Loading...
HomeMy WebLinkAboutReports - 2011.01.20 - 8771REPORT 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