Loading...
HomeMy WebLinkAboutMinutes - 2020.12.07 - 33944937 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES December 7, 2020 Meeting called to order by Chairperson David Woodward at 5:22 p.m. via Videoconference. Roll called. PRESENT: Gershenson from Bloomfield Township in Oakland County, Gingell from Orion Township in Oakland County, Hoffman from Highland Township in Oakland County, Jackson from Southfield in Oakland County, Kochenderfer from Rochester Hills in Oakland County, Kowall from White Lake Township in Oakland County, Kuhn from Troy in Oakland County, Long from Commerce Township in Oakland County, Luebs from Clawson in Oakland County, Markham from Novi in Oakland County, McGillivray from Madison Heights in Oakland County, Middleton from Independence Township in Oakland County, Mill er from Farmington in Oakland County, Nelson from Waterford Township in Oakland County, Powell from Pontiac in Oakland County, Quarles from Southfield in Oakland County, Spisz from Oxford Township in Oakland County, Taub from Bloomfield Township in Oakland County, Weipert from South Lyon in Oakland County, Woodward from Royal Oak in Oakland County, Zack from Huntington Woods in Oakland County. (21) EXCUSED ABSENCE WITH NOTICE: None. (0) Quorum present. Invocation given by Michael Spisz. Moved by Jackson seconded by Luebs the minutes of the November 19, 2020 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by McGillivray seconded by Zack the agenda be amended as follows: Move Finance and Infrastructure Committee item l. entitled: MR #20582 – Board of Commissioners – Authorization of a Forensic Audit of Management of County Property Tax Foreclosures from the Consent Agenda to the Regular Agenda. A sufficient majority having voted in favor, the agenda, as amended, was approved. Chairperson David Woodward addressed the Board to introduce Commissioner Gingell. Chairperson David Woodward and Commissioner Gingell addressed the Board to present a proclamation Honoring Commissioner Thomas Middleton who was elected to the Board of Commissioners in 2002 and has honorably represented the residents of District 4. During his tenure with the Board, Commissioner Middleton served as the Republican Caucus Vice Chairperson and chaired the Finance and Infrastructure Committee for eight years. Discussion followed. Commissioner Middleton addressed the Board. Commissioners Minutes Continued. December 7, 2020 938 Chairperson David Woodward addressed the Board to present a proclamation honoring Commissioner Nancy Quarles who was first elected to the Board in 1994 and has honorably represented the residents of District 17. Commissioners Quarles is a national founder of Women Impacting Public Policy, has been named the Diversity Champion of the Bloomfield Race Relations Task Force and has also earned the Martin Luther King, Jr. Award from the Michigan Democratic Party. Discussion followed. Commissioner Quarles addressed the Board. Chairperson David Woodward and Commissioner Gingell addressed the Board to present a proclamation Honoring Commissioner Shelley Goodman Taub who was first elected to the Board of Commissioners in 1993 and has honorably represented the residents of District 12. During her tenure with the Board, Commissioner Taub has served as the Republican Caucus Chairperson and as President of the Michigan Association of Counties. Discussion followed. Commissioner Taub addressed the Board. Chairperson David Woodward and Commissioner Gershenson addressed the Board to present a proclamation Honoring Commissioner Helaine Zack who was first elected to the Board of Commissioners in 2002 and has honorably represented the residents of District 18. During her tenure with the Board, Commissioner Zack has served as the Chairperson of the Finance and Infrastructure Committee and the Community Development Citizens Advisory Council. Commissioner Zack has also received the Volunteer Leadership Award from the Area Agency on Aging 1-B and was named a Taubman Scholar by the Harvard Kennedy School of Government. Discussion followed. Commissioner Zack addressed the Board. Chairperson David Woodward addressed the Board to introduce David Coulter, Oakland County Executive. David Coulter, Oakland County Executive addressed the Board to express his admiration and respect for the outgoing Commissioners and wished them well in their future endeavors. The following people addressed the Board during Public Comment: Senator Jeremy Moss and State Representative Robert Wittenberg via teleconference. Carol Finkelstein, David Emerling and Marilyn Svaluto via email read into the record by Aaron Snover, Library Acquisitions Specialist. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Chairperson David Woodward appointing himself and Commissioner William Miller to the Oakland County Personnel Appeal Board for a term ending December 31, 2021. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Connie Srogi and family thanking the Board for the flowers, plant arrangement and kindness. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Tom and Kathy Middleton thanking the Board for the dish garden and their many prayers. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from the Animal Welfare Study Group and present a report detailing the proceedings and recommendations of the Study Group. Commissioners Minutes Continued. December 7, 2020 939 Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from the Celebration of Women’s Suffrage Ad Hoc Committee and present a report detailing the proceedings of the Committee. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from David Coulter, Oakland County Executive recommending the following appointments to the County leadership team: Brittani Anthony – Director, Human Resources Kyle Jen – Director, Office of Management and Budget Ingrid Tighe – Director, Economic Development Moved by Hoffman seconded by Zack the communications be received and filed and appointments confirmed. A sufficient majority having voted in favor, the communications were received and filed and the appointments confirmed. Moved by Gingell seconded by Luebs the resolutions on the amended Consent Agenda be adopted. The vote for this motion appears on page 986. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #20625 BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee IN RE: COUNTY EXECUTIVE – CAPITAL IMPROVEMENT PROGRAM STUDY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County prepares a ten-year Capital Improvement Program (CIP) for the County Executive’s Recommended Budget every spring; and WHEREAS the CIP typically projects tens of millions of dollars in capital needs over a ten-year period; and WHEREAS during the Great Recession, CIP funding providing by the General Fund was significantly curtailed, causing a backlog in projects; and WHEREAS due to the COVID pandemic, funding has again been curtailed; and WHEREAS Facilities Management (FM) had been working through the back log of projects when the COVID pandemic redirected staff and resources to social distancing projects; and WHEREAS the backlog of projects is again growing; and WHEREAS the funding provided by the General Fund each year is never enough to handle all the project requests from the County Executive departments, county-wide elected official’s offices, and the Board; and WHEREAS prioritizing projects in the CIP is influenced by competing forces, resulting in a somewhat ad hoc ordering of projects over the ten-year horizon, and critical infrastructure projects (e.g., parking lot and road repaving, re-roofing, etc.) often being delayed; and WHEREAS there are large new construction projects on the horizon, including those listed in the “Future Projects” section of the CIP, that far exceed the CIP’s limited resources (e.g., two new district courthouses, new dispatch center, steam plant decommissioning, new tactical training center for officers, various upgrades to the circuit courthouse, major remodeling at the Jail, etc.); and WHEREAS to help address the proper level of CIP funding and resources needed, and to streamline the planning process, the County Executive requested a proposal for consulting services from P lante Moran, LLC, an annual (competitively selected) contractor; and WHEREAS the consulting project will include the following services: Capital Needs • Review existing CIP requests, current and past CIP plans, lists of future projects, sustainability plan (in-process), etc. • Visit the County’s buildings (campus, 52nd district courthouses, SOOB, SOHC) to evaluate their condition (mechanical systems, interior finishes / fixtures, facility sites, energy efficiency / sustainability, etc.) • Evaluate the campus’ grounds and infrastructure (e.g., steam tunnels, electrical grid, etc.) Commissioners Minutes Continued. December 7, 2020 940 • Review relevant documentation, current CIP requests, and current and past CIP plans • Determine the critical deferred maintenance that must be dealt with near-term • Determine the overall reduction in floor space needed if departments continue remote working, post-COVID • Review possible decommission/demolition of buildings that are determined to be too inefficient / outdated structurally to maintain (including the campus steam plant) • Address relocation of displaced departments and the need for new building construction • Document facility, grounds, campus, and infrastructure capital needs in a detailed report • The report will show the type of capital need, its priority, and which building, location, or infrastructure category the need is for. • The capital needs will be translated into a prioritized list of capital projects along with their cost estimates, prioritized over a ten-year period • A database or spreadsheet will be provided that can be sorted by asset category, project type, and building (or other location indicator) • Incorporation of sustainability improvement recommendations identified in the County’s Sustainability Plan • Staffing needed to complete the increased number of capital projects each year will be included in the cost projection Process Re-Design • Document best practices for capital planning from other jurisdictions and trade organizations. • Review existing process documentation, CIP requests, current and past CIP plans , and County policies and procedures on procurement, project approvals, contract approvals, fiscal approvals, Board approvals, project management, etc. • Interview staff to identify key decisions, hand-offs, and information requirements that occur in the County’s CIP process; identify what works well and what is needed to achieve a more ideal future state • Summarize best practice Key Performance Indicators (KPIs) for the County, and comment on adjusting internal processes to track them • Prepare an Issues and Opportunities report and a Current State Process Map. These will summarize people, process, technology, and policy issues that may require modification. • Collectively decide on the process changes needed and jointly work together to implement them • Joint presentation of a final report to the County Executive and the Board of Commissioners WHEREAS the total cost of the capital improvement process study will not exceed $325,000 and should take six to nine months to complete; and WHEREAS this resolution complies with the “Responsible Contractor and Best Value Bid Evaluation Standards for Construction Projects Policy;” and WHEREAS funding for the study will be allocated from the General Fund Capital Reserve Assigned Fund Balance (GL Account #383338). NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the one-time appropriation of $325,000 from the General Fund Assigned Fund Balance titled Capital Reserve (GL Account #383338) to the Facilities Engineering Division (#1040801 ) for the Capital Improvement Program Study. GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $325,000 Total Revenue $325,000 Expenditures 1040801-140020-731458 Professional Services $325,000 Total Expenditure $325,000 Chairperson, on behalf of the Finance and Infrastructure Committee, I move the adoption of the foregoing resolution. HELAINE ZACK (The vote for this motion appears on page 986). Commissioners Minutes Continued. December 7, 2020 941 *MISCELLANEOUS RESOLUTION #20626 BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee IN RE: FACILITIES MANAGEMENT – APPROVAL AND ACCEPTANCE OF LEASE AGREEMENT WITH THE ROAD COMMISSION FOR OAKLAND COUNTY - TRAFFIC OPERATIONS CENTER LOCATED IN THE INFORMATION TECHNOLOGY BUILDING To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS since the 1990s Oakland County has leased space to the Road Commission for Oakland County for use as a Traffic Operations Center with the Board of Commissioners approving the most recent lease on July 16, 2015, Miscellaneous Resolution #15181; and WHEREAS said lease expired on July 31, 2020; and WHEREAS RCOC has requested that a new lease be entered into by the parties; and WHEREAS the Department of Facilities Management, with the assistance of Corporation Counsel, has negotiated the terms and conditions of the attached new Lease with RCOC; and WHEREAS the Lease provides for the continued use of the approximately 6,540 net square feet of office space in the basement of the Information Technology building from August 1, 2020, until July 31, 2023; and WHEREAS the Lease provides for two, one (1) year extensions beyond 2023 if agreed to by both Parties; and WHEREAS RCOC will continue to operate its Traffic Operations Center, utilizing the IT computer room, training rooms, radio tower, and fiber optic lines; and WHEREAS rent for the 2021 fiscal year will be $13.08 per square foot based on building rates with annual increases or decreases based on actual County operation and maintenance costs; and WHEREAS the County will continue to be responsible for the general maintenance of the building, including janitorial services and security, and allow RCOC to use the present Traffic Operations Center offices and facilities, computer room space, 24/7 emergency and staff acc ess, training and meeting rooms, loading dock, and radio tower, cable/fiber optic lines/conduits; and WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached Lease and recommend its approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached Lease between the County and RCOC. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached Lease and all other related documents which may be required between the County and RCOC. BE IT FURTHER RESOLVED a budget amendment is not required as this is a lease renewal and the revenue is budgeted in the FY 2021 – FY 2023 Adopted budgets. Chairperson, on behalf of the Finance and Infrastructure Committee, I move the adoption of the foregoing resolution. HELAINE ZACK Copy of Sublease Agreement between County of Oakland and Road Commission for Oakland County, Attachment A – RCOC Suite Diagram and Attachment B – RCOC Equipment Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION #20627 BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee IN RE: INFORMATION TECHNOLOGY – MOTOROLA EMERGENCY CALL WORKS CONTRACT EXTENSION THROUGH JANUARY 31, 2026 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County and its Public Safety Answering Points (PSAPs) currently use the Motorola Emergency Call Works (System), which provides equipment and services for a networked 911 Call Processing System for voice and data services for citizens reporting public safety emergencies via 911; and Commissioners Minutes Continued. December 7, 2020 942 WHEREAS Oakland County contracts with Motorola for the core processing equipment at the data centers, and all software services on behalf of the local PSAP to provide efficiencies and reduce costs; and WHEREAS the current contract was awarded through a competitive Request for Proposal process issued by the County Purchasing unit, and WHEREAS the current maintenance contract #004698 with Motorola Emergency Call Works was executed on 1/31/2016, and all equipment and services have been received; and WHEREAS the current contract between Oakland County and Motorola Emergency Call Works expires on 01/31/2021; and WHEREAS all equipment is functioning per specifications, and it would not be cost-effective to bid and incur potential switchover costs to a new vendor; and WHEREAS the current equipment will adapt and integrate with the new Public Safety Radio System for the foreseeable 5 years; and WHEREAS Motorola Emergency Call Works has agreed to an extension of the County’s current contract to continue with maintenance of the System and the option for a hardware refresh, if desired by the County and PSAPs; and WHEREAS the Department of Information Technology and Purchasing have negotiated a five -year extension with Motorola Emergency Call Works; and WHEREAS the negotiated cost for continuing service brings the contract “not to exceed” amount to $972,368.19; and WHEREAS the Purchasing Terms and Conditions state in Section 2400.6 Duration of Contracts and under Procedure states “The Board of Commissioners shall approve contracts beyond five years”; and WHEREAS the Department of Information Technology recommends that the Board of Commissioners approve the extension of the existing Motorola Emergency Call Works Contract for five (5) years. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the extension of the existing contract with Motorola Emergency Call Works for five (5) years through January 31, 2026. BE IT FURTHER RESOLVED the cost is included in the current operating budget and no budget amendment is required at this time. Chairperson, on behalf of the Finance and Infrastructure Committee, I move adoption of the foregoing resolution. HELAINE ZACK Copy of Compliance Office Purchasing Contract Number: 004698 with Emergency Call Works, Exhibit I – Insurance Requirements, Exhibit II – Scope of Contractor Deliverables and Respective Obligations of the Parties, Attachment A – Configuration Diagrams, Exhibit III – Software License Agreement, Exhibit IV – Maintenance Agreement, Schedule A – On Site Response Fees and Spare Parts List, Exhibit V – Oakland County Site Pricing and Exhibit VI – Non-Oakland County Site Pricing Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION #20628 BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee IN RE: INFORMATION TECHNOLOGY – REQUEST FOR APPROVAL OF THE MICHIGAN PUBLIC SAFETY COMMUNICATIONS SYSTEM MEMORANDUM OF AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS for over a decade the County has operated and maintained an interoperable public safety radio communications system for the benefit of its residents on behalf of and for local law enforcement, fire services, emergency medical services, hospitals, homeland security (“County Radio System”); and WHEREAS the County constructed, operates, and maintains the existing County Radio System with funds from the County 9-1-1 charge (fee) on devices, as authorized in the Emergency 9-1-1 Service Enabling Act, Michigan Public Act 32 of 1986, MCL §484.1101 et seq., as amended; and WHEREAS the existing County Radio System is at the end of its useable life and is no longer supported by the vendor; and Commissioners Minutes Continued. December 7, 2020 943 WHEREAS a replacement system was competitively bid, evaluated by a team of public safety users and County administrators, and awarded to Motorola, for a standards -based P-25 trunked radio system with high standards for coverage and capacity; and WHEREAS the State of Michigan owns and operates the Michigan Public Safety Communications System (“MPSCS”) utilized by public safety users and other users in and around Oakland County; and WHEREAS it is desirable to develop a limited sharing arrangement between the new County Radio System and the MPSCS for interoperability with public safety partners and for potential cost savings; and WHEREAS the CLEMIS Radio Communications Oversight Committee and the CLEMIS Advisory Committee supported the award of the replacement system to Motorola and the development of a limited sharing arrangement with MPSCS; and WHEREAS the development of the limited sharing arrangement requires at least four wri tten agreements between the State and the County, detailing the respective responsibilities and costs; and WHEREAS two of these written agreements have previously been approved by the Board of Commissioners: (1) the Pre-Integration Agreement - Part I, approved in Miscellaneous Resolution #19355 and (2) the Subscriber Agreement, approved in Miscellaneous Resolution #20090; and WHEREAS the Pre-Integration Agreement was required for the County to conduct a technical review prior to its integration into the MPSCS; and WHEREAS the Subscriber Agreement was required for the County to join the MPSCS; and WHEREAS the attached Memorandum of Agreement (“MOA”) will address fees for the use of the MPSCS; and WHEREAS the State assesses one-time initial radio activation fees (per radio) and paging talkgroup activation fees (per talkgroup) (“Subscriber Fees”) to join the MPSCS; and WHEREAS when joining the MPSCS, the State will provide the County credits/setoffs against the Subscriber Fees in consideration of County investm ents in the County Radio System and interconnecting microwave and for the value of County enhancements to the MPSCS; and WHEREAS these credits, in the amount of $1,719,341.00, are set forth and codified in the attached MOA; and WHEREAS the Departments of Information Technology and Corporation Counsel have reviewed and approved the attached MOA; and WHEREAS the Department of Information Technology recommends executing the attached MOA. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached MOA with the State and authorizes and directs the Chairperson of the Board to execute the MOA. BE IT FURTHER RESOLVED that the Chairperson is authorized to execute all documents associated with and to effectuate the attached MOA with the State. BE IT FURTHER RESOLVED that all agreements and amendments thereof associated with the County Radio System shall be kept by Radio Communication in the Department of Information Technology. BE IT FURTHER RESOLVED that no budget amendment is required at this time. Chairperson, on behalf of the Finance and Infrastructure Committee, I move the adoption of the foregoing resolution. HELAINE ZACK Copy of Michigan’s Public Safety Communications System Memorandum of Agreement with County of Oakland and Exhibit A – Oakland County Infrastructure Credits Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION #20629 BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee IN RE: INFORMATION TECHNOLOGY – INMATE CALLING SOLUTIONS, LLC CONTRACT #004559 EXTENSION THROUGH 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County currently uses Inmate Calling Solutions, LLC, to provide inmate phone and video visitation services for Oakland County at the Oakland County Sheriff’s Office Jail Complex and Children’s Village Complex; and Commissioners Minutes Continued. December 7, 2020 944 WHEREAS Inmate Calling Solutions provides equipment, support and maintenance of the Inmate Phone and Video Visitation application at no cost to Oakland County: and WHEREAS Inmate Calling Solutions provides revenue sharing to Oakland County for approximately $60,000 monthly or $720,000 annually; and WHEREAS the original contract #004559 with Inmate Calling Solutions, LLC (vendor) was executed on 09/01/2015; and WHEREAS Amendment #1 of the current contract #004559 with Inmate Calling Solutions, LLC (vendor) was executed on 11/17/2015 for Inmate Calling Solutions, LLC to pay the sum of $7,250 to Intellitech, the County’s Vendor for the Jail Management System (IMAC). This payment covered the cost of the work Intellitech required to establish an interface between IMAC and the Inmate Telephone System to enable the Inmate Telephone System to utilize the PIN numbers and Inmate booking numbers for each Inmate in the County Jail; and WHEREAS Amendment #2 of the current contract #004559 with Inmate Calling Solutions, LLC (vendor) was executed on 01/28/2016, to add International calls; and WHEREAS Amendment #3 of the current contract #004559 with Inmate Calling Solutions, LLC (vendor) was executed on 11/08/2016, to amend calling rates used for inmate calling services and implement video visitation equipment and service at no cost to Oakland County; and WHEREAS Amendment #4 of the current contract #004559 with Inmate Calling Solutions, LLC (vendor) was executed on 04/12/2017, to expand Video Visitation System deployment plus the deployment of deposit kiosks in the booking and lobby areas of the jail; and WHEREAS Amendment #5 of the current contract #004559 with Inmate Calling Solutions, LLC (vendor) was executed on 04/20/2018, for Oakland County to consent to the use of Keefe Commissary Network, LLC as the subcontractor of the contractor for providing payment processing services; and WHEREAS the current contract between Oakland County and Inmate Calling Solutions, LLC (vendor) expires on 11/30/2020; and WHEREAS it would not be cost effective to bid and incur potential switchover costs for a new vendor to provide both inmate phone and inmate video visitation services at this time; and WHEREAS Inmate Calling Solutions, LLC has agreed to a one-year extension on the County’s current contract with continuing revenue sharing; and WHEREAS there will be no cost to Oakland County for continuing inmate phone and video visitation services with Inmate Calling Solutions, LLC; and WHEREAS the Purchasing Terms and Conditions state in Section 2400.6 Duration of Contracts and under Procedure states “The Board of Commissioners shall approve contracts beyond five years.” NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the extension of the existing contract with Inmate Calling Solutions, LLC for one (1) year through November 30, 2021. BE IT FURTHER RESOLVED a budget amendment is not required as the revenues are included in the FY 2021 – FY 2023 Adopted budgets. Chairperson, on behalf of the Finance and Infrastructure Committee, I move adoption of the foregoing resolution. HELAINE ZACK Copy of IT – ICSolutions Contract Exception Nov 2020, Compliance Office Purchasing Contract Number: 004559 between the County of Oakland and Inmate Calling Solutions, LLC d/b/a ICSolutions, Exhibit I – ICS Start-Up Capital Costs, Exhibit II – Contractor Insurance Requirements, Exhibit III – Inmate Telephone System Investigative Reporting, List of Standard Reports, Exhibit IV – Software License Terms and Conditions, Oakland County Contract Inmate Calling Solutions History, Amendment/Change Order of Contract 004559 – Amendment 01, Amendment of Contract 004559 – Amendment 02, Amendment of Contract 004559 – Amendment 03, Amendment No. 3 to the Inmate Telephone Services Agreement, Amendment of Contract 004559 – Amendment 04, Amendment No. 4 to the Inmate Telephone Services Agreement, Amendment of Contract 004559 – Amendment 05 and Scope of Services for Amendment #05 to Contract 004559 Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 986). Commissioners Minutes Continued. December 7, 2020 945 *MISCELLANEOUS RESOLUTION #20630 BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee IN RE: INFORMATION TECHNOLOGY – PAYPAL - NPC CONTRACT #004657 EXTENSION THROUGH 2025 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County currently uses the PayPal Payflow Gateway, which provides encryption services for credit card transactions between the County’s credit card merchant vendor, Elavon, and Oakland County's eCommerce environment; and WHEREAS Oakland County leverages this relationship to reduce the County’s exposure to regulatory and legal concerns with payment transactions related to PCI (Payment Card Industry); and WHEREAS the current contract #004657 with PayPal - NPC (vendor) was executed on 12/1/2015; and WHEREAS the current contract between Oakland County and PayPal - NPC (vendor) expires on 12/31/2020; and WHEREAS it would not be cost-effective to bid and incur potential switchover costs to a new vendor; and WHEREAS PayPal - NPC has agreed to an extension on the County’s current contract with no price increases; and WHEREAS the offices of Information Technology and Purchasing have negotiated a three -year extension with PayPal - NPC at a cost of $0.05 Per Billable Transaction Fee, with an option to extend the contract for years 4 and 5 at the same cost; and WHEREAS the negotiated cost for continuing service brings the contract “not to exceed” amount to $400,000; and WHEREAS the Purchasing Terms and Conditions state in Section 2400.6 Duration of Contracts and under Procedure states “The Board of Commissioners shall approve contracts beyond five years.” NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the extension of the existing contract with PayPal - NPC for five (5) years through December 31, 2025. BE IT FURTHER RESOLVED the cost is included in the current operating budget, and no budget amendment is required at this time. Chairperson, on behalf of the Finance and Infrastructure Committee, I move adoption of the for egoing resolution. HELAINE ZACK Copy of Oakland County Purchasing Division Contract with PayPal, Inc., Amendment of Contract 004657 – Amendment 01, PayFlow Gateway Reseller Agreement 004657, Exhibit A – PayFlow Services Pricing, Exhibit B – PayFlow Pass Through Terms and Certificate of Liability Insurance Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION #20631 BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee IN RE: INFORMATION TECHNOLOGY – COMPREHENSIVE I.T. SERVICES AGREEMENTS, AMENDMENTS TO WAIVE FEES – OUTSIDE OAKLAND COUNTY AGENCIES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County, through its Department of Information Technology, currently has interlocal agreements with public bodies to provide information technology services (“I.T. Services Agreements”) as authorized by the Board of Commissioners in Misce llaneous Resolutions #17263 dated September 28, 2017, and Miscellaneous Resolution #17034 dated February 15, 2017; and WHEREAS several public bodies located outside of Oakland County that are receiving the County’s services provided in Exhibit I (Online Pa yments) and Exhibit II (Over the Counter Payments) of the I.T. Services Agreement have expressed to the County that they do not want their customers to be charged online payment processing fees (also known as Enhanced Access Fees or “EAFs”) for payments utilizing the County’s services provided in Exhibit I (Online Payments) and said public bodies are willing to reimburse the County for the EAFs for these payments; and Commissioners Minutes Continued. December 7, 2020 946 WHEREAS the Department of Information Technology, with the assistance of Corporation Cou nsel, has drafted the attached amendment to the I.T. Services Agreement, for out of county public bodies, to accommodate the expressed interests of these other public bodies to not charge the EAFs to their customers; and WHEREAS the Department of Informat ion Technology recommends the approval of the attached amendment so that EAFs will not be charged to customers of public bodies that agree to the applicable amendment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Amendment to the Comprehensive I.T. Services Agreement, for out of county public bodies, and authorizes the Chairperson of the Board of Commissioners to sign the amendments . BE IT FURTHER RESOLVED that a copy of any such signed amendments shal l be provided to the Elections Division of the Oakland County Clerk for transmission to the Office of the Great Seal of Michigan. BE IT FURTHER RESOLVED that no budget amendment is recommended at this time. Chairperson, on behalf of the Finance and Infrastructure Committee, I move the adoption of the foregoing resolution. HELAINE ZACK Copy of Amendment to Agreement for I.T. Services – EAF Suspension for Public Customers Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION #20632 BY: Commissioner Helaine Zack, Chairperson Finance and Infrastructure Committee IN RE: MANAGEMENT AND BUDGET/HUMAN RESOURCES DEPARTMENT/COUNTY EXECUTIVE – COMPLIANCE OFFICE – FINANCIAL AND HUMAN CAPITAL MANAGEMENT SYSTEM REPLACEMENT PROJECT – IMPLEMENTATION EXTENSION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners authorized Miscellaneous Resolution (MR) #18252 in July 2018 to replace the County’s PeopleSoft financial system and human capital management system with the Workday product; and WHEREAS MR #18252 authorized transfers totaling $13,780,841 during FY 2018 – FY 2020 for the Workday project implementation; and WHEREAS the Workday project was planned as a phased implementation with an aggressive two (2) year timeline; and WHEREAS Phase I of the implementation went live July 18, 2020 and consisted of Human Resources, Time Tracking and Payroll; and WHEREAS Phase II of the implementation is still underway and consists of the financial, procurement and treasury applications; and WHEREAS Phase III of the implementation recently kicked off and consists of Human Resources Talent and Performance; and WHEREAS project implementation delays occurred with Phase I of the project and have had a downstream impact as many of the same resources are required for the multiple project phases; and WHEREAS Enterprise Resource Planning (ERP) systems are notoriously time consum ing, complex, and difficult to implement under ideal circumstances; and WHEREAS there are many factors that have contributed to the project implementation delays such as resource demands, resource turnover, volume and complexity of numerous integrations, as well as the impact of the COVID-19 pandemic; and WHEREAS the COVID-19 pandemic has increased the workload of the departments responsible for the Workday implementation in addition to the already significant Workday implementation workload that was on t op of day-to-day operations; and WHEREAS Phase I go -live was delayed by approximately four (4) months and is still in the process of working toward stabilization; and WHEREAS Phase II was originally planned with a go -live date of October 2020; and Commissioners Minutes Continued. December 7, 2020 947 WHEREAS Phase II has been delayed due to resource demand overlap associated with Phase I, as well as the adverse COVID -19 pandemic, and is working toward a go -live to be in alignment with the County’s fiscal year; and WHEREAS Phase III implementation is underw ay with an expected go -live in early calendar year 2021; and WHEREAS due to the delays of the project additional financial resources will be required to complete the implementation and to cover the essential support costs of systems that will be required until the Workday implementation is complete; and WHEREAS additional costs necessary to complete the Workday implementation namely include costs from the contracted implementer, Accenture (which acquired Sierra Cedar), Information Technology employees and contractors, PeopleSoft financial system application support, solution for point of sale replacement with integration to Workday, and archival solution for the PeopleSoft legacy data; and WHEREAS the estimated additional cost required to complete the Workd ay implementation project is $5,200,000; and WHEREAS funding is available from an assigned fund balance that is included in the FY 2020 Year End Report resolution titled Improving Government Services (GL Account #386456); and WHEREAS a portion of funding may be sought from Coronavirus Aid, Relief, and Economic Security Act (CARES Act)’s Coronavirus Relief Fund (CRF) as the COVID -19 pandemic had a direct result on the required effective and timely collaboration for this important project; and WHEREAS the County has retained outside expert counsel in Pierce Monroe & Associates assisted by Guidehouse (formerly PwC) to ensure compliance with the CARES Act and full utilization of federal funding resources; and WHEREAS any use of CRF dollars for the Workday project delays will be vetted through the above referenced expert counsel and determination made as to the amount eligible. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes an additional appropriation of $5,200,000 for Fi nancial and Human Capital Management System Replacement Project. BE IT FURTHER RESOLVED that the $5,200,000 be transferred a General Fund Assigned Fund Balance that is included with the FY 2020 Year End Report resolution titled Improving Government Services (GL Account #386456) to the Financial and Human Capital Management Replacement Project Fund #42100 Project #100000002816. BE IT FURTHER RESOLVED that if any costs are deemed eligible for use from CRF funding that the qualified amount be returned to the General Fund Assigned Fund Balance titled Improving Government Services (GL Account #386456). BE IT FURTHER RESOLVED that the FY 2021 budget is amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $5,200,000 Total Revenue $5,200,000 Expenditures 9010101-152130-788001-42100 Transfers Out -HR-Financial Syst Proj $5,200,000 Total Expenditures $5,200,000 HR – FINANCIAL SYSTEM REPLACEMENT PROJECT (#42100) FY 2021 Project Business Unit MAJOR, Project #100000002816 Activity ID GLB, Analysis Type GLB Revenue 9016001-152130-695500-10100 Transfer In – General Fund $5,200,000 Total Revenue $5,200,000 Expenditures 9016001-152130-731458 Professional Services $2,450,000 9016001-152130-730373 Contracted Services 291,700 9016001-152130-731780 Software Support Maintenance 248,300 Commissioners Minutes Continued. December 7, 2020 948 9016001-152130-773630 Info Tech Development 2,210,000 Total Expenditures $5,200,000 Chairperson, on behalf of the Finance and Infrastructure Committee, I move the adoption of the foregoing resolution. HELAINE ZACK Copy of Exhibit 1 – Additional Appropriation Request o n file in County Clerk’s office. (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION #20633 BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee IN RE: MANAGEMENT AND BUDGET – CHANGES TO FY 2020 APPORTIONMENT OF LOCAL TAX RATES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Finance Committee on Local Taxes has examined certificates, statements, papers and records submitted to it from the various townships, cities and villages having taxes to be spread upon the Tax Rolls, and has checked these documents with the pertinent laws, specifically Section 37 General Property Tax Laws, and has caused corrections to be made where necessary; and WHEREAS the committee has prepared tax certificates showing the certified rates as adjusted by M.C.L. 211.34, M.C.L. 211.34d, M.C.L. 211.24e and M.C.L. 211.34e of the General Property Tax Laws, authorized to be spread against state taxable valuations, which certificates are submitted herewith, and which are the basis for the tabulation above mentioned, and it is recommended that the Board of Commissioners authorize the Equalization Officer to sign these certificates; and WHEREAS the electorate of the State of Michigan amended Article IX of the constitution and added Section 36; and WHEREAS the legislature, as directed, implemented said legislation under Section 37 of the General Property Tax Act and the 1976 State School Code, as amended; and WHEREAS the certified rates are subject to M.C.L. 211.36 which allows additional millage to be voted up to and including December 7, 2020, for schools and, if adopted, up to and including November 3, 2020, for taxing jurisdictions, as specified in said section; said additional millage(s) would require Board approval before they could be spread; and WHEREAS the electorate of the State of Michigan voted to limit school operating levies on homestead and non-homestead property taxes in accordance with this report. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopts the attached certificates with the recommendations herein contained as part of the permanent records of the Board. BE IT FURTHER RESOLVED that the Equalization Officer be authorized and directed to sign the several tax certificates on which the attached tabulation was based, thereby authorizing and directing the various assessing officers to spread the rates against the taxable valuation set forth herein for 2020. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners, in compliance with the General Property Tax Act and the 50-mill limitation, directs the Equalization Division to revise the apportionment report for 2020 as follows: Tax Authority Previous Rate Revised Rate Reason for Change Oakland County Parks & Recreation 0.2310 0.3500 Replacement millage Oxford Township 3.3204 4.5000 Replacement Millage Birmingham Schools 7.1404 6.9618 Revised rate Chairperson, on behalf of the Finance and Infrastructure Committee, I move the adoption of the foregoing resolution. HELAINE ZACK Copy of 2020 Apportionment of Local Tax Rates on file in County Clerk’s office. (The vote for this motion appears on page 986). Commissioners Minutes Continued. December 7, 2020 949 *MISCELLANEOUS RESOLUTION #20634 BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee IN RE: MANAGEMENT AND BUDGET – APPROVAL OF FY 2020 DEFICIT ELIMINATION PLAN To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Public Act 140 of 1971 requires that a Deficit Elimination Plan be formulated by the local unit of government and filed with the Michigan Department of Treasury when any governmental fund experiences negative unrestricted fund balance and when any proprietary fund experiences negative unrestricted net position; and WHEREAS Oakland County completed the fiscal year ending September 30, 2020, with two (2) funds with negative unassigned fund balances, which requires submission of a deficit elimination plan. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves submission of the attached Deficit Elimination Plan to the Michigan Department of Treasury. Chairperson, on behalf of the Finance and Infrastructure Committee, I move adoption of the foregoing resolution. HELAINE ZACK Copy of Correspondence from Lynn Sonkiss, Manager, Fiscal Services Division on file in County Clerk’s office. (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION # 20635 BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET - FISCAL YEAR 2020 YEAR-END REPORT AND BUDGET AMENDMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS all accounts have been posted and final adjustments made for Fiscal Year (FY) 2020; and WHEREAS Statement #1 and #54 of the Governmental Accounting, Auditing and Financial Reporting Standards requires that encumbrances be treated as an assigne d fund balance at the year-end and that such amounts be reappropriated in the subsequent year in order to be available for expenditure; and WHEREAS the results of operations after consideration of expenditures, accruals, encumbrances, appropriations, carryforwards, transfers, adjustments, and closing entries was a favorable variance of total resources over total expenditures as reflected in the attached schedule of Revenues and Expenditures for General Fund/General Purpose Funds; and WHEREAS FY 2020 General Fund/General Purpose actual revenue was less than budgeted revenue by ($49,046,373.06); and WHEREAS FY 2020 General Fund/General Purpose actual operating expenditures and transfers were less than budgeted operating expenditures and transfers by $55,692,106.42 resulting in a net overall operating increase for FY 2020 of $6,645,733.36; and WHEREAS the following Non–spendable reserves have been created: $229,996.16 to cover pre-payments and $261,038.16 for inventories; and WHEREAS assignments have been established to recognize planned use of fund equity to balance budgets for FY 2021, $609,338; FY 2022, $5,232,132 and FY 2023, $537,025; and WHEREAS $35,007,528.86 earned as a result of Property Tax Forfeiture is assigned and reflects the unrestricted portion of the Property Tax Forfeiture (Land Sale) activity; and WHEREAS $34,500,000 is included in a fund balance assignment titled Rainy Day and look at longer -term guidelines for this assignment; and WHEREAS $29,000,000 is assigned for the protection and advancement of residents and employees; and WHEREAS $25,000,000 is assigned to invest in Oakland County economy; and WHEREAS $20,000,000 is assigned to improve government services for the citizens of Oakland County; and WHEREAS the rates charged by the Information Technology fund do not include an amount required to replace fully depreciated equipment and systems, and $19,640,845 has been assigned to continue to build a replacement fund for technology replacements and hardware, including the replacement of items such as Commissioners Minutes Continued. December 7, 2020 950 the analog telephone system, network operations center, server and storage for data center, case management system and various other systems that are part of the two-year County IT Master Plan; and WHEREAS $14,074,942 of previously budgeted but unspent funds, assigned for carryforwards in the General Fund is requested to be appropriated to departments for use, as reviewed and recommended by the Department of Management and Budget; and WHEREAS an assigned fund balance, in the amount of $13,500,000, has been created in order to meet future capital facility needs of the County; and WHEREAS $10,000,000 is assigned to the Headlee Rollback and State Tax Exemptions for potential impact of Headlee property tax rollbacks and personal property tax loss r eimbursements that may not be received at 100% in future years; and WHEREAS $10,000,000 is assigned for budget stabilization to be used for General Fund/General Purpose budget shortfalls or deficits as noted in the M.R. #20423 Fiscal Year 2021 General Appr opriations Act and 2020 County General Property Tax Rates that was adopted by the Board of Commissioners on September 23, 2020; and WHEREAS an assignment of $9,300,047 has been established to cover potential unfunded mandates; and WHEREAS $8,454,500 is assigned for Catastrophic Claims for potential liabilities that are not able to be covered by insurance or the Building & Liability Fund; and WHEREAS $5,319,430 is assigned for the Tri-Party Road Improvement program with $2,000,000 toward FY 2021 projects as noted in the M.R. #20423 Fiscal Year 2021 General Appropriations Act and 2020 County General Property Tax Rates that was adopted by the Board of Commissioners on September 23, 2020, and $3,319,430 representing prior year Tri-Party allocations not brought to the Board of Commissioners as of the end of FY 2020; and WHEREAS $5,000,000 is assigned for the Human Resources Department and is related to workforce planning needs, recruiting and employee retention needs, and potential HR consulting services; and WHEREAS $2,087,943 is assigned for the Local Road Improvement Matching Program with $87,943 representing allocations not brought to the Board of Commissioner as of the end of FY 2020, and $2,000,000 for FY 2021 projects as noted in the M.R. #20423 Fiscal Year 2021 General Appropriations Act and 2020 County General Property Tax Rates that was adopted by the Board of Commissioners on September 23, 2020; and WHEREAS $2,000,000 is assigned for Emergency Salaries for any potential needs that are beyond the appropriated Emergency Salaries Reserve line item; and WHEREAS environmental sustainability is important not only for local communities, but as a region and therefore, $2,000,000 is assigned for Revolving Fund for Local Sustainability Efforts in order to support local communities with their sustainability goals; and WHEREAS encouraging the professional development and career interests of high school students in an important priority, the State’s workforce development office is establishing a new program to incentivize local innovative programs that provide paid employment opportunities for individuals in local businesses, and $2,000,000 is assigned for Youth Talent Development to expand the efforts of the Oakland County Workforce Development/Oakland Michigan Works offices; and WHEREAS in the event of a Public Health outbreak or disaster, the County has taken a proactive approach by assigning a portion of fund balance for an initial pandemic response in the amount of $1,500,000; and WHEREAS $1,175,000 is assigned for Data Privacy and Security; and WHEREAS as a result of the County’s Business Continuity Planning Process a $1,000,000 assignment is set aside for additional supplies and services that may be needed in the event of an emergency in order to continue key operations; and WHEREAS an assigned fund balance, in the amount of $1,000,000, is retained for the potential use for the Water Resources Commissioner Long-Term Revolving Fund; and WHEREAS $1,000,000 is assigned for community public safety partnerships as noted in the M.R. #20423 Fiscal Year 2021 General Appropriations Act and 2020 County General Property Tax Rates that was adopted by the Board of Commissioners on September 23, 2020; and WHEREAS $1,000,000 is assigned for public safety facility planning as noted in the M.R. #20423 Fiscal Year 2021 General Appropriations Act and 2020 County General Property Tax Rates that was adopted by the Board of Commissioners on September 23, 2020; and WHEREAS $750,000 is assigned for potential costs related to Michigan State Court Administrators Office (SCAO) Interpreter Fee requirements; and Commissioners Minutes Continued. December 7, 2020 951 WHEREAS $560,336.37 has been assigned for General Fund encumbrances obligated at the end of FY 2020; and WHEREAS $500,000 is assigned for an Oakland County High School Apprenticeship Program initiative; and WHEREAS an assignment of fund balance, in the amount of $500,000, has been retained to cover potential additional Human Resources – Legal Expenses, including actuary costs, court reporters and expert witness fees associated with union grievances; and WHEREAS $400,000 is assigned for environm ental remediation projects as noted in the M.R. #20423 Fiscal Year 2021 General Appropriations Act and 2020 County General Property Tax Rates that was adopted by the Board of Commissioners on September 23, 2020; and WHEREAS $300,000 is assigned for Board of Commissioners high school hydration stations; and WHEREAS a $292,204 assigned fund balance is for Board of Commissioners special projects; and WHEREAS $238,654 is from the closing of the Community Partnership Fund from 2011 and remains assigned for potential community programs; and WHEREAS an assignment of $200,000 is continued to fund various County events and provide quality of life initiatives to attract new businesses; and WHEREAS pursuant to board action, an assignment of $150,000 is continued for a Buy Local program; and WHEREAS $141,816 is assigned and reflects the remaining balance from the $4,000,000 assignment established in the FY 2019 Year End Report for comprehensive health care services within the County clinics and preventative health services; and WHEREAS $105,000 is assigned for landlord mitigation programs projects as noted in the M.R. #20423 Fiscal Year 2021 General Appropriations Act and 2020 County General Property Tax Rates that was adopted by the Board of Commissioners on September 23, 2020; and WHEREAS $100,000 is assigned for Board of Commissioners – Targeted Health Services programs for minority and vulnerable populations; and WHEREAS $40,580.25 is assigned to the Board of Commissioners Prescription Drug Discount Card program based on royalty fee income balance as of FY 2020; and WHEREAS $5,000 represents the Child Care Fund carryforward request to be reappropriated in FY 2021; and WHEREAS $11,573.84 represents the Child Care Fund encumbrances obligated through the end of FY 2020; and WHEREAS the General Appropriations Act (M.R. #20423) requires that appropriations accumulate at the following three summary levels of expenditures within each County Department and are deemed maximum authorization for expenditures: Personnel Expenditures, Operating Expenditures and Internal Support Expenditures and in reviewing the FY 2020 year-end financial reports, it was determined that budgets for departments for a number of line items was not sufficient, which caused the following departments to go over budget: Circuit Court, District Court, Probate Court, Sheriff’s Office, County Executive, Central Services, Human Resources, Health and Human Services, Economic Development and Community Affairs, Board of Commissioners, Treasurer, and Water Resourc e Commissioner; a budget amendment is recommended for FY 2020 to cover the shortages in Personnel, Operating and Internal Support expenditures. Most of these amendments were covered by the departments from favorability in their other controllable categories. While individual divisions may be over budget, the budget is controlled at the department level; and WHEREAS a FY 2020 budget amendment of $51,379 is recommended in the Non-Departmental Substance Abuse Coordinating Agency line item for required payments to Oakland Community Health Network (formally known as Oakland County Community Mental Health Authority) for one-half of Convention Facility Tax revenues earmarked for substance abuse prevention and treatments services; and WHEREAS a FY 2020 – FY 2023 budget amendment of $40,750 is recommended for the Prosecutor’s Office to reallocate budgets between divisions, programs and line item expenditure accounts to more accurately reflect the budgets with actual activity; and WHEREAS the Sheriff's Office receipt of forfeiture/enhancement funds are recorded in separate restricted funds that require a transfer to the General Fund for use of the monies. Transfers In from the various restricted funds in the amount of $330,429 is being recognized for eligible personnel, forensic lab, K-9 and training costs for corrections officers and dispatchers; and Commissioners Minutes Continued. December 7, 2020 952 WHEREAS a FY 2020 – FY 2023 budget amendment of $61,500 is recommended for the Sheriff’s Office to reallocate expenditure line item budgets to align with actual activity and historical trends; and WHEREAS a FY 2020 budget amendment of $7,250 is recommended for the Sheriff’s Office to reallocate budgets between expenditure line items for the Sheriff’s mobile patrol phone application project; and WHEREAS M.R. # 20406 adopted on September 23, 2020, approved the Sheriff's Office agreement to provide security for the 46th District Court - Southfield for Fiscal Years 2021 – 2023; however, the budget amendment was inadvertently omitted; a budget amendment is recommended f or FY 2021 in the amount of $1,243, $2,447 for FY 2022 and $2,457 for FY 2023; and WHEREAS a FY 2020 budget amendment is recommended for the Health Division and Parks and Recreation (#50800) in the amount of $8,678 due to Parks and Recreation vacating spa ce at the South Oakland Health Center. In addition, a budget amendment is recommended for the Health Division in the amount of $31,143 for FY 2021, $35,783 for FY 2022 and $28,107 for FY 2023 in order to reallocate Building Space Cost as a result of the additional space; and WHEREAS a FY 2020 budget amendment is recommended for the Animal Control Division to accept reimbursement funding of $800 from the July 20th Bissell Pet Foundation's Empty the Shelter event. M.R. #17194 authorizes Management and Budget to administratively process grant agreements and grant amendments of $10,000 or less, after review and approval by Management and Budget, Human Resources, Risk Management and Corporation Counsel when the grant does not require an associated interlocal agreement, there are no position changes and the grantor does not require a separate resolution; and WHEREAS a FY 2020 budget amendment of $2,370 is recommended within the Children's Village Division to transfer funding from the Children's Village Donations Fu nd (#21330) to the Child Care Fund (#20293) which properly accounts for expenditures eligible for Children's Village Donation funding; and WHEREAS M.R. #20454 adopted on October 21, 2020, approved Corporation Counsel’s FY 2021 Michigan Indigent Defense Commission Grant Program Acceptance; however, the FY 2021 – FY 2023 General Fund/General Purpose budget amendment in the amount of $1,868,991 was inadvertently omitted from the Schedule "A" associated with that resolution; a FY 2021 – FY 2023 budget amendment is recommended; and WHEREAS a FY 2020 budget amendment is recommended to transfer $375,000 from Non -Department General Fund (#10100) to Building Insurance Liability (#67700) to alleviate the fund’s deficit at the end of FY 2020, and the rate structure will be addressed in FY 2021; and WHEREAS a FY 2020 budget amendment is recommended to transfer $2,790,100 from Non-Departmental General Fund (#10100) to Information Technology Fund (#63600) for the planned maintenance and upgrades on existing systems for General Fund/General Purpose Departments; and WHEREAS a FY 2021 budget amendment totaling $8,000 is recommended to reallocate funding from the Circuit Court General Jurisdiction Civil Mediation Payments account (10100-3010301-121150-240201) to the Judicial Administration's Professional Services expense account for payment to the Oakland County Bar Association related to their assistance on case evaluations; and WHEREAS a FY 2020 budget amendment is recommended for the Sheriff's Office Secondary Road Patrol Grant Fund (#27345) to reallocate $29,010 ($19,150 from Salaries and $9,860 from Fringe Benefit Adjustment) to the Equipment expenditure line item (Account 760157) for the purchase of two (2) Speed Alert 24 Radar Message Trailers. This is Amendment #2, which is within fifteen percent of the original agreement and does not impact the total amount of the award for the FY 2020 Secondary Road Patrol Grant agreement (M.R. #20339); and WHEREAS a FY 2020 budget amendment is recommended for the Sheriff's Office DNA B acklog Reduction Grant Fund (#27351) to reallocate $7,329 ($2,457 from Salaries and $4,872 from Fringe Benefit Adjustment) to the Equipment expenditure line item (Account 760157) for the purchase of a 3500 Genetic Analyzer. This is Amendment #1, which is within fifteen percent of the original agreement and does not impact the total amount of the award for the FY 2019 DNA Capacity Enhancement and Backlog Reduction (CEBR) Program (M.R. #19339); and WHEREAS a FY 2020 budget amendment is recommended for the Friend of the Court Access and Visitation Grant Fund (#27120) to recognize additional funding in the amount of $2,699 from the State Court Administrative Office (SCAO) for the FY 2020 Access and Visitation grant (approved via MR #20018) to reflect Amendment #1 which is less than fifteen percent of the original agreement (M.R. #20018); and WHEREAS a FY 2020 budget amendment totaling $1,000 is recommended for the 52-2 (Clarkston) District Court SCAO Grant Fund (#27160) to reallocate $625 from Travel and Conf erence expenditure line item (Account 732018) and $375 from Incentives expenditure line item (Account 750245) to the Drug Testing Commissioners Minutes Continued. December 7, 2020 953 expenditure line item (Account 730548) to reflect Amendment #1 which is within fifteen percent of the FY 2020 Michigan Drug Court Grant Program agreement administratively approved through FY 2020 First Quarter Financial Forecast and Budget Amendments (M.R. #20086); and WHEREAS a FY 2020 budget amendment totaling $89,000 is recommended for County Executive’s Community Census Support Funding Grant (#29301) reallocating the budgets between several expenditure line items to reflect Amendment #1 which is within fifteen percent of the original agreement (M.R. # 20100) and extends the duration of grant from August 31, 2020 to September 30, 2020; and WHEREAS a FY 2020 budget amendment totaling $1,048,313 is recommended for the Health Division to recognize adjustments to the FY 2020 Comprehensive Planning, Budgeting, and Contracting (CPBC) agreement to reflect Amendment #4 which is less than fifteen percent of the original agreement (M.R. #19285); and WHEREAS a FY 2020 budget amendment totaling $1,587,066 is recommended for the Health Division to recognize adjustments to the FY 2020 Comprehensive Planning, Budgeting, and Contracting (CPBC) agreement to reflect Amendment #5 which is less than fifteen percent of the original agreement (M.R. #19285); and WHEREAS a FY 2020 budget amendment totaling $25,000 is recommended for the Health Division's Healthy Communities Planning Grant Fund (#28320) to recognize adjustments to FY 2020 SNAP-Ed agreement to reflect Amendment #1 which is less than fifteen percent of the original agreement (M.R. #19398); and WHEREAS the Health and Human Services FY 2019 Childhood Lead Exposure Elimination I nnovation Grant original agreement (M.R. #19274) was modified to reflect Amendment #1 which revises the agreement end date from May 31, 2020, to August 31, 2020; a budget amendment is not required; and WHEREAS a budget amendment is recommended in the amount of $66,676 to the Motor Pool Fund (#66100) for FY 2020 capital purchases that were not reflected in the Motor Pool Fund but were included in the FY 2020 – FY 2022 Parks and Recreation (#50800) Transfers Out line item budget; and WHEREAS a FY 2020 net budget amendment of ($193,745) is recommended for the Parks and Recreation Fund (#50800) to transfer $456,534 from General Program Administration from the Facilities Maintenance cost center to various cost centers incurring expenses during the fourth quarter of FY 2020, amend Depreciation $259,800, Insurance Fund $87,600, CARES Act $98,105 expenses, adjust Investment Income based on actuals, adjust for revenue account used by the Treasurers' Office for the Property Tax Levy and Delinquent Tax Prior Year revenue line items, record Operating Contributions from the Department of Natural Resources for the Holly Oaks Off-Road Vehicle Park, adjust Transfer to Municipalities ($521,250) and Special Projects ($118,000) for unused funds to be appropriated in FY 2021; and WHEREAS a FY 2021 budget amendment is recommended for the Water Resources Commissioner (WRC) Drain Equipment Fund (#63600) and the Pontiac Water Fund (#57234) in the amount of $175,000 for a Skid Steer and Mini Excavator which was scheduled to be purchased in FY 2020 and now will be acquired in FY 2021; and WHEREAS a budget amendment is recommended for the Drain Equipment Fund (#63900) and the Motor Pool Fund (#66100) as M.R. #20086 adopted on March 31, 2020, approved the transfer of $7,498 to the Motor Pool Fund (#66100) for the replacement of an aluminum storage box for leased vehicle 13 -501; however, the transfer of funds did not occur as the Water Resources Commissioner (WRC) purchased the asset directly. A FY 2020 – FY 2023 budget amendment is required correcting the budgets reflected in M.R. #20086; and WHEREAS a FY 2021 budget amendment for the Water Resources Commissioner (WRC) Drain Equipment Fund (#63900), the Water and Sewer Trust Fund (#57010), and the Motor Pool Fund (#66100) is recommended in the amount of $118,743 for two vehicles, which were scheduled to be purchased in FY 2020 will now be acquired in FY 2021; and WHEREAS a FY 2020 budget amendment of $15,728 is recommended for the Radio Communications Fund (#53600) to correct the line item used to balance the budget; and WHEREAS a FY 2021 budget amendment is recommended to transfer $368,000 from Non -Department General Fund (#10100) to Project Work Order (#40400) for various maintenance projects throughout the County campus to be completed by Facilities Maintenance & Operations (FM&O); and WHEREAS the Parks and Recreation Commission received donations totaling $224,732.84 for various programs and $13,700 in sponsorships for the period of July 2020 through September 2020; and Commissioners Minutes Continued. December 7, 2020 954 WHEREAS Animal Control Division received donations totaling $13,633.72 for the period of July 2020 through September 2020; and WHEREAS the Department of Health and Human Services, Children’s Village Division, received donations for the period of July 2020 through September 2020 totaling $10,099, of which $1,005 were cash donations; and WHEREAS a donation is recognized in the Treasurer’s Office in the amount of $2,429.12 for check #2620 dated 9/15/2020, from Treasurer Andrew Meisner for a voluntary pay cut du ring the COVID-19 pandemic; and WHEREAS Oakland County Information Technology has attempted to collect funds totaling $11,781.25 from various customers and recommends the amount to be written off as uncollectable in the following funds: Information Technology Fund (#63600) $7,325.85; Radio Communications Fund (#53600) $152.34; CLEMIS Fund (#53500) $3,813.50, Fire Records Fund (53100) $0.31 and $489.25 for uncollectible IT Government to Government (G2G) transactions; and WHEREAS Clerks/Register of Deeds Automation Fund (#21160) has attempted to collect funds totaling $2,380.25 from various customers and recommends the amount to be written off as uncollectable; and WHEREAS the Parks and Recreation Commission has requested a write-off in the amount of $627.00 for uncollectible transactions; and WHEREAS Economic Development and Community Affairs Planning and Economic Division has attempted to collect funds in the amount of $208 from various customers and recommends the amount to be written off as uncollectible. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the report of operations for Fiscal Year 2020 and the results of operations by line -item after inclusion of expenditures, accruals, encumbrances, appropriations carryforwards, transfers, adjustments, and closing entries are approved. BE IT FURTHER RESOLVED that the budget be amended pursuant to Schedules A, B and C. BE IT FURTHER RESOLVED that various line items in the FY 2020 General Fund/General Purpose Budgets be amended to include $560,336.37 in outstanding purchase orders (encumbrances) for the General Fund, $11,573.84 in outstanding purchase orders (encumbrances) for the Child Care Fund as detailed in the attached Encumbrance schedule. BE IT FURTHER RESOLVED that $368,000 be transferred from the Non-Department General Fund to the Project Work Order Fund (#40400) for various maintenance projects throughout the County campus to be completed by FM&O. BE IT FURTHER RESOLVED that FY 2020 and FY 2021 budgets be amended to refl ect revenue recognition and eligible expenditures for Coronavirus Aid, Relief and Economic Security (CARES) Act funding in the appropriate fiscal years. BE IT FURTHER RESOLVED that adjustments to the General Fund Balance be approved as follows: Revenues over Expenditures (Result of GF/GP FY 2020 activity) $6,645,733.36 Add to General Fund Balance: Committed to FY 2020 $30,606,438.00 Committed to FY 2021 29,820,771.00 Committed to FY 2022 23,021,265.00 Committed to FY 2023 29,690,522.00 Decrease in Restricted Funds 9,795,577.19 Health Preventive Care 3,858,184.00 Economic Strategy Implementation 1,000,000.00 Prior Year Encumbrances 642,380.14 Board of Commissioner Projects 345,000.00 Total Additions to General Fund Balance $128,780,137.33 Deduct from Unassigned Fund Balance Rainy Day ($34,500,000.00) Budget Stabilization Reserve (10,000,000.00) Protection & Advancement (29,000,000.00) Investing in Oakland Economy (25,000,000.00) Improving Government Services (20,000,000.00) Commissioners Minutes Continued. December 7, 2020 955 Property Tax Forfeiture Activities (826,014.72) Technology Replacement/Hardware (6,615,840.00) Carry Forwards (4,850,824.00) Priority Environmental Remediation Projects (400,000.00) Community Public Safety Partnership (1,000,000.00) Public Safety Facility Planning (1,000,000.00) RCOC Triparty (717,106.00) Landlord Mitigation Program (105,000.00) Inventories (135,078.11) Increase in Prepaids (109,169.92) Local Road Improvement Matching Program (60,504.00) Rx Discount Card Program (1,272.00) Total Subtractions from General Fund Balance ($134,320,808.75) Adjusted Total Including Additions and Subtractions $ 1,105,061.94 Unassigned Fund Balance at the Beginning of Year 1,212,494.09 Unassigned Fund Balance at the End of Year $ 2,317,556.03 BE IT FURTHER RESOLVED that $14,079,942 from the FY 2020 Assigned Fund Balance for Carryforwards be appropriated in FY 2020, as specified below, for departmental use: GENERAL FUND (#10100) Revenue 9010101-196030-665567 Encumb and Approp Carry Forward $14,074,942.00 Total Revenue $14,074,942.00 Expenditures 1010501-181020-750154 Expendable Equipment 6,000.00 1020650-126000-750154 Expendable Equipment 20,000.00 1050101-183010-731458 Professional Services 350,000.00 1050102-183010-731073 Legal Services 100,000.00 1050409-183070-731458 Professional Services 41,758.00 1060201-133389-730373 Contractual Services 1,803,210.00 1060201-133150-731458-100000003242 Professional Services 1,063,446.00 1060201-133150-760160-100000003242 Furniture & Fixtures 15,000.00 1070805-114090-730373 Contractual Services 50,000.00 1090201-171200-731458 Professional Services 55,000.00 1090201-171085-731458 Professional Services 100,000.00 1090659-132230-788001-29711 Transfer Out 589,161.00 1090201-174230-731458 Professional Services 100,000.00 1090201-174240-731458 Professional Services 56,700.00 3010101-121100-731822 Special Projects 93,895.00 3010101-121100-750154 Expendable Equipment 351,179.00 4030301-112580-731885 Supportive Services 25,143.00 4030501-110110-750070 Deputy Supplies 4,477.00 4030501-110110-750581 Uniforms 8,848.00 4030601-110000-730373 Contracted Services 1,377.00 4030601-110000-760157 Capital Outlay Equipment 133,600.00 4030601-110000-750070 Deputy Supplies 39,000.00 4030601-110000-750154 Expendable Equipment 95,000.00 4030501-110005-750154 Expendable Equipment 10,000.00 4030501-110005-730646 Equipment Maintenance 7,500.00 4030501-110005-750581 Uniforms 202,000.00 4030501-110005-750070 Deputy Supplies 20,000.00 4030501-110110-750070 Deputy Supplies 112,000.00 4030501-110110-731304 Officers Training 7,200.00 4030501-110110-750070 Deputy Supplies 30,000.00 Commissioners Minutes Continued. December 7, 2020 956 4030201-112580-750170 Other Expendable Equip. 26,400.00 5010101-180010-731129 Oakland Literacy Council 10,000.00 5010101-180030-731822 Special Project 66,068.00 5010101-180010-731822 Special Project 11,946.00 5010101-180010-730856 Historical Commission 732.00 5010101-180010-731500 Public Information 92,989.00 5010101-111201-731822 Special Project 48,124.00 5010101-111203-731822 Special Project 50,000.00 5010101-180010-731822 Special Project 1,272.00 5010101-180010-731822 Special Project 27,395.00 5010101-133391-731822 Special Project 150,000.00 5010101-180010-731822 Special Project 58,585.00 5010101-180010-731822 Special Project 50,000.00 5010101-180010-731822 Special Project 15,000.00 9090101-196030-730800 Grant Match 98,000.00 9090101-196030-740142 Salary Adjustment Reserve 4,996,024.00 9090101-196030-740084 Juvenile Resentencing 1,127,000.00 9090101-196030-760126 Misc. Capital Outlay 529,988.00 9010101-153010-740135 Tri Party 1,223,925.00 Total Expenditures-General Fund $14,074,942.00 CHILD CARE FUND (#20293) Revenue 9090101-112700-695500-10100 Transfer In $ 5,000.00 Total Revenue $ 5,000.00 Expenditure 1070701-112090-750567 Training-Education Supplies $ 5,000.00 Total Expenditures $ 5,000.00 BE IT FURTHER RESOLVED that $8,000 be transferred in FY 2021 from the Circuit Court General Jurisdiction Civil Mediation Payments account (10100-3010301-121150-240201) to the Judicial Administration's Professional Services expense account for payment to the Oakland County Bar Association related to their assistance on case evaluations. GENERAL FUND (#10100) FY 2021 Revenue 3010301-121150-630245 Cir Crt Gen Jury — Civil Mediation Payments $ 8,000.00 Total Revenue $ 8,000.00 Expenditures 3010101-121100-731458 Professional Services $ 8,000.00 Total Expenditures $ 8,000.00 BE IT FURTHER RESOLVED that the uncollectible debts, as recommended by the Department of Management and Budget and detailed in the attached schedules, are authorized to be written off. BE IT FURTHER RESOLVED that the donations be recognized in the various Restricted Funds. Chairperson, on behalf of the Finance and Infrastructure Committee, I move adoption of the foregoing resolution. HELAINE ZACK (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION #20636 BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee IN RE: HUMAN RESOURCES DEPARTMENT – COVID-19 TEMPORARY EMERGENCY LEAVE POLICY EXTENSION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. December 7, 2020 957 WHEREAS in an effort to provide flexibility for departments to address employees who may be experiencing issues due to COVID-19, the Board of Commissioners approved a Temporary Emergency Leave Policy (“Policy”) with M.R. # 20334; and WHEREAS to qualify under the Policy the absence must be related to needs as a result of COVID-19, or an involuntary or voluntary furlough due to COVID-19; and WHEREAS qualifying leaves referenced in the Policy must be approved by the employee’s department as well as the Human Resources Department; and WHEREAS the Policy allows departments and employees flexibility regarding work schedules/work hours that meet the Policy criteria and will require employees to sign an agreement that overtime will be calculated based on over 40 hours per week; and WHEREAS the extension of benefits was allowed for any leave related to COVID-19 from March 23, 2020, through December 31, 2020; and WHEREAS the Human Resources Department is proposing to extend the Policy (with the exception of the Expanded FMLA) through March 31, 2021; and WHEREAS no additional funding or budget amendment is required at this time. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners approves to extend the COVID-19 Temporary Emergency Leave Policy through March 31, 2021. BE IT FURTHER RESOLVED that no budget amendment is required at this time. Chairperson, on behalf of the Finance and Infrastructure Committee, I move the adoption of the foregoing resolution. HELAINE ZACK Copy of COVID-19 Temporary Emergency Leave Policy on file in County Clerk’s office. (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION #20637 BY: Commissioner Helaine Zack, Finance and Infrastructure Committee IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEARS 2021, 2022, 2023 AND 2024 COLLECTIVE BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE UNITED AUTO WORKERS, LOCAL 889 (UAW), REPRESENTING CLERK/REGISTER OF DEEDS SUPERVISORY EMPLOYEES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland, the Oakland County Clerk/Register of Deeds and the United Auto Workers, Local 889 (UAW), have negotiated a Collective Bargaining Agreement covering approximately fourteen (14) Clerk/Register of Deeds supervisory employees; and WHEREAS the parties agreed the following classifications will be represented by this bargaining unit: Chief Deputy County Clerk; Chief Deputy Register of Deeds; Director of Elections; Elections Specialist; Micrographic Equipment Operator Supervisor; Office Supervisor I; Office Supervisor II; Supervisor County Clerk; Supervisor County Clerk Vital Records; Supervisor Register of Deeds; and WHEREAS a four (4) year Collective Bargaining Agreement has been reached for the period December 7, 2020, through September 30, 2024; and WHEREAS the parties have agreed employees will move to the next highest step that gives them an increase, plus one more step; with the exception of the current employees in the following classifications: Chief Deputy County Clerk; Chief Deputy of Register of Deeds; Director of Elections who will move to step 7; and WHEREAS the parties agreed that a one-time 1% equity adjustment will be made to all current members upon ratification of this contract based on current salary; and WHEREAS the parties have agreed to a 1% wage increase for Fiscal Year 2022 or “Me Too” with the general, non-represented employees if a greater increase were provided; and WHEREAS the parties have agreed to a 1% wage increase for Fiscal Year 2023 or “Me Too” with the general, non-represented employees if a greater increase were provided; and WHEREAS the parties have agreed to a 1% wage increase for Fiscal Year 2024 or “Me Too” with the general non-represented employees; and Commissioners Minutes Continued. December 7, 2020 958 WHEREAS the parties have agreed the County may change carriers and plans as long as the benefits are comparable; the County will not make any changes in the insurance programs that will result in bargaining unit employees having increased costs for employee contribution, co -pays, co-insurance and deductibles over current levels (as of November 1, 2020) of more than $1,000 over the term of the Agreement. Any agreed amount changes resulting in an increase in costs will not occur prior to January 1, 2022; and WHEREAS the parties have agreed to increase the incentive for participation in the voluntary annual Wellness health screening from $100 to $150; and WHEREAS the parties agreed the County will increase the 457 match from $500 to $1,500; and WHEREAS the parties have agreed employees will receive five (5) days of death leave for the death of a spouse and/or partner, parent or guardian, or child; Three (3) days for all other relations presently in Merit Rules; and WHEREAS the parties agreed that unless otherwise noted, all employees and their eligible de pendents shall become eligible for employee benefits beginning the first day of the month following their date of hire. Except that, an employee hire date after the 15th of the month shall become eligible for benefits on the first day of the second month following their date of hire; and WHEREAS the parties have agreed there will be no other changes to defined benefit plan or eligibility for defined benefit plan; If any o ther (non-312 union) gets a defined benefit retirement, this group of represented employees will automatically receive it; and WHEREAS the parties agreed to a “Me Too” clause for any changes to retirement with both the defined benefit and defined contribution retirement plans for unrepresented employees and union represented employees, but not to include Oakland County Deputy Sheriff’s bargaining units (bargaining units 9, 10 and 15); and WHEREAS the parties have agreed to contractual guarantee of retiree healthcare (mirrors other unions); and WHEREAS the parties have agreed that employees will continue to receive a merit step increase for the remainder of the year and future years upon an acceptable review from their supervisor; if supervisor fails to complete the review timely, employee will automatically move to the next step; and WHEREAS the parties agreed that under the sole discretion of the supervisor, employees may move up more than one step with appropriate justification from the supervisor (this decision shall not be reviewable under the grievance and arbitration procedures); and WHEREAS the parties have agreed that the County has the authority to place new hires in any step within the classification taking into consideration job experience and other factors requiring a new hire to start above the base salary; and WHEREAS the parties agree that non-exempt employees will receive a minimum of two hours of overtime Monday-Friday and three (3) hours of overtime on weekends if called into work or required to stay; and WHEREAS the parties have agreed that an employee performing a temporary assignment shall receive the higher classification wage after fifteen (15) consecutive working days instead of the current thirty (30) consecutive days requirement; and WHEREAS the parties agreed to participate in the Employee Benefits Task Force by providing two employees within the group, one will be primary and another designee; and WHEREAS parties agreed to follow the Annual Leave Buyback program as set forth in Miscel laneous Resolution #20103 adopted by the Board of Commissioners on April 13, 2020; and WHEREAS the parties have agreed to increasing the tuition reimbursement maximum to $1,400 per semester and $4,200 annually, with a “Me Too” in place should the amount be raised by the Board of Commissioners; and WHEREAS the parties have agreed to hazard pay in the event of a declared State of Emergency where the public is ordered to remain home by either the Governor, County Executive or County Health Officer, those employees deemed “essential” and exempted from the provisions of the “stay home” order may receive hazard pay for time spent at their worksite; Should the County pay hazard pay to its employees, it shall be paid in an amount determined by the Board of Commissio ners; Payments shall cease the pay period following the termination of the “stay home” order; and WHEREAS the parties agreed the County will provide Social Security and Medicare coverage to employees who are subject to mandatory withholding under federal law and to employees show position requires coverage under a Section 218 agreement between the State and the Social Security Administration; and Commissioners Minutes Continued. December 7, 2020 959 WHEREAS the parties agreed employees who are unable to report to work on their regularly scheduled shift because of severe weather or other conditions which interfere with access to their work sites may use accumulated paid leave to cover their absences. Employees who do not have sufficient accumulated leave to cover their absences will not be paid for the time absent; If a situation arises that causes facilities to close, the employee shall be paid for their regularly scheduled work shift; and WHEREAS the parties have agreed employees shall have the option of using a county pool vehicle when conducting County business; Employees electing not to use a County pool vehicle, shall be reimbursed for mileage expenses in accordance with the County’s established procedures; Employees who use their personal vehicle for County business shall be reimbursed at the IRS federal s tandard mileage rate for all miles driven in County service in accordance with the County’s established procedures; and WHEREAS the parties agree to adoption by reference of relevant resolutions and personnel policies in place on or before September 30, 2020; and WHEREAS the parties have agreed all employees shall be provided the ability to dress casually with the approval of their supervisor, but such approval shall not be unreasonably withheld as long as the Employer casual dress code is observed; and WHEREAS the parties agreed employees who have attained or are completing professional certifications in their field, shall be entitled to complete the necessary requirements to maintain those certifications; the Employer shall pay for conference registration, session fees and necessary travel to maintain or acquire the professional certification; the Employer shall pay for required trainings and related travel that are necessary for the performance of an employee’s job duties; and WHEREAS the parties have agreed to form an employee taskforce to study and provide recommendations on remote work practices to be implemented once the COVID -19 pandemic is no longer deemed a public health crisis; and WHEREAS the parties agreed that employees shall only receive their a nnual performance appraisal. No other appraisals or surveys will take place without an opportunity and discussion with the union; and WHEREAS the parties have agreed to employees having a specific contractual procedure to follow if the contract is being violated or there are issues with working conditions; and WHEREAS the parties agreed to a discipline and discharge process similar to the Merit System Rules. Bargaining unit employees will use the Personnel Appeal Board (PAB), however, either party m ay appeal a suspension of five days or more, or a discharge decision of the PAB to arbitration; and WHEREAS the FY 2021 one-time 1% equity payment has already been accounted for in a separate resolution that was presented at the December 2, 2020 Finance & Infrastructure Committee meeting; and WHEREAS estimated impact of the agreement is approximately $84,000 in FY 2021 to account for the compensation changes and where the FY 2022 – FY 2024 estimated impact is approximately $15,300 per year to account for a 1% general salary increase (subject to change based “Me Too” provision); and WHEREAS funding for the agreement will come from the non-departmental General Fund Salary Adjustment Reserve line item; and WHEREAS this agreement has been reviewed by the Finance & Infrastructure Committee, which recommends approval of the agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the proposed Collective Bargaining Agreement between the County of Oakland, the Oakland County C lerk’s Office and the United Auto Workers, Local 889, covering the period of October 1, 2020, through September 30, 2024, and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement. BE IT FURTHER RESOLVED that the written contract will be presented to the Board of Commissioners for receive and file in January 2021. BE IT FURTHER RESOLVED that the FY 2021 – FY 2024 budget be amended as reflected in the attached Schedule A document. Chairperson, on behalf of the Finance & Infrastructure Committee, I move the adoption of the foregoing resolution. HELAINE ZACK Copy of Schedule A – Oakland County Michigan Salary Increase and Associated Fringe Benefits FY 2021- 2024 Budget Amendment UAW Union and Correspondence from April Lynch, Deputy County Executive on file in County Clerk’s office. Commissioners Minutes Continued. December 7, 2020 960 (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION #20638 BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee IN RE: BOARD OF COMMISSIONERS – REORGANIZATION OF UNITS AND POSITIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS due to the increased activity of the Commissioners and Committees the Board of Commissioners (BOC) has reviewed the overall operations and staff restructuring needs have been identified; and WHEREAS the BOC Chief of Staff has gone from supervising nine (9) employees to fourteen (14) employees, including the Legal Resources Center staff; and WHEREAS it is purposed to update the BOC management structure by creating three (3) separate units within the BOC Administration division, an Operations unit, a Communications and Community Outreach unit, and a Policy and Fiscal Analysis unit; and WHEREAS each unit would have a supervisor overseeing the unit functions, who would report to the BOC Chief of Staff; and WHEREAS this would provide more efficient operations, administration support and the ability to conduct independent fiscal reviews and analysis of proposals before the Board; and WHEREAS this reorganization will create two (2) new GF/GP positions; and WHEREAS this reorganization will delete four (4) GF/GP positions; and WHEREAS this reorganization of units and positions will result in a General Fund savings of approximately $35,000 in FY 2021 and $46,700 thereafter. NOW THEREFORE BE IT RESOLVED to create the following new units within the Board of Commissioners, Administration division: Operations Communications and Community Outreach Policy and Fiscal Analysis BE IT FURTHER RESOLVED to transfer the following positions to the Board of Commissioners department, Administration division, Operations unit: Position Number Classification 5010101-11610 Staff Assistant BOC 5010101-01688 Committee Coordinator 5010101-02568 Committee Coordinator 5010101-00620 Secretary – Board of Commissioners II 5010101-00910 Library Acquisitions Specialist 5010101-03642 Library Technician I 5010101-03538 Library Technical Support Specialist BE IT FURTHER RESOLVED to transfer the following positions to the Board of Commissioners department, Administration division, Communications and Community Outreach unit: Position Number Classification 5010101-07908 Senior BOC Community Liaison 5010101-11957 Board of Commissioners Community Liaison 5010101-12246 Board of Commissioners Community Liaison 5010101-12137 Communications and Marketing Assistant BE IT FURTHER RESOLVED to transfer the following positions to the Board of Commissioners department, Administration division, Policy and Fiscal Analysis unit: Position Number Classification 5010101-04793 Senior Board of Commissioners Analyst 5010101-12197 Senior Board of Commissioners Analyst 5010101-11609 Board of Commissioners Analyst 5010101-12136 Board of Commissioners Analyst BE IT FURTHER RESOLVED to delete the following positions: Position Number Classification 5010101-12245 Board of Commissioners Budget Analyst 5010101-02140 Library Supervisor Commissioners Minutes Continued. December 7, 2020 961 5010101-07860 Secretary I 5010101-11958 College Intern BE IT FURTHER RESOLVED to create the following new classifications: Classification Grade FLSA Status Policy & Fiscal Analysis Supervisor 128 Exempt BOC Operations Supervisor 125 Exempt Operations Analyst BOC 120 Non-Exempt Fiscal Policy Analyst BOC 120 Non-Exempt Legal Resources Specialist 113 Non-Exempt BE IT FURTHER RESOLVED to reclassify the following positions: Position # From To 5010101-04793 Senior BOC Analyst Policy & Fiscal Analysis Supervisor 5010101-11610 Staff Assistant BOC BOC Operations Supervisor 5010101-07908 Senior BOC Community Liaison Supervisor Marketing & Communications 5010101-00910 Library Acquisitions Specialist Legal Resources Specialist BE IT FURTHER RESOLVED that upon implementation of the new Salary Administration Plan employees will be placed two steps higher than their current salary. BE IT FURTHER RESOLVED to create one (1) GF/GP Full-Time Eligible (FTE) Operations Analyst BOC position in the Board of Commissioners department, Administration division, Operations unit. BE IT FURTHER RESOLVED to create one (1) GF/GP FTE Fiscal Policy Analyst BOC position in the Board of Commissioners department, Administration division, Policy & Fiscal Analysis unit. BE IT FURTHER RESOLVED that the FY 2021 – FY 2024 budget is amended as follows: GENERAL FUND (#10100) Revenues FY 2021 FY 2022-24 9010101-196030-665882 Planned Use of Balance ($35,060) ($46,747) Total Revenue ($35,060) ( $46,747) Expenditures 5010101-180010-702010 Salaries Regular ($78,485) ($104,647) 5010101-180010-722900 Fringe Benefit Adj (43,415) ( 57,886) 5010101-165015-702010 Salaries Regular (59,546) (79,395) 5010101-165015-722900 Fringe Benefit Adj (23,897) (31,862) 5010101-180010-702010 Salaries Regular 14,956 19,941 5010101-180010-722900 Fringe Benefit Adj 5,339 7,119 5010101-165015-702010 Salaries Regular 1,772 2,362 5010101-165015-722900 Fringe Benefit Adj 632 843 5010101-180010-702010 Salaries Regular 46,769 62,358 5010101-180010-722900 Fringe Benefit Adj 27,023 36,031 5010101-180010-702010 Salaries Regular 46,769 62,358 5010101-180010-722900 Fringe Benefit Adj 27,023 36,031 5010101-180010-702010 Salaries Regular (187,391) (249,854) 5010101-180010-722900 Fringe Benefit Adj (115,726) (154,301) 5010120-180010-702010 Salaries Regular-Admin Unit 187,391 249,854 5010120-180010-722900 Fringe Benefit Adj-Admin Unit 115,726 154,301 5010101-180010-702010 Salaries Regular (156,456) (208,608) 5010101-180010-722900 Fringe Benefit Adj (82,828) (110,437) 5010130-180010-702010 Salaries Regular-Comm&Com OR 156,456 208,608 5010130-180010-722900 Fringe Benefit Adj-Comm&ComOR 82,828 110,437 5010101-180010-702010 Salaries Regular (244,503) (326,004) 5010101-180010-722900 Fringe Benefit Adj (126,854) (169,138) 5010140-180010-702010 Salaries Regular-Research/FA 244,503 326,004 5010140-180010-722900 Fringe Benefit Adj-Research/FA 126,854 169,138 Total Expenditures ($35,060) ($46,747) Chairperson, on behalf of the Finance and Infrastructure Committee, I move the adoption of the foregoing resolution. HELAINE ZACK Commissioners Minutes Continued. December 7, 2020 962 Copy of Policy and Fiscal Analysis Supervisor – Job Description, Fiscal Policy Analyst BOC – Job Description, BOC Operations Supervisor – Job Description, Operations Analyst BOC – Job Description, Legal Resources Specialist – Job Description and Supervisor Marketing and Communications – Job Description on file in County Clerk’s office. (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION #20639 BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee IN RE: HEALTH AND HUMAN SERVICES/HEALTH DIVISION – CONTINUATION OF THE OAKLAND TOGETHER SCHOOL NURSE PROGRAM IN PARTNERSHIP WITH OAKLAND SCHOOLS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS COVID-19 is a respiratory disease caused by a new strain of coronavirus that is easily transmitted from person to person and can result in serious illness or death; and WHEREAS there is currently no approved vaccine or antiviral treatment for this disease; and WHEREAS many schools have closed in Michigan to help control the spread of COVID-19; and WHEREAS Oakland Schools as the Intermediate School District continues the planning to create safe environments for students as well as support student academic needs; and WHEREAS the Oakland Together School Nurse Program in partnership with Oakland Schools was approved by the Board of Commissioners on June 25, 2020 via Miscellaneous Resolution #20205 and included the creation of sixty-eight (68) Special Revenue (SR) Part-Time Non-Eligible (PTNE) 1,000 hours per year Public Health Nurse II positions, via CARES Act funding, to assist with COVID -19 efforts through December 30, 2020; and WHEREAS there is a continued need for school nurses to support planning efforts and mitigating COVID- 19 concerns; and WHEREAS Oakland County Health and Human Services Department, Health Division will employ part-time non-eligible nurses for each school district to focus on addressing COVID -19 concerns as schools in Oakland County reopen and operate during the pandemic; and WHEREAS these nurses will continue to serve as team members in districts to provide preventive services and early identification of problems, interventions, and referrals due to the COVID-19 pandemic; work with individual districts to determine a set of health strategies appropriate for that district; and facilitate health management and care for children during the school day; and WHEREAS these nurses will also connect schools with the Health Division and be a trusted source of information for students, staff, and parents; and WHEREAS the Health Division will hire a minimum of one nurse per school district in Oakland County to be employed through July 30, 2021; and WHEREAS it is requested to create sixty (60) General Fund/General Purpose (GF/GP) Part-Time Non- Eligible (PTNE) 1,000 hours per year Public Health Nurse II positions within the Health Administration unit (#1060201) beginning January 1, 2021 and will sunset on July 30, 2021; and WHEREAS the estimated personnel cost for the 60 GF/GP Part-Time Eligible positions is $1,495,117; and WHEREAS one-time funding for the $1,495,117 is available from the General Fund Assigned Fund Balance titled Protection and Advancement of Residents and Employees (GL Account #383472); and WHEREAS funding for nominal related personal mileage and/or cell phone costs can be covered from the existing Health Division General Fund budget. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves execution of the contract for continuation of services with Oakland Schools through July 30, 2021. BE IT FURTHER RESOLVED to create sixty (60) GF/GP PTNE 1,000 hours per year Public Health Nurse II positions within the Health Administration unit (#1060201) beginning January 1, 2021 and will sunset on July 30, 2021. BE IT FURTHER RESOLVED that continuation of this program is contingent upon an Intergovernmental Agreement with Oakland Schools. BE IT FURTHER RESOLVED that the future level of service, including continuation of posi tion(s), is contingent upon the level of funding associated with this contract. BE IT FURTHER RESOLVED that the FY 2021 budget be amended as follows: Commissioners Minutes Continued. December 7, 2020 963 GENERAL FUND (#10100) FY 2021 Project ID: 100000003323 Bud Ref: 2021 Activity: GLB Analysis: G LB Revenue 9010101-196030-665882 Planned Use of Balance $1,495,117 Total Revenue $1,495,117 Expenditures 1060201-133095-702010 Salaries $1,420,404 1060201-133095-722900 Fringe Benefit Adjustments $ 74,713 Total Expenditures $1,495,117 Chairperson, on behalf of the Finance and Infrastructure Committee, I move the adoption of the foregoing resolution. HELAINE ZACK (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION #20640 BY: Commissioner Penny Luebs, Chairperson, Health, Safety and Human Services Committee IN RE: HEALTH AND HUMAN SERVICES/HEALTH DIVISION – AMENDMENT #1 TO THE FISCAL YEAR 2021 LOCAL HEALTH DEPARTMENT (COMPREHENSIVE) AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Health Division has received Amendment #1 to the Fiscal Year (FY) 2021 Local Health Department (Comprehensive) Agreement (formerly the Comprehensive Planning, Budgeting, and Contracting Agreement - CPBC) from the Michigan Department of Health and Human Services (MDHHS); and WHEREAS the original agreement totaling $15,769,498 was adopted by the Board of Commissioners on October 21, 2020, via Miscellaneous Resolution #20459; and WHEREAS Amendment #1 increases the funding to $17,535,535, an increase of $1,766,037; and WHEREAS Amendment #1 provides funding for COVID-19 contact tracing and case investigation, Influenza vaccination, COVID-19 non-congregate sheltering, and regional laboratory COVID response; and WHEREAS the Health Division is requesting to create two (2) Part-Time Non-Eligible (PTNE) Special Revenue (SR) 1,000 hours per year Medical Technologist positions within the Laboratory Unit (#1060212); and WHEREAS the grant agreement has completed the Grant Review Process in accordance with Miscellaneous Resolution #19006. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the FY 2021 Local Health Department (Comprehensive) Agreement Amendment #1 in the amount of $1,766,037. BE IT FURTHER RESOLVED to create two (2) Part-Time Non-Eligible (PTNE) Special Revenue (SR) 1,000 hours per year Medical Technologist positions within the Laboratory Unit (#1060212). BE IT FURTHER RESOLVED that the future commitment and continuation of the Special Revenue positions is contingent upon the level of funding associated with the agreement. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant agreement and to approve the 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 FY 2021 Special Revenue budgets are amended as follows: COVID 19 FUND (#28630) FY 2021 GR0000001029 Bud Ref: 2021 Analysis: GLB Activity GLB Revenues 1060201-133095-610313 Federal Operating Grants $ 33,113 Total Revenues $ 33,113 Expenditures 1060201-133095-731458 Professional Services $ 33,113 Total Expenditures $ 33,113 Commissioners Minutes Continued. December 7, 2020 964 COVID 19 FUND (#28630) GR0000001030 Bud Ref: 2021 Analysis: GLB Activity GLB Revenues 1060201-133095-610313 Federal Operating Grants $381,080 Total Revenues $381,080 Expenditures 1060201-133095-731458 Professional Services $300,000 1060201-133095-750294 Material and Supplies 81,080 Total Expenditures $381,080 ELC ENHANCED DETECTION FUND (#28631) GR0000001031 Bud Ref: 2021 Analysis: GLB Activity GLB Revenues 1060201-133095-615571 State Operating Grants $256,210 Total Revenues $256,210 Expenditures 1060201-133095-702010 Salaries Regular $ 54,344 1060201-133095-722740 Fringe Benefits 2,858 1060201-133095-760160 Furniture and Fixtures 193,623 1060201-133095-730926 Indirect Costs 5,385 Total Expenditures $256,210 COVID 19 FUND (#28630) GR0000000977 Bud Ref: 2021 Analysis: GLB Activity GLB Revenues 1060201-133095-610313 Federal Operating Grants $1,095,634 Total Revenues $1,095,634 Expenditures 1060201-133095-702010 Salaries Regular $495,000 1060201-133095-722740 Fringe Benefits 173,889 1060201-133095-730982 Interpretation Fees 15,693 1060201-133095-731458 Professional Services 321,052 1060201-133095-774636 Info Tech Operations 30,000 1060201-133095-778675 Telephone Communications 60,000 Total Expenditures $1,095,634 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/Health Division – FY 2021 Local Health Department (Comprehensive) Agreement, Amendment Number: 1 to the Contract between Michigan Department of Health and Human Services and County of Oakland, Michigan Department of Health and Human Services Attachment IV – Local Health Department – 2021, Project Budgets, Summary of Budget, Attachment I – Local Health Department Agreement – Instructions for the Annual Budget, Non-Allowable Expenses with Federal Immunization Funds, Attachment III – Program Specific Assurances and Requirements, Addendum 1 – Dissemination License Agreement for “Mothers in Motion” between Michigan State University and Michigan Department of Health and Human Services, Schedule A – Physical Materials, Schedule B – Materials Modification Guide, Addendum 2 - Dissemination License Agreement for “Communicate to Motivate” Among Michigan State University, Ohio State Innovation Foundation and Michigan Department of Health and Human Services, Schedule A – Physical Materials, Schedule B – Commissioners Minutes Continued. December 7, 2020 965 Materials Modification Guide, Footnotes FY 2020/2021 and Request to Create Two PTNE Medical Technologist Positions Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION #20641 BY: Commissioner Penny Luebs, Chairperson, Health, Safety and Human Services Committee IN RE: HEALTH AND HUMAN SERVICES/HEALTH DIVISION – AMENDMENT #4 TO THE INTERLOCAL AGREEMENT WITH THE OAKLAND COMMUNITY HEALTH NETWORK FOR SUBSTANCE USE DISORDER PREVENTION SERVICES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County has received Amendment #4 to the Interlocal Agreement from the Oakland Community Health Network (OCHN) to reflect updated work plan objectives for substance use disorder prevention services; and WHEREAS the existing agreement was adopted by the Board of Commissioners on September 28, 2017, via Miscellaneous Resolution (M.R.) #17267 and amended in FY 2018 via M.R. #18237 on June 3, 2018, in FY 2019 via M.R. #19072 on April 2, 2019; and again, on December 12, 2019, via M.R.#19396; and WHEREAS Amendment #4 for Fiscal Year (FY) 2021 includes the same amount of funding from the previous year’s award totaling $218,833, which consists of $198,939 in grant funding and a required local in-kind match of $19,894; and WHEREAS the $19,894 local in-kind match is budgeted within the Health Division General Fund, which includes salaries, printing, educational supplies, telephone communications, and IT operations; and WHEREAS the agreement with OCHN includes providing Botvin LifeSkills® Training Program, Botvin Parenting Program, Botvin Transitions Program, and Safe Dates Program to elementary, midd le school and high school children, young adults, and parents, which requires a sole source purchasing contract for curriculum with Princeton Health Press; and WHEREAS the funding is sufficient to continue two (2) Special Revenue (SR) Full -Time Eligible (FTE) Public Health Educator III positions (#1060261-00960 and #1060261-07497) within the Health Division for FY 2021; and WHEREAS Amendment #4 is effective October 1, 2020, and will remain in effect until terminated by either of the parties; and WHEREAS this Interlocal Agreement has completed the Grant Review Process and is in compliance with Miscellaneous Resolution #19006. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves Amendment #4 to the Interlocal Agreement be tween the County of Oakland and the Oakland Community Health Network including FY 2021 funding totaling $218,833, which consists of $198,939 in grant funding and a required local in-kind match of $19,894. BE IT FURTHER RESOLVED to approve a sole source pur chasing contract with Princeton Health Press for the Botvin LifeSkills® Training Program, Botvin Parenting Program, Botvin Transitions Program, and Safe Dates Program. BE IT FURTHER RESOLVED to continue two (2) SR FTE Public Health Educator III positions (#1060261- 00960 and #1060261-07497) within the Health Division. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the Amendment and to approve any extensions or changes, within fifteen percent (15%) of the or iginal award, which are consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of the Special Revenue positions in the grant is conting ent upon future levels of grant funding. BE IT FURTHER RESOLVED the FY 2021 budget is amended as follows: HEALTH MDPH OSAS FUND (#28249) FY 2021 GR0000000203 Bud Ref: 2020 Analysis: GLB Activity GLB Revenues 1060261-134795-610313 Federal Operating Grants ($198,939) Commissioners Minutes Continued. December 7, 2020 966 Total Revenues ($198,939) Expenditures 1060261-134795-702010 Salaries Regular ($ 99,513) 1060261-134795-722740 Fringe Benefits (67,746) 1060261-134795-730555 Education Programs (1,500) 1060261-134795-730926 Indirect Costs (12,230) 1060261-134795-730982 Interpreter Fees (200) 1060261-134795-731115 Licenses and Permits (1,000) 1060261-134795-731346 Personal Mileage (3,045) 1060261-134795-731388 Printing (1,621) 1060261-134795-731941 Training (2,200) 1060261-134795-732018 Travel and Conference (2,000) 1060261-134795-750245 Incentives (2,264) 1060261-134795-750392 Metered Postage (50) 1060261-134795-750399 Office Supplies (250) 1060261-134795-750462 Provisions (550) 1060261-134795-750567 Training-Educational Supplies (4,500) 1060261-134795-774677 Insurance Fund (270) Total Expenditures ($198,939) HEALTH MDPH OSAS FUND (#28249) FY 2021 GR0000001010 Bud Ref: 2021 Analysis: GLB Activity GLB Revenues 1060261-134795-610313 Federal Operating Grants $198,939 Total Revenues $198,939 Expenditures 1060261-134795-702010 Salaries Regular $101,500 1060261-134795-722740 Fringe Benefits 63,639 1060261-134795-730072 Advertising 5,000 1060261-134795-730555 Education Programs 1,202 1060261-134795-730926 Indirect Costs 10,059 1060261-134795-730982 Interpreter Fees 500 1060261-134795-731115 Licenses and Permits 250 1060261-134795-731346 Personal Mileage 3,019 1060261-134795-731388 Printing 2,500 1060261-134795-731941 Training 500 1060261-134795-732018 Travel and Conference 1,000 1060261-134795-750245 Incentives 2,000 1060261-134795-750294 Materials and Supplies 1,000 1060261-134795-750392 Metered Postage 500 1060261-134795-750399 Office Supplies 250 1060261-134795-750462 Provisions 250 1060261-134795-750567 Training-Educational Supplies 5,500 1060261-134795-774677 Insurance Fund 270 Total Expenditures $198,939 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/Health – Amendment #4 to the Interlocal Agreement between Oakland County and Oakland Community Health Network for Substance Use Disorder Prevention Services, Oakland County Interlocal Agreement between Oakland County and Oakland Community Health Network for Substance Use Disorder Prevention Services, Exhibit I: Financial and Commissioners Minutes Continued. December 7, 2020 967 Reporting Obligations, Attachment A – Oakland Community Health Network – Prevention Budget Summary and Billing Pages, Attachment B – Oakland Community Health Network/Substance Use Disorder Services – Management by Objective FY 2021, Attachment C – Oakland Community Health Network (OCHN) Substance Use Disorder Services Purchase of Service Policies for Providers of Prevention Services FY 2021, Attachment C-1 – Request for Amendment and Attachment C-3 – Oakland Community Health Network Tobacco Activity Report FY 2020/2021 Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION #20642 BY: Commissioner Penny Luebs, Chairperson, Health, Safety and Human Services Committee IN RE: HEALTH AND HUMAN SERVICES/HEALTH DIVISION – OAKLAND SCHOOLS HOME VISITATION GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland Schools was awarded continued funding by the Michigan Department of Education for their Home Visitation Grant; and WHEREAS Oakland Schools is continuing the sub-award with Oakland County under the Home Visitation Grant for the expansion of the Nurse Family Partnership program in the south end of Oakland County; and WHEREAS the Oakland Schools Home Visitation award is in the amount of $129,000 for the grant period of October 1, 2020, through September 30, 2021; a decrease of $127,212 from the previous award; and WHEREAS there is no local grant match; and WHEREAS this program provides home visits to first-time mothers during and after pregnancy until the child is two years of age; and WHEREAS the program focuses on improving pregnancy outcomes, assisting parents to provide competent and responsible care to improve child health outcomes, and improving economic self - sufficiency; and WHEREAS the funding is sufficient to continue one (1) Sp ecial Revenue (SR) Full-Time Eligible (FTE) Public Health Nurse III position (#1060291-12185) within Children’s Health Care Services unit; and WHEREAS due to budget modifications, it is requested to delete one (1) vacant SR funded FTE Public Health Nurse III position (#1060291-118980) within Children’s Health Care Services unit; and WHEREAS this grant agreement has completed the Grant Review Process and is in compliance with Miscellaneous Resolution #19006. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby accepts the grant award for the Home Visitation Grant through Oakland Schools in the amount of $129,000 for the period of October 1, 2020, through September 30, 2021. BE IT FURTHER RESOLVED to continue the funding of one (1) Special Revenue (SR) Full-Time Eligible (FTE) Public Health Nurse III position (#1060291-12185) within Children’s Health Care Services unit. BE IT FURTHER RESOLVED to delete one (1) vacant SR funded FTE Public Health Nurse III position (#1060291-118980) within Children’s Health Care Services unit . BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of the Special Revenue positions in the grant is contingent upon continued future levels of grant funding. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant agreement and to approve the 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 FY 2021 budget is amended as follows: HOME VISITING INITIATIVE (#28617) Budget Reference 2020 / GR0000000851 Activity: GLB Analysis: GLB FY 2021 Revenues 1060291-133215-615571 State Operating Grants $ (256,212) Commissioners Minutes Continued. December 7, 2020 968 Total Revenue $ (256,212) Expenditures 1060291-133215-702010 Salaries $ (113,510) 1060291-133215-722740 Fringe Benefits (71,890) 1060291-133215-730072 Advertising (11,000) 1060291-133215-730982 Interpreter Fees (3,000) 1060291-133215-731346 Personal Mileage (5,800) 1060291-133215-731388 Printing (2,250) 1060291-133215-731941 Training (5,000) 1060291-133215-732018 Travel and Conference (3,000) 1060291-133215-750245 Incentives (26,212) 1060291-133215-750294 Materials and Supplies (1,000) 1060291-133215-750392 Metered Postage (250) 1060291-133215-750399 Office Supplies (2,250) 1060291-133215-750567 Training-Educational Supplies (500) 1060291-133215-771637 Drain Equip Materials (250) 1060291-133215-774636 Info Tech Operations (7,500) 1060291-133215-774637 Info Tech Managed Print Svcs (500) 1060291-133215-774677 Insurance Fund (800) 1060291-133215-778675 Telephone Communications (1,500) Total Expenditures $ (256,212) HOME VISITING INITIATIVE (#28617) Budget Reference 2021 / GR0000001008 Activity: GLB Analysis: GLB FY 2021 Revenues 1060291-133215-615571 State Operating Grants $ 129,000 Total Revenues $ 129,000 Expenditures 1060291-133215-702010 Salaries $ 60,000 1060291-133215-722740 Fringe Benefits 40,080 1060291-133215-730982 Interpreter Fees 1,500 1060291-133215-731941 Training 1,500 1060291-133215-731346 Personal Mileage 2,361 1060291-133215-731388 Printing 3,000 1060291-133215-732018 Travel and Conference 500 1060291-133215-750245 Client Support Materials 7,000 1060291-133215-750294 Materials and Supplies 3,500 1060291-133215-750392 Metered Postage 500 1060291-133215-750399 Office Supplies 2,409 1060291-133215-750567 Educational Supplies 1,500 1060291-133215-774636 Info Tech Operations 3,750 1060291-133215-774637 Info Tech Managed Print Svcs 250 1060291-133215-774677 Insurance Fund 400 1060291-133215-778675 Telephone Communications 750 Total Expenditures $ 129,000 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/Health – FY 2021 Oakland Schools Home Visitation Grant, Oakland Schools Purchase Order 18163-1, LHD Program Budget – Cost Detail, Program Budget Summary, Program Budget – Position Schedule, Program Budget – Cost Detail Schedule, Program Commissioners Minutes Continued. December 7, 2020 969 Budget – Position Schedule and Request to Continue Funding for One FTE Public Health Nurse III Position Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION #20643 BY: Commissioner Penny Luebs, Chairperson, Health, Safety and Human Services Committee IN RE: 52-3 DISTRICT COURT (ROCHESTER) – FY 2021 MICHIGAN DRUG COURT GRANT PROGRAM – ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and G entlemen: WHEREAS the 52nd District Court, Division III (Rochester) applied for and was awarded a grant in the amount of $80,000 from the State Court Administrative Office (SCAO), Michigan Drug Court Grant Program (MDCGP) effective October 1, 2020, through September 30, 2021; and WHEREAS the entire amount of grant funding will be used to continue an existing special revenue (SR), full-time eligible (FTE), Probation Officer I position (#3020405-12030); and WHEREAS the FY 2021 grant award is $11,000 less than the previous year’s award; and WHEREAS the Rochester District Court is making a one-time request for the use of grant match under the Non-Departmental General Fund budget in order to supplement personnel and operating costs of this grant in the amount of $7,478; and WHEREAS the grantor funds will be used first, and the one-time voluntary match will not exceed $7,478; and WHEREAS the Probation Officer will assist with managing the Specialty Treatment Court (STC) caseload, conduct substance abuse assessments for all potential defendants who meet the STC criteria, attend staffing and review hearings, conduct home/site visits, attend the 2020 Michigan Association of Treatment Court Professionals (MATCP) conference and participate in graduation ceremonies; and WHEREAS this grant is conditioned upon continued interpretation of the contract consistent with the September 30, 2020, letter from SCAO, providing that assurance #3 of this year’s grant application and agreement shall not be construed as a mandate for future funding of the program from the funding unit, said letter attached hereto and incorporated by reference herein; and WHEREAS the grant award has completed the Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the FY 2021 Michigan Drug Court Grant Program from the State Court Administrative Office in the amount of $80,000, for the period of October 1, 2020, through September 30, 2021. BE IT FURTHER RESOLVED to continue one (1) SR FTE Probation Officer I position (#3020405-12030). BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the use of the Non-Departmental General Fund Grant Match line item for the voluntary match amount not to exceed $7,478. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment, and continuation of the Special Revenue position in the grant is contingent upon future levels of grant funding. 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 budget for FY 2021 be amended as follows: FY 2021 FY 2021 Adopted Amendment Amended DRUG COURT 52 3 DIST. SCAO FUND (#27165) Grant #GR0000000468 Activity GLB, Analysis Type GLB, Budget Ref 2021 Revenues 3020405-121050-615571 State Operating Grants $ 91,000 ($ 91,000) $ 0 Commissioners Minutes Continued. December 7, 2020 970 Total Revenues $ 91,000 ($ 91,000) $ 0 Expenditures 3020405-121050-702010 Salaries $ 50,871 ($ 50,871) $ 0 3020405-121050-722740 Fringe Benefits 33,774 ( 33,774) 0 3020405-121050-730548 Drug Testing 4,075 ( 4,075) 0 3020405-121050-731818 Special Event Program 1,365 ( 1,365) 0 3020405-121050-732018 Travel and Conference 915 ( 915) 0 Total Expenditures $ 91,000 ($ 91,000) $ 0 GENERAL FUND (#10100) Expenditures 9090101-196030-730800 Grant Match $410,839 ($ 7,478) $403,361 9010101-112700-788001-27165 Transfer Out 0 7,478 7,478 Total Expenditures $410,839 $ 0 $410,839 DRUG COURT 52 3 DIST. SCAO FUND (#27165) Grant #GR0000000988 Activity GLB, Analysis Type GLB, Budget Ref 2021 Revenues 3020405-121050-695500-10100 Transfer In $ 0 $ 7,478 $ 7,478 3020405-121050-615571 State Operating Grants $ 0 $ 80,000 $ 80,000 Total Revenues $ 0 $ 87,478 $ 87,478 Expenditures 3020405-121050-702010 Salaries $ 0 $ 46,754 $ 46,754 3020405-121050-722740 Fringe Benefits 0 35,724 35,724 3020405-121050-730548 Drug Testing 0 5,000 5,000 Total Expenditures $ 0 $ 87,478 $ 87,478 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 – 52nd District Court, 3rd Division – FY 2021 Michigan Drug Court Grant Program (MDCGP), Michigan Supreme Court State Court Administrative Office – Michigan Drug Court Grant Program Fiscal Year 2021 Contract, Attachment A – Michigan Drug Court Program FY 2021 Reporting Requirements, Application – FY 2021 Michigan Drug Court Grant Program (MDCGP) and Michigan Drug Court Grant Program (MDCGP) Allowable/Disallowable Expense List – Conditions on Expenses – Assurances – Reporting Requirements Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION #20644 BY: Commissioner Penny Luebs, Chairperson, Health, Safety and Human Services Committee IN RE: CIRCUIT COURT – FY 2021 MICHIGAN DRUG COURT GRANT PROGRAM (ADULT TREATMENT COURT) – ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Circuit Court applied for and was awarded a grant with the State Court Administrative Office (SCAO), Michigan Drug Court Grant Program for the grant period of October 1, 2020 through September 30, 2021; and WHEREAS the total program funding for the Adult Treatment Court (ATC) is $529,650, consisting of $279,000 in grant funding from SCAO, $150,000 in PA 511 Community Corrections funding, and $100,650 from General Fund/Child Care Fund; and WHEREAS this is a decrease in funding of $16,000 from the previous award; and Commissioners Minutes Continued. December 7, 2020 971 WHEREAS the Circuit Court is making a one-time request for the use of grant match under the Non- Departmental General Fund budget in order to supplement operating costs of this grant in the amount of $14,000; and WHEREAS the grantor funds will be used first and the one-time voluntary match will not exceed the $14,000; and WHEREAS the court intends to continue the ATC to deal with problems of increasing recidivism, increasing use of alcohol and illegal drugs, rising system costs, and the increase in jail days ordered; and WHEREAS SCAO is allowing Circuit Court to consolidate its mental health component into this ATC grant via a mental health “track” of the ATC, in order to avoid certification requirements which are not feasible for our drug court to meet at this time; and WHEREAS the grant funds that were previously obtained through the mental health grant have been requested and awarded through the Adult Treatment Court grant to service the mental health participants of the ATC; and WHEREAS the ATC grant will continue to partially fund the following two (2) positions: one (1) General Fund/General Purpose (GF/GP) Full Time Eligible (FTE) Youth and Family Casework Supervisor position (#3010402-09712) and one (1) GF/GP FTE Technical Assistant position (#3010402-10677); and WHEREAS the ATC grant will continue to fully fund one (1) Special Revenue (SR) FT E Technical Assistant position (#3010402-12029); and WHEREAS the ATC grant provides funding for drug testing supplies and kits, bus passes, meetings, contractual services for individual and family treatment, incentives, transitional housing, and defense attorney fees; and WHEREAS the grant also provides funding for contractual services from Oakland Community Health Network (OCHN) in the form of a Court Liaison position, as well as a Peer Recovery Coach, which serves and assists the ATC Team via assessments, court testimonies, consultations, progress updates, crisis intervention, community referrals, and coordinates care throughout OCHN’s network of Core Provider Agencies (CPA), bridging the gaps between the Court and Mental Health systems; and WHEREAS the grant award has completed the Grant Review Process and is in compliance with Miscellaneous Resolution #19006; and WHEREAS this grant is conditioned upon continued interpretation of the contract consistent with the May 1, 2019 letter from the Michigan SCAO, providing that assurance #3 of this year’s grant application and agreement shall not be constructed as a mandate for future funding of the program from the funding unit, said letter attached hereto and incorporated by the reference herein. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the FY 2021 Michigan Drug Court Grant Program (Adult Treatment Court) Grant Agreement in the amount of $279,000 from the State Court Administrative Office, for the period of October 1, 2020 through September 30, 2021. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the use of the Non-Departmental General Fund Grant Match line item for the voluntary match amount not to exceed $14,000. BE IT FURTHER RESOLVED to continue one (1) GF/GP FTE Youth and Family Casework Supervisor position (#3010402-09712) and one (1) GF/GP FTE Technical Assistant position (#3010402-10677) in the Circuit Court/Family Court/Court Services Division. BE IT FURTHER RESOLVED to continue one (1) SR FTE Technical Assistant position (#3010402-12029) in the Circuit Court/Family Court/Court Services Division. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant award and approve any grant extensions or changes, within fifteen (15%) percent of the original award, which are consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any further commitment and continuation of the positions in the grant is contingent upon continued future levels of grant funding. BE IT FURTHER RESOLVED that the FY 2021 budget is amended as follows: FY 2021 FY 2021 Adopted Amendment Amended DRUG COURT CIRCUIT ADULT SCAO FUND (#27130) Grant #GR0000000233 Activity GLB, Commissioners Minutes Continued. December 7, 2020 972 Analysis Type GLB, Bud Ref 2021 Revenue 3010301-121200-615571 State Operating Grants $295,000 ($295,000) 0 Total Revenues $295,000 ($295,000) $ 0 Expenditures 3010402-121200-702010 Salaries $109,700 ($109,700) $ 0 3010402-121200-722740 Fringe Benefits 74,250 ( 74,250) 0 3010301-121200-730450 Defense Atty Fees 4,750 ( 4,750) 0 3010301-121200-731416 Private Institutions-Res 3,585 ( 3,585) 0 3010301-121200-731458 Professional Services 94,100 ( 94,100) 0 3010301-121200-731997 Transport of Clients 2,000 ( 2,000) 0 3010301-121200-732018 Travel and Conference 915 ( 915) 0 3010301-121200-732165 Workshops & Meetings 300 ( 300) 0 3010301-121200-750245 Incentives 4,200 ( 4,200) 0 3010301-121200-750280 Laboratory Supplies 1,200 ( 1,200) 0 Total Expenditures $295,000 ($295,000) $ 0 GENERAL FUND (#10100) Expenditures 9090101-196030-730800 Grant Match $410,839 ($ 14,000) $396,839 3010301-121200-788001-27165 Transfer Out 0 14,000 14,000 Total Expenditures $410,839 $ 0 $410,839 DRUG COURT CIRCUIT ADULT SCAO FUND (#27130) Grant #GR0000001018 Activity GLB, Analysis Type GLB, Bud Ref 2021 Revenue 3010301-121200-695500-10100 Transfer In $ 0 $ 14,000 $ 14,000 3010301-121200-615571 State Operating Grants 0 279,000 279,000 Total Revenues $ 0 $293,000 $293,000 Expenditures 3010402-121200-702010 Salaries $ 0 $119,100 $119,100 3010402-121200-722740 Fringe Benefits 0 72,450 72,450 3010301-121200-730450 Defense Atty Fees 0 1,000 1,000 3010301-121200-731416 Private Institutions-Res 0 1,635 1,635 3010301-121200-731458 Professional Services 0 95,100 95,100 3010301-121200-731997 Transport of Clients 0 1,000 1,000 3010301-121200-732018 Travel and Conference 0 915 915 3010301-121200-732165 Workshops & Meetings 0 300 300 3010301-121200-750245 Incentives 0 1,500 1,500 Total Expenditures $ 0 $293,000 $293,000 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 – 6th Circuit Court – FY 2021 Michigan Drug Court Grant Program (Adult Treatment Court), Correspondence from Thomas P. Boyd, State Court Administrator, Michigan Supreme Court State Court Administrative Office – Michigan Drug Court Grant Program Fiscal Year 2021 Contract, Attachment A – Michigan Drug Court Grant Program FY 2021 Reporting Requirements, Application – Fiscal Year 2021 Michigan Drug Court Grant Program (MDCGP), Michigan Drug Court Grant Program (MDCGP) – Allowable/Disallowable Expense List – Conditions on Expenses – Assurances – Reporting Requirements and Correspondence from Andrew Smith, Problem-Solving Courts Manager, Michigan Supreme Court Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 986). Commissioners Minutes Continued. December 7, 2020 973 *MISCELLANEOUS RESOLUTION #20645 BY: Commissioner Penny Luebs, Chairperson, Health, Safety and Human Services Committee IN RE: CIRCUIT COURT – FY 2021 MICHIGAN DRUG COURT GRANT PROGRAM (JUVENILE DRUG COURT) – ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Circuit Court applied for and was awarded a grant with the State Court Administrative Office (SCAO), Michigan Drug Court Grant Program with a grant period of October 1, 2020, through September 30, 2021; and WHEREAS the total program funding for the Juvenile Drug Court (JDC) is $376,260, consisting of $40,000 in grant funding from SCAO and Child Care Fund contribution of $336,260 (of which 50% is reimbursable); and WHEREAS this is a decrease in funding of $5,000 from the previous award; and WHEREAS the Circuit Court is making a one-time request for the use of grant match under the Non- Departmental General Fund budget in order to supplement personnel and operating costs of this grant in the amount of $2,585; and WHEREAS the grantor funds will be used first and the one-time voluntary match will not exceed the $2,585; and WHEREAS the court intends to continue the JDC to deal with problems of increasing recidivism, increasing use of alcohol and illegal drugs, rising system costs, and an increase in out of home placement days ordered; and WHEREAS the JDC Program has one (1) General Fund/General Purpose (GF/GP) Full-Time Eligible (FTE) Youth and Family Caseworker II position (#3010402-09711) and one (1) GF/GP FTE Youth and Family Caseworker II position (#3010402-11891) partially funded by the JDC grant with the remaining costs funded by the Child Care Fund; and WHEREAS the grant award has completed the Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures; and WHEREAS this grant is conditioned upon continued interpretation of the contract consistent with the June 4, 2018 letter from the Michigan SCAO, providing that assurance #3 of this year’s grant application and agreement shall not be constructed as a mandate for future funding of the program from the funding unit, said letter attached hereto and incorporated by the reference herein. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the FY 2021 Michigan Drug Court Grant Program (Juvenile Drug Court) Grant Agreement in the amount of $40,000 from the State Court Administrative Office, for the period of October 1, 2020, through September 30, 2021. BE IT FURTHER RESOLVED to continue one (1) GF/GP FTE Youth and Family Caseworker II position (#3010402-09711) and one (1) GF/GP FTE Youth and Family Caseworker II position (#3010402-11891) in the Circuit Court/Family Court/Court Services Division. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the use of the Non-Departmental General Fund Grant Match line item for the voluntary match amount not to exceed $2,585. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners is authorized to execute the contract agreement and that the chairperson may approve amendments and extensions up to fifteen (15%) percent variance from the award, consistent with the original agreement approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of the positions in the grant is contingent upon continued future levels of grant funding. BE IT FURTHER RESOLVED that the FY 2021 budget is amended as follows: FY 2021 FY 2021 Adopted Amendment Amended DRUG COURT CIRCUIT JUVENILE SCAO FUND (#27140) Grant #GR0000000236, Activity GLB, Analysis Type GLB, Budget Ref 2021 Revenues 3010402-121200-615571 State Operating Grants $ 45,000 ($ 45,000) $ 0 Commissioners Minutes Continued. December 7, 2020 974 Total Revenues $ 45,000 ($ 45,000) $ 0 Expenditures 3010402-121200-702010 Salaries $ 25,000 ($ 25,000) $ 0 3010402-121200-722740 Fringe Benefits 15,085 ( 15,085) 0 3010402-121200-730450 Defense Atty Fees 4,000 ( 4,000) 0 3010402-121200-732018 Travel and Conference 915 ( 915) 0 Total Expenditures $ 45,000 ($ 45,000) $ 0 GENERAL FUND (#10100) Expenditures 9090101-196030-730800 Grant Match $410,839 ($ 2,585) $408,254 3010402-121200-788001-27165 Transfer Out 0 2,585 2,585 Total Expenditures $410,839 $ 0 $410,839 DRUG COURT CIRCUIT JUVENILE SCAO FUND (#27140) Grant #GR0000001019, Activity GLB, Analysis Type GLB, Budget Ref 2021 Revenues 3010402-121200-695500-10100 Transfer In $ 0 $ 2,585 $ 2,585 3010402-121200-615571 State Operating Grants $ 0 $ 40,000 $ 40,000 Total Revenues $ 0 $ 42,585 $ 42,585 Expenditures 3010402-121200-702010 Salaries $ 0 $ 25,000 $ 25,000 3010402-121200-722740 Fringe Benefits 0 15,085 15,085 3010402-121200-730450 Defense Atty Fees 0 2,500 2,500 Total Expenditures $ 0 $ 42,585 $ 42,585 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 – 6th Circuit Court – FY 2021 Michigan Drug Court Grant Program (Juvenile Drug Court), Correspondence from Thomas P. Boyd, State Court Administrator, Michigan Supreme Court State Court Administrative Office – Michigan Drug Court Grant Program Fiscal Year 2021 Contract, Attachment A – Michigan Drug Court Grant Program FY 2021 Reporting Requirements, Application – Fiscal Year 2021 Michigan Drug Court Grant Program (MDCGP) – Juvenile Program, Michigan Drug Court Grant Program (MDCGP) – Allowable/Disallowable Expense List – Conditions on Expenses – Assurances – Reporting Requirements and Correspondence from Jessica Parks, Deputy Director of Trial Court Services, Michigan Supreme Court Incorporated by Reference. Original on file in County Cl erk’s office. (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION #20646 BY: Commissioner Penny Luebs, Chairperson, Health, Safety, and Human Services Committee IN RE: CORPORATION COUNSEL – AMENDMENT #1 INTERLOCAL AGREEMENT FOR MANDATED MICHIGAN INDIGENT DEFENSE COMMISSION STANDARD 1 – CONTINUING LEGAL EDUCATION REQUIREMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the State of Michigan has encouraged governmental entities to share services with each other for efficiency and cost-savings; WHEREAS the Michigan Indigent Defense Commission (MIDC Act), MCL 780.981 et al., requires local funding units (counties, cities, villages and townships) to take over the delivery of indigent defen se systems and comply with MIDC established minimum standards; and Commissioners Minutes Continued. December 7, 2020 975 WHEREAS MIDC Standard 1 – Education and Training, requires local funding units to fund, establish, implement and monitor basic and continuing legal education (CLE) requirements for attorney s who represent indigent defendants; and WHEREAS the County is the funding unit for the 6th Circuit Court and the four election divisions districts of the 52nd District Court; and WHEREAS within the County there are also fourteen local funding units for t he 43rd through 51st District Courts that are required to comply with the CLE mandates contained in MIDC Standard 1; and WHEREAS the County and the other local funding units within the County executed the Interlocal Agreement which provided that the County contract with a single provider, the Oakland County Bar Association (OCBA), to provide CLE programing and compliance monitoring for all attorneys who represent indigent defendants within the County for compliance with MIDC Standard 2; and WHEREAS Miscellaneous Resolution (M.R.) #19088 approved the Interlocal Agreement for the purpose of providing the MIDC CLE requirement services for the period of January 1, 2019 through December 31, 2020; and WHEREAS Amendment #1 takes effect on January 1, 2021 and amends Section 2.2 of the Interlocal Agreement to allow the Interlocal Agreement to remain in effect until cancelled or terminated by any parties pursuant to Sec. 8.1 of the Interlocal Agreement; and WHEREAS the funding for the MIDC CLE requirements was included in the FY 2021 MIDC Grant Contract Agreement (M.R. #20454), the FY2020 MIDC Grant Contract Agreement (M.R. #20398), and the FY2019 MIDC Grant Contract Agreement (M.R. #19071); and WHEREAS the County and the OCBA amended the contract for CLE services to ex tend the contract expiration date to December 31, 2021 (Amendment #2 Contract PSC Contract #005676). NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes and approves the attached Amendment #1 to the Interlocal Agreement f or mandated MIDC Standard 1 CLE Requirements with local funding units. BE IT FURTHER RESOLVED that upon receipt of final, executed Amendment #1 agreements from the local funding units, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into these Agreements on behalf of the County of Oakland. BE IT FURTHER RESOLVED acceptance of this Amendment #1 does not obligate the County to any future commitment and continuation of this program is contingent upon continued future levels of grant funding. BE IT FURTHER RESOLVED that no budget amendment is required at this time. Chairperson, on behalf of the Health, Safety, and Human Services Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of Interlocal Agreement between Oakland County and [City, Village, Township Name] Regarding Grant Application Services for MIDC Continuing Legal Education Requirements – Amendment #1 Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION #20647 BY: Commissioner Penny Luebs, Chairperson, Health, Safety and Human Services Committee IN RE: SHERIFF'S OFFICE - CONTRACT AMENDMENT #2 FOR LAW ENFORCEMENT SERVICES IN THE CHARTER TOWNSHIP OF HIGHLAND 2019-2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Charter Township of Highland has contracted with the Oakland County Sheriff's Office to provide law enforcement services for the Township (M.R. #18428); and WHEREAS paragraph 29 of this contract provided that an amendment to this contract must be approved by a resolution of the Oakland County Board of Commissioners and the Charter Township of Highland; and WHEREAS the Charter Township of Highland has approved a proposed amendment to the contract to add one (1) Deputy II (no-fill) position beginning on January 1, 2021 and continuing until the current contract expires or is terminated; and WHEREAS the Sheriff has agreed to the provisions of Amendment #2 for the Charter Township of Highland under the terms of this contract. Commissioners Minutes Continued. December 7, 2020 976 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and authorizes its Chairperson to sign Amendment #2 to the original Oakland County Sheriff's Office 2019 – 2021 Law Enforcement Services Agreement with the Charter Township of Highland to add one (1) General Fund/General Purpose (GF/GP) full-time eligible Deputy II position in the Sheriff’s Office, Patrol Services Division, Highland Unit (#4030621) beginning on January 1, 2021 and continuing until the Oakland County Sheriff's Office 2019 - 2021 Law Enforcement Services Agreement with the Charter Township of Highland expires or is terminated. BE IT FURTHER RESOLVED to create one (1) General Fund/General Purpose (GF/GP) full-time eligible Deputy II position in the Sheriff’s Office, Patrol Services Division, Highland Unit (#4030621). BE IT FURTHER RESOLVED to add one (1) prep radio to satisfy the requirements of Amendment #2. BE IT FURTHER RESOLVED that the future level of service, including the continuation of position(s), is contingent upon the level of funding associated with this contract. BE IT FURTHER RESOLVED that this amendment will take effect January 1, 2021. BE IT FURTHER RESOLVED that the FY2021 – FY2022 budgets are amended as follows: GENERAL FUND (#10100) FY 2021 FY 2022 Revenue 4030601-110000-632093 Sheriff Special Deputies $104,902 $34,967 Total Revenue $104,902 $34,967 Expenditures 4030601-116180-702010-40060 Salaries $57,050 $19,017 4030601-116180-712020-40060 Overtime 14,860 4,820 4030601-116180-722900-40060 Fringe Benefit Adjustments 30,333 10,244 4030601-116180-731304-40060 Officers Training 358 119 4030601-116180-750070-40060 Deputy Supplies 817 272 4030601-116180-750581-40060 Uniforms 417 139 4030601-116180-773535-40060 Info Tech CLEMIS 162 54 4030601-116180-774677-40060 Insurance Fund 905 302 Total Expenditures $104,902 $ 34,967 Capital Costs 4030601-116180-788001-40060-53600 Transfer Out – Radio $7,250 $0 9090101-196030-730359 Contingency (7,250) 0 Total Capital Costs $0 $0 RADIO COMMUNICATIONS FUND (#53600) Revenue 1080310-115150-695500-10100 Transfer In – General Fund $7,250 $0 1080310-115150-665882 Planned Use of Balance (7,250) 0 Total Revenue $0 $0 Chairperson, on behalf of the Health, Safety and Human Services Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of Oakland County Sheriff’s Office – 2019-2021 Law Enforcement Services Agreement with Charter Township of Highland – Amendment 2 and Exhibit 1 – Schedule A – Sheriff’s Deputies Contracted for and to be Assigned to Municipality Incorporated by Reference. Original on file in County Clerk’s off ice. (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION #20648 BY: Commissioner Penny Luebs, Chairperson, Health, Safety and Human Services Committee IN RE: SHERIFF'S OFFICE – CONTRACT AMENDMENT #3 FOR LAW ENFORCEMENT SERVICES IN THE CHARTER TOWNSHIP OF LYON 2019-2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. December 7, 2020 977 WHEREAS the Charter Township of Lyon has contracted with the Oakland County Sheriff's Office to provide law enforcement services for the Township (M.R. #18430); and WHEREAS paragraph 29 of this contract provided that an amendment to this contract must be approved by a resolution of the Oakland County Board of Commissioners and the Charter Township of Lyon; and WHEREAS the Charter Township of Lyon has requested an amendment to the contract adding one (1) Patrol Investigator position effective January 1, 2021 and continuing until the current contract expires or is terminated; and WHEREAS the Sheriff has agreed to the provisions of Amendment #3 for the Charter Township of Lyon under the terms of this contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and authorizes its Chairperson to sign Amendment #3 to the original Oakland County Sheriff's Office 2019-2021 Law Enforcement Services Agreement with the Charter Township of Lyon to add one (1) Patrol Investigator position effective January 1, 2021 and continuing until the Oakland County Sheriff’s Office 2019-2021 Law Enforcement Services Agreement with the Charter Township of Lyon expires or is terminated. BE IT FURTHER RESOLVED to create one (1) General Fund/General Purpose (GF/GP) full -time eligible Deputy II position in the Sheriff’s Office, Patrol Services Division, Lyon Unit (#4030623). BE IT FURTHER RESOLVED that the future level of service, including the continuation of position(s), is contingent upon the level of funding associated with this contract. BE IT FURTHER RESOLVED that this amendment will take effect January 1, 2021. BE IT FURTHER RESOLVED that the FY 2021 – FY 2022 budgets are amended as follows: GENERAL FUND (#10100) FY 2021 FY 2022 Revenue 4030601-110000-632093 Sheriff Special Deputies $109,418 $36,473 Total Revenue $109,418 $36,473 Expenditures 4030601-116180-702010-40090 Salaries $57,050 $19,017 4030601-116180-712020-40090 Overtime 19,376 6,326 4030601-116180-722900-40090 Fringe Benefit Adjustments 30,333 10,244 4030601-116180-731304-40090 Officers Training 358 119 4030601-116180-750070-40090 Deputy Supplies 817 272 4030601-116180-750581-40090 Uniforms 417 139 4030601-116180-773535-40090 Info Tech CLEMIS 162 54 4030601-116180-774677-40090 Insurance Fund 905 302 Total Expenditures $109,418 $ 36,473 Chairperson, on behalf of the Health, Safety and Human Services Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of Oakland County Sheriff’s Office – 2019-2021 Law Enforcement Services Agreement with Lyon Township – Amendment 3 and Exhibit 1 – Schedule A – Sheriff’s Deputies Contracted for and to be Assigned to Municipality Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION #20649 BY: Commissioner Penny Luebs, Chairperson, Health, Safety and Human Services Committee IN RE: SHERIFF'S OFFICE – CONTRACT AMENDMENT #2 FOR LAW ENFORCEMENT SERVICES IN THE CHARTER TOWNSHIP OF ORION 2019-2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Charter Township of Orion has contracted with the Oakland County Sheriff's Office to provide law enforcement services for the Township (M.R. #18432); and WHEREAS paragraph 29 of this contract provides that an amendment to this contract must be approved by a resolution of the Oakland County Board of Commissioners and the Charter Township of Orion; and Commissioners Minutes Continued. December 7, 2020 978 WHEREAS the Charter Township of Orion has approved a proposed amendment to the contract adding one (1) Deputy II (no-fill) position beginning on January 16, 2021 and continuing until the current contract expires or is terminated; and WHEREAS the Sheriff has agreed to the provisions of Amendment #2 for the Charter Township of Orion under the terms of this contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and authorizes its Chairperson to sign Amendment #2 to the original Oakland County Sheriff's Office 2019-2021 Law Enforcement Services Agreement with the Charter Township of Orion to add one (1) Deputy II (no-fill) position beginning on January 16, 2021 and continuing until the Oakland County Sheriff’s Office 2019 -2021 Law Enforcement Services Agreement with the Charter Township of Orion expires or is terminated. BE IT FURTHER RESOLVED to create one (1) General Fund/General Purpose (GF/GP) full -time eligible Deputy II position in the Sheriff’s Office, Patrol Services Division, Orion Unit (#4030625). BE IT FURTHER RESOLVED that one (1) prep radio be added to satisfy the requirements of Amendment #2. BE IT FURTHER RESOLVED that the future level of service, including the continuation of position(s), is contingent upon the level of funding associated with this contract. BE IT FURTHER RESOLVED that this amendment will take effect January 16, 2021. BE IT FURTHER RESOLVED that the FY 2021 – FY 2022 budgets are amended as follows: GENERAL FUND (#10100) FY 2021 FY 2022 Revenue 4030601-110000-632093 Sheriff Special Deputies $99,522 $34,967 Total Revenue $99,522 $34,967 Expenditures 4030601-116180-702010-40130 Salaries $54,175 $19,017 4030601-116180-712020-40130 Overtime 14,048 4,820 4030601-116180-722900-40130 Fringe Benefit Adjustments 23,777 10,244 4030601-116180-731304-40130 Officers Training 339 119 4030601-116180-750070-40130 Deputy Supplies 775 272 4030601-116180-750581-40130 Uniforms 396 139 4030601-116180-773535-40130 Info Tech CLEMIS 154 54 4030601-116180-774677-40130 Insurance Fund 858 302 Total Expenditures $99,522 $ 34,967 Capital Costs 4030601-116180-788001-40130-53600 Transfer Out – Radio $7,250 $0 9090101-196030-730359 Contingency (7,250) 0 Total Capital Costs $0 $0 RADIO COMMUNICATIONS FUND (#53600) Revenue 1080310-115150-695500-10100 Transfer In – General Fund $7,250 $0 1080310-115150-665882 Planned Use of Balance (7,250) 0 Total Revenue $0 $0 Chairperson, on behalf of the Health, Safety and Human Services Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of Oakland County Sheriff’s Offic e – 2019-2021 Law Enforcement Services Agreement with Charter Township of Orion – Amendment 2 and Exhibit 1 – Schedule A – Sheriff’s Deputies Contracted for and to be Assigned to Municipality Incorporated by Reference. Original on file in County Clerk’s of fice. (The vote for this motion appears on page 986). Commissioners Minutes Continued. December 7, 2020 979 *MISCELLANEOUS RESOLUTION #20650 BY: Commissioner Penny Luebs, Chairperson, Health, Safety and Human Services Committee IN RE: SHERIFF'S OFFICE – FISCAL YEAR 2021 SECONDARY ROAD PATROL AND TRAFFIC ACCIDENT PREVENTION PROGRAM GRANT AMENDMENT OVER 15% To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff’s Office (OCSO) was originally awarded $490,622 in grant funding from the Michigan Department of State Police (MSP) - Office of Highway Safety Planning (OHSP) from Public Act 416 to conduct secondary road patrol activities for the period October 1, 2020 through September 30, 2021; and WHEREAS the original grant award was approved by Miscellaneous Resolution # 20460; and WHEREAS the original FY2021 grant budget was a decrease from prior year funding and resulted in the deletion of two (2) Special Revenue (SR) full-time eligible (FTE) Deputy II positions (#4030630-11595 and #13189) in the Sheriff’s Office, Patrol Services Division, Traffic Unit (#4030630), position (#4030630 -07501) only being funded through July 2021, and no budget for overtime, motor pool or equipment purchases; and WHEREAS the OCSO received notification from the granting agency of an additional $167,488 allocation for FY 2021 bringing the total grant award amount to $658,110; and WHEREAS $126,510 will be used to extend one (1) SR FTE Deputy II position (#4030630-07501) through September 30, 2021 and create one (1) SR FTE Deputy II position in the Sheriff’s Office, Patrol Services Division, Traffic Unit (#4030630); and WHEREAS $40,978 will be used for reimbursement of mileage; and WHEREAS this grant amendment has completed the Grant Review Process in accordance with Miscellaneous Resolution #19006. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the Fiscal Year 2021 Secondary Road Patrol Grant amendment from the Michigan Department of State Police - Office of Highway Safety Planning in the amount of $167,488, increasing the total grant award amount to $658,110 for the period October 1, 2020 through September 30, 2021. BE IT FURTHER RESOLVED to continue one (1) SR FTE Deputy II position (#4030630 -07501) in the Sheriff’s Office, Patrol Services Division, Traffic Unit (#4030630). BE IT FURTHER RESOLVED to create one (1) SR funded full-time eligible Deputy II position in the Sheriff’s Office, Patrol Services Division, Traffic Unit (#4030630). BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant award and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original application as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of the Special Revenue positions are contingent upon future levels of grant funding. BE IT FURTHER RESOLVED that the FY2021 budget is amended as follows: SHERIFF ROAD PATROL (#27345) GR#0000000142, Budget Ref 2021 Activity: GLB, Analysis: GLB FY 2021 Revenue 4030601-110010-615571 State Operating Grants $167,488 Total Revenue $167,488 Expenditures 4030601-110010-702010 Salaries Regular $75,612 4030601-110010-722900 Fringe Benefit Adjustments 50,898 4030601-110010-776659 Motor Pool Fuel 40,978 Total Expenditures $167,488 Chairperson, on behalf of the Health, Safety and Human Services Committee, I move adoption of the foregoing resolution. PENNY LUEBS Commissioners Minutes Continued. December 7, 2020 980 Copy of Grant Review Sign-Off – Sheriff’s Office – FY 2021 Secondary Road Patrol Grant, Correspondence from Michael L. Prince, Director, Office of Highway Safety Planning, Department of State Police and Secondary Road Patrol and Traffic Accident Prevention Program Contract Adjustment Request Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION #20651 BY: Commissioner Penny Luebs, Chairperson, Health, Safety and Human Services Committee IN RE: SHERIFF'S OFFICE – FY 2021 INTERLOCAL AGREEMENT WITH OAKLAND COMMUNITY HEALTH NETWORK (OCHN) FOR MEDICATION-ASSISTED TREATMENT (MAT) AND JAIL ALLIANCE WITH SUPPORT (JAWS) PROGRAMMING POSITIONS AT THE OAKLAND COUNTY JAIL To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County will enter into an Interlocal Agreement with the Oakland County Health Network (OCHN) to receive reimbursement funding not to exceed $221,236 for the FY 2021 Medication - Assisted Treatment (MAT) Program and the Jail Alliance with Support (JAWS) Program for the period October 1, 2020, through September 30, 2021; and WHEREAS the MAT Program provides services to inmates inside the jail for treating opioid use disorder; and WHEREAS the JAWS program seeks to divert offenders with mental health needs from custody to more appropriate community-based resources; and WHEREAS the OCHN will reimburse the County in the amount not to exceed $89,104 for one (1) full -time eligible (FTE) Inmate Casework Specialist position (#12026) to work on the MAT and JAWS Programs; and WHEREAS the OCHN will reimburse the County in the amount not to exceed $132,132 for one (1) full-time eligible (FTE) Inmate Caseworker position (#06577) to offer mental health services to inmates having serious and persistent mental illnesses and two (2) part -time non-eligible (PTNE) Inmate Caseworker positions (#11611 and #11612) to work on the JAWS program; and WHEREAS the not to exceed amount for the FTE Inmate Caseworker position (#06577) is $73,231 and excludes fringe benefits; the not to exceed amount for the two PTNE Inmate Caseworker positions (#11611 and #11612) is $58,901 and excludes fringe benefits. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the Interlocal Agreement with the Oakland County Heath Network for the FY 2021 Medication -Assisted Treatment Program and Jail Alliance with Support Program in the amount of $221,236 for the time period October 1, 2020, through September 30, 2021. BE IT FURTHER RESOLVED to continue one (1) General Fund/General Purpose (GF/GP) full-time eligible (FTE) Inmate Casework Specialist position (#4030320-12026), one (1) GF/GP full-time eligible (FTE) Inmate Caseworker position (#06577), and two (2) GF/GP part -time non-eligible (PTNE) 1,000 hours per year Inmate Caseworker positions (#11611 and #11612). BE IT FURTHER RESOLVED that the continuation of these positions is contingent upon continued reimbursement funding. BE IT FURTHER RESOLVED that the FY 2021 budget is amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance ($221,236) GENERAL FUND (#10100) Project #100000003276 Bud Ref 2021 Activity: GLB Analysis: GLB Revenue 4030301-112650-631799 Reimb Contracts $221,236 Total Revenues $ 0 Chairperson, on behalf of the Health, Safety and Human Services Committee, I move adoption of the foregoing resolution. PENNY LUEBS Commissioners Minutes Continued. December 7, 2020 981 Copy of FY 2021 Interlocal Agreement for MAT and JAWS Programming Positions at Oakland County Jail between County of Oakland, the Oakland County Sheriff, and the Oakland Co unty Community Health Network, Exhibit II – Business Associate Agreement, Exhibit III – Funding for Inmate Casework Specialist Position, Exhibit IV – Funding for Inmate Caseworker Positions and Oakland County Michigan – Job Description – Inmate Caseworker Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION # 20652 BY: Commissioner Penny Luebs, Chairperson, Health, Safety and Human Services Committee IN RE: SHERIFF'S OFFICE — 2020 DNA CAPACITY ENHANCEMENT AND BACKLOG REDUCTION (CEBR) PROGRAM – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff’s Office applied for and has been awarded the Fiscal Year (FY) 2020 DNA Capacity Enhancement and Backlog Reduction (CEBR) Program Grant funding in the amount of $323,616 from the U.S. Department of Justice, Bureau of Justice Assistance; and WHEREAS the grant period is October 1, 2020 through September 30, 2022; and WHEREAS the Oakland County Sheriff’s Office (OCSO) provides forensic laboratory services to Oakland County and its neighboring communities; and WHEREAS grant funding will be used to continue three (3) Full-Time Eligible (FTE) Special Revenue (SR) Forensic Laboratory Analyst positions (#4030910-12173, 12450, and 12451) in the Sheriff's Office Investigative & Forensic Services Division, Forensic Services Unit (#4030910); and WHEREAS the grant award has completed the Grant Review process in accordance with Miscellaneous Resolution #19006. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the FY 2020 DNA Capacity Enhancement and Backlog Reduction (CEBR) Program Grant award from the U.S. Department of Justice, Bureau of Justice Assistance in the amount of $323,616 for the period of October 1, 2020 through September 30, 2022. BE IT FURTHER RESOLVED to continue three (3) Full-Time Eligible (FTE) Special Revenue (SR) Forensic Laboratory Analyst positions (#4030910-12173, 12450, and 12451) in the Sheriff's Office Investigative & Forensic Services Division, Forensic Services Unit (#4030910). BE IT FURTHER RESOLVED that the County Executive or 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 acceptance of this grant does not obligate the County to any future commitment, and continuation of the Special Revenue positions in the grant is contingent upon future levels of grant funding. BE IT FURTHER RESOLVED that the budget is amended as follows: DNA BACKLOG REDUCTION GRANT FUND (#27351) GR #0000001035 Budget Ref. 2021 Activity: GLB Analysis: GLB FY 2021 FY 2022 Revenue 4030901-116240-610313 Federal Operating $99,256 $224,360 Total Revenue $99,256 $224,360 Expenditures 4030901-116240-702010 Salaries Regular $61,821 $139,926 4030901-116240-722900 Fringe Benefit Adjustments 37,435 84,434 Total Expenditures $99,256 $224,360 Chairperson, on behalf of the Health, Safety and Human Services Committee, I move adoption of the foregoing resolution. PENNY LUEBS Commissioners Minutes Continued. December 7, 2020 982 Copy of Grant Review Sign-Off – Sheriff’s Office – FY 2020 DNA Capacity Enhancement and Backlog Reduction (CEBR) Program, Correspondence from Katharine T. Sullivan, Principal Deputy Assistant Attorney General, Grant – Bureau of Justice Assistance – DNA Backlog Reduction Plan, Correspondence from Orbin Terry, NEPA Coordinator, Department of Justice and Grant Manager’s Memorandum Pt. I: Summary Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION #20653 BY: Commissioner Penny Luebs, Chairperson, Health, Safety and Human S ervices Committee IN RE: SHERIFF'S OFFICE – 2020 LAW ENFORCEMENT SERVICES AGREEMENT WITH THE SOMERSET COLLECTION LP To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Somerset Collection LP, the operator of a shopping mall located in the City of Troy, has requested the Oakland County Sheriff's Office to supply Deputies for Law Enforcement Services for the 2020 holiday season; and WHEREAS the Sheriff's Office has agreed to supply such Deputies on an availabilit y overtime hourly basis, the number of man-hours to be determined by the Sheriff's Office; and WHEREAS this agreement has been reviewed by Corporation Counsel; and WHEREAS the County of Oakland shall be reimbursed for such services by the Somerset Collect ion LP at the hourly overtime rates established by Board of Commissioners per Miscellaneous Resolution #18423 and amended per Miscellaneous Resolution #19276. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the attached 2020 Law Enforcement Services Agreement with the Somerset Collection LP consistent with provisions contained therein. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this agreement on behalf of the County. BE IT FURTHER RESOLVED that the FY 2021 budget is amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 4030601-116190-631869 Reimbursement Salaries $2,862 Total Revenue $2,862 Expenditures 4030601-116190-712020 Overtime $2,862 Total Expenditures $2,862 Chairperson, on behalf of the Health, Safety and Human Services Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of Oakland County Sheriff’s Office 2020 Law Enforcement Services Agreement with the Somerset Collection LP Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION #20654 BY: Commissioner Penny Luebs, Chairperson, Health, Safety and Human Services Committee IN RE: PUBLIC SERVICES/COMMUNITY CORRECTIONS DIVISION - AUTHORIZATION TO PARTICIPATE IN THE HARVARD STUDY TO REDUCE RACIAL DISPARITIES IN BAIL DECISIONS DATA TRANSFER AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Harvard University has created a study entitled Reducing Racial Bias in Bail Decisions to improve judicial decision-making and reduce racial disparities in bail decisions; and Commissioners Minutes Continued. December 7, 2020 983 WHEREAS this study was designed to help judicial officers understand the impact of implicit bias on their bail decisions; and WHEREAS the study also aims to identify interventions that are effective at mitigating implicit bias; and WHEREAS Harvard University is partnering with courts and pretrial services agencies to implement this study; and WHEREAS the State Court Administrative Office has given permission for judge s / magistrates to participate in the study if they chose; and WHEREAS each judge or magistrate will have the option to voluntarily participate in the study; and WHEREAS the results from the study will be shared with participating judges and magistrates t o show the effectiveness of utilized interventions in recognizing and reducing implicit bias in the bail decision; and WHEREAS the results of the study will be anonymized and not associated with any participating judge or magistrate; and WHEREAS Harvard will need data collected by Community Corrections from Oakland County regarding bail decisions and outcomes both pre and post interventions; and WHEREAS there may be a cost for the transfer of data to Harvard University; and WHEREAS Harvard University will pay the County the cost of data extraction and other related costs; and WHEREAS the Community Corrections Division and Department of Information Technology, with the assistance of Corporation Counsel, has negotiated the attached Data Transfer Agreement with Harvard University; and WHEREAS the Community Corrections Division and the Department of Information Technology recommend approval of the attached Data Transfer Agreement with Harvard University. NOW THEREFORE BE IT RESOLVED that the County Board of Commissioners hereby approve the attached Data Transfer Agreement with Harvard University and authorize the Chairperson of the Board of Commissioners to execute the agreement with Harvard University. BE IT FURTHER RESOLVED that no budget amendment is recommended at this time. Chairperson, on behalf of the Health, Safety and Human Services Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of Data License Agreement between the County of Oakland and Harvard, Exhibit 1 – Court Official Participation Consent Form, Exhibit 2 - Requirements for Access to County PII, Reducing Racial Bias in Bail Decisions, Exhibit 1 – Preliminary Facts About Pretrial Misconduct Risk. Exhibit 2 – Preliminary Arraignment Hearing Benchcard and Exhibit 3 – Preliminary Individualized Feedback on Arraignment Decisions on file in County Clerk’s office. (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION #20655 BY: Commissioner Penny Luebs, Chairperson, Health, Safety and Human Services Committee IN RE: PARKS AND RECREATION COMMISSION – APPROVAL OF FY 2021 MICHIGAN DEPARTMENT OF NATURAL RESOURCES OFF-ROAD VEHICLE TRAIL IMPROVEMENT FUND PROGRAM AWARD (21-067) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in May 2020, the Oakland County Parks and Recreation Commission (OCPRC) applied to the Michigan Department of Natural Resources (DNR) Off-Road Vehicle (ORV) Trail Improvement Fund for the development of the Dixie Ledge parking area at the Holly Oaks Off -Road Vehicle (ORV) Park; and WHEREAS the OCPRC is awarded $199,000 for the development of the parking area; and WHEREAS the grant period is October 1, 2020, through September 30, 2021; and WHEREAS the Holly Oaks ORV Park is a partnership between the Michigan Department of Natural Resources and the Oakland County Parks and Recreation Commission; and WHEREAS the Michigan DNR owns the Holly Oaks ORV Park property and Oakland County Parks and Recreation operates the park through a 20-year Operating Agreement with the DNR; and WHEREAS on-site parking has been utilized in a temporary location and configuration while more permanent parking facilities have been designed; and Commissioners Minutes Continued. December 7, 2020 984 WHEREAS modifications will be made to the Dixie Ledge parking area to lower the grade and/or create a berm to help contain dust and sound on the property; and WHEREAS the grant amendment has completed the Grant Review Process in accordance with Miscellaneous Resolution #19006. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and accepts the 2021 Michigan Department of Natural Resources Off -Road Vehicle Trail Improvement Fund Award of $199,000. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves and authorizes the Chairperson or his designee to execute the grant agreement and any additional documents needed to accept the grant. BE IT FURTHER RESOLVED that the FY 2021 budget is amended as follows: PARKS AND RECREATION (# 50800) Revenues: FY 2021 5060101-160000-615572 State Capital Grants $199,000 5060666-160666-665882 Planned Use of Balance ($199,000) Total Revenue $ -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 – Parks and Recreation – 2021 ORV Trail Improvement Fund – Holly Oaks ORV Park, Off-Road Vehicle (ORV) Trial Improvement Program – Grant Application, 2020 MDNR ORV Trail Improvement Fund – Grant Application Narrative, Off -Road Vehicle Trail Improvement Fund – Grant Agreement #21-067 and Off-Road Vehicle Trail Improvement Fund – Grant Agreement - Attachment 1 Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION #20656 BY: Commissioner Penny Luebs, Chairperson, Health, Safety and Human Services Com mittee IN RE: PARKS AND RECREATION COMMISSION – RESIDENTIAL LEASE – HATT – GROVELAND OAKS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is the owner of Groveland Oaks County Park; and WHEREAS a 1,100-square foot residential house, identified as 6000 Grange Hall Road, Holly, MI 48442, is located on the grounds of Groveland Oaks County Park; and WHEREAS it is the desire of the Oakland County Parks and Recreation Commission to lease said h ouse located at 6000 Grange Hall Road, Holly, MI 48442 to Robert Hatt for a period commencing January 1, 2021, through December 31, 2025; and WHEREAS under the terms and conditions of the attached Lease Agreement, Robert Hatt will pay rent as follows: January 1, 2021 – December 31, 2021 $852.00 January 1, 2022 – December 31, 2022 $869.00 January 1, 2023 – December 31, 2023 $886.00 January 1, 2024 – December 31, 2024 $904.00 January 1, 2025 – December 31, 2025 $922.00 each month and pay all utility costs; and WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached lease agreement; and WHEREAS it is the recommendation of the Oakland County Parks and Recreation Commission and the Department of Facilities Management that the Oakland County Board of Commissioners accept and approve the terms and conditions of the attached Lease Agreement. Commissioners Minutes Continued. December 7, 2020 985 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached Lease Agreement between the County of Oakland and Robert Hatt. BE IT FURTHER RESOLVED that the rent amount received will be deposited in the Oakland County Parks and Recreation Rental House Revenue fund line item. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its Chairperson or designee to execute the attached Lease Agreement and all other related documents between the County of Oakland and Robert Hatt, which may be required. BE IT FURTHER RESOLVED that a budget amendment is not required as this is a lease renewal and the revenue is budgeted in the FY 2021 – FY 2023 Adopted budgets. Chairperson, on behalf of the Health, Safety and Human Services Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of Parks and Recreation Commission Resolution, Oakland County Parks and Recreation Commission Agenda Item No. 9C – Administration – Business Operations and Residential Lease Agreement Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 986). *MISCELLANEOUS RESOLUTION #20657 BY: Commissioner Penny Luebs, Chairperson, Health, Safety and Human Services Committee IN RE: PARKS AND RECREATION COMMISSION – RESIDENTIAL LEASE – FOSHIA – SPRINGFIELD OAKS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is the owner of Springfield Oaks County Park; and WHEREAS a 1,344-square foot residential house, identified as 12080 Clark Road, Davisburg, MI 48350, is located on the grounds of Springfield Oaks County Park; and WHEREAS it is the desire of the Oakland County Parks and Recreation Commission to lease said house located at 12080 Clark Road, Davisburg, MI 48350 to Terry Foshia for a period commencing January 1, 2021, through December 31, 2025; and WHEREAS under the terms and conditions of the attached Lease Agreement, Terry Foshia will pay rent as follows: January 1, 2021 – December 31, 2021 $945.00 January 1, 2022 – December 31, 2022 $964.00 January 1, 2023 – December 31, 2023 $983.00 January 1, 2024 – December 31, 2024 $1,003.00 January 1, 2025 – December 31, 2025 $1,023.00 each month and pay all utility costs; and WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached lease agreement; and WHEREAS it is the recommendation of the Oakland County Parks and Recreation Commission and the Department of Facilities Management that the Oakland County Board of Commissioners accepts and approves the terms and conditions of the attached Lease Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached Lease Agreement between the County of Oakland and Terry Foshia. BE IT FURTHER RESOLVED that the rent amount received be deposited in the Oakland County Parks and Recreation Rental House Revenue fund line item. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its Chairperson or designee to execute the attached Lease Agreement and all other related documents between the County of Oakland and Terry Foshia, which may be required. BE IT FURTHER RESOLVED that a budget amendment is not required as this is a lease renewal, and the revenue is budgeted in the FY 2021 – FY 2023 Adopted budgets. Chairperson, on behalf of the Health, Safety and Human Services Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Commissioners Minutes Continued. December 7, 2020 986 Copy of Parks and Recreation Commission Resolution, Oakland County Parks and Recreation Commission Agenda Item No. 9B – Administration – Business Operations and Residential Lease Agreement 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. REPORT (MISC. #20582) BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee IN RE: BOARD OF COMMISSIONERS – AUTHORIZATION OF A FORENSIC AUDIT OF MANAGEMENT OF COUNTY PROPERTY TAX FORECLOSURES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance and Infrastructure Committee, having reviewed the above-referenced resolution on December 2, 2020, reports to recommend adoption of the resolution with the following amendment(s): Amend the 3rd BE IT FURTHER RESOLVED paragraph, as follows: BE IT FURTHER RESOLVED the findings if of the audit shall be provided to the Claims Review Committee, the Special Committee to Investigate the County Treasurer’s Management of Property Tax Foreclosures Audit Committee and the Finance and Infrastructure Committee. Chairperson, on behalf of the Finance and Infrastructure Committee, I move the acceptance of the foregoing report. HELAINE ZACK MISCELLANEOUS RESOLUTION #20582 BY:  Commissioner Helaine Zack, District #18 IN RE: BOARD OF COMMISSIONERS – AUTHORIZATION OF A FORENSIC AUDIT OF MANAGEMENT OF COUNTY PROPERTY TAX FORECLOSURES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: 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 the Michigan Supreme Court’s ruling has declared the practice of collecting surplus proceeds from the sale of foreclosed properties without compensating the former property owners as unconstitutional under Michigan’s Takings Clause; and WHEREAS this decision suggests that a former property owner whose properties were sold at a tax- foreclosure sale for more than the amount owed in unpaid taxes, interest, penalties, and fees may have a cause of action to seek recoupment of that surplus from the County of Oakland; and WHEREAS it is in the best interest of Oakland County to conduct a forensic audit of the tax foreclosures and sales by the Oakland County Treasurer’s Office between 2009 and 2019 to: a) Provide assurance that the Treasurer’s Office foreclosure and auction records are complete and in a format that ensures the Treasurer’s Office can fully and accurately respond to any court orders for production of the records. b) Provide assurance that the Oakland County Treasurer’s Office acted in accordance with the requirements of Public Act 206 of 1893, as amended (MCL 211.1 et seq.), the General Property Tax Act (GPTA), identify any control weaknesses and recommend process improvements. Commissioners Minutes Continued. December 7, 2020 987 c) Provide an estimate of Oakland County’s potential liability, by year, due to the Michigan Supreme Court’s ruling, and identify any barriers to returning surplus proceeds. d) Provide data that will inform policy making, such as the number of properties that wer e foreclosed with delinquent taxes less than $1,000, the number of vacant land/lots foreclosed versus those with a structure, etc.; and WHEREAS the Oakland County Board of Commissioners has established the Special Committee to Investigate the County Treasurer’s Management of Property Tax Foreclosures (“Foreclosure Committee”) to perform an internal review of the County Treasurer’s statutory requirements of the General Property Tax Act, P.A. 206 of 1893 and the tax foreclosure practices currently implemente d by the Treasurer’s Office; and WHEREAS the Foreclosure Committee formally requested that the County Executive’s Administration prepare and issue a Request for Proposals for the conduct of a forensic audit o f the tax foreclosures and sales by the Oakland County Treasurer’s Office between 2009 and 2019; and WHEREAS the bid evaluation has reviewed the responses and recommended the award of a contract to Grassi and Co., CPAs for an amount not to exceed $937,500; and WHEREAS as a finalized contractual agreement has been distributed to the Board of Commissioners. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners concurs with the recommendation of the Special Committee to Investigate the County Treasurer’s Management of Property Tax Foreclosures that forensic audit of the tax foreclosure an d sales by the Oakland County Treasurer’s Office is in the best interest of Oakland County. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the expenditure of an amount not to exceed $937,500 to conduct a forensic audit of the County’s t ax foreclosures between 2009 and 2019. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the execution of the contract for services with Grassi and Co, CPAs PC to conduct the forensic audit under the direction of the Board of Commissioners. BE IT FURTHER RESOLVED the findings if the audit shall be provided to the Claims Review Committee, the Special Committee to Investigate the County Treasurer’s Management of Property Tax Foreclosures and the Finance and Infrastructure Committee. BE IT FURTHER RESOLVED that the $937,500 be appropriated from the General Fund Assigned Fund Balance titled Catastrophic Claims (GL Account #383345). BE IT FURTHER RESOLVED the FY 2021 budget be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $937,500 Total Revenues $937,500 Expenditures 5010101-180010-731437 Professional Svcs -Auditing Services $937,500 Total Expenditures $937,500 Chairperson, I move the adoption of the foregoing resolution. HELAINE ZACK Moved by Zack seconded by Quarles the resolution be adopted. Discussion followed. Vote on resolution: AYES: Jackson, Kowall, Long, Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Woodward, Zack, Gershenson, Gingell. (14) NAYS: Hoffman, Kochenderfer, Kuhn, Middleton, Spisz, Taub, Weipert. (7) A sufficient majority having voted in favor, the resolution was adopted. Commissioners Minutes Continued. December 7, 2020 988 MISCELLANEOUS RESOLUTION #20658 BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee IN RE: HUMAN RESOURCES DEPARTMENT – ONE TIME 1% EQUITY PAYMENT FOR FULL-TIME EMPLOYEES REPRESENTED BY SPECIFIC COLLECTIVE BARGAINING AGREEMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners approved a one-time 1% lump sum taxable equity payment for all full-time non-represented employees; and WHEREAS this one-time 1% equity payment was on base salary, and not to be applied to, or enhance, any County benefit, including but not limited to, Defined Contribution or Defined Benefit retirement benefits; and WHEREAS multiple collective bargaining units have Wage Reopeners for FY 2020, and were waiting for the implementation of the Compensation & Classification Study to begin negotiations; and WHEREAS the Human Resources Department is proposing to provide a one -time 1% lump sum equity payment to full-time employees within the unions of the American Federation of State, Count y and Municipal Employees (AFSCME), Government Employees Labor Council (GELC), Michigan Nurses Association (MNA), and United Auto Workers (UAW); and WHEREAS this will apply to approximately 302 full-time, union-represented employees; and WHEREAS the cost associated with the one-time 1% equity payment for the specified union represented employees is approximately $197,000; and WHEREAS funding for this one-time 1% equity payment is be provided from the Non-Departmental General Fund Salary Adjustment Reserve line item for General Fund/General Purpose positions and funding for grant funded positions is to come from the applicable grant programs. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners approves a one-time 1% lump sum taxable equity payment to all full-time employees represented by the AFSCME, GELC, MNA, and UAW. BE IT FURTHER RESOLVED that this 1% equity payment will be on base salary, and not to be applied to, or enhance, any County benefit including, but not limited to, Defined Contribution or Defined Benefit retirement benefits. BE IT FURTHER RESOLVED that the 1% one-time equity payment will be processed pay period 12/05/20 – 12/18/20 and paid on the 12/24/20 paycheck. BE IT FURTHER RESOLVED that the FY 2021 Budget be amended as detailed in Schedule A (the detailed budget amendment will be provided for the 12/7/2020 Board of Commissioners’ meeting given the timing of when this was presented). Chairperson, on behalf of the Finance and Infrastructure Committee, I move the adoption of the foregoing resolution. HELAINE ZACK Copy of Correspondence from April Lynch, Deputy County Executive and Schedule A – Oakland County Michigan 1% Salary Increase and Associated Fringe Benefits FY 2021-2024 Budget Amendment – AFSCME, GELC, MNA and UAW Unions – 1% One Time Equity Payment AFSCME, GELC, MNA and UAW 1% Salary Increase on file in County Clerk’s office. Moved by Zack seconded by Markham the resolution be adopted. Discussion followed. Chairperson David Woodward addressed the Board to call a recess at 7:16 p.m. Chairperson David Woodward called the Board to reconvene at 7:31 p.m. Roll call: PRESENT: Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Gingell, Hoffman. (21) ABSENT: None. (0) Commissioners Minutes Continued. December 7, 2020 989 Quorem present. Moved by Spisz seconded by Quarles the resolution be amended as follows: Remove all reference to United Auto Workers (UAW). Discussion followed. Commissioner Spisz withdrew the amendment. Discussion followed. Vote on resolution, as presented: AYES: Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Gingell, Hoffman, Jackson. (21) NAYS: None. (0) A sufficient majority having voted in favor, the resolution, as presented, was adopted. MISCELLANEOUS RESOLUTION #20659 BY: Commissioner Helaine Zack, Chairperson, Finance & Infrastructure Committee IN RE: HUMAN RESOURCES – SALARY ADMINISTRATION PLAN FOR NON-REPRESENTED EMPLOYEES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County prides itself in having an exemplary workforce dedicated to serving its citizens; and WHEREAS Miscellaneous Resolutions (MR) #4606 and #08119 approved by the voters of Oakland County and provides for in section A, “The continued maintenance of a formal classification plan and salary schedule with the Personnel Committee being the final County appeal body on classification matters ”; and WHEREAS pursuant to Merit System Rule 2 Salaries - all county classes are evaluated using a point factor method of job evaluation as adopted by the Board of Commissioners on December 12, 1985 pursuant to MR#85356 for grades 1-15 and on February 19, 1987, pursuant to MR#87006 for grades 16- 21; and WHEREAS Oakland County embraces a salary administration plan that is fair and equitable internally and in the labor market; and WHEREAS Oakland County’s salary administration plan is fiscally sound and legally defensible and complies with all state and federal laws including the Fair Labor Standards Act and t he Equal Pay Act; and WHEREAS the existing salary administration plan and job evaluation tool, although over 30 years old, has provided a solid framework to maintain and adjust classifications and salary ranges in accordance with an employee’s job duties and responsibilities as they compare to the labor market; and WHEREAS the Human Resources Department determined that it was time to reevaluate all the (non- represented) job classifications and salaries in order for Oakland County to remain competitive in t he labor market; and WHEREAS pursuant to MR#17210 a compensation and classification study project was approved by the Board of Commissioners that would examine all 825 classifications and their corresponding salary ranges; and including the job evaluation tool used to determine the salary grade placement; and WHEREAS the Human Resources Department went through the request for proposal and bid process to retain a consultant to conduct a compensation and classification study for all non -represented classifications; and WHEREAS Management Advisory Group (MAG) was selected to conduct the compensation and classification study; and WHEREAS MAG consultants have a high level of expertise in public management consulting specializing in compensation plans; and Commissioners Minutes Continued. December 7, 2020 990 WHEREAS the Board of Commissioners approved MR#17210 allowing the Human Resources Department to begin the compensation and classification study project; and WHEREAS approximately 825 job classifications filled by 3,486 full and part -time non-represented employees were evaluated; and WHEREAS a benchmark salary survey was conducted of the local labor market and the Department of Labor’s Occupational Information Network (O*NET) to obtain private sector compensation data, to determine competitive salary ranges; and WHEREAS the compensation study process included and ensured proper vetting of job analysis questionnaire responses and determined the appropriate placement of classifications within job families and the reporting relationships for internal pay equity across all county departments; and WHEREAS it is critical to maintain a competitive salary administration plan and total compensation package to recruit and retain a qualified and diverse workforce that is devoted to delivering the county’s core service to its citizens; and WHEREAS this recommended salary administration plan continues to provide Oakland County with a legally defensible plan that complies with all state and federal laws including the Fair Labor Standards Act and the Equal Pay Act; and WHEREAS the new job evaluation tool is software driven and evaluates classifications on 14 factors that have been established by MAG; and WHEREAS this new tool will precisely calculate the correct salary grade placement for a specific classification based on the job duties and responsibilities; and WHEREAS the job evaluation tool will ensure internal pay equity for all non -represented county classifications; and WHEREAS external salary data in relationship to the county’s total compensation package ensures that salary ranges were developed to be competitive in the southeast Michigan labor market; and WHEREAS future general salary increases may provide the ability to adjust the salary ranges and salary steps within the ranges to maintain labor market competitiveness; and WHEREAS the Human Resources Department will continue to conduct annual specialized and benchmark salary surveys to ensure that market changes within the classifications studied are recognized and adjusted; and WHEREAS the Human Resources Department recognizes that upon implementation, adjustments may be required to address changes in job duties and responsibilities; and WHEREAS the Human Resources Department will be able to conduct Merit Rule 2.2 salary grade reviews since the suspension of this Merit Rule was lifted on January 1, 2020; and WHEREAS MAG’s recommendation proposes to reclassify and create new classifications to appropriately assign employees to a classification that reflects the work they perform; and WHEREAS MAG’s recommendation pro poses to retitle classifications as recognized in the labor market and with a consistent naming convention; and WHEREAS MAG’s recommendation proposes to delete classifications that are no longer used by the county; and WHEREAS MAG has trained compensation professionals in the Human Resources Department to use the new job evaluation tool for all job evaluations that determine appropriate placement within this new salary administration plan; and WHEREAS to ensure the accurate execution of this recommended sa lary administration plan including employee salary step placements, all personnel transactions including promotions, reassignments and transfers will need to be suspended for two (2) pay periods during implementation; and WHEREAS an eight-step plan is being proposed for appointed administrator classifications with a policy for step increases included in Exhibit A; and WHEREAS the cost to implement the salary plan for non-represented employees is estimated at $15,400,000 per year with the General Fund/General Purpose (GF/GP) impact of approximately $8,500,000 per year, Special Revenue Fund impact of $700,000 per year and Proprietary Fund impact of $6,200,000 per year; and WHEREAS union wages will be brought forward with letters of understanding over the next year; and WHEREAS FY 2021 one-time funding for the GF/GP will be provided from $4,996,024 that will be carried forward from the FY 2020 non-departmental General Fund Salary Adjustment Reserve line item; and Commissioners Minutes Continued. December 7, 2020 991 WHEREAS $5,000,000 of one-time funding is available from the Human Resources Compensation/Workforce Planning General Fund Assigned Fund Balance (GL Account #383449) for GF/GP related costs; and WHEREAS the on-going funding will be found through other cost saving measures, including: • Assist departments in lean business processes that provide a mechanism to be more efficient while providing exemplary customer services • Allow time to create a five-year workforce management plan for each department so they can be thoughtful in how they prepare to manage their personnel budget • To provide cost saving measures in the internal service funds to lower rates (IT, Fringes and FM&O); and WHEREAS The current plan to address cost containment is as follows: • A reduction of PTNE positions • A reduction in full-time personnel through natural attrition • A review and recommendation to address healthcare benefits • A review and updated revenue trend forecast for the GF/GP • Supplemental funding support from the fund balance of the General Fund while implementing cost containment measures; and WHEREAS starting in FY 2022, the impact to General Fund/General Purpose will be $9,800,000 to $11,200,000 annually depending on annual general salary adjustments; and WHEREAS the General Fund/General Purpose impact will also be impacted by Special Revenue Fund grant match requirements and Proprietary Fund rate adjustments (internal service funds) that will be required due to increased personnel costs with high level estimate at $800,000 per year; and WHEREAS the final impact of the new salar y administration plan will be determined when an updated employee database with step placements is established; and WHEREAS $6,500,00 is included in the non-departmental General Fund Salary Adjustment Reserve line item for FY 2022 and FY 2023; and WHEREAS longer-term funding options will need to be explored for the overall compensation changes being proposed that allow the County to fulfill its retention and recruitment needs while maintaining adequate and sustainable fund balance levels. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopts the recommended eight (8) step salary administration plan, Exhibit A. BE IT FURTHER RESOLVED that upon implementation all personnel transactions including promotions, reassignments and transfers, but excluding merit increases, new appointments and separations, be suspended to implement the new salary administration plan for two (2) pay periods beginning in January 2021. BE IT FURTHER RESOLVED that upon implementation employees will be placed two steps higher than their current salary, unless they are already at the maximum step of the new salary range. BE IT FURTHER RESOLVED that merit increases that would be awarded during the suspended pay periods beginning January 2021, will be considered in the employee’s step placement in the new salary schedule. BE IT FURTHER RESOLVED that after implementation the County will retain the services of MAG to assist with any issues. BE IT FURTHER RESOLVED that the County Executive Administration is pursuing longer-term funding options, including cost containment initiatives, for the proposed salary administration plan to allow the County to fulfill its retention and recruitment needs while maintaining adequate and sustainable fund balance levels. BE IT FURTHER RESOLVED that the detailed budget amendment for FY 2021 - FY 2023 be presented with a separate resolution when the updated employee database with step placements is made available. Chairperson, on behalf of the Finance & Infrastructure Committee, I move the adoption of the foregoing resolution. HELAINE ZACK Copy of Correspondence from April M. Lynch, Deputy County Executive, Cost Impact Analysis, Cost Containment for Salary Plan, Recommended Salary Plan Full-Time Non-Represented Employees (Unified), Recommended Salary Plan Part-Time Non Represented Employees, Recommended Salary Plan Appointed Employees, Appointed Administrator Salary Plan Guidelines, Recommended Unified Salary Commissioners Minutes Continued. December 7, 2020 992 Plan, Recommended Part-Time Salary Plan, Recommended Appointed Salary Plan, Cr eate New Classification, Delete Classification, Classification Retitles, Factor 1 – Data Responsibility, Factor 2 – People Responsibility, Factor 3 – Assets Responsibility, Factor 4 – Experience-Related Vocational Requirements, Factor 5 – Educational Requirements, Factor 6 – Mathematical Requirements, Factor 7 – Communications Requirements, Factor 8 – Judgment Requirements, Factor 9 – Complexity of Work, Factor 10 – Impact of Errors, Factor 11 – Physical Demands, Factor 12 – Equipment Usage, Factor 13 – Unavoidable Hazards, Factor 14 – Safety of Others, Management Advisory Group International, Inc. – Job Analysis Questionnaire, Retirement Eligibility by Department and PTNE Employees by Department on file in County Clerk’s office. Moved by Zack seconded by Luebs the resolution be adopted. Discussion followed. Vote on resolution: AYES: Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer. (21) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #20660 BY: Commissioner Helaine Zack, Chairperson, Finance & Infrastructure Committee IN RE: HUMAN RESOURCES – IMPLEMENTATION OF A VOLUNTARY EARLY SEPARATION INCENTIVE PROGRAM (VESIP) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in 1994, 2003 and 2008, the Board of Commissioners approved voluntary retirement and separation incentives to eligible employees in an effort to reduce operational costs; and WHEREAS Oakland County currently has approximately 400 employees eligible to retire; and WHEREAS over the next five (5) years, approximately 900 employees will be eligible to retire; and WHEREAS the County may have employees with health or work/life balance reasons that may prefer not to return to work as a result of the COVID-19 pandemic; and WHEREAS the County Executive is recommending a voluntary separation incentive to retire or separate from the County; to build on the opportunities provided in the previous incentives; and WHEREAS the incentive will provide a lump sum payment of one (1) week of base salary – to a maximum of 26 weeks - for each full year of retirement service as of the date of separation; and WHEREAS the period of application for this incentive would be January 2, 2021 to March 30, 2021; and WHEREAS it is proposed to offer this incentive to all full-time eligible (FTE) employees whether or not the employee is or will be eligible to retire during the application period; and WHEREAS it is proposed to allow County departments to determine a separation date that is up to two (2) years from the date of the signed employee agreement, to allow time for hiring, training or other actions necessary to ensure a smooth transition; and WHEREAS the cost of the program is variable, depending on the rate of acceptance by eligible employees. A calculation of the average of multiple acceptance scenarios indicates a one-time expense of $4,000,000 to $12,500,000; and WHEREAS this incentive will realize a potential savings of $3,600,000 to $12,000,000 annually, depending on factors such as the replacement rate of employees; and WHEREAS a reduction in its workforce through voluntary means aids in the fulfillment of Oakland County’s long-range plan of maintaining a balanced budget without the use of fund balance; and WHEREAS this incentive will accelerate cost reductions annually, providing increased flexibility to fund priorities in the budget, including compensation increases, needed capital improvement projects, and enhancements to programs that assist the residents of Oakland County; and WHEREAS this will also enable the County to prepare a workforce for the future that is c ompetitive and reflective of the diversity of Oakland County; and Commissioners Minutes Continued. December 7, 2020 993 WHEREAS the County Executive Administration will work with each union to approve Letters of Understanding; and WHEREAS the proposed VESIP plan is attached for reference herein; and WHEREAS the one-time incentive payment will be paid from an appropriation from General Fund equity to be included within a subsequent quarterly forecast resolution once the amount has been determined. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves a voluntary separation and retirement incentive to provide a lump sum payment of one (1) week of base salary, up to a maximum of 26 weeks, for each full year of retirement service. BE IT FURTHER RESOLVED that the voluntary incentive has the following stipulations: • Eligible to all FTE non-elected, non-represented and represented employees, • Retirement service will be calculated through the employee’s date of separation, • Applications for this incentive will be accepted from January 2, 2021, to March 30, 2021, • Employees will be required to sign a Separation Agreement, • Departments can set the date of separation up to two (2) years from the signed Separation Agreement. BE IT FURTHER RESOLVED that the Deputy County Executive responsib le for oversight of the Human Resources Department is authorized to sign any Letter of Understanding with the unions, with the same provisions as set forth by the Separation Agreement. BE IT FURTHER RESOLVED a budget amendment appropriating funds for the c osts associated with the implementation of the one-time incentive payment will be included in a subsequent quarterly forecast resolution. The final amount will be determined based on the rate of acceptance by eligible employees. Funding for program will be derived from equity in the General Fund Balance. Chairperson, on behalf of the Finance & Infrastructure Committee, I move the adoption of the foregoing resolution. HELAINE ZACK Copy of Correspondence from April M. Lynch, Deputy County Executive, Voluntary Employee Separation Incentive Program (VESIP) Analysis, 2020 Voluntary Early Separation Incentive Program (VESIP) – VESIP Description, Separation Agreement and Release (For Participation in 2020 Early Separation Incentive Program) and Final Release (for Participation in 2020 Early Separation Incentive Program) Incorporated by Reference. Original on file in County Clerk’s office. Moved by Zack seconded by Jackson the resolution be adopted. AYES: Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall. (21) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #20661 BY:  Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee IN RE: 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 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is in the best interest of the Oakland County government that the County Executive be able to complete a county-wide strategic implementation plan for improvements to the internal and external services and functions of county government; and WHEREAS in the Fiscal Year 2021 – Fiscal Year 2023 Budget Message the County Executive outlined the importance of becoming more operationally efficient and developing scorecard metrics to yield a more operational efficient County government and maintain our AAA bond rating; and Commissioners Minutes Continued. December 7, 2020 994 WHEREAS in the Fiscal Year 2021 – Fiscal Year 2023 Budget and General Appropriations Act the County Executive outlined the importance of Diversity, Equity and Inclusion in how we operate internally as County employees and externally how we deliver services to our residents of Oaklan d County; and WHEREAS the purpose of this contract is to perform an audit evaluating gaps and barriers of County services available to County residents and developing a process for examining equitable access and opportunity to such services. The main objectives are: • Evaluate the current availability of County services to County residents, • Identify populations who experience barriers to County services, • Identify gaps in access and opportunity to County services, • Identify factors that contribute to disparate outcomes in specific populations concerning access and opportunity to County services, and • Recommend strategies to address the identified gaps and barriers related to access and opportunity to County Services; and WHEREAS funding for one-time professional services related to the various strategic planning initiatives is to be provided from the use of fund balance; a General Fund Assigned Fund Balance titled Improving Government Services (GL Account #383456) is to be established with the FY 2020 Year End Report Resolution to be presented to the Finance and Infrastructure Committee on December 2, 2020. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners hereby approves an appropriation in an amount not to exceed $700,000 for expenses related to strategic planning, the development and implementation of key performance indicators and lean government under the direction of the County Executive. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners hereby ap proves an appropriation in an amount not to exceed $430,000 for expenses related to the conduct of an Equity audit related to internal and external operations of the Oakland County under the direction of the County Executive. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes an appropriation in an amount not to exceed $200,000 for strategic planning, policy development, project management, operational analysis, community engagement, oversight and operational efficiencies under the direction of the Board of Commissioners. BE IT FURTHER RESOLVED contractual agreements for professional services in excess of $250,000 shall be forwarded to the Finance Committee as a communication. The Board of Commissioners authorizes the designated contract administrator to execute contractual agreements, contingent upon review by Corporation Counsel and conformance with Oakland County Purchasing Policies and Procedures. BE IT FURTHER RESOLVED that the appropriation for the overall total of $1,330,000 related to the various strategic planning initiatives is to be provided from the use of fund balance; a General Fund Assigned Fund Balance titled Improving Government Services (GL Account #383456) is to be established with the FY 2020 Year End Report Resolution. BE IT FURTHER RESOLVED that the FY 2021 budget be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $1,330,000 Total Revenue $1,330,000 Expenditures 1010101-181000-731458 Professional Services $ 700,000 1010101-181000-731458 Professional Services 430,000 5010101-180010-731458 Professional Services 200,000 Total Expenditures $1,330,000 Chairperson, on behalf of the Finance and Infrastructure Committee, I move the adoption of the foregoing resolution. HELAINE ZACK Moved by Zack seconded by Luebs the resolution be adopted. Discussion followed. Commissioners Minutes Continued. December 7, 2020 995 Vote on resolution: AYES: Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Woodward, Zack, Gershenson, Jackson. (11) NAYS: Long, Middleton, Spisz, Taub, Weipert, Gingell, Hoffman, Kochenderfer, Kowall, Kuhn. (10) A sufficient majority having voted in favor, the resolution was adopted. REPORT BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee IN RE: BOARD OF COMMISSIONERS – COUNTY EXECUTIVE APPOINTMENT – DIRECTOR OF MANAGEMENT AND BUDGET To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance and Infrastructure Committee, having reviewed the appointment by the County Executi ve of Kyle Jen as Director of Management and Budget effective December 7, 2020, recommends concurrence of this appointment, pursuant to Public Act 139 of 1973. Chairperson, on behalf of the Finance and Infrastructure Committee, I move acceptance of the foregoing report. HELAINE ZACK Copy of Resume of Kyle Jen on file in County Clerk’s office. Moved by Zack seconded by Luebs the Finance and Infrastructure Committee Report be accepted. Discussion followed. A sufficient majority having voted in favor, the report was accepted. Moved by Zack seconded by Luebs the appointment of Kyle Jen as Director of Management and Budget effective December 7, 2020 be confirmed. Vote on appointment: AYES: Luebs, Markham, McGillivray Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long. (21) NAYS: None. (0) A sufficient majority having voted in favor, the appointment of Kyle Jen as Di rector of Management and Budget effective December 7, 2020 was confirmed. REPORT BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee IN RE: BOARD OF COMMISSIONERS – COUNTY EXECUTIVE APPOINTMENT – DIRECTOR OF HUMAN RESOURCES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance and Infrastructure Committee, having reviewed the appointment by the County Executive of Brittani Anthony as Director of Human Resources effective D ecember 7, 2020, recommends concurrence of this appointment, pursuant to Public Act 139 of 1973. Chairperson, on behalf of the Finance and Infrastructure Committee, I move acceptance of the foregoing report. HELAINE ZACK Copy of Resume of Brittani Anthony on file in County Clerk’s office. Moved by Zack seconded by McGillivray the Finance and Infrastructure Committee Report be accepted. Commissioners Minutes Continued. December 7, 2020 996 Discussion followed. A sufficient majority having voted in favor, the report was accepted. Moved by Zack seconded by McGillivray the appointment of Brittani Anthony as Director of Human Resources effective December 7, 2020 be confirmed. Vote on appointment: AYES: Markham, McGillivray Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs. (21) NAYS: None. (0) A sufficient majority having voted in favor, the appointment of Brittani Anthony as Director of Human Resources effective December 7, 2020 was confirmed. REPORT BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee IN RE: BOARD OF COMMISSIONERS – COUNTY EXECUTIVE APPOINTMENT – DIRECTOR OF ECONOMIC DEVELOPMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance and Infrastructure Committee, having reviewed the appointment by the County Executive of Ingrid Tighe as Director of Economic Development effective December 7, 2020, recommends concurrence of this appointment, pursuant to Public Act 139 of 1973. Chairperson, on behalf of the Finance and Infrastructure Committee, I move acceptance of the foregoing report. HELAINE ZACK Copy of Resume of Ingrid Tighe on file in County Clerk’s office. Moved by Zack seconded by Gershenson the Finance and Infrastructure Committee Report be accepted. Discussion followed. A sufficient majority having voted in favor, the report was accepted. Moved by Zack seconded by Gershenson the appointment of Ingrid Tighe as Director of Economic Development effective December 7, 2020 be confirmed. Vote on appointment: AYES: McGillivray Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham. (21) NAYS: None. (0) A sufficient majority having voted in favor, the appointment of Ingrid Tighe as Director of Economic Development effective December 7, 2020 was confirmed. MISCELLANEOUS RESOLUTION #20662 BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee IN RE: BOARD OF COMMISSIONERS – COMPENSATION ADJUSTMENTS FOR ELECTED OFFICIALS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. December 7, 2020 997 WHEREAS pursuant to Public Act 261 of 1966, which states that the compensation for members of the Board of Commissioners shall be fixed by resolution approved by the Board of Commissioners; and WHEREAS the statute further states that compensation changes for Commissioners are effective only after the commencement of a new term office, following a general election; and WHEREAS the Board of Commissioners approved an additional stipend in recognition of the additional duties and responsibilities of several Board leadership positions with the adoption of MR#14303 in 2014; and WHEREAS statute authorizes the Board of Commissioners to direct payment from the general fund for compensation of countywide elected officials. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners authorizes a 1% adjustment in compensation for all members of the Board of Commissioners, effective at the commencement of the new term of office on January 1, 2021, and a 1.5% salary adjustment effective at the beginning of FY 2022. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the following leaders hip stipends based upon annual base salary of members of the Board of Commissioners, effective beginning with FY 2022: 1. Chairperson of the Board - 30%, 2. Vice-Chairperson of the Board – 15%, 3. Majority Caucus Chairperson, Minority Caucus Chairperson – 10%, BE IT FURTHER RESOLVED that the Board of Commissioners authorizes a 1% adjustment in compensation for the County Executive, Prosecuting Attorney, County Clerk/Register of Deeds, Water Resources Commissioner, Sheriff, and County Treasurer effective January 1, 2021. BE IT FURTHER RESOLVED if any of the aforementioned leaders desire, they can commit to donating any compensation paid for their leadership role to the annual level paid for calendar year 2021 and will voluntarily forgo the applicable stipend for their leadership role during the course of the term in which they serve in the leadership role. BE IT FURTHER RESOLVED a budget amendment shall be included in a subsequent quarterly forecast report reflecting the enactment of this resolution. Chairperson, on behalf of the Finance and Infrastructure Committee, I move the adoption of the foregoing resolution. HELAINE ZACK Moved by Zack seconded by Quarles the resolution be adopted. Discussion followed. Moved by Spisz seconded by Gingell the resolution be voted on as follows: Divide the resolution into three questions. Discussion followed. Vote to divide the resolution into three questions: AYES: Middleton, Nelson, Powell, Quarles, Spisz, Weipert, Woodward, Zack, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Luebs, Markham, McGillivray . (18) NAYS: Miller, Taub, Long. (3) A sufficient majority having voted in favor, the motion to divide the resolution into three questions carried. Discussion followed. Moved by Spisz the resolution be amended as follows: Strike out and insert the following language in the NOW THEREFORE BE IT RESOLVED: NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners authorizes a 1% adjustment in compensation for all members of the Board of Commissioners, effective at the Commissioners Minutes Continued. December 7, 2020 998 commencement of the new term of office on January 1, 2021, and a 1.5 1% salary adjustment effective at the beginning of FY 2022. There was no second. Moved by Gershenson seconded by Luebs the NOW BE IT FURTHER RESOLVED be adopted as presented: NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners authorizes a 1% adjustment in compensation for all members of the Board of Commissioners, effective at the commencement of the new term of office on January 1, 2021, and a 1.5% salary adjustment effective at the beginning of FY 2022. Discussion followed. Chairperson David Woodward addressed the Board to call a recess at 8:36 p.m. Chairperson David Woodward called the Board to reconvene at 9:22 p.m. Roll call: PRESENT: Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton. (21) ABSENT: None. (0) Quorem present. Moved by Gershenson seconded by Luebs the resolution be amended as follows: Strike out and insert the following language in the NOW THEREFORE BE IT RESOLVED: NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners authorizes a 1 0% adjustment in compensation for all members of the Board of Commissioners, effective at the commencement of the new term of office on January 1, 2021, and a 1.5 2% salary adjustment effective at the beginning of FY 2022. AYES: Nelson, Powell, Quarles, Woodward, Zack, Gershenson, Jackson, Luebs, Markham, McGillivray . (10) NAYS: Spisz, Taub, Weipert, Gingell, Hoffman, Kochenderfer, Kowall, Kuhn, Long, Middleton, Miller. (11) A sufficient majority not having voted in favor, the amendment failed. Discussion followed. Vote on the NOW THEREFORE BE IT RESOLVED, as presented: AYES: Powell, Quarles, Woodward, Zack, Gershenson, Jackson, Luebs, Markham, McGillivray Nelson. (10) NAYS: Spisz, Taub, Weipert, Gingell, Hoffman, Kochenderfer, Kowall, Kuhn, Long, Middleton, Miller. (11) A sufficient majority not having voted in favor, the NOW THEREFORE BE IT RESOLVED, as presented , failed. Moved by Gingell seconded by Jackson the 1st BE IT FURTHER RESOLVED be adopted: Commissioners Minutes Continued. December 7, 2020 999 BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the following leadership stipends based upon annual base salary of members of the Board of Commiss ioners, effective beginning with FY 2022: 1. Chairperson of the Board - 30%, 2. Vice-Chairperson of the Board – 15%, 3. Majority Caucus Chairperson, Minority Caucus Chairperson – 10%, Discussion followed. Vote on the 1st BE IT FURTHER RESOLVED, as presented: AYES: Quarles, Weipert, Woodward, Zack, Gershenson, Gingell, Jackson, Luebs, Markham, McGillivray, Nelson, Powell. (12) NAYS: Spisz, Taub, Hoffman, Kochenderfer, Kowall, Kuhn, Long, Middleton, Miller. (9) A sufficient majority having voted in favor, the 1st BE IT FURTHER RESOLVED, as presented, was adopted. Moved by Zack seconded by Nelson the resolution be amended as follows: Strike out the 2nd BE IT FURTHER RESOLVED: BE IT FURTHER RESOLVED that the Board of Commissioners authorizes a 1% adjustment in compensation for the County Executive, Prosecuting Attorney, County Clerk/Register of Deeds, Water Resources Commissioner, Sheriff, and County Treasurer effective January 1, 2021. A sufficient majority having voted in favor, the amendment carried. Moved by Nelson seconded by McGillivray the resolution be amended as follows: Provide Board of Commissioners Staff the authority to make technical amendments for conformance. Discussion followed. A sufficient majority having voted in favor, the amendment carried. Vote on resolution, as amended: AYES: Spisz, Weipert, Woodward, Zack, Gershenson, Gingell, Hoffman, Jackson, Luebs, Markham, McGillivray, Nelson, Powell, Quarles. (14) NAYS: Taub, Kochenderfer, Kowall, Kuhn, Long, Middleton, Miller. (7) A sufficient majority having voted in favor, the resolution, as amended, was adopted. REPORT (MISC. #20623) BY: Commissioner Penny Luebs, Health, Safety and Human Services Committee IN RE: BOARD OF COMMISSIONERS – FURTHER EDUCATIONAL ATTAINMENT COMPENSATION INCENTIVE PROGRAM FOR OAKLAND COUNTY SHERIFF’S OFFICE DEPUTIES 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 December 1, 2020, reports to recommend adoption of the resolution with the following amendment: Amend the NOW THEREFORE BE IT RESOLVED, as follows: NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners requests that the Oakland County Executive, the Oakland County Human Resources Department and the Oakland County Sheriff’s Office conduct a thorough review of educational attainment incentive for law enforcement programs and present a report to the Board with their recommendations on the adoption of a program for Oakland County personnel. Commissioners Minutes Continued. December 7, 2020 1000 Chairperson, on behalf of the Health, Safety and Human Services Committee, I move the acceptance of the foregoing report. PENNY LUEBS MISCELLANEOUS RESOLUTION #20623 BY: Commissioners William Miller, District #14; David T. Woodward, District #19 IN RE: BOARD OF COMMISSIONERS – FURTHER EDUCATIONAL ATTAINMENT COMPENSATION INCENTIVE PROGRAM FOR OAKLAND COUNTY SHERIFF’S OFFICE DEPUTIES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in 1967, the President’s Commission on Law Enforcement and Administration of Justice released a recommendation that “All police departments should provide pay incen tives for college education”; and WHEREAS in 1973, the National Advisory Commission on Criminal Standards and Goals found that, “Every police agency should immediately adopt a formal program of educational incentives to encourage police officers to receive a college education”; and WHEREAS the Commission further stated, “Incentive pay should be provided for the attainment of specific levels of academic achievement.” and “This pay should be in addition to any other salary incentive”; and WHEREAS the American Bar Association released a report in 1973 titled the “The Urban Police Function”, which included the recommendation that “Individuals aspiring to careers in police agencies and those currently employed as police officers should be encouraged to advance their education at the college level. Communities should support further education achievement on the part of police personnel by adopting such devices as educational incentive pay plans…”; and WHEREAS research conducted by Jason Rydberg and Dr. William Terrill from Michigan State University provides evidence that having a college degree significantly reduces the likelihood that officers will use force as their first option to gain compliance. The study also discovered evidence of educated officers demonstrating greater levels of creativity and problem -solving skills; and WHEREAS the educational requirement for qualification to serve in an Oakland County Deputy Sheriff position is a high school diploma or successful completion of General Education Develop ment (GED) test plus possession of a current MCOLES license or current attendance at a Police Academy training or its equivalent (as required by the Michigan Commission on Law Enforcement Standards (MCOLES); and WHEREAS currently Oakland County does not provide a compensation incentive to attain higher levels of education beyond the limited tuition reimbursement program offered to all county staff; and WHEREAS a financial incentive program for educational attainment for Oakland County Deputy Sheriffs has the potential of improving the quality of law enforcement services and assisting with the recruitment and retention of high-quality individuals in these critical positions. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners requests that the Oakland County Human Resources Department and the Oakland County Sheriff’s Office conduct a thorough review of educational attainment incentive for law enforcement programs and present a report to the Board with their recommendations on the adopt ion of a program for Oakland County personnel. Chairperson, we move the adoption of the foregoing resolution. WILLIAM MILLER, DAVID WOODWARD Moved by Luebs seconded by Miller the resolution be adopted. Moved by Luebs seconded by Nelson the Health, Safety and Human Services Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Discussion followed. Moved by Miller seconded by Gershenson the resolution be amended as follows: Amend the NOW THEREFORE BE IT RESOLVED as follows: NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners requests Commissioners Minutes Continued. December 7, 2020 1001 that the Oakland County Executive Office, in consultation with the Human Resources Department, and the Oakland County Sheriff’s Office, the Oakland County Deputy Sheriff’s Association (OCDSA), and the Command Officers Association , conduct a thorough review of educational attainment incentive for law enforcement programs and present a report to the Board with their recommendations on the adoption of a program for Oakland County personnel. Insert the following BE IT FURTHER RESOLVED clause: BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests that the report be completed and forwarded to the Board not more than (3 0) thirty days following the enactment of this resolution. Discussion followed. Moved by Spisz seconded by Long to postpone the resolution indefinitely. Discussion followed. Vote on motion to postpone indefinitely: AYES: Weipert, Zack, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Nelson, Powell, Quarles, Spisz. (18) NAYS: Taub, Woodward, Miller. (3) A sufficient majority having voted in favor, the resolution was postponed indefinitely. MISCELLANEOUS RESOLUTION #20663 BY: Commissioner David T. Woodward, Chairman, Pandemic Response & Economic Recovery Committee IN RE: BOARD OF COMMISSIONERS – CONSOLIDATION OF CORONAVIRUS RELIEF FUNDS OVERSIGHT AND COMMITTEES, AUTHORIZATION TO DISBURSE AND RE-ALLOCATE GRANT PROGRAM FUNDS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland has been allocated from the U.S. Department of Treasury $219,438,710 under the Coronavirus Aid, Relief, and Economic Security Act (CARES) Coronavirus Relief Fund (CRF) grant program as a prime recipient, MR#20122, to cover necessary expenditures incurred due to the public health emergency related to the COVID-19 pandemic; and WHEREAS the County of Oakland has been the subrecipient of $24,705,466 from the State of Michigan Department of Treasury under the Coronavirus Aid, Relief, and Economic Security Act’s Coronavirus Relief Fund grant program due to the public health emergency related to the COVID-19 pandemic; and WHEREAS program 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 disbursed by December 30, 2020; and WHEREAS despite bipartisan calls for action, Congress has not adopted legislation extending the deadline or adding greater flexibility for the use of allocated CRF program funds; and WHEREAS the Board of Commissioners has adopted resolutions appropriating Oakland County’s CRF grant to programs administered by lead departments and/or Oversight Committees/Groups, consisting of County Commissioners and designees of the County Executive; and WHEREAS the eight (8) Oversight Committees/Groups established by the Board have been delegated responsibility for the management of appropriated funds within the purposes and objectives in the authorizing resolutions. Oversight Committees and Groups have been established for the following grant categories: Community Response and Recovery, Small Business Recovery, Veterans Relief, Covid-19 Plan & County Reimbursements, Local Government Partnership Grant, School Support Grant, Emergency Financial Assistance and Cultural Institutions COVID-19 Support; and Commissioners Minutes Continued. December 7, 2020 1002 WHEREAS a process for the expedited review, approval of disbursements, and the re-allocation of funding among the purposes previously authorized by the Board is necessary to ensure maximum utilization of Oakland County’s Coronavirus Relief Funds grant prior to the December 30, 2020, deadline for disbursements; and WHEREAS the consolidation of the eight (8) established Oversight Committees/Groups to a single Oversight Committee will streamline administration, review and disbursement of County CRF program funds for eligible expenses prior to the deadline; and WHEREAS delegation of authority to the County Executive or their designee(s) to authorize the limited disbursement of program funds will further streamline this process and facilitate maximum utilization of CRF program funds prior to the deadline; and WHEREAS an expedited review and approval process for the disbursement of Oakland County’s CRF program funding is necessary to ensure maximum usage of funds within the constra ints of the impending December 30, 2020 deadline. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby consolidates the Oakland Together Community Response and Recovery Fund Oversight Group, the Oakland Together Small Business Recovery Grant Program Oversight Committee, the O akland County COVID-19 Veterans Relief Program Oversight Committee, the Oakland Together County COVID-19 Response Plan and Reimbursement Oversight Committee, the Oakland Together Local Government Partnership Program Oversight Committee, the Oakland Together School COVID-19 Support Fund Oversight Committee, the Oakland Together Emergency Financial Assistance and Working Family Support Program Oversight Committee, and the Oakland County Cultural Institution Oversight Group into a single committee, the Oakland Together Coronavirus Relief Funds Coordinating Committee. BE IT FURTHER RESOLVED that the Oakland Together Coronavirus Relief Funds Coordinating Committee shall be comprised of the following representatives: • (2) Two Oakland County Commissioners from the m ajority party, and alternates, • (1) Two Oakland County Commissioners from the minority party, and alternates, • (2) Two Representatives appointed by the Oakland County Executive. BE IT FURTHER RESOLVED that the Oakland Together Coronavirus Relief Funds Coordinating Committee is authorized to approve disbursements and reallocate funding among programs and uses consistent with the goals and objectives of the eight (8) Oversight Committees/Groups, the Oakland Together Restaurant Rescue program or Board resolutions appropriating funds from the County’s CARES Act Coronavirus Relief Funds grant or other eligible expenses under the program. BE IT FURTHER RESOLVED that the Oakland Together Coronavirus Relief Funds Coordinating Committee is authorized to enter into professional services contracts in the furtherance of their duties, subject to review by the Purchasing Division and Corporation Counsel. BE IT FURTHER RESOLVED that the Oakland Together Coronavirus Relief Funds Coordinating Committee is authorized to approve contractual agreements as required to facilitate the distribution of CRF program funds to sub-recipients. BE IT FURTHER RESOLVED that the Oakland Together Coronavirus Relief Funds Coordinating Committee is authorized to recommend approval of interlocal agreements for the Oakland Together Local Government Partnership programs (includes the City/Village/Township program, Senior Center and Library program, Road Commission for Oakland County program), the Oakland Together School COVID- 19 Support Fund program and the Oakland County School Drinking Water Station program to the Chairman of the Board. The Board of Commissioners approves the attached standard interlocal agreements for the programs (Attachment A, Attachment B, Attachment C, Attachment D and Attachment E) and authorizes the Chairperson of the Board to execute agreements upon recommendation by the Coordinating Committee and review by Corporation Counsel. BE IT FURTHER RESOLVED for transactions equaling not more than $250,000, the County Executive, or their designee, is granted authority to administratively approve disbursements and the re -allocation of Coronavirus Relief Funds grant to alternative programs or uses. BE IT FURTHER RESOLVED the County Executive, or their designee shall repor t back to the Board within the first 60 days after the December 30, 2020, deadline on the approved disbursements of re -allocated Coronavirus Relief Funds. This report shall identify the initial and alternative programs impacted by the re - allocation of CRF funds. BE IT FURTHER RESOLVED that the provisions of this resolution shall be repealed immediately upon the extension of the deadline for the disbursement of CARES Act Coronavirus Relief Funds. Commissioners Minutes Continued. December 7, 2020 1003 Chairperson, on behalf of the Pandemic Response and Economic Recovery Committee, I move the adoption of the foregoing resolution. DAVID WOODWARD Copy of Attachment A – Oakland Together CARES Act CVT Fund – Interlocal Agreement, Attachment B – Oakland Together CARES Act LCSC Fund – Interlocal Agreement, Attachment C – Oakland Together CARES Act Interlocal Agreement – RCOC, Attachment D – Oakland Together Schools COVID Support Fund – Interlocal Agreement, Attachment E – Program Participation Agreement – Oakland County School Drinking Water Station Program between Oakland County and [Insert Name] District/Academy and Attachment F – Amendment to the [Insert Name] Agreement Incorporated by Reference. Original on file in County Clerk’s office. Moved by Gershenson seconded by Gingell the resolution be adopted. Moved by Spisz seconded by Zack the resolution be amended as follows: After the 4th BE IT RESOLVED, add the following: BE IT FURTHER RESOLVED that the Board of Commissioners approves and authorizes the Chairman of the Board to execute the attached (“Attachment F”) standard grant agreement amendment for application to any agreement pertaining to the expenditure of CARES Act funds or pandemic response from April 1, 2020 forward, and authorizes the Chairman of the Board to execute amendments to grant agreements incorporating the provisions of “Attachment F’” prepared by Corporation Counsel. A sufficient majority having voted in favor, the amendment carried. Moved by Spisz seconded by Zack the resolution be amended as follows: Amend the 1st BE IT RESOLVED as follows: BE IT FURTHER RESOLVED that the Oakland Together Coronavirus Relief Funds Coordinating Committee shall be comprised of the following representatives: • (2) Two (3) Three Oakland County Commissioners from the majority party, and alternates, • (1) (2) Two Oakland County Commissioners from the minority party, and alternates, • (2) Two Representatives appointed by the Oakland County Executive. A sufficient majority having voted in favor, the amendment carried. Vote on resolution, as amended: AYES: Weipert, Woodward, Zack, Gershenson, Gingell, Hoffman, Jackson, Luebs, Kochenderfer, Kowall, Kuhn, Long, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub. (21) NAYS: None. (0) A sufficient majority having voted in favor, the resolution, as amended, was adopted. REPORT (MISC. #20664) BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee IN RE: BOARD OF COMMISSIONERS – REALLOCATION OF CORONAVIRUS RELIEF FUNDS TO CREATE OAKLAND TOGETHER RESTAURANT RESCUE PROGRAM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance and Infrastructure Committee, having reviewed the above-referenced resolution on December 7, 2020, reports to recommend adoption of the resolution with the following amendment(s): 1. Amend the title, as follows: Commissioners Minutes Continued. December 7, 2020 1004 BOARD OF COMMISSIONERS – REALLOCATION OF CORONAVIRUS RELIEF FUNDS AND APPROPRIATION TO CREATE OAKLAND TOGETHER RESTAURANT RESCUE PROGRAM 2. Amend the 3rd WHEREAS statement, as follows: WHEREAS pursuant to the State of Michigan health orders issued on November 15th, 2020 businesses and business organizations were required to prohibit or limit gatherings significantly impacting their operations in the face of the public health emergency; and3. 3. Amend the 5th WHEREAS statement, as follows: WHEREAS an Oakland Together Restaurant Rescue Program will provide economic support to a specific sector that has been greatly impacted during the COVID-19 pandemic in the following three areas: financial relief, weatherization upgrades for expanded capacity, and funding to support reopening safely; and 4. Amend the NOW THEREFORE BE IT RESOLVED clause, as follows: NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby reallocates a total of $7,000,000 in Coronavirus Aid, Relief, and Economic Security Act - Coronavirus Relief Funds for the Oakland Together Restaurant Rescue Program to provide grants for financial relief, to Oakland County restaurants and bars impacted by the State of Michigan health orders issue on November 15, 2020 (Project ID #100000003319). 5. Amend the 1st BE IT FURTHER RESOLVED clause, as follows: BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes one - time funding of up to $2,000,000, which is available to transfer from the General Fund (#10100) Assigned Fund Balance for titled Investing in Oakland’s Economy (GL Account #383457) to the Economic Development Department General Fund, Account (#xxxxxx) (Project ID #100000003320) for restaurant weatherization of eligible restaurants to adapt their operations for outdoor dining services under the Oakland Together Restaurant Rescue Program. 6. Amend the 2nd BE IT FURTHER RESOLVED clause, as follows: BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes one - time funding of up to $1,000,000, which is available to transfer from the General Fund (#10100) Assigned Fund Balance titled Investing in Oakland’s Economy for (GL Account #383457) to the Economic Development Department General Fund, Account (#xxxxxx) (Project ID #100000003321) for supporting the safe reopening of eligible restaurants and bars in Oakland County under the Oakland Together Restaurant Rescue Program. 7. Amend the following in the 3rd BE IT FURTHER RESOLVED clause: BE IT FURTHER RESOLVED the Oakland Together Restaurant Rescue Initiative Program shall be administered by the Oakland County Economic Development Department with the following guidelines: • Financial relief, the program will be utilized by restaurants to cover expenses for perishable foods, rent, mortgage payments, and labor costs, • Restaurant weatherization, the program will be utilized by restaurants to adapt and expand capacity toward outdoor dining services, • Support safe reopening, the program will be utilized by restaurants to acquire PPE and other equipment (i.e. foot door openers) and support the payment of software applications to assist restaurants and the County with contact tracing, Commissioners Minutes Continued. December 7, 2020 1005 • Eligible restaurants are those who were required to close their indo or dining operation in order to prevent spread of COVID-19 during the latest issued health orders and submitted under one of Oakland County’s previously sponsored grant programs, • Eligible restaurants and bars to order to receive grants and support from the Oakland Together Restaurant Rescue Program. shall be in full compliance with local, county, and state health orders as a result of the COVID-19 pandemic. • Oakland County General Fund support shall extend the program application process through March 31, 2021 or until 100% of the funding is expended. 8. Amend the 4th BE IT FURTHER RESOLVED clause, as follows: BE IT FURTHER RESOLVED the county administration is authorized to move allocations of funds among Program areas up to 20% without further action from the Oakland County Board of Commissioners. ; and 9. Amend the following in the 7th BE IT FURTHER RESOLVED clause: GENERAL FUND (#10100) FY 2021 Expenditures 9010101-133095-731598 Regranting Program ($7,000,000) Expenditures Project: 100000003319 Bud Ref: 2021 Activity: GLB Analysis: GLB 9010101-133095-731598 Regranting Program $7,000,000 Total Expenditures $ 0 GENERAL FUND (#10100) FY 2021 Project: 100000003320 Bud Ref: 2021 Activity: GLB Analysis: GLB Revenue 9010101-196030-665882 Planned Use of Balance $2,000,000 Total Revenue $2,000,000 Expenditures 1090201-133095-750462 Provisions $2,000,000 Total Expenditures $2,000,000 GENERAL FUND (#10100) FY 2021 Project: 100000003321 Bud Ref: 2021 Activity: GLB Analysis: GLB Revenue 9010101-196030-665882 Planned Use of Balance $1,000,000 Total Revenue $1,000,000 Expenditures 1090201-133095-750462 Provisions $1,000,000 Total Expenditures $1,000,000 ADD BUDGET AMENDMENT Chairperson, on behalf of the Finance and Infrastructure Committee, I move the acceptance of the foregoing report. HELAINE ZACK Commissioners Minutes Continued. December 7, 2020 1006 MISCELLANEOUS RESOLUTION #20664 BY: Commissioner David T. Woodward, Chairman, Pandemic Response & Economic Recovery Committee IN RE: BOARD OF COMMISSIONERS – REALLOCATION OF CORONAVIRUS RELIEF FUNDS TO CREATE OAKLAND TOGETHER RESTAURANT RESCUE PROGRAM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the novel Coronavirus Disease 2019 (COVID-19) pandemic has resulted in significant economic impacts to the residents of Oakland County; and WHEREAS the spread of COVID-19 throughout Oakland County has had a detrimental effect upon the economy and health of our residents, it is incumbent upon our government to leverage available resources; and WHEREAS pursuant to the State of Michigan health orders issued on November 15th, businesses and business organizations were required to prohibit or limit gatherings significantly impacting their operations in the face of the public health emergency; and WHEREAS until the COVID-19 pandemic is under control and a vaccine is distributed the food services and lodging industry will continue to experience unplanned new costs associated with COVID-19 response as well as adjusting services/operations to comply with social distancing public health regulations; and WHEREAS a Oakland Together Restaurant Rescue Program will provide economic support to a specific sector that has been greatly impacted during the COVID-19 pandemic in the following three areas: financial relief, weatherization upgrades for expanded capacity, and funding to support reopening safely; and WHEREAS the County of Oakland was allocated $219,438,710 under the Coronavirus Aid, Relief, and Economic Security Act (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 the Coronavirus Aid, Relief, and Economic Security (CARES) Act fund ing received by Oakland County is a funding source that can be used to provide this needed support to our food service and lodging industry during the COVID-19 pandemic; and WHEREAS the establishment of an Oakland Together Restaurant Rescue Program will provide necessary funding relief for Oakland County small business bars and restaurants that were required to close for three weeks per State of Michigan health orders issued on November 15, 2020; and WHEREAS the Oakland Together Restaurant Rescue Program will provide economic support to Oakland County small business restaurants and bars to curb the spread of COVID -19 in the Oakland County community and still adhere to social distancing and limiting indoor gatherings; 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 incurr ed due to the public health emergency; were not accounted for in a budget approved as of March 27, 2020; are not government revenue replacements; and are incurred by December 30, 2020; and WHEREAS the guidance provided by the U.S. Treasury in “Coronavirus Relief Fund, Frequently Asked Questions” dated September 2, 2020, indicates that a county may fund payments for economic support, even in the absence of a stay-at-home order, including, for example, a grant program to benefit restaurants, bars, cafes and other food services businesses that close voluntarily to promote social distancing measures or that are affected by decreased customer demand as a result of the COVID-19 public health emergency. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby reallocates a total of $7,000,000 in Coronavirus Aid, Relief, and Economic Security Act - Coronavirus Relief Funds for the Oakland Together Restaurant Rescue Program to prov ide grants for financial relief, to Oakland County restaurants and bars impacted by the State of Michigan health orders issue on November 15, 2020. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes one-time funding of up to $2,000,000, which is available to transfer from the General Fund (#10100) _________Fund Balance for ____________(GL #____) to the Economic Development Department, General Fund, _____Account (#xxxxxx) for restaurant weatherization of eligible restaurants t o adapt their operations for outdoor dining services under the Oakland Together Restaurant Rescue Program. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes one-time funding of up to $1,000,000, which is available to transfer from the General Fund (#10100) _________Fund Balance for ____________(GL #____) to the Economic Development Department, General Fund, Commissioners Minutes Continued. December 7, 2020 1007 _____Account (#xxxxxx) for supporting the safe reopening of eligible restaurants and bars in Oakland County under the Oakland Together Restaurant Rescue Program. BE IT FURTHER RESOLVED the Oakland Together Restaurant Rescue Initiative shall be administered by the Oakland County Economic Development Department with the following guidelines: • Financial relief, the program will be utilized by restaurants to cover expenses for perishable foods, rent, mortgage payments, and labor costs, • Restaurant weatherization, the program will be utilized by restaurants to adapt and expand capacity toward outdoor dining services, • Support safe reopening, the program will be utilized by restaurants to acquire PPE and other equipment (i.e. foot door openers) and support the payment of software applications to assist restaurants and the County with contact tracing, • Eligible restaurants are those who were required to close their indoor dining operation in order to prevent spread of COVID-19 during the latest issued health orders and submitted under one of Oakland County’s previously sponsored grant programs, • Eligible restaurants and bars to order to receive grants and support from the Oakland Together Restaurant Rescue Program. shall be in full compliance with local, county, and state health orders as a result of the COVID-19 pandemic. • Oakland County General Fund support shall extend the program application process through March 31, 2021 or until 100% of the funding is expended. BE IT FURTHER RESOLVED the county administration is authorized to move allocations of funds among Program areas up to 20% without further action from the Oakland County Board of Commissioners; and BE IT FURTHER RESOLVED that the Board of Commissioners shall be notified when grant applications for the Oakland Together Restaurant Rescue Program are open. BE IT FURTHER RESOLVED that Oakland County Economic Development Department shall issue a report to the Oakland County Board of commissioners by April 30, 2021 detailing how the funds for the Oakland Together Restaurant Rescue Program were administered. BE IT FURTHER RESOLVED that the FY 2021 budget be amended as follows: ADD BUDGET AMENDMENT Chairperson, on behalf of the Pandemic Response and Economic Recovery Committee, I move the adoption of the foregoing resolution. DAVID WOODWARD Moved by Gershenson seconded by McGillivray the resolution be adopted. Moved by Kuhn seconded by Weipert the resolution be amended as follows: Insert the following language in the 3rd BE IT FURTHER RESOLVED: BE IT FURTHER RESOLVED the Oakland Together Restaurant Rescue Initiative shall be administered by the Oakland County Economic Development Department with the following guidelines: •Financial relief, the program will be utilized by restaurants to cover expenses for perishable foods, rent, mortgage payments, and labor costs, •Restaurant weatherization, the program will be utilized by restaurants to adapt and expand capacity toward outdoor dining services, •Support safe reopening, the program will be utilized by restaurants to acquire PPE and other equipment (i.e. foot door openers) and support the payment of software applications to ass ist restaurants and the County with contact tracing, •Eligible restaurants are those who were required to close their indoor dining operation in order to prevent spread of COVID-19 during the latest issued health orders and for CARES funding only, those who submitted under one of Oakland County’s previously sponsored grant programs, •Eligible restaurants and bars to order to receive grants and support from the Oakland Together Restaurant Rescue Program. shall be in full compliance with local, county, and s tate health orders as a result of the COVID-19 pandemic. •Oakland County General Fund support shall extend the program application process through March 31, 2021 or until 100% of the funding is expended. Commissioners Minutes Continued. December 7, 2020 1008 Discussion followed. Commissioner Kuhn withdrew the amendment. Vote on resolution, as presented: AYES: Woodward, Zack, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert. (21) NAYS: None. (0) A sufficient majority having voted in favor, the resolution, as presented, was adopted. MISCELLANEOUS RESOLUTION #20624 BY: Commissioner David Woodward, District #19 IN RE: BOARD OF COMMISSIONERS – AUTHORIZE FUNDING FOR THE OAKLAND COUNTY BOARD OF CANVASSERS FROM THE OAKLAND TOGETHER LOCAL GOVERNMENT PARTNERSHIP GRANT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Michigan election law was amended in 1963 to establish procedures for the appointment of a four-member Board of County Canvassers in every county in the state per Michigan statute MCLA 168.24a- 168.24f; and WHEREAS the Board is responsible for canvassing and certifying primaries and elections held in the county; and WHEREAS the Board is also responsible for resolving any claims that malfunctioning voting equipment or defective ballots may have affected the outcome of a vote on an office appearing on the ballot; and WHEREAS a canvass conducted on the county level must be completed within 14 calendar days after its commencement in per Michigan statute MCL 168.822; and WHEREAS after an August primary, a November general election or a presidential primary, the Board must meet to begin the canvass at 1:00 p.m. on the day after the primary or election per Michigan statute MCL 168.821; and WHEREAS the Oakland County Board of Commissioners, via Miscellaneous Resolution #20250, amended the policies and procedures for the Oakland Together Local Government Partnership program to authorize its Oversight Committee to administer a $50 per day payment per election worker who works a full day in Oakland County during Michigan’s August Primary Election and November General Election; and WHEREAS the Oakland County Board of Commissioners recommends the same, $50 per day, payment be provided to the Oakland County Board of Canvassers for their crucial role during Primary and General elections; and WHEREAS payment would be made in the form of a reimbursement grant. The hazard compensation provided is an eligible expense as authorized by the County’s CARES Act Coronavirus Relief Funds; and WHEREAS funds are appropriated and available in the Oakland Together Local Government Partnership program, per Miscellaneous Resolution #20187. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners hereby amends the policies and procedures for the Oakland Together Local Government Partnership program to authorize its Oversight Committee to administer a $50 per day payment to the Oakland County Board of Canvassers Michigan’s August Primary Election and November General Election. BE IT FURTHER RESOLVED that no budget amendment is required as funding is to come from the Oakland Together Local Government Partnership authorized by Miscellaneous Resolution #20187. Chairperson, I move the adoption of the foregoing resolution. DAVID WOODWARD Moved by Gershenson seconded by Gingell the resolution be adopted. AYES: Zack, Gingell, Hoffman, Jackson, Kochenderfer, Ko wall, Kuhn, Long, Middleton, Miller, Quarles, Spisz, Taub, Weipert, Woodward. (15) NAYS: Gershenson, Luebs, Markham, McGillivray, Nelson, Powell. (6) Commissioners Minutes Continued. December 7, 2020 1009 A sufficient majority having voted in favor, the resolution 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 next Board of Commissioners meeting as requested by Commissioner Taub. Motion to Discharge MR #20139 – Reallocation of Planned Parenthood Funds to COVID-19 Pandemic Needs from the Health, Safety and Human Services Committee po stponed until the next 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 from the Pandemic Response and Ec onomic Recovery Committee postponed until the next Board of Commissioners meeting as requested by Commissioner Kochenderfer. MISCELLANEOUS RESOLUTION #20665 BY: Commissioners Thomas Kuhn, District #11; Commissioner Adam Kochenderfer, District #15; Shelle y Taub, District #12; Helaine Zack, District #18; Bob Hoffman, District #2; David T. Woodward, District #19; Marcia Gershenson, District #13; Michael Spisz, District #3; Michael Gingell, District #1; Tom Middleton, District #4; Kristen Nelson, District #5; Eileen Kowall, District #6; Christine Long, District #7; Philip Weipert, District #8; Gwen Markham, District #9; Angela Powell, District #10; William Miller, District #14; Penny Luebs, District #16; Nancy Quarles, District #17; Gary McGillivray, District #20; Janet Jackson, District #21 IN RE: BOARD OF COMMISSIONERS – SUPPORT TO PRIORITIZE MICHIGAN TEACHERS AND EMERGENCY MEDICAL SERVICE WORKERS TO RECEIVE THE COVID-19 VACCINE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in the coming week, two COVID-19 vaccines will be considered by the Food and Drug Administration for authorization to gain control over the coronavirus pandemic; and WHEREAS the U.S. will be poised to embark on the first phase of the largest mass-vaccination effort in our nation’s history; and WHEREAS State governors will ultimately make the final decision on who will receive the first doses of the vaccine, most likely based on recommendations made by the CDC; and WHEREAS it is anticipated that U.S. health-care workers and others on the front lines battling the coronavirus will be first to receive the vaccine; and WHEREAS the CDC’s Advisory Committee on Immunization Practices (ACIP) has indicated that “workers in essential and critical industries” who are part of the priority group will be next in line to receive the vaccine; and WHEREAS the U.S. Department of Homeland Security’s Cybersecurity & Infrastructure Security Agency has listed K-12 personnel as “essential critical infrastructure workers”; and WHEREAS many states and school districts have followed suit and deemed teachers and other school - based personnel as essential workers; and WHEREAS teachers and non-instructional staff in Michigan and across the U.S. are continuing the education of children in K-12 through in-person classroom instruction or through on-line instruction; and WHEREAS teachers, non-instructional staff, parents, children, and communities have a v ested interest in fully opening schools for in-person instruction in a safe manner as quickly as possible; and WHEREAS once the vaccines are approved, governors nationwide must prioritize vaccinating teachers and non-instructional staff for schools to reopen without delay; and WHEREAS the vaccination of teachers and non-instructional staff provides a multitude of benefits – protects their health as well as the children’s, addresses parents’ concerns about their children falling behind without in-person instruction, enhances teachers’, non-instructional staff’s and children’s emotional well-being and socialization, allows in many situations, for parents to return to work, and many other benefits; and WHEREAS the Oakland County Board of Commissioners recognizes the importance of prioritizing the vaccination of teachers and non-instructional staff and the multitude of benefits it will provide to teachers, non-instructional staff, parents, children, and businesses across our local communities; and WHEREAS the Oakland County Board of Commissioners also recognizes the importance of prioritizing the vaccination of Emergency Medical Services (EMS) workers. Commissioners Minutes Continued. December 7, 2020 1010 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners calls upon Michigan’s Governor to prioritize Michigan teachers and non-instructional staff in receiving the vaccination against COVID-19 in order to reopen schools, return all children in K-12 back into the classroom for in- person instruction and the multitude of benefits that will be provided to our local communities. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners also calls upon Michigan’s Governor to prioritize EMS workers in receiving the vaccination against COVID-19. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this adopted resolution to the Governor of the State of Michigan, the Lt. Governor of the State of Michigan, State Senate Majority and Minority Leaders, the State House Speaker and Minority Leader, members of the Oakland County delegation to the Michigan Legislature, Michigan Association of Counties, Michigan Education Association, Oakland Schools Administration, the Board of Commissioner’s Legislative Lobbyist, the Michigan Congressional Delegation, and any group or entity identified by the Oakland County Health Department. Chairperson, we move the adoption of the foregoing resolution. TOM KUHN, ADAM KOCHENDERFER, SHELLEY TAUB, HELAINE ZACK, BOB HOFFMAN, DAVID WOODWARD, MARCIA GERSHENSON, MICHAEL SPISZ, MICHAEL GINGELL, TOM MIDDLETON, KRISTEN NELSON, EILEEN KOWALL, CHRISTINE LONG, PHILIP WEIPERT, GWEN MARKHAM, ANGELA POWELL, WILLIAM MILLER, PENNY LUEBS, NANCY QUARLES, GARY MCGILLIVRAY, JANET JACKSON Moved by Kuhn seconded by Kochenderfer to suspend the rules and vote on Miscellaneous Resolution #20665 – Board of Commissioners – Support to Prioritize Michigan Teachers to Receive the COVID-19 Vaccine. A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscella neous Resolution #20665 – Board of Commissioners – Support to Prioritize Michigan Teachers to Receive the COVID-19 Vaccine carried. Moved by Kuhn seconded by Kochenderfer the resolution be adopted. Discussion followed. Vote on resolution: AYES: Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack. (21) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. Moved by Kochenderfer seconded by Jackson to add the names of all Commissioners who voted in favor as co-sponsors of the resolution. A sufficient majority having voted in favor, the motion to add the names of all Commissioners who voted in favor as co-sponsors of the resolution carried. MISCELLANEOUS RESOLUTION #20666 BY: Commissioner Kristen Nelson, District #5 IN RE: BOARD OF COMMISSIONERS – URGING WEST BLOOMFIELD SCHOOL DISTRICT TO ALLOW M ORE PUBLIC INPUT REGARDING THEIR POSSIBLE DECISION TO CLOSE ROOSEVELT ELEMENTARY SCHOOL IN KEEGO HARBOR Commissioners Minutes Continued. December 7, 2020 1011 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS at the end of November, parents, staff and residents learned th at the West Bloomfield School District wants to consolidate from five elementary schools to four elementary schools, with Roosevelt Elementary School potentially being the one to close; and WHEREAS Roosevelt Elementary School was built in 1920, and it is the oldest continuously operating school building in Oakland County; and WHEREAS a School Efficiency Study was conducted this summer when a team of architects and school facilities personnel assessed each school to evaluate how efficiently they operate; and WHEREAS a task force was formulated to review the study; and WHEREAS the Parent Focus Group was scheduled for Tuesday, December 1, 2020, and Thursday, December 3, 2020 with less a week for parents and the public to provide any feedback; and WHEREAS the Parent Focus Group meeting itself did not provide a sufficient platform for the public to raise concerns and ask vital questions; and WHEREAS after the Parent Focus Group meetings, the School Efficiency Survey was available to the public for only couple days; and WHEREAS a decision to close a public elementary school should not be taken without thorough public participation and feedback; and WHEREAS as many research studies show, public schools are the hearts of communities they serve; and WHEREAS public schools like Roosevelt Elementary School, have histories that go back generations; and WHEREAS closing Roosevelt Elementary School would not only mean closing a historical building but closing a community school of which students would have to be transferred to surrounding elementary schools in the District, and the nearest elementary school is over five miles away. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby urges the West Bloomfield School District to allow more public input regarding the possible decision to close the Roosevelt Elementary School in Keego Harbor. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the West Bloomfield School District Superintendent and the West Bloomfield Board of Education. Chairperson, I move the adoption of the foregoing resolution. KRISTEN NELSON Moved by Nelson seconded by Taub to suspend the rules and vote on Miscellaneous Resolution #20666 – Board of Commissioners – Urging West Bloomfield School District to Allow More Public Input Regarding Their Possible Decision to Close the Roosevelt Elementary School in Keego Harbor. AYES: Jackson, Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Taub, Weipert, Woodward, Zack, Gershenson. (13) NAYS: Gingell, Hoffman, Kochenderfer, Kowall, Kuhn, Long, Middleton, Spisz. (8) A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #20666 – Board of Commissioners – Urging West Bloomfield School District to Allow More Public Input Regarding Their Possible Decision to Close the Roosevelt Elementary School in Keego Harbor carried. Moved by Nelson seconded by Taub the resolution be adopted. Discussion followed. Vote on resolution: AYES: Jackson, Kuhn, Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Taub, Weipert, Woodward, Zack, Gershenson. (14) NAYS: Hoffman, Kochenderfer, Kowall, Kuhn, Long, Middleton, Spisz, Gingell. (7) A sufficient majority having voted in favor, the resolution was adopted. Commissioners Minutes Continued. December 7, 2020 1012 Moved by Gingell seconded by Spisz to suspend the rules and vote on Miscellaneous Resolutions #20667 through #20689 - Board of Commissioners – Approval of Interlocal Agreement/Application for Disbursement with (Jurisdiction) for Distribution of CARES Act Funding. A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolutions #20667 through #20689 - Board of Commissioners – Approval of Interlocal Agreement/Application for Disbursement with (Jurisdiction) for Distribution of CARES Act Funding carried. The vote for this motion appears on page 1032. The resolutions follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #20667 BY: Commissioners David T. Woodward, District #19; Marcia Gershenson, District #13; Michael Spisz, District #3; Michael Gingell, District #1; Bob Hoffman, District #2; Tom Middleton, District #4; Kristen Nelson, District #5; Eileen Kowall, District #6; Christine Long, District #7; Philip Weipert, District #8; Gwen Markham, District #9; Angela Powell, District #10; Tom Kuhn, District #11; Shelley Taub, District #12; William Miller, District #14; Adam Kochenderfer, District #15; Penny Luebs, District #16; Nancy Quarle s, District #17; Helaine Zack, District #18; Gary McGillivray, District #20; Janet Jackson, District #21 IN RE: BOARD OF COMMISSIONERS – APPROVAL OF ELIGIBLE RETURNING REIMBURSEMENT APPLICANTS FOR DISBURSEMENT OF FUNDS FROM THE OAKLAND TOGETHER LOCAL GOVERNMENT PARTNERSHIP GRANT PROGRAM 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 (“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 direc tly to the COVID-19 public health emergency; and WHEREAS applicants of the Grant Program have demonstrated an eligible plan to utilize CARES Act funding in accordance with the U.S. Treasury guidelines in their reimbursement application; and WHEREAS the Oakland Together Local Government Partnership Oversight Committee has reviewed the eligible plans and grant applications from those applicants of the Grant Program and recommends the disbursement of funds from the Oakland Together Local Government Partnership Grant Program from CARES Act – Coronavirus Relief Funds; and WHEREAS the Board of Commissioners have previously approved interlocal agreements with those Cities, Villages, Townships, Community Centers, Senior Centers and Libraries identified on the attached Schedule A in order to participate in the Grant Program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the eligible reimbursement applications from those Cities, Villages, Townships, Community Centers, S enior Centers and Libraries identified on the attached Schedule A and authorizes the disbursement of $9,818,481.81 from the Oakland Together Local Government Partnership Grant Program from CARES Act – Coronavirus Relief Funds. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and those Cities, Villages, Townships, Community Centers, Senior Centers and Libraries who have submitted eligible reimbursement applications on the attached Schedule A. 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. Commissioners Minutes Continued. December 7, 2020 1013 Chairperson, we move for the adoption of the foregoing resolution. DAVID WOODWARD, MARCIA GERSHENSON, MICHAEL SPISZ, MICHAEL GINGELL, BOB HOFFMAN, TOM MIDDLETON, KRISTEN NELSON, EILEEN KOWALL, CHRISTINE LONG, PHILIP WEIPERT, GWEN MARKHAM, ANGELA POWELL, TOM KUHN, SHELLEY TAUB, WILIAM MILLER, ADAM KOCHENDERFER, PENNY LUEBS, NANCY QUARLES, HELAINE ZACK, GARY MCGILLIVRAY, JANET JACKSON Copy of Schedule A – Oakland Together CVT COVID Support Fund on file in County Clerk’s office. (The vote for this motion appears on page 1033). *MISCELLANEOUS RESOLUTION #20668 BY: Commissioner David Woodward, District #19; Helaine Zack, District #18; Nancy Quarles, District #17; Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – OAKLAND TOGETHER SCHOOL COVID-19 SUPPORT FUND PROGRAM – AGREEMENT FOR CARES ACT DISTRIBUTION BETWEEN OAKLAND COUNTY AND BERKLEY PUBLIC SCHOOLS DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #20369, recognized that the success of our schools is contingent upon students and teachers learning in a safe educational environment; and WHEREAS Oakland County established the Oakland Together School COVID-19 Support Fund Program with the intention to assist eligible schools by offering a distribution of the County’s CARES Act funding to support the school districts with the implementation of safety protocols stemming from the COVID -19 pandemic; and WHEREAS the County of Oakland was allocated $219,438,710 under the Coronavirus Aid, Relief, and Economic Security Act (CARES Act)’s Coronavirus Relief Fund (CRF) to respond directly to the emergency as well as expenditures incurred to respond to second -order effects of the emergency; and WHEREAS an Agreement for CARES Act Distribution was prepared by Corporation Counsel in accordance with requirements approved by the Board of Commissioners and the Oversight Committee for the Oakland Together School COVID-19 Support Fund Program; and WHEREAS the Oakland Together School COVID-19 Support Fund Oversight Committee has reviewed the grant application from the Berkley Schools District and recommends the disbursement of $561,382.43 from the Oakland Together School COVID-19 Support Fund Program from CARES Act – Coronavirus Relief Funds; and WHEREAS upon review of the Agreement for CARES Act Distribution, the Board of Commissioners has determined that the execution of the agreement and the disbursement of funding will provide the assistance to Oakland County schools for the implementation of safety protocols needed to combat the novel coronavirus (COVID-19) public health emergency. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Agreement for CARES Act Distribution with the Berkley Schools District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the distribution of $561,382.43 from the Oakland Together School COVID-19 Support Fund program to the Berkley Schools District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Agreement for CARES Act Distribution with the Berkley Schools District as prepared by Corporation Counsel for the Oakland Together Sc hool COVID-19 Support Fund Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Berkley Schools District. Commissioners Minutes Continued. December 7, 2020 1014 BE IT FURTHER RESOLVED that no budget amendment is required as the appropriation for the Oakland Together School COVID-19 Support Fund Program was authorized with Miscellaneous Resolution #20369 on September 3, 2020. Chairperson, we move the adoption of the foregoing resolution. DAVID WOODWARD, HELAINE ZACK, NANCY QUARLES, GARY MCGILLIVRAY Copy of Oakland Together Schools Support Fund Expenditure Submission Form and Agreement for CARES Act Distribution between Oakland County and Berkley School District Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 1033). *MISCELLANEOUS RESOLUTION #20669 BY: Commissioners Janet Jackson, District #21; William Miller, District #14 IN RE: BOARD OF COMMISSIONERS – OAKLAND TOGETHER SCHOOL COVID-19 SUPPORT FUND PROGRAM – AGREEMENT FOR CARES ACT DISTRIBUTION BETWEEN OAKLAND COUNTY AND CLARENCEVILLE SCHOOL DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #20369, recognized that the success of our schools is contingent upon students and teachers learning in a safe educational environment; and WHEREAS Oakland County established the Oakland Together School COVID-19 Support Fund Program with the intention to assist eligible schools by offering a distribution of the County’s CARES Act funding to support the school districts with the implementation of safety protocols stemming from the COVID -19 pandemic; and WHEREAS the County of Oakland was allocated $219,438,710 under the Coronavirus Aid, Relief, and Economic Security Act (CARES Act)’s Coronavirus Relief Fund (CRF) to respond directly to the emergency as well as expenditures incurred to respond to second -order effects of the emergency; and WHEREAS an Agreement for CARES Act Distribution was prepared by Corporation Counsel in accordance with requirements approved by the Board of Commissioners and the Oversight Committee for the Oakland Together School COVID-19 Support Fund Program; and WHEREAS the Oakland Together School COVID-19 Support Fund Oversight Committee has reviewed the grant application from the Clarenceville School District and recommends the disbursement of $365,739.30 from the Oakland Together School COVID-19 Support Fund Program from CARES Act – Coronavirus Relief Funds; and WHEREAS upon review of the Agreement for CARES Act Distribution, the Board of Commissioners has determined that the execution of the agreement and the disbursement of funding will provide the assistance to Oakland County schools for the implementation of safety protocols needed to combat the novel coronavirus (COVID-19) public health emergency. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Agreement for CARES Act Distribution with the Clarenceville School District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the distribution of $365,739.30 from the Oakland Together School COVID-19 Support Fund program to the Clarenceville School District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Agreement for CARES Act Distribution with the Clarenceville School District as prepared by Corporation Counsel for the Oakland Together School COVID-19 Support Fund Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Clarenceville School District. BE IT FURTHER RESOLVED that no budget amendment is required as the appropriation for the Oakland Together School COVID-19 Support Fund Program was authorized with Miscellaneous Resolution #20369 on September 3, 2020. Commissioners Minutes Continued. December 7, 2020 1015 Chairperson, we move the adoption of the foregoing resolution. JANET JACKSON, WILLIAM MILLER Copy of Oakland Together Schools Support Fund Expenditure Submission Form and Agreement for CARES Act Distribution between Oakland County and Clarenceville School District Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 1033). *MISCELLANEOUS RESOLUTION #20670 BY: Commissioner William Miller, District14 IN RE: BOARD OF COMMISSIONERS – OAKLAND TOGETHER SCHOOL COVID-19 SUPPORT FUND PROGRAM – AGREEMENT FOR CARES ACT DISTRIBUTION BETWEEN OAKLAND COUNTY AND OAKLAND FLEXTECH HIGH SCHOOL To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #20369, recognized that the success of our schools is contingent upon students and teachers learning in a safe educational environment; and WHEREAS Oakland County established the Oakland Together School COVID-19 Support Fund Program with the intention to assist eligible schools by offering a distribution of the County’s CARES Act funding to support the school districts with the implementation of safety protocols stemming from the COVID -19 pandemic; and WHEREAS the County of Oakland was allocated $219,438,710 under the Coronavirus Aid, Relief, and Economic Security Act (CARES Act)’s Coronavirus Relief Fund (CRF) to respond directly to the emergency as well as expenditures incurred to respond to second -order effects of the emergency; and WHEREAS an Agreement for CARES Act Distribution was prepared by Corporation Counsel in accordance with requirements approved by the Board of Commissioners and the Oversight Committee for the Oakland Together School COVID-19 Support Fund Program; and WHEREAS the Oakland Together School COVID-19 Support Fund Oversight Committee has reviewed the grant application from the Oakland FlexTech High School and recommends the disbursement of $30,497.00 from the Oakland Together School COVID-19 Support Fund Program from CARES Act – Coronavirus Relief Funds; and WHEREAS upon review of the Agreement for CARES Act Distribution, the Board of Commissioners has determined that the execution of the agreement and the disbursement of funding will provide the assistance to Oakland County schools for the implementation of safety protocols needed to combat the novel coronavirus (COVID-19) public health emergency. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Agreement for CARES Act Distribution with the Oakland FlexTech High School. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the distribution of $30,497.00 from the Oakland Together School COVID-19 Support Fund program to the Oakland FlexTech High School. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Agreement for CARES Act Distribution with the Oakland FlexTech High School as prepared by Corporation Counsel for the Oakland Together School COVID -19 Support Fund Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Oakland FlexTech High School. BE IT FURTHER RESOLVED that no budget amendment is required as the appropriation for the Oakland Together School COVID-19 Support Fund Program was authorized with Miscellaneous Resolution #20369 on September 3, 2020. Chairperson, I move the adoption of the foregoing resolution. WILLIAM MILLER Commissioners Minutes Continued. December 7, 2020 1016 Copy of Oakland Together Schools Support Fund Expenditure Submission Form and Agreement for CARES Act Distribution between Oakland County and Oakland FlexTech High School Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 1033). *MISCELLANEOUS RESOLUTION #20671 BY: Commissioners Nancy Quarles, District #17; Helaine Zack, District #18 IN RE: BOARD OF COMMISSIONERS – OAKLAND TOGETHER SCHOOL COVID-19 SUPPORT FUND PROGRAM – AGREEMENT FOR CARES ACT DISTRIBUTION BETWEEN OAKLAND COUNTY AND OAK PARK SCHOOL DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #20369, recognized th at the success of our schools is contingent upon students and teachers learning in a safe educational environment; and WHEREAS Oakland County established the Oakland Together School COVID-19 Support Fund Program with the intention to assist eligible schools by offering a distribution of the County’s CARES Act funding to support the school districts with the implementation of safety protocols stemming from the COVID -19 pandemic; and WHEREAS the County of Oakland was allocated $219,438,710 under the Coronavirus Aid, Relief, and Economic Security Act (CARES Act)’s Coronavirus Relief Fund (CRF) to respond directly to the emergency as well as expenditures incurred to respond to second -order effects of the emergency; and WHEREAS an Agreement for CARES Act Distribution was prepared by Corporation Counsel in accordance with requirements approved by the Board of Commissioners and the Oversight Committee for the Oakland Together School COVID-19 Support Fund Program; and WHEREAS the Oakland Together School COVID-19 Support Fund Oversight Committee has reviewed the grant application from the Oak Park School District and recommends the disbursement of $1,021,005.00 from the Oakland Together School COVID-19 Support Fund Program from CARES Act – Coronavirus Relief Funds; and WHEREAS upon review of the Agreement for CARES Act Distribution, the Board of Commissioners has determined that the execution of the agreement and the disbursement of funding will provide the assistance to Oakland County schools for the implementation of safety protocols needed to combat the novel coronavirus (COVID-19) public health emergency. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Agreement for CARES Act Distribution with the Oak Park School District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the distribution of $1,021,005.00 from the Oakland Together School COVID-19 Support Fund program to the Oak Park School District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Agreement for CARES Act Distribution with the Oak Park School District as prepared by Corporation Counsel for the Oakland Together School COVID -19 Support Fund Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Oak Park School District. BE IT FURTHER RESOLVED that no budget amendment is required as the appropriation for the Oakland Together School COVID-19 Support Fund Program was authorized with Miscellaneous Resolution #20369 on September 3, 2020. Chairperson, we move the adoption of the foregoing resolution. NANCY QUARLES, HELAINE ZACK Copy of Oakland Together Schools Support Fund Expenditure Submission Form and Agreement for CARES Act Distribution between Oakland County and Oak Park School District Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 1033). Commissioners Minutes Continued. December 7, 2020 1017 *MISCELLANEOUS RESOLUTION #20672 BY: Commissioner Gary R. McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – OAKLAND TOGETHER SCHOOL COVID-19 SUPPORT FUND PROGRAM – AGREEMENT FOR CARES ACT DISTRIBUTION BETWEEN OAKLAND COUNTY AND FOUR CORNERS MONTESSORI ACADEMY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #20369, recognized that the success of our schools is contingent upon students and teachers learning in a safe educational environment; and WHEREAS Oakland County established the Oakland Together School COVID-19 Support Fund Program with the intention to assist eligible schools by offering a distribution of the County’s CARES Act funding to support the school districts with the implementation of safety protocols stemming from the COVID -19 pandemic; and WHEREAS the County of Oakland was allocated $219,438,710 under the Coronavirus Aid, Relief, and Economic Security Act (CARES Act)’s Coronavirus Relief Fund (CRF) to respond directly to the emergency as well as expenditures incurred to respond to second -order effects of the emergency; and WHEREAS an Agreement for CARES Act Distribution was prepared by Corporation Counsel in accordance with requirements approved by the Board of Commissioners and the Oversight Committee for the Oakland Together School COVID-19 Support Fund Program; and WHEREAS the Oakland Together School COVID-19 Support Fund Oversight Committee has reviewed the grant application from the Four Corners Montessori Academy and recommends the disbursement of $66,081.93 from the Oakland Together School COVID-19 Support Fund Program from CARES Act – Coronavirus Relief Funds; and WHEREAS upon review of the Agreement for CARES Act Distribution, the Board of Commissioners has determined that the execution of the agreement and the disbursement of funding will provide the assistance to Oakland County schools for the implementation of safety protocols needed to combat the novel coronavirus (COVID-19) public health emergency. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Agreement for CARES Act Distribution with the Four Corners Montessori Academy. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the distribution of $66,081.93 from the Oakland Together School COVID-19 Support Fund program to the Four Corners Montessori Academy. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Agreement for CARES Act Distribution with the Four Corners Montessori Academy as prepared by Corporation Counsel for the Oakland Together School COVID-19 Support Fund Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Four Corners Montessori Academy. BE IT FURTHER RESOLVED that no budget amendment is required as the appropriation for the Oakland Together School COVID-19 Support Fund Program was authorized with Miscellaneous Resolution #20369 on September 3, 2020. Chairperson, I move the adoption of the foregoing resolution. GARY MCGILLIVRAY Copy of Oakland Together Schools Support Fund Expenditure Submission Form and Agreement for CARES Act Distribution between Oakland County and Four Corners Montessori Academy Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 1033). *MISCELLANEOUS RESOLUTION #20673 BY: Commissioners Penny Luebs, District #16; Tom Kuhn, District #11; Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – OAKLAND TOGETHER SCHOOL COVID-19 SUPPORT FUND PROGRAM – AGREEMENT FOR CARES ACT DISTRIBUTION BETWEEN OAKLAND COUNTY AND TROY SCHOOL DISTRICT Commissioners Minutes Continued. December 7, 2020 1018 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to MR #20369, recognized that the success of our schools is contingent upon students and teachers learning in a safe educational environment; and WHEREAS Oakland County established the Oakland Together School COVID-19 Support Fund Program with the intention to assist eligible schools by offering a distribution of the County’s CARES Act funding to support the school districts with the implementation of safety protocols stemming from the COVID -19 pandemic; and WHEREAS the County of Oakland was allocated $219,438,710 under the Coronavirus Aid, Relief, and Economic Security Act (CARES Act)’s Coronavirus Re lief Fund (CRF) to respond directly to the emergency as well as expenditures incurred to respond to second -order effects of the emergency; and WHEREAS an Agreement for CARES Act Distribution was prepared by Corporation Counsel in accordance with requirements approved by the Board of Commissioners and the Oversight Committee for the Oakland Together School COVID-19 Support Fund Program; and WHEREAS the Oakland Together School COVID-19 Support Fund Oversight Committee has reviewed the grant application from the Troy School District and recommends the disbursement of $1,559,748.77 from the Oakland Together School COVID-19 Support Fund Program from CARES Act – Coronavirus Relief Funds; and WHEREAS upon review of the Agreement for CARES Act Distribution, the Boar d of Commissioners has determined that the execution of the agreement and the disbursement of funding will provide the assistance to Oakland County schools for the implementation of safety protocols needed to combat the novel coronavirus (COVID-19) public health emergency. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Agreement for CARES Act Distribution with the Troy School District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the distribution of $1,559,748.77 from the Oakland Together School COVID-19 Support Fund program to the Troy School District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Agreement for CARES Act Distribution with the Troy School District as prepared by Corporation Counsel for the Oakland Together School COVID-19 Support Fund Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies o f this resolution to Oakland County Fiscal Services and the Troy School District. BE IT FURTHER RESOLVED that no budget amendment is required as the appropriation for the Oakland Together School COVID-19 Support Fund Program was authorized with Miscellaneous Resolution #20369 on September 3, 2020. Chairperson, we move the adoption of the foregoing resolution. PENNY LUEBS, TOM KUHN, GARY MCGILLIVRAY Copy of Oakland Together Schools Support Fund Expenditure Submission Form and Agreement for CARES Act Distribution between Oakland County and Troy School District Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 1033). *MISCELLANEOUS RESOLUTION #20674 BY: Commissioners Kristen Nelson, District #5; Eileen Kowall, District #6; Tom Middleton, District #4; Michael Gingell, District #1 IN RE: BOARD OF COMMISSIONERS – OAKLAND TOGETHER SCHOOL COVID-19 SUPPORT FUND PROGRAM – AGREEMENT FOR CARES ACT DISTRIBUTION BETWEEN OAKLAND COUNTY AND WATERFORD SCHOOL DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. December 7, 2020 1019 WHEREAS the Oakland County Board of Commissioners, pursuant to MR #20369, recognized that the success of our schools is contingent upon students and teache rs learning in a safe educational environment; and WHEREAS Oakland County established the Oakland Together School COVID-19 Support Fund Program with the intention to assist eligible schools by offering a distribution of the County’s CARES Act funding to support the school districts with the implementation of safety protocols stemming from the COVID -19 pandemic; and WHEREAS the County of Oakland was allocated $219,438,710 under the Coronavirus Aid, Relief, and Economic Security Act (CARES Act)’s Coronavirus Relief Fund (CRF) to respond directly to the emergency as well as expenditures incurred to respond to second -order effects of the emergency; and WHEREAS an Agreement for CARES Act Distribution was prepared by Corporation Counsel in accordance with requirements approved by the Board of Commissioners and the Oversight Committee for the Oakland Together School COVID-19 Support Fund Program; and WHEREAS the Oakland Together School COVID-19 Support Fund Oversight Committee has reviewed the grant application from the Waterford School District and recommends the disbursement of $1,695,822.19 from the Oakland Together School COVID-19 Support Fund Program from CARES Act – Coronavirus Relief Funds; and WHEREAS upon review of the Agreement for CARES Act Distribution, the Board of Commissioners has determined that the execution of the agreement and the disbursement of funding will provide the assistance to Oakland County schools for the implementation of safety protocols needed to combat the novel coronavirus (COVID-19) public health emergency. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Agreement for CARES Act Distribution with the Waterford School District. BE IT FURTHER RESOLVED the Oakland County Board of Commissione rs authorizes the distribution of $1,695,822.19 from the Oakland Together School COVID-19 Support Fund program to the Waterford School District. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute the Agreement for CARES Act Distribution with the Waterford School District as prepared by Corporation Counsel for the Oakland Together School COVID -19 Support Fund Program. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Waterford School District. BE IT FURTHER RESOLVED that no budget amendment is required as the appropriation for the Oakland Together School COVID-19 Support Fund Program was authorized with Miscellaneous Resolution #20369 on September 3, 2020. Chairperson, we move the adoption of the foregoing resolution. KRISTEN NELSON, EILEEN KOWALL, TOM MIDDLETON, MICHAEL GINGELL Copy of Oakland Together Schools Support Fund Expenditure Submission Form and Agreement for CARES Act Distribution between Oakland County and Waterford School District Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 1033). *MISCELLANEOUS RESOLUTION #20675 BY: Commissioner William Miller, District #14 IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT FOR DISTRIBUTION OF CARES ACT FUNDING – VILLAGE OF BEVERLY HILLS 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 Commissioners Minutes Continued. December 7, 2020 1020 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 gover nment jurisdictions experiencing a significant financial burden related directly to the COVID-19 public health emergency; and WHEREAS the Village of Beverly Hills has demonstrated an eligible plan to utilize CARES Act funding in accordance with the U.S. T reasury 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 Beverly Hills and recommends the disbursement of $246,755.71 to the Village of Beverly Hills from the Oakland Together Local Government Partnership Grant Program from CARES Act – Coronavirus Relief Funds; and WHEREAS the Village of Beverly 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 Village of Beverly Hills and authorizes the distribution of $246,755.71 from the Oakland Together Local Government Partnership program to Village of Beverly 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 Village of Beverly 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 Village of Beverly 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, I move for the adoption of the foregoing resolution. WILLIAM MILLER Copy of Attachment A – Oakland Together COVID Support Fund Expenditure Submission Form, Attachment B – Agreement for CARES Act Distribution between Oakland County and the Village of Beverly Hills and Village of Beverly Hills Resolution Authorizing Agreement for CARES Act Distribution with Oakland County Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 1033). *MISCELLANEOUS RESOLUTION #20676 BY: Commissioner Shelley Goodman Taub, District #12 IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT FOR DISTRIBUTION OF CARES ACT FUNDING – CITY OF BLOOMFIELD HILLS 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 - Commissioners Minutes Continued. December 7, 2020 1021 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 Bloomfield Hills has demonstrated an eligible plan to utilize CAR ES 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 r eviewed the eligible plan and grant application from the City of Bloomfield Hills and recommends the disbursement of $27,256.66 to the City of Bloomfield Hills from the Oakland Together Local Government Partnership Grant Program from CARES Act – Coronavirus Relief Funds; and WHEREAS the City of Bloomfield 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 Bloomfield Hills and authorizes the distribution of $27,256.66 from the Oakland Together Local Government Partnership program to City of Bloomfield 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 Bloomfield 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 Bloomfield Hills. BE IT FURTHER RESOLVED that no budget amendment is required as the appropriation for the Oakl and Together Local Government Partnership Grant Program was authorized with Miscellaneous Resolution #20187 adopted on June 4, 2020. Chairperson, I move for the adoption of the foregoing resolution. SHELLEY TAUB Copy of Attachment A – Oakland Together COVID Support Fund Expenditure Submission Form, Attachment B – Agreement for CARES Act Distribution between Oakland County and the City of Bloomfield Hills and City of Bloomfield Hills Resolution Authorizing Agreement for CARES Act Distribution with Oakland County Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 1033). *MISCELLANEOUS RESOLUTION #20677 BY: Commissioner Tom Middleton, District #4 IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT FOR DISTRIBUTION OF CARES ACT FUNDING – CLARKSTON INDEPENDENCE DISTRICT LIBRARY 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 Clarkston Independence District Library 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 Commissioners Minutes Continued. December 7, 2020 1022 WHEREAS the Oakland Together Local Government Partnership Oversight Committee has reviewed the eligible plan and grant application from Clarkston Independence District Library and recommends the disbursement of $49,828.61 to Clarkston Independence District Library from the Oakland Together Local Government Partnership Grant Program from CARES Act – Coronavirus Relief Funds; and WHEREAS Clarkston Independence District Library 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 Clarkston Independence District Library and authorizes th e distribution of $49,828.61 from the Oakland Together Local Government Partnership program to Clarkston Independence District Library from Oakland County CARES Act Coronavirus Relief Funds. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissi oners is authorized to execute the interlocal agreement with Clarkston Independence District Library. 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 Clarkston Independence District Library. 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 Resol ution #20187 adopted on June 4, 2020. Chairperson, I move for the adoption of the foregoing resolution. TOM MIDDLETON Copy of Attachment A – Oakland Together COVID Support Fund Expenditure Submission Form and Attachment B – Agreement for CARES Act Distribution between Oakland County and Clarkston Independence District Library Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 1033). *MISCELLANEOUS RESOLUTION #20678 BY: Commissioner Helaine Zack, District #18 IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT FOR DISTRIBUTION OF CARES ACT FUNDING – FERNDALE AREA DISTRICT LIBRARY 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 Ferndale Area District Library has demonstrated an eligible plan to utilize CARES Act fu nding 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 t he eligible plan and grant application from Ferndale Area District Library and recommends the disbursement of $76,256.79 to Ferndale Area District Library from the Oakland Together Local Government Partnership Grant Program from CARES Act – Coronavirus Relief Funds; and WHEREAS Ferndale Area District Library has approved and executed an interlocal agreement prepared by Oakland County Corporation Counsel. The agreement is included as “Attachment B”. Commissioners Minutes Continued. December 7, 2020 1023 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the eligible reimbursement application from Ferndale Area District Library and authorizes the distribution of $76,256.79 from the Oakland Together Local Government Partnership program to Ferndale Area District Library 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 Ferndale Area District Library. BE IT FURTHER RESOLVED that the Oakland Count y Clerk is requested to forward copies of this resolution and the finalized executed agreement to Oakland County Fiscal Services and Ferndale Area District Library. 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 for the adoption of the foregoing resolution. HELAINE ZACK Copy of Attachment A – Oakland Together COVID Support Fund Expenditure Submission Form, Attachment B – Agreement for CARES Act Distribution between Oakland County and Ferndale Area District Library and Ferndale Area District Library Board Meeting Minutes November 19, 2020 Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 1033). *MISCELLANEOUS RESOLUTION #20679 BY: Commissioner Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT FOR DISTRIBUTION OF CARES ACT FUNDING – VILLAGE OF HOLLY 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 As ked 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 th e COVID-19 public health emergency; and WHEREAS Village of Holly 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 Village of Holly and recommends the disbursement of $19,540.32 to Lyon Township from the Oakland Together Local Government Partnership Grant Program from CARES Act – Coronavirus Relief Funds; and WHEREAS Village of Holly 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 Village of Holly and authorizes the distribution of $19,540.32 from the Oakland Together Local Government Partnership program to Village of Holly 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 for the Village of Holly. Commissioners Minutes Continued. December 7, 2020 1024 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 Village of Holly. 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 for the adoption of the foregoing resolution. BOB HOFFMAN Copy of Attachment A – Oakland Together COVID Support Fund Expenditure Submission Form and Attachment B – Agreement for CARES Act Distribution between Oakland County and the Village of Holly Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 1033). *MISCELLANEOUS RESOLUTION #20680 BY: Commissioner Philip Weipert, District #8 IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT FOR DISTRIBUTION OF CARES ACT FUNDING – CHARTER TOWNSHIP OF LYON 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 coordina ted 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 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 Charter Township of Lyon and recommends the disbursement of $505,383.32 to the Charter Township of Lyon from the Oak land Together Local Government Partnership Grant Program from CARES Act – Coronavirus Relief Funds; and WHEREAS the Charter Township of 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 the Charter Township of Lyon and authorizes the distribution of $505,383.32 from the Oakland Together Local Government Partnership program to the Charter Township of 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 Charter Township of 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 Charter Township of 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 for the adoption of the foregoing resolution. PHILIP WEIPERT Commissioners Minutes Continued. December 7, 2020 1025 Copy of Attachment A – Oakland Together COVID Support Fund Expenditure Submission Form and Attachment B – Agreement for CARES Act Distribution between Oakland County and the Charter Township of Lyon Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 1033). *MISCELLANEOUS RESOLUTION #20681 BY: Commissioner Phil Weipert, District #8 IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT FOR DISTRIBUTION OF CARES ACT FUNDING – CHARTER TOWNSHIP OF MILFORD 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 Milford has demonstrated an eligible plan to utilize CARES Act funding in accordance with the U.S. Treasury guidelines in their reimbursemen t 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 Milford and recommends the disbursement of $34,117.41 to The Charter Township of Milford from the Oakland Together Local Government Partnership Grant Program from CARES Act – Coronavirus Relief Funds; and WHEREAS the Charter Township 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 Charter Township of Milford and authorizes the distribution of $34,117.41 from the Oakland Together Local Government Partnership program to The Charter Township 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 The Charter Township 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 Charter Township of Milford. 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 for the adoption of the foregoing resolution. PHILIP WEIPERT Copy of Attachment A – Oakland Together COVID Support Fund Expenditure Form, Attachment B – Charter Township of Milford Resolution Approving and Authorizing Execution of an Interlocal Agreement between Oakland County and the Township of Milford for the Distribution of CARES Act Funds to Assist Certain Areas of Need Caused by the COVID-19 Pandemic and Agreement for CARES Act Distribution between Oakland County and Charter Township of Milford Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. December 7, 2020 1026 (The vote for this motion appears on page 1033). *MISCELLANEOUS RESOLUTION #20682 BY: Commissioner Phil Weipert, District #8 IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT FOR DISTRIBUTION OF CARES ACT FUNDING – MILFORD TOWNSHIP PUBLIC LIBRARY 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 Milford Township Public Library 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 Milford Township Public Library and recommends the disbursement of $9,651.50 to Milford Township Public Library from the Oakland Together Local Government Partnership Grant Program from CARES Act – Coronavirus Relief Funds; and WHEREAS Milford Township Public Library 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 Milford Township Public Library and authorizes the distribution of $9,651.50 from the Oakland Together Local Government Partnership program to Milford Township Public Library 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 Milford Township Public Library. 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 Milford Township Public Library. 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 for the adoption of the foregoing resolution. PHILIP WEIPERT Copy of Attachment A – Oakland Together COVID Support Fund Expenditure Submission Form and Attachment B – Agreement for CARES Act Distribution between Oakland County and the Milford Township Public Library Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 1033). *MISCELLANEOUS RESOLUTION #20683 BY: Commissioner Gwen Markham, District #9 IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT FOR DISTRIBUTION OF CARES ACT FUNDING – NORTHVILLE DISTRICT LIBRARY To the Oakland County Board of Commissioners Commissioners Minutes Continued. December 7, 2020 1027 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 Northville District Library 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 Northville District Library and recommends the disbursement of $5,093.83 to the Northville District Library from the Oakland Together Local Government Partnership Grant Program from CARES Act – Coronavirus Relief Funds; and WHEREAS the Northville District Library 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 Northville District Library and authorizes the distribution of $5,093.83 from the Oakland Together Local Government Partnership program to the Northville District Library 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 Northville District Library. 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 Northville District Library. 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 for the adoption of the foregoing resolution. GWEN MARKHAM Copy of Attachment A – Oakland Together COVID Support Fund Expenditure Submission Form and Attachment B – Agreement for CARES Act Distribution between Oakland County and the Northville District Library Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 1033). *MISCELLANEOUS RESOLUTION #20684 BY: Commissioner Michael Gingell, District #1 IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT WITH ORION TOWNSHIP PUBLIC LIBRARY 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. December 7, 2020 1028 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 Orion Township Public Library 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 Orion Township Public Library and recommends the disbursement of $40,246.89 to Orion Township Library from the Oakland Together Local Government Partnership Grant Program from CARES Act – Coronavirus Relief Funds; and WHEREAS Orion Township Public Library 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 Orion Township Public Library and authorizes the distribution of $40,246.89 from the Oakland Together Local Government Partnership program to Orion Township Public Library 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 Orion Township Public Library. 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 Orion Township Public Library. 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 for the adoption of the foregoing resolution. MICHAEL GINGELL Copy of Attachment A – Oakland Together COVID Support Fund Expenditure Submission Form, Attachment B – Agreement for CARES Act Distribution between Oakland County and the Orion Township Public Library and Orion Township Public Library Resolution Authorizing Agreement for CARES Act Distribution with Oakland County Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 1033). *MISCELLANEOUS RESOLUTION #20685 BY: Commissioners Gwen Markham, District #9; Michael Spisz; District #3 IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT WITH THE ROAD COMMISSION FOR OAKLAND COUNTY FOR DISTRIBUTION OF CARES ACT FUNDING To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS The Road Commission of Oakland County 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, Frequent ly 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 Commissioners Minutes Continued. December 7, 2020 1029 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 Road Commission for Oakland County (RCOC) has demonstrated an eligible plan to utilize CARES Act funding in accordance with the U.S. Treasury guidelines in their reimbursement applicat ion. 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 RCOC and recommends the disbursement of $1,196,351.88 to the RCOC from the Oakland Together Local Government Partnership Grant Program from CARES Act – Coronavirus Relief Funds; and WHEREAS the RCOC 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 Road Commissioner for Oakland County and authorizes the distribution of $1,196,351.88 from the Oakland Together Local Government Partnership program to the RCOC 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 for the RCOC. 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 RCOC. 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 for the adoption of the foregoing resoluti on. GWEN MARKHAM, MICHAEL SPISZ Copy of Attachment A – Road Commission for Oakland County COVID-19 Costs through November 30, 2020 and Attachment B – Agreement for CARES Act Distribution between Oakland County and the Road Commission for Oakland County Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 1033). *MISCELLANEOUS RESOLUTION #20686 BY: Commissioner Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT WITH TOWNSHIP OF ROSE 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 “Cor onavirus 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 Township of Rose 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 Commissioners Minutes Continued. December 7, 2020 1030 WHEREAS the Oakland Together Local Government Partnership Oversight Committee has reviewed the eligible plan and grant application from the Township of Rose and recommends the disbursement o f $69,444.03 to Township of Rose from the Oakland Together Local Government Partnership Grant Program from CARES Act – Coronavirus Relief Funds; and WHEREAS the Township of Rose 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 Rose and authorizes the distribution o f $69,444.03 from the Oakland Together Local Government Partnership program to Rose 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 the Township of Rose. 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 Rose. 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 for the adoption of the foregoing resolution. BOB HOFFMAN Copy of Attachment A – Oakland Together COVID Support Fund Expenditure Submission Form and Attachment B – Agreement for CARES Act Distribution between Oakland County and the Charter Township of Rose Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 1033). *MISCELLANEOUS RESOLUTION #20687 BY: Commissioner Phil Weipert, District #8 IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT WITH SOUTH LYON AREA RECREATION AUTHORITY 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 a n 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 South Lyon Area Recreation Authority; and WHEREAS South Lyon Area Recreational Authority 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 South Lyon Area Recreational Authority and recommends the disbursement of $9,357.97 to South Lyon Area Recreational Authority from the Oakland Together Local Government Partnership Grant Program from CARES Act – Coronavirus Relief Funds; and WHEREAS South Lyon Area Recreation Authority has approved and executed an interlocal agreement prepared by Oakland County Corporation Counsel. The agreement is included as “Attachment B”. Commissioners Minutes Continued. December 7, 2020 1031 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the eligible reimbursement application from the South Lyon Area Recreation Authority and authorizes the distribution of $9,357.97 from the Oakland Together Local Government Partnership program to the South Lyon Area Recreation Authority 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 South Lyon Area Recreation Authority. 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 South Lyon Area Recreation Authority. 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 for the adoption of the foregoing resolution. PHILIP WEIPERT Copy of Attachment A – Oakland Together COVID Support Fund Expenditure Submission Form and Attachment B – Agreement for CARES Act Distribution between Oakland County and South Lyon Area Recreation Authority Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 1033). *MISCELLANEOUS RESOLUTION #20688 BY: Commissioner William Miller, District #14 IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT FOR DISTRIBUTION OF CARES ACT FUNDING – TOWNSHIP OF SOUTHFIELD 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 Township of Southfield 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 rev iewed the eligible plan and grant application from the Township of Southfield and recommends the disbursement of $1,850.00 to the Township of Southfield from the Oakland Together Local Government Partnership Grant Program from CARES Act – Coronavirus Relief Funds; and WHEREAS the Township of Southfield 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 Southfield and authorizes the distribution of $1,850.00 from the Oakland Together Local Government Partnership program to Township of Southfield 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 Southfield. Commissioners Minutes Continued. December 7, 2020 1032 BE IT FURTHER RESOLVED that the Oakland County Clerk is requested t o forward copies of this resolution and the finalized executed agreement to Oakland County Fiscal Services and the Township of Southfield. 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 for the adoption of the foregoing resolution. WILLIAM MILLER Copy of Attachment A – Oakland Together COVID Support Fund Expenditure Submission Form, Attachment B – Agreement for CARES Act Distribution between Oakland County and Township of Southfield and Southfield Township Resolution to Approve the Interlocal Agreement for Cares Act Funding between Oakland County and Township of Southfield Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 1033). *MISCELLANEOUS RESOLUTION #20689 BY: Commissioner Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS – APPROVAL OF INTERLOCAL AGREEMENT FOR DISTRIBUTION OF CARES ACT FUNDING – VILLAGE OF ORTONVILLE 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 Village of Ortonville 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 Village of Ortonvil le and recommends the disbursement of $14,276.08 to Ortonville from the Oakland Together Local Government Partnership Grant Program from CARES Act – Coronavirus Relief Funds; and WHEREAS Village of Ortonville 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 Village of Ortonville and authorizes the distribution of $14,276.08 from the Oakland Together Local Government Partnership program to Village of Ortonville from Oakland County CARES Act Coronavirus Relief Funds. BE IT FURTHER RESOLVED that the Chairman of the Board of Commiss ioners is authorized to execute the interlocal agreement for the Village of Ortonville. 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 Village of Ortonville. Commissioners Minutes Continued. December 7, 2020 1033 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 for the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Attachment A – Oakland Together COVID Support Fund Expenditure Submission Form and Attachment B – Agreement for CARES Act Distribution between Oakland County and Village of Ortonville Incorporated by Reference. Original on file in County Clerk’s office. Moved by Gingell seconded by Spisz resolutions #20667 - #20689 be adopted. Vote on resolutions: AYES: Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markh am McGillivray, Middleton, Miller, Nelson, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Gingell , Hoffman. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions were adopted. Moved by Weipert seconded by Spisz the following Commissioners be appointed to the Oakland Together Coronavirus Relief Funds Coordinating Committee: Commissioner David Woodward Commissioner Marcia Gershenson Commissioner Angela Powell Commissioner Helaine Zack (Alternate) Commissioner Michael Spisz Commissioner Eileen Kowall Commissioner Philip Weipert (Alternate) A sufficient majority having voted in favor, the appointments to the Oakland Together Coronavirus Relief Funds Coordinating Committee were confirmed. Chairperson David Woodward addressed the Board to congratulate the retirees and to wish everyone Happy Holidays. Commissioner Long addressed the Board regarding being sworn in. Discussion followed. The Board adjourned at 11:07 p.m. to the call of the Chair. LISA BROWN DAVID WOODWARD Clerk Chairperson