HomeMy WebLinkAboutMinutes - 2005.04.28 - 8367162
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
April 28, 2005
Meeting called to order by Chairperson Bill Bullard, Jr. at 9:30 a.m. in the Courthouse Auditorium, 1200 N.
Telegraph Road, Pontiac, Michigan.
Roll called.
PRESENT: Bullard, Coleman, Coulter, Crawford, Douglas, Gershenson, Gregory, Hatchett,
Jamian, Kowall, Long, Melton, Middleton, Molnar, Moss, Nash, Palmer, Patterson, Potter, Scott,
Suarez, Wilson, Woodward, Zack. (24)
EXCUSED ABSENCE WITH NOTICE: Rogers. (1)
Quorum present.
Invocation given by Vincent Gregory.
Pledge of Allegiance to the Flag.
Chairperson Bill Bullard welcomed the students in attendance from various schools in Oakland County in
recognition of the 25th Anniversary of Youth in Government Day.
Moved by Douglas supported by Suarez the minutes of the April 14, 2005, Board Meeting be approved.
A sufficient majority having voted therefore, the minutes were approved as printed.
Moved by Kowall supported by Coulter the agenda be approved as printed.
AYES: Bullard, Coleman, Coulter, Crawford, Douglas, Gershenson, Gregory, Hatchett, Jamian,
Kowall, Long, Melton, Middleton, Molnar, Moss, Nash, Palmer, Patterson, Potter, Scott, Suarez,
Wilson, Woodward, Zack. (24)
NAYS: None. (0)
A sufficient majority having voted therefore, the agenda was approved as printed.
Commissioners Minutes Continued. April 28, 2005
163
Deputy Clerk/Register of Deeds James VanLeuven read a communication from County Executive L.
Brooks Patterson re-appointing Theodore Dziurman as a Director of the Economic Development
Corporation for a six year term ending May 2011.
Moved by Kowall supported by Patterson the appointment be confirmed.
Vote on appointment:
AYES: Coleman, Coulter, Crawford, Douglas, Gershenson, Gregory, Hatchett, Jamian, Kowall,
Long, Melton, Middleton, Molnar, Moss, Nash, Palmer, Patterson, Potter, Scott, Suarez, Wilson,
Woodward, Zack, Bullard. (24)
NAYS: None. (0)
A sufficient majority having voted therefore, the appointment of Theodore Dziurman as a Director of the
Economic Development Corporation for a six year term ending May 2011 was confirmed.
Commissioner Helaine Zack presented a proclamation commending Planned Parenthood of Southeast
Michigan for its extraordinary efforts over the years.
Commissioner William R. Patterson presented a resolution recognizing the 25th Anniversary of Youth in
Government Day and Celebrating National County Government Week. Chairperson Bill Bullard declared
the resolution adopted.
Moved by Crawford supported by Melton the resolutions on the Consent Agenda be adopted and the
report be confirmed. (The vote for this motion appears on page 173.) The resolutions on the Consent
Agenda follow (annotated by an asterisk {*}):
*MISCELLANEOUS RESOLUTION #05082
BY: General Government Committee, William R. Patterson, Chairperson
IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND COUNTY INTERNATIONAL AIRPORT
– 2005 GRANT PROGRAM ACCEPTANCE – AIRCRAFT RESCUE FIRE FIGHTING (ARFF) TRAINING
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland is in receipt of Michigan Department of Transportation Grant Contract
No. 2005-0182, for State funds in the amount of $5,500.00 for the development and improvement of
Oakland County International Airport; and
WHEREAS the project consists of aircraft rescue and fire fighting (ARFF) training through Kellogg
Community College using the mobile fire training unit owned by MDOT-Bureau of Aeronautics; and
WHEREAS the Michigan Department of Transportation shall act as agent on behalf of the County in the
administration of the project; and
WHEREAS the Airport Committee has reviewed the project and recommends acceptance of the grant
contract; and
WHEREAS the attached contract has been approved in accordance with the County Executive's review
process; and
WHEREAS no application was requested from Oakland County; therefore the application provisions of
Miscellaneous Resolution #95098, do not apply.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the
grant contract in an amount not to exceed $5,500.00.
BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is
authorized to execute the grant contract.
On behalf of the General Government Committee, I move the adoption of the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Copy of Grant Review – Central Services/Airport, Michigan Department of Transportation County of
Oakland Contract for Aircraft Rescue and Firefighting Training, and Appendix A and B on file in County
Clerk’s office.
Commissioners Minutes Continued. April 28, 2005
164
FISCAL NOTE (MISC. #05082)
BY: Finance Committee, Chuck Moss, Chairperson
IN RE: DEPARTMENT OF CENTRAL SERVICES - OAKLAND COUNTY INTERNATIONAL AIRPORT -
2005 GRANT PROGRAM ACCEPTANCE - AIRCRAFT RESCUE FIRE FIGHTING (ARFF) TRAINING
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds:
1. Oakland County has received Michigan Department of Transportation Grant No. 2005-
0182, for State funds in the amount of $5,500.00 for Oakland County International
Airport. The project is for aircraft rescue and fire fighting (ARFF) training through Kellogg
Community College using the mobile fire training unit owned by MDOT-Bureau of
Aeronautics.
2. The funding period of the grant is 36 months from the date of the award.
3. The Michigan Department of Transportation shall act as agent on behalf of the County in
the administration of the project.
4. The total cost of training will be shared. The grant will be applied to the eligible training
cost at a rate of ninety percent (90%) of college invoice not to exceed $5,500. The
Airport Fund resources will cover any remaining training costs, which will be determined
at the time of the financial closure.
5. No General Fund appropriation is required.
6. No budget amendment is necessary.
FINANCE COMMITTEE
(The vote for this motion appears on page 173.)
*MISCELLANEOUS RESOLUTION #05073
BY: Personnel Committee, Gregory Jamian, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEAR 2005-2007 LABOR AGREEMENT
FOR EMPLOYEES REPRESENTED BY TEAMSTERS LOCAL 214
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland and the Teamsters Local 214, have been negotiating a contract
covering approximately 19 General Staff Nurses; and
WHEREAS a 3–year agreement has been reached for the period October 1, 2004, through
September 30, 2007, and said agreement has been reduced to writing; and
WHEREAS this agreement provides for a 3% increase for Fiscal Year 2005; the same increase as the
general non-represented employees for Fiscal Year 2006; and a wage re-opener for Fiscal Year 2007;
and
WHEREAS this agreement provides for a $1,000 retention bonus with the signing of this agreement for
employees hired prior to January 1, 2005; a $1,000 retention bonus for Fiscal Year 2006 for employees
hired prior to January 1, 2005; a $500 retention bonus for Fiscal Year 2007 for employees hired prior to
January 1, 2005; and
WHEREAS additionally, this agreement provides for any benefit modifications implemented for general,
non-represented employees during Fiscal Year 2006 will be applied to this group at the same time and in
the same manner, and provides for a benefit re-opener for Fiscal Year 2007; and
WHEREAS the agreement has been reviewed by your Personnel Committee, which recommends
approval of the agreement.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the proposed
agreement between the County of Oakland and the Teamsters Local 214, covering the period of
October 1, 2004, through September 30, 2007, and that the Board Chairperson on behalf of the County of
Oakland, is authorized to execute said agreement as attached.
Chairperson, on behalf of the Personnel Committee, I move the adoption of the foregoing resolution.
PERSONNEL COMMITTEE
Commissioners Minutes Continued. April 28, 2005
165
Copy of Summary of Agreement between the County of Oakland and Teamsters Local 214 (Jail Health
Program Nurses), Oakland County and Teamsters, State, County, and Municipal Workers Local 214 (Jail
Health Program Nurses) Collective Bargaining Agreement 2004-2007, and Appendix A and B on file in
County Clerk’s office.
FISCAL NOTE (MISC. #05073)
BY: Finance Committee, Chuck Moss, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEAR 2005-2007 LABOR AGREEMENT FOR
EMPLOYEES REPRESENTED BY TEAMSTERS LOCAL 214
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 County of Oakland and General Staff Nurses represented by Teamsters Local 214
(approximately 19 employees) have reached an agreement regarding wages and benefits for
Fiscal Years 2005-2007.
2. The agreement includes a 3% wage increase for Fiscal Year 2005, totaling $46,036. The
agreement also provides for a $1,000 retention bonus for employees hired prior to
January 1, 2005. This benefit applies to 15 employees for a total of $15,000. The total
additional cost for wages and bonuses in Fiscal Year 2005 is $61,036.
3. For Fiscal Year 2006, the agreement provides for the same increase as the general non-
represented employees. The agreement also provides for a $1,000 retention bonus for
employees hired prior to January 1, 2005.
4. For Fiscal Year 2007, a wage re-opener will occur. The agreement provides for a $500
retention bonus for employees hired prior to January 1, 2005.
5. Funds to cover the wage increase for Fiscal Year 2005 are included in the adopted budget.
Sufficient favorability exists in the current budget due to turnover to cover the cost of the
retention bonuses. The funds necessary to cover the wage increases and bonuses in Fiscal
Year 2006 and Fiscal Year 2007 will be included in the County Executive Recommended
Budget. An amendment to the Fiscal Year 2005 budget is not required.
FINANCE COMMITTEE
(The vote for this motion appears on page 173.)
*MISCELLANEOUS RESOLUTION #05074
BY: Planning and Building Committee, Charles E. Palmer, Chairperson
IN RE: DRAIN COMMISSIONER - RESOLUTION TO ESTABLISH OAKLAND COUNTY OXFORD
TOWNSHIP WATER SUPPLY SYSTEM AND AUTHORIZE OAKLAND COUNTY OXFORD TOWNSHIP
WATER SUPPLY SYSTEM CONTRACT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Charter Township of Oxford (the "Township") is in urgent need of a water supply system
and facilities constituting a part of the system as described in the form of the proposed contract
hereinafter mentioned, in order to promote the health and welfare of the residents thereof, which water
supply facilities and system also would benefit the County and its residents, and the parties to said
proposed contract have concluded that such facilities can be provided and financed most economically
and efficiently by the County through the exercise of the powers conferred by Act 342, Public Acts of
Michigan, 1939, as amended ("Act 342"), and especially Sections 5a, 5b and 5c thereof; and
WHEREAS by the terms of Act 342, the County and the Township are authorized to enter into a contract
for the acquisition, construction and financing of the water supply system facilities to serve the Township
and for the payment of the cost thereof by the Township, with interest, and the County is then authorized
to issue its bonds in one or more series to provide the funds necessary therefor; and
WHEREAS there has been submitted to this Board of Commissioners a proposed contract between the
County, by and through the County Drain Commissioner, County Agency, party of the first part, and the
Township, party of the second part (the "Contract"), which Contract provides for the acquisition,
Commissioners Minutes Continued. April 28, 2005
166
construction and financing of the water supply system facilities and which Contract is hereinafter set forth
in full; and
WHEREAS Oakland County Department of Corporation Counsel has reviewed and approved the
Contract; and
WHEREAS there have also been submitted for approval and adoption by this Board of Commissioners,
preliminary plans, specifications and estimates of the cost and period of usefulness of the water supply
system facilities; and
WHEREAS this Board of Commissioners desires to establish the water supply system and to proceed
with the water supply system facilities and the approval and execution of the Contract to acquire,
construct and finance the water supply system facilities as provided in the Contract.
NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of Oakland County, Michigan, as
follows:
1. APPROVAL OF PROJECT AND DESIGNATION OF COUNTY AGENCY. This Board of
Commissioners by majority vote of its members-elect does hereby approve, under and
pursuant to Act 342, the establishment of the Oakland County Oxford Township Water
Supply System (the "System"), which shall consist of (i) water supply system facilities, as
specified and to be located as shown in Exhibit A to the Contract (the "Project") and (ii)
the services provided thereby; that the Project and the System shall serve the Township;
that the Oakland County Drain Commissioner is hereby designated and appointed as the
"County Agency" for the Project and the System; that the County Agency shall have all
the powers and duties with respect to the Project and the System as are provided by law
and especially by Act 342; and that all obligations incurred by the County Agency with
respect to the Project and the System, unless otherwise authorized by this Board of
Commissioners, shall be payable solely from funds derived from the Township as
hereinafter provided.
2. PLANS AND SPECIFICATIONS – ESTIMATES OF PERIOD OF USEFULNESS AND
COST. The preliminary plans and specifications for the Project and the estimates of
$17,725,000 as the cost thereof and of 30 years and upwards as the period of usefulness
thereof, as submitted to this Board of Commissioners, are hereby approved and adopted.
3. APPROVAL OF CONTRACT. The Oakland County Oxford Township Water Supply
System Contract between the County, by and through the County Drain Commissioner,
party of the first part, and the Township, party of the second part, which Contract has
been submitted to this Board of Commissioners, is hereby approved and adopted, and
the County Drain Commissioner is hereby authorized and directed to execute and deliver
the same for and on behalf of the County, in as many counterparts as may be deemed
advisable. The Contract reads as follows:
4. CONFLICTING RESOLUTIONS. All resolutions and parts of resolutions insofar as they
may be in conflict herewith are rescinded.
Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing
resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Oakland County Oxford Township Water Supply System Contract, and Exhibits “A” and “B” on file
in County Clerk’s office.
FISCAL NOTE (MISC. #05074)
BY: Finance Committee, Chuck Moss, Chairperson
IN RE: DRAIN COMMISSIONER – RESOLUTION TO ESTABLISH OAKLAND COUNTY OXFORD
TOWNSHIP WATER SUPPLY SYSTEM AND AUTHORIZE OAKLAND COUNTY OXFORD TOWNSHIP
WATER SUPPLY SYSTEM CONTRACT
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
Commissioners Minutes Continued. April 28, 2005
167
resolution and finds:
1. This resolution establishes the Oakland County Oxford Township Water Supply System
and authorizes the contract for Oakland County to proceed with the Project for Oxford
Township.
2. The Project can be financed most economically and efficiently by the County through the
exercise of the powers conferred by Act 342, Public Acts of Michigan, 1939, as amended
(“Act 342”).
3. The Project consists of constructing an urgently needed water supply system with
facilities constituting part of the system that will promote the public health and welfare of
the residents.
4. The estimated cost of the project is $17,725,000 with a useful life of 30 years.
5. The Charter Township of Oxford shall pay Oakland County for the entire cost of the
Project not defrayed by grants or other funds that may become available.
6. A separate resolution will be forthcoming requesting approval of the issuance of the
Bonds and Oakland County’s full faith and credit on the Bonds.
7. No County general funds shall be appropriated to this Project.
FINANCE COMMITTEE
(The vote for this motion appears on page 173.)
*MISCELLANEOUS RESOLUTION #05075
BY: Planning and Building Committee, Charles E. Palmer, Chairperson
IN RE: DEPARTMENT OF FACILITIES MANAGEMENT - APPROVAL AND ACCEPTANCE OF
LEASE AGREEMENT WITH WHITE OAKS PROPERTIES FOR USE OF OFFICE SPACE AT 2805
PONTIAC LAKE ROAD, WATERFORD, MICHIGAN
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Department of Risk Management is presently housed in leased office
space at 2805 Pontiac Lake Road, Waterford, Michigan; and
WHEREAS the Department of Risk Management is scheduled to be relocated to Oakland County
Building 41 West in approximately eighteen months or upon completion of renovations; and
WHEREAS under the terms and conditions of the attached Lease Agreement, the Department of Risk
Management will continue to occupy approximately 2,203-sf of office space on the second floor of the
premises for a period of eighteen months at the present rental rate of $2,937.33 per month or $35,248 per
year; and
WHEREAS it is the recommendation of the Department of the Facilities Management that the Oakland
County Board of Commissioners accept and approve the terms and conditions of the attached Lease
Agreement; and
WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or
prepared all necessary documents related to the attached lease agreement.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
and authorizes the attached Lease Agreement for use of office space at 2805 Pontiac Lake Road,
Waterford, Michigan between the County of Oakland and White Oaks Properties.
BE IT FURTHER RESOLVED that the County of Oakland Board of Commissioners hereby directs its
Chairperson or his designee to execute the attached Lease Agreement and all other related documents
between the County of Oakland and White Oaks Properties, which may be required.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Lease on file in County Clerk’s office.
Commissioners Minutes Continued. April 28, 2005
168
FISCAL NOTE (MISC. #05075)
BY: Finance Committee, Chuck Moss, Chairperson
IN RE: DEPARTMENT OF FACILITIES MANAGEMENT - APPROVAL AND ACCEPTANCE OF LEASE
AGREEMENT WITH WHITE OAKS PROPERTIES FOR USE OF OFFICE SPACE AT 2805 PONTIAC
LAKE ROAD, WATERFORD, MICHIGAN
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 Department of Risk Management plans to relocate to Oakland County Building 41
West in approximately eighteen months.
2. The Department of Risk Management will continue to occupy the office space located at
2805 Pontiac Lake Road on the second floor of the premises until the renovations at
Oakland County Building 41 have been completed.
3. The lease agreement stipulates a rental rate of $2,937.33 per month or $35,248 per year
during Risk Management's occupancy from May 1, 2005, through October 31, 2006.
4. No budget amendment is needed for Fiscal Year 2005.
5. Fiscal Year 2006 and Fiscal Year 2007 County Executive Recommended Budget will
reflect adjustment of transferring funds from Contractual Rent line-item to Internal Service
Building Space line-item for the remainder of the eighteen months.
FINANCE COMMITTEE
(The vote for this motion appears on page 173.)
*MISCELLANEOUS RESOLUTION #05083
BY: Planning and Building Committee, Charles E. Palmer, Chairperson
IN RE: WASTE RESOURCE MANAGEMENT DIVISION – 2005 INTERLOCAL AGREEMENT FOR THE
NORTH OAKLAND HOUSEHOLD HAZARDOUS WASTE CONSORTIUM
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County and its northern municipalities are committed to protection of the natural
environment and preventing toxic materials from entering our waterways and landfill resources; and
WHEREAS the improper handling and disposal of toxic and poisonous household chemicals poses a
health risk to our citizens; and
WHEREAS recognizing there is a need to provide regular and easily accessible household hazardous
waste collection services to North Oakland residents; and
WHEREAS collection events for household hazardous waste are widely accepted as the best way to
provide citizens with a safe way to dispose of these toxic and poisonous household chemicals, meet
Phase II Stormwater Protection requirements, encourage pollution prevention and enhance
environmental health and safety in the home; and
WHEREAS Oakland County, through its Waste Resource Management Division has facilitated the
creation of the North Oakland Household Hazardous Waste Consortium (NO HAZ); and
WHEREAS participating municipalities in North Oakland County have appointed an official representative
to the NO HAZ Consortium Board; and
WHEREAS the NO HAZ Consortium has developed a household hazardous waste collection program;
and
WHEREAS the municipalities recognize and agree that absent an agreement with the County, the County
has no obligation to facilitate such a program; and
WHEREAS the County’s Corporation Counsel has reviewed and approved an Interlocal Agreement
between the County and a number of municipalities in North Oakland County for the creation of a
program to collect household hazardous waste; and
WHEREAS the following municipalities have approved the Interlocal Agreement: Brandon Township,
Commerce Township, Groveland Township. City of Orchard Lake, City of Pontiac, City of Rochester, City
of Rochester Hills, City of Sylvan Lake, Waterford Township, White Lake Township; and
WHEREAS the Interlocal Agreement is being considered by City of Keego Harbor; and
Commissioners Minutes Continued. April 28, 2005
169
WHEREAS the Interlocal Agreement requires participating municipalities to fully reimburse the County for
all costs it incurs in connection with the NO HAZ program.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached Interlocal Agreement and authorizes the Chairperson of the Board of Commissioners to sign the
Agreement with all municipalities who have signed the Interlocal Agreement and passed a resolution in
support thereof.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution.
PLANNING AND BUILDING COMMITTEE
Copy of North Oakland County Household Hazardous Waste Interlocal Agreement between Oakland
County and Brandon Township, Commerce Township, Groveland Township, City of Orchard Lake, City of
Pontiac, City of Rochester, City of Rochester Hills, City of Sylvan Lake, Waterford Township, White Lake
Township, and Exhibit A and B on file in County Clerk's office.
(The vote for this motion appears on page 173.)
*REPORT
BY: Planning and Building Committee, Charles Palmer, Chairperson
IN RE: OAKLAND COUNTY DRAIN COMMISSIONER ANNUAL REPORT 2004
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Planning and Building Committee having reviewed the Oakland County Drain Commissioner Annual
Report on April 19, 2005, Reports with the recommendation the Board of Commissioners accept the
attached 2004 Annual Report.
Chairperson, on behalf of the Planning and Building Committee, I move the acceptance of the foregoing
report.
PLANNING AND BUILDING COMMITTEE
Copy of 2004 Annual Report Oakland County Office of the Drain Commissioner on file in County Clerk’s
office.
(The vote for this motion appears on page 173.)
*MISCELLANEOUS RESOLUTION #05076
BY: Public Services Committee, Jeff Potter, Chairperson
IN RE: COUNTY EXECUTIVE – EMERGENCY RESPONSE AND PREPAREDNESS –
AUTHORIZATION TO INCREASE FLEET AND APPROPRIATE FUNDS FOR EMERGENCY
RESPONSE AND PREPAREDNESS FISCAL YEAR 2005
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County’s emergency management functions are mandated by the Michigan
Emergency Management Act (Public Act 50 of 1990), to provide for the coordination of all matters
pertaining to emergency services, disaster preparedness, and recovery assistance within the County; and
WHEREAS the terrorist incidents occurring in New York and Pennsylvania and at the Pentagon on
September 11, 2001, has caused the county to review the Emergency Response and Preparedness
program and bolster the County’s activities in this critical area; and
WHEREAS the Emergency Response and Preparedness Unit was established in October, 2001, and has
acted to improve overall response and recovery efforts for weapons of mass destruction, chemical,
biological, radiological, nuclear, explosive (CBRNE) event; and
WHEREAS numerous tasks and action steps have been undertaken before and since
September 11, 2001 to oversee the aforementioned functions; and
WHEREAS in order to achieve a higher preparedness and response posture, additional equipment,
projects, and other activities such as an emergency response vehicle, EOC communications and
Commissioners Minutes Continued. April 28, 2005
170
technology equipment, first responder information and promotional training, siren maintenance and
battery replacements, and other disaster response supplies are necessary.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
appropriation of $165,200 from Designated Fund Balance to Emergency Response and Preparedness
Fiscal Year 2005 Budget.
BE IT FURTHER RESOLVED that one emergency response vehicle be added to the county fleet.
Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
FISCAL NOTE (MISC. #05076)
BY: Finance Committee, Chuck Moss, Chairperson
IN RE: COUNTY EXECUTIVE - EMERGENCY RESPONSE AND PREPAREDNESS –
AUTHORIZATION TO INCREASE FLEET AND APPROPRIATE FUNDS FOR EMERGENCY
RESPONSE AND PREPAREDNESS FISCAL YEAR 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 Emergency Response and Preparedness Unit was established in October, 2001,
and has acted to improve overall response and recovery efforts for weapons of mass
destruction chemical, biological, radiological, nuclear, explosive (CBRNE) event.
2. Funding is available in the Designated Fund Balance Emergency Operating Center
Upgrade Account (GL #9407-105000) for additional equipment.
3. An emergency response vehicle will be added to the county fleet, including EOC
communications, technology equipment, first responder information and promotional
training, siren maintenance and battery replacements, including other disaster response
supplies.
4. Amendments to the Fiscal Year 2006 and Fiscal Year 2007 budget will be included in the
County Executive Recommended budget.
5. A budget amendment is recommended to the Fiscal Year 2005 Budget to appropriate
$165,200 from Designated Fund Balance for Emergency Response and Preparedness as
follows:
GENERAL FUND 101 FY 2005
Revenue
90-150000-14000-1582 Planned Use of Fund Balance $165,200
Expenditures
11-101112-65001-4100 F.A. Exp. Eq. Exp. $ 75,000
11-101112-65001-3844 Workshops & Meetings $ 5,000
11-101112-65001-4101 Exp. Eq. Exp. $ 23,286
11-101112-65001-4352 Training Supp. $ 7,000
11-101112-65001-3788 Uniforms $ 2,000
11-101112-65001-4080 Educational Supp. $ 5,000
11-101112-65001-6018 Motor Pool $ 1,470
11-101113-98661-8001 Transfer to Motor Pool $ 27,244
11-101113-98636-8001 Transfer to Info. Tech. $ 19,200
Total Expenditures $165,200
Total $__ _-0-
MOTOR POOL FUND 661
Revenue
13-661003-98101-1701 Transfer from Gen. Fund $ 27,244
13-661001-00010-0635 Leased Equip. $ 1,470
Total Revenues $ 28,714
Expenditures
13-661002-00010-3903 Depreciation $ 1,470
Change in Fund Equity $ 27,244
Commissioners Minutes Continued. April 28, 2005
171
INFORMATION TECHNOLOGY FUND 636
Revenue
18-636113-98101-1701 Transfer to I.T. $ 19,200
Expenditures
18-636162-15000-4101 Exp. Equip. Exp. 19,200
$ -0-
(The vote for this motion appears on page 173.)
*MISCELLANEOUS RESOLUTION #05077
BY: Public Services Committee, Jeff Potter, Chairperson
IN RE: SHERIFF'S OFFICE - USE OF FORFEITED FUNDS FOR EQUIPMENT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Section 333.7524 of Public Act 368 of 1978 authorizes courts to distribute property and funds
forfeited through narcotic seizures to participating agencies to be utilized toward the enhancement of law
enforcement efforts related to the Controlled Substances Act; and
WHEREAS the courts have distributed $1,022,376.65 (balance as of 3/23/05) as a result of Sheriff's
Office forfeiture efforts; and
WHEREAS the Sheriff is requesting that a portion of these funds be used to pay for equipment; and
WHEREAS this equipment will be used by the Sheriff's Office to enhance law enforcement efforts in
compliance with state law; and
WHEREAS the estimated expenses are $450,000.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
use of $450,000 from the Sheriff Department Law Enforcement Enhancement Account (#101-43-223101-
20001-2853-60053) to purchase the attached equipment.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Sheriff's Office Use of Forfeited Funds 4/5/05 on file in County Clerk’s office.
FISCAL NOTE (MISC. #05077)
BY: Finance Committee, Chuck Moss, Chairperson
IN RE: SHERIFF’S OFFICE – USE OF FORFEITED FUNDS FOR EQUIPMENT
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. Funds in the amount of $1,022,376.55 (balance as of 3/23/05) are available in the Sheriff’s
Department Law Enforcement Enhancement account.
2. The Sheriff is requesting $450,000 of these funds be used to pay for equipment to enhance
law enforcement efforts in compliance with state law for the use of these funds.
3. Funds are held in General Fund General Ledger Account #2203-60053. The Fiscal Year
2005 budget should be amended as follows:
FY 2005
Revenue
43-101-013101-10000-1568 Enhancement Revenue $450,000
$450,000
Expenditures
43-101-023901-40000-4044 Deputy Supplies $244,000
43-101-023901-43100-9169 Misc. Capital Outlay $ 41,000
43-101-023601-30000-9169 Misc. Capital Outlay $163,000
43-101-023601-30000-6661 Motor Pool $ 500
43-101-023601-30000-6677 Insurance Fund $ 1,500
$450,000
$ -0-
Commissioners Minutes Continued. April 28, 2005
172
FINANCE COMMITTEE
(The vote for this motion appears on page 173.)
*MISCELLANEOUS RESOLUTION #05078
BY: Public Services Committee, Jeff Potter, Chairperson
IN RE: SHERIFF’S OFFICE – CONTRACT FOR POLICE AND FIRE DISPATCH SERVICES FOR THE
CITY OF WIXOM FOR 2005-2010
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 Office to
enter into contractual agreements for the purpose of Police and Fire Dispatch services; and
WHEREAS at the request of the City of Wixom the Sheriff’s Office has been dispatching police and fire
calls for the City of Wixom Police and Fire Departments; and
WHEREAS Miscellaneous Resolution #00192 established dispatch contract and rates through the
June 30, 2005; and
WHEREAS the Sheriff’s Office, along with the Department of Management and Budget, is recommending
dispatching services per the attached contract between the County of Oakland and the City of Wixom;
and
WHEREAS Corporation Counsel has approved the attached contract.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson of the Board to enter into the attached Police and Fire Dispatch Agreement with the City of
Wixom.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Police and Fire Dispatch Service(s) Agreement between the County of Oakland and the City of
Wixom on file in County Clerk’s office.
FISCAL NOTE (MISC. #05078)
BY: Finance Committee, Chuck Moss, Chairperson
IN RE: SHERIFF’S OFFICE – CONTRACT FOR POLICE AND FIRE DISPATCH SERVICES FOR THE
CITY OF WIXOM FOR 2005-2010
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 City of Wixom has requested a contract between the City of Wixom and the Oakland
County Sheriff for Police and Fire Dispatch Services beginning July 1, 2005. The current
contract expires on June 30, 2005.
2. Operating revenues generated by this contract will equal $23,500 for the balance of
Fiscal Year 2005 and $96,300 for Fiscal Year 2006.
3. The renewal of this contract at the new contracted rates was anticipated during the Fiscal
Year 2005/2006 budget process. A budget amendment to the Fiscal Year 2005 and
Fiscal Year 2006 budget is not recommended.
FINANCE COMMITTEE
(The vote for this motion appears on page 173.)
Commissioners Minutes Continued. April 28, 2005
173
*MISCELLANEOUS RESOLUTION #05084
BY: Public Services Committee, Jeff Potter, Chairperson
IN RE: SHERIFF’S OFFICE - AUTHORIZATION FOR SALE OF RECOVERED AND STOLEN
PROPERTY IN SPRING AUCTION
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the provisions of Act 54 of the Public Act of 1959, as amended, requires board authorization
for the disposal of recovered and stolen property that has been unclaimed for six (6) months; and
WHEREAS the Department of Central Services conducts a spring and fall auction for the County of
Oakland; and
WHEREAS the spring auction will be held on Saturday, May 21, 2005; and
WHEREAS the Sheriff of Oakland County, by letter of March 30, 2005, has requested the authority of the
Oakland County Board of Commissioners to proceed with the sale of the aforementioned items, as
detailed in the attached list, in the spring auction.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Sheriff of
Oakland County to dispose of unclaimed property in the manner prescribed in Act 54 of the Public Acts of
1959, as amended.
Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of letter from Mark Newman, Captain – Technical Services Division and list of items for the spring
2005 Live Auction on file in County Clerk’s office.
Vote on Resolutions on the Consent Agenda:
AYES: Coulter, Crawford, Douglas, Gershenson, Gregory, Hatchett, Jamian, Kowall, Long,
Melton, Middleton, Molnar, Moss, Nash, Palmer, Patterson, Potter, Scott, Suarez, Wilson,
Woodward, Zack, Bullard, Coleman. (24)
NAYS: None. (0)
A sufficient majority having voted therefore, the resolutions on the Consent Agenda were adopted and the
report was confirmed.
MISCELLANEOUS RESOLUTION #05085
BY: Finance Committee, Chuck Moss, Chairperson
IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET - 2005 EQUALIZATION REPORT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the staff of the Equalization Division of the Department of Management and Budget has
examined the assessment rolls of the several townships and cities within Oakland County to ascertain
whether the real and personal property in the respective townships and cities has been equally and
uniformly assessed at 50% of true cash value; and
WHEREAS the Finance Committee in accordance with Rule XI.A (7) of the Board of Commissioners
adopted on January 6, 2005, has reviewed the findings and recommendations of the Equalization
Manager, acting as the Equalization Director, and conducted hearings to provide for local intervention into
the equalization process; and
WHEREAS based on its findings, the Manager of the Equalization Division has presented to the Finance
Committee the recommended 2005 equalization value which adds to or deducts from the valuation of the
property in the several townships and cities an amount as, in its judgment, will produce a sum which
represents the true cash value thereof; and
WHEREAS the Equalization Factors listed on the attached report are the result of the foregoing process
and are for information purposes only.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopts the
2005 equalization and authorizes its certification by the Chairperson of the Board and further that it be
entered on the County records and delivered to the appropriate official of the proper township or city.
Chairperson, on behalf on the Finance Committee, I move the adoption of the foregoing resolution.
FINANCE COMMITTEE
Commissioners Minutes Continued. April 28, 2005
174
Moved by Moss supported by Woodward the resolution be adopted.
AYES: Crawford, Douglas, Gershenson, Gregory, Hatchett, Jamian, Kowall, Long, Melton,
Middleton, Molnar, Moss, Nash, Palmer, Patterson, Potter, Scott, Suarez, Wilson, Woodward,
Zack, Bullard, Coleman, Coulter. (24)
NAYS: None. (0)
A sufficient majority having voted therefore, the resolution was adopted.
MISCELLANEOUS RESOLUTION #05086
By: General Government Committee, William R. Patterson, Chairperson
IN RE: BOARD OF COMMISSIONERS - SUPPORT OF HOUSE RESOLUTION 341 –
REAUTHORIZATION OF COMMUNITY SERVICES BLOCK GRANT (CSBG)
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland Livingston Human Service Agency (OLHSA) is a 501(c)(3) non-profit community
action agency serving Oakland and Livingston Counties; and
WHEREAS there are more than 1,135 community action agencies throughout the county serving more
than 96% of all counties nationwide; and
WHEREAS the nationwide poverty level has increased each year since 2000, leaving 4.3 million more
Americans in poverty than at the beginning of the decade; and
WHEREAS 3.4 percent of the population of Livingston County is in poverty; 5 percent of the population of
Oakland County is in poverty; and 22.1 percent of the population of the City of Pontiac is in poverty; and
WHEREAS OLHSA receives $1.2 million from CSBG, or $17 per individual below poverty in Oakland and
Livingston Counties; and
WHEREAS OLHSA leverages, from those core funds, an additional $30 for every CSBG dollar for a total
funding of more than $31 million; and
WHEREAS OLHSA served over 43,000 impoverished individuals during 2004, nearly 8,000 more than
the previous year; and
WHEREAS the CSBG funds make possible every program that OLHSA provides to the community; and
WHEREAS the CSBG funding has made it possible for OLHSA to build and renovate 39 new, energy
efficient, quality, affordable homes in Pontiac and Royal Oak Township; and
WHEREAS the CSBG funding has made it possible for OLHSA to operate JOBSTART OLHSA, a
successful job training program providing comprehensive job readiness preparation, industry specific skill
training and paid employment; and
WHEREAS the CSBG provided the initial funding and ongoing support for the creation of the Individual
Development Account program; and
WHEREAS the CSBG funds were used to develop a pilot program, SEED, funded by the Ford
Foundation and others to open 529 college savings accounts for 500 children in the Head Start program.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby
go on record in support of the reauthorization of the Community Services Block Grant and continued
funding at current or increased levels.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners recognizes that counties
depend on the low-income services funded by the Community Services Block Grant and that the CSBG
network of community action agencies is a unique partner with county, state and federal government in
assisting low-income individuals toward achieving self-sufficiency.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests the Oakland
County Clerk to forward copies of this adopted resolution to the Oakland County delegation to the United
States Congress and Senate.
Chairperson, on behalf of the General Government Committee, I move adoption of the foregoing
resolution.
GENERAL GOVERNMENT COMMITTEE
Moved by Patterson supported by Hatchett the resolution be adopted.
Commissioners Minutes Continued. April 28, 2005
175
AYES: Douglas, Gershenson, Gregory, Hatchett, Jamian, Kowall, Long, Melton, Middleton,
Molnar, Moss, Nash, Palmer, Patterson, Potter, Scott, Suarez, Wilson, Woodward, Zack, Bullard,
Coleman, Coulter, Crawford. (24)
NAYS: None. (0)
A sufficient majority having voted therefore, the resolution was adopted.
MISCELLANEOUS RESOLUTION #05087
BY: Personnel Committee, Gregory Jamian, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEAR 2004-2007 LABOR AGREEMENT
FOR EMPLOYEES REPRESENTED BY THE GOVERNMENT EMPLOYEES LABOR COUNCIL
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland and the Government Employees Labor Council (GELC), have been
negotiating a contract covering approximately 122 Children’s Village Employees; and
WHEREAS a 3-year agreement has been reached for the period October 1, 2004, through September 30,
2007, and said agreement has been reduced to writing; and
WHEREAS this agreement provides for a 3% increase for Fiscal Year 2005; the same increase as the
general, non-represented employees for Fiscal Years 2006 and 2007; and
WHEREAS the classifications of Youth Specialist II and Children's Village Case Coordinator II shall
receive an additional 1% increase beginning with the pay periods including April 1, 2005, April 1, 2006,
and April 1, 2007; and
WHEREAS any benefit modifications implemented on a County wide basis for the general, non-
represented employees during Fiscal Year 2006 and Fiscal Year 2007 shall be applied to the employees
of this bargaining unit at the same time and in the same manner; and
WHEREAS the agreement has been reviewed by your Personnel Committee, which recommends
approval of the agreement.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the proposed
agreement between the County of Oakland and Government Employees Labor Council, covering the
period of October 1, 2004, through September 30, 2007, and that the Board Chairperson on behalf of the
County of Oakland, is authorized to execute said agreement as attached.
Chairperson, on behalf of the Personnel Committee, I move the adoption of the foregoing resolution.
PERSONNEL COMMITTEE
Copy of Summary of Oakland County’s Agreement with Employees Represented by Government
Employees Labor Council (Children’s Village) April 2005, Oakland County and Governmental Employees
Labor Council Collective Bargaining Agreement 2004-2007, and Appendix A and B on file in County
Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #05088
BY: Planning and Building Committee, Charles E. Palmer, Chairperson
IN RE: WASTE RESOURCE MANAGEMENT DIVISION – 2005 EXTENSION OF OAKLAND COUNTY
FACILITATION OF NO HAZ PROGRAM
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County, through its Waste Resource Management Division has facilitated the North
Oakland Household Hazardous Waste Consortium (NO HAZ) for the past three years; and
WHEREAS the cost of facilitating this program is reimbursed to the County by the member communities;
and
WHEREAS Oakland County and the NO HAZ participating communities are committed to protection of
public health, the natural environment and preventing toxic materials from entering our waterways and
landfill resources; and
WHEREAS collection events for household hazardous waste are widely accepted as the best way to
provide citizens with a safe way to dispose of these toxic and poisonous household chemicals, meet
Commissioners Minutes Continued. April 28, 2005
176
Phase II Storm water Protection requirements, encourage pollution prevention and enhance
environmental health and safety in the home; and
WHEREAS Oakland County originally agreed to facilitate this program for a period not to exceed three
years (2003, 2004, 2005) and it was intended that the member communities would then take over
facilitation of the program and Oakland County would no longer be involved; and
WHEREAS since that time, reduced revenue sharing and other economic stresses have affected the
communities’ ability to provide resources to facilitate the program on their own; and
WHEREAS the member communities have indicated strong interest in having the county continue as the
facilitator of the program; and
WHEREAS the Oakland County Waste Resource Management Division would like to expand this
important program and work to increase the number of communities and residents serviced by the
program; and
WHEREAS the county administration strongly supports the continuation of the program for an additional
two years (2006, 2007).
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners agree that the
Oakland County Waste Resource Management Division will continue to facilitate the NO HAZ Program for
an additional two years (2006, 2007), so long as the member communities fully reimburse the county for
all costs and expenses connected with the operation of the program; and
BE IT FURTHER RESOLVED that during this two-year period Oakland County and the member
communities will take steps to increase the number of member communities and to prepare the member
communities to take over the operation and facilitation of the program at the conclusion of this two-year
period.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution.
PLANNING AND BUILDING COMMITTEE
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #05089
BY: Planning and Building Committee, Charles E. Palmer, Chairperson
IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – REQUEST FOR APPROVAL OF
CONSTRUCTION LICENSE AND LEASE AGREEMENT WITH THE CHARTER TOWNSHIP OF LYON
FOR THE NEW COUNTYWIDE RADIO SYSTEM
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners, pursuant to Miscellaneous Resolution #98308,
recognized that the County's current 800MHz radio system needed to be upgraded and expanded to
encompass all public safety agencies and to create interoperatibility between public safety agencies; and
WHEREAS the Oakland County Board of Commissioners, pursuant to MCL 484.1401 and Miscellaneous
Resolution #99279, authorized the levy of a four (4%) percent emergency telephone operational charge
to pay for a new County-wide radio system that will have the ability to encompass all public safety
agencies and create interoperability between public safety agencies; and
WHEREAS to properly implement and operate the new County-wide radio system, the County will need to
build towers, lease land, and/or lease space on towers at sites throughout the County; and
WHEREAS it is the recommendation of the Departments of Facilities Management and Information
Technology that the Oakland County Board of Commissioners accept and approve the terms and
conditions of the attached Construction License and Lease Agreement; and
WHEREAS under the terms and conditions of the attached Construction License and Lease Agreement,
the County will construct the tower at 58800 Grand River Ave., New Hudson, Michigan. Upon completion
of construction of the tower the County will sell the tower to the Township for one ($1) dollar, and the
Township will lease the County space on the tower for one ($1) dollar per year; and
WHEREAS the Departments of Facilities Management, Information Technology, and Corporation Counsel
have reviewed and/or prepared all necessary documents related to the attached construction license and
lease agreement.
Commissioners Minutes Continued. April 28, 2005
177
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
and authorizes the attached construction license and lease agreement for radio tower construction and
lease purposes between the County of Oakland and the Charter Township of Lyon.
BE IT FURTHER RESOLVED that the County of Oakland Board of Commissioners hereby directs its
Chairperson or his designee to execute the attached construction license and lease agreement and all other
related documents between the County of Oakland and the Charter Township of Lyon, which may be
required.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Approval of Construction License and Lease Agreement Charter Township of Lyon Radio Tower,
Exhibit A, Permit Drawings, Survey Map, Site Layout, Compound Plan, Construction Details, Tower
Elevation, Landscape Plan, and Erosion Control Plan and Details on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
REPORT (MISC. #05052)
BY: Public Services Committee, Jeff Potter, Chairperson
IN RE: RECOGNITION OF NATIONAL CORRECTIONS OFFICER WEEK – MAY 1-7, 2005
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Public Services Committee, having reviewed Miscellaneous Resolution #05052 on April 5, 2005,
reports with a recommendation that the resolution be amended, as follows:
1. Amend the title of the resolution, as follows:
Miscellaneous Resolution #05052 – BOARD OF COMMISSIONERS –
RECOGNITION OF NATIONAL CORRECTIONS OFFICER WEEK – MAY 1-7, 2005
2. Amend the 1st WHEREAS paragraph, as follows:
WHEREAS according to the U.S. Bureau of Justice Statistic Bulletin, published in
May 2004, at midyear 2003, 691,301 inmates were housed in the nation’s local jails,
and on average the female jail population has grown 6.4% annually in the past 10
years while the mail inmate population has grown 3.9%; and
3. Amend the 2nd WHEREAS paragraph, as follows:
WHEREAS the Oakland County Sheriff’s Office Corrections’ Divisions housed a daily
average of 1,846 inmates in 2004, plus 145 inmates out-county per day; and
4. Amend the 3rd WHEREAS paragraph, as follows:
WHEREAS last year over 26,000 persons were admitted into the Oakland County jail
facilities including juveniles, mentally ill, persons awaiting trial, persons pending
arraignment, protective custody cases, infirm, persons awaiting transfer to State,
Federal or other jurisdictions, and sentenced; and
5. Amend the signature line, as follows:
Commissioner Jeff Potter, District #8
Chairperson, on behalf of the Public Services Committee, I move acceptance of the foregoing report.
PUBLIC SERVICES COMMITTEE
REPORT (MISC. #05052)
BY: General Government Committee, William R. Patterson, Chairperson
IN RE: RECOGNITION OF NATIONAL CORRECTIONS OFFICER WEEK – MAY 1-7, 2005
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The General Government Committee, having reviewed Miscellaneous Resolution #05052 on
April 18, 2005, 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
Commissioners Minutes Continued. April 28, 2005
178
MISCELLANEOUS RESOLUTION #05052
BY: Commissioner Jeff Potter - District # 8
IN RE: RECOGNITION OF NATIONAL CORRECTIONS OFFICER WEEK – MAY 1-7, 2005
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS according to U.S. Bureau of Justice Statistic Bulletin, published in May 2004, at midyear
2003, 691,301 inmates were housed in the nation's local jails and on average the female jail population
has grown 6.4% annually in the past 10 years while the male inmate population has grown 3.9%; and
WHEREAS the Oakland County Sheriff’s Office Corrections' Divisions housed a daily average of 1,846
inmates in 2004, plus 145 inmate out-county per day; and
WHEREAS last year over 26,000 persons were admitted into the Oakland County jail facilities including
juveniles, mentally ill, persons awaiting trial, persons pending arraignment, protective custody cases,
infirm, persons awaiting transfer to State, Federal or other jurisdictions, sentenced; and
WHEREAS the Oakland County Sheriff’s Office Corrections Deputies are responsible for overall inmate
supervision to ensure safe, secure and orderly facility operations, intake and release of all persons,
identification of special needs and classification of all inmates, inmate and professional visitation, inmate
transport and Court security; and
WHEREAS the Oakland County Sheriff's Office Corrections' Divisions are recognized as innovative,
professional and able to operate a very complex and crowded set of multiple facilities, transport and
coordinate an enormous number of inmate movements on a daily basis with a minimal number of
staff/inmate injuries or escapes; and
WHEREAS the week of May 1-7, 2005, has been designated as National Corrections Officer Week.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby
acknowledge the hard work and dedication of the Oakland County Sheriff's Office Corrections' Deputies
and the special contribution they make to ensure the public safety of all citizens in Oakland County.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners does hereby honor all
the Corrections' Deputies of the Oakland County Sheriff's Office for their unique skills and abilities and
devotion to duty and pronounce a special thanks to all those Deputies on behalf of the citizens of Oakland
County.
Chairperson, I move adoption of the foregoing resolution.
JEFF POTTER, JOHN SCOTT, HUGH
CRAWFORD, CHRISTINE LONG, THOMAS
MIDDLETON, EILEEN KOWALL, WILLIAM
MOLNAR, CHUCK MOSS, SUE ANN
DOUGLAS, ERIC WILSON, WILLIAM
PATTERSON, CHARLES PALMER, JIM NASH,
GEORGE SUAREZ, MATTIE HATCHETT, ERIC
COLEMAN, VINCENT GREGORY, DAVID
WOODWARD
Moved by Potter supported by Gregory the resolution be adopted.
Moved by Potter supported by Gregory the General Government Committee Report be accepted.
A sufficient majority having voted therefore, the report was accepted.
Moved by Potter supported by Gregory the Public Services Committee Report be accepted.
A sufficient majority having voted therefore, the report was accepted.
Moved by Potter supported by Gregory the resolution be amended to coincide with the recommendation
in the Public Services Committee Report.
Commissioners Minutes Continued. April 28, 2005
179
A sufficient majority having voted therefore, the amended carried.
Vote on resolution, as amended:
AYES: Gershenson, Gregory, Hatchett, Jamian, Kowall, Long, Melton, Middleton, Molnar, Moss,
Nash, Palmer, Patterson, Potter, Scott, Suarez, Wilson, Woodward, Zack, Bullard, Coleman,
Coulter, Crawford, Douglas. (24)
NAYS: None. (0)
A sufficient majority having voted therefore, the resolution, as amended, was adopted.
REPORT (MISC. #05079)
BY: Finance Committee, Chuck Moss, Chairperson
IN RE: SHERIFF'S OFFICE - USE OF FORFEITED FUNDS FOR ADDITIONS TO THE CANINE UNIT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Finance Committee, having reviewed the above-referenced resolution, reports with the
recommendation that the resolution be amended to insert a sixth WHEREAS as follows:
WHEREAS these four canines will be available on a county-wide call-out basis; and
Chairperson, on behalf of the Finance Committee, I move acceptance of the foregoing report.
FINANCE COMMITTEE
MISCELLANEOUS RESOLUTION #05079
BY: Public Services Committee, Jeff Potter, Chairperson
IN RE: SHERIFF'S OFFICE - USE OF FORFEITED FUNDS FOR ADDITIONS TO THE CANINE UNIT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Section 333.7524 of Public Act 368 of 1978 authorizes courts to distribute property and funds
forfeited through narcotic seizures to participating agencies to be utilized toward the enhancement of law
enforcement efforts related to the Controlled Substances Act; and
WHEREAS the courts have distributed $1,022,376.65 (balance as of 3/23/05) as a result of Sheriff's
Office forfeiture efforts; and
WHEREAS the Sheriff is requesting that a portion of these funds be used to pay for the purchase of five
(5) trained canine dogs and equipment; and
WHEREAS these dogs and equipment will be used by the Sheriff's Office to enhance law enforcement
efforts in compliance with state law; and
WHEREAS one of the canines will be assigned specifically to Corrections, and the other four will be
assigned to existing patrol contracts; and
WHEREAS the estimated expenses are $117,600.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
use of $117,600 from the Sheriff Department Law Enforcement Enhancement Account (#101-43-223101-
20001-2853-60053) to purchase the attached equipment.
BE IT FURTHER RESOLVED that one (1) marked patrol vehicle with MDC, video camera, mobile and
prep radio be added to the County fleet.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Sheriff's Office Use of Forfeited Funds 4/5/05 on file in County Clerk’s office.
FISCAL NOTE (MISC. #05079)
BY: Finance Committee, Chuck Moss, Chairperson
IN RE: SHERIFF’S OFFICE – USE OF FORFEITED FUNDS FOR ADDITIONS TO THE CANINE UNIT
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. April 28, 2005
180
1. Funds in the amount of $1,022,376.55 (balance as of 3/23/05) are available in the Sheriff’s
Department Law Enforcement Enhancement account.
2. The Sheriff is requesting $117,600 of these funds be used to pay for five (5) trained canine
dogs and one (1) patrol vehicle to enhance law enforcement efforts in compliance with state
law for the use of these funds.
3. The operating costs of the K-9 Program that exceed its allocation will be reimbursed to the
General Fund at the conclusion of the Fiscal Year by transfer from the Law Enforcement
Enhancement account.
4. Funds are held in General Ledger Account #2203-60053. The Fiscal Year 2005 and Fiscal
Year 2006 budget should be amended as follows:
FY 2005 FY 2006
GENERAL FUND
Revenue
43-101-013101-10000-1568 Enhancement Revenue $117,600
$117,600
Expenditures
Capital Costs
43-101-023601-34100-3024 K-9 Program $ 62,500
43-101-033601-98661-8001 Motor Pool Trans $ 31,607
43-101-033601-98635-8001 Computer Trans $ 6,308
43-101-033601-98664-8001 Equipment Fund Trans $ 5,535
$105,950
Operating Costs
43-101-023601-34100-3024 K-9 Program $ 5,000
43-101-023601-30000-6661 Motor Pool $ 6,050
43-101-023601-30000-6636 Info Tech Operations $ 322
43-101-023601-30000-6024 Clemis $ 109
43-101-023601-30000-6660 Equipment Fund $ 169
$ 11,650
MOTOR POOL FUND
Revenue
13-661-661001-00010-0635 Leased Equipment $ 6,050 $ 6,050
Operating Transfer
13-661-661003-98101-1701 Operating Trans. $ 31,607 _______
$ 37,657 $ 6,050
Expenditures
13-661-661002-00010-8005 Change in Fund Eq. $ 6,050 $ 6,050
13-661-661002-00010-4264 Leased Vehicles $ 31,607 ________
$ 37,657 $ 6,050
RADIO COMMUNICATIONS FUND
Revenue
23-660-660711-60005-0635 Leased Equipment $ 322 $ 322
$ 322 $ 322
Expenditures
23-660-660712-60005-4101 Exp. Equipment $ 322 $ 322
$ 322 $ 322
CLEMIS FUND
Revenue
23-635-635111-30001-0583 In-Car Terminals $ 109 $ 109
Operating Transfer
23-635-635113-98101-1701 Operating Trans. $ 6,308 ________
$ 6,417 $ 109
Expenditures
23-635-635152-30001-3900 Depreciation $ 109 $ 109
23-635-635152-30001-8005 Change in Fund Eq. $ 6,308
$ 6,417 $ 109
Commissioners Minutes Continued. April 28, 2005
181
EQUIPMENT FUND
Revenue
12-664-623101-27002-0477 Equipment Rental $ 169 $ 169
Operating Transfer
12-664-623301-98101-1701 Operating Trans. $ 5,535
$ 5,704 $ 169
Expenditures
12-664-623201-27002-4100 FA Exp. Equipment $ 169 $ 169
12-664-623201-27002-3900 Depreciation $ 5,535
$ 5,704 $ 169
FINANCE COMMITTEE
Moved by Potter supported by Gershenson the resolution be adopted.
Moved by Potter supported by Gershenson the Finance Committee Report be accepted.
A sufficient majority having voted therefore, the report was accepted.
Moved by Potter supported by Gershenson the resolution be amended to coincide with the
recommendation in the Finance Committee Report.
A sufficient majority having voted therefore, the amendment carried.
Vote on resolution, as amended:
AYES: Gregory, Hatchett, Jamian, Kowall, Long, Melton, Middleton, Molnar, Moss, Nash,
Palmer, Patterson, Potter, Scott, Suarez, Wilson, Woodward, Zack, Bullard, Coleman, Coulter,
Crawford, Douglas, Gershenson. (24)
NAYS: None. (0)
A sufficient majority having voted therefore, the resolution, as amended, was adopted.
MISCELLANEOUS RESOLUTION #05090
BY: Commissioner Chuck Moss, District #20
IN RE BOARD OF COMMISSIONERS - OPPOSITION TO A STATE SERVICES TAX
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the subject of raising revenue for the State of Michigan by instituting a “Service Tax,” or tax
on services, has been attributed to the Governor’s office, other government officials and media outlets as
a way of relieving current governmental revenue shortfalls; and
WHEREAS such a service tax would impose a cost on some, if not all, transactions entered into in
Michigan; and
WHEREAS sixty-four percent of income in Oakland County derives from the service sector, as opposed
to 50% in the state of Michigan as a whole, and
WHEREAS the burden of any proposed service tax would fall disproportionately on the businesses of
Oakland County; and
WHEREAS any proposed tax on services would worsen Oakland County’s status as a significant donor
county whose net negative tax outflow is already at $1.1 Billion; and
WHEREAS such a service tax spreads through each transaction, raising costs and providing a
corresponding disincentive for each transaction; and
WHEREAS the requirement of tax reporting will be itself a significant burden on commerce in Oakland
County; and
WHEREAS the enforcement of such a tax will be a significant challenge, requiring greater enforcement
and investigatory activity, itself a cost to government; and
WHEREAS such taxes inevitably lead to widespread evasion and lawbreaking as citizens move
transactions “off the books” and into black markets, thereby criminalizing formerly honest business
activity; and
Commissioners Minutes Continued. April 28, 2005
182
WHEREAS Michigan is already ranked as one of the least business-friendly states in the America, while
suffering one of the highest unemployment rates and a general failure to share in the general American
economic recovery; and
WHEREAS such a tax can only retard Michigan and Oakland County’s economic vitality and much-
needed job growth; and
WHEREAS such taxes have been tried in other jurisdictions, notably in Florida and Ontario, Canada. In
Ontario the GST has had an enormous negative economic impact, and in Florida the tax was rescinded
soon after it was passed; and
WHEREAS such a proposed service tax would have a serious negative impact on the State of Michigan
in general and Oakland in particular, costing Oakland County businesses and families the benefits of a
robust economy.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does state its
opposition to a proposed Service Tax, and urges the Governor and Michigan Legislature not to advance
or enact such a tax.
BE IT FURTHER RESOLVED that copies of this adopted resolution be forwarded to the Governor of the
State of Michigan, the Oakland County delegation to the state legislature, the Michigan Association of
Counties, and Oakland County’s legislative lobbyists.
Chairperson, I move the adoption of the foregoing resolution.
CHUCK MOSS, EILEEN KOWALL, HUGH
CRAWFORD, CHARLES PALMER, JOHN
SCOTT, BULL BULLARD, SUE ANN
DOUGLAS, THOMAS MIDDLETON, GREG
JAMIAN, WILLIAM PATTERSON, JEFF
POTTER, WILLIAM MOLNAR, ERIC WILSON,
CHRISTINE LONG, ERIC COLEMAN
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
MISCELLANEOUS RESOLUTION #05091
BY: Commission William R. Patterson, District #1
IN RE: BOARD OF COMMISSIONER - 2005 WEST NILE VIRUS FUND DISBURSEMENT POLICY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS West Nile Virus is a mosquito-borne virus that can cause encephalitis (inflammation of the
brain) or meningitis (inflammation of the lining of the brain and spinal cord); and
WHEREAS West Nile virus is spread to humans by the bite of an infected mosquito, which becomes
infected by biting a bird that carries the virus; and
WHEREAS as of April 27, 2005, the Centers for Disease Control reports a total of 635 positive cases of
West Nile Virus in humans in the State of Michigan since 2002, with 53 associated deaths. Of these,
Oakland County has had 20 reported human deaths - the highest in the State; and
WHEREAS the spread of West Nile Virus can be prevented in two major ways: (1) personal protective
measures to reduce contact with mosquitoes and (2) public health measures to reduce the population of
infected mosquitoes in the environment; and
WHEREAS the Oakland County Health Division has undertaken an informational program to educate
residents about personal protection measures to reduce contact with mosquitoes and has recommended
public health measures, which involve the elimination of larval habitats, larviciding and the focused
spraying of insecticides to kill adult mosquitoes for implementation throughout Oakland County; and
WHEREAS the Centers for Disease Control reports that the combination of mosquito control methods
selected for use in a control program depends on the type of mosquitoes to be controlled and the habitat
structure; and
WHEREAS the concentrated outbreak of West Nile Virus cases in Oakland County merits instituting
proactive public health measures, such as personal protection, habitat eradication, larviciding and
focused mosquito spraying, to reduce the population of infected mosquitoes in the environment; and
WHEREAS the County of Oakland has designated $500,000 for creation of the West Nile Virus Fund to
be distributed to assist CVTs with the above activities; and
Commissioners Minutes Continued. April 28, 2005
183
WHEREAS the portion of the annual West Nile Virus Fund appropriation available upon proper
application to each Oakland County CVT has been established by a formula based on total population
(75%) and total square miles (25%).
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
continuation of the West Nile Virus Fund and hereby supports the Oakland County Executive and
Oakland County Health Division plan to distribute $500,000 to assist CVTs with the above mosquito
control measures.
BE IT FURTHER RESOLVED that the following process shall be followed in seeking reimbursement:
1) The West Nile Virus Fund established by the Board of Commissioners shall be
maintained by the Department of Management and Budget, Fiscal Services Division as a
separate fund to be utilized to help protect the health, safety and welfare of the people of
Oakland County.
2) Each CVT shall submit project expense reimbursement requests to the Fiscal Services
Division, which shall be reported to the Board of Commissioners. Requests shall state the
project purpose and scope, estimated costs, including any support detail, to insure
compliance with the resolution and attachments on the policy that govern this program for
fund disbursements.
3) In order to secure a West Nile Virus Fund funding commitment at the outset of a project
(pre-project authorization), a CVT may, utilizing the procedures set forth herein, request
reimbursement authorization prior to project completion with the understanding that the
actual disbursement of funds shall not occur until after a CVT demonstrates that it has
actually incurred the expenses eligible for reimbursement under this resolution.
4) The Fiscal Services Division shall account for the activity within the West Nile Virus Fund
for each Oakland County CVT. Utilizing the appropriate formula adopted by the Board of
Commissioners, the accounts shall reflect the amount of the total annual West Nile Virus
Fund appropriation(s) apportioned to each CVT, less any authorized disbursements. The
Fiscal Services Division shall report the status of the West Nile Virus Fund to the Board
of Commissioners.
5) Each CVT request for reimbursement of eligible expenses shall be accompanied by a
resolution authorizing the reimbursement request adopted by the CVT's legislative board
or council.
6) CVT's shall direct all requests for reimbursement of amounts expended or to be
expended by the CVT in connection with project expenses eligible for reimbursement to
the Fiscal Services Division.
7) The Fiscal Services Division shall notify the County Commissioner(s) representing a CVT
of receipt of the reimbursement request. Fiscal Services shall process the reimbursement
request and recommend to the Finance Committee of the Board of Commissioners the
approval of a disbursement request that is supported by an existing Board of
Commissioner appropriation in Miscellaneous Resolution #05061 and meets the
requirements of law and this resolution.
8) In addition to providing a copy of the governing body's adopted resolution authorizing the
reimbursement request, CVT's shall support their reimbursement request by providing the
Health Division with documentation sufficient to allow the Division to ascertain that the
reimbursement requested complies with Board of Commissioner approved policies for the
West Nile Virus Fund and is otherwise authorized by law.
9) Recognizing that Michigan law imposes differing voting requirements for authorizing
County financial participation in projects eligible for reimbursement under this resolution,
no CVT shall receive any disbursement from the West Nile Virus Fund until their
authorized request has been approved for disbursement by the Board of Commissioners,
via a resolution sponsored by the Commissioner(s) representing the CVT and adopted by
the affirmative voting margin required by law.
10) Any undisbursed amount(s) remaining after September 30, 2005, except reimbursements
authorized under Section 3 above (pre-project authorization) by application filed not later
than August 1, 2005, shall be maintained in the West Nile Virus Fund until finally
distributed according to subsequent Board action. In the event that the West Nile Virus
Fund is closed, any remaining fund balance shall be transferred to the General Fund.
Commissioners Minutes Continued. April 28, 2005
184
11) Prior to the time the full Board of Commissioners authorizes a particular disbursement as
provided herein, nothing in this resolution creates or is intended to create any binding
obligation or duty on behalf of the County to appropriate funds for the West Nile Virus
Fund in any fiscal year or creates or is intended to create any binding obligation or duty
on behalf of the County to fund or participate in funding any particular CVT project.
12) West Nile Virus Fund appropriation decisions shall be made by the Board of
Commissioners based upon the best interests of the County and the needs of its citizens.
The Board of Commissioners expressly reserves the right to terminate the West Nile
Virus Fund project at any time they, in their sole discretion, believe it to be in the best
interest of the County at large.
Chairperson, I move the adoption of the foregoing resolution.
WILLIAM R. PATTERSON
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
The Board adjourned at 10:00 a.m. to the call of the Chair or May 12, 2005, at 9:30 a.m.
RUTH JOHNSON BILL BULLARD, JR.
Clerk Chairperson