HomeMy WebLinkAboutMinutes - 2019.01.09 - 308453
OAKLAND COUNTY BOARD OF COMMISSIONERS
MINUTES
January 9, 2019
Meeting called to order by Oakland County Clerk Lisa Brown at 5:45 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Gershenson, Hoffman, Jackson, Kochenderfer, Kowall, Long, Luebs, Markham,
McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack. (19) EXCUSED ABSENCE WITH NOTICE: Gingell, Kuhn. (2)
Quorum present.
Oakland County Clerk - Register of Deeds, Lisa Brown opened the evening with the introduction of the Honorable Judge Shalina Kumar, Chief Judge of the 6th Circuit Court who gave the invocation. Oakland County Clerk - Register of Deeds, Lisa Brown introduced the Oakland County Sheriff Honor Guard who posted the colors. The Oakland County Sheriff, Michael Bouchard led the Pledge of Allegiance followed by the singing of our National Anthem by Megan Herbst.
Moved by McGillivray supported by Weipert the minutes of the December 6, 2018 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by Gershenson supported by Long to approve and close the Journal for 2017 - 2018 Biennial Session and adjourn the 2017 – 2018 Session Sine Die. AYES: Hoffman, Jackson, Kochenderfer, Kowall, Long, Luebs, Markham, McGillivray, Middleton,
Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson. (19) NAYS: None. (0) A sufficient majority having voted in favor, the motion carried. BIENNIAL SESSION Oakland County Clerk - Register of Deeds, Lisa Brown administered the oath of office to the 2019 – 2020 Oakland County Board of Commissioners. Commissioners as a “point of privilege” introduced their family and guests present. The 2019 – 2020 Session was called to order by Oakland County Clerk Lisa Brown at 6:14 p.m. Roll called. PRESENT: Jackson, Kochenderfer, Kowall, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Hoffman. (19)
Commissioners Minutes Continued. January 9, 2019
4
EXCUSED ABSENCE WITH NOTICE: Kuhn, Gingell. (2) Quorum present.
Moved by Miller supported by Kowall the agenda be approved as presented. AYES: Kochenderfer, Kowall, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson. (19) NAYS: None. (0)
A sufficient majority having voted in favor, the agenda was approved. Moved by McGillivray supported by Weipert the Board Rules be adopted as the Temporary Rules of the Board of Commissioners.
AYES: Kowall, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles,
Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson, Kochenderfer. (19) NAYS: None. (0) A sufficient majority having voted in favor, the Board Rules were adopted as Temporary Rules of the Board
of Commissioners.
Oakland County Clerk - Register of Deeds, Lisa Brown opened the nominations for the Temporary Chairperson.
Moved by Woodward supported by Gershenson that Nancy Quarles be nominated for Temporary
Chairperson.
Vote on Temporary Chairperson: AYES: Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz,
Taub, Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson, Kochenderfer, Kowall. (19) NAYS: None. (0)
A sufficient majority having voted in favor, Nancy Quarles was elected Temporary Chairperson.
Oakland County Clerk - Register of Deeds, Lisa Brown turned the gavel over to Temporary Chairperson
Nancy Quarles and assumed the Chair of the County Clerk of the Board.
Temporary Chairperson Nancy Quarles addressed the Board to thank her fellow Commissioners.
The 2019 – 2020 Session was called to order by Temporary Chairperson Nancy Quarles at 6:19 p.m.
Temporary Chairperson Nancy Quarles opened the nominations for the Permanent Chairperson.
Moved by Gershenson supported by Spisz that David Woodward be nominated for Permanent Chairperson. Vote on Permanent Chairperson: AYES: Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub,
Weipert, Woodward, Zack, Gershenson, ,Hoffman, Jackson, Kochenderfer, Kowall, Long. (19) NAYS: None. (0)
A sufficient majority having voted in favor, David Woodward was elected Permanent Chairperson. Commissioner Quarles presented Chairperson David Woodward with the gavel.
Chairperson David Woodward addressed the Board to thank his fellow Commissioners.
Commissioners Minutes Continued. January 9, 2019
5
Chairperson David Woodward opened the nominations for Vice Chairperson. Moved by Markham supported by Jackson that Marcia Gershenson be nominated for Vice Chairperson.
Vote on Vice Chairperson: AYES: Markham, McGillivray, Miller, Nelson, Powell, Quarles, Taub, Weipert Woodward, Zack, Gershenson, Hoffman, Jackson, Kochenderfer, Kowall, Long, Luebs. (17) NAYS: Middleton, Spisz. (2) A sufficient majority having voted in favor, Marcia Gershenson was elected Vice Chairperson.
Chairperson David Woodward addressed the Board to thank his colleagues and the new Commissioners and as a “point of privilege” thanked his family and friends; and recognized the past County Commissioners and current Administration members in attendance.
The following people addressed the Board during Public Comment: Andrew Meisner, Oakland County
Treasurer, Commissioner Shelley Taub and Commissioner Angela Powell. Chairperson David Woodward appointed the following Commissioners to serve on the Legislative Affairs and Government Operations Committee:
Chairperson: Nancy Quarles
Vice Chairperson: Kristen Nelson Minority Vice Chairperson: Michael Gingell Members: Marcia Gershenson, Penny Luebs, Shelley Taub Vote on Legislative Affairs and Government Operations Committee Appointments: AYES: McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward,
Zack, Gershenson, Hoffman, Jackson, Kochenderfer, Kowall, Long, Luebs, Markham. (19) NAYS: None. (0) A sufficient majority having voted in favor, the appointments were confirmed. Chairperson David Woodward addressed the Board to call a recess at 6:37 p.m.
Chairperson David Woodward called the Board to reconvene at 8:19 p.m. Vote to reconvene:
AYES: Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson, Kochenderfer, Kowall, Long, Luebs, Markham, McGillivray. (19) NAYS: None. (0) A sufficient majority having voted in favor, the meeting was reconvened. REPORT BY: Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: ADOPTION OF 2019 RULES FOR THE OAKLAND COUNTY BOARD OF COMMISSIONERS To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: The Legislative Affairs and Government Operations Committee, having reviewed the proposed rules for the
Oakland County Board of Commissioners, recommends the adoption of the attached rules as the permanent rules for the Oakland County Board of Commissioners for the year 2019. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the acceptance of the foregoing report.
NANCY QUARLES
Commissioners Minutes Continued. January 9, 2019
6
Copy of 2019-2020 Rules for the Oakland County Board of Commissioners on file in County Clerk’s office. Moved by Quarles supported by McGillivray the Legislative Affairs and Government Operations Committee Report entitled Adoption of 2019 Rules for the Oakland County Board of Commissioners be accepted.
Vote on report: AYES: Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson, Kochenderfer, Kowall, Long, Luebs, Markham, McGillivray, Middleton. (19) NAYS: None. (0)
A sufficient majority having voted in favor, the report was accepted. REPORT BY: Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS’ STANDING COMMITTEE MEMBERSHIP FOR 2019 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: The Legislative Affairs and Government Operations Committee hereby recommends appointments to the Board of Commissioners’ Standing Committees for 2019 as detailed below: FINANCE COMMITTEE: Zack (Chair), Markham (Majority Vice Chair), Middleton (Minority Vice Chair), Quarles, McGillivray, Powell, Miller, Long, Kowall
LEGISLATIVE AFFAIRS AND GOVERNMENT OPERATIONS COMMITTEE: Quarles (Chair), Nelson, (Majority Vice Chair), Gingell (Minority Vice Chair), Gershenson, Luebs, Taub HEALTHY COMMUNITIES AND ENVIRONMENT COMMITTEE: Luebs (Chair), Powell (Majority Vice Chair), Kochenderfer (Minority Vice Chair), Gershenson, Nelson, Taub
ECONOMIC GROWTH AND INFRASTRUCTURE COMMITTEE: Miller (Chair), Jackson (Majority Vice Chair), Spisz (Minority Vice Chair), Markham, Powell, Weipert PUBLIC SAFETY AND SOCIAL JUSTICE COMMITTEE: McGillivray (Chair), Jackson (Majority Vice Chair), Hoffman (Minority Vice Chair), Miller, Nelson, Kuhn
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the acceptance of the foregoing report. NANCY QUARLES Moved by Quarles supported by Long the Legislative Affairs and Government Operations Committee Report entitled Board of Commissioners’ Standing Committee Membership for 2019 be accepted. Vote on report: AYES: Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson, Kochenderfer, Kowall, Long, Luebs, Markham, McGillivray, Middleton, Miller. (19) NAYS: None. (0) A sufficient majority having voted in favor, the report was accepted. REPORT
BY: Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee RE: 2019 ZONING COORDINATING COMMITTEE ASSIGNMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. January 9, 2019
7
The Legislative Affairs and Government Operations Committee recommends the following individuals be appointed to the Coordinating Zoning Committee for the period of January 1, 2019 through December 31, 2020. Gwen Markham, Chair
Janet Jackson, Vice-Chair Michael Spisz Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the acceptance of the foregoing report. NANCY QUARLES
Moved by Quarles supported by Luebs, the Legislative Affairs and Government Operations Committee report entitled: 2019 Zoning Coordinating Committee Assignments be accepted. Vote on report: AYES: Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson,
Kochenderfer, Kowall, Long, Luebs, Markham, McGillivray, Middleton, Miller, Powell. (19) NAYS: None. (0) A sufficient majority having voted in favor, the report was accepted. REPORT
BY: Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: APPOINTMENTS TO VARIOUS BOARDS, COMMISSIONS AND AUTHORITIES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The Legislative Affairs and Government Operations Committee, having reviewed the vacancies for the boards, commissions, committees and councils herein mentioned, recommends the filling of those
vacancies as follows: AIRPORT COMMITTEE (Two-Year Term ending 12/31/20) Penny Luebs, Nancy Quarles, Gwen Markham, Eileen Kowall, Christine Long AREA AGENCY ON AGING (Two-Year Term ending 12/31/20)
Penny Luebs BUILDING AUTHORITY (Three-Year Term ending 12/31/21) Eric Dean McPherson PARKS AND RECREATION COMMISSION (Three-Year Terms ending 12/31/21) Nancy Quarles, Ebony Bagley ROAD COMMISSION (Six-Year Term ending 12/31/24) Andrea LaLonde SOUTHEAST MICHIGAN COUNCIL OF GOVERNMENTS (SEMCOG)(Two-Year Term ending 12/31/20) Delegates Alternates L. Brooks Patterson David VanderVeen Dave Woodward Marcia Gershenson Phil Weipert William Miller Helaine Zack Gary McGillivray Kristen Nelson Penny Luebs Angela Powell Gwen Markham
Commissioners Minutes Continued. January 9, 2019
8
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the acceptance of the foregoing report. NANCY QUARLES
Moved by Quarles supported by Miller, the Legislative Affairs and Government Operations Committee report entitled: Appointments to Various Boards, Commissions and Authorities be accepted. Vote on report: AYES: Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson, Kochenderfer, Kowall, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell. (19)
NAYS: None. (0) A sufficient majority having voted in favor, the report was accepted.
Commissioner David Woodward addressed the Board to recognize new Road Commission Board Member Andrea LaLonde.
MISCELLANEOUS RESOLUTION #19001 BY: Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – AIRPORT COMMITTEE RESTRUCTURING
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the adoption of the Optional Unified Form of Government by Oakland County voters in 1974 eliminated the Oakland County Airport Committee previously established under Act 90 of 1913; and
WHEREAS MR #89043 restructured the Airport Committee as an advisory committee of the Oakland County Board of Commissioners. Per MR #89043 the Airport Committee was granted authority to continue
“with the understanding that policy decisions shall be referred to the Board of Commissioners through the appropriate standing committee”; and
WHEREAS as an advisory and adjunct committee of the Board of Commissioners, the Board retains the authority to establish the structure and membership of the Airport Committee; and
WHEREAS the Board of Commissioners has adopted the Rules for the Board of Commissioners for the 2019-2020 session, requiring a clarification to the Airport Committee structure.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby restructures and replaces the membership of the Oakland County Airport Committee as follows: five (5)
members of the Board of Commissioners, including not less than three (3) members of the majority caucus and not less than two (2) members of the minority caucus. Members shall be appointed by the Chairperson
of the Board, and terms shall be concurrent with the Board of Commissioners’ term of office. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the
adoption of the foregoing resolution. NANCY QUARLES
Moved by Quarles supported by Zack the resolution be adopted.
AYES: Spisz, Taub, Weipert, Woodward, Zack Gershenson, Hoffman, Jackson, Kochenderfer,
Kowall, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #19002
BY: Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – POLICY REFLECTING RESTRUCTURED MEMBERSHIP OF THE TAX INCREMENT FINANCING REVIEW COMMMITTEE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. January 9, 2019
9
WHEREAS a Tax Increment Financing Ad Hoc Review Committee (TIF Review Committee) was established by the Board of Commissioners to review the creation of Authorities utilizing TIF, the expansion of TIF Districts or the use of TIF by Authorities that were previously established; and WHEREAS the TIF Review Committee is comprised of eight members as provided for by MR #99010 and amended per MR
#01002, MR #01093, MR #08098, MR #14231 and MR #18000 consisting of the Finance Committee Chairperson, the Finance Committee Minority Vice Chair or designee, the Economic Development and Community Affairs Committee Chairperson, or designee, one commissioner appointed by the Board Chairperson, and one representative and one alternate for each of the following: County Treasurer, the Equalization Department, the Economic Development and Community Affairs Department and Corporation Counsel; and
WHEREAS the Rules for the Oakland County Board of Commissioners 2019-2020 session alter the membership of the TIF Review Committee; and WHEREAS the provisions of the 2019-2020 Board Rules call for the organization of a TIF Review Committee consisting of nine (9) members: the Finance Committee Chairperson, the Finance Committee
Majority Vice Chairperson, the Finance Committee Minority Vice Chairperson or designee, the Economic Growth and Infrastructure Committee Chairperson, or designee, one commissioner appointed by the Board
Chairperson, and one representative and one alternate for each of the following: County Treasurer, the Equalization Department, the Economic Development and Community Affairs Department and Corporation Counsel; and WHEREAS to ensure conformity between the TIF Policy and the 2019-2020 Rules for the Board of
Commissioners, an amendment to the TIF Policy is required. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby adopts
the attached revision to the Tax Increment Financing Review Policy to bring the TIF Review Committee into conformance with the Board’s organizational structure for the 2019-2020 session.
BE IT FURTHER RESOLVED that this policy replaces and supersedes Miscellaneous Resolution #18000. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the
adoption of the foregoing resolution. NANCY QUARLES
Copy of Policy for Review and Potential Participation in Downtown Development Authorities, Corridor
Improvement Authorities, and Local Developing Financing Authorities and Limitation on Tax Capture on Tax Capture by All TIF Authorities on file in County Clerk’s office.
Moved by Quarles supported by Luebs the resolution be adopted.
AYES: Taub, Weipert, Woodward, Zack Gershenson, Hoffman, Jackson, Kochenderfer, Kowall,
Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz. (19) NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #19003
BY: Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – AMENDMENT TO THE TRI-PARTY ROAD IMPROVEMENT PROGRAM APPROVAL PROCESS 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 (RCOC); 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 “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
Commissioners Minutes Continued. January 9, 2019
10
Assigned Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board before any funds may be released from the Tri-Party Program designation account.”; and WHEREAS the Board of Commissioners has adopted Rules of Procedure for the 2019-2020 session requiring an amendment to the policies approved in Miscellaneous Resolutions #09221 and #10045.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby amends and approves the Tri-Party Road Improvement Program Approval Process, in accordance with the provisions and restrictions of 1917 PA 253, MCL 247.121 and as set forth below:
“The CVT has authorized its 1/3 share of the funding for the project and has executed a written contract for payment with the RCOC; and 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 Assigned Fund Balance for Tri-Party Program. The resolution shall be approved in accordance with the
Rules for the Board of Commissioners.”
BE IT FURTHER RESOLVED that the administrative staff of the Board are directed to prepare a final version of the policy including the adopted amendment and incorporate the revised policy.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this adopted resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Clerks of the cities, villages and townships of Oakland County. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the
adoption of the foregoing resolution. NANCY QUARLES
Moved by Quarles supported by Miller the resolution be adopted.
Discussion followed.
Commissioner Middleton addressed the Board to raise a Point of Order regarding the liaison committee
referral.
Chairperson David Woodward ruled this Out of Order.
Discussion followed.
Moved by Middleton supported by Hoffman to challenge the ruling of the Chairperson.
Vote on challenge to the ruling: AYES: Weipert, Hoffman, Kochenderfer, Kowall, Long, Middleton, Spisz, Taub. (8)
NAYS: Woodward, Zack, Gershenson, Jackson, Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles. (11)
A sufficient majority having not voted in favor, the challenge to the ruling failed.
Vote on resolution:
AYES: Woodward, Zack Gershenson, Jackson, Kochenderfer, Kowall, Long, Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert. (17) NAYS: Hoffman, Middleton. (2)
A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #19004 BY: Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – AMENDMENTS TO COUNTY POLICY ON LEASED VEHICLES
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. January 9, 2019
11
WHEREAS the Board of Commissioners adopted a leased vehicle policy through Miscellaneous Resolution #93230, which was amended by Miscellaneous Resolution #94357, and requires additional vehicles to be approved by the Board of Commissioners; and WHEREAS the committee review and reporting provisions of this policy are no longer in compliance with
the organizational structure of the Board of Commissioners as established by the Rules for the Board of Commissioners for the 2019-2020 session. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby amends the following clauses of the County Policy on Leased Vehicles: IV. GENERAL FLEET PROVISIONS
A. FLEET EXPANSION: Each request for additional new vehicles (other than replacements of existing vehicles previously approved by the Board of Commissioners) shall, upon affirmative recommendation of the County Executive, be submitted to the appropriate committee(s) in specific resolution form for approval. The committee(s), when recommending the addition of a vehicle to the Board of Commissioners, shall
include in that resolution an appropriation sufficient to cover the acquisition cost plus monthly lease charges for the balance of the current year.
C. REPORTING REQUIREMENTS The County Executive shall annually submit to the Board of Commissioners, Economic Growth and Infrastructure and Finance Committees, a report on the County Lease Vehicle program. The report shall include a listing of the number of vehicles assigned to departments, the total number of vehicles in the fleet,
and a list of vehicles authorized "Home/Work" assignments, and any significant changes in the County Leased Vehicle program.
BE IT FURTHER RESOLVED that the administrative staff of the Board are directed to prepare a final version of the policy including the adopted amendment and incorporate the revised policy as an appendix
to the 2019-2020 Rules of the Board of Commissioners. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this adopted
resolution to the Department of Central Services and Oakland County Fiscal Services. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the
adoption of the foregoing resolution. NANCY QUARLES
Moved by Quarles supported by Nelson the resolution be adopted.
Discussion followed.
AYES: Zack Gershenson, Jackson, Kochenderfer, Kowall, Long, Luebs, Markham, McGillivray,
Miller, Nelson, Powell, Quarles, Spisz, Weipert, Woodward. (16) NAYS: Hoffman, Middleton, Taub. (3)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #19005
BY: Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – COMMITTEE REVIEW PROCEDURES FOR ACCEPTANCE OF GIFT/DONATIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS MR #83204 was adopted by the Board of Commissioners in 1983 to establish standard
procedures for the acceptance of gifts and donations from private sources; and WHEREAS the Board’s gift policy currently established by MR #83204 for a donation in excess of $10,000
requires multiple steps, beginning with consideration by the liaison committee, referral to the Board of Commissioners, referral by the Board to the Finance Committee, review by the Finance Committee and consideration for final approval by the Board of Commissioners; and WHEREAS the committee review provisions of this policy are no longer in compliance with the
organizational structure of the Board of Commissioners as established by the Rules of the Board of Commissioners for the 2019-2020 session.
Commissioners Minutes Continued. January 9, 2019
12
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the attached amendments to the policy for “Acceptance of Gift Donation and/or Gift Item from Private Sources Procedure”. BE IT FURTHER RESOLVED that the administrative staff of the Board are directed to prepare a final
version of the policy including the adopted amendment and incorporate the revised policy as an appendix to the 2019-2020 Rules of the Board of Commissioners. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the adoption of the foregoing resolution. NANCY QUARLES
Copy of Oakland County Acceptance of a Gift Donation and/or Gift Item from Private Sources Procedure on file in County Clerk’s office. Moved by Quarles supported by McGillivray the resolution be adopted.
AYES: Gershenson, Jackson, Kochenderfer, Kowall, Long, Luebs, Markham, McGillivray, Miller,
Nelson, Powell, Quarles, Spisz, Weipert, Woodward, Zack. (16) NAYS: Hoffman, Middleton, Taub. (3) A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #19006
BY: Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – BOARD OF COMMISSIONERS GRANT PROCEDURES
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS pursuant to Miscellaneous Resolutions #89105, #93020, #95098, #97277, #99252, #01030, #01320, #13180 and #17194 the Board of Commissioners established and modified procedures for the
application, acceptance and amendment of grants and reimbursement agreements; and WHEREAS these policy and procedures are no longer in conformance with the organizational structure of
the Board of Commissioners as established by the Rules for the Board of Commissioners for the 2019-2020 session; and
WHEREAS the provisions of the Rules for the Board of Commissioners grant authority to the Chairperson of the Board of Commissioners to establish standard guidelines, policies and procedures for the submission
and review of grant applications, acceptance and amendments to the Board of Commissioners; and WHEREAS the Chairperson of the Board, the Administrative Director and staff shall consult with the
Departments of Management and Budget, Human Resources, Risk Management and Corporation Counsel to develop a new coordinated review process to be incorporated in future grant submissions to the Board.
NOW THEREFORE BE IT RESOLVED effective upon the adoption of this resolution, the Oakland County Board of Commissioners hereby declares that MR #17194, the Grant Application and Acceptance
Procedures with all Appendices, is no longer a policy of the Board of Commissioners. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby authorizes the
Board Chairperson to execute grant agreements of $10,000 or less and grant amendments of $10,000 or less or with an amended variance less than 15% of the current award, when the grant does not require an
associated interlocal agreement, there are no position changes, and the grantor does not require a separate resolution. Agreements and amendments shall be submitted to the Departments of Management and Budget, Human Resources, Risk Management and Corporation Counsel by the operating department(s) for review prior to submission to the Board. The recommendations of the reviewing departments shall be
appended to the grant documents submitted to the Board of Commissioners. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby authorizes the
Board Chairperson to execute grant applications of less than $250,000, when the grant does not require an associated interlocal agreement, there are no position changes, and the grantor does not require a separate resolution. Applications shall be submitted to the Departments of Management and Budget, Human Resources, Risk Management and Corporation Counsel by the operating department(s) for review
prior to submission to the Board. The recommendations of the reviewing departments shall be appended to the grant documents submitted to the Board of Commissioners.
Commissioners Minutes Continued. January 9, 2019
13
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby grants authority to the Chairperson of the Board to establish standard guidelines, policies and procedures for the submission and review of grant applications, acceptance and amendments by the Board of Commissioners. At a minimum, these policies shall include provisions for:
1. Board of Commissioners approval of all grant applications in excess of $250,000 unless authorized by the Chairperson of the Board for the purposes of meeting a submission deadline. 2. Board of Commissioners approval of all grant acceptance in excess of $10,000. 3. Board of Commissioners approval of grant amendment including a 15% or greater variance from current award and/or requiring personnel changes. 4. Provisions for notifying the Board regarding all other grant application, acceptance and amendment
items. BE IT FURTHER RESOLVED that prior to the enactment of new or revised Grant Application and Acceptance Policies and Procedures, the Chairperson of the Board shall present the proposed policy at a regularly scheduled meeting of the Board for approval.
BE IT FURTHER RESOLVED that Board of Commissioners staff is requested to notify all County Elected Officials and Departments of the modification to the Grant Procedures.
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the adoption of the foregoing resolution. NANCY QUARLES
Moved by Quarles supported by Jackson the resolution be adopted.
AYES: Jackson, Kochenderfer, Kowall, Long, Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson. (17)
NAYS: Hoffman, Middleton. (2)
A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #19007 BY: Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – SUSPENSION OF AUTHORITY TO ENTER INTO COMPREHENSIVE INFORMATION TECHNOLOGY AGREEMENTS FOR PUBLIC BODIES OUTSIDE OF OAKLAND COUNTY To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners is required under the Urban Cooperation Act of
1967 to approve interlocal agreements between Oakland County and public bodies; and WHEREAS during previous sessions, the Board of Commissioners has delegated the authority to enter into
individual agreements with public bodies to be handled administratively by the Department of Information Technology through Comprehensive Information Technology Agreements; and
WHEREAS the Department of Information Technology continues to expand the number of applications offered and customers served with this strategy and under the authority granted to enter into
Comprehensive Agreements; and WHEREAS the Board of Commissioners has a duty to thoroughly review the business model, revenue
generated and ability of the department to provide core services while marketing to outside agencies. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby suspends authority to enter into Comprehensive Information Technology Agreements for any public body located outside of Oakland County.
BE IT FURTHER RESOLVED that the Board of Commissioners charges the Economic Growth and Infrastructure Committee to conduct a review of these issues and report back to the Board with their
findings. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the adoption of the foregoing resolution. NANCY QUARLES
Moved by Quarles supported by McGillivray the resolution be adopted.
Commissioners Minutes Continued. January 9, 2019
14
Moved by Taub supported by Hoffman the resolution be amended as follows: NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby suspends administrative authority to enter into Comprehensive Technology Agreements for any public
body located outside of Oakland County except for IT service agreements solely for Emergency Support Services (Exhibit VI) and/or IT Security Advice (Exhibit XIV). All other agreements will be subject to the Board’s committee review process. Discussion followed.
Vote on amendment: AYES: Jackson, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Taub, Weipert, Woodward, Zack, Gershenson, Hoffman. (15) NAYS: Kochenderfer, Kowall, Long, Spisz . (4)
A sufficient majority having voted in favor, the amendment carried.
Moved by Spisz supported by Hoffman the resolution be referred to the Economic Growth and Infrastructure Committee.
Discussion followed.
Vote on motion: AYES: Kochenderfer, Kowall, Long, Middleton, Spisz, Taub, Weipert, Hoffman. (8)
NAYS: Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Woodward, Zack, Gershenson, Jackson. (11)
A sufficient majority having not voted in favor, the motion failed.
Vote on resolution, as amended:
AYES: Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Woodward, Zack, Gershenson, Jackson. (11)
NAYS: Kowall, Long, Middleton, Spisz, Taub, Weipert, Hoffman, Kochenderfer. (8)
A sufficient majority having voted in favor, the resolution, as amended, was adopted.
Oakland County Clerk - Register of Deeds, Lisa Brown read a communication from Brian C. Klaassen, DPW Director, Village of Holly reporting on the Local Road Improvement Project 2017 and thanking the
Board for the funding assistance.
Oakland County Clerk - Register of Deeds, Lisa Brown read a communication from Chelsea Pesta, Assistant City Manager, City of Walled Lake submitting the 2018 Local Road Improvement Matching Fund
Project Report and thanking the Board for continuing this funding program.
Oakland County Clerk - Register of Deeds, Lisa Brown read a communication from Harry G. Drinkwine, Director of Engineering Services, City of Clawson submitting the Local Road Improvement Matching Fund Program Report for Project 2018-19 and expressing the City’s appreciation for this funding opportunity.
Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Tim Rowland, Finance Director, City of Huntington Woods submitting the 2017-09 Local Road Improvement Fund Project report
and encouraging the Board to continue their funding efforts. Oakland County Clerk - Register of Deeds, Lisa Brown read a communication from Chairperson David Woodward appointing the following: Jerry Murphy to the Oakland County Historical Commission for a term
ending December 31, 2021; William Miller and David Woodward to the Personnel Appeal Board for a term ending December 31, 2019; Bill Pierson and William Miller to the Sanitary Code Appeal Board for a term
Commissioners Minutes Continued. January 9, 2019
15
ending December 31, 2021 and the following individuals to serve on the Public Transportation Authority for a term ending December 31, 2020: Members: Marie Donagon, Melanie Piana, Megan Owens, Rashon Byrd, David Harrell Alternates: Kent Douglas, David Dillingham, Jr.
A sufficient majority having voted in favor, the appointments were confirmed. Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Chairperson David Woodward appointing the following: Penny Luebs, Nancy Quarles, Gwen Markham, Eileen Kowall and Christine Long to the Airport Committee for a term ending December 31, 2020; Helaine Zack and David
Woodward to the Claims Review Committee for a term ending December 31, 2020; Angela Powell to the MSU Extension Advisory Council for a term ending December 31, 2020; Shelley Taub and Gwen Markham to the Substance Use Disorder Oversight Policy Board for a term ending December 31, 2020; Nancy Quarles to the Tax Increment Financing Review (TIFA) for a term ending December 31, 2020; Shelley Taub and Gwen Markham to the Youth Assistance Coordinating Council for a term ending December 31, 2020; and the following people to the Lake Boards for a term ending December 31, 2020:
Lake Boards – Terms Ending December 31, 2020 Big Lake Bob Hoffman Blue Heron Pond Kristen Nelson Bush Lake Bob Hoffman Cedar Island Lake Eileen Kowall
Charlick Lake Bob Hoffman Charnwood Lake Thomas Kuhn Clarkston Mill Pond Tom Middleton Cranberry Lake Mike Spisz Dixie Lake Bob Hoffman Duck Lake Bob Hoffman
Duck Lake Pond Kristen Nelson Eagle Lake Eileen Kowall Eliza Lake Bob Hoffman Forest Lake Shelley Taub
Gilbert Lake Shelley Taub Gourd lake Bob Hoffman
Grass Lake Eileen Kowall Highland Lake Bob Hoffman Huntoon Lake Eileen Kowall Indianwood Lake Mike Gingell
Island Lake Shelley Taub Kellogg Lake Bob Hoffman Lake Louise Mike Spisz Lake Neva Eileen Kowall
Lake Oakland Tom Middleton Lake Ona Eileen Kowall
Lakeville Lake Mike Spisz Lower Long Lake Shelley Taub Meadow Lake Marcia Gershenson Murray Lake Bob Hoffman
Orange Lake Shelley Taub Pontiac Lake Eileen Kowall
Rainbow Lake Eileen Kowall Round Lake Eileen Kowall
Schoolhouse Lake Tom Middleton Scott Lake Tom Middleton
Susin Lake Bob Hoffman Taggett Lake Bob Hoffman
Commissioners Minutes Continued. January 9, 2019
16
Tipsico Lake Bob Hoffman Tomahawk Lake Bob Hoffman Upeer Long Lake Shelley Taub Van Norman Lake Tom Middleton
Wabeek lake Shelley Taub Walled Lake Gwen Markham Walters Lake Tom Middleton Watkins Lake Tom Middleton Waumegah Lake Bob Hoffman White Lake Eileen Kowall
Williams Lake Eileen Kowall Wolverine Lake Chris Long Woodruff Lake Bob Hoffman
A sufficient majority having voted in favor, the appointments were confirmed.
Oakland County Clerk - Register of Deeds, Lisa Brown read a communication from Chairperson David Woodward appointing the following individuals to serve on the Oakland County Community Development Citizens Advisory Council for a term ending December 31, 2020: Six Local Officials Ten Citizens at Large Terri Darnall Sam Anderson
Betty Oliver Autumn Butler Don Green Claudia Brady Deanna Magee Renee Cortright Trish Pergament Marc Craig Paul Zelenak Elizabeth Kelly Elysia Khalil
Chester Koop Adam Loomis Stephanie Osterland One Citizen Alternate Adrienne Ziegler
Four Oakland County Commissioners Helaine Zack, Chair Angela Powell, Vice Chair Penny Luebs Tom Middleton A sufficient majority having voted in favor, the appointments were confirmed. Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from L. Brooks Patterson, Oakland County Executive appointing Michael McCready to the position of Director of Economic Development and Community Affairs. Without objection the Chairperson referred the appointment to the Economic Growth and Infrastructure Committee. Chairperson David Woodward requested a voice vote to receive and file the Board of Commissioners Committee Referral Guidelines. A sufficient majority having voted in favor, the Board of Commissioners Committee Referral Guidelines were received and filed.
MISCELLANEOUS RESOLUTION #19008 BY: Commissioner Janet Jackson, District #21; Gwen Markham, District #9; Michael Spisz, District #3; Kristen Nelson, District #5; and Eileen Kowall, District #6; Helaine Zack, District #18; William Miller, District #14
Commissioners Minutes Continued. January 9, 2019
17
RE: BOARD OF COMMISSIONERS — DESIGNATION OF JANUARY 11, 2019 AS NATIONAL HUMAN TRAFFICKING AWARENESS DAY AND JANUARY 2019 AS SLAVERY AND HUMAN TRAFFICKING PREVENTION MONTH IN OAKLAND COUNTY To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS human trafficking is a form of modern-day slavery and is a crime against humanity that violates the most basic human rights; and 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 an estimated 100,000 to 300,000 American children – boys and girls, some as young as 14 years old, are at risk of being trafficked for commercial sex in the United States each year as part of the $9.8 billion U.S. sex trafficking industry, according to a report from anti-trafficking group Shared Hope International; and
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 in 2016, the International Labor Organization estimates that there ae 40.3 million victims of human trafficking worldwide; and WHEREAS the State of Michigan has the 6th largest call volume to the National Human Trafficking
Resource Center hotline; and WHEREAS in 2007, the U.S. Senate designated January 11th as National Human Trafficking Awareness
Day to raise awareness of sexual slavery and human trafficking worldwide; and WHEREAS in 2010, President Barack Obama continued to address the injustice of modern slavery and human trafficking and proclaimed January as National Slavery and Human Trafficking Prevention Month, culminating in the annual celebration of National Freedom Day on February 1st; and WHEREAS Michigan’s Attorney General 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 sponsored a successful event in 2014 to provide
human trafficking professional training and public awareness and in 2015 created the Oakland County Human Trafficking Task Force; and WHEREAS Oakland County is dedicated to preventing and combating Human trafficking and through a collaborative effort has launched the Oakland County Human Trafficking website to enhance public
awareness, conduct outreach in the community, and work with the victims of human trafficking; and WHEREAS Oakland County remains unrelenting in its efforts to end the exploitation and injustice suffered by the victims of this crime and in 2018, in partnership with Common Ground, launched the Oakland County Human Trafficking Hot Line to provide trafficking victims crisis support, intervention and program services; and WHEREAS all people must work to dismantle trafficking networks, help survivors rebuild their lives, address
the underlying forces that push so many into bondage, develop economies that create legitimate jobs, and build a global sense of justice that says no child or adult should ever be exploited. NOW THEREFORE BE IT RESOLVED the Board of Commissioners recognize January 11, 2019 as Human Trafficking Awareness Day and January 2019 as "Human Trafficking Prevention Month" in order to bring
awareness and prevention to the crime of human trafficking in Oakland County and every day strive to restore to all people the most basic rights of freedom, dignity and justice.
BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward a copy of this resolution to the Michigan Abolitionist Project, the Michigan Human Trafficking Task Force, the Michigan Rescue and Reach Coalition, Sheriff Michael Bouchard, Oakland Schools, CARE House of Oakland County, Common Ground, Sanctum House, Crossroads for Youth, Jewish Family Services and
Youth Assistance for Oakland County. Chairperson, I move the adoption of the foregoing resolution.
Commissioners Minutes Continued. January 9, 2019
18
JANET JACKSON, GWEN MARKHAM, MICHAEL SPISZ, KRISTEN NELSON, EILEEN KOWALL, HELAINE ZACK, PENNY LUEBS, DAVID WOODWARD, ANGELA POWELL,
CHRISTINE LONG, WILLIAM MILLER, TOM MIDDLETON, SHELLEY TAUB Moved by Jackson supported by Spisz to suspend the rules and vote on Miscellaneous Resolution #19008 – Board of Commissioners – Designation of January 11, 2019 as National Human Trafficking Awareness Day and January 2019 as Slavery and Human Trafficking Prevention Month in Oakland County.
Vote on motion to suspend the rules: AYES: Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson, Kochenderfer, Kowall. (19)
NAYS: None. (0)
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #19008 – Board of Commissioners – Designation of January 11, 2019 as National Human Trafficking Awareness Day and January 2019 as Slavery and Human Trafficking Prevention Month in Oakland County carried.
Moved by Jackson supported by Spisz the resolution be adopted.
Vote on resolution:
AYES: Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack Gershenson, Hoffman, Jackson, Kochenderfer, Kowall, Long. (19)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #19009 BY: Commissioners Janet Jackson, District #21; Gwen Markham, District #9; Michael Spisz, District #3;
Kristen Nelson, District #5; and Eileen Kowall, District #6; Penny Luebs, District #16; Helaine Zack; District #18; William Miller, District #14 IN RE: BOARD OF COMMISSIONERS – RE-ESTABLISHMENT OF THE 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 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 an estimated 100,000 to 300,000 American children - boys and girls, some as young as 14 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 6th largest call volume to the National Human Trafficking Resource Center hotline; and
WHEREAS Michigan’s Attorney General 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
Commissioners Minutes Continued. January 9, 2019
19
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; and WHEREAS Oakland County is dedicated to preventing and combating Human trafficking and through a collaborative effort has launched the Oakland County Human Trafficking website to enhance public awareness, conduct outreach in the community, and work with the victims of human trafficking; and WHEREAS Oakland County remains unrelenting in its efforts to end the exploitation and injustice suffered by the victims of this crime and in 2018, in partnership with Common Ground, launched the Oakland County
Human Trafficking Hot Line to provide trafficking victims crisis support, intervention and program services. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners continue to recognize the ongoing threat of human trafficking and the necessity to be relentless in the protection of vulnerable adults and children and the safety of the citizens of Oakland County now and in the future.
BE IT FURTHER RESOLVED that the Oakland Board of Commissioners hereby authorizes the creation of the 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 Chairman of the Board of Commissioners will appoint three (3) Commissioners from the majority party and two (2) Commissioner from the minority party to serve as the
Oakland County Human Trafficking Task Force (OCHTTF) leadership in the following capacity (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
(1) Oakland County Commissioner to serve as Majority Leadership Member (1) Oakland County Commissioner to serve as Minority Leadership Member
BE IT FURTHER RESOLVED that 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) Representatives from Victim Services Agencies – CARE House and Common Ground (1) Representative as a Survivor of Human Trafficking
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. (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.
Commissioners Minutes Continued. January 9, 2019
20
(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 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 BE IT FURTHER RESOLVED the expenditure of funds shall be forwarded on recommendation of the
Chairperson 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. BE IT FURTHER RESOLVED that a report will be submitted to the Legislative Affairs & Government Operations Committee and the Finance Committee outlining the expenditures and activities of the OCHTTF quarterly.
BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies to Michigan's Attorney General Dana Nessel, the Michigan Human Trafficking Task Force, The
Michigan Rescue and Reach Coalition, Sheriff Michael Bouchard, Oakland Schools, Oakland County Community Mental Health Authority, Crossroads for Youth, Jewish Family Services, Youth Assistance for
Oakland County and the National Center for Missing and Exploited Children. Chairperson, I move the adoption of the foregoing resolution.
JANET JACKSON, GWEN MARKHAM, MICHAEL SPISZ, KRISTEN NELSON, EILEEN
KOWALL, HELAINE ZACK, PENNY LUEBS, DAVID WOODWARD, ANGELA POWELL,
CHRISTINE LONG, WILLIAM MILLER, SHELLEY TAUB, TOM MIDDLETON
The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee.
There were no objections. Commissioner Jackson welcomed Commissioners Markham and Nelson to the Oakland County Human Trafficking Task Force.
MISCELLANEOUS RESOLUTION #19010
BY: Commissioner Robert Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2019 APPROPRIATION – CHARTER TOWNSHIP OF SPRINGFIELD – SHOULDER PAVING ON ANDERSONVILLE ROAD FROM DAVISBURG ROAD TO NORTHWEST COURT – PROJECT NO. 54661 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
Commissioners Minutes Continued. January 9, 2019
21
WHEREAS on December 6, 2018, the Board of Commissioners approved Miscellaneous Resolution #18446 which designated $4,372,189 in fund balance for the Tri-Party Road Improvement Program for projects managed by the RCOC; 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 2019 authorized amount of Tri-
Party Road Improvement funding for Project No. 54661 in the Charter Township of Springfield is $59,877; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior funding (account #383510) for project #54661 in the amount of $59,877.
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 Assigned 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 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. BE IT FURTHER RESOLVED the FY 2019 budget will be amended as follows:
GENERAL FUND (#10100) FY 2019
Revenue 9010101-196030-665882 Planned Use of Balance $59,877 Total Revenue $59,877 Expenditures 9010101-153010-740135 Road Commission Tri-Party $59,877 Total Expenditures $59,877 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 Economic Growth and Infrastructure Committee. There were no objections. The Board adjourned at 8:57 p.m. to the call of the Chair or January 24, 2019, at 9:30 a.m. LISA BROWN DAVID WOODWARD Clerk Chairperson