Loading...
HomeMy WebLinkAboutAgendas - 2020.11.19 - 33942Oakland County Board of Commissioners David T. Woodward, Chairman The following is the Agenda for the November 19, 2020 Board of Commissioners Meeting (VIA VIDEOCONFERENCE) 1. Call Meeting to Order at 5:00 p.m. 2. Roll Call 3. Invocation – Nancy Quarles 4. Pledge of Allegiance to the Flag 5. Approval of Minutes for October 21, 2020 6. Approval of Agenda 7. Communications Proclamation: Oakland County Elections Division 8. Public Comment 9. Reports of Standing Committees CONSENT AGENDA FINANCE AND INFRASTRUCTURE COMMITTEE – HELAINE ZACK a. Water Resources Commissioner – 2020 Chapter 4 Drain Maintenance Assessment (HELD OVER FROM SEPTEMBER 23, 2020) b. Water Resources Commissioner – 2020 Chapter 18 Drain Maintenance Assessment (HELD OVER FROM SEPTEMBER 23, 2020) c. Water Resources Commissioner – 2020 Lake Level Assessments for Operation and Maintenance (HELD OVER FROM SEPTEMBER 23, 2020) d. Board of Commissioners – Tri-Party Road Improvement Program Fiscal Year 2021 Appropriation – Charter Township of Orion –– Resurfacing of Central Drive from Indianwood Road to the Orion Township Limit – Project No. 54542 e. Board of Commissioners – Tri-Party Road Improvement Program Fiscal Year 2021 Appropriation –Township of Groveland –– Paving of Barron Road from Grange Hall Road to Groveland Road – Project No. 54891 f. Board of Commissioners – Tri-Party Road Improvement Program Fiscal Year 2021 Appropriation – Charter Township of Waterford –– Concrete Pavement Removal and Hot Mix Asphalt Replacement Work on Walton Boulevard – Project No. 55261 g. Board of Commissioners – Tri-Party Road Improvement Program Fiscal Year 2021 Appropriation – Charter Township of Lyon –– Paving of Currie Road from North of 9 Mile Road to 10 Mile Road – Project No. 55481 h. Board of Commissioners – Proposed Village of Holly Downtown Development Authority Tax Capture i. Information Technology - Fourth Quarter 2020 Development Appropriation Transfer j. Central Services/Aviation Division – Airport Land Lease, Woodridge Properties 7455 Astro Drive N, LLC k. Central Services/Aviation Division – Airport Land Lease Addendum: Pentastar Acquisition Co, LLC l. Central Services – Fleet Expansion of One (1) Vehicle for Emergency Management and Homeland Security m. Economic Development and Community Affairs – Approval of Oakland County Brownfield Consortium Interlocal Agreement n. Economic Development and Community Affairs/Veterans Services Division – Fiscal Year 2021 County Veteran Service Fund (CVSF) Grant Acceptance o. Board of Commissioners – Approval of Additional Appropriation for the 2020/2021 School Drinking Water Station Program p. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Arts and Technology Academy of Pontiac q. Board of Commissioners –2020/2021 School Drinking Water Station Program- Program Participation Agreement between Oakland County and Avondale School District r. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Birmingham Public Schools s. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Bloomfield Hills Schools t. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Bradford Academy u. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Brandon School District v. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Clarenceville School District w. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Clawson Public Schools x. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Farmington Public Schools y. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Ferndale Public Schools z. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Great Lakes Academy aa. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Holly Academy bb. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Holly Area Schools cc. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Huron Valley Schools dd. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Lamphere Schools ee. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Life Skills Center of Pontiac ff. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Madison District Public Schools gg. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Novi Community School District hh. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Oak Park School District ii. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Oxford Community Schools jj. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Pontiac Academy for Excellence kk. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and the School District of the City of Pontiac ll. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Rochester Community Schools mm. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Romeo Community Schools nn. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Royal Oak Schools oo. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and the School District of the City of Hazel Park pp. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Southfield Public Schools qq. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Waterford Montessori Academy rr. Board of Commissioners –2020/2021 School Drinking Water Station Program - Program Participation Agreement between Oakland County and Waterford School District ss. Management and Budget/Equalization Division – Designated Assessor Interlocal Agreement tt. Human Resources – Water Resources Commissioner’s Classifications Salary Adjustment HEALTH, SAFETY AND HUMAN SERVICES COMMITTEE – PENNY LUEBS a. Prosecuting Attorney/Executive Office – Oakland County Prosecuting Attorney Transition Cost b. County Executive/Information Technology – Public Safety Transparency Dashboard Project (CLEMIS) c. Health and Human Services/Health Division – Michigan Department of Environment, Great Lakes, and Energy Wastewater Surveillance Grant Agreement Acceptance d. Health and Human Services/Community & Home Improvement Division – 2020 Annual Action Plan Acceptance for Community Development Block Grant (CDBG), Home Investment Partnerships Act Program (HOME) and Emergency Solutions Grant (ESG) Programs e. Clerk/Register of Deeds - 2021 Survey and Remonumentation Grant Application over $250,000 f. 52-4 District Court (Troy) – FY 2021 Michigan Drug Court Grant Program – Acceptance g. Prosecuting Attorney – Fiscal Year 2021 Crime Victim Rights Grant Acceptance h. Sheriff’s Office – FY 2020 Edward Byrne Memorial Justice Assistance Grant (JAG) Program Acceptance i. Sheriff, Prosecuting Attorney – Fiscal Year 2021 Oakland County Narcotics Enforcement Team (NET) Byrne Grant Acceptance j. Sheriff’s Office – FY 2021 Joint Terrorism Task Force (JTTF) - Grant Acceptance k. Sheriff’s Office - FY 2021 Oakland County Gang and Violent Crime Safe Streets Task Force (SSTF) - Grant Acceptance l. Sheriff’s Office – Fiscal Year 2021 Pedestrian and Bicycle Overtime Enforcement Pontiac Grant Acceptance m. Sheriff’s Office – FY2020 Bulletproof Vest Partnership (BVP) Program - Grant Acceptance n. Sheriff’s Office – 2020 Law Enforcement Distribution Program Amendment Over 15% o. Board of Commissioners – 2020 Parks and Recreation – Property Tax Levy – Millage Rate Based on the November 3, 2020 Election p. Parks and Recreation Commission - Amendment #3, Oakland County 4-H Fair Association Agreement – Springfield Oaks q. Animal Shelter and Pet Adoption Center –Amendment to Miscellaneous Resolution #20232 Acceptance of Gift to the Oakland County Animal Shelter and Pet Adoption Center r. Animal Shelter and Pet Adoption Center – On-line Dog License Fee Schedule PANDEMIC RESPONSE AND ECONOMIC RECOVERY COMMITTEE – DAVID T. WOODWARD a. Emergency Management and Homeland Security Department, Emergency Management Division – Request for Approval of Facility Use Interlocal Agreement for Communities in Oakland County to Conduct COVID-19 Testing and Vaccinations V,REGULAR AGENDA FINANCE AND INFRASTRUCTURE COMMITTEE – HELAINE ZACK uu. Human Resources – Implementation of a Voluntary Early Separation Incentive Program (VESIP) vv. Human Resources – Salary Administration Plan for Non-Represented Employees ww. County Executive – Approval of a Request for Proposal to Enter into Professional Services Contracts for Strategic Planning and an Equity Audit to Improve County Government Services HEALTH, SAFETY AND HUMAN SERVICES COMMITTEE – PENNY LUEBS PANDEMIC RESPONSE AND ECONOMIC RECOVERY COMMITTEE – DAVID T. WOODWARD b. Economic Development and Community Affairs – United States Economic Development Administration (U.S. EDA) CARES Act Recovery Assistance Acceptance 10. Reports of Special Committees 11. Special Order of Business a. Motion to Discharge MR #19248 – Board of Commissioners – Request Michigan’s Attorney General to Cease Efforts to Shutdown Enbridge Line 5 from the Legislative Affairs and Government Operations Committee (TAUB) b. Motion to Discharge MR #20139 – Reallocation of Planned Parenthood Funds to COVID-19 Pandemic Needs (KOWALL) c. Motion to Discharge MR #20173 - Board of Commissioners - Request the State of Michigan to Improve Process for Unemployment Claims (KOCHENDERFER) 12. Unfinished Business 13. New & Miscellaneous Business PROPOSED RESOLUTIONS FOR INTRODUCTION AND IMMEDIATE CONSIDERATION (INFORMATIONAL) a. Board of Commissioners – Declare November 2020 as Homelessness Awareness Month in Oakland County b. Board of Commissioners – Declaring November 19, 2020 as World Pancreatic Cancer Awareness Day in Oakland County c. Board of Commissioners – Appreciation of the Oakland County Elections Division for their Dedication and Admirable Service to Oakland County Voters d. Board of Commissioners – Encouraging the Governor and State Legislature to Use COVID-19 Relief Funds to Supplement the Revenue Shortfall in the Fiscal Year 2021 Secondary Road Patrol and Traffic Accident Prevention Programs Caused by the COVID-19 Pandemic e. Board of Commissioners – Oakland Together School COVID-19 Support Fund Program – Agreement for CARES Act Distribution Between Oakland County and Lamphere Schools f. Board of Commissioners – Oakland Together School COVID-19 Support Fund Program – Agreement for CARES Act Distribution Between Oakland County and Huron Valley Schools g. Board of Commissioners – Oakland Together School COVID-19 Support Fund Program – Agreement for CARES Act Distribution Between Oakland County and South Lyon Community Schools h. Board of Commissioners – Oakland Together School COVID-19 Support Fund Program – Agreement for CARES Act Distribution Between Oakland County and Walled Lake Consolidated School District i. Board of Commissioners – Approval of Reimbursement Application for Disbursement of Funds from the Oakland Together Local Government Partnership Grant Program – Addison Township j. Board of Commissioners – Approval of Reimbursement Application for Disbursement of Funds from the Oakland Together Local Government Partnership Grant Program – Bloomfield Township k. Board of Commissioners – Approval of Reimbursement Application for Disbursement of Funds from the Oakland Together Local Government Partnership Grant Program – Bloomfield Township Public Library l. Board of Commissioners – Approval of Reimbursement Application for Disbursement of Funds from the Oakland Together Local Government Partnership Grant Program – Brandon Township m. Board of Commissioners – Approval of Interlocal Agreement with Brandon Township Public Library for Distribution of CARES Act Funding n. Board of Commissioners – Approval of Reimbursement Application for Disbursement of Funds from the Oakland Together Local Government Partnership Grant Program – City of Auburn Hills o. Board of Commissioners – Approval of Reimbursement Application for Disbursement of Funds from the Oakland Together Local Government Partnership Grant Program – City of Berkley p. Board of Commissioners – Approval of Reimbursement Application for Disbursement of Funds from the Oakland Together Local Government Partnership Grant Program – City of Birmingham q. Board of Commissioners – Approval of Reimbursement Application for Disbursement of Funds from the Oakland Together Local Government Partnership Grant Program – City of Clawson r. Board of Commissioners – Approval of Reimbursement Application for Disbursement of Funds from the Oakland Together Local Government Partnership Grant Program – City of Farmington s. Board of Commissioners – Approval of Reimbursement Application for Disbursement of Funds from the Oakland Together Local Government Partnership Grant Program – City of Ferndale t. Board of Commissioners – Approval of Reimbursement Application for Disbursement of Funds from the Oakland Together Local Government Partnership Grant Program – City of Huntington Woods u. Board of Commissioners – Approval of Reimbursement Application for Disbursement of Funds from the Oakland Together Local Government Partnership Grant Program – City of Keego Harbor v. Board of Commissioners – Approval of Interlocal Agreement for Distribution of CARES Act Funding – City of Lake Angelus w. Board of Commissioners – Approval of Reimbursement Application for Disbursement of Funds from the Oakland Together Local Government Partnership Grant Program – City of Northville x. Board of Commissioners – Approval of Reimbursement Application for Disbursement of Funds from the Oakland Together Local Government Partnership Grant Program – City of Oak Park y. Board of Commissioners – Approval of Interlocal Agreement with the City of Pontiac for Distribution of CARES Act Funding z. Board of Commissioners – Approval of Interlocal Agreement for Distribution of CARES Act Funding – Pontiac Public Library aa. Board of Commissioners – Approval of Reimbursement Application for Disbursement of Funds from the Oakland Together Local Government Partnership Grant Program – City of Rochester Hills bb. Board of Commissioners – Approval of Reimbursement Application for Disbursement of Funds from the Oakland Together Local Government Partnership Grant Program – City of Southfield cc. Board of Commissioners – Approval of Interlocal Agreement with the City of Sylvan Lake for Distribution of CARES Act Funding dd. Board of Commissioners – Approval of Reimbursement Application for Disbursement of Funds from the Oakland Together Local Government Partnership Grant Program – Hazel Park Memorial District Library ee. Board of Commissioners – Approval of Interlocal Agreement with the Highland Township Public Library for Distribution of CARES Act Funding ff. Board of Commissioners – Approval of Reimbursement Application for Disbursement of Funds from the Oakland Together Local Government Partnership Grant Program – Charter Township of Independence gg. Board of Commissioners – Approval of Interlocal Agreement with Lyon Township Public Library for Distribution of CARES Act Funding hh. Board of Commissioners – Approval of Interlocal Agreement with Oxford Township Library for Distribution of CARES Act Funding ii. Board of Commissioners – Approval of Reimbursement Application for Disbursement of Funds from the Oakland Together Local Government Partnership Grant Program – Oxford Township jj. Board of Commissioners – Approval of Interlocal Agreement with Charter Township of Royal Oak Parks & Recreation Commission for Distribution of CARES Act Funding kk. Board of Commissioners – Approval of Interlocal Agreement with the Village of Leonard for Distribution of CARES Act Funding ll. Board of Commissioners – Approval of Reimbursement Application for Disbursement of Funds from the Oakland Together Local Government Partnership Grant Program – Village of Milford mm. Board of Commissioners – Approval of Reimbursement Application for Disbursement of Funds from the Oakland Together Local Government Partnership Grant Program – Charter Township of Waterford nn. Board of Commissioners – Approval of Reimbursement Application for Disbursement of Funds from the Oakland Together Local Government Partnership Grant Program – White Lake Township Library Board of Trustees oo. Board of Commissioners – Approval of Reimbursement Application for Disbursement of Funds from the Oakland Together Local Government Partnership Grant Program – White Lake Township Senior Center 14. Announcements 15. Adjournment to December 10, 2020 at 5:00 p.m. or the Call of the Chair If you require special accommodations because of a disability, please contact the Board of Commissioners at (248) 858-0100 or TDD Hearing Impaired (248) 858-5511 at least three (3) business days in advance of the meeting. PUBLIC ACCESS INFORMATION View Meeting: https://www.oakgov.com/boc/about/Pages/watch.aspx Public Comment Written Submission Form: https://forms.oakgov.com/143 Public Comment Email: publiccomment@oakgov.com Public Comment Phone Participation* United States: +1 (872) 240-3311 Access Code: 271-151-061 *Public access lines may be muted if necessary when facilitating