HomeMy WebLinkAboutMinutes - 2021.02.04 - 3412270
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
February 4, 2021
Meeting called to order by Chairperson David Woodward at 6:20 p.m. via
Videoconference.
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 Rose 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 Oaklan d 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 Yolanda Charles.
Moved by McGillivray seconded by Luebs the minutes of the January 21, 2021 Board
Meeting be approved.
A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by Nelson seconded by Wiepert the agenda be amended as follows:
ITEMS ON BOARD AGENDA
FINANCE COMMITTEE
b. Economic Development – Michigan Economic Development Corporation –
Michigan Small Business Survival Grant Program – Grant Acceptance
(Reason for Suspension – Waiver of Rule III: Resolution was taken up by the Finance
Committee immediately prior to today’s meeting).
Commissioners Minutes Continued. February 4, 2021
71
A sufficient majority having voted in favor, the agenda was approved.
Chairperson David Woodward addressed the Boa rd to introduce Congresswoman
Brenda Lawrence.
Congresswoman Brenda Lawrence addressed the Board to present a Legislative
Update and respond to questions posed by the Commissioners.
Chairperson David Woodward addressed the Board to introduce Commissioner
Markham.
Commissioner Markham addressed the Board to introduce McKenzie and Blair Bowman
representing the Bowman Family.
Commissioner Markham addressed the Board to present a proclamation commending
the Suburban Showplace Collection whose leadership has stepped up during the
COVID-19 pandemic to support and help the residents of Oakland Count y and beyond
by first transforming into Michigan’s second largest COVID-19 alternate care facility and
has now offered Oakland County rent-free space through the middle of June for
vaccination appointments.
Blair Bowman addressed the Board.
Chairperson David Woodward addressed the Board to introduce Joellen Shortley.
Chairperson David Woodward addressed the Board to present a proclamation honoring
Joellen Shortley for more than 20 years of distinguished service to Oakland County. Ms.
Shortley has been Administrative Director for the Board of Commissioners, financial
attorney, Deputy Corporation Counsel and was appointed Corporation Counsel in 2019.
She developed the county’s intellectual property policy and program, use of technology
and tax increment financing polices, IT services agreements and the nationally
recognized G2G Marketplace. Ms. Shortley also implemented the matter management
system used by corporation counsel and risk management, as well as the first public
portal in Michigan to enable citizens to submit Freedom of Information requests.
Joellen Shortley addressed the Board.
Discussion followed.
Chairperson David Woodward addressed the Board to introduce Commissioner Spisz.
Chairperson David Woodward and Commissioner Spisz addressed the Board to
introduce Chris Ward, Board of Commissioners Chief of Staff.
Chairperson David Woodward and Commissioner Spisz addressed the Board to present
a proclamation honoring Chris Ward for his years of distuinguished service to the Board
Commissioners Minutes Continued. February 4, 2021
72
of Commissioners. Prior to serving as Chief of Staff, Chris was a Policy Analyst for the
Board, Deputy County Clerk and a State Legislator for six years. He has more than 28
years of experience in local, county and state government. Chris’ diplomacy, political
savvy, policy acumen and deep institutional knowledge of the legislative process, along
with his quick wit and big heart, have earned him the respect and affection of his staff
and Board members on both sides of the aisle. The Board would like to thank Chris for
his truly exceptional service and wish him the best in his new role as Deputy County
Executive.
Chris Ward addressed the Board.
Discussion followed.
Sandra O’Brien, Deputy County Clerk/Register of Deeds addressed the Board to read a
communication from Dave Hieber, Equalization Officer appointing Terry Schultz, Chief
of Equalization alternate for the TIF Review Committee for the new Commissioner term.
Sandra O’Brien, Deputy County Clerk/Register of Deeds addressed the Board to read a
communication from Chairperson David Woodward notifying the Board that he has
authorized the submission of the following grant application:
Name: US Fish and Wildlife Services (USFWS) National Fish Passage Program
Amount: $200,000 (total project cost $1,647,600)
Grant Application Deadline: January 27,2021
Sandra O’Brien, Deputy County Clerk/Register of Deeds addressed the Board to read a
communication from David Coulter, County Executive appointing Chris Ward as Deputy
County Executive I effective February 5, 2021.
Moved by Spisz 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.
No one addressed the Board during Public Comment.
Moved by Gingell seconded by Nelson the resolutions on the amended Consent
Agenda be adopted. The vote for this motion appears on page 89. The resolutions on
this Consent Agenda follow (annotated by an asterisk {*}):
*MISCELLANEOUS RESOLUTION #21025
BY: Commissioner Kristen Nelson, District #5
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT
PROGRAM FISCAL YEAR 2021 APPROPRIATION – CHARTER TOWNSHIP OF
WEST BLOOMFIELD – RESURFACING OF LOCHAVEN ROAD – PROJECT NO.
56121
Commissioners Minutes Continued. February 4, 2021
73
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has
authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities,
villages and townships (CVTs) with the construction, maintenance and repair of roads
under the supervision, direction and control of the Road Commission for Oakland
County (RCOC); and
WHEREAS on December 7, 2020, the Board of Commissioners approved
Miscellaneous Resolution #20635 which designated $5,319,430 in fund balance for the
Tri-Party Road Improvement Program for projects managed by the RCOC; and
WHEREAS the Charter Township of West Bloomfield, along with the RCOC, has
identified a project, and said project is ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its one -third (1/3) share of the funding for the
project in the Charter Township of West Bloomfield and said appropriation has been
transferred to a project account; and
WHEREAS the Charter Township of West Bloomfield has demonstrated that it has
authorized its one-third (1/3) share of the funding for the project and has executed a
contract for payment with the RCOC; and
WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2021 authorized
amount of Tri-Party Road Improvement funding for Project No. 56121 in the Charter
Township of West Bloomfield is $82,548; and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-
Party 2021 and prior funding (account #383510) for Project No. 56121 in the amount of
$82,548.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners hereby approves the project submitted by the Charter Township of
West Bloomfield and authorizes the release of Tri-Party Road Improvement Program
funds from the Oakland County Assigned Fund Balance.
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the
original agreement, which are consistent with the project as originally approved, will be
paid when invoiced and appropriated in the quarterly forecast resolution.
BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the
original agreement will require a separate resolution.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward
copies of this resolution to the Road Commission for Oakland County, Oakland County
Fiscal Services and the Charter Township of West Bloomfield.
BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows:
GENERAL FUND (#10100) FY 2021
Revenue
9010101-196030-665882 Planned Use of Balance $82,548
Total Revenue $82,548
Expenditures
9010101-153010-740135 Road Commission Tri-Party $82,548
Total Expenditures $82,548
Chairperson, I move the adoption of the foregoing resolution.
Commissioners Minutes Continued. February 4, 2021
74
KRISTEN NELSON
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of
Correspondence from Shannon J. Miller, Deputy-Secretary/Clerk of the Board, Cost
Participation Agreement and Exhibit A – Estimated Project Cost Incorporated by
Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 89).
*MISCELLANEOUS RESOLUTION #21026
BY: Commissioner Michael Spisz, District #3
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT
PROGRAM FISCAL YEAR 2021 APPROPRIATION – CHARTER TOWNSHIP OF
OXFORD – SPREADING OF GRAVEL ON VARIOUS ROADS WITHIN THE
TOWNSHIP – PROJECT NO. 56142
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has
authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities,
villages and townships (CVTs) with the constru ction, maintenance and repair of roads
under the supervision, direction and control of the Road Commission for Oakland
County (RCOC); and
WHEREAS on December 7, 2020, the Board of Commissioners approved
Miscellaneous Resolution #20635 which designated $5,3 19,430 in fund balance for the
Tri-Party Road Improvement Program for projects managed by the RCOC; and
WHEREAS the Charter Township of Oxford, along with the RCOC, has identified a
project and said project is ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the
project in the Charter Township of Oxford and said appropriation has been transferred
to a project account; and
WHEREAS the Charter Township of Oxford has demonstrated that it has authorized its
one-third (1/3) share of the funding for the project and has executed a contract for
payment with the RCOC; and
WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2021 authorized
amount of Tri-Party Road Improvement funding for Project No. 56142 in the Charter
Township of Oxford is $27,062; and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri -
Party 2021 and prior funding (account #383510) for Project No. 56142 in the amount of
$27,062.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners hereby approves the project submitted by the Charter Township of
Oxford and authorizes the release of Tri-Party Road Improvement Program funds from
the Oakland County Assigned Fund Balance.
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the
original agreement, which are consistent with the project as originally approved, will b e
paid when invoiced and appropriated in the quarterly forecast resolution.
Commissioners Minutes Continued. February 4, 2021
75
BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the
original agreement will require a separate resolution.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward
copies of this resolution to the Road Commission for Oakland County, Oakland County
Fiscal Services and the Charter Township of Oxford.
BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows:
GENERAL FUND (#10100) FY 2021
Revenue
9010101-196030-665882 Planned Use of Balance $27,062
Total Revenue $27,062
Expenditures
9010101-153010-740135 Road Commission Tri-Party $27,062
Total Expenditures $27,062
Chairperson, I move the adoption of the foregoing resolution.
MICHAEL SPISZ
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of
Correspondence from Shannon J. Miller, Deputy-Secretary/Clerk of the Board, Cost
Participation Agreement, Exhibit A – Estimated Project Cost, Exhibit B – Provisions and
Exhibit C – Liability and Insurance Requirements Incorporated by Reference. Orig inal
on file in County Clerk’s office.
(The vote for this motion appears on page 89).
*MISCELLANEOUS RESOLUTION #21027
BY: Commissioner William Miller, Chairperson, Economic Development and
Infrastructure Committee
IN RE: ECONOMIC DEVELOPMENT – RESTAURANT RELIEF PROGRAM
INTERLOCAL AGREEMENT BETWEEN OAKLAND COUNTY AND PUBLIC BODY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the novel Coronavirus Disease 2019 (COVID-19) pandemic has resulted in
significant economic impacts to the residents of Oakland County; and
WHEREAS the spread of COVID-19 throughout Oakland County has had a detrimental
effect upon the economy and health of our residents. It is incumbent upon our
government to leverage available resources; and
WHEREAS pursuant to the State of Michigan health orders issued on November 15,
2020, businesses and business organizations were required to prohibit or limit
gatherings significantly impacting their operations in the face of the public health
emergency; and
WHEREAS the Oakland Together Restaurant Rescue Program, established by
Miscellaneous Resolution #20664, is being administered by the Oakland County
Economic Development Department; and WHEREAS the Oakland County Economic
Development Department has developed the Restaurant Relief Grant Program for
Cities, Villages and Townships to support dine-in restaurants, bars and cafes; and
Commissioners Minutes Continued. February 4, 2021
76
WHEREAS the focus of the program is to provide Oakland County’s cities, villages and
townships with resources to support their dine-in restaurants, bars and cafes in creating
and expanding outdoor dining opportunities by adapting operations, facilities, sites and
public areas for outdoor service and providing products, supplies and services to assist
dine-in restaurants, bars and cafes in operating safely and in re- opening, when
allowed; and
WHEREAS cities, villages and townships will work cooperatively with chambers of
commerce, downtown development authorities and ot her downtown and corridor
management organizations to identify local needs, allocate and utilize the grant
purchased items and funds to support impacted restaurants, bars and cafes; and
WHEREAS Phase One of the Restaurant Relief Grant Program was designed to get a
limited supply of products delivered to cities, villa ges and townships as quickly as
possible for the purpose of creating and expanding outdoor dining opportunities; and
WHEREAS Phase Two of the Restaurant Relief Grant Program will provide cities,
villages and townships with products and funding that can be used for a broader range
of support for restaurants, bars and cafes; and
WHEREAS fifty-three (53) Oakland County cities, villages and townships having one or
more full-service restaurant, limited service restaurant, and/or bar, and having the
primary commercial district located in Oakland County, are eligible to apply for this
grant; and
WHEREAS cities, villages and townships wishing to receive Phase One and or Phase
Two Restaurant Relief Grant Program awards must submit an application to the
Oakland County Economic Development Department; and
WHEREAS cities, villages and townships awarded products or funds through the grant
program must approve the Restaurant Relief Program Interlocal Agreement between
Oakland County and Public Body.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners hereby approves the Restaurant Relief Program Interlocal Agreement
between Oakland County and Public Body.
BE IT FURTHER RESOLVED that cities, villages and townships awarded products or
funds will provide reports and documentation to the County as requested that document
the use of the grant products and funds.
BE IT FURTHER RESOLVED that Oakland County Economic Development Department
shall issue a report to the Oakland County Board of Commissioners by April 30, 2021,
detailing how the funds for the Oakland Together Restaurant Rescue Program were
administered.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners
authorizes the Chairperson of the Board to execute the required Interlocal Ag reement
on behalf of Oakland County upon final review and approval by Corporation Counsel.
BE IT FURTHER RESOLVED that a budget amendment is not required as
Miscellaneous Resolution #20664, adopted on December 7, 2020, reallocated CARES
Act funding of $7,000,000 to provide financial relief to Oakland County restaurants and
bars. Along with $3,000,000 being appropriated of which
$2,000,000 will be used for restaurant weatherization and $1,000,000 for the safe
reopening of eligible restaurants and bars.
Commissioners Minutes Continued. February 4, 2021
77
Chairperson, on behalf of the Economic Development and Infrastructure Committee, I
move the adoption of the foregoing resolution.
WILLIAM MILLER
Copy of Restaurant Relief Program Interlocal Agreement, Exhibit I Requirements for
Products, Acquisition and Reimbursement Funds Provided by County, Exhibit II:
Performance and Expenditure Report Restaurant Relief Program and Exhibit III: Phase
One and Phase Two Product Awards Incorporated by Reference. Original on file in
County Clerk’s office.
(The vote for this motion appears on page 89).
*MISCELLANEOUS RESOLUTION #21028
BY: Commissioner Gwen Markham, Chairperson, Finance Committee
IN RE: BOARD OF COMMISSIONERS – PARTICIPATION IN THE VILLAGE OF
HOLLY DOWNTOWN DEVELOPMENT AUTHORITY AND APPROVAL OF
CONTRACT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners supports the economic
growth of Oakland County; and
WHEREAS one of the tools used to promote economic growth is Tax Increm ent
Financing used in conjunction with Downtown Development Authorities (DDAs); and
WHEREAS the Downtown Development Authority (“DDA”) Act, Public Act 197 of 1975,
as amended, MCL 125.1651 et. seq., (“DDA Act”) enables DDA’s to utilize Tax
Increment Financing (“TIF”) to prevent deterioration, encourage historic preservation
and promote economic growth in a business district; and
WHEREAS to review requests from the County’s cities, village and townships to
establish DDAs, Corridor Improvement Authorities and Local Development Finance
Authorities, the Board of Commissioners, pursuant to Miscellaneous Resolution #18000,
updated the policy for the Tax Increment Financing (TIF) District Review Policy Ad Hoc
Committee (TIF Review Committee) to consider when evaluating and making
recommendations to the Finance Committee on the County’s participation in these
authorities; and
WHEREAS the Village of Holly DDA and the County via Miscellaneous Resolution
#06115 agreed to capture County taxes for 15 years ending in 202 0; and
WHEREAS the Village of Holly held a public hearing on November 10, 2020, to present
its Amended DDA Development and Tax Increment Financing Plan (“TIF Plan”); and
WHEREAS the DDA and the Village appeared before the TIF Review Committee on
November 12, 2020, to present the proposed plan; and
WHEREAS pursuant to Miscellaneous Resolution #20519 the Oakland County Board of
Commissioners recommends that the County, through its Corporation Counsel,
negotiate a contract with the Village of Holly consisten t with the DDAs presentation to
the TIF Review Committee; and
Commissioners Minutes Continued. February 4, 2021
78
WHEREAS the Village of Holly DDA TIF plan provides for the capture of County
property taxes beginning with the tax capture for 2021 for up to a total of $477,706 or
twenty years (through 2040), whichever occurs first.
NOW THEREFORE BE IT RESOLVED that the Finance Committee recommends
County participation in the TIF plan in an amount not to exceed $477,706 for a period of
twenty years through collections attributable to tax year 2040, whichever co mes first,
beginning with the tax collections attributable to tax year 2021.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners
authorizes the County participation and approval in the DDA as specified in the attached
Contract.
Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing
resolution.
GWEN MARKHAM
Copy of Tax Increment Financing Agreement between the County of Oakland, Village of
Holly, and the Village of Holly Downtown Development Authority Incorporated by
Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 89).
*MISCELLANEOUS RESOLUTION #21029
BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government
Operations Committee
IN RE: HUMAN RESOURCES – FISCAL YEAR 2020 WAGE REOPENER FOR
EMPLOYEES REPRESENTED BY THE MICHIGAN NURSES ASSOCIATION (MNA)
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland, the Oakland County Health Division, and the
Michigan Nurses Association (MNA) have negotiated a Collective Bargaining
Agreement for the period October 1, 2018 through September 30, 2021; and
WHEREAS the Collective Bargaining Agreement in effect has a Wage Reopener only
clause for Fiscal Year (FY) 2020; and
WHEREAS the parties agreed to negotiate FY 2020 wages following the results of the
Compensation and Classification Study recommendations for the general non -
represented employees; and
WHEREAS the parties have negotiated an approximate 2% wage increase at the
maximum salary for the Public Health Nurse I classification and an approximate 4%
wage increase at the maximum salary for the Public Health Nurse II and Public Health
Nurse III classifications. The new wages are outlined below:
Classification Base 1 Year 2 Year 3 Year 4 Year 5 Year
Public Health Nurse I $42,816 $44,957 $47,205 $49,565 $52,043 $55,723
Public Health Nurse II $50,226 $52,737 $55,374 $58,143 $61,050 $63,373
Public Health Nurse III $57,722 $61,185 $64,856 $68,747 $72,872 $75,102
WHEREAS employees will be placed at the next highest step that gives them an
increase, plus one more step; and
WHEREAS the wages will become effective January 30, 2021; and
Commissioners Minutes Continued. February 4, 2021
79
WHEREAS the annual estimated cost associated with new wages is $341,202, with a
$307,699 impact to General Fund/General Purpose operations and $33,503 for Special
Revenue (grant) funds; and
WHEREAS the budget impact to FY 2021 will be prorated based on the effective date of
January 30, 2021; and
WHEREAS the funding for the General Fund/General Purpose costs is available from
the non-departmental General Fund Salary Adjustment Reserve line item (#740 142)
and funding for grant funded positions is to come from applicable grant programs; and
WHEREAS this agreement has been reviewed by the Legislative Affairs and
Government Operations Committee, which recommends approval of the agreement.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners approves the proposed Fiscal Year 2020 Wage Reopener with wages
effective January 30, 2021, and that the Board Chairperson, on behalf of the County of
Oakland, is authorized to execute said agreement.
BE IT FURTHER RESOLVED that the FY 2021 – FY 2023 budget be amended as
follows:
GENERAL FUND (#10100) FY 2021 FY 2022- FY 2023
Expenditures
9090101-196030-740142 Salary Adjustment Reserve ($201,188) ($307,699)
1060201-133020-702010 Salaries-Regular $1,417 $2,167
1060201-133020-722900 Fringe Benefit Adjustments 506 774
1060201-133170-702010 Salaries-Regular 1,195 1,827
1060201-133170-722900 Fringe Benefit Adjustments 426 652
1060234-133990-702010 Salaries-Regular 66,008 100,953
1060234-133990-722900 Fringe Benefit Adjustments 23,560 36,034
1060240-133390-702010 Salaries-Regular 71,143 108,806
1060240-133390-722900 Fringe Benefit Adjustments 25,398 38,844
1060240-134470-702010 Salaries-Regular 8,500 13,001
1060240-134470-722900 Fringe Benefit Adjustments 3,035 4,641
Total Expenditures $ -0- $ -0-
Chairperson, on behalf of the Legislative Affairs and Government Operations
Committee, I move the adoption of the foregoing resolution.
KRISTEN NELSON
Copy of Correspondence from April Lynch, Deputy County Executive, Letter of
Agreement, the County of Oakland and Michigan Nurses Association – Collective
Bargaining Agreement, Appendix A - Wages, Appendix B – Fringe Benefits and Exhibit
C – Medical Options Comparison Charts Incorporated by Reference. Original on file in
County Clerk’s office.
(The vote for this motion appears on page 89).
*MISCELLANEOUS RESOLUTION #21030
BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government
Operations Committee
Commissioners Minutes Continued. February 4, 2021
80
IN RE: PARKS AND RECREATION COMMISSION – APPROVAL OF 2021 GRANT
APPLICATION TO THE UNITED STATES FISH AND WILDLIFE SERVICE
NATIONAL FISH PASSAGE PROGRAM
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS on January 5, 2021, the Oakland County Parks and Recreation Commission
(OCPRC) staff was made aware of a funding opportunity through the United States Fish
and Wildlife Service (USFWS) for the National Fish Passage Program; and
WHEREAS this grant program is a good fit for the Mill Pond Dam Removal and
Restoration project currently in the design/engineering phase; and
WHEREAS the OCPRC and Springfield Township jointly manage the Mill Pond Dam
and impoundment through an interlocal governmental agreement in which OCPRC
contributes 55% and Springfield Township contributes 45% for any needed repairs and
maintenance; and
WHEREAS in 2019, the OCPRC and Springfield Township hired AECOM to conduct a
feasibility study for the dam, and that study recommended removal of t he dam and
restoration of the natural river channel; and
WHEREAS removal of the dam and restoration of the river channel and adjacent
wetlands will benefit many native sp ecies including sunfishes, rainbow darter, rainbow
mussel (species of state special concern), Blanding’s turtle (state special concern),
mudpuppy (state special concern) and eastern Massasauga rattlesnake (federally
threatened species); and
WHEREAS the OCPRC would like to apply for a grant of $200,000 to help offset the
cost of the total dam removal and restoration project, which has an estimated budget of
$1,647,600; and
WHEREAS the project is projected to begin in Fiscal Year 2022.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners approves the application for $200,000 to the 2021 United States Fish
and Wildlife Service Fish Passage Program for the Mill Pond Dam Removal and
Restoration Project.
BE IT FURTHER RESOLVED the application of this grant does not obligate the County
to any future commitment, and continuation of the grant is contingent upon future levels
of grant funding.
Chairperson, on behalf of the Legislative Affairs and Government Operations
Committee, I move the adoption of the following resolution.
KRISTEN NELSON
Copy of FWS Region 3 - FY 21 Fish Passage Program- Guidance 1 Full Project
Proposal, Appendix A – Pictures of the Site, Appendix B – Watershed Map and
Appendix C – Map of the State Highlighting Location of the Watershed and
Correspondence from Matthew Kowalski, Fish Biologist, U.S. Fish and W ildlife Service
Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 89).
Commissioners Minutes Continued. February 4, 2021
81
*MISCELLANEOUS RESOLUTION #21031
BY: Commissioner Janet Jackson, District #21
IN RE: BOARD OF COMMISSIONERS – RE-ESTABLISHMENT OF THE OAKLAND
COUNTY HUMAN TRAFFICKING TASK FORCE 2021 - 2022
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
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 human trafficking is a crime against humanity that violates the most basic
human rights, and victims suffer a horrible injustice; and
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 expl oitation, 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 t he United
States each year; and
WHEREAS the State of Michigan has the 6th largest call volume to the National Human
Trafficking Resource Center hotline; 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, est ablished the
Michigan Human Trafficking Commission for the prevention, intervention, and
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 recognized the seriousness of
human trafficking and sponsored a successful event in 2014 to provide human
trafficking professional training and public awareness in Oakland County; 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.
WHEREAS the Human Trafficking Task Force will carry on with the associated
expenditures as approved in MR #19009 ($48,124) for the activity of this program as
follows:
• $23,124 Resources: subject matter experts, consultants, intern or part-time non-
eligible staff;
Commissioners Minutes Continued. February 4, 2021
82
• $15,000 Public Awareness: production of public service announcement videos ,
advertising on billboards, buses and similar initiatives
• $10,000 Outreach and Education: lectures, seminars, literature and similar
materials.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners continues to recognize the ongoing threat of human trafficking and the
necessity to be relentless in the protection of vulnerable adults and children and the
safety of the citizens of Oakland County now and in the future.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby
authorizes the continuation of the Oakland County Human Trafficking Task Force to
serve as the leading resource for Oakland County in the prevention, intervention, and
rehabilitation related to the cruel and illegal act of human trafficking in all its forms,
through education, advocacy and collaboration.
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners will
appoint three (3) Commissioners from the majority party and two (2) Commissioners
from the minority party to serve as the Oakland County Human Trafficking Task Force
(OCHTTF) leadership in the following capacity:
(1) Oakland County Commissioner to serve as Chairperson
(1) Oakland County Commissioner to serve as Majority Vice Chairperson
(1) Oakland County Commissioner to serve as Minority Vice Chairperson
(1) Oakland County Commissioner to serve as Majority Leadership Member
(1) Oakland County Commissioner to serve as Minority Leadership Member
BE IT FURTHER RESOLVED that the Oakland County Human Trafficking Task Force
will appoint a representative (member) from each of the following to establish the C ore
Group:
(1) Representative from the Oakland County Sheriff's Office
(1) Representative from the Oakland County Health and Human Services
Department
(1) Representative from the Oakland County Prosecutor's Office
(1) Representative from the Oakland County Circuit Court - Family/Youth Assistance
(1) Representative from Oakland Schools
(1) Representative from the Michigan Department of Health and Human Services
(3) Representatives from Victim Services Agencies
(3) Representatives as a Survivor or from a Safe House for Survivors of Human
Trafficking
(1) Representative as an Outreach Liaison
BE IT FURTHER RESOLVED that the appointments and length of service to the
Oakland County Human Trafficking Task Force will be at the discretion of the
Chairperson and will not exceed the term of the County Commission.
BE IT FURTHER RESOLVED if a vacancy occurs on the Task Force, the Chairperson
of the OCHTTF will appoint a representative to fill the vacancy.
BE IT FURTHER RESOLVED that other interested individuals, community
organizations and non-profits may be invited to offer assistance by the Chair person and
Vice Chairperson of the Oakland County Human Trafficking Task Force.
BE IT FURTHER RESOLVED that the Oakland County Human Trafficking Task Force
shall be authorized to do the following:
Commissioners Minutes Continued. February 4, 2021
83
(a) Identify sources of funding to combat human trafficking in Oakland County and
make recommendations to appropriate agencies to access this funding when
relevant.
(b) Identify opportunities to provide information and training regarding human
trafficking to law enforcement, judicial, social services, he alth care, educational and
other appropriate agencies.
(c) Collect and analyze information regarding human trafficking in Oakla nd County.
(d) Improve the coordination of information sharing and the activities of agencies
combatting human trafficking in Oakland County.
(e) Review existing services and activities to combat human trafficking in Oakland
County, make recommendations for improvement and provide informational materials
to assist crime victims
in accessing these programs.
(f) Improve public awareness of the crime of human trafficking and preventative
measures.
(g) Make recommendations to the Board of Commissioners regarding potential
changes in federal, state, county or local policies or laws that would enhance ef forts
to combat and prevent the crime of human trafficking.
(h) Plan, coordinate, and implement or direct funding for community event s to
expand public awareness, provide education and training, the prevention of human
trafficking.
BE IT FURTHER RESOLVED the Board of Commissioners requests the cooperation of
all related county agencies in the prevention, intervention, education and publ ic
awareness of human trafficking.
BE IT FURTHER RESOLVED the expenditure of funds shall be forwarded on
recommendation of the Chairperson of the OCHTTF, with concurrence from the Majority
and Minority Vice Chairpersons, for approval by the Chairman of th e Board of
Commissioners for purposes of human trafficking prevention, intervention, education
and public awareness.
BE IT FURTHER RESOLVED that a report will be submitted to the Legislative Affairs
and Government Operations Committee and the Finance Comm ittee outlining the
expenditures and activities of the OCHTTF quarterly.
BE IT FURTHER RESOLVED that no budget amendment is required at this time as
funding is already reflected in the Board of Commissioners FY 2021 department budget.
BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is
requested to forward copies to Michigan's Attorney General Dana Nessel, the Michigan
Human Trafficking Task Force, The Michigan Rescue and Reach Coalition, Sheriff
Michael Bouchard, Oakland Schools, Oakland County Community Mental Health
Authority, Crossroads for Youth, Jewish Family Services, Youth Assistance for Oakland
County and the National Center for Missing and Exploited Children.
Chairperson, I move the adoption of the foregoing resolution.
JANET JACKSON
(The vote for this motion appears on page 89).
Commissioners Minutes Continued. February 4, 2021
84
*MISCELLANEOUS RESOLUTION #21032
BY: Commissioners Janet Jackson, District #21 and Angela Powell, District #10
IN RE: BOARD OF COMMISSIONERS – DESIGNATION OF FEBRUARY 2021 AS
AFRICAN AMERICAN HISTORY MONTH IN OAKLAND COUNTY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the dream of freedom and equality is forever intertwined into the American
Dream. It is a dream that, today, is sustained because of the hope and painstaking
efforts of Americans who fanned the flames of fairness that has been woven into the
fabric of our Nation -- the everlasting universal values of democracy -- caring, fairness,
citizenship, respect, responsibility, and trust; and
WHEREAS the history of African Americans unfolds across the canvas of America,
beginning before the arrival of the Mayflower and continuing to the present ; and
WHEREAS from port cities where Africans disembarked from slave ships to the
battlefields where their descendants fought for freedom, from the colleges and
universities where they pursued education to places where they created communities
during centuries of migration, the imprint of Americans of African descent is deeply
embedded in the narrative of the American past; and
WHEREAS the story of America cannot be told without preserving and reflecting on the
places where African Americans have made history: the Kingsley Plantation, DuSable’s
home site, the numerous stops along the Underground Railroad, Seneca Village,
Mother Bethel A.M.E. Church and Frederick Douglass’ home, as well as, the home of
the father of black history, Dr. Carter G. Woodson — to name just a few— are sites that
keep alive the eighteenth and nineteenth centuries in our consciousness and prompt us
to remember and over time became hallowed grounds; and
WHEREAS these landmarks retain and refresh the memories of our forebears’
struggles for freedom and justice, and their belief in God’s grace and mercy. Similarly,
the hallowed grounds of Mary McLeod Bethune’s home in Washington, D.C., 125th
Street in Harlem, Beale Street in Memphis, and Sweet Auburn Avenue in Atlanta tell the
story of our struggle for equal citizenship during the American century; and
WHEREAS our American history is enriched and enlightened due to the inclusion and
contributions of African Americans who were pivotal in the struggle for civil rights in
America and equality of all humanity across the world; and
WHEREAS we remember the sacrifice of African Americans who bravely served their
country in all of our country’s wars, dating back to the Revolutionary War until the
present day, to protect and preserve freedom around the world; and
WHEREAS we celebrate the symbolism of America's democracy and the ability of its
people to stand up for justice, equality, equal employment opportunities, equal
protection under the law, along with social, economic and legal justice ; and
WHEREAS this year marks the 45th anniversary of the passage of Michigan’s Elliott-
Larsen Civil Rights Act which prohibits discrimination on the basis of "religion, race,
color, national origin, age, sex, height, weight, familial status, or marital s tatus" in
employment, housing, education, and access to public accommodations and reflects the
continuation of America’s democracy; and
Commissioners Minutes Continued. February 4, 2021
85
WHEREAS as we reflect on the many sacrifices made and milestones reached in our
nation’s struggle to eliminate legal and political inequality for all Americans, regardless
of race, we recognize that this important work continues and that it is the responsibility
of all citizens to be vigilant in combating discrimination wherever it exists.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners does hereby commemorate the contributions, sacrifices and
achievements of African Americans by designating February 20 21 as African American
History Month in Oakland County.
BE IT FURTHER RESOLVED that we honor and continue to learn the lessons of history
to make our country a more perfect union, while continuing to create and help manifest
a reality for all people for full inclusion and human dignity.
BE IT FURTHER RESOLVED that as we reflect, remember and are guided by the
words of Nelson Mandela, ''I have walked that long road to freedom. l have tried not to
falter; I have made missteps along the way. But I have discovered the secret that after
climbing a great hill, one only finds that there are many more hills to climb. I have taken
a moment here to rest, to steal a view of the glorious vista that surrounds me, to look
back on the distance I have come. But I can only rest for a moment, for with freed om
come responsibilities, and I dare not linger, for my long walk is not ended."
Chairperson, we move the adoption of the foregoing resolution.
JANET JACKSON, ANGELA POWELL
(The vote for this motion appears on page 89).
*MISCELLANEOUS RESOLUTION #21033
BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee
IN RE: COUNTY EXECUTIVE – ACCEPTANCE OF THE MICHIGAN DEPARTMENT
OF TREASURY PUBLIC SAFETY AND PUBLIC HEALTH PAYROLL
REIMBURSEMENT PROGRAM – ADDITIONAL GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland was allocated $219,438,710 under the Coronavirus
Aid, Relief, and Economic Security (CARES ) Act Coronavirus Relief Fund (CRF) to
respond directly to the emergency as well as expenditures incurred to respond to
second-order effects of the emergency; and
WHEREAS the Michigan Department of Treasury provided for applications to be
submitted for the Public Safety and Public Health Payroll Reimbursement (PSPHPR)
Program; and
WHEREAS counties that received direct CARES Act funding were deemed eligible for
the State’s PSPHPR Program limited to requesting for the amount the county has
refunded (with non-federal funds) a local unit of governmental authority which has
contracted with the county to provide public safety or public health services; and
WHEREAS the amount the County could apply for would be limited to the eligible
contracted payroll costs refunded; and
WHEREAS Oakland County provides contracted public safety services to the following
local governmental units:
• Addison Township
Commissioners Minutes Continued. February 4, 2021
86
• Charter Township of Brandon
• Charter Township of Commerce
• Charter Township of Highland
• Charter Township of Independence
• Charter Township of Lyon
• Charter Township of Oakland
• Charter Township of Orion
• Charter Township of Oxford
• City of Pontiac
• City of Rochester Hills
• Charter Township of Springfield; and
WHEREAS Oakland County submitted $5,423,410 in eligible contracted payroll costs
related to April and May 2020 for the PSPHPR Program; and
WHEREAS the Michigan Department of Treasury received more requests compared to
funding available for the program and downwardly adjusted initial reimbursement by
50% with a cap of $5,000,000 for each applicant; and
WHEREAS Miscellaneous Resolution #20439 adopted September 23, 2020, accepted
$2,711,705 from the Michigan Department of Treasury for the PSPHPR Program for the
award information that was conveyed in a distribution notice from the State on
September 21, 2020; and
WHEREAS Oakland County refunded the initial $2,711,705 to the local governments
from the Oakland County General Fund Charges for Services Sheriff Special Deputies
revenue line item in accordance with the Sheriff’s Office 2019 -2021 Law Enforcement
Services agreement amendments authorized by the Board of Commissioners in
September 2020; and
WHEREAS in November 2020 the Michigan Department of Treasury required grant
applicants to submit an updated PSPHPR Program application packet by December 4,
2020, to add the applicable eligible employee category code to confirm that the
employee data submitted met the eligibility of the PSPHPR Program as well as to make
downward adjustments if reduced funding was being sought; and
WHEREAS the County’s original $5,423,410 submission did meet the eligibility
requirements; however, the updated PSPHPR Program application amount was
reduced by $875,268.46 to bring the total PSPHPR Program request to $4,548,141.93;
and
WHEREAS this reduction was due to the fact that in late November 2020 several
communities opted to use all or a portion of eligible costs toward of the Oakland County
Oakland Together CVT grant program in lieu of waiting on a decision to be made by the
State in December 2020; and
WHEREAS based on all of the updated PSPHPR Program applications, in late
December 2020 the Michigan Department of Treasury published a report dated
12/28/2020 to reflect the PSPHPR Program total award amounts with $3,019,294.25 to
Oakland County; and
WHEREAS after taking into account the prior award distributed of $2,711,705, the
additional award amount is $307,589.25; and
WHEREAS the $307,589.25 in PSPHPR Program grant funding will be prorated based
on the weighted percentage of remaining local government eligible costs; and
Commissioners Minutes Continued. February 4, 2021
87
WHEREAS Oakland County will refund $307,589.25 to the local governments from the
Oakland County General Fund Charges for Services revenue that was previously
received in FY 2020 and due to the timing of this subsequent grant award will be
recorded in Refund Prior Years Revenue (#731577).
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners hereby accepts the additional grant funding from the Michigan
Department of Treasury in the amount of $307,589.25 for the Public Safety and Public
Health Payroll Reimbursement Program.
BE IT FURTHER RESOLVED that additional grant amendments with less than a 15%
variance from the current total PSPHPR award or less than or equal to $10,000 shall be
signed by the Chairperson or through their electronic proxy and will be reported in a
subsequent Management and Budget quarterly forecast report resolution.
BE IT FURTHER RESOLVED that the acceptance of this grant does not obligate the
County to any further commitment.
BE IT FURTHER RESOLVED that FY 2021 budget be amended as follows:
GENERAL FUND (#10100) FY 2021
Project: 100000003267
Bud Ref: 2020 Activity: GLB Analysis: GLB
Revenue
4030601-133095-610313-40010 Federal Operating Grants $9,850
4030601-133095-610313-40030 Federal Operating Grants $18,515
4030601-133095-610313-40040 Federal Operating Grants $51,532
4030601-133095-610313-40060 Federal Operating Grants $21,757
4030601-133095-610313-40080 Federal Operating Grants $41,945
4030601-133095-610313-40090 Federal Operating Grants $13,942
4030601-133095-610313-40120 Federal Operating Grants $20,226
4030601-133095-610313-40130 Federal Operating Grants $40,837
4030601-133095-610313-40440 Federal Operating Grants $75,589
4030601-133095-610313-40180 Federal Operating Grants $13,396
Total Revenue $307,589
Expenditures
4030601-133095-731577-40010 Refund Prior Years Rev $9,850
4030601-133095-731577-40030 Refund Prior Years Rev $18,515
4030601-133095-731577-40040 Refund Prior Years Rev $51,532
4030601-133095-731577-40060 Refund Prior Years Rev $21,757
4030601-133095-731577-40080 Refund Prior Years Rev $41,945
4030601-133095-731577-40090 Refund Prior Years Rev $13,942
4030601-133095-731577-40120 Refund Prior Years Rev $20,226
4030601-133095-731577-40130 Refund Prior Years Rev $40,837
4030601-133095-731577-40440 Refund Prior Years Rev $75,589
4030601-133095-731577-40180 Refund Prior Years Rev $13,396
Total Expenditures $307,589
Commissioners Minutes Continued. February 4, 2021
88
Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption
of the foregoing resolution.
PENNY LUEBS
Copy of Michigan Department of Treasury Public Safety and Public Health Payroll
Reimbursement Program (PSPHPR) Internal Summary of Application, Adjustments and
Award Distributions Payroll Summary Report - April and May 2020 Data, Public Safety
and Public Health Payroll Reimbursement Program (PSPHPR) - Initial Prorated Award
Amounts as of 12/28/2020, Department of Treasury Public Safety, Public Health Payroll
Reimbursement Program Application Packet and Correspondence from Michigan
Department of Treasury Incorporated by Reference. Original on file in County Clerk’s
office.
(The vote for this motion appears on page 89).
*MISCELLANEOUS RESOLUTION #21034
BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee
IN RE: SHERIFF'S OFFICE – SPECIAL WEAPONS AND TACTICS TEAM (SWAT)
INTERLOCAL AGREEMENT - AMENDMENT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Sheriff’s Office has an established SWAT team of specially trained
Oakland County Sheriff’s deputies who respond to high-risk and critical incidents; and
WHEREAS over the last few years several agencies have requested to join the Oakland
County Sheriff’s Office SWAT Team; and
WHEREAS per Miscellaneous Resolutions #19016 and #20362 the following agencies
were approved to participate in the Oakland County Sheriff’s Office SWAT Team:
Berkley Public Safety Department, Hazel Park Police Department, Ferndale Police
Department, Madison Heights Police Department, Huntington Woods Public Safety
Department, Royal Oak Police Department, Beverly Hills Department of Public Safety,
Farmington Hills Police Department, and Oak Park Department of Public Safety; and
WHEREAS the addition of these nine (9) agencies has enhanced the SWAT team’s
regional partnerships and countywide rapid response to critical incidents; and
WHEREAS the agencies have been required to pay an annual participation fee of
$2,500; and
WHEREAS the Sheriff would like to eliminate this requirement to ensure it is not a
deterrent for other agencies being able to participate in the SWAT team partnership;
and
WHEREAS Corporation Counsel has approved the attached amendment to the
agreement.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners approves the attached amended Interlocal Agreement and authorizes
the Chairperson of the Board to sign the agreements.
BE IT FURTHER RESOLVED that the FY 2021 – FY 2023 budgets are amended as
follows:
Commissioners Minutes Continued. February 4, 2021
89
GENERAL FUND (#10100)
FY 2021 – FY 2023
Revenue
9010101-196030-665882 Planned Use of Balance $22,500
4030501-110110-631460 Sheriff ERP – Participation Fees (22,500)
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 Agreement for Participation with the Oakland County Sheriff ’s Office SWAT
Team between County of Oakland, the Oakland County Sheriff and [Name of
Jurisdiction] Incorporated by Reference. Original on file in County Clerk’s office.
Vote on Consent Agenda, as amended:
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 resolutions on the amended Consent
Agenda were adopted.
There were no items to report on the Regular Agenda for the Economic Development
and Infrastructure Committee.
MISCELLANEOUS RESOLUTION #21035
BY: Commissioner Gwen Markham, Chairperson, Finance Committee
IN RE: ECONOMIC DEVELOPMENT – MICHIGAN ECONOMIC DEVELOPMENT
CORPORATION – MICHIGAN SMALL BUSINESS SURVIVAL GRANT PROGRAM –
GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the COVID-19 pandemic and actions to protect public health have caused
economic challenges for local small businesses; and
WHEREAS Oakland County’s Economic Development department has been awarded a
grant of $6,075,000 through the Michigan Small Business Survival Grant Program to
support small businesses in the community from the Michigan Economic Development
Corporation (MEDC); and
WHEREAS the 2021 grant program funding period is from January 15, 2021 , to April
30, 2021; and
WHEREAS the Michigan Small Business Survival Grant Program provides funding to
eligible small businesses disproportionately impacted by COVID-19 and the Gatherings
and Mask Order (Order) issued by the Michigan Department of Health and Human
Services; and
Commissioners Minutes Continued. February 4, 2021
90
WHEREAS in order to be eligible for funding under the Program, small businesses must
be a for-profit or non-profit company and meet the following criteria:
• Have 100 or fewer employees located in Oakland County,
• Is in an industry that demonstrates it is affected by the COVID-19 emergency and
the Order,
• Needs working capital to support payroll expenses, rent, mortgage payments,
utility expenses, or other similar expenses,
• Demonstrates an income loss as a result of the Order as determined by the
requirements of the Michigan Strategic Fund (MSF) and Oakland County
Economic Development department,
• Is not a live music and entertainment venue that is eligible for funds under
Section 401 of Public Act 257 of 2020: Michigan Stages Survival Grant Program;
and
WHEREAS eligible businesses disproportionately impacted by COVID-19 and the
Gatherings and Mask Order will largely fall into one of the categories below. However,
businesses in other industries may be considered if they can demonstrate they meet the
eligibility, at the discretion of Oakland County, particularly if they were impacted by the
Gatherings and Mask Order:
• Food service establishments (such as restaurants and bars, coffee, bakeries,
catering, breweries, distilleries, wineries, tea shops, banquet facilities and other
food and beverage service providers),
• Retail (such as boutiques, bookstores, hardware, anything being sold that is not
food),
• Exercise facilities (such as gyms, studios, pool facilities, ice skating rinks,
organized sports),
• Entertainment venues or live event venues that are not eligible for the Michigan
Stages Survival Grant as defined under Section 401 of Public Act 257 of 2020,
• Recreational Facilities and places of public amusement (such as bowling alleys,
arcades, bingo halls),
• Nonprofits (such as library, museum, churches, religious centers, advocacy
organizations),
• Personal care services (such as hair, nail, tanning, massage, spa),
• Schools,
• Childcare and camps,
• Transportation (such as limo services),
• Other businesses specified in the application; and
WHEREAS grant funds may be used by the business for eligible expenses including
working capital to support payroll expenses, rent, mortgage payments, utility expenses,
and other expenses related to reopening a business incurred between November 18,
2020 and April 30, 2021; and
WHEREAS awarded grant amounts will be at the discretion of Oakland County. Grants
may be awarded up to $20,000 for an eligible business that has been temporarily closed
and up to $15,000 for an eligible business that has been partial ly closed, or otherwise is
open; and
Commissioners Minutes Continued. February 4, 2021
91
WHEREAS the Michigan Economic Development Corporation administered the
application process for the program. Eligible businesses were provided an opportunity
to apply through the MEDC from January 19, 2021, to January 22, 2021; and
WHEREAS any funds must be disbursed by the County by February 28, 2021. After that
date, unexpended funds will be returned to the Michigan Strategic Fund for reallocation
to local economic development organizations for disbursement to eligible businesses by
April 30, 2021; and
WHEREAS under the terms of the Grant Acceptance Agreement, Oakland County is
responsible to develop and execute a systematic and strategic process to accept,
review and evaluate the applications from eligible businesses and the selection of
eligible businesses that shall receive a grant award; and
WHEREAS the Oakland County Department of Economic Development shall submit
recommended procedures for the review, evaluation and award of grant funds for
approval by the Pandemic Response Ad Hoc Committee; and
WHEREAS the Grant Acceptance Agreement has been reviewed by the Grant Review
Process in accordance with the Oakland County Grants Policy and Procedures
approved by the Board of Commissioners on January 21, 2021; and
WHEREAS Oakland County Corporation Counsel has reviewed and approved the
attached Michigan Small Business Survival Program Grant Acceptance Agreement; and
WHEREAS no grant application was required for the acceptance of program funding.
The Chairman of the Board has executed the Grant Acceptance Agreement in
accordance with deadlines established by the Michigan Strategic Fund; and
WHEREAS Oakland County will issue sub-grant agreements awarding grant funds to
eligible businesses in accordance with the requirements of the Grant Acceptance
Agreement and procedures approved by the Pandemic Response Ad Hoc Committee.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners hereby approves the grant acceptance of the Michigan Small Business
Survival Grant Program in the amount of $6,075,000 from the Michigan Economic
Development Corporation and confirms the execution of the Grant Acceptance
Agreement by the Chairman of the Board.
BE IT FURTHER RESOLVED that the Pandemic Response Ad Hoc Committee is
authorized to approve the process and procedures for the review, evaluation and award
of grant funds.
BE IT FURTHER RESOLVED that this grant agreement does not obligate the County to
any future commitment and the program shall end once the granted funds are ful ly
disbursed.
BE IT FURTHER RESOLVED that the FY 2021 budget is amended as follows:
MSF-SMALL BUSINESS SURVIVAL (#29245) FY 2021
GR0000001047 Activity: GLB Analysis: GLB Budget Ref: 2021
Revenue
1090101-171000-615571 State Operating Grant $ 6,075,000
Total Revenue $ 6,075,000
Commissioners Minutes Continued. February 4, 2021
92
Expenditures
1090101-171000-731598 Regranting Program $ 6,075,000
Total Expenditures $ 6,075,000
Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing
resolution.
GWEN MARKHAM
Copy of Grant Review Sign-Off – Economic Development and Community Affairs –
Michigan Small Business Survival Program Grant, Small Business Survival Grant
Program Grant Agreement, Exhibit A – Defined Terms and Exhibit B – State Required
Terms Incorporated by Reference. Original on file in County Clerk’s office.
Moved by Markham seconded by Weipert the resolution be adopted.
AYES: Charles, Gershenson, Hoffman, Jackson, Joliat, Kochenderfer, Kowall,
Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz,
Weipert, Woodward, Cavell. (20)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
There were no items to report on the Regular Agenda for the Legislative Affairs and
Government Operations Committee.
MISCELLANEOUS RESOLUTION #21036
BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee
IN RE: HEALTH AND HUMAN SERVICES/EMERGENCY MANAGEMENT AND
HOMELAND SECURITY – 2021 OAKLAND TOGETHER PANDEMIC RESPONSE
INITIATIVE AND AD HOC COMMITTEE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Coronavirus Disease 2019 (COVID-19) is a respiratory illness that can
spread from person to person. The virus that causes COVID -19 is a novel coronavirus
that was first identified during an investigation into an outbreak in Wuhan, China and
has now been detected in more than 100 locations internationally, inc luding the United
States; and
WHEREAS on March 10, 2020, the Governor of the State of Michigan declared a State
of Emergency due to the outbreak of COVID-19; and
WHEREAS on March 11, 2020, the World Health Organization publicly characterized
COVID-19 as a pandemic; and
WHEREAS on March 13, 2020, the President of the United States declared t he
COVID-19 outbreak a national emergency; and
WHEREAS Oakland County Executive Dave Coulter and his administration have worked
collaboratively over the last 10 months with the Board of Commissioners to protect the
residents, citizens and workers of Oakland County and to prevent the spread of COVID-19.
These efforts to protect our residents were through the following actions:
Commissioners Minutes Continued. February 4, 2021
93
- Aggressive countywide testing
- Purchase of Personal Protection Equipment for first responders, hospitals and staff
- PPE kits for over 15,000 businesses and organizations
- Hiring of nurses to advise and consult with administration of 28 public school
districts
- Public information forums to communicate with vulnerable populations to the
COVID-19 virus
- Purchase and redesign of workspaces to slow down and prevent the spread within
Oakland County’s operations
WHEREAS Oakland County has been experiencing a higher volume of cases since a
second spike began at the end of October requiring a continued commitment of
funding for the purpose of protecting the public, reducing the occurrence and threat of
widespread or severe injury or loss of life from the known transmissio n of COVID-19
within Oakland County; and
WHEREAS to date, the United States Food & Drug Administration (FDA) has issued
two Emergency Use Authorization Vaccines: Moderna COVID-19 vaccine and the
Pfizer-BioNTech COVID-19 vaccine; and
WHEREAS Oakland County has proactively taken steps to implement and execute a
mass vaccination program through the purchase of needles, syringes and freezers ;
and
WHEREAS the Consolidated Appropriation Act, 2021 signed into law on December 27,
2020 authorizes, among other things, $68 billion in funding to assist with testing,
tracing, and vaccine distribution; and
WHEREAS Michigan is identified to receive over $600 million of the $68 billion and
Oakland County is estimated to receive 10 to 12% of that distribution; and
WHEREAS the County Executive recommends to utilize funding from the County’s
Fund Balance to further the County’s efforts of protecting the residents, healthcare
workers and the health systems of Oakland County through vaccines, contact tracing,
testing and other actions related to executing these pandemic response measures in
the amount of $10,000,000; and
WHEREAS funding for the $10,000,000 appropriation is available from the General
Fund (#10100) Assigned Fund Balance for Protection & Advancement of Residents &
Employees (GL #383472).
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners hereby authorizes a one-time appropriation from the General Fund
(#10100) Assigned Fund Balance for Protection & Advancement of Residents &
Employees (GL #383472) in the amount of $10,000,000 for the purpose of a
2021 Oakland Together Pandemic Response Initiative (Project ID#100000003350) and
establishing a Pandemic Response Ad Hoc Committee.
BE IT FURTHER RESOLVED that the Board of Commissioners hereby establishes the
Pandemic Response Ad Hoc Committee as an ad hoc committee of the Board. The
membership of the Committee shall be:
(2) two members and (1) one alternate representing the majority party of the
Board;
(1) one member and (1) alternate representing the minority party of the Board;
(2) two members and (1) alternate designated by the County Executive;
Commissioners Minutes Continued. February 4, 2021
94
Alternates will serve in the absence of appointed members.
BE IT FURTHER RESOLVED that the Pandemic Response Ad Hoc Committee shall
approve expenditures and oversee the administration and distribution of funds from the
2021 Oakland Together Pandemic Response Initiative for purposes consistent with the
uses outlined in this resolution.
BE IT FURTHER RESOLVED that a written report shall be distributed electronically
twice a month to all members of the Board of Commissioners, including a description of
amounts expended from the 2021 Oakland Together Pandemic Response Initiative.
The report shall be placed at the next available agenda of the Public Health and Safety
Committee as a communication.
BE IT FURTHER RESOLVED that the FY 2021 budget be amended as follows:
GENERAL FUND (#10100)
Project: 100000003350
Activity: GLB Analysis:
GLB
FY 2021
Revenue
9010101-196030-665882 Planned Use of Balance $10,000,000
Total Revenue $10,000,000
Expenditures
9010101-133095-731822 Special Projects $10,000,000
Total Expenditures $10,000,000
Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption
of the foregoing resolution.
PENNY LUEBS
Moved by Luebs seconded by Jackson the resolution be adopted.
Discussion followed.
Moved by Spisz seconded by Markham the resolution be amended as follows:
Strike and insert the following language in the 1 st BE IT FURTHER RESOLVED:
BE IT FURTHER RESOLVED that the Board of Commissioners hereby
establishes the Pandemic Response Ad Hoc Committee as an ad hoc committee
of the Board. The membership of the Committee shall be:
(23) two three members and (1) one alternate representing the majority of the
Board;
(12) one two members and (1) alternate representing the minority part of the
Board;
(2) two members and (1) alternate designated by the County Executive;
Alternates will serve in the absence of appointed members.
A sufficient majority having voted in favor, the amendment carried.
Commissioners Minutes Continued. February 4, 2021
95
Vote on resolution, as amended:
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, as amended, was adopted.
MISCELLANEOUS RESOLUTION #21037
BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee
IN RE: HEALTH AND HUMAN SERVICES/HEALTH DIVISION – HOMELESS
BLUEPRINT 2021 - GRANT AGREEMENT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Michigan Department of Health and Human Services (MDHHS) has
awarded the Oakland County Health Division funding in amount of $250,000 for the
period October 1, 2020, through September 30, 2021; and
WHEREAS the funding supports research and the creation of a comprehensive
actionable plan to end homelessness in Oakland County; and
WHEREAS the funding will be used to assess needs related to homelessness, research
best practices, and identify innovative collaborative solutions; and
WHEREAS the aim is to improve alignment with existing programs, create an eviction
prevention program, create permanent affordable housing, create a system of care for
people who are homeless or precariously housed, create strong community
engagement, develop programs and incentives to encourage landlords to accept
housing vouchers, and develop other programs, initiatives, and systems to assist in
eliminating homelessness; and
WHEREAS the Homeless Blueprint 2021 grant agreement 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 hereby accepts the Homeless Blueprint 2021 grant agreement for
funding in the amount of $250,000 for the period of October 1, 2020 through September
30, 2021.
BE IT FURTHER RESOLVED a local grant match is not required.
BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute this
agreement and to approve any grant extensions or changes, within fift een percent
(15%) of the original award, which is consistent with the agreement as originally
approved.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners
authorizes the Purchasing Division in conjunction with the Health Division to rele ase a
Request for Proposal (RFP) for research and creation of a comprehensive action plan
on behalf of the Health Division.
BE IT FURTHER RESOLVED that the acceptance of this grant does not obligate the
County to any future commitment, and continuation of the grant program is contingent
upon future levels of grant funding.
Commissioners Minutes Continued. February 4, 2021
96
BE IT FURTHER RESOLVED that the FY 2021 budget is amended as follows:
HOUSING AND HOMELESS SERVICES (#28633)
GR0000001037 Bud Ref: 2021 Activity: GLB Analysis: GLB
FY 2021
Revenue
1060201-133150-615571 State Operating Grants $ 250,000
Total Revenue $ 250,000
Expenditures
1060201-133150-731458 Professional Services $ 250,000
Total Expenditures $ 250,000
Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption
of the foregoing resolution.
PENNY LUEBS
Moved by Luebs seconded by Gingell the resolution be adopted.
Moved by Cavell seconded by Kuhn the resolution be amended as follows:
Insert the following BE IT FURTHER RESOLVED clauses after the 3rd BE IT
FURTHER RESOLVED:
BE IT FURTHER RESOLVED that the name of the approved contractor
should be placed at the next available agenda of the Public Health and
Safety Committee as a communication.
BE IT FURTHER RESOLVED that the final recommended Homeless
Blueprint plan shall be presented in the form of a resolution to the Public
Health and Safety Committee and the Board of Commissioners for review
and approval.
A sufficient majority having voted in favor, the amendment carried.
Vote on resolution, as amended:
AYES: Gingell, Hoffman, Jackson, Joliat, Kochenderfer, Kowall, Kuhn, Long,
Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert,
Woodward, Cavell, Charles, Gershenson. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution, as amended, was adopted.
MISCELLANEOUS RESOLUTION #21038
BY: Commissioners David Woodward, District #19; Michael Spisz, District #3
IN RE: BOARD OF COMMISSIONERS – INTERIM BOARD OF COMMISSIONERS
CHIEF OF STAFF
Commissioners Minutes Continued. February 4, 2021
97
To the Oakland County Board of Commissioners
Ladies and Gentlemen:
WHEREAS the position Chief of Staff of the Board of Commissioners will be vacated on
February 5, 2021; and
WHEREAS a bi-partisan study group has been established by the Board focused on
issues related to the appointment of a new Chief of Staff and the optimal organization of
the administrative staff of the Board; and
WHEREAS the position of Chief of Staff has been posted and efforts are underway to
seek highly qualified candidates for the Board to consider appointing an individual to the
position on a permanently basis; and
WHEREAS there is a need to fill the vacancy on an interim basis until an appointment of
a new Chief of Staff is made; and
WHEREAS organizational stability and continuity during this transitional period can best
be accomplished by selecting an individual within the Board’s staff to fulfill these duties..
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners designates
Megan Sellers, Operations Supervisor to serve in the capacity of Interim Chief of Staff
for the Board of Commissioners effective February 5, 2021.
BE IT FURTHER RESOLVED Ms. Sellers shall serve in the capacity of Inte rim Board of
Commissioners Chief of Staff until an individual is selected to fill the position on a
permanent basis commences their service.
BE IT FURTHER RESOLVED that Ms. Sellers shall continue serving in her current
position as Operations Unit Supervisor during her service as Interim Chief of Staff and
shall remain within the Merit System.
BE IT FURTHER RESOLVED that Ms. Sellers shall receive a temporary change of pay
rate, commencing immediately upon assuming the role of Interim Chief of Staff. The
temporary change of pay rate shall be equal t o the difference of her current salary and
the base salary for the position of Chief of Staff. The temporary change of pay rate shall
be effective for working business days during her service.
Chairperson, we move the adoption of the foregoing resolution.
DAVID WOODWARD, MICHAEL SPISZ
Moved by Spisz seconded by Miller to suspend the rules and vote on Miscellaneous
Resolution #21038 – Board of Commissioners – Interim Board of Commissioners Chief
of Staff.
A sufficient majority having voted in favor, the motion to suspend the rules and vote on
Miscellaneous Resolution #21038 – Board of Commissioners – Interim Board of
Commissioners Chief of Staff carried.
Moved by Spisz seconded by Miller the resolution be adopted.
Vote on resolution:
AYES: Hoffman, Jackson, Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs,
Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward,
Cavell, Charles, Gingell. (20)
NAYS: Gershenson. (1)
Commissioners Minutes Continued. February 4, 2021
98
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #21039
BY: Commissioner Eileen Kowall, District #6
IN RE: BOARD OF COMMISSIONERS – TEMPORARY SUSPENSION OF OAKLAND
COUNTY HEALTH DIVISION FEE SCHEDULE, FOOD ESTABLISHMENTS FEES TO
ASSIST LOCAL RESTAURANTS AND BARS IN OAKLAND COUNTY DUE TO THE
ECONOMIC IMPACT OF THE COVID-19 PANDEMIC
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the novel Coronavirus Disease 2019 (COVID -19) pandemic and actions to
protect public health have caused economic impacts to the food service businesses of
Oakland County; and
WHEREAS the spread of COVID-19 throughout Oakland County has had a detrimental
effect upon the economy and health of our residents, it is incumbent upon our
government to leverage available resources; and
WHEREAS pursuant to the State of Michigan health orders issued on November 15th,
businesses and business organizations were required to prohibit or limit gatherings
significantly impacting their operations
in the face of the public health emergency; and
WHEREAS until the COVID-19 pandemic is under control and a vaccine is distributed
the food services industry will continue to experience unplanned costs and loss of
income as well as adjusting services/operations to comply with social distancing public
health regulations associated with COVID-19 response measures; and
WHEREAS to address the economic impact of COVID-19 on the food service industry
within Oakland County a temporary suspension of Fixed Food Service Operations
License Fees, Non Fixed Food Service Operation License Fees, Temporary Food
Service Operations License Fees, Inspection Fees, late fees to facilities that have not
renewed prior to the expiration date, Food Establishments Education Fees, and other
Food Safety Program fees is the necessary relief the County can provide to assist this
struggling industry; and
WHEREAS the eligible businesses will exhibit the following criteria to seek the
temporary suspension relief. Oakland County food service establishments that permit
indoor gatherings and have experienced a 25% loss of income due to the impact of the
public health measures issued by the State of Michigan; and
WHEREAS the Oakland County Board of Commissioners understand the financial
burdens many restaurants and bars are facing due to COVID-19 and is recommending
a temporary suspension of Oakland County’s portion on fees imposed on the food
service industry until the end of the fiscal year.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners hereby approves a temporary suspension on the Oakland County
portion of the Health and Human Services Department Fee Schedule A, Environmental
Health Fees for Service, specific to the following:
• Food Establishments: Annual License Fees,
• Food Establishments: Inspection Fees,
• Food Establishments: Class and Testing Fees, and
Commissioners Minutes Continued. February 4, 2021
99
• Food Establishments: Plan Review Fees.
BE IT FURTHER RESOLVED the temporary suspension of Health Division - Food
Establishment Fees will provide the requisite financial relief to Oakland County’s
restaurants and bars impacted by the State of Michi gan’s Executive and Health Orders
on November 15, 2020.
BE IT FURTHER RESOLVED that the temporary suspension shall be eligible to those
food service businesses that permit indoor gatherings and must exhibit a 25% loss of
income due to the Executive and Health Orders by the State of Michigan and shall stay
in effect until the end of Fiscal Year 2021.
BE IT FURTHER RESOLVED that the Board of Commissioners requests a report be
submitted to the Public Health and Safety Committee from the Health and Human
Services Department – Health Division on the COVID-19 financial relief measures for
those restaurants and bars impacted from the temporary suspension of Oakland
County’s portion of the Food Establishment Fees no later than 30 days after the end of
Fiscal Year 2021.
BE IT FURTHER RESOLVED that the costs associated with the temporary suspension
of the Health Division – Food Establishment fees shall be reimbursed from un -allocated
eligible grant funds received by the federal or state governments related to the COVID -
19 pandemic.
Chairperson, I move adoption of the foregoing resolution.
EILEEN KOWALL
The Chairperson referred the resolution to the Public Health and Safety Committee.
There were no objections.
Commissioner Hoffman addressed the Board to wish a Happy Birthday to
Commissioner Miller.
Commissioner Charles addressed the Board to wish a Happy Birthday to Dan Stencil,
Executive Officer, Oakland County Parks and Recreation Commission.
Commissioner Powell addressed the Board to wish a Happy Birthday to Commissioner
Hoffman.
The Board adjourned at 7:56 p.m. to the call of the Chair or February 18, 2021, at 6:00
p.m.
SANDRA O’BRIEN DAVID WOODWARD
Deputy Clerk Chairperson