No preview available
HomeMy WebLinkAboutMinutes - 2021.04.29 - 34343298 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES April 29, 2021 Meeting called to order by Chairperson David Woodward at 6:32 p.m. via Videoconference. Roll called. PRESENT: Cavell from Ferndale in Oakland County, Charles from Southfield in Oakland County, Gershenson from Bloomfield Township in Oakland County, Hoffman from Rose Township in Oakland County, Jackson from Southfield in Oakland County, Joliat from Waterford Township in Oakland County, Kowall from White Lake Township in Oakland County, Kuhn from Troy in Oakland County, Long from Commerce Township in Oakland County, Luebs from Clawson in Oakland County, Markham from Novi in Oakland County, McGillivray from Madison Heights in Oakland County, Miller from Farmington in Oakland County, Moss from Birmingham in Oakland County, Nelson from Waterford Township in Oakland County, Powell from Pontiac in Oakland County, Spisz from Oxford Township in Oakland County, Weipert from South Lyon in Oakland County, Woodward from Royal Oak in Oakland County. (19) EXCUSED ABSENCE WITH NOTICE: Gingell, Kochenderfer. (2) Quorum present. Invocation given by Janet Jackson. Moved by McGillivray seconded by Long the minutes of the March 25, 2021 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Nelson seconded by Luebs the agenda be amended as follows: ITEMS ON BOARD AGENDA HEALTHY AGING OAKLAND COUNTY AD HOC COMMITTEE a. Board of Commissioners – Authorizing Funding to Create the Oakland County Strategic Blueprint for Healthy Aging. (Reason for Suspension – Waiver of Rule III: Resolution was taken up by the Finance Committee immediately prior to today’s meeting). A sufficient majority having voted in favor, the agenda, as amended, was approved. Commissioners Minutes Continued. April 29, 2021 299 Chairperson David Woodward addressed the Board to introduce Dan Hunter. Chairperson David Woodward addressed the Board to present a proclamation honoring Dan Hunter on the occasion of his retirement after more than three decades of exemplary service to the Oakland County Economic Development Division and the Citizens of Oakland County. Dan Hunter addressed the Board. Discussion followed. Chairperson David Woodward addressed the Board to introduce Commissioner Gershenson and Jeff Anderson, who is here tonight representing the Penske Corporation. Chairperson David Woodward and Commissioner Gershenson addressed the Board to present a proclamation honoring Roger Penske and the Penske Corporation who generously offered Oakland County’s Emergency Operations Center a temporary lease for two storage buildings at no cost. These buildings were used for the storage of personal protective equipment during the COVID-19 pandemic and allowed the EOC to store and distribute more than three million masks, 340,000 gowns and a lmost 300,000 face shields to Oakland County businesses, CVTs and individuals. Jeff Anderson addressed the Board. Chairperson David Woodward addressed the Board to introduce Dr. Dorothy Dean, representing the MLK Task Force. Dr. Dorothy Dean addressed the Board and presented the 2021 MLK Partnership Award to the Oakland County Board of Commissioners. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Rochelle E. Danquah resigning from the Oakland County Historical Commission, effective immediately. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Dr. Steffan Taub thanking the Board for reappointing him to another three-year term on the Oakland Community Health Network Board of Directors. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Ingrid Tighe, Director, Economic Development, appointing herself to the Tax Increment Financing District Review Ad Hoc Committee. She has also appointed Tim Colbeck, Associate Planner of Economic Development as her alternate to the Review Committee. Commissioners Minutes Continued. April 29, 2021 300 Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Pete Menna, Acting Corporation Counsel, appointing himself as Corporation Counsel’s alternate to the Tax Increment Financing District Review Ad Hoc Committee. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from David Coulter, County Executive, appointing Ingrid Tighe to fill the remaining term of Dan Hunter, to the Oakland County Brownfield Redevelopment Authority Board of Directors. He is also appointing Bret Rasegan, Planning Manager as her alternate. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Chairperson David Woodward notifying the Board that he has authorized the submission of the following grant application: Name: 2021 Inland Lakes Beach Monitoring Program Amount: $72,057.58 Grant Application Deadline: April 26, 2021 Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Chairperson David Woodward notifying the Board that he has authorized the submission of the following grant application: Name: National Fish and Wildlife Foundation – Sustain Our Great Lakes Grant Program Amount: $150,000 (total project cost $1,600,000) Grant Application Deadline: April 20, 2021 Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Chairperson David Woodward notifying the Board of the formation of the Oakland County Conviction Integrity Unit Study Group. The Study Group will be organized under the provisions of the Board Rules. Members of the Study Group shall include: Board Chairman David T. Woodward Commissioner Angela Powell Commissioner Philip Weipert The Oakland County Prosecutor or designee The Oakland County Executive or designee Moved by Weipert seconded by Nelson the communications be received and filed and the appointments confirmed. A sufficient majority having voted in favor, the communications were received and file d and the appointments confirmed. The following people addressed the Board during Public Comment: Katherine Kennedy, Phil O’Halloran and Dana Paglia. Commissioners Minutes Continued. April 29, 2021 301 Moved by Long seconded by Luebs the resolutions on the amended Consent Agenda be adopted. The vote for this motion appears on page 329. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #21136 BY: Commissioner Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION – TOWNSHIP OF ROSE – SPREADING OF GRAVEL AND CHLORIDE ON VARIOUS ROADS – PROJECT NO. 56212 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 Oakland County Board of Commissioners adopted 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 Township of Rose, 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 Township of Rose and said appropriation has been transferred to a proje ct account; and WHEREAS the Township of Rose 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. 56212 in the Township of Rose is $21,198; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2021 and prior funding (account #383510) for Project No. 56212 in the amount of $21,198. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Township of Rose and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that 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 Township of Rose. BE IT FURTHER RESOLVED that the FY 2021 budget will be amended as follows: Commissioners Minutes Continued. April 29, 2021 302 GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $21,198 Total Revenue $21,198 Expenditures 9010101-153010-740135 Road Commission Tri-Party$21,198 Total Expenditures $21,198 Chairperson, I move the adoption of the foregoing resolution. BOB HOFFMAN 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 329). *MISCELLANEOUS RESOLUTION #21137 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: CENTRAL SERVICES/AVIATION DIVISION – AIRPORT LAND LEASE ASSIGNMENT AND CONSENT TO ASSIGNMENT: PALLA, LLC To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland (“the County”) owns the Oakland County International Airport in Waterford Township; and WHEREAS parcels of land are leased to various aviation busin esses for the purpose of constructing hangars, aviation ramps, and related appurtenances for conducting aviation business at the Airport; and WHEREAS the County entered into an Airport Land Lease with Woodridge Properties 7455 Astro Drive N., LLC on November 1, 2020; and WHEREAS Woodridge Properties 7455 Astro Drive N., LLC has negotiated with Palla, LLC, and the parties have agreed that Palla, LLC will assume the rights, duties and obligations of the existing Airport Land Lease upon the Consent of the County; and WHEREAS the County desires to consent to the Assignment between the parties; and WHEREAS Woodridge Properties, 7455 Astro Park Drive N., LLC, is current on any amounts due and payable under the lease prior to the effective date of this Assignment, and Palla, LLC agrees to assume all obligations of the Land Lease after the effective date; and WHEREAS the Airport Committee and the County’s Office of Corporation Counsel have reviewed and agreed to the terms of the Airport Land Lease Assignment and Consent to Assignment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and accepts the terms and conditions of the attached Airport Land Lease Assignment and the Consent to Assignment with Palla, LLC. Commissioners Minutes Continued. April 29, 2021 303 BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its Chairperson or his designee to execute the attached Airport Land Lease Assignment and Consent to Assignment and all other related documents between the County and Palla, LLC. BE IT FURTHER RESOLVED a budget amendment is not required as the revenue is reflected in the FY 2021 budget within the Airport Fund (#56500). Chairperson, on behalf of the Economic Development and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Oakland County International Airport - Airport Land Lease Assignment and Consent to Assignment Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 329). *MISCELLANEOUS RESOLUTION #21138 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: CENTRAL SERVICES – OAKLAND/SOUTHWEST AIRPORT – SERVICES AGREEMENT WITH ROAD COMMISSION FOR OAKLAND COUNTY (RCOC) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland/Southwest Airport requires repaving of its Runway 8/26, including a two (2)-inch asphalt cap for the safe use of the runway; and WHEREAS the County of Oakland desires to engage the Road Commission for Oakland County (RCOC) and RCOC desires to perform certain services for the planning, oversight and inspection of the project; and WHEREAS the County of Oakland is in receipt of a Services Agreement between the County and the RCOC to perform the agreed upon services; and WHEREAS the County and RCOC will act as separate governmental entities under this agreement; and WHEREAS the RCOC will be reimbursed $1.00 for their services; and WHEREAS the effective date of this agreement will only follow approving resolutions by both parties; and WHEREAS no application was requested from Oakland County; therefore, the application provisions of M.R. #19006 do not apply. NOW THEREFORE BE IT RESOLVED that the Chairperson of the Oakland County Board of Commissioners is authorized to execute the service agreement. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move adoption of the foregoing resolution. WILLIAM MILLER Copy of Services Agreement Between County of Oakland and Road Commission for Oakland County for the Oakland/Southwest Airport Runway Project Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. April 29, 2021 304 (The vote for this motion appears on page 329). *MISCELLANEOUS RESOLUTION #21139 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: CENTRAL SERVICES – OAKLAND COUNTY INTERNATIONAL AIRPORT – FEDERAL AVIATION ADMINISTRATION (FAA) REIMBURSABLE AGREEMENT FOR FAA OVERSIGHT FOR RUNWAY 9R/27L AND NORTH CONNECTOR TAXIWAYS REHABILITATION - CONSTRUCTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is in receipt of a Federal Aviation Administration (FAA) Reimbursable Agreement Number AJW-FN-CSA-19-GL-003246, in the amount of $132,336.27, for FAA Oversight for the Rehabilitation of Runway 9R/27L and North Connector Taxiways; and WHEREAS the County will be reimbursed through the grant contract (#2020-0896) process approved by the Board, MR #20450 in October 2020, when project is complete; and WHEREAS the effective date of this Agreement is the date of the last signature. This agreement is considered complete when the final invoice is provided to the Oakland County International Airport and a refund is sent or payment is received as provided for in Article 9, Section A of this Agreement. This Agreement will not extend more than 5 years beyond its effective date; and WHEREAS no application was requested from Oakland County; therefore, the application provisions of M.R. #19006 do not apply. NOW THEREFORE BE IT RESOLVED that the Chairperson of the Oakland County Board of Commissioners is authorized to execute the Non-Federal Reimbursable Agreement #AJW-FN-CSA-GL-003246. BE IT FURTHER RESOLVED a budget amendment is not required. Chairperson, on behalf of the Economic Development and Infrastructure Committee, I move adoption of the foregoing resolution. WILLIAM MILLER Copy of Non-Federal Reimbursable Agreement between Department of Transportation - Federal Aviation Administration and County of Oakland - Oakland County International Airport Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 329). *MISCELLANEOUS RESOLUTION #21140 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: FACILITIES MANAGEMENT – FACILITIES PLANNING AND ENGINEERING/HEALTH AND HUMAN SERVICES – NORTH OAKLAND HEALTH CENTER REMOVAL AND REPLACEMENT OF EXTERIOR STAIR SYSTEMS PROJECT Commissioners Minutes Continued. April 29, 2021 305 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the north and east exterior stair systems at the North Oakland Health Center (NOHC) (34 East), are used as employee entrances and emergency exits 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 NOHC staff to replace the stair systems and provide proper landings per Code requirements; and WHEREAS FPE shared the specifications with annual competitively bid and selected contractors, per County Purchasing Division procedures; and WHEREAS JFR Architects PC, of Sterling Heights and Lee Contracting Inc, of Pontiac provided the lowest responsible proposals; and WHEREAS the total cost of the project is $97,460, including $80,400 for construction and materials, $5,000 for architectural design services, and $12,060 for contingency; and WHEREAS funding in the amount of $97,460 is available for transfer from the FY 2021 Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) for the North Oakland Health Center Removal and Replacement of Exterior Stair Systems Project. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the North Oakland Health Center Removal and Replacement of Exterior Stair Systems Project in the amount of $97,460. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes transfer of funding for the North Oakland Health Center Removal and Replacement of Exterior Stair Systems Project (#100000003415) in the amount of $97,460 from the 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 ($97,460) PROJECT WORK ORDER FUND (#40400) Project ID 100000003415, Activity PROJ 1040801-148020-695500-40100 Transfer In $97,460 $ -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 34 East NOHC and Project Location Map on file in County Clerk’s office. (The vote for this motion appears on page 329). Commissioners Minutes Continued. April 29, 2021 306 *MISCELLANEOUS RESOLUTION #21141 BY: William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: FACILITIES MANAGEMENT - APPROVAL OF DTE ELECTRIC COMPANY OVERHEAD EASEMENT CASS LAKE ROAD LAKE LEVEL CONTROL To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County owns property along Cass Lake Road in Waterford Township that is part of the lake level control structure for Cass Lake; and WHEREAS the facility which is a large culvert that is under Cass Lake Rd is managed and maintained by the Water Resources Commissioners Office (WRC); and WHEREAS the Road Commission for Oakland County (RCOC) is reconstructing Cass Lake Road, and part of the reconstruction is replacing the lake level control structure; and WHEREAS DTE needs easements to relocate the overhead poles along Cass Lake Road so that the RCOC can complete the road work; and WHEREAS the easements have been reviewed and approved by WRC and benefits the lake level district with the new lake level control structure; and WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed the attached Easement and recommends that the Board of Commissioners approves and executes the attached Easement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached Easement. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached Easement and all other related documents which may be required between the County and DTE Energy. Chairperson, on behalf of the Economic Development and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of DTE Electric Company Overhead Easement (Right of Way) and Exhibit A – Worksite Map on file in County Clerk’s office. (The vote for this motion appears on page 329). *MISCELLANEOUS RESOLUTION #21142 BY: Commissioner Gwen Markham, Chairperson, Finance Committee IN RE: INFORMATION TECHNOLOGY - SHELTER MANAGEMENT PTY LTD #004764 CONTRACT EXTENSION THROUGH 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Shelter Buddy Software from Shelter Management PTY LTD was implemented in 2015 to manage daily operations in the Oakland County Animal Shelter and Pet Adoption Center; and WHEREAS the current contract #004764 with Shelter Management PTY LTD (vendor) was executed on 06/01/2016 and expires on 5/30/2021. The offices of Information Technology and Purchasing have negotiated a three-year extension with Shelter Commissioners Minutes Continued. April 29, 2021 307 Management PTY LTD at a cost of $12,636 per year, bringing the “not to exceed” amount to $106,016; and WHEREAS it would not be cost effective to bid and incur potential switchover costs to a new vendor; and WHEREAS the Purchasing Terms and Conditions in Section 2400.6 Duration of Contracts and under Procedure states “The Board of Commissioners shall approve contracts beyond five years.” NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the 3-year contract extension with Shelter Management PTY LTD Inc. through May 30, 2024. BE IT FURTHER RESOLVED that a budget amendment is not required as there is sufficient funding within Information Technology’s FY 2021 – FY 2023 operating budget to cover the cost of the expenditure. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. GWEN MARKHAM Correspondence from Micheal Timm, I.T. Director, Quote from Shelter Buddy Pro, Oakland County Purchasing Division Contract #20119, Compliance Office – Purchasing – Contract Number 004764, Exhibit I – Contractor Insurance Requirements, Exhibit II - Contractor Scope of Services for an Animal Shelter Management System , Exhibit III – Software License Agreement, Annexure 1 – Software, Annexure 2 – Contract Specifications, Exhibit IV – Professional Service Contract, Exhibit I – Contractor Insurance Requirements, Exhibit II - Contractor Scope of Services for an Animal Shelter Management System, Exhibit III – Software License Agreement, Annexure 1 – Software, Annexure 2 – Contract Specifications Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 329). *MISCELLANEOUS RESOLUTION #21143 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 Commissioners Minutes Continued. April 29, 2021 308 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 Decatur Township N Out X X Oakfield Township N Out X X WHEREAS with the adoption of Miscellaneous Resolution #19007, as amended, the Board of Commissioners clarified that Agreements for public entities within Oakland County and Agreements with public bodies outside of Oakland County that are solely for Emergency Support Services and IT Security Advice may continue to be signed by the Board Chairperson, while Agreements with public bodies 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 Decatur - Exhibit I and II; and • Township of Oakfield– Exhibit I and II. 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. BE IT FURTHER RESOLVED that a copy of any such signed, fully executed, Interlocal Agreement shall be provided to the Elections Division of the Oakland County Clerk fo r transmission to the Office of the Great Seal of Michigan. BE IT FURTHER RESOLVED that the Department of Information Technology will provide a list of all public bodies agreeing to the attached Interlocal Agreement along with its quarterly report to the Finance Committee. BE IT FURTHER RESOLVED that no budget amendment is recommended at this time. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. GWEN MARKHAM Copy of Agreement for I.T. Services between Oakland County and Township of Decatur, Exhibit I – I.T. Services Agreement – Online Payments, Exhibit II – I.T. Services Agreement – Over the Counter Payments, Copy of Agreement for I.T. Services between Oakland County and Oakfield Township, Exhibit I – I.T. Services Agreement – Online Payments and Exhibit II – I.T. Services Agreement – Over the Counter Payments Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. April 29, 2021 309 (The vote for this motion appears on page 329). *MISCELLANEOUS RESOLUTION #21144 BY: Commissioner Gwen Markham, Chairperson, Finance Committee IN RE: INFORMATION TECHNOLOGY – APPROVAL OF ELAVON INC. #004741 CONTRACT EXTENSION THROUGH 2022 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County currently uses the software from Elavon Inc. for credit card processing; and WHEREAS Oakland County has conducted bids in the past to replace the technology and has found the cost of switching to be cost-prohibitive at this time; and WHEREAS the current Contract #004764 with Elavon Inc. (vendor) was executed on 05/01/2016 and expires on 04/30/2021. The Departments of Information Technology and Purchasing have negotiated a one-year extension with Elavon Inc. at a cost of $1,350,000 per year bringing the contract “not to exceed” amount to $5,820,000; and WHEREAS the Purchasing Terms and Conditions in Section 2400.6 Duration of Contracts and under Procedure states “The Board of Commissioners shall approve contracts beyond five years.” NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the 1-year contract extension with Elavon Inc. through April 30, 2022. BE IT FURTHER RESOLVED that a budget amendment is not required as there is sufficient funding within Information Technology’s FY 2021 – FY 2023 operating budget to cover the cost of the expenditure. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. GWEN MARKHAM Copy of Correspondence from Michael Timm, I.T. Director, Oakland County Purchasing Division – Contract #4741, Third Party Agent Agreement, Addendum to Third Party Agent Agreement – Government Entities and Institutions, Third Party Agent Agreement – Schedule A, Third Party Agent Agreement – Exhibit I – Agent Products or Services, Third Party Agent Agreement – Exhibit II – Fees, Lloyd’s Certificate, Ascent Underwriting Certificate, Important Notice to the Insured, Nuclear Incident Exclusion Clause-Liability- Direct (BROAD) (U.S.A.), Specific Provisions for Assured's Domiciled in California Only, Ascent Underwriting Data Breach Services, Ascent Underwriting – CyberPro Policy, Endorsement No. 2 - Post-Binding Subjectivity Condition Endorsement and Endorsement No. 1 Payment Card Industry Fines or Penalties Endorsement Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 329). *MISCELLANEOUS RESOLUTION #21145 BY: Commissioner Gwen Markham, Chairperson, Finance Committee IN RE: MANAGEMENT AND BUDGET – 2021 EQUALIZATION REPORT To the Oakland County Board of Commissioners Commissioners Minutes Continued. April 29, 2021 310 Chairperson, Ladies, and Gentleman: WHEREAS pursuant to MCL 211.34, the Board of Commissioners shall examine the assessment rolls of the townships or cities and ascertain whether the real and personal property in the respective townships or cities has been equally and uniformly assessed at true cash value; and WHEREAS the Board of Commissioners shall meet in April each year to determine county equalized value which equalization shall be completed and submitted along with the tabular statement required by Section 5 of Act No. 44 of the Public Act of 1911, being Section 209.5 of the Michigan Compiled Laws, to the state tax commission before the first Monday in May; and WHEREAS the Oakland County Equalization Division of the Management and Budget Department, having completed their assessment of the equal ized value and recommends the total 2021 Equalized Value at $84,784,548,481 a 4.42% increase from 2020; and WHEREAS the resulting Taxable value for Oakland County is $65,419,654,128 a 3.84% increase from 2020; and WHEREAS the Finance Committee in accordance with Rule XI.A (7) of the Board of Commissioners adopted on January 6, 2021, has reviewed the findings and recommendations of the Equalization Officer, acting as the Equalization Director, and conducted hearings to provide for local intervention into the equalization process; and WHEREAS the Equalization Factors listed on the attached report is the result of the forgoing process and are for information purposes only. NOW THEREFORE BE IT RESOLVED that the Oakland Board of Commissioners approves the 2021 Equalization Report along with the tabular statement as prepared by the Equalization Director. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board to certify the tabular statement with transmission of the statement to the secretary of the state tax commission on or before the first Monday in May. BE IT FURTHER RESOLVED that the 2021 Equalization Report be entered into the County records and delivered to the appropriate official of the proper township or city. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. GWEN MARKHAM Copy of Correspondence from David Hieber - Equalization Officer, 2021 Equalization Report, Oakland County Personal and Real Property, Oakland County Personal and Real Property – Totals, Oakland County Equalized Valuations – Real and Oakland County Assessed Valuations – Real Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 329). *MISCELLANEOUS RESOLUTION #21146 BY: Commissioners Penny Luebs, District #16; 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 Commissioners Minutes Continued. April 29, 2021 311 Cavell, District #18; Yolanda Charles, District #17; Janet Jackson, District #21; Karen Joliat, District #4; Eileen Kowall, District #6; Gwen Markham, District #9; William Miller, District #14; Kristen Nelson, District #5; Angela Po well, District #10; David Woodward, District #19; Michael Spisz, District #3; Michael Gingell, District #1; and Marcia Gershenson, District #13 IN RE: BOARD OF COMMISSIONERS – PROCLAIMING APRIL 22, 2021 AS EARTH DAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS April 22, 2021 marks 51 years of celebrating Earth Day; and WHEREAS Earth Day was established to raise awareness about a wide range of environmental issues and to inspire people to take personal action to address them; and WHEREAS the first Earth Day in 1970 is credited with launching the modern environmental movement; and WHEREAS it also launched a wave of actions, including the passage of landmark environmental laws in the United States such as the Clean Air Acts which include the Air Pollution Control Act of 1955, Clean Air Act of 1963, Air Quality Act of 1967, the Clean Air Act Extension of 1970, and Clean Air Act Amendments in 1977 and 1990, as well as the creation of the Environmental Protection Agency (EPA) in 1970; and WHEREAS today, Earth Day is widely recognized as the largest civic event, marked by more than a billion people every year as a day of action to change human behavior and create global, national and local policy changes; and WHEREAS in 2016, the United Nations chose Earth Day as the day wh en the historic Paris Climate Agreement was open for signature at its headquarters in New York City; and WHEREAS the theme for Earth Day 2020 is climate action because climate change represents the biggest challenge to the future of humanity and the life -support systems that make our world habitable; and WHEREAS the Earth Day message about the personal responsibility we all share to “think globally and act locally” as environmental stewards of planet Earth has never been more timely or important. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners proclaims April 22, 2021 as Earth Day in Oakland County and encourages all residents to take action and make a difference. Chairperson, we move the adoption of the foregoing resolution. PENNY LUEBS, BOB HOFFMAN, ADAM KOCHENDERFER, THOMAS KUHN, CHRISTINE LONG, GARY MCGILLIVRAY, CHUCK MOSS, PHILIP WEIPERT, CHARLIE CAVELL, YOLANDA CHARLES, JANET JACKSON, KAREN JOLIAT, EILEEN KOWALL, GWEN MARKHAM, WILLIAM MILLER, KRISTEN NELSON, ANGELA POWELL, DAVID WOODWARD, Commissioners Minutes Continued. April 29, 2021 312 MICHAEL SPISZ, MICHAEL GINGELL, MARCIA GERSHENSON (The vote for this motion appears on page 329). *MISCELLANEOUS RESOLUTION #21147 BY: Commissioners Gary McGillivray, District #2; Bob Hoffman, District #2; Adam Kochenderfer, District #15; Thomas Kuhn, District #11; Christine Long, District #7; Eileen Kowall, District #6; 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; and Marcia Gershenson, District #13 IN RE: BOARD OF COMMISSIONERS — RECOGNIZING NATIONAL COUNTY GOVERNMENT MONTH IN OAKLAND COUNTY — APRIL 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the nation's 3,069 counties serving more than 300 million Americans provide essential services to create healthy, safe and vibrant communities; and WHEREAS counties move America forward by providing health care, administering justice, keeping communities safe, creating economic opportunities and much more; and WHEREAS Oakland County and all counties take pride in their responsibility to protect and enhance the health, welfare and safety of its residents in efficient and cost-effective ways; and WHEREAS through National Association of Counties President Greg Cox’s "Connecting the Unconnected" initiative, NACo is focusing on how counties deliver “people-centered” services to their residents; and WHEREAS in order to remain healthy, vibrant and safe, America's counties provide public health, justice, safety, infrastructure, transportation, technology, environmental stewardship and economic services that play a key role in everything from residents' daily commutes to emergency response; and WHEREAS each year since 1991 the National Association of Counties has encouraged counties across the country to actively promote their own programs and services to the public they serve. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby proclaim the month of April 2021 as National County Government Month in Oakland County and encourages all County officials, employees, schools, and residents to participate in county government celebration activities. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the Michigan Association of Counties and the National Association of Counties. Chairperson, we move the adoption of the foregoing resolution. GARY MCGILLIVRAY, BOB HOFFMAN, ADAM KOCHENDERFER, THOMAS KUHN, CHRISTINE LONG, EILEEN Commissioners Minutes Continued. April 29, 2021 313 KOWALL, CHUCK MOSS, PHILIP WEIPERT, CHARLIE CAVELL, YOLANDA CHARLES, JANET JACKSON, KAREN JOLIAT, PENNY LUEBS, GWEN MARKHAM, WILLIAM MILLER, KRISTEN NELSON, ANGELA POWELL, DAVID WOODWARD, MICHAEL SPISZ, MICHAEL GINGELL, MARCIA GERSHENSON (The vote for this motion appears on page 329). *MISCELLANEOUS RESOLUTION #21148 BY: Commissioners Marcia Gershenson, District #13; David Woodward, District #19; Charlie Cavell, District 18; 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; Penny Luebs, District #16; Yolanda Charles, District #17; Janet Jackson, District #21; Karen Joliat, District #4; Eileen Kowall, District #6; Gwen Markham, District #9; William Miller, District #14; Kristen Nelson, District #5; Angela Powell, District #10; Michael Spisz, District #3; and Michael Gingell, District #1 IN RE: BOARD OF COMMISSIONERS – PROCLAIMING APRIL 2021 AS NATIONAL FAIR HOUSING MONTH IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Fair Housing Act, enacted on April 11, 1968, safeguarded into federal law the goal of eliminating racial segregation and ending housing discrimination in the United States; and WHEREAS the Fair Housing Act prohibits discrimination in housing based on race, color, religion, sex, familial status, national origin, and disability, and commits recipients of federal funding to affirmatively further fair housing in their communities; and WHEREAS more than 50 years after the passage of the Fair Housing Act, discrimination persists, and many communities remain segregated; and WHEREAS many individuals still experience different sales prices or rental charges for the sale or rental of a dwelling based on one’s color; or are assigned a certain “area” of a building or complex to live due to their religion; or denied a mortgage or are charged a higher interest rate since they have a disability; and WHEREAS these acts of housing discrimination and barriers to equal housing opportunities are unacceptable to a common sense of decency and fairness; and WHEREAS our social fabric, the economy, health, and environment are strengthened in diverse, inclusive communities; and WHEREAS the Oakland County Board of Commissioners is committed to the mission and intent of Congress to provide fair and equal housing opportunities for all. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby declare the month of April 2021 as Fair Housing Month in Oakland County. Commissioners Minutes Continued. April 29, 2021 314 BE IT FURTHER RESOLVED that Oakland County is an inclusive County committed to fair housing and the promotion of appropriate activities by private and public entities to provide and advocate for equal housing opportunities for all residents and prospective residents of Oakland County. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of the adopted resolution to the Fair Housing Center of Metropolitan Detroit, the Fair Housing Center for Southeast and Mid-Michigan, the Alliance for Housing, the Community of Housing Network, and the HOPE Warming Center. Chairperson, we move the adoption of the foregoing resolution. MARCIA GERSHENSON, DAVID WOODWARD, CHARLIE CAVELL, BOB HOFFMAN, ADAM KOCHENDERFER, THOMAS KUHN, CHRISTINE LONG, GARY MCGILLIVRAY, CHUCK MOSS, PHILIP WEIPERT, PENNY LUEBS, YOLANDA CHARLES, JANET JACKSON, KAREN JOLIAT, EILEEN KOWALL, GWEN MARKHAM, WILLIAM MILLER, KRISTEN NELSON, ANGELA POWELL, MICHAEL SPISZ, MICHAEL GINGELL (The vote for this motion appears on page 329). *MISCELLANEOUS RESOLUTION #21149 BY: Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee IN RE: PARKS AND RECREATION COMMISSION – APPROVAL OF OAKLAND COUNTY PARKS AND RECREATION 2021 RULES AND REGULATIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Parks and Recreation Commission was established by the Oakland County Board of Supervisors in 1966 under Public Act (P.A.) 261; and WHEREAS P.A. 261 includes a provision to allow county parks commissions to make rules for the protection, regulation and control of all its facilities and areas with the approval of the Oakland County Board of Commissioners; and WHEREAS the Oakland County Parks and Recreation Commission has established rules and regulations for this protection, regulation and control; and WHEREAS revisions for clarification purposes are requested, which have been reviewed and approved by Oakland County Corporation Co unsel; and WHEREAS the Oakland County Parks and Recreation Commission approved the revisions to the 2021 General Information Rules and Regulations, as reviewed by Oakland County Corporation Counsel, at its March 3, 2021 meeting. Commissioners Minutes Continued. April 29, 2021 315 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the revisions to the 2021 Oakland County Parks and Recreation General Information/Rules and Regulations. BE IT FURTHER RESOLVED that no budget amendment is required. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the adoption of the foregoing resolution. KRISTEN NELSON Copy of 2020 Oakland County Parks and Recreation – Rules and Regulations – Draft and 2020 Oakland County Parks and Recreation – Rules and Regulations – Final on file in County Clerk’s office. (The vote for this motion appears on page 329). *MISCELLANEOUS RESOLUTION #21150 BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee IN RE: PARKS AND RECREATION COMMISSION – APPROVAL OF 2021 MICHIGAN DEPARTMENT OF NATURAL RESOURCES ORV TRAIL IMPROVEMENT FUND PROGRAM – GRANT APPLICATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Parks and Recreation Commission is applying to the 2021 Michigan Department of Natural Resources (DNR) ORV Trail Improvement Fund Program for a grant of $200,000 to support the development of the Dixie Ledge parking area at Holly Oaks ORV Park; and WHEREAS the Holly Oaks ORV Park is a partnership between the Michigan DNR and the Oakland County Parks and Recreation Commission; and WHEREAS no budget amendment is required at this time as this is a grant application. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners hereby approves the application to the 2021 Michigan Department of Natural Resources ORV Trail Improvement Fund Program. 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 Off-Road Vehicle (ORV) Trail Improvement Program, Off-Road Vehicle (ORV) Trail Improvement Program Grant Application and 2021 MDNR ORV Trail Improvement Fund - Grant Application Narrative Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 329). Commissioners Minutes Continued. April 29, 2021 316 *MISCELLANEOUS RESOLUTION #21151 BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government Operations IN RE: PARKS AND RECREATION COMMISSION – APPROVAL OF 2021 SAGINAW BAY WATERSHED INITIATIVE NETWORK – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in December 2020 the Oakland County Parks and Recreation Commission (OCPRC) applied to the Saginaw Bay Watershed Initiative Network (WIN) for the Mill Pond Dam Removal and Restoration project; and WHEREAS removal of the dam and restoration of the river channel and adjacent wetlands will benefit many native species includ ing sunfishes, rainbow darters, rainbow mussels (species of state special concern), Blandings turtles (state special concern), mudpuppies (state special concern) and eastern Massasauga rattlesnake s (federally threatened species); and WHEREAS a grant from the Saginaw Bay WIN was awarded in January 2021, for $25,000 for the dam removal and restoration project; and WHEREAS additional grants are being applied to help further offset the cost of the total project, which has an estimated budget of $1,647,600; and WHEREAS the project is expected to begin in FY 2022. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners approves and accepts the 2021 Saginaw Bay Watershed Initiative Network grant award (21-067) of $25,000 for the period of February 2021, through June 30, 2027. 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 the FY 2021 budget is amended as follows: PARKS AND RECREATION (# 50800) Revenues FY 2021 5060101-160000-690189 Capital Asset Contributions $25,000 Total Revenue $25,000 Expenses 5060101-160000-796500 Budgeted Equity Adjustments $25,000 Total Expense $25,000 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 - Saginaw Bay Watershed Information Network (WIN), Oakland County Parks and Recreation Commission Agenda Item, the Conservation Fund and Oakland County, MI Grant Agreement, Attachment A – Proposed Use of Funds, Grant Application Form - Saginaw Bay Watershed Initiative Network and Oakland County Parks and Recreation - Sustainability Linkages and Goals Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. April 29, 2021 317 (The vote for this motion appears on page 329). *MISCELLANEOUS RESOLUTION #21152 BY: Commissioners Gwen Markham, District #9; 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; Eileen Kowall, District #6; Marcia Gershenson, District #13; William Miller, District #14; Kristen Nelson, District #5; Angela Powell, District #10; David Woodward, District #19; Michael Spisz, District #3; Michael Gingell, District #1; and Penny Luebs, District #16 IN RE: BOARD OF COMMISSIONERS – RECOGNIZING APRIL 30, 2021 AS ARBOR DAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in 1872, J. Sterling Morton successfully proposed to the Nebraska State Board of Agriculture the first tree-planting holiday, which was to be called “Arbor Day”; and WHEREAS it is estimated that on the first Arbor Day, more than 1,000,000 trees were planted in the State of Nebraska alone; and WHEREAS Arbor Day is observed in all 50 States and across the world; and WHEREAS in 1885, the Michigan Governor and State Legislature stated the importance of planting trees by naming a day upon which this work shall be given special attention, known as "Arbor Day"; and WHEREAS the purpose of Arbor Day is to encourage people to plant trees ; and WHEREAS trees promote energy conservation by providing shade and increasing humidity, which moderates temperature extremes, and reduces the energy necessary to heat and cool buildings and homes; and WHEREAS trees planted in urban areas reduce the emissions of greenhouse gases by decreasing energy consumption, and sequester carbon; and WHEREAS trees protect and purify our water resources by reducing surface runoff, contributing to stormwater management activity, and protecting urban water resources; and WHEREAS trees provide essential habitat for much of Michigan’s wildlife; and WHEREAS trees enhance the aesthetic quality of life in urban communities by functioning as a natural buffer for surface noise and providing a natural recreational resource for Michigan’s youth; and WHEREAS trees in our community increase property values, enhance the economic vitality of business areas, and beautify our community; and WHEREAS planting and caring for trees contributes to a sustainable environment for future generations and makes Oakland County a great place to live; and WHEREAS National Arbor Day is observed throughout the nation and the world on the last Friday of April each year. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners recognizes April 30, 2021 as Arbor Day in Oakland County. Commissioners Minutes Continued. April 29, 2021 318 BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners supports the goals and ideals of Arbor Day and encourages everyone to plant a tree in celebration. Chairperson, we move the adoption of the foregoing resolution. KRISTEN NELSON, GWEN MARKHAM, BOB HOFFMAN, ADAM KOCHENDERFER, THOMAS KUHN, CHRISTINE LONG, GARY MCGILLIVRAY, CHUCK MOSS, PHILIP WEIPERT, CHARLIE CAVELL, YOLANDA CHARLES, JANET JACKSON, KAREN JOLIAT, EILEEN KOWALL, MARCIA GERSHENSON, WILLIAM MILLER, ANGELA POWELL, DAVID WOODWARD, MICHAEL SPISZ, MICHAEL GINGELL, PENNY LUEBS (The vote for this motion appears on page 329). *MISCELLANEOUS RESOLUTION #21153 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE/INFORMATION TECHNOLOGY - JAIL CLOSED CIRCUIT TELEVISION (CCTV) VIDEO STORAGE IMPROVEMENTS PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff’s Office operates a complex, jail-wide camera system that captures and stores video recordings for 90 days; and WHEREAS the current software and infrastructure supporting the camera system were selected via competitive bid four (4) years ago; and WHEREAS improvements to this system are necessary to address: • Added storage capacity to implement the extension of the video recording retention period to 42 months, as recommended by Corporation Counsel • Increasing system demands leading to potential data loss • Replacement of infrastructure components (server, switches etc.) nearing end of life; and WHEREAS a quote was solicited and received from the current vendor to address these problems; and WHEREAS Facilities Management, Information Technology and the Oakland County Sheriff’s Office (OCSO) evaluated various long-term storage solutions and detailed cost estimates; and WHEREAS Consult Build Transform Support (CBTS), an existing competitively bid annual contractor, was recommended to replace the current vendor to support and provide a long-term storage solution; and WHEREAS the total cost for the project is $665,315; and WHEREAS Facilities Management will continue to support camera maintenance and replacement as part of normal operations and CBTS will provide ongoing camera recording system support upon project implementation; and Commissioners Minutes Continued. April 29, 2021 319 WHEREAS the recommended technology solution will be evaluated for hardware and infrastructure replacement needs to be included in the next IT Master Plan; and WHEREAS funding in the amount of $384,182 to cover the estimated one-time cost and two years of fiscal year operating costs is available for transfer from the General Fund Assigned Fund Balance for Technology Replacement/Hardware (GL# 383448) to cover project start-up costs; and WHEREAS funding in the amount of $281,133 for ongoing operating costs for fiscal years 2023 and 2024 will be included in the Sheriff’s Office budget request. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the appropriation of $384,182 from the General Fund Assigned Fund Balance for Technology Replacement/Hardwa re (GL Account #383448) for the Jail CCTV Video Storage project. BE IT FURTHER RESOLVED the FY 2021 and FY 2022 budgets are amended as follows: GENERAL FUND (#10100) FY 2021 FY 2022 Revenue 9010101-196030-665882 Planned Use of Balance $199,694 $184,488 Total Revenues $199,694 $184,488 Expenditures 9010101-152010-788001-63600Transfer Out – IT Fund $199,694 $184,488 Total Expenditures $199,694 $184,488 INFORMATION TECHNOLOGY FUND (#63600) Revenue 1080101-152000-695500-10100 Transfer In – GF $199,694 $184,488 Total Revenues $199,694 $184,488 Expenses 1080201-152010-731773 Software Rental Lease $36,203 $86,887 1080201-152010-731458 Professional Services $11,245 -0- 1080201-152010-750170 Hardware Cost $58,811 -0- 1080201-152010-773630 IT Development $56,801 $6,930 1080201-152010-731780 IT Support & Maintenance -0- $2,750 1080201-152010-730373 Contracted Services $36,634 $87,921 Total Expenses $199,694 $184,488 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 329). *MISCELLANEOUS RESOLUTION #21154 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE – ACCEPTANCE OF A DONATION FOR THE PURCHASE OF A K-9 DOG To the Oakland County Board of Commissioners Commissioners Minutes Continued. April 29, 2021 320 Chairperson, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution #83204 adopted a policy for Gift Donations; and WHEREAS the Sheriff’s Office has received a $10,000 donation from Mission Oakland for the purchase of a K-9 dog; and WHEREAS the Oakland County Sheriff’s Office wishes to have Deputy Adam Barrett handle the new K-9; and WHEREAS three (3) K-9s retired from the Canine Unit in 2020, one (1) in 2021, but so far only two have been replaced; and WHEREAS no additional operating expenditures will be incurred. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the acceptance of a donation in the amount of $10,000 from Mission Oakland for the purchase of one (1) K-9 dog to be assigned to Deputy Adam Barrett in the Canine unit. BE IT FURTHER RESOLVED the FY 2021 budget is amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 4030601-116210-650301 Sheriff - Donations $10,000 Total Revenue $10,000 Expenditures 4030601-116210-731024 Sheriff - K-9 $10,000 Total Expenditures $10,000 Chairperson, on behalf of the Public Health and Safety Committee, I move adoption of the foregoing resolution. PENNY LUEBS Copy of Correspondence from Megan E. Noland, Director, Mission Oakland on file in County Clerk’s office. (The vote for this motion appears on page 329). *MISCELLANEOUS RESOLUTION #21155 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 (DRAKO) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Thomas Kangas was a Deputy with the Oakland County Sheriff's Office, Canine Unit (Unit); and WHEREAS while Deputy Kangas worked in this Unit, he handled the same canine, Drako; and WHEREAS the Oakland County Sheriff’s Office wishes to retire Drako from the Unit, transfer ownership of Drako to Deputy Kangas, and release all claims and liability the County may have with respect to Drako; and Commissioners Minutes Continued. April 29, 2021 321 WHEREAS this matter has been reviewed by Corporation Counsel and a Transfer of Ownership and Release of Claims Agreement is attached. 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 Drako to trainer and handler Deputy Thomas Kangas. BE IT FURTHER RESOLVED the County will sell Drako 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. (The vote for this motion appears on page 329). *MISCELLANEOUS RESOLUTION # 21156 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE — 2021 PAUL COVERDELL FORENSIC SCIENCES IMPROVEMENT GRANT – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff’s Office (OCSO) applied for and has been awarded 2021 Paul Coverdell Grant funding in the amount of $63,673 from the State of Michigan, Department of State Police for the period February 12, 2021, through March 31, 2022; and WHEREAS the grant award is $4,937 less than the prior year’s grant award (M.R. #20038); and WHEREAS OCSO provides forensic laboratory services to Oakland County and its neighboring communities; and WHEREAS grant funding in the amount of $40,751 will be used to purchase opioid-specific test kits; and WHEREAS grant funding in the amount of $22,922 will be used to continue covering a portion of one (1) Special Revenue (SR) Full-Time Eligible (FTE) Forensic Lab Investigator (position #11785) in the Sheriff's Office Investigative & Forensic Services Division, Forensic Services Unit (4030910); and WHEREAS the last grant award period ended December 31, 2020, and the 2021 grant application requested funding from January 1, 2021, to September 30, 2021; and WHEREAS the grant award was delayed due to a new federal grant system and altered the timeframe that the Forensic Lab Investigator needs to be covered, January 1, 2021, to March 31, 2022, requiring additional funding from the Law Enforcement Enhancement Lab Fees Restricted Fund (#21340); and WHEREAS the funding in the amount of $150,464 ($150,256 for position #11785 and $208 for testing kits) is available in the Law Enforcement Enhancement Lab Fees Restricted Fund (#21340); and Commissioners Minutes Continued. April 29, 2021 322 WHEREAS the grant application has completed the Grant Review Process in accordance with the Grants Policy approved by the Board at their January 21, 2021 meeting. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the 2021 Paul Coverdell Forensic Science Improvement Grant from the State of Michigan, Department of State Police in the amount of $63,673 for the period of February 12, 2021, through March 31, 2022. BE IT FURTHER RESOLVED that the amount of $150,464 be transferred from the Law Enforcement Enhancement Lab Fees Restricted Fund (#21340) to the Paul Coverdell Grant Fund (#27346). BE IT FURTHER RESOLVED to continue one (1) SR funded Full-Time Eligible Forensic Lab Investigator position (#4030910-11785). BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant agreement and to approve any 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 that acceptance of this grant does not obligate the County to any future commitment, and continuation of the Special Revenue position in the grant is contingent upon future levels of grant funding. BE IT FURTHER RESOLVED the FY 2021 budget is amended as follows: LAW ENFORCEMENT ENHANCEMENT FUND (#21340) FY 2021 Revenue 4030901-116240-665882 Planned Use of Balance $150,464 Total Revenue $150,464 Expenditures 4030901-116240-788001-27346 Transfers Out $150,464 Total Expenditures $150,464 PAUL COVERDELL GRANT FUND (#27346) FY 2021 GR #0000001043 Activity GLB Analysis GLB Budget Reference 2021 Revenue 4030901-116240-695500-21340 Transfers In Sheriff-LE Enhance $150,464 4030901-116240-610313 Federal Operating Grants 63,673 Total Revenues $214,137 Expenditures 4030901-116240-702010 Salaries Regular $ 109,090 4030901-116240-722900 Fringe Benefit Adjustments 64,088 4030901 116240-750280 Laboratory Supplies 40,959 Total Expenditures $214,137 Chairperson, on behalf of the Public Health and Safety Committee, I move for the adoption of the foregoing resolution. PENNY LUEBS Commissioners Minutes Continued. April 29, 2021 323 Copy of Grant Review Sign-Off – Sheriff’s Office - 2021 Paul Coverdell Forensic Sciences Improvement Grant Program, Paul Coverdell Forensic Sciences Improvement Grant Contract - Grant Agreement between Michigan State Police and County of Oakland for Oakland County Sheriff’s Office, Attachment 1 – Grant Summary, Attachment 2 – Statement of Work, Attachment 2-A – Project Timeline, Attachment 3 – Program Budget, Attachment 4 – Performance/Progress Report Requirements, Attachment 5 - Paul Coverdell Forensic Sciences Improvement Grant - Financial Status Report (FSR), Attachment 6 - Paul Coverdell Forensic Sciences Improvement Grant - Employee Time Certification, Attachment 7 - Correspondence from Department of State Police, Nancy Becker Bennett, Director, Grants and Community Services Division (GCSD), Attachment 8 - Federal Civil Rights Compliance Checklist and Program Income Waiver Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 329). *MISCELLANEOUS RESOLUTION #21157 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: HEALTH AND HUMAN SERVICES/HEALTH DIVISION - FISCAL YEAR 2021 MICHIGAN DEPARTMENT OF ENVIRONMENT, GREAT LAKES, AND ENERGY (EGLE) MEDICAL WASTE REGULATORY PROGRAM REIMBURSEMENT AGREEMENT – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Department of Environment, Great Lakes, and Energy (EGLE), Materials Management Division has awarded a reimbursement agreement to the Oakland County Health Division in the amount of $25,000 for the Medical Waste Regulatory Program (MWRP); and WHEREAS the reimbursement agreement is effective upon contract execution through December 31, 2021; and WHEREAS no personnel changes have been requested for the reimbursement program at this time; and WHEREAS no County match is required; and WHEREAS the grant agreement has completed the Grant Review Process in accordance with the Grants Policy approved by the Board at their January 21, 2021 meeting. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the Michigan Department of Environment, Great Lakes, and Energy Medical Waste Regulatory Program Reimbursement Agreement in the total amount of $25,000, effective upon contract execution through December 31, 2021. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Reimbursement Agreement and to approve any 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 budget is amended as follows: Commissioners Minutes Continued. April 29, 2021 324 GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $ (25,000) GENERAL FUND (#10100) Project ID 100000003418 Budget Ref: 2021 Activity: GLB Analysis: GLB Revenue 1060220-134100-615571 State Operating Grants $ 25,000 Total Revenue $ 0 Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of Grant Review Sign-Off – Health and Human Services/Health - FY 2021 EGLE – Local Health Department Grant Agreement – Medical Waste Regulatory Program, Local Health Department Grant Agreement between the Michigan Department of Environment, Great Lakes, and Energy and Oakland County Health Division, Appendix A - EGLE, Materials Management Division (MMD) Medical Waste Regulatory Program and EGLE- Medical Waste Regulatory Program - Schedule A Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 329). *MISCELLANEOUS RESOLUTION #21158 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: HEALTH AND HUMAN SERVICES/HEALTH DIVISION – qPCR METHODS FOR OAKLAND COUNTY BEACHES GRANT CONTRACT WITH THE DEPARTMENT OF ENVIRONMENTAL QUALITY (DEQ) – DEQ PROJECT NUMBER 2018-7216 AMENDMENT #4 OVER 15% To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Health Division has received Amendment #4 to the Michigan Department of Environmental Quality Beach Grant Contract for the qPCR Methods for Oakland County Beaches Project; and WHEREAS the Oakland County Health Division was originally awarded $79,214 with a required match of $7,000 for a total of $86,214 (Miscellaneous Resolution #18300); and WHEREAS Miscellaneous Resolution #20086 approved Amendment #1 of this agreement, which provided funding for the period May 1, 2018, to December 31, 2019, in the amount of $11,475 for the purchase of a robotic pipettor; and WHEREAS Amendment #2 extended the contract end date from December 31, 2019, to December 31, 2020; and WHEREAS Miscellaneous Resolution #20363 approved Amendment #3, which extended the contract end date from December 31, 2020, to December 31, 2021, and increased the funding from $97,689 to $157,689, an increase of $60,000; and Commissioners Minutes Continued. April 29, 2021 325 WHEREAS Amendment #4 extends the contract end date from December 31, 2021, to September 30, 2022, and increases the funding from $157,689 to $230,889.85, an increase of $73,200.85 with no additional match requirements; and WHEREAS funding will be used to continue using source tracking methods to determine sources of fecal contamination; and WHEREAS this grant amendment has completed the Grant Review Process in accordance with the Grants Policy approved by the Board at January 21, 2021, meeting. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the Chairperson to sign Amendment #4 to the qPCR Methods for Oakland County Beaches Grant Contract, which extends the contract end date from December 31, 2021, to September 30, 2022, and increases the funding from $157,689 to $230,889.85, an increase of $73,200.85. BE IT FURTHER RESOLVED that acceptance of this amendment does not obligate the County to any future commitment. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the grant award and to approve grant extensions or changes within fifteen percent (15%) of the original award, which are consistent with the original application as approved . BE IT FURTHER RESOLVED the FY 2021 budget is amended as follows: HLTH QPCR METHODS FOR OC BEACHES (#28609) FY 2021 PCBU: GR0000000840 Bud Ref: 2018 Activity: GLB Analysis: GLB Revenue 1060212-134185-615571 State Operating Grants $73,201 Total Revenue $73,201 Expenditures 1060212-134185-702010 Salaries $34,000 1060212-134185-722740 Fringe Benefits 4,300 1060212-134185-730926 Indirect Costs 4,543 1060212-134185-731346 Personal Mileage 5,500 1060212-134185-732018 Travel and Conference (1,632) 1060212-134185-750280 Laboratory Supplies 49,700 1060212-134185-760157 Equipment (23,210) Total Expenditures $73,201 Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of Health and Human Services/Health - qPCR Methods for Oakland County Beaches, Grant Contract Amendment between the Michigan Department of Environment, Great Lakes, and Energy and the Oakland County Health Division and EGLE Water Resources Division - Amendment 4 – qPCR Methods for Oakland County Beaches Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. April 29, 2021 326 (The vote for this motion appears on page 329). *MISCELLANEOUS RESOLUTION #21159 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: HEALTH AND HUMAN SERVICES/HEALTH DIVISION – APPROVAL OF MICHIGAN DEPARTMENT OF HEALTH AND HUMAN SERVICES SARS-COV-2 EPIDEMIOLOGY- WASTEWATER EVALUATION AND REPORTING (SEWER) NETWORK PROJECT – GRANT APPLICATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Health Division is applying to the Michigan Department of Health and Human Services SARS-CoV-2 Epidemiology - Wastewater Evaluation and Reporting (SEWER) Network Project for a grant in the amount of $2,500,000 to conduct surveillance for SARS-CoV-2 virus shed into Michigan public sewer systems for the period June 1, 2021, through July 31, 2023; and WHEREAS this projects funds activities that provide useful, timely, and consistent wastewater data to support local COVID-19 public health responses; and WHEREAS the funding will be used for personnel, wastewater sample collection, to analyze samples for the presence of SARS-CoV-2, and reporting and responding to laboratory data; and WHEREAS no additional personnel or local match is required; and WHEREAS the grant application has completed the Grant Review Process in accordance with the Grants Policy approved by the Board at their January 21, 2021 meeting: and WHEREAS no budget amendment is required at this time. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners hereby approves the grant application to the Michigan Department of Health and Human Services SARS-CoV-2 Epidemiology - Wastewater Evaluation and Reporting (SEWER) Network Project for the period June 1, 2021, through July 31, 2023. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of Health and Human Services/Health - SARS-CoV-2 Epidemiology - Wastewater Evaluation and Reporting (SEWER) Network, Project Overview and Description, Proposed Sample Site Locations, Collecting and Testing Methodology, Attachment B.1 - Program Budget Summary, Attachment B.2 – Program Budget – Cost Detail Schedule, Description of Congregate Living Facilities, State of Michigan SARS-CoV-2 Epidemiology - Wastewater Evaluation and Reporting (SEWER) Network Michigan Department of Health and Human Services Michigan Department of Environment, Great Lakes, and Energy – Project Summary, Michigan Department of Health and Human Services SARS- CoV-2 Epidemiology – Wastewater Evaluation and Reporting (SEWER) Network Opportunity for Local Funding and Application, Appendix I – Abbreviations Used, Appendix II – Project Participant Safety, Appendix III - Equipment/Supplies List - SARS- COV-2 Detection in Wastewater, Appendix IV – Application Template and Proposed Sample Site Locations, Collecting and Testing Methodology Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. April 29, 2021 327 (The vote for this motion appears on page 329). *MISCELLANEOUS RESOLUTION #21160 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: 52-4 DISTRICT COURT (TROY) – INTERLOCAL AGREEMENT BETWEEN OAKLAND COUNTY AND THE OAKLAND COMMUNITY HEALTH NETWORK FOR DRUG TREATMENT COURT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the 52nd District Court, Division IV Drug Treatment Court (DTC) has been increasingly receiving referrals for individuals having substance abuse problems; and WHEREAS individuals in this special high-risk population have significant rates of recidivism and are likely to be incarcerated if left untreated; and WHEREAS the DTC was developed as an alternative to incarceration for individuals who suffer from mental illness and substance abuse; and WHEREAS a partnership with the Oakland Community Health Network (OCHN) and the 52nd District Court, Division IV, has been established to collaborate in providing Peer Recovery Support Services (PRSS); and WHEREAS the role of a PRSS provider is to support individuals working on recovery both in the treatment center and in their natural environment; and WHEREAS pursuant to the Urban Cooperation Act, MCL 124.501 et seq., the County and the OCHN would like to enter into an agreement for the purpose of providing peer recovery support services through a Peer Recovery Coach; and WHEREAS OCHN will be reimbursed a not-to-exceed amount of $6,200 for FY 2021; and WHEREAS funding is included in the 52-4 District Court (Troy) – FY 2021 Michigan Drug Court Grant Program agreement (M.R. #20563); and WHEREAS an agreement has been drafted (as attached) by the County’s Corporation Counsel; and WHEREAS the agreement has been presented to the OCHN for their approval; and WHEREAS the Optional Unified Form of Government Act provision MCL 45.556(p) gives the County Board of Commissioners the statutory authority to “Enter into agreements with other governmental or quasi-governmental entities for the performance of services jointly.” NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached intergovernmental agreement between Oakland County 52-4 District Court (Troy) and Oakland Community Health Network (OCHN) for the payment not-to-exceed amount of $6,200 to OCHN for providing peer recovery support services. BE IT FURTHER RESOLVED that acceptance of this agreement does not obligate the County to any future commitment. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Agreement on behalf of the County of Oakland, and hereby accepts and binds the County of Oakland to the terms and conditions of this Agreement. BE IT FURTHER RESOLVED no budget amendment is required. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Commissioners Minutes Continued. April 29, 2021 328 Copy of Oakland County Interlocal Agreement between Oakland County and Oakland Community Health Network for 52-4 District Court Drug Treatment Court, Exhibit I - Financial and Reporting Obligations, Exhibit II – Scope of Services, Exhibit III – Contractor Insurance Obligations and Exhibit IV – Business Associate Agreement Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 329). *MISCELLANEOUS RESOLUTION #21161 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: PUBLIC SERVICES/COMMUNITY CORRECTIONS – MICHIGAN DEPARTMENT OF CORRECTIONS, OFFICE OF COMMUNITY CORRECTIONS, COMMUNITY CORRECTIONS COMPREHENSIVE PLAN AND GRANT APPLICATION FOR FY 2022 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the State of Michigan offers grant funding to local communities under PA 511; and WHEREAS this funding is targeted to divert felony offenders from prison into local jails or other sentencing options; and WHEREAS Oakland County has been receiving Community Corrections funds since 1994; and WHEREAS the total amount of funding requested in the application is $1,922,553 for the grant period October 1, 2021 through September 30, 2022; and WHEREAS the grant application seeks funding for twelve (12) full-time eligible (FTE) positions #07425, #07426, #07429, #07432, #07433, #09243, #09247, #09291, #09295, #09648, #09649, #11772 and two (2) part-time non-eligible (PTNE) positions #9292 and #12230 within the Community Corrections Division; and WHEREAS the grant application also seeks partial funding for two (2) positions, #07834 and #09396, within the Community Corrections Division, whereby the State will fund 50% of the costs for these two (2) positions, and the County will match the remaining 50%; and WHEREAS the grant application seeks funding for three (3) FTE positions, #07418, #07419, #07420 within the Sheriff’s Office – Correction Services Division; and WHEREAS any programs created through these funds become part of the County’s Comprehensive Community Corrections Plan; and WHEREAS the grant application and the County’s Comprehensive Community Corrections Plan have completed the Grant Review Process in accordance with Board of Commissioners Grant Procedures at their January 21, 2021 meeting; and WHEREAS PA 511 of 1988 requires that the “County Board or Boards of Commissioners of the County shall approve the proposed comprehensive plan prepared by their advisory board.” NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes the Oakland County Community Corrections Advisory Board’s application to the Michigan Department of Corrections (MDOC) requesting funding in the Commissioners Minutes Continued. April 29, 2021 329 total of $1,922,553 for the grant period of October 1, 2021, through September 30, 2022, which is detailed on Schedule A (attached). BE IT FURTHER RESOLVED that the grant will continue to fund t welve (12) full-time eligible (FTE) positions #07425, #07426, #07429, #07432, #07433, #09243, #09247, #09291, #09295, #09648, #09649, #11772 and two (2) part-time non-eligible (PTNE) positions #9292 and #12230 within the Community Corrections Division. BE IT FURTHER RESOLVED that the grant will also continue to fund three (3) FTE positions #07418, #07419, #07420 within the Sheriff’s Office – Correction Services Division. BE IT FURTHER RESOLVED that no County match is required; however, the FY 2022 budget of this grant application will also continue to partially fund two (2) General Fund/General Purpose FTE #07834 and #09396 whereby the State will fund 50% of the costs and the County will match 50% of the costs. BE IT FURTHER RESOLVED that the Oakland County Board of Commi ssioners approves the proposed County’s Comprehensive Community Correction Plan prepared by the Community Corrections Advisory Board. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of the Special Revenue positions in the grant are contingent upon continued future levels of grant funding. BE IT FURTHER RESOLVED a budget amendment is not required at this time. 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 – Community Corrections, FY 22 Michigan Department of Corrections/Office of Community Corrections Grant, Office of Community Corrections – Community Corrections Plan and Application Fiscal Year 2022, Summary of Program Services FY 2022, Program Cost Descriptions FY 2022, Comprehensive Plans and Services, Program Description – Administration, Program Description – Pretrial Risk Assessment Services, Logic Model, Program Description – Pretrial Supervision Services, Program Services – Supervision Services, Program Description – Case Management, Program Description – Group Programming, Program Description – Assessment Services and Program Description – Other Incorporated by Reference. Original on file in County Clerk’s office. Moved by Long seconded by Luebs the resolutions on the amended Consent Agenda be adopted. AYES: Charles, Gershenson, Hoffman, Jackson, Joliat, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions on the amended Consent Agenda were adopted. Commissioners Minutes Continued. April 29, 2021 330 MISCELLANEOUS RESOLUTION #21162 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: FACILITIES MANAGEMENT - EMERGENCY MANAGEMENT AND HOMELAND SECURITY – APPROVAL OF LEASE AGREEMENT FOR NEW WAREHOUSE SPACE FOR PPE STORAGE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County’s Emergency Management & Homeland Security Department and the Health Department are currently storing personal protection equipment (PPE) in buildings owned by the Penske organization and are donated at no cost to the County; and WHEREAS the licenses to utilize the two buildings expires on 04/15/21, and will not be renewed; and WHEREAS appropriate warehouse space has been located that fits the parameters and needs of Homeland Security in the City of Pontiac at 112 W Pike Street; and WHEREAS the landlord (112 Pike, LLC) will lease the property and building for $11,756.25 per month for two years beginning May 1, 2021, with the County paying for utilities, taxes, insurance and maintenance; and WHEREAS the lease may be renewed at the County’s sole option for three (3) additional years for the same terms and conditions except that the rent will increase by five percent in the renewal term; and WHEREAS the landlord will install three new overhead doors with handheld openers and allow use of the camera system as detailed in the lease agreement; and WHEREAS Oakland County Corporation Counsel and the Department of Facilities Management has reviewed the lease and have negotiated the terms and conditions for the warehouse space. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached lease agreement. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached lease agreement and all other related documents between the County of Oakland and 112 Pike, LLC which may be required. BE IT FURTHER RESOLVED that a budget amendment is not required as there is sufficient funding within the Emergency Management & Homeland Security’s existing FY 2021 – FY 2023 General Fund/General Purpose budget to cover the cost of the expenditures. Chairperson, on behalf of the Economic Development and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Lease of Building Located at 112 Pike Street, Pontiac, Michigan and Exhibit A – Overhead Photograph of 112 W. Pike Street Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. April 29, 2021 331 Moved by Miller seconded by Weipert the resolution be adopted. Discussion followed. AYES: Gershenson, Hoffman, Jackson, Joliat, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #21163 BY: Commissioner Gwen Markham, Chairperson, Finance Committee IN RE: MANAGEMENT AND BUDGET – APPROVAL OF 2021 COUNTY MILLAGE TAX LEVY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution (MR) #20423 titled Fiscal Year 2021 General Appropriations Act and 2021 County General Property Tax Rates authorized a 4.0200 mills tax rate; and WHEREAS the Board of Commissioners has the authority to levy a maximum of 4.0132 mills tax to support the Oakland County Operating activities; and WHEREAS this levy was approved by the Oakland County voters on August 8, 1978 and is consistent with Michigan Law (MCL 211.34D(26)), the “Headlee Amendment”; and WHEREAS the 4.0132 mills tax rate is the maximum allowable tax rate after applying the “Headlee” millage reduction fraction of 0.9917 to the 2020 maximum allowable millage rate of 4.0468; and WHEREAS this resolution is required to adjust the tax rate to the maximum allowable rate of 4.0132 millage rate; and WHEREAS after taking into account tax increment financing offsets, the 4.0132 millage rate is estimated to generate approximately $256,102,156 to support Oakland County Operating activities; and WHEREAS while the overall millage rate is reduced from the 4.0200 rate authorized with MR #20423 to the maximum allowable millage rate of 4.0132 for the 2021 tax levy, the overall 2021 taxable value increase of 3.84% will generate an additional $4,993,427 when comparing to the FY 2021 budget that included a 1.80% taxable value change. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the maximum allowable tax rate of 4.0132 mills for the 2021 tax levy to support Oakland County Operating activities. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Board Chairperson to execute the Michigan Department of Treasury L- 4029 2021 Tax Rate Request form. BE IT FURTHER RESOLVED that each Supervisor of the various townships and Assessing Officers of the several cities of Oakland County are authorized and directed to spread on their respective township or city tax rolls for the year 2021 July Levy, a tax rate Commissioners Minutes Continued. April 29, 2021 332 of 4.0132 mills for Oakland County Operating activities, to be applied to the 2021 Taxable Value of all property located within their respective jurisdictions. BE IT FURTHER RESOLVED that the FY 2021 budget be amended as shown below and that the FY 2022-2024 budget will be amended as part of the FY 2022-2024 budget process: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance ($4,993,427) 9010101-196000-601637 Property Tax Levy $4,993,427 Total Revenue $ 0 Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. GWEN MARKHAM Copy of 2021 Tax Rate Request on file in County Clerk’s office. Moved by Markham seconded by Joliat the resolution be adopted. Discussion followed. AYES: Hoffman, Jackson, Joliat, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #21164 BY: Commissioner Gwen Markham, Chairperson, Finance Committee IN RE: MANAGEMENT AND BUDGET – APPROVAL OF 2021 PARKS AND RECREATION COMMISSION PROPERTY TAX LEVY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners has the authority to levy 0.3470 mills tax to support the Oakland County Parks and Recreation Commission activities; and WHEREAS this levy was approved by the Oakland County voters on November 3, 2020, and as modified consistent with Michigan Law (MCL 211.34D(26)), the “Headlee Amendment”); and WHEREAS the 0.3470 mills is the maximum allowable tax rate after applying the “Headlee” millage reduction fraction of 0.9917 to the 2020 millage rate of 0.3500; and WHEREAS the 0.3470 millage rate is estimated to generate $22,678,463 to support Oakland County Parks and Recreation Commission activities. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the maximum allowable tax rate of 0.3470 mills for the 2021 December Levy to support Oakland County Parks and Recreation Commission Activities. Commissioners Minutes Continued. April 29, 2021 333 BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Board Chairperson to execute the Michigan Department of Treasury L- 4029 – 2021 Tax Rate Request form. BE IT FURTHER RESOLVED that each Supervisor of the various townships and Assessing Officers of the several cities of Oakland County are authorized and directed to spread on their respective township or city tax rolls for the year 2021 December Levy, a tax rate of 0.3470 mills for Oakland County Parks and Recreation Commission activities, to be applied to the 2021 Taxable Value of all property located within their respective jurisdictions. BE IT FURTHER RESOLVED that the December 2021 levy impacts Fiscal Year (FY) 2022 and the estimated revenue impact of $22,225,000 will be reflected in the FY 2022 – FY 2024 budget. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. GWEN MARKHAM Copy of 2021 Tax Rate Request on file in County Clerk’s office. Moved by Markham seconded by McGillivray the resolution be adopted. AYES: Jackson, Joliat, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson, Hoffman. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. 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 referred 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 Commissioners Minutes Continued. April 29, 2021 334 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,” e specially if surrounding communities do not opt in, resulting in consumers driving greater 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 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 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, I move the adoption of the foregoing resolution. BOB HOFFMAN Moved by Nelson seconded by Hoffman the resolution be adopted. Discussion followed. AYES: Joliat, Kowall, Kuhn, Long, Luebs, McGillivray, Miller, Powell, Spisz, Weipert, Cavell, Hoffman, Jackson. (13) NAYS: Markham, Moss, Nelson, Woodward, Charles, Gershenson. (6) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #21165 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: 52-4 DISTRICT COURT (TROY) – APPROVAL OF 52ND DISTRICT COURT MAGISTRATE – KAREN LIDDLE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has provided for magistrates for the Fifty-Second District Court; and WHEREAS the Judges of the Fifty-Second District Court have appointed Karen Liddle, Attorney at Law, to serve as a magistrate for the Fifty-Second District Court; and Commissioners Minutes Continued. April 29, 2021 335 WHEREAS MCL 600.8501(a) provides that magistrate appointments be approved by the county board of commissioners. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the appointment of Karen Liddle, Attorney at Law, to act as a magistrate for the Fifty-Second District Court. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of Karen C. Liddle Resume on file in County Clerk’s office. Moved by Luebs seconded by Kuhn the resolution be adopted. AYES: Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson, Hoffman, Jackson, Joliat. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #21166 BY: Commissioner Kristen Nelson, Chairperson, Healthy Aging Ad Hoc Committee IN RE: BOARD OF COMMISSIONERS – AUTHORIZING FUNDING TO CREATE THE OAKLAND COUNTY STRATEGIC BLUEPRINT FOR HEALTHY AGING To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS earlier this year, via Miscellaneous Resolution #21084, the Board of Commissioners established the Healthy Aging Ad Hoc Committee; and WHEREAS the Ad Hoc Committee was established to oversee creation of a strategic blueprint for an aging-friendly county that meets the needs of the rapidly growing 65+ population and those who care for them; and WHEREAS the Ad Hoc Committee has recommended that the Area Agency on Aging 1- B (AAA 1-B) develop the data driven Oakland County Blueprint for Healthy Aging; and WHEREAS the blueprint will serve as a proposal to: • Identify challenges, concerns and unmet needs of older Oakland County residents • Describe opportunities presented by the aging population • Present a series of recommendations for collective action that will be undertaken by a yet-to-be formed community-level task force(s) to implement the priority recommendations; and WHEREAS the Healthy Aging Ad Hoc Committee will be the oversight body for this initiative; and WHEREAS the Ad Hoc Committee has recommended that the Board of Commissioners authorize one-time funding of up to $61,700 to create the Oakland County Blueprint for Healthy Aging”; and Commissioners Minutes Continued. April 29, 2021 336 WHEREAS funds will cover the costs associated with the research, public survey, designing, and printing of the blueprint; and WHEREAS one-time funding of up to $61,700 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 the Professional Services expenditure line item (Account 731458). NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the development and execution of a contract with Area Agency on Aging 1-B for services to create the Oakland County Blueprint for Healthy Aging, contingent upon final review by the Purchasing Unit and Corporation Counsel . The Board of Commissioners shall act as the contract administrator. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes one-time funding of up to $61,700 for the creation of the Oakland County Blueprint for Healthy Aging. BE IT FURTHER RESOLVED that the final Oakland County Blueprint for Healthy Aging will be submitted to the Board of Commissioners for presentation and approval. BE IT FURTHER RESOLVED that a budget amendment is not required as funding is available in the FY 2021 Board of Commissioners General budget. Chairperson, on behalf the Healthy Aging Ad Hoc Committee, I move the adoption of the foregoing resolution. KRISTEN NELSON Moved by Nelson seconded by Joliat the resolution be adopted. Moved by Nelson seconded by Joliat the Healthy Aging Oakland County Ad Hoc Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Discussion followed. Vote on resolution: AYES: Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Weipert, Woodward, Cavell, Charles, Gershenson, Hoffman , Jackson, Joliat, Kowall. (18) NAYS: Spisz. (1) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #21167 BY: Commissioners Christine Long, District #7; David Woodward, District #19; Charlie Cavell, District 18; Bob Hoffman, District #2; Adam Kochenderfer, District #15; Marcia Gershenson, District #13; Thomas Kuhn, District #11; Gary McGillivray, District #20; Chuck Moss, District #12; Philip Weipert, District #8; Penny Luebs, District #16; Yolanda Charles, District #17; Janet Jackson, District #21; Karen Joliat, District #4; Eileen Kowall, District #6; Gwen Markham, District #9; William Miller, District #14; Kristen Nelson, District Commissioners Minutes Continued. April 29, 2021 337 #5; Angela Powell, District #10; Michael Spisz, District #3; and Michael Gingell, District #1 IN RE: BOARD OF COMMISSIONERS – RECOGNITION OF NATIONAL NURSES WEEK – MAY 6-12, 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS since 1991, National Nurses Week is celebrated annually from May 6th through May 12th; and WHEREAS May 6th is also known as National Recognition Day for Nurses and May 12th is the birthday of Florence Nightingale, the founder of modern nursing; and WHEREAS National Nurses Week is a time of year to reflect on the important contributions that nurses make to provide safe, high-quality health care; and WHEREAS nurses are known to be patient advocates, acting fearlessly to protect the lives of those under their care; and WHEREAS nurses represent the largest segment of the health care workforce, with an estimated population of 3,900,000 registered nurses in the United States; and WHEREAS nurses are leading in the delivery of quality care in a transformed health care system that improves patient outcomes and safety; and WHEREAS the Institute of Medicine’s Future of Nursing report has called for the nursing profession to meet the call for leadership in a team-based delivery model; and WHEREAS nurses consistently deliver high-quality care with positive patient outcomes when they are allowed to work to the full extent of their education and training; and WHEREAS when nurse staffing levels increase, the risk of patient complications and length of hospital stays decrease, resulting in cost savings; and WHEREAS nurses are experienced researchers, and their work encompasses a wide scope of scientific inquiry including clinical research, health systems and outcomes research, and nursing education research; and WHEREAS nurses provide culturally and ethnically competent care and are educated to be sensitive to regional and community customs of persons needing care; and WHEREAS nurses are well-positioned to provide leadership to eliminate health care disparities that exist in the Nation; and WHEREAS nurses are the cornerstone of the public health infrastructure, promoting healthy lifestyles and educating communities on disease prevention and health promotion; and WHEREAS nurses are strong allies to Congress as they help inform, educat e, and work closely with legislators to improve the education, retention, recruitment, and practice of all nurses and, more importantly, the health and safety of the patients they care for; and WHEREAS nurses have been voted as the Nation’s most honest an d ethical profession for the past 15 years; and WHEREAS nurses touch lives from birth to the end of life; and WHEREAS now more than ever, nurses are rising to the Nation’s continuing challenge during the COVID-19 crisis making sacrifices to care for those in need. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the designation of National Nurses Week from May 6 - 12, 2021 as founded by the American Nurses Association. Commissioners Minutes Continued. April 29, 2021 338 BE IT FURTHER RESOLVED that the Board of Commissioners recognizes the exceptional contributions of nurses to the health care system and encourages the residents of Oakland County to observe National Nurses Week with appropriate recognition, ceremonies, activities, and programs to demonstrate the importance of nurses to the everyday lives of patients and their dedication during the national COVID - 19 crisis to ensure the health and public safety of all citizens. Chairperson, we move adoption of the foregoing resolution. CHRISTINE LONG, DAVID WOODWARD, CHARLIE CAVALL, BOB HOFFMAN, ADAM KOCHENDERFER, MARCIA GERSHENSON, THOMAS KUHN, GARY MCGILLIVRAY, CHUCK MOSS, PHILIP WEIPERT, PENNY LUEBS, YOLANDA CHARLES, JANET JACKSON, KAREN JOLIAT, EILEEN KOWALL, GWEN MARKHAM, WILLIAM MILLER, KRISTEN NELSON, ANGELA POWELL, MICHAEL SPISZ, MICHAEL GINGELL Moved by Long seconded by Weipert to suspend the rules and vote on Miscellaneous Resolution #21167 – Board of Commissioners – Recognition of National Nurses Week – May 6-12, 2021. A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #21167 – Board of Commissioners – Recognition of National Nurses Week – May 6-12, 2021 carried. Moved by Long seconded by Weipert the resolution be adopted. Discussion followed. AYES: Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson, Hoffman, Jackson, Joliat, Kowall, Kuhn. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopt ed. MISCELLANEOUS RESOLUTION #21168 BY: Commissioners Yolanda Charles, District #17; 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; Penny Luebs, District #16; Janet Jackson, District #21; Karen Joliat, District #4; Eileen Kowall, District #6; Gwen Markham, District #9; William Miller, District #14; Kristen Nelson, District #5; Angela Powell, District #10; David Woodward, District Commissioners Minutes Continued. April 29, 2021 339 #19; Michael Spisz, District #3; Michael Gingell, District #1; and Marcia Gershenson, District #13 RE: BOARD OF COMMISSIONERS - RECOGNITION OF MAY 3 - 7, 2021 AS TEACHER APPRECIATION WEEK IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County School Teachers are responsible for shaping the hearts and minds of our children in order to ensure they all have an equal chance at success i n life through education; and WHEREAS our Teachers spend countless hours preparing lessons, creating safe and loving school cultures, building deep partnerships with families and communities, collaborating with colleagues, and reflecting on their craft; a nd WHEREAS with the current state of COVID-19, Teachers have been given many challenges in this unprecedented new remote learning environment and spend countless hours to prepare, learn, and implement innovative approaches to engage our students and families; and WHEREAS Teachers continue to influence students long after school days are completed; and WHEREAS a Teacher’s dedication goes above and beyond expectations to fill many roles, such as: counselors, mentors, role models, coaches, and motivators even after graduation; and WHEREAS our communities and country's future depend upon Teachers providing a quality education to all our students; and WHEREAS the communities in Oakland County are forever grateful and support Oakland County Teachers and all Teachers across the Nation in educating the children in their communities. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners appreciates and recognizes the dedication of all Oakland County School Teachers and hereby designates May 3 – 7, 2021 as Teacher Appreciation Week in Oakland County. BE IT FURTHER RESOLVED that the Board of Commissioners strongly encourages all members of our local communities to join in the celebration and to personally express appreciation to our Teachers for their dedication and devotion to their work and our children. Chairperson, we move the adoption of the foregoing resolution. YOLANDA CHARLES, BOB HOFFMAN, ADAM KOCHENDERFER, THOMAS KUHN, CHRISTINE LONG, GARY MCGILLIVRAY, CHUCK MOSS, PHILIP WEIPERT, CHARLIE CAVELL, PENNY LUEBS, JANET JACKSON, KAREN JOLIAT, EILEEN KOWALL, GWEN MARKHAM, WILLIAM MILLER, KRISTEN NELSON, ANGELA POWELL, DAVID WOODWARD, MICHAEL SPISZ, MICHAEL GINGELL, MARCIA GERSHENSON Commissioners Minutes Continued. April 29, 2021 340 Moved by Charles seconded by Long to suspend the rules and vote on Miscellaneous Resolution #21168 – Board of Commissioners – Recognition of May 3-7, 2021 as Teacher Appreciation Week in Oakland County. A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #21168 – Board of Commissioners – Recognition of May 3-7, 2021 as Teacher Appreciation Week in Oakland County carried. Moved by Charles seconded by Long the resolution be adopted. Discussion followed. AYES: Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson, Hoffman, Jackson, Joliat, Kowall, Kuhn, Long. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #21169 BY:  Commissioner Eileen Kowall, District #6 IN RE: BOARD OF COMMISSIONERS – SUPPORT THE ADOPTION OF FOUR-YEAR TERMS FOR COUNTY COMMISSIONERS BY THE MICHIGAN LEGISLATURE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentleman: WHEREAS the 1963 Michigan Constitution stipulated four-year terms for the county Board of Supervisors, the preceding body to today’s Board of Commissioners; and WHEREAS the Legislature voted in 1966 to abolish Boards of Supervisors and formally replace them with Boards of Commissioners after the 1968 elections; and WHEREAS Public Act 261 of 1966 promulgated that the length of terms for the new county commissioners shall be concurrent with that of state representatives, as specified in Article IV, section 3 of the Michigan Constitution; and WHEREAS Michigan is one of only five states in the United States that provides for exclusively two-year terms for county commissioners; and WHEREAS all other county and township elected officials in Michigan are elected to terms of at least four years; and WHEREAS County government in Michigan has evolved to a multi-faceted, complex form of local government which delivers a multitude of diverse services to its citizens and municipalities; and WHEREAS two-year terms for County Commissioners impede the smooth functioning of operations within the Board of Commissioners as the biennial election cycle reduces the efficiency of the Board of Commissioners; and WHEREAS legislation to amend state law to enact four-year terms has been filed in the form of Senate Bills 242 and 245; and WHEREAS the Oakland County Board of Commissioners supports the legislation as introduced. Commissioners Minutes Continued. April 29, 2021 341 NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners hereby supports passage of Senate Bills 242 and 245 to extend County Commissioner terms to four years. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the Governor of the State of Michigan, the Lieutenant Governor, the State Senate Majority and Minority leaders, the State House Speaker and Minority leader, the Chairperson of the State Senate’s Committee on Local Government, the Oakland County members of the Michigan Legislature, and the Michigan Association of Counties. Chairperson, I move the adoption of the foregoing resolution. EILEEN KOWALL The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee. There were no objections. MISCELLANEOUS RESOLUTION #21170 BY: Commissioner Charlie Cavell, District #18 and David T. Woodward, District #19 IN RE: BOARD OF COMMISSIONERS – SOURCE OF INCOME PROTECTION TO PROHIBIT HOUSING DISCRIMINATION IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Fair Housing Act , Title VIII of the Civil Rights Act of 1968, Pub. L. 90– 284, 82 Stat. 73 (April 11, 1968), as amended by the Fair Housing Amendments Act of 1988, Pub. L. 100-430 (Sept. 13, 1988), prohibits discrimination in housing based on race, color, sex, national origin, religion, disability, and familial status and commits recipients of federal funding to affirmatively further fair housing in their communi ties; and WHEREAS Congress in 1974, created the Housing Choice Voucher Section 8 Program (HCVP) (to “aid low-income families in obtaining a decent place to live” and to “promote economically mixed housing.” 42 USC 1437f (a)., Section 8 Program as authorized by Congress requires the U.S. Department of Housing and Urban Development (HUD) to develop and fund a rental subsidy for eligible tenant families (including single persons) residing in newly constructed, rehabilitated, and existing residential housing units; and WHEREAS the Housing Choice Voucher Section 8 Program allows private landlords to rent apartments and homes at fair market rates to qualified low-income tenants utilizing the rental subsidy. This program is the nation’s largest rental housing program, which serves over 2.2 million households; and WHEREAS Congress enacted the Housing Choice Voucher Section 8 Program as a voluntary program and this has caused a problematic situation over the years, as 4 out of every 10 vouchers will fail for failure to rent a unit within the time-frame required under the program due to lack of rental housing and anywhere from two-thirds to three-fourth of landlords discriminate by being unwilling to rent to voucher holders; and WHEREAS federal law sets the minimum protections as there is no federal voucher discrimination law; however, states and localities can expand protected classes by passing legislation, policy, and local ordinances; and Commissioners Minutes Continued. April 29, 2021 342 WHEREAS due to the nation’s growing affordable housing shortage, 18 states and the District of Columbia have passed statues banning source of income housing discrimination, with 16 states and the District of Columbia giving full source of income protection for individuals and families participating in the HCVP; and WHEREAS in the State of Michigan, several cities such as Ann Arbor, East Lansing, Grand Rapids, Holland, Jackson, Kalamazoo, Kentwood, Lansing, Royal Oak, and Wyoming have passed laws and/or ordinances prohibiting SOI discrimination; and WHEREAS in March 2021, Senate Bills 254 and 255 and House Bills 4553 and 4554 were introduced in the Michigan legislature to include source of income as a protected class to prohibit discriminatory practices and to ensure equal access and use of rental housing; and WHEREAS with SOI being a protected class, a property owner cannot choose to reject an applicant based on where a person’s income comes from as long as it is a lawful source; and WHEREAS the SOI protections are invaluable in maximizing a voucher family’s ability to secure safe and decent housing and will help prevent the homelessness of over 2,965 individuals in Oakland County; and WHEREAS SOI protections should also include other lawful sources of income, including other forms of housing assistance, public assistance, emergency rental assistance, veteran’s benefits, Social Security, Social Security Disability Insurance (SSDI) and Supplemental Security Income (SSI), pension or other retirement programs, spousal and child support, FHA and VA loan financing, and other programs administered by federal, state, or local governmental entities or nonprofit organizations; and WHEREAS all cities, villages, and townships in Oakland County must recognize this important protection that can help expand the housing choices available to voucher holders and FHA and VA financed home purchasers, including in higher-opportunity neighborhoods where affordable housing options might otherwise be unavailable ; and WHEREAS that the Oakland County Board of Commissioners strongly opposes SOI discrimination and will strive to ensure that all Oakland County residents have a safe and decent housing opportunity. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes the development and execution of a local policy or ordinance for SOI as a protected class to prohibit housing discrimination, that may be adopted by the Cities, Villages and Townships within Oakland County for fair housing opportunities for all residents. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the Neighborhood and Housing Development Division to enter into a contract with the Fair Housing Center of Metropolitan Detroit for legal and professional services for SOI policy development, training and education, execution, and compliance as listed in “Attachment A”, and serve as contract administrator, contingent upon final review by Oakland County Purchasing Division and Corporation Counsel. BE IT FURTHER RESOLVED that the Board of Commissioners calls upon all cities, villages, and townships in Oakland County to adopt and implement the model SOI policy or ordinance to prohibit discrimination in housing on the basis of a lawful source of income in their communities. Commissioners Minutes Continued. April 29, 2021 343 BE IT FURTHER RESOLVED that the Board of Commissioners authorizes a FY 2021 budget amendment and the appropriation of funding for the Source of Income policy development and execution in the amount of $25,000 from the General Fund Assigned Fund Balance titled Protection / Advancement of Residents and Employees (GL Account #383472) to the Health and Human Services Department, Neighborhood and Housing Development Division as detailed below: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $ 25,000 Total Revenue $ 25,000 Expenditures 1060704-132230-731458 Professional Services $ 25,000 Total Expenditure $ 25,000 Chairperson, we move the adoption of the foregoing resolution. CHARLIE CAVELL, DAVID WOODWARD Copy of Attachment A – Fair Housing Center of Metropolitan Detroit – Oakland County SOI Fair Housing Services on file in County Clerk’s office. The Chairperson referred the resolution to the Public Health and Safety Committee. There were no objections. MISCELLANEOUS RESOLUTION #21171 BY: Commissioners David T. Woodward, District #19; Charlie Cavell, District #18 IN RE: BOARD OF COMMISSIONERS – CREATION OF OAKLAND COUNTY FAIR HOUSING INITIATIVE PROGRAM AND APPROPRIATE FUNDING TO PREVENT SOURCE OF INCOME HOUSING DISCRIMINATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Fair Housing Act, Title VIII of the Civil Rights Act of 1968, Pub. L. 90–284, 82 Stat. 73 (April 11, 1968), as amended by the Fair Housing Amendments Act of 1988, Pub. L. 100-430 (Sept. 13, 1988), prohibits discrimination in housing based on race, color, sex, national origin, religion, disability, and familial status; and WHEREAS Congress established the Fair Housing Initiatives Program (FHIP), under Section 561 of the Housing and Community Act of 1987, 24 CFR. Part 125, to fund fair housing organizations and other nonprofits that assist individuals who believe that they have been victims of housing discrimination; and WHEREAS currently FHIP provides funds to eligible organizations through competitive grants under three initiatives to carry out enforcement activitie s to prevent or eliminate discriminatory housing practices and inform individuals of their rights and responsibilities under the Fair Housing Act; and WHEREAS the Board of Commissioners intends to com bat discriminatory housing practices in Oakland County by establishing an Oakland County Fair Housing Initiative Pilot Program; and Commissioners Minutes Continued. April 29, 2021 344 WHEREAS one such practice includes discrimination against persons based on lawful source of income (SOI). SOI refers to any legal source of income from which a person obtains money or financing to rent or purchase a home. These sources include benefits or subsidy programs including the Housing Choice Voucher Section 8 Program, the Veterans Affairs Supportive Housing (VASH) voucher program, and other housing assistance, public assistance, emergency rental assistance, veterans benefits, Social Security, Social Security Disability Insurance (SSDI) and Supplemental Security Income (SSI), pension or other retirement programs, spousal and child support, FHA and VA loan financing, and other programs administered by federal, state, or local governmental entities or nonprofit organizations; and WHEREAS establishing the Oakland County Fair Housing Initiative Pilot Program will partner with local Cities, Villages and Townships within Oakland County to utilize funding to support the development and enforcement of SOI policies and to educate of local landlords and renters of their rights and responsibilities; and WHEREAS the Oakland County Fair Housing Initiative Pilot Program would also provide opportunities to improve availability of new rental housing available to the Housing Choice Voucher and Veterans Affairs Supportive Housing program through improving property safety compliance and other strategies; and WHEREAS the Oakland County Fair Housing Initiative Pilot Program provides an opportunity to utilize a limited one-time investment to measure the effectiveness the program in meeting the goal of reducing barriers to accessible housing and fostering positive relationships between landlords and tenants. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby creates the Oakland County Fair Housing Initiative Program and authorizes a one- time appropriation of up to $1,000,000 to assist local communities in promoting fair housing for the citizens of Oakland County. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the Neighborhood and Housing Development Division to enter into a con tract for services with the Alliance for Housing to develop policies/guidelines for the program and act as program administrator, contingent upon final review by the Purchasing Unit and Corporation Counsel. BE IT FURTHER RESOLVED that the policies and guidelines of the program and standards for the disbursement of program funds shall be submitted for approval to the Board of Commissioners in the form of a resolution. Grant funding shall not be disbursed prior to the adoption and enactment of these policies. Funding to local government units shall not be distributed prior to the approval of a standard interlocal agreement and the execution of this agreement by all parties. BE IT FURTHER RESOLVED the allocation of funds for the Oakland County Fair Housing Initiative Pilot Program shall be: • $630,000 for local government grants, • $250,000 for rental property safety compliance for the Housing Choice Voucher and Veterans Affairs Supportive Housing program, and eliminating other barriers to increasing rental housing units available to housing choice voucher holders, • $120,000 for costs related to administering the program. Commissioners Minutes Continued. April 29, 2021 345 BE IT FURTHER RESOLVED that the Board of Commissioners authorizes a FY 2021 budget amendment and the transfer of funding for the Oakland County Fair Housing Initiative Program (#10000000XXXX) in the amount of $1,000,000 from the General Fund Assigned Fund Balance titled Protection / Advancement of Residents and Employees (GL Account #383472) to the Health and Human Services Department, Neighborhood and Housing Development Division as detailed below: Chairperson, we move the adoption of the foregoing resolution. DAVID WOODWARD, CHARLIE CAVELL The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #21172 BY: Commissioner Charlie Cavell, District #18; David Woodward, District #19; Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR BAIL REFORM LEGISLATION IN MICHIGAN To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the purpose of requiring bail is to ensure a charged – but not convicted – defendant’s appearance in court and to protect the p ublic until a trial; and WHEREAS thousands of individuals in Michigan are held every day on low bonds, set neither because of safety concerns nor flight risk; and WHEREAS nationally, the increase in county jail populations over the last two decades has been caused almost entirely by an increase in pretrial detainees who cannot afford even a modest cash bail; and WHEREAS in Michigan, approximately 41% of the statewide jail population of around 15,000 are in custody because they are unable to post a cash bail; and WHEREAS pretrial jailing of Michigan residents harms their lives and families, is disruptive to employers and landlords, and costs taxpayers $150 million annually to incarcerate people pretrial; and WHEREAS studies have repeatedly demonstrated that cash bail does little to ensure the safety of the public and in fact allows dangerous defendants with economic means to gain release; and WHEREAS the use of cash bail only serves to create disparate outcomes for those of lower socioeconomic means; and WHEREAS other jurisdictions, including Washington D.C, New Jersey, Kentucky and Illinois, have effectively eliminated the use of cash bail without any resulting increase in crime or failure to appear; and WHEREAS during the 2019-20 State House legislative session, a bi-partisan package of 10 bills was introduced to reduce inequities caused by the cash bail system and to make Michigan’s bail system more fair; and WHEREAS the Bills seek to stop the practice of detaining low-income, low-risk defendants in jail because of an inability to pay bail unless that defendant poses a danger or flight risk. Commissioners Minutes Continued. April 29, 2021 346 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby supports bail reform legislation which could potentially save taxpayers millions while also reducing the number of defendants awaiting trial in county jails. BE IT FURTHER RESOLVED that the Board of Commissioners recognizes that the cash bail system leads to social inequities and class discrimination on the basis of poverty, not dangerousness. BE IT FURTHER RESOLVED that the Board of Commissioners recognizes bail reform in Michigan would further the goals of creating a more fair and equitable system of justic e for all. BE IT FURTHER RESOLVED that the Board of Commissioners commends the Oakland County Prosecutor’s directive for assistant prosecutors to not request cash bonds or oppose pretrial releases in cases involving low-level, non-violent crimes. BE IT FURTHER RESOLVED that the Board of Commissioners recognizes Oakland County Community Corrections for being a leader in bail reform efforts not only in Oakland County but throughout the State of Michigan. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the Governor of the State of Michigan, the State Senate Majority and Minority leaders, the State House Speaker and Minority leader, and the members of the Oakland County delegation to the Michigan Legislature. Chairperson, I move the adoption of the foregoing resolution. CHARLIE CAVELL The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee. There were no objections. MISCELLANEOUS RESOLUTION #21173 BY: Commissioners Yolanda Charles, District #17; Charlie Cavell, District #18; David T. Woodward, District #19 IN RE: BOARD OF COMMISSIONERS – APPROVAL OF AN ARCGIS MAPPING FEATURE FOR THE OAKLAND COUNTY FAIR HOUSING INITIATIVE TO PREVENT SOURCE OF INCOME HOUSING DISCRIMINATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners intends to com bat discriminatory housing practices in Oakland County by establishing an Oakland County Fair Housing Initiative Program; and WHEREAS one such practice includes discrimination against persons based on lawful source of income (SOI). SOI refers to any legal source of income from which a person obtains money or financing to rent or purchase a home. These sources include benefits or subsidy programs including the Housing Choice Voucher Section 8 Program and other housing assistance, public assistance, emergency rental assistance, veterans benefits, Social Security, Social Security Disability Insurance (SSDI) and Supplemental Security Income (SSI), pension or other retirement programs, spousal and child support, FHA and VA loan financing, and other programs administered by federal, state, or local governmental entities or nonprofit organizations; and Commissioners Minutes Continued. April 29, 2021 347 WHEREAS establishing an ArcGIS mapping feature for inclusion on the Oakland County website will promote those local Cities, Villages and Townships within Oakland County who have adopted policies towards fair housing initiative efforts. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby directs the Neighborhood and Housing Development Division to collaborate with the County Clerk’s Office, the Department of Information Technology and the Board of Commissioners to develop an ArcGIS fair housing mapping feature to be displayed on the County website for those communities who have adopted a policy on the prevention of SOI discrimination to promote fair housing practices. Chairperson, we move the adoption of the foregoing resolution. YOLANDA CHARLES, CHARLIE CAVELL, DAVID WOODWARD The Chairperson referred the resolution to the Public Health and Safety Committee. There were no objections. MISCELLANEOUS RESOLUTION #21174 BY: Commissioner Yolanda Charles, District #17; Gwen Markham, District #9 IN RE: BOARD OF COMMISSIONERS – AUTHORIZATION OF “OAKSTEM 2021” STREET TREE ENHANCEMENT MATCHING GRANT PILOT PROGRAM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS trees are a vital component of a healthy environment, providing a host of benefits including reduced flooding; aesthetic improvements; noise reduction; improved air quality and shade; and WHEREAS the George W. Kuhn Drainage District (GWK) is a combined sewer service area encompassing the southeastern portion of the County, including all or parts of the following 14 Oakland County communities: Berkley, Beverly Hills, Birmingham, Clawson, Ferndale, Hazel Park, Huntington Woods, Madison Heights, Oak Park, Pleasant Ridge, Royal Oak, Royal Oak Township, Southfield and Troy; and WHEREAS the GWK has among the highest impervious surface area and lowest tree canopy cover in the County, much of which is public roadway, resulting in increased flood risk during peak storm events; and WHEREAS the OAKSTEM 2021 Street Tree Enhancement Matching Grant Pilot Program is a pilot program intended to assist GWK communities by providing 1:1 matching grant funds to reimburse eligible participating communities for planting trees within public road rights of way (ROW); and WHEREAS the distribution formula of available matching grant funding shall be based upon the following factors: standard base grant funding, road lane miles, and percent of impervious area; and WHEREAS GWK communities will be responsible for the planning, species selection, purchase, installation, warranty compliance and maintenance of the trees in accordance with their local ordinances, policies, plans and procedures; and WHEREAS GWK communities interested in participating in the OAKSTEM Program must apply to the Oakland County Economic Development Department (OCED), who shall administer the program; and Commissioners Minutes Continued. April 29, 2021 348 WHEREAS GWK communities awarded funds through the Program must approve a Cost Participation Agreement between Oakland County and each GWK Community; and WHEREAS participating GWK communities will be required to submit a report detail ing the extent of street tree plantings utilizing OAKSTEM Program funding that is approved by OCED staff prior to receiving reimbursement; and WHEREAS funding for OAKSTEM Program of $200,000 is available from the following sources: • $100,000 Economic Development Professional Services line item (10100- 1090201-174230-731458) • $50,000 Board of Commissioners Special Projects line item (10100 -5010101- 180030-731822) • $50,000 GWK Drainage District. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the creation of the OAKSTEM 2021 Street Tree Enhancement Matching Grant Pilot Program in the amount of $200,000 for the purpose of offering matching grants to communities located in the George W. Kuhn Draining District to fund the tree pl antings in public road rights-of-way. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby approves the standard OAKSTEM Pilot Program Cost Participation Agreement (Attachment A). 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. BE IT FURTHER RESOLVED that participating communities shall provide the report and documentation to the County as required in the Cost Participation Agreement documenting the use of the program funds no later than June 30, 2022, which shall be forwarded to the Board of Commissioners as a communication. BE IT FURTHER RESOLVED that the OAKSTEM Program expires on June 30, 2022. BE IT FURTHER RESOLVED that Oakland County Economic Development Department will oversee the program and will issue a report to the Oakland County Board of Commissioners no later than July 31, 2022 detailing the use of funding and measurements of success. BE IT FURTHER RESOLVED that the FY 2021 budget be amended as follow: GENERAL FUND (#10100) FY 2021 GRANT 100000003428 Bud Ref: 2021 Analysis: GLB Activity GLB Revenue 1090201-171000-695500-58530 Transfers In $ 50,000 Total Revenue $ 50,000 Expenditures 1090201-174230-731458 Professional Services ($100,000) 5010101-180030-731822 Special Projects ($50,000) 1090201-171000-732021 Tree Planting $200,000 Commissioners Minutes Continued. April 29, 2021 349 Total Expenditures $ 50,000 TWELVE TOWNS DRAIN (#58530) Revenue 6010101-149030-665882 Planned Use of Balance $ 50,000 Total Revenue $ 50,000 Expenses 6010101-149030-788001-10100 Transfers Out $ 50,000 Total Expenses $ 50,000 Chairperson, I move the adoption of the foregoing resolution. YOLANDA CHARLES Copy of OAKSTEM 2021 Street Tree Enhancement Matching Grant Pilot Program – Cost Participation Agreement, Attachment A - OAKSTEM 2021 Street Tree Enhancement Matching Grant Pilot Program – Terms and Policies, Schedule 1 to Attachment A – OAKSTEM 2021 – Base Value Distribution Formula, Attachment B - OAKSTEM 2021 Street Tree Enhancement Matching Grant Pilot Program – Program Award Summary, OAKSTEM 2021 Street Tree Enhancement Matching Grant Pilot Program – 2021 Application Form and Sample Community Resolution Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Economic Development and Infrastructure Committee. There were no objections. MISCELLANEOUS RESOLUTION #21175 BY: Commissioners Angela Powell, District #10; Charlie Cavell, District #18; David T. Woodward, District #19 IN RE: BOARD OF COMMISSIONERS – SUPPORT THE ADOPTION OF A STATEWIDE BAN BY THE MICHIGAN LEGISLATURE ON SOURCE OF INCOME HOUSING DISCRIMINATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS A common form of discrimination in housing is the denial of housing based on a housing applicant’s lawful source of income; and WHEREAS “source of income” is defined as the lawful, verifiable income paid directly to a tenant or to a representative of a tenant, or paid to a housing owner or landlord on behalf of a tenant, including federal, state, or local public assistance, and federal, state, or local housing subsidies, including, but not limited to, federal housing assistance vouchers issued under Section 8 of the United States Housing Act of 1937, 42 USC Sec. 1437f; and WHEREAS the most common form of source of income discrimination is the denial of housing to families who rely on government-funded rental assistance, such as the federally-funded Housing Choice Voucher Program (HCVP); and Commissioners Minutes Continued. April 29, 2021 350 WHEREAS the HCVP, also known as “Section 8,” is the largest subsidized housing program in the United States. The HCVP provides participating low -income families with a housing subsidy that covers a percentage of priva te market housing costs. The HCVP serves elderly persons, persons with disabilities, veterans, families, and other vulnerable populations; and WHEREAS SOI protections should also include other lawful sources of income, including other forms of housing assistance, public assistance, emergency rental assistance, veteran’s benefits, Social Security, Social Security Disability Insurance (SSDI) and Supplemental Security Income (SSI), pension or other retirement programs, spousal and child support, FHA and VA loan financing, and other programs administered by federal, state, or local governmental entities or nonprofit organizations; and WHEREAS nationally 18 states and the District of Columbia have passed statutes banning source of income housing discrimination, with 16 states and the District of Columbia giving full source of income protection for individuals and families participating in the HCVP; and WHEREAS in the State of Michigan, several cities such as Ann Arbor, East Lansing, Grand Rapids, Holland, Jackson, Kalamazoo, Kentwood, Lansing, Royal Oak, and Wyoming have already passed laws and/or ordinances prohibiting source of income housing discrimination; and WHEREAS on March 17, 2021 the Michigan Senate introduced Senate Bills 254 & 255, similarly on March 23, 2021 the Michigan House of Representatives introduced House Bills 4553 & 4554 which would amend the Michigan Elliot-Larsen Civil Rights Act, MCL 37.2502, and the Landlord and Tenants Relationships Act, MCL 554.601 -554.616, to give protections to a tenant or prospective tenant from discrimination based upon their source of income; and WHEREAS the Oakland County Board of Commissioners supports the actions of the Michigan Legislature to protect the citizen’s rights against discrimination and urges the passage of legislation that bans source of income housing discrimination in Michigan. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby supports the adoption, by the Michigan Legislature, of a statewide ban on source of income housing discrimination and ensures fair housing can be obtained by all citizens of the State of Michigan. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners supports legislative authorization that enables Michigan counties to adopt local ordin ances to ban source of income housing discrimination. 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, all Oakland County cities, villages, and townships, the Michigan Association of Counties, and the Board of Commissioner’s legislative lobbyist. Chairperson, we move the adoption of the foregoing resolution. ANGELA POWELL, CHARLIE CAVELL, DAVID WOODWARD Commissioners Minutes Continued. April 29, 2021 351 The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee. There were no objections. MISCELLANEOUS RESOLUTION #21176 BY: Commissioner Janet Jackson, District #21; David Woodward, District #19 IN RE: BOARD OF COMMISSIONERS – CREATION OF “UNLOCKING DOORS OAKLAND” PROGRAM IN PARTNERSHIP WITH THE ALLIANCE FOR HOUSING To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS homeless individuals often face a series of obstacles that threaten their success of securing affordable housing. Barriers to accessible, affordable rental housing may include lack of income, a poor credit history, a poor rental history, criminal history, disabilities and/or other challenges; and WHEREAS in Oakland County the number of homeless people, on any given night, could exceed as many as 427 individuals; this amounts to 3.4 homeless per 10,000 people of Oakland County’s general population, according to statistics compiled by the National Alliance to End Homelessness; and WHEREAS improving access to affordable housing and partnering with organizations that operate a Continuum of Care (CoC) plan is a smart investment for taxpayers. According to the National Alliance to End Homelessness, providing access to housing can save communities money because housed people are less likely to use emergency services such as hospitals, jails, and emergency shelters than those who are homeless; and WHEREAS a CoC is “a community plan to organize and deliver housing and services to meet the specific needs of people who are homeless as they move to stable housing and maximize self-sufficiency,” according to the U.S. Department of Housing and Urban Development; and WHEREAS the Alliance for Housing of Oakland County (Alliance for Housing), formerly the Oakland County Taskforce on Homelessness and Affordable Housing, is the Continuum of Care (CoC) provider for Oakland County. Alliance for Housing is a 501(c)(3), non-profit organization that is a diverse, collaborative group of partners and individuals all working toward a common goal to end homelessness and increase affordable housing opportunities in Oakland County; and WHEREAS as the CoC and coordinating body of non-profits working to end homelessness in Oakland County, the Alliance for Housing is uniquely qualified to implement an “Unlocking Doors Oakland” program on behalf of Oakland County by administering the Landlord Risk Mitigation Fund; and WHEREAS landlord risk mitigation funds are an effective tool many communities are utilizing to improve access to housing and incentivizing landlords and property managers to rent to individuals who they otherwise might not; and WHEREAS through Landlord Risk Mitigation Fund programs, property owners receive assurance that they can be repaid for a limited amount of damages beyond the amount of a renter’s security deposit; and WHEREAS the launch of a Landlord Risk Mitigation Fund, also known as “Unlocking Doors Oakland,” on a limited one-time funded pilot program basis through a partnership with the Alliance for Housing, can establish an initial assessment to the effectiveness of Commissioners Minutes Continued. April 29, 2021 352 this type of program with the goal to reduce barriers to access housing and foster positive relationships between landlords and housing-insecure tenants. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby creates the “Unlocking Doors Oakland” program to operate a L andlord Risk Mitigation Fund on a limited, one-time funded, pilot program basis. BE IT FURTHER RESOLVED that the policies and procedures of the Landlord Risk Mitigation Fund are outlined in “Attachment A” to this resolution and are hereby adopted. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Oakland County Department of Health and Human Services (DHHS) to enter into a contract for services with the Alliance for Housing for the purposes of the Alliance for Housing independently administering the “Unlocking Doors Oakland” program, subject to review and approval by Corporation Counsel and Purchasing. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the one-time appropriation of $105,000 from the General Fund Assigned Fund Balance titled Landlord Mitigation Program to the Contractual Services line item (Account #730373) with the General Fund DHHS budget, to establish the “Unlocking Doors Oakland” program. BE IT FURTHER RESOLVED that the Department of Health and Human Services Neighborhood & Housing Development Division will oversee the program. BE IT FURTHER RESOLVED that the FY 2021 budget is amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $105,000 Total Revenue $105,000 Expenditures 1060702-132233-730373 Contracted Services $105,000 Total Expenditures $105,000 Chairperson, I move the adoption of the foregoing resolution. JANET JACKSON Copy of Attachment A – Landlord Risk Mitigation Fund Policy on file in County Clerk’s office. The Chairperson referred the resolution to the Public Health and Safety Committee. There were no objections. MISCELLANEOUS RESOLUTION #21177 BY: Commissioner Gwen Markham, District #9; Yolanda Charles, District #17 IN RE: BOARD OF COMMISSIONERS – ENDORSEMENT OF GREENHOUSE GAS EMISSION REDUCTION GOALS AND CREATION OF ENVIRONMENTAL SUSTAINABILITY EVALUATION STANDARDS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. April 29, 2021 353 WHEREAS Oakland County seeks to preserve, protect, and enhance the quality of l ife for those who live, work, and play in our communities, as well as for future generations; and WHEREAS there is overwhelming consensus among the world’s climate scientists that anthropogenic climate change is happening and caused by emissions from human activities; and WHEREAS Oakland County is strongly committed to the principle of environment sustainability and shall pursue these objectives through the adoption of policies and budget priorities that reflect these values; and WHEREAS the Oakland County Board of Commissioners declared their commitment to a countywide mobilization effort to address the climate emergency with the adoption of Miscellaneous Resolution (MR) #19367 “Resolution Acknowledging a Climate Emergency and Creating an Energy and Environment Infrastructure Plan in Oakland County”; and WHEREAS MR #19367 also established the Board’s commitment to develop a countywide Energy and Environmental Infrastructure Plan to respond to the climate emergency; and WHEREAS the Board of Commissioners have re-asserted their commitment to these objectives and the development of a comprehensive climate emergency plan through the approval of County Executive Coulter’s request for funding for the development of a county campus sustainability plan and the creation of the position of Oakland County Sustainability Officer; and WHEREAS County Executive Coulter has announced a commitment that Oakland County shall meet zero greenhouse gas emissions by 2050; and WHEREAS President Biden recently accelerated the nation’s emission reduction objectives with the announcement of a pledge to reduce U.S. greenhouse gas emissions by 50% by 2030; and WHEREAS the Administration has announced plans to request funding for the development a countywide Climate Action Plan later this year; and WHEREAS a Climate Action Plan is expected to include recommendations of key performance indicators to measure the success of county initiatives in meeting climate and environmental objectives; and WHEREAS the establishment of environmental impact evaluation standards and practices would ensure that new programs, capital investments and budget priorities are viewed through the lens of meeting Oakland County’s commitment to greenhouse emission reductions and environmental sustainability. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby affirms and endorses County Executive Coulter’s commitment to reach net zero carbon emissions in Oakland County by 2050. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby endorses President Biden’s pledge to reduce United States carbon emissions by 50% by 2030 and supports the inclusion of this objective as a goal for Oakland County. BE IT FURTHER RESOLVED in furtherance of these objectives, the Board of Commissioners calls upon the County Administration to collaborate in the establishment of environmental impact evaluation standards and practices to be utilized in the Commissioners Minutes Continued. April 29, 2021 354 assessment of public policy proposals, capital improvement investments and the development of budget priorities and plans. BE IT FURTHER RESOLVED that the Board of Commissioners commits to an annual review and assessment of progress in meeting the County’s climate and environmental sustainability plans and objectives during the month of April. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the Director or Michigan Department of Environment, Great Lakes, and Energy, the Southeast Michigan Council of Governments, the Michigan Association of Counties, the North Oakland Branch of the NAACP, Michigan Clean Water Action, Oakland County Sunrise Movement, Sierra Club, Transportation Riders United, Mom’s Clean Air Force, Michigan Climate Action Network, Michigan League of Conservation Voters, Rochester Riders and all cities, villages and townships located in Oakland County. Chairperson, we move the adoption of the foregoing resolution. GWEN MARKHAM, YOLANDA CHARLES The Chairperson referred the resolution to the Economic Development and Infrastructure Committee. There were no objections. Chairperson David Woodward addressed the Board regarding the Microsoft Teams app that will be installed on the Commissioners’ County tablets. This will replace both the Zoom and Go to Meeting apps currently being used for remote Board meetings. He also stated that he intends to reconvene the Tri-County Summit for 2021 and will introduce a resolution to that effect at the May 13, 2021 Board of Commissioners meeting. Commissioner Hoffman addressed the Board to inquire why the One Stop Shop is closed to the public. Discussion followed. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to remind everyone that an election will take place on May 4, 2021. She also invited anyone interested to observe the canvassing process that will begin on May 5, 2021. Commissioner Cavell addressed the Board regarding broadband access, the Fighting 9 of the 9th Congressional District, points of contact for housing initiatives and extended an invitation to join the regular Saturday Zoom meetings being held by volunteers in District #18 at 10:00 a.m. Chairperson Kristen Nelson addressed the Board regarding a Human Resources Salary Grade Review Memo that will be read into the record as a communication at the next Legislative Affairs and Government Operations Committee meeting. Discussion followed Commissioners Minutes Continued. April 29, 2021 355 Commissioner McGillivray addressed the Board to inform the Commissioners that the Parks and Recreation Director position has been posted. The Board adjourned at 8:21 p.m. to the call of the Chair or May 13, 2021, at 6:00 p.m. LISA BROWN DAVID WOODWARD Clerk Chairperson