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