HomeMy WebLinkAboutMinutes - 2005.10.06 - 8378468
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
October 6, 2005
Meeting called to order by Chairperson Bill Bullard, Jr. at 9:45 a.m. in the Courthouse Auditorium, 1200 N.
Telegraph Road, Pontiac, Michigan.
Roll called.
PRESENT: Bullard, Coulter, Crawford, Douglas, Gershenson, Gregory, Hatchett, Jamian,
Kowall, Long, Melton, Middleton, Molnar, Moss, Nash, Palmer, Potter, Rogers, Scott, Suarez,
Wilson, Woodward, Zack. (23)
EXCUSED ABSENCE PER MISCELLANEOUS RESOLUTION #04228: Coleman. (1)
Quorum present.
Invocation given by Jim Nash.
Pledge of Allegiance to the Flag.
Moved by Moss supported by Gregory the minutes of the September 22, 2005, Board Meeting be
approved.
A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by Kowall supported by Coulter the rules be suspended and the agenda be amended, as follows:
ITEM ON BOARD AGENDA
PLANNING AND BUILDING COMMITTEE
a. Building Authority – Authorization to Enter into an Agreement Involving the OakVideo Project.
(Reason for Suspension of Planning and Building Committee, item a.: Waiver of Rule XII.B. Resolution
considered by the General Government Committee prior to being Initiated by the Liaison Committee,
Planning and Building.)
Vote on agenda as amended:
AYES: Bullard, Coulter, Crawford, Douglas, Gershenson, Gregory, Hatchett, Jamian, Kowall,
Long, Melton, Middleton, Molnar, Moss, Nash, Palmer, Patterson, Potter, Rogers, Scott, Suarez,
Wilson, Woodward, Zack. (25)
NAYS: None. (0)
A sufficient majority having voted in favor, the motion to suspend the rules and amend the agenda
carried. The agenda, as amended, was approved.
Commissioners Minutes Continued. October 6, 2005
469
Deputy Clerk/Register of Deeds James H. VanLeuven read a communication from William E. Bolle, Chief
Judge of the 52nd District Court to acknowledge his participation as a member of the Oakland County
Criminal Justice Coordinating Council. Judge Julie Nicholson, Judge of the 52nd District Court –
3rd Division will act as Judge William E. Bolle’s alternate.
Deputy Clerk/Register of Deeds James H. VanLeuven read a communication from Chief Theodore H.
Quisenberry, President of the Oakland County Chiefs of Police Association indicating that Chief
Rollie Gackstetter (Pontiac Police Department) will serve as the representative for their organization on
the Oakland County Criminal Justice Coordinating Council. Jerry Narsh, Police Chief from Lake Orion will
act as Rollie Gackstetter’s alternate.
Deputy Clerk/Register of Deeds James H. VanLeuven read a communication from Ken Aud, Area
Manager Michigan Department of Corrections, Oakland County Circuit Court Probation to acknowledge
his participation as a member of the Oakland County Criminal Justice Coordinating Council. Program
Manager Jim Robertson will serve as Ken Aud’s designated alternate.
Deputy Clerk/Register of Deeds James H. VanLeuven read a communication from Judith K. Cunningham,
Director of Corporation Councel to acknowledge her participation as a member of the Oakland County
Criminal Justice Coordinating Council. Karen Agacinski will serve as Judith K. Cunningham’s alternate.
Deputy Clerk/Register of Deeds James H. VanLeuven read a communication from Wendy Potts, Chief
Circuit Court Judge to acknowledge her participation as a member of the Oakland County Criminal
Justice Coordinating Council. Kevin Oeffner, Circuit Court Administrator will serve as her alternate.
Wendy Potts, Chief Judge of the Circuit Court thanked the Board of Commissioners for their interest in
the issue of jail population management and the actions taken to date to deal with this ongoing concern.
Deputy Clerk/Register of Deeds James H. VanLeuven read a communication from David G. Gorcyca,
Oakland County Prosecutor to acknowledge his participation as a member of the Oakland County
Criminal Justice Coordinating Council. Deb Carley, Chief Deputy Prosecutor will serve as
David G. Gorcyca’s alternate.
Deputy Clerk/Register of Deeds James H. VanLeuven read a communication from Barbara M. Hankey,
M.S.A., Manager of Community Corrections Division to acknowledge her participation as a member of the
Oakland County Criminal Justice Coordinating Council. Bob Gatt will serve as Barbara M. Hankey’s
alternate.
Chairperson Bill Bullard, Jr., along with Commissioners Mattie Hatchett, Helaine Zack, Eric Coleman, and
David Woodward presented a proclamation to Sam Yono, owner and operator of the Southfield Ramada
Inn for all his help with the Hurricane Katrina Victims. The Commissioners thanked him for donating his
hotel rooms, facility, and staff to the relief effort, and commended him for his extraordinary leadership and
giving spirit. Sam Yono addressed the Board.
Chairperson Bill Bullard, Jr., along with Commissioners William Patterson and Marcia Gershenson
presented a proclamation acknowledging October as National Domestic Violence Awareness month, and
October 13, 2005, Purple Ribbon Day.
Copy of invitation to the 2005 Oakland County Domestic Violence Prevention Awards Ceremony
October 19, 2005, from 12:00 p.m. to 1:00 p.m. in the Oakland County Commissioner’s Auditorium on file
in County Clerk’s office.
Commissioners Minutes Continued. October 6, 2005
470
The following people addressed the Board: Bob Blumenfeld, Nancy Rebar, Maria “Jo” Benaoides,
Beverly Corpiel, Cristina Perxoto, Bill McMaster, Chairman of Taxpayers United Michigan Foundation,
Richard B. Poling, Jr., Attorney for the Oakland County Commissioners from Poling, McGaw and Poling,
P.C. Copy of correspondence from Richard B. Poling, Jr. to Bill McMaster in regards to his letter of
September 29, 2005, regarding Open Meetings Act on file in County Clerk’s office. Christopher
Cummins, Oakland County Historical Commission. Copy of the 3rd Annual Archaeology in Oakland
County Agenda on file in County Clerk’s office. Mary MacMaster of Lake Orion. Copy of her notes on file
in County Clerk’s office.
Moved by Molnar supported by Suarez the resolutions on the Consent Agenda be adopted (with
accompanying reports being accepted). (The vote for this motion appears on page 481.) The resolutions
on the Consent Agenda follow (annotated by an asterisk {*}):
*MISCELLANEOUS RESOLUTION #05226
BY: Charles E. Palmer, District #19
IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF CLAWSON –
FISCAL YEAR 2005 ALLOCATION
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners via Miscellaneous Resolution #05061 approved
the extension of the West Nile Virus Fund for Fiscal Year 2005; and
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 Clawson 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 2005 authorized amount of funding for the City of Clawson is $4,300.94 from
the West Nile Virus Fund as repayment to the City of Clawson 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 Clawson as eligible for reimbursement from the West Nile Virus Fund.
BE IT FURTHER RESOLVED that the Board authorizes the Fiscal Year 2005 appropriation in the amount
of $4,300.94 from the West Nile Virus Fund (Account #90-210000-23030-9098) to repay the City of
Clawson for expenses incurred in connection with the mosquito control project, once proper invoices are
presented.
Chairperson, I move the adoption of the foregoing resolution.
CHARLES PALMER
Copy of letter from George J. Miller, M.A., Manager/Health Officer of the Oakland County Health Division,
Request for West Nile Virus Fund Reimbursement, memo from Harry Drinkwine, City of Clawson
resolution requesting reimbursement for West Nile Virus program, and Clarke Mosquito Control Invoice
on file in County Clerk’s office.
FISCAL NOTE (MISC. #05226)
BY: Finance Committee, Chuck Moss, Chairperson
IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF CLAWSON -
FISCAL YEAR 2005 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 $4,300.94 is available in the West Nile Virus Fund for Fiscal Year 2005 to
reimburse the City of Clawson for this project; no additional appropriation is required.
Commissioners Minutes Continued. October 6, 2005
471
2. The Committee recommends adoption of this resolution.
FINANCE COMMITTEE
(The vote for this motion appears on page 481.)
*MISCELLANEOUS RESOLUTION #05227
BY: John A. Scott, District #5
IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF LAKE
ANGELUS – FISCAL YEAR 2005 ALLOCATION
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners via Miscellaneous Resolution #05061 approved
the extension of the West Nile Virus Fund for Fiscal Year 2005; and
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 Lake Angelus 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 2005 authorized amount of funding for the City of Lake Angelus is $327.71
from the West Nile Virus Fund as repayment to the City of Lake Angelus 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 Lake Angelus as eligible for reimbursement from the West Nile Virus
Fund.
BE IT FURTHER RESOLVED that the Board authorizes the Fiscal Year 2005 appropriation in the amount
of $327.71 from the West Nile Virus Fund (Account #90-210000-23030-9098) to repay the City of Lake
Angelus for expenses incurred in connection with the mosquito control project, once proper invoices are
presented.
Chairperson, I move the adoption of the foregoing resolution.
JOHN SCOTT
Copy of letter from George J. Miller, M.A., Manager/Health Officer of the Oakland County Health Division,
Request for West Nile Virus Fund Reimbursement, Attachment A – Project Description, Attachment B –
Governing Body Resolution, and Attachment C – Expense Invoices on file in County Clerk’s office.
FISCAL NOTE (MISC. #05227)
BY: Finance Committee, Chuck Moss, Chairperson
IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF LAKE
ANGELUS - FISCAL YEAR 2005 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 $327.21 is available in the West Nile Virus Fund for Fiscal Year 2005 to
reimburse the City of Lake Angelus 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 481.)
Commissioners Minutes Continued. October 6, 2005
472
*MISCELLANEOUS RESOLUTION #05228
BY: Christine Long, District #7
IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE VILLAGE OF MILFORD
– FISCAL YEAR 2005 ALLOCATION
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners via Miscellaneous Resolution #05061 approved
the extension of the West Nile Virus Fund for Fiscal Year 2005; and
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 Milford 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 2005 authorized amount of funding for the Village of Milford is $2,317.10 from
the West Nile Virus Fund as repayment to the Village of Milford 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 Milford as eligible for reimbursement from the West Nile Virus Fund.
BE IT FURTHER RESOLVED that the Board authorizes the Fiscal Year 2005 appropriation in the amount
of $2,317.10 from the West Nile Virus Fund (Account #90-210000-23030-9098) to repay the Village of
Milford for expenses incurred in connection with the mosquito control project, once proper invoices are
presented.
Chairperson, I move the adoption of the foregoing resolution.
CHRISTINE LONG
Copy of letters from George J. Miller, M.A., Manager/Health Officer of the Oakland County Health
Division, Becky Jacques, CMFA Treasurer/Finance Director of the Village of Milford, invoice from the
Milford Times, minutes of the August 1, 2005 board minutes for the Village of Milford, West Nile Virus
Reimbursement request, Village of Milford West Nile Virus Project Description, Village of Milford
Resolution 05-018 Authorizing West Nile Virus Fund Expense Reimbursement Request, memo from Kelly
J. Knight, Deputy Supervisor of Charter Township of Commerce with invoices for the West Nile Virus
Project, and information articles on West Nile Virus in file in County Clerk’s office.
FISCAL NOTE (MISC. #05228)
BY: Finance Committee, Chuck Moss, Chairperson
IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE VILLAGE OF MILFORD -
FISCAL YEAR 2005 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 $2,317.10 is available in the West Nile Virus Fund for Fiscal Year 2005 to
reimburse the Village of Milford 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 481.)
Commissioners Minutes Continued. October 6, 2005
473
*MISCELLANEOUS RESOLUTION #05229
BY: Tom Middleton, District #4, William R. Patterson #1
IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CHARTER TOWNSHIP
OF INDEPENDENCE – FISCAL YEAR 2005 ALLOCATION
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners via Miscellaneous Resolution #05061 approved
the extension of the West Nile Virus Fund for Fiscal Year 2005; and
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 Independence 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 2005 authorized amount of funding for the Charter Township of Independence
is $15,232.31 from the West Nile Virus Fund as repayment to the Charter Township of Independence 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 Independence as eligible for reimbursement from the West
Nile Virus Fund.
BE IT FURTHER RESOLVED that the Board authorizes the Fiscal Year 2005 appropriation in the amount
of $15,232.31 from the West Nile Virus Fund (Account #90-210000-23030-9098) to repay the Charter
Township of Independence for expenses incurred in connection with the mosquito control project, once
proper invoices are presented.
Chairperson, I move the adoption of the foregoing resolution.
TOM MIDDLETON, WILLIAM PATTERSON
Copy of letter from George J. Miller, M.A., Manager/Health Officer of the Oakland County Health Division,
West Nile Virus Fund Reimbursement Request, the 2005 West Nile Virus Abatement Program Purpose
and Scope, Resolution Authorizing West Nile Virus Fund Expense Reimbursement Request, Charter
Township of Independence Purchase Requisition for West Nile Virus Flyers, Invoice from Spectrum
Printing, Charter Township of Independence Purchase Requisition for Bulk Mail Postage, and the 2005
West Nile Virus Abatement Program Cost Table on file in County Clerk’s office.
FISCAL NOTE (MISC. #05229)
BY: Finance Committee, Chuck Moss, Chairperson
IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CHARTER TOWNSHIP
OF INDEPENDENCE - FISCAL YEAR 2005 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 $15,232.31 is available in the West Nile Virus Fund for Fiscal Year 2005 to
reimburse the Charter Township of Independence 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 481.)
Commissioners Minutes Continued. October 6, 2005
474
*MISCELLANEOUS RESOLUTION #05230
BY: Marcia Gershenson, District #17
IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE VILLAGE OF BEVERLY
HILLS – FISCAL YEAR 2005 ALLOCATION
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners via Miscellaneous Resolution #05061 approved
the extension of the West Nile Virus Fund for Fiscal Year 2005; and
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 2005 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 2005 appropriation in the amount
of $3,834.09 from the West Nile Virus Fund (Account #90-210000-23030-9098) to repay the Village of
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.
MARCIA GERSHENSON
Copy of letter from George J. Miller, M.A., Manager/Health Manager of the Oakland County Health
Division, request for West Nile Virus Fund Reimbursement, Attachment A – Project Description,
Attachment B – Governing Body Resolution, and Attachment C – Expense Invoices on file in County
Clerk’s office.
FISCAL NOTE (MISC. #05230)
BY: Finance Committee, Chuck Moss, Chairperson
IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE VILLAGE OF BEVERLY
HILLS - FISCAL YEAR 2005 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 $3,834.09 is available in the West Nile Virus Fund for Fiscal Year 2005 to
reimburse the Village of Beverly 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 481.)
Commissioners Minutes Continued. October 6, 2005
475
*MISCELLANEOUS RESOLUTION #05232
BY: Helaine Zack, District #22
IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF HUNTINGTON
WOODS – FISCAL YEAR 2005 ALLOCATION
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners via Miscellaneous Resolution #05061 approved
the extension of the West Nile Virus Fund for Fiscal Year 2005; and
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 Fiscal Year 2005 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 Fiscal Year 2005 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 letter from George J. Miller, M.A., Manager/Health Officer of the Oakland County Health Division,
Request for Reimbursement from the West Nile Virus Fund, Attachment A – Project Description,
Attachment B – Governing Body Resolution, and Attachment C – Expense Invoice on file in County
Clerk’s office.
FISCAL NOTE (MISC. #05232)
BY: Finance Committee, Chuck Moss, Chairperson
IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF HUNTINGTON
WOODS - FISCAL YEAR 2005 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 Fiscal Year 2005 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 481.)
Commissioners Minutes Continued. October 6, 2005
476
*MISCELLANEOUS RESOLUTION #05234
BY: Bill Bullard, Jr., District #2
IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE TOWNSHIP OF HOLLY
– FISCAL YEAR 2005 ALLOCATION
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners via Miscellaneous Resolution #05061 approved
the extension of the West Nile Virus Fund for Fiscal Year 2005; and
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 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 Fiscal Year 2005 authorized amount of funding for the Township of Holly is $5,825.81
from the West Nile Virus Fund as repayment to the Township 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 Township of Holly as eligible for reimbursement from the West Nile Virus Fund.
BE IT FURTHER RESOLVED that the Board authorizes the Fiscal Year 2005 appropriation in the amount
of $5,825.81 from the West Nile Virus Fund (Account #90-210000-23030-9098) to repay the Township 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 letter from George J. Miller, M.A. Manager Health Officer of the Oakland County Health Division,
West Nile Fund Reimbursement Request, Attachment A – Project Description, Attachment B – Governing
Body Resolution, and Attachment C – Expense Invoice on file in County Clerk’s office.
FISCAL NOTE (MISC. #05234)
BY: Finance Committee, Chuck Moss, Chairperson
IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE TOWNSHIP OF HOLLY -
FISCAL YEAR 2005 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 $5,825.81 is available in the West Nile Virus Fund for Fiscal Year 2005 to
reimburse the Township of Holly 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 481.)
*REPORT (MISC. #05235)
BY: Planning and Building Committee, Charles Palmer, Chairperson
IN RE: CENTRAL SERVICES – OAKLAND COUNTY INTERNATIONAL AIRPORT 2005 GRANT
PROGRAM ACCEPTANCE – AIRPORT CRACK SEALING
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Planning and Building Committee having reviewed the above mentioned resolution on
September 27, 2005 reports to the Board with the recommendation the resolution be adopted.
Chairperson, on behalf of the Planning and Building Committee, I move the acceptance of the foregoing
report.
PLANNING AND BUILDING COMMITTEE
Commissioners Minutes Continued. October 6, 2005
477
MISCELLANEOUS RESOLUTION #05235
BY: General Government Committee, William R. Patterson, Chairperson
IN RE: CENTRAL SERVICES – OAKLAND COUNTY INTERNATIONAL AIRPORT 2005 GRANT
PROGRAM ACCEPTANCE – AIRPORT CRACK SEALING
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.
2005-0541 for State funds in the amount of $10,000, for the development and improvement of Oakland
County International Airport; and
WHEREAS the project consists of airport crack sealing; and
WHEREAS the Michigan Department of Transportation shall act as agent on behalf of the County in the
administration of the project; and
WHEREAS the development project, as offered and approved by the Michigan Department of Transportation,
requires a local grant match of $10,000, which is available from the airport fund; and
WHEREAS the Airport Committee has reviewed the project and recommends acceptance of the grant
contract; and
WHEREAS the attached contract has 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 $20,000.
BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is
authorized to execute the grant contract.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution.
GENERAL GOVERNMENT COMMITTEE
Copy of Grant Review – Central Services/Aviation – International Airport on file in County Clerk’s office.
FISCAL NOTE (MISC. #05235)
BY: Finance Committee, Chuck Moss, Chairperson
IN RE: DEPARTMENT OF CENTRAL SERVICES - OAKLAND COUNTY INTERNATIONAL AIRPORT -
2005 GRANT PROGRAM ACCEPTANCE - AIRPORT CRACK SEALING
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 Contract
No. 2005-0541, for State funds in the amount of $10,000 and a required local grant
match of $10,000 for the development and improvement of Oakland County International
Airport.
2. The project consists of airport crack sealing.
3. The Airport Committee has reviewed the project and recommends acceptance of the
grant contract.
4. The funding period of the grant is 36 months from the date of the award.
5. The total cost for the project is $20,000 with $10,000 of the cost from State funds and
$10,000 from the Airport fund resources for the grant match.
6. The Michigan Department of Transportation shall act as agent on behalf of the County in
the administration of the project.
7. No General Fund appropriation is required. Funding is available within the Airport fund.
8. No budget amendment is necessary.
FINANCE COMMITTEE
(The vote for this motion appears on page 481.)
Commissioners Minutes Continued. October 6, 2005
478
*REPORT (MISC. #05236)
BY: Planning and Building Committee, Charles Palmer, Chairperson
IN RE: CENTRAL SERVICES – OAKLAND/SOUTHWEST AIRPORT 2005 GRANT PROGRAM
ACCEPTANCE – AIRPORT CRACK SEALING
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Planning and Building Committee having reviewed the above mentioned resolution on
September 27, 2005 reports to the Board with the recommendation the resolution be adopted.
Chairperson, on behalf of the Planning and Building Committee, I move the acceptance of the foregoing
report.
PLANNING AND BUILDING COMMITTEE
MISCELLANEOUS RESOLUTION #05236
BY: General Government Committee – William R. Patterson, Chairperson
IN RE: CENTRAL SERVICES – OAKLAND/SOUTHWEST AIRPORT 2005 GRANT PROGRAM
ACCEPTANCE – AIRPORT CRACK SEALING
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. 2005-0540 for State funds in the amount of $6,750, for the development and improvement of
Oakland/Southwest Airport; and
WHEREAS the project consists of airport crack sealing; and
WHEREAS the Michigan Department of Transportation shall act as agent on behalf of the County in the
administration of the project; and
WHEREAS the development project as offered and approved by the Michigan Department of Transportation
requires a local grant match of $6,750, which is available from the airport fund; and
WHEREAS the Airport Committee has reviewed the project and recommends acceptance of the grant
contract; and
WHEREAS the attached contract has 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 $13,500.
BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is
authorized to execute the grant contract.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution.
GENERAL GOVERNMENT COMMITTEE
Copy of Grant Review – Central Services/Aviation – Southwest Airport on file in County Clerk’s office.
FISCAL NOTE (MISC. #05236)
BY: Finance Committee, Chuck Moss, Chairperson
IN RE: DEPARTMENT OF CENTRAL SERVICES - OAKLAND/SOUTHWEST AIRPORT - 2005 GRANT
PROGRAM ACCEPTANCE - AIRPORT CRACK SEALING
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 Contract No.
2005-0540, for State funds in the amount of $6,750 and a required local grant match of
$6,750 for the development and improvement of Oakland/Southwest Airport.
2. The project consists of airport crack sealing.
3. The Airport Committee has reviewed the project and recommends acceptance of the
grant contract.
Commissioners Minutes Continued. October 6, 2005
479
4. The funding period of the grant is 36 months from the date of the award.
5. The total cost for the project is $13,500 with $6,750 of the cost from State funds and
$6,750 from the Airport fund resources for the grant match.
6. The Michigan Department of Transportation shall act as agent on behalf of the County in
the administration of the project.
7. No General Fund appropriation is required. Funding is available within the Airport fund.
8. No budget amendment is necessary.
FINANCE COMMITTEE
(The vote for this motion appears on page 481.)
*REPORT (MISC. #05237)
BY: Planning and Building Committee, Charles Palmer, Chairperson
IN RE: CENTRAL SERVICES – OAKLAND/TROY AIRPORT 2005 GRANT PROGRAM ACCEPTANCE
– AIRPORT CRACK SEALING
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Planning and Building Committee having reviewed the above mentioned resolution on
September 27, 2005 reports to the Board with the recommendation the resolution be adopted.
Chairperson, on behalf of the Planning and Building Committee, I move the acceptance of the foregoing
report.
PLANNING AND BUILDING COMMITTEE
MISCELLANEOUS RESOLUTION #05237
BY: General Government Committee – William R. Patterson, Chairperson
IN RE: CENTRAL SERVICES – OAKLAND/TROY AIRPORT 2005 GRANT PROGRAM ACCEPTANCE –
AIRPORT CRACK SEALING
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.
2005-0539 for State funds in the amount of $3,000, for the development and improvement of Oakland/Troy
Airport; and
WHEREAS the project consists of airport crack sealing; and
WHEREAS the Michigan Department of Transportation shall act as agent on behalf of the County in the
administration of the project; and
WHEREAS the development project as offered and approved by the Michigan Department of Transportation
requires a local grant match of $3,000, which is available from the airport fund; and
WHEREAS the Airport Committee has reviewed the project and recommends acceptance of the grant
contract; and
WHEREAS the attached contract has 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 $6,000.
BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is
authorized to execute the grant contract.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution.
GENERAL GOVERNMENT COMMITTEE
Copy of Grant Review – Central Services/Aviation – Troy Airport on file in County Clerk’s office.
Commissioners Minutes Continued. October 6, 2005
480
FISCAL NOTE (MISC. #05237)
BY: Finance Committee, Chuck Moss, Chairperson
IN RE: DEPARTMENT OF CENTRAL SERVICES - OAKLAND/TROY AIRPORT - 2005 GRANT
PROGRAM ACCEPTANCE - AIRPORT CRACK SEALING
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 Contract
No. 2005-0539, for State funds in the amount of $3,000 and a required local grant match
of $3,000 for the development and improvement of Oakland/Troy Airport.
2. The project consists of airport crack sealing.
3. The Airport Committee has reviewed the project and recommends acceptance of the
grant contract.
4. The funding period of the grant is 36 months from the date of the award.
5. The total cost for the project is $6,000 with $3,000 of the cost from State funds and
$3,000 from the Airport fund resources for the grant match.
6. The Michigan Department of Transportation shall act as agent on behalf of the County in
the administration of the project.
7. No General Fund appropriation is required. Funding is available within the Airport fund.
8. No budget amendment is necessary.
FINANCE COMMITTEE
(The vote for this motion appears on page 481.)
*MISCELLANEOUS RESOLUTION #05223
BY: Public Services Committee, Jeff Potter, Chairperson
IN RE: PUBLIC SERVICES/MEDICAL EXAMINER - CONTINUATION OF AN INTERLOCAL
AGREEMENT TO PROVIDE GENESEE COUNTY MEDICAL EXAMINER SERVICES
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS in 2004 the County of Genesee requested that the County of Oakland provide the services of
the Oakland County Medical Examiner; and
WHEREAS Pursuant to the Urban Cooperation Act of 1967, 1967 PA 7, MCL 124.501 et seq., Oakland
and Genesee County entered into a Joint Operating Agreement for the purposes of providing the services
of the Oakland County Medical Examiner’s Office to Genesee County; and
WHEREAS this agreement was approved by the Oakland County Board of Commissioners through
passage of Miscellaneous Resolution #04254; and
WHEREAS current Joint Operating Agreement between Genesee County and Oakland County Medical
Examiner’s Office is due to expire on or about September 27, 2005; and
WHEREAS Genesee County and the Oakland County Medical Examiner’s Office desire to extend the
current joint operating agreement for a one-year period; and
WHEREAS the Genesee County Board of Commissioners has approved the concept of the one-year
extension.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves and authorizes extending the original Joint Operating Agreement between the County of
Genesee and the County of Oakland for a one-year period beginning on or about September 28, 2005.
BE IT FURTHER RESOLVED that the future level of service, including personnel will be contingent upon
sufficient revenue generated from the Genesee County contract to cover the costs of the positions
created per Miscellaneous Resolution #04254.
BE IT FURTHER RESOLVED that the Medical Examiner continue to report the revenue and/or losses
generated from the contract over the next 12 months, on a biannual basis, to the Finance Committee and
the Public Services Committee for review.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Commissioners Minutes Continued. October 6, 2005
481
Copy of Interlocal Agreement for Medical Examiner Services between Oakland County and Genesee
County, Scope of Work, and Fee Schedule on file in County Clerk’s office.
FISCAL NOTE (MISC. #05223)
BY: Finance Committee, Chuck Moss, Chairperson
IN RE: PUBLIC SERVICES/MEDICAL EXAMINER - CONTINUATION OF AN INTERLOCAL
AGREEMENT TO PROVIDE GENESEE COUNTY MEDICAL EXAMINER SERVICES
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds:
1. Resolution approves and authorizes the continuation of an interlocal agreement to provide
Genesee County Medical Examiner Services.
2. The original interlocal agreement was established with the passage of Miscellaneous
Resolution #04254.
3. The current interlocal agreement is due to expire on or about September 27, 2005.
4. Genesee County and the Medical Examiner desire to extend the interlocal agreement for a
one-year period.
5. The new agreement would begin on or about September 28, 2005, pending passage by both
the Genesee County Commissioners and the Oakland County Board of Commissioners.
6. The Medical Examiner shall continue to report the revenue and/or losses generated from the
Genesee County contract over the next 12 months, on a biannual basis to the Finance
Committee and the Public Services Committee for review.
7. Sufficient revenues and expenditures have been budgeted in the Fiscal Year 2006 and 2007
Budget. No additional amendments are required.
FINANCE COMMITTEE
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, Rogers, Scott, Suarez,
Wilson, Zack, Bullard. (23)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions on the Consent Agenda were adopted (with
accompanying reports being accepted).
MISCELLANEOUS RESOLUTION #05238
BY: Finance Committee, Chuck Moss, Chairperson
IN RE: BOARD OF COMMISSIONERS - LYON TOWNSHIP 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 (TIF) 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 pursuant to Miscellaneous Resolution #00155 this Board of Commissioners determined to
participate in the Lyon Township DDA; and
Commissioners Minutes Continued. October 6, 2005
482
WHEREAS the County, the DDA and Lyon Township entered into an agreement dated May 23, 2001,
which provided for the County's participation in the New Hudson Streetscape improvements, after which
the County's participation in the DDA would end and its portion of ad valorem property taxes that would
otherwise be subject to capture would be exempt from further capture by the DDA; and
WHEREAS the DDA is in the process of amending its Development Plan and seeks an expanded role for
County participation in the tax increment process;
WHEREAS the amended proposal would establish a thirty (30) year program, ending December 31,
2033, with a projected net property tax revenue increase for Oakland County of $22.4 million; and
WHEREAS the proposed tax increment financing plan will capture only the amount of new taxes required
for proposed debt service (bond repayments) and operations. Remaining funds will be returned to the
taxing jurisdictions; and
WHEREAS the DDA and Lyon Township appeared before the Ad Hoc Committee on August 25, 2005, to
present the proposed plan and to seek the expansion in County tax capture by way of County
participation; and
WHEREAS the Ad Hoc Committee is satisfied that the proposed plan comports with the County's Policy
for Participation in Downtown Development Authorities with Tax Increment Financing as set forth in
Miscellaneous Resolution #03081.
NOW THEREFORE BE IT RESOLVED that upon recommendation of the Ad Hoc Committee, the
Oakland County Board of Commissioners hereby agrees to County participation in the Lyon Township
DDA, provided that a contract is negotiated and agreed to between the Parties, and that the County's tax
capture and participation will cease when the DDA has paid off its bonds.
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.
FINANCE COMMITTEE
Moved by Potter supported by Moss the resolution be adopted.
Discussion followed.
As a “point of personal privilege” Commissioner Jeff Potter thanked all persons involved in the process of
the Lyon Township Downtown Development Authority – Tax Capture resolution. Commissioner Potter
introduced Lyon Township Superintendent, Chris Olson to address the Board on this issue.
Vote on resolution:
AYES: Crawford, Douglas, Gershenson, Gregory, Hatchett, Jamian, Kowall, Long, Melton,
Middleton, Molnar, Moss, Nash, Palmer, Patterson, Potter, Rogers, Scott, Suarez, Wilson,
Woodward, Zack, Bullard, Coulter. (24)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #05239
BY: Finance Committee, Chuck Moss, Chairperson
IN RE: MANAGEMENT AND BUDGET/AUDITING/HEALTH AND HUMAN SERVICES – MICHIGAN
DEPARTMENT OF HUMAN SERVICES CHILD CARE FUND PAYMENT PROCEDURES
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS per the request of the Finance Committee, the Auditing Division conducted an audit of the
Michigan Department of Human Services - Oakland (MDHS-O) business practices related to payments
for neglected and abused Court wards under the child care fund; and
WHEREAS on September 15, 2005, Audit Division presented the results of their audit of MDHS-O
business practices and made recommendations to the Audit Sub-committee and the Finance Committee;
and
WHEREAS pursuant to Miscellaneous Resolution #05217, adopted September 22, 2005, the Board of
Commissioners resolved that a policy related to payment of child care fund invoices, be developed with
the next 30 days based on the Auditing Division recommendations; and
Commissioners Minutes Continued. October 6, 2005
483
WHEREAS the Auditing Division report, submitted on September 15, 2005, made the recommendations
regarding child care fund payment process which included not paying MDHS-O (or provider) invoices
which are submitted more than sixty (60) days from the date of service.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establishes the
following policy related to payment of child care fund invoices from the Michigan Department of Human
Services - Oakland:
1. There will be no payment from Oakland County for services provided by MDHS-O or their
providers when an invoice for payment has not been received by the Oakland County
Department of Management and Budget within sixty (60) days from the end of the month
in which service is rendered.
2. An exception to the sixty (60) day limit above may be granted, on a case by case basis,
by the Directors of the Department of Health and Human Services and the Department of
Management and Budget, if sufficient rationale for the delayed invoice is provided in
writing by MDHS-O.
3. Additionally, the Oakland County Department of Management and Budget will require a
copy of the MDSH-O acceptance letter for each child, as well as separate invoice and
documentation for each child’s cost, before payment will be made.
Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution.
FINANCE COMMITTEE
Moved by Moss supported by Rogers the resolution be adopted.
Moved by Moss supported by Woodward the third WHEREAS paragraph be amended to change #05xxx
to #05217 to read as follows:
WHEREAS pursuant to Miscellaneous Resolution #05xxx #05217, adopted September 22, 2005,
the Board of Commissioners resolved that a policy related to payment of child care fund invoices,
be developed with the next 30 days based on the Auditing Division recommendations; and
A sufficient majority having voted in favor, the amended carried.
Discussion followed.
Moved by Woodward supported by Coulter the resolution be amended in the NOW THEREFORE BE IT
RESOLVED paragraph, item (2) to read as follows:
2. An exception to the sixty (60) day limit above may be granted, on a case by case basis,
by the Directors of the Department of Health and Human Services and the Department of
Management and Budget, if sufficient rationale for the delayed invoice is provided in
writing by MDHS-O. A delay in the provider being notified to bill the County
constitutes an exception to this policy.
Discussion followed.
As a “point of order” Commissioner Eileen Kowall requested Commissioner Woodward’s amendment be
read again for clarification.
Discussion followed.
Chairperson Bill Bullard, Jr. asked Commissioner Helaine Zack to address the Board to describe the
process on eligibility of Child Care Fund Payment Procedures.
Discussion followed.
Commissioners Minutes Continued. October 6, 2005
484
Vote on Woodward’s amendment:
AYES: Gershenson, Gregory, Hatchett, Jamian, Melton, Nash, Suarez, Woodward, Zack,
Bullard, Coulter, Crawford. (12)
NAYS: Douglas, Kowall, Long, Middleton, Molnar, Moss, Palmer, Patterson, Potter, Rogers,
Scott, Wilson. (12)
A sufficient majority not having voted in favor, the amendment failed.
Vote on resolution, as amended:
AYES: Gershenson, Gregory, Hatchett, Jamian, Kowall, Long, Melton, Middleton, Molnar, Moss,
Nash, Palmer, Patterson, Potter, Rogers, Scott, Suarez, Wilson, Woodward, Zack, Bullard,
Coulter, Crawford, Douglas. (24)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution, as amended, was adopted.
MISCELLANEOUS RESOLUTION #05240
BY: Finance Committee, Chuck Moss, Chairperson
IN RE: TREASURER'S OFFICE/DEPARTMENT OF INFORMATION TECHNOLOGY/CLEMIS –
REQUEST FOR AUTHORIZATION TO BORROW AGAINST THE DELINQUENT TAX REVOLVING
FUND (DTRF) FOR THE RADIO PROJECT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners authorized Miscellaneous Resolution #98308 recognizing the
need to upgrade and expand the 800mhz radio system to enhance the public safety communications and
address interoperability requirements; and
WHEREAS the implementation of the Radio Project for the new 821mhz radio system, forecasted
financials statements have been presented to include known exposures and costs relating to the
construction of the new radio system; and
WHEREAS the forecasted financial statements were used to determine the cash available for use in
funding the construction of the system after covering the operational costs; and
WHEREAS the estimated capital cost is $42.2 million to construct the system and also included a
provision of $1.0 million in contingency which has been used to cover added costs associated with
additional equipment, tower overages, and professional services incurred; and
WHEREAS the funding from the projected cash flows from the Radio Communications fund and an
advance from the Delinquent Tax Revolving Fund (DTRF) of $3,450,000 will cover various capital costs to
complete the system; and
WHEREAS the Delinquent Tax Revolving Fund Agent has determined sufficient monies are available to
loan to the county; and
WHEREAS the advance of up to $3,450,000 will be drawn down from the Delinquent Tax Revolving Fund
as authorized by the Agent for the DTRF and repayment made during the period of Fiscal Year 2006 and
Fiscal Year 2007. Interest on the repayment will be based on the average monthly rate paid during the
term of the loan by the agent of the DTRF for that years estimated borrowing; and
WHEREAS a budget for interest expense has been included in the Fiscal Year 2006 and Fiscal
Year 2007 Recommended Budget for the Radio Communications fund.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes an
advance of $3,450,000 from the Delinquent Tax Revolving Fund to the Radio Communications Fund to
cover associated capital costs to ensure the satisfactory completion of the new radio communications
system.
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.
FINANCE COMMITTEE
Moved by Moss supported by Zack the resolution be adopted.
Commissioners Minutes Continued. October 6, 2005
485
AYES: Gregory, Hatchett, Jamian, Kowall, Long, Melton, Middleton, Molnar, Moss, Nash,
Palmer, Patterson, Potter, Rogers, Scott, Suarez, Wilson, Woodward, Zack, Bullard, Coulter,
Crawford, Douglas, Gershenson. (24)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
REPORT
BY: General Government Committee, William R. Patterson, Chairperson
IN RE: BOARD OF COMMISSIONERS – APPOINTMENT TO THE JURY BOARD
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The General Government Committee, having reviewed the expired appointment on the Jury Board and
the recommendation by Chief Judge Wendy Potts, recommends the filling of the seat, as follows:
Jury Board (Six-year term ending April of 2011)
Mary Katherine Devine
Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report.
GENERAL GOVERNMENT COMMITTEE
Copy of letter from Wendy Potts, Chief Circuit Court Judge and biographical information on Mary
Katherine Devine on file in County Clerk’s office.
Moved by Patterson supported by Woodward the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Chairperson Bill Bullard asked if there were any other nominations. There were none.
Moved by Patterson supported by Woodward the appointment of Mary Katherine Devine to the Jury
Board for a Six Year Term ending April of 2011 be confirmed.
Vote on appointment:
AYES: Hatchett, Jamian, Kowall, Long, Melton, Middleton, Molnar, Moss, Nash, Palmer,
Patterson, Potter, Rogers, Scott, Suarez, Wilson, Woodward, Zack, Bullard, Coulter, Crawford,
Douglas, Gershenson, Gregory. (24)
NAYS: None. (0)
A sufficient majority having voted in favor, the appointment of Mary Katherine Devine to the Jury Board
for a Six Year Term ending April of 2011 was confirmed.
REPORT
BY: General Government Committee, William R. Patterson, Chairperson
IN RE: BOARD OF COMMISSIONERS – APPOINTMENT TO THE CANVASSING BOARD
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The General Government Committee, having reviewed the expired appointments on the Canvassing
Board and the recommendations by Oakland County Clerk/Register of Deeds, Ruth Johnson, Dennis
Cowan, Chairman of the Republican Party and Commissioner David Woodward, Chairman of the
Democratic Party, recommends the filling of the seats, as follows:
Canvassing Board (Four-year terms ending October 31, 2009)
C. Elaine Skarritt, Republican Rep.
Michael Gracey, Democratic Rep.
Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report.
GENERAL GOVERNMENT COMMITTEE
Commissioners Minutes Continued. October 6, 2005
486
Copy of letters from Ruth Johnson, Clerk/Register of Deeds, Dennis G. Cowan, Chairman Oakland
County Republican Party, and David Woodward Chairman of the Oakland County Democratic Party on
file in County Clerk’s office.
Moved by Patterson supported by Hatchett the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Chairperson Bill Bullard asked if there were any other nominations. There were none.
The vote for members of the Canvassing Board as a result of a paper ballot vote reads as follows:
Democratic Candidates Republican Candidates
Michael Gracey 17 C. Elaine Skarritt 23
Gerald Letcher 4 James Aldrich 1
Joe Woods, Jr. 0 Joan Larson 0
Moved by Patterson supported by Hatchett the appointments of Michael Gracey as the Democratic
Representative and C. Elaine Skarritt as the Republican Representative to the Canvassing Board for a
Four Year Term ending October 31, 2009, be confirmed.
A sufficient majority having voted in favor, the appointments of Michael Gracey and C. Elaine Skarritt to
the Canvassing Board for a Four Year Term ending October 31, 2009, were confirmed.
REPORT
BY: General Government Committee, William R. Patterson, Chairperson
IN RE: BOARD OF COMMISSIONERS – APPOINTMENTS TO THE CRIMINAL JUSTICE
COORDINATING COUNCIL
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The General Government Committee, having reviewed the openings on the newly-created Criminal
Justice Coordinating Council, recommends the filling of the five commissioner seats, as follows:
Criminal Justice Coordinating Council (Two-Year term ending 12/31/06)
Hugh D. Crawford
Eileen T. Kowall
Eric S. Wilson
Helaine Zack
Mattie Hatchett
Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report.
GENERAL GOVERNMENT COMMITTEE
Moved by Patterson supported by Wilson the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Chairperson Bill Bullard asked if there were any other nominations. There were none.
Moved by Patterson supported by Wilson the appointments of Hugh Crawford, Eileen Kowall, Eric Wilson,
Helaine Zack, and Mattie Hatchett to the Criminal Justice Coordinating Council for a Two Year Term
ending December 31, 2006, be confirmed.
Commissioners Minutes Continued. October 6, 2005
487
Vote on appointments:
AYES: Jamian, Kowall, Long, Melton, Middleton, Molnar, Moss, Nash, Palmer, Patterson, Potter,
Rogers, Scott, Suarez, Wilson, Woodward, Zack, Bullard, Coulter, Crawford, Douglas,
Gershenson, Gregory, Hatchett. (24)
NAYS: None. (0)
A sufficient majority having voted in favor, the appointments of Hugh Crawford, Eileen Kowall, Eric
Wilson, Helaine Zack, and Mattie Hatchett to the Criminal Justice Coordinating Council for a Two Year
Term ending December 31, 2006, were confirmed.
MISCELLANEOUS RESOLUTION #05222
BY: Personnel Committee, Gregory C. Jamian, Chairperson
IN RE: HUMAN RESOURCES - SALARY ADMINISTRATION 3RD QUARTERLY REPORT FOR
FISCAL YEAR 2005
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Salary Administration Plan approved by the Board of Commissioners for Salary Grades 1
- 21 provides a process for departments and employees to request a review of the salary grade
placement of classifications; and
WHEREAS the 3rd Quarterly Report for Fiscal Year 2005 identifies the reviews conducted and the salary
grade changes recommended by the Human Resources Department after completion of this review
process; and
WHEREAS funds have been established in the Classification and Rate Change fund to implement salary
grade changes resulting from Salary Administration Quarterly Report recommendations.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes
implementation of the Salary Administration 3rd Quarterly Report for Fiscal Year 2005, which includes the
following personnel actions:
Classification
From
Salary
Grade:
To
Salary
Grade:
Overtime
Status:
Location-
Position #:
Office Leader
(Reclassify one position in the mail room
to a new class titled "Mail Services
Leader")
7 8 Non-
Exempt
13803-01863
Medical Examiner Investigator
(Place on Salary Administration Plan at
Salary Grade 11)
11 Non-
Exempt
17601-01488
17601-02263
17601-02629
17601-02722
17601-02739
17601-07774
17601-10239
17601-10287
Medical Examiner Investigator Supervisor 11 13 Non-
Exempt
17601-02738
Chairperson, on behalf of the Personnel Committee, I move the adoption of the foregoing resolution.
PERSONNEL COMMITTEE
Commissioners Minutes Continued. October 6, 2005
488
FISCAL NOTE (MISC. #05222)
BY: Finance Committee, Chuck Moss, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT - SALARY ADMINISTRATION PLAN 3RD QUARTERLY
REPORT FOR 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 Human Resources Department, with approval from the Board of Commissioners, provides a
process for departments and employees requesting a review of the salary grade placement
classifications for Grades 1 - 12.
2. The total annual cost of the recommended salary grade change for one (1) Office Leader (to be
reclassified to new class titled "Mail Services Leader"), eight (8) Medical Examiner Investigators
(to be place on Salary Administration Plan at Grade 11), and one (1) Medical Examiner
Investigator Supervisor, is $49,760 (Salaries - $36,912; Fringe Benefits - $12,848).
3. The effective date is October 15, 2005.
4. The total impact on the General Fund/General Purpose for Fiscal Year 2006 is $45,931 (Salaries
- $34,072; Fringe Benefits - $11,859).
5. A budget amendment for Fiscal Year 2006 and Fiscal Year 2007 is recommended as follows:
GENERAL FUND (10100) FY 2006 FY 2007
Expenditures
9090101-196030-740037 Non-Dept - Class & Rate Change ($45,931) ($49,760)
1030803-184020-702010 Supp. Svcs/Rec. Ret - Salaries 1,787 1,936
1030803-184020-722740 Supp. Svcs/Rec. Ret - Fringe Ben. 622 674
1070601-132030-702010 Med. Exam. Admin. - Salaries 25,095 27,187
1070601-132030-727740 Med. Exam. Admin. - Fringe Ben. 8,735 9,463
1070601-132040-702010 Med. Exam. Admin. (Gen. Cnty) - Salaries 7,190 7,789
1070601-132040-727740 Med. Exam. Admin. (Gen. Cnty) - Fringe Ben. 2,502 2,711
Total Expenditures $ -0- $ -0-
FINANCE COMMITTEE
Moved by Jamian supported by Saurez the resolution be adopted.
AYES: Kowall, Long, Melton, Middleton, Molnar, Moss, Nash, Palmer, Patterson, Potter, Scott,
Suarez, Wilson, Woodward, Zack, Bullard, Coulter, Crawford, Douglas, Gershenson, Gregory,
Hatchett, Jamian. (23)
NAYS: Rogers. (1)
A sufficient majority having voted in favor, the resolution was adopted.
REPORT (MISC. #05241)
BY: General Government Committee, William R. Patterson, Chairperson
IN RE: BUILDING AUTHORITY – AUTHORIZATION TO ENTER INTO AN AGREEMENT INVOLVING
THE OAKVIDEO PROJECT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The General Government Committee, having reviewed the above-titled resolution on
September 26, 2005, reports with a recommendation that the 5th BE IT FURTHER RESOLVED
paragraph of the resolution be amended, as follows:
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners is to receive
through the appropriate committees a copy of quarterly reports detailing the royalty payments and
information. required in Section 4.4 specifying that the “Licensor shall deliver to Licensee every
four (4) months, a report stating the total number of copies of the Software that have been
licensed by Licensee, and will separately identify copies of promotional software.”
Commissioners Minutes Continued. October 6, 2005
489
Chairperson, on behalf of the General Government Committee, I move acceptance of the foregoing
report.
GENERAL GOVERNMENT COMMITTEE
MISCELLANEOUS RESOLUTION #05241
BY: Planning and Building Committee, Charles E. Palmer, Chairperson
IN RE: BUILDING AUTHORITY - AUTHORIZATION TO ENTER INTO AN AGREEMENT INVOLVING
THE OAKVIDEO PROJECT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners adopted Misc. Resolution #01265, to authorize
the Oakland County Building Authority to issue $6.0 million in bonds related to the integrated video and
data transmission and related records management system (called “OakVideo”) and has been overseeing
the project for the past several years; and
WHEREAS the OakVideo project is a unique video conferencing system involving a complex
conferencing system and roughly 100 end-points using the County’s OAKNet; and
WHEREAS the Building Authority will expend approximately $6.7 million (including $700,000 received
from the COPS MORE grant) in developing, equipping and deploying OakVideo in support of the law
enforcement functions in the cities, villages and townships (CVTs) located in Oakland County and the
County’s operations (Sheriff, Circuit Court, District Court, Prosecutor, Community Corrections and other
law enforcement functions); and
WHEREAS the OakVideo system has significant value and is positively impacting CVT costs through the
reduction of police officer/deputy time in offender transport, warrants obtained from local police
departments/Sheriff substations from the Prosecutor’s Office, and improved security in courtrooms,
among other benefits; and
WHEREAS the OakVideo system has substantial value to other law enforcement agencies, courts,
prosecutors, and other entities outside Oakland County; and
WHEREAS County administration has discussed with the Building Authority members and notified the
Board of Commissioners through the attached memorandum dated August 6, 2005, a proposal to enter
into a contract for the licensing, marketing and sale of the OakVideo product throughout the United
States; and
WHEREAS Oakland County has sought and obtained the services of an outside copyright attorney and
has filed a copyright with the federal government in order to protect the County's interests in this
intellectual product; and
WHEREAS a request for proposal for licensing, marketing and sale of the OakVideo product was issued
to approximately a dozen companies (IBM, CA, Tyco, Oracle, etc.), and these companies were
encouraged to come to a pre-bid demonstration; and
WHEREAS a group of four companies (Integrated Digital Systems, LLC (IDS) as prime and SAIC, Simtrol
and Cox Communications as subcontractors) has been selected to best license, market and sell the
OakVideo product; and
WHEREAS the status of the licensing, marketing and sale of the OakVideo project has been previously
reported to the Oakland County Building Authority Board; and
WHEREAS Simtrol has offered over $130,000 of software and related services to embed software
components to better manage the operating status of the OakVideo project (in lieu of the present labor-
intensive monitoring required) at no cost to the County; and
WHEREAS a summary of the contract negotiated to market OakVideo nationally is attached, along with
the contract.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
Award of Contract/Software License Agreement with Integrated Digital Systems, LLC (IDS) relative to the
OakVideo System for a term of ten (10) years.
BE IT FURTHER RESOLVED that Integrated Digital Systems, LLC (IDS) is identified as the primary
contractor, with SAIC, Simtrol and Cox Communications being identified as subcontractors.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the
acceptance of software and related services from Simtrol (valued at approximately $130,000) for
embedding software components to better manage the operating status of the OakVideo project at no
cost to Oakland County.
Commissioners Minutes Continued. October 6, 2005
490
BE IT FURTHER RESOLVED that the attached agreement provides for Oakland County to receive a
royalty fee equal to five (5%) percent of the Licensee's Gross receipts attributable to the sale or licensing
of the Software and derivative works ("Royalties") during the term of this Contract.
BE IT FURTHER RESOLVED that royalties received under the terms of the attached Agreement are to
be deposited into a special account within the Oakland County General Fund identified for this purpose.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners is to receive through the
appropriate committees a copy of quarterly reports detailing the royalty payments and information.
BE IT FURTHER RESOLVED that any modifications to the terms of the attached Agreement shall come
before the Oakland County Board of Commissioners for approval.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson of the Board to execute the attached Award of Contract/Software License Agreement on
behalf of Oakland County.
Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing
resolution.
PLANNING AND BUILDING COMMITTEE
Copy of a memo from Robert Daddow, Deputy County Executive I, Software License Agreement, and
Certificate of Liability Insurance on file in County Clerk’s office.
REPORT (MISC. #05241)
BY: Planning and Building Committee, Charles E. Palmer, Chairperson
IN RE: BUILDING AUTHORITY - AUTHORIZATION TO ENTER INTO AN AGREEMENT INVOLVING
THE OAKVIDEO PROJECT
To the Oakland County Finance Committee
Chairperson, Ladies and Gentlemen:
The Planning and Building Committee having reviewed the above referenced resolution suggests to the
Finance Committee that they work with County Administration to establish a plan for the expenditure of
the potential revenue from the "OakVideo" Software License Agreement with Integrated Digital Systems,
LLC.
Chairperson, on behalf of the Planning and Building Committee, I move acceptance of the foregoing
report.
PLANNING AND BUILDING COMMITTEE
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #05242
BY: Planning and Building Committee, Charles E. Palmer, Chairperson
IN RE: DRAIN COMMISSIONER – OAKLAND COUNTY ROCHESTER HILLS WATER SUPPLY AND
SEWAGE DISPOSAL SYSTEM BONDS, SERIES 2005 BOND RESOLUTION
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the City of Rochester Hills (the “City”) and the County of Oakland (the “County”) have entered
into the Oakland County Water Supply and Sewage Disposal Systems for Rochester Hills – Extension
No. 5A Project Contract dated as of May 1, 2005 (the "Contract"), pursuant to the provisions of Act 342,
Public Acts of Michigan, 1939, as amended (“Act 342), and especially Sections 5a, 5b and 5c thereof with
respect to the acquisition, construction, and financing of water supply and sewage disposal facilities to
improve, enlarge and extend the Oakland County Water Supply and Sewage Disposal Systems for
Rochester Hills (the "Project"); and
WHEREAS an estimate of the cost of the Project in the amount of $5,913,000 has been prepared and
has been approved by the Board of Commissioners of the County; and
WHEREAS after the opening of and based upon construction bids for the Project, the Board of
Commissioners now desires to proceed with the acquisition, construction and financing of the Project and
the issuance of bonds of the County in an aggregate principal amount of not to exceed $3,800,000 to
defray all or part of the cost of the Project.
Commissioners Minutes Continued. October 6, 2005
491
NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of the County of Oakland,
Michigan, as follows:
1. AUTHORIZATION OF BONDS – PURPOSE. Bonds of the County aggregating the
principal sum of not to exceed Three Million Eight Hundred Thousand Dollars
($3,800,000) shall be issued and sold pursuant to the provisions of Act 342, and other
applicable statutory provisions, for the purpose of defraying all or part of the cost of the
Project.
2. BOND DETAILS. The bonds shall be designated "Oakland County Rochester Hills Water
Supply and Sewage Disposal System Bonds, Series 2005," shall be dated as of the date
approved by the County Drain Commissioner, County Agency for the Project (the "County
Agency"); shall be numbered from 1 upwards; shall be fully registered; shall be in the
denomination of $5,000 each or any integral multiple thereof not exceeding the aggregate
principal amount for each maturity at the option of the purchaser thereof; shall bear
interest at a rate or rates not exceeding 6% per annum as shall be determined by the
County Agency at the time of sale; shall be payable as to interest on such dates as shall
be determined by the County Agency; and shall be serial bonds and/or term bonds and
mature in such amounts and on such dates and in such years as shall be determined by
the County Agency; provided, however, that the final maturity of a series of bonds shall
not be more than 30 years after the date that such series of bonds is delivered to the
initial purchasers thereof.
3. PAYMENT OF PRINCIPAL AND INTEREST. The principal of and interest on the bonds
shall be payable in lawful money of the United States. Principal shall be payable upon
presentation and surrender of the bonds to the bond registrar and paying agent as they
severally mature. Interest shall be paid to the registered owner of each bond as shown
on the registration books at the close of business on the 15th day of the calendar month
preceding the month in which the interest payment is due. Interest shall be paid when
due by check or draft drawn upon and mailed by the bond registrar and paying agent to
the registered owner at the registered address.
4. BOOK-ENTRY SYSTEM. Initially, one fully-registered bond for each maturity, in the
aggregate amount of such maturity, shall be issued in the name of Cede & Co., as
nominee of The Depository Trust Company ("DTC") for the benefit of other parties (the
"Participants") in the book-entry-only transfer system of DTC. In the event the County
determines that it is in the best interest of the County not to continue the book-entry
system of transfer or that the interests of the holders of the bonds might be adversely
affected if the book-entry system of transfer is continued, the County may notify DTC and
the bond registrar and paying agent, whereupon DTC will notify the Participants of the
availability through DTC of bond certificates. In such event, the bond registrar and
paying agent shall deliver, transfer and exchange bond certificates as requested by DTC
and any Participant or "beneficial owner" in appropriate amounts in accordance with this
Resolution. DTC may determine to discontinue providing its services with respect to the
bonds at any time by giving notice to the County and the bond registrar and paying agent
and discharging its responsibilities with respect thereto under applicable law or the
County may determine that DTC is incapable of discharging its duties and may so advise
DTC. In either such event, the County shall use reasonable efforts to locate another
securities depository. Under such circumstances (if there is no successor securities
depository), the County and the bond registrar and paying agent shall be obligated to
deliver bond certificates in accordance with the procedures established by this
Resolution. In the event bond certificates are issued, the provisions of this Resolution
shall apply to, among other things, the transfer and exchange of such certificates and the
method of payment of principal of and interest on such certificates. Whenever DTC
requests the County and the bond registrar and paying agent to do so, the County and
the bond registrar and paying agent shall cooperate with DTC in taking appropriate action
after reasonable notice to make available one or more separate certificates evidencing
the bonds to any Participant having bonds certified to its DTC account or to arrange for
another securities depository to maintain custody of certificates evidencing the bonds.
Commissioners Minutes Continued. October 6, 2005
492
Notwithstanding any other provision of this Resolution to the contrary, so long as any
bond is registered in the name of Cede & Co., as nominee of DTC, all payments with
respect to the principal of, interest on and redemption premium, if any, on such bonds
and all notices with respect to the bonds shall be made and given, respectively, to DTC
as provided in the Blanket Issuer Letter of Representations relating to the bonds. The
County Treasurer and the County Agency are each authorized to sign the Blanket Issuer
Letter of Representations on behalf of the County, in such form as the such officer deems
necessary or appropriate in order to accomplish the issuance of the bonds in accordance
with law and this Resolution.
5. OPTIONAL PRIOR REDEMPTION. The bonds shall be subject to redemption prior to
maturity upon such terms and conditions as shall be determined by the County Agency.
6. BOND REGISTRAR AND PAYING AGENT. The County Treasurer shall designate, and
may enter into an agreement with, a bond registrar and paying agent for the bonds which
shall be a bank or trust company located in the State of Michigan which is qualified to act
in such capacity under the laws of the United States of America or the State of Michigan.
The County Treasurer from time to time as required may designate a similarly qualified
successor bond registrar and paying agent.
7. EXECUTION, AUTHENTICATION AND DELIVERY OF BONDS. The bonds shall be
executed in the name of the County by the facsimile signatures of the Chairperson of the
Board of Commissioners and the County Clerk and authenticated by the manual
signature of an authorized representative of the bond registrar and paying agent, and the
seal of the County (or a facsimile thereof) shall be impressed or imprinted on the bonds.
After the bonds have been executed and authenticated for delivery to the original
purchaser thereof, they shall be delivered by the County Treasurer to the purchaser upon
receipt of the purchase price. Additional bonds bearing the facsimile signatures of the
Chairperson of the Board of Commissioners and the County Clerk and upon which the
seal of the County (or a facsimile thereof) is impressed or imprinted may be delivered to
the bond registrar and paying agent for authentication and delivery in connection with the
exchange or transfer of bonds. The bond registrar and paying agent shall indicate on
each bond the date of its authentication.
8. EXCHANGE AND TRANSFER OF BONDS. Any bond, upon surrender thereof to the
bond registrar and paying agent with a written instrument of transfer satisfactory to the
bond registrar and paying agent duly executed by the registered owner or his duly
authorized attorney, at the option of the registered owner thereof, may be exchanged for
bonds of any other authorized denominations of the same aggregate principal amount
and maturity date and bearing the same rate of interest as the surrendered bond.
Each bond shall be transferable only upon the books of the County, which shall be kept
for that purpose by the bond registrar and paying agent, upon surrender of such bond
together with a written instrument of transfer satisfactory to the bond registrar and paying
agent duly executed by the registered owner or his duly authorized attorney.
Upon the exchange or transfer of any bond, the bond registrar and paying agent on
behalf of the County shall cancel the surrendered bond and shall authenticate and deliver
to the transferee a new bond or bonds of any authorized denomination of the same
aggregate principal amount and maturity date and bearing the same rate of interest as
the surrendered bond. If, at the time the bond registrar and paying agent authenticates
and delivers a new bond pursuant to this section, payment of interest on the bonds is in
default, the bond registrar and paying agent shall endorse upon the new bond the
following: "Payment of interest on this bond is in default. The last date to which interest
has been paid is _________________."
The County and the bond registrar and paying agent may deem and treat the person in
whose name any bond shall be registered upon the books of the County as the absolute
owner of such bond, whether such bond shall be overdue or not, for the purpose of
receiving payment of the principal of and interest on such bond and for all other
purposes, and all payments made to any such registered owner, or upon his order, in
accordance with the provisions of Section 3 of this Resolution shall be valid and effectual
to satisfy and discharge the liability upon such bond to the extent of the sum or sums so
Commissioners Minutes Continued. October 6, 2005
493
paid, and neither the County nor the bond registrar and paying agent shall be affected by
any notice to the contrary. The County agrees to indemnify and save the bond registrar
and paying agent harmless from and against any and all loss, cost, charge, expense,
judgment or liability incurred by it, acting in good faith and without negligence hereunder,
in so treating such registered owner.
For every exchange or transfer of bonds, the County or the bond registrar and paying
agent may make a charge sufficient to reimburse it for any tax, fee or other governmental
charge required to be paid with respect to such exchange or transfer, which sum or sums
shall be paid by the person requesting such exchange or transfer as a condition
precedent to the exercise of the privilege of making such exchange or transfer.
The bond registrar and paying agent shall not be required to transfer or exchange bonds
or portions of bonds which have been selected for redemption.
9. FORM OF BONDS. The bonds shall be in substantially the following form, with such
additions, deletions and modifications as are approved by the County Agency and
consistent with the terms of this Resolution.
[FORM OF BOND]
UNITED STATES OF AMERICA
STATE OF MICHIGAN
COUNTY OF OAKLAND
OAKLAND COUNTY ROCHESTER HILLS WATER SUPPLY
AND SEWAGE DISPOSAL SYSTEM BOND, SERIES 2005
INTEREST RATE MATURITY DATE DATE OF ORIGINAL ISSUE CUSIP
Registered Owner:
Principal Amount:
The County of Oakland, State of Michigan (the "County") acknowledges itself indebted to and for value
received hereby promises to pay to the Registered Owner identified above, or registered assigns, the
Principal Amount set forth above on the Maturity Date specified above, unless redeemed prior thereto as
hereinafter provided, upon presentation and surrender of this bond at
____________________________________________ in the city of _______________, Michigan, the
bond registrar and paying agent, and to pay to the Registered Owner, as shown on the registration books
at the close of business on the 15th day of the calendar month preceding the month in which an interest
payment is due, by check or draft drawn upon and mailed by the bond registrar and paying agent by first
class mail postage prepaid to the Registered Owner at the registered address, interest on such Principal
Amount from the Date of Original Issue or such later date through which interest shall have been paid
until the County's obligation with respect to the payment of such Principal Amount is discharged at the
rate per annum specified above. Interest is payable on the first days of _________ and ________ in
each year, commencing ____________ 1, 200_. Principal and interest are payable in lawful money of
the United States of America.
This bond is one of a series of bonds aggregating the principal sum of
_______________________________ Dollars ($_________) issued by the County under and pursuant
to and in full conformity with the Constitution and Statutes of Michigan (especially Act No. 342, Public
Acts of 1939, as amended) and a bond authorizing resolution adopted by the Board of Commissioners of
the County (the "Resolution") for the purpose of defraying part of the cost of acquiring and constructing
water supply and sewage disposal facilities to improve, enlarge and extend the Oakland County Water
Supply and Sewage Disposal Systems for Rochester Hills to serve the County and the City of Rochester
Hills (the “City”). The bonds of this series are issued in anticipation of payments to be made by the City,
in the aggregate principal amount of ___________________________ Dollars ($________), pursuant to
a contract between the County and the City. The full faith and credit of the City have been pledged to the
prompt payment of the foregoing amount and the interest thereon as the same become due. As
additional security the full faith and credit of the County have been pledged for the prompt payment of the
principal of and interest on the bonds of this series. Taxes levied by the City and the County to pay the
Commissioners Minutes Continued. October 6, 2005
494
principal of and interest on the bonds of this series are subject to constitutional, statutory and charter tax
limitations.
This bond is transferable, as provided in the Resolution, only upon the books of the County kept for that
purpose by the bond registrar and paying agent, upon the surrender of this bond together with a written
instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the Registered
Owner or his attorney duly authorized in writing. Upon the exchange or transfer of this bond a new bond
or bonds of any authorized denomination, in the same aggregate principal amount and of the same
interest rate and maturity, shall be authenticated and delivered to the transferee in exchange therefor as
provided in the Resolution, and upon payment of the charges, if any, therein provided. Bonds so
authenticated and delivered shall be in the denomination of $5,000 or any integral multiple thereof not
exceeding the aggregate principal amount for each maturity.
The bond registrar and paying agent shall not be required to transfer or exchange bonds or portions of
bonds which have been selected for redemption.
MANDATORY PRIOR REDEMPTION
Bonds maturing in the year ____ are subject to mandatory prior redemption at par and accrued interest
as follows:
Redemption Date Principal Amount of
Bonds to be Redeemed
Bonds or portions of bonds to be redeemed by mandatory redemption shall be selected by lot.
(REPEAT IF MORE THAN ONE TERM BOND)
OPTIONAL PRIOR REDEMPTION
Bonds maturing prior to ________ 1, 200_, are not subject to redemption prior to maturity. Bonds
maturing on and after ________ 1, 200_, are subject to redemption prior to maturity at the option of the
County, in such order as shall be determined by the County, on any one or more interest payment dates
on and after ________ 1, 200_. Bonds of a denomination greater than $5,000 may be partially redeemed
in the amount of $5,000 or any integral multiple thereof. If less than all of the bonds maturing in any year
are to be redeemed, the bonds or portions of bonds to be redeemed shall be selected by lot. The
redemption price shall be the par value of the bond or portion of the bond called to be redeemed plus
interest to the date fixed for redemption and a premium as follows:
__% of the par value of each bond called for redemption on or after ________ 1, 200_, but
prior to ________ 1, 200_;
__% of the par value of each bond called for redemption on or after ________ 1, 200_, but
prior to ________ 1, 200_;
No premium if called for redemption on or after ________ 1, 200_.
Not less than thirty days' nor more than sixty days' notice of redemption shall be given to the holders of
bonds called to be redeemed by mail to the registered holder at the registered address. Bonds or
portions of bonds called for redemption shall not bear interest after the date fixed for redemption,
provided funds are on hand with the bond registrar and paying agent to redeem the same.
It is hereby certified, recited and declared that all acts, conditions and things required to exist, happen
and be performed precedent to and in the issuance of the bonds of this series, existed, have happened
and have been performed in due time, form and manner as required by law, and that the total
indebtedness of the County, including the series of bonds of which this bond is one, does not exceed any
constitutional or statutory limitation.
IN WITNESS WHEREOF, the County of Oakland, Michigan, by its Board of Commissioners, has caused
this bond to be executed in its name by facsimile signatures of the Chairperson of the Board of
Commissioners and the County Clerk and its corporate seal (or a facsimile thereof) to be impressed or
imprinted hereon. This bond shall not be valid unless the Certificate of Authentication has been manually
executed by an authorized representative of the bond registrar and paying agent.
COUNTY OF OAKLAND
Commissioners Minutes Continued. October 6, 2005
495
By:
Chairperson, Board of Commissioners
[SEAL]
And:
County Clerk
CERTIFICATE OF AUTHENTICATION
This bond is one of the bonds described in the within mentioned Resolution.
Bond Registrar and Paying Agent
By:
Authorized Representative
AUTHENTICATION DATE:
ASSIGNMENT
For value received, the undersigned hereby sells, assigns and transfers unto
______________________________________________________________________________
(please print or type name, address and taxpayer identification number of transferee) the within bond and
all rights thereunder and hereby irrevocably constitutes and appoints
______________________________________________________________________________
attorney to transfer the within bond on the books kept for registration thereof, with full power of
substitution in the premises.
Dated: ____________________ __________________________________________
Signature Guaranteed: __________________________________________
Signature(s) must be guaranteed by an eligible guarantor institution participating in a Securities Transfer
Association recognized signature guarantee program.
[END OF BOND FORM]
10. SECURITY. The bonds shall be issued in anticipation of payments to be made by the
City pursuant to the Contract. The bonds shall be secured primarily by the full faith and
credit pledge made by the City in the Contract pursuant to the authorization contained in
Act 342. As additional and secondary security the full faith and credit of the County are
pledged for the prompt payment of the principal of and interest on the bonds as the same
shall become due. If the City shall fail to make a payment to the County which is
sufficient to pay the principal of, premium, if any, and interest on the bonds as the same
shall become due, then an amount sufficient to pay the deficiency shall be advanced from
the general fund of the County. Taxes imposed by the County shall be subject to
constitutional and statutory limitations.
11. DEFEASANCE. In the event cash or direct obligations of the United States or obligations
the principal of and interest on which are guaranteed by the United States, or a
combination thereof, the principal of and interest on which, without reinvestment, come
due at times and in amounts sufficient to pay, at maturity or irrevocable call for earlier
optional redemption, the principal of, premium, if any, and interest on the bonds, or any
portion thereof, shall have been deposited in trust, this Resolution shall be defeased with
respect to such bonds, and the owners of the bonds shall have no further rights under
this Resolution except to receive payment of the principal of, premium, if any, and interest
Commissioners Minutes Continued. October 6, 2005
496
on such bonds from the cash or securities deposited in trust and the interest and gains
thereon and to transfer and exchange bonds as provided herein.
12. PRINCIPAL AND INTEREST FUND. There shall be established for the bonds a Principal
and Interest Fund which shall be kept in a separate bank account, provided, however,
that such Principal and Interest Fund may be pooled or combined for deposit or
investment purposes with other debt retirement funds created for nonvoted debt of the
County (other than any special assessment debt). From the proceeds of the sale of the
bonds there shall be set aside in the Principal and Interest Fund any premium and
accrued interest received from the purchaser of the bonds at the time of delivery of the
same. All payments received from the City pursuant to the Contract are pledged for
payment of the principal of and interest on the bonds and expenses incidental thereto
and as received shall be placed in the Principal and Interest Fund.
13. CONSTRUCTION FUND. The remainder of the proceeds of the sale of the bonds shall
be set aside in a construction fund for the Project and used to defray the cost of the
Project in accordance with the provisions of the Contract.
14. APPROVAL OF MICHIGAN DEPARTMENT OF TREASURY – EXCEPTION FROM
PRIOR APPROVAL.
The issuance and sale of the bonds shall be subject to the County obtaining qualified
status or prior approval from the Department of Treasury of the State of Michigan
pursuant to Act 34, Public Acts of Michigan, 2001, as amended ("Act 34"), and, if
necessary, the County Treasurer and County Agency are each hereby authorized and
directed to make application to the Department of Treasury for approval to issue and sell
the bonds as provided by the terms of this Resolution and by Act 34. The County
Treasurer and County Agency are authorized to pay any filing fees required in connection
with obtaining qualified status or prior approval from the Department of Treasury. The
County Treasurer and County Agency are further authorized to request such waivers of
the requirements of the Department of Treasury or Act 34 as necessary or desirable in
connection with the sale of the bonds.
15. SALE, ISSUANCE, DELIVERY, TRANSFER AND EXCHANGE OF BONDS. The County
Agency is hereby authorized to determine the principal amount of the bonds to be sold
and to determine the other bond details as described in Section 2 hereof and the terms
and conditions for prior redemption as described in Section 5 hereof. In addition, in order
to save the cost of publication of an official notice of sale, the County Agency is hereby
authorized to sell the bonds at a negotiated sale after solicitation of proposals from
prospective purchasers by Municipal Financial Consultants Incorporated, which is hereby
appointed as the County's financial consultant for the bonds. The bonds shall be sold at
a price that is not less than 98.5% of their par value, as determined by the County
Agency. The County's financial consultant is authorized to solicit proposals from at least
twenty-five prospective purchasers and to circulate a request for proposal at least seven
days prior to the date fixed for receipt of proposals for the purchase of the bonds. The
request for proposal shall be in the form approved by the County Agency. The financial
consultant is hereby designated to act for and on behalf of the County Agency to receive
proposals for the purchase of the Bonds and to take all other steps necessary in
connection with the sale and delivery thereof. The County Agency is hereby authorized
to determine the low proposer on the Bonds and to award the Bonds to such low
proposer. The County Agency is hereby authorized to do all other things necessary to
effectuate the sale, issuance, delivery, transfer and exchange of the Bonds in accordance
with the provisions of this Resolution.
16. REPLACEMENT OF BONDS. Upon receipt by the County Treasurer of proof of
ownership of an unmatured bond, of satisfactory evidence that the bond has been lost,
apparently destroyed or wrongfully taken and of security or indemnity which complies
with applicable law and is satisfactory to the County Treasurer, the County Treasurer
may authorize the bond registrar and paying agent to deliver a new executed bond to
replace the bond lost, apparently destroyed or wrongfully taken in compliance with
applicable law. In the event an outstanding matured bond is lost, apparently destroyed or
wrongfully taken, the County Treasurer may authorize the bond registrar and paying
Commissioners Minutes Continued. October 6, 2005
497
agent to pay the bond without presentation upon the receipt of the same documentation
required for the delivery of a replacement bond. The bond registrar and paying agent, for
each new bond delivered or paid without presentation as provided above, shall require
the payment of expenses, including counsel fees, which may be incurred by the bond
registrar and paying agent and the County in the premises. Any bond delivered pursuant
the provisions of this Section 16 in lieu of any bond lost, apparently destroyed or
wrongfully taken shall be of the same form and tenor and be secured in the same manner
as the bond in substitution for which such bond was delivered.
17. OFFICIAL STATEMENT. The County Agency and the County Treasurer are each
authorized to cause the preparation of an official statement for the bonds for the purpose
of enabling compliance with Rule 15c2-12 issued under the Securities Exchange Act of
1934, as amended (the "Rule") and to do all other things necessary to enable compliance
with the Rule. After the award of the bonds, the County will provide copies of a "final
official statement" (as defined in paragraph (e)(3) of the Rule) on a timely basis and in
reasonable quantity as requested by the successful bidder or bidders to enable such
bidder or bidders to comply with paragraph (b)(4) of the Rule and the rules of the
Municipal Securities Rulemaking Board.
18. CONTINUING DISCLOSURE. The County Treasurer is authorized to execute a
certificate of the County, constituting an undertaking to provide ongoing disclosure about
the County for the benefit of the holders of the bonds as required under paragraph (b)(5)
of the Rule, and amendments to such certificate from time to time in accordance with the
terms of the certificate (the certificate and any amendments thereto are collectively
referred to herein as the "Continuing Disclosure Certificate"). The County hereby
covenants and agrees that it will comply with and carry out all of the provisions of the
Continuing Disclosure Certificate.
19. TAX COVENANT. The County covenants to comply with all requirements of the Internal
Revenue Code of 1986, as amended, necessary to assure that the interest on the bonds
will be and will remain excludable from gross income for federal income tax purposes.
The County Agency, the County Treasurer, the County Clerk and other appropriate
County officials are authorized to do all things necessary to assure that the interest on
the bonds will be and will remain excludable from gross income for federal income tax
purposes.
20. CONFLICTING RESOLUTIONS. All resolutions and parts of resolutions insofar as they
may be in conflict herewith are hereby rescinded.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution.
PLANNING AND BUILDING COMMITTEE
STATE OF MICHIGAN )
)ss
COUNTY OF OAKLAND )
I hereby certify that the foregoing is a true and complete copy of a resolution duly adopted by the Board of
Commissioners of the County of Oakland at a regular meeting held on the 27th day of October, 2005, the
original of which resolution is on file in my office. I further certify that notice of said meeting was given in
accordance with the provisions of the open meetings act.
Clerk, County of Oakland
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Moved by Wilson supported by Zack the rules be suspended to bring Miscellaneous Resolution #05243 –
BOARD OF COMMISSIONERS – AMENDMENT TO MISCELLANEOUS RESOLUTION #05152 –
INCREASE TO MEMBERSHIP OF THE CRIMINAL JUSTICE COORDINATING COUNCIL before the
Board for immediate consideration.
Commissioners Minutes Continued. October 6, 2005
498
Vote on suspension of the rules:
AYES: Long, Melton, Middleton, Molnar, Moss, Nash, Palmer, Patterson, Potter, Rogers, Scott,
Suarez, Wilson, Woodward, Zack, Bullard, Coulter, Crawford, Douglas, Gershenson, Gregory,
Hatchett, Jamian, Kowall. (24)
NAYS: None. (0)
A sufficient majority having voted in favor, the rules were suspended and Miscellaneous Resolution
#05243 was before the Board.
MISCELLANEOUS RESOLUTION #05243
BY: Commissioners Eric Wilson, District #3, Hugh D. Crawford, District #9, Eileen T. Kowall, District #6,
Helaine Zack, District #22
IN RE: BOARD OF COMMISSIONERS - AMENDMENT TO MISCELLANEOUS RESOLUTION #05152
- INCREASE TO MEMBERSHIP OF THE CRIMINAL JUSTICE COORDINATING COUNCIL
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Miscellaneous Resolution #05152 was adopted on September 22, 2005, authorizing creation
of the Oakland County Criminal Justice Coordinating Council; and
WHEREAS Council membership was established to provide a forum where key justice system agency
officials and other officials of general government may discuss and address justice system issues; and
WHEREAS Council membership currently includes:
Oakland County Sheriff
Oakland County Prosecuting Attorney
Oakland County Circuit Court Chief Judge
Oakland County Community Corrections Manager
Oakland County Circuit Court Probation Manager
Oakland County Executive
Oakland County Corporation Counsel
1 Representative of the Oakland County Police Chiefs
5 Members of the Oakland County Board of Commissioners
(3 from the majority party and 2 from the minority party)
Oakland County 52nd District Court Chief Judge
1 Judge nominated by the District Court Judges Association
(consisting of District Courts: 35, 43, 44, 45A, 45B, 46, 47, 48, 50 and 51)
1 Representative of the Criminal Defense Bar, appointed by the Oakland County Bar Association
2 Representatives of the public at large, appointed by the Board of Commissioners
WHEREAS it has been determined that it would be in the best interest of the County to increase the
Council membership from eighteen (18) to twenty-one (21) by adding one additional representative for the
County Executive, one additional representative for the 52nd District Court and one additional
representative for the District Court Judges Association.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
authorizes three additional seats on the Council, one representing the County Executive, one
representing the 52nd District Court and one representing the District Court Judges Association.
BE IT FURTHER RESOLVED that, consistent with Miscellaneous Resolution #05152, each member of
the Council shall have voting rights and may designate one alternate who would have voting rights in their
absence.
Chairperson, we move the adoption of the foregoing resolution.
ERIC WILSON, HELAINE ZACK, EILEEN
KOWALL, HUGH CRAWFORD, BILL BULLARD
Moved by Wilson supported by Zack the resolution be adopted.
Discussion followed.
Commissioners Minutes Continued. October 6, 2005
499
Vote on resolution:
AYES: Melton, Middleton, Molnar, Moss, Nash, Palmer, Patterson, Potter, Rogers, Scott,
Suarez, Wilson, Woodward, Zack, Bullard, Coulter, Crawford, Douglas, Gershenson, Gregory,
Hatchett, Jamian, Kowall, Long. (24)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #05244
BY: Sue Ann Douglas, District #12; John Scott, District #5
IN RE: RESCIND COUNTY COMMISSIONERS ADDITIONAL 2% SALARY INCREASE FOR 2005-
2006 TERM
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Commissioners, by law, can only set a salary rate for the next board of commissioners’ term
of office; and
WHEREAS Oakland County Commissioners’ salary adjustments have been one year behind county
general salary adjustments; and
WHEREAS the commission has, in the past, adjusted commissioner salaries for the next term of office by
combining the actual general salary adjustment amounts for the year before the new term begins and the
first year of the new term; and
WHEREAS the combined amount of the two years of general salary adjustments was applied to the next
term at the beginning of the term; and
WHEREAS a 2% and a 3% general salary increase for 2004 and 2005 was combined and commissioners
salaries were adjusted 5% for the 2005-06 term; and
WHEREAS the Michigan State legislature changed the law allowing commissioners salaries to be
adjusted each year of their two year term; and
WHEREAS the Michigan State legislature also allowed a one time catch-up salary adjustment to be
applied to commissioner salaries for the year 2006; and
WHEREAS the catch-up amount for Oakland County Commissioners’ salaries would add an additional
2% salary increase to commissioners 2005-2006 salary; and
WHEREAS this would mean that commissioners would receive the equivalent of three salary adjustments
during the 2005-2006 term; and
WHEREAS Michigan’s economy continues to be unstable and, according to census data, Michigan
salaries declined by 3% in 2004 and other reports indicate that the downward trend appears to be
continuing in 2005; and
WHEREAS Michigan is one of only eight states where income is declining; and
WHEREAS future State and Federal cuts will further erode Oakland County’s financial outlook.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners amends the
Fiscal Year 2006 County Budget by rescinding the additional 2% salary increase for the County
Commissioners’ 2005-2006 term of office by removing 2% from the Board of Commissioners Salaries line
item 2001 (51-211000-10000-2001) and accompanying adjustment to the Fringe Benefits line item 2074.
Chairperson, we move adoption of the foregoing resolution.
SUE ANN DOUGLAS, JOHN SCOTT, TIM
MELTON, GEORGE SUAREZ
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #05245
BY: Commissioner Mike Rogers, District #14
IN RE: BOARD OF COMMISSIONERS - SUPPORT FOR INVESTMENT IN QUALITY TRANSIT
ALONG THE WOODWARD CORRIDOR
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS in Oakland County, Woodward Avenue is the historic development engine of our many of our
established communities as the connector to the City of Detroit; and
Commissioners Minutes Continued. October 6, 2005
500
WHEREAS the conventional development pattern is costly to Oakland County taxpayers and is not
sustainable; and
WHEREAS if we can alter current development patterns to take advantage of existing infrastructure in
established communities, the established urban communities along the Woodward Avenue corridor will
become more vibrant and regional efficiency will increase, thereby reducing costs to Oakland County
taxpayers; and
WHEREAS if we can alter current development patterns to take advantage of existing infrastructure in
established communities, Oakland County's adjacent rural areas can be maintained, thereby protecting
some of Michigan’s best farmland, recreational areas and natural resources; and
WHEREAS vibrant urban environments provide the energy that is a magnet for the Creative Class who
produce the business innovations that can generate the next wave of economic vitality throughout
Oakland County; and
WHEREAS every citizen, no matter whether they have access to a car or not, should have the
opportunity to maximize their contribution to Oakland County; and
WHEREAS Oakland County should allow for a diversity of rural, suburban and urban opportunities so that
every person can have a choice to make their contribution in the way that suits them best.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners will continue to
work to expose and remove existing barriers to urban vitality in Oakland County.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners support a solid
investment in quality transit in Southeast Michigan, especially along the Woodward Corridor as a proven
and powerful tool to alter current development patterns and build vitality in our existing communities.
Chairperson, I move the adoption of the foregoing resolution.
MIKE ROGERS, GREG JAMIAN, THOMAS
MIDDLETON
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
Moved by Jamian supported by Gershenson the rules be suspended to bring Miscellaneous
Resolution #05246 – BOARD OF COMMISSIONERS – BREAST CANCER AWARENESS MONTH
before the Board for immediate consideration.
Vote on suspension of the rules:
AYES: Middleton, Molnar, Moss, Nash, Palmer, Potter, Rogers, Scott, Suarez, Wilson,
Woodward, Zack, Bullard, Coulter, Crawford, Douglas, Gershenson, Gregory, Hatchett, Jamian,
Kowall, Long, Melton. (23)
NAYS: None. (0)
A sufficient majority having voted in favor, the rules were suspended and Miscellaneous Resolution
#05246 was before the Board.
MISCELLANEOUS RESOLUTION #05246
BY: Commissioner Greg Jamian, District #16
IN RE: BOARD OF COMMISSIONERS - BREAST CANCER AWARENESS MONTH
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS October marks the 21st year of Breast Cancer Awareness Month, a campaign that has
boosted mammogram use, pushed for better treatments and saved lives; and
WHEREAS more and more women are getting mammograms to detect breast cancer in its earliest
stages. As a result, since 1991 death rates from the disease have come down every year; and
WHEREAS this is exciting progress, but unfortunately there are still women who do not take advantage of
early detection at all and others who do not get screening mammograms and clinical breast exams at
regular intervals; and
WHEREAS breast cancer is the most common cancer in women. Every 3 minutes a woman is diagnosed
with breast cancer; and
Commissioners Minutes Continued. October 6, 2005
501
WHEREAS another 212,000 new cases of breast cancer are expected to be diagnosed in the United
States in 2005. In Michigan, it is estimated that there will be 7,210 new cases of women with breast
cancer and 1,380 women dying from breast cancer in 2005; and
WHEREAS the survival rate of women who have breast cancer is 96% when detected in the early stages;
and
WHEREAS observing Breast Cancer Awareness Month provides a special opportunity to offer education
on the importance of monthly breast self-examinations and annual mammograms, the key components of
early detection.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
proclaims October 2005 as Breast Cancer Awareness Month in Oakland County.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners salutes the more than 2
million breast cancer survivors in the United States and the efforts of these survivors, volunteers and
professionals who combat breast cancer each day.
BE IT FURTHER RESOLVED that it is the hope of the Oakland County Board of Commissioners that by
observing October as Breast Cancer Awareness Month, this raises public awareness and empowers
people to be proactive in their preventative health care, a step that could save many lives.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners recognizes and
applauds the national and community organizations for their work in promoting awareness about breast
cancer by providing information and offering treatment to its sufferers.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners applauds the generosity
of Oakland County employees who, by participating in the Lee National Denim Day over the past 7 years,
have contributed over $32,000 to the Susan G. Komen Breast Cancer Foundation, the nation's largest
private fund-raiser of research dedicated solely to breast cancer.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners, in designating October
as Breast Cancer Awareness Month, urges the public to become more informed about the life-threatening
consequences of this disease and join in the battle against breast cancer by proudly wearing their pink
ribbon and encouraging all women to have monthly breast self-examinations and annual mammograms.
Chairperson, we move the adoption of the foregoing resolution.
GREG JAMIAN, SUE ANN DOUGLAS, JOHN
SCOTT, MICHAEL ROGERS, ERIC WILSON,
WILLIAM MOLNAR, JEFF POTTER, WILLIAM
PATTERSON, CHARLES PALMER, HUGH
CRAWFORD, CHUCK MOSS, DAVID
WOODWARD, BILL BULLARD, DAVID
COULTER, EILEEN KOWALL, GEORGE
SUAREZ, MATTIE HATCHETT, VINCENT
GREGORY, MARCIA GERSHENSON,
HELAINE ZACK
Moved by Jamian supported by Gershenson the resolution be adopted.
Discussion followed.
Vote on resolution:
AYES: Molnar, Moss, Nash, Palmer, Patterson, Potter, Rogers, Scott, Suarez, Wilson,
Woodward, Zack, Bullard, Coulter, Crawford, Douglas, Gershenson, Gregory, Hatchett, Jamian,
Kowall, Long, Melton, Middleton. (24)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
Commissioners Minutes Continued. October 6, 2005
502
MISCELLANEOUS RESOLUTION #05247
BY: Commissioner Jim Nash, District #15
IN RE: BOARD OF COMMISSIONERS – 52ND DISTRICT COURT GREEN BUILDING PROJECT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County prides itself on spearheading technological advancements and promoting
Oakland County as a premier place to live, work and play; and
WHEREAS globally, the new improvements in building design include: seeking maximum energy
efficiency to save long term costs, building designs to reduce heating/cooling needs, conservation of
water/sewer systems, using materials that cause less pollution in production and do not adversely affect
the health of building inhabitants, recycling materials on-site to save construction costs and reduce landfill
use and seeking the closest suppliers to limit transportation costs and energy use; and
WHEREAS the U.S. Green Building Council (USGBC) is the nation’s foremost association of leading
architects, engineers, corporate and academic researchers, designers, builders, contractors, landscapers
and construction material suppliers from across the building industry who work to promote buildings that
are environmentally responsible, profitable and healthy places to live and work; and
WHEREAS the USGBC has developed the Leadership in Energy and Environmental Design (LEED)
Green Building Rating System, which is a national consensus-based, market-driven building rating
system designed to rate the sustainability of building projects and implement green building practices.
This is a leading-edge system for designing, constructing and certifying the world’s greenest and best
buildings, while promoting sustainable development; and
WHEREAS the new court house to be constructed for the 52nd District Court in Northwestern Oakland
County offers Oakland County the opportunity to build a demonstration project for a green building that is
certified by the LEED program; and
WHEREAS a green building project at the court house is a worthwhile investment and will save the
county a great deal of money over the life of the building, bringing Oakland County into the growing field
of green development and LEED certification; and
WHEREAS this green building demonstration project will provide a showcase for county efforts to
increase the visibility of the Emerging Sectors program and reduce our building costs; and
WHEREAS the green building demonstration project would provide long term benefits to the county in the
form of lower utility bills for the life of the building, a 2-to-3 times longer life for the roof before
replacement is needed, a reduction of the heat island affect of the building and reduced storm water
runoff from the roof; and
WHEREAS additional applications within the green building project could include a green park lot - using
permeable pavement and bio-swales to reduce runoff to almost zero; and
WHEREAS grants are available through the Department of Environmental Quality for non-point pollution
mitigation, which would significantly offset the construction costs if approved; and
WHEREAS additional grants are available for projects such as geothermal heating/cooling systems and
solar and/or hydrogen power generation. These methods of heating and cooling save considerable funds
and would set an excellent example for future commercial development in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
recognizes the benefits of green building project to reduce building costs, while simultaneously
emphasizing state of the art strategies for sustainable site development, water savings, energy efficiency,
materials selection and indoor environmental quality.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests Facilities
Management to work with the Fiscal Services' Grant Administrator and Drain Commissioner's office to
identify and apply for federal and state grants that would support the 52nd District Court having a green
roof, green parking lot and other sustainable building features.
BE IT FURTHER RESOLVED that grant revenues generated for the green building project will reduce
construction and maintenance costs. These cost savings should be dedicated towards offsetting the costs
for LEED certification as overseen by the U.S. Green Building Council and to provide a solar power
system integrated into the building exterior and/or an on-site hydrogen power system.
Commissioners Minutes Continued. October 6, 2005
503
Chairperson, we move the adoption of the foregoing resolution.
JIM NASH, JEFF POTTER, DAVID
WOODWARD, VINCENT GREGORY, MATTIE
HATCHETT, GEORGE SUAREZ, MIKE
ROGERS, MARCIA GERSHENSON, WILLIAM
MOLNAR, TIM MELTON, DAVID COULTER,
HELAINE ZACK, TOM MIDDLETON, GREG
JAMIAN
The Chairperson referred the resolution to the Planning and Building Committee. There were no
objections.
MISCELLANEOUS RESOLUTION #05248
BY: Commissioner Thomas F. Middleton, District #4
IN RE: BOARD OF COMMISSIONERS - PROCESS FOR CONSIDERATION OF BOARD OF
COMMISSIONER'S LEADERSHIP STIPEND AND FISCAL YEAR 2006-2007 BUDGET AMENDMENT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS on September 22, 2005, the Oakland County Board of Commissioners adopted
Miscellaneous Resolution #05225 - the Fiscal Year 2006 Appropriations Act; and
WHEREAS a budget amendment was made on the floor to the Fiscal Year 2006 and Fiscal Year 2007
Finance Committee recommended budget, transferring, $18,500 in Fiscal Year 2006 and $25,000 in
Fiscal Year 2007, from the non-departmental Rate and Classification Change account to the Board of
Commissioners – Administration Budget, to cover the cost of the new classifications; and
WHEREAS the intention of this adopted amendment was to create the following new classifications
effective January 1, 2006: Chairperson – Board of Commissioners – at an annual salary $10,000 higher
than the salary assigned to the Commissioner classification; Vice Chairperson – Board of Commissioners
– at an annual salary of $5,000 higher than the salary assigned to the Commissioner classification and
Majority and Minority Party Caucus Chairpersons – Board of Commissioners – at an annual salary $5,000
higher than the salary assigned to the Commissioner classification; and
WHEREAS because the amendment for the additional stipend for Board of Commissioner's leadership
did not go through the committee process, the amount of misinformation that has been publicized
regarding this issue has caused confusion.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
amends the Fiscal Year 2006 and Fiscal Year 2007 Budget by removing the expenditure of $18,500 in
Fiscal Year 2006 and $25,000 in Fiscal Year 2007 from the Board of Commissioners – Administration
Budget, to cover the cost of the new classifications.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners amends the adopted
Board Rules to reflect that from this point forward any compensation increase given to any member of the
Board of Commissioners must go through the Board of Commissioners committee process with a
recommendation to and consideration by the Board of Commissioners.
Chairperson, we move the adoption of the foregoing resolution.
TOM MIDDLETON, EILEEN KOWALL, JOHN
SCOTT, SUE ANN DOUGLAS, JEFF POTTER,
TIM MELTON
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
Moved by Molnar supported by Melton the rules be suspended to bring Miscellaneous Resolution #05249
– BOARD OF COMMISSIONERS – EXTENSION OF THE REPORTING DEADLINE FOR THE SMALL
BUSINESS HEALTH CARE STUDY GROUP before the Board for immediate consideration.
Commissioners Minutes Continued. October 6, 2005
504
Vote on suspension of the rules:
AYES: Moss, Nash, Palmer, Patterson, Potter, Rogers, Suarez, Wilson, Woodward, Zack,
Bullard, Coulter, Crawford, Douglas, Gershenson, Gregory, Hatchett, Jamian, Kowall, Long,
Melton, Middleton, Molnar. (23)
NAYS: Scott. (1)
A sufficient majority having voted in favor, the rules were suspended and Miscellaneous Resolution
#05249 was before the Board.
MISCELLANEOUS RESOLUTION #05249
BY: Commissioner William D. Molnar, District #13
IN RE: BOARD OF COMMISSIONERS - EXTENSION OF THE REPORTING DEADLINE FOR THE
SMALL BUSINESS HEALTH CARE STUDY GROUP
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners adopted Miscellaneous Resolution #05049 to
establish the Small Business Health Care Study Group on April 14, 2005; and
WHEREAS the Small Business Health Care Study Group is to determine the feasibility and requirements
to establish a program in Oakland County that makes affordable health care accessible through small
businesses for their employees; and
WHEREAS Miscellaneous Resolution #05049 required the Small Business Health Care Study Group to
report back within 180 days - on or about October 14, 2005; and
WHEREAS the study group, having held 4 meetings since its inception, is in the process of gathering
needed information on the contractual relationship and obligations between the state and the county
under any proposed health care plan; and
WHEREAS the Small Business Health Care Study Group would like additional time to exercise its due
diligence in order to properly gather and evaluate information prior to presenting a recommendation to the
Board of Commissioners through the committee process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
authorizes that the reporting date for the Small Business Health Care Study Group be extended to
April 14, 2006.
Chairperson, we move the adoption of the foregoing resolution.
WILLIAM MOLNAR, JEFF POTTER, WILLIAM
PATTERSON, CHUCK MOSS, BILL BULLARD,
TIM MELTON, HUGH CRAWFORD, THOMAS
MIDDLETON, GREG JAMIAN
Moved by Molnar supported by Melton the resolution be adopted.
Discussion followed.
Vote on resolution:
AYES: Nash, Palmer, Patterson, Potter, Rogers, Suarez, Wilson, Woodward, Zack, Bullard,
Coulter, Crawford, Douglas, Gershenson, Gregory, Hatchett, Jamian, Kowall, Long, Melton,
Middleton, Molnar, Moss. (23)
NAYS: Scott. (1)
A sufficient majority having voted in favor, the resolution was adopted.
Commissioners Minutes Continued. October 6, 2005
505
MISCELLANEOUS RESOLUTION #05250
BY: Helaine Zack, District #22
IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF PLEASANT
RIDGE – FISCAL YEAR 2005 ALLOCATION
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners via Miscellaneous Resolution #05061 approved
the extension of the West Nile Virus Fund for Fiscal Year 2005; and
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 Fiscal Year 2005 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 Fiscal Year 2005 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 letter from George J. Miller, M.A., Manager/Health Officer of the Oakland County Health Division,
West Nile Virus Fund Reimbursement Request, Attachment A – Project Description, Attachment B –
Governing Body Resolution, and Attachment C – Expense Invoices on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Commissioner Mattie Hatchett addressed the Board and stated she invited the 15 victims of Hurricane
Katrina, who were present at the Board of Commissioners meeting, to have breakfast in the Oakland
Room Cafe. Commissioner Hatchett asked if there were any persons present who wished to contribute to
the cause, please feel free to do so.
The Board adjourned at 11:56 a.m. to the call of the Chair or October 27, 2005, at 9:30 a.m.
RUTH JOHNSON BILL BULLARD, JR.
Clerk/Register of Deeds Chairperson