HomeMy WebLinkAboutMinutes - 2021.01.21 - 3410429
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
January 21, 2021
Meeting called to order by Chairperson David Woodward at 6:05 p.m. via Teleconference.
Roll called.
PRESENT: Cavell from Ferndale in Oakland County, Charles from Southfield in Oakland
County, 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, Joliat from Waterford Township 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, Miller from
Farmington in Oakland County, Moss from Birmingham in Oakland County, Nelson from
Waterford Township in Oakland County, Powell from Pontiac in Oakland County, Spisz
from Oxford Township in Oakland County, Weipert from South Lyon in Oakland County,
Woodward from Royal Oak in Oakland County. (21)
EXCUSED ABSENCE WITH NOTICE: None. (0)
Quorum present.
Invocation given by Charlie Cavell.
Moved by Nelson seconded by Spisz the minutes of the January 6, 2021 Board Meeting
be approved.
A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by Luebs seconded by Gingell the agenda be approved as presented.
A sufficient majority having voted in favor, the agenda was approved as presented.
No one addressed the Board during Public Comment.
Sandra O’Brien, Deputy County Clerk/Register of Deeds read a communication from
Allen E. Schneck, Director, Department of Public Services, City of Rochester Hills
thanking the Board for the support the City received from the Oakland County Local Road
Improvement Matching Fund Program.
Commissioners Minutes Continued. January 21, 2021
30
Sandra O’Brien, Deputy County Clerk/Register of Deeds read a communication from
David Coulter, Oakland County Executive appointing J. David VanderVeen to the Airport
Committee for a two-year term beginning January 1, 2021 and ending December 31,
2022.
Sandra O’Brien, Deputy County Clerk/Register of Deeds read a communication from
Andy Meisner, Oakland County Treasurer designating Ross Gavin, Deputy Treasurer for
Public Policy and Outreach as alternate to the Tax Increment Financing District Review
Policy Ad Hoc Review Committee.
Sandra O’Brien, Deputy County Clerk/Register of Deeds read a communication from
Joellen Shortley, Corporation Counsel designating Lisa Kavalhuna as alternate to the Tax
Increment Financing District Review Policy Ad Hoc Review Committee.
Sandra O’Brien, Deputy County Clerk/Register of Deeds read a communication from
Ingrid Tighe, Director, Economic Development designating Dan Hunter, Deputy Director
of Economic Development as alternate to the Tax Increment Financing District Review
Policy Ad Hoc Review Committee.
Sandra O’Brien, Deputy County Clerk/Register of Deeds read a communication from
Chairperson David Woodward advising that Hugh Crawford will replace Tom Kuhn as
alternate to the Oakland County Sanitary Appeal Board for a term ending December 31,
2023.
Sandra O’Brien, Deputy County Clerk/Register of Deeds read a communication from
Chairperson David Woodward advising that he has created a study group focused on
issues related to the appointment of a new Chief of Staff. Members of the Study Group
are David Woodward, Marcia Gershenson and Michael Spisz.
Moved by Gingell seconded by McGillivray the communications be received and filed and
the appointments confirmed.
A sufficient majority having voted in favor, the communications were received and filed
and the appointments confirmed.
Chairperson David Woodward made the following statement: “A Public Hearing is now
called on the Economic Development and Community Affairs – Resolution Approving the
Provisions of a Brownfield Plan for the 2219 Coolidge Redevelopment – City of Berkley
Project. Is there anyone present who wishes to speak?” No one requested to speak and
the Chairperson declared the Public Hearing closed.
Chairperson David Woodward addressed the Board to introduce Commissioner Gingell.
Commissioner Gingell addressed the Board to present a proclamation honoring Gregory
C. Jamian for his 11 years of service on the Road Commission for Oakland County. Mr.
Commissioners Minutes Continued. January 21, 2021
31
Jamian also served as the Road Commission Chairperson in 2013 and 2014, then again
in 2019 and 2020.
Gregory C. Jamian addressed the Board.
Discussion followed.
Chairperson David Woodward addressed the Board to introduce Chris Ward, Board of
Commissioners Chief of Staff.
Chris Ward, Board of Commissioners Chief of Staff addressed the Board regarding the
Board of Commissioners Grant Policies and Procedures.
Moved by Kowall seconded by Gershenson the Board of Commissioners Grant Policies
and Procedures be received and filed.
Roll call vote:
AYES: Cavell, Charles, Gershenson, Gingell, Hoffman, Jackson, Joliat, Kochenderfer,
Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz,
Weipert, Woodward. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the Board of Commissioners Grant Procedures
and Policies were received and filed.
Moved by Gingell seconded by Nelson the resolutions on the Consent Agenda be
adopted. The vote for this motion appears on page 62. The resolutions on this Consent
Agenda follow (annotated by an asterisk {*}):
*MISCELLANEOUS RESOLUTION #21003
BY: Commissioner William Miller, Chairperson, Economic Development and
Infrastructure Committee
IN RE: CENTRAL SERVICES/AVIATION DIVISION – AIRPORT LAND LEASE: EJB-
OC, LLC
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland (“the County”) owns the Oakland County
International Airport in Waterford Township; and
WHEREAS parcels of land are leased to various aviation businesses for the purpose of
constructing hangars, aviation ramps, and related appurtenances for conducting aviation
business at the Airport; and
WHEREAS the Aviation Division has agreed to terminate the Land Lease with Becker
Hangar, LLC, dated April 6, 2000, and agreed to enter into a new Land Lease with EJB-
OC, LLC for the same premises; and provided the termination and the new lease will be
effective only upon the lease transaction with EJB-OC, LLC; and
Commissioners Minutes Continued. January 21, 2021
32
WHEREAS the Land Lease will have a term of thirty years from February 1, 2021, to
January 31, 2051, with annual rent fixed for the first two years at $13,228.30 and
WHEREAS under the Land Lease the County has the right to change the rental payment
every two years, as set forth in the Land Lease; and
WHEREAS the Lessee at its sole cost is responsible for any improvements to the property
and maintenance to the grounds including mowing, snow removal, and landscaping; and
WHEREAS the Airport Committee and the County’s Office of Corporation Counsel have
reviewed and agreed to the terms of the Land Lease.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners hereby approves and accepts the terms and conditions of the attached
Land Lease for thirty (30) years with EJB-OC, LLC.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs
its Chairperson or his designee to execute the attached Land Lease and all other related
documents between the County and EJB-OC, LLC.
BE IT FURTHER RESOLVED that no budget amendment is required at this time as the
revenue is already reflected in the FY 2021 budget.
Chairperson, on behalf of the Economic Development and Infrastructure Committee, I
move the adoption of the foregoing resolution.
WILLIAM MILLER
Copy of Oakland County International Airport Astropark Land Lease, Exhibit A – Depiction
of the Property and Exhibit B – Airport Astropark Protective Covenants Incorporated by
Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 62).
*MISCELLANEOUS RESOLUTION # 21004
BY: Commissioner William Miller, Chairperson, Economic Development and
Infrastructure Committee
IN RE: WATER RESOURCES COMMISSIONER – TRANSFER OF THE COUNTY’S
INTEREST IN EASEMENTS AND RIGHTS OF WAY TO THE CHARTER TOWNSHIP
OF HIGHLAND WATER SUPPLY SYSTEM
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County holds legal title to some of the assets in the water supply
system serving the Charter Township of Highland including easements and rights of way
for the water supply system and related equipment, facilities, and improvements,
excluding water leads; and
WHEREAS the Water Resources Commissioner desires to transfer and the Charter
Township of Highland desires to accept ownership from Oakland County the remaining
four easements not previously transferred in Miscellaneous Resolution #19021 to the
Charter Township of Highland; and
WHEREAS there is no outstanding debt or other indebtedness with respect to the finance,
design, or construction of said system that would otherwise prohibit the transfer of
property interests; and
WHEREAS there is no cash related loss as a result of the property transfer; and
Commissioners Minutes Continued. January 21, 2021
33
WHEREAS the remaining capital assets of the system have a value of $1,206,737 with
accumulated depreciated of $82,460 leaving a remaining book value of $1,124,277 as of
November 1, 2020, which will be removed from the Highland Township Water Supply
System fund; and
WHEREAS the office of the Water Resources Commissioner has prepared all necessary
documents related to the quit claim conveyance.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
hereby transfers and assigns all County interest in easements and rights of way, and the
water system and related equipment, facilities and improvements, excluding leads related
to the local water supply serving the Charter Township of Highland.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby
directs its Chairperson or designee to execute the attached Quit Claim De ed attached
hereto, in favor of the Charter Township of Highland and any other necessary property
transfer documents to effectuate the transfer of the County’s interest in the water supply
system and easements relating to the local water supply system serving the Charter
Township of Highland.
BE IT FURTHER RESOLVED the following budget amendment is recommended:
HIGHLAND TOWNSHIP WATER SUPPLY SYSTEM FUND (#57107) FY 2021
Revenue
6010101-149999-675356 Loss on Sale of Equipment ($1,124,277)
6010101-149999-665882 Planned Use of Balance $1,124,277
Total Revenue $ -0-
Chairperson, on behalf of the Economic Development and Infrastructure Committee, I
move the adoption of the foregoing resolution.
WILLIAM MILLER
Copy of Quit Claim Conveyance of Easements and Right-of-Way for Water Supply
System Facilities and Improvements, Attachment “A” Quit Claim Dee d to Township of
Highland Water Supply System, Temporary and Permanent Easement to Construct and
Maintain Waterline, Exhibit B – Oakland County Water Resources Commission – Drinking
Water Line Easement Request, Highland Recreation Area, Highland Township, Oakland
County, Exhibit A – Easement Sketch and Easement – Highland Township Water System
Interconnection Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 62).
*MISCELLANEOUS RESOLUTION #21005
BY: Commissioner William Miller, Chairperson, Economic Development and
Infrastructure Committee
IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - RESOLUTION
APPROVING THE PROVISIONS OF A BROWNFIELD PLAN FOR THE 2219
COOLIDGE REDEVELOPMENT - CITY OF BERKLEY PROJECT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. January 21, 2021
34
WHEREAS the Oakland County Board of Commissioners, pursuant to and in accordance
with the provisions of the Brownfield Redevelopment Financing Act, being Act 381 of the
Public Acts of the State of Michigan of 1996, as amended (the “Act”), have established a
redevelopment of Brownfields Redevelopment Authority and Board known as the
Oakland County Brownfield Redevelopment Authority (OCBRA) to facilitate the cleanup
and redevelopment of Brownfields within Oakland County’s communities; and
WHEREAS the 2219 Coolidge site in the City of Berkley (the “Property”) is defined as
functionally obsolete under State statute; and
WHEREAS a Brownfield cleanup and redevelopment plan (the “Plan”) has been prepared
to restore the environmental and economic viability of this parcel; and
WHEREAS pursuant to OCBRA Bylaws, a local committee has been appointed,
participated in discussions regarding the proposed plan and project, reviewed the plan,
and recommends its approval; and
WHEREAS the City of Berkley has reviewed the Plan, and has been provided a
reasonable opportunity to express views and recommendations regarding the Plan in
accordance with Sections 13 (13) of the Act, and has concurred with the provisions of the
Plan; and
WHEREAS the OCBRA, pursuant to and in accordance with Section 13 of the Act, has
approved a resolution (attached) adopting the Plan, and recommends the adoption of the
Plan by the Oakland County Board of Commissioners to be carried out within the City of
Berkley relating to the 2219 Coolidge redevelopment in the City of Berkley; and
WHEREAS the developer, 2219 Coolidge, LLC, will assume Brownfield related eligible
activity development costs estimated at $628,150 with a potential $90,473 contingency
resulting in a total reimbursement of a not-to-exceed amount of $718,623. Costs include
baseline environmental assessments, lead, asbestos abatement, and demolition
activities; and
WHEREAS the cost of these eligible plan activities will be reimbursed to the developer by
the OCBRA from State school tax capture based on the incremental difference on the
taxable value of the property over a twelve (12) year period.
Total tax capture consists of the following:
Developer Reimbursement $718,623
Local Brownfield Revolving Fund $ 70,000
State Revolving Fund $ 85,902
OCBRA Admin Fees $ 60,000
Total Tax Capture $934,524
WHEREAS there is no tax capture for the County as the City of Berkley is considering a
ten (10) year Michigan PA 210 Commercial Rehabilitation Act tax abatement, which would
abate all incremental local taxes.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
does hereby adopt the Brownfield Redevelopment Plan to be carried out within the City
of Berkley, relating to the 2219 Coolidge redevelopment.
BE IT FURTHER RESOLVED that a public hearing on the adoption of the Brownfield Plan
approved by the Oakland County Brownfield Redevelopment Authority for the 2219
Coolidge redevelopment in the City of Berkley shall be held in January 2021, at 6:00 p.m.
in the Oakland County Board of Commissioners’ Auditorium, 1200 North Telegraph Road,
Pontiac, Michigan.
Commissioners Minutes Continued. January 21, 2021
35
BE IT FURTHER RESOLVED no budget amendment is required as the budget already
includes tax capture offsets.
Chairperson, on behalf of the Economic Development and Infrastructure Committee, I
move the adoption of the foregoing resolution.
WILLIAM MILLER
Copy of Oakland County Brownfield Redevelopment Authority Brownfield Plan - The
Berkley Redevelopment Project Located At 2219 Coolidge Highway, Berkley, Michigan,
Appendix A - Legal Description, Appendix B - Property Location Boundary, Appendix C -
Preliminary Site Plans and Renderings, Appendix D - Documentation of Eligibility, Table
1: Estimated Costs of Eligible Activities, Table 2: Tax Increment Revenue Capture
Estimates, Table 3: Tax Increment Reimbursement Estimates, Attachment A – Legal
Descriptions, Attachment B – Assessors Map 2020, Assessors Map 2021, Attachment C
– Site Development Plans for The Berkley Proposed Residential Community, Attachment
D – Affidavit, Table 1: Eligible Activities Cost Estimates, Table 2: Tax Increment Revenue
Capture Estimates w/PA 210 and Table 3: Tax Increment Revenue Reimbursement
Estimates w/PA 210 Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 62).
*MISCELLANEOUS RESOLUTION #21006
BY: Commissioner William Miller, Chairperson, Economic Development and
Infrastructure Committee
IN RE: FACILITIES MANAGEMENT/FACILITIES MAINTENANCE AND OPERATIONS
(FM&O)–EOB ELEVATOR CONTROLLER REPLACEMENT PROJECT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the FY 2021 – FY 2030 Capital Improvement Program (CIP) includes funding
for elevator upgrades; and
WHEREAS Facilities Maintenance & Operations (FM&O) periodically evaluates the
condition of every elevator to document and prioritize maintenance and upgrades
required; and
WHEREAS the Executive Office Building (EOB) elevators have experienced intermittent
faults involving shutdowns, which have also included entrapments and lengthy service
calls from the service company; and
WHEREAS over the past few years numerous upgrades to the elevators have been
made, improving reliability and safety, but the fault rate is still unacceptable; and
WHEREAS the main controllers have been budgeted for replacement this fiscal year,
which will help avoid breakdowns/entrapments, repeat service calls, and longer -than-
normal down times; and
WHEREAS the upgrading will consist of replacement of (2) two main elevator controller
panels, new controls wiring and related electrical and HVAC improvements, addition of
emergency power lowering controls, and upgrades to meet current fire alarm code
requirements (sprinkler system improvements, new sensors, alarms, etc.) linked to the
building’s fire alarm panel; and
Commissioners Minutes Continued. January 21, 2021
36
WHEREAS FM&O and Purchasing Division solicited proposals for the replacement and
upgrades; and
WHEREAS the lowest responsible bidder was Thyssen-Krupp (TK) ; and
WHEREAS the total cost of the project, per the attached, will be $321,725, including
$223,696 for controller replacement and upgrades from TK, $41,065 for upgrades to the
current fire alarm code requirements from Siemens, $7,500 for controls wiring and related
electrical improvements from Centerline Electric, $2,500 for HVAC improvements from
Limbach, $5,000 for professional services from NECI, and $41,964 for contingency; and
WHEREAS funding in the amount of $321,725 is available in the FY2021 Capital
Improvement Plan/Building Fund for transfer to the Project Work Order Fund (#40400)
for the EOB Elevator Controller Replacement Project.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
authorizes the EOB Elevator Controller Replacement Project in the amount of $321,725.
BE IT FURTHER RESOLVED that the Board of Commissioners authorizes transfer of
funding in the amount of $321,725 from the Capital Improvement Program/Building
Improvement Fund (#40100) to the Project Work Fund (#40400) to establish the EOB
Elevator Controller Replacement Project (#100000003336) as detailed below:
BUILDING IMPROVEMENT FUND (#40100) FY 2021
1040801-148020-788001-40400 Transfer Out ($321,725)
PROJECT WORK ORDER FUND (#40400)
Project: 100000003336, Activity; PROJ
1040801-148020-695500-40100 Transfer In $321,725
$ -0-
Chairperson, on behalf of the Economic Development and Infrastructure Committee, I move
the adoption of the foregoing resolution.
WILLIAM MILLER
Copy of Attachment – Facilities Management Project Estimate - EOB Elevator Controller
Replacement Project on file in County Clerk’s office.
(The vote for this motion appears on page 62).
*MISCELLANEOUS RESOLUTION #21007
BY: Commissioner William Miller, Chairperson, Economic Development and
Infrastructure Committee
IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING –
WORK FROM HOME CONFIGURATION OF OFFICES PROJECT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the COVID-19 pandemic has resulted in a large proportion of the County’s
staff working from home (WFH); and
WHEREAS when the pandemic’s effects are largely behind us, numerous departments
may choose to still have many staff work from home; and
Commissioners Minutes Continued. January 21, 2021
37
WHEREAS the office design concept of hoteling/hot desking has existed for some time,
and allows employees to work from home or in the office as needs dictate; and
WHEREAS hoteling/hot desking optimizes the needed number of generic office/cubicle
spaces that employees can reserve when they come into the office; and
WHEREAS this optimization results in reducing overall office space and thus reducing
operating costs; and
WHEREAS Facilities Planning & Engineering (FPE) has designed a hoteling/hot desking
office configuration for its staff; and
WHEREAS the FPE office space would be used as a showcase to encourage other
departments to pursue hoteling/hot desking; and
WHEREAS the furnishings needed will be provided by annual (competitively bid)
contractors per the attached project estimate; and
WHEREAS the total project cost estimate is $31,818, including $13,240 for furnishings,
$3,937 for networking and data, $2,020 for electrical work, $9,728 for storage units, and
$2,893 for contingency; and
WHEREAS funding in the amount of $31,818 is available for the Work From Home
Configuration of Offices Project from the FY 2021 Capital Improvement Program/Building
Improvement Fund (#40100).
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
hereby approves the Work From Home Configuration of Offices Project for the estimated
cost of $31,818.
BE IT FURTHER RESOLVED that the Board of Commissioners authorizes transfer of
funding in the amount of $31,818 from the Capital Improvement Program/Building
Improvement Fund (#40100) to the Project Work Fund (#40400) to establish the Work
From Home Configuration of Offices Project (#100000003340) as detailed below:
FY 2021
BUILDING IMPROVEMENT FUND (#40100)
1040801-148020-788001-40400 Transfer Out ($31,818)
PROJECT WORK ORDER FUND (#40400)
Project: 100000003340, Activity; PROJ
1040801-148020-695500-40100 Transfer In $31,818
$ -0-
Chairperson, on behalf of the Economic Development and Infrastructure Committee, I move
the adoption of the foregoing resolution.
WILLIAM MILLER
Copy of Attachment – Facilities Management Project Estimate FPE WFH Planning
Project on file in County Clerk’s office.
(The vote for this motion appears on page 62).
Commissioners Minutes Continued. January 21, 2021
38
*MISCELLANEOUS RESOLUTION #21008
BY: Commissioner Gwen Markham, Chairperson, Finance Committee
IN RE: TREASURER’S OFFICE – BOARD OF COMMISSIONERS APPROVAL TO
WAIVE INTEREST AND FEES FOR CERTAIN QUALIFYING TAXPAYERS THROUGH
APRIL 30, 2021
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS many Oakland County taxpayers rely on refund checks from the Homestead
Property Tax Credit they receive from the State of Michigan as a part of their Michigan
Income Tax refund to pay their current year property taxes; and
WHEREAS pursuant to Section 211.44(3) of Michigan Compiled Laws a local unit of
government may waive penalty and interest for eligible taxpayers; and
WHEREAS eligible taxpayers are defined in Section 211.44(3) as “a senior citizen,
paraplegic, quadriplegic, hemiplegic, eligible serviceperson, eligible veteran, eligible
widow or widower, totally and permanently disabled person, or blind person,” and
WHEREAS provided a taxpayer has not received the credit before February 15, a written
claim must be made by that date with the local unit treasurer pursuant to Section
211.44(3); and
WHEREAS Section 211.59(3) allows the County Board of Commissioners to also waive
any interest, fee or penalty for eligible taxpayers through April 30; and
WHEREAS some qualified taxpayers may not receive their Homestead Property Tax
Credit checks in time to make their property tax payments at their city or township; and
WHEREAS the waiver of County interest and fees through April 30, 2021, will have
minimal impact on General Fund revenues.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners, in accordance with Section 211.59(3) of Michigan Compiled Laws,
authorizes the Oakland County Treasurer to waive all County interest and fees (for the
2020 property tax collections) through April 30, 2021, for eligible taxpayers who have
qualified at their city or township for a local exemption under Section 211.44(3).
BE IT FURTHER RESOLVED that the County Treasurer is hereby authorized to notify by
mail those who are eligible for this exemption pursuant to Section 211.44(3) of Michigan
Compiled Laws.
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing
resolution.
GWEN MARKHAM
(The vote for this motion appears on page 62).
*MISCELLANEOUS RESOLUTION #21009
BY: Commissioner Gwen Markham, Chairperson, Finance Committee
IN RE: INFORMATION TECHNOLOGY – COMMUNICATION BROKERS INC.
CONTRACT #004366 EXTENSION THROUGH 2022
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the original contract with Communication Brokers Inc. (vendor) was executed
on February 1, 2015; and
Commissioners Minutes Continued. January 21, 2021
39
WHEREAS the current contract expires on January 31, 2021; and
WHEREAS Communication Brokers Inc. is currently providing the bill review for Oakland
County’s telephone services (local, long distance, cellular), data services and internet
services; and
WHEREAS pending the implementation of the Universal Communications and
Collaboration Program (UCC) which will change technology over the course of the next
year; and
WHEREAS it would not be cost-effective to bid and incur potential switchover costs for
something that is changing significantly; and
WHEREAS Communication Brokers Inc. has agreed to a one-year extension on the
County’s current contract at a cost of $100,000; and
WHEREAS the negotiated cost for continuing service brings the contract “not to exceed”
amount to $125,000; and
WHEREAS the Purchasing Terms and Condit ions 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 Communication Brokers Inc. for one
(1) year through January 31, 2022.
BE IT FURTHER RESOLVED the cost is included in the Information Technology
Department FY 2021 – FY 2023 operating budget, and no budget amendment is required
at this time.
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing
resolution.
GWEN MARKHAM
Copy of Oakland County Purchasing Division Contract between Oakland County and
Communication Brokers Inc., Exhibit I – Insurance Requirements, Exhibit II – Scope of
Contractor Deliverables/Financial Obligations, Exhibit III – Business Associate
Agreement and Exhibit IV – Federally Funded Contract Requirements Incorporated by
Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page X).
*MISCELLANEOUS RESOLUTION #21010
BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government
Operations Committee
IN RE: CLERK/REGISTER OF DEEDS – 2021 SURVEY AND REMONUMENTATION
GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Michigan Department of Licensing and Regulatory Affairs (LARA), Bureau
of Construction Codes, Office of Land Survey and Remonumentation has awarded the
Oakland County Clerk/Register of Deeds funding in the amount of $322,165 for the
Remonumentation program; and
Commissioners Minutes Continued. January 21, 2021
40
WHEREAS this is an ongoing grant and the twenty-seventh year of funding by the State
of Michigan, Department of Licensing and Regulatory Affairs; and
WHEREAS the grant award of $322,165 consists of $322,165 in current program costs;
and
WHEREAS the grant will provide partial reimbursement for one (1) existing General
Fund/General Purpose (GF/GP) Full-Time Eligible (FTE) Plat & Boundary Review
Specialist position (#2010401-09329) that is in charge of the monitoring and
administrative matters of the program; and
WHEREAS no additional personnel or local match is required; and
WHEREAS approximately 4,641 corners have been remonumented and approved by the
Peer Review process, and 145 corners are currently being remonumented through the
Remonumentation Program; and
WHEREAS the 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
accepts the 2021 Survey and Remonumentation Grant for the period of January 1, 2021,
through December 31, 2021, in the amount of $322,165.
BE IT FURTHER RESOLVED that one (1) GF/GP FTE Plat & Boundary Review Specialist
position (#2010401-09329) will be partially reimbursed by the Remonumentation program
effective January 1, 2021, through December 31, 2021.
BE IT FURTHER RESOLVED that with acceptance of the grant, the Oakland County
Board of Commissioners hereby appoints the County Clerk/Register of Deeds, Lisa
Brown, as the Grant Administrator as required by the State.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is
authorized to execute the contract agreement and that the Chairperson may approve
amendments and extensions within fifteen (15%) percent of the original award, 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 this program is contingent upon future
levels of grant funding.
BE IF FURTHER RESOLVED a FY 2021 budget amendment is recommended for the
Special Revenue Fund to reflect the new grant award.
FY 2021 FY 2021
CLERK SURVEY REMONUMENTATION FUND (#29220) Adopted Amended
GR0000000345 Bud Ref: 2021 Analysis: GLB Activity: GLB Budget Amendment Budget
Revenue
2010401-172180-615572 State Operating Grants $354,192 ($354,192) $ 0
Total Revenues $354,192 ($354,192) $ 0
Expenditures
2010401-172180-702010 Salaries $ 1,392 ($ 1,392) $ 0
2010401-172180-730373 Contracted Services 36,000 ( 36,000) 0
2010401-172180-730709 Fees- Per Diem 10,800 ( 10,800) 0
2010401-172180-731458 Professional Services 306,000 ( 306.000) 0
Total Expenditures $354,192 ($354,192) $ 0
Commissioners Minutes Continued. January 21, 2021
41
CLERK SURVEY REMONUMENTATION FUND (#29220)
GR0000001036 Bud Ref: 2021 Analysis: GLB Activity: GLB
Revenue
2010401-172180-615572 State Operating Grants $ 0 $322,165 $322,165
Total Revenues $ 0 $322,165 $322,165
Expenditures
2010401-172180-702010 Salaries $ 0 $ 7,913 $ 7,913
2010401-172180-730373 Contracted Services 0 36,000 36,000
2010401-172180-730709 Fees- Per Diem 0 10,800 10,800
2010401-172180-731458 Professional Services 0 267,452 267,452
Total Expenditures $ 0 $322,165 $322,165
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee,
I move adoption of the foregoing resolution.
KRISTEN NELSON
Copy of Grant Review Sign-Off – Register of Deeds – 2021 Survey and
Remonumentation Grant, Grant Between the State of Michigan, Department of Licensing
and Regulatory Affairs and Oakland County and Oakland County 2021 Remonumentation
Grant Agreement Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 62).
*MISCELLANEOUS RESOLUTION #21011
BY: Kristen Nelson, Chairperson, Legislative Affairs and Government Operations
Committee
IN RE: PARKS AND RECREATION COMMISSION – APPROVAL OF AMENDMENT
#1 TO FAIR FOOD NETWORK 2020 GRANT AGREEMENT FOR THE DOUBLE UP
FOOD BUCKS PROGRAM
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County receives funding each year from the Fair Food Network for
the Double Up Food Bucks Program at the Oakland County Farmer’s Market; and
WHEREAS this program provides funding from the United States Department of
Agriculture (USDA) to improve nutrition for low-income families; and
WHEREAS the Double Up Food Bucks Program increases low-income shopper’s
purchasing power for fruits and vegetables while supporting local growers by increasing
the value of Supplemental Nutrition Assistance Program (SNAP) benefits for healt hy
foods; and
WHEREAS the Double Up Food Bucks Program doubles shoppers spending on fresh
fruits and vegetables by matching existing benefits for fresh produce; and
WHEREAS in 2020, the Oakland County Parks and Recreation was granted $10,000 in
funds for this program (M.R. #20390), which has been very successful at the Oakland
County Farmer’s Market; and
WHEREAS the grant agreement received grant sign-off approval through Oakland
County Fiscal Services in April 2020, and a grant agreement was executed on Ma y 19,
2020, by Chairman David Woodward; and
Commissioners Minutes Continued. January 21, 2021
42
WHEREAS due to the pandemic, there has been an increased demand for food
assistance programs and the Double Up Food Bucks program, and the Oakland County
Farmer’s Market has utilized all available funding for 202 0; and
WHEREAS the Fair Food Network is granting an additional $5,000 to support the Double
Up Food Bucks Program at the Oakland County Farmer’s Market for the remainder of the
year; and
WHEREAS the additional $5,000 is greater than a 15% increase in overa ll grant funds
and, therefore, requires a miscellaneous resolution be approved by the Oakland County
Board of Commissioners; and
WHEREAS the additional $5,000, and existing carryover funds of $4,732 from FY 2019,
and FY 2020 previously granted funding of $10,000, provides total 2020 program funding
of $19,732.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
authorizes and approves Amendment #1 to the Fair Food Network 2020 Grant Agreement
for the Double Up Food Bucks Program.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs
the Board’s Chairperson or his designee to execute the attached amendment for the Fair
Food Network 2020 grant agreement.
BE IT FURTHER RESOLVED a budget amendment is not required a s the funds are
accounted for in general ledger account 228100 Deposits Reconciliation.
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee,
I move the adoption of the foregoing resolution.
KRISTEN NELSON
Copy of Grant Review Sign-Off – Parks and Recreation – 2020 Double Up Food Bucks,
Double Up Food Bucks Farmers Market Grant Agreement 2020, W -9 – Request for
Taxpayer Identification Number and Certification and Amendment to DU -MI-19-70030-
30400 Grant Agreement between Fair Food Network and County of Oakland Incorporated
by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 62).
*MISCELLANEOUS RESOLUTION #21001
BY: Commissioners Janet Jackson, District #21; Michael Spisz, District #3; Penny Luebs,
District #16; Bob Hoffman, District #2; Eileen Kowall, District #6; Gwen Markham, District
#9; Christine Long, District #7; Michael Gingell, District #1; Marcia Gershenson, District
#13; Philip Weipert, District #8; and Kristen Nelson, District #5
RE: BOARD OF COMMISSIONERS — DESIGNATION OF JANUARY 11, 2021 AS
NATIONAL HUMAN TRAFFICKING AWARENESS DAY AND JANUARY 2021 AS
SLAVERY AND HUMAN TRAFFICKING PREVENTION MONTH IN OAKLAND
COUNTY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS human trafficking is a form of modern-day slavery and is a crime against
humanity that violates the most basic human rights; and
Commissioners Minutes Continued. January 21, 2021
43
WHEREAS human trafficking victims are children – boys and girls, along with adults –
men and women who are recruited, harbored, obtained, or exported through force, fraud
or coercion for the purposes of sexual exploitation, forced labor, involuntary servitude,
debt bondage and other methods of slavery; and
WHEREAS an estimated 100,000 to 300,000 American children – boys and girls, some
as young as 14 years old, are at risk of being trafficked for commercial sex in the United
States each year as part of the $9.8 billion U.S. sex trafficking industry, according to a
report from anti-trafficking group Shared Hope International; and
WHEREAS even with the diligent efforts of federal, state and local law enforcement,
human trafficking is the fastest growing and second largest criminal industry in the world
today, according to the U.S. Department of Health and Human Services; and
WHEREAS in 2016, the International Labor Organization estimates that there are 40.3
million victims of human trafficking worldwide; and
WHEREAS the State of Michigan has the 7th largest call volume to the National Human
Trafficking Resource Center hotline; and
WHEREAS in 2019, Michigan had 364 trafficking cases, 184 victims identified, and 145
businesses were involved in trafficking; and
WHEREAS in 2007, the U.S. Senate designated January 11th as National Human
Trafficking Awareness Day to raise awareness of sexual slavery and human trafficking
worldwide; and
WHEREAS in 2010, President Barack Obama continued to address the injustice of
modern slavery and human trafficking and proclaimed January as National Slavery and
Human Trafficking Prevention Month, culminating in the annual celebration of National
Freedom Day on February 1st; and
WHEREAS Michigan’s Attorney General has identified human trafficking as a serious
concern for law enforcement agencies, coordinating efforts for training, awareness and
victim care; and
WHEREAS the Human Trafficking Commission Act, Act 325 of 2014, established the
Michigan Human Trafficking Commission for the prevention, intervention, an d
rehabilitation to the illegal act of human trafficking in the State; and
WHEREAS on January 14, 2015 a majority of the new legislation from the 2014 Human
Trafficking Legislative Package took effect to fight against the horrific crimes of human
trafficking; and
WHEREAS the Oakland County Board of Commissioners sponsored a successful event
in 2014 to provide human trafficking professional training and public awareness and in
2015 created the Oakland County Human Trafficking Task Force; and
WHEREAS Oakland County is dedicated to preventing and combating Human trafficking
and through a collaborative effort has launched the Oakland County Human Trafficking
website to enhance public awareness, conduct outreach in the community, and work with
the victims of human trafficking; and
WHEREAS Oakland County remains unrelenting in its efforts to end the exploitation and
injustice suffered by the victims of this crime and in 2018, in partnership with Common
Ground, launched the Oakland County Human Trafficking Hot Line to provide trafficking
victims crisis support, intervention and program services; and
Commissioners Minutes Continued. January 21, 2021
44
WHEREAS all people must work to dismantle trafficking networks, help survivors rebuild
their lives, address the underlying forces that push so many into bondage, develop
economies that create legitimate jobs, and build a global sense of justice that says no
child or adult should ever be exploited.
NOW THEREFORE BE IT RESOLVED the Board of Commissioners recognize January
11, 2021 as Human Trafficking Awareness Day and January 2021 as Slavery and Human
Trafficking Prevention Month in order to bring awareness and prevention to the cr ime of
human trafficking in Oakland County and every day strive to restore to all people the most
basic rights of freedom, dignity and justice.
BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is
requested to forward a copy of this resolution to the Michigan Abolitionist Project, the
Michigan Human Trafficking Task Force, the Michigan Rescue and Reach Coalition,
Sheriff Michael Bouchard, Oakland Schools, CARE House of
Oakland County, Common Ground, Sanctum House, Centro Multicultural La Familia,
Crossroads for Youth, Jewish Family Services and Youth Assistance for Oakland County.
Chairperson, we move the adoption of the foregoing resolution.
JANET JACKSON, MICHAEL SPISZ,
PENNY LUEBS, BOB HOFFMN,
EILEEN KOWALL, GWEN MARKHAM,
CHRISTINE LONG, MICHAEL
GINGELL, MARCIA GERSHENSON,
PHILIP WEIPERT, KRISTEN NELSON
(The vote for this motion appears on page 62).
*MISCELLANEOUS RESOLUTION #21002
BY: Commissioners Michael J. Gingell, District #1; David T. Woodward, District #19;
Marcia Gershenson, District #13; Michael Spisz, District #3, Bob Hoffman, District #2;
Adam Kochenderfer, District #15; Eileen Kowall, District #6; Thomas Kuhn, District #12;
Christine Long, District #7; Gary McGillivray, District #20; Chuck Moss, District #12; Philip
Weipert, District #8; Charlie Cavell, District #18; Yolanda Charles, District #17; Janet
Jackson, District #21; Karen Joliat, District #4; Penny Luebs, District #1 6; Gwen
Markham, District #9; William Miller, District #14; Kristen Nelson, District #5; Angela
Powell, District #10
RE: BOARD OF COMMISSIONERS — DEDICATION AND NAMING OF THE
OAKLAND COUNTY ELECTIONS DIVISION TRAINING ROOM TO THE WILLIS C.
“BILL” BULLARD JR. CONFERENCE ROOM
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Willis C. “Bill” Bullard Jr,’s extraordinary career in public service spanned
more than four decades, including service in elective office at the l ocal, county and state
level; and
WHEREAS Bill Bullard served the citizens of Highland Township as a member of the
Township Board from 1978-80 and as Township Supervisor from 1980-82; and
Commissioners Minutes Continued. January 21, 2021
45
WHEREAS Bill Bullard was elected to the State House of Representatives in 1982, which
launched a distinguished career of two decades of service in the Michigan legislature;
and
WHEREAS Bill Bullard, Jr. was elected to the Michigan Senate in 1996 and ser ved until
2002; and
WHEREAS as chair of the House Taxation Committee in 1993, Bullard was instrumental
in helping shape the "property tax cut/school finance proposal, which later became known
as Proposal A." As a legislator, he sponsored more than 170 bills that eventually became
law, including Public Act 232 of 2001, which created two new circuit court judgeships for
Oakland County, and the repeal of the Michigan Inheritance Tax (Public Act 54 of 1993);
and
WHEREAS Bill Bullard continued his career in public service as a member of the Oakland
County Commission from 2003-2010; and
WHEREAS Bill Bullard’s exemplary leadership skills were demonstrated during three
terms of service as Chairman of the Board of Commissioners; and
WHEREAS Bill Bullard was appointed Oakland County Clerk/Register of Deeds in 2010
by the Oakland County Circuit Court; and
WHEREAS Bill Bullard’s many achievements as Oakland County Clerk include the
creation of the e-filing center, making court records easily accessible and transpare nt to
the public, and implementation of Oakland County’s election night reporting system,
transforming elections administration in the county with the rapid transmission of accurate
election results from precincts and posted online for the public; and
WHEREAS Bill Bullard’s tireless commitment to public service continued through his
appointment as Deputy Clerk of White Lake Township in November, 2020; and
WHEREAS Bill Bullard’s many years of dedicated public service have transformed
Oakland County and the State of Michigan, making a difference in lives of countless
individuals; and
WHEREAS his extraordinary career in public service and community leadership came to
a close with Bill Bullard’s passing on December 18, 2020; and
WHEREAS the many contributions of Bill Bullard to improving the lives of the people of
Oakland County and promoting excellence in government service are appropriatedly
honored with the designation and naming of the Board of Canvassers/Elections Training
Room in his honor.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
hereby renames the Board of Canvassers/Elections Training Room located in the West
Wing Extension Building – Elections Division of Oakland County as the Willis C.”Bill”
Bullard Jr. Conference Room.
BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes
the administration to make the necessary expenditures related to this change not to
exceed $15,000.
BE IT FURTHER RESOLVED that the not to exceed amount of $15,000 will be c overed
from existing resources within the Facilities Maintenance and Operations Fund (#63100).
Chairperson, we move the adoption of the foregoing resolution.
MICHAEL GINGELL, DAVID WOODWARD,
MARCIA GERSHENSON, MICHAEL SPISZ
Commissioners Minutes Continued. January 21, 2021
46
(The vote for this motion appears on page 62).
*MISCELLANEOUS RESOLUTION #21012
BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government
Operations Committee
IN RE: BOARD OF COMMISSIONERS – URGING THE CENTERS FOR DISEASE
CONTROL AND PREVENTION TO INCREASE MICHIGAN’S AND OAKLAND
COUNTY’S COVID-19 VACCINE SUPPLY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS getting a coronavirus disease 2019 (COVID-19) vaccine helps to protect
individuals by creating an antibody response in their body without becoming sick
with COVID-19; and
WHEREAS vaccines to prevent COVID-19 are the best hope for ending the pandemic;
and
WHEREAS the federal government oversees a centralized system to order, distribute,
and track COVID-19 vaccines; and
WHEREAS all vaccines are ordered through the Centers for Disease Control and
Prevention (CDC) and distributed from the CDC’s centralized distributor or directly from
a vaccine manufacturer; and
WHEREAS the Oakland County Health Division (OCHD) is following Michigan
Department of Health and Human Services (MDHHS) and Centers for Disease Control
and Prevention (CDC) recommendations for prioritization of distribution of COVID-19
vaccines to individuals; and
WHEREAS these recommendations are based on input from the Advisory Committee on
Immunization Practices (ACIP), a federal advisory committee made up of medical and
public health experts who develop recommendations on the use of vaccines in the United
States; and
WHEREAS Michigan received 725,850 doses to date, which all have been shipped to the
State’s more than 1,000 providers, including hospitals, health departments and
pharmacies working with long-term care facilities; and
WHEREAS for each dose, however, a second dose is being held by the CDC until the
week it is meant to be administered; and
WHEREAS last year, the Oakland County Board of Commissioners and the County
Executive Office worked diligently to prepare for COVID-19 vaccine distribution; and
WHEREAS the capacity to store and administer vaccines is much higher than the number
of vaccines received so far; and
WHEREAS to date, the OCHD received 5,850 doses of the Pfizer’s vaccine and is
scheduling vaccine distribution seven days a week; and
WHEREAS the OCHD has finished vaccinating priority Phase 1A individuals, including
emergency medical personnel, healthcare workers, and residents of long -term care
facilities and is expanding vaccinations to Phase 1B individuals including residents 65
years and older, as well as some front -line essential workers like teachers, first-
responders, and workers in prisons, jails, and shelters; and
WHEREAS unfortunately, due to the insufficient amount of the vaccines, appointments
must be scheduled and are almost immediately unavailable.
Commissioners Minutes Continued. January 21, 2021
47
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
hereby urges the Centers for Disease Control and Prevention to increase Michigan’s and
Oakland County’s COVID-19 vaccine supply.
BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is
requested to forward copies of the adopted resolution to the Centers for Disease Control
and Prevention Director and the Michigan Congressional delegation.
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee,
I move the adoption of the foregoing resolution.
KRISTEN NELSON
(The vote for this motion appears on page 62).
*MISCELLANEOUS RESOLUTION #21013
BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee
IN RE: HEALTH AND HUMAN SERVICES/HEALTH DIVISION - FISCAL YEAR 2021
MICHIGAN DEPARTMENT OF ENVIRONMENT, GREAT LAKES, AND ENERGY
(EGLE) REIMBURSEMENT AGREEMENT GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Michigan Department of Environment, Great Lakes, and Energy (EGLE)
has awarded a reimbursement agreement to the Oakland County Health Division
beginning October 1, 2020, through September 30, 2021, for services related to Non -
Community – Type II Water Supply, Long-Term Drinking Water Monitoring, Public
Swimming Pool Inspections, Septage Waste, and Campground Inspection; and
WHEREAS all the services referenced above are ongoing; and
WHEREAS the Fiscal Year (FY) 2021 EGLE reimbursement agreement reflects total
program funding in the amount of $285,623, an increase of $9,051 from the FY 2020
agreement of $276,572 (M.R. #20011); and
WHEREAS no personnel changes have been requested for the reimbursement programs
at this time; and
WHEREAS no County match is required; and
WHEREAS this 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 Michigan Department of Environment, Great Lakes, and Energy Agreement
in the total amount of $285,623, beginning October 1, 2020, through September 30, 2021.
BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the
Reimbursement 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 the FY 2021 budget is amended as follows:
GENERAL FUND (#10100) FY 2021
Revenue
9010101-196030-665882 Planned Use of Balance $ (9,051)
1060220-134210-615571 State Operating Grants (30,000)
1060220-134220-615571 State Operating Grants (35,000)
Commissioners Minutes Continued. January 21, 2021
48
1060220-134230-615571 State Operating Grants (525)
1060220-134060-615571 State Operating Grants (3,400)
1060220-134100-615571 State Operating Grants (25,000)
Project ID 100000002526 Budget Ref: 2020 Activity: GLB Analysis: GLB
Revenue
1060220-134190-610313 Federal Operating Grants (31,276)
1060220-134060-615571 State Operating Grants-Septage (100)
1060220-134190-615571 State Operating Grants-Water Supply (154,321)
1060220-134220-615571 State Operating Grants-LT Monitoring 3,000
1060220-134230-615571 State Operating Grants-Campgrounds 50
Project ID 100000003278 Budget Ref: 2021 Activity: GLB Analysis: GLB
Revenue
1060220-134190-610313 Federal Operating Grants 32,056
1060220-134060-615571 State Operating Grants-Septage 3,900
1060220-134190-615571 State Operating Grants-Water Supply 154,192
1060220-134210-615571 State Operating Grants-Pb Swimming 60,000
1060220-134220-615571 State Operating Grants-LT Monitoring 35,000
1060220-134230-615571 State Operating Grants-Campgrounds 475
Total Revenue $ - 0 -
Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption
of the foregoing resolution.
PENNY LUEBS
Copy of Grant Review Sign-Off – Health and Human Services/Health Grant Name: FY
2021 EGLE – Local Health Department Grant Agreement, EGLE Local Health
Department Grant Agreement Between the Michigan Department of Environment, Great
Lakes, and Energy and Oakland County Health Division, Appendix A – Project Specific
Requirements, Michigan Department of Environment, Great Lakes, and Energy - Drinking
Water and Environmental Health Division Noncommunity Water Supply Program (Type II
Public), Michigan Department of Environment, Great Lakes, and Energy - Drinking Water
and Environmental Health Division Drinking Water Long-Term Monitoring Program,
Michigan Department of Environment, Great Lakes, and Energy - Drinking Water and
Environmental Health Division Campground Program, Michigan Department of
Environment, Great Lakes, and Energy - Drinking Water and Environmental Health
Division Public Swimming Pool Program, Michigan Department of Environment, Great
Lakes, and Energy - Drinking Water and Environmental Health Division Septage Program
and Appendix B – Program Funding Incorporated by Reference. Original on file in County
Clerk’s office.
(The vote for this motion appears on page 62).
Commissioners Minutes Continued. January 21, 2021
49
*MISCELLANEOUS RESOLUTION #21014
BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee
IN RE: HEALTH AND HUMAN SERVICES/HEALTH DIVISION – INTERLOCAL
AGREEMENT WITH OAKLAND INTERMEDIATE SCHOOL DISTRICT FOR PUBLIC
HEALTH NURSE SERVICE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Public Health Nurses (PHN) provide highly experienced professional nursing
care and consultation services, which promote the health of individuals, families and
communities; and
WHEREAS Oakland County has received an Interlocal Agreement from the Oakland
Intermediate School District (Oakland Schools) to support Oakland Schools and its
constituent school districts by providing PHN consulting services; and
WHEREAS these consulting services will help to standardize Oakland County schools
regarding health and wellness policies and procedures; and
WHEREAS Oakland Schools agrees to reimburse the Oakland County Health Division
(OCHD) fifty percent (50%) of salary and fringe benefits for the PHN assigned to perform
the services; and
WHEREAS Oakland Schools also agrees to reimburse OCHD for mileage and
professional development for the PHN; and
WHEREAS Oakland County will invoice Oakland Schools on a quarterly basis beginning
December 1, 2020; and
WHEREAS the Fiscal Year (FY) 2021 reimbursement reflects total potential funding of
$77,596; and
WHEREAS no additional personnel is needed at this time to fulfill the term s of this
Agreement; and
WHEREAS the Agreement is effective September 1, 2020, through August 31, 2021, and
may be renewed annually on written notice by Oakland Schools to OCHD, provided
OCHD agrees; and
WHEREAS this agreement is included in the County Executive’s Contract Review
Process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
approves the attached Interlocal Agreement and authorizes the Chairperson of the Board
of Commissioners to sign the Agreement.
BE IT FURTHER RESOLVED to approve the reimbursement terms as set forth in the
Agreement, with FY 2021 total potential reimbursement funding of $77,596.
BE IT FURTHER RESOLVED the FY 2021 budget is amended as follows:
GENERAL FUND #10100 FY 2021
Revenue
1060240-133390-631869 Reimb Salaries $77,596
9010101-196030-665882 Planned Use of Balance (77,596)
Total Revenues $ 0
Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption
of the foregoing resolution.
Commissioners Minutes Continued. January 21, 2021
50
PENNY LUEBS
Copy of Oakland Schools Board of Education – Board Agenda Item Request –
Intergovernmental Agreement – Oakland County for Public Health Nurse Service and
Intergovernmental Agreement for Public Health Nurse Services Incorporated by
Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 62).
*MISCELLANEOUS RESOLUTION #21015
BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee
IN RE: HEALTH AND HUMAN SERVICES/HEALTH DIVISION – FISCAL YEAR 2021
SUBRECIPIENT AGREEMENT BETWEEN OAKLAND COUNTY AND OAKLAND
LIVINGSTON HUMAN SERVICE AGENCY FOR WIC SERVICES
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Miscellaneous Resolution (MR) #20459 approved the Fiscal Year (FY) 2021
Michigan Department of Health and Human Services (MDHHS) Local Health Department
(Comprehensive) Agreement (formally the Comprehensive Planning, Budgeting, and
Contracting agreement - CPBC) for the period October 1, 2020, through September 30,
2021, with the Health Division; and
WHEREAS the FY 2021 Local Health Department (Comprehensive) Agreement includes
total funding of $15,769,498; and
WHEREAS a portion of the grant award, in the amount of $567,508 will be used to
reimburse Oakland Livingston Human Service Agency (OLHSA) for services provided to
Women, Infants and Children (WIC) program participants; and
WHEREAS of the $567,508, $491,611 will be used for reimbursement of WIC Res idential
Services and $75,897 for reimbursement of WIC Breastfeeding and Peer Counseling
services; and
WHEREAS the Health Division drafted a Subrecipient Agreement (Attachment A) for FY
2021 with OLHSA; and
WHEREAS OLHSA has agreed to the terms included within the Subrecipient Agreement;
and
WHEREAS the Subrecipient Agreement has completed the Grant Review Process in
accordance with MR #19006.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
approves the attached Subrecipient Agreement with the Oakland Livingston Human
Service Agency and that the Board Chairperson, on behalf of the County of Oakland, is
authorized to execute said agreement.
BE IT FURTHER RESOLVED that no budget amendment is required.
Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption
of the foregoing resolution.
PENNY LUEBS
Copy of Grant Review Sign-Off – Health and Human Services/Health Division – FY 21
CPBC Subrecipient Agreement with OLHSA, FY 2021 MDHHS Local Health Department
Commissioners Minutes Continued. January 21, 2021
51
Comprehensive Agreement Subrecipient Agreement Between the County of Oakland and
Oakland Livingston Human Service Agency (OLHSA), Attachment A – Minimum
Contractor Scope of Service Requirements, Attachment B1 - Program Budget Summary
for WIC Funding Application, Attachment B2 - Program Budget - Cost Detail Schedule,
Attachment B3 - Program Budget Summary for WIC Peer Counselor Funding Application,
Attachment B4 - Program Budget - Cost Detail Schedule, Attachment C – Reporting
Requirements, Attachment D1 – WIC Start, Attachment D2 – WIC Breast Feeding and
Attachment E - Agreement Between Michigan Department of Health and Human Services
and County of Oakland on Behalf of Health Department - Oakland County Department of
Health and Human Services/Health Division Incorporated by Reference. Original on file
in County Clerk’s office.
(The vote for this motion appears on page 62).
*MISCELLANEOUS RESOLUTION MR #21016
BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee
IN RE: SHERIFF'S OFFICE - CONTRACT AMENDMENT #2 FOR LAW
ENFORCEMENT SERVICES IN THE CHARTER TOWNSHIP OF OXFORD 2019-2021
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Charter Township of Oxford has contracted with the Oakland County
Sheriff's Office to provide law enforcement services for the Township (M.R. #18433); and
WHEREAS paragraph 29 of this contract provides that an amendment to this contract
must be approved by a resolution of the Oakland Co unty Board of Commissioners and
the Charter Township of Oxford; and
WHEREAS the Charter Township of Oxford has approved a proposed amendment to the
contract adding one (1) Deputy II (no-fill) position beginning on January 30, 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 Oxford under the terms of this contract.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissione rs
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 Oxford to add one (1) Deputy II (no-fill) position beginning on January
30, 2021, and continuing until the Oakland County Sheriff's Office 2019 - 2021 Law
Enforcement Services Agreement with the Charter Township of Oxford expires or is
terminated.
BE IT FURTHER RESOLVED to create one (1) GF/GP full-time eligible Deputy II position
in the Sheriff’s Office, Patrol Services Division, Oxford Unit (#4030626).
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 t he 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 30, 2021.
BE IT FURTHER RESOLVED that the budget is amended as follows:
Commissioners Minutes Continued. January 21, 2021
52
GENERAL FUND (#10100) FY 2021 FY 2022
Revenue
4030601-110000-632093 Sheriff Special Deputies $94,143 $34,967
Total Revenue $94,143 $34,967
Expenditures
4030601-116180-702010-40140 Salaries $52,307 $19,428
4030601-116180-712020-40140 Overtime 11,870 4,633
4030601-116180-722900-40140 Fringe Benefit Adjustment 27,581 10,020
4030601-116180-731304-40140 Officers Training 321 119
4030601-116180-750070-40140 Deputy Supplies 733 272
4030601-116180-750581-40140 Uniforms 374 139
4030601-116180-773535-40140 Info Tech CLEMIS 145 54
4030601-116180-774677-40140 Insurance Fund 812 302
Total Expenditures $94,143 $ 34,967
Capital Costs
4030601-116180-788001-40140-53600 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 Public Health and Safety 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 Oxfo rd - Amendment 2 and Exhibit I – 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 62).
*MISCELLANEOUS RESOLUTION #21017
BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee
IN RE: SHERIFF'S OFFICE – ACCEPTANCE OF DONATION FOR K-9 DOG (ROLK)
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Miscellaneous Resolution #83204 adopted a policy for Gift Donations; and
WHEREAS the Sheriff’s Office has received a donation of a K -9 dog (ROLK) from K9
Group USA in cooperation with the Crosshairs Foundation; and
WHEREAS the Oakland County Sheriff’s Office wishes to have Deputy Craig Pesko
handle the new K-9; and
Commissioners Minutes Continued. January 21, 2021
53
WHEREAS the estimated value of this dog is $10,000; and
WHEREAS three (3) K-9s retired from the Canine unit in 2020, and only one has been
replaced to date; therefore, no additional operating expenses will be incurred.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
authorizes the acceptance of a donation from K9 Group USA and the Crosshairs
Foundation of one (1) K-9 dog (ROLK) to be assigned to Deputy Craig Pesko in the
Canine unit.
BE IT FURTHER RESOLVED a budget amendment is not required at this time.
Chairperson, on behalf of the Public Health and Safety Committee, I move adoption of
the foregoing resolution.
PENNY LUEBS
Copy of Correspondence from Jeff Antcliff, Chief Executive Officer , K9 Group USA, LLC
and Correspondence from Joseph Miller, President/Co-Founder, The Crosshairs
Foundation on file in County Clerk’s office.
(The vote for this motion appears on page 62).
*MISCELLANEOUS RESOLUTION #21018
BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee
IN RE: SHERIFF’S OFFICE/PARKS AND RECREATION - FY 2021 OFF-ROAD
VEHICLE (ORV) LAW ENFORCEMENT GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Sheriff’s Office has been awarded Fiscal Year (FY) 2021 Off -Road
Vehicle (ORV) Law Enforcement Grant funding in the amount of $15,000 from the
Michigan Department of Natural Resources (MDNR); and
WHEREAS the grant period is October 1, 2020, through September 30, 2021; and
WHEREAS the Oakland County Sheriff’s Office (OCSO) patrols and provides security for
all County parks, including the Holly Oaks ORV Park; and
WHEREAS this is the second year that the Oakland County Parks and Recreation
Commission has applied for MDNR funding for the OCSO to patrol the Holly Oaks ORV
Park; and
WHEREAS grant funding will be used to reimburse salaries and fringe benefits of OCSO
deputies to patrol the Holly Oaks ORV Park; and
WHEREAS the existing law enforcement services agreement between OCSO and the
Oakland County Parks and Recreation Commission will cover the services that are above
the $15,000 grant award; and
WHEREAS no County match is required; and
WHEREAS this grant award 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
accepts the FY 2021 Off-Road Vehicle (ORV) Law Enforcement Grant Award from the
Michigan Department of Natural Resources in the amount of $15,000 for the period
October 1, 2020, to September 30, 2021.
Commissioners Minutes Continued. January 21, 2021
54
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
agreement as approved.
BE IT FURTHER RESOLVED that acceptance of this grant 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 the FY 2021 budget is amended as follows:
OFF-ROAD VEHICLE LAW ENFORCEMENT (#27331)
Grant # GR0000001038 Activity: GLB Analysis: GLB Bud Ref 2021 FY 2021
Revenue
4030601-116181-615571 State Operating Grants $15,000
Total Revenue $15,000
Expenditures
4030601-116181-702010 Salaries Regular $14,250
4030601-116181-722900 Fringe Benefit Adjustments 750
Total Expenditures $15,000
Chairperson, on behalf of the Public Health and Safety Committee, I move adoption of
the foregoing resolution.
PENNY LUEBS
Copy of Grant Review Sign-Off – Parks and Recreation - 2020 ORV Law Enforcement
Program Grant and FY 2020-21 Off-Road Vehicle (ORV) Law Enforcement Program
Grant Agreement Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 62).
*MISCELLANEOUS RESOLUTION #21019
BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee
IN RE: 52-1 DISTRICT COURT (NOVI) - FY 2021 MICHIGAN DRUG COURT GRANT
PROGRAM ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the 52nd District Court, Division I (Novi) applied for and was awarded a grant
in the amount of $78,500 from the State Court Administrative Office (SCAO), Michigan
Drug Court Grant Program (MDCGP) effective October 1, 2020, through September 30,
2021; and
WHEREAS the grant funding will be used to continue an existing special revenue (SR),
full-time eligible (FTE), Probation Officer I position (#3020205 -11415); and
WHEREAS the FY 2021 grant award is $8,500 less than the previous year’s award; an d
WHEREAS the Novi 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 $9,405; and
WHEREAS the grantor funds will be used first, and the one-time voluntary match will not
exceed $9,405; and
Commissioners Minutes Continued. January 21, 2021
55
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 2021 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 the 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 $78,500, 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
(#3020205-11415).
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 $9,405.
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 DIST 52 1 PROBATION FUND (#27151)
Grant #GR0000000661 Activity GLB,
Analysis Type GLB, Budget Ref 2021
Revenues
3020205-121050-615571 State Operating Grants $ 87,000 ($ 87,000) $ 0
Total Revenues $ 87,000 ($ 87,000) $ 0
Expenditures
3020205-121050-702010 Salaries $ 51,150 ($ 51,150) $ 0
3020205-121050-722740 Fringe Benefits 28,430 ( 28,430) 0
3020205-121050-730373 Contracted Services 5,800 ( 5,800) 0
3020205-121050-731818 Special Event Program 40 ( 40) 0
3020205-121050-732018 Travel and Conference 610 ( 610) 0
3020205-121050-750245 Incentives 670 ( 670) 0
3020205-121050-750280 Laboratory Supplies 300 ( 300) 0
Total Expenditures $ 87,000 ($ 87,000) $ 0
Commissioners Minutes Continued. January 21, 2021
56
GENERAL FUND (#10100)
Expenditures
9090101-196030-730800 Grant Match $410,839 ($9,405) $401,434
9090101-112700-788001-27151 Transfer Out 0 9,405 9,405
Total Expenditures $410,839 $ 0 $410,839
DRUG COURT DIST 52 1 PROBATION FUND (#27151)
Grant #GR0000001016 Activity GLB,
Analysis Type GLB, Budget Ref 2021
Revenues
3020205-121050-695500-10100 Transfer In $ 0 $ 9,405 $ 9,405
3020205-121050-615571 State Operating Grants $ 0 $ 78,500 $ 78,500
Total Revenues $ 0 $ 87,905 $ 87,905
Expenditures
3020205-121050-702010 Salaries $ 0 $ 54,746 $ 54,746
3020205-121050-722740 Fringe Benefits 0 28,159 28,159
3020205-121050-730373 Contracted Services 0 5,000 5,000
Total Expenditures $ 0 $ 87,905 $ 87,905
Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of
the foregoing resolution.
PENNY LUEBS
Copy of Grant Review Sign-Off – 52nd District Court, 1st Division - FY 2020 Michigan Drug
Court Grant Program, 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, Correspondence from
Thomas P. Boyd, State Administrator, Michigan Supreme Court and Fiscal Year 2021
Michigan Drug Court Grant Program Application Incorporated by Reference. Original on
file in County Clerk’s office.
(The vote for this motion appears on page 62).
*MISCELLANEOUS RESOLUTION #21020
BY: Penny Luebs, Chairperson, Public Health and Safety Committee
IN RE: FRIEND OF THE COURT – FY 2021 ACCESS AND VISITATION GRANT
ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the State Court Administrative Office (SCAO) has awarded the Friend of the
Court grant funding in the amount of $20,000 for the period of October 1, 2020, through
September 30, 2021; and
WHEREAS this is the twenty-fourth (24th) year of the grant acceptance for this program;
and
WHEREAS this grant is for services to be performed in conjunction wi th Impact
Consulting, Inc., which facilitates parenting time (visitation) for certain cases as
determined by the Court; and
WHEREAS matching funds are not required by the grant from Impact Consulting, Inc. or
the Oakland County Friend of the Court; and
Commissioners Minutes Continued. January 21, 2021
57
WHEREAS the current award of $20,000 is $699 less than the FY 2020 amended award
of $20,699 but may be upwardly modified later in the contract year based on SCAO
funding availability; and
WHEREAS the 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
accepts the FY 2021 Access and Visitation Grant Agreement from the State Court
Administrative Office (SCAO) in the amount of $20,000 for the period of October 1, 2020,
through September 30, 2021.
BE IT FURTHER RESOLVED a local match is not required.
BE IT FURTHER RESOLVED that the Oakland County Friend of the Court will contract
with Impact Consulting, Inc. to provide services as detailed in the grant award.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County
to any future commitment, and any program costs associated with this grant are
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 is consistent with the
original agreement as approved.
BE IT FURTHER RESOLVED the FY 2021 budgets are amended as follows:
FOC ACCESS VISITATION FUND (#27120)
Grant #GR00000001021 Activity GLB, Analysis Type GLB, Bud Ref 2021
FY 2021
Revenue
3010404-126030-610313 Federal Operating Grants $20,000
Total Revenue $20,000
Expenditure
3010404-126030-731458 Professional Services $20,000
Total Expenditure $20,000
FOC ACCESS VISITATION FUND (#27120)
Grant #GR0000000282 Activity GLB, Analysis Type GLB, Bud Ref 2021
FY 2021
Revenue
3010404-126030-610313 Federal Operating Grants $(18,000)
Total Revenue $(18,000)
Expenditure
3010404-126030-731458 Professional Services $(18,000)
Total Expenditure $(18,000)
Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption
of the foregoing resolution.
Commissioners Minutes Continued. January 21, 2021
58
PENNY LUEBS
Copy of Grant Review Sign-Off – Friend of the Court - FY 2021 Access and Visitation
Grant and Contract between the State Court Administrative Office and Oakland County
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 62).
*MISCELLANEOUS RESOLUTION #21021
BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee
IN RE: PUBLIC SERVICES/COMMUNITY CORRECTIONS DIVISION - OAKLAND
COUNTY COMMUNITY CORRECTIONS INTERLOCAL AGREEMENT WITH
OAKLAND COMMUNITY HEALTH NETWORK FOR SERVICES
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland Community Health Network (OCHN) is the provider of services
for people who are experiencing mental health and/or substance abuse issues supported
by the public mental health system; and
WHEREAS these services include assessments as to the severity of the issue and the
coordination of appropriate interventions; and
WHEREAS many of the offende rs referred to Oakland County Community Corrections
are in need of these services; and
WHEREAS Oakland County Community Corrections will reimburse the Oakland
Community Health Network for expenses related to these services with funds awarded
through the Michigan Department of Corrections/Office of Community Corrections grant;
and
WHEREAS the Interlocal Agreement contains the terms for the scope, delivery and
payment of these services; and
WHEREAS the agreement has been approved by Corporation Counsel and Ri sk
Management.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
approves and authorizes the Chairperson to sign the attached Interlocal Agreement
between Oakland County and the Oakland Community Health Network for assessment
services for Community Corrections.
BE IT FURTHER RESOLVED that no budget amendment is required as the funding is
included in the FY 2021 Michigan Department of Corrections/Office of Corrections grant
agreement.
BE IT FURTHER RESOLVED that this agreement will take effect upon Board of
Commissioners approval and authorization.
Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption
of the foregoing resolution.
PENNY LUEBS
Copy of Oakland County Interlocal Agreement between Oakland County and the Oakland
Community Health Network for Community Corrections, Exhibit I – Insurance
Requirements, Exhibit II – Business Associate Agreement, Exhibit III – Financial and
Commissioners Minutes Continued. January 21, 2021
59
Reporting Obligations, Exhibit IV – Scope of Services, Exhibit V - Acknowledgement of
Independent Employment Status and Exhibit VI – MDOC Grant Agreement Incorporated
by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 62).
*MISCELLANEOUS RESOLUTION #21022
BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee
IN RE: PUBLIC SERVICES/COMMUNITY CORRECTIONS DIVISION – MICHIGAN
DEPARTMENT OF CORRECTIONS/OFFICE OF COMMUNITY CORRECTIONS,
COMMUNITY CORRECTIONS COMPREHENSIVE PLAN GRANT ACCEPTANCE FOR
FY 2021
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Department of Public Services Community Corrections Division applied
to the Michigan Department of Corrections (MDOC) for a total of $1,872,553 in grant
funds for the period of October 1, 2020, through September 30, 2021; and
WHEREAS $1,482,675 was requested from the Comprehensive Plans and Services line
item and $389,878 was requested from the Drunk Driver Jail Reduction line item; and
WHEREAS changes to the Boiler Plate language of the State Corrections 2020/2021
budget bill combine the Comprehensive Plans and Services funds with the Drunk Driver
Jail Reduction funds; and
WHEREAS the MDOC has awarded Oakland County a 2020/2021 Community
Corrections grant in the total amount of $1,922,553, which is $50,000 more than the
amount requested in the application; and
WHEREAS the amount of $1,922,553 is the County’s responsibility as shown on
Schedule A; and
WHEREAS the grant award continues to fund the following eleven (11) full -time eligible
(FTE) Community Corrections Specialist II positions (#1070402-07425, 07426, 07429,
07432, 07433, 09247 and 11772, 1070410 -09243, 09291, 09648, and 09649), one (1)
part-time non-eligible (PTNE) Community Correction Specialist II position (#1070410 -
09292) and one (1) FTE Office Assistant II position (#1070410 -09295) within the
Community Corrections Division; and
WHEREAS the grant also funds 50% of the following positions in Community Corrections:
one (1) Community Corrections Support Specialist (#1070403 -07834) and one (1)
Supervisor-Community Corrections (#1070410-09396), which are partially General
Fund/General Purpose (GF/GP) funded; and
WHEREAS the grant award continues to fund the following Sheriff’s Office positions:
three (3) Inmate Caseworkers (#4030320-07418, 07419, and 07420) within the Sheriff’s
Office, Correction Services Division; and
WHEREAS the grant acceptance requires no additional personnel to fulfill the grant
agreement; and
WHEREAS there is no County match required with this grant; however, it should be noted
that the FY 2021 Budget of this grant includes two (2) positions (#1070403 -07834 and
#1070410-09396) partially funded by General Fund/General Purpose at the cost of
$122,781; and
Commissioners Minutes Continued. January 21, 2021
60
WHEREAS the 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 Commission ers
accepts the Fiscal Year 2021 Community Corrections grant from the Michigan
Department of Corrections in the amount of $1,922,553.
BE IT FURTHER RESOLVED to continue the following Special Revenue (SR) in
Community Corrections: #1070402-07425, 07426, 07429, 07432, 07433, 09247, and
011772; 1070410-09243, 09291, 09648, 09649, 09292, 09295, and 09396; and 1070403 -
07834.
BE IT FURTHER RESOLVED to continue the following SR positions in the Sheriff’s
Office: #4030320-07418, 07419, and 07420.
BE IT FURTHER RESOLVED the grant continues to partially fund the following positions
in Community Corrections: one (1) Community Corrections Support Specialist
(#1070403-07834) and one (1) Supervisor-Community Corrections (#1070410-09396),
which are partially funded through General Fund/General Purpose.
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 award 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 the FY 2021 Special Revenue budget is amended as
detailed in the attached Schedule A.
Chairperson, on behalf of the Public Health and Safety Committee, I move adoption of
the foregoing resolution.
PENNY LUEBS
Copy of Grant Review Sign-Off – Public Services/Community Corrections - FY 2021
Michigan Department of Corrections/Office of Community Corrections Grant, Grant
between the Department of Corrections and Oakland County, Grant Agreement Terms,
Attachment A - Budget Adjustment Request (BAR) Form, Attachment B - User Agreement
Form, Attachment C - CAJ-532 Security Agreement Data Processing, Attachment D -
State of Michigan Technical Standard 1340.00.130.02 Acceptable Use of Information
Technology, Attachment E - Cumulative Utilization Report, Attachment F - Grantee
Regulations (Contractor Regulations of Conduct for Services Pursuant to a
Comprehensive Plans and Services Grant Administered Under 1988 PA 511), Michigan
Department of Corrections (MDOC) Northpointe Suite/COMPAS User Agreement,
Section 5 – User Agreement and Acknowledgement, Security Agreement For Community
Partners – Data Processing, State of Michigan Technical Standard 1340.00.130.02
Acceptable Use of Information Technology, Offender Success Administration - Office of
Community Corrections, Program Utilization vs. Expenditures, Contractor Regulations of
Conduct for Services Pursuant to a Comprehensive Plans and Services Grant
Administered Under 1988 PA 511 and Community Corrections/Sheriff's Office - FY 2021
Community Corrections Comprehensive Plan Grant Award - FY 2020 Grant Award
Commissioners Minutes Continued. January 21, 2021
61
Versus FY 2021 Application and Award Incorporated by Reference. Original on file in
County Clerk’s office.
(The vote for this motion appears on page 62).
*MISCELLANEOUS RESOLUTION #21023
BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee
IN RE: PUBLIC SERVICES/CHILDREN’S VILLAGE DIVISION – FY 2021 CHILD AND
ADULT CARE FOOD PROGRAM GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County applied for and has been awarded the Child and Adult Care
Food Program Grant from the Office of School Support Services, Michigan Department
of Education for reimbursement of meals to Mandy’s Place residents at Oakland County
Children’s Village for the period October 1, 2020, through September 30, 2021; and
WHEREAS the Office of School Support Services, Michigan Department of Education,
administers the United States Department of Agriculture National School
Lunch/Commodity Distribution, Child and Adult Care Food Program; and
WHEREAS the purpose of the program is to make nutritionally balanced low -cost meals
and milk available statewide to children at emergency shelters; and
WHEREAS Mandy’s Place at Children’s Village is registered as an emergency shelter;
and
WHEREAS Mandy’s Place residents qualify for free breakfasts, free lunches, and free
dinners seven days a week and are reimbursed based on rates provided in the Child Care
Centers Reimbursement Rates July 1, 2020 – June 30, 2021; and
WHEREAS the grant amount is unknown at the time of acceptance; however, it is based
on the attached per meal reimbursement rates; and
WHEREAS for the previous fiscal year, October 1, 2019, through September 30, 2020,
the total cost of meals and snacks was approximately $823,706, of which Children’s
Village was reimbursed $40,664.00 from the Michigan Department of Education for the
Child and Adult Care Food Program; and
WHEREAS meal provision expenditures are not recorded by program due to cost efficient
bulk purchases that cover food services for the entire campus; and
WHEREAS there is no grant match requirement; and
WHEREAS the attached 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
authorizes and accepts the attached Child and Adult Care Food Program Institution
Agreement and Certification Statement for grant meal reimbursements from the Michigan
Department of Education for the period October 1, 2020, through September 30, 2021.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County
to any future commitment, and continuation of this progr am is contingent upon future
levels of grant funding.
Commissioners Minutes Continued. January 21, 2021
62
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 no budget amendment is required at this time.
Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption
of the foregoing resolution.
PENNY LUEBS
Copy of Grant Review Sign-Off – Public Services/Children’s Village - FY 2021 Child and
Adult Care Food Program, FY 2020 Child and Adult Care Food Program – Operational
Memo #7, Child and Adult Care Food Program – Institution/Michigan Department of
Education – Permanent Agreement, CACFP Centers Certification – Fiscal Year 2021,
Child and Adult Care Food Program – Centers – Sponsor Information, Child and Adult
Care Food Program – Centers – Site Information – Oakland County Children’s Village
Mandy’s Place, Child and Adult Care Food Program – Centers – Certification Statements,
Child and Adult Care Food Program – Centers – Policy Statement, Management Plan –
Board of Directors, Management Plan – Meal Service Times and MIND Security
Agreement Incorporated by Reference. Original on file in County Clerk’s office.
Moved by Gingell seconded by Nelson the resolutions on the Consent Agenda be
adopted.
AYES: Charles, Gershenson, Gingell, Hoffman, Jackson, Joliat, Kochenderfer,
Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell,
Spisz, Weipert, Woodward, Cavell. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions on the Consent Agenda were
adopted.
Moved by Gingell seconded by Kowall MR #21002 be amended as follows:
Add the following Commissioners as co-sponsors of the resolution:
Bob Hoffman, District #2; Adam Kochenderfer, District #15; Eileen Kowall,
District #6; Thomas Kuhn, District #12; Christine Long, District #7; Gary
McGillivray, District #20; Chuck Moss, District #12; Philip Weipert, District
#8; Charlie Cavell, District #18; Yolanda Charles, District #17; Janet Jackson,
District #21; Karen Joliat, District #4; Penny Luebs, District #16; Gwen
Markham, District #9; William Miller, District #14; Kristen Nelson, District #5;
Angela Powell, District #10
Discussion followed.
A sufficient majority having voted in favor the amendment carried.
Commissioners Minutes Continued. January 21, 2021
63
There were no items to report on the Regular Agenda for the Economic Development and
Infrastructure Committee.
There were no items to report on the Regular Agenda for the Finance Committee.
There were no items to report on the Regular Agenda for the Legislative Affairs and
Government Operations Committee.
There were no items to report on the Regular Agenda for the Public Health and Safety
Committee.
MISCELLANEOUS RESOLUTION #21024
BY: Commissioner David T. Woodward, District #19
IN RE: BOARD OF COMMISSIONERS – REDESIGNATING FUNDING SOURCE FOR
2020 ABSENTEE VOTER INFORMATION POST CARD
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Miscellaneous Resolution #20241 authorized the expenditures in an amount
not to exceed $500,000 from the CARES Act Coronavirus Relief Fund grant for the
purpose of conducting a voter outreach and education campaign targeted at ensuring
ballot access during the COVID-19 pandemic; and
WHEREAS pursuant to the provisions of this resolution, an educational post card was
mailed to Oakland County absentee voters providing guidance to ensure voter’s ballots
will be counted; and
WHEREAS pursuant to Miscellaneous Resolution #20470, Oakland County accepted
grant funding in the amount of $157,907.75 from the Center for Tech and Civic Life
(CTCL) for purposes related to promotion of a safe and secure election. Grant funds were
designated for non-partisan voter education and poll worker recruitment, and training
expenses related to the November 2020 General Election; and
WHEREAS an available balance exists within the CTCL grant to cover a portion of the
costs associated with the general election absentee voter post card; and
WHEREAS transferring costs associated with the absentee voter post card will release
CARES Act Coronavirus Relief Fund grant funding for use to address pandemic response
and recovery needs.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
hereby authorizes the use of funding from the Center for Tech and Civic Life grant for
costs related to the general election absentee voter education post card authorized by
MR #20241.
Chairperson, I move the adoption of the foregoing resolution.
DAVID WOODWARD
Moved by Gershenson seconded by Spisz to suspend the rules and vote on
Miscellaneous Resolution #21024 – Board of Commissioners – Redesignating Funding
Source for 2020 Absentee Voter Post Card.
Commissioners Minutes Continued. January 21, 2021
64
A sufficient majority having voted in favor, the motion to suspend the rules and vote on
Miscellaneous Resolution #21024 – Board of Commissioners – Redesignating Funding
Source for 2020 Absentee Voter Post Card carried.
Moved by Gershenson seconded by Spisz the resolution be adopted.
Vote on resolution:
AYES: Gershenson, Gingell, Hoffman, Jackson, Joliat, Kochenderfer, Kowall,
Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz,
Weipert, Woodward, Cavell, Charles. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
Commissioner Hoffman addressed the Board to wish a Happy Birthday to Commissioner
Jackson.
Chairperson David Woodward addressed the Board to offer congratulations to
Commissioner Gingell on his new leadership role as Chief Operating Officer of Ford
Direct.
The Board adjourned at 6:40 p.m. to the call of the Chair or February 4, 2021, at 6:00
p.m.
SANDRA O’BRIEN DAVID WOODWARD
Deputy Clerk Chairperson