oakland county board of commissioners minutes · oakland county clerk register of deeds, lisa brown...

39
OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES May 15, 2014 Meeting called to order by Chairperson Michael Gingell at 9:33 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Bosnic, Crawford, Dwyer, Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward. (19) EXCUSED ABSENCE WITH NOTICE: Gershenson, Zack. (2) Quorum present. Invocation given by Shelley Taub Pledge of Allegiance to the Flag. Moved by Spisz supported by Quarles the minutes of the April 30, 2014 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by McGillivray the agenda be amended to add a proclamation honoring Bill Brown. Vote on Agenda, as amended: AYES: Crawford, Dwyer, Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Bosnic. (19) NAYS: None. (0) A sufficient majority having voted in favor, the agenda, as amended, was approved. Chairperson Gingell introduced Commissioners Hoffman, Long and Middleton. Commissioners Hoffman, Long and Middleton addressed the Board to present a Proclamation to Bill Brown, a well-respected volunteer at Offering Alternative Therapy with Smiles (O.A.T.S.), a non-profit organization that provides equine assisted-riding therapy to those with disabilities. Bill Brown addressed the board. Chairperson Gingell addressed the Board to introduce Oakland Community College Chancellor Tim Meyer. Chancellor Tim Meyer gave a presentation on Oakland Community College. Chancellor Tim Meyer addressed the Board to recognize Dr. Thomas Sullivan, Aja Pettiford and Kelsey Erne. Chairperson Gingell addressed the Board to thank Chancellor Tim Meyer for his presentation. 216

Upload: halien

Post on 15-Aug-2018

223 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

OAKLAND COUNTY

BOARD OF COMMISSIONERS

MINUTES

May 15, 2014 Meeting called to order by Chairperson Michael Gingell at 9:33 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called.

PRESENT: Bosnic, Crawford, Dwyer, Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward. (19) EXCUSED ABSENCE WITH NOTICE: Gershenson, Zack. (2)

Quorum present. Invocation given by Shelley Taub Pledge of Allegiance to the Flag. Moved by Spisz supported by Quarles the minutes of the April 30, 2014 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by McGillivray the agenda be amended to add a proclamation honoring Bill Brown.

Vote on Agenda, as amended: AYES: Crawford, Dwyer, Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Bosnic. (19) NAYS: None. (0)

A sufficient majority having voted in favor, the agenda, as amended, was approved. Chairperson Gingell introduced Commissioners Hoffman, Long and Middleton. Commissioners Hoffman, Long and Middleton addressed the Board to present a Proclamation to Bill Brown, a well-respected volunteer at Offering Alternative Therapy with Smiles (O.A.T.S.), a non-profit organization that provides equine assisted-riding therapy to those with disabilities. Bill Brown addressed the board. Chairperson Gingell addressed the Board to introduce Oakland Community College Chancellor Tim Meyer. Chancellor Tim Meyer gave a presentation on Oakland Community College. Chancellor Tim Meyer addressed the Board to recognize Dr. Thomas Sullivan, Aja Pettiford and Kelsey Erne. Chairperson Gingell addressed the Board to thank Chancellor Tim Meyer for his presentation.

216

Page 2: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Oakland County Prosecutor Jessica Cooper, appointing Susan R. Harvey, Chief of the Family Support Division, as her designee to the Friend of the Court Citizen Advisory Committee. Without objection the appointment was confirmed. Commissioner Runestad addressed the Board to announce a public hearing for June 11, 2014 at 9:45 a.m. on the adoption of the Brownfield Plan approved by the Oakland County Brownfield Redevelopment Authority for Challenge MFG Company redevelopment in the City of Pontiac. Commissioner Runestad addressed the Board to announce a public hearing on June 11, 2014 at 9:46 a.m. on the adoption of the Brownfield Plan approved by the Oakland County Brownfield Redevelopment Authority for Bloomfield Park in the City of Pontiac and Charter Township of Bloomfield. The following people addressed the Board during public comment: Maria Smith, Timm Smith and Richard Bailey. Moved by Crawford supported by McGillivray 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 244. The resolutions on the Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #14107 BY: Commissioner Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2014 APPROPRIATION – TOWNSHIP OF ADDISON – GRAVEL ROAD PROGRAM – PROJECT NO. 52302 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 Township of Addison, 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 Addison and said appropriation has been transferred to a project account; and WHEREAS the Township of Addison 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 2014 authorized amount of Tri-Party Road Improvement funding for Project 52302 in the Township of Addison is $10,978. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Township of Addison and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance.

217

Page 3: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 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 Addison. Chairperson, I move the adoption of the foregoing resolution.

MICHAEL SPISZ Copy of Correspondence from Patricia Z. Wierzbicki, RCOC Deputy-Secretary/Clerk, Correspondence from Thomas G. Noechel, RCOC Programming Supervisor, Cost Participation Agreement and Exhibit A – Tri-Party Program Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #14107) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2014 APPROPRIATION – TOWNSHIP OF ADDISON – GRAVEL ROAD PROGRAM – PROJECT NO. 52302 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 Miscellaneous Resolution and finds:

1. On December 12, 2013, the Board of Commissioners approved Miscellaneous Resolution #13305 which designated $2,000,000 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC).

2. Funding of $10,978 is available in the General Fund Assigned Fund Balance for Tri-Party 2014 and prior funding (account #383510) for project 52302.

3. This project is for the spreading of gravel and chloride on various roads under jurisdiction of Road Commission for Oakland County.

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 2014 budget be amended as follows: General Fund (#10100) FY 2014 Revenue 9010101-196030-665882 Planned Use of Balance $ 10,978 Total Revenues $ 10,978 Expenditures 9010101-153010-740135 Road Commission Tri-Party $ 10,978 Total Expenditures $ 10,978

FINANCE COMMITTEE (The vote for this motion appears on page 244.) *MISCELLANEOUS RESOLUTION #14108 BY: Commissioner Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2014 APPROPRIATION – CHARTER TOWNSHIP OF OXFORD – GRAVEL ROAD PROGRAM – PROJECT NO. 52312 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:

218

Page 4: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 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 2014 authorized amount of Tri-Party Road Improvement funding for Project 52312 in the Charter Township of Oxford is $18,538. 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. Chairperson, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Correspondence from Patricia Z. Wierzbicki, RCOC Deputy-Secretary/Clerk, Correspondence from Thomas G. Noechel, RCOC Programming Supervisor, Cost Participation Agreement, Exhibit A – Tri-Party Program, Exhibit B – Provisions and Exhibit C – Liability and Insurance Requirements Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #14108) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2014 APPROPRIATION – CHARTER TOWNSHIP OF OXFORD – GRAVEL ROAD PROGRAM – PROJECT NO. 52312 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 Miscellaneous Resolution and finds:

1. On December 12, 2013, the Board of Commissioners approved Miscellaneous Resolution #13305 which designated $2,000,000 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC).

219

Page 5: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014

2. Funding of $18,538 is available in the General Fund Assigned Fund Balance for Tri-Party 2014 and prior funding (account #383510) for project 52312.

3. This project is for the spreading of gravel and chloride on various roads under jurisdiction of Road Commission for Oakland County.

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 2014 budget be amended as follows: General Fund (#10100) FY 2014 Revenue 9010101-196030-665882 Planned Use of Balance $ 18,538 Total Revenues $ 18,538 Expenditures 9010101-153010-740135 Road Commission Tri-Party $ 18,538 Total Expenditures $ 18,538

FINANCE COMMITTEE (The vote for this motion appears on page 244.) *MISCELLANEOUS RESOLUTION #14109 BY: Commissioner Shelley Goodman Taub, District #12 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2014 APPROPRIATION – CHARTER TOWNSHIP OF BLOOMFIELD – IMPROVEMENTS TO HICKORY GROVE ROAD – PROJECT NO. 52292 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 Bloomfield, 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 Bloomfield and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Bloomfield 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 2014 authorized amount of Tri-Party Road Improvement funding for Project 52292 in the Charter Township of Bloomfield is $111,744.

220

Page 6: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Bloomfield 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 Bloomfield. Chairperson, I move the adoption of the foregoing resolution. SHELLEY TAUB Copy of Correspondence from Patricia Z. Wierzbicki, RCOC Deputy-Secretary/Clerk, Correspondence from Thomas G. Noechel, RCOC Programming Supervisor, Cost Participation Agreement, Exhibit A – Tri-Party Program, Exhibit B – Provisions and Exhibit C – Liability and Insurance Requirements Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #14109) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2014 APPROPRIATION – CHARTER TOWNSHIP OF BLOOMFIELD – IMPROVEMENTS TO HICKORY GROVE ROAD – PROJECT NO. 52292 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 Miscellaneous Resolution and finds:

1. On December 12, 2013, the Board of Commissioners approved Miscellaneous Resolution #13305 which designated $2,000,000 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC).

2. Funding of $111,744 is available in the General Fund Assigned Fund Balance for Tri-Party 2014 and prior funding (account #383510) for project 52292.

3. This project is for the milling and resurfacing of Hickory Grove Road from Square Lake Road to Franklin Road.

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 2014 budget be amended as follows: General Fund (#10100) FY 2014 Revenue 9010101-196030-665882 Planned Use of Balance $ 111,744 Total Revenues $ 111,744 Expenditures 9010101-153010-740135 Road Commission Tri-Party $ 111,744 Total Expenditures $ 111,744

FINANCE COMMITTEE (The vote for this motion appears on page 244.)

221

Page 7: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 *MISCELLANEOUS RESOLUTION #14110 BY: Commissioner Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2014 APPROPRIATION – TOWNSHIP OF ROSE – GRAVEL ROAD PROGRAM – PROJECT NO. 52372 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 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 2014 authorized amount of Tri-Party Road Improvement funding for Project 52372 in the Township of Rose is $10,180. 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 Patricia Z. Wierzbicki, RCOC Deputy-Secretary/Clerk, Correspondence from Thomas G. Noechel, RCOC Programming Supervisor, Cost Participation Agreement and Exhibit A – Tri-Party Program Incorporated by Reference. Original on file in County Clerk’s office.

222

Page 8: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 FISCAL NOTE (MISC. #14110) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2014 APPROPRIATION – TOWNSHIP OF ROSE – GRAVEL ROAD PROGRAM – PROJECT NO. 52372 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 Miscellaneous Resolution and finds:

1. On December 12, 2013, the Board of Commissioners approved Miscellaneous Resolution #13305 which designated $2,000,000 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC).

2. Funding of $10,180 is available in the General Fund Assigned Fund Balance for Tri-Party 2014 and prior funding (account #383510) for project 52372.

3. This project is for the spreading of gravel and chloride on various roads under jurisdiction of Road Commission for Oakland County.

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 2014 budget be amended as follows: General Fund (#10100) FY 2014 Revenue 9010101-196030-665882 Planned Use of Balance $ 10,180 Total Revenues $ 10,180 Expenditures 9010101-153010-740135 Road Commission Tri-Party $ 10,180 Total Expenditures $ 10,180

FINANCE COMMITTEE (The vote for this motion appears on page 244.) *MISCELLANEOUS RESOLUTION #14111 BY: Commissioners Kathy Crawford, District #9 and Bill Dwyer, District, #14 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2014 APPROPRIATION – CITY OF NOVI – IMPROVEMENTS TO HAGGERTY ROAD – PROJECT NO. 52321 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

223

Page 9: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014

Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and

WHEREAS the City of Novi, 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 City of Novi and said appropriation has been transferred to a project account; and WHEREAS the City of Novi 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 2014 authorized amount of Tri-Party Road Improvement funding for Project 52321 in the City of Novi is $40,000. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Novi 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 City of Novi. Chairperson, I move the adoption of the foregoing resolution. BILL DWYER Copy of Correspondence from Patricia Z. Wierzbicki, RCOC Deputy-Secretary/Clerk, Correspondence from Thomas G. Noechel, RCOC Programming Supervisor, Cost Participation Agreement, Exhibit A – Tri-Party Program, Exhibit B – Provisions and Exhibit C – Liability and Insurance Requirements Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #14111) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2014 APPROPRIATION – CITY OF NOVI – IMPROVEMENTS TO HAGGERTY ROAD – PROJECT NO. 52321 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 Miscellaneous Resolution and finds:

1. On December 12, 2013, the Board of Commissioners approved Miscellaneous Resolution #13305 which designated $2,000,000 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC).

2. Funding of $40,000 is available in the General Fund Assigned Fund Balance for Tri-Party 2014 and prior funding (account #383510) for project 52321.

3. This project is for widening Haggerty Road, south of 10 Mile Road. 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.

224

Page 10: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014

6. The FY 2014 budget be amended as follows: General Fund (#10100) FY 2014 Revenue 9010101-196030-665882 Planned Use of Balance $ 40,000 Total Revenues $ 40,000 Expenditures 9010101-153010-740135 Road Commission Tri-Party $ 40,000 Total Expenditures $ 40,000

FINANCE COMMITTEE (The vote for this motion appears on page 244.) *MISCELLANEOUS RESOLUTION #14112 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF MANAGEMENT & BUDGET/WATER RESOURCES COMMISSIONER – APPROPRIATION TO LONG-TERM REVOLVING FUND FOR SANITARY SEWER PROJECTS CONSTRUCTED UNDER CHAPTER 4 OF THE MICHIGAN DRAIN CODE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution #92252, the Oakland County Board of Commissioners established a Long-Term Revolving Fund for the purpose of providing financing for specific capital projects as approved by the Oakland County Board of Commissioners with the funds advanced being recovered through special assessments, or contracts with municipalities or drainage districts; and WHEREAS pursuant to Miscellaneous Resolution #89276, interest on loans on such projects should be computed and compounded quarterly. The rate of interest on the loans should be at an interest rate no less than the prevailing six-month Treasury Bill rate; and WHEREAS Miscellaneous Resolution #02019, provided additional funding in the Long Term Revolving Fund due to increasing demand for various projects bringing the total balance in the Long-Term Revolving Fund to $1,491,000; and WHEREAS Miscellaneous Resolution #02019 stated that each project loan shall not exceed $150,000; and WHEREAS there have been exceptions to the $150,000 loan amount with the exception requested in the specific project resolution; and WHEREAS requests for a loan or advance is anticipated by the Water Resources Commissioner to the Board of Commissioners for approval and will include the terms of the loan and/or advance; and WHEREAS $1,000,000 is requested to provide additional funding for sanitary sewer projects constructed under Chapter 4 of the Michigan Drain Code, Act 40 of the Public Acts of 1956, as amended, (“Michigan Drain Code”) that would then bring the total funding in the Long-Term Revolving Fund to $2,491,000; and WHEREAS providing additional funding in the Long-Term Revolving Fund for such projects reduces the need to bond for such projects which reduces the costs for the various improvements; and WHEREAS funding is available in the General Fund Assigned Fund Balance titled WRC Long-Term Revolving Fund (GL Account #383549). NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners affirms its commitment to provide funding options by offering loans and advances from the County’s Long-Term Revolving Fund to finance sanitary sewer projects constructed in accordance with Chapter 4 of the Michigan Drain Code that do not require the issuance of bonds. BE IT FURTHER RESOLVED that the loan or advance shall be evidenced by an agreement between Oakland County and the Drainage District that shall be approved by the Department of Corporation Counsel and subject to approval of the Board of Commissioners. BE IT FURTHER RESOLVED that funding in the amount of $1,000,000 is to be transferred from the General Fund Assigned Fund Balance titled WRC Long-Term Revolving Fund (GL Account #383549) to the Long-Term Revolving Fund for sanitary sewer projects constructed in accordance with Chapter 4 of the Michigan Drain Code approved by the Oakland County Board of Commissioners. BE IT FURTHER RESOLVED that the FY 2014 budget is amended as follows:

225

Page 11: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014

General Fund (#10100) FY 2014 Revenue 9010101-196020-665882 Planned Use of Balance $ 1,000,000 Expense 9010101-196020-788001-46200 Transfer Out $ 1,000,000 $ -0- Long-Term Revolving Fund #46200 Revenue 6010101-155010-695500-10100Transfer In $ 1,000,000 Expense 6010101-155010-796500 Budget Equity Adjustment $ 1,000,000 $ -0-

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 244.) *MISCELLANEOUS RESOLUTION #14113 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – SECOND QUARTER 2014 DEVELOPMENT APPROPRIATION TRANSFER To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS all development cost is incorporated as a single appropriation within the non-departmental budget and then an amount equal to the actual expense is transferred to the user department with a summary report to the Finance Committee; and WHEREAS the Department of Information Technology has determined the Second Quarter 2014 development charges to be $856,615.49 for the General Fund/General Purpose County departments; and WHEREAS direct charges to Special Revenue and Proprietary fund departments are $590,241.72 for the Second Quarter 2014; and WHEREAS an appropriation transfer to General Fund/General Purpose County departments is needed to fund these development charges. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners has reviewed the Second Quarter 2014 Development Report and approves the Second Quarter appropriation transfer as specified on the attached schedule. BE IT FURTHER RESOLVED that the respective departmental Fiscal Year 2014 budgets are to be amended as specified in the attached detail schedule. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Information Technology Development Summary 2nd Quarter 2014 and Information Technology – Reserve Fund Development/Support Detail – Second Quarter 2014 on file in County Clerk’s office. (The vote for this motion appears on page 244.) *REPORT (MISC. #14083) BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – OAKLAND COUNTY CLERK/REGISTER OF DEEDS VITAL RECORDS FEE STUDY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having reviewed the above referenced resolution on May 5, 2014, 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

226

Page 12: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 MISCELLANEOUS RESOLUTION #14083 BY: Commissioners Mike Spisz, District #3 and Mattie McKinney Hatchett, District #10 IN RE: BOARD OF COMMISSIONERS – OAKLAND COUNTY CLERK/REGISTER OF DEEDS VITAL RECORDS FEE STUDY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Public Health Code, Public Act 358 of 1978 [MCL 333.2891(16a)] provides that “the governing body of a local governmental unit that has jurisdiction over a local registrar may adopt a system of fees for the local registrar that provides for fees less than or equal to the fees set forth [by the State]”; and WHEREAS the Oakland County Clerk/Register of Deeds’ Vital Records Department is responsible for, recording and safeguarding birth, death, marriage documents; and WHEREAS the Oakland County Board of Commissioners has a fiduciary responsibility to authorize an appropriate level of fees for county services that ensures the full recovery of costs; and WHEREAS in vital records fee study would be helpful in identifying the labor, materials, and overhead costs associated with the storage, retrieval, and production of vital records that are under the jurisdiction of the Oakland County Clerk/Register of Deeds’ Vital Records Department. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, hereby requests and authorizes the Clerk/Register of Deeds and the County Executive’s Management and Budget office to investigate the costs associated with obtaining certified copies of vital records and explore opportunities to reduce the costs that are passed on to Oakland County residents in the form of fees for the retrieval of these documents. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests that the results of this vital records fee study and any recommendations be submitted to the General Government Committee within sixty (60) days of the adoption of this resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the Oakland County Clerk/Register of Deeds and Oakland County Executive’s Office of Management and Budget. Chairperson, we move the adoption of the foregoing resolution.

MICHAEL SPISZ, MATTIE HATCHETT, PHILIP WEIPERT, SHELLEY TAUB, KATHY CRAWFORD, JEFF MATIS, BOB HOFFMAN, JANET JACKSON, BILL DWYER, HELAINE ZACK, MICHAEL GINGELL, MARCIA GERSHENSON, TOM MIDDLETON, DAVE WOODWARD, BOB GOSSELIN, CHRISTINE LONG, MIKE BOSNIC, JOHN SCOTT

(The vote for this motion appears on page 244.) *MISCELLANEOUS RESOLUTION #14102 BY: Human Resources Committee, John Scott, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT – REMOVE THE BOILER OPERATOR CLASSIFICATION FROM THE SALARY ADMINISTRATION PLAN AND INCREASE SALARY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Heating Plant serves the majority of County buildings providing heat sources; and WHEREAS the Heating Plant is in operation 24 hours per day, seven days a week and is run by a small staff; and WHEREAS the Facilities Management & Operations Unit has experienced a decreased pool of interested and qualified applications for the Boiler Operator position; and WHEREAS it is critical to the business operation of County buildings to have heat/air and have a full staff trained in the operation of boilers; and WHEREAS recruitment efforts have not resulted in in an increase of interested and qualified applicants; and

227

Page 13: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 WHEREAS The Human Resources Department has advertised extensively in various newspapers and internet job boards; and WHEREAS because of the competition for qualified applicants, salaries for this classification in this area have increased resulting in possible future retention problems; and WHEREAS a salary survey of comparable positions shows that the current Oakland County salary rate is considerably below average market salary rates; and WHEREAS it is proposed to increase the salary range and remove the classification from the Salary Administration Plan. NOW THEREFORE BE IT RESOLVED to remove the classification of Boiler Operator, Over-Time Non-Exempt, from the Salary Administration Plan. BE IT FURTHER RESOLVED to increase the salary range of the Boiler Operator, resulting in a new range as follows: Base 1 Yr 2 Yr 3 Yr 4 Yr 5 Yr Annual 41,808 44,331 46,857 49,381 51,900 54,422 Bi-Weekly 1,607.99 1,705.04 1,802.18 1,899.27 1,996.16 2,093.15 Hourly 20.999 21.3130 22.5273 23.7409 24.9520 26.1644 Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution.

HUMAN RESOURCES COMMITTEE FISCAL NOTE (MISC. #14102) BY: Finance Committee, Tom Middleton, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT– REMOVE THE BOILER OPERATOR CLASSIFICATION FROM THE SALARY ADMINISTRATION PLAN AND INCREASE SALARY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-G of this Board, the Finance Committee has reviewed the above referenced resolution and finds:

1. The Oakland County Facilities Maintenance & Operations Department employs four (4) Boiler Operators trained in the operation of boilers to provide heat/air to the majority of County Buildings.

2. Of the four (4) available positions, two are currently vacant and two are currently filled by Full Time Eligible (FTE) employees.

3. The Human Resources Department has made recruiting efforts through extensive advertising. 4. The Human Resources Department conducted a local salary survey of similar positions and it

revealed that the current pay scale is significantly lower than market average. 5. The Human Resources Department is recommending an increase to the salary range for the

Boiler Operator classification in order to make it more competitive in the labor market and remove the classification of Boiler Operator, Over-Time Non-Exempt, from the Salary Administration Plan.

6. The cost for the salary and fringe increase of four (4) FTE Boiler Operator positions in the Facilities Maintenance & Operations Fund is $10,993 for the remainder of FY 2014; $47,062 for FY 2015; $55,840 for FY 2016; and $61,732 for FY 2017.

7. The Facilities Maintenance & Operations Fund will absorb the cost of the salary increases in FY 2014 and will recover the increased costs of the positions in subsequent years through the building space rates. FY 2015 – FY 2017 will be addressed in the County Executive Recommended Budget process.

8. The following budget amendment is recommended to the FY 2014 Budget: Facilities Maintenance and Operations Fund (#63100) 2014 Revenue 1040702-140010-665882 Planned Use of Balance $ 10,993 Expenditure 1040740-148499-702010 Salaries $ 9,062 1040740-148499-722900 Fringe Benefit Adjustment $ 1,931 $ 10,993

FINANCE COMMITTEE (The vote for this motion appears on page 244.)

228

Page 14: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 *MISCELLANEOUS RESOLUTION #14114 BY: Human Resources Committee, John Scott, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT – RESOLUTION EXEMPTING OAKLAND COUNTY GOVERNMENT FROM THE PROVISIONS OF PA 152 OF 2011 FOR CALENDAR YEAR 2015 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS PA 152 of 2011, the "Publically Funded Health Insurance Contribution Act" was enacted by the State of Michigan and given immediate effect on September 27, 2011; and WHEREAS PA 152 sets forth various options that public employers may follow when providing healthcare benefits to their eligible employees; and WHEREAS acting pursuant to specific provisions of Act 152, Oakland County government exercised its legal right to exempt itself from the Act for calendar year 2014; and WHEREAS the exemption was adopted in order to avoid the expense of conducting delayed open enrollment processes and to allow the County to continue making changes over time that yield significant reductions in health care costs in a manner that is fair to both taxpayers and employees; and WHEREAS the County Executive recommends that Oakland County again formally exercise its legal right to exempt itself from the Act for calendar year 2015; and WHEREAS Oakland County has a long history of proactive budget practices that have resulted in budgets that are balanced and fiscally sound, as demonstrated by decades of actual performance and our AAA Bond rating; and WHEREAS the structure of Act 152 makes acceptance of the cap formula for self-insured plans before the FY 2015 budget is adopted effectively impossible, for the reason that the State of Michigan Treasurer is not required under the Act to adjust the maximum payment permitted under Section 3 of Act 152 for each coverage category for medical benefit plan coverage years until October 1 of each year; and WHEREAS Act 152's October 1 date to adjust the maximum payment permitted is simply too late under the budget process mandated by Section 8 of 1973 P.A. 139, MCL 45.558(1) (d), which requires the County Executive to submit a proposed budget to the Board of Commissioners "...not less than 90 days prior to the next succeeding fiscal year", (i.e., by July 3, 2014), a date 90 days before the October 1 commencement of the next succeeding fiscal year; and WHEREAS the County’s self-funded medical costs for this year are below the State determined Cap levels for 2014, thus meeting the spirit of the legislation; and WHEREAS the County will look at its actual medical costs in 2015 to determine if a contribution increase is needed for 2016 and recommend changes in employee contributions if needed at that time; and WHEREAS the County Executive Recommended Triennial Budget for Fiscal Years 2015 - 2017 is balanced, maintains responsible general fund equity balances, and funds employee medical benefit plans within existing revenues. NOW THEREFORE BE IT RESOLVED that pursuant to the authority granted a county under Section 8 of Public Act 152 of 2011, the Oakland County Board of Commissioners hereby exempts Oakland County from the requirements of PA 152 for calendar year 2015. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. HUMAN RESOURCES COMMITTEE (The vote for this motion appears on page 244.) *MISCELLANEOUS RESOLUTION #14115 BY: Human Resources Committee, John Scott, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT – OPEN ENROLLMENT MODIFICATIONS FOR 2015 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Federal Affordable Care Act of 2010 (ACA) contains a multitude of requirements with various effective dates ranging from 2010 through 2018; and WHEREAS the County has been steadfast in monitoring, researching and implementing the provisions of the ACA as required by law; and

229

Page 15: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 WHEREAS for large employer self-funded medical plans such as Oakland County’s, the ACA requires that beginning in 2015 employee out-of-pocket maximums for medical, dental, prescription and vision coverage be combined and coordinated between insurance carriers; and WHEREAS beginning in 2015 out-of-pocket maximums will be limited to $6,600 for single coverage and $13,200 for two person or family coverage; and WHEREAS dental and vision plans can be considered excepted from this requirement if employees have the option of opting out of coverage; and WHEREAS our Dental coverage is already “excepted” because employees have the ability to opt-out of dental coverage; and WHEREAS in order for the County’s Vision coverage to be “excepted” from this ACA requirement it must also have the same option for employees to be able to opt-out if they so desire; and WHEREAS the County Executive recommends that the Board of Commissioners approve the option of allowing employees to opt-out of vision coverage if they so choose; and WHEREAS the other change the County Executive is recommending for 2015 Open Enrollment is to require employees that have dependents on the County’s medical plans to confirm each year during Open Enrollment whether or not their dependents (spouse and/or children) are still eligible for coverage; and WHEREAS the County recently conducted a Dependent Eligibility Verification audit; and WHEREAS the audit garnered the desired results of validating eligible dependents and removing non-verified dependents; and WHEREAS by requiring a proactive confirmation of dependents, we hope to alleviate the need to conduct an annual audit; and WHEREAS this will require that employees log into the Open Enrollment website and check a box confirming eligibility or indicating changes in status that would result in removal from coverage; and WHEREAS failure to confirm eligibility will result in the removal of such dependents from coverage, but will not change any other benefit elections; and WHEREAS confirmation statements will be sent to employees indicating continued eligibility or removal of dependents; and WHEREAS employees will be offered a final chance to confirm eligibility during the appeal period prior to the changes going into effect with the new plan year in January; and WHEREAS individuals removed from coverage will be offered the option of continuing coverage at their own expense through COBRA. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes, effective January 1, 2015, the option for employees to opt out of Vision coverage if they wish to do so. BE IT FURTHER RESOLVED that there will be no monetary incentive to opt out of vision coverage. BE IT FURTHER RESOLVED that employees who have dependents on the County’s medical plans will be required to attest to their continued eligibility in order for the dependents to remain on the plan each year. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. HUMAN RESOURCES COMMITTEE (The vote for this motion appears on page 244.) *REPORT (MISC. #14103) BY: Human Resources Committee, John Scott, Chairperson IN RE: DEPARTMENT OF CENTRAL SERVICES/LEASED VEHICLES – NEW POSITION CREATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on May 7, 2014, 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

230

Page 16: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 MISCELLANEOUS RESOLUTION #14103 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: DEPARTMENT OF CENTRAL SERVICES/LEASED VEHICLES – NEW POSITION CREATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Support Services/Leased Vehicles Unit has experienced growth in the number of Sheriff’s fleet vehicles by 81 since 2010 without additional staffing; and WHEREAS these vehicles require building, installing and repairing the in-car-video cameras; and WHEREAS having Support Services provide this service results in a savings to the Sheriff’s Office of approximately $100,000 annually; and WHEREAS in addition vehicle mileage thresholds increased causing additional maintenance; and WHEREAS the increases in the number of vehicles and the life of the vehicles has required use of overtime; and WHEREAS it is proposed to create one (1) Proprietary Funded (PR), full-time eligible Communication Installer I position in the Support Services Leased Vehicles Unit (#1030811) to support the additional work; and WHEREAS revenues from the billed rate for these services exceed expenses to the Vehicle Operations Fund. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the creation of one (1) full-time eligible, PR Funded, Communication Installer I position in the Support Services/Leased Vehicles Unit (#1030811). Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.

PLANNING AND BUILDING COMMITTEE FISCAL NOTE (MISC. #14103) BY: Finance Committee, Tom Middleton, Chairperson IN RE: CENTRAL SERVICES/LEASED VEHICLES – NEW POSITION CREATION 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 Central Services/Leased Vehicle Operations Unit is proposing the creation of one (1) proprietary funded, full-time eligible Communication Installer I position to handle the increased workload in the Leased Vehicle Operations Unit.

2. The remaining cost for FY 2014 is $9,744 in salaries and $9,245 in fringe benefits, for a total of $18,989.

3. The annual cost of this position is $31,667 in salaries and $28,862 in fringe benefits, for a total annual cost of $60,529 and will be included in the FY 2015 – FY 2017 County Executive Recommended Budget.

4. Sufficient revenue is available within the Motor Pool Fund (#66100) to cover the cost of creating this position.

5. The FY 2014 Budget is amended as follows: MOTOR POOL FUND (#66100) Revenue FY 2014 1030811-184010-631071 Leased Vehicles $ 18,989 Total Revenue $ 18,989 Expenses 1030811-184010-702010 Salaries $ 9,744 1030811-184010-722750 Workers Compensation 132 1030811-184010-722760 Group Life 29 1030811-184010-722770 Retirement 3,430 1030811-184010-722780 Hospitalization 4,454 1030811-184010-722790 Social Security 745 1030811-184010-722800 Dental 254 1030811-184010-722810 Disability 133

231

Page 17: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014

1030811-184010-722820 Unemployment Insurance 31 1030811-184010-722850 Optical 37 Total Expenses $ 18,989

FINANCE COMMITTEE (The vote for this motion appears on page 244.) *MISCELLANEOUS RESOLUTION #14116 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: WATER RESOURCES COMMISSIONER – 2013 STORMWATER, ASSET MANAGEMENT AND WASTEWATER (SAW) GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Water Resources Commissioner (WRC) has applied for and been awarded funding for the SAW Grant Program by the Michigan Department of Environmental Quality (DEQ); and WHEREAS due to the late receipt of the agreement from the State and the short timeframe for submission prior to start of the Agreement, the Agreement has been sent to the BOC Chair for signature prior to the review by the County Executive's Contract Review Process and according to the Board of Commissioners' Grant Procedures; and WHEREAS the DEQ required an authorizing resolution be submitted at time of application; and WHEREAS Miscellaneous Resolution #13287 was approved by the Oakland County Board of Commissioners on November 13, 2013 and authorized the grant agreement; and WHEREAS the Fiscal Note for Miscellaneous Resolution #13287 stated that a budget amendment would be completed at the time of the grant award; and WHEREAS the grant period is January 2013 through April 2017; and WHEREAS WRC applied for and was awarded $1,929,167 in grant funding; and WHEREAS the required grant match is $420,833. The match is based on obtaining up to a $2,000,000 Grant. The match for the first million dollars in grant funding equates to 10% of $1,111,111. The match for the second million dollars in grant funding equates to 25% of $1,333,333. Therefore, WRC’s match for a $2,350,000 total grant is $420,833 (i.e. 10% of $1,111,111 plus 25% of $1,238,889); and WHEREAS the $420,833 grant match expenses will be covered by allocating proportional costs to each benefitting system from their respective funds; and WHEREAS grant funding will cover expenses for developing a comprehensive asset management system focusing on Information and Technology and Fiscal Services related to improving the existing WRC asset management programs; and WHEREAS grant funding will also cover expenses for updating Oakland County’s Stormwater Pollution Prevention Initiative to new State requirements; and WHEREAS the asset management system is a combination of software, computers and servers designed to collectively work together as support structures for asset registry, condition assessment, customer service tracking, maintenance planning, work order management and financial planning; and WHEREAS the asset management system includes a “common to all” segment that is accumulated in the Oakland County Drain Equipment Fund and allocated to the benefitting systems; and WHEREAS this grant award has been processed through the County Executive’s Contract Review Process and the Board of Commissioners’ Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the Oakland County SAW Grant award in the amount of $2,350,000, which includes $1,929,167 of grant funding and $420,833 in matching funds, for the period of January 2013 through April 2017. BE IT FURTHER RESOLVED that the Chairperson of the Board is authorized to execute the grant agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and is contingent upon continued future levels of grant funding. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.

PLANNING AND BUILDING COMMITTEE

232

Page 18: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 Copy of Grant Review Sign Off – Water Resources Commissioner’s Office, Letter from Joseph L. Fielek, Executive Director, Department of Treasury, Michigan Finance Authority – Stormwater, Asset Management, and Wastewater (SAW) Grant Agreement and Exhibit A – SAW Grant Program Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #14116) BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER – 2013 STORMWATER, ASSET MANAGEMENT AND WASTEWATER (SAW) GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:

1. The Water Resources Commissioner has accepted a Stormwater, Asset Management and Wastewater (SAW) Grant from the Michigan Department of Environmental Quality to be used to pay for evaluation and upgrading of WRC’s existing data management system related to Asset and Stormwater Management for the period of January 2013 through April 2017.

2. The Water Resources Commissioner applied for the SAW Grant per Misc. #13287. The total project cost of $2,350,000 includes $1,929,167 of grant funding and $420,833 in matching funds. The matching funds will be allocated to the appropriate sewer systems and the General Fund will incur a minimal cost of $25,000 associated for storm drains benefiting from the SAW Grant project.

3. The capital cost to upgrade WRC’s data management system related to Asset and Storm Water Management is estimated at $1,000,000.

4. The project is expected to be completed at the end of FY 2016 and future operating costs will be included in the drain equipment rates and charged to benefiting systems.

5. The asset management system is a combination of software, computers and servers designed to collectively work together as support structures for asset registry, condition assessment, customer service tracking, maintenance planning, work order management and financial planning.

6. The Water Resources Commissioner already has an approved Stormwater Management Plan (SWMP)/Stormwater Pollution Prevention Initiative (SWPPI) in place. WRC will use the grant funds to update the SWMP/SWPPI to address new State requirements.

7. Application and acceptance of this grant does not obligate the county to any future commitment. 8. A budget amendment is recommended as follows:

Drain Equipment Fund #63900–Project 1-1950 SAW–Hardware and Software Revenue FY 2014 FY 2015 FY 2016 6010101-149760-615572 State Capital Grants $ 164,682 $ 329,365 $ 329,365 6010101-149760-631827 Reimbursement General $ 35,319 $ 70,635 $ 70,634 Total Revenue $ 200,001 $ 400,000 $ 399,999 Expense 6010101-149760-796500 Budget Equity Adjustments $ 200,001 $ 400,000 $ 399,999

Total Expenditures $ 200,001 $ 400,000 $ 399,999 Drain Equipment Fund #63900–Project 1-1949 SAW WRC Common-to-All Revenue 6010101-149760-615571 State Operating Grants $ 176,150 $ 352,303 $ 352,302 6010101-149760-631827 Reimbursement General $ 43,849 $ 87,699 $ 87,697

Total Revenue $ 219,999 $ 440,002 $ 439,999 Expense 6010101-149760-730373 Contracted Services $ 219,999 $ 440,002 $ 439,999

Total Expenditures $ 219,999 $ 440,002 $ 439,999 Water and Sewer Trust Fund #57010 Revenue 6010101-149030-632086 Sewage Disposal Services $ 28,264 $ 56,526 $ 56,526

Total Revenue $ 28,264 $ 56,526 $ 56,526

233

Page 19: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014

Expense 6010101-149030-771639 Drain Equipment $ 28,264 $ 56,526 $ 56,526 Total Expenditures $ 28,264 $ 56,526 $ 56,526 Clinton Oakland SDS Fund #58600 Revenue 6010101-149030-632086 Sewage Disposal Services $ 8,591 $ 17,182 $ 17,182

Total Revenue $ 8,591 $ 17,182 $ 17,182 Expense 6010101-149667-771639 Drain Equipment $ 8,591 $ 17,182 $ 17,182 Total Expenditures $ 8,591 $ 17,182 $ 17,182 Evergreen Farmington SDS Fund #58410 Revenue 6010101-149030-632086 Sewage Disposal Services $ 12,932 $ 25,863 $ 25,863

Total Revenue $ 12,932 $ 25,863 $ 25,863 Expense 6010101-149667-771639 Drain Equipment $ 12,932 $ 25,863 $ 25,863 Total Expenditures $ 12,932 $ 25,863 $ 25,863 SOCSDS Sewage Disposal #58510 Revenue 6010101-149030-632086 Sewage Disposal Services $ 17,383 $ 34,765 $ 34,764

Total Revenue $ 17,383 $ 34,765 $ 34,764 Expense 6010101-149667-771639 Drain Equipment $ 17,383 $ 34,765 $ 34,764 Total Expenditures $ 17,383 $ 34,765 $ 34,764 Huron Rouge SDS Fund #58700 Revenue 6010101-155020-632086 Sewage Disposal Services $ 1,035 $ 2,071 $ 2,069 Total Revenue $ 1,035 $ 2,071 $ 2,069 Expense 6010101-155020-771639 Drain Equipment $ 1,035 $ 2,071 $ 2,069 Total Expenditures $ 1,035 $ 2,071 $ 2,069 Pontiac Sewer Fund #57434 Revenue 6010101-149030-632086 Sewage Disposal Services $ 10,963 $ 21,927 $ 21,927 Total Revenue $ 10,963 $ 21,927 $ 21,927 Expense 6010101-149810-771639 Drain Equipment $ 10,963 $ 21,927 $ 21,927 Total Expenditures $ 10,963 $ 21,927 $ 21,927 General Fund #10100 Project 1-1949 SAW WRC Common-to-All Revenue 6010101-155010-615571 State Operating Grants $ 45,000 $ 90,000 $ 90,000 9010101-196020-665882 Planned Use of Balance $ 5,000 $ 10,000 $ 10,000 Total Revenue $ 50,000 $ 100,000 $ 100,000 Expense 6010101-155010-730373 Contracted Services $ 50,000 $ 100,000 $ 100,000 Total Expenditures $ 50,000 $ 100,000 $ 100,000

FINANCE COMMITTEE (The vote for this motion appears on page 244.) *REPORT (MISC. #14117) BY: Human Resources Committee, John Scott, Chairperson IN RE: WATER RESOURCES COMMISSIONERS – CREATE POSITIONS TO ACCOMMODATE THE ACQUISITION OF SERVICES TO THE CITY OF PONTIAC To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:

234

Page 20: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 The Human Resources Committee, having reviewed the above referenced resolution on May 7, 2014, 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 #14117 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: WATER RESOURCES COMMISSIONER – CREATE POSITIONS TO ACCOMMODATE THE ACQUISITION OF SERVICES TO THE CITY OF PONTIAC To the Oakland County Board of Commissioners Chairperson, Ladies, and Gentlemen: WHEREAS in 2012, contracts between the City of Pontiac and the County of Oakland established the City of Pontiac Sewage Disposal System, the City of Pontiac Water Distribution System, and the Pontiac Wastewater Treatment Plant Drainage District (Systems); and WHEREAS concurrent with the establishment of the Systems, the County of Oakland, with Water Resources Commissioner (WRC) as a County agency, acquired the facilities in the Systems and assumed responsibility for their operation and maintenance; and WHEREAS as a result of the acquisition of the Systems in 2012, a full service operations and maintenance contract with United Water for the operation and maintenance of the City of Pontiac’s water, sewer and wastewater treatment systems was assigned from the City of Pontiac to Oakland County; and WHEREAS after diligent efforts to work through the contract, the WRC has determined that it is in the best interest of the Systems to modify the scope of work in the contract to allow WRC to self-perform certain tasks; and WHEREAS the existing contract with United Water is made up of four components being Water Operations & Maintenance, Sewer Operations & Maintenance, Billing, and Wastewater Treatment Plant Operations; and WHEREAS the WRC and United Water are presently working to produce an amendment to the contract; and WHEREAS WRC intends to assume the responsibilities related to water storage facility operation and maintenance, customer service and billing, and sanitary sewer system operation and maintenance; and WHEREAS the WRC has performed an analysis to determine the level of effort needed to properly assume these functions and has determined that a number of new positions and equipment must be acquired to meet the level of service for the residents of Pontiac; and WHEREAS the WRC intends to transfer six vehicles from the City of Pontiac Wastewater Treatment Facility Drainage District to the County vehicle fleet to be included in the next quarterly forecast; and WHEREAS the cost of newly created positions will be funded from reductions realized through the contract amendment and from existing water and sewer rates; and WHEREAS it is proposed to retitle classifications in the Billing Services unit,(6010115) from Utility Billing Customer Service to WRC Billing, so as to more accurately reflect the functions; and WHEREAS it is proposed to downwardly reclassify one (1) GF/GP funded Account Clerk II position, Salary Grade 7 (#6010115-02196) to a WRC Billing Assistant I, Salary Grade 6; and WHEREAS it is proposed to increase the PR funded WRC Billing Supervisor I from Salary Grade 10 to Salary Grade 11. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the position reclassifications and staffing additions as shown in the tables below. BE IT FURTHER RESOLVED to retitle classifications in Billing Services (6010115) as follows:

FROM: TO: Utility Billing Customer Service Supervisor I WRC Billing Supervisor I Utility Billing Customer Service Supervisor II WRC Billing Supervisor II Utility Billing Customer Service Coordinator WRC Billing Coordinator Utility Billing Customer Service Assistant I WRC Billing Assistant I Utility Billing Customer Service Assistant II WRC Billing Assistant II

BE IT FURTHER RESOLVED to downwardly reclassify one (1) GF/GP funded Account Clerk II, Salary Grade 7 (#6010115-02196) to a WRC Billing Assistant I, Salary Grade 6.

235

Page 21: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 BE IT FURTHER RESOLVED to increase the WRC Billing Supervisor I from a Salary Grade 10 to a Salary Grade 11. BE IT FURTHER RESOLVED to create the following full time eligible, PR funded positions:

Water Storage Operations & Maintenance Classification Department One (1) Pump Mechanic II 6010161 One (1) Skilled Maintenance Mechanic III 6010125 One (1) WRC Crew Leader Pump Maint. 6010162 One (1) WRC Crew Leader W & S 6010140 Billing Services Classification Department Three (3) WRC Billing Assistant I 6010115 Two (2) WRC Billing Coordinator 6010115 One (1) WRC Billing Supervisor I 6010115 Sewer System Operations & Maintenance Classification Department One (1) Sewer Maintenance Supervisor I 6010120 One (1) WRC Crew Leader W & S 6010120 Two (2) Maintenance Mechanic II 6010120 Two (2) Maintenance Mechanic I 6010120 Engineering & Support Classification Department One (1) Chief Engineer 6010101 Two (2) Civil Engineer III 6010131 One (1) Office Supervisor I 6010101 One (1) WRC Operations Clerk 6010101

Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE FISCAL NOTE (MISC. #14117) BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER – CREATE POSITIONS TO ACCOMMODATE THE ACQUISITION OF SERVICES TO THE CITY OF PONTIAC 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 approves the Water Resources Commissioner (WRC) request to create positions to accommodate the modification of the United Water contract related to Operations and Maintenance and Customer Service Billing for the City of Pontiac.

2. The Water Resources Commission will require a number of new positions, position reclassifications and equipment to provide the service. These modifications will be paid for by the reductions realized through the contract amendments to the United Water contract and the existing water and sewer rates charged to the users of the system.

3. WRC is requesting to reclassify one (1) General Fund/Proprietary funded Account Clerk II (6010101-02196) grade 7, to a WRC Billing Assistant I grade 6, resulting in an annual savings of ($3,027). FY 2014 impact will be a 75% decrease to the General Fund of ($757) and a 25% decrease to Proprietary fund of ($252) to the Drain Equipment Labor account for a net savings of ($1,009).

4. WRC is requesting to reclassify one (1) WRC Billing Supervisor I grade 10 to a grade 11, resulting in an annual net increase of $3,850. FY 2014 impact will be an increase to the Proprietary fund account Drain Equipment Labor of $1,283.

5. WRC is requesting to create twenty one (21) new positions as noted in the resolution resulting in an annual cost of $1,597,587. FY 2014 impact will be an increase to the Proprietary fund account Drain Equipment Labor of $532,527, which will be offset in Contracted Services.

236

Page 22: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014

6. WRC is requesting nine (9) laptops and six (6) workstations for an initial cost of $13,332 that will be funded through the Drain Equipment fund with an annual operational cost of $38,720. FY 2014 impact will be an increase to the Proprietary fund of $12,907 in the Drain Equipment account.

7. WRC is requesting twelve (12) cellphones that will be part of the Drain Equipment fund with an annual operational cost of $7,200. FY 2014 impact will be an increase to the Proprietary fund of $2,400 in the Drain Equipment account.

8. WRC intends to transfer six (6) vehicles from the Pontiac Wastewater Treatment Plant Drainage District to the Drain Equipment fund to be included in the next quarterly forecast.

9. The financial impact for Fiscal Years 2015 through 2017 is estimated at $1,644,330 and will be incorporated during the County Executive recommended budget process.

10. A budget amendment is recommended for FY 2014 as follows: Water and Sewer Trust Fund #57010 FY 2014 Revenue 6010101-149030-632086 Sewage Disposal Services $ 8,169 6010101-149030-632450 Water Sales General $ 8,169 $ 16,338 Expense 6010101-149030-730373 Contracted Services ( $ 532,527 ) 6010101-149030-771638 Drain Equipment Labor $ 533,558 6010101-149030-771639 Drain Equipment $ 15,307

Total Expenditures $ 16,338 Drain Equipment Fund #63900 Revenue 6010101-149760-631869 Reimbursement Salaries $ 532,801 6010101-149760-630658 Equipment Rental $ 15,307 6010101-149760-665882 Planned Use of Balance $ 13,332

Total Revenue $ 561,440 Expense 6010101-149760-702010 Salaries $ 296,304 6010101-149760-722740 Fringes $ 236,497 6010101-149760-774636 Info Tech Operations $ 26,239 6010101-149760-778675 Telephone Communications $ 2,400

Total Expenditures $ 561,440 General Fund #10100 Revenue 6010101-155010-631827 Reimbursement General ( $ 757 )

Total Revenue ( $ 757 ) Expense 6010101-155010-771638 Drain Equipment Labor ( $ 757 )

Total Expenditures ( $ 757 ) Information Technology Fund #63600 Revenue 1080101-152000-631309 Non-Govt’l Operating $ 26,239 1080101-152000-665882 Planned Use of Balance ( $ 12,907 )

Total Revenue $ 13,332 Expense 1080601-152090-750170 Expendable Equipment $ 13,332

Total Expenditures $ 13,332 Telephone Communications Fund #67500 Revenue 1080601-152000-632009 Sale of Phone Service Internal $ 2,400

Total Revenue $ 2,400 Expense 1080601-152000-730324 Communications $ 2,400

Total Expenditures $ 2,400 FINANCE COMMITTEE

237

Page 23: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 (The vote for this motion appears on page 244.) *REPORT BY: Planning and Building Committee, Jim Runestad, Chairperson RE: OAKLAND COUNTY WATER RESOURCES COMMISSIONER – 2013 ANNUAL REPORT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Planning and Building Committee, having considered the 2013 Annual Report of the Water Resources Commissioner on May 6, 2014 hereby recommends that the attached report be accepted. Chairperson, on behalf of the Planning and Building Committee, I move the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE Copy of 2013 Annual Report Oakland County Office of the Water Resources Commissioner on file in County Clerk’s Office. (The vote for this motion appears on page 244.) *MISCELLANEOUS RESOLUTION #14118 BY: Planning and Building, Jim Runestad, Chairperson IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING & ENGINEERING – DTE ENERGY FOUNDATION TREE PLANTING GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County has been awarded a 2014 DTE Energy Foundation Tree Planting Grant, administered by the Michigan Department of Natural Resources, Urban Forestry Program; and WHEREAS the amount of the grant is $3,000 to reimburse the County for the purchase, planting, and care of trees for three years; and WHEREAS the grant period is May 1, 2014 through December 31, 2014; and WHEREAS the total project cost is $8,500 and the cost to purchase trees is $3,000 that will be provided by grant funding and the County match is $5,500 of in-kind match provided by Facilities Management and Operations Fund (#63100) for personnel, trees, equipment, and supplies; and WHEREAS the trees will be planted around the Fallen Heroes Memorial; and WHEREAS this grant award has been processed through the County Executive’s Contract Review Process and the Board of Commissioners’ Grant Acceptance Procedures, as illustrated in Exhibit A; and WHEREAS there are no financial implications for the County beyond the matching funds and normal, long-term care of the trees to be planted; and WHEREAS acceptance of this grant does not obligate the County to any future commitment. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the acceptance of the 2014 DTE Energy Foundation Tree Planting Grant, administered by the Michigan Department of Natural Resources, Urban Forestry Program, in the amount of $3,000. BE IT FURTHER RESOLVED that the Chairperson of the Board is authorized to execute the grant agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Grant Review Sign Off – Facilities Management, Correspondence from Kevin Sayers, Urban Forestry Coordinator, DTE Energy Foundation Tree Planting Grant Program Grant Agreement, DTE Energy Foundation Tree Planting Grant Program – Attachment 1, Certification Regarding Drug-Free Workplace Requirements (Grants) Alternative I – For Grantees Other than Individuals, Request for Taxpayer Identification Number and Certification, Grantee’s Financial Report, Volunteer Time Record, Tree Inventory and Tree Maintenance Agreement Incorporated by Reference. Original on file in County Clerk’s office.

238

Page 24: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 FISCAL NOTE (MISC. #14118) BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING & ENGINEERING – DTE ENERGY FOUNDATION TREE PLANTING GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds:

1. Oakland County has been awarded grant funding from the Michigan Department of Natural Resources, Urban Forestry for the 2014 DTE Energy Foundation Tree Planting Grant in the amount of $3,000 for the period of May 1, 2014 through December 31, 2014.

2. The total project costs of $8,500 includes grant funding of $3,000 for the purchase, planting, and care of trees and County in-kind match of $5,500 for services provided by Facilities Maintenance and Operations including personnel, trees, equipment, and supplies.

3. There are no financial implications for the County beyond the matching funds and normal, long-term care of the trees to be planted.

4. A budget amendment is recommended to the Fiscal Year 2014 Special Revenue Budget as follows: 2014 DTE Energy Tree Planting Grt Fund #29477 GR0000000701 Activity GLB Analysis Type GLB Budget Ref. 2014 Revenue FY 2014 1040725-140582-610313 Federal Operating Grt $ 3,000

Total Revenue $ 3,000 Expense 1040725-140582-750224 Ground Supplies $ 3,000

Total Expense $ 3,000 Total $ -0-

FINANCE COMMITTEE (The vote for this motion appears on page 244.) *MISCELLANEOUS RESOLUTION #14119 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING & ENGINEERING – COURTHOUSE STEAM TUNNEL REPAIR PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS an annual engineering contractor of Facilities Management was asked to assess the section of steam tunnel running along the north side of the West Wing Extension of the Courthouse after a routine tour of the interior indicated decay of the ceiling; and WHEREAS the tunnel runs under the parking lot driveway, which has been closed for several months while tunnel repair plans were developed and contractor selection was conducted; and WHEREAS the County’s annual Construction Manager George W. Auch Co. will oversee the project; and WHEREAS a competitive bidding process was undertaken by Auch; and WHEREAS after performing its due diligence in conjunction with Facilities Management, Auch recommended the following lowest cost responsible bidders and set the total Courthouse Steam Tunnel Repair project budget as shown:

Task Subcontractor Location Cost • Site Work Service Construction Southfield, MI $ 202,900 • Concrete Gemelli Concrete Romeo, MI $ 475,498 • Asphalt Asphalt Specialists, Inc. Pontiac, MI $ 67,820 • Architectural/Other Oakland County Pontiac, MI $ 91,818 • CM George W. Auch Pontiac, MI $ 114,804 • Contingency Pontiac, MI $ 195,869

Total: $ 1,148,709 ; and

239

Page 25: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 WHEREAS the Courthouse Steam Tunnel Repair project will take up to 20 weeks to complete; and WHEREAS funding is available to transfer in the amount of $1,148,709 from the Facilities Maintenance and Operation Fund (#63100) to the Project Work Order Fund (#40400) to establish the Courthouse Steam Tunnel Repair project (#10000001948). NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Courthouse Steam Tunnel Repair project in the amount of $1,148,709. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE FISCAL NOTE (MISC. #14119) BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING & ENGINEERING – COURTHOUSE STEAM TUNNEL REPAIR 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. Facilities Management is requesting the authorization and funding for the Courthouse Steam Tunnel Repair project.

2. The section of steam tunnel along the north side of the West Wing Extension of the Courthouse is deteriorated and in need of immediate repair.

3. Competitive bids were received and administered by the County’s annual Construction Manager, George W. Auch Co. who will oversee the project and has estimated the total repair costs to be $1,148,709.

4. The FY 2014 Facilities Maintenance and Operations fund (#63100) has available funding for this repair since the tunnel provides heating and cooling of numerous county buildings on east and west campus.

5. Funding of $1,148,709 is available from the Facilities Manage and Operations fund (#63100) for the project to be transferred to the Project Work Order Fund as follows: FY 2014 Budget Facilities Maintenance & Operations Fund #63100 Revenue: 1040101-148000-665882 Planned Use of Fund Balance $ 1,148,709 Total Revenues $ 1,148,709 Expense: 1040101-148000-788001-40400 Transfer Out $ 1,148,709 Total Expenses $ 1,148,709 Project Work Order Fund #40400 (Project ID 100000001948) Revenue: 1040101-148020-695500-63100 Transfers In FM&O Fund $ 1,148,709 Total Revenues $ 1,148,709 Expense: 1040101-148020-796500 Budgeted Equity Adjustment $ 1,148,709 Total Expenses $ 1,148,709 Total $ -0-

FINANCE COMMITTEE (The vote for this motion appears on page 244.)

240

Page 26: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 *MISCELLANEOUS RESOLUTION #14104 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – CAMP DEARBORN CONTRACT FOR LAW ENFORCEMENT SERVICES FOR THE 2014/2015/2016 SEASONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contractual agreements for the purpose of Law Enforcement Patrol Services; and WHEREAS Miscellaneous Resolution #11095 approved a three year contract between the City of Dearborn and the County; and WHEREAS the City of Dearborn has requested to renew the contract between the County and the City of Dearborn for Law Enforcement Patrol Services at Camp Dearborn for the 2014/2015/2016 seasons; and WHEREAS the Sheriff's Office, in conjunction with the City of Dearborn, is proposing to continue contracting for services per the attached agreement for one (1) GF/GP Deputy II and two (2) GF/GP Deputy I positions on overtime as assigned, and ten (10) GF/GP part-time non-eligible (PTNE) Park Deputies (Pos. # 4030616-07157, 07158, 07159, 07160, 07161, 07162, 07163, 07164, 07165, and 07166); and WHEREAS the Sheriff has agreed to utilize one (1) GF/GP Deputy II and two (2) GF/GP Deputy I positions on overtime as assigned; and WHEREAS the contract and rates for 2014/2015/2016 seasons have been through the Executive review process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board and the Oakland County Sheriff to enter into the attached agreement with the City of Dearborn for the purpose of Law Enforcement Patrol Service at the rates included in the attached contract. BE IT FURTHER RESOLVED that the ten (10) GF/GP PTNE Park Deputy positions (#4030616-07157, 07158, 07159, 07160, 07161, 07162, 07163, 07164, 07165, and 07166) in the Sheriff’s Department/Patrol Services/Contracted Patrol – Parks be continued through the end of the contract. BE IT FURTHER RESOLVED that continuation of the ten (10) GF/GP PTNE Park Deputy positions are contingent upon renewal of this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.

PUBLIC SERVICES COMMITTEE Copy of Camp Dearborn Cost Estimates, 2014-2016 Contract for Camp Dearborn Police Protection, Attachment A – Contract Definitions, Attachment B – O.C.S.D. Contracted Deputies for Camp Dearborn and Attachment C – O.C.S.D. Independent Status Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #14104) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – CAMP DEARBORN CONTRACT FOR LAW ENFORCEMENT SERVICES FOR THE 2014/2015/2016 SEASONS 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 Dearborn has requested renewal of the Police Protection Agreement between the City of Dearborn and the Oakland County Sheriff for law enforcement patrol services at Camp Dearborn for the 2014, 2015, and 2016 seasons.

2. The Sheriff’s Office is proposing to continue to fulfill this contract obligation with one (1) Deputy II and two (2) Deputy I’s, all on an overtime basis.

3. To fulfill the contract staffing obligation ten (10) GFGP part-time non-eligible Park Deputy positions (07157, 07158, 07159, 07160, 07161, 07162, 07163, 07164, 07165, and 07166) are continued in the Patrol Services Division, Contracted Patrol – Parks Unit of the Sheriff’s Office.

241

Page 27: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014

4. The budget for FY 2015 – FY 2017 already includes this contract renewal; therefore no budget amendment is required.

FINANCE COMMITTEE (The vote for this motion appears on page 244.) *REPORT (MISC. #14106) BY: Human Resources Committee, John Scott, Chairperson IN RE: CIRCUIT COURT – DELETE AND CREATE POSITIONS/REORGANIZATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on May 7, 2014, 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 #14106 BY: Public Services Committee, William Dwyer, Chairperson IN RE: CIRCUIT COURT – DELETE AND CREATE POSITIONS/REORGANIZATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Circuit Court has examined its entire operations and has determined where minor staffing changes are needed; and WHEREAS it has been determined that a full-time Senior Psychologist is needed to oversee the day to day operations of the clinic and be available for immediate case evaluations; and WHEREAS it is proposed to create one (1) full-time eligible, GF/GP Senior Psychologist position in the Clinical Services unit, Family Court Division (#3010402); and WHEREAS the Child Care Fund will reimburse 50% of the cost of salary and benefits for this new Senior Psychologist position; and WHEREAS a full-time Judicial Staff Attorney has been underfilled by a part-time non-eligible Judicial Staff Attorney and is no longer needed on a full time basis; and WHEREAS it is proposed to delete one (1) full-time eligible, GF/GP Judicial Staff Attorney position in the Civil Criminal Division, (#3010301-09165) and to create one (1) part-time non-eligible (PTNE) GF/GP 1,000 hours per year Judicial Staff Attorney position in the Civil Criminal Division (#3010301); and WHEREAS it is proposed to create one (1) part-time non-eligible (PTNE) GF/GP 1,000 hours per year Executive Secretary position in the Court Administration Unit, (#3010101) to assist the Court Administrator; and WHEREAS partial savings from a recent Circuit Court Resolution #14023 and these proposed changes render this resolution cost neutral. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the following position deletion and new position creations. BE IT FURTHER RESOLVED to create one (1) full-time eligible, GF/GP Senior Psychologist position in the Clinical Services unit, of the Family Court Division (#3010402). BE IT FURTHER RESOLVED to delete one (1) full-time eligible, GF/GP Judicial Staff Attorney position in the Judicial Administration Unit, Civil/Criminal Division (#3010301-09165). BE IT FURTHER RESOLVED to create one (1) part-time non-eligible (PTNE) GF/GP 1,000 hours per year Executive Secretary position in the Court Administration Unit, (#3010101). BE IT FURTHER RESOLVED to create one (1) part-time non-eligible (PTNE) GF/GP 1,000 hours per year Judicial Staff Attorney position in the Judicial Administration Unit, Civil Criminal Division (#3010301). Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.

PUBLIC SERVICES COMMITTEE

242

Page 28: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 FISCAL NOTE (MISC. #14106) BY: Finance Committee, Tom Middleton, Chairperson IN RE: CIRCUIT COURT – DELETE AND CREATE POSITIONS/REORGANIZATION 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. Circuit Court resolution authorizes minor staffing changes that will increase efficiencies. 2. The deletion of one (1) GF/GP Full-Time Eligible Judicial Staff Attorney (#3010301-9165) and

creation of one (1) GF/GP Part-Time Non-Eligible, 1,000 hours per year Judicial Staff Attorney (#3010301-New); the creation of one (1) GF/GP Full-Time Eligible Senior Psychologist (#3010402-New) and one (1) GF/GP Part-time Non-Eligible, 1,000 hours per year Executive Secretary (#3010101-New) will not result in any further General Fund salary and fringe benefit savings for FY 2014, FY 2015 and FY 2016.

3. The Child Care Fund will reimburse 50% of the cost of salary and fringe benefits for the Senior Psychologist position and the Circuit Court will use a portion of the savings from a recent reorganization per Misc. #14023 for the proposed changes for FY 2014

4. The FY 2015 – FY 2017 net fiscal impact is estimated at $1,325 for the General Fund and $109,852 for the Child Care Fund; the FY 2015 – FY 2017 budget will be adjusted with the County Executive Recommended Budget process.

5. The FY 2014 budget is amended as follows: General Fund (#10100) FY 2014 Revenue 9010101-196030-665882 Planned Use of Fund Balance $ 256 Total Revenue $ 256 Expenditures 9090101-112700-788001-20293 Transfer out to CCF $ 21,353 3010301-121100-702010 Salaries Regular ( 5,217 ) 3010301-121100-722750 Workers Compensation 189 3010301-121100-722760 Group Life ( 72 ) 3010301-121100-722770 Retirement ( 7,952 ) 3010301-121100-722780 Hospitalization ( 5,822 ) 3010301-121100-722790 Social Security ( 1,508 ) 3010301-121100-722800 Dental ( 317 ) 3010301-121100-722810 Disability ( 335 ) 3010301-121100-722820 Unemployment Insurance ( 17 ) 3010301-121100-722850 Optical ( 46 ) Total Expenditures $ 256 Child Care Fund – (#20293) Revenues 3010101-112700-615359 Child Care Subsidy $ 21,353 9090101-112700-695500-10100 Transfer In from GF 21,353 Total Revenues $ 42,706 Expenditures 3010402-135120-702010 Salaries Regular $ 25,156 3010402-135120-722750 Workers Compensation 339 3010402-135120-722760 Group Life 75 3010402-135120-722770 Retirement 8,858 3010402-135120-722780 Hospitalization 5,567 3010402-135120-722790 Social Security 1,924 3010402-135120-722800 Dental 317 3010402-135120-722810 Disability 344 3010402-135120-722820 Unemployment 80 3010402-135120-722850 Optical 46 Total Expenditures $ 42,706

FINANCE COMMITTEE

243

Page 29: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014

Vote on Consent Agenda: AYES: Dwyer, Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Bosnic, Crawford. (19) NAYS: None. (0)

A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the Consent Agenda were adopted (with accompanying reports being accepted). REPORT (MISC. #14086) BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR LEGISLATION GRANTING PROPERTY TAX RELIEF FOR BUSINESSES IMPACTED BY SEVERELY DETERIORATED ROADS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having reviewed the above referenced resolution on May 5, 2014, reports with the recommendation the resolution be amended to add a paragraph as follows:

“BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs the Oakland County legislative lobbyists to work with the Oakland County delegation to the Michigan legislature to develop a strategy for the introduction, drafting and passage of this proposed legislation.”

Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE MISCELLANEOUS RESOLUTION #14086 BY: Commissioner Nancy Quarles, District #17 and Mike Bosnic, District #16 RE: BOARD OF COMMISSIONERS – SUPPORT FOR LEGISLATION GRANTING PROPERTY TAX RELIEF FOR BUSINESSES IMPACTED BY SEVERLY DETERIORATED ROADS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Transportation Asset Management Council reports that 25.4% of paved roads in Oakland County are rated “poor” or worse; and WHEREAS Michigan’s road system is chronically underfunded and poor roads are an indication of a need to invest in infrastructure, but conditions have worsened for some areas to the point where people can no longer wait for action; and WHEREAS conditions on some local roads have deteriorated so severely, motorists are now reluctant to use the road with the resulting losses of the economic and social benefits the road confers; and WHEREAS severely deteriorated roads are putting an undue burden on already struggling businesses and are often located in communities already dealing with economic challenges; and WHEREAS in 2010, a proposal was made jointly by Oakland County Executive L. Brooks Patterson, the Detroit Regional Chamber of Commerce and members of the state legislature for legislation to provide property tax relief for businesses affected by long term road construction; and WHEREAS similar to the situation in 2010, businesses in Oakland County are suffering significant decreased sales due to road conditions and property tax relief is greatly needed; and WHEREAS severely deteriorated road conditions likely will require a long construction process and property tax relief should include consideration for the losses suffered by businesses during this time; and WHEREAS legislative action is needed now to help struggling businesspeople with decreased sales cope with the failure of government officials to properly maintain the roadways. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners calls upon Governor Snyder and members of the Michigan legislature to propose and adopt on an expedited schedule property tax relief for business owners along severely deteriorated roadways, appropriate to the level of decreased sales and length of delays caused by the conditions/repairs. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to Governor Rick Snyder. the Oakland County delegation to the Michigan Legislature, the Michigan Association of Counties; the Road Commission of Oakland County; the Detroit Regional Chamber of Commerce; the City of Southfield and the Oakland County legislative lobbyists.

244

Page 30: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 Chairperson, we move the adoption of the foregoing resolution.

NANCY QUARLES, DAVE WOODWARD, JANET JACKSON, MARCIA GERSHENSON, HELAINE ZACK, MICHAEL GINGELL, KATHY CRAWFORD, BILL DWYER, BOB HOFFMAN, MIKE BOSNIC, SHELLEY TAUB

Moved by Long supported by Quarles the resolution be adopted. Moved by Long supported by Quarles the General Government Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Moved by Long supported by Quarles the resolution be amended to coincide with the recommendation in the General Government Committee Report. A sufficient majority having voted in favor, the amendment carried. Moved by Crawford supported by Quarles the resolution be amended as follows:

Remove “to develop a strategy for the introduction, drafting and passage of this proposed legislation” and replace it with to draft a bill for the introduction and passage of legislation to provide property tax relief for businesses impacted by severely deteriorated roads.

Vote on amendment: AYES: Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Bosnic, Crawford, Dwyer. (19) NAYS: None. (0)

A sufficient majority having voted in favor, the amendment carried.

Vote on resolution, as amended: AYES: Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Bosnic, Crawford, Dwyer, Gingell. (18) NAYS: Spisz. (1)

A sufficient majority having voted in favor, the resolution, as amended, was adopted. 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 5, 2014, hereby recommends that Derinda Roberts and Jennifer Greig be appointed to the Friend of the Court Citizens Advisory Committee – General Public seats, Patti Reitz be appointed to the Custodial Parent seat and Brian Jones be re-appointed to the Non-Custodial seat, all for a three-year term that begins July 1, 2014 and will end June 30, 2017. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report.

GENERAL GOVERNMENT COMMITTEE Copy of Applications for Appointment to Oakland County Friend of the Court – Citizens Advisory Committee for Derinda Roberts, Jennifer Greig, Patti Reitz and Brian Jones on file in County Clerk’s Office.

245

Page 31: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 Moved by Long supported by Jackson the General Government Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Moved by Long supported by Jackson the appointments of Derinda Roberts and Jennifer Greig to the Friend of the Court Citizens Advisory Committee – General Public seats, Patti Reitz to the Custodial Parent seat, and Brian Jones to the Non-Custodial seat, for three-year terms that begin July 1, 2014 and end June 30, 2017 be confirmed.

Vote on appointments: AYES: Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Bosnic, Crawford, Dwyer, Gingell, Gosselin. (19) NAYS: None. (0)

A sufficient majority having voted in favor, the appointments of Derinda Roberts and Jennifer Greig to the Friend of the Court Citizens Advisory Committee – General Public seats, Patti Reitz to the Custodial Parent seat, and Brian Jones to the Non-Custodial seat, for three-year terms that begin July 1, 2014 and end June 30, 2017 were confirmed. MISCELLANEOUS RESOLUTION #14120 BY: Human Resources Committee, John Scott, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT – SALARY ADMINISTRATION PLAN 3rd QUARTERLY REPORT FOR FY2014 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 2014 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 2014, which includes the following changes:

1. Upwardly reclassify one (1) position to a new classification:

Position # From Classification Grade/ Points To Classification Grade

/Points

3010201-07503 Court Business Administrator 19/701 Court Business Manager 20/721

1050102-01124 Supervisor – Human Resources 16/536 Supervisor – Labor

Relations 17/565

1070805-03558 Animal Control Supervisor 11/378 Chief – Animal Control 14/464 2. Change the factors of the following positions with no change in salary grade:

Position # From Classification From Grade/Points To Grade/Points 6010101-09672 WRC Community Liaison 11/370 11/395

3. Delete the classification of Environmental Program Coordinator, Job Code 001077. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. HUMAN RESOURCES COMMITTEE Copy of Oakland County Michigan Class Title: Court Business Manager, Oakland County Michigan Class Title: Supervisor-Labor Relations, Oakland County Michigan Class Title: Chief – Animal Control on file in County Clerk’s office.

246

Page 32: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 The Chairperson referred the resolution to the Finance Committee. There were no objections. REPORT (MISC. #14105) BY: Human Resources Committee, John Scott, Chairperson IN RE: SHERIFF’S OFFICE – CONTRACT FOR FIRE DISPATCH SERVICES FOR THE CHARTER TOWNSHIP OF WASHINGTON 2014-2015 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on May 7, 2014, 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 #14105 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF’S OFFICE – CONTRACT FOR FIRE DISPATCH SERVICES FOR THE CHARTER TOWNSHIP OF WASHINGTON 2014-2015 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 Charter Township of Washington in Macomb County has requested that the Sheriff’s Office dispatch fire calls for the Township; and WHEREAS the Sheriff’s Office is recommending dispatching services per the attached contract between the County of Oakland and the Charter Township of Washington; 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 Fire Dispatch Agreement with the Charter Township of Washington. BE IT FURTHER RESOLVED that one (1) GF/GP full-time Dispatch Specialist position be created in the Sheriff Emergency Response & Preparedness Division, Communications Unit. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this contract on behalf of the County of Oakland. BE IT FURTHER RESOLVED that that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.

PUBLIC SERVICES COMMITTEE Copy of Correspondence from Dan O’ Leary, Washington Township Supervisor, 2014-2015 Fire Dispatch Service Agreement Between the County of Oakland and the Charter Township of Washington and Schedule A – 2014 Sheriff’s Office Dispatch Specialist Incorporated by Reference. Original on file in County Clerk’s Office. FISCAL NOTE (MISC. #14105) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – CONTRACT FOR FIRE DISPATCH SERVICES FOR THE CHARTER TOWNSHIP OF WASHINGTON 2014 – 2015 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 fire dispatch services between the Oakland County Sheriff’s Office and the Charter Township of Washington, in Macomb County, beginning June 1, 2014 through March 31, 2015.

247

Page 33: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014

2. The dispatch services contract billing rates were established by the Miscellaneous Resolution #12021 titled SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2012 THROUGH MARCH 31, 2015.

3. The contract rates established for the period of June 1, 2014 through March 31, 2015 will be billed at $4,368.00 per month.

4. The estimated budget is $17,472 for the remaining 4-months of FY 2014 and $52,416 for 12 months of FY 2015 and FY 2016 should this contract be renewed beyond the March 31, 2015 end date.

5. With this contract resolution the Sheriff is requesting the creation one (1) GFGP, FTE Dispatch Specialist positions in the Emergency Prep., Training and Communications division.

6. This position creation is justified partly by the Oxford Township dispatch contract when no positions were created; with this contract with Washington Township there is a sufficient increase in dispatch volume to warrant the creation of this new position.

7. The yearly Dispatch expenses for the remaining four months of FY 2014 is $22,887 and the total expense for FY 2015 and FY 2016 is increased by $68,663 per year; with offsetting expenses to dispatch overtime should this contract be renewed beyond the March 31, 2015 end date.

8. The FY 2015 – FY 2017 budget will be adjusted with the County Executive Recommended Budget.

9. A budget amendment for FY 2014 is recommended as follows: GENERAL FUND (#10100) Revenue FY 2014 4030501-116230-630539-63517 Dispatch Rev. $ 17,472 Total Revenues $ 17,472 Sheriff Emergency Expenditures 4030501-116230-702010 63517 Salaries $ 12,297 4030501-116230-722790 63517 Social Sec. 941 4030501-116230-722770 63517 Retirement 4,328 4030501-116230-722780 63517 Hospitalization 4,454 4030501-116230-722760 63517 Group Life 37 4030501-116230-722750 63517 Workers Comp 166 4030501-116230-722810 63517 Disability 168 4030501-116230-722820 63517 Unemployment 39 4030501-116230-722800 63517 Dental 254 4030501-116230-722850 63517 Optical 37 4030501-116230-750581 63517 Uniforms 166 4030501-116230-712020 63517 Overtime ( 5,415 ) Total Expenditures $ 17,472

FINANCE COMMITTEE Moved by Dwyer supported by Hatchett the resolution (with fiscal note attached) be adopted. Moved by Dwyer supported by Hatchett the Human Resources Committee report be accepted. A sufficient majority having voted in favor, the report was accepted. Discussion followed. Moved by Dwyer supported by Hatchett the resolution be amended as follows:

Amend the first BE IT THEREFORE RESOLVED paragraph to insert the word “Eligible” after “full-time” BE IT FURTHER RESOLVED that one (1) GF/GP full-time Eligible Dispatch Specialist position be created in the Sheriff Emergency Response & Preparedness Division, Communications Unit.

248

Page 34: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014

Vote on amendment: AYES: Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Bosnic, Crawford, Dwyer, Gingell, Gosselin, Hatchett. (19) NAYS: None. (0)

A sufficient majority having voted in favor, the amendment carried.

Vote on resolution, as amended: AYES: Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Bosnic, Crawford, Dwyer, Gingell, Gosselin, Hatchett, Hoffman. (19) NAYS: None. (0)

A sufficient majority having voted in favor, the resolution, as amended, was adopted. MISCELLANEOUS RESOLUTION #14121 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – TRANSFER OF OWNERSHIP AND RELEASE OF CLAIMS AGREEMENT FOR K-9 DOG (RAINE) WHEREAS Chris Topacio is a Deputy with the Oakland County Sheriff's Office, Canine Unit (Unit); and WHEREAS while Deputy Topacio has worked in this Unit, he has handled the same canine, Raine; and WHEREAS the Oakland County Sheriff’s Office wishes to retire Raine from the Unit, transfer ownership of Raine to Deputy Topacio, and release all claims and liability the County may have with respect to Raine; and WHEREAS this matter has been reviewed by Corporation Counsel and a Transfer of Ownership and Release of Claims Agreement is attached. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves transferring ownership of Raine to Deputy Chris Topacio per the attached Transfer of Ownership and Release of Claims Agreement for $1, and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute the agreement as attached. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.

PUBLIC SERVICES COMMITTEE Copy of Transfer of Ownership and Release of Claims Agreement 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 #14122 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – TRANSFER OF OWNERSHIP AND RELEASE OF CLAIMS AGREEMENT FOR K-9 DOG (YEAGER) WHEREAS Sherry Locher is a Deputy with the Oakland County Sheriff's Office, Canine Unit (Unit); and WHEREAS while Deputy Locher has worked in this Unit, she has handled the same canine, Yeager; and WHEREAS the Oakland County Sheriff’s Office wishes to retire Yeager from the Unit, transfer ownership of Yeager to Deputy Locher, and release all claims and liability the County may have with respect to Yeager; and WHEREAS this matter has been reviewed by Corporation Counsel and a Transfer of Ownership and Release of Claims Agreement is attached. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves transferring ownership of Yeager to Deputy Sherry Locher per the attached Transfer of Ownership and Release of Claims Agreement for $1, and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute the agreement as attached. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.

PUBLIC SERVICES COMMITTEE

249

Page 35: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 Copy of Transfer of Ownership and Release of Claims Agreement 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 #14123 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – TRANSFER OF OWNERSHIP AND RELEASE OF CLAIMS AGREEMENT FOR K-9 DOG (CHARGE) WHEREAS David Roddy is a Deputy with the Oakland County Sheriff's Office, Canine Unit (Unit); and WHEREAS while Deputy Roddy has worked in this Unit, he has handled the same canine, Charge; and WHEREAS the Oakland County Sheriff’s Office wishes to retire Charge from the Unit, transfer ownership of Charge to Deputy Roddy, and release all claims and liability the County may have with respect to Charge; and WHEREAS this matter has been reviewed by Corporation Counsel and a Transfer of Ownership and Release of Claims Agreement is attached. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves transferring ownership of Charge to Deputy David Roddy per the attached Transfer of Ownership and Release of Claims Agreement for $1, and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute the agreement as attached. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.

PUBLIC SERVICES COMMITTEE Copy of Transfer of Ownership and Release of Claims Agreement 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 #14124 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: DEPARTMENT OF PUBLIC SERVICES – ANIMAL CONTROL DIVISION – POSITION DELETION AND POSITION CREATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS as the State’s largest publicly operated open admission shelter, the Oakland County Animal Control and Pet Adoption Center continues to experience an increase in the number of animals received; and WHEREAS the Animal Control Division evaluates every animal received at the shelter and provides medical treatment, vaccination and neutering services for animals every year; and WHEREAS the Animal Control Division is responsible to ensure full compliance with numerous state health regulations which require the attention of qualified Veterinary staff; and WHEREAS to maintain the quality of care, the Animal Control Division has determined the need for additional Veterinary support staff due to the increase in animals received; and WHEREAS having an additional Veterinarian Technician to support the Veterinarian staff would address the need for timely compliance of Public Health Laws; and WHEREAS the additional Veterinarian Technician will allow Veterinarians to focus on services only Veterinarians can provide; and WHEREAS it is proposed to delete one (1) vacant GF/GP Full-Time Eligible, Animal Control Officer position to support the creation of one (1) GF/GP Full Time Eligible Veterinarian Technician; and WHEREAS it is proposed to utilize the additional cost savings by creating one (1) GF/GP Part Time Non-Eligible, 445 hours per year Animal Shelter Attendant to aid in the day-to-day care of the increased shelter population. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the following position deletion and new position creations. BE IT FURTHER RESOLVED to delete one (1) GF/GP Full-Time Eligible Animal Control Officer (#1070801-11055).

250

Page 36: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 BE IT FURTHER RESOLVED to create one (1) GF/GP Full-Time Eligible Veterinarian Technician in the Administration unit (#1070801). BE IT FURTHER RESOLVED to create one (1) GF/GP Part-Time Non-Eligible, 445 hours per year Animal Shelter Attendant in the Administration unit (#1070801). Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.

PUBLIC SERVICES COMMITTEE The Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections. Commissioner Woodward gave notice that he intends to discharge Miscellaneous Resolution #14016 – Board of Commissioners – Anti-Discrimination Requirement in Department of Management and Budget Purchasing Policies for Contracts from the Finance Committee at the next regular Board meeting on June 11, 2014. Commissioner Woodward gave notice that he intends to discharge Miscellaneous Resolution #13059 – Board of Commissioners – Adoption Policy Reform of the Oakland County Pet Adoption Center from the Public Services Committee at the next regular Board meeting on June 11, 2014. Commissioner Runestad addressed the Board to make a correction to the Public Hearing announcement for the adoption of the Brownfield Plan approved by the Oakland County Brownfield Redevelopment Authority for Bloomfield Park in the City of Pontiac to include the Charter Township of Bloomfield. MISCELLANEOUS RESOLUTION #14125 BY: Commissioners Janet Jackson, District #21; Shelley G. Taub, District #12; Mattie Hatchett, District #10 and Bill Dwyer, District #14 IN RE: BOARD OF COMMISSIONERS – DECLARATION OF MAY 25, 2014 AS NATIONAL MISSING CHILDREN’S DAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS according to the U.S. Department of Justice, in one year there were nearly 800,000 children missing; and WHEREAS on average, there is an estimated average of 2,200 children reported missing to law enforcement agencies daily; and WHEREAS 58,000 of these children are victims of non-family abductions, and more than 200,000 are the victims of family abductions; and WHEREAS the National Center for Missing & Exploited Children® (NCMEC) exists as a resource to help prevent child abduction and sexual exploitation, help find missing children, and assist victims of child abduction and sexual exploitation, their families, and the professionals who serve them. The National Center for Missing & Exploited Children’s recovery rate has grown from 62% in 1990 to 97% today of domestically missing children, but too many children still remain among the missing; and WHEREAS the AMBER Alert program was created in 1996 and is operated by the U.S. Department of Justice. As of April 2, 2014, 688 children have been successfully recovered as a result of the program; and WHEREAS as of Dec. 2013, NCMEC’s toll free, 24-hour call center has received more than 3,899,964 calls since it was created in 1984. Information about missing or exploited children can be reported to the call center by calling 1-800-THE-LOST (1-800-843-5678); and WHEREAS Take 25® is a national child safety campaign of the National Center for Missing Exploited Children encouraging families to take 25 minutes to talk to their children about safety and abduction prevention. The goal of Take 25 is to heighten awareness about child safety issues; and WHEREAS Take 25® provides free safety resources to help keep children safer including internet safety tips, conversation starters and event planning guides. Additional information is available at www.Take25.org; and WHEREAS this special day is a time to remember those children who are missing and give hope to their families.

251

Page 37: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 NOW THEREFORE BE IT RESOLVED that in partnership with the National Center for Missing & Exploited Children and its collaborative organizations, the Oakland County Board of Commissioners hereby proclaims May 25th as National Missing Children’s Day in Oakland County. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners urges the participation of local government, law enforcement, schools, community-based organizations, and families in the protection and education of all individuals about child abduction, sexual exploitation, and human trafficking, which includes appropriate protective measures and ways to respond and seek help from law enforcement, social services, and the National Center for Missing & Exploited Children. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners encourages all individuals to take 25 minutes to help children stay safer. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners recognizes May 25, 2014 as being set aside as National Missing Children’s Day as part of Oakland County, Michigan’s continuing efforts to prevent the abduction, sexual exploitation of children, and human trafficking. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this adopted resolution to the National Center for Missing & Exploited Children (NCMEC), the National Association of Counties (NACo) and the Michigan Association of Counties (MAC). Chairperson, we move the adoption of the foregoing resolution.

JANET JACKSON, SHELLEY TAUB, GARY MCGILLIVRAY, PHIL WEIPERT, BILL DWYER, MIKE BOSNIC, CHRISTINE LONG, JEFF MATIS, BOB HOFFMAN, MATTIE HATCHETT, JIM RUNESTAD, NANCY QUARLES, MICHAEL SPISZ, TOM MIDDLETON, JOHN SCOTT

Moved by Jackson supported by Weipert to suspend the rules and vote on Miscellaneous Resolution #14125 – Board of Commissioners – Declaration of May 25, 2014 as National Missing Children’s Day in Oakland County.

Vote on motion to suspend the rules: AYES: Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Bosnic, Crawford, Dwyer, Gingell, Gosselin, Hatchett, Hoffman, Jackson. (19) NAYS: None. (0)

A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #14125 – Board of Commissioners – Declaration of May 25, 2014 as National Missing Children’s Day in Oakland County carried. Discussion followed. Moved by Jackson supported by Weipert the resolution be adopted.

AYES: Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Bosnic, Crawford, Dwyer, Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long. (19) NAYS: None. (0)

A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #14126 BY: Commissioners Mike Bosnic, District #16 and Gary McGillivray, District #20 RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2014 APPROPRIATION – CITY OF TROY – IMPROVEMENTS TO BIG BEAVER ROAD – PROJECT NO. 52201 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

252

Page 38: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 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 City of Troy, 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 City of Troy and said appropriation has been transferred to a project account; and WHEREAS the City of Troy 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 2014 authorized amount of Tri-Party Road Improvement funding for Project 52201 in the City of Troy is $100,054. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Troy 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 City of Troy. Chairperson, we move the adoption of the foregoing resolution.

MIKE BOSNIC, GARY MCGILLIVRAY Copy of Correspondence from Patricia Z. Wierzbicki, RCOC Deputy-Secretary/Clerk, Correspondence from Thomas G. Noechel, RCOC Programming Supervisor, Cost Participation Agreement and Exhibit A – Tri-Party Program 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 #14127 BY: Commissioner Michael J. Gingell, District #1 RE: BOARD OF COMMISSIONERS – EXTENSION OF PROFESSIONAL SERVICES CONTRACT FOR GOVERNMENT RELATIONS CONSULTING FIRM TO PUBLIC AFFAIRS ASSOCIATES, INC. To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution #08106 established a Government Relations Consulting Firm Study Group, comprised of four County Commissioners, to review and evaluate the Request for Proposals (RFPs), in the event that the Oakland County Board of Commissioners should choose to hire a government relations consulting firm; and WHEREAS the Government Relations Consulting Firm Study Group made the recommendation that Public Affairs Associates, Inc. (PAA), based in Lansing, Michigan, be selected as the government relations consulting firm by the Oakland County Board of Commissioners; and

253

Page 39: OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES · Oakland County Clerk Register of Deeds, Lisa Brown re– ad a communication from Oakland County Prosecutor Jessica Cooper, appointing

Commissioners Minutes Continued. May 15, 2014 WHEREAS the Board of Commissioners selected Public Affairs Associates, Inc. (PAA), as the government relations consulting firm representing the interests of the Oakland County Board of Commissioners with the adoption of Miscellaneous Resolution #09002; and WHEREAS during the contractual term, Oakland County Board of Commissioners has authorized a monthly fee of Five Thousand ($5,000) Dollars for services rendered; and WHEREAS Public Affairs Associates, Inc. (PAA) has indicated their willingness to continue as the government relations consulting firm representing the interests of the Oakland County Board of Commissioners at the current fee level and have provided excellent service throughout the term of their contract; and WHEREAS Oakland County Purchasing Division Policies regarding the duration of contracts provides the Board of Commissioners the ability to extend a contractual agreement beyond a period of five years. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes an extension of the professional services contract with Public Affairs Associates, Inc. (PAA), as the government relations consulting firm representing the interests of the Oakland County Board of Commissioners for a period of three years commencing 6/30/2014 through 6/30/2017. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes payment of a monthly fee of Five Thousand ($5,000) Dollars for the services rendered under the contract, unless terminated by the parties. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners, or his designee, is authorized to execute the professional services contract with Public Affairs Associates, Inc. (PAA), on behalf of the Board of Commissioners. BE IT FURTHER RESOLVED that prior to the completion of the aforementioned extension, the Board of Commissioners shall issue a Request for Proposals to evaluate professional services for governmental relations consulting for the Board of Commissioners. Chairperson, we move the adoption of the foregoing resolution.

MICHAEL GINGELL, BILL DWYER, MICHAEL SPISZ, MIKE BOSNIC, TOM MIDDLETON, KATHY CRAWFORD, PHIL WEIPERT, JEFF MATIS, MATTIE HATCHETT, SHELLEY TAUB, DAVE WOODWARD, BOB HOFFMAN

The Vice-Chairperson referred the resolution to the General Government Committee and the Finance Committee. There were no objections. The Board adjourned at 10:31 a.m. to the call of the Chair or June 11, 2014, at 7:00 p.m.

LISA BROWN MICHAEL J. GINGELL Clerk Chairperson

254