HomeMy WebLinkAboutMinutes - 2003.07.31 - 8329298 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES July 31, 2003 Meeting called to order by Chairperson Thomas Law at 10:09 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Bullard, Coleman, Coulter, Crawford, Douglas, Gregory, Hatchett, Jamian, Knollenberg, Kowall, Law, Long, McMillin, Middleton, Moffitt, Palmer, Patterson, Potter, Rogers, Scott, Webster, Wilson, Zack. (23) ABSENT: Moss, Suarez (absent with notice). (2) Quorum present. Invocation given by Eileen Kowall. Pledge of Allegiance to the Flag. Moved by Jamian supported by Crawford the minutes of the July 17, 2003, Board Meeting be approved. A sufficient majority having voted therefore, the minutes were approved as printed. Moved by Webster supported by Rogers the agenda be amended as follows: Public Services, item e: COUNTY EXECUTIVE – EMERGENCY RESPONSE AND PREPAREDNESS – ESTABLISHMENT OF AN INTERLOCAL AGREEMENT BETWEEN OAKLAND COUNTY AND THE VARIOUS CVTS LOCATED IN OAKLAND COUNTY FOR THE USE AND OPERATION OF THE EMERGENCY RESPONSE VEHICLES AND EQUIPMENT PURCHASED AND OWNED BY THE COUNTY be brought before the Board for immediate consideration instead of direct referral to the Finance Committee. Vote on agenda, as amended: AYES: Bullard, Coleman, Coulter, Crawford, Douglas, Gregory, Hatchett, Jamian, Knollenberg, Kowall, Law, Long, McMillin, Middleton, Moffitt, Palmer, Patterson, Potter, Rogers, Scott, Webster, Wilson, Zack. (23) NAYS: None. (0) A sufficient majority having voted therefore, the agenda, as amended, was approved. Deputy Clerk Frank Millard read a communication from Lawrence Obrecht resigning his position as Oakland County Parks Commissioner. Commissioners John Scott, Eileen Kowall, Tom Middleton, along with Chairperson Thomas A. Law presented a proclamation to Waterford Kettering and Waterford Mott High Schools’, Destination Imagination Team commending their outstanding accomplishments for participating in the 2003 Destination Imagination Global Competition Finals. Commissioners Minutes Continued. July 31, 2003 299 Chairperson Thomas A. Law, along with Commissioners Greg Jamian, Tom Middleton, John Scott, Eileen Kowall, and David Coulter presented a proclamation to Harry Shiovitz recognizing him the recipient of the 2003 Ymca of Metropolitan Detroit and Detroit Rotary Club Golden Oldies Award and the 2003 Michigan Community Action Agency Associations Outstanding Volunteer. Commissioner Peter Webster along with Chairperson Thomas A. Law presented a proclamation to Kyle Heythaler recognizing him as the recipient of the Boys and Girls Club of America’s “2003 Youth of the Year” award for the State of Michigan. The following person addressed the board: Nancy Dingeldey. Moved by Scott supported by Hatchett the resolutions on the Consent Agenda, be adopted (with accompanying reports being accepted). (The vote for this motion appears on page 314.) The resolutions on the Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #03170 BY: Bill Bullard, Jr., District 2 IN RE: ENVIRONMENTAL INFRASTRUCTURE FUND REIMBURSEMENT FOR PROJECT IN THE CHARTER TOWNSHIP OF HIGHLAND – FISCAL YEAR 2003 ALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners established an Environmental Infrastructure Funds and Disbursement Policy per Miscellaneous Resolution #99093 in an effort to increase the share of dollars flowing into infrastructure projects for the County and its cities, villages and townships (CVTs); and WHEREAS pursuant to the Disbursement Policy, the Charter Township of Highland has submitted a resolution of authorization to the County for reimbursement of expenses incurred in connection with an eligible environment remediation of improvement project; and WHEREAS the Charter Township of Highland is requesting reimbursement for expenses directly related to the M-59/Milford Road Watermain Extension; and WHEREAS the Fiscal Year 2003 authorized amount of funding for the Charter Township of Highland is $70,597.81 annually from the Environmental Infrastructure Fund as repayment to the Charter Township of Highland for expenses incurred in connection with environmental remediation or improvement projects. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the projects submitted by the Charter Township of Highland as eligible for reimbursement from the Environmental Infrastructure Fund. BE IT FURTHER RESOLVED that the Board authorizes a Fiscal Year 2003 appropriation in the amount of $70,597.81 from the Environmental Infrastructure Fund (Account #90-263209-41000-3985) to repay the Charter Township of Highland for expenses incurred in connection with environmental remediation or improvement projects, once proper invoices are presented. Chairperson, I move the adoption of the foregoing resolution. BILL BULLARD Copy of Environmental Infrastructure Fund Reimbursement Request, and Attachments A and B on file in County Clerk’s office. FISCAL NOTE (MISC. #03170) BY: Finance Committee, Chuck Moss, Chairperson IN RE: ENVIRONMENTAL INFRASTRUCTURE FUND REIMBURSEMENT FOR PROJECT IN THE CHARTER TOWNSHIP OF HIGHLAND - FISCAL YEAR 2003 ALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: Commissioners Minutes Continued. July 31, 2003 300 1. Annual funding of $70,597.81 is available in the Environmental Infrastructure Fund for Fiscal Year 2003 to reimburse the Charter Township of Highland for this project; no additional appropriation is required. 2. The Committee recommends adoption of this resolution. FINANCE COMMITTEE (The vote for this motion appears on page 314.) *MISCELLANEOUS RESOLUTION #03171 BY: Bill Bullard Jr., District #2 IN RE: ENVIRONMENTAL INFRASTRUCTURE FUND REIMBURSEMENT FOR PROJECT IN ROSE TOWNSHIP – FISCAL YEARS 2002 AND 2003 ALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners established an Environmental Infrastructure Funds and Disbursement Policy per Miscellaneous Resolution #99093 in an effort to increase the share of dollars flowing into infrastructure projects for the County and its cities, villages and townships (CVTs); and WHEREAS pursuant to the Disbursement Policy, Rose Township has submitted a resolution of authorization to the County for reimbursement of expenses incurred in connection with an eligible environment remediation of improvement project; and WHEREAS Rose Township is requesting reimbursement for expenses directly related to the well abandonment program and the Resource Preservation Overlay District; and WHEREAS the Fiscal Year 2002 and Fiscal Year 2003 authorized amount of funding for Rose Township is $20,555.25 annually from the Environmental Infrastructure Fund as repayment to Rose Township for expenses incurred in connection with environmental remediation or improvement projects. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the projects submitted by Rose Township as eligible for reimbursement from the Environmental Infrastructure Fund. BE IT FURTHER RESOLVED that the Board authorizes the Fiscal Year 2002 and Fiscal Year 2003 appropriations in the amount of $20,555.25 annually from the Environmental Infrastructure Fund (Account #90-263222-41000-3985) to repay Rose Township for expenses incurred for the well abandonment program and the Resource Preservation Overlay District, once proper invoices are presented. Chairperson, I move the adoption of the foregoing resolution. BILL BULLARD Copy of Environmental Infrastructure Fund Project Pre-Approval and Reimbursement Request, Attachments A and B, and Minutes of Rose Township Board of Trustees Regular Meeting of March 12, 2003 and June 11, 2003 on file in County Clerk’s office. FISCAL NOTE (MISC. #03171) BY: Finance Committee, Chuck Moss, Chairperson IN RE: ENVIRONMENTAL INFRASTRUCTURE FUND REIMBURSEMENT FOR PROJECT IN ROSE TOWNSHIP - FISCAL YEARS 2002 AND 2003 ALLOCATION 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. Annual funding of $20,555.25 is available in the Environmental Infrastructure Fund for Fiscal Year 2002 and Fiscal Year 2003 to reimburse Rose Township for this project; no additional appropriation is required. 2. The Committee recommends adoption of this resolution. FINANCE COMMITTEE (The vote for this motion appears on page 314.) Commissioners Minutes Continued. July 31, 2003 301 *MISCELLANEOUS RESOLUTION #03160 BY: General Government Committee, William R. Patterson, Chairperson IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – REVISION OF @CCESS OAKLAND MASTER FEE STRUCTURE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS as provided by Public Act 462 of 1996, Enhanced Access to Public Records Act, the Board of Commissioners, by approving Miscellaneous Resolution #97165 dated August 14, 1997, adopted the Oakland County Enhanced Access to Public Records Policy; and WHEREAS Section 3 (FEES) of the aforementioned policy specifies that, “It is the policy of Oakland County to charge a reasonable fee for providing enhanced access to a public record”; and WHEREAS the policy defines “reasonable fee” as a charge calculated to enable recovery, over time, only those operating expenses directly related to the public body’s provision of enhanced access; and WHEREAS the policy further specifies that proposed fees shall be presented to and approved by the Board of Commissioners before they shall be effective with the exception of new and future shopping cart products; and WHEREAS the Board of Commissioners, by Miscellaneous Resolution #00026 dated February 24, 2000, approved a Master Fee Structure for all Oakland County enhanced access products and services; and WHEREAS the use of existing web site enterprise shopping cart functionality offers @ccess Oakland customers an opportunity to purchase hard and soft good items such as maps, park permits, training classes, etc., as part of the strategic rollout of a comprehensive eGovernment program; and WHEREAS the Department of Information Technology wishes to expand the Master Fee Structure to add a standard pricing schedule for all new and future shopping cart products; and WHEREAS the aforementioned standard pricing schedule for all shopping cart products is to be added to the Master Fee Structure for all Oakland County enhanced access products and services; and WHEREAS the County Executive recommends approval of this resolution. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the revised @ccess Oakland Master Fee Structure (copy attached) which includes the aforementioned standard pricing schedule for all current and future shopping cart products. Chairperson, on behalf of the General Government Committee, I move adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of @ccess Oakland Master Fee Structure on file in County Clerk’s office. FISCAL NOTE (MISC. #03160) BY: Finance Committee, Chuck Moss, Chairperson IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY - REVISION OF @CCESS OAKLAND MASTER FEE STRUCTURE To the Oakland County Board of Commissioners Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Department of Information Technology has requested to expand the Master Fee Structure to add shopping cart products. 2. The use of existing web site enterprise shopping cart functionality offers @ccess Oakland customers an opportunity to purchase hard and soft good items such as maps, park permits, training classes as part of the strategic rollout of a comprehensive eGovernment project. 3. Information Technology would like to expand the Master Fee Structure to include a standard pricing schedule for all shopping cart products and services. 4. The recommended standard pricing schedule for all current and future shopping cart products is as follows: Product Price Range Enhanced @ccess Fee $0.00 to $15.00 2.00 per product per transaction $15.01 to $30.00 2.50 per product per transaction $30.01 to $50.00 3.00 per product per transaction $50.01 to $75.00 4.00 per product per transaction Commissioners Minutes Continued. July 31, 2003 302 5. A budget amendment of $3,500 for both FY 2004 and FY 2005 is recommended as it is anticipated that 10% of sales will be generated from the on-line purchases of shopping cart products. FY2004 FY2005 Information Technology Fund 636 Revenue 18-636111-25000-1807 Enhanced Access Fees $3,500 $3,500 18-636113-10000-8005 Chgs In Fund Equity 3,500 3,500 FINANCE COMMITTEE (The vote for this motion appears on page 314.) *REPORT (MISC. #03167) BY: General Government Committee, William R. Patterson, Chairperson IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF ROCHESTER HILLS – FISCAL YEAR 2003 ALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having reviewed Miscellaneous Resolution #03167 on July 21, 2003, reports with a recommendation that the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE MISCELLANEOUS RESOLUTION #03167 BY: Thomas McMillin, District #11; Sue Ann Douglas, District #12; Martin J. Knollenberg, District #13 IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF ROCHESTER HILLS – FISCAL YEAR 2003 ALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners established a West Nile Virus Fund Disbursement Policy per Miscellaneous Resolution #03060 in an effort to assist cities, villages and townships (CVTs) with mosquito control measures to prevent the spread of West Nile Virus and to help protect the health, safety and welfare of the people of Oakland County; and WHEREAS pursuant to the Disbursement Policy, the City of Rochester Hills has submitted a resolution of authorization to the County for reimbursement of expenses incurred in connection with an eligible mosquito control project; and WHEREAS the FY 2003 authorized amount of funding for the City of Rochester Hills is $26,149.74 from the West Nile Virus Fund as repayment to the City of Rochester Hills for expenses incurred in connection with mosquito control projects. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the project submitted by the City of Rochester Hills as eligible for reimbursement from the West Nile Virus Fund. BE IT FURTHER RESOLVED that the Board authorizes the FY 2003 appropriation in the amount of $26,149.74 from the West Nile Virus Fund (Account #90-210000-23030-9098) to repay the City of Rochester Hills for expenses incurred in connection with the mosquito control project, once proper invoices are presented. Chairperson, we move the adoption of the foregoing resolution. THOMAS McMILLIN, SUE ANN DOUGLAS, MARTIN J. KNOLLENBERG Copy of West Nile Virus Fund Reimbursement Request, and Attachments A, B, and C on file in County Clerk’s office. Commissioners Minutes Continued. July 31, 2003 303 FISCAL NOTE (MISC. #03167) BY: Finance Committee, Chuck Moss, Chairperson IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF ROCHESTER HILLS - FISCAL YEAR 2003 ALLOCATION 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. Funding of $26,149.74 is available in the West Nile Virus Fund for FY 2003 to reimburse the City of Rochester Hills for this project; no additional appropriation is required. 2. The Committee recommends adoption of this resolution. FINANCE COMMITTEE (The vote for this motion appears on page 314.) *REPORT (MISC. #03168) BY: General Government Committee, William R. Patterson, Chairperson IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF LATHRUP VILLAGE – FISCAL YEAR 2003 ALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having reviewed Miscellaneous Resolution #03168 on July 21, 2003, reports with a recommendation that the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE MISCELLANEOUS RESOLUTION #03168 BY: Vincent Gregory, District #21 IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF LATHRUP VILLAGE – FISCAL YEAR 2003 ALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners established a West Nile Virus Fund Disbursement Policy per Miscellaneous Resolution #03060 in an effort to assist cities, villages and townships (CVTs) with mosquito control measures to prevent the spread of West Nile Virus and to help protect the health, safety and welfare of the people of Oakland County; and WHEREAS pursuant to the Disbursement Policy, the City of Lathrup Village has submitted a resolution of authorization to the County for reimbursement of expenses incurred in connection with an eligible mosquito control project; and WHEREAS the FY 2003 authorized amount of funding for the City of Lathrup Village is $1,536.56 from the West Nile Virus Fund as repayment to the City of Lathrup Village for expenses incurred in connection with mosquito control projects. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the project submitted by the City of Lathrup Village as eligible for reimbursement from the West Nile Virus Fund. BE IT FURTHER RESOLVED that the Board authorizes the FY 2003 appropriation in the amount of $1,536.56 from the West Nile Virus Fund (Account #90-210000-23030-9098) to repay the City of Lathrup Village for expenses incurred in connection with the mosquito control project, once proper invoices are presented. Chairperson, I move the adoption of the foregoing resolution. VINCENT GREGORY Copy of West Nile Virus Fund Reimbursement Request on file in County Clerk’s office. Commissioners Minutes Continued. July 31, 2003 304 FISCAL NOTE (MISC. #03168) BY: Finance Committee, Chuck Moss, Chairperson IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF LATHRUP VILLAGE - FISCAL YEAR 2003 ALLOCATION 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. Funding of $1,536.56 is available in the West Nile Virus Fund for FY 2003 to reimburse the City of Lathrup Village for this project; no additional appropriation is required. 2. The Committee recommends adoption of this resolution. FINANCE COMMITTEE (The vote for this motion appears on page 314.) *REPORT (MISC. #03169) BY: General Government Committee, William R. Patterson, Chairperson IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF ROYAL OAK – FISCAL YEAR 2003 ALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having reviewed Miscellaneous Resolution #03169 on July 21, 2003, reports with a recommendation that the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE MISCELLANEOUS RESOLUTION #03169 BY: Peter H. Webster, District #18; David Coulter, District #25; George W. Suarez, District #24 IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF ROYAL OAK – FISCAL YEAR 2003 ALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners established a West Nile Virus Fund Disbursement Policy per Miscellaneous Resolution #03060 in an effort to assist cities, villages and townships (CVTs) with mosquito control measures to prevent the spread of West Nile Virus and to help protect the health, safety and welfare of the people of Oakland County; and WHEREAS pursuant to the Disbursement Policy, the City of Royal Oak has submitted a resolution of authorization to the County for reimbursement of expenses incurred in connection with an eligible mosquito control project; and WHEREAS the FY 2003 authorized amount of funding for the City of Royal Oak is $20,490.19 from the West Nile Virus Fund as repayment to the City of Royal Oak for expenses incurred in connection with mosquito control projects. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the project submitted by the City of Royal Oak as eligible for reimbursement from the West Nile Virus Fund. BE IT FURTHER RESOLVED that the Board authorizes the FY 2003 appropriation in the amount of $20,490.19 from the West Nile Virus Fund (Account #90-210000-23030-9098) to repay the City of Royal Oak for expenses incurred in connection with the mosquito control project, once proper invoices are presented. Chairperson, we move the adoption of the foregoing resolution. PETER WEBSTER, DAVID COULTER, GEORGE SUAREZ Copy of West Nile Virus Fund Reimbursement Request, and Attachments A, B, and C on file in County Clerk’s office. Commissioners Minutes Continued. July 31, 2003 305 FISCAL NOTE (MISC. #03169) BY: Finance Committee, Chuck Moss, Chairperson IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF ROYAL OAK - FISCAL YEAR 2003 ALLOCATION 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. Funding of $20,490.19 is available in the West Nile Virus Fund for FY 2003 to reimburse the City of Royal Oak for this project; no additional appropriation is required. 2. The Committee recommends adoption of this resolution. FINANCE COMMITTEE (The vote for this motion appears on page 314.) *REPORT (MISC. #03175) BY: General Government Committee, William R. Patterson, Chairperson IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF OAK PARK – FISCAL YEAR 2003 ALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having reviewed Miscellaneous Resolution #03175 on July 21, 2003, reports with a recommendation that the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE MISCELLANEOUS RESOLUTION #03175 BY: Helaine Zack, District #22 IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF OAK PARK – FISCAL YEAR 2003 ALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners established a West Nile Virus Fund Disbursement Policy per Miscellaneous Resolution #03060 in an effort to assist cities, villages and townships (CVTs) with mosquito control measures to prevent the spread of West Nile Virus and to help protect the health, safety and welfare of the people of Oakland County; and WHEREAS pursuant to the Disbursement Policy, the City of Oak Park has submitted a resolution of authorization to the County for reimbursement of expenses incurred in connection with an eligible mosquito control project; and WHEREAS the FY 2003 authorized amount of funding for the City of Oak Park is $10,046.83 from the West Nile Virus Fund as repayment to the City of Oak Park for expenses incurred in connection with mosquito control projects. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the project submitted by the City of Oak Park as eligible for reimbursement from the West Nile Virus Fund. BE IT FURTHER RESOLVED that the Board authorizes the FY 2003 appropriation in the amount of $10,046.83 from the West Nile Virus Fund (Account #90-210000-23030-9098) to repay the City of Oak Park for expenses incurred in connection with the mosquito control project, once proper invoices are presented. Chairperson, I move the adoption of the foregoing resolution. HELAINE ZACK Copy of West Nile Virus Fund Reimbursement Request, and Attachments A, B, and C on file in County Clerk’s office. Commissioners Minutes Continued. July 31, 2003 306 FISCAL NOTE (MISC. #03175) BY: Finance Committee, Chuck Moss, Chairperson IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF OAK PARK - FISCAL YEAR 2003 ALLOCATION 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. Funding of $10,046.83 is available in the West Nile Virus Fund for FY 2003 to reimburse the City of Oak Park for this project; no additional appropriation is required. 2. The Committee recommends adoption of this resolution. FINANCE COMMITTEE (The vote for this motion appears on page 314.) *REPORT (MISC. #03176) BY: General Government Committee, William R. Patterson, Chairperson IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF HUNTINGTON WOODS – FISCAL YEAR 2003 ALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having reviewed Miscellaneous Resolution #03176 on July 21, 2003, reports with a recommendation that the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE MISCELLANEOUS RESOLUTION #03176 BY: Helaine Zack, District #22 IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF HUNTINGTON WOODS – FISCAL YEAR 2003 ALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners established a West Nile Virus Fund Disbursement Policy per Miscellaneous Resolution #03060 in an effort to assist cities, villages and townships (CVTs) with mosquito control measures to prevent the spread of West Nile Virus and to help protect the health, safety and welfare of the people of Oakland County; and WHEREAS pursuant to the Disbursement Policy, the City of Huntington Woods has submitted a resolution of authorization to the County for reimbursement of expenses incurred in connection with an eligible mosquito control project; and WHEREAS the FY 2003 authorized amount of funding for the City of Huntington Woods is $2,132.50 from the West Nile Virus Fund as repayment to the City of Huntington Woods for expenses incurred in connection with mosquito control projects. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the project submitted by the City of Huntington Woods as eligible for reimbursement from the West Nile Virus Fund. BE IT FURTHER RESOLVED that the Board authorizes the FY 2003 appropriation in the amount of $2,132.50 from the West Nile Virus Fund (Account #90-210000-23030-9098) to repay the City of Huntington Woods for expenses incurred in connection with the mosquito control project, once proper invoices are presented. Chairperson, I move the adoption of the foregoing resolution. HELAINE ZACK Copy of West Nile Virus Fund Reimbursement Request, Attachments A, B, and C on file in County Clerk’s office. Commissioners Minutes Continued. July 31, 2003 307 FISCAL NOTE (MISC. #03176) BY: Finance Committee, Chuck Moss, Chairperson IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF HUNTINGTON WOODS - FISCAL YEAR 2003 ALLOCATION 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. Funding of $2,132.50 is available in the West Nile Virus Fund for FY 2003 to reimburse the City of Huntington Woods for this project; no additional appropriation is required. 2. The Committee recommends adoption of this resolution. FINANCE COMMITTEE (The vote for this motion appears on page 314.) *REPORT (MISC. #03178) BY: General Government Committee, William R. Patterson, Chairperson IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF WALLED LAKE – FISCAL YEAR 2003 ALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having reviewed Miscellaneous Resolution #03178 on July 21, 2003, reports with a recommendation that the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE MISCELLANEOUS RESOLUTION #03178 BY: Jeff Potter, District #8 IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF WALLED LAKE – FISCAL YEAR 2003 ALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners established a West Nile Virus Fund Disbursement Policy per Miscellaneous Resolution #03060 in an effort to assist cities, villages and townships (CVTs) with mosquito control measures to prevent the spread of West Nile Virus and to help protect the health, safety and welfare of the people of Oakland County; and WHEREAS pursuant to the Disbursement Policy, the City of Walled Lake has submitted a resolution of authorization to the County for reimbursement of expenses incurred in connection with an eligible mosquito control project; and WHEREAS the FY 2003 authorized amount of funding for the City of Walled Lake is $2,433.87 from the West Nile Virus Fund as repayment to the City of Walled Lake for expenses incurred in connection with mosquito control projects. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the project submitted by the City of Walled Lake as eligible for reimbursement from the West Nile Virus Fund. BE IT FURTHER RESOLVED that the Board authorizes the FY 2003 appropriation in the amount of $2,433.87 from the West Nile Virus Fund (Account #90-210000-23030-9098) to repay the City of Walled Lake for expenses incurred in connection with the mosquito control project, once proper invoices are presented. Chairperson, I move the adoption of the foregoing resolution. JEFF POTTER Copy of West Nile Virus Fund Reimbursement Request, City of Walled Lake Resolution, Appendix A, and Expense Invoices on file in County Clerk’s office. Commissioners Minutes Continued. July 31, 2003 308 FISCAL NOTE (MISC. #03178) BY: Finance Committee, Chuck Moss, Chairperson IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF WALLED LAKE - FISCAL YEAR 2003 ALLOCATION 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. Funding of $2,433.87 is available in the West Nile Virus Fund for FY 2003 to reimburse the City of Walled Lake for this project; no additional appropriation is required. 2. The Committee recommends adoption of this resolution. FINANCE COMMITTEE (The vote for this motion appears on page 314.) *REPORT (MISC. #03180) BY: General Government Committee, William R. Patterson, Chairperson IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CHARTER TOWNSHIP OF OXFORD – FISCAL YEAR 2003 ALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having reviewed Miscellaneous Resolution #03180 on July 21, 2003, reports with a recommendation that the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE MISCELLANEOUS RESOLUTION #03180 BY: William R. Patterson, District #1 IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CHARTER TOWNSHIP OF OXFORD – FISCAL YEAR 2003 ALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners established a West Nile Virus Fund Disbursement Policy per Miscellaneous Resolution #03060 in an effort to assist cities, villages and townships (CVTs) with mosquito control measures to prevent the spread of West Nile Virus and to help protect the health, safety and welfare of the people of Oakland County; and WHEREAS pursuant to the Disbursement Policy, the Charter Township of Oxford has submitted a resolution of authorization to the County for reimbursement of expenses incurred in connection with an eligible mosquito control project; and WHEREAS the FY 2003 authorized amount of funding for the Charter Township of Oxford is $8,591.71 from the West Nile Virus Fund as repayment to the Charter Township of Oxford for expenses incurred in connection with mosquito control projects. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the project submitted by the Charter Township of Oxford as eligible for reimbursement from the West Nile Virus Fund. BE IT FURTHER RESOLVED that the Board authorizes the FY 2003 appropriation in the amount of $8,591.71 from the West Nile Virus Fund (Account #90-210000-23030-9098) to repay the Charter Township of Oxford for expenses incurred in connection with the mosquito control project, once proper invoices are presented. Chairperson, I move the adoption of the foregoing resolution. WILLIAM PATTERSON Copy of West Nile Virus Fund Reimbursement Request and Resolution Authorizing West Nile Virus Fund Expense Reimbursement Request on file in County Clerk’s office. Commissioners Minutes Continued. July 31, 2003 309 FISCAL NOTE (MISC. #03180) BY: Finance Committee, Chuck Moss, Chairperson IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CHARTER TOWNSHIP OF OXFORD - FISCAL YEAR 2003 ALLOCATION 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. Funding of $8,591.71 is available in the West Nile Virus Fund for FY 2003 to reimburse the Charter Township of Oxford for this project; no additional appropriation is required. 2. The Committee recommends adoption of this resolution. FINANCE COMMITTEE (The vote for this motion appears on page 314.) *REPORT (MISC. #03164) BY: Personnel Committee, Thomas F. Middleton, Chairperson IN RE: CIRCUIT AND PROBATE COURT – REORGANIZATION AND PERSONNEL RELATED ACTIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Personnel Committee, having reviewed Miscellaneous Resolution #03164 on July 23, 2003, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Personnel Committee, I move the acceptance of the foregoing report. PERSONNEL COMMITTEE MISCELLANEOUS RESOLUTION #03164 BY: Public Services, Hugh D. Crawford, Chairperson IN RE: CIRCUIT AND PROBATE COURT – REORGANIZATION AND PERSONNEL RELATED ACTIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Probate and Circuit Courts merged and reorganized many of their function in the Fiscal Year 2001 budget process; and WHEREAS the Courts have reviewed their operations and proposes reorganizations to increase efficiency while lowering costs; and WHEREAS members of Bargaining Unit (BU) 21 located in Probate Court decertified effective January 2003, with BU 21 still remaining in Circuit Court, which affords the opportunity to make classification changes; and WHEREAS to have the titles of some classifications in Circuit and Probate Court more closely reflect their current location and status, it is requested that some classifications be retitled and that some new classifications be created, and that other classifications be placed on the Salary Administration Plan at equivalent salary grades; and WHEREAS review of the duties and responsibilities of the Court Resource and Program Analyst classification determined that the overtime status of this classification should be changed to overtime exempt; and WHEREAS to aid the Court in discharging its responsibilities and instituting proposed changes in business practices in these lean economic times, the Court is requesting the transfer and reclassification of some positions in Probate and Circuit Court. Commissioners Minutes Continued. July 31, 2003 310 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners create the following classifications in Circuit Court. Class Gd. Period Base 1st yr 2nd yr 3rd yr 4th yr 5th yr Senior Court Reporter Ex Annual 54,144 OT Exempt Bi-weekly 2,082.45 Court Reporter II Ex Annual 39,370 41,747 44,120 46,502 48,877 51,250 OT Non-exempt Bi-weekly 1,514.25 1,605.66 1,696.94 1,788.55 1,879.90 1,971.14 Court Reporter I Ex Annual 35,809 37,967 40,135 42,295 44,463 46,620 OT Non-exempt Bi-weekly 1,377.30 1,460.28 1,543.66 1,626.74 1,710.10 1,793.06 Deputy Register II Ex Annual 28,800 30,542 32,284 34,023 35,768 37,506 OT Non-exempt Bi-weekly 1,107.68 1,174.69 1,241.71 1,308.59 1,375.70 1,442.54 Deputy Register I Ex Annual 27,341 28,993 30,648 32,301 33,953 35,609 OT Non-exempt Bi-weekly 1,051.58 1,115.10 1,178.77 1,242.35 1,305.90 1,369.57 Court Operations 12 Annual 44,314 47,013 49,714 52,416 55,118 57,818 Analyst OT Non- Ex Bi-weekly 1,704.39 1,808.20 1,912.08 2,016.01 2,119.92 2,223.76 BE IT FURTHER RESOLVED that the following classification be retitled with no change in salary or status. From To Circuit & Probate Court/Court Reporter III Senior Court Reporter Circuit Court only/ Probate Court Reporter I and II Court Report I and II Circuit Court only/Deputy Probate Register I and II Deputy Register I and II BE IT FURTHER RESOLVED that the following Probate Court recently decertified classifications be placed on the Salary Administration Plan at the Salary Grade equivalent to their current salary maintaining current OT non-exempt status. Deputy Probate Register I place at SG 6 Deputy Probate Register II place at SG 7 Probate Specialist place at SG 8 BE IT FURTHER RESOLVED that the overtime status of the Circuit Court/Court Business Division classification Court Resource & Program Analyst (Position 35201-07051) be changed from non-exempt to exempt to more closely represent the current duties of the classification. BE IT FURTHER RESOLVED that transfers and reclassifications be authorized as follows: From To Circuit Ct/Gen Jurisdiction/Cir Ct Records Cir Ct/Ct Business/Court Operations Clerk (35301-01389) Analyst (34201-01389) Circuit Court/Administration/Senior Court Circuit Court/Ct Business/User Support Reporter (35101-01171) Spec II (35201-01171) Prob Ct/ Estates/Deputy Prob Register II Circuit Court/Ct Business/User Support (34403-02450) Spec II (35201-02450) Within Circuit Court/Court Business Accountant II (35201-06921) Circuit Court Accounts Coordinator Office Supervisor II (35201-02984) Supervisor – Administrative Services FTE Court Reporter II (35201-03525) PTNE 500 hr/yr Senior Court Reporter Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Circuit Court and Probate Court Efficiency Reorganization on file in County Clerk’s office. Commissioners Minutes Continued. July 31, 2003 311 FISCAL NOTE (MISC. #03164) BY: Finance Committee, Chuck Moss, Chairperson IN RE: CIRCUIT AND PROBATE COURT – REORGANIZATION AND PERSONNEL RELATED ACTIONS 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 Circuit and Probate Courts merged during the FY 2001 budget process. 2. The courts reviewed their operations and proposes a reorganization of position duties to increase efficiency and to lower cost. 3. The Circuit and Probate Courts previously met their 50% cost reduction goal for retiree vacated positions, and is proposing additional savings over and above their goal, to be credited to them against future budget task reduction requirements. 4. The position reclassifications, and transfers requiring budget amendments will result in net budget reductions of ($3,319) for FY 2003 and ($23,541) for FY 2004 5. The Probate and Circuit Court budgets for FY 2003, FY 2004 and FY 2005 are amended as follows: General Fund (101) FY 2003 FY 2004 FY 2005 Expenditures Dept. 34 & 35 Probate & Circuit Court: 2-34-403200-40005-2001 Salaries ($ 4,699) ($ 30,542) ($ 30,542) 2-34-403200-40005-2074 Fringes ( 1,269) ( 10,384) ( 10,384) 2-35-220000-11000-2001 Salaries 19,819 128,820 128,820 2-35-220000-11000-2074 Fringes 5,351 43,799 43,799 2-35-220000-33000-2001 Salaries ( 4,420) ( 28,732) ( 28,732) 2-35-220000-33000-2074 Fringes ( 1,554) ( 13,023) ( 13,023) 2-35-230000-22200-2001 Salaries ( 4,699) ( 30,542) ( 30,542) 2-35-220000-22200-2074 Fringes ( 1,269) ( 10,384) ( 10,384) 2-35-210000-21200-2001 Salaries ( 8,330) ( 54,144) ( 54,144) 2-35-210000-21200-2074 Fringes ( 2,249) ( 18,409) ( 18,409) Sub-Total Probate & Cir. Ct. ($ 3,319) ($ 23,541) ($ 23,541) Dept. 90 Non-Departmental: 2-90-290000-25000-9006 Budget Task $ 3,319 $ 23,541 $ 23,541 Sub-Total Non-Dept. Budget $ 3,319 $ 23,541 $ 23,541 Net General Fund Amendment $ -0- $ -0- $ -0- FINANCE COMMITTEE (The vote for this motion appears on page 314.) *REPORT (MISC. #03165) BY: Personnel Committee, Thomas F. Middleton, Chairperson IN RE: SHERIFF'S DEPARTMENT – CONTRACT FOR COURT SECURITY AT THE 48TH DISTRICT COURT – BLOOMFIELD TOWNSHIP FOR 2003/2004/2005 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Personnel Committee, having reviewed Miscellaneous Resolution #03165 on July 23, 2003, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Personnel Committee, I move the acceptance of the foregoing report. PERSONNEL COMMITTEE Commissioners Minutes Continued. July 31, 2003 312 MISCELLANEOUS RESOLUTION #03165 BY: Public Services Committee, Hugh D. Crawford, Chairperson IN RE: SHERIFF’S DEPARTMENT - CONTRACT FOR COURT SECURITY AT THE 48TH DISTRICT COURT - BLOOMFIELD TOWNSHIP FOR 2003/2004/2005 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in March 1998, the 48th District Court in Bloomfield Township requested that the Sheriff provide security to the Court with PTNE Court Deputies and the Board of Commissioners (Miscellaneous Resolution #98020) authorized a contract to meet the security needs of the 48th District Court for Fiscal Year 1999; and WHEREAS Miscellaneous Resolution #99327 continued this contract for the fiscal year 2000; and WHEREAS Miscellaneous Resolution #02010 amended this contract for additional Court security; and WHEREAS the Court is requesting to continue to contract for PTNE Court Deputies to provide the ability to quickly respond to and control situations, minimizing the risk to both the public and District Court staff; and WHEREAS a continuation of the contract to reimburse the County for this service will be necessary (see attached contract and Schedule A); and WHEREAS the Sheriff requests continuation of the three (3) PTNE 1,000 hrs/yr Court Deputy II positions to provide adequate coverage at the 48th District Court. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board to enter into the attached contract for Court Security with the 48th District Court for the Fiscal Years 2004 and 2005. BE IT FURTHER RESOLVED that the three (3) PTNE 1,000 hrs/yr Court Deputy II positions (#09007,09008 and 09899) be continued through the end of fiscal year 2005. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Schedule A and Contract to Provide Security for the 48th District Court on file in County Clerk’s office. FISCAL NOTE (MISC. #03165) BY: Finance Committee, Chuck Moss, Chairperson IN RE: SHERIFF'S DEPARTMENT - CONTRACT FOR COURT SECURITY AT THE 48TH DISTRICT COURT - BLOOMFIELD TOWNSHIP FOR 2003/2004/2005 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 48th District Court contracted with the Oakland County Sheriff's Department for Court Security Services beginning in March 1998 (Miscellaneous Resolution #98020). The 48th District Court continued this contract through Fiscal Year 2000 (Miscellaneous Resolution #99327) and amended the contract through FY 2003 (Miscellaneous Resolution #02010). 2. The 48th District Court and the Sheriff request continuation of the contract for three (3) PTNE 1,000 hrs/yr Court Deputy II positions (#09007,09008 and 09899) through the end of Fiscal Year FY 2005. 3. Revenues and operating costs are $69,576 for FY 2004 and $71,756 for FY 2005. 4. Budget amendments are recommended to the FY 2004 and FY 2005 County Executive Recommended Budget as follows: Fund Dept OCA PCA Object FY 2004 FY 2005 Revenue 101 43 13301 20000 0865 Reimb Court Serv $69,576 $71,756 Total Revenues $69,576 $71,756 Expend 101 43 23401 42100 2001 Salaries $56,250 $57,960 101 43 23401 42100 2075 Fringes 6,665 6,868 101 43 23401 42100 4044 Deputy Supplies 1,868 1,943 Commissioners Minutes Continued. July 31, 2003 313 101 43 23201 10000 6660 Radio Rental 610 635 101 43 23201 10000 3784 Uniform Replace 1,918 1,994 101 43 23101 10000 6677 Liability Ins. 2,265 2,356 Total Expenditures $69,576 $71,756 $ -0- $ -0- FINANCE COMMITTEE (The vote for this motion appears on page 314.) *MISCELLANEOUS RESOLUTION #03166 BY: Public Services Committee, Hugh D. Crawford, Chairperson IN RE: SHERIFF’S DEPARTMENT - FIRE DISPATCH SERVICE AGREEMENT FOR THE NORTH OAKLAND COUNTY FIRE AUTHORITY FOR 2003-2007 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff’s Department to enter into contractual agreements for the purpose of Fire Dispatch services; and WHEREAS the North Oakland County Fire Authority has requested that the Sheriff’s Department dispatch their fire calls; and WHEREAS Corporation Counsel has reviewed this contract and is in agreement with the attached fire dispatch agreement; and WHEREAS the Sheriff Department along with the Department of Management and Budget is recommending the attached contract for dispatching services between the County of Oakland and North Oakland County Fire Authority. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board to enter into the attached Fire Dispatch Service Agreement with the North Oakland County Fire Authority. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of 2003-2007 Fire Dispatch Service Agreement between the County of Oakland and the North Oakland County Fire Authority on file in County Clerk’s office. FISCAL NOTE (MISC. #03166) BY: Finance Committee, Chuck Moss, Chairperson IN RE: SHERIFF'S DEPARTMENT - FIRE DISPATCH SERVICE FOR THE NORTH OAKLAND COUNTY FIRE AUTHORITY FOR 2003-2007 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 North Oakland County Fire Authority has requested to enter into a four (4) year contract with the Oakland County Sheriff for fire dispatch services to the authority beginning approximately August 15, 2003. 2. Contract rates are $2,813 for 2003, $22,950 for 2004, $23,950 for 2005, $25,250 for 2006 and $26,000 for 2007. 3. The revenue generated from this contract will be placed in the Communications unit overtime budget to cover the increased workload. 4. A budget amendment is recommended for Fiscal Year 2003 and County Executive Recommended Budget Fiscal Year 2004 and Fiscal Year 2005 as follows: Fund Dept OCA PCA Object FY 2003 FY 2004 FY 2005 Revenue 101 43 013901 41000 0449 Disp Serv $ 2,813 $22,950 $23,950 Commissioners Minutes Continued. July 31, 2003 314 Expend 101 43 023901 41000 2002 Overtime $ 2,813 $22,950 $23,950 $ -0- $ -0- $ -0- FINANCE COMMITTEE Vote on resolutions on the Consent Agenda: AYES: Coleman, Coulter, Crawford, Douglas, Gregory, Hatchett, Jamian, Knollenberg, Kowall, Law, Long, McMillin, Middleton, Moffitt, Palmer, Potter, Rogers, Scott, Webster, Wilson, Zack, Bullard. (22) NAYS: None. (0) A sufficient majority having voted therefore, the resolutions on the Consent Agenda, were adopted (with accompanying reports being accepted). REPORT (MISC. #03158) BY: Personnel Committee, Thomas F. Middleton, Chairperson IN RE: TREASURER DEPARTMENT – REORGANIZATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Personnel Committee, having reviewed Miscellaneous Resolution #03158 on July 23, 2003, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Personnel Committee, I move the acceptance of the foregoing report. PERSONNEL COMMITTEE MISCELLANEOUS RESOLUTION #03158 BY: Finance Committee, Chuck Moss, Chairperson IN RE: TREASURER DEPARTMENT- REORGANIZATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners Miscellaneous Resolution #02236 requires that a 50% reduction in the cost of positions vacated through the Incentive Program for Retirement shall be adhered to before filling retirement vacancies; and WHEREAS the Treasurer had two (2) GF/GP employees who opted to retire under this program; and WHEREAS the Department's 50% cost reduction goal is $89,789; and WHEREAS the Treasurer proposes a reorganization to include the deletion of one (1) Chief Treasurer Accounting position in the Administration unit; and WHEREAS the job duties of the deleted Chief Treasurer Accounting position will be reassigned to the Deputy Treasurer and Treasurer Cash Accounting Supervisor position; and WHEREAS the additional duties being re-assigned to the Treasurer Cash Accounting Supervisor position and will increase the level of accountability for that classification; and WHEREAS the Treasurer requested that the salary level of the Investment Administrator position be reviewed; and WHEREAS the Personnel Department conducted an outside salary survey and determined that the current salary range could be more competitive and are recommending an increase. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the deletion of one (1) GF/GP Chief/Treasurer Accounting position from Administration, (#71101-03289). BE IT FURTHER RESOLVED to increase the appointed Investment Administrator position, (#71101- 07167), from a flat rate of $73,361 to the following new range: Base 1 YEAR 2 YEAR 3 YEAR 4 YEAR 5 YEAR $61,421 $65,118 $68,818 $72,513 $76,214 $79,916 BE IT FURTHER RESOLVED to increase the salary of the Treasurer Cash Accounting Supervisor classification and position (#71101-00951)from salary grade 13 to salary grade 14, and change the overtime status to exempt. BE IT FURTHER RESOLVED that the Treasurer Department budget be amended for FY 2003 and FY 2004 as follows: Commissioners Minutes Continued. July 31, 2003 315 FY 2003 FY 2004 General Fund(101) Expenditures Dept. 22 Treasurer: 2-22-221120-01000-2001 Salaries ($ 16,787) ($ 87,291) 2-22-221120-01000-2074 Fringes ( 6,044) ( 31,427) 2-22-221120-24000-2001 Salaries 1,261 6,555 2-22-221120-24000-2074 Fringes 340 1,770 2-32-221120-20000-2001 Salaries 654 3,402 2-32-221120-20000-2074 Fringes 177 918 Sub-Total Treasurer Budget ($20,399) ($ 106,073) Dept. 90 Non-Departmental: 2-90-290000-25000-9006 Budget Task $ 20,399 $ 106,073 Sub-Total Non-Dept. Budget $ 20,399 $ 106,073 Net General Fund Amendment $ -0- $ -0- Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Moved by Moffitt supported by Bullard the resolution be adopted. Moved by Moffitt supported by Bullard the Personnel Committee Report be accepted. A sufficient majority having voted therefore, the report was accepted. Vote on resolution: AYES: Coulter, Crawford, Douglas, Gregory, Hatchett, Jamian, Knollenberg, Kowall, Law, Long, McMillin, Middleton, Moffitt, Palmer, Potter, Rogers, Scott, Webster, Wilson, Zack, Bullard, Coleman. (22) NAYS: None. (0) A sufficient majority having voted therefore, the resolution was adopted. MISCELLANEOUS RESOLUTION #03181 BY: Finance Committee, Chuck Moss, Chairperson IN RE: BOARD OF COMMISSIONERS – PROPOSED CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY – TAX CAPTURE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners strongly supports the economic growth of Oakland County; and WHEREAS one of the tools used to promote this economic growth is tax increment financing in the form of Downtown Development Authorities (DDAs), Tax Increment Finance Authorities (TIFAs), and Local Development Finance Authorities (LDFAs); and WHEREAS to review requests from the County’s cities, villages, and townships to establish DDAs, TIFAs, and LDFAs, the Board of Commissioners, pursuant to Miscellaneous Resolution #99010, established the Tax Increment Financing District Review Policy Ad Hoc Committee (Ad Hoc Committee) to evaluate and recommend to the Finance Committee on the County’s participation in these proposed authorities; and WHEREAS on July 23, 2002, the City of Wixom held a public hearing to consider the adoption of a proposed amendatory ordinance for the expansion of its Downtown Development Authority boundaries. In accordance with Section 3(4) of Act 197 in September, 2002, the County adopted Miscellaneous Resolution #02206 indicating that the County would exempt its ad valorem property taxes from capture pending resolution of certain issues; and WHEREAS subsequent to the events of July and September, 2002, outlined above, Wixom amended its DDA proposal and held another public hearing on April 8, 2003, concerning this amendment. Pursuant to Miscellaneous Resolution #03123, the County again determined to exempt its taxes from capture by the City of Wixom DDA; and Commissioners Minutes Continued. July 31, 2003 316 WHEREAS throughout the time frames detailed above, the DDA, Wixom, and the County had numerous meetings and discussions concerning the County’s participation in the DDA’s development plan and tax increment financing plan. Based upon these meetings and discussions, Wixom and the DDA eliminated certain lands from the original DDA proposal (i.e., the plan from July, 2002), and altered these plans in accordance with the County’s recommendations. The revised boundaries and other amendments to the July, 2002 plan were presented to the County on May 6, 2003; and WHEREAS although Miscellaneous Resolution #03123 referenced the County’s decision to “opt out” of the April, 2003 plan, it also evidenced the County’s willingness to negotiate a contract with Wixom and the DDA for the County’s participation in the revised plan from July, 2002; and WHEREAS upon further review and successful contract negotiations with Wixom and the DDA,the Ad Hoc Review Committee now recommends participation in the proposed amendatory DDA plan from July 2002, as set forth in the attached agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby rescinds Miscellaneous Resolution #02206. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the County’s limited participation in the City of Wixom’s amended July, 2002, DDA plan as set forth in the attached agreement and accompanying maps and exhibits. Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Agreement Between the County of Oakland, the City of Wixom and the City of Wixom Downtown Development Authority, Village Center Area DDA Projects List, City of Wixom Proposed DDA District and Conceptual Land Use, and City of Wixom Proposed DDA District on file in County Clerk’s office. Moved by Moffitt supported by Potter the resolution be adopted. AYES: Crawford, Douglas, Gregory, Hatchett, Jamian, Knollenberg, Kowall, Law, Long, McMillin, Middleton, Moffitt, Palmer, Potter, Rogers, Scott, Webster, Wilson, Zack, Bullard, Coleman, Coulter. (22) NAYS: None. (0) A sufficient majority having voted therefore, the resolution was adopted. MISCELLANEOUS RESOLUTION #03182 BY: General Government Committee, William R. Patterson, Chairperson IN RE: BOARD OF COMMISSIONERS – AREA AGENCY ON AGING 1-B FISCAL YEAR 2004-6 MULTI-YEAR AREA PLAN AND FISCAL YEAR 2004 ANNUAL IMPLEMENTATION PLAN To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Area Agency on Aging 1-B (AAA1-B) is a private nonprofit organization responsible for planning, coordinating, and funding older adult services in Livingston, Macomb, Monroe, Oakland, St. Clair and Washtenaw Counties; and WHEREAS the Area Agency on Aging 1-B has been supporting services to Oakland County residents since 1974; and WHEREAS the Area Agency on Aging 1-B has assessed the needs of older county residents and developed a plan to provide assistance that addresses identified needs; and WHEREAS the proposed plans have been submitted for review by the public, and have been the subjected to a public hearing; and WHEREAS the comments at the public hearings on the proposed plans were mostly favorable, and constructive changes in the Plan were made as a result of some comments; and WHEREAS the Oakland County Board of Commissioners appoints two representatives to the AAA 1-B Board of Directors, a County Commissioner and a county resident who is as least 60 years of age; and WHEREAS the Michigan Office of Services requires that County Boards of Commissioners be given the opportunity to review and approve area agency on aging multi-year area plans and annual implementation plans. Commissioners Minutes Continued. July 31, 2003 317 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby approve the FY 2004-6 Multi-Year Area Plan and FY 2004 Annual Implementation Plan of the Area Agency on Aging 1-B, for the purpose of conveying such support to the Area Agency on Aging 1-B and the Michigan Office of Services to the Aging. BE IT FURTHER RESOLVED that the Oakland County Clerk forward a copy of this adopted resolution and minutes of the Board of Commissioners' meeting where such action was taken to the Area Agency on Agency 1-B. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing Resolution. GENERAL GOVERNMENT COMMITTEE Copy of Area Agency on Aging 1-B Region 1-B Fiscal Year 2004-2006 Multi-year Area Plan on Fiscal Year 2004 Annual Implementation Plan on file in County Clerk’s office. Moved by Webster supported by Crawford the resolution be adopted. AYES: Douglas, Gregory, Hatchett, Jamian, Knollenberg, Kowall, Law, Long, McMillin, Middleton, Moffitt, Palmer, Potter, Rogers, Scott, Webster, Wilson, Zack, Bullard, Coleman, Coulter, Crawford. (22) NAYS: None. (0) A sufficient majority having voted, therefore the resolution was adopted. MISCELLANEOUS RESOLUTION #03183 BY: General Government Committee, William R. Patterson, Chairperson IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY - ON-GOING PROVISION OF ADDITIONAL COMPENSATION FOR OVERTIME EXEMPT EMPLOYEES FOR SPECIFIC PURPOSES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Miscellaneous Resolutions #02136 and #99155 authorized additional compensation for overtime exempt employees in the Information Technology Department at a straight time hourly rate for all hours worked beyond 48 hours in a workweek for specific, pre-approved assignments; and WHEREAS the Human Resource Department initially developed and proposed this approach in response to the occasional, identified need of the Information Technology Department to address a particular technical project or problem; and WHEREAS the Human Resource Department has assessed the value and cost of this program and found it provides the Director of Information Technology with an effective management tool which is cost and project effective compared to other alternatives such as contracted staff; and WHEREAS updated usage statistics of Additional Compensation for Overtime Exempt Employees is provided to the Board of Commissioners in each Information Technology Master Plan Quarterly Status report; and WHEREAS Miscellaneous Resolution #02136 required that this additional compensation provision be subject to review and evaluation for continuation by the Board of Commissioners after one year; and WHEREAS since the additional compensation for overtime exempt employees provision has been responsibly applied to a limited set of circumstances and updated usage statistics will continue to be included in the Master Plan Quarterly Status document, it would be appropriate to continue this provision on an on-going basis. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes, for one year, additional compensation for overtime exempt employees in the Information Technology Department (excluding Managers and the Director) at a straight time hourly rate for all hours worked beyond 48 hours in a workweek (hours worked beyond 48 in a workweek must be pre-approved by supervision in order to be compensable) for specific pre-approved assignments. BE IT FURTHER RESOLVED that Information Technology will continue to report on the usage of additional compensation for overtime exempt employees in the Master Plan Quarterly Status document. Commissioners Minutes Continued. July 31, 2003 318 Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE The Chairperson referred the resolution to the Personnel Committee and Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #03184 BY: General Government Committee, William Patterson, Chairperson IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – THIRD QUARTER 2003 DEVELOPMENT APPROPRIATION TRANSFER To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS all data processing development cost is incorporated as a single appropriation within the non- departmental budget and then an amount equal to the actual expense is transferred to the user department with a summary report to the Finance Committee; and WHEREAS the Department of Information Technology has determined the Third Quarter 2003 data processing development charges to be $1,180,920.00 and the imaging development charge to be $88,411.00 for the General Fund/General Purpose County departments; and WHEREAS direct charges to Special Revenue and Proprietary fund departments are $146,034.40 and non-county agencies are $0 for the Third Quarter 2003; and WHEREAS an appropriation transfer to General Fund/General Purpose County departments is needed to fund these development charges. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners has reviewed the Third Quarter 2003 Data Processing Development Report and approves the Third Quarter appropriation transfer as specified on the attached schedule. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Information Technology Data Processing Development Summary 3rd Quarter 2003 and Information Technology – Reserve Fund – Development/Support Detail – 3rd Quarter, 2003 on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. REPORT (MISC. #03161) BY: Finance Committee, Chuck Moss, Chairperson IN RE: DRAIN COMMISSIONER EMERGENCY RESPONSE AND PREPAREDNESS PROJECTS FOR OAKLAND COUNTY OPERATED WATER AND LAKE LEVEL CONTROL STRUCTURES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above referenced resolution, requests that the resolution, 8th WHEREAS paragraph, be amended to strike “a consulting firm” and insert “Hubbell, Roth & Clark, Inc.” Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. FINANCE COMMITTEE Commissioners Minutes Continued. July 31, 2003 319 MISCELLANEOUS RESOLUTION #03161 BY: Planning and Building Committee, Charles E. Palmer, Chairperson IN RE: DRAIN COMMISSIONER - EMERGENCY RESPONSE AND PREPAREDNESS PROJECTS FOR OAKLAND COUNTY OPERATED WATER AND LAKE LEVEL CONTROL STRUCTURES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Drain Commissioner operates and maintains 15 municipal water supply systems, including 34 Well Water Supply Pumping Facilities with 55 groundwater wells and 3 elevated storage tanks; and WHEREAS on June 12, 2002 the United States Congress adopted the Bioterrorism Preparedness Act amending the Safe Drinking Water Act, requiring that public water suppliers serving populations of greater than 3,300 people complete vulnerability assessments and update emergency response plans; and WHEREAS the County through its Drain Commissioner operates and maintains various municipal water supply systems in Oakland County pursuant to contract and statute, and therefore, will be required to undertake vulnerability assessments for these systems; and WHEREAS the County through its Drain Commissioner operates and maintains several lake level control structures pursuant to Part 307 of the Natural Resources and Environmental Protection Act ("NREPA"), Act 451 of the Public Acts of 1994, as amended, which terrorist activities over the last year represent a new and potentially serious threat to the health and safety of Oakland County residents; and WHEREAS numerous tasks and action steps have been undertaken before and since September 11, 2001 to improve the relationship between the County and the City, Village Township ("CVT") first responders (police, fire, and emergency medical services); and WHEREAS a designation of $1.0 million was provided in the General Fund as of September 30, 2001 for equipment, projects and other tasks (such designation was provided in the annual closing resolution in the fourth calendar quarter); and WHEREAS substantial efforts have been undertaken by the Oakland County Drain Commissioner in preparing emergency response plans and assessment of vulnerability of water, sewer and lake level systems; and WHEREAS the Drain Commissioner has engaged a consulting firm to prepare vulnerability assessments and revise the emergency contingency plan for the Oxford Township well water supply system, the City of Farmington Hills southwest pressure district, the Oakland County Supervisory Control and Data Acquisition (SCADA) system and for the Pontiac Lake Level Control Structure/Dike 1; and WHEREAS the consulting project is estimated to cost $74,140; and WHEREAS funding in the amount of $74,140 is available for this purpose in the General Fund Designated Fund Balance. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the vulnerability assessment project for the Oxford Township well water supply system, the City of Farmington Hills southwest pressure district, the Oakland County Supervisory Control and Data Acquisition (SCADA) system and for the Pontiac Lake Level Control Structure/Dike 1 in the amount of $74,140. Chairperson, on behalf of the Planning and Building Committee I move adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE FISCAL NOTE (MISC. #03161) BY: Finance Committee, Chuck Moss, Chairperson IN RE: DRAIN COMMISSIONER - EMERGENCY RESPONSE AND PREPAREDNESS PROJECTS FOR OAKLAND COUNTY OPERATED WATER AND LAKE LEVEL CONTROL STRUCTURES 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 project consists of assessing the vulnerability of the Oxford Township well water supply system, the City of Farmington Hills southwest pressure district, Oakland County Supervisory Control and Data Acquisition (SCADA) system and the Pontiac lake Level Control Structure/Dike 1. 2. The estimated cost of the consulting project is not to exceed $74,140. Commissioners Minutes Continued. July 31, 2003 320 3. The recommendations received will assist in emergency contingency plans for other systems. 4. Funding is available in the General Fund Designated Fund Balance for security enhancement projects (GL# 9407-032000) 5. The following budget amendment is recommended for fiscal year 2003: General Fund (101) Revenue 90-190000-14000-1582 Prior Year Balance ($74,140) Expenditures 90-310000-98701-8001 Transfer Out $43,880 90-310000-98639-8001 Transfer Out $18,720 90-310000-98246-8001 Transfer Out $11,540 $74,140 $ -0- Water & Sewer Fund (701) Revenue 61-321326-27000-1701 Transfer In $24,320 61-321362-27000-1701 Transfer In $19,560 $43,880 Expense 61-227326-27000-3348 Professional Services $24,320 61-227362-27000-3348 Professional Services $19,560 $43,880 Drain Equipment Fund (639) Revenue 61-311317-47700-1701 Transfer In $18,720 Expense 61-227317-47700-3348 Professional Services $18,720 $ -0- Pontiac Lake Level Fund (246221) Revenue 61-327029-98101-1701 Transfer In $11,540 Expense 61-227029-21500-3348 Professional Services $11,540 $ -0- FINANCE COMMITTEE Moved by Palmer supported by Long the resolution be adopted. Moved by Palmer supported by Wilson the Finance Committee Report be accepted. A sufficient majority having voted therefore, the report was accepted. Moved by Palmer supported by Kowall the resolution be amended to coincide with the recommendation in the Finance Committee Report. A sufficient majority having voted therefore, the motion carried. Vote on resolution, as amended: AYES: Gregory, Hatchett, Jamian, Knollenberg, Kowall, Law, Long, McMillin, Middleton, Moffitt, Palmer, Potter, Rogers, Scott, Webster, Wilson, Zack, Bullard, Coleman, Coulter, Crawford, Douglas. (22) NAYS: None. (0) A sufficient majority having voted therefore, the resolution, as amended, was adopted. Commissioners Minutes Continued. July 31, 2003 321 REPORT (MISC. #03162) BY: Personnel Committee, Thomas F. Middleton, Chairperson IN RE: DRAIN COMMISSIONER – APPROVAL OF REVISIONS TO THE SCHEDULE OF FEES FOR SOIL EROSION AND SEDIMENTATION CONTROL ADMINISTRATION AND ENFORCEMENT OF PART 91 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Personnel Committee, having reviewed the above referenced resolution, reports with the recommendation that the resolution be adopted with the following changes: 1.)- the title should be amended to add ",CREATION OF A SOIL EROSION UNIT AND RELATED PERSONNEL CHANGES" 2.) That the following paragraphs be inserted above and before "NOW THEREFORE BE IT RESOLVED"; and WHEREAS revenues from the revised fee structure will allow the Drain Commissioner to address a backlog of related commercial and residential inspections as required by State law; and WHEREAS an analysis of on-going workload needs indicates that three (3) SR GFGP Construction Inspector I positions and one (1) SR GFGP Part-time Non-eligible Office Assistant I position are needed to perform the work; and WHEREAS existing staff assigned to Soil Erosion inspection are currently located in the Administration Division, and the Construction, and Inspection units of the Engineering & Construction Division; and WHEREAS it would be desirable to consolidate existing and requested staff in a new organizational unit titled "Soil Erosion". 3.) That the following paragraph be inserted as the fourth "Be It Further Resolved" paragraph, moving the present fifth paragraph down: BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the creation of a Soil Erosion unit in the Engineering & Construction Division with the following transfers of existing positions: FROM Position # Classification Engineering & Construction / Construction unit 61316 - 09988 Civil Engineer III E&C/Inspection unit 61326 - 05438 Construction Insp. III E&C/Inspection unit 61326 - 06522 Construction Inspector II E&C/Inspection unit 61326 - 07091 Construction Inspector II E&C/Inspection unit 61326 - 07093 Construction Inspector II E&C/Inspection unit 61326 - 07098 Construction Inspector II Administration 61101 - 01188 Account Clerk I Administration 61101 - 07885 Office Assistant I 4.) That the SR references in the last "Be It Further Resolved" paragraph be changed to GFGP as shown below: BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the creation of three (3) SR GFGP Construction Inspector I positions with vehicles for each and one (1) SR GFGP Part-time non- eligible Office Assistant I position in the Soil Erosion Unit. Chairperson, on behalf of the Personnel Committee, I move the acceptance of the foregoing report and amended resolution. PERSONNEL COMMITTEE MISCELLANEOUS RESOLUTION #03162 BY: Planning and Building Committee, Charles E. Palmer, Chairperson IN RE: DRAIN COMMISSIONER – APPROVAL OF REVISIONS TO THE SCHEDULE OF FEES FOR SOIL EROSION AND SEDIMENTATION CONTROL ADMINISTRATION AND ENFORCEMENT OF PART 91 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentleman: WHEREAS on March 14, 2002 in accordance with Miscellaneous Resolution #02049, the Oakland County Board of Commissioners by resolution, re-designated the Oakland County Drain Commissioner as the “County Enforcing Agency” under Part 91 of the Michigan Natural Resources and Environmental Commissioners Minutes Continued. July 31, 2003 322 Protection Act, Soil Erosion and Sedimentation Control, as amended, being MCLA 324.9101 et seq. (“Part 91”); and WHEREAS the provisions of Part 91 authorizes the County Board of Commissioners to establish a schedule of fees for the administration and enforcement of Part 91 in Oakland County; and WHEREAS the current schedule of fees for the administration and enforcement of Part 91 was last revised by the Board of Commissioners by Miscellaneous Resolution #91209 on September 26, 1991; and WHEREAS the current schedule of fees is insufficient to meet the expenses incurred in the operation and enforcement of the soil erosion and sedimentation control program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopts the attached permit fee schedule, to become effective October 1, 2003. BE IT FURTHER RESOLVED that the monetary fees established by this resolution shall be adjusted each October 1 beginning October 1, 2003 pursuant to the annual average percentage increase or decrease in the national consumer price index-all items. The adjustment for each year shall be made by comparing the percentage increase or decrease in the national consumer price index for the preceding April by the corresponding national consumer price index-all items for the preceding one (1) year. The resultant percentage change shall then be multiplied by the affected monetary fees. The results shall be rounded up to the nearest $5.00 and added or subtracted from the current fees as previously adjusted by this resolution to obtain the new amounts for that year. The Drain Commissioner shall calculate the adjusted monetary fees and make them available to the Board of Commissioners. BE IT FURTHER RESOLVED that the Drain Commissioner will post in the Office of the Drain Commissioner the increase and decrease affected by the national consumer price index at least thirty (30) days before the monetary fees take effect. BE IT FURTHER RESOLVED that the Drain Commissioner shall notify the Chairman of the Board of Commissioners, Chairman of the Finance Committee and the Chairman of the appropriate liaison committee for the Drain Commissioner at least 60 days before the monetary fees are scheduled to change. BE IT FURTHER RESOLVED that the fees established pursuant to this resolution shall be reviewed every five (5) years beginning September 1, 2008. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the creation of three (3) SR Construction Inspector I positions with vehicles for each and one (1) SR Part-time non-eligible Office Assistant I position in the Soil Erosion Unit. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Proposed Classification System, Proposed Fees for Residential/Single Lot and Proposed Fees for Commercial Permits on file in County Clerk’s office. FISCAL NOTE (MISC. #03162) BY: Finance Committee, Chuck Moss, Chairperson IN RE: DRAIN COMMISSIONER – APPROVAL OF REVISIONS TO THE SCHEDULE OF FEES FOR SOIL EROSION AND SEDIMENTATION CONTROL ADMINISTRATION AND ENFORCEMENT OF PART 91 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. A new fee schedule is requested to meet the on-going expenditures attributed to the Soil Erosion Program. 2. The new fee structure includes both direct and indirect overhead costs therefore providing adequate program revenues to cover program expenditures. 3. In order to meet the operation and enforcement of the soil erosion and sedimentation control program, the Drain Commissioner is adding three (3) Construction Inspector I positions with vehicles for each and one (1) Part-time non-eligible Office Assistant I position. 4. Eight (8) existing positions in the Engineering and Construction unit will be transferred to the new Soil Erosion unit and classified as follows one (1) Civil Engineer II, one (1) Construction Commissioners Minutes Continued. July 31, 2003 323 Inspector III, four (4) Construction Inspector II, one (1) Account Clerk I and one (1) Office Assistant I. 5. The fee structure schedule shall be adjusted each year on October 1 beginning with October 1, 2003 pursuant to the annual average percentage increase or decrease in the national consumer price index-all items for the preceding one (1) year. The results shall be rounded up to the nearest $5.00 and added or subtracted from the current fees. 6. The Drain Commissioners office is to send written notice to the Board of Commissioners at least 60 days prior before the monetary fees take effect. 7. The four (4) new positions and eight (8) existing positions transferred to the Soil Erosion unit are to be fully funded by the Soil Erosion Program revenues. 8. The resolution authorizes the expansion of the fleet by three (3) vehicles to be assigned to the Drain Commissioner, Soil Erosion Unit. 9. The initial outlay for the three (3) additional vehicles is available in the Drain Equipment Fund and the on-going vehicle charges will be charged to General Fund Soil Erosion Program through quarterly charges from the Drain Equipment Fund. 10. The new fee structure will take effect October 1, 2003 for new permit issues, however it will take time for all outstanding permits to be under the new fee structure. 11. There is an estimated $266,893 to be applied to the Budget Task in FY 2004 and $527,807 in FY 2005. See attached worksheet for details. 12. The following budget amendment is recommended for fiscal years 2004 and 2005: GENERAL FUND (101) FY 2004 FY 2005 Revenue 61-131001-35200-1001 Soil Erosion Fees $500,000 $800,000 Expense 61-231001-35200-2001 Salaries $96,564 $96,564 61-231001-35200-2074 Fringe Benefits 42,811 42,811 61-231001-35200-3704 Training 3,500 3,500 61-231001-35200-3756 Travel & Conference 2,000 2,000 61-231001-35200-4080 Educational Supplies -0- 25,000 61-231001-35200-4092 Employee Footwear 400 400 61-231001-35200-3788 Uniforms 2,300 2,300 61-231001-35200-6639 Drain Equipment 81,578 81,578 61-231001-35200-6675 Telephone Communications 1,440 1,440 61-231001-35200-6636 Info Tech Operations 2,514 -0- 90-290000-27030-2564 Contingency -0- 16,600 90-290000-25000-9006 Budget Task 266,893 527,807 $500,000 $800,000 DRAIN EQUIPMENT FUND (639) Revenue 61-111317-46500-1103 Vehicle Rental $17,550 $17,550 61-111317-46500-0477 Equipment Rental 2,372 2,372 61-111317-46500-8005 Change in Fund Equity 59,850 -0- $79,772 $19,922 Expense 61-227317-46500-6661 Leased Vehicles $17,550 $17,550 61-227317-46500-6636 Info Tech Operations 2,372 2,372 61-311317-46500-8001 Transfer Out 59,850 -0- $79,772 $19,922 MOTOR POOL FUND (661) Revenue 13-661001-00010-0635 Leased Equipment $17,550 $17,550 13-661003-00010-1701 Transfer In 59,850 -0- $77,400 $17,550 Expense 13-661002-00010-3903 Depreciation $17,550 $17,550 Commissioners Minutes Continued. July 31, 2003 324 13-661002-00010-8005 Change in Fund Equity 59,850 -0- $77,400 $17,550 INFORMATION TECHONLOGY FUND (636) Revenue 18-636111-10000-0737 O.C. Dept Operations $ 4,886 $ 2,372 Expense 18-636142-15000-4101 Expendable Equipment $ 2,514 $ -0- 18-636142-15000-8005 Est. Change in Fund Equity 2,372 2,372 $ 4,886 $ 2,372 TELEPHONE COMMUNICATIONS FUND (675) Revenue 18-675141-10000-0957 Sale of Phone Services $ 1,440 $ 1,440 Expense 18-675142-10000-2540 Communications $ 1,440 $ 1,440 FINANCE COMMITTEE Moved by Palmer supported by Gregory the resolution be adopted. Moved by Palmer supported by Middleton the Personnel Committee Report be accepted. A sufficient majority having voted therefore, the report was accepted. Moved by Palmer supported by Scott the resolution be amended to coincide with the recommendation in the Personnel Committee Report. A sufficient majority having voted therefore, the motion carried. Vote on resolution, as amended: AYES: Hatchett, Jamian, Knollenberg, Kowall, Law, Long, McMillin, Middleton, Moffitt, Palmer, Potter, Rogers, Scott, Webster, Wilson, Zack, Bullard, Coleman, Coulter, Crawford, Douglas, Gregory. (22) NAYS: None. (0) A sufficient majority having voted therefore, the resolution, as amended, was adopted. REPORT (MISC. #03163) BY: Finance Committee, Chuck Moss, Chairperson IN RE: DRAIN COMMISSIONER – ROUGE RIVER WATERSHED LOCAL MANAGEMENT ASSEMBLY – MEMORANDUM OF AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above referenced resolution, requests that the resolution, Now Therefore Be It Resolved paragraph, be amended to strike “County Drain Commissioner” and insert “Chairperson of the Board of Commissioners”. Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. FINANCE COMMITTEE REPORT (MISC. #03163) BY: Planning and Building Committee, Charles E. Palmer, Chairperson IN RE: DRAIN COMMISSIONER – ROUGE RIVER WATERSHED LOCAL MANAGEMENT ASSEMBLY - MEMORANDUM OF AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentleman: The Planning and Building Committee, having reviewed the above referenced resolution on July 8, 2003, recommends the resolution be adopted after receipt of a letter from Corporation Counsel approving the Commissioners Minutes Continued. July 31, 2003 325 Memorandum of Agreement and a determination of the appropriate executor of the Agreement; the Drain Commissioner or the Board Chairperson. And letters from the County Executive and Chairperson of the Board of Commissioners indicating they have no objection to the Drain Commissioner being designated as the County's representative on the Rouge River Watershed Local Management Assembly. Chairperson, on behalf of the Planning and Building Committee, I move the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE MISCELLANEOUS RESOLUTION #03163 BY: Planning and Building Committee, Charles E. Palmer, Chairperson IN RE: DRAIN COMMISSIONER – ROUGE RIVER WATERSHED LOCAL MANAGEMENT ASSEMBLY - MEMORANDUM OF AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentleman: WHEREAS prior to onset of U.S. Environmental Protection Agency’s Phase II Storm Water Regulations (“Phase II”) under the Federal Clean Water Act, communities within the Rouge River watershed came together on an informal basis to discuss and address water quality concerns of the Rouge River; and WHEREAS Wayne County through the Rouge River National Wet Weather Demonstration Project provided federal grants to address combined sewer overflows, sanitary sewer overflows and storm water management; and WHEREAS Oakland County and communities located within the Rouge Watershed have benefited significantly from this federally funded grant program; and WHEREAS prior to the onset of the Phase II regulations, a committee comprised of representatives of Rouge Watershed communities was formed to research and evaluate alternative watershed organization structures whose purpose would be to provide a forum for recommending actions to assist communities in meeting their Phase II permit requirements ("Drafting Committee"); and WHEREAS as a result of the research and survey of Rouge River Watershed communities, the Drafting Committee, suggested the creation of an assembly comprised of local community representatives within the Rouge River Watershed; and WHEREAS the Drafting Committee drafted the attached Memorandum of Agreement establishing the Rouge River Watershed Local Management Assembly ("Memorandum of Agreement"); and WHEREAS the communities most familiar with the Phase II requirements recognize the need for a long- term planning and funding mechanism to support the required storm water management activities; and WHEREAS The Village of Beverly Hills, Village of Bingham Farms, Village of Franklin, City of Auburn Hills, City of Birmingham, City of Farmington Hills, City of Farmington, City of Troy, Charter Township of Bloomfield and the Charter Township of West Bloomfield have all approved the Memorandum of Agreement; and WHEREAS the Oakland County Drain Commissioner recommends Oakland County's participation as a member of the Rouge Assembly and recommends approval of the Memorandum of Agreement establishing the Rouge River Watershed Local Management Assembly; and WHEREAS for 2003-2004 there is no financial obligation of the County to join and participate other than in-kind administrative services. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners hereby directs the County Drain Commissioner to execute the attached Memorandum of Agreement for the creation and establishment of the Rouge River Watershed Local Management Assembly. BE IT FURTHER RESOLVED that the Drain Commissioner or his designated representative shall serve as the County's representative on the Rouge River Watershed Local Management Assembly. BE IT FURTHER RESOLVED that Oakland County's participation on the Rouge River Local Management Assembly is conditional and in the event that a financial appropriation is required for continued participation the Drain Commissioner must seek subsequent approval from the Board of Commissioners. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Commissioners Minutes Continued. July 31, 2003 326 Copy of Rouge River Watershed Local Management Assembly Memorandum of Agreement, Appendix A, Appendix B, Explanation of 2003 Assembly Budget, Appendix C, Appendix D, and resolution- Rouge Watershed Assembly Approval of Memorandum of Agreement on file in County Clerk’s office. FISCAL NOTE (MISC. #03163) BY: Finance Committee, Chuck Moss, Chairperson IN RE: DRAIN COMMISSIONER – ROUGE RIVER WATERSHED LOCAL MANAGEMENT ASSEMBLY – MEMORANDUM OF AGREEMENT 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 Memorandum of Agreement establishes the Rouge River Watershed Local Management Assembly to build the foundation of an interim watershed organization of local community representatives within the Rouge River Watershed for long-term planning and funding to support the required storm water management activities. 2. For the period of July 1, 2003, through June 30, 2004, there is no financial obligation for Oakland County to join and participate other than in-kind administrative services. 3. No County funds shall be appropriated or designated; in the event of financial appropriation the Drain Commissioner must seek subsequent approval from the Board of Commissioners. 4. No budget amendment is required at this time. FINANCE COMMITTEE Moved by Palmer supported by Coulter the resolution be adopted. Moved by Palmer supported by Potter the Finance Committee Report be accepted. A sufficient majority having voted therefore, the report was accepted. Moved by Palmer supported by Kowall the Planning and Building Committee Report be accepted. A sufficient majority having voted therefore, the report was accepted. Moved by Palmer supported by Knollenberg the resolution be amended to coincide with the recommendation in the Finance Committee Report. A sufficient majority having voted therefore, the motion carried. Vote on resolution, as amended: AYES: Jamian, Knollenberg, Kowall, Law, Long, McMillin, Middleton, Moffitt, Palmer, Potter, Rogers, Scott, Webster, Wilson, Zack, Bullard, Coleman, Coulter, Crawford, Douglas, Gregory, Hatchett. (22) NAYS: None. (0) A sufficient majority having voted therefore, the resolution, as amended, was adopted. REPORT (MISC. #03185) BY: Finance Committee, Chuck Moss, Chairperson IN RE: PROSECUTING ATTORNEY – FISCAL YEAR 2004 DISTRICT COURT ADVOCACY PROGRAM - VICTIMS OF CRIME ACT (VOCA) GRANT APPLICATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above referenced resolution, request that the following be amended: 1) The first (1st) WHEREAS be amended to reflect the award amount of $122,746 instead of the application amount of $122,783. Commissioners Minutes Continued. July 31, 2003 327 2) The fourth (4th) WHEREAS be amended to reflect the award amount of $122,746 instead of the application amount of $122,783. Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. FINANCE COMMITTEE MISCELLANEOUS RESOLUTION #03185 BY: Public Services Committee, Hugh D. Crawford, Chairperson IN RE: PROSECUTING ATTORNEY – FISCAL YEAR 2004 VICTIMS OF CRIME ACTS (VOCA) GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the State of Michigan, Department of Community Health has awarded to the Oakland County Office of the Prosecuting Attorney Victims of Crime Act (VOCA) grant funding in the amount of $122,783 for the period of October 1, 2003 through September 30, 2004; and WHEREAS this is the fifth (5th) year of grant acceptance for this program; and WHEREAS the purpose of this grant is to expand and enhance local services available to crime victims regarding their safety, rights, dignity, and healthy recovery; and WHEREAS the Fiscal Year 2004 award of $122,783 is 5.03% lower than the current award; and WHEREAS the State contribution is $98,197 (80%), the County contribution is $24,549 (20%); and WHEREAS the required County grant match of $14,000 and In Kind match of $10,549 for voluntary part- time Victim Advocate Intern positions is included in the Fiscal Year 2004 Executive Recommended Budget; and WHEREAS this grant includes continued funding of salaries and fringe benefits for two (2) Victim Advocate positions (#41101-09398, #41101-09647) and also includes funding for mileage, office supplies, cellular phones and pagers; and WHEREAS the grant award has been processed through the County Executive Contract Review Process and the Board of Commissioners Grant Application Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts grant funding from the State of Michigan, Department of Community Health in the amount of $122,746, including the Prosecuting Attorney’s In Kind Match of voluntary part-time Victim Advocate Intern positions, and $14,000 in grant match for the period of October 1, 2003 through September 30, 2004. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant award and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original application as approved. BE IT FURTHER RESOLVED that continuation of this program, including positions is contingent upon continued grant funding. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Prosecuting Attorney VOCA Victim Assistance Grant Comparison of Fiscal Year 2003 Budget to Fiscal Year 2004 Grant Award (Schedule A), Contract Review - Prosecutor’s Office Grant Contract Review Form and Agreement between Michigan Department of Community Health and Oakland County, Attachment A, B, C, D, E, and F on file in County Clerk’s office. FISCAL NOTE (MISC. #03185) BY: Finance Committee, Chuck Moss, Chairperson IN RE: PROSECUTING ATTORNEY – FISCAL YEAR 2004 VICTIMS OF CRIME ACTS (VOCA) GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced Resolution and finds: 1. The Prosecuting Attorney is requesting the acceptance of the Fiscal Year 2004 Victims of Crime Acts (VOCA) Grant. 2. The grant award of $122,746 is $6,503 (5.03%) less than the current award (shown on Schedule A). The County contribution includes the Prosecuting Attorney’s In Kind Commissioners Minutes Continued. July 31, 2003 328 Match of voluntary part-time Victim Advocate intern positions and cash match of $14,000, which is included in the Fiscal Year 2004 County Executive Recommended Budget. 3. In addition to the County match requirements, the County is expected to incur $9,164 in administrative and support costs, which have been included in the Fiscal Year 2004 budget. This grant does not allow for recovery of those costs. 4. Acceptance of this grant does not obligate the County to future commitments and continuation as stated is contingent upon future grant funding. 5. A budget amendment is recommended to reflect the Fiscal Year 2004 VOCA Grant award. FINANCE COMMITTEE Copy of Schedule A on file in County Clerk’s office. Moved by Crawford supported by Scott the resolution be adopted. Moved by Crawford supported by Gregory the Finance Committee Report be accepted. A sufficient majority having voted therefore, the report was accepted. Moved by Crawford supported by Gregory the resolution be amended to coincide with the recommendation in the Finance Committee Report. A sufficient majority having voted therefore, the motion carried. Vote on resolution, as amended: AYES: Knollenberg, Kowall, Law, Long, McMillin, Middleton, Moffitt, Palmer, Potter, Rogers, Scott, Webster, Wilson, Zack, Bullard, Coleman, Coulter, Crawford, Douglas, Gregory, Hatchett, Jamian. (22) NAYS: None. (0) A sufficient majority having voted therefore, the resolution, as amended, was adopted. MISCELLANEOUS RESOLUTION #03186 By: Public Services Committee, Hugh D. Crawford, Chairperson IN RE: COUNTY EXECUTIVE - EMERGENCY RESPONSE AND PREPAREDNESS - ESTABLISHMENT OF AN INTERLOCAL AGREEMENT BETWEEN OAKLAND COUNTY AND VARIOUS CVT'S LOCATED IN OAKLAND COUNTY FOR THE USE AND OPERATION OF THE EMERGENCY RESPONSE VEHICLES AND EQUIPMENT PURCHASED AND OWNED BY THE COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS due to the events of September 11, 2001, the Emergency Response and Preparedness Division (ERP) has reviewed the County-wide operational readiness posture and the County's relationship with cities, villages, and townships (CVTs) regarding such operations; and WHEREAS ERP has undertaken substantial efforts and initiatives to enhance the emergency preparedness posture with the CVTs and first responder communities; and WHEREAS 1.7 million dollars was provided from the General Fund for the purchase of emergency preparedness equipment, projects, training, and other County-wide initiatives; and WHEREAS the County has received approximately $900,000 in grants which have been designated for the purchase of emergency preparedness equipment and support of the CVTs; and WHEREAS the Oakland County Board of Commissioners approved the purchase of four HAZMAT vehicles, one Decontamination Trailer with tow vehicle and four Decontamination Tents (Emergency Response Vehicles) to be owned by the County and used by the CVTs in the County HAZMAT Mutual Aid groups (North, West, East and South East, a.k.a. OAKWAY); and Commissioners Minutes Continued. July 31, 2003 329 WHEREAS the County purchased the Emergency Response Vehicles to enhance the basic defensive capabilities of the County and CVTs to respond to an incident of domestic terrorism or an incident involving weapons of mass destruction; and WHEREAS the following CVTs are currently participating in the HAZMAT Mutual Aid Groups: NORTH OAKLAND COUNTY MUTUAL AID • Addison Township (includes Leonard Village) • Auburn Hills • Brandon Township (includes Ortonville) • Holly Township • Groveland Township • Independence Township (includes Clarkston Village) • Oakland Township • Orion Township (includes Lake Orion Village) • Oxford Township • Rochester • Rochester Hills • Springfield Township • White Lake Township WEST OAKLAND COUNTY MUTUAL AID • Commerce Township (includes Wolverine Lake) • Farmington City • Franklin-Bingham Farms • Highland Township • Lyon Township • Milford (includes Township and Village) • South Lyon • Wixom • Walled Lake EAST OAKLAND COUNTY MUTUAL AID • Troy • Bloomfield Hills • Beverly Hills • Berkley • Clawson • Huntington Woods • Pleasant Ridge • Oak Park • Hazel Park • Royal Oak Township SOUTHEAST OAKLAND COUNTY MUTUAL AID (OAKWAY) • Birmingham • Bloomfield Hills • Ferndale • Madison Heights • Pontiac • Royal Oak • Southfield • Waterford Township • West Bloomfield (Includes Tri Cities – Orchard Lake, Sylvan Lake, Keego Harbor); and WHEREAS ERP and the Department of Corporation Counsel have developed an Emergency Response Vehicle Interlocal Agreement setting forth the rights and obligations of the County and the CVTs wanting to use the Emergency response Vehicles; and Commissioners Minutes Continued. July 31, 2003 330 WHEREAS the Oakland County Risk Management Division has reviewed the Interlocal Agreement and has no objections. NOW THERE BE IT RESOLVED that the attached Emergency Response Vehicle Inter-local Agreement is approved and the Board of Commissioners authorizes the Chairperson of the Board to sign the Agreement with the above-listed CVTs. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Emergency Response Vehicle Interlocal Agreement on file in County Clerk’s office. Moved by Crawford supported by Kowall the resolution be adopted. AYES: Kowall, Law, Long, McMillin, Middleton, Moffitt, Palmer, Potter, Rogers, Scott, Webster, Wilson, Zack, Bullard, Coleman, Coulter, Crawford, Douglas, Gregory, Hatchett, Jamian, Knollenberg. (22) NAYS: None. (0) A sufficient majority having voted therefore, the resolution was adopted. MISCELLANEOUS RESOLUTION #03187 BY: Public Services, Hugh D. Crawford, Chairperson IN RE: PUBLIC SERVICES DEPARTMENT/MEDICAL EXAMINER - SALARY INCREASE FOR CHIEF FORENSIC TOXICOLOGIST - MEDICAL EXAMINER To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS with the early retirement incentive program offered to County employees, a vacancy has occurred in the Medical Examiner’s Office, specifically, the Chief Forensic Toxicologist position; and WHEREAS the position is vital for assisting the Pathologists with autopsy results in determining cause of death; and WHEREAS the Chief Forensic Toxicologist performs toxicology analysis on decedents when determining cause of death in relation to cases involving drugs and other substances; and WHEREAS this position, when called upon, must testify in court as an expert witness as to the presence and effect of toxic substance on examined victims; and WHEREAS the Chief Forensic Toxicologist is not part of the salary administration plan and thus the salary is determined largely by labor market factors; and WHEREAS in light of anticipated difficulties in recruiting candidates for this position, the Personnel Department conducted a national and local salary survey of other similar Chief Forensic Toxicologist positions; and WHEREAS the Personnel Department is recommending that a 10% increase in salary be applied to the classification in order to make it more competitive in the labor market. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve an increase in the Chief Forensic Toxicologist classification to the following new range: BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR 5 YEAR $71,461 $75,762 $80,066 $84,366 $88,677 $92,978 Chairperson, on behalf of the Public Service Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Pertinent Salaries 2003 on file in County Clerk’s office. The Chairperson referred the resolution to the Personnel Committee and Finance Committee. There were no objections. Commissioners Minutes Continued. July 31, 2003 331 MISCELLANEOUS RESOLUTION #03188 BY: Public Services, Hugh D. Crawford, Chairperson IN RE: SHERIFF'S DEPARTMENT - PERSONNEL CHANGES TO MEET 50% REDUCTION REQUIREMENT IN COST OF POSITIONS VACATED THROUGH INCENTIVE PROGRAM FOR RETIREMENT AND REORGANIZATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners Miscellaneous Resolution #02236 requires that a 50% reduction in the cost of positions vacated through the Incentive Program for Retirement shall be adhered to before filling retirement vacancies; and WHEREAS the Sheriff's Department had four (4) employees who opted to retire under this program; and WHEREAS the Department's total cost reduction goal is $210,419; and WHEREAS to meet the 50% cost reduction goal, the Sheriff has already deleted two (2) Deputy II positions (Miscellaneous Resolution #03043), which equated to $152,084, leaving a balance of $58,335; and WHEREAS the Sheriff further proposes the deletion of one (1) Inmate Substance Abuse Supervisor in the Inmate Program Services unit of the Corrective Services Division; and WHEREAS the Sheriff also requests the deletion of one (1) Lieutenant in the Marine unit of the Patrol Services Division and one (1) Captain/Chief of Staff in the Sheriff's Staff unit of the Sheriff's Office; and WHEREAS the Sheriff proposes the creation of a new class and two (2) Major positions in the Sheriff's Staff unit of the Sheriff's Office to streamline issues related to the areas of Law Enforcement and Corrections; and WHEREAS the cost of proposed new positions ($205,574) will be covered by savings from the proposed deletions ($309,102), which results in net savings of $103,528; and WHEREAS savings from phase I ($152,084) and net savings from proposed actions ($103,528) total $255,612; and WHEREAS as a result of these changes, the Sheriff's Office meets the required 50% reduction in cost of positions vacated through the Incentive Program for Retirement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the deletion of one (1) Inmate Substance Abuse Supervisor (Pos.#07101) in the Inmate Program Services unit of the Corrective Services Division, and one (1) Lieutenant (Pos.#03304) in the Marine unit of the Patrol Services Division, and one (1) Captain/Chief of Staff (Pos.#02272) in the Sheriff's Staff unit of the Sheriff's Office. BE IT FURTHER RESOLVED that the Captain/Chief of Staff classification be deleted from the Salary Schedule. BE IT FURTHER RESOLVED that a new classification be created, titled Major, OT Exempt, Salary Grade 20 with the salary range of: Base 1 Year 2Year 3Year 4Year 5Year $68,712 $72,847 $76,982 $81,116 $85,252 $89,391 BE IT FURTHER RESOLVED that two (2) GF/GP Major positions be created in the Sheriff's Staff unit of the Sheriff's Office. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE The Chairperson referred the resolution to the Personnel Committee and Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #03189 BY: Public Services Committee, Hugh D. Crawford, Chairperson IN RE: SHERIFF’S DEPARTMENT - FIRE DISPATCH SERVICE AGREEMENT FOR THE CHARTER TOWNSHIP OF SPRINGFIELD FOR 2003-2007 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff’s Department to enter into contractual agreements for the purpose of Fire Dispatch services; and WHEREAS the Charter Township of Springfield has requested that the Sheriff’s Department dispatch their fire calls; and Commissioners Minutes Continued. July 31, 2003 332 WHEREAS Corporation Counsel has reviewed this contract and is in agreement with the attached fire dispatch agreement; and WHEREAS the Sheriff Department along with the Department of Management and Budget is recommending the attached contract for dispatching services between the County of Oakland and Charter Township of Springfield. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board to enter into the attached Fire Dispatch Service Agreement with the Charter Township of Springfield. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of 2003 – 2007 Fire Dispatch Service Agreement Between the County of Oakland and the Charter Township of Springfield on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #03190 BY: Public Services Committee, Hugh D. Crawford, Chairperson IN RE: SHERIFF DEPARTMENT – EMERGENCY DISPATCH EQUIPMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff’s Office functions as the Primary Public Safety Answering Point (PSAP) for many communities under dispatch contracts and is also the PSAP for 9-1-1 wireless calls for North Oakland County; and WHEREAS the Sheriff’s dispatch center currently handles over 400,000 calls per year, and the number of 9-1-1 wireless calls continue to increase; and WHEREAS the Sheriff’s dispatch center continues to offer and provide services to a number of police and fire departments; and WHEREAS the dispatch center is in need of two call taker stations and two computer aided dispatch stations; and WHEREAS the estimated cost for this equipment is $130,000; and WHEREAS this equipment and software would allow the dispatch center to operate more efficiently, and allow the addition of future communities if the need arises. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the acquisition of two call taker stations and two computer aided dispatch stations and applicable software at a price not to exceed $130,000. PUBLIC SERVICES COMMITTEE Copy of Sheriff Department Dispatch Equipment, Oakland County Sheriff Two Additional Positions Quote w/Two IAP Sets, Priority Dispatch Sales Quote, Motorola Proposal, Memo from Christina Russell, Memo from Bob Daddow, and Oakland County Field Services Quote Total, on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #03191 BY: Charles E. Palmer, District #19 IN RE: BOARD OF COMMISSIONERS - SUPPORT OF FEDERAL LEGISLATION LIMITING THE IMPORTATION OF SOLID WASTE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS over the past two years, imports from Canada have risen 152 percent and now constitute about half of the imported waste received in Michigan landfills; and WHEREAS currently, approximately 110-130 truckloads of waste come in to Michigan each day from Canada; and WHEREAS these shipments of waste are expected to increase as Toronto and other locations in Ontario phase out their local disposal sites; and Commissioners Minutes Continued. July 31, 2003 333 WHEREAS based on current usage statistics from the Michigan Department of Environmental Quality, Michigan has landfill disposal capacity for an estimated 15 to 17 years. However, with the proposed increases in the importation of waste, this capacity is now projected to be less than ten years; and WHEREAS the Michigan Department of Environmental Quality estimates that, for every five years of disposal of Canadian waste at the current usage volume, Michigan is losing a full year of landfill capacity; and WHEREAS the federal legislature is considering H.R. 1730 and other legislation that amends the Solid Waste Disposal Act to provide state and local governments with the tools needed to reasonably limit the amount of out-of-sate and international waste that crosses their borders, ensuring disposal capacity for their own state's solid waste and protecting their communities natural resources; and WHEREAS proposed federal legislation would authorize States to establish limits on the amount of out- of-state municipal solid waste that is received annually at each facility to the amount received during 1995, if the State has enacted a comprehensive, statewide recycling program; and WHEREAS S.199, proposes to amend the Solid Waste Disposal Act to prohibit any person from importing, transporting, or exporting municipal solid waste (MSW), for final disposal or incineration, in violation of the 1986 Agreement Concerning the Transboundary Movement Hazardous Waste, between the United States and Canada; and WHEREAS S.431 amends the Solid Waste Disposal Act to authorize States in which facilities received more than 650,000 tons of out-of state municipal solid waste in 1993, to establish limits on the quantity of such waste to be received by facilities; and WHEREAS S. 383, the Canadian Waste Import Ban Act of 2003, amends the Solid Waste Disposal Act to prohibit the importation of Canadian municipal solid waste for disposal or incineration into any State without the Governor's consent and requires the Administrator of the Environmental Protection Agency to also consider the impact of the importation on homeland security, public health and the environment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby supports provisions within Solid Waste Interstate Act of 2003, that authorizes States to establish limits on the amount of out-of-state waste received annually for disposal at each facility. BE IT FURTHER RESOLVED that the Oakland County Clerk forward copies of this adopted resolution to the Oakland County delegation to the federal legislature, the Michigan Association of Counties, the Michigan Department of Environmental Quality, the National Association of Counties and Oakland County’s legislative lobbyists. Chairperson, we move the adoption of the foregoing resolution. CHARLES PALMER, SUE ANN DOUGLAS, CHRISTINE LONG, ERIC WILSON, JOHN SCOTT, TOM McMILLIN, WILLIAM PATTERSON, GREG JAMIAN, DAVID MOFFITT, BILL BULLARD, JEFF POTTER, EILEEN KOWALL, THOMAS MIDDLETON, HUGH CRAWFORD, MIKE ROGERS, MARTIN KNOLLENBERG The Vice-Chairperson referred the resolution to the General Government Committee. There were no objections. MISCELLANEOUS RESOLUTION #03192 BY: Tom McMillin, District #11 IN RE: BOARD OF COMMISSIONERS – THE DEFINITION OF MARRIAGE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners of Oakland County believes – as currently provided by state law – that: “Marriage is inherently a unique relationship between a man and a woman. As a matter of public policy, this state has a special interest in encouraging, supporting, and protecting that unique relationship in order to promote, among other goals, the stability and welfare of society and its children. A marriage contracted between individuals of the same sex is invalid in this state”; and WHEREAS an Ontario court’s invalidation of a similar law in that Canadian province makes obvious the need to strengthen and protect Michigan’s “one man-one woman” marriage policy; and Commissioners Minutes Continued. July 31, 2003 334 WHEREAS an Oakland County-based group is organizing a mass “wedding” in August - in Windsor, Ontario, Ca. – of over 100 local couples involved in same-sex relationships, presumably to pressure the Oakland County Clerk and the State of Michigan to legally recognize such relationships, and if they refuse, set the stage for legal challenges to Michigan’s existing “one man-one woman” marriage law (Oakland Press, July 7, 2003); and WHEREAS the people of Oakland County have the right to vote on an issue that so fundamentally affects the fabric and social foundation of our families and communities. NOW THEREFORE BE IT RESOLVED that the members of this board support securing the definition of marriage – exclusively between one man and one woman – in our state constitution and encourage Oakland County’s delegation to the Legislature to support the referral of a constitutional amendment to that effect to the people of Michigan on the November, 2004 ballot. Chairperson, we move the adoption of the foregoing resolution. TOM McMILLIN, BILL BULLARD, HUGH CRAWFORD, DAVID MOFFITT, MICHAEL ROGERS, CHARLES PALMER, JOHN SCOTT, ERIC WILSON The Vice-Chairperson referred the resolution to the General Government Committee. There were no objections. MISCELLANEOUS RESOLUTION #03193 BY: John A. Scott, District #5 IN RE: ENVIRONMENTAL INFRASTRUCTURE FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF KEEGO HARBOR – FISCAL YEAR 1999, 2000, 2001, 2002 AND 2003 ALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners established an Environmental Infrastructure Funds and Disbursement Policy per Miscellaneous Resolution #99093 in an effort to increase the share of dollars flowing into infrastructure projects for the County and its cities, villages and townships (CVTs); and WHEREAS pursuant to the Disbursement Policy, the City of Keego Harbor has submitted a resolution of authorization to the County for reimbursement of expenses incurred in connection with an eligible environment remediation of improvement project; and WHEREAS the City of Keego Harbor is requesting reimbursement for expenses directly related to storm water management; and WHEREAS the FY 1999, FY 2000, FY 2001, FY 2002 and FY 2003 authorized amount of funding for the City of Keego Harbor $10,590.04 annually from the Environmental Infrastructure Fund as repayment to the City of Keego Harbor for expenses incurred in connection with environmental remediation or improvement projects. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the projects submitted by the City of Keego Harbor as eligible for reimbursement from the Environmental Infrastructure Fund. BE IT FURTHER RESOLVED that the Board authorizes a FY 1999, FY 2000, FY 2001, FY 2002 and FY 2003 appropriation in the amount of $10,590.04 annually from the Environmental Infrastructure Fund (Account #90-263243-41000-3985) to repay the City of Keego Harbor for expenses incurred in connection with environmental remediation or improvement projects, once proper invoices are presented. Chairperson, I move the adoption of the foregoing resolution. JOHN SCOTT Copy of Environmental Infrastructure Fund Reimbursement Request on file in County Clerk’s office. The Vice-Chairperson referred the resolution to the Finance Committee. There were no objections. Commissioners Minutes Continued. July 31, 2003 335 MISCELLANEOUS RESOLUTION #03194 BY: Mike Rogers, District #14, David L. Moffitt, District #15 IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF FARMINGTON HILLS – FISCAL YEAR 2003 ALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners established a West Nile Virus Fund Disbursement Policy per Miscellaneous Resolution #03060 in an effort to assist cities, villages and townships (CVTs) with mosquito control measures to prevent the spread of West Nile Virus and to help protect the health, safety and welfare of the people of Oakland County; and WHEREAS pursuant to the Disbursement Policy, the City of Farmington Hills has submitted a resolution of authorization to the County for reimbursement of expenses incurred in connection with an eligible mosquito control project; and WHEREAS the FY 2003 authorized amount of funding for the City of Farmington Hills is $30,373.51 from the West Nile Virus Fund as repayment to the City of Farmington Hills for expenses incurred in connection with mosquito control projects. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the project submitted by the City of Farmington Hills as eligible for reimbursement from the West Nile Virus Fund. BE IT FURTHER RESOLVED that the Board authorizes the FY 2003 appropriation in the amount of $30,373.51 from the West Nile Virus Fund (Account #90-210000-23030-9098) to repay the City of Farmington Hills for expenses incurred in connection with the mosquito control project, once proper invoices are presented. Chairperson, we move the adoption of the foregoing resolution. MICHAEL ROGERS, DAVID MOFFITT Copy of West Nile Virus Fund Reimbursement Request on file in County Clerk’s office. The Vice-Chairperson referred the resolution to the General Government Committee and Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #03195 BY: Mike Rogers, District #14 IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF FARMINGTON – FISCAL YEAR 2003 ALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners established a West Nile Virus Fund Disbursement Policy per Miscellaneous Resolution #03060 in an effort to assist cities, villages and townships (CVTs) with mosquito control measures to prevent the spread of West Nile Virus and to help protect the health, safety and welfare of the people of Oakland County; and WHEREAS pursuant to the Disbursement Policy, the City of Farmington has submitted a resolution of authorization to the County for reimbursement of expenses incurred in connection with an eligible mosquito control project; and WHEREAS the FY 2003 authorized amount of funding for the City of Farmington is $3,641.00 from the West Nile Virus Fund as repayment to the City of Farmington for expenses incurred in connection with mosquito control projects. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the project submitted by the City of Farmington as eligible for reimbursement from the West Nile Virus Fund. BE IT FURTHER RESOLVED that the Board authorizes the FY 2003 appropriation in the amount of $3,641.00 from the West Nile Virus Fund (Account #90-210000-23030-9098) to repay the City of Farmington for expenses incurred in connection with the mosquito control project, once proper invoices are presented. Chairperson, I move the adoption of the foregoing resolution. MICHAEL ROGERS Commissioners Minutes Continued. July 31, 2003 336 Copy of West Nile Virus Fund Reimbursement Request and Attachment A, B, and C on file in County Clerk’s office. The Vice-Chairperson referred the resolution to the General Government Committee and Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #03196 BY: Bill Bullard, Jr., District #2 IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE TOWNSHIP OF ROSE – FISCAL YEAR 2003 ALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners established a West Nile Virus Fund Disbursement Policy per Miscellaneous Resolution #03060 in an effort to assist cities, villages and townships (CVTs) with mosquito control measures to prevent the spread of West Nile Virus and to help protect the health, safety and welfare of the people of Oakland County; and WHEREAS pursuant to the Disbursement Policy, the Township of Rose has submitted a resolution of authorization to the County for reimbursement of expenses incurred in connection with an eligible mosquito control project; and WHEREAS the FY 2003 authorized amount of funding for the Township of Rose is $6,927.97 from the West Nile Virus Fund as repayment to the Township of Rose for expenses incurred in connection with mosquito control projects. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the project submitted by the Township of Rose as eligible for reimbursement from the West Nile Virus Fund. BE IT FURTHER RESOLVED that the Board authorizes the FY 2003 appropriation in the amount of $6,927.97 from the West Nile Virus Fund (Account #90-210000-23030-9098) to repay the Township of Rose for expenses incurred in connection with the mosquito control project, once proper invoices are presented. Chairperson, I move the adoption of the foregoing resolution. BILL BULLARD Copy of West Nile Virus Fund Reimbursement Request, Project Descriptions, Minutes of May 14, 2003, and Expense Invoices on file in County Clerk’s office. The Vice-Chairperson referred the resolution to the General Government Committee and Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #03197 BY: Bill Bullard, Jr., District #2 IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE VILLAGE OF HOLLY – FISCAL YEAR 2003 ALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners established a West Nile Virus Fund Disbursement Policy per Miscellaneous Resolution #03060 in an effort to assist cities, villages and townships (CVTs) with mosquito control measures to prevent the spread of West Nile Virus and to help protect the health, safety and welfare of the people of Oakland County; and WHEREAS pursuant to the Disbursement Policy, the Village of Holly has submitted a resolution of authorization to the County for reimbursement of expenses incurred in connection with an eligible mosquito control project; and WHEREAS the FY 2003 authorized amount of funding for the Village of Holly is $2,346.03 from the West Nile Virus Fund as repayment to the Village of Holly for expenses incurred in connection with mosquito control projects. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the project submitted by the Village of Holly as eligible for reimbursement from the West Nile Virus Fund. Commissioners Minutes Continued. July 31, 2003 337 BE IT FURTHER RESOLVED that the Board authorizes the FY 2003 appropriation in the amount of $2,346.03 from the West Nile Virus Fund (Account #90-210000-23030-9098) to repay the Village of Holly for expenses incurred in connection with the mosquito control project, once proper invoices are presented. Chairperson, I move the adoption of the foregoing resolution. BILL BULLARD Copy of West Nile Virus Fund Reimbursement Request, Attachments A, B, and C on file in County Clerk’s office. The Vice-Chairperson referred the resolution to the General Government Committee and Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #03198 BY: Vincent Gregory, District #21; Eric Coleman, District #23; Helaine Zack, District #22 IN RE: BOARD OF COMMISSIONERS - SUPPORT OF THE MIRACLE LEAGUE OF MICHIGAN'S FIELD OF DREAMS IN SOUTHFIELD To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Miracle League was founded in Conyers, Georgia, in April 1998. The Miracle League is a non-profit, charitable organization that provides children with mental and/or physical disabilities an opportunity to play baseball as a team member in an organized league; and WHEREAS Michigan has some 200,000 young people, between the ages of 5 and 20, who are mentally or physically impaired; and WHEREAS the Miracle League of Michigan, Inc., based in Southfield, was locally established by an area businessman and is the first organization of its kind in Oakland County and will serve children in the State of Michigan; and WHEREAS recognizing that every kid needs a place to play, a specially equipped field called the "Field of Dreams" is being constructed in the City of Southfield. This custom-designed venue incorporates a cushioned synthetic turf that accommodates wheelchairs and other walking assistance devices, while helping prevent injuries. It provides a level-playing field where physically and mentally challenged children can hit, run, and catch -- just like the best of them; and WHEREAS the unique and innovative features of the Miracle League games include: ensuring that every child is given an opportunity to hit the ball and score a run. Miracle League team members are assigned “buddies” who assist them in hitting the ball and "running" the bases. Buddies can be fellow schoolmates, parents, college students, business leaders or anyone who wishes to volunteer their time to give a child the gift of baseball; and WHEREAS the Miracle League not only scores a homerun for the kids and the City of Southfield, but also enriches the quality of life of everyone throughout Oakland County and the State of Michigan; and WHEREAS widespread support from many organizations and the community will be necessary for the Field of Dreams to become a reality. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby congratulates the City of Southfield for their commitment to helping others in need, which has earned them the prestigious distinction of being the host of the first Field of Dreams project in the State of Michigan. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners extends our support to the Miracle League of Michigan and express our special thanks to the individuals, organizations, and businesses that are contributing towards ensuring that the City of Southfield's Field of Dreams becomes the home where every child in Michigan has a chance to play baseball. Commissioners Minutes Continued. July 31, 2003 338 Chairperson, we move the adoption of the foregoing resolution. VINCENT GREGORY, ERIC COLEMAN, HELAINE ZACK, MATTIE HATCHETT, DAVID COULTER, HUGH CRAWFORD, ERIC WILSON, GREG JAMIAN, CHARLES PALMER, WILLIAM PATTERSON, JOHN SCOTT, MARTIN KNOLLENBERG, CHRISTINE LONG, JEFF POTTER, TOM McMILLIN, EILEEN KOWALL, THOMAS MIDDLETON The Vice-Chairperson referred the resolution to the General Government Committee. There were no objections. MISCELLANEOUS RESOLUTION #03199 BY: Helaine Zack, District #22 IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF PLEASANT RIDGE – FISCAL YEAR 2003 ALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners established a West Nile Virus Fund Disbursement Policy per Miscellaneous Resolution #03060 in an effort to assist cities, villages and townships (CVTs) with mosquito control measures to prevent the spread of West Nile Virus and to help protect the health, safety and welfare of the people of Oakland County; and WHEREAS pursuant to the Disbursement Policy, the City of Pleasant Ridge has submitted a resolution of authorization to the County for reimbursement of expenses incurred in connection with an eligible mosquito control project; and WHEREAS the FY 2003 authorized amount of funding for the City of Pleasant Ridge is $893.33 from the West Nile Virus Fund as repayment to the City of Pleasant Ridge for expenses incurred in connection with mosquito control projects. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the project submitted by the City of Pleasant Ridge as eligible for reimbursement from the West Nile Virus Fund. BE IT FURTHER RESOLVED that the Board authorizes the FY 2003 appropriation in the amount of $893.33 from the West Nile Virus Fund (Account #90-210000-23030-9098) to repay the City of Pleasant Ridge for expenses incurred in connection with the mosquito control project, once proper invoices are presented. Chairperson, I move the adoption of the foregoing resolution. HELAINE ZACK Copy of West Nile Virus Fund Reimbursement Request and Attachments A, B, and C on file in County Clerk’s office. The Vice-Chairperson referred the resolution to the General Government Committee and Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #03200 BY: Mattie M. Hatchett, District #10 IN RE: BOARD OF COMMISSIONERS - SUPPORT OF STATE LEGISLATION ALLOWING LOCAL SCHOOL DISTRICTS TO REGULATE THE USE OF CELL PHONES ON SCHOOL CAMPUSES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Public Act 215 of 1988, amended the School Code to prohibit school boards from permitting students to carry pocket pagers or electronic communication devices while in school; and WHEREAS presently, school boards may only allow the use of pagers and communication devices for health or other unusual reasons; and Commissioners Minutes Continued. July 31, 2003 339 WHEREAS for many families, the cell phone has become a necessity and the current law does not reflect this shift in culture wherein wireless communication devices are a way of life for a significant number of people; and WHEREAS the current law should be updated so that each school is allowed to determine how to handle cell phone use at the school; and WHEREAS House Bill 4218 proposes to amend the Revised School Code to lift the prohibition against students carrying pocket pagers, electronic communication devices or other personal communication devices, beginning with the 2004-2005 school year; and WHEREAS House Bill 4218 continues to allow a school board or board of directors to develop penalties for violators of its own policy; and WHEREAS House Bill 4218 has received support from the Michigan Association of School Administrators, the Michigan Association of School Boards, the Michigan Association of Secondary School Principals, the Michigan Federation of Teachers and Oakland Schools. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby supports state legislation that removes the statewide ban of the use of cell phones and other electronic devices. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners supports state legislation that allows school district officials to adopt policies that meet their local needs and gives local school districts the discretion to impose rules and regulations that more carefully govern the use of cell phones and electronic devices on school campuses. BE IT FURTHER RESOLVED that the Oakland County Clerk forward copies of this adopted resolution to the Governor of the State of Michigan, Oakland County delegation to the state legislature, the Michigan Association of Counties and County’s legislative lobbyists. Chairperson, we move the adoption of the foregoing resolution. MATTIE HATCHETT, DAVID COULTER, ERIC COLEMAN, HELAINE ZACK, HUGH CRAWFORD, VINCENT GREGORY, THOMAS MIDDLETON, BILL BULLARD, ERIC WILSON, TOM McMILLIN, MICHAEL ROGERS, CHRISTINE LONG, JEFF POTTER, MARTIN KNOLLENBERG, EILEEN KOWALL The Vice-Chairperson referred the resolution to the General Government Committee. There were no objections. MISCELLANEOUS RESOLUTION #03201 BY: Thomas A. Law, District #17 IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE VILLAGE OF BEVERLY HILLS – FISCAL YEAR 2003 ALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners established a West Nile Virus Fund Disbursement Policy per Miscellaneous Resolution #03060 in an effort to assist cities, villages and townships (CVTs) with mosquito control measures to prevent the spread of West Nile Virus and to help protect the health, safety and welfare of the people of Oakland County; and WHEREAS pursuant to the Disbursement Policy, the Village of Beverly Hills has submitted a resolution of authorization to the County for reimbursement of expenses incurred in connection with an eligible mosquito control project; and WHEREAS the Fiscal Year 2003 authorized amount of funding for the Village of Beverly Hills is $3,834.09 from the West Nile Virus Fund as repayment to the Village of Beverly Hills for expenses incurred in connection with mosquito control projects. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the project submitted by the Village of Beverly Hills as eligible for reimbursement from the West Nile Virus Fund. BE IT FURTHER RESOLVED that the Board authorizes the Fiscal Year 2003 appropriation in the amount of $3,834.09 from the West Nile Virus Fund (Account #90-210000-23030-9098) to repay the Village of Commissioners Minutes Continued. July 31, 2003 340 Beverly Hills for expenses incurred in connection with the mosquito control project, once proper invoices are presented. Chairperson, I move the adoption of the foregoing resolution. THOMAS LAW Copy of West Nile Virus Fund Reimbursement Request, Attachments A, B, and C on file in County Clerk’s office. The Vice-Chairperson referred the resolution to the General Government Committee and Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #03202 BY: Thomas A. Law, District #17 IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE VILLAGE OF FRANKLIN – FISCAL YEAR 2003 ALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners established a West Nile Virus Fund Disbursement Policy per Miscellaneous Resolution #03060 in an effort to assist cities, villages and townships (CVTs) with mosquito control measures to prevent the spread of West Nile Virus and to help protect the health, safety and welfare of the people of Oakland County; and WHEREAS pursuant to the Disbursement Policy, the Village of Franklin has submitted a resolution of authorization to the County for reimbursement of expenses incurred in connection with an eligible mosquito control project; and WHEREAS the Fiscal Year 2003 authorized amount of funding for the Village of Franklin is $1,290.18 from the West Nile Virus Fund as repayment to the Village of Franklin for expenses incurred in connection with mosquito control projects. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the project submitted by the Village of Franklin as eligible for reimbursement from the West Nile Virus Fund. BE IT FURTHER RESOLVED that the Board authorizes the Fiscal Year 2003 appropriation in the amount of $1,290.18 from the West Nile Virus Fund (Account #90-210000-23030-9098) to repay the Village of Franklin for expenses incurred in connection with the mosquito control project, once proper invoices are presented. Chairperson, I move the adoption of the foregoing resolution. THOMAS LAW Copy of West Nile Virus Fund Reimbursement Request and items A, B, and C on file in County Clerk’s office. The Vice-Chairperson referred the resolution to the General Government Committee and Finance Committee. There were no objections. In accordance with Rule XII.G, the Chairperson made the following referrals: PERSONNEL COMMITTEE a. Isabella County Board of Commissioners – Resolution urging Local Government Participation in State Purchasing Program for Pharmaceutical Drugs. FINANCE COMMITTEE a. Isabella County Board of Commissioners – Resolution urging Local Government Participation in State Purchasing Program for Pharmaceutical Drugs. The Board adjourned at 11:04 a.m. to the call of the Chair or August 14, 2003, at 9:30 a.m. G. WILLIAM CADDELL THOMAS A.LAW Clerk Chairperson Commissioners Minutes Continued. July 31, 2003 341