HomeMy WebLinkAboutAgendas - 2020.07.23 - 33468456
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
July 23, 2020
Meeting called to order by Chairperson David Woodward at 5:09 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 Gary McGillivray.
Moved by Long seconded by Luebs the agenda be approved as presented.
A sufficient majority having voted in favor, the agenda was approved.
Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from
Chairperson David Woodward advising that he has created a Special Committee for the purpose of
conducting a review of all tax foreclosure policies and procedures in the Treasurer’s office. He has
appointed the following individuals to the Special Committee to Investigate the County Treasurer’s
Management of Property Tax Foreclosures: Commissioner David Woodward, or designee, Commissioner
Helaine Zack and Commissioner Mike Gingell, or designee.
Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from
David Woodward, Chairperson, Oakland County Board of Commissioners stating that he has used the
authority granted under the provisions Rules of the Board, Section IX.H.(1) to approve the grant
application for the FY 2020 EDA CARES ACT Recovery Assistance Grant Program prepared by the
Oakland County Economic Development and Community Affairs – Community and Home
Improvement Division.
Moved by Quarles seconded by Luebs the communications be received and filed and appointments
confirmed.
A sufficient majority having voted in favor, the communications were received and the appointments
confirmed.
Chairperson David Woodward made the following statement: “A Public Hearing is now called on the Local
Road Improvement Program Project Applications and Commissioner-Sponsored Resolutions – Project
Nos. 2020-01 through 2020-28 and 2020-30 through 2020-36. Is there anyone present who wishes to
speak?” No one requested to speak and the Chairperson declared the Public Hearing closed.
The following people addressed the Board during Public Comment: Alexandra Mills via e-mail read into
the record by Andrea Powers, Budget Analyst, Oakland County Board of Commissioners.
Commissioners Minutes Continued. July 23, 2020
457
Moved by Gingell seconded by Zack the resolutions on the Consent Agenda be adopted (with
accompanying reports being accepted). The vote for this motion appears on page 466. The resolutions on
this Consent Agenda follow (annotated by an asterisk {*}):
*MISCELLANEOUS RESOLUTION #20262
BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee
IN RE: CENTRAL SERVICES – OAKLAND/TROY AIRPORT – REHABILITATE RUNWAY 9/27 -
DESIGN – 2020 GRANT PROGRAM ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland is in receipt of Michigan Department of Transportation Grant Contract
No. 2020-0677, Federal Project No. B-26-0118-1819, for Federal funds in the amount of $61,461, and State
funds in the amount of $3,415 for the development and improvement of the Oakland/Troy Airport; and
WHEREAS the project consists of the design for rehabilitating Runway 9/27 at Oakland/Troy Airport; and
WHEREAS the Michigan Department of Transportation shall act as agent on behalf of the County in the
administration of the project; and
WHEREAS the development project, as offered and approved by the Michigan Department of
Transportation, requires a local grant match of $3,415, which is available from the FY 2020 Airport Fund
(#56500); and
WHEREAS the Airport Committee has reviewed the project and recommends acceptance of the grant
contract; and
WHEREAS the target date for project completion is November 1, 2021; and
WHEREAS the total cost of the project is $68,291, with $61,461 of the cost from Federal funds, $3,415
from State funds, and $3,415 from the Airport Fund for the grant match; and
WHEREAS the attached contract has completed the Grant Review Process in accordance with
Miscellaneous Resolution #19006.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the grant
contract in an amount not to exceed $68,291, of which $61,461 is the Federal share, $3,415 is Michigan
Department of Transportation’s share, and a local grant match of $3,415, which is available from the FY
2020 Airport Fund.
BE IT FURTHER RESOLVED that the acceptance of this grant does not obligate the County to any further
commitment.
BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is
authorized to execute the grant contract.
BE IT FURTHER RESOLVED a budget amendment is not required, as funding of the local match in the
amount of $3,415 is available in the Airport Fund (#56500).
Chairperson, on behalf of the Finance and Infrastructure Committee, I move adoption of the foregoing
resolution.
HELAINE ZACK
Copy of Grant Review Sign-Off – Central Services/Aviation – Oakland/Troy Airport – Rehabilitate Runway
9/27 – Design, Michigan Department of Transportation Oakland County Contract for a Federal/State/Local
Airport Project Under the Block Grant Program, Exhibit 1 – Oakland-Troy Airport - Total Project Budget,
Attachment X – Notification of Required Federal Program Information to Sub-recipients for Federal Funding,
Attachment 9 – Supplemental Provisions for Federal/State/Local Contracts Involving Only
Preliminary/Design Engineering at All Classifications of Airports, Appendix A – Prohibition of Discrimination
in State Contracts, Appendix B – Civil Rights Act of 1964, Title VI – 49 CFR Part 21 – Contractual
Requirements, Appendix C – Assurances that Recipients and Contractors Must Make, Appendix F –
General Conditions and Special Conditions and Appendix G – Prime Consultant Statement of DBE
Subconsultants Payments Incorporated by Reference. Original on file in County Clerk’ office.
(The vote for this motion appears on page 466).
Commissioners Minutes Continued. July 23, 2020
458
*MISCELLANEOUS RESOLUTION #20263
BY: Commissioner Penny Luebs, Chairperson, Health, Safety and Human Services Committee
IN RE: CIRCUIT COURT – DELETE PTNE SENIOR PSYCHOLOGIST AND COLLEGE INTERN
POSITIONS AND CREATE ONE (1) FTE SENIOR PSYCHOLOGIST POSITION
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Circuit Court has had a Psychological Clinic comprised of court positions that perform
psychological evaluations of juveniles in delinquency and neglect cases; and
WHEREAS oftentimes in neglect proceedings (i.e. termination of parental rights), the court orders one or
both parents to undergo a psychological evaluation in addition to the juvenile(s); and
WHEREAS the Circuit Court’s Psychological Clinic, if adequately staffed, performs three to four hundred
evaluations annually, prepares written reports for the Circuit Court’s review, and often testifies on the record
at the request of the Circuit Court; and
WHEREAS for the past twenty years, the Circuit Court has been using a combination of employees who
are licensed psychologists and contracted psychologists; and
WHEREAS the Circuit Court has attempted on numerous occasions to secure the services of contracted
psychologists through Purchasing and the Request for Proposal (RFP) process including most recently in
May 2019, each time the court received zero bids; and
WHEREAS during the FY 2017 budget process, the Circuit Court eliminated a contract psychologist and
obtained a Part-Time Non-Eligible (PTNE) 1,000 hours per year Senior Psychologist position; and
WHEREAS since October of 2019 the Circuit Court has been unable to recruit anyone to fill the PTNE
Senior Psychologist position and it has remained vacant; and
WHEREAS the Circuit Court is facing an additional backlog of psychological evaluations as in-house,
person-to-person evaluations could not be conducted during the first few months of the pandemic, due to
social distancing requirements; and
WHEREAS the Chief, Clinical Services, who supervises the Psychological Clinic, is a licensed psychologist
and has been conducting evaluations but is unable to maintain the referrals and perform her supervisory
duties; and
WHEREAS the Circuit Court is requesting to delete four (4) GF/GP PTNE 1,000 hours per year College
Intern positions (#3010301-10717) / (#3010402-10689, 10921, 10990) and one (1) PTNE 1,000 hours per
year Senior Psychologist position (#3010402-11850) to offset the cost of creating one (1) GF/GP Full-Time
Eligible Senior Psychologist position in the Circuit Court Family Division Court Services Division
(#3010402); and
WHEREAS the budget for one (1) GF/GP PTNE 1,000 hours per year College Intern (position 10689) is
currently budgeted in Division #3010301 Civil Criminal, however is shown organizationally in Division
#3010402 Family Division; and
WHEREAS the costs of creating the FTE Senior Psychologist position, prorated for 2 months (August thru
September) in FY 2020 totals $19,815, $116,686 in FY 2021, $122,529 in FY 2022, and $128,373 in FY
2023 which is partially offset by the deletion of four (4) College Intern, PTNE positions, prorated for 2 months
(August thru September) in FY 2020 totaling $10,529, $67,980 in FY 2021, FY 2022, and FY 2023 as well
as the deletion of one (1) Senior Psychologist, PTNE position, prorated for 2 months (August thru
September) in FY 2020 totaling $7,739, $38,417 in FY2021, FY 2022, and FY 2023; and
WHEREAS the offset to the remaining costs of the FTE position creation in FY 2020 totaling $1,547; FY
2021 totaling $10,289; FY 2022 totaling $16,132; and FY 2023 totaling $21,976 will be covered by a
reduction to the existing Professional Services line item budget.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves to
delete four (4) GF/GP PTNE 1,000 hours per year College Intern positions (#3010301-10717) /
(#3010402-10689, 10921, 10990) and one (1) PTNE 1,000 hours per year Senior Psychologist position
(#3010402-11850).
BE IT FURTHER RESOLVED to create one (1) GF/GP FTE Senior Psychologist position in the Circuit
Court Family Division Court Services Division (#3010402).
BE IT FURTHER RESOLVED that the Fiscal Year 2020 – Fiscal Year 2023 budgets are amended as
follows:
Commissioners Minutes Continued. July 23, 2020
459
GENERAL FUND (#10100)
FY 2020 FY 2021 FY 2022 FY 2023
Expenditures
3010301-121200-702010 Salaries ($ 2,369) ($ 16,287) ($ 16,287) ($ 16,287)
3010301-121200-722750 Workers Compensation ( 5) ( 36) ( 36) ( 36)
3010301-121200-722770 Retirement ( 71) ( 420) ( 420) ( 420)
3010301-121200-722790 Social Security ( 34) ( 236) ( 236) ( 236)
3010301-121200-722820 Unemployment Insurance ( 4) ( 16) ( 16) ( 16)
3010301-121130-702010 Salaries ( 2,369) ( 16,287) ( 16,287) ( 16,287)
3010301-121130-722750 Workers Compensation ( 5) ( 36) ( 36) ( 36)
3010301-121130-722770 Retirement ( 71) ( 420) ( 420) ( 420)
3010301-121130-722790 Social Security ( 34) ( 236) ( 236) ( 236)
3010301-121130-722820 Unemployment Insurance ( 4) ( 16) ( 16) ( 16)
3010201-121100-731458 Professional Services ( 1,547) ( 10,289) ( 16,132) ( 21,976)
9010101-112700-788001-20293 Transfers Out- CCF 6,513 44,279 50,122 55,966
Total Expenditures $ 0 $ 0 $ 0 $ 0
CHILD CARE FUND (#20293)
FY 2020 FY 2021 FY 2022 FY 2023
Revenues
9090101-112700-695500-10100 Transfers In-General Fund $ 6,513 $ 44,279 $ 50,122 $ 55,966
Total Revenues $ 6,513 $ 44,279 $ 50,122 $ 55,966
Expenditures
3010402-135120-702010 Salaries $ 12,641 $ 75,846 $ 80,153 $ 84,462
3010402-135120-722750 Workers Compensation 147 857 906 954
3010402-135120-722760 Group Life 29 174 184 194
3010402-135120-722770 Retirement 3,154 18,908 19,982 21,056
3010402-135120-722780 Hospitalization 2,483 12,812 12,812 12,812
3010402-135120-722790 Social Security 967 5,802 6,132 6,461
3010402-135120-722800 Dental 143 857 857 857
3010402-135120-722810 Disability 211 1,229 1,298 1,368
3010402-135120-722820 Unemployment Insurance 19 76 80 84
3010402-135120-722850 Optical 21 125 125 125
3010402-135120-702010 Salaries ( 7,312) ( 36,464) ( 36,464) ( 36,464)
3010402-135120-722750 Workers Compensation ( 90) ( 447) ( 447) ( 447)
3010402-135120-722770 Retirement ( 220) ( 941) ( 941) ( 941)
3010402-135120-722790 Social Security ( 106) ( 529) ( 529) ( 529)
3010402-135120-722820 Unemployment Insurance ( 11) ( 36) ( 36) ( 36)
3010402-113310-702010 Salaries ( 5,305) ( 32,574) ( 32,574) ( 32,574)
3010402-113310-722750 Workers Compensation ( 12) ( 72) ( 72) ( 72)
3010402-113310-722770 Retirement ( 160) ( 840) ( 840) ( 840)
3010402-113310-722790 Social Security ( 78) ( 472) ( 472) ( 472)
3010402-113310-722820 Unemployment Insurance ( 8) ( 32) ( 32) ( 32)
Total Expenditures $ 6,513 $ 44,279 $ 50,122 $ 55,966
Chairperson, on behalf of the Health, Safety and Human Services Committee, I move the adoption of the
foregoing resolution.
PENNY LUEBS
(The vote for this motion appears on page 466).
*MISCELLANEOUS RESOLUTION #20264
BY: Commissioner Penny Luebs, Chairperson, Health, Safety & Human Services Committee
IN RE: PUBLIC SERVICES/COMMUNITY CORRECTIONS – MICHIGAN DEPARTMENT OF
CORRECTIONS, OFFICE OF COMMUNITY CORRECTIONS, COMMUNITY CORRECTIONS
COMPREHENSIVE PLAN AND APPLICATION FOR FY 2021
Commissioners Minutes Continued. July 23, 2020
460
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the State of Michigan offers grant funding to local communities under PA 511; and
WHEREAS this funding is targeted to divert felony offenders from prison into local jail or sentencing options;
and
WHEREAS Oakland County has been receiving Community Corrections funds since 1994; and
WHEREAS the total amount of funding requested in the application is $1,872,553 for the grant period
October 1, 2020 through September 30, 2021; and
WHEREAS the application is requesting funding in the amount of $1,482,675 for plans and services and
$389,878 from the Drunk Driver Jail Reduction fund; and
WHEREAS the grant funds the following eleven (11) full-time eligible (FTE) Community Corrections
Specialist II positions (#1070402-07425, 07426, 07429, 07432, 07433, 09247 and 11772, 1070410-09243,
09291, 09648, and 09649), one (1) part-time non-eligible (PTNE) Community Correction Specialist II
position (#1070410-09292) and one (1) FTE Office Assistant II position (#1070410-09295) within the
Community Corrections Division; and
WHEREAS the grant also funds 50% of the following positions in the Community Corrections Division: one
(1) User Support Specialist II (#1070403-07834) and one (1) Supervisor-Community Corrections
(#1070410-09396), which are partially GF/GP funded; and
WHEREAS the grant funds the following Sheriff’s Office positions: three (3) Inmate Caseworkers
(#4030320-07418, 07419, and 07420) within the Sheriff’s Office – Correction Services Division; and
WHEREAS any programs created through these funds become part of the County’s Comprehensive
Community Corrections Plan; and
WHEREAS the grant application and the County’s Comprehensive Community Corrections Plan have
completed the Grant Review Process in accordance with Miscellaneous Resolution #19006; and
WHEREAS PA 511 of 1988 requires that the “County Board or Boards of Commissioners of the County
shall approve the proposed comprehensive plan prepared by their advisory board.”
NOW THEREFORE BE IT RESOLVED that this resolution authorizes the Oakland County Community
Corrections Advisory Board’s application to the Michigan Department of Corrections (MDOC) requesting
funding in the total of $1,872,553; $1,482,675 for plans and services and $389,878 from the Drunk Driver
Jail Reduction Fund for the grant period of October 1, 2020, through September 30, 2021 which is detailed
on Schedule A (attached).
BE IT FURTHER RESOLVED that the grant will continue funding for the following Special Revenue (SR)
positions in Community Corrections Division: #1070402-07425, 07426, 07429, 07432, 07433, 09247, &
011772; 1070410-09243, 09291, 09648, 09649, 09292, 09295, & 09396; and 1070403-07834.
BE IT FURTHER RESOLVED that the grant will continue funding for the following SR positions in the
Sheriff’s Office - Correction Services Division: #4030320-07418, 07419, and 07420.
BE IT FURTHER RESOLVED that no county match is required, however the FY 2021 budget of this grant
application will also continue to partially fund two (2) General Fund/General Purpose FTE #07834 and
09396 whereby the state will fund 50% of the costs and the county will match 50% of the costs.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the proposed
comprehensive plan prepared by the Community Corrections Advisory Board.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future
commitment and continuation of the Special Revenue positions in the grant are contingent upon continued
future levels of grant funding.
BE IT FURTHER RESOLVED that a budget amendment is not required at this time.
Chairperson, on behalf of the Health, Safety & Human Services Committee, I move the adoption of the
foregoing resolution.
PENNY LUEBS
Copy of Grant Review Sign-Off – Community Corrections 2021 Michigan Department of Corrections/Office
of Community Corrections Grant, Community Corrections/Sheriff’s Office FY 2021 Community Corrections
Comprehensive Plan Grant Award, Michigan Department of Corrections – Office of Community Corrections
– Community Corrections Plan and Application – Fiscal Year 2021, Summary of Program Services FY
2021, Program Cost Descriptions FY 2021, Michigan Department of Corrections – Office of Community
Corrections – FY 2021 Funding Proposal, Program Description – Program Summary Sheet, Program
Description – Pretrial Supervision Services, Program Description – Pretrial Risk Assessment Services,
Commissioners Minutes Continued. July 23, 2020
461
Program Description – Group Programming, Program Description – Case Management, Program
Description – Assessment Services, Program Description – Administration and Program Description –
DDJR 5-Day Housing Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 466).
*REPORT (MISC. #20249)
BY: Commissioner Penny Luebs, Chairperson, Health, Safety and Human Services Committee
IN RE: BOARD OF COMMISSIONERS – RECOGNIZES JULY AS MINORITY MENTAL HEALTH
AWARENESS MONTH IN OAKLAND COUNTY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Health, Safety and Human Services Committee, having reviewed the above-referenced resolution on
July 14, 2020, reports with the recommendation that the resolution be adopted.
Chairperson, on behalf of the Health, Safety and Human Services Committee, I move the acceptance of
the foregoing report.
PENNY LUEBS
MISCELLANEOUS RESOLUTION #20249
BY: Commissioner Janet Jackson, District #21
IN RE: BOARD OF COMMISSIONERS – RECOGNIZES JULY AS MINORITY MENTAL HEALTH
AWARENESS MONTH IN OAKLAND COUNTY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS July was designated, by U.S. Congress, as Minority Mental Health Awareness Month in 2008
to bring awareness to the unique struggles that underrepresented groups face regarding mental illness in
the United States; and
WHEREAS in July, the U.S. Department of Health and Human Services (DHHS) launches outreach
programs to disseminate health information and education material designed for minority sectors of the
population, including Hispanics, Blacks, Asian/Pacific Islanders, as well as Native Americans; and
WHEREA the purpose of the national minority mental health awareness month is to ensure that useful
information and technical assistance are available for patient education in response to minority population
requirements, particularly those in special care services like school, medical, community-based and
worksite locations; and
WHEREAS it is also an opportunity for initiating discussions with minority and nonminority health experts,
organizations, state and local governments, academic institutions and other entities from private and public
sectors in coming up with means and ways of improving availability and accessibility of health professionals
to minority populations; and
WHEREAS mental illness affects approximately one in five American families and people in diverse
populations are no exception; and
WHEREAS but nearly two-thirds of people with a diagnosable mental illness do not seek treatment, and
racial and ethnic groups in the U.S. are even less likely to get help; and
WHEREAS the term ‘minority’ is traditionally associated with racial, ethnic, or cultural minorities; and
WHEREAS but Oakland Community Health Network (OCHN) also embraces individuals who have been
marginalized and underserved in the community, including those who may identify as part of the LGBTQ+
spectrum. Diversity and inclusion, according to OCHN, create a stigma free environment; and
WHEREAS there are many issues that affects minority members’ mental health, such as deep-seated
systemic racism and injustice affecting societal treatment towards minorities as well as racial disparities in
the mental health system that can discourage some from getting the care they need; and
WHEREAS anyone can experience the challenges of mental illness regardless of their background.
However, background and identity can make access to mental health treatment much more difficult; and
WHEREAS according to the U.S. DHHS, minorities are less likely to receive diagnosis and treatment for
their mental illness, have less access to mental health services and often receive a poorer quality of mental
health care; and
WHEREAS it is vital to bring awareness towards minority mental health, as the ongoing COVID-19
pandemic and Black Lives Matter protests have caused a heightened emotional and mental toll; and
Commissioners Minutes Continued. July 23, 2020
462
WHEREAS as the work to fix these issues continue to gain momentum, the need to bring awareness and
address the minority mental health issues will be crucial.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
recognizes July as Minority Mental Health Awareness Month in Oakland County.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners urges Oakland County
residents to learn more about how mental health is perceived and addressed among minority groups.
Chairperson, I move the adoption of the foregoing resolution.
JANET JACKSON
(The vote for this motion appears on page 466).
*REPORT (MISC. #20257)
BY: Commissioner David T. Woodward, Chairperson, Pandemic Response and Economic Recovery
Committee
IN RE: BOARD OF COMMISSIONERS – CREATION OF THE OAKLAND TOGETHER ABSENTEE
BALLOT PROGRAM FOR ALL OAKLAND COUNTY VOTERS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Pandemic Response and Economic Recovery Committee, having reviewed the above-referenced
resolution on July 20, 2020, reports with the recommendation that the resolution be adopted.
Chairperson, on behalf of the Pandemic Response and Economic Recovery Committee, I move the
acceptance of the foregoing report.
DAVID WOODWARD
MISCELLANEOUS RESOLUTION #20257
BY: Commissioners Nancy Quarles, District #17; Penny Luebs, District #16; Gwen Markham, District #9;
Marcia Gershenson, District #13; Gary McGillivray, District #20
IN RE: BOARD OF COMMISSIONERS – CREATION OF THE OAKLAND TOGETHER ABSENTEE
BALLOT PROGRAM FOR ALL OAKLAND COUNTY VOTERS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS elections are the foundation of our democracy; and
WHEREAS the COVID-19 global pandemic is presenting unprecedented and unique challenges for holding
safe and healthy elections in 2020; and
WHEREAS in the midst of this pandemic, voters should not need to choose between their health and casting
their ballots; and
WHEREAS the Centers for Disease Control and Prevention’s safety guidelines endorses vote by mail
during the pandemic and recommends that voters consider alternatives to casting their ballots in person
during upcoming elections; and
WHEREAS because of the global pandemic, Oakland County is urging all County voters to vote by mail to
reduce exposure to COVID-19 per Miscellaneous Resolution # 20172; and
WHEREAS the Oakland County Board of Commissioners formed the Oakland County Safe, Healthy and
Secure Election Advisory Council to identify challenges and barriers for having safe, healthy and secure
elections in 2020 during the COVID-19 pandemic; and
WHEREAS the Advisory Council has recommended that the Board of Commissioners authorizes funding
for return postage for all Oakland County absentee ballots for the November 2020 election and the creation
of the Oakland Together Absentee Ballot program; and
WHEREAS the cost to cover this initiative is estimated not to exceed $575,000; and
WHEREAS there is available funding in the Oakland Together Local Government Partnership program to
cover these expenses; and
WHEREAS payment would be made in the form of direct payment to the vendor who prints county absentee
ballots or reimbursement to local clerks’ offices; and
WHEREAS paying the return postage for absentee ballots is an eligible expense as authorized by the
County’s CARES Act Coronavirus Relief Funds.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners seeks to remove
all barriers for safe participation in the upcoming November election during the COVID-19 global pandemic.
Commissioners Minutes Continued. July 23, 2020
463
BE IT FURTHER RESOLVED the Board of Commissioners hereby amends the policies and procedures for
the Oakland Together Local Government Partnership program to authorize its Oversight Committee to
administer the Oakland Together Absentee Ballot program for all County voters who cast an absentee ballot
in the November General Election.
BE IT FURTHER RESOLVED the Oakland Together Absentee Ballot program shall not exceed $575,000.
BE IT FURTHER RESOLVED that no budget amendment is required as funding is to come from the
Oakland Together Local Government Partnership program authorized by Miscellaneous Resolution
#20187.
BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the Board Chairman to sign any
contracts and agreements to implement this program.
BE IT FURTHER RESOLVED that a copy of this resolution be sent to all of Oakland County local election
clerks and the Michigan Association of Counties.
Chairperson, we move the adoption of the foregoing resolution.
NANCY QUARLES, PENNY LUEBS, GWEN
MARKHAM, MARCIA GERSHENSON, GARY
MCGILLIVRAY
(The vote for this motion appears on page 466).
*REPORT (MISC. #20259)
BY: Commissioner David T. Woodward, Chairperson, Pandemic Response and Economic Recovery
Committee
IN RE: BOARD OF COMMISSIONERS – RESERVE ADDITIONAL FUNDS FOR SCHOOL TOUCHLESS
WATER BOTTLE FILLING STATION FROM COUNTY CARES ACT CORONAVIRUS RELIEF FUND
GRANT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Pandemic Response and Economic Recovery Committee, having reviewed the above-referenced
resolution on July 20, 2020, reports with the recommendation that the res olution be adopted.
Chairperson, on behalf of the Pandemic Response and Economic Recovery Committee, I move the
acceptance of the foregoing report.
DAVID WOODWARD
MISCELLANEOUS RESOLUTION #20259
BY: Commissioner William Miller, District #14
IN RE: BOARD OF COMMISSIONERS – RESERVE ADDITIONAL FUNDS FOR SCHOOL TOUCHLESS
WATER BOTTLE FILLING STATION FROM COUNTY CARES ACT CORONAVIRUS RELIEF FUND
GRANT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners School Drinking Water Station program replaced
more than 650 old drinking water fountains at 29 Oakland County schools and 7 public school academies
with state-of-the-art drinking water and water bottle refilling stations in 2018; and
WHEREAS in 2018, Oakland County’s bulk purchasing power reduced the price per unit by more than
$100, allowing the County to significantly expand the number of units and participating schools; and
WHEREAS Miscellaneous Resolutions #19306 and #19411 assigned $300,000 for future appropriation in
support of the School Drinking Water Station Program for Fiscal Year 2020; and
WHEREAS an Ad Hoc Committee of the Oakland County Board of Commissioners has been appointed to
administer the School Drinking Water Station Program recommend procedures, a vendor and a distribution
plan for touchless water bottle filling stations for Oakland County schools to the Board of Commissioners;
and
WHEREAS access to healthy drinking water while protecting against the spread of COVID-19 remains a
priority as schools reopen to secure the safety and wellbeing of Oakland County students and faculty; and
WHEREAS County of Oakland was allocated $219,438,710 under the Coronavirus Aid, Relief, and
Economic Security Act (CARES Act)’s Coronavirus Relief Fund (CRF) to respond directly to the emergency
as well as expenditures incurred to respond to second-order effects of the emergency; and
Commissioners Minutes Continued. July 23, 2020
464
WHEREAS the County has retained outside expert counsel in Pierce Monroe & Associates assisted by
Guidehouse (formerly PwC) to ensure compliance with the CARES Act and full utilization of federal funding
resources; and
WHEREAS these funds may only be used to cover costs that are necessary expenditures incurred due to
the public health emergency; were not accounted for in a budget approved as of March 27, 2020; are not
government revenue replacements; and are incurred by December 30, 2020; and
WHEREAS an additional assignment of $300,000 from Oakland County’s CARES Act Coronavirus Relief
Fund Grant would authorize the Ad Hoc Committee on the School Drinking Water Station Program to move
forward with a total of $600,000 as they progress with program planning. Additional funding will build upon
the success of the 2018 program by leveraging the power of bulk purchasing to drive down the cost per
unit and expanding the number of schools that can participate/units offered.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby reserves
$300,000 from the County’s CARES Act Coronavirus Relief Funds (CRF) for the 2020 School Drinking
Water Station Program under the direction of the Ad Hoc Committee on the School Drinking Water Station
Program.
BE IT FURTHER RESOLVED that this assignment is subject to review of program policies and agreements
by Pierce Monroe & Associates assisted by Guidehouse (formerly PwC) to ensure compliance with the
CARES Act and full utilization of federal funding resources.
BE IT FURTHER RESOLVED that any appropriation of these funds shall require a separate resolution by
the Board of Commissioners.
Chairperson, I move the adoption of the foregoing resolution.
WILLIAM MILLER
(The vote for this motion appears on page 466).
*REPORT (MISC. #20260)
BY: Commissioner David T. Woodward, Chairperson, Pandemic Response and Economic Recovery
Committee
IN RE: BOARD OF COMMISSIONERS – AMENDMENT OF OAKLAND TOGETHER LOCAL
GOVERNMENT PARTNERSHIP PROGRAM POLICIES TO INCLUDE THE ROAD COMMISSION FOR
OAKLAND COUNTY AS A QUALIFIED LOCAL UNIT OF GOVERNMENT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Pandemic Response and Economic Recovery Committee, having reviewed the above-referenced
resolution on July 20, 2020, reports with the recommendation that the resolution be adopted.
Chairperson, on behalf of the Pandemic Response and Economic Recovery Committee, I move the
acceptance of the foregoing report.
DAVID WOODWARD
MISCELLANEOUS RESOLUTION #20260
BY: Commissioners William Miller, District # 14; Michael Spisz, District #3
IN RE: BOARD OF COMMISSIONERS – AMENDMENT OF OAKLAND TOGETHER LOCAL
GOVERNMENT PARTNERSHIP PROGRAM POLICIES TO INCLUDE THE ROAD COMMISSION FOR
OAKLAND COUNTY AS A QUALIFIED LOCAL UNIT OF GOVERNMENT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners approved Miscellaneous Resolution #20187 on
June 4, 2020, establishing the “Oakland Together Local Government Partnership” program for the purpose
of distributing grant funding to Oakland County local governments for eligible expenses authorized for
CARES Act Coronavirus Relief Funds (CRF); and
WHEREAS the guidance provided by the U.S. Department of Treasury on the May 28, 2020 memorandum,
“Coronavirus Relief Funds, Frequently Asked Questions”, states that a government entity receiving relief
funds may transfer funds to another local government entity, provided that the transfer qualifies as a
necessary expenditure due to the public health emergency; and
Commissioners Minutes Continued. July 23, 2020
465
WHEREAS the Michigan Uniform Budgeting and Accounting Act, Act 2 of 1968, includes within the list of
definitions of “local units of governments”, “the board county road commissioners of a county”; and
WHEREAS the Road Commission for Oakland County has submitted preliminary estimated costs related
to COVID-19 public health emergency in excess of $1.6 million; and
WHEREAS the reimbursement of the expenses incurred by the Road Commission for Oakland County
renews Oakland County’s long-standing partnership with the RCOC and the relief of these unanticipated
costs would direct severely limited resources to their intended purpose of investment in local road
improvements and repairs; and
WHEREAS an amendment to the “Oakland Together Local Government Partnership” program policies, as
approved by MR #20187, is necessary to extend and include the Road Commission for Oakland County as
a qualified local unit of government.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
an amendment to the Oakland Together Local Government Partnership Program as follows:
Strike the 8th Whereas clause:
WHEREAS "Local Government" means:
1. City
2. Village
3. Township
4. Authority or commission established by a county, village, city, or township
resolution, motion,ordinance, or charter
5. Authority or organization of government established by law that may expend
funds of the authority or organization; and
6.
Amend the Now Therefore Be It Resolved Clause within MR#20187 with the following:
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
authorizes the creation of the "Oakland Together Local Government Partnership" program for the
purpose of offering Oakland County local governments grant funding for CARES Act Coronavirus
Relief Funds (CRF) eligible expenses. Local governments (as defined above) in Oakland County
are eligible for consideration for funding. Funds are only made available if the "Local Government"
and any approved, eligible public entities have expenditures that meet the requirements of the
Coronavirus Relief Fund as provided by the U.S. Treasury.
BE IT FURTHER RESOLVED that, for the purposes of the "Oakland Together Local Government
Partnership” program, Local Government means:
1. City;
2. Village;
3. Township;
4. Authority or commission established by a county, village, city, or township resolution, motion,
ordinance, or charter;
5. Authority or organization of government established by law that may expend funds of the
authority or organization; and
6. Road Commission for Oakland County
BE IT FURTHER RESOLVED that the Oversight Committee of the Oakland Together Local Government
Partnership program is authorized to develop, review and recommend a grant application(s) for the Road
Commission for Oakland County and forward their recommendations to the Board of Commissioners for
consideration.
BE IT FURTHER RESOLVED that no budget amendment is needed at this time as funding is available in
the “Oakland Together Local Government Partnership" program.
Chairperson, we move the adoption of the foregoing resolution.
WILLIAM MILLER, MICHAEL SPISZ
Commissioners Minutes Continued. July 23, 2020
466
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).
There were no items to report on the Regular Agenda for the Finance and Infrastructure Committee.
There were no items to report on the Regular Agenda for the Health, Safety and Human Services
Committee.
REPORT (MISC. #20258)
BY: Commissioner David T. Woodward, Chairperson, Pandemic Response and Economic Recovery
Committee
IN RE: BOARD OF COMMISSIONERS – AUTHORIZE GRANT FUNDING TO IMPLEMENT VOCERA
TOUCHLESS COMMUNIATION SYSTEM TO PROTECT HEALTH CARE PROVIDERS AND PATIENTS
AT MCLAREN OAKLAND FACILITY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Pandemic Response and Economic Recovery Committee, having reviewed the above-referenced
resolution on July 20, 2020, reports with the recommendation that the resolution be adopted.
Chairperson, on behalf of the Pandemic Response and Economic Recovery Committee, I move the
acceptance of the foregoing report.
DAVID WOODWARD
MISCELLANEOUS RESOLUTION #20258
BY: Commissioner Angela Powell, District #10, Commissioner David T. Woodward, District #18
IN RE: BOARD OF COMMISSIONERS – AUTHORIZE GRANT FUNDING TO IMPLEMENT VOCERA
TOUCHLESS COMMUNICATION SYSTEM TO PROTECT HEALTH CARE PROVIDERS AND PATIENTS
AT MCLAREN OAKLAND FACILITY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County hospitals, their health care professionals and support staff have served on the
front lines of the fight against the COVID-19 public health emergency; and
WHEREAS widespread shortages of personal protective equipment and supplies have placed many of
these front-line health care professionals and workers at great risk during the height of the COVID-19
epidemic; and
WHEREAS the implementation of touchless, wireless communication systems within our system is a
positive step forward to reduce the potential for the spread of highly communicable diseases, such as
COVID-19, while improving overall health outcomes by increasing both the speed of communication and
coordination of services between caregivers; and
WHEREAS McLaren Oakland has identified the Vocera Communication System as an appropriate solution
for implementation at their hospital located in Pontiac. The system promises to increase safety, reduce
breakdowns in communication, provide an effective communication tool by simplifying processes and will
be patient centric, prioritizes information for the caregiver, eliminating nuisance alerts/alarms, reducing
cognitive overload and impacting patient response times and safety; and
WHEREAS to help curtail the need for health care professionals to continually adjust their PPE in the
performance of their duties, McLaren Oakland, the hospital started a pilot with a touchless communication
device earlier in the year; and
WHEREAS based on the results of this pilot program, McLaren Oakland has reported quantitative and
qualitative improvements in speed of communication and coordination of services for patients; and
WHEREAS the benefits of this hands-free pilot program were demonstrated for COVID-19, for example:
- The Vocera system eliminates the risk of staff contamination during patient room visits;
Commissioners Minutes Continued. July 23, 2020
467
- It enables both patient, nurse and other hospital personnel to speak directly with each other
remotely, removing the necessity of multiple in-room, face-to-face interactions;
- It assists in the coordination of care through the ease of directly communicating with Respiratory
Therapists or Transporters, Environmental Services staff to receive instructions or request
equipment directly from the floor to a Vocera device anywhere in the hospital; and
WHEREAS additionally the Vocera system integrates with already existing technology at McLaren Oakland
and will enable anyone with a device to access this role-based communication system; and
WHEREAS McLaren Oakland has initiated a capital campaign to raise the necessary funding required for
a systemwide implementation of the Vocera Communication System. The total cost of implementing is
$389,408 of which $130,078 was already successfully secured from private donations, including a $50,000
donation from Flagstar Bank. An additional grant from Oakland County in the amount of $259,330 would
secure the necessary funding to complete the capital campaign to allow the project to move forward; and
WHEREAS on March 27, 2020, Congress passed, and the President signed, the “Coronavirus Aid, Relief,
and Economic Security Act” (CARES Act) with overwhelming, bipartisan support; and
WHEREAS Oakland County was allocated $219,438,710 under the CARES Act’s Coronavirus Relief Fund
(CRF) to respond directly to the emergency as well as expenditures incurred to respond to second-order
effects of the emergency; and
WHEREAS the provision of a direct grant funding from Oakland County’s CARES Act Coronavirus Relief
Funds for the implementation of a touchless communication system at McLaren Oakland presents an
opportunity to utilize resources wisely on behalf of front-line health care workers and patients to mitigate
the spread of the COVID-19 virus.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes an
appropriation of up to $260,000 for the purpose of providing a grant to McLaren Oakland for the
implementation of the systemwide touchless Vocera Communication System.
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the required contract or grant documents for completion of this transaction, subject to review of Corporation
Counsel, the Purchasing Unit and the County’s CARES Act Professional Counsel.
Chairperson, we move the adoption of the foregoing resolution.
ANGELA POWELL, DAVID W OODWARD
Moved by Gershenson seconded by Luebs the resolution be adopted.
Moved by Gershenson seconded by Luebs the Pandemic Response and Economic Recovery Committee
Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Moved by Gershenson seconded by Luebs the resolution be amended as follows:
Add the following BE IT FURTHER RESOLVED as the last clause:
BE IT FURTHER RESOLVED that the FY 2020 budget be amended as follows:
GENERAL FUND (#10100) FY 2020
PCBU: GRANT Project: 100000003237
Bud Ref: 2020 Activity: GLB Analysis; GLB
Revenue
9010101-133095-610313 Federal Operating Grants $260,000
Total Revenue $260,000
Expenditures
9010101-133095-731598 Regranting Program $260,000
Total Expenditures $260,000
Discussion followed.
Moved by Spisz seconded by Middleton the resolution be postponed until the August 6, 2020 Board
meeting.
Commissioners Minutes Continued. July 23, 2020
468
Vote on postponement:
AYES: Hoffman, Kochenderfer, Kowall, Kuhn, Long, McGillivray, Middleton, Spisz, Taub, Weipert,
Gingell. (11)
NAYS: Jackson, Luebs, Markham, Miller, Nelson, Powell, Quarles, Woodward, Zack,
Gershenson. (10)
A sufficient majority having voted in favor, the resolution was postponed until the August 6, 2020 Board
meeting.
MISCELLANEOUS RESOLUTION #20261
BY: Commissioners Penny Luebs, District #16; David T. Woodward, District #19
IN RE: BOARD OF COMMISSIONERS – OAKLAND TOGETHER “SAFE FOR SCHOOL” HOTLINE IN
PARTNERSHIP WITH BEAUMONT HEALTH
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS after the COVID-19 outbreak hit the United States, the majority of schools went on to cancel
in-person classes for the remainder of the academic year; and
WHEREAS Michigan has been under a State of Emergency since March 10, 2020, and Oakland County
has been under a State of Emergency since March 13, 2020, due to COVID-19; and
WHEREAS schools have been closed in Michigan since March 16, 2020, to help control the spread of
COVID-19; and
WHEREAS opening schools in the fall of 2020 will benefit families beyond providing education by supplying
child care, school services, meals, and other family supports; and
WHEREAS without in-person instruction, schools risk children falling behind academically and exacerbating
educational inequities; and
WHEREAS according to the Governor’s “MI Safe Schools: Michigan’s 2020-21 Return to School Roadmap”
published on June 30,2020, Michigan's K-12 schools must put in place an extensive safety plan before they
reopen in the fall to in-person instruction; and
WHEREAS there is a strong need for collaboration with healthcare professionals in the private and public
sector to protect the safety of students and faculty as pandemic conditions continue to change; and
WHEREAS Beaumont Health is the largest private sector employer in Oakland County. The doctors,
nurses, healthcare professionals and support staff of Beaumont Health served on the front lines of the fight
against the COVID-19 pandemic, often making great sacrifices and putting themselves at risk in the service
of their patients; and
WHEREAS to date, Beaumont has treated/tested close to 50,000 individuals, by far more than any other
health system in the State; and
WHEREAS in support of Oakland County’s efforts to protect students and faculty, Beaumont Health is
prepared to offer a partnership by providing telephone screenings with healthcare professionals from the
hours of 5:00 a.m. and 8:00 a.m. on Mondays thru Fridays to pre-screen sick school children before they
enter a school facility; and
WHEREAS this telephone screening will be provided at no cost to parents or the schools, to identify
students at risk for serious illness, including those students that should be referred for testing for COVID-
19 prior to entering the school building; and
WHEREAS utilization of the Oakland Together “Safe for School” hotline number will generate a referral to
the Oakland County school nurse assigned for that school building, who then can track, trace and provide
public health assistance to schools; and
WHEREAS each parent of an Oakland County public school or public-school academy student will be
provided with a hotline number to call when their child is sick; and
WHEREAS it is a great link for the community to be able to see a provider and It will give them comfort and
a plan forward when their child is sick; and
WHEREAS the Oakland Together “Safe for School” hotline will start to operate on the first day of school,
tentatively set for September 8, 2020, and will be funded until December 31, 2020; and
WHEREAS the cost to cover this initiative is estimated at an amount not to exceed $175,000; and
WHEREAS the funding for the Oakland Together “Safe for School” hotline is available from the County’s
CARES Act Coronavirus Relief Funds.
Commissioners Minutes Continued. July 23, 2020
469
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
authorizes the creation of the “Oakland Together Safe for School” hotline program in partnership with
Beaumont Health for the purposes of providing telephone screenings of Oakland County public schools
and public-school academy students.
BE IT FURTHER RESOLVED the Board of Commissioners hereby authorizes an appropriation of up to
$175,000 from the Oakland County CARES Act Coronavirus Relief Fund for this program.
BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the County Executive’s Office,
or its designee from the Health and Human Services Department, to negotiate the terms and conditions of
a contract for services and associated agreements necessary for implementation of this program, subject
to review by Corporation Counsel, the Purchasing Unit and the County’s CARES Act Professional Counsel.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners shall receive a report on
the utilization of the Beaumont Health program, as a condition of the contractual agreement, to be received
as a communication item.
Chairperson, we move the adoption of the foregoing resolution.
PENNY LUEBS, DAVID WOODWARD
Moved by Gershenson seconded by Taub the resolution be adopted.
Moved by Gershenson seconded by Zack the Pandemic Response and Economic Recovery Committee
Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Moved by Gershenson seconded by Miller the resolution be amended as follows:
Amend the following language in the 15th WHEREAS as follow:
WHEREAS the Oakland Together “Safe for School” hotline will start to operate on the first day of
school, tentatively set for September 8, 2020, and will be funded until December 31 30, 2020; and
Add the following BE IT FURTHER RESOLVED as the last clause:
BE IT FURTHER RESOLVED that the FY 2020 budget be amended as follows:
GENERAL FUND (#10100) FY 2020
PCBU: GRANT Project: 100000003238
Bud Ref: 2020 Activity: GLB Analysis; GLB
Revenue
9010101-133095-610313 Federal Operating Grants $175,000
Total Revenue $175,000
Expenditures
9010101-133095-731458 Professional Services $175,000
TotalExpenditures $175,000
A sufficient majority having voted in favor, the amendment carried.
Discussion followed.
Moved by Taub seconded by Luebs the resolution be amended as follows:
Amend following language in the 13th WHEREAS as follow:
WHEREAS each parent of all Oakland County K-12 public schools or public-school academy
students will be provided with a hotline number to call when their child is sick; and
Amend following language in the NOW THEREFORE BE IT RESOLVED as follow:
Commissioners Minutes Continued. July 23, 2020
470
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
authorizes the creation of the “Oakland Together Safe for School” hotline program in partnership
with Beaumont Health for the purposes of providing telephone screenings of all Oakland County
K-12 schools public schools and public-school academy students.
Discussion followed.
A sufficient majority having voted in favor, the amendment carried.
Vote on resolution, as amended:
AYES: Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton,
Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Gingell,
Hoffman. (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 August 6, 2020 Board of Commissioners meeting as requested by
Commissioner Taub.
Motion to Discharge MR #20139 – Reallocation of Planned Parenthood Funds to COVID-19 Pandemic
Needs postponed until the August 6, 2020 Board of Commissioners meeting as requested by Commissioner
Kowall.
Motion to Discharge MR #20173 – Board of Commissioners – Request the State of Michigan to Improve
Process for Unemployment Claims postponed until the August 6, 2020 Board of Commissioners meeting
as requested by Commissioner Kochenderfer.
Motion to Discharge MR #20188 – Board of Commissioners – Open Indoor Pools in Oakland County for
Competitive Swimmers to Train postponed until the August 6, 2020 Board of Commissioners meeting as
requested by Commissioner Taub.
Motion 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 postponed until the August 6, 2020 Board of Commissioners meeting as requested by
Commissioner Taub.
Motion to Discharge MR #20197 - Facilitation of a Plan to Provide Broadband Internet Access to the School
Children of Oakland County Impacted by COVID-19 Pandemic postponed until the August 6, 2020 Board
of Commissioners meeting as requested by Commissioner Taub.
MISCELLANEOUS RESOLUTION #20265
BY: Commissioner David T. Woodward, Chairperson, Oakland County Board of Commissioners
IN RE: BOARD OF COMMISSIONERS – AMENDMENT TO THE RULES OF THE BOARD OF
COMMISSIONERS – REVISION OF SECTION XII. – SPONSORSHIP OF RESOLUTION AUTHORIZING
CERTAIN PROJECTS WITHIN COMMISSIONER DISTRICTS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS
BE IT FURTHER RESOLVED that the 2019-20 Rules of the Board of Commissioners are amended as
follows:
Commissioners Minutes Continued. July 23, 2020
471
XII. RESOLUTIONS ON THE BOARD FLOOR
A. Commissioner-Initiated Resolutions Introduced on the Board Floor:
(1) Following presentation of a written Commissioner-initiated resolution to the Chairpersons and Vice
Chairpersons of the caucuses, a Commissioner may then introduce the written resolution on the Board
floor.
(a) The caucus Chairpersons and Vice Chairpersons shall be responsible for presenting the
resolution to each caucus. The majority caucus Chairperson or Vice Chairperson shall also
provide a copy of the resolution to the Clerk of the Board for the caucus minutes.
(b) If it is the intent of the initiating Commissioner to request suspension of the Board’s Rules to
immediately consider the resolution, a written notice of that request must accompany
presentation of the resolution to the caucuses.
(2) A resolution introduced on the Board floor shall be referred to the appropriate liaison committee and to
any additional committees as the Chairperson determines.
(a) The resolution shall not be substantively debated until its referral and action by the
committee(s). Objections to a referral(s) shall be sustained upon eleven (11) affirmative votes.
B. Sponsorship of Resolutions authorizing certain projects within Commission Districts:
(1) A resolution authorizing a project of the Tri-Party Road Improvement Program, the Local Road
Improvement Program or the School Drinking Water Program may be introduced in the name of
the Commissioner or Commissioners representing the geographical area of the project
boundaries of the project at the liaison committee of jurisdiction designated by the Board.
BE IT FURTHER RESOLVED that the staff of the Board of Commissioners are authorized to renumber the
Rules of the Board for the codification of this Rule.
Chairperson, I move the adoption of the foregoing resolution.
DAVID WOODWARD
Moved by Gershenson seconded by Jackson to suspend the rules and vote on Miscellaneous Resolution
#20265 – Board of Commissioners – Amendment to the Rules of the Board of Commissioners – Revision
of Section XII. – Sponsorship of Resolution Authorizing Certain Projects Within Commissioner Districts.
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous
Resolution #20265 – Board of Commissioners – Amendment to the Rules of the Board of Commissioners
– Revision of Section XII. – Sponsorship of Resolution Authorizing Certain Projects Within Commissioner
Districts carried.
Moved by Jackson seconded by Taub the resolution be adopted.
Discussion followed.
Vote on resolution:
AYES: Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller,
Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Gingell, Hoffman,
Jackson. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
Commissioners Minutes Continued. July 23, 2020
472
MISCELLANEOUS RESOLUTION #20266
BY: Commissioner Janet Jackson, District #21
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF SOUTHFIELD – RESURFACING OF 12 MILE ROAD FROM
TELEGRAPH ROAD TO LAHSER ROAD – PROJECT NO. 55121
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County (RCOC); and
WHEREAS on December 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 City of Southfield, along with the RCOC, has identified a project and said project is ready
to be undertaken immediately; and
WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the City of
Southfield and said appropriation has been transferred to a project account; and
WHEREAS the City of Southfield 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. 55121 in the City of Southfield is $201,844; and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2020 and prior
funding (account #383510) for Project No. 55121 in the amount of $201,844; and
WHEREAS in the event the FY 2021 Tri-Party Program Funds are not available, the COMMUNITY shall be
responsible for their one-third (1/3) share as well as the COUNTY’S one-third (1/3) share.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Southfield and authorizes the release of Tri-Party Road Improvement
Program funds from the Oakland County Assigned Fund Balance.
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement,
which are consistent with the project as originally approved, will be paid when invoiced and appropriated in
the quarterly forecast resolution.
BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate resolution.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of
Southfield.
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 $201,844
Total Revenue $201,844
Expenditures
9010101-153010-740135 Road Commission Tri-Party $201,844 Total Expenditures $201,844
Chairperson, I move the adoption of the foregoing resolution.
JANET JACKSON
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, Exhibit A –
Estimated Project Cost and City of Southfield – Resolution of Support Incorporated by Reference. Original
on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance and Infrastructure Committee. There were no
objections.
Commissioners Minutes Continued. July 23, 2020
473
MISCELLANEOUS RESOLUTION #20267
BY: Commissioners Gary McGillivray, District #20; Gwen Markham, District #9; Kristen Nelson, District #5;
Helaine Zack, District #18; Penny Luebs, District #16; Marcia Gershenson, District #13; Angela Powell,
District #10
IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR SENATE BILLS 596-598 and HOUSE BILLS
5143-5145 TO ELIMINATE REGULATORY ROADBLOCKS THAT PREVENT THE GROWTH OF
MICHIGAN’S RESIDENTIAL SOLAR ENERGY MARKET
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS on October 23, 2019, a bipartisan package of bills, Senate Bills 596-598 and House Bills 5143-
5145, were introduced by state lawmakers; and
WHEREAS these bills are commonly referred to as “Powering Michigan Forward” and intended to remove
the cap on distributed generation throughout the state and establish a fair value for solar, and push the
state to a system based on monthly netting of renewable energy; and
WHEREAS this package of bills would overturn parts of the Clean and Renewable Energy and Energy
Waste Reduction Act (PA 295 of 2008, amended by PA 342 of 2016) enacted under Governor Snyder, and
help grow the renewable energy market and by removing barriers to solar generation; and
WHEREAS under the current law, the Clean and Renewable Energy and Energy Waste Reduction Act (the
“Act”) caps the amount of small renewable energy projects, such as solar and wind, in Michigan and
changed the pricing model for solar customers; and
WHEREAS the Act has increased uncertainty for solar developers by making the payback rates unclear
and in some cases increasing the payback time; and
WHEREAS there is a 1% cap on the number of residential homeowners that are allowed to generate solar
energy and place the excess energy generated back into the electrical grid; and
WHEREAS should more than 1% of homeowners install solar and generate excess energy, they are
compensated at a different rate, if at all, because applications will be denied – stifling growth and
employment; and
WHEREAS the Act capped net metering at 1% of a utility’s peak demand and in some areas of the state,
such as the 38th Senate district in the Upper Peninsula, the cap has already been reached resulting in no
new solar opportunities; and
WHEREAS the solar industry in Michigan currently employs approximately 5,000 individuals; and
WHEREAS the proposed Powering Michigan Forward bills would eliminate the 1% cap in the 2016
legislation, allowing more room for job creation and enabling more homeowners to install solar energy units,
if desired; and
WHEREAS the Powering Michigan Forward bills would also eliminate the tariff for distributed generation
and net metering customers; and
WHEREAS the Powering Michigan Forward bills seek to increase prices paid to residential users and
businesses by providing for net metering programs, standard offer contracts for large generators, and fair
value tariffs in the distributed generation program; and
WHEREAS the Michigan League of Conservation Voters called the bills "common sense legislation that will
remove unnecessary roadblocks for solar customers"; and
WHEREAS supporters of the Powering Michigan Forward bills argue that the current distributed generation
tariff scares away potential solar customers and makes it harder for current solar customers to determine
how much they will save on their bills; and
WHEREAS approval of these bills has no financial impact on the residents of the state of Michigan.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
expresses their support of Senate Bills 596-598 and House Bills 5141-5145 to eliminate regulatory
roadblocks that prevent the growth of Michigan’s residential solar energy m arket.
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 Michigan Secretary of State,
the State Senate Majority and Minority leaders, the State House Speaker and Minority leader, the members
of the Oakland County delegation to the Michigan Legislature, and the Board of Commissioner’s legislative
lobbyist.
Chairperson, we move the adoption of the foregoing resolution.
GARY MCGILLIVRAY, GWEN MARKHAM,
KRISTEN NELSON, HELAINE ZACK, PENNY
Commissioners Minutes Continued. July 23, 2020
474
LUEBS, MARCIA GERSHENSON, ANGELA
POWELL
The Chairperson referred the resolution to the Health, Safety and Human Services Committee. There were
no objections.
Commissioner Nelson moved to reconsider the receipt and filing of the communications, seconded by
Miller.
Discussion followed.
Commissioner Miller requested that the next meeting of the Special Committee to Investigate the County
Treasurer’s Management of Property Foreclosures be postponed until after the next Board of
Commissioners meeting on August 6, 2020.
Discussion followed.
Commissioner Nelson withdrew her motion to reconsider the receipt and filing of the communications.
Moved by Luebs seconded by Taub to suspend the rules and vote on Miscellaneous Resolutions #20268
through #20302 – Board of Commissioners – Local Road Improvement Program Fiscal Year 2020
Appropriations – Project Nos. 2020-01 through 2020-28 and 2020-30 through 2020-36.
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous
Resolutions #20268 through #20302 – Board of Commissioners – Local Road Improvement Program Fiscal
Year 2020 Appropriations – Project Nos. 2020-01 through 2020-28 and 2020-30 through 2020-36 carried.
The vote for this motion appears on page 522. The resolutions follow (annotated by an asterisk {*}):
*MISCELLANEOUS RESOLUTION #20268
BY: Commissioners Michael Gingell, District #1; Thomas Kuhn, District #11
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF AUBURN HILLS – ASPHALT RECONSTRUCTION OF WEST
ENTRANCE DRIVE AND BUTLER ROAD – PROJECT NO. 2020-01
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
Commissioners Minutes Continued. July 23, 2020
475
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Auburn Hills has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the City of Auburn Hills has demonstrated that it has available funding equal to a minimum of
50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-01 in the City of Auburn Hills is an amount not to exceed
$88,994; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Auburn Hills and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Auburn Hills prepared by Corporation Counsel for the Local
Road Improvement Program Project No. 2020-01.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Auburn Hills.
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 $88,994
Total Revenue $88,994
Expenditures
9010101-153000-740085 Local Road Funding Program $88,994
Total Expenditures $88,994
Chairperson, we move the adoption of the foregoing resolution.
MICHAEL GINGELL, THOMAS KUHN
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20269
BY: Commissioner David T. Woodward, District #19
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF BERKLEY – CITY-WIDE CONCRETE SLAB REPLACEMENT AND
CATCH BASIN REPAIRS – PROJECT NO. 2020-02
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. July 23, 2020
476
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Berkley has identified a project and submitted an application detailing the goals and
outcomes of the project; and
WHEREAS the City of Berkley has demonstrated that it has available funding equal to a minimum of 50%
the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-02 in the City of Berkley is an amount not to exceed
$37,386; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Berkley and authorizes the release of Local Road Improvement Program
funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road Improvement
Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Berkley prepared by Corporation Counsel for the Local
Road Improvement Program Project No. 2020-02.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Berkley.
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 $37,386
Total Revenue $37,386
Commissioners Minutes Continued. July 23, 2020
477
Expenditures
9010101-153000-740085 Local Road Funding Program $37,386
Total Expenditures $37,386
Chairperson, I move the adoption of the foregoing resolution.
DAVID WOODWARD
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20270
BY: Commissioner William Miller, District #14
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – VILLAGE OF BEVERLY HILLS – RECONSTRUCTION 13 MILE ROAD –
PROJECT NO. 2020-03
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the Village of Beverly Hills has identified a project and submitted an application detailing the
goals and outcomes of the project; and
WHEREAS the Village of Beverly Hills has demonstrated that it has available funding equal to a minimum
of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-03 in the Village of Beverly Hills is an amount not to
exceed $26,544; and
Commissioners Minutes Continued. July 23, 2020
478
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Village of Beverly Hills and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the Village of Beverly Hills prepared by Corporation Counsel for the
Local Road Improvement Program Project No. 2020-03.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the Village of Beverly Hills.
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 $26,544
Total Revenue $26,544
Expenditures
9010101-153000-740085 Local Road Funding Program $26,544
Total Expenditures $26,544
Chairperson, I move the adoption of the foregoing resolution.
WILLIAM MILLER
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20271
BY: Commissioner Shelley Taub, District #12
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF BLOOMFIELD HILLS – REHABILITATION OF RATHMOR, EAST
AND WEST VALLEY, OPDYKE, AND KENSINGTON – PROJECT NO. 2020-04
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
Commissioners Minutes Continued. July 23, 2020
479
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Bloomfield Hills has identified a project and submitted an application detailing the
goals and outcomes of the project; and
WHEREAS the City of Bloomfield Hills has demonstrated that it has available funding equal to a minimum
of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-04 in the City of Bloomfield Hills is an amount not to
exceed $16,809; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Bloomfield Hills and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Bloomfield Hills prepared by Corporation Counsel for the
Local Road Improvement Program Project No. 2020-04.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Bloomfield Hills.
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 $16,809
Total Revenue $16,809
Expenditures
9010101-153000-740085 Local Road Funding Program $16,809
Total Expenditures $16,809
Chairperson, I move the adoption of the foregoing resolution.
SHELLEY TAUB
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20272
BY: Commissioner Tom Middleton, District #4
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF THE VILLAGE OF CLARKSTON – REPAVING OF N. HOLCOMB
ROAD – PROJECT NO. 2020-05
Commissioners Minutes Continued. July 23, 2020
480
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of the Village of Clarkston has identified a project and submitted an application detailing
the goals and outcomes of the project; and
WHEREAS the City of the Village of Clarkston has demonstrated that it has available funding equal to a
minimum of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-05 in the City of the Village of Clarkston is an amount
not to exceed $3,222; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of the Village of Clarkston and authorizes the release of Local Road
Improvement Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 –
Local Road Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of the Village of Clarkston prepared by Corporation Counsel
for the Local Road Improvement Program Project No. 2020-05.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of the Village of Clarkston.
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 $3,222
Commissioners Minutes Continued. July 23, 2020
481
Total Revenue $3,222
Expenditures
9010101-153000-740085 Local Road Funding Program $3,222 Total Expenditures $3,222
Chairperson, I move the adoption of the foregoing resolution.
TOM MIDDLETON
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20273
BY: Commissioner Penny Luebs, District #16
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF CLAWSON – REMOVAL AND REPLACEMENT OF FAILED
ROADWAY ON S. MAIN STREET – PROJECT NO. 2020-06
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Clawson has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the City of Clawson has demonstrated that it has available funding equal to a minimum of 50%
the project costs; and
Commissioners Minutes Continued. July 23, 2020
482
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-06 in the City of Clawson is an amount not to exceed
$28,229; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Clawson and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Clawson prepared by Corporation Counsel for the Local
Road Improvement Program Project No. 2020-06.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Clawson.
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 $28,229
Total Revenue $28,229
Expenditures
9010101-153000-740085 Local Road Funding Program $28,229 Total Expenditures $28,229
Chairperson, I move the adoption of the foregoing resolution.
PENNY LUEBS
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20274
BY: Commissioner William Miller, District #14
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF FARMINGTON – CONCRETE MAINTENANCE ON VARIOUS
STREETS – PROJECT NO. 2020-07
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
Commissioners Minutes Continued. July 23, 2020
483
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Farmington has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the City of Farmington has demonstrated that it has available funding equal to a minimum of
50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-07 in the City of Farmington is an amount not to exceed
$21,130; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Farmington and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Farmington prepared by Corporation Counsel for the Local
Road Improvement Program Project No. 2020-07.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Farmington.
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 $21,130
Total Revenue $21,130
Expenditures
9010101-153000-740085 Local Road Funding Program $21,130
Total Expenditures $21,130
Chairperson, I move the adoption of the foregoing resolution.
WILLIAM MILLER
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
Commissioners Minutes Continued. July 23, 2020
484
*MISCELLANEOUS RESOLUTION #20275
BY: Commissioners Janet Jackson, District #21; Marcia Gershenson, District #13; William Miller, District
#14
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF FARMINGTON HILLS – ANNUAL CONCRETE AND ASPHALT
ROAD MAINTENANCE AND REPAIR PROJECT – PROJECT NO. 2020-08
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Farmington Hills has identified a project and submitted an application detailing the
goals and outcomes of the project; and
WHEREAS the City of Farmington Hills has demonstrated that it has available funding equal to a minimum
of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-08 in the City of Farmington Hills is an amount not to
exceed $203,937; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Farmington Hills and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Farmington Hills prepared by Corporation Counsel for the
Local Road Improvement Program Project No. 2020-08.
Commissioners Minutes Continued. July 23, 2020
485
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Farmington Hills.
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 $203,937
Total Revenue $203,937
Expenditures
9010101-153000-740085 Local Road Funding Program $203,937
Total Expenditures $203,937
Chairperson, we move the adoption of the foregoing resolution.
JANET JACKSON, MARCIA GERSHENOSN,
WILLIAM MILLER
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20276
BY: Commissioner Helaine Zack, District #18
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF FERNDALE – ALLEN ROAD RESURFACING – PROJECT NO. 2020-
09
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
Commissioners Minutes Continued. July 23, 2020
486
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Ferndale has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the City of Ferndale has demonstrated that it has available funding equal to a minimum of 50%
the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-09 in the City of Ferndale is an amount not to exceed
$52,347; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Ferndale and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Ferndale prepared by Corporation Counsel for the Local
Road Improvement Program Project No. 2020-09.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Ferndale.
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 $52,347
Total Revenue $52,347
Expenditures
9010101-153000-740085 Local Road Funding Program $52,347
Total Expenditures $52,347
Chairperson, I move the adoption of the foregoing resolution.
HELAINE ZACK
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20277
BY: Commissioner William Miller, District #14
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – VILLAGE OF FRANKLIN – RESURFACING OF FRANKLIN ROAD AND
OTHER IMPROVEMENTS – PROJECT NO. 2020-10
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
Commissioners Minutes Continued. July 23, 2020
487
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the Village of Franklin has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the Village of Franklin has demonstrated that it has available funding equal to a minimum of
50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-10 in the Village of Franklin is an amount not to exceed
$8,111; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Village of Franklin and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the Village of Franklin prepared by Corporation Counsel for the Local
Road Improvement Program Project No. 2020-10.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the Village of Franklin.
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 $8,111
Total Revenue $8,111
Expenditures
9010101-153000-740085 Local Road Funding Program $8,111 Total Expenditures $8,111
Chairperson, I move the adoption of the foregoing resolution.
WILLIAM MILLER
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Commissioners Minutes Continued. July 23, 2020
488
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20278
BY: Commissioner Helaine Zack, District #18
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF HAZEL PARK – CONCRETE REPLACEMENT ON E WOODWARD
HEIGHTS – PROJECT NO. 2020-11
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, m aintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Hazel Park has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the City of Hazel Park has demonstrated that it has available funding equal to a minimum of
50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-11 in the City of Hazel Park is an amount not to exceed
$47,533; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Hazel Park and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
Commissioners Minutes Continued. July 23, 2020
489
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Hazel Park prepared by Corporation Counsel for the Local
Road Improvement Program Project No. 2020-11.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Hazel Park.
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 $47,533
Total Revenue $47,533
Expenditures
9010101-153000-740085 Local Road Funding Program $47,533 Total Expenditures $47,533
Chairperson, I move the adoption of the foregoing resolution.
HELAINE ZACK
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20279
BY: Commissioner Bob Hoffman, District #2
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – VILLAGE OF HOLLY – CRACK SEALING ON VARIOUS ROADS – PROJECT
NO. 2020-12
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
Commissioners Minutes Continued. July 23, 2020
490
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the Village of Holly has identified a project and submitted an application detailing the goals and
outcomes of the project; and
WHEREAS the Village of Holly has demonstrated that it has available funding equal to a minimum of 50%
the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-12 in the Village of Holly is an amount not to exceed
$15,210; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Village of Holly and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the Village of Holly prepared by Corporation Counsel for the Local
Road Improvement Program Project No. 2020-12.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the Village of Holly.
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 $15,210
Total Revenue $15,210
Expenditures
9010101-153000-740085 Local Road Funding Program $15,210 Total Expenditures $15,210
Chairperson, I move the adoption of the foregoing resolution.
BOB HOFFMAN
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20280
BY: Commissioner Helaine Zack, District #18
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF HUNTINGTON WOODS – CRACK SEALING AND ASPHALT
REPAIRS TO 11 MILE ROAD AND COOLIDGE HWY – PROJECT NO. 2020-13
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
Commissioners Minutes Continued. July 23, 2020
491
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Huntington Woods has identified a project and submitted an application detailing the
goals and outcomes of the project; and
WHEREAS the City of Huntington Woods has demonstrated that it has available funding equal to a
minimum of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-13 in the City of Huntington Woods is an amount not
to exceed $14,106; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Huntington Woods and authorizes the release of Local Road
Improvement Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 –
Local Road Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Huntington Woods prepared by Corporation Counsel for
the Local Road Improvement Program Project No. 2020-13.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Huntington Woods.
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 $14,106
Total Revenue $14,106
Expenditures
9010101-153000-740085 Local Road Funding Program $14,106 Total Expenditures $14,106
Commissioners Minutes Continued. July 23, 2020
492
Chairperson, I move the adoption of the foregoing resolution.
HELAINE ZACK
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20281
BY: Commissioner Kristen Nelson, District #5
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF KEEGO HARBOR – CRACK SEALING ON VARIOUS ROADS –
PROJECT NO. 2020-14
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Keego Harbor has identified a project and submitted an application detailing the
goals and outcomes of the project; and
WHEREAS the City of Keego Harbor has demonstrated that it has available funding equal to a minimum of
50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-14 in the City of Keego Harbor is an amount not to
exceed $5,364; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
Commissioners Minutes Continued. July 23, 2020
493
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Keego Harbor and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Keego Harbor prepared by Corporation Counsel for the
Local Road Improvement Program Project No. 2020-14.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Keego Harbor.
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 $5,364
Total Revenue $5,364
Expenditures
9010101-153000-740085 Local Road Funding Program $5,364 Total Expenditures $5,364
Chairperson, I move the adoption of the foregoing resolution.
KRISTEN NELSON
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20282
BY: Commissioner Michael Gingell, District #1
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – VILLAGE OF LAKE ORION – ASPHALT PAVEMENT PATCHING ON
VARIOUS ROADS – PROJECT NO. 2020-15
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
Commissioners Minutes Continued. July 23, 2020
494
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the Village of Lake Orion has identified a project and submitted an application detailing the
goals and outcomes of the project; and
WHEREAS the Village of Lake Orion has demonstrated that it has available funding equal to a minimum of
50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-15 in the Village of Lake Orion is an amount not to
exceed $8,900; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Village of Lake Orion and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the Village of Lake Orion prepared by Corporation Counsel for the
Local Road Improvement Program Project No. 2020-15.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the Village of Lake Orion.
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 $8,900
Total Revenue $8,900
Expenditures
9010101-153000-740085 Local Road Funding Program $8,900 Total Expenditures $8,900
Chairperson, I move the adoption of the foregoing resolution.
MICHAEL GINGELL
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost, 2020 Application Form – Local Road Improvement Program and
Map of Repave/Repair Areas Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20283
BY: Commissioner Nancy Quarles, District #17
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF LATHRUP VILLAGE – WESTBOUND 11 MILE ROAD REPAIRS –
PROJECT NO. 2020-16
Commissioners Minutes Continued. July 23, 2020
495
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Lathrup Village has identified a project and submitted an application detailing the
goals and outcomes of the project; and
WHEREAS the City of Lathrup Village has demonstrated that it has available funding equal to a minimum
of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-16 in the City of Lathrup Village is an amount not to
exceed $19,414; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Lathrup Village and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Lathrup Village prepared by Corporation Counsel for the
Local Road Improvement Program Project No. 2020-16.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Lathrup Village.
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 $19,414
Commissioners Minutes Continued. July 23, 2020
496
Total Revenue $19,414
Expenditures
9010101-153000-740085 Local Road Funding Program $19,414 Total Expenditures $19,414
Chairperson, I move the adoption of the foregoing resolution.
NANCY QUARLES
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20284
BY: Commissioner Michael Spisz, District #3
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – VILLAGE OF LEONARD – ROAD RESTORATION OF VARIOUS ROADS –
PROJECT NO. 2020-17
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the Village of Leonard has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the Village of Leonard has demonstrated that it has available funding equal to a minimum of
50% the project costs; and
Commissioners Minutes Continued. July 23, 2020
497
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-17 in the Village of Leonard is an amount not to exceed
$3,032; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Village of Leonard and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the Village of Leonard prepared by Corporation Counsel for the Local
Road Improvement Program Project No. 2020-17.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the Village of Leonard.
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 $3,032
Total Revenue $3,032
Expenditures
9010101-153000-740085 Local Road Funding Program $3,032 Total Expenditures $3,032
Chairperson, I move the adoption of the foregoing resolution.
MICHAEL SPISZ
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost, 2020 Application Form – Local Road Improvement Program and
Village of Leonard 2020 Local Road improvement Project Incorporated by Reference. Original on file in
County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20285
BY: Commissioner Gary McGillivray, District #20
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF MADISON HEIGHTS – SECTIONAL CONCRETE REPAIR ON
WHITCOMB AVE – PROJECT NO. 2020-18
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
Commissioners Minutes Continued. July 23, 2020
498
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Madison Heights has identified a project and submitted an application detailing the
goals and outcomes of the project; and
WHEREAS the City of Madison Heights has demonstrated that it has available funding equal to a minimum
of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-18 in the City of Madison Heights is an amount not to
exceed $81,493; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Madison Heights and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Madison Heights prepared by Corporation Counsel for the
Local Road Improvement Program Project No. 2020-18.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Madison Heights.
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 $81,493
Total Revenue $81,493
Expenditures
9010101-153000-740085 Local Road Funding Program $81,493 Total Expenditures $81,493
Chairperson, I move the adoption of the foregoing resolution.
GARY MCGILLIVRAY
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
Commissioners Minutes Continued. July 23, 2020
499
*MISCELLANEOUS RESOLUTION #20286
BY: Commissioner Philip Weipert, District #8
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – VILLAGE OF MILFORD – ASPHALT AND CONCRETE REPAIRS ON
VARIOUS ROADS – PROJECT NO. 2020-19
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the Village of Milford has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the Village of Milford has demonstrated that it has available funding equal to a minimum of 50%
the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-19 in the Village of Milford is an amount not to exceed
$21,395; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Village of Milford and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the Village of Milford prepared by Corporation Counsel for the Local
Road Improvement Program Project No. 2020-19.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the Village of Milford.
Commissioners Minutes Continued. July 23, 2020
500
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 $21,395
Total Revenue $21,395
Expenditures
9010101-153000-740085 Local Road Funding Program $21,395 Total Expenditures $21,395
Chairperson, I move the adoption of the foregoing resolution.
PHILIP WEIPERT
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20287
BY: Commissioner Gwen Markham, District #9
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF NOVI – CONCRETE RECONSTRUCTION OF JO DRIVE – PROJECT
NO. 2020-20
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
Commissioners Minutes Continued. July 23, 2020
501
WHEREAS the City of Novi has identified a project and submitted an application detailing the goals and
outcomes of the project; and
WHEREAS the City of Novi has demonstrated that it has available funding equal to a minimum of 50% the
project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-20 in the City of Novi is an amount not to exceed
$125,984; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Novi and authorizes the release of Local Road Improvement Program
funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road Improvement
Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Novi prepared by Corporation Counsel for the Local Road
Improvement Program Project No. 2020-20.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Novi.
BE IT FURTHER RESOLVED the FY 2020 budget will be amended as follows:
GENERAL FUND (#10100) FY 2020
Revenue
9010101-196030-665882 Planned Use of Balance $125,984
Total Revenue $125,984
Expenditures
9010101-153000-740085 Local Road Funding Program $125,984 Total Expenditures $125,984
Chairperson, I move the adoption of the foregoing resolution.
GWEN MARKHAM
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost, 2020 Application Form – Local Road Improvement Program,
Orchard, Hiltz and McCliment, Inc. Opinion of Probable Cost and Jo Drive Reconstruction Location Map
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20288
BY: Commissioners Nancy Quarles, District #17; Helaine Zack, District #18
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF OAK PARK – SURFACE IMPROVEMENTS OF COOLIDGE HWY,
LINCOLN AVE, AND CAPITAL STREET – PROJECT NO. 2020-21
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
Commissioners Minutes Continued. July 23, 2020
502
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Oak Park has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the City of Oak Park has demonstrated that it has available funding equal to a minimum of 50%
the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-21 in the City of Oak Park is an amount not to exceed
$67,433; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Oak Park and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Oak Park prepared by Corporation Counsel for the Local
Road Improvement Program Project No. 2020-21.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Oak Park.
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 $67,433
Total Revenue $67,433
Expenditures
9010101-153000-740085 Local Road Funding Program $67,433 Total Expenditures $67,433
Chairperson, we move the adoption of the foregoing resolution.
NANCY QUARLES, HELAINE ZACK
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
Commissioners Minutes Continued. July 23, 2020
503
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20289
BY: Commissioner Kristen Nelson, District #5
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF ORCHARD LAKE VILLAGE – DRAINAGE IMPROVEMENTS AND
RE-GRAVEL ROAD EDGES ON OLD ORCHARD TRAIL – PROJECT NO. 2020-22
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplem entary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Orchard Lake Village has identified a project and submitted an application detailing
the goals and outcomes of the project; and
WHEREAS the City of Orchard Lake Village has demonstrated that it has available funding equal to a
minimum of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-22 in the City of Orchard Lake Village is an amount not
to exceed $4,680; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Orchard Lake Village and authorizes the release of Local Road
Improvement Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 –
Local Road Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Orchard Lake Village prepared by Corporation Counsel for
the Local Road Improvement Program Project No. 2020-22.
Commissioners Minutes Continued. July 23, 2020
504
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Orchard Lake Village.
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 $4,680
Total Revenue $4,680
Expenditures
9010101-153000-740085 Local Road Funding Program $4,680 Total Expenditures $4,680
Chairperson, I move the adoption of the foregoing resolution.
KRISTEN NELSON
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20290
BY: Commissioner Michael Spisz, District #3
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – VILLAGE OF ORTONVILLE – CRACK FILL ON VARIOUS STREETS –
PROJECT NO. 2020-23
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
Commissioners Minutes Continued. July 23, 2020
505
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the Village of Ortonville has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the Village of Ortonville has demonstrated that it has available funding equal to a minimum of
50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-23 in the Village of Ortonville is an amount not to
exceed $5,435; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Village of Ortonville and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the Village of Ortonville prepared by Corporation Counsel for the Local
Road Improvement Program Project No. 2020-23.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the Village of Ortonville.
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 $5,435
Total Revenue $5,435
Expenditures
9010101-153000-740085 Local Road Funding Program $5,435 Total Expenditures $5,435
Chairperson, I move the adoption of the foregoing resolution.
MICHAEL SPISZ
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20291
BY: Commissioner Michael Spisz, District #3
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – VILLAGE OF OXFORD – DOWNTOWN STREETSCAPE AND TRAFFIC
CALMING IMPROVEMENTS – PROJECT NO. 2020-24
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed onl y after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
Commissioners Minutes Continued. July 23, 2020
506
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the Village of Oxford has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the Village of Oxford has demonstrated that it has available funding equal to a minimum of 50%
the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-24 in the Village of Oxford is an amount not to exceed
$12,211; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Village of Oxford and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the Village of Oxford prepared by Corporation Counsel for the Local
Road Improvement Program Project No. 2020-24.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the Village of Oxford.
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 $12,211
Total Revenue $12,211
Expenditures
9010101-153000-740085 Local Road Funding Program $12,211 Total Expenditures $12,211
Chairperson, I move the adoption of the foregoing resolution.
MICHAEL SPISZ
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Commissioners Minutes Continued. July 23, 2020
507
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20292
BY: Commissioner Gary McGillivray, District #20
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF PLEASANT RIDGE – ANNUAL CONCRETE STREET
MAINTENANCE ON VARIOUS ROADS – PROJECT NO. 2020-25
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Pleasant Ridge has identified a project and submitted an application detailing the
goals and outcomes of the project; and
WHEREAS the City of Pleasant Ridge has demonstrated that it has available funding equal to a minimum
of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-25 in the City of Pleasant Ridge is an amount not to
exceed $9,679; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Pleasant Ridge and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
Commissioners Minutes Continued. July 23, 2020
508
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Pleasant Ridge prepared by Corporation Counsel for the
Local Road Improvement Program Project No. 2020-25.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Pleasant Ridge.
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 $9,679
Total Revenue $9,679
Expenditures
9010101-153000-740085 Local Road Funding Program $9,679 Total Expenditures $9,679
Chairperson, I move the adoption of the foregoing resolution.
GARY MCGILLIVRAY
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20293
BY: Commissioner Angela Powell, District #10
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF PONTIAC – MILL AND RESURFACE OF PIKE STREET – PROJECT
NO. 2020-26
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
Commissioners Minutes Continued. July 23, 2020
509
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Pontiac has identified a project and submitted an application detailing the goals and
outcomes of the project; and
WHEREAS the City of Pontiac has demonstrated that it has available funding equal to a minimum of 50%
the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-26 in the City of Pontiac is an amount not to exceed
$199,372; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Pontiac and authorizes the release of Local Road Improvement Program
funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road Improvement
Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Pontiac prepared by Corporation Counsel for the Local
Road Improvement Program Project No. 2020-26.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Pontiac.
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 $199,372
Total Revenue $199,372
Expenditures
9010101-153000-740085 Local Road Funding Program $199,372 Total Expenditures $199,372
Chairperson, I move the adoption of the foregoing resolution.
ANGELA POWELL
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost, 2020 Application Form – Local Road Improvement Program and
Engineer’s Opinion of Probable Cost. Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20294
BY: Commissioner Adam Kochenderfer, District #15
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF ROCHESTER – MILL AND FILL ON LETICA DRIVE AND
ELIZABETH STREET – PROJECT NO. 2020-27
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
Commissioners Minutes Continued. July 23, 2020
510
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Rochester has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the City of Rochester has demonstrated that it has available funding equal to a minimum of
50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-27 in the City of Rochester is an amount not to exceed
$23,827; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Rochester and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Rochester prepared by Corporation Counsel for the Local
Road Improvement Program Project No. 2020-27.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Rochester.
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 $23,827
Total Revenue $23,827
Expenditures
9010101-153000-740085 Local Road Funding Program $23,827 Total Expenditures $23,827
Chairperson, I move the adoption of the foregoing resolution.
ADAM KOCHENDERFER
Commissioners Minutes Continued. July 23, 2020
511
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20295
BY: Commissioners Adam Kochenderfer, District #15; Thomas Kuhn, District #11
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF ROCHESTER HILLS – ANNUAL CONCRETE ROAD
REPLACEMENT PROGRAM – PROJECT NO. 2020-28
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Rochester Hills has identified a project and submitted an application detailing the
goals and outcomes of the project; and
WHEREAS the City of Rochester Hills has demonstrated that it has available funding equal to a minimum
of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-28 in the City of Rochester Hills is an amount not to
exceed $125,214; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Rochester Hills and authorizes the release of Local Road Improvement
Commissioners Minutes Continued. July 23, 2020
512
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Rochester Hills prepared by Corporation Counsel for the
Local Road Improvement Program Project No. 2020-28.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Rochester Hills.
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 $125,214
Total Revenue $125,214
Expenditures
9010101-153000-740085 Local Road Funding Program $125,214 Total Expenditures $125,214
Chairperson, we move the adoption of the foregoing resolution.
ADAM KOCHENDERFER, THOMAS KUHN
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost, 2020 Application Form – Local Road Improvement Program and
City of Rochester Hills – Bid Tabulation - 2020 Concrete Road Replacement Program Incorporated by
Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20296
BY: Commissioner Philip Weipert, District #8
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF SOUTH LYON – ROAD IMPROVEMENTS TO LIBERTY AND OTHER
LOCAL STREETS – PROJECT NO. 2020-30
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
Commissioners Minutes Continued. July 23, 2020
513
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of South Lyon has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the City of South Lyon has demonstrated that it has available funding equal to a minimum of
50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-30 in the City of South Lyon is an amount not to exceed
$17,253; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of South Lyon and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of South Lyon prepared by Corporation Counsel for the Local
Road Improvement Program Project No. 2020-30.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of South Lyon.
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 $17,253
Total Revenue $17,253
Expenditures
9010101-153000-740085 Local Road Funding Program $17,253 Total Expenditures $17,253
Chairperson, I move the adoption of the foregoing resolution.
PHILIP WEIPERT
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20297
BY: Commissioners Nancy Quarles, District #17; Janet Jackson, District #21
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF SOUTHFIELD – PAVEMENT REHABILITATION OF CIVIC CENTER
DRIVE – PROJECT NO. 2020-31
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. July 23, 2020
514
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Southfield has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the City of Southfield has demonstrated that it has available funding equal to a minimum of
50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-31 in the City of Southfield is an amount not to exceed
$192,764; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Southfield and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Southfield prepared by Corporation Counsel for the Local
Road Improvement Program Project No. 2020-31.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Southfield.
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 $192,764
Total Revenue $192,764
Commissioners Minutes Continued. July 23, 2020
515
Expenditures
9010101-153000-740085 Local Road Funding Program $192,764 Total Expenditures $192,764
Chairperson, we move the adoption of the foregoing resolution.
NANCY QUARLES, JANET JACKSON
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20298
BY: Commissioner Kristen Nelson, District #5
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF SYLVAN LAKE – REMOVAL AND REPLACEMENT OF VARIOUS
ASPHALT STREETS – PROJECT NO. 2020-32
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Sylvan Lake has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the City of Sylvan Lake has demonstrated that it has available funding equal to a minimum of
50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-32 in the City of Sylvan Lake is an amount not to exceed
$4,676; and
Commissioners Minutes Continued. July 23, 2020
516
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Sylvan Lake and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Sylvan Lake prepared by Corporation Counsel for the Local
Road Improvement Program Project No. 2020-32.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Sylvan Lake.
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 $4,676
Total Revenue $4,676
Expenditures
9010101-153000-740085 Local Road Funding Program $4,676 Total Expenditures $4,676
Chairperson, I move the adoption of the foregoing resolution.
KRISTEN NELSON
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20299
BY: Commissioners Penny Luebs, District #16; Gary McGillivray, District #20; Thomas Kuhn, District #11
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF TROY – CONCRETE SLAB REPLACEMENT ON INVESTMENT AND
BELLINGHAM DRIVES – PROJECT NO. 2020-33
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
Commissioners Minutes Continued. July 23, 2020
517
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Troy has identified a project and submitted an application detailing the goals and
outcomes of the project; and
WHEREAS the City of Troy has demonstrated that it has available funding equal to a minimum of 50% the
project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-33 in the City of Troy is an amount not to exceed
$202,237; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Troy and authorizes the release of Local Road Improvement Program
funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road Improvement
Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Troy prepared by Corporation Counsel for the Local Road
Improvement Program Project No. 2020-33.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Troy.
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 $202,237
Total Revenue $202,237
Expenditures
9010101-153000-740085 Local Road Funding Program $202,237 Total Expenditures $202,237
Chairperson, we move the adoption of the foregoing resolution.
PENNY LUEBS, GARY MCGILLIVRAY,
THOMAS KUHN
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost, 2020 Application Form – Local Road Improvement Program, 2020
Oakland County Local Road Improvement Program – City of Troy - Bellingham Drive and 2020 Oakland
County Local Road Improvement Program – City of Troy -0 Investment Drive Incorporated by Reference.
Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
Commissioners Minutes Continued. July 23, 2020
518
*MISCELLANEOUS RESOLUTION #20300
BY: Commissioner Christine Long, District #7
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF WALLED LAKE – ASPHALT AND STORM REPAIR ON VARIOUS
ROADS – PROJECT NO. 2020-34
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the City of Walled Lake has identified a project and submitted an application detailing the goals
and outcomes of the project; and
WHEREAS the City of Walled Lake has demonstrated that it has available funding equal to a minimum of
50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-34 in the City of Walled Lake is an amount not to
exceed $16,797; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Walled Lake and authorizes the release of Local Road Improvement
Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road
Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Walled Lake prepared by Corporation Counsel for the Local
Road Improvement Program Project No. 2020-34.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Walled Lake.
Commissioners Minutes Continued. July 23, 2020
519
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 $16,797
Total Revenue $16,797
Expenditures
9010101-153000-740085 Local Road Funding Program $16,797 Total Expenditures $16,797
Chairperson, I move the adoption of the foregoing resolution.
CHRISTINE LONG
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost, Correspondence from Chelsea Pesta, Assistant City Manager, City
of Walled Lake, and 2020 Application Form – Local Road Improvement Program Incorporated by
Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20301
BY: Commissioner Philip Weipert, District #8
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – CITY OF WIXOM – ANNUAL PAVEMENT IMPROVEMENT PROGRAM ON
VARIOUS ROADS – PROJECT NO. 2020-35
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
Commissioners Minutes Continued. July 23, 2020
520
WHEREAS the City of Wixom has identified a project and submitted an application detailing the goals and
outcomes of the project; and
WHEREAS the City of Wixom has demonstrated that it has available funding equal to a minimum of 50%
the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-35 in the City of Wixom is an amount not to exceed
$36,495; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Wixom and authorizes the release of Local Road Improvement Program
funds from the Oakland County Assigned Fund Balance (GL Account #383465 – Local Road Improvement
Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the City of Wixom prepared by Corporation Counsel for the Local
Road Improvement Program Project No. 2020-35.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Wixom.
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 $36,495
Total Revenue $36,495
Expenditures
9010101-153000-740085 Local Road Funding Program $36,495 Total Expenditures $36,495
Chairperson, I move the adoption of the foregoing resolution.
PHILIP WEIPERT
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost, Correspondence from Tim Simka, Department of Public Works,
City of Wixom and 2020 Application Form – Local Road Improvement Program Incorporated by Reference.
Original on file in County Clerk’s office.
(The vote for this motion appears on page 522).
*MISCELLANEOUS RESOLUTION #20302
BY: Commissioner Christine Long, District #7
IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION – VILLAGE OF WOLVERINE LAKE – CRACK SEALING ON ALL MAJOR AND
LOCAL ROADS – PROJECT NO. 2020-36
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of
roads under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support
of the Local Road Improvement Program shall be distributed only after completion of all the following:
1. The municipality has fully completed and returned the standard project application form approved
by the Local Road Improvement Program Special Committee; and
2. The municipality has submitted a statement detailing that the project will fulfill the requirement of
encouraging and assisting businesses to locate in the county, as required in MCL 123.872; and
Commissioners Minutes Continued. July 23, 2020
521
3. The municipality has agreed to comply with the provisions of MCL 123.872 that requires a report
shall be submitted to the Board of Commissioners outlining the project activities and the degree
that the municipality has met the stated purpose of the project; and
4. The municipality has agreed to comply with policies and procedures of the program as approved
by the Board of Commissioners including supplementary policies approved by the Local Road
Improvement Program Special Committee; and
5. The Local Road Improvement Program Special Committee has reviewed and recommended
approval of the application; and
6. The Commissioner(s) representing the city or village requesting the project submits a resolution
authorizing the appropriation of the County’s maximum 50% share of the project from the General
Fund Assigned Fund Balance for Local Road Improvement Program. The resolution shall be
approved by the full Board; and
7. A public hearing on the proposed project is conducted during a meeting of the Board of
Commissioners; and
8. The municipality has approved and executed a cost participation agreement prepared by
Corporation Counsel in accordance with requirements provided in the policies and procedures of
the program as approved by the Board of Commissioners including supplementary policies
approved by the Local Road Improvement Program Special Committee; and
9. The municipality submits an invoice to the county in accordance with the conditions included in the
cost participation agreement; and
WHEREAS the Village of Wolverine Lake has identified a project and submitted an application detailing the
goals and outcomes of the project; and
WHEREAS the Village of Wolverine Lake has demonstrated that it has available funding equal to a
minimum of 50% the project costs; and
WHEREAS Oakland County’s share of the Fiscal Year 2020 authorized amount of the Local Road
Improvement Program funding for Project No. 2020-36 in the Village of Wolverine Lake is an amount not
to exceed $8,694; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS upon review of the project application, the Board of Commissioners has determined that the
completion of the project will encourage and assist businesses to locate in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Village of Wolverine Lake and authorizes the release of Local Road
Improvement Program funds from the Oakland County Assigned Fund Balance (GL Account #383465 –
Local Road Improvement Matching Program).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the cost participation agreement with the Village of Wolverine Lake prepared by Corporation Counsel for
the Local Road Improvement Program Project No. 2020-36.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the Village of Wolverine Lake.
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 $8,694
Total Revenue $8,694
Expenditures
9010101-153000-740085 Local Road Funding Program $8,694 Total Expenditures $8,694
Chairperson, I move the adoption of the foregoing resolution.
CHRISTINE LONG
Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A –
Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2020,
Attachment C – Estimated Project Cost and 2020 Application Form – Local Road Improvement Program
Incorporated by Reference. Original on file in County Clerk’s office.
Commissioners Minutes Continued. July 23, 2020
522
Moved by Luebs seconded by Gingell resolutions #20268 - #20302 be adopted.
Vote on resolutions:
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 resolutions were adopted.
Commissioner Weipert inquired about Commissioner Jackson’s Tri-Party Road Improvement resolution.
Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to remind everyone that the
primary election is August 4, 2020, campaign finance statements are due July 24, 2020 and informed
absentee voters to check the front and back of their ballot and to sign the envelope before turning their
ballot in.
The Board adjourned at 6:05 p.m. to the call of the Chair or August 6, 2020, at 5:00 p.m.
LISA BROWN DAVID WOODWARD
Clerk Chairperson