Loading...
HomeMy WebLinkAboutMinutes - 2018.05.02 - 8074260 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES May 2, 2018 Meeting called to order by Chairperson Michael Gingell at 7:08 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Berman, Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Hoffman, Jackson, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack. (20) EXCUSED ABSENCE WITH NOTICE: Kochenderfer. (1) Quorum present. Invocation given by Bob Hoffman. Pledge of Allegiance to the Flag. Moved by Zack supported by Dwyer the minutes of the April 19, 2018 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by Woodward the agenda, be amended as follows: ITEMS ON BOARD AGENDA PLANNING AND BUILDING COMMITTEE a. MR #18099 – Facilities Management Department/Facilities Maintenance and Operations Division – Position Deletions and Position Creations (Reason for Suspension – Waiver of Rule III: Resolution was taken up by the Human Resources Committee immediately prior to today’s meeting (Resolution was approved by the Planning and Building Committee on April 10, 2018. Fiscal Note was approved by Finance on April 26, April 26, 2018)). ITEMS NOT ON BOARD AGENDA FINANCE COMMITTEE bb. Board of Commissioners – School Drinking Water Station Program 2018 Appropriation (Reason for Suspension – Waiver of Rule III: Resolution was taken up by the Finance Committee immediately prior to today’s meeting). HUMAN RESOURCES COMMITTEE a. Human Resources Department – Defined Contribution (DC) 401 (a) Plan Amendment and Restatement (Reason for Suspension - Waiver of Rule III: Resolution was taken up by the Finance Committee immediately prior to today’s meeting). Commissioners Minutes Continued. May 2, 2018 261 PLANNING AND BUILDING COMMITTEE c. Central Services/Aviation Division – Airport Land Lease: NFL Holdings 2, LLC (Reason for Suspension – Waiver of Rule III: Resolution was taken up by the Planning and Building and Finance Committees immediately prior to today’s meeting). Discussion followed. Move Finance Committee item bb.: entitled Establishment of Oakland County 9-1-1 Charge Rate (Formerly Telephone Operating Surcharge) for the Period of July 1, 2018 to June 30, 2019 from the Consent Agenda to the Regular Agenda. Vote on agenda, as amended: AYES: Crawford, Dwyer, Fleming, Gershenson, Gingell, Hoffman, Jackson, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman. (19) NAYS: None. (0) A sufficient majority having voted in favor, the agenda, as amended, was approved. Chairperson Michael Gingell made the following statement: A Public Hearing is now called on the Pilot Local Road Improvement Program Fiscal Year 2018 Appropriation – Project No. 2018-01 through Project No. 2018-15. Is there anyone present who wishes to speak?” No one requested to speak and the Chairperson declared the Public Hearing closed. Chairperson Michael Gingell addressed the Board to introduce Commissioner Taub. Commissioner Taub addressed the Board to introduce Janine Norris. Commissioner Taub addressed the Board to present a Proclamation honoring Janine Norris, a 2018 Circle of Light Award winner and the recipient of the 2018 Honorable Joan E. Young Foster Parent of the Year Award, who having fostered 15 children over the past 8 years, represents the very best of our foster care system. In addition to being a full-time mother to two adopted children and one foster child, Janine leads three different foster parent support groups and works as a Safe Families Coordinator and Ministry Coordinator for The New Foster Care. Janine Norris addressed the Board. Commissioner Taub addressed the Board to introduce Shelby Berkowski. Commissioner Taub addressed the Board to present a Proclamation honoring Shelby Berkowski, a 2018 Circle of Light Award recipient, who since July 2015, has worked for the Michigan Department of Health and Human Services as a foster care worker. She has been instrumental in helping prepare young adults for the successful transition from foster care to independent living, and has gone above and beyond to ensure that they have the skills, resources and confidence to live on their own. Chairperson Michael Taub addressed the Board to introduce Commissioners Jackson and Quarles. Commissioner Jackson addressed the Board to introduce Sherikia Hawkins, Southfield City Clerk and Jahquan Hawkins, Dean of Student Services at Oakland Community College. Commissioners Jackson and Quarles addressed the Board to present a Proclamation honoring Sherikia Hawkins, Southfield City Clerk, who was elected in November 2017, and is the first African American to serve in her position. She is a Pontiac native and has worked in public administration for 13 years and is a firm believer in the importance of giving back. She is also wholeheartedly committed to eliciting and sustaining voter participation. Commissioners Minutes Continued. May 2, 2018 262 Commissioners Jackson and Quarles addressed the Board to present a proclamation honoring Jahquan Hawkins, Dean of Student Services, Oakland Community College who as a mentor, speaker, author and college administrator is guided in his work by his core belief in “empowering the community by empowering others.” He is a proud husband, father, college success coach and native Detroiter, who has built a successful education career by using his own struggles as a college student as a source of insight for how to help others navigate higher education. Sherikia Hawkins, Southfield City Clerk addressed the Board. Jahquan Hawkins, Dean of Student Services, Oakland Community College addressed the Board. Commissioner Quarles addressed the Board to present a Proclamation honoring City of Lathrup Village Mayor Kelly Garrett who is the first African American to serve in her position. Prior to becoming Mayor, she served as Mayor Pro Tem from 2013 to 2017. In both capacities, Mayor Garrett has always prioritized making a positive difference in the community. Chairperson Michael Gingell addressed the Board to introduce Commissioner Weipert. Commissioner Weipert addressed the Board to introduce The Honorable Mary Ellen Brennan, The Honorable Shalina D. Kumar and their staffs, attorneys and probation officers. Commissioner Weipert addressed the Board to present a Proclamation honoring National Drug Court Month as treatment courts significantly improve substance use disorder treatment outcomes and substantially reduce addiction and related crime. Drug courts improve education, employment, housing and financial stability and promote family reunification. They also reduce foster care placements and increase the rate of addicted mothers delivering babies who are fully drug free. The Honorable Mary Ellen Brennan addressed the Board. Chairperson Michael Gingell addressed the Board to recognize Commissioner Crawford. Commissioner Crawford addressed the Board to commend the work of the Drug Courts and staff. Chairperson Michael Gingell addressed the Board to introduce Commissioner Woodward. Commissioner Woodward addressed the Board to introduce Royal Oak High School student leaders: Allie Ingalls, Bailey Golding, Taylor Jacobs, Jonah Kubicek, Jack Rossbach and Elliot Widd. Commissioner Woodward addressed the Board to present Proclamations honoring the Royal Oak High School student leaders who have demonstrated incredible courage and determination to add their voices to the national conversation on gun safety. These remarkable student leaders organized a school walkout on March 14th at Royal Oak High School, where 390 students participated to honor and pay tribute to the victims of the tragedy at Marjory Stoneman Douglas High School. This same group of student leaders organized their peers to take part in the March for Our Lives events in Royal Oak and Detroit, and even represented their school at the March for Our Lives in Washington D.C. on March 24th. Taylor Jacobs addressed the Board. 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 Two. Without objection the report was received and filed. Commissioners Minutes Continued. May 2, 2018 263 Oakland County Clerk – Register of Deeds Lisa Brown addressed the Board to read a communication from L. Brooks Patterson, County Executive reappointing Jon Savoy as a Director of the Economic Development Corporation (EDC) of the County of Oakland. The appointment is for six years ending April 2024. Without objection the appointment was confirmed. Oakland County Clerk – Register of Deeds Lisa Brown addressed the Board to read a communication from L. Brooks Patterson, County Executive reappointing Mr. Jeffrey Hauswirth and the Honorable Julie A. Nicholson as his representatives on the Oakland County Zoological Authority. The re-appointments are effective May 1, 2018 for a two year term or until a successor is appointed and qualified. Without objection the appointments were confirmed. The following person addressed the Board during Public Comment: Lindsay Warren. Moved by Long supported by Quarles 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 323. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *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: 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 Commissioners Minutes Continued. May 2, 2018 264 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. FISCAL NOTE (MISC. #18108) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $3,317,006 in fund balance for the Local Road Improvement Matching Program for the purposes of improving economic development in Oakland County cities and villages. 2. Funding of $25,349 is available in the General Fund Assigned Fund Balance for Local Road Improvement Matching Program (account #383465) for project 2018-07 consisting of FY 2017 roll over allocation of $9,859 and FY 2018 allocation of $15,490. 3. This project is for the reconstruction of 2,600 feet of North Hagadorn Street to North Ridge. 4. The FY 2018 budget be amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $25,349 Total Revenues $25,349 Expenditures 9010101-153000-740085 Local Road Funding Program $25,349 Total Expenditures $25,349 TOM MIDDLETON (The vote for this motion appears on page 323.) Commissioners Minutes Continued. May 2, 2018 265 *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. FISCAL NOTE (MISC. #18109) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee 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 Commissioners Minutes Continued. May 2, 2018 266 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $4,470,159 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $50,000 is available in the General Fund Assigned Fund Balance for Tri-Party 2018 and prior funding (account #383510) for project 54232. 3. This project is for spreading of gravel and chloride on various roads. 4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment. 6. The FY 2018 budget be amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $50,000 Total Revenues $50,000 Expenditures 9010101-153010-740135 Road Commission Tri-Party $50,000 Total Expenditures $50,000 TOM MIDDLETON (The vote for this motion appears on page 323.) *MISCELLANEOUS RESOLUTION #18110 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 Commissioners Minutes Continued. May 2, 2018 267 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 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. FISCAL NOTE (MISC. #18110) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $3,317,006 in fund balance for the Local Road Improvement Matching Program for the purposes of improving economic development in Oakland County cities and villages. 2. Funding of $158,350 is available in the General Fund Assigned Fund Balance for Local Road Improvement Matching Program (account #383465) for project 2018-12. 3. This project is for preventative maintenance and rehabilitation of 9 Mile Road, New Market Street, Farmington Road, Halstead Road and 14 Mile Road. 4. The FY 2018 budget be amended as follows: Commissioners Minutes Continued. May 2, 2018 268 GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $158,350 Total Revenues $158,350 Expenditures 9010101-153000-740085 Local Road Funding Program $158,350 Total Expenditures $158,350 TOM MIDDLETON (The vote for this motion appears on page 323.) *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 Commissioners Minutes Continued. May 2, 2018 269 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. 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. FISCAL NOTE (MISC. #18111) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $3,317,006 in fund balance for the Local Road Improvement Matching Program for the purposes of improving economic development in Oakland County cities and villages. 2. Funding of $7,202 is available in the General Fund Assigned Fund Balance for Local Road Improvement Matching Program (account #383465) for project 2018-13 consisting of FY 2016 rollover allocation of $2,013; FY 2017 rollover allocation of $2,013 and FY 2018 allocation of $3,176. 3. This project is for the crack sealing and concrete repairs on Bingham Rd., Bristol Ln., Bingham Ln. and Old Stage Road. 4. The FY 2018 budget be amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $7,202 Total Revenues $7,202 Expenditures 9010101-153000-740085 Local Road Funding Program $7,202 Total Expenditures $7,202 TOM MIDDLETON (The vote for this motion appears on page 323.) Commissioners Minutes Continued. May 2, 2018 270 *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. 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. FISCAL NOTE (MISC. #18112) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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 Commissioners Minutes Continued. May 2, 2018 271 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $4,470,159 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $30,762 is available in the General Fund Assigned Fund Balance for Tri-Party 2018 and prior funding (account #383510) for project 54301. 3. This project is for the resurfacing of Greenfield Road from 13 Mile to 14 Mile Road. 4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment. 6. The FY 2018 budget be amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $30,762 Total Revenues $30,762 Expenditures 9010101-153010-740135 Road Commission Tri-Party $30,762 Total Expenditures $30,762 TOM MIDDLETON (The vote for this motion appears on page 323.) *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: 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. May 2, 2018 272 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. FISCAL NOTE (MISC. #18114) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $4,470,159 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $25,000 is available in the General Fund Assigned Fund Balance for Tri-Party 2018 and prior funding (account #383510) for project 54272. 3. This project is for spreading of gravel and chloride on various roads. 4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment. 6. The FY 2018 budget be amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $25,000 Total Revenues $25,000 Commissioners Minutes Continued. May 2, 2018 273 Expenditures 9010101-153010-740135 Road Commission Tri-Party $25,000 Total Expenditures $25,000 TOM MIDDLETON (The vote for this motion appears on page 323.) *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 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. Commissioners Minutes Continued. May 2, 2018 274 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. FISCAL NOTE (MISC. #18115) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $3,317,006 in fund balance for the Local Road Improvement Matching Program for the purposes of improving economic development in Oakland County cities and villages. 2. Funding of $59,328 is available in the General Fund Assigned Fund Balance for Local Road Improvement Matching Program (account #383465) for project 2018-02. 3. This project is for sectional concrete repair at Research Park and Tech Row. 4. The FY 2018 budget be amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $59,328 Total Revenues $59,328 Expenditures 9010101-153000-740085 Local Road Funding Program $59,328 Total Expenditures $59,328 TOM MIDDLETON (The vote for this motion appears on page 323.) *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: 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. May 2, 2018 275 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. May 2, 2018 276 FISCAL NOTE (MISC. #18116) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $3,317,006 in fund balance for the Local Road Improvement Matching Program for the purposes of improving economic development in Oakland County cities and villages. 2. Funding of $11,468 is available in the General Fund Assigned Fund Balance for Local Road Improvement Matching Program (account #383465) for project 2018-03. 3. This project is for the maintenance and repair of parking areas in the right-of-way along Coolidge Highway, I-696 and Woodward Ave., commercial district between 11 Mile Road and Lincoln Ave. 4. The FY 2018 budget be amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $11,468 Total Revenues $11,468 Expenditures 9010101-153000-740085 Local Road Funding Program $11,468 Total Expenditures $11,468 TOM MIDDLETON (The vote for this motion appears on page 323.) *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 Commissioners Minutes Continued. May 2, 2018 277 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 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. FISCAL NOTE (MISC. #18117) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $3,317,006 in fund balance for the Local Road Improvement Matching Program for the purposes of improving economic development in Oakland County cities and villages. 2. Funding of $83,040 is available in the General Fund Assigned Fund Balance for Local Road Improvement Matching Program (account #383465) for project 2018-15 which consists of a FY 2016 rollover allocation of $23,257; FY 2017 rollover allocation of $23,257 and FY 2018 allocation of $36,526. Commissioners Minutes Continued. May 2, 2018 278 3. This project is for the resurfacing of Farrow Street which includes the removal and replacement of existing concrete and gutter, drive approaches, and dock well approaches, ADA ramp upgrades. 4. The FY 2018 budget be amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $83,040 Total Revenues $83,040 Expenditures 9010101-153000-740085 Local Road Funding Program $83,040 Total Expenditures $83,040 TOM MIDDLETON (The vote for this motion appears on page 323.) *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. 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. May 2, 2018 279 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. FISCAL NOTE (MISC. #18118) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $4,470,159 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $68,354 is available in the General Fund Assigned Fund Balance for Tri-Party 2018 and prior funding (account #383510) for project 54161. 3. This project is for the resurfacing of Commerce Road from Hiller Road to Orchard Lake Road. 4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment. 6. The FY 2018 budget be amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $68,354 Total Revenues $68,354 Expenditures 9010101-153010-740135 Road Commission Tri-Party $68,354 Total Expenditures $68,354 TOM MIDDLETON (The vote for this motion appears on page 323.) *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: Commissioners Minutes Continued. May 2, 2018 280 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 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. Commissioners Minutes Continued. May 2, 2018 281 FISCAL NOTE (MISC. #18119) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $3,317,006 in fund balance for the Local Road Improvement Matching Program for the purposes of improving economic development in Oakland County cities and villages. 2. Funding of $5,939 is available in the General Fund Assigned Fund Balance for Local Road Improvement Matching Program (account #383465) for project 2018-04. 3. This project is for the milling and resurfacing of the streets located in Keego Harbor which also involves pitching the roads to manage storm water run-off and manhole adjustments and repair when necessary. 4. The FY 2018 budget be amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $5,939 Total Revenues $5,939 Expenditures 9010101-153000-740085 Local Road Funding Program $5,939 Total Expenditures $5,939 TOM MIDDLETON (The vote for this motion appears on page 323.) *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 Commissioners Minutes Continued. May 2, 2018 282 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 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. FISCAL NOTE (MISC. #18120) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $4,470,159 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $20,000 is available in the General Fund Assigned Fund Balance for Tri-Party 2018 and prior funding (account #383510) for project 54261. 3. This project is for the resurfacing of Hiller Road from Old Orchard Trail to Commerce Road. 4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment. 6. The FY 2018 budget be amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $20,000 Total Revenues $20,000 Commissioners Minutes Continued. May 2, 2018 283 Expenditures 9010101-153010-740135 Road Commission Tri-Party $20,000 Total Expenditures $20,000 TOM MIDDLETON (The vote for this motion appears on page 323.) *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 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. Commissioners Minutes Continued. May 2, 2018 284 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. FISCAL NOTE (MISC. #18121) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $3,317,006 in fund balance for the Local Road Improvement Matching Program for the purposes of improving economic development in Oakland County cities and villages. 2. Funding of $6,604 is available in the General Fund Assigned Fund Balance for Local Road Improvement Matching Program (account #383465) for project 2018-08. 3. This project is for repaving portions of Old Orchard Trail. 4. The FY 2018 budget be amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $6,604 Total Revenues $6,604 Expenditures 9010101-153000-740085 Local Road Funding Program $6,604 Total Expenditures $6,604 TOM MIDDLETON (The vote for this motion appears on page 323.) *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 Commissioners Minutes Continued. May 2, 2018 285 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 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. Commissioners Minutes Continued. May 2, 2018 286 FISCAL NOTE (MISC. #18122) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $3,317,006 in fund balance for the Local Road Improvement Matching Program for the purposes of improving economic development in Oakland County cities and villages. 2. Funding of $5,157 is available in the General Fund Assigned Fund Balance for Local Road Improvement Matching Program (account #383465) for project 2018-09. 3. This project is to remove and replace deteriorated portions of various streets including Garland, Pontiac Drive, Avondale and Inverness road. 4. The FY 2018 budget be amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $5,157 Total Revenues $5,157 Expenditures 9010101-153000-740085 Local Road Funding Program $5,157 Total Expenditures $5,157 TOM MIDDLETON (The vote for this motion appears on page 323.) *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: 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 Commissioners Minutes Continued. May 2, 2018 287 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. FISCAL NOTE (MISC. #18123) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $3,317,006 in fund balance for the Local Road Improvement Matching Program for the purposes of improving economic development in Oakland County cities and villages. 2. Funding of $169,928 is available in the General Fund Assigned Fund Balance for Local Road Improvement Matching Program (account #383465) for project 2018-01. 3. This project is for concrete road replacement on Todd Drive, from Butterfield Drive to Big Beaver and concrete slab replacement on Butterfield Drive, from Crooks to Big Beaver in the City of Troy. Commissioners Minutes Continued. May 2, 2018 288 4. The FY 2018 budget be amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $169,928 Total Revenues $169,628 Expenditures 9010101-153000-740085 Local Road Funding Program $169,928 Total Expenditures $169,928 TOM MIDDLETON (The vote for this motion appears on page 323.) *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 Commissioners Minutes Continued. May 2, 2018 289 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. 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, 2018 Application Form – Local Road Improvement Matching Fund Pilot Program and Rochester Hills 2018 Concrete Replacement Program Map Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18125) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $3,317,006 in fund balance for the Local Road Improvement Matching Program for the purposes of improving economic development in Oakland County cities and villages. 2. Funding of $136,625 is available in the General Fund Assigned Fund Balance for Local Road Improvement Matching Program (account #383465) for project 2018-05. 3. This project is for the 2018 Concrete Road Replacement Program which includes adjustment/recondition/reconstruction of drainage structures, installation of under drains, placement of aggregate base for concrete roads and drives, concrete pavement removal, and replacement and restoration to various roads within the city. 4. The FY 2018 budget be amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $136,625 Total Revenues $136,625 Expenditures 9010101-153000-740085 Local Road Funding Program $136,625 Total Expenditures $136,625 TOM MIDDLETON (The vote for this motion appears on page 323.) Commissioners Minutes Continued. May 2, 2018 290 *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. 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. FISCAL NOTE (MISC. #18126) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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 Commissioners Minutes Continued. May 2, 2018 291 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $4,470,159 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $58,847 is available in the General Fund Assigned Fund Balance for Tri-Party 2018 and prior funding (account #383510) for project 54242. 3. This project is for the spreading of gravel and chloride on various roads. 4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment. 6. The FY 2018 budget be amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $58,847 Total Revenues $58,847 Expenditures 9010101-153010-740135 Road Commission Tri-Party $58,847 Total Expenditures $58,847 TOM MIDDLETON (The vote for this motion appears on page 323.) *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 Commissioners Minutes Continued. May 2, 2018 292 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. 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. FISCAL NOTE (MISC. #18128) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $3,317,006 in fund balance for the Local Road Improvement Matching Program for the purposes of improving economic development in Oakland County cities and villages. 2. Funding of $2,881 is available in the General Fund Assigned Fund Balance for Local Road Improvement Matching Program (account #383465) for project 2018-11. 3. This project is to repair portions of Miller road from M-15 to Glenburnie and to cut out and repair portions of Holcomb Road. 4. The FY 2018 budget be amended as follows: Commissioners Minutes Continued. May 2, 2018 293 GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $2,881 Total Revenues $2,881 Expenditures 9010101-153000-740085 Local Road Funding Program $2,881 Total Expenditures $2,881 TOM MIDDLETON (The vote for this motion appears on page 323.) *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. 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. Commissioners Minutes Continued. May 2, 2018 294 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. FISCAL NOTE (MISC. #18129) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $4,470,159 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $40,000 is available in the General Fund Assigned Fund Balance for Tri-Party 2018 and prior funding (account #383510) for project 54301. 3. This project is for the resurfacing of Greenfield Road from 13 Mile to 14 Mile Road. 4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment. 6. The FY 2018 budget be amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $40,000 Total Revenues $40,000 Expenditures 9010101-153010-740135 Road Commission Tri-Party $40,000 Total Expenditures $40,000 TOM MIDDLETON (The vote for this motion appears on page 323.) *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: Commissioners Minutes Continued. May 2, 2018 295 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 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 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. FISCAL NOTE (MISC. #18130) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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 Commissioners Minutes Continued. May 2, 2018 296 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $3,317,006 in fund balance for the Local Road Improvement Matching Program for the purposes of improving economic development in Oakland County cities and villages. 2. Funding of $4,699 is available in the General Fund Assigned Fund Balance for Local Road Improvement Matching Program (account #383465) for project 2018-14. 3. This project is for the crack-fill of asphalt on village streets; Mill Street from M-15 to Church Street and South Street from M-15 to Mill Street. 4. The FY 2018 budget be amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $4,699 Total Revenues $4,699 Expenditures 9010101-153000-740085 Local Road Funding Program $4,699 Total Expenditures $4,699 TOM MIDDLETON (The vote for this motion appears on page 323.) *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 Commissioners Minutes Continued. May 2, 2018 297 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 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, 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. FISCAL NOTE (MISC. #18131) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $3,317,006 in fund balance for the Local Road Improvement Matching Program for the purposes of improving economic development in Oakland County cities and villages. 2. Funding of $2,215 is available in the General Fund Assigned Fund Balance for Local Road Improvement Matching Program (account #383465) for project 2018-06. 3. This project is for Elmwood Street drainage and loading/unloading zone improvements. 4. The FY 2018 budget be amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $2,215 Total Revenues $2,215 Commissioners Minutes Continued. May 2, 2018 298 Expenditures 9010101-153000-740085 Local Road Funding Program $2,215 Total Expenditures $2,215 TOM MIDDLETON (The vote for this motion appears on page 323.) *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 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. Commissioners Minutes Continued. May 2, 2018 299 FISCAL NOTE (MISC. #18132) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $4,470,159 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $19,657 is available in the General Fund Assigned Fund Balance for Tri-Party 2018 and prior funding (account #383510) for project 54212. 3. This project is for the spreading of gravel and chloride on various roads. 4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment. 6. The FY 2018 budget be amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $19,657 Total Revenues $19,657 Expenditures 9010101-153010-740135 Road Commission Tri-Party $19,657 Total Expenditures $19,657 TOM MIDDLETON (The vote for this motion appears on page 323.) *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 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 Commissioners Minutes Continued. May 2, 2018 300 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. FISCAL NOTE (MISC. #18134) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $3,317,006 in fund balance for the Local Road Improvement Matching Program for the purposes of improving economic development in Oakland County cities and villages. Commissioners Minutes Continued. May 2, 2018 301 2. Funding of $16,569 is available in the General Fund Assigned Fund Balance for Local Road Improvement Matching Program (account #383465) for project 2018-10. 3. This project will reconstruct local roads in the southwest section from east of Lahser Road to Cranbrook Road and north of Quarton Road to Lone Pine Road, 4. The FY 2018 budget be amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $16,569 Total Revenues $16,569 Expenditures 9010101-153000-740085 Local Road Funding Program $16,569 Total Expenditures $16,569 TOM MIDDLETON (The vote for this motion appears on page 323.) *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. Commissioners Minutes Continued. May 2, 2018 302 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. FISCAL NOTE (MISC. #18135) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $4,470,159 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $73,334 is available in the General Fund Assigned Fund Balance for Tri-Party 2018 and prior funding (account #383510) for project 54142. 3. This project is for the resurfacing of Lincoln Drive from Telegraph Road to Lasher Road including curb and related work. 4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment. 6. The FY 2018 budget be amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $73,334 Total Revenues $73,334 Expenditures 9010101-153010-740135 Road Commission Tri-Party $73,334 Total Expenditures $73,334 TOM MIDDLETON (The vote for this motion appears on page 323.) Commissioners Minutes Continued. May 2, 2018 303 *MISCELLANEOUS RESOLUTION #18136 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 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. FISCAL NOTE (MISC. #18136) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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 Commissioners Minutes Continued. May 2, 2018 304 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $4,470,159 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $83,334 is available in the General Fund Assigned Fund Balance for Tri-Party 2018 and prior funding (account #383510) for project 54122. 3. This project is for the resurfacing of Hickory Grove Road from Franklin Road to Lasher Road including curb and related work. 4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment. 6. The FY 2018 budget be amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $83,334 Total Revenues $83,334 Expenditures 9010101-153010-740135 Road Commission Tri-Party $83,334 Total Expenditures $83,334 TOM MIDDLETON (The vote for this motion appears on page 323.) *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 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. May 2, 2018 305 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. FISCAL NOTE (MISC. #18137) BY: Commissioner Tom Middleton, Chairperson, Finance Committee 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 Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $4,470,159 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $37,333 is available in the General Fund Assigned Fund Balance for Tri-Party 2018 and prior funding (account #383510) for project 54152. 3. This project is for the resurfacing of Andover Road South of Long Lake Road including curb and related work. 4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment. 6. The FY 2018 budget be amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $37,333 Total Revenues $37,333 Commissioners Minutes Continued. May 2, 2018 306 Expenditures 9010101-153010-740135 Road Commission Tri-Party $37,333 Total Expenditures $37,333 TOM MIDDLETON (The vote for this motion appears on page 323.) *MISCELLANEOUS RESOLUTION #18138 BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: FACILITIES MANAGEMENT/FACILITIES MAINTENANCE AND OPERATIONS - INFORMATION TECHNOLOGY ELEVATOR REPAIR PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the 27-year old Information Technology passenger elevator failed a three-year, full-load, 2500-lb., four-hour safety test and is need of emergency repair and upgrades to its hoist system; and WHEREAS this equipment was also scheduled for a partial overhaul as part of Facilities Maintenance and Operations (FM&O) ongoing elevator modernization efforts; and WHEREAS the emergency repair will include replacement of the hoist system, hydraulic cylinder, and related components (see attached photo); and WHEREAS an annual (competitively bid and selected) contractor, Schindler of Livonia, will perform the repairs; and WHEREAS the total project will not exceed $126,500 including an estimated $65,000 for the complete hydraulic jack assembly and labor, a $50,000 placeholder for a well hole driller, and $11,500 for contingency; and WHEREAS the current Capital Improvement Plan included $200,000 for Elevator Maintenance in FY 2018; and WHEREAS funding in the amount of $126,500 is available in the FY 2018 Capital Improvement Plan/Building Fund (#40100) for transfer to the Project Work Order Fund (#40400) for the Information Technology Elevator Repair Project. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Information Technology Elevator Repair Project in the amount of $126,500. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes transfer of funding in the amount of $126,500 from the Capital Improvement Program/Building Improvement Fund (#40100) to the Project Work Fund (#40400) to establish the Information Technology Elevator Repair Project (#100000002783) as detailed below: BUILDING IMPROVEMENT FUND (#40100) 1040801-148020-788001-40400 Transfer Out ($126,500) PROJECT WORK ORDER FUND (#40400) Project: 100000002783, Activity: PROJ 1040801-148020-695500-40100 Transfer In $126,500 $ 0 Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. TOM MIDDLETON Copy of Elevator System Diagram on file in County Clerk’s office. (The vote for this motion appears on page 323.) *MISCELLANEOUS RESOLUTION #18139 BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM 2018 APPROPRIATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. May 2, 2018 307 WHEREAS the Oakland County Board of Commissioners has authorized the establishment of the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS Miscellaneous Resolution #17289, as amended by MR #18016, provides that any Oakland County appropriation in support of the School Drinking Water Station Program shall be distributed only after completion of the following: 1. The local education agency or public school academy has fully completed and returned the standard program application form approved by the School Drinking Water Station Program Subcommittee; and 2. The local education agency or public school academy has approved and executed a Program 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; and 3. The local education agency or public school academy has agreed to comply with policies and procedures of the program as approved by the Board of Commissioners, including supplementary policies approved by the School Drinking Water Station Program Subcommittee; and 4. The School Drinking Water Station Program Subcommittee of the Finance Committee has reviewed and recommended approval of the disbursement of funding; and 5. The Commissioner(s) representing the local education agency or public school academy requesting the program drinking water station units submit(s) a resolution authorizing the Chairman to execute the Program Participation Agreement with the local education agency or public school academy. The resolution shall be approved by the Finance Committee and the full Board; and 6. The County, upon confirmation of delivery receipts, will pay the vendor directly who shall ship the units directly to the schools according to the location directions provided in their order forms; and. 7. The vendor shall submit an invoice to the County in accordance with the conditions included in the purchase order; and WHEREAS the School Drinking Water Station Subcommittee has authorized the purchase of 48 units of the Elkay EZH2O model #LMASMB at a price of $497 per unit and 620 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations at a price of $783 per unit; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives; and WHEREAS the School Drinking Water Station Subcommittee has approved the final report on the disbursement of funding set at $509,316 as Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program; and WHEREAS upon review of the program, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits for students in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the one-time bulk purchase of 48 units of the Elkay EZH2O model #LMASMB and 620 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations from Progressive Plumbing Supply of Warren, Michigan with a one-time appropriation of $509,316 from the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) toward the School Drinking Water Program. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the following one-time FY 2018 budget amendment: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $509,316 Total Revenues $509,316 Expenditures 5010101-180010-731822 Special Projects $509,316 Total Expenditures $509,316 Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. TOM MIDDLETON Commissioners Minutes Continued. May 2, 2018 308 (The vote for this motion appears on page 323.) *MISCELLANEOUS RESOLUTION #18140 BY: Bob Hoffman, Chairperson, Human Resources Committee IN RE: HUMAN RESOURCES DEPARTMENT - DEFINED CONTRIBUTION (DC) 401(a) PLAN AMENDMENT AND RESTATEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Employees Retirement System was established on January 1, 1946 under the authority of Section 12a of Act No. 156, Public Acts of 1851 (M.C.L. §46.12a, M.S.A. 5- 333(1), (as amended, "Retirement System"); and WHEREAS the Retirement System is governed by the Oakland County Retirement and Deferred Compensation Board (“Retirement Board”); and WHEREAS the Retirement Board approved several amendments to the DC 401(a) Plan as last amended in November 2017; and WHEREAS the amendments pertain to the definition of Eligible Retirement Plan (section 1.19), definition of Trust (section 1.35), Break in Service (section 2.3), Normal Retirement (section 5.2), retitle and redefine section 5.7, and add a new section to clarify when an ineligible employee may take a distribution from the plan (section 5.10). NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners amends the Defined Contribution Plan as approved by the Retirement and Deferred Compensation Board as set forth in the attached document. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. BOB HOFFMAN Copy of Amendment to the Defined Contribution Part of the Oakland County Employees’ Retirement System, Copy of Oakland County Employees’ Retirement System Restated Resolution April 2018 – Draft and Oakland County Employees’ Retirement System Restated Resolution – April 2018 – Final Version with All Amendments Incorporated on file in County Clerk’s office. (The vote for this motion appears on page 323.) *REPORT (MISC. #18099) BY: Bob Hoffman, Chairperson, Human Resources Committee IN RE: FACILITIES MANAGEMENT/FACILITIES MAINTENANCE AND OPERATIONS DIVISION – POSITION DELETIONS AND POSITION CREATIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentleman: The Human Resources committee, having reviewed the above-referenced resolution on May 2, 2018, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing report. BOB HOFFMAN MISCELLANEOUS RESOLUTION #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 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 Commissioners Minutes Continued. May 2, 2018 309 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 FISCAL NOTE (MISC #18099) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: FACILITIES MANAGEMENT DEPARTMENT/FACILITIES MAINTENANCE AND OPERATIONS DIVISION – POSITION DELETIONS AND POSITION CREATIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. Resolution authorizes the creation of four (4) Proprietary Revenue (PR), full-time eligible (FTE), Groundskeeper I positions within the Grounds Maintenance Unit of Facilities Maintenance and Operations (FM&O). 2. Funding for the new positions will be offset by the deletion of sixteen (16) PR, part-time non-eligible (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) as well as savings realized from bringing snow removal, salting, mowing and tree care services in-house. 3. The four (4) new positions have been prorated for 5 months remaining in FY 2018 resulting in salary and fringe costs of $103,722; $261,474 for FY 2019 and $274,242 for FY 2020. 4. The sixteen (16) deleted positions have been prorated for 5 months remaining in FY 2018 resulting in salary and fringe savings of $115,025; $210,968 for FY 2019 and $213,078 for FY 2020. Commissioners Minutes Continued. May 2, 2018 310 5. It is anticipated that bringing services for snow removal, salting, mowing and tree care in-house will lead to cost savings of $212,641 for each year beginning in FY 2018 - FY 2020. 6. FM&O intends on utilizing a portion of the overall savings, to perform other contracted services for building maintenance, resulting in costs of $56,180 prorated for 5 months remaining in FY 2018 and $134,831 for each year beginning in FY 2019 - FY 2020. 7. The FY 2018 - FY 2020 Proprietary Fund budgets are amended as follows: FACILITIES MAINT AND FY 2018 FY 2019 FY 2020 OPERATION FUND (#63100) Revenues 1040701-140010-665882 Planned Used of Balance ($ 165,944) ($ 24,056) ($ 13,398) Total Revenues ($ 165,944) ($ 24,056) ($ 13,398) Expenses 1040725-140599-702010 Salaries Regular ($ 52,887) ($ 56,564) ($ 49,328) 1040725-140599-722740 Fringe Benefits 41,584 107,070 110,492 1040725-140599-750581 Uniforms 800 800 800 1040725-140599-778675 Telephone 1,020 2,448 2,448 1040718-140200-731878 Sublet Repairs 56,180 134,831 134,831 1040725-140500-731878 Sublet Repairs ( 212,641) ( 212,641) ( 212,641) Total Expenses ($ 165,944) ($ 24,056) ($ 13,398) TOM MIDDLETON (The vote for this motion appears on page 323.) *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 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: Commissioners Minutes Continued. May 2, 2018 311 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 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 Commissioners Minutes Continued. May 2, 2018 312 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 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 Commissioners Minutes Continued. May 2, 2018 313 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 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. Commissioners Minutes Continued. May 2, 2018 314 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) 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 Commissioners Minutes Continued. May 2, 2018 315 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: Commissioners Minutes Continued. May 2, 2018 316 ASSIGNMENT For value received, the undersigned hereby sells, assigns and transfers unto ______________________________________________________________________________ (please print or type name, address and taxpayer identification number of transferee) the within bond and all rights thereunder and hereby irrevocably constitutes and appoints ______________________________________________________________________________ attorney to transfer the within bond on the books kept for registration thereof, with full power of substitution in the premises. Dated: ____________________ __________________________________________ Signature Guaranteed: __________________________________________ Signature(s) must be guaranteed by an eligible guarantor institution participating in a Securities Transfer Association recognized signature guarantee program. [END OF BOND FORM] 10. SECURITY. It is expected that the principal of and interest on the 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 Commissioners Minutes Continued. May 2, 2018 317 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 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 Commissioners Minutes Continued. May 2, 2018 318 (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. 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. FISCAL NOTE (MISC. #18100) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Commissioners Minutes Continued. May 2, 2018 319 Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The resolution authorizes the Evergreen and Farmington Sewage Disposal System Capital Improvement Bonds in accordance with the provisions of Act 342, Public Acts of Michigan, 2001, as amended. 2. The project consists of several projects to acquire, construct and install sewage disposal system facilities to maintain the capacity and performance of the Evergreen and Farmington Sewage Disposal System for a cost of $15,000,000, with a 20 year and upward useful life. 3. The bond issue is not to exceed $15,000,000 to finance all or part of the projects that will promote the public health and welfare of the residents. 4. Oakland County will pledge the full faith and credit of the County for the prompt payment of principal and interest on the bonds. 5. The Bonds shall bear an interest rate not to exceed 7% per annum, will be in aggregate principal amounts, will mature in such years and principal amounts and will be callable prior to maturity as determined necessary by the County Agency at the time of issue. 6. The statutory limit for County debt is $6,900,835,221 (10% of State Equalized Value). As of April 2, 2018, the total pledged debt is $701,632,980 or approximately 1.0167% of the S.E.V. 7. The revenues from the Evergreen and Farmington Sewage Disposal System will pay for the principal and interest on the bonds. 8. No County general funds shall be appropriated to this project. TOM MIDDLETON (The vote for this motion appears on page 323.) *MISCELLANEOUS RESOLUTION #18141 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: CENTRAL SERVICES/AVIATION DIVISION – AIRPORT LAND LEASE: NFL HOLDINGS 2, LLC To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland (“the County”) owns and operates the Oakland/Troy Airport (OTA) in the City of Troy; and WHEREAS parcels of land are leased to various aviation businesses for the purpose of constructing hangars, aviation ramps, and related appurtenances for conducting aviation business at the Airport; and WHEREAS the Aviation Division has negotiated the attached Land Lease with NFL Holdings 2, LLC; and WHEREAS the Land Lease will have a term of twenty years from May 1, 2018, to April 30, 2038, with annual rent fixed for the first two years at $16,855.56; and WHEREAS the County reserves the right to change the rental payments each and every two years, as set forth in the land lease, with the first computation to be made from the date of this land lease; and WHEREAS the Airport Committee and the County’s Office of Corporation Counsel have reviewed and agreed to the terms of the Land Lease. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and accepts the terms and conditions of the attached Land Lease with NFL Holdings 2, LLC. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its Chairperson or his designee to execute the attached Land Lease Addendum and all other related documents between the County and NFL Holdings 2, LLC. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of ADR Review Sign Off – Aviation and Transportation – Central Services/Aviation Division – Airport Land Lease: NFL Holdings 2, LLC, Oakland/Troy Airport – Airport Land Lease and Troy Airport Lease – Right-of-Way Sketch Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. May 2, 2018 320 FISCAL NOTE (MISC. #18141) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: CENTRAL SERVICES/AVIATION DIVISION – AIRPORT LAND LEASE: NFL HOLDINGS 2, LLC To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes the Land Lease between Oakland County and NFL Holdings 2, LLC at the Oakland/Troy Airport. 2. Oakland County is the owner of Oakland/Troy Airport in the City of Troy. 3. Parcels of land are leased to various aviation businesses for the purpose of construction hangars, aviation ramps, and related appurtenances for conducting aviation business at the airport. 4. The County has negotiated the Land Lease with NFL Holdings 2, LLC. NFL Holdings 2, LLC is purchasing the Metroline Aviation hangar and will assume the lease rates. 5. The Land Lease will have a term of twenty years from May 1, 2018, to April 30, 2038 with annual rent fixed for the first two years at $16,855.56. 6. Under the Land Lease, the County has the right to change the rental payments each and every two years, as set forth in the Land Lease. 7. No budget amendment is required as the revenue is already reflected in the FY 2018 – FY 2020 Budget. TOM MIDDLETON (The vote for this motion appears on page 323.) *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 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. FISCAL NOTE (MISC. #18101) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: SHERIFF’S OFFICE – USE OF FORFEITED FUNDS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. May 2, 2018 321 Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes funding from the Sheriff’s Office Law Enforcement Enhancement Restricted Fund (#21341) be transferred to the Sheriff’s Office General Fund to pay for the purchase of equipment and training used to enhance law enforcement efforts. 2. Funding is available from the Law Enforcement Enhancement Restricted Fund (#21341) $513,330 (balance as of 03/20/2018). The Sheriff requests use of these funds to enhance drug law enforcement per MCL 333.7524 of Public Act 368 of 1978. 3. Funding of $77,500 will be allocated as follows: SWAT training $15,000, seven (7) SWAT sniper rifles $49,000 and one (1) Can Am Defender Max Utility Task Vehicle (UTV) $13,500. The equipment and training will be used by the Sheriff’s Office to enhance law enforcement efforts in compliance with State law. 4. The Fiscal Year 2018 budget is amended as follows: LAW ENFORCEMENT ENHANCEMENT FUND (#21341) FY 2018 Revenue 4030601-110000-665882 Planned Use of Balance $77,500 Total Revenue $77,500 Expenditures 4030601-110000-788001-10100 Transfers Out $77,500 Total Expenditures $77,500 GENERAL FUND (#10100) Revenue 4030601-110000-695500-21341 Transfers In $77,500 Total Revenue $77,500 Expenditures 4030601-110000-731304 Officers Training $15,000 4030601-110000-760157 Equipment 49,000 4030601-110000-760188 Vehicles 13,500 Total Expenditures $77,500 TOM MIDDLETON (The vote for this motion appears on page 323.) *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. Commissioners Minutes Continued. May 2, 2018 322 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. FISCAL NOTE (MISC. #18102) BY: Commissioner Tom Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes the Transfer of Ownership and Release of Claims Agreement for K-9 dog “Paco” to trainer and handler Deputy Michael Garrison. 2. The County will sell “Paco" to his current handler for the sum of $1.00 as outlined in the agreement. 3. No budget amendment is required. TOM MIDDLETON (The vote for this motion appears on page 323.) *MISCELLANEOUS RESOLUTION #18142 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – FY 2018 DRUG RECOGNITION EXPERT (DRE) CALL OUT REIMBURSEMENT AGREEMENT – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff’s Office will receive funding from the Office of Highway Safety Planning (OHSP) for the period of October 1, 2017 through September 30, 2018; and WHEREAS this grant funding will be used for the reimbursement of up to four hours of overtime to Michigan certified Drug Recognition Experts (DRE) in good standing to respond to a request for service related to drugged driving cases; and WHEREAS no county match is required; 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 approves the funding from the Office of Highway Safety Planning (OHSP) for the period of October 1, 2017 through September 30, 2018. 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 funding does not obligate the County to any future commitment and continuation of this program is contingent upon future levels of grant funding. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. BILL DWYER Copy of Grant Review Sign Off – Sheriff’s Office – FY 2018 Drug Recognition Expert (DRE) Call Out Reimbursement Agreement, MSP – DRE – Drug Recognition Expert Program, 2018 OHSP DRE Call Out Reimbursement Agreement, 2018 OHSP DRE Callout Policy, Drug Recognition Expert (DRE) Call Out Overtime Daily Form, Law Enforcement Reimbursement Request Form and Correspondence from Michael P. Harris, DRE Program Director, Michigan State Police – Office of Highway Safety Planning Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. May 2, 2018 323 FISCAL NOTE (MISC. #18142) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: SHERIFF'S OFFICE – FY 2018 DRUG RECOGNITION EXPERT (DRE) CALL OUT REIMBURSEMENT AGREEMENT – 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 FY 2018 Drug Recognition Expert (DRE) Call Out Reimbursement agreement from the Michigan Office of Highway Safety Planning (OHSP). 2. Funding will be used for the reimbursement of up to four (4) hours of overtime to Michigan certified DREs in good standing to respond to a request for service related to DRE call out events. 3. The amount of reimbursement is unknown as it is based on the number of events. 4. No county match is required. 5. The grant period is October 1, 2017 through September 30, 2018. 6. A budget amendment is not required at this time. TOM MIDDLETON Vote on Consent Agenda, as amended: AYES: Dwyer, Fleming, Gershenson, Gingell, Hoffman, Jackson, Kowall, Long, McGillivray, Middleton, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Crawford, Dwyer. (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. MISCELLANEOUS RESOLUTION #18143 BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: ESTABLISHMENT OF OAKLAND COUNTY 9-1-1 CHARGE RATE (FORMERLY TELEPHONE OPERATING SURCHARGE) FOR THE PERIOD JULY 1, 2018 TO JUNE 30, 2019 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County has created and now operates and maintains an interoperable public safety radio communications system for over a decade for the benefit of its residents on behalf of and for local law enforcement, fire services, emergency medical services, hospitals, homeland security, and operating purposes other than public safety (such non-public safety agencies using the radio system are funded from revenue sources outside of the 9-1-1 charges); and WHEREAS the County constructed this public safety radio communications system through a 9-1-1 charge (fee) on devices, as defined by the Emergency 9-1-1 Service Enabling Act, Michigan Public Act 32 of 1986, MCL §484.1101 et seq., as amended; and WHEREAS the Michigan statutes requires that county boards of commissioners annually approve the 9-1-1 charge rate for the fiscal year period from July 1 through June 30 each year (including the period under consideration in Oakland County of July 1, 2018 through June 30, 2019); and WHEREAS the State requires that a certified copy of the board of commissioners resolution be submitted to the Michigan Public Services Commission no later than mid-May of each year (due May 15, 2018 this year) covering the ensuing July 1 through June 30 fiscal year without which the fee cannot be charged; and WHEREAS the County’s 9-1-1 current charge rate is $.32 per month per device as defined by Michigan statutes and is below the authorized limit established by State statute of $.42 per month per device; and Commissioners Minutes Continued. May 2, 2018 324 WHEREAS an attached Memorandum dated March 29, 2018 from the County Administration covering the financial, programmatic, operating, and capital status and needs of the Radio Communications Fund for the funding period January 1, 2018 through September 30, 2022 has been prepared outlining in detail the business issues involving the next several years’ 9-1-1 charge rates; and WHEREAS the attached memorandum also covers major capital projects anticipated to occur in FY 2018 through FY 2022 as mandated by evolving technology and obsolescence of existing radio communications equipment, including replacement of radio consoles at the twenty Public Safety Answering Points (PSAPs) within the County, the replacement of public safety responders’ mobile and portable radios, tower equipment, the replacement of older connectivity in the CLEMIS Wide Area Network (WAN), and the migration to a Next Generation 9-1-1 Emergency Services IP Network (ESINet) and associated PSAP call-processing equipment (CPE); and WHEREAS the attached memorandum has outlined two courses of financial alternative actions arising from future uncertainties in the funding source arising from the State’s operating 9-1-1 fund each of which would require an increase of $.04 per device per month in the 9-1-1 charge per month under either alternative course of action as noted in the attached memorandum; and WHEREAS the Budget Task Force and the CLEMIS Radio Communications Oversight Committee (such membership of which includes law enforcement, fire, medical, administration and other representatives) meeting held on March 29, 2018 respectively unanimously agreed with the increase of $.04 per device per month bringing the total amount to be assessed at $.36 per device per month for the period July 1, 2018 to June 30, 2019. NOW THEREFORE BE IT RESOLVED that the County’s Board of Commissioners hereby approves the 9-1-1 charge of $.36 per month per device as defined by Michigan statutes for the period July 1, 2018 through June 30, 2019. RADIO COMMUNICATIONS FUND (#53600) FY 2018 FY 2019 – FY 2020 Revenues 1080310-115150-630581 E911 Surcharge $162,000 $648,000 1080310-115150-665882 Planned Use of Balance ($162,000) ($648,000) Total Revenues $ 0 $ 0 Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. TOM MIDDLETON Copy of Correspondence Dated March 29, 2018 from Robert J. Daddow, Special Projects Deputy County Executive, Exhibit A – Summary of Capital Project Needs – Radio Communications Fund – No Support from State for ESINet, Exhibit B – Calculation of Bond Interest – Radio Communication Fund – No Support from State for ESINet, Calculation of Bond Interest – Radio Communication Fund – With Support from State on ESINet, Exhibit C – Summary of Capital Project Needs – Radio Communications Fund – With Support from State for ESINet, Exhibit D – Calculation of Bond Interest – Radio Communications Fund – With Support from State on ESINet, Footnotes to Summary of Capital Needs – Exhibits A through D, Exhibit E - Correspondence Dated March 8, 2018 from Robert J Daddow, Special Projects Deputy County Executive, Exhibit A – Radio Communications Fund – Statement of Net Position – December 30, 2017, Exhibit A-1 – County of Oakland – Radio Communications Fund Statement of Revenues, Expenses and Changes in Net Position for the Three Month Ended December 31, 2017, Exhibit A-2 – Radio Communications Fund 53600 – Operating Transfers In – Fiscal Year 2018, Exhibit A-3 – Radio Communications Fund 53600 – Operating Transfers Out – Fiscal Year 2018, Exhibit A-4 – Radio Communications Fund 53600 - Fiscal Year 2018 – 1st Quarter Brief Explanation of “Actuals” and Michigan Public Services Commission – Michigan 9-1-1 County Surcharges on file in County Clerk’s office. Moved by Middleton supported by Weipert the resolution be adopted. Discussion followed. Moved by Woodward supported by Gershenson the resolution be amended as follows: BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs the CLEMIS Radio Communication Oversight Committee to prepare and implement a plan to reduce the current number of PSAPs to no more than ten (10) by July 2019. Commissioners Minutes Continued. May 2, 2018 325 Vote on amendment: AYES: Gershenson, Jackson, McGillivray, Quarles, Woodward, Bowman. (6) NAYS: Fleming, Gingell, Hoffman, Kowall, Long, Middleton, Spisz, Taub, Tietz, Weipert, Zack, Berman, Crawford, Dwyer. (14) A sufficient majority having not voted in favor, the amendment failed. Discussion followed Moved by Woodward supported by Gershenson the resolution be amended as follows: BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs the CLEMIS Radio Communication Oversight Committee to conduct a feasibility study and offer a cost savings analysis on the following: 1) County operation of no more than 10 PSAPs; and 2) The construction of a new dispatch center; and 3) All financial, programmatic, operating and capital funding options for support of Emergency 911 system. The findings of the study shall be submitted to the Oakland County Board of Commissioners Finance Committee within 90 days of approval of this resolution. Vote on amendment: AYES: Gershenson, Jackson, McGillivray, Quarles, Woodward, Zack, Berman, Bowman. (8) NAYS: Gingell, Hoffman, Kowall, Long, Middleton, Spisz, Taub, Tietz, Weipert, Crawford, Dwyer, Fleming. (12) A sufficient majority having not voted in favor, the amendment failed. Discussion followed. Moved by Woodward supported by Gershenson the resolution be amended as follows: BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs the CLEMIS Radio Communication Oversight Committee to approve a policy to cover 50% of the cost for replacing a municipality’s radio tower if the tower is older than 10 years old and is being reconstructed to support economic development in the community. Vote on amendment: AYES: Jackson, McGillivray, Quarles, Woodward, Zack, Bowman, Gershenson. (7) NAYS: Gingell, Hoffman, Kowall, Long, Middleton, Spisz, Taub, Tietz, Weipert, Berman, Crawford, Dwyer, Fleming. (13) A sufficient majority having not voted in favor, the amendment failed. Discussion followed. Moved by Woodward supported by Gershenson the resolution be amended as follows: BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs the CLEMIS Radio Communication Oversight Committee to approve a policy to reinstate an incentive program for local municipalities on the cessation of their Public Safety Answering Point (PSAP) functions, in consideration of the cessation of the PSAP functions the local municipality shall be reimbursed $150,000 with payment from the County’s Radio Communications Fund, with language for the incentive program to be discontinued after 2020. Vote on amendment: AYES: Jackson, McGillivray, Quarles, Woodward, Zack, Bowman, Gershenson. (7) NAYS: Hoffman, Kowall, Long, Middleton, Spisz, Taub, Tietz, Weipert, Berman, Crawford, Dwyer Fleming, Gingell. (13) Commissioners Minutes Continued. May 2, 2018 326 A sufficient majority having not voted in favor, the amendment failed. Discussion followed. Vote on resolution, as is: AYES: Kowall, Long, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Zack, Berman, Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Hoffman. (17) NAYS: Jackson, McGillivray, Woodward. (3) A sufficient majority having voted in favor, the resolution, as is was adopted. MISCELLANEOUS RESOLUTION #18144 BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: BOARD OF COMMISSIONERS - AUTHORIZING OAKLAND COUNTY PUBLIC TRANSPORTATION AUTHORITY MILLAGE QUESTION TO BE PLACED ON 2018 ELECTION BALLOT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS on March 30, 1995, the Oakland County Board of Commissioners adopted Miscellaneous Resolution #95083, Act 196 Public Transportation Authority - Articles of Incorporation, establishing the Oakland County Public Transportation Authority (OCPTA); and WHEREAS in accordance with Article VI of the Articles of Incorporation, as adopted and amended, the OCPTA may not place a millage question before Oakland County communities without the prior authorization of the Oakland County Board of Commissioners; and WHEREAS the granting of authorization by the Oakland County Board of Commissioners does not constitute either support or non-support of this particular millage issue; and WHEREAS the granting of authorization by the Oakland County Board of Commissioners supports the right of voters residing in public transit authority opt-in communities to choose whether or not they wish to continue their support of public transit; and WHEREAS since 1995 as many as 24 Oakland County Communities including the cities of Auburn Hills, Berkley, Birmingham, Clawson, Farmington, Farmington Hills, Ferndale, Hazel Park, Huntington Woods, Lathrup Village, Madison Heights, Oak Park, Pleasant Ridge, Pontiac, Royal Oak, Southfield, Troy and Walled Lake; the Townships of Bloomfield, Royal Oak and West Bloomfield and the villages of Beverly Hills, Bingham Farms and Franklin have chosen to retain their membership in the Oakland County Public Transit Authority and have voted to adopt a millage in support of public transportation services for their communities; and WHEREAS the 1.0 mills approved by transit authority area voters in 2014 expires with the 2017 tax year; and WHEREAS the Oakland County Public Transportation Authority seeks authorization to place a question before the opt-in communities in the OCPTA service area establishing a tax rate of 1 mil for tax years 2018 through 2021 in order to contract with the Suburban Mobility Authority for Regional Transportation (SMART) and help fund public transit services for the public transit dependent, the senior, student and the disabled communities, as well as transit choice riders in the OCPTA area; and WHEREAS 70% of current SMART riders use public transit to get to work and 20% of those riders use public transit to get to school. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, hereby authorizes the Oakland County Public Transportation Authority to utilize Section 18 of Act 196, MCL 124.468 (Property Taxation), for the purpose of placing before all of the voters in the Oakland County Public Transportation Authority Service Area the proposition of establishing a 0.9863 mil rate for the years 2018 through 2021 to support public transportation in the Oakland County Public Transportation Authority Service area. BE IT FURTHER RESOLVED that the Board of Commissioners recommends the proposition be placed on the August 7, 2018 election ballot. BE IT FURTHER RESOLVED that the Oakland County Clerk is directed to do all things and provide all supplies necessary for the placing of this question on the ballot as required by law. Commissioners Minutes Continued. May 2, 2018 327 BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the attached Election Financing Agreement with the Suburban Mobility Authority for Regional Transportation. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. CHRISTINE LONG Copy of Oakland County Public Transportation Authority State of Michigan – Resolution Calling 2018 Millage Election, 2018 Millage – Oakland County Ballot Timeline and Agreement for Reimbursement of Election Costs between Oakland County and Suburban Mobility Authority for Regional Transportation Incorporated by Reference. Original on file in County Clerk’s office. Moved by Long supported by Woodward the resolution be adopted. Discussion followed. Moved by Gingell supported by Woodward the resolution be amended as follows: NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes the Oakland County Public Transportation Authority to utilize Section 18 of act 196, MCL 124.468 (Property Taxation), for the purpose of placing before all of the voters in the Oakland County Public Transportation Authority Service Area the proposition of establishing a 0.9863 1 mil rate for the years 2018 through 2021 to support public transportation in the Oakland County Public Transportation Authority Service area. Vote on amendment: AYES: McGillivray, Middleton, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Dwyer, Gershenson, Gingell, Hoffman, Jackson. (16) NAYS: Kowall, Long, Tietz, Fleming. (4) A sufficient majority having voted in favor, the amendment carried. Vote on resolution, as amended: AYES: McGillivray, Middleton, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Dwyer, Gershenson, Gingell, Hoffman, Jackson. (16) NAYS: Long, Tietz, Fleming, Kowall. (4) A sufficient majority having voted in favor, the resolution, as amended, was adopted. There were no items to report on the Regular Agenda for the Human Resources Committee. MISCELLANEOUS RESOLUTION #18145 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: CENTRAL SERVICES DEPARTMENT/AVIATION AND TRANSPORTATION DIVISION – POSITION DELETION AND POSITION CREATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Central Services Department, Aviation and Transportation Division has reviewed its operations and determined areas where efficiencies could be realized; and WHEREAS the Aviation and Transportation Division hires seven (7) Part-Time Non-Eligible (PTNE) Seasonal Laborer employees each year to work from April through October; and WHEREAS the PTNE Seasonal Laborer employees assist the Full-Time Eligible (FTE) staff with general landscaping and light maintenance duties for all three airports; and WHEREAS these duties include landscaping, mowing, weeding, pavement inspection/minor repair, minor vehicle maintenance, vehicle cleaning, maintenance of landscaping equipment, janitorial duties, parts runs, and assisting Airport Maintenance Mechanics I, II, and III’s with major and minor repairs; and Commissioners Minutes Continued. May 2, 2018 328 WHEREAS as the fall season comes to a close and the seasonal PTNE employees are separated, additional demands are placed on the FTE employees to complete their tasks along with those of the Seasonal Laborers until the following spring when the Seasonal Laborers are hired again; and WHEREAS this increases the workload for the FTE employees, particularly during inclement weather; and WHEREAS this also results in the underutilization of mechanical skills that could be better utilized troubleshooting or performing complex repair projects, reduces the flexibility for support of satellite airports, and leads to added overtime at a premium expense; and WHEREAS utilizing a FTE employee would allow the ability to more efficiently manage the stability and consistency of the workload; and WHEREAS the Aviation and Transportation Division has requested to create one (1) FTE Maintenance Laborer position; and WHEREAS a FTE Maintenance Laborer would perform all the duties of a PTNE Seasonal Laborer, as well as additional duties during the winter months such as snow removal of all service roads, terminal parking lots, sidewalks, on-airport sign boxes, access gates, and preventative maintenance on snow removal equipment; and WHEREAS the Aviation and Transportation Division has also requested the deletion of one (1) PR funded PTNE 520 hours per year Summer Seasonal Laborer position #1030701-04339; and WHEREAS the creation of the FTE Maintenance Laborer position will be covered by a reduction to the overtime budget and available resources in the Airport Fund. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves to delete one (1) PR funded Summer PTNE 520 hours per year Seasonal Laborer position #1030701- 04339. BE IT FURTHER RESOLVED to create one (1) PR funded FTE Maintenance Laborer position in the Aviation and Transportation Division/Aviation and Transportation Administration Unit (#1030701). 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 #18146 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE-AUTHORIZATION FOR SALE OF RECOVERED AND STOLEN PROPERTY IN SPRING AUCTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the provisions of Act 54 of the Public Act of 1959, as amended, requires board authorization for the disposal of recovered and stolen property that has been unclaimed for six (6) months; and WHEREAS the Department of Central Services conducts a spring and fall auction for the County of Oakland; and WHEREAS the spring auction will be held on Saturday, May 19, 2018; and WHEREAS the Sheriff of Oakland County, by letter, has requested the authority of the Oakland County Board of Commissioners to proceed with the sale of the aforementioned items, as detailed in the attached list, in the spring auction. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Sheriff of Oakland County to dispose of unclaimed property in the manner prescribed in Act 54 of the Public Acts of 1959, as amended. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. BILL DWYER Copy of Online Pickup List, Sheriff’s Office Property Room Bidcorp.com Auctions – Main Property Room, Correspondence from Joe Quisenberry, Captain, Investigative and Forensic Services Division, Oakland County Sheriff’s Office and Correspondence from Todd T. Birkle, Manager of Support Services, Oakland County Central Services on file in County Clerk’s office. Commissioners Minutes Continued. May 2, 2018 329 The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18063 BY: Commissioners Marcia Gershenson, District #13; William Dwyer, District #14; IN RE: BOARD OF COMMISSIONERS – SUPPORT OF MICHIGAN HOUSE BILL 4706, EXTREME RISK PROTECTION ACT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS recent senseless tragedies in Las Vegas, NV, Sutherland Springs, TX and Parkland, FL have deeply shaken our communities and the nation, these horrific acts have brought the issues of public safety and gun violence to the forefront of our attention; and WHEREAS developing practical, effective and legally sustainable policies to separate firearms from people at risk of violence or suicide represents an important, but challenging public health opportunity for gun violence prevention; and WHEREAS an independent data collection and research group, Gun Violence Archive, has compiled incidents of gun violence and gun crime nationally and found that 346 instances of Mass Shootings had occurred in 2017 and 383 had been reported and confirmed in 2016; and WHEREAS Representative Robert Wittenberg recently introduced House Bill No. 4706, to provide for the issuance of restraining orders prohibiting certain individuals from possessing or purchasing firearms and ordering the seizure of a restrained individual's firearms; and WHEREAS House Bill No. 4706, commonly known as the “extreme risk protection act”, is modeled after “red flag” legislation that has been adopted in five states - California, Oregon, Connecticut, Washington and Indiana; and WHEREAS this legislation aims to address a critical public safety problem by empowering families and law enforcement with the ability to seek immediate relief from the judiciary to keep deadly weapons out of the hands of individuals who pose a clear and present risk of harm to themselves or others; and WHEREAS “red flag” legislation has the potential of breaking the partisan divide on the critical issue of addressing gun violence – attracting support from a diverse group of political leaders from Republicans, Sen. Marco Rubio and Fmr. Florida Governor Jeb Bush to Democratic Sen. Dianne Feinstein and Rep. Salud Carbajal; and WHEREAS now, more than ever, Oakland County constituents are demanding leadership from elected leaders at all levels of government on the critical issue of preventing gun violence and ensuring the safety of our children. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby declares their support of House Bill 4706 and urges the legislature to adopt this important public safety legislation without further delay. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the Governor of the State of Michigan, the Lt. Governor of the State of Michigan, the Oakland County members of the Michigan congressional delegation, and the members of the Michigan House Judiciary Committee. Chairperson, I move the adoption of the foregoing resolution. MARCIA GERSHENSON Moved by Gershenson supported by Zack to discharge the resolution from the General Government Committee. Discussion followed. AYES: McGillivray, Quarles, Woodward, Zack, Bowman, Gershenson, Jackson. (7) NAYS: Middleton, Spisz, Taub, Tietz, Weipert, Berman, Crawford, Fleming Gingell, Kowall, Long. (11) A sufficient majority having not voted in favor, the motion to discharge this resolution failed. Commissioners Minutes Continued. May 2, 2018 330 MISCELLANEOUS RESOLUTION #18147 BY: Commissioners Philip Weipert, District #8; Helaine Zack, District #18; Gary McGillivray, District #20; Tom Berman, District #5; Shelley Taub, District #12; Janet Jackson, District #21; Bob Hoffman, District #2; Marcia Gershenson, District #13; Wade Fleming, District #16; Hugh Crawford, District #9; IN RE: BOARD OF COMMISSIONERS – DESIGNATING MAY 2018 AS NATIONAL DRUG COURT MONTH IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS drug courts are an essential component of our justice system, saving vast criminal justice resources and offering an alternative to incarceration all the while keeping individuals engaged with their communities; and WHEREAS for the past 30 years drug courts have been restoring lives, reuniting families and making communities across this nation safer; and WHEREAS drug courts and other treatment courts are special court programs that focus on providing treatment and intense supervision to offenders instead of jail; and WHEREAS according to a Columbia University study, the average recidivism rate for those who complete Drug Court is between 4% and 29%, compared to 48% for those who do not participate in a Drug Court program; and WHEREAS drug courts facilitate communitywide partnerships, bringing together public safety and public health professionals in the fight against drug abuse and criminality; and WHEREAS drug courts are now recognized as the most successful criminal justice intervention in our nation's history; and WHEREAS according to the National Drug Court Institute, the Drug Court movement has grown from 12 original Drug Courts in 1994 to over 3,000 operational Drug Courts nation wide; and WHEREAS there are 17 viable “Problem-Solving” Courts, which include drug and sobriety, mental health, veterans, and other nontraditional courts, operating in Oakland County; and WHEREAS these types of Problem-Solving Courts have saved thousands of lives and have mitigated the financial burden to Oakland County taxpayers; and WHEREAS the hard work and dedication of the judiciary, prosecutors, attorneys, court administration, law enforcement, clerks of the court, corrections personnel, public health professionals, treatment providers, treatment court staff and many others have had a positive influence on the Oakland County residents they serve and the communities they live in; and WHEREAS Oakland County encourages all citizens to recognize the participants and practitioners who make drug courts effective and the significant contributions that drug courts have made and continue to make, in reducing drug use and crime. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners proclaim the month of May 2018 as "National Drug Court Month" in Oakland County and further recognize the significant contributions drug courts have made toward reducing substance abuse, crime and recidivism while saving valuable resources. Chairperson, I move the adoption of the foregoing resolution. PHILIP WEIPERT, HELAINE ZACK, GARY MCGILLIVRAY, TOM BERMAN, SHELLEY TAUB, JANET JACKSON, BOB HOFFMAN, MARCIA GERSHENSON, WADE FLEMING, DOUG TIETZ, HUGH CRAWFORD, EILEEN KOWALL, BILL DWYER, TOM MIDDLETON, NANCY QUARLES, DAVID BOWMAN, DAVE WOODWARD, MICHAEL SPISZ, CHRISTINE LONG, MICHAEL GINGELL Moved by Weipert supported by McGillivray to suspend the rules and vote on Miscellaneous Resolution #18147 – Board of Commissioners – Designating May 2018 as National Drug Court Month in Oakland County. Commissioners Minutes Continued. May 2, 2018 331 A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #18147 – Board of Commissioners – Designating May 2018 as National Drug Court Month in Oakland County. Moved by Weipert supported by McGillivray the resolution be adopted. Vote on resolution: AYES: Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Fleming, Gershenson, Gingell, Jackson, Kowall, Long, McGillivray. (18) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #18148 BY: Commissioners Janet Jackson, District #21; Gary McGillivray, District #20; Bill Dwyer, District #14; Eileen Kowall, District #6; Bob Hoffman, District #2; Shelley Taub, District #12; Marcia Gershenson, District #13; Tom Berman, District #5; Wade Fleming, District #16; Helaine Zack, District #18; Hugh Crawford, District #9; and Christine Long, District #7 IN RE: BOARD OF COMMISSIONERS - DECLARATION OF MAY 25, 2018 AS NATIONAL MISSING CHILDREN'S DAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS according to the U.S. Department of Justice, in one year there were nearly 800,000 children missing; and WHEREAS on average, there is an estimated average of 2,200 children reported missing to law enforcement agencies daily; and WHEREAS 58,000 of these children are victims of non-family abductions, and more than 200,000 are the victims of family abductions; and WHEREAS of the 25,000 runaways reported to the National Center for Missing and Exploited Children in 2017, 1 in 7 were likely sex trafficking victims; and WHEREAS 86% of these children who are likely sex trafficking victims were in the care of social services or foster care when they went missing; and WHEREAS the National Center for Missing and Exploited Children® (NCMEC) exists as a resource to help prevent child abduction and sexual exploitation, help find missing children, and assist victims of child abduction and sexual exploitation, their families, and the professionals who serve them. The National Center for Missing and Exploited Children's recovery rate has grown from 62% in 1990 to 97% today of domestically missing children, but too many children still remain among the missing; and WHEREAS the AMBER Alert program was created in 1996 and is operated by the U.S. Department of Justice. As of April 4, 2018, 897 children have been successfully recovered as a result of the program; and WHEREAS as of December 2016, the NCMEC's toll free, 24 hour call center has received more than 4.3 million calls since it was created in 1984. Information about missing or exploited children can be reported to the call center at 1.800.THE.LOST (1.800.843.5678); and WHEREAS the National Center for Missing and Exploited Children initiated the Take 25® national child safety campaign to encourage families to take 25 minutes to talk to their children about safety and abduction prevention. The Take 25® campaign heightened awareness about child safety issues; and WHEREAS HR #1808 – Improving Support for the Missing and Exploited Children Act of 2017 has been introduced to amend and improve the Missing Children’s Assistance Act. The bipartisan legislation will further the mission of NCMEC to help find missing children, reduce child sexual exploitation and prevent future victimization. The Senate referred HR #1808 to the Committee on the Judiciary, May 24, 2017; and WHEREAS this special day is a time to remember those children who are missing and give hope to their families. NOW THEREFORE BE IT RESOLVED that in partnership with the National Center for Missing and Exploited Children and its collaborative organizations, the Oakland County Board of Commissioners hereby proclaims May 25, 2018 as National Missing Children's Day in Oakland County. Commissioners Minutes Continued. May 2, 2018 332 BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners urges the participation of local government, law enforcement, schools, community-based organizations, and families in the protection and education of all individuals about child abduction and sexual exploitation, appropriate protective measures, and ways to respond and seek help from law enforcement, social services, and the National Center for Missing and Exploited Children. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners encourages all individuals to take 25 minutes to help children stay safer. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners recognizes May 25, 2018 as being set aside as National Missing Children's Day as part of Oakland County, Michigan's continuing efforts to prevent the abduction and sexual exploitation of children. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this adopted resolution to the National Center for Missing and Exploited Children (NCMEC), the National Association of Counties (NACo) and the Michigan Association of Counties (MAC). Chairperson, I move the adoption of the foregoing resolution. JANET JACKSON, GARY MCGILLIVRAY, BILL DWYER, EILEEN KOWALL, BOB HOFFMAN, SHELLEY TAUB, MARCIA GERSHENSON, TOM BERMAN, WADE FLEMING, HELAINE ZACK, HUGH CRAWFORD, CHRISTINE LONG, NANCY QUARLES, DAVE WOODWARD, TOM MIDDLETON Moved by Jackson supported by Kowall to suspend the rules and vote on Miscellaneous Resolution #18148 – Board of Commissioners – Declaration of May 25, 2018 as National Missing Children’s Day in Oakland County. A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #18148 – Board of Commissioners – Declaration of May 25, 2018 as National Missing Children’s Day in Oakland County. Moved by Jackson supported by Kowall the resolution be adopted. Vote on resolution: AYES: Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Fleming, Gershenson, Gingell, Jackson, Kowall, Long, McGillivray, Middleton. (18) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #18149 BY: Commissioner Dave Woodward, District #19 IN RE: BOARD OF COMMISSIONERS - DECLARATION OF JUNE 2, 2018 AS NATIONAL GUN VIOLENCE AWARENESS DAY IN OAKLAND COUNTY AND SUPPORT THE WEAR ORANGE CAMPAIGN To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS people all across the country will be wearing orange to pay tribute to the 36,000 people who are killed annually by guns in our country; and WHEREAS sadly, for every person killed by guns, an average of two more are wounded; and WHEREAS gun deaths take many forms including suicides, cases of domestic violence, accidental shootings, and homicides; and WHEREAS gun violence is now the leading cause of death for American children; and WHEREAS by proclaiming June 2, 2018 as National Gun Violence Awareness Day, Oakland County will be joining hundreds of other communities across the county to bring attention to these tragedies; and WHEREAS the color orange has been chosen because it is bright and, and it is the color orange that hunters wear for gun safety, as a way to protect their own lives and the lives of others; and Commissioners Minutes Continued. May 2, 2018 333 WHEREAS the color orange has been selected to be a symbol for the value of human life and the Wear Orange Campaign is dedicated to honoring the lives of Americans affected by gun violence and elevating the voices of every American who demand an end to gun violence; and WHEREAS the first National Gun Violence Awareness Day was held on June 2, 2015 and the date chosen by the fellow classmates of Hadiya Pendleton, to pay tribute to their 15-year-old honor student classmate who was shot and killed in Chicago about a week after she and her classmates performed at President Obama’s second inauguration; and WHEREAS June 2nd is recognized as National Gun Violence Awareness Day to honor Hadiya Pendleton and all the other victims and survivors of gun violence. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby recognizes June 2, 2018 as National Gun Violence Awareness Day in Oakland County. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners proudly support the Wear Orange Campaign and urge residents and visitors to wear orange on June 2nd to show support for ending gun violence in America. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this adopted resolution to Oakland County elected officials and the National Safety Council. Chairperson, I move the adoption of the foregoing resolution. DAVE WOODWARD The Chairperson referred the resolution to the General Government Committee. There were no objections. MISCELLANEOUS RESOLUTION #18150 BY: Commissioner Marcia Gershenson, District #13 IN RE: BOARD OF COMMISSIONERS - REQUIRE UNIVERSAL BACKGROUND CHECKS FOR ALL FIREARMS PURCHASES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS gun violence is an ongoing and intensifying national public health crisis, exacerbated by the often-unregulated lack of background checks on all gun purchases; and WHEREAS developing practical, effective and legally sustainable policies to separate firearms from people at risk of violence or suicide represents an important, but challenging public health opportunity for gun violence prevention; and WHEREAS the National Instant Criminal Background Check System (NICS) has been an essential tool in the effort to ensure that individuals who are prohibited under Federal or State law from possessing firearms do not acquire them from Federal Firearms Licensees; and WHEREAS the NICS Improvement Amendments Act of 2007 (NIAA) was a bipartisan effort to strengthen the NICS by increasing the quantity and quality of relevant records from Federal and State authorities accessible by the system; and WHEREAS 22% of current U.S. gun owners who acquired a firearm within the past 2 years did so without a background check, according to a recent 2017 study by professors from Northeastern University and Harvard School of Public Health as published in the Annals of Internal Medicine; and WHEREAS according to a study by the Department of Justice, between 1994 and 2014, federal, state, and local agencies conducted background checks on more than 180 million firearm applications and denied 2.82 million gun sales to prohibited purchasers; and WHEREAS to date, the background check system has blocked over 3 million firearm sales to prohibited purchasers; and WHEREAS despite this success, the system is undermined by legal loopholes and missing records that enable too many dangerous individuals to obtain weapons they later use in crimes; and WHEREAS it is estimated that state and federal agencies have failed to report more than one million records of persons with dangerous mental illness into the National Instant Criminal Background Check System (“NICS”) which initiates background checks into three databases: the National Crime Information Center (NCIC), the Interstate Identification Index, and the NICS Index; and Commissioners Minutes Continued. May 2, 2018 334 WHEREAS greater participation by agencies in identifying records they possess that are relevant to determining whether an individual is prohibited from possessing a firearm and regularized process for submitting those records to the NICS will strengthen the accuracy and efficiency of the NICS, increasing public safety by keeping guns out of the hands of persons who cannot lawfully possess them; and WHEREAS the Brady Campaign to Prevent Gun Violence estimate that 1 out of 5 gun sales occur in “no questions asked” transactions that often take place over the Internet or at gun shows where, in most states, background checks are not required; and WHEREAS this dangerous loophole puts thousands and thousands of guns in the hands of dangerous people like domestic abusers, felons and the dangerously mentally ill; and WHEREAS National and State leaders continue to fail to act to implement sensible gun law reforms that are supported by a majority of the nation; and WHEREAS the Oakland County Board of Commissioners calls upon Congress to address dangerous firearm purchase loopholes and create a true universal background check system; and WHEREAS commonly known as the “gun show loophole”, under current Michigan law, a background check is not required to purchase a long gun, rifle or shotgun in transactions between private individuals; and WHEREAS House Bill 5369 and Senate Bill 934 have been introduced in the Michigan Legislature to close this loophole and require background checks for all firearms sales in Michigan; and WHEREAS a recent Quinnipiac University poll found that ninety-seven percent (97%) of those voters across the country surveyed, support requiring universal background checks for all gun buyers, while just two percent (2%) were opposed; and WHEREAS while the Oakland County Board of Commissioners recognizes the Constitutional right to own firearms under the 2nd Amendment, that right is subject to common sense gun safety regulations such as universal background checks on ALL gun purchases. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby declares a call to action of the United States Congress and the Michigan Legislature to adopt universal background check legislation on ALL firearm purchasers without further delay. BE IT FURTHER RESOLVED THAT that the Board of Commissioners hereby declares their support for Michigan Senate Bill 934 and House Bill 5368 which would amend Michigan law to require background checks for all firearms sales in the state of Michigan. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the President of the United States, the President of the United States Senate, the Speaker of the United States House of Representatives, the Attorney General of the United States, the members of the Michigan congressional delegation, the Governor of the State of Michigan, the Lt. Governor of the State of Michigan, the State Senate Majority and Minority leaders, the State House Speaker and Minority leader and the members of the Oakland County delegation to the Michigan Legislature. Chairperson, I move the adoption of the foregoing resolution. MARCIA GERSHENSON The Chairperson referred the resolution to the Public Services committee. There were no objections. MISCELLANEOUS RESOLUTION #18151 BY: Commissioners Michael J. Gingell, District #1; Doug Tietz, District #11 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF AUBURN HILLS – REHABILITATION OF GIDDINGS ROAD – PROJECT NO. 2018-21 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. May 2, 2018 335 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 Auburn Hills has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the City of Auburn 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. 2018-21 in the City of Auburn Hills is $46,934; 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 Auburn 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 Auburn Hills prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-21. 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 Auburn Hills. Chairperson, I move the adoption of the foregoing resolution. MICHAEL GINGELL, 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 – LRIP Distribution Formula - 2018, Attachment C – Pilot Local Road Improvement Matching Fund Program - 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 Vice-Chairperson referred the resolution to the Finance Committee. There were no objections. Commissioners Minutes Continued. May 2, 2018 336 MISCELLANEOUS RESOLUTION #18152 BY: Commissioner Dave Woodward, District #19 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF BERKLEY – CONCRETE PAVEMENT REPLACEMENT ON GRIFFITH AVENUE – PROJECT NO. 2018-28 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 Berkley has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the City of Berkley 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. 2018-28 in the City of Berkley is $24,110; 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 Berkley 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 Berkley prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-28. 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 Berkley. Commissioners Minutes Continued. May 2, 2018 337 Chairperson, I move the adoption of the foregoing resolution. DAVE WOODWARD Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2018, Attachment C – Pilot Local Road Improvement Matching Fund Program - 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 #18153 BY: Commissioner Wade Fleming, District #16 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF CLAWSON – 2018 MILLING AND RESURFACING PROGRAM– PROJECT NO. 2018-19 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 Clawson has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the City of Clawson 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. 2018-19 in the City of Clawson is $19,646; 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 Commissioners Minutes Continued. May 2, 2018 338 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 Clawson 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 Clawson prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-19. 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 Clawson. Chairperson, I move the adoption of the foregoing resolution. WADE FLEMING Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2018, Attachment C – Pilot Local Road Improvement Matching Fund Program - 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 #18154 BY: Commissioner Bill Dwyer, District #14 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF FARMINGTON – REPAIR AND RESURFACING OF LOCAL ROADS – PROJECT NO. 2018-24 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 Commissioners Minutes Continued. May 2, 2018 339 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 has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the City of Farmington 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. 2018-24 in the City of Farmington is $18,325; 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 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 prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-24. 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. 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 – LRIP Distribution Formula - 2018, Attachment C – Pilot Local Road Improvement Matching Fund Program - 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 #18155 BY: Commissioner Helaine Zack, District #18 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF HAZEL PARK – REHABILITATION OF EAST WOODWARD HEIGHTS BOULEVARD – PROJECT NO. 2018-23 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 Commissioners Minutes Continued. May 2, 2018 340 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 Hazel Park has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the City of Hazel Park 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. 2018-23 in the City of Hazel Park is $30,209; 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 Hazel Park 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 Hazel Park prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-23. 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 Hazel Park. 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 – LRIP Distribution Formula - 2018, Attachment C – Pilot Local Road Improvement Matching Fund Program - 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 #18156 BY: Commissioner Nancy Quarles, District #17 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF LATHRUP VILLAGE – RESURFACING OF SUNNYBROOK AVENUE – PROJECT NO. 2018-26 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 Commissioners Minutes Continued. May 2, 2018 341 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 Lathrup Village has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the City of Lathrup 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. 2018-26 in the City of Lathrup Village is $14,035; 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 Lathrup 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 Lathrup Village prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-26. 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 Lathrup Village. Chairperson, I move the adoption of the foregoing resolution. NANCY QUARLES Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2018, Attachment C – Pilot Local Road Improvement Matching Fund Program - 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 #18157 BY: Commissioner Hugh Crawford, District #9 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF NOVI – REALIGNMENT OF FLINT STREET – PROJECT NO. 2018-18 Commissioners Minutes Continued. May 2, 2018 342 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 Novi has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the City of Novi 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. 2018-18 in the City of Novi is $244,897 (FY 2016 roll over allocation $68,552; FY 2017 roll over allocation $68,552 and FY 2018 allocation $107,793); 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 Novi 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 Novi prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-18. 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 Novi. Chairperson, I move the adoption of the foregoing resolution. HUGH CRAWFORD Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Commissioners Minutes Continued. May 2, 2018 343 Formula - 2018, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost, 2018 Application Form – Local Road Improvement Matching Fund Pilot Program and Flint Street Realignment Study – City of Novi Engineering Department Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18158 BY: Commissioner Nancy Quarles, District #17; Helaine Zack, District #18 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF OAK PARK – REPURPOSE INTERSECTION OF SHERMAN STREET AND WEST NINE MILE ROAD – PROJECT NO. 2018-16 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 Oak Park has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the City of Oak Park 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. 2018-16 in the City of Oak Park is $96,863 (FY 2016 roll over allocation $27,110; FY 2017 roll over allocation $27,110 and FY 2018 allocation $42,643); 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. May 2, 2018 344 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Oak Park 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 Oak Park prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-16. 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 Oak Park. Chairperson, I move the adoption of the foregoing resolution. NANCY QUARLES, 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 – LRIP Distribution Formula - 2018, Attachment C – Pilot Local Road Improvement Matching Fund Program - 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 #18159 BY: Commissioner Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF PLEASANT RIDGE – 2018 HMA RESURFACING PROJECT– PROJECT NO. 2018-20 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 Commissioners Minutes Continued. May 2, 2018 345 WHEREAS the City of Pleasant Ridge has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the City of Pleasant Ridge 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. 2018-20 in the City of Pleasant Ridge is $8,865; 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 Pleasant Ridge 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 Pleasant Ridge prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-20. 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 Pleasant Ridge. 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 – LRIP Distribution Formula - 2018, Attachment C – Pilot Local Road Improvement Matching Fund Program - 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 #18160 BY: Commissioner Adam Kochenderfer, District #15 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF ROCHESTER – REPAIR AND REPLACE PORTIONS OF BLOOMER ROAD – PROJECT NO. 2018-30 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 Commissioners Minutes Continued. May 2, 2018 346 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 has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the City of Rochester 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. 2018-30 in the City of Rochester is $22,681; 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 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 prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-30. 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. Chairperson, I move the adoption of the foregoing resolution. ADAM KOCHENDERFER Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2018, Attachment C – Pilot Local Road Improvement Matching Fund Program - 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 #18161 BY: Commissioners Nancy Quarles, District #17; Janet Jackson, District #21 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM – MULTIPLE YEAR PROJECT PLAN REQUIRING THE ROLLOVER OF COMMUNITY ALLOCATION – CITY OF SOUTHFIELD – RECONSTRUCTION OF CASE AVENUE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the City of Southfield has submitted a Local Road Improvement Program application with a multiple year project plan requiring the rollover and accrual of the City’s maximum County contribution authorized in the current year’s approved distribution formula; and WHEREAS the proposed budget for the identified project, the Reconstruction of Case Avenue, requires the accrual of two (2) years maximum County contribution at the current distribution amount for the City of Southfield of $172,558; and WHEREAS the Oakland County Board of Commissioners established policies and procedures for the Local Road Improvement Program with the adoption of Miscellaneous Resolution #16103; and Commissioners Minutes Continued. May 2, 2018 347 WHEREAS MR #16103 authorized the Local Road Improvement Subcommittee to establish policies and procedures regarding the limited rollover and accrual of a municipality’s allocation for project plans that require additional County funding; and WHEREAS the Local Road Improvement Subcommittee has adopted a policy authorizing a municipality to submit a multi-year plan for projects that require the accrual of the municipality’s allocation for a maximum of two (2) years; and WHEREAS approval of multiple year plan and accrual of a municipality’s allocation is subject to approval by the Board of Commissioners; and WHEREAS a project multi-year plan is to be utilized solely for planning purposes and does not obligate Oakland County in any way to funding a project; and WHEREAS rollover and accrual of a municipality’s allocation is subject to the continuation of the Local Road Improvement Program, which has been established as a pilot program; and WHEREAS a municipality’s allocation is subject to change from year to year based upon the factors utilized in current distribution formula and amendments to the distribution formula approved by the Board of Commissioners; and WHEREAS the Local Road Improvement Subcommittee has reviewed the plan submitted by the City of Southfield for the Reconstruction of Case Avenue and is recommending that the Board of Commissioners authorizes the City of Southfield 2018 allocation rollover for consideration of the project in 2019, contingent upon continuation of the program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the City of Southfield to roll over their 2018 allocation under the Local Road Improvement Program for the purpose of the City to submit an application for the Reconstruction of Case Avenue in 2019, contingent upon the continuation of the program. 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 Southfield. Chairperson, we move the adoption of the foregoing resolution. NANCY QUARLES, JANET JACKSON Copy of 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 #18162 BY: Commissioner Christine Long, District #7 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF WALLED LAKE – REHABILITATION OF LOCAL STREETS – PROJECT NO. 2018-31 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. May 2, 2018 348 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 Walled Lake has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the City of Walled 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. 2018-31 in the City of Walled Lake is $13,556; 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 Walled 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 Walled Lake prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-31. 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 Walled Lake. Chairperson, I move the adoption of the foregoing resolution. CHRISTINE LONG Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2018, Attachment C – Pilot Local Road Improvement Matching Fund Program - 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 #18163 BY: Commissioner Philip J. Weipert, District #8 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF WIXOM – LOCAL ROAD REHABILITATION PROGRAM – PROJECT NO. 2018-29 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. May 2, 2018 349 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 Wixom has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the City of Wixom 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. 2018-29 in the City of Wixom is $29,566; 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 Wixom 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 Wixom prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-29. 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 Wixom. 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 – LRIP Distribution Formula - 2018, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost, 2018 Application Form – Local Road Improvement Matching Fund Pilot Program and Correspondence from Tim Sikma, Department of Public Works, City of Wixom 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. May 2, 2018 350 MISCELLANEOUS RESOLUTION #18164 BY: Commissioner Bill Dwyer, District #14 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – VILLAGE OF BEVERLY HILLS – RECONSTRUCT 14 MILE ROAD FROM WEST LAHSER ROAD TO WEST VILLAGE LIMITS – PROJECT NO. 2018-17 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 Beverly Hills has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the Village of Beverly 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. 2018-17 in the Village of Beverly Hills is $16,801; 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 Beverly 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 Village of Beverly Hills prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-17. 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 Beverly Hills. Commissioners Minutes Continued. May 2, 2018 351 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 – LRIP Distribution Formula - 2018, Attachment C – Pilot Local Road Improvement Matching Fund Program - 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 #18165 BY: Commissioner Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – VILLAGE OF HOLLY – IMPROVEMENTS TO BATTLE ALLEY AND ALLEY STREET – PROJECT NO. 2018-22 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 Holly has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the Village of Holly 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. 2018-22 in the Village of Holly is $12,106; 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 Commissioners Minutes Continued. May 2, 2018 352 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 Holly 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 Holly prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-22. 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 Holly. Chairperson, I move the adoption of the foregoing resolution. BOB HOFFMAN Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2018, Attachment C – Pilot Local Road Improvement Matching Fund Program - 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 #18166 BY: Commissioner Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM –MULTIPLE YEAR PROJECT PLAN REQUIRING THE ROLLOVER OF COMMUNITY ALLOCATION – VILLAGE OF OXFORD – MILL AND RESURFACE WEST BURDICK STREET To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Village of Oxford has submitted a 2018 Local Road Improvement Program application with a revision to their 2017 multiple year project plan requiring the rollover and accrual of the Village’s maximum County contribution authorized in the current year’s approved distribution formula; and WHEREAS the proposed budget for the 2017 identified project, the Mill and Resurface East Lakeville Road, requires the accrual of two (2) years maximum County contribution at the 2017 distribution amount for the Village of Oxford of $6,503; and WHEREAS the Oakland County Board of Commissioners established policies and procedures for the Local Road Improvement Program with the adoption of Miscellaneous Resolution #16103; and WHEREAS MR #16103 authorized the Local Road Improvement Subcommittee to establish policies and procedures regarding the limited rollover and accrual of a municipality’s allocation for project plans that require additional County funding; and WHEREAS the Local Road Improvement Subcommittee initially adopted a policy authorizing a municipality to submit a multi-year plan for projects that require the accrual of the municipality’s allocation for a maximum of three (3) years, Oxford choose to accrue two (2) years of Program allocation funding with their 2017 application; and WHEREAS the Village experienced economic development that has warranted a request to revise the 2017 Multiple Year Project Plan; and WHEREAS the Village of Oxford requests the proposed budget for the 2018 identified project, the Mill and Resurface West Burdick Street, requires the accrual of 2017 maximum County contribution of $6,503 and the 2018 maximum County contribution of $10,251; and WHEREAS approval of multiple year plan and accrual of a municipality’s allocation is subject to approval by the Board of Commissioners; and WHEREAS a project multi-year plan is to be utilized solely for planning purposes and does not obligate Oakland County in any way to funding a project; and WHEREAS rollover and accrual of a municipality’s allocation is subject to the continuation of the Local Road Improvement Program, which has been established as a pilot program; and Commissioners Minutes Continued. May 2, 2018 353 WHEREAS a municipality’s allocation is subject to change from year to year based upon the factors utilized in current distribution formula and amendments to the distribution formula approved by the Board of Commissioners; and WHEREAS the Local Road Improvement Subcommittee has reviewed the plan submitted by the Village of Oxford for the Mill and Resurface West Burdick Street and is recommending that the Board of Commissioners authorizes the Village of Oxford’s 2017 and 2018 allocations rollover for consideration of the project in 2019, contingent upon continuation of the program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Village of Oxford to roll over their allocation under the Local Road Improvement Program for 2017 and 2018 for the purpose of the Village to submit an application for the Mill and Resurface West Burdick Road in 2019, contingent upon the continuation of the program. 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 Oxford. Chairperson, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of 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 #18167 BY: Commissioner Philip J. Weipert, District #8 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – VILLAGE OF MILFORD – REPAIR VILLAGE ASPHALT AND CONCRETE STREETS – PROJECT NO. 2018-25 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 Commissioners Minutes Continued. May 2, 2018 354 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 Milford has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the Village of Milford 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. 2018-25 in the Village of Milford is $13,163; 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 Milford 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 Milford prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-25. 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 Milford. 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 – LRIP Distribution Formula - 2018, Attachment C – Pilot Local Road Improvement Matching Fund Program - 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 #18168 BY: Commissioner Christine Long, District #7 IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – VILLAGE OF WOLVERINE LAKE – BENSTEIN ROAD PATHWAY – PROJECT NO. 2018-27 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 Commissioners Minutes Continued. May 2, 2018 355 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 Wolverine Lake has identified a project and submitted an application detailing the goals and outcomes of the project; and WHEREAS the Village of Wolverine 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. 2018-27 in the Village of Wolverine Lake is $7,509; 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 Wolverine 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 Village of Wolverine Lake prepared by Corporation Counsel for the Pilot Local Road Improvement Program Project No. 2018-27. 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 Wolverine Lake. Chairperson, I move the adoption of the foregoing resolution. CHRISTINE LONG Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2018, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost, 2018 Application Form – Local Road Improvement Matching Fund Pilot Program and Diagram and Photos of the Construction Plans for 2017 Benstein Road Pathway 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 #18169 BY: Commissioners Michael J. Gingell, District #1; Shelley Taub, District #12; Adam Kochenderfer, District #15; Doug Tietz, District #11 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND AVONDALE SCHOOL DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS, the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and Commissioners Minutes Continued. May 2, 2018 356 WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 6 units of the Elkay EZH2O model #LMASMB and 7 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Avondale School District; and WHEREAS the Avondale School District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Avondale School District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Avondale School District amounts to $8,463; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $8,463 school drinking water station program allocation for the Avondale School District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Avondale School District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Avondale School District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Avondale School District. Chairperson, we move the adoption of the foregoing resolution. MICHAEL GINGELL, SHELLEY TAUB, DOUG TIETZ Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Avondale School District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form Incorporated by Reference. Original on file in County Clerk’s office. The Vice-Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18170 BY: Commissioners Dave Woodward, District #19; Nancy Quarles, District #17; Helaine Zack, District #18; Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND BERKLEY SCHOOL DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS, the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and Commissioners Minutes Continued. May 2, 2018 357 WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 6 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Berkley School District; and WHEREAS the Berkley School District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Berkley School District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Berkley School District amounts to $4,698; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $4,698 school drinking water station program allocation for the Berkley School District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Berkley School District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Berkley School District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Berkley School District. Chairperson, we move the adoption of the foregoing resolution. DAVE WOODWARD, NANCY QUARLES, HELAINE ZACK, GARY MCGILLIVRAY Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Berkley School District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18171 BY: Commissioners Shelley Taub, District #12; Marcia Gershenson, District #13; Bill Dwyer, District #14; Nancy Quarles, District #17, Wade Fleming, District #16 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND BIRMINGHAM PUBLIC SCHOOLS DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS, the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and Commissioners Minutes Continued. May 2, 2018 358 WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 18 units of the Elkay EZH2O model #LMASMB and 11 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Birmingham Public Schools District; and WHEREAS the Birmingham Public Schools District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Birmingham Public Schools District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Birmingham Public Schools District amounts to $17,559; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $17,559 school drinking water station program allocation for the Birmingham Public Schools District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Birmingham Public Schools District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Birmingham Public Schools District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Birmingham Public Schools District. Chairperson, we move the adoption of the foregoing resolution. SHELLEY TAUB, MARCIA GERSHENSON, BILL DWYER, NANCY QUARLES Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Birmingham Public Schools District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18172 BY: Commissioners Shelley Taub, District #12; Marcia Gershenson, District #13; Tom Berman, District #5; Doug Tietz, District #11 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND BLOOMFIELD HILLS SCHOOL DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS, the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and Commissioners Minutes Continued. May 2, 2018 359 WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 12 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Bloomfield Hills School District; and WHEREAS the Bloomfield Hills School District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Bloomfield Hills School District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Bloomfield Hills School District amounts to $9,396; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $9,396 school drinking water station program allocation for the Bloomfield Hills School District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Bloomfield Hills School District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Bloomfield Hills School District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Bloomfield Hills School District. Chairperson, we move the adoption of the foregoing resolution. SHELLEY TAUB, MARCIA GERSHENSON, TOM BERMAN, DOUG TIETZ Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Bloomfield Hills School District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18173 BY: Commissioners Nancy Quarles, District #17; Janet Jackson, District #21; Bill Dwyer, District #14 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND BRADFORD ACADEMY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS, the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and Commissioners Minutes Continued. May 2, 2018 360 WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 8 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Bradford Academy; and WHEREAS the Bradford Academy has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Bradford Academy has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Bradford Academy amounts to $6,264; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $6,264 school drinking water station program allocation for the Bradford Academy; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Bradford Academy. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Bradford Academy as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Bradford Academy. Chairperson, we move the adoption of the foregoing resolution. NANCY QUARLES, JANET JACKSON, BILL DWYER Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Bradford Academy, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18174 BY: Commissioners Michael Spisz, District #3; Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND BRANDON SCHOOL DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS, the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and Commissioners Minutes Continued. May 2, 2018 361 WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 17 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Brandon School District; and WHEREAS the Brandon School District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Brandon School District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Brandon School District amounts to $13,311; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $13,311 school drinking water station program allocation for the Brandon School District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Brandon School District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Brandon School District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Brandon School District. Chairperson, we move the adoption of the foregoing resolution. MICHAEL SPISZ, BOB HOFFMAN Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Brandon School District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18175 BY: Commissioners Tom Middleton, District #4; Michael J. Gingell, District #1; Bob Hoffman, District #2; Eileen Kowall, District #6 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND CLARKSTON COMMUNITY SCHOOL DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS, the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and Commissioners Minutes Continued. May 2, 2018 362 WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 26 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Clarkston Community School District; and WHEREAS the Clarkston Community School District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Clarkston Community School District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Clarkston Community School District amounts to $20,358; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $20,358 school drinking water station program allocation for the Clarkston Community School District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Clarkston Community School District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Clarkston Community School District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Clarkston Community School District. Chairperson, we move the adoption of the foregoing resolution. TOM MIDDLETON, MICHAEL GINGELL, BOB HOFFMAN, EILEEN KOWALL Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Clarkston Community School District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18176 BY: Commissioner Wade Fleming, District #16 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND CLAWSON PUBLIC SCHOOLS DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS, the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and Commissioners Minutes Continued. May 2, 2018 363 WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 34 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Clawson Public Schools District; and WHEREAS the Clawson Public Schools District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Clawson Public Schools District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Clawson Public Schools District amounts to $26,622; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $26,622 school drinking water station program allocation for the Clawson Public Schools District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Clawson Public Schools District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Clawson Public Schools District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Clawson Public Schools District. Chairperson, I move the adoption of the foregoing resolution. WADE FLEMING Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Clawson Public Schools District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18177 BY: Commissioners Bill Dwyer, District #14; Marcia Gershenson, District #13; Janet Jackson, District #21 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND FARMINGTON PUBLIC SCHOOL DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS, the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and Commissioners Minutes Continued. May 2, 2018 364 WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 9 units of the Elkay EZH2O model #LMASMB and 2 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Farmington Public School District; and WHEREAS the Farmington Public School District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Farmington Public School District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Farmington Public School District amounts to $6,039; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $6,039 school drinking water station program allocation for the Farmington Public School District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Farmington Public School District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Farmington Public School District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Farmington Public School District. Chairperson, we move the adoption of the foregoing resolution. BILL DWYER, MARCIA GERSHENSON, JANET JACKSON Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Farmington Public School District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18178 BY: Commissioners Bill Dwyer, District #14; Marcia Gershenson, District #13; Janet Jackson, District #21 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND FAXON LANGUAGE IMMERSION ACADEMY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS, the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and Commissioners Minutes Continued. May 2, 2018 365 WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 3 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Faxon Language Immersion Academy; and WHEREAS the Faxon Language Immersion Academy has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Faxon Language Immersion Academy has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Faxon Language Immersion Academy amounts to $2,349; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $2,349 school drinking water station program allocation for the Faxon Language Immersion Academy; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Faxon Language Immersion Academy. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Faxon Language Immersion Academy as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Faxon Language Immersion Academy. Chairperson, we move the adoption of the foregoing resolution. BILL DWYER, MARCIA GERSHENSON, JANET JACKSON Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Faxon Language Immersion Academy, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18179 BY: Commissioners Helaine Zack, District #18; Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND FERNDALE PUBLIC SCHOOL DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS, the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and Commissioners Minutes Continued. May 2, 2018 366 WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 2 units of the Elkay EZH2O model #LMASMB and 47 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Ferndale Public School District; and WHEREAS the Ferndale Public School District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Ferndale Public School District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Ferndale Public School District amounts to $37,795; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $37,795 school drinking water station program allocation for the Ferndale Public School District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Ferndale Public School District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Ferndale Public School District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Ferndale Public School District. Chairperson, we move the adoption of the foregoing resolution. HELAINE ZACK, GARY MCGILLIVRAY Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Ferndale Public School District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18180 BY: Commissioner Helaine Zack, District #18 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND SCHOOL DISTRICT OF THE CITY OF HAZEL PARK To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS, the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and Commissioners Minutes Continued. May 2, 2018 367 WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 4 units of the Elkay EZH2O model #LMASMB and 30 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the School District of the City of Hazel Park; and WHEREAS the School District of the City of Hazel Park has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the School District of the City of Hazel Park has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the School District of the City of Hazel Park amounts to $25,478; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $25,478 school drinking water station program allocation for the School District of the City of Hazel Park; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the School District of the City of Hazel Park. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the School District of the City of Hazel Park as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the School District of the City of Hazel Park. Chairperson, I move the adoption of the foregoing resolution. HELAINE ZACK Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and School District of the City of Hazel Park, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18181 BY: Commissioner Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND HOLLY ACADEMY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and Commissioners Minutes Continued. May 2, 2018 368 WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 6 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Holly Academy; and WHEREAS the Holly Academy has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Holly Academy has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Holly Academy amounts to $4,698; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $4,698 school drinking water station program allocation for the Holly Academy; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Holly Academy. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Holly Academy as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Holly Academy. Chairperson, I move the adoption of the foregoing resolution. BOB HOFFMAN Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Holly Academy, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18182 BY: Commissioners Bob Hoffman, District #2; Eileen Kowall, District #6 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND HOLLY AREA SCHOOL DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS, the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 12 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Holly Area School District; and Commissioners Minutes Continued. May 2, 2018 369 WHEREAS the Holly Area School District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Holly Area School District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Holly Area School District amounts to $9,396; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $9,396 school drinking water station program allocation for the Holly Area School District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Holly Area School District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Holly Area School District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Holly Area School District. Chairperson, we move the adoption of the foregoing resolution. BOB HOFFMAN, EILEEN KOWALL Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Holly Area School District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18183 BY: Commissioners Eileen Kowall, District #6; Bob Hoffman, District #2; Christine Long, District #7; Phil Weipert, District #8 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND HURON VALLEY SCHOOLS DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS, the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 23 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Huron Valley Schools District; and Commissioners Minutes Continued. May 2, 2018 370 WHEREAS the Huron Valley Schools District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Huron Valley Schools District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Huron Valley Schools District amounts to $18,009; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $18,009 school drinking water station program allocation for the Huron Valley Schools District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Huron Valley Schools District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Huron Valley Schools District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Huron Valley Schools District. Chairperson, we move the adoption of the foregoing resolution. EILEEN KOWALL, BOB HOFFMAN, CHRISTINE LONG, PHILIP WEIPERT Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Huron Valley School District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18184 BY: Commissioners Michael J. Gingell, District #1; Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND LAKE ORION COMMUNITY SCHOOLS DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 67 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Lake Orion Community Schools District; and Commissioners Minutes Continued. May 2, 2018 371 WHEREAS the Lake Orion Community Schools District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Lake Orion Community Schools District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Lake Orion Community Schools District amounts to $52,461; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $52,461 school drinking water station program allocation for the Lake Orion Community Schools District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Lake Orion Community Schools District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Lake Orion Community Schools District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Lake Orion Community Schools District. Chairperson, we move the adoption of the foregoing resolution. MICHAEL GINGELL, MICHAEL SPISZ Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Lake Orion Community Schools District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form Incorporated by Reference. Original on file in County Clerk’s office. The Vice-Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18185 BY: Commissioner Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND LAMPHERE PUBLIC SCHOOLS DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 3 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Lamphere Public Schools District; and Commissioners Minutes Continued. May 2, 2018 372 WHEREAS the Lamphere Public Schools District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Lamphere Public Schools District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Lamphere Public Schools District amounts to $2,349; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $2,349 school drinking water station program allocation for the Lamphere Public Schools District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Lamphere Public Schools District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Lamphere Public Schools District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Lamphere Public Schools District. Chairperson, I move the adoption of the foregoing resolution. GARY MCGILLIVRAY Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Lamphere Public Schools District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18186 BY: Commissioner Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND MADISON DISTRICT PUBLIC SCHOOLS DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 1 unit of the Elkay EZH2O model #LMASMB and 20 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Madison District Public Schools District; and Commissioners Minutes Continued. May 2, 2018 373 WHEREAS the Madison District Public Schools District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Madison District Public Schools District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Madison District Public Schools District amounts to $16,157; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $16,157 school drinking water station program allocation for the Madison District Public Schools District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Madison District Public Schools District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Madison District Public Schools District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Madison District Public Schools District. Chairperson, I move the adoption of the foregoing resolution. GARY MCGILLIVRAY Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Madison District Public Schools District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18187 BY: Commissioners Hugh Crawford, District #9; Phil Weipert, District #8 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND NORTHVILLE COMMUNITY SCHOOLS DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 6 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Northville Community Schools District; and Commissioners Minutes Continued. May 2, 2018 374 WHEREAS the Northville Community Schools District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Northville Community Schools District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Northville Community Schools District amounts to $4,698; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $4,698 school drinking water station program allocation for the Northville Community Schools District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Northville Community Schools District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Northville Community Schools District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Northville Community Schools District. Chairperson, we move the adoption of the foregoing resolution. HUGH CRAWFORD, PHILIP WEIPERT Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Northville Community Schools District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18188 BY: Commissioner Hugh Crawford, District #9 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND NOVI COMMUNITY SCHOOL DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 18 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Novi Community School District; and Commissioners Minutes Continued. May 2, 2018 375 WHEREAS the Novi Community School District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Novi Community School District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Novi Community School District amounts to $14,094; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $14,094 school drinking water station program allocation for the Novi Community School District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Novi Community School District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Novi Community School District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Novi Community School District. Chairperson, I move the adoption of the foregoing resolution. HUGH CRAWFORD Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Novi Community School District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18189 BY: Commissioners Nancy Quarles, District #17; Helaine Zack, District #18 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND SCHOOL DISTRICT OF THE CITY OF OAK PARK To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 30 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the School District of the City of Oak Park; and Commissioners Minutes Continued. May 2, 2018 376 WHEREAS the School District of the City of Oak Park has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the School District of the City of Oak Park has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the School District of the City of Oak Park amounts to $23,490; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $23,490 school drinking water station program allocation for the School District of the City of Oak Park; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the School District of the City of Oak Park. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the School District of the City of Oak Park as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the School District of the City of Oak Park. Chairperson, we move the adoption of the foregoing resolution. NANCY QUARLES, HELAINE ZACK Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and School District of the City of Oak Park, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18190 BY: Commissioner Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND OXFORD COMMUNITY SCHOOLS DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 18 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Oxford Community Schools District; and Commissioners Minutes Continued. May 2, 2018 377 WHEREAS the Oxford Community Schools District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Oxford Community Schools District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Oxford Community Schools District amounts to $14,094; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $14,094 school drinking water station program allocation for the Oxford Community Schools District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Oxford Community Schools District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Oxford Community Schools District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Oxford Community Schools District. Chairperson, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Oxford Community Schools District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18191 BY: Commissioners David Bowman, District #10; Michael J. Gingell, District #1; Shelley Taub, District #12; Adam Kochenderfer, District #15; Tom Middleton, District #4; Tom Berman, District #5 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND SCHOOL DISTRICT OF THE CITY OF PONTIAC To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 1 unit of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the School District of the City of Pontiac; and Commissioners Minutes Continued. May 2, 2018 378 WHEREAS the School District of the City of Pontiac has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the School District of the City of Pontiac has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the School District of the City of Pontiac amounts to $783; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $783 school drinking water station program allocation for the School District of the City of Pontiac; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the School District of the City of Pontiac. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the School District of the City of Pontiac as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the School District of the City of Pontiac. Chairperson, we move the adoption of the foregoing resolution. DAVID BOWMAN, MICHAEL GINGELL, SHELLEY TAUB, TOM MIDDLETON, TOM BERMAN Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and School District of the City of Pontiac, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18192 BY: Commissioner Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND ROMEO COMMUNITY SCHOOLS DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 3 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Romeo Community Schools District; and Commissioners Minutes Continued. May 2, 2018 379 WHEREAS the Romeo Community Schools District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Romeo Community Schools District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Romeo Community Schools District amounts to $2,349; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $2,349 school drinking water station program allocation for the Romeo Community Schools District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Romeo Community Schools District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Romeo Community Schools District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Romeo Community Schools District. Chairperson, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Romeo Community Schools District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18193 BY: Commissioners David Woodward, District #19; Wade Fleming, District #16; Helaine Zack, District #18; Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND ROYAL OAK SCHOOLS DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 27 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Royal Oak Schools District; and Commissioners Minutes Continued. May 2, 2018 380 WHEREAS the Royal Oak Schools District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Royal Oak Schools District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Royal Oak Schools District amounts to $21,141; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $21,141 school drinking water station program allocation for the Royal Oak Schools District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Royal Oak Schools District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Royal Oak Schools District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Royal Oak Schools District. Chairperson, we move the adoption of the foregoing resolution. DAVE WOODWARD, WADE FLEMING, HELAINE ZACK, GARY MCGILLIVRAY Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Royal Oak Schools District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18194 BY: Commissioner David Bowman, District #10 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND SARAH J. WEBBER MEDIA ARTS ACADEMY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 2 units of the Elkay EZH2O model #LMASMB and 2 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Sarah J. Webber Media Arts Academy; and Commissioners Minutes Continued. May 2, 2018 381 WHEREAS the Sarah J. Webber Media Arts Academy has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Sarah J. Webber Media Arts Academy has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Sarah J. Webber Media Arts Academy amounts to $2,560; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $2,560 school drinking water station program allocation for the Sarah J. Webber Media Arts Academy; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Sarah J. Webber Media Arts Academy. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Sarah J. Webber Media Arts Academy as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Sarah J. Webber Media Arts Academy. Chairperson, I move the adoption of the foregoing resolution. DAVID BOWMAN Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Sarah J. Webber Media Arts Academy, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18195 BY: Commissioners Phil Weipert, District #8; Hugh Crawford, District #9 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND SOUTH LYON COMMUNITY SCHOOLS DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 19 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the South Lyon Community Schools District; and Commissioners Minutes Continued. May 2, 2018 382 WHEREAS the South Lyon Community Schools District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the South Lyon Community Schools District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the South Lyon Community Schools District amounts to $14,877; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $14,877 school drinking water station program allocation for the South Lyon Community Schools District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the South Lyon Community Schools District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the South Lyon Community Schools District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the South Lyon Community Schools District. Chairperson, we move the adoption of the foregoing resolution. PHILIP WEIPERT, HUGH CRAWFORD Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and South Lyon Community Schools District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18196 BY: Commissioners Janet Jackson, District #21; Nancy Quarles, District #17 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND SOUTHFIELD PUBLIC SCHOOL DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 6 units of the Elkay EZH2O model #LMASMB and 10 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Southfield Public School District; and Commissioners Minutes Continued. May 2, 2018 383 WHEREAS the Southfield Public School District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Southfield Public School District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Southfield Public School District amounts to $10,812; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $10,812 school drinking water station program allocation for the Southfield Public School District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Southfield Public School District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Southfield Public School District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Southfield Public School District. Chairperson, we move the adoption of the foregoing resolution. JANET JACKSON, NANCY QUARLES Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Southfield Public School District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18197 BY: Commissioners Wade Fleming, District #16; Doug Tietz, District #11; Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND TROY SCHOOL DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 38 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Troy School District; and Commissioners Minutes Continued. May 2, 2018 384 WHEREAS the Troy School District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Troy School District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Troy School District amounts to $29,754; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $29,754 school drinking water station program allocation for the Troy School District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Troy School District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Troy School District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Troy School District. Chairperson, we move the adoption of the foregoing resolution. WADE FLEMING, DOUG TIETZ, GARY MCGILLIVRAY Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Troy School District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18198 BY: Commissioners Christine Long, District #7; Tom Berman, District #5; Eileen Kowall, District #6; Phil Weipert, District #8; Hugh Crawford, District #9; Marcia Gershenson, District #13 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND WALLED LAKE CONSOLIDATED SCHOOLS DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 63 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Walled Lake Consolidated Schools District; and Commissioners Minutes Continued. May 2, 2018 385 WHEREAS the Walled Lake Consolidated Schools District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Walled Lake Consolidated Schools District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Walled Lake Consolidated Schools District amounts to $49,329; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $49,329 school drinking water station program allocation for the Walled Lake Consolidated Schools District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Walled Lake Consolidated Schools District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Walled Lake Consolidated Schools District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Walled Lake Consolidated Schools District. Chairperson, we move the adoption of the foregoing resolution. CHRISTINE LONG, TOM BERMAN, EILEEN KOWALL, PHILIP WEIPERT, HUGH CRAWFORD, MARCIA GERSHENSON Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Walled Lake Consolidated Schools District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18199 BY: Commissioners Wade Fleming, District #16; Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND WARREN CONSOLIDATED SCHOOLS DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 1 unit of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Warren Consolidated Schools District; and Commissioners Minutes Continued. May 2, 2018 386 WHEREAS the Warren Consolidated Schools District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Warren Consolidated Schools District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Warren Consolidated Schools District amounts to $783; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $783 school drinking water station program allocation for the Warren Consolidated Schools District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Warren Consolidated Schools District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Warren Consolidated Schools District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Warren Consolidated Schools District. Chairperson, we move the adoption of the foregoing resolution. WADE FLEMING, GARY MCGILLIVRAY Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Warren Consolidated Schools District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18200 BY: Commissioners Tom Berman, District #5; Eileen Kowall, District #6; Tom Middleton, District #4 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND WATERFORD MONTESSORI ACADEMY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 2 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Waterford Montessori Academy; and Commissioners Minutes Continued. May 2, 2018 387 WHEREAS the Waterford Montessori Academy has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Waterford Montessori Academy has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Waterford Montessori Academy amounts to $1,566; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $1,566 school drinking water station program allocation for the Waterford Montessori Academy; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Waterford Montessori Academy. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Waterford Montessori Academy as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Waterford Montessori Academy. Chairperson, we move the adoption of the foregoing resolution. TOM BERMAN, EILEEN KOWALL, TOM MIDDLETON Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Waterford Montessori Academy, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18201 BY: Commissioners Tom Berman, District #5; Eileen Kowall, District #6; Tom Middleton, District #4; David Bowman, District #10; Michael J. Gingell, District #1 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND WATERFORD SCHOOL DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 28 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the Waterford School District; and Commissioners Minutes Continued. May 2, 2018 388 WHEREAS the Waterford School District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the Waterford School District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the Waterford School District amounts to $21,924; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $21,924 school drinking water station program allocation for the Waterford School District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the Waterford School District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the Waterford School District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Waterford School District. Chairperson, we move the adoption of the foregoing resolution. TOM BERMAN, EILEEN KOWALL, TOM MIDDLETON, DAVID BOWMAN, MICHAEL GINGELL Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and Waterford School District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18202 BY: Commissioners Tom Berman, District #5; Marcia Gershenson, District #13 IN RE: BOARD OF COMMISSIONERS – SCHOOL DRINKING WATER STATION PROGRAM – PROGRAM PARTICIPATION AGREEMENT BETWEEN OAKLAND COUNTY AND WEST BLOOMFIELD SCHOOL DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #17289, as amended by MR #18016, recognized that the County can promote public health and establish lifelong nutrition habits by supplying increased access to water for school age children through the School Drinking Water Station Program; and WHEREAS Oakland County established the School Drinking Water Station Program with the intention to assist eligible schools by offering a one-time bulk purchase of drinking water stations; and WHEREAS the Oakland County Board of Commissioners authorized the School Drinking Water Station Subcommittee to approve and distribute a Program Participation Agreement to identified eligible, participating Oakland County schools; and WHEREAS Oakland County Corporation Counsel has reviewed the Program Participation Agreement; and WHEREAS under the terms and conditions of the attached Program Participation Agreement, Oakland County agrees to purchase 14 units of the Elkay EZH2O model #LZS8WSLP Drinking Water Filling Stations as requested by the West Bloomfield School District; and Commissioners Minutes Continued. May 2, 2018 389 WHEREAS the West Bloomfield School District has approved and executed a Program 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 School Drinking Water Station Program Subcommittee; and WHEREAS the West Bloomfield School District has demonstrated that it is willing to take delivery of the units for those district schools eligible under the program policy; and WHEREAS Oakland County’s share of the Fiscal Year 2018 authorized amount of the School Drinking Water Station Program funding for the drinking water station units requested by the West Bloomfield School District amounts to $10,962; and WHEREAS one-time funding was set aside in the General Fund Unfunded Mandates Assigned Fund Balance (GL Account #383515) for water quality initiatives and is able to cover the $10,962 school drinking water station program allocation for the West Bloomfield School District; and WHEREAS upon review of the program agreement, the Board of Commissioners has determined that the completion of the program will promote public health and establish positive lifelong nutrition habits by supplying increased access to water for youth in publicly funded Oakland County elementary schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Program Participation Agreement with the West Bloomfield School District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Program Participation Agreement with the West Bloomfield School District as prepared by Corporation Counsel for the School Drinking Water Station Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the West Bloomfield School District. Chairperson, we move the adoption of the foregoing resolution. TOM BERMAN, MARCIA GERSHENSON Copy of Program Participation Agreement - Oakland County School Drinking Water Station Program between Oakland County and West Bloomfield School District, Exhibit I – School Drinking Water Station Program and School Drinking Water Station Order Form 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 #18203 BY: Commissioner Michael J. Gingell, District #1 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF LAKE ANGELUS – 2018 GRAVEL ROAD PROGRAM – PROJECT NO. 54362 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. May 2, 2018 390 WHEREAS the City of Lake Angelus, 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 Lake Angelus and said appropriation has been transferred to a project account; and WHEREAS the City of Lake Angelus 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. 54362 in the City of Lake Angelus is $22,000. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Lake Angelus and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of Lake Angelus. Chairperson, I move the adoption of the foregoing resolution. MICHAEL GINGELL 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 Vice-Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18204 BY: Commissioner Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CHARTER TOWNSHIP OF HIGHLAND – 2018 GRAVEL ROAD PROGRAM – PROJECT NO. 54222 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 Highland, 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 Highland and said appropriation has been transferred to a project account; and Commissioners Minutes Continued. May 2, 2018 391 WHEREAS the Charter Township of Highland 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. 54222 in the Charter Township of Highland is $39,613. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Highland 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 Highland. 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 #18205 BY: Commissioner Gary McGillivray, District #20; Wade Fleming, District #16 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF TROY – RESURFACING OF LIVERNOIS ROAD FROM MAPLE ROAD TO BIG BEAVER ROAD – PROJECT NO. 54311 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 Troy, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the City of Troy and said appropriation has been transferred to a project account; and WHEREAS the City of Troy has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2018 authorized amount of Tri-Party Road Improvement funding for Project No. 54311 in the City of Troy is $155,922. Commissioners Minutes Continued. May 2, 2018 392 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Troy and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of Troy. Chairperson, I move the adoption of the foregoing resolution. GARY MCGILLIVRAY, WADE FLEMING 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. The Board adjourned at 8:21 p.m. to the call of the Chair or May 17, 2018, at 9:30 a.m. LISA BROWN MICHAEL J. GINGELL Clerk Chairperson