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