HomeMy WebLinkAboutMinutes - 2018.02.01 - 806124
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
February 1, 2018
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, Fleming, Gershenson, Gingell, Hoffman, Kochenderfer,
Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack. (18) EXCUSED ABSENCE WITH NOTICE: Dwyer, Jackson, Kowall. (3)
Quorum present.
Invocation given by David Bowman.
Pledge of Allegiance to the Flag.
Moved by McGillivray supported by Hoffman the minutes of the January 17, 2018 Board Meeting be
approved.
A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by Taub supported by Bowman the agenda, be amended as follows:
ITEMS ON BOARD AGENDA PUBLIC SERVICES COMMITTEE
a. MR #18008 – Sheriff’s Office – Addition of 800 Hours to Court Park Deputy Positions for Enhanced Security at the Board of Commissioners
(Waiver of Rule III: Resolution was taken up by HR Committee immediately prior to today’s meeting. (Resolution approved by Public Services January 9, 2018; Fiscal Note approved by Finance January 25,
2018.))
ITEMS NOT ON BOARD AGENDA FINANCE COMMITTTEE
f. Board of Commissioners – School Drinking Water Station Program – Equitable Distribution of Drinking Water Stations and Policy Amendment
(Waiver of Rule III: Resolution was taken up by the Finance Committee immediately prior to today’s meeting.)
Vote on agenda, as amended:
AYES: Bowman, Crawford, Fleming, Gershenson, Gingell, Hoffman, Kochenderfer, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman. (18)
NAYS: None. (0)
A sufficient majority having voted in favor, the agenda, as amended, was approved.
Commissioners Minutes Continued. February 1, 2018
25
Chairperson Michael Gingell addressed the Board to introduce Commissioner Taub and Kathy Forzley, Director, Health and Human Services.
Commissioners Taub, Zack and Gershenson addressed the Board to present a Proclamation honoring
the Oakland County Health Division who recently went through the Tri-Annual State of Michigan Health and Human Services accreditation process for local health departments. During this accreditation
process, the majority of the OCHD’s programs and services were thoroughly reviewed. The evaluation is based on 118 essential indicators and 13 important factors. For the second consecutive cycle, the OCHD
was awarded accreditation with commendation, having met all essential indicators and important factors with 82 special recognitions.
Kathy Forzley, Director, Health and Human Services addressed the Board.
Chairperson Michael Gingell addressed the Board as a “point of privilege” to thank the Oakland County
Health Department on behalf of the Board for everything they do.
Oakland County Clerk – Register of Deeds – Lisa Brown read a communication from Commissioner Kochenderfer submitting the final report of the Energy Infrastructure and Reliability Study Group. Without
objection the report was received and filed.
Oakland County Clerk – Register of Deeds – Lisa Brown read a communication from Chairperson Michael Gingell appointing Commissioner Tietz to the Coordinating Zoning Committee for the remainder of the
term ending December 31, 2018. Without objection the appointment was confirmed.
Oakland County Clerk – Register of Deeds – Lisa Brown read a communication from Chairperson Michael Gingell appointing Commissioner Spisz as the Economic Development and Community Affairs Committee
Chairperson and Commissioner Weipert as Board Chair Appointee for the remainder of the term ending December 31, 2018. Without objection the appointments were confirmed.
The following people addressed the Board during Public Comment: Robert White and Rosemary Rangi.
Moved by Fleming supported by Zack the resolutions (with fiscal notes attached) on the amended
Consent Agenda be adopted (with accompanying reports being accepted.) The vote for this motion appears on page 45. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}):
*MISCELLANEOUS RESOLUTION #18010
BY: Commissioner Doug Tietz, District #11 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2018 APPROPRIATION – CITY OF TROY – RESURFACING OF SOUTH BOULEVARD FROM ADAMS ROAD TO CROOKS ROAD – PROJECT NO. 53121
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program
shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have
identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract
for payment with the RCOC; and
Commissioners Minutes Continued. February 1, 2018
26
4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund
Assigned Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and
WHEREAS the City of Troy, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the City of Troy and said appropriation has been transferred to a project account; and
WHEREAS the City of Troy has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2018 authorized amount of Tri-Party Road Improvement funding for Project No. 53121 in the City of Troy is $249,266.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Troy and authorizes the release of Tri-Party Road
Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement,
which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution.
BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of
Troy. Chairperson, I move the adoption of the foregoing resolution.
DOUG TIETZ
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement, Exhibit A –
Estimated Project Cost and City of Troy Resolution #2017-10-169-J-6 Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #18010)
BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2018 APPROPRIATION – CITY OF TROY – RESURFACING OF SOUTH BOULEVARD FROM ADAMS ROAD TO CROOKS ROAD – PROJECT NO. 53121
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $4,470,159 in fund balance for the Tri-Party Road Improvement Program for
projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $249,266 is available in the General Fund Assigned Fund Balance for Tri-Party 2018
and prior funding (account #383510) for project 53121. 3. This project is for the resurfacing of South Boulevard from Adams Road to Crooks Road.
4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced
and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance
Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment.
6. The FY 2018 budget be amended as follows:
Commissioners Minutes Continued. February 1, 2018
27
GENERAL FUND (#10100) FY 2018
Revenue 9010101-196030-665882 Planned Use of Balance $249,266
Total Revenues $249,266
Expenditures 9010101-153010-740135 Road Commission Tri-Party $249,266
Total Expenditures $249,266 TOM MIDDLETON
(The vote for this motion appears on page 45.)
*MISCELLANEOUS RESOLUTION #18011
BY: Commissioner Doug Tietz, District #11 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2018 APPROPRIATION – CITY OF ROCHESTER HILLS – RESURFACING OF SOUTH BOULEVARD FROM ADAMS ROAD TO CROOKS ROAD – PROJECT NO. 53121
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program
shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have
identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract
for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution
authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Assigned Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance
Committee and the full Board; and WHEREAS the City of Rochester Hills, along with the RCOC has identified a project and said project is
ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the City of
Rochester Hills and said appropriation has been transferred to a project account; and WHEREAS the City of Rochester Hills has demonstrated that it has authorized its 1/3 share of the funding
for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2018 authorized amount of Tri-
Party Road Improvement funding for Project No. 53121 in the City of Rochester Hills is $160,578. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the City of Rochester Hills and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Assigned Fund Balance.
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated
in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of Rochester Hills.
Commissioners Minutes Continued. February 1, 2018
28
Chairperson, I move the adoption of the foregoing Resolution. DOUG TIETZ
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence
from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and City of Rochester Hills Resolution #RES0316-2017 Incorporated by Reference. Original on file in County Clerk’s
office.
FISCAL NOTE (MISC. #18011) BY: Commissioner Tom Middleton, Chairperson, Finance Committee
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF ROCHESTER HILLS – RESURFACING OF SOUTH
BOULEVARD FROM ADAMS ROAD TO CROOKS ROAD – PROJECT NO. 53121 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325
which designated $4,470,159 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC).
2. Funding of $160,578 is available in the General Fund Assigned Fund Balance for Tri-Party 2018 and prior funding (account #383510) for project 53121.
3. This project is for the resurfacing of South Boulevard from Adams Road to Crooks Road. 4. The resolution allows for additional project costs not greater than 15% from the original
agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution.
5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs
prior to payment. 6. The FY 2018 budget will be amended as follows:
GENERAL FUND (#10100) FY 2018
Revenue
9010101-196030-665882 Planned Use of Balance $160,578 Total Revenues $160,578
Expenditures
9010101-153010-740135 Road Commission Tri-Party $160,578 Total Expenditures $160,578
TOM MIDDLETON
(The vote for this motion appears on page 45.) *MISCELLANEOUS RESOLUTION #18013 BY: Commissioner Tom Middleton, Chairperson, Finance Committee
IN RE: TREASURER’S OFFICE – BOARD OF COMMISSIONERS APPROVAL TO WAIVE INTEREST AND FEES FOR CERTAIN QUALIFYING TAXPAYERS THROUGH APRIL 30, 2018
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentleman:
WHEREAS many Oakland County taxpayers rely on refund checks from the Homestead Property Tax Credit they receive from the State of Michigan as a part of their Michigan Income Tax refund to pay their
current year property taxes; and WHEREAS pursuant to Section 211.44(3) of Michigan Compiled Laws a local unit of government may
waive penalty and interest for eligible taxpayers; and
Commissioners Minutes Continued. February 1, 2018
29
WHEREAS eligible taxpayers are defined in Section 211.44(3) as “a senior citizen, paraplegic, quadriplegic, hemiplegic, eligible serviceperson, eligible veteran, eligible widow or widower, totally and
permanently disabled person, or blind person,” and WHEREAS provided a taxpayer has not received the credit before February 15, a written claim must be
made by that date with the local unit treasurer pursuant to Section 211.44(3); and WHEREAS Section 211.59(3) allows the County Board of Commissioners to also waive interest and fees
for eligible taxpayers through April 30; and WHEREAS some qualified taxpayers may not receive their Homestead Property Tax Credit checks in
time to make their property tax payments at their city or township; and WHEREAS the waiver of County interest and fees through April 30, 2018 will have minimal impact on
General Fund revenues. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, in accordance
with Section 211.59(3) of Michigan Compiled Laws, authorizes the Oakland County Treasurer to waive all County interest and fees (for the 2017 property tax collections) through April 30, 2018, for eligible
taxpayers who have qualified at their city or township for a local exemption under Section 211.44(3). BE IT FURTHER RESOLVED that the County Treasurer is hereby authorized to notify by mail those who
are eligible for this exemption pursuant to Section 211.44(3) of Michigan Compiled Laws. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.
TOM MIDDLETON
(The vote for this motion appears on page 45.)
*MISCELLANEOUS RESOLUTION #18014 BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: TREASURER/WATER RESOURCES COMMISSIONER – BLOOMFIELD TOWNSHIP CSO DRAINAGE DISTRICT DRAIN REFUNDING BONDS - FULL FAITH AND CREDIT RESOLUTION
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen
WHEREAS the Bloomfield Township CSO Drainage District issued its Drain Bonds, Series 2010, dated December 1, 2010 (the "Series 2010 Bonds") on December 16, 2010, in the principal amount of
$3,000,000, to defray part of the cost of acquiring and constructing the Bloomfield Township CSO Drain Rehabilitation Project, and this Board of Commissioners, by Miscellaneous Resolution No. 10301 adopted
on November 18, 2010, pledged the full faith and credit of the County of Oakland (the "County") for the prompt payment of the principal of and interest on the Series 2010 Bonds; and
WHEREAS the Drainage Board for the Bloomfield Township CSO Drain (the "Drainage Board"), intends to issue and sell its bonds, in the aggregate principal amount of not to exceed $2,435,000 (the "Refunding
Bonds") to refund all or a portion of the Series 2010 Bonds maturing in the years 2025 and 2031; and WHEREAS the Refunding Bonds will be dated as of such date, will bear interest at such rates not to
exceed 6% per annum, will be in the aggregate principal amount, will mature on such dates, not later than April 1, 2031, and in such principal amounts, and will be subject to redemption prior to maturity, as shall
be determined by order of the Chairperson of the Drainage Board; and WHEREAS the Drainage Board deems it advisable and necessary to obtain from this Board a resolution
pledging the full faith and credit of the County for the payment of the principal of and interest on the Refunding Bonds; and
WHEREAS it is in the best interest of the County that the Refunding Bonds be sold in order to achieve debt service savings for the Charter Township of Bloomfield (the “Township”), and the County.
NOW THEREFORE BE IT RESOLVED: 1. Pursuant to the authorization provided in Section 474 of the Drain Code of 1956, as amended,
the Board of Commissioners of the County hereby pledges irrevocably the full faith and credit of the County for the prompt payment of the principal of and interest on the Refunding Bonds and
agrees that, in the event the Township or the County shall fail or neglect to account to the County Treasurer for the amount of any special assessment installment and interest when due, the
amount thereof shall be advanced immediately from County funds, and the County Treasurer is directed to make such advancement to the extent necessary.
Commissioners Minutes Continued. February 1, 2018
30
2. In the event that, pursuant to the pledge of full faith and credit, the County advances out of County funds all or any part of an installment and interest, it shall be the duty of the County
Treasurer, for and on behalf of the County, to take all actions and proceedings and pursue all remedies permitted or authorized by law for the reimbursement of such sums so paid.
3. The County Treasurer or the financial consultant, Municipal Financial Consultants Incorporated, is authorized, if necessary to make application to the Department of Treasury for permission to
issue and sell the Bonds. 4. The County Treasurer is authorized to approve the circulation of a preliminary and final official
statement for the Refunding Bonds, to cause the preparation of those portions of the preliminary and final official statement that pertain to the County, and to do all other things necessary for
compliance with Rule 15c2-12 issued under the Securities Exchange Act of 1934, as amended (the "Rule"). The County Treasurer is authorized to execute and deliver such certificates and to
do all other things that are necessary to effectuate the sale and delivery of the Refunding Bonds. 5. The County Treasurer is hereby authorized to execute and deliver in the name and on behalf of
the County (i) a certificate of the County to comply with the requirements for a continuing disclosure undertaking of the County pursuant to subsection (b)(5) of the Rule and (ii)
amendments to such certificate from time to time in accordance with the terms of such certificate (the certificate and any amendments thereto are collectively referred to herein as the "Continuing
Disclosure Certificate"). The County hereby covenants and agrees that it will comply with and carry out all of the provisions of the Continuing Disclosure Certificate. The remedies for any
failure of the County to comply with and carry out the provisions of the Continuing Disclosure Certificate shall be as set forth therein.
Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution. TOM MIDDLETON
Copy of MFCI Refunding Analysis for Bloomfield Township CSO Drainage District and Correspondence
from Steven A. Burke, CFA, MFCI on file in County Clerk’s office.
(The vote for this motion appears on page 45.)
*MISCELLANEOUS RESOLUTION #18015 BY: Commissioner Tom Middleton, Chairperson, Finance Committee
IN RE: TREASURER/WATER RESOURCES COMMISSIONER – RESOLUTION TO AUTHORIZE EVERGREEN-FARMINGTON SEWAGE DISPOSAL SYSTEM REFUNDING BONDS, SERIES 2018
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland (the "County") issued its Evergreen-Farmington Sewage Disposal System Bonds, Series 2010, dated as of December 1, 2010, in the principal amount of $4,060,000 (the
"Prior Bonds") on December 30, 2010; and WHEREAS the Prior Bonds remain outstanding in the aggregate principal amount of $3,195,000, mature
in various principal amounts on April 1 in the years 2018 through 2021, inclusive, 2026 and 2031 and bear interest at rates per annum that vary from 4.85% to 6.75%; and
WHEREAS Part VI of Act No. 34, Public Acts of Michigan, 2001, as amended ("Act 34"), authorizes the issuance of refunding bonds for the purpose of refunding all or part of the County's outstanding securities,
including the Prior Bonds; and WHEREAS it is in the best interests of the County that the Prior Bonds be refunded; and
WHEREAS the County has agreed in a Continuing Covenant Agreement dated as of September 27, 2013, between the County and Bank of America, N.A. (the "Bank of America Continuing Covenant
Agreement") to provide to Bank of America, N.A. certain information pursuant to Article VI, Section 6.05 (f) of the Bank of America Continuing Covenant Agreement which relates to a final official statement or
other offering or disclosure document prepared in connection with an offering of securities by the County. NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of the County of Oakland,
Michigan, as follows: 1. AUTHORIZATION OF BONDS – PURPOSE. Bonds of the County (the “Refunding Bonds”)
aggregating the principal sum of not to exceed Three Million Two Hundred Sixty Thousand Dollars ($3,260,000) shall be issued and sold pursuant to the provisions of Act 34, and other
Commissioners Minutes Continued. February 1, 2018
31
applicable statutory provisions, for the purpose of refunding all or part of the outstanding Prior Bonds.
2. BOND DETAILS. The Refunding Bonds shall be designated "Evergreen-Farmington Sewage Disposal System Refunding Bonds, Series 2018," shall be dated as of the date approved by the
Oakland County Water Resources Commissioner (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 Refunding Bonds shall not be later than April 1, 2031. If requested by the original purchaser of the Refunding Bonds and
determined by the County Agency, the Refunding Bonds may be issued in the form of a single bond with an exhibit containing the principal maturity amounts and applicable interest rates and
due dates. 3. PAYMENT OF PRINCIPAL AND INTEREST. The principal of and interest on the Refunding
Bonds shall be payable in lawful money of the United States. Principal shall be payable upon presentation and surrender of the Refunding Bonds to the bond registrar and paying agent as
they severally mature. Interest shall be paid to the registered owner of each Refunding Bond as shown on the registration books at the close of business on the 15th day of the calendar month
preceding the month in which the interest payment is due. Interest shall be paid when due by check or draft drawn upon and mailed by the bond registrar and paying agent to the registered
owner at the registered address. 4. BOOK-ENTRY SYSTEM. Initially, if requested by the original purchaser of the Refunding Bonds
and determined by the County Agency, one fully-registered Refunding 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 Refunding 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 Refunding 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 Refunding Bonds to any Participant having Refunding Bonds certified to its DTC
account or to arrange for another securities depository to maintain custody of certificates evidencing the Refunding Bonds.
Notwithstanding any other provision of this Resolution to the contrary, so long as any Refunding 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 Refunding Bonds and all notices with respect to the Refunding Bonds shall be made and given, respectively, to DTC as
Commissioners Minutes Continued. February 1, 2018
32
provided in the Blanket Issuer Letter of Representations relating to the Refunding Bonds. The County Treasurer and the County Agency are each authorized to sign the Blanket Issuer Letter of
Representations on behalf of the County, in such form as such officer deems necessary or appropriate in order to accomplish the issuance of the Refunding 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 Refunding Bonds shall not initially be issued through the book-entry-only transfer system of DTC.
5. PRIOR REDEMPTION. The Refunding Bonds shall be subject to optional and/or mandatory redemption prior to maturity upon such terms and conditions, or shall not be subject to optional or
mandatory prior to maturity, as shall be determined by the County Agency. 6. BOND REGISTRAR AND PAYING AGENT. The County Treasurer shall designate, and may
enter into an agreement with, a bond registrar and paying agent for the Refunding 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 Refunding Bonds. 7. EXECUTION, AUTHENTICATION AND DELIVERY OF REFUNDING BONDS. The Refunding
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 Refunding Bonds. After the Refunding 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 Refunding 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 Refunding Bonds. The bond registrar and paying agent shall indicate on each Refunding Bond the date of its
authentication. 8. EXCHANGE AND TRANSFER OF REFUNDING BONDS. Any Refunding 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 Refunding 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 Refunding Bond. Each Refunding 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 Refunding 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 Refunding Bond, the bond registrar and paying agent on
behalf of the County shall cancel the surrendered Refunding Bond and shall authenticate and deliver to the transferee a new Refunding Bond or Refunding Bonds of any authorized
denomination of the same aggregate principal amount and maturity date and bearing the same rate of interest as the surrendered Refunding Bond. If, at the time the bond registrar and paying
agent authenticates and delivers a new Refunding Bond pursuant to this section, payment of interest on the Refunding Bonds is in default, the bond registrar and paying agent shall endorse
upon the new Refunding 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 Refunding Bond shall be registered upon the books of the County as the absolute
owner of such Refunding Bond, whether such Refunding Bond shall be overdue or not, for the purpose of receiving payment of the principal of and interest on such Refunding Bond and for all
Commissioners Minutes Continued. February 1, 2018
33
other purposes, and all payments made to any such registered owner, or upon his order, in accordance with the provisions of section 3 of this Resolution shall be valid and effectual to
satisfy and discharge the liability upon such Refunding Bond to the extent of the sum or sums so paid, and neither the County nor the bond registrar and paying agent shall be affected by any
notice to the contrary. The County agrees to indemnify and save the bond registrar and paying agent harmless from and against any and all loss, cost, charge, expense, judgment or liability
incurred by it, acting in good faith and without negligence hereunder, in so treating such registered owner.
For every exchange or transfer of Refunding 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 Refunding
Bonds or portions of Refunding Bonds which have been selected for redemption. 9. FORM OF REFUNDING BONDS. The Refunding Bonds shall be in substantially the following
form, with such additions, deletions and modifications as are approved by the County Agency and consistent with the terms of this Resolution:
[FORM OF BOND]
UNITED STATES OF AMERICA
STATE OF MICHIGAN COUNTY OF OAKLAND
EVERGREEN-FARMINGTON SEWAGE DISPOSAL SYSTEM REFUNDING BOND, SERIES 2018
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
Commissioners Minutes Continued. February 1, 2018
34
United States of America. Interest shall be computed on the basis of a 360-day year of twelve 30-day months.
This bond is one of a series of bonds aggregating the principal sum of ___________________________________ Dollars ($_________) issued by the County under and
pursuant to and in full conformity with the Constitution and Statutes of Michigan (especially Act No. 34, Public Acts of 2001, as amended) and a bond authorizing resolution adopted by the Board of
Commissioners of the County on ___________, 2018 and an order of the Water Resources Commissioner of the County as County Agency (collectively, the "Resolution"), for the purpose of
refunding the County’s outstanding Evergreen-Farmington Sewage Disposal System Bonds, Series 2010, dated as of December 1, 2010, maturing in the years ____ through ____.
The County has authorized the revenues of the Evergreen-Farmington Sewage Disposal System be used to pay the principal of and interest on the bonds when due. In addition, the County has
irrevocably pledged its full faith and credit for the prompt payment of the principal of and interest on the bonds as the same become due. The principal of and interest on the bonds are payable as a first budget
obligation of the County from its general funds. The ability of the County to raise such funds is subject to applicable statutory and constitutional limitations on the taxing power of the County. The amount of taxes
necessary to pay the principal of and interest on the bonds, together with the taxes levied for the same year, shall not exceed the limit authorized by law.
This bond is transferable, as provided in the Resolution, only upon the books of the County kept
for that purpose by the bond registrar and paying agent, upon the surrender of this bond together with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the
Registered Owner or his attorney duly authorized in writing. Upon the exchange or transfer of this bond a new bond or bonds of any authorized denomination, in the same aggregate principal amount and of the
same interest rate and maturity, shall be authenticated and delivered to the transferee in exchange therefor as provided in the Resolution, and upon payment of the charges, if any, therein provided. Bonds
so authenticated and delivered shall be in the denomination of $5,000 or any integral multiple thereof not exceeding the aggregate principal amount for each maturity.
The bond registrar and paying agent shall not be required to transfer or exchange bonds or portions of bonds which have been selected for redemption.
MANDATORY PRIOR REDEMPTION
Bonds maturing in the year ____ are subject to mandatory prior redemption at par and accrued
interest as follows:
Redemption Date
Principal Amount of
Bonds to be Redeemed
Bonds or portions of bonds to be redeemed by mandatory redemption shall be selected by lot.
(REPEAT IF MORE THAN ONE TERM BOND)
Commissioners Minutes Continued. February 1, 2018
35
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. February 1, 2018
36
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]
10. SECURITY. It is expected that the principal of and interest on the Refunding Bonds will be paid from revenues of the Evergreen-Farmington Sewage Disposal System (the "System"), and such
revenues are hereby authorized to be used for such purpose. In addition, the full faith and credit of the County are pledged hereby to the payment of the principal and interest on the Refunding
Bonds authorized by this Bond Resolution. Each year the County shall include in its budget as a first budget obligation an amount sufficient to pay such principal and interest as the same shall
become due. The ability of the County to raise such funds is subject to applicable constitutional and statutory limitations on the taxing power of the County. The amount of taxes necessary to
pay the principal of and interest on the Refunding Bonds, together with the taxes levied for the same year, shall not exceed the limit authorized by law. To the extent that the revenues of the
System are insufficient to pay the principal of and interest on the Refunding Bonds, the proceeds of such taxes (both current and delinquent) shall be deposited as collected into a Principal and
Interest Fund that shall be established for the Refunding Bonds, and until the principal of and the interest on the Refunding Bonds are paid in full, such proceeds shall be used only for payment of
such principal and interest. 11. DEFEASANCE. In the event cash or direct obligations of the United States or obligations the
principal of and interest on which are guaranteed by the United States, or a combination thereof, the principal of and interest on which, without reinvestment, come due at times and in amounts
sufficient to pay, at maturity or irrevocable call for earlier optional redemption, the principal of, premium, if any, and interest on the Refunding Bonds, or any portion thereof, shall have been
deposited in trust, this Resolution shall be defeased with respect to such Refunding Bonds, and the owners of the Refunding Bonds shall have no further rights under this Resolution except to
Commissioners Minutes Continued. February 1, 2018
37
receive payment of the principal of, premium, if any, and interest on such Refunding Bonds from the cash or securities deposited in trust and the interest and gains thereon and to transfer and
exchange Refunding Bonds as provided herein. 12. PRINCIPAL AND INTEREST FUND. There shall be established for the Refunding Bonds a
Principal and Interest Fund that shall be kept in a separate bank account. From the proceeds of the sale of the Refunding Bonds there shall be set aside in the Principal and Interest Fund any
accrued interest received from the purchaser of the Refunding Bonds at the time of delivery of the same; provided, however, that the County Agency may determine that all or any portion of any
premium received from the purchaser of the Refunding Bonds received at the time of such delivery also may be set aside in the Principal and Interest Fund. All proceeds from taxes levied
for the payment of the principal of and interest on the Refunding Bonds shall be deposited into the Principal and Interest Fund. The County Agency shall transfer moneys in the Principal and
Interest Fund to the bond registrar and paying agent for the Prior Bonds and the bond registrar and paying agent for the Refunding Bonds as necessary for the payment of the principal of and
interest on the Prior Bonds that are not refunded and the Refunding Bonds. 13. PAYMENT OF ISSUANCE EXPENSES AND PRIOR BONDS THAT ARE REFUNDED -
ESCROW FUND. The remainder of the proceeds of the Refunding Bonds shall be used to pay the issuance expenses of the Refunding Bonds and to pay the principal of, interest on and
redemption premiums on the Prior Bonds that are refunded. If necessary, after the issuance expenses have been paid or provided for, the remaining proceeds shall be used to establish an
escrow fund (the "Escrow Fund") consisting of cash and investments in direct obligations of, or obligations the principal of and interest on which are unconditionally guaranteed by, the United
States of America or other obligations the principal of and interest on which are fully secured by the foregoing and used to pay the principal of, interest on and redemption premiums on the Prior
Bonds that are refunded. The Escrow Fund shall be held by an escrow agent (the "Escrow Agent") in trust pursuant to an escrow agreement (the "Escrow Agreement") that irrevocably shall
direct the Escrow Agent to take all necessary steps to pay the interest on the Prior Bonds that are refunded when due and to call such Prior Bonds for redemption at such time as shall be
determined in the Escrow Agreement. The County Treasurer shall select the Escrow Agent and enter into the Escrow Agreement with the Escrow Agent on behalf of the County. The amounts
held in the Escrow Fund shall be such that the cash and the investments and the income received thereon will be sufficient without reinvestment to pay the principal of, interest on and
redemption premiums on the Prior Bonds that are refunded when due at maturity or call for redemption as required by the Escrow Agreement.
14. APPROVAL OF MICHIGAN DEPARTMENT OF TREASURY – EXCEPTION FROM PRIOR APPROVAL. The issuance and sale of the Refunding 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 Refunding
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 Refunding Bonds.
15. SALE, ISSUANCE, DELIVERY, TRANSFER AND EXCHANGE OF REFUNDING BONDS. The County Agency is hereby authorized to determine the principal amount of the Refunding Bonds to
be sold and to determine the other bond details as described in Section 2 hereof and the terms and conditions for prior redemption as described in Section 5 hereof. The County Agency shall
prescribe the form of notice of sale for the Refunding Bonds; sell the Refunding Bonds at a competitive sale at a price not less than 99% nor more than 101% of par, plus accrued interest, in
accordance with the provisions of Act 34 and other applicable laws of this state; and do all things necessary to effectuate the sale, issuance, delivery, transfer and exchange of the Refunding
Bonds in accordance with the provisions of this Resolution. The financial consultant is hereby designated to act for and on behalf of the County to receive proposals for the purchase of the
Commissioners Minutes Continued. February 1, 2018
38
Refunding 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
Refunding Bonds and to award the Refunding 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 Refunding Bonds in accordance with the provisions of this Resolution.
16. REPLACEMENT OF REFUNDING BONDS. Upon receipt by the County Treasurer of proof of ownership of an unmatured Refunding Bond, of satisfactory evidence that the Refunding 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 Refunding Bond to replace the Refunding Bond lost, apparently destroyed or wrongfully taken in compliance with
applicable law. In the event an outstanding matured Refunding Bond is lost, apparently destroyed or wrongfully taken, the County Treasurer may authorize the bond registrar and paying
agent to pay the Refunding Bond without presentation upon the receipt of the same documentation required for the delivery of a replacement Refunding Bond. The bond registrar
and paying agent, for each new Refunding 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 Refunding Bond delivered pursuant the provisions of this section 16 in lieu of any Refunding Bond lost,
apparently destroyed or wrongfully taken shall be of the same form and tenor and be secured in the same manner as the Refunding Bond in substitution for which such Refunding Bond was
delivered. 17. TAX COVENANT. The County covenants to comply with all requirements of the Internal
Revenue Code of 1986, as amended, necessary to assure that the interest on the Refunding Bonds will be and will remain excludable from gross income for federal income tax purposes. The
County Agency, the County Treasurer, the County Clerk and other appropriate County officials are authorized to do all things necessary to assure that the interest on the Refunding Bonds will
be and will remain excludable from gross income for federal income tax purposes. 18. OFFICIAL STATEMENT. The County shall cause the preparation of an official statement for the
Refunding Bonds for the purpose of enabling compliance with Rule 15c2-12 issued under the Securities Exchange Act of 1934, as amended (the "Rule") and shall do all other things necessary
to enable compliance with the Rule. After the award of the Refunding Bonds, the County will provide copies of a "final official statement" (as defined in paragraph (e)(3) of the Rule) on a
timely basis and in reasonable quantity as requested by the successful bidder or bidders to enable such bidder or bidders to comply with paragraph (b)(4) of the Rule and the rules of the
Municipal Securities Rulemaking Board. 19. CONTINUING DISCLOSURE. The County Treasurer and the County Agency are each severally
authorized to execute and deliver in the name and on behalf of the County (i) a certificate of the County to comply with the requirements for a continuing disclosure undertaking of the County
pursuant to subsection (b)(5) of the Rule and (ii) amendments to such certificate from time to time in accordance with the terms of such certificate (the certificate and any amendments thereto are
collectively referred to herein as the "Continuing Disclosure Certificate"). The County hereby covenants and agrees that it will comply with and carry out all of the provisions of the Continuing
Disclosure Certificate. The remedies for any failure of the County to comply with and carry out the provisions of the Continuing Disclosure Certificate shall be as set forth therein.
20. NOTICE OF ISSUANCE OF REFUNDING BONDS. Within thirty (30) days after the issuance of the Refunding 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 Refunding 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
Commissioners Minutes Continued. February 1, 2018
39
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.
21. CONFLICTING RESOLUTIONS. All resolutions and parts of resolutions insofar as they may be in conflict herewith are hereby rescinded.
Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution. TOM MIDDLETON
(The vote for this motion appears on page 45.)
*MISCELLANEOUS RESOLUTION #18016 BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – EQUITABLE DISTRIBUTION OF DRINKING WATER STATIONS AND POLICY AMENDMENT #1
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS Public Act 451 of 1976, permits a discretionary role for a county government to assist in programs that promote the health, safety and welfare of its citizens; and
WHEREAS Miscellaneous Resolution #17289 established the Oakland County School Drinking Water Station Program Policy for the intention to assist eligible schools by offering a one-time bulk purchase of
drinking water stations; and WHEREAS through participation in the School Drinking Water Station Program, Oakland County can
promote public health and establish lifelong nutrition habits by supplying increased access to water for school age students; and
WHEREAS eligible Oakland County schools have identified and submitted their requested drinking water station units through the School Drinking Water Station Program Application; and
WHEREAS it is the recommendation of the School Drinking Water Station Subcommittee that the Oakland County Board of Commissioners approve and authorize a Program Participation Agreement with
eligible school districts and public-school academies who have requested an allocation of units, as detailed in the attached allocation analysis; and
WHEREAS in accordance with the Purchasing Division procedures, bids for the School Drinking Water Station Program were solicited, received and reviewed by the School Drinking Water Station
Subcommittee and the Purchasing Division; and WHEREAS per the bid summary table attached, the lowest responsible bidder was Progressive Plumbing
Supply of Warren, Michigan with a satellite office in Oxford, Michigan; and WHEREAS the Subcommittee has determined that revisions to the School Drinking Water Station
Program Policy are needed to authorize the funding of a one-time provision of $520,000 to allow for the distribution of drinking water station units throughout eligible schools in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby accepts the recommendation of the School Drinking Water Station Subcommittee and Purchasing Division, to
authorize the equitable distribution of drinking water station units to be supplied and delivered by the lowest responsible bidder, Progressive Plumbing Supply, per the attached report.
BE IT FURTHER RESOLVED the Oakland County Board of Commissioners hereby authorizes the School Drinking Water Station Subcommittee to approve and distribute a Program Participation
Agreement with those identified eligible, participating Oakland County schools.
Commissioners Minutes Continued. February 1, 2018
40
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves and adopts the attached School Drinking Water Station Program Policy, as amended, governing the funding of a one-
time provision in an amount up to $520,000. BE IT FURTHER RESOLVED no budget amendment is required at this time.
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. TOM MIDDLETON
Copy of Board of Commissioners School Drinking Water Station Program Policy, Appendix A –
Elkay Specifications for EZH20 Bottle Filler Station and Appendix B – Elkay Specifications for EZH20 Bottle Filling Station – Surface Mount Model LMASMB on file in County Clerk’s office.
(The vote for this motion appears on page 45.)
*MISCELLANEOUS RESOLUTION #18017
BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: CENTRAL SERVICES AVIATION DIVISION – AIRPORT LAND LEASE: KOSTICH FAMILY
INVESTMENTS, LLC To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland (“the County”) owns the Oakland County International Airport in
Waterford Township; and WHEREAS parcels of land are leased to various aviation businesses for the purpose of constructing
hangars, aviation ramps, and related appurtenances for conducting aviation business at the Airport; and WHEREAS the Aviation Division has negotiated the attached Land Lease with Kostich Family
Investments, LLC; and WHEREAS the Land Lease will have a term of twenty years from August 1, 2018, to July 31, 2038, with
annual rent fixed for the first two years at $39,033.60; and WHEREAS under the Land Lease the County has the right to change the rental payments each and
every two years, as set forth in the Land Lease; and
WHEREAS the Airport Committee and the County’s Office of Corporation Counsel have reviewed and agreed to the terms of the Land Lease. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves and accepts the terms and conditions of the attached Land Lease for twenty (20) years with Kostich Family Investments, LLC.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its Chairperson or his designee to execute the attached Land Lease and all other related documents between the County
and Kostich Family Investments, LLC. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PHILIP WEIPERT
Copy of ADR Review Sign Off – Aviation and Transportation – Central Services Aviation Division – Airport Land Lease: Kostich Family Investments, LLC, Oakland County International Airport – Airport Land Lease for Construction of Permanent Building and Exhibit A – Right-of-Way Survey Sketch Incorporated
by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC #18017)
BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: CENTRAL SERVICES AVIATION DIVISION – AIRPORT LAND LEASE: KOSTICH FAMILY INVESTMENTS, LLC
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds:
Commissioners Minutes Continued. February 1, 2018
41
1. The resolution authorizes the Land Lease between Oakland County and Kostich Family Investments, LLC at Oakland County International Airport.
2. Oakland County is the owner of Oakland County International Airport in Waterford Township. 3. Parcels of land are leased to various aviation businesses for the purpose of construction hangars,
aviation ramps, and related appurtenances for conducting aviation business at the airport. 4. The County has negotiated the Land Lease with Kostich Family Investments, LLC.
5. The Land Lease will have a term of twenty years from August 1, 2018, to July 31, 2038, with annual rent fixed for the first two years at $39,033.60.
6. Under the Land Lease, the County has the right to change the rental payments each and every two years, as set forth in the Land Lease.
7. A budget amendment is not required at this time as this is a lease renewal and the revenue is already reflected in the FY 2018 – FY 2020 budget.
TOM MIDDLETON
(The vote for this motion appears on page 45.)
*MISCELLANEOUS RESOLUTION #18018
BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: CENTRAL SERVICES AVIATION DIVISION – AIRPORT LAND LEASE: S & K AIRPORT
PROPERTIES, LLC
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland (“the County”) owns the Oakland County International Airport in
Waterford Township; and WHEREAS parcels of land are leased to various aviation businesses for the purpose of constructing
hangars, aviation ramps, and related appurtenances for conducting aviation business at the Airport; and WHEREAS the Aviation Division has negotiated the attached Land Lease with S & K Airport Properties,
LLC; and WHEREAS the Land Lease will have a term of twenty years from February 1, 2018, to January 31, 2038,
with annual rent fixed for the first two years at $63,922.68; and WHEREAS under the Land Lease the County has the right to change the rental payments each and
every two years, as set forth in the Land Lease; and
WHEREAS the Airport Committee and the County’s Office of Corporation Counsel have reviewed and agreed to the terms of the Land Lease.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves and accepts the terms and conditions of the attached Land Lease for twenty (20) years with S & K Airport Properties, LLC.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its Chairperson or his designee to execute the attached Land Lease and all other related documents between the County
and S & K Airport Properties, LLC. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PHILIP WEIPERT
Copy of ADR Review Sign Off – Aviation and Transportation – Central Services Aviation Division – Airport Land Lease: S & K Airport Properties, LLC, Oakland County International Airport – Airport Land Lease for Construction of Permanent Building and Exhibit A – Right-of-Way Survey Sketch Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC #18018) BY: Commissioner Tom Middleton, Chairperson, Finance Committee
IN RE: CENTRAL SERVICES AVIATION DIVISION – AIRPORT LAND LEASE: S & K AIRPORT
PROPERTIES, LLC To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. February 1, 2018
42
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. Resolution authorizes the Land Lease between Oakland County and S&K Airport Properties, LLC at Oakland County International Airport.
2. Oakland County is the owner of Oakland County International Airport in Waterford Township. 3. Parcels of land are leased to various aviation businesses for the purpose of construction hangars,
aviation ramps, and related appurtenances for conducting aviation business at the airport. 4. The County has negotiated the Land Lease with S & K Airport Properties, LLC.
5. The Land Lease will have a term of twenty years from February 1, 2018, to January 31, 2038, with annual rent fixed for the first two years at $63,922.68 of which $40,745.28 is already included
in FY 2018 – FY 2020 budget. 6. Under the Land Lease, the County has the right to change the rental payments each and every
two years, as set forth in the Land Lease. 7. A budget amendment is recommended as follows:
AIRPORT FUND (#56500) FY 2018 FY 2019 – FY 2020
Revenues
1030701-154010-631036 Land Lease $ 15,452 $ 23,177 1030701-154010-665882 Planned Use of Balance (15,452) ( 23,177)
Total Revenues $ 0 $ 0 TOM MIDDLETON
(The vote for this motion appears on page 45.)
*MISCELLANEOUS RESOLUTION #18019 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee
IN RE: CENTRAL SERVICES AVIATION DIVISION – AIRPORT LAND LEASE: BAR AIRCRAFT LEASING, LLC
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland (“the County”) owns the Oakland County International Airport in Waterford Township; and
WHEREAS parcels of land are leased to various aviation businesses for the purpose of constructing hangars, aviation ramps, and related appurtenances for conducting aviation business at the Airport; and
WHEREAS the Aviation Division has negotiated the attached Land Lease with BAR Aircraft Leasing, LLC; and
WHEREAS the Land Lease will have a term of twenty years from February 1, 2018, to January 31, 2038, with annual rent fixed for the first two years at $10,120.44; and
WHEREAS under the Land Lease the County has the right to change the rental payments each and every two years, as set forth in the Land Lease; and
WHEREAS the Airport Committee and the County’s Office of Corporation Counsel have reviewed and agreed to the terms of the Land Lease.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and accepts the terms and conditions of the attached Land Lease for twenty (20) years with
BAR Aircraft Leasing, LLC. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its Chairperson or
his designee to execute the attached Land Lease and all other related documents between the County and BAR Aircraft Leasing, LLC.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.
PHILIP WEIPERT Copy of ADR Review Sign Off – Aviation and Transportation – Central Services Aviation Division – Airport Land Lease: BAR Aircraft Leasing, LLC, Oakland County International Airport – Airport Land Lease for
Construction of Permanent Building and Exhibit A – Right-of-Way Survey Sketch Incorporated by
Commissioners Minutes Continued. February 1, 2018
43
Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC #18019) BY: Commissioner Tom Middleton, Chairperson, Finance Committee
IN RE: CENTRAL SERVICES AVIATION DIVISION – AIRPORT LAND LEASE: BAR AIRCRAFT LEASING, LLC
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 Land Lease between Oakland County and Bar Aircraft Leasing, LLC at Oakland County International Airport.
2. Oakland County is the owner of Oakland County International Airport in Waterford Township. 3. Parcels of land are leased to various aviation businesses for the purpose of construction hangars,
aviation ramps, and related appurtenances for conducting aviation business at the airport. 4. The County has negotiated the Land Lease with BAR Aircraft Leasing, LLC.
5. The Land Lease will have a term of twenty years from February 1, 2018, to January 31, 2038, with annual rent fixed for the first two years at $10,120.44.
6. Under the Land Lease, the County has the right to change the rental payments each and every two years, as set forth in the Land Lease.
7. A budget amendment is recommended as follows:
AIRPORT FUND (#56500) FY 2018 FY 2019 - 2020 Revenues
1030701-154010-631036 Land Lease $ 6,747 $ 10,120 1030701-154010-665882 Planned Use of Balance (6,747) (10,120)
Total Revenues $ 0 $ 0 TOM MIDDLETON
(The vote for this motion appears on page 45.)
*MISCELLANEOUS RESOLUTION #18020
BY: Commissioner Philip J. Weipert, Chairperson, Planning and Building Committee IN RE: PARKS AND RECREATION – APPROVAL OF OAKLAND COUNTY PARKS AND
RECREATION 2018-2022 FIVE YEAR PARKS AND RECREATION MASTER PLAN To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Parks and Recreation Commission has developed a five-year parks and
recreation master plan which describes the physical features, existing recreation facilities, and the desired actions to be taken to improve and maintain recreation facilities during the period between 2018 and
2022; and WHEREAS the Oakland County Parks and Recreation Commission developed this plan in accordance
with the most recently published version of the Michigan Department of Natural Resources “Guidelines for the Development of Community Park, Recreation, Open Space, and Greenway Plans”; and
WHEREAS the goals and objectives of the 2018-2022 Five Year Recreation Master Plan were developed in response to needs identified by citizen surveys and input from Oakland County communities, the
Oakland County Parks and Recreation Commission and staff members; and WHEREAS the public was given a well-advertised opportunity and reasonable accommodations to review
the draft plan for a period of 30 days; and WHEREAS an advertised public hearing was held at the Oakland County Parks and Recreation
Commission meeting on January 10, 2018; and WHEREAS the Oakland County Parks and Recreation Commission has developed the plan for the
benefit of the entire community and will utilize the plan to assist in meeting the recreation needs of the community; and
Commissioners Minutes Continued. February 1, 2018
44
WHEREAS the goals and objectives will assist the Oakland County Parks and Recreation Commission in determining future planning by providing direction while remaining flexible to allow for adjustments by
creative and responsible management; NOW THEREFORE BE IT RESOLVED, that the Oakland County Board of Commissioners approves the
Oakland County 2018-2022 Five Year Parks and Recreation Master Plan. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PHILIP WEIPERT
Copy of Oakland County Parks and Recreation Commission Agenda, January 10, 2018 – Agenda Item
No. For Admin’s Use – Planning and Resource Development, Oakland County Parks 5-Year Parks and Recreation Master Plan 2018-2022 and Miscellaneous Resolution #18-001 – Parks and Recreation
Commission – Approval of Oakland County Parks and Recreation 2018-2022 Five-Year Parks and Recreation Master Plan on file in County Clerk’s office.
(The vote for this motion appears on page 45.)
*REPORT (MISC. #18008)
BY: Bob Hoffman, Chairperson, Human Resources Committee IN RE: SHERIFF’S OFFICE – ADDITION OF 800 HOURS TO COURT PARK DEPUTY POSITIONS
FOR ENHANCED SECURITY AT THE BOARD OF COMMISSIONERS To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above-referenced resolution on February 1,
2018, 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 #18008
BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF’S OFFICE – ADDITION OF 800 HOURS TO COURT PARK DEPUTY POSITIONS
FOR ENHANCED SECURITY AT THE BOARD OF COMMISSIONERS To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners submitted a request to the Sheriff’s Office to provide an
assessment of current security measures for Board of Commissioners meetings and provide recommendations where vulnerabilities were identified; and
WHEREAS the Sheriff’s Office conducted a security detail review based upon this request; and WHEREAS the Sheriff’s Office determined that an additional 800 hours in staff time is needed to provide
the requested additional security; and WHEREAS the Sheriff’s Office utilizes part-time non-eligible (PTNE) Court Park Deputy positions to
provide security within the Oakland County Courthouse; and WHEREAS the Sheriff’s Office identified four (4) PTNE Court Park Deputy positions to add hours in order
to meet this request; and WHEREAS funding for the additional 800 PTNE Court Park Deputy hours is available from the Security
Reserve line item. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes to add 200 hours
each to four (4) PTNE Court Park Deputy positions (#4030435-09016, 09823, 09824 and 09899). Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
BILL DWYER
FISCAL NOTE (MISC. #18008) BY: Commissioner Tom Middleton, Chairperson, Finance Committee
IN RE: SHERIFF'S OFFICE - ADDITION OF 800 HOURS TO COURT PARK DEPUTY POSITIONS FOR ENHANCED SECURITY AT THE BOARD OF COMMISSIONERS
Commissioners Minutes Continued. February 1, 2018
45
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 addition of 800 hours to the Sheriff’s Office to provide security at Board of Commissioners (BOC) meetings.
2. Four (4) existing Part-Time Non-Eligible (PTNE) Court Park Deputy positions have been identified in which 200 hours will be allocated to each of the following positions: #4030435-09016, 09823,
09824 and 09899. 3. Also, four (4) additional radios are required in support of the added security at a cost of $3,200
each. 4. Total funding of $30,134 is available in the General Fund/General Purpose (GF/GP) Non-
Departmental Security Reserve line item and includes $30,134 in FY 2018 for salaries and fringe benefits $17,334 and radios $12,800; FY 2019-FY 2020 salaries and fringe benefits $17,334.
5. The FY 2018 – FY 2020 budgets are amended as follows:
GENERAL FUND (#10100) Expenditures FY 2018 FY 2019 – FY 2020
9090101-196030-740145 Security Reserve ($30,134) ($17,334) 4030401-121280-702010 Salaries Regular 16,409 16,409
4030401-121280-722900 Fringe Benefit Adjustments 925 925 4030401-121280-788001-53600 Transfer Out-Radio Fund 12,800 0
Total Expenditures $ 0 $ 0
RADIO COMMUNICATIONS FUND (#53600) Revenue
1080310-115150-695500-10100 Transfer In-General Fund $ 12,800 1080310-115150-665882 Planned Use of Balance ( 12,800)
Total Revenue $ 0 TOM MIDDLETON
Vote on Consent Agenda, as amended:
AYES: Crawford, Fleming, Gershenson, Gingell, Hoffman, Kochenderfer, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman. (18)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the amended Consent Agenda were adopted (with accompanying reports being accepted).
There were no items to report on the Regular Agenda for the Economic Development and Community
Affairs Committee.
There were no items to report on the Regular Agenda for the Finance Committee.
There were no items to report on the Regular Agenda for the General Government Committee.
There were no items to report on the Regular Agenda for the Human Resources Committee.
There were no items to report on the Regular Agenda for the Planning and Building Committee.
MISCELLANEOUS RESOLUTION #18021 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee
IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES –APRIL 1, 2018 THROUGH MARCH 31, 2021
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. February 1, 2018
46
WHEREAS it is the policy of the Oakland County Board of Commissioners to authorize the Sheriff's Office to enter into contractual agreements with various communities and organizations for the purpose of
providing dispatch services; and WHEREAS dispatch costs have been estimated for the period April 1, 2018 through March 31, 2021; and
WHEREAS the increased work load generates revenue to pay for additional staff for the Emergency Communications Unit; and
WHEREAS these proposed rates will generate enough revenue to add four (4) GF/GP full time eligible Dispatch Specialist positions in the Sheriff’s Office Emergency Communications Operations Unit
(#4030701); and WHEREAS these rates proposed by the Sheriff’s Office have been through the County Executive review
process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establishes the
following per call fire and police dispatch service rates for the period April 1, 2018, through December 31, 2020:
Contract 2018 2019 2020 Fire Dispatch/
Per call $30.45 $31.36 $32.30 Police Dispatch/
Per FTE per year $6,410 $6,602 $6,800 BE IT FURTHER RESOLVED that each contract between Oakland County and any local unit of
government be approved by the Board of Commissioners prior to implementation of the agreement. BE IT FURTHER RESOLVED that four (4) GF/GP full time eligible Dispatch Specialist positions be
created in the Sheriff’s Office Emergency Communications Operations Unit (#4030701) effective April 7, 2018.
BE IT FURTHER RESOLVED that these positions be deleted should the revenue from these contracts be eliminated.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER
Copy of Schedule A – January 1, 2018 – Sheriff’s Office – Dispatch Specialist on file in County Clerk’s
office.
The Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18022
BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE TOWNSHIP OF
ADDISON, APRIL 1, 2018-MARCH 31, 2021 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to
enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and
WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Township of Addison for dispatch services; and
WHEREAS the Township of Addison has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2018 to March 31, 2021; and
WHEREAS the Township of Addison has agreed to the attached contract which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and
WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby
approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2018-2021 Fire Dispatch Service Agreement with the Township of Addison.
BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S OFFICE 2018-2021 FIRE DISPATCH SERVICE AGREEMENT from the Township of Addison
Commissioners Minutes Continued. February 1, 2018
47
accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the
Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland.
BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified
copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2018-2021 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of
State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
BILL DWYER
Copy of 2018 – 2021 Fire Dispatch Service Agreement between the County of Oakland and the Township of Addison Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18023
BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER
TOWNSHIP OF BRANDON, APRIL 1, 2018-MARCH 31, 2021 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to
enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and
WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Charter Township of Brandon for dispatch services; and
WHEREAS the Charter Township of Brandon has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2018 to March 31, 2021; and
WHEREAS the Charter Township of Brandon has agreed to the attached contract which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and
WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby
approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2018-2021 Fire Dispatch Service Agreement with the Charter Township of Brandon.
BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S OFFICE 2018-2021 FIRE DISPATCH SERVICE AGREEMENT from the Charter Township of Brandon
accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the
Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland.
BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified
copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2018-2021 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of
State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
BILL DWYER
Copy of 2018 – 2021 Fire Dispatch Service Agreement between the County of Oakland and the Charter Township of Brandon Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Commissioners Minutes Continued. February 1, 2018
48
MISCELLANEOUS RESOLUTION #18024 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF COMMERCE, APRIL 1, 2018-MARCH 31, 2021
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
Charter Township of Commerce for dispatch services; and WHEREAS the Charter Township of Commerce has requested Fire Dispatch services from the Oakland
County Sheriff for the period April 1, 2018 to March 31, 2021; and WHEREAS the Charter Township of Commerce has agreed to the attached contract which incorporates
the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2018-2021 Fire Dispatch Service Agreement with the Charter Township of Commerce. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2018-2021 FIRE DISPATCH SERVICE AGREEMENT from the Charter Township of Commerce accompanied by a certified copy of the resolution of their respective governing body accepting the
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2018-2021 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER
Copy of 2018 – 2021 Fire Dispatch Service Agreement between the County of Oakland and the Charter
Township of Commerce Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18025 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee
IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE FRANKLIN/BINGHAM FIRE DEPARTMENT, APRIL 1, 2018 - MARCH 31, 2021
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
Franklin/Bingham Fire Department for dispatch services; and WHEREAS the Franklin/Bingham Fire Department has requested Fire Dispatch services from the
Oakland County Sheriff for the period April 1, 2018 to March 31, 2021; and WHEREAS the Franklin/Bingham Fire Department has agreed to the attached contract which
incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and
WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
Commissioners Minutes Continued. February 1, 2018
49
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2018-2021 Fire Dispatch Service Agreement with the Franklin/Bingham Fire Department. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2018-2021 FIRE DISPATCH SERVICE AGREEMENT from the Franklin/Bingham Fire Department accompanied by a certified copy of the resolution of their respective governing body
accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and
enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2018-2021 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER
Copy of 2018 – 2021 Fire Dispatch Service Agreement between the County of Oakland and the Franklin
– Bingham Fire Department Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18026 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE TOWNSHIP OF GROVELAND, APRIL 1, 2018-MARCH 31, 2021
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
Township of Groveland for dispatch services; and WHEREAS the Township of Groveland has requested Fire Dispatch services from the Oakland County
Sheriff for the period April 1, 2018 to March 31, 2021; and WHEREAS the Township of Groveland has agreed to the attached contract which incorporates the
current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2018-2021 Fire Dispatch Service Agreement with the Township of Groveland. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2018-2021 FIRE DISPATCH SERVICE AGREEMENT from the Township of Groveland accompanied by a certified copy of the resolution of their respective governing body accepting the
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2018-2021 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER
Copy of 2018 – 2021 Fire Dispatch Service Agreement between the County of Oakland and the Township
Commissioners Minutes Continued. February 1, 2018
50
of Groveland Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18027 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee
IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF HIGHLAND, APRIL 1, 2018-MARCH 31, 2021
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
Charter Township of Highland for dispatch services; and WHEREAS the Charter Township of Highland has requested Fire Dispatch services from the Oakland
County Sheriff for the period April 1, 2018 to March 31, 2021; and WHEREAS the Charter Township of Highland has agreed to the attached contract which incorporates the
current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2018-2021 Fire Dispatch Service Agreement with the Charter Township of Highland. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2018-2021 FIRE DISPATCH SERVICE AGREEMENT from the Charter Township of Highland accompanied by a certified copy of the resolution of their respective governing body accepting the
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2018-2021 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER
Copy of 2018 – 2021 Fire Dispatch Service Agreement between the County of Oakland and the Charter
Township of Highland Incorporated by Reference. Original on file on County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18028 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee
IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF INDEPENDENCE, APRIL 1, 2018-MARCH 31, 2021
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
Charter Township of Independence for dispatch services; and WHEREAS the Charter Township of Independence has requested Fire Dispatch services from the
Oakland County Sheriff for the period April 1, 2018 to March 31, 2021; and
Commissioners Minutes Continued. February 1, 2018
51
WHEREAS the Charter Township of Independence has agreed to the attached contract which incorporates the current fire dispatch rates as established by the Oakland County Board of
Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2018-2021 Fire Dispatch Service Agreement with the Charter Township of Independence. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2018-2021 FIRE DISPATCH SERVICE AGREEMENT from the Charter Township of Independence accompanied by a certified copy of the resolution of their respective governing body
accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and
enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2018-2021 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER
Copy of 2018 – 2021 Fire Dispatch Service Agreement between the County of Oakland and the Charter
Township of Independence Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18029 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee
IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF LYON, APRIL 1, 2018-MARCH 31, 2021
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
Charter Township of Lyon for dispatch services; and WHEREAS the Charter Township of Lyon has requested Fire Dispatch services from the Oakland County
Sheriff for the period April 1, 2018 to March 31, 2021; and WHEREAS the Charter Township of Lyon has agreed to the attached contract which incorporates the
current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2018-2021 Fire Dispatch Service Agreement with the Charter Township of Lyon. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2018-2021 FIRE DISPATCH SERVICE AGREEMENT from the Charter Township of Lyon accompanied by a certified copy of the resolution of their respective governing body accepting the
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2018-2021 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Commissioners Minutes Continued. February 1, 2018
52
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER
Copy of 2018 – 2021 Fire Dispatch Service Agreement between the County of Oakland and the Charter
Township of Lyon Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18030 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee
IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF MILFORD, APRIL 1, 2018-MARCH 31, 2021
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
Charter Township of Milford for dispatch services; and WHEREAS the Charter Township of Milford has requested Fire Dispatch services from the Oakland
County Sheriff for the period April 1, 2018 to March 31, 2021; and WHEREAS the Charter Township of Milford has agreed to the attached contract which incorporates the
current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2018-2021 Fire Dispatch Service Agreement with the Charter Township of Milford. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2018-2021 FIRE DISPATCH SERVICE AGREEMENT from the Charter Township of Milford accompanied by a certified copy of the resolution of their respective governing body accepting the
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2018-2021 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER
Copy of 2018 – 2021 Fire Dispatch Service Agreement between the County of Oakland and the Charter
Township of Milford Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18031 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee
IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE NORTH OAKLAND COUNTY FIRE AUTHORITY, APRIL 1, 2018-MARCH 31, 2021
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and
Commissioners Minutes Continued. February 1, 2018
53
WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the North Oakland County Fire Authority for dispatch services; and
WHEREAS the North Oakland County Fire Authority has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2018 to March 31, 2021; and
WHEREAS the North Oakland County Fire Authority has agreed to the attached contract which incorporates the current fire dispatch rates as established by the Oakland County Board of
Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2018-2021 Fire Dispatch Service Agreement with the North Oakland County Fire Authority. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2018-2021 FIRE DISPATCH SERVICE AGREEMENT from the North Oakland County Fire Authority accompanied by a certified copy of the resolution of their respective governing body accepting
the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2018-2021 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER
Copy of 2018 – 2021 Fire Dispatch Service Agreement between the County of Oakland and the North
Oakland County Fire Authority Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18032 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee
IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF OAKLAND, APRIL 1, 2018-MARCH 31, 2021
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
Charter Township of Oakland for dispatch services; and WHEREAS the Charter Township of Oakland has requested Fire Dispatch services from the Oakland
County Sheriff for the period April 1, 2018 to March 31, 2021; and WHEREAS the Charter Township of Oakland has agreed to the attached contract which incorporates the
current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2018-2021 Fire Dispatch Service Agreement with the Charter Township of Oakland. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2018-2021 FIRE DISPATCH SERVICE AGREEMENT from the Charter Township of Oakland accompanied by a certified copy of the resolution of their respective governing body accepting the
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland.
Commissioners Minutes Continued. February 1, 2018
54
BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified
copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2018-2021 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of
State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
BILL DWYER
Copy of 2018 – 2021 Fire Dispatch Service Agreement between the County of Oakland and the Charter Township of Oakland Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18033
BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER
TOWNSHIP OF ORION, APRIL 1, 2018-MARCH 31, 2021 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to
enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and
WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Charter Township of Orion for dispatch services; and
WHEREAS the Charter Township of Orion has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2018 to March 31, 2021; and
WHEREAS the Charter Township of Orion has agreed to the attached contract which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and
WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby
approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2018-2021 Fire Dispatch Service Agreement with the Charter Township of Orion.
BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S OFFICE 2018-2021 FIRE DISPATCH SERVICE AGREEMENT from the Charter Township of Orion
accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the
Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland.
BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified
copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2018-2021 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of
State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
BILL DWYER
Copy of 2018 – 2021 Fire Dispatch Service Agreement between the County of Oakland and the Charter Township of Orion Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18034
BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER
TOWNSHIP OF OXFORD, APRIL 1, 2018-MARCH 31, 2021
Commissioners Minutes Continued. February 1, 2018
55
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
Charter Township of Oxford for dispatch services; and WHEREAS the Charter Township of Oxford has requested Fire Dispatch services from the Oakland
County Sheriff for the period April 1, 2018 to March 31, 2021; and WHEREAS the Charter Township of Oxford has agreed to the attached contract which incorporates the
current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2018-2021 Fire Dispatch Service Agreement with the Charter Township of Oxford. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2018-2021 FIRE DISPATCH SERVICE AGREEMENT from the Charter Township of Oxford accompanied by a certified copy of the resolution of their respective governing body accepting the
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2018-2021 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER
Copy of 2018 – 2021 Fire Dispatch Service Agreement between the County of Oakland and the Charter
Township of Oxford Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18035 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee
IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CITY OF ROCHESTER HILLS, APRIL 1, 2018-MARCH 31, 2021
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
City of Rochester Hills for dispatch services; and WHEREAS the City of Rochester Hills has requested Fire Dispatch services from the Oakland County
Sheriff for the period April 1, 2018 to March 31, 2021; and WHEREAS the City of Rochester Hills has agreed to the attached contract which incorporates the current
fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2018-2021 Fire Dispatch Service Agreement with the City of Rochester Hills. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2018-2021 FIRE DISPATCH SERVICE AGREEMENT from the City of Rochester Hills accompanied by a certified copy of the resolution of their respective governing body accepting the
Commissioners Minutes Continued. February 1, 2018
56
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2018-2021 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER
Copy of 2018 – 2021 Fire Dispatch Service Agreement between the County of Oakland and the City of
Rochester Hills Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18036 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee
IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF SPRINGFIELD, APRIL 1, 2018-MARCH 31, 2021
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
Charter Township of Springfield for dispatch services; and WHEREAS the Charter Township of Springfield has requested Fire Dispatch services from the Oakland
County Sheriff for the period April 1, 2018 to March 31, 2021; and WHEREAS the Charter Township of Springfield has agreed to the attached contract which incorporates
the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2018-2021 Fire Dispatch Service Agreement with the Charter Township of Springfield. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2018-2021 FIRE DISPATCH SERVICE AGREEMENT from the Charter Township of Springfield accompanied by a certified copy of the resolution of their respective governing body accepting the
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2018-2021 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER
Copy of 2018 – 2021 Fire Dispatch Service Agreement between the County of Oakland and the Charter
Township of Springfield Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Commissioners Minutes Continued. February 1, 2018
57
MISCELLANEOUS RESOLUTION #18037 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – EMERGENCY MEDICAL DISPATCH SERVICE AGREEMENT WITH THE CITY OF PONTIAC, APRIL 1, 2018-MARCH 31, 2021
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
City of Pontiac for medical dispatch services; and WHEREAS the City of Pontiac has requested emergency medical dispatch services from the Oakland
County Sheriff for the period April 1, 2018 to March 31, 2021; and WHEREAS the City of Pontiac has agreed to the attached contract which incorporates the current
dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2018-2021 Emergency Medical Dispatch Service Agreement with the City of Pontiac. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2018-2021 EMERGENCY MEDICAL DISPATCH SERVICE AGREEMENT from the City of Pontiac accompanied by a certified copy of the resolution of their respective governing body accepting
the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2018-2021 EMERGENCY MEDICAL DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER
Copy of 2018 – 2021 Emergency Medical Dispatch Service Agreement between the County of Oakland
and the City of Pontiac Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18038 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee
IN RE: SHERIFF'S OFFICE – POLICE DISPATCH SERVICE AGREEMENT WITH THE CITY OF LAKE ANGELUS, APRIL 1, 2018-MARCH 31, 2021
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
City of Lake Angelus for dispatch services; and WHEREAS the City of Lake Angelus has requested Police Dispatch services from the Oakland County
Sheriff for the period April 1, 2018 to March 31, 2021; and WHEREAS the City of Lake Angelus has agreed to the attached contract which incorporates the current
police dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Commissioners Minutes Continued. February 1, 2018
58
Office 2018-2021 Police Dispatch Service Agreement with the City of Lake Angelus. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2018-2021 POLICE DISPATCH SERVICE AGREEMENT from the City of Lake Angelus accompanied by a certified copy of the resolution of their respective governing body accepting the
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2018-2021 POLICE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER
Copy of Police Dispatch Service Agreement between County of Oakland and City of Lake Angelus, April
1, 2018 – March 31, 2021 Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18039 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee
IN RE: SHERIFF'S OFFICE – POLICE DISPATCH SERVICE AGREEMENT WITH THE VILLAGE OF LAKE ORION, APRIL 1, 2018-MARCH 31, 2021
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
Village of Lake Orion for dispatch services; and WHEREAS the Village of Lake Orion has requested Police Dispatch services from the Oakland County
Sheriff for the period April 1, 2018 to March 31, 2021; and WHEREAS the Village of Lake Orion has agreed to the attached contract which incorporates the current
police dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2018-2021 Police Dispatch Service Agreement with the Village of Lake Orion. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2018-2021 POLICE DISPATCH SERVICE AGREEMENT from the Village of Lake Orion accompanied by a certified copy of the resolution of their respective governing body accepting the
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2018-2021 POLICE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER
Copy of Police Dispatch Service Agreement between Oakland County and Village of Lake Orion, April 1,
2018 – March 31, 2021 Incorporated by Reference. Original on file in County Clerk’s office.
Commissioners Minutes Continued. February 1, 2018
59
The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18040 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – POLICE DISPATCH SERVICE AGREEMENT WITH THE VILLAGE OF MILFORD, APRIL 1, 2018-MARCH 31, 2021
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
Village of Milford for dispatch services; and WHEREAS the Village of Milford has requested Police Dispatch services from the Oakland County Sheriff
for the period April 1, 2018 to March 31, 2021; and WHEREAS the Village of Milford has agreed to the attached contract which incorporates the current
police dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2018-2021 Police Dispatch Service Agreement with the Village of Milford. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2018-2021 POLICE DISPATCH SERVICE AGREEMENT from the Village of Milford accompanied by a certified copy of the resolution of their respective governing body accepting the
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2018-2021 POLICE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER
Copy of Police Dispatch Service Agreement between County of Oakland and Village of Milford, April 1,
2018 – March 31, 2021 Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18041 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee
IN RE: SHERIFF'S OFFICE – POLICE DISPATCH SERVICE AGREEMENT WITH THE OAKLAND COMMUNITY COLLEGE, APRIL 1, 2018-MARCH 31, 2021
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
Oakland Community College for dispatch services; and WHEREAS Oakland Community College has requested Police Dispatch services from the Oakland
County Sheriff for the period April 1, 2018 to March 31, 2021; and WHEREAS Oakland Community College has agreed to the attached contract which incorporates the
current police dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
Commissioners Minutes Continued. February 1, 2018
60
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2018-2021 Police Dispatch Service Agreement with Oakland Community College. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2018-2021 POLICE DISPATCH SERVICE AGREEMENT from Oakland Community College accompanied by a certified copy of the resolution of their respective governing body accepting the
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2018-2021 POLICE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER
Copy of Police Dispatch Service Agreement between County of Oakland and Oakland Community
College, April 1, 2018 – March 31, 2021 Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18042
BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – POLICE DISPATCH SERVICE AGREEMENT WITH THE VILLAGE OF
OXFORD, APRIL 1, 2018-MARCH 31, 2021 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to
enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and
WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Village of Oxford for dispatch services; and
WHEREAS the Village of Oxford has requested Police Dispatch services from the Oakland County Sheriff for the period April 1, 2018 to March 31, 2021; and
WHEREAS the Village of Oxford has agreed to the attached contract which incorporates the current police dispatch rates as established by the Oakland County Board of Commissioners; and
WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby
approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2018-2021 Police Dispatch Service Agreement with the Village of Oxford.
BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S OFFICE 2018-2021 POLICE DISPATCH SERVICE AGREEMENT from the Village of Oxford
accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the
Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland.
BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified
copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2018-2021 POLICE DISPATCH SERVICE AGREEMENT with the Secretary of
State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
BILL DWYER
Commissioners Minutes Continued. February 1, 2018
61
Copy of Police Dispatch Service Agreement between County of Oakland and Village of Oxford, April 1, 2018 – March 31, 2021 Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18043
BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – POLICE DISPATCH SERVICE AGREEMENT WITH THE VILLAGE OF WOLVERINE LAKE, APRIL 1, 2018-MARCH 31, 2021 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to
enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and
WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Village of Wolverine Lake for dispatch services; and
WHEREAS the Village of Wolverine Lake has requested Police Dispatch services from the Oakland County Sheriff for the period April 1, 2018 to March 31, 2021; and
WHEREAS the Village of Wolverine Lake has agreed to the attached contract which incorporates the current police dispatch rates as established by the Oakland County Board of Commissioners; and
WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby
approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2018-2021 Police Dispatch Service Agreement with the Village of Wolverine Lake.
BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S OFFICE 2018-2021 POLICE DISPATCH SERVICE AGREEMENT from the Village of Wolverine Lake
accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the
Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland.
BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified
copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2018-2021 POLICE DISPATCH SERVICE AGREEMENT with the Secretary of
State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
BILL DWYER
Copy of Police Dispatch Service Agreement between County of Oakland and Village of Wolverine Lake April 1, 2018 – March 31, 2021 Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18044
BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – POLICE AND FIRE DISPATCH SERVICE AGREEMENT WITH THE CITY
OF AUBURN HILLS, APRIL 1, 2018-MARCH 31, 2021 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to
enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and
WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with City of Auburn Hills for dispatch services; and
WHEREAS the City of Auburn Hills has requested Police and Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2018 to March 31, 2021; and
Commissioners Minutes Continued. February 1, 2018
62
WHEREAS the City of Auburn Hills has agreed to the attached contract which incorporates the current police and fire dispatch rates as established by the Oakland County Board of Commissioners; and
WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby
approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2018-2021 Police and Fire Dispatch Service Agreement with the City of Auburn Hills.
BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S OFFICE 2018-2021 POLICE AND FIRE DISPATCH SERVICE AGREEMENT from the City of Auburn
Hills accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the
Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland.
BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified
copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2018-2021 POLICE AND FIRE DISPATCH SERVICE AGREEMENT with the
Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
BILL DWYER
Copy of Police and Fire Dispatch Service Agreement between County of Oakland and City of Auburn Hills, April 1, 2018 – March 31, 2021 Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18045
BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – POLICE AND FIRE DISPATCH SERVICE AGREEMENT WITH THE
VILLAGE OF HOLLY, APRIL 1, 2018-MARCH 31, 2021 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to
enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and
WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Village of Holly for dispatch services; and
WHEREAS the Village of Holly has requested Police and Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2018 to March 31, 2021; and
WHEREAS the Village of Holly has agreed to the attached contract which incorporates the current police and fire dispatch rates as established by the Oakland County Board of Commissioners; and
WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby
approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2018-2021 Police and Fire Dispatch Service Agreement with the Village of Holly.
BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S OFFICE 2018-2021 POLICE AND FIRE DISPATCH SERVICE AGREEMENT from the Village of Holly
accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the
Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland.
BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified
copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2018-2021 POLICE AND FIRE DISPATCH SERVICE AGREEMENT with the
Secretary of State.
Commissioners Minutes Continued. February 1, 2018
63
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER
Copy of Police and Fire Dispatch Service Agreement between County of Oakland and Village of Holly
April 1, 2018 – March 31, 2021 Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18046 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee
IN RE: SHERIFF'S OFFICE – POLICE AND FIRE DISPATCH SERVICE AGREEMENT WITH THE CITY OF WALLED LAKE, APRIL 1, 2018-MARCH 31, 2021
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
City of Walled Lake for dispatch services; and WHEREAS the City of Walled Lake has requested Police and Fire Dispatch services from the Oakland
County Sheriff for the period April 1, 2018 to March 31, 2021; and WHEREAS the City of Walled Lake has agreed to the attached contract which incorporates the current
police and fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2018-2021 Police and Fire Dispatch Service Agreement with the City of Walled Lake. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2018-2021 POLICE AND FIRE DISPATCH SERVICE AGREEMENT from the City of Walled Lake accompanied by a certified copy of the resolution of their respective governing body accepting the
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2018-2021 POLICE AND FIRE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER
Copy of Police and Fire Dispatch Service Agreement between County of Oakland and City of Walled
Lake, April1, 2018 – March 31, 2021 Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18047 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee
IN RE: SHERIFF'S OFFICE – POLICE AND FIRE DISPATCH SERVICE AGREEMENT WITH THE CITY OF WIXOM, APRIL 1, 2018-MARCH 31, 2021
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and
Commissioners Minutes Continued. February 1, 2018
64
WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with City of Wixom for dispatch services; and
WHEREAS the City of Wixom has requested Police and Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2018 to March 31, 2021; and
WHEREAS the City of Wixom has agreed to the attached contract which incorporates the current police and fire dispatch rates as established by the Oakland County Board of Commissioners; and
WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby
approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2018-2021 Police and Fire Dispatch Service Agreement with the City of Wixom.
BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S OFFICE 2018-2021 POLICE AND FIRE DISPATCH SERVICE AGREEMENT from the City of Wixom
accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the
Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland.
BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified
copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2018-2021 POLICE AND FIRE DISPATCH SERVICE AGREEMENT with the
Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
BILL DWYER
Copy of Police and Fire Dispatch Service Agreement between County of Oakland and City of Wixom, April 1, 2018 – March 31, 2021 Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18048
BY: Commissioners Michael J. Gingell, District #1; Dave Woodward, District #19 IN RE: BOARD OF COMMISSIONERS – SPONSORSHIP OF THE 2018 INTERNATIONAL BOCCE
TOURNAMENT AT THE PALAZZO DI BOCCE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the sport of Bocce represents one of the longest played ball games known to mankind, with a
history dating to ancient Egypt and Rome; and WHEREAS Palazzo di Bocce, located in Lake Orion, was host to the 2005 World Bocce Championships,
which was the first time the individual men and women championships were held at one time in a single venue; and
WHEREAS the 2005 World Bocce Championships was a resounding success, with Palazzo di Bocce playing host to 18 international countries and bringing the contest to the United States for the first time in
many years; and WHEREAS Palazzo di Bocce will be building upon this tremendous success as the host of the 2018
International Bocce Tournament; and WHEREAS the 2018 International Bocce Tournament presents an opportunity to showcase and promote
Oakland County as a wonderful place to work, play and live before a large national and international audience; and
WHEREAS one-time funding of $12,000 is available for appropriation from the General Fund Board of Commissioners Project Assigned Fund Balance (G/L Account #383313) toward the sponsorship of the
2018 International Bocce Tournament at the Palazzo di Bocce. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
one-time expenditure of $12,000 for sponsoring the 2018 International Bocce Tournament at the Palazzo di Bocce.
Commissioners Minutes Continued. February 1, 2018
65
BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the suspension of the provisions Section VII (G) “Sponsorship of Events, Activities or Adjunct Committees” of the Standing
Rules of the Board of Commissioners for purposes of this one-time expenditure. BE IT FURTHER RESOLVED that the Board of Commissioners requests that Corporation Counsel
negotiate an Agreement with Palazzo Di Bocce and authorizes the Board Chairperson, or his designee, to execute the Agreement and any related documents between Oakland County and Palazzo Di Bocce.
Chairperson, I move the adoption of the foregoing resolution. MICHAEL GINGELL, DAVE WOODWARD,
TOM MIDDLETON, PHILIP WEIPERT, TOM BERMAN, SHELLEY TAUB, BOB HOFFMAN,
MICHAEL SPISZ, HUGH CRAWFORD, MARCIA GERSHENSON, HELAINE ZACK,
NANCY QUARLES, DAVID BOWMAN, GARY MCGILLIVRAY
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18049 BY: Commissioner Bob Hoffman, District #2
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CHARTER TOWNSHIP OF SPRINGFIELD – SHOULDER PAVING
ON ANDERSONVILLE ROAD FROM NORTHWEST COURT TO THE EAST TOWNSHIP LINE – PROJECT NO. 54131
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program
shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have
identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract
for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution
authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Assigned Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance
Committee and the full Board; and WHEREAS the Charter Township of Springfield, along with the RCOC has identified a project and said
project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Charter
Township of Springfield and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Springfield has demonstrated that it has authorized its 1/3 share of
the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2018 authorized amount of Tri-
Party Road Improvement funding for Project No. 54131 in the Charter Township of Springfield is $37,000. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Charter Township of Springfield and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Assigned Fund Balance.
Commissioners Minutes Continued. February 1, 2018
66
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated
in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of Springfield.
Chairperson, I move the adoption of the foregoing Resolution. BOB HOFFMAN
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence
from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A – Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18050
BY: Commissioners Helaine Zack, District #18; Tom Berman, District #5; William Dwyer, District #14; Wade Fleming, District #16; Shelley Taub, District #12; Hugh Crawford, District #9; Nancy Quarles,
District #17; Bob Hoffman, District #2; and Janet Jackson, District #21 IN RE: BOARD OF COMMISSIONERS – FUNDING SUPPORT FOR HAVEN’S CONFERENCE FOR
DOMESTIC ABUSE PROFESSIONALS To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS in every community, behind closed doors, domestic violence takes place and it can happen to
anyone - victims are of any age, sex, race, culture, religion, education, employment or marital status; and WHEREAS domestic violence hotlines, on an average day, receive about 15 calls every minute, resulting
in approximately 21,000 calls; and WHEREAS 1 in 3 Michigan families are impacted by domestic violence; and
WHEREAS in a single day in 2014, Michigan’s domestic violence program provided services to 2,492 victims; and
WHEREAS the signs of abuse to a victim may be hidden with no visible injuries whatsoever; and WHEREAS a lethal form of domestic violence – strangulation – leaves hidden and invisible injuries to its
victims; and WHEREAS a person who experiences this lethal form of domestic violence is unconscious within 5 to 10
seconds and within minutes, death can occur; and WHEREAS only half of strangulation victims have visible injuries and of these victims only 15% could be
photographed; and WHEREAS with invisible injuries to the victim, underlying brain damage occurs due to the lack of oxygen
during the violent assault; and WHEREAS serious internal injuries may exist to a victim, yet many times they are undetectable; and
WHEREAS with invisible and serious internal injuries undetected, many victims may die days or even weeks later; and
WHEREAS victims of strangulation are exposed to potential serious health consequences, further violence and death; and
WHEREAS there can be devastating psychological effects on victims as strangulation is a form of power and control by the abuser that may lead to suicide as an escape; and
WHEREAS statistics indicate the potential for homicide increases by 750% for victims of previous strangulation as compared to victims of domestic violence who have never been strangled; and
WHEREAS minimization of the violence of strangulation has happened due to the lack of external injuries as well as the lack of medical training among domestic violence professionals; and
WHEREAS with specialized training and equipment the hidden physical effects of strangulation can be detected and recorded, resulting in lives saved and prosecution of the abuser; and
WHEREAS training for domestic violence professionals provides the ability to:
• identify the signs and symptoms of near-fatal strangulation cases;
Commissioners Minutes Continued. February 1, 2018
67
• understand and recognize the anatomy and medical aspects of surviving and non-surviving
victims;
• improve documentation and investigation of cases for prosecution;
• enhance victim safety through trauma-informed advocacy services; and
WHEREAS as Oakland County’s only comprehensive nonprofit organization for survivors of domestic
violence and sexual assault, HAVEN provides services and support to over 20,000 people annually; and WHEREAS HAVEN is recognized nationally as a nonprofit leader who provides programs to promote
violence-free homes, violence-free communities and helps victims transform their lives; and WHEREAS HAVEN has the specialized equipment that can detect and record the physical effects of
abuse to the victim that in turn can be utilized for treatment of the victim and the prosecution of the abuser; and
WHEREAS with the growing concern of strangulation cases in the community, HAVEN recognizes the serious need for a specialized training conference for domestic abuse professionals to educate them on
the signs, symptoms and the utilization of equipment that records the physical effects of strangulation in order to save lives and prosecute the abuser; and
WHEREAS the Oakland County Board of Commissioners acknowledges the urgent need to support and protect the victims of this lethal form of domestic violence in Oakland County communities; and
WHEREAS one-time funding of $4,000 is available for appropriation from the General Fund Board of Commissioners Project Assigned Fund Balance (G/L Account #383313) to the Health Department for
administration of this initiative. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
authorizes a one-time expenditure of $4,000 to be in accordance with the Rules of the Board of Commissioners relating to Sponsorship of Events and Activities or Adjunct Committees for sponsorship of
HAVEN’s Strangulation Conference providing specialized training to domestic abuse professionals addressing the signs and symptoms of strangulation, documentation of cases, and the utilization of
equipment that records the physical effects of strangulation to victims. BE IT FURTHER RESOLVED that the Board of Commissioners requests that Corporation Counsel
negotiate and prepare an Agreement for the sponsorship of HAVEN’s Strangulation Prevention Conference.
BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of the adopted resolution to HAVEN, the Oakland County Health Department and the Oakland County Sheriff’s Office. Chairperson, I move the adoption of the foregoing resolution.
HELAINE ZACK, TOM BERMAN, WADE FLEMING, SHELLEY TAUB, HUGH
CRAWFORD, NANCY QUARLES, BOB
HOFFMAN, MARCIA GERSHENSON, DAVE WOODWARD, GARY MCGILLIVRAY, DAVID BOWMAN, MICHAEL SPISZ, PHILIP WEIPERT
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Commissioner Crawford addressed the Board to remind the Commissioners that there is an Airport Committee meeting immediately after the Board of Commissioners meeting.
Commissioner Zack addressed the Board to inform everyone that the 17th Annual Ferndale Blues and Music Festival runs from January 26th through February 3rd. All proceeds are donated to Ferndale Youth
Assistance.
Commissioner McGillivray addressed the Board to remind everyone that the OLSHA Walk for Warmth is being held on February 3rd. Starting point is Great Lakes Crossing Outlets. Registration begins at 7:30
a.m. and the Walk kicks off at 8:30 a.m.
Commissioner Bowman addressed the Board to let everyone know that the State of the County Address is scheduled for February 7th at 7:00 p.m. at The Strand Theater in Pontiac.
Commissioners Minutes Continued. February 1, 2018
68
The Board adjourned at 10:06 a.m. to the call of the Chair or February 21, 2018, at 7:00 p.m.
LISA BROWN MICHAEL J. GINGELL Clerk Chairperson