Loading...
HomeMy WebLinkAboutMinutes - 2020.02.06 - 3278551 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES February 6, 2020 Meeting called to order by Chairperson David Woodward at 10:00 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Gershenson, Hoffman, Jackson, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Taub, Weipert, Woodward, Zack. (18) EXCUSED ABSENCE WITH NOTICE: Gingell, Kochenderfer, Spisz. (3) Quorum present. Invocation given by Helaine Zack. Moved by Miller seconded by Kowall the minutes of the January 22, 2020 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by McGillivray seconded by Taub the agenda be amended as follows: ITEMS NOT ON BOARD AGENDA LEGISLATIVE AFFAIRS AND GOVERNMENT OPERATIONS COMMITTEE a. Board of Commissioners – Appointment to the Building Authority (Reason for Suspension – Waiver of Rule III: Report was taken up by the Legislative Affairs and Government Operations Committee immediately prior to today’s meeting). FINANCE COMMITTEE a. Treasurer’s Office – Board of Commissioners Approval to Waive Interest and Fees for Certain Qualifying Taxpayers through April 30, 2020 (Reason for Suspension – Waiver of Rule III: Resolution was taken up by the Finance Committee immediately prior to today’s meeting). Discussion followed. A sufficient majority having voted in favor, the agenda, as amended, was approved. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Donald Snider resigning from the Oakland County Building Authority. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Chairperson David Woodward advising that Commissioner Kristen Nelson has resigned her position as Majority Leadership Member of the Oakland County Human Trafficking Task Force, and appointing Commissioner Angela Powell to complete her term, ending December 31, 2020. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Chairperson David Woodward notifying the Board that he is appointing a Local Government Placemaking Grant Committee that will be organized as a special committee under the provisions of the Board Rules. Commissioners Minutes Continued. February 6, 2020 52 The members of the committee will be Commissioner Helaine Zack, Chair, Commissioner Gary McGillivray and Commissioner Philip Weipert. The special committee will present a report on local government placemaking grant funding allocations to the Board no later than December 31, 2020. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Chairperson David Woodward appointing the following individuals to serve on the Oakland County Sanitary Code Appeal Board for a term ending December 31, 2022: Kelly Dillaha, Gary Frick and David Woodward. Moved by McGillivray seconded by Luebs the communications be received and filed and the appointments confirmed. A sufficient majority having voted in favor, the communications were received and filed and the appointments confirmed. The following people addressed the Board during Public Comment: Denni Middleton, Sheray Laury, Carla Meier, Tyrone Jordan, Amanda Altikib, Janet Jackson, and Jim Powers. Moved by Quarles seconded by Hoffman the resolutions on the Consent Agenda be adopted (with accompanying reports being accepted). The vote for this motion appears on page 58. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #20035 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: INFORMATION TECHNOLOGY – AMENDMENT #1 FOR COMPREHENSIVE I.T. SERVICES AGREEMENT WITH THE COUNTY OF SAINT CLAIR To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the State of Michigan has encouraged governmental entities to share services with each other for efficiency and cost savings; and WHEREAS the Oakland County Department of Information Technology has developed numerous applications to more efficiently conduct governmental operations and is sharing certain applications with other governmental bodies to improve government efficiency and as a means of cost recovery; and WHEREAS the Board of Commissioners, pursuant to Miscellaneous Resolution #12153, approved the Department of Information Technology’s Comprehensive I.T. Services Agreement enabling the Department to make additional technology services available to public bodies; and WHEREAS the Agreement enables the County to provide up to fifteen I.T. Services with appropriate fees, when applicable; and WHEREAS with the adoption of Miscellaneous Resolution #19007, as amended, the Board of Commissioners clarified that Agreements for public entities within Oakland County and Agreements with public bodies outside of Oakland County that are solely for Emergency Support Services and IT Security Advice may continue to be signed by the Board Chairperson, while Agreements with public bodies outside of Oakland County for all other services, shall be reviewed through the Committee process and must be approved by the Board of Commissioners before they can be signed by the Board Chairperson; and WHEREAS the Oakland County Department of Information Technology currently provides other services to the County of Saint Clair as agreed upon in the Comprehensive I.T. Services Agreement executed on 04/28/2018; and WHEREAS the County of Saint Clair has requested to add the additional services of Online Payments and Over the Counter Payments. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and authorizes its Chairman of the Board to sign Amendment #1 to the Comprehensive I.T. Services Agreement with the County of Saint Clair executed on 04/28/2018 to add Exhibits I & II. BE IT FURTHER RESOLVED that upon receipt of final, executed agreements from the designated agents or governing body of the public bodies requesting services, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into these Agreements on behalf of the County of Oakland. Commissioners Minutes Continued. February 6, 2020 53 BE IT FURTHER RESOLVED that a copy of any such signed, fully executed, IT Services Agreement shall be provided to the Elections Division of the Oakland County Clerk for transmission to the Office of the Great Seal of Michigan. BE IT FURTHER RESOLVED that the Department of Information Technology will provide a list of all public bodies agreeing to the attached Interlocal Agreement along with its quarterly report to the Economic Growth & Infrastructure Committee. BE IT FURTHER RESOLVED that no budget amendment is required. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Amendment 1 to Agreement for I.T. Services between Oakland County and County of Saint Clair, Exhibit I – I.T. Services Agreement Online Payments and Exhibit II – I.T. Services Agreement Over the Counter Payments Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 58). *MISCELLANEOUS RESOLUTION #20036 BY: Commissioner William Miller III, Chairperson, Economic Growth and Infrastructure Committee IN RE: FACILITIES MANAGEMENT - APPROVAL OF SANITARY SEWER EASEMENT AT 1700 BROWN ROAD, AUBURN HILLS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County owns 40.8 acres of land located at 1700 Brown Road in Auburn Hills; and WHEREAS an existing sanitary sewer main that extends across the property from north to south, does not have a recorded utility easement for the sewer main; and WHEREAS the Department of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the granting of a new easement; and WHEREAS, the easement has been reviewed and approved by the City of Auburn Hills and OHM-Advisors, the City’s engineering consultant. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached easement. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached easement and all other related documents which may be required between the County and the City of Auburn Hills. BE IT FURTHER RESOLVED a budget amendment is not required. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Sanitary Sewer Easement and Exhibit A – Map of Oakland County Facilities, 1700 Brown Road Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 58). *MISCELLANEOUS RESOLUTION #20037 BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: SHERIFF’S OFFICE — 2020 MARINE SAFETY PROGRAM GRANT APPLICATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff's Office is applying to the Michigan Department of Natural Resources for Public Act 451 funding administered through the Marine Safety Grant Program to conduct Marine Safety activities; and WHEREAS the 2020 grant program period is January 1, 2020 through December 31, 2020 for State funding and January 1, 2020 through September 30, 2020 for Federal funding; and WHEREAS this is the 45th year of grant application; and Commissioners Minutes Continued. February 6, 2020 54 WHEREAS last year the Sheriff’s Office was awarded $136,550 in grant funding; and WHEREAS the 2020 grant application is requesting $471,715 of which $440,217 is for operations and $31,498 is for equipment; and WHEREAS there is no match requirement for Federal funding and a 25% match requirement for State funding, which will be met by Marine Safety Program expenses budgeted in the Sheriff Office’s General Fund budget; and WHEREAS this grant application has completed the Grant Review Process in accordance with Miscellaneous Resolution #19006. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the submission of the 2020 Marine Safety Grant Application from the Michigan Department of Natural Resources, for the period January 1, 2020 through December 31, 2020, in the amount of $471,715. BE IT FURTHER RESOLOVED that application 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 no budget amendment is required at this time. Chairperson, on behalf of the Public Safety and Social Justice Committee, I move adoption of the foregoing resolution. GARY MCGILLIVRAY Copy of Grant Review Sign-Off – Sheriff’s Office – 2020 Marine Safety Grant and Marine Safety Grant Application 2020 Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 58). *MISCELLANEOUS RESOLUTION #20038 BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: SHERIFF'S OFFICE — 2020 PAUL COVERDELL FORENSIC SCIENCES IMPROVEMENT GRANT – ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff’s Office (OCSO) applied for and has been awarded the 2020 Paul Coverdell Grant funding in the amount of $68,610 from the State of Michigan, Department of State Police for the period January 1, 2020 through December 31, 2020; and WHEREAS the grant award is $2,331 less than the prior year’s grant award; and WHEREAS OCSO provides forensic laboratory services to Oakland County and its neighboring communities; and WHEREAS grant funding in the amount of $39,108 will be used to purchase opioid-specific test kits; and WHEREAS grant funding in the amount of $29,502 will be used to partially fund one (1) Special Revenue (SR) Full-Time Eligible (FTE) Forensic Lab Investigator (position #11785) in the Sheriff's Office Investigative & Forensic Services Division, Forensic Services Unit (4030910); and WHEREAS $100,935 is available in the Law Enforcement Enhancement Lab Fees Restricted Fund (#21340) of which $100,655 will fund the remaining cost of position #11785 and $280 to cover the remaining cost of the testing kits; 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 2020 Paul Coverdell Forensic Science Improvement Grant from the State of Michigan, Department of State Police in the amount of $68,610 for the period of January 1, 2020 through December 31, 2020. BE IT FURTHER RESOLVED that $100,935 be transferred from the Law Enforcement Enhancement Lab Fees Restricted Fund (#21340) to the Paul Coverdell Grant Fund (#27346). BE IT FURTHER RESOLVED to continue one (1) SR funded Full-Time Eligible Forensic Lab Investigator position (#4030910-11785). 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. Commissioners Minutes Continued. February 6, 2020 55 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 FY 2020 budget is amended as follows: LAW ENFORCEMENT ENHANCEMENT FUND (#21340) FY 2020 Revenue 4030901-116240-665882 Planned Use of Balance $100,935 Total Revenue $100,935 Expenditures 4030901-116240-788001-27346 Transfers Out $100,935 Total Expenditures $100,935 PAUL COVERDELL GRANT FUND (#27346) FY 2020 GR #0000000916 Activity GLB Analysis GLB Budget Reference 2020 Revenue 4030901-116240-695500-21340 Transfers In Sheriff-LE Enhance $100,935 4030901-116240-610313 Federal Operating Grants 68,610 Total Revenues $169,545 Expenditures 4030901-116240-702010 Salaries Regular $ 79,986 4030901-116240-722900 Fringe Benefit Adjustments 50,171 4030901 116240-750280 Laboratory Supplies 39,388 Total Expenditures $169,545 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 – 2020 Paul Coverdell Forensic Sciences Improvement Grant Program, Paul Coverdell Forensic Sciences Improvement Grant Contract – Grant Agreement between Michigan State Police and County of Oakland, Attachment 1 - Grant Summary, Attachment 2 – Statement of Work, Attachment 2-A – Project Timeline, Attachment 3 – Program Budget, Attachment 4 – Performance/Progress Report Requirements, Attachment 5 – Paul Coverdell Forensic Sciences Improvement Grant Financial Status Report (FSR), Attachment 6 – Paul Coverdell Forensic Sciences Improvement Grant Employee Time Certification, Attachment 7 – Memorandum from Nancy Becker Bennett, Director, State of Michigan, Department of State Police, Grants and Community Services Division (GCSD), Attachment 8 – Federal Civil Rights Compliance Checklist, Budget Detail – Year 1 and Budget Summary Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 58). *MISCELLANEOUS RESOLUTION #20039 BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: SHERIFF'S OFFICE – FISCAL YEAR 2020 SECONDARY ROAD PATROL AND TRAFFIC ACCIDENT PREVENTION PROGRAM GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff’s Office (OCSO) has been awarded $719,015 in grant funding from the Michigan Department of State Police (MSP) - Office of Highway Safety Planning (OHSP) from Public Act 416 to conduct secondary road patrol activities for the period October 1, 2019 through September 30, 2020; and WHEREAS this is the 41st year that the OCSO has been awarded Secondary Road Patrol and Traffic Accident Prevention Program Grant funding; and Commissioners Minutes Continued. February 6, 2020 56 WHEREAS the Fiscal Year (FY) grant award represents a decrease of $84,590 from last year’s award; and WHEREAS the grant provides continued funding for four (4) Special Revenue (SR) full-time eligible (FTE) Deputy II positions (#4030601-110010-02572, #03114, #07501 and #11595) and one (1) SR FTE Sergeant position (#4030601-110010-07790) located in the Patrol Services Division; and WHEREAS the grant also provides funding for traffic crash investigation training, licenses for Expert Auto Stats (a vehicle dimension and performance data software), SIM cards for GPS mapping system and automotive expenses; and WHEREAS no county match or additional positions are required; 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 Fiscal Year 2020 Secondary Road Patrol Grant award from the Michigan Department of State Police - Office of Highway Safety Planning in the amount of $719,015 for the period October 1, 2019 through September 30, 2020. BE IT FURTHER RESOLVED that four (4) SR FTE Deputy II positions (#4030601-110010-02572, #03114, #07501, and #11595) and one (1) SR FTE Sergeant position (#4030601-110010-07790) be continued in the Traffic Unit/Patrol Services Division/Sheriff’s Office. 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 the Special Revenue positions are contingent upon future levels of grant funding. BE IT FURTHER RESOLVED that the FY 2020 budget is amended as follows: SHERIFF ROAD PATROL (#27345) GR#0000000142, Budget Ref 2020 Activity: GLB, Analysis: GLB FY 2020 FY 2020 Adopted Amendment Amended Revenue 4030601-110010-615571 State Operating Grants $803,605 ($84,590) $719,015 Total Revenue $803,605 ($84,590) $719,015 Expenditures 4030601-110010-702010 Salaries Regular $378,633 $11,647 $390,280 4030601-110010-712020 Overtime 0 20,000 20,000 4030601-110010-722750 Workers Comp 9,866 304 10,170 4030601-110010-722760 Group Life 822 23 845 4030601-110010-722770 Retirement 102,349 7,963 110,312 4030601-110010-722780 Hospitalization 71,933 6,358 78,291 4030601-110010-722790 Social Security 28,965 891 29,856 4030601-110010-722800 Dental 7,076 (1,039) 6,037 4030601-110010-722810 Disability 5,974 183 6,157 4030601-110010-772820 Unemployment 605 (18) 587 4030601-110010-722850 Optical 569 (73) 496 4030601-110010-731304 Officers Training 0 11,750 11,750 4030601-110010-731773 Software Rental Lease Purch 0 1,375 1,375 4030601-110010-750157 Equipment 152,400 (152,400) 0 4030601-110010-776659 Motor Pool Fuel 13,457 2,221 15,678 4030601-110010-776661 Motor Pool 30,956 5,625 36,581 4030601-110010-778675 Telephone Communications 0 600 600 Total Expenditures $803,605 ($84,590) $719,015 Chairperson, on behalf of the Public Safety and Social Justice Committee, I move the adoption of the foregoing resolution. GARY MCGILLIVRAY Commissioners Minutes Continued. February 6, 2020 57 Copy of Grant Review Sign-Off – Sheriff’s Office – FY 2020 Secondary Road Patrol, Secondary Road Patrol and Traffic Accident Prevention Program Contract, E-mail Correspondence from Spencer Simmons, Fiscal Section Chief, Office of Highway Safety Planning, Michigan State Police and Secondary Road Patrol and Traffic Accident Prevention Program – Application for Fiscal Year 2020 Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 58). *MISCELLANEOUS RESOLUTION #20040 BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: SHERIFF'S OFFICE – FY2020 INTERLOCAL AGREEMENT WITH OAKLAND COMMUNITY HEALTH NETWORK (OCHN) FOR MEDICATION-ASSISTED TREATMENT (MAT) AND JAIL ALLIANCE WITH SUPPORT (JAWS) PROGRAMMING POSITIONS AT THE OAKLAND COUNTY JAIL To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County will enter into an Interlocal Agreement with the Oakland County Health Network (OCHN) to receive reimbursement funding in the amount not to exceed $208,680.13 for FY 2020 Medication-Assisted Treatment (MAT) Program and Jail Alliance with Support (JAWS) Program for the period October 1, 2019 through September 30, 2020; and WHEREAS Corporation Counsel has worked with OCHN to combine the MAT/JAWS Inmate Casework Specialist agreement and the JAWS Caseworker agreement that were previously separate; and WHEREAS the MAT Program provides services to inmates inside the jail for treating opioid use disorder; and WHEREAS the JAWS program seeks to divert offenders with mental health needs from custody to more appropriate community-based resources; and WHEREAS the OCHN will reimburse the County in an amount not to exceed $81,611.45 for one (1) full- time eligible (FTE) Inmate Casework Specialist position (#12026) to work on the MAT and JAWS Programs; and WHEREAS the OCHN will reimburse the County in the amount not to exceed $69,812 for one (1) full-time eligible (FTE) Inmate Caseworker position (#06577) to offer mental health services to inmates having serious and persistent mental illnesses and $57,256.68 (or $28,628.34 each) for two (2) part-time non- eligible (PTNE) Inmate Caseworker positions (#11611 and #11612) to work on the JAWS program totaling a not to exceed reimbursement amount of $127,068.68 (excludes fringe benefits). NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the Interlocal Agreement with the Oakland County Heath Network for the FY 2020 Medication-Assisted Treatment Program and Jail Alliance with Support Program in the amount of $208,680.13 for the time period October 1, 2019 through September 30, 2020. BE IT FURTHER RESOLVED to continue one (1) General Fund/General Purpose (GF/GP) full-time eligible (FTE) Inmate Casework Specialist position (#4030320-12026), one (1) GF/GP full-time eligible (FTE) Inmate Caseworker position (#06577), and two (2) GF/GP part-time non-eligible (PTNE) 1,000 hours per year Inmate Caseworker positions (#11611 and #11612). BE IT FURTHER RESOLVED that the continuation of these positions is contingent upon continued reimbursement funding. BE IT FURTHER RESOLVED that the FY 2020 budget is amended as follows: GENERAL FUND (#10100) FY 2020 Revenue 9010101-196030-665882 Planned Use of Balance ($208,680) GENERAL FUND (#10100) Project #100000002893 Bud Ref 2020 Activity: GLB Analysis: GLB Revenue 4030301-112650-631799 Reimb Contracts $208,680 Total Revenues $ 0 Commissioners Minutes Continued. February 6, 2020 58 Chairperson, on behalf of the Public Safety and Social Justice Committee, I move the adoption of the foregoing resolution. GARY MCGILLIVRAY Copy of FY 2020 Interlocal Agreement for MAT and JAWS Programming Positions at Oakland County Jail between County of Oakland, the Oakland County Sheriff and the Oakland County Community Health Network, Exhibit I – Insurance Requirements, Exhibit II – Business Associate Agreement, Exhibit III – Funding for Inmate Casework Specialist Position, Exhibit IV – Funding for Inmate Caseworker Positions and Oakland County Michigan Inmate Caseworker Job Description Incorporated by Reference. Original on file in County Clerk’s office. Vote on Consent Agenda: AYES: Hoffman, Jackson, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Taub, Weipert, Woodward, Zack, Gershenson. (18) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions on the 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. MISCELLANEOUS RESOLUTION #20041 BY: Commissioner Helaine Zack, Chairperson, Finance Committee IN RE: TREASURER’S OFFICE – BOARD OF COMMISSIONERS APPROVAL TO WAIVE INTEREST AND FEES FOR CERTAIN QUALIFYING TAXPAYERS THROUGH APRIL 30, 2020 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS many Oakland County taxpayers rely on refund checks from the Homestead Property Tax Credit they receive from the State of Michigan as a part of their Michigan Income Tax refund to pay their current year property taxes; and WHEREAS pursuant to Section 211.44(3) of Michigan Compiled Laws a local unit of government may waive penalty and interest for eligible taxpayers; and WHEREAS eligible taxpayers are defined in Section 211.44(3) as “a senior citizen, paraplegic, quadriplegic, hemiplegic, eligible serviceperson, eligible veteran, eligible widow or widower, totally and permanently disabled person, or blind person,” and WHEREAS provided a taxpayer has not received the credit before February 15, a written claim must be made by that date with the local unit treasurer pursuant to Section 211.44(3); and WHEREAS Section 211.59(3) allows the County Board of Commissioners to also waive any interest, fee or penalty for eligible taxpayers through April 30; and WHEREAS some qualified taxpayers may not receive their Homestead Property Tax Credit checks in time to make their property tax payments at their city or township; and WHEREAS the waiver of County interest and fees through April 30, 2020 will have minimal impact on General Fund revenues. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, in accordance with Section 211.59(3) of Michigan Compiled Laws, authorizes the Oakland County Treasurer to waive all County interest and fees (for the 2019 property tax collections) through April 30, 2020, for eligible taxpayers who have qualified at their city or township for a local exemption under Section 211.44(3). BE IT FURTHER RESOLVED that the County Treasurer is hereby authorized to notify by mail those who are eligible for this exemption pursuant to Section 211.44(3) of Michigan Compiled Laws. BE IT FURTHER RESOLVED a budget amendment is not required. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. HELAINE ZACK Moved by Zack seconded by McGillivray the resolution be adopted. Commissioners Minutes Continued. February 6, 2020 59 Discussion followed. AYES: Jackson, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Taub, Weipert, Woodward, Zack, Gershenson, Hoffman. (18) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. REPORT (MISC. #20032) BY: Commissioner Penny Luebs, Chairperson, Healthy Communities and Environment Committee IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR MICHIGAN SENATE BILL 116 AND HOUSE BILL 4212 – HOLDING POLLUTERS ACCOUNTABLE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Healthy Communities and Environment Committee, having reviewed the above-referenced resolution on January 27, 2020, reports to recommend adoption of the resolution with the following amendments: 1. Strike the 8th WHEREAS paragraph: WHEREAS currently, without joint several liability for owners of contaminated sites, state agencies must meet an exceedingly high burden of proof in court to compel financial restitution from polluting entities; and 2. Amend the 13th WHEREAS paragraph, as follows: WHEREAS Senate Bill 116 and House Bill 4212 would re-establish joint several liability for owners of contaminated sites, requiring require polluters to clean up contamination they cause, and the pollution be cleaned up as much as technically feasible. Under current law, polluters can simply restrict access to a site or an aquifer instead of treating or removing pollutants. Chairperson, on behalf of the Healthy Communities and Environment Committee, I move the acceptance of the foregoing report. PENNY LUEBS MISCELLANEOUS RESOLUTION #20032 BY: Commissioner Kristen Nelson, District #5; Gary McGillivray, District #20; David Woodward, District #19; William Miller, District #14; Gwen Markham, District #9; Helaine Zack, District #18; Marcia Gershenson, District #13; Janet Jackson, District #21; Penny Luebs, District #16; Nancy Quarles, District #17 IN RE: BOARD OF COMMISSIONERS - SUPPORT FOR MICHIGAN SENATE BILL 116 AND HOUSE BILL 4212 – HOLDING POLLUTERS ACCOUNTABLE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS from 1990 until 1995, Michigan had the strongest “polluter pay” law in the country; and WHEREAS if a corporation was responsible for contaminating Michigan land, air, or water, that corporation was also responsible for paying to clean up the contamination to the extent technically feasible; and WHEREAS since 1995 Michigan taxpayers have been financially responsible for cleaning up sites that are contaminated by corporate polluters; and WHEREAS in 1998 Michigan voters overwhelmingly approved the Clean Michigan Initiative to pay for cleanup of contaminated sites since corporations were no longer paying to address industrial pollution; and WHEREAS while there has been a sharp increase of contaminated sites in Michigan, there has been a major lack of investment towards cleaning up those sites; and WHEREAS this is particularly disturbing in the case of water contamination; and Commissioners Minutes Continued. February 6, 2020 60 WHEREAS contaminated water does not just sit in one place – our water bodies are connected, and water will always move downstream; and WHEREAS currently, without joint several liability for owners of contaminated sites, state agencies must meet an exceedingly high burden of proof in court to compel financial restitution from polluting entities; and WHEREAS when a corporation pollutes a waterway, they should be fully responsible for cleanup; and WHEREAS with our legal system, this process plays out over the course of years, while the contamination goes unaddressed, or cleanup is paid for by taxpayers instead of the responsible party; and WHEREAS Michigan entered 2020 with more than 70 active PFAS sites within the state, two sites are located in Oakland County, including the recent case of hazardous liquid waste spill in the City of Madison Heights; and WHEREAS the current PFAS crisis, the Gelman 1,4 dioxane plume in Ann Arbor, and increasing algal blooms in the Great Lakes from nutrient pollution are all warnings that we must do more to address water pollution; and WHEREAS Senate Bill 116 and House Bill 4212 would re-establish joint several liability for owners of contaminated sites, requiring polluters to clean up contamination they cause, and the pollution be cleaned up as much as technically feasible. Under current law, polluters can sim ply restrict access to a site or an aquifer instead of treating or removing pollutants. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners calls on the Governor of Michigan to support and State Senate and House to pass SB 116 or HB 4212. 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. KRISTEN NELSON, GARY MCGILLIVRAY, DAVID WOODWARD, WILLIAM MILLER, GWEN MARKHAM, HELAINE ZACK, MARCIA GERSHENSON, JANET JACKSON, PENNY LUEBS Moved by Nelson seconded by Luebs the resolution be adopted. Moved by Luebs seconded by Nelson the Healthy Communities and Environment Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Discussion followed. Moved by Middleton seconded by Kowall the resolution be postponed. A sufficient majority not having voted in favor, the motion to postpone failed. Vote on resolution: AYES: Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Woodward, Zack, Gershenson, Jackson. (11) NAYS: Kowall, Kuhn, Long, Middleton, Taub, Weipert, Hoffman. (7) A sufficient majority having voted in favor, the resolution was adopted. REPORT (MISC. #20033) BY: Commissioner Penny Luebs, Chairperson, Healthy Communities and Environment Committee IN RE: BOARD OF COMMISSIONERS – REQUIRE RESTAURANT AND FOOD SAFETY INSPECTION REPORTS TO BE POSTED ON SEARCHABLE ONLINE DATABASE Commissioners Minutes Continued. February 6, 2020 61 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Healthy Communities and Environment Committee, having reviewed the above-referenced resolution on January 27, 2020, reports to recommend adoption of the resolution with the following amendment: Amend the 2nd BE IT FURTHER RESOLVED paragraph, as follows: BE IT FURTHER RESOLVED that the Health and Human Services Department and the Information Technology Department are requested to develop a plan and budget within 30 60 days to create a searchable and easily accessible online database of restaurant and food inspection reports. Chairperson, on behalf of the Healthy Communities and Environment Committee, I move the acceptance of the foregoing report. PENNY LUEBS MISCELLANEOUS RESOLUTION #20033 BY: Commissioner Kristen Nelson, District #5; Marcia Gershenson, District #13; Penny Luebs, District #16; Janet Jackson, District #21 IN RE: BOARD OF COMMISSIONERS – REQUIRE RESTAURANT AND FOOD SAFETY INSPECTION REPORTS TO BE POSTED ON SEARCHABLE ONLINE DATABASE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS restaurant and food safety inspections are a critical public health intervention for the prevention of foodborne diseases, which are a burden on public health and contribute significantly to the cost of health care; and WHEREAS according to the Centers for Disease Control and Prevention, every year, an estimated 1 in 6 Americans (or 48 million people) get sick from foodborne diseases with about half associated with restaurant meals; and WHEREAS each year foodborne diseases lead to 128,00 hospitalizations and 3,000 deaths; and WHEREAS they also present a major challenge to vulnerable groups of people like children younger than age 5 or people older than age 65, who have reduced immunity and are at greater risk for hospitalization and death from intestinal pathogens commonly transmitted through foods; and WHEREAS the investigation of foodborne illnesses focuses agencies and the food industry on identifying problems, initiating control activities, and improving practices; and WHEREAS the Environmental Health Services (EHS), a unit within the Oakland County Health and Human Services Department, administers a number of excellent programs to help protect health through the promotion of environmentally sound practices; and WHEREAS the Health Department’s Food Safety Program provides several services to ensure the proper handling and distribution of food served to the general public. These services include conducting inspections of restaurants, festival food booths, and mobile food vehicles, as well as conducting investigations of foodborne illness complaints and outbreaks and food safety education; and WHEREAS currently, the results of restaurant and food safety inspection reports are not easily accessible to the public or members of the media. There is no information on the Oakland County Health Department website regarding how to obtain a copy of a report. Reports can only be obtained by filing a request with the Health Department; and WHEREAS as local media reports have affirmed, Oakland County is the only local public health agency in the southeast Michigan region that does not publish the results of restaurant and food safety inspection reports online; and WHEREAS the interest of improving transparency, public health and accountability will be served by creating a searchable online database of restaurant and food safety inspection reports without further unnecessary delay. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establishes a policy that updated restaurant and food safety inspection reports shall be posted online and updated on a minimum bimonthly basis. Commissioners Minutes Continued. February 6, 2020 62 BE IT FURTHER RESOLVED that the policy requiring posting restaurant and food safety inspection reports shall be effective 90 days following its adoption by the Board of Commissioners and approval by the County Executive. BE IT FURTHER RESOLVED that the Health and Human Services Department and the Information Technology Department are requested to develop a plan and budget within 30 days to create a searchable and easily accessible online database of restaurant and food inspection reports. Chairperson, we move adoption of the foregoing resolution. KRISTEN NELSON, WILLIAM MILLER, PENNY LUEBS, GWEN MARKHAM, GARY MCGILLIVRAY, DAVID WOODWARD, HELAINE ZACK, JANET JACKSON, MARCIA GERSHENSON, NANCY QUARLES Moved by Nelson seconded by Luebs the resolution be adopted. Moved by Luebs seconded by Nelson the Healthy Communities and Environment Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Moved by Nelson seconded by Luebs the resolution be amended as follows: Amend language in the 3rd WHEREAS: WHEREAS each year foodborne diseases lead to 128,000 hospitilazations and 3,000 deaths; and Discussion followed A sufficient majority having voted in favor, the amendment passed. Moved by Nelson seconded by Luebs the resolution be amended as follows: Add additional BE IT FURTHER RESOLVED after the first BE IT FURTHER RESOLVED: BE IT FURTHER RESOLVED that, if an easily accessible online database of restaurant and food inspection reports cannot be implemented by the effective date of this policy, it shall be the policy of Oakland County to make this data available on its website in the most convenient, transparent and accessible manner possible for the public until such time as the database is launched. A sufficient majority having voted in favor, the amendment passed. Discussion followed. Moved by Taub seconded by Middleton the resolution be amended as follows: Strike the last BE IT FURTHER RESOLVED: BE IT FURTHER RESOLVED that the Health and Human Services Department and the Information Technology Department are requested to develop a plan and budget within 60 days to create a searchable and easily accessible online database of restaurant and food inspection reports. ADD BE IT FURTHER RESOLVED after the NOW THEREFORE BE IT RESOLVED: BE IT FURTHER RESOLVED that a study group will be convened to include the Oakland County Health Department, the Michigan Restaurant & Lodging Association, and the Information Technology Department to discuss best practices with language associated with online restaurant reports. Commissioners Minutes Continued. February 6, 2020 63 Discussion followed. A sufficient majority not having voted in favor, the amendment failed. Discussion followed. Vote on the resolution, as amended: AYES: Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Taub, Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson, Kowall. (18) NAYS: (0) A sufficient majority having voted in favor, the resolution, as amended, was adopted. REPORT BY: Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – APPOINTMENT TO THE BUILDING AUTHORITY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Legislative Affairs and Government Operations (LAGO) Committee, upon review of the vacancy on the Building Authority, hereby recommends the following individual be appointed, as detailed below: BUILDING AUTHORITY – to complete the term ending December 31, 2020 Emerson Jackson Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the acceptance of the foregoing report. NANCY QUARLES Copy of Building Authority Application and Resume of Emerson Devon Jackson on file in County Clerk’s office. 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. Moved by Quarles seconded by Miller the appointment of Emerson Jackson to the Building Authority for a term ending December 31, 2020 be confirmed. AYES: Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson, Kowall, Kuhn. (17) NAYS: Taub. (1) A sufficient majority having voted in favor, the appointment of Emerson Jackson to the Building Authority for a term ending December 31, 2020 was confirmed. MISCELLANEOUS RESOLUTION #20042 BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: SHERIFF'S OFFICE – FY 2018 STATE CRIMINAL ALIEN ASSISTANCE PROGRAM (SCAAP) REIMBURSEMENT GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County has been awarded Fiscal Year (FY) 2018 State Criminal Alien Assistance Program (SCAAP) reimbursement funding in the amount of $23,953 from the United States Department of Justice, Bureau of Justice Assistance; and WHEREAS the reimbursement period covers July 1, 2016 through June 30, 2017; and Commissioners Minutes Continued. February 6, 2020 64 WHEREAS the funding is reimbursement of Corrections Officers salaries (based on a prescribed formula) for those officers directly involved in the care and maintenance of alien inmates housed in the Oakland County Jail; and WHEREAS no County match is required; and WHEREAS the grant acceptance documents have 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 2018 State Criminal Alien Assistance Program (SCAAP) grant in the amount of $23,953. 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 reimbursement program funding. BE IT FURTHER RESOLVED that the FY 2020 budget is amended as follows: GENERAL FUND (#10100) FY 2020 Revenue 9010101-196030-665882 Planned Use of Balance ($23,953) GENERAL FUND (#10100) Activity: GLB Analysis: GLB Budget Ref. 2018 Project ID: 100000002248 Revenue 4030301-112590-610313 Federal Operating Grants $23,953 Total Revenue $ 0 Chairperson, on behalf of the Public Safety and Social Justice Committee, I move adoption of the foregoing resolution. GARY MCGILLIVRAY Copy of Grant Review Sign-Off – Sheriff’s Office – FY 2018 State Criminal Alien Assistance Program (SCAAP), Fiscal Year 2018 Payment Acceptance and Electronic Transfer of Funds, 2018 SCAAP Awards, State Criminal Alien Assistance Program – FY 2018 Program Requirements and Application Instructions, Appendix A – How to Register in GMS and Access the Online SCAAP Application, Appendix B – SCAAP Data Elements for “Inmate Records” – FY 2018 Program, Appendix C – (DHS) ICE Country Codes – for Use in “Inmate Records”, Appendix D – Instructions for Upload of ASCII Fixed-Field File of “Inmate Records” and Appendix E – SCAAP Payment Calculations – General Overview Incorporated by Reference. Original on file in County Clerk’s office. Moved by McGillivray seconded by Hoffman the resolution be adopted. Discussion followed. Vote on resolution: AYES: Luebs, McGillivray, Middleton, Nelson, Powell, Quarles, Taub, Weipert, Woodward, Zack, Hoffman, Jackson, Kowall, Kuhn, Long. (15) NAYS: Markham, Miller, Gershenson. (3) A sufficient majority having voted in favor, the resolution was adopted. 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 March 5, 2020 Board of Commissioners Meeting as requested by Commissioner Taub. Commissioners Minutes Continued. February 6, 2020 65 MISCELLANEOUS RESOLUTION #20043 BY: Commissioners Janet Jackson, District #21; Gwen Markham, District #9; Penny Luebs, District #16; Kristen Nelson, District #5; David Woodward, District # 19; Helaine Zack, District #18; Marcia Gershenson, District #13 IN RE: BOARD OF COMMISSIONERS – SUPPORT OF MICHIGAN GOVERNOR’S EXECUTIVE ORDER 2019-19 – CREATION OF THE POVERTY TASK FORCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS despite overall improvement in employment and gains in median income, the economic recovery in Michigan has been uneven; and WHEREAS according to the Asset Limited, Income Constrained, Employment (ALICE) Report by the Michigan Association of United Ways, in 2017, 1.66 million households (43% of the Michigan population) cannot afford basic household necessities; and WHEREAS in Oakland County, 32% of total households are low income or living in poverty; and WHEREAS a growing portion of household have income that cannot afford the actual costs of housing, childcare, food, health care, technology and transportation; and WHEREAS there is no single face to this problem and no matter how poverty is viewed or measured, too many residents still lack the opportunity they deserve to get ahead; and WHEREAS Section 51 of Article 4 of the Michigan Constitution of 1963 declares the public health and general welfare of the people of the State of Michigan as matters of primary public concerns; and WHEREAS the Governor of the State of Michigan issued Executive Order 2019-19 on December 18, 2019, creating the Michigan Poverty Task Force; and WHEREAS the Task Force is an inter-agency advisory body within the Department of Labor and Economic Opportunity (LEO) that will research, identify, recommend, and implement strategies for reducing poverty in Michigan; and WHEREAS there is a need for comprehensive and effective solutions to ensure the working people and their families are not held behind. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners strongly supports Governor’s Executive Order 2019-19, which created the Poverty Task Force. 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 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. JANET JACKSON, GWEN MARKHAM, WILLIAM MILLER, KRISTEN NELSON, PENNY LUEBS, NANCY QUARLES, ANGELA POWELL, HELAINE ZACK, MARCIA GERSHENSON, GARY MCGILLIVRAY The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee. There were no objections. MISCELLANEOUS RESOLUTION #20044 BY: Commissioners Helaine Zack, District #18; Janet Jackson, District #21; David T. Woodward, District #19; IN RE: BOARD OF COMMISSIONERS – CREATION OF “UNLOCKING DOORS OAKLAND” PROGRAM IN PARTNERSHIP WITH THE ALLIANCE FOR HOUSING To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS homeless individuals often face series obstacles that threaten their success of securing affordable housing. Barriers to accessible, affordable rental housing may include lack or source of income, a poor credit history, a poor rental history, criminal history, disabilities and/or other challenge; and WHEREAS in Oakland County the number of homeless people, on any given night, could exceed as much as 427 individuals, this amounts to 3.4 homeless per 10,000 people of Oakland County’s general population, according to statistics compiled by the National Alliance to End Homelessness; and Commissioners Minutes Continued. February 6, 2020 66 WHEREAS improving access to affordable housing and partnering with organizations that operate a Continuum of Care (CoC) plan is a smart investment for taxpayers. According to the National Alliance to End Homelessness, providing access to housing can save communities money because housed people are less likely to use emergency services such as hospitals, jails and emergency shelters than those who are homeless; and WHEREAS a CoC is “a community plan to organize and deliver housing and services to meet the specific needs of people who are homeless as they move to stable housing and maximize self-sufficiency,” according to the US Department of Housing and Urban Development (HUD); and WHEREAS the Alliance for Housing of Oakland County, formerly the Oakland County Taskforce on Homelessness and Affordable Housing (OCTHAH), is the Continuum of Care (CoC) for Oakland County. They are a 501(c)(3), non-profit organization that is a diverse, collaborative group of partners and individuals all working toward a common goal to end homelessness and increase affordable housing opportunities in Oakland County; and WHEREAS as the CoC and coordinating body of non-profits working to end homelessness in Oakland County, the Alliance for Housing of Oakland County is uniquely qualified to implement a “Unlocking Doors Oakland” program on behalf of Oakland County through the launch of the Landlord Risk Mitigation Fund; and WHEREAS landlord risk mitigation funds are an effective tool many communities are utilizing to improve access to housing, incentivizing landlords and property managers to take a chance on individuals who otherwise might be considered “risky” tenants; and WHEREAS through Landlord Risk Mitigation Fund programs, property owners receive assurance that they can be re-payed for a limited amount of damages beyond the amount of a renter’s security deposit; and WHEREAS the launch of a landlord risk mediation fund, also known as “Unlocking Doors Oakland”, on a limited one-year pilot program basis through a partnership with the Alliance for Housing, can establish an initial assessment to the effectiveness of this type of program with the goal to reduce barriers to access to housing and fostering positive relationships between landlords and perceived “risky” tenants. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby creates the “Unlocking Doors Oakland” program to operate a Landlord Risk Mitigation Fund on a limited one-year pilot program basis. BE IT FURTHER RESOLVED that the policies and procedures of the Landlord Risk Mitigation Fund are outlined in “Attachment A” to this resolution. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Department of Economic Development and Community Affairs (EDCA) to enter into a contract for services with the Alliance for Housing for the purposes of independently administering the “Unlocking Doors Oakland” program, subject to review and approval by Corporation Counsel and Purchasing. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the one-time appropriation of up to $105,000 to establish the “Unlocking Doors Oakland” program. Chairperson, we move the adoption of the foregoing resolution. HELAINE ZACK, JANET JACKSON, GWEN MARKHAM, KRISTEN NELSON, NANCY QUARLES, WILLIAM MILLER, ANGELA POWELL, DAVID WOODWARD Copy of Attachment A – Landlord Risk Mitigation Fund Policy 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 #20045 BY: Commissioners Nancy Quarles, District #17; Marcia Gershenson, District #13; Penny Luebs, District #16; Gwen Markham, District #9; Helaine Zack, District #18; Janet Jackson, District #21; Christine Long, District #7; Bob Hoffman, District #2; Eileen Kowall, District #6; Michael Spisz, District #3; William Miller, District #14; Shelley Taub, District #12; Kristen Nelson, District #5; and Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – DESIGNATION OF FEBRUARY 2020 AS AFRICAN AMERICAN HISTORY MONTH IN OAKLAND COUNTY Commissioners Minutes Continued. February 6, 2020 67 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the dream of freedom and equality is forever intertwined into the American Dream. It is a dream that, today, is sustained because of the hope and painstaking efforts of Americans who fanned the flames of fairness that has been woven into the fabric of our Nation -- the everlasting universal values of democracy -- caring, fairness, citizenship, respect, responsibility, and trust; and WHEREAS the history of African Americans unfolds across the canvas of America, beginning before the arrival of the Mayflower and continuing to the present; and WHEREAS from port cities where Africans disembarked from slave ships to the battlefields where their descendants fought for freedom, from the colleges and universities where they pursued education to places where they created communities during centuries of migration, the imprint of Americans of African descent is deeply embedded in the narrative of the American past; and WHEREAS the story of America cannot be told without preserving and reflecting on the places where African Americans have made history: the Kingsley Plantation, DuSable’s home site, the numerous stops along the Underground Railroad, Seneca Village, Mother Bethel A.M.E. Church and Frederick Douglass’ home, as well as, the home of the father of black history, Dr. Carter G. Woodson — to name just a few— are sites that keep alive the eighteenth and nineteenth centuries in our consciousness and prompt us to remember and over time became hallowed grounds; and WHEREAS these landmarks retain and refresh the memories of our forebears’ struggles for freedom and justice, and their belief in God’s grace and mercy. Similarly, the hallowed grounds of Mary McLeod Bethune’s home in Washington, D.C., 125th Street in Harlem, Beale Street in Memphis, and Sweet Auburn Avenue in Atlanta tell the story of our struggle for equal citizenship during the American century; and WHEREAS our American history is enriched and enlightened due to the inclusion and contributions of African Americans who were pivotal in the struggle for civil rights in America and equality of all humanity across the world; and WHEREAS we remember the sacrifice of African Americans who bravely served their country in all of our country’s wars, dating back to the Revolutionary War until the present day, to protect and preserve freedom around the world; and WHEREAS we celebrate the symbolism of America's democracy and the ability of its people to stand up for justice, equality, equal employment opportunities, equal protection under the law, along with social, economic and legal justice; and WHEREAS this year marks the 44th anniversary of the passage of Michigan’s Elliott-Larsen Civil Rights Act which prohibits discrimination on the basis of "religion, race, color, national origin, age, sex, height, weight, familial status, or marital status" in employment, housing, education, and access to public accommodations and reflects the continuation of America’s democracy; and WHEREAS as we reflect on the many sacrifices made and milestones reached in our nation’s struggle to eliminate legal and political inequality for all Americans, regardless of race, we recognize that this important work continues and that it is the responsibility of all citizens to be vigilant in combating discrimination wherever it exists. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby commemorate the contributions, sacrifices and achievements of African Americans by designating February 2020 as African American History Month in Oakland County. BE IT FURTHER RESOLVED that we honor and continue to learn the lessons of history to make our country a more perfect union, while continuing to create and help manifest a reality for all people for full inclusion and human dignity. BE IT FURTHER RESOLVED that as we reflect, remember and are guided by the words of Nelson Mandela, ''I have walked that long road to freedom. l have tried not to falter; I have made missteps along the way. But I have discovered the secret that after climbing a great hill, one only finds that there are many more hills to climb. I have taken a moment here to rest, to steal a view of the glorious vista that surrounds me, to look back on the distance I have come. But I can only rest for a moment, for with freedom come responsibilities, and I dare not linger, for my long walk is not ended." Chairperson, we move the adoption of the foregoing resolution. NANCY QUARLES, MARCIA GERSHENSON, PENNY LUEBS, GWEN MARKHAM, HELAINE ZACK, JANET JACKSON, CHRISTINE LONG, BOB HOFFMAN, EILEEN KOWALL, WILLIAM Commissioners Minutes Continued. February 6, 2020 68 MILLER, SHELLEY TAUB, KRISTEN NELSON, GARY MCGILLIVRAY, TOM MIDDLETON, PHILIP WEIPERT, DAVE WOODWARD, THOMAS KUHN Moved by Quarles seconded by McGillivray to suspend the rules and vote on Miscellaneous Resolution #20045 – Board of Commissioners – Designation of February 2020 as African American History Month in Oakland County. A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #20045 – Board of Commissioners – Designation of February 2020 as African American History Month in Oakland County carried. Moved by Quarles seconded by Hoffman the resolution be adopted. Vote on resolution: AYES: Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Taub, Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson, Kowall, Kuhn, Long, Luebs. (18) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. Commissioner Miller addressed the Board to inquire about the Board Rules regarding Motions to Discharge. Discussion followed. Commissioner Miller addressed the Board to announce that the new Michigan Works building in Waterford Township is opening today. Discussion followed. Commissioner Gershenson addressed the Board to announce that there will be African American History Month celebrations held at Oakland University on February 10th and at Oakland Community College on February 11th. Dan Stencil, Executive Officer, Oakland County Parks and Recreation addressed the Board to announce that Commissioner Gary McGillivray has been selected Chairperson of the Parks and Recreation Commission and Commissioner Christine Long has been selected Executive Committee Member. Chairperson David Woodward addressed the Board to congratulate Mike Andrews, Senior Board of Commissioners Analyst on his five year anniversary with Oakland County. Chairperson David Woodward addressed the Board to announce that the meeting would now transition into Freedom of Information Act training. Commissioner Zack addressed the Board to request a recess. Chairperson David Woodward addressed the Board to call a recess at 11:01 a.m. Chairperson David Woodward called the Board to reconvene at 11:13 a.m. Roll called. PRESENT: McGillivray, Miller, Nelson, Powell, Quarles, Taub, Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson, Kowall, Long, Luebs, Markham. (16) EXCUSED ABSENCE WITH NOTICE: Middleton, Spisz, Gingell, Kochenderfer, Kuhn. (5) Commissioners Minutes Continued. February 6, 2020 69 Quorum present. Chairperson David Woodward addressed the Board to introduce Nicole B. Tabin, Senior Assistant Corporation Counsel and David N Asmar, Senior Assistant Corporation Counsel. Nicole B. Tabin, Senior Assistant Corporation Counsel and David N Asmar, Senior Assistant Corporation Counsel addressed the Board to present a training entitled: “Freedom of Information Act and Public Records Management”. Discussion followed. The Board adjourned at 11:54 a.m. to the call of the Chair or March 5, 2020, at 9:30 a.m. LISA BROWN DAVID WOODWARD Clerk Chairperson