OAKLAND COUNTY

BOARD OF COMMISSIONERS

MINUTES

May 5, 2016

Meeting called to order by Chairperson Michael Gingell at 9:40 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, .

Roll called.

PRESENT: Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack. (19) EXCUSED ABSENCE WITH NOTICE: Bowman, Kochenderfer. (2)

Quorum present.

Invocation given by Gary McGillivray.

Pledge of Allegiance to the Flag.

Moved by Long supported by Zack the minutes of the April 21, 2016 Board Meeting be approved.

A sufficient majority having voted in favor, the minutes were approved as printed.

Moved by Taub supported by Woodward the agenda, be amended as follows: ITEMS NOT ON BOARD AGENDA GENERAL GOVERNMENT COMMITTEE c. Department of Health and Human Services/Health Division – Robert Wood Johnson Foundation Invest Health Grant Acceptance (Reason for Suspension Waiver of Rule III: Resolution was taken up by the General Government Committee and the Finance Committees Immediately prior to today’s meeting.)

Remove Proclamation: Birmingham Police Chief Don Studt – Commissioner Shelley Taub.

Vote on agenda, as amended: AYES: Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack. (19) NAYS: None. (0)

A sufficient majority having voted in favor, the agenda, as amended, was approved.

221

Commissioners Minutes Continued. May 5, 2016

Chairperson Michael Gingell addressed the Board and asked Vice-Chairperson Michael Spisz and Jim VerPloeg, Board of Commissioners Administration Director Program and Operational Analyst to join him in presenting a Proclamation to Julia Ruffin for her career in County Government, that she has worked professionally as an executive for a number of radio stations including WJLB and WMXD in , Michigan, WDZZ and WFDF in Flint, Michigan, and WTLZ in Saginaw, Michigan. During her tenure in the broadcasting industry, she worked in the capacities of promotions director, radio show producer and special projects coordinator as well as handled public affairs, community relations and media matters. She worked in her hometown of Flint as a contributing writer/reporter for local community publications including the Flint Enquirer Newspaper and Forum Magazine. Julia Ruffin also worked as a staff writer and neighborhood assistant for the City of Southfield.

Julia Ruffin addressed the Board.

Chairperson Michael Gingell addressed the Board and asked Vice-Chairperson Michael Spisz and Jim VerPloeg, Board of Commissioners Administration Director Program and Operational Analyst to join him in presenting a Proclamation to Pam Worthington, a dedicated and hardworking individual who is employed by Oakland County. Pam has worked for the Oakland County Board of Commissioners for over 15 years. She has worked with the Board’s Senior Summit initiative and coordinated the Board’s Legislative picnics that both County and State officials attended. Her involvement with the County started in high school when she worked in the Oakland County Treasurer’s Office through a co-op program at Waterford Mott. Prior to her co-op work, she volunteered in a clerical role for the Waterford Board of Education. Pam’s family has a history of working for Oakland County. Her mother, Gisela Jackson, worked in Facilities Management for a number of years, and her husband John Worthington, is employed by the Water Resources Commissioner.

Pam Worthington addressed the Board.

Jim VerPloeg, Board of Commissioners Administration Director Program and Operational Analyst addressed the Board to acknowledge JoAnn Stringfellow who has received her 15 years of Service.

Josephine addressed the Board during public comment.

Moved by Fleming supported by Quarles the resolutions (with fiscal notes attached) on the amended Consent Agenda be adopted (with accompanying reports being accepted.) The vote for this motion appears on page 246. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}):

*MISCELLANEOUS RESOLUTION #16104 BY: Commissioner Robert Gosselin, District #11; Commissioner Gary McGillivray, District #20; Commissioner Wade Fleming, District #16 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CITY OF TROY – CONCRETE REPAIR/ASPHALT MILLING ON VARIOUS ROADS – PROJECT NO. 53191 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 222

Commissioners Minutes Continued. May 5, 2016

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 2016 authorized amount of Tri- Party Road Improvement funding for Project No. 53191 in the City of Troy is $203,209. 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, I move the adoption of the foregoing Resolution. BOB GOSSELIN, GARY MCGILLIVRAY, WADE FLEMING Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A – Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.

FISCAL NOTE (MISC. #16104) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CITY OF TROY – CONCRETE REPAIR/ASPHALT MILLING ON VARIOUS ROADS – PROJECT NO. 53191 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 9, 2015, the Board of Commissioners approved Miscellaneous Resolution #15315 which designated $3,909,236 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $203,209 is available in the General Fund Assigned Fund Balance for Tri-Party 2016 and prior funding (account #383510) for project 53191. 3. This project is for the concrete slab replacement and asphalt mill and fill work on various county roads within the City of Troy. 4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment. 6. The FY 2016 budget be amended as follows: 223

Commissioners Minutes Continued. May 5, 2016

GENERAL FUND (#10100) FY 2016

Revenue 9010101-196030-665882 Planned Use of Balance $203,209 Total Revenues $203,209

Expenditures 9010101-153010-740135 Road Commission Tri-Party $203,209 Total Expenditures $203,209 FINANCE COMMITTEE

(The vote for this motion appears on page 247.)

*MISCELLANEOUS RESOLUTION #16105 BY: Commissioners Adam Kochenderfer, District #15 and Robert Gosselin, District #11 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CITY OF ROCHESTER HILLS – RESURFACING AND INTERSECTION IMPROVEMENTS ON SOUTH BOULEVARD – PROJECT NO. 53171 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 City of Rochester Hills, 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 Rochester Hills and said appropriation has been transferred to a project account; and WHEREAS the City of Rochester Hills has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2016 authorized amount of Tri- Party Road Improvement funding for Project No. 53171 in the City of Rochester Hills is $162,068. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Rochester Hills 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.

224

Commissioners Minutes Continued. May 5, 2016

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 Rochester Hills. Chairperson, I move the adoption of the foregoing Resolution. ADAM KOCHENDERFER, BOB GOSSELIN

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

FISCAL NOTE (MISC. #16105) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CITY OF ROCHESTER HILLS – RESURFACING AND INTERSECTION IMPROVEMENTS ON SOUTH BOULEVARD – PROJECT NO. 53171 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 9, 2015, the Board of Commissioners approved Miscellaneous Resolution #15315 which designated $3,909,236 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $162,068 is available in the General Fund Assigned Fund Balance for Tri-Party 2016 and prior funding (account #383510) for project 53171. 3. This project is for the resurfacing of South Boulevard from east of Livernois Road to east of Rochester Road including the reconstruction of the Rochester Road at South Boulevard intersection, right-turn lane on eastbound South Boulevard, traffic signal on South Boulevard at Rochester Road, and concrete repair on Rochester Road north of South Boulevard. 4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment. 6. The FY 2016 budget be amended as follows:

GENERAL FUND (#10100) FY 2016

Revenue 9010101-196030-665882 Planned Use of Balance $162,068 Total Revenues $162,068

Expenditures 9010101-153010-740135 Road Commission Tri-Party $162,068 Total Expenditures $162,068 FINANCE COMMITTEE

(The vote for this motion appears on page 247.)

*MISCELLANEOUS RESOLUTION #16107 BY: Commissioner Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – TOWNSHIP OF ADDISON – 2016 GRAVEL ROAD IMPROVEMENT PROGRAM – PROJECT NO. 53202

225

Commissioners Minutes Continued. May 5, 2016

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 2016 authorized amount of Tri- Party Road Improvement funding for Project No. 53202 in the Township of Addison is $19,663. 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. 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 Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A – Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.

FISCAL NOTE (MISC. #16107) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – TOWNSHIP OF ADDISON – 2016 GRAVEL ROAD IMPROVEMENT PROGRAM – PROJECT NO. 53202 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:

226

Commissioners Minutes Continued. May 5, 2016

1. On December 9, 2015, the Board of Commissioners approved Miscellaneous Resolution #15315 which designated $3,909,236 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $19,663 is available in the General Fund Assigned Fund Balance for Tri-Party 2016 and prior funding (account #383510) for project 53202. 3. This project is for the spreading of gravel and chloride on various roads within the township. 4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment. 6. The FY 2016 budget be amended as follows:

GENERAL FUND (#10100) FY 2016

Revenue 9010101-196030-665882 Planned Use of Balance $19,663 Total Revenues $19,663

Expenditures 9010101-153010-740135 Road Commission Tri-Party $19,663 Total Expenditures $19,663 FINANCE COMMITTEE

(The vote for this motion appears on page 247.)

*MISCELLANEOUS RESOLUTION #16112 BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES MANAGEMENT/FACILITIES MAINTENANCE & OPERATIONS – NORTH OAKLAND HEALTH CENTER CHILLER REPLACEMENT PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Facilities Management is responsible for the ongoing operation of North Oakland Health Center and to provide a comfortable working environment for employees and visitors; and WHEREAS the current chiller system which cools the North Oakland Health Center’s offices and public areas is 17 years old; and WHEREAS one of the chiller units failed upon equipment commissioning this spring; and WHEREAS the failed unit will adversely affect day to day operations if outdoor temperatures exceed 80 degrees; and WHEREAS a request to issue an emergency 116-ton chiller purchase was submitted to and approved by the Budget Task Force and Purchasing on April 15th; and WHEREAS an annual, competitively selected contractor, Johnson Controls, is able to secure a new chiller in a timely manner (see attached); and WHEREAS the chiller cost will be $44,044, installation costs will not exceed $6,000, and a 15% contingency brings the total project cost to $57,550; and WHEREAS the FY 2016 through FY 2025 Capital Improvement Program (CIP) allocated funding for HVAC Chiller replacements with amounts allocated for the North Oakland Health Center scheduled in FY 2018; and WHEREAS the replacement for this particular unit is required sooner due to equipment failure; and WHEREAS funding in the amount of $57,550 for the North Oakland Health Center Chiller Replacement Project is available for transfer from the FY 2016-2025 Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400). NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the North Oakland Health Center Chiller Replacement Project in the amount of $57,550. 227

Commissioners Minutes Continued. May 5, 2016

BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding from the Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) to establish the North Oakland Health Center Chiller Replacement Project (#100000002376) as detailed below.

BUILDING IMPROVEMENT FUND (#40100) 1040101-148020-788001-40400 Transfer Out ($57,550)

PROJECT WORK ORDER FUND (#40400) Project ID 100000002376, Activity PROJ 1040101-148020-695500-40100 Transfer In $57,550 $ -0- Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE

Copy of Proposal from Johnson Controls Incorporated by Reference. Original on file in County Clerk’s office.

(The vote for this motion appears on page 247.)

*MISCELLANEOUS RESOLUTION #16113 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – SECOND QUARTER 2016 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 2016 development charges to be $1,146,915.08 for the General Fund/General Purpose County departments; and WHEREAS direct charges to Special Revenue and Proprietary fund departments are $478,214.78 and non-county agencies are $18,154.75 for the Second Quarter 2016; 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 2016 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 2016 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 2016, Reserve Fund Development/Support Detail – Second Quarter 2016 on file in County Clerk’s office.

(The vote for this motion appears on page 247.)

*MISCELLANEOUS RESOLUTION #16114 BY: Finance Committee, Tom Middleton, Chairperson IN RE: TREASURER’S OFFICE - RESOLUTION TO BORROW AGAINST DELINQUENT 2015 REAL PROPERTY TAXES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: 228

Commissioners Minutes Continued. May 5, 2016

WHEREAS the Board of Commissioners of the County of Oakland (the "County") has heretofore adopted a resolution establishing the Oakland County Delinquent Tax Revolving Fund (the "Fund") pursuant to Section 87b of Act No. 206, Public Acts of Michigan, 1893, as amended ("Act 206"); and WHEREAS the purpose of the Fund is to allow the Oakland County Treasurer (the "County Treasurer") to pay from the Fund any or all delinquent real property taxes that are due and payable to the County, the State of Michigan and any school district, intermediate school district, community college district, city, township, special assessment district or other political unit for which delinquent tax payments are due; and WHEREAS it is hereby determined to be necessary for the County to borrow money and issue its notes for the purposes authorized by Act 206, particularly Sections 87c, 87d and 87g thereof; and WHEREAS the County has agreed in a Continuing Covenant Agreement dated as of September 27, 2013, between the County and Bank of America, N.A. to provide to Bank of America, N.A. certain information pursuant to Article VI, Section 6.05 (f) of the Continuing Covenant Agreement which relates to a final official statement or other offering or disclosure document prepared in connection with an offering of securities by the County; and WHEREAS it is estimated that the total amount of unpaid 2015 delinquent real property taxes (the "delinquent taxes") outstanding on March 1, 2016, will be approximately $70,000,000, exclusive of interest, fees and penalties. NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of the County, as follows: 1. AUTHORIZING OF BORROWING. Pursuant to and in accordance with the provisions of Act 206, Public Acts of Michigan, 1893, as amended, and especially Sections 87c, 87d and 87g thereof, the County shall borrow the sum of not to exceed Twenty Five Million Dollars ($25,000,000) and issue its notes (the "notes") therefor for the purpose of continuing the Fund for the 2015 tax year. The exact amount to be borrowed shall not exceed the amount of delinquent taxes outstanding on March 1, 2016, exclusive of interest, fees and penalties. The County Treasurer shall designate the exact amount to be borrowed after the amount of the 2015 delinquent taxes outstanding on March 1, 2016, or the portion of the 2015 delinquent taxes against which the County shall borrow, has been determined. NOTE DETAILS. Pursuant to provisions of applicable law and an order of the County Treasurer, which order is hereby authorized, the notes may be issued in one or more series; shall be known as "General Obligation Limited Tax Notes, Series 2016" with a letter designation added thereto if the notes are issued in more than one series; shall be in fully registered form in denominations not exceeding the aggregate principal amounts for each maturity of the notes; shall be sold for not less than 98% of the face amount of the notes; shall bear interest at fixed or variable rates not to exceed the maximum interest rate permitted by applicable law; shall be dated, payable as to interest and in principal amounts, be subject to redemption in whole or in part prior to maturity, including any redemption premiums, and be subject to renewal, at such times and in such amounts, all as shall be designated in the order of the County Treasurer. Notes or portions of notes called for redemption shall not bear interest after the redemption date, provided funds are on hand with the note registrar and paying agent to redeem the same. Notice of redemption shall be given in the manner prescribed by the County Treasurer, including the number of days’ notice of redemption and whether such notice shall be written or published, or both. If any notes of any series are to bear interest at a variable rate or rates, the County Treasurer is hereby further authorized to establish by order, and in accordance with law, a means by which interest on such notes may be set, reset or calculated prior to maturity, provided that such rate or rates shall at no time be in excess of the maximum interest rate permitted by applicable law. Such rates may be established by reference to the minimum rate that would be necessary to sell the notes at par; by a formula that is determined with respect to an index or indices of municipal obligations, reported prices or yields on obligations of the United States or the prime rate or rates of a bank or banks selected by the County Treasurer; or by any other method selected by the County Treasurer. 2. PAYMENT OF PRINCIPAL AND INTEREST. The principal of and interest on the notes shall be payable in lawful money of the United States from such funds and accounts as provided herein. Principal shall be payable upon presentation and surrender of the notes to the note registrar and paying agent when and as the same shall become due, whether at maturity or earlier redemption. Interest shall be paid to the owner shown as the registered owner on the registration books at the 229

Commissioners Minutes Continued. May 5, 2016

close of business on such date prior to the date such interest payment is due, as is provided in the order of the County Treasurer. Interest on the notes shall be paid when due by check or draft drawn upon and mailed by the note registrar and paying agent to the registered owner at the registered address, or by such other method as determined by the County Treasurer. 3. NOTE REGISTRAR AND PAYING AGENT. The County Treasurer shall designate, and may enter into an agreement with, a note registrar and paying agent for each series of notes that shall be a bank or trust company that is qualified to act in such capacity under the laws of the United States of America or the State of Michigan. The County Treasurer may from time to time designate a similarly qualified successor note registrar and paying agent. Alternatively, the County Treasurer may serve as note registrar and paying agent if so designated by written order of the County Treasurer. 4. DISPOSITION OF NOTE PROCEEDS. The proceeds of the sale of the notes shall be deposited into a separate account in the Fund and shall be used to continue the Fund. The County Treasurer shall pay therefrom and from unpledged funds in the Fund, uncommitted funds in the County General Fund and/or any other legally available funds, the full amount of the delinquent tax roll against which the County has borrowed, delivered as uncollected by any tax collector in the County and that is outstanding and unpaid on or after March 1, 2016, in accordance with the provisions of Act 206. If the notes are sold at a premium, the County Treasurer shall determine what portion of the premium, if any, shall be deposited in the 2016 Collection Account established in Section 6 hereof. 5. 2016 COLLECTION ACCOUNT. There is hereby established as part of the Fund an account (hereby designated the "2016 Collection Account") into which account the County Treasurer shall place delinquent taxes against which the County has borrowed, and interest thereon, collected on and after March 1, 2016, or such later date as determined by the County Treasurer, all County property tax administration fees on such delinquent taxes, after expenses of issuance of the notes have been paid, any premium as determined pursuant to Section 5 hereof, and any amounts received by the County Treasurer from the County, the State of Michigan and any taxing unit within the County, because of the uncollectibility of such delinquent taxes. The foregoing are hereby established as funds pledged to note repayment. The County Treasurer shall designate the delinquent taxes against which the County shall borrow for each series of notes. 6. NOTE RESERVE FUND. There is hereby authorized to be established by the County Treasurer a note reserve fund for the notes (the "2016 Note Reserve Fund") if the County Treasurer deems it to be reasonably required as a reserve and advisable in selling the notes at public or private sale. The County Treasurer is authorized to deposit in the 2016 Note Reserve Fund from proceeds of the sale of the notes, unpledged moneys in the Fund, uncommitted funds in the County General Fund and/or any other legally available funds, an amount not exceeding ten percent (10%) of the face amount of the notes. 7. SECURITY FOR PAYMENT OF NOTES. All of the moneys in the 2016 Collection Account and the 2016 Note Reserve Fund, if established, and all interest earned thereon, relating to a series of notes are hereby pledged equally and ratably as to such series to the payment of the principal of and interest on the notes and shall be used solely for that purpose until such principal and interest have been paid in full. When moneys in the 2016 Note Reserve Fund, if established, are sufficient to pay the outstanding principal of the notes and the interest accrued thereon such moneys may be used to retire the notes. If more than one series of notes is issued, the County Treasurer by order shall establish the priority of the funds pledged for payment of each such series. In such case the County Treasurer may establish sub-accounts in the various funds and accounts established pursuant to the terms of this resolution as may be necessary or appropriate. 8. ADDITIONAL SECURITY. Each series of notes, in addition, shall be a general obligation of the County, secured by its full faith and credit, which shall include the County's limited tax obligation, within applicable constitutional and statutory limits, and its general funds. The County budget shall provide that if the pledged delinquent taxes and any other pledged amounts are not collected in sufficient amounts to meet the payments of principal and interest due on each series of notes, the County, before paying any other budgeted amounts, will promptly advance from its general funds sufficient moneys to pay that principal and interest. The County shall not have the power to impose taxes for payment of the notes in excess of constitutional or statutory limitations. 230

Commissioners Minutes Continued. May 5, 2016

If moneys in the 2016 Collection Account and the 2016 Note Reserve Fund, if established, are not sufficient to pay the principal of and interest on the notes, when due, the County shall pay the same in accordance with this Section, and may thereafter reimburse itself from the delinquent taxes collected. 9. RELEASE OF PLEDGE OF 2016 COLLECTION ACCOUNT. Upon the investment of moneys in the 2016 Collection Account in direct non-callable obligations of the United States of America in amounts and with maturities that are sufficient to pay in full the principal of and interest on the notes when due, any moneys in the 2016 Collection Account thereafter remaining may be released from such pledge created pursuant to Section 8 hereof and may be used to pay any or all delinquent real property taxes that are due the County, the State of Michigan and any school district, intermediate school district, community college district, city, township, special assessment district or other political unit to which delinquent tax payments are due for any year or for any other purpose permitted by law. 10. SALE OF NOTES. The County Treasurer is hereby authorized to offer the notes at public or private sale as determined by order of the County Treasurer and to do all things necessary to effectuate the sale, delivery, transfer and exchange of the notes in accordance with the provisions of this resolution. Notes of one series may be offered for sale and sold separately from notes of another series. If the notes are to be sold publicly, sealed proposals for the purchase of the notes shall be received by the County Treasurer for such public sale to be held at such time as shall be determined by the County Treasurer and notice thereof shall be published in accordance with law once in The Bond Buyer, which is hereby designated as being a publication printed in the English language and circulated in this State that carries as a part of its regular service, notices of sale of municipal bonds. Such notice shall be in the form prescribed by the County Treasurer. The County Treasurer is hereby authorized to cause the preparation of an official statement for the notes for the purpose of enabling compliance with SEC Rule 15c2-12 (the "Rule") and to do all other things necessary to enable compliance with the Rule. After the award of the notes, the County will provide copies of a final official statement (as defined in paragraph (e)(3) of the Rule) on a timely basis and in reasonable quantity as requested by the successful bidder or bidders to enable such successful bidder or bidders to comply with paragraphs (b)(3) and (b)(4) of the Rule and the rules of the Municipal Securities Rulemaking Board. The County Treasurer is authorized to enter into such agreements as may be required to enable the successful bidder or bidders to comply with the Rule. 11. CONTINUING DISCLOSURE. The County Treasurer is hereby authorized to execute and deliver in the name and on behalf of the County (i) a certificate of the County to comply with the requirements for a continuing disclosure undertaking of the County pursuant to paragraph (b)(5) or (d)(2) of the Rule, as applicable, and (ii) amendments to such certificate from time to time in accordance with the terms of such certificate (the certificate and any amendments thereto are collectively referred to herein as the "Continuing Disclosure Certificate"). The County hereby covenants and agrees that it will comply with and carry out all of the provisions of the Continuing Disclosure Certificate. 12. EXECUTION AND DELIVERY OF NOTES. The County Treasurer is hereby authorized and directed to execute the notes for the County by manual or facsimile signature and the County Treasurer shall cause the County seal or a facsimile thereof to be impressed or imprinted on the notes. Unless the County Treasurer shall specify otherwise in writing, fully registered notes shall be authenticated by the manual signature of the note registrar and paying agent. After the notes have been executed and authenticated, if applicable, for delivery to the original purchaser thereof, the County Treasurer shall deliver the notes to the purchaser or purchasers thereof upon receipt of the purchase price. Additional notes bearing the manual or facsimile signature of the County Treasurer and upon which the seal of the County or a facsimile thereof is impressed or imprinted may be delivered to the note registrar and paying agent for authentication, if applicable, and delivery in connection with the exchange or transfer of fully registered notes. The note registrar and paying agent shall indicate on each note that it authenticates the date of its authentication. The notes shall be delivered with the approving legal opinion of Dickinson Wright PLLC. Municipal Financial Consultants Incorporated, Grosse Pointe Farms, Michigan, is hereby retained

231

Commissioners Minutes Continued. May 5, 2016

to act as financial consultant and advisor to the County in connection with the sale and delivery of the notes. 13. EXCHANGE AND TRANSFER OF FULLY REGISTERED NOTES. Any fully registered note, upon surrender thereof to the note registrar and paying agent with a written instrument of transfer satisfactory to the note registrar and paying agent duly executed by the registered owner or his or her duly authorized attorney, at the option of the registered owner thereof, may be exchanged for notes of any other authorized denominations of the same aggregate principal amount and maturity date and bearing the same rate of interest as the surrendered note. Each note shall be transferable only upon the books of the County, which shall be kept for that purpose by the note registrar and paying agent, upon surrender of such note together with a written instrument of transfer satisfactory to the note registrar and paying agent duly executed by the registered owner or his or her duly authorized attorney. Upon the exchange or transfer of any note, the note registrar and paying agent on behalf of the County shall cancel the surrendered note and shall authenticate, if applicable, and deliver to the transferee a new note or notes of any authorized denomination of the same aggregate principal amount and maturity date and bearing the same rate of interest as the surrendered note. If, at the time the note registrar and paying agent authenticates, if applicable, and delivers a new note pursuant to this Section, payment of interest on the notes is in default, the note registrar and paying agent shall endorse upon the new note the following: "Payment of interest on this note is in default. The last date to which interest has been paid is [place date]." The County and the note registrar and paying agent may deem and treat the person in whose name any note shall be registered upon the books of the County as the absolute owner of such note, whether such note shall be overdue or not, for the purpose of receiving payment of the principal of and interest on such note and for all other purposes, and all payments made to any such registered owner, or upon his or her order, in accordance with the provisions of Section 3 hereof shall be valid and effectual to satisfy and discharge the liability upon such note to the extent of the sum or sums so paid, and neither the County nor the note registrar and paying agent shall be affected by any notice to the contrary. The County agrees to indemnify and save the note registrar and paying agent harmless from and against any and all loss, cost, charge, expense, judgment or liability incurred by it, acting in good faith and without negligence hereunder, in so treating such registered owner. For every exchange or transfer of notes, the County or the note registrar and paying agent may make a charge sufficient to reimburse it for any tax, fee or other governmental charge required to be paid with respect to such exchange or transfer, which sum or sums shall be paid by the person requesting such exchange or transfer as a condition precedent to the exercise of the privilege of making such exchange or transfer. The note registrar and paying agent shall not be required to transfer or exchange notes or portions of notes that have been selected for redemption. 14. BOOK ENTRY SYSTEM. At the option of the County Treasurer and notwithstanding any provisions of this resolution to the contrary, the County Treasurer is hereby authorized to enter into an agreement with a custodian or trustee for the purpose of establishing a "book entry" system for registration of notes to be fully registered. Pursuant to the provisions of such agreement, the notes may be registered in the name of the custodian or trustee for the benefit of other persons or entities. Such agreement shall provide for the keeping of accurate records and prompt transfer of funds by the custodian or trustee on behalf of such persons or entities. The agreement may provide for the issuance by the custodian or trustee of certificates evidencing beneficial ownership of the notes by such persons or entities. For the purpose of payment of the principal of and interest on the notes, the County may deem payment of such principal and interest, whether overdue or not, to the custodian or trustee as payment to the absolute owner of such note. Pursuant to provisions of such agreement, the book entry system for the notes may be used for registration of all or a portion of the notes and such system may be discontinued at any time by the County. The note registrar and paying agent for the notes may act as custodian or trustee for such purposes. 15. ISSUANCE EXPENSES. Expenses incurred in connection with the issuance of the notes, including without limitation any premiums for any insurance obtained for the notes, note rating 232

Commissioners Minutes Continued. May 5, 2016

agency fees, travel and printing expenses, fees for agreements for lines of credit, letters of credit, commitments to purchase the notes, remarketing agreements, reimbursement agreements, purchase or sales agreements or commitments, or agreements to provide security to assure timely payment of the notes, fees for the setting of interest rates on the notes and note counsel, financial advisor, paying agent and registrar fees, all of which are hereby authorized, shall be paid by the County Treasurer from County property tax administration fees on the delinquent taxes, from any other moneys in the Fund not pledged to the repayment of notes and general funds of the County that are hereby authorized to be expended for that purpose. 16. REPLACEMENT OF NOTES. Upon receipt by the County Treasurer of satisfactory evidence that any outstanding note has been mutilated, destroyed, lost or stolen, and of security or indemnity complying with applicable law and satisfactory to the County Treasurer, the County Treasurer may execute or authorize the imprinting of the County Treasurer's facsimile signature thereon and thereupon, and if applicable, a note registrar or paying agent shall authenticate and the County shall deliver a new note of like tenor as the note mutilated, destroyed, lost or stolen. Such new note shall be issued and delivered in exchange and substitution for, and upon surrender and cancellation of, the mutilated note or in lieu of and in substitution for the note so destroyed, lost or stolen in compliance with applicable law. For the replacement of authenticated notes, the note registrar and paying agent shall, for each new note authenticated and delivered as provided above, require the payment of expenses, including counsel fees, which may be incurred by the note registrar and paying agent and the County in the premises. Any note issued under the provisions of this Section in lieu of any note alleged to be destroyed, lost or stolen shall be on an equal basis with the note in substitution for which such note was issued. 17. CHARGEBACKS. For any principal payment date of the notes on or after January 1, 2019, the delinquent taxes on property foreclosed and sold pursuant to the provisions of Act 206 and against which the County has borrowed shall, if necessary to ensure full and timely payment of principal of and interest on the notes when due, be charged back to the taxing jurisdictions in such manner as determined by the County Treasurer. The proceeds of such chargebacks shall be deposited in the 2016 Collection Account as security for payment of the notes as described in Section 8 hereof. The provisions of this Section shall not limit the authority of the County Treasurer under the laws of the State of Michigan to charge back delinquent taxes under other circumstances or at other times. 18. PURCHASE OF NOTES BY COUNTY. All or any portion of the notes may be purchased or otherwise acquired by the County if the County Treasurer by order deems such purchase or acquisition to be in the best interest of the County. In such case, the County Treasurer is authorized to take such actions to effectuate the purchase or acquisition, including without limitation entering into an agreement to purchase or repurchase the notes. The purchase or other acquisition of notes by or on behalf of the County does not cancel, extinguish or otherwise affect the notes and the notes shall be treated as outstanding notes for all purposes of this resolution until paid in full. 19. CREATION OF SEPARATE DELINQUENT TAX REVOLVING FUND. If legislation is adopted that amends Act 206 to require the creation of a separate delinquent tax revolving fund for each year’s delinquent taxes, there is hereby created such fund for the 2015 delinquent taxes, all in accordance with Act 206 as so amended. The County Treasurer is hereby authorized to take such actions as determined by the County Treasurer to be necessary or desirable in order for the County to fulfill the requirements of Act 206 as so amended. 20. ISSUANCE OF REFUNDING NOTES. The County shall refund all or part of the notes authorized hereunder and/or notes previously issued by the County to continue the Fund for prior tax years if and as authorized by order of the County Treasurer through the issuance of refunding notes (the "Refunding Notes") in an amount to be determined by order of the County Treasurer. Proceeds of the Refunding Notes may be used to redeem such notes and to pay issuance expenses of the Refunding Notes as authorized and described in Section 16 hereof. The County Treasurer shall have all the authority with respect to the Refunding Notes as is granted to the County Treasurer with respect to the notes by the other Sections hereof, including the authority to select a note registrar and paying agent, to apply to the Michigan Department of Treasury for approval to issue the Refunding Notes, if necessary, to cause the preparation of an official statement and to do all 233

Commissioners Minutes Continued. May 5, 2016

other things necessary to sell, execute and deliver the Refunding Notes. The Refunding Notes shall contain the provisions, shall be payable as to principal and interest and shall be secured as set forth herein and as further ordered by the County Treasurer. The Refunding Notes may be sold as a separate issue or may be combined in a single issue with other obligations of the County issued pursuant to the provisions of Act 206 as shall be determined by the County Treasurer. The County Treasurer is authorized to prescribe the form of Refunding Note and the form of notice of sale, if any, for the sale of Refunding Notes. 21. NOTICE OF ISSUANCE OF NOTES. Within thirty (30) days after the issuance of the notes, either (1) a copy of the final official statement or other offering or disclosure document prepared by the County in connection with the issuance of the notes or (2) notice that such information has been filed with the Electronic Municipal Market Access system of the Municipal Securities Rulemaking Board and is publicly available shall be furnished to Bank of America, N.A. at the following locations: Bank of America, N.A. Mail Code: IL4-135-07-28 135 South LaSalle Street Chicago, IL 60603 Attention: Thomas R. Denes

Bank of America, N.A. Public Sector Banking Group Mail Code: MI8-900-02-70 2600 W. Big Beaver Road Troy, MI 48084 Attention: Susan Pendygraft, Senior Credit Support Association

In accordance with the Continuing Covenant Agreement, the notices provided for above shall be in writing and shall be transmitted by e-mail to the following addresses: [email protected] and [email protected]. 22. FORM OF NOTES. The notes shall be in the form approved by the County Treasurer, which approval shall be evidenced by the County Treasurer’s execution thereof. 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 247.)

*REPORT (MISC. #16102) BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR WATER TESTING AND ANALYSIS OF MICHIGAN PUBLIC AND NONPUBLIC SCHOOLS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having reviewed the above referenced resolution on April 25, 2016, reports with the recommendation the resolution be adopted with the addition of the paragraph as follows: “BE IT FURTHER RESOLVED that the Board of Commissioners support amending the proposed legislation and existing regulations to include child care, assisted living facilities and other facilities that house individuals that are more vulnerable to the detrimental effects of lead, copper or other elements in the water supply.” Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE

234

Commissioners Minutes Continued. May 5, 2016

MISCELLANEOUS RESOLUTION #16102 BY: Commissioner Christine Long, District #7 and Commissioner Dave Woodward, District #19 IN RE: BOARD OF COMMISSIONERS - SUPPORT FOR WATER TESTING AND ANALYSIS OF MICHIGAN PUBLIC AND NONPUBLIC SCHOOLS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Michigan is known as the “Great Lake State” and with that comes a responsibility to ensure safe, clean and healthy water resources; and WHEREAS the Safe Drinking Water Act (SOWA) was enacted to govern all United States public drinking water systems and required the Environmental Protection Agency (EPA) to set standards for drinking water quality and oversee all states, localities, and water suppliers who implement the standards; and WHEREAS the quality standards for public drinking water systems are measures for water entering the public water supply for distribution up to the point of entry into individual homes, schools, and businesses; and WHEREAS in 1991, the Environmental Protection Agency set in place a Lead and Copper Rule that requires all public drinking water systems to be tested regularly by taking a sample set from high-risk homes for lead at a customer’s drinking water tap; and WHEREAS the State of Michigan has status for the SOWA in Michigan which provides for state oversight for compliance with the Safe Drinking Water Act and Michigan Rules that must be at least as stringent; and WHEREAS residents have experienced the results of contaminated public drinking water distributed to their homes and other public places enduring the harmful results it brought to their children and families; and WHEREAS to prevent future contamination, we must ensure that measures are put in place to prevent this from happening once again to the public water supply in our homes, schools, and businesses; and WHEREAS testing and analysis of water systems must extend beyond current requirements and include Michigan public and nonpublic schools; and WHEREAS there is concern that schools and other public places are not being tested and analyzed for contaminants brought in through the public water supply; and WHEREAS enactment of expanded legislation would require adequate testing of the drinking water in Michigan public and nonpublic schools on an annual basis; and WHEREAS the water would be tested each year as required for copper and lead levels to ensure the drinking water does not exceed certain levels with results being reported to the Department of Environmental Quality (DEQ) along with public and nonpublic schools; and WHEREAS the proposed formation of the Safe Schools Drinking Water Task Force would allow for the review of the DEQ’s water sampling and analysis protocols and to provide recommended changes that would be productive to public health and safety; and WHEREAS the establishment of the strategic water quality initiatives fund within the state treasury would provide the funding to conduct the annual water sampling and analysis of public water suppliers; and WHEREAS these are reasonable measures to ensure proper oversight and accountability as well as preventable water contamination emergencies within the State of Michigan; and WHEREAS Michigan residents need to be confident that their drinking water is safe, clean and healthy, especially for their children. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby support expanding regulations to provide and ensure adequate testing of the drinking water in Michigan public and nonpublic schools for safe and healthy drinking water for the children, families and residents of Michigan. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is directed to submit a copy of this resolution to the Board’s legislative lobbyists, the Office of the Governor, Senate Majority Leader, Senate Minority Leader, Speaker of the House, House Minority Leader and the Oakland County delegation to the Michigan Legislature. Chairperson, we move the adoption of the foregoing Resolution. CHRISTINE LONG, DAVE WOODWARD, HELAINE ZACK, EILEEN KOWALL, DAVID BOWMAN, MARCIA GERSHENSON, NANCY 235

Commissioners Minutes Continued. May 5, 2016

QUARLES, GARY MCGILLIVRAY, MICHAEL SPISZ, BILL DYWER, PHILIP WEIPERT, ADAM KOCHENDERFER, MICHAEL GINGELL, BOB HOFFMAN, TOM MIDDLETON, JOHN SCOTT, SHELLEY TAUB, HUGH CRAWFORD

(The vote for this motion appears on page 247.)

*MISCELLANEOUS RESOLUTION #16115 BY: General Government Committee, Christine Long, Chairperson IN RE: HEALTH AND HUMAN SERVICES - HOMELAND SECURITY DIVISION - 2015-2016 HAZARDOUS MATERIALS EMERGENCY PREPAREDNESS PLANNING PROGRAM (HMEP-PP) GRANT AGREEMENT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Superfund Amendment and Reauthorization Act (SARA) of 1986, Title III, requires the planning and provisions for community right-to-know on extremely hazardous substances in local communities; and WHEREAS the Oakland County Local Emergency Planning Committee (LEPC) has been organized and meets minimum criteria in performing planning functions; and WHEREAS the Hazardous Materials Emergency Preparedness Planning Program (HMEP-PP) grant provides funds to Oakland County for the purpose of enhancing hazardous material response planning; and WHEREAS an application was submitted, and Oakland is eligible to receive $10,800 for the submittal of new and updated plans during the grant period of October 1, 2015 through September 30, 2016; and WHEREAS the required 25% in kind match of $2,700 will be met with PTNE staff salary to support the LEPC planning effort; and WHEREAS no reports are required and the funds will be received upon submittal of the plans as a work product; and WHEREAS the grant agreement has been processed through the Grant Review Process according to the Board of Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes acceptance of the Hazardous Materials Emergency Preparedness Planning Program (HMEP-PP) grant in the amount of $10,800 from the Michigan Department of State Police, Emergency Management and Homeland Security Division. BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is authorized to execute the grant agreement of $10,800 and a 25% match of $2,700 for a total of $13,500 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. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE

Copy of Grant Review Sign Off – Homeland Security – 2016 Hazardous Materials Emergency Management and Homeland Security Division, State of MI FY 2015 Hazardous Materials Preparedness Planning Program Grant Agreement Incorporated by Reference. Original on file in County Clerk’s office.

FISCAL NOTE (MISC. #16115) BY: Finance Committee, Tom Middleton, Chairperson IN RE: HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION – 2015-2016 HAZARDOUS MATERIALS EMERGENCY PREPAREDNESS PLANNING PROGRAM (HMEP-PP) GRANT AGREEMENT To the Oakland County Board of Commissioners 236

Commissioners Minutes Continued. May 5, 2016

Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The resolution recognizes the Superfund Amendment and Reauthorization Act (SARA) of 1986, Title III which requires the planning and provision for community right to know on extremely hazardous substances in local communities. 2. A grant application was submitted and Oakland County has been notified that the Local Emergency Planning Committee (LEPC) is eligible to receive up to $10,800 for the submittal of new and updated plans during the grant period October 1, 2015 through September 30, 2016. 3. This grant requires an in-kind grant match of $2,700 in General Fund expenditures for total program costs of $13,500. 4. The FY 2016 Budget is amended as follows to reflect the grant award: GENERAL FUND (#10100) FY 2016 Revenue 1060601-115180-610313 Federal Operating Grants ($ 9,000) 1060601-115180-610313-100000001941 Federal Operating Grants $ 9,000 1060601-115180-610313-100000001941 Federal Operating Grants ($ 580) 9010101-196030-665882 Planned Use of Balance $ 580 Total Revenue $ 0 FINANCE COMMITTEE

(The vote for this motion appears on page 247.)

*MISCELLANEOUS RESOLUTION #16116 BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – ROBERT WOOD JOHNSON FOUNDATION INVEST HEALTH GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Robert Wood Johnson (RWJ) Foundation and the Reinvestment Fund, Inc. has awarded a grant to the Oakland County Health Division and to be used for a team of five cross-sector leaders representing the City of Pontiac to engage in an 18 month professional leadership learning series of 4 national and 2-3 topical and/or regional training sessions designed at improving health in disadvantaged cities; and WHEREAS the team will consist of one staff person from the Health Division, a staff person from Economic Development and Community Affairs and three additional individuals representing local community based agencies; and WHEREAS a proportion of grant funds will be used to implement a health related strategy in Pontiac that will be determined by the team during the course of the 18-month learning period; and WHEREAS the contract period will begin effective the date of contract signing (approximately May 6, 2016) and will end on December 31, 2017; and WHEREAS funding for this grant is in the amount of $60,000; and WHEREAS no personnel is being requested for this grant project; and WHEREAS this grant agreement has completed the grant review process in accordance with the Board of Commissioner’s Grant procedures and is recommended for approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the Robert Wood Johnson Foundation and Reinvestment Fund’s grant award of $60,000 beginning approximately May 6, 2016 through December 31, 2017. BE IT FURTHER RESOLVED that the future level of service be contingent upon the level of funding for this program. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Grant Agreement and approve changes and extensions not to exceed fifteen percent (15%). Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE 237

Commissioners Minutes Continued. May 5, 2016

Copy of Grant Review Sign Off – Health Division 2016 Invest Health – Strategies for Healthier Cities and Grant Agreement Incorporated by Reference. Original on file in County Clerk’s office.

FISCAL NOTE (MISC #16116) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – ROBERT WOOD JOHNSON FOUNDATION INVEST HEALTH 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: 5. The Reinvestment Fund and the Robert Wood Johnson Foundation (RWJF) has awarded the Oakland County Department of Health and Human Services/Health Division funding in the amount of $60,000. 6. Funds will be used for a team of five cross-sector leaders representing the City of Pontiac to engage in an 18 month professional leadership learning series of four national and 2-3 topical and/or regional training sessions designed at improving health in disadvantaged cities. A proportion of the grant funds will also be used to implement a health related strategy in Pontiac that will be determined by the team during the course of the 18 month learning period. 7. The grant period will begin effective the date of contract signing; approximately May 6, 2016 through December 31, 2017. 8. The FY 2016 Budget is amended as follows:

RWJ INVEST HEALTH FUND (#28616) GR0000000751/Budget Reference 2016 FY2016 Revenues 1060233-133390-650104 Contributions Operating $ 60,000 Total Revenues $ 60,000 Expenditures 1060233-133390-730072 Advertising $ 1,500 1060233-133390-732018 Travel and Conference 25,000 1060233-133390-731388 Printing 2,000 1060233-133390-750245 Incentives 500 1060233-133390-750294 Material and Supplies 30,000 1060233-133390-750448 Postage-Standard Mailing 1,000 Total Expenditures $ 60,000 FINANCE COMMITTEE

(The vote for this motion appears on page 247.)

*MISCELLANEOUS RESOLUTION #16117 BY: Human Resources Committee, Robert Hoffman, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT - AMENDMENT OF SECTION 34 OF THE DEFINED BENEFIT PLAN CONCERNING REDETERMINED AMOUNT FOR 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS, by MR #96101 this Board of Commissioners established the Oakland County Employees Retirement System Restated Resolution in 1996 as Amended in October of 2002 by MR #02236 (hereinafter “Defined Benefit Plan” or “The Plan.”); and WHEREAS Section 34 of The Plan provides for certain Post Retirement Benefit Increases. This Section is attached to this resolution; and WHEREAS, unless the provisions in Section 34 are modified as to the application of the “redetermined amount” certain retirees who retired in 2013 and 2014, as of May 1, 2016, will have their Defined Benefit Plan benefit reduced below what they received in 2015; and 238

Commissioners Minutes Continued. May 5, 2016

WHEREAS on April 21, 2016, to address this situation, the Oakland County Retirement and Deferred Compensation Board will take up a resolution which proposes that Section 34 of the Plan be modified as follows: 2016 One Time Suspension of Application of Redetermination Amount Section 34.6 Effective May 1, 2016, the first sentence of the last full paragraph of Section 34 shall be amended to read as follows: The redetermined amount calculated for 2016 shall not be less than the redetermined amount calculated for 2015. This amendment shall be void and shall have no further force and effect as of April 30, 2017; and WHEREAS the resolution to be taken up by the Oakland County Retirement and Deferred Compensation Board, if passed, will result in the pension benefits for certain retirees in 2016 staying the same as they were in 2015; and WHEREAS the amendment proposed would only be effective for defined benefit retirement payments for the period from May 1, 2016 through and including April 30, 2017; and WHEREAS THE Human Resources Retirement Unit has calculated the cost of maintaining the benefits at this level for 2016 to be approximately $7,822 and such costs will be paid from the Defined Benefit Plan assets. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopts the amendment to Section 34 of the Plan as set forth above. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. HUMAN RESOURCES COMMITTEE

Copy of Post Retirement Benefit Increases, Oakland County Employees Retirement System Restated Resolution 1996 as amended, October 2002 (Defined Benefit), Index to the Oakland County Employees Retirement System Restated Resolution and Table of Contents on file in County Clerk’s Office.

*REPORT (MISC. #16096) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND/TROY AIRPORT – 2016 MDOT CONTRACT – OPERATION AND MAINTENANCE OF WEATHER OBSERVATION AND DATA DISSEMINATION SYSTEM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above-referenced resolution, recommends the following amendments: 1. Add: WHEREAS the County will pay one hundred percent (100%) of the operational costs for electrical power usage and telephone lines and reimburse MDOT for 50% of the maintenance costs and system service charges incurred by MDOT; the Airport Fund will cover the costs required in the contract; and 2. Add: WHEREAS the contract will be in effect for three years beginning February 8, 2016. 3. Strike WHEREAS the attached contract has been approved in accordance with the County Executive’s review process: and 4. Strike the last WHEREAS paragraph: WHEREAS no application was requested from Oakland County; therefore, the application provisions of M.R. #13180, do not apply. 5. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the three-year contract between the Michigan Department of Transportation and the County of Oakland effective February 8, 2016. Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. FINANCE COMMITTEE

MISCELLANEOUS RESOLUTION #16096 BY: Planning and Building Committee, Philip Weipert, Chairperson

239

Commissioners Minutes Continued. May 5, 2016

IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND/TROY AIRPORT – 2016 MDOT CONTRACT – OPERATION AND MAINTENANCE OF WEATHER OBSERVATION AND DATA DISSEMINATION SYSTEM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is in receipt of Michigan Department of Transportation Contract No. 2016-0137, for the continued operation and maintenance of a Weather Observation and Data Dissemination System (SYSTEM) at Oakland/Troy Airport; and WHEREAS the SYSTEM is made up of three components or subsystems, commonly known as (a) the Automated Weather Observation System (AWOS), (b) a system to collect the AWOS data for national dissemination (Data Collection System) and (c) a Weather Briefing System; and WHEREAS the Michigan Department of Transportation shall act as agent on behalf of the County in the administration of the contract; and WHEREAS the Airport Committee has reviewed the contract and recommends approval of the contract; and WHEREAS the attached contract has been approved in accordance with the County Executive's review process; and WHEREAS no application was requested from Oakland County; therefore, the application provisions of MR #13180, do not apply. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the contract. BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is authorized to execute the contract.

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

Copy of Michigan Department of Transportation County of Oakland Contract NO. 2016-0137 Incorporated by Reference. Original on file in County Clerk’s Office. FISCAL NOTE (MISC. #16096) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND/TROY AIRPORT – 2016 MDOT CONTRACT – OPERATION AND MAINTENANCE OF WEATHER OBSERVATION AND DATA DISSEMINATION SYSTEM 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 is in receipt of Michigan Department of Transportation Contract No. 2016- 0137, for the continued operation and maintenance of a Weather Observation and Data Dissemination System (SYSTEM) at Oakland/Troy Airport. 2. The SYSTEM is made up of three components or subsystems, commonly known as (a) the Automated Weather Observation System (AWOS), (b) a system to collect the AWOS data for national dissemination (Data Collection System) and (c) a Weather Briefing System. 3. The County will pay one hundred percent (100%) of the operational costs for electrical power usage and telephone lines and costs to repair damaged underground AWOS cables. In addition, the County will pay Michigan Department of Transportation (MDOT) fifty percent (50%) of the maintenance costs and service charges incurred by MDOT; the Airport Fund will cover the costs required in the contract. 4. The Airport Committee has reviewed the contract and recommends acceptance of the contract. 5. The contract is effective from February 8, 2016 through three (3) years. 6. The Michigan Department of Transportation shall act as agent on behalf of the County in the administration of the contract. 240

Commissioners Minutes Continued. May 5, 2016

7. No budget amendment is required. FINANCE COMMITTEE

(The vote for this motion appears on page 247.)

*MISCELLANEOUS RESOLUTION #16097 BY: Planning and Building Committee, Commissioner Philip Weipert, Chairperson IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - RENEWAL OF OAKLAND COUNTY MICROLOAN PROGRAM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Start-up small businesses continue to have great difficulty in accessing capital, as do existing small businesses in acquiring loans to grow their businesses; and WHEREAS Center for Empowerment and Economic Development (CEED) Lending has managed Oakland County’s Microloan program since 2010 in partnership with the Small Business Administration (SBA) that offers a number of other programs and services for small businesses; and WHEREAS the SBA has matched Oakland County’s initial investment into the CEED Microloan program to leverage that $200,000 through the Economic Development Corporation Special Revenue Fund (#21180) into close to a $1 million available for Oakland County businesses; and WHEREAS Oakland County’s CEED Microloan program makes very small loans to start-up, newly established, or growing small businesses; and WHEREAS This Microloan program makes loans available to eligible borrowers in amounts up to a maximum of $50,000, with loan repayment periods of up to five (5) years; and WHEREAS Oakland County’s Microloan program has leveraged the initial $200,000 investment from the County to grant 41 loans to Oakland County small businesses totaling $923,300 and creating 115 new jobs and retaining another 126 jobs; and WHEREAS Oakland County Government recognizes the importance of small business success as vital to our growing economy and the important role that the Microloan program has made to the economic development success of the county. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners renews the Oakland County Microloan Program for FY 2016 and invests an additional $200,000 in to the Economic Development Corporation Special Revenue Fund (#21180) that will be leveraged by the SBA through CEED to make available $600,000 in new available loans to eligible Oakland County small businesses. BE IT FURTHER RESOLVED that the Oakland County Microloan Program will continue to reside in the Department of Economic Development and Community Affairs and monitored through the Economic Development Corporation, where these small businesses can also gain seamless access to our One Stop Shop Business Center resources and services. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE

Copy of CEED Lending Oakland County Request and CEED Lending Oakland County 2010 – 2015 Progress Report on file in County Clerk’s office.

FISCAL NOTE (MISC. #16097) BY: Finance Committee, Tom Middleton, Chairperson IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - RENEWAL OF OAKLAND COUNTY MICROLOAN PROGRAM To the Oakland and County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The resolution renews the Oakland County Microloan Program for FY 2016 and invests an additional $200,000 into the Economic Development Corporation Special Revenue Fund (#21180) that will be leveraged by the Small Business Administration (SBA) through Center for 241

Commissioners Minutes Continued. May 5, 2016

Empowerment and Economic Development (CEED) to make available $600,000 in new loans to eligible Oakland County small businesses. 2. Oakland County’s Microloan program has leveraged the initial $200,000 investment from the County to grant 41 loans to Oakland County small businesses totaling $923,300 and creating 115 new jobs and retaining another 126 jobs. 3. The Microloan program makes loans available to eligible borrowers in amounts up to a maximum of $50,000, with loan repayment periods of up to five (5) years. 4. Funding from the General Fund Assigned Fund Balance for Microloan (GL Account #383468) is available to transfer to the Economic Development Corporation Special Revenue Fund (#21180). 5. A budget amendment is recommended as follows:

GENERAL FUND (#10100) FY 2016 Revenue 9010101-196030-665882 Planned Use of Balance $200,000 Total Revenues $200,000 Expenditures 9010101-196030-788001-21180 Transfer out EDC Fund $200,000 Total Expenditures $200,000

ECONOMIC DEVELOPMENT CORP FUND (#21180) Revenue 1090202-171110-695500-10100 Transfer In-General Fund $200,000 Total Revenues $200,000 Expenditures 1090202-171110-731458 Professional Services $200,000 Total Expenditures $200,000 FINANCE COMMITTEE

(The vote for this motion appears on page 247.)

*REPORT (MISC. #16099) BY: Human Resources Committee, Bob Hoffman, Chairperson IN RE: PROBATE COURT - REQUEST FOR APPROVAL OF CONTRACT WITH A FORMER COUNTY EMPLOYEE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on April 27, 2016, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing report. HUMAN RESOURCES COMMITTEE MISCELLANEOUS RESOLUTION #16099 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: PROBATE COURT – REQUEST FOR APPROVAL OF CONTRACT WITH A FORMER COUNTY EMPLOYEE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in accordance with the provisions of Miscellaneous Resolution #93300 – Professional Services Contracts with former County Employees, the Oakland County Probate Court is required to obtain approval by the Board of Commissioners to enter into a contract for professional services; and WHEREAS the Oakland County Probate Court is required to complete guardianship assessment reviews as assigned by the court for both minor and adult wards residing within Oakland County or outside of Oakland County; and WHEREAS the court’s assessment review volume ranges between 500 – 1,000 annually; and

242

Commissioners Minutes Continued. May 5, 2016

WHEREAS the court along with the Purchasing Department went through an RFP process to seek resources to perform these guardianship assessment reviews; and WHEREAS this RFP process produced three awarded proposals, of which one was from Don Slavin, an attorney and a former Oakland County employee; and WHEREAS the Oakland County Probate Court is interested in contracting professional services from Don Slavin, who has extensive experience in performing these reviews; and WHEREAS the Oakland County Probate Court is requesting a contract with Don Slavin from April 1, 2016 through March 31, 2017, with the ability to extend for one year for the next four years if both parties are satisfied with the arrangement. NOW THEREFORE BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the request by the Oakland County Probate Court to enter into a professional services contract with Don Slavin, a former Oakland County employee. Chairperson, on behalf of the Public Services Committee I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE

Copy of Oakland County Compliance Office – Purchasing Contract Number 004722 Draft Incorporated by Reference. Original on file in County Clerk’s office.

FISCAL NOTE (MISC. #16099) BY: Finance Committee, Tom Middleton, Chairperson IN RE: PROBATE COURT – REQUEST FOR APPROVAL OF CONTRACT WITH A FORMER COUNTY EMPLOYEE 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. In accordance with the provisions of Miscellaneous Resolution #93300 – Professional Services Contracts with former County Employees, the Oakland County Probate Court is required to obtain approval by the Board of Commissioners to enter into a contract for professional services. 2. The court is required to complete guardianship assessment reviews for both minor and adult wards residing within or outside of Oakland County. 3. The court, along with the Purchasing Department, went through an RFP process to seek resources to perform these guardianship assessment reviews and this process produced three proposals, one of which was from Don Slavin, an attorney and a former Oakland County employee. 4. The Oakland County Probate Court is interested in contracting professional services from Don Slavin, who has extensive experience in performing these reviews and is requesting a contract with Don Slavin from April 1, 2016 through March 31, 2017, with a not to exceed amount of $1,000 and with the ability to extend for one year for the next four years if both parties are satisfied with the arrangement. 5. Funding for these services is included in the existing Probate Court budget. 6. No budget amendment is required at this time. FINANCE COMMITTEE

(The vote for this motion appears on page 247.)

*REPORT (MISC. #16100) BY: Human Resources Committee, Bob Hoffman, Chairperson IN RE: PUBLIC SERVICES/MEDICAL EXAMINER OFFICE - POSITION CHANGES AND FEE REALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on April 27, 2016, reports with the recommendation that the resolution be adopted.

243

Commissioners Minutes Continued. May 5, 2016

Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing report. HUMAN RESOURCES COMMITTEE

MISCELLANEOUS RESOLUTION #16100 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: PUBLIC SERVICES/MEDICAL EXAMINER OFFICE – POSITION CHANGES AND FEE REALLOCATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Medical Examiner Office has experienced a steady increase in cases involving autopsies, investigative services and additional laboratory testing; and WHEREAS the number of overall cases seen by the County’s Medical Examiner Office has increased 46% since 2007; and WHEREAS the position of the Chief Forensic Toxicologist (position #1070601-00935) has been vacant since April 2013, due to a lack of qualified candidates available within the country, despite the Human Resources Department assisting the Medical Examiner Office in modifications to salary and qualifications to attract candidates; and WHEREAS due to the long-term vacancy, the Medical Examiner Office has subcontracted consultative toxicology services to an outside, County approved vendor to ensure that no loss in services occurred; and WHEREAS funding from this vacancy has been transferred on an annual basis to the Laboratory Fees line item in order to cover these services; and WHEREAS the laboratory fees have been increasing yearly due to demand and a rise in contracted service costs; and WHEREAS the retirement eligibility of two (2) higher ranked positions within the division will create a need for a succession plan; and WHEREAS under this succession plan, the Medical Examiner Office proposes to create one (1) Full-Time Eligible Deputy Forensic Pathologist position within the Medical Examiner Administration unit (#1070601) in order to create the opportunity for a board certified Forensic Pathologist to gain the work-related experience needed to assume leadership in the future; and WHEREAS the Medical Examiner Office proposes to delete one (1) vacant Full-Time Eligible Chief Forensic Toxicologist position (#1070601-00935) and one (1) Part-Time Non-Eligible 1,000 hours per year Deputy Forensic Pathologist position (#1070601-10903) in order to contribute to the cost of the changes; and WHEREAS the number of deaths within the County requiring investigative services has increased approximately 17% since 2008; and WHEREAS this increase has created additional demand on the Medical Examiner Investigators positions; and WHEREAS the division has been under-filling a Full-Time Eligible Medical Examiner Investigator position (#1070601-002722) with two (2) Part-Time Non-Eligible Medical Examiner Investigators since 2010; and WHEREAS the Medical Examiner Office proposes to create one (1) Part-Time Non-Eligible 1,000 hours per year Medical Examiner Investigator position within the Medical Examiner Administration unit (#1070601); and WHEREAS this would allow the division to fill their existing Full-Time Eligible position as budgeted; and WHEREAS the modifications to existing positions will help to offset the cost of the succession plan and continuing laboratory fees; and WHEREAS the Laboratory Fees budget will be increased to include consultative toxicology services currently provided by contract; and WHEREAS the Medical Examiner Office has seen an increase in the number of cremation permits sold, which will provide additional revenue and partially offset the additional costs; and WHEREAS the balance of funding needed to cover the remaining costs is available from the Emergency Salary Reserve Account. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves to delete one (1) GF/GP funded Chief Forensic Toxicologist position (#1070601-00935). 244

Commissioners Minutes Continued. May 5, 2016

BE IT FURTHER RESOLVED to delete one (1) GF/GP funded Part-Time Non-Eligible 1,000 hours Deputy Forensic Pathologist position (#1070601-10903). BE IT FURTHER RESOLVED to create one (1) GF/GP funded Full-Time Eligible Deputy Forensic Pathologist within the Medical Examiner Administration unit (#1070601). BE IT FUTHER RESOLVED to create one (1) GF/GP funded Part-Time Non-Eligible 1,000 hours per year Medical Examiner Investigator within the Medical Examiner Administration unit (#1070601). Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE

FISCAL NOTE (MISC. #16100) BY: Finance Committee, Tom Middleton, Chairperson IN RE: PUBLIC SERVICES/MEDICAL EXAMINER OFFICE – POSITION CHANGES AND FEE REALLOCATION 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 Chief Forensic Toxicologist position (#1070601-00935) has been vacant since April 2013 due to a country-wide lack of available qualified candidates. During this time, consultative toxicology services have been provided by an outside County approved vendor. 2. Retirement eligibility of two higher ranked positions within the division also creates a need for a succession plan. 3. The Medical Examiner’s Office proposes to create one (1) Full-Time Eligible (FTE) Deputy Forensic Pathologist position within the Medical Examiner Administration unit (#1070601) and create the opportunity for a board certified Forensic Pathologist to gain the work-related experience needed to assume leadership in the future. 4. Also, due to the increased investigative workload, the Medical Examiner’s Office also proposes to create one (1) Part-Time Non-Eligible (PTNE) 1,000 hours per year Medical Examiner Investigator position within the Medical Examiner Administration unit (#1070601). 5. To partially offset the cost of the new positions and increased Laboratory Fees, the Medical Examiner’s Office proposes to delete one (1) vacant FTE Chief Forensic Toxicologist position (#1070601-00935) and one (1) vacant PTNE 1,000 hours per year Deputy Forensic Pathologist position (#1070601-10903). 6. Cremation Approval requests have been increasing and the additional revenue will also partially offset the additional costs for the position changes. 7. The FY 2016 position cost changes are $25,093 with $13,711 covered from Cremation Approval Fee revenue and $11,382 from Emergency Salary Reserve account. 8. The FY 2017 and 2018 annual position cost changes are $62,831 with $31,000 from Cremation Approval Fee revenue and $31,831 from Emergency Salary Reserve account. 9. The FY 2016 – FY 2018 budget is amended as follows:

GENERAL FUND (#10100) FY 2016 FY 2017 - FY 2018 Revenues 1070601-132030-630427 Cremation Approval Fee $ 13,711 $ 31,000 Total Revenues $ 13,711 $ 31,000 Expenditures 9090101-196030-740058 Non-Dept.-Emergency Salaries Reserve ($ 11,382) ($ 31,831) 1070601-132030-702010 Salaries ($ 11,469) ($ 25,929) 1070601-132030-722900 Fringe Benefit Adjust. $ 1,177 $ 8,760 1070601-132030-731031 Laboratory Fees $ 35,385 $ 80,000 Total Expenditures $ 13,711 $ 31,000 FINANCE COMMITTEE

(The vote for this motion appears on page 247.)

245

Commissioners Minutes Continued. May 5, 2016

*REPORT (MISC. #16101) BY: Human Resources Committee, Bob Hoffman, Chairperson IN RE: SHERIFF’S OFFICE - CONTRACT AMENDMENT #1 FOR THE ENFORCEMENT SERVICES FOR OAKLAND COUNTY PARKS AND RECREATION COMMISSION 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on April 27, 2016, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing report. HUMAN RESOURCES COMMITTEE

MISCELLANEOUS RESOLUTION #16101 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE-CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES FOR THE OAKLAND COUNTY PARKS AND RECREATION COMMISSION 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Parks Commission has contracted with the Oakland County Sheriff's Office to provide law enforcement services (MR #15289); and WHEREAS the Parks Commission has approved the proposed Amendment #1, which changes the estimated Sheriff’s Office law enforcement services to be provided by Park Deputy I’s to Park Deputy II’s; and WHEREAS the Sheriff has also approved Amendment #1. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and authorizes the Chairperson of the Parks Commission to enter into Amendment #1 to the original contract, as attached. BE IT FURTHER RESOLVED that position numbers (#4030616-07019, 07022, 07160, 07161, 07164, 11016, 11017, 11018, 11019, 11268, 11269) be reclassified from a Park Deputy I to a Park Deputy II. BE IT FURTHER RESOLVED that this amendment will take effect May 21, 2016. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE

Copy of Oakland County Parks and Recreation Commission Contract for Sheriff Law Enforcement Services 2016 – Amendment 1 Incorporated by Reference. Original on file in County Clerk’s office.

FISCAL NOTE (MISC. #16101) BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES FOR THE OAKLAND COUNTY PARKS & RECREATION COMMISSION 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes the reclassification of eleven (11) Park Deputy I positions to Park Deputy II to better service the Parks & Recreation law enforcement contract. 2. Position numbers 4030616-07019, 07022, 07160, 07161, 07164, 11016, 11017, 11018, 11019, 11268, and 11269 will be upgraded from Park Deputy I to Park Deputy II. 3. The one (1) year contractual agreement between the Sheriff’s Office and Parks & Recreation Commission for the period January 1, 2016 through December 31, 2016 (MR #15289) is amended, effective May 21, 2016, to reflect these position reclassifications. 4. This resolution continues the Law Enforcement Services contract agreement authorized by Miscellaneous Resolution #15289 with all rates and other contract provisions remaining in effect. 5. The FY 2016 – FY 2018 budget be amended as follows:

246

Commissioners Minutes Continued. May 5, 2016

GENERAL FUND (#10100) FY 2016 FY 2017-FY 2018 4030601-116181-631869 Reimburse Salaries $ 4,266 $ 12,798 Total Revenues $ 4,266 $ 12,798 4030601-116181-702010 Salaries $ 4,034 $ 12,102 4030601-116181-722790 Social Sec. 58 175 4030601-116181-722770 Retirement 111 334 4030601-116181-722750 Workers Comp 54 161 4030601-116181-722820 Unemployment 9 26 Total Expenditures $ 4,266 $ 12,798 FINANCE COMMITTEE

Vote on Consent Agenda: AYES: Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, 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).

There were no items to report on the Regular Agenda for the Finance Committee.

MISCELLANEOUS RESOLUTION # 16118 BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – AUTHORIZATION FOR THE OAKLAND COUNTY ZOOLOGICAL AUTHORITY TO UTILIZE THE PROPERTY TAX PROVISIONS OF PUBLIC ACT 49 OF 2008 TO PLACE A MILLAGE QUESTION ON THE AUGUST 2, 2016 PRIMARY ELECTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Detroit Zoo is a cultural institution which is an important part of the economic vitality of Oakland County and the entire region, playing a critical role in attracting tourists and providing unique educational opportunities for our residents; and WHEREAS in 2008, it was recognized that the future of the Detroit Zoo was at risk unless ongoing funding support on a regional basis could be secured; and WHEREAS Public Act 49 of 2008 authorizes the creation of a county Zoological Authority with the power to enter into a contract with an accredited zoological institution for services and to place before the voters the proposition of establishing a tax on real and personal property in an amount not greater than .2 mills for a period of not more than 20 years; and WHEREAS the Oakland County Board of Commissioners approved the adoption of the Articles of Incorporation of the Oakland County Zoological Authority on May 14, 2008; and WHEREAS the Board of Commissioners authorized the Oakland County Zoological Authority to place on the August, 5, 2008 Primary Election ballot the proposition of establishing a 0.1 millage rate (10 cents per $1,000 taxable value) on real and personal property for ten (10) years, being years 2008 through 2017, to support zoological services to benefit the residents of Oakland County; and WHEREAS the Oakland County Zoological Authority entered into an agreement with the Detroit Zoological Society to provide zoological services on July 28, 2008, with a term of November 30, 2008 through November 30, 2018; and WHEREAS the millage question was approved by the voters of Oakland County at the August 5, 2008 Primary Election, receiving 81.58% of the votes cast; and WHEREAS the Articles of Incorporation of the Oakland County Zoological Authority require that the Authority shall secure the approval of the Oakland County Board of Commissioners, “separately for each proposed ballot proposal, both as to the amount and duration of any levy”; and

247

Commissioners Minutes Continued. May 5, 2016

WHEREAS the Oakland County Zoological Authority has formally requested authorization from the Board of Commissioners to place on the August 2, 2016 Primary Election ballot the proposition of renewing the current authorized millage levy for a period of 10 years following the expiration of the current millage term in 2018. NOW THEREFORE BE IT RESOLVED that, pursuant to the Articles of Incorporation of the Oakland County Zoological Authority, the Oakland County Board of Commissioners hereby authorizes the Oakland County Zoological Authority to utilize the property tax provisions of the Public Act 49 of 2008 to place before the electors of Oakland County at the Primary Election on August 2, 2016, the proposition of establishing a 0.1 millage rate (10 cents per $1,000 taxable value) on real and personal property for ten (10) years, being years 2018 through 2027, to support zoological services for the benefit of the residents of Oakland County. Chairperson, I move the adoption of the foregoing Resolution. GENERAL GOVERNMENT COMMITTEE

Copy of Oakland County Zoological Authority Renewal Millage, Correspondence from Joellen Shortley, Deputy Director and Agreement for Reimbursement of Election Costs between Oakland County and Oakland County Zoological Authority and Oakland County Equalization Zoo Tax Estimate on file in County Clerk’s office.

Moved by Long supported by Zack the resolution be adopted.

AYES: Fleming, Gershenson, Gingell, Hoffman, Jackson, Kowall, Long, McGillivray, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Crawford, Dwyer. (16) NAYS: Gosselin, Middleton, Scott. (3)

A sufficient majority having voted in favor, the resolution was adopted.

There were no items to report on the Regular Agenda for the Human Resources Committee.

REPORT (MISC. #16062) BY: Finance Committee, Thomas Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER (WRC) - CREATE WRC BUSINESS SYSTEMS MANAGER AND SPECIAL PROJECTS MANAGER - WRC CLASSIFICATION AND POSITION CHANGES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above referenced resolution, recommends the following amendments:

Add the following after the third BE IT FURTHER RESOLVED: BE IT FURTHER RESOLVED that the vacant Manager WRC (6010101-02260) and Chief Engineer WRC (6010117-11443) positions shall be deleted effective October 1, 2016, unless the Water Resources Commissioner demonstrates the ongoing need for these positions by either filling or being in the process of filling these vacancies.

Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. FINANCE COMMITTEE REPORT (MISC. #16062) BY: Human Resources Committee, Bob Hoffman, Chairperson IN RE: WATER RESOURCES COMMISSIONER (WRC) - CREATE WRC BUSINESS SYSTEMS MANAGER AND SPECIAL PROJECTS MANAGER - WRC CLASSIFICATION AND POSITION CHANGES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:

248

Commissioners Minutes Continued. May 5, 2016

The Human Resources Committee, having reviewed the above referenced resolution on April 13, 2016, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing report. HUMAN RESOURCES COMMITTEE MISCELLANEOUS RESOLUTION #16062 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: WATER RESOURCES COMMISSIONER (WRC) – CREATE WRC BUSINESS SYSTEMS MANAGER AND SPECIAL PROJECTS MANAGER – WRC CLASSIFICATION AND POSITION CHANGES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Water Resources Commissioner has reviewed its operations in the Administration Division; and WHEREAS the Water Resources Commissioner has requested to create one (1) PR funded Full-Time Eligible (FTE) WRC Business Systems Manager position to manage the various information technology systems used within the Water Resources department; and WHEREAS the new position will act as the primary contact between the Water Resources Commissioner and Oakland County Information Technology regarding implementation and maintenance of department software applications; and WHEREAS the new position will function as a Project Manager for the Water Resources Commissioner regarding the department’s hardware and software implementation projects; and WHEREAS the Great Lakes Water Authority began management and control of regional water and wastewater services on January 1, 2016; and WHEREAS the forty year lease signed by the Great Lakes Water Authority with the City of Detroit will require long term project management on the part of the Water Resources Commissioner; and WHEREAS the Water Resources Commissioner has requested to create one (1) PR funded Full-Time Eligible (FTE) Special Projects Manager - WRC position to manage the long term obligations of the department; and WHEREAS the new position will represent the Oakland County Water Resources Commissioner’s Office at various wholesale wastewater and water supplier outreach meetings, board meetings, contract negotiations and other Water Resources Commissioner related matters; and WHEREAS the new position will prepare, obtain, and review feasibility studies and cost/funding projections of proposed projects and enterprise funds, and evaluate related technical reports concerning the efficiency, validity and effects of master planning documents, and operations and maintenance plans; and WHEREAS the new position will also prepare bids, evaluate contract proposals and direct negotiation of contracts; and WHEREAS the Water Resources Commissioner has funds available within the Major Maintenance Reserve Program of the Proprietary Funds to offset the creation of these positions; and WHEREAS the on-going costs for these positions will be factored into the development of the yearly sewer rates charged to the users of the system. NOW THEREFORE BE IT RESOLVED to create a new classification of WRC Business Systems Manager to be placed on the Salary Administration Plan at Salary Grade 16, overtime exempt. BE IT FURTHER RESOLVED to create one (1) PR funded Full-Time Eligible (FTE) WRC Business Systems Manager position in the Water Resources Commissioner Administration Division (#6010101). BE IT FURTHER RESOLVED to create a new classification of Special Projects Manager - WRC, to be placed on the Salary Administration Plan at Salary Grade 21, overtime exempt. BE IT FURTHER RESOLVED to create one (1) PR funded Full-Time Eligible (FTE) Special Projects Manager – WRC position in the Water Resources Commissioner Administration Division (#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. #16062) 249

Commissioners Minutes Continued. May 5, 2016

BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER (WRC) – CREATE WRC BUSINESS SYSTEMS MANAGER AND SPECIAL PROJECTS MANAGER - WRC CLASSIFICATION AND POSITION CHANGES 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 approves the Water Resources Commissioner’s (WRC) request to create one (1) Proprietary Funded (PR) full-time eligible (FTE) WRC Special Projects Manager and one (1) PR FTE WRC Business Systems Manager. 2. Funding is available in the Major Maintenance Reserves Program to offset the creation of these positions in FY 2016. The on-going costs for these positions will be incorporated into the development of the yearly sewer rates charged to the users of the system. 3. The two positions will cost $104,460 for the remainder of FY 2016. 4. Also, WRC is requesting one (1) cellphone with a prorated cost of $88 for FY 2016; for FY 2017- 2019 the annual cost is $264, one (1) laptop computer with an initial cost of $1,300; for FY 2017- 2019 an annual operating cost of $2,800 and two (2) furniture requests with a one-time FY 2016 cost of $9,900. 5. The financial impact for Fiscal Year 2017 is estimated at $252,567 and for FY 2018-2019 $255,062, which will be incorporated during the County Executive recommended budget process. 6. A budget amendment is recommended for FY 2016 as follows:

WATER AND SEWER TRUST FUND (#57010) Revenue FY 2016 6010101-149030-632086 Sewage Disposal Services $ 306 6010101-149030-665882 Planned Use of Balance $ 36,839 Total Revenue $ 37,145

Expense 6010101-149030-771638 Drain Equipment Labor $ 36,839 6010101-149030-771639 Drain Equipment $ 306 Total Expense $ 37,145

EVERGREEN FARMINGTON SDS FUND (#58410) Revenue 6010101-149030-632086 Sewage Disposal Services $ 203 6010101-149030-665882 Planned Use of Balance $ 30,519 Total Revenue $ 30,722

Expense 6010101-149030-771638 Drain Equipment Labor $ 30,519 6010101-149030-771639 Drain Equipment $ 203 Total Expense $ 30,722

GWK DD FUND (#58520) Revenue 6010101-149030-632086 Sewage Disposal Services $ 204 6010101-149030-665882 Planned Use of Balance $ 7,139 Total Revenue $ 7,343 Expense 6010101-149030-771638 Drain Equipment Labor $ 7,139 250

Commissioners Minutes Continued. May 5, 2016

6010101-149030-771639 Drain Equipment $ 204 Total Expense $ 7,343

FY 2016 CLINTON OAKLAND SDS FUND (#58600) Revenue 6010101-149030-632086 Sewage Disposal Services $ 205 6010101-149030-665882 Planned Use of Balance $ 26,393 Total Revenue $ 26,598

Expense 6010101-149030-771638 Drain Equipment Labor $ 26,393 6010101-149030-771639 Drain Equipment $ 205 Total Expense $ 26,598

HURON ROUGE SDS FUND (#58700) Revenue 6010101-149030-632086 Sewage Disposal Services $ 21 6010101-149030-665882 Planned Use of Balance $ 714 Total Revenue $ 735

Expense 6010101-149030-771638 Drain Equipment Labor $ 714 6010101-149030-771639 Drain Equipment $ 21 Total Expense $ 735

PONTIAC WWTP FUND (#82534) Revenue 6010101-149030-605572 Special Assessment $ 82 6010101-149030-665882 Planned Use of Balance $ 2,856 Total Revenue $ 2,938

Expense 6010101-149030-771638 Drain Equipment Labor $ 2,856 6010101-149030-771639 Drain Equipment $ 82 Total Expense $ 2,938

DRAIN EQUIPMENT FUND (#63900) Revenue 6010101-149760-630658 Equipment Rental $ 1,021 6010101-149760-631869 Reimbursement Salaries $104,460 Total Revenue $105,481

Expense 6010101-149760-702010 Salaries $ 67,760 6010101-149760-722740 Fringes $ 36,700 6010101-149760-750154 Expendable Equipment $ 9,900 6010101-149760-774636 Info Tech Operations $ 2,233 6010101-149760-778675 Telephone Communications $ 88 6010101-149760-796500 Budgeted Equity Adjustments ($ 11,200) Total Expense $105,481

INFORMATION TECHNOLOGY FUND (#63600) Revenue 1080101-152000-631309 Non-Govt’l Operating $ 2,233 251

Commissioners Minutes Continued. May 5, 2016

1080101-152000-665882 Planned Use of Balance ($ 933) Total Revenue $ 1,300

Expense 1080601-152090-750170 Expendable Equipment $ 1,300 Total Expense $ 1,300 FY 2016 TELEPHONE COMMUNICATIONS FUND (#67500) Revenue 1080601-152000-632009 Sale Phone Service Internal $ 88 Total Revenue $ 88

Expense 1080601-152000-730324 Communications $ 88 Total Expense $ 88 FINANCE COMMITTEE

Moved by Weipert supported by Jackson the resolution be adopted (with accompanying reports being accepted).

AYES: Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Crawford, Dwyer, Fleming. (19) NAYS: None. (0)

A sufficient majority having voted in favor, the resolution was adopted (with accompanying reports being accepted). MISCELLANEOUS RESOLUTION #16119 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE-CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES IN THE TOWNSHIP OF ADDISON 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Township of Addison has contracted with the Oakland County Sheriff's Office to provide law enforcement services for the Township (MR #15290); and WHEREAS paragraph 29 of this Contract provided that an amendment to this Contract must be approved by a resolution of the Oakland County Board of Commissioners and the Township of Addison; and WHEREAS the Township of Addison has approved a proposed amendment to the contract changing one (1) Deputy II from a fill-in contract to a no-fill contract and adding one (1) Deputy II (no-fill) ; and WHEREAS the Sheriff has agreed to the provisions of Amendment #1 for the Township of Addison under the terms of this contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and authorizes its Chairperson to sign Amendment #1 to the original Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement with the Township of Addison to change one (1) Deputy II from a fill-in contract to a no-fill contract and adding one (1) Deputy II (no-fill). BE IT FURTHER RESOLVED that one (1) GF/GP full-time eligible Deputy II position be created in the Sheriff’s Office, Patrol Services Division (#4030619). BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions, be contingent upon the level of funding associated with this agreement. BE IT FURTHER RESOLVED that this amendment will take effect June 4, 2016. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE

Copy of Oakland County Sheriff’s Office 2016 Law Enforcement Services Agreement with Township of Addison Amendment 1 Incorporated by Reference. Original on file in County Clerk’s office.

252

Commissioners Minutes Continued. May 5, 2016

The Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections.

MISCELLANEOUS RESOLUTION #16120 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE-CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES IN THE CHARTER TOWNSHIP OF ORION 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Charter Township of Orion has contracted with the Oakland County Sheriff's Office to provide law enforcement services for the Township (MR #15297); and WHEREAS paragraph 29 of this Contract provided that an amendment to this Contract must be approved by a resolution of the Oakland County Board of Commissioners and the Charter Township of Orion; and WHEREAS the Charter Township of Orion has approved a proposed amendment to the contract adding one (1) Patrol Sergeant; and WHEREAS the Sheriff has agreed to the provisions of Amendment #1 for the Charter Township of Orion under the terms of this contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and authorizes its Chairperson to sign Amendment #1 to the original Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement with the Charter Township of Orion to add one (1) Patrol Sergeant. BE IT FURTHER RESOLVED that one (1) GF/GP full-time eligible Sergeant position be created in the Sheriff’s Office, Patrol Services Division (#4030625). BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions, be contingent upon the level of funding associated with this agreement. BE IT FURTHER RESOLVED that this amendment will take effect May 21, 2016. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE

Copy of Oakland County Sheriff’s Office 2016 Law Enforcement Services Agreement with Charter Township of Orion Amendment 1 Incorporated by Reference. Original on file in County Clerks’ office.

The Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections.

MISCELLANEOUS RESOLUTION #16121 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF’S OFFICE - AUTHORIZATION FOR SALE OF RECOVERED AND STOLEN PROPERTY IN SPRING AUCTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the provisions of Act 54 of the Public Act of 1959, as amended, requires board authorization for the disposal of recovered and stolen property that has been unclaimed for six (6) months; and WHEREAS the Department of Central Services conducts a spring and fall auction for the County of Oakland; and WHEREAS the spring auction will be held on Saturday, May 21, 2016; and WHEREAS the Sheriff of Oakland County, by letter, has requested the authority of the Oakland County Board of Commissioners to proceed with the sale of the aforementioned items, as detailed in the attached list, in the spring auction. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Sheriff of Oakland County to dispose of unclaimed property in the manner prescribed in Act 54 of the Public Acts of 1959, as amended. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE

253

Commissioners Minutes Continued. May 5, 2016

Correspondence from Joe Quisenberry, Captain, Investigative and Forensic Services Division Re: Disposal of Held Property on file in County Clerk’s office.

The Chairperson referred the resolution to the Finance Committee. There were no objections.

MISCELLANEOUS RESOLUTION #16122 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - CONTRACT FOR AUXILIARY DEPUTY SERVICES IN THE CITY OF ORCHARD LAKE 2016 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to enter into contracts with local units of government for the purpose of providing Sheriff patrol services; and WHEREAS Miscellaneous Resolution #15287 adopted November 12, 2015, established the standard law enforcement services overtime rates for the period 2016; and WHEREAS the City of Orchard Lake has requested that the Oakland County Sheriff provide patrol services to the citizens of the City for special events within the City; and WHEREAS the City of Orchard Lake has requested that a contract for special events on an overtime basis for regular deputies be authorized; and WHEREAS this contract also involves the support of PTNE Mounted Deputies to patrol areas that are not accessible by other forms of transportation; and WHEREAS the Sheriff has agreed to contract for this service with the City of Orchard Lake; and WHEREAS this contract has been through the County Executive review process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached contract with the City of Orchard Lake for special events at rates established by this Board. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board to sign the agreement. BE IT FURTHER RESOLVED that this contract will take effect on May 21, 2016. BE IT FURTHER RESOLVED that one (1) GF/GP PTNE 240 hours/year Mounted Deputy position (#4030616-11188) be continued in the Sheriff’s Office/Patrol Services/Contracted Patrol-Parks. BE IT FURTHER RESOLVED that the continuation of this position be contingent on future contract renewal. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE

Copy of Contract for Auxiliary Sheriff’s Deputy Services for the City of Orchard Lake Village May 21, 2016 – December 31, 2016 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 #16123 BY: Commissioners Helaine Zack, District #18; Shelley Taub, District #12; Eileen Kowall, District #6; Hugh Crawford, District #9; Michael Spisz, District #3; Wade Fleming, District #16; John Scott; District #5; Gary McGillivray, District #20; Marcia Gershenson, District #13; Nancy Quarles, District #17; David Bowman, District #10; Bill Dwyer, District #14; Janet Jackson, District #21; Robert Gosselin, District #11; Thomas Middleton, District #4; Christine Long, District #7; and Adam Kochenderfer, District #15 IN RE: BOARD OF COMMISSIONERS - DESIGNATION OF MAY 2016 AS MENTAL HEALTH MONTH AND THE WEEK OF MAY 1 - 7 AS CHILDREN'S MENTAL HEALTH AWARENESS WEEK IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS mental health is critical for our individual well-being and vitality as well as that of our families, communities and businesses; and WHEREAS one in five (25%) of all Americans experience a mental health illness that requires 254

Commissioners Minutes Continued. May 5, 2016

treatment at some point in their lives; and WHEREAS one in ten (10%) children has a serious mental illness that, if untreated, can lead to school failure, physical illness, substance use, jail and even suicide; and WHEREAS stigma and stereotypes associated with mental illness often keeps those living with such an illness from seeking treatment that could improve their quality of life and help them manage the illness effectively; and WHEREAS the National Institute of Mental Health reports that mental disorders are the leading cause of disability in the United States and Canada for ages 15 - 44; and WHEREAS mental health recovery not only benefits individuals with mental health disabilities by focusing on their abilities to live, work, learn and fully participate and contribute to our society, but also enriches the texture of our community life; and WHEREAS mental illness is a biologically based brain disorder that cannot be overcome through "will power" and is not related to a defect in a person's "character" or intelligence; and WHEREAS mental health recovery is a journey of healing and transformation, enabling people with a mental illness to live in a community of his or her choice while striving to achieve his or her full potential; and WHEREAS mental health recovery not only benefits individuals with mental health disorders by focusing on their abilities to live, work, learn and fully participate and contribute to our society, but also enriches the culture of our community life; and WHEREAS mental health first aid training teaches participants a five-step action plan to secure care for the individual; and WHEREAS the Board of Commissioners stand behind programs like mental health first aid training; and WHEREAS May has been designated throughout the nation as Mental Health Month, providing a time for people to come together and display the passion and strength of those working to improve the lives of the tens of millions of Americans affected by mental illness; and WHEREAS Children's Mental Health Awareness Week, May 1 - 7, 2016 has been established to increase awareness and understanding of children and youth living with mental illness and to come together to advocate for a full array of effective services and supports for children affected by mental illness; and WHEREAS the Oakland County Community Mental Health Authority, and its service providers, have demonstrated a record of inspiring hope, empowering people and strengthening our communities. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby designates May 2016 as Mental Health Month in Oakland County. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby designates the week of May 1 - 7, 2016 as Children’s Mental Health Awareness Week in Oakland County BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners calls upon our citizens, government agencies, public and private institutions, businesses and schools to recommit our state to increasing awareness and understanding of mental illness, and the need for appropriate and accessible services for all people with mental illness to promote recovery . BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to the Oakland County Community Mental Health Authority. Chairperson, we move the adoption of the foregoing resolution. HELAINE ZACK, SHELLEY TAUB, EILEEN KOWALL, HUGH CRAWFORD, MICHAEL SPISZ, WADE FLEMING, JOHN SCOTT, GARY MCGILLIVRAY, MARCIA GERSHENSON, NANCY QUARLES, DAVID BOWMAN, BILL DWYER, JANET JACKSON, BOB GOSSELIN, TOM MIDDLETON, CHRISTINE LONG, ADAM KOCHENDERFER, DAVE WOODWARD, BOB HOFFMAN, PHIL WEIPERT, BILL DWYER

255

Commissioners Minutes Continued. May 5, 2016

Moved by Zack supported by Weipert to suspend the rules and vote on the Miscellaneous Resolution #16123 – Board of Commissioners – Designation of May 2016 as Mental Health Month and the Week of May 1 – 7 as Children’s Mental Health Awareness Week in Oakland County.

Vote on motion to suspend the rules: AYES: Gingell, Gosselin, Hoffman, Jackson, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Zack, Crawford, Dwyer, Fleming, Gershenson. (18) NAYS: None. (0)

A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #16123 – Board of Commissioners – Designation of May 2016 as Mental Health Month and the Week of May 1 – 7 as Children’s Mental Health Awareness Week in Oakland County carried.

Moved by Zack supported by Weipert the resolution be adopted.

AYES: Gosselin, Hoffman, Jackson, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Crawford, Dwyer, Fleming, Gershenson, Gingell. (19) NAYS: None. (0)

A sufficient majority having voted in favor, the resolution was adopted.

MISCELLANEOUS RESOLUTION #16124 BY: Commissioners Gary McGillivray, District #20; Wade Fleming, District, #16; Bill Dwyer, District #14; Marcia Gershenson, District #13; Robert Gosselin, District #11; David Woodward, District #19; Eileen Kowall, District #6; John Scott, District #5; Hugh D. Crawford, District #9; Tom Middleton, District #4; Michael Spisz, District #3; Nancy Quarles, District #17; Bob Hoffman, District #2; Shelley Taub, District #12; Janet Jackson, #21; Helaine Zack, #18 IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR MICHIGAN SENATE BILL 557, ELIMINATE THE REQUIREMENT FOR CITIES AND VILLAGES TO BEAR A PORTION OF THE COST OF OPENING, WIDENING, AND IMPROVING STATE TRUNK LINE HIGHWAYS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Senate Bill 557 was introduced by Senators Marty Knollenberg and Vincent Gregory on October 13, 2015; and WHEREAS if enacted, Senate Bill 557 would eliminate the requirement under current Michigan law that local cities and villages bear a portion of the cost of opening, widening, and improving, including construction and reconstruction of state trunk line highways within their borders; and WHEREAS currently local cities and villages are responsible for these costs in proportion their population, 12.5% with a population of 50,000 or more, 11.25% with a population between 40,000 and 50,000, 8.75% with a population between 25,000 and 40,000; and WHEREAS all townships, regardless of population, and all cities and village with a population under 25,000 are currently exempt from this requirement; and WHEREAS the $1 billion reconstruction and widening project for I-75 in Oakland County has brought to the forefront the heavy financial burdens placed on some local governments for major improvements on state trunk lines; and WHEREAS three local municipalities will bear a significant share of the financial burden of this major reconstruction, with the City of Royal estimating their share between $5 and $10 million, the City of Madison Heights estimating their share at $4.3 million and the City of Troy estimates their share at $8.8 million; and WHEREAS the Michigan Department of Transportation (MOOT) plans to rehabilitate and repave sections of I-275, which will require cost participation from the City of Novi in the amount of $157,000 and the City of Farmington Hills in the amount of $779,000; and WHEREAS a basic inequity and lack of fairness exists when some communities are singled out to pay for these improvements while others are not, without regard to the benefits these communities derive from these projects; and 256

Commissioners Minutes Continued. May 5, 2016

WHEREAS placing these cost burdens on local governments reallocates resources that could be used for badly needed repairs to local roadways and streets, prioritized by local decision makers; and WHEREAS Senate Bill 557 will correct the unfair practice of singling out certain communities to bear the significant burden of costs associated with maintaining and improving major state trunk lines and place that responsibility where is rightfully belongs – the state and federal governments. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the passage of Senate Bill 557 and encourages its enactment without delay. . BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to the Board’s legislative lobbyists, the Office of the Governor, Senate Majority Leader, Senate Minority Leader, Speaker of the House, House Minority Leader, the Oakland County delegation to the Michigan Legislature, the City of Madison Heights, the City of Troy, the City of Royal Oak, the City of Southfield, the City of Oak Park, the City of Farmington Hills and the City of Novi. Chairperson, I move the adoption of the foregoing Resolution. GARY MCGILLIVRAY, WADE FLEMING, BILL DWYER, MARCIA GERSHENSON, BOB GOSSELIN, DAVE WOODWARD, EILEEN KOWALL, JOHN SCOTT, HUGH CRAWFORD, TOM MIDDLETON, MICHAEL SPISZ, NANCY QUARLES, BOB HOFFMAN, SHELLEY TAUB, JANET JACKSON, PHIL WEIPERT, CHRISTINE LONG

The Chairperson referred the resolution to the General Government Committee. There were no objections.

MISCELLANEOUS RESOLUTION #16125 BY: Commissioners Bill Dwyer, District #14; Marcia Gershenson, District #13, Janet Jackson, #21 IN RE: BOARD OF COMMISSIONERS – FUNDING OF LOCK-IT-UP OAKLAND CAMPAIGN TO PROMOTE SAFE STORAGE OF FIREARMS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS on February 7, 2013, the Board of Commissioners adopted MR #13017, requesting “the Public Services Committee to meet to examine issues germane to gun violence in Oakland County and the role of the Board of Commissioners, departments and agencies in combating it.”; and WHEREAS a series of public forums were held by the Public Services Committee to fulfill this charge, with expert witnesses offering expertise and public input throughout; and WHEREAS on November 13, 2013 the Board of Commissioners unanimously approved the final report from the Public Services Committee; and WHEREAS the Gun Violence Report included the recommendation, “Promote continual effective gun safety practices through public awareness and regular training. Increase public awareness of the proper securing of firearms and the penalties associated with the failure to do so”; and WHEREAS the Board of Commissioners has acted on this recommendation by sponsoring an annual National Safety Month event highlighting the importance of firearms safety and proper storage; and WHEREAS in partnership with the Oakland County Sheriff’s Office, the National Project Child Safe/NSSF organization, Crime Stoppers, and over 30 local law enforcement agencies, the Board has utilized this event to distribute thousands of gun safety locks, at no cost to participants; and WHEREAS the “LOK-IT-UP” program in King County, Washington has provided a new model to expand these successful efforts to promote the usage of gun storage devices and equipment; and WHEREAS the “LOK-IT-UP” program utilizes a public-private partnership between county government, local law enforcement and retailers to build awareness of the importance of secure firearms storage and to encourage gun owners to purchase and utilize gun safes; and WHEREAS the “LOK-IT-UP” program has benefitted from the assistance of retailers that have agreed to share educational materials when selling firearms to customers and, in some cases, providing a discounted price or rebate on gun safe sales; and

257

Commissioners Minutes Continued. May 5, 2016

WHEREAS the Sheriff and numerous local enforcement agencies have agreed to partner with the Board of Commissioners in launching a similar program in Oakland County; and WHEREAS the County Clerk/Register of Deeds has agreed to assist with the distribution of educational and promotional materials to applicants for Concealed Pistol Licenses; and WHEREAS initial contact has been made with local retailers of gun safes and there has been a positive response; and WHEREAS a “Lock-It-Up Oakland” project would benefit the people of Oakland County by reducing the threat of accident deaths and crimes committed with stolen firearms while building public awareness of the benefits of safe firearm storage practices and promoting responsible gun ownership. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the expenditure of up to $5,000 for the purposes of establishing a “Lock-It-Up Oakland” program in partnership with law enforcement agencies and retailers to promote safe firearms storage practices and encourage the secure storage of firearms . BE IT FURTHER RESOLVED, that in accordance with the Rules of the Board of Commissioners relating to Sponsorship of Events, Activities of Adjunct Committees, the line item budget for this program is as follows: $3,000 for the development and printing of brochures, posters and other printed marketing materials; $1,000 for the production of public service announcement videos; and $1,000 for website design and social media promotion. BE IT FURTHER RESOLVED that all expenditures authorized for this program shall comply with the Oakland County Purchasing Policy and business expense reimbursement regulations. Chairperson, I move the adoption of the foregoing Resolution. BILL DWYER, MARCIA GERSHENSON, MICHAEL SPISZ, GARY MCGILLIVRAY, EILEEN KOWALL, DAVE WOODWARD, WADE FLEMING, HELAINE ZACK, HUGH CRAWFORD, NANCY QUARLES, JOHN SCOTT, PHILIP WEIPERT, BOB GOSSELIN, TOM MIDDLETON, MICHAEL GINGELL, CHRISTINE LONG, JANET JACKSON

The Chairperson referred the resolution to the Finance Committee. There were no objections.

MISCELLANEOUS RESOLUTION #16126 BY: Commissioner Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CHARTER TOWNSHIP OF SPRINGFIELD – ASPHALT MILL AND FILL ON DAVISBURG ROAD – PROJECT NO. 53261 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

258

Commissioners Minutes Continued. May 5, 2016

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 Springfield, 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 Springfield and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Springfield has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2016 authorized amount of Tri- Party Road Improvement funding for Project No. 53261 in the Charter Township of Springfield is $32,924. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Springfield 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 Springfield. Chairperson, I move the adoption of the foregoing Resolution. BOB HOFFMAN

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

The Chairperson referred the resolution to the Finance Committee. There were no objections.

MISCELLANEOUS RESOLUTION #16127 BY: Commissioner Shelley Taub, District #12; Michael Spisz, Marcia Gershenson, #13; Helaine Zack, #18 IN RE: BOARD OF COMMISSIONERS – ESTABLISHMENT OF DRINKING WATER QUALITY SPECIAL COMMITTEE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS while 80% of the earth's surface is covered with water, only 1% of that water is suitable for human consumption; and WHEREAS the availability of safe, uncontaminated and affordable drinking water is necessary to maintain the health, safety and economic well-being of Oakland County residents; and WHEREAS aging infrastructure, pollution, terrorism, and poor conservation practices are among many threats to our drinking water supplies; and WHEREAS according to a recent Kaiser Health Tracking Poll, the public is increasingly concerned about drinking water - respondents were asked a series of health issues facing the country, “more than a third (35%) identified contaminated drinking water as “extremely serious,” behind cancer (43%) and similar to heroin abuse (35%) and ahead of major diseases such as heart disease (27%) and diabetes (31%)”; and WHEREAS the Kaiser poll also found significant evidence of eroding confidence among the public regarding the ability of state governments to ensure safe drinking water - “only 26% of women and 33% of men were very or extremely confident that state government could guarantee safe water”; and WHEREAS lead contamination in the City of Flint’s water supply has raised public awareness and concern regarding the harmful effects of contaminated public drinking water on the public’s health, especially on children and other vulnerable populations; and WHEREAS aging infrastructure and facilities must be assessed to determine if such a threat exists to Oakland County residents and businesses; and 259

Commissioners Minutes Continued. May 5, 2016

WHEREAS the public’s confidence in the drinking water supply is of paramount concern to ensure continued economic growth of the region and investment in our communities. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners hereby establishes a Drinking Water Supply Special Committee, consisting of two Commissioners from the majority party and one Commissioner from the minority to be selected by the Chairman of the Board of Commissioners. BE IT FURTHER RESOLVED study group’s purpose shall be: a) to address issues relating to drinking water quality and related environmental concerns; b) identify and assess environmental and public health concerns related to providing safe drinking water; c) identify opportunities to improve drinking water supplies provided by public utilities and private wells; d) consulting with experts, government leaders, business owners, citizens and other individuals that may be of assistance in meeting this charge; e) make recommendations to the Board of Commissioners regarding policy initiatives related to the study group’s charge. Chairperson, I move the adoption of the foregoing Resolution. SHELLEY TAUB, MARCIA GERSHENSON, HELAINE ZACK, NANCY QUARLES, JANET JACKSON, GARY MCGILLIVRAY, DAVE WOODWARD, MICHAEL SPISZ, TOM MIDDLETON, PHILIP WEIPERT, BOB HOFFMAN, EILEEN KOWALL, HUGH CRAWFORD, WADE FLEMING, CHRISTINE LONG, MICHAEL GINGELL, BILL DWYER The Chairperson referred the resolution to the General Government Committee. There were no objections.

MISCELLANEOUS RESOLUTION #16128 BY: Commissioner Shelley Taub, District #12 IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR U.S. HOUSE RESOLUTION 3694 – THE STOP ORGAN TRAFFICKING ACT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS U.S. Congressman David Trott has introduced HR 3694, the STOP Organ Trafficking Act, to establish a national strategy.to combat the illegal trafficking and harvesting of human organs; and WHEREAS terrorist groups such as ISIS have used the brutal practice of harvesting human organs as a means to finance their activities; and WHEREAS several high profile cases of illegal human organ trafficking conducted by criminal organizations and corrupt institutions have brought to light the serious and growing nature of this crime; and WHEREAS due to the transnational nature of trafficking in organs, the key players in such an operation can easily switch their base from one country to another, making it difficult for prosecutors to investigate cases and arrest perpetrators; and WHEREAS HR 3694 would amend the State Department Basic Authorities Act of 1956 is to prohibit the issuance of a passport to, and revoke a previously issued passport from, a person convicted of trafficking in human organs who used a passport or otherwise crossed an international border in committing such offense; and WHEREAS this legislation would also authorize the President of the United States to exercise specified authorities under the International Emergency Economic Powers Act in connection with the travel abroad by U.S. citizens to participate in any activity relating to human organ trafficking; and WHEREAS the legislation also amends the Trafficking Victims Protection Act of 2000 to include in the definition of "coercion" exploitation of a person through the promise of payments or benefits in order to compel or entice the person to consent to the removal of one or more of the person's organs for a transplant operation in a manner contrary to certain World Health Organization standards; and

260

Commissioners Minutes Continued. May 5, 2016

WHEREAS HR 3694 received unanimous approval from the U.S. House Foreign Affairs Committee and awaits action by the House of Representatives and Senate; and WHEREAS HR 3694 is a necessary and effective measure to combat the growing international crime of trafficking and harvesting human organs. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners support HR 3694, the STOP Organ Trafficking Act, and encourage members of the U.S. House of Representatives, U.S. Senate and the President of the United States to approve this legislation without delay. BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to the Board’s legislative lobbyists, the Office of the President of the United States, Michigan’s U.S. Senators and the Oakland County delegation to the U.S. House of Representatives. Chairperson, I move the adoption of the foregoing Resolution. SHELLEY TAUB, BOB GOSSELIN, JOHN SCOTT, MICHAEL SPISZ, PHILIP WEIPERT, TOM MIDDLETON, BOB HOFFMAN, CHRISTINE LONG, HUGH CRAWFORD, EILEEN KOWALL, WADE FLEMING, BILL DWYER, MICHAEL GINGELL

The Chairperson referred the resolution to the General Government Committee. There were no objections.

MISCELLANEOUS RESOLUTION #16129 BY: Commissioners Shelley Taub, District #12; Helaine Zack, District #18; Nancy Quarles, District #17; Marcia Gershenson, District #13; John Scott, District #5; Wade Fleming, District #16; Michael Spisz, District #3; Hugh Crawford, District #9; Bill Dwyer, District #14; Robert Gosselin, District #11; Janet Jackson, District #21; Eileen Kowall, District #6; Thomas Middleton, District #4 IN RE: BOARD OF COMMISSIONERS – DESIGNATION OF JUNE 15, 2016 AS WORLD ELDER ABUSE AWARENESS DAY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the population of people age 65 and older is growing in the U.S. with 40.3 million reported in the 2010 Census and this “Boomer Generation” effect will continue for decades; and WHEREAS it is estimated by 2050 those 65 and older will make up 20% of the U.S. population; and WHEREAS the fastest growing segment of this population are those 85 and up and it is projected by 2050 there will be 19 million people 85 years of age and older; and WHEREAS with this growing elderly population there is also the growing risk of significant harm from elder abuse to vulnerable elders; and WHEREAS elder abuse is the abuse, neglect, and exploitation of vulnerable older adults usually by a family member, caregiver or a person in a trusted relationship with the elder; and WHEREAS there are over 2 million older adults who are victims of elder abuse each year and with as many as 90,000 cases of elder abuse every year in the State of Michigan; and WHEREAS the majority of elder abuse is unreported, making it a silent epidemic, resulting in only 1 of 14 cases ever being reported to the authorities; and WHEREAS the effects of elder abuse - the physical, sexual, emotional, or financial - places elderly victims at a high risk for premature death; and WHEREAS the National Center on Elder Abuse (NCEA) states elders who experience abuse had a 300% higher risk of death when compared to those who had not been abused; and WHEREAS the abuse experienced by older adults is life-changing and affects their psychological, physical, emotional, and spiritual well-being and leaves the victim feeling there is nowhere to turn; and WHEREAS the annual financial loss by victims of elder financial exploitation were estimated at $2.9 billion in 2009; and WHEREAS elder abuse victims have a difficult time in seeking refuge from their abusive environment due to the lack resources and safe, temporary shelters; and WHEREAS June, 15, 2016 has been designated by the International Network for the Prevention of Elder Abuse and the World Health Organization at the United Nations; and 261

Commissioners Minutes Continued. May 5, 2016

WHEREAS much remains to be done to support our elders and prevent elder abuse; and WHEREAS the continued support of our state and local community resources that provide counseling, medical care, safe shelter, legal resources, and skilled nursing care all in an effort to assist older adults who are vulnerable or in crisis with programs and services to support them in their time of need; and WHEREAS the expansion of collaboration among community resources to create a network of support to ensure safe and healthy living environments as well as for older adults to live as independently, as possible, for as long as possible; and WHEREAS the Oakland County Board of Commissioners recognizes June 15, 2016 as being set aside as World Elder Abuse Awareness Day to prevent the abuse, neglect, and exploitation of vulnerable older adults. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby declare June 15, 2016 to be World Elder Abuse Awareness Day in Oakland County. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners acknowledge the serious need to support and protect the vulnerable older adult residents of Oakland County from being victims of elder abuse, to support legislation and to raise public awareness about elder abuse. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the National Center on Elder Abuse, the Area Agencies on Aging – Michigan, the Michigan Department of Health & Human Services Aging and Adult Services Agency, the Jewish Senior Life, the Board’s legislative lobbyists, the Office of the Governor, the Office of the Attorney General, and the Oakland County delegation to the Michigan Legislature. Chairperson, we move the adoption of the foregoing Resolution. SHELLEY TAUB, HELAINE ZACK, NANCY QUARLES, MARCIA GERSHENSON, JOHN SCOTT, WADE FLEMING, MICHAEL SPISZ, HUGH CRAWFORD, BILL DWYER, BOB GOSSELIN, JANET JACKSON, EILEEN KOWALL, TOM MIDDLETON, BOB HOFFMAN, MICHAEL GINGELL, PHIL WIEPIERT , CHRISTINE LONG

Moved by Taub supported by McGillivray to suspend the rules and vote on the Miscellaneous Resolution #16129 – Board of Commissioners – Designation of June 15, 2016 as World Elder Abuse Awareness Day.

Vote on motion to suspend the rules: AYES: Hoffman, Jackson, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Zack, Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin. (18) NAYS: None. (0)

A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #16129 – Board of Commissioners – Designation of June 15, 2016 as World Elder Abuse Awareness Day carried.

Moved by Taub supported by McGillivray the resolution be adopted.

AYES: Jackson, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Zack, Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman. (18) NAYS: None. (0)

A sufficient majority having voted in favor, the resolution was adopted.

The Board adjourned at 10:08 a.m. to the call of the Chair or May 18, 2016, at 7:00 p.m.

LISA BROWN MICHAEL J. GINGELL Clerk Chairperson 262