HomeMy WebLinkAboutMinutes - 2018.04.19 - 8069189
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
April 19, 2018
Meeting called to order by Chairperson Michael Gingell at 9:39 a.m. in the Courthouse Auditorium, 1200
N. Telegraph Road, Pontiac, Michigan.
Roll called.
PRESENT: Berman, Bowman, Crawford, Dwyer, Fleming, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Spisz, Taub, Tietz, Weipert, Woodward,
Zack. (19) EXCUSED ABSENCE WITH NOTICE: Gershenson, Quarles. (2)
Quorum present.
Invocation given by Janet Jackson.
Pledge of Allegiance to the Flag.
Moved by Hoffman supported by Jackson the minutes of the March 21, 2018 Board Meeting be approved.
A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by Taub supported by McGillivray the agenda, be amended, as follows:
ITEMS NOT ON BOARD AGENDA
FINANCE COMMITTEE d. Department of Management and Budget – 2018 Equalization Report
(Reason for Suspension – Waiver of Rule III: Resolution was taken up by the Finance Committee immediately prior to today’s meeting.)
AYES: Bowman, Crawford, Dwyer, Fleming, Gingell, Hoffman, Jackson, Kochenderfer, Kowall,
Long, McGillivray, Middleton, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman. (19) NAYS: None. (0)
A sufficient majority having voted in favor, the agenda, as amended, was approved.
No one addressed the Board during Public Comment.
Chairperson Michael Gingell addressed the Board to introduce Commissioner Taub.
Commissioner Taub addressed the Board to introduce Blythe Spitsbergen, Executive Director, Care
House.
Blythe Spitsbergen, Executive Director, Care House addressed the Board.
190
Oakland County Clerk – Register of Deeds Lisa Brown addressed the Board to read a communication from Matthew Baumgarten, City Manager, City of Berkley, thanking the Board for the Local Road
Improvement Matching Fund Grant.
Oakland County Clerk – Register of Deeds Lisa Brown addressed the Board to read a communication from the Local Road Improvement Program Subcommittee - Approval of 2018 Pilot Local Road
Improvement Program Project Applications – Round One.
Oakland County Clerk – Register of Deeds, Lisa Brown addressed the Board to read a communication from Chairperson Michael Gingell giving notice that Matt Gibb has resigned his position from Oakland
County, leaving his appointment as SEMCOG (alternate) vacant and hereby appointing Dr. Tim Meyer to fill his vacancy and complete the remainder of his term ending December 31, 2018.
Chairperson Michael Gingell addressed the Board to make a motion to vote on the appointment of Dr.
Meyer.
Discussion followed.
Moved by Gingell supported by Woodward the appointment of Dr. Tim Meyer to the Southeast Michigan Council of Governments (SEMCOG) to complete the remainder of the term ending December 31, 2018
be confirmed.
Vote on appointment: AYES: Crawford, Dwyer, Fleming, Gingell, Hoffman, Jackson, 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 appointment of Dr. Tim Meyer to the Southeast Michigan
Council of Governments (SEMCOG) to complete the remainder of the term ending December 31, 2018 was confirmed.
Oakland County Clerk - Register of Deeds Lisa Brown read a communication from Chairperson Michael J.
Gingell appointing the following individuals: Gordon Snavely, Valerie Knol, Larry Obrecht, David Boerger (Alternate) Ernest Essad (Alternate) Alex Cooper (Alternate) to serve on the Oakland County Zoological
Authority for a one-year term beginning May 2, 2018, ending May 1, 2019. Without objection the appointments were confirmed.
Oakland County Clerk – Register of Deeds Lisa Brown read a communication from Chairperson Michael
Gingell appointing Alan Ackerman, Gretchen Adler, and Dr. David Roberson to the Oakland County Art Institute Authority for a two year term beginning May 23, 2018 and ending May 22, 2020. Without
objection the appointments were confirmed.
No one addressed the Board during Public Comment.
Moved by Fleming supported by McGillivray 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 207. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}):
*MISCELLANEOUS RESOLUTION #18091 BY: Commissioner Tom Middleton, Chairperson, Finance Committee
IN RE: FACILITIES MANAGEMENT/FACILITIES MAINTENANCE AND OPERATIONS – INFORMATION TECHNOLOGY DATA CENTER FIRE SUPPRESSION SYSTEM REPLACEMENT
PROJECT To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the ongoing operation of Information Technology (IT) and its Data Center is mission critical;
and
Commissioners Minutes Continued. March 8, 2018
191
WHEREAS the Data Center’s fire suppression system is nearly 30 years old and technologically outdated; and
WHEREAS the fire suppression system uses a gas to suppress fires and there is a concern of an accidental release due to aging system components; and
WHEREAS Information Technology and Facilities Management recommend that the system be replaced; and
WHEREAS Johnson Controls Fire Protection (formerly Simplex Grinnell), an annual competitively-bid contractor, submitted a proposal for $272,667 for a Novec 1230 (Sapphire) Clean Agent Fire Suppression
System; and WHEREAS the proposal included design, labor, materials, equipment, permits, drawing review fees,
demolition, installation, door fan testing (sealing integrity), and programming/commissioning; and WHEREAS the Sapphire system is approved for normally occupied areas and is listed in the National Fire
Protection Association (NFPA) 2001 Standard on Clean Agent Fire Extinguishing Systems; and WHEREAS the project will also include architectural design services, MEP professional services,
FM&O/electrical work, and general labor at a cost of $53,239, and a contingency cost of $57,653 for a total project cost of $383,559 (see project estimate attached); and
WHEREAS funding in the amount of $308,001 is available for transfer from the FY 2018 Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) for the IT Data
Center Fire Suppression System Replacement Project; and WHEREAS additional funding in the amount of $75,558 is available from previously approved projects in
the Project Work Order Fund (#40400) that were completed under budget as follows: - $60,000 Project Work Order Fund (#40400) IT Demo Abandon HVAC Project #100000002304
- $11,900 Project Work Order Fund (#40400) South Oakland Health Center Fire Suppression Project #100000000958
- $3,658 Project Work Order Fund (#40400) IT Loading Dock Reconstruction Project #100000001696
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the IT Data Center Fire Suppression System Replacement Project in the amount $383,559.
BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding for the IT Data Center Fire Suppression System Replacement Project (#100000002770) in the amount of
$308,001 from the Capital Improvement Program/Building Fund (#40100) and $75,558 from the available balance in the previously approved projects to the Project Work Order Fund (#40400) as detailed below:
BUILDING IMPROVEMENT FUND (#40100) FY 2018
Revenues 1040801-148020-665882 Planned Use of Balance $308,001
Total Revenues $308,001 Expenditures
1040801-148020-788001-40400 Transfer Out– Project Work Order $308,001
Total Expenditures $308,001 PROJECT WORK ORDER FUND (#40400)
Project: 100000002304, Activity; PROJ
Revenues 11040801-148020-665882 Planned Use of Balance $60,000
Total Revenues $60,000 Expenditures
1040801-148020-788001-40400 Transfer Out– Project Work Order $60,000 Total Expenditures $60,000
PROJECT WORK ORDER FUND (#40400)
Project: 100000000958, Activity; PROJ
Revenues 11040801-148020-665882 Planned Use of Balance $11,900
Commissioners Minutes Continued. March 8, 2018
192
Total Revenues $11,900 Expenditures
1040801-148020-788001-40400 Transfer Out– Project Work Order $11,900 Total Expenditures $11,900
PROJECT WORK ORDER FUND (#40400)
Project: 100000001696, Activity; PROJ
Revenues 1040801-148020-665882 Planned Use of Balance $ 3,658
Total Revenues $ 3,658 Expenditures
1040801-148020-788001-40400 Transfer Out– Project Work Order $ 3,658 Total Expenditures $ 3,658
PROJECT WORK ORDER FUND (#40400)
Project: 100000002770, Activity; PROJ
Revenues 1040101-148020-695500-40100 Transfer In – Building Imp Fund $ 308,001
1040101-148020-695500-40400 Transfer In – Project Work Order $ 75,558 Total Revenues $ 383,559
Expenditures 1040101-148020-796500 Budgeted Equity Adjustment $ 383,559
Total Expenditures $ 383,559 TOM MIDDLETON
Copy of Facilities Management Project Estimate #713820 – Information Technology Data Center Fire
Suppression System on file in County Clerk’s office.
(The vote for this motion appears on page 207.) *MISCELLANEOUS RESOLUTION #18092
BY: Commissioner Tom Middleton, Chairperson, Finance Committee
IN RE: TREASURER/WATER RESOURCES COMMISSIONER — OAKLAND-MACOMB INTERCEPTOR DRAIN DRAINAGE DISTRICT FULL FAITH AND CREDIT RESOLUTION, REFUNDING BONDS
SERIES 2018 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS to the provisions of Chapter 21 of Act No. 40, Public Acts of Michigan 1956, as amended (the
“Drain Code”), the Oakland Macomb Interceptor Drain Drainage District, (the “Drainage District”) issued its Oakland-Macomb Interceptor Drain, Drainage District Bonds, Series 2010B, dated May 1, 2010, the
Prior Bonds in the original principal amount of $6,700,000 which were issued for the construction of the Oakland-Macomb Interceptor Drain Project (the “Prior Bonds”); and
WHEREAS pursuant to a Corrected Final Order of Apportionment dated July 20, 2010 adopted by the Drainage Board for the Drainage District, the cost of the project has been apportioned and assessed
against the following public corporations in Oakland County: City of Auburn Hills (3.3059%), Independence Township (includes City of Clarkston) (3.1622%), City of Lake Angelus (0.0359%), City of
Rochester (2.9035%), City of Rochester Hills (12.9326%), Oakland Township (2.0159%), Orion Township (4.6139%), Oxford Township (2.4184%), Village of Lake Orion (0.6612%), Village of Oxford (1.1499%),
Waterford Township (13.4608%) and West Bloomfield Township (1.8398%); and WHEREAS pursuant to a Corrected Final Order of Apportionment dated July 20, 2010 adopted by the
Drainage Board for the Drainage District, the cost of the project has been apportioned and assessed against the following public corporations in Macomb County: Chesterfield Township (3.9434%), City of
Fraser (2.3239%), City of Sterling Heights (16.4901%), City of Utica (0.9289%), Clinton Township
Commissioners Minutes Continued. March 8, 2018
193
(11.2458%), Harrison Township (3.0015%), Lenox Township (0.2519%), Macomb Township (6.7545%), Shelby Township (4.7641%), Village of New Haven (0.5379%) and Washington Township (1.2580%); and
WHEREAS the Prior Bonds remain outstanding in the aggregate principal amount of $4,880,000.00, mature in various principal amounts on May 1, in the years 2019 through 2030 and bear interest at rates
per annum that vary from 4.70% to 5.90%; and WHEREAS Act No. 34, Public Acts of Michigan, 2001, as amended (“Act 34”) authorizes the Drainage
District to refund all or any part of its funded indebtedness; and WHEREAS it is in the best interests of the Drainage District and those public corporations assessed for
the cost of Oakland-Macomb Interceptor Drain Project that the Prior Bonds maturing in the years 2019 through 2030 be refunded (the “Project”); and
WHEREAS the Drainage Board of the Oakland-Macomb Interceptor Drain Drainage District, by resolution adopted on February 18, 2018, authorized and provided for the issuance by the Oakland-Macomb
Interceptor Drain Drainage District of its Refunding Bonds, Series 2018, in the aggregate principal amount of not to exceed $5,100,000 (the “Refunding Bonds”) to defray part of the costs of the Project; and
WHEREAS Section 526 of Act 40, Public Acts of Michigan, 1956, as amended (the “Drain Code”), authorizes a county to pledge its full faith and credit for the payment of obligations issued under Chapter
21 of the Drain Code, if the county board of commissioners has adopted a resolution by two-thirds (2/3) vote of its members-elect to that effect; and
WHEREAS the Refunding Bonds are to be designated Oakland-Macomb Interceptor Drain Drainage District Refunding Bonds (Series 2018) (Limited Tax General Obligation) with such modifications and
other designations as may be approved by resolution of the Drainage Board, in an aggregate principal amount not to exceed $5,100,000, with such bonds expected to be issued in approximately 180 to 210
days, bearing interest at the rates and maturing in such amounts and at such times as may be determined pursuant to the resolution of the Drainage Board; and
WHEREAS the Project is immediately necessary to protect and preserve the public health, and it is in the best interest of Oakland County that the Refunding Bonds be sold and secured by a pledge of the full
faith and credit of Oakland County, as authorized by Section 526 of the Drain Code; and WHEREAS the Board of Commissioners of Macomb County is expected to adopt a similar resolution
pledging its full faith and credit for the payment of the Drain Bonds. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and
authorizes pursuant to Section 526 of the Drain Code, the Oakland County Board of Commissioners, by an affirmative vote of at least two-thirds (2/3) of its members – elect, does hereby irrevocable pledge the
full faith and credit of Oakland County for the prompt payment of the principal of and interest on the Refunding Bonds, in one or more series, not to exceed in the aggregate amount of $5,100,000 and does
agree that in the event any public corporations in Oakland County shall fail or neglect to pay to the Oakland County Treasurer the amount of any special assessment installment and interest (in anticipation
of which the bonds are issued) when due, then the amount thereof shall be advanced from the funds of Oakland County, and the Oakland County Treasurer for the amount of any special assessment
installment and interest (in anticipation of which the bonds are issued) when due, then the amount thereof shall be advanced from the funds of Oakland County Treasurer, the Oakland County Treasurer, is
directed to make such advancement to the extent necessary. BE IT FURTHER RESOLVED in the event that, pursuant to said pledge of its full faith and credit Oakland
County advances out of Oakland County funds all or any part of the principal and interest due on the Drain Bonds, it shall be the duty of the Oakland County Treasurer, for and on behalf of Oakland County,
to take all actions and proceedings and pursue all remedies permitted or authorized by law for the reimbursement of such sums so paid.
BE IT FURTHER RESOLVED the Oakland County Executive, is authorized to file with the Department of Treasury of the State of Michigan on behalf of the County an Application for the State Treasurer’s
Approval to Issue Bonds with respect to the Bonds. BE IT FURTHER RESOLVED the Oakland County Executive, the Oakland County Treasurer, and any
other official of Oakland County, and their respective designees, or any of them, are authorized, if necessary, to approve the circulation of a preliminary and final official statement for the Bonds, to cause
the preparation of those portions of the preliminary and final official statement that pertain to the County, and to do all other things necessary for compliance with Rule 15c2-12 issued under the Securities
Exchange Act of 1934, as amended (the "Rule"). The County Executive, the County Treasurer, or any
Commissioners Minutes Continued. March 8, 2018
194
other official, or their respective designees, are authorized to execute and deliver such certificates and to do all other things that are necessary to effectuate the sale and delivery of the Bonds.
BE IT FURTHER RESOLVED the County Executive, the County Treasurer and any other official of Oakland County, and their respective designees, or any of them, are hereby authorized, if necessary, to
execute and deliver in the name and on behalf of the County (i) a certificate of the County to comply with the requirements for a continuing disclosure undertaking of the County pursuant to subsection (b)(5) of
the Rule and (ii) amendments to such certificate from time to time in accordance with the terms of such certificate (the certificate and any amendments thereto are collectively referred to herein as the
"Continuing Disclosure Certificate"). To the extent a Continuing Disclosure Certificate is executed and delivered, the County hereby covenants and agrees that it will comply with and carry out all of the
provisions of such Continuing Disclosure Certificate. The remedies for any failure of the County to comply with and carry out the provisions of the Continuing Disclosure Certificate shall be as set forth therein.
BE IT FURTHER RESOLVED all resolutions and parts of resolutions insofar as they conflict with the provisions of this resolution be and the same hereby are rescinded.
Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution. TOM MIDDLETON
Copy of Correspondence from Steven A. Burke, CFA, Municipal Financial Consultants Incorporated,
Oakland – Macomb Interceptor Drain Drainage District – Drain Refunding Bonds, Series 2018 - Sources and Uses of Funds, Oakland - Macomb Interceptor Drain Drainage District – Drain Refunding Bonds,
Series 2018 – Refunding Savings Report, Oakland – Macomb Interceptor Drain Drainage District – Drain Refunding Bonds, Series 2018 – Refunding Verification Report and Oakland – Macomb Drain Drainage
District – Drain Refunding Bonds, Series 2018 – Summary of Refunded Bonds on file in County Clerk’s office.
(The vote for this motion appears on page 207.)
*MISCELLANEOUS RESOLUTION 18093
BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF CENTRAL SERVICES – DEPARTMENT OWNED VEHICLES – FLEET
EXPANSION OF ONE (1) VEHICLE FOR WATER RESOURCES COMMISSIONER OPERATIONS AND MAINTENANCE DIVISION
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners adopted a leased vehicle policy through Miscellaneous Resolution #93230, which was amended by Miscellaneous Resolution #94357 and
requires additional vehicles to be approved by the Board of Commissioners; and WHEREAS the Water Resources Commissioner, Operations and Maintenance Division, has requested
the addition of one (1) department owned vehicle, a Closed-Circuit Television (CCTV) Truck equipped with CCTV camera and CCTV computer systems; and
WHEREAS the vehicle will be assigned to the Operations and Maintenance Division to televise underground sewer and drain facilities; and
WHEREAS $221,260 is required to purchase the vehicle; and WHEREAS funding is available from the Drain Equipment Fund to cover the total capital acquisition cost
of $221,260; and WHEREAS as required by policy, the County Executive’s Department of Central Services has reviewed
the request and determined it is justified within the policy. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
expansion of the fleet by one (1) vehicle to be assigned to the Water Resources Commissioner, Operations and Maintenance Division.
BE IT FURTHER RESOLVED that the budget for FY 2018 – FY 2020 be amended as follows:
DRAIN EQUIPMENT FUND (#63900) FY 2018 FY 2019 – FY 2020
Revenue 6010101-149750-632401-26475 Vehicle Rental $15,295 $36,704
Commissioners Minutes Continued. March 8, 2018
195
Total Revenue $15,295 $36,704
Expenses 6010101-149750-761156-26475 Depreciation Vehicles $ 9,220 $22,126
6010101-149750-776659-26475 Motor Pool Fuel Charges $ 1,910 $ 4,578 6010101-149750-731164-26475 Maintenance Vehicles $ 4,165 $10,000
Total Expenses $15,295 $36,704 MOTOR POOL FUND (#66100)
Revenue 1030811-184010-630833 Gasoline Oil Grease Charges $ 1,910 $ 4,578
Total Revenue $ 1,910 $ 4,578 Expenses
1030811-184010-750210 Gasoline Charges $ 1,910 $ 4,578 Total Expenses $ 1,910 $ 4,578
Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution. TOM MIDDLETON
(The vote for this motion appears on page 207.)
*MISCELLANEOUS RESOLUTION #18103
BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET – 2018 EQUALIZATION REPORT
To the Oakland County Board of Commissioners Chairperson, Ladies, and Gentleman:
WHEREAS the staff of the Equalization Division of the Department of Management and Budget has examined the assessment rolls of the several townships and cities within Oakland County to ascertain
whether the real and personal property in the respective townships and cities have been equally and uniformly assessed at 50% of true cash value; and
WHEREAS the Finance Committee in accordance with Rule XI.A (7) of the Board of Commissioners adopted on January 11, 2017, has reviewed the findings and recommendations of the Equalization
Officer, acting as the Equalization Director, and conducted hearings to provide for local intervention into the equalization process; and
WHEREAS based on its findings, the Equalization Officer has presented to the Finance Committee the recommended 2018 equalization value which adds to or deducts from the valuation of the property in the
several townships and cities an amount as, in its judgement, will produce a sum which represents the true cash value thereof; and
WHEREAS the Equalization Factors listed on the attached report is the result of the forgoing process and are for information purposes only.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopts the 2018 Equalization and authorizes its certification by the Chairperson of the Board and further that it be
entered on the County records and delivered to the appropriate official of the proper township or city. Chairperson, on behalf of the Finance Committee, I move the adoption of the forgoing resolution.
TOM MIDDLETON
Copy of 2018 Equalization Report – Oakland County, Michigan – L. Brooks Patterson, Oakland County Executive on file in County Clerk’s office.
(The vote for this motion appears on page 207.)
*REPORT (MISC. #18074)
BY: Christine Long, Chairperson, General Government Committee IN RE: SUPPORT SENATE BILLS 469 – RESTORATION OF THE HISTORIC PRESERVATION TAX
CREDIT PROGRAM To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. March 8, 2018
196
The General Government Committee, having reviewed the above referenced resolution on April 9, 2018, reports with the recommendation that the resolution be adopted as amended:
“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 members of the Michigan congressional delegation, the members of the Oakland County delegation to the Michigan Legislature and the members of the Michigan House Tax Policy
Committee.” Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report. CHRISTINE LONG
MISCELLANEOUS RESOLUTION #18074
BY: Commissioners Tom Middleton, District #4; Helaine Zack, District #18; IN RE: BOARD OF COMMISSIONERS – SUPPORT SENATE BILLS 469 – RESTORATION OF THE
HISTORIC PRESERVATION TAX CREDIT PROGRAM To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS for more than 40 years, Public Act 169 of 1970, Michigan’s Local Historic District Act, has
declared historic preservation a public purpose to safeguard a community’s heritage, strengthen local economies, stabilize and improve property values, foster civic beauty and promote history; and
WHEREAS the Oakland County Historical Commission dedicates its historical preservation efforts to these shared values enabled through PA 169 of 1970, as amended in 1992; and
WHEREAS PA 38, 39, and 40 of 2011amended the Income Tax Act, the Michigan Business Tax Act, and the Multistate Tax Compact, respectively, to eliminate a number of credits, deductions, and exemptions;
and WHEREAS the State Historic Preservation Tax Credit was one of the credits that was eliminated when
those Public Acts took effect; and WHEREAS the credit provided a financial incentive for taxpayers to invest in Michigan’s historic resources
and sites; and WHEREAS historic restoration projects, which were assisted by the State Historic Preservation Tax
Credit, generate positive economic growth in municipalities across the State and Oakland County; and WHEREAS the elimination of the credit has discouraged developers from renovating historic buildings or
sites that currently have an undesirable impact on the community; and WHEREAS if not for the credit, other states offer this financial incentive to encourage developers to invest
in historic sites located outside of Oakland County; and WHEREAS Oakland County has a long history of supporting the Oakland County Historical Commission;
and WHEREAS Oakland County has 14 local units of government with Historic District Commissions to attract
and assist developers who might benefit from the Historic Preservation Tax Credit identify locations within Oakland County for the preservation of our local history; and
WHEREAS the Oakland County Board of Commissioners urges our State Legislators to reestablish the State Historic Preservation Tax Program by giving developers an incentive to once again renovate
historic buildings in Oakland County and across the State. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, in conjunction
with the Oakland County Historical Commission, hereby declares their support to the adoption of SB 469, amending the Income Tax Act to restore the State Historic Preservation Tax Credit as passed by the
Michigan Senate. 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 members of the Michigan congressional delegation, and the members of the Michigan House Tax Policy
Committee. Chairperson, I move the adoption of the foregoing resolution.
TOM MIDDLETON, HELAINE ZACK, CHRISTINE LONG, WADE FLEMING, TOM
BERMAN (The vote for this motion appears on page 207.)
Commissioners Minutes Continued. March 8, 2018
197
*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 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
FISCAL NOTE (MISC. #18088)
BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. Resolution authorizes the replacement of WebEOC software with DisasterLAN Emergency
Operations Center Software (DLAN EOC). 2. Funding totaling $69,431 for the one-time purchase and implementation fee of $54,671 and first-
year infrastructure costs of $14,760 will be transferred to the Information Technology Fund (#63600); $65,000 from the Technology Replacement/Hardware General Fund Assigned Fund
Balance (GL #383448) and $4,431 from Homeland Security’s General Fund budget. 3. Ongoing infrastructure cost of $58,460 is available in the Non-Departmental General Fund IT
Development line item and will be billed back to Homeland Security through Info Tech Operations Internal Service Billing.
4. The FY 2018 – FY 2020 budgets are amended as follows:
GENERAL FUND (#10100) FY 2018 FY 2019–FY 2020
Revenue 901010-196030-665882 Planned Use of Balance $65,000 $ 0
Total Revenue $65,000 $ 0 9010101-152010-788001-63600 Transfer Out- Info Tech $65,000 $ 0
Commissioners Minutes Continued. March 8, 2018
198
1060601-115090-788001-63600 Transfer Out- Info Tech $ 4,431 $ 0 1060601-115090-731458 Professional Services ($ 4,431) $ 0
9090101-196030-773630 IT Development $ 0 ($58,460) 1060601-115090-774636 Info Tech Operations $ 0 $58,460
Total Expenditures $65,000 $ 0
INFORMATION TECHNOLOGY FUND (#63600)
Revenue 1080101-152000-695500-10100 Transfer In - Gen. Fund $69,431 $ 0
1080101-152000-631372 OC Depts Operations $ 0 $58,460 Total Revenue $69,431 $58,460
Expenses 1080601-152010-731773 Software Rent Lease Purch $54,671 $ 0
1080601-152010-730373 Contracted Services $14,760 $58,460 Total Expenses $69,431 $58,460
TOM MIDDLETON
(The vote for this motion appears on page 207.) *MISCELLANEOUS RESOLUTION #18094 BY: Commissioner Christine Long, Chairperson, General Government Committee
IN RE: HEALTH AND HUMAN SERVICES - HOMELAND SECURITY DIVISION – 2017 HOMELAND SECURITY GRANT PROGRAM INTERLOCAL AGREEMENT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS funding was released from the United States Department of Homeland Security, Federal Emergency Management Agency (FEMA) to the State of Michigan for the 2017 Homeland Security Grant
Program (HSGP); and WHEREAS the State of Michigan has awarded a 2017 Homeland Security Grant to Region 2 which
includes, but is not limited to, the City of Detroit and the counties of Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne; and
WHEREAS the Michigan Homeland Protection Board created Regional Homeland Security Planning Boards throughout the State to identify and prioritize how the grant funds will be used; and
WHEREAS the Regional Homeland Security Planning Board for Region 2, Urban Area Security Initiative (UASI) Board, is comprised of the representatives from the above-listed political subdivisions; and
WHEREAS Macomb County was voted and approved to act as the Fiduciary Agent and Subgrantee for the Region 2 Homeland Security Planning Board for the fiscal year (FY) 2017 HSGP; and
WHEREAS Macomb County has entered into a grant agreement with the State of Michigan as the subgrantee; and
WHEREAS in the previous FY, Oakland County was awarded $48,634 from the State Homeland Security Grant Program (SHSGP), $562,972 from the UASI and $141,531 for regional projects for a total award of
$753,137; and WHEREAS in the current FY, Oakland County is awarded $48,426 from the SHSGP, $535,493 from the
UASI and $133,846 for regional projects for a total award of $717,765, a decrease of $35,372 from the previous FY; and
WHEREAS the regional funding will continue two (2) Homeland Security – Regional SAP positions (#1060601 – 10296 and #1060601 - 10520) and one (1) Special Revenue Intelligence Analyst position in
the Sheriff’s Office, Emergency Response and Preparedness Division Admin Unit (#4030501-11083); and WHEREAS the Oakland County Corporation Counsel has reviewed and approved the attached
Memorandum of Understanding (MOU) – Transfer/Acceptance of Equipment for all purchased equipment by Oakland County to be used for the 2017 HSGP; and
WHEREAS the MOU will be signed every time a piece of equipment is given to an Oakland County special response team or community to use under the scope and intent of the grant; and
WHEREAS Corporation Counsel has reviewed and approved the Terms of 2017 HSGP Funding document for all training, conferences or related expenses; and
Commissioners Minutes Continued. March 8, 2018
199
WHEREAS the Terms of 2017 HSGP Funding will be signed by a special response team or community once a year for all training, conference or related expenses funded by the grant; and
WHEREAS the MOU – Transfer of Equipment and the Terms of 2017 HSGP Funding documents will be kept on file with the required grant reimbursement paperwork within the Homeland Security Division; and
WHEREAS the grant agreement has completed the Grant Review Process in accordance with the Board of Commissioners Grant Procedures.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Interlocal Grant Agreement along with funding totaling $717,765 and authorizes its Chairperson
to execute the Agreement and all other related documents between Macomb County and Oakland County.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the Interlocal Agreement and to approve any grant extensions or changes, within fifteen percent
(15%) of the original award, which are consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future
commitment and continuation of the special revenue positions in the grant is contingent upon future levels of grant funding.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the attached Memorandum of Understanding – Transfer/Acceptance of Equipment for all purchased equipment by
Oakland County to be used for the 2017 HSGP. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the attached
Terms of 2017 Homeland Security Grant Program Funding for all training, conferences or related expenses for the special response teams or communities.
BE IT FURTHER RESOLVED that the Manager or Chief of the Homeland Security Division are authorized to approve each Memorandum of Understanding and Terms of 2017 Homeland Security Grant
Program Funding issued to a community or special response team. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution. CHRISTINE LONG
Copy of Grant Review Sign Off – Homeland Security Division – 2017 Homeland Security Grant Program,
2017 Homeland Security Grant Program Interlocal Funding Agreement between Macomb County and Oakland County, State of Michigan Fiscal Year 2017 Homeland Security Grant Program Grant
Agreement - September 1, 2017 to May 31, 2020, Correspondence from Michael Curtis, Homeland Security Grant Manager, Macomb County Emergency Management and Communications, Oakland
County Homeland Security Division – Memorandum of Understanding – Transfer/Acceptance of Equipment and Terms of 2017 Homeland Security Grant Program (HSGP) Funding Incorporated by
Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #18094) BY: Commissioner Tom Middleton, Chairperson, Finance Committee
IN RE: HEALTH AND HUMAN SERVICES - HOMELAND SECURITY DIVISION – 2017 HOMELAND SECURITY GRANT PROGRAM INTERLOCAL AGREEMENT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee, has reviewed the above referenced resolution, and finds:
1. The Michigan Department of State Police has awarded Homeland Security Grant Program funding to Region 2 of the State, which includes, but is not limited to the following political
subdivisions: City of Detroit along with the Counties of Macomb, Monroe, Oakland, St Clair, Washtenaw, and Wayne.
2. The program provides funding to support state and local efforts to prevent, respond to, and recover from acts of domestic and foreign terrorism.
3. Macomb County has been appointed by the Region 2 Planning Board as fiduciary and subgrantee for the 2017 Homeland Security Grant Program (HSGP).
4. Resolution authorizes entering into an Interlocal Agreement with Macomb County for the purpose of passing through 2017 HSGP funds to Oakland County.
Commissioners Minutes Continued. March 8, 2018
200
5. Oakland County is entitled to reimbursement of allowable expenses for the 2017 Grant Program in an amount not to exceed $48,426 in State Homeland Security Program (SHSP) funding and
$535,493 in Urban Area Security Initiative (UASI) funding. 6. Oakland County is being awarded a total of $133,846 in grant funds for regional projects from the
2017 Grant Program Agreement for total funding of $717,765. 7. The funding will be used to continue two (2) full-time eligible special revenue Regional Solution
Area Planner positions (#10296 and #10520) in the Homeland Security Division as well as one (1) Special Revenue full-time eligible Intelligence Analyst position (#11083) in the Sheriff’s Office
Emergency Response and Preparedness Division Admin Unit. 8. The grant period is September 1, 2017 through May 31, 2020.
9. The future level of service, including personnel, will be contingent upon the level of funding available from the State.
10. The FY 2018 Special Revenue Budget is amended as follows to reflect the 2017 HSGP and Region 2 award:
DOMESTIC PREPAREDNESS EQUIPMENT FUND (#29340)
GR0000000777 Budget Reference: 2018 Activity: GLB Analysis: GLB FY 2018 – FY 2020
Revenue 1060601-115125-610313 Federal Operating Grants ( 655,673)
4030501-110110-610313 Federal Operating Grants ( 97,464) Total Revenue ($ 753,137)
Expenditures 1060601-115125-702010 Salaries ( 107,138)
1060601-115125-722740 Fringe Benefits ( 78,150) 1060601-115125-750567 Training-Educational Supplies ( 50,000)
1060601-115125-760126 Capital Outlay Miscellaneous ( 415,385) 1060601-115125-774636 Info Tech Operations ( 5,000)
4030501-110110-702010 Salaries ( 58,891) 4030501-110110-722740 Fringe Benefits ( 23,573)
4030501-110110-731346 Personal Mileage ( 3,000) 4030501-110110-732018 Travel and Conference ( 12,000)
Total Expenditures ($ 753,137)
DOMESTIC PREPAREDNESS EQUIPMENT FUND (#29340) GR0000000821 Budget Reference: 2017 Activity: GLB Analysis: GLB
FY 2018 – FY 2020 Revenue
1060601-115125-610313 Federal Operating Grants 619,765 4030501-110110-610313 Federal Operating Grants 98,000
Total Revenue $ 717,765 Expenditures
1060601-115125-702010 Salaries 100,116 1060601-115125-722740 Fringe Benefits 72,205
1060601-115125-750567 Training-Educational Supplies 100,000 1060601-115125-760126 Capital Outlay Miscellaneous 342,444
1060601-115125-774636 Info Tech Operations 5,000 4030501-110110-702010 Salaries 59,273
4030501-110110-722740 Fringe Benefits 23,727 4030501-110110-731346 Personal Mileage 3,000
4030501-110110-732018 Travel and Conference 12,000 Total Expenditures $ 717,765
TOM MIDDLETON
(The vote for this motion appears on page 207.)
Commissioners Minutes Continued. March 8, 2018
201
*MISCELLANEOUS RESOLUTION #18095 BY: Christine Long, Chairperson, General Government Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - BLUE CROSS, BLUE SHIELD OF MICHIGAN/OAKLAND UNIVERSITY PRESCRIPTION FOR HEALTH FISCAL YEAR 2018 GRANT ACCEPTANCE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS Oakland University in partnership with Oakland County Health Division and on behalf of the
Healthy Pontiac We Can! Coalition, was awarded a grant from Blue Cross, Blue Shield of Michigan titled Healthy Pontiac Prescription for Health; and
WHEREAS Oakland University wishes to sub-contract under the Healthy Pontiac Prescription for Health grant with Oakland County Health Division to assist in implementing a pilot program to increase healthy
eating, physical activity and promote healthy lifestyles by connecting individuals with chronic diseases to existing resources within the City of Pontiac; and
WHEREAS the fiscal year (FY) 2018 contract period begins March 1, 2018 through September 30, 2018; and
WHEREAS grant funding for this contract period is in the amount of $13,308; and WHEREAS the grant will fund up to 500 hours of project time for one (1) special revenue (SR) part-time
non-eligible (PTNE) Public Health Educator II; and WHEREAS this will be accomplished by multi-filling an existing SR funded full-time eligible (FTE) Public
Health Nurse III position (#1060233-05163) that is currently underfilled; and WHEREAS the grant agreement has completed the Grant Review Process in accordance with the Board
of Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts
Oakland University’s Agreement in the amount of $13,308, beginning March 1, 2018 through September 30, 2018.
BE IT FURTHER RESOLVED that the Healthy Pontiac Prescription for Health grant will fund up to 500 hours of project time for one (1) special revenue (SR) part-time non-eligible (PTNE) Public Health
Educator II, utilizing an existing SR funded Public Health Nurse III position (#1060233-05163). BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to
execute the grant agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of the Special Revenue position in the grant is contingent upon future levels
of grant funding. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution. CHRISTINE LONG
Copy of Grant Review Sign Off – Health Division – FY 2018 Blue Cross Blue Shield of Michigan
Prescription for Health Grant, Oakland University Subcontract for the Office of Research Administration, Oakland University General Terms and Conditions for Agreements, Oakland University BCBSM Grant –
Oakland County Health Division Subaward Information – March 1, 2018 – September 30, 2018 and Blue Cross Blue Shield of Michigan Award Letter Incorporated by Reference. Original on file in County Clerk’s
office.
FISCAL NOTE (MISC. #18095) BY: Commissioner Tom Middleton, Chairperson, Finance Committee
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - BLUE CROSS, BLUE SHIELD OF MICHIGAN/OAKLAND UNIVERSITY PRESCRIPTION FOR HEALTH FISCAL YEAR
2018 GRANT ACCEPTANCE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. The resolution authorizes the acceptance of funding in the amount of $13,308 from Oakland
Commissioners Minutes Continued. March 8, 2018
202
University to support development, implementation, and evaluation of a pilot Prescription for Health Program within the City of Pontiac.
2. Funding will be used to manage development and implementation of communications, health education plans, and materials for the Pontiac Prescription for Health project.
3. The grant will fund up to 500 hours of project time for one (1) Special Revenue (SR) Part-Time Non-Eligible (PTNE) Public Health Educator II position, utilizing an existing SR full-time eligible
Public Health Nurse III position (#1060233-05163) within the Health Division. 4. The grant funding period is March 1, 2018 through September 30, 2018.
5. The future level of service, including personnel, will be contingent upon the level of funding available.
6. The FY 2018 Special Revenue Budget is amended as follows:
OU PRESCRIPTION FOR HEALTH FUND (#28621) GR0000000822/Budget Reference 2018 activity: GLB analysis: GLB
FY 2018 Revenues
1060233-133390-650104 Contributions Operating $13,308 Total Revenues $13,308
Expenditures 1060233-133390-702010 Salaries $10,188
1060233-133390-722740 Fringe Benefits 575 1060233-133390-731388 Printing 1,000
1060233-133390-732018 Travel and Conference 545 1060233-133390-750294 Materials and Supplies 1,000
Total Expenditures $13,308 TOM MIDDLETON
(The vote for this motion appears on page 207.)
*MISCELLANEOUS RESOLUTION #18096
BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: BOARD OF COMMISSIONERS - AMENDMENT TO THE RULES FOR THE OAKLAND COUNTY BOARD OF COMMISSIONERS - TRANSFER OF COORDINATING ZONING COMMITTEE MEMBERSHIP REQUIREMENT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Coordinating Zoning Committee was established by resolution of the Board of Commissioners in 1974; and
WHEREAS the Board of Commissioners has delegated the authority to conduct master plan and township zoning reviews granted under Michigan law to the Coordinating Zoning Committee; and
WHEREAS Planning and Economic Development Services, a division of the Department of Economic Development and Community Affairs, is the lead agency tasked by the county administration to provide
services related to planning and zoning; and WHEREAS the Rules for the Oakland County Board of Commissioners have contained a long-standing
provision requiring the members of the Coordinating Zoning Committee to maintain membership on the Planning and Building Committee of the Board of Commissioners; and
WHEREAS the membership requirement was a result of the Planning and Building Committee’s liaison role with the Department of Economic Development and Community Affairs; and
WHEREAS the Board of Commissioners have created the Standing Committee on Economic Development and Community Affairs and transferred the liaison responsibility for the Department to the
new committee; and WHEREAS an amendment to the Board’s Rules is necessary to re-align the membership requirement of
the Coordinating Zoning Committee to the updated liaison committee for planning and zoning services. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes and amendment to
the 2017-2018 Rules for the Oakland County Board of Commissioners, adopted on December 7, 2017, as follows:
Commissioners Minutes Continued. March 8, 2018
203
Section XI, D, (4): Three (3) members of the Planning and Building Committee shall be appointed by the County Board of Commissioners to act as the County Coordinating Zoning Committee. Termination of membership on the Planning and Building Committee shall also terminate membership on the County Coordinating Zoning Committee.
Section XI, F, (3): Three (3) members of the Economic Development and Community Affairs Committee shall be appointed by the County Board of Commissioners to act as the County Coordinating Zoning Committee. Termination of membership on the Economic Development and Community Affairs Committee shall also terminate membership on the County Coordinating Zoning Committee.
BE IT FURTHER RESOLVED that the Board of Commissioners authorizes staff to make technical adjustments to the Board’s Rules to incorporate these amendments into the 2017-2018 Rules for the
Oakland County Board of Commissioners. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution. CHRISTINE LONG
(The vote for this motion appears on page 207.)
*MISCELLANEOUS RESOLUTION #18097
BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – LICENSING OF 52-3 DISTRICT COURT ROCHESTER HILLS EXCESS PARKING SPACES TO BILL FOX CHEVROLET To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the County has been licensing excess vacant parking spaces for temporary new vehicle car
storage at the south east portion of the parking lot of the 52-3 District Court Rochester Hills; and WHEREAS the current license with Bill Fox Chevrolet expired March 15, 2018; and
WHEREAS the Court administration at the 52-3 Rochester Hills has agreed to continue licensing the open parking lot spaces; and
WHEREAS Oakland County Purchasing Department developed bid specifications and conducted a new Request for Proposals to obtain the highest bidder for the licensing of the parking lot spaces; and
WHEREAS one proposal was received from Bill Fox Chevrolet, Inc.; and WHEREAS Bill Fox Chevrolet will pay $1,502 per month for use of the 126 parking lot spaces; and
WHEREAS the term of the license agreement shall be one year, and may be renewed by mutual consent for four additional years, with years four and five having three percent increases in the payment; and
WHEREAS the license can be unconditionally terminated by either party with a 90-day notice; and WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or
prepared all necessary documents related to the attached license agreement and recommend its approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
and authorizes the attached license agreement between the County of Oakland and Bill Fox Chevrolet, Inc. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its
Chairperson or his designee to execute the attached license agreement, and all other related documents, which may be required between the County of Oakland and Bill Fox Chevrolet, Inc.
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 – Facilities Management – Department of Facilities Management – Licensing of 52-3 Court Rochester Hills Excess Parking Spaces to Bill Fox Chevrolet, License Agreement, Exhibit A –
Vehicle Storage Plan Rochester Hills 52-3 and Exhibit B – Insurance Requirements Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #18097)
Commissioners Minutes Continued. March 8, 2018
204
BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – LICENSING OF 52-3 DISTRICT COURT
ROCHESTER HILLS EXCESS PARKING SPACES TO BILL FOX CHEVROLET 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. Pursuant to Miscellaneous Resolutions #12036 and #15066 a lease agreement between Oakland
County and Bill Fox Chevrolet approved the use of 126 parking spaces for the temporary storage of new vehicles at the Rochester Hills District Court, located at 700 Barclay Circle.
2. The current lease agreement expires on March 15, 2018. 3. The resolution authorizes the continued licensing of parking spaces as approved by the
Rochester Hills District Court Administration. 4. Bid specifications were developed by the Purchasing Department with one request for proposal
received from Bill Fox Chevrolet. 5. All necessary documents related to the license agreement have been reviewed and/or prepared
by the Departments of Facilities Management and Corporation Counsel. 6. The license term shall commence on March 15, 2018 and end one (1) year from said date.
7. The license fee will be due and owing on the first day of the month in advance and may be renewed by mutual consent for four additional years or the license can be unconditionally
terminated by either party. 8. Should the license agreement commence on a day other than the first day of the month, the
license fee shall be prorated upon a daily basis based on a thirty (30) day month. 9. The license agreement requires Bill Fox Chevrolet to pay $1,502 per month, or $18,024 annually
in Year 1 – Year 3, with years four and five having a three percent increase in payment for a total of $18,565 in Year 4 and $19,122 in Year 5.
10. Then annual estimated prorated revenue for FY 2018 is $17,468. 11. The annual estimated prorated revenue will be offset by the amount budgeted in the General
Fund Non-Departmental Licenses line item for FY 2018 – FY 2020. The current budget allocation of $16,812 was based on the previous license agreement amount of $1,401 per month.
12. The FY 2018, FY 2019 and FY 2020 budgets are amended as follows:
GENERAL FUND (#10100) FY 2018 FY 2019 – FY 2020 9010101-196030-631106 Licenses $ 656 $1,212
9010101-196030-665882 Planned Use of Balance ($ 656) ($1,212) $ -0- $ -0-
TOM MIDDLETON
(The vote for this motion appears on page 207.) *MISCELLANEOUS RESOLUTION #18098 BY: Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF’S OFFICE – 2018 MICHIGAN MEDICAL MARIHUANA OPERATION AND OVERSIGHT – GRANT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Michigan Department of Licensing and Regulatory Affairs Bureau of Professional Licensing has awarded the Oakland County Sheriff’s Office Narcotics Enforcement Team (NET) funding
for the 2018 Michigan Medical Marihuana Operation and Oversight (MMOO) Grant Program; and WHEREAS the total grant award is $364,332 with no county match required; and
WHEREAS the grant funding period is January 1, 2018 through September 15, 2018; and WHEREAS the grant award will allow partial funding for overtime reimbursement of NET Investigators for
marihuana investigations in the amount of $138,000; and WHEREAS the grant award will allow partial funding for overtime reimbursement of clerical staff when
directly related to marihuana investigations in the amount of $6,000; and
Commissioners Minutes Continued. March 8, 2018
205
WHEREAS the grant award will provide funding of $220,332 toward the replacement purchase of a high definition imaging system for the Aviation Unit; and
WHEREAS the cost to replace the high definition imaging system is estimated at $622,004; and WHEREAS the Sheriff is proposing to use the balance in the General Fund Sheriff Aviation assigned fund
balance (GL Account #383488) in the amount of $65,805 and $335,867 from the Sheriff Law Enforcement Enhancement fund (#21341) to pay for this system; and
WHEREAS should there be any funds not used from the Sheriff Law Enforcement Enhancement fund, they will be returned to the fund; and
WHEREAS Oakland County will issue subrecipient agreements to reimburse partial overtime for marihuana investigations to the local units of government that are part of the Narcotics Enforcement
Team; and WHEREAS the grant agreement has completed the Grant Review Process in accordance with the Board
of Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the
2018 Michigan Medical Marihuana Operation and Oversight Grant award, for the period January 1, 2018 through September 15, 2018, in the amount of $364,332.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant award and to approve any grant extensions or changes, within fifteen percent (15%) of
the original award, which are consistent with the original award as approved. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the attached
2018 Medical Marihuana Operation and Oversight Grant Subrecipient Agreement and authorizes its Chairperson to execute this agreement with the following local units of government:
City of Auburn Hills – Auburn Hills Police Department City of Birmingham – Birmingham Police Department
City of Farmington Hills – Farmington Hills Police Department City of Farmington – Farmington Department of Public Safety
City of Ferndale – Ferndale Police Department City of Hazel Park – Hazel Park Police Department
City of Madison Heights – Madison Heights Police Department City of Rochester – Rochester Police Department
City of Rochester Hills – OCSO Rochester Hills City of Royal Oak – Royal Oak Police Department
City of Troy – Troy Police Department Bloomfield Township – Bloomfield Twp. Police Department
Commerce Township – OCSO Commerce Township Waterford Township – Waterford Township Police Department
West Bloomfield Township – West Bloomfield Township Police Department White Lake Township – White Lake Township Police Department
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of this program is contingent upon continued future levels of grant funding.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER
Copy of Grant Review Sign Off – Sheriff’s Office – 2018 Michigan Medical Marihuana Operation and
Oversight Grant, Grant No. 2018 MMOOG Oakland – Grant between the State of Michigan Department of Licensing and Regulatory Affairs and Oakland County Sheriff’s Office, Attachment A/Attachment B –
Medical Marihuana Operation and Oversight Grants for County Law Enforcement Offices: Oakland County, Attachment C – Department of Technology, Management and Budget, Vehicle and Travel
Services (VTS) – Schedule of Travel Rates for Classified and Unclassified Employees Effective January 1, 2018, Bureau of Medical Marihuana Regulation – 2018 Medical Marihuana Operation and Oversight
Grants Financial Status Report, 2018 Medical Marihuana Operation and Oversight Grant Subrecipient Agreement between Oakland County and [Municipality], Exhibit A – Department of Licensing and
Regulatory Affairs Bureau of Medical Marihuana Regulation – Medical Marihuana Operation and Oversight Grants for County Law Enforcement Offices – 2018 Grant Application Information and
Instructions, Medical Marihuana Operation and Oversight Grants for County Law Enforcement Offices: Oakland County, Exhibit B – 2018 MMOOG Overtime Reimbursement Agreement, Exhibit C –
Commissioners Minutes Continued. March 8, 2018
206
Sample Time Sheet and Exhibit D – Sample Pay Stub Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #18098)
BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: SHERIFF’S OFFICE – 2018 MICHIGAN MEDICAL MARIHUANA OPERATION AND
OVERSIGHT – GRANT ACCEPTANCE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. Resolution authorizes the acceptance of a grant award in the amount of $364,332 from the
Michigan Department of Licensing and Regulatory Affairs Bureau of Professional Licensing for the Fiscal Year (FY) 2018 Michigan Medical Marihuana Operation and Oversight (MMOO) Grant
Program. 2. The grant funding period is January 1, 2018 through September 15, 2018.
3. There is no grant match required. 4. The grant award will partially fund overtime reimbursement of Narcotics Enforcement Team
(NET) investigators for marihuana investigations in the amount of $138,000 and clerical staff overtime reimbursement directly related to marihuana investigations in the amount of $6,000.
5. The remainder of the grant award, $220,332, will partially fund the replacement purchase of a high definition imaging system for the Aviation unit.
6. Total cost for replacement of the high definition imaging system is $622,004. The balance of the replacement cost will be funded with $65,805 from the General Fund Sheriff Aviation assigned
fund balance (GL Account #383488) and $335,867 from the Sheriff Law Enforcement Enhancement fund (#21341).
7. Acceptance of this grant does not obligate the County to any future commitments and continuation is contingent upon future grant awards.
8. A budget amendment is recommended for FY 2018 as follows:
GENERAL FUND (#10100) FY 2018 Revenue
9010101-196030-665882 Planned Use of Balance $ 65,805 Total Revenue $ 65,805
Expenditures 4030601-116220-788001-27323 Transfers Out $ 65,805
Total Expenditures $ 65,805
LAW ENFORCEMENT ENHANCEMENT FUND (#21341) Revenue
4030901-110090-665882 Planned Use of Balance $335,867 Total Revenue $335,867
Expenditures 4030101-116270-788001-27323 Transfers Out $335,867
Total Expenditures $335,867
MICHIGAN MEDICAL MARIHUANA FUND (#27323) GR0000000784 Bud. Ref: 2018 Activity: GLB Analysis: GLB
Revenue
4030901-110090-615571 State Operating Grants $364,332 4030601-116220-695500-10100 Transfers In 65,805
4030901-110090-695500-21341 Transfers In 335,867 Total Revenue $766,004
Expenditures 4030901-110090-712020 Overtime $ 144,000
Commissioners Minutes Continued. March 8, 2018
207
4030601-116220-750070 Equipment Maintenance 622,004 Total Expenditures $ 766,004
TOM MIDDLETON
Vote on Consent Agenda, as amended: AYES: Dwyer, Fleming, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray,
Middleton, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford. (19) NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the amended
Consent Agenda were adopted (with accompanying reports being accepted).
There were no items to report on the Regular Agenda for the Economic Development and Community Affairs Committee.
There were no items to report on the Regular Agenda for the Finance Committee.
REPORT
BY: Christine Long, Chairperson, General Government Committee IN RE: BOARD OF COMMISSIONERS – JURY BOARD APPOINTMENT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The General Government Committee, having considered the appointment on April 9, 2018, hereby recommends the reappointment of William Axtell to the Jury Board to serve a six-year term beginning
May 1, 2018 through April 30, 2024. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report. CHRISTINE LONG
Copy of Correspondence from Shalina Kumar, Chief Judge, 6th Judicial Circuit Court and
Correspondence from Theresa Mungioli, Oakland County Republican Party Chairperson on file in County Clerk’s office.
Report April 19, 2018
Moved by Long supported by Bowman the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Moved by Long supported by Bowman the reappointment of William Axtell to the Jury Board to serve a
six-year term beginning May 1, 2018 through April 30, 2024 be confirmed.
Vote on appointment: AYES: Fleming, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton,
Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Dwyer. (19) NAYS: None. (0)
A sufficient majority having voted in favor, the reappointment of William Axtell to the Jury Board to serve a
six-year term beginning May 1, 2018 through April 30, 2024 was confirmed.
There were no items to report on the Regular Agenda for the Human Resources Committee.
MISCELLANEOUS RESOLUTION #18099 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee
IN RE: FACILITIES MANAGEMENT DEPARTMENT/FACILITIES MAINTENANCE AND OPERATIONS DIVISION – POSITION DELETIONS AND POSITION CREATIONS
Commissioners Minutes Continued. March 8, 2018
208
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Facilities Maintenance and Operations Division has reviewed its operations in the Grounds Maintenance Unit; and
WHEREAS the Grounds Maintenance Unit is responsible for lawn and landscape maintenance, snow plowing, and ice management for the County campus and five off-campus properties; and
WHEREAS the Grounds Maintenance Unit currently uses four (4) Proprietary (PR) Part-Time Non-Eligible (PTNE) 1,000 hours per year General Helper positions in the winter months and twelve (12) PR PTNE
1,000 hours per year General Helper positions in the summer months; and WHEREAS in the past the Grounds Maintenance Unit has had difficulties recruiting and retaining PTNE
employees to fill the General Helper positions; and WHEREAS the 1,000 hours per year limitation inhibits the ability to fully train the PTNE General Helpers;
and WHEREAS utilizing Full-Time Eligible (FTE) employees would eliminate the difficulty with recruiting,
training and retaining the PTNE General Helper employees; and WHEREAS this would allow the ability to more efficiently manage the stability and consistency of the
workload; and WHEREAS all positions within the Grounds Maintenance Unit are funded from the Facilities Maintenance
Proprietary Fund; and WHEREAS the Facilities Maintenance and Operations Division/Grounds Maintenance Unit has requested
the deletion of sixteen (16) PR funded PTNE 1,000 hours per year General Helper positions (#1040725-05378, 05379, 05380, 05381, 05382, 06351, 06353, 06782, 06783, 06784, 10069, 10071, 10072, 10075,
10076, and 11809); and WHEREAS the Facilities Maintenance and Operations Division/Grounds Maintenance Unit has requested
the creation of four (4) PR funded FTE Groundskeeper I positions; and WHEREAS the funding for the four (4) PR FTE Groundskeeper I positions is covered by the deletion of
the sixteen (16) PTNE PR General Helper positions as well as savings realized from bringing snow removal, salting, mowing, and tree care services in-house; and
WHEREAS Facilities Maintenance and Operations also intends on utilizing some of the overall savings toward other building maintenance costs.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves to delete sixteen (16) PR funded PTNE 1,000 hours per year General Helper positions (#1040725-05378,
05379, 05380, 05381, 05382, 06351, 06353, 06782, 06783, 06784, 10069, 10071, 10072, 10075, 10076, and 11809).
BE IT FURTHER RESOLVED to create four (4) PR funded FTE Groundskeeper I positions in the Facilities Maintenance and Operations Division/Grounds Maintenance Unit (#1040725).
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.
PHILIP WEIPERT
The Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18100
BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: WATER RESOURCES COMMISSIONER – RESOLUTION TO AUTHORIZE EVERGREEN AND
FARMINGTON SEWAGE DISPOSAL SYSTEM CAPITAL IMPROVEMENT BONDS To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners of the County of Oakland (the "County") has determined that it is
necessary to acquire, construct, and install sewage disposal system facilities to maintain the capacity and performance of the Evergreen and Farmington Sewage Disposal Systems (the "System") to serve users
of the System, including but not limited to the (i) Telegraph and Franklin Repair – City of Southfield – Civic Center Drive and Telegraph Road, (ii) E.F.S.D.S. Extension No. 2 Rehabilitation – City of Troy –
Coolidge Hwy. and South Blvd., (iii) Plum Hollow – City of Southfield – 9 Mile Rd. and Lahser Rd., (iv) Walnut Forcemain Ext. and Evergreen Interceptor Rehabilitation – Bloomfield Twp. and City of
Commissioners Minutes Continued. March 8, 2018
209
Birmingham – 14 Mile Rd. and Evergreen Road, (v) Eldon St. Pump Station – Eldon St. and Middlebelt Road, (vi) 8 Mile ATS Replacement, (vii) Nine Mile Bridge Sewer Rehab – City of Southfield – 9 Mile Rd.
at Rouge River, and (viii) Berg and 10 Mile – City of Southfield projects (collectively, the “Projects”) through the issuance of bonds pursuant to the provisions of Act 34, Public Acts of Michigan, 2001, as
amended ("Act 34"); and
WHEREAS notice of the issuance of the bonds as required by section 517 of Act 34 was published in The Oakland Press on June 14, 2017; and
WHEREAS the cost of the Projects is estimated to be $15,000,000; and WHEREAS the Board of Commissioners has determined to issue bonds and to use the proceeds of the
sale of such bonds to finance all or part of the cost of the Projects; and WHEREAS the County has agreed in a Continuing Covenant Agreement dated as of September 27,
2013, between the County and Bank of America, N.A. (the "Bank of America Continuing Covenant Agreement") to provide to Bank of America, N.A. certain information pursuant to Article VI, Section 6.05
(f) of the Bank of America Continuing Covenant Agreement which relates to a final official statement or other offering or disclosure document prepared in connection with an offering of securities by the County.
NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of the County of Oakland, Michigan, as follows:
1. AUTHORIZATION OF BONDS – PURPOSE. Bonds of the County aggregating the principal sum of not to exceed Fifteen Million Dollars ($15,000,000) shall be issued and sold in one or more
series for the purpose of defraying all or part of the cost of the Projects. 2. BOND DETAILS. Each series of bonds shall be designated "Evergreen and Farmington Sewage
Disposal System Capital Improvement Bonds, Series _____” (with the year of delivery of the bonds and a letter designated by the County Water Resources Commissioner, acting as County
Agency for the County (the “County Agency”), to be inserted in the blank for each series of bonds); shall be dated as of the date approved by the "County Agency; shall be issued in such
aggregate principal amount as determined by the County Agency; shall be numbered from 1 upwards; shall be fully registered; shall be in the denomination of $5,000 each or any integral
multiple thereof not exceeding the aggregate principal amount for each maturity at the option of the purchaser thereof; shall bear interest at a rate or rates not exceeding 7% per annum as shall
be determined by the County Agency; shall be used to pay for such portion of the Projects as determined by the County Agency; shall be payable as to interest on such dates as shall be
determined by the County Agency; and shall be serial bonds and/or term bonds and mature in such amounts and on such dates and in such years as shall be determined by the County
Agency; provided, however, that the final maturity of any series of bonds shall not be later than 20 years after its date of issuance. If requested by the original purchaser of the bonds and
determined by the County Agency, the bonds may be issued in the form of a single bond with an exhibit containing the principal maturity amounts and applicable interest rates and due dates.
3. PAYMENT OF PRINCIPAL AND INTEREST. The principal of and interest on the bonds shall be payable in lawful money of the United States. Principal shall be payable upon presentation and
surrender of the bonds to the bond registrar and paying agent as they severally mature or otherwise as determined by the County Agency. Interest shall be paid to the registered owner of
each bond as shown on the registration books at the close of business on the 15th day of the calendar month preceding the month in which the interest payment is due. Interest shall be paid
when due by check or draft drawn upon and mailed by the bond registrar and paying agent to the registered owner at the registered address or otherwise as determined by the County Agency .
4. BOOK-ENTRY SYSTEM. Initially one fully-registered bond for each maturity, in the aggregate amount of such maturity, shall be issued in the name of Cede & Co., as nominee of The
Depository Trust Company ("DTC") for the benefit of other parties (the "Participants") in the book-entry-only transfer system of DTC. In the event the County determines that it is in the best
interest of the County not to continue the book-entry system of transfer or that the interests of the holders of the bonds might be adversely affected if the book-entry system of transfer is continued,
the County may notify DTC and the bond registrar and paying agent, whereupon DTC will notify the Participants of the availability through DTC of bond certificates. In such event, the bond
registrar and paying agent shall deliver, transfer and exchange bond certificates as requested by DTC and any Participant or "beneficial owner" in appropriate amounts in accordance with this
Commissioners Minutes Continued. March 8, 2018
210
Resolution. DTC may determine to discontinue providing its services with respect to the bonds at any time by giving notice to the County and the bond registrar and paying agent and discharging
its responsibilities with respect thereto under applicable law or the County may determine that DTC is incapable of discharging its duties and may so advise DTC. In either such event, the
County shall use reasonable efforts to locate another securities depository. Under such circumstances (if there is no successor securities depository), the County and the bond registrar
and paying agent shall be obligated to deliver bond certificates in accordance with the procedures established by this Resolution. In the event bond certificates are issued, the provisions of this
Resolution shall apply to, among other things, the transfer and exchange of such certificates and the method of payment of principal of and interest on such certificates. Whenever DTC requests
the County and the bond registrar and paying agent to do so, the County and the bond registrar and paying agent shall cooperate with DTC in taking appropriate action after reasonable notice to
make available one or more separate certificates evidencing the bonds to any Participant having bonds certified to its DTC account or to arrange for another securities depository to maintain
custody of certificates evidencing the bonds. Notwithstanding any other provision of this Resolution to the contrary, so long as any bond is
registered in the name of Cede & Co., as nominee of DTC, all payments with respect to the principal of, interest on and redemption premium, if any, on such bonds and all notices with
respect to the bonds shall be made and given, respectively, to DTC as provided in the Blanket Issuer Letter of Representations relating to the bonds. The County Treasurer and the County
Agency are each authorized to sign the Blanket Issuer Letter of Representations on behalf of the County, in such form as such officer deems necessary or appropriate in order to accomplish the
issuance of the bonds in accordance with law and this Resolution. Notwithstanding any other provision of this section to the contrary, if the County Agency deems it
to be in the best interest of the County, the bonds shall not initially be issued through the book-entry-only transfer system of DTC.
5. PRIOR REDEMPTION. The bonds may be subject to optional and/or mandatory redemption prior to maturity upon such terms and conditions as shall be determined by the County Agency.
6. BOND REGISTRAR AND PAYING AGENT. The County Treasurer shall designate, and may enter into an agreement with, a bond registrar and paying agent for the bonds which shall be a
bank or trust company located in the State of Michigan which is qualified to act in such capacity under the laws of the United States of America or the State of Michigan. The County Treasurer
from time to time as required may designate a similarly qualified successor bond registrar and paying agent. Notwithstanding any provision of this section to the contrary, if the County Agency
deems it to be in the best interest of the County, the County Treasurer shall serve as bond registrar and paying agent for the bonds.
7. EXECUTION, AUTHENTICATION AND DELIVERY OF BONDS. The bonds shall be executed in the name of the County by the facsimile signatures of the Chairperson of the Board of
Commissioners and the County Clerk and authenticated by the manual signature of an authorized representative of the bond registrar and paying agent, and the seal of the County (or a facsimile
thereof) shall be impressed or imprinted on the bonds. After the bonds have been executed and authenticated for delivery to the original purchaser thereof, they shall be delivered by the County
Treasurer to the purchaser upon receipt of the purchase price. Additional bonds bearing the facsimile signatures of the Chairperson of the Board of Commissioners and the County Clerk and
upon which the seal of the County (or a facsimile thereof) is impressed or imprinted may be delivered to the bond registrar and paying agent for authentication and delivery in connection with
the exchange or transfer of bonds. The bond registrar and paying agent shall indicate on each bond the date of its authentication.
8. EXCHANGE AND TRANSFER OF BONDS. Any bond, upon surrender thereof to the bond registrar and paying agent with a written instrument of transfer satisfactory to the bond registrar
and paying agent duly executed by the registered owner or his duly authorized attorney, at the option of the registered owner thereof, may be exchanged for bonds of any other authorized
denominations of the same aggregate principal amount and maturity date and bearing the same rate of interest as the surrendered bond.
Each bond shall be transferable only upon the books of the County, which shall be kept for that purpose by the bond registrar and paying agent, upon surrender of such bond together with a
Commissioners Minutes Continued. March 8, 2018
211
written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the registered owner or his duly authorized attorney.
Upon the exchange or transfer of any bond, the bond registrar and paying agent on behalf of the County shall cancel the surrendered bond and shall authenticate and deliver to the transferee a
new bond or bonds of any authorized denomination of the same aggregate principal amount and maturity date and bearing the same rate of interest as the surrendered bond. If, at the time the
bond registrar and paying agent authenticates and delivers a new bond pursuant to this section, payment of interest on the bonds is in default, the bond registrar and paying agent shall endorse
upon the new bond the following: "Payment of interest on this bond is in default. The last date to which interest has been paid is [appropriate date to be inserted]."
The County and the bond registrar and paying agent may deem and treat the person in whose name any bond shall be registered upon the books of the County as the absolute owner of such
bond, whether such bond shall be overdue or not, for the purpose of receiving payment of the principal of and interest on such bond and for all other purposes, and all payments made to any
such registered owner, or upon his order, in accordance with the provisions of section 3 of this Resolution shall be valid and effectual to satisfy and discharge the liability upon such bond to the
extent of the sum or sums so paid, and neither the County nor the bond registrar and paying agent shall be affected by any notice to the contrary. The County agrees to indemnify and save
the bond registrar and paying agent harmless from and against any and all loss, cost, charge, expense, judgment or liability incurred by it, acting in good faith and without negligence
hereunder, in so treating such registered owner. For every exchange or transfer of bonds, the County or the bond registrar and paying agent may
make a charge sufficient to reimburse it for any tax, fee or other governmental charge required to be paid with respect to such exchange or transfer, which sum or sums shall be paid by the person
requesting such exchange or transfer as a condition precedent to the exercise of the privilege of making such exchange or transfer.
The bond registrar and paying agent shall not be required to transfer or exchange bonds or portions of bonds which have been selected for redemption.
9. FORM OF BONDS. The bonds shall be in substantially the following form, with such additions, deletions and modifications as are approved by the County Agency and consistent with the terms
of this Resolution:
[FORM OF BOND] UNITED STATES OF AMERICA
STATE OF MICHIGAN COUNTY OF OAKLAND EVERGREEN AND FARMINGTON SEWAGE DISPOSAL SYSTEM
CAPITAL IMPROVEMENT BOND, SERIES _____
INTEREST RATE
MATURITY DATE
DATE OF ORIGINAL ISSUE
CUSIP
Registered Owner: Principal Amount:
The County of Oakland, State of Michigan (the "County") acknowledges itself indebted to and for value received hereby promises to pay to the Registered Owner identified above, or registered assigns,
the Principal Amount set forth above on the Maturity Date specified above, unless redeemed prior thereto
as hereinafter provided, upon presentation and surrender of this bond at ____________________________________________ in the city of _______________, Michigan, the
bond registrar and paying agent, and to pay to the Registered Owner, as shown on the registration books at the close of business on the 15th day of the calendar month preceding the month in which an interest payment is due, by check or draft drawn upon and mailed by the bond registrar and paying agent by first
Commissioners Minutes Continued. March 8, 2018
212
class mail postage prepaid to the Registered Owner at the registered address, interest on such Principal Amount from the Date of Original Issue or such later date through which interest shall have been paid
until the County's obligation with respect to the payment of such Principal Amount is discharged at the rate per annum specified above. Interest is payable on the first day of _________ and ________ in each
year, commencing ____________ 1, 201_. Principal and interest are payable in lawful money of the United States of America. Interest shall be computed on the basis of a 360-day year of twelve 30-day
months.
This bond is one of a series of bonds aggregating the principal sum of
_______________________________ Dollars ($_________) issued by the County under and pursuant to and in full conformity the Constitution and Statutes of Michigan (especially Act No. 34, Public Acts of
2001, as amended) and a bond authorizing resolution adopted by the Board of Commissioners of the County (the "Resolution") and an order of the Water Resources Commissioner of the County, as County
Agency, for the purpose of defraying all or part of the cost of acquiring, constructing, and installing sewage disposal system facilities to maintain the capacity and performance of the Evergreen and
Farmington Sewage Disposal Systems to serve users of the Evergreen Farmington Sewage Disposal Systems in the County of Oakland, Michigan (the "System”).
The County has authorized the revenues of the System to be used to pay the principal of and interest on the bonds when due. In addition, the County has irrevocably pledged its full faith and credit for
the prompt payment of the principal of and interest on the bonds as the same become due. The principal of and interest on the bonds are payable as a first budget obligation of the County from its general funds.
The ability of the County to raise such funds is subject to applicable statutory and constitutional limitations on the taxing power of the County. The amount of taxes necessary to pay the principal of and interest on
the bonds, together with the taxes levied for the same year, shall not exceed the limit authorized by law.
This bond is transferable, as provided in the Resolution, only upon the books of the County kept
for that purpose by the bond registrar and paying agent, upon the surrender of this bond together with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the
Registered Owner or his attorney duly authorized in writing. Upon the exchange or transfer of this bond a new bond or bonds of any authorized denomination, in the same aggregate principal amount and of the
same interest rate and maturity, shall be authenticated and delivered to the transferee in exchange therefor as provided in the Resolution, and upon payment of the charges, if any, therein provided. Bonds
so authenticated and delivered shall be in the denomination of $5,000 or any integral multiple thereof not exceeding the aggregate principal amount for each maturity.
The bond registrar and paying agent shall not be required to transfer or exchange bonds or portions of bonds which have been selected for redemption.
MANDATORY PRIOR REDEMPTION Bonds maturing in the year ____ are subject to mandatory prior redemption at par and accrued
interest as follows:
Redemption Date
Principal Amount of
Bonds to be Redeemed
Bonds or portions of bonds to be redeemed by mandatory redemption shall be selected by lot.
(REPEAT IF MORE THAN ONE TERM BOND)
Commissioners Minutes Continued. March 8, 2018
213
OPTIONAL PRIOR REDEMPTION
Bonds maturing prior to ________ 1, 20__, are not subject to redemption prior to maturity. Bonds maturing on and after ________ 1, 20__, are subject to redemption prior to maturity at the option of the
County, in such order as shall be determined by the County, on any date on and after ________ 1, 20__. Bonds of a denomination greater than $5,000 may be partially redeemed in the amount of $5,000 or any
integral multiple thereof. If less than all of the bonds maturing in any year are to be redeemed, the bonds or portions of bonds to be redeemed shall be selected by lot. The redemption price shall be the par value
of the bond or portion of the bond called to be redeemed plus interest to the date fixed for redemption.
Not less than thirty nor more than sixty days' notice of redemption shall be given by first-class mail to the registered owners of bonds called to be redeemed at their registered addresses. Failure to
receive notice of redemption shall not affect the proceedings for redemption. Bonds or portions of bonds called for redemption shall not bear interest after the date fixed for redemption, provided funds are on
hand with the bond registrar and paying agent to redeem the same.
It is hereby certified, recited and declared that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of the bonds of this series, existed, have
happened and have been performed in due time, form and manner as required by law, and that the total indebtedness of the County, including the series of bonds of which this bond is one, does not exceed any
constitutional or statutory limitation.
IN WITNESS WHEREOF, the County of Oakland, Michigan, by its Board of Commissioners, has
caused this bond to be executed in its name by facsimile signatures of the Chairperson of the Board of Commissioners and the County Clerk and its corporate seal (or a facsimile thereof) to be impressed or
imprinted hereon. This bond shall not be valid unless the Certificate of Authentication has been manually executed by an authorized representative of the bond registrar and paying agent.
COUNTY OF OAKLAND
By:
Chairperson, Board of Commissioners
[SEAL]
And: County Clerk
CERTIFICATE OF AUTHENTICATION
This bond is one of the bonds described in the within mentioned Resolution.
Bond Registrar and Paying Agent
By: Authorized Representative
AUTHENTICATION DATE:
ASSIGNMENT
For value received, the undersigned hereby sells, assigns and transfers unto
______________________________________________________________________________
Commissioners Minutes Continued. March 8, 2018
214
(please print or type name, address and taxpayer identification number of transferee) the within bond and all rights thereunder and hereby irrevocably constitutes and appoints
______________________________________________________________________________ attorney to transfer the within bond on the books kept for registration thereof, with full power of
substitution in the premises.
Dated: ____________________ __________________________________________
Signature Guaranteed: __________________________________________
Signature(s) must be guaranteed by an eligible guarantor institution participating in a Securities Transfer Association recognized signature guarantee program.
[END OF BOND FORM]
10 SECURITY. It is expected that the principal of and interest on the bonds will be paid from revenues of the System, and such revenues are hereby authorized to be used for such purpose.
In addition, the full faith and credit of the County are pledged hereby to the payment of the principal and interest on the bonds authorized by this Resolution. Each year the County shall
include in its budget as a first budget obligation an amount sufficient to pay such principal and interest as the same shall become due. The ability of the County to raise such funds is subject to
applicable constitutional and statutory limitations on the taxing power of the County. The amount of taxes necessary to pay the principal of and interest on the bonds, together with the taxes levied
for the same year, shall not exceed the limit authorized by law. To the extent that the revenues of the System are insufficient to pay the principal of and interest on the bonds, the proceeds of such
taxes (both current and delinquent) shall be deposited as collected into the principal and interest fund established in section 12 hereof, and until the principal of and the interest on the bonds are
paid in full, such proceeds shall be used only for payment of such principal and interest. 11. DEFEASANCE. In the event cash or direct obligations of the United States or obligations the
principal of and interest on which are guaranteed by the United States, or a combination thereof, the principal of and interest on which, without reinvestment, come due at times and in amounts
sufficient to pay, at maturity or irrevocable call for earlier optional redemption, the principal of, premium, if any, and interest on the bonds, or any portion thereof, shall have been deposited in
trust, this Resolution shall be defeased with respect to such bonds, and the owners of the bonds shall have no further rights under this Resolution except to receive payment of the principal of,
premium, if any, and interest on such bonds from the cash or securities deposited in trust and the interest and gains thereon and to transfer and exchange bonds as provided herein.
12. PRINCIPAL AND INTEREST FUND. There shall be established for the bonds a Principal and Interest Fund which shall be kept in a separate bank account, provided, however, that such
Principal and Interest Fund may be pooled or combined for deposit or investment purposes with other debt retirement funds created for nonvoted debt of the County (other than any special
assessment debt). From the proceeds of the sale of the bonds there shall be set aside in the Principal and Interest Fund any premium as determined by order of the County Agency and any
accrued interest received from the purchaser of the bonds at the time of delivery of the same. Funds of the County to be used to pay the principal and interest on the bonds when due shall be
placed in the principal and interest fund and so long as the principal or interest on the bonds shall remain unpaid, no moneys shall be withdrawn from such principal and interest fund except to pay
principal and interest on the bonds. 13. CONSTRUCTION FUND. The remainder of the proceeds of the sale of the bonds shall be set
aside in a construction fund and used solely to defray the cost of acquisition, construction and installation of the Projects. Any unexpended balance of the proceeds of the sale of the bonds
Commissioners Minutes Continued. March 8, 2018
215
remaining in the construction fund after completion of the Projects shall be deposited in the principal and interest fund established in section 12 hereof.
14. ESTIMATES OF PERIOD OF USEFULNESS AND COST. The estimated period of usefulness of the Projects is hereby determined to be not less than twenty (20) years and upwards, and the
plans for and the estimated cost of the Projects in the amount of $15,000,000 are hereby approved and adopted.
15. APPROVAL OF MICHIGAN DEPARTMENT OF TREASURY – EXCEPTION FROM PRIOR APPROVAL. The issuance and sale of the bonds shall be subject to the County obtaining
qualified status or prior approval from the Department of Treasury of the State of Michigan pursuant to Act 34, Public Acts of Michigan, 2001, as amended ("Act 34"), and, if necessary, the
County Treasurer and County Agency are each hereby authorized and directed to make application to the Department of Treasury for approval to issue and sell the bonds as provided by
the terms of this Resolution and by Act 34. The County Treasurer and County Agency are authorized to pay any filing fees required in connection with obtaining qualified status or prior
approval from the Department of Treasury. The County Treasurer and County Agency are further authorized to request such waivers of the requirements of the Department of Treasury or Act 34
as necessary or desirable in connection with the sale of the bonds. 16. SALE, ISSUANCE, DELIVERY, TRANSFER AND EXCHANGE OF BONDS. The County Agency
is hereby authorized to determine the principal amount of the bonds to be sold and to determine the other bond details as described in section 2 hereof and the terms and conditions for optional
and/or mandatory redemption as described in section 5 hereof. The bonds shall be sold at a competitive sale in accordance with the provisions of Act 34 and other applicable laws of this
state. In connection therewith, the County Agency shall set the time and date for the sale of the bonds and prescribe the form of notice of sale for the bonds and do all things necessary to
effectuate the sale, issuance, delivery, transfer and exchange of the bonds in accordance with the provisions of this Resolution. The bonds shall be sold at a price that is not less than 99% nor
more than 101% of their par value, as determined by the County Agency. The County Agency is hereby authorized to approve by written order the interest rates on the bonds and the winning
bidder upon the sale of the bonds. The County Agency, the County Treasurer, the County Clerk and other officers and employees of the County are authorized to do all other things necessary to
effectuate the sale, issuance, delivery, transfer and exchange of the bonds in accordance with the provisions of this Resolution.
17. REPLACEMENT OF BONDS. Upon receipt by the County Treasurer of proof of ownership of an unmatured bond, of satisfactory evidence that the bond has been lost, apparently destroyed or
wrongfully taken and of security or indemnity which complies with applicable law and is satisfactory to the County Treasurer, the County Treasurer may authorize the bond registrar and
paying agent to deliver a new executed bond to replace the bond lost, apparently destroyed or wrongfully taken in compliance with applicable law. In the event an outstanding matured bond is
lost, apparently destroyed or wrongfully taken, the County Treasurer may authorize the bond registrar and paying agent to pay the bond without presentation upon the receipt of the same
documentation required for the delivery of a replacement bond. The bond registrar and paying agent, for each new bond delivered or paid without presentation as provided above, shall require
the payment of expenses, including counsel fees, which may be incurred by the bond registrar and paying agent and the County in the premises. Any bond delivered pursuant the provisions of
this section 17 in lieu of any bond lost, apparently destroyed or wrongfully taken shall be of the same form and tenor and be secured in the same manner as the bond in substitution for which
such bond was delivered. 18. OFFICIAL STATEMENT. The County Agency and the County Treasurer are each authorized to
cause the preparation of an official statement for the bonds for the purpose of enabling compliance with Rule 15c2-12 issued under the Securities Exchange Act of 1934, as amended
(the "Rule") and to do all other things necessary to enable compliance with the Rule. After the award of the bonds, the County will provide copies of a "final official statement" (as defined in
paragraph (e)(3) of the Rule) on a timely basis and in reasonable quantity as requested by the successful bidder or bidders to enable such bidder or bidders to comply with paragraph (b)(4) of
the Rule and the rules of the Municipal Securities Rulemaking Board.
Commissioners Minutes Continued. March 8, 2018
216
19. CONTINUING DISCLOSURE. The County Treasurer is authorized to execute a certificate of the County, constituting an undertaking to provide ongoing disclosure about the County for the
benefit of the holders of the bonds as required under paragraph (b)(5) of the Rule, and amendments to such certificate from time to time in accordance with the terms of the certificate
(the certificate and any amendments thereto are collectively referred to herein as the "Continuing Disclosure Certificate"). The County hereby covenants and agrees that it will comply with and
carry out all of the provisions of the Continuing Disclosure Certificate. 20. TAX COVENANT. The County covenants to comply with all requirements of the Internal
Revenue Code of 1986, as amended, necessary to assure that the interest on the bonds will be and will remain excludable from gross income for federal income tax purposes. The County
Agency, the County Treasurer, the County Clerk and other appropriate County officials are authorized to do all things necessary to assure that the interest on the bonds will be and will
remain excludable from gross income for federal income tax purposes. 21. NOTICE OF ISSUANCE OF BONDS. Within thirty (30) days after the issuance of the bonds,
either (1) a copy of the final official statement or other offering or disclosure document prepared by the County in connection with the issuance of the bonds or (2) notice that such information has
been filed with the Electronic Municipal Market Access system of the Municipal Securities Rulemaking Board and is publicly available shall be furnished to Bank of America, N.A. at the
following locations: Bank of America, N.A.
Mail Code: IL4-135-07-28 135 South LaSalle Street
Chicago, IL 60603 Attention: Thomas R. Denes
Bank of America, N.A.
Public Sector Banking Group Mail Code: MI8-900-02-70
2600 W. Big Beaver Road Troy, MI 48084
Attention: Susan Pendygraft, Senior Credit Support Association
In accordance with the Bank of America Continuing Covenant Agreement, the notices provided
for above shall be in writing and shall be transmitted by e-mail to the following addresses: ryan.denes@baml.com and susan.pendygraft@baml.com.
22. CONFLICTING RESOLUTIONS. All resolutions and parts of resolutions insofar as they may be
in conflict herewith are hereby rescinded.
Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing resolution.
PHILIP WEIPERT
Copy of Correspondence from Sid Lockhart, P.E., Deputy and Special Projects Manager on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18101
BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF’S OFFICE-USE OF FORFEITED FUNDS
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS Section 333.7524 of Public Act 368 of 1978 authorizes courts to distribute property and funds forfeited through narcotic seizures to participating agencies to be utilized toward the enhancement of law
Commissioners Minutes Continued. March 8, 2018
217
enforcement efforts related to the Controlled Substances Act; and WHEREAS the Sheriff’s Office has received $513,330 in forfeiture funds (balance as of 03/20/2018) as a
result of Sheriff's Office forfeiture efforts; and WHEREAS these funds were distributed to the Sheriff’s Office by the Court or by agreement between the
parties involved; and WHEREAS the Sheriff is requesting that a portion of these funds be used to pay for equipment and
training; and WHEREAS this equipment will be used by the Sheriff's Office to enhance law enforcement efforts in
compliance with state law; and WHEREAS the estimated expenses are $77,500, per the attached Schedule A.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the use of $77,500 from the Sheriff’s Office Law Enforcement Enhancement Account (#21341) to purchase
the attached list of equipment and SWAT Training. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
BILL DWYER
Copy of 2018 Forfeiture Request – Sheriff’s Office – Schedule A on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18102 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee
IN RE: SHERIFF'S OFFICE – TRANSFER OF OWNERSHIP AND RELEASE OF CLAIMS AGREEMENT FOR K-9 DOG (PACO)
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS Michael Garrison is a Deputy with the Oakland County Sheriff's Office, Canine Unit (Unit); and WHEREAS while Deputy Garrison has worked in this Unit, he has handled the same canine, Paco; and
WHEREAS the Oakland County Sheriff’s Office wishes to retire Paco from the Unit, transfer ownership of Paco to Deputy Garrison, and release all claims and liability the County may have with respect to Paco;
and WHEREAS, this matter has been reviewed by Corporation Counsel and a Transfer of Ownership and
Release of Claims Agreement is attached. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves
transferring ownership of Paco to Deputy Michael Garrison per the attached Transfer of Ownership and Release of Claims Agreement for $1, and that the Board Chairperson, on behalf of the County of
Oakland, is authorized to execute the agreement as attached. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
BILL DWYER
Copy of Transfer of Ownership and Release of Claims Agreement Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
The Motion to Discharge MR #18063 Board of Commissioners – Support of Michigan House Bill 4706,
Extreme Risk Protection Act was postponed to the May 2, 2018 Board of Commissioners Meeting as requested by Commissioner Woodward.
MISCELLANEOUS RESOLUTION #18108
BY: Commissioner Philip J. Weipert, District #8 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2018 APPROPRIATION – CITY OF SOUTH LYON – REPAVING OF NORTH HAGADORN STREET – PROJECT NO. 2018-07
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. March 8, 2018
218
HEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the following:
1. The municipality has fully completed and returned the standard project application form approved by the Local Road Improvement Program Subcommittee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a report shall be submitted to the Board of Commissioners outlining the project activities and the
degree that the municipality has met the stated purpose of the project; and 4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and
5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed and recommended approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be approved by the Finance Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and
WHEREAS the City of South Lyon has identified a project and submitted an application detailing the goals and outcomes of the project; and
WHEREAS the City of South Lyon has demonstrated that it has available funding equal to a minimum of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the Local Road Improvement Program funding for Project No. 2018-07 in the City of South Lyon is $25,349 (FY 2017 roll
over allocation $9,859 and FY 2018 allocation $15,490); and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the City of South Lyon and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance.
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of South Lyon prepared by Corporation Counsel for the
Pilot Local Road Improvement Program Project No. 2018-07. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of South Lyon. Chairperson, I move the adoption of the foregoing Resolution.
PHILIP WEIPERT
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment A – Pilot Local Road Improvement Matching Fund Program, Attachment B – 2018 Distribution
Formula, Attachment C – Estimated Project Cost and 2018 Application Form – Local Road Improvement Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office.
Commissioners Minutes Continued. March 8, 2018
219
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18109
BY: Commissioner Philip Weipert, District #8 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2018 APPROPRIATION – CHARTER TOWNSHIP OF MILFORD – 2018 GRAVEL ROAD PROGRAM – PROJECT NO. 54232
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 Milford, 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 Milford and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Milford 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. 54232 in the Charter Township of Milford is $50,000. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Charter Township of Milford 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 Milford.
Chairperson, I move the adoption of the foregoing resolution. PHILIP WEIPERT
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence
from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A – Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18110
Commissioners Minutes Continued. March 8, 2018
220
BY: Commissioners Bill Dwyer, District #14; Marcia Gershenson, District #13; Janet Jackson, District #21
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF FARMINGTON HILLS – CONCRETE AND ASPHALT ROAD
MAINTENANCE PROGRAM – PROJECT NO. 2018-12
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance
and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the following:
1. The municipality has fully completed and returned the standard project application form approved by the Local Road Improvement Program Subcommittee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a report shall be submitted to the Board of Commissioners outlining the project activities and the
degree that the municipality has met the stated purpose of the project; and 4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and
5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed and recommended approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be approved by the Finance Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and
WHEREAS the City of Farmington Hills has identified a project and submitted an application detailing the goals and outcomes of the project; and
WHEREAS the City of Farmington Hills has demonstrated that it has available funding equal to a minimum of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the Local Road Improvement Program funding for Project No. 2018-12 in the City of Farmington Hills is $158,350; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Farmington Hills and authorizes the release of Local Road
Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Farmington Hills prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-12.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Farmington Hills.
Chairperson, I move the adoption of the foregoing Resolution. BILL DWYER, JANET JACKSON
Commissioners Minutes Continued. March 8, 2018
221
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement,
Attachment A – Pilot Local Road Improvement Matching Fund Program, Attachment B – 2018 Distribution Formula, Attachment C – Estimated Project Cost and 2018 Application Form – Local Road Improvement
Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18111
BY: Commissioner Bill Dwyer, District #14
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – VILLAGE OF BINGHAM FARMS – CRACK SEALING AND CONCRETE REPAIR ON VILLAGE ROADS – PROJECT NO. 2018-13 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road
Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following: 1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Subcommittee; and 2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and 3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a
report shall be submitted to the Board of Commissioners outlining the project activities and the degree that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Subcommittee; and 5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed
and recommended approval of the application; and 6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Finance Committee and the full Board; and 7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and 8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Subcommittee; and 9. The municipality submits an invoice to the county in accordance with the conditions included in
the cost participation agreement; and WHEREAS the Village of Bingham Farms has identified a project and submitted an application detailing
the goals and outcomes of the project; and WHEREAS the Village of Bingham Farms has demonstrated that it has available funding equal to a
minimum of 50% the project costs; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the Local Road
Improvement Program funding for Project No. 2018-13 in the Village of Bingham Farms is $7,202 (FY 2016 roll over allocation $2,013; FY 2017 roll over allocation $2,013 and FY 2018 allocation $3,176); and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County.
Commissioners Minutes Continued. March 8, 2018
222
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Village of Bingham Farms and authorizes the release of Local
Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the Village of Bingham Farms prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-13.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Village of Bingham Farms.
Chairperson, I move the adoption of the foregoing Resolution. BILL DWYER
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement,
Attachment A – Pilot Local Road Improvement Matching Fund Program, Attachment B – 2018 Distribution Formula, Attachment C – Estimated Project Cost and 2018 Application Form – Local Road Improvement
Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18112 BY: Commissioner Bill Dwyer, District #14
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – VILLAGE OF BEVERLY HILLS – RESURFACING OF GREENFIELD
ROAD FROM 13 MILE ROAD TO 14 MILE ROAD – PROJECT NO. 54301 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 Village of Beverly Hills, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Village of Beverly Hills and said appropriation has been transferred to a project account; and
WHEREAS the Village of Beverly Hills has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2018 authorized amount of Tri-Party Road Improvement funding for Project No. 54301 in the Village of Beverly Hills is $30,762.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Village of Beverly Hills and authorizes the release of Tri-Party
Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement,
which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution.
Commissioners Minutes Continued. March 8, 2018
223
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 Village
of Beverly Hills. Chairperson, I move the adoption of the foregoing resolution.
BILL DWYER
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A
– Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18113 BY: Commissioners Bill Dwyer, District #14; Dave Woodward, District #19; Eileen Kowall, District #6;
Helaine Zack, District #18; Hugh Crawford, District #9; Doug Tietz, District #11; Tom Berman, District #5; Marcia Gershenson, District #13; Tom Middleton, District #4; and Wade Fleming, District #16
IN RE: BOARD OF COMMISSIONERS - RECOGNITION OF NATIONAL CORRECTIONAL OFFICERS' WEEK MAY 7 - 13, 2018
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS according to the U.S. Bureau of Justice Statistic's information published in February 2018, at mid-year 2016, 740,700 inmates were housed in the nation's local jails; and
WHEREAS the Oakland County Sheriff's Office Corrections Divisions housed a daily average of 1,448 inmates in 2017; and
WHEREAS last year 18,124 persons were admitted into the Oakland County jail facilities including juveniles, mentally ill, persons awaiting trial , persons pending arraignment, protective custody cases,
infirm, persons awaiting transfer to State, Federal or other jurisdictions, and sentenced; and WHEREAS the Oakland County Sheriff’s Office Corrections Deputies are responsible for overall inmate
supervision to ensure safe, secure and orderly facility operations, intake and release of all persons, identification of special needs and classification of all inmates, inmate and professional visitation, inmate
transport and Court security; and WHEREAS the Oakland County Sheriff's Office Corrections Divisions are recognized as innovative,
professional and able to operate a very complex and crowded set of multiple facilities, transport and coordinate an enormous number of inmate movements on a daily basis with a minimal number of
staff/inmate injuries or escapes; and WHEREAS the week of May 7 - 13, 2018, has been designated as National Correctional Officers' Week.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby acknowledge the hard work and dedication of the Oakland County Sheriff's Office Corrections Deputies
and the special contribution they make to ensure the public safety of all citizens in Oakland County. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby honors all the
Corrections Deputies of the Oakland County Sheriff's Office for their unique skills and abilities and devotion to duty and pronounce a special thanks to all those Deputies on behalf of the citizens of Oakland
County. Chairperson, I move adoption of the foregoing resolution.
BILL DWYER, DAVE WOODWARD, EILEEN KOWALL, HELAINE ZACK, HUGH
CRAWFORD, DOUG TIETZ, TOM BERMAN, TOM MIDDLETON, WADE FLEMING,
SHELLEY TAUB, MICHAEL SPISZ, PHILIP WEIPERT, BOB HOFFMAN, CHRISTINE
LONG, ADAM KOCHENDERFER, DAVE WOODWARD
Commissioners Minutes Continued. March 8, 2018
224
Moved by Dwyer supported by Jackson to suspend the rules and vote on Miscellaneous Resolution #18113 – Board of Commissioners – Recognition of National Correctional Officers’ Week May 7 – 13,
2018.
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #18113 – Board of Commissioners – Recognition of National Correctional Officers’ Week May
7 – 13, 2018 carried.
Moved by Dwyer supported by Jackson the resolution be adopted.
Vote on resolution: AYES: Gingell, Hoffman Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Spisz,
Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Dwyer, Fleming. (19) NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #18104
BY: Commissioners Bill Dwyer, District #14; Marcia Gershenson, District #13; Hugh Crawford, District #9; Shelley Taub, District #12; Wade Fleming, District #16; Bob Hoffman, District #2; Michael Spisz, District
#3; Tom Berman, District #5; Gary McGillivray, District #20; and Helaine Zack, District #18 IN RE: BOARD OF COMMISSIONERS - RECOGNITION OF MAY 15, 2018 AS PEACE OFFICERS’
MEMORIAL DAY AND MAY 13 – 19, 2018 AS NATIONAL POLICE WEEK To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS Congress and the President of the United States have designated May 15 as Peace Officers'
Memorial Day, and the week in which May 15 falls as National Police week; and WHEREAS this time is to pay special recognition to the fallen law enforcement officers who have lost their
lives in the line of duty for the safety and protection of others; and WHEREAS the men and women of the Oakland County Sheriff's Office and the following local law
enforcement agencies in Oakland County: Auburn Hills Police Department Berkley Public Safety Department
Birmingham Police Department Beverly Hills Public Safety Department Bloomfield Township Police Department Bloomfield Hills Public Safety Department
Clawson Police Department Farmington Public Safety Department Franklin/Bingham Farms Police Department Farmington Hills Police Department
Ferndale Police Department Hazel Park Police Department Holly Village Police Department Huntington Woods Public Safety Department
Keego Harbor Police Department Lake Angelus Police Department Lake Orion Village Police Department Lathrup Village Police Department
Madison Heights Police Department Milford Police Department Northville Police Department Novi Police Department
Oakland University Police Department Oak Park Public Safety Department Orchard Lake Village Police Department Oakland Community College Dept. of Public
Safety Oxford Village Police Department Pleasant Ridge Police Department
Rochester Police Department Royal Oak Police Department South Lyon Police Department Southfield Police Department
Troy Police Department Sylvan Lake Police Department Walled Lake Police Department Waterford Township Police Department
West Bloomfield Township Police Depart. White Lake Township Police Department Wixom Police Department Wolverine Lake Village Police Department
are to be recognized for providing a vital public service in safeguarding the rights and freedoms of the
communities in Oakland County, knowing what the ultimate sacrifice is; and
Commissioners Minutes Continued. March 8, 2018
225
WHEREAS it is important that all citizens know and understand the duties, responsibilities, hazards, and sacrifices of their law enforcement agency; and
WHEREAS members of the Oakland County Sheriff's Office and all Oakland County police agencies are committed to serve the people by safeguarding life and property by protecting them against violence and
disorder, and by protecting the innocent against deception and the weak against oppression. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners call on all
citizens of Oakland County and on all patriotic, civic and educational organizations to observe the week of May 13 - 19, 2018 as Police Week with appropriate ceremonies and observances in which all people may
join in commemorating law enforcement officers, past and present, who, by their faithful and loyal devotion to their responsibilities, have rendered a dedicated service to their communities and, in so doing,
have established for themselves an enviable and enduring reputation for preserving the rights and security of all citizens.
BE IT FURTHER RESOLVED to call on all citizens of Oakland County to observe Tuesday, May 15, 2018 as Peace Officers' Memorial Day in honor of those law enforcement officers who, through their
courageous deeds, have made the ultimate sacrifice in service to their community or have become disabled in the performance of duty, and let us recognize and pay respect to the survivors of our fallen
heroes. Chairperson, I move adoption of the foregoing resolution.
HUGH CRAWFORD, SHELLEY TAUB, WADE FLEMING, BOB HOFFMAN, MICHAEL SPISZ,
TOM BERMAN, GARY MCGILLIVRAY, HELAINE ZACK, TOM MIDDLETON, DOUG
TIETZ, PHILIP WEIPERT, DAVE WOODWARD, JANET JACKOSN, DAVID BOWMAN
Moved by Dwyer supported by Bowman to suspend the rules and vote on Miscellaneous Resolution
#18104 – Board of Commissioners – Recognition of May 15, 2018 as Peace Officers’ Memorial Day and May 13 – 19, 2018 as National Police Week.
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous
Resolution #18104 – Board of Commissioners – Recognition of May 15, 2018 as Peace Officers’ Memorial Day and May 13 – 19, 2018 as National Police Week carried.
Moved by Dwyer supported by Bowman the resolution be adopted.
Vote on resolution:
AYES: Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Dwyer, Fleming, Gingell. (19)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #18114 BY: Commissioner Bob Hoffman, District #2
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – TOWNSHIP OF HOLLY – 2018 GRAVEL ROAD PROGRAM –
PROJECT NO. 54272 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:
Commissioners Minutes Continued. March 8, 2018
226
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 Township of Holly, 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 Township of Holly and said appropriation has been transferred to a project account; and
WHEREAS the Township of Holly 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. 54272 in the Township of Holly is $25,000.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Township of Holly 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
Township of Holly. Chairperson, I move the adoption of the foregoing resolution.
BOB HOFFMAN
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A
– Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18115
BY: Commissioner Gary McGillivray, District #20
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF MADISON HEIGHTS – SECTIONAL CONCRETE REPAIR AT RESEARCH PARK AND TECH ROW – PROJECT NO. 2018-02
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road
Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following: 1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Subcommittee; and 2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
Commissioners Minutes Continued. March 8, 2018
227
3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a report shall be submitted to the Board of Commissioners outlining the project activities and the
degree that the municipality has met the stated purpose of the project; and 4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and
5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed and recommended approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be approved by the Finance Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and
WHEREAS the City of Madison Heights has identified a project and submitted an application detailing the goals and outcomes of the project; and
WHEREAS the City of Madison Heights has demonstrated that it has available funding equal to a minimum of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the Local Road Improvement Program funding for Project No. 2018-02 in the City of Madison Heights is $59,328; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Madison Heights and authorizes the release of Local Road
Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Madison Heights prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-02.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Madison Heights.
Chairperson, I move the adoption of the foregoing resolution. GARY MCGILLIVRAY
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement,
Attachment A – Pilot Local Road Improvement Matching Fund Program, Attachment B – 2018 Distribution Formula, Attachment C – Estimated Project Cost and 2018 Application Form – Local Road Improvement
Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18116
BY: Commissioner Helaine Zack, District #18
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF HUNTINGTON WOODS – MAINTENANCE AND REPAIR OF COOLIDGE HWY, I-696 SERVICE DRIVE AND 11 MILE ROAD – PROJECT NO. 2018-03
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. March 8, 2018
228
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance
and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the following:
1. The municipality has fully completed and returned the standard project application form approved by the Local Road Improvement Program Subcommittee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a report shall be submitted to the Board of Commissioners outlining the project activities and the
degree that the municipality has met the stated purpose of the project; and 4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and
5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed and recommended approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be approved by the Finance Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and
WHEREAS the City of Huntington Woods has identified a project and submitted an application detailing the goals and outcomes of the project; and
WHEREAS the City of Huntington Woods has demonstrated that it has available funding equal to a minimum of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the Local Road Improvement Program funding for Project No. 2018-03 in the City of Huntington Woods is $11,468; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Huntington Woods and authorizes the release of Local
Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Huntington Woods prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-03.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Huntington Woods.
Chairperson, I move the adoption of the foregoing Resolution. HELAINE ZACK
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement,
Attachment A – Pilot Local Road Improvement Matching Fund Program, Attachment B – 2018 Distribution Formula, Attachment C – Estimated Project Cost and 2018 Application Form – Local Road Improvement
Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office.
Commissioners Minutes Continued. March 8, 2018
229
The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18105 BY: Commissioners Helaine Zack, District #18; Wade Fleming, District #16; Shelley Taub, District #12;
Marcia Gershenson, District #13; Gary McGillivray, District #20; Hugh Crawford, District #9; Tom Berman, District #5; Eileen Kowall, District #6; Michael Spisz, District #3; Doug Tietz, District #11; Tom Middleton,
District #4; David E.S. Bowman, District #10; and Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS - DESIGNATION OF MAY 2018 AS MENTAL HEALTH MONTH AND MAY 8, 2018 AS CHILDREN'S MENTAL HEALTH AWARENESS DAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS mental health is critical for our individual well-being and vitality as well as that of our
families, communities and businesses; and WHEREAS one in five (25%) of all Americans experience a mental health illness that requires
treatment at some point in their lives; and WHEREAS one in ten (10%) children has a serious mental illness that, if untreated, can lead to
school failure, physical illness, substance use, jail and even suicide; and WHEREAS stigma and stereotypes associated with mental illness often keeps those living with such
an illness from seeking treatment that could improve their quality of life and help them manage the illness effectively; and
WHEREAS the National Institute of Mental Health reports that mental disorders are the leading cause of disability in the United States and Canada for ages 15 - 44; and
WHEREAS mental health recovery not only benefits individuals with mental health disabilities by focusing on their abilities to live, work, learn and fully participate and contribute to our society, but
also enriches the texture of our community life; and WHEREAS mental illness is a biologically based brain disorder that cannot be overcome through "will
power" and is not related to a defect in a person's "character" or intelligence; and WHEREAS mental health recovery is a journey of healing and transformation, enabling people with a
mental illness to live in a community of his or her choice while striving to achieve his or her full potential; and
WHEREAS mental health recovery not only benefits individuals with mental health disorders by focusing on their abilities to live, work, learn and fully participate and contribute to our society, but
also enriches the culture of our community life; and WHEREAS mental health first aid training teaches participants a five-step action plan to secure care
for the individual; and WHEREAS the Board of Commissioners stand behind programs like mental health first aid training
which; and WHEREAS May has been designated throughout the nation as Mental Health Month, providing a time
for people to come together and display the passion and strength of those working to improve the lives of the tens of millions of Americans affected by mental illness; and
WHEREAS Children's Mental Health Awareness Day is May 8, 2018 and has been established to increase awareness and understanding of children and youth living with mental illness and to come
together to advocate for a full array of effective services and supports for children affected by mental illness; and
WHEREAS the Oakland Community Health Network (OCHN), and its service providers, have demonstrated a record of inspiring hope, empowering people and strengthening our communities.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby designates May 2018 as Mental Health Month in Oakland County.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby designates May 8, 2018 as Children’s Mental Health Awareness Day in Oakland County.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners calls upon our citizens, government agencies, public and private institutions, businesses and schools to recommit
our state to increasing awareness and understanding of mental illness, and the need for appropriate and accessible services for all people with mental illness to promote recovery.
BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to the Oakland Community Health Network.
Commissioners Minutes Continued. March 8, 2018
230
Chairperson, I move the adoption of the foregoing resolution. HELAINE ZACK, WADE FLEMING, SHELLEY
TAUB, GARY MCGILLIVRAY, HUGH CRAWFORD, TOM BERMAN, EILEEN
KOWALL, MICHAEL SPISZ, DOUG TIETZ, TOM MIDDLETON, DAVID BOWMAN, BOB
HOFFMAN, DAVE WOODWARD, JANET JACKSON, ADAM KOCHENDERFER, BILL
DWYER, CHRISTINE LONG, PHILIP WEIPERT
Moved by Zack supported by Weipert to suspend the rules and vote on Miscellaneous Resolution #18105
– Board of Commissioners – Recognition of May 2018 as Mental Health Month and May 8, 2018 as Children’s Mental Health Awareness Day in Oakland County.
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous
Resolution #18105 – Board of Commissioners – Recognition of May 2018 as Mental Health Month and May 8, 2018 as Children’s Mental Health Awareness Day in Oakland County carried.
Moved by Zack supported by Weipert the resolution be adopted.
Vote on resolution:
AYES: Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Fleming, Gingell, Hoffman. (18)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #18106 BY: Commissioners Helaine Zack, District #18; Gary McGillivray, District #20; Shelley Taub, District #12;
Janet Jackson, District #21; and Marcia Gershenson, District #13 IN RE: BOARD OF COMMISSIONERS – STEPPING UP: A NATIONAL INITIATIVE TO REDUCE THE NUMBER OF PEOPLE WITH MENTAL ILLNESSES IN JAILS - MAY 16, 2018 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS counties routinely provide treatment services to the estimated 2 million people with serious
mental illnesses booked into jail each year; and WHEREAS prevalence rates of serious mental illnesses in jails are three to six times higher than for the
general population; and WHEREAS almost three-quarters of adults with serious mental illnesses in jails have co-occurring
substance use disorders; and WHEREAS adults with mental illnesses tend to stay longer in jail and upon release are at a higher risk of
recidivism than people without these disorders; and WHEREAS county jails spend two to three times more on adults with mental illnesses that require
interventions compared to those without these treatment needs; and WHEREAS without the appropriate treatment and services, people with mental illnesses continue to cycle
through the criminal justice system, often resulting in tragic outcomes for these individuals and their families; and
WHEREAS Oakland County and all counties take pride in their responsibility to protect and enhance the health, welfare and safety of its residents in efficient and cost-effective ways; and
WHEREAS recognizing the Stepping Up Initiative and May as Mental Health Month increases awareness and understanding of mental illness, the need for appropriate and accessible services and the use of
alternative incarceration for all people with mental illness to promote recovery; and WHEREAS Oakland County has been a pioneer and continues to work toward maximizing and expanding
services and the use of alternatives to incarceration to effectively deal with non-violent offenders and individuals with mental illness; and
Commissioners Minutes Continued. March 8, 2018
231
WHEREAS the Oakland County Community Correctional Division provides an array of sentencing alternatives with programs, services, and resources for individuals with mental illnesses who enter into
the criminal justice system; and WHEREAS the Oakland Community Health Network (OCHN) strives to inspire hope, empower people,
and strengthen communities for Oakland County residents. OCHN and its provider network and Substance Use Treatment and Prevention Service Providers identify, influence, and deliver public mental
health services to more than 27,000 Oakland County citizens with serious mental illness, substance use, developmental disabilities and childhood emotional disorder to improve their lives and prevent the risk of
entering the criminal justice system; and WHEREAS OCHN has established its Resource and Crisis Center which helps people stay out of jail by
offering crisis intervention and access to mental health and substance use disorder treatment; and WHEREAS OCHN provides funding for programs and services with the Oakland County jail and has
identified initiatives such as Pre-Booking Diversion, Jail Alliance With Services (JAWS), and Jail Services; and
WHEREAS OCHN has identified funding for Crisis Intervention Team (CIT) training for law enforcement offices; and
WHEREAS with identified funding the Oakland County Sheriff’s Office and Oakland Community Health Network have collaborated in developing the Jail Diversion Program and the Crisis Intervention Team
(CIT) training for CIT Deputies to be better equipped to deal with subjects with a mental illness and better assess if a subject is a qualified candidate for Jail Diversion Program; and
WHEREAS OCHN works in collaboration with its community partners including, National Alliance for Mental Illness (NAMI), Oakland County Health Division, Oakland County Law Enforcement agencies, and
the Oakland County Sheriff’s Office (OCSO); and WHEREAS through the Stepping Up Initiative, the National Association of Counties, the Council of State
Governments Justice Center and the American Psychiatric Foundation are encouraging counties to reduce the number of people with mental illnesses in county jails.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners do hereby sign on to the Call to Action to reduce the number of people with mental illnesses in our county jail, commit to
sharing lessons learned with other counties in Michigan and across the country to support a national initiative and encourage all county officials, employees and residents to participate in Stepping Up. We
resolve to utilize the comprehensive resources available through Stepping Up to: •Convene or draw on a diverse team of leaders and decision makers from multiple agencies
committed to safely reducing the number of people with mental illnesses in jails. •Collect and review prevalence numbers and assess individuals’ needs to better identify adults
entering jails with mental illnesses and their recidivism risk, and use that baseline information to guide decision making.
•Examine treatment and service capacity to determine which programs and services are available in the county for people with mental illnesses and co-occurring substance use disorders, and
identify state and local policy and funding barriers to minimizing contact with the justice system and providing treatment and supports in the community.
•Develop a plan with measurable outcomes that draws on the needs and prevalence assessment data and examination of available treatment and service capacity, while considering identified
barriers. •Implement research-based approaches that advance the plan.
•Create a process to track progress using data and information systems, and to report on successes.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners calls upon our judicial and criminal justice systems, law enforcement, government agencies, public and private institutions,
community-based organizations, and citizens to recommit our state to increasing awareness and understanding of mental illness, and the need for appropriate and accessible services for all people with
mental illness to promote recovery and prevent the entry into the criminal justice system. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to the Oakland County Community Correctional Division, the Oakland Community Health Network and the Michigan Association of Counties.
Chairperson, I move the adoption of the foregoing resolution.
Commissioners Minutes Continued. March 8, 2018
232
HELAINE ZACK, GARY MCGILLIVRAY, SHELLEY TAUB, JANET JACKSON, DAVID
BOWMAN, DAVE WOODWARD, BILL DWYER, EILEEN KOWALL, ADAM KOCHENDERFER,
WADE FLEMING, BOB HOFFMAN, TOM MIDDLETON, CHRISTINE LONG, PHILIP
WEIPERT
Moved by Zack supported by Taub to suspend the rules and vote on Miscellaneous Resolution #18106 – Board of Commissioners – Stepping Up: A National Initiative to Reduce the Number of People with
Mental Illnesses in Jails – May16, 2018.
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #18106 – Board of Commissioners – Stepping Up: A National Initiative to Reduce the Number
of People with Mental Illnesses in Jails – May16, 2018 carried.
Moved by Zack supported by Taub the resolution be adopted.
Vote on resolution: AYES: Kochenderfer, Kowall, Long, Middleton, Spisz, Taub, Tietz, Weipert, Woodward, Zack,
Berman, Bowman, Crawford, Fleming, Gingell, Hoffman, Jackson. (17) NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #18117
BY: Commissioner Helaine Zack, District #18
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF FERNDALE – FARROW STREET RESURFACING PROJECT – PROJECT NO. 2018-15
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance
and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the following:
1. The municipality has fully completed and returned the standard project application form approved by the Local Road Improvement Program Subcommittee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a report shall be submitted to the Board of Commissioners outlining the project activities and the
degree that the municipality has met the stated purpose of the project; and 4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and
5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed and recommended approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be approved by the Finance Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of Commissioners; and
Commissioners Minutes Continued. March 8, 2018
233
8. The municipality has approved and executed a cost participation agreement prepared by Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and
WHEREAS the City of Ferndale has identified a project and submitted an application detailing the goals and outcomes of the project; and
WHEREAS the City of Ferndale has demonstrated that it has available funding equal to a minimum of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the Local Road Improvement Program funding for Project No. 2018-15 in the City of Ferndale is $83,040 (FY 2016 roll
over allocation $23,257; FY 2017 roll over allocation $23,257 and FY 2018 allocation $36,526); and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the City of Ferndale and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance.
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Ferndale prepared by Corporation Counsel for the Pilot
Local Road Improvement Program Project No. 2018-15. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Ferndale. Chairperson, I move the adoption of the foregoing Resolution.
HELAINE ZACK
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment A – Pilot Local Road Improvement Matching Fund Program, Attachment B – 2018 Distribution
Formula, Attachment C – Estimated Project Cost, 2018 Application Form – Local Road Improvement Matching Fund Pilot Program and Correspondence from Justin Lyons, Planning Manager, City of
Ferndale Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18107 BY: Commissioners Eileen Kowall, District #6; Wade Fleming, District #16; Shelley Taub, District #12;
Gary McGillivray, District #20; Janet Jackson, District #21; Helaine Zack, District #18; Bill Dwyer, District #14; Hugh Crawford, District #9; Tom Berman, District #5; Michael Spisz, District #3; Tom Middleton,
District #4; Christine Long, District #7; and Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS — DESIGNATION OF APRIL 2018 AS DISTRACTED DRIVING
AWARENESS MONTH IN OAKLAND COUNTY To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS distracted driving is the result of engaging in other activities while driving; and
WHEREAS according to the National Safety Council (NSC), cell phone distracted driving has become a serious public health threat; and
WHEREAS the NSC estimates that as many as 40,000 people died in motor vehicle crashes in 2016; and WHEREAS the NSC further estimates that about 4.6 million roadway users were injured seriously enough
to require medical attention in 2016; and WHEREAS a National Highway Traffic Safety Administration (NHTSA) survey found that about 20% of
drivers between the ages of 18-20, and nearly 30% of drivers between the ages of 21-34 said that texting makes no difference to their driving performance; and
WHEREAS the NHTSA survey also found that at least half of all drivers report that talking on a phone makes no difference to their driving performance; and
Commissioners Minutes Continued. March 8, 2018
234
WHEREAS the Texas A&M Transportation Institute conducted a study that revealed that the voice-to-text method offers no real safety advantage over manual texting and driving performances suffered equally
with both methods; and WHEREAS by designating a month to the awareness of distracted driving, the Board of Commissioners
look to educate Oakland County residents about the dangers of distracted driving. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
designates April 2018 as Distracted Driving Awareness Month in Oakland County and encourages all motorists to practice safe driving behaviors.
Chairperson, I move the adoption of the foregoing resolution. EILEEN KOWALL, WADE FLEMING, SHELLEY
TAUB, GARY MCGILLIVRAY, JANET JACKSON, HELAINE ZACK, BILL DWYER,
HUGH CRAWFORD, TOM BERMAN, MICHAEL SPISZ, TOM MIDDLETON, CHRISTINE LONG,
BOB HOFFMAN, ADAM KOCHENDERFER, PHILIP WEIPERT, DAVE WOODWARD
Moved by Kowall supported by McGillivray to suspend the rules and vote on Miscellaneous Resolution
#18107 – Board of Commissioners – Designation of April 2018 as Distracted Driving Awareness Month in Oakland County.
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous
Resolution #18107 – Board of Commissioners – Designation of April 2018 as Distracted Driving Awareness Month in Oakland County carried.
Moved by Kowall supported by McGillivray the resolution be adopted.
Vote on resolution:
AYES: Kowall, Long, McGillivray, Middleton, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Fleming, Gingell, Hoffman Jackson, Kochenderfer. (18)
NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted.
Communication given to Commissioner Long that requires a roll call vote.
Commissioner Long addressed the Board to make a motion on a communication to waive Board Rules
XI. B (5) regarding the General Government Committee’s responsibilities to make recommendations to the Board of Commissioners on appointments.
Moved by Long supported by McGillivray to vote on a communication to waive Board Rules XI. B (5)
regarding the General Government Committee’s responsibilities to make recommendations to the Board of Commissioners on appointments be confirmed.
Discussion followed.
Vote on communication
AYES: McGillivray, Middleton, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Fleming, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long. (18)
NAYS: None. (0)
A sufficient majority having voted in favor, the communication to waive Board Rules XI. B (5) regarding the General Government Committee’s responsibilities to make recommendations to the Board of
Commissioners on appointments was Approved.
Communication given to Commissioner Long that requires a roll call vote.
Commissioners Minutes Continued. March 8, 2018
235
Commissioner Long addressed the Board to make a motion on a communication to appoint Wade Fleming, Shelley Taub and Dave Woodward to the Coordinating Zoning Committee for the term expiring
December 31, 2018.
Discussion followed.
Moved by Long supported by McGillivray the appointments of Wade Fleming, Shelley Taub and Dave Woodward to the Coordinating Zoning Committee for the term expiring December 31, 2018 be confirmed.
Vote on appointments:
AYES: Long, McGillivray, Middleton, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Fleming, Gingell, Hoffman, Jackson, Kochenderfer, Kowall. (18)
NAYS: None. (0)
A sufficient majority having voted in favor, the appointments of Wade Fleming, Shelley Taub and Dave Woodward to the Coordinating Zoning Committee for the term expiring December 31, 2018 were
confirmed.
MISCELLANEOUS RESOLUTION #18118 BY: Commissioner Tom Berman, District #5
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF ORCHARD LAKE VILLAGE – RESURFACING OF
COMMERCE ROAD FROM HILLER ROAD TO ORCHARD LAKE ROAD – PROJECT NO. 54161 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following:
1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund
Assigned Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and
WHEREAS the City of Orchard Lake Village, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the City of Orchard
Lake Village and said appropriation has been transferred to a project account; and WHEREAS the City of Orchard Lake Village 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. 54161 in the City of Orchard Lake Village is $68,354. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the City of Orchard Lake Village and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Assigned Fund Balance.
Commissioners Minutes Continued. March 8, 2018
236
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated
in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of Orchard Lake Village.
Chairperson, I move the adoption of the foregoing resolution. TOM BERMAN
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence
from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A – Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18119
BY: Commissioner Tom Berman, District #5
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF KEEGO HARBOR – ROAD PRESERVATION PROGRAM –
PROJECT NO. 2018-04
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance
and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the following:
1. The municipality has fully completed and returned the standard project application form approved by the Local Road Improvement Program Subcommittee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a report shall be submitted to the Board of Commissioners outlining the project activities and the
degree that the municipality has met the stated purpose of the project; and 4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and
5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed and recommended approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be approved by the Finance Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and
WHEREAS the City of Keego Harbor has identified a project and submitted an application detailing the goals and outcomes of the project; and
Commissioners Minutes Continued. March 8, 2018
237
WHEREAS the City of Keego Harbor has demonstrated that it has available funding equal to a minimum of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the Local Road Improvement Program funding for Project No. 2018-04 in the City of Keego Harbor is $5,939; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Keego Harbor and authorizes the release of Local Road
Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Keego Harbor prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-04.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Keego Harbor.
Chairperson, I move the adoption of the foregoing resolution. TOM BERMAN
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement,
Attachment A – Pilot Local Road Improvement Matching Fund Program, Attachment B – 2018 Distribution Formula, Attachment C – Estimated Project Cost and 2018 Application Form – Local Road Improvement
Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18120 BY: Commissioner Tom Berman, District #5
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CHARTER TOWNSHIP OF WEST BLOOMFIELD – RESURFACING
OF HILLER ROAD FROM OLD ORCHARD TRAIL TO COMMERCE ROAD – PROJECT NO. 54261 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 West Bloomfield, 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 West Bloomfield and said appropriation has been transferred to a project account; and
WHEREAS the Charter Township of West Bloomfield 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
Commissioners Minutes Continued. March 8, 2018
238
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. 54261 in the Charter Township of West Bloomfield is
$20,000. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Charter Township of West Bloomfield 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 West Bloomfield.
Chairperson, I move the adoption of the foregoing resolution. TOM BERMAN
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence
from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A – Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18121
BY: Commissioner Tom Berman, District #5
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF ORCHARD LAKE VILLAGE – REPAVE PORTIONS OF OLD
ORCHARD TRAIL– PROJECT NO. 2018-08
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance
and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the following:
1. The municipality has fully completed and returned the standard project application form approved by the Local Road Improvement Program Subcommittee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a report shall be submitted to the Board of Commissioners outlining the project activities and the
degree that the municipality has met the stated purpose of the project; and 4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and
5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed and recommended approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be approved by the Finance Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by Corporation Counsel in accordance with requirements provided in the policies and procedures of
Commissioners Minutes Continued. March 8, 2018
239
the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and
WHEREAS the City of Orchard Lake Village has identified a project and submitted an application detailing the goals and outcomes of the project; and
WHEREAS the City of Orchard Lake Village has demonstrated that it has available funding equal to a minimum of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the Local Road Improvement Program funding for Project No. 2018-08 in the City of Orchard Lake Village is $6,604; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Orchard Lake Village and authorizes the release of Local
Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Orchard Lake Village prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-08.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Orchard Lake Village.
Chairperson, I move the adoption of the foregoing Resolution. TOM BERMAN
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement,
Attachment A – Pilot Local Road Improvement Matching Fund Program, Attachment B – 2018 Distribution Formula, Attachment C – Estimated Project Cost and 2018 Application Form – Local Road Improvement
Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18122
BY: Commissioner Tom Berman, District #5
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF SYLVAN LAKE – REMOVE AND REPLACE ASPHALT STREETS – PROJECT NO. 2018-09
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road
Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following: 1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Subcommittee; and 2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and 3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a
report shall be submitted to the Board of Commissioners outlining the project activities and the degree that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Subcommittee; and
Commissioners Minutes Continued. March 8, 2018
240
5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed and recommended approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be approved by the Finance Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and
WHEREAS the City of Sylvan Lake has identified a project and submitted an application detailing the goals and outcomes of the project; and
WHEREAS the City of Sylvan Lake has demonstrated that it has available funding equal to a minimum of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the Local Road Improvement Program funding for Project No. 2018-09 in the City of Sylvan Lake is $5,157; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Sylvan Lake and authorizes the release of Local Road
Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Sylvan Lake prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-09.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Sylvan Lake.
Chairperson, I move the adoption of the foregoing Resolution. TOM BERMAN
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement,
Attachment A – Pilot Local Road Improvement Matching Fund Program, Attachment B – 2018 Distribution Formula, Attachment C – Estimated Project Cost and 2018 Application Form – Local Road Improvement
Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18123
BY: Commissioner Wade Fleming, District #16; Gary McGillivray, District #20, Doug Tietz, District #11
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF TROY – CONCRETE ROAD AND SLAB REPLACEMENT – PROJECT NO. 2018-01 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road
Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
Commissioners Minutes Continued. March 8, 2018
241
1. The municipality has fully completed and returned the standard project application form approved by the Local Road Improvement Program Subcommittee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a report shall be submitted to the Board of Commissioners outlining the project activities and the
degree that the municipality has met the stated purpose of the project; and 4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and
5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed and recommended approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be approved by the Finance Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and
WHEREAS the City of Troy has identified a project and submitted an application detailing the goals and outcomes of the project; and
WHEREAS the City of Troy has demonstrated that it has available funding equal to a minimum of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the Local Road Improvement Program funding for Project No. 2018-01 in the City of Troy is $169,928; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Troy and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Troy prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-01.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Troy.
Chairperson, I move the adoption of the foregoing Resolution.
WADE FLEMING, GARY MCGILLIVRAY, DOUG TIETZ
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement,
Attachment A – Pilot Local Road Improvement Matching Fund Program, Attachment B – 2018 Distribution Formula, Attachment C – Estimated Project Cost, 2018 Application Form – Local Road Improvement
Matching Fund Pilot Program and Map of 2018 Oakland County Local Road Improvement Program – City of Troy – Todd and Butterfield Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18124
Commissioners Minutes Continued. March 8, 2018
242
BY: Commissioners Wade Fleming, District #16; Bill Dwyer, District #14; Hugh Crawford, District #9; Shelley Taub, District #12; Bob Hoffman, District #2; Gary McGillivray, District #20; Michael Spisz, District
#3; Philip Weipert, District #8; Christine Long, District #7; Tom Berman, District #5; Michael J. Gingell, District #1; Helaine Zack, District #18; and Tom Middleton, District #4 IN RE: BOARD OF COMMISSIONERS — DESIGNATION OF MAY 2018 AS ASIAN AND PACIFIC AMERICAN HERITAGE MONTH IN OAKLAND COUNTY
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS Asian and Pacific American Heritage Month is a national celebration during the month of May to recognize the tremendous contributions of Americans of Asian and Pacific Islander descent; and
WHEREAS according to the 2010 Census, the Asian population grew faster than any other race group in the United States between 2000 and 2010; and
WHEREAS the Asian and Pacific American population grew in the United States by 56% between 2000 and 2013; and
WHEREAS this growth trend continues, with the total Asian American population in the U.S. in 2015 at 21 million, reflecting a growth rate of 3.4% between 2014 and 2015; and
WHEREAS Asian and Pacific Americans have enriched our culture, excelling in many fields, including education, business, science, technology, government, sports and the arts; and
WHEREAS countless Asian and Pacific Americans have answered the call to protect the cause of freedom by serving in our Armed Forces; and
WHEREAS Oakland County is home to the second largest Asian population in Michigan and nearly half of Asians in the tri-county area; and
WHEREAS the City of Troy is home to the largest number of Asians in the region, comprising almost 21% of the total population; and
WHEREAS the entrepreneurship and innovation of Asian and Pacific Americans have strengthened Oakland County's economy; and
WHEREAS Asian and Pacific Americans contribute greatly to the economic, social, cultural and civic life of Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby designates May 2018 as Asian and Pacific American Heritage Month in Oakland County and encourages
our citizens, governmental agencies, businesses and schools to celebrate and recognize the achievements of Asian Americans.
Chairperson, I move the adoption of the foregoing resolution. WADE FLEMING, BILL DWYER, HUGH
CRAWFORD, SHELLEY TAUB, BOB HOFFMAN, MICHAEL SPISZ, PHILIP
WEIPERT, CHRISTINE LONG, TOM BERMAN, MICHAEL GINGELL, HELAINE ZACK, TOM
MIDDLETON, EILEEN KOWALL, ADAM KOCHENDERFER, DAVID BOWMAN, DAVE
WOODWARD, JANET JACKSON
Moved by Fleming supported by McGillivray to suspend the rules and vote on Miscellaneous Resolution #18124 – Board of Commissioners – Designation of May 2018 as Asian and Pacific American Heritage
Month in Oakland County.
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #18124 – Board of Commissioners – Designation of May 2018 as Asian and Pacific American
Heritage Month in Oakland County carried. Moved by Fleming supported by McGillivray the resolution be adopted.
Vote on resolution:
AYES: Middleton, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Fleming, Gingell, Hoffman Jackson, Kochenderfer Kowall, Long, McGillivray. (18)
NAYS: None. (0)
Commissioners Minutes Continued. March 8, 2018
243
A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #18125
BY: Commissioner Adam Kochenderfer, District #15; Commissioner Doug Tietz, District #11
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF ROCHESTER HILLS – 2018 CONCRETE ROAD REPLACEMENT PROGRAM– PROJECT NO. 2018-05 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road
Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following: 1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Subcommittee; and 2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and 3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a
report shall be submitted to the Board of Commissioners outlining the project activities and the degree that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Subcommittee; and 5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed
and recommended approval of the application; and 6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Finance Committee and the full Board; and 7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and 8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Subcommittee; and 9. The municipality submits an invoice to the county in accordance with the conditions included in
the cost participation agreement; and WHEREAS the City of Rochester Hills has identified a project and submitted an application detailing the
goals and outcomes of the project; and WHEREAS the City of Rochester Hills has demonstrated that it has available funding equal to a minimum
of 50% the project costs; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the Local Road
Improvement Program funding for Project No. 2018-05 in the City of Rochester Hills is $136,625; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the City of Rochester Hills and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance.
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Rochester Hills prepared by Corporation Counsel for the
Pilot Local Road Improvement Program Project No. 2018-05.
Commissioners Minutes Continued. March 8, 2018
244
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Rochester Hills.
Chairperson, I move the adoption of the foregoing Resolution. ADAM KOCHENDERFER, DOUG TIETZ
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement,
Attachment A – Pilot Local Road Improvement Matching Fund Program, Attachment B – 2018 Distribution Formula, Attachment C – Estimated Project Cost and 2018 Application Form – Local Road Improvement
Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18126 BY: Commissioner Eileen Kowall, District #6 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CHARTER TOWNSHIP OF WHITE LAKE – 2018 GRAVEL ROAD
PROGRAM – PROJECT NO. 54242 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 White Lake, 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 White Lake and said appropriation has been transferred to a project account; and
WHEREAS the Charter Township of White Lake 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. 54242 in the Charter Township of White Lake is
$58,847. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Charter Township of White Lake 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 White Lake.
Commissioners Minutes Continued. March 8, 2018
245
Chairperson, I move the adoption of the foregoing resolution. EILEEN KOWALL
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence
from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A – Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18127
BY: Commissioners Doug Tietz, District #11; Phil Weipert, District #8; Janet Jackson, District #21; Tom Berman, District #5; Hugh Crawford, District #9; Adam Kochenderfer, District #15; David Bowman, District
#10; Michael Spisz, District #3; Bob Hoffman, District #2; Helaine Zack, District #18 IN RE: BOARD OF COMMISSIONERS – CONTINUATION OF THE LOCAL ROAD IMPROVEMENT MATCHING FUND PROGRAM To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS beginning with the adoption of MR #16103 in 2016, Oakland County has voluntarily provided
limited funding assistance to its cities and villages for road maintenance, improvements and safety projects on non-county roads; and
WHEREAS through participation in the Local Road Improvement Matching Fund Program, Oakland County has ensured that these investments are multiplied by requiring that the Oakland County
appropriation for each project is matched by the participating municipality at a minimum of 50% of the cost of the total project award; and
WHEREAS since inception, the Local Road Improvement Matching Fund Program has proven to be an effective means to encourage improvements to the transportation infrastructure and successful economic
development tool for those cities and villages in Oakland County; and WHEREAS chronic underfunding of road repairs by the State of Michigan has resulted in poor conditions
on many roadways throughout Oakland County and the region; and WHEREAS a quality transportation system is critical to economic development and the overall quality of
life for Oakland County residents; and WHEREAS over the last two years, Oakland County’s investment in its cities and villages have leveraged
an estimated $20 million dollars toward funding targeted road maintenance/improvement projects throughout the County; and
WHEREAS promised funding improvements from the state and federal government are woefully inadequate to meet the costs of repairing the chronically underfunded local road system in our local cities
and villages; and WHEREAS the Local Road Improvement Program is set to discontinue following the 2019 Fiscal Year;
and WHEREAS the Local Road Improvement Program has proven to be a wise investment, leveraging a
limited investment in county funding into major infrastructure spending that promises to improve the economic vitality of our communities and Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby declare their intention to cancel the planned elimination of the Local Road Improvement Program
following Fiscal Year 2019 and requests the Local Road Improvement Program Subcommittee to update the policies and procedures of the program to indicate it has moved beyond the “pilot” phase of the
program. Chairperson, I move the adoption of the foregoing resolution.
DOUG TIETZ, PHILIP WEIPERT, TOM BERMAN, HUGH CRAWFORD, ADAM
KOCHENDERFER, MICHAEL SPISZ, DAVID BOWMAN, BOB HOFFMAN, WADE FLEMING,
EILEEN KOWALL, BILL DWYER, TOM MIDDLETON, CHRISTINE LONG, GARY
MCGILLIVRAY, HELAINE ZACK, JANET JACKSON, DAVE WOODWARD
Commissioners Minutes Continued. March 8, 2018
246
Copy of Attachment A – Pilot Local Road Improvement Matching Fund Program and Attachment B –
2018 Distribution Formula on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18128
BY: Commissioner Tom Middleton, District #4
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF THE VILLAGE OF CLARKSTON – REPAIR PORTIONS OF MILLER ROAD AND HOLCOMB ROAD– PROJECT NO. 2018-11 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road
Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following: 1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Subcommittee; and 2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and 3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a
report shall be submitted to the Board of Commissioners outlining the project activities and the degree that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Subcommittee; and 5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed
and recommended approval of the application; and 6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Finance Committee and the full Board; and 7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and 8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Subcommittee; and 9. The municipality submits an invoice to the county in accordance with the conditions included in
the cost participation agreement; and WHEREAS the City of the Village of Clarkston has identified a project and submitted an application
detailing the goals and outcomes of the project; and WHEREAS the City of the Village of Clarkston has demonstrated that it has available funding equal to a
minimum of 50% the project costs; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the Local Road
Improvement Program funding for Project No. 2018-11 in the City of the Village of Clarkston is $2,881; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County.
Commissioners Minutes Continued. March 8, 2018
247
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of the Village of Clarkston and authorizes the release of Local
Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of the Village of Clarkston prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-11.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of the Village of Clarkston.
Chairperson, I move the adoption of the foregoing resolution. TOM MIDDLETON
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement,
Attachment A – Pilot Local Road Improvement Matching Fund Program, Attachment B – 2018 Distribution Formula, Attachment C – Estimated Project Cost and 2018 Application Form – Local Road Improvement
Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18129 BY: Commissioner Dave Woodward, District #19
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF ROYAL OAK – RESURFACING OF GREENFIELD ROAD
FROM 13 MILE ROAD TO 14 MILE ROAD – PROJECT NO. 54301 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following:
1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund
Assigned Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and
WHEREAS the City of Royal Oak, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the City of Royal Oak and said appropriation has been transferred to a project account; and
WHEREAS the City of Royal Oak 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. 54301 in the City of Royal Oak is $40,000.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Royal Oak 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.
Commissioners Minutes Continued. March 8, 2018
248
BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of
Royal Oak. Chairperson, I move the adoption of the foregoing resolution.
DAVE WOODWARD
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A
– Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18130
BY: Commissioner Michael Spisz, District #3
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – VILLAGE OF ORTONVILLE – CRACK-FILL OF ASPHALT ON VILLAGE STREETS – PROJECT NO. 2018-14 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road
Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following: 1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Subcommittee; and 2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and 3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a
report shall be submitted to the Board of Commissioners outlining the project activities and the degree that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Subcommittee; and 5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed
and recommended approval of the application; and 6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Finance Committee and the full Board; and 7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and 8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Subcommittee; and 9. The municipality submits an invoice to the county in accordance with the conditions included in
the cost participation agreement; and WHEREAS the Village of Ortonville has identified a project and submitted an application detailing the
goals and outcomes of the project; and WHEREAS the Village of Ortonville has demonstrated that it has available funding equal to a minimum of
50% the project costs; and
Commissioners Minutes Continued. March 8, 2018
249
WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the Local Road Improvement Program funding for Project No. 2018-14 in the Village of Ortonville is $4,699; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Village of Ortonville and authorizes the release of Local Road
Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the Village of Ortonville prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-14.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Village of Ortonville.
Chairperson, I move the adoption of the foregoing resolution. MICHAEL SPISZ
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Crack-Fill of Asphalt
on Village Streets Village of Ortonville Board Project No. 2018-14 on file in County Clerk’s Office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18131
BY: Commissioner Michael Spisz, District #3
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – VILLAGE OF LEONARD – ELMWOOD STREET DRAINAGE AND ZONE IMPROVEMENTS – PROJECT NO. 2018-06 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road
Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following: 1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Subcommittee; and 2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and 3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a
report shall be submitted to the Board of Commissioners outlining the project activities and the degree that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Subcommittee; and 5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed
and recommended approval of the application; and 6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Finance Committee and the full Board; and 7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and 8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
Commissioners Minutes Continued. March 8, 2018
250
the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road Improvement Program Subcommittee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the cost participation agreement; and
WHEREAS the Village of Leonard has identified a project and submitted an application detailing the goals and outcomes of the project; and
WHEREAS the Village of Leonard has demonstrated that it has available funding equal to a minimum of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the Local Road Improvement Program funding for Project No. 2018-06 in the Village of Leonard is $2,215; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Village of Leonard and authorizes the release of Local Road
Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the Village of Leonard prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-06.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Village of Leonard.
Chairperson, I move the adoption of the foregoing resolution. MICHAEL SPISZ
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement Elmwood
Street Drainage and Zone Improvements Village of Leonard Board Project No. 2018-06 on file in County Clerk’s Office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18132
BY: Commissioner Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2018 APPROPRIATION – TOWNSHIP OF ADDISON – 2018 GRAVEL ROAD PROGRAM – PROJECT NO. 54212
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
Commissioners Minutes Continued. March 8, 2018
251
WHEREAS the Township of Addison, 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 Township of Addison and said appropriation has been transferred to a project account; and
WHEREAS the Township of Addison 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. 54212 in the Township of Addison is $19,657.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Township of Addison 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
Township of Addison. Chairperson, I move the adoption of the foregoing resolution.
MICHAEL SPISZ
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A
– Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18133 BY: Commissioner Michael Spisz, District #3
IN RE: SHERIFF'S OFFICE – REVISED 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 originally requested an amendment to the Contract 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 current contract expires or is terminated; and WHEREAS the Sheriff agreed 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 current contract expires or is terminated; and
WHEREAS the Oakland County Board of Commissioners approved an amendment to the Contract on March 21, 2018, by Miscellaneous Resolution #18087, 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 current contract expires or is terminated; and
WHEREAS Addison Township did not sign the amendment approved by Miscellaneous Resolution #18087; and
WHEREAS Addison Township now requests that the effective date of the amendment approved on March 21, 2018, by Miscellaneous Resolution #18087, be changed from March 31, 2018 to May 26,
2018; and WHEREAS the Sheriff is in agreement with changing the effective date of the amendment approved on
March 21, 2018, by Miscellaneous Resolution #18087, from March 31, 2018 to May 26, 2018.
Commissioners Minutes Continued. March 8, 2018
252
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 May 26, 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 May 26, 2018. BE IT FURTHER RESOLVED that the FY 2018 budget be amended to reflect the change in the effective
date from March 31, 2018 to May 26, 2018:
GENERAL FUND (#10100) FY 2018
Revenue 4030601-110000-632093 Sheriff Special Deputies ($7,745)
9010101-196030-665882 Planned Use of Balance 7,745 Total Revenues $ 0
Chairperson, I move the adoption of the foregoing resolution. MICHAEL SPISZ
Copy of Oakland County Sheriff’s Office 2017/2018 Law Enforcement Services Agreement with Addison
Township – Amendment #1 and Schedule A – Sheriff’s Deputies Contracted for and to be Assigned to Municipality Incorporated by Reference. Original on file in County Clerk’s office.
Moved by Spisz supported by Weipert to suspend the rules and vote on Miscellaneous Resolution
#18133 – Board of Commissioners – Sheriff’s Office – Revised Contract Amendment #1 for Law Enforcement Services in Addison Township 2017 – 2018.
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous
Resolution #18133 – Sheriff’s Office – Revised Contract Amendment #1 for Law Enforcement Services in Addison Township 2017 – 2018 carried.
Discussion followed.
Moved by Spisz supported by Weipert the resolution be adopted.
Vote on resolution:
AYES: Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Fleming, Gingell, Hoffman Jackson, Kochenderfer Kowall, Long, McGillivray, Middleton. (18)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #18134
BY: Commissioner Shelley Taub, District #12
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF BLOOMFIELD HILLS – LOCAL ROAD RECONSTRUCTION PROJECT– PROJECT NO. 2018-10
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road
Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and
Commissioners Minutes Continued. March 8, 2018
253
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following: 1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Subcommittee; and 2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and 3. The municipality has agreed to comply with the provisions of MCL 123.872 that require that a
report shall be submitted to the Board of Commissioners outlining the project activities and the degree that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Subcommittee; and 5. The Local Road Improvement Program Subcommittee of the Finance Committee has reviewed
and recommended approval of the application; and 6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Finance Committee and the full Board; and 7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and 8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Subcommittee; and 9. The municipality submits an invoice to the county in accordance with the conditions included in
the cost participation agreement; and WHEREAS the City of Bloomfield Hills has identified a project and submitted an application detailing the
goals and outcomes of the project; and WHEREAS the City of Bloomfield Hills has demonstrated that it has available funding equal to a minimum
of 50% the project costs; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the Local Road
Improvement Program funding for Project No. 2018-10 in the City of Bloomfield Hills is $16,569; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the City of Bloomfield Hills and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance.
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Bloomfield Hills prepared by Corporation Counsel for the
Pilot Local Road Improvement Program Project No. 2018-10. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Bloomfield Hills.
Chairperson, I move the adoption of the foregoing resolution. SHELLEY TAUB
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement,
Attachment A – Pilot Local Road Improvement Matching Fund Program, Attachment B – 2018 Distribution Formula, Attachment C – Estimated Project Cost and 2018 Application Form – Local Road Improvement
Matching Fund Pilot Program Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Commissioners Minutes Continued. March 8, 2018
254
MISCELLANEOUS RESOLUTION #18135 BY: Commissioner Shelley Taub, District #12 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CHARTER TOWNSHIP OF BLOOMFIELD – RESURFACING OF LINCOLN DRIVE FROM TELEGRAPH ROAD TO LASHER ROAD – PROJECT NO. 54142 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 Bloomfield, 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 Bloomfield and said appropriation has been transferred to a project account; and
WHEREAS the Charter Township of Bloomfield 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. 54142 in the Charter Township of Bloomfield is $73,334.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Bloomfield 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 Bloomfield. Chairperson, I move the adoption of the foregoing resolution.
SHELLEY TAUB
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A
– Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18136 BY: Commissioner Shelley Taub, District #12
Commissioners Minutes Continued. March 8, 2018
255
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CHARTER TOWNSHIP OF BLOOMFIELD – RESURFACING OF HICKORY GROVE ROAD FROM FRANKLIN ROAD TO LASHER ROAD – PROJECT NO. 54122 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 Bloomfield, 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 Bloomfield and said appropriation has been transferred to a project account; and
WHEREAS the Charter Township of Bloomfield 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. 54122 in the Charter Township of Bloomfield is $83,334.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Bloomfield 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 Bloomfield. Chairperson, I move the adoption of the foregoing resolution.
SHELLEY TAUB
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A
– Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18137 BY: Commissioner Shelley Taub, District #12
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CHARTER TOWNSHIP OF BLOOMFIELD – RESURFACING OF
ANDOVER ROAD SOUTH OF LONG LAKE ROAD – PROJECT NO. 54152 To the Oakland County Board of Commissioners
Commissioners Minutes Continued. March 8, 2018
256
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 Bloomfield, 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 Bloomfield and said appropriation has been transferred to a project account; and
WHEREAS the Charter Township of Bloomfield 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. 54152 in the Charter Township of Bloomfield is $37,333.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Bloomfield 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 Bloomfield. Chairperson, I move the adoption of the foregoing resolution.
SHELLEY TAUB
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A
– Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Commissioner Bowman addressed the Board to announce that the 16th Annual “Healthy Affair” where local hospitals provide free health screenings to the community will be held on April 28th at Welcome
Missionary Baptist Church in Pontiac from 9:00 a.m. until 3:00 p.m.
The Board adjourned at 10:16 a.m. to the call of the Chair or May 2, 2018, at 7:00 p.m.
LISA BROWN MICHAEL J. GINGELL Clerk Chairperson