Loading...
HomeMy WebLinkAboutMinutes - 2021.03.25 - 34298213 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES March 25, 2021 Meeting called to order by Chairperson David Woodward at 6:06 p.m. via Videoconference. Roll called. PRESENT: Cavell from Ferndale in Oakland County, Charles from Southfield in Oakland County, Gershenson from Los Angeles in California, Gingell from Orion Township in Oakland County, Hoffman from Rose Township in Oakland County, Jackson from Southfield in Oakland County, Joliat from Waterford Township in Oakland County, Kochenderfer from Rochester Hills in Oakland County, Kowall from White Lake Township in Oakland County, Kuhn from Troy in Oakland County, Long from Commerce Township in Oakland County, Luebs from Clawson in Oakland County, Markham from Novi in Oakland County, McGillivray from Madison Heights in Oakland County, Miller from Farmington in Oakland County, Moss from Birmingham in Oakland County, Nelson from Waterford Township in Oakland County, Powell from Royal Oak in Oakland County, Spisz from Oxford Township in Oakland County, Weipert from South Lyon in Oakland County, Woodward from Royal Oak in Oakland County. (21) EXCUSED ABSENCE WITH NOTICE: None. (0) Quorum present. Invocation given by Bob Hoffman. Moved by Gingell seconded by Long the minutes of the March 11, 2021 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Nelson seconded by Joliat the agenda be amended as follows: ITEMS ON BOARD AGENDA LEGISLATIVE AFFAIRS AND GOVERNMENT OPERATIONS COMMITTEE h. Board of Commissioners – Condemning Hate Crimes, Hateful Rhetoric, and Hateful Acts Against Asian Americans (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. March 25, 2021 214 i. Board of Commissioners – Support of Oakland County Local Municipalities’ Efforts to Secure Federal Funding for the Beck Road Business Corridor Improvement Project (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). l. Board of Commissioners – Appointment of Board of Commissioners’ Chief of Staff (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). 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 Paul Curtis as Citizen at Large to the Oakland County Community Development Citizens Advisory Council for a term ending December 31, 2022. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Chairperson David Woodward appointing the following to the Local Road Improvement Program Special Committee for a term ending December 31, 2022: Commissioner Gary McGillivray, Chairperson Commissioner Charlie Cavell, Vice-Chairperson Commissioner Philip Weipert Moved by Hoffman seconded by Nelson t he communications be received and filed and appointments confirmed. A sufficient majority having voted in favor, the communications were received and filed and appointments confirmed. The following people addressed the Board during Public Comment: Robert Mattler, Andrew Sarpolis, Jeffrey Mazur, Sean McBrearty, Chuck Altman, Thomas Zerafa, Jamie Simmons, Thomas Yazbeck, Ed McCardal, Analise Hawk, Ron Renaud, Megan Sellers, Anthony Francis, Benjamin Sebrowski, Carolina Noguez, Susan Gallagher, Jennifer Acevedo, Charles Carpenter, Anna Marck, Michael DeLuca, Dawn Hughes, John Freeman, Maria Woloson, Laura Landolt, Linda Crane, David Thomas, Daniel Frohardt - Lane, Anne Bueche, Eugene Dixon, Woody Gotina, Bradley Roth, Annis Pratt, Shannon McNair, Kim Davies, Paul Vial, Ani Berkeley, Patricia Domanski, Candi Gorski, Jann Devereux, Annette Gilson, Julia Rodriguez, Melanie Chamberlain, Terri McCormick, Jane O’Neil, Lawrence Cramer, Georgia Dixon, Julie Lyons Bricker, Erin Quetell, Ron Renaud, Barbara Anness, Mozhgon Rajaee, Ethyl Rivera, Charlotte Massey, Bob Merlin, John Owens, Zacck Sereno, Anne Halome and Carolyn Ludwig. Moved by Weipert seconded by Luebs the resolutions on the amended Consent Agenda be adopted. The vote for this motion appears on page 275. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): Commissioners Minutes Continued. March 25, 2021 215 *MISCELLANEOUS RESOLUTION #21085 BY: Commissioner Philip Weipert, District #8 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION – CHARTER TOWNSHIP OF MILFORD – SPOT RESURFACING OF OLD PLANK ROAD, NORTH OF PONTIAC TRAIL – PROJECT NO. 56152 To the Oakland County Board of Commissioners: Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County (RCOC); and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $5,319,430 in fund balance for the Tri -Party Road Improvement Program for projects managed by the RCOC; and WHEREAS the Charter Township of Milford, along with the RCOC, has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one -third (1/3) share of the funding for the project in the Charter Township of Milford and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Milford 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. 56152 in the Charter Township of Milford is $6,219; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2021 and prior funding (account #383510) for Project No. 56152 in the amount of $6,219. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Milford and authorize s the release of Tri-Party Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of Milford. 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 $6,219 Commissioners Minutes Continued. March 25, 2021 216 Total Revenue $6,219 Expenditures 9010101-153010-740135 Road Commission Tri-Party $6,219 Total Expenditures $6,219 Chairperson, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon J. Miller, Deputy-Secretary/Clerk of the Board, Cost Participation Agreement and Exhibit A – Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21086 BY: Commissioner Eileen Kowall, District #6 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION – CHARTER TOWNSHIP OF WHITE LAKE – SPREADING OF GRAVEL AND CHLORIDE ON VARIOUS ROADS – PROJECT NO. 56172 To the Oakland County Board of Commissioners: Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County (RCOC); and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $5,319,430 in fund balance f or the Tri-Party Road Improvement Program for projects managed by the RCOC; and WHEREAS the Charter Township of White Lake, along with the RCOC, has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the Charter Township of White Lake and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of White Lake 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. 56172 in the Charter Township of White Lake is $59,326; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2021 and prior funding (account #383510) for Project No. 56172 in the amount of $59,326. Commissioners Minutes Continued. March 25, 2021 217 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of White Lake and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of White Lake. 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 $59,326 Total Revenue $59,326 Expenditures 9010101-153010-740135 Road Commission Tri-Party $59,326 Total Expenditures $59,326 Chairperson, I move the adoption of the foregoing resolution. EILEEN KOWALL Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon J. Miller, Deputy-Secretary/Clerk of the Board, Cost Participation Agreement and Exhibit A – Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21087 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING - PUBLIC SERVICES/CHILDREN’S VILLAGE DIVISION – CHILDREN’S VILLAGE H REMOVAL AND REPLACEMENT OF NORTH EXTERIOR STAIR SYSTEM PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS numerous at-risk children reside at Children’s Village – H building (CV-H) (83- West); and WHEREAS the north exterior stair system at CV-H is used as an emergency exit from the building; and WHEREAS the stair system is degrading and has become a safety risk; and WHEREAS specifications were developed by Facilities Planning & Engineering (FPE) in conjunction with Children’s Village staff to replace the stair system; and Commissioners Minutes Continued. March 25, 2021 218 WHEREAS FPE shared the specifications with annual competitively b id and selected contractors, per County Purchasing Division procedures; and WHEREAS Lee Industrial Contracting Inc, of Pontiac and JFR Architects PC, of Sterling Heights provided the lowest responsible proposals; and WHEREAS the total cost of the project is $75,750, including $48,300 for construction and materials, $14,825 for architectural design services, and $12,625 for contingency; and WHEREAS funding in the amount of $75,750 is available for transfer from the FY 2021 Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) for the Children’s Village H North Exterior Stair System Replacement Project. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Children’s Village H North Exterior Stair System Replacement Project in the amount of $75,750. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes transfer of funding for the Children’s Village H North Exterior Stair System Replacement Project (#100000003387) in the amount of $75,750 from the FY 2021 Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) as detailed below: FY 2021 BUILDING IMPROVEMENT FUND (#40100) 1040801-148020-788001-40400 Transfer Out ($75,750) PROJECT WORK ORDER FUND (#40400) Project: 100000003387, Activity; PROJ 1040801-148020-695500-40100 Transfer In $75,750 $ -0- Chairperson, on behalf of the Economic Development and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Facilities Management Project Estimate – Project 83 West on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21088 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: FACILITIES MANAGEMENT/FACILITIES MAINTENANCE AND OPERATIONS – PATROL SERVICES HVAC SYSTEM REPLACEMENT PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Patrol Services building, located on the west side of the campus, adjacent to Children’s Village’s campus and the Credit Union building, has a h eating, ventilation, and air conditioning (HVAC) system in need of replacement due to age, degradation, and energy-efficiency; and Commissioners Minutes Continued. March 25, 2021 219 WHEREAS the Patrol Services building is a home base for Oakland County Sheriff’s Office deputies who patrol the campus and surrounding areas, and respond to emergencies; and WHEREAS Facilities Maintenance and Operations (FM&O) is recommending a replacement of the building’s HVAC system; and WHEREAS the total cost of the project is $308,261, which includes annual competitively bid contractor costs of $238,332 for HVAC equipment and controls (Limbach Co,); $28,100 for mechanical engineering services, comprised of bid document drawings, specifications, field construction observations, and as-built drawings (Hooker DeJong); $7,205 for concrete slab and sidewalk (Trio Concrete Construction); $6,600 for a new wall partition, electrical wiring, and misc. exterior wall flashing (Allied Building Service); and $28,024 for contingency (see attached project estimate); and WHEREAS funding in the amount of $308,261 is available for transfer from the FY 2021 Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) for the Patrol Services HVAC System Replacement Project. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Patrol Services HVAC System Replacement Project in the amount of $308,261. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding in the amount of $308,261 from the FY 2021 Capital Improvement Program/Building Fund (#40100) to the Project Work Oder Fund (#40400) to establish the Patrol Services HVAC System Replacement Project (#100000003390) as detailed below: FY 2021 BUILDING IMPROVEMENT FUND (#40100) 1040801-148020-788001-40400 Transfer Out ($308,261) PROJECT WORK ORDER FUND (#40400) Project ID 100000003390, Activity PROJ 1040801-148020-695500-40100 Transfer In $308,261 $ -0- Chairperson, on behalf of the Economic Development and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Facilities Management Project Estimate – Patrol Services HVAC Replacement Project on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21089 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: FACILITIES MANAGEMENT – APPROVAL AND ACCEPTANCE OF PURCHASE AGREEMENT TO SELL COUNTY OWNED PROPERTY ON BROWN ROAD Commissioners Minutes Continued. March 25, 2021 220 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County owns 40.8 acres of property on Brown Road in Auburn Hills, Michigan, as illustrated in the attachment; and WHEREAS Facilities Management submitted a Concurrence for Public Sale, pursuant to the Board of Commissioners Rules, to the Economic Development and Infrastruc ture Committee in February 2021, and concurrence was granted; and WHEREAS the Public Sale required sealed bids be submitted though the County Purchasing Office; and WHEREAS a minimum sale price at $3,250,500 was set; and WHEREAS the Public Sale was conducted, and two proposals were received: Due Proposed Earnest Diligence Proposer’s Name Price Money Deposit Period General Development Company, LLC $4,001,000 $100,000 60 days C-L Associates, LLC $3,500,000 $100,000 60 days WHEREAS the highest bid was received from General Development Company, LLC (GDC) of Southfield, Michigan; and WHEREAS the closing costs for the County are estimated at $235,725; and WHEREAS the net proceeds from the sale will be used to fund relocation costs for staff/operations and IT hub equipment with separate resolutions to be presented for the relocation projects, and any remaining balance will be used as a funding source for other Capital Improvement Program projects that will be brought forward under separate resolutions. WHEREAS the departments of Facilities Management and Corporation Counsel have negotiated the terms and conditions of the attached Purchase Agreement with representatives of GDC and recommend its approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached Purchase Agreement between the County and General Development Company, LLC (GDC). BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached Purchase Agreement and all other related documents which may be required between the County and GDC. BE IT FURTHER RESOLVED that the net proceeds are to be receipted into the Building Improvement Fund (#40100) and the use of Building Improvement Fund resources requires a separate project resolution. BE IT FURTHER RESOLVED that no budget amendment is required at this time. Chairperson, on behalf of the Economic Development and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Purchase Agreement and Exhibit A – Legal Description Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). Commissioners Minutes Continued. March 25, 2021 221 *MISCELLANEOUS RESOLUTION #21090 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 / Renew In / Out County Online Payment I Over the Counter II OAKNET VIII Internet IX CLEMIS X Grant Township N Out X X Van Buren Township R 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 outside 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: • Township of Grant - Exhibit I and II; and • Township of Van Buren– Exhibit VIII and X. BE IT FURTHER RESOLVED that upon receipt of final, executed agreements 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. March 25, 2021 222 BE IT FURTHER RESOLVED that a copy of any such signed, fully executed, Interlocal Agreement shall be provided to the Elections Division of th e 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 Economic Growth & Infrastructure 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 Grant Township, Exhibit I – I.T. Services Agreement – Online Payments, Exhibit II – I.T. Services Agreement – Over the Counter Payments, Correspondence from Robert Rottach, Copy of Agreement for I.T. Services between Oakland County and Township of Van Buren, Exhibit VIII – I.T. Services Agreement – OakNet Connectivity, Exhibit X – I.T. Services Agreement – CLEMIS and Addendum A Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21091 BY: Commissioner Gwen Markham, Chairperson, Finance Committee IN RE: MANAGEMENT AND BUDGET - FISCAL YEAR 2021 FIRST QUARTER FINANCIAL FORECAST AND BUDGET AMENDMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Public Act 621 of 1978, the Uniform Budgeting and Accounting Act for Local Units of Government, provides for adjustments to the adopted budget; and WHEREAS in accordance with Oakland County General Appropriations Act Section 22, which authorizes budget amendments for variances between the budgeted revenue and actual revenue, and Section 23, which authorizes budget amendments for variances between estimated revenue and projected expenditures, amendments are required; and WHEREAS the Fiscal Year (FY) 2021 First Quarter Financial Forecast Report has identified several variances and budget amendments are recommended; and WHEREAS the Sheriff's Office receipt of forfeiture/enhancement funds are recorded in separate restricted funds that require a transfer to the General Fund for use of the monies. Transfers In from the various restricted funds in the amount of $24,785 is being recognized for eligible personnel, forensic lab and training costs for dispatchers and corrections officers; and WHEREAS a FY 2021 – FY 2023 budget amendment of $4,000 is recommended for the Sheriff’s Office to reallocate the budgets between expenditure line items to accurately reflect the budgets with actual activity; and WHEREAS a FY 2021 budget amendment totaling $142,540 is recommended for the Sheriff’s Office to reallocate the expenditures budget from Other Expendable Equipment (Account 750170) $77,540 and Equipment Maintenance (Account 730646) $65,000 to Commissioners Minutes Continued. March 25, 2021 223 Expendable Equipment (Account 760157) for the purchase of additional Oakland County Astro P25 Radio System mobile, portable and control station radios as part of the OpenSky Public Safety Radio System replacement (over the allotted project allocation); and WHEREAS a budget amendment totaling $5,000 is recommended for the Sheriff’s Office to recognize FY 2020 High Density Drug Trafficking Area (HIDTA) Amendment #1 and Amendment #2. Amendment #1 reallocates $806 from Overtime expend iture line item (Account 712020) to the Communications expenditure line item (Account 730324) causing no financial impact to the original award. Amendment #2 recognizes additional funding in the amount of $5,000 from the Michigan State Police to be used fo r overtime costs for Narcotics Enforcement Team (NET) commander. Also, Amendment #2 extends the deadline to use the additional funds and reporting to September 30, 2021. Amendments #1 and 2 are less than fifteen percent of the original agreement (M.R. #20226); and WHEREAS a FY 2022 – FY 2023 budget amendment is recommended for General Fund/General Purpose Non-Departmental Grant Match (Account 730800) in the amount of $262,090 and Sheriff’s Office Drug Policy Grant Fund (#27320) totaling $479,170, reversing the FY 2022 and FY 2023 budgets reflected in M.R. #20566 FY 2021 Oakland County Narcotics Enforcement Team (NET) Byrne Grant Acceptance (grant project GR0000000985) as the award period is October 1, 2020 through September 30, 2021; and WHEREAS a FY 2021 budget amendment of $2,500 is recommended for the Sheriff's Office to recognize a donation from Snelson Companies to be used for the Chaplain's Corp; and WHEREAS a FY 2021 – FY 2023 budget amendment totaling $30,134 is recommended for the Clerk/Register of Deeds Department correcting the department number referenced in M.R. #20458 County Clerk/Register of Deeds – Delete and Create Positions, reallocating a portion of the salaries and fringe benefit budgets from County Clerk/Elections Division (2010301) to to County Clerk/Register of Deeds Administration Unit (2010101) as the resolution created a Part-Time Non-Eligible 1,000 hour County Clerk Communications and External Affairs Coordinator position for the County Clerk/Register of Deeds Administration Unit; and WHEREAS a FY 2022 – FY 2023 budget amendment is recommended for the Board of Commissioners adjusting Salaries and Fringe Benefits due to the Stipend Increase for the Chairperson of the Board, Vice Chairperson of the Board, and the Majority and Minority Chairperson(s) (per M.R. #20662 - Board of Commissioners - Compensation Adjustments for Elected Officials); and WHEREAS a FY 2021 – FY 2023 budget amendment of ($83,283) is recommended for the Health Division to adjust Health State Subsidy revenue line item (Account 615675) as the actual funding received from the Michigan Department of Health and Human Services is lower than the budget (M.R. #20331). Also, to offset and reallocate the budget between expenditure line items as the budget referenced in M.R . #20331 Health and Human Services/Health Division – Michigan Department of Health and Human Services Local Community Stabilization Authority Funding was inadvertently recorded to Personal Mileage expenditure line item (Account 731346) rather than Professional Services expenditure line item (Account 731458); and Commissioners Minutes Continued. March 25, 2021 224 WHEREAS a FY 2021 – FY 2023 budget amendment totaling $3,276 is recommended for the Emergency Management and Homeland Security correcting the department identification number referenced in M.R. #205 23 Central Services – Fleet Expansion of One Vehicle for Emergency Management and Homeland Security; and WHEREAS a FY 2021 budget amendment is recommended for Public Service’s Animal Control Division to accept reimbursement funding of $2,650 from the December 9th, 2020 through December 11th, 2020 Bissel Pet Foundation's Empty the Shelter event. Miscellaneous Resolution (M.R.) #19006 authorizes Management and Budget to administratively process grant agreements and amendments of $10,000 or less, after review and approval by Management and Budget, Human Resources, Risk Management and Corporation Counsel when the grant does not require an associated interlocal agreement, there are no position changes and the grantor does not require a separate resolution; and WHEREAS a FY 2021 budget amendment of $385,020 is recommended for Public Service’s Animal Control Division to cover the costs of a cleaning contract to clean the Animal Control Shelter and animal cages and to cover the cost of supplies. This contract has been initiated due to the COVID-19 pandemic as Sheriff Inmate trustees are no longer able to clean daily; and WHEREAS a FY 2021 budget amendment is recommended for Non -Department General Fund/General Purpose fund (#10100) for the return of unused County funds in the amount of $113,385 from the Building & Liability fund (#67700) for the Water Main Extension Greencastle Subdivision- Farmington Hills project (M.R. #17254); and WHEREAS a budget amendment is recommended for Non -Department General Fund/General Purpose fund (#10100) correcting the Classification and Rate Change budgets in the amount of $50,000 for FY 2021; $57,285 for FY 2022 and $58,017 for FY 2023; and WHEREAS a FY 2021 budget amendment of $9,450 is recommended for Non - Department General Fund/General Purpose fund (#10100) reallocating the budget between department identification numbers as the incorrect department identification number was referenced in M.R. #21019 - 52/1 (Novi) District Court Michigan Drug Court Grant agreement; and WHEREAS a FY 2021 budget amendment is recommended within the Children's Village Division in the amount of $25 to transfer funding from the Children's Village Donations Fund (#21330) to the Child Care Fund (#20293) which properly accounts for expenditures eligible for Children's Village Donation funding; and WHEREAS a FY 2021 budget amendment is recommended within the Child Care Fund to reallocate the budgets between revenue line items to accurately reflect the Carry Forward as it was referenced incorrectly within the FY 2020 Year End Report and Budget Amendments (M.R. #20635); and WHEREAS a FY 2021 budget amendment is recommended for the Circuit Court to accept funding in the amount of $10,000 for the FY 2021 Michigan Drug Court Grant Program – Veteran’s Treatment Court agreement for the period of October 1, 2020 through September 30, 2021. Miscellaneous Resolution (M.R.) #19006 authorizes Management and Budget to administratively process grant agreements and amendments of $10,000 or less, after review and approval by Management and Budget, Human Resources, Risk Management and Corporation Counsel when the grant does not require an associated Commissioners Minutes Continued. March 25, 2021 225 interlocal agreement, there are no position changes and the grantor does not require a separate resolution; and WHEREAS a FY 2021 budget amendment of ($20,000) is recommended for the Circuit Court as FY 2020 Michigan Drug Court Grant Program – Veteran’s Treatment Court agreement was for the period of October 1, 2019, through September 30, 2020; and WHEREAS a FY 2021 budget amendment is recommended for the 52/2 (Clarkston) District Court to accept funding in the amount of $9,000 for the FY 2021 Michigan Drug Court Grant Program agreement for the period of October 1, 2020 through September 30, 2021. Miscellaneous Resolution (M.R.) #19006 authorizes Management and Budget to administratively process grant agreements and amendments of $10,000 or less, after review and approval by Management and Budget, Human Resources, Risk Management and Corporation Counsel when the grant does not require a n associated interlocal agreement, there are no position changes and the grantor does not require a separate resolution; and WHEREAS a FY 2021 budget amendment of ($10,000) is recommended for 52/2 (Clarkston) District Court as the FY 2021 Michigan Drug Court Grant Program agreement was for the period of October 1, 2019, through September 30, 2020; and WHEREAS a FY 2021 budget amendment (Budget Adjustment #1) is recommended to transfer funding in the amount of $24,000 from the MIDC Fund (#20260) to the Proj ect Work Order Fund (#40400) (Project # 100000003337) (Will be required under MIDC Standard #5) in order to engage in the design services located in the Legal Resource Center; per Miscellaneous Resolution #15231 which allows administrative approval of capital improvement program projects under $30,000, and WHEREAS the Economic Development Corporation (EDC) Board has approved the FY 2021 Special Revenue Budget for the EDC Fund (#21180) in the amount of $12,400, a budget amendment totaling ($3,500) is required to amend the FY 2021 – FY 2023 budgets; and WHEREAS a FY 2021 budget amendment of $14,411 is recommended for the Health and Human Services division to reallocate the budget between expenditure line items accounts for the Children’s Special Health Care Services Care Coordination (CSHCS) Outreach and Advocacy grant (#28563) correcting the budget entry referenced in M.R. #20459 Health and Human Services/Health Division – Fiscal Year 2021 Local Health Department (Comprehensive) Agreement; and WHEREAS a FY 2021 – FY 2023 budget amendment of $5,550 is recommended for the Health and Human Services division to reallocate the budget between expenditure line item accounts for the HIV Prep Clinic Grant (#28629) as the budget referenced in M.R. #20459- Health and Human Services/Health Division – Fiscal Year 2021 Local Health Department (Comprehensive) Agreement was inadvertently made to Material Supplies expenditure (Account 750294) rather than to Incentives expenditure line item (Account 750245); and WHEREAS a FY 2021 budget amendment of $7,203 is recommended for the Neighborhood and Housing Development (formerly Community & Home Improvement) to recognize the second round of funding for Comprehensive Housing Counseling Grant Program. The funding will be used for counseling services. Miscellaneous Resolution (M.R.) #19006 authorizes Management and Budget to administratively process grant agreements and amendments of $10,000 or less, after review and approval by Commissioners Minutes Continued. March 25, 2021 226 Management and Budget, Human Resources, Risk Management and Corporation Counsel when the grant does not require an associated interlocal agreement, there are no position changes and the grantor does not require a separate resolution; and WHEREAS a budget amendment totaling ($1,429) is recommended for the Neighborhood and Housing Development’s Community Development Block Grant (CDBG) to reduce the budget allocation per Housing and Urban Development (HUD) October 22, 2020 Correction Notice; and WHEREAS a FY 2021 budget amendment is recommended fo r Facilities Maintenance & Operations to reallocate $9,721 from Salaries Regular expenditure line item (Account 702010) and $1,050 from Fringe Benefit Adjustments expenditure line item (Account 722900) under FMO Building Safety (Department 1040770) to Sala ries Regular expenditure line item (Account 702010) and Fringe Benefit Adjustments expenditure line item (Account 722900) under Building Safety Division (Department 1110102) due to reorganization of departments (M.R. #20461 Transfer of Homeland Security and Building Safety); and WHEREAS a budget amendment totaling $513,520 is recommended to Information Technology Fund (#63600) to reallocate funds between divisions due to the FY 2021 - 2022 Master Plan priorities established by the Leadership Groups; and WHEREAS a FY 2021 budget amendment is recommended for the Information Technology fund (#63600) in the amount of $230,000 to cover the annual IT software maintenance costs for the Sheriff’s Jail Management System; and WHEREAS a FY 2021 - FY 2023 budget amendment totaling $35,700 is recommended for the Fringe Benefit fund (#67800) of which $28,500 is being reallocated to correct the department identification numbers due to Children Village’s change in reporting structure (M.R. #20202 Human Resources - Transfer of Division between County Executive Departments) and an amendment of $7,200 is recommended to increase the expense line item for Travel and Conference to realign the budget to more accurately reflect the budget due to historical trends and anticipated futu re travel costs for FY 2021 - FY 2023; and WHEREAS a FY 2021 budget amendment totaling $5,379,840 is recommended for Parks and Recreation fund (#50800) which consists of adjusting the Property Tax Levy revenue line item $7,846,300 to reflect the passage of a .35 10-year millage; offsetting the use of Planned Use of Balance ($2,412,046). Also, includes the reduction of Income from Investments revenue line item ($100,000) based on projected returns on investments and Prior Years Adjustments of $43,559 for the reclassification of expenses for CIP#3324 RWP Splash Pad Family Restroom project and amend Refund Prior Year Expense $2,027 reflecting credit on a statement for Bartlett Learning LLC for bus lease deposit. The amendment also includes adjustments fo r operating expenses: increase in Transfer to Municipalities for the lapsed funding of $521,250 for Normandy Oaks (M.R. #19042); increase Depreciation $414,500 for buildings, park improvements and equipment based on completed projects; amend General Program Administration $29,796 for asset removal program related to Greenhouse deconstruction and White Lake Golf Course rental house removal; amend BMX operations for $5,250 for anticipated activities; amend Adj. Prior Years Exp $3,058 for a credit applied to Consumers Energy and parts for a John Deere loader; offset by $4,405,986 Budgeted Equity Adjustments to balance the fund; and Commissioners Minutes Continued. March 25, 2021 227 WHEREAS the Parks and Recreation Commission has requested write-offs totaling $418 for the period of October 1, 2020 through December 31, 2020 for uncollectible transactions; and WHEREAS the Human Resources Department has requested a write-off totaling $81.98 of which for the period of October 1, 2020 through December 31, 2020 for uncollectible healthcare contributions due to benefit contributions arrearages-post separation; and WHEREAS Department of Public Services, Animal Shelter and Pet Adoption Center received donations for the period of October 2020 through December 2020 totaling $36,575.61; and WHEREAS Department of Health and Human Services, Children’s Village Division received donations for the period of October 2020 through December 2020 totaling $28,365.16 of which $3,601 was a cash donation; and WHEREAS a donation is recognized in the Water Resources Commissioner (WRC) in the amount of $5,400 for check #25820, dated 12/29/2020 from Argus Industrial Co. LLC to assist City of Pontiac residents for past due water bills owed to WRC; and WHEREAS Parks and Recreation Commission received donations for the period of October 2020 through December 2020 totaling $1,600. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners accepts the Fiscal Year 2021 First Quarter Financial Report. BE IT FURTHER RESOLVED that the uncollectible debts, as recommended by the Department of Management and Budget and detailed in the attached schedules are authorized to be written off. BE IT FURTHER RESOLVED that the donations be recognized in the Animal Shelter and Pet Adoption Center, Children’s Village Division, Water Resources Commissioner, Sheriff’s Office and Parks and Recreation Commission. BE IT FURTHER RESOLVED that the FY 2021 – FY 2023 Budgets are amended pursuant to Schedules A and B. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. GWEN MARKHAM Copy of Schedule A - Oakland County, Michigan - Fiscal Year 2021 - First Quarter Budget Amendments - General Fund/General Purpose (GF/GP), Schedule B - Oakland County, Michigan - Fiscal Year 2021 - First Quarter Budget Amendments - Proprietary/Special Revenue Funds, County of Oakland FY 2021 First Quarter Report - General Fund/General Purpose Revenue and Expenditures Summary by Department, County of Oakland General Fund/General Purpose Revenues FY 2021 First Quarter Report, County of Oakland FY 2021 First Quarter Report Expenditures - Circuit Court, County of Oakland FY 2021 First Quarter Report Expenditures - District Court, County of Oakland FY 2021 First Quarter Report Expenditures - Probate Court, County of Oakland FY 2021 First Quarter Report Expenditures – Prosecuting Attorney, County of Oakland FY 2021 First Quarter Report Expenditures – Sheriff’s Office, County of Oakland FY 2021 First Quarter Report Expenditures – Clerk/Register of Deeds, County of Oakland FY 2021 First Quarter Report Expenditures – County Treasurer, County of Oakland FY 2021 First Quarter Report Expenditures – Board of Commissioners, County of Oakland FY 2021 First Quarter Report Expenditures – Water Resources Commissioner, County of Oakland FY Commissioners Minutes Continued. March 25, 2021 228 2021 First Quarter Report Expenditures – County Executive, County of Oakland FY 2021 First Quarter Report Expenditures – Management and Budget, County of Oakland FY 2021 First Quarter Report Expenditures – Central Services, County of Oakland FY 2021 First Quarter Report Expenditures – Facilities Management, County of Oakland FY 2021 First Quarter Report Expenditures – Human Resources, County of Oakland FY 2021 First Quarter Report Expenditures – Health and Human Services, County of Oakland FY 2021 First Quarter Report Expenditures – Public Services, County of Oakland FY 2021 First Quarter Report Expenditures – Economic Development and Community Affairs, County of Oakland FY 2021 First Quarter Report Expenditures – Emergency Management and Homeland Security, County of Oakland FY 2021 First Qua rter Report Expenditures – Non-Departmental Expenditures, FY 2021 Budget Amendments, Grants Accepted $10,000.00 and Under, County of Oakland FY 2021 First Quarter Report – Enterprise Fund – Treasurer’s Office, County of Oakland FY 2021 First Quarter Report – Enterprise Fund – Parks and Recreation, County of Oakland FY 2021 First Quarter Report – Internal Service Fund – Water Resources Commissioner, County of Oakland FY 2021 First Quarter Report – Internal Service Fund – Risk Management, County of Oakland FY 2021 First Quarter Report – Internal Service Fund – Fringe Benefits Fund, County of Oakland FY 2021 First Quarter Report – Internal Service Funds - Central Services, County of Oakland FY 2021 First Quarter Report - Enterprise Funds – Facilities Management, County of Oakland FY 2021 First Quarter Report – Internal Service Funds/Enterprise Fund – Information Technology, Oakland County Parks and Recreation Commission FY 2020 Uncollectible Debt Write-Off, Fringe Benefit Healthcare Contributions - FY 2020 Uncollectible Debt Write-Offs, Oakland County Animal Control and Pet Adoption Center Restricted Fund (Legacy) Donations - FY 2021 First Quarter September – December, Department of Public Services - Oakland County Children's Village – Donation Tracking, Correspondence from Kelsey Cooke, Legal Counsel, Water Resources Commission, Oakland County Parks and Recreation Commission Agenda, Oakland County Parks and Recreation Commission FY 2021 1Q Report For Contributions (Donations) and Snellson Companies, Inc. Donation to the Oakland County Sheriff’s Office Chaplain Corps on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21092 BY: Commissioner Kristen Nelson, District #5, Bob Hoffman, District #2; Adam Kochenderfer, District #15;Thomas Kuhn, District #11; Christine Long, District #7; Gary McGillivray, District #20; Chuck Moss, District #12; Philip Weipert, District #8; Charlie Cavell, District #18; Yolanda Charles, District #17; Janet Jackson, District #21; Karen Joliat, District #4; Penny Luebs, District #16; Gwen Markham, District #9; William Miller, District #14; Angela Powell, District #10; David Woodward, District #19; Mich ael Spisz, District #3; Michael Gingell, District #1; Commissioner Marcia Gershenson, District #13; Eileen Kowall, District #6 IN RE: BOARD OF COMMISSIONERS – DESIGNATION OF APRIL 2, 2021 AS WORLD AUTISM DAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. March 25, 2021 229 WHEREAS April 2, 2021, is World Autism Awareness Day, promoting acceptance for individuals on the autism spectrum; and WHEREAS according to the Centers for Disease Control and Prevention (CDC), 1 in 54 children are identified with Autism Spectrum Disorders; autism is the fastest growing developmental disability in the United States; and WHEREAS persons with autism form an incredibly diverse community with vastly different strengths, limitations, and preferences from individual to individual; and WHEREAS there are fundamental characteristics associated with autism, including difficulty understanding social interactions and norms, an intense reliance on routine or sameness, and repetitive behaviors that manifest themselves differently in each person; and WHEREAS many individuals on the autism spectrum find certain challenges an insurmountable obstacle when trying to find or maintain employment on their own; and WHEREAS young adults on the autism spectrum demonstrate the lowest employment rates among people with disabilities; and WHEREAS over 70% of adults with autism want to work but are either unemployed or underemployed; and WHEREAS individuals on the autism spectrum have amazing strengths and skills that often go untapped when the proper supports are not in place, which may include superior attention to detail, intense knowledge on a topic, or good long-term memory; and WHEREAS hiring individuals with autism goes a long way towards achieving diversity on a worksite because each person with autism offers a valuable perspective that is unique from those of neurotypical individuals; and WHEREAS existing incentives or strategies for businesses to hire persons with autism are currently under-utilized or unknown; and WHEREAS modifying hiring practices to accommodate persons with autism, taking advantage of Work Opportunity Tax Credits, partnering with a non -profit resource provider, and working with a job coach have all proven to be effective i n supporting persons with autism and their employers; and WHEREAS the positivity and motivation of persons with autism in the face of great adversity is an inspiring lesson to us all. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners celebrates April 2, 2021, as World Autism Awareness Day and encourages all citizens to exercise respect and compassion for our relatives, friends, co -workers, neighbors, and fellow Americans on the autism spectrum. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners believes it is important to level the playing field so everyone has a chance at success and encourages businesses and employers to utilize existing incentives or strategies to assist them in hiring persons with autism. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners encourages our elected officials at the local, state, and federal level to adopt policies that promote acceptance and facilitate greater access to employment for individuals on the autism spectrum. Chairperson, we move the adoption of the foregoing resolution. KRISTEN NELSON, BOB HOFFMAN, ADAM KOCHENDERFER, THOMAS Commissioners Minutes Continued. March 25, 2021 230 KUHN, CHRISTINE LONG, GARY MCGILLIVRAY, CHUCK MOSS, PHILIP WEIPERT, CHARLIE CAVELL, YOLANDA CHARLES, JANET JACKSON, KAREN JOLIAT, PENNY LUEBS, GWEN MARKHAM, WILLIAM MILLER, ANGELA POWELL, DAVID WOODWARD, MICHAEL SPISZ, MICHAEL GINGELL, MARCIA GERSHENSON, EILEEN KOWALL (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21093 BY: Commissioner Michael Spisz, District #3, Bob Hoffman, District #2; Adam Kochenderfer, District #15;Thomas Kuhn, District #11; Christine Long, District #7; Gary McGillivray, District #20; Chuck Moss, District #12; Philip Weipert, District #8; Charlie Cavell, District #18; Yolanda Charles, District #17; Janet Jackson, District #21; Karen Joliat, District #4; Penny Luebs, District #16; Gwen Markham, District #9; William Miller, District #14; Kristen Nelson, District #5; Angela Powell, District #10; David Woodward, District #19; Michael Gingell, District #1; Commissioner Marcia Gershenson, District #13; Eileen Kowall, District #6 IN RE: BOARD OF COMMISSIONERS – RECOGNITION OF NATIONAL PUBLIC SAFETY TELECOMMUNICATOR WEEK: APRIL 12 -18, 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS a 1991 Congressional resolution named the second full week in April of every year, National Telecommunicator Week; and WHEREAS emergencies can occur at any time or any place a nd require the assistance of police, fire or emergency medical services; and WHEREAS 9-1-1 is the Hotline for Help for people in emergency situations, and the 9-1- 1 call taker's voice is the first assurance that help is on the way; and WHEREAS 9-1-1 professionals regularly meet the challenges of extremely stressful situations with calmness and efficiency; and WHEREAS when an emergency occurs, the prompt response of police officers, firefighters and paramedics is critical to the protection of life and preservation of property; and WHEREAS the safety of these emergency responders is dependent upon the quality and accuracy of information obtained from citizens who telephone the 9 -1-1 communications center; and WHEREAS Public Safety Dispatchers are the "heart of public safety," providing assistance before any other emergency services arrive on scene; and WHEREAS Public Safety Dispatchers are a vital link for our emergency responders by monitoring their activities by radio, providing them information and insuring their safety; and Commissioners Minutes Continued. March 25, 2021 231 WHEREAS Public Safety Dispatchers contribute substantially to the apprehension of criminals, suppression of fires and treatment of injuries and illnesses on a daily basis; and WHEREAS each dispatcher has exhibited compassion, understandin g and professionalism during the performance of his or her daily job duties; and WHEREAS the week of April 12–18, 2021, has been designated as National Public Safety Telecommunicator Week in honor of the men and women whose diligence and professionalism keep our citizens and emergency responders safe. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby acknowledges the hard work and dedication of the Oakland County Sheriff's Office — Emergency Communications Operation Center and the special contribution they make to ensure the public safety of all citizens in Oakland County. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby honors all the Emergency Communications staff of the Oakland County Sheriff's Office for their unique skills, abilities and devotion to duty and offer their heartfelt gratitude on behalf of the citizens of Oakland County. Chairperson, we move the adoption of the foregoing resolution. KRISTEN NELSON, BOB HOFFMAN, ADAM KOCHENDERFER, THOMAS KUHN, CHRISTINE LONG, GARY MCGILLIVRAY, CHUCK MOSS, PHILIP WEIPERT, CHARLIE CAVELL, YOLANDA CHARLES, JANET JACKSON, KAREN JOLIAT, PENNY LUEBS, GWEN MARKHAM, WILLIAM MILLER, ANGELA POWELL, DAVID WOODWARD, MICHAEL SPISZ, MICHAEL GINGELL, MARCIA GERSHENSON, EILEEN KOWALL (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21094 BY: Commissioner Marcia Gershenson, District #13, Bob Hoffman, District #2; Adam Kochenderfer, District #15;Thomas Kuhn, District #11; Christine Long, District #7; Gary McGillivray, District #20; Chuck Moss, District #12; Philip Weipert, District #8; Charlie Cavell, District #18; Yolanda Charles, District #17; Janet Jackson, District #21; Karen Joliat, District #4; Penny Luebs, District #16; Gwen Markham, District #9; William Miller, District #14; Kristen Nelson, District #5; Angela Powell, District #10; David Woodward, District #19; Michael Spisz, District #3; Michael Gingell, District #1; Eileen Kowall, District #6 IN RE: BOARD OF COMMISSIONERS – OBSERVANCE OF APRIL 2021 AS GENOCIDE AWARENESS MONTH IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. March 25, 2021 232 WHEREAS genocide is the ultimate display of hate, fear, and violence that may cause persecution and annihilation of innocent people. Genocide ideologies are learned attitudes and behaviors; and WHEREAS the dictionary defines genocide as the deliberate and systematic destruction of a racial, political, or cultural group; and WHEREAS genocide can result from multiple dangerous factors or conditions, including the promotion of one group’s social, economic or political advantage at the expense of another’s human rights; compliance with authoritarian leaders, governments or groups; a crisis of resources; and/or prejudice resulting in negative reactions to, or evaluations of, groups and their members; and WHEREAS the negative effects of genocide magnify distrust, fear, vigilance, suspicion, anxiety, stereotypes, and disconnection; and WHEREAS basic human rights of survival, security, development, and social participation are threatened by genocide; and WHEREAS over the years, millions of survivors of genocide were forced from their homelands and scattered around the world; and WHEREAS genocide continues to occur throughout human history; and WHEREAS the psychological devastation of genocide has been established in psychological studies of the genocides of the Indigenous Peoples of the Americas, Africans in the Trans-Atlantic Slave Trade, Jewish people in the Holocaust, Armenians, the Tutsis in Rwanda, Cambodians, Guatemalans, Ukrainians, Chinese in the Nanking Massacre, Muslims in Bosnia, Christians in Iraq, and most currently the Black people of the Darfur region of the Sudan; and WHEREAS genocide has long term intergenerational traumatic effects on whole communities; and WHEREAS even as we confront the inhumanity of genocide, we also are inspired by the remarkable spirit, strength, tenacity and courage of people who are survivors and their contributions which have enriched our communities, spurred our economy, and strengthened our democracy; and WHEREAS the people of Oakland County should always remem ber the horrific persecution of innocent people throughout history from genocide and remain vigilant against hatred, persecution, and tyranny; and WHEREAS as citizens of Oakland County, we should actively rededicate ourselves to the principles of individual freedom in a just society; and WHEREAS the Oakland County Board of Commissioners opposes all manifestation of hate, prejudice, discrimination, and violence and affirms the basic human rights of all people for survival, equality, dignity, respect, and liberty. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby declares April 2021 as Genocide Awareness Month in Oakland County in remembrance of the victims of genocide and in honor of all survivors. BE IT FURTHER RESOLVED that we, as citizens of Oakland County, should work to promote human dignity and confront hate whenever and wherever it occurs. Chairperson, we move the adoption of the foregoing resolution. MARCIA GERSHENSON, BOB HOFFMAN, ADAM KOCHENDERFER, THOMAS KUHN, CHRISTINE LONG, Commissioners Minutes Continued. March 25, 2021 233 GARY MCGILLIVRAY, CHUCK MOSS, PHILIP WEIPERT, CHARLIE CAVELL, YOLANDA CHARLES, JANET JACKSON, KAREN JOLIAT, PENNY LUEBS, GWEN MARKHAM, WILLIAM MILLER, ANGELA POWELL, DAVID WOODWARD, MICHAEL SPISZ, MICHAEL GINGELL, KRISTEN NELSON, EILEEN KOWALL (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21095 BY: Commissioner Eileen Kowall, District #6, Bob Hoffman, District #2; Adam Kochenderfer, District #15;Thomas Kuhn, District #11; Christine Long, District #7; Gary McGillivray, District #20; Chuck Moss, District #12; Philip Weipert, District #8; Charlie Cavell, District #18; Yolanda Charles, District #17; Janet Jackson, District #21; Karen Joliat, District #4; Penny Luebs, District #16; Gwen Markham, District #9; William Miller, District #14; Kristen Nelson, District #5; Angela Powell, District #10; David Woodward, District #19; Michael Spisz, District #3; Michael Gingell, District #1; Commissioner Marcia Gershenson, District #13 IN RE: BOARD OF COMMISSIONERS — DESIGNATION OF APRIL 2021 AS NATIONAL DISTRACTED DRIVING AWARENESS MONTH IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS distracted driving is the result of engaging in other activities while driving; and WHEREAS according to the National Safety Council (NSC), cell phone distracted driving has become a serious public health threat; and WHEREAS more than 700 injury crashes involved distracted driving on an average day and the economic toll of all motor vehicle crashes in the U.S. annually exceeds $400 billion; and WHEREAS the NSC estimates more than 2,800 people in the U.S. died in distraction- related crashes in 2018 alone – resulting in at least seven people dying every day; and WHEREAS road construction worker deaths are on the rise as a result of being struck by vehicles or mobile equipment on highways, streets and bridges; and WHEREAS a National Highway Traffic Safety Administration (NHTSA) survey found that about 20% of drivers between the ages of 18 -20, and nearly 30% of drivers between the ages of 21-34 said that texting makes no difference to their driving performance ; and WHEREAS the NHTSA survey also found that at least half of all drivers report that talking on a phone makes no difference to their driving performance; and WHEREAS the Texas A&M Transportation Institute conducted a study that revealed that the voice-to-text method offers no real safety advantage over manual texting and driving performances suffered equally with both methods; and WHEREAS preventing distracted driving injuries and deaths requires the cooperation of all levels of government, employers and the general public; and Commissioners Minutes Continued. March 25, 2021 234 WHEREAS by designating a month to the awareness of distracted driving, the Board of Commissioners look to educate Oakland County residents about the dangers of distracted driving. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby designates April 2021 as National Distracted Driving Awareness Month in Oakland County and encourages all motorists to commit to practice safe driving behaviors. Chairperson, we move the adoption of the foregoing resolution. EILEEN KOWALL, BOB HOFFMAN, ADAM KOCHENDERFER, THOMAS KUHN, CHRISTINE LONG, GARY MCGILLIVRAY, CHUCK MOSS, PHILIP WEIPERT, CHARLIE CAVELL, YOLANDA CHARLES, JANET JACKSON, KAREN JOLIAT, PENNY LUEBS, GWEN MARKHAM, WILLIAM MILLER, ANGELA POWELL, DAVID WOODWARD, MICHAEL SPISZ, MICHAEL GINGELL, KRISTEN NELSON, MARCIA GERSHENSON (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21096 BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee IN RE: HUMAN RESOURCES – FISCAL YEAR 2020 WAGE REOPENER FOR EMPLOYEES REPRESENTED BY THE MICHIGAN AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, COUNCIL 25, LOCAL 2437 (AFSCME) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland, the Oakland County Circuit Court/Family Co urt and the Michigan American Federation of State, County and Municipal Employees, Council 25, Local 2437 (AFSCME), have negotiated a Collective Bargaining Agreement for the period October 1, 2018, through September 30, 2021; and WHEREAS the Collective Bargaining Agreement in effect has a Wage Reopener only clause for Fiscal Year 2020; and WHEREAS the parties have agreed to adopt the Compensation Study recommendations in title changes and salary for : Account Clerk I & II retitled to Financial Services Technician I & II Cashier retitled to Financial Services Technician I Clerk and Office Assistant I retitled to Office Support Clerk Court Reporter I & II retitled to Court Reporter Court Service Officer I & II retitled to Court Service Officer Office Assistant II retitled to Office Support Clerk – Senior Secretary I retitled to Secretary Commissioners Minutes Continued. March 25, 2021 235 Technical Assistant retitled to Technical Office Specialist WHEREAS the parties have negotiated wage increases averaging 6.4% which includes the 1% equity adjustment provided to this group in January 2021; and WHEREAS the wages are as follows: Classification Base 1 Year 2 Year 3 Year 4 Year 5 Year 6 Year Business Analyst $44,378 $46,597 $48,927 $51,373 $53,942 $56,639 $59,458 Case Management Coordinator $48,927 $51,373 $53,942 $56,639 $59,471 $62,445 $65,553 Court Reporter $53,942 $56,639 $59,471 $62,445 $65,567 $68,845 $72,272 Court Service Officer $40,252 $42,265 $44,378 $46,597 $48,927 $51,373 $53,930 Deputy Register I $36,510 $38,336 $40,252 $42,265 $44,378 $46,597 $48,916 Deputy Register II $38,335 $40,252 $42,264 $44,378 $46,596 $48,926 $51,362 Financial Services Tech I $34,771 $36,510 $38,335 $40,252 $42,264 $44,378 $46,587 Financial Services Tech II $40,252 $42,265 $44,378 $46,597 $48,927 $51,373 $53,930 General Clerical $31,536 Office Support Clerk $31,223 $32,784 $34,423 $36,145 $37,952 $39,849 $42,256 Office Support Clerk Senior $34,771 $36,510 $38,335 $40,252 $42,264 $44,378 $46,587 PPO Liaison $54,369 $56,544 $58,806 $61,158 $64,216 $67,426 $70,765 Secretary $40,252 $42,265 $44,378 $46,597 $48,927 $51,373 $53,930 Technical Office Specialist $40,252 $42,265 $44,378 $46,597 $48,927 $51,373 $53,930 Youth & Family Caseworker I $54,000 $55,890 $57,567 $59,294 $61,665 $62,469 $63,718 Youth & Family Caseworker II $62,100 $64,274 $66,202 $68,188 $70,915 $72,143 $73,586 Youth Assistance Caseworker I $54,000 $55,890 $57,567 $59,294 $61,665 $62,469 $63,718 Youth Assistance Caseworker II $62,100 $64,274 $66,202 $68,188 $70,915 $72,143 $73,586 WHEREAS employees will be placed at the next highest step that gives them an increase, plus one more step; and WHEREAS the wages will become effective March 13, 2021; and WHEREAS the total estimated cost for the wage increase for represen ted positions by the American Federation of State, County and Municipal Employees is $107,541 for the remainder of FY 2021 and $199,720 for FY 2022 - FY 2023; and WHEREAS funding for the salary increase will be provided by the Non -Departmental General Fund Salary Adjustment Reserve Line Item for General Fund General Purpose related costs; and WHEREAS funding for a portion of the salary increase will partially (50%) be provided by the Non-Departmental General Fund Salary Adjustment Reserve Line Item and the other half (50%) from the Child Care Subsidy revenue line item. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the proposed Fiscal Year 2020 Wage Reopener with wages effective March 13, 2021, and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement. BE IT FURTHER RESOLVED that the FY 2021- FY 2023 budget is amended as detailed in the attached Schedule “A”. Commissioners Minutes Continued. March 25, 2021 236 Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the adoption of the foregoing resolution. KRISTEN NELSON Copy of Schedule "A" Wage/Fringe Benefit Salary and Fringe Benefit Increase for Employees Represented by AFSCME, Letter of Agreement between the County of Oakland, the Circuit Court/Family Court (Collectively the “County”) and the Michigan American Federation of State, County and Municipal Employees, Council 25, Local 2437 (AFSCME), Schedule "A" Wage/Fringe Benefit Salary and Fringe Benefit Increase for Employees Represented by (GELC), Oakland County Circuit Court/Family Court and Michigan American Federation of State, County and Municipal Employees, Council 25, Local 2437 Collective Bargaining Agreement, Appendix A – Circuit Court/Family Court – FY 2019 Wages and Appendix B – Circuit Court/ Family Court Employees Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21097 BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government Operations IN RE: CENTRAL SERVICES/PARKS AND RECREATION COMMISSION – APPROVAL OF FLEET EXPANSION OF ONE (1) VEHICLE FOR PARK OPERATIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners adopted a leased vehicle policy through Miscellaneous Resolution #93230 which was amended by Miscellaneous Resolution #94357 and superseded by Miscellaneous Resolution #19004 requiring additional vehicles to be approved by the Board of Commissioners; and WHEREAS the Oakland County Parks and Recreation Commission requires a pick -up truck for operation of Holly Oaks Off-Road Vehicle Park; and WHEREAS General Motors Corporation has offered a zero dolla r ($0) 2-year lease of a General Motors truck for use at the Holly Oaks Off -Road Vehicle Park; and WHEREAS the Oakland County Parks and Recreation Commission will recognize the lease with the General Motors Corporation with signage at Holly Oaks ORV Park, removable decals on the leased vehicle, and social media promotion, as well as providing the General Motors Corporation access to the park for research and design, testing, demonstrations, etc. as outlined in the lease agreement; and WHEREAS the addition of the leased vehicle requires an addition of one (1) department leased vehicle, a pick-up truck, to the County Fleet. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the expansion of the County Fleet by one (1) pick-up truck through a 2- year Lease Agreement with General Motors. BE IT FURTHER RESOLVED a budget amendment is not required as the operating costs will be covered by the Parks and Recreation Fund (#50800) existing budget. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the adoption of the foregoing resolution. Commissioners Minutes Continued. March 25, 2021 237 KRISTEN NELSON Copy of PROMOTER Loan of Vehicle Terms and Conditions and Vehicle Receipt and General Motors Safe Driving Program Driver Conduct Requirements Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21098 BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee IN RE: PARKS AND RECREATION COMMISSION – APPROVAL OF 2021 FAIR FOOD NETWORK DOUBLE UP FOOD BUCKS PROGRAM GRANT AWARD To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Parks and Recreation Commission has been awarded $25,000 from the Fair Food Network through its Double Up Food Bucks Program; and WHEREAS the grant funding period is January 1, 2021, through December 31, 2021; and WHEREAS the Double Up Food Bucks Program helps to improve the nutrition of low- income families while promoting local farmers; and WHEREAS encouraging healthy lifestyles is a main component of the mission of the Oakland County Parks and Recreation Commission; and WHEREAS the Double Up Food Bucks Program award provides matching dollars for SNAP benefits recipients to spend on fresh fruits and vegetables at the Oakland County Farmers Market; and WHEREAS a budget amendment is not required as the funds are accounted for in general ledger account 228100 Deposits Reconciliation within the Parks and Recreation Fund (#50800); and WHEREAS the grant agreement has completed the Grant Review Process in accordance with Miscellaneous Resolution #19006. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners approves and accepts the 2021 Fair Food Network Double Up Food Bucks grant award of $25,000 for the grant period of January 1, 2021 through December 31, 2021. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson or his designee to execute the grant agreement and any other documentation required for the grant award. BE IT FURTHER RESOLVED a budget amendment is not required at this time. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the adoption of the foregoing resolution. KRISTEN NELSON Copy of Grant Review Sign-Off – Parks and Recreation – 2021 Double Up Food Bucks and Double Up Food Bucks Farmer’s Market Grant Agreement 2021 Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). Commissioners Minutes Continued. March 25, 2021 238 *MISCELLANEOUS RESOLUTION #21099 BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS - CONDEMNING HATE CRIMES, HATEFUL RHETORIC, AND HATEFUL ACTS AGAINST ASIAN AMERICANS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS all people, including our Asian American brethren, are respected and valued and are vital to Oakland County’s shared prosperity; and WHEREAS Oakland County is home to the second largest Asian population in Michigan and nearly half of Asians in the tri-county area; and WHEREAS culturally insensitive rhetoric regarding COVID-19 has contributed to a spike in discrimination and hate crimes toward Asian Americans; and WHEREAS more than 30 percent of Asian Americans have reported being subjected to discrimination since the beginning of the pandemic; and WHEREAS according to Stop AAPI Hate, 3,795 incidents have been reported between March 19, 2020, and February 28, 2021, from all 50 states, including 16 in Michigan; and WHEREAS incidents have included verbal harassment, shunning, workplace discrimination, refusal of service, online harassment, physical assault, and even death; and WHEREAS all Oakland County residents can play a significant role in establishing a safe and welcoming community by intervening and reporting instances of hate and discrimination; and WHEREAS reporting these incidents is critical to holding perpetrators accountable and fully addressing the issue. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby condemns and denounces all forms of anti-Asian sentiment, including those related to COVID-19. BE IT FURTHER RESOLVED that the Board of Commissioners condemns all manifestations and expressions of racism, xenophobia, discrimination, anti -Asian sentiment, scapegoating, and ethnic or religious intolerance. BE IT FURTHER RESOLVED that the Board of Commissioners recognizes that the health and safety of all Oakland County residents, no matter their background, must be the upmost priority. The Board encourages all who experience, or witness hate crimes to report such incidents to local law enforcement, the Michigan Attorney General’s Hate Crime Unit, and the Michigan Department of Civil Rights. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of the adopted resolution to the Governor of the State of Michigan, The Michigan Attorney General, the Director of the Michigan Department of Civil Rights. the State Senate Majority and Minority leaders, the State House Speaker and Minority leader, the members of the Oakland County delegation to the Michigan Legislature. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, we move the adoption of the foregoing resolution. KRISTEN NELSON, MICHAEL GINGELL, BOB HOFFMAN, MICHAEL Commissioners Minutes Continued. March 25, 2021 239 SPISZ, KAREN JOLIAT, EILEEN KOWALL, CHRISTINE LONG, PHILIP WEIPERT, GWEN MARKHAM, ANGELA POWELL, THOMAS KUHN, CHUCK MOSS, MARCIA GERSHENSON, WILLIAM MILLER, ADAM KOCHENDERFER, PENNY LUEBS, YOLANDA CHARLES, CHARLIE CAVELL, DAVID WOODWARD, GARY MCGILLIVRAY, JANET JACKSON (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21100 BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – SUPPORT OF OAKLAND COUNTY LOCAL MUNICIPALITIES’ EFFORTS TO SECURE FEDERAL FUNDING FOR THE BECK ROAD BUSINESS CORRIDOR IMPROVEMENT PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County supports the local municipalities’ effort s to secure federal funding for the Beck Road Business Corridor Improvement Project; and WHEREAS this funding will empower the economic success and growth in the southeast Michigan region and advance safety measures for motorists and pedestrians; and WHEREAS the Beck Road Business Corridor Improvement Project is one of the largest road infrastructure projects in southeast Michigan; and WHEREAS Beck Road is a key business and residential corridor, supporting the direct employment of at least 7,000 jobs with manufacturing facilities, hospitals, including a regional trauma center, residential communities, offices and retail centers; and WHEREAS Beck Road serves as a major arterial connector that supports a densely populated region covering four communities (City of Wixom, City of Novi, City of Northville, and Charter Township of Northville), and two counties (Oakland and Wayne); and WHEREAS Commissioner Gwen Markham, District #9, serving the residents of the cities of Novi, Northville and the township of Novi along with Commissioner Philip Weipert, District #8, serving the residents of the cities of South Lyon and Wixom, Lyon and Milford townships, and the Village of Milford fully support the local municipalities’ efforts to secure funding for the Beck Road Business Corridor Improvement Project; and WHEREAS the Oakland County Board of Commissioners commends the local municipalities for their efforts to improve the quality of life for Oakland County residents. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby stands in support of the multi-jurisdictional efforts to secure funding for the Beck Road Business Corridor Improvement Project. Commissioners Minutes Continued. March 25, 2021 240 BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of the adopted resolution to the Secretary of the United States Department of Transportation, the Secretary of the United States Department of the Treasury, the members of the Michigan congressional delegation, the Michigan Association of Counties, the Wayne County Executive, the Mayor of the City of Novi, the Mayor of the City of Wixom, the Mayor of the City of Northville, the Township Supervisor for the Charter Township of Northville, and the Board of Road Commissioners for the Road Commission for Oakland County. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, we move the adoption of the foregoing resolution. KRISTEN NELSON, MICHAEL GINGELL, BOB HOFFMAN, MICHAEL SPISZ, KAREN JOLIAT, EILEEN KOWALL, CHRISTINE LONG, PHILIP WEIPERT, GWEN MARKHAM, ANGELA POWELL, THOMAS KUHN, CHUCK MOSS, MARCIA GERSHENSON, WILLIAM MILLER, ADAM KOCHENDERFER, PENNY LUEBS, YOLANDA CHARLES, CHARLIE CAVELL, DAVID WOODWARD, GARY MCGILLIVRAY, JANET JACKSON (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21101 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF DISPATCH SERVICES AGREEMENT RATES –APRIL 1, 2021 THROUGH MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is the policy of the Oakland County Board of Commissioners to authorize the Sheriff's Office to enter into contractual agreements with various communities and organizations for the purpose of providing dispatch services; and WHEREAS dispatch costs have been estimated for the period April 1, 2021 through March 31, 2024; and WHEREAS the Fire Dispatch rates established for the period April 1, 2021 through March 31, 2022 are $33.46 per call, or $1,381,329 annually; for the period April 1, 2022 through March 31, 2023 are $34.46 per call, or $1,422,655 annually; and for the period April 1, 2023 through March 31, 2024 are $35.49 per call, or $1,465,221 annually; and WHEREAS the Police Dispatch rates established for the period April 1, 2021 through March 31, 2022 are $7,061 per FTE or $457,688 annually (including $12.05 per warrant); for the period April 1, 2022 through March 31, 2023 are $7,294 per Full Time Eligible (FTE) or $472,774 (including $12.41 per warrant); and for the period April 1, 2023 through March 31, 2024 are $7,535 per FTE or $488,376 (including $12.78 per warrant); and Commissioners Minutes Continued. March 25, 2021 241 WHEREAS the combined Police and Fire Dispatch rates established for the period Apri l 1, 2021 through March 31, 2022 are $918,935 annually (including $12.05 per warrant); for the period April 1, 2022 through March 31, 2023 are $948,487 annually (including $12.41 per warrant); and for the period April 1, 2023 through March 31, 2024 are $979,020 annually (including $12.78 per warrant); and WHEREAS the total annual Dispatch Revenue budget for the period April 1, 2021 through March 31, 2022 is $2,757,952 annually; for the period April 1, 2022 through March 31, 2023 is $2,843,916 annually; and for the period April 1, 2023 through March 31, 2024 is $2,932,617; and WHEREAS these rates proposed by the Sheriff’s Office have been through the County Executive review process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establishes the following per call Fire and per FTE police dispatch service rates for the period April 1, 2021 through March 31, 2024: Agreement 21/22 22/23 23/24 Fire Dispatch Per Call $33.46 $34.46 $35.49 Police Dispatch Per FTE Per Year $7,061 $7,294 $7,535 Warrant Entry Per Each $12.05 $12.41 $12.78 BE IT FURTHER RESOLVED that each agreement between Oakland County and any local unit of government be approved by the Board of Commissioners prior to implementation of the agreement. BE IT FURTHER RESOLVED that the FY 2021 – FY 2023 budgets are amended as follows: GENERAL FUND (#10100) FY 2021 FY 2022 FY 2023 Revenue 4030701-116230-630539 Dispatch Services $212,411 $460,784 $547,670 Total Revenue $212,411 $460,784 $547,670 Expenditures 4030701-116230-712020 Overtime $212,411 $460,784 $547,670 Total Expenditures $212,411 $460,784 $547,670 Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21102 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE TOWNSHIP OF ADDISON, APRIL 1, 2021 - MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. March 25, 2021 242 WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into agreements with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Township of Addison for dispatch services; and WHEREAS the Township of Addison has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2021 to March 31, 2024; and WHEREAS the fire dispatch agreement rates established for the period o f April 1, 2021 – March 31, 2022 is $33.46 per call or $19,909 annually; for the period of April 1, 2022 – March 31, 2023 is $34.46 or $20,504 annually; for the period of April 1, 2023 – March 31, 2024 is $35.49 per call or $21,117 annually; and WHEREAS the Township of Addison has agreed to the attached Agreement which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2021-2024 Fire Dispatch Service Agreement with the Township of Addison. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2021-2024 Fire Dispatch Service Agreement from the Township of Addison accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2021 -2024 Fire Dispatch Service Agreement with the Secretary of State. BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates – April 1, 2021 through March 31, 2024”. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of 2021 – 2024 Fire Dispatch Service Agreement Between County of Oakland and the Township of Addison Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). Commissioners Minutes Continued. March 25, 2021 243 *MISCELLANEOUS RESOLUTION #21103 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF BRANDON, APRIL 1, 2021 - MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into agreements with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Charter Township of Brandon for dispatch services; and WHEREAS the Charter Township of Brandon has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2021 to March 31, 2024; and WHEREAS the fire dispatch agreement rates established for the period of April 1, 2021 – March 31, 2022 is $33.46 per call or $44,268 annually; for the period of April 1, 2022 – March 31, 2023 is $34.46 or $45,591 annually; for the period of April 1, 2023 – March 31, 2024 is $35.49 per call or $46,953 annually; and WHEREAS the Charter Township of Brandon has agreed to the attached Agreement which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2021-2024 Fire Dispatch Service Agreement with the Charter Township of Brandon. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2021-2024 Fire Dispatch Service Agreement from the Charter Township of Brandon accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2021-2024 Fire Dispatch Service Agreement with the Secretary of State. BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates – April 1, 2021 through March 31, 2024”. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Commissioners Minutes Continued. March 25, 2021 244 Copy of 2021 – 2024 Fire Dispatch Service Agreement Between County of Oakland and the Charter Township of Brandon Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21104 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF COMMERCE, APRIL 1, 2021 - MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into agreements with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Charter Township of Commerce for dispatch services; and WHEREAS the Charter Township of Commerce has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2021 to March 31, 2024; and WHEREAS the fire dispatch agreement rates established for the period of April 1, 2021 – March 31, 2022 is $33.46 per call or $110,217 annually; for the period of April 1, 2022 – March 31, 2023 is $34.46 or $113,511 annually; for the period of April 1, 2023 – March 31, 2024 is $35.49 per call or $116,904 annually; and WHEREAS the Charter Township of Commerce has agreed to the attached Agreement which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2021-2024 Fire Dispatch Service Agreement with the Charter Township of Commerce. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2021-2024 Fire Dispatch Service Agreement from the Charter Township of Commerce accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2021-2024 Fire Dispatch Service Agreement with the Secretary of State. BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates Commissioners Minutes Continued. March 25, 2021 245 – April 1, 2021 through March 31, 2024.” Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of 2021 – 2024 Fire Dispatch Service Agreement Between County of Oakland and the Charter Township of Commerce Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21105 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE FRANKLIN/BINGHAM FIRE DEPARTMENT, APRIL 1, 2021 - MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into agreements with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Franklin/Bingham Fire Department for dispatch se rvices; and WHEREAS the Franklin/Bingham Fire Department has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2021 to March 31, 2024; and WHEREAS the fire dispatch agreement rates established for the period of April 1, 2021 – March 31, 2022 is $33.46 per call or $18,671 annually; for the period of April 1, 2022 – March 31, 2023 is $34.46 or $19,229 annually; for the period of April 1, 2023 – March 31, 2024 is $35.49 per call or $19,803 annually; and WHEREAS the Franklin/Bingham Fire Department has agreed to the attached Agreement which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2021-2024 Fire Dispatch Service Agreement with the Franklin/Bingham Fire Department. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff’s Office 2021-2024 Fire Dispatch Service Agreement from the Franklin/Bingham Fire Department accompanied by a certified copy of the resolution of their resp ective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body r esolution approving Commissioners Minutes Continued. March 25, 2021 246 same, the Oakland County Clerk shall file a copy of the final, executed 2021-2024 Fire Dispatch Service Agreement with the Secretary of State. BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates – April 1, 2021 through March 31, 2024”. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of 2021 – 2024 Fire Dispatch Service Agreement Between County of Oakland and the Franklin/Bingham Fire Department Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21106 BY: Commissioner Penny Luebs, Chairperson Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE TOWNSHIP OF GROVELAND, APRIL 1, 2021 - MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into agreements with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Township of Groveland for dispatch services; and WHEREAS the Township of Groveland has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2021 to March 31, 2024; and WHEREAS the fire dispatch agreement rates established for the period of April 1, 2021 – March 31, 2022 is $33.46 per call or $33,092 annually; for the period of April 1, 2022 – March 31, 2023 is $34.46 or $34,081 annually; for the period of April 1, 2023 – March 31, 2024 is $35.49 per call or $35,100 annually; and WHEREAS the Township of Groveland has agreed to the attached Agreement which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the attached Oakland County Sheriff’s Office 2021-2024 Fire Dispatch Service Agreement with the Township of Groveland. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2021-2024 Fire Dispatch Service Agreement from the Township of Groveland accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes Commissioners Minutes Continued. March 25, 2021 247 its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2021-2024 Fire Dispatch Service Agreement with the Secretary of State. BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates – April 1, 2021 through March 31, 2024”. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of 2021 – 2024 Fire Dispatch Service Agreement Between County of Oakland and the Charter Township of Groveland Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21107 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF HIGHLAND, APRIL 1, 2021 - MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into agreements with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Charter Township of Highland for dispatch services; and WHEREAS the Charter Township of Highland has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2021 to March 31, 2024; and WHEREAS the fire dispatch agreement rates established for the period of April 1, 2021 – March 31, 2022 is $33.46 per call or $46,643 annually; for the period of April 1, 2022 – March 31, 2023 is $34.46 or $48,037 annually; for the period of April 1, 2023 – March 31, 2024 is $35.49 per call or $49,473 annually; and WHEREAS the Charter Township of Highland has agreed to the attached Agreement which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2021-2024 Fire Dispatch Service Agreement with the Charter Township of Highland. Commissioners Minutes Continued. March 25, 2021 248 BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff’s Office 2021-2024 Fire Dispatch Service Agreement from the Charter Township of Highland accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2021-2024 Fire Dispatch Service Agreement with the Secretary of State. BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates – April 1, 2021 through March 31, 2024”. Chairperson, on behalf of the Public Health and Safety Committee, I move the ad option of the foregoing resolution. PENNY LUEBS Copy of 2021 – 2024 Fire Dispatch Service Agreement Between County of Oakland and the Charter Township of Highland Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21108 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF INDEPENDENCE, APRIL 1, 2021 - MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into agreements with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Charter Township of Independence for dispatch services; and WHEREAS the Charter Township of Independence has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2021 to March 31, 2024; and WHEREAS the fire dispatch agreement rates established for the period of April 1, 2021 – March 31, 2022 is $33.46 per call or $108,712 annually; for the period of April 1, 2022 – March 31, 2023 is $34.46 or $111,961 annually; for the period of April 1, 2023 – March 31, 2024 is $35.49 per call or $115,307 annually; and WHEREAS the Charter Township of Independence has agreed to the attached Agreement which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and Commissioners Minutes Continued. March 25, 2021 249 WHEREAS Corporation Counsel has reviewed the attached Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2021-2024 Fire Dispatch Service Agreement with the Charter Township of Independence. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2021-2024 Fire Dispatch Service Agreement from the Charter Township of Independence accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of th e County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body res olution approving same, the Oakland County Clerk shall file a copy of the final, executed 2021-2024 Fire Dispatch Service Agreement with the Secretary of State. BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates – April 1, 2021 through March 31, 2024”. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of 2021 – 2024 Fire Dispatch Service Agreement Between County of Oakland and the Charter Township of Independence Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21109 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF LYON, APRIL 1, 2021 - MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into agreements with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Charter Township of Lyon for dispatch services; and WHEREAS the Charter Township of Lyon has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2021 to March 31, 2024; and Commissioners Minutes Continued. March 25, 2021 250 WHEREAS the fire dispatch agreement rates established for the period of April 1, 2021 – March 31, 2022 is $33.46 per call or 49,253 annually; for the period of April 1, 2022 – March 31, 2023 is $34.46 or $50,725 annually; for the period of April 1, 2023 – March 31, 2024 is $35.49 per call or $52,241 annually; and WHEREAS the Charter Township of Lyon has agreed to the attached Agreement which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2021-2024 Fire Dispatch Service Agreement with the Charter Township of Lyon. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2021-2024 Fire Dispatch Service Agreement from the Charter Township of Lyon accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2021-2024 Fire Dispatch Service Agreement with the Secretary of State. BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates – April 1, 2021 through March 31, 2024”. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of 2021 – 2024 Fire Dispatch Service Agreement Between County of Oakland and the Charter Township of Lyon Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21110 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF MILFORD, APRIL 1, 2021 - MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. March 25, 2021 251 WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into agreements with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Charter Township of Milford for dispatch services; and WHEREAS the Charter Township of Milford has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2021 to March 31, 2024; and WHEREAS the fire dispatch agreement rates established for the period of April 1, 2021 – March 31, 2022 is $33.46 per call or $60,663 annually; for the period of April 1, 2022 – March 31, 2023 is $34.46 or $62,476 annually; for the period of April 1, 2023 – March 31, 2024 is $35.49 per call or $64,343 annually; and WHEREAS the Charter Township of Milford has agreed to the attached Agreement which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2021-2024 Fire Dispatch Service Agreement with the Charter Township of Milford. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2021-2024 Fire Dispatch Service Agreement from the Charter Township of Milford accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the abo ve Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, execut ed 2021-2024 Fire Dispatch Service Agreement with the Secretary of State. BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates – April 1, 2021 through March 31, 2024”. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of 2021 – 2024 Fire Dispatch Service Agreement Between County of Oakland and the Charter Township of Milford Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). Commissioners Minutes Continued. March 25, 2021 252 *MISCELLANEOUS RESOLUTION #21111 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE NORTH OAKLAND COUNTY FIRE AUTHORITY, APRIL 1, 2021 - MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into agreements with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the North Oakland County Fire Authority for dispatch services; and WHEREAS the North Oakland County Fire Authority has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2021 to March 31, 2024; and WHEREAS the fire dispatch agreement rates established for the period of April 1, 2021 – March 31, 2022 is $33.46 per call or $35,033 annually; for the period of April 1, 2022 – March 31, 2023 is $34.46 or $36,080 annually; for the period of April 1, 2023 – March 31, 2024 is $35.49 per call or $37,158 annually; and WHEREAS the North Oakland County Fire Authority has agreed to the attached Agreement which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2021-2024 Fire Dispatch Service Agreement with the North Oakland County Fire Authority. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2021-2024 Fire Dispatch Service Agreement from the North Oakland County Fire Authority accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall mai ntain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2021-2024 Fire Dispatch Service Agreement with the Secretary of State. BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates – April 1, 2021 through March 31, 2024”. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Commissioners Minutes Continued. March 25, 2021 253 Copy of 2021 – 2024 Fire Dispatch Service Agreement Between County of Oakland and the North Oakland County Fire Authority Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21112 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF OAKLAND, APRIL 1, 2021 - MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into agreements with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Charter Township of Oakland for dispatch services; and WHEREAS the Charter Township of Oakland has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2021 to March 31, 2024; and WHEREAS the fire dispatch agreement rates established for the period of April 1, 2021 – March 31, 2022 is $33.46 per call or $33,795 annually; for the period of April 1, 2022 – March 31, 2023 is $34.46 or $34,805 annually; for the period of April 1, 2023 – March 31, 2024 is $35.49 per call or $35,845 annually; and WHEREAS the Charter Township of Oakland has agreed t o the attached Agreement which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2021-2024 Fire Dispatch Service Agreement with the Charter Township of Oakland. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2021-2024 Fire Dispatch Service Agreement from the Charter Township of Oakland accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2021-2024 Fire Dispatch Service Agreement with the Secretary of State. BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates Commissioners Minutes Continued. March 25, 2021 254 – April 1, 2021 through March 31, 2024”. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of 2021 – 2024 Fire Dispatch Service Agreement Between County of Oakland and the Charter Township of Oakland Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21113 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF ORION, APRIL 1, 2021 - MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into agreements with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Charter Township of Orion for dispatch services; and WHEREAS the Charter Township of Orion has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2021 to March 31, 2024; and WHEREAS the fire dispatch agreement rates established for the period of April 1, 2021 – March 31, 2022 is $33.46 per call or $95,528 annually; for the period of April 1, 2022 – March 31, 2023 is $34.46 or $98,383 annually; for the period of April 1, 2023 – March 31, 2024 is $35.49 per call or $101,324 annually; and WHEREAS the Charter Township of Orion has agreed to the attached Agreement which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2021-2024 Fire Dispatch Service Agreement with the Charter Township of Orion. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff’s Office 2021-2024 Fire Dispatch Service Agreement from the Charter Township of Orion accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving Commissioners Minutes Continued. March 25, 2021 255 same, the Oakland County Clerk shall file a copy of the final, executed 2021-2024 Fire Dispatch Service Agreement with the Secretary of State. BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates – April 1, 2021 through March 31, 2024”. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of 2021 – 2024 Fire Dispatch Service Agreement Between County of Oakland and the Charter Township of Orion Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21114 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF OXFORD, APRIL 1, 2021 - MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into agreements with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Charter Township of Oxford for dispatch services; and WHEREAS the Charter Township of Oxford has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2021 to March 31, 2024; and WHEREAS the fire dispatch agreement rates established for the period of April 1, 2021 – March 31, 2022 is $33.46 per call or $67,690 annually; for the period of April 1, 2022 – March 31, 2023 is $34.46 or $69,713 annually; for the period of April 1, 2023 – March 31, 2024 is $35.49 per call or $71,796 annually; and WHEREAS the Charter Township of Oxford has agreed to the attached Agreement which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2021-2024 Fire Dispatch Service Agreement with the Charter Township of Oxford. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff’s Office 2021-2024 Fire Dispatch Service Agreement from the Charter Township of Oxford accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes Commissioners Minutes Continued. March 25, 2021 256 its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2021-2024 Fire Dispatch Service Agreement with the Secretary of State. BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates – April 1, 2021 through March 31, 2024”. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of 2021 – 2024 Fire Dispatch Service Agreement Between County of Oakland and the Charter Township of Oxford Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21115 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CITY OF ROCHESTER HILLS, APRIL 1, 2021 - MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into agreements with Townships, Vil lages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with City of Rochester Hills for dispatch services; and WHEREAS the City of Rochester Hills has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2021 to March 31, 2024; and WHEREAS the fire dispatch agreement rates established for the period of April 1, 2021 – March 31, 2022 is $33.46 per call or $239,841 annually; for the period of April 1, 2022 – March 31, 2023 is $34.46 or $247,009 annually; for the period of April 1, 2023 – March 31, 2024 is $35.49 per call or $254,392 annually; and WHEREAS the City of Rochester Hills has agreed to the attached Agreement which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2021-2024 Fire Dispatch Service Agreement with the City of Rochester Hills. Commissioners Minutes Continued. March 25, 2021 257 BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff’s Office 2021-2024 Fire Dispatch Service Agreement from the City of Rochester Hills accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2021-2024 Fire Dispatch Service Agreement with the Secretary of State. BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates – April 1, 2021 through March 31, 2024”. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of 2021 – 2024 Fire Dispatch Service Agreement Between County of Oakland and the City of Rochester Hills Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21116 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF SPRINGFIELD, APRIL 1, 2021 - MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into agreements with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Charter Township of Springfield for dispatch services; and WHEREAS the Charter Township of Springfield has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2021 to March 31, 2024; and WHEREAS the fire dispatch agreement rates established for the period of April 1, 2021 – March 31, 2022 is $33.46 per call or $37,944 annually; for the period of April 1, 2022 – March 31, 2023 is $34.46 or $39,078 annually; for the period of April 1, 2023 – March 31, 2024 is $35.49 per call or $40,246 annually; and WHEREAS the Charter Township of Springfield has agreed to the attached agreement which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached Agreement. Commissioners Minutes Continued. March 25, 2021 258 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2021-2024 Fire Dispatch Service Agreement with the Charter Township of Springfield. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2021-2024 Fire Dispatch Service Agreement from the Charter Township of Springfield accompanied by a certified copy of the resolution of their res pective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2021-2024 Fire Dispatch Service Agreement with the Secretary of State. BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates – April 1, 2021 through March 31, 2024”. Chairperson, on behalf of the Public Health and Safety Comm ittee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of 2021 – 2024 Fire Dispatch Service Agreement Between County of Oakland and the Charter Township of Springfield Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21117 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – EMERGENCY MEDICAL DISPATCH SERVICE AGREEMENT WITH THE CITY OF PONTIAC, APRIL 1, 2021 - MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into agreements with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with City of Pontiac for medical dispatch services; and WHEREAS the City of Pontiac has requested emergency medical dispatch services from the Oakland County Sheriff for the period April 1, 2021 to March 31, 2024; and WHEREAS the medical dispatch agreement rates established for the period of April 1, 2021 – March 31, 2022 is $380,072 annually; for the period of April 1, 2022 – March 31, 2023 is $391,474 annually; and for the period of April 1, 2023 – March 31, 2024 is Commissioners Minutes Continued. March 25, 2021 259 $403,219 annually; and WHEREAS the City of Pontiac has agreed to the attached Agreement which incorporates the current dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2021-2024 Emergency Medical Dispatch Service Agreement with the City of Pontiac. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff’s Office 2021-2024 Emergency Medical Dispatch Service Agreement from the City of Pontiac accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement , together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2021 -2024 Emergency Medical Dispatch Service Agreement with the Secretary of State. BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates – April 1, 2021 through March 31, 2024.” Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of 2021 – 2024 Emergency Medical Dispatch Service Agreement Between County of Oakland and the City of Pontiac Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21118 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – POLICE DISPATCH SERVICE AGREEMENT WITH THE CITY OF LAKE ANGELUS, APRIL 1, 2021 - MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissione rs to permit the Sheriff's Office to enter into agreements with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with City of Lake Angelus for dispatch services; and Commissioners Minutes Continued. March 25, 2021 260 WHEREAS the City of Lake Angelus has requested Police Dispatch services from the Oakland County Sheriff for the period April 1, 2021 to March 31, 2024; and WHEREAS the police dispatch agreement rates established for the period April 1, 2021 through March 31, 2022 are $7,061 per Full Time Eligible (FTE) or $35,667 annually (including $12.05 per warrant); for the period April 1, 2022 through March 31, 2023 are $7,294 per FTE or $36,842 annually (including $12.41 per warrant); and for the period April 1, 2023 through March 31, 2024 are $7,535 per FTE or $38,058 annually (including $12.78 per warrant); and WHEREAS the City of Lake Angelus has agreed to the attached Agreement which incorporates the current police dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2021-2024 Police Dispatch Service Agreement with the City of Lake Angelus. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2021-2024 Police Dispatch Service Agreement from the City of Lake Angelus accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2021-2024 Police Dispatch Service Agreement with the Secretary of State. BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates – April 1, 2021 through March 31, 2024”. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of 2021 – 2024 Police Dispatch Service Agreement Between County of Oakland and the City of Lake Angelus Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21119 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – POLICE DISPATCH SERVICE AGREEMENT WITH OAKLAND COMMUNITY COLLEGE, APRIL 1, 2021 - MARCH 31, 2024 Commissioners Minutes Continued. March 25, 2021 261 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into agreements with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Oakland Community College for dispatch services; and WHEREAS Oakland Community College has requested Police Dispatch services from the Oakland County Sheriff for the period April 1, 202 1 to March 31, 2024; and WHEREAS the police dispatch agreement rates established for the period April 1, 2021 through March 31, 2022 are $7,061 per Full Time Eligible (FTE) or $171,874 annually (including $12.05 per warrant); for the period April 1, 2022 t hrough March 31, 2023 are $7,294 per FTE or $177,538 annually (including $12.41 per warrant); and for the period April 1, 2023 through March 31, 2024 are $7,535 per FTE or $183,397 annually (including $12.78 per warrant); and WHEREAS Oakland Community College has agreed to the attached Agreement which incorporates the current police dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2021-2024 Police Dispatch Service Agreement with Oakland Community College. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff’s Office 2021-2024 Police Dispatch Service Agreement from Oakland Community College accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2021-2024 Police Dispatch Service Agreement with the Secretary of State. BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates – April 1, 2021 through March 31, 2024”. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of 2021 – 2024 Police Dispatch Service Agreement Between County of Oakland and Oakland Community College Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. March 25, 2021 262 (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21120 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – POLICE DISPATCH SERVICE AGREEMENT WITH THE VILLAGE OF LAKE ORION, APRIL 1, 2021 - MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into agreements with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Village of Lake Orion for dispatch services; and WHEREAS the Village of Lake Orion has requested Police Dispatch services from the Oakland County Sheriff for the period April 1, 2021 to March 31, 2024; and WHEREAS the police dispatch agreement rates established for the period April 1, 2021 through March 31, 2022 are $7,061 per Full Time Eligible (FTE) or $38,318 annually (including $12.05 per warrant); for the period April 1, 2022 through March 31, 2023 are $7,294 per FTE or $39,573 annually (including $12.41 per warrant); and for the period April 1, 2023 through March 31, 2024 are $7,535 per FTE or $40,871 annually (including $12.78 per warrant); and WHEREAS the Village of Lake Orion has agreed to the attached Agreement which incorporates the current police dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2021-2024 Police Dispatch Service Agreement with the Village of Lake Orion. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff’s Office 2021-2024 Police Dispatch Service Agreement from the Village of Lake Orion accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agr eement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2021-2024 Police Dispatch Service Agreement with the Secretary of State. BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates – April 1, 2021 through March 31, 2024”. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. Commissioners Minutes Continued. March 25, 2021 263 PENNY LUEBS Copy of 2021 – 2024 Police Dispatch Service Agreement Between County of Oakland and Village of Lake Orion Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21121 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – POLICE DISPATCH SERVICE AGREEMENT WITH THE VILLAGE OF MILFORD, APRIL 1, 2021 - MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissione rs to permit the Sheriff's Office to enter into agreements with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Village of Milford for dispatch services; and WHEREAS the Village of Milford has requested Police Dispatch services from the Oakland County Sheriff for the period April 1, 2021 to March 31, 2024; and WHEREAS the police dispatch agreement rates establish ed for the period April 1, 2021 through March 31, 2022 are $7,061 per Full Time Eligible (FTE) or $134,159 annually; for the period April 1, 2022 through March 31, 2023 are $7,294 per FTE or $138,586 annually; and for the period April 1, 2023 through March 31, 2024 are $7,535 per FTE or $143,165 annually; and WHEREAS the Village of Milford has agreed to the attached Agreement which incorporates the current police dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2021-2024 Police Dispatch Service Agreement with the Village of Milford. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2021-2024 Police Dispatch Service Agreement from the Village of Milford accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2021-2024 Police Dispatch Service Agreement with the Secretary of State. Commissioners Minutes Continued. March 25, 2021 264 BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates – April 1, 2021 through March 31, 2024”. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of 2021 – 2024 Police Dispatch Service Agreement Between County of Oakland and Village of Milford Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21122 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – POLICE DISPATCH SERVICE AGREEMENT WITH THE VILLAGE OF OXFORD, APRIL 1, 2021 - MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into agreements with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Village of Oxford for dispatch services; and WHEREAS the Village of Oxford has requested Police Dispatch services from the Oakland County Sheriff for the period April 1, 2021 to March 31, 2024; and WHEREAS the police dispatch agreement rates established for the period April 1, 2021 through March 31, 2022 are $7,061 per Full Time Eligible (FTE) or $35,305 annually; for the period April 1, 2022 through March 31, 2023 are $7,294 per FTE or $36,470 annually; and for the period April 1, 2023 through March 31, 2024 are $7,535 per FTE or $37,675 annually; and WHEREAS the Village of Oxford has agreed to the attached agreement which incorporates the current police dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached Agreeme nt. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2021-2024 Police Dispatch Service Agreement with the Village of Oxford. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2021-2024 Police Dispatch Service Agreement from the Village of Oxford accompanied by a certified copy of the resolution of their respective gove rning body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. Commissioners Minutes Continued. March 25, 2021 265 BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2021-2024 Police Dispatch Service Agreement with the Secretary of State. BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates – April 1, 2021 through March 31, 2024”. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of 2021 – 2024 Police Dispatch Service Agreement Between County of Oakland and Village of Oxford Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21123 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – POLICE DISPATCH SERVICE AGREEMENT WITH THE VILLAGE OF WOLVERINE LAKE, APRIL 1, 2021 - MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into agreements with To wnships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Village of Wolverine Lake for dispatch services; and WHEREAS the Village of Wolverine Lake has requested Police Dispatch services from the Oakland County Sheriff for the period April 1, 2021 to March 31, 2024; and WHEREAS the police dispatch agreement rates established for the period April 1, 2021 through March 31, 2022 are $7,061 per Full Time Eligible (FTE) or $42,366 annually; for the period April 1, 2022 through March 31, 2023 are $7,294 per FTE or $43,764 annually; and for the period April 1, 2023 through March 31, 2024 are $7,535 per FTE or $45,210 annually; and WHEREAS the Village of Wolverine Lake has agreed to the attached Agreement which incorporates the current police dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2021-2024 Police Dispatch Service Agreement with the Village of Wolverine Lake. Commissioners Minutes Continued. March 25, 2021 266 BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2021-2024 Police Dispatch Service Agreement from the Village of Wolverine Lake accompanied by a certified copy of the resolution of their re spective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2021-2024 Police Dispatch Service Agreement with the Secretary of State. BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates – April 1, 2021 through March 31, 2024”. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of 2021 – 2024 Police Dispatch Service Agreement Between County of Oakland and Village of Wolverine Lake Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21124 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – POLICE AND FIRE DISPATCH SERVICE AGREEMENT WITH THE CITY OF AUBURN HILLS, APRIL 1, 2021 - MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into agreemen ts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with City of Auburn Hills for dispatch services ; and WHEREAS the City of Auburn Hills has requested Police and Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2021 to March 31, 2024; and WHEREAS the police and fire dispatch agreement rates established for the period April 1, 2021 through March 31, 2022 are $33.46 per call and $7,061 per Full Time Eligible (FTE) or $491,677 annually; for the period April 1, 2022 through March 31, 2023 are $34.46 per call and $7,294 per FTE or $507,514 annually; and for the period April 1, 2023 through March 31, 2024 are $35.49 per call and $7,535 per FTE or $523,878 annually; and Commissioners Minutes Continued. March 25, 2021 267 WHEREAS the City of Auburn Hills has agreed to the attached Agreement which incorporates the current police and fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the attached Oakland County Sheriff’s Office 2021-2024 Police and Fire Dispatch Service Agreement with the City of Auburn Hills. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2021-2024 Police and Fire Dispatch Service Agreement from the City of Auburn Hills accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, execut ed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2021-2024 Police and Fire Dispatch Service Agreement with the Secretary of State. BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates – April 1, 2021 through March 31, 2024”. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of 2021 – 2024 Police and Fire Dispatch Service Agreement Between County of Oakland and City of Auburn Hills Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21125 BY: Commissioner Penny Luebs, Chairperson, Public Hea lth and Safety Committee IN RE: SHERIFF'S OFFICE – POLICE AND FIRE DISPATCH SERVICE AGREEMENT WITH THE VILLAGE OF HOLLY, APRIL 1, 2021 - MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into agreements with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Village of Holly for dispatch services; and Commissioners Minutes Continued. March 25, 2021 268 WHEREAS the Village of Holly has requested Police and Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2021 to March 31, 2024; and WHEREAS the police and fire dispatch agreement rates established for the period April 1, 2021 through March 31, 2022 are $33.46 per call and $7,061 per Full Time Eligible (FTE) or $105,443 annually (including $12.05 per warrant); for the period April 1, 2022 through March 31, 2023 are $34.46 per call and $7,294 per FTE or $108,814 annually (including $12.41 per warrant); and for the period April 1, 2023 through March 31, 2024 are $35.49 per call and $7,535 per FTE or $112,297 annually (including $12.78 per warrant); and WHEREAS the Village of Holly has agreed to the attached Agreement which incorporates the current police and fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2021-2024 Police and Fire Dispatch Service Agreement with the Village of Holly. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff’s Office 2021-2024 Police and Fire Dispatch Service Agreement from the Village of Holly accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the Cou nty of Oakland. BE IT FURTHER RESOLVED the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution ap proving same, the Oakland County Clerk shall file a copy of the final, executed 2021 -2024 Police and Fire Dispatch Service Agreement with the Secretary of State. BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates – April 1, 2021 through March 31, 2024”. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of 2021 – 2024 Police and Fire Dispatch Service Agreement Between County of Oakland and Village of Holly Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). Commissioners Minutes Continued. March 25, 2021 269 *MISCELLANEOUS RESOLUTION #21126 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – POLICE AND FIRE DISPATCH SERVICE AGREEMENT WITH THE CITY OF WALLED LAKE, APRIL 1, 2021 - MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into agreements with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with City of Walled Lake for dispatch services; and WHEREAS the City of Walled Lake has requested Police and Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2021 to March 31, 2024; and WHEREAS the police and fire dispatch agreement rates established for the period April 1, 2021 through March 31, 2022 are $33.46 per call and $7,061 per Full Time Eligible (FTE) or $129,905 annually; for the period April 1, 2022 through March 31, 2023 are $34.46 per call and $7,294 per FTE or $134,095 annually; and for the period April 1, 2023 through March 31, 2024 are $35.49 per call and $7,535 per FTE or $138,425 annually; and WHEREAS the City of Walled Lake has agreed to the attached Agreement which incorporates the current police and fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2021-2024 Police and Fire Dispatch Service Agreement with the City of Walled Lake. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2021-2024 Police and Fire Dispatch Service Agreement from the City of Walled Lake accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the abo ve Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2021-2024 Police Fire Dispatch Service Agreement with the Secretary of State. BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates – April 1, 2021 through March 31, 2024”. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Commissioners Minutes Continued. March 25, 2021 270 Copy of 2021 – 2024 Police and Fire Dispatch Service Agreement Between County of Oakland and City of Walled Lake Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21127 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – POLICE AND FIRE DISPATCH SERVICE AGREEMENT WITH THE CITY OF WIXOM, APRIL 1, 2021 - MARCH 31, 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into agreements with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with City of Wixom for dispatch services; and WHEREAS the City of Wixom has requested Police and Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2021 to March 31, 2024; and WHEREAS the police and fire dispatch agreement rates established for the period April 1, 2021 through March 31, 2022 are $33.46 per call and $7,061 per Full Time Eligible (FTE) or $177,189 annually; for the period April 1, 2022 through March 31, 2023 are $34.46 per call and $7,294 per FTE or $182,902 annually; and for the period April 1, 2023 through March 31, 2024 are $35.49 per call and $7,535 per FTE or $188,805 annually; and WHEREAS the City of Wixom has agreed to the attached Agreement which incorporates the current police and fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the ter ms and conditions contained in the Oakland County Sheriff’s Office 2021-2024 Police and Fire Dispatch Service Agreement with the City of Wixom. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2021-2024 Police and Fire Dispatch Service Agreement from the City of Wixom accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2021-2024 Police Fire Dispatch Service Agreement with the Secretary of State. Commissioners Minutes Continued. March 25, 2021 271 BE IT FURTHER RESOLVED that the annual revenue and expenditures for these amendments are reflected in the budget amendment for FY 2021 – FY 2023 included with resolution titled “Sheriff’s Office – Establishment of Dispatch Services Agreement Rates – April 1, 2021 through March 31, 2024”. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of 2021 – 2024 Police and Fire Dispatch Service Agreement Between County of Oakland and City of Wixom Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21128 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: HEALTH AND HUMAN SERVICES/HEALTH DIVISION – AMENDMENT #2 SUPPLEMENTAL 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 (Comprehensive) 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 (MR) #20459; and WHEREAS Amendment #1 (MR #20640) increased the grant funding to $17,535,535 and Amendment #2 (M.R. #21048) increased the funding to $17,717,240; and WHEREAS Amendment #2 Supplemental increases the grant funding to $22,506,438, an increase of $4,789,198; and WHEREAS Amendment #2 Supplemental provides COVID Immunization and Supplemental COVID vaccination funding to support Local Health Department driven COVID19 vaccination events; and WHEREAS the additional funding of $4,789,198 was released from MDHHS subsequent to MR #21048; and WHEREAS the grant agreement has completed the Grant Review Process in accordance with the Grants Policy approved by the Board of Commissioners 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 Supplemental in the amount of $4,789,198 with no local grant match. 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 agreement. Commissioners Minutes Continued. March 25, 2021 272 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 FY 2021 Special Revenue budgets are amended as follows: COVID-19 FUND (#28630) FY 2021 GR0000001049 Bud Ref: 2021 Analysis: GLB Activity GLB Revenues 1060201-133095-615571 State Operating Grant $ 4,015,740 Total Revenue $ 4,015,740 Expenditures 1060201-133095-702010 Salaries Regular $800,000 1060201-133095-722740 Fringe Benefits 543,600 1060201-133095-730072 Advertising 250,000 1060201-133095-730373 Contracted Services 50,000 1060201-133095-730926 Indirect Costs 79,280 1060201-133095-731458 Professional Services 1,700,000 1060201-133095-750294 Material and Supplies 515,740 1060201-133095-774636 IT Operations 77,120 Total Expenditures $ 4,015,740 COVID-19 FUND (#28630) FY 2021 GR0000001050 Bud Ref: 2021 Analysis: GLB Activity GLB Revenues 1060201-133095-610313 Federal Operating Grant $ 773,458 Total Revenue $ 773,458 Expenditures 1060201-133095-702010 Salaries Regular $434,869 1060201-133095-722740 Fringe Benefits 295,493 1060201-133095-730926 Indirect Costs 43,096 Total Expenditures $ 773,458 Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of Grant Review Sign-Off – Health and Human Services/Health Division, Correspondence from Carissa Reece, Michigan Department of Health and Human Services and Project: COVID Immunizations Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. March 25, 2021 273 (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21129 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: HEALTH AND HUMAN SERVICES – NEIGHBORHOOD AND HOUSING DEVELOPMENT DIVISION - AMENDMENT OVER 15% TO PY 2019 ANNUAL ACTION PLAN AND SPECIAL GRANT ALLOCATION ACCEPTANCE FOR CORONAVIRUS AID, RELIEF, AND ECONOMIC SECURITY (CARES) ACT (P.L. 116-136) EMERGENCY SOLUTIONS GRANT (ESG-CV2) ROUND 2 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS on July 2, 2020, via Miscellaneous Resolution #20235, the County accepted HUD’s CARES Act funds through the Emergency Solutions Grant (ESG-CV) Program in the amount of $1,155,293; and WHEREAS on February 11, 2021, HUD transmitted to the Neighborhood & Housing Development Division additional Program allocation of CARES Act Round 2 ESG-CV in the amount of $2,033,828, increasing the total funding to $3,189,121; and WHEREAS the additional program funding will go to the continuation of emergency shelters, homeless prevention and rapid re-housing, homeless management information system (HMIS) and administration benefiting individuals and families in Oakland County Communities who are homeless or receiving homeless assistance and homelessness prevention activities to mitigate the impact created by the COVID-19 virus; and WHEREAS the ESG-CV2 grant is 100 percent federally funded and is exempt from the ESG grant match requirements including 24 CFR 576.201; and WHEREAS the grant funds will partially support the following 2 Special Revenue (SR) positions: one (1) Senior N&HD Specialist position (#10806) and one (1) Housing Counseling & Homeless Services Supervisor position (#03354) in the Department of Health and Human Services/Neighborhood & Housing Development Division (1060703); and WHEREAS the grant agreement has completed the Grant Review Process in accordance with the Grants Policy approved by the Board of Commissioners at their January 21, 2021 meeting. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes and accepts the attached amendments to the PY 2019 Annual Action Plan and the CARES Act allocation of ESG-CV2 from the U.S. Department of Housing and Urban Development in the amount of $2,033,828 for the period of June 24, 2020 through June 24, 2022. BE IT FURTHER RESOLVED that the grant funds will partially support the following 2 Special Revenue (SR) positions: one (1) Senior N&HD Specialist position (#10806) and one (1) Housing Counseling & Homeless Services Supervisor position (#03354) in the Department of Health and Human Services/Neighborhood & Housing Development Division (1060703). BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes both the Board of Commissioners Chairperson and the County Executive to execute the grant agreements and to approve amendments and extensions within fifteen percent (15%) of the original award, consistent with the original agreement as Commissioners Minutes Continued. March 25, 2021 274 approved. BE IT FURTHER RESOLVED that acceptance of these grants does not obligate the County to any future commitments. BE IT FURTHER RESOLVED that the FY 2021 Special Revenue budget amended as follows: EMERGENCY SOLUTIONS GRANTS (#29705) GR0000000926 Bud Ref: 2020 Activity: GLB Analysis: GLB FY 2021 Revenue 1060711-133095-610313 Federal Operating Grants $ 2,033,828 Total Revenue $ 2,033,828 Expenditures 1060711-133095-702010 Salaries $ 45,000 1060711-133095-722740 Fringe Benefits 30,000 1060711-133095-730373 Contracted Services 1,958,828 Total Expenditures $ 2,033,828 Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of Grant Review Sign-Off – Health and Human Services Department/Neighborhood Housing Development Division Grant Name: Substantial Amendment to PY 2019 Annual Action Plan and Special Grant Allocation Application for Coronavirus Aid, Relief, and Economic Security (CARES) Act (P.L. 116-136) Emergency Solutions Grant (ESG-CV2) Round 2, Funding Approval/Agreement, Correspondence from Keith Hernandez, Director, Office of Community Planning and Development and AP-05 Executive Summary Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 275). *MISCELLANEOUS RESOLUTION #21130 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – TRANSFER OF OWNERSHIP AND RELEASE OF CLAIMS AGREEMENT FOR K-9 DOG (LEX) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Robert Loken is a Deputy with the Oakland County Sheriff's Office, Canine Unit (Unit); and WHEREAS while Deputy Loken has worked in this Unit, he has handled the same canine, Lex; and WHEREAS the Oakland County Sheriff’s Office wishes to retire Lex from the Unit, transfer ownership of Lex to Deputy Loken, and release all claims and liability the County may have with respect to Lex; and WHEREAS this matter has been reviewed by Corporatio n Counsel and a Transfer of Ownership and Release of Claims Agreement is attached. Commissioners Minutes Continued. March 25, 2021 275 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the transfer of ownership and release of claims agreement to transfer K -9 dog Lex to trainer and handler Deputy Robert Loken. BE IT FURTHER RESOLVED the County will sell Lex to his current handler for the sum of $1.00 as outlined in the Release of Claims Agreement. BE IT FURTHER RESOLVED that a budget amendment is not required. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of Transfer of Ownership and Release of Claims Agreement Incorporated by Reference. Original on file in County Clerk’s office. Vote on Consent Agenda, as amended: AYES: Charles, Gershenson, Gingell, Hoffman, Jackson, Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell. (21) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions on the amended Consent Agenda were adopted. MISCELLANEOUS RESOLUTION #21131 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING - COUNTY EXECUTIVE – CAMPUS SUSTAINABILITY PLANNING PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County is committed to pursuing sustainable practices and reducing greenhouse gases; and WHEREAS the sustainability plan will provide a roadmap to a greener, more sustainable operation of County facilities; and WHEREAS the sustainability plan will demonstrate Oakland County’s commitment to environmental sustainability and justice and the general health and economic vitality of our community; and WHEREAS the sustainability plan will establish a vision for achieving a net zero energy campus; and WHEREAS the sustainability plan will outline a general philosophy that will guide decision making related to ongoing operations and future capital improvement planning; and WHEREAS the sustainability plan’s primary focus will be emissions and energy; campus operations; nature and ecosystems; environmental equity and justice; and health and well-being; and Commissioners Minutes Continued. March 25, 2021 276 WHEREAS Facilities Maintenance & Operations (FMO), the Purchasing Division, and an annual civil engineering and community planning contractor, Giffels Webster, prepared a request for qualifications and solicited responses through the Michigan Intergovernmental Trade Network (MITN); and WHEREAS three firms responded, and interviews were conducted; and WHEREAS follow up questions were provided, and second interviews were conducted with two firms; and WHEREAS after further discussions regarding scope, pricing and timing, AECOM was selected as the finalist; and WHEREAS AECOM was ranked number one in Engineering News-Record’s “Top 200 Environmental Firms” in 2020; and WHEREAS the total AECOM cost of the project is $575,000 and it will take 12 months to complete; and WHEREAS Giffels Webster of Detroit, an annual competitively bid contractor, will provide project management services including development of a detailed project schedule, scheduling and running regular status meetings, and verifying the quality and timeliness of deliverables for a cost of $50,500; and WHEREAS funding in the amount of $625,500 is available for transfer from the General Fund Local Sustainability Efforts Assigned Fund Balance (GL Account #383487) to the Project Work Order Fund (#40400) for the Campus Sustainability Planning Project. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Campus Sustainability Planning Project in the amount of $62 5,500. BE IT FURTHER RESOLVED contractual agreements for professional services in excess of $250,000 shall be forwarded to the Finance Committee as a communication. The Board of Commissioners authorizes the designated contract administrator to execute contractual agreements, contingent upon review by Corporation Counsel and conformance with Oakland County Purchasing Policies and Procedures. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the FY 2021 budget amendment and the transfer of funding for the Campus Sustainability Planning Project (#100000003389) in the amount of $625,500 from the General Fund Local Sustainability Efforts Assigned Fund Balance (GL Account #383487) to the Project Work Fund (#40400) as detailed below: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $ 625,500 Total Revenues $ 625,500 Expenditures 9010101-196030-788001-40400Transfer Out – Project Work Order $ 625,500 Total Expenditures $ 625,500 PROJECT WORK ORDER FUND (#40400) Project: 100000003389, Activity; PROJ Revenues 1040801-148020-695500-10100 Transfer In – General Fund $ 625,500 Commissioners Minutes Continued. March 25, 2021 277 Total Revenue $ 625,500 Expenditures 1040801-148020-796500 Budgeted Equity Adjustment $ 625,500 Total Expenditures $ 625,500 Chairperson, on behalf of the Economic Development & Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Correspondence from April M. Lynch, Deputy County Executive and Project Scope of Work Incorporated by Reference. Original on file in County Clerk’s office. Moved by Miller seconded by Markham the resolution be adopted. Discussion followed. Vote on resolution: AYES: Gershenson, Jackson, Luebs, Markham, McGillivray, Miller, Nelson, Powell, Woodward, Cavell, Charles. (11) NAYS: Gingell, Hoffman, Joliat, Kochenderfer, Kowall, Kuhn, Long, Moss, Spisz, Weipert. (10) A sufficient majority having voted in favor, the resolution was adopted. There were no items to report on the Regular Agenda for the Finance Committee. *MISCELLANEOUS RESOLUTION #21132 BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee IN RE: COUNTY EXECUTIVE – CREATION OF ENVIRONMENTAL SUSTAINABILITY OFFICER CLASSIFICATION AND POSITION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County has 1,450 lakes, 138 miles of trails, and 90,000 acres of parks, and of course, surrounded by our Great Lakes; and WHEREAS it is Oakland County’s responsibility to leave these assets to future generations, which starts by addressing climate change; and WHEREAS it is important for Oakland County to focus on developing a plan to achieve net zero greenhouse gas emissions by 2050 through bold strategies and regional cooperation; and WHEREAS Oakland County has already started to move the needle on these efforts; and WHEREAS a major step toward achieving environmental sustainability is to bring a subject matter expert on our team to drive strategies, assist in d eveloping the County’s near-term and long-term sustainability agenda, tracking progress, engaging external partners, and working with County departments to execute sustainability initiatives; and WHEREAS it is proposed to create a new classification and position, appointed by the County Executive, titled Environmental Sustainability Officer; and Commissioners Minutes Continued. March 25, 2021 278 WHEREAS the cost to create this position will be largely offset by deleting the Deputy Director Economic Development position; and WHEREAS the cost of creating the County Executive position titled Environmental Sustainability Officer and deleting the Economic Development position titled Deputy Director Economic Development is $2,417 for the remainder of FY 2021 and $4,834 for FY 2022 - FY 2023 and will be covered by using the Classification and Rate Change Fund. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the creation of a new classification, appointed by the County Executive, titled Environmental Sustainability Officer, to be placed at salary grade APP/336. BE IT FURTHER RESOLVED to delete the following position: Position Number Classification 1090101-10116 Deputy Director Economic Development BE IT FURTHER RESOLVED to create one (1) GF/GP FTE Environmental Sustainability Officer position in the County Executive department, Administration unit (1010101). BE IT FURTHER RESOLVED that the FY 2021- FY 2023 budgets be amended as follows: GENERAL FUND (#10100) FY 2021 FY 2022- FY 2023 Expenditures 1010101-181000-702010 County Exec Admin-Salaries $68,060 $136,120 1010101-181000-722900 County Exec Admin-Fringe Benefit Adj 31,167 62,334 1090101-171000-702010 Economic Development-Salaries (63,610) (127,220) 1090101-171000-722900 Economic Development-Fringe Ben Adj (33,200) (66,400) 9090101-196030-740037 Classification & Rate Change (2,417) (4,834) Total Expenditures $ 0 $ 0 Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the adoption of the foregoing resolution. KRISTEN NELSON Copy of Position Request and Overview and Environmental Sustainability Officer Position Description on file in County Clerk’s office. Moved by Nelson seconded by Luebs the resolution be adopted. Discussion followed. Vote on resolution: AYES: Jackson, Luebs, Markham, McGillivray, Miller, Nelson, Powell, Woodward, Cavell, Charles, Gershenson. (11) NAYS: Gingell, Hoffman, Joliat, Kochenderfer, Kowall, Kuhn, Long, Moss, Spisz, Weipert. (10) A sufficient majority having voted in favor, the resolution was adopted. REPORT BY: Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee Commissioners Minutes Continued. March 25, 2021 279 IN RE: BOARD OF COMMISSIONERS – APPOINTMENT TO THE OAKLAND COMMUNITY HEALTH NETWORK To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Legislative Affairs and Government Operations (LAGO) Committee, having considered the expiring appointments on the Oakland Community Health Network (OCHN) on March 16, 2021, hereby recommends the following individuals be appointed to the OCHN for three-year terms, as detailed below: PRIMARY CONSUMER (term from April 1, 2021 – March 31, 2024) Adam Fuhrman SECONDARY CONSUMER (term from April 1, 2021 – March 31, 2024) Dr. Bijaya Hans GENERAL PUBLIC (term from April 1, 2021 – March 31, 2024) Dr. Steffan Taub Dennis Cowan Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the acceptance of the foregoing report. KRISTEN NELSON Copy of Oakland Community Health Network Board Application and Resume - Adam Fuhrman, Oakland Community Health Network Board Application – Bijay Hans, Oakland Community Health Network Board Application and Resume – Dr. Steffan Taub and Oakland Community Health Network Board Application and Resume – Dennis Cowan 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. Vote on report: AYES: Hoffman, Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Moss, Nelson, Spisz, Weipert, Woodward, Cavell, Gershenson, Gingell. (17) NAYS: Jackson, Miller, Powell, Charles. (4) A sufficient majority having voted in favor, the report was accepted. Moved by Nelson seconded by Weipert the appointments of Adam Fuhrman – Primary Consumer, Dr. Bijaya Hans – Secondary Consumer, Dr. Steffan Taub – General Public and Dennis Cowan – General Public to the Oakland Community Health Network for the period April 1, 2021 – March 31, 2024 be confirmed. Commissioners Minutes Continued. March 25, 2021 280 Vote on appointments: AYES: Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Moss, Nelson, Spisz, Weipert, Woodward, Gershenson, Gingell, Hoffman. (16) NAYS: Jackson, Miller, Powell, Cavell, Charles. (5) A sufficient majority having voted in favor, the appointments of Adam Fuhrman – Primary Consumer, Dr. Bijaya Hans – Secondary Consumer, Dr. Steffan Taub – General Public and Dennis Cowan – General Public to the Oakland Community Health Network for the period April 1, 2021 – March 31, 2024 were confirmed. REPORT BY: Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – APPOINTMENT OF THE BOARD OF COMMISSIONERS’ CHIEF OF STAFF To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Legislative Affairs and Government Operations Committee, having reviewed the appointment by the Chairperson of the Board of Commissioners of Patti Dib as Chief of Staff, Board of Commissioners, effective April 9, 2021, recommends concurrence of this appointment. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the acceptance of the foregoing report. KRISTEN NELSON Copy of Correspondence from Chairperson David Woodward on file in County Clerk’s office. Moved by Nelson seconded by Hoffman the Legislative Affairs and Government Operations Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Moved by Nelson seconded by Hoffman the appointment of Patti Dib as Board of Commissioners Chief of Staff be confirmed. AYES: Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Spisz, Weipert, Woodward, Cavell, Gershenson, Gingell, Hoffman, Jackson. (19) NAYS: Powell, Charles. (2) A sufficient majority having voted in favor, the appointment of Patti Dib as Board of Commissioners Chief of Staff was confirmed. Commissioners Minutes Continued. March 25, 2021 281 MISCELLANEOUS RESOLUTION #21084 BY: Commissioner Kristen Nelson, District #5 IN RE: BOARD OF COMMISSIONERS – ESTABLISH HEALTHY AGING OAKLAND COUNTY AD HOC COMMITTEE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS more than 10,000 people turn 65 every day in the United States, and people are living longer, healthier lives, according to the U.S. Department of Health and Human Services; and WHEREAS Americans reaching the age of 65 today can expect, on average, to live an additional nineteen years; and WHEREAS longevity is one of the greatest achievements of our modern era — the United Nations calls it one of the most significant social transformations of the 21st century with implications for nearly all sectors of society, including labor and financial markets, the demand for goods and services, such as housing, transportation and social protection, as well as family structures and intergenerational ties; and WHEREAS trends in aging are particularly relevant for goals related to eradicating poverty, ensuring healthy lives and well-being, promoting gender equality and productive employment, reducing inequalities, and making Oakland County inclusive, safe, resilient and sustainable; and WHEREAS in 2008, the Oakland County Board of Commissioners created “Oakland County Senior Study Group” via Miscellaneous Resolution #08182; and WHEREAS the Study Group collaborated for over a year and examined the need for changes in Oakland County related to the senior population in 2009 and years ahead; and WHEREAS in 2010, the “Preparing for the ‘Silver Tsunami’, A Wave of Opportunity” report was written to lay out a blueprint for action and the foundation for implementation in areas like economic impact, social services, housing, health, and active live styles; and WHEREAS it is still essential that Oakland County devotes time and resources to plan for the opportunities of a growing population of older adults to ensure we are not only adding years to life, but life to years. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby establishes the Healthy Aging Oakland County Ad Hoc Committee to create a strategic blueprint for an aging-friendly county that meets the needs of the rapidly growing 65+ population and those who care for them. BE IT FURTHER RESOLVED that the Healthy Aging Oakland County Ad Hoc Committee will be appointed by the Chairman of the Board of Commissioners as follows: (1) Oakland County Commissioner to serve as Chairperson (1) Oakland County Commissioner to serve as Majority Vice Chairperson (1) Oakland County Commissioner to serve as Minority Vice Chairperson. BE IT FURTHER RESOLVED that other interested individuals, community organizations, and non-profits may be invited to offer assistance by the Chairperson and Vice Chairperson of the Healthy Aging Oakland County Ad Hoc Committee. BE IT FURTHER RESOLVED that the appointments and length of service to the Healthy Aging Oakland County Ad Hoc Committee will be at the discretion of the Chairperson and will not exceed the term of the County Commission. Commissioners Minutes Continued. March 25, 2021 282 BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes one-time funding of up to $50,000 to create a strategic blueprint. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the Ad Hoc Committee Chairperson to sign any contracts and agreements to create a strategic blueprint. BE IT FURTHER RESOLVED the Board of Commissioners requests the cooperation of all related county agencies in creating strategic blueprint for aging-friendly county. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies to the Michigan Governor, Oakland state delegation, the National Association of Area Agencies on Aging, the National Association of Counties. BE IT FURTHER RESOLVED that a budget amendment is not required a s the $50,000 is available in the existing Board of Commissioners FY 2021 General Fund/General Purpose budget from the $200,000 appropriated under M.R. #20661 and is budgeted in Professional Services expenditure line item (Account 731458). Chairperson, I move the adoption of the foregoing resolution. KRISTEN NELSON Moved by Luebs seconded by Nelson the resolution be adopted. Moved by Luebs seconded by Weipert the Legislative Affairs and Government Operations Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Moved by Nelson seconded by Luebs the resolution be amended as follows: Amend the 1st BE IT FURTHER RESOLVED language as follows: BE IT FURTHER RESOLVED that the Healthy Aging Oakland County Ad Hoc Committee will be appointed by the Chairman of the Board of Commissioners as follows: (1) Oakland County Commissioner to serve as Chairperson (1) Oakland County Commissioner to serve as Majority Vice Chairperson (1) Oakland County Commissioner to serve as Minority Vice Chairperson (1) Oakland County Commissioner to serve from the majority party (1) Oakland County Commissioner to serve from the minority party Delete following BE IT FURTHER RESOLVED clauses: BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes one-time funding of up to $50,000 to create a strategic blueprint. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the Ad Hoc Committee Chairperson to sign any contracts and agreements to create a strategic blueprint. Commissioners Minutes Continued. March 25, 2021 283 BE IT FURTHER RESOLVED that a budget amendment is not required as the $50,000 is available in the existing Board of Commissioners FY 2021 General Fund/General Purpose budget from the $200,000 appropriated under M.R. #20661 and is budgeted in Professional Services expenditure line item (Account 731458). A sufficient majority having voted in favor, the amendment carried. Moved by Kuhn seconded by Hoffman the resolution be amended as follows: Add the BE IT FURTHER RESOLVED clause after the 2nd BE IT FURTHER RESOLVED clause: BE IT FURTHER RESOLVED that the Ad Hoc Committee meetings will be videotaped and post on the Board of Commissioners’ website in a timely manner. Discussion followed. Chairperson David Woodward addressed the Board to call a recess at 8:06 p.m. Chairperson David Woodward addressed the Board to reconvene at 8:24 p.m. Roll called: PRESENT: Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell from Pontiac in Oakland County, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson, Gingell, Hoffman, Jackson, Joliat. (21) EXCUSED ABSENCE WITH NOTICE: None. (0) Quorem present. Vote on amendment: AYES: Kowall, Kuhn, Long, Moss, Spisz, Weipert, Gingell, Hoffman, Joliat, Kochenderfer. (10) 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. Vote on resolution, as amended: AYES: Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson, Gingell, Hoffman, Jackson, Joliat, Kochenderfer, Kowall. (21) NAYS: None. (0) A sufficient majority having voted in favor, the resolution, as amended, carried. Commissioners Minutes Continued. March 25, 2021 284 Moved by Nelson seconded by Joliat the following appointments to the Healthy Aging Oakland County Ad Hoc Committee be confirmed: Commissioner Kristen Nelson, Chair Commissioner Penny Luebs, Majority Vice-Chair Commissioner Eileen Kowall, Minority Vice-Chair Commissioner Gary McGillivray Commissioner Chuck Moss A sufficient majority having voted in favor, the appointments were confirmed. Moved by McGillivray seconded by Moss MR #21099 and MR #21100 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 #21133 BY: Commissioner Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS – OPPOSING MICHIGAN LEGISLATION TO EXTEND HOURS FOR ON-PREMISES ALCOHOL SALES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS on February 3, 2021, House Bill 4115 was introduced which seeks to amend the Michigan Liquor Control Code to allow the legislative body of a city, village, or township to adopt a resolution to allow on-premises liquor licenses to sell alcoholic liquor between 2:00 a.m. and 4:00 a.m.; and WHEREAS on March 18, 2021, it narrowly passed the State House and it was refe rred to the Senate Committee on Regulatory Reform, where it awaits a hearing; and WHEREAS according to the National Highway Traffic Safety Administration (NHTSA), about 55% of fatal crashes involving alcohol-impaired drivers occur between midnight and 3:00 a.m.; and WHEREAS expanding the hours during which alcohol can be served in bars and restaurants would likely exacerbate the occurrence of DUI -related crashes as a consequence of extended closing times and would reasonably be anticipated to increase related injuries by as much as 11%; and WHEREAS there is a strong possibility that a bar or restaurant in a community that opts in to late night alcohol sales may become a “magnet,” especially if surrounding communities do not opt in, resulting in consumers driving greate r distances and through multiple jurisdictions to late-night establishments and putting people at risk as they drive longer distances home; and WHEREAS there were bills unsuccessfully introduced in the past but they typically included a sunset (expiration) date to allow further study of the effects of late-night liquor sales before making the policy permanent; and Commissioners Minutes Continued. March 25, 2021 285 WHEREAS a sunset would be appropriate if the bill is primarily intended as a temporary measure to help bars and restaurants recover economic losses due to the pandemic; and WHEREAS the Oakland County Sheriff Michael Bouchard, the Chief Law Enforcement Officer of the County, opposes this concept as well. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby calls upon the members of Michigan Legislation to oppose House Bill 4115 which would extend hours for on-premises alcohol sales. BE IT FURTHER RESOLVED that the Board of Commissioners recognizes that this legislation would create more health and safety detriments than any economic benefits. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to all Oakland County cities, villages, and townships, the Governor of the State of Michigan, the St ate Senate Majority and Minority leaders, the State House Speaker and Minority leader, the members of the Oakland County delegation to the Michigan Legislature, and the Board of Commissioner’s legislative lobbyist. Chairperson, I move the adoption of the foregoing resolution. BOB HOFFMAN The Chairperson referred the resolution to the Government Operations and Legislative Affairs Committee. There were no objections. MISCELLANEOUS RESOLUTION #21134 BY: Commissioner Marcia Gershenson, District #14, William Miller, District #13 IN RE: BOARD OF COMMISSIONERS – CALL ON THE MICHIGAN LEGISLATURE TO AMEND THE OPEN MEETINGS ACT TO ALLOW REMOTE ATTENDANCE AT MEETINGS OF A PUBLIC BODY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS on October 21, 2020, Michigan Legislature passed Senate Bill 1108 (PA 228 of 2020) which amended the Open Meetings Act to allow meetings of a public body to be held electronically or with remote participation; and WHEREAS the Act required a public body to establish procedures to accommodate the absence of a member of the body due to any of the following: • Military duty; • A medical condition; • A statewide or local state of emergency or state of disaster declared pursuant to law or charter by the governor or a local official or local governing body that would risk the personal health or safety of members of the public or the public body if the meeting were held in person; and WHEREAS on December 23, 2020, Senate Bill 1246 (PA 254 of 2020) extended the time frame to hold meetings of a public body electronically until March 31, 2021; and WHEREAS after that date all public body members have to be physically present to participate in meetings with an exception to accommodate members absent due to military duty or a medical condition; and Commissioners Minutes Continued. March 25, 2021 286 WHEREAS it is still not feasible, under the circumstances, to ensure adherence to social distancing and mitigation measures recommended by the Centers for Disease Control and Prevention for purposes of preventing the spread of COVID -19, including the measure that an individual remain at least 6 feet from anyone from outside the individual’s household; and WHEREAS as of March 24, 2021, the State has seen a 77% increase in cases since mid - February; and WHEREAS the State also has the 24th highest death rate, according to the Centers for Disease Control's COVID-19 data tracker; and WHEREAS even with COVID-19 cases rising again in Michigan, the rollout of the vaccines appears to be paying off, as fewer older residents contract the virus; and WHEREAS it may take months to vaccinate 5 million state residents 16 and older to reach “herd immunity,” before the mortality rate from COVID-19 is likely to plummet. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby calls on the Michigan Legislature to amend the Open Meetings Act to allow remote attendance at meetings of a public body. BE IT FURTHER RESOLVED that the Board of Commissioners recognizes that it has seen a year of lockdowns, sickness and deaths, but there is light at the end of the tunnel, particularly because of the increase in highly effective vaccines. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of the adopted resolution to the Governor of the State of Michigan, the State Senate Majority and Minority leaders, the State House Speaker and Minority leader, the members of the Oakland County delegation to the Michigan Legislature, and the Board of Commissioner’s legislative lobbyist. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, we move the adoption of the foregoing resolution. MARCIA GERSHENSON, WILLIAM MILLER The Chairperson referred the resolution to the Government Operations and Legislative Affairs Committee. There were no objections. MISCELLANEOUS RESOLUTION #21135 BY: Commissioner William Miller, District #14 IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR THE U.S. CITIZENSHIP ACT OF 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in February 2021, Senator Robert Menendez (D -NJ) and Representative Linda Sanchez (D-CA) introduced identical bills “to provide an earned path to citizenship, to address the root cause of migration and responsibly manage the southern border, and to reform the immigration visa system, and for other purposes.” The short title of the bill is the U.S. Citizenship Act of 2021; and WHEREAS this bill embodies the legislative proposal that President Biden announced on day one of his new administration; and Commissioners Minutes Continued. March 25, 2021 287 WHEREAS this bill provides hardworking people who enrich our communities every day and who have lived here for years, in some cases for decades, an opportunity to earn citizenship; and WHEREAS this legislation, among other provisions, would: • Establish an 8-year path to citizenship for undocumented immigrants who arrived in the U.S. by January 1, 2021, • Provide an expedited path to citizenship for farm workers and undocumented young people who arrived in the U.S. as children with temporary protected status under Deferred Action for Childhood Arrivals (DACA), • Replace the word “alien” with “non-citizen” in law, • Raise the per-country caps on family and employment-based legal immigration numbers, • Repeal the penalty that prohibits undocumented immigrants who leave the country from returning to the U.S. for between three (3) and ten (10) years, • Expand transnational antidrug task forces in Central America, • Increase funding for technology at the southern border; and WHEREAS this legislation modernizes the U.S. immigration system, prioritizes keeping families together, grows the U.S. economy, responsibly manages the border with smart investments, addresses the root causes of migration from Central America, and ensures that the United States remains a refuge for those fleeing persecution; and WHEREAS this bill also creates an earned path to citizenship for our immigrant neighbors, colleagues, parishioners, community leaders, friends, and loved ones — including DREAMers and the essential workers who have risked their lives to serve and protect American communities. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby supports the U.S. Citizenship Act of 2021. BE IT FURTHER RESOLVED that this human framework for immigration reform will fundamentally transform the U.S. immigration system by providing 11 million undocumented immigrants with a pathway to citizenship, growing the U.S. economy, addressing root causes of migration, and effectively managing our borders. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the President of the United States, the President of the United States Senate, the Speaker of the United States House of Representatives and members of the Michigan congressional delegation. Chairperson, I move the adoption of the foregoing resolution. WILLIAM MILLER The Chairperson referred the resolution to the Government Operations and Legislative Affairs Committee. There were no objections. Commissioner Nelson addressed the Board to recognize Megan Sellers, Board of Commissioners Operations Supervisor for her excellent work as Interim Board of Commissioners Chief of Staff. Commissioner Cavell addressed the Board to invite the Commissioners to join the regular Saturday Zoom meetings being held by volunteers in District #18 at 10:00 a.m. Commissioners Minutes Continued. March 25, 2021 288 Lisa Brown, Oakland County Clerk/Register of Deeds addressed the board to introduce the new Deputy County Clerk/Register of Deeds, Fred Miller. Chairperson David Woodward addressed the Board to strongly encourage the Commissioners to take the upcoming Records Retention/FOIA Training and to announce that the next Board of Commissioners meeting originally scheduled for April 2 2, 2021 will be held on April 29, 2021. The Board adjourned at 8:44 p.m. to the call of the Chair or April 29, 2021, at 6:00 p.m. LISA BROWN DAVID WOODWARD Clerk Chairperson