Loading...
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