HomeMy WebLinkAboutMinutes - 2008.04.10 - 8447152
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
April 10, 2008
Meeting called to order by Chairperson Bill Bullard, Jr. at 9:38 a.m. in the Courthouse Auditorium, 1200 N.
Telegraph Road, Pontiac, Michigan.
Roll called.
PRESENT: Bullard, Burns, Coulter, Crawford, Douglas, Gershenson, Gingell, Gosselin, Gregory,
Greimel, Hatchett, Kowall, Long, Middleton, Potter, Potts, Rogers, Scott, Spector, Woodward,
Zack. (21)
EXCUSED ABSENCE WITH NOTICE: Jacobsen, Nash, Suarez. (3)
EXCUSED ABSENCE PER MISCELLANEOUS RESOLUTION #04228: Coleman. (1)
Quorum present.
Invocation given by Hugh D. Crawford.
Pledge of Allegiance to the Flag.
Moved by Gregory supported by Potter the minutes of the March 20, 2008 Board Meeting be approved.
A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by Kowall supported by Coulter the agenda be amended as follows:
ITEMS NOT ON BOARD AGENDA
PLANNING AND BUILDING COMMITTEE
a. Planning and Economic Development Services’ Division Resolution Approving Project
Plan (Highland United Methodist Church Project) – Charter Township of Highland
(Reason for Suspension of Planning and Building Committee, item a.: Waiver of Rule III – Meeting held
immediately prior to the Board meeting.)
Vote on agenda, as amended:
AYES: Bullard, Burns, Coulter, Crawford, Douglas, Gershenson, Gingell, Gosselin, Gregory,
Greimel, Hatchett, Kowall, Long, Middleton, Potter, Potts, Rogers, Scott, Spector, Woodward,
Zack. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the agenda, as amended, was approved.
Deputy County Clerk James H. VanLeuven stated there were no written communications.
Commissioners Minutes Continued. April 10, 2008
153
Dr. Dudley-White gave a presentation on the Oakland County Board of Social Services Regarding Child
Care Fund and answered questions from the Commissioners.
Chairperson Bill Bullard, Jr. made the following statement: “A Public Hearing is now called on the
Planning and Economic Development Services Division Resolution Approving Project Plan (Highland
United Methodist Church Project) – Charter Township of Highland. Is there anyone present who wishes
to speak?” No one requested to speak and the Chairperson declared the Public Hearing closed.
The following people addressed the Board: Mike Zehnder, Director of Public Services, who introduced
Rick Anderson, Director of the Great Lakes National Cemetery; Commissioner Helaine Zack representing
United Way; Fran Fowlkes; Teresa Rodges; Malkia Newman of the Oakland County Community Mental
Health Board; April Hutchings and Ann Seavard.
Moved by Middleton supported by Spector the resolutions (with fiscal notes attached) on the Consent
Agenda be adopted (with accompanying reports being accepted). The vote for this motion appears on
page 169. The resolutions on the Consent Agenda follow (annotated by an asterisk {*}):
*MISCELLANEOUS RESOLUTION #08054
BY: Personnel Committee, Thomas Middleton, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEAR 2008 - 2009 LABOR AGREEMENT
FOR EMPLOYEES REPRESENTED BY THE AMERICAN FEDERATION OF STATE, COUNTY AND
MUNICIPAL EMPLOYEES (AFSCME), COUNCIL 25, LOCAL 2437
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland and the American Federation of State, County and Municipal
Employees have been negotiating a contract covering approximately 112 Family Court employees; and
WHEREAS a two year agreement has been reached for the period October 1, 2007, through September
30, 2009, and said agreement has been reduced to writing; and
WHEREAS this agreement provides for a 1% increase for Fiscal Year 2008, and effective with the
execution of this agreement, an additional 1% increase shall be provided to employees classified as
Deputy Register II; and
WHEREAS employees represented by this bargaining unit shall receive the same general increase as
approved by the Board of Commissioners for the general non-represented employees to take effect
during Fiscal Year 2009, with the employees in the Deputy Register II classification receiving an
additional 1% increase during Fiscal Year 2009; and
WHEREAS the employees represented by this bargaining unit shall have health care benefit contributions
as provided for in Miscellaneous Resolution #06114 effective with the execution of this agreement for
2008, and applied at the same time and in the same manner as the general non-represented employees
for 2009; and
WHEREAS the agreement has been reviewed by your Personnel Committee, which recommends
approval of the agreement.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the proposed
agreement between the County of Oakland and AFSCME Council 25, Local 2437, covering the period of
October 1, 2007, through September 30, 2009, and that the Board Chairperson on behalf of the County of
Oakland, is authorized to execute said agreement as attached.
Chairperson, on behalf of the Personnel Committee, I move the adoption of the foregoing resolution.
PERSONNEL COMMITTEE
Copy of Summary of Agreement Between the County of Oakland and AFSCME Local 2437 Fiscal Year
2008 - 2009, Oakland County Circuit Court/Family Court and the American Federation of State, County
and Municipal Employees, AFL-CIO Council 25, Local 2437 Collective Bargaining Agreement 2007-2009,
Appendix A - Circuit Court/Family Court, and Appendix B - Circuit Court/Family Court Employees on file in
County Clerk’s office.
Commissioners Minutes Continued. April 10, 2008
154
OAKLAND COUNTY CIRCUIT COURT/FAMILY COURT
AND THE AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES,
AFL-CIO COUNCIL 25, LOCAL 2437
COLLECTIVE BARGAINING AGREEMENT 2007 - 2009
AGREEMENT
This Agreement entered into this day of__________, 2008 by and between Oakland County Family
Court (hereinafter referred to as the “Employer”) and Council 25 and its affiliated Local Union, No. 2437,
AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-CIO, (hereinafter
jointly referred to as the “Union” and individually referred to as the Local Union Number).
I. RECOGNITION
The Employer recognizes the Union as the exclusive representative of the employees of the
Oakland County Family Court for the purposes of collective bargaining with respect to rates of
pay, wages, hours of employment and other terms and conditions of employment and other terms
and conditions of employment, in the following bargaining unit for which they have been certified,
and in which the Union is recognized as collective bargaining representative, subject to and in
accordance with the provisions of Act 336 of the Public Acts of 1947 and Act 379 of the Public
Acts of 1965.
All employees of the Oakland County Probate Court who were previously represented by the
bargaining Unit and who have been transferred to the Family Division of the Circuit Court in the
Administrative Merger.
II. PURPOSE AND INTENT
The general purpose of the Agreement is to set forth certain terms and conditions of employment,
and to promote orderly and peaceful labor relations for the mutual interest of the Employer, its
employees and the Union.
The parties recognize that the interest of the community and the job security of the employees
depend upon the Employer’s success in establishing, and the Union’s success in rendering
proper services to the public.
To these ends, the Employer and the Union encourage to the fullest degree friendly and
cooperative relations at all levels and among all employees.
The parties recognize that the Employer is legally and morally obligated to guarantee to all
citizens a fair and equal opportunity for employment, and to these ends agree that no person
shall be denied employment or membership in the Union, nor in any way be discriminated against
because of sex, age, race, color, creed, national origin, political or religious beliefs.
III. MANAGEMENT RIGHTS
The rights to hire, promote, discharge or discipline for just cause, and to maintain discipline and
efficiency of employees, is the sole responsibility of the Employer except that Union Members
shall not be discriminated against as such. In addition, the work schedules, methods and means
of department operations are solely and exclusively the responsibility of the Employer, subject,
however, to the provisions of this Agreement.
IV. ADOPTION BY REFERENCE OF RELEVANT PERSONNEL POLICIES
All benefits and policies provided for in the Oakland County Merit System, which incorporates the
Oakland County Merit System Rule Book, as amended or changed from time to time by resolution
of the Oakland County Board of Commissioners, are incorporated herein by reference and made
a part hereof to the same extent as if they were specifically set forth, except to the extent that any
such benefits and policies are inconsistent with this Agreement.
V. AID TO OTHER UNIONS
Section 1.
The Employer agrees and shall cause its designated agents not to aid, promote, or finance any
other labor group or organization which purports to engage in collective bargaining or to make
any agreement with any such organization or group for the purpose of undermining the Union.
Section 2.
The Union agrees not to make agreements with any other union for the purpose of coercing the
Employer.
Commissioners Minutes Continued. April 10, 2008
155
VI. DUES CHECK-OFF
(a) The Employer agrees to deduct the union membership initiation fee and dues once each
month, from the pay of those employees who individually authorize in writing that such
deductions be made. All authorizations delivered to the Employer prior to the first day of
the month shall become effective during that succeeding month. Check-off monies will
be deducted from the second paycheck of each month and shall be remitted together
with an itemized statement to the local treasurer, within fourteen (14) days after the
deductions have been made.
(b) An employee shall cease to be subject to check-off deductions beginning with the month
immediately following the month in which he/she is no longer a member of the bargaining
unit. However, an employee shall continue to be subject to check-off deductions which
are authorized when the employee may be transferred from this bargaining unit to
another bargaining unit represented by Local 2437, Council 25, American Federation of
State, County and Municipal Employees.
(c) Any employee may voluntarily cancel or revoke the Authorization for Check-Off deduction
upon written notice to the Employer and the Union. Such Voluntary withdrawal from
payroll deduction of Union Dues may only occur during the period December 16 through
December 31 of any calendar year.
(d) The union will protect and save harmless the Employer from any and all claims,
demands, suits and other forms of liability by reason of action taken by the Employer for
the purpose of complying with this section.
(e) The Employer agrees to deduct from the wages of any employee who is a member of this
Union a P.E.O.P.L.E. (Public Employees Organized to Promote Legislative Equality)
deduction as provided for in a written authorization, in accordance with a standard form
provided that the said form shall be executed by the employee. This deduction may be
revoked by the employee at any time by giving written notice to both the County and the
Union.
VII. NO STRIKE – NO LOCKOUT
Under no circumstances will the Union cause or authorize or permit its members to cause, nor will
any member of the bargaining unit take part in, any strike, sit down, stay-in or slowdown or any
violation of any State law. In the event of a work stoppage or other curtailment, the Union shall
immediately instruct the involved employees both verbally and in writing, with copies to the
employer, that their conduct is in violation of the contract and that all such persons shall
immediately cease the offending conduct.
The Employer will not lockout any employees of the bargaining unit during the term of this
Agreement.
VIII. BASIS OF REPRESENTATION
Section 1.
There shall be one steward and an alternate steward who must come from the unit they
represent.
Stewards will be released from their work, after obtaining approval of their respective supervisors
and recording their time, for the purpose of adjusting grievances in accordance with the grievance
procedures and for reporting to the grievant a change in status of his/her grievance. Approval for
stewards to leave their work stations will not be unreasonably withheld. Stewards will report their
time to their supervisor upon returning from a grievance discussion.
The privilege of stewards to leave their work during working hours, without loss of pay, is
extended with the understanding that the time will be devoted to the prompt handling of
grievances and will not be abused, and that they will continue to work at their assigned jobs at all
times except when permitted to leave their work to handle grievances.
Section 2.
There shall also be one Chief Steward and one alternate Chief Steward.
Section 3.
There shall be a Grievance Committee consisting of three (3) members of the represented group,
certified in writing to the Employer. Either the Local President or Chief Steward, or both, upon
sufficient notice to the Employer, may substitute for a member or members of the Grievance
Committee.
Commissioners Minutes Continued. April 10, 2008
156
The Employer shall meet whenever necessary, at a mutually convenient time, with the union
grievance committee. The purpose of grievance committee meetings will be to adjust pending
grievances, and to discuss procedures for avoiding future grievances. In addition, the committee
may discuss with the Employer other issues which would improve the relationship between the
parties.
Section 4. – Bargaining Committee
The number on the Union Bargaining Committee will be limited to three (3). It is agreed that
members of the Bargaining Committee shall be compensated for sixty (60) hours of collective
bargaining time, including caucus time of either party, such compensation to begin when the
parties commence negotiating for modification of this agreement pursuant to part XIX. Any time
spent on collective bargaining beyond the sixty (60) hours will be on the employee’s own time and
during normal court hours. Collective bargaining begins when Management (the employer) is at
the table.
IX. GRIEVANCE PROCEDURE
Section 1.
The Employer and the Union support and subscribe to an orderly method of adjusting employee
grievances. To this end, the Employer and the Union agree that an employee should first bring a
problem or grievance to the attention of his/her immediate supervisor, with or without the steward,
and an attempt will be made to resolve the grievance informally. In the event the steward is
called, the employee shall be released from his/her job duties as soon as possible, and in any
event, no later than the beginning of the employee’s shift the next day. The supervisor, the
employee and the steward shall meet simultaneously in an attempt to resolve the matter.
Dismissals, suspensions, demotions and disciplinary actions of any type shall be subjects for the
grievance procedure and shall not be matters for the Personnel Appeal Board.
Step 1
If the grievance is not settled informally between the employee and his/her immediate supervisor,
the employee shall have the right to discuss the grievance with his/her steward. If, in the
steward’s opinion, proper cause for the complaint exists, the Union shall have the right to submit
a written grievance on the complaint to the immediate supervisor within ten (10) days (excluding
Saturday, Sunday and holidays). The written grievance must be signed by the employee and
his/her steward and receipt acknowledged by the employee’s immediate supervisor.
Step 2
The Employer will give its written reply within ten (10) days (excluding Saturday, Sunday and
holidays) of receipt of the written grievance.
Step 3
A grievance not settled at Step 2 may be submitted to the Grievance Committee within five days
(excluding Saturday, Sunday and holidays) of the date of the receipt of the written reply. Any
grievance not submitted to the Grievance Committee by written notification to the Employer within
five days shall be considered dropped. A meeting on the grievance shall be held by the
Grievance Committee within ten (10) days (excluding Saturday, Sunday and holidays) unless the
time is extended by mutual agreement of both parties.
Step 4
Any matter not settled in Step 3 of the grievance procedure may be submitted to final and binding
arbitration by either of the parties. A request for arbitration must be submitted by written notice to
the other party within fifteen (15) days (excluding Saturday, Sunday and holidays) after the
Grievance Committee meeting. Expenses for arbitration shall be borne equally by both parties.
An arbitrator will be utilized from a rotating list agreed to by the parties. The arbitrator shall have
no power or authority to add to, subtract from, alter or modify the terms of this agreement, or set a
wage rate.
Section 2.
The time limits specified hereinafter for movement of grievance through the process shall be
strictly adhered to. In the event that a grievance is not appealed within the particular specified
time limit, it shall be deemed to be settled on the basis of the Employer’s last answer. In the
event that the Employer shall fail to supply the Union with its answer to the particular step within
the specified time limits, the grievance shall be deemed automatically positioned for appeal at the
Commissioners Minutes Continued. April 10, 2008
157
next step with the time limit for exercising said appeal commencing with the expiration of the
grace period for answering.
Section 3.
All specified time limits herein shall consist only of Family Court work days Monday through
Friday.
Section 4.
Each grievance shall have to be initiated within ten (10) days (excluding Saturday, Sunday and
holidays) of each occurrence of the cause of complaint or, if neither the aggrieved nor the Union
had knowledge of said occurrence at the time of its happening, then within ten (10) days
(excluding Saturday, Sunday and holidays) after the Union or the aggrieved becomes aware of
the cause for complaint.
X. BULLETIN BOARD
The employer shall assign appropriate space on bulletin boards which shall be used by the Union
for posting notices, bearing the written approval of the president of the Union local, which shall be
restricted to:
(a) Notices of Union recreational and social affairs;
(b) Notices of Union elections;
(c) Notices of Union appointments and results of Union elections;
(d) Notices of Union meetings;
(e) Other notices of bona fide Union affairs which are not vulgar, obscene, political or
libelous in nature.
XI. SENIORITY
New employees may acquire seniority by working six (6) continuous months, in which event the
employee’s seniority will date back to date of hire into the Court, excluding time worked outside
the Court with the exception noted below. When the employee acquires seniority, their name
shall be placed on the seniority list, in the order of their seniority date.
Exception. For employees hired or transferred to the Court prior to 1/1/90, seniority for purposes
of establishing layoff priority shall include the total time period in which the employee performed
work within Probate Court, Children’s Village, and Camp Oakland prior to 1/1/90. This combined
seniority can be utilized during the period of any layoff as described in Article XII (a).
An up-to-date seniority list shall be furnished to the Union every six (6) months.
An employee shall lose their seniority for the following reasons:
(a) If the employee resigns or retires;
(b) If the employee is discharged, and not reinstated;
(c) If the employee is absent from work for three (3) consecutive working days, without
properly notifying the Employer, unless a satisfactory reason is given;
(d) If the employee does not return to work at the end of an approved leave;
(e) If the employee does not return to work when recalled from a layoff except that, an
employee shall not lose seniority if within three (3) days of receipt of notice of recall to
work, he or she gives a written notice to the Employer of their intent to return to work
within five (5) days of the receipt of such notice and does return within the five (5) day
period. Consideration may be given by the Employer of reasons given by the employee
who has given notice but fails to return within the five (5) day period.
XII. LAYOFF, RECALL, AND TRANSFERS
(a) If and when it becomes necessary for the Employer to reduce the number of employees
in the work force, the employees will be laid off in reverse order of their seniority, based
on capability of performing available jobs and shall be recalled in the order of their
seniority.
(b) The Court agrees to notify the Union and its Council 25 when the employer’s decision is
made of any anticipated layoff. Such notification will occur within ten (10) working days
of reaching the layoff decision.
(c) Right to recall shall be limited to the length of the employee’s service, with a minimum of
six (6) months and a maximum of three (3) years.
(d) If and when an employer is permanently transferred to another division in or out of the
bargaining unit, the President or Chief Steward shall be notified of said transfer by the
Commissioners Minutes Continued. April 10, 2008
158
Employer. If the employee is thereafter transferred back to the bargaining unit they shall
have as their seniority date the seniority date they had at the time of the transfer.
XIII. TEMPORARY CHANGE OF RATE
When an employee’s temporary assignment includes taking over the ultimate responsibilities
inherent in a higher level job, the base salary for the classification assigned will be paid to the
employee during the period the employee is required to work in the higher classification. In the
event the base rate of the higher classification is lower than the employee’s regular rate of pay,
the employee will be paid the next higher step that provides an increase over his/her regular rate.
This provision shall not be applied to a temporary assignment that shall last in excess of 30 days.
In such instances, the provisions of Merit Rule 4.10 regarding Temporary Change of Rate shall
be followed.
XIV. PROMOTIONS
(a) Promotions made within the bargaining unit shall be carried out in a manner consistent
with the provisions of the Oakland County Merit System.
(b) Any opportunity for possible promotion within the bargaining unit shall be posted. Notice
will be sent to the Local Union President or his/her designee for posting on the Union
bulletin board.
(c) All employees represented by this bargaining unit who meet the minimum qualifications
shall have the opportunity to apply.
XV. GENERAL CONDITIONS
Section 1.
The Union shall be notified in advance of anticipated permanent major changes in working
conditions and discussion shall be held thereon.
Section 2.
The re-employment rights of employees and probationary employees who are veterans will be
limited by applicable laws and regulations.
Section 3.
Employees elected to any permanent full-time union office or selected by the Union to do work
which takes them from their employment with the Family Court, shall at the written request of the
Union be granted a leave of absence without pay. The leave of absence shall not exceed two (2)
years, but it may be renewed or extended for a similar period at any time upon the written request
of the Union.
Any employee on approved Union leave of absence will continue to accumulate Union seniority
while on leave but will not receive credit toward “Length of County Service” for fringe benefit
purposes under Rule 22, Oakland County Merit Systems.
Section 4.
When any position not listed on the wage schedule is established, the Employer may designate a
job classification and rate structure for the position. In the event the Union does not agree that
the classification rate or structure are proper, the Union shall have the right to submit the issues
as a grievance through the grievance procedure within a sixty (60) day period from the date of the
Court’s written notification to the President of Local 2437 that the position has been established.
Section 5.
In the event that any other represented unit other than a unit containing employees eligible for Act
312 Police/Fire Compulsory Arbitration, negotiates a contract with the County of Oakland
containing any form of union security, the same right will automatically be given to the unit
covered under this agreement.
Section 6.
Special conferences will be arranged between the Local President and the Employer upon the
request of either party. Unless otherwise agreed, such meetings shall be between at least two (2)
representatives of the Employer and no more than three (3) representatives of the Union. Unless
otherwise agreed, arrangements for such special conferences shall be made at least (24) hours
in advance, and the conference shall be held within ten (10) working days after the request is
made. An agenda of the matters to be taken up at the meeting, together with the names of the
conferees representing the requesting party, shall be presented at the time the conference is
requested. Matters taken up in special conferences shall be confined to those included in the
agenda. Such conferences shall be held during regular working hours. Members of the Union
Commissioners Minutes Continued. April 10, 2008
159
shall not lose time or pay for time spent in such special conferences and no additional
compensation will be paid for such employees for time spent in such conferences beyond regular
working hours.
A representative of Council 25 or a representative of the International Union may attend the
special conference.
Section 7.
If a medical divergence of opinion occurs between the employee’s doctor and Management’s
doctor with respect to whether the employee is able to return to work from a non-work related
illness or injury, the parties may, by mutual agreement, refer the employee to a clinic or physician
mutually agreed upon for a decision as to whether or not he or she is able to return to work.
The expense of any mutually agreed examination, in accordance with the above provision, shall
be paid one-half by the employee and one-half be the Employer. Employees shall be eligible to
request utilization of this provision only upon posting an amount with the Employer sufficient to
cover his or her portion of the anticipated expenses, or signing a waiver to provide withholding of
said amount from any future earnings or other payments owed to the employee by the Employer.
If either of the parties disagree on the necessity of the third opinion, the disagreeing party will
provide a letter of explanation to the party for purposes of communication.
Section 8.
Any employee required to work overtime which is not contiguous to the employee’s regular work
schedule shall be entitled to a minimum of (2) hours work or pay for weekdays and three (3)
hours work or pay for weekends or holidays at the time-and-one-half rate. (Weekdays are
defined as the first five (5) days of work which are part of an employee’s regular work schedule.)
Section 9.
The union president shall be eligible for one (1) hour of release time per day for union business.
Such release time shall be granted providing the employee’s normal work load is maintained.
Release time for the union president shall not exceed ten (10) hours within any pay period.
Section 10.
All supplemental agreements shall be subject to the approval of the Employer and the Council
and/or International Union. They shall be approved or rejected within a period of forty-five (45)
days following the date of the agreement between the parties.
Section 11.
Overtime eligibility status for all Youth and Family Caseworker I and II, Youth Assistant
Caseworker I and II and Court Service Officer I and II will be non-exempt. They shall be excluded
from the provisions of Merit Rule 2.10.1.2.
XVI. MAINTENANCE OF CONDITIONS
Wages, hours and conditions of employment in effect at the execution of this agreement shall,
except as improved herein, be maintained during the term of this agreement. No employee shall
suffer a reduction in such benefits as a consequence of the execution of this agreement except
that some benefits may be increased or decreased in the process of negotiations between the
parties and made a part of the final agreement.
XVII. ECONOMIC MATTERS
Wages and Fringe Benefits are attached hereto as Appendix A and Appendix B.
XVIII. RESOLUTION OF ALL MATTERS
The provisions of this labor agreement include resolution of all matters which remained at the
time of settlement as issues of negotiations and upon which settlement was reached.
XIX. DURATION
This agreement shall remain in full force and effect until midnight, September 30, 2009. It shall
be automatically renewed from year to year thereafter unless either party shall notify the other in
writing, ninety (90) days prior to the anniversary date that it desires to modify this agreement. In
the event that such notice is given, negotiations shall begin not later than sixty (60) days prior to
the anniversary date. This Agreement shall remain in full force and be effective during the period
of negotiations and until notice of termination of this agreement is provided to the other party in
the manner set forth in the following paragraph.
In the event that either party desires to terminate this agreement, written notice must be given to
the other party no less than ten (10) days prior to the desired termination date which shall not be
before the anniversary date set forth in the preceding paragraph.
Commissioners Minutes Continued. April 10, 2008
160
It is agreed and understood that the provisions contained herein shall remain in full force and
effect so long as they are not in violation of applicable statutes and ordinances and remain within
the jurisdiction of the Oakland County Family Court.
The Union recognizes the right and duty of the Family Court to operate and manage its
jurisdiction of the Oakland County Family Court.
The Union recognizes the right and duty of the Family Court to operate and manage its affairs in
accordance with the State of Michigan Constitutional provisions and statutes and such
Constitutional provisions and statutes shall take precedence over any conflicting provisions which
might be contained in this Agreement. If any article or section of this agreement or any appendix
or supplement thereto should be held invalid by any Constitutional provision, operation of law or
by any tribunal of competent jurisdiction, or if compliance with or enforcement of any article or
section should be restrained by such tribunal, the remainder of this Agreement shall not be
affected .
COUNTY AND MUNICIPAL EMPLOYEES OAKLAND COUNTY CIRCUIT COURT
METROPOLITAN COUNCIL NO. 25 Wendy Potts, Chief Circuit Court Judge
AFL-CIO, LOCAL 243 _________________________________
_________________________________ OAKLAND COUNTY BOARD OF COMMISSIONERS
_________________________________
Bill Bullard, Jr., Chairperson
CIRCUIT COURT/FAMILY COURT
APPENDIX A
BI-WEEKLY SALARIES – FISCAL YEAR 2008
The following merit bi-weekly salary schedule shall prevail for the pay period beginning September 29,
2007:
CLASSIFICATION BASE 1YEAR 2YEAR 3YEAR 4YEAR 5YEAR 6YEAR
Account Clerk I 1102.43 1169.04 1235.75 1302.47 1369.17 1435.96
Account Clerk II 1222.84 1296.82 1370.81 1444.65 1518.74 1592.53
Case Management Coord 1478.29 1567.38 1656.72 1746.03 1835.27 1924.47
Cashier 1102.43 1169.04 1235.75 1302.47 1369.17 1435.96
Clerk 906.98 963.95 1024.52 1085.31 1145.99 1206.78 1267.28
Court Service Officer I 1222.84 1296.82 1370.81 1444.65 1518.74 1592.53
Court Service Officer II 1344.32 1425.43 1506.75 1587.91 1669.23 1750.40
Deputy Register I 1160.92 1234.01 1301.34 1371.52 1441.67 1511.97
Deputy Register II 1235.07 1309.79 1384.52 1459.10 1533.93 1608.46
General Clerical 896.52
Office Assistant I 1004.45 1066.43 1128.47 1190.49 1252.66 1314.74
Office Assistant II 1102.43 1169.04 1235.75 1302.47 1369.17 1435.96
Office Leader 1222.84 1296.82 1370.81 1444.65 1518.74 1592.53
Court Reporter I 1520.46 1612.11 1704.17 1795.87 1887.90 1979.50
Court Reporter II 1671.70 1772.60 1873.39 1974.51 2075.37 2176.09
Secretary I 1160.92 1231.01 1301.34 1371.52 1441.67 1511.97
Youth and Fam Caswkr I 1592.84 1688.80 1785.09 1881.10 1977.17 2073.44
Youth and Fam Caswkr II 1839.47 1950.46 2061.32 2172.52 2283.48 2394.56
Youth Asst Casework I 1592.84 1688.80 1785.09 1881.10 1977.17 2073.44
Youth Asst Casework II 1839.47 1950.46 2061.32 2172.52 2283.48 2394.56
CIRCUIT COURT/FAMILY COURT
APPENDIX A
BI-WEEKLY SALARIES FISCAL YEAR 2009
Employees represented by this bargaining unit shall be entitled to receive the same general salary
increase as approved by the Oakland County Board of Commissioners to take effective in Fiscal Year
2009 for non-represented employees. Adjustments, if any, shall be applied at the same time and in the
same manner as applied to the non-represented group.
Deputy Register II shall receive an additional 1% effective with the first pay period of Fiscal Year 2009.
Commissioners Minutes Continued. April 10, 2008
161
CIRCUIT COURT/FAMILY COURT EMPLOYEES
APPENDIX B
I.
For the following fringe benefits, refer to the Oakland County Merit System Rule Book:
1. Injury on the Job
2. Holidays
3. Leave of Absence
4. Death Benefits
5. Longevity
6. Master Medical Coverage
7. Sick Leave
8. Retirement
9. Annual Leave
10. Income Continuation Coverage
11. Dental Coverage
12. Tuition Reimbursement
The fringe benefits modified in previous collective bargaining agreements shall continue in effect as
modified and described in the Oakland County Merit System Rule Book.
II.
(a) Employees required to drive their personal vehicle on official Family Court business shall
receive mileage reimbursement in accordance with the current IRS rate.
(b) Any previous practice of paying mileage on a “home to home” basis for employees
working overtime is eliminated.
(c) In the event there is a Federal Tax placed on gasoline for the purpose of energy
conservation, the employer agrees to discuss the matter with the Union.
III.
Employees working less than 1,000 hours in a calendar year shall not be eligible for fringe benefits or
Merit System Status and shall be considered “Part-time Non-eligible” employees. Part-time eligible
employees represented by Local 2437 as of January 1, 1985 who remain continually employed shall not
be affected by this Section as long as their employment continues to be for more than 520 hours
annually.
IV.
The following positions shall be considered permissible equivalents:
(1) Clerk and Office Assistant I and Office Assistant II
(2) Youth and Family Caseworker I and Youth and Family Caseworker II
(3) Youth Assistance Caseworker I and Youth Assistance Caseworker II
(4) Court Service Officer I and Court Service Officer II
(5) Deputy Register I and Deputy Register II
(6) Court Reporter I and Court Reporter II
No vacancy must exist at the “II” level for the employer to promote an employee who has completed the
top of the “I” salary range and who the employer has determined is satisfactorily performing the job.
V.
Effective 1/1/95 the flexible benefit plan, as adopted by the Board of Commissioners and in effect for non-
represented employees as of 1/1/95, shall be implemented for employees represented by this bargaining
unit.
Effective 1/1/95 the Preferred Provider Prescription Drug Plan as adopted by the Board of Commissioners
and in effect for non-represented employees as of 1/1/95, shall be implemented for employees
represented by this bargaining unit.
Effective 1/1/95 the Defined Contribution Retirement Plan as adopted by the Board of Commissioners
and in effect for non-represented employees as of 1/1/95, shall be implemented for employees
represented by this bargaining unit.
FRINGE BENEFITS: 2008- 2009
The employees represented by this bargaining unit shall have health care benefit contributions as
provided for in Misc. Resolution #06114 effective with the execution of this agreement for 2008. For
calendar year 2009, these employees shall have the same health care contribution increases as the
general non-represented employees, applied at the same time and in the same manner.
Commissioners Minutes Continued. April 10, 2008
162
FISCAL NOTE (MISC. #08054)
BY: Finance Committee, Mike Rogers, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEAR 2008-2009 LABOR AGREEMENT FOR
EMPLOYEES REPRESENTED BY THE AMERICAN FEDERATION OF STATE, COUNTY AND
MUNICIPAL EMPLOYEES (AFSCME), COUNCIL 25, LOCAL 2437
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds:
1. The County of Oakland and the Circuit Court Family Division employees represented by
American Federation of State, County and Municipal Employees (AFSCME), Council 25,
Local 2437 (approximately 112 Family Court Employees) have reached a 2 year agreement
regarding wages and benefits for Fiscal Years 2008 and 2009 (October 1, 2007 – September
30, 2009).
2. Fiscal Year 2008 wage and benefit cost for the 1% general salary increase is $82,888 which
$59,503 is salaries and $23,385 is related fringe benefits. The cost is already included in the
Fiscal Year 2008 amended budget.
3. The cost of the Fiscal Year 2009 general salary increase will be included in the Fiscal Year
2009/2010 County Executive Recommended Budget.
4. Negotiated additional 1% wage and benefit costs increases for Deputy Register II
classification for Fiscal Year 2008 totaling $5,664 which $4,066 is salaries and $1,598 is
related fringe benefits. Funding is available in the Non-Departmental Rate and Class change
account.
5. Negotiated additional 1% wage and benefit costs increases for Deputy Register II
classification for Fiscal Year 2009 totaling $5,720 of which $4,106 is salaries and $1,614 is
related fringe benefits. Funding is available in the Non-Departmental Rate and Class change
account.
6. The affect of the Fiscal Year 2008 and Fiscal Year 2009 Health Insurance contribution is
included in the Fiscal Year 2008 and Fiscal Year 2009 amended budgets.
7. The Fiscal Year 2008 and Fiscal Year 2009 expenditure budget should be amended as
follows to cover the additional cost of the salary differential.
GENERAL FUND #10100 FY 2008 FY 2009
Expenditures
9090101-196030-740037 Non - Depart - Class and Rate Change $(5,664) $(5,720)
3010403-121240-702010 CC - Salaries - Juvenile Support 3,196 3,228
3010403-121240-722740 CC - Fringes - Juvenile Support 1,256 1,269
3010403-135080-702010 CC - Salaries - Adoptions 870 878
3010403-135080-722740 CC - Fringes - Adoptions 342 345
Total $ -0- $ -0-
FINANCE COMMITTEE
(The vote for this motion appears on page 169.)
*MISCELLANEOUS RESOLUTION #08061
By: Public Services Committee, Jeff Potter, Chairperson
IN RE: CIRCUIT COURT/FRIEND OF THE COURT – FISCAL YEAR 2008 COOPERATIVE
REIMBURSEMENT PROGRAM (CRP) AMENDMENT #1 ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Michigan Department of Human Services, Office of Child Support has amended the
Oakland County Friend of Court’s Fiscal Year 2008 Title IV-D Cooperative Reimbursement Program
(CRP) Contract covering October 1, 2007 through September 30, 2008; and
WHEREAS Miscellaneous Resolution #07212 accepted the CRP Fiscal Year 2008 contract for a total
program budget $7,320,538; and
WHEREAS the result is additional funding of $1,101,543 which will reduce the grant match from
$3,771,186 to $2,669,643 for Fiscal Year 2008; and
Commissioners Minutes Continued. April 10, 2008
163
WHEREAS the amendment represents 15.04% of the total award ($7,320,538), requiring approval from
the full Board of Commissioners of Oakland County; and
WHEREAS the amendment has been approved by the County Executive’s Contract Review Process; and
WHEREAS the acceptance of this amendment does not obligate the County to any future commitment;
and
WHEREAS the continuation of the program and positions are contingent upon future levels of grant
program funding.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the
Fiscal Year 2008 Cooperative Reimbursement Program Amendment #1 through September 30, 2008 for
the Friend of the Court in the amount of $1,101,543 (representing all Title IV-D program).
BE IT FURTHER RESOLVED that future levels of service, including personnel, are contingent upon the
level of funding from the State for this program.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to
execute this reimbursement agreement and to approve amendments and extensions up to fifteen (15%)
percent variance from the award, consistent with the agreement as approved.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of letter from Curt L. Hansen, Office of Contract and Rate Setting, Agreement between State of
Michigan Department of Human Services and the County of Oakland Amendment Section IV Budget,
Calculation Budget Summary, Grant Review Sign Off – Friend of the Court on file in County Clerk’s office.
FISCAL NOTE (MISC. #08061)
BY: Finance Committee, Mike Rogers, Chairperson
IN RE: CIRCUIT COURT/FRIEND OF THE COURT – FISCAL YEAR 2008 COOPERATIVE
REIMBURSEMENT PROGRAM (CRP) AMENDMENT #1 ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds:
1. The Michigan Department of Human Services, Office of Child Support has amended the Oakland
County Friend of Court’s Fiscal Year 2008 Title IV-D Cooperative Reimbursement Program
(CRP) Contract covering October 1, 2007 through September 30, 2008.
2. The amendment increases the total funding from the Cooperative Reimbursement Contract by
$1,101,543. The total revenue from the contract will increase from $7,320,538 to $8,422,081.
3. The Oakland County general fund share is reduced by $1,101,543. The general fund portion is
reduced for the Fiscal Year 2008 to $5,229,508.
4. In the Friend of the Court Fund, a budget amendment is recommended to reclassify the grant
match of $6,331,051 into the Transfer Out account.
5. In the General Fund, a budget amendment is recommended to appropriate $2,559,865 from Non-
Dept Grant Match to Circuit Court Family division per Miscellaneous Resolution #07212 which
accepted the Fiscal Year 2008 grant.
6. The following amendments are recommended to recognize the additional revenue per the
Cooperative Reimbursement Contract:
GENERAL FUND (#10100)
Expenditures FY 2008
3010301-121100-788001-27100 Circuit Court - Criminal – Transfer Out ($3,771,186)
3010401-121100-788001-27100 Circuit Court – Family – Transfer Out 5,229,508
9090101-196030-730800 Non-Dept Grant Match (1,458,322)
Total General Fund Expenditures $ -0-
Commissioners Minutes Continued. April 10, 2008
164
FRIEND OF COURT (#27100)
Revenues
3010404-126030-630434 Friend of Court – CRP Contract $1,101,543
3010404-126030-620467 Friend of Court – Grant Match ( 6,331,051)
3010404-126030-695500-10100 Friend of Court – Transfer In 5,229,508
Total Friend of Court Revenue $ -0-
FINANCE COMMITTEE
(The vote for this motion appears on page 169.)
*REPORT (MISC. #08045)
BY: Public Services Committee, Jeff Potter, Chairperson
IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR THE “STOPPED” PROGRAM
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Public Services Committee having reviewed Miscellaneous Resolution #08045 on April 1, 2008
reports with the recommendation the resolution be adopted.
Chairperson, on behalf of the Public Services Committee, I move the acceptance of the foregoing report.
PUBLIC SERVICES COMMITTEE
MISCELLANEOUS RESOLUTION #08045
BY: Sue Ann Douglas, District #12
IN RE: BOARD OF COMMISSIONERS - SUPPORT FOR THE “STOPPED” PROGRAM
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS it is the policy of the Oakland County Board of Commissioners to support programs in the form
of a miscellaneous resolution; and
WHEREAS the Sheriff Telling Our Parents and Promoting Educated Drivers (“STOPPED”) is a program
which is intended to save lives by alerting parents by mail if a window decal is on the vehicle requesting
parental notification of unsafe driving behaviors by children under the age of 21; and
WHEREAS the STOPPED program was created in response to sobering state and national statistics
which show that the risk for motor vehicle crashes is significantly higher among 16 to 19 year olds than
any other age group; and
WHEREAS parental involvement and community support are critical to shaping student behavior and
collaborative programs such as STOPPED can make a difference with teen driver safety; and
WHEREAS traffic accidents are the leading cause of teen fatalities; and
WHEREAS each time that a participating law enforcement officer pulls over a young person’s vehicle
registered with STOPPED, parents will receive a letter which provides details on the time, location,
number of passengers, reason for the stop, and whether a citation was issued; and
WHEREAS this program is a great way to demonstrate mutual concern for our young drivers and to
encourage their safety; and
WHEREAS the STOPPED program was initiated by the Michigan Sheriff’s Association, sponsored by
AAA Michigan, and supported by Secretary of State Terri Lynn Land; and
WHEREAS the STOPPED Program has been adopted by the Oakland County Sheriff’s Office and several
other law enforcement agencies throughout Oakland County; and
WHEREAS not all law enforcement agencies throughout Oakland County and the State of Michigan are
participating in the STOPPED program, which decreases its effectiveness.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners urges all law
enforcement agencies in Oakland County to participate in the STOPPED program.
BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward
copies of this adopted resolution to the Police Chiefs of Oakland County, Oakland County School District
Superintendents, Oakland County cities, villages and townships and the Oakland County Intermediate
School District for dissemination to parent groups and all other interested parties.
Commissioners Minutes Continued. April 10, 2008
165
Chairperson, we move the adoption of the foregoing resolution.
SUE ANN DOUGLAS, EILEEN KOWALL, JOHN
SCOTT, DAVID POTTS, JIM NASH, ROBERT
GOSSELIN, TIM BURNS, MARCIA
GERSHENSON, KAREN SPECTOR, TIM
GREIMEL, DAVID COULTER, VINCENT
GREGORY, DAVID WOODWARD, MATTIE
HATCHETT, JEFF POTTER, MICHAEL
GINGELL, BRADFORD JACOBSEN
(The vote for this motion appears on page 169.)
*MISCELLANEOUS RESOLUTION #08056
BY: Public Services Committee, Jeff Potter, Chairperson
IN RE: COUNTY EXECUTIVE, EMERGENCY RESPONSE AND PREPAREDNESS - TORNADO
WARNING SYSTEM EXPANSION – TOWNSHIP OF ROYAL OAK
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No.'s 7865, 7971,
and 8664 accepted federal grants to defray a portion of the costs in purchasing sirens to be utilized within
the Oakland County Tornado Warning System; and
WHEREAS the County share of the costs will remain at twenty-five percent as has been the policy
previously established by the Board of Commissioners by various Miscellaneous Resolutions, whereby
local units pay seventy-five percent with the County being responsible for the maintenance and electrical
costs for the sirens purchased; and
WHEREAS the Township of Royal Oak, has executed the attached purchase agreement; and
WHEREAS the Township of Royal Oak has agreed to pay seventy-five percent of the total estimated cost
of one siren; and
WHEREAS consistent with the attached standard agreement, the Township of Royal Oak agrees that
Oakland County will retain ownership of the siren and will be responsible for the maintenance and the
electrical costs for said siren purchased under this agreement.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorize the
contract with the Township of Royal Oak for the purchase of one tornado siren.
BE IT FURTHER RESOLVED that the expenditure of this appropriation is contingent upon the execution
of the attached written agreement between the County and the Township of Royal Oak.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Township of Royal Oak Tornado Sirens Budget Summary on file in County Clerk’s office.
SEVERE WEATHER WARNING SYSTEM INTERLOCAL AGREEMENT
BETWEEN OAKLAND COUNTY AND ROYAL OAK TOWNSHIP
This Interlocal Agreement ("the Agreement") is made between Oakland County, a Constitutional and
Municipal Corporation, 1200 North Telegraph, Pontiac, Michigan 48341 ("County"), and Royal Oak
Township, 21131 Garden Lane, Ferndale, Michigan 48220 ("Municipality"). In this Agreement, the County
and the Municipality may also be referred to individually as "Party" or jointly as "Parties."
PURPOSE OF AGREEMENT. Pursuant to the Urban Cooperation Act of 1967, 1967 PA 7, MCL 124.501
et seq., the County and the Municipality enter into this Agreement for the purpose of adding the
Municipality to the County's outdoor warning system.
In consideration of the mutual promises, obligations, representations, and assurances in this Agreement,
the Parties agree to the following:
Commissioners Minutes Continued. April 10, 2008
166
1. DEFINITIONS. The following words and expressions used throughout this Agreement, whether used
in the singular or plural, within or without quotation marks, or possessive or non-possessive, shall be
defined, read, and interpreted as follows.
1.1. Claim means any alleged loss, claim, complaint, demand for relief or damages, cause of action,
proceeding, judgment, deficiency, liability, penalty, fine, litigation, costs, and/or expenses,
including, but not limited to, reimbursement for reasonable attorney fees, witness fees, court
costs, investigation expenses, litigation expenses, and amounts paid in settlement, which are
imposed on, incurred by, or asserted against the County, its employees or agents, whether such
Claim is brought in law or equity, tort, contract, or otherwise.
1.2. County means Oakland County, a Municipal and Constitutional Corporation including, but not
limited to, any and all of its departments, divisions, the County Board of Commissioners, elected
and appointed officials, directors, board members, council members, commissioners, authorities,
committees, employees, agents, subcontractors, volunteers, and/or any such persons’
successors.
1.3. Municipality means Royal Oak Township, a Constitutional Corporation including, but not limited
to, its Council, any and all of its departments, its divisions, elected and appointed officials,
directors, board members, council members, commissioners, authorities, committees,
employees, agents, subcontractors, volunteers, and/or any such persons’ successors.
2. COUNTY RESPONSIBILITIES. Subject to the terms and conditions contained in this Agreement,
and applicable changes in law, the County shall provide the following:
2.1. Install one (1) siren within the Municipality at the location designated by the Municipality.
2.2. Provide for maintenance of the siren.
2.3. Provide for electrical costs of the siren.
3. MUNICIPALITY'S RESPONSIBILITIES. Subject to the terms and conditions contained in this
Agreement, and applicable changes in law, the Municipality shall provide the following:
3.1 Pay seventeen-thousand, two-hundred and fifty dollars ($17,250) for the installation of the siren.
Payment is to be made within thirty (30) days after installation of the siren.
3.2 Provide operational status reporting during the first Saturday of the month siren test (March
through November).
3.3 Bear all costs associated with any siren relocation.
3.4 Municipality acknowledges that the County will retain ownership of the siren.
3.5 To the maximum extent provided by law, if there is any amount past due under this Agreement,
the Licensor has the right to set-off that amount from any amount due to the Municipality from the
Licensor, including, but not limited to distributions from the Delinquent Tax Revolving Fund.
4. DURATION OF INTERLOCAL AGREEMENT.
4.1. The Agreement and any amendments hereto shall be effective when executed by both Parties
with concurrent resolutions passed by the governing bodies of each Party, and when the
Agreement is filed with the Clerk of each County where the Parties are located. The Agreement
shall be filed with the Secretary of State of the State of Michigan pursuant to MCL 124.510. The
approval and terms of this Agreement and any amendments hereto shall be entered in the
official minutes of the governing bodies of each Party.
4.2. This Agreement shall remain in effect until cancelled or terminated by either Party pursuant to
Section 10.
5. ASSURANCES.
5.1. Each Party shall be responsible for its own acts and the acts of its employees, agents, and
subcontractors, the costs associated with those acts, and the defense of those acts.
6. TERMINATION OR CANCELLATION OF AGREEMENT.
6.1. Either Party may terminate or cancel this Agreement for any reason upon thirty (30) days notice
before the effective date of termination or cancellation. The effective date for termination or
cancellation shall be clearly stated in the notice.
6.2. The Parties shall not be obligated to pay a cancellation or termination fee, if this Agreement is
cancelled or terminated as provided herein.
7. SUSPENSION OF SERVICES. Upon notice to the Municipality, the County may immediately suspend
this Agreement or the Municipality’s participation in the outdoor warning system, if the Municipality
has failed to reasonably comply, within the County's discretion, with federal, state, or local law, or any
requirements contained in this Agreement. The right to suspend services is in addition to the right to
Commissioners Minutes Continued. April 10, 2008
167
terminate or cancel this Agreement contained in Section 10. The County shall incur no penalty,
expense, or liability if services are suspended under this Section.
8. NO THIRD PARTY BENEFICIARIES. Except as provided for the benefit of the Parties, this
Agreement does not and is not intended to create any obligation, duty, promise, contractual right or
benefit, right to indemnification, right to subrogation, and/or any other right, in favor of any other
person or Municipality.
9. COMPLIANCE WITH LAWS. Each Party shall comply with all federal, state, and local statutes,
ordinances, regulations, administrative rules, and requirements applicable to its activities performed
under this Agreement, including, but not limited to, the policies, procedures, rules and regulations
attached as Exhibits to this Agreement, and properly promulgated amendments to those Exhibits.
10. DISCRIMINATION. The Parties shall not discriminate against their employees, agents, applicants for
employment, or another persons or entities with respect to hire, tenure, terms, conditions, and
privileges of employment, or any matter directly or indirectly related to employment in violation of any
federal, state or local law.
11. PERMITS AND LICENSES. Each Party shall be responsible for obtaining and maintaining,
throughout the term of this Agreement, all licenses, permits, certificates, and governmental
authorizations for its employees and/or agents necessary to perform all its obligations under this
Agreement. Upon request, a Party shall furnish copies of any permit, license, certificate or
governmental authorization to the requesting Party.
12. RESERVATION OF RIGHTS. This Agreement does not, and is not intended to impair, divest,
delegate, or contravene any constitutional, statutory, and/or other legal right, privilege, power,
obligation, duty, or immunity of the Parties.
13. FORCE MAJEURE. Each Party shall be excused from any obligations under this Agreement during
the time and to the extent that a Party is prevented from performing due to causes beyond such
Party’s control, including, but not limited to, an act of God, war, acts of government (other than the
Parties'), fire, strike, labor disputes, civil disturbances, reduction of power source, or any other
circumstances beyond the reasonable control of the affected Party. Reasonable notice shall be given
to the affected Party of any such event.
14. DELEGATION/SUBCONTRACT/ASSIGNMENT. A Party shall not delegate, subcontract, and/or
assign any obligations or rights under this Agreement without the prior written consent of the other
Party. A delegation, subcontract and/or assignment made without the prior written consent of the
other Party is void.
15. NO IMPLIED WAIVER. Absent a written waiver, no act, failure, or delay by a Party to pursue or
enforce any rights or remedies under this Agreement shall constitute a waiver of those rights with
regard to any existing or subsequent breach of this Agreement. No waiver of any term, condition, or
provision of this Agreement, whether by conduct or otherwise, in one or more instances, shall be
deemed or construed as a continuing waiver of any term, condition, or provision of this Agreement.
No waiver by either Party shall subsequently effect its right to require strict performance of this
Agreement.
16. SEVERABILITY. If a court of competent jurisdiction finds a term, or condition, of this Agreement to
be illegal or invalid, then the term, or condition, shall be deemed severed from this Agreement. All
other terms, conditions, and provisions of this Agreement shall remain in full force.
17. CAPTIONS. The section and subsection numbers, captions, and any index to such sections and
subsections contained in this Agreement are intended for the convenience of the reader and are not
intended to have any substantive meaning.
18. NOTICES. Notices given under this Agreement shall be in writing and shall be personally delivered,
sent by express delivery service, certified mail, or first class U.S. mail postage prepaid, and
addressed to the department listed below. Notice will be deemed given on the date when one of the
following first occur: (1) the date of actual receipt; (2) the next business day when notice is sent
express delivery service or personal delivery; or (3) three days after mailing first class or certified U.S.
mail.
18.1. If Notice is sent to the County, it shall be addressed and sent to: Oakland County Emergency
Response and Preparedness, 1200 N. Telegraph, County Service Center, Pontiac, MI 48341
and Chairperson of the Oakland County Board of Commissioners, 1200 North Telegraph,
Building 12 East Pontiac, Michigan 48341.
Commissioners Minutes Continued. April 10, 2008
168
18.2 If Notice is sent to the Municipality, it shall be addressed to: The Chief Elected Official of the
Municipality at the address listed on the first page of this Agreement.
18.3 Either Party may change the address and/or individual to which Notice is sent by notifying the
other Party in writing of the change.
19. GOVERNING LAW/CONSENT TO JURISDICTION. This Agreement shall be governed, interpreted,
and enforced by the laws of the State of Michigan. Except as otherwise required by law or court rule,
any action brought to enforce, interpret, or decide any Claim arising under or related to this
Agreement shall be brought in the Sixth Judicial Circuit Court of the State of Michigan, the Fifth
District Court of the State of Michigan, or the United States District Court for the Eastern District of
Michigan, Southern Division, as dictated by the applicable jurisdiction of the court.
20. AGREEMENT MODIFICATIONS OR AMENDMENTS. Any modifications, amendments, recessions,
waivers, or releases to this Agreement must be in writing and agreed to by both Parties. Unless
otherwise agreed, the modification, amendment, recession, waiver, or release shall be signed by the
same persons who signed the Agreement or other persons as authorized by the Parties' governing
body.
21. ENTIRE AGREEMENT. This Agreement represents the entire Agreement and understanding
between the Parties. This Agreement supercedes all other oral or written Agreements between the
Parties including previous siren purchase agreements. The language of this Agreement shall be
construed as a whole according to its fair meaning, and not construed strictly for or against any Party.
The Parties have taken all actions and secured all approvals necessary to authorize and complete this
Agreement. The persons signing this Agreement on behalf of each Party have legal authority to sign this
Agreement and bind the Parties to the terms and conditions contained herein.
_______________________________ _____________________________
Authorized Agent of Municipality County Executive
_____________
Date
FISCAL NOTE (MISC. #08056)
BY: Finance Committee, Mike Rogers, Chairperson
IN RE: COUNTY EXECUTIVE, EMERGENCY RESPONSE AND PREPAREDNESS – TORNADO
WARNING SYSTEM EXPANSION – TOWNSHIP OF ROYAL OAK
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced
resolution and finds:
1. The resolution recognizes that Royal Oak Township has issued a purchase agreement for the
purchase of one (1) warning siren and has requested to become part of the County’s centrally
activated tornado warning system.
2. The total cost of the siren is $23,000.
3. The Township of Royal Oak has agreed to pay $17,250, seventy-five percent (75%) of the
estimated cost of the sirens.
4. The County of Oakland will pay twenty-five percent (25%) of the estimated cost, $5,750.
5. Consistent with past agreements, the County will retain ownership and be responsible for the
maintenance and electrical costs for the sirens.
6. Funds are available in the Fiscal Year 2008 Emergency Response and Preparedness budget to
cover cost.
7. No additional budget amendments are necessary.
FINANCE COMMITTEE
(The vote for this motion appears on page 169.)
Commissioners Minutes Continued. April 10, 2008
169
Vote on resolutions on the Consent Agenda:
AYES: Burns, Coulter, Crawford, Douglas, Gershenson, Gingell, Gosselin, Gregory, Greimel,
Hatchett, Kowall, Long, Middleton, Potter, Potts, Rogers, Scott, Spector, Woodward, Zack,
Bullard. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the Consent
Agenda were adopted (with accompanying reports being accepted).
Commissioner Mike Rogers stated there were no items to report for the Finance Committee on the
Regular Agenda.
Commissioner Christine Long stated there were no items to report for the Finance Committee on the
Regular Agenda.
REPORT (MISC. #08055)
BY: Finance Committee, Mike Rogers, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT – SALARY ADMINISTRATION PLAN 1ST
QUARTERLY REPORT FOR FISCAL YEAR 2008
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Finance Committee, having reviewed the above-referenced Miscellaneous Resolution #08055,
reports with a recommendation that the NOW THEREFORE BE IT RESOLVED paragraph of the
resolution be amended to correct the following classifications:
Salary Grade
Classification From To Position Number
Retitle eleven (11) GIS/CAD Technician I 9 9 6010105-09092
To a new class titled Drain-GIS/CAD 6010105-09091
Technician I 6010105-10245
6010105-10246
6010105-06523
6010105-02137
6010105-09981
6010105-07085
6010105-01755
6010305-09273
6010317-01815
Chairperson, on behalf of the Finance Committee, I move acceptance of the foregoing report.
FINANCE COMMITTEE
MISCELLANEOUS RESOLUTION #08055
BY: Personnel Committee, Thomas F. Middleton, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT - SALARY ADMINISTRATION PLAN 1ST QUARTERLY
REPORT FOR FISCAL YEAR 2008
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 1st Quarterly Report for Fiscal Year 2008 identifies the job studies conducted and the
salary grade changes recommended by the Human Resources Department after completion of this
review process; and
WHEREAS funding is available in the Classification and Rate Change fund to implement GF/GP salary
grade changes resulting from this Salary Administration Quarterly Report recommendations.
Commissioners Minutes Continued. April 10, 2008
170
NOW THEREFORE BE IT RESOLVED that the Oakland Board of Commissioners authorizes
implementation of the Salary Administration Plan 1st Quarterly Report for Fiscal Year 2008, which
includes the following classification changes:
Salary Grade
Classification From: To: Position Number
Retitle one (1) Chief Technical Services to a new
class titled Chief eGovernment Services
- - 1080705-00941
One (1) GIS/CAD Technician II to a new class titled
Drain-GIS/CAD Technician II
11 11 6010105-00313
Retitle ten(10) GIS/CAD Technician I to a new
class titled Drain-GIS/CAD Technician I
9 9 6010105-09092
6010501-10245
6010501-10246
6010501-06523
6010501-02137
6010501-09981
6010501-07085
6010501-01755
6010501-09273
6010501-01815
One (1) Maintenance Planner II to a new class
Construction Planner
11 12 1040801-00713
Laboratory Supervisor 12 13 1060212-00399
Director Elections 15 16 2010301-01186
One (1) Election Specialist position 10 11 2010301-02373
One (1) Election Specialist to a new class titled
Communications Specialist - Clerk Register of
Deeds
10 11 2010301-10362
One (1) Office Leader to a new class titled
Assistant Elections Specialist
7 9 2010301-08022
One (1) User Support Specialist II to a new class
titled Plat and Boundary Review Specialist
12 13 2010401-09329
Chairperson, on behalf of the Personnel Committee, I move adoption of the foregoing resolution.
PERSONNEL COMMITTEE
FISCAL NOTE (MISC. #08055)
BY: Finance Committee, Mike Rogers, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT – SALARY ADMINISTRATION PLAN 1ST QUARTERLY
REPORT FOR FISCAL YEAR 2008
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 – 21.
2. One (1) General Fund Maintenance Planner II position in Facilities Engineering – Administration
will be upgraded from a grade 11 to a grade 12, at an annual cost of $5,149 and $2,179 for the
remainder of Fiscal Year 2008 in salaries and fringe benefits, and reclassified as a Construction
Planner.
3. One (1) General Purpose Fund (Health Fund) Laboratory Supervisor in the Health/Laboratory will
be upgraded from a grade 12 to a grade 13, at an annual cost of $4,942 and $2,091 for the
remainder of Fiscal Year 2008 in salaries and fringe benefits.
4. The Clerks - Election Division will have the following position classification changes:
Director – Elections will be upgraded from a grade 15 to a grade 16, at an annual cost of
$5,582 and $2,361 for the remainder of Fiscal Year 2008 in salaries and fringe benefits.
Commissioners Minutes Continued. April 10, 2008
171
One (1) Election Specialist position will be upgraded from a grade 10 to a grade 11, at an
annual cost of $4,082 and $1,727 for the remainder of Fiscal Year 2008 in salaries and fringe
benefits.
One (1) Election Specialist position will be upgraded from a grade 10 to a grade 11, at an
annual cost of $3,711 and $1,570 for the remainder of Fiscal Year 2008 in salaries and fringe
benefits, and retitled as Communications Specialist – Clerk/Register of Deeds.
One (1) Office Leader position will be upgraded from a grade 7 to a grade 9, at an annual
cost of $2,325 and $984 for the remainder of Fiscal Year 2008 in salaries and fringe benefits,
and retitled as Assistant Elections Specialist.
5. One (1) User Support Specialist II in Clerks/Register of Deeds/Administration will be upgraded
from a grade 12 to a grade 13 at an annual cost of $4,942 and $2,091 for the remainder of Fiscal
Year 2008 in salaries and fringe benefits, and reclassified as a Plat and Boundary Review
Specialist.
6. The following positions will be titled, with no change in salary grade:
One (1) Chief Technical Services position in Information Technology/e-Government to Chief
– eGovernment Services
One (1) GIS/CAD Technician II position in Drain Commissioner/GIS and Mapping Services to
Drain – GIS/CAD Technician II
Eleven (11) GIS/CAD Technician I positions in Drain Commissioner/Survey and Drain
Commissioner/GIS and Mapping Services to Drain – GIS/CAD Technician I positions.
7. The classification changes and upgrades will be effective April 12, 2008.
8. A budget amendment to the Fiscal Year 2008 and Fiscal Year 2009 Budget is requested as
follows:
GENERAL FUND (#10100) FY 2008 FY 2009
Expenditures
9090101-196030-740037 Non-Dept – Class and Rate Change ($13,003) ($30,733)
1040801-148020-702010 Fac. Engin. – Admin. - Salaries 1,564 3,696
1040801-148020-722740 Fac. Engin. – Admin. – Fringe Ben. 615 1,453
2010301-185010-702010 Clerk/Elections – Salaries 4,768 11,270
2010301-185010-722740 Clerk/Elections – Fringe Ben 1,874 4,430
2010401-172190-702010 Clerk/ROD-Admin – Salaries 1,501 3,548
2010401-172190-722740 Clerk/ROD-Admin – Fringe Ben. 590 1,394
9010101-134860-788001-20221 Transfer Health Fund 2,091 4,942
Total General Fund Exp. $ -0- $ -0-
HEALTH FUND (#20221)
Revenues
9090101-134860-695500-10100 Transfer from General Fund $ 2,091 $ 4,942
Expenditures
1060212-133120-702010 Health/Laboratory – Salaries $ 1,501 $ 3,548
1060212-133120-722740 Health/Laboratory – Fringe Benefits 590 1,394
Total Expenditures $ 2,091 $ 4,942
Change in Fund Equity $ -0- $ -0-
FINANCE COMMITTEE
Moved by Middleton supported by Burns the resolution (with fiscal note attached) be adopted.
Moved by Middleton supported by Burns the Finance Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Moved by Middleton supported by Burns the resolution be amended to coincide with the recommendation
in the Finance Committee Report.
A sufficient majority having voted in favor, the amendment carried.
Commissioners Minutes Continued. April 10, 2008
172
Vote on resolution, as amended:
AYES: Coulter, Crawford, Douglas, Gershenson, Gingell, Gosselin, Gregory, Greimel, Hatchett,
Kowall, Long, Middleton, Potter, Potts, Rogers, Scott, Spector, Woodward, Zack, Bullard,
Burns. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution (with fiscal note attached), as amended, was
adopted.
MISCELLANEOUS RESOLUTION #08062
BY: Planning and Building Committee, Sue Ann Douglas, Chairperson
IN RE: PLANNING AND ECONOMIC DEVELOPMENT SERVICES DIVISION RESOLUTION
APPROVING PROJECT PLAN (HIGHLAND UNITED METHODIST CHURCH PROJECT) – CHARTER
TOWNSHIP OF HIGHLAND
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS The Economic Development Corporation of the County of Oakland (the "EDC") has
recommended that the Board of Commissioners approves the Project Plan required by the Economic
Development Corporations Act (the "Act") for the captioned Project, a copy of which has been presented
to this meeting (the "Project Plan"); and
WHEREAS the EDC's recommendations to the Board of Commissioners were based upon its
determinations that the Project is reasonable and necessary to effectuate the purposes of the Act, that
the Project Plan satisfies all of the requirements of the Act regarding project plans and that a letter of
credit issued by a financial institution acceptable to the EDC will be available to pay debt service; and
WHEREAS the governing body of the Charter Township of Highland, Oakland County, Michigan, has also
approved the Project Plan and given its consent to the exercise of jurisdiction over the Project by the
EDC; and
WHEREAS the Board of Commissioners has held a public hearing to consider whether the Project Plan
constitutes a public purpose as contemplated by the Act; and
WHEREAS the Board of Commissioners, following such public hearing and its review of the Project Plan,
hereby certifies, approves and concurs in the determinations of the EDC with respect thereto.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
determines that the Project Plan constitutes a public purpose as contemplated by the Act.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby certifies and
approves the Project Plan.
BE IT FURTHER RESOLVED that the EDC is hereby authorized to take such steps as are necessary to
implement the Project and the financing thereof by the issuance of its limited obligation revenue bonds as
contemplated by the Project Plan.
BE IT FURTHER RESOLVED that the County Clerk is hereby directed to provide four certified copies of
this resolution to the Assistant Secretary of the Board of the EDC.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution.
PLANNING AND BUILDING COMMITTEE
Copy of the Economic Development Corporation of Oakland County Highland United Methodist Church
Project Plan on file in County Clerk’s office.
Moved by Douglas supported by Bullard the resolution be adopted.
AYES: Crawford, Douglas, Gershenson, Gingell, Gosselin, Gregory, Greimel, Hatchett, Kowall,
Long, Middleton, Potter, Potts, Rogers, Scott, Spector, Woodward, Zack, Bullard, Burns,
Coulter. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
Commissioners Minutes Continued. April 10, 2008
173
MISCELLANEOUS RESOLUTION #08063
BY: Public Services Committee, Jeff Potter, Chairperson
IN RE: PUBLIC SERVICES DEPARTMENT/MEDICAL EXAMINER DIVISION - DISCONTINUATION OF
INTERLOCAL AGREEMENT WITH GENESEE COUNTY MEDICAL EXAMINER FOR MEDICAL
EXAMINER SERVICES AND THE DELETION OF POSITIONS TIED TO THE CONTRACT
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 this agreement was extended per Miscellaneous Resolution #06211 through 9/30/07; and
WHEREAS a total of seven positions were created to process the caseload under this Interlocal
Agreement; and
WHEREAS Genesee County gave notice of their desire to discontinue this Interlocal Agreement as of
September 30, 2007; and
WHEREAS continuation of the positions was contingent upon continuation of sufficient revenue
generated from the Genesee County Interlocal Agreement; and
WHEREAS the Oakland County Medical Examiner Division is requesting to delete the positions tied to
the contract; and
WHEREAS one (1) of the seven (7) positions has since been funded through another source, therefore,
leaving a total of six (6) positions to be deleted.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the
deletion of six (6) positions associated with the Genesee Interlocal agreement for Medical Examiner
services.
BE IT FURTHER RESOLVED the positions requested to be deleted:
- Two (2) PTNE Autopsy Attendant positions (1070601-10290 and 10291)
- One (1) Family Service Counselor position (1070601-10289)
- Two (2) PTNE Office Assistant II position (1070601-10292 and 10293)
- One (1) Medical Examiner Investigator position (1070601-10287)
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
The Chairperson referred the resolution to the Personnel Committee. There were no objections.
MISCELLANEOUS RESOLUTION #08064
BY: Public Services Committee, Jeff Potter, Chairperson
IN RE: SHERIFF'S OFFICE - CONTRACT AMENDMENT #2 FOR LAW ENFORCEMENT SERVICES
IN THE CHARTER TOWNSHIP OF BRANDON 2004-2008
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter
into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and
WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
the Charter Township of Brandon, to provide law enforcement services to this community; and
WHEREAS the Charter Township of Brandon has contracted with the Oakland County Sheriff's Office to
provide law enforcement services for the Township (Miscellaneous Resolution #03348); and
WHEREAS the current Law Enforcement Services Agreement with the Charter Township of Brandon will
expire on December 31, 2008; and
WHEREAS paragraph 24 of the 2004-2008 Law Enforcement Services Agreement with the Charter
Township of Brandon allows for an amendment to this agreement; and
WHEREAS the Charter Township of Brandon is requesting the addition of one (1) Deputy I (no-fill); and
Commissioners Minutes Continued. April 10, 2008
174
WHEREAS the Sheriff has agreed to add one (1) Deputy I (no-fill) for the Charter Township of Brandon
under the terms of this agreement.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
addition of one (1) Deputy I (no-fill) in accordance with the Oakland County Sheriff's Department 2004-
2008 Law Enforcement Services Agreement with the Charter Township of Brandon.
BE IT FURTHER RESOLVED that one (1) GF/GP Deputy I position be created effective April 26, 2008.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Schedule A-1, as amended on April 26, 2008, Sheriff’s Deputies Contracted for and to be
Assigned to Municipality on file in County Clerk’s office.
The Chairperson referred the resolution to the Personnel Committee and the Finance Committee. There
were no objections.
MISCELLANEOUS RESOLUTION #08065
BY: Public Services Committee, Jeff Potter, Chairperson
IN RE: SHERIFF'S OFFICE - CONTRACT FOR AUXILIARY DEPUTY SERVICES IN THE CHARTER
TOWNSHIP OF BLOOMFIELD 2008
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to
enter into contracts with local units of government for the purpose of providing Sheriff patrol services; and
WHEREAS Miscellaneous Resolution #03265 adopted October 2, 2003, established the standard law
enforcement services overtime rates for the period 2004-2008; and
WHEREAS the Charter Township of Bloomfield has requested that the Oakland County Sheriff provide
patrol services to the citizens of the Township for special events within the Township; and
WHEREAS the Charter Township of Bloomfield has requested that a contract for special events on an
overtime basis be authorized; and
WHEREAS the Sheriff has agreed to contract for this service with the Charter Township of Bloomfield.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached contract with the Charter Township of Bloomfield for special events on an overtime basis at
rates established by this Board.
BE IT FURTHER RESOLVED that this contract would take effect upon execution of both parties.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Contract for Auxiliary Sheriff’s Deputy Services for the Charter Township of Bloomfield,
Attachment A – Sheriff’s Deputy Hourly Overtime Cost Rate and Attachment B – Charter Township of
Bloomfield Request for Auxiliary O.C.S.O. Deputy Services on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #08066
BY: Public Services Committee, Jeff Potter, Chairperson
IN RE: SHERIFF'S OFFICE - PAINT CREEK TRAILWAYS CONTRACT FOR LAW ENFORCEMENT
SERVICES FOR THE 2008 SEASON
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to
enter into contractual agreements for the purpose of Law Enforcement Patrol Services; and
WHEREAS the Paint Creek Trailways Commission has requested a contract between the County and
Paint Creek Trailways for Law Enforcement Patrol Services for the 2008 season; and
WHEREAS the Sheriff's Office, in conjunction with the Paint Creek Trailways, is proposing to contract for
services per the attached agreement for Part Time Non-Eligible Mounted Deputies; and
Commissioners Minutes Continued. April 10, 2008
175
WHEREAS the rates for the 2008 season are included in the contract and approved by the Department of
Management and Budget; and
WHEREAS Corporation Counsel has approved this contract.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson of the Board and the Oakland County Sheriff to enter into the attached agreement with the
Paint Creek Trailways for the purpose of Law Enforcement Patrol Services at the rates included in the
attached contract.
BE IT FURTHER RESOLVED that continuation of the additional 500 hours added per Miscellaneous
Resolution #06129 are contingent upon renewal of this agreement.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of letter from Kristen Myers, Trail Manager, Paint Creek Trailways Commission, and Paint Creek
Trailways Contract for Sheriff Law Enforcement Services 2008 on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #08067
BY: Public Services Committee, Jeff Potter, Chairperson
IN RE: SHERIFF'S OFFICE - CAMP DEARBORN CONTRACT FOR LAW ENFORCEMENT SERVICES
FOR THE 2008/2009/2010 SEASONS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to
enter into contractual agreements for the purpose of Law Enforcement Patrol Services; and
WHEREAS Miscellaneous Resolution #05097 approved a three year contract between the City of
Dearborn and the County; and
WHEREAS the City of Dearborn has requested to renew the contract between the County and the City of
Dearborn for Law Enforcement Patrol Services at Camp Dearborn for the 2008/2009/2010 seasons; and
WHEREAS the Sheriff's Office in conjunction with the City of Dearborn is proposing to continue
contracting for services per the attached agreement for one (1) Deputy II and three (3) Deputy I's as
assigned, and ten (10) part-time non-eligible Park Deputies (Pos. #07157, 07158, 07159, 07160, 07161,
07162, 07163, 07164, 07165, and 07166); and
WHEREAS the rates for 2008/2009/2010 seasons are included in the contract and approved by the
Department of Management and Budget.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson of the Board and the Oakland County Sheriff to enter into the attached agreement with the
City of Dearborn for the purpose of Law Enforcement Patrol Service at the rates included in the attached
contract.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of 2008 – 2010 Contract for Camp Dearborn Police Protection on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #08068
BY: Commissioner Eileen Kowall, District 6
IN RE: BOARD OF COMMISSIONERS – DECLARE APRIL SEXUAL ASSAULT AWARENESS
MONTH IN OAKLAND COUNTY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the month of April is Sexual Assault Awareness Month; and
WHEREAS sexual assault is a crime that does not discriminate against its victims, as both men and
women, young and old are victimized by sexual assault; and
WHEREAS over 5,000 incidents of sexual assault were reported last year in Michigan; and
Commissioners Minutes Continued. April 10, 2008
176
WHEREAS it is estimated that about 58% of sexual assaults remain unreported, making sexual assault
one of the most underreported crimes in America; and
WHEREAS one in six American women and one in 33 American men has experienced an attempted or
completed sexual assault as a child and/or as an adult; and
WHEREAS the Oakland County Board of Commissioners has supported the work of HAVEN, which for
30 years has been working toward eliminating domestic violence and sexual assault and providing
services to sexual assault victims in Oakland County; and
WHEREAS the Oakland County Board of Commissioners recognizes and supports the efforts of all who
labor on behalf of sexual assault victims.
NOW THEREFORE BE IT RESOLVED that Oakland County Board of Commissioners declares April to
be Sexual Assault Awareness Month in Oakland County.
Chairperson, we move adoption of the foregoing resolution.
EILEEN KOWALL, HUGH CRAWFORD,
CHRISTINE LONG, MICHAEL GINGELL,
THOMAS MIDDLETON, JOHN SCOTT, JEFF
POTTER, SUE ANN DOUGLAS, MIKE
ROGERS, DAVID POTTS, TIM BURNS,
ROBERT GOSSELIN, DAVID COULTER, BILL
BULLARD, KAREN SPECTOR, MATTIE
HATCHETT, MARCIA GERSHENSON,
HELAINE ZACK, TIM GREIMEL, DAVID
WOODWARD, VINCENT GREGORY
Moved by Kowall supported by Burns to suspend the rules and vote on MISCELLANEOUS
RESOLUTION #08068 – BOARD OF COMMISSIONERS – DECLARE APRIL SEXUAL ASSAULT
AWARENESS MONTH IN OAKLAND COUNTY.
Vote on motion to suspend the rules:
AYES: Douglas, Gershenson, Gingell, Gosselin, Gregory, Greimel, Hatchett, Kowall, Long,
Middleton, Potter, Potts, Rogers, Scott, Spector, Woodward, Zack, Bullard, Burns, Coulter,
Crawford. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the motion to suspend the rules and vote on
MISCELLANEOUS RESOLUTION #08068 – BOARD OF COMMISSIONERS – DECLARE APRIL
SEXUAL ASSAULT AWARENESS MONTH IN OAKLAND COUNTY carried.
Moved by Kowall supported by Burns the resolution be adopted.
AYES: Gershenson, Gingell, Gosselin, Gregory, Greimel, Hatchett, Kowall, Long, Middleton,
Potter, Potts, Rogers, Scott, Spector, Woodward, Zack, Bullard, Burns, Coulter, Crawford,
Douglas. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
The Board adjourned at 10:55 a.m. to the call of the Chair or April 24, 2008, at 9:30 a.m.
RUTH JOHNSON BILL BULLARD, JR.
Clerk Chairperson