HomeMy WebLinkAboutReports - 2011.01.20 - 8758REPORT
BY: Planning and Building Committee, David Potts, Chairperson
IN RE: BOARD OF COMMISSIONERS – 2010 ANNUAL REPORT OF THE PLANNING AND BUILDING
COMMITTEE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Presented below is Facilities Management’s Annual Report for 2010.
Included is the following information:
• Overview of Facilities Management
• Mission Statement
• FM’s Goals
• Budget
• Departmental Staffing
• FM Staffing, Square Footage, and Budgetary History
• Capital Improvement Plan
• Biennial Inspection Findings
• Report of Excess Lands
• Demolitions
• Major Accomplishments in FY2010
• The OakGreen Program
• The OakGreen Challenge
• Projects / Plans for FY2011
• Recurring Projects
Chairperson, on behalf of the Planning and Building Committee, I move the acceptance of the enclosed
report.
PLANNING AND BUILDING COMMITTEE
Copy of Overview of Facilities Management, Mission Statement, FM’s Goals, Budget, Departmental
Staffing, FM Staffing, Square Footage, and Budgetary History, Capital Improvement Plan, Biennial
Inspection Findings, Report of Excess Lands, Demolitions, Major Accomplishments in 2010, The
OakGreen Program, The OakGreen Challenge, Projects/Plans for 2011, Recurring Projects, Attachment
A 2010 Real Estate Activities, Oakland County Department of Facilities Management Property
Management Unit Real Estate Activities 2010 12/7/2010, Attachment B Leases, Off Campus Properties
Leased for Oakland County Departmental Use, Non-County Agencies Leasing Oakland County Property,
Attachment C 2010 Misc. Resolutions, Oakland County Board of Commissioners 2010 Planning and
Building Committee, Attachment D M-Projects, Facilities Maintenance & Operations - Fund #63100 FY
2011 Maintenance (M) Projects, Attachment E Employment, Square Footage, and Budget Trends,
Facilities Management Budget (Per Year), Facilities Management Staffing (Per Year), Total Facilities
Square Footage (Per Year), Attachment F CIP, Oakland County, Michigan Capital Improvement Program
FY 2011 through FY 2015 on file in County Clerk’s office.
Report January 20, 2011
Moved by Scott supported by Woodward the resolutions (with fiscal notes attached) on the Consent
Agenda be adopted (with accompanying reports being accepted).
AYES: Covey, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Greimel, Hatchett, Hoffman,
Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub,
Weipert, Woodward, Zack, Bosnic. (24)
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).
STATE OF MICHIGAN)
COUNTY OF OAKLAND)
I, Bill Bullard Jr., Clerk of the County of Oakland, do hereby certify that the foregoing resolution is a true
and accurate copy of a resolution adopted by the Oakland County Board of Commissioners on January
20, 2011, with the original record thereof now remaining in my office.
In Testimony Whereof, I have hereunto set my hand and affixed the seal of the County of Oakland at
Pontiac, Michigan this 20th day of January, 2011.
Bill Bullard Jr., Oakland County