Loading...
HomeMy WebLinkAboutMinutes - 2017.08.23 - 8045534 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES August 23, 2017 Meeting called to order by Vice Chairperson Michael Spisz at 7:00 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Berman, Bowman, Crawford, Dwyer, Fleming, Gershenson, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack. (20) EXCUSED ABSENCE WITH NOTICE: Gingell. (1) Quorum present. Invocation given by Nancy Quarles. Pledge of Allegiance to the Flag. Moved by Dwyer supported by Woodward the minutes of the August 10, 2017 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by McGillivray the agenda, be amended, as follows: ITEMS ON BOARD AGENDA GENERAL GOVERNMENT COMMITTEE b. Department of Health and Human Services/Health Division – 2017/2018 Comprehensive Planning, Budgeting and Contracting (CPBC) Agreement Acceptance (Reason for Suspension – Waiver of Rule III: Resolution was taken up by the HR Committee immediately prior to today’s meeting. (Resolution was taken up by the General Government Committee on August 14, 2017 and the Finance Committee on August 17, 2017)). Vote on agenda, as amended: AYES: Bowman, Crawford, Dwyer, Fleming, Gershenson, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman. (20) NAYS: None. (0) A sufficient majority having voted in favor, the agenda, as amended, was approved. Vice Chairperson Michael Spisz addressed the Board to introduce Commissioner Kochenderfer. Commissioner Kochenderfer addressed the Board to introduce the representatives from the City of Rochester and the Rochester Downtown Development Authority. Commissioners Minutes Continued. August 23, 2017 535 Commissioner Kochenderfer addressed the Board to present a Proclamation honoring Downtown Rochester for receiving national accreditation from the National Main Street Center for their vision and commitment to making their downtown an attractive destination for businesses, residents and visitors. Downtown Rochester has been accredited by the National Main Street Center for twelve consecutive years. Mark Albrecht, Chairperson, Rochester Downtown Development Authority addressed the Board. Vice Chairperson Michael Spisz addressed the Board to introduce Commissioner Berman. Commissioner Berman addressed the Board to introduce Aubrey Hammis, 2017 Miss Oakland County Outstanding Teen, and Emma Seidel, 2017 Miss Oakland County. Commissioner Berman addressed the Board to present a Proclamation honoring 2017 Miss Oakland County Outstanding Teen, Aubrey Hammis who is a shining example of a young woman with tremendous potential. Already an accomplished dancer at the age of fourteen, Aubrey is dedicated to channeling her passion for the arts into an opportunity to give back to others. Her platform is “STEAM: Putting the Arts in STEM”, an effort aimed at keeping art programs in school systems. Commissioner Berman addressed the Board to present a Proclamation honoring 2017 Miss Oakland County, Emma Seidel, who at age 19 is training with professional dance companies in Detroit, Ann Arbor, and Chicago. In addition to her passion for dancing, Emma has a deep commitment to community service. As a sophomore at West Bloomfield High School (WBHS), Emma raised nearly $4,000 for the Alex and Gabrielle Foundation, which benefits the arts and basketball programs at WBHS. She is also involved with Dance for a Cure, Helping Hands and Strong Women, Strong Girls. As 2017 Miss Oakland County, her platform is “Youth Empowerment: Raising Strong G.I.R.L.S.” Aubrey Hammis, 2017 Miss Oakland County Outstanding Teen addressed the Board. Emma Seidel, 2017 Miss Oakland County addressed the Board. Vice Chairperson Michael Spisz addressed the Board to introduce Commissioner Fleming. Commissioner Fleming addressed the Board to introduce Rob Gillette, COO, American House Senior Living. Commissioner Fleming and Vice Chairperson Michael Spisz addressed the Board to present a Proclamation honoring American House Senior Living which was founded in 1979 with the aim of providing high-quality, affordable senior housing. Also integral to the organization’s mission was to provide an environment that enriched the lives of, and fostered meaningful relationships among the people it served. American House continues to demonstrate its dedication to helping seniors. The American House Foundation, in partnership with the Institute of Gerontology at Wayne State University was created to help seniors struggling with food, heat, medications, housing and other basic necessities. The Foundation also contributes to funding research for Alzheimer’s, hypertension, depression and disabilities. Rob Gillette, COO, American House Senior Living addressed the Board. Vice Chairperson Michael Spisz addressed the Board, and as a “point of privilege” introduced Brandon Rusz, Board of Commissioners intern, and presented him with a Certificate of Recognition for the work he has accomplished as the Board of Commissioners intern. Brandon Rusz, Board of Commissioners intern addressed the Board. Commissioners Minutes Continued. August 23, 2017 536 Oakland County Clerk - Register of Deeds, Lisa Brown read a Communication from Commissioners Jackson, McGillivray and Spisz thanking L. Brooks Patterson, Oakland County Executive and his staff for their partnership with the Board of Commissioners for the “Oakland is Open for Business” event on August 9, 2017. The following people spoke during Public Comment: Pam Sordyl, Karen Irwin, Tom Wirth, Al Lengeman, Mary Weaver, Tami Carlone and Shannon Hardy. Moved by Tietz supported by Zack the resolutions (with fiscal notes attached) on the Consent Agenda be adopted (with accompanying reports being accepted.) The vote for this motion appears on page 556. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #17232 BY: Commissioner Janet Jackson, District #21 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2017 APPROPRIATION – CITY OF SOUTHFIELD – RECONSTRUCTION OF LAHSER ROAD FROM CIVIC CENTER DRIVE TO NORTHWESTERN HIGHWAY – PROJECT NO. 53371 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 Southfield, 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 Southfield and said appropriation has been transferred to a project account; and WHEREAS the City of Southfield 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. 53371 in the City of Southfield is $265,337. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Southfield and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Assigned 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 Southfield. Commissioners Minutes Continued. August 23, 2017 537 Chairperson, I move the adoption of the foregoing Resolution. JANET JACKSON 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 Southfield Resolution of Support Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #17232) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2017 APPROPRIATION – CITY OF SOUTHFIELD – RECONSTRUCTION OF LAHSER ROAD FROM CIVIC CENTER DRIVE TO NORTHWESTERN HIGHWAY – PROJECT NO. 53371 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 designated $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 $265,337 is available in the General Fund Assigned Fund Balance for Tri-Party 2017 and prior funding (account #383510) for project 53371. 3. This project is for reconstruction of Lahser Road from Civic Center Drive to Northwestern Highway. 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 will be amended as follows: GENERAL FUND (#10100) FY 2017 Revenue 9010101-196030-665882 Planned Use of Balance $265,337 Total Revenues $265,337 Expenditures 9010101-153010-740135 Road Commission Tri-Party $265,337 Total Expenditures $265,337 FINANCE COMMITTEE (The vote for this motion appears on page 556.) *MISCELLANEOUS RESOLUTION #17235 BY: Commissioner Tom Middleton Chairperson, Finance Committee IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING – CHILDREN’S VILLAGE - A AND J FENCING PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Children’s Village houses juvenile offenders as well as neglected and abused or trafficked children in both residential and high-security settings; and WHEREAS interaction between the juveniles, children, and the public must necessarily be strictly limited; and Commissioners Minutes Continued. August 23, 2017 538 WHEREAS the Children’s Village campus currently has no fencing or other pedestrian control measures other than vehicle gates; and WHEREAS members of the public often cross the Children’s Village campus to reach Scott Lake Road or Waterford Oaks, and inmates from the Jail and residents from Community Mental Health Authority frequently walk across campus after being released; and WHEREAS the Children’s Village A and J Fencing Project (see attached map) would improve the security of the Children’s Village campus by installing 1350 lineal feet of six-foot decorative fence along Telegraph Road adjacent to buildings Children’s Village A and J, and adding signage to discourage pedestrian crossings; and WHEREAS the installation would be completed in two phases, the first from the security gate north to the Parks and Recreation tree line and the second from the gate south to County Center Drive West; and WHEREAS the Planning and Building Committee authorized the Facilities Planning and Engineering Division to advertise and receive bids; and WHEREAS in accordance with Purchasing Division procedures, bids for the project were solicited, received, and reviewed by the Facilities Planning and Engineering Division and the Purchasing Division; and WHEREAS per the bid tabulation exhibit attached, the lowest responsible bidder was Future Fence of Warren, MI, Michigan; and WHEREAS the total project cost recommended by the Facilities Planning and Engineering Division is $75,800 and includes $64,800 for fencing and installation, $5,000 for landscaping, and $6,000 for contingency (see project estimate attached); and WHEREAS funding of $75,800 is available for transfer from the FY 2017 to FY 2026 Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400). NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Children’s Village A and J Fencing Project in the amount of $75,800. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding from the Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) to establish the Children’s Village A and J Fencing Project (#100000002639) as detailed below. BUILDING IMPROVEMENT FUND (#40100) #1040101-148020-788001-40400 Transfer Out ($75,800) PROJECT WORK ORDER FUND (#40400) Project ID #100000002639, Activity PROJ #1040101-148020-695500-40100 Transfer In $75,800 $ -0- Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. TOM MIDDLETON Copy of Facilities Management Project Estimate #17-136, Bid Notice #163736, Bid Result Publication Revision and Oakland County Service Center – Campus Map on file in County Clerk’s office. (The vote for this motion appears on page 556.) *MISCELLANEOUS RESOLUTION #17236 BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – 2017 INLAND BEACH GRANT CONTRACT WITH THE DEPARTMENT OF ENVIRONMENTAL QUALITY (DEQ) – DEQ PROJECT NUMBER 2017-7212 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Department of Environmental Quality (DEQ) has awarded the Oakland County Health Division continued funding for the Inland Beach Monitoring Grant for the period of May 1, 2017 through September 30, 2018; and Commissioners Minutes Continued. August 23, 2017 539 WHEREAS the previous Inland Beach Monitoring Grant award included grant funding of $85,481 with a required local match of $28,548 for a total of $114,029; and WHEREAS the 2017 through 2018 Inland Beach Monitoring Grant award includes grant funding of $114,700 (an increase of $29,219) with a required local match of $8,510 for a total of $123,210; and WHEREAS no personnel changes are required to administer this program; and WHEREAS the 2017 through 2018 Inland Beach Monitoring Grant award has completed the Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures and is recommended for approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby accepts the 2017 through 2018 Inland Beach Monitoring Grant award of $114,700 with a required local match of $8,510 for a total of $123,210 for the period of May 1, 2017 through September 30, 2018. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of this program is contingent upon future levels of grant funding. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Grant Agreement and approve changes and extensions not to exceed fifteen percent (15%). Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. CHRISTINE LONG Copy of Grant Review Sign Off – Health Division – 2017 Beach Monitoring, Correspondence from Teresa Seidel, Division Director, DEQ Water Resources Division, Beach Monitoring Agreement between the Michigan Department of Environmental Quality and the Oakland County Health Division and Oakland County Beach Monitoring Program – Project Budget Form Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #17236) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION –2017 INLAND BEACH GRANT CONTRACT WITH THE DEPARTMENT OF ENVIRONMENTAL QUALITY (DEQ) –DEQ PROJECT NUMBER 2017-7212 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The Michigan Department of Environmental Quality (MDEQ) has awarded the Oakland County Health Division (OCHD) $114,700 pursuant to the Clean Michigan Initiative Implementation Act, PA 288 of 1998 which is comprised of $89,172 federal grant funding and $25,528 state funding with a grant match in the amount of $8,510 for a total of $123,210 in funding for this agreement. 2. The $8,510 grant match and source from OCHD is comprised of in-kind support which includes salaries, fringes, along with indirect costs associated with the grant. No additional positions are required for this grant. 3. The funding period is May 1, 2017 through September 30, 2018. 4. Acceptance of this grant does not obligate the County to any future commitment and continuation of the grant is contingent upon future levels of grant funding. 5. The FY 2017 and FY 2018 Budgets are amended as follows: FY 2017 FY 2018 GENERAL FUND (#10100) Grant #100000002640 Activity: GLB Analysis: GLB (Federal Only) Revenues 1060220-134185-610313-100000002640 Health - Federal Operating Grants $44,183 $44,989 1060220-134185-615571 Health - State Operating Grants $ 1,799 ($1,272) 9010101-196030-665882 Planned Use of Balance ($45,982) ($ 43,717) Total Revenues $ 0 $ 0 FINANCE COMMITTEE Commissioners Minutes Continued. August 23, 2017 540 (The vote for this motion appears on page 556.) *REPORT (MISC. #17237) BY: Bob Hoffman, Chairperson, Human Resources Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – 2017/2018 COMPREHENSIVE PLANNING, BUDGETING AND CONTRACTING (CPBC) AGREEMENT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above-referenced resolution on August 23, 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 #17237 BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - 2017/2018 COMPREHENSIVE PLANNING, BUDGETING AND CONTRACTING (CPBC) AGREEMENT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Department of Health and Human Services (MDHHS) has awarded the Oakland County Health Division funding through the Comprehensive Planning, Budgeting, and Contracting (CPBC) Agreement for the period October 1, 2017 through September 30, 2018; and WHEREAS the 2016/2017 CPBC Agreement included total funding of $10,239,784; and WHEREAS the 2017/2018 CPBC Agreement reflects grant funding in the amount of $10,342,094, an increase of $102,310 from the previous year; and WHEREAS the grant agreement and anticipated fiscal year 2018 contract amendments include sufficient funding for the sixty-three (63) positions listed in Schedule B; and WHEREAS the fourteen (14) special revenue (SR) positions listed in Schedule C to be deleted are vacant and will not be filled during the 2017/2018 CPBC grant period; and WHEREAS the budget detail for the various programs is a matter of negotiation between the Health Division and MDHHS; amendments will be recommended to the FY 2018 Budget when details are finalized; and WHEREAS the CPBC Agreement has completed the Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures and is recommended for approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby accepts the 2017/2018 Comprehensive Planning, Budgeting, and Contracting (CPBC) agreement for funding in the amount of $10,342,094 for the period of October 1, 2017 through September 30, 2018. BE IT FURTHER RESOLVED to continue sixty-three (63) SR positions included in Schedule B. BE IT FURTHER RESOLVED to delete fourteen (14) SR positions included in Schedule C. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the county to any future commitment and continuation of the Special Revenue positions in the grant is contingent upon continued future levels of grant funding. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute this agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which is consistent with the agreement as originally approved. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its Chairperson to execute this Agreement subject to the following additional condition: That the County's approval for entering into this Agreement is specifically conditioned and premised upon the acceptance, approval and execution of the Agreement containing Addendum A, by the Michigan Department of Health and Human Services, and that the failure of the Michigan Department of Health and Human Services to execute the Agreement as specified shall, without any further act of the Oakland County Board of Commissioners, automatically negate and void the County’s approval and/or acceptance of this agreement as provided for in this resolution. Commissioners Minutes Continued. August 23, 2017 541 Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. CHRISTINE LONG Copy of Grant Review Sign Off – Health Division – FY 2018 Comprehensive Planning, Budgeting and Contracting Agreement, Oakland County, Michigan Grant Award Health Division CPBC Grant – Schedule B and Oakland County, Michigan Grant Award Health Division CPBC Grant – Schedule C, Agreement between Michigan Department of Health and Human Services and County of Oakland on Behalf of Health Department for the Delivery of Public Health Services under the Local Health Department Agreement, Michigan Department of Health and Human Services Agreement Addendum A, Attachment I – Instructions for the Annual Budget, Attachment III – Program Specific Assurances and Requirements, Footnotes FY 2017/2018 and Grant Overview Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #17237) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – 2017/2018 COMPREHENSIVE PLANNING, BUDGETING AND CONTRACTING (CPBC) AGREEMENT ACCEPTANCE To The Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Michigan Department of Health and Human Services (MDHHS) has awarded Oakland County funding in the amount of $10,342,094 for the period October 1, 2017 through September 30, 2018. 2. The initial FY 2018 award reflects an increase in the amount of $102,310 from the initial Fiscal Year 2016/2017 award amount of $10,239,784. 3. The FY 2018 award amount for the General Fund Revenue is $4,587,817. 4. The FY 2018 amount for the Grant Fund Revenue is $5,978,845, which also includes $224,568 for fees and collections. 5. Details of the total General Fund Revenue are as follows: Michigan Dept. of Health & Human Svcs. $2,251,290 Food Protection 859,213 MDEQ Private Drinking Water 514,301 MDEQ Private Sewage 372,426 Hearing 253,969 Vision 253,968 Sexually Transmitted Disease 82,650 Total General Fund $4,587,817 6. Details of the total Grant Fund Revenue are as follows: Adolescent Screening $ 73,000 Immunization Action Plan 503,403 Gonococcal Isolate 39,000 WIC 2,435,330 WIC Breastfeeding Peer Council 219,199 TB Control 48,678 Aids Prevention 518,900 HIV Surveillance 39,071 Vaccine Replacement/Handling 110,181 Maternal Child Health Block 321,457 CSHCS Outreach and Advocacy 285,000 Infant Safe Sleep 22,500 Public Health Emergency Preparedness 222,390 BT Lab Program 20,000 Commissioners Minutes Continued. August 23, 2017 542 Cities Readiness Initiative 152,128 Tobacco Reduction 30,000 West Nile Virus Surveillance 8,000 ZIKA Virus Community Support 10,000 ZIKA Virus Mosquito Surveillance 10,000 MI Health & Wellness 4x4 65,000 Nurse Family Partnership 621,040 Total Grants $ 5,754,277 Total Program $ 10,342,094 7. The General and Grant Fund Revenue Budgets are amended per the attached Schedule A, to reflect the FY 2018 grant award of $10,342,094. 8. Schedule A also reflects revenue totaling $224,568 to recognize generated program fees and collections for CSHCS Outreach and Advocacy - $202,537 and Immunization Action Plan - $22,031. 9. The grant continues funding sixty-three (63) special revenue (SR) positions as reflected on Schedule B. 10. Fourteen (14) vacant special revenue (SR) positions as reflected on Schedule C to be deleted. FINANCE COMMITTEE (The vote for this motion appears on page 556.) *MISCELLANEOUS RESOLUTION #17229 BY: Philip Weipert, Chairperson, Planning and Building Committee IN RE: PARKS AND RECREATION COMMISSION – GIFFELS-WEBSTER ENGINEERING, INC - LUMBER MATERIAL DONATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Parks and Recreation Commission’s (“OCPRC”) mission is to provide all residents of Oakland County with recreational, leisure, and learning experiences, parks, open spaces, and facilities, resulting in a comprehensive county park system that enhances quality of life; and WHEREAS for over 50 years OCPRC has been providing innovative recreational experiences, facilities, and programs for the residents of Oakland County; and WHEREAS OCPRC staff constructs and replaces boardwalk facilities within the Park System; and WHEREAS through an existing Annual Contract #3606 for civil engineering and surveying, Giffels- Webster Engineering, 1025 East Maple, Suite 100, Birmingham, Michigan 48009 (“GWE”), is aware that OCPRC staff internally constructs and replaces boardwalks within the Park System; and WHEREAS through another separate GWE contract with a local city, GWE obtained ownership of (51) 4x10x16’ and (286) 4x12x16’ treated wood beams that meet OCPRC material specifications for boardwalks; and WHEREAS GWE has offered to donate these treated wood beams to OCPRC, with a value of $32,818.28; and WHEREAS Oakland County policy requires all donations $10,000 and over be approved by the Oakland County Board of Commissioners; and WHEREAS, Oakland County Parks and Recreation Commission staff recommends accepting this donation of treated wood beams; and WHEREAS the Oakland County Parks and Recreation Commission approved the acceptance of the donation and recommends the Oakland County Board of Commissioners accept the donation of the treated wood beams, valued at $32,818.28. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the donation of the treated wood beams with a value of $32,818.28 from Giffels-Webster Engineering of Birmingham, MI as attached. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Commissioners Minutes Continued. August 23, 2017 543 Copy of Oakland County Parks and Recreation Consent Agenda Item No. 8L – Facilities Maintenance and Development and Bolyard Lumber Quotation #127380 Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #17229) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: PARKS AND RECREATION COMMISSION – GIFFELS-WEBSTER ENGINEERING, INC – LUMBER MATERIAL DONATION 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 accepts the donation of lumber material from Giffels-Webster Engineering, Inc. 2. The donation consists of (51) 4x10x16’ and (286) 4x12x16’; totaling 337 treated wood beams with an estimated value of $32,818.28. 3. The Oakland County Parks and Recreation Commission approved the acceptance of the donation at their July 12, 2017 meeting. 4. A budget amendment is recommended as follows. PARKS AND RECREATION (#50800) Revenues FY 2017 5060101-160000-650104 Contributions Operating $32,818 5060666-160666-665882 Planned Use of Balance ($32,818) Total Revenues $ -0- FINANCE COMMITTEE (The vote for this motion appears on page 556.) *MISCELLANEOUS RESOLUTION #17230 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: DEPARTMENT OF FACILITIES MANAGEMENT - RESOLUTION AUTHORIZING THE OAKLAND COUNTY BUILDING AUTHORITY TO FINANCE THE NEW OAKLAND COUNTY RADIO COMMUNICATIONS SYSTEM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS there have been prepared and presented to the Board of Commissioners (the "Board") of the County of Oakland, Michigan (the "County"), conceptual documents describing the project to finance the New County Radio Communications System (the "Project"), all as more fully described in EXHIBIT A to the Lease Contract (as hereinafter defined), and a proposed Lease Contract between the County and the Oakland County Building Authority (the "Authority") dated as of September 1, 2017 (the "Lease Contract"), pursuant to which the Authority will construct, furnish and equip the Project as set forth in the Lease Contract and as contemplated by the terms of Act No. 31, Public Acts of Michigan, 1948 (First Extra Session), as amended ("Act 31"), and lease the Project to the County for a term not to exceed 50 years as permitted by Act 31; and WHEREAS it has been estimated that the period of usefulness of the Project to be not less than 21 years and that the total cost of constructing, furnishing, and equipping the Project (as defined in the Lease Contract) in an amount not to exceed $25,000,000 which will be provided by the proceeds from the sale of bonds by the Authority pursuant to Act 31; and WHEREAS there has been prepared and attached hereto as APPENDIX I a form of Lease Contract and as APPENDIX II a form of notice entitled "NOTICE OF INTENTION OF THE COUNTY OF OAKLAND TO ENTER INTO A LEASE CONTRACT WITH THE OAKLAND COUNTY BUILDING AUTHORITY AND NOTICE OF RIGHT TO PETITION FOR REFERENDUM THEREON" (the "Notice of Intention"). NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of the County of Oakland, Michigan, as follows: Commissioners Minutes Continued. August 23, 2017 544 1. The conceptual documents and estimates relating to the Project and identified in EXHIBIT A to APPENDIX I hereto are hereby approved and ordered filed with the County Clerk. 2. The Lease Contract in the form of APPENDIX I hereto is hereby approved. 3. It is hereby determined that the Notice of Intention provides information sufficient to adequately inform the electors and taxpayers of the County of the nature of the contractual obligations to be undertaken by the County in the Lease Contract and of their right under Act 31 to file a petition requesting a referendum election on the Lease Contract. 4. The form and content of the Notice of Intention, set forth in APPENDIX II, are hereby approved, and the County Clerk is hereby authorized and directed to cause the Notice of Intention to be published once in the Oakland Press, Pontiac, Michigan, a newspaper of general circulation within the County which is hereby determined to be the newspaper reaching the largest number of electors and taxpayers of the County. The Notice shall be at least one third of a page in size. 5. The Treasurer of the County is hereby authorized to declare official intent of the County with respect to reimbursement. 6. Each declaration of official intent shall be substantially in the form set forth in APPENDIX III attached hereto and by this reference incorporated herein, and said form may be modified from time to time on the advice of bond counsel to the County and as necessary to conform to requirements of our reimbursement regulations as the same may be adopted by the Internal Revenue Service or amended from time to time, or with the requirements of applicable rulings or regulations relating to tax-exempt borrowings. 7. The Treasurer is hereby directed to file each declaration of official intent in the office of the Oakland County Clerk, which location constitutes the customary location of the records of the Authority which are available to the general public. 8. The Oakland County Clerk is further directed to assure that each declaration of intent is continuously available during normal business hours of the County on every business day of the period beginning the earlier of 10 days after the date of execution of said declaration of intent and ending on the date of issuance of the Reimbursement Bonds. 9. All activities involved in the planning and construction of this Project under this resolution shall comply with the standing rules of the Board of Commissioners. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of Appendix I – Lease Contract, Exhibit A to Lease Contract – Project Description, Exhibit B to Lease Contract – Oakland Building Authority Project – Schedule of Principal and Interest, Appendix II – Notice of Intention of the County of Oakland to Enter Into a Lease Contract with the Oakland County Building Authority and Notice of Right to Petition for Referendum Thereon, Exhibit A to Notice of Intention – Project Description and Appendix III – Form of Declaration of Official Intent Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #17230) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF FACILITIES MANAGEMENT - RESOLUTION AUTHORIZING THE OAKLAND COUNTY BUILDING AUTHORITY TO FINANCE THE NEW OAKLAND COUNTY RADIO COMMUNICATIONS SYSTEM 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 Oakland County Building Authority to issue Building Authority Bonds in the aggregate principal amount not to exceed $25,000,000 for the purpose of constructing, furnishing, and equipping a new radio communications system in the County of Oakland. Commissioners Minutes Continued. August 23, 2017 545 2. The statutory limit for county debt is $6,900,835,221 (10% of current State Equalized Value). As of August 1, 2017 the total outstanding County pledged credit is $722,103,007, or approximately 1.046% of the S.E.V. 3. The Building Authority bonds shall bear interest at a rate or rates that will result in a net interest costs not exceeding 6% annum. 4. The term of the bonds to be issued in one or more series shall not exceed 21 years with funding for the principal and interest payment provided primarily from the Oakland County Radio Communications Fund. The FY 2017 – 2022 Fiscal Plan also references the possibility of supplemental funding from the General Fund towards the principal and interest payments. 5. A budget amendment will be completed at the time of the issuance of bonds and approval of the contract with the Building Authority. 6. No budget amendment is recommended at this time. FINANCE COMMITTEE (The vote for this motion appears on page 556.) *MISCELLANEOUS RESOLUTION #17238 BY: Philip Weipert, Chairperson, Planning and Building Committee IN RE: WATER RESOURCES COMMISSIONER – RESOLUTION TO AUTHORIZE EVERGREEN AND FARMINGTON SEWAGE DISPOSAL SYSTEMS MIDDLEBELT TRANSPORT AND STORAGE TUNNEL BONDS, SERIES 2017 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS, pursuant to Act No. 342, Public Acts of Michigan, 1939, as amended (hereinafter sometimes referred to as "Act 342"), the Board of Commissioners of the County of Oakland (the "County"), by Resolution No. 7674, adopted September 2, 1976, authorized and directed that there be established by consolidation and merger a county system of sewage disposal improvements and services to serve municipalities in the County, said system to be known as the "Evergreen and Farmington Sewage Disposal Systems" (hereinafter sometimes referred to as the "System"), and designated the Oakland County Drain Commissioner (now the Oakland County Water Resources Commissioner) as the county agency for the System with all powers and duties with respect thereto as are provided by Act 342; and WHEREAS, the City of Farmington Hills, the City of Keego Harbor, the City of Orchard Lake Village and the Charter Township of West Bloomfield (collectively, the "Municipalities") and the County, by and through the County Water Resources Commissioner (the "County Agency"), entered into the Evergreen and Farmington Sewage Disposal Systems Middlebelt Transport and Storage Tunnel Contract dated as of March 1, 2014 (the "Contract"), pursuant to the provisions of Act 342, and especially Sections 5a, 5b and 5c thereof with respect to the acquisition, construction and financing of sewage disposal system improvements and facilities to the System (the "Project"); and WHEREAS, by the terms of Act 342, the County and the Municipalities are authorized to enter into the Contract for the acquisition, construction and financing of the Project to serve the Municipalities and for the payment of the cost thereof by the Municipalities, with interest, and the County is then authorized to issue its bonds in one or more series to provide the funds necessary therefor; and WHEREAS, on September 17, 2014, the County issued its Evergreen and Farmington Sewage Disposal Systems Middlebelt Transport and Storage Tunnel Bonds, Series 2014, in the aggregate principal amount of $36,855,000 (the "Series 2014 Bonds") to defray part of the cost of the Project; and WHEREAS, an estimate of the cost of the Project in the amount of $46,600,000 has been approved by the Board of Commissioners of the County as the cost thereof and 40 years and upwards has been approved as the period of usefulness thereof; and WHEREAS, this Board of Commissioners desires to proceed with the financing of the cost of the Project not financed by the Series 2014 Bonds or other sources through the issuance of a second series of bonds of the County in an aggregate principal amount of not to exceed $995,000; 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. Commissioners Minutes Continued. August 23, 2017 546 NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of the County of Oakland, Michigan, as follows: 1. AUTHORIZATION OF BONDS – PURPOSE. Bonds of the County aggregating the principal sum of not to exceed Nine Hundred Ninety-Five Thousand Dollars ($995,000) shall be issued and sold pursuant to the provisions of Act 342, and other applicable statutory provisions, for the purpose of defraying part of the cost of the Project. 2. BOND DETAILS. The bonds shall be designated "Evergreen and Farmington Sewage Disposal Systems Middlebelt Transport and Storage Tunnel 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 the bonds shall not be later than September 1, 2037. 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. 3. PAYMENT OF PRINCIPAL AND INTEREST. The principal of and interest on the bonds shall be payable in lawful money of the United States. Principal shall be payable upon presentation and surrender of the bonds to the bond registrar and paying agent as they severally mature. Interest shall be paid to the registered owner of each bond as shown on the registration books at the close of business on the 15th day of the calendar month preceding the month in which the interest payment is due. Interest shall be paid when due by check or draft drawn upon and mailed by the bond registrar and paying agent to the registered owner at the registered address. 4. BOOK-ENTRY SYSTEM. Initially, if requested by the original purchaser of the bonds 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 Commissioners Minutes Continued. August 23, 2017 547 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. 5. PRIOR REDEMPTION. The bonds shall be subject to optional and/or mandatory redemption prior to maturity upon such terms and conditions, or shall not be subject to optional or mandatory prior to maturity, as shall be determined by the County Agency. 6. BOND REGISTRAR AND PAYING AGENT. The County Treasurer shall designate, and may enter into an agreement with, a bond registrar and paying agent for the bonds which shall be a bank or trust company located in the State of Michigan which is qualified to act in such capacity under the laws of the United States of America or the State of Michigan. The County Treasurer from time to time as required may designate a similarly qualified successor bond registrar and paying agent. 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. 7. EXECUTION, AUTHENTICATION AND DELIVERY OF BONDS. The bonds shall be executed in the name of the County by the manual or facsimile signatures of the Chairperson of the Board of Commissioners and the County Clerk and authenticated by the manual signature of the bond registrar and paying agent or an authorized representative of the bond registrar and paying agent, and the seal of the County (or a facsimile thereof) shall be impressed or imprinted on the bonds. After the bonds have been executed and authenticated for delivery to the original purchaser thereof, they shall be delivered by the County Treasurer to the purchaser upon receipt of the purchase price. Additional bonds bearing the manual or facsimile signatures of the Chairperson of the Board of Commissioners and the County Clerk and upon which the seal of the County (or a facsimile thereof) is impressed or imprinted may be delivered to the bond registrar and paying agent for authentication and delivery in connection with the exchange or transfer of bonds. The bond registrar and paying agent shall indicate on each bond the date of its authentication. 8. 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 3 of this Resolution shall be valid and effectual to satisfy and discharge the liability upon such bond to the extent of the sum or sums so paid, and neither the County nor the bond registrar and paying Commissioners Minutes Continued. August 23, 2017 548 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. 9. 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 MIDDLEBELT TRANSPORT AND STORAGE TUNNEL BOND, SERIES 2017 INTEREST RATE MATURITY DATE DATE OF ORIGINAL ISSUE CUSIP Registered Owner: Principal Amount: The County of Oakland, State of Michigan (the "County") acknowledges itself indebted to and for value received hereby promises to pay to the Registered Owner identified above, or registered assigns, the Principal Amount set forth above on the Maturity Date specified above, unless redeemed prior thereto as hereinafter provided, upon presentation and surrender of this bond at ____________________________________________ in the city of _______________, Michigan, the bond registrar and paying agent, and to pay to the Registered Owner, as shown on the registration books at the close of business on the 15th day of the calendar month preceding the month in which an interest payment is due, by check or draft drawn upon and mailed by the bond registrar and paying agent by first class mail postage prepaid to the Registered Owner at the registered address, interest on such Principal Amount from the Date of Original Issue or such later date through which interest shall have been paid until the County's obligation with respect to the payment of such Principal Amount is discharged at the rate per annum specified above. Interest is payable on the first day of _________ and ________ in each year, commencing ____________ 1, 201_. Principal and interest are payable in lawful money of the United States of America. Interest shall be computed on the basis of a 360-day year of twelve 30-day months. This bond is one of a series of bonds aggregating the principal sum of _______________________________ Dollars ($_________) issued by the County under and pursuant to and in full conformity with the Constitution and Statutes of Michigan (especially Act No. 342, Public Commissioners Minutes Continued. August 23, 2017 549 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 Farmington Hills, the City of Keego Harbor, the City of Orchard Lake Village 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 Municipalities in the aggregate principal amount of ___________________________ Dollars ($________), pursuant to the Evergreen and Farmington Sewage Disposal Systems Middlebelt Transport and Storage Tunnel Contract dated as of March 1, 2014 among the County and the Municipalities. The full faith and credit of the Municipalities have been pledged to the prompt payment of the foregoing amount and the interest thereon as the same become due. Taxes levied by the Municipalities to make such payments are subject to constitutional, statutory and charter limitations. As additional security the full faith and credit of the County have been pledged for the prompt payment of the principal of and interest on the bonds of this series. Taxes levied by the County to pay the principal of and interest on the bonds of this series are subject to constitutional and statutory tax limitations. This bond is transferable, as provided in the Resolution, only upon the books of the County kept for that purpose by the bond registrar and paying agent, upon the surrender of this bond together with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the Registered Owner or his attorney duly authorized in writing. Upon the exchange or transfer of this bond a new bond or bonds of any authorized denomination, in the same aggregate principal amount and of the same interest rate and maturity, shall be authenticated and delivered to the transferee in exchange therefor as provided in the Resolution, and upon payment of the charges, if any, therein provided. Bonds so authenticated and delivered shall be in the denomination of $5,000 or any integral multiple thereof not exceeding the aggregate principal amount for each maturity. The bond registrar and paying agent shall not be required to transfer or exchange bonds or portions of bonds which have been selected for redemption. MANDATORY PRIOR REDEMPTION Bonds maturing in the year ____ are subject to mandatory prior redemption at par and accrued interest as follows: Redemption Date Principal Amount of Bonds to be Redeemed Bonds or portions of bonds to be redeemed by mandatory redemption shall be selected by lot. (REPEAT IF MORE THAN ONE TERM BOND) It is hereby certified, recited and declared that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of the bonds of this series, existed, have happened and have been performed in due time, form and manner as required by law, and that the total indebtedness of the County, including the series of bonds of which this bond is one, does not exceed any constitutional or statutory limitation. 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 Minutes Continued. August 23, 2017 550 Commissioners and the County Clerk and its corporate seal (or a facsimile thereof) to be impressed or imprinted hereon. This bond shall not be valid unless the Certificate of Authentication has been manually executed by an authorized representative of the bond registrar and paying agent. COUNTY OF OAKLAND By: Chairperson, Board of Commissioners [SEAL] And: County Clerk CERTIFICATE OF AUTHENTICATION This bond is one of the bonds described in the within mentioned Resolution. Bond Registrar and Paying Agent By: Authorized Representative AUTHENTICATION DATE: ASSIGNMENT For value received, the undersigned hereby sells, assigns and transfers unto ____________________________________________________________________________________ (please print or type name, address and taxpayer identification number of transferee) the within bond and all rights thereunder and hereby irrevocably constitutes and appoints ____________________________________________________________________________________ attorney to transfer the within bond on the books kept for registration thereof, with full power of substitution in the premises. Dated: ____________________ __________________________________________ Signature Guaranteed: __________________________________________ Commissioners Minutes Continued. August 23, 2017 551 Signature(s) must be guaranteed by an eligible guarantor institution participating in a Securities Transfer Association recognized signature guarantee program. [END OF BOND FORM] 10. SECURITY. The bonds shall be issued in anticipation of payments to be made by the Municipalities pursuant to the Contract. The bonds shall be secured primarily by the full faith and credit pledge made by the Municipalities 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 any of the Municipalities shall fail to make a payment to the County which is sufficient to pay their respective share of 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. 11. 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. 12. 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 Municipalities 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. 13. 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. 14. 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. 15. 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 2 hereof and the terms and conditions for redemption as described in section 5 hereof. In addition, in order to save on costs of issuance and sell the bonds in an efficient manner, the County Agency is hereby authorized to sell the bonds at a negotiated sale after solicitation of proposals from one or more prospective purchasers upon consultation with Municipal Financial Consultants Incorporated, which is hereby Commissioners Minutes Continued. August 23, 2017 552 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 Agency's solicitation may include a written request for proposal in the form determined 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. 16. REPLACEMENT OF BONDS. Upon receipt by the County Treasurer of proof of ownership of an unmatured bond, of satisfactory evidence that the bond has been lost, apparently destroyed or wrongfully taken and of security or indemnity which complies with applicable law and is satisfactory to the County Treasurer, the County Treasurer may authorize the bond registrar and paying agent to deliver a new executed bond to replace the bond lost, apparently destroyed or wrongfully taken in compliance with applicable law. In the event an outstanding matured bond is lost, apparently destroyed or wrongfully taken, the County Treasurer may authorize the bond registrar and paying agent to pay the bond without presentation upon the receipt of the same documentation required for the delivery of a replacement bond. The bond registrar and paying agent, for each new bond delivered or paid without presentation as provided above, shall require the payment of expenses, including counsel fees, which may be incurred by the bond registrar and paying agent and the County in the premises. Any bond delivered pursuant the provisions of this section 16 in lieu of any bond lost, apparently destroyed or wrongfully taken shall be of the same form and tenor and be secured in the same manner as the bond in substitution for which such bond was delivered. 17. 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. 18. 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. 19. CONFLICTING RESOLUTIONS. All resolutions and parts of resolutions insofar as they may be in conflict herewith are hereby rescinded. Commissioners Minutes Continued. August 23, 2017 553 Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing resolution. PHILIP WEIPERT FISCAL NOTE (MISC. #17238) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: WATER RESOURCES COMMISSIONER – RESOLUTION TO AUTHORIZE EVERGREEN AND FARMINGTON SEWAGE DISPOSAL SYSTEMS MIDDLEBELT TRANSPORT AND STORAGE TUNNEL 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 Evergreen and Farmington Sewage Disposal Systems Middlebelt Transport and Storage Tunnel Bonds, Series 2017 in accordance with the provisions of Act 342 of the Public Acts of 1939, as amended. 2. Miscellaneous Resolution #14141 approved the Evergreen and Farmington Sewage Disposal Systems Middlebelt Transport and Storage Tunnel Bonds, Series 2014 in the amount not to exceed $46,600,000 to be sold in a private negotiated sale to the Michigan Finance Authority to utilize proceeds of the State of Michigan State Revolving Fund. 3. The Evergreen and Farmington Sewage Disposal Systems Middlebelt Transport and Storage Tunnel Bonds, Series 2017 is not to exceed $995,000 to finance costs the State Revolving Fund management deemed as ineligible for the Series 2014 Bonds. 4. The Series 2017 Bonds shall be secured primarily by the full faith and credit pledge by the City of Farmington Hills, City of Keego Harbor, City of Orchard Lake Village and the Charter Township of West Bloomfield. 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. 5. The Series 2017 Bonds shall bear an interest rate not to exceed 6% per annum, will be in aggregate principal amounts, will mature in such years and principal amounts and will be callable prior to maturity as determined necessary by the County Agency at the time of issue. 6. The statutory limit for County debt is $6,900,835,221 (10% of State Equalized Value). As of August 1, 2017, the total pledged debt is $722,103,007 or approximately 1.046% of the S.E.V. 7. The Series 2017 Bonds for $995,000 will be paid for by the following Municipalities: City of Farmington Hills 53.1% or $528,345, City of Keego Harbor 2.1% or $20,895, City of Orchard Lake Village 3.2% or $31,840, and Charter Township of West Bloomfield 41.6% or $413,920. The principal and interest will be covered by user sewer rates from the respective municipal systems. 8. No County general funds shall be appropriated to this project. FINANCE COMMITTEE (The vote for this motion appears on page 556.) *MISCELLANEOUS RESOLUTION #17239 BY: Commissioner Philip J. Weipert, Chairperson, Planning and Building Committee IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - COMMUNITY AND HOME IMPROVEMENT DIVISION – FY 2017 U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (HUD) HOUSING COUNSELING PROGRAM GRANT - ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the U.S. Department of Housing and Urban Development (HUD) has awarded the Department of Economic Development and Community Affairs, Division of Community and Home Improvement FY 2017 Housing Counseling Program funds totaling $31,771.00 for comprehensive housing counseling services performed during the period October 1, 2016, through March 31, 2018; and WHEREAS the competitive grant award provides funding to deliver a full range of housing counseling services to help housing consumers improve housing conditions and meet the responsibilities of home ownership and tenancy through home purchase counseling, mortgage default and foreclosure assistance, Home Equity Conversion Mortgage Program (Reverse Mortgage) counseling, landlord/tenant Commissioners Minutes Continued. August 23, 2017 554 responsibility information, subsidized housing referral, home improvement resources, financial coaching and fair housing information; and WHEREAS grant funding will be used to partially support one (1) Special Revenue (SR) Full Time Eligible (FTE) Housing Counseling and Homeless Services Supervisor position (#1090680-03354); the position is also supported by the Community Development Block Grant and Michigan State Housing Development Authority (MSHDA) Housing Education Program personnel funds allocated to deliver housing counseling services county-wide in accordance with the Federal Housing Counseling Program Grant guidelines; and WHEREAS County funding is not required for this grant continuation; and WHEREAS, the grant agreement has completed the Grant Review Process according to the Board of Commissioners Grant Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the FY 2017 Housing Counseling Program Grant Award in the amount of $31,771.00 for comprehensive housing counseling services. BE IT FURTHER RESOLVED that the FY 2017 Housing Counseling Program Grant partially funds one (1) current SR FTE Housing Counseling and Homeless Services Supervisor position (#1090680-03354) delivering housing counseling services. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment, and continuation of the special revenue position funded by the grant is contingent upon continued future levels of grant funding. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Board’s Chairperson and the County Executive to execute the grant agreement and to approve amendments and extensions up to a fifteen (15) percent variance from the award. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of Grant Review Sign Off – Community and Home Improvement Division – FY 2017 Comprehensive Housing Counseling Grant Program, Correspondence from Brian Siebenlist, Director, Policy and Grant Administration, Office of Housing Counseling, Assistance Award/Amendment, United States Department of Housing and Urban Development – Housing Counseling Program – Fiscal Year 2017 Grant Agreement, Excerpt of Financial Management Requirements in 2 C.F.R. 200.302 and Office of Housing Counseling FY 2017 Housing Counseling Award – Grant Execution Checklist Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #17239) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - COMMUNITY AND HOME IMPROVEMENT DIVISION – FY 2017 U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (HUD) HOUSING COUNSELING PROGRAM GRANT ACCEPTANCE To The Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The U.S. Department of Housing and Urban Development has awarded Oakland County funding in the amount of $31,771 for comprehensive housing counseling services performed during the period October 1, 2016 through March 31, 2018. 2. The FY 2017 Housing Counseling Program Grant amount of $31,771 will be used in addition to Community Development Block (CDBG) and Michigan State Housing Development Authority (MSHDA) Housing Education Program Grant funds allocated to deliver housing counseling services county-wide in accordance with Federal comprehensive housing counseling program guidelines. 3. The FY 2017 Housing Counseling Program Grant will be used to fund a portion of the salaries and fringe benefits for one (1) Special Revenue Full-Time Eligible Housing Counseling and Homeless Services Supervisor position (#1090680-03354). 4. No County match is required. Commissioners Minutes Continued. August 23, 2017 555 5. Acceptance of this grant does not obligate the County to any future commitment and continuation of the grant is contingent upon future levels of grant funding. 6. FY 2017 Budget Amendment is recommended as follows: HOUSING COUNSELING GRANTS (#29706) FY 2017 GR0000000809 COMHI Activity GLB, Analysis Type GLB, Bud Ref 2017 Resource Type: A Revenue 1090680-132210-610313 Federal Operating Grants $31,771 Total Revenue $31,771 Expenditures 1090680-132210-702010 Salaries $19,063 1090680-132210-722740 Fringe Benefits $12,708 Total Expenditures $31,771 COMMUNITY DEVELOPMENT BLOCK GRANTS (#29701) GR0000000803 COMHI Activity GLB, Analysis Type GLB, Bud Ref 2017 Resource Type: A Expenditures 1090680-132210-702010 Salaries ($19,063) 1090680-132210-722740 Fringe Benefits ($12,708) 1090601-132210-731521 Public Services $ 31,771 Total Expenditures $ 0 FINANCE COMMITTEE (The vote for this motion appears on page 556.) *MISCELLANEOUS RESOLUTION #17240 BY: Phillip Weipert, Chairperson, Planning and Building Committee IN RE: DEPARTMENTS OF FACILITIES MANAGEMENT AND HEALTH AND HUMAN SERVICES – APPROVAL AND ACCEPTANCE OF SUBLEASE AGREEMENT WITH EASTER SEALS MICHIGAN, INC AND OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Women, Infants and Children Supplemental Food Program (WIC) has been leasing space at 615 N Pontiac Trail in Walled Lake from Walled Lake Schools; and WHEREAS the current lease for the WIC office in the Walled Lake Schools building will not be renewed because the Walled Lake School District has decided to close the building; and WHEREAS due to a consistent average monthly caseload of 1,720 women and children, (Ages 0-5) there is a need to continue the delivery of WIC services at another location within the Walled Lake area; and WHEREAS the Oakland County Health Department Administration has determined that the WIC program needs to remain active in the Walled Lake area; and WHEREAS office space has been located in a building at 1010 E. West Maple Road. Easter Seals, Michigan is currently leasing space in this building and has agreed to sublease space to the County for the WIC office; and WHEREAS the County will sublease 380 square feet of office space, with common area use of the waiting room, copier room, kitchen and restrooms; and WHEREAS the County shall pay rent of $916.58 per month or $10,998.96 per year for a gross sublease, and it shall have no obligation for real estate taxes, common area expenses or utilities; and WHEREAS under the sublease agreement the County will also be provided use of one (1) multi-function printer/copier/scanner at a charge of $83.33 per month and two (2) tablets and three (3) laptop computers at a charge of $390.87 per month; and Commissioners Minutes Continued. August 23, 2017 556 WHEREAS the term of the sublease shall commence on the date that it is fully executed and terminate on July 15, 2020; and WHEREAS the attached business associate agreement between Easter Seals and the County/Health Department is necessary for the Health Department’s operations at this location; and WHEREAS the Departments of Health and Human Services, Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached sublease agreement and business associate agreement and recommend its approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached sublease agreement and business associate agreement between the County of Oakland and Easter Seals Michigan. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached sublease agreement, the business associate agreement, and all other related documents which may be required between the County of Oakland and Easter Seals Michigan. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of ADR Sign Off – Facilities Management – Approval and Acceptance of Sublease Agreement with Easter Seals Michigan, Inc. and Oakland County, Sublease Agreement, Easterseals Michigan – HIPAA Business Associate Agreement, Exhibit A – Lease Agreement, Exhibit B – First Amendment to Lease Agreement and Exhibit C – Floor Plan of 1010 E. West Maple Rd. Walled Lake, MI Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #17240) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: DEPARTMENTS OF FACILITIES MANAGEMENT AND HEALTH AND HUMAN SERVICES – APPROVAL AND ACCEPTANCE OF SUBLEASE AGREEMENT WITH EASTER SEALS MICHIGAN, INC AND OAKLAND COUNTY 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 approves and authorizes a sublease agreement and business associate agreement between the County of Oakland and Easter Seals Michigan for the sublease of 380 square feet of office space located at 1010 E. West Maple Road in Walled Lake Michigan. 2. Under the terms of the sublease agreement the County will pay rent in the amount of $916.58 per month or $10,998.96 per year for a gross sublease and shall have no obligation for real estate taxes, common area expenses or utilities. 3. The sublease agreement also specifies that the County will be provided use of one (1) multi- function printer/copier/scanner at a charge of $83.33 per month and two (2) tablets and three (3) laptop computers at a charge of $390.87 per month. 4. The terms of the sublease shall commence on the date it is fully executed and terminate on July 15, 2020. 5. A budget amendment is not required at this time as the budget will be amended with the 2017/2018 Comprehensive Planning, Budgeting and Contracting (CPBC) grant acceptance. FINANCE COMMITTEE Vote on Consent Agenda: AYES: Crawford, Dwyer, Fleming, Gershenson, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the Consent Agenda were adopted (with accompanying reports being accepted). Commissioners Minutes Continued. August 23, 2017 557 There were no items to report on the Regular Agenda for the Finance Committee. There were no items to report on the Regular Agenda for the General Government Committee. There were no items to report on the Regular Agenda for the Human Resources Committee. MISCELLANEOUS RESOLUTION #17241 BY: Philip Weipert, Chairperson, Planning and Building Committee IN RE: PARKS AND RECREATION COMMISSION- RESIDENTIAL LEASE – OAKLAND URBAN GROWERS - WATERFORD OAKS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is the owner of Waterford Oaks County Park; and WHEREAS a 1,392 square foot house, identified as 1580 Scott Lake Road, Waterford, MI 48328, is located on the grounds of Waterford Oaks County Park; and WHEREAS Oakland Urban Growers has expressed a desire to lease this house, along with its separate lease for the greenhouses and surrounding land at Waterford Oaks; and WHEREAS the lease of the house will allow Oakland Urban Growers to have a caretaker near its greenhouse operations on a 24-hour basis; and WHEREAS Oakland County Parks and Recreation Commission (“OCPRC”) staff with the assistance of Corporation Counsel negotiated the attached Lease, in compliance with the OCPRC residential lease policy; and WHEREAS the attached Lease is for the house located at 1580 Scott Lake Road, Waterford, MI 48328 for a period commencing October 1, 2017 through December 31, 2027; and WHEREAS the Lease requires Oakland Urban Growers to pay the following rent along with all utility costs: October 1, 2017 – December 31, 2018 $1,350 per month January 1, 2019 – December 31, 2019 $1,377 per month January 1, 2020 – December 31, 2020 $1,405 per month January 1, 2021 – December 31, 2021 $1,433 per month January 1, 2022 – December 31, 2022 $1,461 per month January 1, 2023 – December 31, 2023 $1,491 per month January 1, 2024 – December 31, 2024 $1,520 per month January 1, 2025 – December 31, 2025 $1,551 per month January 1, 2026 – December 31, 2026 $1,582 per month January 1, 2027 – December 31, 2027 $1,613 per month WHEREAS the monthly rent amounts are based on a market analysis from the Oakland County Property Manager; and WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached lease agreement; and WHEREAS it is the recommendation of the Oakland County Parks and Recreation Commission and the Department of Facilities Management that the Oakland County Board of Commissioners accepts and approves the terms and conditions of the attached Lease Agreement between the County of Oakland and Oakland Urban Growers for the residence located at 1580 Scott Lake Road, Waterford, MI 48328. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached Lease Agreement between the County of Oakland and Oakland Urban Growers. BE IT FURTHER RESOLVED that the rent amount received be deposited in the Oakland County Parks and Recreation Rental House Revenue fund line item. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached Lease Agreement and all other related documents between the County of Oakland and Oakland Urban Growers, which may be required. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Commissioners Minutes Continued. August 23, 2017 558 Copy of Residential Lease Agreement and Map of Waterford Oaks – Residential Rental Property 1580 Scott Lake Road, Waterford, MI 48328 Incorporated by Reference. Original on file in County Clerk’s office. The Vice Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #17242 BY: Philip Weipert, Chairperson, Planning and Building Committee IN RE: PARKS AND RECREATION - LEASE – OAKLAND URBAN GROWERS - WATERFORD OAKS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is the owner of Waterford Oaks County Park; and WHEREAS the Oakland County Purchasing Unit released a request for proposal (RFP) for an operation lease or deconstruction and removal of the greenhouses located at 1580 Scott Lake Road, Waterford Oaks County Park; and WHEREAS one proposal from Oakland Aquaponics (now Oakland Urban Growers) was received to lease the greenhouses and surrounding property; and WHEREAS Oakland County Parks and Recreation Commission (“OCPRC”) staff with the assistance of Corporation Counsel negotiated the attached Lease for the greenhouses and surrounding property; and WHEREAS the attached Lease is for the greenhouses and surrounding land located at 1580 Scott Lake Road, Waterford, MI 48328 for a period commencing October 1, 2017 through December 31, 2027; and WHEREAS the Lease requires Oakland Urban Growers to pay the following rent along with all utility and maintenance/repair costs for the greenhouses: October 1, 2017 – December 31, 2018 $750 per month January 1, 2019 – December 31, 2019 $765 per month January 1, 2020 – December 31, 2020 $780 per month January 1, 2021 – December 31, 2021 $796 per month January 1, 2022 – December 31, 2022 $812 per month January 1, 2023 – December 31, 2023 $828 per month January 1, 2024 – December 31, 2024 $845 per month January 1, 2025 – December 31, 2025 $862 per month January 1, 2026 – December 31, 2026 $879 per month January 1, 2027 – December 31, 2027 $896 per month WHEREAS the monthly rent amounts were set to cover OCPRC costs, plus an administrative fee; and WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached lease agreement; and WHEREAS it is the recommendation of the Oakland County Parks and Recreation Commission and the Department of Facilities Management that the Oakland County Board of Commissioners accepts and approves the terms and conditions of the attached Lease Agreement between the County of Oakland and Oakland Urban Growers. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached Lease Agreement between the County of Oakland and Oakland Urban Growers. BE IT FURTHER RESOLVED that the rent amount received be deposited in the Oakland County Parks and Recreation Rental House Revenue fund line item. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached Lease Agreement and all other related documents between the County of Oakland and Oakland Urban Growers, which may be required. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Commissioners Minutes Continued. August 23, 2017 559 Copy of Lease, Exhibit A – Map of Waterford Oaks County Park Proposed Lease Area, State of Michigan – In the Circuit Court for the County of Oakland Case No. 91-422171-CZ, Exhibit C – Maintenance Standards for Greenhouses, Exhibit D – Landlord Equipment that can be used by Tenant, Exhibit E – Property Tenant Insurance Requirements, and Exhibit F – Landlord Servicemark Incorporated by Reference. Original on file in County Clerk’s office. The Vice Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #17243 BY: Bill Dwyer, Chairperson, Public Services Committee IN RE: PUBLIC SERVICES DEPARTMENT – ANIMAL SHELTER AND PET ADOPTION CENTER – ACCEPTANCE OF DONATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in current times, many people have become more enlightened and concerned about the fate and welfare of animals that come into contact with public animal shelters; and WHEREAS in Oakland County, we are extremely fortunate to have compassionate residents that give generously to the Oakland County Animal Shelter and Pet Adoption Center’s Legacy Fund and support its efforts to provide the highest quality service and humane treatment to the animals entrusted to the care of the Oakland County Animal Shelter and Pet Adoption Center; and WHEREAS Mr. Alexander Bzenko, a kind and generous person who was concerned about animals wellbeing; and WHEREAS Mr. Bzenko wanted to assist the Shelter in continuing its work for the protection and preservation of animals and had established a generous legacy to continue the humane support of animals into the future; and WHEREAS Mr. Bzenko’s wishes are provided for in his living trust, in which provided the Oakland County Animal Shelter and Pet Adoption Center with a payment of $25,000.00; and WHEREAS MR. #83204 requires that gift donations with a value of $10,000 or more, with no match or other financial obligations to the county, be reviewed by the department’s/division’s liaison committee, acknowledged by the Board of Commissioners by signed resolution, accounted for in the appropriate departmental donation account, and recorded as a general fixed County asset. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners acknowledges the generous gift of $25,000.00 bequeathed by Mr. Bzenko to the Oakland County Animal Shelter and Pet Adoption Center. BE IT FURTHER RESOLVED that the donation will be accounted for in the Oakland County Animal Shelter and Pet Adoption Center’s Legacy Fund. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER Copy of Correspondence from Michael J. Balian, Balian Legal, Amendment to the Alexander Bzenko Revocable Living Trust, Acceptance of Trust by Alexander Bzenko and Acceptance of Trust by Claire Hope Levy Incorporated by Reference. Original on file in County Clerk’s office. The Vice Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #17244 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: DEPARTMENT OF PUBLIC SERVICES – MEDICAL EXAMINER’S OFFICE – AGREEMENT WITH ARCTURUS HEALTHCARE, PLC. To the Oakland County Board of Commissioners Chairperson, Ladies and Gentleman: WHEREAS the Oakland County Medical Examiner is required to investigate and determine the cause of death within the boundaries of Oakland County; and WHEREAS included in the required investigation is a thorough post mortem examination which analyzes the brain tissue to accurately determine the cause and manner of death; and Commissioners Minutes Continued. August 23, 2017 560 WHEREAS Avid Radiopharmaceuticals, Inc, a wholly-owned subsidiary of Eli Lilly and Company, is conducting research on terminally ill patients with Alzheimer’s disease; and WHEREAS Avid Radiopharmaceuticals, Inc. has entered into an agreement with specific patients to study the brain after post mortem examination; and WHEREAS Avid Radiopharmaceuticals, Inc. is requesting the Oakland County Medical Examiner to conduct cranial autopsies for selected patients of this study; and WHEREAS the Oakland County Medical Examiner and Avid Radiopharmaceuticals, Inc. have entered into a confidentiality agreement into the manner of the study; and WHEREAS Arcturus Healthcare, PLC is acting on behalf of Avid Radiopharmaceuticals, Inc. for Michigan case studies; and WHEREAS an agreement has been made with Arcturus Healthcare, PLC to reimburse for services to the Oakland County Medical Examiner according to the fee schedule; and WHEREAS the agreements to provide services have been approved through the County Executive review process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the request for the agreement between Arcturus Health Care, PLC. and the Oakland County Medical Examiner’s Office. BE IT FURTHER RESOLVED that acceptance of this agreement does not obligate the County to any future commitment and continuation of the agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER Copy of Arcturus Healthcare, PLC – Business Associate Agreement, Clinical Trial Services Agreement, Exhibit A – Compensation and Confidential Disclosure Agreement Incorporated by Reference. Original on file in County Clerk’s office. The Vice Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #17245 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – MEDICATION-ASSISTED TREATMENT (MAT) PROGRAM INTERLOCAL AGREEMENT WITH OAKLAND COMMUNITY HEALTH NETWORK (OCHN) AND REIMBURSEMENT FOR INMATE CASEWORK SPECIALIST POSITION WORKING ON MAT PROGRAM AND JAIL ALLIANCE WITH SUPPORT (JAWS) PROGRAM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS a significant number of offenders in the Oakland County Jail have an opioid use disorder; and WHEREAS in an effort to help the offenders overcome addiction and stop abusing opioids, the Oakland Community Health Network (OCHN) has approached the Sheriff’s Office for creating a pilot Medication-Assisted Treatment (MAT) Program in the jail; and WHEREAS under the MAT Program, OCHN would provide services, as set forth in the attached interlocal agreement, to inmates inside the jail for treating opioid use disorder; and WHEREAS the Sheriff and OCHN have agreed to the attached Interlocal agreement; and WHEREAS under the agreement, OCHN will also provide reimbursement for an Inmate Casework Specialist position to work on both the MAT Program and the Jail Alliance with Support (JAWS) Program at the Oakland County Jail for the period October 1, 2017 through September 30, 2018; and WHEREAS the JAWS Program assists the female jail population who are experiencing addiction problems by providing treatment readiness services, and coordination with the Courts for a community re-integration plan diverting them from jail and 90 days of follow-up services; and WHEREAS the Inmate Casework Specialist will spend fifty percent (50%) of their time performing JAWS Program related duties and fifty percent (50%) of their time performing MAT Program related duties; and WHEREAS the Oakland County Health Network (OCHN) has agreed to reimburse the County in the amount not to exceed $78,032 for the cost of one (1) full-time eligible (FTE) Inmate Casework Specialist position to work on the MAT and JAWS programs; and Commissioners Minutes Continued. August 23, 2017 561 WHEREAS an existing part-time non-eligible (PTNE) Inmate Casework Specialist position (#4030320-11285) will be deleted and replaced with one (1) new General Fund/General Purpose (GF/GP) FTE Inmate Casework Specialist position in the Sheriff/Inmate Program Services Division (#4030320). NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Interlocal Agreement with OCHN and authorizes the Chairperson of the Board to sign the agreement. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners accepts from the Oakland Community Health Network reimbursement up to $78,032 for the period of October 1, 2017 through September 30, 2018. BE IT FURTHER RESOLVED to delete one (1) 1,000 hours/year PTNE Inmate Casework Specialist position (#4030320-11285). BE IT FURTHER RESOLVED to create one (1) new GF/GP FTE Inmate Casework Specialist position in the Sheriff/Inmate Program Services Division (#4030320). BE IT FURTHER RESOLVED that the continuation of this position is contingent upon continued reimbursement funding. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER Copy of 2017 Interlocal Agreement for MAT Program at Oakland County Jail between County of Oakland, the Oakland County Sheriff and the Oakland County Community Health Network Incorporated by Reference. Original on file in County Clerk’s office. The Vice Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections. Commissioner Woodward addressed the Board to ask what authority Oakland County Animal Control has to remove animals from a kennel. Vice Chairperson Michael Spisz stated that he and Chairperson Michael Gingell would meet with Corporation Counsel to find out what the County’s legal position is on removing animals from a kennel. The Board adjourned at 7:52 p.m. to the call of the Chair or September 6, 2017, at 7:00 p.m. LISA BROWN MICHAEL J. SPISZ Clerk Vice Chairperson