Loading...
HomeMy WebLinkAboutMinutes - 2019.04.18 - 31384138 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES April 18, 2019 Meeting called to order by Chairperson David Woodward at 9:46 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, Spisz, Taub, Weipert, Woodward, Zack. (21) EXCUSED ABSENCE WITH NOTICE: None. (0) Quorum present. Invocation given by Adam Kochenderfer. Moved by Miller seconded by Spisz the minutes of the April 2, 2019 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by McGillivray seconded by Gingell the agenda be approved as presented. A sufficient majority having voted in favor, the agenda was approved. Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from County Executive L. Brooks Patterson appointing J. David Vanderveen (ex-officio member) to the Airport Committee for the 2019-2020 term. Without objection the appointment was confirmed. Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from David Kurzmann, Executive Director, the Jewish Community Relations Council/American Jewish Committee regarding support for Oakland County’s efforts to becoming a Welcoming County that recognizes and supports inclusion and equity of all people. Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Oakland County Residents and Stakeholders in support of Economic Growth and Infrastructure Committee item l. entitled: Board of Commissioners – Recognizing Oakland County as a Welcoming County. Moved by McGillivray seconded by Miller the agenda order be amended as follows: Move Pinwheel Ceremony: Child Abuse Prevention Month to immediately follow Congressional Address – Congresswoman Haley Stevens, 11th District. A sufficient majority having voted in favor, the amendment to the order of the agenda was approved. Chairperson David Woodward addressed the Board to introduce Congresswoman Haley Stevens, United States House of Representatives from Michigan’s 11th Congressional District. Commissioners Minutes Continued. April 18, 2019 139 Congresswoman Haley Stevens, United States Representative addressed the Board. Chairperson David Woodward presented Congresswoman Haley Stevens, United States Representative with the Oakland County Flag. Chairperson David Woodward addressed the Board to introduce Commissioner Taub. Commissioner Taub addressed the Board regarding the Pinwheel Ceremony in honor of Child Abuse Prevention Month. Chairperson David Woodward addressed the Board to call a recess at 10:14 a.m. for the Pinwheel Ceremony. Chairperson David W oodward called the Board to reconvene at 10:24 a.m. Roll called. PRESENT: Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson. (21) EXCUSED ABSENCE WITH NOTICE: None. (0) Quorum present. Chairperson David Woodward addressed the Board to introduce Commissioner Taub and Commissioner Gershenson. Commissioner Taub and Commissioner Gershenson addressed the Board to introduce Jennifer Taggart, Assistant Department Head of Youth Services, Bloomfield Township Public Library and Judy Lindstrom , President, Bloomfield Township Public Library. Commissioner Taub and Commissioner Gershenson addressed the Board to present a proclamation honoring the Bloomfield Township Public Library Youth Special Needs Collection for its dedication to fostering an inclusive community that is welcoming, engaging and accessible for children with learning disabilities. Judy Lindstrom, President, Bloomfield Township Public Library addressed the Board. Jennifer Taggart, Assistant Department Head of Youth Services, Bloomfield Township Public Library. addressed the Board to give a presentation entitled “Youth Special Needs Collection at Bloomfield Township Public Library”. Chairperson David Woodward addressed the Board to introduce Catherine Yunker, Director, Access and Acute Care at Oakland Community Health Network. Catherine Yunker, Director, Access and Acute Care at Oakland Community Health Network addressed the Board to give a presentation entitled “National Second Chance Month”. The following people addressed the Board during Public Comment: Nancy Czech, John D. Daoud, Wisam Brikho, Denni Middleton, Lisa Brown and Dan Stencil. Moved by Gingell seconded by Markham the resolutions on the Consent Agenda be adopted with accompanying reports being accepted. The vote for this motion appears on page 165. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): Commissioners Minutes Continued. April 18, 2019 140 *MISCELLANEOUS RESOLUTION #19082 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND TROY AIRPORT – 2019 MDOT CONTRACT – OPERATION AND MAINTENANCE OF WEATHER OBSERVATION AND DATA DISSEMINATION SYSTEM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is in receipt of Michigan Department of Transportation Contract No. 2019-0099, for the continued operation and maintenance of a Weather Observation and Data Dissemination System (SYSTEM) at Oakland Troy Airport; and WHEREAS the County will pay one hundred percent (100%) of the operational costs for electrical power usage and telephone lines and reimburse MDOT for 50% of the maintenance costs and system service charges incurred by MDOT; the Airport Fund will cover the costs required in the contract; and WHEREAS the estimated annual cost of $3,860 has been accounted for within the Airport budget; and WHEREAS the contract will be in effect for five years beginning May 1, 2019; and WHEREAS the SYSTEM is made up of three components or subsystems, commonly known as (a) the Automated Weather Observation System (AWOS), (b) a system to collect the AWOS data for national dissemination (Data Collection System) and (c) a Weather Briefing System; and WHEREAS the Michigan Department of Transportation shall act as agent on behalf of the County in the administration of the project; and WHEREAS the Airport Committee has reviewed the project and recommends acceptance of the contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the five-year contract between the Michigan Department of Transportation and the County of Oakland effective May 1, 2019. BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is authorized to execute the contract. BE IT FURTHER RESOLVED no budget amendment is required at this time. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move adoption of the foregoing resolution. WILLIAM MILLER Copy of Michigan Department of Transportation County of Oakland Contract Incorporated by Reference. Original on file in County Clerk’s Office. (The vote for this motion appears on page 165.) *MISCELLANEOUS RESOLUTION #19083 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: DEPARTMENT OF CENTRAL SERVICES - AVIATION DIVISION – AIRPORT LAND LEASE: TENNECO, INC. To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland (“the County”) owns the Oakland County International Airport in Waterford Township; and WHEREAS parcels of land are leased to various aviation businesses for the purpose of constructing hangars, aviation ramps, and related appurtenances for conducting aviation business at the Airport; and WHEREAS an existing lease for airport property with Federal Mogul is expiring; and the Aviation Division and Federal Mogul desire to continue the lease of the same property as contained in the attached Land Lease, in the name of their new entity (Tenneco); and WHEREAS the Aviation Division has negotiated the attached Land Lease with Tenneco, Inc.; and WHEREAS the Land Lease will have a term of twenty years from May 1, 2019, to April 30, 2039, with annual rent fixed for the first two years at $38,402.04; and WHEREAS under the Land Lease the County has the right to change the rental payments each and every two years, as set forth in the Land Lease; and Commissioners Minutes Continued. April 18, 2019 141 WHEREAS the Lessee at its sole cost is responsible for any improvements to the property and maintenance to the grounds including mowing, snow removal, and landscaping; and WHEREAS the Airport Committee and the County’s Office of Corporation Counsel have reviewed and agreed to the terms of the Land Lease. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and accepts the terms and conditions of the attached Land Lease for twenty (20) years with Tenneco, Inc. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its Chairperson or his designee to execute the attached Land Lease and all other related documents between the County and Tenneco, Inc. BE IT FURTHER RESOLVED that no budget amendment is required at this time. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Oakland County International Airport, Airport Land Lease Incorporated by Reference. Original on file in County Clerk’s Office. (The vote for this motion appears on page 165.) *MISCELLANEOUS RESOLUTION #19084 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: DEPARTMENT OF CENTRAL SERVICES AVIATION DIVISION – AIRPORT LAND LEASE: THE CHARTER TOWNSHIP OF WATERFORD To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland (“the County”) owns the Oakland County International Airport in Waterford Township; and WHEREAS parcels of land are leased to various aviation businesses for the purpose of constructing hangars, aviation ramps, and related appurtenances for conducting aviation business at the Airport; and WHEREAS the Aviation Division has negotiated the attached Land Lease with The Charter Township of Waterford (“Township”); and WHEREAS the County and Township had a previous land lease, effective May 1, 1998, for the same property included in the attached Land Lease; and WHEREAS the property has been used, since 1998, and will continued to be used as a soccer complex; and WHEREAS the Aviation Division and the Township desire to continue the lease of the property contained in the attached Land Lease; and WHEREAS the Land Lease will have a term of five years from May 1, 2019, to April 30, 2024, with annual rent at $1.00; and WHEREAS the Lessee at its sole cost is responsible for any improvements to the property and maintenance to the grounds including mowing, snow removal, and landscaping; and WHEREAS the Airport Committee and the County’s Office of Corporation Counsel have reviewed and agreed to the terms of the Land Lease. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and accepts the terms and conditions of the attached Land Lease with the Township. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its Chairperson or his designee to execute the attached Land Lease with annual rent at $1.00 and all other related documents between the County and the Township. BE IT FURTHER RESOLVED that no budget amendment is required at this time. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Commissioners Minutes Continued. April 18, 2019 142 Copy of Oakland County International Airport, Airport Land Lease Incorporated by Reference. Original on file in County Clerk’s Office. (The vote for this motion appears on page 165.) *MISCELLANEOUS RESOLUTION #19085 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: DEPARTMENT OF CENTRAL SERVICES - ESTABLISHMENT OF A COMPREHENSIVE CENTRAL SUPPORT SERVICES INTERLOCAL AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the State of Michigan has encouraged governmental entities to share services with each other for efficiency and cost savings; and WHEREAS the Department of Central Services, Support Services Division (hereinafter the “Support Services Division”), provides various services to County Offices and Departments, including mail and vehicle services; and WHEREAS the Support Services Division has been contacted by other governmental entities located in Oakland County (hereinafter “public bodies”) about the possibility of the Support Services Division providing certain services, including mail and vehicle service to the public bodies; and WHEREAS for the Support Services Division to legally provide services to other public bodies, the parties must enter into and execute an Interlocal Agreement; and WHEREAS the Support Services Division would like to make available mail and vehicle services to other public bodies in Oakland County, who request these services; and WHEREAS the Support Services Division, with the assistance of Corporation Counsel, has developed the attached Interlocal Agreement setting forth the terms under which the Support Services Division may provide mail and vehicle services; and WHEREAS the public bodies that sign the Interlocal Agreement will be charged fees as provided in the Agreement; and WHEREAS the fees outlined in the Agreement were adopted by the Board of Commissioners in the FY 2019 – FY 2021 budget and will be reviewed annually with the budget process; and WHEREAS any additional services not specified in the Interlocal Agreement will require approval by the Board of Commissioners before they can be offered as part of the Agreement; and WHEREAS the Support Services Division requests and recommends that the Board of Commissioners approve the attached Agreement, which enables the Support Services Division to provide the services set forth in the Agreement to public bodies who request and sign the Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached interlocal Agreement offering mail and vehicle services as set forth in the Agreement, and authorizes the Chairperson of the Board of Commissioners to sign the Interlocal Agreement for any public body located in Oakland County that requests these services and signs the Agreement. BE IT FURTHER RESOLVED that a copy of such signed Interlocal Agreement shall be provided to the Elections Division of the Oakland County Clerk and the Elections Division shall transmit the Agreement to the office of the Great Seal of Michigan. BE IT FURTHER RESOLVED that any budget adjustments required by new agreements will be recognized in the quarterly forecast process and no budget amendments recommended at this time. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Agreement for Central Support Services Between Oakland County and [Public Body] Incorporated by Reference. Original on file in County Clerk’s Office. (The vote for this motion appears on page 165.) Commissioners Minutes Continued. April 18, 2019 143 *MISCELLANEOUS RESOLUTION #19086 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – APPROVAL OF WATER MAIN AND SANITARY SEWER EASEMENTS FOR TAX PARCELS 15-26-377-002 AND 15-26-377-003, CITY OF ROCHESTER HILLS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is the owner of the 52-3 District Court at 700 Barclay Circle, Rochester Hills, Michigan (Tax Parcel 15-26-377-002) and Sheriff Substation at 750 Barclay Circle, Rochester Hills, Michigan (15-26-377-003); and WHEREAS during the recent security perimeter construction project it was determined that new water main and sanitary sewer easements (attached hereto) should be written to accommodate the existing water and sanitary sewer pipes and a new hydrant; and WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached easements. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the granting of the attached easements for underground water and sewer service to the City of Rochester Hills for the compensation of $1.00 for each easement. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached easements, and all other related documents, which may be required between the County of Oakland and the City of Rochester Hills. BE IT FURTHER RESOLVED a budget amendment is not required. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Water Main Easement, Sanitary Sewer Easement and Request to Grant Easements to City of Rochester Hills. Original on file in County Clerk’s Office. (The vote for this motion appears on page 165.) *MISCELLANEOUS RESOLUTION #19087 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – COMPREHENSIVE I.T. SERVICES INTERLOCAL AGREEMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the State of Michigan has encouraged governmental entities to share services with each other for efficiency and cost savings; and WHEREAS the Oakland County Department of Information Technology has developed numerous applications to more efficiently conduct governmental operations and is sharing certain applications with other governmental bodies to improve government efficiency and as a means of cost recovery; and WHEREAS the Board of Commissioners, pursuant to Miscellaneous Resolution #12153, approved the Department of Information Technology’s Comprehensive Information Technology Services Agreement enabling the Department to make additional technology services available to public bodies; and WHEREAS the Agreement enables the County to provide up to fifteen I.T. Services with appropriate fees, when applicable; and WHEREAS the following entities have requested services as listed below; and Commissioners Minutes Continued. April 18, 2019 144 Agency Name New / Renewal In / Out County Online Payment I OTC II Data Center Use VII 12th District Court New Out X X 28th District Court New Out X X Flat Rock Renewal Out X X Genesee County Renewal Out X X Macomb County Renewal Out X X X Forsyth Township New Out X X WHEREAS with the adoption of Miscellaneous Resolution #19007, as amended, the Board of Commissioners clarified that Agreements for public entities within Oakland County and Agreements with public bodies outside of Oakland County that are solely for Emergency Support Services and IT Security Advice may continue to be signed by the Board Chairperson, while Agreements with public bodies outside of Oakland County for all other services, shall be reviewed through the Committee process and must be approved by the Board of Commissioners before they can be signed by the Board Chairperson. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Chairman of the Board to execute Comprehensive Information Technology Service Agreements including the following Exhibits for services with the following Public Bodies: 12th District Court – Exhibits I and II; 28th District Court – Exhibits I and II; City of Flat Rock – Exhibits I and II; Genesee County – Exhibits I and II; Macomb County – Exhibits I, II and VII; Forsyth Township – Exhibits I and II. BE IT FURTHER RESOLVED that upon receipt of final, executed agreements from the designated agents or governing body of the public bodies requesting services, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into these Agreements on behalf of the County of Oakland. BE IT FURTHER RESOLVED that a copy of any such signed, fully executed, Interlocal Agreement shall be provided to the Elections Division of the Oakland County Clerk for transmission to the Office of the Great Seal of Michigan. BE IT FURTHER RESOLVED that the Department of Information Technology will provide a list of all public bodies agreeing to the attached Interlocal Agreement along with its quarterly report to the Finance Committee. BE IT FURTHER RESOLVED that no budget amendment is recommended at this time. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Agreement for I.T. Services Between Oakland County and 12th District Court, Agreement for I.T. Services Between Oakland County and 28th District Court, Agreement for I.T. Services Between Oakland County and City of Flat Rock, Agreement for I.T. Services Between Oakland County and Genesee County, Agreement for I.T. Services Between Oakland County and Macomb County and Agreement for I.T. Services Between Oakland County and Forsythe Township Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 165.) Commissioners Minutes Continued. April 18, 2019 145 *REPORT (MISC. #19052) 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 WATERFORD – PULVERIZING AND RESURFACING OF MACEDAY DRIVE FROM LOTUS DRIVE TO WILLIAMS LAKE ROAD – PROJECT NO. 54762 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Economic Growth and Infrastructure Committee, having reviewed the above-referenced resolution on February 26, 2019, reports with the recommendation that the resolution be adopted with the following amendments: Amend the 6th and 7th WHEREAS paragraphs of the resolution, as follows: 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. 53351 54762 in the Charter Township of Waterford is $30,000; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior funding (account #383510) for project #53351 Project No. 54762 in the amount of $30,000. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the acceptance of the foregoing report. WILLIAM MILLER MISCELLANEOUS RESOLUTION #19052 BY: Commissioner Kowall, District #6 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2019 APPROPRIATION – CHARTER TOWNSHIP OF WATERFORD – PULVERIZING AND RESURFACING OF MACEDAY DRIVE FROM LOTUS DRIVE TO WILLIAMS LAKE ROAD – PROJECT NO. 54762 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 Waterford, along with the RCOC, has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the Charter Township of Waterford and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Waterford has demonstrated that it has authorized its one-third (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. 53351 in the Charter Township of Waterford is $33,333; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior funding (account #383510) for project #53351 in the amount of $33,333. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Waterford 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. Commissioners Minutes Continued. April 18, 2019 146 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 Oakland. 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 $33,333 Total Revenue $33,333 Expenditures 9010101-153010-740135 Road Commission Tri-Party $33,333 Total Expenditures $33,333 Chairperson, I move the adoption of the foregoing resolution. EILEEN KOWALL 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 165.) *REPORT (MISC. #19053) 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 WATERFORD – PULVERIZING AND RESURFACING OF MIDLAND AVENUE FROM DIXIE HIGHWAY TO OAKVIEW AVENUE – PROJECT NO. 54772 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Economic Growth and Infrastructure Committee, having reviewed the above-referenced resolution on February 26, 2019, reports with the recommendation that the resolution be adopted with the following amendments: Amend the 6th and 7th WHEREAS paragraphs of the resolution, as follows: 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. 53351 54772 in the Charter Township of Waterford is $30,000; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior funding (account #383510) for project #53351 Project No. 54772 in the amount of $30,000. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the acceptance of the foregoing report. WILLIAM MILLER MISCELLANEOUS RESOLUTION #19053 BY: Commissioner Kowall, District #6 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2019 APPROPRIATION – CHARTER TOWNSHIP OF WATERFORD – PULVERIZING AND RESURFACING OF MIDLAND AVENUE FROM DIXIE HIGHWAY TO OAKVIEW AVENUE – PROJECT NO. 54772 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. April 18, 2019 147 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 Waterford, along with the RCOC, has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the Charter Township of Waterford and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Waterford has demonstrated that it has authorized its one-third (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. 53351 in the Charter Township of Waterford is $30,000; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior funding (account #383510) for project #53351 in the amount of $30,000. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Waterford 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 Oakland. 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 $30,000 Total Revenue $30,000 Expenditures 9010101-153010-740135 Road Commission Tri-Party $30,000 Total Expenditures $30,000 Chairperson, I move the adoption of the foregoing resolution. EILEEN KOWALL 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 165.) *REPORT (MISC. #19056) BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2019 APPROPRIATION – CITY OF NOVI – RECONSTRUCTION OF 12 MILE ROAD AT NOVI ROAD – PROJECT NO. 54551 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. April 18, 2019 148 The Economic Growth and Infrastructure Committee, having reviewed the above-referenced resolution on April 9, 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 #19056 BY: Commissioner Gwen Markham, District #9 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2019 APPROPRIATION – CITY OF NOVI – RECONSTRUCTION OF 12 MILE ROAD AT NOVI ROAD – PROJECT NO. 54551 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 City of Novi, along with the RCOC, has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the City of Novi and said appropriation has been transferred to a project account; and WHEREAS the City of Novi has demonstrated that it has authorized its one-third (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. 54551 in the City of Novi is $209,370; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior funding (account #383510) for Project No. 54551 in the amount of $209,370. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Novi and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County 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 City of Novi. 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 $209,370 Total Revenue $209,370 Expenditures 9010101-153010-740135 Road Commission Tri-Party $209,370 Total Expenditures $209,370 Chairperson, I move the adoption of the foregoing resolution. GWEN MARKHAM Commissioners Minutes Continued. April 18, 2019 149 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 165.) *REPORT (MISC. #19059) BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2019 APPROPRIATION – CITY OF FARMINGTON HILLS – ROAD CONSTRUCTION ON ORCHARD LAKE ROAD FROM 13 MILE ROAD TO 14 MILE ROAD – PROJECT NO. 50641 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Economic Growth and Infrastructure Committee, having reviewed the above-referenced resolution on April 9, 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 #19059 BY: Commissioner Marcia Gershenson, District #13 and Commissioner William Miller, District #14 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2019 APPROPRIATION – CITY OF FARMINGTON HILLS – ROAD CONSTRUCTION ON ORCHARD LAKE ROAD FROM 13 MILE ROAD TO 14 MILE ROAD – PROJECT NO. 50641 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 City of Farmington Hills, along with the RCOC, has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the City of Farmington Hills and said appropriation has been transferred to a project account; and WHEREAS the City of Farmington Hills has demonstrated that it has authorized its one-third (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. 50641 in the City of Farmington Hills is $174,978; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior funding (account #383510) for Project No. 50641 in the amount of $174,978. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Farmington Hills 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 City of Farmington Hills. Commissioners Minutes Continued. April 18, 2019 150 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 $174,978 Total Revenue $174,978 Expenditures 9010101-153010-740135 Road Commission Tri-Party $174,978 Total Expenditures $174,978 Chairperson, I move the adoption of the foregoing resolution. MARCIA GERSHENSON, WILLIAM MILLER 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 165.) *REPORT (MISC. #19077) BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2019 APPROPRIATION – TOWNSHIP OF ROSE – RECONSTRUCTION OF MASON STREET FROM FRANKLIN STREET TO MILFORD ROAD – PROJECT NO. 54192 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Economic Growth and Infrastructure Committee, having reviewed the above-referenced resolution on April 9, 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 #19077 BY: Commissioner Robert Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2019 APPROPRIATION – TOWNSHIP OF ROSE – RECONSTRUCTION OF MASON STREET FROM FRANKLIN STREET TO MILFORD ROAD – PROJECT NO. 54192 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 Township of Rose, along with the RCOC, has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the Township of Rose and said appropriation has been transferred to a project account; and WHEREAS the Township of Rose has demonstrated that it has authorized its one-third (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. 54192 in the Township of Rose is $41,717; and Commissioners Minutes Continued. April 18, 2019 151 WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior funding (account #383510) for Project No. 54192 in the amount of $41,717. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Comm issioners hereby approves the project submitted by the Township of Rose and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County 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 Rose. 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 $41,717 Total Revenue $41,717 Expenditures 9010101-153010-740135 Road Commission Tri-Party $41,717 Total Expenditures $41,717 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 165.) *MISCELLANEOUS RESOLUTION #19088 BY: Commissioner Helaine Zack, Chairperson, Finance Committee IN RE: CORPORATION COUNSEL – INTERLOCAL AGREEMENT FOR MANDATED MICHIGAN INDIGENT DEFENSE COMMISSION STANDARD 1 – CONTINUING LEGAL EDUCATION REQUIREMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the State of Michigan has encouraged governmental entities to share services with each other for efficiency and cost savings; and WHEREAS the Michigan Indigent Defense Commission Act (MIDC Act), MCL 780.981 et al, requires local funding units (counties, cities, villages and townships) to take over the delivery of indigent defense systems and comply with MIDC established minimum standards; and WHEREAS the MIDC Act requires local funding units to create a compliance plan and the cost analysis required to deliver indigent defense services in compliance with the first four approved MIDC standards; and WHEREAS MIDC Standard 1 – Education and Training, requires local funding units to fund, establish, implement, and monitor basic and continuing legal education (CLE) requirements for attorneys who represent indigent defendants; and WHEREAS the County is the local funding unit for the 6th Circuit Court and the four election division districts of the 52nd District Court; and WHEREAS within the County there are also fifteen local funding units for the 43rd through 51st District Courts that are required to comply with the CLE mandates contained in MIDC Standard 1; and Commissioners Minutes Continued. April 18, 2019 152 WHEREAS to effectively and efficiently comply with the MIDC Standard 1, the County and the other local funding units have identified a collaboration with an agency to provide the mandated continuing legal education programming for attorneys who represent indigent defendants within the County; and WHEREAS the Interlocal Agreement provides that the County will apply for grants from the MIDC, receive all MIDC CLE grant funding and will act as the grant administrator for all local funding units within the County for the purposes of complying with MIDC Standard 1; and WHEREAS the Interlocal Agreement provides that the County will contract with a single provider, the Oakland County Bar Association, to provide continuing legal education programming and compliance monitoring for all attorneys who represent indigent defendants within the County for compliance with MIDC Standard 1; and WHEREAS the County may terminate or cancel the Interlocal Agreement, in whole or in part, immediately upon notice to local funding units if the third-party funding for Standard 1 from the MIDC is reduced or eliminated. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes and approves the attached Interlocal Agreement with local funding units. BE IT FURTHER RESOLVED that upon receipt of final, executed agreements from the local funding units, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into these Agreements on behalf of the County of Oakland. BE IT FURTHER RESOLVED that no budget amendment is required at this time. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. HELAINE ZACK Copy of Interlocal Agreement Between Oakland County and [City, Village, Township] Regarding Grant Application Services for MIDC Continuing Legal Education Requirements Incorporated by Reference. Original on file in County Clerk’s Office. (The vote for this motion appears on page 165.) *MISCELLANEOUS RESOLUTION #19089 BY: Commissioner Helaine Zack, Chairperson, Finance Committee IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET – 2019 EQUALIZATION REPORT To the Oakland County Board of Commissioners Chairperson, Ladies, and Gentleman: WHEREAS the staff of the Equalization Division of the Department of Management and Budget has examined the assessment rolls of the several townships and cities within Oakland County to ascertain whether the real and personal property in the respective townships and cities has been equally and uniformly assessed at 50% of true cash value; and WHEREAS the Finance Committee in accordance with Rule XI.A (7) of the Board of Commissioners adopted on January 9, 2019, has reviewed the findings and recommendations of the Equalization Officer, acting as the Equalization Director, and conducted hearings to provide for local intervention into the equalization process; and WHEREAS based on its findings, the Equalization Officer has presented to the Finance Committee the recommended 2019 equalization value which adds to or deducts from the valuation of the property in the several townships and cities an amount as, in its judgement, will produce a sum which represents the true cash value thereof; and WHEREAS the Equalization Factors listed on the attached report is the result of the forgoing process and are for informational purposes only. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopts the 2019 equalization and authorizes its certification by the Chairperson of the Board and further that it be entered on the County records and delivered to the appropriate official of the proper township or city. Chairperson, on behalf of the Finance Committee, I move the adoption of the forgoing resolution. HELAINE ZACK Copy of 2019 Equalization Report, Oakland County Michigan on file in County Clerk’s office. Commissioners Minutes Continued. April 18, 2019 153 (The vote for this motion appears on page 165.) *MISCELLANEOUS RESOLUTION #19090 BY: Helaine Zack, Chairperson, Finance Committee IN RE: BOARD OF COMMISSIONERS – PARTICIPATION IN THE CITY OF NOVI CORRIDOR IMPROVEMENT AUTHORITY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners supports the economic growth of Oakland County; and WHEREAS the Recodified Tax Increment Financing Act, Public Act 57 of 2018, MCL 125.1401 new et seq., (“CIA Act”) enables CIA’s to utilize Tax Increment Financing (“TIF”) to prevent deterioration, encourage historic preservation and promote economic growth in a business district; and WHEREAS the Board of Commissioners’ Tax Increment Financing District Review Policy Ad Hoc Committee (“TIF Review Committee”) reviews requests from municipalities to utilize TIF as provided in Miscellaneous Resolution #18000, which contains the recently updated performance standards to consider (“TIF Policy”) when making its recommendation to the Finance Committee on possible County participation in TIF plans; and WHEREAS on December 4, 2017, the City of Novi (“City”) passed a Resolution to establish a CIA for the Grand River Road Corridor and on October 8, 2018, the City held a public hearing to present its CIA Development and Tax Increment Financing Plan (“TIF Plan”); and WHEREAS on October 25, 2018, the Oakland County Board of Commissioners, pursuant to MR #18358, exempted its taxes from capture by the Novi Corridor Improvement Authority; and WHEREAS on January 30, 2019, representatives of the City and CIA presented their TIF plan to the TIF Review Committee, and WHEREAS on February 7, 2019, the Oakland County Board of Commissioners, pursuant to MR #19025, recommended that the County, through its Corporation Counsel, attempt to negotiate a contract with the City and the CIA; and WHEREAS the TIF plan provides for the capture of County property taxes beginning with the tax capture for 2019 for up to a total of $4,420,193 or twenty years (through 2038), whichever occurs first; and WHEREAS although the County originally decided to opt out of the City TIF plan, upon further review and successful negotiations with the City and the CIA, the TIF Review Committee now recommends participation in the CIA plan presented on January 30, 2019, and set forth in the attached contract; and WHEREAS the contract requires the CIA to provide detailed annual financial reports to the County and to appear before the TIF Review Committee every 5 years during the term of the contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby rescinds Miscellaneous Resolution #18358. BE IT FURTHER RESOLVED that the Finance Committee recommends County participation in the TIF plan in an amount not to exceed $4,420,193 or for a period of twenty years, whichever comes first, beginning with tax year of 2019. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the County's participation in the CIA as specified in the attached contract. Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution. HELAINE ZACK Copy of Tax Sharing Agreement Between the County of Oakland, City of Novi, and the Novi Grand River Corridor Improvement Authority, Exhibit A: City of Novi Corridor Improvement Authority and Tax Increment Financing Plan Incorporated by Reference. Original on file in County Clerk’s Office. (The vote for this motion appears on page 165.) *REPORT (MISC. #19066) BY: Penny Luebs, Chairperson, Healthy Communities and Environment Committee Commissioners Minutes Continued. April 18, 2019 154 IN RE: BOARD OF COMMISSIONERS – EXPANDING THE SERVICES OF YOUTH MOBILE CRISIS TEAM TO ALL CHILDREN AND YOUTH IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Healthy Communities and Environment Committee, having reviewed the above referenced resolution on April 8, 2019, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Healthy Communities and Environment Committee, I move the acceptance of the foregoing report. PENNY LUEBS MISCELLANEOUS RESOLUTION #19066 BY: Commissioners Shelley Taub, District #12 IN RE: BOARD OF COMMISSIONERS – EXPANDING THE SERVICES OF YOUTH MOBILE CRISIS TEAM TO ALL CHILDREN AND YOUTH IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County Youth Mobile Crisis is a unique service provided by New Oakland Family Centers in partnership with Oakland Community Health Network (OCHN) to assist the children, youth and young adults of Oakland County experiencing a crisis situation; and WHEREAS Michigan residents who have been diagnosed with a serious emotional disturbance (SED), intellectual and/or developmental disability, autism, or a co-occurring serious emotional disturbance and substance use disorder (SUD) receive specialty public mental health services delivered by Community Mental Health Services Programs (CMHSP); and WHEREAS specialty services are primarily funded through Michigan’s ten Prepaid Inpatient Health Plans (PIHP) under contract with the state Medicaid agency; and WHEREAS the Michigan Department of Health and Human Services’ (MDHHS) Intensive crisis stabilization services (ICSS) are structured treatment and support activities provided by a mobile intensive crisis stabilization team that are designed to promptly address a crisis situation in order to avert a psychiatric admission or other out-of-home placement or to maintain a child or youth in their home or present living arrangement who has recently returned from a psychiatric hospitalization or other out-of-home placement; and WHEREAS these services are available to children or youth with serious emotional disturbance (SED) and/or intellectual/developmental disabilities (I/DD) including autism, or co-occurring SED and substance use disorder (SUD); and WHEREAS OCHN serves as the region 8 PIHP and CMHSP for Oakland County under the Intensive Crisis Stabilization Services (ICSS) for children; and WHEREAS OCHN and New Oakland have partnered to provide a Youth Mobile Crisis Team to support Oakland County residents who are in need of ICSS services; and WHEREAS the New Oakland Youth Mobile Crisis Team’s mission is to provide rapid mobile response to children and youth in crisis, stabilize emotional and/or behavioral functioning, provide assessment and coordination for continued stabilization, and connect individuals and families to services; and WHEREAS this program development is for youth ages birth to 21 who are in need of assistance dealing with a crisis like social isolation, loss of coping skills, suicidal thoughts, self-harm or aggression and property destruction; and WHEREAS the deployment of the team is based on the supports determined to stabilize a crisis situation in an effort to maintain the child or youths’ current living arrangement and deters an inpatient hospitalization or other out-of-home placement; and WHEREAS the New Oakland Youth Mobile Crisis Team travels throughout Oakland County to meet youth at their homes, parks, or other public gatherings; and WHEREAS the New Oakland Youth Mobile Crisis Team is a service specific for children, youth and young adults in Oakland County and only provided to those individuals on Medicaid or are Medicaid eligible; and WHEREAS children, youth or young adults experiencing a crisis should not be limited by health plan coverage options when seeking intervention with mental and behavioral health services. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners champions and Commissioners Minutes Continued. April 18, 2019 155 supports providing mental, emotional and behavioral health services to all residents of Oakland County, and calls upon OCHN to explore the moral charge to assist all the children, youth and young adults of Oakland County with the New Oakland Youth Mobile Crisis Team’s integral service to those most vulnerable individuals in our community regardless of health plan. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners calls upon OCHN to present to the Healthy Communities and Environment Committee an overview of the New Oakland Youth Mobile Crisis Team services and the expansion of services to all children, youth, and young adults who are residents of Oakland County. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the Director of Oakland Community Health Network. Chairperson, I move the adoption of the foregoing resolution. SHELLEY TAUB, HELAINE ZACK, EILEEN KOWALL, GWEN MARKHAM, TOM MIDDLETON, CHRISTINE LONG, WILLIAM MILLER, ANGELA POWELL, GARY MCGILLIVRAY, JANET JACKSON, PENNY LUEBS, KRISTEN NELSON, THOMAS KUHN, MICHAEL SPISZ, ADAM KOCHENDERFER, BOB HOFFMAN (The vote for this motion appears on page 165.) *MISCELLANEOUS RESOLUTION #19091 BY: Commissioner Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: HUMAN RESOURCES DEPARTMENT – CHANGE TO MERIT SYSTEM RULES 24 AND 26 FOR COMPLIANCE WITH THE PAID MEDICAL LEAVE ACT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the State of Michigan adopted the Paid Medical Leave Act pursuant to Public Act 338 of 2018, as amended by Public Act 369 of 2018, effective March 29, 2019; and WHEREAS the Paid Medical Leave Act (PMLA) provides for a maximum of 40 hours of paid leave per benefit year for each eligible employee; and WHEREAS this leave may be used for any of the following reasons: • Physical or mental illness, injury, or health condition of the employee or his or her fam ily • Medical diagnosis, care, or treatment of the employee or employee’s family member • Preventative care of the employee or employee’s family member • Closure of the employee’s primary workplace by order of a public official due to a public health emergency • Care for the employee’s child whose school or place of care has been closed by order of a public official due to a public health emergency • The employee or his or her family member’s exposure to a communicable disease that would jeopardize the health of others as determined by health authorities or a health care provider • Medical, psychological, or legal services pertaining to victims of domestic violence and sexual assault; and WHEREAS Oakland County’s Personal Leave bank meets the requirements of the PMLA; and WHEREAS the current practice gives new employees a pro-rated number of Personal Leave hours based on date of hire during the calendar year and eight (8) hours of Floating Holiday time after 90 days of service; and WHEREAS providing the 40 hours of paid Personal Leave as well as the Floating Holiday upon hire would increase the ability to attract qualified employees to Oakland County; and WHEREAS the Human Resources Department is proposing to revise Merit Rule 24 – Personal Leave and Merit Rule 26 – Legal Holidays to allow for the immediate accumulation of 40 hours of Personal Leave and Commissioners Minutes Continued. April 18, 2019 156 the eight (8) hour Floating Holiday effective the beginning of the first pay period following the date of hire; and WHEREAS the timing to make the Personal Leave and Floating Holiday available upon hire does not result in any budgetary changes as the County budgets for full employment of all authorized positions; and WHEREAS Section IV, Subsection A of the Merit System Resolution requires that all changes in the rules and regulations of the Merit System shall be submitted to the Board of Commissioners at a regular meeting of the Board and shall become effective thirty (30) days after such meeting unless an objection is received in writing by the Chairperson of the Board of Commissioners, in which case the objection shall become a matter of business at the next meeting of the Board. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes that the reading and distribution of this notice and copy of the proposed change to Merit System Rules 24 and 26 to all Commissioners present and absent is considered as the official submission to the Board of Commissioners of the described changes in Merit System Rules 24 and 26. BE IT FURTHER RESOLVED that changes to the Merit System Rules be cross referenced by the appropriate Board of Commissioners' Resolution number authorizing such change. BE IT FURTHER RESOLVED that a budget amendment is not required. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the adoption of the foregoing resolution. NANCY QUARLES Copy of Merit System Rule 24 Personal Leave - Revised Version and Merit System Rule 26 Legal Holidays – Revised Version on file in County Clerk’s office. (The vote for this motion appears on page 165.) *MISCELLANEOUS RESOLUTION #19092 BY: Commissioner Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – AUTHORIZE TRANSITION OF ADAMS-PRATT LAW LIBRARY TO THE OAKLAND COUNTY LEGAL RESOURCES CENTER To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS on April 29, 1976 the Board of Commissioners adopted a resolution naming the Oakland County Law Library the “Adams-Pratt Law Library” in honor of Clark J. Adams, former Michigan Supreme Court Justice, former Circuit Court Judge and Philip Pratt, a former Oakland County Assistant Prosecuting Attorney, former President of the Oakland County Bar Association, former Circuit Court Judge and former United States District Court Judge; and WHEREAS at the time of the adoption of this resolution, the Oakland County Law Library held more than 40,000 volumes and was the largest public law library in the state; and WHEREAS Judges Adams and Pratt were noted for their “significant roles in the growth of the Oakland County Law Library”; and WHEREAS the Board of Commissioners has tasked the Oakland County Library Board with the development of recommendations for an updated operations plan consistent with the guidance provided by the State Court Administrative Office; and WHEREAS these recommendations provide the County with affordable alternatives for the delivery of legal resources as a di Minimis law library; and WHEREAS to accomplish these recommendations the Library Board appointed subcommittees charged with studying the operations/services and subscriptions/collection of the library; and WHEREAS the Library Board’s subcommittees issued reports recommending significant changes in all aspects of operations and practices; and WHEREAS the Library Board unanimously approved the recommendations of both subcommittees on January 8, 2019; and Commissioners Minutes Continued. April 18, 2019 157 WHEREAS the Administrative Director of the Board of Commissioners is implementing the recommendations of the Library Board, consistent with authority granted by the Board and direction given by Board leadership; and WHEREAS the Library Board has adopted a revised mission statement recommending that the Adams- Pratt Law Library be renamed to the Oakland County Legal Resources Center to reflect the updated services focused on self-representing litigants and court appointed attorneys; and WHEREAS the Oakland County Legal Resources Center will be operated as a di Minimis law library with access to electronic legal databases and a very limited print collection. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners declares their support for the revised mission statement adopted by the Library Board on March 19, 2019. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the renaming of the Adams- Pratt Law Library to the Oakland County Legal Resources Center. 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 165.) *MISCELLANEOUS RESOLUTION #19093 BY: Commissioner Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – AUTHORIZE STANDARD PER DIEM RATE SCHEDULE FOR VARIOUS OAKLAND COUNTY BOARDS, COMMISSIONS AND AUTHORITIES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution #96115, adopted June 13, 1996, and in accordance with Act 351 of the Public Acts of 1968, as amended, the Oakland County Board of Commissioners established the per diem rate for County Boards, Commissions and Authorities; and WHEREAS members of the various county boards, commissions and authorities, were entitled to per diem compensation, have, in fact, received per diem at the rate of $75.00 since 1996; and WHEREAS the Board of Commissioners, having reviewed the $75.00 per diem rate, which has been the prevailing rate for the past 23 years, finds that the per diem rate should be adjusted for those boards which require an extensive commitment of time to meetings which are long and frequent; and WHEREAS the preferred mechanism for compensation is still the per diem basis, which provides accountability and a process for fiscal oversight; and WHEREAS the per diem compensation recommended for the Oakland County appointed members to the Boards, Commissions and Authorities of Area Agency on Aging, Building Authority, Oakland Community Health Network, Economic Development Corporation, Jury, Library, Parks and Recreation, Personnel Appeal, Retirement and Compensation, Sanitary Appeal and Soldiers Relief be set at $90.00 per meeting; and WHEREAS the per diem rates recommended for the Oakland County Canvassing Board be set at $90.00 for board members and $75.00 for assistant canvassers respectively for duties of the board for which 4 hours or less is expended, and duties of the board for which more than 4 hours is expended sets the per diem rates at $180 for board members and $150 for assistant canvassers; and WHEREAS pursuant to Miscellaneous Resolution #09172, adopted August 12, 2009, the Michigan Department of Human Services – Oakland County Board generally meets on a monthly basis and therefore the calculated per diem rates should remain unchanged at $166.67 per meeting for the Chairperson and a per diem rate of $125.00 per meeting for other board members, with the per annum amounts remaining unchanged at $2,000.04 and $1,500.00 (respectively); and WHEREAS the attached Standard Per Diem Rate Schedule (Schedule A) contains a complete list of the per diem rates for associated various Boards, Commissions and Authorities; and WHEREAS the Drain Code of 1956 Act, Michigan Public Act 40 of 1956, MCL §280.464, as amended, statutorily sets the compensation paid to members at a not to exceed $25.00 per diem, exclusive of mileage and expenses, for attendance at drainage board meetings; and Commissioners Minutes Continued. April 18, 2019 158 WHEREAS the per diem rate increase for governmental funds can be provided by an appropriation from the Non-Departmental General Fund Contingency expenditure line item for the Boards, Commissions and Authorities as referenced in Schedule B; and WHEREAS the financial impact of the per diem rate increase for governmental funds is $4,456 for FY 2019 and $8,912 for FY 2020 – FY 2021; and WHEREAS the per diem rate increase for the Parks Commission meetings is to be provided by resources from within the existing Parks and Recreation Fund (#50800) (Schedule B); and WHEREAS the financial impact of the per diem rate increase for Parks and Recreation Fund is $3,500 for FY 2019 and $7,000 for FY 2020 – FY 2021; and WHEREAS the per diem rate increase for the Economic Development Corporation Board (#21180) will be adjusted by the Economic Development Corporation Board using the new per diem rate, $90.00; and WHEREAS the estimated total costs for the Retirement and Compensation Board in the amount of $1,300 for FY 2019 and $2,600 for FY 2020 – FY 2021 will be covered by the Employees Retirement System Fund (#73100). NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, pursuant to the provisions of Act 351 of the Public Acts of 1968, as amended, sets compensation for the members of the attached Standard Per Diem Rate Schedule (Schedule A) for Oakland County Boards, Commissions and Authorities at a rate of $90.00 per diem for all official meetings of these respective bodies, unless otherwise stated. BE IT FURTHER RESOLVED the effective date for implementing the per diem rates shall be for any and all meetings on and thereafter, May 1, 2019. BE IT FURTHER RESOLVED with the adoption of the foregoing resolution, Miscellaneous Resolution #19013 shall be rescinded. BE IT FURTHER RESOLVED that the attendance recording and payroll processing shall comply with the policies and procedures established by Oakland County. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this resolution, upon adoption, to the various boards, commissions and authorities identified in the attached Standard Per Diem Rate Schedule (Schedule A). BE IT FURTHER RESOLVED that the FY 2019 – FY 2021 budgets be amended as referenced in the attached Schedule B. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the adoption of the foregoing resolution. NANCY QUARLES Copy of Schedule A Standard Per Diem Rate for Oakland County Boards, Commissions and Authorities and Schedule B on file in County Clerk’s Office. (The vote for this motion appears on page 165.) *REPORT (MISC. #19057) BY: Commissioner Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – SUPPORT SENATE BILL 54 AND HOUSE BILL 4100 – RESTORATION OF THE HISTORIC PRESERVATION TAX CREDIT PROGRAM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Legislative Affairs and Government Operations Committee, having reviewed the above-referenced resolution on April 8, 2019, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the acceptance of the foregoing report. NANCY QUARLES MISCELLANEOUS RESOLUTION #19057 Commissioners Minutes Continued. April 18, 2019 159 BY: Commissioners Bob Hoffman, District #2; Shelley Taub, District #12; Thomas Kuhn, District #11; Helaine Zack, District #18; Gary McGillivray, District #20; Gwen Markham, District #9; IN RE: BOARD OF COMMISSIONERS – SUPPORT SENATE BILL 54 AND HOUSE BILL 4100 – RESTORATION OF THE HISTORIC PRESERVATION TAX CREDIT PROGRAM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS for more than 40 years, Public Act 169 of 1970, Michigan’s Local Historic District Act, has declared historic preservation a public purpose to safeguard a community’s heritage, strengthen local economies, stabilize and improve property values, foster civic beauty and promote history; and WHEREAS the Oakland County Historical Commission dedicates its historical preservation efforts to these shared values enabled through PA 169 of 1970, as amended in 1992; and WHEREAS PA 38, 39, and 40 of 2011 amended the Income Tax Act, the Michigan Business Tax Act, and the Multistate Tax Compact, respectively, to eliminate a number of credits, deductions, and exemptions; and WHEREAS the State Historic Preservation Tax Credit was one of the credits that was eliminated when those Public Acts took effect; and WHEREAS the credit provided a financial incentive for taxpayers to invest in Michigan’s historic resources and sites; and WHEREAS historic restoration projects, which were assisted by the State Historic Preservation Tax Credit, generate positive economic growth in municipalities across the State and Oakland County; and WHEREAS the elimination of the credit has discouraged developers from renovating historic buildings or sites that currently have an undesirable impact on the community; and WHEREAS if not for the credit, other states offer this financial incentive to encourage developers to invest in historic sites located outside of Oakland County; and WHEREAS Oakland County has a long history of supporting the Oakland County Historical Commission; and WHEREAS Oakland County has 15 local units of government with Historic District Commissions, which contain over 6000 structures many of which are single family residential; and WHEREAS these Commissions and communities utilize the restoration of the Historic Preservation Tax Credit to attract and assist developers who might benefit and identify future locations within Oakland County for the preservation of our local history; and WHEREAS the Oakland County Board of Commissioners urges our State Legislators to reestablish the State Historic Preservation Tax Program by giving developers an incentive to once again renovate and rehabilitate historic buildings in Oakland County and across the State. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, in conjunction with the Oakland County Historical Commission, hereby declares their support to the adoption of SB 54 and HB 4100, amending the Income Tax Act to restore the State Historic Preservation Tax Credit. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the Governor of the State of Michigan, the Oakland County members of the Michigan congressional delegation, the members of the Michigan Senate Finance Committee, the members of the Michigan House Tax Policy Committee and the Chairperson of the Oakland County Historical Commission. Chairperson, I move the adoption of the foregoing resolution. BOB HOFFMAN, THOMAS KUHN, HELAINE ZACK, GARY MCGILLIVRAY, GWEN MARKHAM, MICHAEL SPISZ, CHRISTINE LONG, TOM MIDDLETON, EILEEN KOWALL, NANCY QUARLES, JANET JACKSON, PENNY LUEBS, SHELLEY TAUB, KRISTEN NELSON, ADAM KOCHENDERFER (The vote for this motion appears on page 165.) Commissioners Minutes Continued. April 18, 2019 160 *MISCELLANEOUS RESOLUTION #19094 BY: Commissioner Nancy L. Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS - PROFESSIONAL SERVICES CONTRACT FOR OUTSIDE LEGAL COUNSEL SERVICES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners has maintained a professional services contract for independent legal counsel services since 1983; and WHEREAS the Board of Commissioners determined at the commencement of the 2019/2020 session to issue a Request for Proposals (RFP) for outside legal services and appoint an RFP Evaluation Committee; and WHEREAS an RFP for the Board’s outside legal counsel services was prepared and issued with the support of the Oakland County Purchasing Unit; and WHEREAS an RFP Evaluation Committee consisting of Chairman Woodward, Vice Chair Gershenson, Commissioner Spisz and Administrative Director Ward interviewed and scored the responding candidates in conformance with County Purchasing Policies; and WHEREAS at the conclusion of the evaluation process, the RFP Evaluation Committee unanimously recommended the selection of The Allen Law Group, PC; and WHEREAS the contract not to exceed amount is $20,000 with a contract term not to exceed two years; and WHEREAS funding for the contracted outside legal counsel services will be provided by the existing Board of Commissioner’s operating budget. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners hereby approves the selection of The Allen Law Group, PC as the Board’s outside legal counsel and authorizes the Chairman of the Board to execute a contract with The Allen Law Group, PC in an amount not to exceed $20,000 for a term not to exceed two years, contingent upon review of the contract terms by the Oakland County Purchasing Unit and Corporation Counsel. BE IT FURTHER RESOLVED 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 Copy of The Allen Law Group, PC Response to Request for Proposal for Oakland County Board of Commissioners Outside Legal Services on File at County Clerk’s Office. (The vote for this motion appears on page 165.) *MISCELLANEOUS RESOLUTION #19095 BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: SHERIFF'S OFFICE — EXTENSION OF CONTRACT WITH LIFE TECHNOLOGIES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in 2013 the Sheriff’s Office purchased a DNA Analyzer and additional components for the DNA Lab from Life Technologies (contract #003988); and WHEREAS the Sheriff’s Office also purchased five (5) component extended service plans that cover maintenance after the manufacturer warranty service ends; and WHEREAS the manufacturer warranty period expiration dates are as listed: Automate Express ends February 17, 2020; Real Time PCR System and Generic Analyzer end March 19, 2020; StepOne Plus Real-Time PCR System ends May 18, 2020; and Well, Sample Module ends February 17, 2021; and WHEREAS the contract with Life Technologies is now five (5) years old and needs to be extended to cover the time remaining on the extended service plans; and WHEREAS the Sheriff’s Office is requesting to extend the contract through February 17, 2021 to align with the date the last extended service plan expires; and Commissioners Minutes Continued. April 18, 2019 161 WHEREAS the Oakland County Purchasing Policies and Procedures require Board of Commissioners approval for all contract extending beyond five (5) years; and WHEREAS there is no additional cost to extend the contract since the service plans were paid for as part of the original purchase; and WHEREAS the original contract terms and conditions as well as insurance requirements will remain the same. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the extension of the contract with Life Technologies until February 17, 2021. BE IT FURTHER RESOLVED that no additional funding will be added to the contract. BE IT FURTHER RESOLVED that the original terms and conditions as well as insurance requirements will remain the same. BE IT FURTHER RESOLVED that a budget amendment is not required. Chairperson, on behalf of the Public Safety and Social Justice Committee, I move the adoption of the foregoing resolution. GARY MCGILLIVRAY Copy of Oakland County Compliance Office – Purchasing Maintenance Contract Number 003988 Incorporated by Reference. Original on File at Oakland County Clerk’s Office. (The vote for this motion appears on page 165.) *MISCELLANEOUS RESOLUTION #19096 April 18, 2019 BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: SHERIFF'S OFFICE – AMENDMENT TO M.R. #19047 CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES IN THE CHARTER TOWNSHIP OF COMMERCE 2019-2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners adopted Miscellaneous Resolution (M.R.) #19047 on March 14, 2019; and WHEREAS M.R. #19047 authorized the Sheriff’s Office to amend the contract for law enforcement services between the Oakland County Sheriff’s Office and the Charter Township of Commerce; and WHEREAS the resolution amended the Sheriff’s Office General Fund (#10100) and Motor Pool Fund (#66100) budgets for FY 2019 – FY 2021; and WHEREAS the resolution needs to be updated to reflect the correct revenue and expenditure totals for the Sheriff’s Office FY 2019 – FY 2021 General Fund (#10100) and Motor Pool Fund (#66100) FY 2019 total expense amount as follows: GENERAL FUND (#10100) FY 2019 FY 2020 FY 2021 Revenue 4030601-110000-632093 Sheriff Special Deputy $143,227 $273,757 281,732 9010101-196030-665882 Planned Use of Balance 10,051 (8,452) (9,531) Planned Use of Balance 11,956 (4,913) (5,992) Total Revenue $155,183 $268,844 $275,740 $153,278 $265,305 $272,201 Expenditures 4030601-116180-702010-40040 Salaries $77,230 $147,208 $150,112 4030601-116180-722900-40040 Fringe Benefit Adjustments 47,362 90,108 93,810 4030601-116180-731304-40040 Officers Training 468 980 1,000 4030601-116180-750070-40040 Deputy Supplies 1,082 2,076 2,178 4030601-116180-750581-40040 Uniforms 552 1,058 1,112 4030601-116180-772618-40040 Equipment Rental 1,905 3,539 3,539 4030601-116180-773535-40040 Info Tech CLEMIS 232 432 432 4030601-116180-773637-40040 Info Tech Equipment Rental 589 1,094 1,094 Commissioners Minutes Continued. April 18, 2019 162 4030601-116180-774677-40040 Insurance Fund 1,166 2,298 2,412 4030601-116180-776659-40040 Motor Pool Fuel Charges 1,481 2,538 2,538 4030601-116180-776661-40040 Motor Pool 23,116 17,513 17,513 Total Expenditures $155,183 $268,844 $275,740 $153,278 $265,305 $272,201 MOTOR POOL FUND (#66100) Revenue 1030811-184010-630833 Gas Oil Grease Chgs $1,481 1030811-184010-631071 Leased Equipment 10,216 1030811-184010-631610 Productive Labor 5,200 1030811-184010-631463 Parts and Accessories 7,700 1030811-184010-695500-10100 Transfer In-Gen. Fund 32,534 Total Revenue $57,131 Expenses 1030811-184010-750210 Gasoline Charges $1,481 1030811-184010-750413 Parts and Accessories 7,700 1030811-184010-761156 Depreciation Vehicles 7,591 1030811-184010-796500 Budget Equity Adjustment 40,359 Total Expenses $57,131 $32,037 NOW THEREFORE BE IT RESOLVED that M.R. #19047 be amended to reflect the correct revenue and expenditure totals for the Sheriff’s Office FY 2019 – FY 2021 General Fund (#10100) and correct the total FY 2019 expense amount for the Motor Pool Fund (#66100). BE IT FURTHER RESOLVED that the budget amendment noted in M.R. #19047 be cancelled and replaced with the FY 2019 – FY 2021 budget amendment as follows: GENERAL FUND (#10100) FY 2019 FY 2020 FY 2021 Revenue 4030601-110000-632093 Sheriff Special Deputy $143,227 $273,757 $281,732 9010101-196030-665882 Planned Use of Balance 11,956 (4,913) (5,992) Total Revenue $155,183 $268,844 $275,740 Expenditures 4030601-116180-702010-40040 Salaries $ 77,230 $ 147,208 $150,112 4030601-116180-722900-40040 Fringe Benefit Adjustments 47,362 90,108 93,810 4030601-116180-731304-40040 Officers Training 468 980 1,000 4030601-116180-750070-40040 Deputy Supplies 1,082 2,076 2,178 4030601-116180-750581-40040 Uniforms 552 1,058 1,112 4030601-116180-772618-40040 Equipment Rental 1,905 3,539 3,539 4030601-116180-773535-40040 Info Tech CLEMIS 232 432 432 4030601-116180-773637-40040 Info Tech Equipment Rental 589 1,094 1,094 4030601-116180-774677-40040 Insurance Fund 1,166 2,298 2,412 4030601-116180-776659-40040 Motor Pool Fuel Charges 1,481 2,538 2,538 4030601-116180-776661-40040 Motor Pool 23,116 17,513 17,513 Total Expenditures $155,183 $268,844 $275,740 FY 2019 FY 2020 FY 2021 Capital Costs 4030601-116180-788001-40040-53600 Transfer Out-Radio $ 8,000 4030601-116180-788001-40040-66100 Transfer Out-Motor Pool 32,534 Commissioners Minutes Continued. April 18, 2019 163 4030601-116180-788001-40040-63600Transfer Out-Info Tech 11,120 9090101-196030-730359 Contingency (51,654) Total Capital Costs $ 0 RADIO COMMUNICATIONS FUND (#53600) Revenue 1080310-115150-695500-10100 Transfer In-Gen Fund $ 8,000 1080310-115150-665882 Planned Use of Balance (8,000) Total Revenue $ 0 CLEMIS FUND (#53500) Revenue 1080305-116080-630931 In-Car Terminals $ 589 $ 1,094 $1,094 1080305-116080-665882 Planned Use of Balance (589) (1,094) (1,094) Total Revenue $ 0 $ 0 $ 0 INFORMATION TECHNOLOGY FUND (#63600) Revenue 1080601-152096-695500-10100 Transfer-In - Gen. Fund $ 11,120 $ 0 $ 0 1080601-152096-665882 Planned Use of Balance (11,120) 0 0 1080601-152096-630658 In-Car Terminals 589 2,224 2,224 Total Revenue $ 589 $ 2,224 $ 2,224 Expenses 1080601-152096-761121 Depreciation Equipment $ 589 $ 2,224 $ 2,224 Total Expenses $ 589 $ 2,224 $ 2,224 MOTOR POOL FUND (#66100) Revenue 1030811-184010-630833 Gas Oil Grease Chgs $ 1,481 $ 2,538 $ 2,538 1030811-184010-631071 Leased Equipment 10,216 17,513 17,513 1030811-184010-631610 Productive Labor 5,200 0 0 1030811-184010-631463 Parts and Accessories 7,700 0 0 1030811-184010-695500-10100 Transfer In-Gen. Fund 32,534 0 0 Total Revenue $ 57,131 $ 20,051 $ 20,051 Expenses 1030811-184010-750210 Gasoline Charges $ 1,481 $ 2,538 $ 2,538 1030811-184010-750413 Parts and Accessories 7,700 0 0 1030811-184010-761156 Depreciation Vehicles 7,591 13,013 13,013 1030811-184010-796500 Budget Equity Adjustment 40,359 4,500 4,500 Total Expenses $ 57,131 $ 20,051 $ 20,051 Chairperson, on behalf of the Public Safety and Social Justice Committee, I move the adoption of the foregoing resolution. GARY MCGILLIVRAY (The vote for this motion appears on page 165.) *MISCELLANEOUS RESOLUTION #19097 BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee Commissioners Minutes Continued. April 18, 2019 164 IN RE: HEALTH AND HUMAN SERVICES - HOMELAND SECURITY DIVISION - MEMORANDUM OF AGREEMENT (MOA) WITH THE FEDERAL EMERGENCY MANAGEMENT AGENCY (FEMA) INTEGRATED PUBLIC ALERT AND WARNING SYSTEM (IPAWS) PROGRAM MANAGEMENT OFFICE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Homeland Security Division (OCHSD) has taken several actions to plan and prepare for an emergency; and WHEREAS during an emergency or threat to the County of Oakland, the OCHSD will need to alert the public; and WHEREAS this system would allow the County of Oakland to distribute emergency messages to alert the public following the guidelines and protocols outlined in the agreement; and WHEREAS forming agreements prior to an emergency ensures timely and collaborative response efforts; and WHEREAS this Memorandum of Agreement establishes a management agreement between the FEMA IPAWS division and the OCHSD regarding the utilization and security of the County of Oakland Interoperable System, which interoperates with the IPAWS Open Platform for Emergency Networks (IPAWS-OPEN); and WHEREAS this agreement will remain in effect based on the life of the Authority to Operate (ATO) for IPAWS-OPEN or a maximum of three (3) years after the latest signature on the agreement; and WHEREAS the FEMA IPAWS division is responsible for all costs associated with developing, operating and maintaining the availability of the IPAWS-OPEN system; and WHEREAS the OCHSD is responsible for all costs associated with providing its personnel with access to IPAWS-OPEN via the public internet, which may include hardware, software, monthly Internet charges, completion of security awareness training and other related jurisdictional costs; and WHEREAS this Memorandum of Agreement has been reviewed and approved by Oakland County Corporation Counsel (Ref #2019-0365). NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the Memorandum of Agreement between the FEMA IPAWS division and the OCHSD. BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is authorized to sign the Memorandum of Agreement. BE IT FURTHER RESOLVED no budget amendment is required as the existing OCHSD budget already includes the necessary operating expenditures related to this Memorandum of Agreement. Chairperson, on behalf of the Public Safety and Social Justice Committee, I move the adoption of the foregoing resolution. GARY MCGILLIVRAY Copy of Memorandum of Agreement Between the County of Oakland and the Federal Emergency Management Agency Integrated Pubic Alert and Warning System (IPAWS) Program Management Office Incorporated by Reference. Original on file at County Clerk’s Office. (The vote for this motion appears on page 165.) *MISCELLANEOUS RESOLUTION #19098 BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: DEPARTMENT OF PUBLIC SERVICES/MEDICAL EXAMINER - OAKLAND COUNTY MEDICAL EXAMINER REPLACEMENT SOLUTION PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Department of Information Technology (IT) provides technology services for the Oakland County Medical Examiner (OCME); and WHEREAS the current application provides a forensic case management system which is considered outdated and has reached its useful life; and WHEREAS the OCME Replacement Solution Project will implement a forensic case management solution that will provide improved productivity, efficiency, and security; and Commissioners Minutes Continued. April 18, 2019 165 WHEREAS the Department of Information Technology and Purchasing conducted an extensive Request for Proposal (RFP) process to identify the most cost effective and appropriate system replacement; and WHEREAS Kevadiya, Inc. responded to the RFP for the OCME Replacement Solution Project at the lowest cost and with a comprehensive technical solution that met the RFP requirements and was selected by the RFP Team; and WHEREAS Kevadiya, Inc. offers functional and technical software as a service (SaaS) solution whereby the system allows users a continuous current version of the application with the latest in security and business functionality; and WHEREAS OCME Replacement Solution Project is in the 2019 / 2020 Information Technology Master Plan and has 937 IT Development hours assigned for its implementation; and WHEREAS the total cost for the project is $270,605 which consists of one-time vendor implementation costs of $95,000, IT implementation costs of $154,605 and recurring vendor cost of $21,000; and WHEREAS funding is available for the vendor implementation costs of $95,000 in the General Fund Assigned Fund Balance for Technology Replacement/Hardware (GL Account #383448) and funding of $154,605 for the IT implementation costs is available from the existing General Fund Non-Departmental IT Development line item; and WHEREAS the recurring cost of $21,000 for vendor hosting is expected to start in FY 2020 and will be incorporated into future operating budgets. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Oakland County Medical Examiner Replacement Solution Project. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of $95,000 from the General Fund Assigned Fund Balance (GL# Account #383448) to the Information Technology Fund #63600 for the OCME Replacement Solution Project. BE IT FURTHER RESOLVED that the FY 2019 – FY 2021 Budgets are amended as follows: GENERAL FUND (#10100) FY 2019 FY 2020 – FY 2021 Revenue: 9010101-196030-665882 Planned Use of Balance $95,000 $21,000 Total Revenue $95,000 $21,000 Expenditures: 9010101-152130-788001-63600 Transfer Out $95,000 $ 0 1070601-132030-774636 Info Tech Operations $ 0 $21,000 Total Expenditures $95,000 $21,000 INFORMATION TECHNOLOGY FUND (#63600) Revenue: 1080101-152000-695500-10100 Transfer In – General Fund $95,000 $ 0 1080101-152000-631372 OC Depts Operations $ 0 $21,000 Total Revenue $95,000 $21,000 Expenses: 1080201-152000-730373 Contracted Services $95,000 $21,000 Total Expenses $95,000 $21,000 Chairperson, on behalf of the Public Safety and Social Justice Committee, I move the adoption of the foregoing resolution. GARY MCGILLIVRAY Copy of Kevadiya Scope of Work for OCME Forensic Case Management System on file at County Clerk’s Office. Vote on Consent Agenda: AYES: Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Gingell. (21) Commissioners Minutes Continued. April 18, 2019 166 NAYS: None. (0) A sufficient majority having voted in favor, the resolutions on the Consent Agenda were adopted with accompanying reports being accepted. REPORT (MISC. #19079) BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: BOARD OF COMMISSIONERS – RECOGNIZING OAKLAND COUNTY AS A WELCOMING COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Economic Growth and Infrastructure Committee, having reviewed the above-referenced resolution on April 9, 2019, reports with the recommendation that the resolution be adopted with the following amendment: Amend the last WHEREAS paragraph, as follows: WHEREAS Oakland County encourages our businesses, civic groups, schools, government agencies, and other community institutions to undertake their own initiatives, beyond this resolution, to make Oakland County a welcoming place for new residents from other all countries. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the acceptance of the foregoing report. WILLIAM MILLER MISCELLANEOUS RESOLUTION #19079 BY: Commissioner William Miller, District #14; Commissioner Janet Jackson, District #21 IN RE: BOARD OF COMMISSIONERS – RECOGNIZING OAKLAND COUNTY AS A WELCOMING COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners of the County of Oakland, Michigan affirms Oakland County is a welcoming county that respects the innate dignity of all people; and WHEREAS all people, including immigrants, are respected and valued and are vital to our shared prosperity; and WHEREAS fostering a welcoming environment for all people, regardless of race, religion, ethnicity, or place of origin enhances Oakland County’s cultural fabric, economic growth, and overall wellbeing and prosperity for current and future generations; and WHEREAS Oakland County has long been recognized as a hospitable and welcoming community where diverse people, families, and institutions thrive and the contributions of all are celebrated and valued; and WHEREAS Oakland County is committed to continuing to build a welcoming and neighborly atmosphere in our community, where all are welcomed, accepted, and fully integrated; and WHEREAS community efforts that promote understanding and collaboration between our native-born and foreign-born community members are crucial in encouraging and preserving Oakland County’s welcoming environment; and WHEREAS numerous Oakland County communities have joined other localities throughout the state and country in championing efforts to create inclusive communities, these include: West Bloomfield Township, City of Royal Oak, City of Pleasant Ridge, City of Troy and City of Ferndale; and WHEREAS Oakland County is 12.4% foreign-born, the highest percentage of any county in the State of Michigan, and is home to many organizations led by and serving immigrants and refugees; and WHEREAS Oakland County encourages our businesses, civic groups, schools, government agencies, and other community institutions to undertake their own initiatives, beyond this resolution, to make Oakland County a welcoming place for new residents from other countries. Commissioners Minutes Continued. April 18, 2019 167 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby proclaims Oakland County as a Welcoming County and supports the unalienable rights bestowed upon us by our forefathers, which Oakland County government is here to protect: Life, Liberty and the pursuit of Happiness. BE IT FURTHER RESOLVED that the County of Oakland is a Welcoming County that embraces all residents and visitors regardless of race, creed, or national origin; strives for unity and harmony in our community; and respects the essential human dignity of all people. Chairperson, I move the adoption of the foregoing resolution. WILLIAM MILLER, MARCIA GERSHENSON, NANCY QUARLES, DAVID WOODWARD, GARY MCGILLIVRAY, JANET JACKSON, PENNY LUEBS, GWEN MARKHAM, HELAINE ZACK, ANGELA POWELL, KRISTEN NELSON Moved by Miller seconded by Nelson the resolution be adopted. Moved by Miller seconded by Zack the Economic Growth and Infrastructure Committee Report be accepted. Discussion followed. A sufficient majority having voted in favor, the report was accepted. Discussion followed. Moved by Gingell seconded by Spisz the resolution be amended as follows: The Board of Commissioners to amend the Miscellaneous Resolution by: Inserting the following language: 1st WHEREAS - WHEREAS the Board of Commissioners of the County of Oakland, Michigan affirms Oakland County is a welcoming county that respects the innate dignity of all people who have entered and reside in the United States of America legally; and Vote on amendment: AYES: Kochenderfer, Kowall, Kuhn, Long, Middleton, Spisz, Taub, Weipert, Gingell, Hoffman. (10) NAYS: Jackson, Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Woodward, Zack Gershenson. (11) A sufficient majority not having voted in favor, the amendment failed. Discussion followed. Moved by Gingell seconded by Spisz the resolution be amended as follows: The Board of Commissioners to amend the Miscellaneous Resolution by: Add the following language: After the final BE IT FURTHER RESOLVED clause, insert: BE IT FURTHER RESOLVED that the Board of Commissioners authorizes measures to be taken in support of Oakland County becoming a Welcoming County with the restriction that Oakland County official resources shall not be utilized directly or indirectly in support of Commissioners Minutes Continued. April 18, 2019 168 programs, projects or initiatives that could be construed to endorse the practice of entering or maintaining residence in the United States in violation of federal law. Excluding the Dreamers that currently reside in the United States today. Vote on amendment: AYES: Kochenderfer, Kowall, Kuhn, Long, Middleton, Spisz, Taub, Weipert, Gingell, Hoffman. (10) NAYS: Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Woodward, Zack Gershenson, Jackson. (11) A sufficient majority not having voted in favor, the amendment failed. Discussion followed. Vote on resolution: AYES: Kuhn, Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Weipert, Woodward, Zack, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer. (16) NAYS: Kowall, Long, Middleton, Spisz, Taub. (5) A sufficient majority having voted in favor, the resolution was adopted. 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. REPORT (MISC. #19051) BY: Commissioner Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – SUPPORT LEGISLATION TO “RAISE THE AGE” FOR JUVENILE OFFENDERS IN MICHIGAN To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Legislative Affairs and Government Operations Committee, having reviewed the above-referenced resolution on April 8, 2019, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the acceptance of the foregoing report. NANCY QUARLES MISCELLANEOUS RESOLUTION #19051 BY: Commissioners Helaine Zack, District #18; Marcia Gershenson, District #13; Gwen Markham, District #9; Penny Luebs, District #16; Janet Jackson, District #21; Kristen Nelson, District #5; IN RE: BOARD OF COMMISSIONERS – SUPPORT LEGISLATION TO “RAISE THE AGE” FOR JUVENILE OFFENDERS IN MICHIGAN To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Michigan remains one of four states in the U.S. that automatically prosecutes 17-year-olds as adults, regardless of the severity of the crime, which is unaligned with national best practices, recent U.S. Supreme Court decisions, and Michigan’s other governing laws that define “youth” as any individual under the age of 18; and WHEREAS the majority of 17-year-olds entering the criminal justice system are arrested for nonviolent, misdemeanor offenses, many of whom would be eligible for diversion in the juvenile justice system; and Commissioners Minutes Continued. April 18, 2019 169 WHEREAS national research on adolescent brain development shows that teens are more inclined to take risks, act impulsively, and succumb to peer pressure, which may lead to delinquent behavior, yet are very responsive to rehabilitative programs and behavior modification during these formative years; and WHEREAS research from the Justice Policy Institute (2017) on states that raised the age of juvenile jurisdiction to 18 shows that the projected costs were consistently overstated, and those states have instead contained costs, reallocated costs to approaches that keep young people in the community, have reduced confinement, and improved community safety; and WHEREAS according to the Center for Disease Control, prosecuting youths as adults increases recidivism, and states that have transferred their 17-year-olds to the juvenile justice system have experienced improvements in public safety (Justice Policy Institute, 2017); and WHEREAS when adolescents are tried as adults, their conviction data is public and thus accessible to employers and other professionals resulting in lifelong consequences, including significant barriers to accessing housing, employment, and higher education, and these obstacles lead to a lifetime of poor physical and mental health outcomes; and WHEREAS the juvenile justice system prioritizes developmentally appropriate community-based programs and diversion services that are not accessible to 17-year-olds in the adult system, and are designed to rehabilitate, and encourage family involvement in treatment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby declares its support of Senate Bills 84, 90, 91, 92, 93, 94, 95, 96, 97, 98, 99, 100, 101 and 102 and calls upon the Michigan Legislature to pass the “Raise the Age” package to align Michigan’s procedures with standard national practices and raise the age of juvenile court jurisdiction from 17 to 18. BE IT FURTHER RESOLVED that the Board of Commissioners urges the Legislature to monitor and adopt an appropriate funding mechanism through the Department of Health and Human Services to cover the additional costs associated with increasing the age of the juvenile court jurisdiction from 17 to 18. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the Governor of the State of Michigan, the Oakland County members of the Michigan congressional delegation, the Oakland County members of the Michigan House of Representatives, the Oakland County members of the Michigan Senate and the members of the Michigan Senate Judiciary and Public Safety Committee. Chairperson, I move the adoption of the foregoing resolution. HELAINE ZACK, MARCIA GERSHENSON, GWEN MARKHAM, PENNY LUEBS, JANET JACKSON, KRISTEN NELSON, WILLIAM MILLER, ANGELA POWELL, GARY MCGILLIVRAY, DAVID WOODWARD Moved by Quarles seconded by Zack the resolution be adopted. Moved by Quarles seconded by McGillivray the Legislative Affairs and Government Operations Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Discussion followed. Moved by Kochenderfer seconded by Middleton the resolution be amended as follows: The Board of Commissioners to amend the Miscellaneous Resolution (#19051) by: Amending the NOW THEREFORE BE IT RESOLVED by inserting the following: NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby declares its support of Senate Bills 84, 90, 91, 92, 93, 94, 95, 96, 97, 98, 99, 100, 101 and 102 and Commissioners Minutes Continued. April 18, 2019 170 calls upon the Michigan Legislature to pass the "Raise the Age" package to align Michigan's procedures with standard national practices and raise the age of juvenile court jurisdiction from 17 to 18, contingent on the Michigan Legislature appropriating funds that cover all direct and indirect costs of such legislation and providing full reimbursement to local governments of any such costs. Discussion followed. Moved by Kochenderfer seconded by Kowall the amendment be modified to read as follows: The Board of Commissioners to amend the Miscellaneous Resolution (#19051) by: Amending the NOW THEREFORE BE IT RESOLVED by inserting the following: NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby declares its support of Senate Bills 84, 90, 91, 92, 93, 94, 95, 96, 97, 98, 99, 100, 101 and 102 and calls upon the Michigan Legislature to pass the "Raise the Age" package to align Michigan's procedures with standard national practices and raise the age of juvenile court jurisdiction from 17 to 18, contingent on the Michigan Legislature appropriating funds that cover associated direct and indirect costs of such legislation and providing full reimbursement to local governments of any such costs. Discussion followed. A sufficient majority having voted in favor, the amendment was modified. Vote on amendment: AYES: Kuhn, Long, Middleton, Spisz, Taub, Weipert, Gingell, Hoffman, Kochenderfer, Kowall. (10) NAYS: Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Woodward, Zack, Gershenson, Jackson. (11) A sufficient majority not having voted in favor, the amendment failed. Discussion followed. Chairperson David Woodward addressed the Board to call a recess at 11:46 a.m. Chairperson David Woodward called the Board to reconvene at 11:58 a.m. Roll called. PRESENT: Long, Luebs, Markham, McGillivray, Middleton Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn. (21) EXCUSED ABSENCE WITH NOTICE: None. (0) Quorum present. Moved by Taub seconded by Gingell the resolution be amended as follows: Before the first BE IT FURTHER RESOLVED clause insert: BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners opposes unfunded mandates. A sufficient majority having voted in favor, the resolution was amended. Commissioners Minutes Continued. April 18, 2019 171 Discussion followed. Vote on resolution, as amended: AYES: Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long. (21) NAYS: None. (0) A sufficient majority having voted in favor, the resolution, as amended, was adopted. REPORT BY: Commissioner Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: CORPORATION COUNSEL APPOINTMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Legislative Affairs and Government Operations Committee, having reviewed the appointment by the County Executive of Joellen Shortley to the position of Corporation Counsel, recommends concurrence of this appointment, pursuant to Public Act 139 of 1973. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the acceptance of the foregoing report. NANCY QUARLES Copy of Correspondence from L. Brooks Patterson, Oakland County Executive and Highlights of Qualifications for Joellen Shortley on file in County Clerk’s office. Moved by Quarles seconded by Hoffman the Legislative Affairs and Government Operations Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Moved by Quarles seconded by Hoffman the appointment of Joellen Shortley to the position of Corporation Counel be confirmed. Vote on appointment: AYES: Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall Kuhn, Long, Luebs. (21) NAYS: None. (0) A sufficient majority having voted in favor, the appointment of Joellen Shortley to the position of Corporation Counsel was confirmed. There were no items to report on the Regular Agenda for the Public Safety and Social Justice Committee. MISCELLANEOUS RESOLUTION #19099 BY: Commissioners Janet Jackson, District #20; David Woodward, District #19; IN RE: BOARD OF COMMISSIONERS – ESTABLISHMENT OF THE OAKLAND COUNTY COMPLETE COUNT COMMITTEE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. April 18, 2019 172 WHEREAS the next census occurs in 2020, with Census Day designated as April 1, 2020; and WHEREAS the U.S. Constitution mandates a headcount every 10 years of everyone residing in the 50 states, Puerto Rico, and the Island Areas of the United States; and WHEREAS the population totals from the census determine the number of seats each state has in the House of Representatives; and WHEREAS the census count will be used to redraw congressional districts, all state legislative seats, Oakland County commissioner districts, and other local districts; and WHEREAS census data helps determine how to distribute over $675 billion annually in federal funds, and even more in state funds that pays for health, education, transportation, child and elder care, emergency preparation and response, public and social support programs of all kinds; and WHEREAS researchers estimate for every person not counted, communities lose about $1800 per year in federal funds; and WHEREAS the primary goal of the 2020 Census is to count everyone once, and in the right place; and WHEREAS the U.S. Census Bureau is partnering with tribal, state, and local governments, community- based organizations, faith-based groups, schools, businesses, the media, and others to educate and motivate residents to participate in the 2020 Census; and WHEREAS the Complete Count Committees (CCC) program has been created to create awareness in communities across the country; and WHEREAS some segments of the population are at risk for undercounting in the census, particularly individuals who may be less engaged in the civic process, are transient or homeless, have limited literacy, and/or reside in nontraditional housing; and WHEREAS community influencers can create localized messaging that resonates with the population in their area and are trusted voices best suited to mobilize community resources; and WHEREAS the input from and support of individuals and organizations actively engaged with groups at risk for undercounting in Oakland County is necessary to achieve a complete count; and WHEREAS a Complete Count Committee would bring together individuals from throughout Oakland County who are committed to achieving a complete census count of Oakland County in 2020; and WHEREAS Oakland County government has a vested interest in achieving a complete count of its population during the 2020 Census. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners recognize the need for a Complete Count Committee in Oakland County. BE IT FURTHER RESOLVED that the Oakland Board of Commissioners hereby authorizes the creation of the Oakland County Complete Count Committee (OCCC) to serve as the leading resource for Oakland County in the pursuit of a complete count of Oakland County residents in the year 2020 U.S. Census, including those residents at risk for undercounting, and to act as liaison to local Complete Count Committees. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners will appoint two (2) Commissioners from the majority party and one (1) Commissioner from the minority party to serve as the Oakland County Complete Count Committee leadership in the following capacity: (1) Oakland County Commissioner Majority Party to serve as Chairperson (1) Oakland County Commissioner Majority Party to serve as Vice Chairperson (1) Oakland County Commissioner Minority Party to serve as Member BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners will appoint: (1) Designee from the Oakland County Clerk/Register of Deeds Office (1) Designee from the Executive Office (1) Citizen representing the faith community (1) Citizen representing the education community (2) Citizens representing local government (1) Citizen representing minority groups (1) Citizen representing community groups BE IT FURTHER RESOLVED that the appointed members of the committee shall be provided a $90 per diem per meeting. Commissioners Minutes Continued. April 18, 2019 173 BE IT FURTHER RESOLVED that other interested individuals, community organizations and non-profits will be invited to offer assistance by the Chairperson and Vice Chairperson of the Complete Count Committee. BE IT FURTHER RESOLVED that each member of the Complete Count Committee shall be a resident of Oakland County. BE IT FURTHER RESOLVED that the appointments and length of service to the Complete Count Committee will be at the discretion of the Chairperson and will not exceed June 2020. BE IT FURTHER RESOLVED that if a vacancy occurs on the Committee, the Chairperson of the Board will appoint a representative to fill the vacancy. BE IT FURTHER RESOLVED that the Oakland County Complete Count Committee shall be authorized to do the following: (a) Build public awareness around the importance of the census and census activities (b) Help recruit census workers when jobs become available (c) Partner with local governments and community organizations (d) Make recommendations to the Oakland County Board of Commissioners on how to further support a complete count in Oakland County (e) Other activities as deemed necessary BE IT FURTHER RESOLVED that a report will be submitted to the full Board of Commissioners describing the activities of the Oakland County Complete Count Committee at the conclusion of the 2020 U.S. Census. BE IT FURTHER RESOLVED that the Complete Count Committee will coordinate its activities with representatives of the U.S. Census Bureau’s Chicago Regional Office, which oversees Michigan census activities, to the extent possible. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies to all Oakland County cities, villages, and townships, Director Dillingham of the U. S. Census Bureau, the U.S. Census Bureau’s Chicago Regional Office, Governor Gretchen Whitmer, the Oakland County members of the Michigan congressional delegation, and the members of the Oakland County delegation to the Michigan Legislature. Chairperson, I move the adoption of the foregoing resolution. JANET JACKSON, DAVID WOODWARD, PENNY LUEBS, GWEN MARKHAM, WILLIAM MILLER, KRISTEN NELSON, HELAINE ZACK, ANGELA POWELL, MARCIA GERSHENSON, GARY MCGILLIVRAY, SHELLEY TAUB, MICHAEL GINGELL, EILEEN KOWALL, NANCY QUARLES, MICHAEL SPISZ, TOM MIDDLETON, BOB HOFFMAN The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee. There were no objections. MISCELLANEOUS RESOLUTION #19100 BY: Commissioner Christine Long, District #7 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2019 APPROPRIATION – VILLAGE OF WOLVERINE LAKE – TRAFFIC SIGNAL UPGRADE WORK ON BENSTEIN ROAD AT GLENGARY ROAD – PROJECT NO. 54861 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 Commissioners Minutes Continued. April 18, 2019 174 WHEREAS the Village of Wolverine Lake, along with the RCOC, has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the Village of Wolverine Lake and said appropriation has been transferred to a project account; and WHEREAS the Village of Wolverine Lake has demonstrated that it has authorized its one-third (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. 54861 in the Village of Wolverine Lake is $10,000; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior funding (account #383510) for Project No. 54861 in the amount of $10,000. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Village of Wolverine Lake 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 Village of Wolverine Lake. 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 $10,000 Total Revenue $10,000 Expenditures 9010101-153010-740135 Road Commission Tri-Party $10,000 Total Expenditures $10,000 Chairperson, I move the adoption of the foregoing resolution. CHRISTINE LONG 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. MISCELLANEOUS RESOLUTION #19101 BY: Commissioner Christine Long, District #7 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2019 APPROPRIATION – VILLAGE OF WOLVERINE LAKE – RESURFACING OF THE INTERSECTIONS OF MCCOY ROAD AT LADD ROAD, SOUTH COMMERCE ROAD AT INDIANA STREET, AND BENSTEIN ROAD AT APPLE ORCHARD LANE – PROJECT NO. 54871 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. April 18, 2019 175 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 Village of Wolverine Lake, along with the RCOC, has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the Village of Wolverine Lake and said appropriation has been transferred to a project account; and WHEREAS the Village of Wolverine Lake has demonstrated that it has authorized its one-third (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. 54871 in the Village of Wolverine Lake is $4,667; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior funding (account #383510) for Project No. 54871 in the amount of $4,667. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Village of Wolverine Lake 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 Village of Wolverine Lake. 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 $4,667 Total Revenue $4,667 Expenditures 9010101-153010-740135 Road Commission Tri-Party $4,667 Total Expenditures $4,667 Chairperson, I move the adoption of the foregoing resolution. CHRISTINE LONG Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Cost Participation Agreement, Exhibit A – Estimated Project Cost, Exhibit B – Provisions and Exhibit C – Liability and Insurance Requirements Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Economic Growth and Infrastructure Committee. There were no objections. MISCELLANEOUS RESOLUTION #19102 BY: Commissioners Gwen Markham, District #9; William Miller III, District #14; Marcia Gershenson, District #13; David T. Woodward. District #19; Gary McGillivray, District #20; Kristen Nelson, District #5; Bob Hoffman, District #2; Janet Jackson, District #21; Angela Powell, District #10; Nancy Quarles, District #17; and Penny Luebs, District #16 IN RE: BOARD OF COMMISSIONERS - DESIGNATION OF APRIL 22, 2019 AS EARTH DAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. April 18, 2019 176 WHEREAS Earth Day was established in 1970 to celebrate the planet’s environment and to generate awareness about the need for increased protections, and an estimated 20 million Americans gathered in cities across the country in support of this event; and WHEREAS Earth Day has since become a world-wide event with 192 countries now participating; and WHEREAS the theme for this year’s Earth Day is “Protect our Species”; and WHEREAS wild animal populations have declined on average by more than half and there is growing concern that we may be approaching a major extinction event; and WHEREAS per the U.S. Fish & Wildlife Service, Michigan has 27 federally endangered or threated species and Oakland County itself is home to 6 of those species; and WHEREAS the loss of species is largely a consequence of human activities including the destruction of natural habitats, deforestation, pollution, and climate change; and WHEREAS it is estimated that by 2050, nearly 70% of all people will live in cities and species provide important benefits to cities and their inhabitants such as generating oxygen and purifying the air; controlling other animal populations that might spread disease or prove otherwise pestilent; pollinating plants and crops; and more; and WHEREAS in sharing our urban areas with these species and reaping their benefits, we have a responsibility to examine the ecological impacts of urban growth and to increase efforts to protect biodiversity; and WHEREAS special Earth Day events are taking place throughout Oakland County to encourage residents to identify what they can personally do to protect the environment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the goals, ideals, and theme of this year’s Earth Day. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby designates April 22, 2019 to be Earth Day in Oakland County and enc ourages all residents to take part in their local Earth Day festivities; to take the opportunity to enjoy some of Michigan’s 19 million acres of forests, 11,000 inland lakes and 36,000 miles of rivers and streams; and to join efforts to help maintain and improve Oakland County’s urban and rural environments. Chairperson, I move the adoption of the foregoing resolution. GWEN MARKHAM, WILLIAM MILLER, MARCIA GERSHENSON, DAVID WOODWARD, GARY MCGILLIVRAY, KRISTEN NELSON, BOB HOFFMAN, JANET JACKSON, ANGELA POWELL, NANCY QUARLES, PENNY LUEBS, HELAINE ZACK, MICHAEL SPISZ, THOMAS KUHN, EILEEN KOWALL, PHILIP WEIPERT, CHRISTINE LONG, THOMAS MIDDLETON, SHELLEY TAUB, MICHAEL GINGELL. Moved by Markham seconded by McGillivray to suspend the rules and vote on Miscellaneous Resolution #19102 - Board of Commissioners – Designation of April 22, 2019 as Earth Day in Oakland County. A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #19102 - Board of Commissioners – Designation of April 22, 2019 as Earth Day in Oakland County carried. Moved by Markham seconded by Spisz the resolution be adopted. Vote on resolution: AYES: McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Gingell, Hoffman, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. Commissioners Minutes Continued. April 18, 2019 177 MISCELLANEOUS RESOLUTION #19103 BY: Commissioners William Miller III, District #14; Helaine Zack, District #18; Eileen Kowall, District #6; Michael Spisz, District #2; Kristen Nelson, District #5; Marcia Gershenson, District #13; Shelley Taub, District #12; Angela Powell; District #10; Nancy Quarles, District #17; Penny Luebs, District #16; and Christine Long, District #7 IN RE: BOARD OF COMMISSIONERS - DESIGNATION OF MAY 2019 AS MENTAL HEALTH MONTH AND MAY 6, 2019 AS CHILDREN'S MENTAL HEALTH AWARENESS DAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS mental health is critical for our individual well-being and vitality as well as that of our families, communities and businesses; and WHEREAS one in five (25%) of all Americans experience a mental health illness that requires treatment at some point in their lives; and WHEREAS one in ten (10%) children have a serious mental illness that, if untreated, can lead to school failure, physical illness, substance use, jail and even suicide; and WHEREAS stigma and stereotypes associated with mental illness often keeps those living with such an illness from seeking treatment that could improve their quality of life and help them manage the illness effectively; and WHEREAS the National Institute of Mental Health reports that mental disorders are the leading cause of disability in the United States and Canada for ages 15 - 44; and WHEREAS mental health recovery not only benefits individuals with mental health disabilities by focusing on their abilities to live, work, learn and fully participate and contribute to our society, but also enriches the texture of our community life; and WHEREAS mental illness is a biologically based brain disorder that cannot be overcome through "will power" and is not related to a defect in a person's "character" or intelligence; and WHEREAS mental health recovery is a journey of healing and transformation, enabling people with a mental illness to live in a community of his or her choice while striving to achieve his or her full potential; and WHEREAS mental health recovery not only benefits individuals with mental health disorders by focusing on their abilities to live, work, learn and fully participate and contribute to our society, but also enriches the culture of our community life; and WHEREAS mental health first aid training teaches participants a five-step action plan to secure care for the individual; and WHEREAS the Board of Commissioners stand behind programs like mental health first aid training; and WHEREAS May has been designated throughout the nation as Mental Health Month, providing a time for people to come together and display the passion and strength of those working to improve the lives of the tens of millions of Americans affected by mental illness; and WHEREAS Children's Mental Health Awareness Day is May 6, 2019 and has been established to increase awareness and understanding of children and youth living with mental illness and to come together to advocate for a full array of effective services and supports for children affected by mental illness; and WHEREAS the Oakland Community Health Network (OCHN), and its service providers, have demonstrated a record of inspiring hope, empowering people and strengthening our communities. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby designates May 2019 as Mental Health Month and May 6, 2019 as Children's Mental Health Awareness Day in Oakland County. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners calls upon our citizens, government agencies, public and private institutions, businesses and schools to recommit our state to increasing awareness and understanding of mental illness, and the need for appropriate and accessible services for all people with mental illness to promote recovery. BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to the Oakland Community Health Network. Chairperson, I move the adoption of the foregoing resolution. WILLIAM MILLER, HELAINE ZACK, EILEEN KOWALL, MICHAEL SPISZ, KRISTEN Commissioners Minutes Continued. April 18, 2019 178 NELSON, MARCIA GERSHENSON, SHELLEY TAUB, ANGELA POWELL, NANCY QUARLES, PENNY LUEBS, CHRISTINE LONG, GWEN MARKHAM, TOM MIDDLETON, PHILIP WEIPERT, BOB HOFFMAN, DAVE WOODWARD, NANCY QUARLES, GARY MCGILLIVRAY Moved by Miller seconded by Spisz to suspend the rules and vote on Miscellaneous Resolution #19103 - Board of Commissioners - Designation of May 2019 as Mental Health Month and May 6, 2019 as Children’s Mental Health Awareness Day in Oakland County. A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #19103 - Board of Commissioners - Designation of May 2019 as Mental Health Month and May 6, 2019 as Children’s Mental Health Awareness Day in Oakland County carried. Moved by Miller seconded by Long the resolution be adopted. Vote on resolution: AYES: Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Gingell, Hoffman, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #19104 BY: Commissioner David Woodward, District #19; Commissioner, Gwen Markham, District #9; Commissioner Helaine Zack, District #18; Commissioner Christine Long, District #7; Commissioner Marcia Gershenson, District #13; Commissioner Michael Gingell, District #1; Commissioner Bob Hoffman, District #2; Commissioner Gary McGillivray, District #20; Commissioner Kristen Nelson, District #5 IN RE: BOARD OF COMMISSIONERS – OPPOSITION TO THE DEPORTATION OF IRAQI NATIONALS AND CHALDEAN CHRISTIANS RESIDING IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS beginning in the Spring of 2017, U.S. Immigration and Customs Enforcement raided Iraqi Christian communities in Metro Detroit, arrested and detained hundreds of Iraqis and moved to deport them immediately from the United States; and WHEREAS by June of 2017 the United States government had targeted over 1,400 Iraqi people with plans to deport these individuals back to their country if not for a temporary restraining order in the U.S. District Court, blocking the removal of the Iraqi nationals and Chaldean Christians; and WHEREAS Chaldean Christians and Americanized Iraqi nationals face active persecution in Iraq, and they will likely be subject to discrimination, violence, and possibly torture or death if deported; and WHEREAS recognizing the grave danger these individuals face if deported back to their country, the U.S. District Court ordered a temporary stay of removal in 2017. The stay of removal was reversed in December 2018, and an estimated 1,000 individuals are now at immediate risk of deportation with many more in future months; and WHEREAS according to the State Department’s Bureau of Population, Refugees and Migration, more than 10,000 Iraqi refugees have settled in Oakland County since 2009; and WHEREAS Oakland County State Senators Jim Runestad (R-White Lake) and Senator Rosemary Bayer (D-Beverly Hills) have introduced Michigan Senate Resolution No. 31, which states “Iraqi nationals complement our American society with a proven history of contributing to the economic and social well- being of this nation. Metro Detroit has the largest concentration of Chaldeans outside of Iraq, a population of business owners, employees, and families that is indispensable to the local economy. They have lived legally in the U.S. for decades and know no home except for America” and that “we oppose the mass Commissioners Minutes Continued. April 18, 2019 179 deportation of Iraqi nationals residing in Michigan and the United States”; and WHEREAS the Oakland County Board of Commissioners acknowledges the contributing factor these individuals have on the economic and social well-being of Oakland County, and recognizes these individuals are indispensable to the local communities and economy. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby opposes the policies of the Department of Homeland Security, Immigration and Customs Enforcement and the mass deportation of Iraqi nationals and Chaldean Christians residing in Oakland County. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the Acting Secretary of Homeland Security, Acting Director of the U.S. Immigration and Customs Enforcement, the Governor of the State of Michigan, the Michigan Attorney General, the members of the Oakland County congressional delegation, and the Oakland County members of the Michigan Legislature. Chairperson, I move the adoption of the foregoing resolution. DAVID WOODWARD, BOB HOFFMAN, EILEEN KOWALL, SHELLEY TAUB, THOMAS KUHN, CHRISTINE LONG, TOM MIDDLETON, PHILIP WEIPERT, WILLIAM MILLER, MICHAEL GINGELL, GARY MCGILLIVRAY, PENNY LUEBS, NANCY QUARLES, KRISTEN NELSON, ANGELA POWELL The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee. There were no objections. MISCELLANEOUS RESOLUTION #19105 BY: Commissioner Shelley G. Taub, District #12; William Miller, District #14; Helaine Zack, District #18 IN RE: BOARD OF COMMISSIONERS - OAKLAND COUNTY DESIGNATION OF THE WEEK OF SUNDAY, APRIL 28, 2019 THROUGH SUNDAY, MAY 3, 2019 AS DAYS OF REMEMBRANCE AND THURSDAY, MAY 2, 2019 AS THE DAY OF REMEMBRANCE OF THE VICTIMS OF THE HOLOCAUST To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Holocaust was the state-sponsored, systematic persecution and annihilation of European Jewry by Nazi Germany and its collaborators between 1933 and 1945 - six million were murdered; Roma (196,000 to 200,000); people with disabilities (250,000); and Poles (50,000 to 100,000); were also targeted for destruction or decimation for racial, ethnic, or national reasons; and millions more, including homosexuals (70,000); Jehovah's Witnesses (1,900); Soviet prisoners of war (2.9 million); and political dissidents, also suffered grievous oppression and death under Nazi tyranny; and WHEREAS the history of the Holocaust offers an opportunity to reflect on the moral responsibilities of individuals, societies, and governments; and WHEREAS the people of Oakland County should always remember the terrible events of the Holocaust and remain vigilant against hatred, persecution, and tyranny; and WHEREAS we the people of Oakland County, should actively rededicate ourselves to the principles of individual freedom in a just society; and WHEREAS Michigan's Holocaust Memorial Center in Farmington Hills provides visitors an opportunity to fully appreciate not only horrors and evil of the genocidal act but also the strength, courage and righteousness of survivors; and WHEREAS the Holocaust Memorial Center and other area organizations will be providing numerous opportunities for residents to attend events, learn and renew a shared commitment to the lessons learned from the Holocaust; and WHEREAS the Days of Remembrance have been set aside for the people of Oakland County to remember the victims of the Holocaust as well as to reflect on the need for respect of all peoples; and WHEREAS pursuant to an Act of Congress, the United States Holocaust Memorial Council has designated the Days of Remembrance of the Victims of the Holocaust to be Sunday, April 28, 2019 through Sunday May 3, 2019, including the Day of Remembrance known as Yom HaShoah, May 2, 2019. Commissioners Minutes Continued. April 18, 2019 180 NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners designate the week of Sunday, April 28, 2019 through Sunday, May 3, 2019 as Days of Remembrance and Thursday, May 2, 2019 as Yom HaShoah, the Day of Remembrance, in memory of the victims of the Holocaust and in honor of the survivors as well as the rescuers and liberators. BE IT FURTHER RESOLVED that we, as citizens of Oakland County should work to promote human dignity and confront hate whenever and wherever it occurs. Chairperson, I move the adoption of the foregoing resolution. SHELLEY TAUB, WILLIAM MILLER, PENNY LUEBS, GWEN MARKHAM, MARCIA GERSHENSON, KRISTEN NELSON, HELAINE ZACK, MICHAEL SPISZ, SHELLEY TAUB, EILEEN KOWALL, PHILIP WEIPERT, CHRISTINE LONG, THOMAS MIDDLETON, MICHAEL GINGELL, BOB HOFFMAN, DAVID WOODWARD, GARY MCGILLIVRAY, ANGELA POWELL, NANCY QUARLES, JANET JACKSON, ADAM KOCHENDERFER Moved by Taub seconded by Miller to suspend the rules and vote on Miscellaneous Resolution #19102 - Board of Commissioners – Oakland County Designation of the Week of Sunday, April 28, 2019 Through Sunday, May 3, 2019 as Days of Remembrance and Thursday, May 2, 2019 as the Day of Remembrance of the Victims of the Holocaust. A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #19105 - Board of Commissioners – Oakland County Designation of the Week of Sunday, April 28, 2019 Through Sunday, May 3, 2019 as Days of Remembrance and Thursday, May 2, 2019 as the Day of Remembrance of the Victims of the Holocaust carried. Moved by Taub seconded by Long the resolution be adopted. Vote on resolution: AYES: Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Gingell, Hoffman, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham McGillivray, Middleton. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #19106 BY: Commissioner Shelley Taub, District #12 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2019 APPROPRIATION – CHARTER TOWNSHIP OF BLOOMFIELD – RESURFACING OF DUBLIN DRIVE FROM ANDOVER ROAD TO EXETER ROAD – PROJECT NO. 54792 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 Bloomfield, along with the RCOC, has identified a project and said project is ready to be undertaken immediately; and Commissioners Minutes Continued. April 18, 2019 181 WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the Charter Township of Bloomfield and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Bloomfield has demonstrated that it has authorized its one-third (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. 54792 in the Charter Township of Bloomfield is $10,667; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior funding (account #383510) for Project No. 54792 in the amount of $10,667. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Bloomfield and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County 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 Bloomfield. 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 $10,667 Total Revenue $10,667 Expenditures 9010101-153010-740135 Road Commission Tri-Party $10,667 Total Expenditures $10,667 Chairperson, I move the adoption of the foregoing resolution. SHELLEY TAUB 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. MISCELLANEOUS RESOLUTION #19107 BY: Commissioner Shelley Taub, District #12 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2019 APPROPRIATION – CHARTER TOWNSHIP OF BLOOMFIELD – RESURFACING OF TIMBERLAKE DRIVE FROM LONE PINE ROAD TO DEAD END – PROJECT NO. 54782 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 Bloomfield, along with the RCOC, has identified a project and said project is ready to be undertaken immediately; and Commissioners Minutes Continued. April 18, 2019 182 WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the Charter Township of Bloomfield and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Bloomfield has demonstrated that it has authorized its one-third (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. 54782 in the Charter Township of Bloomfield is $15,667; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior funding (account #383510) for Project No. 54782 in the amount of $15,667. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Bloomfield and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County 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 Bloomfield. 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 $15,667 Total Revenue $15,667 Expenditures 9010101-153010-740135 Road Commission Tri-Party $15,667 Total Expenditures $15,667 Copy of Correspondence from Thomas G Noechel, Programming Supervisor, Copy pf Correspondence from Shannon J. Miller, Deputy- Secretary/Clerk of Board, Cost Participation Agreement and Exhibit A: Tri – Party Program Incorporated by Reference. Original on File in County Clerk’s Office. Chairperson, I move the adoption of the foregoing resolution. SHELLEY TAUB The Chairperson referred the resolution to the Economic Growth and Infrastructure Committee. There were no objections. MISCELLANEOUS RESOLUTION #19108 BY: Commissioner Shelley Taub, District #12 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2019 APPROPRIATION – CHARTER TOWNSHIP OF BLOOMFIELD – RESURFACING OF GILBERT LAKE ROAD FROM MAPLE ROAD TO QUARTON ROAD – PROJECT NO. 54802 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 Commissioners Minutes Continued. April 18, 2019 183 WHEREAS the Charter Township of Bloomfield, along with the RCOC, has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the Charter Township of Bloomfield and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Bloomfield has demonstrated that it has authorized its one-third (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. 54802 in the Charter Township of Bloomfield is $65,324; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior funding (account #383510) for Project No. 54802 in the amount of $65,324. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Bloomfield and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County 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 Bloomfield. 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 $65,324 Total Revenue $65,324 Expenditures 9010101-153010-740135 Road Commission Tri-Party $65,324 Total Expenditures $65,324 Chairperson, I move the adoption of the foregoing resolution. SHELLEY TAUB 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. MISCELLANEOUS RESOLUTION #19109 BY: Commissioner Shelley Taub, District #12 IN RE: BOARD OF COMMISSIONERS – FAMILY -FRIENDLY BOARD OF COMMISSIONERS MEETING CALENDAR To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS a 2018 survey found that 60% of families were spending less than 37 minutes of quality time together on weekdays; and WHEREAS children are much more likely to develop emotional and behavioral disorders when they receive inadequate or poor parenting; and WHEREAS spending quality time with children is the first vital step to successful parenting and promoting family values; and Commissioners Minutes Continued. April 18, 2019 184 WHEREAS the U.S. Department of Health and Human Services Substance Abuse and Mental Health Administration reports that spending time with family fosters communication, provides positive reinforcement, and teaches social skills; and WHEREAS quality time can help build self-esteem in children, strengthen family bonds, develop positive behaviors, create happy memories, reduce stress, and help parents and children connect; and WHEREAS eating meals together has the potential to strengthen family bonds as it provides a daily time for the whole family to be together; and WHEREAS eating family dinners is associated with healthy dietary food patterns; and WHEREAS studies have proven that there’s a significant link between family dinners and academic performance with children performing better in school; and WHEREAS research has shown that when teenagers eat with their parents regularly, health and well-being of adolescents may be enhanced; and WHEREAS having two working parents can further benefit children by helping them learn to adapt to and respect other adult authority figures who supervise them, which helps to foster socialization; and WHEREAS daycare puts the child in regular contact with peers, which can promote social skills such as sharing, taking turns, and working as a group; and WHEREAS when both parents share duties equally, the couple may be happier, better able to relate to one another and enjoy a greater sense of harmony in household; and WHEREAS parents and grandparents should be able to take advantage of the time children are on mid- winter and spring breaks from school to spend quality time as a family; and WHEREAS flexibility in the workplace is a crucial component of a family-friendly work environment. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners supports the promotion of family values and creating opportunities for families to spend quality time together. BE IT FURTHER RESOLVED that the Board of Commissioners will take into consideration the school calendar when drafting the board meeting calendar to create a more family-friendly schedule for commissioners with children and grandchildren. Chairperson, I move the adoption of the foregoing resolution. SHELLEY TAUB, CHRISTINE LONG, THOMAS KUHN, MICHAEL GINGELL, TOM MIDDLETON, MICHAEL SPISZ, PHILIP WEIPERT, BOB HOFFMAN, ADAM KOCHENDERFER, EILEEN KOWALL The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee. There were no objections. Commissioner Powell addressed the Board regarding Oakland County Sheriff PAL program. The Board adjourned at 12:15 p.m. to the call of the Chair or May 8, 2019, at 7:00 p.m. LISA BROWN DAVID WOODWARD Clerk Chairperson