HomeMy WebLinkAboutMinutes - 2020.04.13 - 33059153
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
April 13, 2020
Meeting called to order by Chairperson David Woodward at 7:09 p.m. via Teleconference.
Roll called.
PRESENT: Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs,
Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert,
Woodward, Zack. (21)
EXCUSED ABSENCE WITH NOTICE: None. (0)
Quorum present.
Invocation given by Bob Hoffman.
Moved by McGillivray seconded by Jackson the minutes of the March 31, 2020 Board Meeting be approved.
A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by McGillivray seconded by Long the agenda be approved as presented.
Discussion followed.
A sufficient majority having voted in favor, the agenda was approved.
Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from
April Lynch, Deputy County Executive informing the Commissioners that Corporation Counsel has signed
a Warehouse License Agreement for PPE storage with Penske Automotive Group. Penske Automotive
Group is providing two storage facilities near campus at no cost to the County.
Moved by Hoffman seconded by Miller the communication be received and filed.
A sufficient majority having voted in favor, the communication was received and filed.
The following people addressed the Board during Public Comment via telephone calls and e-mails read
into the record by Andrea Powers, Budget Analyst, Oakland County Board of Commissioners: Amanda
Klein and Yolanda Smith Charles.
Moved by Quarles seconded by Luebs the resolutions on the Consent Agenda be adopted (with
accompanying reports being accepted). The vote for this motion appears on page 157. The resolutions on
this Consent Agenda follow (annotated by an asterisk {*}):
*MISCELLANEOUS RESOLUTION #20100
BY: Commissioner David T. Woodward, Chairperson, Emergency Operations and Oversight Committee
IN RE: COUNTY EXECUTIVE – COMMUNITY CENSUS SUPPORT FUNDING GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. April 13, 2020
154
WHEREAS the State of Michigan and the Michigan Municipal League Foundation have awarded the
Oakland County Executive Office Community Census Support Funding in the amount of $250,000; and
WHEREAS the grant period is April 1, 2020 thorough August 31, 2020; and
WHEREAS the funding will be used to raise awareness of what is at stake for each community and to
mobilize Oakland County as a trusted messenger to encourage and maximize self-response of the 2020
Census; and
WHEREAS every 10 years, the U.S. Constitution requires a head count of every person living in the United
States, regardless of age, immigration status or type of residency; and
WHEREAS completing the census is critically important because it determines funding for local
communities and essential services, shapes congressional representation, determines legislative districts
and much more; and
WHEREAS census numbers also determine federal funding for the police officers and firefighters who keep
our communities safe, schools, senior programs, and other federal public health grants for emergency
services; and
WHEREAS it has never been more important to protect the health and safety of all Oakland County
residents during the continuing Coronavirus (COVID-19) pandemic; and
WHEREAS the grant agreement has completed the Grant Review Process in accordance with
Miscellaneous Resolution #19006.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts grant
funding from the State of Michigan and the Michigan Municipal League Foundation in the amount of
$250,000, for the period of April 1, 2020 through August 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 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 grant program is contingent upon future levels of grant funding.
BE IT FURTHER RESOLVED that the FY 2020 budget is amended as follows:
CENSUS ACTION PLAN FUND (#29301)
GR0000000924 Activity GLB Analysis GLB Budget Ref: 2020
FY 2020
Revenue
1010101-181000-615571
State Operating Grants
Total Revenue
$250,000
$250,000
Expenditures
1010101-181000-730072
1010101-181000-731388
1010101-181000-774636
1010101-181000-773630
1010101-181000-750399
1010101-181000-750511
Advertising
Printing
IT Operations
IT Development
Office Supplies
Special Event Supplies
Total Expenditures
$67,000
$15,000
$21,000
$37,000
$10,000
$100,000
$250,000
Chairperson, on behalf of the Emergency Operations and Oversight Committee, I move the adoption of the
foregoing resolution.
DAVID WOODWARD
Copy of Grant Review Sign-Off – County Executive Administration – Community Census Support Funding,
Correspondence from Daniel P. Gilmartin, Executive Director and CEO, Michigan Municipal League and
Oakland County Census Action Plan – “Be Counted Oakland 2020” Incorporated by Reference. Original on
file in County Clerk’s office.
(The vote for this motion appears on page 157).
Commissioners Minutes Continued. April 13, 2020
155
*MISCELLANEOUS RESOLUTION #20101
BY: Commissioner David T. Woodward, Chairperson, Emergency Operations and Oversight Committee
IN RE: MANAGEMENT AND BUDGET – 2020 EQUALIZATION REPORT
To the Oakland County Board of Commissioners
Chairperson, Ladies, and Gentleman:
WHEREAS the staff of the Equalization Division of the Department of Management & Budget has examined
the assessment rolls of the several townships and cities within Oakland County to ascertain whether the
real and personal property in the respective townships and cities has been equally and uniformly assessed
at 50% of true cash value; and
WHEREAS the Emergency Operations and Oversight Committee, in accordance with Rule XI.A (7) of the
Rules for the Board of Commissioners, adopted on January 9, 2019, has reviewed the findings and
recommendations of the Equalization Officer, acting as the Equalization Director, and conducted hearings
to provide for local intervention into the equalization process; and
WHEREAS based on his findings, the Equalization Officer has presented to the Emergency Operations and
Oversight Committee the recommended 2020 equalization value which adds to or deducts from the
valuation of the property in the several townships and cities an amount as, in its judgement, will produce a
sum which represents the true cash value thereof; and
WHEREAS the Equalization Factors listed on the attached report is the result of the foregoing process and
are for informational purposes only.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopts the 2020
equalization and authorizes its certification by the Chairperson of the Board and further that it be entered
on the County records and delivered to the appropriate official of the proper township or city.
Chairperson, on behalf of the Emergency Operations and Oversight Committee, I move the adoption of the
foregoing resolution.
DAVID WOODWARD
Copy of 2020 Equalization Report on file in County Clerk’s office.
(The vote for this motion appears on page 157).
*REPORT (MISC. #20099)
BY: Commissioner David T. Woodward, Chairperson, Emergency Operations and Oversight Committee
IN RE: BOARD OF COMMISSIONERS - MORATORIUM ON COUNTY HIRING, CREATION OF NEW
POSITIONS, FILLING OF VACANT POSITIONS, TRANSFERS AND PROMOTIONS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Emergency Operations and Oversight Committee, having reviewed the above-referenced resolution
on April 8, 2020, reports to recommend adoption of the resolution with the following amendments:
1. Amend the title, as follows:
MR #20099 - BOARD OF COMMISSIONERS - MORATORIUM ON COUNTY HIRING, CREATION
OF NEW POSITIONS, FILLING OF VACANT POSITIONS, TRANSFERS AND PROMOTIONS
2. Amend the 1st BE IT FURTHER RESOLVED clause, as follows:
BE IT FURTHER RESOLVED that exceptions to the freeze includes cases where employees are
required to fill positions as part of COVID-19 response, 24/7 operations, including public safety,
federal and state mandates, grant funded program ming, special revenue funds and part-time
non-eligible personnel. Hiring outside of these parameters will be on a case by case basis.
Positions approved by the Board on the Eligibility List are exempt.
3. Amend the 3rd BE IT FURTHER RESOLVED clause, as follows:
Commissioners Minutes Continued. April 13, 2020
156
BE IT FURTHER RESOLVED that following the conclusion of the local state of emergency period
authorized pursuant to the provisions of Section 10 of Public Act 390 of 1976, MCL 30.410,
exceptions to the hiring freeze may be granted upon on affirmative vote of the appropriate Board
of Commissioners Committee and/or the full Board of Commissioners.
4. Amend the 4th BE IT FURTHER RESOLVED clause, as follows:
BE IT FURTHER RESOLVED that a monthly report on positions filled due to the exception
parameters as part of the COVID-19 response be presented to the Emergency Operations and
Oversight Committee during the duration of the local state of emergency authorized by the Board
of Commissioners.
Chairperson, on behalf of the Emergency Operations and Oversight Committee, I move the acceptance of
the foregoing report.
DAVID WOODWARD
MISCELLANEOUS RESOLUTION #20099
BY: Commissioners Helaine Zack, District #18; Michael J. Gingell, District #1; Shelley Taub, District #12;
Penny Luebs; District #16; David Woodward, District #19; Christine Long, District #7; Eileen Kowall #6;
Philip Weipert, District #8; Adam Kochenderfer, District #15; Tom Middleton, District #4; Thomas Kuhn,
District #11
IN RE: BOARD OF COMMISSIONERS – MORATORIUM ON COUNTY HIRING, CREATION OF NEW
POSITIONS, FILLING OF VACANT POSITIONS, TRANSFERS AND PROMOTIONS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the COVID-19 pandemic has greatly impacted Oakland County and the duration of its impact
is currently unknown; and
WHEREAS Oakland County is committed to take the necessary actions to protect its residents and to
provide all possible support to those fighting the pandemic; and
WHEREAS Oakland County is likely to commit to unplanned spending to defeat the virus and recognizes
that COVID-19 pandemic may have a longer term impact on Oakland County's revenues and operations;
and
WHEREAS on March 30, 2020, Governor Gretchen Whitmer released Executive Directive 2020-4 to
institute a freeze on hiring, creation of new positions, filling of vacant positions, transfers and promotions
for the State of Michigan; and
WHEREAS Oakland County is operating with essential employees.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners implements a
freeze on hiring, creation of new positions and filling of vacant positions until June 30, 2020.
BE IT FURTHER RESOLVED that exceptions to the freeze includes cases where employees are required
to fill positions as part of COVID-19 response, 24/7 operations, federal and state mandates, grant funded
programing and part-time non-eligible personnel. Hiring outside of these parameters will be on a case by
case basis.
BE IT FURTHER RESOLVED that during the local state of emergency authorized pursuant to the
provisions of Section 10 of Public Act 390 of 1976, MCL 30.410, the County Executive, or their designee,
shall have the authority to grant exceptions to this policy.
BE IT FURTHER RESOLVED that following the conclusion of the local state of emergency period
authorized pursuant to the provisions of Section 10 of Public Act 390 of 1976, MCL 30.410, exceptions to
the hiring freeze may be granted upon on affirmative vote of the appropriate Board of Commissioners
Committee and/or the full Board of Commissioners.
BE IT FURTHER RESOLVED that a monthly report on positions filled due to the exception parameters as
part of the COVID-19 response be presented to the Emergency Operations an Oversight Committee
during the duration of the local state of emergency authorized by the Board of Commissioners.
Chairperson, we move the adoption of the foregoing resolution.
HELAINE ZACK, MICHAEL GINGELL,
SHELLEY TAUB, DAVID WOODWARD, EILEEN
KOWALL, PENNY LUEBS, CHRISTINE LONG
Commissioners Minutes Continued. April 13, 2020
157
Discussion followed.
Vote on Consent Agenda:
AYES: Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham,
McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack,
Gershenson. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions on the Consent Agenda were adopted (with
accompanying reports being accepted).
Chairperson David Woodward addressed the Board to introduce Sean Carlson, Deputy County Executive
and Lynn Sonkiss, Fiscal Services Officer.
Sean Carlson, Deputy County Executive and Lynn Sonkiss, Fiscal Services Officer addressed the Board
to give a presentation entitled: “COVID-19 Response”.
Discussion followed.
MISCELLANEOUS RESOLUTION #20102
BY: Comm issioner David T. Woodward, Chairperson, Emergency Operations and Oversight Committee
IN RE: COUNTY EXECUTIVE – EXTENDED CONTINUATION OF LOCAL STATE OF EMERGENCY
DUE TO CORONAVIRUS PANDEMIC
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS on March 10, 2020, Governor Gretchen Whitmer issued an executive order (No. 2020-4)
declaring a state of emergency due to the novel coronavirus (COVID-19); and
WHEREAS on March 13, 2020, County Executive David Coulter declared a local state of emergency in
Oakland County, Michigan pursuant to Section 10 of Public Act 390 of 1976, MCL 30.410, due to the
occurrence and threat of widespread or severe injury or loss of life from the known transmission of COVID-
19 within Oakland County; and
WHEREAS on March 13, 2020, County Executive David Coulter also requested the governor to declare a
state of emergency or state of disaster in Oakland County, Michigan pursuant to Section 12 of Public Act
390 of 1976, MCL 30.412; and
WHEREAS on March 13, 2020, the President of the United States issued a proclamation declaring a
National Emergency concerning the (COVID-19) outbreak; and
WHEREAS on April 1, 2020, Governor Whitmer signed executive order No. 2020-33 declaring a state of
emergency expansion and additionally declaring a state of disaster to address the fast-progressing COVID-
19 pandemic; and
WHEREAS pursuant to the provisions of Section 10 of Public Act 390 of 1976, MCL 30.410, the Oakland
County Board of Commissioners unanimously adopted MR# 20084 on March 18, 2020, authorizing the
continuation of the local state of emergency declared on March 13, 2020, effective until April 17, 2020; and
WHEREAS the health, economic, and social harms of the COVID-19 pandemic are widespread and severe,
touching all communities and people throughout Oakland County. The local state of emergency declared
by Oakland County Executive Dave Coulter on March 13th due to the threat of widespread spread of the
COVID-19 virus remains an active emergency, requiring appropriate authority for relief, recovery and
response.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners pursuant to
Section 10 of Public Act 390 of 1976, MCL 30.410, approves the extension of the local state of emergency
declared by the County Executive on March 13, 2020, until April 30, 2020, and authorizes the Chairperson
of the Board to execute any documents associated therewith.
BE IT FURTHER RESOLVED no budget amendment is required at this time.
Chairperson, on behalf of the Emergency Operations and Oversight Committee, I move the adoption of the
foregoing resolution.
DAVID WOODWARD
Commissioners Minutes Continued. April 13, 2020
158
Moved by Gersehnson seconded by Spisz the resolution be adopted.
Moved by Spisz seconded by Gingell the resolution be amended as follows:
Insert the following language after the NOW THEREFORE BE IT RESOLVED clause:
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests
a COVID-19 Transition plan from the county administration to address a return to work
process for county employees. The initial plan shall be created and shared with the Oakland
County Board of Commissioners no later than April 30, 2020.
Discussion followed.
Vote on amendment:
AYES: Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray,
Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson,
Gingell. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the amendment carried.
Discussion followed.
Vote on resolution, as amended:
AYES: Jackson, Kochenderfer, Kowall, Long, Luebs, Markham, McGillivray, Miller, Nelson,
Powell, Quarles, Spisz, Weipert, Woodward, Zack, Gershenson, Hoffman. (17)
NAYS: Kuhn, Middleton, Taub, Gingell. (4)
A sufficient majority having voted in favor, the resolution, as amended, was adopted.
MISCELLANEOUS RESOLUTION #20103
BY: Commissioner David T. Woodward, Chairperson, Emergency Operations and Oversight Committee
IN RE: HUMAN RESOURCES DEPARTMENT – REVISION TO MERIT RULE 23 FOR ANNUAL LEAVE
BUY BACK
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Miscellaneous Resolution #16311 authorized a once per year buy back of annual leave time to
full-time employees who have a minimum of 60 hours in their annual leave bank; and
WHEREAS Miscellaneous Resolution #16312 adopted the corresponding change to Merit Rule 23; and
WHEREAS employees may cash out a minimum of 20 hours to a maximum of 40 hours annual leave time
in one-hour increments, until a minimum of 40 hours remains in their annual leave bank; and
WHEREAS the annual leave time buy back provides those employees who reach their maximum accrual
allowance and would otherwise lose time an opportunity to cash out some of their annual leave time; and
WHEREAS employees are required to submit a request for annual leave buy back by the end of the second
pay period in July for each calendar year with pay out occurring in the second pay period of August; and
WHEREAS the stay at home orders in response to the COVID-19 pandemic has caused County employees
to cancel planned vacations and time off, and resulted in over 600 employees to become at maximum or
nearing maximum accrual rates and will lose their leave time; and
WHEREAS it is proposed to revise Merit Rule 23 to modify the provisions of Annual Leave Buy Back to
allow the Human Resources Department to administer the program once per calendar year, on a flexible
timeline; 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 Commissioners at a regular meeting
of the Board and shall become effective thirty (30) days after such meeting unless an objective is received
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; and
Commissioners Minutes Continued. April 13, 2020
159
WHEREAS it is requested that the Oakland County Board of Commissioners suspend Board rules and
waive the thirty (30) day layover on adoption of this Merit Rule change to allow the Human Resources
Department the ability to offer Annual Leave Buy Back to eligible County employees as soon as possible
in order to avoid negative impact on Oakland County employees; and
WHEREAS no additional funding is required as the Annual Leave Buy Back hours will be paid from the
Fringe Benefit Fund; and
WHEREAS the Fringe Benefit Fund is where the accumulated annual leave liability is recorded and is the
funding source for the annual leave cash out payments when employees separate from County services
and for the Annual Leave Buy Back program.
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 23 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 23.
BE IT FURTHER RESOLVED to waive the thirty (30) day layover required by the Board Rules to adopt
changes to Merit Rules to allow an immediate adoption of this Merit Rule change.
BE IT FURTHER RESOLVED that a budget amendment is not required.
Chairperson, on behalf of the Emergency Operations and Oversight Committee, I move the adoption of the
foregoing resolution.
DAVID WOODWARD
Copy of Proposed Change in Merit System Rule, Correspondence from April M. Lynch, Deputy County
Executive and Merit System Rule 23 – Annual Leave on file in County Clerk’s office.
Moved by Gersehnson seconded by Quarles the resolution be adopted.
Discussion followed.
Vote on resolution:
AYES: Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Weipert, Woodward, Zack,
Gershenson, Jackson. (12)
NAYS: Kochenderfer, Kowall, Kuhn, Long, Middleton, Spisz, Taub, Gingell, Hoffman. (9)
A sufficient majority having voted in favor, the resolution was adopted.
REPORT (MISC. #20057)
BY: Gary McGillivray, Chairperson, Public Safety and Social Justice Committee
IN RE: BOARD OF COMMISSIONERS – FACILITATE THE CONSOLIDATION OF THE LAW
ENFORCEMENT AND CORRECTIONS OFFICERS/COURT SERVICES BARGAINING UNITS OF THE
OAKLAND COUNTY DEPUTY SHERIFF’S ASSOCIATION
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Public Safety and Social Justice Committee, having reviewed the above-referenced resolution on
March 10, 2020, reports to recommend adoption of the resolution with the following amendment(s):
1. Amend the Title, as follows:
BOARD OF COMMISSIONERS – FACILITATE THE CONSOLIDATION OF THE LAW
ENFORCEMENT, DISPATCH SPECIALISTS AND CORRECTIONS OFFICERS/COURT SERVICES
BARGAINING UNITS OF THE OAKLAND COUNTY DEPUTY SHERIFF’S ASSOCIATION AND
ADOPTION OF POLICY RESPECTING THE PA 312 RIGHTS OF BARGAINING UNITS
REPRESENTING PUBLIC SAFETY EMPLOYEES
2. Amend the 1st WHEREAS, as follows:
Commissioners Minutes Continued. April 13, 2020
160
WHEREAS the Oakland County Deputy Sheriff’s Association (OCDSA) represents more than 680 780
public safety professionals, including law enforcement, dispatch specialists, corrections and court
services employees that work side by side to protect the people of Oakland County; and
3. Add the following after the 1st WHEREAS:
WHEREAS the Oakland County Command Officers Association (OCCOA) represents more than
115 public safety professionals including: Sergeants, Detective Sergeant Specialists,
Lieutenants and Captains that work side by side to protect the people of Oakland County; and
4. Amend the 2nd WHEREAS, as follows:
WHEREAS due to a ruling of the Michigan Employment Relations Commission in 2007, several
classifications of employees, including dispatch specialists, corrections officers and court services
employees were involuntarily severed from membership from the Oakland County Deputy Sherriff’s
Sheriff’s Association and required to organize as a separate bargaining unit; and
5. Amend the 3rd WHEREAS, as follows:
WHEREAS it is recognized by the County of Oakland that all employees in the following bargaining
units: Oakland County Sheriff’s Command Officer’s Association and Oakland County Deputy Sheriff’s
Association, are subjected to the hazards of police work and perform the essential duties of a critical
public safety/service nature to the citizens of Oakland County; and
6. Amend the NOW THEREFORE BE IT RESOLVED, as follows:
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners recognizes
that it is in the interest of the County of Oakland that all the public safety employees professionals that
work side by side to protect our citizens and are represented by the Oakland County Deputy
Sheriff’s Association (OCDSA) should be are afforded an opportunity to re-unite under a single
collective bargaining unit.
7. Amend the 1st BE IT FURTHER RESOLVED, as follows:
BE IT FURTHER RESOLVED that it is the policy of the County of Oakland that the full-time public
safety professionals, including the law enforcement, dispatch specialists, corrections and court
services employee members of the Oakland County Command Officer’s’ Association and the Oakland
County Deputy Sheriff’s Association and the Sergeants, Detective Sergeant Specialists,
Lieutenants and Captains that are members of the Oakland County Command Officers
Association are afforded the rights and protections as delineated in Public Act 312 of 1969.
Chairperson, on behalf of the Public Safety and Social Justice Committee, I move the acceptance of the
foregoing report.
GARY MCGILLIVRAY
MISCELLANEOUS RESOLUTION #20057
BY: Commissioners David T. Woodward, District #19; Michael Gingell, District #1; Marcia Gershenson,
District #13; William Miller, District #14; Gary McGillivray, District #20; Bob Hoffman, District #2; Gwen
Markham, District #9; Adam Kochenderfer, District #15; Nancy Quarles, District #17; Eileen Kowall, District
#6; Janet Jackson, District #21; Shelley Taub, District #12; Penny Luebs, District #16; Thomas Kuhn,
District #11; Angela Powell, District #10; Helaine Zack, District #18; Kristen Nelson, District #5; Thomas
Middleton, District #4; Michael Spisz, District #3; Phil Weipert, District #8; Chris Long, District #7
IN RE: BOARD OF COMMISSIONERS – FACILITATE THE CONSOLIDATION OF THE LAW
ENFORCEMENT AND CORRECTIONS OFFICERS/COURT SERVICES BARGAINING UNITS OF THE
OAKLAND COUNTY DEPUTY SHERIFF’S ASSOCIATION
To the Oakland County Board of Commissioners
Commissioners Minutes Continued. April 13, 2020
161
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Deputy Sheriff’s Association (OSDA) represents more than 680 law
enforcement, corrections and court services employees that work side by side to protect the people of
Oakland County; and
WHEREAS due to a ruling of the Michigan Employment Relations Commission in 2007, several
classifications of employees, including corrections officers and court services employees were involuntarily
severed from membership from the Oakland County Deputy Sherriff’s Association and required to
organized as a separate bargaining unit; and
WHEREAS it is recognized by the County of Oakland that all employees in the following bargaining units:
Oakland County Sheriff’s Command Officer’s Association and Oakland County Deputy Sheriff’s
Association, are subjected to the hazards of police work and perform the essential duties of a critical public
safety/service nature to the citizens of Oakland County; and
WHEREAS the uninterrupted performance of these fundamental public safety duties is necessary for the
preservation of and promotion of public safety, order and welfare to the citizens of Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners recognizes that
it is in the interest of the County of Oakland that all the public safety employees that work side by side to
protect our citizens are afforded an opportunity to re-unite under a single collective bargaining unit.
BE IT RESOLVED that it is the policy of the County of Oakland that the full-time law enforcement,
corrections and court services employee members of the Oakland County Command Officer’s Association
and the Oakland County Deputy Sheriff’s Association are afforded the rights and protections as delineated
in Public Act 312 of 1969.
BE IT FURTHER RESOLVED the Board of Commissioners authorizes Deputy County Executive April
Lynch to facilitate the authorization of the Corrections Officers to file a petition for Act 312 on any unresolved
mandatory subjects of bargaining.
Chairperson, we move the adoption of the foregoing resolution.
DAVID WOODWARD, MICHAEL GINGELL,
WILLIAM MILLER, MARCIA GERSHENSON,
GARY MCGILLIVRAY, BOB HOFFMAN, ADAM
KOCHENDERFER, GWEN MARKHAM, NANCY
QUARLES, EILEEN KOWALL, SHELLEY TAUB,
JANET JACKSON, PENNY LUEBS, THOMAS
KUHN, ANGELA POWELL, HELAINE ZACK,
KRISTEN NELSON, TOM MIDDLETON,
MICHAEL SPISZ, PHILIP WEIPERT,
CHRISTINE LONG
Moved by McGillivray seconded by Miller the resolution be adopted.
Moved by McGillivray seconded by Miller the Public Safety and Social Justice Committee Report be
accepted.
A sufficient majority having voted in favor, the report was accepted.
Moved by Gershenson seconded by McGillivray the resolution be amended as follows:
Amend the Title to the following:
IN RE: MR #20057 - BOARD OF COMMISSIONERS – FACILITATE THE CONSOLIDATION OF
THE LAW ENFORCEMENT DISPATCH SPECIALISTS AND CORRECTIONS
OFFICERS/COURT SERVICES RESPECTING THE PA 312 RIGHTS OF ALL BARGAINING
UNITS OF THE OAKLAND COUNTY DEPUTY SHERIFF’S ASSOCIATION AND ADOPTION OF
POLICY RESPECTING THE PA 312 RIGHTS OF BARGAINING UNITS REPRESENTING
PUBLIC SAFETY EMPLOYEES
Amend the following in the NOW THEREFORE BE IT RESOLVED clause:
Commissioners Minutes Continued. April 13, 2020
162
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
recognizes that it is in the interest of the County of Oakland that all the public safety professionals
that work side by side to protect our citizens and are represented by the Oakland County Deputy
Sheriff’s Association (OCDSA) should be afforded an opportunity to re-unite under a single
bargaining unit. the rights and protections as delineated in Public Act 312 of 1969.
Insert the following as the 2nd BE IT FURTHER RESOLVED clause:
BE IT FURTHER RESOLVED that in the event there are unresolved mandatory subjects of
bargaining involving the Corrections and Court Services bargaining unit employees
represented by the Oakland County Command Officers Association or the Oakland County
Deputy Sheriff’s Association, and either Association files for interest arbitration under Act
312 and/or a mutually-agreed Memorandum of Understanding the Board of Commissioners
authorizes and requests the County Executive or his designee to facilitate a cooperative PA
312 Proceeding consistent with this policy or enter into a mutually-agreed upon
Memorandum of Understanding (MOU).
Delete the last BE IT FURTHER RESOLVED clause:
BE IT FURTHER RESOLVED the Board of Commissioners authorizes Deputy County Executive
April Lynch to facilitate the authorization of the Corrections Officers to file a petition for Act 312 on
any unresolved mandatory subjects of bargaining.
Discussion followed.
Vote on amendment:
AYES: Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell,
Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Gingell, Hoffman, Jackson,
Kochenderfer. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the amendment carried.
Discussion followed.
Vote on resolution, as amended:
AYES: Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles,
Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer,
Kowall. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution, as amended, 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 April 29, 2020 Board of Commissioners Meeting as requested by
Commissioner Taub.
MISCELLANEOUS RESOLUTION #20104
BY: Commissioners Kristen Nelson, District #5; Christine Long, District #7; and Marcia Gershenson, District
#13
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIAT ION – CHARTER TOWNSHIP OF WEST BLOOMFIELD – SPREADING OF GRAVEL
AND CHLORIDE ON VARIOUS ROADS – PROJECT NO. 55722
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. April 13, 2020
163
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 12, 2019, the Board of Commissioners approved Miscellaneous Resolution
#19411 which designated $4,602,324 in fund balance for the Tri-Party Road Improvement Program for
projects managed by the RCOC; and
WHEREAS the Charter Township of West Bloomfield, along with the RCOC, has identified a project and
said project is ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the Charter
Township of West Bloomfield and said appropriation has been transferred to a project account; and
WHEREAS the Charter Township of West Bloomfield has demonstrated that it has authorized its one-third
(1/3) share of the funding for the project and has executed a contract for payment with the RCOC; and
WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2020 authorized amount of Tri-Party
Road Improvement funding for Project No. 55722 in the Charter Township of West Bloomfield is $50,000;
and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2020 and prior
funding (account #383510) for Project No. 55722 in the amount of $50,000.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Charter Township of West Bloomfield and authorizes the release of Tri-Party
Road Improvement Program funds from the Oakland County Assigned Fund Balance.
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement,
which are consistent with the project as originally approved, will be paid when invoiced and appropriated in
the quarterly forecast resolution.
BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate resolution.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter
Township of West Bloomfield.
BE IT FURTHER RESOLVED the FY 2020 budget will be amended as follows:
GENERAL FUND (#10100) FY 2020
Revenue
9010101-196030-665882 Planned Use of Balance $50,000
Total Revenue $50,000
Expenditures
9010101-153010-740135 Road Commission Tri-Party $50,000 Total Expenditures $50,000
Chairperson, we move the adoption of the foregoing resolution.
KRISTEN NELSON, CHRISTINE LONG,
MARCIA GERSHENSON
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 Emergency Operations and Oversight Committee. There
were no objections.
MISCELLANEOUS RESOLUTION #20105
BY: Commissioner Eileen Kowall, District #6
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CHARTER TOWNSHIP OF WATERFORD – RESURFACING OF
ANDERSONVILLE ROAD – PROJECT NO. 55711
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. April 13, 2020
164
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 12, 2019, the Board of Commissioners approved Miscellaneous Resolution
#19411 which designated $4,602,324 in fund balance for the Tri-Party Road Improvement Program for
projects managed by the RCOC; and
WHEREAS the Charter Township of Waterford, along with the RCOC, has identified a project and said
project is ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the Charter
Township of Waterford and said appropriation has been transferred to a project account; and
WHEREAS the Charter Township of Waterford has demonstrated that it has authorized its one-third (1/3)
share of the funding for the project and has executed a contract for payment with the RCOC; and
WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2020 authorized amount of Tri-Party
Road Improvement funding for Project No. 55711 in the Charter Township of Waterford is $76,667; and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2020 and prior
funding (account #383510) for Project No. 55711 in the amount of $76,667.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Charter Township of Waterford and authorizes the release of Tri-Party Road
Improvement Program funds from the Oakland County Assigned Fund Balance.
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement,
which are consistent with the project as originally approved, will be paid when invoiced and appropriated in
the quarterly forecast resolution.
BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate resolution.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter
Township of Waterford.
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 $76,667
Total Revenue $76,667
Expenditures
9010101-153010-740135 Road Commission Tri-Party $76,667 Total Expenditures $76,667
Chairperson, I move the adoption of the foregoing resolution.
EILEEN KOWALL
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 Emergency Operations and Oversight Committee. There
were no objections.
MISCELLANEOUS RESOLUTION #20106
BY: Commissioner Shelley Taub, District #12; Marcia Gershenson, District #13
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CHARTER TOWNSHIP OF BLOOMFIELD – RESURFACING VARIOUS
ROADS – PROJECT NO. 55662
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. April 13, 2020
165
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 12, 2019, the Board of Commissioners approved Miscellaneous Resolution
#19411 which designated $4,602,324 in fund balance for the Tri-Party Road Improvement Program for
projects managed by the RCOC; and
WHEREAS the Charter Township of Bloomfield, along with the RCOC, has identified a project and said
project is ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the Charter
Township of Bloomfield and said appropriation has been transferred to a project account; and
WHEREAS the Charter Township of Bloomfield has demonstrated that it has authorized its one-third (1/3)
share of the funding for the project and has executed a contract for payment with the RCOC; and
WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2020 authorized amount of Tri-Party
Road Improvement funding for Project No. 55662 in the Charter Township of Bloomfield is $118,908; and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2020 and prior
funding (account #383510) for Project No. 55662 in the amount of $118,908.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Charter Township of Bloomfield and authorizes the release of Tri-Party Road
Improvement Program funds from the Oakland County Assigned Fund Balance.
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement,
which are consistent with the project as originally approved, will be paid when invoiced and appropriated in
the quarterly forecast resolution.
BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate resolution.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter
Township of Bloomfield.
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 $118,908
Total Revenue $118,908
Expenditures
9010101-153010-740135 Road Commission Tri-Party $118,908 Total Expenditures $118,908
Chairperson, we move the adoption of the foregoing resolution.
SHELLEY TAUB, MARCIA GERSHENSON
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 Emergency Operations and Oversight Committee. There
were no objections.
MISCELLANEOUS RESOLUTION #20107
BY: Commissioner Bob Hoffman, District #2
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CHARTER TOWNSHIP OF HIGHLAND – SPREADING OF GRAVEL AND
CHLORIDE ON VARIOUS ROADS – PROJECT NO. 55682
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. April 13, 2020
166
WHEREAS since the 1970s, the Oakland County Board of Comm issioners 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 12, 2019, the Board of Commissioners approved Miscellaneous Resolution
#19411 which designated $4,602,324 in fund balance for the Tri-Party Road Improvement Program for
projects managed by the RCOC; and
WHEREAS the Charter Township of Highland, along with the RCOC, has identified a project and said
project is ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the Charter
Township of Highland and said appropriation has been transferred to a project account; and
WHEREAS the Charter Township of Highland has demonstrated that it has authorized its one-third (1/3)
share of the funding for the project and has executed a contract for payment with the RCOC; and
WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2020 authorized amount of Tri-Party
Road Improvement funding for Project No. 55682 in the Charter Township of Highland is $39,997; and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2020 and prior
funding (account #383510) for Project No. 55682 in the amount of $39,997.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Charter Township of Highland and authorizes the release of Tri-Party Road
Improvement Program funds from the Oakland County Assigned Fund Balance.
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement,
which are consistent with the project as originally approved, will be paid when invoiced and appropriated in
the quarterly forecast resolution.
BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate resolution.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter
Township of Highland.
BE IT FURTHER RESOLVED the FY 2020 budget will be amended as follows:
GENERAL FUND (#10100) FY 2020
Revenue
9010101-196030-665882 Planned Use of Balance $39,997
Total Revenue $39,997
Expenditures
9010101-153010-740135 Road Commission Tri-Party $39,997 Total Expenditures $39,997
Chairperson, I move the adoption of the foregoing resolution.
BOB HOFFMAN
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence
from Shannon J. Miller, Deputy-Secretary/Clerk of the Board, Cost Participation Agreement and Exhibit A
– Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Emergency Operations and Oversight Committee. There
were no objections.
MISCELLANEOUS RESOLUTION #20108
BY: Commissioner Michael Spisz, District #3
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – TOWNSHIP OF ADDISON – SPREADING OF GRAVEL AND CHLORIDE ON
VARIOUS ROADS – PROJECT NO. 55692
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. April 13, 2020
167
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 12, 2019, the Board of Commissioners approved Miscellaneous Resolution
#19411 which designated $4,602,324 in fund balance for the Tri-Party Road Improvement Program for
projects managed by the RCOC; and
WHEREAS the Township of Addison, 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 Addison and said appropriation has been transferred to a project account; and
WHEREAS the Township of Addison has demonstrated that it has authorized its one-third (1/3) share of
the funding for the project and has executed a contract for payment with the RCOC; and
WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2020 authorized amount of Tri-Party
Road Improvement funding for Project No. 55692 in the Township of Addison is $19,121; and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2020 and prior
funding (account #383510) for Project No. 55692 in the amount of $19,121.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Township of Addison and authorizes the release of Tri-Party Road
Improvement Program funds from the Oakland County Assigned Fund Balance.
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement,
which are consistent with the project as originally approved, will be paid when invoiced and appropriated in
the quarterly forecast resolution.
BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate resolution.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Township
of Addison.
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 $19,121
Total Revenue $19,121
Expenditures
9010101-153010-740135 Road Commission Tri-Party $19,121 Total Expenditures $19,121
Chairperson, I move the adoption of the foregoing resolution.
MICHAEL SPISZ
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence
from Shannon J. Miller, Deputy-Secretary/Clerk of the Board, Cost Participation Agreement and Exhibit A
– Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Emergency Operations and Oversight Committee. There
were no objections.
MISCELLANEOUS RESOLUTION #20109
BY: Commissioners Gary McGillivray, District #20 and Michael Spisz, District #3
IN RE: BOARD OF COMMISSIONERS - RECOGNITION OF MAY 15, 2020 AS PEACE OFFICERS'
MEMORIAL DAY AND MAY 10 - 16, 2020 AS NATIONAL POLICE WEEK
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Congress and the President of the United States have designated May 15 as Peace Officers'
Memorial Day, and the week in which May 15 falls as National Police week; and
Commissioners Minutes Continued. April 13, 2020
168
WHEREAS this time is to pay special recognition to the fallen law enforcement officers who have lost their
lives in the line of duty for the safety and protection of others; and
WHEREAS the men and women of the Oakland County Sheriff’s Office and the following local law
enforcement agencies in Oakland County:
Auburn Hills Police Department Sylvan Lake Police Department
Berkley Public Safety Department Waterford Township Police Department
Beverly Hills Public Safety Department White Lake Township Police Department
Bloomfield Hills Public Safety Department Wolverine Lake Village Police Department
Farmington Public Safety Department Birmingham Police Department
Farmington Hills Police Department Bloomfield Township Police Department
Hazel Park Police Department Clawson Police Department
Huntington Woods Public Safety Department Franklin/Bingham Farms Police Department
Lake Angelus Police Department Ferndale Police Department
Lathrup Village Police Department Holly Village Police Department
Milford Police Department Keego Harbor Police Department
Novi Police Department Lake Orion Village Police Department
Oak Park Public Safety Department Madison Heights Police Department
Oakland Community College Dept. of Public Safety Northville Police Department
Pleasant Ridge Police Department Oakland University Police Department
Royal Oak Police Department Orchard Lake Village Police Department
Southfield Police Department Oxford Village Police Department
Rochester Police Department Walled Lake Police Department
South Lyon Police Department West Bloomfield Township Police Depart.
Troy Police Department Wixom Police Departm ent
are to be recognized for providing a vital public service in safeguarding the rights and freedoms of the
communities in Oakland County, knowing what the ultimate sacrifice is; and
WHEREAS it is important that all citizens know and understand the duties, responsibilities, hazards, and
sacrifices of their law enforcement agencies each day and during the COVID-19 crisis; and
WHEREAS members of the Oakland County Sheriff’s Office and all Oakland County police agencies are
committed to serve the people by safeguarding life and property by protecting them against violence and
disorder, and by protecting the innocent against deception and the weak against oppression; and
WHEREAS during this time, law enforcement officers are rising to the extraordinary challenge of the
COVID-10 crisis and doing what they do best.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners call on all citizens
of Oakland County and on all patriotic, civic and educational organizations to observe the week of May 10
-16, 2020 as Police Week with appropriate observances in which all people may commemorate law
enforcement officers, past and present, who, by their faithful and loyal devotion to their responsibilities,
have rendered a dedicated service to their communities and, in so doing, have established for themselves
an enviable and enduring reputation for preserving the rights and security of all citizens.
BE IT FURTHER RESOLVED to call on all citizens of Oakland County to observe Wednesday, Ma y 15,
2020 as Peace Officers' Memorial Day in honor of those law enforcement officers who, through their
courageous deeds, have made the ultimate sacrifice in service to their community or have become disabled
in the performance of duty, and let us recognize and pay respect to the survivors of our fallen heroes.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby honors all law
enforcement officers and offer their heartfelt gratitude on behalf of the citizens of Oakland County for their
exceptional contributions and sacrifice they make each day and during the COVID-19 crisis to ensure the
health and safety of all citizens in Oakland County and nationwide.
Chairperson, we move adoption of the foregoing resolution.
GARY MCGILLIVRAY, MICHAEL SPISZ
The Chairperson referred the resolution to the Emergency Operations and Oversight Committee. There
were no objections.
Commissioners Minutes Continued. April 13, 2020
169
MISCELLANEOUS RESOLUTION #20110
BY: Commissioners Michael Gingell, District #1; Eileen Kowall, District #6; Shelley Taub, District #12;
Michael Spisz, District #3; Thomas Kuhn, District #11; Robert Hoffman, District #2; Adam Kochenderfer,
District #15; Christine Long, District #7
IN RE: BOARD OF COMMISSIONERS – A COVID-19 TRANSITION PLAN TO RE-OPEN THE
ECONOMY IN OAKLAND COUNTY AND THE STATE OF MICHIGAN
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS in March of this year, the Coronavirus unexpectedly attacked Oakland County and the State of
Michigan, causing residents, businesses, governments and the medical profession to implement very
reactive measures to address the virus; and
WHEREAS Oakland County and the State of Michigan has been a hot bed for COVID-19 and has suffered
some of the largest volumes of COVID-19 cases and deaths; and
WHEREAS Governor Gretchen Whitmer has implemented restrictions on residents and businesses to help
control and contain the COVID-19 spread and assist in reducing the outbreak; and
WHEREAS the restrictions implemented on residents by Governor Gretchen Whitmer’s Executive orders,
including Stay Home Stay Safe and Social Distancing have now grown to include limitations on individual
rights and freedoms and have been extended to April 30, 2020; and
WHEREAS the restrictions implemented on businesses by Governor Gretchen Whitmer’s Executive orders,
are having a monumental impact on our local businesses, their employees and individual business owners;
and
WHEREAS we are beginning to observe the COVID-19 cases and deaths peaking and declining in Oakland
County and the State of Michigan; and
WHEREAS Oakland County continues to be a significant economic driver of the State of Michigan, the
opportunity exists to be proactive in developing a responsible and prudent plan to lift the restrictions on
residents, to allow business to re-open and to get residents back to work within the next 30 days.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners urges Governor
Gretchen Whitmer, and requests County Executive David Coulter to urge Governor Whitmer, to proactively
implement a COVID-19 Transition plan to re-open the economy in Oakland County and the State of
Michigan.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners acknowledges that the
implementation of a proactive COVID-19 Transition plan will expedite the economic recovery in Oakland
County and the State of Michigan and will allow residents to return to their livelihoods and their individual
freedoms.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners recognizes that the
implementation of a proactive COVID-19 Transition plan will provide a clear and responsible framework to
re-establish Oakland County and the State of Michigan as a great place to work, play and raise a family.
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 Gretchen Whitmer, the State
Senate Majority Leader Mike Shirkey, the State Speaker of the House Lee Chatfield, the members of the
Oakland County delegation to the Michigan Legislature and the Executive Director of the Michigan
Association of Counties.
Chairperson, we move the adoption of the foregoing resolution.
MICHAEL GINGELL, EILEEN KOWALL,
SHELLEY TAUB, MICHAEL SPISZ, THOMAS
KUHN, BOB HOFFMAN, CHRISTINE LONG,
ADAM KOCHENDERFER
Moved by Gingell seconded by Weipert to suspend the rules and vote on Miscellaneous Resolution #20110
– Board of Commissioners – A COVID-19 Transition Plan to Re-Open the Economy in Oakland County and
the State of Michigan.
Discussion followed.
Commissioners Minutes Continued. April 13, 2020
170
Vote on suspension:
AYES: Long, Middleton, Spisz, Taub, Weipert, Gingell, Hoffman Kochenderfer, Kowall, Kuhn. (10)
NAYS: Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Woodward, Zack,
Gershenson, Jackson. (11)
A sufficient majority not having voted in favor, the motion to suspend the rules and vote on Miscellaneous
Resolution #20110 – Board of Commissioners – A COVID-19 Transition Plan to Re-Open the Economy in
Oakland County and the State of Michigan failed.
The Chairperson referred the resolution to the Emergency Operations and Oversight Committee. There
were no objections.
MISCELLANEOUS RESOLUTION #20111
BY: Commissioners Gary McGillivray, District #20; Penny Luebs, District #16; Shelley Taub, District #12;
Marcia Gershenson, District #13; Nancy Quarles, District #17; Helaine Zack, District 18; Bob Hoffman,
District #2
IN RE: BOARD OF COMMISSIONERS - RECOGNITION OF NATIONAL PUBLIC SAFETY
TELECOMMUNICATOR WEEK: APRIL 12 – 18, 2020
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS in 1991 Congressional resolution named the second full week in April of every year, National
Telecommunicator Week; and
WHEREAS emergencies can occur at any time or any place and require the assistance of police, fire or
emergency medical services; and
WHEREAS 9-1-1 is the Hotline for Help for people in emergency situations, and the 9-1-1 call taker's voice
is the first assurance that help is on the way; and
WHEREAS 9-1-1 professionals regularly meet the challenges of extremely stressful situations with
calmness and efficiency; and
WHEREAS when an emergency occurs, the prompt response of police officers, firefighters and paramedics
is critical to the protection of life and preservation of property; and
WHEREAS the safety of these emergency responders is dependent upon the quality and accuracy of
information obtained from citizens who telephone the 9-1-1 communications center; and
WHEREAS Public Safety Dispatchers are the "heart of public safety," providing assistance before any other
emergency services arrive on scene; and
WHEREAS Public Safety Dispatchers are a vital link for our emergency responders by monitoring their
activities by radio, providing them information and ensuring their safety; and
WHEREAS Public Safety Dispatchers contribute substantially to the apprehension of criminals,
suppression of fires and treatment of injuries and illnesses on a daily basis; and
WHEREAS each dispatcher has exhibited compassion, understanding and professionalism during the
performance of his or her daily job duties; and
WHEREAS now more than ever, with COVID-19, telecommunicators are rising to the challenge and doing
what they do best; and
WHEREAS the week of April 12 – 18, 2020 has been designated as National Public Safety
Telecommunicator Week in honor of the men and women whose diligence and professionalism keep our
citizens and emergency responders safe.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
acknowledge the hard work and dedication of the Oakland County Sheriff's Office — Emergency
Communications Operation Center and the exceptional contributions they make each day and during this
national crisis to ensure the public safety of all citizens in Oakland County and nationwide.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby honors all the
Emergency Communications staff of the Oakland County Sheriff's Office for their unique skills, abilities,
sacrifices and devotion to duty and offer their heartfelt gratitude on behalf of the citizens of Oakland County.
Chairperson, we move adoption of the foregoing resolution.
GARY MCGILLIVRAY, PENNY LUEBS,
SHELLEY TAUB, MARCIA GERSHENSON,
Commissioners Minutes Continued. April 13, 2020
171
NANCY QUARLES, HELAINE ZACK, BOB
HOFFMAN
Moved by McGillivray seconded by Hoffman to suspend the rules and vote on Miscellaneous Resolution
#20111 – Board of Commissioners – Recognition of National Public Safety Telecommunicator Week: April
12-18, 2020.
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous
Resolution #20111 – Board of Commissioners – Recognition of National Public Safety Telecommunicator
Week: April 12-18, 2020 passed.
Moved by McGillivray seconded by Miller the resolution be adopted.
Vote on resolution:
AYES: Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson,
Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray,
Middleton. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #20112
BY: Commissioner David T. Woodward, District #19;
IN RE: BOARD OF COMMISSIONERS – FURTHER EMERGENCY FUNDING FOR CORONAVIRUS
PANDEMIC RESPONSE MEASURES
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Coronavirus Disease 2019 (COVID-19) is a respiratory illness that can spread from person
to person. The virus that causes COVID-19 is a novel coronavirus that was first identified during an
investigation into an outbreak in Wuhan, China and has now been detected in more than 100 locations
internationally, including the United States; and
WHEREAS on March 10, 2020, the Governor of the State of Michigan declared a State of Emergency due
to the outbreak of COVID-19; and
WHEREAS on March 11, 2020, the World Health Organization publicly characterized COVID-19 as a
pandemic; and
WHEREAS on March 13, 2020, the President of the United States declared the COVID-19 outbreak a
national emergency; and
WHEREAS Oakland County Executive Dave Coulter declared a State of Emergency in Oakland County on
March 13, 2020 due to the local outbreak of COVID-19; and
WHEREAS the Governor has issued a series of Executive Orders in response to COVID-19 pandemic; and
WHEREAS Oakland County’s Health Officer has issued a series of Public Health Orders for the purpose
of protecting the public, reducing the occurrence and threat of widespread or severe injury or loss of life
from the known transmission of COVID-19 within Oakland County; and
WHEREAS to date the Board of Commissioners has appropriated $6,500,000 as referenced below to
support preparedness and response measures to the COVID-19 pandemic public health threat:
• $500,000 on March 5, 2020 via Miscellaneous Resolution #20062
• $1,000,000 on March 18, 2020 via Miscellaneous Resolution #20085
• $5,000,000 on March 31, 2020 via Miscellaneous Resolution #20097; and
WHEREAS the COVID-19 response challenges persist as the number of cases and the resource demands
continue to escalate in Oakland County; and
WHEREAS the County Executive recommends an additional appropriation of $10,000,000 to further
address the COVID-19 response to protect the residents of Oakland County and our health systems and
healthcare workers in Oakland County; and
WHEREAS funding for the additional $10,000,000 appropriation is available from the General Fund
(#10100) Assigned Fund Balance for Catastrophic Claims (GL #383345) in the amount of $3,454,500 and
from the General Fund (#10100) Assigned Fund Balance titled Committed to FY 2023 and beyond (GL
Commissioners Minutes Continued. April 13, 2020
172
#383435) in the amount of $6,545,500.
NOW THEREFORE BE IT RESOLVED the Board of Commissioners authorizes the additional one-time
appropriation of $10,000,000 from the General Fund (#10100) Assigned Fund Balance for Catastrophic
Claims (GL #383345) in the amount of $3,454,500 and from the General Fund (#10100) Assigned Fund
Balance titled Committed to FY 2023 and beyond (GL #383435) in the amount of $6,545,500 to the Non-
Departmental General Fund Provisions line item for emergency response related to the outbreak of the
Coronavirus Disease 2019 (COVID-19).
BE IT FURTHER RESOLVED that the Board of Commissioners designates the Deputy County Executive
responsible for oversight of the Department of Management and Budget, or another designee of the County
Executive, to be responsible for the administration of the appropriated funds, for purposes related to the
emergency response due to the Coronavirus Disease 2019 (COVID-19) outbreak.
BE IT FURTHER RESOLVED that a weekly report on the County’s financial response to the Coronavirus
Disease 2019 (COVID-19) outbreak shall be communicated with all members of the Board of
Commissioners via e-mail, including a description of amounts expended from the total $16,500,000 in
appropriations referenced collectively as “COVID-19 Appropriations”.
BE IT FURTHER RESOLVED that any amounts Oakland County receives from any entity for
reimbursement of amounts expended from the COVID-19 Appropriations will be allocated to the Assigned
Fund Balance accounts from which the respective COVID-19 Appropriations were appropriated.
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 $10,000,000
Total Revenue $10,000,000
Expenditures
9010101-133095-750462 Provisions $10,000,000
Total Expenditures $10,000,000
Chairperson, I move the adoption of the foregoing resolution.
DAVID WOODWARD
Moved by Gershenson seconded by Zack to suspend the rules and vote on Miscellaneous Resolution
#20112 – Board of Commissioners – Further Emergency Funding for Coronavirus Pandemic Response
Measures.
Vote on suspension:
AYES: Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Spisz, Woodward, Zack,
Gershenson, Gingell, Jackson, Kochenderfer, Kowall, Kuhn, Long. (17)
NAYS: Middleton, Taub, Weipert, Hoffman. (4)
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous
Resolution #20112 – Board of Commissioners – Further Emergency Funding for Coronavirus Pandemic
Response Measures passed.
Moved by Miller seconded by Jackson the resolution be adopted.
Discussion followed.
Moved by Kochenderfer seconded by Hoffman the resolution be amended as follows:
Amend the 10th WHEREAS statement to the following:
WHEREAS the County Executive recommends an additional appropriation of $10,000,000
5,000,000 to further address the COVID-19 response to protect the residents of Oakland County
and our health systems and healthcare workers in Oakland County; and
Amend the 11th WHEREAS statement to the following:
Commissioners Minutes Continued. April 13, 2020
173
WHEREAS funding for the additional $10,000,000 5,000,000 appropriation is available from the
General Fund (#10100) Assigned Fund Balance for Catastrophic Claims (GL #383345) in the
amount of $3,454,500 and from the General Fund (#10100) Assigned Fund Balance titled
Committed to FY 2023 and beyond (GL #383435) in the amount of $6,545,500 1,545,500.
Amend the NOW THEREFORE BE IT RESOLVED to the following:
NOW THEREFORE BE IT RESOLVED the Board of Commissioners authorizes the additional one-
time appropriation of $10,000,000 5,000,000 from the General Fund (#10100) Assigned Fund
Balance for Catastrophic Claims (GL #383345) in the amount of $3,454,500 and from the General
Fund (#10100) Assigned Fund Balance titled Committed to FY 2023 and beyond (GL #383435) in
the amount of $6,545,500 1,545,500 to the Non-Departmental General Fund Provisions line item
for emergency response related to the outbreak of the Coronavirus Disease 2019 (COVID-19).
Amend the 2nd BE IT FURTHER RESOLVED to the following:
BE IT FURTHER RESOLVED that a weekly report on the County’s financial response to the
Coronavirus Disease 2019 (COVID-19) outbreak shall be communicated with all members of the
Board of Commissioners via e-mail, including a description of amounts expended from the total
$16,500,000 11,500,000 in appropriations referenced collectively as “COVID-19 Appropriations”.
Amend the 4th BE IT FURTHER RESOLVED to the following:
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 $10,000,000 5,000,000
Total Revenue $10,000,000 5,000,000
Expenditures
9010101-133095-750462 Provisions $10,000,000 5,000,000
Total Expenditures $10,000,000 5,000,000
Discussion followed.
Vote on amendment:
AYES: Middleton, Spisz, Taub, Weipert, Gingell, Hoffman, Kochenderfer, Kowall, Kuhn,
Long. (10)
NAYS: Markham, McGillivray, Miller, Nelson, Powell, Quarles, Woodward, Zack, Gershenson,
Jackson, Luebs. (11)
A sufficient majority not having voted in favor, the amendment failed.
Moved by Middleton seconded by Spisz the resolution be amended as follows:
Amend the 10th WHEREAS statement to the following:
WHEREAS the County Executive recommends an additional appropriation of $10,000,000
7,500,000 to further address the COVID-19 response to protect the residents of Oakland County
and our health systems and healthcare workers in Oakland County; and
Amend the 11th WHEREAS statement to the following:
WHEREAS funding for the additional $10,000,000 7,500,000 appropriation is available from the
General Fund (#10100) Assigned Fund Balance for Catastrophic Claims (GL #383345) in the
amount of $3,454,500 and from the General Fund (#10100) Assigned Fund Balance titled
Commissioners Minutes Continued. April 13, 2020
174
Committed to FY 2023 and beyond (GL #383435) in the amount of $6,545,500 4,045,500.
Amend the NOW THEREFORE BE IT RESOLVED to the following:
NOW THEREFORE BE IT RESOLVED the Board of Commissioners authorizes the additional one-
time appropriation of $10,000,000 7,500,000 from the General Fund (#10100) Assigned Fund
Balance for Catastrophic Claims (GL #383345) in the amount of $3,454,500 and from the General
Fund (#10100) Assigned Fund Balance titled Committed to FY 2023 and beyond (GL #383435) in
the amount of $6,545,500 4,045,500 to the Non-Departmental General Fund Provisions line item
for emergency response related to the outbreak of the Coronavirus Disease 2019 (COVID-19).
Amend the 2nd BE IT FURTHER RESOLVED to the following:
BE IT FURTHER RESOLVED that a weekly report on the County’s financial response to the
Coronavirus Disease 2019 (COVID-19) outbreak shall be communicated with all members of the
Board of Commissioners via e-mail, including a description of amounts expended from the total
$16,500,000 14,000,000 in appropriations referenced collectively as “COVID-19 Appropriations”.
Amend the 4th BE IT FURTHER RESOLVED to the following;
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 $10,000,000 7,500,000
Total Revenue $10,000,000 7,500,000
Expenditures
9010101-133095-750462 Provisions $10,000,000 7,500,000
Total Expenditures $10,000,000 7,500,000
Discussion followed.
Vote on amendment:
AYES: Middleton, Spisz, Taub, Weipert, Gingell, Hoffman, Kochenderfer, Kowall, Kuhn,
Long. (10)
NAYS: McGillivray, Miller, Nelson, Powell, Quarles, Woodward, Zack, Gershenson, Jackson,
Luebs, Markham. (11)
A sufficient majority not having voted in favor, the amendment failed.
Vote on resolution, as presented:
AYES: Miller, Nelson, Powell, Quarles, Woodward, Zack, Gershenson, Jackson, Luebs, Markham,
McGillivray. (11)
NAYS: Middleton, Spisz, Taub, Weipert, Gingell, Hoffman, Kochenderfer, Kowall, Kuhn,
Long. (10)
A sufficient majority having voted in favor, the resolution, as presented, was adopted.
MISCELLANEOUS RESOLUTION #20113
BY: Commissioners Michael J. Gingell, District #1;
IN RE: BOARD OF COMMISSIONERS – ADMINISTRATION OF SURPLUS FUNDS IN THE
DELINQUENT TAX REVOLVING FUND POLICY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. April 13, 2020
175
WHEREAS acting under the authority of the General Property Tax Act, PA 206 of 1893, as amended by
PA 107 of 1968, MCL211.87b, the Board of Commissioners established the Oakland County Delinquent
Revolving Tax Fund (DTRF) in 1974; and
WHEREAS the foremost responsibility of the Delinquent Tax Revolving Fund (DTRF) is to ensure 100%
payment of any and all delinquent taxes which are due and payable to any school district, intermediate
school district, community college district, city, township, special assessment or drain district or other
political unit or county agency for which delinquent tax payments are due on settlement day with the county;
and
WHEREAS as noted in the Board’s Resolution “Delinquent Tax Revolving Fund - Fiscal Responsibility Plan
- Revision #1” (MR# 02042), the DTRF was established “to stabilize revenue streams” for local government
entities. The Resolution further states, “Prudent management and fiscally sound utilization policies have
allowed Oakland's DTRF to not only consistently achieve its goal of revenue stabilization, but also has
allowed it to generate a fund surplus.”; and
WHEREAS the Board of Commissioners annually incorporates into the General Appropriations Act policies
and procedures for accessing surplus funds from the DTRF; and
WHEREAS adoption of a general policy codifying the policies and procedures that govern the administration
of surplus funds in the Delinquent Tax Revolving Fund will serve to ensure uniform and consistent
administration of the DTRF by all officers and administrators of county government; and
WHEREAS establishment of a policy requiring a report by the County Treasurer detailing the settlement of
funds and a full accounting of all contingent costs in the Delinquent Tax Revolving Fund (DTRF) as
authorized by MCL 211.87(b) will:
a. serve to improve transparent reporting of the expenditure of taxpayer funds; and
b. ensure that surplus funds in the DTRF are promptly reported and subject to policies and
procedures of Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby adopts
the attached, “Policy for the Administration of Surplus Funds in the Delinquent Tax Revolving Fund”.
MICHAEL GINGELL
Copy of Attachment A – Policy for the Administration of Surplus Funds in the Delinquent Tax Revolving
Fund on file in County Clerk’s office.
The Chairperson referred the resolution to the Emergency Operations and Oversight Committee. There
were no objections.
The Board adjourned at 9:32 p.m. to the call of the Chair or April 29, 2020, at 7:00 p.m.
LISA BROWN DAVID WOODWARD
Clerk Chairperson