HomeMy WebLinkAboutMinutes - 2019.05.08 - 31388188
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
May 8, 2019
Meeting called to order by Chairperson David Woodward at 7:13 p.m. in the Courthouse Auditorium, 1200
N. Telegraph Road, Pontiac, Michigan.
Roll called.
PRESENT: Gershenson, Gingell, Jackson, Kochenderfer, Kowall, Long, Luebs, Markham,
McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Taub, Weipert, Woodward, Zack. (18)
EXCUSED ABSENCE WITH NOTICE: Hoffman, Kuhn, Spisz. (3)
Quorum present.
Invocation given by Eileen Kowall.
Moved by Nelson seconded by Gingell the minutes of the April 18, 2019 Board Meeting be approved.
A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by McGillivray seconded by Taub the agenda be amended as follows:
Under Communications add Presentation: Oakland County Bicentennial – Judge Michael
Warren.
Move Economic Growth and Infrastructure Committee item i. entitled: Establishment of
Oakland County 9-1-1 Charge Rate (Formerly Telephone Operating Surcharge) for the Period
of July 1, 2019 to June 30, 2020 from the Consent Agenda to the Regular Agenda.
Move Legislative Affairs and Government Operations Committee item a. entitled: MR
#19099 - Board of Commissioners – Establishment of the Oakland County Complete Count
Committee from the Consent Agenda to the Regular Agenda.
A sufficient majority having voted in favor, the agenda, as amended was approved.
Chairperson David Woodward addressed the Board to introduce the Bicentennial Executive Committee
Chairperson, Judge Michael Warren.
Bicentennial Executive Committee Chairperson, Judge Michael Warren addressed the Board to give a
presentation entitled: “Oakland County Bicentennial”.
Chairperson David Woodward addressed the Board to introduce Commissioner Weipert and Commissioner
Long.
Commissioners Weipert and Long addressed the Board to present a Proclamation honoring Eric Hieber
who is a junior at Walled Lake Western High School and a talented swimmer on the Boys Swim and Dive
Team.
Commissioners Minutes Continued. May 8, 2019
189
Chairperson David Woodward addressed the Board to introduce Commissioners Gingell, Taub and
Gershenson.
Commissioners Gingell, Taub and Gershenson addressed the Caucus to present a Proclamation
honoring Dr. Bettye Arrington who retired from the Oakland Community Health Network (OCHN) Board
to recognize her for her years of service, her many professional achievements and her countless
contribution to the community
Dr. Bettye Arrington addressed the Board.
Chairperson David Woodward addressed the Board to introduce Commissioners Nelson and Gershenson.
Commissioners Nelson and Gershenson addressed the Board to present a Proclamation honoring The
Spark Center for Autism in Farmington Hills for excelling in providing quality clinical services for children on
the autism spectrum in Oakland County.
Chairperson David Woodward addressed the Board to introduce Commissioners Kowall, Middleton and
Nelson.
Commissioner Kowall addressed the Board to introduce Jeff Richards and family.
Commissioners Kowall, Middleton and Nelson addressed the Board to present a Proclamation honoring
Jeannie Richards for her extraordinary life and the positive impact her tireless efforts will continue to have
in Oakland County.
Jeff Richards addressed the Board.
Chairperson David Woodward addressed the Board to introduce Amy McMillen, Director, Huron-Clinton
Metropolitan Authority.
Amy McMillen, Director, Huron-Clinton Metropolitan Authority addressed the Board to give a presentation
entitled: “About the Metroparks”.
Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Chairperson David
Woodward appointing Commissioners Gershenson, Powell and Kuhn to the Celebration of Women’s
Suffrage Ad Hoc Committee. Without objection the appointments were confirmed.
Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Chairperson David
Woodward authorizing the submission of a grant application prepared by the Oakland County 52nd District
Courts, Circuit Court, Community Corrections, Fiscal Services and the Sheriff’s Office entitled: FY 2020
Compliance Plan and Cost Analysis for Indigent Defense Standards 1-4. Without objection the
communication was received and filed.
Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Joellen Shortley,
Corporation Counsel appointing Jody Hall (as alternate) to the Tax Increment Financing District Policy Ad
Hoc Review Committee for the 2019-2020 term. Without objection the appointment was confirmed.
Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Diane McGillivray
thanking the Commissioners for the flowers and calls during her recent illness.
The following people addressed the Board during Public Comment: Victoria McCasey, Ashourina Slewo
and Earl Merle.
Commissioners Minutes Continued. May 8, 2019
190
Moved by Miller seconded by Quarles the resolutions on the amended Consent Agenda be adopted (with
accompanying reports being accepted.) The vote for this motion appears on page 207. The resolutions on
this Consent Agenda follow (annotated by an asterisk {*}):
*REPORT (MISC. #19100)
BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee
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:
The Economic Growth and Infrastructure Committee, having reviewed the above-referenced resolution on
April 30, 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 #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
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:
Commissioners Minutes Continued. May 8, 2019
191
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 vote for this motion appears on page 207.)
*REPORT (MISC. #19101)
BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee
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:
The Economic Growth and Infrastructure Committee, having reviewed the above-referenced resolution on
April 30, 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 #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
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.
Commissioners Minutes Continued. May 8, 2019
192
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 vote for this motion appears on page 207.)
*REPORT (MISC. #19106)
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 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:
The Economic Growth and Infrastructure Committee, having reviewed the above-referenced resolution on
April 30, 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 #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
Commissioners Minutes Continued. May 8, 2019
193
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. 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 vote for this motion appears on page 207.)
*REPORT (MISC. #19107)
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 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:
The Economic Growth and Infrastructure Committee, having reviewed the above-referenced resolution on
April 30, 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
Commissioners Minutes Continued. May 8, 2019
194
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
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
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 J. 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 207.)
Commissioners Minutes Continued. May 8, 2019
195
*REPORT (MISC. #19108)
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 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:
The Economic Growth and Infrastructure Committee, having reviewed the above-referenced resolution on
April 30, 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 #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
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
Commissioners Minutes Continued. May 8, 2019
196
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 vote for this motion appears on page 207.)
*REPORT (MISC. #19110)
BY: Commissioner Helaine Zack, Chairperson, Finance Committee
IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING/SHERIFF’S OFFICE
– PRIORITY 4 BUILDING SECURITY ENHANCEMENT PROJECT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Finance Committee, having reviewed the above-referenced resolution on May 1, 2019, reports with
the recommendation that the resolution be adopted.
Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report.
HELAINE ZACK
MISCELLANEOUS RESOLUTION #19110
BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee
IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING/SHERIFF’S OFFICE
– PRIORITY 4 BUILDING SECURITY ENHANCEMENT PROJECT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the attacks by active shooters in recent years have reinforced the need for local governments
to implement greater building security measures; and
WHEREAS the Sheriff’s Office conducted a building security enhancement review of major on and off-
campus County buildings, and subsequently prepared a list of recommendations; and
WHEREAS the Facilities Management Department and the Sheriff’s Office subsequently prioritized each
of the Sheriff’s Office’s recommendations as Priority 1, 2, 3, or 4; and
WHEREAS preliminary cost estimates for these priority groupings were prepared and included in the FY
2016-FY 2025, FY 2017-FY 2026, FY 2018-FY 2027, and FY 2019-FY 2028 Capital Improvement
Programs; and
WHEREAS Miscellaneous Resolutions #15275, #16018, #16155, #16161, and #18059 were previously
submitted and approved by the Board of Commissioners for security enhancement projects; and
WHEREAS the Facilities Management Department and the Sheriff’s Office are ready to begin the Priority
4 building security enhancements; and
WHEREAS the Priority 4 building security enhancements will add a new ballistic-grade security station in
the front lobby of the North Office Building; construct 100-foot clear zones (security perimeters) around
critical buildings on and off campus using K4 crash-rated walls, berms and gates; add security fencing
around the employee parking lots at the Jail and Public Works Building; add security doors, windows and
an additional emergency exit door at the Clarkston District Courthouse; expand digital security camera
coverage at the United States Army Reserve Center; enhance the security of the courtrooms and chambers
at the Circuit and 52nd District Courthouses; add outdoor emergency phones on the County’s campus;
continue the Closed Circuit Television (CCTV) camera system conversion to high-resolution digital
technology at all campus buildings; continue the expansion of CCTV coverage in the campus Jail and
replace the aging intercom system and master control consoles in various pods; replace the Jail’s Health
Center call management system; as well as expand the number of panic alarms and CCTV cameras at the
campus day care center; and
WHEREAS the FY 2019-2028 Capital Improvement Program includes $1,675,000 toward Priority 4 building
security enhancements; and
WHEREAS Facilities Management in conjunction with the Purchasing Division issued requests for
proposals (RFPs) and awarded contracts for the building security enhancements projects; and
Commissioners Minutes Continued. May 8, 2019
197
WHEREAS funding of $1,675,000 for the Priority 4 Building Security Enhancements Project
(#100000002961) is available in the Building Improvement Fund (#40100).
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
Priority 4 Building Security Enhancements Project (#100000002961) in the amount of $1,675,000.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the transfer of
funding in the amount of $1,675,000 from the Building Improvement Fund (#40100) to the Project Work
Order Fund (#40400) to establish the Priority 4 Building Security Enhancements Project (#100000002961)
as detailed below:
BUILDING IMPROVEMENT FUND (#40100)
1040101-148020-788001-40400 Transfer Out ($1,675,000)
PROJECT WORK ORDER FUND (#40400)
Project ID 100000002961, Activity PROJ
1040101-148020-695500-40100 Transfer In $1,675,000
$ -0-
Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the
foregoing resolution.
WILLIAM MILLER
(The vote for this motion appears on page 207.)
*MISCELLANEOUS RESOLUTION #19111
BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee,
IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – APPROVAL OF PURCHASE AGREEMENT
TO SELL 22 ACRES OF COUNTY LAND TO THE ROAD COMMISSION FOR OAKLAND COUNTY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the County owns twenty-two (22) acres of land on Pontiac Lake Road in Waterford, Michigan
as illustrated in the attachments (“Property”); and
WHEREAS since 1957, the County has leased the Property to the Road Commission for Oakland County
(“RCOC”) for office, garage, and storage uses; and
WHEREAS per Miscellaneous Resolution #3162, the Board of Commissioners approved the original lease;
and
WHEREAS the original lease had a 40-year term with RCOC having the sole option to renew for another
term of 59 years under the same terms and conditions and upon payment of $100.00 and notice of its intent
to renew 30 days prior to the expiration of the initial term; and
WHEREAS on November 20, 1996 the RCOC exercised its option to renew the original lease; and
WHEREAS the current lease term will expire on January 7, 2056; and
WHEREAS the RCOC owns sixteen (16) acres west of and contiguous to the County’s 22 acres; and
WHEREAS the RCOC approached Facilities Management about purchasing the 22 acres because it is
interested in re-locating its administrative offices to this location and decreasing its cost of operations; and
WHEREAS Facilities Management received authorization from the Planning and Building Committee on
February 2, 2017 to negotiate the sale of the 22 acres to the RCOC; and
WHEREAS the County believes that this transfer will be beneficial to RCOC’s governmental operations and
the general public; and
WHEREAS both parties wish to transfer and convey the Property in question, including all rights, title, and
interests, to RCOC; and
WHEREAS the RCOC agrees to accept the Property “as is” and shall be liable for and defend any and all
alleged losses, claims, suits, causes of action, litigation, or other demands for damages of any kind
pertaining to the Property; and
WHEREAS the RCOC shall also be liable for and pay for all investigations, remediation, responsible
activities, mitigation, due care requirements/obligations, and possible impacts on contamination of ground
water related to and stemming from RCOC’s use of and operations of the Property since 1957; and
Commissioners Minutes Continued. May 8, 2019
198
WHEREAS given that RCOC is a governmental entity, that this transfer and conveyance will provide a
benefit to the County and the public, that the remaining length of the lease term is 37 years, that the land’s
location has limited commercial value, and therefore its present financial value is minimal, the purchase
price of the Property shall be one dollar ($1.00); and
WHEREAS the departments of Facilities Management and Corporation Counsel have negotiated the terms
and conditions of the attached Purchase Agreement with representatives of RCOC and recommend its
approval.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
attached Purchase Agreement for 22 acres of County land to the RCOC for the compensation of $1.00.
BE IT FURTHER RESOLVED a budget amendment is not required.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its
Chairperson or his designee to execute the attached Purchase Agreement, and all other related documents,
which may be required between the County of Oakland and the RCOC.
Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the
foregoing resolution.
WILLIAM MILLER
Copy of Purchase Agreement Between County of Oakland and the Road Commission for Oakland County for
Real Property, Exhibit A – Sketch of Survey Existing Parcels and RCOC Lease Parcel, Exhibit A – Sketch of
Survey Legal Descriptions of Record – Existing Parcels, Exhibit A – Sketch of Survey Parcel A and Exhibit A
– Sketch of Survey as Surveyed Legal Description Parcel A Incorporated by Reference. Original on file in
County Clerk’s Office.
(The vote for this motion appears on page 207.)
*MISCELLANEOUS RESOLUTION #19112
BY: William Miller, Chairperson, Economic Growth and Infrastructure Committee
IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND COUNTY INTERNATIONAL AIRPORT -
APPROVAL AND ACCEPTANCE OF PURCHASE AGREEMENT TO SELL THE PROPERTY LOCATED
AT 5341 TUBBS ROAD, WATERFORD, MICHIGAN 48327
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County owns the residential and real property located at 5341 Tubbs Road
(“Property”); and
WHEREAS the Property was obtained in June, 2006 as part of the Oakland County International Airport
(“OCIA”) Part 150 noise program as a demonstration house to display various sound attenuating options
available to certain residents in the vicinity of OCIA; and
WHEREAS the Department of Central Services would like to sell the Property because the noise program
funding is now depleted, the home has sat unoccupied for many years, and the Property is no longer needed
and required; and
WHEREAS because of the desire to sell the Property, authorization to negotiate the sale of the Property
was sought and received by the Planning and Building Committee on August 14, 2018; and
WHEREAS the Property was appraised by Michael Navarre, SRA for a fair market value of $178,000; and
WHEREAS in order to sell the Property the Federal Aviation Administration (“FAA”) was required to release
the Property from the obligations to maintain the Property as “airport property”; and
WHEREAS OCIA sought and received a letter of Land Release on April 2, 2019, which permits the sale of
the property; and
WHEREAS given the passage of time, Mr. Navarre reviewed the Property appraisal on February 6, 2019
and confirmed no material change in appraised fair market value of $178,000; and
WHEREAS immediately after receiving the letter of Land Release, the Property was listed with a Realtor
through the MLS and an offer was received on April 15, 2019; and
WHEREAS the offer is for a purchase price of $183,000 with a significant down-payment and conventional
financing terms, which are codified in the attached Purchase Agreement; and
WHEREAS the Departments of Central Services, Facilities Management, and Corporation Counsel have
reviewed the attached Purchase Agreement; and
Commissioners Minutes Continued. May 8, 2019
199
WHEREAS the Department of Central Services recommends that the Board of Commissioners approve
the attached Purchase Agreement.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
and authorizes the attached Purchase Agreement between the County and Buyer.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its
Chairperson or his designee to execute the attached Purchase Agreement and all other related documents
which may be required between the County and Buyer.
BE IT FURTHER RESOLVED that the County Property Management Specialist is authorized to sign all
documents related to the closing of the Property.
BE IT FURTHER RESOLVED that the net proceeds from the sale of the property located at 5431 Tubbs Road
Waterford, Michigan 48327 will be recorded in the Airport Fund #56500 in the Sale of Land and Building
Revenue Account (#670684).
BE IT FURTHER RESOLVED that the net proceeds will be restricted to fund current or future FAA approved
projects located at the Airport, per guidelines set by the FAA.
BE IT FURTHER RESOLVED that the asset will be removed from the financial records once the sale is
complete.
BE IT FURTHER RESOLVED that no budget amendment is required.
Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the
foregoing resolution.
WILLIAM MILLER
Copy of Correspondence from John L. Mayfield, Jr., Manager, Detroit Airports District Office, Exhibit 1 – Parcel
Sketch, Oakland County International Airport Avigation Easement, Purchase Agreement, Disclosure
Regarding Real Estate Agency Relationships, Notice of Buyer Agency, HUD Inspection Form, Lead-Based
Paint Seller’s Disclosure Form, Seller’s Disclosure Statement, Pre-Approval Notification, Correspondence
from Paul Zachos, Property Management Specialist, Facilities Management and Authorization to Negotiate
the Sale of 5341 Tubbs Road Incorporated by Reference. Original on file in Oakland County Clerk’s office.
(The vote for this motion appears on page 207.)
*MISCELLANEOUS RESOLUTION #19113
BY: Commissioner Helaine Zack, Chairperson, Finance Committee
IN RE: BOARD OF COMMISSIONERS – 2019 PARKS AND RECREATION PROPERTY TAX LEVY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners has the authority to levy 0.2329 mills tax to support the Oakland County
Parks and Recreation Commission activities; and
WHEREAS this levy was approved by the Oakland County voters on August 3, 2010 and is consistent with
Michigan Law (MCL 211.34D(26)), the “Headlee Amendment”; and
WHEREAS the 0.2329 mills is the maximum allowable tax rate after applying the “Headlee” millage reduction
fraction of 0.9918 to the 2018 millage rate of 0.2349; and
WHEREAS the 0.2329 millage rate is estimated to generate $14,029,584 to support Oakland County Parks and
Recreation Commission activities.
NOW THEREFORE BE IT RESOLVED that each Supervisor of the various townships and Assessing
Officers of the several cities of Oakland County are authorized and directed to spread on their respective
township or city tax rolls for the year 2019 December Levy, a tax rate of 0.2329 mills for Oakland County
Parks and Recreation activities, to be applied to the 2019 Taxable Value of all property located within their
respective jurisdictions.
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.
HELAINE ZACK
Copy of 2019 Tax Rate Request on file in County Clerk’s office.
(The vote for this motion appears on page 207.)
Commissioners Minutes Continued. May 8, 2019
200
*MISCELLANEOUS RESOLUTION #19114
BY: Commissioner Helaine Zack, Chairperson, Finance Committee
IN RE: RISK MANAGEMENT AND INFORMATION TECHNOLOGY — ADDITIONAL FUNDING FOR
THE HIPAA COMPLIANCE PROJECT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County (County) and the Oakland County Board of Commissioners are committed to
compliance with all applicable laws and regulations relating to data privacy and security; and
WHEREAS in 1996 Congress adopted the Health Insurance Portability and Accountability Act (Pub. L, 104-
191) (HIPAA) in order to improve the efficiency of the nation's health care system and protect the security
and confidentiality of health information; and
WHEREAS the Health Insurance Portability and Accountability Act was amended by the Health Information
Technology for Economic and Clinical Health Act (HITECH) Act of the American Recovery and
Reinvestment Act of 2009; and
WHEREAS the County has been designated a Hybrid Covered Entity pursuant to Sections 164.103 and
164.105 of the HIPAA Security Regulations; and
WHEREAS the County as a Hybrid Covered Entity is responsible for adhering to the requirements of the
privacy and security rules of HIPAA as amended; and
WHEREAS the Oakland County Board of Commissioners authorized the County’s HIPAA Policy Document
with Miscellaneous Resolution (M.R.) #17318 on November 9, 2017; and
WHEREAS M.R. #17318 appropriated $1,113,861 for the preliminary HIPAA Compliance Project; and
WHEREAS there are additional costs associated for HIPAA compliance including Process Development,
Compliance Monitoring, Vendor Compliance Monitoring, and Audit Remediation; and
WHEREAS the additional funding required for the HIPAA Compliance Project is estimated at $412,640 with
the breakdown of cost noted in the attached schedule; and
WHEREAS an appropriation of $412,640 is required for the additional costs for the HIPAA Compliance
Project; and
WHEREAS the project is estimated to be complete in FY 2020; and
WHEREAS the additional costs of the project will be tracked under the Major Departmental Support Projects
Funds using the existing HIPAA Compliance Fund #42085 and existing project number #100000002681;
and
WHEREAS the use of the Major Departmental Support Project Funds is typically used to account for
projects with an estimated cost of over $5.0 million and funded by current available resources rather than
bond issues; and
WHEREAS an exception is requested to use the Major Departmental Support Project Funds to track the
HIPAA Compliance Project given the size, range of departments impacted, and multi-year implementation
timeframe; and
WHEREAS funding in the amount of $412,640 for the additional costs associated with the HIPAA
Compliance Project is available from the General Fund Unfunded Mandates Assigned Fund Balance (G/L
Account #383515); and
WHEREAS ongoing IT support and maintenance labor after implementation will be covered by the IT
Development quarterly billing.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the appropriation and
transfer of $412,640 for the HIPAA Compliance Project.
BE IT FURTHER RESOLVED the $412,640 for the HIPAA Compliance Project will be funded by the
General Fund Unfunded Mandates Assigned Fund Balance (G/L Account #383515).
BE IT FURTHER RESOLVED that the HIPAA Compliance Project will be tracked under the Major
Departmental Support Project Fund #42085, Project #100000002681.
BE IT FURTHER RESOLVED that the FY 2019 Budget is amended as follows:
GENERAL FUND (#10100) FY 2019
Revenue
9010101-196030-665882 Planned Use of Balance $ 412,640
Total Revenues $ 412,640
Expenditures
9010101-152130-788001-42085 Transfer Out-HIPAA Compliance Proj $ 412,640
Total Expenditures $ 412,640
Commissioners Minutes Continued. May 8, 2019
201
HIPAA COMPLIANCE PROJECT (#42085)
Proj Business Unit MAJOR, Project #100000002681, Activity A
Revenue
9016001-152130-695500-10100 Transfer In-General Fund $ 412,640
Total Revenues $ 412,640
Expenditures
9016001-152130-773630 IT Development $ 412,640
Total Expenditures $ 412,640
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.
HELAINE ZACK
Copy of 2019 HIPAA Compliance Additional Funding Request on file in County Clerk’s office.
(The vote for this motion appears on page 207.)
*MISCELLANEOUS RESOLUTION #19115
BY: Commissioner Penny Luebs, Chairperson, Healthy Communities and Environment Committee
IN RE: VETERANS SERVICES DIVISION – COUNTY VETERANS SERVICE FUND GRANT
ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Michigan Veterans Affairs Agency has awarded Oakland County’s Veterans Services
Division grant funding in the amount of $256,606 for Fiscal Year 2019; and
WHEREAS the award is $212,870 greater than the $43,736 amount requested in the application; and
WHEREAS the funding will be used to increase awareness of the benefits and resources available to
veterans and their dependents in the county through a marketing campaign; and
WHEREAS the marketing campaign will consist of advertising through radio, television, social media,
billboards and mailings; and
WHEREAS a portion of the funding will be used to purchase dual monitors for counseling staff; and
WHEREAS the grant agreement has completed the Grant Review Process in accordance with the Board
of Commissioners Grant Acceptance Procedures.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts grant
funding from the Michigan Veterans Affairs Agency in the amount of $256,606 for Fiscal Year 2019.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute
the grant agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the
original award, which are consistent with the original application as approved.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future
commitment and continuation of the grant program is contingent upon future levels of grant funding.
BE IT FURTHER RESOLVED that the FY 2019 budget will be amended as follows:
VETERANS SERVICE FUND (#29252) FY 2019
Grant #: GR0000000872
Activity: GLB Analysis Type: GLB Budget Reference: 2019
Revenue
1070301-132050-615571 State Operating Grants $ 50,000
1070301-132050-631827 Reimburse General $206,606
Total Revenues $256,606
Expenditures
1070301-132050-750399 Office Supplies $ 2,436
1070301-132050-731338 Printing $ 5,000
1070301-132050-750392 Metered Postage $ 11,500
1070301-132050-730072 Advertising $237,670
Total Expenditures $256,606
Chairperson, on behalf of the Healthy Communities and Environment Committee, I move the adoption of
the foregoing resolution.
Commissioners Minutes Continued. May 8, 2019
202
PENNY LUEBS
Copy of Grant Review Sign Off – Public Services/Veterans’ Services – 2019 County Veteran Service Fund
(CVSF) Grant, Grant Agreement Between the Michigan Department of Military and Veterans Affairs,
Michigan Veterans Affairs Agency and Oakland County, Correspondence from Robert W. Price, Director,
Targeted Outreach and 2018 County Veteran Service Fund Grant – Grant Application Template
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 207.)
*MISCELLANEOUS RESOLUTION #19116
BY: Commissioner Penny Luebs, Chairperson, Healthy Communities and Environment Committee
IN RE: PARKS AND RECREATION COMMISSION – APPROVAL OF OAKLAND COUNTY PARKS AND
RECREATION 2019 RULES AND REGULATIONS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Parks and Recreation Commission was established by the Oakland County
Board of Supervisors in 1966 under Public Act (P.A.) 261; and
WHEREAS P.A. 261 includes a provision to allow county parks commissions to make rules for the
protection, regulation and control of all its facilities and areas with the approval of the Oakland County Board
of Commissioners; and
WHEREAS the Oakland County Parks and Recreation Commission has established rules and regulations
for this protection, regulation and control; and
WHEREAS revisions for clarification purposes are requested, which have been reviewed and approved by
the Oakland County Corporation Counsel; and
WHEREAS the Oakland County Parks and Recreation Commission approved the revisions to the 2019
General Information Rules and Regulations as reviewed by Oakland County Corporation Counsel at its
March 6, 2019 meeting.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the 2019 revisions to the Oakland County Parks and Recreation Department Rules and Regulations.
BE IT FURTHER RESOLVED that no budget amendment is required.
Chairperson, on behalf of the Healthy Communities and Environment Committee, I move the adoption of
the foregoing resolution.
PENNY LUEBS
Copy of Oakland County Parks and Recreation Commission Agenda, March 6, 2019 - Agenda Item No. 10
B - Park Operations and Oakland County Parks and Recreation – Rules and Regulations – 2019 Redlined
Park Rules (DRAFT 01-25-19) on file in County Clerk’s office.
(The vote for this motion appears on page 207.)
*REPORT (MISC. #19104)
BY: Commissioner Nancy Quarles, Chairperson, Legislative Affairs and Government Operations
Committee
IN RE: BOARD OF COMMISSIONERS – OPPOSITION TO THE DEPORTATION OF IRAQI NAT IONALS
AND CHALDEAN CHRISTIANS RESIDING IN OAKLAND COUNTY
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 29, 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
Commissioners Minutes Continued. May 8, 2019
203
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
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, we 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 vote for this motion appears on page 207.)
Commissioners Minutes Continued. May 8, 2019
204
*MISCELLANEOUS RESOLUTION #19117
BY: Commissioner Nancy Quarles, Chairperson, Legislative Affairs and Government Operations
Committee
IN RE: HUMAN RESOURCES DEPARTMENT – CHANGE TO MERIT SYSTEM RULE 20 TUITION
REIMBURSEMENT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS tuition reimbursement encourages and assists employees to improve their educational
qualifications for professional development related to their present county job and/or probable future county
job; and
WHEREAS current coursework eligibility is limited to programs approved/certified by a State Board of
Education and accredited by the primary, nationally recognized accrediting association for each type of
institution; and
WHEREAS providing access to programs licensed by a State’s proprietary school unit would increase
participation in tuition reimbursement for employees in skilled trades; and
WHEREAS the Human Resources Department is proposing to revise Merit Rule 20 to expand the criteria
to allow reimbursement for courses and programs that are also licensed by a State’s proprietary school
unit; 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 Rule 20
to all Commissioners present and absent, is considered as the official submission to the Board of
Commissioners of the described changes in Merit System Rule 20.
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.
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the
adoption of the foregoing resolution.
NANCY QUARLES
Copy of Proposed Change in Merit System Rule and Merit System Rule Number 20 – Tuition
Reimbursement on file in County Clerk’s office.
(The vote for this motion appears on page 207.)
*MISCELLANEOUS RESOLUTION #19118
BY: Commissioner Gary R. McGillivray, Chairperson, Public Safety and Social Justice
IN RE: DEPARTMENT OF PUBLIC SERVICES/COMMUNITY CORRECTIONS DIVISION – MICHIGAN
DEPARTMENT OF CORRECTIONS/OFFICE OF COMMUNITY CORRECTIONS, FISCAL YEAR 2019
MICHIGAN DEPARTMENT OF CORRECTIONS COMPREHENSIVE CORRECTIONS PLAN –
AMENDMENT – STAFFING LEVEL CHANGE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Michigan Legislature passed PA 657 of 2018 in December with an effective date of March
28, 2019; and
WHEREAS PA 657 requires that all defendants convicted under 257.625 (1)(c) and who have two or more
prior convictions of 257.625 (1)(c) must be ordered to undergo an assessment to determine if the defendant
would benefit from medication-assisted treatment (MAT); and
WHEREAS the assessment must be completed prior to sentencing and must be performed by a person
who is a certified substance use disorder professional or otherwise licensed professional; and
WHEREAS the Department of Public Services Community Corrections Division had received a grant from
the Michigan Department of Corrections (MDOC) for $1,768,653 (M.R. #18366) for the period of October
1, 2018, through September 30, 2019; and
Commissioners Minutes Continued. May 8, 2019
205
WHEREAS the Michigan Department of Corrections has approved a FY 2019 Community Corrections
Division’s grant budget amendment in the amount of $20,000; and
WHEREAS the budget amendment includes a reduction of $20,000 from Pretrial Assessment (Salaries and
Fringe Benefits #1070401-123010) and an increase to the following line items: $2,000 Other Group
Services (#1070401-113130-731458 Professional Services) and $18,000 to Actuarial Assessment
(Salaries and Fringe Benefits #1070401-113120); and
WHEREAS the $18,000 to the actuarial assessment line item is to fund one (1) Part-Time Non-Eligible
(PTNE) 1,000 hours per year Special Revenue (SR) funded Community Corrections Specialist I position
with a sunset date of September 30, 2019 to conduct these assessments within the Community Corrections
Step Forward unit (#1070410); and
WHEREAS there is no net financial impact to the grant award; and
WHEREAS the grant amendment has completed the Grant Review Process in accordance with the Board
of Commissioners Grant Acceptance Procedures.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the
budget amendment of $20,000.
BE IT FURTHER RESOLVED that $18,000 of the budget amendment be used to fund one (1) Part-time
Non-Eligible 1,000 hours per year SR Community Corrections Specialist I position within the Community
Corrections Division (#1070410) with a sunset date of September 30, 2019.
BE IT FURTHER RESOLVED $2,000 of the budget amendment be used to increase Other Group Services
(#1070401-113130-731458 Professional Services).
BE IT FURTHER RESOLVED that acceptance of this amendment does not obligate the County to any
future commitment and continuation of the Special Revenue positions in the grant is contingent upon
continued future levels of grant funding.
BE IT FURTHER RESOLVED that the FY 2019 budget will be amended as follows:
COMMUNITY CORRECTIONS COMPREHENSIVE GRANT (#27370)
Grant #: GR0000000772 Activity: GLB Analysis Type: GLB Budget Reference: 2019
FY 2019
Expenditures
1070401-123010-702010 Salaries Regular ($13,000)
1070401-123010-722740 Fringe Benefits (7,000)
1070401-113120-702010 Salaries Regular 17,000
1070401-113120-722740 Fringe Benefits 1,000
1070401-113130-731458 Professional Services 2,000
Total Expenditures $ 0
Chairperson, on behalf of the Public Services and Social Justice Committee, I move the adoption of the
foregoing resolution.
GARY MCGILLIVRAY
Copy of Grant Review Sign – Off Public Services/Community Corrections – FY 2019 Michigan Department
of Corrections Grant, Michigan Department of Corrections – Office of Community Corrections – Budget
Adjustment Request – FY 2019, Michigan Department of Corrections – Office of Community Corrections –
Budget Summary of Funding Sources – FY 2019, Michigan Department of Corrections – Office of
Community Corrections – Summary of Monthly Expenses – FY 2019 Oakland, Michigan Department of
Corrections – Office of Community Corrections – Comprehensive Plans and Services Monthly Expenditure
Report – FY 2019 and Grant Request Summary on file in County Clerk’s office.
(The vote for this motion appears on page 207.)
*MISCELLANEOUS RESOLUTION # 19119
BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee
IN RE: SHERIFF'S OFFICE — 2019 DNA CAPACITY ENHANCEMENT AND BACKLOG REDUCTION
(CEBR) PROGRAM – GRANT APPLICATION OVER $250,000
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. May 8, 2019
206
WHEREAS the Oakland County Sheriff’s Office is applying for the Fiscal Year (FY) 2019 DNA Capacity
Enhancement and Backlog Reduction (CEBR) Program Grant funding in the amount of $360,109 from the
U.S. Department of Justice, National Institute of Justice; and
WHEREAS the grant period is January 1, 2020 through December 31, 2021; and
WHEREAS the Oakland County Sheriff’s Office (OCSO) provides forensic laboratory services to Oakland
County and its neighboring communities; and
WHEREAS grant funding in the amount of $117,649 is being requested to continue one (1) Full-Time Eligible
(FTE) Special Revenue (SR) Forensic Biologist (position #12173) in the Sheriff's Office Investigative and
Forensic Services Division, Forensic Services Unit (#4030910); and
WHEREAS additional grant funding in the amount of $221,473 is also being requested to create two (2) new
Full-Time Eligible (FTE) Special Revenue (SR) Forensic Biologist positions in the Sheriff's Office Investigative
and Forensic Services Division, Forensic Services Unit (#4030910); and
WHEREAS the Forensic Services Unit is not sufficiently staffed to keep up with the county’s violent crime
submissions and an increase in staffing is needed to alleviate existing bottlenecks in the review process,
prevent bottlenecks from forming elsewhere in the workflow, and increase overall testing capacity; and
WHEREAS grant funding in the estimated amount of $20,987 is also being requested to purchase
GeneMapper ID-X software licenses for the two new positions; this software was previously validated by the
laboratory and is currently used to analyze genetic data, make allele calls, and monitor samples for
contamination; and
WHEREAS the Sheriff’s Office intends to apply for an additional (secondary) allocation of which the amount
is unknown at this time, but will be included with the grant award acceptance and require approval by the
Oakland County Board of Commissioners; and
WHEREAS the grant application deadline is May 13, 2019, therefore the secondary allocation could not be
included in the grant review due to the deadlines associated with the grant review process and Board of
Commissioners committee deadlines; and
WHEREAS the grant application has completed the Grant Review process in accordance with Miscellaneous
Resolution #19006.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves
submission of the FY 2019 DNA Capacity Enhancement and Backlog Reduction (CEBR) Program Grant
application to the U.S. Department of Justice, National Institute of Justice in the amount of $360,109 in addition
to the secondary allocation, of an amount unknown, for the period of January 1, 2020 through December 31,
2021.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute
the grant agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the
original award, which are consistent with the original agreement as approved.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future
commitment, and continuation of the Special Revenue positions in the grant is contingent upon future levels
of grant funding.
BE IT FURTHER RESOLVED that a budget amendment is not required at this time.
Chairperson, on behalf of the Public Safety and Social Justice Committee, I move the adoption of the foregoing
resolution.
GARY MCGILLIVRAY
Copy of Grant Review Sign – Off – Sheriff’s Office – FY 2019 DNA Capacity Enhancement and Backlog
Reduction (CEBR) Program and FY 2019 DNA Capacit y Enhancement and Backlog Reduction (CEBR)
Program Grant Application Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 207.)
*MISCELLANEOUS RESOLUTION #19120
BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee
IN RE: SHERIFF'S OFFICE - CONTRACT FOR AUXILIARY DEPUTY SERVICES IN THE CITY OF
WIXOM 2019-2021
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. May 8, 2019
207
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to enter
into contracts with local units of government for the purpose of providing Sheriff patrol services; and
WHEREAS Miscellaneous Resolution (M.R.) #18423 adopted December 6, 2018, established the standard
law enforcement services overtime rates for the period January 1, 2019 through December 31, 2021; and
WHEREAS the City of Wixom has requested that the Oakland County Sheriff provide patrol services to the
citizens of the City for special events within the City; and
WHEREAS the Cit y of Wixom has requested a contract for special events on an overtime basis for regular
deputies beginning on June 12, 2019 and continuing until the current contract expires or is terminated; and
WHEREAS M.R. #15145 created one (1) GF/GP part-time non-eligible (PTNE) 240 hours per year Mounted
Deputy position (#4030616-11670) and the current contract no longer requires the support of PTNE
Mounted Deputies; and
WHEREAS the Sheriff has agreed to provide services to the City of Wixom for special events at overtime
rates established by the Board of Commissioners; and
WHEREAS this contract has been through the Board of Commissioners review process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached contract with the City of Wixom for special events at overtime rates established by this Board.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson of the Board to sign the agreement.
BE IT FURTHER RESOLVED that this contract will take effect on June 12, 2019.
BE IT FURTHER RESOLVED to delete one (1) GF/GP PTNE 240 hours per year Mounted Deputy position
(#4030616-11670) in the Sheriff’s Office, Patrol Services Division, Contracted Patrol-Parks Unit.
BE IT FURTHER RESOLVED that the budget is amended as follows:
GENERAL FUND (#10100)
FY 2019 FY 2020 – FY 2021
Revenue
9010101-196030-665882 Planned Use of Balance ($ 1,401) ($ 4,553)
Total Revenue ($ 1,401) ($ 4,553)
Expenditures
4030601-116181-702010 Salaries ($ 1,310) ($ 4,256)
4030601-116181-722900 Fringe Benefit Adjustment ( 91) ( 297)
Total Expenditures ($ 1,401) ($ 4,553)
Chairperson, on behalf of the Public Safety and Social Justice Committee, I move the adoption of the
foregoing resolution.
GARY MCGILLIVRAY
Copy of Contract for Auxiliary Sheriff’s Deputy Services for the City of Wixom, Attachment A – Sheriff’s
Deputy Hourly Over Time Cost Rate and Attachment B – City of W ixom Request for Auxiliary O.C.S.O.
Deputy Services Incorporated by Reference. Original on file in County Clerk’s office.
Vote on Consent Agenda, as amended:
AYES: Gingell, Jackson, Kochenderfer, Kowall, Long, Luebs, Markham, McGillivray, Middleton,
Miller, Nelson, Powell, Quarles, Taub, Weipert, Woodward, Zack, Gershenson. (18)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions on the amended Consent Agenda were adopted
(with accompanying reports being accepted).
REPORT (MISC. #19121)
BY: Commissioner Helaine Zack, Chairperson, Finance Committee
IN RE: EST ABLISHMENT OF OAKLAND COUNTY 9-1-1 CHARGE RATE (FORMERLY TELEPHONE
OPERATING SURCHARGE) FOR THE PERIOD JULY 1, 2019 TO JUNE 30, 2020
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. May 8, 2019
208
The Finance Committee, having reviewed the above-referenced resolution on May 1, 2019, reports with
the recommendation that the resolution be adopted.
Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report.
HELAINE ZACK
MISCELLANEOUS RESOLUTION #19121
BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee
IN RE: ESTABLISHMENT OF OAKLAND COUNTY 9-1-1 CHARGE RATE (FORMERLY TELEPHONE
OPERATING SURCHARGE) FOR THE PERIOD JULY 1, 2019 TO JUNE 30, 2020
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS for over a decade the County has operated and maintained an interoperable public safety radio
communications system for the benefit of its residents on behalf of and for local law enforcement, fire
services, emergency medical services, hospitals and homeland security; and
WHEREAS the County constructed, operates, and maintains this public safety radio communications
system with funds from the County 9-1-1 charge (fee) on devices, as permitted by and defined in the
Emergency 9-1-1 Service Enabling Act, Michigan Public Act 32 of 1986, MCL §484.1101 et seq., as
amended (the “Act”); and
WHEREAS operating purposes other than public safety (such as non-public safety agencies using the radio
system) are funded from revenue sources outside of the County 9-1-1 charge; and
WHEREAS the Act requires that county boards of commissioners annually approve the 9-1-1 charge rate
for the fiscal year period from July 1 through June 30 each year (including the period under consideration
in Oakland County of July 1, 2019 through June 30, 2020); and
WHEREAS the Act requires that a certified copy of the Board of Commissioners resolution be submitted to
the Michigan Public Services Commission no later than mid-May of each year (due May 15, 2019 this year)
covering the ensuing July 1 through June 30 fiscal year without which the fee cannot be charged; and
WHEREAS the current County 9-1-1 charge is $.36 per month per device and is below the authorized limit
established by the Act (without approval of the voters in the County) of $.42 per month per device; and
WHEREAS the attached Memorandum dated March 21, 2019 from the County Administration covering the
financial, programmatic, operating, and capital status and needs of the Radio Communications Fund for
the funding period January 1, 2019 through September 30, 2023 has been prepared outlining in detail the
business issues involving the next several years’ 9-1-1 charge rates; and
WHEREAS the attached Memorandum also covers major capital projects anticipated to occur in FY 2019
through FY 2023 as mandated by evolving technology and obsolescence of existing radio communications
equipment, including replacement of radio consoles at the twenty Public Safety Answering Points (PSAPs)
within the County, the replacement of public safety responders’ mobile and portable radios, tower
equipment, the replacement of older connectivity in the CLEMIS Wide Area Network (WAN), centralized
fire paging system, and the operations of a Next Generation 9-1-1 Emergency Services IP Network
(ESINet), and associated PSAP call-processing equipment (CPE); and
WHEREAS the attached Memorandum has outlined two courses of financial alternative actions arising from
future uncertainties in the funding source arising from the State’s operating 9-1-1 fund each of which would
require an increase of $.06 per device per month in the County 9-1-1 charge per month under either
alternative course of action as noted in the attached Memorandum; and
WHEREAS the CLEMIS Radio Communications Oversight Committee (comprised of law enforcement, fire,
medical, administration, and other representatives) at a meeting held on March 20, 2019 along with County
Administration unanimously agreed with the increase of $.06 per device per month bringing the total amount
to be assessed at $.42 per device per month for the period July 1, 2019 to June 30, 2020.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the County 9-1-1 charge of $.42 per month per device as defined by the Act for the period July 1, 2019
through June 30, 2020.
BE IT FURTHER RESOLVED that the FY 2019 through FY 2021 Budgets are amended as follows:
RADIO COMMUNICATIONS FUND (#53600) FY 2019 FY 2020 – FY 2021
Revenues
1080310-115150-630581 E911 Surcharge $ 164,600 $ 987,600
1080310-115150-665882 Planned Use of Balance ($164,600) ($987,600)
Commissioners Minutes Continued. May 8, 2019
209
Total Revenues $ 0 $ 0
Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the
foregoing resolution.
WILLIAM MILLER
Copy of Correspondence from Bob Daddow, Deputy County Executive, dated April 17, 2019, Exhibit A -
Summary of Capital Project Needs – Radio Communications Fund – No Support from State for ESINet –
Updated (in Thousands), Exhibit B - Summary of Capital Project Needs – Radio Communications Fund –
Full Support from State for ESINet – Updated (in Thousands), Correspondence from Bob Daddow, Deputy
County Executive, dated March 21, 2019, Exhibit A - Summary of Capital Project Needs – Radio
Communications Fund – No Support from State for ESINet (in Thousands), Exhibit B - Summary of Capital
Project Needs – Radio Communications Fund – Full Support from State for ESINet (in Thousands), Exhibit
C - Recap of Components – Equipment, Facilities and Other, Exhibit D: Footnote Assumptions to Summary
of Capital Needs – Exhibits A through C, Exhibit E - Correspondence from Bob Daddow, Deputy County
Executive, dated February 10, 2019, Exhibit A - Radio Communications Fund Statement of Net Position,
December 31, 2018, Exhibit A-1 - County of Oakland Radio Communications Fund Statement of Revenues,
Expenses and Changes in Net Position for the Three Months Ended December 31, 2018, Exhibit A-2 –
Radio Communications – Fund 53600 – Operating Transfers In – Fiscal Year 2019, Exhibit A-3 – Radio
Communications Fund 53600 Operating Transfers Out – Fiscal Year 2019 and Exhibit A-4 – Radio
Communications Fund 53600 Fiscal Year 2019 – 1st Quarter – Brief Explanations of “Actuals” on file in
County Clerk’s office.
Moved by Miller seconded by Gingell the resolution be adopted.
Moved by Gingell seconded by McGillivray the resolution be amended as follows:
Insert the following language:
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners calls for the
creation of a policy for the purpose of assisting local governments with the incremental capital
and then operating costs associated with relocating radio tower sites. The Board of
Commissioners requests that the CLEMIS Radio Communications Oversight Committee report
back to the Board of Commissioners with a plan that at a minimum funds the local government’s
costs for the relocation of radio towers and related facilities and equipment in a County-funded
amount not to exceed $500,000. The report shall include consideration of all potential County
funding sources as well as the statutory limitations on the use of 9-1-1 Charge funds, if any.
A sufficient majority having voted in favor, the amendment carried.
Vote on resolution, as amended:
AYES: Jackson, Kochenderfer, Kowall, Long, Luebs, Markham, McGillivray, Middleton, Miller,
Nelson, Powell, Quarles, Taub, Weipert, Woodward, Zack, Gershenson, Gingell. (18)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution, as amended, 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. #19099)
BY: Commissioner Nancy Quarles, Legislative Affairs and Government Operations Committee,
Chairperson
IN RE: BOARD OF COMMISSIONERS – ESTABLISHMENT OF THE OAKLAND COUNTY COMPLETE
COUNT COMMITTEE
Commissioners Minutes Continued. May 8, 2019
210
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 29, 2019, reports to recommend adoption of the resolution with the following
amendments:
1. Amend the 2nd BE IT FURTHER RESOLVED paragraph, as follows:
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners will appoint two
(2) Commissioners from the majority party and one (1) Commissioner from the minority party to
serve as the Oakland County Complete Count Committee leadership in the following capacity:
(1) Oakland County Commissioner Majority Party to serve as Chairperson
(1) Oakland County Commissioner Majority Minority Party to serve as Vice Chairperson
(1) Oakland County Commissioner Minority Majority Party to serve as Member
2. Add before the last BE IT FURTHER RESOLVED paragraph:
BE IT FURTHER RESOLVED that there is sufficient funding within the Board of Commissioners FY
2019 General Fund budget in the Per Diem expenditure (Account 702110, Controllable Personnel
Category) line item to cover the expenditures for the remainder of FY 2019.
BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding in
the amount of $7,300 from the FY 2020 Non-Departmental Contingency line item (9090101-730359)
to the Board of Commissioners FY 2020 General Fund (#10100) Per Diem (Account 702110,
Controllable Personnel Category) line item to cover the expenditures as detailed below:
GENERAL FUND (#10100)
FY 2020
9090101-196030-730359 Contingency ($ 7,300)
5010101-180020-702110 Per Diem 7,300
Total Expenditures $ 0
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the
acceptance of the foregoing report.
NANCY QUARLES
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:
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
Commissioners Minutes Continued. May 8, 2019
211
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.
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
Commissioners Minutes Continued. May 8, 2019
212
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, we 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
Moved by Quarles seconded by Taub 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.
Moved by Jackson seconded by Gingell the resolution be amended as follows:
Amend the following language to the 4th BE IT FURTHER RESOLVED clause:
BE IT FURTHER RESOLVED that the citizen appointed members of the committee shall be provided a $90 per diem per meeting.
A sufficient majority having voted in favor, the amendment carried.
Discussion followed.
Vote on resolution, as amended:
AYES: Kochenderfer, Kowall, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson,
Powell, Quarles, Taub, Weipert, Woodward, Zack, Gershenson, Gingell, Jackson. (18)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution, as amended, was adopted.
There were no items to report on the Regular Agenda for the Public Safety and Social Justice Committee.
REPORT
BY: Commissioner Penny Luebs, Chairperson, Local Road Improvement Program Special Committee
IN RE: LOCAL ROAD IMPROVEMENT PROGRAM SPECIAL COMMITTEE – APPROVAL OF THE 2019
LOCAL ROAD IMPROVEMENT PILOT PROGRAM PROJECT APPLICATIONS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Local Road Improvement Program Subcommittee, having met on May 8, 2019, recommends that the
following applications for the 2019 Local Road Improvement Projects be approved:
Commissioners Minutes Continued. May 8, 2019
213
COMMUNITY DATE OF
APPLICATION
PROJECT # COUNTY
CONTRIBUTION
PROJECT
DESCRIPTION
PROJECT
BUDGET
CITY OF
AUBURN HILLS
April 15, 2019 2019-01 $45,488 Replacement of
pavement on
Taylor Road
$396,000
CITY OF
BIRMINGHAM
April 4, 2017 2019-02 $125,291
[Multiyear Amount]
Reconstruction of
Bowers Street
$727,291
CITY OF
BLOOMFIELD
HILLS
March 27, 2019 2019-03 $16,058 Rehabilitation of
Trowbridge Ct.,
Hickory Grove,
Whysall, Endicott,
and Country Club
$32,116
CITY OF THE
VILLAGE OF
CLARKSTON
April 11, 2019 2019-04 $2,792 Mill and fill in
Waldon turn lane
and Holcomb, and
patchwork on
Miller
$110,000
CITY OF
FARMINGTON
April 18, 2019 2019-05 $17,760 Repair and
resurfacing of
local roads
$3,804,791
CITY OF
FARMINGTON
HILLS
April 22, 2019 2019-06 $153,471 Concrete and
asphalt road
maintenance and
repair programs
$1,000,000
CITY OF
FERNDALE
April 5, 2019 2019-07 $35,401 Resurfacing of
West Cambourne
$443,387
CITY OF
HAZEL PARK
April 25, 2019 2019-08 $29,278 Surface removal
with asphalt
overlay on
Woodward
Heights
$68,385
VILLAGE OF
HOLLY
May 2, 2019 2019-27 $11,733 Repairs to
Sherwood Street
and Front Street
$158,000
CITY OF
HUNTINGTON
WOODS
April 29, 2019 2019-09 $11,114 Maintenance of
11 Mile Road and
Coolidge Highway
$100,000
VILLAGE OF
LAKE ORION
April 29, 2019 2019-10 $7,604 Resurfacing
sections of Lapeer
Road and Atwater
Street
$578,604
Commissioners Minutes Continued. May 8, 2019
214
COMMUNITY DATE OF
APPLICATION
PROJECT # COUNTY
CONTRIBUTION
PROJECT
DESCRIPTION
PROJECT
BUDGET
CITY OF
LATHRUP
VILLAGE
April 5, 2019 2019-11 $13,603 Resurfacing of
Westbound 11
Mile Road
$313,000
CITY OF
MADISON
HEIGHTS
April 23, 2019 2019-28 $57,500 Sectional
concrete repair on
Lincoln Avenue
$307,491
VILLAGE OF
MILFORD
April 24, 2019 2019-12 $12,758 Asphalt and
concrete repairs
on summit street
and other local
streets
$28,000
CITY OF
NORTHVILLE
May 1, 2019 2019-13 $7,708 Resurfacing of
Taft Road
$190,000
CITY OF
NOVI
April 24, 2019 2019-26 $104,471 Install a
roundabout at 11
Mile Road and
Lee BeGole
$3,825,000
CITY OF
OAK PARK
May 3, 2019 2019-30 $41,329 Surface
improvements to
Coolidge Highway
$109,925
CITY OF
ORCHARD LAKE
VILLAGE
April 2, 2019 2019-14 $6,400 Drainage and
road edge on Old
Orchard Trail with
upgraded road
stripping
$12,800
VILLAGE OF
ORTONVILLE
April 30, 2019 2019-15 $4,554 Crack-fill of
asphalt on village
streets
$9,108
VILLAGE OF
OXFORD
April 18, 2019 2019-16 $26,689
[Multiyear Amount]
Resurfacing of
West Burdick
Street
$178,623
CITY OF
PLEASANT
RIDGE
May 1, 2019 2019-17 $8,592 2019 Concrete
Street
maintenance
program
$99,400
CITY OF
PONTIAC
April 17, 2019 2019-29 $129,110
Resurfacing of
Mill Street
$820,930
CITY OF
ROCHESTER
April 12, 2019 2019-18 $21,982 Mill, overlay, and
concrete patch of
Letica Drive
$139,881
CITY OF
ROCHESTER
HILLS
April 24, 2019
2019-19 $132,415
Reconstruct East
Auburn Road
$12,229,179
Commissioners Minutes Continued. May 8, 2019
215
COMMUNITY DATE OF
APPLICATION
PROJECT # COUNTY
CONTRIBUTION
PROJECT
DESCRIPTION
PROJECT
BUDGET
CITY OF
ROYAL OAK
May 3, 2019 2019-20 $316,277
[Multiyear Amount]
Reconstruction of
Fernlee Avenue
$938,985
CITY OF
SOUTHFIELD
April 29, 2019 2019-21 $339,858
[Multiyear Amount]
Reconstruction of Case
Avenue
$1,200,000
CITY OF
SYLVAN LAKE
April 29, 2019 2019-22 $4,998 Removal and
replacement of Garland,
Pontiac Drive,
Avondale, Sherwood,
Lakeland, and others
$60,000
CITY OF
TROY
April 15, 2019 2019-23 $164,692 Concrete slab
replacement on Tower
Drive
$445,226
CITY OF WALLED
LAKE
April 24, 2019 2019-24 $13,138 Replace and rebuild
Eddie Street culvert and
concrete, and
miscellaneous catch
basins
$32,250
CITY OF
WIXOM
April 24, 2019 2019-25 $28,655 Repairs on West Road
and pavement
preservation work on
Magellan, Lorie Lane,
and Anna Court
$78,655
TOTAL COUNTY CONTRIBUTION-
$1,890,719
Chairperson, on behalf of the Local Road Improvement Program Special Committee, I submit the foregoing
report.
PENNY LUEBS
Moved by Luebs seconded by Long the Local Road Improvement Program Special Committee Report be
accepted.
A sufficient majority having voted in favor, the report was accepted.
MISCELLANEOUS RESOLUTION #19122
BY: Commissioner Angela Powell, District #10
IN RE: BOARD OF COMMISSIONERS – GUARANTEED MINIMUM COMPENSATION RATE FOR
FULL-TIME COUNTY EMPLOYEES
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS if you work full-time you should not live in poverty; and
WHEREAS a growing number of states and local governments have recognized the need for a livable wage
for all working people through the adoption of laws requiring the payment of a $15 minimum wage; and
WHEREAS establishing a national $15 minimum wage would contribute significantly to positive outcomes
for our society and individuals, such as reducing poverty and income inequality rates, improving health
outcomes, and increasing children’s access to nutrition and education; and
WHEREAS President Franklin Roosevelt and the U.S. Congress created the minimum wage in 1938 with
the intent to provide a living wage that would allow all workers sufficient income to stay out of poverty; and
Commissioners Minutes Continued. May 8, 2019
216
WHEREAS since 1968, the federal minimum wage has steadily fallen behind increases in inflation,
improvements in productivity and economic growth, and growth in productivity. According to a study by the
Center for Economic and Policy Research (CEPR), the federal minimum wage would have been $21.72
per hour in 2012, instead of $7.25, if the minimum wage had kept pace with increases in productivity since
1968; and
WHEREAS the National Employment Law Project reported, in a recent cost of living analysis, that single
workers will need to earn more than $15 an hour by 2024 just to afford basic housing, food, transportation
and other costs; and
WHEREAS according to the Economic Policy Institute’s family budget calculator, there is not one county in
America where an individual without dependents can maintain a secure standard of living working full-time,
year-round at $12.98 an hour; and
WHEREAS Michigan has adopted a higher minimum wage than the federal minimum as a direct result of
citizen led ballot initiatives; however, in 2019 a m inimum wage of $9.45 is still woefully inadequate; and
WHEREAS the ALICE (Asset Limited Income Constrained Employed) Report for Oakland County
calculates 24% of all county households are working and struggling to afford basic needs. Combined with
households that are below the federal poverty level raises the total households in Oakland County
struggling to meet basic needs to 32%; and
WHEREAS the ALICE calculates that in order to meet basic needs in Oakland County a single person must
work full-time and earn $11.90 per hour, and a family of four with one infant and one preschooler must earn
$38.53 per hour; and
WHEREAS an opportunity exists for Oakland County to lead and join state and local governments like New
Jersey, Illinois, California, Massachusetts, New York, Maryland, the City of Seattle and the City of Phoenix
that have set themselves apart by adopting policies establishing a $15 minimum wage plan; and
WHEREAS Oakland County can best demonstrate leadership on this critical issue by leading by example;
and
WHEREAS within the Oakland County Salary Administration Plan there are classifications with a salary
rate below $15 an hour, either at the base or one (1) year step, posing economic challenges for employees
and their families; and
WHEREAS the employees of Oakland County believe in the value of work and strive for a quality of life, no
different than employees across the nation; and
WHEREAS Oakland County strives to be a leader and an employer of choice, and this is an opportunity to
lead by investing in all its employees and raising the salary rate of classifications of Oakland County
employees who are paid less than $15 an hour; and
WHEREAS the Board of County Commissioners is empowered, pursuant to Section 45.556 (f) of the
Optional Unified Form or County Government, Act 139 of 1973, to “establish salaries of elected officials
and heads of boards, commissions, and departments unless otherwise fixed by law. Adopt a classification
and pay plan for positions in the county service, which shall provide uniform compensation for like service”;
and
WHEREAS by increasing the minimum salary rate to $15 an hour, Oakland County is investing in its
workforce and assisting in the effort to retain and attract talented employees now and in the future, while
ensuring they can better meet their economic needs; and
WHEREAS the Oakland County Board of Commissioners acknowledges the path to $15 an hour should be
embraced by the public and private sector.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners hereby establishes that the
minimum compensation rate for all full-time eligible classifications shall be set at no less than the equivalent
of $15 an hour, that the salary schedule and salary administration plan be adjusted to implement this change
in policy.
BE IT FURTHER RESOLVED that the Board of Commissioners hereby establishes that the minimum
compensation rate of classifications with full-time non-eligible employees shall be set at no less than the
equivalent of $15 an hour, that the salary schedule and salary administration plan be adjusted to implement
this change in policy.
BE IT FURTHER RESOLVED incremental increases to be set forth as adopted through the merit rules
and/or by policies of Oakland County.
BE IT FURTHER RESOLVED that the salary rate of $15 an hour for County employees, as identified, will
be effective the first pay period in July 2019.
Commissioners Minutes Continued. May 8, 2019
217
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests the Oakland
County Purchasing Department to take the lead and encourage service contractors and sub-contractors to
voluntarily provide a $15 an hour minimum wage to employees that perform work in accordance with service
contracts with the County.
BE IT FURTHER RESOLVED a budget amendment will be required.
Chairperson, I move the adoption of the foregoing resolution.
ANGELA POWELL
The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee.
There were no objections.
MISCELLANEOUS RESOLUTION #19123
BY: Commissioner Christine Long, District #7; David T. Woodward, District #19; Michael Spisz, District #3;
Janet Jackson, District #21; Gwen Markham, District #9; Helaine Zack, District #18; Nancy Quarles, District
#17; Eileen Kowall, District #6; Thomas Middleton, District #4; Penny Luebs, District #16; Kristen Nelson,
District #5
IN RE: BOARD OF COMMISSIONERS – RECOGNITITION OF NATIONAL NURSES WEEK – MAY 6-
12, 2019
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS since 1991, National Nurses Week is celebrated annually from May 6 through May 12; and
WHEREAS May 6th is also known as National Recognition Day for Nurses and May 12th is the birthday of
Florence Nightingale, the founder of modern nursing; and
WHEREAS National Nurses Week is a time of year to reflect on the important contributions that nurses
make to provide safe, high-quality health care; and
WHEREAS nurses are known to be patient advocates, acting fearlessly to protect the lives of those under
their care; and
WHEREAS nurses represent the largest segment of the health care workforce, with an estimated population
of 3,900,000 registered nurses in the United States; and
WHEREAS nurses are leading in the delivery of quality care in a transformed health care system that
improves patient outcomes and safety; and
WHEREAS the Institute of Medicine’s Future of Nursing report has called for the nursing profession to meet
the call for leadership in a team-based delivery model; and
WHEREAS nurses consistently deliver high-quality care with positive patient outcomes when they are
allowed to work to the full extent of their education and training; and
WHEREAS when nurse staffing levels increase, the risk of patient complications and length of hospital
stays decrease, resulting in cost savings; and
WHEREAS nurses are experienced researchers, and their work encompasses a wide scope of scientific
inquiry including clinical research, health systems and outcomes research, and nursing education research;
and
WHEREAS nurses provide culturally and ethnically competent care and are educated to be sensitive to
regional and community customs of persons needing care; and
WHEREAS nurses are well-positioned to provide leadership to eliminate health care disparities that exist
in the Nation; and
WHEREAS nurses are the cornerstone of the public health infrastructure, promoting healthy lifestyles and
educating communities on disease prevention and health promotion; and
WHEREAS nurses are strong allies to Congress as they help inform, educate, and work closely with
legislators to improve the education, retention, recruitment, and practice of all nurses and, more importantly,
the health and safety of the patients they care for; and
WHEREAS nurses touch lives from birth to the end of life; and
WHEREAS nurses have been voted as the Nation’s most honest and ethical profession for the past 15
years.
NOW THEREFORE BE IT RESOLVED Oakland County supports the designation of National Nurses Week
from May 6-12, 2019, as founded by the American Nurses Association.
Commissioners Minutes Continued. May 8, 2019
218
BE IT FURTHER RESOLVED Oakland County recognizes the significant contributions of nurses to the
health care system and encourages the residents of the Oakland County to observe National Nurses Week
with appropriate recognition, ceremonies, activities, and programs to demonstrate the importance of nurses
to the everyday lives of patients.
Chairperson, we move adoption of the foregoing resolution.
CHRISTINE LONG, DAVID WOODWARD,
JANET JACKSON, GWEN MARKHAM,
HELAINE ZACK, NANCY QUARLES, EILEEN
KOWALL, THOMAS MIDDLETON, MICHAEL
GINGELL, PHILIP WEIPERT, PENNY LUEBS,
KRISTEN NELSON, ANGELA POWELL,
SHELLEY TAUB
Moved by Gingell seconded by Nelson to suspend the rules and vote on Miscellaneous Resolution #19123
– Board of Commissioners –Recognition of National Nurses Week– May 6-12, 2019.
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous
Resolution #19123 - Board of Commissioners – Recognition of National Nurses Week– May 6-12, 2019
carried.
Moved by Long seconded by Nelson the resolution be adopted.
Vote on resolution:
AYES: Kowall, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Quarles, Taub,
Weipert, Woodward, Zack, Gingell, Jackson, Kochenderfer. (16)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #19124
BY: Commissioners Gwen Markham, District #9; Marcia Gershenson, District 13
IN RE: BOARD OF COMMISSIONERS – POLICY TO PROVIDE EMERGENCY CONTRACEPTION
THROUGH THE HEALTH DEPARTMENT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners believes access to factual and medically accurate
information is in the best interests of the citizens of Oakland County; and
WHEREAS contraception is an integral part of reproductive health care and that barriers to access can lead
to unintended pregnancies and preventable abortions; and
WHEREAS emergency contraception (EC), approved for use by the United States Food and Drug
Administration, is a back-up birth control method that can prevent pregnancy after unprotected intercourse
or contraceptive failure. It is often used for survivors of sexual assault as a safe and effective method to
prevent unwanted pregnancy; and
WHEREAS women are more likely to use EC if they have it readily available through advance prescription;
and
WHEREAS research shows that when health centers offer women all contraceptive options, including intra-
uterine devices (IUDs) and implants, the same day they want them with person-centered counseling, many
more choose the most effective methods, resulting in lower rates of teen pregnancy and unplanned
pregnancy; and
WHEREAS more than half of pregnancies in the United States are unintended, yet just 19 percent of women
report having any conversation with a provider about pregnancy intention or contraceptive counseling; and
WHEREAS awareness of EC has increased over the years, according to a Kaiser Foundation Women’s
Health Survey 93% of women ages 18 to 44 reported that they have ever heard of EC, a significant increase
from 2004, when only 75% of women reported the same; and
Commissioners Minutes Continued. May 8, 2019
219
WHEREAS the use of EC is on the rise as well, between 2013 and 2015, 22% of women ages 15 to 44
who have had sex reported they had used EC pills at least once in their lives, an increase from 4% in 2002;
and
WHEREAS emergency contraception cannot and does not terminate a pre-existing pregnancy.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
expresses support for access to preventive health care services, including emergency contraception, for all
women.
BE IT FURTHER RESOLVED that "emergency contraception" for the purposes of this resolution shall be
defined as any drug or device approved by the U.S. Food and Drug Administration that prevents pregnancy
after sexual intercourse.
BE IT FURTHER RESOLVED that the Oakland County Health Division (OCHD) shall provide the public
with medically and factually accurate and unbiased written and oral information about emergency
contraception.
BE IT FURTHER RESOLVED that the OCHD shall supply referrals for emergency contraception upon
request.
BE IT FURTHER RESOLVED that the OCHD shall verbally provide all victims of sexual assault, seeking
services or referrals, of their option to be provided em ergency contraception.
BE IT FURTHER RESOLVED that the OCHD shall provide emergency contraception immediately to each
survivor of sexual assault who requests it. If the emergency contraception is in the form of pills, the provision
must include the initial dose, which the survivor can take on site, as well as any follow-up doses for the
sexual assault survivor to self-administer later.
BE IT FURTHER RESOLVED that the OCHD shall ensure that each person who provides care to sexual
assault victims has medically accurate and unbiased information about emergency contraception.
BE IT FURTHER RESOLVED that the OCHD shall provide informational materials about emergency
contraception for general distribution in all county health facilities. The informational materials must, in a
medically and factually accurate manner, describe the use, efficacy and availability of emergency
contraception, and the fact that it does not cause abortion.
BE IT FURTHER RESOLVED that the OCHD shall post information about emergency contraception on the
county website. The information must, in a medically and factually accurate manner, describe the use,
efficacy and availability of emergency contraception, and the fact that it does not cause abortion.
BE IT FURTHER RESOLVED that the OCHD shall provide emergency contraception immediately to each
victim who requests it. If the emergency contraception is in the form of pills, the provision must include the
initial dose, which the victim can take on site, as well as any follow-up doses for the sexual assault victim
to self-administer later.
Chairperson, we move the adoption of the foregoing resolution.
GWEN MARKHAM, MARCIA GERSHENSON
The Chairperson referred the resolution to the Healthy Communities and Environment Committee. There
were no objections.
MISCELLANEOUS RESOLUTION #19125
BY: Commissioner Eileen Kowall, District #6; David T. Woodward, District #19; Bob Hoffman, District #2;
Marcia Gershenson, District #13; Thomas Kuhn, District #11; Helaine Zack, District #18; Nancy Quarles,
District #17; Christine Long, District #7; Philip Weipert, District #8, Kristen Nelson, District #5; Janet
Jackson, District #21; Penny Luebs, District #16;
IN RE: BOARD OF COMMISSIONERS - RECOGNITION OF MAY 15, 2019 AS PEACE OFFICERS'
MEMORIAL DAY AND MAY 12— 18, 2019 AS NATIONAL POLICE WEEK
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Congress and the President of the United States have designated May 15 as Peace Officers'
Memorial Day, and the week in which May 15 falls as National Police week; and
WHEREAS this time is to pay special recognition to the fallen law enforcement officers who have lost their
lives in the line of duty for the safety and protection of others; and
WHEREAS the men and women of the Oakland County Sheriff’s Office and the following local law
enforcement agencies in Oakland County:
Commissioners Minutes Continued. May 8, 2019
220
Auburn Hills Police Department Wolverine Lake Village Police Department
Berkley Public Safety Department Birmingham Police Department
Beverly Hills Public Safety Department Bloomfield Township Police Department
Bloomfield Hills Public Safety Department Clawson Police Department
Farmington Public Safety Department Franklin/Bingham Farms Police Department
Farmington Hills Police Department Ferndale Police Department
Hazel Park Police Department Holly Village Police Department
Huntington Woods Public Safety Department Keego Harbor Police Department
Lake Angelus Police Department Lake Orion Village Police Department
Lathrup Village Police Department Madison Heights Police Department
Milford Police Department Northville Police Department
Novi Police Department Oakland University Police Department
Oak Park Public Safety Department Orchard Lake Village Police Department
Oakland Community College Dept. of Public Safety Oxford Village Police Department
Pleasant Ridge Police Department Rochester Police Department
Royal Oak Police Department South Lyon Police Department
Southfield Police Department Troy Police Department
Sylvan Lake Police Department Walled Lake Police Department
Waterford Township Police Department West Bloomfield Township Police Department
White Lake Township Police Department Wixom Police Department
are to be recognized for providing a vital public service in safeguarding the rights and freedoms of the
communities in Oakland County, knowing what the ultimate sacrifice is; and
WHEREAS it is important that all citizens know and understand the duties, responsibilities, hazards, and
sacrifices of their law enforcement agencies; and
WHEREAS members of the Oakland County Sheriff’s Office and all Oakland County police agencies are
committed to serve the people by safeguarding life and property by protecting them against violence and
disorder, and by protecting the innocent against deception and the weak against oppression.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners call on all citizens
of Oakland County and on all patriotic, civic and educational organizations to observe the week of May 12-
18, 2019 as Police Week with appropriate ceremonies and observances in which all people may join in
commemorating law enforcement officers, past and present, who, by their faithful and loyal devotion to their
responsibilities, have rendered a dedicated service to their communities and, in so doing, have established
for themselves an enviable and enduring reputation for preserving the rights and security of all citizens.
BE IT FURTHER RESOLVED to call on all citizens of Oakland County to observe Wednesday, May 15,
2019 as Peace Officers' Memorial Day in honor of those law enforcement officers who, through their
courageous deeds, have made the ultimate sacrifice in service to their community or have become disabled
in the performance of duty, and let us recognize and pay respect to the survivors of our fallen heroes.
Chairperson, we move adoption of the foregoing resolution.
EILEEN KOWALL, DAVID WOODWARD,
MARCIA GERSHENSON, HELAINE ZACK,
NANCY QUARLES, CHRISTINE LONG, PHILIP
WEIPERT, PENNY LUEBS, MICHAEL
GINGELL, ANGELA POWELL, JANET
JACKSON, KRISTEN NELSON
Moved by Kowall seconded by McGillivray to suspend the rules and vote on Miscellaneous Resolution
#19125 – Board of Commissioners – Recognition of May 15, 2019 as Peace Officers’ Memorial Day and
May 12-18, 2019 as National Police Week.
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous
Resolution #19125 – Board of Commissioners – Recognition of May 15, 2019 as Peace Officers’ Memorial
Day and May 12-18, 2019 as National Police Week carried.
Moved by Kowall seconded by McGillivray the resolution be adopted.
Commissioners Minutes Continued. May 8, 2019
221
Vote on resolution:
AYES: Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Taub,
Weipert, Woodward, Zack, Gershenson, Gingell, Jackson, Kochenderfer, Kowall. (18)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #19126
BY: Commissioner Eileen Kowall, District #6; David T. Woodward, District #19; Bob Hoffman, District #2;
Marcia Gershenson, District #13; Thomas Kuhn, District #11; Helaine Zack, District #18; Nancy Quarles,
District #17; Christine Long, District #7; Philip Weipert, District #8; Janet Jackson, District #21; Penny
Luebs, District #16; Kristen Nelson, District #5;
IN RE: BOARD OF COMMISSIONERS - RECOGNITION OF NATIONAL CORRECTIONS OFFICER
WEEK — MAY 5-11, 2019
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS according to U.S. Bureau of Justice Statistic Bulletin, in December 2016, the number of adults
under correctional supervision nationwide was 6,613,500 persons; and
WHEREAS last year over 18,124 persons were admitted into the Oakland County jail facilities including the
mentally ill, persons awaiting trial, persons pending arraignment, protective custody cases, infirm, persons
awaiting transfer to State, Federal or other jurisdictions, and those already sentenced; and
WHEREAS the Oakland County Sheriff's Office Corrections Deputies are responsible for overall inmate
supervision to ensure safe, secure and orderly facility operations, intake and release of all persons,
identification of special needs and classification of all inmates, inmate and professional visitation, inmate
transport and Court security; and
WHEREAS the Oakland County Sheriff's Office Corrections Divisions are recognized as innovative,
professional and able to operate a very complex and crowded set of multiple facilities, transport and
coordinate an enormous number of inmate movements on a daily basis with a minimal number of
staff/inmate injuries or escapes; and
WHEREAS the week of May 5-11, 2019, has been designated as National Corrections Officer Week.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby
acknowledge the hard work and dedication of the Oakland County Sheriff's Office Corrections Deputies
and the special contribution they make to ensure the public safety of all citizens in Oakland County.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners does hereby honor all the
Corrections Deputies of the Oakland County Sheriff's Office for their unique skills and abilities and devotion
to duty and pronounce a special thanks to all those Deputies on behalf of the citizens of Oakland County.
Chairperson, we move adoption of the foregoing resolution.
EILEEN KOWALL, DAVID WOODWARD,
MARCIA GERSHENSON, HELAINE ZACK,
NANCY QUARLES, CHRISTINE LONG, PHILIP
WEIPERT, JANET JACKSON, MICHAEL
GINGELL, PENNY LUEBS, KRISTEN NELSON,
ANGELA POWELL
Moved by Kowall seconded by McGillivray to suspend the rules and vote on Miscellaneous Resolution
#19126 – Board of Commissioners –Recognition of National Corrections Officer Week – May 5-11, 2019.
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous
Resolution #19126 – Board of Commissioners –Recognition of National Corrections Officer Week – May 5-
11, 2019 carried.
Moved by Kowall seconded by McGillivray the resolution be adopted.
Commissioners Minutes Continued. May 8, 2019
222
Vote on resolution:
AYES: Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Taub, Weipert,
Woodward, Zack, Gershenson, Gingell, Jackson, Kochenderfer, Kowall, Long. (18)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #19127
BY: Commissioners Penny Luebs, District #16; Gwen Markham, District #9; Marcia Gershenson, District
#13; Helaine Zack, District #18; Bob Hoffman, District #2; Nancy Quarles, District #17; Kristen Nelson,
District #5; Christine Long, District #7; Thomas Kuhn, District #11; Janet Jackson, District #21; Thomas
Middleton, District #4; William Miller III, District #14; Philip Weipert, District #8
RE: BOARD OF COMMISSIONERS — DESIGNATION OF MAY 2019 AS ASIAN AND PACIFIC
AMERICAN HERITAGE MONTH IN OAKLAND COUNTY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Asian and Pacific American Heritage Month is a national celebration during the month of May
to recognize the tremendous contributions of Americans of Asian and Pacific Islander descent; and
WHEREAS according to the 2010 Census, the Asian population grew faster than any other race group in
the United States between 2000 and 2010; and
WHEREAS the Asian and Pacific American population grew in the United States by 56% between 2000
and 2013; and
WHEREAS this growth trend continues, with the total Asian American population in the U.S. in 2015 at 21
million, reflecting a growth rate of 3.4% between 2014 and 2015; and
WHEREAS the City of Novi Asian population has grown to 20% of the overall total; and
WHEREAS Asian and Pacific Americans have enriched our culture, excelling in many fields, including
education, business, science, technology, government, sports, and the arts; and
WHEREAS countless Asian and Pacific Americans have answered the call to protect the cause of freedom
by serving in our Armed Forces; and
WHEREAS Oakland County is home to the second largest Asian population in Michigan and nearly half of
Asians in the tri-county area; and
WHEREAS the City of Troy is home to the largest number of Asians in the region, comprising almost 21%
of the total population; and
WHEREAS the entrepreneurship and innovation of Asian and Pacific Americans have strengthened
Oakland County's economy; and
WHEREAS Asian and Pacific Americans contribute greatly to the economic, social, cultural and civic life of
Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
designates May 2019 as Asian and Pacific American Heritage Month in Oakland County and encourages
our citizens, governmental agencies, businesses and schools to celebrate and recognize the achievements
of Asian Americans.
Chairperson, we move the adoption of the foregoing resolution.
PENNY LUEBS, GWEN MARKHAM, MARCIA
GERSHENSON, HELAINE ZACK, NANCY
QUARLES, KRISTEN NELSON, CHRISTINE
LONG, JANET JACKSON, TOM MIDDLETON,
WILLIAM MILLER, PHILIP WEIPERT, EILEEN
KOWALL, MICHAEL GINGELL, GARY
MCGILLIVRAY
Moved by Luebs seconded by Nelson to suspend the rules and vote on Miscellaneous Resolution #19127
– Board of Commissioners – Designation of May 2019 as Asian and Pacific American Heritage Month in
Oakland County.
Commissioners Minutes Continued. May 8, 2019
223
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous
Resolution #19127 – Board of Commissioners – Designation of May 2019 as Asian and Pacific American
Heritage Month in Oakland County carried.
Moved by Luebs seconded by Nelson the resolution be adopted.
Vote on resolution:
AYES: Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Taub, Weipert,
Woodward, Zack, Gershenson, Gingell, Jackson, Kochenderfer, Kowall, Long, Luebs. (18)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #19128
BY: Commissioner Shelley Taub, District #12;
IN RE: BOARD OF COMMISSIONERS – SUPPORT HB 4374 — PROHIBIT USE OF PROFESSIONAL
AUTHORITY TO PREVENT REPORT OF CERTAIN CRIMES
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS many industries adhere to a code of conduct to uphold a recognized standard of excellence
when it comes to the competent and ethical behaviors of its professionals; and
WHEREAS certain professions exhibit a level of ethical conduct where their authority over individuals may
influence their decisions; and
WHEREAS the current Bill before the Michigan Legislature, HB 4374, would amend the Michigan Penal
Code to prohibit an individual from intentionally using his or her professional authority over another person
to prevent or attempt to prevent that other person from reporting certain crimes; and
WHEREAS amending section 483a would cover the following sections of the Penal Code:
• Section 136b (Child Abuse)
• Section 520b (criminal sexual conduct (CSC) in the first degree)
• Section 520c (CSC in the second degree)
• Section 520d (CSC in the third degree)
• Section 520e (CSC in the fourth degree)
• Section 520g (assault with intent to commit CSC in the first, second, or third degree); and
WHEREAS currently Section 483a of the Penal Code prohibits a person from the following:
• Withholding or refusing to produce testimony, information, documents, or things in violation of a
court order,
• Preventing or attempting to prevent through unlawful physical force another person from reporting
a crime or attempted crime,
• Retaliating or attempting to retaliate against another person for reporting or attempting to report a
crime or attempted crime; and
WHEREAS violation of these provisions is a misdemeanor punishable by imprisonment for up to one year
and/or a fine of up to $1,000; and
WHEREAS Oakland County recognizes the importance of reporting crimes and denounces the unethical
misconduct of individuals intentionally using their professional authority to censor individuals from reporting
certain crimes.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby
offer their support of HB 4374 as introduced by the Michigan House of Representatives.
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 Lt. Governor of the State of
Michigan, the Oakland County members of the Michigan congressional delegation and the members of the
Oakland County delegation to the Michigan Legislature.
Chairperson, we move adoption of the foregoing resolution.
SHELLEY TAUB, TOM MIDDLETON, ADAM
KOCHENDERFER, CHRISTINE LONG, EILEEN
Commissioners Minutes Continued. May 8, 2019
224
KOWALL, MICHAEL GINGELL, PHILIP
WEIPERT
The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee.
There were no objections.
MISCELLANEOUS RESOLUTION #19129
BY: Commissioner Philip Weipert, District #8
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CHARTER TOWNSHIP OF LYON – PRELIMINARY ENGINEERING
FOR THE PAVING OF CURRIE ROAD – PROJECT NO. 53971
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 Lyon, along with the RCOC, has identified a project and said project
is ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the Charter
Township of Lyon and said appropriation has been transferred to a project account; and
WHEREAS the Charter Township of Lyon has demonstrated that it has authorized its 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. 53971 in the Charter Township of Lyon is $25,000; and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior
funding (account #383510) for Project No. 53971 in the amount of $25,000.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Charter Township of Lyon and authorizes the release of Tri-Party Road
Improvement Program funds from the Oakland County 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 Lyon.
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 $25,000
Total Revenue $25,000
Expenditures
9010101-153010-740135 Road Commission Tri-Party $25,000
Total Expenditures $25,000
Chairperson, I move the adoption of the foregoing resolution.
PHILIP WEIPERT
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Cost Participation
Agreement and Exhibit A – Estimated Design Cost Incorporated by Reference. Original on file in County
Clerk’s office.
Commissioners Minutes Continued. May 8, 2019
225
The Chairperson referred the resolution to the Economic Growth and Infrastructure Committee. There were
no objections.
MISCELLANEOUS RESOLUTION #19130
BY: Commissioner Nancy Quarles, District #17
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF LATHRUP VILLAGE – CONCRETE SLAB REPLACEMENT
ON SOUTHFIELD ROAD – PROJECT NO. 54821
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 Lathrup Village, 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
Lathrup Village and said appropriation has been transferred to a project account; and
WHEREAS the City of Lathrup Village 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. 54821 in the City of Lathrup Village is $15,000; and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior
funding (account #383510) for Project No. 54821 in the amount of $15,000.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Lathrup Village 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
Lathrup Village.
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 $15,000
Total Revenue $15,000
Expenditures
9010101-153010-740135 Road Commission Tri-Party $15,000
Total Expenditures $15,000
Chairperson, I move the adoption of the foregoing resolution.
NANCY QUARLES
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence
from Shannon J. Miller, Deputy-Secretary/Clerk of the Board, Cost Participation Agreement, Exhibit A –
Estimated Project Cost, Exhibit B – Provisions and Exhibit C – Liability and Insurance Requirements
Incorporated by Reference. Original on file in County Clerk’s office.
Commissioners Minutes Continued. May 8, 2019
226
The Chairperson referred the resolution to the Economic Growth and Infrastructure Committee. There were
no objections.
MISCELLANEOUS RESOLUTION #19131
BY: Commissioner Eileen Kowall, District #6
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CHARTER TOWNSHIP OF WHITE LAKE – SPREADING OF GRAVEL
AND CHLORIDE ON VARIOUS ROADS – PROJECT NO. 54932
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 White 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 Charter
Township of White Lake and said appropriation has been transferred to a project account; and
WHEREAS the Charter Township of White 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. 54932 in the Charter Township of White Lake is $58,295; and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior
funding (account #383510) for Project No. 54932 in the amount of $58,295.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Charter Township of White 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 Charter
Township of White 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 $58,295
Total Revenue $58,295
Expenditures
9010101-153010-740135 Road Commission Tri-Party $58,295
Total Expenditures $58,295
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 J. Miller, Deputy-Secretary/Clerk of the Board, Cost Participation Agreement and Exhibit A
– Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
Commissioners Minutes Continued. May 8, 2019
227
The Chairperson referred the resolution to the Economic Growth and Infrastructure Committee. There were
no objections.
MISCELLANEOUS RESOLUTION #19132
BY: Commissioner Michael Spisz, District #3
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – TOWNSHIP OF ADDISON – SPREADING GRAVEL AND CHLORIDE
ON VARIOUS ROADS – PROJECT NO. 54942
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 Addison, 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 Addison and said appropriation has been transferred to a project account; and
WHEREAS the Township of Addison 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. 54942 in the Township of Addison is $19,220; and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior
funding (account #383510) for Project No. 54942 in the amount of $19,220.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Township of Addison 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 Township
of Addison.
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 $19,220
Total Revenue $19,220
Expenditures
9010101-153010-740135 Road Commission Tri-Party $19,220
Total Expenditures $19,220
Chairperson, I move the adoption of the foregoing resolution.
MICHAEL SPISZ
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence
from Shannon J. Miller, Deputy-Secretary/Clerk of the Board, Cost Participation Agreement and Exhibit A
– Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
Commissioners Minutes Continued. May 8, 2019
228
The Chairperson referred the resolution to the Economic Growth and Infrastructure Committee. There were
no objections.
MISCELLANEOUS RESOLUTION #19133
BY: Chairman David T. Woodward, District #19; Commissioner William Miller, District #14; Commissioner
Shelley Taub, District #12
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF ROYAL OAK – TRAFFIC SIGNAL MODERNIZATION ON 14
MILE ROAD AT GREENFIELD ROAD – PROJECT NO. 55101
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 Royal Oak, 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
Royal Oak and said appropriation has been transferred to a project account; and
WHEREAS the City of Royal Oak 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. 55101 in the City of Royal Oak is $9,075; and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior
funding (account #383510) for Project No. 55101 in the amount of $9,075.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Royal Oak 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
Royal Oak.
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 $9,075
Total Revenue $9,075
Expenditures
9010101-153010-740135 Road Commission Tri-Party $9,075
Total Expenditures $9,075
Chairperson, we move the adoption of the foregoing resolution.
DAVID WOODWARD, WILLIAM MILLER,
SHELLEY TAUB
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence
from Shannon J. Miller, Deputy-Secretary/Clerk of the Board, Cost Participation Agreement and Exhibit A
– Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
Commissioners Minutes Continued. May 8, 2019
229
The Chairperson referred the resolution to the Economic Growth and Infrastructure Committee. There were
no objections.
MISCELLANEOUS RESOLUTION #19134
BY: Commissioner Michael Gingell, District #1 and Commissioner Thomas Kuhn, District #11
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF AUBURN HILLS – REPLACEMENT OF PAVEMENT ON
TAYLOR ROAD – PROJECT NO. 2019-01
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Auburn Hills has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the City of Auburn Hills has demonstrated that it has available funding equal to a minimum of
50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-01 in the City of Auburn Hills is $45,488; and
WHEREAS funding of $45,488 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-01; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Auburn Hills and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (#383465).
Commissioners Minutes Continued. May 8, 2019
230
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Auburn Hills prepared by Corporation Counsel for the Pilot
Local Road Improvement Program Project No. 2019-01.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Auburn Hills.
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 $45,488
Total Revenue $45,488
Expenditures
9010101-153000-740085 Local Road Funding Program $45,488
Total Expenditures $45,488
Chairperson, I move the adoption of the foregoing resolution.
MICHAEL GINGELL
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program 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 #19135
BY: Commissioner Shelley Taub, District #12
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF BIRMINGHAM – RECONSTRUCTION OF BOWERS STREET
– PROJECT NO. 2019-02
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
Commissioners Minutes Continued. May 8, 2019
231
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Birmingham has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the City of Birmingham has demonstrated that it has available funding equal to a minimum of
50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-02 in the City of Birmingham is $125,291 (FY 2017
rollover allocation $30,598; FY 2018 rollover allocation $48,087; FY 2019 allocation $46,606); and
WHEREAS funding of $125,291 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-02; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Birmingham and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Birmingham prepared by Corporation Counsel for the Pilot
Local Road Improvement Program Project No. 2019-02.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Birmingham.
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 $125,291
Total Revenue $125,291
Expenditures
9010101-153000-740085 Local Road Funding Program $125,291
Total Expenditures $125,291
Chairperson, I move the adoption of the foregoing resolution.
SHELLEY TAUB
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program 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 #19136
BY: Commissioner Shelley Taub, District #12
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF BLOOMFIELD HILLS – REHABILITATION OF TROWBRIDGE
COURT, HICKORY GROVE, WHYSALL, ENDICOTT, AND COUNTRY CLUB – PROJECT NO. 2019-03
Commissioners Minutes Continued. May 8, 2019
232
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Bloomfield Hills has identified a project and submitted an application detailing the
goals and outcomes of the project; and
WHEREAS the City of Bloomfield Hills has demonstrated that it has available funding equal to a minimum
of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-03 in the City of Bloomfield Hills is $16,058; and
WHEREAS funding of $16,058 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-03; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Bloomfield Hills and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Bloomfield Hills prepared by Corporation Counsel for the
Pilot Local Road Improvement Program Project No. 2019-03.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Bloomfield Hills.
BE IT FURTHER RESOLVED the FY 2019 budget will be amended as follows:
Commissioners Minutes Continued. May 8, 2019
233
GENERAL FUND (#10100) FY 2019
Revenue
9010101-196030-665882 Planned Use of Balance $16,058
Total Revenue $16,058
Expenditures
9010101-153000-740085 Local Road Funding Program $16,058
Total Expenditures $16,058
Chairperson, I move the adoption of the foregoing resolution.
SHELLEY TAUB
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program 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 #19137
BY: Commissioner Thomas Middleton, District #4
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF THE VILLAGE OF CLARKSTON – MILL AND FILL IN
WALDON TURN LANE AND HOLCOMB, AND PATCHWORK ON MILLER – PROJECT NO. 2019-04
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
Commissioners Minutes Continued. May 8, 2019
234
WHEREAS the City of the Village of Clarkston has identified a project and submitted an application detailing
the goals and outcomes of the project; and
WHEREAS the City of the Village of Clarkston has demonstrated that it has available funding equal to a
minimum of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-04 in the City of the Village of Clarkston is $2,792; and
WHEREAS funding of $2,792 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-04; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirem ents of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of the Village of Clarkston and authorizes the release of Local Road
Improvement Program funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of the Village of Clarkston prepared by Corporation Counsel
for the Pilot Local Road Improvement Program Project No. 2019-04.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of the Village of Clarkston.
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 $2,792
Total Revenue $2,792
Expenditures
9010101-153000-740085 Local Road Funding Program $2,792
Total Expenditures $2,792
Chairperson, I move the adoption of the foregoing resolution.
TOM MIDDLETON
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program 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 #19138
BY: Commissioner William Miller, District #14
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF FARMINGTON – REPAIR AND RESURFACING OF LOCAL
ROADS – PROJECT NO. 2019-05
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
Commissioners Minutes Continued. May 8, 2019
235
2. The municipality has subm itted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Farmington has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the City of Farmington has demonstrated that it has available funding equal to a minimum of
50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-05 in the City of Farmington is $17,760; and
WHEREAS funding of $17,760 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-05; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Comm issioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Farmington and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Farmington prepared by Corporation Counsel for the Pilot
Local Road Improvement Program Project No. 2019-05.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Farmington.
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 $17,760
Total Revenue $17,760
Expenditures
9010101-153000-740085 Local Road Funding Program $17,760
Total Expenditures $17,760
Chairperson, I move the adoption of the foregoing resolution.
WILLIAM MILLER
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
Commissioners Minutes Continued. May 8, 2019
236
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program and Recommendation of
Award – 2018 Farmington Roads Maintenance and Rehabilitation Project 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 #19139
BY: Commissioner Marcia Gershenson, District #13; Commissioner Janet Jackson, District #21;
Commissioner William Miller, District #14
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF FARMINGTON HILLS – CONCRETE AND ASPHALT ROAD
MAINTENANCE AND REPAIR PROGRAM – PROJECT NO. 2019-06
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Farmington Hills has identified a project and submitted an application detailing the
goals and outcomes of the project; and
WHEREAS the City of Farmington Hills has demonstrated that it has available funding equal to a minimum
of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-06 in the City of Farmington Hills is $153,471; and
WHEREAS funding of $153,471 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-06; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
Commissioners Minutes Continued. May 8, 2019
237
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
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 Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Farmington Hills prepared by Corporation Counsel for the
Pilot Local Road Improvement Program Project No. 2019-06.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Farmington Hills.
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 $153,471
Total Revenue $153,471
Expenditures
9010101-153000-740085 Local Road Funding Program $153,471
Total Expenditures $153,471
Chairperson, we move the adoption of the foregoing resolution.
MARCIA GERSHENSON, JANET JACKSON,
WILLIAM MILLER
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program 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 #19140
BY: Commissioner Helaine Zack, District #18
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF FERNDALE – RESURFACING OF WEST CAMBOURNE –
PROJECT NO. 2019-07
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
Commissioners Minutes Continued. May 8, 2019
238
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Ferndale has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the City of Ferndale has demonstrated that it has available funding equal to a minimum of 50%
the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-07 in the City of Ferndale is $35,401; and
WHEREAS funding of $35,401 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-07; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Ferndale and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Ferndale prepared by Corporation Counsel for the Pilot
Local Road Improvement Program Project No. 2019-07.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Ferndale.
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 $35,401
Total Revenue $35,401
Expenditures
9010101-153000-740085 Local Road Funding Program $35,401
Total Expenditures $35,401
Chairperson, I move the adoption of the foregoing resolution.
HELAINE ZACK
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program 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.
Commissioners Minutes Continued. May 8, 2019
239
MISCELLANEOUS RESOLUTION #19141
BY: Commissioner Helaine Zack, District #18
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF HAZEL PARK – SURFACE REMOVAL WITH ASPHALT
OVERLAY ON WOODWARD HEIGHTS – PROJECT NO. 2019-08
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Hazel Park has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the City of Hazel Park has demonstrated that it has available funding equal to a minimum of
50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-08 in the City of Hazel Park is $29,278; and
WHEREAS funding of $29,278 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-08; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Hazel Park and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Hazel Park prepared by Corporation Counsel for the Pilot
Local Road Improvement Program Project No. 2019-08.
Commissioners Minutes Continued. May 8, 2019
240
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Hazel Park.
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 $29,278
Total Revenue $29,278
Expenditures
9010101-153000-740085 Local Road Funding Program $29,278 Total Expenditures $29,278
Chairperson, I move the adoption of the foregoing resolution.
HELAINE ZACK
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program 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 #19142
BY: Commissioner Helaine Zack, District #18
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF HUNTINGTON WOODS – MAINTENANCE OF 11 MILE ROAD
AND COOLIDGE HWY – PROJECT NO. 2019-09
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
Commissioners Minutes Continued. May 8, 2019
241
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Huntington Woods has identified a project and submitted an application detailing the
goals and outcomes of the project; and
WHEREAS the City of Huntington Woods has demonstrated that it has available funding equal to a
minimum of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-09 in the City of Huntington Woods is $11,114; and
WHEREAS funding of $11,114 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-09; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Huntington Woods and authorizes the release of Local Road
Improvement Program funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Huntington Woods prepared by Corporation Counsel for
the Pilot Local Road Improvement Program Project No. 2019-09.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Huntington Woods.
BE IT FURTHER RESOLVED the FY 2019 budget will be am ended as follows:
GENERAL FUND (#10100) FY 2019
Revenue
9010101-196030-665882 Planned Use of Balance $11,114
Total Revenue $11,114
Expenditures
9010101-153000-740085 Local Road Funding Program $11,114 Total Expenditures $11,114
Chairperson, I move the adoption of the foregoing resolution.
HELAINE ZACK
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program 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 #19143
BY: Commissioner Michael Gingell, District #1 and Commissioner Thomas Kuhn, District #11
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – VILLAGE OF LAKE ORION – RESURFACING SECTIONS OF LAPEER
STREET AND ATWATER STREET – PROJECT NO. 2019-10
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. May 8, 2019
242
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the Village of Lake Orion has identified a project and submitted an application detailing the
goals and outcomes of the project; and
WHEREAS the Village of Lake Orion has demonstrated that it has available funding equal to a minimum of
50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-10 in the Village of Lake Orion is $7,604; and
WHEREAS funding of $7,604 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-10; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Village of Lake Orion and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the Village of Lake Orion prepared by Corporation Counsel for the
Pilot Local Road Improvement Program Project No. 2019-10.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the Village of Lake Orion.
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 $7,604
Total Revenue $7,604
Commissioners Minutes Continued. May 8, 2019
243
Expenditures
9010101-153000-740085 Local Road Funding Program $7,604 Total Expenditures $7,604
Chairperson, I move the adoption of the foregoing resolution.
MICHAEL GINGELL
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost,
2019 Application Form – Local Road Improvement Matching Fund Pilot Program, Office of Economic
Development Transportation Economic Development Fund – Category B: Community Service
Infrastructure Fund Application and Village of Lake Orion Resolution No. 2019-005 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 #19144
BY: Commissioner Nancy Quarles, District #17
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF LATHRUP VILLAGE – RESURFACING OF WESTBOUND 11
MILE – PROJECT NO. 2019-11
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Lathrup Village has identified a project and submitted an application detailing the
goals and outcomes of the project; and
Commissioners Minutes Continued. May 8, 2019
244
WHEREAS the City of Lathrup Village has demonstrated that it has available funding equal to a minimum
of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-11 in the City of Lathrup Village is $13,603; and
WHEREAS funding of $13,603 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-11; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Lathrup Village and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Lathrup Village prepared by Corporation Counsel for the
Pilot Local Road Improvement Program Project No. 2019-11.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Lathrup Village.
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 $13,603
Total Revenue $13,603
Expenditures
9010101-153000-740085 Local Road Funding Program $13,603
Total Expenditures $13,603
Chairperson, I move the adoption of the foregoing resolution.
NANCY QUARLES
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program 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 #19145
BY: Commissioner Philip Weipert, District #8
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – VILLAGE OF MILFORD – ASPHALT AND CONCRETE REPAIRS ON
SUMMIT STREET AND OTHER LOCAL STREETS – PROJECT NO. 2019-12
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
Commissioners Minutes Continued. May 8, 2019
245
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the Village of Milford has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the Village of Milford has demonstrated that it has available funding equal to a minimum of 50%
the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-12 in the Village of Milford is $12,758; and
WHEREAS funding of $12,758 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-12; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Village of Milford and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the Village of Milford prepared by Corporation Counsel for the Pilot
Local Road Improvement Program Project No. 2019-12.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the Village of Milford.
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 $12,758
Total Revenue $12,758
Expenditures
9010101-153000-740085 Local Road Funding Program $12,758
Total Expenditures $12,758
Chairperson, I move the adoption of the foregoing resolution.
PHILIP WEIPERT
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
Commissioners Minutes Continued. May 8, 2019
246
2019 Application Form – Local Road Improvement Matching Fund Pilot Program 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 #19146
BY: Commissioner Gwen Markham, District #9
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF NORTHVILLE – RESURFACING OF TAFT ROAD – PROJECT
NO. 2019-13
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Northville has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the City of Northville has demonstrated that it has available funding equal to a minimum of 50%
the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-13 in the City of Northville is $7,708; and
WHEREAS funding of $7,708 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-13; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
Commissioners Minutes Continued. May 8, 2019
247
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Northville and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Northville prepared by Corporation Counsel for the Pilot
Local Road Improvement Program Project No. 2019-13.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the Cit y of Northville.
BE IT FURTHER RESOLVED the FY 2019 budget will be am ended as follows:
GENERAL FUND (#10100) FY 2019
Revenue
9010101-196030-665882 Planned Use of Balance $7,708
Total Revenue $7,708
Expenditures
9010101-153000-740085 Local Road Funding Program $7,708
Total Expenditures $7,708
Chairperson, I move the adoption of the foregoing resolution.
GWEN MARKHAM
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program 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 #19147
BY: Commissioner Kristen Nelson, District #5
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF ORCHARD LAKE VILLAGE – DRAINAGE AND ROAD EDGE
ON OLD ORCHARD TRAIL WITH UPGRADED ROAD STRIPING – PROJECT NO. 2019-14
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
Commissioners Minutes Continued. May 8, 2019
248
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Comm ittee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Orchard Lake Village has identified a project and submitted an application detailing
the goals and outcomes of the project; and
WHEREAS the City of Orchard Lake Village has demonstrated that it has available funding equal to a
minimum of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-14 in the City of Orchard Lake Village is $6,400; and
WHEREAS funding of $6,400 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-14; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Orchard Lake Village and authorizes the release of Local Road
Improvement Program funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Orchard Lake Village prepared by Corporation Counsel for
the Pilot Local Road Improvement Program Project No. 2019-14.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Orchard Lake Village.
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 $6,400
Total Revenue $6,400
Expenditures
9010101-153000-740085 Local Road Funding Program $6,400 Total Expenditures $6,400
Chairperson, I move the adoption of the foregoing resolution.
KRISTEN NELSON
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program 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.
Commissioners Minutes Continued. May 8, 2019
249
MISCELLANEOUS RESOLUTION #19148
BY: Commissioner Michael Spisz, District #3
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – VILLAGE OF ORTONVILLE – CRACK-FILL OF ASPHALT ON
VILLAGE STREETS – PROJECT NO. 2019-15
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the Village of Ortonville has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the Village of Ortonville has demonstrated that it has available funding equal to a minimum of
50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvem ent Program funding for Project No. 2019-15 in the Village of Ortonville is $4,554; and
WHEREAS funding of $4,554 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-15; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Village of Ortonville and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the Village of Ortonville prepared by Corporation Counsel for the Pilot
Local Road Improvement Program Project No. 2019-15.
Commissioners Minutes Continued. May 8, 2019
250
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the Village of Ortonville.
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 $4,554
Total Revenue $4,554
Expenditures
9010101-153000-740085 Local Road Funding Program $4,554 Total Expenditures $4,554
Chairperson, I move the adoption of the foregoing resolution.
MICHAEL SPISZ
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program 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 #19149
BY: Commissioner Michael Spisz, District #3
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – VILLAGE OF OXFORD – RESURFACING OF WEST BURDICK
STREET – PROJECT NO. 2019-16
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
Commissioners Minutes Continued. May 8, 2019
251
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the Village of Oxford has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the Village of Oxford has demonstrated that it has available funding equal to a minimum of 50%
the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-16 in the Village of Oxford is $26,689 (FY 2017 rollover
allocation $6,503; FY 2018 rollover allocation $10,251; FY 2019 allocation $9,935); and
WHEREAS funding of $26,689 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-16; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Village of Oxford and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the Village of Oxford prepared by Corporation Counsel for the Pilot
Local Road Improvement Program Project No. 2019-16.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the Village of Oxford.
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 $26,689
Total Revenue $26,689
Expenditures
9010101-153000-740085 Local Road Funding Program $26,689 Total Expenditures $26,689
Chairperson, I move the adoption of the foregoing resolution.
MICHAEL SPISZ
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program 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 #19150
BY: Commissioner Gary McGillivray, District #20
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF PLEASANT RIDGE – 2019 CONCRETE STREET
MAINTENANCE PROGRAM – PROJECT NO. 2019-17
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. May 8, 2019
252
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Pleasant Ridge has identified a project and submitted an application detailing the
goals and outcomes of the project; and
WHEREAS the City of Pleasant Ridge has demonstrated that it has available funding equal to a minimum
of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-17 in the City of Pleasant Ridge is $8,592; and
WHEREAS funding of $8,592 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-17; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Pleasant Ridge and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Pleasant Ridge prepared by Corporation Counsel for the
Pilot Local Road Improvement Program Project No. 2019-17.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Pleasant Ridge.
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 $8,592
Total Revenue $8,592
Commissioners Minutes Continued. May 8, 2019
253
Expenditures
9010101-153000-740085 Local Road Funding Program $8,592 Total Expenditures $8,592
Chairperson, I move the adoption of the foregoing resolution.
GARY MCGILLIVRAY
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program Incorporated by
Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Economic Development and Infrastructure Committee. There
were no objections.
MISCELLANEOUS RESOLUTION #19151
BY: Commissioner Adam Kochenderfer, District #15
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF ROCHESTER – MILL, OVERLAY, AND CONCRETE PATCH
OF LETICA DRIVE – PROJECT NO. 2019-18
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Rochester has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the City of Rochester has demonstrated that it has available funding equal to a minimum of
50% the project costs; and
Commissioners Minutes Continued. May 8, 2019
254
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-18 in the City of Rochester is $21,982; and
WHEREAS funding of $21,982 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-18; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Rochester and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Rochester prepared by Corporation Counsel for the Pilot
Local Road Improvement Program Project No. 2019-18.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Rochester.
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 $21,982
Total Revenue $21,982
Expenditures
9010101-153000-740085 Local Road Funding Program $21,982 Total Expenditures $21,982
Chairperson, I move the adoption of the foregoing resolution.
ADAM KOCHENDERFER
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program Incorporated by
Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Economic Development and Infrastructure Committee. There
were no objections.
MISCELLANEOUS RESOLUTION #19152
BY: Commissioner Adam Kochenderfer, District #15 and Commissioner Thomas Kuhn, District #11
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF ROCHESTER HILLS – RECONSTRUCT EAST AUBURN
ROAD – PROJECT NO. 2019-19
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
Commissioners Minutes Continued. May 8, 2019
255
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Rochester Hills has identified a project and submitted an application detailing the
goals and outcomes of the project; and
WHEREAS the City of Rochester Hills has demonstrated that it has available funding equal to a minimum
of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-19 in the City of Rochester Hills is $132,415; and
WHEREAS funding of $132,415 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-19; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Rochester Hills and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Rochester Hills prepared by Corporation Counsel for the
Pilot Local Road Improvement Program Project No. 2019-19.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Rochester Hills.
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 $132,415
Total Revenue $132,415
Expenditures
9010101-153000-740085 Local Road Funding Program $132,415 Total Expenditures $132,415
Chairperson, I move the adoption of the foregoing resolution.
ADAM KOCHENDERFER
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost,
2019 Application Form – Local Road Improvement Matching Fund Pilot Program, Opinion of Probable
Commissioners Minutes Continued. May 8, 2019
256
Project Cost and Bid Sheet - Project STU 63000-204558 Incorporated by Reference. Original on file in
County Clerk’s office.
The Chairperson referred the resolution to the Economic Development and Infrastructure Committee. There
were no objections.
MISCELLANEOUS RESOLUTION #19153
BY: Chairman David T. Woodward, District #19; Commissioner Gary McGillivray, District #20;
Commissioner Penny Luebs, District #16
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF ROYAL OAK – RECONSTRUCTION OF FERNLEE AVENUE
– PROJECT NO. 2019-20
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in s upport
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Royal Oak has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the City of Royal Oak has demonstrated that it has available funding equal to a minimum of
50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-20 in the City of Royal Oak is $316,277 (FY2017
rollover allocation $77,230; FY2018 rollover allocation $121,394; FY2019 allocation $117,653); and
WHEREAS funding of $316,277 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-20; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
Commissioners Minutes Continued. May 8, 2019
257
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Royal Oak and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Royal Oak prepared by Corporation Counsel for the Pilot
Local Road Improvement Program Project No. 2019-20.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Royal Oak.
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 $316,277
Total Revenue $316,277
Expenditures
9010101-153000-740085 Local Road Funding Program $316,277 Total Expenditures $316,277
Chairperson, we move the adoption of the foregoing resolution.
DAVID WOODWARD, GARY MCGILLIVRAY,
PENNY LUEBS
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program Incorporated by
Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Economic Development and Infrastructure Committee. There
were no objections.
MISCELLANEOUS RESOLUTION #19154
BY: Commissioner Nancy Quarles, District #17 and Comm issioner Janet Jackson, District #21
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF SOUTHFIELD – RECONSTRUCTION OF CASE AVENUE –
PROJECT NO. 2019-21
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
Commissioners Minutes Continued. May 8, 2019
258
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Comm ittee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Southfield has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the City of Southfield has demonstrated that it has available funding equal to a minimum of
50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-21 in the City of Southfield is $339,858 (FY 2018
rollover allocation $172,588; FY 2019 allocation $167,270); and
WHEREAS funding of $339,858 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-21; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Southfield and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Southfield prepared by Corporation Counsel for the Pilot
Local Road Improvement Program Project No. 2019-21.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Southfield.
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 $339,858
Total Revenue $339,858
Expenditures
9010101-153000-740085 Local Road Funding Program $339,858 Total Expenditures $339,858
Chairperson, we move the adoption of the foregoing resolution.
NANCY QUARLES, JANET JACKSON
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program Incorporated by
Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Economic Development and Infrastructure Committee. There
were no objections.
Commissioners Minutes Continued. May 8, 2019
259
MISCELLANEOUS RESOLUTION #19155
BY: Commissioner Kristen Nelson, District #5
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF SYLVAN LAKE – REMOVAL AND REPLACEMENT OF
GARLAND, PONTIAC DRIVE, AVONDALE, SHERWOOD, LAKELAND, AND OTHERS – PROJECT NO.
2019-22
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Sylvan Lake has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the City of Sylvan Lake has demonstrated that it has available funding equal to a minimum of
50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-22 in the City of Sylvan Lake is $4,998; and
WHEREAS funding of $4,998 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-22; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Sylvan Lake and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Sylvan Lake prepared by Corporation Counsel for the Pilot
Local Road Improvement Program Project No. 2019-22.
Commissioners Minutes Continued. May 8, 2019
260
BE IT FURTHER RESOLVED that the Oakland Count y Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Sylvan 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 $4,998
Total Revenue $4,998
Expenditures
9010101-153000-740085 Local Road Funding Program $4,998 Total Expenditures $4,998
Chairperson, I move the adoption of the foregoing resolution.
KRISTEN NELSON
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program Incorporated by
Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Economic Development and Infrastructure Committee. There
were no objections.
MISCELLANEOUS RESOLUTION #19156
BY: Commissioner Penny Luebs, District #16; Commissioner Gary McGillivray, District #20; Commissioner
Thomas Kuhn, District #11
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF TROY – CONCRETE SLAB REPLACEMENT ON TOWER
DRIVE – PROJECT NO. 2019-23
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
Commissioners Minutes Continued. May 8, 2019
261
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Troy has identified a project and submitted an application detailing the goals and
outcomes of the project; and
WHEREAS the City of Troy has demonstrated that it has available funding equal to a minimum of 50% the
project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-23 in the City of Troy is $164,692; and
WHEREAS funding of $164,692 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-23; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Troy and authorizes the release of Local Road Improvement Program
funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Troy prepared by Corporation Counsel for the Pilot Local
Road Improvement Program Project No. 2019-23.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Troy.
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 $164,692
Total Revenue $164,692
Expenditures
9010101-153000-740085 Local Road Funding Program $164,692 Total Expenditures $164,692
Chairperson, we move the adoption of the foregoing resolution.
PENNY LUEBS, GARY MCGILLIVRAY
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program Incorporated by
Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Economic Development and Infrastructure Committee. There
were no objections.
MISCELLANEOUS RESOLUTION #19157
BY: Commissioner Christine Long, District #7
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF WALLED LAKE – REPLACE AND REBUILD EDDIE STREET
CULVERT AND CONCRETE, MISC. CATCH BASINS – PROJECT NO. 2019-24
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. May 8, 2019
262
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Comm ittee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Walled Lake has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the City of Walled Lake has demonstrated that it has available funding equal to a minimum of
50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-24 in the City of Walled Lake is $13,138; and
WHEREAS funding of $13,138 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-24; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Walled Lake and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Walled Lake prepared by Corporation Counsel for the Pilot
Local Road Improvement Program Project No. 2019-24.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Walled 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 $13,138
Total Revenue $13,138
Commissioners Minutes Continued. May 8, 2019
263
Expenditures
9010101-153000-740085 Local Road Funding Program $13,138 Total Expenditures $13,138
Chairperson, I move the adoption of the foregoing resolution.
CHRISTINE LONG
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program Incorporated by
Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Economic Development and Infrastructure Committee. There
were no objections.
MISCELLANEOUS RESOLUTION #19158
BY: Commissioner Philip Weipert, District #8
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF WIXOM – REPAIRS ON WEST ROAD AND PAVEMENT
PRESERVATION WORK ON MAGELLAN, LORIE LANE, AND ANNA COURT – PROJECT NO. 2019-
25
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Wixom has identified a project and submitted an application detailing the goals and
outcomes of the project; and
Commissioners Minutes Continued. May 8, 2019
264
WHEREAS the City of Wixom has demonstrated that it has available funding equal to a minimum of 50%
the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-25 in the City of Wixom is $28,655; and
WHEREAS funding of $28,655 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-25; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Wixom and authorizes the release of Local Road Improvement Program
funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Wixom prepared by Corporation Counsel for the Pilot Local
Road Improvement Program Project No. 2019-25.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Wixom.
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 $28,655
Total Revenue $28,655
Expenditures
9010101-153000-740085 Local Road Funding Program $28,655 Total Expenditures $28,655
Chairperson, I move the adoption of the foregoing resolution.
PHILIP WEIPERT
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program Incorporated by
Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Economic Development and Infrastructure Committee. There
were no objections.
MISCELLANEOUS RESOLUTION #19159
BY: Commissioner Gwen Markham, District #9
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF NOVI – INSTALL A ROUNDABOUT AT 11 MILE AND LEE
BEGOLE – PROJECT NO. 2019-26
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
Commissioners Minutes Continued. May 8, 2019
265
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Novi has identified a project and submitted an application detailing the goals and
outcomes of the project; and
WHEREAS the City of Novi has demonstrated that it has available funding equal to a minimum of 50% the
project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-26 in the City of Novi is $104,471; and
WHEREAS funding of $104,471 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-26; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
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 Local Road Improvement Program
funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Novi prepared by Corporation Counsel for the Pilot Local
Road Improvement Program Project No. 2019-26.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to 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 $104,471
Total Revenue $104,471
Expenditures
9010101-153000-740085 Local Road Funding Program $104,471 Total Expenditures $104,471
Chairperson, I move the adoption of the foregoing resolution.
GWEN MARKHAM
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost,
2019 Application Form – Local Road Improvement Matching Fund Pilot Program, City of Novi – Lee BeGole
Commissioners Minutes Continued. May 8, 2019
266
Drive Reconstruction/Extension Probable Estimate and Preliminary Opinion of Probable Project Costs
Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Economic Development and Infrastructure Committee. There
were no objections.
MISCELLANEOUS RESOLUTION #19160
BY: Commissioner Robert Hoffman, District #2
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – VILLAGE OF HOLLY – REPAIRS TO SHERWOOD STREET AND
FRONT STREET – PROJECT NO. 2019-27
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the Village of Holly has identified a project and submitted an application detailing the goals and
outcomes of the project; and
WHEREAS the Village of Holly has demonstrated that it has available funding equal to a minimum of 50%
the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-27 in the Village of Holly is $11,733; and
WHEREAS funding of $11,733 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-27; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
Commissioners Minutes Continued. May 8, 2019
267
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Village of Holly and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the Village of Holly prepared by Corporation Counsel for the Pilot
Local Road Improvement Program Project No. 2019-27.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the Village of Holly.
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 $11,733
Total Revenue $11,733
Expenditures
9010101-153000-740085 Local Road Funding Program $11,733 Total Expenditures $11,733
Chairperson, I move the adoption of the foregoing resolution.
BOB HOFFMAN
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program Incorporated by
Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Economic Development and Infrastructure Committee. There
were no objections.
MISCELLANEOUS RESOLUTION #19161
BY: Commissioner Gary McGillivray, District #20
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF MADISON HEIGHTS – SECTIONAL CONCRETE REPAIR ON
LINCOLN AVENUE – PROJECT NO. 2019-28
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
Commissioners Minutes Continued. May 8, 2019
268
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Madison Heights has identified a project and submitted an application detailing the
goals and outcomes of the project; and
WHEREAS the City of Madison Heights has demonstrated that it has available funding equal to a minimum
of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-28 in the City of Madison Heights is $57,500; and
WHEREAS funding of $57,500 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-28; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Madison Heights and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Madison Heights prepared by Corporation Counsel for the
Pilot Local Road Improvement Program Project No. 2019-28.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Madison Heights.
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 $57,500
Total Revenue $57,500
Expenditures
9010101-153000-740085 Local Road Funding Program $57,500 Total Expenditures $57,500
Chairperson, I move the adoption of the foregoing resolution.
GARY MCGILLIVRAY
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program Incorporated by
Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Economic Development and Infrastructure Committee. There
were no objections.
Commissioners Minutes Continued. May 8, 2019
269
MISCELLANEOUS RESOLUTION #19162
BY: Commissioner Angela Powell, District #10
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF PONTIAC – RESURFACING OF MILL STREET – PROJECT
NO. 2019-29
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Pontiac has identified a project and submitted an application detailing the goals and
outcomes of the project; and
WHEREAS the City of Pontiac has demonstrated that it has available funding equal to a minimum of 50%
the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-29 in the City of Pontiac is $129,110; and
WHEREAS funding of $129,110 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-29; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Pontiac and authorizes the release of Local Road Improvement Program
funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Pontiac prepared by Corporation Counsel for the Pilot
Local Road Improvement Program Project No. 2019-29.
Commissioners Minutes Continued. May 8, 2019
270
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Pontiac.
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 $129,110
Total Revenue $129,110
Expenditures
9010101-153000-740085 Local Road Funding Program $129,110 Total Expenditures $129,110
Chairperson, I move the adoption of the foregoing resolution.
ANGELA POWELL
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program Incorporated by
Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Economic Development and Infrastructure Committee. There
were no objections.
MISCELLANEOUS RESOLUTION #19163
BY: Commissioner Nancy Quarles, District #17 and Commissioner Helaine Zack, District #18
IN RE: BOARD OF COMMISSIONERS – PILOT LOCAL ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF OAK PARK – SURFACE IMPROVEMENTS TO COOLIDGE
HIGHWAY – PROJECT NO. 2019-30
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Pilot Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Pilot Local Road Improvement Program shall be distributed only after completion of all of the
following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Pilot Local Road Improvement Program. The resolution shall be
approved by the Economic Growth and Infrastructure Committee and the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
Commissioners Minutes Continued. May 8, 2019
271
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Oak Park has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the City of Oak Park has demonstrated that it has available funding equal to a minimum of 50%
the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Local Road
Improvement Program funding for Project No. 2019-30 in the City of Oak Park is $41,329; and
WHEREAS funding of $41,329 is available in the General Fund Assigned Fund Balance for Local Road
Improvement Matching Program (#383465) for Project No. 2019-30; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Oak Park and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (#383465).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Oak Park prepared by Corporation Counsel for the Pilot
Local Road Improvement Program Project No. 2019-30.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Oak Park.
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 $41,329
Total Revenue $41,329
Expenditures
9010101-153000-740085 Local Road Funding Program $41,329 Total Expenditures $41,329
Chairperson, we move the adoption of the foregoing resolution.
NANCY QUARLES, HELAINE ZACK
Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment
A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula -
2019, Attachment C – Pilot Local Road Improvement Matching Fund Program - Estimated Project Cost and
2019 Application Form – Local Road Improvement Matching Fund Pilot Program Incorporated by
Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Economic Growth and Infrastructure Committee. There were
no objections.
The Board adjourned at 9:04 p.m. to the call of the Chair or May 23, 2019, at 9:30 a.m.
LISA BROWN DAVID WOODWARD
Clerk Chairperson