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