OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES€¦ · Oakland County Clerk – Register of Deeds...

57
73 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES February 15, 2017 Meeting called to order by Chairperson Michael Gingell at 7:14 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Berman, Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack. (21) EXCUSED ABSENCE WITH NOTICE: None. (0) Quorum present. Invocation given by Bill Dwyer. Pledge of Allegiance to the Flag. Moved by Hoffman supported by Quarles the minutes of the January 26, 2017 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by Zack the agenda, be amended, as follows: ITEMS ON BOARD AGENDA GENERAL GOVERNMENT COMMITTEE a. MR #17000 – Board of Commissioners – Establishment of an Oakland County Human Trafficking Task Force (Reason for Suspension Waiver of Rule VII (G.3): A Sponsorship resolution shall not exceed $5,000 for any individual activity or event.) PUBLIC SERVICES COMMITTEE a. MR #17023 – Sheriff’s Office – Contract Amendment #1 for Law Enforcement Services in the City of Pontiac 2017/2018 (Reason for Suspension Waiver of Rule XII (C.1): Resolution was not referred from the Board to the Human Resources Committee (taken up by HR Committee on February 8 th .)) Remove from the Regular Agenda Planning and Building Committee item d: entitled MR #17020 – Department of Facilities Management/Water Resources Commissioner – Oakland Township Water Supply System – Transfer and Assignment of All County Interest in Easements, Rights of Way for the Water Supply System and Related Equipment, Facilities and Improvements Located Within the Charter Township of Oakland.

Transcript of OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES€¦ · Oakland County Clerk – Register of Deeds...

  • 73

    OAKLAND COUNTY

    BOARD OF COMMISSIONERS

    MINUTES

    February 15, 2017 Meeting called to order by Chairperson Michael Gingell at 7:14 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called.

    PRESENT: Berman, Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack. (21) EXCUSED ABSENCE WITH NOTICE: None. (0)

    Quorum present. Invocation given by Bill Dwyer. Pledge of Allegiance to the Flag. Moved by Hoffman supported by Quarles the minutes of the January 26, 2017 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by Zack the agenda, be amended, as follows: ITEMS ON BOARD AGENDA GENERAL GOVERNMENT COMMITTEE

    a. MR #17000 – Board of Commissioners – Establishment of an Oakland County Human Trafficking Task Force

    (Reason for Suspension Waiver of Rule VII (G.3): A Sponsorship resolution shall not exceed $5,000 for any individual activity or event.) PUBLIC SERVICES COMMITTEE

    a. MR #17023 – Sheriff’s Office – Contract Amendment #1 for Law Enforcement Services in the City of Pontiac 2017/2018

    (Reason for Suspension Waiver of Rule XII (C.1): Resolution was not referred from the Board to the Human Resources Committee (taken up by HR Committee on February 8th.))

    Remove from the Regular Agenda Planning and Building Committee item d: entitled MR #17020 – Department of Facilities Management/Water Resources Commissioner – Oakland Township Water Supply System – Transfer and Assignment of All County Interest in Easements, Rights of Way for the Water Supply System and Related Equipment, Facilities and Improvements Located Within the Charter Township of Oakland.

  • Commissioners Minutes Continued. February 15, 2017

    74

    Vote on agenda, as amended: AYES: Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman. (21) NAYS: None. (0)

    A sufficient majority having voted in favor, the agenda, as amended, was approved. Chairperson Michael Gingell addressed the Board to introduce Commissioners Berman, Gershenson, Taub and Tietz. Commissioner Gershenson addressed the Board to introduce Oakland County Clerk - Register of Deeds, Lisa Brown. Commissioner Taub addressed the Board to introduce Dr. Robert Glass, Superintendent of Bloomfield Hills Schools. Commissioners Berman, Gershenson, Taub and Tietz and Oakland County Clerk – Register of Deeds Lisa Brown addressed the Board to present a Proclamation honoring Dr. Robert Glass, Superintendent of Bloomfield Hills Schools for his tireless work to enrich the lives and education of children in his community. In recognition of his vision, leadership, dedication and success in the field, Dr. Glass was selected as the 2017 Michigan Superintendent of the Year by the Michigan Association of School Administrators (MASA). Dr. Robert Glass addressed the Board. Chairperson Michael Gingell addressed the Board to introduce Commissioner Bowman. Commissioner Bowman addressed the Board to introduce The Sky’s the Limit Elite Basketball Team and team coach, Brother El. Commissioner Bowman addressed the Board to present a Proclamation honoring The Sky’s the Limit Elite Basketball Team which was ranked number 1, in Michigan’s 2017 9U Division. Nationally, the team placed 15th at the 2016 Amateur Athletic Union (AAU) National Championship held in Salisbury, Maryland. The team has successfully completed months of travel out-of-state and throughout Michigan competing against the nation’s best teams. We applaud their ongoing achievements and the dedicated work of the organization’s leader and team’s coach Brother El, and also Christopher Riley, the Sky’s the Limit Elite organization’s director. Brother El addressed the Board. Commissioner Michael Gingell addressed the board to introduce Commissioners Jackson and Quarles. Commissioners Jackson and Quarles addressed the Board to play a clip from the Documentary “Point & Drive” featuring the Glenn W. Levey Middle School Marching Jaguars Band. The Commissioners then introduced the Glenn W. Levey Middle School Marching Jaguars Band Drum Line, who played a short selection. Commissioners Jackson and Quarles addressed the Board to introduce the Glenn W. Levey Middle School Marching Jaguars Band, Jeffrey D. Smith, Sr., Director of Bands and Dr. Rita Teague, Principal. Commissioners Jackson and Quarles addressed the Board to present a Proclamation honoring the Glenn W. Levey Middle School Marching Jaguars Band. The band has the distinction of being the “only middle school” and the “only band from Michigan” selected to perform at the 75th Anniversary of the Pearl Harbor Commemoration, in Honolulu, Hawaii in 2016. Over $250,000 was raised for the band to attend the “Once in a Lifetime Event.” The Levey Middle School Marching Band has won numerous awards, placing first at

  • Commissioners Minutes Continued. February 15, 2017

    75

    the Orlando Music festival. In several of the festival’s competitions’ categories, ranging from 1st Place in Concert Percussion to receiving the Most Outstanding Drum Major and Grand Champion Middle School Awards. These are only a few of the many awards the band has received through the years. Proclamations were also presented to Jeffrey D. Smith, Director of Bands and Dr. Rita Teague, Principal and the Marching Jaguars Band’s Parents honoring them for their leadership and support. Dr. Rita Teague, Principal introduced Michelle Starks, Assistant Principal, then addressed the Board. Jeffrey D. Smith, Director of Bands addressed the Board. Oakland County Clerk – Register of Deeds Lisa Brown read a communication from L. Brooks Patterson, County Executive reappointing Louis Orcutt as a Director of the Economic Development Corporation (EDC) of the County of Oakland. The appointment is for six years ending January 2023. Without objection the appointment was confirmed. Oakland County Clerk – Register of Deeds Lisa Brown read a communication from Andrew Haliw III resigning from the Oakland County Public Transportation Authority. Oakland County Clerk – Register of Deeds Lisa Brown read a communication from David Hieber, Equalization Officer appointing Terry Schultz, Chief of Equalization to be his alternate to the Oakland County Ad Hoc TIF Committee. Without objection the appointment was confirmed. Oakland County Clerk – Register of Deeds Lisa Brown read a communication from Chairperson Michael Gingell stating that after receiving testimony from the leadership of the Area Agency on Aging 1-B, he is exercising the authority granted in MR #17002 to rescind the notice of cancellation for the Area Agency on Aging 1-B. Oakland County Clerk – Register of Deeds Lisa Brown read a communication from Chairperson Michael Gingell appointing Commissioner Michael Spisz, Chairperson, Commissioner Tom Berman, Vice Chairperson and Commissioner Gary McGillivray, Member to the Technology Review Study Group. Without objection the appointments were confirmed. The following people addressed the board during public comment: Frances McClish, Melanie Williams, Geraldine Amato, Dan McRoberts and Daren Griffith. Moved by Fleming supported by McGillivray 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 118. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): Discussion followed. Commissioner Woodward addressed the Board to request that MR #17030 entitled: Board of Commissioners – Salary of Chairperson and Members of the Board of Road Commissioners for Oakland County be moved from the Consent Agenda and added to the Regular Agenda. Chairperson Michael Gingell allowed this exception and moved Consent Agenda, General Government Committee item c.: entitled MR #17030 - Board of Commissioners – Salary of Chairperson and Members of the Board of Road Commissioners for Oakland County to the Regular Agenda General Government Committee Item c. *MISCELLANEOUS RESOLUTION #17025 BY: Commissioner Helaine Zack, District #18 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2017 APPROPRIATION – CITY OF HUNTINGTON WOODS – JOINT SEALING ON 10 MILE ROAD – PROJECT NO. 53601

  • Commissioners Minutes Continued. February 15, 2017

    76

    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 Huntington Woods, 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 Huntington Woods and said appropriation has been transferred to a project account; and WHEREAS the City of Huntington Woods 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 2017 authorized amount of Tri-Party Road Improvement funding for Project No. 53601 in the City of Huntington Woods is $6,833. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Huntington Woods 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 Huntington Woods. Chairperson, I move the adoption of the foregoing Resolution.

    HELAINE ZACK Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement, Exhibit A – Estimated Project Cost, Exhibit B – Provisions and Exhibit C – Liability and Insurance Requirements Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #17025) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2017 APPROPRIATION – CITY OF HUNTINGTON WOODS – JOINT SEALING ON 10 MILE ROAD – PROJECT NO. 53601 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:

  • Commissioners Minutes Continued. February 15, 2017

    77

    1. On December 8, 2016, the Board of Commissioners approved Miscellaneous Resolution #16324 which assigned $4,086,500 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC).

    2. Funding of $6,833 is available in the General Fund Assigned Fund Balance for Tri-Party 2017 and prior funding (account #383510) for project 53601.

    3. This project is for the joint sealing on 10 Mile Road from Coolidge Highway to the east city limits. 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 2017 budget be amended as follows:

    GENERAL FUND (#10100) FY 2017 Revenue 9010101-196030-665882 Planned Use of Balance $6,833

    Total Revenues $6,833 Expenditures 9010101-153010-740135 Road Commission Tri-Party $6,833

    Total Expenditures $6,833 FINANCE COMMITTEE

    (The vote for this motion appears on page 118.) *MISCELLANEOUS RESOLUTION #17027 BY: Commissioner Philip J. Weipert, District #8 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2017 APPROPRIATION – CITY OF SOUTH LYON – INSTALLATION OF A TRAFFIC SIGNAL AT PONTIAC TRAIL AND MARJORIE ANN STREET – PROJECT NO. 53591 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 South Lyon, 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 South Lyon and said appropriation has been transferred to a project account; and

  • Commissioners Minutes Continued. February 15, 2017

    78

    WHEREAS the City of South Lyon 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 2017 authorized amount of Tri-Party Road Improvement funding for Project No. 53591 in the City of South Lyon is $12,578. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of South Lyon 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 South Lyon. Chairperson, I move the adoption of the foregoing Resolution.

    PHILIP WEIPERT

    Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement, Exhibit A – Estimated Project Cost, Exhibit B – Provisions and Exhibit C – Liability and Insurance Requirements Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #17027) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2017 APPROPRIATION – CITY OF SOUTH LYON – INSTALLATION OF A TRAFFIC SIGNAL AT PONTIAC TRAIL AND MARJORIE ANN STREET – PROJECT NO. 53591 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 8, 2016, the Board of Commissioners approved Miscellaneous Resolution #16324 which assigned $4,086,500 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC).

    2. Funding of $12,578 is available in the General Fund Assigned Fund Balance for Tri-Party 2017 and prior funding (account #383510) for project 53591.

    3. This project is for the installation of traffic signal at Pontiac Trail and Marjorie Ann Street. 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 2017 budget be amended as follows:

    GENERAL FUND (#10100) FY 2017 Revenue 9010101-196030-665882 Planned Use of Balance $12,578

    Total Revenues $12,578 Expenditures 9010101-153010-740135 Road Commission Tri-Party $12,578

    Total Expenditures $12,578 FINANCE COMMITTEE

  • Commissioners Minutes Continued. February 15, 2017

    79

    (The vote for this motion appears on page 118.) *MISCELLANEOUS RESOLUTION #17028 BY: Commissioner Philip J. Weipert, District #8; Commissioner Hugh D. Crawford, District #9 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2017 APPROPRIATION – CHARTER TOWNSHIP OF LYON – RIGHT OF WAY ACQUISITION FOR THE FUTURE PAVING OF NAPIER ROAD – PROJECT NO. 52111 To the Oakland County Board of Commissioners: Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following:

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

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

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

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

    WHEREAS the Charter Township of Lyon, 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 Lyon and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Lyon 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 2017 authorized amount of Tri-Party Road Improvement funding for Project No. 52111 in the Charter Township of Lyon is $13,923. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Lyon 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 Lyon. Chairperson, I move the adoption of the foregoing Resolution.

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

  • Commissioners Minutes Continued. February 15, 2017

    80

    FISCAL NOTE (MISC. #17028) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2017 APPROPRIATION – CHARTER TOWNSHIP OF LYON – RIGHT OF WAY ACQUISITION FOR THE FUTURE PAVING OF NAPIER ROAD – PROJECT NO. 52111 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 8, 2016, the Board of Commissioners approved Miscellaneous Resolution #16324 which assigned $4,086,500 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC).

    2. Funding of $13,923 is available in the General Fund Assigned Fund Balance for Tri-Party 2017 and prior funding (account #383510) for project 52111.

    3. This project is for the right of way acquisition for the future paving of Napier Road from 9 Mile Road to 10 Mile Road.

    4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution.

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

    6. The FY 2017 budget be amended as follows:

    GENERAL FUND (#10100) FY 2017 Revenue 9010101-196030-665882 Planned Use of Balance $13,923

    Total Revenues $13,923 Expenditures 9010101-153010-740135 Road Commission Tri-Party $13,923

    Total Expenditures $13,923 FINANCE COMMITTEE

    (The vote for this motion appears on page 118.) *MISCELLANEOUS RESOLUTION #17029 BY: Commissioner Philip J. Weipert, District #8; Commissioner Hugh D. Crawford, District #9 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2017 APPROPRIATION – CITY OF NOVI – RIGHT OF WAY ACQUISITION FOR THE FUTURE PAVING OF NAPIER ROAD – PROJECT NO. 52111 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

  • Commissioners Minutes Continued. February 15, 2017

    81

    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 Novi, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the City of Novi and said appropriation has been transferred to a project account; and WHEREAS the City of Novi has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2017 authorized amount of Tri-Party Road Improvement funding for Project No. 52111 in the City of Novi is $83,333. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Novi and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of Novi. Chairperson, I move the adoption of the foregoing Resolution.

    PHILIP WEIPERT, HUGH CRAWFORD Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement, Exhibit A – Estimated Project Cost and City of Novi, County of Oakland, Michigan Resolution of Participation 2016 Tri-Party Program Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #17029) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2017 APPROPRIATION – CITY OF NOVI – RIGHT OF WAY ACQUISITION FOR THE FUTURE PAVING OF NAPIER ROAD – PROJECT NO. 52111 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 8, 2016, the Board of Commissioners approved Miscellaneous Resolution #16324 which assigned $4,086,500 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC).

    2. Funding of $83,333 is available in the General Fund Assigned Fund Balance for Tri-Party 2017 and prior funding (account #383510) for project 52111.

    3. This project is for the right of way acquisition for the future paving of Napier Road from 9 Mile Road to 10 Mile Road.

    4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution.

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

    6. The FY 2017 budget be amended as follows:

  • Commissioners Minutes Continued. February 15, 2017

    82

    GENERAL FUND (#10100) FY 2017 Revenue 9010101-196030-665882 Planned Use of Balance $83,333

    Total Revenues $83,333

    Expenditures 9010101-153010-740135 Road Commission Tri-Party $83,333

    Total Expenditures $83,333 FINANCE COMMITTEE

    (The vote for this motion appears on page 118.) *MISCELLANEOUS RESOLUTION #17031 BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: TREASURER’S OFFICE – BOARD OF COMMISSIONERS APPROVAL TO WAIVE INTEREST AND FEES FOR CERTAIN QUALIFYING TAXPAYERS THROUGH MAY 31, 2017 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentleman: WHEREAS many Oakland County taxpayers rely on refund checks from the Homestead Property Tax Credit they receive from the State of Michigan as a part of their Michigan Income Tax refund to pay their current year property taxes; and WHEREAS pursuant to Section 211.44(3) of Michigan Compiled Laws a local unit may waive penalty and interest for eligible taxpayers; and WHEREAS eligible taxpayers are defined in Section 211.44(3) as “a senior citizen, paraplegic, quadriplegic, hemiplegic, eligible serviceperson, eligible veteran, eligible widow or widower, totally and permanently disabled person, or blind person;” and WHEREAS provided a taxpayer has not received the credit before February 15, a written claim must be made by that date with the local unit treasurer pursuant to Section 211.44(3); and WHEREAS Section 211.59(3) allows the County Board of Commissioners to also waive interest and fees for eligible taxpayers through May 31; and WHEREAS some qualified taxpayers may not receive their Homestead Property Tax Credit checks in time to make their property tax payments at their city or township; and WHEREAS the waiver of County interest and fees through May 31, 2017, will have minimal impact on General Fund revenues. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, in accordance with Section 211.59(3) of Michigan Compiled Laws, authorizes the Oakland County Treasurer to waive all County interest and fees (for the 2016 property tax collections) through May 31, 2017, for eligible taxpayers who have qualified at their city or township for a local exemption under Section 211.44(3). BE IT FURTHER RESOLVED that the County Treasurer is hereby authorized to notify by mail those who are eligible for this exemption pursuant to Section 211.44(3) of Michigan Compiled Laws. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.

    TOM MIDDLETON (The vote for this motion appears on page 118.) *MISCELLANEOUS RESOLUTION #17032 BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING – BUILDING SECURITY ENHANCEMENTS PROJECT – JAIL K-BLOCK INTERCOM SYSTEM REPLACEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff’s Office conducted a building security enhancement review of all major on and off-campus buildings, and subsequently prepared a list of recommendations; and WHEREAS the Facilities Planning and Engineering (FPE) Division subsequently prioritized the Sheriff’s Office list of recommendations into Priority 1, 2, 3, and 4 groupings with the assumption that each grouping would be bid and undertaken in consecutive fiscal years; and

  • Commissioners Minutes Continued. February 15, 2017

    83

    WHEREAS preliminary costs for building security enhancements for the groupings are included in the FY 2017-FY 2026 Capital Improvement Program; and WHEREAS the recommended enhancements included upgrading and expanding the number of security cameras, card scanners, Sheriff’s security stations, intercom systems, site hardening measures (e.g., berms, boulders, fencing and security gates), upgraded security doors, panic alarms, and remodeling of building space to accommodate such security enhancements; and WHEREAS the Facilities Planning and Engineering Division in conjunction with the Purchasing Division issued requests for proposals (RFPs) and awarded a contract to Midstate Security Company LLC of Wyoming, Michigan, for the first phase of camera, console, and intercom systems replacements at the Jail; and WHEREAS Midstate’s contract is still current; and WHEREAS the intercom system in K-Block of the Jail recently failed and given its age, replacement parts and service are extremely difficult to come by; and WHEREAS the intercom system in K-Block of the Jail was already scheduled to be replaced as part of the Priority 3 building security enhancements; and WHEREAS the cost to replace the intercom system in K-Block is estimated to be $275,000, including a 20% contingency; and WHEREAS funding for the Jail K-Block Intercom System Replacement is available in the FY 2017-FY 2026 Capital Improvement Program for transfer from the General Fund (#10100) Assigned Fund Balance for Building Security Cameras/Consoles (GL#383339) to the Project Work Order Fund (#40400). NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the addition of the Jail K-Block Intercom System Replacement project to the existing Priority 2 Building Security Enhancements Project (#100000002393) in the amount of $275,000. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the budget amendment that transfers funding in the amount of $275,000 from the General Fund Assigned Fund Balance for Building Security Cameras/Consoles (GL #383339) to the Project Work Order Fund (#40400) for the Priority 2 Building Security Enhancements Project (#100000002393) as detailed below: GENERAL FUND (#10100) FY 2017 Revenues 9010101-196030-665882 Planned Use of Balance $275,000 Total Revenues $275,000 Expenditures 9010101-196030-788001-40400 Transfers Out – Project Work Order $275,000 Total Expenditures $275,000 PROJECT WORK ORDER FUND (#40400) Project: 100000002393, Activity; PROJ Revenues 1040101-148020-695500-10100 Transfer In - General Fund $275,000 Total Revenues $275,000 Expenditures 1040101-148020-796500 Budgeted Equity Adjustment $275,000 Total Expenditures $275,000 Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.

    TOM MIDDLETON (The vote for this motion appears on page 118.) *MISCELLANEOUS RESOLUTION #17033 BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – FIRST QUARTER 2017 DEVELOPMENT APPROPRIATION TRANSFER

  • Commissioners Minutes Continued. February 15, 2017

    84

    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 First Quarter 2017 development charges to be $944,889.75 for the General Fund/General Purpose County departments; and WHEREAS direct charges to Special Revenue and Proprietary fund departments are $585,608.40 and non-county agencies are $11,070.50 for the First Quarter 2017; 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 First Quarter 2017 Development Report and approves the First Quarter appropriation transfer as specified on the attached schedule. BE IT FURTHER RESOLVED that the respective departmental Fiscal Year 2017 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.

    TOM MIDDLETON

    Copy of Information Technology Development Summary – 1st Quarter 2017 and Information Technology – Reserve Fund – Development/Support Detail – 1st Quarter 2017 on file in County Clerk’s office. (The vote for this motion appears on page 118.) *MISCELLANEOUS RESOLUTION #17034 BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY - MODIFICATIONS TO COMPREHENSIVE I.T. SERVICES INTERLOCAL AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the State of Michigan has encouraged governmental entities to share services with each other for efficiency and cost savings and has indicated that future payments from the State may be tied to the achievement of savings; and WHEREAS the Oakland County Department of Information Technology has developed numerous applications to more efficiently conduct governmental operations and would like to make certain applications available to governmental bodies not only to share the County’s services but also as a means of cost recovery; and WHEREAS the Board of Commissioners has supported the Information Technology Department’s strategic rollout of a comprehensive eGovernment program by approving the Access Oakland fee structure both in Miscellaneous Resolution #03279 dated October 16, 2003; Miscellaneous Resolution #07121 dated May 10, 2007; Miscellaneous Resolution #13152 dated June 13, 2013 and Miscellaneous Resolution #16274 dated October 6, 2016; and WHEREAS the Department of Information Technology currently has Interlocal Agreements with public bodies to provide I.T. Services which were approved by the Board of Commissioners in Miscellaneous Resolution #15213 dated August 13, 2015, which contains Exhibits describing the I.T. Services of Online Payments, Pay Local Taxes, Web Publishing Suite, Internet Service, Oaknet Connectivity, Email Service, Over the Counter Payments and CLEMIS; and WHEREAS the Department of Information Technology would like to have the Board of Commissioners approve modifications to the Interlocal Agreement to enable it to make additional technology services available to public bodies; and WHEREAS the Department of Information Technology would like to have the Board of Commissioners approve modifications to the Online Payments, Pay Local Taxes and Over the Counter Payments Exhibits to increase revenues shared with to public bodies; and

  • Commissioners Minutes Continued. February 15, 2017

    85

    WHEREAS Corporation Counsel and the Information Technology Department have revised the attached Interlocal Agreement, adding additional terms and services, including Remedial Support, Jury Management System, Data Sharing, Pictometry and Arc GIS Online which are described in detail in the Exhibits and are attached to the Agreement; and WHEREAS the Interlocal Agreement will require public bodies to accept the terms of the Agreement and provide them with the flexibility to choose one or more of the I.T. Services based upon their needs; and WHEREAS the municipalities signing the attached Interlocal Agreements may be charged maintenance and support fees based on the I.T. Services chosen, the level of use and whether the public body is located in Oakland County; and WHEREAS any additional services not specified in the Interlocal Agreement will require approval by the Board of Commissioners before they can be offered as part of the Agreement; and WHEREAS the Oakland County Board of Commissioners is required under the Urban Cooperation Act of 1967 to approve Interlocal Agreements between the County and Public Bodies. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached I.T. Services Interlocal Agreement offering the I.T. Services of Online Payments, Over the Counter Payments, Pay Local Taxes, Jury Management System, Web Publishing Suite, Remedial Support, Arc GIS Online, Data Center Services, Oaknet Connectivity, Internet Service, CLEMIS, Data Sharing, and Pictometry Licensed Products with fees described in the Exhibits, and authorizes the Chairperson of the Board of Commissioners to sign the Agreements for any Michigan public body that signs the Agreement. BE IT FURTHER RESOLVED that a copy of any such signed Interlocal Agreement shall be provided to the Elections Division of the Oakland County Clerk for transmission to the Office of the Great Seal of Michigan. BE IT FURTHER RESOLVED that the Department of Information Technology will provide the list of public bodies agreeing to the attached Interlocal Agreement along with its quarterly report to the Finance Committee. BE IT FURTHER RESOLVED that any budget adjustments required by new agreements will be recognized in the quarterly financial process and no budget amendment is recommended at this time. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.

    TOM MIDDLETON Copy of Agreement for I.T. Services between Oakland County and 1 Sample City Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 118.) *REPORT (MISC. #17000) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: BOARD OF COMMISSIONERS – ESTABLISHMENT OF THE OAKLAND COUNTY HUMAN TRAFFICKING TASK FORCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above-referenced resolution on February 9, 2017, reports with the recommendation that the resolution be amended, as follows:

    1. Add the following paragraph as the 12th BE IT FURTHER RESOLVED paragraph:

    BE IT FURTHER RESOLVED in accordance with the Rules of the Board of Commissioners relating to Sponsorship of Events, Activities of Adjunct Committees the associated expenditure activity for this program is as follows:

    • $25,000 Resources: subject matter experts, consultants, intern or part-time non-eligible staff; • $15,000 Public Awareness: production of public service announcement videos, advertising on

    bill boards, buses and similar initiatives • $10,000 Outreach and Education: lectures, seminars, literature and similar materials

    Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. FINANCE COMMITTEE

  • Commissioners Minutes Continued. February 15, 2017

    86

    REPORT (MISC. #17000) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: BOARD OF COMMISSIONERS – ESTABLISHMENT OF AN OAKLAND COUNTY HUMAN TRAFFICKING TASK FORCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above-referenced resolution on January 19, 2017, reports with the recommendation that the resolution be amended, as follows:

    1. Amend the title, as follows: BOARD OF COMMISSIONERS – RE-ESTABLISHMENT OF AN THE OAKLAND COUNTY HUMAN TRAFFICKING TASK FORCE.

    2. Amend the 2nd BE IT FURTHER RESOLVED paragraph, as follows: BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners will appoint two (2) Commissioners from the majority party and one (1) Commissioner from the minority party to serve as the Oakland County Human Trafficking Task Force (OCHTTF) leadership in the following capacity: Oakland County Human Trafficking Task Force (OCHTTF) leadership will be appointed by the Chairman of the Board of Commissioners as follows: (1) Oakland County Commissioner to serve as Chairperson (1) Oakland County Commissioner to serve as Majority Vice Chairperson (1) Oakland County Commissioner to serve as Minority Vice Chairperson

    3. Amend the 10th BE IT FURTHER RESOLVED paragraph, as follows: BE IT FURTHER RESOLVED the expenditure of funds shall be forwarded on recommendation of the Chairman of the OCHTTF, with concurrence from the Majority and Minority Vice Chairpersons, for approval by the Chairman of the Board of Commissioners for purposes of human trafficking prevention, intervention, education and public awareness.

    4. Add the following paragraph as the 11th BE IT FURTHER RESOLVED paragraph: BE IT FURTHER RESOLVED that a report will be submitted to the General Government Committee and the Finance Committee outlining the expenditures and activities of the OCHTTF quarterly.

    Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. TOM MIDDLETON

    REPORT (MISC. #17000) BY: Christine Long, Chairperson, General Government Committee IN RE: BOARD OF COMMISSIONERS - ESTABLISHMENT OF AN OAKLAND COUNTY HUMAN TRAFFICKING TASK FORCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having reviewed the above referenced resolution on January 18, 2017, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report.

    CHRISTINE LONG MISCELLANEOUS RESOLUTION #17000 BY: Commissioner Michael Spisz, District #3; Commissioner Janet Jackson, District #21; and Commissioner Eileen Kowall, District #6 IN RE: BOARD OF COMMISSIONERS - ESTABLISHMENT OF AN OAKLAND COUNTY HUMAN TRAFFICKING TASK FORCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS even with the diligent efforts of federal, state and local law enforcement, human trafficking is the fastest growing and second largest criminal industry in the world today, according to the U.S. Department of Health and Human Services; and WHEREAS human trafficking is a crime against humanity that violates the most basic human rights and victims suffer a horrible injustice; and

  • Commissioners Minutes Continued. February 15, 2017

    87

    WHEREAS human trafficking victims are children - boys and girls, along with adults - men and women who are recruited, harbored, obtained, or exported through force, fraud or coercion for the purposes of sexual exploitation, forced labor, involuntary servitude, debt bondage and other methods of slavery; and WHEREAS as many as 100,000 to 300,000 American children - boys and girls, as young as 11 years old, are at risk of being trafficked for commercial sex in the United States each year; and WHEREAS the State of Michigan has the 11th largest call volume to the National Human Trafficking Resource Center hotline; and WHEREAS President Barack Obama continues to address the injustice of modern slavery and human trafficking and has proclaimed January 2017 as National Slavery and Human Trafficking Prevention Month, culminating in the annual celebration of National Freedom Day on February 1; and WHEREAS Michigan Attorney General Bill Schuette has identified human trafficking as a serious concern for law enforcement agencies, coordinating efforts for training, awareness and victim care; and WHEREAS the Human Trafficking Commission Act, Act 325 of 2014, established the Michigan Human Trafficking Commission for the prevention, intervention, and rehabilitation to the illegal act of human trafficking in the State; and WHEREAS on January 14, 2015 a majority of the new legislation from the 2014 Human Trafficking Legislative Package took effect to fight against the horrific crimes of human trafficking; and WHEREAS the Oakland County Board of Commissioners recognized the seriousness of human trafficking and sponsored a successful event in 2014 to provide human trafficking professional training and public awareness in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners continue to recognize the ongoing threat of human trafficking of vulnerable adults and children and the safety of the citizens of Oakland County. BE IT FURTHER RESOLVED that the Oakland Board of Commissioners hereby authorizes the establishment of an Oakland County Human Trafficking Task Force to serve as the leading resource for Oakland County in the prevention, intervention, and rehabilitation related to the cruel and illegal act of human trafficking in all its forms, through education, advocacy and collaboration. BE IT FURTHER RESOLVED that the Oakland County Human Trafficking Task Force (OCHTTF) leadership will be appointed by the Chairman of the Board of Commissioners as follows:

    (1) Oakland County Commissioner to serve as Chairperson (1) Oakland County Commissioner to serve as Majority Vice Chairperson (1) Oakland County Commissioner to serve as Minority Vice Chairperson

    BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Human Trafficking Task Force will appoint a representative (member) from each of the following to establish the Core Group:

    (1) Representative from the Oakland County Sheriff's Office (1) Representative from the Oakland County Health and Human Services Department (1) Representative from the Oakland County Prosecutor's Office (1) Representative from the Oakland County Circuit Court - Family/Youth Assistance (1) Representative from Oakland Schools (1) Representative from the Michigan Department of Health and Human Services (1) Representative from a Victim Services Agency – CARE House

    BE IT FURTHER RESOLVED that the appointments and length of service to the Oakland County Human Trafficking Task Force will be at the discretion of the Chairperson and will not exceed the term of the County Commission. BE IT FURTHER RESOLVED if a vacancy occurs on the Task Force, the Chairperson of the OCHTTF will appoint a representative to fill the vacancy. BE IT FURTHER RESOLVED that other interested individuals, community organizations and non-profits may be invited to offer assistance by the Chairperson and Vice Chairperson of the Oakland County Human Trafficking Task Force. BE IT FURTHER RESOLVED that the Oakland County Human Trafficking Task Force shall be authorized to do the following:

    (a) Identify sources of funding to combat human trafficking in Oakland County and make recommendations to appropriate agencies to access this funding when relevant.

    (b) Identify opportunities to provide information and training regarding human trafficking to law enforcement, judicial, social services, health care, educational and other appropriate agencies.

    (c) Collect and analyze information regarding human trafficking in Oakland County.

  • Commissioners Minutes Continued. February 15, 2017

    88

    (d) Improve the coordination of information sharing and the activities of agencies combatting human trafficking in Oakland County.

    (e) Review existing services and activities to combat human trafficking in Oakland County, make recommendations for improvement and provide informational materials to assist crime victims in accessing these programs.

    (f) Improve public awareness of the crime of human trafficking and preventative measures. (g) Make recommendations to the Board of Commissioners regarding potential changes in federal,

    state, county or local policies or laws that would enhance efforts to combat and prevent the crime of human trafficking.

    (h) Plan, coordinate and implement community events to expand public awareness, provide education and training, and the prevention of human trafficking.

    BE IT FURTHER RESOLVED the Board of Commissioners requests the cooperation of all related county agencies in the prevention, intervention, education and public awareness of human trafficking. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the expenditure of up to $50,000 available in the General Fund Assigned Fund Balance titled Board of Commissioners Projects. BE IT FURTHER RESOLVED the expenditure of funds shall be forwarded on recommendation of the Chairman of the OCHTTF for approval by the Chairman of the Board of Commissioners for purposes of human trafficking prevention, intervention, education and public awareness. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies to Michigan's Attorney General Bill Schuette, the Michigan Human Trafficking Task Force, The Michigan Rescue and Reach Coalition, Sheriff Michael Bouchard, Oakland Schools, Oakland County Community Mental Health Authority, Common Ground Crisis Resource Center, Crossroads for Youth, Jewish Family Services, Youth Assistance for Oakland County and the National Center for Missing and Exploited Children. Chairperson, we move the adoption of the foregoing Resolution.

    MICHAEL SPISZ, JANET JACKSON, EILEEN KOWALL, TOM MIDDLETON, MARCIA GERSHENSON, TOM BERMAN, GARY MCGILLIVRAY, CHRISTINE LONG, DAVID BOWMAN, PHILIP WEIPERT, DOUG TIETZ, DAVE WOODWARD, HELAINE ZACK, NANCY QUARLES

    FISCAL NOTE (MISC. #17000) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: BOARD OF COMMISSIONERS – ESTABLISHMENT OF AN OAKLAND COUNTY HUMAN TRAFFICKING TASK FORCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:

    1. The resolution authorizes the creation of an Oakland County Human Trafficking Task Force. 2. The task force will serve as the leading resource for Oakland County in the prevention,

    intervention, and rehabilitation related to the cruel and illegal act of human trafficking in all its forms, through education, advocacy and collaboration.

    3. Funding is available from the General Fund Assigned Fund Balance (G/L Account #383313) Board of Commissioners’ Projects to the Board of Commissioners General Fund, Administration Division, Special Projects Account.

    4. The FY 2017 budget is amended as follows: 5.

    GENERAL FUND (#10100) (G/L Account #383313) FY 2017 Revenue 9010101-196030-665882 Planned Use of Balance $ 50,000 Total Revenue $ 50,000

  • Commissioners Minutes Continued. February 15, 2017

    89

    Expenditures 5010101-180010-731822 Special Projects $ 50,000 Total Expenditures $ 50,000

    TOM MIDDLETON (The vote for this motion appears on page 118.) *MISCELLANEOUS RESOLUTION #17018 BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: DEPARTMENT OF HUMAN SERVICES/HEALTH DIVISION - INTER-GOVERNMENTAL AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE CITY OF DETROIT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Ryan White HIV/AIDS Treatment Extension Act of 2009 requires that intergovernmental agreements (IGA) be established between political subdivisions which have not less than ten percent of the areas reported AIDS cases and provide HIV/AIDS related services; and WHEREAS the Detroit Department of Health and Wellness Promotion and the Southeastern Michigan HIV AIDS Council (SEMHAC) facilitate an ongoing needs assessment process; and WHEREAS this needs assessment shows that Oakland County possesses 20% of HIV/AIDS cases in the Eligible Metropolitan Area (EMA) Counties; and WHEREAS the Detroit Department of Health and Wellness Promotion and SEMHAC directly allocated $1,158,042 of Ryan White Part A funding to community agencies within Oakland County in FY 2015/16 for the provision of services to persons living with HIV/AIDS; and WHEREAS the purpose of the IGA is to ensure eligible local governments provide maintenance of effort expenditure information related to the Ryan White Extension Act; and WHEREAS none of the provisions of the Agreement are intended to create any other relationship between the County and the City of Detroit; and WHEREAS this agreement has been reviewed by Oakland County Corporation Counsel and is recommended for approval; and WHEREAS acceptance of this intergovernmental agreement does not obligate the County to any future commitment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Inter-Governmental Agreement between the County of Oakland and the City of Detroit. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the agreement. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution.

    CHRISTINE LONG

    Copy of Correspondence from Abdul El-Sayed, MD, DPhil, Executive Director and Health Officer, City of Detroit Health Department and Ryan White HIV/AIDS Treatment Extension Act of 2009 Intergovernmental Agreement between the City of Detroit and Oakland County Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #17018) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF HUMAN SERVICES/HEALTH DIVISION – INTER-GOVERNMENTAL AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE CITY OF DETROIT 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 Detroit Department of Health and Wellness Promotion and Southeastern Michigan HIV AIDS Council (SEMHAC) directly allocated $1,158,042 of Ryan White Part A funding to community agencies within Oakland County in FY 2015/2016 for the provision of services to persons with HIV/AIDS.

  • Commissioners Minutes Continued. February 15, 2017

    90

    2. The initial intergovernmental agreement between Oakland County and the City of Detroit formed as of September 27, 2012, establishes a framework for the relationship between the County of Oakland and the City of Detroit.

    3. The role of the Oakland County Health Division is to provide financial information related to the activities performed at the Health Division that demonstrates maintenance of effort as defined in the Ryan White Extension Act. The City of Detroit uses this information in their application for Ryan White funds which ultimately benefit HIV/AIDS programs provided by agencies in Oakland County.

    4. The Oakland County Health Division does not receive any funding from the Ryan White HIV/AIDS Treatment Extension Act of 2009.

    5. Article III of the agreement allows for the Southeastern Michigan HIV/AIDS Council (SEMHAC) to review all findings and supplemental information from the ongoing needs assessment to establish funding priorities as well as consider the need for outpatient and ambulatory care services and health support services within the Eligible Metropolitan Area which includes Oakland County.

    6. There is no fiscal impact on the County with this Agreement, and no budget amendment is required.

    FINANCE COMMITTEE (The vote for this motion appears on page 118.) *MISCELLANEOUS RESOLUTION #17035 BY: Commissioner Bob Hoffman, Chairperson, Human Resources Committee IN RE: HUMAN RESOURCES DEPARTMENT – EXCEPTION TO MERIT RULE 2.10.1.2 – WATER RESOURCES COMMISSIONER DEPARTMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Merit Rule 2.10.1.2 provides that “Exceptions may be made in departments or divisions which have received approval from the Board of Commissioners and the County Executive to adopt work schedules other than eight hours per day, such as 4/40, flex time, etc.”; and WHEREAS Water Resources Commissioner Department’s employees within the Pontiac Wastewater Treatment Plant Unit (#6010170) are working in a 24X7 high availability environment and staff are called upon to work outside of their regular work schedule when dealing with maintenance, incident, and project related work; and WHEREAS the Water Resources Commissioner is requesting an exception to Merit Rule 2.10.1.2 with regards to payment of overtime for certain non-exempt classifications within the Pontiac Wastewater Treatment Plant Unit (#6010170); and WHEREAS overtime shall be paid after 40 hours in a work week in accordance with the Fair Labor Standards Act; and WHEREAS the option to accommodate a flexible work schedule to meet the needs of the departments cultivates a more productive, open work environment that provides both the employees and their Supervisors another approach to accomplish the required work; and WHEREAS creating new classifications specific to the Pontiac Wastewater Treatment Plant and reclassifying positions will assist in clearly identifying those positions that will be assigned the alternative work schedule. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the exception to Merit Rule 2.10.1.2 for employees to receive overtime only after working in excess of 40 hours per week in accordance with the employee’s regular work schedule, for certain classifications within the Water Resources Commissioner Pontiac Wastewater Treatment Plant. BE IT FURTHER RESOLVED to create the following classifications, excluded from the Salary Administration Plan: Classification Base 1 Year 2 Year 3 Year 4Year 5 Year Sewage Treatment Plant Operator Trainee – POC 30,593 32,446 34,301 Sewage Treatment Plant Operator I – POC 35,741 37,905 40,066 42,225 44,390 46,547 Sewage Treatment Plant Operator II – POC 41,150 43,630 46,117 48,603 51,087 53,570 Sewage Treatment Plant Crew Leader POC 42,966 45,555 48,151 50,747 53,341 55,933 BE IT FURTHER RESOLVED to create the following classification within the Salary Administration Plan:

  • Commissioners Minutes Continued. February 15, 2017

    91

    Classification Salary Grade Sewage Treatment Plant Supervisor I – POC 11 BE IT FURTHER RESOLVED to reclassify the following positions, with no change in salary: Position # From To 6010170-11722 Sewage Treatment Supervisor I Sewage Treatment Supervisor I – POC 6010170-11723 Sewage Treatment Supervisor I Sewage Treatment Supervisor I – POC 6010170-11724 Sewage Treatment Supervisor I Sewage Treatment Supervisor I – POC 6010170-11725 Sewage Treatment Plant Operator II Sewage Treatment Plant Operator II – POC 6010170-11726 Sewage Treatment Plant Operator II Sewage Treatment Plant Operator II – POC 6010170-11727 Sewage Treatment Plant Operator II Sewage Treatment Plant Operator II – POC 6010170-11728 Sewage Treatment Plant Operator II Sewage Treatment Plant Operator II – POC 6010170-11729 Sewage Treatment Plant Operator II Sewage Treatment Plant Operator II – POC 6010170-11731 Sewage Treatment Plant Operator II Sewage Treatment Plant Operator II – POC 6010170-11736 WRC Crew Leader Sewage Treatment Sewage Treatment Plant Crew Leader POC 6010170-11737 WRC Crew Leader Sewage Treatment Sewage Treatment Plant Crew Leader POC 6010170-11738 WRC Crew Leader Sewage Treatment Sewage Treatment Plant Crew Leader POC BE IT FURTHER RESOLVED that this exception will apply to these newly created non-exempt classifications in the Water Resources Commissioner Department. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution.

    HUMAN RESOURCES COMMITTEE

    (The vote for this motion appears on page 118.) *MISCELLANEOUS RESOLUTION #17021 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: WATER RESOURCES COMMISSIONER – RESOLUTION TO AUTHORIZE VILLAGE OF FRANKLIN SANITARY SEWAGE COLLECTION AND DISPOSAL SYSTEM GRINDER PUMP ALARM PROJECT CONTRACT AND VILLAGE OF FRANKLIN SANITARY SEWAGE COLLECTION AND DISPOSAL SYSTEM BONDS, SERIES 2017 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS pursuant to Act No. 342, Public Acts of Michigan, 1939, as amended (hereinafter sometimes referred to as "Act 342"), the Board of Commissioners of the County of Oakland (the "County"), authorized and directed that there be established a county system of sewage disposal improvements and services to serve the Village of Franklin (the “Village”), said system known as the "Village of Franklin Sanitary Sewage Collection and Disposal System" (hereinafter sometimes referred to as the "System"), and designated the Oakland County Water Resources Commissioner as the county agency for the System with all powers and duties with respect thereto as are provided by Act 342; and WHEREAS the Village is in urgent need of sewage disposal improvements and facilities constituting a part of the System described in the form of the proposed contract hereinafter mentioned in order to promote the health and welfare of the residents thereof, which sewage disposal improvements and facilities also would benefit the County and its residents, and the parties to said proposed contract have concluded that such improvements and facilities can be provided and financed most economically and efficiently by the County through the exercise of the powers conferred by Act 342, and especially Sections 5a, 5b and 5c thereof; and WHEREAS by the terms of Act 342, the County and the Village are authorized to enter into a contract for the acquisition, construction and financing of the sewage disposal system improvements and facilities to serve the Village and for the payment of the cost thereof by the Village, with interest, and the County is then authorized to issue its bonds to provide the funds necessary therefor; and WHEREAS there has been submitted to this Board of Commissioners a proposed contract between the County, by and through the County Water Resources Commissioner, County Agency, party of the first part, and the Village, party of the second part (the "Contract"), which Contract provides for the acquisition, construction and financing of the sewage disposal improvements and facilities to the System (the "Project") and which Contract is hereinafter set forth in full; and

  • Commissioners Minutes Continued. February 15, 2017

    92

    WHEREAS there have also been submitted for approval and adoption by this Board of Commissioners, preliminary plans, specifications and estimates of the cost and period of usefulness of the Project; and WHEREAS the Board of Commissioners desires to proceed with the Project, the approval and execution of the Contract to acquire, construct and finance the Project as provided in the Contract and the issuance of bonds by the County in an aggregate principal amount of not to exceed $1,735,000 to defray the cost of the Project; 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. (the "Bank of America Continuing Covenant Agreement") to provide to Bank of America, N.A. certain information pursuant to Article VI, Section 6.05 (f) of the Bank of America 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. NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of the County of Oakland, Michigan, as follows:

    1. APPROVAL OF PROJECT AND DESIGNATION OF COUNTY AGENCY. This Board of Commissioners by majority vote of its members-elect does hereby approve, under and pursuant to Act 342, (i) the Project constituting a part of the System, as specified and to be located as shown in Exhibit A to the Contract, and (ii) the services provided thereby; that the Project shall serve the Village; that the Oakland County Water Resources Commissioner is hereby designated and appointed as the "County Agency" for the Project; that the County Agency shall have all the powers and duties with respect to the Project and the System as are provided by law and especially by Act 342; and that all obligations incurred by the County Agency with respect to the Project and the System, unless otherwise authorized by this Board of Commissioners, shall be payable solely from funds derived from the Village as hereinafter provided.

    2. PLANS AND SPECIFICATIONS – ESTIMATES OF PERIOD OF USEFULNESS AND COST. The preliminary plans and specifications for the Project as contained in Exhibit A to the Contract and the estimates of $1,737,959 as the aggregate cost thereof and of 10 years and upwards as the period of usefulness thereof, as submitted to this Board of Commissioners, are hereby approved and adopted.

    3. APPROVAL OF THE CONTRACT. The Contract which has been submitted to this Board of Commissioners, is hereby approved and adopted, and the County Agency is hereby authorized and directed to execute and deliver the same for and on behalf of the County, in as many counterparts as may be deemed advisable. The Contract is attached to this Resolution as “EXHIBIT 1”.

    4. AUTHORIZATION OF BONDS – PURPOSE. Bonds of the County aggregating the principal sum of not to exceed One Million Seven Hundred Thirty-Five Thousand Dollars ($1,735,000) shall be issued and sold pursuant to the provisions of Act 342, and other applicable statutory provisions, for the purpose of defraying all or part of the cost of the Project.

    5. BOND DETAILS. The bonds shall be designated "Village of Franklin Sanitary Sewage Collection and Disposal System Bonds, Series 2017," shall be dated as of the date approved by the County Agency; shall be issued in such aggregate principal amount as determined by the County Agency; shall be numbered from 1 upwards; shall be fully registered; shall be in the denomination of $5,000 each or any integral multiple thereof not exceeding the aggregate principal amount for each maturity at the option of the purchaser thereof; shall bear interest at a rate or rates not exceeding 7% per annum as shall be determined by the County Agency at the time of sale; shall be payable as to interest on such dates as shall be determined by the County Agency; and shall be serial bonds and/or term bonds and mature in such amounts and on such dates and in such years as shall be determined by the County Agency; provided, however, that the final maturity of the bonds shall not be more than ten (10) years after the date that such bonds are delivered to the initial purchasers thereof. If requested by the original purchaser of the Bonds and determined by the County Agency, the Bonds may be issued in the form of a single bond with an exhibit containing the principal maturity amounts and applicable interest rates and due dates.

    6. PAYMENT OF PRINCIPAL AND INTEREST. The principal of and interest on the bonds shall be payable in lawful money of the United States. Principal shall be payable upon presentation and surrender of the bonds to the bond registrar and paying agent as they severally mature. Interest shall be paid to the registered owner of each bond as shown on the registration books at the close of business on the 15th day of the calendar month preceding the month in which the

  • Commissioners Minutes Continued. February 15, 2017

    93

    interest payment is due. Interest shall be paid when due by check or draft drawn upon and mailed by the bond registrar and paying agent to the registered owner at the registered address.

    7. BOOK-ENTRY SYSTEM. Initially, if requested by the original purchaser of the Bonds and determined by the County Agency, one fully-registered bond for each maturity, in the aggregate amount of such maturity, shall be issued in the name of Cede & Co., as nominee of The Depository Trust Company ("DTC") for the benefit of other parties (the "Participants") in the book-entry-only transfer system of DTC. In the event the County determines that it is in the best interest of the County not to continue the book-entry system of transfer or that the interests of the holders of the bonds might be adversely affected if the book-entry system of transfer is continued, the County may notify DTC and the bond registrar and paying agent, whereupon DTC will notify the Participants of the availability through DTC of bond certificates. In such event, the bond registrar and paying agent shall deliver, transfer and exchange bond certificates as requested by DTC and any Participant or "beneficial owner" in appropriate amounts in accordance with this Resolution. DTC may determine to discontinue providing its services with respect to the bonds at any time by giving notice to the County and the bond registrar and paying agent and discharging its responsibilities with respect thereto under applicable law or the County may determine that DTC is incapable of discharging its duties and may so advise DTC. In either such event, the County shall use reasonable efforts to locate another securities depository. Under such circumstances (if there is no successor securities depository), the County and the bond registrar and paying agent shall be obligated to deliver bond certificates in accordance with the procedures established by this Resolution. In the event bond certificates are issued, the provisions of this Resolution shall apply to, among other things, the transfer and exchange of such certificates and the method of payment of principal of and interest on such certificates. Whenever DTC requests the County and the bond registrar and paying agent to do so, the County and the bond registrar and paying agent shall cooperate with DTC in taking appropriate action after reasonable notice to make available one or more separate certificates evidencing the bonds to any Participant having bonds certified to its DTC account or to arrange for another securities depository to maintain custody of certificates evidencing the bonds.

    Notwithstanding any other provision of this Resolution to the contrary, so long as any bond is registered in the name of Cede & Co., as nominee of DTC, all payments with respect to the principal of, interest on and redemption premium, if any, on such bonds and all notices with respect to the bonds shall be made and given, respectively, to DTC as provided in the Blanket Issuer Letter of Representations relating to the bonds. The County Treasurer and the County Agency are each authorized to sign the Blanket Issuer Letter of Representations on behalf of the County, in such form as such officer deems necessary or appropriate in order to accomplish the issuance of the bonds in accordance with law and this Resolution. Notwithstanding any other provision of this section to the contrary, if the County Agency deems it to be in the best interest of the County, the Bonds shall not initially be issued through the book-entry-only transfer system of DTC.

    8. PRIOR REDEMPTION. The bonds shall not be subject to optional redemption prior to maturity. The bonds may be subject to mandatory redemption to the extent that they are issued as term bonds upon such terms and conditions as shall be determined by the County Agency.

    9. BOND REGISTRAR AND PAYING AGENT. The County Treasurer shall designate, and may enter into an agreement with, a bond registrar and paying agent for the bonds which shall be a bank or trust company located in the State of Michigan which is qualified to act in such capacity under the laws of the United States of America or the State of Michigan. The County Treasurer from time to time as required may designate a similarly qualified successor bond registrar and paying agent. Notwithstanding any provision of this section to the contrary, if the County Agency deems it to be in the best interest of the County, the County Treasurer shall serve as bond registrar and paying agent for the Bonds.

    10. EXECUTION, AUTHENTICATION AND DELIVERY OF BONDS. The bonds shall be executed in the name of the County by the facsimile signatures of the Chairperson of the Board of Commissioners and the County Clerk and authenticated by the manual signature of an authorized representative of the bond registrar and paying agent, and the seal of the County (or a facsimile thereof) shall be impressed or imprinted on the bonds. After the bonds have been executed and authenticated for delivery to the original purchaser thereof, they shall be delivered by the County

  • Commissioners Minutes Continued. February 15, 2017

    94

    Treasurer to the purchaser upon receipt of the purchase price. Additional bonds bearing the facsimile signatures of the Chairperson of the Board of Commissioners and the County Clerk and upon which the seal of the County (or a facsimile thereof) is impressed or imprinted may be delivered to the bond registrar and paying agent for authentication and delivery in connection with the exchange or transfer of bonds. The bond registrar and paying agent shall indicate on each bond the date of its authentication.

    11. EXCHANGE AND TRANSFER OF BONDS. Any bond, upon surrender thereof to the bond registrar and paying agent with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the registered owner or his duly authorized attorney, at the option of the registered owner thereof, may be exchanged for bonds of any other authorized denominations of the same aggregate principal amount and maturity date and bearing the same rate of interest as the surrendered bond.

    Each bond shall be transferable only upon the books of the County, which shall be kept for that purpose by the bond registrar and paying agent, upon surrender of such bond together with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the registered owner or his duly authorized attorney.

    Upon the exchange or transfer of any bond, the bond registrar and paying agent on behalf of the County shall cancel the surrendered bond and shall authenticate and deliver to the transferee a new bond or bonds of any authorized denomination of the same aggregate principal amount and maturity date and bearing the same rate of interest as the surrendered bond. If, at the time the bond registrar and paying agent authenticates and delivers a new bond pursuant to this section, payment of interest on the bonds is in default, the bond registrar and paying agent shall endorse upon the new bond the following: "Payment of interest on this bond is in default. The last date to which interest has been paid is [appropriate date to be inserted]."

    The County and the bond registrar and paying agent may deem and treat the person in whose name any bond shall be registered upon the books of the County as the absolute owner of such bond, whether such bond shall be overdue or not, for the purpose of receiving payment of the principal of and interest on such bond and for all other purposes, and all payments made to any such registered owner, or upon his order, in accordance with the provisions of section 6 of this Resolution shall be valid and effectual to satisfy and discharge the liability upon such bond to the extent of the sum or sums so paid, and neither the County nor the bond registrar and paying agent shall be affected by any notice to the contrary. The County agrees to indemnify and save the bond 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 bonds, the County or the bond 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 bond registrar and paying agent shall not be required to transfer or exchange bonds or portions of bonds which have been selected for redemption.

    12. FORM OF BONDS. The bonds shall be in substantially the following form, with such additions, deletions and modifications as are approved by the County Agency and consistent with the terms of this Resolution:

    [FORM OF BOND]

    UNITED STATES OF AMERICA STATE OF MICHIGAN

    COUNTY OF OAKLAND VILLAGE OF FRANKLIN SANITARY SEWAGE

    COLLECTION AND DISPOSAL SYSTEM BOND, SERIES 2017

  • Commissioners Minutes Continued. February 15, 2017

    95

    INTEREST RATE

    MATURITY DATE

    DATE OF ORIGINAL ISSUE

    CUSIP

    Registered Owner: Principal Amount: The County of Oakland, State of Michigan (the "County") acknowledges itself indebted to and for value received hereby promises to pay to the Registered Owner identified above, or registered assigns, the Principal Amount set forth above on the Maturity Date specified above, unless redeemed prior thereto as hereinafter provided, upon presentation and surrender of this bond at ____________________________________________ in the city of _______________, Michigan, the bond registrar and paying agent, and to pay to the Registered Owner, as shown on the registration books at the close of business on the 15th day of the calendar month preceding the month in which an interest payment is due, by check or draft drawn upon and mailed by the bond registrar and paying agent by first class mail postage prepaid to the Registered Owner at the registered address, interest on such Principal Amount from the Date of Original Issue or such later date through which interest shall have been paid until the County's obligation with respect to the payment of such Principal Amount is discharged at the rate per annum specified above. Interest is payable on the first day of _________ and ________ in each year, commencing ____________ 1, 201_. Principal and interest are payable in lawful money of the United States of America. Interest shall be computed on the basis of a 360-day year of twelve 30-day months.

    This bond is one of a series of bonds aggregating the principal sum of _______________________________ Dollars ($_________) issued by the County under and pursuant to and in full conformity with the Constitution and Statutes of Michigan (especially Act No. 342, Public Acts of 1939, as amended) and a bond authorizing resolution adopted by the Board of Commissioners of the County (the "Resolution") for the purpose of defraying part of the cost of acquiring and constructing sewage disposal facilities to improve, enlarge and extend the Village of Franklin Sanitary Sewage Collection and Disposal System to serve the County and the Village of Franklin (the "Village"). The bonds of this series are issued in anticipation of payments to be made by the Village in the aggregate principal amount of ___________________________ Dollars ($________), pursuant to the Village of Franklin Sanitary Sewage Collection and Disposal System Grinder Pump Alarm Project Contract dated as of November 1, 2016 between the County and the Village. The full faith and credit of the Village have been pledged to the prompt payment of the foregoing amount and the interest thereon as the same become due. Taxes levied by the Village to make such payment are subject to constitutional, statutory and charter limitations. As additional security the full faith and credit of the County have been pledged for the prompt payment of the principal of and interest on the bonds of this series. Taxes levied by the County to pay the principal of and interest on the bonds of this series are subject to constitutional and statutory tax limitations.

    This bond is transferable, as provided in the Resolution, only upon the books of the County kept for that purpose by the bond registrar and paying agent, upon the surrender of this bond together with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the Registered Owner or his attorney duly authorized in writing. Upon the exchange or transfer of this bond a new bond or bonds of any authorized denomination, in the same aggregate principal amount and of the same interest rate and maturity, shall be authenticated and delivered to the transferee in exchange therefor as provided in the Resolution, and upon payment of the charges, if any, therein provided. Bonds so authenticated and delivered shall be in the denomination of $5,000 or any integral multiple thereof not exceeding the aggregate principal amount for each maturity.

  • Commissioners Minutes Continued. February 15, 2017

    96

    The bond registrar and paying agent shall not be required to transfer or exchange bonds or portions of bonds which have been selected for redemption.

    MANDATORY PRIOR REDEMPTION Bonds maturing in the year ____ are subject to mandatory prior redemption at par and accrued interest as follows:

    Redemption Date

    Principal Amount of Bonds to be Redeemed

    Bonds or portions of bonds to be redeemed by mandatory redemption shall be selected by lot.

    (REPEAT IF MORE THAN ONE TERM BOND)

    It is hereby certified, recited and declared that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of the bonds of this series, existed, have happened and have been performed in due time, form and manner as required by law, and that the total indebtedness of the County, including the series of bonds of which this bond is one, does not exceed any constitutional or statutory limitation.

    IN WITNESS WHEREOF, the County of Oakland, Michigan, by its Board of Commissioners, has caused this bond to be executed in its name by facsimile signatures of the Chairperson of the Board of Commissioners and the County Clerk and its corporate seal (or a facsimile thereof) to be impressed or imprinted hereon. This bond shall not be valid unless the Certificate of Authentication has been manually executed by an authorized representative of the bond registrar and paying agent. COUNTY OF OAKLAND By: Chairperson, Board of Commissioners [SEAL] And: