Loading...
HomeMy WebLinkAboutMinutes - 2021.06.17 - 34600439 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES June 17, 2021 Meeting called to order by Chairperson David Woodward at 6:27 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Cavell, Charles, Gershenson, Gingell, Hoffman, Jackson, Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Spisz, Weipert, Woodward. (20) EXCUSED ABSENCE WITH NOTICE: Powell. (1) Quorum present. Invocation given by Eileen Kowall. Moved by Miller seconded by Long the minutes of the May 26, 2021 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Nelson seconded by Charles the agenda be amended as follows: Move Legislative Affairs and Government Operations Committee item i. entitled: Board of Commissioners – Recommend the Biden Administration and U.S. State Department to Act with Urgency to Secure the Release of Danny Fenster, American Journalist, from Myanmar and Secure His Safe Return to the United States from the Consent Agenda to the Regular Agenda. Remove Legislative Affairs and Government Operations Committee item j. entitled: Human Resources – Salary Administration Plan 2nd Quarterly Report for FY 2021 from the Agenda. A sufficient majority having voted in favor, the agenda, as amended, was approved. Chairperson David Woodward made the following statement: “A Public Hearing is now called on the Local Road Improvement Program Special Committee – Approval of the 2021 Local Road Improvement Program Project Appropriations and Commissioner – Commissioners Minutes Continued. June 17, 2021 440 Sponsored Resolutions – Project No. 2021-01 through 2021-35. Is there anyone present who wishes to speak?” No one requested to speak and the Chairperson declared the Public Hearing closed. Chairperson David Woodward addressed the Board to introduce Judge Leo Bowman, . Chairperson David Woodward addressed the Board to present a proclamation honoring Judge Leo Bowman, a native of Pontiac and lifelong resident of the county, graduat ed from Pontiac Central High School in 1972. He earned a Bachelor of Arts from Oakland University in 1976 and a Juris Doctorate from the University of Detroit Law School in 1981; and on January 16, 2007, Governor Jennifer Granholm appointed Judge Bowman to Oakland County’s 6th Circuit Court, making him the first African-American male to serve as a permanent member of the circuit court. Prior to his appointment, Judge Bowman was elected to the 50th District Court in 1988. He was reelected in 1994, 2000 and 2006. He served as Chief Judge of the 50 th District Court for eight years. In 1998 and 2000, Judge Bowman was appointed to serve as a judge for the Oakland County Drug Court Judge Leo Bowman addressed the Board. Chairperson David Woodward addressed the Board to introduce Dana Lasenby, CEO, Oakland Community Health Network. Dana Lasenby, CEO, Oakland Community Health Network addressed the Board to give a presentation entitled: Community Mental Health Services. Fred Miller, Deputy Oakland County Clerk/Register of Deeds addressed the Board to read a communication from David Woodward notifying the Board that he has authorized the submission of the following grant application: Name: FY 2021 Coverdell Forensic Science Improvement Grants Program Amount: $70,073 Grant Application Deadline: June 11, 2021 Fred Miller, Deputy 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 Reapportionment Ad Hoc Committee. The committee will be organized under the provisions of the Board Rules and will include the following members: Commissioner David Woodward Commissioner Marcia Gershnson Commissioner Angela Powell Commissioner Michael Spisz Commissioner Eileen Kowall Moved by McGillivray seconded by Spisz the communications be received and filed and the appointments confirmed. Commissioners Minutes Continued. June 17, 2021 441 A sufficient majority having voted in favor, the communications were received and filed and the appointments confirmed. The following people addressed the Board during Public Comment: Vanessa Howard, Samantha Hallman, Melissa Williams, Meghan Pott, Chris Hamlen, Chris Drake, Benjamin Williams, Eric Mintz, Erin Pruitt, Lanna Hassoun, Julia Gelliker, Elizabeth DeJesus, Hayley Sakwa, Namrata Carolan and Moe Winkler. Fred Miller, Deputy Oakland County Clerk/Register of Deeds addressed the Board to read a communication from the Local Road Improvement Program Special Committee reporting the Local Road Improvement Projects approved for 2021. Moved by McGillivray seconded by Luebs the communication be received and filed A sufficient majority having voted in favor, the communication was received and filed. Moved by Gingell seconded by Hoffman the resolutions on the amended Consent Agenda be adopted. The vote for this motion appears on page 527. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #21214 BY: Commissioner Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION – TOWNSHIP OF ADDISON – SPREADING OF GRAVEL AND CHLORIDE – PROJECT NO. 56252 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County (RCOC); and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $5,319,430 in fund balance for the Tri-Party Road Improvement Program for projects managed by t he RCOC; and WHEREAS the Township of Addison, 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 Addison and said appropriation has been transferred to a project account; and WHEREAS the Township of Addison 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. 56252 in the Township of Addison is $18,794; and Commissioners Minutes Continued. June 17, 2021 442 WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri- Party 2021 and prior funding (account #383510) for Project No. 56252 in the amount of $18,794. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Township of Addison and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with th e 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 Addison. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $18,794 Total Revenue $18,794 Expenditures 9010101-153010-740135 Road Commission Tri-Party $18,794 Total Expenditures $18,794 Chairperson, I move the adoption of the foregoing resolution. MICHAEL SPISZ 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 527). *MISCELLANEOUS RESOLUTION #21215 BY: Commissioner Chuck Moss, District #12 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION – CITY OF BIRMINGHAM – RESURFACING AND TRAFFIC SIGNAL INSTALLATION WORK ON CRANBROOK ROAD – PROJECT NO. 55201 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 Commissioners Minutes Continued. June 17, 2021 443 under the supervision, direction and control of the Road Commission for Oakland County (RCOC); and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $5,319,430 in fund balance for the Tri-Party Road Improvement Program for projects managed by the RCOC; and WHEREAS the City of Birmingham, along with the RCOC, has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one -third (1/3) share of the funding for the project in the City of Birmingham and said appropriation has been transferred to a project account; and WHEREAS the City of Birmingham 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. 55201 in the City of Birmingham is $72,068; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri- Party 2021 and prior funding (account #383510) for Project No. 55201 in the amount of $72,068. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Birmingham and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of Birmingham. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $72,068 Total Revenue $72,068 Expenditures 9010101-153010-740135 Road Commission Tri-Party $72,068 Total Expenditures $72,068 Chairperson, I move the adoption of the foregoing resolution. CHUCK MOSS Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon J. Miller, Deputy-Secretary/Clerk of the Board, Cost Commissioners Minutes Continued. June 17, 2021 444 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 527). *MISCELLANEOUS RESOLUTION #21216 BY: Commissioner Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION – TOWNSHIP OF HOLLY – SPREADING GRAVEL AND CHLORIDE – PROJECT NO. 56222 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County (RCOC); and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $5,319,430 in fund balance for the Tri-Party Road Improvement Program for projects managed by the RCOC; and WHEREAS the Township of Holly, 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 Holly and said appropriation has been transferred to a project account; and WHEREAS the Township of Holly has demonstrated that it has authorized its one -third (1/3) share of the funding for the project and has executed a contract for paymen t 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. 56222 in the Township of Holly is $25,000; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri- Party 2021 and prior funding (account #383510) for Project No. 56222 in the amount of $25,000. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Townsh ip of Holly and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Township of Holly. Commissioners Minutes Continued. June 17, 2021 445 BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $25,000 Total Revenue $25,000 Expenditures 9010101-153010-740135 Road Commission Tri-Party $25,000 Total Expenditures $25,000 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 527). *MISCELLANEOUS RESOLUTION #21217 BY: Commissioners Tom Kuhn, District #11; Penny Luebs, District #16; Gary McGillivray, District 20 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION – CITY OF TROY – CONCRETE SLAB REPLACEMENT – PROJECT NO. 55521 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County (RCOC); and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $5,319,430 in fund balance for the Tri-Party Road Improvement Program for projects managed by the RCOC; and WHEREAS the City of Troy, along with the RCOC, has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one -third (1/3) share of the funding for the project in the City of Troy and said appropriation has been transferred to a project account; and WHEREAS the City of Troy has demonstrated that it has authorized its one -third (1/3) share of the funding for the project and has executed a contract f or 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. 55521 in the City of Troy is $394,031; and Commissioners Minutes Continued. June 17, 2021 446 WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri- Party 2021 and prior funding (account #383510) for Project No. 55521 in the amount of $394,031. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Troy and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of Troy. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $394,031 Total Revenue $394,031 Expenditures 9010101-153010-740135 Road Commission Tri-Party $394,031 Total Expenditures $394,031 Chairperson, we move the adoption of the foregoing resolution. THOMAS KUHN, PENNY LUEBS, GARY MCGILLIVRAY Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, City of Troy – Resolution #J-10, 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 527). *MISCELLANEOUS RESOLUTION #21218 BY: Commissioners Eileen Kowall, District #6; Karen Joliat, District #4 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION – CHARTER TOWNSHIP OF WATERFORD – RESURFACING OF VARIOUS ROADS – PROJECT NO. 56181 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 Commissioners Minutes Continued. June 17, 2021 447 WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $5,319,430 in fund balance for the Tri-Party Road Improvement Program for projects managed by the RCOC; and WHEREAS the Charter Township of Waterford, along with the RCOC, has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one -third (1/3) share of the funding for the project in the Charter Township of Waterford and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Waterford 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. 56181 in the Charter Township of Waterford is $300,000; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri - Party 2021 and prior funding (account #383510) for Project No. 56181 in the amount of $300,000. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Waterford and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of Waterford. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $300,000 Total Revenue $300,000 Expenditures 9010101-153010-740135 Road Commission Tri-Party $300,000 Total Expenditures $300,000 Chairperson, we move the adoption of the foregoing resolution. EILEEN KOWALL, KAREN JOLIAT Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, 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 527). Commissioners Minutes Continued. June 17, 2021 448 *MISCELLANEOUS RESOLUTION #21219 BY: Commissioners Kristen Nelson, District #5; Christine Long, District #7; Mar cia Gershenson, District #13 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION – CHARTER TOWNSHIP OF WEST BLOOMFIELD – SPREADING OF GRAVEL AND CHLORIDE – PROJECT NO. 56162 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County (RCOC); and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $5,319,430 in fund balance for the Tri-Party Road Improvement Program for projects managed by the RCOC; and WHEREAS the Charter Township of West Bloomfield, along with the RCOC, has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one -third (1/3) share of the funding for the project in the Charter Township of West Bloomfield and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of West Bloomfield has demon strated 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. 56162 in the Charter Township of West Bloomfield is $50,000; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri - Party 2021 and prior funding (account #383510) for Project No. 56162 in the am ount of $50,000. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of West Bloomfield and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of West Bloomfield. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: Commissioners Minutes Continued. June 17, 2021 449 GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $50,000 Total Revenue $50,000 Expenditures 9010101-153010-740135 Road Commission Tri-Party $50,000 Total Expenditures $50,000 Chairperson, we move the adoption of the foregoing resolution. KRISTEN NELSON, CHRISTINE LONG, MARCIA GERSHENSON 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 527). *MISCELLANEOUS RESOLUTION #21220 BY: Commissioners Michael Gingell, District #1; Thomas Kuhn, District #11 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF AUBURN HILLS – PROJECT NO. 2021-01 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-01 in the City of Auburn Hills is $89,575; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. Commissioners Minutes Continued. June 17, 2021 450 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Auburn Hills and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Auburn Hills prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-01. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Auburn Hills. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $89,575 Total Revenue $89,575 Expenditures 9010101-153000-740085 Local Road Funding Program $89,575 Total Expenditures $89,575 Chairperson, we move the adoption of the foregoing resolution. MICHAEL GINGELL, THOMAS KUHN Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21221 BY: Commissioner David T. Woodward, District #19 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF BERKLEY – PROJECT NO. 2021-02 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and Commissioners Minutes Continued. June 17, 2021 451 WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-02 in the City of Berkley is $39,245; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Berkley and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Berkley prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-02. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Berkley. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $39,245 Total Revenue $39,245 Expenditures 9010101-153000-740085 Local Road Funding Program $39,245 Total Expenditures $39,245 Chairperson, I move the adoption of the foregoing resolution. DAVID WOODWARD Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21222 BY: Commissioner William Miller, District #14 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE VILLAGE OF BEVERLY HILLS – PROJECT NO. 2021-03 Commissioners Minutes Continued. June 17, 2021 452 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be d istributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-03 in the Village of Beverly Hills is $26,044; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Village of Beverly Hills and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the Village of Beverly Hills prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-03. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Village of Beverly Hills. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $26,044 Total Revenue $26,044 Expenditures 9010101-153000-740085 Local Road Funding Program $26,044 Total Expenditures $26,044 Chairperson, I move the adoption of the foregoing resolution. WILLIAM MILLER (The vote for this motion appears on page 527). Commissioners Minutes Continued. June 17, 2021 453 Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. *MISCELLANEOUS RESOLUTION #21223 BY: Commissioner Chuck Moss, District #12 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF BLOOMFIELD HILLS – PROJECT NO. 2021-04 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-04 in the City of Bloomfield Hills is $15,767; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Bloomfield Hills and authorizes the release of Local Road Improvement Pr ogram funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Bloomfield Hills prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-04. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Bloomfield Hills. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: Commissioners Minutes Continued. June 17, 2021 454 GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $15,767 Total Revenue $15,767 Expenditures 9010101-153000-740085 Local Road Funding Program $15,767 Total Expenditures $15,767 Chairperson, I move the adoption of the foregoing resolution. CHUCK MOSS Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21224 BY: Commissioner Karen Joliat, District #4 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF THE VILLAGE OF CLARKSTON – PROJECT NO. 2021-05 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supe rvision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-05 in the City of the Village of Clarkston is $3,050; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist b usinesses to locate in Oakland County. Commissioners Minutes Continued. June 17, 2021 455 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of the Village of Clarkston and authorizes the release of Local Road Improvement Program fu nds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of the Village of Clarkston prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-05. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of the Village of Clarkston. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $3,050 Total Revenue $3,050 Expenditures 9010101-153000-740085 Local Road Funding Program $3,050 Total Expenditures $3,050 Chairperson, I move the adoption of the foregoing resolution. KAREN JOLIAT Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21225 BY: Commissioner Penny Luebs, District #16 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF CLAWSON – PROJECT NO. 2021-06 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and Commissioners Minutes Continued. June 17, 2021 456 WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-06 in the City of Clawson is $29,588; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Clawson and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Clawson prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-06. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Clawson. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $29,588 Total Revenue $29,588 Expenditures 9010101-153000-740085 Local Road Funding Program $29,588 Total Expenditures $29,588 Chairperson, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). Commissioners Minutes Continued. June 17, 2021 457 *MISCELLANEOUS RESOLUTION #21226 BY: Commissioner William Miller, District #14 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF FARMINGTON – PROJECT NO. 2021-07 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-07 in the City of Farmington is $20,241; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland Count y Board of Commissioners hereby approves the project submitted by the City of Farmington and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Farmington prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-07. BE IT FURTHER RESOLVED that the Oakland County Clerk is req uested to forward copies of this resolution to Oakland County Fiscal Services and the City of Farmington. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $20,241 Total Revenue $20,241 Expenditures 9010101-153000-740085 Local Road Funding Program $20,241 Total Expenditures $20,241 Commissioners Minutes Continued. June 17, 2021 458 Chairperson, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21227 BY: Commissioners Janet Jackson, District #21; Marcia Gershenson, District #13; William Miller, District #14 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF FARMINGTON HILLS – PROJECT NO. 2021-08 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-08 in the City of Farmington Hills is $203,309; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Farmington Hills and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Farmington Hills prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-08. Commissioners Minutes Continued. June 17, 2021 459 BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Farmington Hills. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $203,309 Total Revenue $203,309 Expenditures 9010101-153000-740085 Local Road Funding Program $203,309 Total Expenditures $203,309 Chairperson, I move the adoption of the foregoing resolution. JANET JACKSON, MARCIA GERSHENSON, WILLIAM MILLER Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21228 BY: Commissioner Charlie Cavell, District #18 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF FERNDALE – PROJECT NO. 2021-09 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-09 in the City of Ferndale is $55,844; and Commissioners Minutes Continued. June 17, 2021 460 WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Ferndale and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Ferndale prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-09. BE IT FURTHER RESOLVED that the Oakland Coun ty Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Ferndale. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $55,844 Total Revenue $55,844 Expenditures 9010101-153000-740085 Local Road Funding Program $55,844 Total Expenditures $55,844 Chairperson, I move the adoption of the foregoing resolution. CHARLIE CAVELL Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21229 BY: Commissioner Charlie Cavell, District #18 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF HAZEL PARK – PROJECT NO. 2021-10 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and Commissioners Minutes Continued. June 17, 2021 461 WHEREAS Miscellaneous Resolution #16103 provides that any O akland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-10 in the City of Hazel Park is $53,074; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Hazel Park and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Hazel Park prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-10. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Hazel Park. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $53,074 Total Revenue $53,074 Expenditures 9010101-153000-740085 Local Road Funding Program $53,074 Total Expenditures $53,074 Chairperson, I move the adoption of the foregoing resolution. CHARLIE CAVELL Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). Commissioners Minutes Continued. June 17, 2021 462 *MISCELLANEOUS RESOLUTION #21230 BY: Commissioner Charlie Cavell, District #18 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF HUNTINGTON WOODS – PROJECT NO. 2021-11 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund bal ance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-11 in the City of Huntington Woods is $14,238; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Huntington Woods and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Huntington Woods prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-11. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Se rvices and the City of Huntington Woods. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $14,238 Total Revenue $14,238 Expenditures 9010101-153000-740085 Local Road Funding Program $14,238 Total Expenditures $14,238 Commissioners Minutes Continued. June 17, 2021 463 Chairperson, I move the adoption of the foregoing resolution. CHARLIE CAVELL Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21231 BY: Commissioner Kristen Nelson, District #5 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF KEEGO HARBOR – PROJECT NO. 2021-12 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with th e construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-12 in the City of Keego Harbor is $5,182; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Keego Harbor and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Keego Harbor prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-12. Commissioners Minutes Continued. June 17, 2021 464 BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Keego Harbor. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $5,182 Total Revenue $5,182 Expenditures 9010101-153000-740085 Local Road Funding Program $5,182 Total Expenditures $5,182 Chairperson, I move the adoption of the foregoing resolution. KRISTEN NELSON Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21232 BY: Commissioner Michael Gingell, District #1 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF LAKE ANGELUS – PROJECT NO. 2021-13 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-13 in the City of Lake Angelus is $264; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and Commissioners Minutes Continued. June 17, 2021 465 WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist bus inesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Lake Angelus and authorizes the release of Local Road Improvement Program funds from the O akland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Lake Angelus prepared by Corporation Counsel for the Local Road Improveme nt Program Project No. 2021-13. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Lake Angelus. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $264 Total Revenue $264 Expenditures 9010101-153000-740085 Local Road Funding Program $264 Total Expenditures $264 Chairperson, I move the adoption of the foregoing resolution. MICHAEL GINGELL Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21233 BY: Commissioner Michael Gingell, District #1 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE VILLAGE OF LAKE ORION – PROJECT NO. 2021-14 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and Commissioners Minutes Continued. June 17, 2021 466 WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-14 in the Village of Lake Orion is $8,627; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Village of Lake Orion and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the Village of Lake Orion prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-14. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Village of Lake Orion. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $8,627 Total Revenue $8,627 Expenditures 9010101-153000-740085 Local Road Funding Program $8,627 Total Expenditures $8,627 Chairperson, I move the adoption of the foregoing resolution. MICHAEL GINGELL Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). Commissioners Minutes Continued. June 17, 2021 467 *MISCELLANEOUS RESOLUTION #21234 BY: Commissioner Yolanda Charles, District #17 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF LATHRUP VILLAGE – PROJECT NO. 2021-15 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commission ers approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amoun t of the Local Road Improvement Program funding for Project No. 2021-15 in the City of Lathrup Village is $21,761; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland Count y Board of Commissioners hereby approves the project submitted by the City of Lathrup Village and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Lathrup Village prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-15. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Lathrup Village. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $21,761 Total Revenue $21,761 Expenditures 9010101-153000-740085 Local Road Funding Program $21,761 Total Expenditures $21,761 Commissioners Minutes Continued. June 17, 2021 468 Chairperson, I move the adoption of the foregoing resolution. YOLANDA CHARLES Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21235 BY: Commissioner Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE VILLAGE OF LEONARD – PROJECT NO. 2021-16 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-16 in the Village of Leonard is $3,191; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Village of Leonard and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the Village of Leonard prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-16. Commissioners Minutes Continued. June 17, 2021 469 BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Village of Leonard. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $3,191 Total Revenue $3,191 Expenditures 9010101-153000-740085 Local Road Funding Program $3,191 Total Expenditures $3,191 Chairperson, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21236 BY: Commissioner Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF MADISON HEIGHTS – PROJECT NO. 2021-17 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cit ies and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-17 in the City of Madison Heights is $84,216; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and Commissioners Minutes Continued. June 17, 2021 470 WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Madison Heights and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with th e City of Madison Heights prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-17. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Madison Heights. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $84,216 Total Revenue $84,216 Expenditures 9010101-153000-740085 Local Road Funding Program $84,216 Total Expenditures $84,216 Chairperson, I move the adoption of the foregoing resolution. GARY MCGILLIVRAY Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21237 BY: Commissioner Philip Weipert, District #8 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE VILLAGE OF MILFORD – PROJECT NO. 2021-18 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and Commissioners Minutes Continued. June 17, 2021 471 WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall b e distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-18 in the Village of Milford is $22,349; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Village of Milford and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the Village of Milford prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-18. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Village of Milford. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $22,349 Total Revenue $22,349 Expenditures 9010101-153000-740085 Local Road Funding Program $22,349 Total Expenditures $22,349 Chairperson, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). Commissioners Minutes Continued. June 17, 2021 472 *MISCELLANEOUS RESOLUTION #21238 BY: Commissioner Gwen Markham, District #9 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF NOVI – PROJECT NO. 2021-19 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-19 in the City of Novi is $121,445; and WHEREAS a public hearing regarding the project has been held before the B oard of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Novi and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Novi prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-19. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Novi. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: Revenue 9010101-196030-665882 Planned Use of Balance $121,445 Total Revenue $121,445 Expenditures 9010101-153000-740085 Local Road Funding Program $121,445 Total Expenditures $121,445 Chairperson, I move the adoption of the foregoing resolution. GWEN MARKHAM Commissioners Minutes Continued. June 17, 2021 473 Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21239 BY: Commissioners Yolanda Charles, District #17; Charlie Cavell, District #18 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF OAK PARK – PROJECT NO. 2021-20 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioner s approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-20 in the City of Oak Park is $69,171; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Oak Park and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commiss ioners is authorized to execute the cost participation agreement with the City of Oak Park prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-20. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to for ward copies of this resolution to Oakland County Fiscal Services and the City of Oak Park. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: Commissioners Minutes Continued. June 17, 2021 474 GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $69,171 Total Revenue $69,171 Expenditures 9010101-153000-740085 Local Road Funding Program $69,171 Total Expenditures $69,171 Chairperson, we move the adoption of the foregoing resolution. YOLANDA CHARLES, CHARLIE CAVELL Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21240 BY: Commissioner Kristen Nelson, District #5 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF ORCHARD LAKE VILLAGE – PROJECT NO. 2021-21 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-21 in the City of Orchard Lake Village is $5,215; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. Commissioners Minutes Continued. June 17, 2021 475 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Orchard Lake Village and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Orchard Lake Village prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-21. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to f orward copies of this resolution to Oakland County Fiscal Services and the City of Orchard Lake Village. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $5,215 Total Revenue $5,215 Expenditures 9010101-153000-740085 Local Road Funding Program $5,215 Total Expenditures $5,215 Chairperson, I move the adoption of the foregoing resolution. KRISTEN NELSON Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21241 BY: Commissioner Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE VILLAGE OF ORTONVILLE – PROJECT NO. 2021-22 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and Commissioners Minutes Continued. June 17, 2021 476 WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-22 in the Village of Ortonville is $5,119; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project su bmitted by the Village of Ortonville and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the Village of Ortonville prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-22. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Village of Ortonville. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $5,119 Total Revenue $5,119 Expenditures 9010101-153000-740085 Local Road Funding Program $5,119 Total Expenditures $5,119 Chairperson, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). Commissioners Minutes Continued. June 17, 2021 477 *MISCELLANEOUS RESOLUTION #21242 BY: Commissioner Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE VILLAGE OF OXFORD – PROJECT NO. 2021-23 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improveme nt Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-23 in the Village of Oxford is $13,075; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Village of Oxford and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the Village of Oxford prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-23. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Village of Oxford. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $13,075 Total Revenue $13,075 Expenditures 9010101-153000-740085 Local Road Funding Program $13,075 Total Expenditures $13,075 Commissioners Minutes Continued. June 17, 2021 478 Chairperson, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21243 BY: Commissioner Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF PLEASANT RIDGE – PROJECT NO. 2021-24 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-24 in the City of Pleasant Ridge is $9,497; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Pleasant Ridge and authorizes the release of Local Road Improvement Program fun ds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Pleasant Ridge prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-24. Commissioners Minutes Continued. June 17, 2021 479 BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Pleasant Ridge. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $9,497 Total Revenue $9,497 Expenditures 9010101-153000-740085 Local Road Funding Program $9,497 Total Expenditures $9,497 Chairperson, I move the adoption of the foregoing resolution. GARY MCGILLIVRAY Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21244 BY: Commissioner Angela Powell, District #10 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF PONTIAC – PROJECT NO. 2021-25 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are m et; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-25 in the City of Pontiac is $211,071; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and Commissioners Minutes Continued. June 17, 2021 480 WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Pontiac and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Pontiac prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-25. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Pontiac. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $211,071 Total Revenue $211,071 Expenditures 9010101-153000-740085 Local Road Funding Program $211,071 Total Expenditures $211,071 Chairperson, I move the adoption of the foregoing resolution. ANGELA POWELL Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21245 BY: Commissioner Adam Kochenderfer, District #15 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF ROCHESTER – PROJECT NO. 2021-26 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and Commissioners Minutes Continued. June 17, 2021 481 WHEREAS on December 7, 2020, the Board of Commission ers approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amoun t of the Local Road Improvement Program funding for Project No. 2021-26 in the City of Rochester is $27,819; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.8 72; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Rochester and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Com missioners is authorized to execute the cost participation agreement with the City of Rochester prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-26. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested t o forward copies of this resolution to Oakland County Fiscal Services and the City of Rochester. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $27,819 Total Revenue $27,819 Expenditures 9010101-153000-740085 Local Road Funding Program $27,819 Total Expenditures $27,819 Chairperson, I move the adoption of the foregoing resolution. ADAM KOCHENDERFER Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). Commissioners Minutes Continued. June 17, 2021 482 *MISCELLANEOUS RESOLUTION #21246 BY: Commissioners Adam Kochenderfer, District #15; Thomas Kuhn, District #11 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF ROCHESTER HILLS – PROJECT NO. 2021-27 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authori zed the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met. WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-27 in the City of Rochester Hills is $126,268; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Rochester Hills and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissione rs is authorized to execute the cost participation agreement with the City of Rochester Hills prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-27. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Rochester Hills. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $126,268 Total Revenue $126,268 Expenditures 9010101-153000-740085 Local Road Funding Program $126,268 Total Expenditures $126,268 Commissioners Minutes Continued. June 17, 2021 483 Chairperson, we move the adoption of the foregoing resolution. ADAM KOCHENDERFER, THOMAS KUHN Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21247 BY: Commissioners David T. Woodward, District #19; Penny Luebs, District #16; Gary McGillivray, District #20 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF ROYAL OAK – PROJECT NO. 2021-28 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-28 in the City of Royal Oak is $207,080; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Royal Oak and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. Commissioners Minutes Continued. June 17, 2021 484 BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Royal Oak prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-28. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Royal Oak. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $207,080 Total Revenue $207,080 Expenditures 9010101-153000-740085 Local Road Funding Program $207,080 Total Expenditures $207,080 Chairperson, we move the adoption of the foregoing resolution. DAVID WOODWARD, PENNY LUEBS, GARY MCGILLIVRAY Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21248 BY: Commissioner Philip Weipert, District #8 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF SOUTH LYON – PROJECT NO. 2021-29 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Comm issioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and Commissioners Minutes Continued. June 17, 2021 485 WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-29 in the City of South Lyon is $16,177; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland Coun ty Board of Commissioners hereby approves the project submitted by the City of South Lyon and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Boar d of Commissioners is authorized to execute the cost participation agreement with the City of South Lyon prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-29. BE IT FURTHER RESOLVED that the Oakland County Clerk is re quested to forward copies of this resolution to Oakland County Fiscal Services and the City of South Lyon. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $16,177 Total Revenue $16,177 Expenditures 9010101-153000-740085 Local Road Funding Program $16,177 Total Expenditures $16,177 Chairperson, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21249 BY: Commissioners Yolanda Charles, District #17 Janet Jackson, District #21 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF SOUTHFIELD – PROJECT NO. 2021-30 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. June 17, 2021 486 WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-30 in the City of Southfield is $194,731; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Southfield and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Southfield prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-30. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Southfield. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $194,731 Total Revenue $194,731 Expenditures 9010101-153000-740085 Local Road Funding Program $194,731 Total Expenditures $194,731 Chairperson, we move the adoption of the foregoing resolution. YOLANDA CHARLES, JANET JACKSON Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Commissioners Minutes Continued. June 17, 2021 487 Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21250 BY: Commissioner Kristen Nelson, District #5 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF SYLVAN LAKE – PROJECT NO. 2021-31 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-31 in the City of Sylvan Lake is $4,403; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project applica tion, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Sylvan Lake and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Sylvan Lake prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-31. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Sylvan Lake. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $4,403 Commissioners Minutes Continued. June 17, 2021 488 Total Revenue $4,403 Expenditures 9010101-153000-740085 Local Road Funding Program $4,403 Total Expenditures $4,403 Chairperson, I move the adoption of the foregoing resolution. KRISTEN NELSON Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21251 BY: Commissioners Penny Luebs, District #16; Gary McGillivray, District #20; Thomas Kuhn, District #11 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF TROY – PROJECT NO. 2021-32 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-32 in the City of Troy is $210,238; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Troy and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. Commissioners Minutes Continued. June 17, 2021 489 BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreem ent with the City of Troy prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-32. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Troy. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $210,238 Total Revenue $210,238 Expenditures 9010101-153000-740085 Local Road Funding Program $210,238 Total Expenditures $210,238 Chairperson, we move the adoption of the foregoing resolution. PENNY LUEBS, GARY MCGILLIVRAY, THOMAS KUHN Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21252 BY: Commissioner Christine Long, District #7 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF WALLED LAKE – PROJECT NO. 2021-33 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and vill ages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improve ment Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and Commissioners Minutes Continued. June 17, 2021 490 WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-33 in the City of Walled Lake is $15,388; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Walled Lake and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Walled Lake prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-33. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Walled Lake. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $15,388 Total Revenue $15,388 Expenditures 9010101-153000-740085 Local Road Funding Program $15,388 Total Expenditures $15,388 Chairperson, I move the adoption of the foregoing resolution. CHRISTINE LONG Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21253 BY: Commissioner Philip Weipert, District #8 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE CITY OF WIXOM – PROJECT NO. 2021-34 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. June 17, 2021 491 WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-34 in the City of Wixom is $37,140; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist b usinesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Wixom and authorizes the release of Local Road Improvement Program funds from the Oaklan d County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the City of Wixom prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-34. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Wixom. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $37,140 Total Revenue $37,140 Expenditures 9010101-153000-740085 Local Road Funding Program $37,140 Total Expenditures $37,140 Chairperson, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. June 17, 2021 492 (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21254 BY: Commissioner Christine Long, District #7 IN RE: BOARD OF COMMISSIONERS – LOCAL ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION WITH THE VILLAGE OF WOLVERINE LAKE – PROJECT NO. 2021-35 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement Program to assist Oakland County’s cities and villages with the construction, maintenance and repair of roads under the supervision, direction and control of cities and villages; and WHEREAS Miscellaneous Resolution #16103 provides that any Oakland County appropriation in support of the Local Road Improvement Program shall be distributed only after completion of all requirements of the Program are met; and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $2,000,000 in fund balance for the Local Road Improvement Program for projects managed by the Board of Commissioners; and WHEREAS Oakland County’s share of the Fiscal Year 2021 authorized amount of the Local Road Improvement Program funding for Project No. 2021-35 in the Village of Wolverine Lake is $8,783; and WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in accordance with the requirements of MCL 123.872; and WHEREAS upon review of the project application, the Board of Commissioners has determined that the completion of the project will encourage and assist businesses to locate in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Village of Wolverine Lake and authorizes the release of Local Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the cost participation agreement with the Village of Wolverine Lake prepared by Corporation Counsel for the Local Road Improvement Program Project No. 2021-35. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the Village of Wolverine Lake. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $8,783 Total Revenue $8,783 Commissioners Minutes Continued. June 17, 2021 493 Expenditures 9010101-153000-740085 Local Road Funding Program $8,783 Total Expenditures $8,783 Chairperson, I move the adoption of the foregoing resolution. CHRISTINE LONG Copy of Local Road Improvement Matching Fund Program Cost Participation Agreement, Attachment A – Local Road Improvement Matching Fund Program, Attachment B – LRIP Distribution Formula - 2021, Attachment C – Estimated Project Cost and 2021 Application Form – Local Road Improvement Program Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21255 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: CENTRAL SERVICES/AVIATION DIVISION – OAKLAND COUNTY INTERNATIONAL AIRPORT – CONSTRUCTION – 2021 SEAL RWY PAVEMENT SURFACE/JOINTS – AIRFIELD SEALING AND MARKING GRANT PROGRAM ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland (“the County”) is in receipt of Michigan Department of Transportation (“MDOT”) Grant Contract No. 2021 -0688, Federal Project No. B-26- 0079-8421 in the amount of $26,540.00 for the period of May 17, 2021 through October 15, 2021 for improvement of the Oakland County International Airport runways and taxiways; and WHEREAS MDOT shall act as agent on behalf of the County in the administration of the project; and WHEREAS the construction project offered and approved by MDOT requires no local grant match; and WHEREAS the Airport Committee has reviewed the project and recommends acceptance of the grant contract and the County’s Office of Corporation Counsel has reviewed and agreed to the terms of the grant contract; and WHEREAS the attached contract has completed the Grant Review Process in accordance with the Grants Policy approved by the Board at their January 21, 2021 meeting: and NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and accepts the grant contract from MDOT in the amount of $26,540.00, with no county match required, for the period May 17, 2021 through October 15, 2021. BE IT FURTHER RESOLVED that no budget amendment is necessary as no local match is required. Commissioners Minutes Continued. June 17, 2021 494 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 positions in the grant are contingent upon future levels of grant funding. Chairperson, on behalf of the Economic Development and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Grant Review Sign-Off – Central Services/Aviation Division – 2021 Seal Runway Pavement Surface/Joints – Airfield Sealing and Marking – Construction (OCIA), Michigan Department of Transportation – Oakland County – Contract for a Federal/State/Local Airport Project Under the Block Grant Program, Exhibit 1 – Oakland County International Airport – Total Project Budget, Attachment X – Notification of Required Federal Program Information to Sub -recipients for Federal Funding, Attachment 1 – Supplemental Provisions for Contracts Involving Construction Work at All Classifications of Airports for Which the Department Opens Bids and Awards the Contracts, Appendix A – Prohibition of Discrimination in State Contracts, Appendix B – Civil Rights Act of 1964, Title VI – 49 CFR Part 21 Contractual Requirements, Appendix C – Assurances that Recipients and Contractors Must Make, Appendix F – General Conditions, Appendix F – Special Conditions, Appendix G – Prime Consultant Statement of DBE Subconsultant Payments and Instructions Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21256 BY: Commissioner Gwen Markham, Chairperson, Finance Committee IN RE: INFORMATION TECHNOLOGY – CONTRACT EXTENSION WITH COMPULINK MANAGEMENT CENTER INC. THROUGH 2022 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners, pursuant to Miscellaneous Resolution #16249, authorized the Imaging System Replacement Project to implement the Laserfiche Software from Compulink Management Center Inc.; and WHEREAS the current contract #004879 with Compulink Management Center Inc. was executed on 09/01/2016 and expires on 8/31/2021. A one -year date extension is required to finalize the data migration to Laserfiche as do cumented in the original contract scope; and WHEREAS one-year of Support and Maintenance will be added to the contract at a cost of $186,040 bringing the total NTE to $2,827,233; and WHEREAS the Purchasing Terms and Conditions, in Section 2400.6 Duration o f Contracts and under Procedure states “The Board of Commissioners shall approve contracts beyond five years.” Commissioners Minutes Continued. June 17, 2021 495 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the one-year contract extension with Compulink Management Center Inc. through August 31, 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 Mike Timm, Director, Information Technology on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21257 BY: Commissioner Gwen Markham Chairperson, Finance Committee IN RE: INFORMATION TECHNOLOGY – COMPREHENSIVE I.T. SERVICES INTERLOCAL AGREEMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the State of Michigan has encouraged governmental entities to share services with each other for efficiency and cost savings; and WHEREAS the Oakland County Department of Information Technology has developed numerous applications to more efficiently conduct governmental operations and is sharing certain applications with other governmental bodies to improve government efficiency and as a means of cost recovery; and WHEREAS the Board of Commissioners, pursuant to Miscellaneous Resolution #12153, approved the Department of Information Technology’s Comprehensive Information Technology Services Agreement enabling the Department to make additional technology services available to public bodies; and WHEREAS the Agreement enables the County to provide up to fifteen I.T. Services with appropriate fees, when applicable; and WHEREAS the following entities have requested services as listed below; and Agency Name New / Renew In / Out County Data Center VII CLEMIS X Oakland Community College R In 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. Commissioners Minutes Continued. June 17, 2021 496 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:  Oakland Community College – Exhibit VII and X. BE IT FURTHER RESOLVED that upon receipt of final, executed agreements from the designated agents or governing body of the public bodie s 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 for transmission to the Office of the Great Seal of Michigan. BE IT FURTHER RESOLVED that the Department of Information Technology will provide a list of all public bodies agree ing to the attached Interlocal Agreement along with its quarterly report to the Economic Growth & Infrastructure Committee. BE IT FURTHER RESOLVED that no budget amendment is recommended at this time. Chairperson, on behalf of the Finance Committee, I mo ve the adoption of the foregoing resolution. GWEN MARKHAM Copy of Agreement for I.T. Services between Oakland County and Oakland Community College, Exhibit VII - I.T. Services Agreement - Data Center Service, Exhibit X – I.T. Services Agreement – CLEMIS and Addendum A – CLEMIS Categories/Tiers Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21258 BY: Commissioner Gwen Markham, Chairperson, Finance Committee IN RE: INFORMATION TECHNOLOGY – MODIFICATIONS TO COMPREHENSIVE I.T. SERVICES INTERLOCAL AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners, pursuant to Miscellaneous Resoluti on #12153 and #17263, approved the Department of Information Technology’s Comprehensive Information Technology Services Agreement enabling the Department to make additional technology services available to public bodies; and WHEREAS the Department of Information Technology has made the following modifications to the Comprehensive I.T. Services Interlocal Agreement and Exhibits:  Agreement: Updated references to Browser Standards required to use the services,  Exhibit I - Updated the County’s Cost for Transactional Fees,  Exhibit II - Updated the County’s Cost for Transactional Fees,  Exhibit III - Updated the County’s Cost for Transactional Fees,  Exhibit IV - Remove the third-party vendor that is no longer in use, Commissioners Minutes Continued. June 17, 2021 497  Exhibit V – Removed references to the Public List of Contracts that no longer exists,  Exhibit XI – Removed references to the Public List of Contracts that no longer exists,  Exhibit XIII – Removed references to the Public List of Contracts that no longer exists,  Exhibit X – Adopt new Exhibit and Addendum as approved by the CLEMIS Strategic Planning Committee and CLEMIS Advisory Committee,  All Exhibits – Updated section titles and references for consistency across all exhibits. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Comprehensive Information Technology Services Agreement offering the I.T. Services of Online Payments, Over the Counter Payments, Pay Local Taxes, Jury Management System, Collaborative Asset Management System, Remedial Support Services, Data Center Services, Oaknet Connectivity, Internet Service, CLEMIS, ArcGIS Online, Data Sharing, Pictometry Licensed Products, and Security Best Practice Advice with fees described in the Exhibits. BE IT FURTHER RESOLVED that the Board of Commissioners au thorizes the Chairperson of the Board to execute the Agreements with any Michigan public body that agrees to enter into a Comprehensive Information Technology Services Agreement. Chairperson, on behalf of the Finance Committee, I move the adoption of the f oregoing resolution. GWEN MARKHAM Copy of Correspondence from Mike Timm, Director, Information Technology, Agreement for I.T. Services between Oakland County and Name of Public Body, Exhibit I - I.T. Services Agreement – Online Payments, Exhibit II - I.T. Services Agreement - Over the Counter Payments, Exhibit III - I.T. Services Agreement – Pay Current Taxes, Exhibit IV - I.T. Services Agreement – Jury Management System, Exhibit V – I.T. Services Agreement - Collaborative Asset Management System (CAMS), Exhibit VI – I.T. Services Agreement – Remedial Support Services, Exhibit VII – I.T. Services Agreement – OAKNET Connectivity, Exhibit IX – I.T. Services Agreement – Internet Service, Exhibit X – I.T. Services Agreement – CLEMIS, Exhibit XI – I.T. Services Agreement – ArcGIS Online, Addendum A - CVT Acknowledgment Statement (ArcGIS Online), Exhibit XII – I.T. Services Agreement – Data Sharing, Attachment A To Exhibit XII I. T. Services Agreement - Data Sharing, I.T. Services Agreement - Exhibit XII, Attachment A - Page 1 - Contractor Data Sharing Services Agreement, Appendix A – Contractor Insurance Requirements, Exhibit VIII – I.T. Services Agreement – Pictometry Licensed Products, Attachment A - Exhibit XIII I.T. Services Agreement - Pictometry Licensed Products Pictometry Authorized Subdivision Agreement, Attachment B - Exhibit XIII - I.T. Services Agreement - Pictometry Licensed Products - Pictometry Authorized Contractor Sub-User Agreement and Exhibit XIV - I.T. Services Agreement - Security Best Practices Advice Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. June 17, 2021 498 (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21259 BY: Commissioner Gwen Markham, Chairperson, Finance Committee IN RE: MANAGEMENT AND BUDGET - FISCAL YEAR 2021 SECOND QUARTER FINANCIAL FORECAST AND BUDGET AMENDMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Public Act 621 of 1978, the Uniform Budgeting and Accounting Act for Local Units of Government, provides for adjustments to the adopted budget; and WHEREAS in accordance with Oakland County General Appropriations Act Section 22, which authorizes budget amendments for variances between the budgeted revenue and actual revenue, and Section 23, which authorizes budget amendments for variance between estimated revenue and projected expenditures, amendments are required; and WHEREAS the Fiscal Year (FY) 2021 Second Quarter Financial Forecast Report has identified several variances and budget amendments are recommended; and WHEREAS a FY 2021 budget amendment is recommended for Circuit Court correcting an entry reflected in M.R. #20644 Circuit Court – FY 2021 Michigan Drug Court Grant Program (Adult Treatment Court) - Acceptance in which the one-time request for the use of Grant Match in the amount of $14,000 was not needed; the funds will be transferred from Circuit Court's Adult Treatment Court grant fund (#27130) to Non - Department Grant Match General Fund/General Purpose budget (#10100); and WHEREAS a FY 2021 budget amendment totaling $235,200 is recommended to reallocate funding from the Circuit Court General Jurisdiction Civil Mediation Payments account (10100-3010301-121150-240201), with $225,200 to the Judicial Administration's Expendable Equipment expenditure account to purchase replacement furniture for various courtrooms, judicial chambers, and judicial staff office areas and $10,000 to the Judicial Administration's Professional Services expenditure account for payment to the Oakland County Bar Association related to their assistance for case evaluation and Bench/Bar programs; and WHEREAS a FY 2021 budget amendment of $5,500 is recommended for the Prosecutor’s Office to relocate a portion of the salaries budget for the summer Law Clerk position (P000015060 has been frozen) to Contracted Services. The summer law clerk was provided by the Prosecuting Attorneys Association of Michigan (PAAM); and WHEREAS a FY 2021 budget amendment is recommended for the Prosecuting Attorney in the amount of $150,000 to fund a special prosecutor to conduct an independent investigation of a 2006 case. Funding will be provided by the favorable Juvenile Resentencing expenditure line item (Account 740084) in the Non -Departmental General Fund; and WHEREAS the Sheriff's Office receipt of forfeiture/enhancement funds are recorded in separate restricted funds that require a transfer to the General Fund for use of the monies. Transfers In from the various restricted funds in the amount of $179,810 is being recognized for eligible personnel, forensic lab and training costs for dispatchers and corrections officers; and Commissioners Minutes Continued. June 17, 2021 499 WHEREAS a FY 2021 budget amendment is recommended for the Sheriff’s Office to recognize a donation in the amount of $150 from Paula E. Stewart -W illiams to be used for Deputy Supplies; and WHEREAS a FY 2021 budget amendment of ($300,000) is recommended for the Board of Commissioners correcting the entry referenced within Schedule C of the FY 2020 Year End Report (M.R. #20635) as funds had already been re-appropriated per M.R. #20452 Board of Commissioners – School Drinking Water Station Program – FY 2021 Appropriation and Reallocation of County CARES Act Coronavirus Relief Funds; and WHEREAS a FY 2021 budget amendment of $16,918 is recommended for the Board of Commissioners to reallocate funds from expenditure line item Library Continuations (Account 731101) to Internal Services expenditure line item IT Operations (Account 774636) for the purchase of 22 larger Apple iPad Pros (11 inch) and accessori es for the implementation of the Civic Clerk system. The devices will be kept on -site for in-person Board of Commissioners meetings dedicated to both the Board Auditorium and Committee Room; and WHEREAS a FY 2021 budget amendment of $44,000 is recommended for Health and Human Services, Health Division to correct budget for the Public Health Nurse reimbursement agreement with Oakland Intermediate School District (M.R. #21014); and WHEREAS a FY 2021 budget amendment in the amount of $1,000,000 is recommended for Economic Development, Planning & Local Business Development Division as the funding was inadvertently not included in the FY 2020 Year End Report (M.R. #20635) as a Carryforward. The funding will be used to implement Oakland County's manufacturing diversification strategies in FY 2021; and WHEREAS a FY 2021 budget amendment is recommended for Non -Department General Fund General Purpose (GF/GP) budget to correct M.R. #20447 Board of Commissioners – Tri-Party Road Improvement Program Fiscal Year 2021 Appropriation – Charter Township of Bloomfield –– Resurfacing of Maple Road from Inkster Road to Franklin Road – Project No. 55341 to include the FY 2022 amount of $52,627 as it was inadvertently omitted. The funding is available in the General Fund Assi gned Fund Balance for Tri-Party 2021 and prior funding (account #383510) for Project No. 55341. The total amount of the project is $144,445; and WHEREAS a FY 2021 budget amendment totaling $1,690,849 is recommended for the Sheriff's Office FY 2021 Auto Theft Prevention Authority grant (#27310) correcting the grant project identification number by reallocating the budgets from grant project number GR0000000377 to grant project number GR0000000974. There is no impact on the total FY 2021 grant award (M.R. #20424); and WHEREAS the Sheriff’s Office will receive reimbursement funding from the Office of Highway Safety Planning (OHSP) for the period of October 1, 2020, through September 30, 2021. The funding will be used to reimburse up to four hours of overtime per callout to Michigan certified Drug Recognition Experts (DRE) in good standing who respond to a request for service related to drugged driving cases; the reimbursement amount will be less than $10,000. There is no required County match. A budget amendme nt is not required as the amount of funding is unknown at this time. Miscellaneous Resolution #19006 authorizes Management and Budget to administratively process grant agreements and grant amendments of $10,000 or less, after review and approval by Commissioners Minutes Continued. June 17, 2021 500 Management and Budget, Human Resources, Risk Management and Corporation Counsel when the grant does not require an associated interlocal agreement, there are no position changes and the grantor does not require a separate resolution; and WHEREAS a FY 2021 - FY 2023 budget amendment in the amount of $5,550 is recommended for the Health Division to reallocate the budget between expenditure line items correcting the budget entry referenced in M.R. 20459 FY 2021 Local Health Department (Comprehensive) Agreement for the HIV Prep Clinic Grant (#28629); and WHEREAS a FY 2021 budget amendment totaling $2,592,860 is recommended for Health Divisions' Special Revenue fund COVID-19 Fund (#28630) to reallocate the expenditure line-item budgets referenced in M.R. #21128 Amendme nt #2 Supplemental to the FY 2021 Local Health Department (Comprehensive) Agreement to support COVID-19 vaccination events; and WHEREAS the Health Division’s FY 2021 Michigan Department of Environment, Great Lakes, and Energy (EGLE) Water Resources Division’s Grant Agreement (M.R. #20560; EGLE COVID-19 Fund #28632) with the Michigan Department of Environmental, Great Lakes, and Energy (EGLE), Water Resources Division (WRD) was modified to reflect Amendment #1 which extends the reimbursement agreement end date from December 30, 2020, to February 15, 2021; a budget amendment is not required; and WHEREAS a FY 2021 - FY 2022 budget amendment totaling $3,166,997 is recommended for the Health and Human Services, Neighborhood and Housing Development division's Emergency Solutions Grant Fund (#29701) correcting the Budget Reference reflected in M.R. #20235 Economic Development & Community Affairs - Community & Home Improvement Division Substantial Amendment to PY 2019 Annual Action Plan for Grant Allocation Acceptan ce of Coronavirus Aid, Relief, and Economic Security Act (CARES Act) (P.L. 116-136) Community Development Block Grant (CDBG-CV) and Emergency Solutions Grant (ESG-CV) U.S. Department of Housing and Urban Development (HUD) as the budget reference reflected in the resolution was 2020 and should be 2019; and WHEREAS a FY 2021 - FY 2022 budget amendment totaling $1,155,293 is recommended for the Health and Human Services, Neighborhood and Housing Development division's Emergency Solutions Grant Fund (#29705) co rrecting the Budget Reference reflected in M.R. #20235 Economic Development & Community Affairs - Community & Home Improvement Division Substantial Amendment to PY 2019 Annual Action Plan for Grant Allocation Acceptance of Coronavirus Aid, Relief, and Economic Security Act (CARES Act) (P.L. 116-136) Community Development Block Grant (CDBG-CV) and Emergency Solutions Grant (ESG-CV) U.S. Department of Housing and Urban Development (HUD) as the budget reference reflected in the resolution was 2020 and should be 2019; and WHEREAS a FY 2021 budget amendment totaling $2,033,828 is recommended for the Health and Human Services, Neighborhood and Housing Development division's Emergency Solutions Grant Fund (#29705), correcting the Budget Reference reflected in M.R. #21129 Health and Human Services – Neighborhood and Housing Development Division – Amendment Over 15% to PY 2019 Annual Action Plan and Special Grant Allocation Acceptance for Coronavirus Aid, Relief, and Economic Security (CARES) Act Commissioners Minutes Continued. June 17, 2021 501 (P.L. 116-136) Emergency Solutions Grant (ESG-CV2) Round 2 as the budget reference reflected in the resolution was 2020 and should be 2019; and WHEREAS a MIDC approved FY 2021 Budget Adjustment (Budget Adjustment #2) is recommended for the Michigan Indigent Defense Commission (MIDC) fund (#20260) to reallocate $13,500 from Defense Attorney Fees expenditure line item (Account 730450) to Training expenditure line item (Account 731941) for a one -year subscription to State Defender Office (SADO) Criminal Law Resource Center for up to 350 attorneys on the public defender attorney lists for the Oakland County Courts; and WHEREAS a MIDC approved FY2021 Budget Adjustment (Budget Adjustment #3) is recommended for the MIDC fund (#20260) to reallocate $122,699 from Defense Attorney Fees expenditure line item (Account 730450) to various expenditure line items to accelerate the hiring of the Chief Attorney for its managed assigned counsel system (who will head the County’s Office of Indigent Defense Services for the last 1/2 of FY 2021) and provide necessary office set-up including furniture, computer, copier, and phone; and WHEREAS a MIDC approved FY 2021 budget amendment (Budget Adjustment #4) is recommended for the Michigan Indigent Defense Commission (MIDC) fund (#20260) to reallocate $720 from Defense Attorney Fees expenditure line item (Account 730450) to Telephone Communications expenditure line item (Account 778675) for an additional iPad for confidential meetings for critical stage and arraignment proceedings; and WHEREAS a FY 2021 budget amendment of $20,000 is recommended for Community Corrections to recognize adjustments to the FY 2021 Michigan Department of Corrections - Community Corrections Comprehensive Plan to reflect Amendment #1, which is less than fifteen percent of the original agreement (M.R. #21022) and does not impact the total amount of grant funding; and WHEREAS a FY 2021 budget amendment totaling $100,000 is recommended for the Economic Development Workforce Development Department’s Fiscal Year 2021 County Veteran Service Fund (CVSF) Fund (#29252), which reallocates the budgets between line item expenditure accounts to reflect Amendment #1, which is less than fifteen percent of the original agreement (M.R. 20525); and WHEREAS the FY 2020 County Veterans Service Fund Grant agreement (M.R. #20119) was modified to reflect Amendment #2, which extends the funding period from September 30, 2020, to April 30, 2021 and extends the reporting due date to May 7, 2021; a budget amendment is not required; and WHEREAS a FY 2021 grant acceptance is recommended from the Michigan Department of Transportation to accept $2,000 in reimbursement funding for Aircraft Rescue and Fire Fighting (ARFF) training at the Oakland County International Airport. Miscellaneous Resolution #19006 authorizes Management and Budget to administratively process grant agreements and grant amendments of $10,000 or less. After review and approval by Management and Budget, Human Resources, Risk Management and Corporation Counsel the grant does not require an associated interlocal agreement, there are no position changes, and the grantor does not require a separate resolution. A budget amendment is not required; and WHEREAS a FY 2021 – FY 2023 budget amendment is recommended for the Fringe Benefit fund (#67800) correcting a budget entry in the amount of $29,708 from the Commissioners Minutes Continued. June 17, 2021 502 Overtime expenditure line item (Account 712020) to Workers Compensation expenditure line item (Account 722750); and WHEREAS a FY 2021 budget amendment is recommended for Parks and Recreation Fund (#50800) to adjust the Delinquent Tax Prior Years and Property Tax Levy revenue line items budgets reflecting current trend of delinquent tax payments; Income from Investments related to investment loss, ($82,000) and amend Capital Asset Contributions $46,675 reflecting classification changes to capital improvement projects at Springfield Oaks and Independence Oaks. In addition, to adjust various expense line item budgets, which include the transfer of funds from General Program Administration funds in the amount of $245,522 to various parks incurring maintenance project costs during the first and second quarter of FY 2021. Adj. Prior Years revenue due to repair of severed wires, $4,671. In addition, the Parks and Recreation Commission approved a request at their May meeting of $39,896 for a contracted county -wide invasive species treatment to be funded from unrestricted net position. Also, three amendments were approved to move funds totaling $137,081 from the operating budget to unrestricted net position natural resources prescribed burn, $70,000, pavement maintenance program, $43,758, and ADA maintenance, $23,323; and WHEREAS per the General Appropriations Act and Miscellaneous Resolution #93156, a review of the carry forward appropriation has been co nducted to determine if the appropriation shall continue for the remainder of the fiscal year; and WHEREAS the departments have expended much of their carry forward requests and the remaining balance is expected to be utilized by the end of FY 2021; and WHEREAS the Parks and Recreation Commission has requested write -off in the amount of $5.00 for the period of January 2021 through March 2021 for uncollectible transactions; and WHEREAS a donation is recognized in the Department of Public Services, Animal Shelter and Pet Adoption Center in the amount of $5,000 from the Trust of Linda Holtzman to be used for the care of animals; and WHEREAS the Department of Public Services, Animal Shelter and Pet Adoption Center received donations for the period of January 20 21 through March 2021 totaling $28,363.36; and WHEREAS the Department of Health and Human Services, Children’s Village Division, received donations for the period of January 2021 through March 2021 totaling $12,068.81, of which $3,150.00 were cash donations; and WHEREAS the Parks and Recreation Commission received donations for the period of January 2021 through March 2021 totaling $180.00. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners accepts the Fiscal Year 2021 Second Quarter Financial Report. BE IT FURTHER RESOLVED that $235,200 be transferred in FY 2021 from the Circuit Court General Jurisdiction’s Civil Mediation Payments account (10100-3010301- 121150-240201) to the following: $225,200 to Judicial Administrations Expendable Equipment expense account to partially offset the expenditures for the replacement of furniture for various courtrooms, judicial staff office, judicial chambers and $10,000 to Judicial Administration’s Professional Services expenditure account for the payment to the Oakland County Bar Association related to their assistance for case evaluation and Bench/Bar programs. Commissioners Minutes Continued. June 17, 2021 503 GENERAL FUND (#10100) Revenue FY 2021 3010301-121150-630245 Circuit Court Gen Jury Civil Mediation Payments $235,200 Total Revenue $235,200 Expenditures 3010101-121100-750154 Circuit Crt Jud Admin — Expendable Equip. $225,200 3010101-121100-731458 Professional Services $ 10,000 Total Expenditures $235,200 BE IT FURTHER RESOLVED that the uncollectible debts, as recommended b y the Department of Management and Budget and detailed in the attached schedules, are authorized to be written off. BE IT FURTHER RESOLVED that the donations be recognized in the Animal Shelter and Pet Adoption Center, Children’s Village Division, Parks and Recreation Commission and Sheriff’s Office. BE IT FURTHER RESOLVED that the FY 2021 – FY 2023 Budgets are amended pursuant to Schedules A and B. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. GWEN MARKHAM Copy of Schedule A - Oakland County, Michigan - Fiscal Year 2021 - Second Quarter Budget Amendments - General Fund/General Purpose (GF/GP), Schedule B - Oakland County, Michigan - Fiscal Year 2021 - Second Quarter Budget Amendments - Proprietary/Special Revenue Funds, County of Oakland FY 2021 Second Quarter Report - General Fund/General Purpose Revenue and Expenditures Summary by Department, County of Oakland General Fund/General Purpose Revenues FY 2021 Second Quarter Report, County of Oakland FY 2021 Second Quarter Report Expenditures - Circuit Court, County of Oakland FY 2021 Second Quarter Report Expenditures - District Court, County of Oakland FY 2021 Second Quarter Report Expenditures - Probate Court, County of Oakland FY 2021 Second Quarter Repo rt Expenditures – Prosecuting Attorney, County of Oakland FY 2021 Second Quarter Report Expenditures – Sheriff’s Office, County of Oakland FY 2021 Second Quarter Report Expenditures – Clerk/Register of Deeds, County of Oakland FY 2021 Second Quarter Report Expenditures – County Treasurer, County of Oakland FY 2021 Second Quarter Report Expenditures – Board of Commissioners, County of Oakland FY 2021 Second Quarter Report Expenditures – Water Resources Commissioner, County of Oakland FY 2021 Second Quarter Report Expenditures – County Executive, County of Oakland FY 2021 Second Quarter Report Expenditures – Management and Budget, County of Oakland FY 2021 Second Quarter Report Expenditures – Central Services, County of Oakland FY 2021 Second Quarter Report Expenditures – Facilities Management, County of Oakland FY 2021 Second Quarter Report Expenditures – Human Resources, County of Oakland FY 2021 Second Quarter Report Expenditures – Health and Human Services, County of Oakland FY 2021 Second Quarter Report Expenditures – Public Services, County of Oakland FY 2021 Second Quarter Report Commissioners Minutes Continued. June 17, 2021 504 Expenditures – Economic Development and Community Affairs, County of Oakland FY 2021 Second Quarter Report Expenditures – Emergency Management and Homeland Security, County of Oakland FY 2021 Second Quarter Report Expenditures – Non- Departmental Expenditures, FY 2021 Budget Amendments, Grants Accepted $10,000.00 and Under, County of Oakland FY 2021 Second Quarter Report – Enterprise Fund – Treasurer’s Office, County of Oakland FY 2021 Second Quarter Report – Enterprise Fund – Parks and Recreation, County of Oakland FY 2021 Second Quarter Report – Internal Service Fund – Water Resources Commissioner, County of Oakland FY 2021 Second Quarter Report – Internal Service Fund – Risk Management, County of Oakland FY 2021 Second Quarter Report – Internal Service Fund – Fringe Benefits Fund, County of Oakland FY 2021 Second Quarter Report – Internal Service Funds - Central Services, County of Oakland FY 2021 Second Quarter Report - Enterprise Funds – Facilities Management, County of Oakland FY 2021 Second Quarter Report – Internal Service Funds/Enterprise Fund – Information Technology, Oakland County Parks and Recreation Commission FY 2020 Uncollectible Debt Write -Off, Fringe Benefit Healthcare Contributions - FY 2020 Uncollectible Debt Write-Offs, Oakland County Animal Control and Pet Adoption Center Restricted Fund (Legacy) Donations - FY 2021 Second Quarter September – December, Department of Public Services - Oakland County Children's Village – Donation Tracking, Correspondence from Kelsey Cooke, Legal Counsel, Water Resources Commission, Oakland County Parks and Recreation Commission Agenda, Oakland County Parks and Recreation Commission FY 2021 2Q Report for Contributions (Donations) and Oakland County Sheriff’s Office FY 2021 2Q Report for Contributions (Donations) on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21260 BY: Commissioner Penny Luebs, Chairperson, Public He alth and Safety Committee IN RE: SHERIFF'S OFFICE – 2021 DREAM CRUISE - USE OF ROAD COMMISSION FOR OAKLAND COUNTY (RCOC) FOR SPECIAL EVENT SIGNAGE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff’s Office performs law enforcement services and oversight for the Woodward Dream Cruise; and WHEREAS each year the Sheriff’s Office obtains a Traffic Control Order from the Michigan Department of Transportation which includes the placement of signs along the cruise route; and WHEREAS as required by law, the Road Commission for Oakland County (RCOC) must set up and remove the signs; and WHEREAS the signs were constructed and paid for by Oakland County in 2017 and have been retained for use in subsequent years; and WHEREAS the RCOC has provided a quote for 2021 services; and WHEREAS the Sheriff’s Office is requesting use of Non -Departmental General Fund Contingency line item funding to provide RCOC service for this world -renowned regional event. Commissioners Minutes Continued. June 17, 2021 505 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the use of Non -Departmental General Fund Contingency line item funding in the not-to-exceed amount of $10,581.15. BE IT FURTHER RESOLVED that the FY 2021 budget is amended as follows: GENERAL FUND (#10100) FY 2021 Expenditure 9090101-196030-730359 Contingency ($10,581) 4030501-110110-731458 Professional Services $10,581 Total Expenditures $ 0 Chairperson, on behalf of the Public Health and Safety Committee, I move for the adoption of the foregoing resolution. PENNY LUEBS Copy of Oakland County Sheriff’s Office – Woodward Dream Cruise 2021 – Traffic Control Order on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21261 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF’S OFFICE – 2021 HIGH INTENSITY DRUG TRAFFICKING AREAS (HIDTA) – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Office of National Drug Control Policy (ONDCP) has awarded the Michigan State Police funding for the Oakland County Narcotics Enforcement Team (NET) initiative as part of the 2021 High Intensity Drug Trafficking Areas (HIDTA) Grant Program; and WHEREAS the total grant award is $135,000 with no County match required; and WHEREAS the grant funding period is January 1, 2021, through December 31, 2021; and WHEREAS the grant award will allow partial funding for overtime reimbursement of NET Investigators in the amount of $115,500; and WHEREAS the grant award will allow for purchase of communications services in the amount of $19,500; and WHEREAS Oakland County will issue subrecipient agreements to reimburse partial overtime for investigations to the local units of government that are part of the Narcotics Enforcement Team; and WHEREAS the grant award has completed the Grant Review Process in accordance with the Grants Policy approved by the Board at their January 21, 2021 me eting. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the 2021 High Intensity Drug Trafficking Areas (HIDTA) Grant award, for the period January 1, 2021, through December 31, 2021, in the amount of $135,000. Commissioners Minutes Continued. June 17, 2021 506 BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the attached 2021 High Intensity Drug Trafficking Areas (HIDTA) Grant Subrecipient Agreement and authorizes its Chairperson to execute this agreement with the following local units of government: City of Auburn Hills – Auburn Hills Police Department City of Birmingham – Birmingham Police Department City of Farmington Hills – Farmington Hills Police Department City of Hazel Park – Hazel Park Police Department City of Madison Heights – Madison Heights Police Department City of Pontiac – Oakland County Sheriff’s Office (OCSO) Pontiac Substation City of Rochester – Rochester Police Department City of Rochester Hills – OCSO Rochester Hills Substation City of Royal Oak – Royal Oak Police Department City of Troy – Troy Police Department Bloomfield Township – Bloomfield Township Police Department Commerce Township – OCSO Commerce Township Substation Waterford Township – Waterford Township Police Department West Bloomfield Township – West Bloomfield Township Police Department Village of Franklin – Franklin Village Police Department BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant award and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original award as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment, and continuation of this program is contingent upon continued future levels of grant funding. BE IT FURTHER RESOLVED the FY 2021 budget is amended as follows: GENERAL FUND (#10100) Grant: 100000003345 Budget Ref. 2021 Activity: GLB; Analysis: GLB FY 2021 Revenue 4030901-110090-610313 Federal Operating Grants $135,000 Total Revenue $135,000 Expenditures 4030901-110090-712020 Overtime $ 52,500 4030901-110090-730324 Communications 19,500 4030901-110090-731465 Program 63,000 Total Expenditures $135,000 Chairperson, on behalf of the Public Health and Safety Committee, I move for the adoption of the foregoing resolution. PENNY LUEBS Copy of Grant Review Sign-Off – Sheriff’s Office – 2021 High Intensity Drug Trafficking Areas (HIDTA) Grant, Correspondence from Shannon Kelly, National HIDTA Director, Commissioners Minutes Continued. June 17, 2021 507 Grant Agreement, Budget Detail, Correspondence from Lt. Sean Jennings, Commanding Officer, Narcotics Enforcement Team (NET), Michigan HIDTA CY 2021 FMS Budget Sheet, Program Year 2021 – High Intensity Drug Trafficking Area (HIDTA) Subrecipient Agreement between the County of Oakland a nd [Municipality], Exhibit B – Michigan HIDTA Request for HIDTA Overtime Reimbursement, Exhibit C – Sample Letter, Exhibit D – Sample Time Sheet and Exhibit E – Sample Check Detail Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21262 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF’S OFFICE — 2021 MARINE SLOW NO WAKE ZONE ENFORCEMENT GRANT - GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff's Office has been awarded Marine Slow No Wake Zone Enforcement Grant reimbursement funding from the Michigan Department of Natural Resources (MDNR) in the amount of $100,000 with no County match required; and WHEREAS the grant funding period is January 1, 2021, through December 31, 2021; and WHEREAS the Marine Safety Slow-No Wake Zone Enforcement Program is a new legislatively initiated program administered by the MDNR intended to provide county sheriff departments with grant funds to enforce slow-no-wake zones to mitigate high water impacts on local infrastructure; and WHEREAS the Sheriff’s Office has received several complaints from citizens regarding damage to their boats, docks, seawalls, and property from slow-no-wake violations; and WHEREAS the funding will be used for the reimbursement of salaries and fringe benefits to patrol and enforce slow-no-wake zones; and WHEREAS the grant award has complete d 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 2021 Marine Slow-No-Wake Zone Enforcement Grant reimbursement funding from the Michigan Department of Natural Resources, for the period January 1, 2021, through December 31, 2021, in the amount of $100,000. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant award and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original award as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of this program is contingent upon continued future levels of grant funding. BE IT FURTHER RESOLVED the budget is amended as follows: Commissioners Minutes Continued. June 17, 2021 508 GENERAL FUND (#10100) Activity: GLB Analysis: GLB Budget Ref. 2021 PCBU: GRANT Project #100000003431 FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance ($100,000) 4030601-116200-615571 State Operating Grants 100,000 Total Revenue $ 0 Chairperson, on behalf of the Public Health and Safety Committee, I move for the adoption of the foregoing resolution. PENNY LUEBS Copy of Grant Review Sign-Off – Sheriff’s Office – 2021 Marine Slow-No Wake Zone Enforcement Grant Program, Correspondence from Christie Bayus, Program Manager, Department of Natural Resources, Marine Safety Slow-No Wake Grant Program – Grant Agreement, Marine Slow No Wake Zone Enforcement Program – Program Objective, Marine Slow No Wake Zone Enforcement Grant Program – Financial Report, Marine Slow No Wake Zone Enforcement Grant Program – Employee Salaries and Wages Expenditure Detail, Marine Slow No Wake Zone Enforcement Grant Program – Employee Fringe Expenditure Detail, Marine Slow No Wake Zone Enforcement Grant Program – Contractual Services, Supplies and Materials Expenditure Detail and Department of Natural Resources – Grant Management – Marine Slow-No Wake Program – Activity Report Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21263 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: CIRCUIT COURT – FY 2022 MICHIGAN DRUG COURT GRANT PROGRAM (ADULT TREATMENT COURT) – GRANT APPLICATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Circuit Court is applying to the State Court Administrative Office (SCAO), Michigan Drug Court Grant Program in the amount of $305,060, for the grant period of October 1, 2021 through September 30, 2022; and WHEREAS the total program grant application funding for the Adult Treatment Court (ATC) is $566,030, consisting of $305,060 in grant funding from SCAO, $150,000 in PA 511 Community Corrections funding, and $110,970 from General Fund/Child Care Fund; and WHEREAS the court intends to continue the ATC to deal with problems of increasing recidivism, increasing use of alcohol and illegal drugs, rising system costs, and the increase in jail days ordered; and Commissioners Minutes Continued. June 17, 2021 509 WHEREAS the SCAO is allowing Circuit Court to consolidate its mental health component into this ATC grant via a mental health “track” of the ATC, in order to avoid certification requirements which are not feasible for our drug court to meet at this time; and WHEREAS the grant funds that were previously obtained through the mental health grant have been requested in this ATC grant application to service the mental health participants of the ATC; and WHEREAS the application proposes to continue to partially fund the following two (2) positions: one (1) General Fund/General Purpose (GF/GP) Full Time Eligible (FTE) Youth and Family Casework Supervisor position (#3010402 -09712) and one (1) GF/GP FTE Technical Office Specialist position (#3010402-10677); and WHEREAS the grant application proposes to continue to fully fund one (1) Special Revenue (SR) FTE Technical Office Specialist position (#3010402 -12029); and WHEREAS the ATC grant application provides funding for drug testing supplies and kits, bus passes, meetings, contractual services for individual and family treatment, incentives, transitional housing, and defense attorney fees; and WHEREAS the grant application also provides funding for contractual services from Oakland Community Health Network (OCHN) in the form of a Court Liaison position, as well as a Peer Recovery Coach, which serves and assists the ATC Team via assessments, court testimonies, consultations, progress updates, crisis intervention, community referrals, and coordinates care throughout OCHN’s network of Core Provider Agencies (CPA), bridging the gaps between the Court and Mental Health systems; and WHEREAS the grant application has completed the Grant Review Process in accordance with the Grants Policy approved by the Board at their January 21, 2021 meeting. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the grant application to the State Court Administrative Office (SCAO) for the FY 2022 Michigan Drug Court Grant Program (Adult Treatment Court) in the amount of $305,060, for the period of October 1, 2021, through September 30, 2022. 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 – 6th Circuit Court – FY 22 Michigan Drug Court Grant Treatment Program (Adult Treatment Court), Fiscal Year 2022 Michigan Drug Court Grant Program (MDCGP) – Adult Treatment Court – Application Details and Michigan Drug Court Grant Program (MDCGP) – Allowable/Disallowable Expense List – Conditions on Expenses – Assurances – Reporting Requirements – Fiscal Year 2022 Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). Commissioners Minutes Continued. June 17, 2021 510 *MISCELLANEOUS RESOLUTION #21264 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: CIRCUIT COURT – FY 2022 MICHIGAN DRUG COURT GRANT PROGRAM (JUVENILE DRUG COURT) – GRANT APPLICATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Circuit Court is applying to the State Court Administrative Office (SCAO), Michigan Drug Court Grant Program in the amount of $40,000, for the grant period of October 1, 2021, through September 30, 2022; and WHEREAS the total program grant application funding for the Juvenile Drug Court (JDC) is $310,460, consisting of $40,000 in grant funding from SCAO, and $270,460 from General Fund/Child Care Fund; and WHEREAS the court intends to continue the JDC to deal with problems of i ncreasing recidivism, increasing use of alcohol and illegal drugs, rising system costs, and an increase in out of home placement days ordered; and WHEREAS the JDC application proposes to continue to partially fund one (1) General Fund/General Purpose (GF/GP) Full-Time Eligible (FTE) Youth and Family Caseworker II position (#3010402-09711) by the JDC grant, with the remaining costs funded by the Child Care Fund; and WHEREAS the grant application has completed the Grant Review Process in accordance with the Grants Policy approved by the Board at their January 21, 2021 meeting. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the grant application to the State Court Administrative Office (SCAO) for the FY 2022 Michigan Drug Court Grant Program (Juvenile Drug Court) in the amount of $40,000, for the period of October 1, 2021, through September 30, 2022. 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 – 6th Circuit Court – FY 22 Michigan Drug Court Grant Treatment Program (Juvenile Treatment Court), Fiscal Year 2022 Michigan Drug Court Grant Program (MDCGP) – Juvenile Treatment Court – Application Details and Michigan Drug Court Grant Program (MDCGP) – Allowable/Disallowable Expense List – Conditions on Expenses – Assurances – Reporting Requirements – Fiscal Year 2022 Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21265 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: 52nd DISTRICT COURT – FY 2022 MICHIGAN MENTAL HEALTH COURT GRANT PROGRAM – GRANT APPLICATION To the Oakland County Board of Commissioners Commissioners Minutes Continued. June 17, 2021 511 Chairperson, Ladies and Gentlemen: WHEREAS the 52nd District Court intends to apply to the State Court Administrator’s Office (SCAO), Michigan Mental Health Court Grant Program in the amount of $222,106.83, for the grant period of October 1, 2021 through September 30, 2022; and WHEREAS the court is requesting one (1) Special Revenue (SR) Full-Time Eligible (FTE) Probation Officer Senior position be created through the grant application; and WHEREAS the Probation Officer Senior will assist with managing the STC caseload, conduct mental health and substance abuse assessments for all potential defendants who meet the STC criteria, attend staffing and review hearings at all four divisions of the 52nd District Court, conduct home/site visits, attend the 2022 Michigan Association of Treatment Court Professionals (MATCP) conference, and participate in graduation ceremonies; and WHEREAS the grant application has completed the Grant Review Process in accordance with the Grants Policy approved by the Board at their January 21, 2021 meeting. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves 52nd District Court’s grant application to the State Court Administrative Office (SCAO) for the FY 2022 Michigan Mental Health Court Grant Program in the amount of $222,106.83, for the period of October 1, 2021, through September 30, 2022. 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 – 52nd District Court – FY 2022 Mental Health Court Grant, 52nd District Court – Mental Health Court – Application Details Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21266 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: 52/1 DISTRICT COURT (NOVI) – FY 2022 MICHIGAN DRUG COURT GRANT PROGRAM – GRANT APPLICATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the 52nd District Court, Division I (Novi) is applying to the State Court Administrator’s Office (SCAO), Michigan Drug Court Grant Program in the amount of $119,970.08 for the grant period of October 1, 2021, through September 30, 2022; and WHEREAS the court intends to continue the Specialt y Treatment Court (STC) to assist participants maintain sobriety and decrease recidivism; and WHEREAS the application seeks continuation of funding for one (1) Special Revenue (SR) Full-Time Probation Officer position (#P00011415). The Probation Officer wi ll assist with managing the STC caseload, conduct substance abuse assessments for all potential defendants who meet the STC criteria, attend staffing and review hearings, Commissioners Minutes Continued. June 17, 2021 512 conduct home/site visits, attend the 2022 Michigan Association of Treatment Court Professionals (MATCP) conference, and participate in graduation ceremonies; and WHEREAS the grant application has completed the Grant Review Process in accordance with the Grants Policy approved by the Board at their January 21, 2021 meeting. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves 52/1 District Court’s grant application to the State Court Administrative Office (SCAO) for the FY 2022 Michigan Drug Court Grant Program in the amount of $119,970.08 for the per iod of October 1, 2021, through September 30, 2022. 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 – 52/1 District Court – FY 2022 Michigan Drug Court Grant Court Program, FY 2022 Hybrid Drug Court – Application Details and Michigan Drug Court Grant Program (MDCGP) – Allowable/Disallowable Expense List – Conditions on Expenses – Assurances – Reporting Requirements – Fiscal Year 2022 Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21267 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: 52/3 DISTRICT COURT (ROCHESTER) – FY 2022 MICHIGAN DRUG COURT GRANT PROGRAM – GRANT APPLICATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the 52nd District Court, Division III (Rochester) is applying to the State Court Administrator’s Office (SCAO), Michigan Drug Court Grant Program in the amount of $99,390.39, for the grant period of October 1, 2021, through September 30, 2022; and WHEREAS the court intends to continue the Specialty Treatment Court (STC) to assist participants maintain sobriety and decrease recidivism; and WHEREAS the grant application seeks funding for drug and alcohol testing, participant incentives, counseling services, and Michigan Association of Treatment Court Professionals (MATCP) conference expenses for ongoing education; and WHEREAS the grant application also seeks continuation of funding for one (1) Special Revenue (SR) Full-Time Eligible (FTE) Probation Officer (#P00012030). The Probation Officer will assist with managing the STC caseload, conduct substance abuse assessments for all potential defendants who meet the STC criteria, attend staffing and review hearings, conduct home/site visits, attend the 2022 Michigan Association of Treatment Court Professionals (MATCP) conference, and participate in graduation ceremonies; and Commissioners Minutes Continued. June 17, 2021 513 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 hereby approves the 52/3 District Court’s grant application to the State Court Administrative Office (SCAO) for the FY 2022 Michigan Drug Court Grant Program in the amount of $99,390.39, for the period of October 1, 2021, through September 30, 2022. 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 – 52/3 District Court – FY 2022 Michigan Drug Court Grant Court Program, 52-3 STC 2022 – Application Details and Michigan Drug Court Grant Program (MDCGP) – Allowable/Disallowable Expense List – Conditions on Expenses – Assurances – Reporting Requirements – Fiscal Year 2022 Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21268 BY: Commissioner Penny Luebs, Chairperson Public Health and Safety Committee IN RE: 52/4 DISTRICT COURT (TROY) – FY 2022 MICHIGAN DRUG COURT GRANT PROGRAM – GRANT APPLICATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the 52nd District Court, Division IV (Troy) is applying to the State Court Administrative Office (SCAO), Michigan Drug Court Grant Program (MDCGP) in the amount of $142,946.36 for the grant period of October 1, 2021, through September 30, 2022; and WHEREAS the court intends to continue the Drug Court to assist in addressing the problems of increasing recidivism, increasing use of alcohol and illegal drugs, rising systems costs, and an increase in jail days ordered; and WHEREAS the application seeks continuation of funding for one (1) SR full time eligible (FTE) Probation Officer position (#3020505-11892) in the Probation Unit; and WHEREAS the grant application also provides funding for drug and alcohol testing, participant incentives, counseling services, peer recovery coach and Michigan Association of Treatment Court Professionals (MATCP) conference expenses for ongoing education; and WHEREAS the grant application has completed the Grant Review Process in accordance with the Grants Policy approved by the Board at their January 21 , 2021 meeting. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the 52/4 District Court’s grant application to the State Court Administrative Office for the FY 2022 Michigan Drug Court Grant Program in the Commissioners Minutes Continued. June 17, 2021 514 amount of $142,946.36, for the period of October 1, 2021, through September 30, 2022. 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 – 52/4 District Court – FY 2022 Michigan Drug Court Grant Court Program, Fiscal Year 2022 Michigan Drug Court Grant Program (MDCGP) Operational and Planning Programs – Application Details and Michigan Drug Court Grant Program (MDCGP) – Allowable/Disallowable Expense List – Conditions on Expenses – Assurances – Reporting Requirements – Fiscal Year 2022 Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21269 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF'S OFFICE — 2022 PAUL COVERDELL FORENSIC SCIENCES IMPROVEMENT GRANT APPLICATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff’s Office (OCSO) is applying for Fiscal Year (FY) 2022 Paul Coverdell Grant funding in the amount of $70,073 from the State of Michigan, Department of State Police for the period April 1, 2022 through March 31, 2023; and WHEREAS the OCSO provides forensic laboratory services to Oakland County and its neighboring communities; and WHEREAS grant funding in the amount of $39,942 is being requested to purchase opioid-specific test kits; and WHEREAS grant funding in the amount of $30,131 is being requested 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 balance of funding $114,372, $114,346 for position #11785 and $26 for testing kits, is available in the Law Enforcement Enhancement Lab Fees Restricted Fund (#21340); and WHEREAS the grant application has completed the Grant Review Process in accordance with the Grants Policy approved by the Board at their January 21, 2021 meeting. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the submission of the Fiscal Year 2022 Coverdell grant application in the amount of $70,073 for the period of April 1, 2022, through March 31, 2023. BE IT FURTHER RESOLVED that application and future acceptance of this grant does not obligate the County to any future commitment, and continuation of this program is contingent upon continued future levels of grant funding. BE IT FURTHER RESOLVED that no budget amendment is required at this time. Commissioners Minutes Continued. June 17, 2021 515 Chairperson, on behalf of the Public Health and Safety Committee, I move for the adoption of the foregoing resolution. PENNY LUEBS Copy of Grant Review Sign-Off – Sheriff’s Office – FY 2022 Paul Coverdell Forensic Science Improvement Grant, Bureau of Justice Assistance – FY 21 Paul Coverdell Forensic Science Improvement Grants Program, FY 2021 Paul Coverdell Forensic Science Improvement Grants Program – Formula – Program Narrative, MSP FY 2022 (BJA FY 2021) Paul Coverdell Forensic Science Improvement Program: Oakland County Sheriff’s Office – Timeline, MSP FY 2022 (BJA FY 2021) Paul Coverdell Forensic Science Improvement Program: Oakland County Sheriff’s Office – Disclosure of Pending Applications, Disclosure of Lobbying Activities, Instructions for Completion of SF-LLL, Disclosure of Lobbying Activities, FY 2021 Coverdell Forensic Science Improvement Grants Program – Certification as to External Investigations, FY 2021 Coverdell Forensic Science Improvement Grant Program – Attachment: External Investigations, FY 2021 Coverdell Forensic Science Improvem ent Grant Program – Certification as to Plan for Forensic Science Laboratories – Application from a Unit of Local Government, FY 2021 Coverdell Forensic Science Improvement Grant Program – Certification as to Generally Accepted Laboratory Practices and Pro cedures, FY 2021 Coverdell Forensic Science Improvement Grant Program – Certifications as to Forensic Science Laboratory System Accreditation, FY 2021 Coverdell Forensic Science Improvement Grant Program – Certification as to Use of Funds for New Facilities, The Bureau of Justice Assistance Grants Programs Checklist, Budget Summary, Budget Detail – Year 1, Oakland County Sheriff’s Office – Forensic Science Laboratory – Certificate of Accreditation and Oakland County Sheriff’s Office – Forensic Science Laboratory – Scope of Accreditation Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21270 BY: Commissioners William Miller, District #14; Michael J. Gingell, District #1; 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; Gwen Markham, District #9; Kristen Nelson, District #5; Angela Powell, District #10; David Woodward, District #19; Michael Spisz, District #3; Bob Hoffman, District #2; and Penny Luebs, District #16 IN RE: BOARD OF COMMISSIONERS – RECOGNIZING THE GROWING DIVERSITY OF ITS RESIDENTS AND ACKNOWLEDGING THAT REFUGEES, IMMIGRANTS, AND ALL NEWCOMERS ENHANCE THE CULTURE AND THE ECONOMY BY DECLARING JUNE 20, 2021 AS WORLD REFUGEE DAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. June 17, 2021 516 WHEREAS more than 70 million displaced people have been forced from their homes, more than any time in recorded history, including over 25 million refugees; and WHEREAS by definition, refugees are people who have fled their country because they have a well-founded fear of persecution because of their race, religion, nationality, political opinion, or membership in a particular social group; and WHEREAS to be considered for resettlement, a refugee must first receive a refugee status determination by the United Nations refugee agency (UNHCR) by proving they are fleeing persecution based on their ethnicity, nationality, religion, poli tical opinion, or social group. UNHCR then refers refugees to one of 37 resettlement countries, one of which is the United States; and WHEREAS since the creation of the U.S. Refugee Admissions Program, the United States has set an average admissions goal of 95,000 annually. WHEREAS however, in 2018, the United States resettled less than half of the then - historic low refugee admissions goal of 45,000. In 2019, only 30,000 refugees were resettled; and WHEREAS this year, due to an even lower resettlement cei ling -- 18,000 -- and a temporary halt to the resettlement program due to travel restrictions under COVID -19, only 7,450 refugees have been resettled in the United States so far; and WHEREAS resettlement provides safe haven in a third country when refugee s cannot return home and cannot rebuild their lives in the country where they first fled due to lack of access to safety, shelter, health care, education, or protection; and WHEREAS unfortunately, refugee resettlement is a lifesaving program available only to less than 1% of refugees; and WHEREAS resettlement to the U.S. is available only for those who demonstrate the greatest and most immediate need for protection – such as unaccompanied and other at-risk children, female-headed households, victims of torture, the physically disabled, and members of minority groups that are experiencing oppression in the host country (for example, religious minorities or LGBTI individuals) – and takes place after eligible refugees undergo a rigorous selection, security vetting, and medical screening process; and WHEREAS Oakland County is home to a diverse population of refugees and immigrants, adding to the economic strength and cultural richness of our community; and WHEREAS organizations responsible for resettling refugees in our community, as well as numerous other community organizations and religious institutions, have declared their support for resettling refugees in Oakland County; and WHEREAS Oakland County has been an example of a hospitable and welcoming place to all newcomers, where the contributions of all are celebrated and valued; and WHEREAS cities across the United States have declared themselves to be welcoming to refugees and immigrants, joining a national movement for creating an inclusive community; and WHEREAS residents of Oakland County aspire to live up to our highest societal values of acceptance and equality, and treat newcomers with decency and respect, creating a vibrant community for all to live in. Commissioners Minutes Continued. June 17, 2021 517 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners is hereby recognizing the growing diversity of its residents and acknowledges that refugees, immigrants, and all newcomers enhance the culture and the economy by declaring June 20, 2021, as World Refugee Day. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners affirms the beauty and richness of our diversity, and one in which all are welcome, accepted, and appreciated. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby urges other local and state communities to join us in a stronger national effort to resettle the most vulnerable refugees worldwide and help them integrate and thrive. Chairperson, we move the adoption of the foregoing resolution. WILLIAM MILLER, MICHAEL GINGELL, PENNY LUEBS, BOB HOFFMAN, JANET JACKSON, CHARLIE CAVELL, PHILIP WEIPERT, ADAM KOCHENDERFER, CHRISTINE LONG, GARY MCGILLIVRAY, YOLANDA CHARLES, DAVID WOODWARD, KRISTEN NELSON, MICHAEL SPISZ, EILEEN KOWALL, GWEN MARKHAM, ANGELA POWELL, KAREN JOLIAT, THOMAS KUHN, CHUCK MOSS, MARCIA GERSHENSON (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21271 BY: Commissioners Penny Luebs, District #16; David Woodward, District #19; Charlie Cavell, District 18; Bob Hoffman, District #2; Adam Kochenderf er, District #15; Marcia Gershenson, District #13; Thomas Kuhn, District #11; Gary McGillivray, District #20; Chuck Moss, District #12; Philip Weipert, District #8; Christine Long, District #7; 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 – DESIGNATION OF JUNE 15, 2021 AS WORLD ELDER ABUSE AWARENESS DAY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the population of people age 65 and older is growing in the U.S. with 40.3 million reported in the 2010 Census and this “Boomer Generation” effect will continue for decades; and WHEREAS it is estimated by 2050 those 65 and older will make up 20% of the U.S. population; and WHEREAS the fastest growing segment of this population are those 85 and up an d it is projected by 2050 there will be 19 million people 85 years of age and older; and Commissioners Minutes Continued. June 17, 2021 518 WHEREAS with this growing elderly population there is also the growing risk of significant harm from elder abuse to vulnerable elders; and WHEREAS elder abuse is the abuse, neglect, and exploitation of vulnerable older adults usually by a family member, caregiver or a person in a trusted relationship with the elder; and WHEREAS there are over 2 million older adults who are victims of elder abuse each year and with as many as 90,000 cases of elder abuse every year in the State of Michigan; and WHEREAS the majority of elder abuse is unreported, making it a silent epidemic, resulting in only 1 of 14 cases ever being reported to the authorities; and WHEREAS the effects of elder abuse - the physical, sexual, emotional, or financial - places elderly victims at a high risk for premature death; and WHEREAS the National Center on Elder Abuse (NCEA) states elders who experience abuse had a 300% higher risk of death when compared to those who had not been abused; and WHEREAS the abuse experienced by older adults is life -changing and affects their psychological, physical, emotional, and spiritual well-being and leaves the victim feeling there is nowhere to turn; and WHEREAS the annual financial loss by victims of elder financial exploitation were estimated at $2.9 billion in 2009; and WHEREAS elder abuse victims have a difficult time seeking refuge from their abusive environment due to the lack of resources and safe, temporary shelters; and WHEREAS June 15, 2021, has been designated by the International Network for the Prevention of Elder Abuse and the World Health Organization at the United Nations; and WHEREAS much remains to be done to support our elders and prevent elder abuse ; and WHEREAS the continued support of our state and local community resources that provide counseling, medical care, safe shelter, legal resources, and skilled nursing care all in an effort to assist older adults who are vulnerable or in crisis with progr ams and services to support them in their time of need; and WHEREAS the expansion of collaboration among community resources to create a network of support to ensure safe and healthy living environments as well as for older adults to live as independently as possible, for as long as possible; and WHEREAS the Oakland County Board of Commissioners recognizes June 15, 2021, as being set aside as World Elder Abuse Awareness Day to prevent the abuse, neglect, and exploitation of vulnerable older adults. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby declare June 15, 2021, to be World Elder Abuse Awareness Day in Oakland County. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners acknowledges the serious need to support and protect the vulnerable older adult residents of Oakland County from being victims of elder abuse, to support legislation and to raise public awareness about elder abuse. Commissioners Minutes Continued. June 17, 2021 519 BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the National Center on Elder Abuse, the Area Agencies on Aging – Michigan, the Michigan Department of Health & Human Services Aging and Adult Services Agency, the Jewish Senior Life, the Board’s legislative lobbyists, the Office of the Governor, the Office of the Attorney General, and the Oakland County delegation to the Michigan Legislature. Chairperson, we move the adoption of the foregoing resolution. PENNY LUEBS, DAVID WOODWARD, CHUCK MOSS, BOB HOFFMAN, JANET JACKSON, CHARLIE CAVELL, PHILIP WEIPERT, ADAM KOCHENDERFER, CHRISTINE LONG, GARY MCGILLIVRAY, YOLANDA CHARLES, ANGELA POWELL, KRISTEN NELSON, MICHAEL SPISZ, EILEEN KOWALL, GWEN MARKHAM, MICHAEL GINGELL, KAREN JOLIAT, THOMAS KUHN, WILLIAM MILLER, MARCIA GERSHEENSON (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21272 BY: Commissioners William Miller, District #14; Michael J. Gingell, District #1; 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; Gwen Markham, District #9; Kristen Nelson, District #5; Angela Powell, District #10; David Woodward, District #19; Michael Spisz, District #3; Bob Hoffman, District #2; and Penny Luebs, District #16 IN RE: BOARD OF COMMISSIONERS – DESIGNATION OF JUNE 2021 AS IMMIGRANT HERITAGE MONTH IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies, and Gentlemen: WHEREAS Immigrant Heritage Month is a national celebration during the month of June to recognize and celebrate the accomplishments and contributions immigrants and their children have made in shaping the history, strengthening the economy and enriching the culture of the United States; and WHEREAS we have always been a nation of immigrants , and throughout history immigrants from around the globe and their children have kept the nation safe and protected, the workforce vibrant, kept businesses across the country on the cutting edge and helped build a robust economy to compete in the global m arket; and WHEREAS generations of immigrants have come to the shores of the U.S. from all corners of the globe; and as pioneers helped lay the railroads and build cities, develop new industries and fuel the Information Age, from the telegraph to the smartp hone; and Commissioners Minutes Continued. June 17, 2021 520 WHEREAS immigrants fought tirelessly in the Revolutionary War and continue to defend the ideals of our country; between 2002 and 2015 more than 102,000 men and women, including individuals serving in Iraq, Afghanistan, South Korea, Germany, Japan, and elsewhere, have become U.S. citizens while wearing the uniform of the United States military; and WHEREAS more than 70% of agricultural workers in the U.S. are foreign born and have kept farms across the country in business that provide food to feed our families; and WHEREAS immigrants start more than one-fourth of all new businesses in the U.S. and immigrants or their children start more than 40% of Fortune 500 companies; and WHEREAS those businesses collectively employ tens of millions of people an d generate more than $4,500,000,000,000 in annual revenue; and WHEREAS our nation’s immigrants have contributed vastly to the advances in technology and sciences; and WHEREAS the work of immigrants has directly enriched our culture by influencing the performing arts (from Broadway to Hollywood), academia, art, music, literature, media, fashion, cuisine, customs, and cultural celebrations enjoyed across the country; and WHEREAS Oakland County is, and continues to be, home to thousands of immigrants who contribute immensely to the economic, social, cultural and civic life of Oakland County; and WHEREAS Oakland County has a long history of welcoming immigrants, with 11.5% of the County’s population being born in another country. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby designates June 2021 as Immigrant Heritage Month in Oakland County and encourages our citizens, governmental agencies, businesses and schools to celebrate and honor our immigrant past and the shaping of our immigrant future. Chairperson, we move the adoption of the foregoing resolution. WILLIAM MILLER, MICHAEL GINGELL, ADAM KOCHENDERFER, THOMAS KUHN, PENNY LUEBS, BOB HOFFMAN, JANET JACKSON, CHARLIE CAVELL. PHILIP WEIPERT, CHUCK MOSS, CHRISTINE LONG, GARY MCGILLIVRAY, YOLANDA CHARLES, DAVID WOODWARD, KRISTEN NELSON, MICHAEL SPISZ, EILEEN KOWALL, GWEN MARKHAM, ANGELA POWELL, KAREN JOLIAT, MARCIA GERSHENSON (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21273 BY: Commissioners Charlie Cavell, District #18; David Woodward, District #19; Thomas Kuhn, District #11; Bob Hoffman, District #2; Adam Kochenderfer, District #15; Marcia Gershenson, District #13; Christine Long, District #7; Gary McGillivray, District #20; Chuck Moss, District #12; Philip Weipert, District #8; Penny Luebs, District #16; Yolanda Commissioners Minutes Continued. June 17, 2021 521 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 – RECOGNITION OF THE 156th ANNIVERSARY OF JUNETEENTH AND DESIGNATION OF JUNE 19, 2021 AS JUNETEENTH NATIONAL FREEDOM DAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Juneteenth National Freedom Day, also known as "Emancipation Day", "Emancipation Celebration", "Freedom Day", "Jun -Jun", "Juneteenth Independence Day" and “Second Independence Day”, commemorates the survival of African - Americans who were first brought to this country stacked in the bottom of slave ships in a month-long journey across the Atlantic Ocean known as the "Middle Passage; and WHEREAS approximately eleven and one-half million African-Americans survived the voyage to the New World, the number that died is likely greater, only to be subjected to whipping, castration, branding, rape, tearing apart of families and forced to submit to slavery for more than 200 years after arrival in the United States; and WHEREAS Juneteenth commemorates the day freedom was proclaimed to all slaves in the south by Union General Granger, on June 19, 1865, in Galveston, Texas, more than two and a half years after the signing of the Emancipation Proclamation by President Abraham Lincoln; and WHEREAS President Barack Obama had proclaimed, “Juneteenth marked an important moment in the life of our nation. But it was only the beginning of a long and difficult struggle for equal rights and equal treatment under the law.”; and WHEREAS the U.S. Congress passed a resolution officially recognizing June 19th as Juneteenth Independence Day in the United States in 1997 and efforts are ongoing to create a permanent holiday designation; and WHEREAS Michigan is one of 45 states to officially establish a Juneteenth holiday, beginning in 2005, when state law was enacted designating the third Saturday of each June as Juneteenth National Freedom Day in the State of Michigan; and WHEREAS Americans of all colors, creeds, cultures, religions and countries of origin, share in a common love of and respect for freedom, as well as a determination to protect their right to freedom through democratic institutions by which the tenets of freedom are guaranteed and protected; and WHEREAS "Until All are Free, None are Free" is an often -repeated maxim that can be used to highlight the significance of the end of the era of slavery in the United States; and WHEREAS on the 156th anniversary of Juneteenth, Oakland County citizens should be encouraged to honor and reflect upon the unique sacrifices of African Americans to achieve their freedom, fair treatment, and equal rights. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby designates June 19, 2021, as Juneteenth National Freedom Day in Oakland County and calls upon our citizens, governmental agencies, businesses and schools to observe this 156th anniversary by honoring the unique sacrifices of African Americans in their struggle for freedom and equality. Commissioners Minutes Continued. June 17, 2021 522 BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this adopted resolution to the National Juneteenth Observation Foundation, the Michigan Juneteenth Chapter, the Detroit Branch of the NAACP, the Southern Oakland County Chapter of the NAACP, the Northern Oakland County Chapter of the NAACP and Oakland Schools. Chairperson, we move the adoption of the foregoing resolution. CHARLIE CAVELL, DAVID WOODWARD, PENNY LUEBS, BOB HOFFMAN, JANET JACKSON, ANGELA POWELL, PHILIP WEIPERT, ADAM KOCHENDERFER, CHRISTINE LONG, GARY MCGILLIVRAY, YOLANDA CHARLES, CHUCK MOSS, KRISTEN NELSON, MICHAEL SPISZ, EILEEN KOWALL, GWEN MARKHAM, MICHAEL GINGELL, KAREN JOLIAT, THOMAS KUHN, WILLIAM MILLER, MARCIA GERSHENSON (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21274 BY: Commissioner Charlie Cavell, District #18; Karen Joliat, District #4; Adam Kochenderfer, District #15; Thomas Kuhn, District #11; Christine Long, District #7; Gar y McGillivray, District #20; Chuck Moss, District #12; Philip Weipert, District #8; Penny Luebs, District #16; Yolanda Charles, District #17; Janet Jackson, District #21; Bob Hoffman, District #2; Kristen Nelson, District #5; Gwen Markham, District #9; Wil liam Miller, District #14; Eileen Kowall, District #6; 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 – DESIGNATION OF JUNE 2021 AS LGBTQ+ PRIDE MONTH To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners recognizes and values the dignity, humanity, and unique contributions of each individual perso n in our diverse community; and WHEREAS the Oakland County Board of Commissioners believes firmly in the principles of freedom, equality, and justice for all; and WHEREAS Oakland County welcomes all people and believes everyone deserves a space where they can live, work, and play while feeling safe, happy, and supported by friends, neighbors, and the community; and WHEREAS the Oakland County Board of Commissioners believes all people should be treated fairly and equally, and strongly denounces prejudice and discrimination in all forms; and Commissioners Minutes Continued. June 17, 2021 523 WHEREAS in 2019, the Oakland County Board of Commissioners adopted the County’s first comprehensive non-discrimination policy. The measure, MR #19250, was signed into law by the County Executive on November 26, 2019, and e xpanded existing County policy to include protections for gender identity and expression, as well as veteran status, familial status and marital status, in relation to employment, recruitment, procurement, contracting, and delivery of services; and WHEREAS the Oakland County Board of Commissioners recognizes and appreciates the cultural, civic, and economic contributions of our lesbian, gay, bisexual, transgender, and queer (LGBTQ+) community. These important contributions strengthen our social wellbeing and the local economy; and WHEREAS Oakland County is committed to ensuring our LGBTQ+ community and its members feel safe, valued, and empowered in our County and that they know they have the support of County leadership. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby proclaim June 2021 as LGBTQ+ Pride Month in Oakland County. Chairperson, we move the adoption of the foregoing resolution. CHARLIE CAVELL, KAREN JOLIAT, PENNY LUEBS, BOB HOFFMAN, JANET JACKSON, ANGELA POWELL, PHILIP WEIPERT, ADAM KOCHENDERFER, CHRISTINE LONG, GARY MCGILLIVRAY, YOLANDA CHARLES, DAVID WOODWARD, KRISTEN NELSON, MICHAEL SPISZ, EILEEN KOWALL, GWEN MARKHAM, MICHAEL GINGELL, CHUCK MOSS, THOMAS KUHN, WILLIAM MILLER, MARCIA GERSHENSON (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21275 BY: Commissioners Michael Spisz, District #3; Bob Hoffman, District #2; Adam Kochenderfer, District #15; Thomas Kuhn, District #11; Christine Long, District #7; Gary McGillivray, District #20; Chuck Moss, District #12; Philip Weipert, District #8; Charlie Cavell, District #18; Yolanda Charles, District #17; Janet Jackson, District #21; Karen Joliat, District #4; Penny Luebs, District #16; Gwen Markham, District #9; William Miller, District #14; Eileen Kowall, District #6; Angela Powell, District #10; David Woodward, District #19; Kristen Nelson, District #5; Michael Gingell, District #1; and Marcia Gershenson, District #13 IN RE: BOARD OF COMMISSIONERS - DESIGNATION OF JUNE 2021 AS NATIONAL SAFETY MONTH IN OAKLAND COUNTY AND SUPPORT OF EFFORTS TO PROMOTE FIREARMS SAFETY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. June 17, 2021 524 WHEREAS the National Safety Council (NSC), a nonprofit, nongovernmental public service organization dedicated to protecting life and promoting health in the United States of America, established National Safety Month to increase awareness of the leading safety and health risks and ultimately decrease the number of unintentional injuries and deaths; and WHEREAS each June, communities throughout the nation take time to recognize and support the many innovative programs and positive efforts being undertaken to promote the safety of individuals; and WHEREAS unintentional injuries are the leading cause of death in the United States for people aged 1-44 and the cause of more than 27 million emergency room visits annually; and WHEREAS while overall unintentional firearms deaths have decreased, statistics show a disproportionate number among children, with 16% of the unintentional firearms deaths occurring among youth under age 20; and WHEREAS many organizations, including gun rights advocates, have utilized National Safety Month as an opportunity to educate the public and spread awareness of the fundamentals of safe gun handling and storage to promote a safe environment for everyone; and WHEREAS a national effort is underway to continue forming partnerships among law enforcement, elected officials, community leaders, state agencies, businesses, the firearms industry and others to raise awareness of and to distribute at no expense cable-style gun locks; and WHEREAS the Oakland County Board of Commissioners unanimously adopted the report "Gun Violence in Oakland County" in 2013 with the action item: "Promote continual effective gun safety practices through public awareness and regular training. Increase public awareness of the proper securing of firearms and the penalties associated with the failure to do so"; and WHEREAS the ongoing efforts of the Oakland County Board of Commissioners to reduce gun violence has earned national recognition with a National Association of Counties Achievement Award; and WHEREAS a partnership of the Board of Commissioners, the Oakland County Sheriff's Office, the National Project Child Safe/NSSF organization, Crime Stoppers, and over 30 local law enforcement agencies came together in June 2016 to successfully distribute more than 5,000 gun safety locks, at no cost to participants; and WHEREAS a study by the RAND Corporation of firearm storage patterns in U.S. homes found that "of the homes with children and firearms, 55% were reported to have 1 or more firearms in an unlocked place," and 43% reported keeping guns without a trigger lock in an unlocked place"; and WHEREAS a study conducted by the Behavioral Risk Factor Surveillance System in conjunction with the Centers for Disease Control on adult firearm storage practices in U.S. homes found that over 1.69 million children and youth under age 18 are living in homes with loaded and unlocked firearms; and WHEREAS the Journal of the American Medical Association found that more than 75% of the guns used in youth suicide attempts and unintentional injuries were stored in the residence of the victim, a relative, or a friend; and WHEREAS the safe storage of firearms helps prevent firearms from being stolen, reducing the risk of illegal gun trafficking; and Commissioners Minutes Continued. June 17, 2021 525 WHEREAS Oakland County leaders and law enforcement officials must continue to increase public awareness of the safe storage and handling of firearms to prevent accidental death and illegal gun trafficking. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby recognizes June 2021 as National Safety Month in Oakland County and declares their support for efforts to promote firearms safety education awareness and the distribution of gun safety devices. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners encourages all organizations, private and public, that are responsible for the safety of individuals to undertake activities in the month of June to promote greater awareness of personal safety and reduce the risks of unintentional injury. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of t his adopted resolution to the Oakland County Sheriff, the Oakland County Chiefs of Police Association, the National Safety Council and the Oakland County Fire Chiefs Association. Chairperson, we move the adoption of the foregoing resolution. MICHAEL SPISZ, BOB HOFFMAN, PENNY LUEBS, ANGELA POWELL, JANET JACKSON, CHARLIE CAVELL, PHILIP WEIPERT, ADAM KOCHENDERFER, CHRISTINE LONG, GARY MCGILLIVRAY, YOLANDA CHARLES, DAVID WOODWARD, KRISTEN NELSON, CHUCK MOSS, EILEEN KOWALL, GWEN MARKHAM, MICHAEL GINGELL, KAREN JOLIAT, THOMAS KUHN, WILLIAM MILLER, MARCIA GERSHENSON (The vote for this motion appears on page 527). *MISCELLANEOUS RESOLUTION #21276 BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government Operations IN RE: PARKS AND RECREATION COMMISSION – RECOGNIZING JULY AS PARK AND RECREATION MONTH To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland annually recognizes July as Park and Recreation Month; and WHEREAS the Oakland County Parks and Recreation Commission’s mission is to provide all residents of Oakland County with recreational, leisure and learning experiences, parks open spaces and facilities, resulting in a comprehensive County park system that enhances quality of life; and Commissioners Minutes Continued. June 17, 2021 526 WHEREAS parks, recreation activities, and leisure experiences provide opportunities for young people to live, grow and develop into contributing members of society; and WHEREAS parks and recreation create lifelines and continued life experiences for older members of the community; and WHEREAS parks and recreation generate opportunities for people to come together and experience a sense of community through fun recreational pursuits; and WHEREAS parks and recreation agencies provide outlets for physical activities, socialization, and stress-reducing experiences; and WHEREAS parks, playgrounds, nature trails, open spaces, community and cultural centers, and historic sites make communities attractive and desirable places to live, work, play and visit, in a manner that contributes to Oakland County’s ongoing economic vitality; and WHEREAS parks, greenways and open spaces provide a welcome respite from our fast-paced, high-tech lifestyles while simultaneously protecting and preserving our natural environment; and WHEREAS parks and recreation agencies touch the lives of individuals, families, groups and the entire community, which positively impacts the social, economic, health and environmental quality of Oakland County. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners hereby recognizes July as Park and Recreation Month and encourages all citizens to celebrate healthy, active lifestyles by participating in their choice of recreation and park activities. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the adoption of the foregoing resolution. KRISTEN NELSON (The vote for this motion appears on page 527). MISCELLANEOUS RESOLUTION #21277 BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee IN RE: HUMAN RESOURCES – FISCAL YEAR 2020 WAGE REOPENER FOR EMPLOYEES REPRESENTED BY THE OAKLAND COUNTY EMPLOYEES UNION, AFFILIATED WITH INTERNATIONAL BROTHERHOOD OF ELECTRICAL WORKERS LOCAL 58, AFL-CIO (OCEU) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland, and the Oakland County Employees Union affiliated with IBEW Local 58, AFL-CIO (OCEU), have negotiated a Collective Bargaining Agreement for the period October 31, 2019, through September 30, 2022; and WHEREAS the Collective Bargaining Agreement in effect has a Wage Reopener only clause for Fiscal Year 2020; and WHEREAS the parties have negotiated wage increases for Fiscal Year 2020, specifically pertaining to represented employees in Animal Control, Homeland Security, Facilities Maintenance and Operations, Sheriff’s Office and Parks and Recreation as outlined in Schedule “B”; and Commissioners Minutes Continued. June 17, 2021 527 WHEREAS the wages will be effective October 1, 2020; and WHEREAS the FY 2021-FY 2024 General Fund/General Purpose impact is $95,937; and WHEREAS the FY 2021-FY 2024 Proprietary Fund impact is $239,609; and WHEREAS the parties are actively negotiating wages for the represented employees of the Water Resources Commissioner (WRC) and will be presented in a separate resolution. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the Fiscal Year 2020 Wage Reopener with the Oakland County Employees Union affiliated with IBEW Local 58, AFL-CIO (OCEU) with wages effective October 1, 2020. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the Board Chairperson, on behalf of the County of Oakland, to execute the addendum to the Collective Bargaining Agreement between the County of Oakland and the Oakland County Employees Union affiliated with IBEW Local 58, AFL -CIO. BE IT FURTHER RESOLVED that the FY 2021-2024 budget is amended as detailed in the attached Schedule “A”. Chairperson, on behalf of the Legislative Affairs and Govern ment Operations Committee, I move the adoption of the foregoing resolution. KRISTEN NELSON Copy of Correspondence from Brittani Anthony, Director of Human Resources, Letter of Agreement, Schedule A – OCEU (Animal Control Business Unit 011, Sheriff Business 018, Facilities BU 020,023,024, Parks and Rec BU 050) and Schedule B – Position Titles and Job Codes Incorporated by Reference. Original on file in County Clerk’s office. Vote on Consent Agenda, as amended: AYES: Charles, Gershenson, Gingell, Hoffman, Jackson, Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Spisz, Weipert, Woodward, Cavell. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions on the amended Consent Agenda were adopted (with accompanying reports being accepted). There were no items to report on the Regular Agenda for the Economic Development and Infrastructure Committee. There were no items to report on the Regular Agenda for the Finance Committee. REPORT (MISC. #21170) BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: BOARD OF COMMISSIONERS – SOURCE OF INCOME PROTECTION TO PROHIBIT HOUSING DISCRIMINATION IN OAKLAND COUNTY To the Oakland County Board of Commissioners Commissioners Minutes Continued. June 17, 2021 528 Chairperson, Ladies and Gentlemen: The Public Health and Safety Committee, having reviewed the above-referenced resolution on June 8, 2021, reports to recommend adoption of the resolution with the following amendments: Amend the title as follows: MR #21170 – BOARD OF COMMISSIONERS – SUPPORT CITIES, VILLAGES, AND TOWNSHIPS WITH SOURCE OF INCOME PROTECTION TO PROHIBIT HOUSING DISCRIMINATION IN OAKLAND COUNTY Strike out and insert the following language in the 12th WHEREAS: WHEREAS all cities, villages, and townships in Oakland County must should 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. Strike out the following language in the 13th WHEREAS: 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. Strike out and insert the following language in the 1st BE IT FURTHER RESOLVED: 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, workshops, execution, and compliance as listed in “Attachment A”, communications with cities, villages, and townships, and serve as contract administrator, contingent upon final review by Oakland County Purchasing Division and Corporation Counsel. Insert the following language after the 1st BE IT FURTHER RESOLVED: BE IT FURTHER RESOLVED that the Fair Housing Center of Metropolitan Detroit is required to submit a report on all expenses and data at the November 30, 2021, Public Health and Safety Committee meeting. Insert the following language after the 2nd BE IT FURTHER RESOLVED: Commissioners Minutes Continued. June 17, 2021 529 BE IT FURTHER RESOLVED that no SOI anti-discrimination policy shall be construed to require any landlord to rent below market rate. Strike out and insert the following language in the last BE IT FURTHER RESOLVED: 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 not to exceed $25,000 over a two-year period. The submission of the Fair Housing Center’s report is due on November 30, 2021. The potential of a contract extension for 2022 will be determined with the remaining funds from the FY 2021 appropriation to be carried forward for services to be rendered in FY 2022. The appropriation of funds will be 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 Delete the Attachment A, Fair Housing Center of Metropolitan Detroit – Oakland County SOI Fair Housing Services, from the resolution. Chairperson, on behalf of the Public Health and Safety Committee, I move the acceptance of the foregoing report. PENNY LUEBS 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 familia l status and commits recipients of federal funding to affirmatively further fair housing in their communities; and Commissioners Minutes Continued. June 17, 2021 530 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 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 givin g 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 C ounty 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. Commissioners Minutes Continued. June 17, 2021 531 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 p rofessional 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. 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 Moved by Luebs seconded by Cavell the resolution be adopted. Moved by Luebs seconded by Cavell the Public Health and Safety Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Commissioners Minutes Continued. June 17, 2021 532 Discussion followed. Moved by Luebs seconded by Cavell the resolution be amended as follows: Amend the Title to the Following: MR #21170 - BOARD OF COMMISSIONERS - BOARD OF COMMISSIONERS – SUPPORT CITIES, VILLAGES, AND TOWNSHIPS COMMUNITIES WITH SOURCE OF INCOME PROTECTION TO PROHIBIT HOUSING DISCRIMINATION IN OAKLAND COUNTY Amend the 1st WHEREAS clause to the following: WHEREAS all cities, villages, and townships communities in Oakland County should 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. Amend the following BE IT FURTHER RESOLVED: BE IT FURTHER RESOLVED that the Board of Commissioners calls upon all cities, villages, and townships communities 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. Strike and insert the following language in the 1 st BE IT FURTHER RESOLVED: BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the Neighborhood and Housing Development Division to enter into a contract and serve as contract administrator, with the Fair Housing Center of Metropolitan Detroit for legal and professional services for SOI policy development, training, education, workshops, execution, compliance, and communications with cities, villages, and townships, and serve as contract administrator, and/or consistent with the priorities to be outlined in the contract’s scope of services, contingent upon final review by Oakland County Purchasing Division and Corporation Counsel. Strike and insert the following language after the 1st BE IT FURTHER RESOLVED: BE IT FURTHER RESOLVED that the contract for services with the Fair Housing Center of Metropolitan Detroit shall include a requirement that is required to submit a quarterly report on all expenses and data be presented to the at the November 30, 2021, Public Health and Safety Committee meeting. Commissioners Minutes Continued. June 17, 2021 533 Strike and insert the following language in the 4th BE IT FURTHER RESOLVED: 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 not to exceed $25,000 over a two-year period. The submission of the Fair Housing Center’s report is due on November 30, 2021. The potential of a contract extension for 2022 will be determined with the remaining funds from the FY 2021 appropriation to be carried forward for services to be rendered in FY 2022. The appropriation of funds will be 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: 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 contract for services with the Fair Housing Center in an amount not to exceed $12,500. Insert the following language as the 5th BE IT FURTHER RESOLVED: BE IT FURTHER RESOLVED the term of the contract for services shall be one year, with an option to extend an additional year contingent upon authorization of an additional appropriation of $12,500 by the Board of Commissioners for this purpose. Insert the following language as the 6 5th BE IT FURTHER RESOLVED: BE IT FURTHER RESOLVED that a separate resolution for an extension of the contract with Fair Housing Center for Metro Detroit shall be presented to the Board of Commissioners based upon a recommendation from Neighborhood and Housing Development Division. Insert and strike out the following language as the 7 th BE IT FURTHER RESOLVED: BE IT FURTHER RESOLVED the appropriation of funds will be 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 $ 25,00012,500 Commissioners Minutes Continued. June 17, 2021 534 Total Revenue $ 25,00012,500 Expenditures 1060704-132230-731458 Professional Services $ 25,00012,500 Total Expenditure $ 25,00012,500 Vote on amendment: AYES: Gershenson, Gingell, Hoffman, Jackson, Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Spisz, W eipert, Woodward, Cavell, Charles. (20) NAYS: None. (0) A sufficient majority having voted in favor, the amendment carried. Discussion followed. Vote on resolution, as amended: AYES: Hoffman, Jackson, Joliat, Long, Luebs, Markham, McGillivray, Mille r, Nelson, Weipert, Woodward, Cavell, Charles, Gershenson. (14) NAYS: Gingell, Kochenderfer, Kowall, Kuhn, Moss. (5) A sufficient majority having voted in favor, the resolution, as amended, was adopted. MISCELLANEOUS RESOLUTION #21278 By: Commissioner Marcia Gershenson, Board Vice Chairperson IN RE: BOARD OF COMMISSIONERS – RECOMMEND THE BIDEN ADMINISTRATION AND U.S. STATE DEPARTMENT TO ACT WITH URGENCY TO SECURE THE RELEASE OF DANNY FENSTER, AMERICAN JOURNALIST, FROM MYANMAR AND SECURE HIS SAFE RETURN TO THE UNITED STATES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS on May 24, 2021, American journalist Danny Fenster, a U.S. citizen from Huntington Woods, Michigan, was detained at the Yangon International Airport in Myanmar as he attempted to board a flight to Kuala Lumpur; and WHEREAS Mr. Fenster had been working as a managing editor in Myanmar for the news organization Frontier Myanmar, an independent news outlet based in the County, and was on his way home to the United States when he was detained; and WHEREAS Mr. Fenster has reportedly been transferred to Insein Prison, which is notorious worldwide for its inhumane conditions, abuse of inmates, and use of mental and physical torture. The reasons for his detention remain unknown, and his news organization has been unable to contact him; and WHEREAS the U.S. Department of State is monitoring the situation, but more can be done to secure Mr. Fenster's release; and WHEREAS the United States has a profound interest in preserving the freedom of the press worldwide in order to guarantee direct access to independent information for all people. As a nation that is deeply committed to protecting the freedoms, safety, and Commissioners Minutes Continued. June 17, 2021 535 human rights of its citizens, U.S. officials should be making every effort to ensure that Mr. Fenster is returned home safely. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners urges President Biden and his administration and the U.S. Department of State to act with the utmost urgency to secure Mr. Fenster's immediate, unconditional and safe release and return to the United States. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the President of the United States, the U.S. Secretary of State, the members of the Michigan congressional delegation, the Governor of the State of Michigan, the State Senate Majority and Minority leaders, the State House Speaker and Minority leader, and t he members of the delegation to the Michigan Legislature. Chairperson, I move the adoption of the foregoing resolution. MARCIA GERSHENSON Moved by Nelson seconded by Gershenson the resolution be adopted. Discussion followed. Vote on resolution: AYES: Hoffman, Jackson, Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Weipert, Woodward, Cavell, Charles, Gershenson, Gingell. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. REPORT (MISC. #21213) BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – FUNDING FOR OAKLAND COUNTY TOWNSHIPS TO REBUILD AND IMPROVE THE ROAD INFRASTRUCTURE IN SUBDIVISIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Legislative Affairs and Government Operations Committee, having reviewed the above-referenced resolution on June 8, 2021, reports to recommend adoption of the resolution with the following amendments: 1. Amend the NOW THEREFORE BE IT RESOLVED, as follows: NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners advocates for the allocation of County funds received through the American Rescue Plan Act and contingent upon passing, the proposed American Job Plan -Infrastructure Package to Oakland County townships in order to rebuild and improve the road infrastructure in our subdivisions and to Commissioners Minutes Continued. June 17, 2021 536 revitalize neighborhoods calls upon President Biden and U.S. Treasury Secretary Janet Yellen to take action to amend the Interim Final Rule implementing and defining eligible uses of Coronavirus State and Local Fiscal Recovery Funds released under the American Rescue Plan to authorize state, county, and local governments to expend funds for badly needed repairs to local roads, including neighborhood and subdivision roads. 2. Amend the 1st BE IT FURTHER RESOLVED, as follows: BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners calls upon President Biden and the U.S. Department of the Treasury to qualify and allocate funds from the American Rescue Plan Act and dependent upon passage, the American Job Plan -Infrastructure Package to rebuild the road infrastructure in subdivisions in communities across America its delegation to Congress to address the lack of funding for badly needed repairs to neighborhood and subdivision roads as they deliberate upon road infrastructure legislation. 3. Amend the 2nd BE IT FURTHER RESOLVED, as follows: BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners calls upon the Governor of the State of Michigan and the Michigan Department of the Treasury to allocate funds from the American Rescue Plan Act and pend passing, the American Job Plan -Infrastructure Package directly to townships to rebuild the road infrastructure in subdivisions and revitalize neighborhoods within Oakland County and the Michigan Legislature to address the lack of funding for badly needed repairs to local subdivision roads and consider distributing subdivision roads allocation directly to Townships as they deliberate upon plans to expend state and federal funds for transportation infrastructure investments. Chairperson, on behalf of the Legislative Affairs and Government Ope rations Committee, I move the acceptance of the foregoing report. KRISTEN NELSON MISCELLANEOUS RESOLUTION #21213 BY: Commissioners Karen Joliat, District #4 and Chuck Moss, District #12 IN RE: BOARD OF COMMISSIONERS – FUNDING FOR OAKLAND COUNTY TOWNSHIPS TO REBUILD AND IMPROVE THE ROAD INFRASTRUCTURE IN SUBDIVISIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS America’s roads are vital lifelines, but underfunding has resulted in over 43% of our public roads to be in poor or mediocre condition; and Commissioners Minutes Continued. June 17, 2021 537 WHEREAS federal and state funds allocated for roads are released to counties, cities, and villages; however, townships receive minimal or no funding for road improvement or replacement; and WHEREAS Public Act 51 of 1951, as amended ("Act 51") created the Michigan Transportation Fund (MTF) to govern the distribution of revenue received from state - collected fuel taxes and vehicle registration as specified in the Michigan Constitution of 1963; and WHEREAS the Road Commission for Oakland County (RCOC) is responsible for more than 2,700 miles of roads and receives its principal source of funding from the MTF; and WHEREAS Oakland County has 25 townships with over 1,500 miles of paved roads, including subdivision roads that are over 30 to 40 years old in dire condition, deteriorating and crumbling, with no plan for replacement or major improvements; and WHEREAS the County’s subdivision road improvements or replacements are not funded or eligible for funding through the Local Road Improvement Program or the Tri- Party Improvement Programs, nor the RCOC; and WHEREAS the RCOC owns and receives funding for the subdivision roads in townships; however, RCOC does not utilize or allocate funds to townships for special assessment district (S.A.D.) road improvement or replacement projects for subdivision roads; and WHEREAS to replace the deteriorating subdivision roads a S.A.D. (Public Act 246 of 1931) is established for road improvement or replacement and is initiated by or through the township that requiring 51% of homeowners in the neighborhood to sign and agree to the costs for the assessment of the new road construction (performed by RCOC); and WHEREAS as a result of the COVID-19 crisis, the S.A.D. process, which often requires going door-to-door in residential neighborhoods, has been seriously impeded; further, unemployment remains high and the costs of construction materials continue to escalate; and WHEREAS in Independence Township, Clarkston Gardens Subdivision, an e xample of the dilemma many subdivisions throughout Oakland County are experiencing, is encountering a proposed road replacement due to asphalt crumbling to the road’s base level. The S.A.D. project is estimated at $2,435,145 at the expense of the homeowner s, who will also pay for the required drainage and environmental improvements to the storm runoff flows; and WHEREAS according to the RCOC, the individual lot assessment for this project is $12,330 to $14,427 per homeowner, with an interest rate of 6% per year (higher than market rates) and a requirement to be paid in 10 years; and WHEREAS if a homeowner decides to sell their home with a remaining balance, a lien is placed on their home which creates an extremely difficult situation to sell the home; and WHEREAS the American Rescue Plan Act of 2021, which provides $1.9 trillion in funding and was approved by Congress in March of 2021, is expected to provide an estimated $5.6 billion to the state of Michigan; $1.8 billion to Michigan Counties (distribution to be based on population), and $686.4 million to Michigan “Non - Entitlement” local governments; and WHEREAS the proposed American Job Plan announced by President Biden, is projected to provide $2 trillion in funding, that includes an infrastructure package w ith Commissioners Minutes Continued. June 17, 2021 538 $20 billion allotted for neighborhoods that has historically been excluded from transportation investments that reiterates the importance of neighborhood revitalization ; and WHEREAS funding is critical to rebuild the deteriorating road infrastructure s in subdivisions within the townships of Oakland County and is essential for community development, revitalization, and economic growth. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners advocates for the allocation of County funds received through the American Rescue Plan Act and contingent upon passing, the proposed American Job Plan – Infrastructure Package to Oakland County townships in order to rebuild and improve the road infrastructure in our subdivisions and to revitalize neighborhoods. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners calls upon President Biden and the U.S. Department of the Treasury to qualify and allocate funds from the American Rescue Plan Act and dependent upon passage, the American Job Plan – Infrastructure Package to rebuild the road infrastructure in subdivisions in communities across America. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners calls upon the Governor of the State of Michigan and the Michigan De partment of the Treasury to allocate funds from the American Rescue Plan Act and pend passing, the American Job Plan – Infrastructure Package directly to townships to rebuild the road infrastructure in subdivisions and revitalize neighborhoods within Oakland County. BE IT FURTHER RESOLVED that the Board of Commissioners requests that the State of Michigan consider a reduction of the existing 6% annual interest rate specified in Public Act 51 of 1915 during the COVID-19 crisis and subsequent recovery period to reduce the hardship on homeowners for a special assessment for road improvements that will rebuild the road infrastructure in subdivisions, improve community development, revitalize neighborhoods, and support the economy. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the President of the United States, the U.S. Department of the Treasury, the Governor of the State of Michigan, the Michigan Department of the Treasury, 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 Road Commission for Oakland County. Chairperson, we move the adoption of the foregoing resolution. KAREN JOLIAT, CHUCK MOSS Moved by Joliat seconded by Nelson the resolution be adopted. Moved by Nelson seconded by Joliat the Legislative Affairs and Government Operations Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Moved by Joliat seconded by Nelson the resolution be amended as follows: Strike and insert the following language in the 7 th WHEREAS: Commissioners Minutes Continued. June 17, 2021 539 WHEREAS the RCOC owns and receives funding for the subdivision roads in townships; however, RCOC does not utilize receive adequate funding for subdivision roads or to allocate funds to townships for special assessment district (S.A.D.) road improvement or replacement projects for subdivision roads; and Strike and insert the following language in the 2nd BE IT FURTHER RESOLVED: BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners calls upon the Governor and the Michigan Legislature to address the lack of funding for badly needed repairs to local subdivision roads and con sider distributing subdivision roads allocation directly to Townships local agencies who have jurisdiction over subdivision roads as they deliberate upon plans to expend state and federal funds for transportation infrastructure investments. Vote on amendment: AYES: Jackson, Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, Miller, Moss, Nelson, Weipert, Woodward, Cavell, Charles, Gershenson, Gingell, Hoffman. (18) NAYS: McGillivray. (1) A sufficient majority having voted in favor, the amendment carried. Discussion followed. Vote on resolution, as amended: AYES: Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs, Moss, Nelson, Weipert, Woodward, Cavell, Charles, Gershenson, Gingell, Hoffman. (15) NAYS: Markham, McGillivray, Miller, Jackson. (4) A sufficient majority having voted in favor, the resolution, as amended, was adopted. MISCELLANEOUS RESOLUTION #21279 BY: Commissioners Michael Spisz, District #3; Eileen Kowall, District #6 IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR MICHIGAN HB 4667 – COVID-19 VACCINATION PRIVACY ACT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS as the rate of new COVID-19 infections is decreasing, new concerns are surfacing. The ability to be inoculated against the coronavirus has become more accessible, and those wishing to receive a vaccine have greater ease of obtaining it. However, not all will be vaccinated. Allergies, certain medical conditions, and previous adverse reactions to other vaccines mean that vaccination ma y be medically inadvisable for some. Those who are immunocompromised may not develop a strong antibody response and therefore may decide against vaccination at this time. Others may have concerns over yet unknown long-term health effects. The decision as to Commissioners Minutes Continued. June 17, 2021 540 whether or not to be vaccinated is one that should be made between a person and his or her doctor and conscience; and WHEREAS currently, there is no mandate for people to be vaccinated, but a concern is growing, as some states and countries experiment with so-called “vaccination passports,” that such systems could be used as a gatekeeper to determine who could and who could not access certain public services or could erode or violate basic rights. Concerns include potential impacts on employment, housing, education, travel, and even day-to-day activities such as having access to stores, concerts, and sporting events; and WHEREAS others note that all too often the public is informed of yet another data breach of personal and confidential information that can be used for identity theft or other scams. If large financial, health, or insurance companies are not immune to data breaches, there is no guarantee an individual’s vaccine status could not be hacked and their personal information in the company’s databa se be used in unintended ways. For that reason, even some who are vaccinated may not want to participate in a vaccination passport system; and WHEREAS the State of Michigan allows for medical, religious, and philosophical exemptions from vaccines; and WHEREAS vaccine passports do not take into consideration the large number of citizens who have recovered from COVID-19 and therefore already have natural immunity; and WHEREAS House Bill 4667 would create a new act, the COVID -19 Vaccination Privacy Act, to prohibit a governmental entity from issuing a COVID-19 vaccination passport, requiring proof of vaccination status to access a public service, or imposing a penalty based on vaccination status. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports HB 4667 and urges its passage. BE IT FURTHER RESOLVED that the Oakland County Clerk/Resister 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 leaders, the Oakland County members of the Michigan Legislature, the members of the Oakland County congressional delegation, and the Michigan Association of Counties. Chairperson, we move the adoption of the foregoing resolution. MICHAEL SPISZ, EILEEN KOWALL Moved by Kowall seconded by Hoffman to suspend the rules and vote on Miscellaneous Resolution #21279 – Board of Commissioners – Support for Michigan HB 4667 – COVID-19 Vaccination Privacy Act. Vote on suspension: AYES: Kochenderfer, Kowall, Kuhn Long, Moss, Weipert, Gingell, Hoffman, Joliat. (9) NAYS: Luebs, Markham, McGillivray, Miller, Nelson, Woodward, Cavell, Charles, Gershenson, Jackson. (10) Commissioners Minutes Continued. June 17, 2021 541 A sufficient majority not having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #21279 – Board of Commissioners – Support for Michigan HB 4667 – COVID-19 Vaccination Privacy Act failed. The Chairperson referred the resolution to the Legislati ve Affairs and Government Operations Committee. There were no objections Commissioner Charles addressed the Board to state that she met with Sheriff Bouchard and Sheriff’s Office staff and was very impressed with the Oakland County Sheriff’s Office operations. Chairperson David Woodward addressed the Board to announce that the Legislative Affairs and Government Operations Committee meeting scheduled for June 22, 2021 has been cancelled and that the State COVID-19 restrictions will also end on that day. He also introduced new Board of Commissioners staff member Mike Keys, Fiscal Policy Analyst. Commissioner Luebs addressed the Board to announce that the Public Health and Safety Committee meeting scheduled for June 22, 2021 has been canceled. The Board adjourned at 8:05 p.m. to the call of the Chair or June 30, 2021, at 6:00 p.m. FRED MILLER DAVID WOODWARD Deputy Clerk Chairperson