Loading...
HomeMy WebLinkAboutMinutes - 2019.10.03 - 32324588 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES October 3, 2019 Meeting called to order by Chairperson David Woodward at 9:44 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Gershenson, Hoffman, Jackson, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Weipert, Woodward, Zack. (17) EXCUSED ABSENCE WITH NOTICE: Gingell, Kochenderfer, Kowall, Taub. (4) Quorum present. Invocation given by Kristen Nelson. Moved by McGillivray seconded by Hoffman the minutes of the September 25, 2019 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by McGillivray seconded by Spisz the agenda be approved as presented. A sufficient majority having voted in favor, the agenda was approved. Lisa Brown, Oakland County Clerk/ Register of Deeds addressed the Board to read a communication from the family of L. Brooks Patterson thanking the Board for the flowers. 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 FY 2020 Title IV-E Child and Parent Legal Representation Grant. Moved by Luebs seconded by Weipert the communications be received and filed. A sufficient majority having voted in favor, the communications were received 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 Amendment for the Downtown Wixom Development – City of Wixom Project. Is there anyone present who wishes to speak?” No one requested to speak and the Chairperson declared the Public Hearing closed. The following people addressed the Board during Public Comment: Tom Howe, Victoria McCasey, Jordan Smellie, Chris Abood and Charlene Yarbrough. Moved by Powell seconded by Luebs the resolutions on the Consent Agenda be adopted (with accompanying reports being accepted). The vote for this motion appears on page 601. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): Commissioners Minutes Continued. October 3, 2019 589 *REPORT (MISC. #19313) BY: Commissioner Helaine Zack, Chairperson, Finance Committee IN RE: WATER RESOURCES COMMISSIONER – OAKLAND-MACOMB INTERCEPTOR DRAIN DRAINAGE DISTRICT FULL FAITH AND CREDIT RESOLUTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above-referenced resolution on September 25, 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 #19313 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: WATER RESOURCES COMMISSIONER – OAKLAND-MACOMB INTERCEPTOR DRAIN DRAINAGE DISTRICT FULL FAITH AND CREDIT RESOLUTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS pursuant to the petitions received by the Charter Township of Waterford, Oakland County, and the City of Sterling Heights, Macomb County (collectively, the “Petitions”) requesting the Maintenance, Extension and Improvement of the Oakland-Macomb Interceptor Drain (the “Drain”) pursuant to Section 535 of the Michigan Drain Code of 1956 (“Drain Code”), as amended, MCL 280.535 and filed with the Director of the Michigan Department of Agriculture on December 20, 2018, proceedings have been carried out by the Augmented Drainage Board and Drainage Board for the Oakland-Macomb Interceptor Drain Drainage District (the “Drainage District”) to acquire, finance, construct, improve, and replace certain wastewater facilities (the “Project”), and said Project having been determined to be necessary for the public health; and WHEREAS pursuant to the authorization provided in Chapter 21 of the Drain Code, the Drainage Board of the Drainage District expects to provide for the issuance of one or more series of bonds to finance the costs relating to the Project described on Attachment I and II, and the costs of issuance of such bonds; and WHEREAS such bonds will be payable in part from the collection of special assessments against public corporations in Oakland and Macomb Counties in the Drainage District, said special assessments to be duly confirmed as provided in the Drain Code; and WHEREAS pursuant to a Final Order of Apportionment dated August 21, 2019 adopted by the Drainage Board for the Drainage District, the estimated project cost of $12,000,000 will have 33.10% or $3,972,000 apportioned to Public Corporations within Oakland County and 66.90% or $8,028,000 to Public Corporations within Macomb County as indicated in the Chart below; and Public Corporation Percent Amount City of Auburn Hills 4.9705% $ 596,460 Independence Township (includes Village of Clarkston) 2.4213% $ 290,556 City of Lake Angelus 0.0185% $ 2,220 City of Rochester 1.9526% $ 234,312 City of Rochester Hills 8.1106% $ 973,272 Oakland Township 1.0393% $ 124,716 Orion Township 3.1494% $ 377,928 Oxford Township 1.2468% $ 149,616 Village of Lake Orion 0.3409% $ 40,908 Village of Oxford 0.5928% $ 71,136 Waterford Township 7.6159% $ 913,908 West Bloomfield Township 1.6414% $ 196,968 Total Oakland County 33.1000% $3,972,000 Chesterfield Township 4.7983% $ 575,796 City of Fraser 2.7237% $ 326,844 City of Sterling Heights 20.8081% $2,496,972 City of Utica 1.1036% $ 132,432 Clinton Township 14.1538% $1,698,456 Harrison Township 4.1556% $ 498,672 Commissioners Minutes Continued. October 3, 2019 590 Lenox Township 0.6353% $ 76,236 Macomb Township 9.4344% $1,132,128 Shelby Township 6.6490% $ 797,880 Village of New Haven 0.5475% $ 65,700 Washington Township 1.8907% $ 226,884 Total Macomb County 66.9000% $8,028,000 WHEREAS the statutory limit for County debt is $7,671,600,230 (10% of State Equalized Value). As of September 9, 2019, the total pledged debt is $620,320,385 or approximately 0.8086% of the S.E.V.; and WHEREAS the Drainage Board of the Oakland-Macomb Interceptor Drain, by resolution adopted September 18, 2019, has authorized and provided for the issuance by the Oakland-Macomb Interceptor Drain Drainage District of its Drain Bonds, Series 2019, in the aggregate principal amount not to exceed $12,000,000 (the “Series 2019 Drain Bonds”) to defray part of the costs of the Project; and WHEREAS in the future, the Drainage Board may issue additional bonds to finance costs of the Project in an amount not to exceed $100,000,000 (the “Additional Bonds,” and together with the Series 2019 Bonds, the “Drain Bonds”); and WHEREAS Section 526 of Act 40, Public Acts of Michigan, 1956, as amended (the “Drain Code”), authorizes a county to pledge its full faith and credit for the payment of obligations issued under Chapter 21 of the Drain Code, if the county board of commissioners has adopted a resolution by two-thirds (2/3) vote of its members-elect to that effect; and WHEREAS the Series 2019 Drain Bonds are to be designated as the Oakland-Macomb Interceptor Drain Drainage District Bonds (Limited Tax General Obligation), Series 2019, with such modifications and other designations as may be approved by resolution of the Drainage Board, in an aggregate principal amount not to exceed $12,000,000, with such bonds expected to be issued in approximately December 2019, bearing interest at the rates and maturing in such amounts and at such times as may be determined pursuant to the resolution of the Drainage Board; and WHEREAS in the future, the Drainage Board will present resolutions requesting the County’s full faith and credit with respect to the issuance of Additional Bonds to finance the remaining costs relating to the Project; and, WHEREAS said Project is immediately necessary to protect and preserve the public health, and it is in the best interest of Oakland County that the Drain Bonds be sold and secured by a pledge of the full faith and credit of Oakland County, as authorized by Section 526 of the Drain Code; and WHEREAS the Board of Commissioners of Macomb County is expected to adopt a similar resolution pledging its full faith and credit for the payment of the Series 2019 Drain Bonds. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, pursuant to the authorization provided in Section 526 of the Drain Code, by a majority vote of at least two-thirds (2/3) of its members-elect, does hereby irrevocably pledge the full faith and credit of Oakland County for the prompt payment of the principal of and interest on the Series 2019 Drain Bonds, not to exceed in the aggregate $12,000,000, and does agree that in the event any public corporations in Oakland County shall fail or neglect to account to the Oakland County Treasurer (“County Treasurer”) for the amount of any special assessment installment and interest (in anticipation of which the bonds are issued) when due, then the amount thereof shall be advanced from the funds of Oakland County, and the County Treasurer is directed to make such advancement to the extent necessary. BE IT FURTHER RESOLVED that in the event that, pursuant to said pledge of its full faith and credit Oakland County advances out of Oakland County funds all or any part of the principal and interest due on the bonds, it shall be the duty of the County Treasurer, for and on behalf of Oakland County, to take all actions and proceedings and pursue all remedies permitted or authorized by law for the reimbursement of such sums so paid. BE IT FURTHER RESOLVED that the County Treasurer or the financial consultant, Municipal Financial Consultants, is authorized to file with the Department of Treasury of the State of Michigan on behalf of the County an Application for the State Treasurer's Approval to Issue Bonds with respect to the Series 2019 Drain Bonds. BE IT FURTHER RESOLVED that the County Treasurer is authorized, if necessary, to approve the circulation of a preliminary and final official statement for the Series 2019 Drain Bonds, to cause the preparation of those portions of the preliminary and final official statement that pertain to the County, and to do all other things necessary for compliance with Rule 15c2-12 issued under the Securities Exchange Commissioners Minutes Continued. October 3, 2019 591 Act of 1934, as amended (the “Rule”). The County Treasurer is authorized to execute and deliver such certificates and to do all other things that are necessary to effectuate the sale and deliver y of the Series 2019 Drain Bonds. BE IT FURTHER RESOLVED that the County Treasurer is hereby authorized, if necessary, to execute and deliver in the name and on behalf of the County (i) a certificate of the County to comply with the requirements for a continuing disclosure undertaking of the County pursuant to subsection (b)(5) of the Rule and (ii) amendments to such certificate from time to time in accordance with the terms of such certificate (the certificate and any amendments thereto are collectively referred to herein as the “Continuing Disclosure Certificate”). To the extent a Continuing Disclosure Certificate is executed and delivered, the County hereby covenants and agrees that it will comply with and carry out all of the provisions of such Continuing Disclosure Certificate. The remedies for any failure of the County to comply with and carry out the provisions of the Continuing Disclosure Certificate shall be as set forth therein. BE IT FURTHER RESOLVED that for each future series of Drain Bonds to be issued to finance the cost of the Project, the Drainage Board will present resolutions requesting the county’s full faith and credit for the payment of obligations issued under Chapter 21 of the Drain Code for the County Board of Commissioner’s consideration. BE IT FURTHER RESOLVED that all resolutions and parts of resolutions insofar as they conflict with the provisions of this resolution be and the same hereby are rescinded. BE IT FURTHER RESOLVED no budget amendment is required. No General Fund appropriation is required. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move adoption of the foregoing resolution. WILLIAM MILLER Copy of Attachment I - Oakland-Macomb Interceptor Drain Maintenance, Extension and Improvement Project and Attachment II – Oakland-Macomb Interceptor Drain Maintenance, Extension and Improvement Project – Project Repair Diagram on file in County Clerk’s office. (The vote for this motion appears on page 601). *MISCELLANEOUS RESOLUTION #19314 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 Oaknet VIII CLEMIS X Data Sharing XII Mayville N Out X Redford Township N Out X X State of Michigan R Out X Commissioners Minutes Continued. October 3, 2019 592 WHEREAS with the adoption of Miscellaneous Resolution #19007, as amended, the Board of Commissioners clarified that Agreements for public entities within Oakland County and Agreements with public bodies outside of Oakland County that are solely for Emergency Support Services and IT Security Advice may continue to be signed by the Board Chairperson, while Agreements with public bodies outside of Oakland County for all other services, shall be reviewed through the Committee process and must be approved by the Board of Commissioners before they can be signed by the Board Chairperson. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Chairman of the Board to execute Comprehensive Information Technology Service Agreements including the following Exhibits for services with the following Public Bodies: • Mayville – Exhibit X; • Redford Township – Exhibit VIII and X; • State of Michigan – Exhibit XII. BE IT FURTHER RESOLVED that upon receipt of final, executed agreements from the designated agents or governing body of the public bodies requesting services, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into these Agreements on behalf of the County of Oakland. BE IT FURTHER RESOLVED that a copy of any such signed, fully executed, Interlocal Agreement shall be provided to the Elections Division of the Oakland County Clerk for transmission to the Office of the Great Seal of Michigan. BE IT FURTHER RESOLVED that the Department of Information Technology will provide a list of all public bodies agreeing to the attached Interlocal Agreement along with its quarterly report to the Economic Growth and 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 Village of Mayville ,Exhibit X – I.T. Services Agreement – CLEMIS, Addendum A, Agreement for I.T. Services between Oakland County and Township of Redford, Exhibit VIII I.T. Services Agreement – OakNet Connectivity, Exhibit X – I.T. Services – CLEMIS, Addendum A, Agreement for I.T. Services between Oakland County and State of Michigan, Exhibit XII – I.T. Services Agreement – Data Sharing, Attachment A to Exhibit XII – I.T. Services Agreement – Data Sharing and Appendix A – Contractor Insurance Requirements Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 601). *MISCELLANEOUS RESOLUTION #19315 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS – RENEWAL OF OAKLAND COUNTY MICROLOAN PROGRAM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS start-up small businesses continue to have great difficulty in accessing capital, as do existing small businesses in acquiring loans to grow their businesses; and WHEREAS CEED Lending has managed Oakland County’s Microloan program since 2010 in partnership with the U.S. Small Business Administration (SBA) that offers a number of other programs and services for small businesses; and WHEREAS Oakland County recognizes the importance of small business success as a vital component to our growing economy and how the Microloan program plays an important role in the economic development success of the county; and WHEREAS this Microloan program makes loans available to eligible Oakland County small businesses in amounts up to a maximum of $50,000, with loan repayment periods of up to five (5) years; and WHEREAS since program inception Oakland County has leveraged an investment of $400,000 to provide funds to 65 Oakland County small businesses totaling $1.7 million, creating 155 new jobs and retaining another 145 jobs; and Commissioners Minutes Continued. October 3, 2019 593 WHEREAS an additional investment of $200,000 will enable CEED Lending to make approximately $1.2 million in new loans to Oakland County small businesses; and WHEREAS the $200,000 is available within the existing FY 2019 Economic Development and Community Affairs General Fund budget for the Microloan program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners renews the Oakland County Microloan Program for FY 2019 and invests an additional $200,000 into the Economic Development Corporation Special Revenue Fund (#21180) that will be leveraged by the SBA through CEED to make available $1.2 million in new loans to eligible Oakland County small businesses. BE IT FURTHER RESOLVED that the Oakland County Microloan Program will continue to reside in the Department of Economic Development and Community Affairs and monitored through the Economic Development Corporation, where these small businesses can also gain seamless access to our One Stop Shop Business Center resources and services. BE IT FURTHER RESOLVED the FY 2019 budget is amended as follows: GENERAL FUND (#10100) FY 2019 Revenue 9010101-196030-665882 Planned Use of balance $200,000 Total Revenues $200,000 Expenditures 9010101-196030-788001-21180 Transfer out EDC Fund $200,000 Total Expenditures $200,000 ECONOMIC DEVELOMENT CORP FUND (#21180) Revenue 1090202-171110-695500-10100 Transfer in-General Fund $200,000 Total Revenues $200,000 Expenditures 1090202-171110-731458 Professional Services $200,000 Total Expenditures $200,000 Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER (The vote for this motion appears on page 601). *MISCELLANEOUS RESOLUTION #19316 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 AMENDMENT FOR THE DOWNTOWN WIXOM DEVELOPMENT- CITY OF WIXOM 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 (OCBRA) to facilitate the cleanup and redevelopment of Brownfields within Oakland County’s communities; and WHEREAS the Downtown Wixom Development site in the City of Wixom (the “Property”) was defined as a facility under state statute and was a non-producing parcel; and WHEREAS a Brownfield clean up and redevelopment plan (the “Plan”) was prepared to restore the environmental and economic viability of this parcel; and WHEREAS the Oakland County Board of Commissioners previously approved the provisions of the Plan on October 24, 2002, via Miscellaneous Resolution #02267; and WHEREAS an amendment has been requested by the developer to allow the extension of years for the developer to recapture Tax Increment Financing; and Commissioners Minutes Continued. October 3, 2019 594 WHEREAS the original intent of that approval in 2002 was to provide full reimbursement to the developer; and WHEREAS because the intervening economic downturn adversely impacted tax increment capacity it is appropriate and consistent with the original approval to extend the period of reimbursement to allow full reimbursement; and WHEREAS the City of Wixom 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 Wixom relating to the Downtown Wixom Development redevelopment in the City of Wixom; and WHEREAS the developer, Downtown Wixom Development Company, will assume Brownfield related eligible activity development costs estimated at $489,019. Costs include baseline environmental assessments, due care activities, response activities and subsurface investigations; 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 $489,019 of total tax capture over a thirty (30) year period ($34,100 estimated for County General Operating and $1,983 estimated for Parks and Recreation). Total tax capture consists of the following: Developer Reimbursement $489,019 Local Brownfield Revolving Fund $ 40,000 OCBRA Admin Fees $ 80,173 OCBRA Loan repayment $ 15,000 Total Tax Capture $624,192 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 Wixom, relating to the Downtown Wixom Development 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 Downtown Wixom Development redevelopment in the City of Wixom shall be held on October 3, 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 Amendment for the Downtown Wixom Development Brownfield Site, Oakland County Brownfield Redevelopment Authority – Brownfield Plan Amendment, Table 1 – Tax Increment Revenue Estimates, Table 2 – Reimbursement Allocation Schedule, Figure 1 – Location Map of the Eligible Property, Figure 2 – Eligible Property Boundary Map, Figure 3 – Project Concept Plan, Appendix A – Legal Description of the Eligible Property, Appendix B – Environmental Data and Appendix C – Reimbursement Procedures on file in County Clerk’s office. (The vote for this motion appears on page 601). *MISCELLANEOUS RESOLUTION #19317 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: FACILITIES MANAGEMENT/FACILITIES MAINTENANCE AND OPERATIONS – 2019 ELEVATOR MAINTENANCE PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Capital Improvement Program (CIP) includes funding every year for elevator upgrading; and Commissioners Minutes Continued. October 3, 2019 595 WHEREAS Facilities Maintenance and Operations (FM&O) evaluates the condition of every elevator each year to document and prioritize maintenance and upgrades required; and WHEREAS Jail Elevator #4 is the next to be upgraded for 2019; and WHEREAS the upgrading will consist of replacing various control systems, drive motors, brakes, hoists, electrical systems, land/leveling devices, rollers, and cab interior surfaces (e.g., paneling) bringing them up to best practices and current building, life-safety, and Americans with Disabilities Act (ADA) codes; and WHEREAS this work will help avoid breakdowns/entrapments, repeat service calls, and longer-than-normal down times; and WHEREAS FM&O worked with Purchasing to solicit proposals for the upgrading; and WHEREAS based on competitive bids received, Michigan Elevator Incorporated (MEI) was the lowest responsible bidder; and WHEREAS the total cost of the 2019 Elevator Maintenance Project is $200,000 and includes $139,190 for elevator upgrades from MEI; $15,000 for smoke/fire alarm from Johnson Controls, Inc.; $7,500 for electrical wiring from FM&O; $2,500 for HVAC Improvements from FM&O; $5,000 for professional services from NECI (National Elevator Consultants, Inc.); and $30,810 for contingency (see project estimate attached); and WHEREAS funding in the amount of $200,000 for the project is available for transfer from the Capital Improvement Plan/Building Improvement Fund (#40100) to the Project Work Order Fund (#40400) for the 2019 Elevator Maintenance Project. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the 2019 Elevator Maintenance Project in the amount of $200,000. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding in the amount of $200,000 from the Capital Improvement Program/Building Improvement Fund (#40100) to the Project Work Fund (#40400) to establish the 2019 Elevator Maintenance Project (#100000003040) as detailed below: FY 2019 BUILDING IMPROVEMENT FUND (#40100) 1040801-148020-788001-40400 Transfer Out ($200,000) PROJECT WORK ORDER FUND (#40400) Project: 100000003040, Activity; PROJ 1040801-148020-695500-40100 Transfer In $200,000 $ -0- Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Facilities Management Project Estimate – Jail Elevator #4 Modernization/Replacement on file in County Clerk’s office. (The vote for this motion appears on page 601). *MISCELLANEOUS RESOLUTION #19318 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: FACILITIES MANAGEMENT/FACILITIES MAINTENANCE AND OPERATIONS – COURTHOUSE HEATING COIL REPLACEMENT AND PIPING REWORK PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the ongoing operation of the Oakland County Courthouse is mission critical; and WHEREAS a key component of the heating and cooling system in the courthouse are the heating coils in the Air Handler Units (AHUs) which adjust the temperature of air going to offices and hallways; and WHEREAS hot and cold-water pipes going into the AHUs further allow for the adjustment of the air temperature; and WHEREAS the coils and pipes within the Courthouse Tower are as old as the building, having become more and more inefficient over time, and, in some cases, are failing; and Commissioners Minutes Continued. October 3, 2019 596 WHEREAS the FY 2019 Capital Improvement Plan (CIP) anticipated the replacement of the heating coils and rework of the piping; and WHEREAS Facilities Maintenance and Operations (FM&O) worked with Purchasing to solicit proposals for the replacement/rework; and WHEREAS based on competitive bids received, Limbach Engineering was the lowest responsible bidder; and WHEREAS the total cost of the Courthouse Heating Coil Replacement and Piping Rework Project is $125,000 and includes $110,000 for materials and labor from Limbach Engineering; $5,000 for professional services from Hooker-DeJonge; and $10,000 for contingency; and WHEREAS funding in the amount of $125,000 for the project is available for transfer from the Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) for the Courthouse Heating Coil Replacement and Piping Rework Project. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Courthouse Heating Coil Replacement and Piping Rework Project in the amount $125,000. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding in the amount of $125,000 from the Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) to establish the Courthouse Heating Coil Replacement and Piping Rework Project (#100000003038) as detailed below: FY 2019 BUILDING IMPROVEMENT FUND (#40100) 1040801-148020-788001-40400 Transfer Out ($125,000) PROJECT WORK ORDER FUND (#40400) Project ID 100000003038, Activity PROJ 1040801-148020-695500-40100 Transfer In $ 125,000 $ -0- Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Facilities Management Project Estimate – Courthouse Coils and Piping Replacement on file in County Clerk’s office. (The vote for this motion appears on page 601). *MISCELLANEOUS RESOLUTION #19319 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: FACILITIES MANAGEMENT/FACILITIES MAINTENANCE AND OPERATIONS – COUNTY CAMPUS OUTDOOR LIGHTING LED RETROFIT PHASE II PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County currently has numerous outdoor lighting fixtures along sidewalks and on building exteriors for safety and security; and WHEREAS these outdoor lighting fixtures use metal halide or high-pressure sodium lamps; and WHEREAS Light Emitting Diode (LED) lamps are significantly more energy efficient; and WHEREAS Facilities Maintenance and Operations (FMO) is proposing to retrofit exterior metal halide and high-pressure sodium lamps with LED light fixtures; and WHEREAS the anticipated simple payback for retrofitting these lamps is six to seven years; and WHEREAS an RFP (Request for Proposal) was posted and five bids were received (bid summary attached); and WHEREAS FMO and Purchasing evaluated the bids and agreed that North Electric Supply of Auburn Hills, MI (see bid summary attached), was the lowest responsible bidder; and WHEREAS based on available funding in the Capital Improvement Program (CIP), FMO will replace 38 sidewalk light poles and 95 wall pack light fixtures; and Commissioners Minutes Continued. October 3, 2019 597 WHEREAS the total project cost will be $190,000, including $29,900 for 20, 120/277-V sidewalk pole lights; $27,540 for 18, 480-V sidewalk pole lights; $69,464 for installation of the sidewalk pole lights; $3,838 for 38, adaptors for the sidewalk pole lights; $4,725 for 35, 64-W wall pack perimeter lights; $7,440 for 60, 43- W wall pack perimeter lights; $39,900 for installation of the wall packs; and $7,193 for contingency; and WHEREAS funding for this project is available from the FY 2019 – FY 2028 Capital Improvement Plan. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the County Campus Outdoor Lighting LED Retrofit Phase II Project in the amount of $190,000. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding in the amount of $190,000 from the Capital Improvement Program/Building Improvement Fund (#40100) to the Project Work Order Fund (#40400) to establish the County Campus Outdoor Lighting LED Retrofit Phase II Project (#100000003041) as detailed below: FY 2019 BUILDING IMPROVEMENT FUND (#40100) 1040801-148020-788001-40400 Transfer Out ($190,000) PROJECT WORK ORDER FUND (#40400) Project ID 100000003041, Activity PROJ 1040801-148020-695500-40100 Transfer In $190,000 $ -0- Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Facilities Management Project Estimate – LED Exterior Light Fixture Replacement Project and Oakland County Purchasing Division – Bid Tabulation Sheet on file in County Clerk’s office. (The vote for this motion appears on page 601). *MISCELLANEOUS RESOLUTION #19320 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: FACILITIES MANAGEMENT/FACILITIES MAINTENANCE AND OPERATIONS – CHILDREN’S VILLAGE - J BUILDING HVAC REPLACEMENT PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Facilities Management/Facilities Maintenance and Operations (FM&O) is responsible for the ongoing operations of Oakland County buildings and to provide a comfortable working environment for employees and visitors; and WHEREAS the Children’s Village (CV) J Building heating, ventilation, and air conditioning (HVAC) unit is 22 years old, has exceeded its expected service life, is experiencing occasional breakdowns, and replacement parts have longer and longer lead-times; and WHEREAS the Capital Improvement Plan (CIP) anticipated the replacement of the CV-J HVAC unit; and WHEREAS FM&O worked with Purchasing to solicit proposals for the replacement; and WHEREAS based on competitive bids received, Johnson Controls, Inc. and Centerline were the lowest responsible bidders; and WHEREAS the total cost of the Children’s Village-J Building HVAC Replacement Project is $474,996 and includes $405,696 for demolition (existing mechanical; disposal) and installation (new unit; piping; wiring) of the replacement unit from Johnson Controls, Inc. and Centerline; $27,300 for professional services from Hooker-DeJonge; and $42,000 for contingency (see project estimate attached); and WHEREAS funding in the amount of $474,996 for the project is available for transfer from the Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) for the Children’s Village-J Building HVAC Replacement Project. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Children’s Village-J Building HVAC Replacement Project in the amount of $474,996. Commissioners Minutes Continued. October 3, 2019 598 BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding in the amount of $474,996 from the Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) to establish the Children’s Village-J Building HVAC Replacement Project (#100000003039) as detailed below. FY 2019 BUILDING IMPROVEMENT FUND (#40100) 1040801-148020-788001-40400 Transfer Out ($474,996) PROJECT WORK ORDER FUND (#40400) Project ID 100000003039, Activity PROJ 1040801-148020-695500-40100 Transfer In $ 474,996 $ -0- Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Facilities Management Project Estimate – Children’s Village – J Bldg. – HVAC Replacements on file in County Clerk’s office. (The vote for this motion appears on page 601). *MISCELLANEOUS RESOLUTION #19321 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: BOARD OF COMMISSIONERS – SUPERSEDE AND REPLACE MISCELLANEOUS RESOLUTION #19159 – CITY OF NOVI – PROJECT NO. 2019-26 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS on May 23, 2019, the Board of Commissioners approved Miscellaneous Resolution #19159 to authorize the City of Novi Pilot Local Road Improvement Program Project No. 2019-26; and WHEREAS the City of Novi has submitted an amended application revising the project; and WHEREAS the project was established to reconstruct the road and install a roundabout at 11 Mile and Lee BeGole and the project has been amended to reconstruct the road without the installation of a roundabout; and WHEREAS Oakland County’s share of the Fiscal Year 2019 authorized amount of the Pilot Local Road Improvement Program funding for Project No. 2019-26 in the City of Novi is unchanged by the amended application, remaining $104,471. NOW THEREFORE BE IT RESOLVED that this Resolution supersedes and replaces Miscellaneous Resolution #19159. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby approves the amended project submitted by the City of Novi and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance (#383465). BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Novi, which was reviewed by Corporation Counsel, for the Pilot Local Road Improvement Program Project No. 2019-26. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Novi. BE IT FURTHER RESOLVED the FY 2019 budget will be amended as follows: GENERAL FUND (#10100) FY 2019 Revenue 9010101-196030-665882 Planned Use of Balance $104,471 Total Revenue $104,471 Expenditures 9010101-153000-740085 Local Road Funding Program $104,471 Total Expenditures $104,471 Commissioners Minutes Continued. October 3, 2019 599 Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Local Road Improvement Matching Fund Pilot Program Cost Participation Agreement, Attachment A – Pilot Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2019, Attachment C - Estimated Project Cost, 2019 Application Form – Local Road Improvement Matching Fund Pilot Program, OHM Inc. – Opinion of Probable Construction Cost, Correspondence from Timothy J. Juidici, P.E., Principal-in-Charge, OHM, Inc., Property Location Map – Downtown Wixom Development, Figure 2 – Eligible Property Boundary Map, Figure 3 – Project Concept Plan and Appendix A – Legal Description of the Eligible Property Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 601). *MISCELLANEOUS RESOLUTION #19322 BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: HEALTH AND HUMAN SERVICES - HOMELAND SECURITY DIVISION – EMERGENCY MANAGEMENT PERFORMANCE GRANT AGREEMENT FOR FISCAL YEAR 2019 ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the State of Michigan Department of State Police, Emergency Management and Homeland Security Division has awarded Oakland County the FY 2019 Emergency Management Performance Grant (EMPG) funding in the amount of $61,220 for the period of October 1, 2018 through September 30, 2019; and WHEREAS the Homeland Security Division was notified of available grant funding via a letter dated August 21, 2019; and WHEREAS this is the 47th year of grant acceptance for this program; and WHEREAS the purpose of the program is to encourage the development and comprehensive disaster preparedness and assistance plans, programs, capabilities, and organizations by the states and local governments; and WHEREAS this grant is pass-through of Federal funds and reimburses a portion of salaries for the Homeland Security Manager position (#1060601-09864) with a required 50% match in the amount of $61,220; and WHEREAS the required grant match of $61,220 is comprised of the Manager of Homeland Security salary and it is available in the existing FY 2019 Homeland Security budget; and WHEREAS the FY 2019 award is a decrease of $1 from the FY 2018 award; and WHEREAS the grant agreement has completed the Grant Review Process according to the Board of Commissioners Grant Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts a grant award from the State of Michigan Department of State Police, Emergency Management and Homeland Security Division for the FY 2019 Emergency Management Performance Grant (EMPG) in the amount of $61,220 with a 50% match from the County in the amount of $61,220 for total funding of $122,440 for the period of October 1, 2018 through September 30, 2019. BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is authorized to execute the grant agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment including continuation of any special revenue positions if/when the grant expires. BE IT FURTER RESOLVED the FY 2019 budget is amended as follows: GENERAL FUND (#10100) FY 2019 Grant: #100000001994 Bud Ref: 2019 Activity GLB Analysis: GLB Revenue 1060601-115120-610210-100000001994 Disaster Control Fed Subsidy $11,220 Commissioners Minutes Continued. October 3, 2019 600 GENERAL FUND (#10100) 9010101-196030-665882 Planned Use of Balance ($11,220) Total Revenues $ 0 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 – Health and Human Services/Homeland Security – FY 2019 Emergency Management Performance Grant (EMPG) Agreement, Michigan State Police Emergency Management and Homeland Security Division Grant Agreement – Federal Award Identification, Correspondence from Capt. Emmitt McGowan, Commander, Emergency Management and Homeland Security Division, State of Michigan FY 2019 Emergency Management Performance Grant – Grant Agreement, Standard Assurances, U.S. Department of Justice – Certifications Regarding Lobbying; Debarment, Suspension and Other Responsibility Matters; and Drug-Free Workplace Requirements, Request for Taxpayer Identification Number and Certification, Agreement Articles Applicable to Subrecipients – Fiscal Year 2019 Emergency Management Performance Grants, Subrecipient Risk Assessment Certification and Audit Certification Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 601). *MISCELLANEOUS RESOLUTION #19323 BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: BOARD OF COMMISSIONERS/SHERIFF’S OFFICE - CONTRACT EXTENSION WITH HAVEN, INC. TO PROVIDE SERVICES TO VICTIMS OF SEXUAL ASSAULT THROUGH THE SAFE THERAPEUTIC ASSAULT RESPONSE TEAM (START) FY 2020 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Miscellaneous Resolutions #05169, #06166, #09160, #12237, #15252, and #18328 authorized the award and extension of a Professional Services Contract to HAVEN, Inc. for the purpose of establishing an effective law enforcement tool for the successful prosecution of those committing sexual attacks; and WHEREAS HAVEN provides an investigative resource relating to criminal sexual attacks and provides victims of sexual assault or rape with examinations, counseling services and courtroom support through the Safe Therapeutic Assault Response Team (START) program; and WHEREAS the START program provides Forensic Examiners who are specially trained registered nurses and physicians assistants who perform medical forensic examinations of victims of sexual assault and collect evidence from victims and suspects, counsel victims, and testify in court; and WHEREAS evidence of sexual assault collected by specially trained nurse examiners provide more effective evidence compared to evidence collected by non-trained emergency room personnel; and WHEREAS the contract with HAVEN expires September 30, 2019; and WHEREAS the Oakland County Board of Commissioners wishes to continue the services provided by HAVEN to victims of sexual assault and to Oakland County law enforcement agencies and courts for the time period beginning October 1, 2019 and ending September 30, 2020. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes a one-year extension of the professional services contract with HAVEN, funded through the existing Oakland County Sheriff’s budget, to provide victims of sexual assault or rape that have occurred in Oakland County with examinations, counseling services and courtroom support through the START program. BE IT FURTHER RESOLVED that the contract amount shall not exceed $45,000 and the term on the contract extension will begin October 1, 2019 and shall end on September 30, 2020, unless otherwise agreed to by the parties. BE IT FURTHER RESOLVED that the reporting requirements in the professional services contract are continued through the life of the contract extension. BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is authorized to execute the one-year contract extension on behalf of the Board of Commissioners. BE IT FURTHER RESOLVED that the FY 2020 budget includes funding of $45,000 for HAVEN and does not require an amendment. Commissioners Minutes Continued. October 3, 2019 601 Chairperson, on behalf of the Public Safety and Social Justice Committee, I move the adoption of the foregoing resolution. GARY MCGILLIVRAY Copy of Contract Number: 005803 - Contract between the County of Oakland and Contractor, Exhibit I – Insurance Requirements, Exhibit II – Business Associate Agreement, Exhibit XIII – Acknowledgement of Independent Employment Status, Exhibit IX – Scope of Contractor Deliverables/Financial Obligations and County Payment Obligations for Contractor’s Services Incorporated by Reference. Original on file in County Clerk’s office. Vote on Consent Agenda: AYES: Hoffman, Jackson, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Weipert, Woodward, Zack, Gershenson. (17) NAYS: None. (0) 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. There were no items to report on the Regular Agenda for the Healthy Communities and Environment Committee. REPORT BY: Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – APPOINTMENTS TO THE BOARD OF COUNTY CANVASSERS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Legislative Affairs and Government Operations Committee, having considered the recommendations by David Radtke, Chair of the 9th District of the Democratic Party and Meshawn Maddock, Chairperson of the 11th District of the Republican Party, hereby recommends the filling of Canvassing Board seats for a four-year term ending October 11, 2023, as follows: Robert Copes, Republican Member Charlene Yarbrough, Democratic Member Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move acceptance of the foregoing report. NANCY QUARLES Copy of Correspondence from David R. Radke, Chairperson, 9th District Democratic Party and Correspondence from Meshawn Maddock, Chairperson, 11th District Republican Party on file in County Clerk’s office. Moved by Quarles supported by Spisz the Legislative Affairs and Government Operations Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. The vote for members of the Oakland County Canvassing Board, as a result of a paper ballot vote, reads as follows, listing the Commissioner and their selection of REPUBLICAN CANDIDATE and DEMOCRATIC CANDIDATE in parenthesis: Commissioners Minutes Continued. October 3, 2019 602 Gershenson (Copes, Yarbrough), Hoffman (Scott, Yarbrough), Jackson (Abstain, Yarbrough) Kuhn (Copes, Smellie), Long (Scott, Smellie), Luebs (Copes, Smellie), Markham (Copes, Yarbrough), McGillivray (Copes, Smellie), Middleton (Scott, Smellie), Miller (Abstain, Yarbrough), Nelson (Copes, Smellie), Powell (Abstain, Yarbrough) Quarles (Copes, Yarbrough), Spisz (Copes, Yarbrough), Weipert (Scott, Yarbrough), Woodward (Copes, Yarbrough), Zack (Copes, Yarbrough). SUMMARY OF VOTES Republican Candidates Democratic Candidates Robert Copes 10 Jordan Smellie 6 John Scott 4 Sigrid Grace 0 Cara McAlister 0 Charlene Yarbrough 11 A sufficient majority having voted in favor, the appointments of Robert Copes, and Charlene Yarbrough to the Oakland County Canvassing Board for a four-year term ending October 11, 2023, were confirmed. There were no items to report on the Regular Agenda for the Public Safety and Social Justice Committee. Motion to Discharge MR #19248 – Board of Commissioners – Request Michigan’s Attorney General to Cease Efforts to Shutdown Enbridge Line 5 from the Legislative Affairs and Government Operations Committee postponed until the October 23, 2019 Board of Commissioners Meeting as requested by Commissioner Spisz. MISCELLANEOUS RESOLUTION #19324 BY: Commissioners Philip Weipert, District #8; Helaine Zack, District #18; Angela Powell, District #10; Gwen Markham, District #9; Michael Spisz, District #3; William Miller, District #13; Marcia Gershenson, District #13; Bob Hoffman, District #2; Janet Jackson, District #21 IN RE: BOARD OF COMMISSIONERS – DECLARING OCTOBER 2019 AS BREAST CANCER AWARENESS MONTH IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS October has long been recognized across America as Breast Cancer Awareness Month to raise public awareness about the importance of early detection; and WHEREAS the American Cancer Society estimates that about 41,760 women in the United States will die from this disease in 2019 and, of those cases, over 100 women in Oakland County; and WHEREAS according to the Michigan Department of Community Health, breast cancer is the second leading cause of cancer deaths in Michigan, after skin cancer, and the most commonly diagnosed cancer in Michigan women; and WHEREAS one in eight women will be diagnosed with breast cancer in their lifetime; and WHEREAS breast cancer is about 100 times more common in women than men and diagnoses increase as patients get older; and WHEREAS approximately 2,670 new cases of invasive breast cancer will be diagnosed in men before the end of 2019 and, of those cases, about 500 men will die from the disease; and WHEREAS since early diagnosis strategies have been introduced, the five-year survival rate for a breast cancer patient has greatly increased, now at 90 percent; and WHEREAS since the inception of Breast Cancer Awareness Month in 1985, mammography use across America has doubled and breast cancer death rates have declined; and WHEREAS even with impressive progress, many women do not utilize mammography or other recommended testing methods at regular intervals before physical symptoms can be seen or felt; and WHEREAS breast cancer deaths could decline further if all women age 40 and older received recommended screenings at regular intervals; and WHEREAS Breast Cancer Awareness Month serves as an opportunity to increase awareness of the disease and to encourage individuals to have a plan to detect the disease in its early stages; and WHEREAS it is vital that those affected by breast cancer have access to quality, affordable care, and that research of all forms of breast cancer continues to be vigorously supported. Commissioners Minutes Continued. October 3, 2019 603 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby designates October 2019 as Breast Cancer Awareness Month in Oakland County and encourages all residents to use this month as an opportunity to educate themselves about breast cancer and take proactive steps to reduce their risks and get appropriate screenings. Chairperson, we move the adoption of the foregoing resolution. PHILIP WEIPERT, HELAINE ZACK, ANGELA POWELL, GWEN MARKHAM, MICHAEL SPISZ, WILLIAM MILLER, GARY MCGILLIVRAY, KRISTEN NELSON, PENNY LUEBS, THOMAS KUHN, BOB HOFFMAN, DAVID WOODWARD, JANET JACKSON, NANCY QUARLES, TOM MIDDLETON, CHRISTINE LONG, MARCIA GERSHENSON Moved by Weipert seconded by Markham to suspend the rules and vote on Miscellaneous Resolution #19324 – Board of Commissioners – Declaring October 2019 as Breast Cancer Awareness Month in Oakland County. A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #19324 – Board of Commissioners – Declaring October 2019 as Breast Cancer Awareness Month in Oakland County carried. Moved by Weipert seconded by Nelson the resolution be adopted. Vote on resolution: AYES: Jackson, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Weipert, Woodward, Zack, Gershenson, Hoffman. (17) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. Chairperson David Woodward addressed the Board to thank the Oakland County Health Division nurses for their work providing flu shot clinics. Commissioner Miller addressed the Board regarding a fundraiser to benefit the Pontiac Lake State Park being held at the Fillmore 13 Brewery in Pontiac on October 13, 2019 from 2 p.m. until 7 p.m. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to remind everyone that the Employee OakFit Wellness Fair is being held today at the Oakland Schools auditorium from 10 a.m. until 3 p.m. Commissioner Gershenson addressed the Board to inform everyone that the Oakland County Celebration of Women's Suffrage Ad Hoc Committee in partnership with the League of Women Voters Oakland Area is hosting a free screening of the film “Iron Jawed Angels” on Monday, October 14th at 6:30 p.m. Commissioner Markham addressed the Board to inform the Commissioners that the Airport Committee tour of Oakland County Airports is taking place tomorrow and all Commissioners are invited to attend. Chairperson David Woodward addressed the Board to remind everyone that submissions for Oakland County’s 100th Anniversary of Women’s Suffrage “I Voted!” Sticker Contest are due no later than Friday, October 18, 2019. Commissioner Jackson addressed the Board to thank the Board of Commissioners’ staff for all of their hard work on the Complete Count Committee’s 2020 Census Strategy Workshop that was held last week. Commissioners Minutes Continued. October 3, 2019 604 Commissioner Gershenson addressed the Board to thank everyone for their support of the Celebration of Women's Suffrage Ad Hoc Committee and the Patriot Week Foundation event that was held on Saturday, September 28th at Hoffman Farms Winery. The Board adjourned at 10:18 a.m. to the call of the Chair or October 23, 2019, at 7:00 p.m. LISA BROWN DAVID WOODWARD Clerk Chairperson