HomeMy WebLinkAboutMinutes - 2019.07.18 - 32108425
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
July 18, 2019
Meeting called to order by Chairperson David Woodward at 9:51 a.m. in the Courthouse Auditorium, 1200
N. Telegraph Road, Pontiac, Michigan.
Roll called.
PRESENT: Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs,
Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert,
Woodward, Zack. (21)
EXCUSED ABSENCE WITH NOTICE: None. (0)
Quorum present.
Invocation given by Penny Luebs.
Moved by Miller seconded by Long the minutes of the June 12, 2019 Board Meeting be approved.
A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by McGillivray seconded by Gingell the agenda be approved as presented.
A sufficient majority having voted in favor, the agenda was approved.
Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Laurie Van Pelt,
Director of Management and Budget, Oakland County thanking the Board for sending flowers in memory
of her late father.
Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Chairperson David
Woodward appointing Alex Cooper, Millie Hall, Brandon Kolo and Tameka Ramsey, alternate to the
Oakland County Zoological Authority for the next one-year term, ending May 1, 2020 or until a successor
is appointed and qualified. Without objection the appointments were confirmed.
Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Chairperson David
Woodward appointing the following representatives to the Oakland County Complete Count Committee per
MR #19099. Designee from the Oakland County Clerk/Register of Deeds – Sandra O’Brien, designee from
the Executive Office – Danny Riley Jr., citizen representing the faith community – Rev. Dr. Rodney N.
Tolbert, Sr., PhD, citizen representing the education community – Dr. Wanda Cook-Robinson, citizens
representing local government – Dianne Scheib-Snider and Debra Medley, citizen representing minority
groups – Debra Ehrmann and citizen representing community groups – Adrienne Ziegler. Without objection
the appointments were confirmed.
Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Chairperson David
Woodward appointing David Walls to serve on the Oakland County Historical Commission for a term ending
December 31, 2021. Without objection the appointment was confirmed.
Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Chairperson David
Woodward exercising the authority granted under the provisions Rules of the Board, section, IX.H.(1) to
Commissioners Minutes Continued. July 18, 2019
426
authorize the submission of the grant application for the U.S. Department of Housing and Urban
Development Program Year 2019 Comprehensive Housing Counseling Grant Application due to time
constraints.
Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from William Miller,
Chairperson of the Economic Growth and Infrastructure Committee to establish a study group on
Welcoming Oakland County with the following members: William Miller, Organizations assisting with
Welcoming Community Immigrant-Owned Businesses.
Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Commissioner Marcia
Gershenson to thank everyone involved in the kickoff of the year-long centennial celebration of Michigan’s
women gaining their right to vote.
A sufficient majority having voted in favor the communications were accepted and filed.
Chairperson David Woodward made the following statement: “A Public Hearing is now called on the Economic
Development and Community Affairs - Resolution Approving the Provisions of a Brownfield Plan for the 50
Wayne Redevelopment – City of Pontiac Project. Is there anyone present who wishes to speak?” No one
requested to speak and the Chairperson declared the Public Hearing closed.
Chairperson David Woodward addressed the Board to introduce Gerald Poisson, Deputy County Executive,
Jordie Kramer, Director of Human Resources, Laurie Van Pelt, Director of Management and Budget and
Robert Daddow, Deputy County Executive.
Gerald Poisson, Deputy County Executive, Jordie Kramer, Director of Human Resources, Laurie Van Pelt,
Director of Management and Budget and Robert Daddow, Deputy County Executive addressed the Board
to give a presentation entitled: Recommended FY 2020-2022 Triennial Budget.
Commissioner Woodward addressed the Board to announce the cancellation of the Jocelyn Benson,
Michigan Secretary of State presentation. The presentation has been rescheduled for September 5, 2019.
The following people addressed the Board during Public Comment: Patti Ratka, Tamara Webster, Susan
Grant, Chris Abood, Susie Moore, Liz Martinez, Irina Schmidt, Laura Mazzara, Philomena Kerobo, Carol
Daniels, Lori Hall, Carrie Kozia, Larry Lipton, Tami Raven, Nancy Sussex, Mary Beth Wilson and Dan
Stencil.
Moved by Luebs seconded by Hoffman the resolutions on the Consent Agenda be adopted (with
accompanying reports being accepted.) The vote for this motion appears on page 454. The resolutions on
this Consent Agenda follow (annotated by an asterisk {*}):
*REPORT (MISC. #19218)
BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF ROCHESTER HILLS – RECONSTRUCTION OF LIVERNOIS
ROAD FROM AVON ROAD TO WALTON BOULEVARD – PROJECT NO. 54281
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Economic Growth and Infrastructure Committee, having reviewed the above-referenced resolution on
July 9, 2019, reports with the recommendation that the resolution be adopted
Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the acceptance of
the foregoing report.
WILLIAM MILLER
Commissioners Minutes Continued. July 18, 2019
427
MISCELLANEOUS RESOLUTION #19218
BY: Commissioner Adam Kochenderfer, District #15
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2019 APPROPRIATION – CITY OF ROCHESTER HILLS – RECONSTRUCTION OF LIVERNOIS ROAD
FROM AVON ROAD TO WALTON BOULEVARD – PROJECT NO. 54281
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County (RCOC); and
WHEREAS 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 Rochester Hills, along with the RCOC, has identified a project and said project is
ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the City of
Rochester Hills and said appropriation has been transferred to a project account; and
WHEREAS the City of Rochester Hills has demonstrated that it has authorized its one-third (1/3) share of
the funding for the project and has executed a contract for payment with the RCOC; and
WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2019 authorized amount of Tri-Party
Road Improvement funding for Project No. 54281 in the City of Rochester Hills is $157,269; and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior
funding (account #383510) for Project No. 54281 in the amount of $157,269.
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 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
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 $157,269
Total Revenue $157,269
Expenditures
9010101-153010-740135 Road Commission Tri-Party $157,269
Total Expenditures $157,269
Chairperson, I move the adoption of the foregoing resolution.
ADAM KOCHENDERFER
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, 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 453.)
Commissioners Minutes Continued. July 18, 2019
428
*REPORT (MISC. #19219)
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 BRANDON – GRAVEL ROAD PAVING OF
SASHABAW ROAD FROM SHERWOOD ROAD TO GRANGER ROAD – PROJECT NO. 52741
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Economic Growth and Infrastructure Committee, having reviewed the above-referenced resolution on
July 9, 2019, reports with the recommendation that the resolution be adopted.
Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the acceptance of
the foregoing report.
WILLIAM MILLER
MISCELLANEOUS RESOLUTION #19219
BY: Commissioner Michael Spisz, District #3
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2019 APPROPRIATION – CHARTER TOWNSHIP OF BRANDON – GRAVEL ROAD PAVING OF
SASHABAW ROAD FROM SHERWOOD ROAD TO GRANGER ROAD – PROJECT NO. 52741
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County (RCOC); and
WHEREAS 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 Brandon, 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 Brandon and said appropriation has been transferred to a project account; and
WHEREAS the Charter Township of Brandon 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. 52741 in the Charter Township of Brandon is $87,234; and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior
funding (account #383510) for Project No. 52741 in the amount of $87,234.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Charter Township of Brandon 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 Brandon.
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 $87,234
Total Revenue $87,234
Expenditures
9010101-153010-740135 Road Commission Tri-Party $87,234
Commissioners Minutes Continued. July 18, 2019
429
Total Expenditures $87,234
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.
(The vote for this motion appears on page 453.)
*REPORT (MISC #19220)
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 HIGHLAND – SPREADING OF GRAVEL
AND CHLORIDE ON VARIOUS ROADS – PROJECT NO. 54882
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Economic Growth and Infrastructure Committee, having reviewed the above-referenced resolution on
July 9, 2019, reports with the recommendation that the resolution be adopted.
Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the acceptance of
the foregoing report.
WILLIAM MILLER
MISCELLANEOUS RESOLUTION #19220
BY: Commissioner Robert Hoffman, District #2
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2019 APPROPRIATION – CHARTER TOWNSHIP OF HIGHLAND – SPREADING OF GRAVEL AND
CHLORIDE ON VARIOUS ROADS – PROJECT NO. 54882
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County (RCOC); and
WHEREAS 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 Highland, 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 Highland and said appropriation has been transferred to a project account; and
WHEREAS the Charter Township of Highland 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. 54882 in the Charter Township of Highland is $39,319; and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior
funding (account #383510) for Project No. 54882 in the amount of $39,319.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Charter Township of Highland and authorizes the release of Tri-Party Road
Improvement Program funds from the Oakland County Assigned Fund Balance.
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement,
which are consistent with the project as originally approved, will be paid when invoiced and appropriated in
the quarterly forecast resolution.
BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate resolution.
Commissioners Minutes Continued. July 18, 2019
430
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 Highland.
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 $39,319
Total Revenue $39,319
Expenditures
9010101-153010-740135 Road Commission Tri-Party $39,319
Total Expenditures $39,319
Chairperson, I move the adoption of the foregoing resolution.
BOB HOFFMAN
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence
from Shannon 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 453.)
*REPORT (MISC #19221)
BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – TOWNSHIP OF HOLLY – SPREADING OF GRAVEL AND CHLORIDE
ON VARIOUS ROADS – PROJECT NO. 55132
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Economic Growth and Infrastructure Committee, having reviewed the above-referenced resolution on
July 9, 2019, reports with the recommendation that the resolution be adopted.
Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the acceptance of
the foregoing report.
WILLIAM MILLER
MISCELLANEOUS RESOLUTION #19221
BY: Commissioner Robert Hoffman, District #2
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2019 APPROPRIATION – TOWNSHIP OF HOLLY – SPREADING OF GRAVEL AND CHLORIDE ON
VARIOUS ROADS – PROJECT NO. 55132
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County (RCOC); and
WHEREAS 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 Holly, 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 Holly and said appropriation has been transferred to a project account; and
WHEREAS the Township of Holly 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
Commissioners Minutes Continued. July 18, 2019
431
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. 55132 in the Township of Holly 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. 55132 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 Township of Holly 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 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 $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.
BOB HOFFMAN
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 453.)
*MISCELLANEOUS RESOLUTION #19224
BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee
IN RE: DEPARTMENT OF CENTRAL SERVICES – OAKLAND COUNTY INTERNATIONAL AIRPORT
– 2019 GRANT PROGRAM ACCEPTANCE – REHABILITATE RUNWAY 9R/27L; INSTALL RUNWAY
LIGHTING; CONSTRUCT AND REHABILITATE TAXIWAYS DESIGN
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland is in receipt of Michigan Department of Transportation Grant Contract
No. 2019-0533, Federal Project No. B-26-0079-8218, for Federal funds in the amount of $350,388, and
State funds in the amount of $19,466 for the development and improvement of the Oakland County
International Airport; and
WHEREAS the project consists of rehabilitation of Runway 9R/27L, installation and reconstruction of
runway lighting, construction, rehabilitation and removal of taxiways at Oakland County International
Airport; and
WHEREAS the Michigan Department of Transportation shall act as agent on behalf of the County in the
administration of the project; and
WHEREAS the development project as offered and approved by the Michigan Department of
Transportation requires a local grant match of $19,466 which is available from the FY 2019 Airport Fund;
and
WHEREAS the Airport Committee has reviewed the project and recommends acceptance of the grant
contract; and
WHEREAS the attached contract has completed County Grant Review Process in accordance with the
Commissioners Minutes Continued. July 18, 2019
432
Board of Commissioners Grant Acceptance Procedures; and
WHEREAS no application was requested from Oakland County; therefore, the application provisions of
M.R. #19006 do not apply; and
WHEREAS the target date for project completion is October 1, 2020; and
WHEREAS the total cost of the project is $389,320 with $350,388 of the cost from Federal funds, $19,466
of the cost from State funds, and $19,466 from the Airport Fund for the grant match.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the grant
contract in an amount not to exceed $389,320 of which $350,388 is the federal share, $19,466 is Michigan
Department of Transportation’s share and a local grant match of $19,466, which is available from the FY
2019 Airport Fund.
BE IT FURTHER RESOLVED that the acceptance of this grant does not obligate the County to any further
commitment.
BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is
authorized to execute the grant contract.
BE IT FURTHER RESOLVED a budget amendment is not required. Funding of the local match in the
amount of $19,466 is available in the Airport Fund.
Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move adoption of the
foregoing resolution.
WILLIAM MILLER
Copy of Grant Review Sign-Off – Central Services/Aviation, Michigan Department of Transportation -
Oakland County Contract for Federal/State/Local Airport Project Under the Block Grant Program, Exhibit 1,
Attachment X – Notification of Required Federal Program Information to Sub-recipients for Federal Funding,
Attachment 9 – Supplemental Provisions for Federal/State/Local Contracts, Appendix A – Prohibition of
Discrimination in State Contracts, Appendix B – Civil Rights Act of 1964, Title VI – 49 CFR Part 21
Contractual Requirements, Appendix C – Assurances that Recipients and Contractors Must Make,
Appendix F – General Conditions, Appendix G – Prime Consultant Statement of DBE Subconsultant
Payments and Instructions Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 453.)
*MISCELLANEOUS RESOLUTION #19225
BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee
IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – COMPREHENSIVE I.T. SERVICES
INTERLOCAL AGREEMENTS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the State of Michigan has encouraged governmental entities to share services with each other
for efficiency and cost savings; and
WHEREAS the Oakland County Department of Information Technology has developed numerous
applications to more efficiently conduct governmental operations and is sharing certain applications with
other governmental bodies to improve government efficiency and as a means of cost recovery; and
WHEREAS the Board of Commissioners, pursuant to Miscellaneous Resolution #12153, approved the
Department of Information Technology’s Comprehensive Information Technology Services Agreement
enabling the Department to make additional technology services available to public bodies; and
WHEREAS the Agreement enables the County to provide up to fifteen I.T. Services with appropriate fees,
when applicable; and
WHEREAS the following entities have requested services as listed below; and
Agency Name
New /
Renew
In / Out
County
Online
Payment I
Over
The
Counter
II
10th District Court N Out X X
WHEREAS with the adoption of Miscellaneous Resolution #19007, as amended, the Board of
Commissioners clarified that Agreements for public entities within Oakland County and Agreements with
Commissioners Minutes Continued. July 18, 2019
433
public bodies outside of Oakland County that are solely for Emergency Support Services and IT Security
Advice may continue to be signed by the Board Chairperson, while Agreements with public bodies outside
of Oakland County for all other services, shall be reviewed through the Committee process and must be
approved by the Board of Commissioners before they can be signed by the Board Chairperson.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Chairman of the
Board to execute Comprehensive Information Technology Service Agreements including the following
Exhibits for services with the following Public Bodies:
• 10th District Court – Exhibits I and II.
BE IT FURTHER RESOLVED that upon receipt of final, executed agreements from the designated agents
or governing body of the public bodies requesting services, the Oakland County Board of Comm issioners
authorizes its Chairperson to execute and enter into these Agreements on behalf of the County of Oakland.
BE IT FURTHER RESOLVED that a copy of any such signed, fully executed, Interlocal Agreement shall be
provided to the Elections Division of the Oakland County Clerk for transmission to the Office of the Great
Seal of Michigan.
BE IT FURTHER RESOLVED that the Department of Information Technology will provide a list of all public
bodies agreeing to the attached Interlocal Agreement along with its quarterly report to the Economic Growth
& Infrastructure Committee.
BE IT FURTHER RESOLVED that no budget amendment is recommended at this time.
Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the
foregoing resolution.
WILLIAM MILLER
Copy of Agreement for I.T. Services Between Oakland County and 10th District Court, Exhibit I – I.T.
Services Agreement Online Payments and Exhibit II – I.T. Services Agreement Over the Counter Payments
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 453.)
*MISCELLANEOUS RESOLUTION #19226
BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee
IN RE: WATER RESOURCES COMMISSIONER – VILLAGE OF BEVERLY HILLS SEWER SYSTEM
OPERATION AND MAINTENANCE AGREEMENT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Village of Beverly Hills has a sewer system currently operated and maintained through
Oakland County by the office of the Water Resources Commissioner on a revenue-neutral basis; and
WHEREAS the Village of Beverly Hills desires to engage the County to continue to operate and maintain
its sewer system on a revenue-neutral basis pursuant to the terms of an operation and maintenance
agreement; and
WHEREAS Oakland County, by and through the office of the Water Resources Commissioner, has qualified
personnel capable of providing sewer operations and maintenance services; and
WHEREAS the County’s cost and overhead incurred for the services performed shall be compensated from
the revenues of the sewer system; and
WHEREAS the County will assist the Village in the operations and maintenance of the sewer system on a
revenue-neutral basis and the County’s General Fund will not be charged with or be liable for the cost of
operating, maintaining, repairing, replacing, or administering the sewer system; and
WHEREAS the agreement shall be effective for an initial term of ten (10) years with a ten (10) year renewal
option; and
WHEREAS the agreement includes a termination notice of 180 days for any reason and without penalty;
and
WHEREAS the terms of an agreement for the operation and maintenance of the Village of Beverly Hills
sewer system by Oakland County through the office of the Water Resources Commissioner have been
negotiated, set forth in writing, and approved by resolution of the Village of Beverly Hills’ Council on June
4, 2019.
Commissioners Minutes Continued. July 18, 2019
434
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the Village of Beverly Hills Sewer System Operation and Maintenance Agreement.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its
Chairperson or designee to execute the attached Village of Beverly Hills’ Sewer System Operation and
Maintenance Agreement.
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 Village of Beverly Hills Sewer System Operation and Maintenance Agreement, Exhibit A – Village
of Beverly Hills Sanitary and Combined Main, Exhibit B – Scope of Services Sewer System Operation and
Maintenance and Exhibit C – Overhead Expense Incorporated by Reference. Original on file in County
Clerk’s office.
(The vote for this motion appears on page 453.)
*MISCELLANEOUS RESOLUTION #19227
BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee
IN RE: WATER RESOURCES COMMISSIONER – VILLAGE OF BINGHAM FARMS SEWER SYSTEM
OPERATION AND MAINTENANCE AGREEMENT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Village of Bingham Farms has a sewer system currently operated and maintained through
Oakland County by the office of the Water Resources Commissioner on a revenue-neutral basis; and
WHEREAS the Village of Bingham Farms desires to engage the County to continue to operate and maintain
its sewer system on a revenue-neutral basis pursuant to the terms of an operation and maintenance
agreement; and
WHEREAS Oakland County, by and through the office of the Water Resources Commissioner, has qualified
personnel capable of providing sewer operations and maintenance services; and
WHEREAS the County’s cost and overhead incurred for the services performed shall be compensated from
the revenues of the sewer system; and
WHEREAS the County will assist the Village of Bingham Farms in the operations and maintenance of the
sewer system on a revenue-neutral basis and the County’s General Fund will not be charged with or be
liable for the cost of operating, maintaining, repairing, replacing, or administering the sewer system; and
WHEREAS the agreement shall be effective for an initial term of ten (10) years with a ten (10) year renewal
option; and
WHEREAS the agreement includes a termination notice of 180 days for any reason and without penalty;
and
WHEREAS the terms of an agreement for the operation and maintenance of the Village of Bingham Farms
sewer system by Oakland County through the office of the Water Resources Commissioner have been
negotiated, set forth in writing, and approved by resolution of the Village of Bingham Farms’ Council on
May 28, 2019.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the Village of Bingham Farms Sewer System Operation and Maintenance Agreement.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its
Chairperson or designee to execute the attached Village of Bingham Farms’ Sewer System Operation and
Maintenance Agreement.
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 Village of Bingham Farms Sewer System Operation and Maintenance Agreement, Exhibit A –
Village of Bingham Farms Sanitary Main, Exhibit B – Scope of Services Sewer System Operation and
Commissioners Minutes Continued. July 18, 2019
435
Maintenance and Exhibit C – Overhead Expense Incorporated by Reference. Original on file in County
Clerk’s office.
(The vote for this motion appears on page 453.)
*MISCELLANEOUS RESOLUTION #19228
BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee
IN RE: WATER RESOURCES COMMISSIONER – VILLAGE OF BINGHAM FARMS WATER SYSTEM
OPERATION AND MAINTENANCE AGREEMENT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Village of Bingham Farms has a water system currently operated and maintained through
Oakland County by the office of the Water Resources Commissioner on a revenue-neutral basis; and
WHEREAS the Village of Bingham Farms desires to engage the County to continue to operate and maintain
its water system on a revenue-neutral basis pursuant to the terms of an operation and maintenance
agreement; and
WHEREAS Oakland County, by and through the office of the Water Resources Commissioner, has qualified
personnel capable of providing water operations and maintenance services; and
WHEREAS the County’s cost and overhead incurred for the services performed shall be compensated from
the revenues of the water system; and
WHEREAS the County will assist the Village of Bingham Farms in the operations and maintenance of the
water system on a revenue-neutral basis and the County’s General Fund will not be charged with or be
liable for the cost of operating, maintaining, repairing, replacing, or administering the water system; and
WHEREAS the agreement shall be effective for an initial term of ten (10) years with a ten (10) year renewal
option; and
WHEREAS the agreement includes a termination notice of 180 days for any reason and without penalty;
and
WHEREAS the terms of an agreement for the operation and maintenance of the Village of Bingham Farms
water system by Oakland County through the office of the Water Resources Commissioner have been
negotiated, set forth in writing, and approved by resolution of the Village of Bingham Farms’ Council on
May 28, 2019.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the Village of Bingham Farms Water System Operation and Maintenance Agreement.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its
Chairperson or designee to execute the attached Village of Bingham Farms’ Water System Operation and
Maintenance Agreement.
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 Village of Bingham Farms Water System Operation and Maintenance Agreement, Exhibit A –
Village of Bingham Farms Water Main, Exhibit B – Scope of Services Water System Operation and
Maintenance and Exhibit C – Overhead Expense Incorporated by Reference. Original on file in County
Clerk’s office.
(The vote for this motion appears on page 453.)
*MISCELLANEOUS RESOLUTION #19229
BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee
IN RE: WATER RESOURCES COMMISSIONER – VILLAGE OF BINGHAM FARMS WOODLYNNE
PUMPING STATION AND RETENTION BASIN OPERATION AND MAINTENANCE AGREEMENT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. July 18, 2019
436
WHEREAS the Village of Bingham Farms has a pumping station and retention basin currently operated
and maintained through Oakland County by the office of the Water Resources Commissioner on a revenue-
neutral basis; and
WHEREAS the Village of Bingham Farms desires to engage the County to continue to operate and maintain
its pumping station and retention basin on a revenue-neutral basis pursuant to the terms of an operation
and maintenance agreement; and
WHEREAS Oakland County, by and through the office of the Water Resources Commissioner, has qualified
personnel capable of providing sewer operations and maintenance services; and
WHEREAS the County’s cost and overhead incurred for the services performed shall be compensated from
the revenues of the pumping station and retention basin system; and
WHEREAS the County will assist the Village of Bingham Farms in the operations and maintenance of the
pumping station and retention basin on a revenue-neutral basis and the County’s General Fund will not be
charged with or be liable for the cost of operating, maintaining, repairing, replacing, or administering the
pumping station and retention basin; and
WHEREAS the agreement shall be effective for an initial term of ten (10) years with a ten (10) year renewal
option; and
WHEREAS the agreement includes a termination notice of 180 days for any reason and without penalty;
and
WHEREAS the terms of an agreement for the operation and maintenance of the Village of Bingham Farms
sewer system by Oakland County through the office of the Water Resources Commissioner have been
negotiated, set forth in writing, and approved by resolution of the Village of Bingham Farms’ Council on
May 28, 2019.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the Village of Bingham Farms Pumping Station and Retention Basin Operation and Maintenance
Agreement.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its
Chairperson or designee to execute the attached Village of Bingham Farms’ Pumping Station and Retention
Basin Operation and Maintenance Agreement.
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 Village of Bingham Farms Woodlynne Pumping Station and Retention Basin Operation and
Maintenance Agreement, Exhibit A – Village of Bingham Farms Sanitary Main, Exhibit B – Scope of
Services and Exhibit C – Overhead Expense Incorporated by Reference. Original on file in County Clerk’s
office.
(The vote for this motion appears on page 453.)
*MISCELLANEOUS RESOLUTION #19230
BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee
IN RE: WATER RESOURCES COMMISSIONER – VILLAGE OF FRANKLIN SEWER SYSTEM
OPERATION AND MAINTENANCE AGREEMENT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Village of Franklin has a sewer system currently operated and maintained through Oakland
County by the office of the Water Resources Commissioner on a non-profit basis; and
WHEREAS the Village of Franklin desires to engage the County to continue to operate and maintain its
sewer system on a non-profit basis pursuant to the terms of an operation and maintenance agreement; and
WHEREAS Oakland County, by and through the office of the Water Resources Commissioner, has qualified
personnel capable of providing sewer operations and maintenance services; and
WHEREAS the County’s cost and overhead incurred for the services performed shall be compensated from
the revenues of the sewer system; and
Commissioners Minutes Continued. July 18, 2019
437
WHEREAS the County will assist the Village of Franklin in the operations and maintenance of the sewer
system on a non-profit basis and the County’s General Fund will not be charged with or be liable for the
cost of operating, maintaining, repairing, replacing, or administering the sewer system; and
WHEREAS the terms of an agreement for the operation and maintenance of the Village of Franklin sewer
system by Oakland County through the office of the Water Resources Commissioner have been negotiated,
set forth in writing, and approved by resolution of the Village of Franklin’s Council on May 13, 2019; and
WHEREAS the agreement shall be effective for an initial term of ten (10) years with a ten (10) year renewal
option; and
WHEREAS the agreement includes a termination notice of 180 days for any reason and without penalty.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the Village of Franklin Sewer System Operation and Maintenance Agreement.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its
Chairperson or designee to execute the attached Village of Franklin’s Sewer System Operation and
Maintenance Agreement.
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 Village of Franklin Sewer System Operation and Maintenance Agreement, Exhibit A – Village of
Franklin Sanitary Main, Exhibit B – Scope of Services Sewer System Operation and Maintenance and
Exhibit C - Overhead Expense Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 453.)
*MISCELLANEOUS RESOLUTION #19231
BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee
IN RE: WATER RESOURCES COMMISSIONER – CITY OF LATHRUP VILLAGE SANITARY
RETENTION TANK AND GRINDER PUMPS OPERATION AND MAINTENANCE AGREEMENT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the City of Lathrup Village has a sanitary retention tank and grinder pumps currently operated
and maintained by the City of Lathrup Village; and
WHEREAS the City of Lathrup Village desires to engage the County to operate and maintain its sanitary
retention tank and grinder pumps on a revenue-neutral basis pursuant to the terms of an operation and
maintenance agreement; and
WHEREAS Oakland County, by and through the office of the Water Resources Commissioner, has qualified
personnel capable of providing operations and maintenance services; and
WHEREAS the County’s cost and overhead incurred for the services performed shall be compensated from
the revenues of the system; and
WHEREAS the County will assist the City of Lathrup Village in the operations and maintenance of the
sanitary retention tank and grinder pumps on a revenue-neutral basis and the County’s General Fund will
not be charged with or be liable for the cost of operating, maintaining, repairing, replacing, or administering
the system; and
WHEREAS the terms of an agreement for the operation and maintenance of the City of Lathrup Village
sanitary retention tank and grinder pumps by Oakland County through the office of the Water Resources
Commissioner have been negotiated, set forth in writing, and approved by resolution of the City of Lathrup
Village’s Council on June 17, 2019; and
WHEREAS the agreement shall be effective for an initial term of ten (10) years with a ten (10) year renewal
option; and
WHEREAS the agreement includes a termination notice of 180 days for any reason and without penalty.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the City of Lathrup Village Sanitary Retention Tank and Grinder Pumps Operation and Maintenance
Agreement.
Commissioners Minutes Continued. July 18, 2019
438
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its
Chairperson or designee to execute the attached City of Lathrup Village Sanitary Retention Tank and
Grinder Pumps Operation and Maintenance Agreement.
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 City of Lathrup Village Sanitary Retention Tank and Grinder Pumps Operation and Maintenance
Agreement, City of Lathrup Village Resolution to Approve the Sanitary Retention Tank and Grinder Pumps
Operation and Maintenance Agreement, Exhibit B – Scope of Services SRT and Grinder Pumps Operation
and Maintenance, Exhibit C – Overhead Expenses and Exhibit A – Lathrup Village Sewage Retention Tank
Incorporated by Reference. Original on file in the County Clerk’s office.
(The vote for this motion appears on page 453.)
*MISCELLANEOUS RESOLUTION #19232
BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee
IN RE: WATER RESOURCES COMMISSIONER – CITY OF ORCHARD LAKE VILLAGE SEWER
SYSTEM OPERATION AND MAINTENANCE AGREEMENT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the City of Orchard Lake Village has a sewer system currently operated and maintained through
Oakland County by the office of the Water Resources Commissioner on a non-profit basis; and
WHEREAS the City of Orchard Lake Village desires to engage the County to continue to operate and
maintain its sewer system on a non-profit basis pursuant to the terms of an operation and maintenance
agreement; and
WHEREAS Oakland County, by and through the office of the Water Resources Commissioner, has qualified
personnel capable of providing sewer operations and maintenance services; and
WHEREAS the County’s cost and overhead incurred for the services performed shall be compensated from
the revenues of the sewer system; and
WHEREAS the County will assist the City in the operations and maintenance of the sewer system on a
non-profit basis and the County’s General Fund will not be charged with or be liable for the cost of operating,
maintaining, repairing, replacing, or administering the sewer system; and
WHEREAS the terms of an agreement for the operation and maintenance of the City of Orchard Lake
Village sewer system by Oakland County through the office of the Water Resources Commissioner have
been negotiated, set forth in writing, and approved by resolution of the City of Orchard Lake Village’s City
Council on May 20, 2019; and
WHEREAS the agreement shall be effective for an initial term of ten (10) years with a ten (10) year renewal
option; and
WHEREAS the agreement includes a termination notice of 180 days for any reason and without penalty.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the City of Orchard Lake Village Sewer System Operation and Maintenance Agreement.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its
Chairperson or designee to execute the attached City of Orchard Lake Village’s Sewer System Operation
and Maintenance Agreement.
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 City of Orchard Lake Village Sewer System Operation and Maintenance Agreement, Exhibit A –
City of Orchard Lake Village Sanitary Main, Exhibit B – Scope of Services Sewer System Operation and
Maintenance and Exhibit C – Overhead Expense Incorporated by Reference. Original on file in County
Clerk’s office.
Commissioners Minutes Continued. July 18, 2019
439
(The vote for this motion appears on page 453.)
*MISCELLANEOUS RESOLUTION #19233
BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee
IN RE: WATER RESOURCES COMMISSIONER – CITY OF ORCHARD LAKE VILLAGE WATER
SYSTEM OPERATION AND MAINTENANCE AGREEMENT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the City of Orchard Lake Village has a water system currently operated and maintained through
Oakland County by the office of the Water Resources Commissioner on a non-profit basis; and
WHEREAS the City of Orchard Lake Village desires to engage the County to continue to operate and
maintain its water system on a non-profit basis pursuant to the terms of an operation and maintenance
agreement; and
WHEREAS Oakland County, by and through the office of the Water Resources Commissioner, has qualified
personnel capable of providing water operations and maintenance services; and
WHEREAS the County’s cost and overhead incurred for the services performed shall be compensated from
the revenues of the water system; and
WHEREAS the County will assist the City in the operations and maintenance of the water system on a non-
profit basis and the County’s General Fund will not be charged with or be liable for the cost of operating,
maintaining, repairing, replacing, or administering the water system; and
WHEREAS the terms of an agreement for the operation and maintenance of the City of Orchard Lake
Village water system by Oakland County through the office of the Water Resources Commissioner have
been negotiated, set forth in writing, and approved by resolution of the City of Orchard Lake Village’s City
Council on May 20, 2019; and
WHEREAS the agreement shall be effective for an initial term of ten (10) years with a ten (10) year renewal
option; and
WHEREAS the agreement includes a termination notice of 180 days for any reason and without penalty.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the City of Orchard Lake Village Water System Operation and Maintenance Agreement.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its
Chairperson or designee to execute the attached City of Orchard Lake Village’s Water System Operation
and Maintenance Agreement.
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 City of Orchard Lake Village Water System Operation and Maintenance Agreement, Exhibit A –
City of Orchard Lake Village Water Main, Exhibit B – Scope of Services Water System Operation and
Maintenance and Exhibit C – Overhead Expense Incorporated by Reference. Original on file in County
Clerk’s office.
(The vote for this motion appears on page 453.)
*MISCELLANEOUS RESOLUTION #19234
BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee
IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - RESOLUTION APPROVING THE
PROVISIONS OF A BROWNFIELD PLAN FOR THE 50 WAYNE REDEVELOPMENT - CITY OF
PONTIAC PROJECT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners, pursuant to and in accordance with the
provisions of the Brownfield Redevelopment Financing Act, being Act 381 of the Public Acts of the State of
Michigan of 1996, as amended (the “Act”), have established a redevelopment of Brownfields
Redevelopment Authority and Board known as the Oakland County Brownfield Redevelopment Authority
Commissioners Minutes Continued. July 18, 2019
440
(OCBRA) to facilitate the cleanup and redevelopment of Brownfields within Oakland County’s communities;
and
WHEREAS the 50 Wayne site in the City of Pontiac (the “Property”) is defined as functionally obsolete
under state statute and a non-producing parcel; and
WHEREAS a Brownfield clean up and redevelopment plan amendment (the “Plan”) has been prepared to
restore the environmental and economic viability of this parcel; and
WHEREAS pursuant to OCBRA by-laws, a local committee has been appointed, participated in discussions
regarding the proposed plan and project, reviewed the plan, and recommends its approval; and
WHEREAS the City of Pontiac has reviewed the Plan, and has been provided a reasonable opportunity to
express views and recommendations regarding the Plan in accordance with Sections 13 (13) of the Act,
and has concurred with the provisions of the Plan; and
WHEREAS the OCBRA, pursuant to and in accordance with Section 13 of the Act, has approved a
resolution (attached) adopting the Plan, and recommends the adoption of the Plan by the Oakland County
Board of Commissioners to be carried out within the City of Pontiac relating to the 50 Wayne redevelopment
in the City of Pontiac; and
WHEREAS the developer, JBD Indian Hill Ventures, LLC, will assume Brownfield related eligible activity
development costs estimated at $340,030 with a potential $46,230 contingency resulting in a total
reimbursement in a not-to-exceed amount of $386,260. Costs include baseline environmental
assessments, due care activities, response activities, lead, asbestos and mold abatement, demolition
activities, infrastructure improvements, and site preparation; and
WHEREAS the cost of these eligible plan activities will be reimbursed to the developer by the OCBRA from
tax capture based on the incremental difference on the taxable value of the property; estimated at $386,260
of total tax capture over a twenty-six (26) year period ($35,988 estimated for County General Operating
and $2,092 estimated for Parks and Recreation).
Total tax capture consists of the following:
Developer Reimbursement $386,260
Local Brownfield Revolving Fund $ 10,409
State Revolving Fund $ 25,163
OCBRA Admin Fees $ 52,000
Total Tax Capture $473,832
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby
adopt the Brownfield Redevelopment Plan to be carried out within the City of Pontiac, relating to the 50
Wayne redevelopment.
BE IT FURTHER RESOLVED that a public hearing on the adoption of the Brownfield Plan approved by the
Oakland County Brownfield Redevelopment Authority for the 50 Wayne redevelopment in the City of
Pontiac shall be held on July 18, 2019, at 9:30 AM in the Oakland County Board of Commissioners’
Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
BE IT FURTHER RESOLVED no budget amendment is required as the budget already includes estimated
tax capture offsets.
Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the
foregoing resolution.
WILLIAM MILLER
Copy of Resolution to Approve a Brownfield Redevelopment Plan for the 50 Wayne Brownfield Project May
20,2019, Establishment of a Committee for the 50 Wayne Brownfield Site, City of Pontiac – Approved
Minutes, May 28, 2019, pages 5-7 and Oakland County Brownfield Redevelopment Authority Brownfield
Plan Urbane Indian Hills Located at 50 Wayne Street, Pontiac, Michigan, Appendix A – Record Details,
Appendix B – Assessors Map, Appendix C – Floor Plan, Appendix D – Affidavit and Tables Incorporated
by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 453.)
Commissioners Minutes Continued. July 18, 2019
441
*MISCELLANEOUS RESOLUTION #19235
BY: Commissioner Penny Luebs, Chairperson, Healthy Communities and Environment Committee
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – INTERLOCAL
AGREEMENT WITH OAKLAND INTERMEDIATE SCHOOL DISTRICT FOR PUBLIC HEALTH NURSE
SERVICES
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Public Health Nurses (PHN) provide highly experienced professional nursing care and
consultation services which promote the health of individuals, families and communities; and
WHEREAS Oakland County has received an Interlocal Agreement from Oakland Intermediate School
District (Oakland Schools) to support Oakland Schools and its constituent school districts by providing PHN
consulting services; and
WHEREAS these consulting services will help to standardize Oakland County schools regarding health and
wellness policies and procedures; and
WHEREAS Oakland Schools agrees to reimburse the Oakland County Health Division (OCHD) fifty percent
(50%) of salary and fringe benefits for the PHN assigned to perform the services; and
WHEREAS Oakland Schools also agrees to reimburse OCHD for mileage and professional development
for the PHN; and
WHEREAS Oakland County will invoice Oakland Schools on a quarterly basis beginning December 1,
2019; and
WHEREAS Fiscal Year (FY) 2019 and FY 2020 reimbursement reflects total potential funding of $61,015;
and
WHEREAS no additional personnel is needed at this time to fulfill the terms of this Agreement; and
WHEREAS the Agreement is effective September 1, 2019 through August 31, 2020 and may be renewed
annually on written notice by Oakland Schools to OCHD, provided OCHD agrees; and
WHEREAS this agreement is included in the County Executive’s Contract Review Process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached Interlocal Agreement and authorizes the Chairperson of the Board of Commissioners to sign the
Agreement.
BE IT FURTHER RESOLVED to approve the reimbursement terms as set forth in the Agreement, with FY
2019 and FY 2020 total potential funding of $61,015.
BE IT FURTHER RESOLVED the FY 2019 and 2020 budgets are amended as follows:
GENERAL FUND (#10100) FY 2019 FY 2020
Revenue
9010101-196030-665882 Planned Use of Balance ($ 4,668) ($ 51,347)
1060240-133390-631827 Reimb General 5,085 55,930
Total Revenues $ 417 $ 4,583
Expenditures
1060240-133390-731346 Personal Mileage $ 250 $ 2,750
1060230-133150-732018 Travel & Conference 167 1,833
Total Expenditures $ 417 $ 4,583
Chairperson, on behalf of the Healthy Communities and Environment Committee, I move the adoption of
the foregoing resolution.
PENNY LUEBS
Copy of Intergovernmental Agreement for Public Health Nurse Services, Attachment A – Scope of Services
and Attachment B – Public Health Nurse III Job Description Incorporated by Reference. Original on file in
County Clerk’s office.
(The vote for this motion appears on page 453.)
Commissioners Minutes Continued. July 18, 2019
442
*MISCELLANEOUS RESOLUTION #19236
BY: Commissioner Penny Luebs, Chairperson, Healthy Communities and Environment Committee
IN RE: HEALTH AND HUMAN SERVICES/CHILDRENS VILLAGE FAMILY BASED RE-ENTRY
PROGRAM CREATION
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Children’s Village, in partnership with the Oakland County Circuit Court’s Family
Division/Juvenile Casework Services, have collaborated to form a new, County based, court ordered
program for juvenile offenders; and
WHEREAS this new intensive program will be comprised of a three-phase approach: A short in-house stay
at Children’s Village for approximately thirty to forty-five days that includes a transition phase prior to release
and family-based treatment programming once the youth is released; and
WHEREAS Circuit Court, Family Division will provide intensive probation that will allow the youth to re-enter
their community while they continue to complete all court ordered mandates as sentenced; and
WHEREAS similar services are currently being facilitated under a daytime only program by an outside
vendor; and
WHEREAS the agreement with this vendor is set to expire on June 29, 2019; and
WHEREAS the goal of the new County based program is to provide early intervention services for the entire
family that will allow the probationer a successful transition into their community and reduce recidivism; and
WHEREAS the creation of two (2) General Fund General Purpose (GF/GP) Full-Time Eligible (FTE)
Treatment Services Clinician positions and one (1) GF/GP FTE Children’s Village Re-Entry Specialist
position within the Children’s Village Administration Division (#1060501) will be required to provide the
services and programming required during the out of home placement as well as during the probationary
period; and
WHEREAS the costs for creating the FTE Treatment Services Clinicians and Re-Entry Specialist positions,
including the initial costs for training and travel along with the on-going costs of annual certifications,
personal mileage, office supplies and testing materials/supplies, will be covered by a reallocation of funds
from the Health and Human Services Administration Division Private Institutions Account (#1060102-
112000-731423) to the Children’s Village Administration Division (#1060501) and the Circuit Court’s Family
Division/Juvenile Casework Services unit (#3010402) accounts as described below; and
WHEREAS one (1) FTE GF/GP Youth and Family Caseworker II position (#3010402-002217) within the
Circuit Court’s Family Division/Juvenile Casework Services unit currently provides re-entry services; and
WHEREAS this position’s new requirements under this new program will transition from re-entry into
intensive probation services and will qualify the County to increase the allocation of expenditures from
twenty-five percent (25%) to one hundred percent (100%) of the allowable fifty percent (50%)
reimbursement on eligible costs from the State; and
WHEREAS all programming changes as requested will be cost neutral to the County.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes to create the following
GF/GP FTE positions within Children’s Village Administration:
# of Positions Classification Salary Grade
1 Children’s Village Re-Entry Specialist 11
2 Treatment Services Clinician 11
BE IT FURTHER RESOLVED the budgets are amended as follows:
Child Care Fund (#20293) FY 2019 FY 2020 - FY 2022
Expenditures
1060102-112000-731423 Private Institutions ($127,703) ($315,899)
1060501-112150-702010 Salaries 27,705 110,818
1060501-112170-702010 Salaries 13,852 55,409
1060501-112150-722900 Fringe Benefit Adjustments 17,861 71,444
1060501-112170-722900 Fringe Benefit Adjustments 8,931 35,722
1060501-112010-731346 Personal Mileage 1,044 4,176
1060501-112100-731906 Testing Services 960 3,840
1060501-112010-750399 Office Supplies 765 0
1060501-112090-750567 Training-Education Supplies 37,000 10,500
3010402-113310-731458 Professional Services 2,400 0
Commissioners Minutes Continued. July 18, 2019
443
3010402-113310-750539 Testing Materials 1,275 1,275
3010402-113321-731458 Professional Services 7,600 0
3010402-113321-750539 Testing Materials 2,550 2,550
3010402-113315-731346 Personal Mileage 1,160 4,640
3010402-113315-731458 Professional Services 4,175 15,100
3010402-113315-750539 Testing Materials 425 425
Total Expenditures $0 $0
Chairperson, on behalf of the Healthy Communities and Environment Committee, I move the adoption of
the foregoing resolution.
PENNY LUEBS
Copy of Oakland County Children’s Village Family Based Reentry Program on file in County Clerk’s office.
(The vote for this motion appears on page 453.)
*REPORT (MISC. #19237)
BY: Commissioner Helaine Zack, Chairperson, Finance Committee
IN RE: BOARD OF COMMISSIONERS – AREA AGENCY ON AGING 1-B – FY 2020-2022 ANNUAL
IMPLEMENTATION PLAN
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Finance Committee, having reviewed the above-referenced resolution on July 10, 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 #19237
BY: Commissioner Penny Luebs, Chairperson, Healthy Communities and Environment Committee
IN RE: BOARD OF COMMISSIONERS – AREA AGENCY ON AGING 1-B – FY 2020-2022 ANNUAL
IMPLEMENTATION PLAN
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Area Agency on Aging 1-B has been supporting services to Oakland County residents since
1974; and
WHEREAS the Area Agency on Aging 1-B has assessed the needs of older county residents and developed
a plan to provide assistance that addresses identified need; and
WHEREAS the proposed plan has been submitted for review by the public, and has been subjected to a
public hearing; and
WHEREAS the comments at the public hearings on the proposed plan were mostly favorable and
constructive changes in the plan were made as a result of some comments; and
WHEREAS the Oakland County Board of Commissioners appoints two representatives to the AAA 1-B
Board of Directors, a county commissioner and a county resident who is at least 60 years of age; and
WHEREAS the Michigan Aging and Adult Services Agency requires that county boards of commissioners
are given the opportunity to review and approve an area agency on aging’s annual implementation plan.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the Area Agency on Aging 1-B Fiscal Year 2020-2022 Annual Implementation Plan for the purpose of
conveying such support to the Area Agency on Aging 1-B and the Michigan Aging and Adult Services
Agency.
BE IT FURTHER RESOLVED that no budget amendments are recommended as this resolution is to
approve the overall Area Agency on Aging 1-B action plan.
Chairperson, on behalf of the Healthy Communities and Environment Committee, I move the adoption of
the foregoing resolution.
PENNY LUEBS
Commissioners Minutes Continued. July 18, 2019
444
Copy of Correspondence from Michael Karson, Chief Executive Officer, Area Agency on Aging 1-B and
SnapShot of the FY 2020-22 Multi Year Area Plan on file in County Clerk’s office.
(The vote for this motion appears on page 453.)
*REPORT (MISC. #19222)
BY: Commissioner Nancy Quarles, Chairperson, Legislative Affairs and Government Operations
Committee
IN RE: BOARD OF COMMISSIONERS – SPONSORSHIP OF 2019 ARTS, BEATS AND EATS
FESTIVAL
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 July 8, 2019, reports with the recommendation that the resolution be adopted.
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the
acceptance of the foregoing report.
NANCY QUARLES
MISCELLANEOUS RESOLUTION #19222
BY: Commissioners David T. Woodward, District #19; Michael J. Gingell, District #1, Shelly Taub #12
IN RE: BOARD OF COMMISSIONERS – SPONSORSHIP OF 2019 ARTS, BEATS AND EATS FESTIVAL
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Arts, Beats & Eats Festival was founded to celebrate the quality of life in Oakland County
by offering a culturally unique presentation of artists, musicians and food exhibits, from Oakland County,
the Metro Detroit area, and throughout the United States; and
WHEREAS entering its twenty-second year, Arts, Beats and Eats has celebrated many successes,
including attracting large crowds each year, earning top rankings for its juried fine arts show, securing top
national entertainment, and providing unique interactive programs for the family; and
WHEREAS Arts, Beats and Eats has a strong tradition of giving back to the community - to date, over $5.4
million raised by the Arts, Beats & Eats Foundation has been donated to charity; and
WHEREAS Arts, Beats and Eats has proven to be an enduring and popular cultural institution, attracting
an average of over 375,000 people and $26 million in approximate economic activity annually over the last
nine years; and
WHEREAS the 2019 Arts, Beats and Eats Festival is scheduled for Labor Day weekend, August 30-
September 2, 2019 in Royal Oak; and
WHEREAS Oakland County has a long tradition of financial support for the Arts, Beats and Eats Festival
by sponsoring part of its presentation; and
WHEREAS the limited sponsorship of $10,000 for the 2019 Arts, Beats and Eats Festival promises to
provide a strong return on investment in attracting economic and cultural activity in Oakland County as well
as contributing measurably to improving the quality of life of our residents.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
one-time expenditure of $10,000 for sponsorship of the 2019 Arts, Beats and Eats Festival.
BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the one-time
appropriation of $10,000 available in the General Fund Assigned Fund Balance (G/L Account #383313) to
the Board of Commissioners General Fund, Administration Division, Special Projects Account.
BE IT FURTHER RESOLVED the budget is amended as follows:
GENERAL FUND (#10100) FY 2019
Revenue
9010101-196030-665882 Planned Use of Balance $10,000
Total Revenue $10,000
Expenditures
5010101-180010-731822 Special Projects $10,000
Total Expenditures $10,000
Chairperson, we move the adoption of the foregoing resolution.
Commissioners Minutes Continued. July 18, 2019
445
DAVID WOODWARD, MICHAEL GINGELL,
GARY MCGILLIVRAY, NANCY QUARLES,
MARCIA GERSHENSON, PENNY LUEBS,
HELAINE ZACK, WILLIAM MILLER, KRISTEN
NELSON, ANGELA POWELL, GWEN
MARKHAM, ADAM KOCHENDERFER, JANET
JACKSON, THOMAS KUHN, MICHAEL SPISZ,
PHILIP WEIPERT, TOM MIDDLETON, EILEEN
KOWALL, SHELLY TAUB
(The vote for this motion appears on page 453.)
*MISCELLANEOUS RESOLUTION #19238
BY: Commissioner Nancy Quarles, Chairperson, Legislative Affairs and Government Operations
Committee
IN RE: HUMAN RESOURCES DEPARTMENT – IMPROVEMENTS TO VISION BENEFIT COVERAGE
FOR CALENDAR YEAR 2020
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County has an IRS Section 125 Cafeteria Plan for employee benefits; and
WHEREAS the Cafeteria Plan is administered by the County Executive/Human Resources Department;
and
WHEREAS employees are provided with standard vision coverage at no additional cost and are able to
buy-up to “high vision” coverage during open enrollment; and
WHEREAS the difference between standard vision coverage and high coverage is the frequency of covered
services, whereby standard is every 24 months and high is every 12 months; and
WHEREAS the County Executive is recommending that the vision coverage for contact lenses be increased
from $35 to $50; and
WHEREAS coverage for frames be increased from $67 to $100; and
WHEREAS the effective date for this change would be 1/1/2020 for non-union employees, retirees and
represented employees whose union agrees to this change; and
WHEREAS the estimated cost to the County for these changes is $36,000 per year to the Fringe Benefit
Fund and $12,000 per year to the VEBA fund; and
WHEREAS the cost can be covered by existing resources in the Fringe Benefit Fund and VEBA Fund.
NOW THEREFORE BE IT RESOLVED that the vision coverage for contact lenses be increased to $50 and
the coverage for frames be increased to $100 effective 1/1/2020 for eligible non-union employees, retirees
and unions that agree to this change.
BE IT FURTHER RESOLVED the VEBA Fund has adequate resources to cover this benefit change for
retirees.
BE IT FURTHER RESOLVED that a budget amendment is not required for the Fringe Benefit Fund as the
existing Optical Insurance line item is adequate to cover the vision benefit change for eligible non-union
employees and unions that agree to this change.
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the
adoption of the foregoing resolution.
NANCY QUARLES
(The vote for this motion appears on page 453.)
*MISCELLANEOUS RESOLUTION #19239
BY: Commissioner Nancy Quarles, Chairperson, Legislative Affairs and Government Operations
Committee
IN RE: HUMAN RESOURCES DEPARTMENT – IMPROVEMENTS TO DENTAL BENEFIT COVERAGE
FOR CALENDAR YEAR 2020
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County has an IRS Section 125 Cafeteria Plan for employee benefits; and
Commissioners Minutes Continued. July 18, 2019
446
WHEREAS the Cafeteria Plan is administered by the County Executive/Human Resources Department;
and
WHEREAS employees are currently provided with the following three options for dental coverage and an
annual maximum coverage amount per enrollee:
• Modified – no cost to the employee; with annual maximum coverage amount $750
• Standard – no cost to the employee; with annual maximum coverage amount $1,000
• High - nominal bi-weekly charge; with annual maximum coverage amount $1,250; and
WHEREAS it has been over ten years since there have been any changes to the dental coverage; and
WHEREAS to maintain a robust benefit offering to our 3,400+ employees eligible for benefits, in addition to
enticing new hires, the County Executive recommends increasing the annual maximum coverage for the
high dental coverage from $1,250 to $1,500, with no additional cost to employees electing this level of
coverage; and
WHEREAS the County Executive is also recommending the following enhancements that would be applied
to the Modified, Standard and High coverage plans:
• brush biopsies - efficient test for oral cancer
• composite fillings (white) – since silver fillings are no longer used by most dentists
• dental sealants for children up to 14 years in age as an effective measure to prevent cavities; and
WHEREAS the annual estimated cost for all these enhancements is $149,200 annually; and
WHEREAS funding for these dental benefit coverage enhancements is available in the Fringe Benefit Fund.
NOW THEREFORE BE IT RESOLVED that the annual maximum coverage for High dental coverage be
increased to $1,500 effective 1/1/2020 for all employees that are eligible for this option.
BE IT FURTHER RESOLVED that coverage for brush biopsies, sealants and composite fillings be added
to Modified, Standard and High dental coverage effective 1/1/2020.
BE IT FURTHER RESOLVED the FY 2020 – FY 2022 Fringe Benefit Fund budget is amended as follows:
FRINGE BENEFIT FUND (#67800) FY 2020 FY2021 FY 2022
Expenses
9011501-183190-730513 Dental Insurance $111,900 $149,200 $149,200
9011501-183190-796500 Budgeted Equity Adjustments (111,900) (149,200) (149,200)
Total Expenses $ 0 $ 0 $ 0
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the
adoption of the foregoing resolution.
NANCY QUARLES
(The vote for this motion appears on page 453.)
*REPORT (MISC. #19240)
BY: Commissioner Helaine Zack, Chairperson, Finance Committee
IN RE: CIRCUIT COURT – FAMILY DIVISION – OAKLAND COUNTY CHILD CARE FUND BUDGET
2019-2020
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Finance Committee, having reviewed the above-referenced resolution on July 10, 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 #19240
BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee
IN RE: CIRCUIT COURT - FAMILY DIVISION - OAKLAND COUNTY CHILD CARE FUND BUDGET 2019-
2020
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS The Child Care Fund (CCF) reimbursement program is a collaborative effort between
Michigan’s circuit courts, county governments, tribes, and state and county Department of Health and
Human Services, to share costs that support programming for neglected, abused, and delinquent youth in
Commissioners Minutes Continued. July 18, 2019
447
Michigan; and
WHEREAS pursuant to provisions of Chapter 400 of the Michigan Compiled Laws (MCL), entitled “The
Social Welfare Act”, Oakland County is required to develop and submit an Annual Plan and Budget (AP&B)
for the provision of funding of juvenile justice and foster care services to the Bureau of Juvenile Justice,
Department of Human Services, annually to receive reimbursement; and
WHEREAS the state supports the county’s CCF with a fifty percent (50%) cost share on eligible direct
expenditures and ten percent (10%) for an indirect cost allotment to fund administrative expenditures; and
WHEREAS the State Pays First (SPF) legislation (Senate Bill 101 amended PA 280 of 1939), effective
October 1, 2019, now requires the State to pay 100% of expenditures for CCF abuse/neglect children with
50% reimbursement to the state; and
WHEREAS the Oakland County Circuit Court - Family Division, County of Oakland, and the Oakland County
Department of Health and Human Services have developed the attached juvenile justice and foster care
services budget for the State's fiscal year, October 1, 2019 through September 30, 2020; and
WHEREAS the figures provided are estimates for State Child Care Fund budgeting purposes only, based
on current available data and may not reflect the eventual adopted budget and/or expenditures for this
program; and
WHEREAS the application reflects $32,768,988 in direct gross expenditures and $3,600,000 in offsetting
revenues, leaving a direct net expenditure amount of $29,168,988 for the period of October 1, 2019 through
September 30, 2020. The Child Care Fund reimburses 50% for all eligible direct net expenditures of
$29,168,988, rendering a State reimbursement of $14,584,494 should the State approve the budget and
the County expends all funds listed in the application; and
WHEREAS the application reflects $2,460,998 in Neglect/Abuse Out of Home Care expenditures which
represents the County’s fifty percent (50%) reimbursement to the State; and
WHEREAS the Public Safety and Social Justice Comm ittee has reviewed this budget and recommends its
submission to the State Office.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes
submission of the 2019-2020 Oakland County Child Care Fund Budget to the Bureau of Juvenile Justice’s
Child Care Fund Unit, Department of Health and Human Services.
BE IT FURTHER RESOLVED the budget is amended as follows:
CHILD CARE FUND (#20293) FY 2020 – FY 2022
Revenue
9010101-112700-615359 Child Care Subsidy ($1,617,699)
Total Revenues ($1,617,699)
Expenditures
1060102-135000-731416 Priv Institutions Residential ($1,221,723)
1060102-135000-731409 Priv Institutions Foster Care (365,567)
1060102-135000-730758 Foster Boarding Homes (176,750)
1060102-135000-730919 Independent Living (253,659)
1060102-135000-730760 Foster Boarding Homes CY Paid 30,000
1060102-135000-730920 Independent Living CY Paid 40,000
1060102-135000-731410 Priv Institutions Foster Care CY Paid 80,000
1060102-135000-731418 Priv Institutions Residential CY Paid 250,000
Total Expenditures ($ 1,617,699
Chairperson, on behalf of the Public Safety and Social Justice Committee, I move the adoption of the
foregoing resolution.
GARY MCGILLIVRAY
Copy of County Child Care Budget Summary, In Home Care Certification, Out-Of-Home-Care Program
Report and Component Detail Report on file in County Clerk’s office.
(The vote for this motion appears on page 453.)
Commissioners Minutes Continued. July 18, 2019
448
*MISCELLANEOUS RESOLUTION #19241
BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee
IN RE: SHERIFF'S OFFICE – CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES IN
THE CHARTER TOWNSHIP OF ORION 2019-2021
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Charter Township of Orion has contracted with the Oakland County Sheriff's Office to
provide law enforcement services for the Township (M.R. #18432); and
WHEREAS paragraph 29 of this contract provides that an amendment to this contract must be approved
by a resolution of the Oakland County Board of Commissioners and the Charter Township of Orion; and
WHEREAS the Charter Township of Orion has approved a proposed amendment to the contract adding
one (1) Patrol Sergeant position beginning on July 20, 2019 and continuing until the current contract expires
or is terminated; and
WHEREAS the Sheriff has agreed to the provisions of Amendment #1 for the Charter Township of Orion
under the terms of this contract.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and
authorizes its Chairperson to sign Amendment #1 to the original Oakland County Sheriff's Office 2019-2021
Law Enforcement Services Agreement with the Charter Township of Orion to add one (1) Sergeant position
beginning on July 20, 2019 and continuing until the Oakland County Sheriff’s Office 2019-2021 Law
Enforcement Services Agreement with the Charter Township of Orion expires or is terminated.
BE IT FURTHER RESOLVED to create one (1) GF/GP full-time eligible Sergeant position in the Sheriff’s
Office, Patrol Services Division, Orion Unit (#4030625).
BE IT FURTHER RESOLVED that one (1) prep radio be added to satisfy the requirements of Amendment #1.
BE IT FURTHER RESOLVED that the future level of service, including the continuation of position(s), is
contingent upon the level of funding associated with this contract.
BE IT FURTHER RESOLVED that this amendment will take effect July 20, 2019.
BE IT FURTHER RESOLVED the FY 2019 – FY 2021 budgets are amended as follows:
GENERAL FUND (#10100) FY 2019 FY2020 FY 2021
Revenue
4030601-110000-632093 Sheriff Special Deputy $ 29,001 $ 155,071 $ 159,450
Total Revenue $ 29,001 $ 155,071 $ 159,450
Expenditures
4030601-116180-702010-40130 Salaries $ 16,103 $ 87,272 $ 89,018
4030601-116180-712020-40130 Overtime 2,879 16,633 18,494
4030601-116180-722900-40130 Fringe Benefit Adjustments 8,820 47,132 47,757
4030601-116180-731304-40130 Officers Training 89 470 480
4030601-116180-750070-40130 Deputy Supplies 192 1,050 1,103
4030601-116180-750581-40130 Uniforms 98 536 562
4030601-116180-773535-40130 Info Tech CLEMIS 42 216 216
4030601-116180-774677-40130 Insurance Fund 213 1,162 1,220
4030601-116180-778675-40130 Telephone Communications 565 600 600
Total Expenditures $ 29,001 $ 155,071 $159,450
Capital Costs
4030601-116180-788001-40130-53600 Transfer Out-Radio $ 3,500
9090101-196030-730359 Contingency (3,500)
Total Capital Costs $ 0
RADIO COMMUNICATIONS FUND (#53600)
Revenue
1080310-115150-695500-10100 Transfer In-Gen Fund $ 3,500
1080310-115150-665882 Planned Use of Balance (3,500)
Total Revenue $ 0
Commissioners Minutes Continued. July 18, 2019
449
Chairperson, on behalf of the Public Safety and Social Justice Committee, I move the adoption of the
foregoing resolution.
GARY MCGILLIVRAY
Copy of Oakland County Sheriff’s Office 2019-2021 Law Enforcement Services Agreement with Charter
Township of Orion, Exhibit 1 Schedule A – Charter Township of Orion 2019-2021 Law Enforcement
Services Agreement Amendment #1 Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 453.)
*REPORT (MISC. #19242)
BY: Commissioner Helaine Zack, Chairperson, Finance Committee
IN RE: SHERIFF’S OFFICE – FORENSIC LABORATORY REORGANIZATION
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Finance Committee, having reviewed the above-referenced resolution on July 10, 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 #19242
BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee
IN RE: SHERIFF’S OFFICE – FORENSIC LABORATORY REORGANIZATION
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Sheriff’s Office has reviewed the structure and organization of its forensic laboratory and
identified the need for a simplified structure consisting of four levels: management, technical
supervisors/leaders, scientists and technicians; and
WHEREAS personnel within these levels perform the same basic functions, have the same responsibilities
and must meet the same level of specialized training and experience in accordance with accreditation
requirements; and
WHEREAS the Human Resources Department has worked in cooperation with the Sheriff’s Office to clarify
the functional responsibility of each position within the lab and to develop a structure to more accurately fit
this organizational structure; and
WHEREAS funding for this resolution is available in the Non-Departmental General Fund Classification and
Rate Change line item.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves to
create the following classifications:
Classification Salary Plan Grade FLSA Status
Chief Forensic Laboratory SAP 18 Exempt
Forensic Laboratory Supervisor SAP 17 Exempt
Forensic Laboratory Analyst SAP 14 Non-Exempt
BE IT FURTHER RESOLVED to create a new classification of Forensic Laboratory Investigator Leader
within the Oakland County Deputy Sheriff Association, bargaining unit 09, with the following salary range,
FLSA non-exempt:
Base 1 Year 2 Year 3 Year 4 Year
Annual $75,194 $78,954 $82,902 $87,047 $91,399
Biweekly $2,892.08 $3,036.69 $3,188.54 $3,347.96 $3,515.35
BE IT FURTHER RESOLVED to create a new classification of Forensic Laboratory Investigator within the
Oakland County Deputy Sheriff Association, bargaining unit 09, with the following salary range, FLSA non-
exempt:
Base 1 Year 2 Year 3 Year 4 Year
Annual $69,011 $72,461 $76,084 $79,889 $83,883
Biweekly $2,654.27 $2,786.96 $2,926.31 $3,072.65 $3,226.27
BE IT FURTHER RESOLVED to discontinue the $1,500 bonus and the $500 bonus paid to certain Forensic
Laboratory Specialist II positions.
Commissioners Minutes Continued. July 18, 2019
450
BE IT FURTHER RESOLVED to increase the current salary grade of the Forensic CODIS Analyst
classification from salary grade 16 to salary grade 17.
BE IT FURTHER RESOLVED to increase the current salary grade of the Forensic Laboratory Technician
classification from salary grade 7 to salary grade 10.
BE IT FURTHER RESOLVED to reclassify the following positions:
Position # From To
4030910-11681 Supervisor Forensics Lab Chief Forensic Laboratory
4030910-01573 Chemist Forensic Lab Forensic Laboratory Supervisor
4030910-11259 DNA Biology Lab Supervisor Forensic Laboratory Supervisor
4030910-11261 Forensic Toxicology Chemist Forensic Laboratory Supervisor
4030910-09550 Chemist Forensic Lab Forensic Laboratory Analyst
4030910-10807 Forensic Toxicology Chemist Forensic Laboratory Analyst
4030910-10808 Forensic Toxicology Chemist Forensic Laboratory Analyst
4030910-11260 Forensic Biologist Forensic Laboratory Analyst
4030910-11321 Forensic Biologist Forensic Laboratory Analyst
4030910-11682 Forensic Toxicology Chemist Forensic Laboratory Analyst
4030910-00778 Forensic Laboratory Specialist II Forensic Laboratory Investigator
4030910-06407 Forensic Laboratory Specialist II Forensic Laboratory Investigator
4030910-06408 Forensic Laboratory Specialist II Forensic Laboratory Investigator
4030910-11785 Forensic Laboratory Specialist II Forensic Laboratory Investigator
BE IT FURTHER RESOLVED to delete two (2) GF/GP FTE Forensic Laboratory Specialist II positions
(4030910-06405 and 07518).
BE IT FURTHER RESOLVED to create two (2) GF/GP FTE Forensic Investigator Leader positions within
the Sheriff’s Office, Investigative & Forensic Services Division, Forensic Services Unit (#4030910).
BE IT FURTHER RESOLVED to delete the following classifications:
Supervisor Forensic Lab
Chemist Forensic Lab
DNA Biology Lab Supervisor
Forensic Toxicology Chemist
Forensic Biologist
Forensic Biologist Leader
Forensic Laboratory Specialist I
Forensic Laboratory Specialist II
BE IT FURTHER RESOLVED that the FY 2019 – FY 2022 budgets are amended as follows:
GENERAL FUND (#10100)
Expenditures FY 2019 FY 2020 – FY 2022
9090101-196030-740058 Classification and Rate Change ($17,437) ($90,671)
4030901-116240-702010 Salaries Regular 8,244 42,868
4030901-116250-702010 Salaries Regular 4,768 24,796
4030901-116240-722900 Fringe Benefit Adjustments 2,717 14,128
4030901-116250-722900 Fringe Benefit Adjustments 1,708 8,879
Total Expenditures $ 0 $ 0
LAW ENFORCEMENT ENHANCEMENT LAB FEE FUND (#21340)
Revenue
4030901-116245-665882 Planned Use of Balance $ 525 $2,731
Total Revenue $ 525 $2,731
Expenditures
4030901-116245-788001-27346 Transfers Out $ 525 $2,731
Total Expenditures $ 525 $2,731
PAUL COVERDELL GRANT FUND (#27346)
GR #0000000862 Activity GLB Analysis GLB Budget Reference 2019
Revenues
4030901-116245-695500-21340 Transfers In-LE Enhance Lab Fee $ 525 $2,731
Commissioners Minutes Continued. July 18, 2019
451
Total Revenues $ 525 $2,731
Expenditures
4030901-116245-702010 Salaries Regular $ 387 $ 2,011
4030901-116245-722900 Fringe Benefit Adjustments 138 720
Total Expenditures $ 525 $ 2,731
Chairperson, on behalf of the Public Safety and Social Justice Committee, I move the adoption of the
foregoing resolution.
GARY MCGILLIVRAY
(The vote for this motion appears on page 453.)
*MISCELLANEOUS RESOLUTION #19243
BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee
IN RE: SHERIFF’S OFFICE – 2019 HIGH INTENSITY DRUG TRAFFICKING AREAS (HIDTA) – GRANT
ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Office of National Drug Control Policy (ONDCP) has awarded the Michigan State Police
funding for the Oakland County Narcotics Enforcement Team (NET) initiative as part of the 2019 High
Intensity Drug Trafficking Areas (HIDTA) Grant Program; and
WHEREAS the total grant award is $140,000 with no county match required; and
WHEREAS the grant funding period is January 1, 2019 through December 31, 2019; and
WHEREAS the grant award will allow partial funding for overtime reimbursement of NET Investigators in
the amount of $115,000; and
WHEREAS the grant award will allow for purchase of communications services in the amount of $25,000;
and
WHEREAS Oakland County will issue subrecipient agreements to reimburse partial overtime for
investigations to the local units of government that are part of the Narcotics Enforcement Team; and
WHEREAS the grant agreement has completed the Grant Review Process in accordance with
Miscellaneous Resolution #19006.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the 2019
High Intensity Drug Trafficking Areas (HIDTA) Grant award, for the period January 1, 2019 through
December 31, 2019, in the amount of $140,000.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the attached
2019 High Intensity Drug Trafficking Areas (HIDTA) Grant Subrecipient Agreement and authorizes its
Chairperson to execute this agreement with the following local units of government:
• City of Auburn Hills – Auburn Hills Police Department
• City of Birmingham – Birmingham Police Department
• City of Farmington – Farmington Department of Public Safety
• City of Farmington Hills – Farmington Hills Police Department
• City of Ferndale – Ferndale Police Department
• City of Hazel Park – Hazel Park Police Department
• City of Madison Heights – Madison Heights Police Department
• City of Pontiac – Oakland County Sheriff’s Office (OCSO) Pontiac Substation
• City of Rochester – Rochester Police Department
• City of Rochester Hills – OCSO Rochester Hills Substation
• City of Royal Oak – Royal Oak Police Department
• City of Troy – Troy Police Department
• Bloomfield Township – Bloomfield Township Police Department
• Commerce Township – OCSO Commerce Township Substation
• Waterford Township – Waterford Township Police Department
• West Bloomfield Township – West Bloomfield Township Police Department
• Village of Franklin – Franklin Village Police Department
Commissioners Minutes Continued. July 18, 2019
452
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute
the grant award and to approve any grant extensions or changes, within fifteen percent (15%) of the original
award, which are consistent with the original award as approved.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future
commitment and continuation of this program is contingent upon continued future levels of grant funding.
BE IT FURTHER RESOLVED that the FY 2019 budget is amended as follows:
GENERAL FUND (#10100)
Grant: 100000002919 Budget Ref. 2019 Activity: GLB; Analysis: GLB
FY 2019
Revenue
4030901-110090-610313 Federal Operating Grants $140,000
Total Revenue $140,000
Expenditures
4030901-110090-712020 Overtime $ 46,000
4030901-110090-730324 Communications 25,000
4030901-110090-731465 Program 69,000
Total Expenditures $140,000
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 and Executive Office of the President of National Drug
Control Policy Grant Agreement and Program Year 2019 High Intensity Drug Trafficking Area (HIDTA)
Subrecipient Agreement Between the County of Oakland and [Municipality] Incorporated by Reference.
Original on file in County Clerk’s office.
(The vote for this motion appears on page 453.)
*MISCELLANEOUS RESOLUTION #19244
BY Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee
IN RE SHERIFF’S OFFICE — 2019 MARINE SAFETY PROGRAM GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Sheriff's Office applied for $671,824 and was awarded $136,550 in grant funding from the
Michigan Department of Natural Resources for Public Act 451 administered through the Marine Safety
Grant Program to conduct Marine Safety activities; and
WHEREAS the 2019 award is $12,550 more than last year’s award of $124,000; and
WHEREAS the total award funding of $136,550 consists of $78,000 in state funding and $58,550 in federal
funding; and
WHEREAS there is a 25% match of $26,000 (state funding divided by 75% then multiplied by 25%) required
on the state funding and no match required on the federal funding. The county match is included in the FY
2019 Sheriff’s Office Patrol Services Division General Fund budget; and
WHEREAS funding covers partial reimbursement of salaries and other operating expenses; and
WHEREAS the 2019 grant program period is January 1, 2019 through December 31, 2019 for State funding
and January 1, 2019 through September 30, 2019 for Federal funding; and
WHEREAS to facilitate single audit reporting requirements, the Federal portion of the grant award will be
tracked by Project Number 100000002214; and
WHEREAS this grant agreement has completed the Grant Review Process and is in compliance with
Miscellaneous Resolution #19006.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
2019 Marine Safety Grant Award from the Michigan Department of Natural Resources, for the period
January 1, 2019 through December 31, 2019, in the amount of $136,550.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute
the grant agreement and to approve any grant amendments, within fifteen percent (15%) of the original
award, which are consistent with the original agreement as approved.
Commissioners Minutes Continued. July 18, 2019
453
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future
commitment and continuation of this program is contingent upon continued future levels of grant funding.
BE IT FURTHER RESOLVED that the FY 2019 – FY 2022 budgets are amended as follows:
GENERAL FUND (#10100) FY 2019 – FY 2022
Grant: #100000002214 Budget Ref. 2019 (Federal only)
Activity: GLB Analysis: GLB
Revenue
4030601-116200-626619-10000002214 Sheriff Marine Safety $12,550
GENERAL FUND (#10100)
9010101-196030-665882 Planned Use of Balance ($12,550)
Total Revenue $ 0
Chairperson, on behalf of the Public Safety and Social Justice Committee, I move adoption of the foregoing
resolution.
GARY MCGILLIVRAY
Copy of Grant Review Sign-Off – Sheriff’s Office, 2019 Marine Safety Program (State and Federal Funding)
Grant Agreement Incorporated by Reference. Original on file in County Clerk’s office.
*MISCELLANEOUS RESOLUTION #19245
BY Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee
IN RE: SHERIFF'S OFFICE – 2019 LAW ENFORCEMENT DISTRIBUTION PROGRAM ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Sheriff’s Office has been awarded $47,015.10 from the Michigan Department of Treasury,
Michigan Justice Training Fund for January 1, 2019 through December 31, 2020; and
WHEREAS the funds will be used for criminal justice in-service training of Michigan Commission on Law
Enforcement Standards (MCOLES) licensed law enforcement officer training costs; and
WHEREAS the $47,015.10 payment is the first of two disbursements the Sheriff’s Office will receive for
2019 with the second disbursement accepted in a separate resolution; and
WHEREAS this grant award has completed the Grant Review Process in accordance with Miscellaneous
Resolution #19006.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the grant
funding from the Michigan Department of Treasury, Michigan Justice Training Fund, in the amount of
$47,015.10 with no county match required for January 1, 2019 through December 31, 2020.
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 award 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 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 and Michigan Commission on Law Enforcement
Standards, 2016 Law Enforcement Distribution Guidelines on file in County Clerk’s office.
Vote on Consent Agenda:
AYES: Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham,
McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack,
Gershenson. (21)
NAYS: None. (0)
Commissioners Minutes Continued. July 18, 2019
454
A sufficient majority having voted in favor, the resolutions on the Consent Agenda were adopted (with
accompanying reports being accepted).
There were no items to report on the Regular Agenda for the Economic Growth and Infrastructure
Committee.
There were no items to report on the Regular Agenda for the Finance Committee.
REPORT (MISC. #19124)
BY: Commissioner Penny Luebs, Chairperson, Healthy Communities and Environment Committee
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:
The Healthy Communities and Environment Committee, having reviewed the above-referenced resolution
on July 8, 2019, reports to recommend adoption of the resolution with the following amendment(s):
Strike the following 5th, and 9th BE IT FURTHER RESOLVED paragraphs:
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 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, on behalf of the Healthy Communities and Environment Committee, I move the acceptance
of the foregoing report.
PENNY LUEBS
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
Commissioners Minutes Continued. July 18, 2019
455
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
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 emergency 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,
KRISTEN NELSON, DAVID WOODWARD,
GARY MCGILLIVRAY, HELAINE ZACK, NANCY
QUARLES, JANET JACKSON, ANGELA
POWELL
Moved by Markham seconded by Nelson the resolution be adopted.
Moved by Luebs seconded by McGillivray the Healthy Communities and Environment Committee Report
be accepted.
A sufficient majority having voted in favor, the report was accepted.
Moved by Luebs seconded Gingell the resolution be amended as follows:
Commissioners Minutes Continued. July 18, 2019
456
Add language to the Title –
MR #19124 – Board of Commissioners — Policy to Provide Emergency Contraception Information
Referrals Through the Health Department
Discussion followed.
Vote on amendment:
AYES: Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Luebs, Markham, McGillivray, Middleton,
Miller, Nelson, Powell, Quarles, Spisz, Taub, Woodward, Zack, Gershenson, Gingell. (19)
NAYS: Long, Weipert. (2)
A sufficient majority having voted in favor, the amendment carried.
Vote on resolution, as amended:
AYES: Jackson, Kochenderfer, Kowall, Kuhn, Luebs, Markham, McGillivray, Miller, Nelson,
Powell, Quarles, Taub, Woodward, Zack, Gershenson, Gingell, Hoffman. (17)
NAYS: Long, Middleton, Spisz, Weipert. (4)
A sufficient majority having voted in favor, the resolution, as amended, was adopted.
REPORT (MISC. #19223)
BY: Commissioner Nancy Quarles, Chairperson, Legislative Affairs and Government Operations
Committee
IN RE: BOARD OF COMMISSIONERS – SUPPORT OF EXPANSION OF MICHIGAN CIVIL RIGHTS
LAWS FOR LGBT INDIVIDUALS
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 July 8, 2019, reports to recommend adoption of the resolution with the following
amendment(s):
Strike the following 4th, 5th and 6th WHEREAS paragraphs:
WHEREAS in May 2018, the Michigan Civil Rights Commission voted to expand the commission's
interpretation of the state's Elliott-Larsen Civil Rights Act to include protections from discrimination based
on sexual orientation and gender identification; and
WHEREAS in July 2018, then Attorney General Bill Schuette issued an opinion prohibiting the Michigan
Civil Rights Commission from continuing to enforce LGBT protections, stating ""the Commission's
interpretation conflicts with the Act's plain language"; and
WHEREAS the Michigan Civil Rights Commission stated their intent to ignore Schuette's opinion and have
sought a new opinion from the current Attorney General, Dana Nessel; and
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the
acceptance of the foregoing report.
NANCY QUARLES
MISCELLANEOUS RESOLUTION #19223
BY: Commissioners Penny Luebs, District #16; William Miller, District #14; Kristen Nelson, District #5;
Gwen Markham, District #9; Angela Powell, District #10; Janet Jackson, District #21; Marcia Gershenson,
District #13; Helaine Zack, District #18; Nancy Quarles, District #17
IN RE: BOARD OF COMMISSIONERS — SUPPORT OF EXPANSION OF MICHIGAN CIVIL RIGHTS
LAWS FOR LGBT INDIVIDUALS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. July 18, 2019
457
WHEREAS Oakland County upholds the firm belief that any individual, regardless of race, sex, sexual
orientation, gender identity, culture or socio-economic status, should have the same opportunities to live
openly without discrimination and enjoy equal rights, personal autonomy, and freedom of expression and
association; and
WHEREAS Oakland County’s tremendous economic engine has been strengthened by the rich diversity of
all individuals who live and work here; and
WHEREAS the Elliott-Larsen Civil Rights Act, or Public Act 453 of 1976, prohibits discrimination in Michigan
on the basis of "religion, race, color, national origin, age, sex, height, weight, familial status, or marital
status" in employment, housing, education, and access to public accommodations; and
WHEREAS in May 2018, the Michigan Civil Rights Commission voted to expand the commission's
interpretation of the state's Elliott-Larsen Civil Rights Act to include protections from discrimination based
on sexual orientation and gender identification; and
WHEREAS in July 2018, then Attorney General Bill Schuette issued an opinion prohibiting the Michigan
Civil Rights Commission from continuing to enforce LGBT protections, stating “"the Commission's
interpretation conflicts with the Act's plain language”; and
WHEREAS the Michigan Civil Rights Commission stated their intent to ignore Schuette’s opinion and have
sought a new opinion from the current Attorney General, Dana Nessel; and
WHEREAS legislative action is required to provide finality to this debate and solid protections for individuals
on the basis of sexual orientation and gender identity; and
WHEREAS Senator Jeremy Moss, Representatives Jon Hoadley and Tim Sneller have introduced Senate
Bill 351 and HB 4688 for the purposes of expanding the Elliott-Larsen Civil Rights Act to include protections
for sexual orientation, gender identity or expression; and
WHEREAS enactment of this legislation will serve to build a stronger, more diverse Oakland County and
Michigan, making us more competitive in a global economy, fostering better workplace relationships, better
health outcomes and increased job satisfaction.
NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners hereby endorses the
expansion of civil rights protections for LGBT individuals by amending the Elliot-Larsen Civil Rights Act
through the adoption of Senate Bill 351 and House Bill 4688.
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 members of the Oakland
County delegation to the Michigan Legislature, and the Michigan Association of Counties.
Chairperson, I move the adoption of the foregoing resolution.
PENNY LUEBS, WILLIAM MILLER, KRISTEN
NELSON, GWEN MARKHAM, ANGELA
POWELL, JANET JACKSON, DAVID
WOODWARD, MARCIA GERSHENSON, GARY
MCGILLIVRAY, HELAINE ZACK, NANCY
QUARLES
Moved by Luebs seconded by Quarles the resolution be adopted.
Moved by Quarles seconded by Jackson the Legislative Affairs and Government Operations Committee
Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Chairperson David Woodward addressed the Board to call a recess at 12:16 p.m.
Chairperson David Woodward called the board to reconvene at 12:47 p.m.
Roll called.
PRESENT: Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz,
Taub, Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson, Kochenderfer, Kowall,
Kuhn. (20)
Commissioners Minutes Continued. July 18, 2019
458
ABSENT: Gingell. (1)
Moved by Kochenderfer seconded by Weipert the resolution be amended as follows:
Delete the 8th WHEREAS Statement:
WHEREAS Senator Jeremy Moss, Representatives Jon Hoadley and Tim Sneller have introduced
Senate Bill 351 and HB 4688 for the purposes of expanding the Elliott-Larsen Civil Rights Act to include
protections for sexual orientation, gender identity or expression; and
Delete the 9th WHEREAS Statement:
WHEREAS enactment of this legislation will serve to build a stronger, more diverse Oakland County
and Michigan, making us more competitive in a global economy, fostering better workplace
relationships, better health outcomes and increased job satisfaction.
Amend the NOW THEREFORE BE IT RESOLVED:
NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners hereby endorses
the expansion of civil rights protections for LGBT individuals by amending the Elliot-Larsen Civil Rights
Act through the adoption of Senate Bill 351 and House Bill 4688 to provide solid protections for
individuals on the basis of sexual orientation and gender identity.
Vote on amendment:
AYES: Middleton, Spisz, Taub, Weipert, Hoffman, Kochenderfer, Kowall, Kuhn, Long. (9)
NAYS: Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Woodward, Zack,
Gershenson, Jackson. (11)
A sufficient majority having not voted in favor, the amendment failed.
Discussion followed.
Vote on resolution:
AYES: Markham, McGillivray, Miller, Nelson, Powell, Quarles, Taub, Weipert, Woodward, Zack,
Gershenson, Hoffman, Jackson, Luebs. (14)
NAYS: Middleton, Spisz, Kochenderfer, Kowall, Kuhn, Long. (6)
A sufficient majority having voted in favor, the resolution was adopted.
REPORT (MISC. #19212)
BY: Commissioner Nancy Quarles, Chairperson, Legislative Affairs and Government Operations
Committee
IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR MICHIGAN SB 284, BANNING
“CONVERSION THERAPY” AS A MEANS OF CHANGING AN INDIVIDUAL’S SEXUAL ORIENTATION
OR GENDER IDENTITY
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 July 8, 2019, reports with the recommendation that the resolution be adopted.
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the
acceptance of the foregoing report.
NANCY QUARLES
MISCELLANEOUS RESOLUTION #19212
BY: Commissioners Helaine Zack, District #18; Kristen Nelson, District #5; William Miller, District #14
IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR MICHIGAN SB 284, BANNING “CONVERSION
Commissioners Minutes Continued. July 18, 2019
459
THERAPY” AS A MEANS OF CHANGING AN INDIVIDUAL’S SEXUAL ORIENTATION OR GENDER
IDENTITY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS “conversion therapy” is an attempt to change someone's sexual orientation or gender identity
through tactics as obvious as hypnosis or as subtle as inducing shame; and
WHEREAS “conversion therapy” has been discredited by dozens of medical associations and child-welfare
institutions, including: American Academy of Child and Adolescent Psychiatry; American Academy of
Pediatrics; American Association for Marriage and Family Therapy; American College of Physicians;
American Counseling Association; American Medical Association; American Psychiatric Association;
American Psychoanalytic Association; American Psychological Association; American School Counselor
Association; American School Health Association; National Association of Social Workers; and the Pan
American Health Organization: Regional Office of the World Health Organization; and
WHEREAS in 2018, the American Academy of Child and Adolescent Psychiatry released the following
policy statement, "The American Academy of Child and Adolescent Psychiatry finds no evidence to support
the application of any “therapeutic intervention” operating under the premise that a specific sexual
orientation, gender identity, and/or gender expression is pathological. Furthermore, based on the scientific
evidence, the AACAP asserts that such “conversion therapies” (or other interventions imposed with the
intent of promoting a particular sexual orientation and/or gender as a preferred outcome) lack scientific
credibility and clinical utility. Additionally, there is evidence that such interventions are harmful. As a result,
“conversion therapies” should not be part of any behavioral health treatment of children and adolescents.";
and
WHEREAS minors are especially vulnerable, and “conversion therapy” can lead to depression, anxiety,
drug use, homelessness, and suicide; and
WHEREAS resolutions either condemning or banning the practice of “conversion therapy” have been
passed by more than 50 municipalities across the country; and
WHEREAS momentum is gathering throughout the country to ban the practice of “conversion therapy” as
Colorado became the 18th state to pass a ban on May 31, 2019; and
WHEREAS the City of Huntington Woods, an Oakland County community, became the first governmental
agency in the State of Michigan to pass an ordinance banning the practice of “conversion therapy” on June
4, 2019.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners call upon the
members of the Michigan legislature to add Michigan to the growing number of states that are recognizing
the need to ban the ineffective and harmful practice of “conversion therapy” by mental health professionals
through the passage of Senate Bill 284.
BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward
copies of this adopted resolution to all Oakland County cities, villages, and townships, the Governor of the
State of Michigan, the members of the Michigan congressional delegation, the State Senate Majority and
Minority leaders, the State House Speaker and Minority leader, the members of the Oakland County
delegation to the Michigan Legislature.
Chairperson, we move the adoption of the foregoing resolution.
HELAINE ZACK, KRISTEN NELSON, WILLIAM
MILLER, PENNY LUEBS, GWEN MARKHAM,
JANET JACKSON, TOM MIDDLETON
Moved by Zack seconded by Nelson the resolution be adopted.
Moved by Quarles seconded by Zack the Legislative Affairs and Government Operations Committee Report
be accepted.
A sufficient majority having voted in favor, the report was accepted.
Discussion followed.
Moved by Taub seconded Zack the resolution be amended as follows:
Add after the 6th WHEREAS Statement –
Commissioners Minutes Continued. July 18, 2019
460
WHEREAS the Oakland Community Health Network, the primary public mental health service
provider in Oakland County, has indicated their opposition to the practice of “conversion
therapy” and support of efforts to ban its practice by certified mental health practitioners; and
Vote on amendment:
AYES: Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller,
Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Gingell, Hoffman,
Jackson. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the am endment carried.
Vote on resolution, as amended:
AYES: Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell,
Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Gingell, Hoffman, Jackson,
Kochenderfer. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution, as amended, was adopted.
REPORT (MISC. #19214)
BY: Commissioner Nancy Quarles, Chairperson, Legislative Affairs and Government Operations
Committee
IN RE: BOARD OF COMMISSIONERS – DECLARATION OF SUPPORT FOR THE REGISTERED
NURSES’ OF BEAUMONT ROYAL OAK RIGHT TO ORGANIZE WITHOUT COERCION, INTIMIDATION
OR OTHER INFLUENCE
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 July 8, 2019, reports with the recommendation that the resolution be adopted.
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the
acceptance of the foregoing report.
NANCY QUARLES
MISCELLANEOUS RESOLUTION #19214
BY: Commissioners Dave T. Woodward, District #19; Christine Long, District #7; Gary McGillivray, District
#20; Penny Luebs, District #16; Marcia Gershenson, District #13; Nancy Quarles, District #17; Janet
Jackson, District #21; William Miller, District #14; Kristen Nelson, District #5
IN RE: BOARD OF COMMISSIONERS – DECLARATION OF SUPPORT FOR THE REGISTERED
NURSES’ OF BEAUMONT ROYAL OAK RIGHT TO ORGANIZE WITHOUT COERCION, INTIMIDATION
OR OTHER INFLUENCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS registered nurses at Beaumont Royal Oak are committed to advocating for their patients and
securing the ability to provide the best care possible at all times; and
WHEREAS Beaumont Royal Oak RNs have come together to form their union with the Michigan Nurses
Association (MNA) in order to have a voice in their practice and working conditions; and
WHEREAS it is all workers’ right to determine for themselves whether to join a union, and that process
should take place without the employer’s coercion, intimidation or other influence; and
WHEREAS nurses report that Beaumont Royal Oak is engaged in activities such as removing nurses from
their patient care duties to attend meetings by outside consultants sharing anti-union information; and
WHEREAS the resources of the nonprofit Beaumont Royal Oak should be directed at supporting patient
care, not paying consultants/companies to defeat their employees’ organizing drive; and
WHEREAS the health and well-being of Beaumont patients and the rights of Beaumont employees are of
concern to all in Oakland County.
Commissioners Minutes Continued. July 18, 2019
461
NOW THEREFORE BE IT RESOLVED that the Oakland County Commission urges Beaumont Royal Oak
to cease and desist its anti-union activities and demonstrate neutrality in the nurses’ organizing drive while
ensuring that all meetings by Beaumont and MNA, both individual and group, are strictly voluntary and done
outside work hours.
BE IT FURTHER RESOLVED that in the spirit of American democracy, both MNA and Beaumont should
respect the right of registered nurses to make a decision regarding unionization in an atmosphere free of
intimidation.
BE IT FURTHER RESOLVED that in order to protect patients, there should be nothing related to the
organizing drive that interferes with work and no one should be taken away from patient care duties while
at work to discuss it.
BE IT FURTHER RESOLVED that Beaumont is urged to provide a work environment free of coercion,
misinformation, intimidation and outside influence regarding the nurses’ organizing drive.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Beaumont Health CEO John Fox and Beaumont Royal Oak President Nancy Susick.
Chairperson, we move the adoption of the foregoing resolution.
DAVID WOODWARD, GARY MCGILLIVRAY,
PENNY LUEBS, MARCIA GERSHENSON,
NANCY QUARLES, KRISTEN NELSON,
WILLIAM MILLER, GWEN MARKHAM
Moved by Miller seconded by Quarles the resolution be adopted.
Moved by Quarles seconded by Miller the Legislative Affairs and Government Operations Report be
accepted.
A sufficient majority having voted in favor, the report was accepted.
Discussion followed.
Vote on resolution:
AYES: Long, Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Weipert, Woodward,
Zack, Gershenson, Jackson. (13)
NAYS: Kuhn, Middleton, Spisz, Taub, Gingell, Hoffman, Kochenderfer, Kowall. (8)
A sufficient majority having voted in favor, the resolution was adopted.
There were no items to report on the Regular Agenda for the Public Safety and Social Justice Committee.
Moved by McGillivray seconded by Miller to add co-sponsors to MR #19124 – Board of Commissioners –
Policy to Provide Emergency Contraception Through the Health Department.
A sufficient majority having voted in favor, the motion to add co-sponsors to MR #19124 carried.
MISCELLANEOUS RESOLUTION #19246
BY: Commissioners Bob Hoffman, District #2; David Woodward, District #19; Angela Powell, District #10;
William Miller, District #14; Janet Jackson, District #21; Kristen Nelson, District #5
IN RE: BOARD OF COMMISSIONERS – SUPPORTING HOUSE BILL 4219 – DISTRIBUTION OF
REVENUE FROM SALE OF FORECLOSURE PROPERTY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the collection of delinquent real property taxes and the administration of the delinquent tax
revolving fund by the county treasurer under The General Property Tax, 1893 PA 206, as amended, MCL
211.1 to 211.157, is important in assuring that Oakland County (the “County”) and local tax collecting units
Commissioners Minutes Continued. July 18, 2019
462
within the County actually receive taxes levied in a timely manner, that tax delinquent properties in the
County are returned to productive use, and that a favorable credit rating for the County is maintained; and
WHEREAS the intent of the General Property Tax Act, 1893 PA 206, is to provide a continuing need to
strengthen and revitalize the economy of this state and its municipalities by encouraging the efficient and
expeditious return to productive use of property returned for delinquent taxes; and
WHEREAS the General Property Tax Act also prescribes the authority of a “Foreclosing Governmental
Unit” to that of the County Treasurer and, of which, that foreclosing governmental unit may seek judgement
of foreclosure for property delinquent in the collection of property taxes; and
WHEREAS House Bill 4219 of 2019, as introduced by the Michigan House of Representatives (“HB 4219”)
would clarify the process for collecting delinquent real property taxes; and
WHEREAS HB 4219 would rebalance the fee simple title vested in the foreclosing governmental unit,
providing those homeowners who have secured equity in their home the rights to those proceeds through
amending the process where the sale of delinquent tax property above the minimum established bid will be
remitted back to the individual owner who has owned and occupied the property as a principal residence;
and
WHEREAS House Bill 4219 is aimed at amending the tax foreclosure process to allow those homeowners
who have built up equity in their home be reimbursed the excess proceeds upon the sale of the property,
above what is owed through liens and the tax foreclosure process; and
WHEREAS the Oakland County Board of Commissioners, for the purposes of revitalizing the economy by
returning property to its productive use, supports HB 4219 and its provisions of remitting the built-up equity
to those owners who claimed the property as a Principle Residence Exemption before the entry of
judgement.
NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners hereby supports the
passage and enactment of House Bill 4219 of 2019.
BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward
copies of this adopted resolution to the members of the Michigan House Local Government and Municipal
Finance Committee, the Oakland County members of the Michigan legislature, the Michigan Association of
Counties, and the government relations consulting firm representing the interests of the Oakland County
Board of Commissioners.
Chairperson, we move the adoption of the foregoing resolution.
BOB HOFFMAN, DAVID WOODWARD, ADAM
KOCHENDERFER, KRISTEN NELSON,
THOMAS KUHN, WILLIAM MILLER, JANET
JACKSON, GWEN MARKHAM
The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee.
There were no objections.
MISCELLANEOUS RESOLUTION #19247
BY: Commissioner Christine Long, District #7
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – VILLAGE OF WOLVERINE LAKE – CONSTRUCTION OF A
PEDESTRIAN SAFETY PATH ON BENSTEIN ROAD – PROJECT NO. 55141
To the Oakland County Board of Commissioners:
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County (RCOC); and
WHEREAS 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
Commissioners Minutes Continued. July 18, 2019
463
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. 55141 in the Village of Wolverine Lake is $9,917; and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior
funding (account #383510) for Project No. 55141 in the amount of $9,917.
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 $9,917
Total Revenue $9,917
Expenditures
9010101-153010-740135 Road Commission Tri-Party $9,917
Total Expenditures $9,917
Chairperson, I move the adoption of the foregoing resolution.
CHRISTINE LONG
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Correspondence from
Shannon J. Miller, Deputy-Secretary/Clerk of the Board, Cost Participation Agreement, Exhibit A -
Estimated Project Cost, Exhibit B – Provisions, Exhibit C – Liability and Insurance Requirements
Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Economic Growth and Infrastructure Committee. There were
no objections.
MISCELLANEOUS RESOLUTION #19248
BY: Commissioner Shelley Taub, District #12
IN RE: BOARD OF COMMISSIONERS — REQUEST MICHIGAN’S ATTORNEY GENERAL TO CEASE
EFFORTS TO SHUTDOWN ENBRIDGE LINE 5
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS on June 27, 2019, Michigan’s Attorney General filed a lawsuit to force the shutdown of Enbridge
Energy’s Line 5, the twin pipelines that transport oil and liquid propane through the Straits of Mackinac; and
WHEREAS the shutdown of Line 5 will impact the economic well-being of Michigan residents, the State’s
competitiveness and economic stability, and risk thousands of jobs of those working at regional refineries;
and
WHEREAS Michigan is the nation’s second-largest consumer of propane gas and Line 5 is a critical source
that supplies 540,000 barrels per day of propane and crude oil for Michigan and surrounding areas. A
shutdown would lead to a serious disruption of the energy market; and
WHEREAS an estimated 55 percent of Michigan’s propane needs are supplied from Line 5, including
approximately 65 percent of the propane used in the Upper Peninsula and northern Michigan, with no viable
alternatives existing; and
WHEREAS the Lower Peninsula receives approximately 90% or about 1.2 million gallons of propane from
the refinery in Sarnia, Ontario that relies on Line 5 for light crude oil feedstock; and
Commissioners Minutes Continued. July 18, 2019
464
WHEREAS without Line 5, the demand for crude oil in Michigan far exceeds its ability to be supplied; and
WHEREAS an independent study and risk analysis was conducted by Dynamic Risk Assessment System,
Inc., in 2017 for the State of Michigan; and
WHEREAS the State’s 2017 independent study and analysis indicated that restricting the flow of crude oil
through Line 5 would result in increases in the price of gasoline and propane for home heating; and
WHEREAS according to Mark McManus, General President of the United Association of Union Plumbers,
Fitters, Welders and HVACR Service Techs, shutting down Line 5 "would be catastrophic to working
families in Michigan…Fuel price spikes associated with such an event would adversely impact the regional
economy and threaten jobs, and 25,000 union members, "count on Line 5 to provide work opportunities.”;
and
WHEREAS the risk for additional job loss increases as the Marathon Petroleum Corporation refinery in
southwest Detroit provides continual work for contract building and construction trades laborers who rely
on Line 5 for their livelihood; and
WHEREAS the Michigan Chamber of Commerce and Operating Engineers 324 have appealed to the
Governor recognizing the adverse effect on Michigan and its residents, “the building of the underground
tunnel beneath the Straits will be Michigan’s largest constructing project since the Mackinac Bridge was
built. It will create many good-paying construction jobs, allow the continued supply of essential energy to
heat homes in the Upper Peninsula, fuel businesses and jobs across the entire state, and protect the Great
Lakes as Line 5 is removed from the floor of the Straits”; and
WHEREAS it is critical to cease efforts to close Line 5 and resume negotiations to resolve the issues that
impede the construction of the tunnel which will ensure the continued safety of a vital energy conduit and
preserve the economic stability of Michigan and its residents.
NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners requests Michigan’s
Attorney General to cease and desist its efforts to shutdown Enbridge Line 5 and reconvene negotiations
with Enbridge for the construction of the tunnel to ensure the safety of a vital energy conduit, preserve the
economic stability of Michigan and its residents, and to retain thousands of jobs of Michigan workers.
BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward
copies of this adopted resolution to the Michigan Attorney General, the Governor of the State of Michigan,
the members of the Oakland County Congressional Delegation, the Oakland County members of the
Michigan Legislature, Enbridge Inc., the Michigan Chamber of Commerce, the United Association of Union
Plumbers, Fitters, Welders and HVACR Service Techs and Operating Engineers 324.
Chairperson, we move the adoption of the foregoing resolution.
SHELLEY TAUB, EILEEN KOWALL, PHILIP
WEIPERT, THOMAS KUHN, MICHAEL SPISZ,
BOB HOFFMAN, TOM MIDDLETON, MICHAEL
GINGELL, CHRISTINE LONG
Moved by Taub seconded by Kowall to suspend the rules and vote on Miscellaneous Resolution #19248 –
Board of Commissioners – Request Michigan’s Attorney General to Cease Efforts to Shutdown Enbridge
Line 5.
Vote on motion to suspend the rules:
AYES: Middleton, Spisz, Taub, Weipert, Hoffman, Kowall, Kuhn, Long. (8)
NAYS: McGillivray, Miller, Nelson, Powell, Quarles, Woodward, Zack, Gershenson, Jackson,
Luebs, Markham. (11)
A sufficient majority not having voted in favor, the motion to suspend the rules and vote on Miscellaneous
Resolution #19248 – Board of Commissioners – Request Michigan’s Attorney General to Cease Efforts to
Shutdown Enbridge Line 5 failed.
The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee.
There were no objections.
MISCELLANEOUS RESOLUTION #19249
BY: Commissioner Janet Jackson, District #21
Commissioners Minutes Continued. July 18, 2019
465
IN RE: BOARD OF COMMISSIONERS — AMENDMENT OF THE OAKLAND COUNTY HUMAN
TRAFFICKING TASK FORCE MEMBERSHIP
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Human Trafficking Task Force (OCHTTF) was re-established through the
adoption of Miscellaneous Resolution #19000 on February 7, 2019; and
WHEREAS the Chairman of the Board of Commissioners appointed the Leadership of the OCHTTF; and
WHEREAS the Leadership of the OCHTTF were responsible for the appointment of representatives
(member) to the Core Group from each of the following:
(1) Representative from the Oakland County Sheriff's Office
(1) Representative from the Oakland County Health and Human Services Department
(1) Representative from the Oakland County Prosecutor's Office
(1) Representative from the Oakland County Circuit Court - Family/Youth Assistance
(1) Representative from Oakland Schools
(1) Representative from the Michigan Department of Health and Human Services
(1) Representative from Victim Services Agencies – CARE House and Common Ground
(1) Representative as a Survivor of Human Trafficking
WHEREAS the Leadership is requesting an amendment to the Core Group membership as follows:
(3) Representatives from Victim Services Agencies
(3) Representatives as a Survivor or from a Safe House for Survivors of Human Trafficking
WHEREAS the additional representatives will provide knowledge, expertise, valuable insight to the needs
of survivor victims and expand victim service resources that are accessible from community agencies within
Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the
amendment of the OCHTTF Core Group representatives.
Chairperson, I move the adoption of the foregoing resolution.
JANET JACKSON
Moved by Jackson seconded by Miller to suspend the rules and vote on Miscellaneous Resolution #19249
– Board of Commissioners – Amendment of the Oakland County Human Trafficking Task Force
Membership.
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous
Resolution #19249 – Board of Commissioners – Amendment of the Oakland County Human Trafficking
Task Force Membership carried.
Discussion followed.
Moved by Jackson seconded by Quarles the resolution be adopted.
Vote on resolution:
AYES: Miller, Nelson, Powell, Quarles, Taub, Weipert, Woodward, Zack, Gershenson, Jackson,
Kowall, Long, Luebs, Markham, McGillivray. (15)
NAYS: Middleton, Spisz, Kuhn. (3)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #19250
BY Commissioners Penny Luebs, District #16; David T. Woodward, District #19; and Janet Jackson,
District #21
IN RE BOARD OF COMMISSIONERS — ADOPTION OF NON-DISCRIMINATION POLICY FOR
OAKLAND COUNTY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County is the economic center for the state of Michigan and recognizes that economic
growth depends on diversity and the talents of all who live and work here; and
Commissioners Minutes Continued. July 18, 2019
466
WHEREAS ensuring the success and diversity of the County’s residents and business community is vital
to the County’s growth and improves everyone’s quality of life; and
WHEREAS the County benefits from being a model of equal opportunity – knocking down barriers, treating
all people fairly and equally, and dispelling prejudices that impedes the County, its residents, communities
and businesses from achieving their maximum potential and economic prosperity; and
WHEREAS when the County is open to all, it provides historically underrepresented individuals and
business owners’ equal opportunities to compete and succeed; and
WHEREAS policy and program initiatives by federal, state, and local governments are expanding policies
for the inclusion of requirements that prohibit discrimination based on sexual orientation, gender identity or
gender expression in relation to employment, procurement, grants and loans and services; and
WHEREAS these policies apply to departments, boards, commissions, or agencies, and must be followed
by any persons or entities that contract with or receive funds to provide services, including contractors and
sub-contractors; and
WHEREAS the U.S. Equal Employment Opportunity Commission states that sex discrimination involves
treating someone (an applicant or employee) unfavorably because of that person's sex. Discrimination
against an individual because of gender identity, including transgender status, or because of sexual
orientation is discrimination because of sex is in violation of Title VII; and
WHEREAS in 2014, the federal administration enacted Executive Order 13672 to prohibit discrimination
and take further steps to promote economy and efficiency in federal government procurement by prohibiting
discrimination based on sexual orientation and gender identity; and
WHEREAS the states of Massachusetts, California, Pennsylvania, Rhode Island, Oregon have statewide
prohibition of discrimination on the basis of sexual orientation and gender identity for both public and private
employees by state statute or executive order; and
WHEREAS at least 400 cities and counties, as of October 2017, prohibit discrimination on the basis of
sexual orientation and gender identify for both public and private employees; and
WHEREAS California, Pennsylvania and Massachusetts and several regional governments -Essex County,
NJ; King County, WA and Cleveland, OH, have engaged policy initiatives for the intentional inclusion of
LGBT-owned businesses and the State of New York has recently introduced supplier diversity legislation;
and
WHEREAS New York enacted an Executive Order in 2018 to further protect New Yorkers’ civil rights by
banning all state agencies and authorities from doing business with companies that promote or tolerate
discrimination; and
WHEREAS the state of Pennsylvania expanded nondiscriminatory practices with an Executive Order
requiring that contracts must ensure that contractors doing business with the state will not discriminate in
the award of subcontracts or supply contracts, or in hiring, promotion, or other labor matters, on the basis
of sexual orientation, or gender identity or expression. The Executive Order also mandates that contractors
receiving state funds must have, as a condition of payment, a written sexual harassment policy and that
employees of the contractor are aware of the policy; and
WHEREAS in 2018, the Michigan Civil Rights Commission, exercising its constitutional authority, formally
determined that discrimination because of "sex", as used in the Elliott-Larsen Civil Rights Act, 1976 PA 453,
as amended, MCL 37.2101 to 37.2804, includes discrimination based on gender identity and sexual
orientation; and
WHEREAS Michigan enacted Executive Directives No. 2018-7 and No. 2019-9 to expand the policies and
practices of the State of Michigan to promote public confidence in the fairness and integrity of state
government. The Executive Orders expanded procurement, contracting, and grant and loan program
policies with the inclusion to prohibit contractors and sub-contractors from discriminating against employees
and applicants for employment based on sex or sexual orientation, gender identity or gender expression;
and
WHEREAS Senate Bill 351, introduced by Senator Jeremy Moss, protects LGBTQ+ people from
discrimination in employment, housing, education and access to public accommodations by amending the
Elliott-Larsen Civil Rights Act to include sexual orientation and gender identity to Michigan’s protected
classes; and
WHEREAS implementing policies and procedures that encourage non-discriminatory and equal treatment
are essential for fairness and integrity in government practices and it promotes inclusivity, prosperity and
economic growth for all; and
WHEREAS in 2015, its estimated that America’s LGBT communities’ buying power was $917 billion; and
Commissioners Minutes Continued. July 18, 2019
467
WHEREAS there are 1.4 million LGBT business owners in the U.S. that contributed over $1.7 trillion to the
U.S. economy according to America’s LGBT Economy Report, 2017; and
WHEREAS of the 1.4 million LGBT-owned businesses, 909 are certified LGBT business owners and they
alone have generated over $1.5 billion to the U.S. economy in 2015, created over 33,000 jobs and delivered
innovative business solutions nationwide according to the National LGBT Chamber of Commerce (NGLCC),
the certifying entity of LGBT-owned businesses; and
WHEREAS Oakland County must take further steps and expand its inclusionary measures for
underrepresented individuals and business entities beyond minority or women owned (MWBE) as in the
County’s procurement policy; and
WHEREAS the opportunity exists for Oakland County to continue its leadership position and join federal,
state and local governments to expand its policy requirements that prohibit discrimination based on sexual
orientation, gender identity or gender expression in relation to employment, procurement, contracting, grant
and loan programs, and services. These requirements will apply to contractors, sub-contractors and sub-
recipients, persons or entities that contract with or receive funds to provide services to the County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby add
Oakland County to the growing number of states, counties and local governments that have expanded and
enacted policy requirements that prohibit discrimination based on sexual orientation, gender identity or
gender expression in relation to employment, procurement, contracting, grant and loan programs, and
services; with compliance by contractors, sub-contractors, sub-recipients, persons or entities that contract
with or receive funds to provide services to Oakland County.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby approves
Attachment A, the “Non-Discrimination Policy” for the County of Oakland.
BE IT FURTHER RESOLVED that the “Non-Discrimination Policy” encompasses all County departments,
boards, commissions, employees or other agencies within Oakland County government and requires
inclusion into current and future policies, where applicable.
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 members of the Oakland
County delegation to the Michigan Legislature, the Michigan Association of Counties, to the County
governments of Genesee, Ingham, Kent and Wayne, and the leaders of the cities, villages and township in
Oakland County.
Chairperson, we move the adoption of the foregoing resolution.
PENNY LUEBS, DAVID WOODWARD, JANET
JACKSON
Attachment A
COUNTY OF OAKLAND
NON-DISCRIMINATION POLICY
The County of Oakland assures that no individual or entity shall on the grounds of race, color, religion, sex,
sexual orientation, gender identity or expression, national origin, age, genetic information, height, weight,
disability, veteran status, familial status, marital status, or any other legally protected status under federal
and state laws be denied the benefits of, or be otherwise subjected to discrimination, harassment or
retaliation for employment, or under any program, activity or service.
This policy applies to all County departments, boards, commissions, employees or other agencies within
Oakland County, including providers/vendors, or individuals performing work and/or services for Oakland
County.
Employment:
Oakland County is committed to provide an Equal Employment Opportunity to all individuals, regardless of
race, color, religion, sex, sexual orientation, gender identity or expression, national origin, age, genetic
information, height, weight, disability, veteran status, familial status, marital status or any other reason, that
is unrelated to the person’s ability to perform the duties of a particular job or position, in accordance with
applicable federal and state laws.
Commissioners Minutes Continued. July 18, 2019
468
This policy applies to recruitment, hiring, training, promotion, salary decisions, work environment, as well
as other terms and conditions of employment.
As such, all employees, applicants, and other contractors are protected from coercion, intimidation,
harassment, retaliation or discrimination in performing their duties or exercising their rights under federal
and state laws.
Questions or concerns regarding treatment under this policy may be directed to your immediate supervisor,
division manager, or department head, if feasible. However, any complaints may be brought to the attention
of the Labor Relations/Equal Employment Opportunity Unit in the Human Resources Department (858-
0539). Such complaints will be investigated promptly in accordance with established Human Resources
Department procedures.
All employees and contractors are expected to conduct themselves in a manner that will ensure compliance
with County policies and promote a work environment free from illegal discrimination or harassment. To
abuse the dignity of anyone through racial, sexual, ethnic slurs, or other objectionable remark s or conduct
is a violation of County policy.
County Procurement /Contracting:
A department, board, commission, or agency of this County shall include in any contract with another
person or entity a requirement that the person or entity, and any subcontractor under the contract, shall not
discriminate against an employee or an applicant for employment in hiring, any terms and conditions of
employment or matters related to employment regardless of race, color, religion, sex, sexual orientation,
gender identity or expression, national origin, age, genetic information, height, weight, disability, veteran
status, familial status, marital status or any other reason, that is unrelated to the person’s ability to perform
the duties of a particular job or position, in accordance with applicable federal and state laws.
This policy applies to contracts for the purchase of, the contracting for, and the providing of supplies,
materials, services, insurance, utilities, third-part financing, equipment, printing, and all other items as
needed by county departments and agencies, including contracts for construction, alteration, repair, or
demolition of a facility.
County Grant and Loan Programs:
A department, board, commission, or agency of this County shall include in any agreement for the provision
of a grant or loan involving federal or state funds to another person or entity a requirement that the person
or entity, any contractor of the person or entity, subcontractor of the contractor, or sub-recipient of the grant
or loan, shall not discriminate against an employee or an applicant for employment in hiring, any terms and
conditions of employment or matters related to employment regardless of race, color, religion, sex, sexual
orientation, gender identity or expression, national origin, age, genetic information, height, weight, disability,
veteran status, familial status, marital status or any other reason, that is unrelated to the person’s ability to
perform the duties of a particular job or position.
Provision of County Services:
All Oakland County services, programs, facilities and assistance are available to all individuals and entities
without regard to race, color, religion, sex, sexual orientation, gender identity or expression, national origin,
age, genetic information, height, weight, disability, veteran status, familial status, marital status, unless a
federal or state law mandates contrary action.
The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee.
There were no objections.
MISCELLANEOUS RESOLUTION #19251
BY: Commissioner Kristen Nelson, District #5; Commissioner Marcia Gershenson, District #13;
Commissioner Christine Long, District #7
Commissioners Minutes Continued. July 18, 2019
469
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CHARTER TOWNSHIP OF WEST BLOOMFIELD – SPREADING OF
GRAVEL AND CHLORIDE ON VARIOUS ROADS – PROJECT NO. 55162
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County (RCOC); and
WHEREAS 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 West 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 West Bloomfield and said appropriation has been transferred to a project account; and
WHEREAS the Charter Township of West 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. 55162 in the Charter Township of West Bloomfield is $30,000;
and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior
funding (account #383510) for Project No. 55162 in the amount of $30,000.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Charter Township of West 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 West 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 $30,000
Total Revenue $30,000
Expenditures
9010101-153010-740135 Road Commission Tri-Party $30,000
Total Expenditures $30,000
Chairperson, we move the adoption of the foregoing Resolution.
KRISTEN NELSON, MARCIA GERSHENSON,
CHRISTINE LONG
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Correspondence from
Shannon J. Miller, Deputy-Secretary/Clerk of the Board, Cost Participation Agreement, Exhibit A –
Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Economic Growth and Infrastructure Committee. There were
no objections.
MISCELLANEOUS RESOLUTION #19252
BY: Commissioner Marcia Gershenson, District #13
Commissioners Minutes Continued. July 18, 2019
470
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CHARTER TOWNSHIP OF WEST BLOOMFIELD – ROUNDABOUT
CONSTRUCTION ON MAPLE ROAD AT MIDDLEBELT ROAD – PROJECT NO. 53931
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County (RCOC); and
WHEREAS 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 West 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 West Bloomfield and said appropriation has been transferred to a project account; and
WHEREAS the Charter Township of West 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. 53931 in the Charter Township of West Bloomfield is $53,800;
and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior
funding (account #383510) for Project No. 53931 in the amount of $53,800.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Charter Township of West 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 W est 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 $53,800
Total Revenue $53,800
Expenditures
9010101-153010-740135 Road Commission Tri-Party $53,800
Total Expenditures $53,800
Chairperson, I move the adoption of the foregoing Resolution.
MARCIA GERSHENSON
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Correspondence from
Shannon J. Miller, Deputy-Secretary/Clerk of the Board, Cost Participation Agreement, Exhibit A –
Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Economic Growth and Infrastructure Committee. There were
no objections.
MISCELLANEOUS RESOLUTION #19253
BY: Commissioner Gwen Markham, District #9; Angela Powell, District #10; Gary McGillivray, District #20;
Janet Jackson, District #21; Penny Luebs, District # 16; Nancy Quarles, District #17; William Miller, District
#14; Kristen Nelson, District #5; Marcia Gershenson, District #13
Commissioners Minutes Continued. July 18, 2019
471
IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR MICHIGAN SENATE FOUR-BILL PACKAG E
- CREATING THE NATION’S FIRST STATEWIDE ELECTRIC VEHICLES CH ARGING NETWORK
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS transportation is not only the biggest source of global warming emissions in the U.S. but also,
a major source of air pollution that harms public health; and
WHEREAS reducing the amount of car emission will have real benefits for people living in densely
populated cities or along major highways; and
WHEREAS according to the United States Environmental Protection Agency’s Global Greenhouse Gas
Emissions Data, driving on electricity is cleaner than gasoline for most drivers in the country; and
WHEREAS the U.S. is heading toward an electric future - but it is in our best interest to make sure it
happens fast, because the urgency of the climate crisis demands it, and we cannot afford to get left behind
as the world makes the shift to innovative new technologies; and
WHEREAS as the market grows, the price of electric vehicles has fallen dramatically, 80 percent of electric
vehicles sold in 2018 had an estimated retail price under $50,000; and
WHEREAS the transition to electric vehicles will not only tackle climate issues, but will further enhance
Michigan is economic competitiveness; and
WHEREAS Oakland County Senator Mallory McMorrow has introduced SB 406 as a apart of a bipartisan
four-bill package that would: 1) create the Electric Vehicle Council within the Michigan Department of
Transportation; 2) allow the state to install or lease space for electric vehicle charging stations at state park
and rides; 3) allow the state to install or lease space for electric charging stations in state parks, generating
revenue for the park system; and 4) provide tax incentives for small businesses and multi-unit housing to
install electric vehicle charging stations; and
WHEREAS according to the Energy Department's Alternative Fuels Data Center, there is alimited charging
infrastructure in Michigan. There are only 1,119 public and 253 private charging outlets at 607 charging
stations located in the more populated areas such as Metro Detroit.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners call upon the
members of the Michigan Legislature to pass the Senate four-bill package which would create the nation’s
first statewide electric vehicle charging network.
BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward
copies of the adopted resolution to the Governor of the State of Michigan, the State Senate Majority and
Minority leaders, the State House Speaker and Minority leader, and the members of the Oakland County
delegation to the Michigan Legislature.
Chairperson, we move the adoption of the foregoing resolution.
GWEN MARKHAM, KRISTEN NELSON,
WILLIAM MILLER, PENNY LUEBS, MARCIA
GERSHENSON, JANET JACKSON, GARY
MCGILLIVRAY, HELAINE ZACK, NANCY
QUARLES, DAVID WOODWARD
The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee.
There were no objections.
MISCELLANEOUS RESOLUTION #19254
BY: Commissioner Nancy Quarles, District #17
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF SOUTHFIELD – CONCRETE SLAB REPLACEMENT WORK
ON 10 MILE ROAD FROM EVERGREEN ROAD TO GREENFIELD ROAD – PROJECT NO. 54641
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County (RCOC); and
Commissioners Minutes Continued. July 18, 2019
472
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 Southfield, 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
Southfield and said appropriation has been transferred to a project account; and
WHEREAS the City of Southfield 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. 54641 in the City of Southfield is $203,705; and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior
funding (account #383510) for Project No. 54641 in the amount of $203,705.
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 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
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 $203,705
Total Revenue $203,705
Expenditures
9010101-153010-740135 Road Commission Tri-Party $203,705
Total Expenditures $203,705
Chairperson, I move the adoption of the foregoing resolution.
NANCY QUARLES
Copy of correspondence from Thomas G. Noechel, Programming Supervisor, correspondence from
Shannon J. Miller, Deputy-Secretary/Clerk of the Board, Cost Participation Agreement, Exhibit A –
Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Economic Growth and Infrastructure Committee. There were
no objections.
MISCELLANEOUS RESOLUTION #19255
BY: Commissioner Philip Weipert, District #8
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF SOUTH LYON – GRAVEL ROAD PAVING OF DIXBORO
ROAD – PROJECT NO. 53982
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County (RCOC); and
Commissioners Minutes Continued. July 18, 2019
473
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 South 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 City of
South Lyon and said appropriation has been transferred to a project account; and
WHEREAS the City of South 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. 53982 in the City of South Lyon is $74,400; and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior
funding (account #383510) for Project No. 53982 in the amount of $74,400.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of South 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 City of
South 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 $74,400
Total Revenue $74,400
Expenditures
9010101-153010-740135 Road Commission Tri-Party $74,400
Total Expenditures $74,400
Chairperson, I move the adoption of the foregoing Resolution.
PHILIP WEIPERT
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Correspondence from
Shannon J. Miller, Deputy-Secretary/Clerk of the Board, Cost Participation Agreement – City of South Lyon,
Exhibit A – Tri-Party Program Estimated Project Cost Incorporated by Reference. Original on file in County
Clerk’s office.
The Chairperson referred the resolution to the Economic Growth and Infrastructure Committee. There were
no objections.
MISCELLANEOUS RESOLUTION #19256
BY: Commissioner Michael Spisz, District #3
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2019 APPROPRIATION – CHARTER TOWNSHIP OF OXFORD – CULVERT REPLACEMENT ON
WOOD TRAIL OVER THE TRIBUTARY TO THE PAINT CREEK – PROJECT NO. 54254
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County (RCOC); and
Commissioners Minutes Continued. July 18, 2019
474
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 Oxford, 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 Oxford and said appropriation has been transferred to a project account; and
WHEREAS the Charter Township of Oxford 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. 54254 in the Charter Township of Oxford is $50,000; and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior
funding (account #383510) for Project No. 54254 in the amount of $50,000.
WHEREAS in the event the FY 2020 Tri-Party Program Funds are not available, the COMMUNITY shall be
responsible for their one-third (1/3) share as well as the COUNTY’S one-third (1/3) share.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Charter Township of Oxford 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 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 $50,000
Total Revenue $50,000
Expenditures
9010101-153010-740135 Road Commission Tri-Party $50,000
Total Expenditures $50,000
Chairperson, I move the adoption of the foregoing Resolution.
MICHAEL SPISZ
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Correspondence from
Shannon J. Miller, Deputy-Secretary/Clerk of the Board, Cost Participation Agreement, Exhibit A -
Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Economic Growth and Infrastructure Committee. There were
no objections.
Commissioner Gershenson addressed the Board to announce the Celebration of Women’s Suffrage
Committee meeting will take place following the Board Meeting in Committee Room A
The Board adjourned at 1:09 p.m. to the call of the Chair or July 31, 2019, at 7:00 p.m.
LISA BROWN DAVID WOODWARD
Clerk Chairperson