Loading...
HomeMy WebLinkAboutMinutes - 2017.11.09 - 8055694 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES November 9, 2017 Meeting called to order by Chairperson Michael Gingell at 9:37 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Berman, Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack. (21) EXCUSED ABSENCE WITH NOTICE: None. (0) Quorum present. Invocation given by David Woodward. Pledge of Allegiance to the Flag. Moved by Long supported by Zack the minutes of the October 26, 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 approved as presented. AYES: Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman. (21) NAYS: None. (0) A sufficient majority having voted in favor, the agenda, as presented, was approved. Chairperson Michael Gingell as a “point of privilege” addressed the Board to move the presentation for the Fallen and Wounded Soldiers Fund to be submitted prior to today’s proclamations due to time constraints. Chairperson Michael Gingell made the following statement: “A Public Hearing is now called on the Economic Development and Community Affairs – Planning and Economic Development Services Division Resolution Approving the Issuance of Refunding Bonds (Rochester College Project) – City of Rochester Hills. Is there anyone present who wishes to speak?” No one requested to speak and the Chairperson declared the Public Hearing closed. Chairperson Michael Gingell addressed the Board to introduce Commissioner Kowall. Commissioner Kowall addressed the Board to introduce Chris Cornelius, Chairman of the Board, the Fallen and Wounded Soldiers Fund. Commissioners Minutes Continued. November 9, 2017 695 Chris Cornelius, Chairman of the Board, the Fallen and Wounded Soldiers Fund, addressed the Board to give a presentation entitled: “The Fallen and Wounded Soldiers Fund.” Chairperson Michael Gingell addressed the Board to introduce Commissioners Berman and Taub. Commissioners Berman and Taub addressed the Board to introduce Mayor Sidney Rubin of the City of Keego Harbor. Commissioners Berman and Taub addressed the Board to present a Proclamation honoring Mayor Sidney Rubin who has served for three consecutive terms since he was elected mayor in 2008. His vast knowledge of emergency financial management, real estate, municipality operations and labor negotiations has resulted in significant short and long-term savings for the city. He is also credited with reversing Keego Harbor’s five-year operating loss. Rubin helped to establish Team Keego, a nonprofit organization that raises funds to host citywide events, such as the annual tree lighting and the Memorial Day parade. Mayor Sidney Rubin addressed the Board. Chairperson Michael Gingell addressed the Board to introduce Commissioners Zack, Gershenson, Dwyer and Jackson. Commissioner Zack addressed the Board to introduce Sheilah P. Clay, President and CEO, Neighborhood Service Organization. Commissioners Zack, Gershenson, Dwyer and Jackson addressed the Board to present a Proclamation honoring Sheilah P. Clay, President and CEO, Neighborhood Service Organization who was recently honored by the College for Behavioral Health Leadership, which presented her with the King Davis Award for Leadership in Promoting Diversity and Reducing Disparities. The College for Behavioral Health Leadership specializes in enhancing leadership in the mental health and substance use prevention and treatment fields. Clay was presented with the award at the organization’s annual summit in Denver. Sheilah P. Clay, President and CEO, Neighborhood Service Organization addressed the Board. Chairperson Michael Gingell addressed the Board to introduce Commissioners Dwyer, Gershenson, Jackson and Spisz. Commissioners Dwyer, Gershenson, Jackson and Spisz addressed the Board to introduce Coach John Herrington from Harrison High School in Farmington Hills. Commissioners Dwyer, Gershenson, Jackson and Spisz addressed the Board to present a Proclamation honoring Coach John Herrington who, outside of his professional accomplishments as a retired social studies teacher, has devoted more than 55 years to coaching football and more than 45 years to coaching varsity football at Harrison High School in Farmington Hills, Michigan. Coach Herrington is loved by his coaches, players, students, administration and community. He has been a tremendously successful leader of student-athletes and a great example to those who have the privilege of knowing him. He is so admired that in September 2017, Harrison High School renamed the athletic complex as Herrington Athletic Complex in his honor. Coach John Herrington, Farmington Hills High School addressed the Board. Chairperson Michael Gingell addressed the Board to introduce Commissioners Quarles and Jackson. Commissioners Quarles and Jackson addressed the Board to introduce Reverend Theodore T. Turman, First Baptist Church of Detroit. Commissioners Minutes Continued. November 9, 2017 696 Commissioners Quarles and Jackson addressed the Board to present a Proclamation honoring the First Baptist Church of Detroit. On October 20, 1827, the First Baptist Church of Detroit was officially established. It was admitted to the Michigan Baptist Association in 1831. The Detroit City Council granted permission for the new church to occupy the site on the northwest corner of Fort and Griswold. The first church constructed by the congregation was a small frame structure, which was replaced with a spacious brick church in 1835. Throughout the ensuing years, First Baptist Church of Detroit occupied several buildings at a number of locations in downtown Detroit. On the occasion of their 190th anniversary, we join with church leadership and the congregation to celebrate First Baptist Church of Detroit’s long and significant history in the community. Reverend Theodore T. Turman, First Baptist Church of Detroit addressed the Board. Oakland County Clerk – Register of Deeds Lisa Brown addressed the Board to read a thank you card from the family of Kay Schmid. Oakland County Clerk – Register of Deeds Lisa Brown addressed the Board to read a communication from Linda Voll, City Manager, City of Keego Harbor thanking the Board of Commissioners for their financial support through the County’s 2016 local road improvement matching fund project. Oakland County Clerk – Register of Deeds Lisa Brown addressed the Board to read a communication from Linda Voll, City Manager, City of Keego Harbor thanking the Board of Commissioners for their financial support through the County’s 2017 local road improvement matching fund project. Oakland County Clerk – Register of Deeds Lisa Brown addressed the Board to read a communication from R. Tony Lehmann, Finance Director, City of Huntington Woods thanking the Board of Commissioners for their assistance in providing additional resources through the County’s 2016 local road improvement matching fund project. Oakland County Clerk – Register of Deeds Lisa Brown addressed the Board to read a communication from Khalfani Stephens, Economic Development Director, City of Farmington Hills thanking the Board of Commissioners for their financial support through the County’s 2016 local road improvement matching fund project. Oakland County Clerk – Register of Deeds Lisa Brown addressed the Board to read a communication from Brian Kischnick, City Manager, City of Troy commending the Board of Commissioners for creating and funding the County’s local road improvement matching fund project. The following person addressed the Board during Public Comment: Rick Gladstone. Moved by Fleming supported by Bowman 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 722. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #17310 BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY - UNIVERSAL COMMUNICATIONS AND COLLABORATION PROGRAM, NETWORK EQUIPMENT REPLACEMENT PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Department of Information Technology provides network connectivity, phone and voice- mail services; and WHEREAS the network equipment, phone system and voice mail system each need to be upgraded and has reached the useful end of life; and Commissioners Minutes Continued. November 9, 2017 697 WHEREAS the best and most efficient way to achieve this is through the implementation of a Universal Communications and Collaboration (UCC) Program that will replace the end of life technologies and provide increased network capacity, voice over IP (VOIP) phone service, voice mail service, and increased conferencing options; and WHEREAS the Department of Information Technology and Purchasing conducted an extensive RFP process to identify the most cost effective and appropriate network equipment replacement; and WHEREAS the replacement of the network equipment is a required prerequisite for the Universal Communications and Collaboration Program and will provide the network optimization and communication performance required to support the future services; and WHEREAS the Universal Communications and Collaboration Program will further the stated mission of the Oakland County Information Technology Department to be a leader in providing government services through innovative, reliable, and responsive information technology solutions; and WHEREAS the total estimated cost for the purchase and implementation of the Universal Communications and Collaboration Program is $10,727,322, which includes IT and professional services labor, hardware, software and support and maintenance; and WHEREAS UCC Program funding is available from the following sources: • $1,277,322 Building Authority Facilities Infrastructure and Information Technology Projects Fund (#41423) • $2,000,000 Telephone Communications Fund (#67500) • $7,450,000 General Fund Technology Replacement/Hardware Assigned Fund Balance (G/L Account #383448); and WHEREAS the Department of Information Technology plans to deliver the UCC Program in three phases: • Network Equipment Replacement and Program Management • Voice Communications • Wireless Network and Remote Access; and WHEREAS the Department of Information Technology is seeking approval for Phase I of the UCC Program which includes implementation of the Network Equipment Replacement Project $4,561,311; Estimated support and maintenance costs of $399,735; UCC Program Management of $387,600; Fiber Plant Upgrades of $140,000; for a UCC Phase I total of $5,488,646; and WHEREAS Presidio, Inc., a private sector IT Solutions Company servicing over 7,000 organizations worldwide, responded to the RFP for the Network Equipment Project at the lowest cost and with a comprehensive technical solution that met the RFP requirements and was selected by the RFP Team; and WHEREAS it’s anticipated the UCC Phase I will take twelve months to complete and the project in its entirety will take approximately two years to implement; and WHEREAS Phase I funding of $5,488,646 for the Universal Communications and Collaboration Program is available from the Building Authority Facilities Infrastructure and Information Technology Projects Fund of $1,277,322 and General Fund Technology Replacement/Hardware Assigned Fund Balance (G/L Account #383448) of $4,211,324; and WHEREAS the Department of Information Technology will bring forth separate resolutions for Phase II and Phase III of the UCC Program. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Information Technology Universal Communications and Collaboration Program Project Phase I in the amount of $5,488,646. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the use of Building Authority Facilities Infrastructure and Information Technology Projects Fund (#41423) bond proceeds in the amount of $1,277,322 for the UCC Phase I Project. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the appropriation and transfer of $4,211,324 from the General Fund Technology Replacement/Hardware Assigned Fund Balance (G/L Account #383448) for the UCC Phase I Project. BE IT FURTHER RESOLVED that the UCC Phase I Project will be tracked under Project #100000002710 to be split between the Building Authority Facilities Infrastructure and Information Technology Projects Fund (#41423) and Major Departmental Support Project Fund (#42090) in accordance with the funding split noted above. Commissioners Minutes Continued. November 9, 2017 698 BE IT FURTHER RESOLVED that capital components of the UCC Program will be recognized as an asset within the Information Technology Fund (#63600). BE IT FURTHER RESOLVED that the FY 2018 Budget is amended as follows: GENERAL FUND (#10100) (GL#383448) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $4,211,324 Total Revenue $4,211,324 Expenditures 9010101-152130-788001-42090 Transfer Out-UCC Proj Fund $4,211,324 Total Expenditures $4,211,324 UNIVERSAL COMM COLLABRATN PRJ FUND (#42090) Proj Business Unit MAJOR, Project #100000002710, Activity MAJOR_PROJ Revenue 9016001-152130-695500-10100 Transfer In – General Fund $4,211,324 Total Revenue $4,211,324 Expenditures 9016001-152130-750170 Expendable Equipment $3,114,543 9016001-152130-731458 Professional Services $ 631,281 9016001-152130-773630 IT Development $ 419,538 9016001-152130-731773 Software Purchases $ 45,962 Total Expenditures $4,211,324 BA FAC INFRASTRUCTURE AND IT PROJECTS FUND (#41423) Proj Business Unit MAJOR, Project #100000002710, Activity BLDG_AUTH Revenues 1040101-148020-665882 Planned Use of Balance $1,277,322 Total Revenues $1,277,322 Expenditures 1040101-148020-760132 Computer Equipment $1,277,322 Total Expenditures $1,277,322 Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. TOM MIDDLETON Copy of Oakland County UCC Program Executive Summary on file in County Clerk’s office. (The vote for this motion appears on page 722.) *MISCELLANEOUS RESOLUTION #17311 BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – FOURTH QUARTER 2017 DEVELOPMENT APPROPRIATION TRANSFER To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS all development cost is incorporated as a single appropriation within the non-departmental budget and then an amount equal to the actual expense is transferred to the user department with a summary report to the Finance Committee; and WHEREAS the Department of Information Technology has determined the Fourth Quarter 2017 development charges to be $1,168,752.44 for the General Fund/General Purpose County departments; and WHEREAS direct charges to Special Revenue and Proprietary fund departments are $562,545.95 and non-county agencies are $9,805.25 for the Fourth Quarter 2017; and Commissioners Minutes Continued. November 9, 2017 699 WHEREAS an appropriation transfer to General Fund/General Purpose County departments is needed to fund these development charges. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners has reviewed the Fourth Quarter 2017 Development Report and approves the Fourth Quarter appropriation transfer as specified on the attached schedule. BE IT FURTHER RESOLVED that the respective departmental Fiscal Year 2017 budgets are to be amended as specified in the attached detail schedule. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. TOM MIDDLETON Copy of Information Technology Development Summary – 4th Quarter 2017 and Information Technology – Reserve Fund Development/Support Detail – Fourth Quarter 2017 on file in County Clerk’s office. (The vote for this motion appears on page 722.) *MISCELLANEOUS RESOLUTION #17312 BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – INVEST HEALTH GRANT - BUS STOP AMENITY IMPROVEMENTS IN THE CITY OF PONTIAC - INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION (SMART) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County Health Division was awarded an 18-month grant from June 2016 through December 2017 from the Reinvestment Fund/Robert Wood Johnson Foundation for efforts aimed at improving image, safety and accessibility to public transit stops in the City of Pontiac; and WHEREAS the Robert Wood Johnson Invest Health Grant was originally approved by Miscellaneous Resolution #16116 and amended by Miscellaneous Resolution #16253; and WHEREAS the Oakland County Health Division is establishing an Interlocal Agreement with Suburban Mobility Authority for Regional Transportation (SMART) for purchase, installation and maintenance of new bus shelters and bus stop amenities within the City of Pontiac (“City”); and WHEREAS the Parties are authorized to enter into an Interlocal Agreement pursuant to P.A. 1967, No. 7 (MCL 124.501 et seq.); and WHEREAS the County shall utilize grant funds from Reinvestment Inc. to pay SMART $12,095 for one (1) bus stop shelter that includes an internal bench, four (4) additional aluminum or steel benches and five (5) aluminum or steel trash receptacles to be installed at five (5) differing bus stop locations within the City; and WHEREAS SMART will provide the above described shelter, benches and trash receptacles. SMART will also provide, at its own expense, concrete foundations and installation of the newly purchased equipment; and WHEREAS none of the provisions of the Agreement are intended to create any other relationship between the County and SMART; and WHEREAS this agreement has been reviewed in accordance with the Board of Commissioners’ Automatic Direct Referral Procedures and is recommended for approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Interlocal Agreement between the County of Oakland and SMART. BE IT FURTHER RESOLVED acceptance of this Interlocal Agreement does not obligate the County to any future commitment. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the agreement. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. CHRISTINE LONG Copy of ADR Review Sign Off – Health Division – Department of Health and Human Services/Health Division – Invest Health Grant/Bus Stop Amenity Improvements in the City of Pontiac – Interlocal Agreement between the County of Oakland and the Suburban Mobility Authority for Regional Commissioners Minutes Continued. November 9, 2017 700 Transportation (SMART), Oakland County Interlocal Agreement between Oakland County and Suburban Mobility Authority for Regional Transportation (SMART), Exhibit A – City of Pontiac SMART Bus Stop Accessibility Improvement Project and Exhibit B – Finances and Scope of Services – Bus Stop Improvement Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #17312) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – INVEST HEALTH GRANT - BUS STOP AMENITY IMPROVEMENTS IN THE CITY OF PONTIAC - INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION (SMART) 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. Resolution authorizes the Interlocal Agreement between Oakland County and Suburban Mobility Authority for Regional Transportation (SMART) for purchase, installation, and maintenance of new bus shelters and bus stop amenities at five (5) different bus stop locations within the City of Pontiac. 2. Pursuant to the Agreement, the County will provide funding to SMART of $12,095 toward a bus shelter and amenities no later than December 15, 2017. SMART will provide, at no expense or cost to the County, shelter and amenity installation and concrete foundations that the equipment will be installed upon. 3. The Oakland County Health Division was awarded funding from the Reinvestment Fund/ Robert Wood Johnson Foundation - Robert Wood Johnson Invest Health Grant, which was originally approved via Miscellaneous Resolution #16116 and amended by Miscellaneous Resolution #16253. 4. Grant funding will be utilized to purchase one (1) bus stop shelter with integrated solar lighting and internal bench, four (4) additional benches, and five (5) trash receptacles for a total cost of $12,095. 5. As stated in the interlocal agreement, the County will not have ownership or control over the final installed amenities. 6. No budget amendment is required as the funding is already included in the Robert Wood Johnson Investment Health Grant Fund (#28616). TOM MIDDLETON (The vote for this motion appears on page 722.) *MISCELLANEOUS RESOLUTION #17305 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: WATER RESOURCES COMMISSIONER - WATER AND SEWER SYSTEM OPERATIONS AND MAINTENANCE AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE CHARTER TOWNSHIP OF ROYAL OAK To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Charter Township of Royal Oak desires to engage the County of Oakland to operate and maintain its water and sewer system; and WHEREAS pursuant to resolutions adopted by their respective legislative bodies, the parties each have been authorized to execute an agreement for services according to the terms and conditions of the attached Agreements; and WHEREAS the purpose of the Agreements is to authorize the County to operate and maintain the water system and the sewer system on behalf of the Township on a non-profit basis and in accordance with the services detailed in the Agreements; and WHEREAS the services to be provided by the County to the Township shall be performed by personnel of the Oakland County Water Resources Commissioner's office and/or contractors on its behalf; and Commissioners Minutes Continued. November 9, 2017 701 WHEREAS the County's costs and overhead incurred for the services shall be compensated from the revenue from the system; and WHEREAS in the event that the costs and overhead exceed the revenue in any one year, then any deficiency may be recovered by adjusting the rates and charges to customers of the system. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the request to enter into an agreement between the County and the Charter Township of Royal Oak for the purpose of operation and maintenance of the township's water and sewer systems. BE IT FURTHER RESOLVED that the Agreements shall be effective for an initial term of ten (10) years from the effective date and shall be automatically extended for an additional ten (10) years unless terminated according to the terms of the Agreement. Chairperson, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of Charter Township of Royal Oak Sewer System – Operation and Maintenance Agreement, Charter Township of Royal Oak Water System – Operation and Maintenance Agreement, Exhibit A – Maps of Charter Township of Royal Oak Water Main and Charter Township of Royal Oak Sanitary and Combined Main, Exhibit B – Scope of Services – Sewer System Operation and Maintenance and Scope of Services – Water System Operation and Maintenance and Exhibit C – Overhead Expense Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #17305) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: WATER RESOURCES COMMISSIONER – WATER AND SEWER SYSTEM OPERATIONS AND MAINTENANCE AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE CHARTER TOWNSHIP OF ROYAL OAK To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. This resolution approves an Agreement between Oakland County and the Charter Township of Royal Oak for the operation and maintenance of the township’s water and sewer system. 2. The Water Resources Commissioner has sufficient staffing and possesses the necessary knowledge to assist the township with the requested services provided under the Agreement. 3. The County’s cost and overhead incurred for services performed shall be compensated from the revenues of the water and sewer systems. 4. The County will assist the township in the operations and maintenance of the water and sewer system on a non-profit basis. Therefore, the County and its General Fund will not be charged with or be liable for the cost of operating, maintaining, repairing, replacing, or administering the water and sewer system. 5. The Agreement shall be effective for an initial term of ten (10) years and automatically extended an additional ten years, unless the County and the Township agree in writing to terminate the Agreement. A minimum of One Hundred and Eighty (180) calendar day’s written notice may terminate the Agreement without any penalty. 6. No budget amendment is required. No General Fund appropriation required. TOM MIDDLETON (The vote for this motion appears on page 722.) *MISCELLANEOUS RESOLUTION #17306 BY: Commissioner Philip J. Weipert, Chairperson, Planning and Building Committee IN RE: WATER RESOURCES COMMISSIONER -- WATER SYSTEM OPERATIONS AND MAINTENANCE AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE CHARTER TOWNSHIP OF OAKLAND To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. November 9, 2017 702 WHEREAS the Charter Township of Oakland desires to engage the County of Oakland to operate and maintain its water system; and WHEREAS pursuant to resolutions adopted by their respective legislative bodies, the parties each have been authorized to execute an agreement for services according to the terms and conditions of the attached Agreement; and WHEREAS the purpose of the Agreement is to authorize the County to operate and maintain the water system on behalf of the Township on a non-profit basis and in accordance with the services detailed in the Agreement; and WHEREAS the services to be provided by the County to the Township shall be performed by personnel of the Oakland County Water Resources Commissioner's office and/or contractors on its behalf; and WHEREAS the County's costs and overhead incurred for the services shall be compensated from the revenue from the system; and WHEREAS in the event that the costs and overhead exceed the revenue in any one year, then any deficiency may be recovered by adjusting the rates and charges to customers of the system. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the request to enter into an agreement between the County and the Charter Township of Oakland for the purpose of operation and maintenance of the township's water system. BE IT FURTHER RESOLVED that the Agreement shall be effective for an initial term of ten (10) years from the effective date and shall be automatically extended for an additional ten (10) years unless terminated according to the terms of the Agreement. Chairperson, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of Charter Township of Oakland Water System – Operation and Maintenance Agreement, Exhibit A – Map of Charter Township of Oakland Water Main and Exhibit B – Scope of Services – Water System Operation and Maintenance Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #17306) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: WATER RESOURCES COMMISSIONER – WATER SYSTEM OPERATIONS AND MAINTENANCE AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE CHARTER TOWNSHIP OF OAKLAND To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. This resolution approves an Agreement between Oakland County and the Charter Township of Oakland for the operation and maintenance of the township’s water system. 2. The Water Resources Commissioner has sufficient staffing and possesses the necessary knowledge to assist the township with the requested services provided under the Agreement. 3. The County’s cost and overhead incurred for services performed shall be compensated from the revenues of the water system. 4. The County will assist the township in the operations and maintenance of the water system on a non-profit basis. Therefore, the County and its General Fund will not be charged with or be liable for the cost of operating, maintaining, repairing, replacing or administering the water system. 5. The Agreement shall be effective for an initial term of ten (10) years and automatically extended an additional ten years, unless the County and Township agree in writing to terminate the Agreement. A minimum of One Hundred and Eighty (180) calendar day’s written notice may terminate the Agreement without any penalty. 6. No budget amendment is required. No General Fund appropriation required. TOM MIDDLETON (The vote for this motion appears on page 722.) Commissioners Minutes Continued. November 9, 2017 703 *REPORT (MISC. #17307) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: WATER RESOURCES COMMISSIONER – REQUEST FOR A NOT TO EXCEED $99,250.00 LOAN FROM THE LONG TERM REVOLVING FUND FOR THE OAK KNOB DRAIN REHABILITATION PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above referenced resolution, recommends the following corrections: Update pages one through four of the attached contract due to several changes made by the department; see attached. Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. TOM MIDDLETON MISCELLANEOUS RESOLUTION #17307 BY: Philip J. Weipert, Chairperson, Planning and Building Committee IN RE: WATER RESOURCES COMMISSIONER - REQUEST FOR A NOT TO EXCEED $99,250.00 LOAN FROM THE LONG TERM REVOLVING FUND FOR THE OAK KNOB DRAIN REHABILITATION PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oak Knob Drain was established, designed and constructed under the Michigan Drain Code of 1956, MCL 280.1 et seq., as amended (“Drain Code”) and is located in Bloomfield Hills; and, WHEREAS the Oak Knob Drain was in need of rehabilitation due to poor pipe condition and potential for pipe collapse beneath Lahser Road; and, WHEREAS the Water Resources Commissioner had prepared the necessary bidding documents; procured the services of a contractor; performed the work; and inspected the work for compliance with contract documents to rehabilitate the Oak Knob Drain (“Project”) in the amount of $184,895 attached hereto as Exhibit A, with $99,221.18 of the project cost being the responsibility of the residents of Bloomfield Hills; and WHEREAS the Project consisted of lining approximately 560 lineal feet of 22-inch to 24-inch diameter clay and concrete pipe; and WHEREAS Miscellaneous Resolution #02019, adopted February 21, 2002, established a Long Term Revolving Fund to assist in the financing of infrastructure projects; and, WHEREAS Miscellaneous Resolution #02019 authorized loans up to $150,000; and, WHEREAS in order to pay for the costs associated with the Project, the Oak Knob Drain Drainage District has requested and the County has agreed to provide an advance from the Long Term Revolving Fund in the amount not to exceed $99,250.00 to cover the Bloomfield Hills Residents’ portion of the project cost with the understanding that the Drainage District agrees to pay back to the County, with applicable interest, over a period of five (5) years with assessments on properties benefiting from the Project. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners of the County of Oakland, Michigan, as follows: 1. The County hereby agrees to advance an amount not to exceed $99,250.00 to the Drainage District in connection with a Project that consisted of lining approximately 560 lineal feet of 22- inchto 24-inch diameter clay and concrete pipe. 2. The loan shall be applied to all costs for the Project including interest and evidenced by an inter- local agreement between the County and the Oak Knob Drain Drainage District. 3. The proceeds of the loan shall not be disbursed to the drainage district until and only after all proceedings approving the Project as provided in the Drain Code have been completed and the time for contesting the validity of said proceedings, if any, has passed. 4. Disbursal of said funds will occur when the Water Resources Commissioner provides notice to County Treasurer and County Fiscal Services that all necessary drainage proceedings have been completed. Commissioners Minutes Continued. November 9, 2017 704 The Chairperson is hereby authorized to execute an interlocal agreement between the County and the Oak Knob Drain Drainage District subject to the approval as to the form by Corporation Counsel. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of Correspondence from Geoff S. Wilson, P.E. – Drain Maintenance Engineer, Oakland County Water Resources Commission, Contract – Oak Knob Drain Drainage District, Exhibit A – Oak Knob Rehabilitation 2017 – As-Built Project Costs and Oak Knob Drain – Bloomfield Hills Resident Assessment and Projected Loan Repayment Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #17307) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: WATER RESOURCES COMMISSIONER – REQUEST FOR A NOT TO EXCEED $99,250.00 LOAN FROM THE LONG TERM REVOLVING FUND FOR THE OAK KNOB DRAIN REHABILITATION PROJECT 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 an agreement between the County and Oak Knob Drainage District for a loan in the amount not to exceed $99,250 from the County’s Long Term Revolving Fund for the City of Bloomfield Hills portion of the project cost. 2. Miscellaneous Resolution #02019 authorized that monies be made available for loans to local units for amounts up to $150,000. 3. The Oak Knob Drainage District is located within two communities; the City of Bloomfield Hills and the Charter Township of Bloomfield. 4. The Charter Township of Bloomfield will pay its residents’ portion of the project cost. 5. The City of Bloomfield Hills property owners, located within the Oak Knob Drainage District will be responsible for their portion of the project cost through a five (5) year special assessment. 6. The Water Resources Commissioner is authorized to compute all the costs and prepare a special assessment roll for all the lands benefited by the Oak Knob Drain. 7. Also, MR# 89276 states that an interest rate no less than the prevailing six-month Treasury Bill rate should be charged. The six-month Treasury Bill rate is quite a bit lower than the average interest rate from the Treasurer’s pooled investments and therefore the rate to be charged will be the last published Treasurer’s pooled investment average annual rate for the month of September 2017 is 1.385%. 8. Funding is currently available in the Long Term Revolving Fund to issue a loan in an amount up to $99,250 for the Oak Knob Drainage District. 9. No budget amendment is required. TOM MIDDLETON (The vote for this motion appears on page 722.) *MISCELLANEOUS RESOLUTION #17313 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: WATER RESOURCES COMMISSIONER – RESOLUTION TO AUTHORIZE OAKLAND COUNTY ROYAL OAK TOWNSHIP WATER SUPPLY SYSTEM IMPROVEMENTS BONDS, SERIES 2017 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Charter Township of Royal Oak (the "Township") is in urgent need of water supply system improvements and facilities constituting a part of a system described in the form of the proposed contract hereinafter mentioned to be known as the "Oakland County Royal Oak Township 2017 Water Supply System" (hereinafter sometimes referred to as the "System"), in order to promote the health and welfare of the residents thereof, which water supply improvements, facilities and system also would benefit the Commissioners Minutes Continued. November 9, 2017 705 County and its residents, and the parties to said proposed contract have concluded that such improvements and facilities can be provided and financed most economically and efficiently by the County through the exercise of the powers conferred by Act 342, Public Acts of Michigan, 1939, as amended ("Act 342"), and especially Sections 5a, 5b and 5c thereof; and WHEREAS by the terms of Act 342, the County and the Township are authorized to enter into a contract for the acquisition, construction and financing of the water supply system improvements and facilities to serve the Township and for the payment of the cost thereof by the Township, 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 there has been submitted to this Board of Commissioners a proposed contract between the County, by and through the County Water Resources Commissioner, County Agency, party of the first part, and the Township, party of the second part (the "Contract"), which Contract provides for the acquisition, construction and financing of the water supply system improvements and facilities constituting the System (the "Project") and which Contract is hereinafter set forth in full; and WHEREAS there have also been submitted for approval and adoption by this Board of Commissioners, preliminary plans, specifications and estimates of the cost and period of usefulness of the water supply system improvements and facilities; and WHEREAS this Board of Commissioners desires to establish the System and to proceed with the Project and the approval and execution of the Contract to acquire, construct and finance the Project as provided in the Contract; and WHEREAS the Board of Commissioners also desires to proceed with the acquisition, construction and financing of the Project and the issuance of the bonds of the County in an aggregate principal amount of not to exceed $400,000 to defray part of the cost of the Project; and WHEREAS the County has agreed in a Continuing Covenant Agreement dated as of September 27, 2013, between the County and Bank of America, N.A. (the "Bank of America Continuing Covenant Agreement") to provide to Bank of America, N.A. certain information pursuant to Article VI, Section 6.05 (f) of the Bank of America Continuing Covenant Agreement which relates to a final official statement or other offering or disclosure document prepared in connection with an offering of securities by the County. NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of the County of Oakland, Michigan, as follows: 1. APPROVAL OF PROJECT AND DESIGNATION OF COUNTY AGENCY. This Board of Commissioners by majority vote of its members-elect does hereby approve, under and pursuant to Act 342, the establishment of the Oakland County Royal Oak Township 2017 Water Supply System, which shall consist of (i) water supply system improvements and facilities, as specified and to be located as shown in Exhibit A to the Contract and (ii) the services provided thereby; that the Project and the System shall serve the Township; that the Oakland County Water Resources Commissioner is hereby designated and appointed as the "County Agency" for the Project and the System; that the County Agency shall have all the powers and duties with respect to the Project and the System as are provided by law and especially by Act 342; and that all obligations incurred by the County Agency with respect to the Project and the System, unless otherwise authorized by this Board of Commissioners, shall be payable solely from funds derived from the Township as hereinafter provided. 2. PLANS AND SPECIFICATIONS – ESTIMATES OF PERIOD OF USEFULNESS AND COST. The preliminary plans and specifications for the Project as contained in Exhibits A and B to the Contract and the estimates of $900,000 as the cost thereof and of 30 years and upwards as the period of usefulness thereof, as submitted to this Board of Commissioners, are hereby approved and adopted. 3. APPROVAL OF CONTRACT. The Oakland County Royal Oak Township 2017 Water Supply System Improvements Contract between the County, by and through the County Water Resources Commissioner, party of the first part, and the Township, party of the second part, which Contract has been submitted to this Board of Commissioners, is hereby approved and adopted, and the County Water Resources Commissioner is hereby authorized and directed to execute and deliver the same for and on behalf of the County, in as many counterparts as may be deemed advisable. The Contract is attached to this Resolution hereto as “EXHIBIT “1”. 4. AUTHORIZATION OF BONDS – PURPOSE. Bonds of the County aggregating the principal sum of not to exceed Four Hundred Thousand Dollars ($400,000) shall be issued and sold pursuant to Commissioners Minutes Continued. November 9, 2017 706 the provisions of Act 342, and other applicable statutory provisions, for the purpose of defraying part of the cost of the Project. 5. BOND DETAILS. The bonds shall be designated "Oakland County Royal Oak Township Water Supply System Improvements 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 January 1, 2033. If requested by the original purchaser of the bonds and determined by the County Agency, the bonds may be issued in the form of a single bond with an exhibit containing the principal maturity amounts and applicable interest rates and due dates. 6. PAYMENT OF PRINCIPAL AND INTEREST. The principal of and interest on the bonds shall be payable in lawful money of the United States. Principal shall be payable upon presentation and surrender of the bonds to the bond registrar and paying agent as they severally mature. Interest shall be paid to the registered owner of each bond as shown on the registration books at the close of business on the 15th day of the calendar month preceding the month in which the interest payment is due. Interest shall be paid when due by check or draft drawn upon and mailed by the bond registrar and paying agent to the registered owner at the registered address. 7. BOOK-ENTRY SYSTEM. Initially, if requested by the original purchaser of the bonds and determined by the County Agency, one fully-registered bond for each maturity, in the aggregate amount of such maturity, shall be issued in the name of Cede & Co., as nominee of The Depository Trust Company ("DTC") for the benefit of other parties (the "Participants") in the book-entry-only transfer system of DTC. In the event the County determines that it is in the best interest of the County not to continue the book-entry system of transfer or that the interests of the holders of the bonds might be adversely affected if the book-entry system of transfer is continued, the County may notify DTC and the bond registrar and paying agent, whereupon DTC will notify the Participants of the availability through DTC of bond certificates. In such event, the bond registrar and paying agent shall deliver, transfer and exchange bond certificates as requested by DTC and any Participant or "beneficial owner" in appropriate amounts in accordance with this Resolution. DTC may determine to discontinue providing its services with respect to the bonds at any time by giving notice to the County and the bond registrar and paying agent and discharging its responsibilities with respect thereto under applicable law or the County may determine that DTC is incapable of discharging its duties and may so advise DTC. In either such event, the County shall use reasonable efforts to locate another securities depository. Under such circumstances (if there is no successor securities depository), the County and the bond registrar and paying agent shall be obligated to deliver bond certificates in accordance with the procedures established by this Resolution. In the event bond certificates are issued, the provisions of this Resolution shall apply to, among other things, the transfer and exchange of such certificates and the method of payment of principal of and interest on such certificates. Whenever DTC requests the County and the bond registrar and paying agent to do so, the County and the bond registrar and paying agent shall cooperate with DTC in taking appropriate action after reasonable notice to make available one or more separate certificates evidencing the bonds to any Participant having bonds certified to its DTC account or to arrange for another securities depository to maintain custody of certificates evidencing the bonds. Notwithstanding any other provision of this Resolution to the contrary, so long as any bond is registered in the name of Cede & Co., as nominee of DTC, all payments with respect to the principal of, interest on and redemption premium, if any, on such bonds and all notices with respect to the bonds shall be made and given, respectively, to DTC as provided in the Blanket Issuer Letter of Representations relating to the bonds. The County Treasurer and the County Agency are each authorized to sign the Blanket Issuer Letter of Representations on behalf of the Commissioners Minutes Continued. November 9, 2017 707 County, in such form as such officer deems necessary or appropriate in order to accomplish the issuance of the bonds in accordance with law and this Resolution. Notwithstanding any other provision of this section to the contrary, if the County Agency deems it to be in the best interest of the County, the bonds shall not initially be issued through the book- entry-only transfer system of DTC. 8. PRIOR REDEMPTION. The bonds shall be subject to 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. 9. BOND REGISTRAR AND PAYING AGENT. The County Treasurer shall designate, and may enter into an agreement with, a bond registrar and paying agent for the bonds which shall be a bank or trust company located in the State of Michigan which is qualified to act in such capacity under the laws of the United States of America or the State of Michigan. The County Treasurer from time to time as required may designate a similarly qualified successor bond registrar and paying agent. Notwithstanding any provision of this section to the contrary, if the County Agency deems it to be in the best interest of the County, the County Treasurer shall serve as bond registrar and paying agent for the bonds. 10. EXECUTION, AUTHENTICATION AND DELIVERY OF BONDS. The bonds shall be executed in the name of the County by the 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. 11. EXCHANGE AND TRANSFER OF BONDS. Any bond, upon surrender thereof to the bond registrar and paying agent with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the registered owner or his duly authorized attorney, at the option of the registered owner thereof, may be exchanged for bonds of any other authorized denominations of the same aggregate principal amount and maturity date and bearing the same rate of interest as the surrendered bond. Each bond shall be transferable only upon the books of the County, which shall be kept for that purpose by the bond registrar and paying agent, upon surrender of such bond together with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the registered owner or his duly authorized attorney. Upon the exchange or transfer of any bond, the bond registrar and paying agent on behalf of the County shall cancel the surrendered bond and shall authenticate and deliver to the transferee a new bond or bonds of any authorized denomination of the same aggregate principal amount and maturity date and bearing the same rate of interest as the surrendered bond. If, at the time the bond registrar and paying agent authenticates and delivers a new bond pursuant to this section, payment of interest on the bonds is in default, the bond registrar and paying agent shall endorse upon the new bond the following: "Payment of interest on this bond is in default. The last date to which interest has been paid is [appropriate date to be inserted]." The County and the bond registrar and paying agent may deem and treat the person in whose name any bond shall be registered upon the books of the County as the absolute owner of such bond, whether such bond shall be overdue or not, for the purpose of receiving payment of the principal of and interest on such bond and for all other purposes, and all payments made to any such registered owner, or upon his order, in accordance with the provisions of section 6 of this Resolution shall be valid and effectual to satisfy and discharge the liability upon such bond to the extent of the sum or sums so paid, and neither the County nor the bond registrar and paying agent shall be affected by any notice to the contrary. The County agrees to indemnify and save the bond registrar and paying agent harmless from and against any and all loss, cost, charge, Commissioners Minutes Continued. November 9, 2017 708 expense, judgment or liability incurred by it, acting in good faith and without negligence hereunder, in so treating such registered owner. For every exchange or transfer of bonds, the County or the bond registrar and paying agent may make a charge sufficient to reimburse it for any tax, fee or other governmental charge required to be paid with respect to such exchange or transfer, which sum or sums shall be paid by the person requesting such exchange or transfer as a condition precedent to the exercise of the privilege of making such exchange or transfer. The bond registrar and paying agent shall not be required to transfer or exchange bonds or portions of bonds which have been selected for redemption. 12. FORM OF BONDS. The bonds shall be in substantially the following form, with such additions, deletions and modifications as are approved by the County Agency and consistent with the terms of this Resolution: [FORM OF BOND] UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND OAKLAND COUNTY ROYAL OAK TOWNSHIP WATER SUPPLY SYSTEM IMPROVEMENTS BOND, SERIES 2017 INTEREST RATE MATURITY DATE DATE OF ORIGINAL ISSUE CUSIP Registered Owner: Principal Amount: The County of Oakland, State of Michigan (the "County") acknowledges itself indebted to and for value received hereby promises to pay to the Registered Owner identified above, or registered assigns, the Principal Amount set forth above on the Maturity Date specified above, unless redeemed prior thereto as hereinafter provided, upon presentation and surrender of this bond at ____________________________________________ in the city of _______________, Michigan, the bond registrar and paying agent, and to pay to the Registered Owner, as shown on the registration books at the close of business on the 15th day of the calendar month preceding the month in which an interest payment is due, by check or draft drawn upon and mailed by the bond registrar and paying agent by first class mail postage prepaid to the Registered Owner at the registered address, interest on such Principal Amount from the Date of Original Issue or such later date through which interest shall have been paid until the County's obligation with respect to the payment of such Principal Amount is discharged at the rate per annum specified above. Interest is payable on the first day of _________ and ________ in each year, commencing ____________ 1, 201_. Principal and interest are payable in lawful money of the United States of America. Interest shall be computed on the basis of a 360-day year of twelve 30-day months. This bond is one of a series of bonds aggregating the principal sum of _______________________________ Dollars ($_________) issued by the County under and pursuant to and in full conformity with the Constitution and Statutes of Michigan (especially Act No. 342, Public Acts of 1939, as amended) and a bond authorizing resolution adopted by the Board of Commissioners of Commissioners Minutes Continued. November 9, 2017 709 the County (the "Resolution") for the purpose of defraying part of the cost of acquiring and constructing water supply facilities to improve, enlarge and extend the Oakland County Royal Oak Township 2017 Water Supply System to serve the County and the Charter Township of Royal Oak (the "Township"). The bonds of this series are issued in anticipation of payments to be made by the Township in the aggregate principal amount of ___________________________ Dollars ($________), pursuant to the Oakland County Royal Oak Township 2017 Water Supply System Improvements Contract dated as of May 1, 2017 between the County and the Township. The full faith and credit of the Township has been pledged to the prompt payment of the foregoing amount and the interest thereon as the same become due. Taxes levied by the Township to make such payments are subject to constitutional, statutory and charter tax limitations. As additional security the full faith and credit of the County have been pledged for the prompt payment of the principal of and interest on the bonds of this series. Taxes levied by the County to pay the principal of and interest on the bonds of this series are subject to constitutional and statutory tax limitations. This bond is transferable, as provided in the Resolution, only upon the books of the County kept for that purpose by the bond registrar and paying agent, upon the surrender of this bond together with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the Registered Owner or his attorney duly authorized in writing. Upon the exchange or transfer of this bond a new bond or bonds of any authorized denomination, in the same aggregate principal amount and of the same interest rate and maturity, shall be authenticated and delivered to the transferee in exchange therefor as provided in the Resolution, and upon payment of the charges, if any, therein provided. Bonds so authenticated and delivered shall be in the denomination of $5,000 or any integral multiple thereof not exceeding the aggregate principal amount for each maturity. The bond registrar and paying agent shall not be required to transfer or exchange bonds or portions of bonds which have been selected for redemption. MANDATORY PRIOR REDEMPTION Bonds maturing in the year ____ are subject to mandatory prior redemption at par and accrued interest as follows: Redemption Date Principal Amount of Bonds to be Redeemed Bonds or portions of bonds to be redeemed by mandatory redemption shall be selected by lot. (REPEAT IF MORE THAN ONE TERM BOND) Commissioners Minutes Continued. November 9, 2017 710 OPTIONAL PRIOR REDEMPTION Bonds maturing prior to ________ 1, 20__, are not subject to redemption prior to maturity. Bonds maturing on and after ________ 1, 20__, are subject to redemption prior to maturity at the option of the County, in such order as shall be determined by the County, on any date on and after ________ 1, 20__. Bonds of a denomination greater than $5,000 may be partially redeemed in the amount of $5,000 or any integral multiple thereof. If less than all of the bonds maturing in any year are to be redeemed, the bonds or portions of bonds to be redeemed shall be selected by lot. The redemption price shall be the par value of the bond or portion of the bond called to be redeemed plus interest to the date fixed for redemption and a premium as follows: __% of the par value of each bond called for redemption on or after ________ 1, 20__, but prior to ________ 1, 20__; __% of the par value of each bond called for redemption on or after ________ 1, 20__, but prior to ________ 1, 20__; No premium if called for redemption on or after ________ 1, 20__. Not less than thirty days' nor more than sixty days' notice of redemption shall be given to the holders of bonds called to be redeemed by mail to the registered holder at the registered address. Bonds or portions of bonds called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the bond registrar and paying agent to redeem the same. It is hereby certified, recited and declared that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of the bonds of this series, existed, have happened and have been performed in due time, form and manner as required by law, and that the total indebtedness of the County, including the series of bonds of which this bond is one, does not exceed any constitutional or statutory limitation. IN WITNESS WHEREOF, the County of Oakland, Michigan, by its Board of Commissioners, has caused this bond to be executed in its name by facsimile signatures of the Chairperson of the Board of Commissioners and the County Clerk and its corporate seal (or a facsimile thereof) to be impressed or imprinted hereon. This bond shall not be valid unless the Certificate of Authentication has been manually executed by an authorized representative of the bond registrar and paying agent. COUNTY OF OAKLAND By: Chairperson, Board of Commissioners [SEAL] And: County Clerk CERTIFICATE OF AUTHENTICATION This bond is one of the bonds described in the within mentioned Resolution. Bond Registrar and Paying Agent Commissioners Minutes Continued. November 9, 2017 711 By: Authorized Representative AUTHENTICATION DATE: ASSIGNMENT For value received, the undersigned hereby sells, assigns and transfers unto ____________________________________________________________________________________ (please print or type name, address and taxpayer identification number of transferee) the within bond and all rights thereunder and hereby irrevocably constitutes and appoints ____________________________________________________________________________________ attorney to transfer the within bond on the books kept for registration thereof, with full power of substitution in the premises. Dated: ____________________ __________________________________________ Signature Guaranteed: __________________________________________ Signature(s) must be guaranteed by an eligible guarantor institution participating in a Securities Transfer Association recognized signature guarantee program. [END OF BOND FORM] 13. SECURITY. The bonds shall be issued in anticipation of payments to be made by the Township pursuant to the Contract. The bonds shall be secured primarily by the full faith and credit pledge made by the Township in the Contract pursuant to the authorization contained in Act 342. As additional and secondary security the full faith and credit of the County are pledged for the prompt payment of the principal of and interest on the bonds as the same shall become due. If the Township shall fail to make a payment to the County which is sufficient to pay the principal of, premium, if any, and interest on the bonds as the same shall become due, then an amount sufficient to pay the deficiency shall be advanced from the general fund of the County. Taxes imposed by the County shall be subject to constitutional and statutory limitations. 14. DEFEASANCE. In the event cash or direct obligations of the United States or obligations the principal of and interest on which are guaranteed by the United States, or a combination thereof, the principal of and interest on which, without reinvestment, come due at times and in amounts sufficient to pay, at maturity or irrevocable call for earlier optional redemption, the principal of, premium, if any, and interest on the bonds, or any portion thereof, shall have been deposited in trust, this Resolution shall be defeased with respect to such bonds, and the owners of the bonds shall have no further rights under this Resolution except to receive payment of the principal of, premium, if any, and interest on such bonds from the cash or securities deposited in trust and the interest and gains thereon and to transfer and exchange bonds as provided herein. 15. PRINCIPAL AND INTEREST FUND. There shall be established for the bonds a Principal and Interest Fund which shall be kept in a separate bank account, provided, however, that such Commissioners Minutes Continued. November 9, 2017 712 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 Township pursuant to the Contract are pledged for payment of the principal of and interest on the bonds and expenses incidental thereto and as received shall be placed in the Principal and Interest Fund. 16. CONSTRUCTION FUND. The remainder of the proceeds of the sale of the bonds shall be set aside in a construction fund or funds for the Project and used to defray the cost of the Project in accordance with the provisions of the Contract. 17. APPROVAL OF MICHIGAN DEPARTMENT OF TREASURY – EXCEPTION FROM PRIOR APPROVAL. The issuance and sale of the bonds shall be subject to the County obtaining qualified status or prior approval from the Department of Treasury of the State of Michigan pursuant to Act 34, Public Acts of Michigan, 2001, as amended ("Act 34"), and, if necessary, the County Treasurer and County Agency are each hereby authorized and directed to make application to the Department of Treasury for approval to issue and sell the bonds as provided by the terms of this Resolution and by Act 34. The County Treasurer and County Agency are authorized to pay any filing fees required in connection with obtaining qualified status or prior approval from the Department of Treasury. The County Treasurer and County Agency are further authorized to request such waivers of the requirements of the Department of Treasury or Act 34 as necessary or desirable in connection with the sale of the bonds. 18. SALE, ISSUANCE, DELIVERY, TRANSFER AND EXCHANGE OF BONDS. The County Agency is hereby authorized to determine the principal amount of the bonds to be sold and to determine the other bond details as described in section 5 hereof and the terms and conditions for redemption as described in section 8 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 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. 19. REPLACEMENT OF BONDS. Upon receipt by the County Treasurer of proof of ownership of an unmatured bond, of satisfactory evidence that the bond has been lost, apparently destroyed or wrongfully taken and of security or indemnity which complies with applicable law and is satisfactory to the County Treasurer, the County Treasurer may authorize the bond registrar and paying agent to deliver a new executed bond to replace the bond lost, apparently destroyed or wrongfully taken in compliance with applicable law. In the event an outstanding matured bond is lost, apparently destroyed or wrongfully taken, the County Treasurer may authorize the bond registrar and paying agent to pay the bond without presentation upon the receipt of the same documentation required for the delivery of a replacement bond. The bond registrar and paying agent, for each new bond delivered or paid without presentation as provided above, shall require the payment of expenses, including counsel fees, which may be incurred by the bond registrar and paying agent and the County in the premises. Any bond delivered pursuant the provisions of this section 19 in lieu of any bond lost, apparently destroyed or wrongfully taken shall be of the same form and tenor and be secured in the same manner as the bond in substitution for which such bond was delivered. 20. 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 Commissioners Minutes Continued. November 9, 2017 713 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. 21. 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. 22. CONFLICTING RESOLUTIONS. All resolutions and parts of resolutions insofar as they may be in conflict herewith are hereby rescinded. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing resolution. PHILIP WEIPERT Copy of Oakland County Royal Oak Township 2017 Water Supply System Improvements Contract, Exhibit A – Map of Oakland County Royal Oak Township Water Supply System Improvements Project, Oakland County Royal Oak Township 2017 Water Supply System Improvements Estimate of Probable Cost and Correspondence from Kevin P. Sullivan, Fire Chief, Ferndale Fire Rescue Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #17313) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: WATER RESOURCES COMMISSIONER – RESOLUTION TO AUTHORIZE OAKLAND COUNTY ROYAL OAK TOWNSHIP WATER SUPPLY SYSTEM IMPROVEMENTS 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 authorizes the Oakland County Royal Oak Township Water Supply System Improvements Bonds, Series 2017 in accordance with the provisions of Act 342 of the Public Acts of 1939, as amended. 2. The Project consists of water supply system improvements for an estimated cost of $900,000, with a 30 year and upward useful life. 3. The bond issue is not to exceed $400,000, however, it’s anticipated that $200,000 would be the likely issuance amount toward the acquisition, construction and financing the water supply system improvements that will promote the public health and welfare of the residents. Commissioners Minutes Continued. November 9, 2017 714 4. The bonds shall be secured primarily by the full faith and credit pledge of the Township of Royal Oak. 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 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 October 2, 2017, the total pledged debt is $711,202,791 or approximately 1.0306% of the S.E.V. 7. The principal and interest on the anticipated $200,000 bond sale will be paid from the Township water rates. The remaining costs for the project will be covered from a $500,000 grant awarded to the Township of Royal Oak and $200,000 from the Township of Royal Oak Water System Fund reserves. 8. A Fiscal Year 2018 Budget Amendment is recommended to transfer money from the Royal Oak Township Water System Fund to the Act 342 Royal Oak Township Water Supply Project Fund. ACT 342 ROT WATER SUPPLY FUND (#26350) Proj Business Unit MAJOR, Project #100000002581, Activity FAC PROJ Revenue FY 2018 6010101-149015-695500-57291 Transfer In $200,000 Total Revenue $200,000 Expenditures 6010101-149015-731472 Project Construction & Improvement $200,000 Total Revenue $200,000 ROYAL OAK TOWNSHIP WATER FUND (#57291) Revenue 6010101-149667-665882 Planned Use of Balance $200,000 Total Revenue $200,000 Expense 6010101-149667-788001-26350 Transfer Out $200,000 Total Revenue $200,000 TOM MIDDLETON (The vote for this motion appears on page 722.) *MISCELLANEOUS RESOLUTION #17314 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - PLANNING AND ECONOMIC DEVELOPMENT SERVICES DIVISION RESOLUTION APPROVING THE ISSUANCE OF REFUNDING BONDS (ROCHESTER COLLEGE PROJECT) – CITY OF ROCHESTER HILLS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS The Economic Development Corporation of the County of Oakland (the “EDC”) has been requested by Rochester University (d/b/a Rochester College, the “College”) to approve the issuance of refunding bonds in a maximum principal amount of $20,000,000 (the “Bonds”) to refinance certain outstanding indebtedness of the College incurred for College campus improvements, including indebtedness representing bonds originally issued by the EDC in 1996 and 2001 under the Economic Development Corporations Act (the “Act”); and WHEREAS because (i) the Bonds are proposed to include costs of issuing the Bonds and (ii) the maturity of the Bonds will exceed the maturity of the outstanding indebtedness to be refinanced, the Internal Revenue Code of 1986, as amended, requires that the Board of Commissioners (1) hold a public hearing on the question of whether the Bonds should be issued and (2) following the public hearing, approve the issuance of the Bonds; and Commissioners Minutes Continued. November 9, 2017 715 WHEREAS the Board of Commissioners, following such public hearing, hereby concurs in the determination of the EDC to issue the Bonds. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the issuance of the Bonds, upon such terms and conditions as the EDC and its bond counsel determine to be necessary and appropriate under the circumstances. BE IT FURTHER RESOLVED that the County Clerk is hereby directed to provide four certified copies of this resolution to the Assistant Secretary of the Board of the EDC. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of Correspondence from Robert L. Schwartz, Attorney, Dickinson Wright PLLC and Rochester College Project – Rochester Hills – EDC No. 18-01 on file in County Clerk’s office. (The vote for this motion appears on page 722.) *REPORT (MISC. #17315) BY: Bob Hoffman, Chairperson, Human Resources Committee IN RE: SHERIFF’S OFFICE – FISCAL YEAR 2018 SECONDARY ROAD PATROL AND TRAFFIC ACCIDENT PREVENTION PROGRAM GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above-referenced resolution on November 1, 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 #17315 BY: Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – FISCAL YEAR 2018 SECONDARY ROAD PATROL AND TRAFFIC ACCIDENT PREVENTION PROGRAM GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff’s Office has been awarded $702,096 in grant funding from the Michigan Department of State Police (MSP) - Office of Highway Safety Planning (OHSP) from Public Act 416 to conduct secondary road patrol activities for the period October 1, 2017 through September 30, 2018; and WHEREAS this is 39th year for the Secondary Road Patrol and Traffic Accident Prevention Program Grant award; and WHEREAS the Fiscal Year (FY) grant award represents a decrease of $84,591 from last year’s award; and WHEREAS the grant provides continuation funding for four (4) Special Revenue (SR) full-time eligible (FTE) Deputy II positions (#4030630-110010-02572, 03114, 07501 and 11595) and one (1) SR FTE Sergeant position (#4030630-110010-07790) located in the Patrol Services Division; and WHEREAS as a result of decreased funding this year one (1) SR FTE Deputy II position (#4030630-09191) will be deleted; and WHEREAS no county match or additional positions are required; and WHEREAS this grant agreement has completed the Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the Fiscal Year 2018 Secondary Road Patrol Grant award from the Michigan Department of State Police - Office of Highway Safety Planning in the amount of $702,096 for the period October 1, 2017 through September 30, 2018. BE IT FURTHER RESOLVED that four (4) SR FTE Deputy II positions (#4030630-110010-02572, 03114, 07501, and 11595) and one (1) SR FTE Sergeant position (#4030630-110010-07790) be continued in the Traffic Unit/Patrol Services Division/Sheriff’s Office. Commissioners Minutes Continued. November 9, 2017 716 BE IT FURTHER RESOLVED that one (1) SR FTE Deputy II position #09191 will be deleted in the Traffic Unit/Patrol Services Division/ Sheriff’s Office (#4030630). BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant award and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original application as approved. 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 are contingent upon future levels of grant funding. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. BILL DWYER Copy of Grant Review Sign Off – Sheriff’s Office – FY 2018 Secondary Road Patrol Grant, Secondary Road Patrol and Traffic Accident Prevention Program Contract and Secondary Road Patrol and Traffic Accident Prevention Program Application for Fiscal Year 2018 Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #17315) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: SHERIFF'S OFFICE - FISCAL YEAR 2018 SECONDARY ROAD PATROL AND TRAFFIC ACCIDENT PREVENTION 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. Resolution authorizes the acceptance of the FY 2018 grant award from the Michigan Department of State Police - Office of Highway Safety Planning in the amount of $702,096 for the period October 1, 2017 through September 30, 2018; a decrease of $84,591 from the FY 2017 award. 2. This is the 39th year of grant funding. 3. The grant continues to fund four (4) Special Revenue (SR) Full-Time Eligible (FTE) Deputy II positions (#4030630-02572, 03114, 07501, and 11595) and one (1) SR FTE Sergeant Position (#4030630-07790) located in the Patrol Services Division. 4. As a result of the decreased funding, one (1) SR FTE Deputy II position (#4030630-09191) will be deleted. 5. No County match is required. 6. Fiscal Year 2018 Special Revenue Budget is amended as follows: SHERIFF ROAD PATROL (#27345) GR#0000000142, Budget Ref 2018 Activity GLB, Analysis Type GLB FY 2018 FY 2018 Adopted Amendment Amended Revenue 4030601-110010-615571 Grants State $786,687 ($84,591) $702,096 Total Revenue $786,687 ($84,591) $702,096 Expenditures 4030601-110010-702010 Salaries Regular $416,336 ($45,129) $371,207 4030601-110010-722750 Workers Comp 11,546 (1,872) 9,674 4030601-110010-722760 Group Life 961 (156) 805 4030601-110010-722770 Retirement 133,053 (22,628) 110,425 4030601-110010-722780 Hospitalization 120,372 (19,573) 100,799 4030601-110010-722790 Social Security 33,892 (5,495) 28,397 4030601-110010-722800 Dental 9,276 (1,549) 7,727 4030601-110010-722810 Disability 6,890 (1,117) 5,773 4030601-110010-772820 Unemployment 709 (115) 594 4030601-110010-722850 Optical 738 (153) 585 Commissioners Minutes Continued. November 9, 2017 717 4030601-110010-776659 Motor Pool Fuel 16,614 4,143 20,757 4030601-110010-776661 Motor Pool 36,300 9,053 45,353 Total Expenditures $786,687 ($84,591) $702,096 TOM MIDDLETON (The vote for this motion appears on page 722.) *REPORT (MISC. #17316) BY: Bob Hoffman, Chairperson, Human Resources Committee IN RE: SHERIFF’S OFFICE – FISCAL YEAR 2018 AUTOMOBILE THEFT PREVENTION AUTHORITY (ATPA) GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above-referenced resolution on November 1, 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 #17316 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – FISCAL YEAR 2018 AUTOMOBILE THEFT PREVENTION AUTHORITY (ATPA) GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the State of Michigan, Automobile Theft Prevention Authority (ATPA), has awarded Oakland County funding in the amount of $1,739,051 with a grant match of $869,525.50 for October 1, 2017 through September 30, 2018; and WHEREAS the ATPA encourages multijurisdictional agreements; Oakland County’s award includes one Detroit position and Detroit’s award includes one Oakland County Sheriff’s Office position; and WHEREAS Oakland County has received a Subrecipient Agreement from the City of Detroit that includes funding in the amount of $152,939 with a required match of $76,470 for the Oakland County position working with the Detroit ATPA team; and WHEREAS the Oakland County ATPA award includes funding for the following: $917,110 for Oakland County Sheriff’s Office with a required match of $458,555; $142,962 for the City of Pontiac Police Department with a required match of $71,481; $133,784 for Farmington Hills Police Department with a required match of $66,892; $108,953 for Hazel Park Police Department with a required match of $54,477; $144,814 for the Royal Oak Police Department with a required match of $72,407; $195,834 for the Southfield Police Department with a required match of $97,917; and $95,594 for the Detroit Police Department with a required match of $47,797; and WHEREAS each participating municipality is responsible for their own match requirement; and WHEREAS Oakland County’s total required match, for both the Oakland County ATPA award and City of Detroit ATPA award, is $535,025 and is available in the General Fund non-departmental grant match account; and WHEREAS the award provides funding for the following positions with the Sheriff’s Office: one (1) Special Revenue (SR) Full-Time Eligible (FTE) Sergeant position (#4030915-10333), five (5) SR FTE Deputy II positions (#4030915-06108, 06109, 06148, 10898 and 11067), and one (1) new SR Part-Time Non-Eligible (PTNE) Court/Park Deputy; and WHEREAS the award provides funding for one (1) General Fund/General Purpose (GF/GP) FTE Deputy II position (#4030629-11149) contracted with the City of Pontiac; and WHEREAS the grant award also includes funding for investigative supplies, cell phones, membership dues, training, office supplies, vehicle lease and mileage, overtime and one-time costs related to the addition of the Southfield Police Department to the ATPA; and Commissioners Minutes Continued. November 9, 2017 718 WHEREAS funding for (1) SR FTE Deputy II position (#4030915-6147) in the Sheriff’s Office, who is assigned to the Detroit ATPA program, is continued through ATPA grant funding passed through the City of Detroit and awarded to Oakland County through a separate Agreement issued by the City of Detroit; and WHEREAS one (1) unmarked vehicle with radio and overtime cost are included in the Detroit ATPA award; and WHEREAS each municipality will need to approve a Subrecipient agreement between the municipality and the County of Oakland; and WHEREAS the ATPA grant award and Agreement from Detroit have completed the Grant Review Process in accordance with the Board of Commissioners’ Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts grant funding from the State of Michigan, Auto Theft Prevention Authority in the amount of $1,739,051 in addition to Auto Theft funding in the amount of $152,939 passed through the City of Detroit with a total required county match of $535,025; for the period of October 1, 2017 through September 30, 2018. BE IT FURTHER RESOLVED to continue one (1) SR FTE Sergeant position (#4030915-10333) and five (5) SR FTE Deputy II positions (#4030915-06108, 06109, 06148, 10898 and 11067) in the Sheriff’s Office/ Investigative and Forensic Services/Special Teams Unit. BE IT FURTHER RESOLVED to create one (1) new SR PTNE Court/Park Deputy position in the Sheriff’s Office/Investigative and Forensic Services/Special Teams Unit. BE IT FURTHER RESOLVED to continue one (1) GF/GP FTE Deputy II position (#4030629-11149) contracted by the City of Pontiac and reimbursed by the ATPA grant in the Sheriff’s Office/Patrol Services/Pontiac Unit. BE IT FURTHER RESOLVED to continue one (1) SR FTE Deputy II position (#4030915-06147) working as part of the Detroit ATPA team in the Sheriff’s Office/Investigative and Forensic Services/Special Teams Unit. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its Chairperson to execute the Subrecipient Agreements with the local units of government. BE IT FURTHER RESOLVED that Oakland County’s portion of the required match totaling $535,025 is available in the Non-Departmental General Fund Grant Match account. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant agreement and to approve any grant amendments, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved. 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 is contingent upon continued future levels of grant funding. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. BILL DWYER Copy of Grant Review Sign Off – Sheriff’s Office – 2018 Auto Theft Prevention Authority (ATPA), Correspondence from Lt. Scott Woodard, Executive Director, Department of State Police Automobile Theft Prevention Authority, Auto Theft Prevention Authority (ATPA) Grant Contract, Memorandum of Agreement between Detroit Police Department and Oakland County Sheriff’s Office and Wayne State University Police Department and Livonia Police Department and 2018 Automobile Theft Prevention Authority Grant Subrecipient Agreement between Oakland County and City of Detroit Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #17316) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – FISCAL YEAR 2018 AUTOMOBILE THEFT PREVENTION AUTHORITY (ATPA) 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: Commissioners Minutes Continued. November 9, 2017 719 1. The Automobile Theft Prevention Authority (ATPA) has awarded Oakland County funding in the amount of $1,739,051 including a grant match of $869,525.50 for October 1, 2017 through September 30, 2018. 2. Oakland County also receives grant funding as a subrecipient of Detroit’s ATPA award in the amount of $152,939 with a 50% required match of $76,470. 3. Oakland County’s ATPA award includes funding of $917,110 for Oakland County Sheriff’s Office with a required match of $458,555 plus the Detroit amount of $152,939 and match of $76,470. Additionally, the award includes funding for five other communities where Oakland County acts as fiduciary. That funding includes: $142,962 for Pontiac Police Department with a required match of $71,481; $133,784 for Farmington Hills Police Department with a required match of $66,892; $108,953 for Hazel Park Police Department with a required match of $54,477; $144,814 for Royal Oak Police Department with a required match of $72,407; $195,834 for Southfield Police Department with a required match of $97,917; and $95,594 for Detroit Police Department with a required match of $47,797. 4. Each municipality is required to approve a subrecipient agreement between the municipality and the County as funds allocated to the local municipalities are considered subawards. 5. This award continues funding for five (5) Special Revenue (SR) Full-Time Eligible (FTE) Deputy II positions (#4030915-06108, 06109, 06148, 10898 and 11067) and one (1) SR FTE Sergeant position (#4030915-10333) and creates one (1) new SR Part-Time Non-Eligible (PTNE) Court/Park Deputy. 6. Oakland County was awarded funding from the City of Detroit’s ATPA grant, allowing the Oakland County Sheriff’s Office to continue one (1) SR FTE Deputy II position (#4030915-06147). 7. In addition, funding for one (1) General Fund/General Purpose (GF/GP) FTE position (#4030629-11149) is contracted with the City of Pontiac and reimbursed by the ATPA. 8. Oakland County’s total match amount of $535,025 ($458,555 Oakland County and $76,470 Oakland County portion of Detroit’s ATPA) is partially available in the Sheriff’s Office GF/GP Transfer Out account in the amount of $334,086 with the balance of $200,939 available in the Non-Departmental Grant Match line item of the GF/GP budget. 9. Also provided in the grant award, is funding for overtime, vehicles, deputy supplies, investigative supplies, Michigan Association of Automobile Theft Investigators (MAATI) and International Association of Automobile Theft Investigators (IAATI) dues, conference and training, phones and one-time costs related to the addition of Southfield Police Department. 10. The FY 2018 budget is amended as follows: FY 2018 FY 2018 FY 2018 Adopted Adjustment Amended GENERAL FUND (#10100) Expenditures 9090101-196030-730800 Grant Match $1,470,937 ($ 200,938) $1,269,999 4030901-116270-788001-27310 Transfer Out $ 334,086 $ 200,938 $ 535,024 Total Expenditures $1,805,023 $ 0 $1,805,023 ATPA GRANT (FUND #27310) GR0000000377 Activity GLB Analysis GLB Budget Ref 2018 FY 2018 FY 2018 FY 2018 Adopted Adjustment Amended Revenues 4030901-116270-695500-10100 Transfer In $ 504,976 $ 30,048 $ 535,024 4030901-116270-615571 State Operating $ 814,458 $ 131,538 $ 945,996 Total Revenue $1,319,434 $ 161,586 $ 1,481,020 Expenditures 4030901-116270-702010 Salaries $ 499,868 $ 37,381 $ 537,249 4030901-116270-712020 Overtime 74,968 5,989 80,957 4030901-116270-722740 Fringe Benefits 1,182 (1,182) 0 Commissioners Minutes Continued. November 9, 2017 720 4030901-116270-722750 Workers Comp. 13,059 659 13,718 4030901-116270-722760 Group Life 1,086 31 1,117 4030901-116270-722770 Retirement 141,760 10,003 151,763 4030901-116270-722780 Hospitalization 128,355 (11,287) 117,068 4030901-116270-722790 Social Security 38,345 1,367 39,712 4030901-116270-722800 Dental 10,837 (1,102) 9,735 4030901-116270-722810 Disability 7,799 208 8,007 4030901-116270-722820 Unemployment Insur. 1,052 (181) 871 4030901-116270-722850 Optical 935 (117) 818 4030901-116270-730324 Communications 2,100 4,559 6,659 4030901-116270-730373 Contracted Services 309,483 101,488 410,971 4030901-116270-731213 Dues & Memberships 360 365 725 4030901-116270-731304 Conference & Train 6,000 12,000 18,000 4030901-116270-750070 Deputy Supplies 5,500 500 6,000 4030901-116270-750154 Expendable Equipment 750 (750) 0 4030901-116270-750399 Office Supplies 1,650 0 1,650 4030901-116270-776661 Motor Pool 70,000 0 70,000 4030901-116270-778675 Telephone Commun. 4,345 1,655 6,000 Total Expenditures $1,319,434 $161,586 $ 1,481,020 TOM MIDDLETON (The vote for this motion appears on page 722.) *REPORT (MISC. #17317) BY: Bob Hoffman, Chairperson, Human Resources Committee IN RE: FRIEND OF THE COURT – FY 2017-FY 2021 COOPERATIVE REIMBURSEMENT PROGRAM (CRP) GRANT AMENDMENT UNDER 15% To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above-referenced resolution on November 1, 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 #17317 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: FRIEND OF THE COURT – FY 2017–FY 2021 COOPERATIVE REIMBURSEMENT PROGRAM (CRP) GRANT AMENDMENT UNDER 15% To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners approved Miscellaneous Resolution #16257 for the Michigan Department of Health and Human Services (MDHHS) Office of Child Support Cooperative Reimbursement Program (CRP) Grant for the period of October 1, 2016 through September 30, 2021; and WHEREAS the Friend of the Court has reviewed its operations and determined areas where efficiencies could be realized; and WHEREAS the Friend of the Court has experienced an increase in the workload in their Interstate Unit due to the increasing volume of individuals moving to and from the State, as well as internationally; and WHEREAS the number of annual requests for Registration of Interstate Actions have gradually increased from 507 in 2012 to 639 in 2016; and WHEREAS the introduction of the Hague, Uniform Interstate Family Support Act (UIFSA) changes and new requirements for international cases compounds this situation; and WHEREAS the Friend of the Court is requesting to create one (1) Special Revenue (SR) Full-Time Eligible (FTE) Domestic Support Specialist position (#3010404) to manage the increase in workload in the Interstate Unit; and Commissioners Minutes Continued. November 9, 2017 721 WHEREAS the Friend of the Court has noticed an increase in the number of system support requests and an increase in the complexity of work performed by the Imaging and Systems Unit; and WHEREAS the Friend of the Court handles their own help desk and manages the integration of several state-level program and upgrades to those programs with the County managed desktop environment; and WHEREAS as technology evolves and improves, the Friend of the Court needs fewer scanning and imaging related positions and more high-level technical staff; and WHEREAS the Friend of the Court is requesting to delete one (1) SR FTE Friend of the Court Systems Clerk position (#3010404-01744); and WHEREAS the Friend of the Court is requesting to upwardly reclassify two (2) SR FTE Friend of the Court Systems Support Specialist positions (#3010404-02078 and #3010404-03090) to User Support Specialist I and upwardly reclassify one (1) SR FTE Friend of the Court Systems Clerk position (#3010404-02911) to Friend of the Court Systems Support Specialist to more accurately reflect the complex technical work these positions are performing; and WHEREAS the above position creation and reclassifications will be funded by the FY 2017–FY 2021 Cooperative Reimbursement Program (CRP) Grant; and WHEREAS no additional funding is being awarded by MDHHS, but there is sufficient funding in the approved grant award to the cover the position change requests; and WHEREAS the County budget will be amended to reflect the grant award funding for FY 2018; and WHEREAS this grant has completed the grant review process is accordance with the Board of Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves amending the FY 2018 County budget to reflect the Michigan Department of Health and Human Services (MDHHS) Office of Child Support Cooperative Reimbursement Program (CRP) Grant award budget. BE IT FURTHER RESOLVED to create one (1) SR FTE Domestic Support Specialist position in the Friend of the Court, Interstate Unit (#3010404). BE IT FURTHER RESOLVED to delete one (1) SR FTE Friend of the Court Systems Clerk position (#3010404-01744) in the Friend of the Court, Imaging and Systems Unit. BE IT FURTHER RESOLVED to upwardly reclassify two (2) SR FTE Friend of the Court Systems Support Specialist positions (#3010404-02078 and #3010404-03090) to User Support Specialist I and upwardly reclassify one (1) SR FTE Friend of the Court Systems Clerk position (#3010404-02911) to Friend of the Court Systems Support Specialist in the Friend of the Court, Imaging and Systems Unit. BE IT FURTHER RESOLVED that future levels of service, including personnel, are contingent upon the level of funding from the State for this program. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute this reimbursement agreement and to approve amendments and extensions up to fifteen (15%) variance from the award, consistent with the agreement as approved. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER Copy of Grant Review Sign Off – Friend of the Court – FY 2017-FY 2021 Cooperative Reimbursement Program, Budget Summary – FY 2018 for Title IV-D Cooperative Reimbursement Program – 2017 for Fiscal Year 2018 and Budget Abstract – FY 2018 for Title IV-D Cooperative Reimbursement Program – 2017 for Fiscal Year 2018 Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #17317) BY: Commissioner Tom Middleton, Chairperson, Finance Committee, IN RE: FRIEND OF THE COURT – FY 2017 – FY 2021 COOPERATIVE REIMBURSEMENT PROGRAM (CRP) GRANT AMENDMENT UNDER 15% To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The resolution authorizes an amendment to the Fiscal Year 2017-2021 Title IV-D Cooperative Reimbursement Program (CRP) Contract (MR #16257) from the Michigan Department of Health and Human Services (MDHHS), Office of Child Support to the Oakland County Friend of the Court (FOC). Commissioners Minutes Continued. November 9, 2017 722 2. MR #16257 accepted the CRP grant for the period of October 1, 2016 through September 30, 2021 with total funding of $85,267,885 of which $56,276,805 is federal funds passed through MDHHS and $28,991,080 is the required grant match and is budgeted in the Circuit Court General Fund, Transfers Out account. In addition, the state provides $5,961,460 in state GF/GP funding. 3. The Fiscal Year 2018 funding of $16,202,906 includes $10,693,918 of federal funds passed through the MDHHS and $5,508,988 is the required grant match. Also, the state provides $1,192,292 in state GF/GP funding. 4. The funding will continue to allow the FOC to provide services to establish paternity, locate absent parents, establish child support orders, enforce child support orders and collect child support payments. 5. The state General Fund/General Purpose (GF/GP) amount is provided by the State of Michigan to cover the losses imposed by the Deficit Reduction Act (DRA) which was passed in late 2005 and was effective in early 2006. 6. There are 148 Special Revenue (SR) positions within this grant that consists of 9 Sheriff and 139 FOC positions. 7. The FOC is requesting the creation of one (1) (SR), Full-Time Eligible (FTE), Domestic Support Specialist position in the Circuit Court Family Division (#3010404) resulting in salary costs of $44,939 and fringe costs of $33,088. 8. The FOC is also requesting the upward reclassification of three (3) positions on the Salary Administration Plan resulting in salary costs of $8,100 and fringe costs of $3,103. 9. The cost of these position changes will be primarily offset by the deletion of one (1) (SR), (FTE), FOC Systems Clerk position in the Circuit Court Family Division (#3010404) resulting in salary cost reductions of $47,686 and fringe cost reductions of $20,852. 10. Sufficient funding is currently available, through the FY 2018 approved grant award amount, to support the remaining salary, fringe and supplemental costs, in the amount of $9,420. 11. Application and Acceptance of this grant does not obligate the County to any future commitment and continuation of the (SR) positions in the grant program are contingent upon continued future levels of grant funding. 12. The agreement shall be amended each fiscal year beginning October 1, 2018 through September 30, 2021 to authorize funding for subsequent fiscal years covered by the agreement. 13. The FY 2018 - FY 2020 (SR) budget is amended as detailed in the attached Schedule A to reflect the FY 2018 grant award amount. TOM MIDDLETON Vote on Consent Agenda: AYES: Crawford, Dwyer, Fleming, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman. (21) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the Consent Agenda were adopted (with accompanying reports being accepted). MISCELLANEOUS RESOLUTION #17318 BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: RISK MANAGEMENT AND INFORMATION TECHNOLOGY – POLICY FOR THE HEALTH INSURANCE PORTABILITY AND ACCOUNTABILITY ACT OF 1996 (HIPAA) AS AMENDED BY THE HITECH ACT OF THE AMERICAN RECOVERY AND REINVESTMENT ACT OF 2009 AND HIPAA COMPLIANCE PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County (County) and the Oakland County Board of Commissioners are committed to compliance with all applicable laws and regulations relating to data privacy and security; and Commissioners Minutes Continued. November 9, 2017 723 WHEREAS in 1996 Congress adopted the Health Insurance and Portability and Accountability Act (Pub. L, 104-191) (HIPAA) in order to improve the efficiency of the nation’s health care system and protect the security and confidentiality of health information; and WHEREAS the Health Insurance and Portability and Accountability Act was amended by the Health Information Technology for Economic and Clinical Health Act (HITECH) Act of the American Recovery and Reinvestment Act of 2009; and WHEREAS the County has been designated a Hybrid Covered Entity pursuant to Sections 164.103 and 164.105 of the HIPAA Security Regulations; and WHEREAS the County as a Hybrid Covered Entity is responsible for adhering to the requirements of the privacy and security rules of HIPAA as amended; and WHEREAS there are costs associated for HIPAA compliance including Information Technology development costs, software implementations/updates and licensing, employee training, installation of card readers, and periodic HIPAA audit requirements; and WHEREAS the HIPAA Compliance Project is estimated at $1,135,745 with the breakdown of cost noted in the attached schedule; and WHEREAS an appropriation of $1,113,861 is required for the HIPAA Compliance Project and the remaining $21,884 in identified costs will be absorbed within existing departmental budgets; and WHEREAS the project is estimated to be complete in FY 2019; and WHEREAS the costs of the project will be tracked under the Major Departmental Support Projects Funds with a separate fund and project number; and WHEREAS the use of the Major Departmental Support Project Funds is typically used to account for projects with an estimated cost of over $5.0 million and funded by current available resources rather than bond issues; and WHEREAS an exception is requested to use the Major Departmental Support Project Funds to track the HIPAA Compliance Project given the size, range of departments impacted, and multi-year implementation timeframe; and WHEREAS funding in the amount of $1,113,861 for the HIPAA Compliance Project is available from the General Fund Unfunded Mandates Assigned Fund Balance (G/L Account #383515); and WHEREAS on-going IT support and maintenance labor after implementation will be covered by the IT Development quarterly billing; and WHEREAS the requirement of biannual HIPAA compliance audit services will be bid out in accordance with Oakland County’s Purchasing Policies and Procedures with the initial audit services incorporated into the HIPAA Compliance Project and on-going audit services costs to be incorporated into future operating budgets; and WHEREAS the Information Technology and Risk Management Departments have developed the attached Oakland County Health Insurance and Portability and Accountability Act Privacy and Security Policies document to comply with the requirements of HIPAA and HITECH; and WHEREAS the Departments have also drafted internal procedures to effectuate the proposed Policy. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners hereby approves the HIPAA Policy document. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the appropriation and transfer of $1,113,861 for the HIPAA Compliance Project. BE IT FURTHER RESOLVED the $1,113,861 for the HIPAA Compliance Project will be funded by the General Fund Unfunded Mandates Assigned Fund Balance (G/L Account #383515). BE IT FURTHER RESOLVED that the HIPAA Compliance Project will be tracked under the Major Departmental Support Project Fund 42085 Project #100000002681. BE IT FURTHER RESOLVED that the FY 2018 Budget is amended as follows: GENERAL FUND (#10100) (GL #383515) FY 2018 Revenue $1,113,861 9010101-196030-665882 Planned Use of Balance Total Revenues $1,113,861 Expenditures 9010101-152130-788001-42085 Transfer Out –HIPAA Compliance Proj $1,113,861 Total Expenditures $1,113,861 Commissioners Minutes Continued. November 9, 2017 724 HIPAA Compliance Project (#42085) Proj Business Unit MAJOR, Project #100000002681, Activity A Revenue $1,113,861 9016001-152130-695500-10100 Transfer In -General Fund Total Revenue $1,113,861 Expenditures 9016001-152130-731773 Software Purchase $246,125 9016001-152130-750170 Expendable Equipment 9,575 9016001-152130-773630 IT Development 811,293 9016001-152130-731458 Professional Services 40,000 1010210-182090-712020 Overtime 6,868 Total Expenditures $1,113,861 Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. TOM MIDDLETON Copy of HIPAA Compliance Project Cost Estimates and Oakland County Health Insurance Portability and Accountability Act Privacy and Security Policies on file in County Clerk’s office. Moved by Middleton supported by Weipert the resolution be adopted. AYES: Dwyer, Fleming, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford. (21) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. 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. There were no items to report on the Regular Agenda for the Planning and Building Committee. MISCELLANEOUS RESOLUTION #17319 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: VETERANS’ SERVICES DIVISION – ACCEPTANCE OF DONATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Veterans’ Services Division has a desire to move the Oakland County World War I casualty plaque from the Board of Commissioners Auditorium to a more prominent, public location; and WHEREAS the cost of moving said plaque and properly displaying it will cost approximately $24,000.00 WHEREAS the appropriate means of paying for the move is by private donation; and WHEREAS the Oakland County Veterans’ Services Division has received a donation of $10,000.00 from Others First; and WHEREAS this donation will be placed in a fund for use in moving the World War I Casualty Plaque; and WHEREAS MR #83204 requires that gift donations with a value of $10,000.00 or more, with no match or other financial obligations to the county, be reviewed by the department/divisions liaison committee, acknowledged by the Board of Commissioners by signed resolution, accounted for in the appropriate department 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 $10,000.00 from Others First to the Oakland County Veterans Services Division. BE IT FURTHER RESOLVED that the donation will be accounted for in the Oakland County Veterans Services Division donation fund. Commissioners Minutes Continued. November 9, 2017 725 Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER Copy of December 9, 2016 Quotation from Done Right Signs on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. REPORT (MISC. #17290) BY: Bob Hoffman, Chairperson, Human Resources Committee IN RE: CIRCUIT COURT – APPROVE CREATION OF ONE (1) ADDITIONAL CIRCUIT COURT JUDGESHIP EFFECTIVE JANUARY 1, 2019 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above-referenced resolution on October 18, 2017, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing report. BOB HOFFMAN MISCELLANEOUS RESOLUTION #17290 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: CIRCUIT COURT – APPROVE CREATION OF ONE (1) ADDITIONAL CIRCUIT COURT JUDGESHIP EFFECTIVE JANUARY 1, 2019 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Circuit Court is requesting a new judgeship to assist in addressing workload requirements in the Family Division of the Circuit Court; and WHEREAS the Michigan Legislature has authorized the addition of one (1) circuit court judgeship for the Sixth Judicial Circuit Court effective January 1, 2019, pursuant to MCL 600.507(3); and WHEREAS the State Court Administrative Office has created a quantitative method – known as the weighted caseload formula – to estimate the number of judges needed in each of Michigan’s trial courts; and WHEREAS application of the State Court Administrative Office’s weighted caseload formula yields an estimated judicial need in the Sixth Judicial Circuit Court’s Family Division of 7.07 judges; and WHEREAS six of the Circuit Court’s judgeships are assigned to the Family Division, resulting in an estimated judicial shortfall of 1.07 judges in the Family Division; and WHEREAS the estimated judicial shortfall in the Family Division does not take into account several recent statutory changes and Michigan Supreme Court rulings that require new judicial findings and court hearings, all of which have created additional judicial workload; and WHEREAS in addition to approval by the Legislature, the creation of a new judgeship requires approval by resolution adopted by the county board of commissioners pursuant to MCL 600.550(1); and WHEREAS the annual salary for judges is paid by the State of Michigan as Oakland County is reimbursed by the State for the local supplement salary paid by the County; and WHEREAS the Circuit Court has committed to make structural budget reductions equal to the annual cost of support personnel and operating expenses for the new judgeship; and WHEREAS requests for support personnel and operating expenses for the new judgeship will be included as part of the FY 2019-2021 Triennial budget process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the creation of one (1) new judgeship in the Sixth Judicial Circuit Court to be filled by election in 2018 for a judicial term of office beginning on January 1, 2019. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners agrees to provide and maintain facilities, personnel and operating costs to support the new judgeship in accordance with the statutes of the State of Michigan and the Michigan Constitution. BE IT FURTHER RESOLVED that the Circuit Court will make structural budget reductions in an amount equal to the cost of the support personnel for the new judgeship as part of the FY 2019 budget process. Commissioners Minutes Continued. November 9, 2017 726 BE IT FURTHER RESOLVED that a copy of this resolution shall be filed with the State Court Administrator pursuant to MCL 600.550. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER FISCAL NOTE (MISC. #17290) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: CIRCUIT COURT – APPROVE CREATION OF ONE (1) ADDITIONAL CIRCUIT COURT JUDGESHIP EFFECTIVE JANUARY 1, 2019 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The resolution authorizes the creation of one (1) judgeship position in the Sixth Judicial Circuit Court effective January 1, 2019, pursuant to MCL 600.507(3). 2. The creation of the judgeship position in the Family Court, Judicial Support Division (#3010101) results in salary costs of $34,293 (prorated for the 9 months) in FY 2019 and $45,724 for FY 2020. 3. The annual salary for all judges is paid by the State of Michigan as Oakland County is reimbursed by the State for the local supplement salary paid by the County. 4. Also, the creation of the judgeship position in the Family Court, Judicial Support Division (#3010101) results in fringe benefit costs of $24,455 (prorated for the 9 months) in FY 2019 and $32,607 for FY 2020. 5. The fringe benefits for the additional judgeship position will be covered by a reallocation of funds from the State Institutions Line Item within the Circuit Court Family Division budget. 6. Support personnel and operating expenditures for the new judgeship will be included as part of the FY 2019-2021 Triennial budget process. 7. The FY 2019-2020 budgets are amended as follows: GENERAL FUND (#10100) FY 2019 FY 2020 Circuit Court Judicial Admin/Family Support Revenues 9010101-121290-625007 Circuit Court Judge Salary $ 34,293 $ 45,724 Total Revenues $ 34,293 $ 45,724 Expenditures 3010101-121220-702010 Salaries $ 34,293 $ 45,724 3010101-121220-722750 Workers Compensation 418 558 3010101-121220-722760 Group Life 76 101 3010101-121220-722770 Retirement 9,427 12,569 3010101-121220-722780 Hospitalization 11,174 14,899 3010101-121220-722790 Social Security 2,623 3,498 3010101-121220-722800 Dental 643 857 3010101-121220-722850 Optical 94 125 9010101-112700-788001-20293 Transfers Out- Child Care Fund ( 24,455) ( 32,607) Total Expenditures $ 34,293 $ 45,724 CHILD CARE FUND (#20293) FY 2019 FY 2020-2021 Circuit Court Family Court Service Revenues 9090101-112700-695500-10100 Transfers In-General Fund ($ 24,455) ($ 32,607) Total Revenues ($ 24,455) ($ 32,607) Expenditures 3010402-112570-731843 State Institutions ($ 24,455) ($ 32,607) Total Expenditures ($ 24,455) ($ 32,607) TOM MIDDLETON Commissioners Minutes Continued. November 9, 2017 727 Moved by Dwyer supported by Weipert the resolution (with fiscal note attached) be adopted. Moved by Hoffman supported by Weipert the Human Resources Committee Report be accepted. Discussion followed. A sufficient majority having voted in favor, the report was accepted. Vote on resolution: AYES: Fleming, Gingell, Hoffman, Kochenderfer, Kowall, Long, Middleton, Spisz, Taub, Tietz, Weipert, Berman, Crawford, Dwyer. (14) NAYS: Gershenson, Jackson, McGillivray, Quarles, Woodward, Zack, Bowman. (7) A sufficient majority having voted in favor, the resolution (with fiscal note attached) was adopted. MISCELLANEOUS RESOLUTION #17320 BY: Commissioners Thomas Middleton, District #4; Philip Weipert, District #8; Wade Fleming, District #16; Eileen Kowall, District #6; Bill Dwyer, District #14; Janet Jackson, District #21; Marcia Gershenson, District #13; Helaine Zack, District #18; Hugh Crawford, District #9; David E.S. Bowman, District #10; Michael Spisz, District #3; Nancy Quarles, District #17; Tom Berman, District #5; Bob Hoffman, District #2; and Shelley Taub, District #12; IN RE: BOARD OF COMMISSIONERS - DESIGNATION OF NOVEMBER 16, 2017 AS WORLD PANCREATIC CANCER DAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in 2017, an estimated 53,670 people will be diagnosed with pancreatic cancer in the United States and 43,090 will die from the disease; and WHEREAS pancreatic cancer is one of the deadliest cancers, it is currently the third leading cause of cancer death in the United States and is projected to become the second by 2020; and WHEREAS pancreatic cancer is the only major cancer with a five-year relative survival rate in the single digits at just eight percent; and WHEREAS when symptoms of pancreatic cancer present themselves, it is generally late stage, and 71 percent of pancreatic cancer patients die within the first year of their diagnosis; and WHEREAS approximately 1,560 deaths will occur in Michigan in 2017; and WHEREAS pancreatic cancer is the seventh most common cause of cancer-related death in men and women across the world; and WHEREAS there will be an estimated 367,000 new pancreatic cancer cases diagnosed globally in 2017; and WHEREAS the good health and well-being of the residents of Oakland County are enhanced as a direct result of increased awareness about pancreatic cancer and research into early detection, causes and effective treatments. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby designates November 16, 2017 as World Pancreatic Cancer Day in Oakland County. Chairperson, I move the adoption of the foregoing Resolution. TOM MIDDLETON, PHILIP WEIPERT, WADE FLEMING, EILEEN KOWALL, BILL DWYER, JANET JACKSON, MARCIA GERSHENSON, HELAINE ZACK, HUGH CRAWFORD, DAVID BOWMAN, MICHAEL SPISZ, NANCY QUARLES, TOM BERMAN, BOB HOFFMAN, SHELLEY TAUB, DOUG TIETZ, CHRISTINE LONG, ADAM KOCHENDERFER, DAVID WOODWARD, GARY MCGILLIVRAY Commissioners Minutes Continued. November 9, 2017 728 Moved by Middleton supported by Jackson to suspend the rules and vote on Miscellaneous Resolution #17320 - Board of Commissioners - Designation of November 16, 2017 as World Pancreatic Cancer Day in Oakland County. Vote on motion to suspend the rules: AYES: Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Dwyer, Fleming. (21) NAYS: None. (0) A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #17320 - Board of Commissioners - Designation of November 16, 2017 as World Pancreatic Cancer Day in Oakland County carried. Moved by Middleton supported by Jackson the resolution be adopted. AYES: Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Dwyer, Fleming, Gershenson. (21) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. The Board adjourned at 10:49 a.m. to the call of the Chair or December 7, 2017, at 9:30 a.m. LISA BROWN MICHAEL J. GINGELL Clerk Chairperson