HomeMy WebLinkAboutMinutes - 2017.01.26 - 802519
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
January 26, 2017
Meeting called to order by Chairperson Michael Gingell at 9:49 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.
Roll called.
PRESENT: Berman, Bowman, Crawford, Fleming, Gershenson, Gingell, Hoffman, Jackson,
Kochenderfer, Kowall, Long, McGillivray, Middleton, Spisz, Taub, Tietz, Weipert, Woodward, Zack. (19)
EXCUSED ABSENCE WITH NOTICE: Dwyer, Quarles. (2)
Quorum present.
Invocation given by Wade Fleming.
Pledge of Allegiance to the Flag.
Moved by Hoffman supported by McGillivray the minutes of the January 11, 2017 Board Meeting be approved.
A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by Taub supported by Gershenson the agenda, be amended as follows:
Remove General Government Committee item a.: entitled MR #17000 – Board of Commissioners – Establishment of an Oakland County Human Trafficking Task Force from the
Consent Agenda.
Vote on agenda as amended: AYES: Bowman, Crawford, Fleming, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer,
Kowall, Long, McGillivray, Middleton, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman. (19)
NAYS: None. (0)
A sufficient majority having voted in favor, the agenda, as amended, was approved.
Chairperson Michael Gingell made the following statement: “A Public Hearing is now called on the Economic Development and Community Affairs – Resolution Approving the Provisions of a Brownfield
Plan for the Village of Bloomfield – City of Pontiac Project. Is there anyone present who wishes to speak?” Marcia Robovitsky addressed the Board. The Chairperson declared the Public Hearing closed.
Chairperson Michael Gingell made the following statement: “A Public Hearing is now called on the
Economic Development and Community Affairs – Resolution Approving the Provisions of a Brownfield Plan for the 65 East University – City of Pontiac Project. Is there anyone present who wishes to speak?”
No one requested to speak and the Chairperson declared the Public Hearing closed.
Commissioners Minutes Continued. January 26, 2017
20
Chairperson Michael Gingell addressed the Board to introduce Commissioner Woodward and Commissioner Taub.
Chairperson Michael Gingell, Commissioners Woodward and Taub addressed the Board to present a
Proclamation honoring David Flynn who is a lifelong Sterling Heights resident and in 2006, at the age of 20, became the youngest commissioner ever elected to the Macomb County Board of Commissioners
(BOC). In January 2015, he went on to become the youngest Chairman of the Macomb BOC when he was elected by his fellow commissioners. During his time on the Board, David Flynn chaired the
Education and Training Committee and co-chaired the Economic Development Committee. He served on numerous committees as well. In his leadership role, he has prioritized: establishing collaborative
working relationships between the branches of county government, creating a transparent and performance-based budget process, promoting higher education, and setting policy that focuses on
delivering services to residents and encouraging economic investment in Macomb’s infrastructure.
David Flynn addressed the Board.
Chairperson Michael Gingell addressed the board to introduce Salvador Salort-Pons, Director of the Detroit Institute of Arts.
Salvador Salort-Pons, Director of the Detroit Institute of Arts addressed the Board to give a presentation
on what the DIA achieved in 2016 and what is planned for 2017.
Chairperson Michael Gingell addressed the Board to acknowledge and thank Thomas Guastello, Chairperson of the Oakland County Art Institute Authority.
Oakland County Clerk – Register of Deeds Lisa Brown read a communication from the Board Staff
thanking the commissioners for their holiday gifts of Target gift cards.
Oakland County Clerk – Register of Deeds Lisa Brown read a communication from L. Brooks Patterson, Oakland County Executive reappointing Mr. Keith Lerminiaux and Mr. Gordon Snavely to the Claims
Review Committee for the two year term beginning January 1, 2017 and ending December 31, 2018. Without objection the appointments were confirmed.
Oakland County Clerk – Register of Deeds Lisa Brown read a communication from Thomas Middleton,
Chairman, Finance Committee appointing the following individuals to the Audit Subcommittee of the Finance Committee for a term ending December 31, 2018: Commissioner Eileen Kowall - Chairperson,
Commissioner Hugh Crawford, Commissioner Helaine Zack and Commissioner Wade Fleming – Alternate. Without objection the appointments were confirmed.
Oakland County Clerk – Register of Deeds Lisa Brown read a communication from Thomas Middleton,
Chairman, Finance Committee appointing the following individuals to the Safe Drinking Water for Schools Initiative Subcommittee for the term ending December 31, 2018 or upon report to the Finance
Committee: Commissioner Wade Fleming – Chairperson, Commissioner Tom Middleton and Commissioner Dave Woodward. Without objection the appointments were confirmed.
Oakland County Clerk – Register of Deeds Lisa Brown read a communication from Thomas Middleton,
Chairman, Finance Committee appointing the following individuals to the Local Road Improvement Subcommittee: Commissioner Wade Fleming – Chairperson, Commissioner Tom Middleton and
Commissioner David Bowman. Without objection the appointments were confirmed.
Oakland County Clerk – Register of Deeds Lisa Brown read a communication from Irene Spanos, Director, Economic Development and Community Affairs recommending Daniel Hunter, Deputy Director
of Economic Development and Community Affairs be appointed as her alternate on the Tax Increment Financing (TIF) Ad Hoc Committee for Oakland County. Without objection the appointment was
confirmed.
Commissioners Minutes Continued. January 26, 2017
21
Oakland County Clerk – Register of Deeds Lisa Brown read a communication from Andy Meisner, Oakland County Treasurer appointing Ross Gavin, Deputy Treasurer for Public Policy and Outreach as
an alternate to the Tax Increment Financing (TIF) District Review Policy Ad Hoc Review Committee. Without objection the appointment was confirmed.
Oakland County Clerk – Register of Deeds Lisa Brown read a communication from Christine Long,
Chairperson, General Government Committee informing Adam Fuhrman of a designation change for his representation on the Oakland County Community Mental Health Authority. The General Government
Committee has assigned his status as a primary consumer of mental health services for a term set to expire on March 31, 2018. Without objection the communication was received and filed and the status
change was confirmed.
Oakland County Clerk – Register of Deeds Lisa Brown read a communication from Chairperson Michael Gingell appointing Commissioner Shelley Taub, Commissioner Dave Woodward and Commissioner
Michael Gingell to the Governmental Affairs Study Group. Without objection the appointments were confirmed.
The following people spoke during Public Comment: Melanie Williams, Justin Williams, Troy Anderson
and Marcia Robovitsky.
Moved by Kochenderfer supported by McGillivray the resolutions (with fiscal notes attached) on the amended Consent Agenda be adopted (with accompanying reports being accepted.) The vote for this
motion appears on page 40. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}):
*REPORT (MISC. #17003)
BY: Philip Weipert, Chairperson, Planning and Building Committee IN RE: FACILITIES PLANNING AND ENGINEERING/SHERIFF’S OFFICE – RADIO COVERAGE
ENHANCEMENT AT CIRCUIT COURTHOUSE, JAIL, AND ROCHESTER HILLS DISTRICT COURTHOUSE PROJECT
To the Oakland County Finance Committee Chairperson, Ladies and Gentlemen:
The Planning and Building Committee, having reviewed the above referenced resolution on January 17, 2017, reports with the recommendations that the County enter into a contract with Amcomm
Telecommunications of White Lake in the amount of $491,770. The Committee further recommends funding for the total project cost of $567,836, including contingency,
be approved. Chairperson, on behalf of the Planning and Building Committee, I move the acceptance of the foregoing
report. PHILIP WEIPERT
MISCELLANEOUS RESOLUTION #17003
BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: FACILITIES PLANNING and ENGINEERING/SHERIFF’S OFFICE – RADIO COVERAGE
ENHANCEMENT AT CIRCUIT COURTHOUSE, JAIL, AND ROCHESTER HILLS DISTRICT COURTHOUSE PROJECT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the uniformity of radio coverage in the Circuit Courthouse, Rochester Hills District Courthouse, and Jail varies in some locations to the point that communications between deputies
becomes difficult if not impossible; and WHEREAS this can create dangerous situations for deputies and the public; and
WHEREAS the 2017-26 Capital Improvement Plan includes a project to enhance coverage of radio signals; and
Commissioners Minutes Continued. January 26, 2017
22
WHEREAS the project will entail a third-party evaluation of uniformity and, based on the results, the implementation of bi-directional amplifiers within a distributed antenna system; and
WHEREAS the Facilities Planning and Engineering Division secured County Executive approval to proceed with the coverage enhancement project; and
WHEREAS the Facilities Planning and Engineering Division secured P&B approval to issue a Request for Proposal (RFP); and
WHEREAS Facilities Management with the assistance of the Radio Shop prepared a RFP to select a third-party evaluator and implementer; and
WHEREAS in accordance with Purchasing Division procedures, bids for the project were solicited, received, and reviewed by the Sheriff’s Office, Facilities Planning and Engineering Division, and the
Purchasing Division; and WHEREAS the lowest responsible bidder was Amcomm Telecommunications Inc. of White Lake,
Michigan; and WHEREAS Purchasing and Facilities Planning and Engineering met with Amcomm Telecommunications
Inc. to review their bid and confirm all work was understood and included; and WHEREAS the total cost of the Radio Coverage Enhancement Project is $567,836, including $491,770
for bidirectional amplifier/distributed antenna system, $2,000 for electrical service, and $74,066 for contingency (see attached project estimate sheet); and
WHEREAS funding in the amount of $567,836 is available for transfer from the General Fund (#10100) Non-Departmental Security Reserve line item to the Project Work Order Fund (#40400) for the Radio
Coverage Enhancement Project. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Radio Coverage
Enhancement Project (#100000002517) in the amount of $567,836. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding in the
amount of $567,836 from the General Fund (#10100) to the Project Work Order Fund (#40400) to establish the Radio Coverage Enhancement Project (#100000002517) as detailed below.
GENERAL FUND (#10100)
Expenditures 9090101-196030-740145 Security Reserve ($567,836)
9010101-196030-788001-40400 Transfer Out $567,836 Total Expenditures $ -0-
PROJECT WORK ORDER FUND (#40400)
Project ID 100000002517, Activity PROJ Revenue
1040101-148020-695500-10100 Transfer In $567,836 Total Revenue $567,836
Expenditure
1040101-148020-796500 Budget Equity Adj. $567,836 Total Expenditure $567,836
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. TOM MIDDLETON
Copy of Facilities Management Project Estimate #16-294, Radio Coverage – Jail and Courthouse on file
in County Clerk’s office.
(The vote for this motion appears on page 40.) *MISCELLANEOUS RESOLUTION #17004 BY: Commissioner Christine Long, Chairperson, General Government Committee
IN RE: HEALTH AND HUMAN SERVICES - HOMELAND SECURITY DIVISION - 2015-2016 HAZARDOUS MATERIALS EMERGENCY PREPAREDNESS PLANNING PROGRAM (HMEP-PP) AMENDMENT OVER 15%
Commissioners Minutes Continued. January 26, 2017
23
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Superfund Amendment and Reauthorization Act (SARA) of 1986, Title III, requires the planning and provisions for community right-to-know on extremely hazardous substances in local
communities; and WHEREAS the Oakland County Local Emergency Planning Committee (LEPC) has been organized and
meets minimum criteria in performing planning functions; and WHEREAS the Hazardous Materials Emergency Preparedness Planning Program (HMEP-PP) grant
provides funds to Oakland County for the purpose of enhancing hazardous material response planning; and
WHEREAS Oakland County was notified that they were eligible to receive $10,800 for the submittal of new and updated plans during the grant period of October 1, 2015 through September 30, 2016,
subsequently approved per Miscellaneous Resolution #16115; and WHEREAS the amount reimbursed to Oakland County was $17,147.08 more than the original award due
to an increase in the actual number of new plans submitted as well as an increase in rate per plan; and, WHEREAS the amendment for additional funding 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 authorizes
acceptance of additional grant funding from the Michigan Department of State Police, Emergency Management and Homeland Security Division in the amount of $17,147.08.
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. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution. CHRISTINE LONG
Copy of Grant Review Sign Off – Homeland Security – 2016 Hazardous Materials Emergency
Preparedness Planning Program (HMEP-PP) and Hazardous Materials Emergency Preparedness Planning Grant Instructions 2015-2016 Incorporated by Reference. Original on file in County Clerk’s
office.
FISCAL NOTE (MISC #17004) BY: Commissioner Tom Middleton, Chairperson, Finance Committee
IN RE: HEALTH AND HUMAN SERVICES - HOMELAND SECURITY DIVISION - 2015-2016 HAZARDOUS MATERIALS EMERGENCY PREPAREDNESS PLANNING PROGRAM (HMEP-PP)
AMENDMENT OVER 15% 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 was awarded grant funding in the amount of $10,800 for the period of October 1,
2015 through September 30, 2016 by the Michigan Department of State Police, Emergency Management and Homeland Security Division for the purpose of enhancing hazardous material
response planning, per Miscellaneous Resolution #16115. 2. Oakland County received additional funding in the amount of $17,147.08, which is more than
fifteen percent (15%) increase over the original award ($10,800). 3. Therefore, the total award of $27,947 is comprised of the following: $21,037 for new plans (37
plans @ $568.57 each), $5,910 (197 plans @ $30 each) for updated plans and a $1,000 support grant.
4. The FY 2017 Budget is amended as follows to reflect the new grant award:
Commissioners Minutes Continued. January 26, 2017
24
GENERAL FUND (#10100) Project #100000001941/Budget Reference 2016
FY 2017 Revenue
1060601-115180-610313 Federal Operating Grants $17,147 9010101-196030-665882 Planned Use of Balance ($17,147)
Total Revenue $ 0 TOM MIDDLETON
(The vote for this motion appears on page 40.)
*MISCELLANEOUS RESOLUTION #17005 BY: Commissioner Christine Long, Chairperson, General Government Committee
IN RE: HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION – 2016 FEMA STATE HOMELAND SECURITY GRANT INTERLOCAL AGREEMENT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS funding was released from the United States Department of Homeland Security, Federal Emergency Management Agency (FEMA) to the State of Michigan for the 2016 Homeland Security Grant Program (HSGP); and WHEREAS the State of Michigan has awarded a 2016 Homeland Security Grant to Region 2 which
includes, but is not limited to, the City of Detroit and Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne Counties; and
WHEREAS the Michigan Homeland Protection Board created Regional Homeland Security Planning
Boards throughout the State to identify and prioritize how the grant funds will be used; and WHEREAS the Regional Homeland Security Planning Board for Region 2,Urban Area Security Initiative (UASI) Board, is comprised of the representatives from the above-listed political subdivisions; and
WHEREAS Macomb County was voted and approved to act as the Fiduciary Agent and Subgrantee for the Region 2 Homeland Security Planning Board for the fiscal year (FY) 2016 HSGP; and WHEREAS Macomb County has entered into a grant agreement with the State of Michigan as the
subgrantee; and WHEREAS Oakland County Corporation Counsel has reviewed and approved the attached Interlocal Agreement between Macomb County and Oakland County to be used for the 2016 HSGP; and
WHEREAS in the previous FY, Oakland County was awarded $48,699 from the State Homeland Security
Grant Program (SHSGP) and $571,648 from the UASI for a total award of $620,347; and WHEREAS in the current FY, Oakland County is awarded $48,634 from the SHSGP and $562,972 from
the UASI for a total award of $611,606 for a decrease of $8,741 from the previous FY; and WHEREAS in the previous FY, Oakland County was awarded $147,917 for regional projects; and WHEREAS in the current FY, the UASI Board has awarded $141,531 for regional projects from the 2016
Grant Agreement UASI for a decrease of $6,386 from the previous FY; and
WHEREAS the regional funding will continue two (2) Homeland Security – Regional SAP positions (#1060601- 10296 and #1060601-10520) and one (1) Special Revenue Intelligence Analyst position in the Sheriff’s Office, Emergency Response and Preparedness Division Admin Unit (#4030501-11083); and
WHEREAS the grant agreement has completed the Grant Review Process in accordance with the Board
of Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached Interlocal Grant Agreement along with funding totaling $753,137 and authorizes its Chairperson to execute the Agreement and all other related documents between Macomb County and Oakland County.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to
execute the Interlocal Agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment.
Commissioners Minutes Continued. January 26, 2017
25
BE IT FURTHER RESOLVED that all positions and other program costs associated with this grant are contingent upon continuation of grant funding.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution.
CHRISTINE LONG
Copy of Grant Review Sign Off – Homeland Security Division – 2016 Homeland Security Grant Program, 2016 Homeland Security Grant Program Interlocal Funding Agreement between Macomb County and
Oakland County, Correspondence from Michael Curtis, Homeland Security Grant Manager, Macomb County, State of Michigan Fiscal Year 2016 Homeland Security Grant Program Grant Agreement
September 1, 2016 through May 31, 2019, Fiscal Year 2016 Homeland Security Grant Program Agreement Articles Applicable to Subrecipients, Correspondence from Capt. Chris A. Kelenske,
Commander, Deputy State Director of Emergency Management and Homeland Security and Subrecipient Checklist FY 2016 Homeland Security Grant Program (HSGP) Grant Agreement Incorporated by
Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #17005) BY: Commissioner Tom Middleton, Chairperson, Finance Committee
IN RE: HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION – 2016 FEMA STATE HOMELAND SECURITY GRANT INTERLOCAL AGREEMENT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee, has reviewed the above referenced resolution, and finds:
1. The Michigan Department of State Police, Emergency Management and Homeland Security Division has awarded Homeland Security Grant Program funding to Region 2 of the State, which
includes, but is not limited to the following political subdivisions: City of Detroit along with the Counties of Macomb, Monroe, Oakland, St Clair, Washtenaw, and Wayne.
2. The program provides funding to support state and local efforts to prevent, respond to, and recover from acts of domestic and foreign terrorism.
3. Macomb County has been appointed by the Region 2 Planning Board as fiduciary and subgrantee for the 2016 Homeland Security Grant Program (HSGP).
4. The Resolution authorizes entering into an agreement with Macomb County for the purpose of passing through 2016 HSGP funds to Oakland County.
5. Oakland County is entitled to reimbursement of allowable expenses for the 2016 Grant Program in an amount not to exceed $48,634 in State Homeland Security Program (SHSP) funding and
$562,972 in Urban Area Security Initiative (UASI) funding. 6. Oakland County is being awarded a total of $141,531 in grant funds for regional projects from the
2016 Grant Program Agreement. 7. The funding will be used to cover the continuation of two (2) full-time eligible special revenue
Regional Solution Area Planner positions (#10296 and #10520) in the Homeland Security Division as well as one (1) Special Revenue full-time eligible Intelligence Analyst position
(#11083) in the Sheriff’s Office Emergency Response and Preparedness Division Admin Unit. 8. The grant period is September 1, 2016 through May 31, 2019.
9. The future level of service, including personnel, will be contingent upon the level of funding available from the State.
10. The FY 2017 Special Revenue Budget is amended as follows to reflect the 2016 HSGP and Region 2 award:
DOMESTIC PREPAREDNESS EQUIPMENT FUND (#29340)
Budget Reference 2016/GR0000000746 Activity: GLB Analysis: GLB FY 2017 – FY 2019
Revenue 1060601-115125-610313 Federal Operating Grants ( 620,347)
1060601-115127-610313 Federal Operating Grants ( 44,180)
Commissioners Minutes Continued. January 26, 2017
26
4030501-110110-610313 Federal Operating Grants ( 103,737) Total Revenue ($ 768,264)
Expenditures 1060601-115125-702010 Salaries ( 105,038)
1060601-115125-722740 Fringe Benefits ( 66,782) 1060601-115125-732018 Travel and Conference ( 17,000)
1060601-115125-750567 Training-Educational Supplies ( 30,000) 1060601-115125-760126 Capital Outlay Miscellaneous ( 433,707)
1060601-115125-732165 Workshops and Meeting ( 6,400) 1060601-115125-774636 Info Tech Operations ( 5,600)
4030501-110110-702010 Salaries ( 57,736) 4030501-110110-722740 Fringe Benefits ( 35,770)
4030501-110110-731346 Personal Mileage ( 4,000) 4030501-110110-732018 Travel and Conference ( 6,231)
Total Expenditures ($ 768,264)
DOMESTIC PREPAREDNESS EQUIPMENT FUND (#29340) Budget Reference 2016/GR0000000777 Activity: GLB Analysis: GLB
FY 2017 – FY 2019 Revenue
1060601-115125-610313 Federal Operating Grants 655,673 4030501-110110-610313 Federal Operating Grants 97,464
Total Revenue $ 753,137 Expenditures
1060601-115125-702010 Salaries 107,138 1060601-115125-722740 Fringe Benefits 78,150
1060601-115125-750567 Training-Educational Supplies 50,000 1060601-115125-760126 Capital Outlay Miscellaneous 415,385
1060601-115125-774636 Info Tech Operations 5,000 4030501-110110-702010 Salaries 58,891
4030501-110110-722740 Fringe Benefits 23,573
4030501-110110-731346 Personal Mileage 3,000 4030501-110110-732018 Travel and Conference 12,000
Total Expenditures $ 753,137 TOM MIDDLETON
(The vote for this motion appears on page 40.)
*MISCELLANEOUS RESOLUTION #17006 BY: Commissioner Christine Long, Chairperson, General Government Committee
IN RE: HEALTH AND HUMAN SERVICES - HOMELAND SECURITY DIVISION - MEMORANDUM OF UNDERSTANDING WITH THE OAKLAND COMMUNITY COLLEGE ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County will provide space in the Emergency Operations Center (EOC) for Oakland Community College (OCC) to operate if the OCC EOC is not available; and
WHEREAS Oakland County supports all local communities through planning, response and recovery efforts; and
WHEREAS this Memorandum of Understanding (MOU) defines a working relationship between the Oakland Community College and Oakland County; and
WHEREAS the MOU has been reviewed and approved by Oakland County Corporation Counsel (2016-0347); and
WHEREAS there is no funding required or obligated for this MOU.
Commissioners Minutes Continued. January 26, 2017
27
NOW THEREFORE BE IT RESOLVED that the Oakland County Boards of Commissioners approves the attached Memorandum of Understanding between Oakland County and Oakland Community College.
BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is authorized to sign the Memorandum of Understanding.
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.
CHRISTINE LONG
Copy of Memorandum of Understanding with Oakland Community College and Resolution Confirming Use of Oakland County’s Emergency Operations Center for Oakland Community College Incorporated by
Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 40.)
*MISCELLANEOUS RESOLUTION #17007 BY: Commissioner Christine Long, Chairperson, General Government Committee
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – MICHIGAN FITNESS FOUNDATION SNAP-ED GRANT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Michigan Fitness Foundation (MFF) has awarded the Health Division a grant titled “Supplemental Nutrition Assistance Program Education” (SNAP-ED) to provide nutrition education and
food demonstrations to food stamp recipients in Pontiac and Waterford to improve the likelihood of making healthy food choices on a limited budget; and
WHEREAS this agreement begins October 1, 2016 through September 30, 2017; and WHEREAS grant funding is in the amount of $42,600 with no match required, an increase of $8 from
Fiscal Year (FY) 2016; and WHEREAS this agreement is sufficient to continue funding one (1) Special Revenue (SR) Part Time Non-
Eligible (PTNE) Public Health Educator II position that was created in MR #16021 for this project (#1060233-11822); and
WHEREAS this Grant Agreement has completed the Grant Review Process in accordance with the Board of Commissioners grant procedures and is recommended for approval.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the Michigan Fitness Foundation’s agreement in the amount of $42,600, beginning October 1, 2016 through
September 30, 2017. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future
commitment and continuation of the special revenue position in the grant is contingent upon continued future levels of grant funding.
BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Grant Agreement and approve changes and extensions not to exceed fifteen percent (15%).
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution.
CHRISTINE LONG
Copy of Grant Review Sign Off – Health Division – FY 2017 USDA Food Stamp Program Supplemental Nutrition Assistance Program – Education (SNAP-Ed) and FY 2017 MFF SNAP-Ed Subrecipient
Agreement Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #17007) BY: Commissioner Tom Middleton, Chairperson, Finance Committee
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – MICHIGAN FITNESS FOUNDATION SNAP-ED GRANT ACCEPTANCE
Commissioners Minutes Continued. January 26, 2017
28
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 Fitness Foundation (MFF) has awarded the Oakland County Health Division funding in the amount of $42,600 under a grant titled Supplemental Nutrition Assistance Program
Education (SNAP-ED). 2. The purpose of this grant is to provide nutrition education and food demonstrations to food stamp
recipients in Pontiac and Waterford to improve the likelihood of making healthy food choices on a limited budget.
3. The funding period is October 1, 2016 through September 30, 2017. 4. This award continues funding for one (1) Special Revenue (SR) Part-Time Non-Eligible (PTNE)
Public Health Educator II position (#1060233-11822) within the Community Health Promotion and Intervention Services unit of the Health Division.
5. The future level of service, including personnel, will be contingent upon the level of funding available.
6. The FY 2017 budget is amended as follows:
HEALTH COMMUNITIES PLANNING FUND (#28320) GR0000000562/Budget Reference 2017 activity: GLB analysis: GLB
FY 2017
Revenue 1060233-133350-610313 Federal Operating Grants $ 42,600
Total Revenue $ 42,600 Expenditures
1060233-133350-702010 Salaries $ 21,181 1060233-133350-722740 Fringe Benefits 1,000
1060233-133350-730926 Indirect Costs 2,498 1060233-133350-730982 Interpretation Fees 1,260
1060233-133350-731346 Personal Mileage 864 1060233-133350-732018 Travel and Conference 1,234
1060233-133350-731388 Printing 5,057 1060233-133350-750294 Materials & Supplies 3,191
1060233-133350-750462 Provisions 3,435 1060233-133350-750448 Postage-Standard Mailing 2,700
1060233-133350-774677 Insurance 180 Total Expenditures $ 42,600
TOM MIDDLETON
(The vote for this motion appears on page 40.) *MISCELLANEOUS RESOLUTION #17008 BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - FISCAL YEAR 2016/2017 MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY (MDEQ) REIMBURSEMENT
AGREEMENT GRANT ACCEPTANCE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Department of Environmental Quality (MDEQ), has awarded a reimbursement
agreement to the Oakland County Health Division beginning October 1, 2016 through September 30, 2017, for services related to Non-community – Type II Water Supply, Long-Term Drinking Water
Monitoring, Public Swimming Pool Inspections, Septage Waste, Campground Inspection, and Medical Waste Regulation Inspections; and
WHEREAS all the services referenced above are on-going; and
Commissioners Minutes Continued. January 26, 2017
29
WHEREAS the Fiscal Year 2015/2016 MDEQ Reimbursement Agreement reflected a total potential funding amount of $247,282; and
WHEREAS the Fiscal Year 2016/2017 MDEQ Reimbursement Agreement reflects a total potential funding amount of $256,498, which is an increase of $9,216 in potential funding from the previous
agreement; and WHEREAS no personnel changes have been requested for the reimbursement programs at this time; and
WHEREAS this Reimbursement Agreement has been submitted through the County Executive's Contract Review Process and is recommended for approval.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the Michigan Department of Environmental Quality Agreement in the total potential amount of $256,498,
beginning October 1, 2016 through September 30, 2017. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Reimbursement
Agreement and approve changes and extensions not to exceed fifteen percent (15%), which is consistent with the agreement as originally approved.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution.
CHRISTINE LONG
Copy of Department of Health and Human Services/Health Division – FY 2016/2017 Michigan Department of Environmental Quality Reimbursement Agreement Acceptance and Grant Review Sign Off
– Health Division – FY 2017 MDEQ – Local Health Department Agreement and DEQ Local Health Department Grant Agreement between Michigan Department of Environmental Quality and Oakland
County Health Division Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #17008) BY: Commissioner Tom Middleton, Chairperson, Finance Committee
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - FISCAL YEAR 2016/2017 MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY (MDEQ) REIMBURSEMENT
AGREEMENT 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 Environmental Quality (MDEQ) has awarded $256,498 to the
Oakland County Health Division for programs related to Non-Community (Type II) Public Drinking Water Supply, Drinking Water Long-Term Monitoring, Public Swimming Pool, Septage Waste,
Campgrounds and Medical Waste Regulatory. 2. The grant award of $256,498 is a $9,216 increase from the previous year’s agreement.
3. The grant period is October 1, 2016 through September 30, 2017. 4. The FY 2017 budget is amended as follows:
GENERAL FUND (#10100)
Revenue 1060220-134190-610313 Federal Operating Grants-Public Water ($ 11,267)
1060220-134060-615571 State Operating Grants-Land Protection 200 1060220-134190-615571 State Operating Grants-Public Water 8,283
1060220-134210-615571 State Operating Grants-Swimming Sites 1,500 1060220-134220-615571 State Operating Grants-Water Pollution 10,500
9010101-196030-665882 Non-Dept. – Planned Use of Balance ( 9,216) Total Revenue $ 0 TOM MIDDLETON
(The vote for this motion appears on page 40.)
Commissioners Minutes Continued. January 26, 2017
30
*MISCELLANEOUS RESOLUTION #17009 BY: Commissioner Robert Hoffman, Chairperson, Human Resources Committee IN RE: HUMAN RESOURCES DEPARTMENT – EXCEPTION TO MERIT RULE 2.2 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution #08119, Section VI-A states “The Merit System shall provide the
continued maintenance of a formal classification plan and salary schedule with the Personnel Committee being the final County appeal body on classification matters;” and
WHEREAS the Human Resources Committee approved the establishment and implementation of a salary administration plan using a point factor job evaluation method in 1986; and
WHEREAS a point factor job evaluation method rates jobs on 10 categories in order to determine salary range placement; and
WHEREAS Merit Rule 2.2, Salary Grade Placement Reviews and Appeals, allows for department heads or employees to request a salary grade review of their classification; and
WHEREAS these reviews require the Human Resources Department to conduct an in-depth job analysis and rate the job on the 10 category point factor job evaluation plan to ensure a classification has the
appropriate salary grade placement; and WHEREAS jobs and technology have significantly changed the way job tasks are performed; and
WHEREAS the labor market has also changed significantly and will remain highly competitive through the next 10 years; and
WHEREAS the Human Resources Department has requested that the Purchasing Division post a Request for Proposal (RFP) for a consultant to evaluate the current point factor job evaluation plan; and
WHEREAS it is proposed that the selected vendor would recommend an update to the current point factor job evaluation plan or recommend a new plan; and
WHEREAS it will be important to review all classifications in the point factor job evaluation plan and tie it to a salary structure; and
WHEREAS the RFP is also requesting that a salary study be conducted on all County classifications to analyze market competitiveness; and
WHEREAS the Human Resources Department is receiving multiple requests and demands for salary increases from all levels of classifications across the County; and
WHEREAS several classifications affecting a large number of employees have received an increase in salary grades through a Merit Rule 2 salary grade review; and
WHEREAS the Human Resources Department is requesting to temporarily suspend the provisions of Merit Rule 2.2 including requests for salary grade review job studies, while the RFP, vendor selection, job
analysis and recommendations are in process; and WHEREAS suspending these studies will ensure that evaluations on the current point factor job
evaluation plan do not place a classification incorrectly on the new or revised job evaluation plan which would affect appropriate salary grade placement; and
WHEREAS an employee may be placed too high in the salary structure or paid too high in comparison to the labor market which will negatively impact their future salary causing over-compensating a job, frozen
salaries and potential morale issues; and WHEREAS the adoption of an updated or new Salary Administration Plan will come to the Board of
Commissioners for approval. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the suspension of
Merit Rule 2.2 Salary Grade Reviews until a new or updated salary administration plan is implemented. This temporary suspension will last through January of 2018 unless the Human Resources Department
comes to the Human Resources Committee to request an extension. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing
resolution. BOB HOFFMAN
(The vote for this motion appears on page 40.)
Commissioners Minutes Continued. January 26, 2017
31
*MISCELLANEOUS RESOLUTION #17010 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: PARKS AND RECREATION COMMISSION - ADDENDUM TO OAKLAND COUNTY BOARD OF COMMISSIONERS RESOLUTION MR #16241 – SUPPPORT FOR APPLICATION TO THE
MICHIGAN DEPARTMENT OF NATURAL RESOURCES FOR A CERTIFICATE OF INCLUSION IN THE EASTERN MASSASAUGA RATTLESNAKE CONSERVATION CANDIDATE AGREEMENT WITH
ASSURANCES To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS on September 29, 2016, the Oakland County Board of Commissioners approved, through
Miscellaneous Resolution #16241, the County of Oakland Eastern Massasauga Rattlesnake Implementation Plan (EMRIP) and the signing of the Michigan Department of Natural Resources Eastern
Massasauga Rattlesnake Candidate Conservation Agreement with Assurances (CCAA) Certificate of Inclusion (CI); and
WHEREAS in September 2016 the Fish and Wildlife Service listed the Eastern Massasauga Rattlesnake (EMR) as threatened under the Endangered Species Act; and
WHEREAS the Michigan Department of Natural Resources (DNR) created an EMR Candidate Conservation Agreement with Assurances (CCAA) to obtain an Incidental Take Permit (ITP) prior to
listing; and WHEREAS the Incidental Take Permit (ITP) outlines a process for “participants” to partake in the
Michigan DNR’s Eastern Massasauga Rattlesnake CCAA by creating an Eastern Massasauga Rattlesnake Implementation Plan (EMRIP) for a Certificate of Inclusion (CI); and
WHEREAS the County of Oakland is a known stronghold for the EMR; and WHEREAS the Oakland County Parks and Recreation Commission (OCPRC), the Oakland County
Aviation Division (OCAD), and the Oakland County Facilities and Maintenance Division (OCFMD) operate land interests where the EMR has been documented and where potentially suitable habitat for the
species exists; and WHEREAS an EMRIP was created by OCPRC, on behalf of the OCAD and OCFMD, since a majority of
the ‘Managed Lands’ as defined by the EMRIP are manage by OCPRC’s Natural Resource Stewardship Unit; and
WHEREAS the EMRIP approved, signed and submitted to the FWS and Michigan DNR by the appropriate deadline; and
WHEREAS the FWS and Michigan DNR reviewed the EMRIP to ensure it was consistent with the CCAA and concluded additional clarification was needed before a Certificate of Inclusion would be issued; and
WHEREAS OCPRC provided the requested clarification by creating and submitting an EMRIP addendum to the FWS and Michigan DNR; and
WHEREAS a Certificate of Inclusion, in which the partner agrees to abide by the EMRIP, ITP, and the CCAA, was issued upon review of the EMRIP addendum; and
WHEREAS, signing the Certificate of Inclusion will benefit the County of Oakland by mitigating future incidental takings of the Federally Listed EMR as Threatened Species.
NOW THEREFORE BE IT RESOLVED THAT THE Oakland County Parks and Recreation Commission supports the ratification of The County of Oakland Eastern Massasauga Rattlesnake Implementation Plan
Addendum and the signing of the Michigan Department of Natural Resources Eastern Massasauga Candidate Conservation Agreement with Assurances Certificate of Inclusion.
BE IT FURTHER RESOLVED that the Oakland County Parks and Recreation Commission recommends the Oakland County Board of Commissioners direct its Chairperson or designee to execute the attached
letter regarding the ratification of The County of Oakland Eastern Massasauga Rattlesnake Implementation Plan Addendum and the signing of the Michigan Department of Natural Resources
Eastern Massasauga Candidate Conservation Agreement with Assurances Certificate of Inclusion. BE IT FURTHER RESOLVED THAT the Oakland County Board of Commissioners grants the Department
Heads of the OCPRC, OCAD and OCFMD to authorize, any future addenda to the plan. Chairperson, on behalf of the Planning and Building Committee, I move the Adoption of the foregoing
resolution. PHILIP WEIPERT
Commissioners Minutes Continued. January 26, 2017
32
Copy of Oakland County Parks and Recreation Commission Resolution Addendum, Michigan Department of Natural Resources – Wildlife Division Certificate of Inclusion, Addendum to the County of Oakland
Eastern Massasauga Rattlesnake Implementation Plan and Oakland County Parks and Recreation Commission Consent Agenda Item No. 80 – Park Facilities and Maintenance Incorporated by Reference.
Original on file in County Clerk’s office.
(The vote for this motion appears on page 40.) *MISCELLANEOUS RESOLUTION #17011 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee
IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS – 2017 REGION 10 COLLABORATIVE DEVELOPMENT COUNCIL (CDC) GRANT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies, and Gentlemen:
WHEREAS the Michigan Economic Development Corporation (MEDC) has awarded the Department of Economic Development and Community Affairs grant funding in the amount of $35,000 for the period of
January 1, 2017 through September 30, 2017; and WHEREAS $35,000 of grant funding is in support of an expanded outreach business retention campaign
to inform more businesses about the services, support and resources at the local, county, and state level; and
WHEREAS no new positions are requested; and WHEREAS this agreement 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 accepts grant
funding from the Michigan Economic Development Corporation in the amount of $35,000 for the period of January 1, 2017 through September 30, 2017.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant award and to approve any grant extensions or changes, within fifteen percent (15%) of
the original award. BE IT FURTHER RESOLVED that the acceptance of this grant does not obligate the County to any future
commitment. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PHILIP WEIPERT
Copy of Grant Review Sign Off – Economic Development and Community Affairs – 2017 Collaborative
Development Council (CDC) Grant and Michigan Economic Development Corporation Grant with Oakland County Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #17011)
BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS – 2017 REGION 10
COLLABORATIVE DEVELOPMENT COUNCIL (CDC) GRANT ACCEPTANCE To The Oakland and County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. The resolution accepts the Michigan Economic Development Corporation (MEDC) grant award of
$35,000 to Oakland County Department of Economic Development and Community Affairs for the period of January 1, 2017 through September 30, 2017.
2. The funding will be used to support an expanded outreach business retention campaign to inform more businesses about the services, support and resources at the local, county, and state levels.
3. No grant match is required. 4. No new positions will be required to implement or administer this grant.
5. The FY 2017 budget is amended as follows:
Commissioners Minutes Continued. January 26, 2017
33
MICHIGAN ECONOMIC DEVELOPMENT FUND (#29245) GR0000000782 Activity GLB, Analysis Type GLB, Bud Ref 2017
Revenue FY 2017 1090205-171030-615571 State Operating Grants $35,000
Total Revenue $35,000 Expenditure
1090205-171030-731458 Professional Services $35,000 Total Expenditure $35,000
TOM MIDDLETON
(The vote for this motion appears on page 40.)
*MISCELLANEOUS RESOLUTION #17012 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - RESOLUTION APPROVING THE PROVISIONS OF A BROWNFIELD PLAN AMENDMENT FOR THE VILLAGE OF BLOOMFIELD - CITY
OF PONTIAC PROJECT To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to and in accordance with the
provisions of the Brownfield Redevelopment Financing Act, being Act 381 of the Public Acts of the State of Michigan of 1996, as amended (the “Act”), have established a redevelopment of Brownfields
Redevelopment Authority and Board (OCBRA) to facilitate the cleanup and redevelopment of Brownfields within Oakland County’s communities; and
WHEREAS the Village of Bloomfield site in The City of Pontiac (the “Property”) is a hazard, “functionally obsolete” under state statute and a non-producing parcel; and
WHEREAS a Brownfield clean up and redevelopment plan amendment (the “Plan”) has been prepared to restore the environmental and economic viability this parcel; and
WHEREAS pursuant to OCBRA by-laws, a local committee has been appointed, participated in discussions regarding the proposed plan and project, reviewed the plan, and recommends its approval;
and WHEREAS the City of Pontiac has reviewed the Plan, and has been provided a reasonable opportunity to
express views and recommendations regarding the Plan in accordance with Sections 13 (13) of the Act, and has concurred with the provisions of the Plan; and
WHEREAS the OCBRA, pursuant to and in accordance with Section 13 of the Act, has approved a resolution (attached) adopting the Plan, and recommends the adoption of the Plan by the Oakland County
Board of Commissioners to be carried out within the City of Pontiac relating to the Bloomfield Village redevelopment in the City of Pontiac.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby adopt the Brownfield Redevelopment Plan to be carried out within the City of Pontiac, relating to the
Village of Bloomfield redevelopment. BE IT FURTHER RESOLVED that a public hearing on the adoption of the Brownfield Plan approved by
the Oakland County Brownfield Redevelopment Authority for the Village of Bloomfield redevelopment in the City of Pontiac shall be held on January 26, 2016 at 9:30 AM in the Oakland County Board of
Commissioners’ Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PHILIP WEIPERT
Copy of Establishment of a Committee for the Village of Bloomfield Brownfield Site September 15, 2016,
Resolution to Approve a Brownfield Redevelopment Plan Amendment for the Village of Bloomfield Brownfield Project, September 15, 2016 and Oakland County Brownfield Redevelopment Authority
Amended Brownfield Plan for the Village at Bloomfield Project on file in County Clerk’s office.
Commissioners Minutes Continued. January 26, 2017
34
FISCAL NOTE (MISC. #17012) BY: Commissioner Tom Middleton, Chairperson, Finance Committee
IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - RESOLUTION APPROVING THE PROVISIONS OF A BROWNFIELD PLAN AMENDMENT FOR THE VILLAGE OF BLOOMFIELD- CITY
OF PONTIAC PROJECT To the Oakland and County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. The resolution adopts a Brownfield Plan relating to the clean-up and redevelopment of property at
Village of Bloomfield site in The City of Pontiac to restore the property's environmental and economic viability.
2. The developer, Bloomfield Village Owner LLC, has assumed Brownfield related eligible activity development costs estimated at $60,112,203 including remediation of environmental impacts,
environmental investigations, due care, demolition, site preparation, infrastructure, parking, administrative controls, and preparation of environmental reports.
3. The cost of these eligible plan activities will be reimbursed to the developer by the Oakland County Brownfield Redevelopment Authority (OCBRA) from tax capture based on the incremental
difference on the taxable value of the property; estimated at $6,417,543 for Oakland County capture amount over a thirty (30) year period.
4. No budget amendment is required as the budget already includes estimated tax capture offsets. TOM MIDDLETON
(The vote for this motion appears on page 40.)
*MISCELLANEOUS RESOLUTION #17013
BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - RESOLUTION APPROVING THE
PROVISIONS OF A BROWNFIELD PLAN FOR THE 65 EAST UNIVERSITY- CITY OF PONTIAC PROJECT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners, pursuant to and in accordance with the provisions of the Brownfield Redevelopment Financing Act, being Act 381 of the Public Acts of the State
of Michigan of 1996, as amended (the “Act”), have established a redevelopment of Brownfields Redevelopment Authority and Board (OCBRA) to facilitate the cleanup and redevelopment of Brownfields
within Oakland County’s communities; and WHEREAS the 65 East University site in The City of Pontiac (the “Property”) is a hazard, “facility” under
state statute and a non-producing parcel; and WHEREAS a Brownfield clean up and redevelopment plan amendment (the “Plan”) has been prepared to
restore the environmental and economic viability this parcel; and WHEREAS pursuant to OCBRA by-laws, a local committee has been appointed, participated in
discussions regarding the proposed plan and project, reviewed the plan, and recommends its approval; and
WHEREAS the City of Pontiac has reviewed the Plan, and has been provided a reasonable opportunity to express views and recommendations regarding the Plan in accordance with Sections 13 (13) of the Act,
and has concurred with the provisions of the Plan; and WHEREAS the OCBRA, pursuant to and in accordance with Section 13 of the Act, has approved a
resolution (attached) adopting the Plan, and recommends the adoption of the Plan by the Oakland County Board of Commissioners to be carried out within the City of Pontiac relating to the 65 East University
redevelopment in the City of Pontiac. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby
adopt the Brownfield Redevelopment Plan to be carried out within the City of Pontiac, relating to the 65 East University redevelopment.
Commissioners Minutes Continued. January 26, 2017
35
BE IT FURTHER RESOLVED that a public hearing on the adoption of the Brownfield Plan approved by the Oakland County Brownfield Redevelopment Authority for the 65 East University redevelopment in the
City of Pontiac shall be held on January 26, 2017 at 9:30 AM in the Oakland County Board of Commissioners’ Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.
PHILIP WEIPERT
Copy of Resolution to Approve a Brownfield Redevelopment Plan for the 65 East University Brownfield Project, November 30, 2016, Establishment of a Committee for the 65 East University Brownfield Site,
November 30, 2016 and City of Pontiac, Michigan Brownfield Redevelopment Authority Brownfield Plan for: Pontiac East Gateway Redevelopment Project, 65 East University Drive, Pontiac, Michigan, Oakland
County Brownfield Redevelopment Authority on file in County Clerk’s office.
FISCAL NOTE (MISC. #17013) BY: Commissioner Tom Middleton, Chairperson, Finance Committee
IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - RESOLUTION APPROVING THE PROVISIONS OF A BROWNFIELD PLAN FOR THE 65 EAST UNIVERSITY- CITY OF PONTIAC
PROJECT To The Oakland and County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. The resolution adopts a Brownfield Plan relating to the clean-up and redevelopment of property at
65 East University site in The City of Pontiac to restore the property's environmental and economic viability.
2. The developer, George W. Auch, has assumed Brownfield related eligible activity development costs estimated at $3,641,000 including remediation of environmental impacts, environmental
investigations, due care, demolition, site preparation, Infrastructure, parking, administrative controls, and preparation of environmental reports.
3. The cost of these eligible plan activities will be reimbursed to the developer by the Oakland County Brownfield Redevelopment Authority (OCBRA) from tax capture based on the incremental
difference on the taxable value of the property; estimated at $324,932 for Oakland County capture amount over a thirty (30) year period.
4. No budget amendment is required as the budget already includes estimated tax capture offsets. TOM MIDDLETON
(The vote for this motion appears on page 40.)
*MISCELLANEOUS RESOLUTION #17014
BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: FRIEND OF THE COURT – FY 2017 ACCESS AND VISITATION GRANT – ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the State Court Administrative Office (SCAO) has awarded the Friend of the Court grant funding in the amount of $13,000 for the period of October 1, 2016 through September 30, 2017; and
WHEREAS this is the twentieth (20th) year of the grant acceptance for this program; and WHEREAS this grant is for services to be performed in conjunction with Impact Consulting, Inc., which
facilitates parenting time (visitation) for certain cases as determined by the Court; and WHEREAS matching funds are not required by the grant from Impact Consulting, Inc. or the Oakland
County Friend of the Court; and WHEREAS the grant agreement has completed the County Executive Contract Review Process in
accordance with the Board of Commissioners Grant Acceptance Procedures.
Commissioners Minutes Continued. January 26, 2017
36
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the FY 2017 Access and Visitation Grant Agreement from the State Court Administrative Office (SCAO) in the
amount of $13,000 for the period of October 1, 2016 through September 30, 2017. BE IT FURTHER RESOLVED that the Oakland County Friend of the Court will contract with Impact
Consulting, Inc. to provide services as detailed in the grant award. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future
commitment, and any program costs associated with this grant are contingent upon future levels of grant funding.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant agreement and to approve any grant extensions or changes within fifteen percent
(15%) of the original award, which is consistent with the original agreement as approved. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
BILL DWYER
Copy of Grant Review Sign Off – Friend of the Court – FY 2017 Access and Visitation Grant and Contract Between the State Court Administrative Office and 6th Circuit Court Contract No. SCAO-2017-026
Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #17014) BY: Commissioner Tom Middleton, Chairperson, Finance Committee
IN RE: FRIEND OF THE COURT – FY 2017 ACCESS AND VISITATION GRANT – ACCEPTANCE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. The Oakland County Friend of the Court (FOC) has been awarded a Federal Access and
Visitation Grant through the State Court Administrative Office (SCAO) in the amount of $13,000. The grant period is October 1, 2016 through September 30, 2017.
2. The grant is for contracted services to be performed in conjunction with agencies that facilitate parenting time (visitation) for certain cases as determined by the Court.
3. The current award of $13,000 is $10,500 less than the FY 2016 amended award of $23,500 but may be upwardly modified later in the contract year based on SCAO funding availability.
4. There are no in-kind or County matching funds required. 5. A FY 2017 budget amendment is recommended as follows:
FOC ACCESS VISITATION (#27120)
Grant #GR0000000282 Activity GLB, Analysis Type GLB, Bud Ref 2017 FY 2017
Revenue 3010404-126030-610313 Federal Operating Grants ( $3,000)
Total Revenue ( $3,000) Expenditure
3010404-126030-731458 Professional Services ( $3,000) Total Expenditure ( $3,000)
TOM MIDDLETON
(The vote for this motion appears on page 40.) *REPORT (MISC. #17015) BY: Bob Hoffman, Chairperson, Human Resources Committee IN RE: DEPARTMENT OF PUBLIC SERVICES/COMMUNITY CORRECTIONS DIVISION – MICHIGAN DEPARTMENT OF CORRECTIONS/OFFICE OF COMMUNITY CORRECTIONS, COMMUNITY
CORRECTIONS GRANT AMENDMENT FOR FY 2017 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. January 26, 2017
37
The Human Resources Committee, having reviewed the above referenced resolution on January 18, 2017, reports with the recommendation that the resolution be adopted.
Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing report.
HUMAN RESOURCES COMMITTEE
MISCELLANEOUS RESOLUTION #17015 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee
IN RE: DEPARTMENT OF PUBLIC SERVICES/COMMUNITY CORRECTIONS DIVISION – MICHIGAN DEPARTMENT OF CORRECTIONS/OFFICE OF COMMUNITY CORRECTIONS, COMMUNITY
CORRECTIONS GRANT AMENDMENT FOR FY 2017 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the MDOC has awarded Oakland County a 2016/2017 Community Corrections grant in the
amount of $1,773,952 which is $75,000 less than the amount requested in the application; and WHEREAS the Oakland County Board of Commissioners accepted this grant award via Miscellaneous
Resolution #16350; and WHEREAS the award requires a budget amendment; and
WHEREAS the amendment includes the deletion of one (1) position Inmate Casework Specialist (position #4030320-07421) funded within the Sheriff’s Office Inmate Program Services Unit; and
WHEREAS the amendment has been approved by the County Executive's Contract Review Process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the
grant amendment reflecting the FY 17 award amount of $1,773,952. BE IT FURTHER RESOLVED to delete one (1) position Inmate Casework Specialist (position #4030320-
07421) within the Sheriff’s Office Inmate Program Services Unit. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER Copy of Grant Review Sign Off – Community Corrections – FY 2017 Michigan Department of Corrections
Comprehensive Corrections Plans Grant, Michigan Department of Corrections Office of Community Corrections Budget Adjustment Request FY 2017 and Michigan Department of Corrections – Office of
Community Corrections – Budget Summary of Funding Sources FY 2017 Oakland County Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #17015)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF PUBLIC SERVICES/COMMUNITY CORRECTIONS DIVISION – MICHIGAN
DEPARTMENT OF CORRECTIONS/OFFICE OF COMMUNITY CORRECTIONS, COMMUNITY CORRECTIONS GRANT AMENDMENT 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. Oakland County Community Corrections Division accepted a FY 2017 grant from the Michigan Department of Corrections (MDOC) in the amount of $1,773,952 (Miscellaneous Resolution
#16350) which is $75,000 less than the amount requested in the application. 2. MR #16350 accepted the grant award of $1,773,952 with the understanding that an amendment
would follow to address the decrease in funding. 3. The state awarded the funding with reductions to programs and accounts they thought might be
appropriate. 4. The amendment reallocates funding between line items to appropriately reflect where the funding
is planned to be spent and reduced. 5. The reduction in funding results in deleting, one (1) Special Revenue (SR) Full Time Eligible
(FTE) Inmate Casework Specialist (position #07421) within the Sheriff’s Office.
Commissioners Minutes Continued. January 26, 2017
38
6. The FY 2017 – FY 2019 budget is amended as detailed in the attached Schedule A to redistribute funding within current line items with no impact to the grant total.
TOM MIDDLETON
(The vote for this motion appears on page 40.)
*MISCELLANEOUS RESOLUTION #17016 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: VETERANS’ SERVICES DIVISION – 2017 COUNTY VETERANS INCENTIVE GRANT – GRANT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Veterans’ Services Division has been awarded a grant of $20,000.00 from the Michigan Veterans Affairs Agency; and
WHEREAS the funds are part of the County Incentive Grant Program to enhance the service provision to Michigan veterans by supporting the purchase of a vehicle for the transportation of veterans; and
WHEREAS the van purchased by the Oakland County Veterans Services Division, vehicle number 16-714, enables the Veterans’ Services Division to transport veterans to the VA Medical Centers in Detroit
and Ann Arbor; and WHEREAS the Oakland County Veterans’ Services Division has met all requirements for receipt of the
grant; and WHEREAS this grant has completed the Grant Review Process in accordance with the Board of
Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves
acceptance of the Michigan Veteran Affairs Agency County Incentive Grant. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to
execute the grant agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of the grant program is contingent upon future levels of grant funding.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER
Copy of Grant Review Sign Off – Veterans Services Division – 2017 County Veterans Services Incentive
Grant and Correspondence from James Robert Redford, Director, State of Michigan Veterans Affairs Agency Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #17016)
BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: VETERANS’ SERVICES DIVISION – 2017 COUNTY VETERANS INCENTIVE GRANT – 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 Veterans Affairs Agency awarded the Oakland County Veterans’ Services funding
in the amount of $20,000 to partially offset the cost of the wheelchair accessible van (#16-714) purchased for the Veterans’ Affairs division.
2. The grant funding period is October 1, 2016 through September 30, 2017. 3. There is no County grant match requirement.
4. Acceptance of this grant does not obligate the County to any future commitments. 5. A FY 2017 budget amendment is recommended.
Commissioners Minutes Continued. January 26, 2017
39
GENERAL FUND (#10100) Revenue FY 2017
1070301-132050-615571 State Operating Grants $ 20,000 1070301-132050-665882 Planned Use of Balance ($ 20,000)
Total Revenue $ 0 TOM MIDDLETON
(The vote for this motion appears on page 40.)
*MISCELLANEOUS RESOLUTION # 17017
BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE — 2017 PAUL COVERDELL FORENSIC SCIENCE IMPROVEMENT
GRANT PROGRAM – ACCEPTANCE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff’s Office applied for and has been awarded 2017 Paul Coverdell
Grant funding in the amount of $29,368 from the State of Michigan, Department of State Police; and WHEREAS the grant period is January 1, 2017 through December 31, 2017; and
WHEREAS the Oakland County Sheriff’s Office (OCSO) provides forensic laboratory services to Oakland County and its neighboring communities; and
WHEREAS the grant award is $23,344 less than the prior year’s grant award; and WHEREAS the grant funds will be used to continue funding a portion (approximately 30%) of one (1)
Special Revenue (SR) Full-Time Eligible (FTE) Forensic Lab Specialist II (position #11785) in the Sheriff's Office Investigative and Forensic Services Division, Forensic Services Unit (#4030910); and
WHEREAS the grant award has completed the Grant Review process in accordance with the Board of Commissioners Grant Acceptance Procedures.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the 2017 Paul Coverdell Forensic Science Improvement Grant from the State of Michigan, Department of State
Police in the amount of $29,368 for the period of January 1, 2017 through December 31, 2017. BE IT FURTHER RESOLVED that one (1) Special Revenue Full-Time Eligible Forensic Lab Specialist II
(position #11785) be continued in the Sheriff's Office Investigative and Forensic Services Division, Forensic Services Unit (#4030910).
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment, and continuation of the position is contingent upon future levels of grant funding.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the
original award, which are consistent with the original agreement as approved. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
BILL DWYER
Copy of Grant Review Sign Off – Sheriff’s Office – 2017 Paul Coverdell Forensic Sciences Improvement Grant Program and Paul Coverdell Forensic Sciences Improvement Grant Contract Grant Agreement
between Michigan State Police and County of Oakland for Oakland County Sheriff’s Office Grant Project Number: CFS-2-17 Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #17017)
BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: SHERIFF'S OFFICE – 2017 PAUL COVERDELL FORENSIC SCIENCE IMPROVEMENT
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 resolution authorizes the acceptance of grant funding from the Michigan State Police (MSP)
in the amount of $29,368 for the period of January 1, 2017 through December 31, 2017.
Commissioners Minutes Continued. January 26, 2017
40
2. The total program budget of $97,389 includes MSP grant funding of $29,368 and $68,021 in grant match from the Law Enforcement Enhancement Lab Fees Restricted Fund (#21340) for
continued funding of one (1) Full-Time Eligible Forensic Lab Specialist II (position number 4030910-11785) in the Oakland County Sheriff’s Office (OCSO) Forensic Laboratory unit.
3. This position will continue to assist the OCSO in its efforts to increase casework throughput and decrease the firearms backlog and turnaround times.
4. Acceptance of this grant does not obligate the County to any future commitments and continuation is contingent upon future grant awards.
5. A FY 2017 budget amendment is recommended.
LAW ENFORCEMENT ENHANCEMENT FUND (#21340) FY 2017 Revenue
4030101-116270-665882 Planned Use of Balance $ 68,021 Total Revenue $ 68,021
Expenditure
4030101-116270-788001-27346 Transfers Out $ 68,021 Total Expenditures $ 68,021
PAUL COVERDELL GRANT FUND (#27346)
GR #0000000778 Activity GLB Analysis GLB Budget Reference 2017
Revenues 4030901-116240-695500-21340 Transfers In Sheriff-LE Enhance $ 68,021
4030901-116240-610313 Federal Operating Grants $ 29,368
Total Revenues $ 97,389 Expenditures
4030901-116240-702010 Salaries $ 61,997 4030901-116240-712020 Overtime 33
4030901-116240-722790 Social Sec. 4,743 4030901-116240-722770 Retirement 20,640
4030901-116240-722780 Hospitalization 6,613 4030901-116240-722760 Group Life 134
4030901-116240-722750 Workers Comp 1,616 4030901-116240-722810 Disability 964
4030901-116240-722820 Unemployment 130 4030901-116240-722800 Dental 468
4030901-116240-722850 Optical 51 Total Expenditures $ 97,389
TOM MIDDLETON
Vote on Consent Agenda, as amended: AYES: Crawford, Fleming, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long,
McGillivray, Middleton, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman. (19) NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the amended
Consent Agenda were adopted (with accompanying reports being accepted). MISCELLANEOUS RESOLUTION #17018 BY: Commissioner Christine Long, Chairperson, General Government Committee
IN RE: DEPARTMENT OF HUMAN SERVICES/HEALTH DIVISION - INTER-GOVERNMENTAL AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE CITY OF DETROIT
Commissioners Minutes Continued. January 26, 2017
41
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Ryan White HIV/AIDS Treatment Extension Act of 2009 requires that intergovernmental agreements (IGA) be established between political subdivisions which have not less than ten percent of
the areas reported AIDS cases and provide HIV/AIDS related services; and WHEREAS the Detroit Department of Health and Wellness Promotion and the Southeastern Michigan
HIV AIDS Council (SEMHAC) facilitate an ongoing needs assessment process; and WHEREAS this needs assessment shows that Oakland County possesses 20% of HIV/AIDS cases in the
Eligible Metropolitan Area (EMA) Counties; and WHEREAS the Detroit Department of Health and Wellness Promotion and SEMHAC directly allocated
$1,158,042 of Ryan White Part A funding to community agencies within Oakland County in FY 2015/16 for the provision of services to persons living with HIV/AIDS; and
WHEREAS the purpose of the IGA is to ensure eligible local governments provide maintenance of effort expenditure information related to the Ryan White Extension Act; and
WHEREAS none of the provisions of the Agreement are intended to create any other relationship between the County and the City of Detroit; and
WHEREAS this agreement has been reviewed by Oakland County Corporation Counsel and is recommended for approval; and
WHEREAS acceptance of this intergovernmental agreement does not obligate the County to any future commitment.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Inter-Governmental Agreement between the County of Oakland and the City of Detroit.
BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the agreement. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution. CHRISTINE LONG
Copy of Correspondence from Abdul El-Sayed, MD, DPhil, Executive Director and Health Officer, City of
Detroit and Ryan White HIV/AIDS Treatment Extension Act of 2009 Intergovernmental Agreement Between the City of Detroit and Oakland County Incorporated by Reference. Original on file in County
Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
REPORT BY: Christine Long, Chairperson, General Government Committee
IN RE: OAKLAND COUNTY COMMUNITY MENTAL HEALTH AUTHORITY - APPOINTMENTS To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: The General Government Committee, having considered this appointment on January 18, 2017, hereby
recommends to redesignate the Community Mental Health Authority Member Adam Fuhrman as a Primary Consumer for the remainder of his three-year term (April 1, 2015 - March 31, 2018), and to
appoint Mary Kucharek as a Secondary Consumer to serve the remainder of the three-year term (April 1, 2014 - March 31, 2017) that is vacant due to a resignation.
Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report.
CHRISTINE LONG
Copy of Oakland County Board of Commissioners – Application for Appointment to the Community Mental Health Authority Board on file in County Clerk’s office.
Moved by Long supported by Zack the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Commissioners Minutes Continued. January 26, 2017
42
Moved by Long and Taub supported by Bowman the appointment of Community Mental Health Authority Member Adam Fuhrman as a Primary Consumer for the remainder of his three-year term (April 1, 2015 –
March 31, 2018) and the appointment of Mary Kucharek as a Secondary Consumer to serve the remainder of the three-year term (April 1, 2014 through March 31, 2017) that is vacant due to a
resignation be confirmed.
Vote on appointments: AYES: Fleming, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long,
McGillivray Middleton, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford. (19)
NAYS: None. (0)
A sufficient majority having voted in favor, the appointments were confirmed.
Copy of Oakland County Board of Commissioners Application for Appointment to the Community Health Authority Board on file in County Clerk’s office.
MISCELLANEOUS RESOLUTION #17019
BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: FACILITIES MANAGEMENT/PARKS AND RECREATION COMMISSION – HIGHLAND OAKS-
PODINA LEASE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is the owner of Highland Oaks County Park; and
WHEREAS a 927-square foot house, identified as 6555 North Milford Road, Holly, Michigan 48442, is located on the grounds of Highland Oaks County Park; and
WHEREAS it is the desire of the Oakland County Parks and Recreation Commission to lease said house located at 6555 North Milford Road, Holly, Michigan 48442 to John and Carolyn Podina for a period
commencing March 1, 2017 through December 31, 2021; and WHEREAS under the terms and conditions of the attached Lease Agreement John and Carolyn Podina
will pay rent as follows: March 1, 2017 – December 31, 2017 $657.00 per month
January 1, 2018 – December 31, 2018 $670.00 per month January 1, 2019 – December 31, 2019 $683.00 per month
January 1, 2020 – December 31, 2020 $696.00 per month January 1, 2021 – December 31, 2021 $709.00 per month
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 John and
Carolyn Podina. 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 John and Carolyn Podina, which may be required.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.
PHILIP WEIPERT
Commissioners Minutes Continued. January 26, 2017
43
Copy of Parks and Recreation Commission Miscellaneous Resolution - Residential Lease – Podina – Highland Oaks and Residential Lease Agreement Incorporated by Reference. Original on file in County
Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #17020 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: DEPARTMENT OF FACILITIES MANAGEMENT/WATER RESOURCES COMMISSIONER – OAKLAND TOWNSHIP WATER SUPPLY SYSTEM - TRANSFER AND ASSIGNMENT OF ALL
COUNTY INTEREST IN EASEMENTS, RIGHTS-OF-WAY FOR THE WATER SUPPLY SYSTEM AND RELATED EQUIPMENT, FACILITIES AND IMPROVEMENTS LOCATED WITHIN THE CHARTER
TOWNSHIP OF OAKLAND To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS Oakland County holds legal title to the water supply system serving the Charter Township of
Oakland which consists of easements and right-of-way for the water supply system and related equipment, facilities and improvements, excluding water leads; and
WHEREAS the Water Resources Commissioner desires to transfer and Oakland Township desires to accept ownership from Oakland County of Oakland Township’s water system assets; and
WHEREAS there is no outstanding debt or other indebtedness with respect to the finance, design or construction of said systems that would otherwise prohibit the transfer of said property interests; and
WHEREAS the Departments of Facilities Management, Water Resources Commissioner and Corporation Counsel have reviewed and/or prepared all necessary documents related to the quit claim conveyance.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby transfers and assigns all County interest in easements and right-of-way, and the water system and related equipment,
facilities and improvements, excluding leads relating to the local water supply serving the Charter Township of Oakland.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached Quit Claim Deeds attached hereto, in favor of the
Charter Township of Oakland and any other necessary property transfer documents to effectuate the transfer of the County’s interest in said water supply system and easements relating to the local water
supply system serving the Charter Township of Oakland. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PHILIP WEIPERT
Copy of Correspondence from Jim Nash, Water Resources Commissioner, Oakland County and Quit
Claim Conveyance of Easements, Right-of-Way and Water Supply System Facilities and Improvements Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #17021
BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: WATER RESOURCES COMMISSIONER – RESOLUTION TO AUTHORIZE VILLAGE OF
FRANKLIN SANITARY SEWAGE COLLECTION AND DISPOSAL SYSTEM GRINDER PUMP ALARM PROJECT CONTRACT AND VILLAGE OF FRANKLIN SANITARY SEWAGE COLLECTION AND
DISPOSAL SYSTEM BONDS, SERIES 2017 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS pursuant to Act No. 342, Public Acts of Michigan, 1939, as amended (hereinafter sometimes
referred to as "Act 342"), the Board of Commissioners of the County of Oakland (the "County"), authorized and directed that there be established a county system of sewage disposal improvements and
services to serve the Village of Franklin (the “Village”), said system known as the "Village of Franklin
Commissioners Minutes Continued. January 26, 2017
44
Sanitary Sewage Collection and Disposal System" (hereinafter sometimes referred to as the "System"), and designated the Oakland County Water Resources Commissioner as the county agency for the
System with all powers and duties with respect thereto as are provided by Act 342; and WHEREAS the Village is in urgent need of sewage disposal improvements and facilities constituting a
part of the System described in the form of the proposed contract hereinafter mentioned in order to promote the health and welfare of the residents thereof, which sewage disposal improvements and
facilities also would benefit the County and its residents, and the parties to said proposed contract have concluded that such improvements and facilities can be provided and financed most economically and
efficiently by the County through the exercise of the powers conferred by Act 342, and especially Sections 5a, 5b and 5c thereof; and
WHEREAS by the terms of Act 342, the County and the Village are authorized to enter into a contract for the acquisition, construction and financing of the sewage disposal system improvements and facilities to
serve the Village and for the payment of the cost thereof by the Village, with interest, and the County is then authorized to issue its bonds to provide the funds necessary therefor; and
WHEREAS there has been submitted to this Board of Commissioners a proposed contract between the County, by and through the County Water Resources Commissioner, County Agency, party of the first
part, and the Village, party of the second part (the "Contract"), which Contract provides for the acquisition, construction and financing of the sewage disposal improvements and facilities to the System (the
"Project") and which Contract is hereinafter set forth in full; and WHEREAS there have also been submitted for approval and adoption by this Board of Commissioners,
preliminary plans, specifications and estimates of the cost and period of usefulness of the Project; and WHEREAS the Board of Commissioners desires to proceed with the Project, the approval and execution
of the Contract to acquire, construct and finance the Project as provided in the Contract and the issuance of bonds by the County in an aggregate principal amount of not to exceed $1,735,000 to defray the cost
of the Project; 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. APPROVAL OF PROJECT AND DESIGNATION OF COUNTY AGENCY. This Board of Commissioners by majority vote of its members-elect does hereby approve, under and pursuant
to Act 342, (i) the Project constituting a part of the System, as specified and to be located as shown in Exhibit A to the Contract, and (ii) the services provided thereby; that the Project shall
serve the Village; that the Oakland County Water Resources Commissioner is hereby designated and appointed as the "County Agency" for the Project; that the County Agency shall have all the
powers and duties with respect to the Project and the System as are provided by law and especially by Act 342; and that all obligations incurred by the County Agency with respect to the
Project and the System, unless otherwise authorized by this Board of Commissioners, shall be payable solely from funds derived from the Village as hereinafter provided.
2. PLANS AND SPECIFICATIONS – ESTIMATES OF PERIOD OF USEFULNESS AND COST. The preliminary plans and specifications for the Project as contained in Exhibit A to the Contract
and the estimates of $1,737,959 as the aggregate cost thereof and of 10 years and upwards as the period of usefulness thereof, as submitted to this Board of Commissioners, are hereby
approved and adopted. 3. APPROVAL OF THE CONTRACT. The Contract which has been submitted to this Board of
Commissioners, is hereby approved and adopted, and the County Agency is hereby authorized and directed to execute and deliver the same for and on behalf of the County, in as many
counterparts as may be deemed advisable. The Contract is attached to this Resolution as “EXHIBIT 1”.
4. AUTHORIZATION OF BONDS – PURPOSE. Bonds of the County aggregating the principal sum of not to exceed One Million Seven Hundred Thirty-Five Thousand Dollars ($1,735,000) shall be
Commissioners Minutes Continued. January 26, 2017
45
issued and sold pursuant to the provisions of Act 342, and other applicable statutory provisions, for the purpose of defraying all or part of the cost of the Project.
5. BOND DETAILS. The bonds shall be designated "Village of Franklin Sanitary Sewage Collection and Disposal System Bonds, Series 2017," shall be dated as of the date approved by the County
Agency; shall be issued in such aggregate principal amount as determined 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 7% 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
the bonds shall not be more than ten (10) years after the date that such bonds are delivered to the initial purchasers thereof. If requested by the original purchaser of the Bonds and determined
by the County Agency, the Bonds may be issued in the form of a single bond with an exhibit containing the principal maturity amounts and applicable interest rates and due dates.
6. 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. 7. BOOK-ENTRY SYSTEM. Initially, if requested by the original purchaser of the Bonds and
determined by the County Agency, 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 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 bonds and all notices with
respect to the bonds shall be made and given, respectively, to DTC as provided in the Blanket Issuer Letter of Representations relating to the bonds. The County Treasurer and the County
Agency are each authorized to sign the Blanket Issuer Letter of Representations on behalf of the
Commissioners Minutes Continued. January 26, 2017
46
County, in such form 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. 8. PRIOR REDEMPTION. The bonds shall not be subject to optional redemption prior to maturity.
The bonds may be subject to mandatory redemption to the extent that they are issued as term bonds upon such terms and conditions as shall be determined by the County Agency.
9. 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. Notwithstanding any provision of this section to the contrary, 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.
10. 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.
11. EXCHANGE AND TRANSFER OF BONDS. Any bond, 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, at the option of the registered owner thereof, 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 bonds 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 [appropriate date to be inserted]."
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 6 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,
Commissioners Minutes Continued. January 26, 2017
47
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. 12. 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
VILLAGE OF FRANKLIN SANITARY SEWAGE COLLECTION AND DISPOSAL SYSTEM BOND, SERIES 2017
INTEREST RATE
MATURITY DATE
DATE OF ORIGINAL ISSUE
CUSIP
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. 342, Public Acts of 1939, as amended) and a bond authorizing resolution adopted by the Board of Commissioners of
Commissioners Minutes Continued. January 26, 2017
48
the County (the "Resolution") for the purpose of defraying part of the cost of acquiring and constructing sewage disposal facilities to improve, enlarge and extend the Village of Franklin Sanitary Sewage
Collection and Disposal System to serve the County and the Village of Franklin (the "Village"). The bonds of this series are issued in anticipation of payments to be made by the Village in the aggregate principal
amount of ___________________________ Dollars ($________), pursuant to the Village of Franklin Sanitary Sewage Collection and Disposal System Grinder Pump Alarm Project Contract dated as of
November 1, 2016 between the County and the Village. The full faith and credit of the Village have been pledged to the prompt payment of the foregoing amount and the interest thereon as the same become
due. Taxes levied by the Village to make such payment are subject to constitutional, statutory and charter limitations. As additional security the full faith and credit of the County have been pledged for the
prompt payment of the principal of and interest on the bonds of this series. Taxes levied by the County to pay the principal of and interest on the bonds of this series are subject to constitutional and statutory tax
limitations.
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.
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)
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.
Commissioners Minutes Continued. January 26, 2017
49
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
[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: __________________________________________
Commissioners Minutes Continued. January 26, 2017
50
Signature(s) must be guaranteed by an eligible guarantor institution participating in a Securities Transfer Association recognized signature guarantee program.
[END OF BOND FORM]
13. SECURITY. The bonds shall be issued in anticipation of payments to be made by the Village
pursuant to the Contract. The bonds shall be secured primarily by the full faith and credit pledge made by the Village in the Contract pursuant to the authorization contained in Act 342. As
additional and secondary security 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. If the
Village shall fail to make a payment to the County which is sufficient to pay the principal of, premium, if any, and interest on the bonds as the same shall become due, then an amount
sufficient to pay the deficiency shall be advanced from the general fund of the County. Taxes imposed by the County shall be subject to constitutional and statutory limitations.
14. 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,
premium, if any, and interest on the bonds, or any portion thereof, shall have been deposited in trust, this Resolution shall be defeased with respect to such bonds, and the owners of the bonds
shall have no further rights under this Resolution except to receive payment of the principal of, premium, if any, and interest on such bonds from the cash or securities deposited in trust and the
interest and gains thereon and to transfer and exchange bonds as provided herein. 15. PRINCIPAL AND INTEREST FUND. There shall be established for the bonds a Principal and
Interest Fund which shall be kept in a separate bank account, provided, however, that such Principal and Interest Fund may be pooled or combined for deposit or investment purposes with
other debt retirement funds created for nonvoted debt of the County (other than any special assessment debt). From the proceeds of the sale of the bonds there shall be set aside in the
Principal and Interest Fund any premium as determined by order of the County Agency and any accrued interest received from the purchaser of the bonds at the time of delivery of the same. All
payments received from the Village pursuant to the Contract 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. 16. CONSTRUCTION FUND. The remainder of the proceeds of the sale of the bonds shall be set
aside in a construction fund or funds for the Project and used to defray the cost of the Project in accordance with the provisions of the Contract.
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. SALE, ISSUANCE, DELIVERY, TRANSFER AND EXCHANGE OF BONDS. The County Agency
is hereby authorized to determine the principal amount of the bonds to be sold and to determine the other bond details as described in section 5 hereof and the terms and conditions for
mandatory redemption in the case of term bonds as described in section 8 hereof. In addition, in order to save the cost of publication of an official notice of sale, the County Agency is hereby
authorized to sell the bonds at a negotiated sale after solicitation of proposals from prospective purchasers by Municipal Financial Consultants Incorporated, which is hereby appointed as the
County's financial consultant for the bonds. The bonds shall be sold at a price that is not less
Commissioners Minutes Continued. January 26, 2017
51
than 99% of their par value, as determined by the County Agency. The County's financial consultant is authorized to solicit proposals from at least twenty-five prospective purchasers and
to circulate a request for proposal at least seven days prior to the date fixed for receipt of proposals for the purchase of the bonds. The request for proposal shall be in the form approved
by the County Agency. The financial consultant is hereby designated to act for and on behalf of the County Agency to receive proposals for the purchase of the Bonds and to take all other steps
necessary in connection with the sale and delivery thereof. The County Agency is hereby authorized to determine the low proposer on the Bonds and to award the Bonds to such low
proposer. 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. 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 19 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. OFFICIAL STATEMENT. If the County Agency deems it to be in the best interest of the County, 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 paragraph (b)(4) of the Rule and the rules of the
Municipal Securities Rulemaking Board. 21. CONTINUING DISCLOSURE. If necessary, 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.
22.TAX COVENANT. The County covenants to comply with all requirements of the Internal Revenue Code of 1986, as amended, 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.
23.NOTICE OF ISSUANCE OF BONDS. Within thirty (30) days after the issuance of the 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:
Commissioners Minutes Continued. January 26, 2017
52
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. 24. CONFLICTING RESOLUTIONS. All resolutions and parts of resolutions insofar as they may be
in conflict herewith are hereby rescinded. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing
resolution. PHILIP WEIPERT
Copy of Correspondence from Tim Prince, P.E., Manager, Oakland County Water Resources
Commission, System Map, Visual of Grinder Pump and Village of Franklin Sanitary Sewage Collection and Disposal System Grinder Pump Alarm Project Contract Incorporated by Reference. Original on file in
County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #17022 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: WATER RESOURCES COMMISSIONER – RESOLUTION TO AUTHORIZE EVERGREEN AND FARMINGTON SEWAGE DISPOSAL SYSTEMS NORTH EVERGREEN INTERCEPTOR CONTRACTS AND EVERGREEN AND FARMINGTON SEWAGE DISPOSAL SYSTEMS NORTH EVERGREEN INTERCEPTOR BONDS, SERIES 2017
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS pursuant to Act No. 342, Public Acts of Michigan, 1939, as amended (hereinafter sometimes referred to as "Act 342"), the Board of Commissioners of the County of Oakland (the "County"), by
Resolution No. 7674, adopted September 2, 1976, authorized and directed that there be established by consolidation and merger a County system of sewage disposal improvements and services to serve
municipalities in the County, said system to be known as the "Evergreen and Farmington Sewage Disposal Systems" (hereinafter sometimes referred to as the "System"), and designated the Oakland
County Drain Commissioner (now the Oakland County Water Resources Commissioner) as the County Agency for the System with all powers and duties with respect thereto as are provided by Act 342; and
WHEREAS the City of Auburn Hills (“Auburn Hills”), the City of Birmingham (“Birmingham”), the Charter Township of Bloomfield ("Bloomfield Township"), the City of Bloomfield Hills ("Bloomfield Hills") and the
Charter Township of West Bloomfield ("West Bloomfield Township") (Auburn Hills, Birmingham, Bloomfield Township, Bloomfield Hills and West Bloomfield Township are hereinafter sometimes referred
to as the "Municipalities") are in urgent need of sewage disposal system improvements and facilities constituting a part of the System described in the forms of the proposed contracts hereinafter mentioned
in order to promote the health and welfare of the residents thereof, which sewage disposal improvements and facilities also would benefit the County and its residents, and the parties to said proposed contracts
have concluded that such improvements and facilities can be provided and financed most economically and efficiently by the County through the exercise of the powers conferred by Act 342, and especially
Sections 5a, 5b and 5c thereof; and
Commissioners Minutes Continued. January 26, 2017
53
WHEREAS by the terms of Act 342, the County and the Municipalities are authorized to enter into contracts for the acquisition, construction and financing of the sewage disposal system improvements and
facilities to serve the Municipalities, for the payment of part of the cost thereof by Auburn Hills, Birmingham, Bloomfield Hills and West Bloomfield in cash from available funds, and for the payment of
the remaining cost thereof by Bloomfield Township, with interest, and the County is then authorized to issue its bonds to provide the funds necessary for Bloomfield Township’s share of the cost; and
WHEREAS there has been submitted to this Board of Commissioners (i) a proposed Evergreen Farmington Sewage Disposal Systems North Evergreen Interceptor Amy Pump Station Improvements
Contract between the County, by and through the County Water Resources Commissioner, County Agency, party of the first part, and Bloomfield Township and Bloomfield Hills, parties of the second part
(the "Amy Pump Station Contract"), and (ii) a proposed Evergreen Farmington Sewage Disposal Systems North Evergreen Interceptor Quarton Road Storage Improvements Contract between the County, by and
through the County Water Resources Commissioner, County Agency, party of the first part, and the Municipalities, parties of the second part (the "Quarton Road Storage Contract, together with the Amy
Pump Station Contract the "Contracts"), which Contracts provide for the acquisition, construction and financing of the sewage disposal system improvements and facilities to the System (the "Project") and
which Contracts are hereinafter set forth in full; and WHEREAS there have also been submitted for approval and adoption by this Board of Commissioners,
preliminary plans, specifications and estimates of the cost and period of usefulness of the Project; and WHEREAS the Board of Commissioners desires to proceed with the Project, the approval and execution
of the Contracts to acquire, construct and finance the Project as provided in the Contracts and the issuance of bonds by the County in an aggregate principal amount of not to exceed $4,805,000 to defray
Bloomfield Township's share of the cost of the Project; 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. APPROVAL OF PROJECT AND DESIGNATION OF COUNTY AGENCY. This Board of Commissioners by majority vote of its members-elect does hereby approve, under and pursuant
to Act 342, (i) the Project constituting a part of the System, as specified and to be located as shown in Exhibit A to each of the Contracts, and (ii) the services provided thereby; that the
Project shall serve the Municipalities; that the Oakland County Water Resources Commissioner is hereby designated and appointed as the "County Agency" for the Project; that the County Agency
shall have all the powers and duties with respect to the Project and the System as are provided by law and especially by Act 342; and that all obligations incurred by the County Agency with
respect to the Project and the System, unless otherwise authorized by this Board of Commissioners, shall be payable solely from funds derived from the Municipalities as hereinafter
provided. 2. PLANS AND SPECIFICATIONS – ESTIMATES OF PERIOD OF USEFULNESS AND COST.
The preliminary plans and specifications for the Project as contained in Exhibits A and B to each of the Contracts and the estimates of $6,550,000 as the aggregate cost thereof and of 25 years
and upwards as the period of usefulness of the facilities financed by the Amy Pump Station Contract, and of 40 years and upwards as the period of usefulness of the facilities financed by the
Quarton Road Storage Contract, as submitted to this Board of Commissioners, are hereby approved and adopted.
3. APPROVAL OF THE CONTRACTS. The Contracts which have been submitted to this Board of Commissioners, are hereby approved and adopted, and the County Agency is hereby authorized
and directed to execute and deliver the same for and on behalf of the County, in as many counterparts as may be deemed advisable. The Amy Pump Station Contract and the Quarton
Road Storage Contract are attached to this Resolution as “EXHIBIT 1” and “EXHIBIT 2,” respectively.
Commissioners Minutes Continued. January 26, 2017
54
4. AUTHORIZATION OF BONDS – PURPOSE. Bonds of the County aggregating the principal sum of not to exceed Four Million Eight Hundred Five Thousand Dollars ($4,805,000) shall be issued
and sold pursuant to the provisions of Act 342, and other applicable statutory provisions, for the purpose of defraying Bloomfield Township’s share of the cost of the Project.
5. BOND DETAILS. The bonds shall be designated "Evergreen and Farmington Sewage Disposal Systems North Evergreen Interceptor Bonds, Series 2017," shall be dated as of the date
approved by the County Agency; shall be issued in such aggregate principal amount as determined 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 6% 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 20 years after the date that such series of bonds is delivered to the initial purchasers thereof.
6. 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. 7. BOOK-ENTRY SYSTEM. Initially, if requested by the original purchaser of the Bonds and
determined by the County Agency, 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 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 bonds and all notices with
respect to the bonds shall be made and given, respectively, to DTC as provided in the Blanket Issuer Letter of Representations relating to the bonds. The County Treasurer and the County
Agency are each authorized to sign the Blanket Issuer Letter of Representations on behalf of the
Commissioners Minutes Continued. January 26, 2017
55
County, in such form 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. 8. 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. 9. 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. 10. 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. 11. EXCHANGE AND TRANSFER OF BONDS. Any bond, 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, at the
option of the registered owner thereof, 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 bonds 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 [appropriate date to be inserted]." 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 6 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.
Commissioners Minutes Continued. January 26, 2017
56
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. 12. 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
EVERGREEN AND FARMINGTON SEWAGE DISPOSAL SYSTEMS NORTH EVERGREEN INTERCEPTOR BOND, SERIES 2017
INTEREST RATE
MATURITY DATE
DATE OF ORIGINAL ISSUE
CUSIP
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. 342, Public
Acts of 1939, as amended) and a bond authorizing resolution adopted by the Board of Commissioners of the County (the "Resolution") for the purpose of defraying part of the cost of acquiring and constructing
Commissioners Minutes Continued. January 26, 2017
57
sewage disposal facilities to improve, enlarge and extend the Evergreen and Farmington Sewage Disposal Systems to serve the County and the City of Auburn Hills, the City of Birmingham, the Charter
Township of Bloomfield, the City of Bloomfield Hills and the Charter Township of West Bloomfield (collectively, the "Municipalities"). The bonds of this series are issued in anticipation of payments to be
made by the Charter Township of Bloomfield in the aggregate principal amount of ___________________________ Dollars ($________), pursuant to the contracts among the County and
the Municipalities. The full faith and credit of the Charter Township of Bloomfield have been pledged to the prompt payment of the foregoing amount and the interest thereon as the same become due. Taxes
levied by the Charter Township of Bloomfield to make such payment are subject to constitutional, statutory and charter limitations. As additional security the full faith and credit of the County have been
pledged for the prompt payment of the principal of and interest on the bonds of this series. Taxes levied by the County to pay the principal of and interest on the bonds of this series are subject to constitutional
and statutory tax limitations.
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.
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
Commissioners Minutes Continued. January 26, 2017
58
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
[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
Commissioners Minutes Continued. January 26, 2017
59
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]
13. SECURITY. The bonds shall be issued in anticipation of payments to be made by Bloomfield Township pursuant to the Contracts. The bonds shall be secured primarily by the full faith and
credit pledge made by Bloomfield Township in the Contracts pursuant to the authorization contained in Act 342. As additional and secondary security 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. If Bloomfield Township shall fail to make a payment to the County which is
sufficient to pay the principal of, premium, if any, and interest on the bonds as the same shall become due, then an amount sufficient to pay the deficiency shall be advanced from the general
fund of the County. Taxes imposed by the County shall be subject to constitutional and statutory limitations.
14. 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,
premium, if any, and interest on the bonds, or any portion thereof, shall have been deposited in trust, this Resolution shall be defeased with respect to such bonds, and the owners of the bonds
shall have no further rights under this Resolution except to receive payment of the principal of, premium, if any, and interest on such bonds from the cash or securities deposited in trust and the
interest and gains thereon and to transfer and exchange bonds as provided herein. 15. PRINCIPAL AND INTEREST FUND. There shall be established for the bonds a Principal and
Interest Fund which shall be kept in a separate bank account, provided, however, that such
Commissioners Minutes Continued. January 26, 2017
60
Principal and Interest Fund may be pooled or combined for deposit or investment purposes with other debt retirement funds created for nonvoted debt of the County (other than any special
assessment debt). From the proceeds of the sale of the bonds there shall be set aside in the Principal and Interest Fund any premium as determined by order of the County Agency and any
accrued interest received from the purchaser of the bonds at the time of delivery of the same. All payments received from Bloomfield Township pursuant to the Contracts 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.
16. CONSTRUCTION FUND. The remainder of the proceeds of the sale of the bonds shall be set aside in a construction fund or funds for the Project and used to defray the cost of the Project in
accordance with the provisions of the Contracts. 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. SALE, ISSUANCE, DELIVERY, TRANSFER AND EXCHANGE OF BONDS. The County Agency is hereby authorized to determine the principal amount of the bonds to be sold and to determine
the other bond details as described in section 5 hereof and the terms and conditions for prior redemption as described in section 8 hereof. In addition, in order to save the cost of publication
of an official notice of sale, the County Agency is hereby authorized to sell the bonds at a negotiated sale after solicitation of proposals from prospective purchasers by Municipal Financial
Consultants Incorporated, which is hereby appointed as the County's financial consultant for the bonds. The bonds shall be sold at a price that is not less than 99% of their par value, as
determined by the County Agency. The County's financial consultant is authorized to solicit proposals from at least twenty-five prospective purchasers and to circulate a request for proposal
at least seven days prior to the date fixed for receipt of proposals for the purchase of the bonds. The request for proposal shall be in the form approved by the County Agency. The financial
consultant is hereby designated to act for and on behalf of the County Agency to receive proposals for the purchase of the Bonds and to take all other steps necessary in connection with
the sale and delivery thereof. The County Agency is hereby authorized to determine the low proposer on the Bonds and to award the Bonds to such low proposer. 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.
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 19 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.
Commissioners Minutes Continued. January 26, 2017
61
20. 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 paragraph (b)(4) of the Rule and the rules of the Municipal Securities Rulemaking Board.
21. 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. 22. TAX COVENANT. The County covenants to comply with all requirements of the Internal
Revenue Code of 1986, as amended, 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. 23. NOTICE OF ISSUANCE OF BONDS. Within thirty (30) days after the issuance of the 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. 24. CONFLICTING RESOLUTIONS. All resolutions and parts of resolutions insofar as they may be
in conflict herewith are hereby rescinded. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing
resolution. PHILIP WEIPERT
Copy of Evergreen Farmington Sewage Disposal Systems North Evergreen Interceptor Amy Pump
Station Improvements Contract and Evergreen Farmington Sewage Disposal Systems North Evergreen Interceptor Quarton Road Storage Improvements Contract Incorporated by Reference. Original on file in
County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections.
Commissioners Minutes Continued. January 26, 2017
62
MISCELLANEOUS RESOLUTION #17023 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE-CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES IN THE CITY OF PONTIAC 2017/2018
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the City of Pontiac has contracted with the Oakland County Sheriff's Office to provide law enforcement services for the City (MR #16346); 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 City of Pontiac; and
WHEREAS the City of Pontiac has approved a proposed amendment to the contract adding two (2) Deputy II Patrol (no-fill); and
WHEREAS the Sheriff has agreed to the provisions of Amendment #1 for the City of Pontiac under the terms of this contract.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and authorizes its Chairperson to sign Amendment #1 to the original Oakland County Sheriff's Office
2017/2018 Law Enforcement Services Agreement with the City of Pontiac to add two (2) Deputy II Patrol (no-fill).
BE IT FURTHER RESOLVED to create two (2) GF/GP full-time eligible Deputy II positions in the Sheriff’s Office, Patrol Services Division (4030629).
BE IT FURTHER RESOLVED that one (1) four wheel drive marked vehicle with mobile radio, prep radio, MDC and Video Camera be added to the County fleet to satisfy the requirements of Amendment #1.
BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions, be contingent upon the level of funding associated with this agreement.
BE IT FURTHER RESOLVED that this amendment will take effect February 18, 2017. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
BILL DWYER
Copy of Oakland County Sheriff’s Office 2017/2018 Law Enforcement Services Agreement with City of Pontiac Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #17024
BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE - USE OF LAB ENHANCEMENT FUNDS FOR EQUIPMENT PURCHASE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS Public Act 35 of 1994 “The Forensic Laboratory Funding Act” authorizes courts to collect an assessment to be sent to the State who shall then distribute proceeds of the state forensic laboratory fund
annually to a municipality applying and said funds to be utilized toward the enhancement of forensic laboratory efforts related to the forensic science services; and
WHEREAS the distribution from the State is receipted in the Sheriff’s Forensic Laboratory Enhancement Restricted Fund (#21340); and
WHEREAS the Sheriff’s Forensic Laboratory Enhancement Restricted Fund has a balance of $590,133.40 (balance as of 12/31/2016) as a result of Sheriff's Office laboratory efforts; and
WHEREAS the Sheriff’s Office Forensic Laboratory currently has a 3D Laser Scanner; and WHEREAS the Sheriff is requesting that a portion of these funds be used to pay for a new updated 3D
Laser Scanner; and WHEREAS a new updated 3D Laser Scanner will substantially reduce the time required for scanning
crime scenes and will significantly reduce the time spent in the laboratory reconstructing the scene scan into a viewable 3D presentation; and
WHEREAS the 3D scanner currently in operation is a Faro and the company is offering a credit for trading our old scanner in along with the latest version of their software; and
WHEREAS since the laboratory personnel are very familiar with this device the Forensic Laboratory
Commissioners Minutes Continued. January 26, 2017
63
Director is requesting to use the Faro as a sole source bid; and WHEREAS this equipment will be used by the Sheriff's Office to enhance the Forensic Laboratory in
compliance with the restrictions of Public Act 35 of 1994; and WHEREAS the 3D Scanner has an estimated cost of $59,872 and funds are available for transfer from
the Sheriff’s Office Forensic Laboratory Enhancement Restricted Fund (#21340) to replace the equipment.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the use of $59,872 from the Sheriff’s Office Forensic Laboratory Enhancement Restricted Fund (#21340) to
purchase the replacement 3D Scanner. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
BILL DWYER
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #17025 BY: Commissioner Helaine Zack, District #18
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2017 APPROPRIATION – CITY OF HUNTINGTON WOODS – JOINT SEALING ON 10 MILE
ROAD – PROJECT NO. 53601 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following:
1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund
Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and
WHEREAS the City of Huntington Woods, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the City of Huntington Woods and said appropriation has been transferred to a project account; and
WHEREAS the City of Huntington Woods 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 2017 authorized amount of Tri-Party Road Improvement funding for Project No. 53601 in the City of Huntington Woods is $6,833.
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 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.
Commissioners Minutes Continued. January 26, 2017
64
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of
Huntington Woods. Chairperson, I move the adoption of the foregoing Resolution.
HELAINE ZACK
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement, Exhibit A –
Estimated Project Cost, Exhibit B – Provisions and Exhibit C – Liability and Insurance Requirements Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #17026
BY: Commissioner David Woodward, District #19 IN RE: BOARD OF COMMISSIONERS - ESTABLISHMENT OF AN OAKLAND COUNTY HEALTH
CARE FOR ALL COMMISSION To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Affordable Care Act (ACA), also known as Obamacare, was enacted by the 111th United
States Congress and signed into law in 2010; and WHEREAS the Congressional Budget Office (CBO) reported in their March 2016 baseline projections that
there were approximately 23 million people with health care insurance as a result of the ACA, with 12 million people covered by the exchanges (10 million of whom received subsidies to help pay for
insurance) and 11 million receiving health care through Medicaid expansion; and WHEREAS the Center for Healthcare Research and Transformation analyses of Michigan Health and
Human Services Marketplace Plan Selection Data and Michigan Department of Health and Human Services Green Book Data state the total enrollment of Oakland County residents due to the ACA, as of
August 2015, was equal to 186,251 or 15% of the County’s population; and WHEREAS the executive order of President Donald J. Trump dated January 20, 2017, is seeking the
prompt repeal of Obamacare; and WHEREAS according to a January 2017 poll released by NBC and the Wall Street Journal, most
Americans think Obamacare is a “good idea” and have “little to no confidence that Republican proposals to replace the law will make things better”; and
WHEREAS the benefits to health care consumers made possible because of Obamacare include:
• Requirement of all insurance companies to cover ten essential health benefits including treatment
for mental health, addiction, and chronic diseases
• Provides free preventative services to all women
• Provides free preventative services for Medicare recipients
• Prohibits insurance companies from denying health coverage to consumers with pre-existing
conditions
• Protects consumers with pre-existing conditions from insurance companies gouging them with unreasonably high premiums
• Prohibits insurance companies from charging higher rates based upon health status or gender
• Requires that birth control is made available at no additional cost
• Allows adult children to stay on their parents insurance until age 26
• Ends annual and lifetime limits on insurance payouts for medical care
• Requires 85% of insurance premiums go to health care or consumers are entitled to a refund
• Requires uniform health coverage reporting so consumers can easily do apples to apples
comparisons of plans. WHEREAS a recent CBO analysis has concluded a repeal of the ACA would leave more than 18 million
people without health insurance in the first new plan year following enactment of a repeal, 27 million in the year following the elimination of the Medicaid expansion and marketplace subsidies and 32 million by
2026; and
Commissioners Minutes Continued. January 26, 2017
65
WHEREAS a full repeal of the ACA would cost the federal government $350 billion over the next decade, according to a new analysis from the bipartisan Committee for a Responsible Federal Budget; and
WHEREAS based upon the National Health Interview Survey (NHIS) an estimated 27% of adult Americans under the age of 65 have health conditions that would likely leave them uninsurable if they
applied for individual market coverage under pre-ACA underwriting practices that existed in nearly all states; and
WHEREAS a Kaiser Family Foundation poll found that most people (53%) reported that they, or someone in their household, has a pre-existing condition, in Michigan the estimated percent of non-elderly people
with declinable pre-existing conditions under pre-ACA practices was 28% or 1,687,000 Michiganders; and WHEREAS two professors of public health at the City University of New York’s Hunter College, Dr. David
Himmelstein and Dr. Steffie Woolhandler, both lecturers in medicine at Harvard Medical School, citing data from the New England Journal of Medicine, agree that even with conservative estimates repealing
Obamacare will result in 43,956 deaths every year; and WHEREAS based upon George Washington University analysis, a repeal to key parts of the ACA would
lead to major cuts in federal assistance for health care, thereby triggering major losses in employment and serious economic dislocations in all states; and
WHEREAS these consequences could extend well beyond the health care industry, triggering major reductions in employment and substantial losses in state economic activity and reduced state and local
revenues; and WHEREAS it is Oakland County’s duty to address Congress and assert its influence to maintain the
prohibition on insurers denying coverage to people with pre-existing conditions, coverage for children under the age of 26, state funding for Medicaid expansion, subsidies for private health insurance
coverage obtained through the public marketplaces known as exchanges, and all the other health care consumer benefits outlined above; and
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners recognizes the importance of quality, affordable health care for all Americans, most importantly the citizens of Oakland
County. BE IT FURTHER RESOLVED that Oakland County must be ready to face the negative consequences on
our residents if current efforts to repeal Obamacare are successful, especially those Oakland County residents who receive health care today because of Obamacare.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby authorizes the establishment of an Oakland County Health Care for All Commission (OCHCAC) to study the impact of a
federal repeal of the Affordable Care Act and provide recommendations for state/local action to make sure Oakland County residents obtain or maintain quality, affordable health insurance, and to preserve
the health care consumer benefits currently available under Obamacare (outlined above). BE IT FURTHER RESOLVED that the OCHCAC leadership will be appointed by the Chairman of the
Oakland County Board of Commissioners as follows: (1) Oakland County Commissioner to serve as Majority Co-Chairperson
(1) Oakland County Commissioner to serve as Minority Co-Chairperson BE IT FURTHER RESOLVED that the Co-Chairperson(s) of the OCHCAC will appoint a representative
(member) from each of the following to establish the Core Group: (1) Representative from the Oakland County Health and Human Services Department
(1) Representative from the Michigan Department of Health and Human Services (1) Representative from the Oakland Livingston Human Service Agency (OLHSA)
(1) Oakland County Hospital - Administrative Director (1) Oakland County Doctor
(1) Oakland County Nurse (1) Representative from the health insurance industry
BE IT FURTHER RESOLVED that the appointments and length of service to the OCHCAC will be at the discretion of the Co-Chairperson(s) and will not exceed the term of the County Commission.
BE IT FURTHER RESOLVED that if a vacancy occurs on the Commission, the Co-Chairperson(s) of the OCHCAC will appoint a representative to fill the vacancy.
BE IT FURTHER RESOLVED that a report of the OCHCAC will be submitted to the Oakland County Board of Commissioners and the public within 90 days of the first meeting.
Commissioners Minutes Continued. January 26, 2017
66
BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to forward a copy of this resolution to the members of the Michigan congressional delegation, the Governor of the State of
Michigan, State Senate Majority and Minority Leaders, the State House Speaker and Minority Leader, members of the Oakland County delegation to the Michigan Legislature, the Director of the Michigan
Department of Health and Human Services, the Oakland Livingston Human Service Agency Board of Directors, the Michigan Nurses Association and the Oakland County Medical Society.
Chairperson, I move the adoption of the foregoing Resolution. DAVE WOODWARD, MARCIA GERSHENSON,
GARY MCGILLIVRAY, DAVID BOWMAN, JANET JACKSON, HELAINE ZACK
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
MISCELLANEOUS RESOLUTION #17027 BY: Commissioner Philip J. Weipert, District #8
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2017 APPROPRIATION – CITY OF SOUTH LYON – INSTALLATION OF A TRAFFIC SIGNAL
AT PONTIAC TRAIL AND MARJORIE ANN STREET – PROJECT NO. 53591 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following:
1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund
Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and
WHEREAS the City of South Lyon, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the City of South Lyon and said appropriation has been transferred to a project account; and
WHEREAS the City of South Lyon has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2017 authorized amount of Tri-Party Road Improvement funding for Project No. 53591 in the City of South Lyon is $12,578.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of South Lyon and authorizes the release of Tri-Party Road
Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement,
which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution.
BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution.
Commissioners Minutes Continued. January 26, 2017
67
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of
South Lyon. Chairperson, I move the adoption of the foregoing Resolution.
PHILIP WEIPERT
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement, Exhibit A –
Estimated Project Cost, Exhibit B – Provisions and Exhibit C – Liability and Insurance Requirements Incorporated by Reference. Original on file in County Clerk’s office.
The chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #17028
BY: Commissioner Philip J. Weipert, District #8; Commissioner Hugh D. Crawford, District #9 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2017 APPROPRIATION – CHARTER TOWNSHIP OF LYON – RIGHT OF WAY ACQUISITION FOR THE FUTURE PAVING OF NAPIER ROAD – PROJECT NO. 52111
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program
shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have
identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract
for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution
authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance
Committee and the full Board; and WHEREAS the Charter Township of Lyon, along with the RCOC has identified a project and said project
is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Charter
Township of Lyon and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Lyon has demonstrated that it has authorized its 1/3 share of the
funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2017 authorized amount of Tri-
Party Road Improvement funding for Project No. 52111 in the Charter Township of Lyon is $13,923. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Charter Township of Lyon and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance.
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated
in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate Finance Committee resolution.
Commissioners Minutes Continued. January 26, 2017
68
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter
Township of Lyon. Chairperson, I move the adoption of the foregoing Resolution.
PHILIP WEIPERT, HUGH CRAWFORD
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A
– Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #17029 BY: Commissioner Philip J. Weipert, District #8; Commissioner Hugh D. Crawford, District #9
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2017 APPROPRIATION – CITY OF NOVI – RIGHT OF WAY ACQUISITION FOR THE FUTURE
PAVING OF NAPIER ROAD – PROJECT NO. 52111 To the Oakland County Board of Commissioners:
Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following:
1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund
Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and
WHEREAS the City of Novi, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the City of Novi and said appropriation has been transferred to a project account; and
WHEREAS the City of Novi has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2017 authorized amount of Tri-Party Road Improvement funding for Project No. 52111 in the City of Novi is $83,333.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Novi and authorizes the release of Tri-Party Road
Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement,
which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution.
BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of
Novi.
Commissioners Minutes Continued. January 26, 2017
69
Chairperson, I move the adoption of the foregoing Resolution. PHILIP WEIPERT, HUGH CRAWFORD
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence
from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement, Exhibit A – Estimated Project Cost and City of Novi – County of Oakland, Michigan – Resolution of Participation 2016
Tri-Party Program Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #17030 BY: Commissioner Michael J. Gingell, District #1
IN RE: BOARD OF COMMISSIONERS – SALARY OF CHAIRPERSON AND MEMBERS OF THE BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS Act 283 of 1909 authorizes the Oakland County Board of Commissioners to set the salary for the Board of Road Commissioners of the Road Commission for Oakland County (RCOC); and
WHEREAS the Road Commissioners of the RCOC are responsible for: 1. maintaining more than 2,700 miles of county roads, over 230 miles of state highways and
approximately 1,500 county, city and state traffic signals in Oakland County, 2. the management of an annual budget in excess of $104 million,
3. the oversight of a staff of 410 full time employees, supplemented by part time and seasonal staff; and
WHEREAS the annual salaries for members of the Road Commissioner is currently set at $10,000 for members and $11,000 for the Chairperson; and
WHEREAS the compensation rate for members of the Road Commission for Oakland County has not been adjusted in more than 25 years; and
WHEREAS Oakland County’s Road Commissioners have demonstrated a commitment to innovation and wise fiscal management - implementing cost effective measures and initiating successful road
improvement programs and technologies; and WHEREAS under the leadership of the members of Oakland County’s Road Commissioners, the RCOC:
1. has maintained the lowest traffic fatality rate of any county in Michigan and is among the lowest in the nation for a community of its size and population, bringing national recognition for their
continuous efforts, cutting-edge systems and approaches to improving road safety, 2. is a leader in adapting advanced road construction techniques with concrete overlays, cold in-
place recycling, and in the field of connected vehicles, 3. is a leading innovator in the implementation of modern roundabout intersections with significant
improvements in traffic flow, safety benefits, and reduced traffic congestion while providing increased road capacity without widening the roads,
4. have enacted a three-year balanced budget with an extremely low debt-to-revenue ratio that has generated consistent clean audits, year after year,
5. have reformed retirement and health care benefits to contain long-term costs, moving from a traditional defined benefit program for new employees to a hybrid defined benefit/defined
contribution program, with projected savings of tens of millions of dollars in coming years’ post-employment benefit costs; and
WHEREAS an adjustment to the compensation rates for members of the Road Commission for Oakland County is long overdue in order to reflect the strong track record of leadership and innovation in the
management of the RCOC, as well the significantly increased complexity of issues and responsibilities that have occurred during the past 25 years.
NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners hereby establish the annual salaries for the Board of Road Commissioners for the Road Commission for Oakland County
at $15,000 for the Chairperson and $13,000 for members effective upon the adoption of the resolution. Chairperson, I move the adoption of the foregoing Resolution.
Commissioners Minutes Continued. January 26, 2017
70
MICHAEL GINGELL, HUGH CRAWFORD, PHILIP WEIPERT, TOM MIDDLETON, BOB
HOFFMAN, MICHAEL SPISZ, TOM BERMAN, SHELLEY TAUB, EILEEN KOWALL, DAVID
BOWMAN, GARY MCGILLIVRAY
The Vice-Chairman referred the resolution to the General Government Committee. There were no objections.
Commissioner Zack addressed the Board to remind everyone that the 16th Annual Ferndale Blues and
Music Festival runs from January 27, 2017 through February 4, 2017. Additional information can be found at www.ferndalebluesfestival.org.
Commissioner Bowman addressed the Board regarding the Brownfield Plan Amendment for the Village of
Bloomfield – City of Pontiac Project.
Commissioner McGillivray addressed the Board to announce that the Annual Walk for Warmth will be held on February 4, 2017 at Great Lakes Crossing Outlets. Additional information can be found at
www.olhsa.org/walkforwarmth.
The Board adjourned at 10:48 a.m. to the call of the Chair or February 15, 2017, at 7:00 p.m.
LISA BROWN MICHAEL J. GINGELL Clerk Chairperson