Loading...
HomeMy WebLinkAboutMinutes - 2021.02.18 - 34175 105 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES February 18, 2021 Meeting called to order by Chairperson David Woodward at 6:05 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, Hoffman from Rose Township in Oakland County, Jackson from Southfield in Oakland County, Joliat from Fort Myers in Florida, 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. (20) EXCUSED ABSENCE WITH NOTICE: Gingell. (1) Quorum present. Invocation given by Marcia Gershenson. Moved by Hoffman seconded by Luebs the minutes of the February 4, 2021 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Nelson seconded by Long the agenda be amended as follows: ITEMS ON BOARD AGENDA LEGISLATIVE AFFAIRS AND GOVERNMENT OPERATIONS COMMITTEE d. Board of Commissioners – County Executive Report to Board Appointment – Director of Health and Human Services (Reason for Suspension – Waiver of Rule III: Resolution was taken up by the Legislative Affairs and Government Operations Committee immediately prior to today’s meeting). Commissioners Minutes Continued. February 18, 2021 106 A sufficient majority having voted in favor, the agenda, as amended, was approved. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Chairperson David Woodward appointing the following individuals to the Pandemic Response Ad Hoc Committee: County Executive Alternate Sean Carlson Thom Hardesty Hilarie Chambers Board of Commissioners Alternates David Woodward, Chair Gwen Markham Marcia Gershenson, Vice-Chair Michael Spisz Chuck Moss, Minority Vice-Chair Janet Jackson Bob Hoffman Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from David Coulter, Oakland County Executive appointing Leigh -Anne Stafford to the position of Director of Health and Human Services of Oakland County effective February 18, 2021. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Chairperson David Woodward appointing the following individuals to the 2021-2022 Oakland County Human Trafficking Task Force: Commissioner Janet Jackson, Chairperson Commissioner Gwen Markham, Majority Vice-Chairperson Commissioner Michael Spisz, Minority Vice-Chairperson Commissioner Angela Powell, Majority Leadership Member Commissioner Eileen Kowall, Minority Leadership Member Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Chairperson David Woodward regarding appointments to the Oakland County Community Development Citizens Advisory Council. Chairperson David Woodward requested that confirmation of appointees to the Oakland County Community Development Citizens Advisory Council be postponed until the March 11, 2021 Board of Commissioners meeting. Without objection the confirmation of appointees to the Oakland County Community Development Citizens Advisory Council is postponed until the March 11, 2021 Board of Commissioners meeting. Moved by Luebs seconded by Charles the communications be received and filed and the appointments confirmed. Commissioners Minutes Continued. February 18, 2021 107 Without objection the communications were received and filed and the ap pointments confirmed. The following people addressed the Board during Public Comment via teleconference: Megan Owens, Jane O’Neil and Andrew Sarpolis. Moved by Nelson seconded by Weipert the resolutions on the Consent Agenda be adopted. The vote for this motion appears on page 135. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #21040 BY: Commissioner Michael Gingell, District #1 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION – CITY OF AUBURN HILLS – TRAFFIC SIGNAL UPGRADE WORK AND INSTALLATION OF A PEDISTRIAN CROSSING ON BALDWIN ROAD ADJACENT TO GREAT LAKES CROSSING – PROJECT NO. 55911 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 fun d balance for the Tri-Party Road Improvement Program for projects managed by the RCOC; and WHEREAS the City of Auburn Hills, 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 City of Auburn Hills and said appropriation has been transferred to a project account; and WHEREAS the City of Auburn Hills 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. 55911 in the City of Auburn Hills is $31,161; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2021 and prior funding (account #383510) for Project No. 55911 in the amount of $31,161. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Auburn Hills and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Assigned Fund Balance. Commissioners Minutes Continued. February 18, 2021 108 BE IT FURTHER RESOLVED additional project co sts, 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 Oaklan d County, Oakland County Fiscal Services and the City of Auburn Hills. 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 $31,161 Total Revenue $31,161 Expenditures 9010101-153010-740135 Road Commission Tri-Party $31,161 Total Expenditures $31,161 Chairperson, I move the adoption of the foregoing resolution. MICHAEL GINGELL 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. Original on file in County Clerk’s office. (The vote for this motion appears on page 135). *MISCELLANEOUS RESOLUTION #21041 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: FACILITIES MANAGEMENT/HE ALTH AND HUMAN SERVICES - APPROVAL AND ACCEPTANCE OF AMENDMENT #1 TO SUBLEASE AGREEMENT WITH EASTER SEALS MICHIGAN, INC AND OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Women, Infants and Children Supplemental Food Program (WIC) has been subleasing space at 1010 E West Maple Road from Easter Seals Michigan (Miscellaneous Resolution #17240); and WHEREAS due to a consistent average monthly caseload of 1,600 women and children, (Ages 0-5) there is a need to continue the delivery of WIC services in the Walled Lake area; and WHEREAS the Oakland County Health Department Administration has determined that the WIC program should remain at the same location in Walled Lake; and WHEREAS the County will continue subleasing 380 square feet of office space, with common area use of the waiting room, copier room, kitchen and restrooms; and Commissioners Minutes Continued. February 18, 2021 109 WHEREAS the County shall pay rent of $1,099.89 per month or $13,198.68 per year for a gross sublease, and it shall have no obligation for real estate taxes, common area expenses or utilities; and WHEREAS under the sublease agreement the County will also continue to be provided the use of one (1) multi-function printer/copier/scanner at a charge of $83.33 per month and two (2) tablets and three (3) laptop computers at a charge of $390.87 per month; and WHEREAS the term of the sublease shall commence on the date it is fully executed and terminate in one year on July 15, 2021; and WHEREAS the Departments of Health and Human Services, Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached first amendment to the sublease agreement and recommend its approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached amendment #1 to the sublease agreement between the County of Oakland and Easter Seals Michigan. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached sublease agreement and all other related documents, which may be required between the County of Oakland and Easter Seals Michigan. BE IT FURTHER RESOLVED a budget amendment is not required as the budget is included in the FY 2021 Local Health Department (Comprehensive) Agreement (M.R. #20459, Fund 28553-WIC, grant project id GR0000000995). Chairperson, on behalf of the Economic Development and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of First Amendment to Sublease Agreement and Floor Plan of Proposed Easter Seals Lease Space Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 135). *MISCELLANEOUS RESOLUTION #21042 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: WATER RESOURCES COMMISSIONER – RESOLUTION TO AUTHORIZE OAKLAND COUNTY FARMINGTON HILLS WATER SUPPLY SYSTEM REFUNDING BONDS, SERIES 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS pursuant to the provisions of Act No. 342, Public Acts of Michigan, 1939, as amended ("Act 342"), the County of Oakland (the "County") has issued its Oakland County Farmington Hills Water Supply System Bonds, Series 2012, dated August 1, 2012 (the "Series 2012 Bonds"), in the original principal amount of $6,800,000 and its Oakland County Farmington Hills Water Supply System Improvements Bonds, Series 2014, dated September 1, 2014 (the "Series 2014 Bonds" and together with the Series 2012 Bonds, the “Prior Bonds”), in the original principal amount of $8,800,000. The Prior Bonds were issued to defray the part of the cost of acquiring and constructing water supply facili ties Commissioners Minutes Continued. February 18, 2021 110 pursuant to the Oakland County Farmington Hills 2012 Water Supply System Improvements Contract, dated May 1, 2012, between the City of Farmington Hills (the "Municipality") and the County (said contract hereinafter referred to as the "Contract"); and WHEREAS the Series 2012 Bonds remain outstanding in the aggregate principal amount of $4,555,000, mature in various principal amounts on October 1 in the years 2021 through 2034 and bear interest at rates per annum that vary from 2.00% to 3.125%; and WHEREAS the Series 2014 Bonds remain outstanding in the aggregate principal amount of $6,725,000, mature in various principal amounts on October 1 in the years 2021 through 2032 and bear interest at rates per annum that vary from 2.00% to 3.00%; and WHEREAS Act No. 34, Public Acts of Michigan, 2001, as amended ("Act 34") authorizes the County to refund all or any part of the outstanding Prior Bonds; and WHEREAS the County received a request from the Municipality to refund all or part of the outstanding Prior Bonds and to pay the costs of issuing the refunding bonds, and the governing body of the Municipality has adopted a resolution making such request and agreeing to continue to make payments to the County in accordance with the Contract in amounts sufficient to pay its share of the principal of and interest on the Refunding Bonds (defined below) and any of the Prior Bonds that are not refunded and all paying agency fees and other expenses and charges (including the County Agency’s administrative expenses) that are payable on account of the Refunding Bonds and those Prior Bonds that are not refunded; and WHEREAS, it is in the best interests of the County and the Municipality that the Prior Bonds be refunded to achieve initially-estimated debt service savings of approximately $875,000, or such other amount satisfying the requirements of the Count y’s Debt Management Policy dated as of January, 2004. NOW THEREFORE BE IT RESOLVED 1. AUTHORIZATION OF BONDS – PURPOSE. Bonds of the County (the "Refunding Bonds") aggregating the principal sum of not to exceed Eleven Million Three Hundred Twenty-Five Thousand Dollars ($11,325,000) shall be issued and sold in one or more series pursuant to the provisions of Act 34, and other applicable statutory provisions, for the purpose of refunding all or part of the outstanding Prior Bonds. 2. BOND DETAILS. The Refunding Bonds shall be designated “Oakland County Farmington Hills Water Supply System Refunding Bonds, Series 2021,” or as otherwise designated by the Oakland County Water Resources Commissioner, acting as County Agency for the County under Act 342 (the “County Agency”), at the time of sale of the Bonds; shall be in the principal amount and shall be dated as of such date as shall be determined by the County Agency at the time of sale ; shall be numbered from 1 upwards; shall be fully registered; shall be in the denomination of $5,000 each or any integral multiple thereof not exceeding the aggregate principal amount for each maturity at the option of the purchaser thereof; shall bear interest at a rate or rates not exceeding 5% per annum to be determined by the County Agency upon the sale thereof payable on such dates as shall be determined by the County Agency at the time of sale; and shall mature on such dates and in such amounts as shall be determined by the County Agency at the time of sale. If requested by the original purchaser of the bonds and determined Commissioners Minutes Continued. February 18, 2021 111 by the County Agency, the bonds may be issued in the form of a single bond with an exhibit containing the principal maturity amounts and applicable interest rates and due dates. 3. PAYMENT OF PRINCIPAL AND INTEREST. The principal of and interest on the Refunding Bonds shall be payable in lawful money of the United States. Principal shall be payable upon presentation and surrender of the bonds to the bond registrar and paying agent as they severally mature. Inter est shall be paid to the registered owner of each bond as shown on the registration books at the close of business on the fifteenth day of the calendar month preceding the m onth in which the interest payment is due. Interest shall be paid when due by chec k or draft drawn upon and mailed by the bond registrar and paying agent to the registered owner at the registered address. 4. BOOK-ENTRY SYSTEM. Initially, one fully-registered bond for each maturity, in the aggregate amount of such maturity, shall be issued in the name of Cede & Co., as nominee of The Depository Trust Company ("DTC") for the benefit of other parties (the "Participants") in the book-entry-only transfer system of DTC. In the event the County determines that it is in the best interest of the County not to continue the book-entry system of transfer or that the interests of the holders of the Refunding Bonds might be adversely affected if the book -entry system of transfer is continued, the County may notify DTC and the bond registrar and paying agent, whereupon DTC will notify the Participants of the availability through DTC of bond certificates. In such event, the bond registrar and paying agent shall deliver, transfer and exchange bond certificates as requested by DTC and any Participant or "beneficial owner" in appropriate amounts in accordance with this Resolution. DTC may determine to discontinue providing its services with respect to the Refunding Bonds at any time by giving notice to the County and the bond registrar and paying agent and discharging its responsibilities with respect thereto under applicable law or the County may determine that DTC is incapable of discharging its duties and may so advise DTC. In either such event, the County shall use reasonable efforts to locate another se curities depository. Under such circumstances (if there is no successor securities depository), the County and the bond registrar and paying agent shall be obligated to del iver bond certificates in accordance with the procedures established by this Resolution. In the event bond certificates are issued, the provisions of this Resolution shall apply to, among other things, the transfer and exchange of such certificates and th e method of payment of principal of and interest on such certificates. Whenever DT C requests the County and the bond registrar and paying agent to do so, the County and the bond registrar and paying agent shall cooperate with DTC in taking appropriate act ion after reasonable notice to make available one or more separate certificates evidencing the Refunding Bonds to any Participant having Refunding Bonds certified to its DTC account or to arrange for another securities depository to maintain custody of certificates evidencing the Refunding Bonds. Notwithstanding any other provision of this Resolution to the contrary, so long as any Refunding Bond is registered in the name of Cede & Co., as nominee of DTC, all payments with respect to the principal of, interest on and redemption premium, if any, on such Refunding Bonds and all notices wit h respect to the Refunding Commissioners Minutes Continued. February 18, 2021 112 Bonds shall be made and given, respectively, to DTC as provided in the Blanket Issuer Letter of Representations between the County and DTC. The C ounty Agency or the County Treasurer is authorized to sign the Blanket Issuer Lette r of Representations on behalf of the County, in such form as the County Agency or the County Treasurer deems necessary or appropriate, in order to accomplish the issuance of the Refunding Bonds in accordance with law and this Resolution. Notwithstanding any provision of this section to the contrary, if the County Treasurer deems it to be in the best interest of the County, the Refunding Bonds shall not initially be issued through the book-entry-only transfer system of DTC. 5. PRIOR REDEMPTION. The bonds may be subject to optional and/or mandatory redemption prior to maturity upon such terms and conditions as shall be determined by the County Agency. 6. BOND REGISTRAR AND PAYING AGENT. The County Treasurer shall designate, and may enter into an agreement with, a bond registrar and paying agent for the Refunding Bonds which shall be a bank or trust company located in the State of Michigan which is qualified to act in such capacity under the laws of the United States of America or the State of Michigan. The County Treasurer from time to time as required may designate a similarly qualified successor bond registrar and paying agent. Notwithstanding any provision of this section to the contrary, if the County Agency deems it to be in the best interest of the County, the County Treasurer shall serve as bond registrar and paying agent for the Refunding Bonds. 7. EXECUTION, AUTHENTICATION AND DELIVERY OF REFUNDING BONDS. The Refunding Bonds shall be executed in the name of the County by the facsimile signatures of the Chairperson of the Board of Commissioners and the County Clerk and authenticated by the manual signature of an authorized representative of the bond registrar and paying agent, and the seal of the County (or a facsimile thereof) shall be impressed or imprinted on the Refunding Bonds. After the Refunding Bonds have been executed and authenticated, they shall be delivered by the County Treasurer to the purchaser upon receipt of the purchase price. Additional Refunding Bonds bearing the facsimile signatures of the Chairperson of the Board of Commissioners and the County Clerk and upon which the seal of the County (or a facsimile thereof) is impressed or imprinted may be delivered t o the bond registrar and paying agent for authentication and delivery in connection with the exchange or transfer of the Refunding Bonds. The bond registrar and paying agent shall indicate on each Refunding Bond the date of its authentication. 8. EXCHANGE AND TRANSFER OF REFUNDING BONDS. Any Refunding Bond, upon surrender thereof to the bond registrar and paying agent with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the registered owner or his duly authorized attorney, at the option of the registered owner thereof, may be exchanged for Refunding Bonds of any other authorized denominations of the same aggregate principal amount and maturity date and bearing the same rate of interest as the surrendered Refunding Bond. Each Refunding Bond shall be transferable only upon the books of th e County, which shall be kept for that purpose by the bond registrar and paying agent, upon surrender of such Refunding Bond together with a written instrument of transfer Commissioners Minutes Continued. February 18, 2021 113 satisfactory to the bond registrar and paying agent duly executed by the registered owner or his duly authorized attorney. Upon the exchange or transfer of any Refunding Bond, the bond registrar and paying agent on behalf of the County shall cancel the surrendered Refunding Bond and shall authenticate and deliver to the transferee a new Refunding Bond or Bonds of any authorized denomination of the same aggregate principal amount and maturity date and bearing the same rate of interest as the surrendered Refunding Bond. If, at the time the bond registrar and paying agent authenticates and delivers a new Refunding Bond pursuant to this section, payment of interest on the Refunding Bonds is in default, the bond registrar and paying agent shall endorse upon the new Refunding Bond the following: "Payment of interest on this bond is in default. The last date to which interest has been paid is [appropriate date to be inserted]." The County and the bond registrar and paying agent may deem and treat the person in whose name any Refunding Bond shall be registered upon the books of the County as the absolute owner of such Refunding Bond, whether such Refunding Bond shall be overdue or not, for the purpose of receiving payment of the principal of and interest on such Refunding Bond and for all other purposes, and all payments made to any such registered owner, or upon his order, in accordance with the provisions of Section 3 of this Resolution shall be valid and effectual to satisfy and discharge the liability upon su ch Refunding Bond to the extent of the sum or sums so paid, and neither the County nor the bond registrar and paying agent shall be affected by any notice to the contrary. The County agrees to indemnify and save the bond registrar and paying agent harmles s from and against any and all loss, cost, charge, expense, judgment or liability i ncurred by it, acting in good faith and without negligence hereunder, in so treating such registered owner. For every exchange or transfer of Refunding Bonds, the County or the bond registrar and paying agent may make a charge sufficient to reimburse it for any tax, fee or other governmental charge required to be paid with respect to such exchange or transfer, which sum or sums shall be paid by the person requesting such exchange or transfer as a condition precedent to the exercise of the privilege of making such exchange or transfer. The bond registrar and paying agent shall not be required to transfer or exchange Refunding Bonds or portions of Refunding Bonds that have been selected for redemption. 9. FORM OF REFUNDING BONDS. The Refunding Bonds shall be in substantially the following form, with such additions, deletions and modifications as are approved by the County Agency and consistent with the terms of this Resolution: [FORM OF BOND] UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND OAKLAND COUNTY FARMINGTON HILLS WATER SUPPLY Commissioners Minutes Continued. February 18, 2021 114 SYSTEM REFUNDING BOND, SERIES 2021 INTEREST RATE MATURITY DATE DATE OF ORIGINAL ISSUE CUSIP Registered Owner: Principal Amount: The County of Oakland, State of Michigan (the "County"), acknowledges itself indebted to, and for value received, hereby promises to pay to the Registered Owner identified above, or registered assigns, the Principal Amount set forth above on the Maturity Date specified above, unless redeemed prior thereto as hereinafter provided, upon presentation and surrender of this bond at _____________________________________________________________________, the bond registrar and paying agent, or at such successor bond registrar and paying agent as may be designated pursuant to the Resolution, and to pay to the Registered Owner as shown on the registration books at the close of business on the 15th day of the calendar month preceding the month in which an interest payment is due, by check or draft drawn upon and mailed by the bond registrar and paying agent by first class mail postage prepaid to the Registered Owner at the registered address, interest on such Principal Amount from the Date of Original Issue, or such later date through which interest has been paid until the County's obligation with respect to the payment of such Principal Amount is discharged, at the rate per annum specified above. Interest is payable on the first day of __________ and ____________ in each year, commencing on __________ 1, ____. Principal and interest are payable in lawful money of the United States of America. [Interest shall be computed on the basis of a 360 -day year of twelve 30-day months. This bond is one of a series of bonds aggregating the principal sum of _______________ _________________________ Dollars ($_________) issued by the County under and pursuant to and in full conformity with the Constitution and Statutes of Michigan (especially Act No. 34, Public Acts of 2001, as amended) and a resolution adopted by the Board of Commissioners of the County (the "Resolution") and an order of the Water Resources Commissioner of the County as County Agency for the purpose of refunding the outstanding Oakland County Farmington Hills Water Supply System Bonds, Series 2012, dated August 1, 2012, maturing in the years _____ through _____ [and the Oakland County Farmington Hills Water Supply System Improvements Bonds, Series 2014, dated September 1, 2014, maturing in the years _____ through _____]. The bonds Commissioners Minutes Continued. February 18, 2021 115 of this series are issued in anticipation of, and the principal of and interest on the bonds are payable from, moneys to be received by the County from the City of Farmington Hills (the "Municipality") in payment of its obligations under a certain contract dated as of May 1, 2012, between the Municipality and the County. The full faith and credit of the Municipality have been pledged for the making of such payments. As additional security for the payment of the principal of and interest on the bonds of this series the full faith and credit of the County have been pledged. Taxes imposed by the Municipality and the County are subject to constitutional, statutory and charter tax rate limitations, as applicable. This bond is transferable, as provided in the Resolution, only upon the books of the County kept for that purpose by the bond registrar and paying agent, upon the surrender of this bond together with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the registered owner or his attorney duly authorized in writing. Upon the exchange or transfer of this bond a new bond or bonds of any authorized denomination, in the same aggregate principal amount and of the same interest rate and maturity, shall be authenticated and delivered to the transferee in exchange therefor as provided in the Resolution, and upon payment of the charges, if any, therein provided. Bonds so authenticated and delivered shall be in the denominat ion of $5,000 or any integral multiple thereof not exceeding the aggregate principal amount for each maturity. The bond registrar and paying agent shall not be required to transfer or exchange bonds or portions of bonds which have been selected for redemption. MANDATORY PRIOR REDEMPTION Bonds maturing in the year ____ are subject to mandatory prior redemption at par and accrued interest as follows: Redemption Date Principal Amount of Bonds to be Redeemed Bonds or portions of bonds to be redeemed by mandatory redemption shall be selected by lot. (REPEAT IF MORE THAN ONE TERM BOND) OPTIONAL PRIOR REDEMPTION Bonds maturing prior to ________ 1, 20__, are not subject to redemption prior to maturity. Bonds maturing on and after ________ 1, 20__, are subject to redemption prior to maturity at the option of the County, in such order as shall be determined by the County, on any date on and after ________ 1, 20__. Bonds of a denomination greater than $5,000 may be partially redeemed in the amount of $5,000 or any integral multiple thereof. If less than all of the bonds maturing in any year are to be redeemed, the bonds or portions of bonds to be redeemed shall be selected by lot. The redemption price shall be the par Commissioners Minutes Continued. February 18, 2021 116 value of the bond or portion of the bond called to be redeemed plus interest to the date fixed for redemption. Not less than thirty nor more than sixty days' notice of redemption shall be given by first-class mail to the registered owners of bonds called to be redeemed at their registered addresses. Failure to receive notice of redemption shall not affect the proceedings for redemption. Bonds or portions of bonds called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the b ond registrar and paying agent to redeem the same. It is hereby certified, recited and declared that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of the bonds of this series, existed, have happened and have been performed in due time, form and manner as required by law, and that the total indebtedness of the County, including the series of bonds of which this bond is one, does not exceed any constitutional or statutory limitation. IN WITNESS WHEREOF, the County of Oakland, Michigan, by its Board of Commissioners, has caused this bond to be executed in its name by facsimile signatures of the Chairperson of the Board of Commissioners and the County Clerk and its corporate seal (or a facsimile thereof) to be impressed or imprinted hereon. This bond shall not be valid unless the Certificate of Authentication has been manually executed by an authorized representative of the bond registrar and paying agent. COUNTY OF OAKLAND By: Chairperson, Board of Commissioners [SEAL] And: County Clerk CERTIFICATE OF AUTHENTICATION This bond is one of the bonds described in the within mentioned Resolution. Bond Registrar and Paying Agent Commissioners Minutes Continued. February 18, 2021 117 By: Authorized Representative AUTHENTICATION DATE: ASSIGNMENT For value received, the undersigned hereby sells, assigns and transfers unto ______________________________________________________________________ ________ (please print or type name, address and taxpayer ide ntification number of transferee) the within bond and all rights thereunder and hereby irrevocably constitutes and appoints ______________________________________________________________________ ________ attorney to transfer the within bond on the books kep t for registration thereof, with full power of substitution in the premises. Dated: ____________________ __________________________________________ Signature Guaranteed: __________________________________________ Signature(s) must be guaranteed by an eligible guarantor institution participating in a Securities Transfer Association recognized signature guarantee program. [END OF BOND FORM] 10. SECURITY. The Refunding Bonds shall be issued in anticipation of the payments to be made by the Municipality pursuant to the Contract. The Refunding Bonds shall be secured primarily by the full faith and credit pledge made by the Municipality in the Contract. As additional and secondary security, the full faith and credit of the County of Oakland are hereby pledged for the prompt payment of the principal of and interest on the Refunding Bonds as the same shall become due. If the Municipality shall fail to make payments to the County that are sufficient to pay the principal of and interest on the Refunding B onds as the same shall become due, then an amount sufficient to pay the deficiency shall be advanced from the general fund of the County. Commissioners Minutes Continued. February 18, 2021 118 11. DEFEASANCE. In the event cash or direct obligations of the United States or obligations the principal of and interest on which are guaranteed by the United States, or a combination thereof, the principal of and interest on which, without reinvestment, come due at times and in amounts sufficient to pay, at maturity or irrevocable call for earlier optional redemption, the principal of, premium, if any, and interest on the Refunding Bonds, or any portion of the Refunding Bonds, shall have been deposited in trust, this Resolution shall be defeased with respect to such Refunding Bonds, and the owners of the Refunding Bonds sha ll have no further rights under this Resolution except to receive payment of the principal of, premium, if any, and interest on the Refunding Bonds from the cash or securities deposited in trust and the interest and gains thereon and to transfer and exchan ge Refunding Bonds as provided herein. 12. PRINCIPAL AND INTEREST FUND. There shall be established for each series of the Refunding Bonds a Principal and Interest Fund that shall be kept in a separate bank account. From the proceeds of the sale of each serie s of the Refunding Bonds, there shall be set aside in the related Principal and Interest Fund any accrued interest received from the purchaser of the Refunding Bonds at the time of delivery of the same; provided, however, that the County Agency may determine that all or any portion of any premium received from the purchaser of the Refunding Bonds received at the time of such delivery also may be set aside in the related Principal and Interest Fund. All payments received from the Municipality pursuant to the Contract are pledged for the payment of the principal of and interest on the Prior Bonds that are not refunded and the Refunding Bonds and expenses incidental thereto and as received shall be placed in the related Principal and Interest Fund or the principal and interest funds for the Prior Bonds as appropriate. The County Agency shall transfer moneys in each Principal and Interest Fund to the bond registrar and paying agent for the Prior Bonds and the bond registrar and paying agent for the Refunding Bo nds as necessary for the payment of the principal of and interest on the Prior Bonds that are not refunded and the Refunding Bonds. 13. PAYMENT OF ISSUANCE EXPENSES AND PRIOR BONDS THAT ARE REFUNDED - ESCROW FUND. The remainder of the proceeds of the Refunding Bonds shall be used to pay the issuance expenses of the Refunding Bonds and to pay the principal of, interest on and redemption premiums on the Prior Bonds that are refunded. If necessary, after the issuan ce expenses have been paid or provided for, the remaining proceeds shall be used to establish an escrow fund (the "Escrow Fund") consisting of cash and investments in direct obligations of, or obligations the principal of and interest on which are uncondit ionally guaranteed by, the United States of America or other obligations the principal of and interest on which are fully secured by the foregoing and used to pay the principal of, interest on and redemption premiums on the Prior Bonds that are refunded. The Escrow Fund shall be held by an escrow agent (the "Escrow Agent") in trust pursuant to an escrow agreement (the "Escrow Agreement") that irrevocably shall direct the Escrow Agent to take all necessary steps to pay the interest on the Prior Bonds that are refunded when due and to call such Prior Bonds for redemption at such time as shall be determined in the Escrow Agreement. The County Treasurer shall Commissioners Minutes Continued. February 18, 2021 119 select the Escrow Agent and enter into the Escrow Agreement with the Escrow Agent on behalf of the County. The amounts held in the Escrow Fund shall be such that the cash and the investments and the income received thereon will be sufficient without reinvestment to pay the principal of, interest on and redemption premiums on the Prior Bonds that are refunded when due at maturity or call for redemption as required by the Escrow Agreement. 14. APPROVAL OF MICHIGAN DEPARTMENT OF TREASURY – EXCEPTION FROM PRIOR APPROVAL. The issuance and sale of the Refunding Bonds shall be subject to the County obtaining qualified status or prior approval from the Department of Treasury of the State of Michigan pursuant to Act 34, and, if necessary, the County Treasurer and County Agency are each hereby authorized and directed to make application to the Department of Treasury for approval to issue and sell the Refunding Bonds as provided by the terms of this Resolution and by Act 34. The County Treasurer and County Agency are authorized to pay any filing fees required in connection with obtaining qualified status or prior approval from the Department of Treasury. The County T reasurer and County Agency are further authorized to request such waivers of the requirements of the Department of Treasury or Act 34 as necessary or desirable in connection with the sale of the bonds. 15. SALE, ISSUANCE, DELIVERY, TRANSFER AND EXCHANGE OF REFUNDING BONDS. The County Agency shall determine the principal amount of the Refunding Bonds to be sold and shall determine the other bond details as described in Section 2 hereof, the terms and conditions for optional and/or mandatory redemption, and any premium to be set aside in the Principal and Interest Fund as described in Section 12 hereof. The Refunding Bonds shall be sold at a competitive sale in accordance with the provisions of Act 34 and other applicable laws of this state. In connection therewith, the County Agency shall set the time and date for the sale of the Refunding Bonds and prescribe the form of notice of sale for the Refunding Bonds and do all things necessary to effectuate the sale, issuance, delivery, transfer and exchange of the Refunding Bonds in accordance with the provisions of this Resolution. The Refunding Bonds shall be sold at a price that is not less than 99% of their par value, as determined by the County Agency. The County Agency is hereby authorized to approve by written order the interest rates on the bonds and the winning bidder upon the sale of the bonds. The County Agency, the County Treasurer, the County Clerk and other County officials and employees are hereby authorized to do all other things necessary to effectuate the sale, issuance, delivery, transfer and exchange of the Refunding Bonds in accordance with the provisions of this Resolution. 16. REPLACEMENT OF REFUNDING BONDS. Upon receipt by the County Treasurer of proof of ownership of an unmatured Refunding Bond, of satisfactory evidence that the Refunding Bond has been lost, apparently destroyed or wrongfully taken and of security or indemnity that complies with applicable law and is satisfactory to the County Treasurer, the County Treasurer may authorize the bond registrar and paying agent to deliver a new executed Refunding Bond to replace the bond lost, apparently destroyed or wrongfully taken in compliance with applicable law. In the event an outstanding matured Refunding Bond is lost, Commissioners Minutes Continued. February 18, 2021 120 apparently destroyed or wrongfully taken, the County Treasurer may authorize the bond registrar and paying agent to pay the Refunding Bond without presentation upon the receipt of the same documentation required for the delivery of a replacement Refunding Bond. The bond registrar and paying agent, for each new Refunding Bond delivered or paid without presentation as provided above, shall require the payment of expenses, including counsel fees, that may be incurred by the bond registrar and paying agent and the County in the prem ises. Any Refunding Bond delivered pursuant the provisions of this Section 16 in lieu of any Refunding Bond lost, apparently destroyed or wrongfully taken shall be of the same form and tenor and be secured in the same manner as the Refunding Bond in substitution for which such Refunding Bond was delivered. 17. OFFICIAL STATEMENT. The County shall cause the preparation of an official statement for the Refunding Bonds for the purpose of enabling compliance with Rule 15c2-12 issued under the Securities Exchange Act of 1934, as amended (the "Rule") and shall do all other things necessary to enable compliance with the Rule. After the award of the Refunding Bonds, the County will provide copies of a "final official statement" (as defined in paragraph (f)(3) of the Rule) on a timely basis and in reasonable quantity as requested by the successful bidder or bidders to enable such bidder or bidders to comply with paragraph (b)(4) of the Rule and the rules of the Municipal Securities Rulemaking Board. 18. CONTINUING DISCLOSURE. The County Treasurer is authorized to execute and deliver in the name and on behalf of the County with respect to the Refunding Bonds (i) a certificate of the County to comply with the requirements for a continuing disclosure undertaking of the County pursuant to subsection (b)(5) of the Rule and (ii) amendments to such certificate from time to time in accordance with the terms of such certificate (the certificate and any amendments thereto are collectively referred to herein as the "Continuing Disclos ure Certificate"). The County hereby covenants and agrees that it will comply with and carry out all of the provisions of the Continuing Disclosure Certificate. 19. TAX COVENANT. The County covenants to comply with all requirements of the Code, necessary to assure that the interest on the Refunding Bonds will be and will remain excludable from gross income for federal income tax purposes. The County Agency, the County Treasurer, the County Clerk and other Count y officials and employees are authorized to do all things necessary to assure that the interest on the Refunding Bonds will be and will remain excludable from gross income for federal income tax purposes. 20. NOT QUALIFIED TAX-EXEMPT OBLIGATIONS. The Refunding Bonds are not designated as Qualified Tax-Exempt Obligations as described in Section 265(b)(3)(B) of the Code. 21. NOTICE OF ISSUANCE OF BONDS. Within thirty (30) days after the issuance of the Refunding Bonds, either (1) a copy of the final official statem ent or other offering or disclosure document prepared by the County in connection with the issuance of the Refunding Bonds or (2) notice that such information has been filed with the Electronic Municipal Market Access system of the Municipal Securities Rulemaking Board and is publicly available shall be furnished to Bank of America, N.A. at the following locations: Commissioners Minutes Continued. February 18, 2021 121 Bank of America, N.A. Mail Code: IL4-135-07-28 135 South LaSalle Street Chicago, IL 60603 Attention: Thomas R. Denes Bank of America, N.A. Public Sector Banking Group Mail Code: MI8-900-02-70 2600 W. Big Beaver Road Troy, MI 48084 Attention: Susan Molnar, Senior Credit Support Association In accordance with the Bank of America Continuing Covenant Agreement, the notices provided for above shall be in writing and shall be transmitted by e-mail to the following addresses: ryan.denes@bofa.com and susan.molnar@bofa.com. 22. CONFLICTING RESOLUTIONS. All resolutions and parts of resolutions insofar as they may be in conflict herewith are hereby rescinded. BE IT FURTHER RESOLVED that no budget amendment is required. Chairperson, on behalf of the Economic Development and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Oakland County Farmington Hills Water Supply System Refunding Bond, Series 2021, Correspondence from Steven A. Burke, CFA, Municipal Financial Consultants and Oakland County – Farmington Hills Water Supply RF Bonds, Series 2021A Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 135). *MISCELLANEOUS RESOLUTION #21043 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: WATER RESOURCES COMMISSIONER – CITY OF PONTIAC WASTEWATER TREATMENT FACILITY DRAINAGE DISTRICT DRAIN REFUNDING BONDS, SERIES 2021(TAXABLE) – FULL FAITH AND CREDIT RESOLUTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the City of Pontiac Wastewater Treatment Facility Drainage District issued its Drain Bonds, Series 2012A (Taxable), dated August 23, 2012 (the "Series 2012A Bonds") on August 23, 2012, in the principal amount of $53,480,000, to defray the cost of acquiring the City of Pontiac Wastewater Treatment Facility in anticipation of the collection of the installments of a special assessment against the City of Pontiac (the “City”), and this Board of Commissioners, by Miscellaneous Resolution No. 12138 adopted on Commissioners Minutes Continued. February 18, 2021 122 May 17, 2012, pledged the full faith and credit of the County of Oakland (the "County") for the prompt payment of the principal of and interest on the Series 2012A Bonds; and WHEREAS the Drainage Board for the City of Pontiac Wastewater Treatment Facility Drainage District (the "Drainage Board"), intends to issue and sell its bonds, in the aggregate principal amount of not to exceed $39,890,000 and designated Drain Refunding Bonds, Series 2021 (Taxable) (the "Refunding Bonds") to refund all or a portion of the callable Series 2012A Bonds in anticipation of the collection of the installments of a special assessment against the City; and WHEREAS the Refunding Bonds will be dated as of such date, will bear interest at such rates not to exceed 5% per annum, will be in the aggregate principal amount, will mature on such dates, not later than June 1, 2034, and in such principal amounts, and will be subject to redemption prior to maturity, as shall be determined by order of the Chairperson of the Drainage Board; and WHEREAS the Drainage Board deems it advisable and necessary to obtain from this Board a resolution pledging the full faith and credit of the County for the payment of the principal of and interest on the Refunding Bonds; and WHEREAS it is in the best interest of the County that the Refunding Bonds be sold in order to achieve debt service savings for the City in the initially-estimated amount of approximately $4,987,318, or such other amount satisfying the requirements of the County’s Debt Management Policy dated as of January, 2004. NOW THEREFORE BE IT RESOLVED that pursuant to the authorization provided in Section 474 of the Drain Code of 1956, as amended, provided that the Refunding Bonds are issued within the parameters set forth above, the Board of Commissioners of the County hereby pledges irrevocably the full faith and credit of the County for the prompt payment of the principal of and interest on the Refunding Bonds and agrees that, in the event the City shall fail or neglect to account to the County Treasurer for the amount of any special assessment installment and interest when due, the amount thereof shall be advanced immediately from County funds, and the County Treasurer is directed to make such advancement to the extent necessary. BE IT FURTHER RESOLVED that in the event that, pursuant to the pledge of full faith and credit, the County advances out of County funds all or any part of an installment and interest, it shall be the duty of the County Treasurer, for and on beh alf of the County, to take all actions and proceedings and pursue all remedies permitted or authorized by law for the reimbursement of such sums so paid. BE IT FURTHER RESOLVED that the County Treasurer or the financial consultant, Municipal Financial Consultants Incorporated, is authorized, if necessary to make application to the Department of Treasury for permission to issue and sell the Bonds. BE IT FURTHER RESOLVED that the County Treasurer is authorized to approve the circulation of a preliminary and f inal official statement for the Refunding Bonds, to cause the preparation of those portions of the preliminary and final official statement that pertain to the County, and to do all other things necessary for compliance with Rule 15c2 -12 issued under the Securities Exchange Act of 1934, as amended (the "Rule") and that the County Treasurer is authorized to execute and deliver such certificates and to do all other things that are necessary to effectuate the sale and delivery of the Refunding Bonds. BE IT FURTHER RESOLVED that the County Treasurer is hereby authorized to execute and deliver in the name and on behalf of the County (i) a certificate of the County to Commissioners Minutes Continued. February 18, 2021 123 comply with the requirements for a continuing disclosure undertaking of the County pursuant to subsection (b)(5) of the Rule and (ii) amendments to such certificate from time to time in accordance with the terms of such certificate (the certificate and any amendments thereto are collectively referred to herein as the "Continuing Disclosure Certificate") and that the County hereby covenants and agrees that it will comply with and carry out all of the provisions of the Continuing Disclosure Certificate and that the remedies for any failure of the County to comply with and carry out the provisions of the Continuing Disclosure Certificate shall be as set forth therein. BE IT FURTHER RESOLVED that no budget amendment is required. Chairperson, on behalf of the Economic Development and Infrastructure Committee, I move adoption of the foregoing resolution. WILLIAM MILLER Copy of Correspondence from Steven A. Burke, CFA, Municipal Financial Consultants and Oakland County – City of Pontiac Wastewater Treatment Facility Drainage District – Drain Refunding Bonds, Series 2021 (Taxable) Incorporated by Referen ce. Original on file in County Clerk’s office. (The vote for this motion appears on page 135). *MISCELLANEOUS RESOLUTION #21044 BY: Commissioner Gwen Markham, Chairperson, Finance Committee IN RE: INFORMATION TECHNOLOGY - GREAT LAKES DATA SYSTEMS INC. CONTRACT #004690 EXTENSION THROUGH 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County currently uses fourteen Great Lakes POS devices for accepting and tracking cash, check and credit payment across seven departments; and WHEREAS Information Technology is issuing a Request for Proposal to replace the devices in 2022; and WHEREAS the POS devices require Great Lakes Data Systems to support until new devices can be selected and implemented; and WHEREAS the original contract #000358 with Great Lakes Data Systems (vendor) was executed on 09/06/2005; and WHEREAS the current contract #004290 with Great Lakes Data Systems (vendor) was executed on 03/01/2016; and WHEREAS the current contract between Oakland County and Great Lakes Data Systems (vendor) expires on 02/28/2021; and WHEREAS it would not be cost effective to bid and incur potential switchover costs to a new vendor before the Request for Proposal is issued; and WHEREAS Great Lakes Data Systems has agreed to a three-year extension on the County’s current contract with nominal price increases; and WHEREAS the offices of Information Technology and Purchasing have negotiated a three-year extension with Great Lakes Data Systems at a cost of $20,000 per year; and WHEREAS the negotiated cost for continuing service brings the contract “not to exceed” amount to $235,000; and Commissioners Minutes Continued. February 18, 2021 124 WHEREAS the Purchasing Terms and Conditions in Section 2400.6, Duration of Contracts and under Procedure states “The Board of Commission ers shall approve contracts beyond five years.” NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the 3-year contract extension with Great Lakes Data Systems, Inc. through February 28, 2024. BE IT FURTHER RESOLVED that no budget amendment is recommended 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 004690, Oakland County Compliance Office – Contract Number: 004690 – Contract between Oakland County and Contractor, Exhibit I – Insurance Requirements, Exhibit II – Business Associate Agreement, Exhibit III – Federally Funded Contract Requirements and Exhibit IV – Scope of Contractor Deliverables/Financial Obligations Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 135). *MISCELLANEOUS RESOLUTION #21045 BY: Commissioner Gwen Markham, Chairperson, Finance Committee IN RE: INFORMATION TECHNOLOGY – FIRST QUARTER 2021 DEVELOPMENT APPROPRIATION TRANSFER To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS all development costs are incorporated as a single appropriation within the non-departmental budget, and then an amount equal to the actual expense is transferred to the user department with a summary report to the Finance Committee; and WHEREAS the Department of Information Technology has determined the First Quarter 2021 development charges to be $1,128,631.45 for the General Fund/General Purpose County departments; and WHEREAS direct charges to Special Revenue and Proprietary Fund departments are $971,510.70 and non-County agencies are $6,004.25 for the First Quarter 2021; and WHEREAS an appropriation transfer to General Fund/General Purpose County departments is needed to fund these development charges. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners has reviewed the First Quarter 2021 Development Report and approves the First Quarter appropriation transfer as specified on the attached schedule. BE IT FURTHER RESOLVED that the respective departmental Fiscal Year 2021 budgets are to be amended as specified in the attached detailed schedule. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. GWEN MARKHAM Commissioners Minutes Continued. February 18, 2021 125 Copy of Information Technology Development Summary – First Quarter 2021, Information Technology – Reserve Fund – Development /Support Detail – First Quarter 2021 and Information Technology – Development/Support Detail – First Quarter 2021 Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 135). *MISCELLANEOUS RESOLUTION #21046 BY: Commissioner Gwen Markham, Chairperson, Finance Committee IN RE: INFORMATION TECHNOLOGY – COMPREHENSIVE I.T. SERVICES INTERLOCAL AGREEMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the State of Michigan has encouraged governmental entities to share services with each other for efficiency and cost savings; and WHEREAS the Oakland County Department of Information Technology has developed numerous applications to more efficiently conduct governmental operations and is sharing certain applications with other governmental bodies to improve government efficiency and as a means of cost recovery; and WHEREAS the Board of Commissioners, pursuant to Miscellaneous Resolution #12153, approved the Department of Information Technology’s Comprehensive Information Technology Services Agreement enabling the Department to make additional technology services available to public bodies; and WHEREAS the Agreement enables the County to provide up to fifteen I.T. Services with appropriate fees, when applicable; and WHEREAS the following entities have requested services as listed below; and Agency Name New / Rene w In / Out Count y Online Payment I Over the Counter II OAKNET VIII Interne t IX CLEMIS X City of Chelsea R Out X X City of Dearborn Heights R Out X X X Township of Dryden R Out X City of Eastpointe R Out X X City of Grosse Pointe R Out X X X City of Lapeer R Out X Commissioners Minutes Continued. February 18, 2021 126 County of Lenawee R Out X X X City of Marine City R Out X Township of Pittsfield R Out X X City of Port Huron R Out X City of St Clair R Out X City of Westland R Out X X County of Shiawasse e N Out X X WHEREAS with the adoption of Miscellaneous Resolution #19007, as amended, the Board of Commissioners clarified that Agreements for public entities within Oakland County and Agreements with public bodies outside of Oakland County that are solely for Emergency Support Services and IT Security Advice may continue to be signed by the Board Chairperson, while Agreements with public bodies outs ide of Oakland County for all other services, shall be reviewed through the Committee process and must be approved by the Board of Commissioners before they can be signed by the Board Chairperson. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Chairman of the Board to execute Comprehensive Information Technology Service Agreements including the following Exhibits for services with the following Public Bodies: • City of Chelsea– Exhibit VIII and X; • City of Dearborn Heights – Exhibit VIII, IX, and X; • Township of Dryden – Exhibit X; • City of Eastpoint – Exhibit VIII and X; • City of Grosse Pointe – Exhibit VIII, IX, and X; • City of Lapeer – Exhibit X; • County of Lenawee – Exhibit I, II and X; • City of Marine City – Exhibit X; • Township of Pittsfield – Exhibit VIII and X; • City of Port Huron – Exhibit X; • City of St. Clair – Exhibit X; • City of Westland – Exhibit VIII and X; and • County of Shiawassee – Exhibit I and II. BE IT FURTHER RESOLVED that upon receipt of final, executed a greements from the designated agents or governing body of the public bodies requesting services, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into these Agreements on behalf of the County of Oakland. Commissioners Minutes Continued. February 18, 2021 127 BE IT FURTHER RESOLVED that a copy of any such signed, fully executed, Interlocal Agreement shall be provided to the Elections Division of the Oakland County Clerk for transmission to the Office of the Great Seal of Michigan. BE IT FURTHER RESOLVED that the Department of Information Technology will provide a list of all public bodies agreeing to the attached Interlocal Agreement along with its quarterly report to the Finance Committee. BE IT FURTHER RESOLVED that no budget amendment is recommended at this time. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. GWEN MARKHAM Copy of Agreement for I.T. Services between Oakland County and City of Chelsea, Exhibit VIII – I.T. Services Agreement – OakNet Connectivity, Exhibit X – I.T. Services Agreement – CLEMIS, Addendum A – CLEMIS Categories/Tiers, Copy of Agreement for I.T. Services between Oakland County and City of Dearborn Heights, Exhibit VIII – I.T. Services Agreement – OakNet Connectivity, Exhibit IX – I.T. Services Agreement – Internet Service, Exhibit X – I.T. Services Agreement – CLEMIS, Addendum A – CLEMIS Categories/Tiers, Copy of Agreement for I.T. Services between Oakland County and Township of Dryden, Exhibit VIII – I.T. Services Agreement – OakNet Connectivity, Exhibit X – I.T. Services Agreement – CLEMIS, Addendum A – CLEMIS Categories/Tiers, Copy of Agreement for I.T. Services between Oakland County and City of Eastpointe, Exhibit VIII – I.T. Services Agreement – OakNet Connectivity, Exhibit X – I.T. Services Agreement – CLEMIS, Addendum A – CLEMIS Categories/Tiers, Copy of Agreement for I.T. Services between Oakland County and City of Grosse Pointe, Exhibit VIII – I.T. Services Agreement – OakNet Connectivity, Exhibit IX – I.T. Services Agreement – Internet Service, Exhibit X – I.T. Services Agreement – CLEMIS, Addendum A – CLEMIS Categories/Tiers, Copy of Agreement for I.T. Services between Oakland County and City of Lapeer, Exhibit X – I.T. Services Agreement – CLEMIS, Addendum A – CLEMIS Categories/Tiers, Copy of Agreement for I.T. Services between Oakland County and County of Lenawee, Exhibit I – I.T. Services Agreement – Online Payments, Exhibit II – I.T. Servies Agreement – Over the Counter Payments, Exhibit X – I.T. Services Agreement – CLEMIS, Addendum A – CLEMIS Categories/Tiers, Copy of Agreement for I.T. Services between Oakland County and City of Marine City, Exhibit X – I.T. Services Agreement – CLEMIS, Addendum A – CLEMIS Categories/Tiers, Copy of Agreement for I.T. Services between Oakland County and Township of Pittsfield, Exhibit VIII – I.T. Services Agreement – OakNet Connectivity, Exhibit X – I.T. Services Agreement – CLEMIS, Addendum A – CLEMIS Categories/Tiers, Copy of Agreement for I.T. Services between Oakland County and City of Port Huron , Exhibit X – I.T. Services Agreement – CLEMIS, Addendum A – CLEMIS Categories/Tiers, Copy of Agreement for I.T. Services between Oakland County and City of St. Clair, Exhibit X – I.T. Services Agreement – CLEMIS, Addendum A – CLEMIS Categories/Tiers, Copy of Agreement for I.T. Services between Oakland County and City of Westland, Exhibit VIII – I.T. Services Agreement – OakNet Connectivity, Exhibit X – I.T. Services Agreement – CLEMIS, Addendum A – CLEMIS Categories/Tiers, Copy of Agreement for I.T. Services between Oakland County and County of Shiawassee, Exhibit I – I.T. Services Agreement – Online Payments and Commissioners Minutes Continued. February 18, 2021 128 Exhibit II – I.T. Services Agreement – Over the Counter Payments Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 135). *MISCELLANEOUS RESOLUTION #21047 BY: Commissioners Penny Luebs, District #16; Bob Hoffman, District #2; Eileen Kowall, District #6; Gwen Markham, District #9; Michael J. Gingell, District #1; Karen Joliat, District #4; Charlie Cavell, District #18; William Miller, District #14; Kristen Nelson, District #5; Yolanda Charles, District #17; Marcia Gershenson, District #13; Janet Jackson, District #21; Adam Kochenderfer, District #15; Thomas E. Kuhn, District #11; Chr istine Long, District #7; Gary McGillivray, District #20; Chuck Moss, District #12; Angela Powell, District #10; Michael Spisz, District #3; Philip J. Weipert, District #8, David T. Woodward, District #19 IN RE: BOARD OF COMMISSIONERS – DESIGNATION OF FEBRUARY 17, 2021 AS NATIONAL RANDOM ACTS OF KINDNESS DAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in 1982, with a simple gesture, Anne Herbert scrawled the words "practice random acts of kindness and senseless acts of beauty" on a place mat in the restaurant she worked; and WHEREAS these heartwarming words have spread across America, as they give us hope; and WHEREAS on February 17th we recognize and celebrate National Random Acts of Kindness Day; and WHEREAS it is celebrated by individuals, groups and organizations, Nationwide, to encourage acts of kindness; and WHEREAS this day is a favorite day to many, as people everywhere are enjoying doing simple Acts of Kindness – Smile, Hold a door open, Give an honest compliment, Offer help to someone, Be a good listener, Treat someone to a coffee or tea, Compliment a co- worker or stranger, Thank someone who you appreciate; Acts of Kindness are Endless; and WHEREAS scientific evidence shows us the positive effects of doing kind acts for others as well as receiving or even witnessing kindness. Acts of Kindness boosts happiness, decreases stress, increases serotonin, and inspires more kindness; and WHEREAS Random Acts of Kindness may seem insignificant such as a stranger helping another stranger, yet it can impact the rest of someone’s life with this small g esture; and WHEREAS when we tune into kindness happening around us, the day seems a little bit brighter and the week seems a little more manageable; and WHEREAS everyone can use more kindness in their lives, be a world changer every day, be kind and give hope, as even the smallest Act of Kindness can change a life. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners recognizes February 17, 2021 as National Random Acts of Kindness Day in Oakland County. BE IT FURTHER RESOLVED the Board of Commissioners encourages everyone to explore the good of Random Acts of Kindness and make kindness an everyday norm. Commissioners Minutes Continued. February 18, 2021 129 Chairperson, we move the adoption of the foregoing resolution. PENNY LUEBS, BOB HOFFMAN, EILEEN KOWALL, GWEN MARKHAM, MICHAEL GINGELL, KAREN JOLIAT, CHARLIE CAVELL, WILLIAM MILLER, KRISTEN NELSON, YOLANDA CHARLES, MARCIA GERSHENSON, JANET JACKSON, ADAM KOCHENDERFER, THOMAS KUHN, CHRISTINE LONG, GARY MCGILLIVRAY, CHUCK MOSS, ANGELA POWELL, MICHAEL SPISZ, PHILIP WEIPERT, DAVID WOODWARD (The vote for this motion appears on page 135). MISCELLANEOUS RESOLUTION #21048 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: HEALTH AND HUMAN SERVICES/HEALTH DIVISION – AMENDMENT #2 TO THE FISCAL YEAR 2021 LOCAL HEALTH DEPARTMENT (COMPREHENSIVE) AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Health Division has received Amendment #2 to the Fiscal Year (FY) 2021 Local Health Department (Com prehensive) Agreement (formerly the Comprehensive Planning, Budgeting, and Contracting agreement - CPBC) from the Michigan Department of Health and Human Services (MDHHS); and WHEREAS the original agreement totaling $15,769,498 was adopted by the Board of Commissioners on October 21, 2020 via Miscellaneous Resolution (M.R.) #20459; and WHEREAS Amendment #1 (M.R. #20640) increased the grant funding to $17,535,535; and WHEREAS Amendment #2 increases the funding to $17,717,240, an increase of $181,705; and WHEREAS Amendment #2 provides funding for harm reduction support services, infant safe sleep, Women, Infant, and Children (WIC) breastfeeding, and COVID-19 response; and WHEREAS while the overall amendment represents an increase of $181,705, due to budget modifications to the Tuberculosis (TB) control project, it is requested to delete one (1) vacant Special Revenue (SR) funded Full-Time Eligible Auxiliary Health Worker position within the Tuberculosis Control unit (#1060235 -01752); and WHEREAS the grant amendment has completed the Grant Review Process in accordance with the Grants Policy approved by the Board at their January 21, 2021 meeting. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the FY 2021 Local Health Department (Comprehensive) Agreement Amendment #2 in the amount of $181,705. Commissioners Minutes Continued. February 18, 2021 130 BE IT FURTHER RESOLVED to delete one (1) Special Revenue (SR) funded Full-Time Eligible Auxiliary Health Worker position within the Tuberculosis Control unit (#1060235 - 01752). BE IT FURTHER RESOLVED that the future commitment and continuation of the Special Revenue positions is contingent upon the level of funding associated with the agreeme nt. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant agreement and to approve the grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved. BE IT FURTHER RESOLVED the Special Revenue Fund budgets are amended a s follows: WOMEN INFANT CHILDREN (#28553) FY 2021 GR0000000995 Bud Ref: 2021 Analysis: GLB Activity GLB Revenues 1060284-133271-610313 Federal Operating Grants $ 12,570 Total Revenues $ 12,570 Expenditures 1060284-133271-730373 Contracted Services $ 10,090 1060284-133271-730926 Indirect Costs ( 1,653) 1060284-133271-730982 Interpreter Fees 800 1060284-133271-731346 Personal Mileage ( 45) 1060284-133271-731388 Printing 633 1060284-133271-750294 Material and Supplies 750 1060284-133271-750301 Medical Supplies ( 2,000) 1060284-133271-750392 Metered Postage 1,019 1060284-133271-750399 Office Supplies 1,250 1060284-133271-750567 Training-Educational Supplies 1,529 1060284-133271-774677 Insurance Fund 197 Total Expenditures $ 12,570 TB OUTREACH (#28556) GR0000000992 Bud Ref: 2021 Analysis: GLB Activity GLB Revenues 1060235-133970-610313 Federal Operating Grants ($ 7,080) Total Revenues ($ 7,080) Expenditures 1060235-133970-702010 Salaries Regular ($ 11,198) 1060235-133970-722740 Fringe Benefits ( 589) 1060235-133970-730926 Indirect Costs ( 1,328) 1060235-133970-730982 Interpreter Fees 300 1060235-133970-731031 Laboratory Fees 3,635 1060235-133970-731346 Personal Mileage ( 15) Commissioners Minutes Continued. February 18, 2021 131 1060235-133970-731997 Transportation of Clients 100 1060235-133970-732018 Travel and Conferences 750 1060235-133970-750245 Incentives 500 1060235-133970-750301 Medical Supplies 115 1060235-133970-750399 Office Supplies 500 1060235-133970-750448 Post-Standard Mailing 150 Total Expenditures ($ 7,080) HEALTH PHEP (#28610) GR0000000990 Bud Ref: 2021 Analysis: GLB Activity GLB Revenues 1060290-115010-610313 Federal Operating Grants ($ 763) 1060290-115035-610313 Federal Operating Grants ( 21,522) Total Revenues ($ 22,285) Expenditures 1060290-115010-702010 Salaries Regular $ 9,289 1060290-115010-722740 Fringe Benefits 3,343 1060290-115010-730926 Indirect Costs 1,102 1060290-115010-731388 Printing ( 2,000) 1060290-115010-750077 Disaster Supplies ( 14,997) 1060290-115010-750399 Office Supplies 2,500 1060290-115035-702010 Salaries Regular 5,867 1060290-115035-722740 Fringe Benefits 2,111 1060290-115035-730926 Indirect Costs 696 1060290-115035-731346 Personal Mileage 160 1060290-115035-731388 Printing ( 1,160) 1060290-115035-750077 Disaster Supplies ( 30,196) 1060290-115035-750399 Office Supplies 1,000 Total Expenditures ($ 22,285) MCH BLOCK (#28563) GR0000000996 Bud Ref: 2021 Analysis: GLB Activity GLB Revenues 1060291-133200-610313 Federal Operating Grants $ 4,750 1060291-133200-615571 State Operating Grants 42,750 Total Revenues $ 47,500 Expenditures 1060291-133200-702010 Salaries Regular $ 5,426 1060291-133200-722740 Fringe Benefits 2,840 1060291-133200-730072 Advertising 1,375 1060291-133200-730926 Indirect Costs 462 1060291-133200-731388 Printing 15,731 1060291-133200-731941 Training 1,285 Commissioners Minutes Continued. February 18, 2021 132 1060291-133200-750245 Incentives 3,325 1060291-133200-750294 Materials and Supplies 332 1060291-133200-750399 Office Supplies 300 1060291-133200-750567 Training-Educational Supplies 16,424 Total Expenditures $ 47,500 PHEP COVID-19 RESPONSE (#28630) GR0000001044 Bud Ref: 2021 Analysis: GLB Activity GLB Revenues 1060201-133095-610313 Federal Operating Grants $ 1,000 Total Revenues $ 1,000 Expenditures 1060201-133095-750077 Disaster Supplies $ 1,000 Total Expenditures $ 1,000 HARM REDUCTION SUPPORT (#28634) GR0000001042 Bud Ref: 2021 Analysis: GLB Activity GLB Revenues 1060294-133390-610313 Federal Operating Grants $ 150,000 Total Revenues $ 150,000 Expenditures 1060294-133390-730072 Advertising $ 25,000 1060294-133390-731458 Professional Service 87,516 1060294-133390-731997 Transportation of Clients 1,500 1060294-133390-732018 Travel and Conference 2,500 1060294-133390-750301 Medical Supplies 25,599 1060294-133390-750567 Training-Educational Supplies 5,000 1060294-133390-774636 Info Tech Operations 2,480 1060294-133390-778675 Telephone Communications 405 Total Expenditures $ 150,000 Chairperson, on behalf of the Public Health and Safety Committee, I move the adop tion of the foregoing resolution. PENNY LUEBS Copy of Grant Review Sign-Off – Health and Human Services/Health Division – FY 2021 Local Health Department (Comprehensive) Agreement, Amendment Number: 2 to the Contract between Michigan Department of Health and Human Services and County of Oakland, Michigan Department of Health and Human Services – Attachment IV – Local Health Department – 2021 Contract Management Section, Project Budgets – Program Budget Summary, Attachment I – Local Health Department Agreement – Instructions for the Annual Budget, Section I – The Basics, Attachment III – Program Specific Assurances and Requirements, List of Contract Managers, Project Synopsis and Reporting Commissioners Minutes Continued. February 18, 2021 133 Requirements, Grant of License, Schedule A – Physical Materials, Schedule B – Materials Modification Guide, Dissemination License Agreement for “Communicate to Motivate” Among Michigan State University, Ohio State Innovation Foundation and Michigan Department of Health and Human Services and Footnotes: FY 2020/2021 Incorpor ated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 135). *MISCELLANEOUS RESOLUTION #21049 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – FY 2021 TRAFFIC SAFETY ENFORCEMENT – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff’s Office has been awarded grant funding in the amount of $38,000 from the Transportation Improvement Association as part of its grant agreement with the Michigan Office of Highway Safety Planning (OHSP) for the grant period of October 1, 2020 through September 30, 2021; and WHEREAS the grant funding will be used for overtime hours related to alcohol and safety belt enforcement; and WHEREAS no county match is required; and WHEREAS the grant acceptance has completed the Grant Review Process in accordance with the Grants Policy approved by the Board at their January 21, 2021 meeting. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves reimbursement grant funding in the amount of $38,000 from the Transportation Improvement Association as part of its FY 2021 Traffic Safety Enforcement Grant award from the Michigan Office of Highway Safety Planning (OHSP) for the period of October 1, 2020 through September 30, 2021. BE IT FURTHER RESOLVED that acceptance of this grant funding does not obligate the County to any future commitment, and continuation of this program is contingent upon future levels of grant funding. BE IT FURTHER RESOLVED that the FY 2021 budget is amended as follows: GENERAL FUND (#10100) FY 2021 PCBU: SHERF Project ID: TIA_TRAFFIC Budget Ref. 2021 Activity: GLB Analysis: GLB Revenue 4030601-110010-610313 Federal Operating Grants $38,000 Total Revenue $38,000 Expenditures 4030601-110010-712020 Overtime $38,000 Total Expenditures $38,000 Commissioners Minutes Continued. February 18, 2021 134 Chairperson, on behalf of the Public Health and Safety Committee, I move for the adoption of the foregoing resolution. PENNY LUEBS Copy of Grant Review Sign-Off – Sheriff’s Office – FY 2021 Traffic Safety Enforcement Grant, Office of Highway Safety Planning – FY 21 GMR Acknowledgement and Agreement and Michigan State Police – Office of Highway Safety Planning - Highway Safety Grant Application Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 135). *MISCELLANEOUS RESOLUTION #21050 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF’S OFFICE — 2021 MARINE SAFETY PROGRAM - GRANT APPLICATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff's Office is applying to the Michiga n Department of Natural Resources for Public Act 451 funding administered through the Marine Safety Grant Program to conduct Marine Safety activities; and WHEREAS the 2021 grant application funding request is $475,678 for the program period January 1, 2021, through December 31, 2021, for State funding and January 1, 2021, through September 30, 2021, for Federal funding; and WHEREAS this is the 46th year of grant application; and WHEREAS last year the Sheriff’s Office was awarded $161,550 in grant funding ; and WHEREAS there is no match requirement for Federal funding and a 25% match requirement for State funding, which will be met by Marine Safety Program expenses budgeted in the Sheriff Office’s General Fund budget; and WHEREAS the grant application has completed the Grant Review Process in accordance with the Grants Policy approved by the Board at their January 21, 2021, meeting. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the submission of the 2021 Marine Safety Grant Application from the Michigan Department of Natural Resources, for the period January 1, 2021, through December 31, 2021, in the amount of $475,678. 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 no budget amendment is required at this time. Chairperson, on behalf of the Public Health and Safety Committee, I move the ad option of the foregoing resolution. PENNY LUEBS Copy of Grant Review Sign-Off – Sheriff’s Office – 2021 Marine Safety Grant, Correspondence from Christie Bayus – DNR Grants Management and Marine Safety Commissioners Minutes Continued. February 18, 2021 135 Grant Application 2021 Incorporated by Reference. Original on file in County Clerk’s office. Vote on Consent Agenda: AYES: Charles, Hoffman, Jackson, Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Gershenson. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions on the Consent Agenda were adopted. Moved by Nelson seconded by Weipert MR #21047 be amended as follows: Add all Commissioners as co-sponsors of the resolution. A sufficient majority having voted in favor the amendment carried. MISCELLANEOUS RESOLUTION #21051 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: FACILIITES MANAGEMENT - FACILITIES PLANNING AND ENGINEERING/CIRCUIT AND PROBATE COURTS – COVID CONFIGURATION OF COURTROOMS PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the COVID-19 pandemic will continue well into 2021; and WHEREAS the Circuit Court and Probate Court will be resuming courtroom hearings and trials this year; and WHEREAS before that begins, an optimal numbe r of courtrooms need to be configured to protect the public and staff using accepted COVID protection practices (reducing seating / using decals to ensure six-foot seating spacing; moving tables and chairs six feet apart; installing plexiglass barriers); and WHEREAS Facilities Planning & Engineering (FPE) has designed such courtroom configurations for six Circuit Courtrooms and one Probate Courtroom; and WHEREAS annual competitively bid and selected contractors will provide the furnishings, materials, and services needed for the project; and WHEREAS the total cost of the project is $68,839, including $58,410 for furnishings and materials, $7,151 for installation, and $3,278 for contingency (see attached project estimate); and WHEREAS funding in the amount of $68,839 is available for the transfer from the Capital Improvement Program/Building Improvement Fund (#40100) to the Pr oject Work Order Fund (#40400) for the COVID Configuration of Courtrooms Project. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the COVID Configuration of Courtrooms Project in the amount of $68,839. Commissioners Minutes Continued. February 18, 2021 136 BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding for the COVID Configuration of Courtrooms Project (#10000 0003355) in the amount of $68,839 from the Capital Improvement Program/Building Improvement Fund (#40100) to the Project W ork Fund (#40400) as detailed below: FY 2021 BUILDING IMPROVEMENT FUND (#40100) 1040801-148020-788001-40400 Transfer Out ($68,839) PROJECT WORK ORDER FUND (#40400) Project: 100000003355, Activity; PROJ 1040801-148020-695500-40100 Transfer In $68,839 $ -0- Chairperson, on behalf of the Economic Development & Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Facilities Management Circuit Court/Probate Court Courtroom Plexiglass Barriers Project Estimate on file in County Clerk’s office. Moved by Miller seconded by Weipert the resolution be adopted. Discussion followed. Moved by Spisz seconded by Moss the resolution be amended as follows: Insert the following language after the NOW THEREFORE BE IT RESOLVED: BE IT FURTHER RESOLVED that dependent upon COVID-19 relief funding eligibility requirements by the federal or state government, a separate resolution may seek re-allocation to the Capital Improvement Program/Building Improvement Fund (#40100) for $68,839 for the COVID Configuration of Courtrooms Project (#100000003355) for expenditures associated with the implementation of COVID-19 response measures from future unallocated COVID-19 grant funding. Vote on amendment: AYES: Gershenson, Hoffman, Jackson, Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles. (20) NAYS: (0) A sufficient majority having voted in favor, the amendment carried. Commissioners Minutes Continued. February 18, 2021 137 Vote on resolution, as amended: AYES: Hoffman, Jackson, Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson. (20) NAYS: (0) A sufficient majority having voted in favor, the resolution, as amended, was adopted. MISCELLANEOUS RESOLUTION #21052 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: FACILITIES MANAGEMENT - FACILITIES MAINTENANCE AND OPERATIONS/PROSECUTOR’S OFFICE – VARIOUS PROSECUTOR’S OFFICE UPGRADES PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Prosecutor’s Office (PO) occupies three floors in the Courthouse West Wing Extension; and WHEREAS over the past decade, the PO’s offices and common areas have not been maintained to County standards and are entirely worn and out -of-date; and WHEREAS the new Oakland County Prosecuting Attorney, Karen McDonald, has identified various areas in urgent need of attention in order to meet that standard, maintain a safe and sanitary workspace, and for the PO’s office to fulfill its mission, including: • Replace Library furnishings, upgrade audio/visual equipment, and add Prosecutor’s logo wall sign • Replace fifth floor Administrative Support area furniture and recondition coun ter tops • Add a break room/kitchenette on each floor, remove the coffee nooks and coat rack cubbies • Add new filing cabinets in coffee nook/coat rack cubby spaces • Replace water fountains with bottle filler cooler fountains • Replace the break room furniture and refrigerator on the fourth floor • Repair damaged fabric on cubicles and conference room chairs • Redesign third floor central file/supplies room to enhance storage and organization • Build architectural wall system enclosure around copier area • Add large screen digital TVs, DVD players, and digital white boards to all larger conference rooms • Select wall art • Replace fluorescent lighting with LED fixtures • Add elevator lobby wall signage with the Prosecutor’s name (three floors) • Re-carpet and paint common areas (three floors) WHEREAS annual (competitively bid) contractors will provide the furnishings, materials, and work for the above; and Commissioners Minutes Continued. February 18, 2021 138 WHEREAS the total project cost estimate will not exceed $250,000, including $70,000 for furniture, $120,000 for breakrooms/kitchenettes, $5,000 for signage, $50,000 for audio/visual equipment/data/phone/lighting, and $5,000 for contingency; and WHEREAS the $30,000 appropriated for transition costs as authorized via Miscellaneous Resolution #20558 is planned to be fully utilized and is not available toward this upgrade project; and WHEREAS funding in the amount of $250,000 is available for the Various Prosecutor’s Office Upgrades Project from the General Fund Capital Reserve Assigned Fund Balance (GL Account #383338). NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Various Prosecutor’s Office Upgrades Project for the estimated cost of $250,000. BE IT FURTHER RESOLVED that the FY 2021 budget be amended as follows for the Various Prosecutor’s Office Upgrades Project (#100000003353): GENERAL FUND (#10100) Revenue 9010101-196030-665882 Planned Use of Balance $250,000 Total Revenue $250,000 Expenditures 9010101-196030-788001-40400 Transfer Out – Proj Work Order $250,000 Total Expenditures $250,000 PROJECT WORK ORDER FUND (#40400) Project: 100000003353 Activity; PROJ Revenue 1040101-148020-695500-10100 Transfer In-General Fund $250,000 Total Revenue $250,000 Expenditures 1040101-148020-796500 Budgeted Equity Adj $250,000 Total Expenditures $250,000 Chairperson, on behalf of the Economic Development & Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Moved by Miller seconded by Gershenson the resolution be adopted. Discussion followed. Moved by Spisz seconded by Joliat the resolution be amended as fol lows: Insert and strikeout the following language in the 3 rd WHEREAS: WHEREAS the new Oakland County Prosecuting Attorney, Karen McDonald, has identified various areas in urgent need of attention in order to meet that Commissioners Minutes Continued. February 18, 2021 139 standard, maintain a safe and sanitary workspace, and for the PO’s office to fulfill its mission, including: • Replace Library furnishings, upgrade audio/visual equipment, and add Prosecutor’s logo wall sign • Replace fifth floor Administrative Support area furniture and recondition counter tops • Add a break room / kitchenette on each floor, remove the coffee nooks and coat rack cubbies • Add new filing cabinets for increased document storage space in coffee nook / coat rack cubby spaces • Replace water fountains with bottle filler cooler fountains • Replace the break room furniture and refrigerator on the fourth floor • Replace Repair damaged fabric on cubicles and conference room chairs • Redesign third floor central file/supplies rooms to enhance storage and organization • Build architectural wall system enclosure around copier area • Add large screen digital TVs, DVD players, and digital white boards to all larger conference rooms • Select wall art • Replace fluorescent lighting with LED fixtures • Add elevator lobby wall signage with the Prosecutor’s name (three floors) • Re-carpet and paint common areas (three floors) Discussion followed. Vote on amendment: AYES: Jackson, Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson, Hoffman. (20) NAYS: (0) A sufficient majority having voted in favor, the amendment carried. Vote on resolution, as amended: AYES: Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson, Hoffman, Jackson. (20) NAYS: (0) A sufficient majority having voted in favor, the resolution, as amended, was adopted. There were no items to report on the Regular Agenda for the Finance Committee. Commissioners Minutes Continued. February 18, 2021 140 MISCELLANEOUS RESOLUTION #21053 BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – RE-ESTABLISHMENT OF THE OAKLAND COUNTY NATIVE PLANTS INITIATIVE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS restoring native plant habitat is vital to preserving biodiversity because native plants are the key elements for ecosystem restoration; and WHEREAS native plants are those that occur natu rally in a region in which they evolved; and WHEREAS they are the ecological basis upon which life depends. Without them and the insects that co-evolved with them, local birds cannot survive; and WHEREAS furthermore, native plants require less water and they can also help with erosion control – their deep root systems increase the soil’s ability to store water. These plants can reduce water runoff, and once established, many native plants need minimal irrigation beyond normal rainfall. Saving water conserves a vital limited resource, and saves money too; and WHEREAS native plants have developed their own defenses against many pests and diseases. Since most pesticides kill indiscriminately, beneficial insects become secondary targets in the fight against pests. Reducing or eliminating pesticide or herbicide use lets natural pest control take over and keeps garden toxins out of our creeks, lakes and watersheds; and WHEREAS another benefit of growing native plants is prevention of the spread of invasive species; and WHEREAS native plants assist in reducing carbon pollution and provide vital habitat for various species of wildlife and essential nectar for pollinators like hummingbirds, butterflies, and bees; and WHEREAS research shows that native wildlife clearly prefers native plants. Native plants provide shelter and food for wildlife and promote biodiversity and stewardship of our natural heritage; and WHEREAS in a garden environment, native plants do best with some attention and care, but require less maintenance than many common garden plants; and WHEREAS unfortunately, many of the landscaping plants available in nurseries are non - native species from other countries. These exotic plants not only sever the food chain, but many have become invasive pests, outcompeting native species and degrading habitat in remaining natural areas; and WHEREAS the 2020 Oakland County Native Plants Initiative was established through Miscellaneous Resolution #20191 on June 25, 2020, and appropriated $32,000 to bring awareness to how vital and beneficial native plants are to our ecosystem; and WHEREAS on October 16, 2020, in partnership with Oakland County Parks and Recreation, the Native Plants Initiative hosted the “Native Plant Scatter and Grow” event at the Oakland County Farmers Market, where over 3,600 plants were distributed through “kits” to residents throughout Oakland County; and Commissioners Minutes Continued. February 18, 2021 141 WHEREAS the Oakland County Native Plants Initiative program along with the associated expenditures as approved in MR #20191 and carried forward th rough MR #20635 (balance of $25,958) will be transferred to Oakland County Parks and Recreation Commission to continue to manage the program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes the re-establishment of the Oakland County Native Plants Initiative program from Board of Commissioner’s to Parks and Recreation to continue to manage and bring awareness to Oakland County residents on the benefits of native plants to Oakland County and its local ecology, including in the fight against invasive species. BE IT FURTHER RESOLVED that the Legislative Affairs and Government Operations Committee will be the oversight body for this Initiative with a final report being submitted at the conclusion of the program. BE IT FURTHER RESOLVED the Board of Commissioners FY 2021 General Fund Budget for Special Projects expenditure line item, in the amount of $25,95 8.65 for the Oakland County Native Plants Initiative be transferred to Parks and Recreation Fund (#50800) as follows: GENERAL FUND (#10100) FY 2021 Expenditures 5010101-180010-788001-50800 Transfer Out $25,958 5010101-180010-731822 Special Projects ($25,958) Total Expenditures 0 PARKS AND RECREATION (#50800) Revenue 5060101-160000-695500-10100 Transfer In $25,958 Total Revenues $25,958 Expenses 5060910-160431-730789 General Program Administration $25,958 Total Expenses $25,958 Chairperson, I move adoption of the foregoing resolution. KRISTEN NELSON Moved by Nelson seconded by Gershenson the resolution be adopted. Discussion followed. Vote on resolution: AYES: Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Weipert, Woodward, Cavell, Charles, Gershenson, Jackson, Joliat. (16) NAYS: Kochenderfer, Kowall, Spisz, Hoffman. (4) A sufficient majority having voted in favor, the resolution was adopted. Commissioners Minutes Continued. February 18, 2021 142 REPORT BY: Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – APPOINTMENT TO THE OAKLAND COUNTY PARKS AND RECREATION COMMISSION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Legislative Affairs and Government Operations (LAGO) Committee, having considered the vacancy on the Oakland County Parks and Recreation Commission (OCPRC) on February 9, 2021, hereby recommends that Lance Stokes be appointed to the OCPRC for a three-year term beginning January 1, 2021 through December 31, 2023. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the acceptance of the foregoing report. KRISTEN NELSON Copy of Parks and Recreation Commission Application and Resume of Lance Stokes on file in County Clerk’s office. Moved by Nelson seconded by Charles the Legislative Affairs and Government Operations Committee Report be accepted. Discussion followed. Chairperson David Woodward addressed the Board to call a recess at 6:49 p.m. Chairperson David Woodward addressed the Board to reconvene at 7:08 p.m. Roll called. PRESENT: Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson, Hoffman, Jackson, Joliat, Kochenderfer. (20) EXCUSED ABSENCE WITH NOTICE: Gingell. (1) Discussion followed. Moved by Long seconded by Hoffman the resolution be amended as follows: Insert and strikeout the following language in the Report: The Legislative Affairs and Government Operations (LAGO) Committee, having considered the vacancy on the Oakland County Parks and Recreation Commission (OCPRC) on February 9, 2021, hereby recommends that Robert Kostin Lance Stokes be appointed to the OCPRC for a three-year term beginning January 1, 2021 through December 31, 2023. Commissioners Minutes Continued. February 18, 2021 143 Vote on amendment: AYES: Kuhn, Long, Moss, Spisz, Weipert, Hoffman, Joliat, Kochenderfer, Kowall. (9) NAYS: Luebs, Markham, McGillivray, Miller, Nelson, Powell, Woodward, Cavell, Charles, Gershenson, Jackson. (11) A sufficient majority not having voted in favor, the amendment failed. Discussion followed. Moved by Joliat seconded by Hoffman the resolution be amended as follows: Insert and strikeout the following language in the Report: The Legislative Affairs and Government Operations (LAGO) Committee, having considered the vacancy on the Oakland County Parks and Recreation Commission (OCPRC) on February 9, 2021, hereby recommends that Jenny Martin Lance Stokes be appointed to the OCPRC for a three-year term beginning January 1, 2021 through December 31, 2023. Vote on amendment: AYES: Long, Moss, Spisz, Weipert, Hoffman, Joliat, Kochenderfer, Kowall, Kuhn. (9) NAYS: Luebs, Markham, McGillivray, Miller, Nelson, Powell, Woodward, Cavell, Charles, Gershenson, Jackson. (11) A sufficient majority not having voted in favor, the amendment failed. Vote on report, as presented: AYES: Luebs, Markham, McGillivray, Miller, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson, Jackson, Kochenderfer. (14) NAYS: Moss, Hoffman, Joliat, Kowall, Kuhn, Long. (6) A sufficient majority having voted in favor, the appointment of Lanc e Stokes to the Oakland County Parks and Recreation Commission (OCPRC) for a three -year term beginning January 1, 2021 through December 31, 2023 was confirmed. REPORT BY: Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – COUNTY EXECUTIVE APPOINTMENT – DIRECTOR OF HEALTH AND HUMAN SERVICES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. February 18, 2021 144 The Legislative Affairs and Government Operations Committee, having reviewed the appointment by the County Executive of Leigh-Anne Stafford as Director of Health and Human Services effective February 28, 2021, recommends concurrence of this appointment, pursuant to Public Act 139 of 1973. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the acceptance of the foregoing report. KRISTEN NELSON Copy of Resume for Leigh-Anne Stafford and Correspondence from David Coulter, Oakland County Executive on file in County Clerk’s office. Moved by Nelson seconded by Weipert the Legislative Affairs and Government Operations Committee Report be accepted. Discussion followed. A sufficient majority having voted in favor, the report was accepted. Moved by Nelson seconded by Weipert the appointment of Leigh -Anne Stafford as Director of Health and Human Services effective February 28, 2021, be confirmed. AYES: Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson, Hoffman, Jackson, Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs. (20) NAYS: None. (0) A sufficient majority having voted in favor, the appointment of Leigh-Anne Stafford as Director of Health and Human Services effective February 28, 2021 was confirmed. There were no items to report on the Regular Agenda for the Public Health and Safety Committee. MISCELLANEOUS RESOLUTION #21054 BY: Commissioners William Miller, District #14; Marcia Gershenson, District #13; Janet Jackson, District #21 and Yolanda Charles, District #17 IN RE: BOARD OF COMMISSIONERS – APPROVAL OF THE EDUCATIONAL ATTAINMENT COMPENSATION INCENTIVE PROGRAM FOR OAKLAND COUNTY LAW ENFORCEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in 1967, the President's Commission on Law Enforcement and Administration of Justice released a recommendation that "All police departments should provide pay incentives for college education"; and WHEREAS in 1973, the National Advisory Commission on Criminal Standards and Goals found that, "Every police agency should immediately adopt a formal program of educational incentives to encourage police officers to receive a college education"; and Commissioners Minutes Continued. February 18, 2021 145 WHEREAS the Commission further stated, "Incentive pay should be provided for the attainment of specific levels of academic achievement." and "This pay should be in addition to any other salary incentive"; and WHEREAS the American Bar Association released a report titled the 'The Urban Police Function", which included the recommendation that "Individuals aspiring to careers in police agencies and those currently employed as police officers should be encouraged to advance their education at the college level. Communities should support further education achievement on the part of police personnel by adopting such devices as educational incentive pay plans ... "; and WHEREAS research conducted by Jason Rydberg and Dr. William Terrill from Michigan State University provides evidence that having a college degree significantly reduces the likelihood that officers will use force as their first option to gain compliance. The study also discovered evidence of educated officers demonstrating greater levels of creativity and problem-solving skills; and WHEREAS in 2017, the “Policing Around the Nation: Education, Philosophy and Practice” research study found that college-educated officers have fewer complaints and disciplinary actions against them, use force less often, and when they do use force, they use lower levels of force than officers without a college degree; and WHEREAS research indicated that slightly more than half (51.8%) of sworn officers in the United States have at least a two-year degree, 30.2% have at least a four-year degree, and 5.4% have a graduate degree. This varies considerably by state, region, agency size, CEO education level, union presence, and department type; and WHEREAS the report further indicated almost every U.S. law enforcemen t officer (93.8%) has easy access to a brick and mortar institution that awards a two -year degree and 83.1% have easy access to an institution that awards four-year degrees; and WHEREAS more than half (55.8%) of agencies provide at least one incentive to officers to pursue higher education; and WHEREAS policing has evolved as a profession and officers are held to higher standards than ever before reiterating the importance of law enforcement officers attaining a higher education; and WHEREAS the educational requirement for qualification to serve in an Oakland County Deputy Sheriff position is a high school diploma or successful completion of General Education Development (GED) test plus possession of a current MCOLES license or current attendance at a Police Academy training or its equivalent (as required by the Michigan Commission on Law Enforcement Standards (MCOLES); and WHEREAS currently Oakland County does not provide a compensation incentive to attain higher levels of education beyond the limited tuition reimbursement program offered to all County staff; and WHEREAS a financial incentive program for educational attainment for Oakland County Sheriff Deputies and Command Officers has the potential of improving the quality of law enforcement services and assisting with the recruitment and retention of high-quality individuals in these critical positions; and WHEREAS the Oakland County Board of Commissioners believes an investment in the Educational Attainment Compensation Incentive Program for Oakland Cou nty Sheriff Deputies and Command Officers will have long-term positive implications for the County, the local communities, and its citizens. Commissioners Minutes Continued. February 18, 2021 146 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the Educational Attainment Com pensation Incentive Program. BE IT FURTHER RESOLVED the Educational Attainment Compensation Incentive Program is for eligible represented employees who are full time Oakland Count y employees designated as follows: • Oakland County Corrections (all) Deputy I and Corrections Deputy II represented by the Oakland County Deputy Sheriff’s Association – Corrections and Court Services • Oakland County (all) Deputy I - Patrol and Deputy II – Patrol represented by the Oakland County Deputy Sheriff’s Association – Law Enforcement • Oakland County Sergeants, Detective Sergeant Specialists, Lieutenants and Captains represented by the Command Officers Association. BE IT FURTHER RESOLVED the degree of the eligible represented employee should be directly related to the represented employee’s work and related to probable future County employment. BE IT FURTHER RESOLVED the Educational Attainment Compensation Incentive Program will be dispersed as follows according to degree achieved: • Associate's Degree - receive annual education incentive of $800 • Bachelor's Degree - receive annual education incentive of $1,500 • Master's Degree - receive annual education incentive of $2,000 • Doctorate Degree or a J.D. - receive annual education incentive of $2,500 BE IT FURTHER RESOLVED the degree must be earned by June 1st in the final year of the degree program to be eligible for the annual payment of the Educational Attainment Compensation Incentive Program. In the event the degree is completed after June 1st the annual payment will commence the following year on June 1st. BE IT FURTHER RESOLVED a budget amendment appropriating funds for the costs associated with the Educational Attainment Compensation Incentive Program will be included in a subsequent quarterly forecast resolution. Chairperson, we move the adoption of the foregoing resolution. WILLIAM MILLER, MARCIA GERSHENSON, JANET JACKSON, YOLANDA CHARLES The Chairperson referred the resolution to the Public Health and Safety Committee. There were no objections. MISCELLANEOUS RESOLUTION #21055 BY: Commissioners Thomas Kuhn, District #11; Bob Hoffman, District #2; Christine Long, District #7; and Karen Joliat, District #4 IN RE: BOARD OF COMMISSIONERS – VACCINE PRIORITY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS vaccination for COVID-19 is the path forward to controlling the disease and protecting Michigan residents; and Commissioners Minutes Continued. February 18, 2021 147 WHEREAS the State of Michigan states it has prioritized vaccine allocation within the Centers for Disease Control’s (CDC) phases; and WHEREAS in Macomb, Oakland, and Wayne counties, as well as Detroit, additional vaccines are being delivered directly through hospital systems as well as through County Health systems, pharmacy chains and other sources; and WHEREAS Oakland County has an estimated population of 1,257,584 residents and the Oakland County Health Department is receiving at most, around 7,000 doses a week; and WHEREAS Detroit has an estimated population of just over 600,000 and Detroit's Health Department is receiving 15,000 doses a week; and WHEREAS Wayne County (outside Detroit) has an estimated population of 1.1. million and Wayne County Health Department is receiving on average, 8,000 doses a week; and WHEREAS Macomb County has an estimated population of 890,000 and Mac omb County Health Department has received 4,500 to 5,000 doses a week, on average; and WHEREAS the Beaumont Health System and other major health systems servicing southeast Michigan have administered hundreds of thousands of vaccine doses to highly vulnerable citizens living in Detroit, along with Wayne, Oakland, and Macomb Counties in the last two months since vaccines first became available; and WHEREAS these major health systems, are prepared to administer hundreds of thousands of doses per week, and Beaumont, by itself, is prepared to administer over 50,000 doses a week; and, WHEREAS the major health systems are working to vaccinate highly vulnerable community members as quickly as possible; for example, Beaumont is working to service approximately 450,000 Medicaid beneficiaries; and WHEREAS the distribution of the vaccine should be based on science, adherence to the CDC, and the expertise of medical professions; and WHEREAS the State of Michigan should be equitable, open, and transparent about its distribution decisions; and WHEREAS the State of Michigan needs to communicate and coordinate the distribution so that providers can effectively schedule distribution of vaccine, and it needs to provide information to the public about the distribution each week. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners requests the State of Michigan to be open and transparent with the formula utilized to determine the number of vaccines provided to each County, each health system, and each other provider each week. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests the State of Michigan provide vaccine doses equitably in adherence to the Centers for Disease Control’s Priority system and based on population within a County. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests the State of Michigan communicate to vaccine providers and to the public so that providers can effectively schedule distribution of vaccine, and the public can underst and the distribution each week. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the Governor of the State of Michigan, the members of the Michigan congressional delegation, the State Senate Majority and Minority leaders, the State House Speaker and Minority leader, the members Commissioners Minutes Continued. February 18, 2021 148 of the Oakland County delegation to the Michigan Legislature, Wayne County Executive Warren Evans, Macomb County Executive Mark Hackel, and the Oaklan d County Health Department. Chairperson, we move the adoption of the foregoing Resolution. THOMAS KUHN, BOB HOFFMAN, CHRISTINE LONG, KAREN JOLIAT The Chairperson referred the resolution to the Public Health and Safety Committee. There were no objections. MISCELLANEOUS RESOLUTION #21056 BY: Commissioners Janet Jackson, District #21; David Woodward, District #19; Angela Powell, District #10 IN RE: BOARD OF COMMISSIONERS – IMPROVE ACCESS AND PROVIDE EXPRESS DELIVERY OF DEATH CERTIFICATES ISSUED BY THE OAKLAND COUNTY CLERK’S OFFICE TO FUNERAL HOMES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS since the beginning of the Coronavirus Disease (COVID-19) pandemic, the startling death toll has put and even greater strain on many families and funeral homes across Oakland County; and WHEREAS funeral homes are making significant adjustments to help families m ourn their loved ones without putting more lives in danger; and WHEREAS the certification of a family members death should not be an added burden during a family’s time to mourn their loved one; and WHEREAS obtaining a family member’s death certificate in a timely manner serves to relieve the deceased from social, legal and official obligations. It is also used to enable settlement of property inheritance, and to authorize the family to collect insurance and other benefits, including arrangement for a funeral; and WHEREAS to reduce the spread of the COVID-19 virus, and to protect the safety of the public and staff, the Oakland County Clerk’s Office is currently open by appointment only for urgent matters; and WHEREAS due to the COVID-19 public health emergency, the Clerk’s Office has limited the number decedents’ death certificates a funeral home can request; and WHEREAS due to the COVID-19 public health emergency local area funeral directors are witnessing an unpleasant trend where death certificates are ta king much longer than 7- 10 business days to arrive causing additional pain on grieving families; and WHEREAS to ensure timely delivery of death certificates during the COVID-19 outbreak, the Oakland County Board of Commissioners proposes to temporarily cover expedited delivery costs thru September 30, 2021 or until the Oakland County Clerk’s Office resumes receiving in-person public requests on a nonappointment basis; and WHEREAS the balance of the cost will be covered through the appropriation of $50,000 from the General Fund Assigned Fund Balance. Commissioners Minutes Continued. February 18, 2021 149 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby grants a temporarily waiver of express mail shipping fees to deliver death certificates through September 30, 2021 or until the Oakland County Clerk’s Office resumes receiving in-person public requests on a nonappointment basis. BE IT FURTHER RESOLVED that the Board of Commissioner requests the Oakland County Clerk’s Office to lift restrictions on the number of decedents’ death certificate a funeral home can request. BE IT FURTHER RESOLVED that the Board of Commissioners requests the Oakland County Clerk’s Office to explore all shipping carrier express mail and flat fee shipping options to deliver death certificates in 1-2 business days. BE IT FURTHER RESOLVED should a recipient not receive the requested death certificate within 5 business days of the online order, the Oakland County Clerk’s Office shall replace without charge if notified within 30 days of the original request the death certificate was not delivered. BE IT FURTHER RESOLVED that the funding of $50,000 is available to transfer fro m the General Fund Assigned Fund Balance to the Oakland County Clerk’s General Fund Budget. BE IT FURTHER RESOLVED the FY 2021 budgets is amended as follows: GENERAL FUND (#10100) FY 2021 Revenues 9010101-196030-665882 Planned Use of Balance $50,000 Total Revenues $50,000 Expenditures 2010201-133095-750392 Metered Postage $50,000 Total Expenditures $50,000 Chairperson, we move the adoption of the foregoing resolution. JANET JACKSON, DAVID WOODWARD, ANGELA POWELL The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee. There were no objections. MISCELLANEOUS RESOLUTION #21057 BY: Commissioner Gary McGillivray, District # 20 IN RE: BOARD OF COMMISSIONERS – PARTIAL FUNDING FOR DEMOLITION OF THE FORMER ELECTRO-PLATING SERVICES COMPANY BUILDINGS LOCATED AT 901-959 EAST 10 MILE ROAD IN THE CITY OF MADISON HEIGHTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS environmental contamination caused by hexavalent chromium has been proven to be a serious health risk to humans and other living organisms; and WHEREAS ingestion of hexavalent chromium through the groundwater or soil is a known cause of cancer; and Commissioners Minutes Continued. February 18, 2021 150 WHEREAS in 2016, the State shut down the Electro-Plating Services company located at 901-959 East 10 Mile Road in Madison Heights, Michigan for mismanagement of industrial waste; and WHEREAS in late 2019, groundwater contaminated with hexa valent chromium was discovered discharging directly onto I-696; and WHEREAS the source of the contamination was found to be the former Electro -Plating Services company, which was located directly upgradient from the discharge; and WHEREAS the United States Environmental Protection Agency (EPA) responded by removing over 250,000 gallons of contaminated ground water and installing a permeable reactive barrier (PRB) to prevent further migration of the groundwater; and WHEREAS the EPA is currently preparing to transition the operation and maintenance obligations of the site to the Michigan Department of Environment, Great Lakes, and Energy (EGLE); and WHEREAS a May 7, 2020 ruling by Oakland County Circuit Court Judge Hala Jarbou determined that buildings at the company’s Madison Heights location should be demolished because they are a public nuisance; and WHEREAS the estimated cost of the demolition is $750,000, of which $600,000 will be covered by the EGLE Electro-Plating Services Demolition Grant; and WHEREAS the balance of the cost will be covered through the appropriation of funds, $150,000 from the General Fund Assigned Fund Balance titled “Priority Environmental Remediation Project” (G/L Account 383483); and WHEREAS remediation of the site will serve to protect the public health and welfare of Oakland County residents. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the one-time appropriation of $150,000 to demolish the building located at 901-959 East 10 Mile Road in Madison Heights, Michigan, formerly residing the Electro-Plating Services company. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the interlocal agreement with the City of Madison Heights, contingent up on review by Corporation Counsel. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution and the finalized executed agreement to Oakland County Fiscal Services and the City of Madison Heights. BE IT FURTHER RESOLVED that the funding of $150,000 is available to transfer from the General Fund Assigned Fund Balance titled “Priority Environmental Remediation Project” (G/L Account 383483) to the Board of Commissioners General Fund Budget, Professional Services expenditure line-item account (731458). BE IT FURTHER RESOLVED that the FY 2021 budget is amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $150,000 Total Revenue $150,000 Commissioners Minutes Continued. February 18, 2021 151 Expenditure 5010101-180010-731458 Professional Services $150,000 Total Expenditure $150,000 Chairperson, I move the adoption of the foregoing resolution. GARY MCGILLIVRAY Copy of Interlocal Agreement between Oakland County and City of Madison Heights to Provide Partial Funding for Demolition of Buildings, Exhibit I: Performance and Reporting Obligations and Exhibit II: County Funding Obligations Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Public Health and Safety Committee. There were no objections. Chairperson David Woodward addressed the Board regarding the search for the new Chief of Staff. Commissioner Miller addressed the Board to wish a Happy Birthday to Commissioner McGillivray. Commissioner Hoffman addressed the Board to wish a Happy Birthday to Commissioner Charles. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to inform the commissioners that data from the Census Bureau will be available prior to Septem ber 30. 2021. The Board adjourned at 7:28 p.m. to the call of the Chair or March 11, 2021, at 6:00 p.m. LISA BROWN DAVID WOODWARD Clerk Chairperson