oakland county board of commissioners minutes · oakland county . board of commissioners . minutes...

41
294 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES June 16, 2016 Meeting called to order by Chairperson Michael Gingell at 9:35 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Weipert, Woodward, Zack. (20) EXCUSED ABSENCE WITH NOTICE: Taub. (1) Quorum present. Invocation given by Nancy Quarles. Pledge of Allegiance to the Flag. Moved by Dwyer supported by McGillivray the minutes of the May 18, 2016 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Hoffman supported by Bowman the agenda, be approved as presented. AYES: Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Weipert, Woodward, Zack, Bowman. (20) NAYS: None. (0) A sufficient majority having voted in favor, the agenda was approved as presented. Chairperson Michael Gingell addressed the Board to introduce Christine Burk, Manager of Communications and Community Outreach, Oakland County Community Mental Health Authority, Steffany Wilson, Clinical Analyst, Oakland County Community Mental Health Authority and Lisa McKay- Chiasson, Administrator, Oakland County Health Division. Christine Burk, Manager of Communications and Community Outreach, Oakland County Community Mental Health Authority, Steffany Wilson, Clinical Analyst, Oakland County Community Mental Health Authority and Lisa McKay-Chiasson, Administrator, Oakland County Health Division addressed the Board to give a presentation entitled “Oakland County Community Mental Health Authority: Technology and Training Lead Countywide Youth Suicide Prevention Efforts”. Chairperson Michael Gingell made the following statement: “A Public Hearing is now called on the U.S. Department of Justice – Edward Byrne Memorial Justice Grant Application for FY 2016. Is there anyone present who wishes to speak?” No one requested to speak and the Chairperson declared the Public Hearing closed.

Upload: duongmien

Post on 05-Sep-2018

226 views

Category:

Documents


0 download

TRANSCRIPT

294

OAKLAND COUNTY

BOARD OF COMMISSIONERS

MINUTES

June 16, 2016 Meeting called to order by Chairperson Michael Gingell at 9:35 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called.

PRESENT: Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Weipert, Woodward, Zack. (20) EXCUSED ABSENCE WITH NOTICE: Taub. (1)

Quorum present. Invocation given by Nancy Quarles. Pledge of Allegiance to the Flag. Moved by Dwyer supported by McGillivray the minutes of the May 18, 2016 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Hoffman supported by Bowman the agenda, be approved as presented.

AYES: Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Weipert, Woodward, Zack, Bowman. (20) NAYS: None. (0)

A sufficient majority having voted in favor, the agenda was approved as presented. Chairperson Michael Gingell addressed the Board to introduce Christine Burk, Manager of Communications and Community Outreach, Oakland County Community Mental Health Authority, Steffany Wilson, Clinical Analyst, Oakland County Community Mental Health Authority and Lisa McKay-Chiasson, Administrator, Oakland County Health Division. Christine Burk, Manager of Communications and Community Outreach, Oakland County Community Mental Health Authority, Steffany Wilson, Clinical Analyst, Oakland County Community Mental Health Authority and Lisa McKay-Chiasson, Administrator, Oakland County Health Division addressed the Board to give a presentation entitled “Oakland County Community Mental Health Authority: Technology and Training Lead Countywide Youth Suicide Prevention Efforts”. Chairperson Michael Gingell made the following statement: “A Public Hearing is now called on the U.S. Department of Justice – Edward Byrne Memorial Justice Grant Application for FY 2016. Is there anyone present who wishes to speak?” No one requested to speak and the Chairperson declared the Public Hearing closed.

Commissioners Minutes Continued. June 16, 2016

295

Chairperson Michael Gingell addressed the Board to ask if there were any Communications. County Clerk – Register of Deeds Lisa Brown read a communication from Commissioner Tom Middleton appointing Commissioners Wade Fleming, Chairman, Tom Middleton and Nancy Quarles to the Local Road Improvement Program Subcommittee. Without objection the appointments were confirmed. County Clerk – Register of Deeds Lisa Brown read a communication from Chairperson Michael Gingell appointing Administrative Director, Jim VerPloeg as his specific alternate to the Retirement and Deferred Compensation Board. Without objection the appointment was confirmed. County Clerk – Register of Deeds Lisa Brown read a communication from L. Brooks Patterson, County Executive requesting the Board approve a reduction in the membership of the Board of Directors of the Economic Development Corporation (EDC) of the County of Oakland from sixteen (16) members to twelve (12) members. Without objection the reduction was confirmed. County Clerk – Register of Deeds Lisa Brown read a communication from Chairperson Michael Gingell appointing Commissioners Adam Kochenderfer, Chairman, Gary McGillivray and Michael Spisz to the Energy Infrastructure and Reliability Study Group. Without objection the appointments were confirmed. Chairperson Michael Gingell addressed the Board to acknowledge Tom Tanghe, Manager, City of Auburn Hills Commissioner Gershenson addressed the Board to acknowledge Richard Bell, President, Kids First Initiative. Commissioner Hoffman addressed the Board to acknowledge his son Anthony Hoffman. Moved by Kochenderfer supported by Jackson 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 322. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #16141 BY: Commissioner Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – TOWNSHIP OF ROSE – 2016 GRAVEL ROAD PROGRAM – PROJECT NO. 53292 To the Oakland County Board of Commissioners: Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following:

1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and

2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and

3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and

4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and

Commissioners Minutes Continued. June 16, 2016

296

WHEREAS the Township of Rose, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Township of Rose and said appropriation has been transferred to a project account; and WHEREAS the Township of Rose has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2016 authorized amount of Tri-Party Road Improvement funding for Project No. 53292 in the Township of Rose is $20,116. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Township of Rose and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Township of Rose. Chairperson, I move the adoption of the foregoing Resolution.

BOB HOFFMAN

Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A – Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #16141) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – TOWNSHIP OF ROSE – 2016 GRAVEL ROAD PROGRAM – PROJECT NO. 53292 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. On December 9, 2015, the Board of Commissioners approved Miscellaneous Resolution #15315 which designated $3,909,236 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC).

2. Funding of $20,116 is available in the General Fund Assigned Fund Balance for Tri-Party 2016 and prior funding (account #383510) for project 53292.

3. This project is for the spreading of gravel and chloride on various roads within the township. 4. The resolution allows for additional project costs not greater than 15% from the original

agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution.

5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment.

6. The FY 2016 budget be amended as follows:

GENERAL FUND (#10100) FY 2016 Revenue 9010101-196030-665882 Planned Use of Balance $20,116

Total Revenues $20,116 Expenditures 9010101-153010-740135 Road Commission Tri-Party $20,116

Total Expenditures $20,116

Commissioners Minutes Continued. June 16, 2016

297

FINANCE COMMITTEE (The vote for this motion appears on page 322.) *MISCELLANEOUS RESOLUTION #16142 BY: Commissioner Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CHARTER TOWNSHIP OF OAKLAND – 2016 LIMESTONE PROGRAM – PROJECT NO. 53302 To the Oakland County Board of Commissioners: Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following:

1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and

2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and

3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and

4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and

WHEREAS the Charter Township of Oakland, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Charter Township of Oakland and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Oakland has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2016 authorized amount of Tri-Party Road Improvement funding for Project No. 53302 in the Charter Township of Oakland is $41,697. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Oakland and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of Oakland. Chairperson, I move the adoption of the foregoing Resolution.

MICHAEL SPISZ

Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A – Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.

Commissioners Minutes Continued. June 16, 2016

298

FISCAL NOTE (MISC. #16142) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CHARTER TOWNSHIP OF OAKLAND – 2016 LIMESTONE PROGRAM – PROJECT NO. 53302 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. On December 9, 2015, the Board of Commissioners approved Miscellaneous Resolution #15315 which designated $3,909,236 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC).

2. Funding of $41,697 is available in the General Fund Assigned Fund Balance for Tri-Party 2016 and prior funding (account #383510) for project No. 53302.

3. This project is for the spreading of limestone on various roads within the township. 4. The resolution allows for additional project costs not greater than 15% from the original

agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution.

5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment.

6. The FY 2016 budget be amended as follows:

GENERAL FUND (#10100) FY 2016 Revenue 9010101-196030-665882 Planned Use of Balance $41,697

Total Revenues $41,697 Expenditures 9010101-153010-740135 Road Commission Tri-Party $41,697

Total Expenditures $41,697 FINANCE COMMITTEE

(The vote for this motion appears on page 322.) *MISCELLANEOUS RESOLUTION #16144 BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING - 2016 PARKING LOT REPAVING PROGRAM PROJECTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Facilities Planning and Engineering Division’s annual inspection of parking lots determined that the Central Garage, Powerhouse Drive and Oakland Pointe parking lots should be repaved in FY 2016 (see campus map attached) due to asphalt surface deterioration, creating a risk to employees, the public safety and vehicles; and WHEREAS the repaving will involve full depth reclamation and re-stripping; and WHEREAS staff parking at Children’s Village H (Mandy's Place) and the Children’s Village Kitchen is inadequate for the number of staff and visitors to the buildings; and WHEREAS training and other events at Children’s Village G Building result in a high level of traffic to and from the building; and WHEREAS parking is inadequate for the level of activity and number of visitors at Children’s Village J Building; and WHEREAS limited parking on the Children’s Village campus results in vehicles parking on the street, creating limited line-of-sight problems, and driving and pedestrian safety issues; and WHEREAS adding designated parking spaces for staff, delivery, and maintenance vehicles would help minimize the instances where a vehicle is parked in the street; and

Commissioners Minutes Continued. June 16, 2016

299

WHEREAS Planning and Building Committee authorized the Facilities Planning and Engineering Division to advertise and receive bids for the repaving projects; and WHEREAS in accordance with Purchasing Division procedures, bids for the project were solicited, received, and reviewed by the Facilities Planning and Engineering Division and the Purchasing Division; and WHEREAS per the bid summary table attached, the lowest responsible bidder was T & M Paving, Inc. of Milford, Michigan; and WHEREAS Purchasing and Facilities Planning and Engineering met with T & M to review their bid and confirm all work was understood and included; and WHEREAS the total project costs of $1,055,493 (see project estimate attached) is recommended by the Facilities Planning and Engineering Division which are illustrated below: Central Garage Parking Lot (90,000 Sq. Ft.)

Construction $318,600 Professional Services $12,546 Contingency (10%) $31,860 Total: $363,006 Oakland Pointe Parking Lot (87,000 Sq. Ft.) Construction $368,243 Professional Services $5,000 Contingency (10%) $36,824 Total: $410,067 Powerhouse Drive (25,000 Sq. Ft.) Construction $151,525 Professional Services $5,000 Contingency (10%) $15,153 Total: $171,678 Children’s Village Campus (9,400 Sq. Ft.) Construction $100,675 Professional Services $-0- Contingency (10%) $10,067 Total: $110,742 WHEREAS the Professional Services will involve surveying by two competitively bid annual contractors, CTI & Associates, Inc. and Fishbeck, Thompson, Carr, and Huber Inc.; and WHEREAS the Parking Lot Repaving project is included in the FY 2016 through FY 2025 Capital Improvement Program and is anticipated to be partially funded by the Building Authority bond proceeds for the Facilities Infrastructure and Info Tech Projects Fund (#41423) in the amount of $415,000 and additional funding of $640,493 is available to transfer from the Capital Improvement/Building Fund (#40100) to the Project Work Order Fund (#40400). NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the FY 2016 Parking Lot Repaving Program Project in the amount of $1,055,493. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding for the FY 2016 Parking Lot Repaving Program Project (#100000002392) in the amount of $640,493 from the Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) as detailed below:

BUILDING IMPROVEMENT FUND (#40100) 1040101-148020-788001-40400 Transfer Out ($640,493)

PROJECT WORK ORDER FUND (#40400) Project ID 100000002392, Activity PROJ 1040101-148020-695500-40100 Transfer In $640,493

0

Commissioners Minutes Continued. June 16, 2016

300

Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE

Copy of Facilities Management Project Estimate, Bid Summary Table and Oakland County Service Center Campus Map on file in County Clerk’s office. (The vote for this motion appears on page 322.) *MISCELLANEOUS RESOLUTION #16145 BY: Finance Committee, Tom Middleton, Chairperson IN RE: HEALTH AND HUMAN SERVICES/CHILDREN’S VILLAGE AND FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING – CHILDREN’S VILLAGE-A BUILDING EXERCISE YARD EXPANSION PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Children’s Village-A has a capacity to house 22 children; and WHEREAS the Children’s Village-A exercise yard (see attached map) is the only outside recreation and physical education area for the girls housed there; and WHEREAS the exercise yard is presently green space with a sand volleyball court and the perimeter is enclosed with security fencing; and WHEREAS the exercise yard is undersized and therefore has limited usefulness; and WHEREAS the exercise yard has no access gate in the fence line for Grounds and other maintenance equipment, making it difficult to service the green space, volleyball court, and building; and WHEREAS the FY 2016 through FY 2025 Capital Improvement Program (CIP) set aside $45,000 for the Children’s Village A Building Exercise Yard Expansion project; and WHEREAS the project would replace the fencing, install access gates (two gates with space in between so that one is closed before the other is opened for security purposes), expand the enclosed space by 3600 sq. ft., create a grass volleyball court, and recondition the landscaping; and WHEREAS the project will be completed by competitively bid annual contractors according to Purchasing requirements; and WHEREAS the costs (see attached project estimate) for the fencing and gate are $34,083, the costs for landscaping are $4,500, and the cost of a 15% contingency is $5,788, yielding a total project cost of $44,371 recommended by Health and Human Services and Facilities Management; and WHEREAS funding in the amount of $44,371 for the project is available for transfer from the FY 2016 through FY 2025 Capital Improvement Program/Building Improvement Fund (#40100) to the Project Work Order Fund (#40400) for the Children’s Village-A Exercise Yard Expansion Project. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Children’s Village-A Exercise Yard Expansion Project in the amount of $44,371. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes transfer of funding in the amount of $44,371 from the Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) to establish the Children’s Village-A Exercise Yard Expansion Project (#100000002390) as detailed below: BUILDING IMPROVEMENT FUND (#40100) 1040101-148020-788001-40400 Transfer Out ($44,371) PROJECT WORK ORDER FUND (#40400) Project #100000002390, Activity PROJ 1040101-148020-695500-40100 Transfer In $44,371 $ -0- Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.

FINANCE COMMITTEE

Copy of Facilities Management Project Estimate and Oakland County Service Center Campus Map on file in County Clerk’s office.

Commissioners Minutes Continued. June 16, 2016

301

(The vote for this motion appears on page 322.) *MISCELLANEOUS RESOLUTION #16146 BY: Finance Committee, Tom Middleton, Chairperson IN RE: INFORMATION TECHNOLOGY – CITY OF AUBURN HILLS POLICE DEPARTMENT CESSATION OF PSAP FUNCTIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners adopted the Final Amended 9-1-1 Service Plan for the County of Oakland under Miscellaneous Resolution #13176; and WHEREAS the City of Auburn Hills Police Department was listed as a Primary 9-1-1 Public Safety Answering Point (PSAP) in that Plan; and WHEREAS the Emergency 9-1-1Service Enabling Act, Michigan Public Act 32 of 1986, MCL §484.1101 et seq, as amended, provides a mechanism under which a PSAP may cease functioning as a Primary PSAP by providing written notice to the County Clerk of its intention to cease functioning as a Primary PSAP; and WHEREAS the County Clerk has received written notice from the City of Auburn Hills of its intention to cease functioning as a Primary PSAP under the Final Amended 9-1-1 Service Plan for the County of Oakland; and WHEREAS the Oakland County 9-1-1 Coordinator has received notice from the City of Auburn Hills designating the Oakland County Sheriff Office as the Primary PSAP for those municipalities; and WHEREAS in consideration of the cessation of the PSAP functions, the amount of $50,000 will be paid no later than 30 days after the City’s ceasing of its functions and the Sheriff’s Office accepting the role be paid from the County’s Radio Communications Fund (#53600) to the City of Auburn Hills; and WHEREAS Michigan Public Act 32 of 1986, MCL §484.1101 et seq, as amended requires a Board of Commissioners resolution to make minor amendments to the Final Amended 9-1-1 Service Plan for the County of Oakland. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes a minor amendment of the Final Amended 9-1-1 Service Plan for the County of Oakland deleting the City of Auburn Hills Police Department from the list of Primary PSAPs. BE IT FURTHER RESOLVED that a budget amendment is recommended to the Radio Communications Fund as noted below. RADIO COMMUNICATIONS FUND (#53600) FY 2016

Revenue 1080310-115150-665882 Planned Use of Balance $50,000 Total Revenue $50,000 Expense 1080310-115150-762011 Transfer to Municipalities $50,000 Total Expense $50,000 Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.

FINANCE COMMITTEE

Copy of Correspondence from Derk W. Beckerleg, Legal Counsel for the City of Auburn Hills, Secrest Wardle, PSAP Cessation Notice and City of Auburn Hills Resolution Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 322.) *MISCELLANEOUS RESOLUTION #16147 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET/EQUALIZATION DIVISION – APPROVAL OF CONTRACT FOR OAKLAND COUNTY EQUALIZATION DIVISION ASSISTANCE SERVICES WITH THE CHARTER TOWNSHIPS OF COMMERCE, HIGHLAND, LYON, MILFORD, OAKLAND, ORION, OXFORD AND ROYAL OAK, AND THE TOWNSHIPS OF GROVELAND, HOLLY, NOVI, ROSE AND SOUTHFIELD, AND THE CITIES OF BERKLEY, BIRMINGHAM, BLOOMFIELD HILLS, VILLAGE OF

Commissioners Minutes Continued. June 16, 2016

302

CLARKSTON, CLAWSON, FARMINGTON, FERNDALE, HAZEL PARK, HUNTINGTON WOODS, KEEGO HARBOR, LATHRUP VILLAGE, MADISON HEIGHTS, ORCHARD LAKE VILLAGE, PLEASANT RIDGE, ROCHESTER, SOUTH LYON AND WALLED LAKE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Equalization Division provides a number of services to local units of government including original assessments, reappraisals, and file maintenance; and WHEREAS these services are provided under contract with the local units as approved by the Board of Commissioners; and WHEREAS revenues and expenditures associated with the services for this contract are included in the FY 2016 through FY 2018 Adopted Budget; therefore, no budget amendment is recommended. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves entering into the attached Contract for Oakland County Equalization Division Assistance Services covering the term July 1, 2016 through June 30, 2019 with the Charter Townships of Commerce, Highland, Lyon, Milford, Oakland, Orion, Oxford and Royal Oak; the Townships of Groveland, Holly, Novi, Rose and Southfield; the Cities of Berkley, Birmingham, Bloomfield Hills, Village of Clarkston, Clawson, Farmington, Ferndale, Hazel Park, Huntington Woods, Keego Harbor, Lathrup Village, Madison Heights, Orchard Lake Village, Pleasant Ridge, Rochester, South Lyon and Walled Lake which have been signed by their authorized signatories. BE IT FURTHER RESOLVED that the Board of Commissioners’ Chairperson is authorized to sign the contracts. BE IT FURTHER RESOLVED that the Oakland County Clerk shall receive and file the executed contract with the concerned unit of government as required by law. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.

FINANCE COMMITTEE

Copy of Contract for Oakland County Equalization Division Assistance Services with the Charter Townships of Commerce, Highland, Lyon, Milford, Oakland, Orion, Oxford and Royal Oak; and the Townships of Groveland, Holly, Novi, Rose and Southfield; and the Cities of Berkley, Birmingham, Bloomfield Hills, Village of Clarkston, Clawson, Farmington, Ferndale, Hazel Park, Huntington Woods, Keego Harbor, Lathrup Village, Madison Heights, Orchard Lake Village, Pleasant Ridge, Rochester, South Lyon and Walled Lake Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 322.) *MISCELLANEOUS RESOLUTION #16148 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET - FISCAL YEAR 2016 SECOND QUARTER FINANCIAL FORECAST AND BUDGET AMENDMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Public Act 621 of 1978, the Uniform Budgeting and Accounting Act for Local Units of Government, provides for adjustments to the adopted budget; and WHEREAS in accordance with Oakland County General Appropriations Act Section 22, which authorizes budget amendments for variances between the budgeted revenue and actual revenue, and Section 23, which authorizes budget amendments for variance between estimated revenue and projected expenditures, amendments are required; and WHEREAS the Fiscal Year (FY) 2016 Second Quarter Financial Forecast Report has identified several variances and budget amendments are recommended; and WHEREAS a budget amendment is recommended to reallocate $10,000 from Emergency Salaries (Non Departmental) to District Court’s Administration Division Visiting Judges line item due to an unanticipated leave by a District Court Judge; and WHEREAS a budget amendment is recommended for the Prosecuting Attorney’s Office to reallocate $3,000 from Training line item to Workshops and Meeting line item to more accurately reflect the budget with actual activity; and

Commissioners Minutes Continued. June 16, 2016

303

WHEREAS the Sheriff's Office receipt of forfeiture/enhancement funds are recorded in separate restricted funds that require a transfer to the General Fund for use of the monies. Transfers In from the various restricted funds in the amount of $72,301 is being recognized for eligible forensic lab and dispatch costs; and WHEREAS a budget amendment is recommended for the Sheriff’s Office to transfer $60,000 from Contracted Services line item to Capital Outlay Miscellaneous for the replacement of facility sterilization equipment which is no longer working; and WHEREAS a budget amendment of $13,488 is recommended for the Sheriff’s Office to cover the accelerated depreciation of sixty-five (65) Mobile Data Computers (MDC) that need to be replaced; and WHEREAS a budget amendment is recommended to transfer $935 from Sheriff Auto Theft Prevention Restricted Fund (#21394) to Sheriff’s Office Investigative/Forensic Services Division for travel and conference expense to attend an auto theft prevention conference; and WHEREAS a budget amendment is recommended within the County Clerk/Register of Deeds Department to reallocate budget amounts to the proper programs; and WHEREAS a budget amendment of $3,000 is recommended in Central Services Food Services to establish the revenue budget for the monthly cafeteria commissions (per contract) for use of the cafeteria in the Courthouse; and WHEREAS a budget amendment is recommended in Central Services/ Food Services to reallocate $1,400 from Equipment Maintenance line item to Expendable Equipment line item for expenditures related to the purchase of televisions for the cafeteria in the Courthouse; and WHEREAS a budget amendment is recommended for Facilities Engineering to reallocate $9,828 from the Software Support Maintenance account to the Info Tech Operations account to more accurately reflect the budget with the actual expenditures; and WHEREAS a budget amendment in the amount of $27,052 is recommended in Economic Development and Community Affairs for operating revenues and expenditures related to the Fire and Ice Festival; and WHEREAS based on a United States Supreme Court ruling, the Prosecuting Attorney is required to re-examine approximately 49 juvenile life sentence cases. A budget amendment in the amount of $600,000 is recommended to transfer funding from the General Fund Assigned Fund Balance for Unfunded Mandates (GL Account #383515) and establish a line item within the Non-Departmental budget to cover costs incurred by the Prosecuting Attorney and Sheriff's Office for these cases. Funding will be administratively transferred to each department based on actual expenditures tracked by a separate program number; and WHEREAS a budget amendment totaling $23,296 is recommended within the Concealed Pistol License Fund (#20300) to more accurately reflect the budget with actual activity; and WHEREAS a budget amendment is recommended to recognize that the Health Division has received additional funding from Michigan Department of Community Health (MDCH) through the Comprehensive Planning, Budgeting, and Contracting (CPBC) Agreement Amendment #2 in the amount of $22,200 which is less than fifteen percent of the original agreement required to accept each of the amendments via separate resolution; and WHEREAS a budget amendment is recommended to recognize that the Health Division has received additional funding from MDCH through the Comprehensive Planning, Budgeting, and Contracting (CPBC) Agreement Amendment #3 in the amount of $190,244 which is less than fifteen percent of the original agreement required to accept each of the amendments via separate resolution; and WHEREAS a budget amendment totaling $62,641 has been requested by the Health Division in order to reallocate funds into the proper grant number; and WHEREAS a Parks and Recreation budget amendment is recommended to transfer General Program Administration funds in the amount of $53,239 from the Facilities Maintenance cost center to various cost centers incurring expenses during the second quarter of FY 2016; and WHEREAS a budget amendment is recommended to transfer funding in the amount of $60,000 from the Parks and Recreation Fund (#50800) to the Information Technology Fund (#63600) for upgrade of the Oakland County’s Parks and Recreation website, DestinationOakland.com; and WHEREAS a Water Resources Commissioner budget amendment is recommended to transfer $22,141 from the Water and Sewer Trust Fund (#57010) to the Project Work Order Fund (#40400) to pay for the Cross Connection Space Expansion-Improvements project; per Miscellaneous Resolution #15231 which allows for administrative approval of capital improvement program projects under $30,000; and

Commissioners Minutes Continued. June 16, 2016

304

WHEREAS a budget amendment totaling $30,000 is recommended in the Fringe Benefit Fund (#67800) for revenues and expenses due to projection to be less than budget; and WHEREAS an Information Technology budget amendment in the amount of $130,082 is recommended for increase of Geographical Information System (GIS) licenses, funding is available in the Information Technology Fund (#63600); and WHEREAS a budget amendment is recommended to transfer funding in the amount of $16,453 from the Building Improvement Fund (#40100) to the Project Work Order Fund (#40400) in order to remodel the Corporation Counsel area and create one furnished office for a new attorney position as referenced in the FY 2016 – FY 2025 Capital Improvement Program; per Miscellaneous Resolution #15231 which allows for administrative approval of capital improvement program projects under $30,000; and WHEREAS the FY 2015 Year End Report included a carry forward amount of $2,333,884 for various department expenditures to be included in FY 2016; and WHEREAS per the General Appropriations Act and Miscellaneous Resolution #93156, a review of the carry forward appropriation has been conducted to determine if the appropriation shall continue for the remainder of the fiscal year; and WHEREAS the departments have expended the majority of their carry forward requests and the remaining balance is expected to be utilized by the end of FY 2016; and WHEREAS the Oakland County Department of Economic Development and Community Affairs has attempted to collect funds from loan recipients for the Community Development Block Grant totaling $126,547.21 and the Home Investment Partnership Act Accounts totaling $73,401 and recommends $199,948.21 be written off in uncollectible loans; and WHEREAS the Department of Information Technology has requested write-offs totaling $1,364 for uncollectible charges; and WHEREAS the Parks and Recreation Commission has requested write-offs totaling $118 for uncollectible fees; and WHEREAS Department of Health and Human Services, Children’s Village division received donations for the period of January 2016 through March 2016 totaling $7,372.14 of which $98 were cash donations; and WHEREAS Parks and Recreation Commission received donations totaling $24,062.97 for various programs. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners accepts the Fiscal Year 2016 Second Quarter Financial Report. BE IT FURTHER RESOLVED that $600,000 be transferred in FY 2016 from the General Fund Assigned Fund Balance for Unfunded Mandates (GL #383515) to Non-Departmental to cover the costs incurred by the Prosecuting Attorney and Sheriff’s Office for reexamining 49 juvenile life sentence cases and that funds will be administratively reallocated from the Non-Departmental Juvenile Resentencing line item to the respective departments as costs are incurred.

GENERAL FUND (#10100) FY 2016 Revenues 9010101-196030-665882 Planned Use of Balance $600,000.00 Total Revenues $600,000.00 Expenditures 9090101-122055-740084 Juvenile Resentencing $600,000.00 Total Expenditures $600,000.00 BE IT FURTHER RESOLVED that the uncollectible debts, as recommended by the Department of Management and Budget and detailed in the attached schedules are authorized to be written off. BE IT FURTHER RESOLVED that the donations be recognized in the Parks and Recreation Department and the Department of Health and Human Services, Children’s Village division. BE IT FURTHER RESOLVED that the FY 2016 – FY 2018 Budgets are amended pursuant to Schedules A and B. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.

FINANCE COMMITTEE

Commissioners Minutes Continued. June 16, 2016

305

Copy of Correspondence from Laurie Van Pelt, Director, Management and Budget, Oakland County, Michigan Fiscal Year 2016 First Quarter Budget Amendments, and County of Oakland FY 2016 Second Quarter Reports on file in County Clerk’s office. (The vote for this motion appears on page 322.) *MISCELLANEOUS RESOLUTION #16149 BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – PROPOSED TOWNSHIP OF ORION CORRIDOR IMPROVEMENT AUTHORITY TAX CAPTURE-“OPT OUT” To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners strongly supports the economic growth of Oakland County; and WHEREAS one of the tools used to promote economic growth is Tax Increment Financing used in conjunction with Corridor Improvement Authorities (CIAs); and WHEREAS to review requests from the County’s cities, villages and townships to establish DDAs, CIAs and LDFAs, the Board of Commissioners, pursuant to Miscellaneous Resolution #15056, updated the Policy for the Tax Increment Financing (TIF) District Review Policy Ad Hoc Committee (TIF Review Committee) to consider when evaluating and making recommendations to the Finance Committee on the County’s participation in these proposed authorities; and WHEREAS the Township of Orion (“Township”) held a public hearing on May 16, 2016, to present its CIA development and Tax Increment Financing Plan (“TIF Plan”); and WHEREAS Public Act 280 of 2005 permits the governing body of a taxing jurisdiction subject to capture to exempt its taxes from capture within 60 days after the City’s public hearing; and WHEREAS faced with the legal mandate that the County act on the issue of tax capture exemption within 60 days of May 16, 2016, the TIF Review Committee recommends to the Finance Committee that the County exempt its taxes from capture by the Orion Township CIA; and WHEREAS the TIF Review Committee will study a proposal from Orion and may determine later if it should recommend that the County, through its Corporation Counsel, attempt to negotiate a contract with Orion. NOW THEREFORE BE IT RESOLVED that pursuant to Section 18 of Public Act 280 of 2005, as amended, MCL 125.2888(5), the Oakland County Board of Commissioners hereby exempts its taxes from capture by the Orion Township CIA for the proposed TIF Plan. BE IT FURTHER RESOLVED that if the County determines later that it is advisable to opt-in to the CIA, and if a contract is successfully negotiated, the County may revise its decision to exempt its taxes from capture by the CIA. BE IT FURTHER RESOLVED that the Board of Commissioners requests the County Clerk send a signed copy of this Resolution to the Clerk of the Township of Orion. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.

FINANCE COMMITTEE

(The vote for this motion appears on page 322.) *REPORT (MISC. #16080) BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – OPPOSITION TO REPEAL OF MICHIGAN PROPERTY TAX EXEMPTION FOR DISABLED VETERANS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having reviewed the above referenced resolution on June 6, 2016, reports with the recommendation the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report.

GENERAL GOVERNMENT COMMITTEE

Commissioners Minutes Continued. June 16, 2016

306

MISCELLANEOUS RESOLUTION #16080 BY: Commissioners John Scott, District #5 and Shelley Taub, District #12 IN RE: BOARD OF COMMISSIONERS – OPPOSITION TO REPEAL OF MICHIGAN PROPERTY TAX EXEMPTION FOR DISABLED VETERANS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Michigan House Bill 5169 would eliminate the property tax exemption for veterans who are totally and permanently disabled as a result of military service, have received specially adapted housing from the Veterans Administration (VA), or who are rated by the VA as individually unemployable due to a service connected disability; and WHEREAS while HB 5169 would create an income tax credit for disabled veterans, the legislation would effectively increase the tax burden on veterans by $10,000,000, according to the House Fiscal Agency; and WHEREAS the men and women who answered the call to serve in the military and protect our nation deserve nothing less than our complete gratitude and appreciation; and WHEREAS many of those veterans of military service paid a dear price for our freedom: limbs lost on far-flung battlefields, shattered lives and life-long disabilities; and WHEREAS there are approximately 2,800,000 veterans receiving benefits from the Department of Veterans Affairs for disabilities incurred while defending our Nation; and WHEREAS as the late Secretary of Veterans Affairs Jesse Brown stated, all Americans have a “solemn obligation to ensure that the men and women disabled in our nation’s defense must never be forgotten or neglected”. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes House Bill 5169 and any other measure that would eliminate the Michigan property tax exemption for qualified disabled veterans. BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to the Board’s legislative lobbyists, the Office of the Governor, Senate Majority Leader, Senate Minority Leader, Speaker of the House, House Minority Leader, members of the Senate Appropriations Committee, members of the House Appropriations Committee and the Oakland County delegation to the Michigan Legislature. Chairperson, I move the adoption of the foregoing Resolution.

JOHN SCOTT, SHELLEY TAUB, PHILIP WEIPERT, MICHAEL SPISZ, BOB HOFFMAN, BILL DWYER, ADAM KOCHENDERFER, EILEEN KOWALL, CHRISTINE LONG, TOM MIDDLETON

Copy of Legislative Analysis Veteran Property Tax Benefit and House Bill No. 5169 on file in County Clerk’s office. (The vote for this motion appears on page 322.) *REPORT (MISC. #16124) BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR MICHIGAN SENATE BILL 557, ELIMINATE THE REQUIREMENT FOR CITIES AND VILLAGES TO BEAR A PORTION OF THE COST OF OPENING, WIDENING, AND IMPROVING STATE TRUNK LINE HIGHWAYS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having reviewed the above referenced resolution on June 6, 2016, reports with the recommendation the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report.

GENERAL GOVERNMENT COMMITTEE

Commissioners Minutes Continued. June 16, 2016

307

MISCELLANEOUS RESOLUTION #16124 BY: Commissioners Gary McGillivray, District #20; Wade Fleming, District, #16; Bill Dwyer, District #14; Marcia Gershenson, District #13; Robert Gosselin, District #11; David Woodward, District #19; Eileen Kowall, District #6; John Scott, District #5; Hugh D. Crawford, District #9; Tom Middleton, District #4; Michael Spisz, District #3; Nancy Quarles, District #17; Bob Hoffman, District #2; Shelley Taub, District #12 IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR MICHIGAN SENATE BILL 557, ELIMINATE THE REQUIREMENT FOR CITIES AND VILLAGES TO BEAR A PORTION OF THE COST OF OPENING, WIDENING, AND IMPROVING STATE TRUNK LINE HIGHWAYS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Senate Bill 557 was introduced by Senators Marty Knollenberg and Vincent Gregory on October 13, 2015; and WHEREAS if enacted, Senate Bill 557 would eliminate the requirement under current Michigan law that local cities and villages bear a portion of the cost of opening, widening, and improving, including construction and reconstruction of state trunk line highways within their borders; and WHEREAS currently, local cities and villages are responsible for these costs in proportion to their population, 12.5% with a population of 50,000 or more, 11.25% with a population between 40,000 and 50,000, 8.75% with a population between 25,000 and 40,000; and WHEREAS all townships, regardless of population, and all cities and villages with a population under 25,000 are currently exempt from this requirement; and WHEREAS the $1 billion reconstruction and widening project for I-75 in Oakland County has brought to the forefront the heavy financial burdens placed on some local governments for major improvements on state trunk lines; and WHEREAS three local municipalities will bear a significant share of the financial burden of this major reconstruction, with the City of Royal Oak estimating their share between $5 and $10 million, the City of Madison Heights estimating their share at $4.3 million and the City of Troy estimates their share at $8.8 million; and WHEREAS the Michigan Department of Transportation (MDOT) plans to rehabilitate and repave sections of I-275, which will require cost participation from the City of Novi in the amount of $157,000 and the City of Farmington Hills in the amount of $779,000; and WHEREAS a basic inequity and lack of fairness exists when some communities are singled out to pay for these improvements while others are not, without regard to the benefits these communities derive from these projects; and WHEREAS placing these cost burdens on local governments reallocates resources that could be used for badly needed repairs to local roadways and streets, prioritized by local decision makers; and WHEREAS Senate Bill 557 will correct the unfair practice of singling out certain communities to bear the significant burden of costs associated with maintaining and improving major state trunk lines and place that responsibility where is rightfully belongs – the state and federal governments. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the passage of Senate Bill 557 and encourages its enactment without delay. BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to the Board’s legislative lobbyists, the Office of the Governor, Senate Majority Leader, Senate Minority Leader, Speaker of the House, House Minority Leader, the Oakland County delegation to the Michigan Legislature, the City of Madison Heights, the City of Troy, the City of Royal Oak, the City of Southfield, the City of Oak Park, the City of Farmington Hills and the City of Novi. Chairperson, I move the adoption of the foregoing Resolution.

GARY MCGILLIVRAY, WADE FLEMING, BILL DWYER, MARCIA GERSHENSON, BOB GOSSELIN, DAVE WOODWARD, EILEEN KOWALL, JOHN SCOTT, HUGH CRAWFORD, TOM MIDDLETON, MICHAEL SPISZ, NANCY QUARLES, BOB HOFFMAN, SHELLEY TAUB, JANET JACKSON, HELAINE ZACK, PHILIP WEIPERT, CHRISTINE LONG

Commissioners Minutes Continued. June 16, 2016

308

(The vote for this motion appears on page 322.) *REPORT (MISC. #16128) BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR U.S. HOUSE RESOLUTION 3694 – THE STOP ORGAN TRAFFICKING ACT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having reviewed the above referenced resolution on June 6, 2016, reports with the recommendation the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report.

GENERAL GOVERNMENT COMMITTEE

MISCELLANEOUS RESOLUTION #16128 BY: Commissioner Shelley Taub, District #12 IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR U.S. HOUSE RESOLUTION 3694 – THE STOP ORGAN TRAFFICKING ACT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS U.S. Congressman David Trott has introduced HR 3694, the STOP Organ Trafficking Act, to establish a national strategy to combat the illegal trafficking and harvesting of human organs; and WHEREAS terrorist groups such as ISIS have used the brutal practice of harvesting human organs as a means to finance their activities; and WHEREAS several high profile cases of illegal human organ trafficking conducted by criminal organizations and corrupt institutions have brought to light the serious and growing nature of this crime; and WHEREAS due to the transnational nature of trafficking in organs, the key players in such an operation can easily switch their base from one country to another, making it difficult for prosecutors to investigate cases and arrest perpetrators; and WHEREAS HR 3694 would amend the State Department Basic Authorities Act of 1956 is to prohibit the issuance of a passport to, and revoke a previously issued passport from, a person convicted of trafficking in human organs who used a passport or otherwise crossed an international border in committing such offense; and WHEREAS this legislation would also authorize the President of the United States to exercise specified authorities under the International Emergency Economic Powers Act in connection with the travel abroad by U.S. citizens to participate in any activity relating to human organ trafficking; and WHEREAS the legislation also amends the Trafficking Victims Protection Act of 2000 to include in the definition of "coercion" exploitation of a person through the promise of payments or benefits in order to compel or entice the person to consent to the removal of one or more of the person's organs for a transplant operation in a manner contrary to certain World Health Organization standards; and WHEREAS HR 3694 received unanimous approval from the U.S. House Foreign Affairs Committee and awaits action by the House of Representatives and Senate; and WHEREAS HR 3694 is a necessary and effective measure to combat the growing international crime of trafficking and harvesting human organs. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners support HR 3694, the STOP Organ Trafficking Act, and encourage members of the U.S. House of Representatives, U.S. Senate and the President of the United States to approve this legislation without delay. BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to the Board’s legislative lobbyists, the Office of the President of the United States, Michigan’s U.S. Senators and the Oakland County delegation to the U.S. House of Representatives. Chairperson, I move the adoption of the foregoing Resolution.

SHELLEY TAUB, BOB GOSSELIN, JOHN SCOTT, MICHAEL SPISZ, PHILIP WEIPERT, TOM MIDDLETON, BOB HOFFMAN, CHRISTINE LONG, HUGH CRAWFORD,

Commissioners Minutes Continued. June 16, 2016

309

EILEEN KOWALL, WADE FLEMING, BILL DWYER, MICHAEL GINGELL

(The vote for this motion appears on page 322.) *REPORT (MISC. #16143) BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – OBJECTION TO THE CUSTOMERS OF THE GREAT LAKES WATER AUTHORITY ASSUMING ARREARAGES OWED BY THE CITY OF HIGHLAND PARK REQUESTING INTERCESSION BY STATE OFFICIALS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having reviewed the above referenced resolution on June 6, 2016, reports with the recommendation the resolution be adopted as follows: - Revise the typographical error in the title from “ARREAGES” to “ARREARAGES”

- Add to the first BE IT FURTHER RESOLVED paragraph “Including but not limited to the State of Michigan paying the arrearages back to GLWA.” - Add to the last BE IT FURTHER RESOLVED paragraph, “and the participating governing authorities of GLWA.”

Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report.

GENERAL GOVERNMENT COMMITTEE

MISCELLANEOUS RESOLUTION #16143 BY: Commissioner Shelley Taub, District #12 IN RE: BOARD OF COMMISSIONERS – OBJECTION TO THE CUSTOMERS OF THE GREAT LAKES WATER AUTHORITY ASSUMING ARREARAGES OWED BY THE CITY OF HIGHLAND PARK AND REQUESTING INTERCESSION BY STATE OFFICIALS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the City of Highland Park owes the Great Lakes Water Authority more than $30 million in unpaid water and sewer bills; and WHEREAS the Great Lakes Water Authority (GLWA) was awarded more than a $19 million in a judgment from the Wayne County Circuit Court against the City of Highland Park in 2015; and WHEREAS the judgment is being appealed and the application of the judgment levy on the property tax rolls has been stayed; and WHEREAS the GLWA estimates that Highland Park’s failure to pay sewer bills will result in an average increase of 3.2% in sewer rates billed to the customers of the GLWA; and WHEREAS the GLWA Board has written to Governor Snyder requesting his personal involvement and intercession in resolving this matter and providing relief to the customers of the GLWA who are being unfairly asked to assume these debts; and WHEREAS the State of Michigan requested that Detroit supply water to Highland Park on what was supposed to be a temporary basis in November 2012; and WHEREAS since that time, the GLWA was created and has been required to take on the debts of the Detroit Water and Sewer Department; and WHEREAS the City of Highland Park has been under state supervision since Governor Snyder declared a state of financial emergency in the City in April, 2014; and WHEREAS the Governor has personally intervened in the successful resolution of numerous local financial emergencies, taking action and utilizing state financial resources when necessary to bring about a positive resolution to the situation. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners object to the customers of the Great Lakes Water Authority assuming the debts and arrearages of the City of Highland Park through increased sewer bills.

Commissioners Minutes Continued. June 16, 2016

310

BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners formally requests Governor Snyder to intercede in this matter and assist in bringing about a fair and equitable settlement of Highland Park’s arrearages to the GLWA. BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to the Board’s legislative lobbyists, the Office of the Governor, Senate Majority Leader, Senate Minority Leader, Speaker of the House, House Minority Leader, members of the Senate Appropriations Committee, members of the House Appropriations Committee and the Oakland County delegation to the Michigan Legislature. Chairperson, I move the adoption of the foregoing Resolution.

SHELLEY TAUB, MICHAEL GINGELL, EILEEN KOWALL, BOB HOFFMAN, HUGH CRAWFORD, JOHN SCOTT, WADE FLEMING, PHILIP WEIPERT, BOB GOSSELIN, GARY MCGILLIVRAY, NANCY QUARLES, DAVE WOODWARD, BILL DWYER, TOM MIDDLETON, CHRISTINE LONG

(The vote for this motion appears on page 322.) *MISCELLANEOUS RESOLUTION #16135 BY: Human Resources Committee, Robert Hoffman, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT - RETITLE CLASSIFICATIONS AND REMOVE FROM THE SALARY ADMINISTRATION PLAN To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS a review of critical manager positions and salaries was conducted by the Human Resources Department; and WHEREAS the Manager-Health Division and Manager-Fiscal Services classifications were identified as having a broader scope in their operations that affect the County as a whole; and WHEREAS these classifications oversee large departments without other manager level support; and WHEREAS a salary survey of the labor market was conducted; and WHEREAS survey results show that these classifications are being paid lower than the market average; and WHEREAS Oakland County has a much higher population than the other Counties surveyed; and WHEREAS there is funding in the Rate and Classification Fund to cover the increase in salary. NOW THEREFORE BE IT RESOLVED to create two new classifications titled Health Officer and Fiscal Services Officer, overtime exempt, excepted from the Salary Administration Plan and with the following salary range: Base 1 Year 2 Year 3 Year 4 Year 5 Year Annual: $97,411 $101,308 $105,360 $109,273 $114,737 $119,717 Bi-Wk: $3,746.59 $3,896.45 $4,052.31 $4,202.82 $4,412.96 $4,604.50 BE IT FURTHER RESOLVED to retitle the Manager-Health Division position (#1060101-01721) to the new classification of Health Officer. BE IT FURTHER RESOLVED to retitle the Manager-Fiscal Services position (#1020601-01636) to the new classification of Fiscal Services Officer. BE IT FURTHER RESOLVED to delete the classifications of Manager-Health Division and Manager-Fiscal Services from the Salary Administration Plan. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution.

HUMAN RESOURCES COMMITTEE

FISCAL NOTE (MISC. #16135) BY: Finance Committee, Tom Middleton, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT – RETITLE CLASSIFICATIONS AND REMOVE FROM THE SALARY ADMINISTRATION PLAN

Commissioners Minutes Continued. June 16, 2016

311

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. HR conducted a review of Oakland County critical manager positions and salaries. 2. The Manager-Health Division and Manager-Fiscal Services classifications were identified as

having a broader scope in their operations and overseeing large departments. 3. The survey showed these classifications are being paid lower than the market average. 4. Two (2) new classifications, overtime exempt and excepted from the Salary Administration Plan

will be created Health Officer and Fiscal Services Officer. 5. Manager-Health Division will be retitled to Health Officer. 6. Manager-Fiscal Services will be retitled to Fiscal Services Officer. 7. The position reclassifications will be effective June 25, 2016. 8. Position changes will be funded by Non-Departmental General Fund Classification and Rate

Change account with a net impact of $4,968 in FY 2016 and $18,451 in FY 2017 – FY 2019. 9. The FY 2016 – FY 2019 budget is amended as follows:

GENERAL FUND (#10100) FY 2016 FY 2017 - FY 2019 Expenditures 9090101-196030-740037 Non-Dept-Class & Rate Change ($ 4,968) ($ 18,451) 1060201-133150-702010 Salaries $ 1,791 $ 6,651 1060201-133150-722900 Fringe Benefit Adjust. $ 693 $ 2,574 1020601-182020-702010 Salaries $ 1,791 $ 6,651 1020601-182020-722900 Fringe Benefit Adjust. $ 693 $ 2,575 Total Expenditures $ - $ -

FINANCE COMMITTEE (The vote for this motion appears on page 322.) *MISCELLANEOUS RESOLUTION #16136 BY: Human Resources Committee, Robert Hoffman, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT - SALARY ADMINISTRATION PLAN 3rd QUARTERLY REPORT FOR FY 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Salary Administration Plan approved by the Board of Commissioners for Salary Grades 1 - 21 provides a process for departments and employees to request a review of the salary grade placement of classifications; and WHEREAS the 3rd Quarterly Report for FY 2016 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 any GF/GP salary grade changes resulting from this Salary Administration Plan Quarterly Report recommendation. NOW THEREFORE BE IT RESOLVED that the Oakland Board of Commissioners authorizes implementation of the Salary Administration Plan 3rd Quarterly Report for FY 2016. BE IT FURTHER RESOLVED to increase the salary grade of the following classifications:

Classification From Grade Points To Grade Points Emergency Management Coordinator 9 313 13 433

BE IT FURTHER RESOLVED to create the following new classification: Classification FLSA Status Salary Grade Total Points Probate Court Supervisor Non-Exempt 10 343 Treasurer Community Liaison Non-Exempt 11 395 Insurance Risk Administrator Exempt 17 588

Commissioners Minutes Continued. June 16, 2016

312

BE IT FURTHER RESOLVED to upwardly reclassify the following positions: Position Current Classification Grade New Classification Grade 3040403-02474 Office Supervisor I 8 Probate Court Supervisor 10 3040403-11251 Office Supervisor I 8 Probate Court Supervisor 10 7010101-02376 Technical Assistant 8 Treasurer Community Liaison 11 1010502-02809 Ins and Safety Coord. 14 Insurance Risk Administrator 17 Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution.

HUMAN RESOURCES COMMITTEE

Copy of Correspondence from Lori Taylor, Deputy Director, Human Resources and Salary Administration Third Quarterly Report for FY 2016 on file in County Clerk’s office. FISCAL NOTE (MISC. #16136) BY: Finance Committee, Tom Middleton, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT – SALARY ADMINISTRATION PLAN 3rd QUARTERLY REPORT FOR FY 2016 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. The 3rd Quarterly Report for FY 2016 identifies job studies conducted and salary grade changes recommended by the Human Resources Department after completion of this review process.

3. Three (3) new classifications will be created: a. Probate Court Supervisor b. Treasurer Community Liaison c. Insurance Risk Administrator

4. The salary grade of the following classification will be increased- Health and Human Services/Homeland Security Emergency Management Coordinator from Grade 9 to Grade 13.

5. The salary grade of one (1) position (#2809) PR/SR will be upwardly reclassified - One (1) Insurance & Safety Coordinator (grade 14) to County Exec/Risk Management Insurance Risk Administrator (Grade 17).

6. The salary grade of three (3) positions GF/GP will be upwardly reclassified: a. Two (2) Office Supervisor I Positions (#02474 and #11251) (grade 8) to Probate Court

Supervisor Positions (grade 10). b. One (1) Technical Assistant Position (# 2376) (grade 8) to Treasurer Community Liaison

Position (grade 11). 7. The position reclassifications will be effective June 25, 2016. 8. GF/GP Fund positions will be funded from Non-Departmental Class and Rate Change. There is a

net impact of $4,203 in FY 2016 and $15,613 in FY 2017 and FY 2018. 9. The PR/SR positions will have an impact of $1,804 in FY 2016 and $6,700 in FY 2017-2019. 10. The FY 2016-2018 Budget is amended as follows:

GENERAL FUND (#10100) FY 2016 FY 2017-2019 Expenditures 9090101-196030-740037 Non-Dept-Class and Rate Change (4,203) (15,613) 3040403-121015-702010 Probate Court - Salaries 523 1,941 3040403-121015-722900 Probate Court - FB Adj 182 677 3040403-124015-702010 Probate Court – Salaries 523 1,941 3040403-124015-722900 Probate Court - FB Adj 182 677 7010101-186040-702010 Treasurers Office Admin - Salaries 1,656 6,152 7010101-186040-722900 Treasurers Office Admin - FB Adj 577 2,145 1060601-115090-702010 Health/Homeland Security - Salaries 415 1,542

Commissioners Minutes Continued. June 16, 2016

313

1060601-115090-722900 Health/Homeland Security - FB Adj 145 538 Total Expenditures $ 0 $ 0 BUILDING LIABILITY INS FUND (#67700) Revenues 9015501-182210-665882 Planned Use of Balance $1,804 $6,700 Total Revenues $1,804 $6,700 Expenses 1010502-182000-702010 Risk Mgmt Asset Protection - Salaries $1,338 $4,968 1010502-182000-722900 Risk Mgmt Asset Protection - FB Adj 466 1,732 Total Expenses $1,804 $6,700

FINANCE COMMITTEE (The vote for this motion appears on page 322.) *MISCELLANEOUS RESOLUTION #16150 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS – 2016 REGION 10 COLLABORATIVE DEVELOPMENT COUNCIL (CDC) GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies, and Gentlemen: WHEREAS the Michigan Economic Development Corporation (MEDC) has awarded the Department of Economic Development and Community Affairs grant funding in the amount of $40,000 for the period of March 25, 2016, through December 30, 2016; and WHEREAS $40,000 of grant funding is in support of some of the administrative costs for regular meetings, Manufacturing Day 2016 collaboration, and the continuation of Salesforce as a client management tool; and WHEREAS no new positions are requested; and WHEREAS this agreement has completed the grant review process in accordance with the Board of Commissioners Grant Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts grant funding from the Michigan Economic Development Corporation in the amount of $40,000 for the period of March 25, 2016 through December 30, 2016. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant award and to approve any grant extensions or changes, within fifteen percent (15%) of the original award. BE IT FURTHER RESOLVED that the acceptance of this grant does not obligate the County to any future commitment. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.

PLANNING AND BUILIDING COMMITTEE

Copy of Grant Review Sign Off – Economic Development and Community Affairs – 2016 Collaborative Development Council (CDC) Grant, Pure Michigan Guidelines for Submission of FY 16 Regional Grant Requests and Michigan Economic Development Corporation Grant with Oakland County Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #16150) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS – 2016 REGION 10 COLLABORATIVE DEVELOPMENT COUNCIL (CDC) GRANT ACCEPTANCE To The Oakland and County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:

Commissioners Minutes Continued. June 16, 2016

314

1. The resolution accepts the Michigan Economic Development Corporation (MEDC) grant funding to Department of Economic Development and Community Affairs in the amount of $40,000 for the period of March 25, 2016, through December 30, 2016.

2. The grant award of $40,000 will be used for administrative time required to complete duties required as Community Development Council lead for Region 10 in Oakland County, which include regularly convening and communicating with local partners within the region.

3. No grant match is required. 4. No new staff positions will be required to implement or administer this grant. 5. FY 2016 Budget Amendment is recommended as follows:

MICHIGAN ECONOMIC DEVELOPMENT FUND (#29245) GR0000000752 Activity GLB, Analysis Type GLB, Bud Ref 2016 Revenue FY 2016

1090205-171030-615571 State Operating Grants $40,000 Total Revenue $40,000

Expenditure 1090205-171030-731458 Professional Services $40,000 Total Expenditure $40,000

FINANCE COMMITTEE (The vote for this motion appears on page 322.) *MISCELLANEOUS RESOLUTION #16151 BY: Planning and Building Committee, Philip J. Weipert, Chairperson IN RE: WATER RESOURCES COMMISSIONER - SUPERVISORY CONTROL AND DATA ACQUISITION (SCADA) PHASE 2 ENHANCEMENT PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the SCADA system is shared by all water and sewer systems owned or operated by the Oakland County Water Resources Commissioner’s office; and WHEREAS the SCADA software was identified and evaluated after the recent completion of a Phase 1 program to improve the overall functionality of the system; and WHEREAS a Phase 2 project is necessary to extend the functionality of the system through the deployment of additional upgraded software; and WHEREAS the new software will provide critical improvements to the email and text notification of alarms to a configurable group of on-call field and supervisory staff; and WHEREAS the upgrades would provide simplified data extraction for analysis by internal and external engineering staff; and WHEREAS throughout the Phase 2 project the Oakland County Water Resources Commissioner’s office has been working in close partnership with the Oakland County Information Technology (OCIT) Department; and WHEREAS the necessary improvements would allow for presentation of greater site detail with improved graphics; and WHEREAS the improvements also would decrease the reliance and dependence on Oakland County’s Safety Dispatch personnel as a communication pass-through for alarm notification; and WHEREAS the requested improvements would allow users to “self-serve” their data needs thereby increasing speed and accuracy; and WHEREAS the enhancements would also expand the operational delivery of information via mobile devices; and WHEREAS the OCIT has sized the project and estimated the implementation cost to be $132,924; and has determined that the payback of the expenditure from anticipated savings is estimated to be two years. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby authorize the SCADA improvements for an estimated cost of $132,924.

Commissioners Minutes Continued. June 16, 2016

315

Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing resolution.

PLANNING AND BUILDING COMMITTEE

Copy of Correspondence from Tim Prince, Manager, Water Resources Commission on file in County Clerk’s office. FISCAL NOTE (MISC. #16151) BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER – SUPERVISORY CONTROL AND DATA ACQUISITION SYSTEM (SCADA) PHASE 2 ENHANCEMENT PROJECT 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. This resolution requests the Oakland County Board of Commissioners to approve a Supervisory Control and Data Acquisition System (SCADA) Phase 2 enhancement project in the amount of $132,924.

2. Phase 2 will extend SCADA functionality by deployment of additional software to enhance the system with email and text notification of alarms, deliver expanded operational information to mobile devices, simplify data extraction for analysis, provide greater site detail with improved graphics and decrease reliance on Oakland County’s Safety Dispatch personnel for alarm notification.

3. The total project cost for purchase and implementation of the SCADA Phase 2 project of $132,924 includes both Oakland County Information Technology (OCIT) labor and hardware costs which will be allocated back to the appropriate water and sewer systems that benefit from the SCADA system.

4. The estimated on-going OCIT labor support maintenance cost of $23,372 will be funded by the benefiting water and sewer systems as part of the OCIT Development quarterly billings.

5. The cost savings for the implementation cost of Phase 2 is estimated to be two years. 6. A budget amendment is recommended as follows:

FY 2016

INFORMATION TECHNOLOGY FUND (#63600) Revenue 1080101-152000-695500 Operating Transfer In-Drain Equip $132,924 1080101-152000-665882 Planned Use of Balance ($ 26,250)

Total Revenue $106,674 Expense 1080102-152105-731458 Professional Services $106,674 Total Expenses $106,674 DRAIN EQUIPMENT FUND (#63900) – Project 1-1669 Revenue 6010101-149760-631827 Reimbursement General $132,924

Total Revenue $132,924 Expense 6010101-149760-788001 Operating Transfer Out-Info Tech $132,924

Total Expenses $132,924 WATER AND SEWER TRUST FUND (#57010) Revenue 6010101-149030-632450 Water Sales General $ 48,325 6010101-149030-632086 Sewage Disposal Services $ 48,324

Total Revenue $ 96,649

Commissioners Minutes Continued. June 16, 2016

316

Expense 6010101-149290-771639 Drain Equipment $ 48,325 6010101-149030-771639 Drain Equipment $ 48,324

Total Expenses $ 96,649

CLINTON OAKLAND SDS FUND (#58600) Revenue

6010101-149030-632086 Sewage Disposal Services $ 6,181 Total Revenue $ 6,181 Expense

6010101-149667-771639 Drain Equipment $ 6,181 Total Expenses $ 6,181

EVERGREEN FARMINGTON SDS FUND (#58410) Revenue 6010101-149030-632086 Sewage Disposal Services $ 7,617

Total Revenue $ 7,617 Expense

6010101-149667-771639 Drain Equipment $ 7,617 Total Expenses $ 7,617

SOCSDS POLLUTION CONTROL FUND (#58520) Revenue 6010101-149030-632086 Sewage Disposal Services $ 3,802

Total Revenue $ 3,802 Expense

6010101-149667-771639 Drain Equipment $ 3,802 Total Expenses $ 3,802

OAKLAND MACOMB INTERCEPTOR FUND (#82912) Revenue 6010101-155020-632086 Sewage Disposal Services $ 2,379

Total Revenue $ 2,379 Expenditures

6010101-155020-771639 Drain Equipment $ 2,379 Total Expenditures $ 2,379

PONTIAC WWTF DRAIN FUND (#82534) Revenue 6010101-155020-605572 Special Assessments $ 4,759

Total Revenue $ 4,759 Expenditures 6010101-155020-771639 Drain Equipment $ 4,759

Total Expenditures $ 4,759

PONTIAC SEWER FUND (#57434) Revenue 6010101-149030-632086 Sewage Disposal Services $ 5,237

Total Revenue $ 5,237 Expense 6010101-149810-771639 Drain Equipment $ 5,237

Total Expenses $ 5,237 PONTIAC WATER FUND (#57234) Revenue 6010101-149030-632450 Water Sales General $ 1,422

Commissioners Minutes Continued. June 16, 2016

317

Total Revenue $ 1,422 Expense 6010101-149810-771639 Drain Equipment $ 1,422

Total Expenses $ 1,422 ACACIA PARK CSO DRAIN FUND (#82725) Revenue 6010101-155020-605572 Special Assessments $ 957

Total Revenue $ 957 Expenditures 6010101-149667-771639 Drain Equipment $ 957

Total Expenditures $ 957 BIRMINGHAM CSO DRAIN FUND (#82728) Revenue 6010101-155020-605572 Special Assessments $ 957

Total Revenue $ 957 Expenditures 6010101-149667-771639 Drain Equipment $ 957

Total Expenditures $ 957 BLOOMFIELD VILLAGE CSO DRAIN FUND (#82730) Revenue 6010101-155020-605572 Special Assessments $ 957

Total Revenue $ 957 Expenditures 6010101-149667-771639 Drain Equipment $ 957

Total Expenditures $ 957 LAKE LEVEL FUNDS (#24000) Revenue 6010101-173110-605572 Special Assessments $ 2,007

Total Revenue $ 2,007 Expenditures 6010101-149810-771639 Drain Equipment $ 2,007

Total Expenditures $ 2,007 FINANCE COMMITTEE

(The vote for this motion appears on page 322.) *MISCELLANEOUS RESOLUTION #16152 BY: Planning and Building Committee, Philip J. Weipert, Chairperson IN RE: PARKS AND RECREATION COMMISSION - RECOGNIZING JULY 2016 AS NATIONAL RECREATION AND PARKS MONTH To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Parks and Recreation Commission’s mission is to provide all residents of Oakland County with recreational, leisure, and learning experiences, parks, open spaces, and facilities, resulting in a comprehensive county park system that enhances quality of life; and WHEREAS in 2016, the Oakland County Parks and Recreation Commission is celebrating 50 years of providing innovative recreational experiences, facilities, and programs for the residents of Oakland County; and WHEREAS parks, recreation activities, and leisure experiences provide opportunities for young people to live, grow, and develop into contributing members of society; and WHEREAS parks and recreation creates lifelines and continued life experiences for older members of our community; and

Commissioners Minutes Continued. June 16, 2016

318

WHEREAS parks and recreation generates opportunities for people to come together and experience a sense of community through fun recreational pursuits; and WHEREAS parks and recreation agencies provide outlets for physical activities, socialization, and stress-reducing experiences; and WHEREAS parks, playgrounds, nature trails, open spaces, community and cultural centers, and historic sites make communities attractive and desirable places to live, work, play, and visit, in a manner that contributes to our ongoing economic vitality; and WHEREAS parks, greenways, and open spaces provide a welcome respite from our fast-paced, high-tech lifestyles while simultaneously protecting and preserving our natural environment; and WHEREAS parks and recreation agencies touch the lives of individuals, families, groups, and the entire community, which positively impacts upon the social, economic, health, and environmental quality of our community. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners proclaims July 2016 as Recreation and Parks Month and encourages all citizens to celebrate healthy, active lifestyles by participating in their choice of recreation and park activities. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.

PLANNING AND BUILDING COMMITTEE (The vote for this motion appears on page 322.) *MISCELLANEOUS RESOLUTION #16153 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - CONTRACT FOR AUXILIARY DEPUTY SERVICES IN THE CITY OF WIXOM 2016 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 #15287 adopted December 9, 2015, established the standard law enforcement services overtime rates for the period 2016; and WHEREAS the City of Wixom has requested that the Oakland County Sheriff provide patrol services to the citizens of the City for special events within the City; and WHEREAS the City of Wixom has requested that a contract for special events on an overtime basis for regular deputies be authorized; and WHEREAS this contract also involves the support of PTNE Mounted Deputies to patrol areas that are not accessible by other forms of transportation; and WHEREAS the Sheriff has agreed to contract for this service with the City of Wixom; and WHEREAS this contract has been through the County Executive review process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached contract with the City of Wixom for special events at rates established by this Board. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board to sign the agreement. BE IT FURTHER RESOLVED that this contract will take effect on June 16, 2016. BE IT FURTHER RESOLVED that one (1) GF/GP PTNE 240 hours/year Mounted Deputy position (4030616-11670) be continued in the Sheriff’s Office/Patrol Services/Contracted Patrol-Parks. BE IT FURTHER RESOLVED that the continuation of this position be contingent on future contract renewal. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.

PUBLIC SERVICES COMMITTEE

Copy of Correspondence from Charles A. Yon, Chief of Police and Director of Public Safety, City of Wixom and Contract for Auxiliary Sheriff’s Deputy Services for the City of Wixom June 16, 2016 – December 31, 2016 Incorporated by Reference. Original on file in County Clerk’s office.

Commissioners Minutes Continued. June 16, 2016

319

FISCAL NOTE (MISC. #16153) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – CONTRACT FOR AUXILIARY DEPUTY SERVICES IN THE CITY OF WIXOM 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:

1. The City of Wixom has requested that the Oakland County Sheriff continue to provide patrol services for special events within the City.

2. Miscellaneous Resolution #15287 authorized the established law enforcement overtime rates for the period of 2016; the rates stated in this agreement are consistent with the rates established by this resolution.

3. The dates of the agreement are June 16, 2016 through December 31, 2016. 4. Special event deputy services in the City of Wixom will be performed on an overtime basis and

requires the continuation of one (1) General Fund/General Purpose Part-Time Non-Eligible 240 hr./yr. Mounted Deputy position (4030616-11670) in the Parks Unit, Patrol Services Division, of the Sheriff’s Office; no changes in operating expenses are required.

5. A budget amendment is not required. FINANCE COMMITTEE (The vote for this motion appears on page 322.) *REPORT (MISC. #16154) BY: Human Resources Committee, Bob Hoffman, Chairperson IN RE: SHERIFF’S OFFICE - CONTRACT FOR POLICE AND FIRE DISPATCH SERVICES FOR THE CITY OF AUBURN HILLS 2016-2018 AND CREATION OF NEW DIVISION, UNIT AND POSITIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on June 8, 2016, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing report.

HUMAN RESOURCES COMMITTEE MISCELLANEOUS RESOLUTION #16154 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF’S OFFICE – CONTRACT FOR POLICE AND FIRE DISPATCH SERVICES FOR THE CITY OF AUBURN HILLS 2016-2018 AND CREATION OF NEW DIVISION, UNIT AND POSITIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to enter into contractual agreements for the purpose of Police and Fire Dispatch services; and WHEREAS the City of Auburn Hills has requested that the Sheriff’s Office dispatch police and fire calls for the City; and WHEREAS the Sheriff’s Office is recommending dispatching services per the attached contract between the County of Oakland and the City of Auburn Hills; and WHEREAS this contract has been through the County Executive review process; and WHEREAS the Sheriff/ERP/Communications Unit has expanded and experienced growth in the last few years and now has 69 employees; and WHEREAS adding the Auburn Hills contract will add an additional seven (7) employees; and WHEREAS it is requested to create a new division for the Communications Unit in order to more efficiently track its operations. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Police and Fire Dispatch Agreement with the City of Auburn Hills.

Commissioners Minutes Continued. June 16, 2016

320

BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED to create a new Division titled Emergency Communication/Operations Center in the Sheriff’s Office. BE IT FURTHER RESOLVED to create a new Unit titled Emergency Communication/Operations in the new Emergency Communication/Operations Center Division. BE IT FURTHER RESOLVED to delete the Sheriff/ERP/Communications Unit (#4030510). BE IT FURTHER RESOLVED to transfer all current positions in the Sheriff/ERP/Communication Unit (#4030510) to the new Emergency Communication/Operations Unit (#’s 00474, 00535, 01157, 01181, 01261, 01299, 01364, 01391, 01454, 01561, 01584, 01614, 01892, 02095, 02151, 02306, 02406, 02710, 02876, 02954, 03015, 03082, 03382, 03443, 03506, 03541, 06443, 06619, 06620, 06621, 07800, 07801, 07976, 07977, 08120, 08121, 09350, 09351, 09462, 09467, 09632, 09633, 09730, 09928, 10053, 10542, 10883, 10884, 10950, 10951, 11103, 11104, 11105, 11106, 11107, 11108, 11109, 11110, 11329, 11330, 11396, 11576, 11644, 11645, 11646, 11647, 11648, 11676, and 11677). BE IT FURTHER RESOLVED to upwardly reclassify one (1) GF/GP full time eligible Chief Emergency Management Operations position (#4030510-02954) to Lieutenant. BE IT FURTHER RESOLVED to create one (1) GF/GP full time eligible Captain position in the new Emergency Communication/Operations Unit. BE IT FURTHER RESOLVED to create one (1) GF/GP full time eligible Dispatch Specialist Shift Leader in the new Emergency Communication/Operations Unit. BE IT FURTHER RESOLVED to create six (6) GF/GP full time eligible Dispatch Specialist positions in the new Emergency Communication/Operations Division Unit. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. BE IT FURTHER RESOLVED that one (1) vehicle with mobile radio, prep radio, MDC and video camera be added to the County fleet. BE IT FURTHER RESOLVED that this contract becomes effective on July 11, 2016. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2016-2018 POLICE AND FIRE DISPATCH SERVICE AGREEMENT with the Secretary of State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.

PUBLIC SERVICES COMMITTEE

Copy of Police and Fire Dispatch Service Agreement between County of Oakland and City of Auburn Hills July 11, 2016 – March 31, 2018 Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #16154) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – CONTRACT FOR POLICE AND FIRE DISPATCH SERVICES FOR THE CITY OF AUBURN HILLS 2016-2018 AND CREATION OF NEW DIVISION, UNIT AND POSITIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:

1. Resolution establishes an agreement for police and fire dispatch services between the Oakland County Sheriff’s Office and the City of Auburn Hills; beginning July 11, 2016 through March 31, 2018.

2. The agreed Police and Fire Dispatch contract rates for this contract are $32,419 per month for the period of July 11, 2016 through March 31, 2017; and $32,870.83 per month for the period of April 1, 2017 through March 31, 2018.

3. The resolution authorizes the creation of a new Division within the Sheriff’s Office titled Emergency Communication/Operations Center replacing the former division titled Sheriff Emergency Response Preparation and Communications Division.

Commissioners Minutes Continued. June 16, 2016

321

4. All current positions in the Sheriff/ERP/Communication Unit (#4030510) (#’s 00474, 00535, 01157, 01181, 01261, 01299, 01364, 01391, 01454, 01561, 01584, 01614, 01892, 02095, 02151, 02306, 02406, 02710, 02876, 02954, 03015, 03082, 03382, 03443, 03506, 03541, 06443, 06619, 06620, 06621, 07800, 07801, 07976, 07977, 08120, 08121, 09350, 09351, 09462, 09467, 09632, 09633, 09730, 09928, 10053, 10542, 10883, 10884, 10950, 10951, 11103, 11104, 11105, 11106, 11107, 11108, 11109, 11110, 11329, 11330, 11396, 11576, 11644, 11645, 11646, 11647, 11648, 11676, and 11677) will be transferred to the new Emergency Communication/Operations Center division.

5. One (1) General Fund/General Purpose (GF/GP) full time eligible (FTE) Chief Emergency Management Operations position (4030510-02954) will be upwardly reclassified to Lieutenant, Also, one (1) new full time eligible Captain position, one (1) new GF/GP full time eligible Dispatch Specialist Shift Leader position and six (6) GF/GP full time eligible Dispatch Specialist positions will be created in the new Emergency Communication/Operations Unit.

6. Funding for the creation of the new Captain’s position and the reclassification of the Chief Emergency Management to Lieutenant is available in the Sheriff’s Corrective Services Division, Contracted Services line item (4030301-730373). Upon dispatch services contract renewals these costs will be factored into the Sheriff’s Dispatch Services rates.

7. All other dispatch services are contracted according to negotiated contract terms and will be reflected in the Sheriff’s revenue budget as Dispatch Services (4030501-630539).

8. The amendment adds one (1) new marked 2WD Tahoe patrol vehicle with prep at a total cost of $34,074 to the county fleet; also, it adds one (1) mobile data computer (MDC) with camera at a total cost of $11,349, one (1) mobile/prep radio at a total cost of $4,500 and one (1) Hand Held Portable radio at a cost of $3,300 for total capital cost transferred from GF/GP Contingency of $53,623.

9. Exhibit A under the agreement details the disposition of property at the Auburn Hills Public Safety Answering Point (PSAP). Also, Exhibit A notes that Auburn Hills will sell four (4) Lic cards to the county for $5,000 and that the county will be responsible for any fees associated with the transfer and maintenance of any of the licenses.

10. Exhibit B references the consideration provided for the cessation of the Auburn Hills PSAP. A separate PSAP cessation resolution will be presented to the Board of Commissioners and will include the necessary budget amendment for the $50,000 proposed payment to Auburn Hills.

11. A budget amendment is recommended as follows:

GENERAL FUND (#10100) Revenue FY 2016 FY 2017 FY 2018-FY 2019 4030501-116230-630539-40580 Dispatch Rev. $ 81,047 $394,450 $394,450

Total Revenues $ 81,047 $394,450 $394,450 Sheriff Emergency Communication/Operations Center FY 2016 FY 2017 FY 2018-FY 2019 4030501-116230-702010 Salaries $80,349 $393,387 $401,255 4030301-112630-730373 Contracted Svcs (58,260) (284,921) (303,001) 4030501-116230-722790 Social Sec. 6,147 30,094 30,696 4030501-116230-722770 Retirement 22,257 108,968 118,296 4030501-116230-722780 Hospitalization 25,393 121,888 121,888 4030501-116230-722760 Group Life 185 905 988 4030501-116230-722750 Workers Comp 1,077 5,271 5,414 4030501-116230-722810 Disability 1,261 6,176 6,113 4030501-116230-722820 Unemployment 169 826 945 4030501-116230-722800 Dental 1,428 6,856 6,856 4030501-116230-722850 Optical 208 1,000 1,000 4030501-116230-773535 CLEMIS 833 4,000 4,000

Total Expenditures $81,047 $394,450 $394,450

Commissioners Minutes Continued. June 16, 2016

322

Capital Costs FY 2016 4030501-116230-788001-66100 Transfer Out-Motorpool $34,474 4030501-116230-788001-53600 Transfer Out-Radio 4,500 4030501-116230-788001-53600 Transfer Out-Radio 3,300 4030501-116230-788001-63600 Transfer Out-Info Tech 11,349 9090101-196030-730359 Contingency (53,623) Total Capital Cost $ 0 MOTOR POOL FUND (#66100) FY 2016 FY 2017 - FY 2019 Revenue 1030811-184010-630833 Gasoline Oil Grease $ 895 $ 4,300 1030811-184010-631071 Leased Equipment 4,689 22,506 1030811-184010-631610 Productive Labor 3,950 0 1030811-184010-631463 Parts and Accessories 4,410 0 1030811-184010-695500-10100 Transfer In- Gen. Fund 34,474 0 1030811-184010-665882 Planned Use of Balance 0 ( 5,269) Total Revenue $ 48,418 $ 21,537 Expenses 1030811-184010-750210 Gasoline Chgs. $ 895 $ 4,300 1030811-184010-750413 Parts and Accessories 4,410 0 1030811-184010-761156 Depreciation Vehicles 3,591 17,237 1030811-184010-796500 Budget Equity Adj. 0 0 Total Expenses $ 8,896 $ 21,537 RADIO COMMUNICATIONS FUND (#53600) Revenue 1080310-115150-695500-10100 Transfer In-Gen. Fund $ 7,800 1080310-115150-665882 Planned Use of Balance (7,800) Total Revenue $ 0 CLEMIS FUND (#53500) FY 2016 FY 2017 - FY 2019 Revenue 1080305-116080-630931 In-Car Terminals $ 212 $ 1,016 1080305-116080-665882 Planned Use of Bal ( 212) ($ 1,016) Total Revenue $ 0 $ 0 INFORMATION TECHNOLOGY (#63600) FY 2016 FY 2017 - FY 2019 Revenue 1080601-152096-630658 Equipment Rental $ 252 $1,212 1080601-152096-695500-10100 Transfer in-Gen. Fund 11,349 1080601-152096-665882 Planned Use of Balance (11,349) 0 Total Revenue $ 252 $ 1,212 Expense 1080601-152096-761121 Depreciation Equip $ 252 $ 1,212 Total Expense $ 252 $ 1,212

FINANCE COMMITTEE

Vote on Consent Agenda: AYES: Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Weipert, Woodward, Zack, Bowman, Crawford. (20) NAYS: None. (0)

Commissioners Minutes Continued. June 16, 2016

323

A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the Consent Agenda were adopted (with accompanying reports being accepted). MISCELLANEOUS RESOLUTION #16155 BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING – PRIORITY 2 BUILDING SECURITY ENHANCEMENTS PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff’s Office conducted a building security enhancement review of all major on and off-campus buildings, and subsequently prepared a list of recommendations; and WHEREAS the Facilities Planning and Engineering Division (FPE) subsequently prioritized the Sheriff’s Office list of recommendations into Priority 1, 2, 3, and 4 groupings with the assumption that each grouping would be bid and undertaken in consecutive fiscal years; and WHEREAS preliminary costs for Building Security Enhancements for all four groupings are included in FY 2016 – FY 2025 Capital Improvement Program; and WHEREAS the recommended enhancements included upgrading and expanding the number of security cameras, card scanners, Sheriff’s security stations, site hardening measures (e.g., berms, boulders, fencing and security gates), upgraded security doors, panic alarms, and remodeling of building space to accommodate such security enhancements; and WHEREAS the Facilities Planning and Engineering (FPE) Division in conjunction with the Purchasing Division issued Request for Proposals (RFPs) and awarded contracts for the Priority 1 building security enhancements, which are currently underway; and WHEREAS the FY 2016 – FY 2025 Capital Improvement Program set aside $5,468,500 for the Priority 2 building security enhancements in the Capital Improvement Program for FY 2017 under the Building Projects section; and WHEREAS the Priority 2 building security enhancements will address the Information Technology Building, Courthouse (main), Children’s Village, Emergency Operations and Dispatch Center; Jail, Patrol Services, Steam Plant, the Water Resources Commissioner Billing Office, North Office Building, Little Oaks, Oakland Pointe, Executive Office Building, and the Clarkston, Novi, Rochester Hills, and Troy District Courts; and WHEREAS the shootings in San Bernardino, Kalamazoo, and Kansas in recent months reinforces the need for the County to implement greater building security measures in a timely manner; and WHEREAS it is therefore preferable to expedite the Priority 2 building security enhancements; and WHEREAS accomplishing this would entail approaching each building individually in priority sequence as opposed to bundling all the buildings together into one Request for Proposal (RFP); and WHEREAS specialized material, equipment, and major construction would require separate RFPs; and WHEREAS expediting Priority 2 would also entail using competitively bid annual and Priority 1 contractors for Priority 2 work to streamline the number and scope of RFPs needed; and WHEREAS funding for expediting Priority 2 Building Security Enhancements project is available for transfer from the General Fund (#10100) Assigned Fund Balance for Homeland Security Enhancement (GL #383455) to the Project Work Order Fund (#40400). NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Priority 2 Building Security Enhancements Project (#100000002393) in the amount of $5,468,500. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the budget amendment that transfers funding in the amount of $5,468,500 from the General Fund Assigned Fund Balance for Homeland Security Enhancement (GL #383455) to the Project Work Order Fund (#40400) to establish the Priority 2 Building Security Enhancement Project (#100000002393) as detailed below: GENERAL FUND (#10100) Revenues 9010101-196030-665882 Planned Use of Balance $5,468,500 Total Revenues $5,468,500 Expenditures 9010101-196030-788001-40400 Transfers Out – Proj Wrk Ordr $5,468,500 Total Expenditures $5,468,500

Commissioners Minutes Continued. June 16, 2016

324

PROJECT WORK ORDER FUND (#40400) Project: 100000002393, Activity; PROJ Revenues 1040101-148020-695500-10100 Transfer In - General Fund $5,468,500 Total Revenues $5,468,500 Expenditures 1040101-148020-796500 Budgeted Equity Adj $5,468,500 Total Expenditures $5,468,500 Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.

FINANCE COMMITTEE Moved by Middleton supported by Dwyer the resolution be adopted. Moved by Woodward supported by Gershenson the resolution be amended as follows:

BE IT FURTHER RESOLVED qualified contractors and subcontractors shall be required to compensate workers within the wage and fringe benefit rates established under Michigan’s prevailing wage law.

Discussion followed. Vote on amendment: AYES: Fleming, Gershenson, Jackson, McGillivray, Quarles, Woodward, Zack, Bowman, Dwyer. (9) NAYS: Gingell, Gosselin, Hoffman, Kochenderfer, Kowall, Long, Middleton, Scott, Spisz, Weipert, Crawford. (11)

A sufficient majority having not voted in favor, the amendment failed.

Vote on resolution: AYES: Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Weipert, Woodward, Zack, Bowman, Crawford, Dwyer, Fleming. (20) NAYS: None. (0)

A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION # 16156 BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – OAKLAND COUNTY ZOOLOGICAL AUTHORITY INTERLOCAL AGREEMENT TO REIMBURSE ELECTION EXPENSES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in accordance with Public Act 49 of 2008, the Oakland County Board of Commissioners adopted Miscellaneous Resolution #08090, which established the Oakland County Zoological Authority and adopted its Articles of Incorporation; and WHEREAS the Zoological Authority ("Authority') is provided with a mechanism for providing public funding for zoological services for the students, residents, and visitors to Oakland County; and WHEREAS the Authority has approved a resolution to utilize the property tax provisions of Public Act 49 of 2008, to place before the electors of Oakland County at the Primary Election on August 2, 2016, the proposition of renewing the 0.1 millage rate (10 cents per $1,000 taxable value) on real and personal property for ten (10) years, being years 2018 through 2027, to support zoological services to benefit the residents of Oakland County; and

Commissioners Minutes Continued. June 16, 2016

325

WHEREAS Article V. Section 10 of the Oakland County Zoological Authority's Articles of Incorporation provide that, "Prior to any election proposing a tax levy in support of the Authority, the Authority shall enter into a contract with the County of Oakland requiring the Authority to reimburse the County of Oakland and the local government units within Oakland County for all costs incurred in connection with the election"; and WHEREAS the attached Interlocal Agreement requiring the Oakland County Zoological Authority to fully reimburse the County of Oakland for all election costs incurred in connection with the zoo millage proposition on the August 2, 2016, Primary Ballot was approved by the Authority on May 9, 2016; and WHEREAS Corporation Counsel has reviewed the attached Interlocal Agreement and recommends approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the adoption of the Interlocal Agreement, attached hereto, which provides that the Oakland County Zoological Authority is to reimburse the County of Oakland and the Iocal government units within Oakland County for all election costs incurred in connection with the proposed millage on the Primary Election of August 2, 2016. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board of Commissioners to sign the attached Interlocal Agreement. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this adopted resolution to the Oakland County Zoological Authority. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution.

GENERAL GOVERNMENT COMMITTEE

Copy of Agreement for Reimbursement of Election Costs Between Oakland County and Oakland County Zoological Authority Incorporated by Reference. Original on file in county clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. REPORT BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – APPOINTMENT TO THE FRIEND OF THE COURT – CITIZENS ADVISORY COMMITTEE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having considered these appointments on May 18, 2016, hereby recommends the appointment of Lise Spresser as Family Law Practice Attorney representative to the Friend of the Court Citizens Advisory Committee to serve a three-year term beginning July 1, 2016 and ending June 30, 2019. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report.

GENERAL GOVERNMENT COMMITTEE

Copy of Application for Appointment to Oakland County Friend of the Court – Citizens Advisory Committee on file in County Clerk’s office. Moved by Long supported by Quarles the General Government Report be accepted. A sufficient majority having voted in favor, the report was accepted. Moved by Long supported by Quarles the appointment of Lise Spresser to the Friend of the Court Citizens Advisory Committee to serve a three-year term beginning July 1, 2016 and ending June 30, 2019 be confirmed.

Commissioners Minutes Continued. June 16, 2016

326

Vote on appointment: AYES: Gingell, Gosselin, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Weipert, Woodward, Zack, Bowman, Crawford, Dwyer, Fleming, Gershenson. (20) NAYS: None. (0)

A sufficient majority having voted in favor, the appointment of Lise Spresser to the Friend of the Court Citizens Advisory Committee to serve a three-year term beginning July 1, 2016 and ending June 30, 2019 was confirmed. REPORT BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – APPOINTMENT TO THE LIBRARY BOARD To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having considered this appointment on June 6, 2016, hereby recommends the re-appointment of Clara Bohrer as representative to the Library Board to serve a five-year term beginning August 25, 2016 and ending August 24, 2021. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report.

GENERAL GOVERNMENT COMMITTEE

Copy of Oakland County Board of Commissioners Application for Appointment to Boards, Committees and Commissions on file in County Clerk’s office. Moved by Long supported by McGillivray the General Government Report be accepted. A sufficient majority having voted in favor, the report was accepted. Moved by Long supported by McGillivray the appointment of Clara Bohrer to the Library Board to serve a five-year term beginning August 25, 2016 and ending August 24, 2021 be confirmed.

Vote on appointment: AYES: Gosselin, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Weipert, Woodward, Zack, Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell. (20) NAYS: None. (0)

A sufficient majority having voted in favor, the appointment of Clara Bohrer to the Library Board to serve a five-year term beginning August 25, 2016 and ending August 24, 2021 was confirmed. MISCELLANEOUS RESOLUTION #16137 BY: Human Resources Committee, Robert Hoffman, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT - CREATION OF PARENTAL LEAVE BENEFITS AND POLICY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS employees are one of the most important resources of an organization; and WHEREAS the demographics of the workforce have been shifting with 50% of the workforce to be comprised of millennials by the year 2020; and WHEREAS younger workers do not often view government as an employer of choice; and WHEREAS due to population trends it is predicted that there will be a shortage of workers within the next ten (10) years; and WHEREAS Oakland County must be able to compete with the private sector in order to recruit and retain the best and brightest to replenish its workforce; and

Commissioners Minutes Continued. June 16, 2016

327

WHEREAS expectations for benefits that enhance work-life balance are increasing among workers seeking employers they choose to work for; and WHEREAS parental leave policies have gained popularity and are increasingly offered as a benefit to attract and retain qualified workers; and WHEREAS paid parental leave provides bonding time for new parents with their child(ren) whether through birth or adoption; and WHEREAS Oakland County is proposing to offer parents paid parental leave for six (6) consecutive weeks after a birth or adoption; and WHEREAS parental leave for birth mothers will begin after the termination of short-term disability to enable the mother to recover from the birth; and WHEREAS parental leave for father or spouse will begin after the birth or adoption event; and WHEREAS payment will be made for six (6) consecutive weeks at 100% of current salary at 40 hours per week with a maximum of 240 hours paid; and WHEREAS procedures are available in the Oakland County Parental Leave Policy; and WHEREAS the County budgets for full employment of all authorized positions whereby there would be no change to the individual position budgeting process; and WHEREAS there may be some departments that require use of emergency salary positions or additional overtime to cover contractual obligations or job duties not able to be covered by other department personnel. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopt the Parental Leave Policy for new parents after the birth or adoption of their child(ren). BE IT FURTHER RESOLVED that payment will be made for six (6) consecutive weeks at 100% of the current salary at 40 hours per week with a maximum of 240 hours paid. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution.

HUMAN RESOURCES COMMITTEE

Copy of Oakland County Parental Leave Policy on file in County Clerk’s office. FISCAL NOTE (MISC. #16137) BY: Finance Committee, Tom Middleton, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT – CREATION OF PARENTAL LEAVE BENEFITS AND POLICY 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 approves a Parental Leave Policy for parents after the birth or adoption of their child(ren).

2. The Parental Leave Policy will allow eligible employees to receive six (6) consecutive weeks at 100% of their current salary at 40 hours per week with the maximum of 240 hours paid.

3. Paid parental leave for birth mothers will begin after the termination of short-term disability; termination of short-term disability will be verified.

4. Paid parental leave for the father or spouse will begin the day after the birth event. 5. Paid parental leave will begin the day of the adoption or placement for the adoption for mother,

father, or spouse. 6. The attached Oakland County Parental Leave Policy contains the detailed policy and procedures. 7. The County budgets for full employment of all authorized positions whereby there would be no

change to the individual position budgeting process. 8. There may be some departments that require use of emergency salary positions or additional

overtime to cover contractual obligations or job duties not able to be covered by other department personnel.

9. The use of paid parental leave will be tracked through a separate account and will allow for a mechanism to determine if departments require an additional appropriation within their departmental budget. Such amendments will only be required if the use of paid parental leave causes the department to exceed their Personnel Expenditures budget category.

Commissioners Minutes Continued. June 16, 2016

328

10. The Non-Departmental General Fund Overtime Reserve Account (#740114) is recommended to be increased from $53,000 to $75,000 for FY 2016 and from $53,000 to $275,000 for FY 2017 - FY 2019 in order to accommodate possible adjustments to departmental budgets as noted above.

11. A budget amendment is recommended as follows:

GENERAL FUND (#10100) FY 2016 FY 2017-2019 Revenue 9010101-196030-665882 Planned Use of Balance $22,000 $222,000

Total Revenues $22,000 $222,000 Expenditures 9090101-196030-740114 Overtime Reserve $22,000 $222,000

Total Expenditures $22,000 $222,000 FINANCE COMMITTEE

Moved by Hoffman supported by Middleton the resolution (with fiscal note attached) be adopted. Moved by Zack supported by Gershenson the resolution be amended as follows:

WHEREAS the County Executive has put forth for approval a Parental Leave Policy to provide six (6) consecutive weeks at 100% of current salary at 40 hours per week to allow for bonding time following the birth or adoption of a child; and BE IT FURTHER RESOLVED that the changes to the Merit Rules be amended to provide for non-consecutive use of parental leave benefits within a one year period.

Discussion followed. Vote on amendment: AYES: Jackson, McGillivray, Quarles, Woodward, Zack, Bowman, Dwyer, Gershenson. (8) NAYS: Hoffman, Kochenderfer, Kowall, Long, Middleton, Scott, Spisz, Weipert, Crawford, Fleming, Gingell, Gosselin. (12)

A sufficient majority having not voted in favor, the amendment failed. Moved by Woodward supported by Quarles the resolution be amended as follows:

WHEREAS the Parental Leave Policy will provide six (6) weeks paid leave after the placement of a foster care child or children for parental bonding time for an Oakland County employee appointed by the proper authorities to serve and care for a foster child or children. WHEREAS an eligible parent is defined as a mother or father with the inclusion of a foster parent when appointed by the proper authorities to serve and care for a foster child or children. I further move that the Oakland County Parental Leave Policy and Merit Rule shall be amended to comply with these changes.

Discussion followed. Vote on amendment: AYES: Jackson, McGillivray, Quarles, Woodward, Zack, Bowman, Crawford, Dwyer, Gershenson. (9) NAYS: Kochenderfer, Kowall, Long, Middleton, Scott, Spisz, Weipert, Fleming, Gingell, Gosselin, Hoffman. (11)

A sufficient majority having not voted in favor, the amendment failed.

Commissioners Minutes Continued. June 16, 2016

329

Moved by Woodward supported by Gershenson the resolution be amended as follows:

WHEREAS Oakland County’s part-time employees (part-time eligible and part-time non eligible) will be eligible for Parental Leave on a pro-rated basis after completion of one (1) year of County service since their most recent date of hire. I further move that the Oakland County Parental Leave Policy and Merit Rule shall be amended to comply with these changes.

Discussion followed. Vote on amendment: AYES: McGillivray, Quarles, Woodward, Zack, Bowman, Gershenson, Jackson. (7) NAYS: Kochenderfer, Kowall, Long, Middleton, Scott, Spisz, Weipert, Crawford, Dwyer, Fleming, Gingell, Gosselin, Hoffman. (13)

A sufficient majority having not voted in favor, the amendment failed.

Vote on resolution: AYES: Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Weipert, Woodward, Zack, Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin, Jackson, Kochenderfer. (19) NAYS: Hoffman. (1)

A sufficient majority having voted in favor, the resolution (with fiscal note attached) was adopted. MISCELLANEOUS RESOLUTION #16138 BY: Human Resources Committee, Robert Hoffman, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT – CHANGE TO MERIT RULES 14, 21 AND 22 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County Executive has put forth for approval a Parental Leave Policy to provide six (6) consecutive weeks at 100% of current salary at 40 hours per week to allow for bonding time following the birth or adoption of a child; and WHEREAS this policy will effect Oakland County leaves of absence with pay, adherence to the Family and Medical Leave Act (FMLA), as well as employee benefits coverage; and WHEREAS the Merit Rules have been reviewed and it has been determined that changes are necessary to Rules 14, 21 and 22 to allow for this; and WHEREAS Section IV, Subsection A of the Merit System Resolution requires that all changes in the rules and regulations of the Merit System shall be submitted to the Board of Commissioners at a regular meeting of the Board and shall become effective thirty (30) days after such meeting unless an objection is received in writing by the Chairperson of the Board of Commissioners, in which case the objection shall become a matter of business at the next meeting of the Board. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes that the reading and distribution of this notice and copy of the proposed change to Merit Rule 14, 21 and 22 to all Commissioners present and absent, is considered as the official submission to the Board of Commissioners of the described changes in Merit Rule 14, 21 and 22. BE IT FURTHER RESOLVED that changes to the Merit Rules be cross referenced by the appropriate Board of Commissioners' Resolution number authorizing such change. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution.

HUMAN RESOURCES COMMITTEE

Copy of Proposed Change in Merit System Rule – Draft, Rule Numbers 14, 21 and 22 on file in County Clerk’s office.

Commissioners Minutes Continued. June 16, 2016

330

FISCAL NOTE (MISC. #16138) BY: Finance Committee, Tom Middleton, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT – CHANGE TO MERIT RULES 14, 21 AND 22 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 authorizes changes to Merit Rules 14, 21 and 22 due to the Parental Leave Benefit Policy.

2. Section IV, Subsection A of the Merit System Resolution requires that all changes in rules and regulations of the Merit System shall be submitted to the Board of Commissioners at a regular meeting of the Board and shall become effective thirty (30) days after such meeting unless an objection is received in writing by the Chairperson of the Board of Commissioners, in which case the objection shall become a matter of business at the next meeting of the Board.

3. The Oakland County Board of Commissioners authorizes that the reading and distribution of this notice and copy of the proposed change to Merit Rule 14, 21 and 22 to all Commissioners present and absent, is considered as the official submission to the Board of Commissioners of the described changes in Merit Rule 14, 21 and 22.

4. Merit Rule changes will be cross referenced by the appropriate Board of Commissioners’ Resolution number authorizing such change.

5. No Budget Amendment is required. FINANCE COMMITTEE

Moved by Hoffman supported by Zack the resolution (with fiscal note attached) be adopted.

AYES: Long, McGillivray, Middleton, Quarles, Scott, Spisz, Weipert, Woodward, Zack, Bowman, Crawford Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kochenderfer, Kowall. (20) NAYS: None. (0)

A sufficient majority having voted in favor, the resolution (with fiscal note attached) was adopted. MISCELLANEOUS RESOLUTION #16157 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: FACILITIES MANAGEMENT/PARKS AND RECREATION COMMISSION – WATERFORD OAKS - LOWE LEASE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is the owner of Waterford Oaks County Park; and WHEREAS a 1,432-square foot house, identified as 2930 Watkins Lake Road, Waterford, MI 48328, is located on the grounds of Waterford Oaks County Park; and WHEREAS it is the desire of the Oakland County Parks and Recreation Commission to lease said house located at 2930 Watkins Lake Road, Waterford, MI 48328 to Brad Lowe for a period commencing May 15, 2016 through December 31, 2021; and WHEREAS under the terms and conditions of the attached Lease Agreement Brad Lowe will pay rent as follows:

May 15, 2016 – December 31, 2016 $914.00 January 1, 2017 – December 31, 2017 $932.00 January 1, 2018 – December 31, 2018 $951.00 January 1, 2019 – December 31, 2019 $970.00 January 1, 2020 – December 31, 2020 $989.00 January 1, 2021 – December 31, 2021 $1,009.00

each month and pay all utility costs; and WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached lease agreement; and

Commissioners Minutes Continued. June 16, 2016

331

WHEREAS it is the recommendation of the Oakland County Parks and Recreation Commission and the Department of Facilities Management that the Oakland County Board of Commissioners accepts and approves the terms and conditions of the attached Lease Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached Lease Agreement between the County of Oakland and Brad Lowe. BE IT FURTHER RESOLVED that the rent amount received be deposited in the Oakland County Parks and Recreation Rental House Revenue fund line item. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached Lease Agreement and all other related documents between the County of Oakland and Brad Lowe, which may be required. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.

PLANNING AND BUILDING COMMITTEE

Copy of Residential Lease Agreement and Site Map of 2930 Watkins Lake Road at Waterford Oaks Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Finance committee. There were no objections. MISCELLANEOUS RESOLUTION # 16158 BY: Commissioner David Woodward, District #19 IN RE: BOARD OF COMMISSIONERS — OAKLAND COUNTY CLERK/REGISTER OF DEEDS REDUCED FEE FOR CERTIFIED BIRTH RECORDS FOR OAKLAND COUNTY SENIORS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Clerk/Register of Deeds is invested with the responsibility of serving as the local registrar and as the custodian of vital records; and WHEREAS Public Act 368 of 1978 authorizes the governing body of a local government with jurisdiction over a local registrar to establish a system of fees to provide for the maintenance of a vital records program; and WHEREAS PA 368 provides that the fees established by a local government for certified copies of vital records shall be equal or less than the fee amounts authorized by statute to obtain records from the state registrar; and WHEREAS PA 368 further provides that “these fees shall be used for the maintenance and sustenance of the vital records fees program only. The fees shall alleviate any burden to the taxpayers to provide this worthwhile program”; and WHEREAS PA 368 states, “Upon formal application, the state registrar shall charge a person 65 years of age or older a fee of $14.00 for a search for and 1 certified copy of his or her birth record”; and WHEREAS the current fee for a search and certified copy of a birth record in Oakland County has been set at $15.00 per record and $5.00 per additional copy of the same record; and WHEREAS an enhanced access fee in the amount of $5.00 per item has also been established for online requests for vital records; and WHEREAS as a result of the adoption of MR #14083, the Oakland County Clerk/Register of Deeds, the County Executive and Department of Management and Budget undertook a study of Oakland County’s vital records fees to explore costs related to maintenance of the vital records program; and WHEREAS the resulting study found that the current $15 fee for a certified record exceeded costs, “it currently costs approximately $9.13 to produce a certified copy of a record”; and WHEREAS the state registrar has recommended that the local fees established to provide 1 certified copy of a birth record for individuals 65 or older no longer exceed the $14 state registrar’s fee set by statute; and NOW THEREFORE BE IT RESOLVED that the Oakland County vital records fee schedule be amended to reflect that a person 65 years of age or older shall be charged $10.00 to search and obtain 1 certified copy of his or her birth record. BE IT FURTHER RESOLVED that the Access Oakland Master Fee Schedule be amended to reflect that a person 65 years of age or older shall not be charged an additional fee for an online application to search and obtain 1 certified copy of his or her birth record.

Commissioners Minutes Continued. June 16, 2016

332

Chairperson, I move the adoption of the foregoing Resolution. DAVE WOODWARD, MARCIA GERSHENSON, JANET JACKSON, DAVID BOWMAN, HELAINE ZACK, GARY MCGILLIVRAY, NANCY QUARLES, CHRISTINE LONG

The Chairperson referred the resolution to the general Government Committee. There were no objections. MISCELLANEOUS RESOLUTION #16159 BY: Commissioners Michael J. Gingell, District #1; Shelley Taub, District #12; Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – YOUTH ENRICHMENT SCHOLARSHIP PROGRAM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County Youth Assistance has identified an opportunity to provide at-risk young people with positive experiences and personal development through a Youth Enrichment Scholarship Program; and WHEREAS a 2001 Washington State Institute for Public Policy (WSIPP) study found that the total benefits of effective prevention programs for young people were far greater than their costs, finding that sound delinquency-prevention programs can save taxpayers seven to ten dollars for every dollar invested, primarily due to reductions in the amount spent on incarceration; and WHEREAS positive youth development programs offer “an intentional, pro-social approach that engages youth within their communities, schools, organizations, peer groups, and families in a manner that is productive and constructive; recognizes, utilizes, and enhances youths' strengths; and promotes positive outcomes for young people by providing opportunities, fostering positive relationships, and furnishing the support needed to build on their leadership strengths”; and WHEREAS the Oakland County Youth Enrichment Scholarship program will allow recipients to receive up to $500 for activities that will:

a) Encourage the individual student’s ability to succeed in or connect to school, b) Encourage the student to be exposed to and develop new skills, c) Prepare students for work or college, d) Allow students to attend summer camp that addresses a special need; and

WHEREAS the program will be targeted to individuals who are: a) On Youth Assistance Caseloads, b) Being Served in the Youth Assistance Mentors Plus Program, c) On Probation, d) In the Re-Entry Program; and

WHEREAS program funds will be administered through the Oakland County Youth Assistance Coordinating Council, a 501(c)(3) non-profit organization, that was established to enhance the mission and capacity of all 26 of the local Youth Assistance offices; and WHEREAS the Oakland County Youth Assistance Coordinating Council will work with local offices to identify individuals that would benefit from this program and will work to ensure the program reaches communities throughout the County on a fair and equitable basis; and WHEREAS the central office of Youth Assistance will be responsible for coordinating the program and establishing guidelines and procedures; and WHEREAS funding is available for the Youth Enrichment Scholarship Program from royalties accrued in the Board of Commissioners Prescription Drug Discount Card Program assigned fund balance. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the partnership with Oakland County Youth Assistance and the Oakland County Youth Assistance Coordinating Council for the Youth Enrichment Scholarship in an amount not to exceed $23,000. BE IT FURTHER RESOLVED the Board of Commissioners authorizes the Chairman of the Board to execute a contract for this program; subject to review by the County Executive contract review process and approve expenditures for this project.

Commissioners Minutes Continued. June 16, 2016

333

Chairperson, I move the adoption of the foregoing Resolution. MICHAEL GINGELL, SHELLY TAUB, GARY MCGILLIVRAY, HUGH CRAWFORD, BOB GOSSELIN, ADAM KOCHENDERFER, TOM MIDDLETON, CHRISTINE LONG, WADE FLEMING, JOHN SCOTT, JANET JACKSON, BILL DWYER, NANCY QUARLES, DAVID BOWMAN, HELAINE ZACK, EILEEN KOWALL, MICHAEL SPISZ

The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION # 16160 BY: Commissioner Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CHARTER TOWNSHIP OF OXFORD – RESURFACING OF A PORTION OF PONTIAC ROAD – PROJECT NO. 53331 To the Oakland County Board of Commissioners: Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following:

1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and

2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and

3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and

4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and

WHEREAS the Charter Township of Oxford, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Charter Township of Oxford and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Oxford has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2016 authorized amount of Tri-Party Road Improvement funding for Project No. 53331 in the Charter Township of Oxford is $60,368. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Oxford and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of Oxford.

Commissioners Minutes Continued. June 16, 2016

334

Chairperson, I move the adoption of the foregoing Resolution. MICHAEL SPISZ

Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A – Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. Commissioner Zack addressed the Board to inform them of a fundraiser being held to benefit the Orlando Pulse Club shooting victims at Club Soho in Ferndale on June 17, 2016 at 8:00 p.m. Chairperson Michael Gingell recognized Commissioner Middleton whose work with the Clarkston Independence Day Parade Committee has been nominated for the 2016 Community Collaboration Award by the Clarkston Optimist Club Community Awards Committee.

The Board adjourned at 10:21 a.m. to the call of the Chair or July 20, 2016, at 7:00 p.m.

LISA BROWN MICHAEL J. GINGELL Clerk Chairperson