Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
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