Loading...
HomeMy WebLinkAboutMinutes - 2021.07.22 - 34734570 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES July 22, 2021 Meeting called to order by Chairperson David Woodward at 6:18 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Cavell from Ferndale in Oakland County, Charles, Gershenson, Gingell, Hoffman, Jackson, Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward. (21 ) EXCUSED ABSENCE WITH NOTICE: None. (0) Quorum present. Invocation given by Penny Luebs. Moved by Joliat seconded by Nelson the minutes of the June 30, 2021 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Gershenson seconded by Charles the agenda be amended as follows: Pursuant to Section XIII, Part C of the rules to amend the agenda, and the Board’s normal order of business, to include a second public comment period as Item 14, after New and Miscellaneous Business. The purpose of this addition is to limit the first public comment period to only those items which are on the regular or consent agendas for this meeting. The added second public comment period will be open to commentary on any subject which is not on the regular or consent agendas for this meeting. During both public comment periods, each person is limited to three minutes, and must not use offensive language or personally attack any individual. Discussion followed. Vote on agenda, as amended: AYES: Charles, Gershenson, Gingell, Jackson, Long, Luebs, Markham, McGillivray, Miller, Nelson, Powell, Woodward, Cavell. (13) NAYS: Hoffman, Joliat, Kochenderfer, Kowall, Kuhn, Moss, Spisz, Weipert. (8) Commissioners Minutes Continued. July 22, 2021 571 A sufficient majority having voted in favor, the agenda, as amended, was approved. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Robert Wittenberg, Oakland County Treasurer appointing the following as Deputy Treasurers for Oakland County: Jody Weissler DeFoe, Chief Deputy Treasurer Ross Gavin, Deputy Treasurer Jill Robinson, Deputy Treasurer Natalie Neph, Deputy Treasurer Laura Schmitt, Deputy Treasurer Christy Howard, Deputy Treasurer Diane Roark, Deputy Treasurer Reda Nafso, Deputy Treasurer William Wandrie, Deputy Treasurer Scott Vess, Deputy Treasurer Jessica Oosterhouse, Deputy Treasurer Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Melissa Luginski, Chairperson, Oakland County Historical Commission resigning her position effective July 15, 2021. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Chairperson David Woodward advising that Commissioner Nelson has resigned from the Airport Committee and that he will complete her term ending December 31, 2022. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Chairperson David Woodward notifying the Board that he is appointing a Housing Study Group. The Housing Study group will be organized under the provisions of the Board Rules. The members of the Study Group will be: Commissioner Charlie Cavell Commissioner Angela Powell Commissioner Janet Jackson Minority Caucus member – TBD Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Commissioner Jackson appointing the following to the Oakland County Human Trafficking Task Force – Core Group 2021-2022: (1) Representative from the Oakland County Sheriff's Office – Lt. Wendy Reyes; Alternate Deputy Josephine Fagan (1) Representative from the Oakland County Health and Human Services Department – Leigh-Anne Stafford; Alternate Lisa McKay-Chiasson (1) Representative from the Oakland County Prosecutor's Office Commissioners Minutes Continued. July 22, 2021 572 (1) Representative from the Oakland County Circuit Court - Family/Youth Assistance – Mary Schusterbauer; Alternates Liz Csizmadia and Nikki Keller (1) Representative from Oakland Schools – Susan Benson (1) Representative from the Michigan Department of Health and Human Services (MDHHS) – Ivana Maplanka, Alternate Tom Scheuer (3) Representatives from a Victim Services Agency: CARE House – Yvonne Cameron; Alternate Tricia Schuster Common Ground – Allison Mercer; Alternates Alexandra Wyatt, Brooke Belanger, Elizabeth McCune Dr. Manu K. Malhotra, Chief Medical Officer, Henry Ford West Bloomfield Hospital & NW Market (3) Representatives as a Survivor or from a Safe House for Survivors of Human Trafficking: Sonia Acosta – Centro Multicultural La Familia Edee Franklin – Sanctum House Fadowa Harrel (1) Outreach Liaison – Michigan Abolitionist Program – Kathy Maitland Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Chairperson David Woodward notifying the Board that he has authorized the submission of the following grant application: Name: FY 2022 Victim Rights Amount: $766,249 Grant Application Deadline: July 14, 2021 Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Chairperson David Woodward notifying the Board that he has authorized the submission of the following grant application: Name: FY 2022 County Veteran Service Fund Grant Amount: $497,221 Grant Application Deadline: July 16, 2021 Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Chairperson David Woodward notifying the Board that he has authorized the submission of the following grant application: Name: FY 2021 Body-Worn Camera (BWC) Policy and Implementation Program to Support Law Enforcement Agencies Amount: $2,755,210 (50% grant match required) Grant Application Deadline: July 26, 2021 Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Chairperson David Woodward notifying the Board that he has authorized the submission of the following grant application: Name: FY 2021 Community Policing Development Microgrant Amount: $76,796 Grant Application Deadline: July 8, 2021 Commissioners Minutes Continued. July 22, 2021 573 Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Chairperson David Woodward notifying the Boa rd that he has authorized the submission of the following grant application: Name: Community Navigator Pilot Program Amount: $2,500,000 Grant Application Deadline: July 23, 2021 Moved by Hoffman seconded by Miller the communications be received and filed and the appointments confirmed. A sufficient majority having voted in favor, the communications were received and filed and the appointments confirmed. David Coulter, Oakland County Executive, Kyle Jen, Director of Management and Budget and April Lynch, Deputy County Executive addressed the Board to make a presentation entitled: County Executive Budget Recommendation FY 2022 – 2024. David Coulter, County Executive addressed the Board to open a question -and-answer session. Discussion followed. Commissioner Spisz addressed the Board to request the Agenda be displayed on the monitors. The following people addressed the Board during Public Comment #1: Connie Johnson and Kathryn Kennedy. Moved by Gingell seconded by Powell the resolutions on the Consent Agenda be adopted. The vote for this motion appears on page 590. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #21289 BY: Commissioner Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION – CHARTER TOWNSHIP OF BRANDON – SPREADING OF GRAVEL AND CHLORIDE – PROJECT NO. 56362 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. July 22, 2021 574 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 Brandon, 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 Brandon and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Brandon 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. 56362 in the Ch arter Township of Brandon is $80,062; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2021 and prior funding (account #383510) for Project No. 56362 in the amount of $80,062. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Brandon 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 Brandon. 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 $80,062 Total Revenue $80,062 Expenditures 9010101-153010-740135 Road Commission Tri-Party $80,062 Total Expenditures $80,062 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. Commissioners Minutes Continued. July 22, 2021 575 (The vote for this motion appears on page 590). *MISCELLANEOUS RESOLUTION #21290 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: FACILITIES MANAGEMENT AND HEALTH AND HUMAN SERVICES/HEALTH DIVISION – APPROVAL OF LEASE FOR OAKLAND COUNTY MEDICAL CONTROL AUTHORITY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Medical Control Authority (OCMCA) was created pursuant to Public Act 368 of 1978 to organize, operate and maintain a quality emergency medical services system in Oakland County; and WHEREAS the County has allowed the Oakland County Medical Control Authority (OCMCA) to use the space on campus since 1995, most recently in Building 36 East; and WHEREAS the original lease, approved via MR #11198, was renewed for an additional five (5) years, and expired on June 21, 2021; and WHEREAS under the terms and conditions of the attached lease, the County will provide building maintenance, custodial, grounds, trash removal, snow and ice removal from sidewalks and parking lot, and utilities services; and WHEREAS the OCMCA shall continue to pay rent of $1.00 annually; and WHEREAS the term of this lease shall begin on June 22, 2021, and shall end on June 30, 2022, and may be renewed, at Landlord’s sole discretion, for one (1) additional term of one to five years; and WHEREAS Oakland County Corporation Counsel and the Department of Facilities Management have reviewed the attached Lease; and WHEREAS the Department of Health and Human Services/Health Division and Department of Facilities Management recommend the Oakland County Board of Commissioners approve and authorize the execution of the attached Lease. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Lease and directs the Chairperson to execute the Lease and all other related documents with the Oakland County Medical Control Authority. BE IT FURTHER RESOLVED that no budget amendment is required. Chairperson, on behalf of the Economic Development and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Oakland County Medical Control Authority Lease of Pontiac Health Center, Exhibit A – Pontiac Health Center First Floor Plan and Basement Floor Plan and Exhibit B – Insurance Requirements Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 590). Commissioners Minutes Continued. July 22, 2021 576 *MISCELLANEOUS RESOLUTION #21291 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: FACILITIES MANAGEMENT AND WATER RESOURCES COMMISSIONER – RENEWAL LEASE WITH D'AN-CO PROPERTIES, LLC FOR USE OF BUILDING AND STORAGE YARD To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Water Resources Commissioner presently provides water system and sanitary sewer system operations and maintenance to numerous communities in southern Oakland County; and WHEREAS at the present time, the County does not own a suitable facility in southern Oakland County to accommodate the material storage needs of the Water Resources Commissioner’s Water Unit; and WHEREAS pursuant to M.R. #12161 and M.R. #16180, the County entered into a lease with D’AN-CO Properties, LLC for use of the property located at 30750 W. Eight Mile Road, Farmington Hills, Michigan (“Property”) to meet these material storage needs; and WHEREAS the existing lease expires June 30, 2021; and WHEREAS the term of this lease shall begin on July 1, 2021, and shall end on June 30, 2026; and WHEREAS the rental rate the first year will be $3,800.00 per month or $45,600 per year with annual increases per month as follows: year two $3,850.00, year three $3,900.00, year four $3,950.00, and year five $4,000.00; and WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or prepared the attached lease and all other necessary documents and found no issues. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached lease with D'ANCO Properties, LLC. BE IT FURTHER RESOLVED that the Board of Commissioners directs its Chairperson to execute the lease and all other documents related to the lease, which may be required. BE IT FURTHER RESOLVED that a budget amendment is not required as there is sufficient funding to cover the expenditure for FY 2021 through FY 2024. Chairperson, on behalf of the Economic Development and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Lease and Attachment A – Map of D’AN-CO Properties Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 590). *MISCELLANEOUS RESOLUTION #21292 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: FACILITIES MANAGEMENT/FACILITIES MAINTENANCE AND OPERATIONS – JAIL BATHROOM RETILING PROJECT Commissioners Minutes Continued. July 22, 2021 577 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the ongoing operation of the Oakland County Jail is mission critical; and WHEREAS the Jail complex was built in two phases, one in 1972 and the other in 1989; and WHEREAS the floor tiling in the inmate bathrooms is original to the Jail complex; and WHEREAS the tiling is worn down, slip hazards are present, and grouting and breakage problems are becoming more frequent; and WHEREAS the Sheriff’s Office and Facilities Maintenance & Operati ons (FM&O) have requested bids from annual competitively bid and selected contractors qualified to replace the floor tiling in all Jail complex inmate bathrooms; and WHEREAS Floor Transformations, of Clinton Township, Michigan, provided the lowest responsible bid; and WHEREAS the total project cost is $146,849, including $127,695 for Floor Transformations and $19,154 for contingency, and WHEREAS funding in the amount of $146,849 is available for transfer from the FY 2021 Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) for the Jail Bathroom Retiling Project. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Jail Bathroom Retiling Project in the amount of $146,849. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding for the Jail Bathroom Retiling Project (#100000003452) in the amount of $146,849 from the FY 2021 Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) as detailed below: FY 2021 BUILDING IMPROVEMENT FUND (#40100) 1040801-148020-788001-40400 Transfer Out ($146,849) PROJECT WORK ORDER FUND (#40400) Project ID 100000003452, Activity PROJ 1040719-148020-695500-40100 Transfer In $146,849 $ -0- Chairperson, on behalf of the Economic Development and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Facilities Management Project Estimate – Jail Shower Floors on file in County Clerk’s office. (The vote for this motion appears on page 590). *MISCELLANEOUS RESOLUTION #21293 BY: Commissioner Gwen Markham, Chairperson, Finance Committee IN RE: INFORMATION TECHNOLOGY – AMENDMENT #2 TO AGREEMENT WITH THE OAKLAND COUNTY ROAD COMMISSION FOR A TOWER SITE AT THE DAVISBURG DISTRICT Commissioners Minutes Continued. July 22, 2021 578 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County constructed, operates, and maintains towers for a Public Safety Communications System on real property owned by third parties, including the Road Commission for Oakland County; and WHEREAS pursuant to MR #92020, the Board of Commissioners approved an Agreement permitting the construction of a Communications Tower at the Road Commission’s Davisburg District Property; and WHEREAS the existing system is nearing the end of its useable life, a replacement system was competitively bid, evaluated by a team of public safety user s and County personnel, and awarded to Motorola; and WHEREAS the replacement system will be used by first responders and other users in and around Oakland County and will be integrated with the Michigan Public Safety Communications System; and WHEREAS the replacement system design requires additional equipment and facilities at the Davisburg District Property, installation of which requires an amendment to the existing Agreement; and WHEREAS the Departments of Information Technology and Corporation Counsel have drafted, reviewed, and approved the attached Amendment #2 to the existing Agreement. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners hereby approves Amendment #2 of the Agreement Re: Communications Tower Davisburg District with the Oakland County Road Commission. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the Chairperson to execute all documents associated with and to effectuate the Amendment #2. BE IT FURTHER RESOLVED that all documents associated with the County Public Safety Communications System shall be kept by Radio Communication in the Department of Information Technology. BE IT FURTHER RESOLVED that no budget amendment is required at this time. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. GWEN MARKHAM Copy of Amendment No. 2 - Agreement Re: Communications Tower Davisburg District, Attachment A (1) – Overall Parcel Sketch of Fiber Conduit Installation Plan, Attachment A (2) - Fiber Conduit Installation Detail – Plan, Attachment A (3) – Miscellaneous Fiber Details, Attachment A (4) – Handhole Detail, Attachment A (5) - Legal Description and Parcel Sketch, Attachment A (6) – Sketch of Point of Ending and Proposed Easement, Attachment A (7) – Legal Description of Proposed Easement and Attachment A (8) - Overhead Photo of Parcel Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 590). Commissioners Minutes Continued. July 22, 2021 579 *MISCELLANEOUS RESOLUTION #21294 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 New / Renew In / Out County Online Payments I Over The Counter II OakNet VIII Internet IX CLEMIS X Clinton Township Renew Out X X X Coopersville, City of Renew Out X X Harper Woods, City of Renew Out X X X Imlay City Renew Out X Livonia, City of Renew Out X X Northville, Township of Renew Out X X Oakland University Renew Out X X X Plymouth, City of Renew Out X X X Plymouth, Township of Renew Out X X X Presque Isle County Renew Out X X Saline, City of Renew Out X X St Clair Shores, City of Renew Out X X Taylor, City of Renew Out X X Utica, City of Renew Out X X X Wayne, City of Renew Out X X WHEREAS with the adoption of Miscellaneous Resolution #19007, as amended, the Board of Commissioners clarified that Agreements for public entities within Oakland County and Agreements with public bodies outside of Oakland County that are solely for Emergency Support Services and IT Security Advice may continue to be signed by the Board Chairperson, while Agreements with public bodies outside of Oakland County for Commissioners Minutes Continued. July 22, 2021 580 all other services, shall be reviewed through the Committee process and must be approved by the Board of Commissioners before they can be signed by the Board Chairperson. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Chairman of the Board to execute Comprehensive Information Technology Service Agreements including the following Exhibits for services with the following Public Bodies: • Clinton Township - Exhibit VIII, IX and X, • Coopersville – Exhibit I and II, • Harper Woods - Exhibit VIII, IX and X, • Imlay City - Exhibit X, • Livonia - Exhibit VIII and X, • Northville - Exhibit VIII and X, • Plymouth - Exhibit VIII, IX and X, • Plymouth Township - Exhibit VII, IX and X, • Presque Isle County - Exhibit I and II, • Saline - Exhibit VIII and X, • St. Clair Shores - Exhibit VIII and X, • Taylor - Exhibit VIII and X, • Utica - Exhibit VIII, IX and X, • Wayne - Exhibit VIII and X. BE IT FURTHER RESOLVED that upon receipt of final, executed agreements from the designated agents or governing body of the public bodies requesting services, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into these Agreements on behalf of the County of Oakland. 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 agreeing to the attached Interlocal Agreement along with its quarterly report to the Economic Growth & Infrastructure Committee. BE IT FURTHER RESOLVED that no budget amendment is recommended at this time. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. GWEN MARKHAM Copy of Agreement for I.T. Services between Oakland County and Clinton Township, Exhibit VIII - I.T. Services Agreement - Oaknet Connectivity, Exhibit IX – I.T. Servcies Agreement – Internet Service, Exhibit X – I.T. Services Agreement – CLEMIS, Addendum A – CLEMIS Categories, Agreement for I.T. Services between Oakland County and City of Coopersville, Exhibit I - I.T. Services Agreement - Online Payments, Exhibit II – I.T. Services Agreement – Over the Counter Payments, Agreement for I.T. Services between Oakland County and City of Harper Woods, Exhibit VIII - I.T. Services Agreement - Oaknet Connectivity, Exhibit IX – I.T. Servcies Agreement – Internet Service, Exhibit X – I.T. Services Agreement – CLEMIS, Addendum A – CLEMIS Categories, Agreement for Commissioners Minutes Continued. July 22, 2021 581 I.T. Services between Oakland County and Imlay City, Exhibit VIII - I.T. Services Agreement - Oaknet Connectivity, Exhibit IX – I.T. Servcies Agreement – Internet Service, Exhibit X – I.T. Services Agreement – CLEMIS, Addendum A – CLEMIS Categories, Agreement for I.T. Services between Oakland County and City of Livonia, Exhibit VIII - I.T. Services Agreement - Oaknet Connectivity, Exhibit X – I.T. Services Agreement – CLEMIS, Addendum A – CLEMIS Categories, Agreement for I.T. Services between Oakland County and Township of Northville, Exhibit VIII - I.T. Services Agreement - Oaknet Connectivity, Exhibit X – I.T. Services Agreement – CLEMIS, Addendum A – CLEMIS Categories, Agreement for I.T. Services between Oakland County and Oakland University, Exhibit VIII - I.T. Services Agreement - Oaknet Connectivity, Exhibit IX – I.T. Servcies Agreement – Internet Service, Exhibit X – I.T. Services Agreement – CLEMIS, Addendum A – CLEMIS Categories, Agreement for I.T. Services between Oakland County and City of Plymouth, Exhibit VIII - I.T. Services Agreement - Oaknet Connectivity, Exhibit IX – I.T. Servcies Agreement – Internet Service, Exhibit X – I.T. Services Agreement – CLEMIS, Addendum A – CLEMIS Categories, Agreement for I.T. Services between Oakland County and Township of Plymouth, Exhibit VIII - I.T. Services Agreement - Oaknet Connectivity, Exhibit IX – I.T. Servcies Agreement – Internet Service, Exhibit X – I.T. Services Agreement – CLEMIS, Addendum A – CLEMIS Categories, Agreement for I.T. Services between Oakland County and City of St. Claire Shores, Exhibit VIII - I.T. Services Agreement - Oaknet Connectivity, Exhibit X – I.T. Services Agreement – CLEMIS, Addendum A – CLEMIS Categories, Agreement for I.T. Services between Oakland County and City of Taylor, Exhibit VIII - I.T. Services Agreement - Oaknet Connectivity, Exhibit X – I.T. Services Agreement – CLEMIS, Addendum A – CLEMIS Categories, Agreement for I.T. Services between Oakland County and City of Utica, Exhibit VIII - I.T. Services Agreement - Oaknet Connectivity, Exhibit IX – I.T. Servcies Agreement – Internet Service Exhibit X – I.T. Services Agreement – CLEMIS, Addendum A – CLEMIS Categories, Agreement for I.T. Services between Oakland County and City of Wayne, Exhibit VIII - I.T. Services Agreement - Oaknet Connectivity, Exhibit X – I.T. Services Agreement – CLEMIS and Addendum A – CLEMIS Categories Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 590). *MISCELLANEOUS RESOLUTION #21295 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: BOARD OF COMMISSIONERS – AREA AGENCY ON AGING 1-B – FY 2022 ANNUAL IMPLEMENTATION PLAN To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Area Agency on Aging 1-B has been supporting services to Oakland County residents since 1974; and WHEREAS the Area Agency on Aging 1-B has assessed the needs of older county residents and developed a plan to provide assistance that addresses identified need; and WHEREAS the proposed plan has been submitted for review by the public, and has been subjected to a public hearing; and Commissioners Minutes Continued. July 22, 2021 582 WHEREAS the comments at the public hearings on the proposed plan were mostly favorable and constructive changes in the plan were made as a result of some comments; and WHEREAS the Oakland County Board of Commissioners appoints two representatives to the AAA 1-B Board of Directors, a county commissioner and a county resident who is at least 60 years of age; and WHEREAS the Michigan Aging and Adult Services Agency requires that county boards of commissioners are given the opportunity to review and approve an area agency on aging’s annual implementation plan. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Area Agency on Aging 1-B Fiscal Year 2022 Annual Implementation Plan for the purpose of conveying such support to the Area Agency on Aging 1-B and the Michigan Aging and Adult Services Agency. BE IT FURTHER RESOLVED that a budget amendment is not required. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of Correspondence from Michael Karson, CEO, Area Agency on Aging 1 -B, 2020 – 2022 Multi Year Plan – FY 2022 Annual Implementation Plan – Area Agency on Aging 1- B, Supplemental Document A – Board of Directors Membership, Supplemental Document B – Advisory Board Membership, Supplemental Document D - Agreement for Receipt of Supplemental Cash-In-Lieu of Commodity Payments for the Nutrition Program for the Elderly, Area Agency on Aging 1-B Informational Poster in Spanish, Correspondence from Mary M. Taylor, L.B.S.W. – Assistant Director, The Council on Aging, Correspondence from Pat and Bill Schuete, Correspondence from the Bommarito Family, Correspondence from Heather Brown, Correspondence from Rebecca Neilson, Associate Director, Camp Cavell Conservancy, Correspondence from Joseph H. Cooke, MPA Division Director-Community Services, Macomb Community Action, Evidence- Based Programs Planned for 2022, AAA 1 -B FY 2020-2022 Multi-Year Plan Quality Outcome Measures Reporting Form, Emergency Management and Preparedness Minimum Elements for Area Agencies on Aging FY 2022 Annual Implementation P lan, Area Agency on Aging 1-B Executive Leadership, Area Agency on Aging 1 -B Executive Services Department, Area Agency on Aging 1 -B Finance Department, Area Agency on Aging 1-B Compliance and Quality Department, Area Agency on Aging 1-B Human Resources Department, Area Agency on Aging 1 -B Philanthropy Department, Area Agency on Aging 1-B Communications and Strategy Departments, Area Agency on Aging 1-B Resource Center, Area Agency on Aging 1-B Technology, Analytics and AASA Departments, Area Agency on Aging 1-B Clinical Department, FY 22 Area Plan Grant Budget, FY 2022 Area Agency Grant Funds – Support Services Detail, FY 2022 Nutrition/Ombudsman/Respite/Kinship - Program Budget Detail, Planned Services Summary Page for FY 2022, FY 2022 Budget Review Spread sheet, FY 2022 Annual Implementation Plan Direct Service Budget Detail #1, FY 2022 Annual Implementation Plan – Direct Service Budget Detail #2, FY 2022 Annual Implementation Plan – Direct Service Budget Detail #3, FY 2022 Annual Implementation Plan – Direct Service Budget Detail #4, FY 2022 Annual Implementation Plan – Direct Service Budget Detail #5, FY Commissioners Minutes Continued. July 22, 2021 583 2022 Annual Implementation Plan – Direct Service Budget Detail #6, FY 2022 Annual Implementation Plan – Direct Service Budget Detail #7, FY 2022 Annual Implementation Plan – Direct Service Budget Detail #8, FY 2022 Annual Implementation Plan – Direct Service Budget Detail #9, FY 2022 Annual Implementation Plan – Direct Service Budget Detail #10, Area Agency on Aging – Operating Budget and Area Agency on Aging – Wages and Salaries Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 590). *MISCELLANEOUS RESOLUTION #21296 BY: Commissioner Penny Luebs, Chairperson, Public Health and Sa fety Committee IN RE: 52/1 DISTRICT COURT (NOVI) AND 52/2 DISTRICT COURT (CLARKSTON) – REORGANIZATION OF POSITIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in an effort to assist with budgetary constraints throughout the County, the 52nd District Courts have reviewed their operations and determined areas where efficiencies could be realized; and WHEREAS the 52nd District Courts are looking to create more fluidity within their resources and a review of the past eighteen months caseflow and employee resources have revealed a greater need within the 52/2 Division; and WHEREAS the Traffic Unit within the 52/2 District Court currently consists of only two employees, leaving a gap in coverage anytime an employee needs to be off of work; and WHEREAS extensive legislative changes that took effect in April 2021 has vastly increased the work in the Traffic Unit by requiring the scheduling of additional show cause hearings that were not previously required; and WHEREAS the lack of needed staff within the Traffic Unit is resulting in members of the public having to wait for extended periods until staff is available and is al so causing an increase backlog of phone calls, which results in members of the public, attorneys and members of law enforcement waiting on the phone to receive assistance; and WHEREAS the 52/2 District Court has identified the need for an additional Full -Time Eligible (FTE) District Court Clerk position due to an increase in caseflow and a dire need for additional staff in the Traffic Unit; and WHEREAS it is proposed to delete one (1) General Fund General Purpose (GF/GP) Part- Time Non-Eligible (PTNE) 1,000 hours per year General Clerical position (#3020301 - 07270) to help offset the cost of the FTE position creation; and WHEREAS the 52/1 District Court has two PTNE positions that will be vacated due to retirement and promotional opportunities; and WHEREAS it is proposed to delete two (2) GF/GP PTNE 1,000 hours per year District Court Clerk positions (3020205-11307 and 3020201-12257) that are currently located in the 52/1 District Court and transfer the savings to the 52/2 District Court to help offset the remaining cost of the FTE position creation; and WHEREAS the deletion of these two PTNE positions within the 52/1 District Court does not suggest that the 52/1 District Court has expendable employees, however it is recognizing a greater need within another division; and Commissioners Minutes Continued. July 22, 2021 584 WHEREAS ideally, this request would have included keeping all three PTNEs with an additional request for another FTE employee, but due to the fact that the rented building in Clarkston has only one available desk spot left, the request is o nly to consolidate the three PTNEs into one FTE employee; and WHEREAS the cost of creating the FTE position, prorated for 3 months (July thru September), in FY 2021 totals $15,814; $61,916 in FY 2022; $65,291 in FY 2023; and $68,759 in FY 2024; and WHEREAS the savings of deleting the PTNE positions, prorated for 3 months (July thru September), in FY 2021 totals $15,461; $64,539 in FY 2022; $67,294 in FY 2023; and $69,202 in FY 2024; and WHEREAS the remaining portion of FY 2021 costs, in the amount of $353, will be covered by an offset of operating expenditures within the 52/1 District Court budget. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves reorganization of positions within the 52nd District Courts. BE IT FURTHER RESOLVED to delete one (1) GF/GP PTNE 1,000 hours per year General Clerical position (#3020301-07270) in the 52/2 District Court. BE IT FURTHER RESOLVED to delete of one (1) GF/GP PTNE 1,000 hours per year District Court Clerk position (#3020205-11307) and one (1) GF/GP PTNE 1,000 hours per year District Court Clerk position (#3020201-12257) in the 52/1 District Court. BE IT FURTHER RESOLVED to create of one (1) GF/GP FTE District Court Clerk position in the 52/2 District Court, Administration Unit (#3020301). BE IT FURTHER RESOLVED that the FY 2021 – FY 2024 budgets are amended as follows: GENERAL FUND (#10100) FY2021 FY 2022 FY 2023 FY 2024 Revenues: 9090101-196030-665882 Planned Use of Balance $ 0 ($ 2,623) ($ 2,003) $ 443) Total Revenues $ 0 ($ 2,623) ($ 2,003) ($ 443) Expenditures 3020301-121020-702010 Salaries $ 5,095 $ 20,237 $ 21,841 $ 23,515 3020301-121020-722740 Fringe Benefits 6,523 23,980 24,816 25,676 3020201-121020-702010 Salaries ( 5,599) ( 22,846) ( 23,302) ( 23,769) 3020201-121020-722740 Fringe Benefits ( 245) ( 1,006) ( 1,028) ( 1,048) 3020205-113290-702010 Salaries ( 5,194) (22,018) ( 23,302) ( 23,769) 3020205-113290-722740 Fringe Benefits ( 227) ( 970) ( 1,028) ( 1,048) 3020201-121020-750399 Office Supplies ( 353) 0 0 0 Total Expenditures $ 0 ($ 2,623) ($ 2,003) ($ 443) Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS (The vote for this motion appears on page 590). *MISCELLANEOUS RESOLUTION #21297 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: CIRCUIT COURT/FAMILY DIVISION – OAKLAND COUNTY CHILD CARE FUND BUDGET 2021-2022 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. July 22, 2021 585 WHEREAS the Child Care Fund (CCF) reimbursement program is a collaborative effort between Michigan’s circuit courts, county governments, tribes, and state and county Department of Health and Human Services, to share costs that support programming for neglected, abused, and delinquent youth in Michigan; and WHEREAS pursuant to provisions of Chapter 400 of the Michigan Compiled Laws (MCL), entitled “The Social Welfare Act”, Oakland County is required to develop and submit an Annual Plan and Budget (AP&B) for the provision of funding of juvenile justice and foster care services to the Bureau of Juvenile Justice, Department of Human Services, annually to receive reimbursement; and WHEREAS the state supports the county’s CCF with a fifty percent (50%) cost share on eligible direct expenditures and ten percent (10%) for an indirect cost allotment to fund administrative expenditures; and WHEREAS the State Pays First (SPF) legislation (Senate Bill 101 amended PA 280 of 1939), effective October 1, 2019, now requires the State to pay 100% of expenditures for CCF abuse/neglect children with 50% reimbursement to the state; and WHEREAS the Oakland County Circuit Court - Family Division and the Oakland County Department of Health and Human Services have developed the attached juvenile justice and foster care services budget for the State's fiscal year, October 1, 2021 through September 30, 2022; and WHEREAS the figures provided are estimates for State Child Care Fund budgeting purposes only, based on current available data and may not reflect the eventual adopted budget and/or expenditures for this program; and WHEREAS the application reflects $31,130,753 in direct gross expenditures and $3,800,000 in offsetting revenues, leaving a direct net expenditure amount of $27,330,753 for the period of October 1, 2021 through September 30, 2022. The Child Care Fund reimburses 50% for all eligible direct net expenditures of $27,330,753, rendering a State reimbursement of $13,665,376 should the State approve the budget and the County expends all funds listed in the application; and WHEREAS the application reflects $2,272,305 in Neglect/Abuse Out of Home Care expenditures which represents the County’s fifty percent (50%) reimbursement to the State. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes submission of the 2021-2022 Oakland County Child Care Fund Budget to the Bureau of Juvenile Justice’s Child Care Fund Unit, Department of Health and Human Services. BE IT FURTHER RESOLVED that no budget amendment is required. If necessary, a budget amendment may be recommended at the time of the contract agreement. Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of County Child Care Budget Summary, In-Home Care Certification, In-Home Care Summary and Component Detail Reports Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 590). Commissioners Minutes Continued. July 22, 2021 586 *MISCELLANEOUS RESOLUTION #21298 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: FRIEND OF THE COURT – FY 2022-FY 2023 COOPERATIVE REIMBURSEMENT PROGRAM (CRP) – GRANT AMENDMENT OVER 15% To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS this agreement represents an extension of the five-year Title IV-D Cooperative Reimbursement Contract; and WHEREAS the Michigan Department of Health and Human Services – Office of Child Support has approved the Oakland County Friend of the Court’s Fiscal Year 2017 -2021 Title IV-D Cooperative Reimbursement Program (CRP) Contract; and WHEREAS the grant-funding period is October 1, 2016, through September 30, 2021; and WHEREAS the application requests total two-year funding of $27,732,900.58 bifurcated by Fiscal Year as follows: 1. FY 2022 consists of Federal CRP funds of $12,750,931.29 and state GF/GP funds of $1,115,519.00 for a total contract amount of $13,866,450.29; and 2. FY 2023 consists of Federal CRP funds of $12,750,931.29 and state GF/GP funds of $1,115,519.00 for a total contract amount of $13,866,450.29; and WHEREAS this funding is authorized pursuant to Title IV -D of the Social Security Act, which provides 66% federal funding for the Friend of the Court Division, with a 34% County grant match funding source; and WHEREAS the required grant match is $13,137,323.14 and is budgeted in the Circuit Court General Fund, Transfers Out account; and WHEREAS the state GF/GP amount is provided by the State of MI (GF/GP Amount) to cover the losses imposed by the Deficit Reduction Act (DRA) which was passed in late 2005 and was effective in early 2006; and WHEREAS there are approximately 151 Special Revenue positions within the Friend of the Court fund. The total estimated cost of the Special Revenue positions is projected to be approximately 92% of the total personnel cost eligible for CRP reimbursement; and WHEREAS two grant funded positions Financial Services Technician II (#3010404 - 02132) and Accounting Specialist (#3010404-00547) were deleted during the County Executive Recommended Budget phase; and WHEREAS application and acceptance of this grant does not obligate the County to any future commitment and continuation of the grant is contingent upon continued future levels of grant funding; and WHEREAS the agreement shall be amended each fiscal year to authorize funding for subsequent fiscal years covered by the agreement; and WHEREAS the contract has completed the Grant Review Process in accordance with the Grants Policy approved by the Board at their January 21,2021 meeting. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the Michigan Department of Health and Human Services Cooperative Reimbursement Program Agreement effective October 1, 2021 through September 30, 2023. BE IT FURTHER RESOLVED that future levels of service, including personnel, are contingent upon the level of funding from the State for this program. Commissioners Minutes Continued. July 22, 2021 587 BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute this reimbursement agreement and to approve amendments and extensions up to fifteen (15%) variance from the award, consistent with the agreement as approved. BE IT FURTHER RESOLVED the FY 2022-2024 Special Revenue (SR) budget is amended as detailed in the attached Schedule A. 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 – Friend of the Court - FY 2017- FY 2023 Cooperative Reimbursement Program (CRP) Grant and Schedule A – FY 22, FY 23 and FY 24 Revised Expenditure Budgets Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 590). *MISCELLANEOUS RESOLUTION #21299 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: HEALTH AND HUMAN SERVICES/HEALTH DIVISION – AMENDMENT #5 TO THE INTERLOCAL AGREEMENT WITH THE OAKLAND COMMUNITY HEALTH NETWORK FOR SUBSTANCE USE DISORDER PREVENTION SERVICES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County has received Amendment #5 to the Interlocal Agreement from the Oakland Community Health Network (OCHN), to reflect reimbursement for the purchase of supplies for the substance use disorder prevention program; and WHEREAS the existing agreement was adopted by the Board of Commissioners on September 28, 2017 via Miscellaneous Resolution (M.R.) #17267 and amended in FY 2018 via M.R. #18237 on June 3, 2018, in FY 2019 via M.R. #19072 on April 2, 2019; on December 12, 2019 via M.R. #19396; and again, December 7, 2020 via M.R. #20641; and WHEREAS Amendment #5 includes reimbursement for the purchase of sterile needles or syringes for the period June 1, 2021 through September 30, 2023 for an amount not - to-exceed (NTE) $5,000 every twelve (12) months in support of creating a safe syringe program in Oakland County; and WHEREAS sterile needles or syringes will be purchased and distributed for the purposes of preventing the transmission of communicable diseases; and WHEREAS no additional local in-kind match is required; and WHEREAS this Interlocal Agreement has completed the Grant Review Process in accordance with the Grants Policy approved by the Board at their January 21, 2021 meeting. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves Amendment #5 to the Interlocal Agreement between the County of Oakland and the Oakland Community Health Network for the reimbursement for the Commissioners Minutes Continued. July 22, 2021 588 purchase of sterile needles or syringes for the period June 1, 2021 through September 30, 2023 for a NTE amount of $5,000 every twelve (12 ) months. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes its Chairperson to execute the Amendment and to approve any extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved. BE IT FURTHER RESOLVED the FY 2021 - FY 2023 budgets are amended as follows: HARM REDUCTION SUPPORT (FUND #28634) FY 2021 – FY 2023 GR0000001058 Bud Ref: 2021 Analysis: GLB Activity GLB Revenues 1060294-133390-631827 Reimb General $ 5,000 Total Revenues $ 5,000 Expenditures 1060294-133390-750294 Materials and Supplies $ 5,000 Total Expenditures $ 5,000 Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of Grant Review Sign-Off – Health and Human Services/Health Division - Amendment #5 to the Interlocal Agreement between Oakland County and Oaklan d Community Health Network for Substance Use Disorder Prevention Services and Oakland County Interlocal Agreement Between Oakland County and the Oakland Community Health Network for Substance Use Disorder Prevention Services - Amendment: Reimbursement for the Purchase of Sterile Needles or Syringes and Exhibit V – Reimbursement Attachment Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 590). *MISCELLANEOUS RESOLUTION #21300 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: HEALTH AND HUMAN SERVICES/NEIGHBORHOOD AND HOUSING DEVELOPMENT DIVISION – PY 2020/2021 MICHIGAN STATE HOUSING DEVELOPMENT AUTHORITY (MSHDA) HOUSING EDUCATION PROGRAM – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies, and Gentlemen: WHEREAS the Michigan State Housing Development Authority (MSHDA) administers a Housing Education Program (HEP) which is a network of counselors who provide homebuyer education and foreclosure prevention services; and WHEREAS MSHDA has awarded $15,000 to the Neighborhood Housing & Development Division’s Housing Counseling and Homeless Services Unit to perform homebuyer Commissioners Minutes Continued. July 22, 2021 589 education, pre-purchase, financial capability, and foreclosure services for Oakland County households in accordance with adopted National Industry Standards for Homeownership Education and Counseling; and WHEREAS MSHDA shall reimburse Oakland County Neighborhood & Housing Development Division housing counselor salary and fringe benefit costs not to exceed $15,000 to facilitate housing education services for clients seeking to purchase or retain a home; and WHEREAS the terms of the agreement shall cover work performed by the Neighborhood & Housing Development Division during the period beginning July 1, 2021 through June 30, 2022; and WHEREAS the Division shall use this grant revenue in addition to the federal Community Development Block Grant and Housing Counseling Grant to fund the housing counselo rs’ salaries and fringe benefits including one (1) Special Revenue (SR) Full Time Eligible (FTE) Housing Counseling & Homeless Services Supervisor position (#1060702 -03354), two (2) SR FTE Neighborhood & Housing Development Specialist - Senior positions (#1060702-00730 and 10806); and WHEREAS there is no local grant match; and WHEREAS this agreement has completed the Grant Review Process in accordance with Grants Policy adopted by the Board of Commissioners at their January 21, 2021 meeting. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the PY 2021/2022 Michigan State Housing Development Authority Housing Education Program contract for the not to exceed amount of $15,000 to provide homebuyer education, pre-purchase, financial capability, and foreclosure services for Oakland County households. BE IT FURTHER RESOLVED this grant revenue will be used in addition to the federal Community Development Block Grant and Housing Counseling Grant to fund the housing counselors’ salaries and fringe benefits from July 1, 2021 through June 30, 2022. BE IT FURTHER RESOLVED that housing counseling services will be performed in accordance with National Industry Standards for Homeownership Education and Counseling. BE IT FUTHER RESOLVED the award will continue to fund one (1) Special Revenue Full Time Eligible Housing Counseling & Homeless Services Supervisor position (#1060702 - 03354) and two (2) Special Revenue Full Time Eligible Neighborhood & Housing Development Specialist – Senior positions (#1060702-00730 and 10806) through June 30, 2022. 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 the acceptance of this contract does not obligate the County to any future commitment. BE IT FURTHER RESOLVED the FY 2021 Special Revenue budgets are amended as follows: Commissioners Minutes Continued. July 22, 2021 590 MSHDA – HOUSING EDUCATION GRANT (#29722) GR0000001063 COMHI Bud Ref: 2021 Activity: GLB Analysis: GLB Resource Type: A FY 2021 Revenue 1060702-132210-615571 State Operating Grants $ 15,000 Total Revenue $ 15,000 Expenditures 1060702-132210-702010 Salaries Regular $ 9,750 1060702-132210-722740 Fringe Benefits $ 5,250 Total Expenditures $ 15,000 COMMUNITY DEVELOPMENT BLOCK GRANTS (#29701) GR0000000934 COMHI Bud Ref: 2020 Activity: GLB Analysis: GLB Resource Type: A FY 2021 Expenditures 1060702-132210-702010 Salaries Regular ($ 9,750) 1060702-132210-722740 Fringe Benefits ($ 5,250) 1060702-132210-731521 Public Service $15,000 Total Expenditures $ 0 Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of Grant Review Sign-Off – Health and Human Services – Neighborhood Housing and Development – MSHFA 2021-2022 Housing Education Program, Michigan State Housing Development Authority – 2021-2022 Housing Education Program Grant Agreement with County of Oakland, Housing Counseling Unit, Exhibit A – Program Requirements, Exhibit B – Sample Time and Activity Report Form and FY 2021 Expenditures – Detailed Explanation – Direct and Indirect Expenses Incorporated by Reference. Original on file in County Clerk’s office. Vote on Consent Agenda: AYES: Gershenson, Gingell, Hoffman, Jackson, Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles. (21) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions on the Consent Agenda were adopted. There were no items to report on the Regular Agenda for the Economic Development and Infrastructure Committee. Commissioners Minutes Continued. July 22, 2021 591 MISCELLANEOUS RESOLUTION #21301 BY: Commissioner Gwen Markham, Chairperson, Finance Committee IN RE: BOARD OF COMMISSIONERS – REVISED FUND BALANCE POLICY FOR THE GENERAL FUND To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS maintaining an adequate general fund balance mitigates the risk of immediate reductions in critical County services or revenue enhancements being required in the event of an unanticipated decline in County revenues, unanticipated expenditure requirements, or other budget emergency situation; and WHEREAS the Oakland County Board of Commissioners adopted a fund balance policy for the general fund in 2015 through the approval of Miscellaneous Resolution #15175, codifying the County’s longstanding practice of maintaining a general fund balance equal to at least 20 percent of its annual general fund expenditures; and WHEREAS best practices published by the Government Finance Officers Association (GFOA) recommends for general purpose governments that unrestricted fund balance should be no less than two months of regular general fund operating revenues or regular general fund operating expenditures; and WHEREAS the bond rating agencies consider a government's fund balance policy, history of use of fund balance, and policy and practice of replenishment of fund balance when assigning their ratings; and WHEREAS Oakland County's multi-year financial planning and management practices, which include maintaining a general fund balance well in excess of the GFOA recommended level, has resulted in retaining the highest bond rating of AAA since 1998, thereby reducing the cost of borrowing for capital projects, including water and sewer systems maintained on behalf of the County's local units of government; and WHEREAS one recommended revision, in particular, by the County Executive that strengthens and clarifies the current policy is an increase of the County’s minimum general fund balance to 25% of annual ongoing general fund expenditures (equal to three months of expenditures), to be designated as the Coun ty’s Budget Stabilization Reserve (a.k.a. Rainy Day Fund); and WHEREAS strengthening the requirements of the fund balance policy is a key component of the continuing commitment by the County Executive and the Board of Commissioners to ensuring Oakland County's long-term financial sustainability. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopts the attached Fund Balance Policy for the General Fund. Chairperson, on behalf of the Finance Committee, I move the adoption of the f oregoing resolution. GWEN MARKHAM Copy of Oakland County, Michigan - Fund Balance Policy for the General Fund as Revised July 22, 2021 on file in County Clerk’s office. Moved by Markham seconded by Long the resolution be adopted. Commissioners Minutes Continued. July 22, 2021 592 Moved by Moss seconded by Spisz the resolution be amended as follows: Under the Principles heading the following paragraph – In general, use of fund balance should be limited to one -time expenditures, such as for capital projects or projects of limited duration, that h ave measurable documented and objective return on investment benefits for county operations and residents. It should be recognized that continued use of fund balance to support ongoing program expenditures is not sustainable in the long term. Thus, the County's guiding principle is to reduce and eliminate the use of fund balance to resolve ongoing structural operating shortfalls. If special conditions exist that necessitate use of fund balance to support ongoing programs (caused by events such as a catastrophic emergency or a prolonged economic downturn), it shall be for a limited duration to provide essential citizen services with a requirement that the County's long-term financial plan shall include a strategy to restore or maintain fund balance in accordance with the guidelines of this policy. Under the Guidelines heading the following paragraph – Strategic investments shall consist of capital projects, technology purchases, or other one-time expenditures that have comprehensive project plans and documented and objective long-term return on investment for county operations and residents. Specific investments shall be budgeted and approved by the County Executive and Board of Commissioners prior to the commencement of any project activities. Investments should be planned and approved over a multi-year period to ensure that they are carried out in an effective manner. Discussion followed. Vote on amendment: AYES: Gingell, Hoffman, Joliat, Kochenderfer, Kowall, Kuhn, Long, Moss, Spisz, Weipert. (10) NAYS: Jackson, Luebs, Markham, McGillivray, Miller, Nelson, Powell, Woodward, Cavell, Charles, Gershenson. (11) A sufficient majority not having voted in favor, the amendment failed. Moved by Kowall seconded by Spisz the resolution be amended as follows: Insert the following language after the NOW THEREFORE BE IT RESOLVED: BE IT FURTHER RESOLVED that all appropriations from the General Fund - Fund Balance shall require a 2/3 majority vote of members elected and serving of the Board of Commissioners. Amend the following language in the Fund Balance Policy for the General Fund: Use of fund balance requires an appropriation by the Board of Commissioners as authorized by 2/3 majority vote by those members elected and serving for the adoption of an enabling resolution. Commissioners Minutes Continued. July 22, 2021 593 Vote on amendment: AYES: Hoffman, Joliat, Kochenderfer, Kowall, Kuhn, Long, Moss, Spisz, Weipert, Gingell. (10) NAYS: Jackson, Luebs, Markham, McGillivray, Miller, Nelson, Powell, Woodward, Cavell, Charles, Gershenson. (11) A sufficient majority not having voted in favor, the amendment failed. Moved by Markham seconded by Charles the resolution be amended as follows: In the attached Fund Balance Policy, add the following on Strike out and insert the following language on Page 2: Priority should be given to one-time investments in the following areas: • Improving government services, including addressing county facility and technology needs • Enhancing public safety preparedness, campus security, and emergency response • Investing in environmental and energy sustainability • Improving the health of the community • Fostering economic and workforce development • Advancing funding for future outstanding debt service payments of current obligations • Matching grant funding for priority local infrastructure projects Discussion followed. Vote on amendment: AYES: Jackson, Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson, Gingell, Hoffman. (21) NAYS: None. (0) A sufficient majority having voted in favor, the amendment carried. Moved by Spisz seconded by Gingell the resolution be amended as follows: Amend the following language in the Fund Balance Policy for the General Fund: Under the Guidelines heading the following paragraph – The minimum long-term fund balance level for the Budget Stabilization Reserve – also referred to as the county’s “Rainy Day Fund” – should shall be no less than 25% of annual ongoing operating expenditures, equal to three months of county operating expenditures, to protect the continuity of county services during an economic downturn. A sufficient majority having voted in favor, the amendment carried. Commissioners Minutes Continued. July 22, 2021 594 Vote on resolution, as amended: AYES: Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson, Gingell, Hoffman, Jackson. (21) NAYS: None. (0) A sufficient majority having voted in favor, the resolution, as amended, was adopted. REPORT BY: Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – APPOINTMENT TO THE BUILDING AUTHORITY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Legislative Affairs and Government Operations Committee, having considered the vacancy on the Building Authority, and pursuant to MR #13000, recommends that Emerson Jackson be reappointed to the Building Authority for a three -year term commencing January 1, 2021, until December 31, 2023. Chairperson, I move the acceptance of the foregoing report. KRISTEN NELSON Copy of Building Authority Application and Resume of Emerson Jackson on file in County Clerk’s office. Moved by Nelson seconded by Hoffman the Legislative Affairs and Government Operations Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Moved by Nelson seconded by Hoffman the reappointment of Emerson Jackson to the Building Authority for a three-year term commencing January1, 2021, until December 31, 2023 be confirmed. Vote on appointment: AYES: Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Weipert, Woodward, Zack, Cavell, Charles, Gershenson, Gingell, Hoffman, Jackson, Joliat. (21) NAYS: None. (0) A sufficient majority having voted in favor, the reappointment of Emerson Jackson to the Building Authority for a three-year term commencing January 1, 2021, until December 31, 2023 was confirmed. Commissioners Minutes Continued. July 22, 2021 595 MISCELLANEOUS RESOLUTION #21302 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF’S OFFICE — 2021 SNOWMOBILE LAW ENFORCEMENT PROGRAM GRANT APPLICATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff's Office is applying for 2021 Snowmobile Law Enforcement Grant Program funding from the Michigan Department of Natural Resources in the amount of $70,246 for the time period of October 1, 2021, to April 30, 2022; and WHEREAS there are 83.4 miles of trails in Oakland County in addition to 3,745 acres open to snowmobiles at the Pontiac Lake State Park; and WHEREAS funding is being requested to cover salaries and fringe benefits, vehicle related costs, and the purchase of six (6) helmets and two (2) snowmobiles; and WHEREAS the Snowmobile Law Enforcement Grant has a 15% match requirement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the submission of the 2021 Snowmobile Law Enforcement Grant application in the amount of $70,246 for the period October 1, 2021, through April 30, 2022. 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 that no budget amendment is required at this time. 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 2021 Snowmobile Law Enforcement Grant Program - Grant Application, Snowmobile Law Enforcement Grant Program – Overview and Instructions, Snowmobile Law Enforcement Grant Program – Grant Application and Equipment Inventory Incorporated by Reference. Original on file in County Clerk’s office. Moved by Luebs seconded by Gingell the resolution be adopted. Discussion followed. Vote on resolution: AYES: Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Charles, Gershenson, Gingell, Hoffman, Jackson, Joliat, Kochenderfer. (20) NAYS: Cavell. (1) A sufficient majority having voted in favor, the resolution was adopted. Commissioners Minutes Continued. July 22, 2021 596 MISCELLANEOUS RESOLUTION #21303 BY: Commissioner Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS – ASSIGNMENT OF AMERICAN RESCUE PLAN ACT – LOCAL FISCAL RECOVERY FUNDS FOR A MATCHING GRANT PROGRAM TO LOCAL CITIES, VILLAGES, AND TOWNSHIPS TO PLAN FOR CRITICAL INFRASTRUCTURE PROJECTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the American Rescue Plan Act, 2021 (Pub. L. No. 117 -2, §9901. Sec. 602) authorized use of funds under the Coronavirus State and L ocal Fiscal Recovery Funds to make necessary investments in water, sewer, or broadband infrastructure; and WHEREAS pursuant to MR#21212, the Oakland County Board of Commissioners approved the acceptance of $244,270,949 in Local Fiscal Recovery Funds from the American Rescue Plan Act and has received the first of two expected disbursements in the amount of $122,135,474.50; and WHEREAS an assignment of $2,000,000 of Oakland County’s American Rescue Plan Act – Local Fiscal Recovery Funds can be targeted fo r the investment in local cities, villages and townships (CVT) critical infrastructure projects; and WHEREAS the immediate need to support local CVTs through a matching grant program for project planning, and pre-project engineering, and other professional services pertaining to CVT’s water and sewer infrastructure projects will serve to expedite Oakland County’s economic recovery. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes a $2,000,000 assignment of the Special Revenue Fund #21 285 titled ARP-Local Fiscal Recovery Fund to offer grants to Oakland County cities, villages, and townships for the development of local water and sewer infrastructure projects. BE IT FURTHER RESOLVED that appropriations of the assigned program funding sha ll be contingent upon Board of Commissioners approval through a subsequent Miscellaneous Resolution. BE IT FURTHER RESOLVED that approval of appropriations of American Rescue Plan Act – Local Fiscal Recover Funds for programs and services by Oakland County shall not obligate a commitment of the General Fund, unless authorized by action of the Board of Commissioners. BE IT FURTHER RESOLVED that the programs shall be administered in conformance with federal, state, and local legal requirements, Oakland County policies and procedures, and Department of Treasury guidelines for the eligible expenditure of American Rescue Plan Act – Local Fiscal Recovery Funds. Chairperson, I move the adoption of the foregoing resolution. MICHAEL SPISZ The Chairperson referred the resolution to the Economic Development and Infrastructure Committee. There were no objections. Commissioners Minutes Continued. July 22, 2021 597 The following people addressed the Board during Public Comment #2: Richard Ensley, Michael Gonzales, Connie Johnson, Victoria Zilch, Melissa Williams, Laura Tousignant, Sandra Carolan, Steve Sand, Kathy Kubik and Gay Long. The Board adjourned at 8:14 p.m. to the call of the Chair or August 5, 2021, at 6:00 p.m. LISA BROWN DAVID WOODWARD Clerk Chairperson