HomeMy WebLinkAboutMinutes - 2017.02.15 - 802773
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
February 15, 2017
Meeting called to order by Chairperson Michael Gingell at 7:14 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.
Roll called.
PRESENT: Berman, Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Hoffman,
Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack. (21)
EXCUSED ABSENCE WITH NOTICE: None. (0)
Quorum present.
Invocation given by Bill Dwyer.
Pledge of Allegiance to the Flag.
Moved by Hoffman supported by Quarles the minutes of the January 26, 2017 Board Meeting be approved.
A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by Taub supported by Zack the agenda, be amended, as follows:
ITEMS ON BOARD AGENDA GENERAL GOVERNMENT COMMITTEE
a. MR #17000 – Board of Commissioners – Establishment of an Oakland County Human Trafficking Task Force
(Reason for Suspension Waiver of Rule VII (G.3): A Sponsorship resolution shall not exceed $5,000 for any individual activity or event.)
PUBLIC SERVICES COMMITTEE
a. MR #17023 – Sheriff’s Office – Contract Amendment #1 for Law Enforcement Services in the City of Pontiac 2017/2018
(Reason for Suspension Waiver of Rule XII (C.1): Resolution was not referred from the Board to the Human Resources Committee (taken up by HR Committee on February 8th.))
Remove from the Regular Agenda Planning and Building Committee item d: entitled MR #17020 – 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.
Commissioners Minutes Continued. February 15, 2017
74
Vote on agenda, as amended: AYES: Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Hoffman, Jackson,
Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the agenda, as amended, was approved.
Chairperson Michael Gingell addressed the Board to introduce Commissioners Berman, Gershenson, Taub and Tietz.
Commissioner Gershenson addressed the Board to introduce Oakland County Clerk - Register of Deeds,
Lisa Brown.
Commissioner Taub addressed the Board to introduce Dr. Robert Glass, Superintendent of Bloomfield Hills Schools.
Commissioners Berman, Gershenson, Taub and Tietz and Oakland County Clerk – Register of Deeds
Lisa Brown addressed the Board to present a Proclamation honoring Dr. Robert Glass, Superintendent of Bloomfield Hills Schools for his tireless work to enrich the lives and education of children in his
community. In recognition of his vision, leadership, dedication and success in the field, Dr. Glass was selected as the 2017 Michigan Superintendent of the Year by the Michigan Association of School
Administrators (MASA).
Dr. Robert Glass addressed the Board.
Chairperson Michael Gingell addressed the Board to introduce Commissioner Bowman.
Commissioner Bowman addressed the Board to introduce The Sky’s the Limit Elite Basketball Team and team coach, Brother El.
Commissioner Bowman addressed the Board to present a Proclamation honoring The Sky’s the Limit
Elite Basketball Team which was ranked number 1, in Michigan’s 2017 9U Division. Nationally, the team placed 15th at the 2016 Amateur Athletic Union (AAU) National Championship held in Salisbury,
Maryland. The team has successfully completed months of travel out-of-state and throughout Michigan competing against the nation’s best teams. We applaud their ongoing achievements and the dedicated
work of the organization’s leader and team’s coach Brother El, and also Christopher Riley, the Sky’s the Limit Elite organization’s director.
Brother El addressed the Board.
Commissioner Michael Gingell addressed the board to introduce Commissioners Jackson and Quarles.
Commissioners Jackson and Quarles addressed the Board to play a clip from the Documentary “Point &
Drive” featuring the Glenn W. Levey Middle School Marching Jaguars Band. The Commissioners then introduced the Glenn W. Levey Middle School Marching Jaguars Band Drum Line, who played a short
selection.
Commissioners Jackson and Quarles addressed the Board to introduce the Glenn W. Levey Middle School Marching Jaguars Band, Jeffrey D. Smith, Sr., Director of Bands and Dr. Rita Teague, Principal.
Commissioners Jackson and Quarles addressed the Board to present a Proclamation honoring the Glenn
W. Levey Middle School Marching Jaguars Band. The band has the distinction of being the “only middle school” and the “only band from Michigan” selected to perform at the 75th Anniversary of the Pearl Harbor
Commemoration, in Honolulu, Hawaii in 2016. Over $250,000 was raised for the band to attend the “Once in a Lifetime Event.” The Levey Middle School Marching Band has won numerous awards, placing first at
Commissioners Minutes Continued. February 15, 2017
75
the Orlando Music festival. In several of the festival’s competitions’ categories, ranging from 1st Place in Concert Percussion to receiving the Most Outstanding Drum Major and Grand Champion Middle School
Awards. These are only a few of the many awards the band has received through the years. Proclamations were also presented to Jeffrey D. Smith, Director of Bands and Dr. Rita Teague, Principal
and the Marching Jaguars Band’s Parents honoring them for their leadership and support.
Dr. Rita Teague, Principal introduced Michelle Starks, Assistant Principal, then addressed the Board.
Jeffrey D. Smith, Director of Bands addressed the Board.
Oakland County Clerk – Register of Deeds Lisa Brown read a communication from L. Brooks Patterson, County Executive reappointing Louis Orcutt as a Director of the Economic Development Corporation
(EDC) of the County of Oakland. The appointment is for six years ending January 2023. Without objection the appointment was confirmed.
Oakland County Clerk – Register of Deeds Lisa Brown read a communication from Andrew Haliw III
resigning from the Oakland County Public Transportation Authority.
Oakland County Clerk – Register of Deeds Lisa Brown read a communication from David Hieber, Equalization Officer appointing Terry Schultz, Chief of Equalization to be his alternate to the Oakland
County Ad Hoc TIF Committee. Without objection the appointment was confirmed.
Oakland County Clerk – Register of Deeds Lisa Brown read a communication from Chairperson Michael Gingell stating that after receiving testimony from the leadership of the Area Agency on Aging 1-B, he is
exercising the authority granted in MR #17002 to rescind the notice of cancellation for the Area Agency on Aging 1-B.
Oakland County Clerk – Register of Deeds Lisa Brown read a communication from Chairperson Michael
Gingell appointing Commissioner Michael Spisz, Chairperson, Commissioner Tom Berman, Vice Chairperson and Commissioner Gary McGillivray, Member to the Technology Review Study Group.
Without objection the appointments were confirmed.
The following people addressed the board during public comment: Frances McClish, Melanie Williams, Geraldine Amato, Dan McRoberts and Daren Griffith.
Moved by Fleming 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 118. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}):
Discussion followed.
Commissioner Woodward addressed the Board to request that MR #17030 entitled: Board of
Commissioners – Salary of Chairperson and Members of the Board of Road Commissioners for Oakland County be moved from the Consent Agenda and added to the Regular Agenda.
Chairperson Michael Gingell allowed this exception and moved Consent Agenda, General Government
Committee item c.: entitled MR #17030 - Board of Commissioners – Salary of Chairperson and Members of the Board of Road Commissioners for Oakland County to the Regular Agenda General Government
Committee Item c.
*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
Commissioners Minutes Continued. February 15, 2017
76
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. 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.
FISCAL NOTE (MISC. #17025) BY: Commissioner Tom Middleton, Chairperson, Finance Committee
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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds:
Commissioners Minutes Continued. February 15, 2017
77
1. On December 8, 2016, the Board of Commissioners approved Miscellaneous Resolution #16324 which assigned $4,086,500 in fund balance for the Tri-Party Road Improvement Program for
projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $6,833 is available in the General Fund Assigned Fund Balance for Tri-Party 2017
and prior funding (account #383510) for project 53601. 3. This project is for the joint sealing on 10 Mile Road from Coolidge Highway to the east city limits.
4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced
and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance
Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment.
6. The FY 2017 budget be amended as follows:
GENERAL FUND (#10100) FY 2017
Revenue 9010101-196030-665882 Planned Use of Balance $6,833
Total Revenues $6,833
Expenditures 9010101-153010-740135 Road Commission Tri-Party $6,833
Total Expenditures $6,833 FINANCE COMMITTEE
(The vote for this motion appears on page 118.)
*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
Commissioners Minutes Continued. February 15, 2017
78
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.
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.
FISCAL NOTE (MISC. #17027)
BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. On December 8, 2016, the Board of Commissioners approved Miscellaneous Resolution #16324 which assigned $4,086,500 in fund balance for the Tri-Party Road Improvement Program for
projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $12,578 is available in the General Fund Assigned Fund Balance for Tri-Party 2017
and prior funding (account #383510) for project 53591. 3. This project is for the installation of traffic signal at Pontiac Trail and Marjorie Ann Street.
4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced
and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance
Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment.
6. The FY 2017 budget be amended as follows:
GENERAL FUND (#10100) FY 2017 Revenue
9010101-196030-665882 Planned Use of Balance $12,578 Total Revenues $12,578
Expenditures
9010101-153010-740135 Road Commission Tri-Party $12,578 Total Expenditures $12,578
FINANCE COMMITTEE
Commissioners Minutes Continued. February 15, 2017
79
(The vote for this motion appears on page 118.) *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.
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.
Commissioners Minutes Continued. February 15, 2017
80
FISCAL NOTE (MISC. #17028) BY: Commissioner Tom Middleton, Chairperson, Finance Committee
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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. On December 8, 2016, the Board of Commissioners approved Miscellaneous Resolution #16324
which assigned $4,086,500 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC).
2. Funding of $13,923 is available in the General Fund Assigned Fund Balance for Tri-Party 2017 and prior funding (account #383510) for project 52111.
3. This project is for the right of way acquisition for the future paving of Napier Road from 9 Mile Road to 10 Mile Road.
4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced
and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance
Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment.
6. The FY 2017 budget be amended as follows:
GENERAL FUND (#10100) FY 2017 Revenue
9010101-196030-665882 Planned Use of Balance $13,923 Total Revenues $13,923
Expenditures
9010101-153010-740135 Road Commission Tri-Party $13,923 Total Expenditures $13,923
FINANCE COMMITTEE
(The vote for this motion appears on page 118.) *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
Commissioners Minutes Continued. February 15, 2017
81
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.
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.
FISCAL NOTE (MISC. #17029) BY: Commissioner Tom Middleton, Chairperson, Finance Committee
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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. On December 8, 2016, the Board of Commissioners approved Miscellaneous Resolution #16324
which assigned $4,086,500 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC).
2. Funding of $83,333 is available in the General Fund Assigned Fund Balance for Tri-Party 2017 and prior funding (account #383510) for project 52111.
3. This project is for the right of way acquisition for the future paving of Napier Road from 9 Mile Road to 10 Mile Road.
4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced
and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance
Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment.
6. The FY 2017 budget be amended as follows:
Commissioners Minutes Continued. February 15, 2017
82
GENERAL FUND (#10100) FY 2017 Revenue
9010101-196030-665882 Planned Use of Balance $83,333 Total Revenues $83,333
Expenditures
9010101-153010-740135 Road Commission Tri-Party $83,333 Total Expenditures $83,333
FINANCE COMMITTEE
(The vote for this motion appears on page 118.)
*MISCELLANEOUS RESOLUTION #17031 BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: TREASURER’S OFFICE – BOARD OF COMMISSIONERS APPROVAL TO WAIVE INTEREST AND FEES FOR CERTAIN QUALIFYING TAXPAYERS THROUGH MAY 31, 2017
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentleman:
WHEREAS many Oakland County taxpayers rely on refund checks from the Homestead Property Tax Credit they receive from the State of Michigan as a part of their Michigan Income Tax refund to pay their
current year property taxes; and WHEREAS pursuant to Section 211.44(3) of Michigan Compiled Laws a local unit may waive penalty and
interest for eligible taxpayers; and WHEREAS eligible taxpayers are defined in Section 211.44(3) as “a senior citizen, paraplegic,
quadriplegic, hemiplegic, eligible serviceperson, eligible veteran, eligible widow or widower, totally and permanently disabled person, or blind person;” and
WHEREAS provided a taxpayer has not received the credit before February 15, a written claim must be made by that date with the local unit treasurer pursuant to Section 211.44(3); and
WHEREAS Section 211.59(3) allows the County Board of Commissioners to also waive interest and fees for eligible taxpayers through May 31; and
WHEREAS some qualified taxpayers may not receive their Homestead Property Tax Credit checks in time to make their property tax payments at their city or township; and
WHEREAS the waiver of County interest and fees through May 31, 2017, will have minimal impact on General Fund revenues.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, in accordance with Section 211.59(3) of Michigan Compiled Laws, authorizes the Oakland County Treasurer to waive all
County interest and fees (for the 2016 property tax collections) through May 31, 2017, for eligible taxpayers who have qualified at their city or township for a local exemption under Section 211.44(3).
BE IT FURTHER RESOLVED that the County Treasurer is hereby authorized to notify by mail those who are eligible for this exemption pursuant to Section 211.44(3) of Michigan Compiled Laws.
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. TOM MIDDLETON
(The vote for this motion appears on page 118.)
*MISCELLANEOUS RESOLUTION #17032
BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING – BUILDING
SECURITY ENHANCEMENTS PROJECT – JAIL K-BLOCK INTERCOM SYSTEM REPLACEMENT To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff’s Office conducted a building security enhancement review of all
major on and off-campus buildings, and subsequently prepared a list of recommendations; and WHEREAS the Facilities Planning and Engineering (FPE) Division subsequently prioritized the Sheriff’s
Office list of recommendations into Priority 1, 2, 3, and 4 groupings with the assumption that each grouping would be bid and undertaken in consecutive fiscal years; and
Commissioners Minutes Continued. February 15, 2017
83
WHEREAS preliminary costs for building security enhancements for the groupings are included in the FY 2017-FY 2026 Capital Improvement Program; and
WHEREAS the recommended enhancements included upgrading and expanding the number of security cameras, card scanners, Sheriff’s security stations, intercom systems, site hardening measures (e.g.,
berms, boulders, fencing and security gates), upgraded security doors, panic alarms, and remodeling of building space to accommodate such security enhancements; and
WHEREAS the Facilities Planning and Engineering Division in conjunction with the Purchasing Division issued requests for proposals (RFPs) and awarded a contract to Midstate Security Company LLC of
Wyoming, Michigan, for the first phase of camera, console, and intercom systems replacements at the Jail; and
WHEREAS Midstate’s contract is still current; and WHEREAS the intercom system in K-Block of the Jail recently failed and given its age, replacement parts
and service are extremely difficult to come by; and WHEREAS the intercom system in K-Block of the Jail was already scheduled to be replaced as part of the
Priority 3 building security enhancements; and WHEREAS the cost to replace the intercom system in K-Block is estimated to be $275,000, including a
20% contingency; and WHEREAS funding for the Jail K-Block Intercom System Replacement is available in the FY 2017-FY
2026 Capital Improvement Program for transfer from the General Fund (#10100) Assigned Fund Balance for Building Security Cameras/Consoles (GL#383339) to the Project Work Order Fund (#40400).
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the addition of the Jail K-Block Intercom System Replacement project to the existing Priority 2 Building Security
Enhancements Project (#100000002393) in the amount of $275,000. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the budget amendment that
transfers funding in the amount of $275,000 from the General Fund Assigned Fund Balance for Building Security Cameras/Consoles (GL #383339) to the Project Work Order Fund (#40400) for the Priority 2
Building Security Enhancements Project (#100000002393) as detailed below:
GENERAL FUND (#10100) FY 2017 Revenues
9010101-196030-665882 Planned Use of Balance $275,000 Total Revenues $275,000
Expenditures 9010101-196030-788001-40400 Transfers Out – Project Work Order $275,000
Total Expenditures $275,000
PROJECT WORK ORDER FUND (#40400) Project: 100000002393, Activity; PROJ
Revenues
1040101-148020-695500-10100 Transfer In - General Fund $275,000 Total Revenues $275,000
Expenditures
1040101-148020-796500 Budgeted Equity Adjustment $275,000 Total Expenditures $275,000
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.
TOM MIDDLETON
(The vote for this motion appears on page 118.) *MISCELLANEOUS RESOLUTION #17033 BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – FIRST QUARTER 2017 DEVELOPMENT APPROPRIATION TRANSFER
Commissioners Minutes Continued. February 15, 2017
84
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS all development cost is incorporated as a single appropriation within the non-departmental budget and then an amount equal to the actual expense is transferred to the user department with a
summary report to the Finance Committee; and WHEREAS the Department of Information Technology has determined the First Quarter 2017
development charges to be $944,889.75 for the General Fund/General Purpose County departments; and WHEREAS direct charges to Special Revenue and Proprietary fund departments are $585,608.40 and
non-county agencies are $11,070.50 for the First Quarter 2017; and WHEREAS an appropriation transfer to General Fund/General Purpose County departments is needed to
fund these development charges. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners has reviewed
the First Quarter 2017 Development Report and approves the First Quarter appropriation transfer as specified on the attached schedule.
BE IT FURTHER RESOLVED that the respective departmental Fiscal Year 2017 budgets are to be amended as specified in the attached detail schedule.
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. TOM MIDDLETON
Copy of Information Technology Development Summary – 1st Quarter 2017 and Information Technology –
Reserve Fund – Development/Support Detail – 1st Quarter 2017 on file in County Clerk’s office.
(The vote for this motion appears on page 118.) *MISCELLANEOUS RESOLUTION #17034 BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY - MODIFICATIONS TO COMPREHENSIVE I.T. SERVICES INTERLOCAL AGREEMENT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the State of Michigan has encouraged governmental entities to share services with each other for efficiency and cost savings and has indicated that future payments from the State may be tied to
the achievement of savings; and WHEREAS the Oakland County Department of Information Technology has developed numerous
applications to more efficiently conduct governmental operations and would like to make certain applications available to governmental bodies not only to share the County’s services but also as a
means of cost recovery; and WHEREAS the Board of Commissioners has supported the Information Technology Department’s
strategic rollout of a comprehensive eGovernment program by approving the Access Oakland fee structure both in Miscellaneous Resolution #03279 dated October 16, 2003; Miscellaneous Resolution
#07121 dated May 10, 2007; Miscellaneous Resolution #13152 dated June 13, 2013 and Miscellaneous Resolution #16274 dated October 6, 2016; and
WHEREAS the Department of Information Technology currently has Interlocal Agreements with public bodies to provide I.T. Services which were approved by the Board of Commissioners in Miscellaneous
Resolution #15213 dated August 13, 2015, which contains Exhibits describing the I.T. Services of Online Payments, Pay Local Taxes, Web Publishing Suite, Internet Service, Oaknet Connectivity, Email Service,
Over the Counter Payments and CLEMIS; and WHEREAS the Department of Information Technology would like to have the Board of Commissioners
approve modifications to the Interlocal Agreement to enable it to make additional technology services available to public bodies; and
WHEREAS the Department of Information Technology would like to have the Board of Commissioners approve modifications to the Online Payments, Pay Local Taxes and Over the Counter Payments Exhibits
to increase revenues shared with to public bodies; and
Commissioners Minutes Continued. February 15, 2017
85
WHEREAS Corporation Counsel and the Information Technology Department have revised the attached Interlocal Agreement, adding additional terms and services, including Remedial Support, Jury
Management System, Data Sharing, Pictometry and Arc GIS Online which are described in detail in the Exhibits and are attached to the Agreement; and
WHEREAS the Interlocal Agreement will require public bodies to accept the terms of the Agreement and provide them with the flexibility to choose one or more of the I.T. Services based upon their needs; and
WHEREAS the municipalities signing the attached Interlocal Agreements may be charged maintenance and support fees based on the I.T. Services chosen, the level of use and whether the public body is
located in Oakland County; and WHEREAS any additional services not specified in the Interlocal Agreement will require approval by the
Board of Commissioners before they can be offered as part of the Agreement; and WHEREAS the Oakland County Board of Commissioners is required under the Urban Cooperation Act of
1967 to approve Interlocal Agreements between the County and Public Bodies. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached I.T. Services Interlocal Agreement offering the I.T. Services of Online Payments, Over the Counter Payments, Pay Local Taxes, Jury Management System, Web Publishing Suite, Remedial
Support, Arc GIS Online, Data Center Services, Oaknet Connectivity, Internet Service, CLEMIS, Data Sharing, and Pictometry Licensed Products with fees described in the Exhibits, and authorizes the
Chairperson of the Board of Commissioners to sign the Agreements for any Michigan public body that signs the Agreement.
BE IT FURTHER RESOLVED that a copy of any such signed Interlocal Agreement shall be provided to the Elections Division of the Oakland County Clerk for transmission to the Office of the Great Seal of
Michigan. BE IT FURTHER RESOLVED that the Department of Information Technology will provide the list of public
bodies agreeing to the attached Interlocal Agreement along with its quarterly report to the Finance Committee.
BE IT FURTHER RESOLVED that any budget adjustments required by new agreements will be recognized in the quarterly financial process and no budget amendment is recommended at this time.
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. TOM MIDDLETON
Copy of Agreement for I.T. Services between Oakland County and 1 Sample City Incorporated by
Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 118.)
*REPORT (MISC. #17000) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee
IN RE: BOARD OF COMMISSIONERS – ESTABLISHMENT OF THE OAKLAND COUNTY HUMAN TRAFFICKING TASK FORCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The Finance Committee, having reviewed the above-referenced resolution on February 9, 2017, reports with the recommendation that the resolution be amended, as follows:
1. Add the following paragraph as the 12th BE IT FURTHER RESOLVED paragraph:
BE IT FURTHER RESOLVED in accordance with the Rules of the Board of Commissioners relating to Sponsorship of Events, Activities of Adjunct Committees the associated expenditure activity
for this program is as follows:
• $25,000 Resources: subject matter experts, consultants, intern or part-time non-eligible staff;
• $15,000 Public Awareness: production of public service announcement videos, advertising on
bill boards, buses and similar initiatives
• $10,000 Outreach and Education: lectures, seminars, literature and similar materials Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report.
FINANCE COMMITTEE
Commissioners Minutes Continued. February 15, 2017
86
REPORT (MISC. #17000) BY: Commissioner Tom Middleton, Chairperson, Finance Committee
IN RE: BOARD OF COMMISSIONERS – ESTABLISHMENT OF AN OAKLAND COUNTY HUMAN TRAFFICKING TASK FORCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The Finance Committee, having reviewed the above-referenced resolution on January 19, 2017, reports with the recommendation that the resolution be amended, as follows:
1. Amend the title, as follows: BOARD OF COMMISSIONERS – RE-ESTABLISHMENT OF AN THE OAKLAND COUNTY HUMAN TRAFFICKING TASK FORCE.
2. Amend the 2nd BE IT FURTHER RESOLVED paragraph, as follows: BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners will appoint
two (2) Commissioners from the majority party and one (1) Commissioner from the minority party to serve as the Oakland County Human Trafficking Task Force (OCHTTF)
leadership in the following capacity: Oakland County Human Trafficking Task Force (OCHTTF) leadership will be appointed by the Chairman of the Board of Commissioners as
follows: (1) Oakland County Commissioner to serve as Chairperson
(1) Oakland County Commissioner to serve as Majority Vice Chairperson (1) Oakland County Commissioner to serve as Minority Vice Chairperson
3. Amend the 10th BE IT FURTHER RESOLVED paragraph, as follows: BE IT FURTHER RESOLVED the expenditure of funds shall be forwarded on recommendation of
the Chairman of the OCHTTF, with concurrence from the Majority and Minority Vice Chairpersons, for approval by the Chairman of the Board of Commissioners for purposes of
human trafficking prevention, intervention, education and public awareness. 4. Add the following paragraph as the 11th BE IT FURTHER RESOLVED paragraph:
BE IT FURTHER RESOLVED that a report will be submitted to the General Government Committee and the Finance Committee outlining the expenditures and activities of the
OCHTTF quarterly. Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report.
TOM MIDDLETON
REPORT (MISC. #17000) BY: Christine Long, Chairperson, General Government Committee
IN RE: BOARD OF COMMISSIONERS - ESTABLISHMENT OF AN OAKLAND COUNTY HUMAN TRAFFICKING TASK FORCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The General Government 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 General Government Committee, I move the acceptance of the foregoing report.
CHRISTINE LONG
MISCELLANEOUS RESOLUTION #17000 BY: Commissioner Michael Spisz, District #3; Commissioner Janet Jackson, District #21; and
Commissioner Eileen Kowall, District #6 IN RE: BOARD OF COMMISSIONERS - ESTABLISHMENT OF AN OAKLAND COUNTY HUMAN
TRAFFICKING TASK FORCE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS even with the diligent efforts of federal, state and local law enforcement, human trafficking is
the fastest growing and second largest criminal industry in the world today, according to the U.S. Department of Health and Human Services; and
WHEREAS human trafficking is a crime against humanity that violates the most basic human rights and victims suffer a horrible injustice; and
Commissioners Minutes Continued. February 15, 2017
87
WHEREAS human trafficking victims are children - boys and girls, along with adults - men and women who are recruited, harbored, obtained, or exported through force, fraud or coercion for the purposes of
sexual exploitation, forced labor, involuntary servitude, debt bondage and other methods of slavery; and WHEREAS as many as 100,000 to 300,000 American children - boys and girls, as young as 11 years old,
are at risk of being trafficked for commercial sex in the United States each year; and WHEREAS the State of Michigan has the 11th largest call volume to the National Human Trafficking
Resource Center hotline; and WHEREAS President Barack Obama continues to address the injustice of modern slavery and human
trafficking and has proclaimed January 2017 as National Slavery and Human Trafficking Prevention Month, culminating in the annual celebration of National Freedom Day on February 1; and
WHEREAS Michigan Attorney General Bill Schuette has identified human trafficking as a serious concern for law enforcement agencies, coordinating efforts for training, awareness and victim care; and
WHEREAS the Human Trafficking Commission Act, Act 325 of 2014, established the Michigan Human Trafficking Commission for the prevention, intervention, and rehabilitation to the illegal act of human
trafficking in the State; and WHEREAS on January 14, 2015 a majority of the new legislation from the 2014 Human Trafficking
Legislative Package took effect to fight against the horrific crimes of human trafficking; and WHEREAS the Oakland County Board of Commissioners recognized the seriousness of human
trafficking and sponsored a successful event in 2014 to provide human trafficking professional training and public awareness in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners continue to recognize the ongoing threat of human trafficking of vulnerable adults and children and the safety of the
citizens of Oakland County. BE IT FURTHER RESOLVED that the Oakland Board of Commissioners hereby authorizes the
establishment of an Oakland County Human Trafficking Task Force to serve as the leading resource for Oakland County in the prevention, intervention, and rehabilitation related to the cruel and illegal act of
human trafficking in all its forms, through education, advocacy and collaboration. BE IT FURTHER RESOLVED that the Oakland County Human Trafficking Task Force (OCHTTF)
leadership will be appointed by the Chairman of the Board of Commissioners as follows: (1) Oakland County Commissioner to serve as Chairperson
(1) Oakland County Commissioner to serve as Majority Vice Chairperson (1) Oakland County Commissioner to serve as Minority Vice Chairperson
BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Human Trafficking Task Force will appoint a representative (member) from each of the following to establish the Core Group:
(1) Representative from the Oakland County Sheriff's Office (1) Representative from the Oakland County Health and Human Services Department
(1) Representative from the Oakland County Prosecutor's Office (1) Representative from the Oakland County Circuit Court - Family/Youth Assistance
(1) Representative from Oakland Schools (1) Representative from the Michigan Department of Health and Human Services
(1) Representative from a Victim Services Agency – CARE House BE IT FURTHER RESOLVED that the appointments and length of service to the Oakland County Human
Trafficking Task Force will be at the discretion of the Chairperson and will not exceed the term of the County Commission.
BE IT FURTHER RESOLVED if a vacancy occurs on the Task Force, the Chairperson of the OCHTTF will appoint a representative to fill the vacancy.
BE IT FURTHER RESOLVED that other interested individuals, community organizations and non-profits may be invited to offer assistance by the Chairperson and Vice Chairperson of the Oakland County
Human Trafficking Task Force. BE IT FURTHER RESOLVED that the Oakland County Human Trafficking Task Force shall be authorized
to do the following: (a) Identify sources of funding to combat human trafficking in Oakland County and make
recommendations to appropriate agencies to access this funding when relevant. (b) Identify opportunities to provide information and training regarding human trafficking to law
enforcement, judicial, social services, health care, educational and other appropriate agencies. (c) Collect and analyze information regarding human trafficking in Oakland County.
Commissioners Minutes Continued. February 15, 2017
88
(d) Improve the coordination of information sharing and the activities of agencies combatting human trafficking in Oakland County.
(e) Review existing services and activities to combat human trafficking in Oakland County, make recommendations for improvement and provide informational materials to assist crime victims in
accessing these programs. (f) Improve public awareness of the crime of human trafficking and preventative measures.
(g) Make recommendations to the Board of Commissioners regarding potential changes in federal, state, county or local policies or laws that would enhance efforts to combat and prevent the crime
of human trafficking. (h) Plan, coordinate and implement community events to expand public awareness, provide
education and training, and the prevention of human trafficking. BE IT FURTHER RESOLVED the Board of Commissioners requests the cooperation of all related county
agencies in the prevention, intervention, education and public awareness of human trafficking. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the expenditure of up to
$50,000 available in the General Fund Assigned Fund Balance titled Board of Commissioners Projects. BE IT FURTHER RESOLVED the expenditure of funds shall be forwarded on recommendation of the
Chairman of the OCHTTF for approval by the Chairman of the Board of Commissioners for purposes of human trafficking prevention, intervention, education and public awareness.
BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies to Michigan's Attorney General Bill Schuette, the Michigan Human Trafficking Task Force, The
Michigan Rescue and Reach Coalition, Sheriff Michael Bouchard, Oakland Schools, Oakland County Community Mental Health Authority, Common Ground Crisis Resource Center, Crossroads for Youth,
Jewish Family Services, Youth Assistance for Oakland County and the National Center for Missing and Exploited Children.
Chairperson, we move the adoption of the foregoing Resolution. MICHAEL SPISZ, JANET JACKSON, EILEEN
KOWALL, TOM MIDDLETON, MARCIA GERSHENSON, TOM BERMAN, GARY
MCGILLIVRAY, CHRISTINE LONG, DAVID BOWMAN, PHILIP WEIPERT, DOUG TIETZ,
DAVE WOODWARD, HELAINE ZACK, NANCY QUARLES
FISCAL NOTE (MISC. #17000)
BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: BOARD OF COMMISSIONERS – ESTABLISHMENT OF AN OAKLAND COUNTY HUMAN
TRAFFICKING TASK FORCE 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 creation of an Oakland County Human Trafficking Task Force.
2. The task force will serve as the leading resource for Oakland County in the prevention, intervention, and rehabilitation related to the cruel and illegal act of human trafficking in all its
forms, through education, advocacy and collaboration. 3. Funding is available from the General Fund Assigned Fund Balance (G/L Account #383313)
Board of Commissioners’ Projects to the Board of Commissioners General Fund, Administration Division, Special Projects Account.
4. The FY 2017 budget is amended as follows: 5.
GENERAL FUND (#10100) (G/L Account #383313) FY 2017 Revenue
9010101-196030-665882 Planned Use of Balance $ 50,000 Total Revenue $ 50,000
Commissioners Minutes Continued. February 15, 2017
89
Expenditures 5010101-180010-731822 Special Projects $ 50,000
Total Expenditures $ 50,000 TOM MIDDLETON
(The vote for this motion appears on page 118.)
*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
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 Health Department 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.
FISCAL NOTE (MISC. #17018) BY: Commissioner Tom Middleton, Chairperson, Finance Committee
IN RE: DEPARTMENT OF HUMAN SERVICES/HEALTH DIVISION – INTER-GOVERNMENTAL AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE CITY OF DETROIT
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 Detroit Department of Health and Wellness Promotion and Southeastern Michigan HIV AIDS Council (SEMHAC) directly allocated $1,158,042 of Ryan White Part A funding to community
agencies within Oakland County in FY 2015/2016 for the provision of services to persons with HIV/AIDS.
Commissioners Minutes Continued. February 15, 2017
90
2. The initial intergovernmental agreement between Oakland County and the City of Detroit formed as of September 27, 2012, establishes a framework for the relationship between the County of
Oakland and the City of Detroit. 3. The role of the Oakland County Health Division is to provide financial information related to the
activities performed at the Health Division that demonstrates maintenance of effort as defined in the Ryan White Extension Act. The City of Detroit uses this information in their application for
Ryan White funds which ultimately benefit HIV/AIDS programs provided by agencies in Oakland County.
4. The Oakland County Health Division does not receive any funding from the Ryan White HIV/AIDS Treatment Extension Act of 2009.
5. Article III of the agreement allows for the Southeastern Michigan HIV/AIDS Council (SEMHAC) to review all findings and supplemental information from the ongoing needs assessment to establish
funding priorities as well as consider the need for outpatient and ambulatory care services and health support services within the Eligible Metropolitan Area which includes Oakland County.
6. There is no fiscal impact on the County with this Agreement, and no budget amendment is required.
FINANCE COMMITTEE
(The vote for this motion appears on page 118.)
*MISCELLANEOUS RESOLUTION #17035 BY: Commissioner Bob Hoffman, Chairperson, Human Resources Committee
IN RE: HUMAN RESOURCES DEPARTMENT – EXCEPTION TO MERIT RULE 2.10.1.2 – WATER RESOURCES COMMISSIONER DEPARTMENT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS Merit Rule 2.10.1.2 provides that “Exceptions may be made in departments or divisions which have received approval from the Board of Commissioners and the County Executive to adopt work
schedules other than eight hours per day, such as 4/40, flex time, etc.”; and WHEREAS Water Resources Commissioner Department’s employees within the Pontiac Wastewater
Treatment Plant Unit (#6010170) are working in a 24X7 high availability environment and staff are called upon to work outside of their regular work schedule when dealing with maintenance, incident, and project
related work; and WHEREAS the Water Resources Commissioner is requesting an exception to Merit Rule 2.10.1.2 with
regards to payment of overtime for certain non-exempt classifications within the Pontiac Wastewater Treatment Plant Unit (#6010170); and
WHEREAS overtime shall be paid after 40 hours in a work week in accordance with the Fair Labor Standards Act; and
WHEREAS the option to accommodate a flexible work schedule to meet the needs of the departments cultivates a more productive, open work environment that provides both the employees and their
Supervisors another approach to accomplish the required work; and WHEREAS creating new classifications specific to the Pontiac Wastewater Treatment Plant and
reclassifying positions will assist in clearly identifying those positions that will be assigned the alternative work schedule.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the exception to Merit Rule 2.10.1.2 for employees to receive overtime only after working in excess of 40
hours per week in accordance with the employee’s regular work schedule, for certain classifications within the Water Resources Commissioner Pontiac Wastewater Treatment Plant.
BE IT FURTHER RESOLVED to create the following classifications, excluded from the Salary Administration Plan:
Classification Base 1 Year 2 Year 3 Year 4Year 5 Year Sewage Treatment Plant Operator Trainee – POC 30,593 32,446 34,301
Sewage Treatment Plant Operator I – POC 35,741 37,905 40,066 42,225 44,390 46,547 Sewage Treatment Plant Operator II – POC 41,150 43,630 46,117 48,603 51,087 53,570
Sewage Treatment Plant Crew Leader POC 42,966 45,555 48,151 50,747 53,341 55,933 BE IT FURTHER RESOLVED to create the following classification within the Salary Administration Plan:
Commissioners Minutes Continued. February 15, 2017
91
Classification Salary Grade Sewage Treatment Plant Supervisor I – POC 11
BE IT FURTHER RESOLVED to reclassify the following positions, with no change in salary: Position # From To
6010170-11722 Sewage Treatment Supervisor I Sewage Treatment Supervisor I – POC 6010170-11723 Sewage Treatment Supervisor I Sewage Treatment Supervisor I – POC
6010170-11724 Sewage Treatment Supervisor I Sewage Treatment Supervisor I – POC 6010170-11725 Sewage Treatment Plant Operator II Sewage Treatment Plant Operator II – POC
6010170-11726 Sewage Treatment Plant Operator II Sewage Treatment Plant Operator II – POC 6010170-11727 Sewage Treatment Plant Operator II Sewage Treatment Plant Operator II – POC
6010170-11728 Sewage Treatment Plant Operator II Sewage Treatment Plant Operator II – POC 6010170-11729 Sewage Treatment Plant Operator II Sewage Treatment Plant Operator II – POC
6010170-11731 Sewage Treatment Plant Operator II Sewage Treatment Plant Operator II – POC 6010170-11736 WRC Crew Leader Sewage Treatment Sewage Treatment Plant Crew Leader POC
6010170-11737 WRC Crew Leader Sewage Treatment Sewage Treatment Plant Crew Leader POC 6010170-11738 WRC Crew Leader Sewage Treatment Sewage Treatment Plant Crew Leader POC
BE IT FURTHER RESOLVED that this exception will apply to these newly created non-exempt classifications in the Water Resources Commissioner Department.
Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution.
HUMAN RESOURCES COMMITTEE
(The vote for this motion appears on page 118.) *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
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
Commissioners Minutes Continued. February 15, 2017
92
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 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
Commissioners Minutes Continued. February 15, 2017
93
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
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
Commissioners Minutes Continued. February 15, 2017
94
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. 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
Commissioners Minutes Continued. February 15, 2017
95
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 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.
Commissioners Minutes Continued. February 15, 2017
96
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.
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.
Commissioners Minutes Continued. February 15, 2017
97
Bond Registrar and Paying Agent
By: Authorized Representative
AUTHENTICATION DATE:
ASSIGNMENT
For value received, the undersigned hereby sells, assigns and transfers unto
______________________________________________________________________________ (please print or type name, address and taxpayer identification number of transferee) the within bond and
all rights thereunder and hereby irrevocably constitutes and appoints ______________________________________________________________________________
attorney to transfer the within bond on the books kept for registration thereof, with full power of substitution in the premises.
Dated: ____________________ __________________________________________
Signature Guaranteed: __________________________________________
Signature(s) must be guaranteed by an eligible guarantor institution participating in a Securities
Transfer Association recognized signature guarantee program.
[END OF BOND FORM]
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.
Commissioners Minutes Continued. February 15, 2017
98
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
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
Commissioners Minutes Continued. February 15, 2017
99
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:
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, Disposal System Grinder Pump Alarm Project Contract, Exhibit “A” – Village of Franklin Sanitary Sewage
Commissioners Minutes Continued. February 15, 2017
100
Collection and Disposal System Grinder Pump Alarm Project – Project Description, Figure 1 – Proposed Village of Franklin Panel Installation Area and Exhibit B – Franklin Grinder Pump Alarm Project – Village
of Franklin – Estimate of Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #17021) BY: Commissioner Tom Middleton, Chairperson, Finance 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:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. The resolution approves the Village of Franklin Sanitary Sewage Collection and Disposal System Grinder Pump Alarm Project Contract and approves the Village of Franklin Sanitary Sewage
Collection and Disposal System Bonds, Series 2017 in accordance with the provisions of Act 342 of the Public Acts of 1939, as amended.
2. The project consists of removing and replacing all the existing grinder pump alarm panels and related appurtenances, along with offsite work to facilitate communications of alarms and other
performance data to the Oakland County Campus for an estimated project cost of $1,737,959 with a 10 year and upward useful life.
3. Part of the project costs will be covered by customer prepayments. 4. The Bond issue is not to exceed $1,735,000, shall bear an interest rate not to exceed 7% per
annum, the issue may be serial bonds and/or term bonds, 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 terms and conditions as shall be determined by the County Agency.
5. The bonds shall be secured primarily by the full faith and credit pledge by the Village of Franklin. The Oakland County Board of Commissioners will pledge the full faith and credit of the County as
secondary obligors for the payment of principal and interest on the Bonds. 6. The statutory limit for County debt is $6,508,485,111 (10% of State Equalized Value). As of
January 31, 2017, the total pledged debt is $741,989,984 or approximately 1.140% of the S.E.V. 7. The revenues from the Village of Franklin Sanitary Sewage System will pay for the principal and
interest on the Bonds. 8. No County general funds shall be appropriated to this project.
FINANCE COMMITTEE
(The vote for this motion appears on page 118.)
*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
Commissioners Minutes Continued. February 15, 2017
101
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 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
Commissioners Minutes Continued. February 15, 2017
102
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. 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
Commissioners Minutes Continued. February 15, 2017
103
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
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
Commissioners Minutes Continued. February 15, 2017
104
Resolution shall be valid and effectual to satisfy and discharge the liability upon such bond to the extent of the sum or sums so paid, and neither the County nor the bond registrar and paying
agent shall be affected by any notice to the contrary. The County agrees to indemnify and save the bond registrar and paying agent harmless from and against any and all loss, cost, charge,
expense, judgment or liability incurred by it, acting in good faith and without negligence hereunder, in so treating such registered owner.
For every exchange or transfer of bonds, the County or the bond registrar and paying agent may make a charge sufficient to reimburse it for any tax, fee or other governmental charge required to
be paid with respect to such exchange or transfer, which sum or sums shall be paid by the person requesting such exchange or transfer as a condition precedent to the exercise of the privilege of
making such exchange or transfer. The bond registrar and paying agent shall not be required to transfer or exchange bonds or
portions of bonds which have been selected for redemption. 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.
Commissioners Minutes Continued. February 15, 2017
105
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 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)
Commissioners Minutes Continued. February 15, 2017
106
OPTIONAL PRIOR REDEMPTION
Bonds maturing prior to ________ 1, 20__, are not subject to redemption prior to maturity. Bonds
maturing on and after ________ 1, 20__, are subject to redemption prior to maturity at the option of the County, in such order as shall be determined by the County, on any one or more interest payment dates
on and after ________ 1, 20__. Bonds of a denomination greater than $5,000 may be partially redeemed in the amount of $5,000 or any integral multiple thereof. If less than all of the bonds maturing in any year
are to be redeemed, the bonds or portions of bonds to be redeemed shall be selected by lot. The redemption price shall be the par value of the bond or portion of the bond called to be redeemed plus
interest to the date fixed for redemption and a premium as follows:
__% of the par value of each bond called for redemption on or after ________ 1,
20__, but prior to ________ 1, 20__;
__% of the par value of each bond called for redemption on or after ________ 1,
20__, but prior to ________ 1, 20__;
No premium if called for redemption on or after ________ 1, 20__.
Not less than thirty days' nor more than sixty days' notice of redemption shall be given to the holders of bonds called to be redeemed by mail to the registered holder at the registered address. Bonds
or portions of bonds called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the bond registrar and paying agent to redeem the same.
It is hereby certified, recited and declared that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of the bonds of this series, existed, have
happened and have been performed in due time, form and manner as required by law, and that the total indebtedness of the County, including the series of bonds of which this bond is one, does not exceed any
constitutional or statutory limitation.
IN WITNESS WHEREOF, the County of Oakland, Michigan, by its Board of Commissioners, has
caused this bond to be executed in its name by facsimile signatures of the Chairperson of the Board of Commissioners and the County Clerk and its corporate seal (or a facsimile thereof) to be impressed or
imprinted hereon. This bond shall not be valid unless the Certificate of Authentication has been manually executed by an authorized representative of the bond registrar and paying agent.
COUNTY OF OAKLAND
By: Chairperson, Board of Commissioners
[SEAL]
And:
County Clerk
CERTIFICATE OF AUTHENTICATION
This bond is one of the bonds described in the within mentioned Resolution.
Commissioners Minutes Continued. February 15, 2017
107
Bond Registrar and Paying Agent
By: Authorized Representative
AUTHENTICATION DATE:
ASSIGNMENT
For value received, the undersigned hereby sells, assigns and transfers unto
______________________________________________________________________________ (please print or type name, address and taxpayer identification number of transferee) the within bond and
all rights thereunder and hereby irrevocably constitutes and appoints ______________________________________________________________________________
attorney to transfer the within bond on the books kept for registration thereof, with full power of substitution in the premises.
Dated: ____________________ __________________________________________
Signature Guaranteed: __________________________________________
Signature(s) must be guaranteed by an eligible guarantor institution participating in a Securities
Transfer Association recognized signature guarantee program.
[END OF BOND FORM]
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
Commissioners Minutes Continued. February 15, 2017
108
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 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
Commissioners Minutes Continued. February 15, 2017
109
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. 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
Commissioners Minutes Continued. February 15, 2017
110
Interceptor Quarton Road Storage Improvements Contract Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #17022)
BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. This resolution authorizes two contracts for the Evergreen and Farmington Sewage Disposal
System North Evergreen Interceptor and approves the Evergreen and Farmington Sewage Disposal Systems North Evergreen Interceptor Bonds, Series 2017.
2. The Evergreen Farmington Sewage Disposal Systems North Evergreen Interceptor contracts include the Amy Pump Station Contract and the Quarton Road Storage Contract.
3. The City of Auburn Hills, City of Bloomfield Hills, City of Birmingham and Charter Township of West Bloomfield will pay cash for their part of the contract costs. Oakland County will issue bonds
to defray the Charter Township of Bloomfield’s cost of the contracts in accordance with the provisions of Act 342, Public Acts of Michigan 1939, as amended.
4. The contracts are required per an administrative Consent Order issued by the Michigan Department of Environmental Quality to address excess wet weather sanitary flows, to reduce
sanitary sewer overflows and meet the design requirements stipulated in the Consent Order. 5. The estimated project cost of the Amy Pump Station Contract is $843,000 with a useful life of 25
years and upwards. The estimated project cost for the Quarton Road Storage Contract is $5,707,000 with a useful life of 40 years and upwards.
6. The total cost of the two contracts is $6,550,000 to be apportioned to the following municipalities $525,357 to City of Auburn Hills, $1,200,397 to City of Bloomfield Hills, $11,178 to City of
Birmingham, $4,807,381 to Charter Township of Bloomfield and $5,687 to Charter Township of West Bloomfield as indicated in the chart below:
Amy Pump Quarton Road Station Contract Storage Contract Total
City of Auburn Hills $ -0- $ 525,357 $ 525,357 City of Bloomfield Hills $ 54,672 $1,145,725 $1,200,397
City of Birmingham $ -0- $ 11,178 $ 11,178 Charter Township of Bloomfield $788,328 $4,019,053 $4,807,381
Charter Township of West Bloomfield $ -0- $ 5,687 $ 5,687 Total $843,000 $5,707,000 $6,550,000
7. The sale of the Bonds is not to exceed $4,805,000 and shall bear an interest rate not to exceed
6% per annum, shall be serial bonds and/or term bonds, shall be subject to redemption prior to maturity upon such terms and conditions as shall be determined by the County Agency.
8. The Charter Township of Bloomfield and for additional security the County of Oakland will pledge their full faith and credit for the prompt payment of principal and interest on the Bonds.
9. The statutory limit for County debt is $6,508,485,111 (10% of State Equalized Value). As of January 31, 2017, the total pledged debt is $741,989,984 or approximately 1.140% of the S.E.V.
10. No County general funds shall be appropriated to this Project. FINANCE COMMITTEE
(The vote for this motion appears on page 118.)
Commissioners Minutes Continued. February 15, 2017
111
*REPORT (MISC. #17036) BY: Bob Hoffman, Chairperson, Human Resources Committee IN RE: PARKS AND RECREATION – CREATION OF WHITE LAKE OAKS AND LYON OAKS GRILL ROOM POSITIONS
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The Human Resources Committee, having reviewed the above-referenced resolution on February 8, 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.
BOB HOFFMAN
MISCELLANEOUS RESOLUTION #17036 BY: Commissioner Phillip Weipert, Chairperson, Planning and Building Committee
IN RE: PARKS AND RECREATION – CREATION OF WHITE LAKE OAKS AND LYON OAKS GRILL ROOM POSITIONS
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS pursuant to Miscellaneous Resolution #16336, Parks and Recreation took over the operations and management of the grill rooms located at White Lake Oaks and Lyon Oaks; and
WHEREAS these grill rooms were previously managed and staffed by an outside vendor; and WHEREAS Parks and Recreation has worked with the Human Resources Department to develop a
staffing plan that maintains the level of service expected by the public from March 1st until November 1st or as weather permits; and
WHEREAS it is proposed to create two (2) teams of dedicated staffing at the White Lake Oaks and Lyon Oaks golf course grill rooms; and
WHEREAS each team will include three (3) PR Funded Part-Time Non-Eligible Second Cook positions to prep and cook all food for the course; and
WHEREAS six (6) PR Funded Part-Time Non-Eligible Parks Helper positions would be created to maintain, serve and provide support to the grill room operations; and
WHEREAS two (2) PR funded Part-Time Non-Eligible Food Service Worker positions would be created to provide food and beverage service on the golf course; and
WHEREAS one (1) PR Funded Part-Time Non-Eligible Seasonal Program Specialist position would be created to provide operational support for overall grill room service, supply ordering and first line support
to the grill staff; and WHEREAS each grill room team will report to the site based Parks Supervisor; and
WHEREAS the Parks Supervisors at White Lake Oaks and Springfield Oaks have been sharing maintenance and operational support in response to the increased demand at Springfield Oaks; and
WHEREAS to successfully meet the demand, dedicated site support will be needed at each park; and WHEREAS it is proposed to create one (1) PR funded Full-Time Eligible Assistant Park Supervisor at
Springfield Oaks to assist in the operational support needs including special events at Springfield Oaks, the Ellis Barn, the Pro Shop and general support to the Park; and
WHEREAS to offset the cost of the position creations, it is proposed to delete two (2) PR funded Part-Time Non Eligible 1,000 hours per year Parks Helper positions at Springfield Oaks Golf Course
(#5060330-04522, 11349) and one (1) Full-Time Eligible Parks Crew Chief (#5060330-11522); and WHEREAS operational revenue funds from Lyon Oaks and White Lake Oaks Conference Center and
from Parks and Recreation Planned Use of Balance is available to cover the cost of the positions to be created.
NOW THEREFORE BE IT RESOLVED that Board of Commissioners approves to create the following PR funded Part-Time Non-Eligible positions:
# Of Positions Classification Hours Per Year each Park and Department #
2 Second Cook 1,000 White Lake Oaks (#5060426) 1 Second Cook 500 White Lake Oaks (#5060426)
5 Parks Helper 1,000 White Lake Oaks (#5060426) 1 Parks Helper 500 White Lake Oaks (#5060426)
Commissioners Minutes Continued. February 15, 2017
112
2 Food Service Worker 1,000 White Lake Oaks (#5060426) 2 Second Cook 1,000 Lyon Oaks (#5060456)
1 Second Cook 500 Lyon Oaks (#5060456) 5 Parks Helper 1,000 Lyon Oaks (#5060456)
1 Parks Helper 500 Lyon Oaks (#5060456) 2 Food Service Worker 1,000 Lyon Oaks (#5060456)
BE IT FURTHER RESOLVED to create one (1) PR funded Full-Time Eligible Assistant Parks Supervisor at Springfield Oaks (#5060330).
BE IT FURTHER RESOLVED to delete two (2) PR Funded Part-Time Non-Eligible 1,000 hours per year Parks Helper positions (#5060330-04522, 5060330-011349).
BE IT FURTHER RESOLVED to delete one (1) PR Funded Full-Time Eligible Parks Crew Chief position (#5060330-11522) from Springfield Oaks.
Chairperson, on behalf of the Planning and Building Committee I move the adoption of the foregoing resolution.
PHILIP WEIPERT
FISCAL NOTE (MISC. #17036) BY: Commissioner Tom Middleton, Chairperson, Finance Committee
IN RE: PARKS AND RECREATION – CREATION OF WHITE LAKE OAKS AND LYON OAKS GRILL ROOM POSITIONS
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds:
1. Pursuant to Miscellaneous Resolution #16336, Parks and Recreation assumed operations and management of the grill rooms located at White Lake Oaks and Lyon Oaks.
2. The proposed staffing plan is to create two (2) teams of dedicated staffing at the White Lake Oaks and Lyon Oaks golf course grill rooms.
3. Each team will include three (3) PR Funded Part-Time Non-Eligible Second Cook positions to prep and cook all food for the course and one PR Funded Part-Time Non-Seasonal Program
Specialist position would be created to provide operational support for overall grill room service, supply ordering and first line support to the grill staff.
4. Six (6) PR funded Part-Time Non-Eligible Parks Helper positions would be created to maintain, serve and provide support to the grill room operations and two (2) PR funded Part-Time Non-
Eligible Food Service Worker positions would be created to provide food and beverage service on the golf course.
5. Also, one (1) PR funded Full-Time Eligible Assistant Park Supervisor at Springfield Oaks will be created to assist in the operational support including special events at Springfield Oaks, the Ellis
Barn, the Pro Shop and general support to the Park. 6. To partially offset the position creations, two (2) PR funded Part-Time Non-Eligible 1,000 hours
per year Parks Helper positions at Springfield Oaks Golf Course (#5060330-04522, 11349) and one (1) Full-Time Eligible Parks Crew Chief (#5060330-11522) are to be deleted.
7. Operational revenue from Lyon Oaks and White Lake Conference Center and from Parks and Recreation Planned Use of Balance are available to cover the cost of the positions to be created.
8. A FY 2017 budget amendment is recommended. Fiscal Years 2018 and 2019 will be incorporated into the next budget process.
PARKS AND RECREATION FUND (#50800) FY 2017
Revenue 5060456-160044-631925 Room Rentals $ 15,000
5060456-160044-632037 Sales Retail 195,000 5060456-160044-630308 Commission Food Services (1,000)
5060456-160044-631799 Reimb Contracts (78,100) 5060426-160044-631925 Room Rentals 10,000
5060426-160044-632037 Sales Retail 140,000 5060426-160044-630308 Commission Food Services 10,000
Commissioners Minutes Continued. February 15, 2017
113
5060426-160044-631799 Reimb Contracts (49,000) 5060666-160666-665882 Planned Use of Balance 134,791
Total Revenue $376,691
Expenses 5060456-160044-702010 Salaries Regular $138,109
5060456-160044-712020 Overtime 500 5060456-160044-722740 Fringe Benefits 5,589
5060456-160044-750385 Merchandise 53,250 5060456-160044-731490 Training and Certifications 500
5060456-160044-750581 Uniforms 500 5060456-160044-730198 Building Maintenance Charges 5,000
5060456-160044-730562 Electrical Service (7,200) 5060456-160044-730646 Equipment Maintenance 1,000
5060456-160044-731780 Software Support Maintenance 1,000 5060456-160044-730814 Grounds Maintenance (200)
5060456-160044-731073 Legal Services 500 5060456-160044-731115 Licenses and Permits 1,500
5060456-160044-731269 Natural Gas (3,900) 5060456-160044-731388 Printing 1,500
5060456-160044-731689 Security Expense 500 5060456-160044-750063 Custodial Supplies 2,000
5060456-160044-730399 Office Supplies 500 5060456-160044-750504 Small Tools 4,700
5060456-160044-761084 Depreciation Buildings 400 5060456-160044-774636 Info Tech Operations 4,000
5060456-160044-774677 Insurance Fund 6,900 5060456-160044-775754 Maintenance Department Charges (1,500)
5060456-160044-778675 Telephone Communications 500 5060426-160044-702010 Salaries Regular 131,600
5060426-160044-712020 Overtime (500) 5060426-160044-722740 Fringe Benefits 3,293
5060426-160044-750385 Merchandise 38,250 5060426-160044-731490 Training and Certifications 500
5060426-160044-750581 Uniforms 500 5060426-160044-730198 Building Maintenance Charges (14,300)
5060426-160044-730562 Electrical Service (800) 5060426-160044-731780 Equipment Maintenance (11,700)
5060426-160044-731780 Software Support Maintenance 1,000 5060426-160044-730814 Grounds Maintenance (2,600)
5060426-160044-731073 Legal Services 500 5060426-160044-731115 Licenses and Permits 500
5060426-160044-731136 Logos Trademarks Intellect Prp 500 5060426-160044-731269 Natural Gas (3,300)
5060426-160044-731388 Printing 1,100 5060426-160044-732102 Water and Sewage Charges (1,000)
5060426-160044-750063 Custodial Supplies 1,500 5060426-160044-730399 Office Supplies 400
5060426-160044-750504 Small Tools 5,000 5060426-160044-774636 Info Tech Operations 4,000
5060426-160044-774677 Insurance Fund 7,300 5060426-160044-775754 Maintenance Department Charges (700)
Total Expenses $376,691 FINANCE COMMITTEE
(The vote for this motion appears on page 118.)
Commissioners Minutes Continued. February 15, 2017
114
*REPORT (MISC. #17023) BY: Bob Hoffman, Chairperson, Human Resources 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:
The Human Resources Committee, having reviewed the above-referenced resolution on February 8, 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.
BOB HOFFMAN
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 Amendment 1 Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #17023)
BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. The City of Pontiac is contracted with the Oakland County Sheriff’s Office to provide law
enforcement services to this community. 2. The resolution authorizes amendment #1 to the law enforcement contract effective February 18,
2017 through December 31, 2018.
Commissioners Minutes Continued. February 15, 2017
115
3. The City of Pontiac is requesting the addition of two (2) Deputy II (no fill) positions to their contract requiring the creation of two (2) General Fund/General Purpose Full-Time Eligible
Deputy II positions in the Contract Patrol Unit, Patrol Services Division of the Sheriff’s Office. 4. All other GF/GP positions are to be continued in the Contracted Patrol Unit/Patrol Services
Division of the Sheriff’s Office (4030629-11093, 11094, 11095, 11096, 11097, 11098, 11099, 11100, 11101, 11102, 11795, 11113, 11114, 11115, 11116, 11117, 11118, 11119, 11120, 11121,
11122, 11123, 11124, 11125, 11126, 11127, 11128, 11129, 11130, 11131, 11132, 11133, 11134, 11135, 11136, 11137, 11138, 11139, 11140, 11141, 11142, 11143, 11144, 11145, 11146, 11147,
11148, 11149, 11150, 11151, 11152, 11153, 11154, 11155, 11156, 11157, 11158, 11159, 11160, 11161, 11162, 11163, 11164, 11165, 11166, 11167, 11168, 11169, 11170, 11171, 11172, 11173,
11174, 11175, 11176, 11177, 11178, 11179, 11180, 11181, 11182, 11183, 11184, 11185, 11794, 11310, 11311, 11312, 11318, 11074, 11075, 11076 and 11077); the total number of contracted
positions for this community is increased from 93 to 95. 5. The amendment also adds one (1) new marked AWD Explorer (Interceptor) patrol vehicle with
prep at a total cost of $26,949 to the county fleet; it also adds one (1) mobile data computer (MDC) with camera at a total cost $11,349; and one (1) mobile/prep radio at a total cost of
$4,500; and one (1) hand held portable radio costing $3,300 are added for a total capital cost transfer from GF/GP Non-Departmental Contingency line item of $46,098.
6. The Fiscal Year 2017-2019 budgets are amended as follows:
GENERAL FUND (#10100) FY 2017 FY 2018-FY 2019 4030601-110000-632093 Sher. Spec. Dep. $ 161,586 $ 265,584
Total Revenues $ 161,586 $ 265,584
Expenditures 4030601-116180-702010-40420 Salaries $ 68,683 $ 112,090
4030501-116230-712020 Overtime 31,486 53,341 4030601-116180-722790-40420 Social Sec. 5,254 8,575
4030601-116180-722770-40420 Retirement 19,025 31,049 4030601-116180-722780-40420 Hospitalization 19,045 30,472
4030601-116180-722760-40420 Group Life 158 258 4030601-116180-722750-40420 Workers Comp 920 1,502
4030601-116180-722810-40420 Disability 1,078 1,760 4030601-116180-722820-40420 Unemployment 144 235
4030601-116180-722800-40420 Dental 1,071 1,714 4030601-116180-722850-40420 Optical 156 250
4030601-116180-731304-40420 Officer Training 358 584 4030601-116180-750070-40420 Deputy Supplies 1,211 2,034
4030601-116180-750581-40420 Uniforms 618 1,038 4030601-116180-730653-40420 Equip Rental 1,155 1,848
4030601-116180-774677-40420 Insurance Fund 1,205 2,024 4030601-116180-776661-40420 Lease Vehicle 6,504 10,927
4030601-116180-776659-40420 Motor Pool Fuel 3,252 5,463 4030601-116180-773535-40420 CLEMIS 263 420
Total Expenditures $161,586 $265,584
Capital Costs and General Fund Expenditures 4030601-116180-788001-66100 Transfer Out- Motorpool $ 26,949
4030601-116180-788001-53600 Transfer Out- Radio 7,800 4030601-116180-788001-63600 Transfer Out- Info Tech 11,349
9090101-196030-730359 Contingency (46,098) Total Capital Cost $ 0
MOTOR POOL FUND (#66100)
Revenue 1030811-184010-631071 Leased Equipment $ 9,965 $ 14,948
Commissioners Minutes Continued. February 15, 2017
116
1030811-184010-631610 Productive Labor 5,000 0 1030811-184010-631463 Parts and Accessories 9,200 0
1030811-184010-630833 Gasoline Oil Grease Chgs 2,400 3,600 1030811-184010-695500-10100 Transfer In- Gen. Fund 26,949 0
1030811-184010-665882 Planned Use of Balance (34,728) (4,168) Total Revenue $ 18,786 $ 14,380
Expenses
1030811-184010-750210 Gasoline Chgs. $ 2,400 $ 3,600 1030811-184010-750413 Parts and Accessories 9,200 0
1030811-184010-761156 Depreciation Vehicles 7,186 10,780 Total Expenses $ 18,786 $ 14,380
RADIO COMMUNICATIONS FUND (#53600)
Revenue 1080310-115150-695500-10100 Transfer In- Gen. Fund $ 7,800
1080310-115150-665882 Planned Use of Balance (7,800) Total Revenue $ 0
CLEMIS FUND (#53500)
Revenue 1080305-116080-630931 In-Car Terminals $ 694 $ 1,111
1080305-116080-665882 Planned Use of Balance (694) (1,111) Total Revenue $ 0 $ 0
INFORMATION TECHNOLOGY (#63600)
Revenue 1080601-152096-630658 Equipment Rental $ 958 $ 1,533
1080601-152096-695500-10100 Transfer In- Gen. Fund 11,349 0 1080601-152096-665882 Planned Use of Balance (11,349) 0
Total Revenue $ 958 $ 1,533
Expenses 1080601-152096-761121 Depreciation Equip. $ 958 $ 1,533
Total Expense $ 958 $ 1,533 FINANCE COMMITTEE
(The vote for this motion appears on page 118.)
*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
Commissioners Minutes Continued. February 15, 2017
117
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
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
Copy of Correspondence from Kent Gardner, Administrator, Forensic Lab Services and Quotation No. 20052789 from FARO Technologies Inc. on file in County Clerk’s office.
FISCAL NOTE (MISC. #17024)
BY: Commissioner Thomas Middleton, Chairperson, Finance 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:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. The resolution authorizes the transfer of $59,872 from the Sheriff’s Office Law Enforcement Enhancement Lab Fees Restricted Fund (#21340) to the Sheriff’s Office General Fund for the
purchase of a replacement 3D Laser Scanner in the Oakland County Sheriff’s Office (OCSO) Forensic Laboratory.
2. The old scanner will be traded in to offset the purchase of the new 3D scanner. 3. The Law Enforcement Enhancement Lab Fees Restricted Fund #21340 has a balance of
$590,445.83 as of January 2017. 4. This new 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 enhance the Forensic Laboratory in compliance with the
restrictions of Public Act 35 of 1994. 5. A budget amendment is recommended.
LAW ENFORCEMENT ENHANCEMENT LAB FEES FUND (#21340) FY 2017
Revenue 4030101-116270-665882 Planned Use of Balance $ 59,872
Total Revenue $ 59,872 Expenditure
4030901-110060-7601263-10100 Transfers Out $ 59,872 Total Expenditures $ 59,872
GENERAL FUND (#10100) Revenue
4030901-116240-695500-21340 Transfers In Sheriff-LE Enhance $ 59,872 Total Revenues $ 59,872
Expenditures
4030901-116240-760126 Misc. Capital Outlay $ 59,872 Total Expenditures $ 59,872
Commissioners Minutes Continued. February 15, 2017
118
TOM MIDDLETON Vote on Consent Agenda, as amended:
AYES: Crawford, Dwyer, Fleming, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack,
Berman, Bowman. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the amended
Consent Agenda were adopted (with accompanying reports being accepted).
There were no items to report on the Regular Agenda for the Finance Committee. REPORT (MISC. #17030) BY: Christine Long, Chairperson, General Government Committee 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:
The General Government Committee, having reviewed the above referenced resolution on February 6, 2017, reports with the recommendation that the resolution be adopted.
Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report.
CHRISTINE LONG
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,
Commissioners Minutes Continued. February 15, 2017
119
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.
MICHAEL GINGELL, HUGH CRAWFORD, PHILIP WEIPERT, TOM MIDDLETON, BOB
HOFFMAN, MICHAEL SPISZ, TOM BERMAN, SHELLEY TAUB, EILEEN KOWALL, DAVID
BOWMAN, GARY MCGILLIVRAY
Moved by Long supported by Weipert the resolution be adopted.
Moved by Long supported by Weipert the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Discussion followed.
Moved by Zack supported by Gershenson the resolution be amended as follows: 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 that are appointed in compliance with the Board of Commissioners Rules
of Procedure regarding appointments and interviews at $15,000 for the Chairperson and $13,000 for members effective upon the adoption of the resolution. When appointments are
made that are not in compliance with the Board of Commissioners Rules of Procedure regarding appointments and interviews, those members of the Board of Road
Commissioners shall continue to be compensated at $11,000 for the Chairperson and $10,000 for members.
Vote on amendment:
AYES: Gershenson, Jackson, Quarles, Woodward, Zack, Bowman. (6) NAYS: Dwyer, Fleming, Gingell, Hoffman, Kochenderfer, Kowall, Long, McGillivray, Middleton,
Spisz, Taub, Tietz, Weipert, Berman, Crawford. (15)
A sufficient majority having not voted in favor, the amendment failed.
Vote on resolution: AYES: Fleming, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long,
McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Dwyer. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
REPORT BY: Christine Long, Chairperson, General Government Committee
IN RE: BOARD OF COMMISSIONERS – APPOINTMENTS TO THE JOB EVALUATION REVIEW PANEL
Commissioners Minutes Continued. February 15, 2017
120
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The General Government Committee, having received the required recommendation from the Human Resources Committee pursuant to MR #95068, and having considered these appointments on February
6, 2017, hereby recommends that the following Commissioners be appointed to the Job Evaluation Review Panel for a two-year term of January 1, 2017 – December 31, 2018:
Commissioner Adam Kochenderfer
Commissioner David Bowman Commissioner Michael Spisz, Alternate
Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report. CHRISTINE LONG
Moved by Long supported by Quarles the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Moved by Long supported by Jackson the appointments of Commissioners Adam Kochenderfer, David Bowman and Michael Spisz, Alternate to the Job Evaluation Review Panel to serve a two year term
beginning January 1, 2017 and ending December 31, 2018 be confirmed.
AYES: Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford,
Dwyer, Fleming. (21) NAYS: None. (0)
A sufficient majority having voted in favor, the appointments of Commissioners Adam Kochenderfer,
David Bowman and Michael Spisz, Alternate to the Job Evaluation Review Panel to serve a two year term
beginning January 1, 2017 and ending December 31, 2018 were confirmed.
MISCELLANEOUS RESOLUTION #17037 BY: Commissioner Christine Long, Chairperson, General Government Committee
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES – E-HEALTH SOLUTION REPLACEMENT PROJECT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Department of Information Technology (OCIT) and Department of Health and Human Services/Health Division (OCHD) developed and completed in 2006 the E-Health Software
Suite (E-Health) for the purpose of electronic management of OCHD’s environmental licensing, permits, inspections, and complaint enforcement responsibilities; and
WHEREAS the technology platforms used to build E-Health is aging; and WHEREAS in 2011 the Board of Commissioners approved Miscellaneous Resolution (MR) #11024 which
allocated a total of $607,751 to rewrite the Foods, Complaints, and scheduling modules in E-Health and enhance the administrative module; and
WHEREAS the County was made aware of an opportunity to collaborate with the State of Michigan on the procurement of a commercially available solution; and
WHEREAS the OCHD and OCIT decided to put the rewrite project on hold while the State of Michigan evaluated a solution and negotiated a cooperative contract; and
WHEREAS the majority of the funds allocated in MR #11024 remain unspent and are held in an IT equity reserve; and
WHEREAS the State has established a contract whose product is an acceptable and cost effective replacement for E-Health; and
Commissioners Minutes Continued. February 15, 2017
121
WHEREAS the State solution provides a commercial “cloud” product at a discounted rate that can be leased by local health departments using the State of Michigan contract; and
WHEREAS the cost of the project: 1. FY 17 is $148,219 per 50 users for software licenses and $198,500 for implementation to migrate
data, create workflows, etc. 2. FY 18 $148,219 annual cost for 50 user software licenses for a total project costs of $494,938.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the use of $494,938 held in an IT equity reserve for the purchases of licenses and implementation, of a commercial “cloud”
product to replace E-Health. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution. CHRISTINE LONG
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #17038
BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: HEALTH DIVISION/FACILITIES PLANNING AND ENGINEERING – HEALTH DIVISION LEAD
ANALYZER LAB REMODELING PROJECT To The Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS to quickly respond to any concerns that may arise regarding water content or ingestion of
lead, copper, and/or arsenic, the Oakland County Health Division intends to purchase a lead analyzer for its Laboratory that can assess levels of lead, copper, and/or arsenic in water and blood; and
WHEREAS to operate effectively and within building and safety codes, the Laboratory requires a new air flow/fan hood to be installed, along with dedicated electrical and gas lines; and
WHEREAS this remodeling work will be performed by annual contractors selected via competitive bid per Purchasing Division guidelines and with their assistance; and
WHEREAS per Project Estimate attached, the remodeling costs will be $43,401, including $32,189 for professional services and remodeling, $5,551 for electrical and security upgrades, and $5,661 for
contingency; and WHEREAS funding is available to transfer in the amount of $43,401 from favorability within the Health
Division General Fund (#10100) to the Project Work Order Fund (#40400). NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Health Division
Laboratory Lead Analyzer Remodeling Project in the amount of $43,401. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution. CHRISTINE LONG
Copy of Facilities Management – Project Estimate – Project CMH-342 – Resource and Crisis Center Lab
Lead Analyzer on file in County Clerk’s office.
The Chairperson referred the resolution to the Planning and Building Committee and the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #17039
BY: Commissioner Philip J. Weipert, Chairperson, Planning and Building Committee IN RE: OAKLAND COUNTY PARKS AND RECREATION COMMISSION - ACQUISITION OF A 2.7-
ACRE PARCEL LOCATED AT 9821 SASHABAW ROAD IN INDEPENDENCE TOWNSHIP, MICHIGAN FOR THE EXPANSION OF INDEPENDENCE OAKS COUNTY PARK
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Parks and Recreation Commission (“OCPRC”) has identified priorities for acquisition of park lands to provide county-wide recreational experiences and protect natural resources
within the adopted 2013-2017 5-year Recreation Plan ; and
Commissioners Minutes Continued. February 15, 2017
122
WHEREAS the OCPRC has identified and established priorities for acquisition or management of land to provide trail and/or green infrastructure connectivity within the adopted 2013-2017 5-year Recreation
Plan; and WHEREAS the Schubert Living Trust owns 2.7 acres of property at 9821 Sashabaw Road in
Independence Township, Michigan adjacent to Independence Oaks County Park (“Park”) and is willing to convey 2.7 acres to Oakland County pursuant to the terms and conditions contained in the attached
Purchase Agreement with a purchase price of $290,000.00; and WHEREAS the acquisition of this property will expand the Park, protect additional natural resources,
protect a portion of the Clinton River stream corridor, and facilitate trail access between the south and north areas of the Park; and
WHEREAS the acquisition of the 2.7 acres aligns with the 2013-2017 5-year Recreation Plan; and WHEREAS the 2.7 acre parcel will be split into two smaller parcels, one parcel with 1.7 acres of land and
a second parcel with 1 acre of land with a residential dwelling located thereon; and WHEREAS there is no need or benefit for the County to retain the 1 acre parcel with the residential
dwelling located thereon; and WHEREAS OCPRC proposes selling the 1 acre parcel and the residential dwelling to recoup a majority of
the costs associated with this acquisition; and WHEREAS the net sale price range of the residential dwelling and 1 acre after the split, is estimated to be
$265,000 to $275,000, making the total estimated net cost for this acquisition $39,408 to $49,408; and WHEREAS the OCPRC recommends and requests that the Oakland County Board of Commissioners
approve and execute the attached Purchase Agreement for the 2.7-acre parcel located at 9821 Sashabaw Road in Independence Township, Michigan 48348; and authorize the sale of the 1 acre parcel
and residential dwelling thereon, such sale to be facilitated by the Department of Facilities Management and OCPRC.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Purchase Agreement for the 2.7-acre parcel located at 9821 Sashabaw Road in Independence
Township, Michigan 48348 and authorizes the sale of the 1 acre parcel and residential dwelling thereon, such sale shall be facilitated by the Department of Facilities Management and OCPRC.
BE IT FURTHER RESOLVED that the Oakland County Parks and Recreation Commission authorizes the creation of a Capital Improvement Project in the amount of $302,408 as a result of the acquisition of said
property, a 2.7-acre parcel located at 9821 Sashabaw Road in Independence Township, Michigan 48348. BE IT FURTHER RESOLVED that the Board of Commissioners directs its Chairperson or designee to
execute the attached Purchase Agreement on behalf of the County of Oakland. Chairperson, on behalf of the Planning and Building Committee, I move for the adoption of the foregoing
resolution. PHILIP WEIPERT
Copy of Oakland County Parks and Recreation Commission Resolution #17-0002, Purchase Agreement,
Oakland County Parks Planning and Resource Development Planning Preview Acquisition: Schubert Property and Map of Independence Oaks Potential Land Acquisition Incorporated by Reference. Original
on file in County Clerk’s office.
FISCAL NOTE (MISC. #17039) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: OAKLAND COUNTY PARKS AND RECREATION COMMISSION – ACQUSITION OF A 2.7 ACRE PARCEL LOCATED AT 9821 SASHABAW ROAD IN INDEPENDENCE TOWNSHIP, MICHIGAN
FOR THE EXPANSION OF INDEPENDENCE OAKS COUNTY PARK 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. Oakland County Parks and Recreation Commission (“OCPRC”) has identified priorities for
acquisition of park lands to provide county-wide recreational experiences and protect natural resources within the adopted 2013-2017 5-year Recreation Plan.
2. The Schubert Living Trust owns 2.7 acres of property at 9821 Sashabaw Road in Independence Township, Michigan adjacent to Independence Oaks County Park (“Park”) and is willing to convey
Commissioners Minutes Continued. February 15, 2017
123
2.7 acres to Oakland County pursuant to the terms and conditions contained in the attached Purchase Agreement with a purchase price of $290,000, and an additional is $12,408 needed for
acquisition, closing costs, and contingency, for a total acquisition price of $302,408. 3. The acquisition of this property will expand the Park, protect additional natural resources, protect
a portion of the Clinton River stream corridor, facilitates trail access between the south and north areas of the Park, and the acquisition aligns with the 2013-2017 5-year Recreation Plan.
4. The 2.7 acre parcel will be split into two smaller parcels, one parcel with 1.7 acres of land and a second parcel with 1 acre of land with a residential dwelling located thereon. Since there is no
need or benefit for the County to retain the 1 acre parcel with the residential dwelling located thereon, the OCPRC proposes selling the 1 acre parcel and the residential dwelling to recoup a
majority of the costs associated with this acquisition. 5. The net sale price range of the residential dwelling and 1 acre after the split is estimated to be
$265,000 to $275,000, making the total estimated net cost for this acquisition $39,408 to $49,408. 6. Capital funds are available within the Parks and Recreation Fund to cover the acquisition cost of
$302,408 and proceeds from the subsequent sale of the 1 acre with the dwelling will be credited back to the Parks and Recreation Fund and adjust the asset records accordingly.
7. Additional operating costs of $12,000 are required for cleanup and minor repairs to the house and a FY 2017 operating budget amendment is recommended.
PARKS AND RECREATION FUND (#50800) FY 2017
Revenue
5060666-160666-665882 Planned Use of Balance $12,000 Total Revenue $12,000
Expenses
5060101-160000-730198 Building Maintenance Charges $12,000 Total Expenses $12,000
FINANCE COMMITTEE
Moved by Weipert supported by Middleton the resolution (with fiscal note attached) be adopted.
Discussion followed.
AYES: Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Berman, Bowman, Crawford, Dwyer, Fleming. (18)
NAYS: Woodward, Zack, Gershenson. (3)
A sufficient majority having voted in favor, the resolution (with fiscal note attached) was adopted.
MISCELLANEOUS RESOLUTION #17040 BY: Planning and Building Committee, Philip J. Weipert, Chairperson IN RE: WATER RESOURCES COMMISSIONER – DAN DEVINE DRAIN DRAINAGE DISTRICT DRAIN BONDS - FULL FAITH AND CREDIT RESOLUTION
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS, pursuant to Chapter 20 of Act 40 of the Public Acts of 1956, as amended, MCL 280.461 et seq. (the "Drain Code"), and as a matter of public health, the Dan Devine Drain Drainage District was
established and the cost of the construction, operation and maintenance of the Dan Devine Drain (the "Drain") was apportioned against the State of Michigan, the County of Oakland (the “County”), and the
Charter Township of Bloomfield (the "Public Corporations"); and WHEREAS there exists a public health necessity to plan, design and construct the Drain; and
WHEREAS it is proposed that the cost of the improvements with respect to the Drain be financed in whole or in part by the issuance of bonds; and
WHEREAS the Drainage Board for the Dan Devine Drain Drainage District proposes that the Dan Devine Drain Drainage District issue its Drain Bonds, Series 2017 (the "Bonds") in the aggregate principal
Commissioners Minutes Continued. February 15, 2017
124
amount of not to exceed $1,975,000 to defray all or part of the cost of the acquisition and construction of improvements to the Drain; and
WHEREAS the Bonds will be dated as of such date, will bear interest at such rates not to exceed 6% per annum, will be in the aggregate principal amount, will mature in such years and principal amounts, and
will be subject to redemption prior to maturity as shall be determined by the Drainage Board at the time of sale; and
WHEREAS the Drainage Board deems it advisable and necessary to obtain from this Board a resolution pledging the full faith and credit of the County for the payment of the principal of and interest on the
Bonds; and WHEREAS it is in the best interest of the County that the Bonds be sold in order to achieve debt service
savings for the Public Corporations. NOW THEREFORE BE IT RESOLVED:
1. Pursuant to the authorization provided in Section 474 of the Drain Code, the Board of Commissioners of the County hereby pledges irrevocably the full faith and credit of the County for
the prompt payment of the principal of and interest on the Bonds and agrees that, in the event the Charter Township of Bloomfield, the County, or the State of Michigan shall fail or neglect to
account to the County Treasurer for the amount of any special assessment installment and interest when due, the amount thereof shall be advanced immediately from County funds, and the
County Treasurer is directed to make such advancement to the extent necessary. 2. In the event that, pursuant to the pledge of full faith and credit, the County advances out of
County funds all or any part of an installment and interest, it shall be the duty of the County Treasurer, for and on behalf of the County, to take all actions and proceedings and pursue all
remedies permitted or authorized by law for the reimbursement of such sums so paid. 3. The County Treasurer or the financial consultant, Municipal Financial Consultants Incorporated, is
authorized, if necessary, to make application to the Department of Treasury for permission to issue and sell the Bonds.
4. The County Treasurer is authorized, if necessary, to approve the circulation of a preliminary and final official statement for the Bonds, to cause the preparation of those portions of the preliminary
and final official statement that pertain to the County, and to do all other things necessary for compliance with Rule 15c2-12 issued under the Securities Exchange Act of 1934, as amended
(the "Rule"). The County Treasurer is authorized to execute and deliver such certificates and to do all other things that are necessary to effectuate the sale and delivery of the Bonds.
5. The County Treasurer is authorized, if necessary, to execute and deliver in the name and on behalf of the County (i) a certificate of the County to comply with the requirements for a
continuing disclosure undertaking of the County pursuant to subsection (b)(5) of the Rule and (ii) amendments to such certificate from time to time in accordance with the terms of such 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. The remedies for any failure of the County to comply with and carry out the provisions of the Continuing Disclosure
Certificate shall be as set forth therein. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing
resolution. PHILIP WEIPERT
Copy of Correspondence from Sidney Lockhart, P.E., Water Resources Commissioner Special Projects
Manager and Map of Dan Devine Drain Project on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #17041 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee
IN RE: SHERIFF'S OFFICE-ADDITION OF SERGEANT POSITION FOR THE JOINT TERRORISM TASK FORCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. February 15, 2017
125
WHEREAS the Sheriff’s Office has been requested by the Federal Bureau of Investigation (FBI) to participate in the Joint Terrorism Task Force (JTTF) assigned to the Detroit Field
Division/JTTF/Counterterrorism Squad 4; and WHEREAS the Sheriff’s Office has participated in the JTTF on a limited, part-time basis, but does not
currently have sufficient staff to assign an individual to participate on a full-time basis; and WHEREAS in order to fully participate as a JTTF member any person assigned to this position must
obtain a priority security clearance through the Federal Government and only full-time task force members are eligible to secure the necessary security classifications; and
WHEREAS the task force has already been involved in several investigations that have an Oakland County nexus and given currently active world terrorism it is foreseeable that other investigations will
need to be initiated; and WHEREAS the current staffing of the JTTF Squad 4 is 15 Special Agents, 5 support personnel and 9
Task Force members; and WHEREAS the Sheriff is requesting a full time eligible Sergeant position with an unmarked vehicle to
support this effort; and WHEREAS this request has vetted through the County Executive review process and is supported by the
County Executive. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves to
create one (1) GF/GP full-time eligible Sergeant position in the Sheriff’s Office, Investigative Services Division (4030915).
BE IT FURTHER RESOLVED that one (1) unmarked vehicle with mobile radio and prep radio be added to the County fleet.
BE IT FURTHER RESOLVED that this amendment will take effect March 18, 2017. 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 Human Resources Committee and the Finance Committee. There were no objections.
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.
Commissioners Minutes Continued. February 15, 2017
126
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.
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. FINANCE COMMITTEE
Moved by Bowman supported by Middleton to reconsider Miscellaneous Resolution #17012 - Economic
Development and Community Affairs - Resolution Approving the Provisions of a Brownfield Plan Amendment for the Village of Bloomfield - City of Pontiac Project.
Discussion followed.
AYES: Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz,
Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell. (21)
NAYS: None. (0) A sufficient majority having voted in favor, the resolution was before the Board for reconsideration.
Discussion followed.
Moved by Bowman supported by Taub the resolution be amended to add:
Commissioners Minutes Continued. February 15, 2017
127
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 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. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby approve and adopt, subject to the six contingencies set forth in the OCBRA September 15, 2016 resolution (attached), the Brownfield Redevelopment Plan to be carried out within the City of Pontiac, relating to the Village of Bloomfield redevelopment.
Vote on amendment:
AYES: Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Dwyer, Fleming, Gershenson,
Gingell, Hoffman. (21) NAYS: None. (0)
A sufficient majority having voted in favor, the amendment carried.
Vote on resolution, as amended:
AYES: Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Hoffman,
Jackson. (21) NAYS: None. (0)
A sufficient majority having voted in favor, the resolution, as amended was adopted.
Commissioner Dave Woodward gave notice to Discharge MR #17026 - Board of Commissioners -
Establishment of an Oakland County Health Care for All Commission from the General Government Committees at the next Board meeting March 15, 2017.
MISCELLANEOUS RESOLUTION #17042
BY: Commissioner David E. S. Bowman, District #10 IN RE: BOARD OF COMMISSIONERS – DESIGNATION OF FEBRUARY 2017 AS AFRICAN AMERICAN HISTORY MONTH IN OAKLAND COUNTY To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the dream of freedom and equality is forever intertwined into the American Dream. It is a
dream that, today, is sustained because of the hope and painstaking efforts of Americans who fanned the flames of fairness that has been woven into the fabric of our Nation - the everlasting universal values of
democracy - caring, fairness, citizenship, respect, responsibility, and trust; and WHEREAS the history of African Americans unfolds across the canvas of America, beginning before the
arrival of the Mayflower and continuing to the present; and WHEREAS from port cities where Africans disembarked from slave ships to the battlefields where their
descendants fought for freedom, from the colleges and universities where they pursued education to places where they created communities during centuries of migration, the imprint of Americans of African
descent is deeply embedded in the narrative of the American past; and WHEREAS the story of America cannot be told without preserving and reflecting on the places where
African Americans have made history: the Kingsley Plantation, DuSable’s home site, the numerous stops along the Underground Railroad, Seneca Village, Mother Bethel A.M.E. Church and Frederick Douglass’
home, as well as the home of the father of black history, Dr. Carter G. Woodson — to name just a few — are sites that keep alive the eighteenth and nineteenth centuries in our consciousness and prompt us to
remember and over time became hallowed grounds; and
Commissioners Minutes Continued. February 15, 2017
128
WHEREAS these landmarks retain and refresh the memories of our forebears’ struggles for freedom and justice, and their belief in God’s grace and mercy. Similarly, the hallowed grounds of Mary McLeod
Bethune’s home in Washington, D.C., 125th Street in Harlem, Beale Street in Memphis, and Sweet Auburn Avenue in Atlanta tell the story of our struggle for equal citizenship during the American century;
and WHEREAS our American history is enriched and enlightened due to the inclusion and contributions of
African Americans who were pivotal in the struggle for civil rights in America and equality of all humanity across the world; and
WHEREAS we remember the sacrifice of African Americans who bravely served their country in all of our country’s wars, dating back to the Revolutionary War until the present day, to protect and preserve
freedom around the world; and WHEREAS we celebrate the symbolism of America's democracy and the ability of its people to stand up
for justice, equality, equal employment opportunities, equal protection under the law, along with social, economic and legal justice; and
WHEREAS this year marks the 41st anniversary of the passage of Michigan’s Elliott-Larsen Civil Rights Act which prohibits discrimination on the basis of "religion, race, color, national origin, age, sex, height,
weight, familial status, or marital status" in employment, housing, education, and access to public accommodations and reflects the continuation of America’s democracy; and
WHEREAS as we reflect on the many sacrifices made and milestones reached in our nation’s struggle to eliminate legal and political inequality for all Americans, regardless of race, we recognize that this
important work continues and that it is the responsibility of all citizens to be vigilant in combating discrimination wherever it exists.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby commemorate the contributions, sacrifices and achievements of African Americans by designating
February 2017 as African American History Month in Oakland County. BE IT FURTHER RESOLVED that we honor and continue to learn the lessons of history to make our
country a more perfect union, while continuing to create and help manifest a reality for all people for full inclusion and human dignity.
BE IT FURTHER RESOLVED that as we reflect, remember and are guided by the words of Nelson Mandela, ''I have walked that long road to freedom. l have tried not to falter; I have made missteps along
the way. But I have discovered the secret that after climbing a great hill, one only finds that there are many more hills to climb. I have taken a moment here to rest, to steal a view of the glorious vista that
surrounds me, to look back on the distance I have come. But I can only rest for a moment, for with freedom come responsibilities, and I dare not linger,
for my long walk is not ended." Chairperson, I move the adoption of the foregoing resolution.
DAVID BOWMAN, SHELLEY TAUB, JANET JACKSON, NANCY QUARLES, HELAINE
ZACK, GARY MCGILLIVRAY, MARCIA GERSHENSON, MICHAEL SPISZ, TOM
MIDDLETON, BOB HOFFMAN, TOM BERMAN, EILEEN KOWALL, PHILIP WEIPERT, ADAM
KOCHENDERFER, DOUG TIETZ, WADE FLEMING, HUGH CRAWFORD, BILL DWYER,
CHRISTINE LONG, MICHAEL GINGELL
Moved by Bowman supported by Hoffman to suspend the rules and vote on Miscellaneous Resolution #17042 – Board of Commissioners – Designation of February 2017 as African American History Month in
Oakland County.
Vote on motion to suspend the rules: AYES: Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward,
Zack, Berman, Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer. (21)
NAYS: None. (0)
Commissioners Minutes Continued. February 15, 2017
129
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #17042 – Board of Commissioners – Designation of February 2017 as African American
History Month in Oakland County carried. Moved by Bowman supported by Berman the resolution be adopted.
AYES: Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack,
Berman, Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
Chairperson Michael Gingell addressed the Board to introduce Vice-Chairperson Michael Spisz and Commissioner Middleton.
Chairperson Michael Gingell and Vice-Chairperson Michael Spisz addressed the Board to present a
Certificate of Achievement honoring Commissioner Middleton for fifteen years of service as an Oakland County Commissioner.
Commissioner Middleton addressed the Board.
Chairperson Michael Gingell addressed the Board to read a communication appointing the following to
the Oakland County Human Trafficking Task Force pursuant to MR #17000:
Commissioner Michael Spisz, Chairperson Commissioner Eileen Kowall, Vice-Chairperson
Commissioner Janet Jackson, Minority Vice-Chairperson
Without objection the appointments were confirmed.
Vice-Chairperson Michael Spisz addressed the Board to remind everyone that Youth in Government Day is April 17th, and urged everyone to participate.
The Board adjourned at 8:46 p.m. to the call of the Chair or March 15, 2017, at 7:00 p.m.
LISA BROWN MICHAEL J. GINGELL
Clerk Chairperson