HomeMy WebLinkAboutAgendas - 2020.06.25 - 33355
Oakland County Board of Commissioners
David T. Woodward, Chairman
The following is the Agenda for the June 25, 2020
Board of Commissioners Meeting
(VIA VIDEO CONFERENCE)
1. Call Meeting to Order at 5:00 p.m.
2. Roll Call
3. Invocation – Penny Luebs
4. Pledge of Allegiance to the Flag
5. Approval of Minutes for May 28 and June 4, 2020
6. Approval of Agenda
7. Communications
5:00 p.m. Public Hearing - County Executive – Transfer of Divisions between County
Executive Departments
Presentation: Salvador Salort-Pons, Ph.D., Director of the Detroit Institute of Arts
8. Public Comment
9. Reports of Standing Committees
CONSENT AGENDA
FINANCE AND INFRASTRUCTURE COMMITTEE – HELAINE ZACK
a. Economic Development and Community Affairs – FY 2020 United States Environmental
Protection Agency (EPA) Brownfield Assessment Consortium Grant Application
b. Human Resources – Transfer of Divisions between County Executive Departments
c. Board of Commissioners – Extension #4 of Deadlines for the Recommendations of Ad
Hoc Committee on Investment of Public Funds and Reauthorization of the List of Official
Depositories
HEALTH, SAFETY AND HUMAN SERVICES COMMITTEE – PENNY LUEBS
a. MR #20158 – Board of Commissioners – Creation of a Community Cats Pilot Program
b. MR #20159 – Board of Commissioners – Perform a Shelter Assessment of the Oakland
County Animal Shelter and Pet Adoption Center
c. MR #20195 - Board of Commissioners – “Clean, Drain, Dry, Dispose” Pilot Program –
Preventing Aquatic Invasive Species in Oakland County
d. MR #20198 - Board of Commissioners – Designation of June 2020 as LGBTQ+ Pride
Month
e. MR #20199 - Board of Commissioners – Support for Michigan Senate Bill 945 -
Requiring Police Officers to Undergo Training on Implicit Bias, De-Escalation
Techniques and Mental Health Screenings
f. MR #20200 - Board of Commissioners – Endorsement of “Duty to Intervene” Law
Enforcement Policies
PANDEMIC RESPONSE AND ECONOMIC RECOVERY COMMITTEE – DAVID T. WOODWARD
a. Economic Development & Community Affairs/Workforce Development Division –
Allocation of CARES Act Funding Towards COVID-19 Pandemic Emergency Response
Measures for Oakland County Michigan Works! Centers
b. Health and Human Services/Health Division – Oakland Together School Nurse Program
in Partnership with Oakland Schools
REGULAR AGENDA
FINANCE AND INFRASTRUCTURE COMMITTEE – HELAINE ZACK
HEALTH, SAFETY AND HUMAN SERVICES COMMITTEE – PENNY LUEBS
g. MR #20191 - Board of Commissioners – Establishment of the 2020 Oakland County
Native Plants Initiative
PANDEMIC RESPONSE AND ECONOMIC RECOVERY COMMITTEE – DAVID T. WOODWARD
c. County Executive/Economic Development and Community Affairs – Appropriation for
the Oakland Together Small Business and Local Chamber of Commerce Recovery
Grant Programs
d. MR #20172 - Board of Commissioners – Encourage Oakland County Voters to Vote by
Mail in 2020 August Primary and November General Elections and Declare Support for
Michigan Secretary of State Jocelyn Benson’s Action to Mail Out Absentee Ballot
Applications to All Michigan Registered Voters
e. MR #20190 - Board of Commissioners – Establishment of Oakland Together
Emergency Financial Assistance Program and Appropriation of CARES Act Grant
Coronavirus Relief Funds
f. MR #20194 - Board of Commissioners – Creation of Oakland County Minority-Owned
Small Business Grant Program and Appropriation from CARES Act Coronavirus Relief
Funds Policy for Economically and Socially Disadvantaged Small Businesses
Disproportionately Impacted by COVID-19
10. Reports of Special Committees
11. Special Order of Business
a. 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
b. Motion to Discharge MR #20139 – Reallocation of Planned Parenthood Funds to
COVID-19 Pandemic Needs
c. Motion to Discharge MR #20167 – Board of Commissioners –
Additional Emergency Funding for Coronavirus Pandemic Response Measures
d. Notice of Intent to Discharge MR #20188 – Board of Commissioners – Open
Indoor Pools in Oakland County for Competitive Swimmers to Train
e. Notice of Intent to Discharge MR #20192 – Board of Commissioners –
Postponement of Board of Commissioners Special Projects to Address the
Budgetary Gaps Related to the Coronavirus (COVID-19) Public Health
Emergency
12. Unfinished Business
13. New & Miscellaneous Business
PROPOSED RESOLUTIONS FOR INTRODUCTION (INFORMATIONAL)
a. Board of Commissioners – Approval of Interlocal Agreement with Addison
Township for Distribution of CARES Act Funding
b. Board of Commissioners – Tri-Party Road Improvement Program Fiscal Year
2020 Appropriation – Township of Rose – Spreading of Gravel and Chloride on
Various Roads Within the Township – Project No. 55702
If you require special accommodations because of a disability, please contact the Board of Commissioners at (248)
858-0100 or TDD Hearing Impaired (248) 858-5511 at least three (3) business days in advance of the meeting.
c. Board of Commissioners – Tri-Party Road Improvement Program Fiscal Year
2020 Appropriation – Township of Holly – Spreading of Gravel and Chloride on
Various Roads Within the Township – Project No. 55732
d. Board of Commissioners – Tri-Party Road Improvement Program Fiscal Year
2020 Appropriation – Charter Township of West Bloomfield – Resurfacing of
Wabeek Lake Drive from Wabeek Forest Drive to Bent Tree Trail – Project No.
55672
e. Board of Commissioners – Tri-Party Road Improvement Program Fiscal Year
2020 Appropriation – City of Orchard Lake Village – Resurfacing of Pontiac Trail
from West of Arline Drive to East of Old Orchard Trail – Project No. 55791
f. Board of Commissioners – Tri-Party Road Improvement Program Fiscal Year
2020 Appropriation – City of Berkley – For the Resurfacing of 12 Mile Road from
500 Feet West of Greenfield Road to Coolidge Highway – Project No. 54601
g. Board of Commissioners – Tri-Party Road Improvement Program Fiscal Year
2020 Appropriation – City of Rochester Hills – Reconstruction of Dequindre Road
from North Utica Road to North of Auburn Road – Project No. 53921
h. Board of Commissioners – Tri-Party Road Improvement Program Fiscal Year
2020 Appropriation – Charter Township of Commerce – Spreading of Gravel and
Chloride on Various Roads Within the Township – Project No. 55782
i. Board of Commissioners – Recognition of the 155th Anniversary of Juneteenth
and Designation of June 19, 2020 as Juneteenth National Freedom Day in
Oakland County
j. Board of Commissioners – Recognize s Racism as a Public Health Crisis
k. Board of Commissioners – Stands in Unity with Those Demanding Justice for
George Floyd and Meaningful Change to Address Structural Inequality and
Systemic Racism
14. Announcements
15. Adjournment to July 2, 2020 at 5:00 p.m. or the Call of the Chair
PUBLIC ACCESS INFORMATION
View Meeting: https://www.oakgov.com/boc/about/Pages/watch.aspx
Public Comment Written Submission Form: https://forms.oakgov.com/143
Public Comment Email: publiccomment@oakgov.com
Public Comment Phone Participation*
United States: +1 (872) 240-3311
Access Code: 271-151-061
*Public access lines may be muted if necessary when facilitating