Loading...
HomeMy WebLinkAboutMinutes - 2019.07.31 - 32169477 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES July 31, 2019 Meeting called to order by Chairperson David Woodward at 7:06 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Spisz, Taub, Weipert, Woodward, Zack. (18) EXCUSED ABSENCE WITH NOTICE: Long, Powell, Quarles. (3) Quorum present. Invocation given by Gwen Markham. Moved by Gingell seconded by McGillivray the minutes of the July 18, 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 amended as follows: ITEMS ON BOARD AGNEDA ECONOMIC GROWTH AND INFRASTRUCTURE COMMITTEE f. Economic Development and Community Affairs/Community and Home Improvement Division – 2019 Program Year (PY) Annual Action Plan and Consolidated Grant Application to the United States Department of Housing and Urban Development (HUD) for Community Development Block Grant (CDBG), Home Investment Partnership Grant (HOME) and Emergency Solutions Grant (ESG). (Reason for Suspension – Waiver of Rule III: Resolution was taken up by the Finance Committee immediately prior to the Board meeting). A sufficient majority having voted in favor, the agenda, as amended, was approved. Chairperson David Woodward addressed the Board to introduce Commissioner Markham. Commissioner Markham addressed the Board to introduce the Novi Girls Soccer Team and their coaches. Commissioner Markham addressed the Board to present a Proclamation honoring the Novi Girls Soccer Team who has won two state championships and has been ranked as the number one varsity soccer team in the nation. Coach Todd Pheiffer addressed the Board. Chairperson David Woodward addressed the Board to introduce Commissioner Nelson. Commissioner Nelson addressed the Board to introduce Commissioner Miller, Commissioner Jackson, Grace Newlin, 2019 Miss Oakland County and Breckyn Bussey, 2019 Miss Oakland County Outstanding Teen. Commissioners Minutes Continued. July 31, 2019 478 Commissioners Nelson, Miller and Jackson addressed the Board to present a proclamation honoring Grace Newlin to recognize her many accomplishments and to honor her for possessing the talent, intelligence and character to win the title and crown of 2019 Miss Oakland County. Commissioners Nelson, Miller and Jackson addressed the Board to present a proclamation honoring Breckyn Bussey to recognize her many accomplishments and to honor her for possessing the talent, intelligence and character to win the title and crown of 2019 Miss Oakland County Outstanding Teen. Grace Newlin, 2019 Miss Oakland County addressed the Board. Breckyn Bussey, 2019 Miss Oakland County Outstanding Teen addressed the Board. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Chairperson David Woodward exercising the authority granted under the provisions Rules of the Board, Section, IX.H.(1) to authorize the submission of the grant application for the Michigan Department of Health and Human Services – FY 2020 Crime Victim Rights Program Grant Application due to time constraints. The following person addressed the Board during Public Comment: Tom Middleton. Moved by Jackson seconded by Spisz the resolutions on the amended Consent Agenda be adopted (with accompanying reports being accepted). The vote for this motion appears on page 487. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *REPORT (MISC. #19247) BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2019 APPROPRIATION – VILLAGE OF WOLVERINE LAKE – CONSTRUCTION OF A PEDESTRIAN SAFETY PATH ON BENSTEIN ROAD – PROJECT NO. 55141 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 23, 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 #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 31, 2019 479 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 and Exhibit C – Liability and Insurance Requirements Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 487.) *REPORT (MISC. #19251) 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 WEST BLOOMFIELD – SPREADING OF GRAVEL AND CHLORIDE ON VARIOUS ROADS – PROJECT NO. 55162 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 23, 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 #19251 BY: Commissioner Kristen Nelson, District #5; Commissioner Marcia Gershenson, District #13; Commissioner Christine Long, District #7 Commissioners Minutes Continued. July 31, 2019 480 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 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 487.) *REPORT (MISC. #19252) Commissioners Minutes Continued. July 31, 2019 481 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 WEST BLOOMFIELD – ROUNDABOUT CONSTRUCTION ON MAPLE ROAD AT MIDDLEBELT ROAD – PROJECT NO. 53931 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 23, 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 #19252 BY: Commissioner Marcia Gershenson, District #13 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 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 $53,800 Total Revenue $53,800 Commissioners Minutes Continued. July 31, 2019 482 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 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 487.) *MISCELLANEOUS RESOLUTION #19257 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS/WORKFORCE DEVELOPMENT - ESTABLISHMENT OF A COMPREHENSIVE EVENT PARTICIPANT AGREEMENT FOR GOVERNMENT ENTITIES FOR 2019 MICAREERQUEST SOUTHEAST EVENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the MiCareerQuest event is an innovative, hands-on career exploration experience for thousands of high school students, along with their teachers and counselors, as they learn about today’s hottest jobs from working professionals; and WHEREAS the MiCareerQuest Southeast Executive Committee has developed a unique opportunity for businesses, students and counselors to connect through an interactive and inspirational event with the focus on career awareness; and WHEREAS this hands-on, interactive career event will feature companies from the most in-demand fields such as health sciences, information technology, advanced manufacturing and construction; and WHEREAS over 10,000 students from across the region are registered to attend this event; and WHEREAS over 100 companies and organizations will be exhibiting occupations at the MiCareerQuest Southeast event; and WHEREAS the 2019 MiCareerQuest Southeast event is scheduled for November 8, 2019, at the Suburban Collection Showplace in Novi; and WHEREAS it is important that Oakland County feature careers available with the public sector, including community colleges, universities, cities and townships, and other government entities; and WHEREAS for Economic Development and Community Affairs/Workforce Development to work with and have other government entities participate in the MiCareerQuest Southeast event, the parties must enter into and execute an interlocal agreement; and WHEREAS Economic Development and Community Affairs/Workforce Development, with the assistance of Risk Management and Corporation Counsel, has developed the attached Event Participant Agreement for Government Entities (the “Event Participant Agreement”) for MiCareerQuest Southeast; and WHEREAS the attached Event Participant Agreement provides terms and conditions for other government entities to participate in the MiCareerQuest Southeast event; and WHEREAS the estimated cost participation of the other government entities for this event will not exceed $25,000 with funding being covered from existing event sponsorship funds. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Event Participant Agreement for the MiCareerQuest Southeast event and authorizes the Chairperson of the Board of Commissioners to sign the Event Participant Agreement for any government entity that wants to participate in the MiCareerQuest Southeast event and signs the Agreement. BE IT FURTHER RESOLVED that a copy of such signed Event Participant Agreement shall be provided to the Elections Division of the Oakland County Clerk and the Elections Division shall transmit the Agreement to the office of the Great Seal of Michigan. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves a one-time expenditure, not-to-exceed $25,000, for participation during the 2019 MiCareerQuest Southeast event on November 8, 2019. Commissioners Minutes Continued. July 31, 2019 483 BE IT FURTHER RESOLVED that no budget amendment is required as the funding for the not-to-exceed cost of $25,000 is available from existing MiCareerQuest Southeast sponsorship funds within the Planning and Economic Development Administration General Fund budget. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of the adopted agreement to the MiCareerQuest Southeast Executive Committee, the Oakland County Workforce Development Board, and the Oakland County Economic Development and Community Affairs department. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Event Participant Agreement for Government Entities, Exhibit A – Rules and Regulations of the Facility, Exhibit B – City of Novi’s Fire Department Fire Prevention Practices for Exposition Events and Exhibit C – Insurance Requirements Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 487.) *MISCELLANEOUS RESOLUTION #19258 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: INFORMATION TECHNOLOGY – WINDSTREAM CONTRACT #003621 EXTENSION THROUGH 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the original contract with Windstream (vendor) was executed on 9/15/2012 and was extended for an additional two years per resolution MR #17248; and WHEREAS the current contract between Oakland County and Windstream, will reach its two year life; expiring on September 30, 2019; and WHEREAS Windstream is the sole provider of Oakland County’s local telephone services, circuits and backup toll-free services; and WHEREAS Universal Communications and Collaboration Program (UCC) has not been fully implemented yet; and WHEREAS it would not be cost-effective to bid and incur potential switch-over costs for something that is being phased out; and WHEREAS Windstream has agreed to a two-year extension on the County’s current contract while we migrate to the to the new technology, long term solution; and WHEREAS the Purchasing Terms and Conditions state in Section 2400.6 Duration of Contracts and under Procedure states “The Board of Commissioners shall approve contracts beyond five years”. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the extension of the existing contract with Windstream for two (2) years through September 30, 2021. 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 adoption of the foregoing resolution. WILLIAM MILLER Copy of Windstream Enterprise – Amendment to Agreement Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 487.) *REPORT (MISC. #19259) BY: Commissioner Helaine Zack, Chairperson, Finance Committee IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS/COMMUNITY AND HOME IMPROVEMENT DIVISION – 2019 PROGRAM YEAR (PY) ANNUAL ACTION PLAN AND Commissioners Minutes Continued. July 31, 2019 484 CONSOLIDATED GRANT APPLICATION TO THE UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (HUD) FOR COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG), HOME INVESTMENT PARTNERSHIP GRANT (HOME) AND EMERGENCY SOLUTIONS GRANT (ESG) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above-referenced resolution on July 31, 2019, reports with the recommendation that the resolution be adopted with the following amendment: Add the following after the NOW THEREFORE BE IT RESOLVED paragraph: BE IT FURTHER RESOLVED that the Board of Commissioners approval of this grant application is given in conjunction with the commitment by the Office of the Oakland County Executive to incorporate into the 2020 Program Year (PY) Annual Action Plan and Consolidated Grant Application to the United States Department of Housing and Urban Development (HUD) for Community Development Block Grant (CDBG), Home Investment Partnership Grant (HOME) and Emergency Solutions Grant (ESG) a proposal to develop a multi-family residential unit component in the rental assistance funding program. BE IT FURTHER RESOLVED that the Board of Commissioners approval of this grant application is given in conjunction with the further commitment of the Office of the County Executive to propose in the 2020 Program (PY) Annual Action Plan the development of a Landlord Risk Mitigation Fund to encourage more landlords to voluntarily participate in federally funded affordable housing programs and explore the feasibility of using HOME and ESG funds to support said program. Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. HELAINE ZACK MISCELLANEOUS RESOLUTION #19259 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS/COMMUNITY AND HOME IMPROVEMENT DIVISION - 2019 PROGRAM YEAR (PY) ANNUAL ACTION PLAN AND CONSOLIDATED GRANT APPLICATION TO THE UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (HUD) FOR COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG), HOME INVESTMENT PARTNERSHIP GRANT (HOME) AND EMERGENCY SOLUTIONS GRANT (ESG) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Department of Economic Development and Community Affairs / Community and Home Improvement Division (C&HI) plans to submit a Program Year (PY) 2019 Annual Action Plan to the United States Department of Housing and Urban Development (HUD); and WHEREAS the PY 2019 Annual Action Plan contains a consolidated Federal grant application for activities designed to accomplish the goals and objectives for the Community Development Block Grant (CDBG) Program, HOME Investment Partnerships Act (HOME) Program and the Emergency Solutions Grants (ESG) Program; and WHEREAS Oakland County has received funding from these grants since its inception; and WHEREAS the U.S. Department of Housing and Urban Development (HUD) requires Oakland County to estimate Community Development Block Grant (CDBG) Home Improvement Program (HIP) Revolving Loan Fund (RLF) and HOME Investment Partnerships Act Grant Program Income (PI) at the time of each Annual Action Plan application and Oakland County reconciles actual RLF and PI at the end of each program year and at grant acceptance; and WHEREAS the PY 2019 Annual Action Plan estimates Community Development Block Grant (CDBG) Home Improvement Program (HIP) Revolving Loan Fund (RLF) at $950,000 and HOME Investment Partnerships Act Grant Program Income (PI) at $1,632,119; and Commissioners Minutes Continued. July 31, 2019 485 WHEREAS HUD by letter dated April 15, 2019 transmitted to the Community and Home Improvement Division a PY 2019 consolidated allocation of $8,417,966 including $5,311,554 for CDBG, $2,772,518 for HOME and $333,894 for ESG, for the program year period of July 1, 2019 through June 30, 2020; and WHEREAS total program revenue for the PY 2019 CDBG Program is $6,261,554 including $5,311,554 grant allocation and $950,000 in estimated CDBG Revolving Loan Funds; and WHEREAS the CDBG grant is 100% federally funded and no County funds are required; and WHEREAS total program revenue for the PY 2019 HOME Program is $4,993,798 including $2,772,518 HOME grant allocation, $589,161 grant match and $1,632,119 in estimated HOME Program Income; and WHEREAS the HOME program requires a 25% match for all housing activities; and WHEREAS funding for the HOME program match is appropriated in the FY 2020 through FY 2022 County Executive’s Recommended Budget; and WHEREAS total program revenue for the PY 2019 ESG Program is $333,894; and WHEREAS the ESG grant requires a 100% match as volunteer services, donation or cash contributions which are met by the ESG service agencies with no County funds required; and WHEREAS this grant will continue to fund the following twenty-two (22) Special Revenue (SR) positions in the Economic Development and Community Affairs/Community and Home Improvement Division (1090611): one (1) C&HI Assistant position #5413; one (1) Grant Compliance and Program Coordinator position #1370; four (4) C&HI Coordinator positions #1279, #3231, #3430, #6098; one (1) Supervisor C&HI Administrative Services position #1371; two (2) C&HI Technician positions #3230, #1768; two (2) Supervisor C&HI positions #0999, #3182; three (3) Senior C&HI Specialist positions #3567, #10806, #0730; one (1) Housing Counseling and Homeless Services Supervisor position #3354; two (2) C&HI Field Technician positions #1457, #9578; one (1) Chief C&HI position #1708; one (1) Manager C&HI position #0993; two (2) Senior C&HI Field Technician positions #2426, #9522; and one (1) Student position #5341; and WHEREAS grant funding for one (1) General Fund/General Purpose (GF/GP) Accountant Ill position (#1020615-02558) in the Management & Budget/Fiscal Services Division for grant accounting services will increase from fifty percent (50%) to eighty percent (80%); and WHEREAS at the time of grant award HUD requires Oakland County to have annual Agreements with each Subrecipient with the purpose and intent to pass those responsibilities to each Subrecipient to carry out the project(s) described in the CDBG application; and WHEREAS the grant application has completed the Grant Review Process in accordance with Board of Commissioners Grant Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves submission of PY 2019 Annual Action Plan application totaling $11,589,246 including $5,311,554 for CDBG, $2,772,518 for HOME, $333,894 for ESG, $950,000 in estimated CDBG Revolving Loan Funds, $589,161 grant match and $1,632,119 in estimated HOME Program Income to the United States Department of Housing and Urban Development designed to accomplish the goals and objectives for the Community Development Block Grant (CDBG) Program, HOME Investment Partnerships Act (HOME) Program and the Emergency Solutions Grants (ESG) Program. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes both the Board of Commissioners Chairperson and the County Executive to execute this application. BE IT FURTHER RESOLVED this grant will continue to fund twenty-two (22) Special Revenue (SR) positions in the Economic Development and Community Affairs/Community & Home Improvement Division (1090611). BE IT FURTHER RESOLVED this grant will fund 80% of one (1) General Fund/General Purpose (GF/GP) Accountant Ill position (#1020615-02558) in the Management and Budget/Fiscal Services Division for grant accounting services. BE IT FURTHER RESOLVED the application of this grant does not obligate the county to any future commitment and continuation of the grant is contingent upon future levels of grant funding. BE IT FURTHER RESOLVED that no budget amendment is required at this time. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Commissioners Minutes Continued. July 31, 2019 486 Copy of Grant Review Sign-Off – Community and Home Improvement – 2019 Annual Action Plan and Consolidated Grant Application for Community Development Block Grant (CDBG), HOME Investment Partnership Grant (HOME) and Emergency Solutions Grant (ESG), Correspondence from David C. Woll, Jr., Assistant Secretary (Acting), U.S. Department of Housing and Urban Development and Community and Home Improvement Draft Oakland County Program Year (PY) 2019 Annual Action Plan Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 487.) *MISCELLANEOUS RESOLUTION #19260 BY: Finance Committee, Helaine Zack, Chairperson IN RE: MANAGEMENT AND BUDGET/EQUALIZATION DIVISION – 2019-2022 EQUALIZATION DIVISION ASSISTANCE SERVICES CONTRACTS WITH LOCAL COMMUNITIES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Equalization Division provides a number of services to local units of government including original assessments, reappraisals, and file maintenance; and WHEREAS these services are provided under contract with the local units as approved by the Board of Commissioners; and WHEREAS the service contract renewals and rates were already included in the FY 2020 through FY 2022 preliminary revenue estimates presented to the Finance Committee in March 2019 and will be reflected with the FY 2020 through FY 2022 County Executive Budget Recommendation. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves entering into the attached Contract for Oakland County Equalization Division Assistance Services covering the term July 1, 2019 through June 30, 2022, with the Charter Townships of Commerce and Orion; the Townships of Groveland, Holly and Novi; and the Cities of Berkley, Bloomfield Hills, Clawson, Farmington, Pontiac and Rochester, which have been signed by their authorized signatories. BE IT FURTHER RESOLVED that upon receipt of final, executed contracts from the designated agents or governing body of the public bodies requesting services, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into these contracts on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall receive and file the executed contract with the concerned unit of government as required by law. BE IT FURTHER RESOLVED no budget amendment is required. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. HELAINE ZACK Copy of Contract for Oakland County Equalization Division Assistance Services with the City of Berkley, Contract for Oakland County Equalization Division Assistance Services with the City of Bloomfield Hills, Contract for Oakland County Equalization Division Assistance Services with the City of Clawson, Contract for Oakland County Equalization Division Assistance Services with the Charter Township of Commerce, Contract for Oakland County Equalization Division Assistance Services with the City of Farmington, Contract for Oakland County Equalization Division Assistance Services with the Township of Groveland, Contract for Oakland County Equalization Division Assistance Services with the Township of Holly, Contract for Oakland County Equalization Division Assistance Services with the Township of Novi, Contract for Oakland County Equalization Division Assistance Services with the Charter Township of Orion, Contract for Oakland County Equalization Division Assistance Services with the City of Pontiac and Contract for Oakland County Equalization Division Assistance Services with the City of Rochester Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 487.) *MISCELLANEOUS RESOLUTION #19261 BY: Commissioner Penny Luebs, Chairperson, Healthy Communities and Environment Committee Commissioners Minutes Continued. July 31, 2019 487 IN RE: HEALTH AND HUMAN SERVICES/HEALTH DIVISION – 2019 BEACH MONITORING PROGRAM GRANT CONTRACT WITH THE DEPARTMENT OF ENVIRONMENT, GREAT LAKES, AND ENERGY (EGLE) – PROJECT NUMBER 2019-7210 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Department of Environment, Great Lakes and Energy (EGLE) has awarded the Oakland County Health Division continued funding for the Beach Monitoring Program for the period of April 1, 2019 through December 31, 2020; and WHEREAS the 2019 through 2020 Beach Monitoring Program award totaling $89,233.33 consists of $66,925 in grant funding and a required local in-kind match of $22,308.33; and WHEREAS the required local in-kind match of $22,308.33 includes salaries, fringe benefits, materials and lab supplies; and WHEREAS these services are on-going, and no personnel changes are required to administer this program; and WHEREAS the 2019 through 2020 Beach Monitoring Program award has completed the Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures and is recommended for approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby accepts the 2019 through 2020 EGLE Beach Monitoring Program award totaling $89,233.33, which consists of $66,925 in grant funding and a required local in-kind match of $22,308.33 for the period of April 1, 2019 through December 31, 2020. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Grant Agreement and approve changes and extensions not to exceed fifteen percent (15%). BE IT FURTHER RESOLVED the FY 2019 and FY 2020 budgets are amended as follows: GENERAL FUND (#10100) FY 2019 FY 2020 Revenues: 1060220-134185-615571-100000002640 State Operating Grants $ 33,462 $ 33,463 9010101-196030-665882 Planned Use of Balance ( 33,462) ( 33,463) Total Revenues $ 0 $ 0 Chairperson, on behalf of the Healthy Communities and Environment Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of Grant Review Sign-Off – Health and Human Services/Health Division – 2019 EGLE – Beach Monitoring Program Grant, Michigan Department of Environment, Great Lakes and Energy – Water Resources Division – Project Budget Form, Correspondence from Teresa Seidel, Director, Water Resources Division, EGLE CMI-CWF Grant Agreement between the Michigan Department of Environment, Great Lakes, and Energy and the Oakland County Health Division and Appendix A – Project Description Incorporated by Reference. Original on file in County Clerk’s office. Vote on Consent Agenda, as amended: AYES: Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Spisz, Weipert, Woodward, Zack, Gershenson. (17) NAYS: Taub. (1) A sufficient majority having voted in favor, the resolutions on the amended Consent Agenda were adopted (with accompanying reports being accepted). Commissioners Minutes Continued. July 31, 2019 488 There were no items to report on the Regular Agenda for the Economic Growth and Infrastructure Committee. There were no items to report on the Regular Agenda for the Finance Committee. There were no items to report on the Regular Agenda for the Healthy Communities and Environment Committee. There were no items to report on the Regular Agenda for the Legislative Affairs and Government Operations Committee. There were no items to report on the Regular Agenda for the Public Safety and Social Justice Committee. Commissioner Kowall addressed the Board to read a Memorandum dated July 31, 2019 regarding the July 18, 2019 Board of Commissioners meeting. MEMORANDUM TO: Chair Dave Woodward & Vice Chair Marcia Gershenson CC: Democratic Caucus members Kristen Nelson, Gwen Markham, Angela Powell, William Miller, Penny Luebs, Nancy Quarles, Helaine Zack, Gary McGillivray, Janet Jackson FROM: Republican Caucus members Mike Gingell, Bob Hoffman, Michael Spisz, Tom Middleton, Eileen Kowall, Christine Long, Philip Weipert, Thomas Kuhn, Shelly Taub, Adam Kochenderfor DATE: July 31, 2019 SUBJECT: July 18, 2019 Board Meeting At the last Board of Commissioners meeting, the Republican Caucus was dismayed to witness an embarrassing lack of respect and decorum shown by Board leadership and the entire Democratic Caucus. This occurred during our Annual Budget Presentation by our County Executive L. Brooks Patterson's Deputy Executives, along with the Directors of Management and Budget, and Human Resources. In the past, this presentation has been the sole focus of the meeting, with other presentations mostly limited to proclamations. While we would all appreciate hearing from our Secretary of State, Jocelyn Benson, scheduling a presentation on the same date as the budget message, especially before the administrations' presentation, could be considered overly ambitious, not to mention disrespectful to our administration. Again, the primary focus at the Budget Presentation should be just that - the budget. We are, however, happy that Secretary Benson was able to reschedule and look forward to her presentation at our September 5th Board meeting. What ensued during Deputy Executive Bob Daddow's part of the presentation was an embarrassment, reflecting poorly on the entire Board of Commissioners and the institution. When it was apparent that Ms. Benson, who had arrived late, had to leave for another appointment, both Chair Woodward and Vice Chair Gershenson abruptly abandoned the dais. There was no motion for recess - they just walked off. We were shocked to observe the entire Democrat caucus follow suit, leaving the auditorium - presumably for a photo op with the Secretary of State. We were obviously left without a quorum, leading Mr. Daddow to comment on such. Not sure if the meeting was over or not, Mr. Daddow graciously continued with his presentation until the Democratic caucus members all came straggling back into the auditorium. Commissioners Minutes Continued. July 31, 2019 489 Our number one responsibility as County Commissioners is the budget. That's it. There is no excuse for walking out during the middle of a presentation on the budget. It was extremely disrespectful to our hard-working, dedicated Executive team who, year after year, has guided us to our AAA bond rating, and awards too numerous to mention. We, as fellow commissioners, were embarrassed & dismayed by what transpired. We can't begin to imagine how this looked to Oakland County citizens and taxpayers. We sincerely hope we will not see such a display of carelessness and disorganization again. We sincerely hope that future Board meetings will be conducted according to proper procedures, in a manner respectful of fellow Board members and the citizens of Oakland County. Commissioner Taub addressed the Board to give notification of intent to discharge MR #19248 Board of Commissioners – Request Michigan’s Attorney General to Cease Efforts to Shut Down Enbridge Line 5 from the Legislative Affairs and Government Operations Committee per Board Rule XIII F. (1) (a). MISCELLANEOUS RESOLUTION #19262 BY: Commissioner Philip Weipert, District #8 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2019 APPROPRIATION – CHARTER TOWNSHIP OF LYON – GRAVEL ROAD PAVING OF DIXBORO ROAD FROM 8 MILE ROAD TO 9 MILE 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 WHEREAS on December 6, 2018, the Board of Commissioners approved Miscellaneous Resolution #18446 which designated $4,372,189 in fund balance for the Tri-Party Road Improvement Program for projects managed by the RCOC; and WHEREAS the Charter Township of Lyon, along with the RCOC, has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the Charter Township of Lyon and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Lyon has demonstrated that it has authorized its one-third (1/3) share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2019 authorized amount of Tri-Party Road Improvement funding for Project No. 53982 in the Charter Township of Lyon is $25,600; 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 $25,600. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Lyon and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of Lyon. BE IT FURTHER RESOLVED the FY 2019 budget will be amended as follows: Commissioners Minutes Continued. July 31, 2019 490 GENERAL FUND (#10100) FY 2019 Revenue 9010101-196030-665882 Planned Use of Balance $25,600 Total Revenue $25,600 Expenditures 9010101-153010-740135 Road Commission Tri-Party $25,600 Total Expenditures $25,600 Chairperson, I move the adoption of the foregoing resolution. PHILIP WEIPERT 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 Chairperson referred the resolution to the Economic Growth and Infrastructure Committee. There were no objections. MISCELLANEOUS RESOLUTION #19263 BY: Commissioners David T. Woodward, District #19; Gwen Markham, District #9; Helaine Zack, District #18; William Miller, District #14 IN RE: BOARD OF COMMISSIONERS – SUPPORT HB 4324 – INCREASE STATE EARNED INCOME TAX CREDIT TO 12% To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the federal Earned Income Tax Credit (EITC) was enacted in 1975 to provide tax relief for low and moderate-income households with work-related sources of income; and WHEREAS it is a refundable credit against taxes on income earned, meaning that under certain circumstances, the EITC can result in a net contribution to household income; and WHEREAS EITC is a proven anti-poverty tool, keeping 5.8 million people, nearly half of whom were children, out of poverty in 2016 alone; and WHEREAS in 2017, about $112 million was put back into local economies by virtue of the EITC; and WHEREAS Michigan, along with 28 other states and the District of Columbia, enhances the federal EITC with a state credit; and WHEREAS Michigan’s state EITC, with strong bipartisan support, previously sat at 20% of the federal EITC until it was dramatically reduced to 6% in 2011; and WHEREAS in tax year 2017, about 748,500 working Michigan families were eligible for the state EITC; and WHEREAS in 2017, about 57,770 families in Oakland County benefited from the state EITC; and WHEREAS every $1 brought into a community through the EITC generates $1.67 in new economic activity; and WHEREAS the EITC helps small businesses and boosts local economies by helping lower-income workers pay for basic needs such as childcare and transportation that help them keep working; and WHEREAS in addition to helping keep families out of poverty, the EITC also helps improve child health from the start by improving maternal health and prenatal care and reducing low-birthweight and premature births; and WHEREAS according to the MSU Center for Economic Analysis and the Product Center 2019 analysis, residents of rural counties (as a percentage of the population) are more likely to benefit from an expanded EITC than residents of urban counties. They estimate that about 334,898 Michigan rural residents are directly impacted by Michigan’s EITC; and WHEREAS the EITC also helps children do better and go farther in school, and ultimately increases the chances of students being able to attend and/or afford college; and WHEREAS despite Michigan’s growing economy, too many working residents still struggle to cover the basic cost of living with 1 in 6 Michiganders - and 1 in 5 Michigan children - living in poverty, and according to the ALICE Report, 43% of households in the state, the vast majority of whom are working, are still struggling to make ends meet; and Commissioners Minutes Continued. July 31, 2019 491 WHEREAS leaders from across the political spectrum from President Ronald Reagan to President Barack Obama have been strong supporters of the EITC for the many benefits identified above; and WHEREAS at 6%, Michigan’s current EITC is one of the weakest in the nation; and WHEREAS House Bill 4324 has been introduced in the Michigan House of Representatives and if passed, would double Michigan’s EITC by raising it to 12% of the federal credit as recommended in the governor’s budget. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners call upon the members of the Michigan Legislature to pass the House Bill 4324 which would increase Michigan’s Earned Income Tax Credit to 12% of the federal credit. 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, and the members of the Oakland County delegation to the Michigan Legislature. Chairperson, we move the adoption of the foregoing resolution. DAVID WOODWARD, GWEN MARKHAM, GARY MCGILLIVRAY, HELAINE ZACK, KRISTEN NELSON, JANET JACKSON, MARCIA GERSHENSON, PENNY LUEBS, WILLIAM MILLER The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee. There were no objections. Commissioner Jackson addressed the Board to inform everyone that on August 7, 2019 the Oakland County Human Trafficking Committee will be participating in the 5th Annual SOAP Outreach to raise awareness at Oakland County hotels and motels. Commissioner Gingell addressed the Board to wish a Happy Birthday to Commissioner Markham and a Happy Anniversary to Commissioner Taub. The Board adjourned at 7:42 p.m. to the call of the Chair or August 15, 2019, at 9:30 a.m. LISA BROWN DAVID WOODWARD Clerk Chairperson