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