HomeMy WebLinkAboutMinutes - 2020.08.06 - 33469525
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
August 6, 2020
Meeting called to order by Chairperson David Woodward at 5:08 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 Tom Middleton.
Moved by Luebs seconded by Kowall the minutes of the July 2, 2020 and July 15, 2020 Board Meetings be
approved.
A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by McGillivray seconded by Nelson the agenda be amended as follows:
Move Finance and Infrastructure Committee item b. entitled: MR #20308 Facilities Planning
and Engineering/Health and Human Services – Honor Community Health North Oakland
Health Center and South Oakland Health Center Remodeling Project from the Consent
Agenda to the Regular Agenda.
A sufficient majority having voted in favor, the agenda, as amended, was approved.
The following people addressed the Board during Public Comment: Ben VanderWeide via e-mail read into
the record by Andrea Powers, Budget Analyst, Oakland County Board of Commissioners and Lisa Brown,
Oakland County Clerk/Register of Deeds.
Moved by McGillivray seconded by Zack the agenda be amended as follows:
ITEMS ON BOARD AGENDA
HEALTH, SAFETY AND HUMAN SERVICES COMMITTEE
e. Board of Commissioners – 2020-2029 Oakland County Parks and Recreation Commission Millage.
(Reason for Suspension: Waiver of Rule III – Resolution was taken up by the Health, Safety and Human
Services Committee prior to today’s meeting.)
FINANCE AND INFRASTURCTURE COMMITTEE
c. Economic Development and Community Affairs – Acceptance of the Michigan Economic
Development Corporation Grant for the Michigan Small Business Restart Program.
(Reason for Suspension – Waiver of Rule III – Resolution was taken up by the Finance and Infrastructure
Committee prior to today’s meeting.)
A sufficient majority having voted in favor, the agenda, as amended, was approved.
Commissioners Minutes Continued. August 6, 2020
526
Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from
Clara Bohrer advising that she has resigned from the Oakland County Library Board effective July 29, 2020.
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 2021 Local Health Department (Comprehensive) Agreement Grant prepared by
the Oakland County Health and Human Services Department – Health Division.
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 DNA Capacity Enhancement for Backlog Reduction (CEBR) Program
Grant prepared by the Oakland County Sheriff’s office.
Moved by Miller seconded by Long to receive and file the communications.
A sufficient majority having voted in favor the communications were received and filed.
Chairperson David Woodward addressed the Board to introduce Melanie Piana, Chairperson, Oakland
County Public Transit Authority.
Melanie Piana, Chairperson, Oakland County Public Transit Authority addressed the Board to give a
presentation entitled: ”Oakland County Public Transit Authority – Board of Commissioners Update”.
Chairperson David Woodward addressed the Board to introduce Robert Cramer, Deputy General Manager,
Southeast Michigan Authority for Regional Transportation (SMART).
Robert Cramer, Deputy General Manager, Southeast Michigan Authority for Regional Transportation
(SMART) addressed the Board to give a presentation entitled: “Transit in Oakland County: COVID-19
Update”.
Discussion followed.
Chairperson David Woodward addressed the Board to introduce Commissioner Jackson.
Commissioner Jackson addressed the Board to introduce Linda Clark, Representative, U.S. Census
Bureau, Tyrone Jordan, Complete Count Coordinator, Oakland County and Amanda Alktib, Complete
Count Coordinator, Oakland County.
Linda Clark, Representative, U.S. Census Bureau, Tyrone Jordan, Complete Count Coordinator, Oakland
County and Amanda Alktib, Complete Count Coordinator, Oakland County addressed the Board to give a
presentation entitled: “U.S. Census Bureau/Complete Count Committee”.
Discussion followed.
Moved by Luebs seconded by Long the resolutions on the amended Consent Agenda be adopted (with
accompanying reports being accepted). The vote for this motion appears on page 536. The resolutions on
this Consent Agenda follow (annotated by an asterisk {*}):
*REPORT (MISC. #20266)
BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee
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
Commissioners Minutes Continued. August 6, 2020
527
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Finance and Infrastructure Committee, having reviewed the above-referenced resolution on July 29,
2020, reports with the recommendation that the resolution be adopted.
Chairperson, on behalf of the Finance and Infrastructure Committee, I move the acceptance of the foregoing
report.
HELAINE ZACK
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
Commissioners Minutes Continued. August 6, 2020
528
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 vote for this motion appears on page 536).
*MISCELLANEOUS RESOLUTION #20303
BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee
IN RE: BOARD OF COMMISSIONERS – COVID-19 PUBLIC HEALTH MEASURE – BOARD OF
COMMISSIONERS AUDIO/VISUAL IMPROVEMENTS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS improvements to the Board of Commissioners (BOC) Auditorium, committee rooms and offices
are necessary to facilitate the conduct of on-site and in-person meetings while being in compliance with
public health recommendations to mitigate the spread of the COVID-19 virus; and
WHEREAS public meetings of the Board of Commissioners, Board committees and other public bodies
have been conducted remotely following the institution of a state of emergency due to the threat of the
COVID-19 virus starting in March; and
WHEREAS Governor Whitmer has issued a series of Executive Orders temporarily suspending provisions
of the Open Meetings Act and authorizing remote participation in public meetings; and
WHEREAS Governor Whitmer’s Executive Orders have been issued on a month-by-month basis during
the state of emergency; and
WHEREAS absent the adoption of amendments to the Michigan Open Meetings Act or ongoing extensions
of the Governor’s Order, authorization for remote participation will end, and the conduct of public meetings
will require the physical attendance of members; and
WHEREAS the physical limitations of the Board’s facilities present barriers to the resumption of public
meetings in compliance with public health social distancing recommendations; and
WHEREAS audio/visual system improvements present the most cost-effective and timely solution for
overcoming these barriers; and
WHEREAS the Board of Commissioners staff has developed a plan and requested a proposal from Third
Coast Tech, LLC to implement audio/visual system improvements to eliminate the barriers for the
resumption of onsite meetings at Board facilities; and
WHEREAS the BOC has enlisted the Information Technology and Facilities Management departments for
technical assistance and guidance for the development and implementation of the plan and proposal; and
WHEREAS Third Coast Tech, LLC will upgrade the existing Board of Commissioners broadcast and
recording system. Upgrades will consist of upgrades to hardware supporting the Board’s webcasting system
and the on-site audio/visual system. These upgrades will facilitate the participation of members of the
public, invited guests, staff and others remotely during a meeting of the Board conducted on-site. The
implementation of this project will provide a stable communications system that supports the conduct of
meetings within the physical space limitations of the room and support the live broadcast of these
proceedings to the public; and
WHEREAS the total BOC Webcast Upgrade Project cost will be $82,000, including $76,000 for equipment
and $6,000 for installation upgrades; and
WHEREAS the Coronavirus Aid, Relief, and Economic Security (CARES) Act administered by the United
States Treasury Department is a relief package by the Federal Government to protect the American people
from the public health and economic impacts of COVID-19; and
WHEREAS the County of Oakland 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 County has retained outside expert counsel in Pierce Monroe & Associates assisted by
Guidehouse 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
Commissioners Minutes Continued. August 6, 2020
529
WHEREAS the guidance provided by the U.S. Treasury in “Coronavirus Relief Fund, Frequently Asked
Questions” dated May 28, 2020, indicates that a county may fund payments to address unforeseen financial
needs and risks created by the COVID-19, and to promote social distancing measures as a result of the
public health emergency.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
additional one-time appropriation of up to $82,000 from the $219,438,710 Coronavirus Relief Fund
allocation received by the county to be utilized for the Board of Commissioners Webcast Upgrades Project
for mitigation measures related to COVID-19 threats to public safety.
BE IT FURTHER RESOLVED that the FY 2020 budget be amended as follows:
GENERAL FUND (#10100) FY 2020
Project: 100000003241
Bud Ref: 2020 Activity: GLB Analysis: GLB
Revenue
9010101-133095-610313 Federal Operating Grants $82,000
Total Revenue $82,000
Expenditures
5010101-133095-760157 Equipment $82,000
Total Expenditures $82,000
Chairperson, on behalf of the Finance and Infrastructure Committee, I move the adoption of the foregoing
resolution.
HELAINE ZACK
Copy of Total Cost Estimates, Third Coast Tech, LLC. Proposal – BOC Auditorium Broadcast,
Correspondence from Scott Furman – Oakland County Electrical Maintenance Supervisor and Board of
Commissioners Proposed TV Monitor Locations on file in County Clerk’s office.
(The vote for this motion appears on page 536).
*MISCELLANEOUS RESOLUTION #20304
BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee
IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS – ACCEPTANCE OF THE
MICHIGAN ECONOMIC DEVELOPMENT CORPORATION GRANT FOR THE MICHIGAN SMALL
BUSINESS RESTART PROGRAM
To the Oakland County Board of Commissioners
Ladies and Gentlemen:
WHEREAS the COVID-19 outbreak and numerous Executive Orders by the Governor of the State of
Michigan have caused significant economic distress in the business community; and
WHEREAS the Economic Development and Community Affairs department has been working with the
Michigan Economic Development Corporation (MEDC) to obtain a grant; and
WHEREAS the Michigan Small Business Restart Program (the “Restart Program”) grant provides funding
opportunities for businesses and nonprofits with 50 or fewer employees located in Oakland County; and
WHEREAS businesses must also demonstrate that they are part of an industry or nonprofit that has been
impacted by the COVID-19 emergency and suffered an income loss as determined by eligibility
requirements of the Michigan Strategic Fund (MSF); and
WHEREAS businesses need working capital to support payroll expenses, rent, mortgage payments, utility
expenses or other similar expenses; and
WHEREAS at least 30 percent of the funds awarded under this program will be provided to women-owned,
minority-owned or veteran-owned eligible businesses; and
WHEREAS the funds coming from the MEDC are from the State of Michigan’s allocation and appropriation
of the Coronavirus Aid, Relief, and Economic Security (CARES) Act; and
WHEREAS the 2020 grant program funding period is March 1, 2020 to December 30, 2020; and
WHEREAS the 2020 grant approval is in the amount of $11,045,455; and
WHEREAS this grant application has completed the Grant Review Process in accordance with
Miscellaneous Resolution #19006; and
Commissioners Minutes Continued. August 6, 2020
530
WHEREAS Oakland County will issue sub-grant agreements with an award amount of up to $20,000 to
eligible small businesses whose application will be approved by the Recovery Oversight Grant Committee;
and
WHEREAS Oakland County Corporation Counsel has reviewed and approved the attached Michigan Small
Business Restart Program Sub-Grant Agreement.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
grant acceptance of the Michigan Small Business Restart Program in the amount of $11,045,455 from the
Michigan Economic Development Corporation.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the Michigan
Small Business Restart Program Sub-Grant Agreement and authorizes its Chairperson to execute this
agreement.
BE IT FURTHER RESOLVED that this grant does not obligate the County to any future commitment and
the program shall end once the granted funds are fully disbursed.
BE IT FURTHER RESOLVED that the FY 2020 budget is amended as follows:
MSF – SMALL BUSINESS RESTART (#29244) FY 2020
GR0000000946 Activity: GLB Analysis: GLB Budget Ref: 2020
Revenue
1090101-133095-610313 Federal Operating Grants $ 11,045,455
Total Revenue $ 11,045,455
Expenditures
1090101-133095-731598 Regranting Program $ 11,045,455
Total Expenditures $ 11,045,455
Chairperson, on behalf of the Finance and Infrastructure Committee, I move the adoption of the foregoing
resolution.
HELAINE ZACK
Copy of Michigan Small Business Restart Program Grant Agreement, Exhibit A – Defined Terms and Exhibit
B – State Required Terms Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 536).
*REPORT (MISC. #20267)
BY: Commissioner Penny Luebs, Chairperson, Health, Safety and Human Services Committee
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:
The Health, Safety and Human Services Committee, having reviewed the above-referenced resolution on
July 28, 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 #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:
Commissioners Minutes Continued. August 6, 2020
531
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 b y 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 market.
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
LUEBS, MARCIA GERSHENSON, ANGELA
POWELL
(The vote for this motion appears on page 536).
*MISCELLANEOUS RESOLUTION #20305
BY: Commissioner Penny Luebs, Chairperson, Health, Safety and Human Services Committee
IN RE: CIRCUIT COURT – POSITION RECLASSIFICATIONS WITHIN THE DATA TECHNOLOGY
UNIT
Commissioners Minutes Continued. August 6, 2020
532
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Circuit Court, Court Business Division, Data Technology Unit provides technical support to
the Circuit and Probate Courts; and
WHEREAS the Data Technology Unit is responsible for all aspects of technology within the Circuit and
Probate Courts including: equipment, supplies, computer hardware/software, State Court Administrative
Office (SCAO) reporting, multiple case management systems, vast array of computer applications, vendor
selections and contracts, payments, record capture, transcripts, file storage and retention, data integrity,
video conferencing, forms, the Circuit and Probate Courts websites, social media, etc.; and
WHEREAS the technology used within the Circuit and Probate Courts has not only evolved over the years
but has increased exponentially; and
WHEREAS the change and increase in technology used within the Circuit and Probate Courts has caused
the duties and responsibilities of the Data Technology Unit to significantly change and increase to meet the
needs of the Courts; and
WHEREAS the Human Resources Department conducted a review of the duties and responsibilities of the
classifications within the unit; and
WHEREAS it was determined that the following changes in salary grade are warranted:
Classification From Grade Points To Grade Points
Chief Court Business Operations 16 556 18 611
Court Technical Services Supervisor 14 472 16 521
WHEREAS it was determined that position numbers 3010201-02450, 3010201-01171 and 3010301-09162
should be upwardly reclassified from the classification of User Support Specialist II, salary grade twelve
(12) to a new merit system, overtime non-exempt, Court Program Evaluation Analyst classification at salary
grade thirteen (13) in the salary administration plan; and
WHEREAS the costs of the salary grade changes for a Chief Court Business Operations (position #09567),
prorated for 2 months (August thru September) in FY 2020 totals $1,272, $7,635 in FY 2021, $14,141 in
FY 2022, and $14,282 in FY 2023, the costs of the salary grade changes for a Court Technical Services
Supervisor (position #01283), prorated for 2 months (August thru September) in FY 2020 totals $1,152,
$6,910 in FY 2021, $12,754 in FY 2022, and $12,882 in FY 2023, the costs of the salary grade changes
for a Court Program Evaluation Analyst (position #02450), prorated for 2 months (August thru September)
in FY 2020 totals $871, $5,528 in FY 2021, $5,584 in FY 2022, and $5,640 in FY 2023, the costs of the
salary grade changes for a Court Program Evaluation Analyst (position #01171), prorated for 2 months
(August thru September) in FY 2020 totals $871, $5,528 in FY 2021, $5,584 in FY 2022, and $5,640 in FY
2023, the costs of the salary grade changes for a Court Program Evaluation Analyst (position #09162),
prorated for 2 months (August thru September) in FY 2020 totals $478, $4,627 in FY 2021, $4,980 in FY
2022, and $5,332 in FY 2023; and
WHEREAS the offset to the above costs of the salary grade changes in FY 2020 totaling $4,644; FY 2021
totaling $30,205; FY 2022 totaling $43,011; and FY 2023 totaling $43,743 will be covered using the
Classification and Rate Change Fund.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves to
increase the salary grade of the following classifications:
Classification From Grade Points To Grade Points
Chief Court Business Operations 16 556 18 611
Court Technical Services Supervisor 14 472 16 521
BE IT FURTHER RESOLVED to create a new, overtime non-exempt, Court Program Evaluation Analyst
classification at salary grade thirteen (13) in the salary administration plan.
BE IT FURTHER RESOLVED to upwardly reclassify the position numbers 3010201-02450, 3010201-
01171 and 3010301-09162 from User Support Specialist II to Court Program Evaluation Analyst.
BE IT FURTHER RESOLVED that the Fiscal Year 2020 – Fiscal Year 2023 budgets are amended as
follows:
GENERAL FUND (#10100)
FY 2020 FY 2021 FY 2022 FY 2023
Expenditures
3010201-121100-702010 Salaries $ 3,068 $ 18,852 $ 28,029 $ 28,309
3010201-121100-722900 Fringe Benefit Adjustments 1,098 6,730 10,006 10,106
Commissioners Minutes Continued. August 6, 2020
533
3010301-121130-702010 Salaries 352 3,407 3,667 3,926
3010301-121130-722900 Fringe Benefit Adjustments 126 1,216 1,309 1,402
9090101-196030-740037 Classification & Rate Change ( 4,644) ( 30,205) ( 43,011) ( 43,743)
Total Expenditures $ 0 $ 0 $ 0 $ 0
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 536).
*MISCELLANEOUS RESOLUTION #20306
BY: Commissioner Penny Luebs, Chairperson, Health, Safety and Human Services Committee
IN RE: HEALTH AND HUMAN SERVICES – COMMUNITY AND HOME IMPROVEMENT DIVISION -
RESOLUTION ACCEPTING FY 2020 U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT
(HUD) COMPREHENSIVE HOUSING COUNSELING - GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies, and Gentlemen:
WHEREAS the U.S. Department of Housing and Urban Development (HUD) has awarded the Department
of Health and Human Services, Division of Community & Home Improvement FY2020 Comprehensive
Housing Counseling Program funds totaling $38,838 to conduct housing counseling services performed
during the period October 1, 2019 through March 31, 2021; and
WHEREAS the competitive grant award provides funding to deliver a full range of housing counseling
services to help housing consumers improve housing conditions and meet the responsibilities of home
ownership and tenancy through home purchase counseling, mortgage default and foreclosure assistance,
Home Equity Conversion Mortgage Program (Reverse Mortgage) counseling, landlord/tenant responsibility
information, subsidized housing referral, home improvement resources, financial coaching and fair housing
information; and
WHEREAS the grant funds of $38,567 will be used for counseling services and $271 to be used for
counselor certification (exam fees); and
WHEREAS grant funds will be used to partially support one (1) Special Revenue (SR) Full Time Eligible
(FTE) Housing Counseling and Homeless Services Supervisor position (1090680-03354); the position is
also supported by the Community Development Block Grant and Michigan State Housing Development
Authority (MSHDA) Housing Education Program personnel funds allocated to deliver housing counseling
services county-wide in accordance with the Federal Housing Counseling Program Grant guidelines; and
WHEREAS a local grant match is not required; and
WHEREAS this agreement has completed the Grant Review Process according to the Board of
Commissioners Grant Procedures.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby accepts
the FY 2020 Comprehensive Housing Counseling Grant Program Grant Award totaling $38,838 for the
period of October 1, 2019 through March 31, 2021. Funds in the amount of $38,567 will be used to provide
homebuyer education, pre-purchase, financial capability and foreclosure services for Oakland County
households and $271 for housing counselor certification fees.
BE IT FURTHER RESOLVED that the FY 2020 Housing Counseling Program Grant partially funds one (1)
current SR FTE Housing Counseling and Homeless Services Supervisor position (1090680-03354)
delivering housing counseling services.
BE IT FURTHER RESOLVED that housing counseling services will be performed in accordance with
National Industry Standards for Homeownership Education and Counseling.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future
commitment and continuation of the SR position is contingent upon continued future levels of grant funding.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Board of
Commissioners Chairperson to execute the grant agreement and to approve amendments and extensions
up to a fifteen percent (15%) variance from the original award.
BE IT FURTHER RESOLVED the FY 2020 Special Revenue budgets are amended as follows:
HOUSING COUNSELING GRANT (#29706)
GR0000000940 COMHI Bud Ref: 2020 Activity: GLB Analysis: GLB
Commissioners Minutes Continued. August 6, 2020
534
Resource Type: A
FY 2020
Revenue
1090680-132210-610313 Federal Operating Grants $ 38,838
Total Revenue $ 38,838
Expenditures
1090680-132210-702010 Salaries $ 25,245
1090680-132210-722740 Fringe Benefits $ 13,322
1090680-132210-731941 Training 271
Total Expenditures $ 38,838
HOUSING COUNSELING GRANT (#29706)
GR0000000877 COMHI Bud Ref: 2019 Activity: GLB Analysis: GLB
Resource Type: A
FY 2020
Revenue
1090680-132210-610313 Federal Operating Grants ($ 43,035)
Total Revenue ($ 43,035)
Expenditures
1090680-132210-702010 Salaries ($ 27,670)
1090680-132210-722740 Fringe Benefits ($ 15,365)
Total Expenditures ($ 43,035)
COMMUNITY DEVELOPMENT BLOCK GRANT (#29701)
GR0000000874 COMHI Bud Ref: 2019 Activity: GLB Analysis: GLB
Resource Type: A
Expenditures
1090611-132210-702010 Salaries ($25,245)
1090611-132210-722740 Fringe Benefits ($13,593)
1090611-132210-731521 Public Service $38,838
Total Expenditures $ 0
Chairperson, on behalf of the Health, Safety and Human Services Committee, I move the adoption of the
foregoing resolution.
PENNY LUEBS
Copy of Grant Review Sign-Off – Health and Human Services – Community and Home Improvement
Division – HUD PY 2020 Comprehensive Housing Counseling Grant, Correspondence from Danberry
Carmon, Associate Deputy Assistant Secretary, Office of Housing Counseling, Office of Housing
Counseling – FY 2020 Housing Counseling Grant Award Package Checklist, United States Department of
Housing and Urban Development – Housing Counseling Program – Fiscal Year 2020 Grant Agreement and
Assistance Award/Amendment Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 536).
*MISCELLANEOUS RESOLUTION #20307
BY: Commissioner Penny Luebs, Chairperson, Health, Safety and Human Services Committee
IN RE: HEALTH AND HUMAN SERVICES – COMMUNITY AND HOME IMPROVEMENT DIVISION –
RESOLUTION ACCEPTING PY 2020/2021 MICHIGAN STATE HOUSING DEVELOPMENT AUTHORITY
(MSHDA) HOUSING EDUCATION PROGRAM CONTRACT – GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies, and Gentlemen:
WHEREAS the Michigan State Housing Development Authority (MSHDA) administers a Housing Education
Program (HEP) which is a network of counselors who provide homebuyer education and foreclosure
prevention services; and
Commissioners Minutes Continued. August 6, 2020
535
WHEREAS MSHDA has awarded $10,049.12 to the Community & Home Improvement Division’s Housing
Counseling and Homeless Services Unit to perform homebuyer education, pre-purchase, financial
capability and foreclosure services for Oakland County households in accordance with adopted National
Industry Standards for Homeownership Education and Counseling; and
WHEREAS MSHDA shall reimburse Oakland County Community & Home Improvement Division housing
counselor salary and fringe benefit costs not to exceed $10,049.12 to facilitate housing education services
for clients seeking to purchase or retain a home; and
WHEREAS the terms of the agreement shall cover work performed by the Community & Home
Improvement Division during the period beginning July 1, 2020 through June 30, 2021; and
WHEREAS the Division shall use this grant revenue in addition to the federal Community Development
Block Grant and Housing Counseling Grant to fund the housing counselors salaries and fringe benefits
including one (1) Special Revenue (SR) Full Time Eligible (FTE) Housing Counseling and Homeless
Services Supervisor position (1090680-03354), one (1) SR FTE Senior Community and Home Improvement
Specialist position (1090680-00730) and one (1) SR FTE Community and Home Improvement Specialist
position (1090680-10806); and
WHEREAS there is no local grant match; and
WHEREAS this agreement has completed the Grant Review Process according to the Board of
Commissioners Grant Procedures.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby accepts
the PY 2020/2021 Michigan State Housing Development Authority Housing Education Program contract
not to exceed $10,049.12 to provide homebuyer education, pre-purchase, financial capability and
foreclosure services for Oakland County households.
BE IT FURTHER RESOLVED this grant revenue will be used in addition to the federal Community
Development Block Grant and Housing Counseling Grant to fund the housing counselors’ salaries and
fringe benefits from July 1, 2020 through June 30, 2021.
BE IT FURTHER RESOLVED that housing counseling services will be performed in accordance with
National Industry Standards for Homeownership Education and Counseling.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute
the grant agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the
original award, which are consistent with the original agreement as approved.
BE IT FURTHER RESOLVED that the acceptance of this contract does not obligate the County to any
future commitment.
BE IT FURTHER RESOLVED the FY 2020 Special Revenue budgets are amended as follows:
MSHDA – HOUSING EDUCATION GRANT (#29722)
GR0000000836 COMHI Bud Ref: 2020 Activity: GLB Analysis: GLB
Resource Type: A
FY 2020
Revenue
1090680-132210-615571 State Operating Grants $ 10,049
Total Revenue $ 10,049
Expenditures
1090680-132210-702010 Salaries Regular $ 6,049
1090680-132210-722740 Fringe Benefits $ 4,000
Total Expenditures $ 10,049
COMMUNITY DEVELOPMENT BLOCK GRANTS (#29701)
GR0000000874 COMHI Bud Ref: 2019Activity: GLB Analysis: GLB
Resource Type: A FY 2020
Expenditures
1090680-132210-702010 Salaries Regular ($ 6,049)
1090680-132210-722740 Fringe Benefits ($ 4,000)
1090680-132210-731521 Public Service $10,049
Total Expenditures $ 0
Commissioners Minutes Continued. August 6, 2020
536
Chairperson, on behalf of the Health, Safety and Human Services Committee, I move the adoption of the
foregoing resolution.
PENNY LUEBS
Copy of Grant Review Sign-Off – Health and Human Services – Community and Home Improvement
Division – MSHFA PY 2020/2021 Housing Education Program, Michigan State Housing Development
Authority 2020/2021 Housing Education Program Grant Agreement with County of Oakland, Housing
Counseling Unit, Exhibit A – Program Requirements and Exhibit B – Sample Time and Activity Report Form
Incorporated by Reference. Original on file in County Clerk’s office.
Vote on Consent Agenda, as amended:
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 amended Consent Agenda were adopted
(with accompanying reports being accepted).
MISCELLANEOUS RESOLUTION #20308
BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee
IN RE: FACILITIES PLANNING AND ENGINEERING/HEALTH AND HUMAN SERVICES – HONOR
COMMUNITY HEALTH NORTH OAKLAND HEALTH CENTER AND SOUTH OAKLAND HEALTH
CENTER REMODELING PROJECT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Pontiac and Southfield have each been designated as a Medically Underserved Area and a
Health Professional Shortage Area for low income individuals by the Health Resources and Services
Administration (HRSA); and
WHEREAS per M.R. #19411 approved by the Board of Commissioners on December 12, 2019, assigned
$4,000,000 in fund balance for preventative health services of which $1,625,228 is available to use; and
WHEREAS Health & Human Services (HHS) and Honor Community Health (HCH), a Federally Qualified
Health Center (FQHC), have entered into an agreement (M.R. #20078) to implement a comprehensive plan
to provide integration of public health, primary care, family planning, and behavioral health services utilizing
a unique healthcare and community services model which will offer allowable services as a safety net to
Oakland County’s most vulnerable population; and
WHEREAS the North Oakland Health Center (NOHC) is located in Pontiac and the South Oakland Health
Center (SOHC) is located in Southfield; and
WHEREAS HHS and Facilities Planning & Engineering (FPE) have worked together to develop remodeling
plans to house HCH staff and necessary equipment in NOHC and SOHC; and
WHEREAS Purchasing and FPE requested and received proposals for the remodeling work; and
WHEREAS the annual competitively bid and selected contractors for this project are Frank Rewold & Sons
of Rochester, Michigan, Niagara Murano of Birmingham, Michigan, Hooker DeJong of Grand Rapids,
Michigan, JMK Consultants of Bloomfield Hills, Michigan, Limbach of Pontiac, Michigan, Elevate of Novi
Michigan, Doublejack Electric of Royal Oak, Michigan, Sheer Shop of Rochester, Michigan, JCI Fire
Protection of Farmington Hills, Michigan, Thalner Electronic Laboratories of Ann Arbor, Michigan, Thumb
Communications of Lapeer, Michigan, Done Right Signs of Pontiac, Michigan and Floor Transformations
of Clinton Twp., Michigan; and
WHEREAS the total cost of the project is $1,483,412.32 including $686,706.14 for construction,
$692,787.98 for miscellaneous owner costs (e.g., wall systems, window treatments, signage, HVAC,
professional engineering, etc.), and $103,918.20 for contingency (see attached project estimate); and
WHEREAS funding in the amount of $1,483,412 is available for transfer from the General Fund (#10100)
Assigned Fund Balance for Health Preventative Care (GL #383425) to the Project Work Order Fund
(#40400) for the Honor Community Health North Oakland Health Center and South Oakland Health Center
Remodeling Project.
Commissioners Minutes Continued. August 6, 2020
537
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
Honor Community Health North Oakland Health Center and South Oakland Health Center Remodeling
Project in the amount of $1,483,412; and
BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding for the
Honor Community Health North Oakland Health Center and South Oakland Health Center Remodeling
Project (#100000003236) in the amount of $1,483,412 from the General Fund (#10100) Assigned Fund
Balance for Health Preventative Care (GL #383425) to the Project Work Fund (#40400) as detailed below:
FY 2020
GENERAL FUND (#10100)
Revenues:
9010101-196030-665882 Planned Use of Balance $1,483,412
Revenues $1,483,412
Expenditures:
9010101-196030-788001-40400 Transfers Out — Proj Wrk Order $1,483,412
Total Expenditures $1,483,412
PROJECT WORK ORDER FUND (#40400)
Project: 100000003236, Activity; PROJ
Revenues:
1040801-148020-695500-10100 Transfer In – General Fund $1,483,412
Total Revenues $1,483,412
Expenditures:
1040801-148020-796500 Budgeted Equity Adj $1,483,412
Total Expenditures $1,483,412
Chairperson, on behalf of the Finance and Infrastructure Committee, I move the adoption of the foregoing
resolution.
HELAINE ZACK
Copy of Attachment 1 - Facilities Management Project Estimate on file in County Clerk’s office.
Moved by Zack seconded by Gershenson the resolution be adopted.
Discussion followed.
Vote on resolution:
AYES: Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray,
Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson,
Gingell. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #20309
BY: Commissioner Penny Luebs, Chairperson, Health, Safety and Human Services Committee
IN RE: BOARD OF COMMISSIONERS – 2020-2029 OAKLAND COUNTY PARKS AND RECREATION
COMMISSION MILLAGE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the existing Oakland County Parks and Recreation millage (.2310 mills) will expire
December 31, 2021; and
WHEREAS the mission of the Oakland County Parks and Recreation Commission (OCPRC) is to provide
quality recreation experiences that encourage healthy lifestyles, support economic prosperity, and promote
the protection of natural resources; and
WHEREAS the Oakland County Parks System includes 7000 acres and 80 miles of trails preserving and
protecting the environment; and
Commissioners Minutes Continued. August 6, 2020
538
WHEREAS there are 13 Oakland County Parks and recreational activities throughout the County including
campgrounds, dog parks, golf courses, water parks, and mobile recreation units; and
WHEREAS in a 2017 county-wide survey, residents of Oakland County were very supportive of the actions
of OCPRC, including: repairing older structures and playgrounds, repairing roads and parking lots, making
facilities more accessible for everyone, creating new trails and boardwalks, preserving open spaces, and
protecting natural resources; and
WHEREAS millage revenues are required to sustain the mission of the OCPRC and provide quality
recreational services to the residents of Oakland County; and
WHEREAS the OCPRC, in consultation with staff and the public, has conducted a thorough analysis of
recreation service needs, gaps in accessibility, the condition of parks assets and infrastructure, lack of
financial resources to protect vital natural resources and opportunities to improve community partnerships;
and
WHEREAS as a result of this analysis, the OCPRC has recommended that the Board of Commissioners
place a millage question on the November 3, 2020 ballot in the amount of .35 mills; and
WHEREAS if approved, the millage levy of .35 mills would permit the OCPRC to enact a multimillion-dollar
park infrastructure and asset improvement program; and
WHEREAS OCPRC has demonstrated that the continuing the current millage levy will result in continued,
unsustainable deferred maintenance of park system assets, which will inevitably result in the closure of
park facilities; and
WHEREAS if approved, the millage levy of .35 mills would permit the OCPRC to enact programs to expand
trails, to enhance local recreation programs, and to increase environmental conservation and recreation
activities, including reducing the spread of the invasive species that are threatening the lakes, rivers,
streams and natural areas throughout Oakland County; and
WHEREAS the millage levy of .35 mills would permit the OCPRC to provide free day-use park entry to
seniors (62 and over), active military and veterans, and persons with permanent disabilities and
WHEREAS the .35 mills is equal to 35 cents per $1,000.00 of taxable value. The millage, if approved and
levied, will generate approximately $22,026,860.00 in tax year 2020; and
WHEREAS revenue from this millage will be disbursed only to the County of Oakland to be used solely for
the purpose of funding the Oakland County Parks and Recreation Commission with external audits and
oversight by the Oakland County Board of Commissioners; and
WHEREAS the Oakland County Corporation Counsel has reviewed and approved the proposed ballot
language.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
recommendation of the Oakland County Parks and Recreation Commission and places the following
question on the November 3, 2020 General Election ballot:
“The Oakland County Parks System includes 7000 acres and 80 miles of trails
preserving and protecting the environment. There are 13 Oakland County Parks and
recreational activities throughout the County including campgrounds, dog parks, golf
courses, water parks, and mobile recreation units.
To continue to provide revenue to the Oakland County Parks and Recreation Commission,
shall the current millage, which has been reduced by required rollback, be replaced and
increased to .35 mills for 10 years from 2020 to 2029. The .35 mills is equal to 35 cents
per $1,000.00 of taxable value. The millage, if approved and levied, will generate
approximately $22,026,860.00 in 2020. The purpose of the millage is to improve, operate,
and maintain parks, open space and water areas, trails, and recreation facilities; to allow
for free day-use park admission for seniors (62 and over), military, veterans, and residents
with permanent disabilities; to expand trails; to enhance local recreation programs; and to
increase environmental conservation and recreation activities. Revenue from this millage
will be disbursed only to the County of Oakland to be used solely for the purpose of funding
the Oakland County Parks and Recreation Commission with external audits and oversight
by the Oakland County Board of Commissioners.”
Chairperson, on behalf of the Health, Safety and Human Services Committee, I move the adoption
of the forgoing resolution.
PENNY LUEBS
Commissioners Minutes Continued. August 6, 2020
539
Copy of Oakland County Parks and Recreation Commission Agenda, Parks and Recreation Commission
Miscellaneous Resolution #20-0004, Draft Ballot Language – Millage Replacement and Increase to
Improve, Operate, and Maintain Parks, Open Space Areas, Trails, and Recreation Activities in Oakland
County, Michigan, Oakland County Parks – Millage Information Sheet and New Initiatives Summary on file
in County Clerk’s office.
Moved by Luebs seconded by McGillivray the resolution be adopted.
Discussion followed.
Moved by McGillivray seconded by Spisz the resolution be amended as follows:
Remove the following language:
HEALTH, SAFETY AND HUMAN SERVICES COMMITTEE: Motion carried on a roll call vote with
Kochenderfer, Gingell and Hoffman voting no and with Nelson and Jackson absent.
A sufficient majority having voted in favor, the amendment carried.
Discussion followed.
Moved by Taub seconded by Kowall the resolution be amended as follows:
Strike out the following language in the 9th WHEREAS through the 13th WHEREAS:
WHEREAS if approved, the millage levy of .35 mills would permit the OCPRC to enact a
multimillion-dollar park infrastructure and asset improvement program; and
WHEREAS OCPRC has demonstrated that the continuing the current millage levy will result in
continued, unsustainable deferred maintenance of park system assets, which will inevitably result
in the closure of park facilities; and
WHEREAS if approved, the millage levy of .35 mills would permit the OCPRC to enact programs
to expand trails, to enhance local recreation programs, and to increase environmental conservation
and recreation activities, including reducing the spread of the invasive species that are threatening
the lakes, rivers, streams and natural areas throughout Oakland County; and
WHEREAS the millage levy of .35 mills would permit the OCPRC to provide free day-use park entry
to seniors (62 and over), active military and veterans, and persons with permanent disabilities and
WHEREAS the .35 mills is equal to 35 cents per $1,000.00 of taxable value. The millage, if
approved and levied, will generate approximately $22,026,860.00 in tax year 2020; and
Strike out the following language in the 15th WHEREAS:
WHEREAS the Oakland County Corporation Counsel has reviewed and approved the proposed
ballot language.
Strike out and insert the following language in the NOW THEREFORE BE IT RESOLVED:
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
approves the continuation of the existing recommendation of the Oakland County Parks and
Recreation Commission millage (.2310) and places the following question on the November 3,
2020 General Election ballot:
“The Oakland County Parks System includes 7000 acres and 80 miles of trails preserving and
protecting the environment. There are 13 Oakland County Parks and recreational activities
throughout the County including campgrounds, dog parks, golf courses, water parks, and mobile
recreation units.
To continue to provide revenue to the Oakland County Parks and Recreation Commission, shall
the current millage, which has been reduced by required rollback, be replaced and increased to .35
mills for 10 years from 2020 to 2029. The .35 mills is equal to 35 cents per $1,000.00 of taxable
value. The millage, if approved and levied, will generate approximately $22,026,860.00 in 2020.
The purpose of the millage is to improve, operate, and maintain parks, open space and water areas,
trails, and recreation facilities; to allow for free day-use park admission for seniors (62 and over),
military, veterans, and residents with permanent disabilities; to expand trails; to enhance local
Commissioners Minutes Continued. August 6, 2020
540
recreation programs; and to increase environmental conservation and recreation activities.
Revenue from this millage will be disbursed only to the County of Oakland to be used solely for the
purpose of funding the Oakland County Parks and Recreation Commission with external audits and
oversight by the Oakland County Board of Commissioners.”
Discussion followed.
Vote on amendment:
AYES: Kochenderfer, Kowall, Kuhn, Long, Middleton, Spisz, Taub, Weipert, Gingell,
Hoffman. (10)
NAYS: Jackson, Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Woodward, Zack,
Gershenson. (11)
A sufficient majority not having voted in favor, the amendment failed.
Discussion followed.
Moved by Spisz seconded by Hoffman the resolution be amended as follows:
Amend the language in the following WHEREASs to:
WHEREAS as a result of this analysis, the OCPRC has recommended that the Board of
Commissioners place a millage question on the November 3, 2020 ballot in the amount of .35 0.25
mills; and
WHEREAS if approved, the millage levy of .35 0.25 mills would permit the OCPRC to enact a
multimillion-dollar park infrastructure and asset improvement program; and
WHEREAS if approved, the millage levy of .35 0.25 mills would permit the OCPRC to enact
programs to expand trails, to enhance local recreation programs, and to increase environmental
conservation and recreation activities, including reducing the spread of the invasive species that
are threatening the lakes, rivers, streams and natural areas throughout Oakland County; and
WHEREAS the millage levy of .35 0.25 mills would permit the OCPRC to provide free day-use park
entry to seniors (62 and over), active military and veterans, and persons with permanent disabilities
and
WHEREAS the .35 0.25 mills is equal to 35 25 cents per $1,000.00 of taxable value. The millage,
if approved and levied, will generate approximately $22,026,860.00 in tax year 2020; and
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
approves the recommendation of the Oakland County Parks and Recreation Commission and
places the following question on the November 3, 2020 General Election ballot:
“The Oakland County Parks System includes 7000 acres and 80 miles of trails
preserving and protecting the environment. There are 13 Oakland County Parks and
recreational activities throughout the County including campgrounds, dog parks, golf
courses, water parks, and mobile recreation units.
To continue to provide revenue to the Oakland County Parks and Recreation
Commission, shall the current millage, which has been reduced by required rollback,
be replaced and increased to .35 .25 mills for 10 years from 2020 to 2029. The .35 .25
mills is equal to 35 25 cents per $1,000.00 of taxable value. The millage, if approved
and levied, will generate approximately $22,026,860.00 in 2020. The purpose of the
millage is to improve, operate, and maintain parks, open space and water areas, trails,
and recreation facilities; to allow for free day-use park admission for seniors (62 and
over), military, veterans, and residents with permanent disabilities; to expand trails; to
enhance local recreation programs; and to increase environmental conservation and
recreation activities. Revenue from this millage will be disbursed only to the County of
Oakland to be used solely for the purpose of funding the Oakland County Parks and
Recreation Commission with external audits and oversight by the Oakland County
Board of Commissioners.”
Discussion followed.
Commissioners Minutes Continued. August 6, 2020
541
Vote on amendment:
AYES: Kochenderfer, Kowall, Kuhn, Long, Middleton, Spisz, Taub, Weipert, Gingell,
Hoffman. (10)
NAYS: Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Woodward, Zack,
Gershenson, Jackson. (11)
A sufficient majority not having voted in favor, the amendment failed.
Discussion followed.
Vote on resolution, as amended:
AYES: Kuhn, Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Weipert, Woodward,
Zack, Gershenson, Jackson. (13)
NAYS: Kowall, Long, Middleton, Spisz, Taub, Gingell, Hoffman, Kochenderfer. (8)
A sufficient majority having voted in favor, the resolution, as amended, was adopted.
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
Commissioners Minutes Continued. August 6, 2020
542
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;
- 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 WOODWARD
Moved by Gershenson seconded by Powell the resolution be adopted.
Moved by Gershenson seconded by Weipert the Pandemic Response and Economic Recovery Committee
report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Moved by Powell seconded by Gershenson 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
A sufficient majority having voted in favor, the amendment carried.
Commissioners Minutes Continued. August 6, 2020
543
Moved by Spisz seconded by Gingell the resolution be amended as follows:
Amend the following language in the NOW THEREFORE BE IT RESOLVED:
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
authorizes an appropriation of up to $260,000 $50,000 for the purpose of providing a grant to
McLaren Oakland for the implementation of the systemwide touchless Vocera Communication
System.
Discussion followed.
Vote on amendment:
AYES: Kuhn, Long, Middleton, Spisz, Taub, Weipert, Gingell, Hoffman, Kochenderfer. (9)
NAYS: Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Woodward, Zack,
Gershenson, Jackson, Kowall. (12)
A sufficient majority not having voted in favor, the amendment failed.
Discussion followed.
Vote on resolution, as amended:
AYES: Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Taub,
Weipert, Woodward, Zack, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall,
Kuhn. (20)
NAYS: Spisz. (1)
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 20, 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 20, 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 20, 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 20, 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 20, 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 referred to the Pandemic Response and
Economic Recovery Committee as requested by Commissioner Taub.
Moved by Long seconded by Spisz to suspend the rules and vote on Miscellaneous Resolutions #20310
through #20320 – Board of Commissioners – Approval of Interlocal Agreement with (Jurisdiction) for
Distribution of CARES Act Funding.
Commissioners Minutes Continued. August 6, 2020
544
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous
Resolutions #20310 through #20320 – Board of Commissioners – Approval of Interlocal Agreement with
(Jurisdiction) for Distribution of CARES Act Funding carried. The vote for this motion appears on page 553.
The resolutions follow (annotated by an asterisk {*}):
*MISCELLANEOUS RESOLUTION #20310
BY: Commissioner Michael Spisz, District #3
IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT WITH ADDISON
TOWNSHIP FOR DISTRIBUTION OF CARES ACT FUNDING
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County’s local governments and their front-line essential services employees have
been an integral partner in the implementation of Oakland County’s coordinated strategies for COVID-19
public health/emergency response and economic recovery; and
WHEREAS the County of Oakland was allocated $219,438,710 under the Coronavirus Aid, Relief, and
Economic Security Act’s (CARES Act) – 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 guidance provided by the U.S. Treasury in “Coronavirus Relief Fund, Frequently Asked
Questions” dated May 4, 2020, indicates that a county may but is not required to allocate funds to a local
government within the county; and
WHEREAS pursuant to Miscellaneous Resolution #20187, Oakland County established an Oakland
Together Local Government Partnership Grant program with an allocation of $35,000,000 of CARES Act -
Coronavirus Relief Funds to provide an opportunity for Oakland County to aid local government jurisdictions
experiencing a significant financial burden related directly to the COVID-19 public health emergency; and
WHEREAS Addison Township has demonstrated an eligible plan to utilize CARES Act funding in
accordance with the U.S. Treasury guidelines in their reimbursement application. The eligible
reimbursement application is included as “Attachment A”; and
WHEREAS the Oakland Together Local Government Partnership Oversight Committee has reviewed the
eligible plan and grant application from Addison Township and recommends the disbursement of $1,519.27
to Addison Township from the Oakland Together Local Government Partnership Grant Program from
CARES Act – Coronavirus Relief Funds; and
WHEREAS Addison Township has approved and executed an interlocal agreement prepared by Oakland
County Corporation Counsel. The agreement is included as “Attachment B”.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the eligible reimbursement application from Addison Township and authorizes the distribution of $1,519.27
from the Oakland Together Local Government Partnership program to Addison Township from Oakland
County CARES Act Coronavirus Relief Funds.
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the interlocal agreement with Addison Township.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution and the finalized executed agreement to Oakland County Fiscal Services and Addison
Township.
BE IT FURTHER RESOLVED that no budget amendment is required as the appropriation for the Oakland
Together Local Government Partnership Grant Program was authorized with Miscellaneous Resolution
#20187 adopted on June 4, 2020.
Chairperson, I move the adoption of the foregoing resolution.
MICHAEL SPISZ
Copy of Attachment A – CVT COVID Support Expenditure Review Form and Attachment B - Agreement for
CARES Act Distribution between Oakland County and Addison Township Incorporated by Reference.
Original on file in County Clerk’s office.
(The vote for this motion appears on page 553).
Commissioners Minutes Continued. August 6, 2020
545
*MISCELLANEOUS RESOLUTION #20311
BY: Commissioners Michael J. Gingell, District # 1; Tom Kuhn, District #11
IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT WITH THE CITY
OF AUBURN HILLS FOR DISTRIBUTION OF CARES ACT FUNDING
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County’s local governments and their front-line essential services employees have
been an integral partner in the implementation of Oakland County’s coordinated strategies for COVID-19
public health/emergency response and economic recovery; and
WHEREAS the County of Oakland was allocated $219,438,710 under the Coronavirus Aid, Relief, and
Economic Security Act’s (CARES Act) – 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 guidance provided by the U.S. Treasury in “Coronavirus Relief Fund, Frequently Asked
Questions” dated May 4, 2020, indicates that a county may but is not required to allocate funds to a local
government within the county; and
WHEREAS pursuant to Miscellaneous Resolution #20187, Oakland County established an Oakland
Together Local Government Partnership Grant program with an allocation of $35,000,000 of CARES Act -
Coronavirus Relief Funds to provide an opportunity for Oakland County to aid local government jurisdictions
experiencing a significant financial burden related directly to the COVID-19 public health emergency; and
WHEREAS the City of Auburn Hills has demonstrated an eligible plan to utilize CARES Act funding in
accordance with the U.S. Treasury guidelines in their reimbursement application. The eligible
reimbursement application is included as “Attachment A”; and
WHEREAS the Oakland Together Local Government Partnership Oversight Committee has reviewed the
eligible plan and grant application from the City of Auburn Hills and recommends the disbursement of
$502,011.85 to the City of Auburn Hills from the Oakland Together Local Government Partnership Grant
Program from CARES Act – Coronavirus Relief Funds; and
WHEREAS the City of Auburn Hills has approved and executed an interlocal agreement prepared by
Oakland County Corporation Counsel. The agreement is included as “Attachment B”.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the eligible reimbursement application from the City of Auburn Hills and authorizes the distribution of
$502,011.85 from the Oakland Together Local Government Partnership program to the City of Auburn Hills
from Oakland County CARES Act Coronavirus Relief Funds.
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the interlocal agreement with the City of Auburn Hills.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution and the finalized executed agreement to Oakland County Fiscal Services and the City of Auburn
Hills.
BE IT FURTHER RESOLVED that no budget amendment is required as the appropriation for the Oakland
Together Local Government Partnership Grant Program was authorized with Miscellaneous Resolution
#20187 adopted on June 4, 2020.
Chairperson, we move the adoption of the foregoing resolution.
MICHAEL GINGELL, THOMAS KUHN
Copy of Attachment A – CVT COVID Support Expenditure Review Form, Attachment B - Agreement for
CARES Act Distribution between Oakland County and City of Auburn Hills and Attachment B – Auburn Hills
Resolution Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 553).
*MISCELLANEOUS RESOLUTION #20312
BY: Commissioner Michael Spisz, District #3
IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT WITH THE
TOWNSHIP OF BRANDON FOR DISTRIBUTION OF CARES ACT FUNDING
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. August 6, 2020
546
WHEREAS Oakland County’s local governments and their front-line essential services employees have
been an integral partner in the implementation of Oakland County’s coordinated strategies for COVID-19
public health/emergency response and economic recovery; and
WHEREAS the County of Oakland was allocated $219,438,710 under the Coronavirus Aid, Relief, and
Economic Security Act’s (CARES Act) – 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 guidance provided by the U.S. Treasury in “Coronavirus Relief Fund, Frequently Asked
Questions” dated May 4, 2020, indicates that a county may but is not required to allocate funds to a local
government within the county; and
WHEREAS pursuant to Miscellaneous Resolution #20187, Oakland County established an Oakland
Together Local Government Partnership Grant program with an allocation of $35,000,000 of CARES Act -
Coronavirus Relief Funds to provide an opportunity for Oakland County to aid local government jurisdictions
experiencing a significant financial burden related directly to the COVID-19 public health emergency; and
WHEREAS the Township of Brandon has demonstrated an eligible plan to utilize CARES Act funding in
accordance with the U.S. Treasury guidelines in their reimbursement application. The eligible
reimbursement application is included as “Attachment A”; and
WHEREAS the Oakland Together Local Government Partnership Oversight Committee has reviewed the
eligible plan and grant application from the Township of Brandon and recommends the disbursement of
$59,148.77 to the Township of Brandon from the Oakland Together Local Government Partnership Grant
Program from CARES Act – Coronavirus Relief Funds; and
WHEREAS the Township of Brandon has approved and executed an interlocal agreement prepared by
Oakland County Corporation Counsel. The agreement is included as “Attachment B”.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the eligible reimbursement application from the Township of Brandon and authorizes the distribution of
$59,148.77 from the Oakland Together Local Government Partnership program to the Township of Brandon
from Oakland County CARES Act Coronavirus Relief Funds.
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the interlocal agreement with the Township of Brandon.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution and the finalized executed agreement to Oakland County Fiscal Services and the Township of
Brandon.
BE IT FURTHER RESOLVED that no budget amendment is required as the appropriation for the Oakland
Together Local Government Partnership Grant Program was authorized with Miscellaneous Resolution
#20187 adopted on June 4, 2020.
Chairperson, I move the adoption of the foregoing resolution.
MICHAEL SPISZ
Copy of Attachment A – CVT COVID Support Expenditure Review Form and Attachment B - Agreement for
CARES Act Distribution between Oakland County and Brandon Township Incorporated by Reference.
Original on file in County Clerk’s office.
(The vote for this motion appears on page 553).
*MISCELLANEOUS RESOLUTION #20313
BY: Commissioner Christine Long, District #7
IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT WITH THE
CHARTER TOWNSHIP OF COMMERCE FOR DISTRIBUTION OF CARES ACT FUNDING
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County’s local governments and their front-line essential services employees have
been an integral partner in the implementation of Oakland County’s coordinated strategies for COVID-19
public health/emergency response and economic recovery; and
WHEREAS the County of Oakland was allocated $219,438,710 under the Coronavirus Aid, Relief, and
Economic Security Act’s (CARES Act) – 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. August 6, 2020
547
WHEREAS guidance provided by the U.S. Treasury in “Coronavirus Relief Fund, Frequently Asked
Questions” dated May 4, 2020, indicates that a county may but is not required to allocate funds to a local
government within the county; and
WHEREAS pursuant to Miscellaneous Resolution #20187, Oakland County established an Oakland
Together Local Government Partnership Grant program with an allocation of $35,000,000 of CARES Act -
Coronavirus Relief Funds to provide an opportunity for Oakland County to aid local government jurisdictions
experiencing a significant financial burden related directly to the COVID-19 public health emergency; and
WHEREAS the Charter Township of Commerce has demonstrated an eligible plan to utilize CARES Act
funding in accordance with the U.S. Treasury guidelines in their reimbursement application. The eligible
reimbursement application is included as “Attachment A”; and
WHEREAS the Oakland Together Local Government Partnership Oversight Committee has reviewed the
eligible plan and grant application from the Charter Township of Commerce and recommends the
disbursement of $32,968.69 to the Charter Township of Commerce from the Oakland Together Local
Government Partnership Grant Program from CARES Act – Coronavirus Relief Funds; and
WHEREAS the Charter Township of Commerce has approved and executed an interlocal agreement
prepared by Oakland County Corporation Counsel. The agreement is included as “Attachment B”.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the eligible reimbursement application from the Charter Township of Commerce and authorizes the
distribution of $32,968.69 from the Oakland Together Local Government Partnership program to the
Township of Commerce from Oakland County CARES Act Coronavirus Relief Funds.
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the interlocal agreement with the Charter Township of Commerce.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution and the finalized executed agreement to Oakland County Fiscal Services and the Charter
Township of Commerce.
BE IT FURTHER RESOLVED that no budget amendment is required as the appropriation for the Oakland
Together Local Government Partnership Grant Program was authorized with Miscellaneous Resolution
#20187 adopted on June 4, 2020.
Chairperson, I move the adoption of the foregoing resolution.
CHRISTINE LONG
Copy of Attachment A – CVT COVID Support Expenditure Review Form, Attachment B - Agreement for
CARES Act Distribution between Oakland County and Commerce Township and Attachment B –
Commerce Township Resolution Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 553).
*MISCELLANEOUS RESOLUTION #20314
BY: Commissioner William Miller, District #14
IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT WITH THE CITY
OF FARMINGTON FOR DISTRIBUTION OF CARES ACT FUNDING
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County’s local governments and their front-line essential services employees have
been an integral partner in the implementation of Oakland County’s coordinated strategies for COVID-19
public health/emergency response and economic recovery; and
WHEREAS the County of Oakland was allocated $219,438,710 under the Coronavirus Aid, Relief, and
Economic Security Act’s (CARES Act) – 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 guidance provided by the U.S. Treasury in “Coronavirus Relief Fund, Frequently Asked
Questions” dated May 4, 2020, indicates that a county may but is not required to allocate funds to a local
government within the county; and
WHEREAS pursuant to Miscellaneous Resolution #20187, Oakland County established an Oakland
Together Local Government Partnership Grant program with an allocation of $35,000,000 of CARES Act -
Coronavirus Relief Funds to provide an opportunity for Oakland County to aid local government jurisdictions
experiencing a significant financial burden related directly to the COVID-19 public health emergency; and
Commissioners Minutes Continued. August 6, 2020
548
WHEREAS the City of Farmington has demonstrated an eligible plan to utilize CARES Act funding in
accordance with the U.S. Treasury guidelines in their reimbursement application. The eligible
reimbursement application is included as “Attachment A”; and
WHEREAS the Oakland Together Local Government Partnership Oversight Committee has reviewed the
eligible plan and grant application from the City of Farmington and recommends the disbursement of
$26,629.45 to the City of Farmington from the Oakland Together Local Government Partnership Grant
Program from CARES Act – Coronavirus Relief Funds; and
WHEREAS the City of Farmington has approved and executed an interlocal agreement prepared by
Oakland County Corporation Counsel. The agreement is included as “Attachment B”.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the eligible reimbursement application from the City of Farmington and authorizes the distribution of
$26,629.45 from the Oakland Together Local Government Partnership pr ogram to the City of Farmington
from Oakland County CARES Act Coronavirus Relief Funds.
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the interlocal agreement with the City of Farmington.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution and the finalized executed agreement to Oakland County Fiscal Services and the City of
Farmington.
BE IT FURTHER RESOLVED that no budget amendment is required as the appropriation for the Oakland
Together Local Government Partnership Grant Program was authorized with Miscellaneous Resolution
#20187 adopted on June 4, 2020.
Chairperson, I move the adoption of the foregoing resolution.
WILLIAM MILLER
Copy of Attachment A – CVT COVID Support Expenditure Review Form and Attachment B - Agreement for
CARES Act Distribution between Oakland County and City of Farmington Incorporated by Reference.
Original on file in County Clerk’s office.
(The vote for this motion appears on page 553).
*MISCELLANEOUS RESOLUTION #20315
BY: Commissioner Helaine Zack, District #18
IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT WITH THE CITY
OF HUNTINGTON WOODS FOR DISTRIBUTION OF CARES ACT FUNDING
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County’s local governments and their front-line essential services employees have
been an integral partner in the implementation of Oakland County’s coordinated strategies for COVID-19
public health/emergency response and economic recovery; and
WHEREAS the County of Oakland was allocated $219,438,710 under the Coronavirus Aid, Relief, and
Economic Security Act’s (CARES Act) – 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 guidance provided by the U.S. Treasury in “Coronavirus Relief Fund, Frequently Asked
Questions” dated May 4, 2020, indicates that a county may but is not required to allocate funds to a local
government within the county; and
WHEREAS pursuant to Miscellaneous Resolution #20187, Oakland County established an Oakland
Together Local Government Partnership Grant program with an allocation of $35,000,000 of CARES Act -
Coronavirus Relief Funds to provide an opportunity for Oakland County to aid local government jurisdictions
experiencing a significant financial burden related directly to the COVID-19 public health emergency; and
WHEREAS the City of Huntington Woods has demonstrated an eligible plan to utilize CARES Act funding
in accordance with the U.S. Treasury guidelines in their reimbursement application. The eligible
reimbursement application is included as “Attachment A”; and
WHEREAS the Oakland Together Local Government Partnership Oversight Committee has reviewed the
eligible plan and grant application from the City of Huntington Woods and recommends the disbursement
of $6,105.05 to the City of Huntington Woods from the Oakland Together Local Government Partnership
Grant Program from CARES Act – Coronavirus Relief Funds; and
Commissioners Minutes Continued. August 6, 2020
549
WHEREAS the City of Huntington Woods has approved and executed an interlocal agreement prepared
by Oakland County Corporation Counsel. The agreement is included as “Attachment B”.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the eligible reimbursement application from the City of Huntington Woods and authorizes the distribution of
$6,105.05 from the Oakland Together Local Government Partnership program to the City of Huntington
Woods from Oakland County CARES Act Coronavirus Relief Funds.
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the interlocal agreement with the City of Huntington Woods.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution and the finalized executed agreement to Oakland County Fiscal Services and the City of
Huntington Woods.
BE IT FURTHER RESOLVED that no budget amendment is required as the appropriation for the Oakland
Together Local Government Partnership Grant Program was authorized with Miscellaneous Resolution
#20187 adopted on June 4, 2020.
Chairperson, I move the adoption of the foregoing resolution.
HELAINE ZACK
Copy of Attachment A – CVT COVID Support Expenditure Review Form and Attachment B - Agreement for
CARES Act Distribution between Oakland County and the City of Huntington Woods Incorporated by
Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 553).
*MISCELLANEOUS RESOLUTION #20316
BY: Commissioners Thomas Middleton, District #4; Michael J. Gingell, District #1
IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT WITH THE
CHARTER TOWNSHIP OF INDEPENDENCE FOR DISTRIBUTION OF CARES ACT FUNDING
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County’s local governments and their front-line essential services employees have
been an integral partner in the implementation of Oakland County’s coordinated strategies for COVID-19
public health/emergency response and economic recovery; and
WHEREAS the County of Oakland was allocated $219,438,710 under the Coronavirus Aid, Relief, and
Economic Security Act’s (CARES Act) – 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 guidance provided by the U.S. Treasury in “Coronavirus Relief Fund, Frequently Asked
Questions” dated May 4, 2020, indicates that a county may but is not required to allocate funds to a local
government within the county; and
WHEREAS pursuant to Miscellaneous Resolution #20187, Oakland County established an Oakland
Together Local Government Partnership Grant program with an allocation of $35,000,000 of CARES Act -
Coronavirus Relief Funds to provide an opportunity for Oakland County to aid local government jurisdictions
experiencing a significant financial burden related directly to the COVID-19 public health emergency; and
WHEREAS the Charter Township of Independence has demonstrated an eligible plan to utilize CARES Act
funding in accordance with the U.S. Treasury guidelines in their reimbursement application. The eligible
reimbursement application is included as “Attachment A”; and
WHEREAS the Oakland Together Local Government Partnership Oversight Committee has reviewed the
eligible plan and grant application from the Charter Township of Independence and recommends the
disbursement of $49,529.69 to the Charter Township of Independence from the Oakland Together Local
Government Partnership Grant Program from CARES Act – Coronavirus Relief Funds; and
WHEREAS the Charter Township of Independence has approved and executed an interlocal agreement
prepared by Oakland County Corporation Counsel. The agreement is included as “Attachment B”.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the eligible reimbursement application from the Charter Township of Independence and authorizes the
distribution of $49,529.69 from the Oakland Together Local Government Partnership program to the Charter
Township of Independence from Oakland County CARES Act Coronavirus Relief Funds.
Commissioners Minutes Continued. August 6, 2020
550
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the interlocal agreement with the Charter Township of Independence.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution and the finalized executed agreement to Oakland County Fiscal Services and the Charter
Township of Independence.
BE IT FURTHER RESOLVED that no budget amendment is required as the appropriation for the Oakland
Together Local Government Partnership Grant Program was authorized with Miscellaneous Resolution
#20187 adopted on June 4, 2020.
Chairperson, we move the adoption of the foregoing resolution.
TOM MIDDLETON, MICHAEL GINGELL
Copy of Attachment A – CVT COVID Support Expenditure Review Form and Attachment B - Agreement for
CARES Act Distribution between Oakland County and Charter Township of Independence Incorporated by
Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 553).
*MISCELLANEOUS RESOLUTION #20317
BY: Commissioner Philip J. Weipert, District #8
IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT WITH THE
VILLAGE OF MILFORD FOR DISTRIBUTION OF CARES ACT FUNDING
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County’s local governments and their front-line essential services employees have
been an integral partner in the implementation of Oakland County’s coordinated strategies for COVID-19
public health/emergency response and economic recovery; and
WHEREAS the County of Oakland was allocated $219,438,710 under the Coronavirus Aid, Relief, and
Economic Security Act’s (CARES Act) – 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 guidance provided by the U.S. Treasury in “Coronavirus Relief Fund, Frequently Asked
Questions” dated May 4, 2020, indicates that a county may but is not required to allocate funds to a local
government within the county; and
WHEREAS pursuant to Miscellaneous Resolution #20187, Oakland County established an Oakland
Together Local Government Partnership Grant program with an allocation of $35,000,000 of CARES Act -
Coronavirus Relief Funds to provide an opportunity for Oakland County to aid local government jurisdictions
experiencing a significant financial burden related directly to the COVID-19 public health emergency; and
WHEREAS the Village of Milford has demonstrated an eligible plan to utilize CARES Act funding in
accordance with the U.S. Treasury guidelines in their reimbursement application. The eligible
reimbursement application is included as “Attachment A”; and
WHEREAS the Oakland Together Local Government Partnership Oversight Committee has reviewed the
eligible plan and grant application from the Village of Milford and recommends the disbursement of
$14,687.27 to the Village of Milford from the Oakland Together Local Government Partnership Grant
Program from CARES Act – Coronavirus Relief Funds; and
WHEREAS the Village of Milford has approved and executed an interlocal agreement prepared by Oakland
County Corporation Counsel. The agreement is included as “Attachment B”.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the eligible reimbursement application from the Village of Milford and authorizes the distribution of
$14,687.27 from the Oakland Together Local Government Partnership program to the Village of Milford
from Oakland County CARES Act Coronavirus Relief Funds.
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the interlocal agreement with the Village of Milford.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution and the finalized executed agreement to Oakland County Fiscal Services and the Village of
Milford.
Commissioners Minutes Continued. August 6, 2020
551
BE IT FURTHER RESOLVED that no budget amendment is required as the appropriation for the Oakland
Together Local Government Partnership Grant Program was authorized with Miscellaneous Resolution
#20187 adopted on June 4, 2020.
Chairperson, I move the adoption of the foregoing resolution.
PHILIP WEIPERT
Copy of Attachment A – CVT COVID Support Expenditure Review Form and Attachment B - Agreement for
CARES Act Distribution between Oakland County and Village of Milford Incorporated by Reference. Original
on file in County Clerk’s office.
(The vote for this motion appears on page 553).
*MISCELLANEOUS RESOLUTION #20318
BY: Commissioners Adam Kochenderfer, District #15; Tom Kuhn, District #11
IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT WITH THE CITY
OF ROCHESTER HILLS FOR DISTRIBUTION OF CARES ACT FUNDING
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County’s local governments and their front-line essential services employees have
been an integral partner in the implementation of Oakland County’s coordinated strategies for COVID-19
public health/emergency response and economic recovery; and
WHEREAS the County of Oakland was allocated $219,438,710 under the Coronavirus Aid, Relief, and
Economic Security Act’s (CARES Act) – 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 guidance provided by the U.S. Treasury in “Coronavirus Relief Fund, Frequently Asked
Questions” dated May 4, 2020, indicates that a county may but is not required to allocate funds to a local
government within the county; and
WHEREAS pursuant to Miscellaneous Resolution #20187, Oakland County established an Oakland
Together Local Government Partnership Grant program with an allocation of $35,000,000 of CARES Act -
Coronavirus Relief Funds to provide an opportunity for Oakland County to aid local government jurisdictions
experiencing a significant financial burden related directly to the COVID-19 public health emergency; and
WHEREAS the City of Rochester Hills has demonstrated an eligible plan to utilize CARES Act funding in
accordance with the U.S. Treasury guidelines in their reimbursement application. The eligible
reimbursement application is included as “Attachment A”; and
WHEREAS the Oakland Together Local Government Partnership Oversight Committee has reviewed the
eligible plan and grant application from the City of Rochester Hills and recommends the disbursement of
$46,999.92 to the City of Rochester Hills from the Oakland Together Local Government Partnership Grant
Program from CARES Act – Coronavirus Relief Funds; and
WHEREAS the City of Rochester Hills has approved and executed an interlocal agreement prepared by
Oakland County Corporation Counsel. The agreement is included as “Attachment B”.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the eligible reimbursement application from the City of Rochester Hills to and authorizes the distribution of
$46,999.92 from the Oakland Together Local Government Partnership program to the City of Rochester
Hills from Oakland County CARES Act Coronavirus Relief Funds.
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the interlocal agreement with the City of Rochester Hills.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution and the finalized executed agreement to Oakland County Fiscal Services and the City of
Rochester Hills.
BE IT FURTHER RESOLVED that no budget amendment is required as the appropriation for the Oakland
Together Local Government Partnership Grant Program was authorized with Miscellaneous Resolution
#20187 adopted on June 4, 2020.
Chairperson, we move the adoption of the foregoing resolution.
ADAM KOCHENDERFER, THOMAS KUHN
Commissioners Minutes Continued. August 6, 2020
552
Copy of Attachment A – CVT COVID Support Expenditure Review Form, Attachment B - Agreement for
CARES Act Distribution between Oakland County and the City of Rochester Hills and Rochester Hills
Resolution Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 553).
*MISCELLANEOUS RESOLUTION #20319
BY: Commissioner Philip J. Weipert, District #8
IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT WITH THE CITY
OF SOUTH LYON FOR DISTRIBUTION OF CARES ACT FUNDING
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County’s local governments and their front-line essential services employees have
been an integral partner in the implementation of Oakland County’s coordinated strategies for COVID-19
public health/emergency response and economic recovery; and
WHEREAS the County of Oakland was allocated $219,438,710 under the Coronavirus Aid, Relief, and
Economic Security Act’s (CARES Act) – 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 guidance provided by the U.S. Treasury in “Coronavirus Relief Fund, Frequently Asked
Questions” dated May 4, 2020, indicates that a county may but is not required to allocate funds to a local
government within the county; and
WHEREAS pursuant to Miscellaneous Resolution #20187, Oakland County established an Oakland
Together Local Government Partnership Grant program with an allocation of $35,000,000 of CARES Act -
Coronavirus Relief Funds to provide an opportunity for Oakland County to aid local government jurisdictions
experiencing a significant financial burden related directly to the COVID-19 public health emergency; and
WHEREAS the City of South Lyon has demonstrated an eligible plan to utilize CARES Act funding in
accordance with the U.S. Treasury guidelines in their reimbursement application. The eligible
reimbursement application is included as “Attachment A”; and
WHEREAS the Oakland Together Local Government Partnership Oversight Committee has reviewed the
eligible plan and grant application from the City of South Lyon and recommends the disbursement of
$4,494.30 to the City of South Lyon from the Oakland Together Local Government Partnership Grant
Program from CARES Act – Coronavirus Relief Funds; and
WHEREAS City of South Lyon has approved and executed an interlocal agreement prepared by Oakland
County Corporation Counsel. The agreement is included as “Attachment B”.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the eligible reimbursement application from City of South Lyon and authorizes the distribution of $4,494.30
from the Oakland Together Local Government Partnership program to the City of South Lyon from Oakland
County CARES Act Coronavirus Relief Funds.
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the interlocal agreement with the City of South Lyon.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution and the finalized executed agreement to Oakland County Fiscal Services and the City of South
Lyon.
BE IT FURTHER RESOLVED that no budget amendment is required as the appropriation for the Oakland
Together Local Government Partnership Grant Program was authorized with Miscellaneous Resolution
#20187 adopted on June 4, 2020.
Chairperson, I move the adoption of the foregoing resolution.
PHILIP WEIPERT
Copy of Attachment A – CVT COVID Support Expenditure Review Form and Attachment B - Agreement for
CARES Act Distribution between Oakland County and City of South Lyon Incorporated by Reference.
Original on file in County Clerk’s office.
(The vote for this motion appears on page 553).
Commissioners Minutes Continued. August 6, 2020
553
*MISCELLANEOUS RESOLUTION #20320
BY: Commissioner Christine Long, District # 7
IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT WITH THE CITY
OF WALLED LAKE FOR DISTRIBUTION OF CARES ACT FUNDING
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County’s local governments and their front-line essential services employees have
been an integral partner in the implementation of Oakland County’s coordinated strategies for COVID-19
public health/emergency response and economic recovery; and
WHEREAS the County of Oakland was allocated $219,438,710 under the Coronavirus Aid, Relief, and
Economic Security Act’s (CARES Act) – 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 guidance provided by the U.S. Treasury in “Coronavirus Relief Fund, Frequently Asked
Questions” dated May 4, 2020, indicates that a county may but is not required to allocate funds to a local
government within the county; and
WHEREAS pursuant to Miscellaneous Resolution #20187, Oakland County established an Oakland
Together Local Government Partnership Grant program with an allocation of $35,000,000 of CARES Act -
Coronavirus Relief Funds to provide an opportunity for Oakland County to aid local government jurisdictions
experiencing a significant financial burden related directly to the COVID-19 public health emergency; and
WHEREAS the City of Walled Lake has demonstrated an eligible plan to utilize CARES Act funding in
accordance with the U.S. Treasury guidelines in their reimbursement application. The eligible
reimbursement application is included as “Attachment A”; and
WHEREAS the Oakland Together Local Government Partnership Oversight Committee has reviewed the
eligible plan and grant application from the City of Walled Lake and recommends the disbursement of
$3,708.17 to the City of Walled Lake from the Oakland Together Local Government Partnership Grant
Program from CARES Act – Coronavirus Relief Funds; and
WHEREAS the City of Walled Lake has approved and executed an interlocal agreement prepared by
Oakland County Corporation Counsel. The agreement is included as “Attachment B”.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the eligible reimbursement application from City of Walled Lake and authorizes the distribution of $3,708.17
from the Oakland Together Local Government Partnership program to the City of Walled Lake from Oakland
County CARES Act Coronavirus Relief Funds.
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute
the interlocal agreement with the City of Walled Lake.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution and the finalized executed agreement to Oakland County Fiscal Services and the City of Walled
Lake.
BE IT FURTHER RESOLVED that no budget amendment is required as the appropriation for the Oakland
Together Local Government Partnership Grant Program was authorized with Miscellaneous Resolution
#20187 adopted on June 4, 2020.
Chairperson, I move the adoption of the foregoing resolution.
CHRISTINE LONG
Copy of Attachment A – CVT COVID Support Expenditure Review Form and Attachment B - Agreement for
CARES Act Distribution between Oakland County and City of Walled Lake Incorporated by Reference.
Original on file in County Clerk’s office.
Moved by Long seconded by Spisz resolutions #20310 - #20320 be adopted.
Vote on resolutions:
AYES: Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub,
Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson, Kochenderfer, Kuhn, Long. (19)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions #20310 - #20320 were adopted.
Commissioners Minutes Continued. August 6, 2020
554
MISCELLANEOUS RESOLUTION #20321
BY: Commissioners Shelley Taub, District #12; Robert Hoffman, District #2
IN RE: BOARD OF COMMISSIONERS – INSTALLING A DROP BOX FOR CAMPAIGN FINANCE
REPORTS AT THE OAKLAND COUNTY ELECTIONS DIVISION BUILDING
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS candidates for elected offices in Oakland County are required to file campaign finance reports
several times a year; and
WHEREAS during the COVID-19 pandemic, it is important to provide candidates for elected offices in
Oakland County a safe way to submit their campaign finance reports to the Oakland County Clerk’s
Elections Division; and
WHEREAS the Michigan Secretary of State is urging people with an absentee ballot to return it to their local
clerk's office or drop box instead of using the mail to ensure it's counted; and
WHEREAS providing a drop box for campaign finance reports at the Oakland County Elections Division
(Building E-14), entrance of 1200 Telegraph Road in Pontiac), will ensure that they are submitted safely
and in timely manner; and
WHEREAS funds are available from the CARES Act’s Coronavirus Relief Fund to cover the costs
associated with purchasing and installing a drop box on the County grounds.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
installing a drop box for campaign finance reports at the Oakland County Elections Division building to
provide a safe way of delivering these reports during the pandemic.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Oakland
County Elections Division to install a drop box for the campaign finance reports.
Chairperson, we move the adoption of the foregoing resolution.
SHELLEY TAUB, BOB HOFFMAN
The Chairperson referred the resolution to the Pandemic Response and Economic Recovery Committee.
There were no objections.
MISCELLANEOUS RESOLUTION #20322
BY: Commissioner Shelley Taub, District #12
IN RE: BOARD OF COMMISSIONERS – AMEND MENT TO THE RULES OF THE OAKLAND COUNTY
BOARD OF COMMISSIONERS – REVISION OF SECTION XI. – STANDING COMMITTEE
RESPONSIBILITIES – COORDINATING ZONING COMMITTEE MEMBERSHIP REQUIREMENT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Coordinated Zoning Committee was established by resolution of the Board of
Commissioners in 1974; and
WHEREAS the Rules for the Oakland County Board of Commissioners have contained a long-standing
provision requiring the members of the Coordinating Zoning Committee to maintain membership on the
Standing Committee serving in a liaison role to the Department of Economic Development and Community
Affairs; and
WHEREAS due to the novel Coronavirus Disease 2019 (COVID-19) pandemic the Board of Commissioners
instituted special procedures during a state of emergency, MR#20083, and special procedures for social
distancing and remote participation, MR #20127, consolidating the standing committee structure; and
WHEREAS with the Board approval of MR #20083 and MR #20127, the change to the standing committee
structure necessitates a revision to the appointment requirements for the Coordinating Zoning Committee;
and
WHEREAS it is necessary to amend the Rules of the Board of Commissioners to absolve the standing
committee membership requirement for the Coordinating Zoning Committee and restructure this committee
under the full Board of Commissioners.
NOW THEREFORE BE IT RESOLVED that the 2019-20 Rules of the Board of Commissioners are
amended as follows:
Commissioners Minutes Continued. August 6, 2020
555
XI. STANDING COMMITTEE RESPONSIBILITIES
Delete subsection 11 from section D. Economic Growth and Infrastructure Committee as follows:
D. Economic Growth and Infrastructure Committee
(11) Three (3) members of the Economic Growth and Infrastructure Committee shall be appointed by the
County Board of Commissioners to act as the County Coordinating Zoning Committee. Termination
of membership on the Economic Growth and Infrastructure Committee shall also terminate the
membership in the County Coordinating Zoning Committee.
Add subsection 2 to section F. Other Committees as follows:
F. Other Committees
(2) Three (3) members of the Board of Commissioners shall be appointed by the County Board of
Commissioners to act as the County Coordinating Zoning Committee. Termination of
membership on the Board of Commissioners shall also terminate the membership in the County
Coordinating Zoning Committee.
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.
BE IT FURTHER RESOLVED that the institution of these special appointment procedures for the
Coordinating Zoning Committee shall be rescinded at any time upon the powers vested under Section
XV.(2) - Special Procedures for Social Distancing and Remote Participation.
Chairperson, I move the adoption of the foregoing resolution.
SHELLEY TAUB
Copy of Correspondence from David Woodward, Chairperson, Oakland County Board of Commissioners
on file in County Clerk’s office.
Moved by Taub seconded by Gershenson to suspend the rules and vote on Miscellaneous Resolution
#20322 – Board of Commissioners – Amendment to the Rules of the Oakland County Board of
Commissioners – Revision of Section XI. – Standing Committee Responsibilities – Coordinating Zoning
Committee Membership Requirement.
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous
Resolution #20322 – Board of Commissioners – Amendment to the Rules of the Oakland County Board of
Commissioners – Revision of Section XI. – Standing Committee Responsibilities – Coordinating Zoning
Committee Membership Requirement carried.
Moved by Taub seconded by Gershenson the resolution be adopted.
Discussion followed.
Vote on resolution:
AYES: Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert,
Woodward, Zack, Gershenson, Hoffman, Jackson, Kochenderfer, Kuhn, Long, Luebs. (19)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
Moved by Spisz seconded by McGillivray to confirm the following appointments to the Coordinating Zoning
Board:
Commissioner Gwen Markham, Chair
Commissioner Janet Jackson
Commissioner Michael Spisz
Commissioners Minutes Continued. August 6, 2020
556
A sufficient majority having voted in favor, the appointments to the Coordinating Zoning Board were
confirmed.
MISCELLANEOUS RESOLUTION #20323
BY: Commissioners Helaine Zack, District #18; Gwen Markham, District #9; Marcia Gershenson, District
#13
IN RE: BOARD OF COMMISSIONERS – URGING THE MICHIGAN STATE POLICE TO RECONSIDER
ITS POSITION ON ITS DISTRIBUTING PROPOSAL OF THE 2020 DNA CAPACITY ENHANCEMENT
AND BACKLOG REDUCTION GRANT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Sheriff’s Office (OCSO) provides law enforcement and forensic laboratory
services to Oakland County and its neighboring communities in southeast Michigan; and
WHEREAS in addition to its local customer base, the OCSO provides a variety of forensic services to more
than 50 regional police departments, sheriff’s offices, and federal agencies; and
WHEREAS the OCSO Forensic Science Laboratory’s (Laboratory) mission is to provide their clients--the
criminal justice system and individuals in the communities they serve--the highest quality forensic services;
and
WHEREAS the Laboratory consistently strives to provide relevant, accurate, and thorough service using
scientifically valid procedures under the direction of accreditation, statutory, and regulatory requirements;
and
WHEREAS as is common throughout the country, investigation and prosecution timelines in southeast
Michigan are hindered by DNA casework backlogs and lengthy turnaround times; and
WHEREAS until recently, regional requests for DNA analysis were submitted to the Michigan State Police
Forensic Science Division for testing – a laboratory system with resource limitations of its own; and
WHEREAS the OCSO Laboratory added DNA analysis to its scope services, achieving accreditation for
the discipline in June 2017; and
WHEREAS the Laboratory’s DNA Biology unit was established following a multi-year strategic planning
process, which took into account the needs and expectations of more than 40 law enforcement agency
stakeholders; and
WHEREAS the Michigan State Police (MSP) approach for the FY 2020 DNA Capacity Enhancement and
Backlog Reduction (CEBR) Program distribution proposal is based on the Bureau of Justice (BJA)
recommended formula which uses Uniform Crime Reporting (UCR) Part I violent crimes, property crimes,
and population statistics; and
WHEREAS the MSP proposed formula leaves off a percent of population, which by itself is not
representative of the amount of biology testing that is conducted by the OCSO; and
WHEREAS the State of Michigan has been allocated $2,285,704 in federal funding for the FY 2020 CEBR;
and
WHEREAS the MSP and the OCSO are the only two eligible applicants within the state of Michigan; and
WHEREAS each applicant agency is eligible for a baseline allocation of $250,000 with the remaining
amount of funds to be distributed to the agencies based on a mutually agreed upon formula; and
WHEREAS the MSP has proposed a different formula showing that the OSCO’s portion of the funding is
$144,904, but the OCSO can apply for the baseline allocation amount of $250,000; and
WHEREAS if the OCSO only receives the $250,000 allocation as proposed by the MSP, two (2) Forensic
Lab Analyst positions will need to be deleted in June 2021 resulting in further DNA testing backlog; and
WHEREAS the proposed allocation will undercut the timely accessibility for Oakland County and it is going
to add additional burdens on the staff, with corresponding increases in services provided to the People of
the State of Michigan.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby urges
the Michigan State Police to reconsider its position on its distribution proposal of the 2020 DNA Capacity
Enhancement and Backlog Reduction Grant for the Oakland County Sheriff’s Office.
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, Michigan State Police, the State
Senate Majority and Minority leaders, the State House Speaker and Minority Leader, and the members of
the Oakland County delegation to the Michigan Legislature.
Commissioners Minutes Continued. August 6, 2020
557
Chairperson, we move the adoption of the foregoing resolution.
HELAINE ZACK, GWEN MARKHAM, MARCIA
GERSHENSON
Moved by McGillivray seconded by Zack to suspend the rules and vote on Miscellaneous Resolution
#20323 – Board of Commissioners – Urging the Michigan State Police to Reconsider Its Position on Its
Distributing Proposal of the 2020 DNA Capacity Enhancement and Backlog Reduction Grant.
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous
Resolution #20323 – Board of Commissioners – Urging the Michigan State Police to Reconsider Its Position
on Its Distributing Proposal of the 2020 DNA Capacity Enhancement and Backlog Reduction Grant carried.
Discussion followed.
Moved by Zack seconded by Taub the resolution be adopted.
Vote on resolution:
AYES: McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward,
Zack, Gershenson, Hoffman, Jackson, Kochenderfer, Kuhn, Luebs, Markham. (18)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #20324
BY: Commissioners David T. Woodward, District #19; Robert Hoffman, District #2
IN RE: BOARD OF COMMISSIONERS – ESTABLISH THE OAKLAND COUNTY MINIMUM
FORECLOSURE STANDARD POLICY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS in 2013, the County Treasurer filed a petition seeking foreclosure on the property of Rafaeli,
LLC for $8.41 and later sold it at auction for $24,500; and
WHEREAS the Michigan Supreme Court issued a unanimous ruling in the Rafaeli, LLC, and Andre
Ohanessian v Oakland County, and Andrew Meisner case declaring the County Treasurer’s action was
unconstitutional, when the County Treasurer foreclosed on Mr. Rafaeli’s property for $8.41, selling the
property at auction, and retaining all the proceeds in excess of taxes, interest, penalties, fees, and costs;
and
WHEREAS with MR #19246 the Oakland County Board of Commissioners declared opposition to
“foreclosure for profit” and has long advocated for a change in state law banning such a practice; and
WHEREAS it is in the interest of Oakland County that we establish a standard such that an $8.41
foreclosure never happens again.
NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners hereby adopts the
Oakland County Minimum Foreclosure Standard Policy.
BE IT FURTHER RESOLVED the Oakland County Minimum Foreclosure Standard prohibits any county
resource from being used to foreclose on a property located in Oakland County if the tax delinquency is
less than $1,000 for more than three years (excluding interest, penalty fee, and costs s as a result of tax
delinquency), unless expressly authorized by a separate resolution approved by the Oakland County Board
of Commissioners.
BE IT FURTHER RESOLVED “county resource” for the purpose of this policy includes the use of any of
the following:
1. County revenue in any account under the control or jurisdiction of Oakland County;
2. County staff;
3. County property;
4. County contractors;
5. Any county paid legal counsel.
BE IT FURTHER RESOLVED that this policy is effective immediately upon approval of this resolution.
Commissioners Minutes Continued. August 6, 2020
558
BE IT FURTHER RESOLVED that a copy of this resolution be forwarded to the County Treasurer, and the
treasurers of every Oakland County city, village, and township.
Chairperson, we move the adoption of the foregoing resolution.
DAVID WOODWARD, BOB HOFFMAN
The Chairperson referred the resolution to the Special Committee to Investigate the County Treasurer’s
Management of Property Tax Foreclosures. There were no objections.
MISCELLANEOUS RESOLUTION #20325
BY: Commissioners Michael Spisz, District #3; Gary McGillivray, District #20; Thomas Kuhn, District #11;
Adam Kochenderfer, District #15; Robert Hoffman, District #2; Shelley Taub, District #12; Philip Weipert,
District #8
IN RE: BOARD OF COMMISSIONERS – FEASIBILITY STUDY FOR THE OAKLAND COUNTY
SHERIFF’S OFFICE TRAINING AND EMERGENCY OPERATIONS CENTERS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS In today’s world, the public expects police accountability and professional interactions; and
WHEREAS the path to achieve this goal is through the best hiring practices and realistic training – both of
which leads to better outcomes; and
WHEREAS the Oakland County Sheriff’s Office (OCSO) places an emphasis on all training aspects
including real-life scenario training, classroom instruction, range qualification, roll call trainings, and many
other types of innovative programming, which keeps our community up to date and our employees trained
in the best practices; and
WHEREAS the OCSO frequently updates their training modules and conducts repeat training throughout
the year which includes emerging threats and trends, diversity, bias, first-aid, updates to laws, case law,
and new emerging best practices, and any other ‘of the moment’ subject in which our personnel needs to
be trained on; and
WHEREAS currently, the OCSO training spaces are extremely outdated and not convenientl y co-located
for any of our personnel; and
WHEREAS examples include but are not limited to:
- Training classrooms are located in multiple locations including the Sheriff’s Administration building,
the jail basement, various rented spaces at Oakland Community College and the recently leased
former school in Brandon Township (previously held at Brown Road which (now has black mold);
- Driving courses have been held at the Oakland County International Airport and the former Summit
Place Mall parking lot;
- Gun range training is held in the basement of the jail and multiple outside facilities are rented for
patrol rifle training;
- The gun range in the basement of the jail was built in 1972 and the last major update occurred in
the 1980s. It was built when the Sheriff’s Office was training around 150 personnel to shoot. Right
now, close to 900 Deputies and multiple outside law enforcement agencies use the facility monthly
to train;
- The Virtra system, a real-world, 360-degree, simulation system is being housed at a separate
location (former Health Division building) and should be co-located near the range and all other
training; and
WHEREAS the OCSO and county wide first responders need access to a structure to accommodate
training for high-risk search warrants, school shooters, barricaded gunmen, and other incidents related to
responding to any type of structure; and
WHEREAS the OCSO teaches emergency vehicle operations (EVO) and precision driving. A permanent
drive track is needed to train not only its own personnel, but other regional agencies. They are called upon
often to teach this training to other agencies and finding appropriate space which is safe for everyone is a
constant challenge; and
WHEREAS the OCSO training facilities desperately need essential and critical updates for better real-world
scenario training and a system which offers more options for OCSO Deputies to qualify; and
WHEREAS the new training center would be a regional asset, which would open up state-of-the-art training
to our law enforcement partners to use. When all law enforcement agencies in the county receive the same
training, outcomes are better as they can work together seamlessly at a high-performance level; and
Commissioners Minutes Continued. August 6, 2020
559
WHEREAS the Sheriff’s Operation Center (SOC) and Oakland County Emergency Operations Center
(EOC) has outgrown its current space and desperately needs upgrades to keep the site secure and
functional. It is a cinderblock building built in the 1940s and it does not meet current federal standards for
withstanding a tornado, violent weather, etc. It was never intended to be a SOC 911 Center/EOC when it
was moved there and was supposed to be a temporary solution; and
WHEREAS this site houses both the Sheriff’s Office Emergency Communications and Operations Division
and the Oakland County Homeland Security Division; and
WHEREAS these services are incredibly important to Oakland County residents and critical for all major
incidents which may happen in the region – weather events, natural disasters, terrorism, hazardous material
incidents, etc.; and
WHEREAS the SOC not only dispatches calls for all 15 contracted areas which it patrols, but additionally
handles service for seven police agencies, eighteen local fire/EMS agencies, and for the Oakland County
Animal Shelter and Pet Adoption Center; and
WHEREAS the SOC serves as the default 9-1-1 point for all emergency calls with incomplete or unknown
caller location; and
WHEREAS almost all local Oakland County 9-1-1 dispatch centers and multiple Macomb County 9-1-1
dispatch centers have the SOC designated as their backup Public Safety Answering Point (PSAP); and
WHEREAS the SOC also provides all mutual aid fire response dispatch (MABAS) for Oakland County
special fire/rescue teams; and
WHEREAS as the request for service continues to grow, the building and facilities are currently at capacity
with no room for growth or expansion; and
WHEREAS as technologies change, the OCSO needs the infrastructure and ability to house ever-changing
equipment and software platforms with no interruption to service.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
authorizes a feasibility study for the Oakland County Sheriff’s Office Training Center, Sheriff’s Operation
Center (SOC) and Oakland County Emergency Operations Center (EOC).
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the
development of a Request for Proposal to engage an architectural consultation firm to perform a formalized
space needs analysis and prepare a preliminary budget for new construction facilities of the Oakland
County Sheriff’s Office Training Center, SOC and EOC. Approval is contingent upon final review by the
Purchasing Unit and Corporation Counsel. The Board of Commissioners shall act as the contract
administration and the bid evaluation committee shall consist of representatives from the Board of
Commissioners and the Oakland County Sheriff’s Office.
Chairperson, we move the adoption of the foregoing resolution.
MICHAEL SPISZ, GARY MCGILLIVRAY,
THOMAS KUHN, ADAM KOCHENDERFER,
BOB HOFFMAN, SHELLEY TAUB, PHILIP
WEIPERT
The Chairperson referred the resolution to the Health, Safety and Human Services Committee. There were
no objections.
MISCELLANEOUS RESOLUTION #20326
BY: Commissioners Michael Spisz, District #3; Thomas Middleton, District #4; Thomas Kuhn, District #11;
Shelley Taub, District #12; and Bob Hoffman, District #2
IN RE: BOARD OF COMMISSIONERS – CREATION OF THE OAKLAND COUNTY HEALTHCARE
PROVIDERS GRANT PROGRAM
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the novel coronavirus (COVID-19) pandemic has caused an unprecedented situation in the
State of Michigan and Oakland County; and
WHEREAS there are currently 1.2 million physician healthcare providers (HCP) and 2 million registered
nurses in the hospital setting across the U.S.; and
WHEREAS all healthcare workers are susceptible to COVID-19, with close contact to an infected individual,
and given this assessment, physicians, nurses and other staff risk their personal health and lives; and
Commissioners Minutes Continued. August 6, 2020
560
WHEREAS the number of U.S. HCPs confirmed infected with COVID-19 is over 800 and as more states
release the numbers, the amount is expected to rise; and
WHEREAS there is an ever-growing list of HCPs who have lost their lives due to COVID-19; and
WHEREAS the physical and mental health needs of our healthcare providers must be addressed as cases
rise and the potential of a second wave may be imminent; and
WHEREAS this pandemic crisis has fostered fear among healthcare providers, and they are scared for
their co-workers, their families, their friends, our communities and our country; and
WHEREAS regardless of their fear, they continue to fight on the frontlines to execute their job while in a
persistent state of survival mode in order to protect everyone around them; and
WHEREAS to win this war against COVID-19, we must come together on a united front to support those
on the frontlines; and
WHEREAS while our healthcare providers continue to fight, we must help them fight off any potential short
or long-term effects during and after the COVID-19 pandemic; and
WHEREAS in March 2020 the Coronavirus Aid, Relief, and Economic Security (CARES) Act was signed
into law as a relief package to combat the impacts of COVID-19; and
WHEREAS Oakland County received $219,438.70 in CARES Act funding from the Federal Government;
and
WHEREAS the Oakland County Board of Commissioners is committed to assisting our local healthcare
providers by providing funding for the support, protection and minimization of the negative impact of COVID-
19 on Oakland County healthcare providers.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
authorizes the creation of the Oakland County Healthcare Providers Grant Program.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby authorizes an
appropriation of up to $5,000,000 from the Oakland County CARES Act funds for the implementation of this
program.
BE IT FURTHER RESOLVED these funds may only be used to cover costs that are necessary expenditures
incurred due to the public health emergency for healthcare providers protection and welfare; 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.
BE IT FURTHER RESOLVED healthcare providers are those who are independent or within a hospital,
clinic, emergency room setting providing healthcare such as doctors, nurses, dentists, pharmacists,
therapists, technologists, technicians or others that are part of a healthcare team.
BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the creation of the Oakland
County Healthcare Providers Task Force consisting of:
(1) Oakland County Commissioner from the majority party
(1) Oakland County Commissioner from the minority party
(1) Representative appointed by the Oakland County Executive
(1) Representative appointed by the Director of Health and Human Services
BE IT FURTHER RESOLVED the responsibilities of the Oakland County Healthcare Providers Task Force
shall include: the development of the program process and requirements, the design of the grant
application, the eligibility of the applicants, the release and acceptance of the applications, the review and
evaluation of the applications based on the criteria developed by the Task Force, the processing of grant
awards, compiling reports on the expenditure of funds by each awardee and presenting reports on the total
expenditures and other program data. In the conduct of their work, they shall consult with appropriate
outside and internal counsel and staff for compliance with federal and state regulations, if applicable.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners shall receive a detailed
report regarding the number of applications received, the number of grants awarded, the amount awarded
to each applicant, the utilization of the funds awarded and/or other program data on or before February 26,
2021.
BE IT FURTHER RESOLVED that a budget amendment is required to provide the initial program funding
of $5,000,000 from the Coronavirus Relief Fund provided to the County under the CARES Act.
Chairperson, we move the adoption of the foregoing resolution.
MICHAEL SPISZ, TOM MIDDLETON, THOMAS
KUHN, SHELLEY TAUB, BOB HOFFMAN
Commissioners Minutes Continued. August 6, 2020
561
The Chairperson referred the resolution to the Pandemic Response and Economic Recovery Committee.
There were no objections.
MISCELLANEOUS RESOLUTION #20327
BY: Commissioner Janet Jackson, District #21
IN RE: BOARD OF COMMISSIONERS – REQUEST FOR OAKLAND COUNTY CIRCUIT COURT TO
REVIEW “GRACE’S” CASE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Grace is a pseudonym used for a black, 15-year-old female student from Groves High School in
Birmingham, with an Individualized Education Plan (IEP) who was incarcerated on alleged probation violation of
not keeping up with her online schoolwork during the pandemic; and
WHEREAS Grace, who has ADHD, felt unmotivated and overwhelmed when online learning began April 15,
2020, about a month after schools closed. Without much live instruction or structure, she got easily distracted and
had difficulty keeping herself on track; and
WHEREAS students with special needs are especially vulnerable without the face-to-face guidance from
teachers, social workers and others; and
WHEREAS Grace was on probation for assault and theft charges related to a November 2019 assault on her
mother; and
WHEREAS Michigan Governor Gretchen Whitmer issued an executive order in March that temporarily
suspended the confinement of juveniles who violate probation unless directed by a court order and
encouraged eliminating any form of detention or residential placement unless a young person posed a
"substantial and immediate safety risk to others"; and
WHEREAS acting on order, which was extended until late May, the Michigan Supreme Court told juvenile
court judges to determine which juveniles could be returned home; and
WHEREAS Grace was detained beginning May 14, 2020, when the State was operating under an order from
Governor Whitmer to eliminate any form of detention or residential placement unless a young person posed a
“substantial and immediate safety risk to others.”; and
WHEREAS after spending her first weeks at the Children's Village juvenile detention center, the teen is currently
in a residential treatment program at the same facility; and
WHEREAS Judge Mary Ellen Brennan, the presiding judge of the Oakland County Family Court Division,
in her ruling, found Grace "guilty on failure to submit to any schoolwork and getting up for school" and called
Grace a "threat to (the) community," citing the assault and theft charges that led to her probation; and
WHEREAS because of the confidentiality of juvenile court cases, it's impossible to determine how unusual
Grace's situation is; and
WHEREAS attorneys and advocates in Michigan and elsewhere say they are unaware of any other case involving
the detention of a child for failing to meet academic requirements after schools closed to help stop the spread of
COVID-19; and
WHEREAS state and federal lawmakers, many public elected officials in Oakland County, thousands of
concerned residents and the ACLU of Michigan have called for Grace’s release; and
WHEREAS a group of Democratic state lawmakers from Oakland County — three senators and two
representatives — issued a joint statement calling Judge Brennan’s decision to remove Grace from her home
during the pandemic “unconscionable” and called for the teenager to “be released and reunited with her mother
immediately”; and
WHEREAS there is also a petition drive called “Stop the School to Prison Pipeline – Free Grace from
Incarceration” with over 300,000 signatures from concerned residents calling to provide Grace “with support she
actually needs and to dismiss her case”; and
WHEREAS the case may also reflect, some experts and Grace's mother believe, systemic racial bias. Grace is
black in a predominantly white community and in a county where a disproportionate percentage of black youth
are involved with the juvenile justice system; and
WHEREAS from January 2016 through June 2020, about 4,800 juvenile cases were referred to the Oakland
County Circuit Court. Of those, 42% involved black youth even though only about 15% of the County’s youth are
black, according to a ProPublica Illinois analysis of county data; and
WHEREAS black children in Michigan are incarcerated more than four times as often as white children, according
to federal data.
Commissioners Minutes Continued. August 6, 2020
562
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners calls on the
Oakland County Circuit Court and Judge Mary Ellen Brennan to review “Grace’s case”.
Chairperson, I move the adoption of the foregoing resolution.
JANET JACKSON
The Chairperson referred the resolution to the Health, Safety and Human Services Committee. There were no
objections.
The Board adjourned at 8:00 p.m. to the call of the Chair or August 20, 2020, at 5:00 p.m.
LISA BROWN DAVID WOODWARD
Clerk Chairperson