. 2016-09 in the City of Lathrup Village is $8,934; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Lathrup Village and authorizes the release of Local Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Lathrup Village prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2016-09. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Lathrup Village. Chairperson, I move the adoption of the foregoing Resolution. NANCY QUARLES Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment C and 2016 Application Form Local Road Improvement Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office. Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #16199 BY: Commissioner Nancy Quarles, District #17 and Commissioner Janet Jackson, District #21 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CITY OF SOUTHFIELD – REHABILITATION OF NORTH BOUND NORTHWESTERN HWY SERVICE DRIVE – PROJECT NO. 2016-16 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. July 20, 2016 402 WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the following: 1. The municipality has fully completed and returned the standard project application form approved by the Local Road Improvement Program Subcommittee; and 2. The municipality has submitted a statement detailing that the project will fulfill the requirement of encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and 3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a report shall be submitted to the Board of Commissioners outlining the project activities and the degree that the municipality has met the stated purpose of the project; and 4. The municipality has agreed to comply with policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed and recommended approval of the application; and 6. The Commissioner(s) representing the city or village requesting the project submits a resolution authorizing the appropriation of the County’s maximum 50% share of the project from the General Fund Designated Fund Balance for Pilot Local Road Improvement Program. The resolution shall be approved by the Finance Committee and the full Board; and 7. A public hearing on the proposed project is conducted during a meeting of the Board of Commissioners; and 8. The municipality has approved and executed a cost participation agreement prepared by Corporation Counsel in accordance with requirement provided in the policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and WHEREAS the City of Southfield has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the City of Southfield has demonstrated that it has available funding equal to a minimum of 50% the project costs; and WHEREAS Oakland County’s share of the Fiscal Year 2016 authorized amount of the Local Road Improvement Program funding for Project No. 2016-16 in the City of Southfield is $109,813; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Southfield and authorizes the release of Local Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Southfield prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2016-16. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Southfield. Chairperson, I move the adoption of the foregoing Resolution. NANCY QUARLES, JANET JACKSON Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment C and 2016 Application Form Local Road Improvement Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. July 20, 2016 403 Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #16200 BY: Commissioner Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – VILLAGE OF HOLLY – REHABILITATION OF COGSHALL STREET – PROJECT NO. 2016-06 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the following: 1. The municipality has fully completed and returned the standard project application form approved by the Local Road Improvement Program Subcommittee; and 2. The municipality has submitted a statement detailing that the project will fulfill the requirement of encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and 3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a report shall be submitted to the Board of Commissioners outlining the project activities and the degree that the municipality has met the stated purpose of the project; and 4. The municipality has agreed to comply with policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed and recommended approval of the application; and 6. The Commissioner(s) representing the city or village requesting the project submits a resolution authorizing the appropriation of the County’s maximum 50% share of the project from the General Fund Designated Fund Balance for Pilot Local Road Improvement Program. The resolution shall be approved by the Finance Committee and the full Board; and 7. A public hearing on the proposed project is conducted during a meeting of the Board of Commissioners; and 8. The municipality has approved and executed a cost participation agreement prepared by Corporation Counsel in accordance with requirement provided in the policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and WHEREAS the Village of Holly has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the Village of Holly has demonstrated that it has available funding equal to a minimum of 50% the project costs; and WHEREAS Oakland County’s share of the Fiscal Year 2016 authorized amount of the Local Road Improvement Program funding for Project No. 2016-06 in the Village of Holly is $7,711; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Village of Holly and authorizes the release of Local Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the Village of Holly prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2016-06. Commissioners Minutes Continued. July 20, 2016 404 BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Village of Holly. Chairperson, I move the adoption of the foregoing Resolution. BOB HOFFMAN Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment C and 2016 Application Form Local Road Improvement Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office. Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #16201 BY: Commissioners Michael J. Gingell, District #1; Robert Gosselin, District #11 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CITY OF AUBURN HILLS – RECONSTRUCTION OF DEEP WOOD DRIVE – PROJECT NO. 2016-01 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the following: 1. The municipality has fully completed and returned the standard project application form approved by the Local Road Improvement Program Subcommittee; and 2. The municipality has submitted a statement detailing that the project will fulfill the requirement of encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and 3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a report shall be submitted to the Board of Commissioners outlining the project activities and the degree that the municipality has met the stated purpose of the project; and 4. The municipality has agreed to comply with policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed and recommended approval of the application; and 6. The Commissioner(s) representing the city or village requesting the project submits a resolution authorizing the appropriation of the County’s maximum 50% share of the project from the General Fund Designated Fund Balance for Pilot Local Road Improvement Program. The resolution shall be approved by the Finance Committee and the full Board; and 7. A public hearing on the proposed project is conducted during a meeting of the Board of Commissioners; and 8. The municipality has approved and executed a cost participation agreement prepared by Corporation Counsel in accordance with requirement provided in the policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and WHEREAS the City of Auburn Hills has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the City of Auburn Hills has demonstrated that it has available funding equal to a minimum of 50% the project costs; and WHEREAS Oakland County’s share of the Fiscal Year 2016 authorized amount of the Local Road Improvement Program funding for Project No. 2016-01 in the City of Auburn Hills is $29,877; and Commissioners Minutes Continued. July 20, 2016 405 WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Auburn Hills and authorizes the release of Local Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Auburn Hills prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2016-01. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Auburn Hills. Chairperson, I move the adoption of the foregoing Resolution. MICHAEL GINGELL, BOB GOSSELIN Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment C and 2016 Application Form Local Road Improvement Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office. Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #16202 BY: Commissioner Shelley Taub, District #12 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CHARTER TOWNSHIP OF BLOOMFIELD – REPLACEMENT OF CULVERT CROSSING AT OVERBROOK ROAD – PROJECT NO. 52924 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 Bloomfield, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Charter Township of Bloomfield and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Bloomfield has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2016 authorized amount of Tri-Party Road Improvement funding for Project No. 52924 in the Charter Township of Bloomfield is $56,167. Commissioners Minutes Continued. July 20, 2016 406 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Bloomfield and authorizes the release of Tri- Party Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of Bloomfield. Chairperson, I move the adoption of the foregoing Resolution. SHELLY TAUB 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 Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #16203 BY: Commissioner Shelley Taub, District #12 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CITY OF BIRMINGHAM – RESURFACING OF WEBSTER AVE AND S WORTH ST – PROJECT NO. 2016-02 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the following: 1. The municipality has fully completed and returned the standard project application form approved by the Local Road Improvement Program Subcommittee; and 2. The municipality has submitted a statement detailing that the project will fulfill the requirement of encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and 3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a report shall be submitted to the Board of Commissioners outlining the project activities and the degree that the municipality has met the stated purpose of the project; and 4. The municipality has agreed to comply with policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and 5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed and recommended approval of the application; and 6. The Commissioner(s) representing the city or village requesting the project submits a resolution authorizing the appropriation of the County’s maximum 50% share of the project from the General Fund Designated Fund Balance for Pilot Local Road Improvement Program. The resolution shall be approved by the Finance Committee and the full Board; and 7. A public hearing on the proposed project is conducted during a meeting of the Board of Commissioners; and 8. The municipality has approved and executed a cost participation agreement prepared by Corporation Counsel in accordance with requirement provided in the policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and Commissioners Minutes Continued. July 20, 2016 407 9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and WHEREAS the City of Birmingham has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the City of Birmingham has demonstrated that it has available funding equal to a minimum of 50% the project costs; and WHEREAS Oakland County’s share of the Fiscal Year 2016 authorized amount of the Local Road Improvement Program funding for Project No. 2016-02 in the City of Birmingham is $30,598; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Birmingham and authorizes the release of Local Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Birmingham prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2016-02. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Birmingham. Chairperson, I move the adoption of the foregoing Resolution. SHELLEY TAUB Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment C and 2016 Application Form Local Road Improvement Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office. Commissioner Middleton, Acting Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #16204 BY: Commissioner Shelley Taub, District #12; Commissioner Robert Gosselin, District #11 IN RE: BOARD OF COMMISSIONERS - SUPPORT FOR MEASURES TO IMPROVE ACCESS TO EMERGENCY SHELTER AND LONG-TERM HOUSING FOR VICTIMS OF HUMAN TRAFFICKING To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS even with the diligent efforts of federal, state and local law enforcement, human trafficking is the fastest growing and second largest criminal industry in the world today, according to the U.S. Department of Health and Human Services; and WHEREAS the International Labor Organization estimates that forced labor and human trafficking is a $150 billion industry worldwide; and WHEREAS it is estimated by the Polaris Project, a national organization against human trafficking, that the total number of victims in the U.S. reaches into the hundreds of thousands when estimates of both children and adults of sex trafficking and labor trafficking are aggregated; and WHEREAS in a 2014 report, the Urban Institute estimated that the underground sex economy ranged from $39.9 million in Denver, Colorado, to $290 million in Atlanta, Georgia; and WHEREAS in 2015, the Michigan State Police reported that Michigan is in the top ten states in the nation for human trafficking sex trade; and WHEREAS human trafficking victims suffer a horrible injustice and experience sexual or labor exploitation, physical violence, substance abuse as a control mechanism by their trafficker, mental and emotional abuse and trauma inflicted from trafficking enterprises; and WHEREAS victims require a range of vital long-term services such as: mental health support to help victims overcome the emotional and psychological trauma; medical care to address the physical violence endured as a victim; basic life skills and educational training to build skills from years of capture and control; and Commissioners Minutes Continued. July 20, 2016 408 WHEREAS Michigan Attorney General Bill Schuette has identified human trafficking as a serious concern and in 2014, the Michigan Human Trafficking Commission for the prevention, intervention and rehabilitation of the illegal act of human trafficking was established under the Human Trafficking Commission Act, Act 325; and WHEREAS in January 2015, a majority of the new legislation from the 2014 Human Trafficking Legislative Package took effect to fight against the horrific crimes of human trafficking; and WHEREAS the report from the Michigan Commission on Human Trafficking to Governor Snyder and the Legislature included recommendations to establish more dedicated housing facilities and trauma-formed programming for human trafficking victims as they have nowhere to turn after being rescued from their trafficker; and WHEREAS the Commission’s report indicated that local services are lacking in dedicated transitional housing and long-term housing and there are only two housing shelters in Michigan specifically dedicated to trafficking victims; and WHEREAS in recent rescue operations within Wayne and Oakland counties law enforcement officials rescued victims of human trafficking and encountered the reality of non-existing safe houses or residences for victims once liberated from their traffickers; and WHEREAS the deficiencies are a result of significant funding limitations among Michigan-based providers and inappropriate zoning ordinances where offenses of human trafficking are not included among specified offenses like domestic violence, sexual assault, adult foster care, and group homes where funding and services are available to victims of these specific offenses; and WHEREAS current local zoning ordinances are deficient in requirements to allow for residential zoning of safe harbor or transitional housing for human trafficking victims that force applicants requesting rezoning to seek a “special land use” as existing zoning ordinances for adult foster care facilities, group homes and domestic abuse shelters exclude victims of human trafficking offenses; and WHEREAS recently the communities of White Lake Township and the City of Pontiac denied the rezoning requests of two 501(c) (3) nonprofit organizations, Sanctum House and Monarch Wings, to provide long- term (24 months) transitional housing and trauma-informed programs to rescued victims of trafficking in order to support and prepare for a successful transition into society; and WHEREAS State statutes and local ordinances must be reformed to remove the barriers to transitional and long-term housing for victims of human trafficking; and WHEREAS the Oakland County Board of Commissioners recognize the seriousness of human trafficking through their continued support for victims of human trafficking with sponsored educational events and public awareness in Oakland County as well as the creation of the Oakland County Human Trafficking Task Force. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners calls upon the Governor and members of the State Legislature to recognize the urgency and necessity to protect and provide shelters for victims of human trafficking who are vulnerable and have endured horrific injustice, abuse, and violence at the hands of their captors. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners calls upon the Governor and the State Legislature to adopt comprehensive reforms to State statutes to address the deficiencies and barriers to establish safe houses, transitional housing and long-term housing for victims of human trafficking as well as impact the restructuring of local zoning ordinances with the communities. BE IT FURTHER RESOLVED that additional State financial support is needed to supplement local community resources to provide human trafficking victims with necessary emergency shelter, programs and services until they can receive placement into long-term housing for recovery programs and services for a successful reentry into society. BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to the Office of the Governor, the Office of the Attorney General, the Board’s legislative lobbyists, the Oakland County delegation to the Michigan Legislature, and the Oakland County legislative lobbyists. Chairperson, I move the adoption of the foregoing Resolution. SHELLEY TAUB, BOB GOSSELIN, JOHN SCOTT, HUGH CRAWFORD, BOB HOFFMAN, PHILIP WEIPERT, WADE FLEMING, BILL DWYER, EILEEN KOWALL, ADAM Commissioners Minutes Continued. July 20, 2016 409 KOCHENDERFER, CHRISTINE LONG, TOM MIDDLETON Commissioner Middleton, Acting Chairperson referred the resolution to the General Government Committee. There were no objections. Commissioner Middleton, Acting Chairperson addressed the Board to congratulate the Oakland County Clerk – Register of Deeds Lisa Brown and her staff for being awarded the National Association of Counties 2016 Achievement Award in Civic Education and Public Information for the first and only Land Records Alert System and Property Records Notification System. Commissioner Middleton, Acting Chairperson addressed the Board to congratulate the Oakland County Board of Commissioners and Public Service Committee Study Group on Gun Violence for being recognized as the 2016 SAFE Summer Champions by the National Shooting Sports Foundation and the Project Child Safe Organization. Commissioner Middleton, Acting Chairperson addressed the Board to remind everyone that the 20th Annual Ferndale Pub Crawl to benefit local charities will begin on Friday July 29, 2016 at 6:30 p.m. Registration is from 6:30 p.m. until 9:00 p.m. at the Red Door on Woodward Avenue in Ferndale. The Board adjourned at 8:20 p.m. to the call of the Chair or August 18, 2016, at 9:30 a.m. LISA BROWN TOM MIDDLETON Clerk Acting Chairperson