HomeMy WebLinkAboutMinutes - 2019.01.24 - 3084724
OAKLAND COUNTY BOARD OF COMMISSIONERS
MINUTES
January 24, 2019
Meeting called to order by Chairperson David Woodward at 9:48 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs,
Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Taub, Weipert, Woodward, Zack. (20) EXCUSED ABSENCE WITH NOTICE: Spisz. (1)
Quorum present.
Moved by McGillivray seconded by Taub the minutes of the January 9, 2019 Board Meeting be approved as corrected. A sufficient majority having voted in favor, the minutes were approved as corrected.
Moved by McGillivray seconded by Gingell the agenda be amended as follows:
ITEMS NOT ON BOARD AGENDA LEGISLATIVE AFFAIRS AND GOVERNMENT OPERATIONS COMMITTEE a. Clerk/Register of Deeds – Elections Division – Board of County Canvassers Compensation (Reason for Suspension – Waiver of Rule III: Resolution was taken up by the Legislative Affairs and Government Operations Committee immediately prior to today’s meeting.)
A sufficient majority having voted in favor, the agenda, as amended, was approved. The following people addressed the Board during Public Comment: Jeffrey White, Jody White and Brother El. Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Chairperson David Woodward appointing Commissioners Marcia Gershenson, David Woodward and Michael Spisz to a special committee for the purpose of serving on a Request for Proposals (RFP) evaluation panel for the Board of Commissioners outside legal counsel contractual services. Without objection the appointments
were confirmed. Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Chairperson David Woodward creating a Federal Shutdown Food Emergency Response Plan Committee and appointing Commissioners David Woodward, Janet Jackson and Shelley Taub to serve as members. Without objection the appointments were confirmed.
Moved by Gingell seconded by Jackson the resolutions on the amended Consent Agenda be adopted (with accompanying reports being accepted.) The vote for this motion appears on page 31. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}):
Commissioners Minutes Continued. January 24, 2019
25
*REPORT (MISC. #19010) BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee 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: The Economic Growth and Infrastructure Committee, having reviewed the above-referenced resolution on January 15, 2019, reports with the recommendation that the resolution be adopted.
Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the acceptance of the foregoing report. WILLIAM MILLER
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 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
Commissioners Minutes Continued. January 24, 2019
26
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 vote for this motion appears on page 31.) *MISCELLANEOUS RESOLUTION #19011 BY: Commissioner Penny Luebs, Chairperson, Healthy Communities and Environment Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - HURON VALLEY SCHOOL DISTRICT INTERLOCAL SERVICE AGREEMENT AMENDMENT 4 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in 2012 the Huron Valley School District (HVS) entered into an Interlocal Service Agreement
with the Oakland County Health Division to assist in conducting a groundwater monitoring program that included sampling from certain residences located near HVS’s Bogie Lake Campus Wastewater Treatment
Plant in White Lake Township, Oakland County, Michigan; and WHEREAS HVS is requesting to amend the agreement to include two (2) additional years of service beginning on the day of acceptance and ending two (2) years later; and WHEREAS the HVS Amendment 4 reflects total potential funding of $2,218 per year including mileage; and
WHEREAS no personnel changes are requested; and WHEREAS this Amendment 4 has been reviewed by the County’s Corporation Counsel and is
recommended for approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the
Huron Valley School District’s Amendment 4 in the amount of $2,218 per year, beginning on the day of acceptance and ending two (2) years later.
BE IT FURTHER RESOLVED that no budget amendment is required at this time. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Interlocal Service
Agreement and approve changes and extensions not to exceed fifteen percent (15%), which is consistent with the agreement as originally approved.
Chairperson, on behalf of the Healthy Communities and Environment Committee, I move the adoption of the foregoing resolution.
PENNY LUEBS
Copy of Addendum 4 – Service Agreement Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 31.)
*MISCELLANEOUS RESOLUTION #19012
BY: Commissioner Penny Luebs, Chairperson, Healthy Communities and Environment Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – NURSE, EDUCATION, PRACTICE, QUALITY AND RETENTION – REGISTERED NURSES IN PRIMARY CARE GRANT – ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Wayne State University (WSU) was awarded a four-year grant from the U.S. Department of Health and Human Services to recruit and train nursing students and current registered nurses (RNs) to
practice at the full scope of their license in community-based primary care teams; and
Commissioners Minutes Continued. January 24, 2019
27
WHEREAS WSU intends to sub-award with Oakland County to serve as a preceptor agency for training nursing students and supporting current RNs to practice at the full scope of their license in the County’s medically underserved population; and WHEREAS the grant is expected to be renewed annually through 2022; and
WHEREAS the Nurse, Education, Practice, Quality and Retention – Registered Nurses in Primary Care Grant award is in the amount of $68,878 for a grant period of July 1, 2018 through June 30, 2019; and WHEREAS the grant funding will reimburse Oakland County for salaries and fringe benefits of Public Health Nurses who serve on the RN preceptor team and no additional personnel are being requested; and WHEREAS the grant award has completed the Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby accepts the grant award for the Nurse, Education, Practice, Quality and Retention – Registered Nurses in Primary Care through WSU in the amount of $68,878 for the period of July 1, 2018 through June 30, 2019. BE IT FURTHER RESOLVED a budget amendment is recommended for FY 2019 as follows:
NURSE, EDUCATION, PRACTICE, QUALITY AND RETENTION – REGISTERED NURSES IN PRIMARY
CARE (#28623) GR0000000861 Bud Ref: 2019 Activity: GLB Analysis: GLB FY 2019
Revenue 28623-1060240-133390-610313 Federal Operating Grants $ 68,878 Total Revenue $ 68,878 Expenditures 28623-1060240-133390-702010 Salaries $ 40,829
28623-1060240-133390-722740 Fringe Benefits 28,049 Total Expenditures $ 68,878 BE IT FURTHER RESOLVED acceptance of this grant does not obligate the county to any future commitment and continuation is contingent upon future levels of grant funding. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute
the grant agreement and to approve the grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved. Chairperson, on behalf of the Healthy Communities and Environment Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of Grant Review Sign Off – Health and Human Services/Health Division – Nurse, Education, Practice, Quality and Retention – Registered Nurses in Primary Care, Correspondence from Leigh-Anne Stafford, M.S.A., Health Officer, Oakland County Health Division and FDP Cost Reimbursement Research Subaward Agreement between Wayne State University and Oakland County Health Department Incorporated by
Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 31.) *MISCELLANEOUS RESOLUTION #19013 BY: Commissioner Nancy Quarles, Chairperson, Legislative Affairs and Government Operations
Committee IN RE: CLERK/REGISTER OF DEEDS – ELECTIONS DIVISION – BOARD OF COUNTY CANVASSERS COMPENSATION To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. January 24, 2019
28
WHEREAS Michigan Election Law established a three-tiered, population based, per diem for Boards of County Canvassers compensation that was last amended in 1982 and has become antiquated and created inequities amongst counties; and WHEREAS the Governor signed Public Act 614 on December 28, 2018, which repealed the three-tiered,
population based, per diem; and WHEREAS Public Act 614 requires the County Board of Commissioners to consult with the County Clerk to determine the compensation for the Board of County Canvassers and any assistants employed by the Board of County Canvassers; and WHEREAS the County Clerk is recommending a total compensation package of $15.00 per hour plus mileage for board members and $13.00 an hour for assistants; and
WHEREAS this hourly rate replaces the per diem and meal allowance previously paid to the board members; and WHEREAS funding is currently available within the Elections Division budget for this request. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
total compensation of $15.00 per hour plus mileage for board members and $13.00 an hour for assistants in compliance with Public Act 614.
BE IT FURTHER RESOLVED that no budget amendment is required at this time. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the adoption of the foregoing resolution. NANCY QUARLES
(The vote for this motion appears on page 31.)
*MISCELLANEOUS RESOLUTION #19014
BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: SHERIFF'S OFFICE – FY 2019 VIOLENT OFFENDER TASK FORCE (VOTF) – GRANT ACCEPTANCE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff’s Office will receive approximately $40,000 in reimbursement funding for the Violent
Offender Task Force (VOTF) from the United States Marshals Service (USMS) for the period of October 1, 2018 through September 30, 2019; and
WHEREAS this funding will be used for the reimbursement of overtime for Oakland County Sheriff’s Office (OCSO) Deputies assigned to the VOTF for the investigations and arrests of individuals who have active
state and federal warrants, thereby improving public safety and reducing violent crime; and WHEREAS no county match is required; and
WHEREAS the agreement has completed the Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the receipt of reimbursement funding in the not to exceed amount of $40,000 from the United States Marshals
Service for the period of October 1, 2018 through September 30, 2019. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute
the agreement and to approve any extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved.
BE IT FURTHER RESOLVED that acceptance of this funding does not obligate the County to any future commitment and continuation of this program is contingent upon future levels of reimbursement funding. BE IT FURTHER RESOLVED a budget amendment is not required at this time. Chairperson, on behalf of the Public Safety and Social Justice Committee, I move adoption of the foregoing
resolution. GARY MCGILLIVRAY
Copy of Grant Review Sign Off – Sheriff’s Office – FY 2019 Violent Offender Task Force (VOTF), U.S, Department of Justice – United States Marshals Service – Joint Law Enforcement Operations Task Force Obligation Document and United States Marshals Service Violent Offender Task Force – Memorandum of
Understanding Incorporated by Reference. Original on file in County Clerk’s office.
Commissioners Minutes Continued. January 24, 2019
29
(The vote for this motion appears on page 31.) *MISCELLANEOUS RESOLUTION #19015 BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: SHERIFF'S OFFICE – 2017 STATE CRIMINAL ALIEN ASSISTANCE PROGRAM (SCAAP) REIMBURSEMENT GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the United States Department of Justice, Bureau of Justice Assistance awarded Oakland County Grant Year 2017 expenditure reimbursement funding in the amount of $21,045 for its State Criminal
Alien Assistance Program (SCAAP); and WHEREAS the reimbursement period covers July 1, 2015 through June 30, 2016; and WHEREAS the funding is reimbursement of Corrections Officers salaries (based on a prescribed formula) for those officers directly involved in the care and maintenance of alien inmates housed in the Oakland
County Jail; and WHEREAS Oakland County has met the federal requirements necessary to accept the award; and
WHEREAS no County match is required; and WHEREAS the grant agreement has completed the Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
2017 State Criminal Alien Assistance Program (SCAAP) reimbursement award in the amount of $21,045 and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said
agreement as attached. BE IT FURTHER RESOLVED acceptance of this grant does not obligate the County to any future
commitment and continuation of this program is contingent upon future levels of reimbursement program funding.
BE IT FURTHER RESOLVED the budget is amended as follows:
GENERAL FUND (#10100) FY 2019 Revenue 9010101-196030-665882 Planned Use of Balance ($21,045) GENERAL FUND (#10100) Project Business Unit: GRANT Activity: GLB Analysis: GLB Budget Ref. 2017
Revenue 4030301-112590-610313-100000002248 Federal Operating Grants $ 21,045 Total Revenue $ 0 Chairperson, on behalf of the Public Safety and Social Justice Committee, I move adoption of the foregoing resolution. GARY MCGILLIVRAY Copy of Grant Review Sign Off - Sheriff’s Office - 2017 State Criminal Alien Assistance Program (SCAAP), Correspondence from Richard Lain, Payment Programs Analyst, Bureau of Justice Assistance, Fiscal Year 2017 Payment Acceptance and Electronic Transfer of Funds and State Criminal Alien Assistance Program (“SCAAP”) – Online Application to the FY 2017 Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 31.) *MISCELLANEOUS RESOLUTION #19016
BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: SHERIFF'S OFFICE – SPECIAL WEAPONS AND TACTICS TEAM (SWAT) INTERLOCAL AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. January 24, 2019
30
WHEREAS the Sheriff’s Office has an established SWAT team of specially trained Oakland County Sheriff’s deputies who respond to high-risk and critical incidents; and WHEREAS the South East SWAT Team has chosen to dissolve and several agencies have requested to join the Oakland County Sheriff’s Office SWAT Team; and
WHEREAS the Sheriff has agreed to allow the following agencies to participate in the Oakland County Sheriff’s Office SWAT Team: Berkley Public Safety Department, Hazel Park Police Department, Ferndale Police Department, Madison Heights Police Department, Huntington Woods Public Safety Department and Royal Oak Police Department; and WHEREAS the agencies have agreed to the attached Interlocal Agreement; and WHEREAS Corporation Counsel has approved the attached agreement.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Interlocal Agreement and authorizes the Chairperson of the Board to sign the agreements. BE IT FURTHER RESOLVED the budget is amended as follows: GENERAL FUND (#10100) FY 2019 – FY 2021 Revenue
4030501-110110-631460 Sheriff ERP – Participation Fees $ 15,000 Total Revenue $ 15,000 Expenditures 4030501-110110-750070 Sheriff ERP - Deputy Supplies $ 3,200 4030501-110110-774677 Sheriff ERP - Insurance $ 11,800 Total Expenditures $ 15,000
Chairperson, on behalf of the Public Safety and Social Justice Committee, I move adoption of the foregoing resolution. GARY MCGILLIVRAY Copy of Agreement for Participation with the Oakland County Sheriff’s Office SWAT Team between Oakland County, the Oakland County Sheriff and [Municipality] Incorporated by Reference. Original on file
in County Clerk’s office. (The vote for this motion appears on page 31.) *MISCELLANEOUS RESOLUTION #19017 BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: SHERIFF'S OFFICE – NARCOTICS ENFORCEMENT TEAM (NET) INTERLOCAL AGREEMENT WITH THE VILLAGE OF FRANKLIN To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners adopted Miscellaneous Resolution #00307 on December 14, 2000 authorizing the Narcotics Enforcement Team (NET) to operate under the direction of the Sheriff; and WHEREAS as part of the policy and operational control on NET, the County and the local units have agreed upon the attached Interlocal Agreement (MR #01024); and WHEREAS the Village of Franklin is requesting to join the Oakland County Narcotics Enforcement Team;
and WHEREAS the Village of Franklin has agreed to the attached Interlocal Agreement between the Village and the County; and WHEREAS the Sheriff and the NET Advisory Board have agreed to allow the Village of Franklin to
participate in NET and have agreed to the attached Interlocal Agreement; and WHEREAS there is no additional budgetary impact as a result of the Village of Franklin participating in NET
as there are resources available in the Sheriff’s Office existing budget since White Lake will no longer be participating in NET; and WHEREAS Corporation Counsel has approved the attached agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached Interlocal Agreement with the Village of Franklin and authorizes the Chairperson of the Board to sign the agreement.
Commissioners Minutes Continued. January 24, 2019
31
BE IT FURTHER RESOLVED a budget amendment is not required at this time. Chairperson, on behalf of the Public Safety and Social Justice Committee, I move adoption of the foregoing resolution. GARY MCGILLIVRAY
Copy of Oakland County Narcotic Enforcement Team between Oakland County and Village of Franklin Incorporated by Reference. Original on file in County Clerk’s office. Vote on Consent Agenda, as amended: AYES: Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham,
McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Taub, Weipert, Woodward, Zack, Gershenson. (20) NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions on the amended Consent Agenda were adopted (with accompanying reports being accepted).
There were no items to report on the Regular Agenda for the Economic Growth and Infrastructure Committee.
There were no items to report on the Regular Agenda for the Finance Committee.
There were no items to report on the Regular Agenda for the Healthy Communities and Environment Committee.
There were no items to report on the Regular Agenda for the Legislative Affairs and Government Operations
Committee.
There were no items to report on the Regular Agenda for the Public Safety and Social Justice Committee. MISCELLANEOUS RESOLUTION #19018 BY: Commissioners David Woodward, District #19, Janet Jackson, District #21; Kristen Nelson, District #5;
Gwen Markham, District #9; William Miller, District #14; Helaine Zack, District #18 IN RE: BOARD OF COMMISSIONERS – ASSISTANCE FOR OAKLAND COUNTY RESIDENTS SUFFERING FROM A FOOD EMERGENCY DUE TO THE FEDERAL GOVERNMENT SHUTDOWN To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS on December 22, 2018, the President of the United States and the United States Congress
failed to agree on the timely appropriation of sufficient funds for the 2019 fiscal year or a temporary continuing resolution, resulting in a shutdown of Federal government offices and services that continues to
this day; and WHEREAS the lapse of funding for U.S. Department of Agriculture (USDA) programs means that millions
of families are facing uncertainty in meeting their nutritional needs; and WHEREAS the Supplemental Nutrition Assistance Program (SNAP), the nation’s largest anti-hunger
program, reached roughly forty million low-income individuals nationally and roughly eighty thousand within Oakland County according to the USDA; and WHEREAS the Special Supplemental Nutrition Program for Women, Infants, and Children (WIC) serves about seven million pregnant women, new mothers, infants and children until age 5 nationally and,
according to the Michigan League for Public Policy, an estimated seventeen thousand are recipients of the program in Oakland County; and
WHEREAS a prolonged shutdown would lead to many of the programs such as SNAP and WIC which serves the low-income individuals and their children, to run out of funds and miss payments as soon as February 2019; and
Commissioners Minutes Continued. January 24, 2019
32
WHEREAS halting funding for programs such as Temporary Assistance for Needy Families (TANF), Child Care and Development Block Grant, Emergency Food and Shelter Program (EFSP), Commodities Supplemental Food Program and more, exacerbate the welfare of our most disadvantaged Oakland County residents; and
WHEREAS the USDA has taken steps to protect millions of low-income households, if only for a short period of time, including millions of poor children by providing the February SNAP benefits early, the vast majority of these individuals will not have this availability if the shutdown continues; and WHEREAS school meal programs such as the Free and Reduced Lunch and Breakfast will no longer be reimbursed as of March 1, 2019, impacting millions of students, schools will have to make the difficult choice of being forced to discontinue or front the cost of the programs; and
WHEREAS meal programs for children in childcare programs and adults receiving adult care will be impacted, the USDA announced that funding for the Child and Adult Care Feeding Program (CACFP) will not be available if the shutdown continues into March; and WHEREAS without intervention the harm to Oakland County residents from the Federal government
shutdown is immediate and on-going, and will continue to be felt long after the shutdown ends. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners hereby authorizes
$1,000,000 from General Fund Unassigned Fund Balance Account for the purposes of assisting Oakland County residents who are suffering from a food emergency due to the Federal government shutdown. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners express their concern for the welfare of Oakland County residents who are unjustly affected from the on-going Federal government
shutdown and reliant upon federal food assistance programs for survival. Chairperson, we move the adoption of the foregoing resolution.
DAVID WOODWARD, JANET JACKSON, ANGELA POWELL, WILLIAM MILLER, PENNY
LUEBS, HELAINE ZACK, KRISTEN NELSON, GWEN MARKHAM
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #19019
BY: Commissioners David T. Woodward, District #19; Tom Kuhn, District #11; Janet Jackson, District #21; Nancy Quarles, District #17; Gwen Markham, District #9; Gary McGillivray, District #20; Kristen Nelson,
District #5; Bob Hoffman, District # 2; Eileen Kowall, District #6; Shelley Taub, District #12; Penny Luebs, District #16; Helaine Zack, District #18; William Miller, District #14; Marcia Gershenson IN RE: BOARD OF COMMISSIONERS – RECOGNITION OF SCHOOL BREAKFAST WEEK IN OAKLAND COUNTY – MARCH 4-8, 2019
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS begun as a pilot in 1966, today 14 million students in America receive a nutritious breakfast each day through the School Breakfast Program; and
WHEREAS in 1975, the School Breakfast Program received permanent authorization from Congress which declared its intent that the program “be made available in all schools where it is needed to provide adequate
nutrition for children in attendance” with priority consideration for those schools with a special need to improve the nutrition and dietary practices of children from low-income families; and
WHEREAS studies show serving children breakfast at school significantly improves their cognitive or mental abilities, enabling them to be more alert, ability to maintain a healthy weight, and achieve proficiency on standardized test scores; and WHEREAS research shows the simple act of eating school breakfast can dramatically change a child’s life,
resulting in higher test scores, calmer classrooms, fewer trips to the nurse, and better attendance and graduation rates; and
WHEREAS breakfast consumption is also associated with other healthy lifestyle factors, and a University of Michigan study found children who do not consume breakfast are more likely to be less physically active and have a lower cardio respiratory fitness level than those students who exhibit habitual school-day breakfast consumption; and
Commissioners Minutes Continued. January 24, 2019
33
WHEREAS children who receive breakfast at school avoid chronic absenteeism, experience fewer health problems associated with hunger, such as dizziness, lethargy, stomachaches and ear aches, and perform significantly better than their peers who do not receive breakfast at school in terms of cooperation, discipline and inter-personal behaviors; and
WHEREAS the School Breakfast Program has potential long-term economic benefits such as students who attend class on a regular basis are 20% more likely to graduate from high school, in addition, high school graduates typically earn $10,000 more per year and enjoy a 4% higher employment rate; and WHEREAS a study sponsored by the United States Department of Agriculture Economic Research Service found that elementary school-age students are more likely to participate in the School Breakfast Program when they come from lower income households; and
WHEREAS in addition to recognizing School Breakfast Week in Oakland County the Board of Commissioners champions efforts to advance the quality of life for residents and families in Oakland County by investing in programs like the Oakland County School Breakfast Program in partnership with United Way for Southeastern Michigan.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby declares March 4-8, 2019 as School Breakfast Week in Oakland County and encourages the support and utilization
of the federally assisted School Breakfast Program for the school children of Oakland County. Chairperson, we move the adoption of the foregoing resolution. DAVID WOODWARD, MARCIA GERSHENSON, THOMAS KUHN, JANET JACKSON, NANCY
QUARLES, GWEN MARKHAM, GARY MCGILLIVRAY, KRISTEN NELSON, BOB
HOFFMAN, EILEEN KOWALL, SHELLEY TAUB, PENNY LUEBS, HELAINE ZACK, WILLIAM
MILLER
The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee. There were no objections.
MISCELLANEOUS RESOLUTION #19020
BY: Commissioners Angela Powell, District #10; Janet Jackson, District #21; William Miller, District #14; Kristen Nelson, District #5; Bob Hoffman, #2; Shelley Taub, District #12; Thomas Kuhn, #11; Marcia
Gershenson, #13; Gwen Markham, #9 IN RE: BOARD OF COMMISSIONERS – DESIGNATION OF FEBRUARY 2019 AS AFRICAN AMERICAN HISTORY MONTH IN OAKLAND COUNTY To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the dream of freedom and equality is forever intertwined into the American Dream. It is a dream
that, today, is sustained because of the hope and painstaking efforts of Americans who fanned the flames of fairness that has been woven into the fabric of our Nation -- the everlasting universal values of democracy
-- caring, fairness, citizenship, respect, responsibility, and trust; and WHEREAS the history of African Americans unfolds across the canvas of America, beginning before the
arrival of the Mayflower and continuing to the present; and WHEREAS from port cities where Africans disembarked from slave ships to the battlefields where their
descendants fought for freedom, from the colleges and universities where they pursued education to places where they created communities during centuries of migration, the imprint of Americans of African descent is deeply embedded in the narrative of the American past; and WHEREAS the story of America cannot be told without preserving and reflecting on the places where
African Americans have made history: the Kingsley Plantation, DuSable’s home site, the numerous stops along the Underground Railroad, Seneca Village, Mother Bethel A.M.E. Church and Frederick Douglass’
home, as well as, the home of the father of black history, Dr. Carter G. Woodson — to name just a few— are sites that keep alive the eighteenth and nineteenth centuries in our consciousness and prompt us to remember and over time became hallowed grounds; and
Commissioners Minutes Continued. January 24, 2019
34
WHEREAS these landmarks retain and refresh the memories of our forebears’ struggles for freedom and justice, and their belief in God’s grace and mercy. Similarly, the hallowed grounds of Mary McLeod Bethune’s home in Washington, D.C., 125th Street in Harlem, Beale Street in Memphis, and Sweet Auburn Avenue in Atlanta tell the story of our struggle for equal citizenship during the American century; and
WHEREAS our American history is enriched and enlightened due to the inclusion and contributions of African Americans who were pivotal in the struggle for civil rights in America and equality of all humanity across the world; and WHEREAS we remember the sacrifice of African Americans who bravely served their country in all of our country’s wars, dating back to the Revolutionary War until the present day, to protect and preserve freedom around the world; and
WHEREAS we celebrate the symbolism of America's democracy and the ability of its people to stand up for justice, equality, equal employment opportunities, equal protection under the law, along with social, economic and legal justice; and WHEREAS this year marks the 43rd anniversary of the passage of Michigan’s Elliott-Larsen Civil Rights
Act which prohibits discrimination on the basis of "religion, race, color, national origin, age, sex, height, weight, familial status, or marital status" in employment, housing, education, and access to public
accommodations and reflects the continuation of America’s democracy; and WHEREAS as we reflect on the many sacrifices made and milestones reached in our nation’s struggle to eliminate legal and political inequality for all Americans, regardless of race, we recognize that this important work continues and that it is the responsibility of all citizens to be vigilant in combating discrimination
wherever it exists. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby
commemorate the contributions, sacrifices and achievements of African Americans by designating February 2019 as African American History Month in Oakland County.
BE IT FURTHER RESOLVED that we honor and continue to learn the lessons of history to make our country a more perfect union, while continuing to create and help manifest a reality for all people for full inclusion
and human dignity. BE IT FURTHER RESOLVED that as we reflect, remember and are guided by the words of Nelson
Mandela, ''I have walked that long road to freedom. l have tried not to falter; I have made missteps along the way. But I have discovered the secret that after climbing a great hill, one only finds that there are many
more hills to climb. I have taken a moment here to rest, to steal a view of the glorious vista that surrounds me, to look back on the distance I have come. But I can only rest for a moment, for with freedom come
responsibilities, and I dare not linger, for my long walk is not ended." Chairperson, we move the adoption of the foregoing resolution.
ANGELA POWELL, BOB HOFFMAN, GARY MCGILLIVRAY, THOMAS KUHN, WILLIAM
MILLER, TOM MIDDLETON, KRISTEN NELSON, DAVID WOODWARD, SHELLEY
TAUB, GWEN MARKHAM
Moved by Powell seconded by McGillivray to suspend the rules and vote on Miscellaneous Resolution #19020 – Board of Commissioners – Designation of February 2019 as African American History Month in
Oakland County.
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #19020 – Board of Commissioners – Designation of February 2019 as African American History Month in Oakland County carried.
Moved by Powell seconded by Zack the resolution be adopted.
Vote on resolution: AYES: Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Taub, Weipert, Woodward, Zack, Gershenson, Gingell. (20)
NAYS: None. (0)
Commissioners Minutes Continued. January 24, 2019
35
A sufficient majority having voted in favor, the resolution was adopted. Commissioner Quarles addressed the Board to announce that the Oakland County Board of Commissioners is a recipient of the 2018 Dr. Martin Luther King, Jr. Task Force, Inc. Award for their funding
and support of the 2018 Dr. Martin Luther King, Jr. Task Force, Inc. Freedom Ride 2018. Commissioner Jackson addressed the Board to inform everyone that a Community Conversation has been scheduled in Southfield on February 15th to discuss use of the World Medical Relief space for a Community Healthcare Center.
Commissioner McGillivray addressed the Board to announce the OLSHA 2019 Walk for Warmth will be held on February 9th at the Great Lakes Crossing Outlets. Commissioner Zack addressed the Board regarding the Annual Ferndale Blues Festival being held from January 25 – February 2, 2019.
Commissioner Taub addressed the Board to announce the Annual Kid’s Dog Show to benefit Birmingham Youth Assistance will be held on February 3rd at Berkshire Middle School. The Board adjourned at 10:21 a.m. to the call of the Chair or February 7, 2019, at 9:30 a.m. LISA BROWN DAVID WOODWARD
Clerk Chairperson