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