HomeMy WebLinkAboutMinutes - 2019.11.20 - 32602685
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
November 20, 2019
Meeting called to order by Chairperson David Woodward at 7:24 p.m. in the Courthouse Auditorium, 1200
N. Telegraph Road, Pontiac, Michigan.
Roll called.
PRESENT: Gershenson, Gingell, Hoffman, Jackson, Kowall, Kuhn, Long, Luebs, Markham,
McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Weipert, Woodward, Zack. (18)
EXCUSED ABSENCE WITH NOTICE: Kochenderfer, Spisz, Taub. (3)
Quorum present.
Invocation given by Philip Weipert.
Moved by McGillivray seconded by Long the minutes of the November 7, 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 NOT ON BOARD AGENDA
ECONOMIC GROWTH AND INFRASTRUCTURE COMMITTEE
a. Information Technology – Fourth Quarter 2019 Development Appropriation Transfer
(Reason for Suspension – Waiver of Rule III: Resolution was taken up by the Economic Growth and
Infrastructure Committee immediately prior to today’s meeting).
Move Legislative Affairs and Government Operations item a. entitled: Board of
Commissioners – Adoption of Non-Discrimination Policy for Oakland County from the
Consent Agenda to the Regular Agenda.
Move Legislative Affairs and Government Operations item b. entitled: Board of
Commissioners – Election Day in November as an Official County Holiday for Oakland
County Employees from the Consent Agenda to the Regular Agenda.
Move Legislative Affairs and Government Operations item c. entitled: Board of
Commissioners – Change to Merit System Rule 26, Legal Holidays from the Consent Agenda
to the Regular Agenda.
Move Legislative Affairs and Government Operations item f. entitled: Board of
Commissioners – Fiscal Years 2019, 2020 and 2021 Collective Bargaining Agreement for
Employees Represented by the Oakland County Employees Union Affiliated with
International Brotherhood of Electrical Workers Local 58, AFL-CIO (OCEU) from the Consent
Agenda to the Regular Agenda.
Amend the Miscellaneous Resolution Number in the title of Legislative Affairs and
Government Operations item g. entitled: MR #16369 - Board of Commissioners – Authorizing
Commissioners Minutes Continued. November 20, 2019
686
Oakland County Art Institute Authority Millage Question to be Placed on March 20, 2020
Election Ballot, to MR #19369.
Vote on the agenda, as amended:
AYES: Gingell, Hoffman, Jackson, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton,
Miller, Nelson, Powell, Quarles, Weipert, Woodward, Zack, Gershenson. (18)
NAYS: None. (0)
A sufficient majority having voted in favor, the agenda, as amended, was approved.
Commissioner Woodward addressed the Board to introduce Vice Chairperson Marcia Gershenson.
Vice Chairperson Marcia Gershenson addressed the Board to give a presentation on the “I Voted!” sticker
contest and thanked the judges, Lisa Brown, Oakland County Clerk/Register of Deeds and Wanda Cook-
Robinson, Superintendent, Oakland Schools.
Vice Chairperson Marcia Gershenson addressed the Board to introduce Dr. Michael Yocum, Assistant
Superintendent of Educational Services, Oakland Schools.
Dr. Michael Yocum, Assistant Superintendent of Educational Services, Oakland Schools addressed the
Board to discuss the “I Voted!” sticker contest, thanked the Commissioners and Oakland County Staff and
congratulate the winners on their hard work.
Vice Chairperson Marcia Gershenson and Chairperson David Woodward introduced Heidi Kassab,
President/CEO, Cornerstone Community Financial Credit Union.
Heidi Kassab, President/CEO, Cornerstone Community Financial Credit Union addressed the Board to
congratulate the winners of the “I Voted!” sticker contest and announce that Cornerstone Community
Financial will awarded the two first place winners $1,000.00 scholarships and their teachers will receive
$500.00 for their classrooms.
Vice Chairperson Marcia Gershenson addressed the Board to announce the top 10 honorable mentions
that were selected by the judges and awarded them with gift bags from the Board of Commissioners: Karina
Morfin-Munoz, Morgan McKimmy, Valeria Jurado, Mariah Cobb, Ava Tarach, Isabella Brown, Lily Fillarme,
Samantha Hollatz, Meghan Banes and Sami Saigh.
Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board regarding the judging process.
Vice Chairperson Marcia Gershenson addressed the Board to introduce Penelope Blanchard and Charlisa
Penzak, the two first place winners of the “I Voted!” sticker contest.
Penelope Blanchard and Charlisa Penzak addressed the Board regarding the “I Voted!” sticker contest.
Vice Chairperson Marcia Gershenson addressed the Board to thank everyone involved in the “I Voted!”
sticker contest, and as a “point of privilege” recognized Joe Rozell, Director, Oakland County Elections,
Barbara Winter, Senior Board of Commissioners Analyst, Haley Hansen, Senior Board of Commissioners
Community Liaison and Stacie Woodward for their work on the contest.
Chairperson David Woodward addressed the Board to introduce Ora Hirsch Pescovitz, M.D., President,
Oakland University.
Ora Hirsch Pescovitz, M.D., President, Oakland University addressed the Board to give a presentation
entitled: “Aspire Advance Achieve”.
Discussion followed.
Commissioners Minutes Continued. November 20, 2019
687
The following people addressed the Board during Public Comment: Ann Peterson, Crystal Watkins and
Lisa Brown, Oakland County Clerk/Register of Deeds.
Moved by McGillivray seconded by Gingell the resolutions on the amended Consent Agenda be adopted
(with accompanying reports being accepted). The vote for this motion appears on page 699. The resolutions
on this Consent Agenda follow (annotated by an asterisk {*}):
*MISCELLANEOUS RESOLUTION #19370
BY: Commissioner William Miller, Chairperson, Economic Growth & Infrastructure Committee
IN RE: INFORMATION TECHNOLOGY – FOURTH QUARTER 2019 DEVELOPMENT
APPROPRIATION TRANSFER
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS all development cost is incorporated as a single appropriation within the Non-Departmental
budget and then an amount equal to the actual expense is transferred to the user department with a
summary report to the Finance Committee; and
WHEREAS the Department of Information Technology has determined the Fourth Quarter 2019
development charges to be $1,010,125.04 for the General Fund/General Purpose County departments;
and
WHEREAS direct charges to Special Revenue and Proprietary fund departments are $989,817.75 and non-
county agencies are $11,150.75 for the Fourth Quarter 2019; and
WHEREAS an appropriation transfer to General Fund/General Purpose County departments is needed to
fund these development charges.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners has reviewed
the Fourth Quarter 2019 Development Report and approves the Fourth Quarter appropriation transfer as
specified on the attached schedule.
BE IT FURTHER RESOLVED that the respective departmental Fiscal Year 2019 budgets are to be
amended as specified in the attached detail schedule.
Chairperson, on behalf of the Economic Growth & Infrastructure Committee, I move the adoption of the
foregoing resolution.
WILLIAM MILLER
Copy of Information Technology - Development Summary – Fourth Quarter 2019, Information Technology
– Reserve Fund Development/Support Detail – Fourth Quarter 2019 and Information Technology
2019/2020 Master Plan Quarterly Status Executive Summary on file in County Clerk’s office.
(The vote for this motion appears on page 699).
*REPORT (MISC. #19368)
BY: Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee
IN RE: BOARD OF COMMISSIONERS - SUPPORT FOR THE REINSTATEMENT OF FUNDING IN THE
STATE BUDGET FOR THE GOING PRO TALENT FUND UNDER THE DEPARTMENT OF LABOR AND
ECONOMIC OPPORTUNITY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Legislative Affairs and Government Operations Committee, having reviewed the above-referenced
resolution on November 12, 2019, reports with the recommendation that the resolution be adopted.
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move
acceptance of the foregoing report.
NANCY QUARLES
MISCELLANEOUS RESOLUTION #19368
BY: Commissioner William Miller, District #14
IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR THE REINSTATMENT OF FUNDING IN THE
STATE BUDGET FOR THE GOING PRO TALENT FUND UNDER THE DEPARTMENT OF LABOR AND
ECONOMIC OPPORTUNITY
Commissioners Minutes Continued. November 20, 2019
688
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Going PRO Talent Fund has been a strong and consistent force in developing Southeast
Michigan’s skilled and educated workforce; and
WHEREAS Michigan’s focus on human capital ensures local communities’ viability and stability and has
been critical in attracting and retaining domestic and international companies; and
WHEREAS these funds allow businesses to provide valuable training to new and existing employees in
advanced manufacturing, software programming, construction trades and robotic operations; and
WHEREAS the Going PRO Talent Funds are utilized for classroom training, reimbursement for onsite
training and U.S. Department of Labor registered apprenticeships that lead to in-demand jobs in Michigan’s
high-growth industries; and
WHEREAS a result of the investment the state of Michigan made in the Going PRO Talent Fund, Michigan
workers realized an average salary increase of nearly $6,000 and has helped existing employees obtain
needed credentials for advancement; and
WHEREAS according to State of Michigan estimates, 22,000 Michigan workers will be denied critical
training and potential salary gains if the funding is not restored; and
WHEREAS since the Going PRO Talent Fund inception, the state has helped position many communities,
including those in Oakland County, and employers with much-needed workforce development
opportunities. Oakland County employers have been awarded $7.5 million, resulting in the hiring of 2,253
new employees and training of 6,345 existing workers. Since 2017, Oakland County employers added 114
apprenticeships; and
WHEREAS the Oakland County’s Workforce Development Division/Oakland County Michigan Works!
Agency has served as a statewide leader in the Going PRO Talent Fund by supporting Oakland County
businesses and their employees; and
WHEREAS the Oakland County Board of Commissioners is committed to safeguarding opportunities for its
citizens, the Going PRO Talent Fund is an example of an innovative government program with proven
results.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners calls upon the
Governor, Speaker of the House and Senate Majority Leader to renew efforts to ensure the continuation of
the Going PRO Talent Fund.
BE IT FURTHER RESOLVED the Oakland County Board of Commissioners appeals to the Governor’s
Office and the Michigan Legislature to reinstate funding for Going PRO Talent Fund in the Fiscal Year 2020
Michigan Department of Labor and Economic Opportunity budget.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this adopted
resolution to the Governor of the State of Michigan, the Lt. Governor of the State of Michigan, State Senate
Majority and Minority Leaders, the State House Speaker and Minority Leader, members of the Oakland
County delegation to the Michigan Legislature, Michigan Association of Counties, and the Board of
Commissioner’s Legislative Lobbyist.
Chairperson, I move the adoption of the foregoing resolution.
WILLIAM MILLER
(The vote for this motion appears on page 699).
*MISCELLANEOUS RESOLUTION #19371
BY: Commissioner Nancy L. Quarles, Chairperson, Legislative Affairs and Government Operations
Committee
IN RE: CLERK/REGISTER OF DEEDS – 2020 SURVEY AND REMONUMENTATION GRANT
ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS this is an ongoing grant, and the twenty-seventh year of funding by the State of Michigan,
Department of Licensing and Regulatory Affairs; and
WHEREAS the grant award is $354,192 for current program costs; and
WHEREAS the grant will provide partial reimbursement for one (1) existing General Fund/General Purpose
(GF/GP) Full-Time Eligible (FTE) Plat & Boundary Review Specialist position (#2010401-09329) that is in
charge of the monitoring and administrative matters of the program; and
Commissioners Minutes Continued. November 20, 2019
689
WHEREAS no additional personnel or local match is required; and
WHEREAS approximately 4,566 corners have been remonumented and approved by the Peer Review
process and 74 corners are currently being remonumented through the Remonumentation Program; and
WHEREAS the grant agreement has completed the Grant Review Process and in compliance with
Miscellaneous Resolution #19006.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the 2020
Survey and Remonumentation Grant for the period of January 1, 2020 through December 31, 2020 in the
amount of $354,192.
BE IT FURTHER RESOLVED that one (1) GF/GP FTE Plat & Boundary Review Specialist position
(#2010401-09329) will be partially reimbursed by the Remonumentation program effective January 1, 2020
through December 31, 2020.
BE IT FURTHER RESOLVED that with acceptance of the grant, the Oakland County Board of
Commissioners hereby appoints the County Clerk/Register of Deeds, Lisa Brown as the Grant
Administrator as required by the State.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute
the contract agreement and that the chairperson may approve amendments and extensions within fifteen
(15%) percent of the original award, consistent with the original agreement as approved.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future
commitment and continuation of this program is contingent upon future levels of grant funding.
BE IT FURTHER RESOLVED a FY 2020 budget amendment is recommended for the Special Revenue
Fund to reflect the new grant award as follows:
FY 2020 FY 2020
CLERK SURVEY REMONUMENTATION FUND (#29220) Adopted Amended
GR0000000345 Bud Ref: 2020 Analysis: GLB Activity: GLB Budget Amendment Budget
Revenue
2010401-172180-615572 State Operating Grants $346,107 $ 8,085 $ 354,192
Total Revenues $346,107 $ 8,085 $ 354,192
Expenditures
2010401-172180-702010 Salaries $ 11,607 $ (10,215) $ 1,392
2010401-172180-730373 Contracted Services 36,000 0 36,000
2010401-172180-730709 Fees- Per Diem 10,800 0 10,800
2010401-172180-731458 Professional Services 287,700 18,300 306,000
Total Expenditures $346,107 $ 8,085 $ 354,192
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move adoption
of the foregoing resolution.
NANCY QUARLES
Copy of Grant Review Sign-Off – Register of Deeds – 2020 Survey and Remonumentation Grant, Grant
Between the State of Michigan Department of Licensing and Regulatory Affairs and Oakland County and
Oakland County 2020 Remonumentation Grant Acceptance Incorporated by Reference. Original on file in
County Clerk’s office.
(The vote for this motion appears on page 699).
*MISCELLANEOUS RESOLUTION #19372
BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee
IN RE: HEALTH AND HUMAN SERVICES - HOMELAND SECURITY DIVISION - MEMORANDUM OF
AGREEMENT (MOA) WITH THE FEDERAL EMERGENCY MANAGEMENT AGENCY (FEMA)
INTEGRATED PUBLIC ALERT AND WARNING SYSTEM (IPAWS) PROGRAM MANAGEMENT OFFICE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Homeland Security Division (OCHSD) has taken several actions to plan
and prepare for an emergency; and
Commissioners Minutes Continued. November 20, 2019
690
WHEREAS during an emergency or threat to the County of Oakland, the OCHSD will need to alert the
public; and
WHEREAS this system would allow the County of Oakland to distribute emergency messages to alert the
public following the guidelines and protocols outlined in the agreement; and
WHEREAS forming agreements prior to an emergency ensures timely and collaborative response efforts;
and
WHEREAS this Memorandum of Agreement establishes a management agreement between the FEMA
IPAWS division and the OCHSD regarding the utilization and security of the County of Oakland
Interoperable System, which interoperate with the IPAWS Open Platform for Emergency Networks (IPAWS-
OPEN); and
WHEREAS this agreement will remain in effect based on the life of the Authority to Operate (ATO) for
IPAWS-OPEN or a maximum of three (3) years after the latest signature on the agreement; and
WHEREAS the FEMA IPAWS division is responsible for all costs associated with developing, operating
and maintaining the availability of the IPAWS-OPEN system; and
WHEREAS the OCHSD is responsible for all costs associated with providing its personnel with access to
IPAWS-OPEN via the public internet, which may include hardware, software, monthly Internet charges,
completion of security awareness training and other related jurisdictional costs; and
WHEREAS FEMA revised the Memorandum of Understanding after it was approved by the Oakland County
Board of Commissioners in April of 2019 to include additional technical and training requirements; and
WHEREAS this Memorandum of Agreement has been reviewed and approved by Oakland County
Corporation Counsel.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
Memorandum of Agreement between the FEMA IPAWS division and the OCHSD.
BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is
authorized to sign the Memorandum of Agreement.
BE IT FURTHER RESOLVED no budget amendment is required as the existing OCHSD budget already
includes the necessary operating expenditures related to this Memorandum of Agreement.
Chairperson, on behalf of the Public Safety and Social Justice Committee, I move the adoption of the
foregoing resolution.
GARY MCGILLIVRAY
Copy of Memorandum of Agreement between the County of Oakland and the Federal Emergency
Management Agency Integrated Public Alert and Warning System (IPAWS) Program Management Office,
Appendix A – Listing of Interoperable Systems, Appendix B – COG Point of Contact Information, FEMA:
Integrated Public Alert and Warning System Open Platform for Emergency Networks (IPAWS-OPEN),
Appendix C – IPAWS-OPEN Rules of Behavior and Memorandum of Agreement between the County of
Oakland and the Federal Emergency Management Agency Integrated Public Alert and Warning System
(IPAWS) Program Management Office, Appendix A – Listing of Interoperable Systems, Appendix B – COG
Point of Contact Information, FEMA: Integrated Public Alert and Warning System Open Platform for
Emergency Networks (IPAWS-OPEN) and Appendix C – IPAWS-OPEN Rules of Behavior Incorporated by
Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 699).
*MISCELLANEOUS RESOLUTION #19373
BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee
IN RE: HEALTH AND HUMAN SERVICES - HOMELAND SECURITY DIVISION – 2018 HOMELAND
SECURITY GRANT PROGRAM INTERLOCAL AGREEMENT ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS funding was released from the United States Department of Homeland Security, Federal
Emergency Management Agency (FEMA) to the State of Michigan for the 2018 Homeland Security Grant
Program (HSGP); and
WHEREAS the State of Michigan has awarded a 2018 Homeland Security Grant to Region 2 which
includes, but is not limited to, the City of Detroit and the counties of Macomb, Monroe, Oakland, St. Clair,
Washtenaw, and Wayne; and
Commissioners Minutes Continued. November 20, 2019
691
WHEREAS the Michigan Homeland Protection Board created Regional Homeland Security Planning
Boards throughout the State to identify and prioritize how the grant funds will be used; and
WHEREAS the Regional Homeland Security Planning Board for Region 2, Urban Area Security Initiative
(UASI) Board, is comprised of the representatives from the above-listed political subdivisions; and
WHEREAS Macomb County was voted and approved to act as the Fiduciary Agent and Subgrantee for the
Region 2 Homeland Security Planning Board for the fiscal year (FY) 2018 HSGP; and
WHEREAS Macomb County has entered into a grant agreement with the State of Michigan as the
subgrantee; and
WHEREAS in the previous FY, Oakland County was awarded $48,426 from the State Homeland Security
Grant Program (SHSGP), $535,493 from the UASI and $133,846 for regional projects for a total award of
$717,765; and
WHEREAS in the current FY, Oakland County is awarded $46,081 from the SHSGP, $506,422 from the
UASI and $130,000 for regional projects for a total award of $682,503, a decrease of $35,262 from the
previous FY; and
WHEREAS the regional funding will continue two (2) Special Revenue (SR) funded full time eligible (FTE)
Homeland Security – Regional SAP positions within Homeland Security Administration (#1060601–10296
and 10520) and one (1) SR funded FTE Intelligence Analyst position within the Sheriff’s Office Emergency
Response and Preparedness Administration Unit (#4030501-11083); and
WHEREAS the Oakland County Corporation Counsel has reviewed and approved the attached
Memorandum of Understanding (MOU) – Transfer/Acceptance of Equipment for all purchased equipment
by Oakland County to be used for the 2018 HSGP; and
WHEREAS the MOU will be signed every time a piece of equipment is given to an Oakland County special
response team or community to use under the scope and intent of the grant; and
WHEREAS Corporation Counsel has reviewed and approved the Terms of 2018 HSGP Funding document
for all training, conferences or related expenses; and
WHEREAS the Terms of 2018 HSGP Funding will be signed by a special response team or community
once a year for all training, conference or related expenses funded by the grant; and
WHEREAS the MOU – Transfer of Equipment and the Terms of 2018 HSGP Funding documents will be
kept on file with the required grant reimbursement paperwork within the Homeland Security Division; and
WHEREAS Corporation Counsel has reviewed and approved the Interlocal Grant Agreement; and
WHEREAS the grant agreement has completed the Grant Review Process in accordance with the Board
of Commissioners Grant Procedures.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached Interlocal Grant Agreement along with funding totaling $682,503 and authorizes its Chairperson
to execute the Agreement and all other related documents between Macomb County and Oakland County.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute
the Interlocal Agreement and to approve any grant extensions or changes, within fifteen percent (15%) of
the original award, which are consistent with the original agreement as approved.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future
commitment and continuation of the special revenue positions in the grant is contingent upon future levels
of grant funding.
BE IT FURTHER RESOLVED to continue two (2) SR funded FTE Homeland Security – Regional SAP
positions within the Homeland Security division (#1060601-10296 and 10520) and one (1) SR funded FTE
Intelligence Analyst position within the Sheriff’s Office Emergency Response and Preparedness
Administration division (#4060501-11083).
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the attached
Memorandum of Understanding – Transfer/Acceptance of Equipment for all purchased equipment by
Oakland County to be used for the 2018 HSGP.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the attached
Terms of 2018 Homeland Security Grant Program Funding for all training, conferences or related expenses
for the special response teams or communities.
BE IT FURTHER RESOLVED that the Manager or Chief of the Homeland Security Division are authorized
to approve each Memorandum of Understanding and Terms of 2018 Homeland Security Grant Program
Funding issued to a community or special response team.
BE IT FURTHER RESOLVED that the FY 2020-2022 Special Revenue Budget is amended as follows to
reflect the 2018 Homeland Security Grant Program and Region 2 award.
Commissioners Minutes Continued. November 20, 2019
692
DOMESTIC PREPAREDNESS EQUIPMENT FUND (#29340)
Budget Reference 2017 / GR0000000821 Activity: GLB Analysis: GLB
FY 2020 – FY 2022
Revenue
1060601-115125-610313 Federal Operating Grants ( 619,765)
4030501-110110-610313 Federal Operating Grants ( 98,000)
Total Revenue ($ 717,765)
Expenditures
1060601-115125-702010 Salaries ( 100,116)
1060601-115125-722740 Fringe Benefits ( 72,205)
1060601-115125-750567 Training-Educational Supplies ( 100,000)
1060601-115125-760126 Capital Outlay Miscellaneous ( 342,444)
1060601-115125-774636 Info Tech Operations ( 5,000)
4030501-110110-702010 Salaries ( 59,273)
4030501-110110-722740 Fringe Benefits ( 23,727)
4030501-110110-731346 Personal Mileage ( 3,000)
4030501-110110-732018 Travel and Conference ( 12,000)
Total Expenditures ($ 717,765)
DOMESTIC PREPAREDNESS EQUIPMENT FUND (#29340)
Budget Reference 2018 / GR0000000912 Activity: GLB Analysis: GLB
FY 2020 – FY 2022
Revenue
1060601-115125-610313 Federal Operating Grants 552,503
1060601-115127-610313 Federal Operating Grants 40,000
4030501-110110-610313 Federal Operating Grants 90,000
Total Revenue $ 682,503
Expenditures
1060601-115125-702010 Salaries 114,812
1060601-115125-722740 Fringe Benefits 77,122
1060601-115125-774636 Info Tech Operations 5,600
1060601-115125-750567 Training-Educational Supplies 28,000
1060601-115125-760126 Capital Outlay Miscellaneous 351,918
4030501-110110-702010 Salaries 63,108
4030501-110110-722740 Fringe Benefits 26,943
4030501-110110-731346 Personal Mileage 3,000
4030501-110110-732018 Travel and Conference 12,000
Total Expenditures $ 682,503
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 – 2018 Homeland
Security Grant Program (HSGP) Interlocal Agreement, 2018 Homeland Security Grant Program Interlocal
Funding Agreement Between Macomb County and Oakland County, Exhibit A – Grant Agreement, Exhibit
B – Michigan State Police Emergency Management and Homeland Security Division – Grant Agreement,
Correspondence from Capt. Emmitt McGowan, Commander, Deputy State Director, Emergency
Management and Homeland Security Division, State of Michigan Fiscal Year 2018 Homeland Security
Grant Program Grant Agreement, Standard Assurances, Certifications Regarding Lobbying; Debarment,
Suspension and other Responsibility Matters; and Drug-Free Workplace Requirements, Audit Certification,
W-9 – Request for Taxpayer Identification Number and Certification, Agreement Articles Applicable to
Subrecipients Fiscal Year 2018 Homeland Security Grant Program, Correspondence from Michael Curtis,
Homeland Security Grant Manager, Terms of 2018 Homeland Security Grant Program (HSGP) Funding
and Oakland County Homeland Security Division Memorandum of Understanding – Transfer/Acceptance
of Equipment Incorporated by Reference. Original on file in County Clerk’s office.
Commissioners Minutes Continued. November 20, 2019
693
(The vote for this motion appears on page 699).
*MISCELLANEOUS RESOLUTION #19374
BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee
IN RE: SHERIFF’S OFFICE, PROSECUTING ATTORNEY – FISCAL YEAR 2020 OAKLAND COUNTY
NARCOTICS ENFORCEMENT TEAM (NET) BYRNE GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Michigan State Police has awarded the Sheriff and Prosecuting Attorney grant funding for
the FY 2020 Narcotics Enforcement Team (NET) Byrne Grant Program for the period October 1, 2019
through September 30, 2020; and
WHEREAS the grant application requested $455,918 in funding, which resulted in a grant award of
$201,000; and
WHEREAS there is no grant match required in FY 2020; however, Oakland County has maintained the
same level of grant match funding after the state removed the match requirement in FY 2016; and
WHEREAS last year General Fund /General Purpose (GF/GP) Non-Departmental Grant Match contributed
$134,000 and the Sheriff’s Office is requesting the same contribution for FY 2020; and
WHEREAS the total NET Byrne program budget is $455,918 and a breakdown of the funding sources are
as follows: Grant funding $201,000; General Fund/General Purpose (GF/GP) Non-Departmental Grant
Match $134,000; Sheriff’s Restricted Law Enforcement Enhancement Department of Justice (DOJ) Fund
(#21342) $120,918: and
WHEREAS the grant award provides partial funding of salary for one (1) special revenue (SR) full-time
eligible (FTE) Assistant Prosecutor position (#4010201-07207) in the Prosecuting Attorney’s Office; and
WHEREAS the grant award provides partial funding of salary for two (2) SR FTE Sergeant positions
(#4030920-09829 and #4030920-09830), and one (1) SR part-time non-eligible (PTNE) 1,000 hours per
year Office Assistant II position (#4030920-10931) in the Sheriff’s Office; and
WHEREAS this grant award has completed the Grant Review Process in compliance with Miscellaneous
Resolution #19006.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the
Oakland County NET Byrne Grant award for the period October 1, 2019 through September 30, 2020 in
the amount of $201,000.
BE IT FURTHER RESOLVED that $134,000 grant match be transferred from Oakland County’s General
Fund/General Purpose Grant Match account.
BE IT FURTHER RESOLVED that $120,918 be transferred from the Sheriff’s Restricted Law Enforcement
Enhancement DOJ Fund (#21342).
BE IT FURTHER RESOLVED to continue one (1) SR FTE Assistant Prosecutor position (#4010201-07207)
in the Prosecuting Attorney’s Office.
BE IT FURTHER RESOLVED to continue two (2) SR FTE Sergeant positions (#4030920-09829 and
#4030920-09830), and one (1) SR PTNE 1,000 hour per year Office Assistant II position (#4030920-10931)
in the Sheriff’s Office/Investigative & Forensic Services/Narcotics Enforcement Team (NET) Unit.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute
the grant award and to approve any grant extensions or changes, within fifteen percent (15%) of the original
award, which are consistent with the original agreement as approved.
BE IT FURTHER RESOLVED that continuation of this program, including positions, is contingent upon
continued grant, General Fund, and Restricted Revenue Account funding.
BE IT FURTHER RESOLVED that the FY 2020 budget is amended as follows:
GENERAL FUND (#10100)
FY 2020
Expenditures
9090101-196030-730800 Grant Match ($134,000)
4010101-122080-788001-27320 Transfers Out 67,000
4030901-110090-788001-27320 Transfers Out 67,000
Total Expenditures $ 0
Commissioners Minutes Continued. November 20, 2019
694
LAW ENFORCEMENT ENHANCE DOJ FUND (#21342)
FY 2020
Revenue
4030901-110090-665882 Planned Use of Balance ($14,527)
Total Revenue ($14,527)
Expenditures
4030901-110090-788001-27320 Transfers Out ($14,527)
Total Expenditures ($14,527)
DRUG POLICY GRANT (#27320)
GR #0000000760 Bud Ref 2020 Activity: GLB Analysis: GLB
Revenue
4030901-110090-695500-21342 Transfers In ($14,527)
Total Revenue ($14,527)
Expenditures
4030901-110090-702010 Salaries $ 3,826
4030901-110090-722740 Fringe Benefits 3,458
4010201-122080-702010 Salaries (14,588)
4010201-122080-722740 Fringe Benefits (7,223)
Total Expenditures ($14,527)
Chairperson, on behalf of the Public Safety and Social Justice Committee, I move the adoption of the
foregoing resolution.
GARY MCGILLIVRAY
Copy of Grant Review Sign-Off – Sheriff’s Office – FY 2020 Narcotics Enforcement Team (NET) Grant,
Correspondence from Nancy Becker Bennett, Division Director, Grants and Community Services Division,
Correspondence from Brian Peacock, Grant Advisor, Byrne JAG Unit, BYRNE Justice Assistance Grant
(JAG) Contract - Grant Agreement Between the Michigan State Police and County of Oakland, Attachment
1 - Grant Summary, Attachment 2 - Statement of Work, Attachment 2-A - Project Timeline, Attachment 3-
A - Michigan State Police Grants Management Division Program Budget Summary, Attachment 3-B -
Michigan State Police Grants Management Division Program Budget – Cost Detail Schedule, Attachment
4 - Performance/Progress/PMT Report Requirements, Attachment 5 - Michigan State Police Grants
Management Division Financial Status Report, Attachment 6 - BYRNE Justice Assistance (BYRNE JAG)
Grant Residential Substance Abuse Treatment (RSAT) Grant Employee Time Certification, Attachment 7 -
Correspondence from Nancy Becker Bennett, Director, Grants and Community Services Division (GCSD),
Attachment 8 - Federal Civil Rights Compliance Checklist, U.S. Department of Justice Office of Justice
Programs, U.S. Department of Justice Office of Justice Programs – State or Local Government: FY 2018
Certification Relating to 8 U.S.C. 1226(a) and (c), 1231(a) 1324(a), 1357(a), and 1366(1) and (3), and U.S.
Department of Justice Office of Justice Programs – State or Local Government: FY 2018 Certification of
Compliance with 8 U.S.C. 1373 and 1644 Incorporated by Reference. Original on file in County Clerk’s
office.
(The vote for this motion appears on page 699).
*MISCELLANEOUS RESOLUTION #19375
BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee
IN RE: SHERIFF'S OFFICE – 2019 LAW ENFORCEMENT DISTRIBUTION PROGRAM AMENDMENT
OVER 15%
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Sheriff’s Office has received the second of two disbursements in the amount of $53,133.30
from the Michigan Department of Treasury, Michigan Justice Training Fund for January 1, 2019 through
December 31, 2020; and
WHEREAS the first disbursement in the amount of $47,015.10 was approved by MR #19245; and
Commissioners Minutes Continued. November 20, 2019
695
WHEREAS the total amount received for the 2019 annual distribution is $100,148.40 and must be spent
within two calendar years; and
WHEREAS the funds are used for criminal justice in-service training of eligible law enforcement officer
training costs; and
WHEREAS this amendment has completed the Grant Review Process in accordance with Miscellaneous
Resolution #19006.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the
second disbursement for the 2019 Law Enforcement Distribution Program from the Michigan Department
of Treasury, Michigan Justice Training Fund, in the amount of $53,133.30 with no county match required
for January 1, 2019 through December 31, 2020.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute
the grant agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the
original award, which are consistent with the original award as approved.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future
commitment and continuation of the grant program is contingent upon future levels of grant funding.
BE IT FURTHER RESOLVED that a budget amendment is not required.
Chairperson, on behalf of the Public Safety and Social Justice Committee, I move the adoption of the
foregoing resolution.
GARY MCGILLIVRAY
Copy of Grant Review Sign-Off – Sheriff’s Office – 2019 Law Enforcement Distribution Registration,
Michigan Commission on Law Enforcement Standards MCOLES Information and Tracking Network Semi-
Annual Law Enforcement Distribution Report, Michigan Commission on Law Enforcement Standards
MCOLES Information and Tracking Network Law Enforcement Distribution Summary, Michigan
Commission on Law Enforcement Standards 2019 Law Enforcement Distribution Guidelines, Law
Enforcement Distribution Travel Regulations, Michigan Commission on Law Enforcement Standards Law
Enforcement Distribution and Appendix A - Definitions Incorporated by Reference. Original on file in County
Clerk’s office.
(The vote for this motion appears on page 699).
*MISCELLANEOUS RESOLUTION #19376
BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee
IN RE: SHERIFF’S OFFICE - FY 2020 TECHNOLOGY ENHANCEMENT GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Sheriff’s Office applied for and has been awarded Fiscal Year (FY) 2020 Technology
Enhancement Program grant funding in the amount of $226,000 from the Michigan State Police; and
WHEREAS the grant period is October 1, 2019 through September 30, 2020; and
WHEREAS funding will be used to replace seven (7) outdated Livescan fingerprint devices, add five (5)
new mugshot capture stations and two (2) new Livescan printers; and
WHEREAS the equipment will be located at the following locations: Commerce Township Substation,
Independence Township Substation, Orion Township Substation, City of Rochester Hills Substation, Main
Jail and the Records Bureau; and
WHEREAS the older model Windows 7 Livescan devices need to be replaced with new Windows 10
Livescan devices prior to January 2021 due to Microsoft discontinuing all support and updates, including
security updates for the Windows 7 devices; and
WHEREAS adding the new mugshot capture stations at the Records Bureau and four (4) substations
should substantially increase the number of mugshots included in the database; and
WHEREAS databases including both photo and fingerprint records are critical in identifying and finding
criminal suspects; and
WHEREAS no county match is required; and
WHEREAS the on-going equipment maintenance is $49,288 for FY 2021 - FY 2022 and prorated at $36,966
for FY 2020; and
WHEREAS of the $36,966 prorated amount for FY 2020, $15,000 will be reappropriated from the
Contingency budget to the Info Tech CLEMIS line item within the Sheriff’s budget; and
Commissioners Minutes Continued. November 20, 2019
696
WHEREAS of the $49,288 for FY 2021-2022, $20,000 will be reappropriated from the Contingency budet
to the Info Tech CLEMIS line item within the Sheriff’s budget; and
WHEREAS this grant award has completed the Grant Review Process and is in compliance with
Miscellaneous Resolution #19006.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the FY
2020 Technology Enhancement Program Grant in the amount of $226,000, for the period October 1, 2019
through September 30, 2020.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute
the grant award and to approve any grant extensions or changes, within fifteen percent (15%) of the original
award, which are consistent with the original agreement as approved.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the county to any future
commitment and continuation of this program is contingent upon continued future levels of grant funding.
BE IT FURTHER RESOLVED that the FY 2020 budget is amended as follows:
BYRNE JAG STATE (#27328)
GR #0000000911 Bud Ref 2020 Activity: GLB Analysis: GLB FY 2020 FY 2021–FY 2022
Revenue
4030601-110000-610313 Federal Operating Grants $226,000 $ 0
Total Revenue $226,000 $ 0
Expenditures
4030601-110000-788001-53500 Transfers Out $226,000 $ 0
Total Expenditures $226,000 $ 0
CLEMIS FUND (#53500)
Revenue
1080301-116020-631372 OC Depts Operations $ 15,000 $20,000
1080301-116020-665882 Planned Use of Balance ($15,000) ($20,000)
1080305-116020-695500-10100 Transfers In 226,000 0
Total Revenue $226,000 $ 0
Expenses
1080305-116140-750170 Other Expendable Equipment $138,400 $ 0
1080305-116150-750170 Other Expendable Equipment 87,600 0
Total Expenses $226,000 $ 0
GENERAL FUND (#10100) FY 2020 FY 2021-2022
Expenditures
9090101-196030-740072 Contingency ($15,000) ($20,000)
4030601-110000-773535 Info Tech CLEMIS 15,000 20,000
Total Expenditures $ 0 $ 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 – Sheriff’s Office – FY 2020 Technology Enhancement Grant,
Correspondence from Nancy Becker Bennett, Division Director, Grants and Community Services Division,
Correspondence from Brian Peacock, Grant Advisor, Byrne JAG Unit, Byrne Justice Assistance Grant
(JAG) Contract – Grant Agreement Between Michigan State Police and County of Oakland, Attachment 3-
A - Michigan State Police Grants Management Division Program Budget Summary, Attachment 3-B -
Michigan State Police Grants Management Division Program Budget – Cost Detail Schedule, Attachment
4 - Performance/Progress/PMT Report Requirements, Attachment 5 - Michigan State Police Grants
Management Division Financial Status Report, Attachment 6 - Byrne Justice Assistance (Byrne JAG) Grant
Residential Substance Abuse Treatment (RSAT) Grant Employee Time Certification, Attachment 7 –
Correspondence from Nancy Becker Bennett, Director, Grants and Community Services Division (GCSD),
Attachment 8 – Federal Civil Rights Compliance Checklist, U.S. Department of Justice Office of Justice
Programs – State or Local Government: FY 2018 Certification relating to 8 U.S.C. 1226(a) and (c), 1231(a),
Commissioners Minutes Continued. November 20, 2019
697
1324(a), 1357(a), & 1366(1) & (3) and U.S. Department of Justice Office of Justice Programs – State or
Local Government: FY 2018 Certification of Compliance with 8 U.S.C. 1372 and 1644 Incorporated by
Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 699).
*MISCELLANEOUS RESOLUTION #19377
BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee
IN RE: 52/1 DISTRICT COURT (NOVI) - FY 2020 MICHIGAN DRUG COURT GRANT PROGRAM -
ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen;
WHEREAS the 52nd District Court, Division I (Novi) applied for and was awarded a grant in the amount of
$87,000 from the State Court Administrative Office (SCAO), Michigan Drug Court Grant Program (MDCGP)
effective October 1, 2019 through September 30, 2020; and
WHEREAS the court has created an Adult Drug Court (ADC), which is a hybrid version of their successful
Sobriety Court program to address the needs of the defendants with high risk/high need substance abuse
issues, specifically related to the use of mind-altering substances and/or controlled substances; and
WHEREAS the program goals of the ADC include: reduced system costs (jail days); reduced recidivism; and
offender rehabilitation; and
WHEREAS there is no required local grant match; and
WHEREAS the total program budget of $87,000 consists of $79,580 in personnel costs and $7,420 in
contractual operating expenditures: graduation supplies, participant incentives, testing, home visits, and
Michigan Association of Drug Court Professionals’ (MADCP) conference expenses for on-going education;
and
WHEREAS the FY 2020 grant award is $13,000 less than the previous year award; and
WHEREAS the grant award continues the funding of one (1) Special Revenue (SR) Full-Time Eligible (FTE)
Probation Officer I position (#3020205-11415) to monitor the Drug Court caseload; and
WHEREAS this grant is conditioned upon continued interpretation of the contract consistent with the May 1,
2019 letter from the SCAO, providing that assurance #3 of this year's grant application and agreement shall
not be construed as a mandate for future funding of the program from the funding unit, said letter attached
hereto and incorporated by reference herein; and
WHEREAS the grant award has completed the Grant Review Process in accordance with Miscellaneous
Resolution #19006.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
FY 2020 Michigan Drug Court Grant Program award from the State Court Administrative Office in the amount
of $87,000, for the period of October 1, 2019 through September 30, 2020.
BE IT FURTHER RESOLVED to continue one (1) SR FTE Probation Officer I position in the Probation Unit
(#3020205-11415) to provide support for program activities.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute
the grant agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the
original award, which are consistent with the original agreement as approved.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future
commitment, and continuation of the Special Revenue position in the grant is contingent upon future levels
of grant funding.
BE IT FURTHER RESOLVED that the budget for FY 2020 be amended as follows:
FY 2020 FY 2020
Adopted Amendment Amended
DRUG COURT DISTRICT 52-1 PROBATION FUND (#27151)
Grant #GR0000000661 Activity GLB, Analysis Type GLB, Bud Ref 2020
Revenues
3020205-121050-615571 State Operating Grants $100,000 ($13,000) $87,000
Total Revenues $100,000 ($13,000) $87,000
Expenditures
3020205-121050-702010 Salaries $ 45,838 $ 5,312 $51,150
3020205-121050-722740 Fringe Benefits 32,276 (3,846) 28,430
Commissioners Minutes Continued. November 20, 2019
698
3020205-121050-730373 Contracted Services 18,146 (12,346) 5,800
3020205-121050-731818 Special Event Program 250 (210) 40
3020205-121050-732018 Travel and Conference 610 0 610
3020205-121050-750245 Incentives 1,830 (1,160) 670
3020205-121050-750280 Laboratory Supplies 1,050 (750) 300
Total Expenditures $100,000 ($13,000) $87,000
Chairperson, on behalf of the Public Safety and Social Justice Committee, I move the adoption of the foregoing
resolution.
GARY MCGILLIVRAY
Copy of Grant Review Sign-Off – 52nd District Court, 1st Division – FY 2020 Michigan Drug Court Grant
Program, Correspondence from Dawn A. Monk, Chief Operating Officer, Michigan Supreme Court,
Michigan Supreme Court State Court Administrative Office Michigan Drug Court Grant Program Fiscal Year
2020 Contract, Attachment A – Michigan Drug Court Grant Program Fiscal Year 2020 Reporting
Requirements, Michigan Courts Application, Michigan Drug Court Grant Program (MDCGP)
Allowable/Disallowable Expense List, Conditions on Expenses, Assurances and Reporting Requirements
FY 2020 and Correspondence from Andrew Smith, Problem-Solving Courts Manager, Michigan Supreme
Court Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 699).
*MISCELLANEOUS RESOLUTION #19378
BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee
IN RE: 52/4 DISTRICT COURT (TROY) – FY 2020 MICHIGAN DRUG COURT GRANT PROGRAM –
ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the 52nd District Court, Division IV (Troy) applied for and was awarded a grant in the amount of
$131,603 from the State Court Administrative Office (SCAO), Michigan Drug Court Grant Program
(MDCGP) effective October 1, 2019, through September 30, 2020; and
WHEREAS the court intends to continue the Drug Court to assist in addressing the problems of increasing
recidivism, increasing use of alcohol and illegal drugs, rising systems costs, and an increase in jail days
ordered; and
WHEREAS there is no required local grant match; and
WHEREAS the total program budget of $131,603 consists of $94,753 in personnel costs and $36,850 in
operating expenditures for drug and alcohol testing, participant incentives, counseling services, and
Michigan Association of Treatment Court Professionals (MATCP) conference expenses for on-going
education; and
WHEREAS the grant award continues funding one (1) Special Revenue (SR) Full-Time Eligible (FTE)
Probation Officer II position (#3020505-11892) in the Probation Unit; and
WHEREAS the FY 2020 grant award is $14,397 less than previous year award; and
WHEREAS one (1) SR Part-Time Non-Eligible (PTNE) 1,000 hours per year Probation Officer II position
(#3020505-12176) will be deleted, effective with the pay period beginning November 9, 2019; and
WHEREAS this grant is conditioned upon continued interpretation of the contract consistent with the May
1, 2019 letter from SCAO, providing that assurance #3 of this year’s grant application and agreement shall
not be construed as a mandate for future funding of the program from the funding unit, said letter attached
hereto and incorporated by reference herein; and
WHEREAS the grant award has completed the Grant Review Process in accordance with Miscellaneous
Resolution #19006.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
FY 2020 Michigan Drug Court Grant Program from the State Court Administrative Office in the amount of
$131,603, for the period of October 1, 2019 through September 30, 2020.
BE IT FURTHER RESOLVED to continue one (1) SR FTE Probation Officer II position (#3020505-11892)
in the Probation Unit.
BE IT FURTHER RESOLVED to delete one (1) SR PTNE 1,000 hours per year Probation Officer II position
Commissioners Minutes Continued. November 20, 2019
699
(#3020505-12176), effective with the pay period beginning November 9, 2019.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to
execute the grant agreement and to approve any grant extensions or changes, within fifteen percent (15%)
of the original award, which are consistent with the original agreement as approved.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future
commitment, and continuation of the Special Revenue positions in the grant is contingent upon future levels
of grant funding.
BE IT FURTHER RESOLVED that the budget for FY 2020 be amended as follows:
FY 2020 FY 2020
Adopted Amendment Amended
DRUG COURT DISTRICT 52-4 SCAO FUND (#27167)
Project #GR0000000660 Activity GLB, Analysis Type GLB, Bud Ref 2020
Revenues
3020505-121050-615571 State Operating Grants $146,000 ($ 14,397) $131,603
Total Revenues $146,000 ($ 14,397) $131,603
Expenditures
3020505-121050-702010 Salaries $ 72,141 ($ 13,254) $ 58,887
3020505-121050-722740 Fringe Benefits 34,293 1,573
35,866
3020505-121050-730373 Contracted Services 5,250 5,500 10,750
3020505-121050-730548 Drug Testing 31,126 ( 9,003) 22,123
3020505-121050-732018 Travel and Conference 915 305 1,220
3020505-121050-750245 Incentives 2,275 482 2,757
Total Expenditures $146,000 ($ 14,397) $131,603
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 – 52nd District Court, 4th Division – FY 2020 Michigan Drug Court Program,
Correspondence from Dawn A. Monk, Chief Operating Officer, Michigan Supreme Court, Michigan
Supreme Court State Court Administrative Office Michigan Drug Court Grant Program Fiscal Year 2020
Contract, Attachment A – Michigan Drug Court Grant Program FY 2020 Reporting Requirements, Michigan
Courts Application, Michigan Drug Court Grant Program (MDCGP) Allowable/Disallowable List, Conditions
on Expenses, Assurances and Reporting Requirements FY 2020 and Correspondence from Andrew Smith,
Problem-Solving Courts Manager, Michigan Supreme Court Incorporated by Reference. Original on file in
County Clerk’s office.
Vote on Consent Agenda, as amended:
AYES: Hoffman, Jackson, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller,
Nelson, Powell, Quarles, Weipert, Woodward, Zack, Gershenson, Gingell. (18)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions on the amended Consent Agenda were adopted
(with accompanying reports being accepted).
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.
Commissioners Minutes Continued. November 20, 2019
700
There were no items to report on the Regular Agenda for the Healthy Communities and Environment
Committee.
REPORT (MISC. #19250)
BY: Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee
IN RE: BOARD OF COMMISSIONERS - ADOPTION OF NON-DISCRIMINATION POLICY FOR
OAKLAND COUNTY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Legislative Affairs and Government Operations Committee, having reviewed the above-referenced
resolution on November 12, 2019, reports to recommend adoption of the resolution with the following
amendment(s):
1. Amend the resolution by inserting the following language as the 3rd BE IT FURTHER RESOLVED:
BE IT FURTHER RESOLVED that the “Non-Discrimination Policy” shall be effective 90
days following its adoption by the Board of Commissioners and approval by the County
Executive.
2. Amend Attachment A of the resolution, as follows:
Attachment A
COUNTY OF OAKLAND
NON-DISCRIMINATION POLICY
SECTION I. GENERAL PROVISIONS
Authority: This Policy is adopted and approved by the Oakland County Board of
Commissioners. It shall apply to all County departments, boards, commissions and
employees of Oakland County.
Purpose of Policy: The County of Oakland (hereinafter “County”) assures that no individual or
entity shall be subjected to discrimination or harassment on the grounds of race, color, religion,
sex, sexual orientation, gender identity or expression, national origin, age, genetic information,
height, weight, disability, veteran status, familial status, marital status, or any other legally protected
status under federal and state laws be denied the benefits of, or be otherwise subjected to
discrimination, harassment or retaliation for employment, or under any program, activity or service.
This policy applies to all County departments, boards, commissions, employees or other agencies
within Oakland County, including providers/vendors, or individuals performing work and/or services
for Oakland County.
Employment:
Oakland
Violations: Violations of this Policy may result in disciplinary action, termination of a Contract
and/or other remedies provided by law, including dismissal from County employment or
County assignment.
SECTION II. EMPLOYMENT:
The County is committed to provide an Equal Employment Opportunity to all individuals, regardless
of race, color, religion, sex, sexual orientation, gender identit y or expression, national origin, age,
genetic information, height, weight, disability, veteran status, familial status, marital status or any
other reason, that is unrelated to the person's ability to perform the duties of a particular job or
position, in accordance with applicable federal and state laws.
Commissioners Minutes Continued. November 20, 2019
701
This policy Policy applies to recruitment, hiring, training, promotion, salary decisions, work
environment, as well as other terms and conditions of employment.
As such, all employees All County Employees, applicants, and other contractors Contractor
Employees are protected from coercion, intimidation, harassment, retaliation or discrimination in
performing their duties or exercising their rights under federal and state laws. “County
Employee(s)” means full and part-time employees of the County, elected and appointed
officials. As used in this section “Contractor Employees” means employees of County
Contractors who are working on site at the County.
Questions or concerns by County Employees regarding treatment under this policy section of the
Policy may be directed to your immediate supervisor, division manager, or department head, if
feasible. However, any complaints may be brought to the attention of the Labor Relations/Equal
Employment Opportunity Unit in the Human Resources Department (248-858-0539). Such
complaints will be investigated promptly in accordance with established Human Resources
Department procedures. Questions or concerns by Contractor Employees regarding treatment
under this section by County Employees shall be directed to the Compliance Office
Purchasing Unit. There shall be no retaliation taken against individuals reporting their
concerns under this Policy to the County.
All employees County Employees and contractors Contractor Employees are expected to conduct
themselves in a manner that will ensure compliance with County policies and promote a work
environment free from illegal discrimination or harassment. To abuse the dignity of anyone through
racial, sexual, ethnic slurs, or other objectionable remarks or conduct is a violation of County policy
this Policy.
SECTION III. COUNTY PROCUREMENT / CONTRACTING:
County Procurement /Contracting:
A contracts issued by a department board, commission, or agency of this County shall include in
any contract with another person or entity a requirement that the person or entity, and any
subcontractor under the contract, shall not discriminate against an employee or an applicant for
employment in hiring, any terms and conditions of employment or matters related to employment
regardless of race, color, religion, sex, sexual orientation, gender identity or expression, national
origin, age, genetic information, height, weight, disability, veteran status, familial status, marital status
or any other reason, that is unrelated to the person's ability to perform the duties of a particular job
or position, in accordance with applicable federal and state laws. This language may be modified
subject to the following: 1) approval by the County Executive or their designee, of modified
non-discrimination language that meets the intent of the policy, 2) inclusion of the modified
non-discrimination language into the contract, and 3) notification to the Board of
Commissioners of the modified language, in a timely manner to be forwarded to the
appropriate liaison committee(s) as a communications item.
This policy Policy applies to contracts for the purchase of, the contracting for, and the providing of
supplies, materials, services, insurance, utilities, third-part financing, equipment, printing, and all
other items as needed by county departments and agencies, including contracts for construction,
alteration, repair, or demolition of a facility. This requirement does not apply to contracts where
the County is not able to modify the contractor’s standard terms such as end user and
software licenses, technology use agreements and on-line services provided free of charge.
County Grant and Loan Programs:
A department, board, commission, or agency of this County shall include in any agreement for the
provision of a grant or loan involving federal or state funds to another person or entity a requirement
that the person or entity, any contractor of the person or entity, subcontractor of the contractor, or sub-
recipient of the grant or loan, shall not discriminate against an employee or an applicant for
employment in hiring, any terms and conditions of employment or matters related to employment
Commissioners Minutes Continued. November 20, 2019
702
regardless of race, color, religion, sex, sexual orientation, gender identity or expression, national
origin, age, genetic information, height, weight, disability, veteran status, familial status, marital status
or any other reason, that is unrelated to the person's ability to perform the duties of a particular job or
position.
Provision of County Services:
SECTION IV. PROVISION OF COUNTY SERVICES:
All Oakland County services, programs, facilities and assistance are available to all individuals and
entities without regard to race, color, religion, sex, sexual orientation, gender identity or expression,
national origin, age, genetic information, height, weight, disability, veteran status, familial status,
marital status, unless a federal or state law mandates contrary action.
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move
acceptance of the foregoing report.
NANCY QUARLES
MISCELLANEOUS RESOLUTION #19250
BY Commissioners Penny Luebs, District #16; David T. Woodward, District #19; Janet Jackson, District
#21
IN RE BOARD OF COMMISSIONERS — ADOPTION OF NON-DISCRIMINATION POLICY FOR
OAKLAND COUNTY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County is the economic center for the state of Michigan and recognizes that economic
growth depends on diversity and the talents of all who live and work here; and
WHEREAS ensuring the success and diversity of the County’s residents and business community is vital
to the County’s growth and improves everyone’s quality of life; and
WHEREAS the County benefits from being a model of equal opportunity – knocking down barriers, treating
all people fairly and equally, and dispelling prejudices that impedes the County, its residents, communities
and businesses from achieving their maximum potential and economic prosperity; and
WHEREAS when the County is open to all, it provides historically underrepresented individuals and
business owners’ equal opportunities to compete and succeed; and
WHEREAS policy and program initiatives by federal, state, and local governments are expanding policies
for the inclusion of requirements that prohibit discrimination based on sexual orientation, gender identity or
gender expression in relation to employment, procurement, grants and loans and services; and
WHEREAS these policies apply to departments, boards, commissions, or agencies, and must be followed
by any persons or entities that contract with or receive funds to provide services, including contractors and
sub-contractors; and
WHEREAS the U.S. Equal Employment Opportunity Commission states that sex discrimination involves
treating someone (an applicant or employee) unfavorably because of that person's sex. Discrimination
against an individual because of gender identity, including transgender status, or because of sexual
orientation is discrimination because of sex is in violation of Title VII; and
WHEREAS in 2014, the federal administration enacted Executive Order 13672 to prohibit discrimination
and take further steps to promote economy and efficiency in federal government procurement by prohibiting
discrimination based on sexual orientation and gender identity; and
WHEREAS the states of Massachusetts, California, Pennsylvania, Rhode Island, Oregon have statewide
prohibition of discrimination on the basis of sexual orientation and gender identity for both public and private
employees by state statute or executive order; and
WHEREAS at least 400 cities and counties, as of October 2017, prohibit discrimination on the basis of
sexual orientation and gender identify for both public and private employees; and
WHEREAS California, Pennsylvania and Massachusetts and several regional governments -Essex County,
NJ; King County, WA and Cleveland, OH, have engaged policy initiatives for the intentional inclusion of
LGBT-owned businesses and the State of New York has recently introduced supplier diversity legislation;
and
Commissioners Minutes Continued. November 20, 2019
703
WHEREAS New York enacted an Executive Order in 2018 to further protect New Yorkers’ civil rights by
banning all state agencies and authorities from doing business with companies that promote or tolerate
discrimination; and
WHEREAS the state of Pennsylvania expanded nondiscriminatory practices with an Executive Order
requiring that contracts must ensure that contractors doing business with the state will not discriminate in
the award of subcontracts or supply contracts, or in hiring, promotion, or other labor matters, on the basis
of sexual orientation, or gender identity or expression. The Executive Order also mandates that contractors
receiving state funds must have, as a condition of payment, a written sexual harassment policy and that
employees of the contractor are aware of the policy; and
WHEREAS in 2018, the Michigan Civil Rights Commission, exercising its constitutional authority, formally
determined that discrimination because of "sex", as used in the Elliott-Larsen Civil Rights Act, 1976 PA 453,
as amended, MCL 37.2101 to 37.2804, includes discrimination based on gender identity and sexual
orientation; and
WHEREAS Michigan enacted Executive Directives No. 2018-7 and No. 2019-9 to expand the policies and
practices of the State of Michigan to promote public confidence in the fairness and integrity of state
government. The Executive Orders expanded procurement, contracting, and grant and loan program
policies with the inclusion to prohibit contractors and sub-contractors from discriminating against employees
and applicants for employment based on sex or sexual orientation, gender identity or gender expression;
and
WHEREAS Senate Bill 351, introduced by Senator Jeremy Moss, protects LGBTQ+ people from
discrimination in employment, housing, education and access to public accommodations by amending the
Elliott-Larsen Civil Rights Act to include sexual orientation and gender identity to Michigan’s protected
classes; and
WHEREAS implementing policies and procedures that encourage non-discriminatory and equal treatment
are essential for fairness and integrity in government practices and it promotes inclusivity, prosperity and
economic growth for all; and
WHEREAS in 2015, its estimated that America’s LGBT communities’ buying power was $917 billion; and
WHEREAS there are 1.4 million LGBT business owners in the U.S. that contributed over $1.7 trillion to the
U.S. economy according to America’s LGBT Economy Report, 2017; and
WHEREAS of the 1.4 million LGBT-owned businesses, 909 are certified LGBT business owners and they
alone have generated over $1.5 billion to the U.S. economy in 2015, created over 33,000 jobs and delivered
innovative business solutions nationwide according to the National LGBT Chamber of Commerce (NGLCC),
the certifying entity of LGBT-owned businesses; and
WHEREAS Oakland County must take further steps and expand its inclusionary measures for
underrepresented individuals and business entities beyond minority or women owned (MWBE) as in the
County’s procurement policy; and
WHEREAS the opportunity exists for Oakland County to continue its leadership position and join federal,
state and local governments to expand its policy requirements that prohibit discrimination based on sexual
orientation, gender identity or gender expression in relation to employment, procurement, contracting, grant
and loan programs, and services. These requirements will apply to contractors, sub-contractors and sub-
recipients, persons or entities that contract with or receive funds to provide services to the County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby add
Oakland County to the growing number of states, counties and local governments that have expanded and
enacted policy requirements that prohibit discrimination based on sexual orientation, gender identity or
gender expression in relation to employment, procurement, contracting, grant and loan programs, and
services; with compliance by contractors, sub-contractors, sub-recipients, persons or entities that contract
with or receive funds to provide services to Oakland County.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby approves
Attachment A, the “Non-Discrimination Policy” for the County of Oakland.
BE IT FURTHER RESOLVED that the “Non-Discrimination Policy” encompasses all County departments,
boards, commissions, employees or other agencies within Oakland County government and requires
inclusion into current and future policies, where applicable.
BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward
copies of this adopted resolution to the Governor of the State of Michigan, the members of the Oakland
County delegation to the Michigan Legislature, the Michigan Association of Counties, to the County
Commissioners Minutes Continued. November 20, 2019
704
governments of Genesee, Ingham, Kent and Wayne, and the leaders of the cities, villages and township in
Oakland County.
Chairperson, we move the adoption of the foregoing resolution.
PENNY LUEBS, DAVID WOODWARD, JANET
JACKSON
Copy of Attachment A – County of Oakland Non-Discrimination Policy on file in County Clerk’s office.
Moved by Luebs seconded by Quarles the resolution be adopted.
Moved by Quarles seconded by Luebs the Legislative Affairs and Government Operations Committee
Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Discussion followed.
Vote on resolution:
AYES: Jackson, Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Woodward, Zack,
Gershenson. (11)
NAYS: Kowall, Kuhn, Long, Middleton, Weipert, Gingell, Hoffman. (7)
A sufficient majority having voted in favor, the resolution was adopted.
REPORT (MISC. #19349)
BY: Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee
IN RE: BOARD OF COMMISSIONERS – ELECTION DAY IN NOVEMBER AS AN OFFICIAL COUNTY
HOLIDAY FOR OAKLAND COUNTY EMPLOYEES
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Legislative Affairs and Government Operations Committee, having reviewed the above-referenced
resolution on November 12, 2019, reports to recommend adoption of the resolution with the following
amendment(s):
1. Insert the following language as the 1st BE IT FURTHER RESOLVED:
BE IT FURTHER RESOLVED on the Election Day in November, even years, the County Clerk
Elections employees who are required to work on election day, will receive one (1) additional
Floating Holiday to compensate for working on the Election Day holiday provided to other
County employees. They will be compensated at the regular overtime rate for the hours
worked on the Election Day in November in even years. Requirements for union represented
employees to work on Election Day in November, even years, will be addressed through the
negotiation process.
2. Insert the following language as the 2nd BE IT FURTHER RESOLVED:
BE IT FURTHER RESOLVED Merit Rule 26, Legal Holidays will reflect the additional Floating
Holiday to the County Clerk Elections employees that are required to work on the Election
Day in November in even years.
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the
acceptance of the foregoing report.
NANCY QUARLES
Commissioners Minutes Continued. November 20, 2019
705
MISCELLANEOUS RESOLUTION #19349
By: Commissioner Nancy Quarles, District #17
IN RE: BOARD OF COMMISSIONERS - ELECTION DAY IN NOVEMBER AS AN OFFICIAL COUNTY
HOLIDAY FOR OAKLAND COUNTY EMPLOYEES
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS voting is the most important civic duty and representative voice of Americans, the cornerstone
of our democracy; and
WHEREAS through voting, leaders and lawmakers are elected, public policy decisions are made, and
opinions are expressed at the national, state, and local levels; and
WHEREAS respecting and championing the vote is essential to upholding the highest ideals of the United
States—liberty, justice, and equality; and
WHEREAS according to the Pew Research Center, millions of Americans will cast their vote while working
around the demands of their jobs – hitting their polling places before work, taking an extra-long lunch break
or going after work, with the hope to arrive before the polls close; and
WHEREAS despite voters’ efforts, voter turnout in the U.S. trails most developed countries. During the
2016 presidential election, less than 56% of the estimated voting-age population in the U.S. voted and the
most commonly cited reason for not voting was being too busy or having conflicting work schedules; and
WHEREAS recognizing these challenges, the majority of U.S. states (30) have time-off-to-vote laws, also
referred to as voter-leave law, and have different requirements and exceptions for employers and
employees; and
WHEREAS approximately 348 companies across the U.S. acknowledge the importance of voting and have
established Election Day in November as a holiday or provide time off for their employees to ensure they
have the opportunity to vote; and
WHEREAS with more time to cast their ballots, employees-as voters, have the ability to exercise their
democratic rights and privilege; and
WHEREAS the County wants to do everything possible to empower its employees, as citizens of Oakland
County, to make their voices heard on election day; and
WHEREAS designating Election Day - the Tuesday following the first Monday in November (in even years)
- as a holiday, demonstrates respect for the duty of voting, eases the obstacles to vote, and increases
election participation; and
WHEREAS in even year elections include national, state, and local government representatives at all levels
up to the governor and the president; and
WHEREAS the Oakland County Board of Commissioners recognizes the importance of voting and the time
constraints and barriers that hinder employees and citizens from casting their vote prior to the polls closing;
and
WHEREAS Oakland County proposes to establish Election Day as a holiday for County employees and
promotes the participation of County employees in casting their vote in the election process; and
WHEREAS it is proposed to change Merit Rule 26 – Legal Holidays, 26.1.1 in a separate resolution; and
WHEREAS the County budgets for full employment of all authorized positions, whereby, there would be no
change to the individual position budgeting process; and
WHEREAS 24 hour, seven (7) days per week operations will incur additional overtime as a result of the
proposed Election Day holiday in November (in even years); and
WHEREAS holiday overtime costs for the Election Day in November (in even years) is estimated at
$304,800 which includes estimated salaries of $224,400 and estimated related fringe benefits of $80,400;
and
WHEREAS the estimated impact by fund type is $271,700 for General Fund/General Purpose funds,
$32,700 for Proprietary funds and $400 for Special Revenue funds; and
WHEREAS funding for the additional holiday will be drawn from the non-departmental General Fund Salary
Adjustment Reserve line item that was established for the general salary adjustments, the compensation
study, and union negotiations in order to cover the General Fund/General Purpose funds for the proposed
Election Day (in even years) holiday; and
WHEREAS the majority of the cost is related to union classifications which require separate negotiation
and separate resolutions for the various bargaining units; and
WHEREAS the non-union classification costs can be absorbed within existing departmental budgets.
Commissioners Minutes Continued. November 20, 2019
706
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners designates
Election Day - the Tuesday following the first Monday in November in even years, this includes national,
state, and local government representatives at all levels up to the governor and president - a holiday for
Oakland County employees.
BE IT FURTHER RESOLVED that the union represented classifications will be addressed through the
negotiation process.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners encourages local
communities and businesses to establish Election Day in November in even years as a holiday or provide
time off to ensure that employees have the opportunity to vote prior to the polls closing.
BE IT FURTHER RESOLVED that no budget amendment is required at this time as there would not be a
material change that would require additional funding to be budgeted for non-represented classifications.
BE IT FURTHER RESOLVED that a budget amendment will be required for the union represented
classifications that require negotiation and separate resolutions for the bargaining units.
Chairperson, I move the adoption of the foregoing resolution.
NANCY QUARLES
Moved by Quarles seconded by Luebs the resolution be adopted.
Moved by Quarles seconded by Miller the Legislative Affairs and Government Operations Committee
Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Discussion followed.
Vote on resolution:
AYES: Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Woodward, Zack,
Gershenson, Jackson. (11)
NAYS: Kowall, Kuhn, Long, Middleton, Weipert, Gingell, Hoffman. (7)
A sufficient majority having voted in favor, the resolution was adopted.
REPORT (MISC. #19350)
BY: Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee
IN RE: BOARD OF COMMISSIONERS – CHANGE TO MERIT SYSTEM RULE 26, LEGAL HOLIDAYS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Legislative Affairs and Government Operations Committee, having reviewed the above-referenced
resolution on November 12, 2019, reports with the recommendation that the resolution be adopted.
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move
acceptance of the foregoing report.
NANCY QUARLES
MISCELLANEOUS RESOLUTION #19350
BY: Commissioner Nancy Quarles, District #17
IN RE: BOARD OF COMMISSIONERS — CHANGE TO MERIT SYSTEM RULE 26, LEGAL HOLIDAYS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Election Day is the Tuesday following the first Monday in November - in even years, this
includes national, state, and local government representatives at all levels up to the governor and president
- is being proposed as a holiday for County employees; and
WHEREAS after reviewing the Merit System Rules it has been determined that changes are necessary to
Merit Rule 26 to allow for this; and
WHEREAS Section IV, Subsection A of the Merit System Resolution requires that all changes in the rules
and regulations of the Merit System shall be submitted to the Board of Comm issioners at a regular meeting
of the Board and shall become effective thirty (30) days after such meeting unless an objection is received
Commissioners Minutes Continued. November 20, 2019
707
in writing by the Chairperson of the Board of Commissioners, in which case the objection shall become a
matter of business at the next meeting of the Board.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes that
the reading and distribution of this notice and copy of the proposed change to Merit System Rule 26 to all
Commissioners present and absent, is considered as the official submission to the Board of Commissioners
of the described changes in Merit System Rule 26.
BE IT FURTHER RESOLVED that changes to Merit System Rules be cross referenced by the appropriate
Board of Commissioners’ Resolution number authorizing such change.
Chairperson, we move the adoption of the foregoing resolution.
NANCY QUARLES, ANGELA POWELL
Copy of Proposed Change in Merit System Rule, Draft Copy of Merit Rule 26 – Legal Holidays – Revised
10/26/16 and Draft Copy of Merit Rule 26 – Legal Holidays – Revised 4/18/19 on file in County Clerk’s
office.
Moved by Quarles seconded by Markham the resolution be adopted.
Moved by Quarles seconded by Jackson the Legislative Affairs and Government Operations Committee
Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Discussion followed.
Vote on resolution:
AYES: Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Woodward, Zack,
Gershenson, Jackson. (11)
NAYS: Kuhn, Long, Middleton, Weipert, Gingell, Hoffman, Kowall. (7)
A sufficient majority having voted in favor, the resolution was adopted
REPORT (MISC. #19379)
BY: Commissioner Helaine Zack, Chairperson, Finance Committee
IN RE: BOARD OF COMMISSIONERS – FISCAL YEARS 2019, 2020 AND 2021 COLLECTIVE
BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE OAKLAND COUNTY
EMPLOYEES UNION AFFILIATED WITH INTERNATIONAL BROTHERHOOD OF ELECTRICAL
WORKERS LOCAL 58, AFL-CIO (OCEU)
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Finance Committee, having reviewed the above-referenced resolution on November 13, 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.
NANCY QUARLES
MISCELLANEOUS RESOLUTION #19379
BY: Commissioner Nancy Quarles, Chairperson, Legislative Affairs and Government Operations
Committee
IN RE: BOARD OF COMMISSIONERS – FISCAL YEARS 2019, 2020 AND 2021 COLLECTIVE
BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE OAKLAND COUNTY
EMPLOYEES UNION AFFILIATED WITH INTERNATIONAL BROTHERHOOD OF ELECTRICAL
WORKERS LOCAL 58, AFL-CIO (OCEU)
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland and the Oakland County Employees Union affiliated with IBEW Local
58, AFL-CIO (OCEU), have been negotiating a Collective Bargaining Agreement covering approximately
362 employees; and
Commissioners Minutes Continued. November 20, 2019
708
WHEREAS the parties agreed to a successor agreement for the period of September 30, 2019 through
October 31, 2019 which included a 2% wage increase and the $15 minimum wage for particular
classifications, reference Exhibit A; and
WHEREAS a three-year Collective Bargaining Agreement has been reached for the period of October 31,
2019 through September 30, 2022; and
WHEREAS the parties have agreed to negotiated wage increases for Fiscal Year 2020 as outlined in Exhibit
B; and
WHEREAS the parties have agreed to a 1% increase in the Employer contribution to the Defined
Contribution Retirement Plan for eligible employees, in Fiscal Year 2021 and a Wage Reopener; and
WHEREAS the parties have agreed to a Wage Reopener for Fiscal Year 2022 wages; and
WHEREAS this agreement provides all employees scheduled to work second shift will be paid an additional
$.75 cents per hour. All employees scheduled to work third shift will be paid an additional $1.00 per hour;
and
WHEREAS an increase in the boot reimbursement for eligible employees was raised from $90 per calendar
year to $275 per calendar year; and
WHEREAS the parties have agreed to an increase in the High Option Dental from $1250 to $1500;
Composite (white) fillings covered by Standard and High Dental at 85%, modified at 50%; Dental Sealants
for children up to age 14 covered by Modified, Standard and High Dental at 100%; Brush biopsies to detect
oral cancer covered by Modified, Standard and High Dental at 100%; and
WHEREAS the parties have agreed to an enhancement to the vision benefit providing for the frame
allowance increases from $67 to $100 for Standard and High Vision; and the contact lens allowance
increases from $35 to $50 for Standard and High Vision; and
WHEREAS the parties have agreed to updated and additional contractual language as identified in Exhibit
C; and
WHEREAS the FY 2020 estimated cost for the negotiated wage changes is $1,926,825 with $152,234 for
General Fund/General Purpose and $1,774,591 for Proprietary Funds; and
WHEREAS the FY 2021 estimated cost for the negotiated wage changes is $2,119,527 with $172,123 for
General Fund/General Purpose and $1,774,591 for Proprietary Funds; and
WHEREAS the FY 2022 estimated cost for the negotiated wage changes is $2,119,527 with $172,123 for
General Fund/General Purpose and $1,774,591 for Proprietary Funds; and
WHEREAS the General Fund/General Purpose funding will be covered by the Non-Departmental General
Fund Salary Adjustment Reserve line item; and
WHEREAS the Proprietary Fund related costs will be covered by rates charged to the benefiting customers.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the proposed
agreement between the County of Oakland and the Oakland County Employees Union Affiliated with the
IBEW Local 58, AFL-CIO (OCEU) covering the period of October 31, 2019, through September 30, 2022,
and that the Board Chairperson on behalf of the County of Oakland, is authorized to execute said agreement
as attached.
BE IT FURTHER RESOLVED that the FY 2020 – FY 2022 budgets be amended as noted in the attached
Schedule A.
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the
adoption of the foregoing resolution.
NANCY QUARLES
Copy of Summary of Agreement between the County of Oakland and the Oakland County Employees Union
Affiliated with IBEW Local 58, AFL-CIO – Draft Copy, Proposed Change in Merit System Rule, Draft Copy
of Merit Rule 26 – Legal Holidays – Revised 10/26/16 and Draft Copy of Merit Rule 26 – Legal Holidays –
Revised 4/18/19 Incorporated by Reference. Original on file in County Clerk’s office.
Moved by Miller seconded by Quarles the resolution be adopted.
Moved by Quarles seconded by Miller the Legislative Affairs and Government Operations Committee
Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Commissioners Minutes Continued. November 20, 2019
709
Moved by Quarles seconded by Luebs the resolution be amended as follows:
Strike out and Insert the following language in the 12th WHEREAS:
WHEREAS the FY 2020 estimated cost for the negotiated wage changes is $1,926,825 1,902,119
with $152,234 for General Fund/General Purpose and $1,774,591 1,749,885 for Proprietary Funds;
and
Strike out and Insert the following language in the 13th WHEREAS:
WHEREAS the FY 2021 estimated cost for the negotiated wage changes is $2,119,527 2,094,821
with $172,123 for General Fund/General Purpose and $1,774,591 1,922,698 for Proprietary Funds;
and
Strike out and Insert the following language in the 14th WHEREAS:
WHEREAS the FY 2022 estimated cost for the negotiated wage changes is $2,119,527 2,094,821
with $172,123 for General Fund/General Purpose and $1,774,591 1,922,698 for Proprietary Funds;
and
Insert the following language in the BE IT FURTHER RESOLVED:
BE IT FURTHER RESOLVED that the FY 2020 – FY 2022 budgets be amended as noted in the
attached revised Schedule A.
Insert the following language as the 2nd BE IT FURTHER RESOLVED:
BE IT FURTHER RESOLVED that Exhibit B and Appendix F be replaced with the revised
Exhibit B and revised Appendix F.
A sufficient majority having voted in favor, the amendment passed.
Vote on resolution, as amended:
AYES: Long, Luebs, Markham, McGilivray, Middleton, Miller, Nelson, Powell, Quarles, Weipert,
Woodward, Zack, Gershenson, Gingell, Hoffman, Jackson, Kowall, Kuhn. (18)
NAYS: (0)
A sufficient majority having voted in favor, the resolution, as amended, was adopted.
REPORT (MISC. #19369)
BY: Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee
IN RE: BOARD OF COMMISSIONERS – AUTHORIZING OAKLAND COUNTY ART INSTITUTE
AUTHORITY MILLAGE QUESTION TO BE PLACED ON MARCH 20, 2020 ELECTION BALLOT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Legislative Affairs and Government Operations Committee, having reviewed the above-referenced
resolution on November 12, 2019, reports with the recommendation that the resolution be adopted.
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move
acceptance of the foregoing report.
NANCY QUARLES
MISCELLANEOUS RESOLUTION #19369
BY: Commissioner David T. Woodward, District #19
IN RE: BOARD OF COMMISSIONERS - AUTHORIZING OAKLAND COUNTY ART INSTITUTE
AUTHORITY MILLAGE QUESTION TO BE PLACED ON MARCH 20, 2020 ELECTION BALLOT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. November 20, 2019
710
WHEREAS on May 17, 2012, the Board of Commissioners adopted the Articles of Incorporation
establishing the Oakland County Art Institute Authority under the provisions of PA 296 of 2010, (MCL
123.1201 et seq) MR #12083; and
WHEREAS the Board of Commissioners have adopted an amendment to Article V of the Articles of
Incorporation of the Art Institute Authority to require that the Governing Board of the Art institute Authority
receive authorization from the Board of Commissioners prior to utilizing the property tax provisions of PA
296 of 2010 to place a millage question before the voters of Oakland County; and
WHEREAS the granting of authorization by the Oakland County Board of Commissioners does not
constitute either support or non-support of this particular millage issue; and
WHEREAS the 0.2 mills approved by Oakland County voters in 2010 expires with the 2021 tax year; and
WHEREAS the Oakland County Art Institute Authority is expected to seek authorization to place a question
before the voters of Oakland County to establish a tax rate of 0.2 mil for tax years 2022 through 2033 in
order to contract with the Detroit Institute of Arts, Inc. (DIA); and
WHEREAS in accordance with the Art institute Service Agreement between the Oakland County Art
Institute Authority and the Detroit Institute of Arts, Inc. (DIA), the DIA currently provides Oakland County
residents with free K-12 school field trips including free transportation, free senior group programming with
free transportation, and unlimited free general admission; and
WHEREAS, in accordance with the provisions of PA 296 of 2010, the Oakland County Art Institute Authority
shall negotiate the terms of a new service agreement before a vote on a new tax levy occurs; and
WHEREAS the Detroit Institute of Arts welcomed more the 164,382 total admissions in Oakland County
admissions 2018, including more than 97,000 visits to the museum, according to the DIA’s annual
governance report; and
WHEREAS In 2018, 20,668 Oakland County residents participated in no-cost school field trips to the DIA;
and
WHEREAS the DIA welcomed 78 Oakland County senior program trips, with 2,170 residents to the museum
through the “Thursdays at the Museum” program. All groups were offered complimentary bus
transportation; and
WHEREAS the DIA has invested more than $2 million dollars through 2018 in Oakland County through
community collaborations with local arts organizations and cities, townships and villages; and
WHEREAS the DIA has provided extensive ongoing professional development programming for area
educators; and
WHEREAS the Detroit Institute of Arts has one of the largest and most significant art collections in the
United States. The museum and its collections are an important, irreplaceable and indivisible parts of the
cultural fiber of the State and region.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, hereby
authorizes the Oakland County Art Institute Authority to utilize Section 17 of Act 296 of 2010, MCL
123.1201, for the purpose of placing before all of the voters in Oakland County the proposition of
establishing a 0.2 mil rate for the years 2022 through 2033 to support services from the Detroit Institute of
Arts.
BE IT FURTHER RESOLVED that the Board of Commissioners recommends the proposition be placed on
the March 20, 2020 election ballot.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to do all things and provide all
supplies necessary for the placing of this question on the ballot as required by law.
Chairperson, we move the adoption of the foregoing resolution.
DAVID WOODWARD, JANET JACKSON, GARY
MCGILLIVRAY, GWEN MARKHAM, PENNY
LUEBS, KRISTEN NELSON, NANCY
QUARLES, WILLIAM MILLER, HELAINE ZACK,
ANGELA POWELL, SHELLEY TAUB
Moved by Quarles seconded by Luebs the resolution be adopted.
Moved by Quarles seconded by Gingell the resolution be amended as follows:
Strike out and Insert the following language in the title of the resolution:
Commissioners Minutes Continued. November 20, 2019
711
IN RE: BOARD OF COMMISSIONERS – AUTHORIZING OAKLAND COUNTY ART INSTITUTE
AUTHORITY MILLAGE QUESTION TO BE PLACED ON MARCH 20 10, 2020 ELECTION
BALLOT
Strike out and insert the following language in the 1st BE IT FURTHER RESOLVED:
BE IT FURTHER RESOLVED that the Board of Commissioners recommends the proposition be
placed on the March 20 10, 2020 election ballot.
A sufficient majority having voted in favor, the amendment carried.
Discussion followed.
Vote on resolution, as amended:
AYES: Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Weipert, Woodward, Zack,
Gershenson, Gingell, Jackson. (13)
NAYS: Middleton, Hoffman, Kowall, Kuhn, Long. (5)
A sufficient majority having voted in favor, the resolution, as amended, was adopted.
There were no items to report on the Regular Agenda for the Public Safety and Social Justice Committee.
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 December 12, 2019 Board of Commissioners Meeting as requested by
Commissioner Kuhn.
MISCELLANEOUS RESOLUTION #19380
BY: Commissioners Janet Jackson, District #21; William Miller, District 14; Philip Weipert, District 8; Marcia
Gershenson, District 13; Helaine Zack, District 18; Robert Hoffman, District 2; Gwen Markham, District 9;
Eileen Kowall, District 6; Christine Long, District 7; Gary McGillivray, District 20; Kristen Nelson, District 5
IN RE: BOARD OF COMMISSIONERS – DECLARING NOVEMBER 21, 2019 AS WORLD
PANCREATIC CANCER AWARENESS DAY IN OAKLAND COUNTY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS pancreatic cancer surpassed breast cancer to become the third leading cause of cancer death
in the United States, and it is projected to become the second leading cause by 2020; and
WHEREAS currently, there is no standard screening test or early detection method to diagnose pancreatic
cancer; and
WHEREAS when symptoms of pancreatic cancer present themselves it is generally in later stages, and 71
percent of pancreatic cancer patients die within the first year of their diagnosis, while 91 percent of
pancreatic cancer patients die within the first five years; and
WHEREAS in 2019, an estimated 56,770 people will be diagnosed with pancreatic cancer in the United
States, and 45,750 will die from the disease; and
WHEREAS approximately 1,650 deaths will occur in Michigan in 2019; and
WHEREAS the importance of education and knowledge about this disease cannot be overstated and
contributes to the ability to lead a healthy, balanced, and productive life; and
WHEREAS the good health and well-being of the residents of Oakland County are enhanced as a direct
result of increased awareness about the symptoms and risk factors of pancreatic cancer, and research into
early detection, causes, and effective treatments; and
WHEREAS within the last eighteen months, Oakland County residents have mourned the loss of two
eminent public figures to pancreatic cancer, Aretha Franklin and L. Brooks Patterson.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners declares
November 21, 2019, as World Pancreatic Cancer Awareness Day in Oakland County.
BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward
copies of the adopted resolution to the Pancreatic Cancer Action Network -Detroit Affiliate.
Commissioners Minutes Continued. November 20, 2019
712
Chairperson, we move the adoption of the foregoing resolution.
JANET JACKSON, WILLIAM MILLER, PHILIP
WEIPERT, MARCIA GERSHENSON, BOB
HOFFMAN, HELAINE ZACK, EILEEN KOWALL,
GWEN MARKHAM, NANCY QUARLES, GARY
MCGILLIVRAY, ANGELA POWELL, KRISTEN
NELSON, DAVID WOODWARD, PENNY
LUEBS, THOMAS KUHN, MICHAEL GINGELL,
CHRISTINE LONG, TOM MIDDLETON
Moved by Jackson seconded by Hoffman to suspend the rules and vote on Miscellaneous Resolution #19380
– Board of Commissioners – Declaring November 21, 2019 as World Pancreatic Cancer Awareness Day in
Oakland County.
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous
Resolution #19380 – Board of Commissioners – Declaring November 21, 2019 as World Pancreatic Cancer
Awareness Day in Oakland County carried.
Moved by Jackson seconded by Hoffman the resolution be adopted.
Vote on resolution:
AYES: Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Weipert, Woodward,
Zack, Gershenson, Gingell, Hoffman, Jackson, Kowall, Kuhn, Long, Luebs. (18)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #19381
BY: Commissioner Gwen Markham, District #9
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2019 APPROPRIATION – TOWNSHIP OF NOVI – CRACK SEALING ON VARIOUS LOCAL ROADS –
PROJECT NO. 55352
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County (RCOC); and
WHEREAS on December 6, 2018, the Board of Commissioners approved Miscellaneous Resolution
#18446 which designated $4,372,189 in fund balance for the Tri-Party Road Improvement Program for
projects managed by the RCOC; and
WHEREAS the Township of Novi, along with the RCOC, has identified a project and said project is ready
to be undertaken immediately; and
WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the
Township of Novi and said appropriation has been transferred to a project account; and
WHEREAS the Township of Novi has demonstrated that it has authorized its one-third (1/3) share of the
funding for the project and has executed a contract for payment with the RCOC; and
WHEREAS Oakland County’s one-third (1/3) share of the authorized amount of Tri-Party Road
Improvement funding for Project No. 55352 in the Township of Novi is $318; and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior
funding (account #383510) for Project No. 55352 in the amount of $318.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Township of Novi and authorizes the release of Tri-Party Road Improvement
Program funds from the Oakland County Assigned Fund Balance.
Commissioners Minutes Continued. November 20, 2019
713
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement,
which are consistent with the project as originally approved, will be paid when invoiced and appropriated in
the quarterly forecast resolution.
BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate resolution.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Township
of Novi.
BE IT FURTHER RESOLVED the FY 2020 budget will be amended as follows:
GENERAL FUND (#10100) FY 2020
Revenue
9010101-196030-665882 Planned Use of Balance $318
Total Revenue $318
Expenditures
9010101-153010-740135 Road Commission Tri-Party $318 Total Expenditures $318
Chairperson, I move the adoption of the foregoing resolution.
GWEN MARKHAM
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 #19382
BY: Commissioner William Miller, District #14
IN RE: BOARD OF COMMISSIONERS - SUPPORT FOR THE “DRIVE SAFE” PACKAGE OF BILLS –
MICHIGAN SENATE BILLS 631 AND 632 AND HOUSE BILLS 5192 AND 5193
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Michigan extended a universal right to hold a driver’s license to all Michigan residents who were
capable and qualified to pass a knowledgeable and practical driving test until 2008 when the rights of some
Michiganders, who were unable to provide proof of legal presence, were revoked; and
WHEREAS current immigration law systematically excludes many members of our immigrant communities
from a path to permanent status or even temporary legal presence and therefore rendered those residents
unable to obtain a Michigan driver’s license since 2008; and
WHEREAS all persons (including immigrants) without a driver’s license experience a diminished quality of
life affecting their ability to take care of themselves and their families, work and attend school, and fully
participate in the community they call home; and
WHEREAS this nation has a strong tradition and heritage in welcoming immigrants, but unfortunately it also
has a history of xenophobic, segregationist, and unequal policies that discriminate against and
disproportionately affect immigrants; and
WHEREAS immigrants who are prevented access to a driver’s license continue to experience daily anxiety,
toxic stress, and perpetual worry that if they drive without a license, they are likely to be targeted and/or
detained by federal immigration officials; and
WHEREAS undocumented immigrants have the same hopes, fears, and dreams as every other member
of our community; and
WHEREAS we acknowledge their humanity and support them in their struggle for permanent protection,
dignity, and respect; and
WHEREAS in recent years, new laws have been passed that now offer drivers’ licenses to immigrants
residing in the following states and territories: California, Colorado, Connecticut, Delaware, Hawaii, Illinois,
Maryland, Nevada, New Mexico, New York, Oregon, Puerto Rico, Utah, Vermont, Washington, and
Washington D.C.; and
Commissioners Minutes Continued. November 20, 2019
714
WHEREAS the “Drive SAFE” (Safety, Access, Freedom, and the Economy) package of bills apply to
Michigan residents who meet the definition of having a residence in Michigan, including those who may not
be able to prove their lawful presence; and
WHEREAS Senate Bill 631 and House Bill 5192 would require the Secretary of State — after developing
rules in cooperation with law enforcement, immigrants’ rights groups and other interested parties — to issue
a driver’s license to applicants who satisfy all other requirements for a license. Senate Bill 632 and House
Bill 5193 would do the same for the issuance of a state identification card.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners calls on the State
of Michigan and its leaders to support the restoration of driving rights of Michiganders by passing The Drive
SAFE package of bills speedily.
BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward
copies of the adopted resolution to the Governor of the State of Michigan, the Secretary of State of the
State of Michigan, the Attorney General of the State of Michigan,the State Senate Majority and Minority
leaders, the State House Speaker and Minority leader, and the members of the Oakland County delegation
to the Michigan Legislature.
Chairperson, we move the adoption of the foregoing resolution.
WILLIAM MILLER, KRISTEN NELSON, GARY
MCGILLIVRAY, GWEN MARKHAM, PENNY
LUEBS, JANET JACKSON, ANGELA POWELL,
HELAINE ZACK, NANCY QUARLES
The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee.
There were no objections
MISCELLANEOUS RESOLUTION #19383
BY: Commissioner William Miller District #14
IN RE: BOARD OF COMMISSIONERS- SUPPORT FOR NEUTRALITY AGREEMENTS AND CARD
CHECK RECOGNITION AT THE OAKLAND COUNTY
To Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS collectively bargained language providing for employer neutrality in future organizing
campaigns began to appear in the late 1970s; and
WHEREAS by the late 1990s, as unions bargained for neutrality protection with greater frequency, these
agreements had become a central component of the labor movement’s organizing strategy; and
WHEREAS neutrality agreements combined with card check recognition provide a distinct mechanism
enabling employees to select representatives for purposes of collective bargaining; and
WHEREAS a card check recognition is a different approach to labor movement organizing, which displaces
the National Labor Relations Board (NLRB) supervised elections with negotiated agreements; and
WHEREAS a card check recognition is a contract between a union and an employer under which the
employer agrees to support a union’s attempt to organize its workforce; and
WHEREAS if the Labor Organization has valid authorization cards from a majority (50%+1) of the
unrepresented employees working in a Department or County job family, the County shall recognize the
Labor Organization as the collective bargaining representative of those employees; and
WHEREAS if the Labor Organization represents County employees in any other bargaining unit at the time
of the demand for card check recognition, the County may, at its election, condition card check recognition
upon the addition of the newly represented employees into the existing unit; and
WHEREAS within 14 days of recognition, the parties shall meet to start the good faith Bargaining; and
WHEREAS in order to determine whether the Labor Organization has obtained valid authorization cards
from the majority of the employees working in a Department, the following procedures shall apply:
a) The Labor Organization shall initiate the recognition verification process by delivering to the Director
of Human Resources at Oakland County a written Demand for Recognition.
b) Within 5 business days after receipt of the Demand for Recognition by the Director of Human
Resources the parties will contact the Federal Mediation and Conciliation Services (FMCS) for an
appointment of a Mediator who can most expeditiously check the authorization cards as set forth herein.
Commissioners Minutes Continued. November 20, 2019
715
c) Within 5 business days of receipt of the Demand for Recognition, Oakland County shall send to the
Labor Organization a list of names of all employees working in the classification as of the date the
Demand of Recognition was delivered to the Director of Human Resources. This list shall serve as the
eligibility list.
d) At a time and date mutually agreed upon by the parties or absent agreement, a time and date
determined by the Mediator, the Mediator and parties shall meet at the County and the Mediator shall
compare the original authorization cards obtained by the Labor Organization against the original
handwritten exemplars of the employees furnished by the County.
e) The Mediator shall examine the authorization cards and determine whether the majority of the
employees employed by the County in the classification(s) on the date the Demand for Recognition
was delivered to the Director of Human Resources have executed and dated valid authorization cards.
WHEREAS in order to be counted as a valid authorization card toward majority status for the Labor
Organization the authorization card shall:
a) State that the employee designates the Labor Organization as his/her exclusive bargaining
representative for purposes of collective bargaining.
b) Be signed and dated by the employee.
c) The date that the authorization card was signed shall be within one (1) year of the date that the
Demand for Recognition was delivered to the Director of Human Resources.
d) The employee must be employed by the County on the date the Demand for Recognition was
delivered to the Director of Human Resources.
e) The Mediator shall certify the results of the card check on the “Statement of Results of Card Check.”
WHEREAS if any dispute shall arise between the parties over their agreement, the unit, the card check or
the authorization cards, it shall be resolved in arbitration by an arbitrator mutually selected by the parties.
The original authorization cards shall remain confidential, but the arbitrator may review the cards in an on-
camera review.
NOW THEREFORE BE IT RESOLVED that the Oakland County shall recognize the neutral agreements
and card check recognition as a valid mechanism for future collective bargaining agreements.
Chairperson, we move the adoption of the foregoing resolution.
WILLIAM MILLER, KRISTEN NELSON, GARY
MCGILLIVRAY, GWEN MARKHAM, ANGELA
POWELL, JANET JACKSON, HELAINE ZACK,
DAVID WOODWARD, NANCY QUARLES
The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee.
There were no objections.
MISCELLANEOUS RESOLUTION #19384
BY: Commissioner David T. Woodward, District #19
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2019 APPROPRIATION – CITY OF ROYAL OAK – TRAFFIC SIGNAL UPGRADE AND STREET
LIGHTING ON 12 MILE ROAD – PROJECT NO. 54651
To the Oakland County Board of Commissioners:
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County (RCOC); and
WHEREAS on December 6, 2018, the Board of Commissioners approved Miscellaneous Resolution
#18446 which designated $4,372,189 in fund balance for the Tri-Party Road Improvement Program for
projects managed by the RCOC; and
WHEREAS the City of Royal Oak, along with the RCOC, has identified a project and said project is ready
to be undertaken immediately; and
WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the City of
Royal Oak and said appropriation has been transferred to a project account; and
Commissioners Minutes Continued. November 20, 2019
716
WHEREAS the City of Royal Oak has demonstrated that it has authorized its one-third (1/3) share of the
funding for the project and has executed a contract for payment with the RCOC; and
WHEREAS Oakland County’s one-third (1/3) share of the authorized amount of Tri-Party Road
Improvement funding for Project No. 54651 in the City of Royal Oak is $35,056; and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior
funding (account #383510) for Project No. 54651 in the amount of $35,056.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Royal Oak and authorizes the release of Tri-Party Road Improvement
Program funds from the Oakland County Assigned Fund Balance.
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement,
which are consistent with the project as originally approved, will be paid when invoiced and appropriated in
the quarterly forecast resolution.
BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate resolution.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of
Royal Oak.
BE IT FURTHER RESOLVED the FY 2020 budget will be amended as follows:
GENERAL FUND (#10100) FY 2020
Revenue
9010101-196030-665882 Planned Use of Balance $35,056
Total Revenue $35,056
Expenditures
9010101-153010-740135 Road Commission Tri-Party $35,056 Total Expenditures $35,056
Chairperson, I move the adoption of the foregoing Resolution.
DAVID WOODWARD
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 Vice-Chairperson referred the resolution to the Economic Growth and Infrastructure Committee. There
were no objections.
MISCELLANEOUS RESOLUTION #19385
BY: Commissioner David T. Woodward, District #19
IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR HOUSE BILL 5229, REVISING THE
MUNICIPAL PARTNERSHIP ACT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS House Bill 5229, sponsored by Rep. Jason Sheppard (R-Temperance), amends the Municipal
Partnership Act (MPA); and
WHEREAS the Municipal Partnership Act (MPA), PA 258, was enacted in 2011 to allow greater regional
cooperation between local governments (counties, cities, townships, and villages) to foster more efficient
and effective service delivery; and
WHEREAS with voter approval, municipal partnerships can levy millages to fund specific operations; and
WHEREAS revising the MPA will create a foundation for Oakland, Wayne, Washtenaw counties to create
a three-county regional transit plan; and
WHEREAS the proposed amendments in HB 5229 state that approval for a municipal partnership be by
majority vote within each participating jurisdiction, any taxes levied by a joint endeavor for transportation
purposes must not be captured by any other governmental entity for alternate purposes, and it exempts
municipal partnerships from millage caps in the same way as other regional initiatives, such as the DIA and
Zoo authorities, are exempt.
Commissioners Minutes Continued. November 20, 2019
717
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners expresses its
support for House Bill 5229.
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 House Speaker and
Minority leader, the State Senate Majority and Minority leaders, and the members of the Oakland County
delegation to the Michigan Legislature.
Chairperson, we move the adoption of the foregoing resolution.
DAVID WOODWARD, JANET JACKSON,
KRISTEN NELSON, GWEN MARKHAM,
WILLIAM MILLER, NANCY QUARLES, ANGELA
POWELL, PENNY LUEBS, HELAINE ZACK,
MARCIA GERSHENSON, GARY MCGILLIVRAY
The Vice-Chairperson referred the resolution to the Legislative Affairs and Government Operations
Committee. There were no objections.
Commissioner Powell addressed the Board to thank those that supported her efforts to raise funding for the
redevelopment of affordable housing in the City of Pontiac.
Chairperson David Woodward addressed the Board to thank the volunteers and participants of the “I Voted!”
sticker contest.
The Board adjourned at 8:49 p.m. to the call of the Chair or December 12, 2019, at 9:30 a.m.
LISA BROWN DAVID WOODWARD
Clerk Chairperson