Loading...
HomeMy WebLinkAboutMinutes - 2018.08.22 - 8081675 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES August 22, 2018 Meeting called to order by Vice-Chairperson Michael Spisz at 7:12 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Berman, Bowman, Crawford, Dwyer, Fleming, Gershenson, Hoffman, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack. (19) EXCUSED ABSENCE WITH NOTICE: Gingell, Jackson. (2) Quorum present. Invocation given by Gary McGillivray. Pledge of Allegiance to the Flag. Moved by Fleming supported by Zack the minutes of the August 9, 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 NOT ON BOARD AGENDA GENERAL GOVERNMENT COMMITTEE b. Department of Health and Human Services/Health Division – qPCR Methods for Oakland County Beaches Grant Contract with the Department of Environmental Quality (DEQ) – DEQ Project No. 2018-7216 (Reason for Suspension – Waiver of Rule III: Resolution was taken up by the General Government Committee immediately prior to today’s meeting. The fiscal note was previously taken up by the Finance Committee on August 16, 2018.) ITEMS ON BOARD AGENDA PLANNING AND BUILDING COMMITTEE b. MR #18297 – Water Resources Commissioner – Unit Reorganization (Reason for Suspension – Waiver of Rule III: Resolution was taken up by the Human Resources Committee immediately prior to today’s meeting. The resolution was taken up by the Planning and Building Committee on July 31, 2018. The fiscal note was taken up by the Finance Committee on August 16, 2018.) A sufficient majority having voted in favor, the agenda, as amended, was approved. Commissioners Minutes Continued. August 22, 2018 676 Vice-Chairperson Michael Spisz made the following statement: “A Public Hearing is now called on the Sheriff’s Office – 2018 Edward Byrne Memorial Justice Assistance Grant (JAG) Program Subrecipient Agreement and Grant Application. Is there anyone present who wishes to speak?” No one requested to speak and the Vice-Chairperson declared the Public Hearing closed. Vice-Chairperson Michael Spisz addressed the Board to introduce Commissioner Taub. Commissioner Taub addressed the Board to introduce Mike West and Ron Cousineau. Commissioner Taub addressed the Board to present proclamations honoring Mike West and Ron Cousineau, neighbors and long-time residents of Upper Long Lake, who began to notice the early signs of phragmites, an invasive grass that was starting to encroach on the outer edges of the lake. Mike and Ron developed their own unique approach to eliminating the invasive species without the use of chemicals, by cutting them at specific times of the year. Mike and Ron were recently awarded the 2018 Richard “Dick” Morey Michigan Inland Lakes Riparian of the Year Award by the Michigan Lake and Stream Associations for their outstanding work. Rob Cousineau and Mike West addressed the Board. Commissioner Taub addressed the Board to introduce Taso Stassinopoulos. Commissioner Taub addressed the Board to present Taso Stassinopoulos with a Certificate of Recognition for his incredible composure, bravery and skill in performing the Heimlich maneuver on his younger brother Stavi when he started choking on July 10, 2018. Stavi made a full recovery and survived due to the actions of his brother Taso. Vice-Chairperson Michael Spisz addressed the Board to introduce Commissioner Long. Commissioner Long addressed the Board to introduce Kathleen Forzley, Director, Health and Human Services and the Children’s Village Staff. Commissioner Long addressed the Board to present proclamations honoring Amanda Allgood, Children’s Village Youth Specialist Supervisor, Cynthia Montgomery, Children’s Village General Staff Nurse, Shannon Hahn, Children’s Village General Staff Nurse, Laura Beale, Children’s Village Program Supervisor, Darin Clark, Children’s Village Youth Specialist Supervisor and Ryan Gammon, Children’s Village Youth Specialist II for their bravery and clear thinking during an emergency that saved the life of a co-worker on October 26, 2017. Commissioner Long addressed the Board to present proclamations honoring Tracie Chewing, Children’s Village Contingent Staff Nurse, Patricia Thompson, Children’s Village General Staff Nurse and Mary Wright, Children’s Village First Cook for their bravery and clear thinking during an emergency that saved the life of a co-worker on August 7, 2018. Kathleen Forzley, Director, Health and Human Services addressed the Board. Vice-Chairperson Michael Spisz addressed the Board to introduce Annette Downey, CEO, Oakland County Health Network and Chaka McDonald, Veteran’s Navigator, Oakland County Health Network. Annette Downey, CEO, Oakland County Health Network and Chaka McDonald, Veteran’s Navigator, Oakland County Health Network addressed the Board to give a presentation entitled: “Oakland County Health Network New Initiative – Veteran’s Navigator”. Discussion followed. The following people addressed the Board during Public Comment: Jayne Deboer-Rowse, Fran McLish, Jody White, Jeff White and Victoria McCassey. Commissioners Minutes Continued. August 22, 2018 677 Moved by Long supported by Zack the resolutions (with fiscal notes attached) on the amended Consent Agenda be adopted (with accompanying reports being accepted.) The vote for this motion appears on page 692. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #18299 BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – CLEMIS FIRE RECORDS MANAGEMENT PROGRAM PHASE II To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners approved the acquisition of a Fire Records Management System (FRMS) intended to capture and create fire records from its inception at a 9-1-1 call and continuing the record to include the computer-aided dispatch information resulting with a standard records management system per Miscellaneous Resolution #99309 dated June 15, 2000; and WHEREAS the Oakland County Board of Commissioners approved the internal development of a Fire Records Management Program using the existing framework of the CLEMIS dashboard for the replacement of the original third-party vendor fire program utilized by 36 participating fire departments per Miscellaneous Resolution #15302 dated December 9, 2015; and WHEREAS the internal developed program mitigates outside vendor fees and permits CLEMIS staff to change software code, as needed, based on future reporting requirements and as additional functionality is identified; and WHEREAS CLEMIS has completed the development of the basic fire reporting program that ensures their now 48 participating agencies meet federal, state and local fire reporting requirements; and WHEREAS CLEMIS has also completed the development of the Personnel, Rosters, and Training modules that fire departments depend on to maintain staff scheduling, training records and resource deployment; and WHEREAS additional funding is needed to complete the development of the emergency medical services (EMS) incident reporting; and the remaining modules utilizing modern mobile technology to perform inspections of facilities, hydrants, and emergency equipment; to assist the fire departments in making their communities a safer place; and WHEREAS the CLEMIS Fire Records Management Program Phase II will be capitalized within the Fire Records Management Fund (#53100). NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorize the additional appropriation of $250,000 from the General Fund Assigned Fund Balance for Technology Replacement/Hardware (GL Account #383448) to the Fire Records Management Fund (#53100) for the further development of the CLEMIS Fire Records Management Program Phase II. BE IT FURTHER RESOLVED an amendment to the FY 2018 Budget is recommended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $250,000 Total Revenue $250,000 Expenditure 9010101-196030-788001-53100 Transfer Out to FRMS Fund $250,000 Total Expenditures $250,000 FIRE RECORDS MANAGEMENT (#53100) Revenue 1080325-115100-695500-10100 Transfer In from General Fund $250,000 1080325-115100-665882 Planned Use of Balance ($114,385) Total Revenues $135,615 Expenses 1080325-115100-796500 Budgeted Equity Adjustments $135,615 Total Expenses $135,615 Commissioners Minutes Continued. August 22, 2018 678 Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. TOM MIDDLETON (The vote for this motion appears on page 692.) *MISCELLANEOUS RESOLUTION #18295 BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: BOARD OF COMMISSIONERS – DESIGNATION OF THE BICENTENNIAL YEAR AND ESTABLISHMENT OF THE OAKLAND COUNTY BICENTENNIAL EXECUTIVE COMMITTEE AND ADVISORY BOARD To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS a proclamation of Territorial Governor Lewis Cass organized Oakland County and designated Pontiac as the county seat on March 28, 1820; and WHEREAS the year 2020 will mark the 200th anniversary of the creation of Oakland County; and WHEREAS the bicentennial year marks an important milestone in the history of Oakland County, providing an opportunity to educate, reflect and celebrate during the commemorative year; and WHEREAS recognizing the need to begin the planning process for the upcoming Bicentennial, the Board of Commissioners appointed a Bicentennial Study Group in July 2017; and WHEREAS the Study Group was charged with “gathering information, researching, advising and preparing an initial plan in preparation for a celebration of the 200th anniversary of Oakland County’s organization”; and WHEREAS the Study Group consisted of members representing a broad cross-section of professional, regional and cultural background; and WHEREAS among their many activities, the Study Group held an open forum with local historical society leaders and librarians to gather input and build support for an “Oakland 200” celebration; and WHEREAS the Study Group presented an extensive report to the Board of Commissioners in February, providing recommendations for the celebration of the Bicentennial in numerous subject areas including: Organizations and Partnerships, Writing and Research/Education, Marketing and Events and Legacy; and WHEREAS the recommendations within the Oakland 200 Report represent a solid foundation for the next steps in planning and execution of Oakland County’s Bicentennial celebration; and WHEREAS the Oakland County Board of Supervisors recognized the significance of recognizing the County’s sesquicentennial milestone by appropriating $50,000 in 1969 in anticipation of celebrations in 1970; and WHEREAS the Board of Commissioners recognizes the need to create a body to take a leadership role in coordinating, executing and organizing the Oakland County Bicentennial celebration in 2020; and WHEREAS the Board of Commissioners recognizes the need to create a committee structure that will allow for a maximum public participation from a diversity of interest and backgrounds, without sacrificing the ability of the organization to move forward with critical decision making and planning. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners hereby establishes the year 2020 as Oakland County’s Bicentennial year and requests that Oakland County cities, villages, townships, schools, religious, cultural and community institutions join in the celebration of this milestone of our County’s history. BE IT FURTHER RESOLVED that the Board of Commissioners hereby establishes an Oakland County Bicentennial Executive Committee to be charged with coordinating, planning and executing events and celebrations surrounding Oakland County’s Bicentennial. BE IT FURTHER RESOLVED that the Bicentennial Executive Committee be compromised of the Oakland County Executive (or their designee), the Chairman of the Board of Commissioners (or their designee), and the Minority Caucus Chairperson of the Board of Commissioners (or their designee). The Executive Committee may further supplement their membership without approval upon their unanimous agreement and communication to the Board of Commissioners. BE IT FURTHER RESOLVED that the Board of Commissioners hereby establishes an Oakland County Bicentennial Advisory Board to be charged with supporting the efforts of the Executive Committee to enhance the events, activities and educational experiences during the Bicentennial. Commissioners Minutes Continued. August 22, 2018 679 BE IT FURTHER RESOLVED that the members of the Bicentennial Advisory Board shall be appointed by the Board of Commissioners and shall serve without compensation. BE IT FURTHER RESOLVED it is the goal of the Board of Commissioners that the Bicentennial Advisory Board shall represent the rich diversity of Oakland County’s population and be inclusive of individuals of many political, religious, professional and cultural backgrounds. BE IT FURTHER RESOLVED in recognition of their outstanding contributions as members of the Bicentennial Study Group, the Board of Commissioners hereby appoints the following individuals to the Bicentennial Advisory Board: Judge Michael Warren, Irene Spanos, Dr. Richard Stamps, Carol Egbo, Bill Bullard, Erica Donerson, V-Gail Simpson and Judy Davids. BE IT FURTHER RESOLVED that the Board of Commissioners respectfully requests the support of all county elected officials for the Bicentennial celebrations and that, to the extent practical, the resources of all county departments be made available in support of Bicentennial activities. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes up to $10,000 from Board Special Projects in support of the activities of the Oakland County Bicentennial celebration. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. CHRISTINE LONG FISCAL NOTE (MISC. #18295) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: BOARD OF COMMISSIONERS – DESIGNATION OF THE BICENTENNIAL YEAR AND ESTABLISHMENT OF THE OAKLAND COUNTY BICENTENNIAL EXECUTIVE COMMITTEE AND ADVISORY BOARD 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 establishes the year 2020 as Oakland County’s Bicentennial year and authorizes up to $10,000 in support of activities of the Oakland County Bicentennial celebration. 2. In addition, the resolution establishes an Oakland County Bicentennial Committee to be charged with coordinating, planning and executing events and celebrations surrounding Oakland County’s Bicentennial and an Oakland County Bicentennial Advisory Board to support the efforts of the Executive Committee to enhance events, activities and educational experiences during the Bicentennial. 3. Funding of $10,000 is available for appropriation from the General Fund Assigned Fund Balance Board of Commissioners Projects (G/L Account #383313) to the Board of Commissioners General Fund, Administration Division, Special Projects Account. 4. The FY 2018 budget is amended as follows: GENERAL FUND( #10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $ 10,000 Total Revenue $ 10,000 Expenditures 5010101-180010-731822 Special Projects $ 10,000 Total Expenditures $ 10,000 TOM MIDDLETON (The vote for this motion appears on page 692.) *MISCELLANEOUS RESOLUTION #18300 BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – qPCR METHODS FOR OAKLAND COUNTY BEACHES GRANT CONTRACT WITH THE DEPARTMENT OF ENVIRONMENTAL QUALITY (DEQ) – DEQ PROJECT NUMBER 2018-7216 To the Oakland County Board of Commissioners Commissioners Minutes Continued. August 22, 2018 680 Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Department of Environmental Quality (DEQ) has awarded the Oakland County Health Division Laboratory funding to evaluate the detection of E. coli in Oakland County beaches via draft Method C compared to traditional culture based methods; and WHEREAS the qPCR Methods for Oakland County Beaches Grant award includes funding of $79,214 with a required local match of $7,000 for a total of $86,214 for the period of May 1, 2018 through December 31, 2019; and WHEREAS no new personnel are required to administer this program; and WHEREAS the qPCR Methods for Oakland County Beaches Grant award has completed the Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures and is recommended for approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby accepts the qPCR Methods for Oakland County Beaches Grant award of $79,214 with a required local match of $7,000 for a total of $86,214 for the period of May 1, 2018 through December 31, 2019. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of this program is contingent upon future levels of grant funding. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Grant Agreement and approve changes and extensions not to exceed fifteen percent (15%). Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. CHRISTINE LONG Copy of Grant Review Sign Off – Health and Human Services/Health Division – 2018 qPCR Methods for Oakland County Beaches, Water Quality Protection Grant between the Michigan Department of Environmental Quality and Oakland County Health Division, Michigan Department of Environmental Quality Water Resources Division – Project Bid Form and Staffing Details – Oakland County Health Division – qPCR methods for Oakland County Beaches Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18300) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION –qPCR METHODS FOR OAKLAND COUNTY BEACHES GRANT CONTRACT WITH THE DEPARTMENT OF ENVIRONMENTAL QUALITY (DEQ) –DEQ PROJECT NUMBER 2018-7216 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 grant funds from the Michigan Department of Environmental Quality (MDEQ) in support of evaluating the detection of Escherichia coli (E. coli) bacteria in Oakland County beaches. 2. Total program funding of $86,214 consists of $79,214 of grant funding and a required local grant match of $7,000 for the period of May 1, 2018 through December 31, 2019. 3. The $7,000 local grant match, which is budgeted in the Health Division General Fund, includes laboratory supplies. 4. The FY 2018 – FY 2020 Budgets are amended as follows: HLTH QPCR METHODS FOR OC BEACHES (#28609) FY 2018 FY 2019 FY 2020 GR0000000840 Bud Ref: 2018 Activity: GLB Analysis: GLB Revenues: 1060212-134185-615571 State Operating Grants $ 12,068 $ 59,905 $ 7,241 Total Revenues $ 12,068 $ 59,905 $ 7,241 Expenditures: 1060212-134185-702010 Salaries $ 0 $ 747 $ 0 1060212-134185-722740 Fringe Benefits 0 299 0 Commissioners Minutes Continued. August 22, 2018 681 1060212-134185-730926 Indirect Costs 0 95 0 1060212-134185-732018 Travel and Conference 0 3,800 0 1060212-134185-750154 Expendable Equipment 0 7,000 0 1060212-134185-750280 Laboratory Supplies 12,068 28,964 7,241 1060212-134185-760157 Equipment 0 19,000 0 Total Expenditures $ 12,068 $ 59,905 $ 7,241 TOM MIDDLETON (The vote for this motion appears on page 692.) *MISCELLANEOUS RESOLUTION #18296 BY: Commissioner Phillip J. Weipert, Chairperson, Planning and Building Committee IN RE: PARKS AND RECREATION COMMISSION – SAFETY PATH BILL OF SALE AND EASEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County and the Charter Township of Independence (“Township”) entered into an Interlocal Agreement for the creation of a Safety Path; and WHEREAS the Interlocal Agreement requires the County to transfer ownership of the Safety Path to the Township upon completion; and WHEREAS after the transfer of ownership, the Interlocal Agreement requires the Township to maintain and operate the Safety Path at its sole cost; and WHEREAS the attached easement is required because portions of the Safety Path are built outside the Sashabaw Road right-of-way on County-owned property; and WHEREAS the attached Bill of Sale, Assignment and Dedication (“Bill of Sale”) is required to transfer ownership to the Township; and WHEREAS the retained company of Nowak & Fraus Engineering, Inc. reviewed and prepared all field surveys and easement descriptions; and WHEREAS the Department of Corporation Counsel has reviewed and/or prepared all necessary legal documents related to the Bill of Sale and Easement; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes and approves the attached Bill of Sale and Easement. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its Chairperson or designee to execute the attached Bill of Sale and Easement. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of Safety Path – Bill of Sale, Assignment and Dedication, As Built Plans: Oakland County Parks and Recreation – Independence Oaks Connector Path, Easement Agreement, Exhibit A – Legal Description – Land/Parcel (per Record Description), Easement Location Map, Easement Area “A”, Easement Area “B”, Easement Area “C” and Easement Area “D” Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18296) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: PARKS AND RECREATION COMMISSION – SAFETY PATH BILL OF SALE AND EASEMENT To the Oakland and County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes the bill of sale for the Independence Oaks Safety Path extension to the Charter Township of Independence (“Township”) for one ($1.00) dollar per the Interlocal Agreement with Oakland County (MR #16176). 2. The transfer of ownership requires the Township to maintain and operate the Safety Path at its sole cost. Commissioners Minutes Continued. August 22, 2018 682 3. The easement is required because portions of the Safety Path are built outside the Sashabaw Road right-of-way on County-owned property. 4. Corporation Counsel has reviewed and/or prepared all necessary legal documents related to the Bill of Sale and Easement. 5. A budget amendment is not required. TOM MIDDLETON (The vote for this motion appears on page 692.) *REPORT (MISC. #18297) BY: Bob Hoffman, Chairperson, Human Resources Committee IN RE: WATER RESOURCES COMMISSIONER – UNIT REORGANIZATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above-referenced resolution on August 22, 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 #18297 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: WATER RESOURCES COMMISSIONER – UNIT REORGANIZATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Water Resources Commissioner has been reviewing changes within the wastewater industry; and WHEREAS wastewater is increasingly being recognized as a valued source of renewable resources; and WHEREAS the Environmental Protection Agency (EPA) is urging wastewater treatment facilities, which treat human and animal waste, to be viewed as Renewable Resource Recovery Facilities that produce clean water, recover energy and generate nutrients; and WHEREAS the Water Resources Commissioner is requesting to change the name of the Pontiac Wastewater Treatment Plant to the Clinton River Water Resource Recovery Facility (CRWRRF); and WHEREAS the Pontiac Wastewater Treatment Plant is different from the other Water Resources Commissioner treatment plants because it is staffed twenty-four hours per day and will be implementing the new bio-solids process; and WHEREAS the new bio-solids process will reduce the amount of waste that is sent to the landfill which in turn will produce clean water, recover energy and generate nutrients; and WHEREAS this would qualify the Pontiac Wastewater Treatment Plant as a Water Resource Recovery Facility as defined by the Water Environment Federation (WEF); and WHEREAS renaming the facility will reflect the changes in the funding source for the facility and impress upon the public the far-reaching impacts of the facilities operations; and WHEREAS the Pontiac Wastewater Treatment Plant serves not only Pontiac residents, but also the communities of Auburn Hills, Independence Township, Lake Angelus, Lake Orion, Oakland Township, Orion Township, Oxford Township, the Village of Oxford, Rochester, Rochester Hills, Waterford Township, and West Bloomfield Township; and WHEREAS the title water resource recovery is the term that is used by industry leaders, competing industries, and educational programs; and WHEREAS the title change will assist recruitment efforts by providing applicants with a clearer understanding of the importance of the work they will be doing; and WHEREAS there is no change in funding associated with this request. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves to change the name of the Pontiac Wastewater Treatment Plant to the Clinton River Water Resource Recovery Facility. Commissioners Minutes Continued. August 22, 2018 683 BE IT FURTHER RESOLVED to retitle the following classifications and positions as shown, with no change in salary: Position # From To 6010170-11750 Chief WRC Wastewater Treatment Chief WRC Water Resource Recovery 6010170-11740 Sewage Treatment Supervisor II Water Resource Recovery Supervisor II – CRWRRF 6010170-11722 Sewage Treatment Supervisor I – POC Water Resource Recovery Supervisor I – CRWRRF 6010170-11723 Sewage Treatment Supervisor I – POC Water Resource Recovery Supervisor I – CRWRRF 6010170-11724 Sewage Treatment Supervisor I – POC Water Resource Recovery Supervisor I – CRWRRF 6010170-11736 Sewage Treatment Plant Crew Leader – Water Resource Recovery Crew Leader – POC CRWRRF 6010170-11737 Sewage Treatment Plant Crew Leader – Water Resource Recovery Crew Leader – POC CRWRRF 6010170-11738 Sewage Treatment Plant Crew Leader – Water Resource Recovery Crew Leader – POC CRWRRF 6010170-11725 Sewage Treatment Plant Operator II – Water Resource Recovery Operator II – POC CRWRRF 6010170-11726 Sewage Treatment Plant Operator II – Water Resource Recovery Operator II – POC CRWRRF 6010170-11727 Sewage Treatment Plant Operator II – Water Resource Recovery Operator II – POC CRWRRF 6010170-11728 Sewage Treatment Plant Operator II – Water Resource Recovery Operator II – POC CRWRRF 6010170-11729 Sewage Treatment Plant Operator II – Water Resource Recovery Operator II – POC CRWRRF 6010170-11731 Sewage Treatment Plant Operator II – Water Resource Recovery Operator II – POC CRWRRF 6010154-00082 Sewage Treatment Supervisor II Water Resource Recovery Supervisor II 6010154-02951 Sewage Treatment Supervisor I Water Resource Recovery Supervisor I 6010154-00228 WRC Crew Leader Sewage Treatment Water Resource Recovery Crew Leader 6010154-02173 Sewage Treatment Plant Operator II Water Resource Recovery Operator II 6010154-05588 Sewage Treatment Plant Operator II Water Resource Recovery Operator II 6010154-06810 Sewage Treatment Plant Operator II Water Resource Recovery Operator II 6010154-09085 Sewage Treatment Plant Operator II Water Resource Recovery Operator II 6010154-10250 Sewage Treatment Plant Operator I Water Resource Recovery Operator I 6010153-03028 Sewage Treatment Supervisor II Water Resource Recovery Supervisor II 6010153-05586 Sewage Treatment Supervisor I Water Resource Recovery Supervisor I 6010153-03664 Sewage Treatment Plant Operator II Water Resource Recovery Operator II 6010153-06809 Sewage Treatment Plant Operator II Water Resource Recovery Operator II BE IT FURTHER RESOLVED to retitle the following classifications, with no change in salary: From To Sewage Treatment Plant Operator – Trainee – POC Water Resource Recovery Operator – Trainee – CRWRRF Sewage Treatment Plant Operator I – POC Water Resource Recovery Operator I – CRWRRF Sewage Treatment Plant Operator – Trainee Water Resource Recovery Operator – Trainee Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Commissioners Minutes Continued. August 22, 2018 684 FISCAL NOTE (MISC. #18297) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: WATER RESOURCES COMMISSIONER – UNIT REORGANIZATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The resolution approves to change the name of the Pontiac Wastewater Treatment Plant to the Clinton River Water Resource Recovery Facility (CRWRRF) to more accurately portray the facilities new bio-solids process. 2. The unit reorganization will retitle 3 classifications as well as retitle 26 classifications/positions as noted in the resolution with no change in salaries. 3. Renaming the facility will impress upon the public the far-reaching impact of the operations as a renewable resource recovery facility that produces clean water, recover energy and generate nutrients. 4. The name change to the Clinton River Water Resource Recovery Facility (CRWRRF) has been made to required documents, forms and signage, and no budget amendment is required. 5. No General Fund monies are required. TOM MIDDLETON (The vote for this motion appears on page 692.) *MISCELLANEOUS RESOLUTION #18301 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND COUNTY INTERNATIONAL AIRPORT – 2018 GRANT PROGRAM ACCEPTANCE – REMOVE OBSTRUCTIONS – RUNWAY 9R PHASE 2 – CONSTRUCTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is in receipt of Michigan Department of Transportation Grant Contract No. 2018-0614, for State funds in the amount of $97,200 for the development and improvement of Oakland County International Airport; and WHEREAS the project consists of the removal of obstructions for Runway 9R at Oakland County International Airport; and WHEREAS the Michigan Department of Transportation shall act as agent on behalf of the County in the administration of the project; and WHEREAS the development project as offered and approved by the Michigan Department of Transportation requires a local grant match of $10,800 which is available from the Airport Fund; and WHEREAS the Airport Committee has reviewed the project and recommends acceptance of the grant contract; and WHEREAS the attached contract has completed County Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures; and WHEREAS no application was requested from Oakland County; therefore, the application provisions of MR #17194 do not apply. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the grant contract in an amount not to exceed $108,000, which includes a local grant match of $10,800, which is available from the Airport Fund. BE IT FURTHER RESOLVED that the acceptance of this grant does not obligate the County to any further commitment. BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is authorized to execute the grant contract. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing resolution. PHILIP WEIPERT Commissioners Minutes Continued. August 22, 2018 685 Copy of Grant Review Sign Off – Central Services/Aviation – 2018 Oakland County International Airport Grant Program Acceptance – Remove Obstructions – Runway 9R (Phase 2), Michigan Department of Transportation Oakland County Contract for a State/Local Airport Project, Attachment 1 – Supplemental Provisions for Contract Involving Construction Work at All Classifications of Airports for which the Department Opens Bids and Awards the Contracts, Appendix A – Prohibition of Discrimination in State Contracts and Civil Rights Act of 1964, Title VI – 49 CFR Part 21 Contractual Requirements Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18301) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND COUNTY INTERNATIONAL AIRPORT – 2018 GRANT PROGRAM ACCEPTANCE – REMOVE OBSTRUCTIONS – RUNWAY 9R PHASE 2 – CONSTRUCTION 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 grant funding from Michigan Department of Transportation for the development and improvement of Oakland County International Airport. 2. The total cost of the project is $108,000 of which $97,200 of the cost is from State funds and $10,800 is the required local grant match. 3. The project consists of the removal of obstructions for Runway 9R at Oakland County International Airport 4. The Airport Committee has reviewed the project and recommends acceptance of the grant contract. 5. Target date for project completion is 36 months from date of award. 6. The Michigan Department of Transportation shall act as agent on behalf of the County in the administration of the project. 7. No General fund appropriation is required. Funding is available within the Airport Fund for the $10,800 local grant match. 8. No budget amendment is required. TOM MIDDLETON (The vote for this motion appears on page 692.) *MISCELLANEOUS RESOLUTION #18302 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND TROY AIRPORT – 2018 GRANT PROGRAM ACCEPTANCE – REHABILITATE TERMINAL APRON – DESIGN AND CONSTRUCTION; AIRFIELD CRACK SEALING AND PAINT MARKING To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is in receipt of Michigan Department of Transportation Grant Contract No. 2018-0693, Federal Project No. B-26-0118-1717, for Federal funds in the amount of $429,120, and State funds in the amount of $23,840 for the development and improvement of Oakland Troy Airport; and WHEREAS the project consists of the rehabilitation of the terminal apron, airfield crack sealing and paint marking at Oakland Troy Airport; and WHEREAS the Michigan Department of Transportation shall act as agent on behalf of the County in the administration of the project; and WHEREAS the development project as offered and approved by the Michigan Department of Transportation requires a local grant match of $23,840 which is available from the Airport Fund; and WHEREAS the Airport Committee has reviewed the project and recommends acceptance of the grant contract; and WHEREAS the attached contract has completed County Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures; and Commissioners Minutes Continued. August 22, 2018 686 WHEREAS no application was requested from Oakland County; therefore, the application provisions of MR #17194 do not apply. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the grant contract in an amount not to exceed $476,800, which includes a local grant match of $23,840, which is available from the Airport Fund. BE IT FURTHER RESOLVED that the acceptance of this grant does not obligate the County to any further commitment. BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is authorized to execute the grant contract. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing resolution. PHILIP WEIPERT Copy of Grant Review Sign Off – Central Services/Aviation – 2018 Oakland County Troy Airport Grant Program Acceptance – Rehabilitate Terminal Apron – Design and Construction; Airfield Crack Sealing and Paint Marking, Michigan Department of Transportation Oakland County Contract for a Federal/State/Local Airport Project Under the Block Grant Program, Attachment 1 – Supplemental Provisions for Contract Involving Construction Work at All Classifications of Airports for which the Department Opens Bids and Awards the Contracts, Appendix B – Prohibition of Discrimination in State Contracts and Civil Rights Act of 1964, Title VI – 49 CFR Part 21 Contractual Requirements, Appendix C – Assurances that Recipients and Contractors Must Make, Appendix F - General Conditions/Special Conditions and Appendix G – Prime Consultant Statement of DBE Subconsultant Payments Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC #18302) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND TROY AIRPORT – 2018 GRANT PROGRAM ACCEPTANCE – REHABILITATE TERMINAL APRON – DESIGN AND CONSTRUCTION; AIRFIELD CRACK SEALING AND PAINT MARKING 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 grant funding from Michigan Department of Transportation for the development and improvement of Oakland Troy Airport. 2. The total cost of the project is $476,800 of which $429,120 is from Federal funds, $23,840 is from State funds and $23,840 is the required local grant match. 3. The project consists of the rehabilitation of the terminal apron, airfield crack sealing and paint marking at Oakland Troy Airport. 4. The Airport Committee has reviewed the project and recommends acceptance of the grant contract. 5. Target date for project completion is March 1, 2020. 6. The Michigan Department of Transportation shall act as agent on behalf of the County in the administration of the project. 7. No General fund appropriation is required. Funding is available within the Airport Fund for the $23,840 local grant match. 8. No budget amendment is required. TOM MIDDLETON (The vote for this motion appears on page 692.) *MISCELLANEOUS RESOLUTION #18303 BY: Commissioner Phillip Weipert, Chairperson, Planning and Building Committee IN RE: FACILITIES MANAGEMENT – LEASE RATE INCREASE FOR 52-4 TROY DISTRICT COURT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. August 22, 2018 687 WHEREAS the County of Oakland (“the County”) currently leases a building at 500 West Big Beaver Road, Troy, Michigan, to operate the 52-4 District Courthouse (Troy); and WHEREAS the lessor is the City of Troy; and WHEREAS the original lease requires the County to pay an annual fixed fee for capital maintenance ($32,400) and adjustable fees for building maintenance ($29,685), custodial services ($46,131), site work maintenance ($44,388), and insurance ($5,000) for a total of $157,604 per year; and WHEREAS per the original lease, the adjustable fees may be increased up to six percent per year; and WHEREAS the City of Troy has not increased any fees since the lease was originally signed in 1996; and WHEREAS the City of Troy re-bid custodial services citywide this year and competitively selected D. M. Burr; and WHEREAS the increase in costs for custodial services from D. M. Burr will be effective July 1, 2018; and WHEREAS the 52-4 District Court’s new share of costs for custodial services will now total $91,815 per year, an increase of $45,684; and WHEREAS a $45,684 per year increase violates the six percent per year condition of the original lease, however, if the City of Troy had increased the County’s annual fees by the rate of inflation (assuming 3% CPI) since 1996, the 52-4 District Court would be paying $293,190 per year instead of the $157,604 per year that the Court is currently paying; and WHEREAS the 52-4 District Court, Facilities Management and Corporation Counsel recommend executing amendment #2 to the lease between the County and the City of Troy increasing the annual fee paid for custodial services by $45,684 per year, effective July 1, 2018. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves an adjustment to the lease for the 52-4 District Courthouse (Troy) located at 500 West Big Beaver Road, Troy, Michigan, to an annual amount of $203,288. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its Chairperson or designee to execute amendment #2 to the lease between the County and the City of Troy and any other related documents between the County and the City of Troy. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of ADR Review Sign Off – Facilities Management – Lease Rate Increase for 52-4 Troy District Court, Amendment #2 to Lease between the County of Oakland and the City of Troy and Annual Lease Calculation – 52-4 Judicial District Courthouse – Effective July 1, 2018 to Reflect Increased Service for Janitorial Services Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18303) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: FACILITIES MANAGEMENT – LEASE RATE INCREASE FOR 52-4 TROY DISTRICT COURT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The resolution authorizes Amendment #2 to the lease (approved per MR #96263 and #17269) between the County of Oakland and the City of Troy for the building located at 520 West Big Beaver, Troy, Michigan that provides courthouse facilities for the 52-4 District Court. 2. The City of Troy has re-bid custodial services citywide resulting in the Court’s share of costs to increase by $45,684 per year. 3. The Departments of Facilities Management and Corporation Counsel have reviewed and/or prepared the documents associated with Amendment #2 of the lease. 4. The adjustable fees for building maintenance and custodial services have increased to $3.75 per square foot annually. 5. Annual prorated costs for custodial services in FY 2018 total $57,552 based on commencement date of July 1, 2018; annual costs for custodial services in FY 2019 and FY 2020 total $91,815. Commissioners Minutes Continued. August 22, 2018 688 6. Other fees such as fixed capital maintenance ($32,400 annually) as well as adjustable fees for site work maintenance ($1.37 per square foot annually) and liability/property insurance ($5,000 annually) will remain at the amounts denoted in the lease and continue to be paid by the County of Oakland. 7. The new total annual lease amount is $203,288 effective July 1, 2018. 8. The FY 2018 – FY 2020 budget amendments are recommended as detailed below: GENERAL FUND (#10100) FY 2018 FY 2019 - FY 2020 Revenues: 9010101-196030-665882 Planned Use of Balance $ 11,421 $ 45,684 Total Revenues $ 11,421 $ 45,684 Expenditures: 3020501-121020-731626 Rent $ 11,421 $ 45,684 Total Expenditures $ 11,421 $ 45,684 TOM MIDDLETON (The vote for this motion appears on page 692.) *MISCELLANEOUS RESOLUTION 18304 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: MULTI DEPARTMENT (SHERIFF'S OFFICE, COMMUNITY CORRECTIONS AND CIRCUIT COURT) - 2017 EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT (JAG) PROGRAM ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the U.S. Department of Justice, Office of Justice Programs has awarded Oakland County, along with the City of Pontiac, grant funding in the amount of $149,658 for the period of October 1, 2016 through September 30, 2020; and WHEREAS the funding is based on a federal JAG formula and has been allocated as follows: Oakland County $52,994 and the City of Pontiac $96,664; and WHEREAS $26,394 of the funding is dedicated to Community Corrections and will be used towards a contract with the Oakland Community Health Network (OCHN) for a portion of an Access Liaison position; and WHEREAS $18,700 of the funding is dedicated to the Sheriff’s Office and will be used to purchase Tasers; and WHERAS $7,900 of the funding is dedicated to the Circuit Court and will be used to purchase a microfiche/microfilm reader $7,900; and WHEREAS $96,664 is the City of Pontiac’s allocation and will be used to fund the Sheriff’s Office Law Enforcement Contract with Pontiac to proactively deter and aggressively investigate violent criminal activity with the use of overtime; and WHEREAS there is no grant match requirement; and WHEREAS under a Subrecipient Agreement between Oakland County and the City of Pontiac authorized by Miscellaneous Resolution #17258, Oakland County will act as the fiduciary and lead agency for the entire award; and WHEREAS the grant agreement has completed the Grant Review process in accordance with the Board of Commissioners Grant Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the 2017 Edward Byrne Memorial Justice Assistance Grant (JAG) Program funding in the amount of $149,658 for the period of October 1, 2016 through September 30, 2020. 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 RESOVED acceptance of this grant does not obligate the County to any future commitment and continuation of this program is contingent upon continued future levels of grant funding. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. BILL DWYER Commissioners Minutes Continued. August 22, 2018 689 Copy of Grant Review Sign Off – Multi-Department (Sheriff’s Office, Community Corrections, Circuit Court) – 2017 Edward Byrne Memorial Justice Assistance Grant (JAG) Program, Correspondence from Alan R. Hanson, Principal Deputy Assistant Attorney General, U.S. Department of Justice, Correspondence from Michael L. Alston, Director, Office for Civil Rights and U.S. Department of Justice, Bureau of Justice Assistance Grant Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18304) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: MULTI DEPARTMENT (SHERIFF'S OFFICE, COMMUNITY CORRECTIONS AND CIRCUIT COURT) - 2017 EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT (JAG) PROGRAM ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The United States Department of Justice has awarded Oakland County and the City of Pontiac grant funding totaling $149,658 in which Oakland County’s portion of the award is $52,994 and the City of Pontiac’s is $96,664. Oakland County will serve as fiduciary and lead agency for the entire award. 2. Oakland County’s share of the award is $52,994. The Sheriff’s Office will use $18,700 of the funds to purchase TASERs. Community Corrections will use $26,394 towards a contract with the Oakland County Health Network (OCHN) for a portion of an Access Liaison position. The Circuit Court will use $7,900 to purchase a microfiche/microfilm reader. 3. The City of Pontiac’s share of the award is $96,664. The award will fund overtime hours for the City of Pontiac law enforcement services provided by the Sheriff’s Office. 4. The grant funding period is October 1, 2016 through September 30, 2020. 5. No County match is required for the grant. 6. Application and acceptance of this grant does not obligate the County to any future commitment and continuation of this program is contingent upon continued future levels of grant funding. 7. A budget amendment is recommended as follows: FY 2018 JAG 2017 FUND (#27371 DJ BX 0947) Grant # GR0000000841 Activity Analysis GLB Bud Ref 2017 Revenue 1070401-113130-610313 Community Corrections–Federal Operating Grant $ 26,394 3010101-121100-610313 Circuit Court – Federal Operating Grant 7,900 4030201-112580-610313 Sheriff-Admin Services – Federal Operating Grant 18,700 4030601-116180-610313-40420 Sheriff-Patrol Services – Federal Operating Grant 96,664 Total Revenue $149,658 Expenditures 1070401-113130-731458 Community Corrections-Professional Services $ 26,394 3010101-121100-750170 Circuit Court – Other Expendable Equipment 7,900 4030201-112580-750070 Sheriff – Admin Services – Deputy Supplies 18,700 4030601-116180-730373-40420 Sheriff - Patrol Services – Contracted Services 96,664 Total Expenditures $149,658 TOM MIDDLETON (The vote for this motion appears on page 692.) *MISCELLANEOUS RESOLUTION 18305 BY: Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE - 2018 EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT (JAG) PROGRAM SUBRECIPIENT AGREEMENT AND GRANT APPLICATION To the Oakland County Board of Commissioners Commissioners Minutes Continued. August 22, 2018 690 Chairperson, Ladies and Gentlemen: WHEREAS Oakland County, with the City of Pontiac as a disparate jurisdiction, have been jointly allocated $124,500 from the U.S. Department of Justice, Office of Justice Programs for funding under the 2018 Edward Byrne Memorial Justice Assistance (JAG) Program for the period of October 1, 2017 through September 30, 2021; and WHEREAS a joint application for Oakland County and the City of Pontiac is required and Oakland County will serve as fiduciary and lead agency for the entire grant award; and WHEREAS the funding is based on a federal JAG formula and has been allocated as follows: Oakland County $26,711 and the City of Pontiac $97,789; and WHEREAS Oakland County is proposing to use their allocation for the following projects: Sheriff’s Office purchase of Tasers $26,711; and WHEREAS the City of Pontiac (via the Oakland County Sheriff’s Office) is proposing to use their allocation, in the amount of $97,789, for overtime hours worked under the contract for law enforcement services between Oakland County Sheriff’s Office and the City of Pontiac; and WHEREAS there is no grant match requirement; and WHEREAS the grant application requires the adoption of a subrecipient agreement between Oakland County and the City of Pontiac; and WHEREAS an agreement has been drafted (as attached) by Oakland County Corporation Counsel and sent to the City of Pontiac for signature; and WHEREAS State statute (MCL 45.556P) states that the Board of Commissioners has the authority to enter into agreements with other governmental or quasi-governmental entities; and WHEREAS the grant application and subrecipient agreement have completed the Grant Review process in accordance with the Board of Commissioners Grant Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached subrecipient agreement with the City of Pontiac and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement. BE IT FURTHER RESOLVED that one original subrecipient agreement be filed with the Michigan Department of State, Office of the Great Seal. BE IT FURTHER RESOVED that acceptance of this grant does not obligate the County to any future commitment and continuation of this program is contingent upon continued future levels of grant funding. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. BILL DWYER Copy of Grant Review Sign Off – Sheriff’s Office – 2018 Edward Byrne Memorial Justice Assistance Grant (JAG) Program, Edward Byrne Memorial Justice Assistance Grant (JAG) Program – FY-2018 Local Solicitation Correspondence from Gaia V. Piir, Sheriff Fiscal Officer, Correspondence from Monica Jenkins, Manager, Michigan Incident Crime Reporting Unit, Criminal Justice Information Center, Fiscal Year 2018 Interlocal/Subrecipient Agreement between the County of Oakland and the City of Pontiac Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18305) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: SHERIFF’S OFFICE - 2018 EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT (JAG) PROGRAM SUBRECIPIENT AGREEMENT AND GRANT APPLICATION 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. Oakland County, along with the City of Pontiac classified as a disparate jurisdiction, has been allocated $124,500 from the U.S. Department of Justice, Office of Justice Programs for funding under the 2018 Edward Byrne Memorial Justice Assistance Grant (JAG) Program. 2. The grant funding period is October 1, 2017 through September 30, 2021. 3. The grant application requires the adoption of a subrecipient agreement between Oakland County and the City of Pontiac which is included as part of the application packet. 4. The funding is based on Federal allocation and will be distributed as follows: Oakland County Sheriff’s Office $26,711 and the City of Pontiac (via contract with the Sheriff’s Office) $97,789. Commissioners Minutes Continued. August 22, 2018 691 5. The requested grant funding will be used to purchase TASERs for the Sheriff’s Office and Sheriff overtime hours for the City of Pontiac. 6. There is no grant match requirement. 7. Oakland County will serve as fiduciary and lead agency for the entire award. 8. A budget amendment is not required at this time as this is the application phase for the grant. TOM MIDDLETON (The vote for this motion appears on page 692.) *MISCELLANEOUS RESOLUTION #18306 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF’S OFFICE - VIDEO STORAGE AREA NETWORK UPGRADE PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff’s Office currently uses WatchGuard version EL3 for video associated with in- car cameras installed in all patrol vehicles; and WHEREAS the current system is at the end of its useful life and has been crashing on almost a daily basis; and WHEREAS there are functional problems retrieving and viewing video causing delays in providing video to Sheriff Command staff and the Prosecutor’s Office; and WHEREAS the Sheriff’s Office and Information Technology have been working on a project to upgrade to WatchGuard version EL4; and WHEREAS the upgraded system will fix the performance issues and expedite the retrieval of video needed for evidentiary purposes and incident documentation; and WHEREAS the final components to upgrade the system include the purchase of servers with increased storage capacity of 120 Terabytes (TB) and a 5-year license for redaction software; and WHEREAS this project is in the 2017/2018 Information Technology Master Plan and has IT Development hours assigned for its implementation; and WHEREAS the estimated cost for the purchase of hardware and software associated with the Video Storage Area Network Upgrade project is $120,000 with funding available in the General Fund Assigned Fund Balance for Technology Replacement/Hardware (GL Account #383448); and WHEREAS the costs associated with contracted patrol vehicle cameras will be incorporated into the law enforcement contract rates. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Video Storage Area Network Upgrade project at the estimated cost of $120,000. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER FISCAL NOTE (MISC. #18306) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: SHERIFF’S OFFICE – VIDEO STORAGE AREA NETWORK UPGRADE PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The resolution authorizes the Sheriff’s Office Video Storage Area Network Upgrade project to support the in-car cameras installed in all patrol vehicles. 2. Total cost for the project is $156,300 which consists of an estimated $112,200 for the purchase of servers with increased storage capacity of 120 terabytes and $7,800 for five (5) year license for redaction software. Also, it includes $36,300 of IT development hours for its implementation which are already included in the 2017/2018 Information Technology Master Plan. Commissioners Minutes Continued. August 22, 2018 692 3. Funding of $120,000 is available for appropriation from the General Fund Assigned Fund Balance for Technology Replacement/Hardware (G/L Account #383448) to the Information Technology Fund (#63600) to purchase the hardware and software license. 4. The cost associated with contracted patrol vehicle cameras will be incorporated into the law enforcement contract rates. 5. The Fiscal Year 2018 budget is amended as follows: GENERAL FUND (#10100) FY 2018 Revenue 9010101-196030-665882 Planned Use of Balance $ 120,000 Total Revenues $ 120,000 Expenditures 9010101-152010-788001-63600 Transfer Out – IT Fund $ 120,000 Total Expenditures $ 120,000 INFORMATION TECHNOLOGY FUND (#63600) Revenue 1080101-152000-695500-10100 Transfer In – General Fund $ 120,000 1080101-152000-665882 Planned Use of Balance ($ 112,200) Total Revenues $ 7,800 Expenses 1080201-152010-731773 Software Rental Lease $ 7,800 Total Expenses $ 7,800 TOM MIDDLETON Vote on Consent Agenda, as amended: AYES: Bowman, Crawford, Dwyer, Fleming, Gershenson, Hoffman, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Berman. (18) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the amended Consent Agenda were adopted (with accompanying reports being accepted). There were no items to report on the Regular Agenda for the Economic Development and Community Affairs Committee. There were no items to report on the Regular Agenda for the Finance Committee. There were no items to report on the Regular Agenda for the General Government Committee. There were no items to report on the Regular Agenda for the Human Resources Committee. There were no items on the Regular Agenda for the Planning and Building Committee. MISCELLANEOUS RESOLUTION #18307 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – CREATION OF POSITIONS FOR SECURITY AT THE WATER RESOURCES COMMISSIONER’S OFFICE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Water Resources Commissioner submitted a request to the Sheriff’s Office to provide an assessment of current security measures for Water Resources Commissioner offices located in the Public Works Building (95W) and provide recommendations where vulnerabilities were identified; and WHEREAS the Sheriff’s Office conducted a security detail review based upon this request; and Commissioners Minutes Continued. August 22, 2018 693 WHEREAS the Sheriff’s Office determined that three (3) additional 1,000 hours per year part-time non-eligible positions (PTNE) are needed to provide the requested additional security; and WHEREAS the Sheriff’s Office utilizes PTNE Court Park Deputy positions to provide security throughout the Oakland County Campus; and WHEREAS funding for the additional three (3) PTNE Court Park Deputy positions is available from the Security Reserve line item. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes to create three (3) GF/GP 1,000 hours per year PTNE Court Park Deputy positions with prep radios within the Corrective Services - Satellites Division, Courthouse Security Unit (#4030435). Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER The Vice-Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18308 BY: Commissioners Hugh Crawford, District #9; Philip Weipert, District #8; Eileen Kowall, District #6; Tom Berman, District #5; David E.S. Bowman, District #10; Marcia Gershenson, District #13; Nancy Quarles, District #17; Michael Spisz, District #3; Gary McGillivray, District #20; Wade Fleming, District #16; Bill Dwyer, District #14; and Dave Woodward, District #19 IN RE: BOARD OF COMMISSIONERS – RECOGNIZING SEPTEMBER 2018 AS NATIONAL HISPANIC HERITAGE MONTH To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS from September 15, 2018, through October 15, 2018, National Hispanic Heritage Month is observed by celebrating the ancestry, cultures and contributions of American citizens who came from — or whose ancestors came from — Spain, Mexico, the Caribbean and Central and South America; and WHEREAS the Bureau of the Census estimates the Hispanic population living in the continental United States at over 57,000,000, plus an additional 3,500,000 living in the Commonwealth of Puerto Rico, making Hispanic Americans almost 18 percent of the total population of the U.S. and the largest racial or ethnic minority group in the U.S.; and WHEREAS Hispanic Americans harbor a deep commitment to family and community, an enduring work ethic, and a perseverance to succeed and contribute to society; and WHEREAS more than 1 in 4 public school students in America are Latino, and the ratio of Latino students is expected to rise to nearly 30 percent by 2027; and WHEREAS 19 percent of all college students between the ages of 18 and 24 are Latino, making Latinos the largest racial or ethnic minority group on college campuses, including 2-year community colleges and 4-year colleges and universities; and WHEREAS in 2015, 1.5 million Hispanics 25 years of age and older hold advanced degrees; and WHEREAS with 65.8 percent labor force participation, Latinos have the highest labor force participation rate of any racial or ethnic group, as compared to 62.9 percent labor force participation overall; and WHEREAS as of August 2017, more than 27,000,000 Latino workers represented 17 percent of the total civilian labor force of the U.S., and the rate of Latino labor force participation is expected to grow to 28 percent by 2024, accounting for approximately 48 percent of the total labor force increase in the United States by that year; and WHEREAS Hispanic Americans are dedicated public servants, holding posts at the highest levels of the U.S. Government, including one seat on the Supreme Court of the United States, four seats in the Senate, 34 seats in the House of Representatives, and one seat in the Cabinet; and WHEREAS as of 2016, there were 312,228 Latino elementary and middle school teachers; 92,344 Latino chief executives of businesses; 63,448 Latino lawyers; 62,599 Latino physicians and surgeons; and 11,109 Latino psychologists, who contribute to the U.S. through their professions; and WHEREAS the annual purchasing power of Hispanic Americans, in 2016, was an estimated $1.4 trillion, an amount greater than the economy of all except 17 countries in the world; and WHEREAS there are more than 4,700,000 Hispanic-owned firms supporting millions of employees nationwide and contributing more than $600 billion in revenue to the U.S. economy; and Commissioners Minutes Continued. August 22, 2018 694 WHEREAS Hispanic-owned businesses represent the fastest-growing segment of small businesses in the U.S., with Latino-owned businesses growing at more than 15 times the national rate; and WHEREAS countless Hispanic Americans have answered the call to protect the cause of freedom by serving in our Armed Forces and have fought bravely in every war in the history of the United States; and WHEREAS as of August 31, 2016, more than 284,000 Latinos have served in post-September 11, 2001, overseas contingency operations, including more than 8,500 Latinos serving as of September 2017 in operations in Iraq and Afghanistan; and WHEREAS as of 2015, there were more than 1,200,200 living Hispanic veterans of the Armed Forces, including 136,000 Latinas; and WHEREAS 61 Hispanic Americans have received the Congressional Medal of Honor, the highest award for valor in action against an enemy force bestowed on an individual serving in the Armed Forces; and WHEREAS a record 12,700,000 Latinos voted in the 2016 Presidential election, representing a record 9.2 percent of the electorate in the U.S.; and WHEREAS the number of eligible Latino voters is expected to rise to 40,000,000 by 2030, accounting for 40 percent of the growth in the eligible electorate in the U.S. by 2032; and WHEREAS each year approximately 800,000 Latino citizens turn 18 years old and become eligible to vote, a number that could grow to 1,000,000 by 2030, adding a potential 18 million new Latino voters by 2032; and WHEREAS we celebrate the ancestry and culture of Hispanic Americans and continue to recognize the valuable impact and immense contributions of Hispanic Americans to the economic, social, cultural and civic life of America and Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby recognizes September 2018 as National Hispanic Heritage Month and encourages our citizens, governmental agencies, businesses and schools to celebrate and recognize the contributions of Hispanic Americans. Chairperson, I move the adoption of the foregoing resolution. HUGH CRAWFORD, PHILIP WEIPERT, EILEEN KOWALL, TOM BERMAN, DAVID BOWMAN, MARCIA GERSHENSON, NANCY QUARLES, MICHAEL SPISZ, GARY MCGILLIVRAY, WADE FLEMING, BILL DWYER, DAVE WOODWARD, TOM MIDDLETON, ADAM KOCHENDERFER, CHRISTINE LONG, BOB HOFFMAN, HELAINE ZACK, DOUG TIETZ, SHELLEY TAUB The Vice-Chairperson referred the resolution to the General Government Committee. There were no objections. The Board adjourned at 8:00 p.m. to the call of the Chair or September 5, 2018, at 7:00 p.m. LISA BROWN MICHAEL SPISZ Clerk Vice-Chairperson