Loading...
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