Loading...
HomeMy WebLinkAboutMinutes - 2018.03.21 - 8066163 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES March 21, 2018 Meeting called to order by Chairperson Michael Gingell at 7:11 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Berman, Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack. (21) EXCUSED ABSENCE WITH NOTICE: None. (0) Quorum present. Invocation given by Wade Fleming. Pledge of Allegiance to the Flag. Moved by Kowall supported by McGillivray the minutes of the March 8, 2018 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by Bowman the agenda, be amended, as follows: ITEMS NOT ON BOARD AGENDA GENERAL GOVERNMENT COMMITTEE a. Health and Human Services – Homeland Security Division – Emergency Operations Center and Incident Management Software (Reason for Suspension – Waiver of Rule III: Resolution was taken up by the General Government Committee immediately prior to today’s meeting.) Under Communications: Remove Proclamation for Clarkston High School Varsity Football Team. Vote on agenda, as amended: AYES: Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman. (21) NAYS: None. (0) A sufficient majority having voted in favor, the agenda, as amended, was approved. Chairperson Michael Gingell made the following statement: “A Public Hearing is now called on the Economic Development and Community Affairs – Resolution Approving the Provisions of a Brownfield Plan for the 26700 Wixom Road Project – City of Novi. Is there anyone present who wishes to speak?” No one requested to speak and the Chairperson declared the Public Hearing closed. Commissioners Minutes Continued. March 21, 2018 164 Chairperson Michael Gingell made the following statement: “A Public Hearing is now called on MR #18061 – Public Services/Animal Control and Sheriff’s Office – Transfer of Dispatch Services from Animal Control to Sheriff’s Office and Position Deletions and Creations. Is there anyone present who wishes to speak?” No one requested to speak and the Chairperson declared the Public Hearing closed. Chairperson Michael Gingell addressed the Board to introduce Commissioner Bowman. Commissioner Bowman addressed the Board to introduce Cole Yoakum. Commissioner Bowman addressed the Board to present a Proclamation honoring Cole Yoakum who is a member of the Elite 40 Under 40 Class of 2018 and is a shining example of a driven, creative and successful community development specialist who has proven himself wholeheartedly committed to addressing the needs of the neighborhood and improving the lives of all who live there. Mr. Yoakum settled in Pontiac in 2012 determined to make a difference and founded Micah 6 Community, a nonprofit community development organization focusing on the west side of the city. Micah 6 Community provides community gardens and activities for children. It also starts small businesses based on the needs of the neighborhood. Commissioner Bowman addressed the Board to introduce Chris Jackson. Commissioner Bowman addressed the Board to present a Proclamation honoring Chris Jackson, a member of the Elite 40 Under 40 Class of 2018, who is the community liaison and site coordinator for Accent Pontiac, a music program dedicated to the belief that all students deserve equitable access to a robust music education. Mr. Jackson has served as a board member for Main Street Pontiac and the Young Entrepreneur Squad. He is involved with Cornbread Hustle, which teaches returning citizens how to start their own business, and NBA Math Hoops, a program that helps kids learn math skills by direct engagement with real NBA/WNBA statistics. Commissioner Bowman addressed the Board to introduce Dr. Lucetry B. Dalton. Commissioner Bowman addressed the Board to present a Proclamation honoring Dr. Lucetry B. Dalton, the winner of the 2018 Elite 40 Under 40. Dr. Dalton is the first woman of color, the first doctor, the first native of Pontiac and – at age 28 – the youngest person ever to achieve this distinguished honor. Dr. Dalton is a shining example of an incredibly driven and talented professional, who has excelled athletically, academically, personally and professionally, and who is committed to giving back to the Pontiac community she calls home. She serves in a leadership role in several organizations, including the Running Psychologists and Ray’s Race, which promote mental and physical health. She is a board member for the Identify your Dream Foundation and is involved with countless other community organizations, especially programs that mentor, tutor, and counsel minority youth from low-income areas. Chairperson Michael Gingell addressed the Board to introduce Diana Bundschuh, Interim CEO, Oakland Community Health Network and Christine Burk, Director of Communications and Community Outreach, Oakland Community Health Network. Diana Bundschuh, Interim CEO, Oakland Community Health Network and Christine Burk, Director of Communications and Community Outreach, Oakland Community Health Network addressed the Board to give a presentation entitled: “Oakland Community Health Network – Update”. Oakland County Clerk – Register of Deeds Lisa Brown read a communication from Jordie Kramer, Director, Human Resources and Laurie Van Pelt, Director, Management and Budget, regarding a new annual report that will be submitted to the State of Michigan Treasury Department reporting funding levels for the County’s pension and retiree health care programs. The Communication was received and filed. Commissioners Minutes Continued. March 21, 2018 165 Oakland County Clerk – Register of Deeds Lisa Brown read a communication from Chairperson Michael Gingell informing the Board that Commissioner Dwyer has resigned from the Legislative Committee, and Commissioner Kowall has been appointed to complete the remainder of his term ending December 31, 2018. Without objection the appointment was confirmed. Oakland County Clerk – Register of Deeds Lisa Brown read a communication from Chairperson Michael Gingell advising the Board that Ramon Betanzos has resigned from the Oakland County Public Transportation Authority and Chuck Moss has been appointed to complete the remainder of his term ending December 31, 2018. Without objection the appointment was confirmed. The following people addressed the Board during Public Comment: Virginia Patrick, Laura Lyons, David Calton, Fr. Stan Ulman, Yuliya Gaydayenko, Pat Hammer, Molly Gaertner, Kathleen Joseph, Carolyn Doherty, Rod Schlessman, Andrew Sarpolis, Brother Thomas Zerata OFM III, Marge Huggard, James Dale, Phyllis Livermore, Martin Baum, Sherry A. Wells, Nat Zorach, Calley Wang, Kristen Milefchik and Colleen Crossey. Moved by Fleming supported by Gershenson the resolutions (with fiscal notes attached) on the Consent Agenda be adopted (with accompanying reports being accepted.) The vote for this motion appears on page 181. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #18080 BY: Commissioner Michael Spisz, Chairperson, Economic Development and Community Affairs Committee IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - RESOLUTION APPROVING THE PROVISIONS OF A BROWNFIELD PLAN FOR THE 26700 WIXOM ROAD PROJECT- CITY OF NOVI 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 26700 Wixom Road site in The City of Novi (the “Property”) is a hazard “facility” under state statute and a non-producing parcel; and WHEREAS pursuant to OCBRA by-laws, a local committee has been appointed, participated in discussions regarding the proposed project and reviewed the Brownfield plan, and recommends its approval; and WHEREAS the City of Novi has reviewed the Brownfield plan, and has been provided a reasonable opportunity to express views and recommendations regarding the Brownfield plan 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 Brownfield plan, and recommends the adoption of the Brownfield plan by the Oakland County Board of Commissioners to be carried out within the City of Novi relating to the 26700 Wixom Road redevelopment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby adopt the Brownfield Plan to be carried out within the City of Novi, relating to the 26700 Wixom Road redevelopment. BE IT FURTHER RESOLVED that a public hearing on the adoption of the Brownfield plan approved by the OCBRA for the 26700 Wixom Road redevelopment shall be held on March 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 Establishment of a Committee for 26700 Wixom Road Brownfield Site – January 18, 2018, Resolution to Approve a Brownfield Redevelopment Plan for the 26700 Wixom Road Brownfield Project – Commissioners Minutes Continued. March 21, 2018 166 January 18, 2018, City of Novi City Council Agenda Item 2 – February 26, 2018, City of Novi – County of Oakland, Michigan – Resolution of Understanding Authorizing Oakland County Brownfield Redevelopment Authority (OCBRA) to Undertake Brownfield Plan Review and Collect Fees Therefor, City of Novi – County of Oakland, Michigan - Resolution Concurring with the Provisions of a Brownfield Plan Adopted by the Oakland County Brownfield Redevelopment Authority for the Villas at Stonebrook Project and PM Environmental - Oakland County Brownfield Redevelopment Authority - Brownfield Plan for the Villas at Stonebrook Development Located at 26700 Wixom Road, Novi, January 9, 2018 on file in County Clerk’s office. FISCAL NOTE (MISC. #18080) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - RESOLUTION APPROVING THE PROVISIONS OF A BROWNFIELD PLAN FOR THE 26700 WIXOM ROAD PROJECT- CITY OF NOVI To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The resolution authorizes a Brownfield Plan relating to the clean-up and redevelopment of the 26700 Wixom Road site in the City of Novi to restore the parcel’s environmental and economic viability. 2. The developers, Pulte Homes of Michigan, LLC have assumed Brownfield related eligible activity development costs estimated at $822,658 with a potential $111,750 contingency resulting in a total reimbursement in a not-to-exceed amount of $934,408. Costs include remediation of environmental impacts, environmental investigations, due care, demolition, site preparation, infrastructure, parking, administrative controls and preparation of environmental reports. 3. The cost of these eligible plan activities will be reimbursed to the developer by the Oakland County Brownfield Redevelopment Authority (OCBRA) from tax capture based on the incremental difference on the taxable value of the property; estimated at $2,102,333 of total tax capture over a four (4) year period ($287,536 estimated for County General Operating and $16,854 estimated for Parks and Recreation.) 4. Total tax capture consists of the following: Developer Reimbursement $ 934,408 Local Brownfield Revolving Fund $ 934,408 State Revolving Fund $ 213,517 OCBRA Admin Fees $ 20,000 Total Tax Capture $2,102,333 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 181.) *MISCELLANEOUS RESOLUTION #18081 BY: Commissioner, Tom Middleton, Chairperson, Finance Committee IN RE: CORPORATION COUNSEL/RISK MANAGEMENT - MATTER MANAGEMENT SYSTEM AND ACCESS DATABASE REPLACEMENT PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Corporation Counsel and Risk Management are requesting to implement a Matter Management System that will replace the Access database it has used since 1995 and provide a more efficient document management system; and WHEREAS the current Access database, which has functionality issues, is used by both Corporation Counsel and Risk Management; and Commissioners Minutes Continued. March 21, 2018 167 WHEREAS the proposed system will automate the process of requesting assistance from Corporation Counsel and/or Risk Management by establishing folders for each assignment, generating assignment numbers and notifying departments who has been assigned to handle a matter as well as automate the process of closing an assignment when it is completed; and WHEREAS the proposed system will make it easier to search for information about assignments and provide more options to generate reports; and WHEREAS the proposed system will improve the efficiency and collaboration between Corporation Counsel and Risk Management; and WHEREAS this Project is in the 2017/2018 Information Technology Master Plan and has IT Development hours assigned for its implementation; and WHEREAS Information Technology recommended the use of Laserfiche for this project and worked with Corporation Counsel and Risk Management to ensure the project will meet their needs; and WHEREAS because Laserfiche is the same vendor for the County’s Imaging Project this will minimize the cost of licenses needed for the Matter Management System; and WHEREAS the estimated cost for the one-time professional services associated with the Matter Management System project is $100,000 with funding available in the General Fund Assigned Fund Balance for Technology Replacement/Hardware (GL Account #383448). NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the implementation of the Matter Management System project for Corporation Counsel and Risk Management. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the appropriation of $100,000 from the General Fund Assigned Fund Balance for Technology Replacement/Hardware (GL Account #383448) for the Matter Management System project. BE IT FURTHER RESOLVED that the FY 2018 budget is amended as follows: INFORMATION TECHNOLOGY FUND (#63600) Revenue FY 2018 1080101-152000-695500-10100 Transfer In-General Fund $100,000 Total Revenues $100,000 Expenses 1080201-152010-731458 Professional Services $100,000 Total Expenses $100,000 GENERAL FUND (#10100) Revenue 9010101-196030-665882 Planned Use of Balance $100,000 Total Revenues $100,000 Expenditures 9010101-152010-788001-63600 Transfer Out-IT Fund $100,000 Total Expenditures $100,000 Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. TOM MIDDLETON Copy of Correspondence from Keith Lerminiaux, Director, Corporation Counsel on file in County Clerk’s office (The vote for this motion appears on page 181.) *MISCELLANEOUS RESOLUTION #18082 BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING/PROBATE COURT- PROBATE COURTROOM INGRESS/EGRESS FLOW ENHANCEMENTS PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. March 21, 2018 168 WHEREAS the Probate Court adjudicates cases involving Decedent Estates and Wills, Trusts, Mental Health, Guardianships, and Conservatorships; and WHEREAS the Probate Court has five courtrooms, four in the East Wing of the county courthouse and one in the West Wing Extension; and WHEREAS the square footage of the four East Wing courtrooms is restricted architecturally by the surrounding office space, hallways, etc.; and WHEREAS the doorways into and out of the courtrooms require new hardware and may need replacement; and WHEREAS the aisleways between pews and up to the benches and jury boxes require widening; and WHEREAS additional open space for wheelchairs is required; and WHEREAS restricted aisleways can present security and fire egress complications; and WHEREAS addressing these requirements will improve the ease of accessibility and flow of members of the public in the courtroom; and WHEREAS in accordance with Purchasing Division procedures, bids for the project were solicited and received from Allied Building Services of Detroit, Michigan, and Floor Transformations of Clinton Township, Michigan, competitively bid annual contractors, and reviewed by the Facilities Planning and Engineering Division and the Purchasing Division; and WHEREAS per the Project Estimate attached, the total project cost of $164,136 includes $129,355 for architectural renovations by Allied Building Services, $12,860 for flooring renovations by Floor Transformations, and $21,921 for contingency; and WHEREAS funding of $164,136 is available for transfer from the General Fund (#10100) Assigned Fund Balance for Unfunded Mandates (GL #383515) to the Project Work Order Fund (#40400). NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Probate Courtroom Ingress/Egress Flow Enhancements Project in the amount of $164,136. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding in the amount of $164,136 from the General Fund (#10100) Assigned Fund Balance for Unfunded Mandates (GL #383515) to the Project Work Order Fund (#40400) to establish the Probate Courtroom Ingress/Egress Flow Enhancements Project (#100000002764) as detailed below. GENERAL FUND (#10100) FY 2018 Revenues 9010101-196030-665882 Planned Use of Balance $164,136 Total Revenues $164,136 Expenditures 9010101-196030-788001-40400 Transfers Out – Proj Wrk Order $164,136 Total Expenditures $164,136 PROJECT WORK ORDER FUND (#40400) Project ID 100000002764, Activity, PROJ Revenues 1040101-148020-695500-10100 Transfer In – General Fund $164,136 Total Revenues $164,136 Expenditures 1040101-148020-796500 Budgeted Equity Adjust $164,136 Total Expenditures $164,136 Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. TOM MIDDLETON Copy of Facilities Management Project Estimate – Probate Courtroom Ingress/Egress Flow Enhancement Project on file in County Clerk’s office. (The vote for this motion appears on page 181.) Commissioners Minutes Continued. March 21, 2018 169 *MISCELLANEOUS RESOLUTION #18083 BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET - FISCAL YEAR 2018 FIRST QUARTER FINANCIAL FORECAST AND BUDGET AMENDMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Public Act 621 of 1978, the Uniform Budgeting and Accounting Act for Local Units of Government, provides for adjustments to the adopted budget; and WHEREAS in accordance with Oakland County General Appropriations Act Section 22, which authorizes budget amendments for variances between the budgeted revenue and actual revenue, and Section 23, which authorizes budget amendments for variance between estimated revenue and projected expenditures, amendments are required; and WHEREAS the Fiscal Year (FY) 2018 First Quarter Financial Forecast Report has identified several variances and budget amendments are recommended; and WHEREAS as reported in the FY 2017 Third Quarter Financial Forecast resolution (MR #17264), the Circuit Court, along with the County Clerk and Information Technology (IT) were working on a project to migrate from the County’s e-filing environment to the new mandatory statewide e-filing system to ensure that Oakland County could continue to e-file by adopting the statewide electronic filing solution. This implementation project complies with the legislation in which the current fee-based e-filing application will no longer be an option for courts in Michigan after December 2017. The original estimate for the project was 1,211 IT hours at an estimated cost of $167,000. With the project now complete, the actual IT hours consumed were 1,462 at a cost of $175,141. The project was funded from the existing non-departmental General Fund IT Development line item and reimbursement is being sought from the State for the $175,141; and WHEREAS the Sheriff's Office receipt of forfeiture/enhancement funds are recorded in separate restricted funds that require a transfer to the General Fund for use of the monies. Transfers In from the various restricted funds in the amount of $70,622 is being recognized for eligible personnel, forensic lab and training costs for corrections officers and dispatchers; and WHEREAS a budget amendment is recommended to return $185 from the Sheriff's Office General Fund (#10100) to the Sheriff's Law Enforcement Restricted Fund (#21343); the transfer of unspent funds is necessary to comply with Federal reporting requirements; and WHEREAS a budget amendment totaling $54,180 is recommended for the Sheriff's Office General Fund to reallocate budgets between divisions, programs and line item expenditure accounts; and WHEREAS a budget amendment is recommended to remove $27,220 from the FY 2018 Sheriff’s Office General Fund budget for the State Criminal Alien Assistance Program (SCAAP) Grant as Federal funds have not been made available; and WHEREAS a budget amendment totaling $242,250 is recommended for the Human Resources department to correct the Department ID for Professional Services carryforward that was included in MR #17325 Fiscal Year 2017 Year End Report; and WHEREAS a budget amendment of $5,000 is recommended for the Veterans Services Division to reallocate funds from Soldiers Burial line item to Travel and Conference line item to more accurately account for actual activity; and WHEREAS a budget amendment is recommended for the Animal Control Division to accept reimbursement funding of $4,208 from the Bissel Pet Foundation's Empty the Shelter event. MR #17194 authorizes Management and Budget to administratively process grant agreements and grant amendments of $10,000 or less, after review and approval by Management and Budget, Human Resources, Risk Management and Corporation Counsel when the grant does not require an associated interlocal agreement, there are no position changes and the grantor does not require a separate resolution; and WHEREAS a budget amendment of $8,960 is recommended for the Animal Control Division to reallocate funds from Deputy Supplies line item to Materials and Supplies line item to more accurately account for actual activity; and WHEREAS a budget amendment in the amount of $31,000 is recommended in Economic Development and Community Affairs to reflect operating revenues and expenditures related to the Fire and Ice Festival; and Commissioners Minutes Continued. March 21, 2018 170 WHEREAS a budget amendment is recommended for Economic Development and Community Development for reimbursement funding from the Michigan Film and Digital Media Office in the amount not to exceed $10,000 for professional services for the 2018 CS (Computer Science) First event. MR #17194 authorizes Management and Budget to administratively process grant agreements and grant amendments of $10,000 or less, after review and approval by Management and Budget, Human Resources, Risk Management and Corporation Counsel when the grant does not require an associated interlocal agreement, there are no position changes and the grantor does not require a separate resolution; and WHEREAS a budget amendment is recommended for Health and Human Services in the amount of $240,000 to reallocate funding from Health Administration Division to Children's Village for the Children's Village ReEntry Program within the Child Care Fund; and WHEREAS a budget amendment is recommended within the Children's Village Division in the amount of $813 to transfer funding from the Children's Village Donations Fund (#21330) to the Child Care Fund (#20293) which properly accounts for expenditures eligible for Children's Village Donation funding; and WHEREAS a budget amendment is recommended for the Child Care Fund (#20293) to correct the Department ID for MR #17163 which is related to Circuit Court position changes; and WHEREAS a budget amendment of $18,606 is recommended to transfer funds from General Fund Non- Departmental Grant Match for the FY 2018 Community Corrections Comprehensive Plan Grant which was inadvertently excluded from the grant acceptance resolution, MR #17338 and to correct the grant match amount listed in the fiscal note; and WHEREAS a budget amendment is recommended to transfer the 2017 Personal Property Loss Reimbursement revenue favorability of $1,708,046 from the General Fund to the Building Authority Animal Control Debt Service Fund (#31425) to utilize the one-time favorable revenue toward future debt payments; and WHEREAS a budget amendment of $9.00 is recommended from Circuit Court’s Urban Drug Court Initiative (UDCI) Grant Program Fund (#27135) to Circuit Court’s Drug Court Circuit Adult SCAO Fund (#27130) to transfer funding previously provided by the Restore Foundation as the UDCI Grant has been discontinued; and WHEREAS a budget amendment totaling $22,930 is recommended for the Circuit Court to reallocate funding between line items to reflect Amendment #1 within fifteen percent of the FY 2018 Michigan Drug Court Grant Program (Adult Treatment Court Fund #27130) agreement (MR #17302); and WHEREAS a budget amendment is recommended for the Circuit Court to reallocate $800 between line items to reflect Amendment #1 within fifteen percent of the FY 2018 Michigan Mental Health Court Grant Program (Fund #27175) agreement (MR #17304); and WHEREAS a budget amendment totaling $16,586 is recommended to return funds from the Sheriff’s Office Law Enforcement Enhancement State fund (#21341) for unspent funds; $12,709 will be returned to the Sheriff’s Law Enforcement Enhancement DOJ fund (#21342) and $3,877 will be returned to the Sheriff’s Law Enforcement Enhancement DOT fund (#21343); the transfers are necessary to comply with Federal reporting requirements; and WHEREAS the Economic Development Corporation (EDC) Board has approved the FY 2018 Special Revenue Budget for the EDC (Fund #21180) in the amount of $23,000, a budget amendment is required to amend the FY 2018 – FY 2020 budgets; and WHEREAS a budget amendment is recommended for the Health Division to recognize additional funding from the Michigan Department of Health and Human Services through the Comprehensive Planning, Budgeting, and Contracting (CPBC) Agreement Amendment #1 in the amount of $351,800 which is less than fifteen percent of the original agreement required to accept each of the amendments via separate resolution; and WHEREAS a budget amendment totaling $898,549 is recommended for Parks and Recreation Commission (#50800) to recognize Personal Property Tax Loss Reimbursement from the State of Michigan $323,212, Income from Investments $50,000, reduction in Capital Asset Contributions ($55,451) due to the completion of capital improvement project #2561 SAC Fair Paving Improvements provided by the Oakland County Fair Board (MR #17159), and an overall increase of $580,788 to Planned Use of Balance to cover operational expenses; and Commissioners Minutes Continued. March 21, 2018 171 WHEREAS a budget amendment is recommended to transfer $48,000 from the Radio Communications Fund (#53600) to the Project Work Order Fund (#40400) Project #100000002517 to include scope of work for the Sheriff Administration building 38 E to the existing Radio Coverage Enhancement Project to eliminate radio dead zones/weak signal areas within the building and improve officer and public safety; and WHEREAS a budget amendment totaling $286,000 is recommended for the Radio Communications Fund (#53600) for OakNet maintenance of $236,000 and Help Desk Support of $50,000; the budget was inadvertently removed from the Transfers Out line item; and WHEREAS a budget amendment for the Water Resources Commissioner Drain Equipment Fund (#63900) is recommended for $158,921 to transfer (2) two Pontiac Water and Sewer system owned vehicles to Drain Equipment Fund leased vehicles; and WHEREAS a budget amendment in the amount of $17,000 is recommended in the Fringe Benefit Fund (#67800) to reallocate funds for Employee In-Service Training from Non-Departmental Fringe Benefits to Children’s Village, Homeland Security, Public Health Nursing Services, and Equalization Administration; and WHEREAS a budget amendment is recommended for Information Technology (#63600) in the amount of $1,194,699 for FY 2018 and $1,356,699 for FY 2019-20 for the operational costs of Office 365; and WHEREAS a budget amendment of $61,327 is recommended in the Motor Pool Fund (#66100) for the replacement of two Parks and Recreation vehicles; changing from department owned vehicles to leased vehicles; and WHEREAS a budget amendment is recommended to Telephone Communications Fund (#67500) to reallocate line items to more accurately reflect the budget with the actual expenses; and WHEREAS the Oakland County Department of Economic Development and Community Affairs has attempted to collect funds from loan recipients for the Community Development Block Grant and recommends $489,164 be written off in uncollectible loans; and WHEREAS the Human Resources department has requested a write-off in the amount of $611.86 for uncollectible healthcare contributions due to benefit contribution arrearages-post separation; and WHEREAS Department of Health and Human Services, Children’s Village division received donations for the period of October 2017 through December 2017 totaling $44,463.39 of which $275 were cash donations; and WHEREAS Department of Public Services, Animal Shelter and Pet Adoption Center received donations for the period of October 2017 through December 2017 totaling $12,083.67; and WHEREAS Parks and Recreation Commission received donations for the period of October 2017 through December 2017 totaling $31. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners accepts the Fiscal Year 2018 First Quarter Financial Report. BE IT FURTHER RESOLVED that the uncollectible debts, as recommended by the Department of Management and Budget and detailed in the attached schedules are authorized to be written off. BE IT FURTHER RESOLVED that the donations be recognized in the Children’s Village division, Animal Control and Pet Adoption Center, and Parks and Recreation Commission. BE IT FURTHER RESOLVED that the FY 2018 – FY 2020 Budgets are amended pursuant to Schedules A and B. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. TOM MIDDLETON Copy of Correspondence from Laurie Van Pelt, Director, Management and Budget, Oakland County, Michigan Fiscal Year 2018 First Quarter Budget Amendments – General Fund/General Purpose (GF/GP), Oakland County, Michigan Fiscal Year 2018 First Quarter Budget Amendments Proprietary/Special Revenue Funds, County of Oakland FY 2018 First Quarter Report General Fund/General Purpose Revenue and Expenditures Summary by Department, County of Oakland General Fund/General Purpose Revenues FY 2018 First Quarter Report, County of Oakland FY 2018 First Quarter Report Departmental Expenditures, County of Oakland FY 2018 First Quarter Report Non-Departmental Expenditures, FY 2018 Budget Amendments, County of Oakland FY 2018 First Quarter Report Departmental Funds, Oakland County Community and Home Improvement Division Home Improvement Program Uncollectible Loans 1st Quarter FY 2018, Fringe Benefit Healthcare Contributions FY 2018 Uncollectible Debt Write-Offs October 1, 2017 – December 31, 2017, Department of Health and Human Services Oakland County Commissioners Minutes Continued. March 21, 2018 172 Children’s Village Donation Tracking: Donation Period October 2017 – December 2017, Oakland County Animal Control and Pet Adoption Center Restricted Fund (Legacy) Donations - FY 2018 First Quarter and Oakland County Parks and Recreation Commission FY 2018 1st Quarter Report for Contributions (Donations) – October 1, 2017 – December 31, 2017 on file in County Clerk’s office. (The vote for this motion appears on page 181.) *MISCELLANEOUS RESOLUTION #18070 BY: Commissioner Philip J. Weipert, Chairperson, Planning and Building Committee IN RE: PARKS AND RECREATION COMMISSION – AMENDMENT #2, OAKLAND COUNTY 4-H ASSOCIATION AGREEMENT - SPRINGFIELD OAKS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, via MR# 16177, approved an Agreement with the Oakland County 4-H Fair Association (the “Association”), which provides for the following: (1) the lease of the Springfield Oaks Administrative Building/Building E; (2) the Cooperative Oakland County 4-H Fair Agreement; (3) the license for indoor vehicle/boat storage; and (4) the license of Springfield Oaks Activity Center Kitchen (“Original Agreement”); and WHEREAS the Oakland County Parks and Recreation Commission and the Association desire to amend the Original Agreement to permit the Association to donate and perform certain work at Springfield Oaks associated with the water quality project to Oakland County; and WHEREAS the donation and description of work associated with the water quality project is codified and described in the attached Amendment; and WHEREAS the Department of Corporation Counsel has reviewed and/or prepared all necessary documents related to the attached Amendment; and WHEREAS it is the recommendation of the Oakland County Parks and Recreation Commission that the Oakland County Board of Commissioners accept and approved the attached Amendment; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes and approves the attached Amendment with the Association. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its Chairperson or designee to execute the attached Amendment. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of Second Amendment to the Agreement between Oakland County Parks and Recreation Commission and Oakland County 4-H Fair Association, Exhibit A – Oakland County SAC Water Quality Improvements, Michigan Department of Agriculture and Rural Development County Fair Capital Improvement Grant, Correspondence from L.C. Scramlin, General Manager, Oakland County Fair, Correspondence from Donn Marshall, Treasurer, Oakland County 4-H Fair Association, Michigan Department of Agriculture and Rural Development Amendment to the Oakland County 4-H Fair Association Grant, Oakland County Parks Project Unit – Project Overview, Oakland County Parks Planning Review – Springfield Oaks Water Quality Improvements and Map of Springfield Oaks Activity Center Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18070) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: PARKS AND RECREATION COMMISSION – AMENDMENT #2, OAKLAND COUNTY 4-H ASSOCIATION AGREEMENT – SPRINGFIELD OAKS 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 Amendment #2 to the agreement between Oakland County Parks and Recreation Commission (OCPR) and the Oakland County 4-H Association. Commissioners Minutes Continued. March 21, 2018 173 2. The original agreement was adopted by the Board of Commissioners on August 18, 2016 via Miscellaneous Resolution (MR) #16177 and amended via MR #17159 for a paving project at Springfield Oaks. 3. The Association desires to donate and perform certain work at Springfield Oaks associated with a water quality improvement project. 4. The Department of Corporation Counsel has reviewed and/or prepared all necessary documents related to the attached amendment. 5. Capital funding of $129,175 is available in the Parks and Recreation Fund and was approved by the Parks and Recreation Commission at their February 7, 2018 meeting. Also, an additional $39,675 is available from the Oakland County Fair Board/MDARD Grant, for a total project cost of $168,850. 6. A budget amendment is not required. TOM MIDDLETON (The vote for this motion appears on page 181.) *MISCELLANEOUS RESOLUTION #18071 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – APPROVAL AND ACCEPTANCE OF JOINT PROJECT AGREEMENT (JPA) WITH THE U.S. DEPARTMENT OF COMMERCE (USDOC) FOR USE OF SPACE LOCATED IN THE ANNEX I BUILDING To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Department of Economic Development and Community Affairs is responsible for ensuring the economic growth and development of Oakland County and has developed an aggressive business assistance function to support and promote small businesses and exporters located throughout Oakland County; and WHEREAS the United States Export Assistance Center promotes exports of United States goods and services through the United States and Foreign Commercial Service worldwide network of offices, and works to protect United States business interests abroad; and WHEREAS BusinessUSA supports innovation and entrepreneurship in the United States business community to enhance United States economic resiliency, assist United States job creation, and help American firms transform themselves into globally competitive enterprises; and WHEREAS the Oakland Department of Economic Development and Community Affairs, and desires to continue to, work closely with the United States and Foreign Commercial Service and BusinessUSA offices on campus to foster economic development across Oakland County; and WHEREAS the Oakland County Board of Commissioners in MR #13013 approved a Memorandum of Agreement to allow the United States and Foreign Commercial Services and BusinessUSA to use building space in the Annex I Building on the County campus, and was renewed last year in MR #17072; and WHEREAS the United States Department of Commerce has drafted an agreement, which is attached, to establish a Joint Project Agreement, to provide for the continued work among Oakland Department of Economic Development and Community Affairs, United States and Foreign Commercial Service, and BusinessUSA and to provide for the continued use of space in the Annex I Building by United States and Foreign Commercial Service and BusinessUSA; and WHEREAS Oakland County Corporation Counsel and the Department of Facilities Management has reviewed the Joint Project Agreement; and WHEREAS the parties will review this agreement once every year to determine whether it should be revised, renewed, or canceled; and WHEREAS the Joint Project Agreement will become effective when signed by all parties, will terminate at the end of one (1) year, and may be amended at any time by written agreement of the parties; and WHEREAS United States and Foreign Commercial Service and BusinessUSA will provide its own furniture, computers, fax machines, office equipment, etc., and reimburse the County, at its standard rate, for phone service; and Commissioners Minutes Continued. March 21, 2018 174 WHEREAS the County would provide janitorial service, general building maintenance, security, grounds work, a reasonable number of parking spaces and utilities except for network/Information Technology services; and WHEREAS the Joint Project Agreement provides for the use of approximately 3,707 gross square feet of office space within the Annex I building, effective lease terms is from when signed by both parties and terminates September 30, 2018; and WHEREAS attached In Kind Budget (Exhibit A) shows associated costs are essentially equal and the United States and Foreign Commercial Service and BusinessUSA agree to: • work with Oakland Department of Economic Development and Community Affairs and Oakland County businesses to provide market information and counseling; • provide appropriate market, industry, and other international trade data, selected reference materials, publications, and export-related information as consistent with International Trade Administration and Department of Commerce policy; • identify, coordinate, and execute trade promotion programs; • participate in events sponsored by business incubators and economic development organizations located in the county that promote small businesses and exporters; • host business seminars and workshops; • promote County business programs, services and events on the BusinessUSA.Gov website for the duration of the leasehold; and WHEREAS any party may terminate this agreement by providing 120 days written notice to the other parties. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached Joint Project Agreement. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached Joint Project Agreement and all other related documents between the County of Oakland and United States Department of Commerce, which may be required. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of Agreement Establishing a Joint Project (JPA) between the U.S. and Foreign Commercial Service Global Markets (GM), International Trade Administration - U.S. Department of Commerce and Oakland County, Michigan – DOC Agreement Number: 18 JPA 009, Exhibit A – Estimated Budget and Miscellaneous Resolution #13013 – Department of Facilities Management – Approval and Acceptance of Memorandum of Agreement (MOA) with the U.S. Department of Commerce (USDOC) for Use of Space Located in the Annex I Building Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18071) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – APPROVAL AND ACCEPTANCE OF JOINT PROJECT AGREEMENT (JPA) WITH THE U.S. DEPARTMENT OF COMMERCE (USDOC) FOR USE OF SPACE LOCATED IN THE ANNEX I BUILDING To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The resolution approves and authorizes a Joint Project Agreement (JPA) between Oakland County and the U.S. Department of Commerce for U.S. and Foreign Commercial Services (US&FCS) and Business USA (BUSA) offices located in the Administrative Annex I building. 2. The JPA provides for the use of approximately 3,707 gross square feet of office space in the Administrative Annex I building by Commerce Connect and Export Assistance at no charge to the U.S. Department of Commerce. 3. The JPA lease term will become effective when signed by both parties and will terminate September 30, 2018, and may be amended at any time by written agreement of the parties. Commissioners Minutes Continued. March 21, 2018 175 4. Under terms of this Agreement, US&FCS and BUSA will provide furniture, computers, and office equipment and reimburse the County for telephone service. 5. Oakland County will provide janitorial service, general building maintenance, security, grounds work, parking and utilities except for network/IT services. 6. The parties to the Agreement will review the JPA at least once every year to determine whether the Agreement should be revised, renewed or canceled. 7. Annual In-kind costs for the Agreement are estimated at $125,000 for the U.S. Department of Commerce and $120,500 for Oakland County as noted in Exhibit A of the agreement. 8. The exchange for the County providing office space in the Annex I building of $29,634 for seven months of FY 2018 has been assigned and included in the FY 2018 building space allocation budget to Planning and Economic Development Administration. 9. No budget amendment is required as the costs are already reflected in the FY 2018 – FY 2020 budget under both Planning and Economic Development Administration and Facilities Maintenance and Operations. TOM MIDDLETON (The vote for this motion appears on page 181.) *MISCELLANEOUS RESOLUTION #18084 BY: Commissioner Philip J. Weipert, Chairperson, Planning and Building Committee IN RE: PARKS AND RECREATION – SUPPORT OF APPLICATION FOR A 2018 LAND AND WATER CONSERVATION FUND GRANT FOR REPLACEMENT OF A FISHING PIER, BOAT LAUNCH AND DOCK AT ORION OAKS COUNTY PARK To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Parks and Recreation Commission has been notified by the Michigan Department of Natural Resources that application for cost-sharing grants from the 2018 Land and Water Conservation Fund may be submitted by April 1, 2018; and WHEREAS the Oakland County Parks and Recreation Commission has identified and established priorities for improvements within the adopted 2018 - 2022 5-Year Recreation Master Plan; and WHEREAS water recreation and lake access are priorities for Oakland County residents based on the 2017 county-wide Community Needs Assessment Survey commissioned by Oakland County Parks and Recreation; and WHEREAS the fishing pier, boat launch and dock at Orion Oaks County Park have reached the end of their useful life and are in disrepair; and WHEREAS replacement of these features would allow improvements for increased accessibility and WHEREAS the Oakland County Parks and Recreation Commission recommends the filing of an application to the Michigan Department of Natural Resources for a $65,500 grant (50% of total project costs) from the 2018 Land and Water Conservation Fund Program with a local match of $65,500 (50%) from the Parks and Recreation Fund; and WHEREAS this project is forecast for FY 2020; and WHEREAS the grant agency requires a resolution from the governing body in support of the application. NOW THEREFORE BE IT RESOLVED, that the Oakland County Board of Commissioners authorizes and approves the 2018 Land and Water Conservation Fund grant application for replacement of a fishing pier, boat launch and dock at Orion Oaks County Park. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of Grant Review Sign Off – Parks and Recreation – 2018 Land and Water Conservation Fund – Replacement of Fishing Pier, Boat Launch and Dock at Orion Oaks County Park, Michigan Department of Natural Resources 2018 Land and Water Conservation Fund Open Project Selection Process - Application Guidelines, Land and Water Conservation Fund Application 2018 - Organization: Oakland County, Oakland County Parks and Recreation Commission Agenda – January 10, 2018 – Agenda Item No. For Admin’s Use – Planning and Resource Development, Oakland County Parks and Recreation Commission Agenda – February 7, 2018 – Agenda Item No. For Admin’s Use Planning and Resource Commissioners Minutes Continued. March 21, 2018 176 Development, Digital First Media Michigan Group – Affidavit of Publication, Michigan Department of Natural Resources – Grants Management – Documentation of Site Control for Land and Water Conservation Fund (LWCF) Grant Applications – Development Projects Only, Proposal Description and Environmental Screening Form – Land and Water Conservation Fund and Land and Water Conservation Fund Application 2018 – Organization: Oakland County Application Narrative Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18084) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: PARKS AND RECREATION – SUPPORT OF APPLICATION FOR A 2018 LAND AND WATER CONSERVATION FUND GRANT FOR REPLACEMENT OF A FISHING PIER, BOAT LAUNCH AND DOCK AT ORION OAKS COUNTY PARK 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 2018 Land and Water Conservation Fund grant application from Michigan Department of Natural Resources for the replacement of fishing pier, boat launch and dock at Orion Oaks County Park. 2. The grant application is requesting $65,500 from the 2018 Land and Water Conservation Fund program with a fifty percent (50%) local match of $65,500 from the Parks and Recreation Fund. 3. Construction of this project is forecasted for FY 2020. 4. A budget amendment is not required at this time. TOM MIDDLETON (The vote for this motion appears on page 181.) *MISCELLANEOUS RESOLUTION #18085 BY: Commissioner Philip J. Weipert, Chairperson, Planning and Building Committee IN RE: PARKS AND RECREATION – SUPPORT OF APPLICATION FOR A 2018 RECREATION PASSPORT GRANT FOR REPLACEMENT OF THE BOAT HOUSE DOCK AND DECK AT INDEPENDENCE OAKS COUNTY PARK To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Parks and Recreation Commission has been notified by the Michigan Department of Natural Resources that application for cost-sharing grants from the 2018 Recreation Passport Grant Program may be submitted by April 1, 2018; and WHEREAS the Oakland County Parks and Recreation Commission has identified and established priorities for improvements within the adopted 2018 - 2022 5-Year Recreation Master Plan; and WHEREAS water recreation and lake access are priorities for Oakland County residents based on the 2017 county-wide Community Needs Assessment Survey commissioned by Oakland County Parks and Recreation; and WHEREAS the boat house docks and deck at Independence Oaks County Park have reached the end of their useful life and are in disrepair; and WHEREAS replacement of these features would allow improvements for increased accessibility; and WHEREAS the Oakland County Parks and Recreation Commission recommends the filing of an application to the Michigan Department of Natural Resources for a $92,900 grant (50% of total project costs) from the 2018 Recreation Passport Grant Program with a local match of $92,900 (50%) from the Parks and Recreation Fund; and WHEREAS this project is forecast for FY 2020; and WHEREAS the grant agency requires a resolution from the governing body in support of the application. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes and approves the 2018 Recreation Passport grant application for replacement of the boat house dock and deck at Independence Oaks County Park. Commissioners Minutes Continued. March 21, 2018 177 Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of Grant Review Sign Off – Parks and Recreation – 2018 Recreation Passport – Replacement of Boat House Dock and Deck at Independence Oaks County Park, Michigan Department of Natural Resources 2018 Recreation Passport Grant Program Application Guidelines, Michigan Recreation Passport Grant Program 2018 – Organization: Oakland County – Independence Oaks County Park, Michigan Recreation Passport Grant Program 2018 – Organization: Oakland County – Application Narrative, RP 2018 Independence Oaks Deck and Dock Replacement Photos and Oakland County Parks and Recreation Commission Agenda February 7, 2018 - Agenda Item No. For Admin’s Use - Planning and Resource Development Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18085) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: PARKS AND RECREATION – SUPPORT OF APPLICATION FOR A 2018 RECREATION PASSPORT GRANT FOR REPLACEMENT OF THE BOAT HOUSE DOCK AND DECK AT INDEPENDENCE OAKS COUNTY PARK 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 2018 grant application from the Michigan Department of Natural Resources 2018 Recreation Passport Grant Program. 2. The grant application is requesting $92,900 with a fifty percent (50%) local grant match of $92,900 will be from the Parks and Recreation Fund; total project cost $185,800. 3. Construction of this project is forecasted for FY 2020. 4. A budget amendment is not required at this time. TOM MIDDLETON (The vote for this motion appears on page 181.) *REPORT (MISC. #18061) BY: Bob Hoffman, Chairperson, Human Resources 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: The Human Resources Committee, having reviewed the above-referenced resolution on March 14, 2018, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing report. BOB HOFFMAN MISCELLANEOUS RESOLUTION #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 Commissioners Minutes Continued. March 21, 2018 178 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 FISCAL NOTE (MISC. #18061) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. Resolution authorizes the transfer of animal related dispatch services from Public Services Department, Animal Control Division to the Sheriff’s Office, Emergency Communication Operations Center Division. 2. The resolution also authorizes the creation of one (1) Full-Time Eligible (FTE) General Fund/General Purpose (GF/GP) Dispatch Specialist in the Sheriff’s Office, Emergency Communication Operations Unit and one (1) FTE GF/GP Office Assistant II in the Public Services Department, Animal Control Division. 3. The cost of the position creations will be covered by the deletion of two (2) GF/GP FTE Animal Control Dispatch Clerk positions (#1070801-03471 and #1070810-01988). 4. The balance of the savings will be budgeted in the Sheriff’s overtime. 5. The FY 2018 – FY 2020 budgets are amended as follows: Commissioners Minutes Continued. March 21, 2018 179 GENERAL FUND (#10100) FY 2018 FY 2019 - FY 2020 Expenditures 4030701-116230-712020 Overtime $ 4,433 $ 8,231 4030701-116230-702010 Salaries 22,127 41,093 4030701-116230-722900 Fringe Benefit Adj. 17,024 31,616 4030701-116230-750581 Uniforms 538 1,000 1070801-114000-702010 Salaries (5,295) (9,833) 1070801-114100-702010 Salaries (23,343) (43,351) 1070801-114000-722900 Fringe Benefit Adj. 2,371 4,403 1070801-114100-722900 Fringe Benefit Adj. (17,855) (33,159) Total Expenditures $ 0 $ 0 TOM MIDDLETON (The vote for this motion appears on page 181.) *MISCELLANEOUS RESOLUTION #18086 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: OAKLAND COUNTY CIRCUIT COURT – INTERLOCAL AGREEMENT BETWEEN OAKLAND COUNTY AND THE OAKLAND COMMUNITY HEALTH NETWORK FOR ADULT TREATMENT COURT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sixth Judicial Circuit Court’s Adult Treatment Court has been increasingly receiving referrals for individuals having substance abuse problems; and WHEREAS individuals in this special high-risk population have significant rates of recidivism and are likely to be incarcerated if left untreated; and WHEREAS the Adult Treatment Court (ATC) was developed as an alternative to incarceration for individuals who suffer from mental illness and substance abuse; and WHEREAS a partnership with the Oakland Community Health Network (OCHN) and the Sixth Judicial Circuit Court has been established to collaborate in providing Peer Recovery Support Services (PRSS); and WHEREAS the role of a PRSS provider is to support individuals working on recovery both in the treatment center and in their natural environment; and WHEREAS pursuant to the Urban Cooperation Act, MCL 124.501 et seq., the County and the OCHN would like to enter into an agreement for the purpose of providing peer recovery support services through a Recovery Coach; and WHEREAS the funding for these services and the Recovery Coach position will be provided under the Michigan Drug Court Grant Program administered by the State Court Administrative Office (SCAO); and WHEREAS an agreement has been drafted (as attached) by the County’s Corporation Counsel; and WHEREAS the agreement has been presented to the OCHN for their approval; and WHEREAS the Optional Unified Form of Government Act provision MCL 45.556(p) gives the County Board of Commissioners the statutory authority to “Enter into agreements with other governmental or quasi-governmental entities for the performance of services jointly”. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached intergovernmental agreement between Oakland County Circuit Court and Oakland Community Health Network (OCHN) for the not-to-exceed amount of $17,780 to OCHN for providing these peer recovery support services. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Agreement on behalf of the County of Oakland, and hereby accepts and binds the County of Oakland to the terms and conditions of this Agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER Copy of ADR Review Sign Off – Circuit Court – Oakland County Circuit Court – Interlocal Agreement between Oakland County and the Oakland Community Health Network for Adult Treatment Court, Oakland County Interlocal Agreement between Oakland County and the Oakland County Health Network Commissioners Minutes Continued. March 21, 2018 180 for Adult Treatment Court and Oakland County Interlocal Agreement between Oakland County and Oakland Community Health Network for Adult Treatment Court – Exhibit I: Scope of Services Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18086) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: OAKLAND COUNTY CIRCUIT COURT – INTERLOCAL AGREEMENT BETWEEN OAKLAND COUNTY AND THE OAKLAND COMMUNITY HEALTH NETWORK FOR ADULT TREATMENT COURT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes the Interlocal Agreement between Oakland County and Oakland Community Health Network (OCHN) to provide Peer Recovery Support Services (PRSS) to individuals working on recovery from substance abuse and addiction. 2. The agreement period is from October 1, 2017 through September 30, 2018. 3. OCHN will be reimbursed a not-to-exceed amount of $17,780 for FY 2018. 4. Funding is available within the Circuit Court’s FY 2018 Michigan Drug Court Grant Program (Adult Treatment Court (MR #17302). 5. No budget amendment is required. TOM MIDDLETON (The vote for this motion appears on page 181.) *MISCELLANEOUS RESOLUTION #18087 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE - CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES IN ADDISON TOWNSHIP 2017-2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Addison Township has contracted with the Oakland County Sheriff's Office to provide law enforcement services for the Township (MR #16337); and WHEREAS paragraph 29 of this Contract provided that an amendment to this Contract must be approved by a resolution of the Oakland County Board of Commissioners and the Addison Township Board; and WHEREAS Addison Township has approved a proposed amendment to the Contract changing two (2) Deputy II (no-fill) positions to two (2) Deputy II (w/fill) positions beginning on March 31, 2018 and continuing until the current contract expires or is terminated; and WHEREAS the Sheriff has agreed to the provisions of Amendment #1 for Addison Township under the terms of this Contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and authorizes its Chairperson to sign Amendment #1 to the original Oakland County Sheriff's Office 2017-2018 Law Enforcement Services Agreement with Addison Township to change two (2) Deputy II (no-fill) positions to two (2) Deputy II (w/fill) positions beginning on March 31, 2018 and continuing until the Oakland County Sheriff’s Office 2017-2018 Law Enforcement Services Agreement with the Addison Township expires or is terminated. BE IT FURTHER RESOLVED that the future level of service, including the continuation of position(s), is contingent upon the level of funding associated with this Contract. BE IT FURTHER RESOLVED that this amendment will take effect March 31, 2018. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER Copy of ADR Review Sign Off – Sheriff’s Office – Contract Amendment #1 for Law Enforcement Services in Addison Township 2017 – 2018, Oakland County Sheriff’s Office 2017/2018 Law Enforcement Services Agreement with Addison Township – Amendment 1 and Schedule A – Addison Township 2017/2018 Law Enforcement Services Agreement Amendment #1, effective March 31, 2018 Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. March 21, 2018 181 FISCAL NOTE (MISC. #18087) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES IN ADDISON TOWNSHIP 2017-2018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes Amendment #1 to the Oakland County Sheriff’s Office law enforcement contract with Addison Township to provide law enforcement services to this community. 2. Addison Township is requesting to change two (2) Deputy II (no-fill) positions to two (2) Deputy II (with fill) positions. 3. The amendment is effective March 31, 2018. 4. The Fiscal Year 2018-2020 budgets are amended as follows: GENERAL FUND (#10100) FY 2018 FY 2019 FY 2020 Revenue 4030601-110000-632093 Sheriff Special Deputies $ 19,962 $ 39,924 $ 39,924 9010101-196030-665882 Planned Use of Balance (19,962) (39,924) (39,924) Total Revenues $ 0 $ 0 $ 0 TOM MIDDLETON Vote on Consent Agenda: AYES: Crawford, Dwyer, Fleming, Gershenson, Gingell, Hoffman, Kochenderfer, Kowall, Long, McGillivray, Middleton, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the Consent Agenda were adopted (with accompanying reports being accepted). There were no items to report on the Regular Agenda for the Economic Development and Community Affairs Committee. There were no items to report on the Regular Agenda for the Finance Committee. MISCELLANEOUS RESOLUTION #18088 BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: HEALTH AND HUMAN SERVICES - HOMELAND SECURITY DIVISION – EMERGENCY OPERATIONS CENTER AND INCIDENT MANAGEMENT SOFTWARE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Homeland Security Division currently uses WebEOC software via the Michigan State Police for disaster management; and WHEREAS the current system is not configurable to local needs, lacks individual reporting capabilities, has no mobile functionality, and relies strictly on internet access; and WHEREAS the proposed Emergency Operations Center (EOC) software was vetted through the Information Technology (IT) Leadership Group process and the project is included in the IT Master Plan; and WHEREAS the DisasterLAN (DLAN) EOC Management software was selected via competitive bid and will provide robust reporting and access capabilities as well as mobile applications; and WHEREAS the one-time vendor purchase/implementation fee for the DLAN EOC Management software is $54,671; and WHEREAS the first-year infrastructure costs are $14,760; and WHEREAS $65,000 of the funding for the one-time vendor purchase/implementation fee and infrastructure is available in the FY 2018 Technology Replacement/Hardware General Fund Assigned Fund Balance and the remaining $4,431 from the existing Homeland Security Budget; and Commissioners Minutes Continued. March 21, 2018 182 WHEREAS the on-going annual maintenance fee for the DLAN software will be $43,700; and WHEREAS the on-going annual cost for the infrastructure will be $14,760; and WHEREAS the funding for the on-going DLAN software, maintenance and infrastructure costs will come from the Non-Departmental General Fund IT Development Line. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the Homeland Security Emergency Management Operations Software replacement. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. CHRISTINE LONG The Chairperson referred the resolution to the Finance Committee. There were no objections. There were no items to report on the Regular Agenda for the Human Resources Committee. There were no items to report on the Regular Agenda for the Planning and Building Committee. There were no items to report on the Regular Agenda for the Public Services Committee. The Motion to Discharge MR #18063 was postponed to the April 19, 2018 Board of Commissioners Meeting as requested by Commissioner Gershenson. 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 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. Commissioners Minutes Continued. March 21, 2018 183 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 discharge the resolution from the General Government Committee. AYES: Gershenson, McGillivray, Quarles, Woodward, Bowman. (5) NAYS: Fleming, Gingell, Hoffman, Kochenderfer, Kowall, Long, Middleton, Spisz, Taub, Tietz, Weipert, Berman, Crawford. (13) A sufficient majority having not voted in favor, the motion to discharge failed. MISCELLANEOUS RESOLUTION #18089 BY: Commissioners Hugh Crawford, District #9; Shelley Taub, District #12; Dave Woodward, District #19; Gary McGillivray, District #20; Bill Dwyer, District #14; Eileen Kowall, District #6; IN RE: BOARD OF COMMISSIONERS – OPPOSITION OF MICHIGAN SENATE BILL 523 AND MICHIGAN HOUSE BILL 5134, AMEND THE STATE CONVENTION FACILITY DEVELOPMENT ACT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Senate Bill 523 and House Bill 5134 aim to amend the State Convention Facility Development Act, 1985 PA 106, MCL 207.629 et seq, on the distribution from the Convention Facility Development Fund to a qualified local governmental unit; and WHEREAS in 2009, operational control of Cobo Convention and Exhibition Center transferred to the Detroit Regional Convention Facilities Authority (DRCFA), under a collaborative agreement by the Michigan State Legislature, the City of Detroit, and Wayne, Oakland and Macomb counties; and WHEREAS each of the collaborative agreement participants have an appointed representative on the DRCFA Board; and WHEREAS the DRCFA, as per the statute, is classified as a “qualified local governmental unit” and is eligible to accept distributions from the Convention Facility Development Fund to be used for the retirement of outstanding bonds, obligations, or other evidences of indebtedness incurred for which distributions under section 9 are pledged; and WHEREAS through DRCFA’s effective management of financial resources, saves the state’s taxpayers an estimated $74.7 million since its inception in 2009; and WHEREAS with the use of the Convention Facility Development Fund, the DRCFA has transformed an old, dilapidated, crumbling building into a modern, digital, state-of-the-art, world class convention and exhibition facility that will serve the needs of its global partners for years to come; and WHEREAS one of the most prestigious events in the world is held annually at the Cobo Convention and Exhibition Center, the North American International Auto Show (NAIAS); and WHEREAS it is recognized the NAIAS event alone, has a total economic impact benefit to the Southeast Michigan region of $176 - $476 million annually; and WHEREAS since 1976, the NAIAS Charity Preview has raised an average of $2.4 million yearly for southeastern Michigan children’s charities; and Commissioners Minutes Continued. March 21, 2018 184 WHEREAS Oakland County continues to support the efforts of the DRCFA and strongly opposes diverting the Fund distribution, via the proposed amendment to the State Convention Facility Development Act by way of Senate Bill 523 and House Bill 5134. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby declares their opposition to the adoption of Senate Bill 523 and House Bill 5134. 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 Oakland County delegation to the Michigan Legislature, the Oakland County Executive’s Office, and the Oakland County Appointed Board Member to the Detroit Regional Convention Facilities Authority. Chairperson, I move the adoption of the foregoing resolution. HUGH CRAWFORD, SHELLEY TAUB, GARY MCGILLIVRAY, BILL DWYER, EILEEN KOWALL, BOB HOFFMAN, PHILIP WEIPERT, ADAM KOCHENDERFER, TOM MIDDLETON, CHRISTINE LONG, MICHAEL SPISZ, WADE FLEMING, TOM BERMAN, DAVE WOODWARD, HELAINE ZACK, NANCY QUARLES, DAVID BOWMAN, JANET JACKSON, MARCIA GERSHENSON, MICHAEL GINGELL Moved by Crawford supported by Weipert to suspend the rules and vote on Miscellaneous Resolution #18089 – Board of Commissioners – Opposition of Michigan Senate Bill 523 and Michigan House Bill 5134, Amend the State Convention Facility Development Act. Vote on motion to suspend the rules: AYES: Gershenson, Gingell, Hoffman, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Berman, Bowman, Crawford, Fleming. (17) NAYS: Woodward. (1) A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #18089 – Board of Commissioners – Opposition of Michigan Senate Bill 523 and Michigan House Bill 5134, Amend the State Convention Facility Development Act carried. Discussion followed. Moved by Crawford supported by Weipert the resolution be adopted. Vote on resolution: AYES: Gingell, Hoffman, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Berman, Bowman, Crawford, Fleming, Gershenson. (18) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #18090 BY: Commissioner Michael J. Gingell, District #1 IN RE: SHERIFF'S OFFICE – REVISED 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 Commissioners Minutes Continued. March 21, 2018 185 WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the 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 Oakland County Board of Commissioners passed Miscellaneous Resolution #18044 for said services on March 8, 2018; and WHEREAS the contract attached to Miscellaneous Resolution #18044 had inaccurate rates, as the City of Auburn Hills is now reporting that it has 50 full-time police officers, rather than 52 full-time police officers; and WHEREAS the contract attached to Miscellaneous Resolution #18044 has not yet been executed; and WHEREAS the attached contract has been updated and contains accurate rates; and WHEREAS the overall reduction to the dispatch revenue based on the updated full-time police officer count is approximately $13,000 per year (April–March annual period); and WHEREAS any necessary budget amendments will be incorporated into a future quarterly forecast report and the FY 2019 - FY 2021 budget process; and WHEREAS the attached contract will take the place of the contract attached to Miscellaneous Resolution #18044; 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 attached 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, I move the adoption of the foregoing resolution. MICHAEL GINGELL 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. Moved by Gingell supported by Long to suspend the rules and vote on Miscellaneous Resolution #18090 – Sheriff’s Office – Revised Police and Fire Dispatch Service Agreement with the City of Auburn Hills, April 1, 2018 – March 31, 2021. Vote on motion to suspend the rules: AYES: Hoffman, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Berman, Bowman, Crawford, Fleming, Gershenson, Gingell. (18) NAYS: None. (0) A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #18090 – Sheriff’s Office – Revised Police and Fire Dispatch Service Agreement with the City of Auburn Hills, April 1, 2018 – March 31, 2021 carried. Moved by Gingell supported by Long the resolution be adopted. Commissioners Minutes Continued. March 21, 2018 186 Vote on resolution: AYES: Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Berman, Bowman, Crawford, Fleming, Gershenson, Gingell, Hoffman. (18) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. The Board adjourned at 8:43 p.m. to the call of the Chair or April 19, 2018, at 9:30 a.m. LISA BROWN MICHAEL J. GINGELL Clerk Chairperson