Loading...
HomeMy WebLinkAboutMinutes - 2018.02.21 - 806471 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES February 21, 2018 Meeting called to order by Vice-Chairperson Michael Spisz at 7:13 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Berman, Bowman, Crawford, Dwyer, Gershenson, Hoffman, Jackson, Kochenderfer, Kowall, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack. (18) EXCUSED ABSENCE WITH NOTICE: Fleming, Gingell. Long. (3) Quorum present. Invocation given by Hugh Crawford. Pledge of Allegiance to the Flag. Moved by Dwyer supported by McGillivray the minutes of the February 1, 2018 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by Zack the agenda, be amended, as follows: Under Communications: Move Proclamation for Kenneth Hurst ahead of the Detroit Institute of Arts Presentation. ITEMS ON BOARD AGENDA PUBLIC SERVICES COMMITTEE a. MR #18021 – Sheriff’s Office – Establishment of Dispatch Services Contract Rates – April 1, 2018 through March 31, 2021. Reason for Suspension – Waiver of Rule III: Resolution was taken up by HR immediately prior to today’s meeting. (Resolution approved by Public Services January 23, 2018; Fiscal Note approved by Finance February 15, 2018). Move Finance Committee item g.: entitled Board of Commissioners – Participation in the City of Southfield Downtown Development Authority from the Consent Agenda to the Regular Agenda. Vote on agenda, as amended: AYES: Bowman, Crawford, Dwyer, Gershenson, Hoffman, Jackson, Kochenderfer, Kowall, 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 21, 2018 72 Vice-Chairperson Michael Spisz made the following statement: “A Public Hearing is now called on the Economic Development and Community Affairs – Resolution Approving the Provisions of a Second Brownfield Plan Amendment for the Iron Ridge Project – City of Ferndale and Pleasant Ridge. Is there anyone present who wishes to speak?” No one requested to speak and the Vice-Chairperson declared the Public Hearing closed. Vice-Chairperson Michael Spisz addressed the Board to introduce Commissioner Berman. Commissioner Berman addressed the Board to introduce Kenneth Hurst. Commissioner Berman addressed the Board to present a Proclamation honoring Kenneth Hurst. After 30 years with the Oakland County Sheriff’s Office, Mr. Hurst was appointed as Chief of Police for Keego Harbor in 2009. During his tenure, he was a skillful and dedicated leader and a tremendous asset to the community of Keego Harbor. Mr. Hurst retired as police chief on January 4, 2018 after eight years with the department. Kenneth Hurst addressed the Board. Vice-Chairperson Michael Spisz addressed the Board to introduce Salvador Salort-Pons, Director, President and CEO, Detroit Institute of Arts. Salvador Salort-Pons, Director, President and CEO, Detroit Institute of Arts addressed the Board to introduce David Flynn, Executive Director of Public Affairs, Detroit Institute of Arts and Julie McFarland, Public Affairs Officer, Detroit Institute of Arts. David Flynn, Executive Director of Public Affairs, Julie McFarland Public Affairs Officer and Salvador Salort-Pons, Director, President and CEO of the Detroit Institute of Arts addressed the Board to give a presentation entitled: “2018 Art Institute Authority Program Plan – Oakland County.” Discussion followed. No one addressed the Board during Public Comment. Moved by Crawford 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 113. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #18051 BY: Commissioner Michael Spisz, Chairperson, Economic Development and Community Affairs Committee IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - RESOLUTION APPROVING THE PROVISIONS OF A SECOND BROWNFIELD PLAN AMENDMENT FOR THE IRON RIDGE PROJECT - CITY OF FERNDALE AND PLEASANT RIDGE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to and in accordance with the provisions of the Brownfield Redevelopment Financing Act, being Act 381 of the Public Acts of the State of Michigan of 1996, as amended (the “Act”), have established a redevelopment of Brownfields Redevelopment Authority and Board (OCBRA) to facilitate the cleanup and redevelopment of Brownfields within Oakland County’s communities; and WHEREAS the Iron Ridge site in the City of Ferndale and City of Pleasant Ridge (the “Property”) is a hazard, “facility” under state statute and a non-producing parcel; and WHEREAS a Brownfield plan was established by Oakland County on July of 2017 via Miscellaneous Resolution #17201 and amended on September 28, 2017 via Miscellaneous Resolution #17270 to restore the environmental and economic viability of these parcels; and Commissioners Minutes Continued. February 21, 2018 73 WHEREAS the developer has requested an amendment to the previously approved Brownfield plan amendment because they have combined parcels in the City of Ferndale resulting in the parcels being adjacent or contiguous to the “facility” parcels based on the review and determination by the Michigan Economic Development Corporation and they would like to have those combined parcels added to the Brownfield plan amendment; and WHEREAS pursuant to OCBRA by-laws, a local committee has been appointed, participated in discussions regarding the proposed project and reviewed the second plan amendment, and recommends its approval; and WHEREAS the City of Ferndale and the City of Pleasant Ridge have reviewed the second Brownfield plan amendment, and have been provided a reasonable opportunity to express views and recommendations regarding the second Brownfield plan amendment in accordance with Sections 13 (13) of the Act; and WHEREAS the OCBRA, pursuant to and in accordance with Section 13 of the Act, has approved a resolution (attached) adopting the second Brownfield plan amendment, and recommends the adoption of the second Brownfield plan amendment by the Oakland County Board of Commissioners to be carried out within the City of Ferndale and the City of Pleasant Ridge relating to the Iron Ridge redevelopment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby adopt the second Brownfield Plan amendment to be carried out within the City of Ferndale and the City of Pleasant Ridge, relating to the Iron Ridge redevelopment. BE IT FURTHER RESOLVED that a public hearing on the adoption of the second Brownfield plan amendment approved by the OCBRA for the Iron Ridge redevelopment shall be held on February 21, 2018 at 7:00 PM in the Oakland County Board of Commissioners’ Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Chairperson, on behalf of the Economic Development and Community Affairs Committee, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Resolution to Approve a Brownfield Redevelopment Plan Second Amendment for the Iron Ridge Brownfield Project, January 18, 2018, Oakland County Brownfield Redevelopment Authority Brownfield Plan for: Proposed Iron Ridge Development, PM Environmental – Baseline Environmental Assessment – 404 East 10 Mile Road, Pleasant Ridge, Michigan – PM Project Number 01-5706-1-0002 and PM Environmental – Baseline Environmental Assessment – 660 East 10 Mile Road, Ferndale, Michigan – PM Project Number 01-5524-0-001 on file in County Clerk’s office. FISCAL NOTE (MISC. #18051) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - RESOLUTION APPROVING THE PROVISIONS OF A SECOND BROWNFIELD PLAN AMENDMENT FOR THE IRON RIDGE PROJECT- CITY OF FERNDALE AND PLEASANT RIDGE To the Oakland and County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes a second amendment to the Brownfield Plan for the Iron Ridge site in the City of Ferndale and City of Pleasant Ridge to reflect the inclusion of combined parcels located in the City of Ferndale to the Brownfield Plan. 2. The original Brownfield Plan was adopted by the Board of Commissioners on July 19, 2017 via Miscellaneous Resolution #17201 and amended via Miscellaneous Resolution #17270 to reflect the removal of three (3) City of Ferndale parcels, which were ineligible for State capture, from the Brownfield Plan. 3. The developers, Iron Ridge Holding, LLC and Iron Ridge Office, LLC will continue to be reimbursed for eligible activity development costs by the Oakland County Brownfield Redevelopment Authority (OCBRA) from tax capture based on the incremental difference on the taxable value of the property; estimated at $6,562,727 of total tax capture, with an amended Oakland County capture amount being $611,087 over a twenty-eight (28) year period ($576,928 estimated for County General Operating and $34,159 for Parks and Recreation). Commissioners Minutes Continued. February 21, 2018 74 4. Total tax capture consists of the following: Developer Reimbursement $6,562,727 Local Brownfield Revolving Fund $ 475,000 State Revolving Fund $ 428,411 OCBRA Admin Fees $ 315,500 Total Estimated Tax Capture $7,781,638 5. No budget amendment is required as the budget already includes estimated tax capture offsets. TOM MIDDLETON (The vote for this motion appears on page 113.) *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. 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 FISCAL NOTE (MISC. #18048) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: BOARD OF COMMISSIONERS – SPONSORSHIP OF THE 2018 INTERNATIONAL BOCCE TOURNAMENT AT THE PALAZZO DI BOCCE Commissioners Minutes Continued. February 21, 2018 75 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 a one-time expenditure of $12,000 for sponsoring the 2018 International Bocce Tournament at the Palazzo di Bocce. 2. Funding is available from the General Fund Assigned Fund Balance (G/L Account #383313) to the Board of Commissioners General Fund, Administration Division, Special Projects account. 3. The FY 2018 budget is amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $ 12,000 Total Revenue $ 12,000 Expenditures 5010101-180010-731822 Special Projects $ 12,000 Total Expenditures $ 12,000 TOM MIDDLETON (The vote for this motion appears on page 113.) *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. Commissioners Minutes Continued. February 21, 2018 76 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. 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. FISCAL NOTE (MISC. #18049) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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: 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 $37,000 is available in the General Fund Assigned Fund Balance for Tri-Party 2018 and prior funding (account #383510) for project 54131. 3. This project is for shoulder paving on Andersonville Road from Northwest Court to the east township line. 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 $37,000 Total Revenues $37,000 Expenditures 9010101-153010-740135 Road Commission Tri-Party $37,000 Total Expenditures $37,000 TOM MIDDLETON (The vote for this motion appears on page 113.) Commissioners Minutes Continued. February 21, 2018 77 REPORT (MISC. #18050) BY: Finance Committee, Thomas Middleton, Chairperson 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: The Finance Committee, having reviewed the above referenced resolution, recommends the following amendment: Amend the NOW THEREFORE BE IT FURTHER RESOLVED paragraph as follows: 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 Prevention 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. Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. TOM MIDDLETON 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 Commissioners Minutes Continued. February 21, 2018 78 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; • 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 FISCAL NOTE (MISC. #18050) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: Commissioners Minutes Continued. February 21, 2018 79 1. Resolution authorizes a one-time expenditure of $4,000 for sponsorship of HAVEN’s Strangulation Prevention Conference that provides 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. 2. The 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 the administration of this initiative. 3. The FY 2018 budget will be amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $ 4,000 Total Revenue $ 4,000 Expenditures 1060201-133450-730373 Contracted Services $ 4,000 Total Expenditures $ 4,000 TOM MIDDLETON (The vote for this motion appears on page 113.) *MISCELLANEOUS RESOLUTION #18052 BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: FACILITIES MANAGEMENT/FACILITIES MAINTENANCE AND OPERATIONS – JAIL COOLING TOWER REPLACEMENT PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the ongoing operation of the Oakland County Jail is mission critical; and WHEREAS the current cooling tower at the jail is 31 years old and has reached the end of its expected service life; and WHEREAS Facilities Maintenance and Operations repaired several leaks in the cooling tower and took it out of service for preventive maintenance and cleaning in December; and WHEREAS the preventive maintenance work revealed that the cooling tower is in poor condition and should be replaced before the next cooling season begins in the spring; and WHEREAS there is only one cooling tower for the entire Jail; and WHEREAS to avoid possible future failures of the environmental control system at the Jail that could adversely affect the Jail’s mission, a replacement cooling tower was designed by a competitively selected annual architectural and engineering design contractor, Hooker DeJong, Inc., located in Muskegon, MI; and WHEREAS the life expectancy of a new cooling tower would be 15 to 20 years; and WHEREAS Facilities Maintenance and Operations in conjunction with the Purchasing Division advertised and received bids from contractors qualified to perform such a project; and WHEREAS Hooker DeJong, Inc., along with Facilities Maintenance and Operations and Purchasing participated in review of bids from Johnson Controls, Inc., and Limbach Company and recommended that the project be awarded to Johnson Controls, Inc., (see attached bid summary) based on lowest price and a quality product; and WHEREAS the total project cost is $301,558 including $274,144 for Johnson Controls, Inc., and $27,414 for contingency (see attached Project Estimate), and WHEREAS funding for the Jail Cooling Tower Replacement Project (#100000002751) is available for transfer from the FY 2018 to FY 2027 Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400). NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Jail Cooling Tower Replacement Project in the amount $301,558. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding for the Jail Cooling Tower Replacement Project (#100000002751) in the amount of $301,558 from the Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) as detailed below. Commissioners Minutes Continued. February 21, 2018 80 BUILDING IMPROVEMENT FUND (#40100) 1040101-148020-788001-40400 Transfer Out ($301,558) PROJECT WORK ORDER FUND (#40400) Project ID 100000002751, Activity PROJ 1040101-148020-695500-40100 Transfer In $ 301,558 $ -0- Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. TOM MIDDLETON Copy of Facilities Management Project Estimate – Jail Cooling Tower Replacement and County of Oakland – Purchasing Division –Bid Tabulation Jail Chiller on file in County Clerk’s office. (The vote for this motion appears on page 113.) *MISCELLANEOUS RESOLUTION #18053 BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – FIRST QUARTER 2018 DEVELOPMENT APPROPRIATION TRANSFER To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS all development cost is incorporated as a single appropriation within the non-departmental budget and then an amount equal to the actual expense is transferred to the user department with a summary report to the Finance Committee; and WHEREAS the Department of Information Technology has determined the First Quarter 2018 development charges to be $1,048,006.99 for the General Fund/General Purpose County departments; and WHEREAS direct charges to Special Revenue and Proprietary fund departments are $432,442.69 and non-county agencies are $3,449.75 for the First Quarter 2018; and WHEREAS an appropriation transfer to General Fund/General Purpose County departments is needed to fund these development charges. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners has reviewed the First Quarter 2018 Development Report and approves the First Quarter appropriation transfer as specified on the attached schedule. BE IT FURTHER RESOLVED that the respective departmental Fiscal Year 2018 budgets are to be amended as specified in the attached detail schedule. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. TOM MIDDLETON Copy of Information Technology Development Summary – First Quarter 2018 and Information Technology – Reserve Fund Development/Support Detail – First Quarter 2018 on file in County Clerk’s office. (The vote for this motion appears on page 113.) *MISCELLANEOUS RESOLUTION #18054 BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: BOARD OF COMMISSIONERS TRI-PARTY PROGRAM – ADDITIONAL APPROPRIATION #2 FOR CHARTER TOWNSHIP OF OXFORD - PROJECT NO. 53331 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Charter Township of Oxford Project #53331 was originally approved per MR #16160; and WHEREAS the project was established for the resurfacing of Pontiac Street from Drahner Road to the Oxford Village limit; and WHEREAS the total Tri-Party project cost participation was established at $181,105 of which the County agreed to fund $60,368 per MR #16160; and Commissioners Minutes Continued. February 21, 2018 81 WHEREAS the Charter Township of Oxford and the Road Commission for Oakland County (RCOC) approved additional funding from existing allocated Tri-Party monies since the time Project #53331 was initiated and Oakland County agreed to fund the additional project cost of $32,678 to bring the total County share to $93,046 per MR #17168; and WHEREAS the Charter Township of Oxford has requested to use their 2018 Tri-Party allocation toward project #53331 and the RCOC has approved this request; and WHEREAS Oakland County’s share for the additional project cost is $36,606 to bring the total county share to $129,652; and WHEREAS funding in the amount of $36,606 is available in the General Fund Assigned Fund Balance for Tri-Party funding (GL acct #383510). NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the additional Oakland County cost of $36,606 for 2018 Tri-Party Road Improvement Program Funds from the Oakland County Assigned Fund Balance (GL acct #383510) toward Tri-Party Project #53331. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the following FY 2018 budget amendment: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Fund Balance $36,606 Total Revenues $36,606 Expenditures 9010101-153010-740135 Road Commission Tri-Party $36,606 Total Expenditures $36,606 Chairperson, on behalf of the Finance Committee, I move adoption of the forgoing resolution. TOM MIDDLETON (The vote for this motion appears on page 113.) *MISCELLANEOUS RESOLUTION #18055 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: CENTRAL SERVICES AVIATION DIVISION – AIRPORT LAND LEASE: HANGAR EXCHANGE, 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 lease approved in Miscellaneous Resolution #17295 with Mr. Hangar, LLC was not executed due to a change in corporate structure and term; and WHEREAS Mr. Hangar, LLC reorganized as Hangar Exchange, LLC, and is now interested in leasing the property; and WHEREAS the Aviation Division has negotiated the attached Land Lease with Hangar Exchange, LLC; and WHEREAS the Land Lease will have a term of thirty years from March 1, 2018 to February 29, 2048, with annual rent fixed for the first two years at $63,153.48; 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 thirty (30) years with Hangar Exchange, 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 Hangar Exchange, LLC. Commissioners Minutes Continued. February 21, 2018 82 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: Hangar Exchange, 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. #18055) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: CENTRAL SERVICES AVIATION DIVISION – AIRPORT LAND LEASE: HANGAR EXCHANGE, 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 Hangar Exchange, 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 lease approved in Miscellaneous Resolution #17295 with Mr. Hangar, LLC was not executed due a change in corporate structure and term. 5. Mr. Hangar, LLC reorganized as Hangar Exchange, LLC. 6. The County has negotiated the Land Lease with Hangar Exchange, LLC. 7. The Land Lease will have a term of thirty years from March 1, 2018, to February 29, 2048, with annual rent fixed for the first two years at $63,153.48. 8. Under the Land Lease, the County has the right to change the rental payments each and every two years, as set forth in the Land Lease. 9. The following budget amendment is recommended to reflect the net impact of the amendment already posted under Miscellaneous Resolution #17295: AIRPORT FUND (#56500) FY 2018 Revenues 1030701-154010-631036 Land Lease ($ 21,051) 1030701-154010-665882 Planned Use of Balance $ 21,051 Total Revenues $ 0 TOM MIDDLETON (The vote for this motion appears on page 113.) *REPORT (MISC. #18021) BY: Bob Hoffman, Chairperson, Human Resources Committee IN RE: MR #18021 – SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATE – APRIL 1, 2018 THROUGH MARCH 31, 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above-referenced resolution on February 21, 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 Commissioners Minutes Continued. February 21, 2018 83 REPORT (MISC. #18021) BY: Finance Committee, Tom Middleton, Chairperson 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: The Finance Committee, having reviewed the above referenced resolution, recommends the following amendment: Amend Miscellaneous Resolution NOW THEREFORE BE IT FURTHER RESOLVED paragraph as follows: 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 March 31, 2021. Amend middle and last sections of Schedule A: Charge per contract for Dispatch Services (2017 rate) $6,223 Total revenue from Patrol contracts for 2017 $ 18,669 Charge per contract for Dispatch Services (2018 rate) $6,410 Total revenue from Patrol contracts for 2018 $ 51,280 Revenue from Dispatch contract renewals $254,393 $231,156 Total Revenue Increase $324,342 $301,105 Cost for one (]) additional Dispatch Specialist: Salary@ 1 year step $41,093 Fringes @38.29% 15,735 Fringes Direct Charge 15,881 Sub-total $72,709 Operating costs 1,000 Total $73,709 Add 1 Dispatch Specialist $73,709 Cost to add 4 Dispatch Specialists Balance $294,836 Balance $ 29,506 $6,269 Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. TOM MIDDLETON 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: 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. Commissioners Minutes Continued. February 21, 2018 84 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. FISCAL NOTE (MISC. #18021) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. This resolution establishes Fire Dispatch, Police Dispatch, and Police and Fire Dispatch contract rates for the period April 1, 2018 through March 31, 2021. 2. These rates will be used for contract agreements between the Oakland County Sheriff’s Office and municipalities for fire, police, and combination fire/police dispatch services. 3. In addition, four (4) new Full-Time Eligible (FTE) Dispatch Specialist positions will be created in the Sheriff’s Office Emergency Communications Operations Unit (#4030701). 4. The cost of the positions is covered by the proposed rate increase for dispatch services as well as increased revenue from the number of fire dispatch calls and the number of police contracts that have been added. 5. All dispatch services are contracted according to negotiated contract terms and reflected in the Sheriff’s revenue budget as Dispatch Services. 6. The Fire Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $30.45 per call, or $1,040,353 annually; for the period April 1, 2019 through March 31, 2020 are $31.36 per call, or $1,071,467 annually; and for the period April 1, 2020 through March 31, 2021 are $32.30 per call, or $1,103,589 annually. 7. The Police Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $6,410 per FTE (plus warrant entry factor of $2,272 per year) or $399,692 annually; for the period April 1, 2019 through March 31, 2020 are $6,602 per FTE (plus warrant entry factor of $2,340 per year), or $411,664 annually; and for the period April 1, 2020 through March 31, 2021 are $6,800 per FTE (plus warrant entry factor of $2,410 per year), or $424,010 annually. 8. The combined Fire/Police Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $797,926 annually (includes warrant entry factor of $2,272); for the period April 1, 2019 through March 31, 2020 are $821,813 annually (includes warrant entry factor of $2,340); and for the period April 1, 2020 through March 31, 2021 are $846,457 annually (includes warrant entry factor of $2,410). Commissioners Minutes Continued. February 21, 2018 85 9. The total annual Dispatch Revenue budget for the period April 1, 2018 through March 31, 2019 is $2,237,971 annually; for the period April 1, 2019 through March 31, 2020 is $2,304,944 annually; and for the period April 1, 2020 through March 31, 2021 is $2,374,056 annually. 10. The FY 2018 – FY 2020 budgets are amended as follows: GENERAL FUND (#10100) Revenue FY 2018 FY 2019 FY 2020 4030501-116230-630539 Dispatch Services ($ 43,752) ($105,982) ($105,982) 4030510-116230-630539 Dispatch Services ($288,468) ($288,468) ($288,468) 4030701-116230-630539 Dispatch Services $485,927 $735,351 $803,393 Total Revenue $153,707 $340,901 $408,943 Expenditures 4030701-116230-702010 Salaries $ 82,186 $164,372 $164,372 4030701-116230-712020 Overtime 6,289 46,065 114,107 4030701-116230-722790 Fringe Benefit Adj 63,232 126,464 126,464 4030701-116230-750399 Office Supplies 2,000 4,000 4,000 Total Expenditures $153,707 $340,901 $408,943 TOM MIDDLETON (The vote for this motion appears on page 113.) *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 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. Commissioners Minutes Continued. February 21, 2018 86 FISCAL NOTE (MISC. #18022) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes a three (3) year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Township of Addison for the period April 1, 2018 through March 31, 2021. 2. The Fire Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $30.45 per call or $19,640 annually; for the period April 1, 2019 through March 31, 2020 are $31.36 per call or $20,227 annually; and for the period April 1, 2020 through March 31, 2021 are $32.30 per call or $20,834 annually. 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. TOM MIDDLETON (The vote for this motion appears on page 113.) *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 Commissioners Minutes Continued. February 21, 2018 87 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. FISCAL NOTE (MISC. #18023) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes a three (3) year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Charter Township of Brandon for the period April 1, 2018 through March 31, 2021. 2. The Fire Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $30.45 per call or $37,362 annually; for the period April 1, 2019 through March 31, 2020 are $31.36 per call or $38,479 annually; and for the period April 1, 2020 through March 31, 2021 are $32.30 per call or $39,632 annually. 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. TOM MIDDLETON (The vote for this motion appears on page 113.) *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. Commissioners Minutes Continued. February 21, 2018 88 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 on file in County Clerk’s office. FISCAL NOTE (MISC. #18024) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes a three (3) year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Charter Township of Commerce for the period April 1, 2018 through March 31, 2021. 2. The Fire Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $30.45 per call or $85,991 annually; for the period April 1, 2019 through March 31, 2020 are $31.36 per call or $88,561 annually; and for the period April 1, 2020 through March 31, 2021 are $32.30 per call or $91,215 annually. 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. TOM MIDDLETON (The vote for this motion appears on page 113.) *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. 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. Commissioners Minutes Continued. February 21, 2018 89 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. FISCAL NOTE (MISC. #18025) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes a three (3) year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Franklin/Bingham Fire Department for the period April 1, 2018 through March 31, 2021. 2. The Fire Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $30.45 per call or $14,951 annually; for the period April 1, 2019 through March 31, 2020 are $31.36 per call or $15,398 annually; and for the period April 1, 2020 through March 31, 2021 are $32.30 per call or $15,859 annually. 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. TOM MIDDLETON (The vote for this motion appears on page 113.) *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. Commissioners Minutes Continued. February 21, 2018 90 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 of Groveland Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18026) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes a three (3) year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Township of Groveland for the period April 1, 2018 through March 31, 2021. 2. The Fire Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $30.45 per call or $40,986 annually; for the period April 1, 2019 through March 31, 2020 are $31.36 per call or $42,211 annually; and for the period April 1, 2020 through March 31, 2021 are $32.30 per call or $43,476 annually. 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. TOM MIDDLETON (The vote for this motion appears on page 113.) *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. Commissioners Minutes Continued. February 21, 2018 91 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. FISCAL NOTE (MISC. #18027) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes a three (3) year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Charter Township of Highland for the period April 1, 2018 through March 31, 2021. 2. The Fire Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $30.45 per call or $40,377 annually; for the period April 1, 2019 through March 31, 2020 are $31.36 per call or $41,583 annually; and for the period April 1, 2020 through March 31, 2021 are $32.30 per call or $42,830 annually. 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. TOM MIDDLETON (The vote for this motion appears on page 113.) *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 21, 2018 92 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. FISCAL NOTE (MISC. #18028) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes a three (3) year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Charter Township of Independence for the period April 1, 2018 through March 31, 2021. 2. The Fire Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $30.45 per call or $90,893 annually; for the period April 1, 2019 through March 31, 2020 are $31.36 per call or $93,610 annually; and for the period April 1, 2020 through March 31, 2021 are $32.30 per call or $96,416 annually. 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. TOM MIDDLETON (The vote for this motion appears on page 113.) *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 Commissioners Minutes Continued. February 21, 2018 93 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. 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. FISCAL NOTE (MISC. #18029) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes a three (3) year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Charter Township of Lyon for the period April 1, 2018 through March 31, 2021. 2. The Fire Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $30.45 per call or $43,239 annually; for the period April 1, 2019 through March 31, 2020 are $31.36 per call or $44,531 annually; and for the period April 1, 2020 through March 31, 2021 are $32.30 per call or $45,866 annually. 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. TOM MIDDLETON (The vote for this motion appears on page 113.) *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: Commissioners Minutes Continued. February 21, 2018 94 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. FISCAL NOTE (MISC. #18030) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes a three (3) year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Charter Township of Milford for the period April 1, 2018 through March 31, 2021. 2. The Fire Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $30.45 per call or $44,701 annually; for the period April 1, 2019 through March 31, 2020 are $31.36 per call or $46,036 annually; and for the period April 1, 2020 through March 31, 2021 are $32.30 per call or $47,416 annually. 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. TOM MIDDLETON (The vote for this motion appears on page 113.) *MISCELLANEOUS RESOLUTION #18031 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee Commissioners Minutes Continued. February 21, 2018 95 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 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. FISCAL NOTE (MISC. #18031) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes a three (3) year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the North Oakland County Fire Authority for the period April 1, 2018 through March 31, 2021. 2. The Fire Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $30.45 per call or $26,918 annually; for the period April 1, 2019 through March 31, 2020 are $31.36 per call or $27,722 annually; and for the period April 1, 2020 through March 31, 2021 are $32.30 per call or $28,553 annually. 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. TOM MIDDLETON Commissioners Minutes Continued. February 21, 2018 96 (The vote for this motion appears on page 113.) *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. 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. FISCAL NOTE (MISC. #18032) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes a three (3) year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Charter Township of Oakland for the period April 1, 2018 through March 31, 2021. 2. The Fire Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $30.45 per call or $28,136 annually; for the period April 1, 2019 through March 31, 2020 are $31.36 per call or $28,977 annually; and for the period April 1, 2020 through March 31, 2021 are $32.30 per call or $29,845 annually. Commissioners Minutes Continued. February 21, 2018 97 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. TOM MIDDLETON (The vote for this motion appears on page 113.) *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. FISCAL NOTE (MISC. #18033) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes a three (3) year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Charter Township of Orion for the period April 1, 2018 through March 31, 2021. Commissioners Minutes Continued. February 21, 2018 98 2. The Fire Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $30.45 per call or $73,415 annually; for the period April 1, 2019 through March 31, 2020 are $31.36 per call or $75,609 annually; and for the period April 1, 2020 through March 31, 2021 are $32.30 per call or $77,875 annually. 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. TOM MIDDLETON (The vote for this motion appears on page 113.) *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 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. FISCAL NOTE (MISC. #18034) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF OXFORD, APRIL 1, 2018-MARCH 31, 2021 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 21, 2018 99 1. Resolution authorizes a three (3) year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Charter Township of Oxford for the period April 1, 2018 through March 31, 2021. 2. The Fire Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $30.45 per call or $57,307 annually; for the period April 1, 2019 through March 31, 2020 are $31.36 per call or $59,020 annually; and for the period April 1, 2020 through March 31, 2021 are $32.30 per call or $60,789 annually. 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. TOM MIDDLETON (The vote for this motion appears on page 113.) *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 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. FISCAL NOTE (MISC. #18035) BY: Commissioner Tom Middleton, Chairperson, Finance 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 Commissioners Minutes Continued. February 21, 2018 100 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 a three (3) year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the City of Rochester Hills for the period April 1, 2018 through March 31, 2021. 2. The Fire Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $30.45 per call or $207,151 annually; for the period April 1, 2019 through March 31, 2020 are $31.36 per call or $213,342 annually; and for the period April 1, 2020 through March 31, 2021 are $32.30 per call or $219,737 annually. 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. TOM MIDDLETON (The vote for this motion appears on page 113.) *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 Services Agreement between the County of Oakland and the Charter Township of Springfield Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. February 21, 2018 101 FISCAL NOTE (MISC. #18036) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes a three (3) year agreement for fire dispatch services between the Oakland County Sheriff’s Office and the Charter Township of Springfield for the period April 1, 2018 through March 31, 2021. 2. The Fire Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $30.45 per call or $29,841 annually; for the period April 1, 2019 through March 31, 2020 are $31.36 per call or $30,733 annually; and for the period April 1, 2020 through March 31, 2021 are $32.30 per call or $31,654 annually. 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. TOM MIDDLETON (The vote for this motion appears on page 113.) *REPORT (MISC. #18037) BY: Finance Committee, Tom Middleton, Chairperson 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: The Finance Committee, having reviewed the above referenced resolution, recommends the following amendment: Amend Page 3 of the agreement Section 10: In consideration of the COUNTY'S promises and efforts under this Agreement, the CITY shall pay the COUNTY $27,052.29 $16,620.50 per month for services for the months of April 1, 2018 to March 31, 2019. The CITY shall pay the rate of $27,860.75 $17,119.12 per month for services for the months of April 1, 2019 to March 31, 2020. The CITY shall pay the rate of $28,695.86 $17,632.69 per month for services for the months of April 1, 2020 to March 31, 2021. Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. TOM MIDDLETON 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 Commissioners Minutes Continued. February 21, 2018 102 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 Agreement between the County of Oakland and the City of Pontiac Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18037) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes a three (3) year agreement for emergency medical dispatch services between the Oakland County Sheriff’s Office and the City of Pontiac for the period April 1, 2018 through March 31, 2021. 2. The Emergency Medical Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $199,446 annually; for the period April 1, 2019 through March 31, 2020 are $205,429 annually; and for the period April 1, 2020 through March 31, 2021 are $211,592 annually. 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. TOM MIDDLETON (The vote for this motion appears on page 113.) *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 Commissioners Minutes Continued. February 21, 2018 103 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 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. FISCAL NOTE (MISC. #18038) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes a three (3) year agreement for police dispatch services between the Oakland County Sheriff’s Office and the City of Lake Angelus for the period April 1, 2018 through March 31, 2021. 2. The Police Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $6,410 per Full Time Eligible (FTE) Police Officer position or $32,050 annually; for the period April 1, 2019 through March 31, 2020 are $6,602 per FTE Police Officer position or $33,010 annually; and for the period April 1, 2020 through March 31, 2021 are $6,800 per FTE Police Officer position or $34,000 annually. 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. TOM MIDDLETON (The vote for this motion appears on page 113.) *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 Commissioners Minutes Continued. February 21, 2018 104 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. FISCAL NOTE (MISC. #18039) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes a three (3) year agreement for police dispatch services between the Oakland County Sheriff’s Office and the Village of Lake Orion for the period April 1, 2018 through March 31, 2021. 2. The Police Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $6,410 per Full Time Eligible (FTE) Police Officer position or $32,050 annually; for the period April 1, 2019 through March 31, 2020 are $6,602 per FTE Police Officer position or $33,010 annually; and for the period April 1, 2020 through March 31, 2021 are $6,800 per FTE Police Officer position or $34,000 annually. 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. TOM MIDDLETON (The vote for this motion appears on page 113.) Commissioners Minutes Continued. February 21, 2018 105 *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. FISCAL NOTE (MISC. #18040) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes a three (3) year agreement for police dispatch services between the Oakland County Sheriff’s Office and the Village of Milford for the period April 1, 2018 through March 31, 2021. 2. The Police Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $6,410 per Full Time Eligible (FTE) Police Officer position or $115,380 annually; for the period April 1, 2019 through March 31, 2020 are $6,602 per FTE Police Officer position or $118,836 annually; and for the period April 1, 2020 through March 31, 2021 are $6,800 per FTE Police Officer position or $122,400 annually. 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. Commissioners Minutes Continued. February 21, 2018 106 TOM MIDDLETON (The vote for this motion appears on page 113.) *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. 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. FISCAL NOTE (MISC. #18041) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes a three (3) year agreement for police dispatch services between the Oakland County Sheriff’s Office and Oakland Community College for the period April 1, 2018 through March 31, 2021. 2. The Police Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $6,410 per Full Time Eligible (FTE) Police Officer position (plus warrant entry factor of $2,272 per year) or $156,112 annually; for the period April 1, 2019 through March 31, 2020 are $6,602 per FTE Police Officer position (plus warrant entry factor of $2,340 per year) or $160,788 Commissioners Minutes Continued. February 21, 2018 107 annually; and for the period April 1, 2020 through March 31, 2021 are $6,800 per FTE Police Officer position (plus warrant entry factor of $2,410 per year) or $165,610 annually. 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. TOM MIDDLETON (The vote for this motion appears on page 113.) *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 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. FISCAL NOTE (MISC. #18042) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: Commissioners Minutes Continued. February 21, 2018 108 1. Resolution authorizes a three (3) year agreement for police dispatch services between the Oakland County Sheriff’s Office and the Village of Oxford for the period April 1, 2018 through March 31, 2021. 2. The Police Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $6,410 per Full Time Eligible (FTE) Police Officer position or $32,050 annually; for the period April 1, 2019 through March 31, 2020 are $6,602 per FTE Police Officer position or $33,010 annually; and for the period April 1, 2020 through March 31, 2021 are $6,800 per FTE Police Officer position or $34,000 annually. 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. TOM MIDDLETON (The vote for this motion appears on page 113.) *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. FISCAL NOTE (MISC. #18043) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: SHERIFF'S OFFICE – POLICE DISPATCH SERVICE AGREEMENT WITH THE VILLAGE OF WOLVERINE LAKE, APRIL 1, 2018-MARCH 31, 2021 Commissioners Minutes Continued. February 21, 2018 109 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 a three (3) year agreement for police dispatch services between the Oakland County Sheriff’s Office and the Village of Wolverine Lake for the period April 1, 2018 through March 31, 2021. 2. The Police Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $6,410 per Full Time Eligible (FTE) Police Officer position or $32,050 annually; for the period April 1, 2019 through March 31, 2020 are $6,602 per FTE Police Officer position or $33,010 annually; and for the period April 1, 2020 through March 31, 2021 are $6,800 per FTE Police Officer position or $34,000 annually. 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. TOM MIDDLETON (The vote for this motion appears on page 113.) *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 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. Commissioners Minutes Continued. February 21, 2018 110 FISCAL NOTE (MISC. #18044) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes a three (3) year agreement for police and fire dispatch services between the Oakland County Sheriff’s Office and the City of Auburn Hills for the period April 1, 2018 through March 31, 2021. 2. The Police and Fire Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $30.45 per call and $6,410 per Full Time Eligible (FTE) Police Officer position or $435,967 annually; for the period April 1, 2019 through March 31, 2020 are $31.36 per call and $6,602 per FTE Police Officer position or $449,019 annually; and for the period April 1, 2020 through March 31, 2021 are $32.30 per call and $6,800 per FTE Police Officer position or $462,483 annually. 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. TOM MIDDLETON (The vote for this motion appears on page 113.) *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 21, 2018 111 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. FISCAL NOTE (MISC. #18045) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes a three (3) year agreement for police and fire dispatch services between the Oakland County Sheriff’s Office and the Village of Holly for the period April 1, 2018 through March 31, 2021. 2. The Police and Fire Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $30.45 per call and $6,410 per Full Time Eligible (FTE) Police Officer position (plus warrant entry factor of $2,272 per year) or $90,854 annually; for the period April 1, 2019 through March 31, 2020 are $31.36 per call and $6,602 per FTE Police Officer position (plus warrant entry factor of $2,340 per year) or $93,573 annually; and for the period April 1, 2020 through March 31, 2021 are $32.30 per call and $6,800 per FTE Police Officer position (plus warrant entry factor of $2,410 per year) or $96,379 annually. 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. TOM MIDDLETON (The vote for this motion appears on page 113.) *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 Commissioners Minutes Continued. February 21, 2018 112 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. FISCAL NOTE (MISC. #18046) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes a three (3) year agreement for police and fire dispatch services between the Oakland County Sheriff’s Office and the City of Walled Lake for the period April 1, 2018 through March 31, 2021. 2. The Police and Fire Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $30.45 per call and $6,410 per Full Time Eligible (FTE) Police Officer position or $112,014 annually; for the period April 1, 2019 through March 31, 2020 are $31.36 per call and $6,602 per FTE Police Officer position or $115,367 annually; and for the period April 1, 2020 through March 31, 2021 are $32.30 per call and $6,800 per FTE Police Officer position or $118,827 annually. 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. TOM MIDDLETON (The vote for this motion appears on page 113.) *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 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. Commissioners Minutes Continued. February 21, 2018 113 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. FISCAL NOTE (MISC. #18047) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes a three (3) year agreement for police and fire dispatch services between the Oakland County Sheriff’s Office and the City of Wixom for the period April 1, 2018 through March 31, 2021. 2. The Police and Fire Dispatch contract rates established for the period April 1, 2018 through March 31, 2019 are $30.45 per call and $6,410 per Full Time Eligible (FTE) Police Officer position or $159,091 annually; for the period April 1, 2019 through March 31, 2020 are $31.36 per call and $6,602 per FTE Police Officer position or $163,854 annually; and for the period April 1, 2020 through March 31, 2021 are $32.30 per call and $6,800 per FTE Police Officer position or $168,768 annually. 3. The effect of the annual revenue and expenditures for these contracts are reflected in the budget amendment for FY 2018 - FY 2020 on the fiscal note (MR #18021) titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2018 THROUGH MARCH 31, 2021. TOM MIDDLETON Vote on Consent Agenda, as amended: AYES: Crawford, Dwyer, Gershenson, Hoffman, Jackson, Kochenderfer, Kowall, McGillivray, Middleton, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Berman, Bowman. (17) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions (with fiscal notes attached on the amended Consent Agenda were adopted (with accompanying reports being accepted). MISCELLANEOUS RESOLUTION #18056 BY: Commissioner Michael Spisz, Chairperson, Economic Development and Community Affairs Committee IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS – DELETE AND CREATE POSITION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. February 21, 2018 114 WHEREAS the Economic Development and Community Affairs Department has reviewed its operations and determined areas where efficiencies could be realized; and WHEREAS additional job duties relating to Workforce Development programs have been added to the current part-time non-eligible (PTNE) 1,000 hours per year Marketing Coordinator position (#1090205- 10244) making it difficult to take on new workforce development related marketing support; and WHEREAS the Department would benefit from having a full-time eligible (FTE) Marketing Coordinator to perform the additional duties for new and expanded programs that are taking place due to the needs of businesses and job seekers in this era of low unemployment; and WHEREAS the FTE Marketing Coordinator would continue to expand the marketing communications campaign around complex programs like National Manufacturing Day; assist in launching Career Quest to introduce students to careers in health care, advanced manufacturing and skilled trades; produce materials on an annual basis to promote apprenticeships, veterans services, refugee services, skilled trades training fund workshops, youth programs and career assistance programs for job seekers; and WHEREAS it is proposed to delete one (1) General Fund/General Purpose (GF/GP) PTNE 1,000 hours per year Marketing Coordinator position (#1090205-10244), to partially offset the creation of one (1) full-time eligible Special Revenue (SR) Marketing Coordinator; and WHEREAS the remaining cost of this position creation would be covered by a reallocation of funds from the existing Workforce Development Division grant funding. NOW THEREFORE BE IT RESOLVED to delete one (1) GF/GP PTNE 1,000 hours per year Marketing Coordinator position (#1090205-10244), in the Economic Development and Community Affairs Department. BE IT FURTHER RESOLVED to create one (1) SR FTE Marketing Coordinator position in the Economic Development and Community Affairs Department/Planning Economic Development Services/Marketing and Communications Division (#1090108). Chairperson, on behalf of the Economic Development and Community Affairs Committee I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Workforce Development: Marketing Liaison Responsibilities v.171211 Overview on file in County Clerk’s office. The Vice-Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18057 BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: BOARD OF COMMISSIONERS – PARTICIPATION IN THE CITY OF SOUTHFIELD DOWNTOWN DEVELOPMENT AUTHORITY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners supports the economic growth of Oakland County; and WHEREAS the Downtown Development Authority (“DDA”) Act, Public Act 197 of 1975, as amended, MCL 125.1651 et. seq., (“DDA Act”) enables DDA’s to utilize Tax increment Financing (“TIF”) to prevent deterioration, encourage historic preservation and promote economic growth in a business district; and WHEREAS the Board of Commissioners Tax Increment Financing District Review Policy Ad Hoc Committee (“TIF Review Committee”) reviews requests from municipalities to utilize TIF as provided in Miscellaneous Resolution #18000, which contains the TIF Policy performance standards to consider when making its recommendation to the Finance Committee on possible County participation in TIF plans; and WHEREAS on January 22, 2018, City of Southfield (“Southfield”) held a public hearing regarding its intent to restate its Development Plan and TIF Plan for the Southfield DDA; and Southfield intends to adopt its Restated Plans at a public hearing in March of 2018; and WHEREAS on February 15, 2018 representatives of Southfield and the DDA presented their Restated Development Plan and TIF Plan to the TIF Review Committee; and Commissioners Minutes Continued. February 21, 2018 115 WHEREAS the Restated Plans support the redevelopment of the former Northland Center and the adjacent area where Providence Hospital and Oakland Community College are located, into a mixed use, vibrant economic development bringing new life to a gateway property to Southfield and Oakland County; and WHEREAS the TIF Plan provides for the capture of County property taxes beginning with the collections attributable to tax year 2018 for up to a total of $9,039,834 or twenty years (through tax collections attributable to tax year 2038), whichever occurs first; and NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners finds that due to the special nature of this agreement, the County will contribute 100% of the total amount of County ad valorem tax revenue available for capture and waives the limitations percentage established in the TIF Policy. BE IT FURTHER RESOLVED that the Finance Committee recommends County participation in the TIF plan in an amount not to exceed $9,039,834 or for a period of twenty years through collections attributable to tax year 2038, whichever comes first, beginning with the tax collections attributable to tax year 2018. BE IT FURTHER RESOLVED that the Board of Commissioners approves the draft Contract presented by Corporation Counsel and because of timing considerations, authorizes Corporation Counsel to negotiate a suitable contract with Southfield and the Southfield DDA for the County's participation in the DDA as specified herein. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the final version of the contract negotiated by Corporation Counsel. Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution. TOM MIDDLETON Copy of Tax Increment Financing Agreement between the County of Oakland, City of Southfield, and the Southfield Downtown Development Authority, 2017 Restated Development Plan and Tax Increment Financing Plan, Appendix A – Southfield DDA Development Area Boundary Description and Southfield Downtown Development Authority District Maps Incorporated by Reference. Original on file in County Clerk’s office. Moved by Middleton supported by McGillivray the resolution be adopted. Discussion followed. Moved by Middleton supported by Quarles the resolution be amended as follows IN RE: BOARD OF COMMISSIONERS – PARTICIPATION IN THE CITY OF SOUTHFIELD DOWNTOWN DEVELOPMENT AUTHORITY AMEND the following in the second WHEREAS: WHEREAS the Downtown Development Authority (“DDA”) Act, Public Act 197 of 1975, as amended, MCL 125.1651 et. seq., (“DDA Act”) enables DDA’s to utilize Tax Increment Financing (“TIF”) to prevent deterioration, encourage historic preservation and promote economic growth in a business district; and AMEND the following in the fourth WHEREAS: WHEREAS on January 22, 2018, City of Southfield (“Southfield”) held a public hearing regarding its intent to restate its Development Plan and TIF Plan for the Southfield DDA; and Southfield intends to adopt its Restated Development Plan and TIF Plans at a public hearing in April March of 2018; and AMEND the following in the seventh WHEREAS: WHEREAS the TIF Plan provides for the capture of County property taxes beginning with the collections attributable to tax year 2018 for up to a total of $9,039,834 or twenty-one years (through tax collections attributable to tax year 2038), whichever occurs first; and Commissioners Minutes Continued. February 21, 2018 116 AMEND the following in the first NOW THEREFORE BE IT RESOLVED: NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners finds that due to the special nature of this agreement, situation, the County will may contribute 100% of the total amount of County ad valorem tax revenue available for capture and waives the limitations percentage established in the TIF Policy. AMEND by striking the first BE IT FURTHER RESOLVED: BE IT FURTHER RESOLVED that the Finance Committee recommends County participation in the TIF plan in an amount not to exceed $9,039,834 or for a period of twenty years through collections attributable to tax year 2038, whichever comes first, beginning with the tax collections attributable to tax year 2018. AMEND the following in the second BE IT FURTHER RESOLVED: BE IT FURTHER RESOLVED that the Board of Commissioners approves the draft Contract presented by Corporation Counsel and because of timing considerations, authorizes Corporation Counsel to negotiate a suitable contract with Southfield and the Southfield DDA for the County's participation in the DDA as specified herein and the contract will be presented to the TIF Review Committee as soon as practicable. AMEND by striking the final BE IT FURTHER RESOLVED: BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the final version of the contract negotiated by Corporation Counsel. Vote on amendment: AYES: Dwyer, Gershenson, Hoffman, Jackson, Kochenderfer, Kowall, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford. (18) NAYS: None. (0) A sufficient majority having voted in favor, the amendment carried. Vote on resolution, as amended: AYES: Gershenson, Hoffman, Jackson, Kochenderfer, Kowall, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Dwyer. (18) NAYS: None. (0) A sufficient majority having voted in favor, the resolution, as amended, was adopted. There were no items to report on the Regular Agenda for the General Government Committee. There were no items to report on the Regular Agenda for the Human Resources Committee. MISCELLANEOUS RESOLUTION #18058 BY: Commissioner Phillip Weipert, Chairperson, Planning and Building Committee IN RE: PARKS AND RECREATION – ADDISON OAKS AND GROVELAND OAKS POSITION DELETIONS, CREATIONS AND RECLASSIFICATIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Parks and Recreation Department has reviewed the operations at its campground-based park locations, which are Addison Oaks and Groveland Oaks, and has determined a need for additional operational support positions; and WHEREAS in order to align the duties with the appropriate job classification, the Human Resources and Parks and Recreation Departments recommend deleting, creating, and reclassifying certain Proprietary Funded (PR) positions; and WHEREAS a vacant Full-Time Eligible (FTE) Parks Crew Chief position (#5060715-02685) would be deleted in order to create a FTE Grounds Maintenance Supervisor at Addison Oaks (#5060715) to oversee and plan all building, grounds, and trail maintenance projects; and Commissioners Minutes Continued. February 21, 2018 117 WHEREAS additionally at Addison Oaks, it is proposed to upwardly reclassify one (1) FTE General Maintenance Mechanic position (#5060715-02974) to Parks Crew Chief to support the oversight of projects and the staff members assigned to each project; and WHEREAS a vacant FTE Parks Crew Chief position (#5060720-01259) would be deleted in order to create a FTE Assistant Parks Supervisor at Groveland Oaks (#5060720), in order to assist with the administrative operational needs of the campground and the staff; and WHEREAS additionally at Groveland Oaks, it is proposed to upwardly reclassify one (1) FTE General Maintenance Mechanic position (#5060720-03154) to Parks Crew Chief to support the oversight of grounds and building maintenance projects; and WHEREAS funding for these position changes is available from favorable Parks and Recreation Fund (#50800) camping fee revenue. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves to delete the following Proprietary Funded Full-Time Eligible positions: Park Location Position Number Classification Addison Oaks 5060715-02685 Parks Crew Chief Groveland Oaks 5060720-01259 Parks Crew Chief BE IT FURTHER RESOLVED to create the following Proprietary Funded Full-Time Eligible positions: Park Location Department Number Classification Addison Oaks 5060715 Grounds Maintenance Supervisor Groveland Oaks 5060720 Assistant Parks Supervisor BE IT FURTHER RESOLVED to upwardly reclassify the following Proprietary Funded Full-Time Eligible positions: Park Location Position Number Current Classification Reclassified to Addison Oaks 5060715-02974 General Maintenance Mechanic Parks Crew Chief Groveland Oaks 5060720-03154 General Maintenance Mechanic Parks Crew Chief Chairperson, on behalf of the Planning and Building Committee I move the adoption of the foregoing resolution. PHILIP WEIPERT The Vice-Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18059 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING/SHERIFF’S OFFICE – ADDITIONAL PRIORITY 2 BUILDING SECURITY ENHANCEMENT AND PRIORITY 3 BUILDING SECURITY ENHANCEMENT PROJECTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the shootings in San Bernardino, Kalamazoo, and Kansas in recent years reinforced the need for local governments to implement greater building security measures; and WHEREAS the Sheriff’s Office conducted a building security enhancement review of all major on and off- campus County buildings, and subsequently prepared a list of recommendations; and WHEREAS the Facilities Planning and Engineering (FPE) Division subsequently prioritized each of the Sheriff’s Office recommendations, with their concurrence, as either Priority 1, 2, 3, or 4; and WHEREAS preliminary costs for these building security enhancements were included in the FY 2016-FY 2025, FY 2017-FY 2026, and FY 2018-FY 2027 Capital Improvement Programs; and WHEREAS resolutions MR #15275, #16018, #16155, #16161 were previously submitted and approved by the Board of Commissioners; and WHEREAS the Capital Improvement Program designated $7,537,250 in FY 2018 for the Additional Priority 2 and Priority 3 building security enhancements, and $1,947,750 in FY 2019 for Priority 4 building security enhancements; and Commissioners Minutes Continued. February 21, 2018 118 WHEREAS the Additional Priority 2 and Priority 3 building security enhancements will add a 100-foot clear zone (K4 crash rated walls, berms and gates) around the Information Technology and Annex I buildings, add a 100-foot clear zone around the Rochester Hills District Court, add a 100-foot clear zone around the Troy District Court, add a 100-foot clear zone around the Steam Plant, add a security station and American’s Disability Act-compliant entrance at the North Office Building, remodel the detention area at Novi District Court, replace the Jail Health Center’s call management system, replace Novi District Court’s identification card management and scanner system, replace the Jail’s intercoms and deputy master control consoles, enhance radio system coverage in Children’s Village’s J and A buildings, add panic alarms and Closed Circuit Television cameras in Little Oaks, replace analog Closed Circuit Television cameras with digital ones, add exterior site hardening measures (e.g., berms, boulders, fencing, security gates) at the Primary House, create secured foyers and replace standard doors with security doors; and WHEREAS Facilities Planning and Engineering conjunction with the Purchasing Division issued Request for Proposals and awarded contracts for building security enhancements; and WHEREAS Miscellaneous Resolution #15208 included the current level of staffing in the North Office Building of two (2) part-time non-eligible (PTNE) Court/Park Deputy positions (#4030435 - 11413 and 11414) at 1,000 hours each; and WHEREAS it has been determined by the Sheriff’s Office building safety review team that staffing levels for the North Office Building should be increased due to the new building security station enhancements; and WHEREAS the staffing needs assessment determined that an additional 3,200 hours is needed to provide the recommended level of security services at this location, for a total of 5,200 hours; and WHEREAS it is proposed to create one (1) General Fund/General Purpose (GF/GP) funded full-time non-eligible (FTNE) 2,000 hours per year Court/Park Deputy position and one GF/GP funded PTNE 1,200 hours per year Court/Park Deputy position in the Sheriff’s Corrective Services-Satellites Division, Courthouse Security Unit (#4030435); and WHEREAS funding for the additional 3,200 hours will come from the General Fund Non-Departmental Security Reserve line item; and WHEREAS funding of $2,100,822 for the Additional Priority 2 Building Security Enhancements Project (#100000002393) is available in the General Fund Assigned Fund Balance for Homeland Security (GL #383455); and WHEREAS funding of $5,436,428 for Priority 3 Building Security Enhancements Project (#100000002750) is available from the following sources. - $2,299,178 General Fund (#10100) Assigned Fund Balance for Homeland Security Enhancements (GL #383455) - $292,766 General Fund (#10100) Assigned Fund Balance for Building Security Cameras (GL #383339) - $1,000,000 General Fund (#10100) Non-Departmental Security Reserve line item - $1,844,484 Building Improvement Fund (#40100) NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the Additional Priority 2 Building Security Enhancements Project (#100000002393) of $2,100,822 and Priority 3 Building Security Enhancements Project (#100000002750) of $5,436,428 for total authorized amount of $7,537,250. BE IT FURTHER RESOLVED to create one (1) GF/GP funded FTNE 2,000 hours per year Court/Park Deputy position and one GF/GP funded PTNE 1,200 hours per year Court/Park Deputy position in the Sheriff’s Corrective Services-Satellites Division, Courthouse Security Unit (#4030435). Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT The Vice-Chairperson referred the resolution to the Public Services Committee, Human Resources Committee and the Finance Committee. There were no objections. Commissioners Minutes Continued. February 21, 2018 119 MISCELLANEOUS RESOLUTION #18060 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF’S OFFICE – CREATION OF TECHNICAL ASSISTANT POSITION FOR HIPAA COMPLIANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in 2016, Oakland County Information Technology performed a risk assessment of its technology to determine compliance with the Health Insurance Portability and Accountability Act (HIPAA) Security Rule Requirements; and WHEREAS this assessment included review of the controls, procedures and processes that support technology used within departments that handle protected health information (PHI) and personally identifiable information (PII); and WHEREAS this assessment identified enhancements that should be made to reduce the risk of security incidents and information loss which could result in financial and reputational harm to Oakland County; and WHEREAS the Sheriff’s Office was included in the HIPAA Compliance Program due to healthcare services provided for the jail, benefits administration, and physical examinations for employees; and WHEREAS the Sheriff’s Office has multiple contracted services that are also within the scope of the compliance program due to access to arrestee PII and PHI; and WHEREAS the Sheriff’s Office has approximately 1,500 employees, interns, subcontractors and reserve officers who have varying degrees of access to this PHI and PII; and WHEREAS to comply with the Oakland County HIPAA Policy and Procedures, delegated department system administrators must: • Grant access to electronic and physical forms of PHI based on documented authorizations • Determine level of access based on individual role and management requests • Remove access when no longer needed or document exceptions • Periodically audit system access; and WHEREAS the risk assessment identified certain findings within the Sheriff’s Office including the need to address periodic access reviews and modifications, documentation of delegated department system administrator procedures, and security enhancements for the Jail Management System (IMACS) and the Sheriff’s Office network drives; and WHEREAS the Sheriff’s Office currently utilizes one (1) Lieutenant and one (1) Technical Assistant to maintain general access to systems as well as monitor and maintain specific access to PHI and PII, and one (1) Lieutenant to monitor and maintain PHI and PII access to IMACS; and WHEREAS it has been determined that having one (1) position designated on a full-time basis to monitor and maintain all PHI and PII access within the Sheriff’s Office would eliminate duplicating efforts as well as ensuring consistent compliance with HIPAA Policy and Procedures; and WHEREAS this position would be responsible for: • Assisting in the development of new processes to comply with HIPAA and other statutes related to the protection of PHI and PII. • Implementing new or revised access process. • Verify current individual access requirements based on work location and update as necessary. • Grant, change and remove access to systems containing PHI and PII within the Sheriff’s Office • Monitor and maintain system access to PHI and PII for business associates and contracted vendors. • Periodic access review and physical PHI access review audits. • Create and manage a ticketing system for requests for systems changes. • Gather and provide control evidence, and develop reports and documentation as requested by the Sheriff’s Office; and WHEREAS funding for this additional position will be covered by an adjustment to the Emergency Salaries Reserve budget. Commissioners Minutes Continued. February 21, 2018 120 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves to create one (1) GF/GP funded, full-time eligible Technical Assistant position within the Sheriff’s Office Emergency Response and Preparedness Division Administration Unit (#4030501). Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER The Vice-Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18061 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: PUBLIC SERVICES/ANIMAL CONTROL AND SHERIFF’S OFFICE – TRANSFER OF DISPATCH SERVICES FROM ANIMAL CONTROL TO SHERIFF’S OFFICE AND POSITION DELETIONS AND CREATIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Animal Control dispatch is currently providing animal related dispatch services Monday through Friday during regular business office hours; and WHEREAS the Sheriff’s Office provides animal related dispatch services on nights, weekends, and holidays; and WHEREAS the Sheriff’s Office is able to perform these animal related dispatch services on a 24 hours, seven (7) days a week basis; and WHEREAS it is more efficient and consistent to have the Sheriff’s Office dispatch center perform these services; and WHEREAS it is proposed to transfer the animal related dispatch services from the Public Services Department, Animal Control Division to the Sheriff’s Office, Emergency Communication Operations Center Division; and WHEREAS there are currently two (2) full-time eligible Animal Control Dispatch Clerk positions that perform dispatch services and other general office work; and WHEREAS it is proposed to delete two (2) GF/GP full-time eligible Animal Control Dispatch Clerk positions (#1070801-03471 and #1070810-01988); and WHEREAS it is proposed to create one (1) GF/GP full-time eligible Office Assistant II position in the Animal Control Administration unit (#1070801) to provide office support that was currently being shared by the Animal Control Dispatch Clerk positions; and WHEREAS it is proposed to create one (1) GF/GP full-time eligible Dispatch Specialist in the Sheriff’s Office, Emergency Communication Operations Unit (#4030701) to perform the additional animal services dispatch duties; and WHEREAS no additional appropriation is required for the position changes associated with the shift of the animal related dispatch duties from Animal Control to the Sheriff’s Office. NOW THEREFORE BE IT RESOLVED that having held the required Public Hearing, the Oakland County Board of Commissioners approves to transfer animal related dispatch services from Public Services, Animal Control Division, Road Unit to the Sheriff’s Office, Emergency Communication Operations Center Division, Emergency Communication Operations Unit. BE IT FURTHER RESOLVED to delete the following GF/GP funded full-time eligible positions: Unit Position Number Classification Animal Control/Administration 1070801-03471 Animal Control Dispatch Clerk Animal Control/Road 1070810-01988 Animal Control Dispatch Clerk BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves to create the following GF/GP funded full-time eligible positions: Unit Unit Number Classification Animal Control/Administration 1070801 Office Assistant II Sheriff/ Emergency Communication 4030701 Dispatch Specialist Operations Unit Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER Commissioners Minutes Continued. February 21, 2018 121 The Vice-Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18062 BY: Commissioners Shelley Goodman Taub, District #12; William Dwyer, District #14; Gary McGillivray, District #20; Hugh Crawford, District #9; Wade Fleming, District #16; Thomas Middleton, District #4; Doug Tietz, District #11; Phil Weipert, District #8; David Bowman, District #10; Michael Spisz, District #3; Eileen Kowall, District #6; IN RE: BOARD OF COMMISSIONERS – OPPOSING THE STATE BUDGET OFFICE’S PROPOSED AMENDMENTS TO THE MICHIGAN INDIGENT DEFENSE ACT, MCL 780.991 et a. To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Indigent Defense Commission Act (MIDC Act), MCL 780.981 et al, requires local funding units (counties, cities, villages and townships) to take over the delivery of indigent defense systems. MCL 780.983(g) and MCL 780.993(10); and WHEREAS Oakland County is the local funding unit of the 6th Circuit Court and the four election division districts of the 52nd District Court; and WHEREAS within Oakland County all the local funding units of the 35th (Northville), 43rd (Ferndale, Hazel Park and Madison Heights), 44th (Berkley and Royal Oak), 45th (Huntington Woods, Oak Park, Pleasant Ridge and Royal Oak Township.), 46th (Lathrup Village, City of Southfield, Southfield Township, Bingham Farms, Beverly Hills and Franklin), 47th (Farmington and Farmington Hills), 48th (Birmingham, Bloomfield Hills, Keego Harbor, Orchard Lake, Sylvan Lake, Bloomfield Township and West Bloomfield Township), 50th (Pontiac), 51st (Waterford Township) and 67th (Fenton) District Courts will also be impacted by the proposed amendments to the MIDC Act; and WHEREAS Oakland County is required to spend funds to provide defense counsel to indigent defendants in compliance with the MIDC approved minimum standards at the level of its “local share”; and WHEREAS “local share” is defined as the local funding unit’s average annual expenditures for indigent criminal defense services in the three fiscal years immediately preceding the creation of the MIDC under the MIDC Act [2010, 2011, 2012], excluding money reimbursed to the system by individuals determined to be partially indigent. MCL 780.993(6); and WHEREAS the MIDC Act expressly provides that Oakland County “shall not be required to provide funds in excess of its local share.” MCL 780.993(7); and WHEREAS Oakland County’s local share is calculated at $1.85 million. MCL 780.983(h); and WHEREAS the State Budget Office (SBO) is seeking an amendment to the MIDC Act which would redefine local share by requiring a “minimum local share of indigent defense system of $7.25 per capita, and provide for an annual adjustment of a system’s local share by the Detroit Consumer Price Index or 3 percent, whichever is less, to maintain the local share of support”; and WHEREAS the SBO per capita spending amendment would increase Oakland County’s local share calculation to $9 million and would require Oakland County to spend a minimum of $9 million on indigent defense services before the State of Michigan would provide any grant funding under the MIDC Act; and WHEREAS the SBO per capita spending amendment is a de facto per capita tax and a violation of the unfunded mandate limitations of Headlee Amendment, Article 9, §29 of the Michigan Constitution of 1963; and WHEREAS Oakland County is currently authorized by statute to seek reimbursements of the costs associated with providing indigent defense counsel to defendants. MCL 769.1k(b)(iv); and WHEREAS Oakland County averages $869,000 in annual revenue reimbursements from partially indigent defendants pursuant to MCL 7691k(b)(iv); and WHEREAS the SBO is seeking an amendment to the MIDC Act which eliminates the deduction of reimbursement revenue from the local share calculation and mandates that “90 percent of the revenue collected from partially indigent defendants be remitted to the state to support statewide system costs”; and WHEREAS under the amendment Oakland County will be able to retain only 10 percent or approximately $86,900 of its collected reimbursement revenue; and Commissioners Minutes Continued. February 21, 2018 122 WHEREAS the SBO reimbursement remittance amendment will allow the State of Michigan to seize an average of $800,000 in annual County reimbursement revenue; and WHEREAS the SBO reimbursement remittance amendment will create a local disincentive for collections of those reimbursements; and WHEREAS Oakland County can no longer be expected to continue to fund the effort to collect reimbursements from partially indigent defendants and act on behalf of the State when the cost of doing so will exceed the amendment’s 10 percent retained reimbursement revenue allowance. (Gosling Amendment – Misc. Resolution #90004); and WHEREAS the SBO per capita spending amendment and reimbursement remittance amendment will cost Oakland County residents and taxpayers in excess of $9.8 million in expenses and lost revenue; and WHEREAS the SBO amendments to the MIDC Act will result in an unfunded mandate in violation of the Headlee Amendment, Article 9, §29 of the Michigan Constitution of 1963; and WHEREAS the State of Michigan is already not fully funding the MIDC minimum standards for indigent defense in accordance with the revised first phase of standards to be implemented and any increase in costs imposed by the SBO per capita spending and reimbursement remittance amendments will simply exacerbate the State of Michigan’s existing failure to comply with the MIDC Act; and WHEREAS the State of Michigan is publicly demonstrating that it fully intends to continue shifting these increased costs onto Oakland County and other funding units within Oakland County in spite of the State funding promises made by the Legislature to secure votes to adopt the original MIDC Act; and WHEREAS the increase in costs to $9.8 million cannot be constitutionally shifted to Oakland County under the Headlee Amendment, Article 9, §29 of the Michigan Constitution of 1963; and WHEREAS Oakland County has long been concerned that the State of Michigan would not pay for the increased costs associated with the implementation of the MIDC minimum standards under the MIDC Act; and WHEREAS for these reasons, the Oakland County Board of Commissioners is opposed to the passage and enactment of the SBO proposed amendments to the MIDC Act; and WHEREAS for these reasons, the Oakland County Executive is opposed to the passage and enactment of the SBO proposed amendments to the MIDC Act. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby opposes the passage of the SBO proposed amendments to the MIDC Act. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this adopted resolution to the Governor, the Lieutenant Governor, the State Budget Office, the Oakland County members of the Michigan legislature delegation, the Michigan Association of Counties, the Oakland County Executive, the Chief Judges of the 35th (Northville), 43rd (Ferndale, Hazel Park and Madison Heights), 44th (Berkley and Royal Oak), 45th (Huntington Woods, Oak Park, Pleasant Ridge and Royal Oak Township.), 46th (Lathrup Village, City of Southfield, Southfield Township, Bingham Farms, Beverly Hills and Franklin), 47th (Farmington and Farmington Hills), 48th (Birmingham, Bloomfield Hills, Keego Harbor, Orchard Lake, Sylvan Lake, Bloomfield Township and West Bloomfield Township), 50th (Pontiac), 51st (Waterford Township), 52nd and 67th (Fenton) District Courts located within Oakland County, the Chief Judge of the 6th Circuit Court, the government relations consulting firm representing the interests of the Oakland County Board of Commissioners and the Chairpersons of the Board of Commissioners in all other Michigan counties. Chairperson, I move the adoption of the foregoing resolution. SHELLEY TAUB, BILL DWYER, GARY MCGILLIVRAY, HUGH CRAWFORD, TOM MIDDLETON, DOUG TIETZ, PHILIP WEIPERT, DAVID BOWMAN, MICHAEL SPISZ, EILEEN KOWALL, TOM BERMAN, ADAM KOCHENDERFER, BOB HOFFMAN Moved by Taub supported by Bowman to suspend the rules and vote on Miscellaneous Resolution #18062 - Board of Commissioners – Opposing the State Budget Office’s Proposed Amendments to the Michigan Indigent Defense Act, MCL 780.991 Et a. Commissioners Minutes Continued. February 21, 2018 123 Vote on motion to suspend the rules: AYES: Hoffman, Jackson, Kochenderfer, Kowall, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Dwyer, Gershenson. (18) NAYS: None. (0) A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #18062 - Board of Commissioners – Opposing the State Budget Office’s Proposed Amendments to the Michigan Indigent Defense Act, MCL 780.991 Et a. carried. Discussion followed. Moved by Woodward supported by Gershenson the resolution be amended as follows: INSERT the following before the last WHEREAS clause WHEREAS studies show Michigan is among the worst states in the country at protecting the constitutional rights of poor criminal defendants; and WHEREAS, based on the proposals sent to the Michigan Indigent Defense Commission from virtually every county across the state, Michigan counties currently paid at least $108 million MORE on prosecuting people accused of a crime than they do on the constitutionally required public defense attorneys for Michiganders who can’t afford their own lawyer; and WHEREAS when a defendant has inadequate legal representation it can result in wrongful convictions and quite possibly poor innocent people being sent to jail; and WHEREAS inadequate legal defense was a factor in nearly half of the overturned convictions in Michigan; and INSERT the following BEFORE the last BE IT FURTHER RESOLOVED clause: BE IT FURTHER RESOLVED that the Oakland County Board of Commissions supports the Michigan Indigent Defense Act and its efforts to insist upon fair and equal justice for low-income and indigent defendants; and recognizes not nearly enough is being spent on indigent defense in this state. BE IT FURTHER RESOLVED that Oakland County believes that just because a defendant is poor, he or she should not be denied justice afforded to rich defendants. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners affirms that it is not acceptable for wealth to buy constitutional protection. Instead the government must provide the rights afforded by the Constitution to all citizens regardless of income. BE IT FURTHER RESOLVED that Oakland County recognizes that while equal access to justice is a fundamental constitutional right, the expenses related to providing these vital services must not be unfairly shifted to county and local governments. Discussion followed. Commissioner Taub addressed the Board to offer an amendment to the amendment. INSERT the following BE IT FURTHER RESOLOVED clause (ONLY): BE IT FURTHER RESOLVED that Oakland County recognizes that while equal access to justice is a fundamental constitutional right, the expenses related to providing these vital services must not be unfairly shifted to county and local governments. Discussion followed. Vice-Chairperson Michael Spisz addressed the Board to request a roll call vote on the offer of an amendment to the amendment. Commissioners Minutes Continued. February 21, 2018 124 Vote on amendment to the amendment: AYES: Jackson, Kochenderfer, Kowall, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Gershenson, Hoffman. (17) NAYS: None. (0) A sufficient majority having voted in favor, the offer to amend the amendment carried. Discussion followed. Moved by Taub supported by Hoffman to amend the amendment as follows: INSERT the following BE IT FURTHER RESOLOVED clause (ONLY): BE IT FURTHER RESOLVED that Oakland County recognizes that while equal access to justice is a fundamental constitutional right, the expenses related to providing these vital services must not be unfairly shifted to county and local governments. Vote on the amended amendment: AYES: Kochenderfer, Kowall, McGillivray, Middleton, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Gershenson, Hoffman, Jackson. (16) NAYS: Quarles. (1) Discussion followed. Vote on the resolution as amended by the amended amendment: AYES: Kowall, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Gershenson, Hoffman, Jackson, Kochenderfer. (17) NAYS: None. (0) A sufficient majority having voted in favor, the resolution as amended, by the amended amendment, was adopted. MISCELLANEOUS RESOLUTION #18063 BY: Commissioners Marcia Gershenson, District #13; William Dwyer, District #14; Helaine Zack, District #18; Janet Jackson, District #21 IN RE: BOARD OF COMMISSIONERS – SUPPORT OF MICHIGAN HOUSE BILL 4706, EXTREME RISK PROTECTION ACT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS recent senseless tragedies in Las Vegas, NV, Sutherland Springs, TX and Parkland, FL have deeply shaken our communities and the nation, these horrific acts have brought the issues of public safety and gun violence to the forefront of our attention; and WHEREAS developing practical, effective and legally sustainable policies to separate firearms from people at risk of violence or suicide represents an important, but challenging public health opportunity for gun violence prevention; and WHEREAS an independent data collection and research group, Gun Violence Archive, has compiled incidents of gun violence and gun crime nationally and found that 346 instances of Mass Shootings had occurred in 2017 and 383 had been reported and confirmed in 2016; and WHEREAS Representative Robert Wittenberg recently introduced House Bill No. 4706, to provide for the issuance of restraining orders prohibiting certain individuals from possessing or purchasing firearms and ordering the seizure of a restrained individual's firearms; and WHEREAS House Bill No. 4706, commonly known as the “extreme risk protection act”, is modeled after “red flag” legislation that has been adopted in five states - California, Oregon, Connecticut, Washington and Indiana; and WHEREAS this legislation aims to address a critical public safety problem by empowering families and law enforcement with the ability to seek immediate relief from the judiciary to keep deadly weapons out of the hands of individuals who pose a clear and present risk of harm to themselves or others; and Commissioners Minutes Continued. February 21, 2018 125 WHEREAS “red flag” legislation has the potential of breaking the partisan divide on the critical issue of addressing gun violence – attracting support from a diverse group of political leaders from Republicans, Sen. Marco Rubio and Fmr. Florida Governor Jeb Bush to Democratic Sen. Dianne Feinstein and Rep. Salud Carbajal; and WHEREAS now, more than ever, Oakland County constituents are demanding leadership from elected leaders at all levels of government on the critical issue of preventing gun violence and ensuring the safety of our children. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby declares their support of House Bill 4706 and urges the legislature to adopt this important public safety legislation without further delay. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the Governor of the State of Michigan, the Lt. Governor of the State of Michigan, the Oakland County members of the Michigan congressional delegation, and the members of the Michigan House Judiciary Committee. Chairperson, I move the adoption of the foregoing Resolution. MARCIA GERSHENSON, HELAINE ZACK, NANCY QUARLES, DAVID BOWMAN, GARY MCGILLIVRAY, JANET JACKSON, DAVE WOODWARD The Vice-Chairperson referred the resolution to the General Government Committee. There were no objections. MISCELLANEOUS RESOLUTION #18064 BY: Commissioner Dave Woodward, District #19; Marcia Gershenson, District #13; Helaine Zack, District #18, Janet Jackson, District #21 IN RE: BOARD OF COMMISSIONERS – CALL FOR ACTION BY THE UNITED STATES CONGRESS AND THE MICHIGAN LEGISLATURE TO PROTECT STUDENTS FROM GUN VIOLENCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS more than 150,000 students attending more than 170 primary and secondary schools have experienced a shooting on campus since the Columbine High School massacre in 1999; and WHEREAS from Columbine to Virginia Tech to Sandy Hook to Parkland, the lives of hundreds of students and school employees have been lost to the plague of gun violence; and WHEREAS among high-income nations, 91% of children (under 15 years of age) and 92% of youth (between 15 and 24 years of age) who have been killed by bullets lived in the United States; and WHEREAS nearly two dozen children are shot every day on average and more than 22 million children live in homes with firearms in the United States; and WHEREAS Oakland County believes that we must do more to protect all students so they can thrive in a vibrant, healthful, safe, enriching and respectful environment; and WHEREAS Oakland County commits to improving mental health support to our students and safety precautions to prevent gun violence incidents from occurring; and WHEREAS the responsibility for preventing gun violence incidents cannot be relegated to school districts, local communities and Oakland County alone, it requires leadership at all levels to be successful. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners calls on the United States Congress and the Michigan Legislature to improve the protection of students, teachers and all school employees with stricter gun laws, funding for public health research on firearms related issues and increased support for mental health services in schools. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners urges the Michigan Legislature to create and appropriate resources to Oakland University to establish a center for research on firearm-related violence, for which that research would provide that scientific evidence from which sound firearm violence prevention policies and programs may be developed. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners expresses it support for and urges the Oakland Intermediate School District and area Oakland County School Districts to provide a supporting role in the National School Walkout on March 14, 2018 at 10 a.m. across the country, which invites students, faculty, parents and others to walk out of school for 17 minutes – one minute for each Commissioners Minutes Continued. February 21, 2018 126 person who was killed in the recent Florida school shooting and in support of a national call to action to demand more for our students. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners expresses it support for the March of Our Lives scheduled for March 24, 2018 that is being organized by students planning to march on Washington, D.C. and other U.S. cities to demand action to improve safety of all students. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners urges Oakland Intermediate School District and area Oakland County school districts to act and urge action for stricter gun laws and other policies to protect students. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of the adopted resolution to the Oakland County members of the Michigan congressional delegation, the members of the Oakland County delegation to the Michigan Legislature, the Governor of the State of Michigan, the Oakland Intermediate School District and all Oakland County school districts. Chairperson, I move the adoption of the foregoing resolution. DAVE WOODWARD, MARCIA GERSHENSON, DAVID BOWMAN, HELAINE ZACK, NANCY QUARLES, GARY MCGILLIVRAY, JANET JACKSON Moved by Woodward supported by Gershenson to suspend the rules and vote on Miscellaneous Resolution #18064 - Board of Commissioners – Call for Action by the United States Congress and the Michigan Legislature to Protect Students from Gun Violence. Vote on motion to suspend the rules: AYES: McGillivray, Quarels, Woodward, Zack, Bowman, Gershenson, Jackson. (7) NAYS: Middleton, Spisz, Taub, Tietz, Weipert, Berman, Crawford, Hoffman, Kochenderfer, Kowall. (10) A sufficient majority having not voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #18064 - Board of Commissioners – Call for Action by the United States Congress and the Michigan Legislature to Protect Students from Gun Violence failed. Discussion followed. Commissioner Woodward addressed the Board to request the resolution be referred to the General Government Committee. Discussion followed. The Vice-Chairperson referred the resolution to the General Government Committee. There were no objections. Commissioner Gershenson addressed the Board to give notice to Discharge MR #17349 - Board of Commissioners – Oppose Senate Bills 584, 585 and 586 – Authorizing Individuals to Carry Concealed Weapons in Churches, Schools, Stadiums, Bars, and Other Designated Gun-Free Zones from the Public Services Committee at the next Board meeting March 8, 2018. County Clerk – Register of Deeds Lisa Brown addressed the Board to remind the Commissioners to turn in their Directory Information Forms for the 2018 Oakland County Directory. The Board adjourned at 8:34 p.m. to the call of the Chair or March 8, 2018, at 9:30 a.m. LISA BROWN MICHAEL SPISZ Clerk Vice-Chairperson