Loading...
HomeMy WebLinkAboutMinutes - 2021.08.05 - 34795601 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES August 5, 2021 Meeting called to order by Chairperson David Woodward at 6:37 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Cavell, Charles, Gershenson, Gingell, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward. (19) EXCUSED ABSENCE WITH NOTICE: Hoffman, Joliat. (2) Quorum present. Invocation given by Gwen Markham. Moved by Miller seconded by Long the minutes of the July 22, 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: ITEMS ON BOARD AGENDA LEGISLATIVE AFFAIRS AND GOVERNEMNT OPERATIONS COMMITTEE a. Board of Commissioners – Revision to Parks and Recreation Commission Executive Office Appointment Process. (Reason for Suspension – Waiver of Rule III: Resolution was taken up by the Economic Development and Infrastructure Committee on August 4, 2021 and by the Legislative Affairs and Government Operations Committee on August 5, 2021). 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 Commissioners Minutes Continued. August 5, 2021 602 public comment periods, each person is limited to three minutes, and must not use offensive language or personally attack any individual. A sufficient majority having voted in favor, the amendment carried. Moved by Spisz seconded by Moss to amend the agenda to allow half of the people who signed up for Public Comment to speak on any subject during the first Public Comment session. Vote on Spisz amendment: AYES: Gingell, Kochenderfer, Kowall, Kuhn, Long, Moss, Spisz, Weipert. (8) NAYS: Charles, Gershenson, Jackson, Luebs, Markham, McGillivray, Miller, Nelson, Powell, Woodward, Cavell. (13) A sufficient majority not having voted in favor, the Spisz amendment failed. Vote on agenda, as amended: AYES: Gershenson, Jackson, Luebs, Markham, McGillivray, Miller, Nelson, Powell, Woodward, Cavell, Charles. (11) NAYS: Gingell, Kochenderfer, Kowall, Kuhn, Long, Moss, Spisz, Weipert. (8) 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 Economic Development – Business Development Division - Approving the Reissuance of Series 2010 Bonds (Cranbrook Educational Community Project) – City of Bloomfield Hills. Is there anyone present who wishes to speak?” No one requested to speak and the Chairperson declared the Public Hearing closed. Chairperson David Woodward made the following statement: “A Public Hearing is now called on the County Executive – Creation of Public Communications Department and Re-Organization of Positions. 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 Salvador Salort-Pons, Ph.D., Director of the Detroit Institute of Arts. Salvador Salort-Pons, Ph.D., Director of the Detroit Institute of Arts addressed the Board to introduce Judith Dolkart, Deputy Director and Julie McFarland, Public Affairs Officer of the Detroit Institute of Arts. Salvador Salort-Pons, Director, Judith Dolkart, Deputy Director and Julie McFarland, Public Affairs Officer of the Detroit Institute of Arts addressed the Board to give a presentation entitled: Report to the Oakland County Board of Commissioners. Discussion followed. Commissioners Minutes Continued. August 5, 2021 603 Lisa Brown, Oakland County Clerk/Register of Deeds addredded the Board to read a communication from Jordan Bellant resigning from his position on the Oakland County Historical Commission. 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 Substance Use Disorder Prevention Services Amount: $228,491 (with a 10% match of $20,772) Grant Application Deadline: August 10, 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 Edward Byrne Memorial Justice Assistance (JAG) Grant Program Amount: $74,513 Grant Application Deadline: August 6, 2021 Moved by Markham seconded by Weipert the communication be received and filed. A sufficient majority having voted in favor, the communication were received and filed. No one addressed the Board during Public Comment #1. Moved by Gingell seconded by Luebs the resolutions on the amended Consent Agenda be adopted. The vote for this motion appears on page 622. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #21304 BY: Commissioner Charlie Cavell, District #18 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION – CHARTER TOWNSHIP OF ROYAL OAK – RESURFACING OF PORTIONS OF NORTHEND AVENUE, BATES STREET, AND MENDOTA AVENUE – PROJECT NO. 56382 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 Commissioners Minutes Continued. August 5, 2021 604 WHEREAS the Charter Township of Royal Oak, 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 Royal Oak and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Royal Oak 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. 56382 in the Charter Township of Royal Oak is $14,394; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2021 and prior funding (account #383510) for Project No. 56382 in the amount of $14,3 94. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Royal Oak 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 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 $14,394 Total Revenue $14,394 Expenditures 9010101-153010-740135 Road Commission Tri-Party $14,394 Total Expenditures $14,394 Chairperson, I move the adoption of the foregoing resolution. CHARLIE CAVELL 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 622). Commissioners Minutes Continued. August 5, 2021 605 *MISCELLANEOUS RESOLUTION #21305 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE:  WATER RESOURCES COMMISSIONER – CHARTER TOWNSHIP OF OXFORD SEWER SYSTEM OPERATION AND MAINTENANCE AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Charter Township of Oxford has a sewer system currently operated and maintained through Oakland County by the office of the Water Resources Commissioner on a revenue-neutral basis; WHEREAS the Charter Township of Oxford desires to engage the County to continue to operate and maintain its sewer system through Oakland County by the office of the Water Resources Commissioner on a revenue-neutral basis; and WHEREAS Oakland County, by and through the office of the Water Resources Commissioner, has qualified personnel capable of providing sewer operations and maintenance services; and WHEREAS the County’s cost and overhead incurred for the services performed shall be compensated from the revenues of the sewer system; and WHEREAS the County will assist the Charter Township of Oxford in the operations and maintenance of the sewer system on a revenue-neutral basis and the County’s General Fund will not be charged with or be liable for the cost of operating, maintaining, repairing, replacing, or administering the sewer system; and WHEREAS the agreement shall be effective for an initial term of ten (10) years with a ten (10) year renewal option; and WHEREAS the agreement includes a termination notice of 180 days for any reason and without penalty; and WHEREAS the terms of the agreement for the operation and maintenance of the Charter Township of Oxford sewer system by Oakland County through the office of the Water Resources Commissioner have been negotiated, set forth in writing, and approved by the Charter Township of Oxford on March 31, 2021. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Charter Township of Oxford Sewer System Operation and Maintenance Agreement. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or designee to execute the attached Charter Township of Oxford Sewer System Operation and Maintenance Agreement. 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 Charter Township of Oxford – Sewer System – Operation and Maintenance Agreement, Exhibit A – Charter Township of Oxford Sanitary Main Map, Exhibit B – Scope of Services – Sewer System Operation and Maintenance and Exhibit C – Overhead Expenses Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. August 5, 2021 606 (The vote for this motion appears on page 622). *MISCELLANEOUS RESOLUTION #21306 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE:  WATER RESOURCES COMMISSIONER – CHARTER TOWNSHIP OF OXFORD WATER SYSTEM OPERATION AND MAINTENANCE AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Charter Township of Oxford has a water supply system currently operated and maintained through Oakland County by the office of the Water Resources Commissioner on a revenue-neutral basis; WHEREAS the Charter Township of Oxford desires to engage the County to continue to operate and maintain its water supply system through Oakland County by the office of the Water Resources Commissioner on a revenue-neutral basis; and WHEREAS Oakland County, by and through the office of the Water Resources Commissioner, has qualified personnel capable of providing water operations and maintenance services; and WHEREAS the County’s cost and overhead incurred for the services performed shall be compensated from the revenues of the water system; and WHEREAS the County will assist the Charter Township of Oxford in the operations and maintenance of the water system on a revenue-neutral basis and the County’s General Fund will not be charged with or be liable for the cost of operating, maintaining, repairing, replacing, or administering the water system; and WHEREAS the agreement shall be effective for an initial term of ten (10) years with a ten (10) year renewal option; and WHEREAS the agreement includes a termination notice of 180 days for any reason and without penalty; and WHEREAS the terms of the agreement for the operation and maintenance of the Charter Township of Oxford water system by Oakland County through the office of the Water Resources Commissioner have been negotiated, set forth in writing, and approved by the Charter Township of Oxford on March 10, 2021. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Charter Township of Oxford Water System Operation and Maintenance Agreement. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or designee to execute the attached Charter Township of Oxford Water System Operation and Maintenance Agreement. 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 Charter Township of Oxford – Water System – Operation and Maintenance Agreement, Exhibit A – Charter Township of Oxford – Water Main Map, Exhibit B – Scope Commissioners Minutes Continued. August 5, 2021 607 of Services – Water System Operation and Maintenance and Exhibit C – Overhead Expenses Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 622). *MISCELLANEOUS RESOLUTION #21307 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: CENTRAL SERVICES/AVIATION DIVISION – OAKLAND/SOUTHWEST AIRPORT – CONDUCT ENVIRONMENTAL STUDY – EASEMENT ASSESSMENT FOR LAND ACQUISITION AND OBSTRUCTION REMOVAL - GRANT 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. 2021-0755, Federal Project No. B-26-0152- 1419 for Federal funds in the amount of $229,548, an d State funds in the amount of $12,753 to conduct an Environmental Study to support Easement Assessment for Land Acquisition and Obstruction Removal at the Oakland/Southwest Airport; and WHEREAS MDOT shall act as agent on behalf of the County in the admin istration of the project; and WHEREAS the project offered and approved by the MDOT requires a local grant match of $12,753, which is available from the FY 2021 Airport Fund (#56500); and WHEREAS the Airport Committee has reviewed the project and recommends acceptance of the grant contract; and WHEREAS the target date for project completion is December 14, 2022; and WHEREAS the total cost of the project is $255,054, with $229,548 of the cost from Federal funds, $12,753 from State funds, and $12,753 from the Airport Fund for the grant match; 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. 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 $255,054, of which $229,548 is the Federal share, $12,753 is MDOT’s share, and a local grant match of $12,753, which is available from the FY 2021 Airport Fund (#56500). BE IT FURTHER RESOLVED that the Board of Commissioners authorizes its Chairperson to execute the grant contract 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. BE IT FURTHER RESOLVED that no budget amendment is required at this time. Chairperson, on behalf of the Economic Development and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Commissioners Minutes Continued. August 5, 2021 608 Copy of Grant Review Sign-Off – Central Services/Aviation - Grant Name: 2021 Oakland/Southwest Airport – OSA Environmental Study for Land Acquisition and Obstruction Removal, Michigan Department of Transportation - Oakland County Contract for a Federal/State/Local Airport Project Under the Block Grant Program, Exhibit 1 Oakland/Southwest Airport, New Hudson, Michigan, Attachment X - Required for All Projects - Notification of Required Federal Program Information to Sub -Recipients for Federal Funding, Attachment 8 - Supplemental Provisions for Contracts Involving Preparation of Environmental Documentation, Appendix A - Prohibition Of Discrimination In State Contracts, Appendix B - (Aeronautics) - 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 and Appendix G - Prime Consultant Statement of DBE Subconsultant Payments Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 622). *MISCELLANEOUS RESOLUTION # 21308 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: CENTRAL SERVICES/AVIATION DIVISION – OAKLAND/TROY AIRPORT – REHABILITATE RUNWAY 9/27 – CONSTRUCTION; RECONSTRUCT AIRFIELD GUIDANCE SIGNS – DESIGN AND CONSTRUCTION - GRANT 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. 2021-0756, Federal Project No. B-26-0118- 1920 for Federal funds in the amount of $898,237, and State funds in the amount of $33,677 to rehabilitate Runway 9/27 – Construction and design and reconstruction of airfield guidance signs at the Oakland/Troy Airport; and WHEREAS MDOT shall act as agent on behalf of the County in the administration of the project; and WHEREAS the project offered and approved by the MDOT requires a local grant match of $33,678, which is available from the FY 2021 Airport Fund (#56500); and WHEREAS the Airport Committee has reviewed the project and recommends acceptance of the grant contract; and WHEREAS the target date for project completion is November 1, 2022; and WHEREAS the total cost of the project is $965,592, with $898,237 of the cost from Federal funds, $33,677 from State funds, and $33,678 from the Airport Fund for the grant match; 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. 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 $965,592, of which $898,237 is the Federal share, $33,677 is MDOT’s share, and a local grant match of $33,678, which is available from the FY 2021 Airport Fund (#56500). Commissioners Minutes Continued. August 5, 2021 609 BE IT FURTHER RESOLVED that the Board of Commissioners authorizes its Chairperson to execute the grant contract 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. BE IT FURTHER RESOLVED that no budget amendment is required at this time. 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 – 2021 Oakland/Troy Airport – Rehabilitate Runway 9/27 Construction; Reconstruct Airfield Guidance Signs, Michigan Department of Transportation – Oakland County Contract for a Federal/State/Local Airport Project Under the Block Grant Program, Exhibit I – Total Project Budget, Attachment X – Required for All Projects – Notification of Required Federal Program Information to Sub-recipients for Federal Funding, Attachment 6 – Supplemental Provisions for Contracts Involving Construction Work at All Classifications of Airports with Bid Openings Handled by the Sponsor, 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 (Excerpts from US DOT Regulation 49 CFR 26.13), Appendix F – General Conditions, Appendix F – Special Conditions and Appendix G – Prime Consultant Statement of DBE Subconsultant Payments Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 622). *MISCELLANEOUS RESOLUTION #21309 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: ECONOMIC DEVELOPMENT/BUSINESS DEVELOPMENT DIVISION – APPROVING THE REISSUANCE OF SERIES 2010 BONDS (CRANBROOK EDUCATIONAL COMMUNITY PROJECT) – CITY OF BLOOMFIELD HILLS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Economic Development Corporation of the County of Oakland (the “EDC”) has been requested by Cranbrook Educational Community (“Cranbrook) to approve certain modifications to the EDC’s $26,515,000 Limited Obligation Adjustable Rate Revenue Bonds (Cranbrook Educational Community) Series 2010 (the “Series 2010 Bonds”) previously issued in 2010 for the benefit of Cranbrook for the purpose of financing the acquisition, construction, renovation, furnishing and equipping of certain educational facilities located on Cranbrook’s campus at 380 Lone Pine Road, Bloomfield Hills, Michigan (the “Project”), under the Economic Development Corporations Act (the “Act”); and Commissioners Minutes Continued. August 5, 2021 610 WHEREAS this County Board of Commissioners previously approved the Project Plan related to the Project and issuance by the EDC of the Series 2010 Bonds pursuant to MR #10182 dated July 22, 2010; and WHEREAS because the modifications to the Series 2010 Bonds will constitute a reissuance of the Series 2010 Bonds for federal income tax purposes, the Internal Revenue Code of 1986, as amended, requires that the Board of Commissioners (1) hold a public hearing on the question of whether the Series 2010 Bonds should be reissued and (2) following the public hearing, approve the reissuance of the Series 2010 Bonds; and WHEREAS the Board of Commissioners, following such public hearing, hereby concurs in the determination of the EDC to reissue the Series 2010 Bonds. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the reissuance of the Series 2010 Bonds by the EDC, upon such terms and conditions as the EDC and its bond counsel determine to be necessary and appropriate under the circumstances. BE IT FURTHER RESOLVED that the County Clerk is hereby directed to provide four certified copies of this resolution to the Assistant Secretary of the Board of the EDC. Chairperson, on behalf of the Economic Development and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Correspondence from Craig W. Hammond, Dickinson Wright PLLC and Notice of Public Hearing Regarding the Reissuance of Bonds by the Economic Development Corporation of the County of Oakland for Cranbrook Educational Community on file in County Clerk’s office. (The vote for this motion appears on page 622). *MISCELLANEOUS RESOLUTION #21310 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: ECONOMIC DEVELOPMENT AND BOARD OF COMMISSIONERS – APPROPRIATION OF AMERICAN RESCUE PLAN ACT LOCAL FISCAL RECOVERY FUNDS FOR THE SPONSORSHIP OF 2021 ARTS, BEATS AND EATS FESTIVAL IN PARTNERSHIP WITH THE CITY OF ROYAL OAK To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Arts, Beats & Eats was founded in 1997 to celebrate the quality of life in Oakland County by offering a culturally unique presentation of artists, musicians and food exhibits, from the Metro Detroit area and throughout the United States; and WHEREAS Arts, Beats & Eats is held annually on Labor Day weekend in the City of Royal Oak; and WHEREAS Arts, Beats & Eats has a strong history of drawing significant economic activity and interest to Oakland County, with as many as 400,000 people attending the four-day festival and raising more than $5 million for local charities since its inception. Commissioners Minutes Continued. August 5, 2021 611 The economic impact of the festival to the region has been measured at $39 million, according to the event’s website; and WHEREAS Oakland County government has a long history of active support of the Arts, Beats and Eats festival, including partnering through sponsorship of the event; and WHEREAS due to public health precautions, the event was officially canceled in 2020. In place of the event, virtual and small-scale activities occurred in the spirit of the festival’s history of celebrating art, music, and food. WHEREAS Oakland County has been allocated $244,270,949 in Local Fiscal Recovery Funds from the American Rescue Plan and has received the first of two expected disbursements in the amount of $122,135,474.50; and WHEREAS the U.S. Department of Treasury issued its guidance for qualified uses of the $350 billion Local Fiscal Recovery Funds (LFRF) included in the American Rescue Plan Act (ARPA). Aid provided to tourism, travel, and hos pitality industries or organizations is detailed as an eligible use; and WHEREAS the City of Royal Oak has received $28,107,502 in American Rescue Plan Act Local Fiscal Recovery Funds; and WHEREAS a dollar-for-dollar matching sponsorship of up to $125,000 with the City of Royal Oak of the 2021 Arts, Beats and Eats festival would leverage Oakland County’s American Rescue Plan funds for a strong investment of as much $250,000 towards attracting economic and cultural activity in Oakland County as well as measurably support the travel, tourism and hospitality sectors negatively economically impacted by the COVID-19 pandemic. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the one-time expenditure of up to $125,000 in ARPA Local Fiscal Recovery Funds for sponsorship of the 2021 Arts, Beats and Eats festival. BE IT FURTHER RESOLVED that the final amount of this expenditure will be a dollar - for-dollar match, equal to the amount of LFRF funds expended by the City of Royal Oak for sponsorship of the 2021 Arts, Beats and Eats festival, not to exceed $125,000. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the appropriation of $125,000 of ARPA Local Fiscal Recovery Funds for the purpose of sponsoring the 2021 Arts, Beats and Eats festival. BE IT FURTHER RESOLVED that approval of appropriations of American Rescue Plan Act – Local Fiscal Recovery 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 Department of Economic Development shall act as the grant administrator for the matching sponsorship of the Arts, Beats and Eats festival. The Department shall release sponsorship funding upon confirmation of the release of funds in an equal or greater amount by the City of Royal Oak. The Chairperson of the Board Is authorized to execute the grant amendment, subject to review by Corporation Counsel. BE IT FURTHER RESOLVED that the FY 2021 Budget be amended as follows: ARP LOCAL FISCAL RECOVERY FUND (#21285) FY 2021 Project: XXXXXXXXXXXX ARP - ARTS BEATS AND EATS SPONSORSHIP Bud Ref: 2021 Activity: GLB Analysis: GLB Commissioners Minutes Continued. August 5, 2021 612 Revenue 9010101-133095-610313 Federal Operating Grants $125,000 Total Revenue $125,000 Expenditures 1090201-133095-731836 Sponsorship $125,000 Total Expenditures $125,000 Chairperson, on behalf of the Economic Development and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER (The vote for this motion appears on page 622). *MISCELLANEOUS RESOLUTION #21311 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING AND PROBATE COURTS – EAST WING EMPLOYEE ENTRANCE STAIRS REPLACEMENT PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the northeast exterior stairs at the Courthouse East Wing employee entrance are deteriorating and pose a safety risk; and WHEREAS there is not an Americans with Disabilities Act (ADA) ramp/walkway at the entrance; and WHEREAS Probate Court and Facilities Planning & Engineering (FPE) have designed a reconfigured set of stairs with an ADA ramp/walkway and issued a Request for Proposal (RFP) from contractors to replace the stairs; and WHEREAS the lowest responsible bidders are Lee Contracting Inc. of Pontiac, Don e Right Signs of Pontiac, and Giffels Webster of Detroit, all annual competitively bid and selected contractors; and WHEREAS the total cost of the project is $165,863, including $109,850 for concrete stairs and ramp from Lee Contracting, $22,250 for design services from Giffels Webster, $11,129 for landscaping from Facilities Maintenance and Operations, $1,000 for sign from Done Right Signs, and $21,634 for contingency (see attached project estimate); and WHEREAS funding in the amount of $165,863 is available for transfer from the FY 2021 Capital Improvement Program/Building Improvement Fund (#40100) to the Project Work Order Fund (#40400) for the East Wing Employee Entrance Stairs Replacement Project. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the East Wing Employee Entrance Stairs Replacement Project in the amount of $165,863. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding for the East Wing Employee Entrance Stairs Repl acement Project (#100000003490) in the amount of $165,863 from the Capital Improvement Program/Building Improvement Fund (#40100) to the Project Work Fund (#40400) as detailed below: Commissioners Minutes Continued. August 5, 2021 613 FY 2021 BUILDING IMPROVEMENT FUND (#40100) 1040801-148020-788001-40400 Transfer Out ($165,863) PROJECT WORK ORDER FUND (#40400) Project: 100000003490, Activity; PROJ 1040801-148020-695500-40100 Transfer In $165,863 $ -0- Chairperson, on behalf of the Economic Development & Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Facilities Management Project Estimate – Courthouse East Wing North Lot ADA Ramp on file in County Clerk’s office. (The vote for this motion appears on page 622). *MISCELLANEOUS RESOLUTION #21312 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: FACILITIES MANAGEMENT/FACILITIES MAINTENANCE AND OPERATIONS – JAIL SPRINKLER HEAD REPLACEMENT PROJECT 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 for life, safety, and building/fire code compliance purposes, approximately 400 sprinkler heads at the Jail need replacement; and WHEREAS Facilities Maintenance & Operations (FM&O) has requested to replace the sprinkler heads in the garage parking area and in multiple other areas of the Jail; and WHEREAS Johnson Controls Fire Protection LP, an annual competitively bid and selected contractor, submitted a proposal; and WHEREAS the total cost of the project is $39,352, including $34,219 for Johnson Cont rols Fire Protection LP and $5,133 for contingency; and WHEREAS funding in the amount of $39,352 is available for transfer from the FY 2021 Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) for the Jail Sprinkler Head Replacement Project. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Jail Sprinkler Head Replacement Project in the amount of $39,352. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the tran sfer of funding for the Jail Sprinkler Head Replacement Project (#100000003487) in the amount of $39,352 from the Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) as detailed below: FY 2021 BUILDING IMPROVEMENT FUND (#40100) 1040801-148020-788001-40400 Transfer Out ($39,352) Commissioners Minutes Continued. August 5, 2021 614 PROJECT WORK ORDER FUND (#40400) Project ID 100000003487, Activity PROJ 1040801-148020-695500-40100 Transfer In $39,352 $ -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 – Sprinkler Head Replacement Project on file in County Clerk’s office. (The vote for this motion appears on page 622). *MISCELLANEOUS RESOLUTION #21313 BY: Commissioner Gwen Markham, Chairperson, Finance Committee IN RE: TREASURER’S OFFICE – TRANSITION AND UPGRADES PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS based on the outcome of the November 3, 2020, general election, the residents of Oakland County will be served by a new County Treasurer, and the success of the new administration of the County Treasurer’s Office is in the best interest of all County residents; and WHEREAS part of that success is based on strategic goal planning, the Treasurer’s Office would seek to engage Public Policy Associates, Inc. to assist with setting organizational effectiveness goals, identifying performance areas, and planning for action, which will result in an action-oriented product that can be shared publicly; and WHEREAS Public Policy Associates, Inc. has submitted an estimated price pro posal of $15,000; and WHEREAS the Oakland County Treasurer’s Office is in need of repair and renovations to its physical office space. The Oakland County Treasurer seeks to maintain the building space standards as proposed by the Facilities Management Plan ning and Engineering Division; and WHEREAS flooring replacement, electrical upgrades, window improvements, substandard wallpaper removal, painting updates, internet and phone upgrades, storage creation, and a collaborative workspace will all be part of these renovations; and WHEREAS working in conjunction with Facilities Management Planning and Engineering to procure a project estimate, the projected costs of the renovation is $38,000; and WHEREAS with the term of a new County Treasurer beginning, now is an opportune time to make office improvements. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the transition budget and renovation of the physical office of the Oakland County Treasurer in the amount of $53,000 t o be funded from the General Fund Contingency Line Item. Commissioners Minutes Continued. August 5, 2021 615 BE IT FURTHER RESOLVED that the FY 2021 budget be amended as follows: GENERAL FUND (#10100) FY 2021 Expenditures 9090101-196030-730359 Contingency ($53,000) 7010101-182025-731458 Professional Services $15,000 7010101-182025-788001-40400 Transfer Out – Project Work Order $38,000 Total Expenditures $ 0 PROJECT WORK ORDER FUND (#40400) Project: 100000003491, Activity; PROJ Revenues 1040801-148020-695500-10100Transfer In – General Fund $38,000 Total Revenue $38,000 Expenditures 1040801-148020-796500 Budgeted Equity Adjustment $38,000 Total Expenditures $38,000 Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. GWEN MARKHAM Copy of Oakland County Treasurer’s Office Strategic Goal Setting and Facilities Management Project Estimate – Treasurer Office Redesign Courthouse Complex on file in County Clerk’s office. (The vote for this motion appears on page 622). *MISCELLANEOUS RESOLUTION #21314 BY: Commissioner Gwen Markham, Chairperson, Finance Committee IN RE: BOARD OF COMMISSIONERS – PROPOSED INDEPENDENCE TOWNSHIP CORRIDOR IMPROVEMENT AUTHORITY PROJECT MODIFICATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners strongly supports the econo mic growth of Oakland County; and WHEREAS one of the tools used to promote economic growth is Tax Increment Financing used in conjunction with Corridor Improvement Authorities (CIAs); and WHEREAS to review requests from the County’s cities, villages and to wnships to establish DDAs, CIAs and LDFAs, the Board of Commissioners, pursuant to Miscellaneous Resolution (MR) #16166, updated the Policy for the Tax Increment Financing (TIF) District Review Policy Ad Hoc Committee (“TIF Review Committee”) to consider when evaluating and making recommendations to the Finance Committee on the County’s participation in these proposed authorities; and Commissioners Minutes Continued. August 5, 2021 616 WHEREAS on June 12, 2008, the Oakland County Board of Commissioners, pursuant to MR #08117, approved the County’s participation in the Charter Township of Independence (the “Township”) and the Sashabaw Road Corridor Improvement Authority Tax Increment Financing Plan by entering into a Tax Sharing Agreement; and WHEREAS on September 6, 2017, the Oakland County Board of Commissi oners, pursuant to MR #17246, approved an amendment to the Tax Sharing Agreement extending the term of the agreement through tax collections attributable to tax year 2029; and WHEREAS the Township and the CIA appeared before the TIF Review Committee on July 28, 2021, to request a modification, as described in a letter from the Township dated May 17, 2021, attached to this Resolution, to the Project defined in the Tax Sharing Agreement and set forth in the previously approved plan; and WHEREAS the requested modification includes improvements to the intersection of Waldon Road and Waldon Center Drive, as described in the attached letter; and WHEREAS the requested modification meets the intent of the approved Tax Sharing Agreement. NOW THEREFORE BE IT RESOLVED that, based on the recommendation from the TIF Review Committee, the Oakland County Board of Commissioners approves the Project modification consistent with the CIA’s presentation to the TIF Review Committee on July 28, 2021, and the attached letter. BE IT FURTHER RESOLVED that the Board of Commissioners requests the County Clerk send a signed copy of this Resolution to the Clerk of the Township of Independence. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. GWEN MARKHAM Copy of Correspondence from Pat Kittle, Township Supervisor, Independence Township on file in County Clerk’s office. (The vote for this motion appears on page 622). *MISCELLANEOUS RESOLUTION #21315 BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – REVISION TO PARKS AND RECREATION COMMISSION EXECUTIVE OFFICER APPOINTMENT PROCESS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Parks and Recreation Commission (OCPRC) is a statutorily created body which is “an agency of the county,” pursuant to MCL 46.351(4); and WHEREAS the Oakland County Board of Commissioners, pursuant to MCL 46.351(4) “may make rules and regulations with respect to the [OCPRC] as the board of commissioners considers advisable;” and WHEREAS the OCPRC “may employ such personnel as may be authorized by the board of [commissioners], including an executive officer,” pursuant to MCL 46.366; and Commissioners Minutes Continued. August 5, 2021 617 WHEREAS the Oakland County Board of Commissioners, as the governing body of the county, directs a policy change for the appointment of the Executive Officer position to the Parks and Recreation Commission. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby revises the appointment process of the Executive Officer position of the OCPRC effective immediately. BE IT FURTHER RESOLVED that upon all vacancies in the Executive Officer position, the OCPRC shall, by majority vote of the Parks Commissioners appointed and serving, advance a recommendation to the Oakland County Board of Commissioners for a candidate to fill the Executive Officer position. BE IT FURTHER RESOLVED that the candidate recommended by the OCPRC sh all not become the Executive Officer unless and until the candidate is approved and confirmed by majority vote of the elected and serving members of the Board of Commissioners. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds provide a copy of this resolution to the Oakland County Parks and Recreation Commission. 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 622). *MISCELLANEOUS RESOLUTION #21316 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: COUNTY EXECUTIVE – APPROPRIATION OF AMERICAN RESCUE PLAN ACT LOCAL FISCAL RECOVERY FUNDS FOR OAKLAND TOGETHER MENTAL HEALTH AND WELLBEING SCHOOL PARTNERSHIP PROGRAM – YOUTH ASSISTANCE GRANT 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 Local Fiscal Recovery Funds to respond to the public health emergency with respect to the Coronavirus Disease 2019 (COVID–19) or its negative economic impacts; and WHEREAS the Board of Commissioners approved the assignment of $2 million in ARPA Local Fiscal Recovery for the Oakland Together Mental Health and Wellbeing School Partnership Grant Program with the adoption of MR #21284 on June 30, 2021; and WHEREAS MR #21284 states that Oakland Together Mental Health Wellbeing School Partnership Program funding may also be utilized to support Oakland County Youth Assistance and other initiatives that support mental and behavioral health and over all wellbeing of at-risk students; and WHEREAS the Oakland County Youth Assistance (YA) Coordinating Council supports the mission of Oakland County Youth Assistance, which is to strengthen youth and families while reducing in the incidence of delinquency, abuse, and neglect through community involvement. The YA Coordinating Council aids in the establishment and maintenance of Youth Assistance programs across Oakland County; and Commissioners Minutes Continued. August 5, 2021 618 WHEREAS the Oakland County Youth Assistance Coordinating Council has agreed to administer a grant program utilizing ARPA Local Fiscal Recovery Funds to provide assistance to at-risk youth and their families impacted by the pandemic. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the grant program policies and procedures for the Youth Assistance Grant/Oakland Together Mental Health and Wellbeing School Partnership Program as presented in “Attachment A”. BE IT FURTHER RESOLVED that the duration of the Youth Assistance Grant program shall be one year, with the option to extend an additional six months, contingent upon available program funding and approval of the Public Health and Safety Committee. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the appropriation of $50,000 from the $2,000,000 assignment of American Rescue Act – Local Fiscal Recovery Funds for the Oakland Together Mental Health and Wellbeing School Partnership Program referenced in MR #21284. BE IT FURTHER RESOLVED that the $50,000 appropriation be used to enter into a contract with the Oakland County Youth Assistance Coordinating Council to administer the Youth Assistance Grant program and distribute funding for eligible expenses as specified in “Attachment A”. BE IT FURTHER RESOLVED that the Manager o f the Children’s Village Division shall act as the contract administrator and is authorized to execute a contract for services with the Oakland County Youth Assistance Coordinating Council to act as grant program administrator, subject to review by Corporation Council, Purchasing Division, and Fiscal Services. BE IT FURTHER RESOLVED that approval of appropriations of American Rescue Plan Act – Local Fiscal Recovery 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 FY 2021 Budget be amended as follows: ARP LOCAL FISCAL RECOVERY FUND (#21285) FY 2021 Project: 100000003509 ARP Mental Health and Wellbeing School Partnership Grant Program Bud Ref: 2021 Activity: GLB (Youth Assistance) Analysis: GLB Revenue 9010101-133095-610313 Federal Operating Grants $50,000 Total Revenue $50,000 Expenditures 9010101-133095-731598 Regranting Program $50,000 Total Expenditures $50,000 Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of Correspondence from Chris Ward, Deputy County Executive, Attachment A – Correspondence from Mary Schusterbauer, Director of Youth Assistance Services and Commissioners Minutes Continued. August 5, 2021 619 Oakland County Youth Assistance – ARP Financial Assistance Application on file in County Clerk’s office. (The vote for this motion appears on page 622). *MISCELLANEOUS RESOLUTION #21317 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: HEALTH AND HUMAN SERVICES/HEALTH DIVISION – FISCAL YEAR 2022 LOCAL HEALTH DEPARTMENT (COMPREHENSIVE) AGREEMENT - GRANT APPLICATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Health Division is applying for funding through the Michigan Department of Health and Human Services (MDHHS) Fiscal Year (FY) 2022 Local Health Department (Comprehensive) Agreement (formerly the Comprehensive Planning, Budgeting, and Contracting agreement - CPBC) for the period of October 1, 2021, through September 30, 2022, in the amount of $11,430,410; an d WHEREAS funding will be used to support the delivery of public health services to the citizens of Oakland County; and WHEREAS the FY 2022 application includes funding in the amount of $606,867 to continue the subrecipient agreement with the Oakland Livingston Human Service Agency (OLHSA) for reimbursement of services provided to Women, Infants and Children (WIC) program participants for the period October 1, 2021, through September 30, 2022; and WHEREAS it is requested to continue sixty (60) Special Revenue (SR) positions as identified in Schedule B; and WHEREAS it is requested to reclassify two (2) SR positions as identified in Schedule C – Reclassifications; and WHEREAS it is requested to delete two (2) SR positions as identified in Schedul e D – Deletions; and WHEREAS the Local Health Department (Comprehensive) Agreement 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 FY 2022 Local Health Department (Comprehensive) Agreement application for funding in the amount of $11,430,410 for the period of October 1, 2021, through September 30, 2022. BE IT FURTHER RESOLVED to continue sixty (60) Special Revenue (SR) positions as identified in Schedule B – Continuations. BE IT FURTHER RESOLVED to reclassify two (2) SR positions as identified in Schedule C – Reclassifications. BE IT FURTHER RESOLVED to delete two (2) SR positions as identified in Schedule D – Deletions. BE IT FURTHER RESOLVED that application and future acceptances 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. August 5, 2021 620 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 – FY 2022 Local Health Department (Comprehensive) Agreement Application, Agreement between Services and County of Oakland on Behalf of Health and Human Services/Health Division for the Delivery of Public Health Services Under the Local Health Department Agreement, Attachment IV – 2022 Contract Management Section, Summary of Budget, Michigan Department of Health and Human Services – FY 21/22 Agreement Addendum A, Attachment III – Michigan Department of Health and Human Services Local Health Department Agreement – Fiscal Year 2022, Project Descriptions, Addendum 1 – Dissemination License Agreement for “Mothers in Motion” between Michigan State University and Michigan Department of Health and Human Services, Schedule A – Physical Materials, Schedule B – Materials Modification Guide, Dissemination License Agreement for “Communicate to Motivate” among Michigan State University, Ohio State Innovation Foundation and Michigan Department of Health and Human Services, Schedule A – Physical Materials, Schedule B – Materials Modification Guide and Footnotes Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 622). *MISCELLANEOUS RESOLUTION #21318 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: HEALTH AND HUMAN SERVICES/HEALTH DIVISION – NURSE, EDUCATION, PRACTICE, QUALITY AND RETENTION – REGISTERED NURSES IN PRIMARY CARE GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Wayne State University (WSU) was awarded a four-year grant (July 1, 2018, through June 30, 2022) from the U.S. Department of Health and Human Services to recruit and train nursing students and curren t registered nurses (RNs) to practice at the full scope of their license in community-based primary care teams; and WHEREAS Miscellaneous Resolution #19012 approved a sub -award agreement between WSU and Oakland County to serve as a preceptor agency for training nursing students and supporting current RNs to practice at the full scope of their license in the County’s medically underserved population; and WHEREAS WSU intends to continue its sub-award with Oakland County for the grant period of July 1, 2021, through June 30, 2022, in the amount of $75,265; and WHEREAS the grant funding will reimburse Oakland County for salaries and fringe benefits of Public Health Nurses who serve on the RN preceptor team; and WHEREAS no additional personnel are being requested; 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, meeting. Commissioners Minutes Continued. August 5, 2021 621 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby accepts the grant award for the Nurse, Education, Practice, Quality and Retention – Registered Nurses in Primary Care through WSU in the amount of $75,265 for the period of July 1, 2021, through June 30, 2022. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant agreement and to approve the grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment, and continuation of the grant program is contingent upon future levels of grant funding. BE IT FURTHER RESOLVED that the FY 2021 and FY 2022 budgets are amended as follows: NURSE, EDUCATION, PRACTICE, QUALITY AND RETENTION – REGISTERED NURSES IN PRIMARY CARE (# 28623) GR0000000889 Bud Ref: 2021Activity: GLB Analysis: FY 2021 Revenue 1060240-133390-610313 Federal Operating Grants ($ 20,750) Total Revenue ($ 20,750) Expenditures 1060240-133390-702010 Salaries ($ 1,000) 1060240-133390-722740 Fringe Benefits ( 750) 1060240-133390-731941 Training ( 3,000) 1060240-133390-732018 Travel and Conference ( 8,000) 1060240-133390-750567 Training-Educational Supplies ( 8,000) Total Expenditures $ 20,750) NURSE, EDUCATION, PRACTICE, QUALITY AND RETENTION – REGISTERED NURSES IN PRIMARY CARE (# 28623) GR0000001067 Bud Ref: 2022 Activity: GLB Analysis: GLB FY 2021 FY 2022 Revenue 1060240-133390-610313 Federal Operating Grants $ 5,790 $ 69,475 Total Revenue $ 5,790 $ 69,475 Expenditures 1060240-133390-702010 Salaries $ 3,432 $ 41,183 1060240-133390-722740 Fringe Benefits 2,358 28,292 Total Expenditures $ 5,790 $ 69,475 Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Commissioners Minutes Continued. August 5, 2021 622 Copy of Grant Review Sign-Off – Health and Human Services/Health Division – Nurse, Education, Practice Quality and Retention – Registered Nurses in Primary Care, FDP Cost Reimbursement Subaward, Attachment 1 – Certifications and Assurances, Attachment 2 – Federal Award Terms and Conditions, Department of Health and Human Services – Notice of Award, HRSA Electronic Handbooks (EHBs) Registration Requirements, Attachment 3A – Research Subaward Agreement – Pass-Through Entity (PTE) Contacts, Attachment 3B – Subrecipient Contacts, Attachment 3B-2 – Highest Compensated Officers, Attachment 4 – Reporting and Prior Approval Terms and Attachment 5 – Statement of Work, Cost Sharing, Indirects and Budget Incorporated by reference. Original on file in County Clerk’s office. Vote on Consent Agenda, as amended: AYES: Gingell, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions on the amended Consent Agenda were adopted. REPORT (MISC. #21319) BY: Gwen Markham, Chairperson, Finance Committee IN RE: BOARD OF COMMISSIONERS – FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING, SHERIFF’S OFFICE, EMERGENCY MANAGEMENT – FEASIBILITY STUDY FOR NEW SHERIFF’S OPERATION CENTER/OAKLAND COUNTY EMERGENCY OPERATIONS CENTER, SHERIFF’S OFFICE TRAINING CENTER, AND STRATEGIC STORAGE FACILITY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having met on August 5, 2021, report to recommend adoption of the resolution with the following amendment: Amend the 1st BE IT FURTHER RESOLVED statement, as follows: BE IT FURTHER RESOLVED that a study group of the Board of Commissioners, consisting of (2) two members of the majority caucus and (1) one member of the minority caucus, shall conduct a critical review of the bid evaluation process, factors and recommendation of bid award. Following this review, the study group shall report to the Board of Commissioners a recommendation by September 17, 2021 to accept or reject the bid proposal recommended by the bid evaluation committee. a. Proceed with the recommendation of the bid evaluation committee as presented, or b. Proceed with the recommendation of the bid evaluation committee with amendments, or c. Conduct a new RFP and bid evaluation process. Commissioners Minutes Continued. August 5, 2021 623 Chairperson, on behalf of the Finance Committee, I move acceptance of the foregoing report. WILLIAM MILLER MISCELLANEOUS RESOLUTION #21319 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING, SHERIFF’S OFFICE, EMERGENCY MANAGEMENT – FEASIBILITY STUDY FOR NEW SHERIFF’S OPERATION CENTER/OAKLAND COUNTY EMERGENCY OPERATIONS CENTER, SHERIFF’S OFFICE TRAINING CENTER, AND STRATEGIC STORAGE FACILITY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff’s Operations Center (SOC)/Oakland County Emergency Operations Center (EOC) has outgrown its current space and needs upgrades to keep it secure and functional; and WHEREAS the Sheriff’s Office Training Center (SOTC) is in a leased facilit y, which is outdated and not conveniently located for personnel; and WHEREAS the Sheriff’s Office equipment storage facility and the Emergency Management storage facility are leased buildings, which are not conveniently located; and WHEREAS Miscellaneous Resolution #20325 authorized a request for proposal (RFP) for a feasibility study for a new SOC/EOC and SOTC facilities was adopted by the Oakland County Board of Commissioners on September 23, 2020 and was unanimously approved; and WHEREAS the Sheriff’s Office, Emergency Management, and Facilities Planning & Engineering have worked together with Purchasing to develop an RFP for the feasibility study related to a new SOC/EOC, SOTC, and Strategic Storage Facility (SSF); and WHEREAS Facilities Planning & Engineering and Purchasing posted an RFP to solicit proposals from bidders qualified to provide an architectural feasibility study; and WHEREAS the Board of Commissioners was not invited to participate in the development of the RFP and the evaluation of qualified bidders as required by MR# 20325; and WHEREAS eleven (11) proposals were received; and WHEREAS release of project funding should follow a critical analysis of bid responses for the RFP and evaluation standards utilized to recommend the lowest qualified bidder to ensure the Board of Commissioners is afforded participation in the process as required by MR #20325. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes an appropriation in the amount of $1.5 million for a F easibility Study for a new Sheriff’s Operations Center/Oakland County Emergency Operations Center, Sheriff’s Office Training Center, and Strategic Storage Facility. BE IT FURTHER RESOLVED that a study group of the Board of Commissioners, consisting of (2) two members of the majority caucus and (1) one member of the minority caucus, shall conduct a critical review of the bid evaluation process, factors and Commissioners Minutes Continued. August 5, 2021 624 recommendation of bid award. Following this review, the study group shall report to the Board of Commissioners a recommendation by September 17, 2021: a. Proceed with the recommendation of the bid evaluation committee as presented, or b. Proceed with the recommendation of the bid evaluation committee with amendments, or c. Conduct a new RFP and bid evaluation process. BE IT FURTHER RESOLVED that funds may not be expended from this appropriation until the study group issues its recommendation and the Board of Commissioners approves the selection of a qualified bidder. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding for the Feasibility Study for a new Sheriff’s Operations Center/Oakland County Emergency Operations Center, Sheriff’s Office Training Center, and Strategic Storage Facility Project (#100000003476) with $1,000,000 from the General Fund Assigned Fund Balance titled Public Safety Facility Planning (GL Account #383484) and the remaining balance of $500,000 from the General Fund Assigned Fund Balance titled Protection and Advancement (GL Account #383472) to the Project Work Order Fund (#40400) as detailed below: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $1,500,000 Total Revenues $1,500,000 Expenditures 9010101-196030-788001-40400Transfer Out – Project Work Order $1,500,000 Total Expenditures $1,500,000 PROJECT WORK ORDER FUND (#40400) Project: 100000003476, Activity; PROJ Revenues 1040801-148020-695500-10100 Transfer In–General Fund $1,500,000 Total Revenue $1,500,000 Expenditures 1040801-148020-796500 Budgeted Equity Adjustment $1,500,000 Total Expenditures $1,500,000 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 – EOC, SOTC and SSF Project on file in County Clerk’s office. Moved by Miller seconded by Gingell the resolution be adopted. Moved by Miller seconded by Gingell the Finance Committee report be accepted. Commissioners Minutes Continued. August 5, 2021 625 A sufficient majority having voted in favor, the Finance Committee report was accepted. Vote on resolution: AYES: Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson, Gingell. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #21320 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING AND SHERIFF’S OFFICE – JAIL CARPORT PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Jail’s Corrective Services Main Division has inmate transport vans; and WHEREAS when the vans are needed during the winter months, officers incur a good deal of time clearing ice and snow off the numerous windows; and WHEREAS the Sheriff’s Office has requested a four-vehicle carport be constructed outside Jail Intake/Release; and WHEREAS the Sheriff’s Office and Facilities Planning & Engineering (FPE) issued an RFP to solicit proposals for contractors to install the carport; and WHEREAS the lowest responsible bidder was Lee Industrial Contracting of Pontiac, an annual, competitively bid contractor; and WHEREAS the total cost of the project is $74,770, including $61,397 for Lee Industrial Contracting, $6,573 for JFR Architects (also an annual, competitively bid contractor); and $6,800 for contingency (see attached project estimate); and WHEREAS funding in the amount of $74,770 is available for transfer from the Capital Improvement Program/Building Improvement Fund (#40100) to the Project Work Order Fund (#40400) for the Jail Carport Project. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Jail Carport Project in the amount of $74,770. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding for the Jail Carport Project (#100000003488) in the amount of $74,770 from the Capital Improvement Program/ Building Improvement Fund (#40100) to the Project Work Fund (#40400) as detailed below: FY 2021 BUILDING IMPROVEMENT FUND (#40100) 1040801-148020-788001-40400 Transfer Out ($74,770) PROJECT WORK ORDER FUND (#40400) Project: 100000003488, Activity; PROJ 1040801-148020-695500-40100 Transfer In $74,770 $ -0- Commissioners Minutes Continued. August 5, 2021 626 Chairperson, on behalf of the Economic Development & Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Facilities Management Project Estimate – 10 East – Jail Carport on file in County Clerk’s office. Moved by Miller seconded by Charles the resolution be adopted. AYES: Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson, Gingell, Jackson. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #21321 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: FACILITIES MANAGEMENT – APPROVAL AND ACCEPTANCE OF PURCHASE AGREEMENT TO SELL COUNTY OWNED PROPERTY ON BROWN ROAD - AMENDMENT #1 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in MR #21089, the Oakland County Board of Commissioners approved a Purchase Agreement for the sale of 1700 Brown Road for $4,001,000 to General Development Company, LLC (GDC); and WHEREAS GDC is nearing the completion of its due diligence period and requested a $1,500,000 reduction in the purchase price due to the results of the due diligence investigations; and WHEREAS the due diligence investigations identified cos ts associated with numerous improvements needed before developing the Property, which improvements and costs are explained in the attached Memorandum; and WHEREAS the Department of Facilities Management believes most of the improvements were, or should have been, anticipated by GDC before bidding, but some could not have, and others are likely higher than anticipated; and WHEREAS given the nature of certain improvements, the Department of Facilities Management recommends a $301,000 reduction in the purchase price, resulting in a new purchase price of $3,700,000; and WHEREAS the revised purchase price of $3,700,000 is still higher than the second bid to purchase the Property received in March 2021, which was $3,500,000; and WHEREAS the attached Amendment #1, prepared and reviewed by the Department of Corporation Counsel, reduces the purchase price, and removes certain other contingencies; and Commissioners Minutes Continued. August 5, 2021 627 WHEREAS the Department of Facilities Management recommends that the Board of Commissioners approve and authorize the attached Amendment #1 to the Purchase Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and authorizes the attached Amendment #1 with GDC for the revised purchase of $3,700,000 and directs its Chairperson to sign Amendment #1. BE IT FURTHER RESOLVED the Chairperson is authorized to sign all documents associated with and to effectuate the attached Amendment #1. BE IT FURTHER RESOLVED that the net proceeds are to be receipted into the Building Improvement Fund (#40100) and the use of Building Improvement Fund resources requires a separate project resolution. BE IT FURTHER RESOLVED that no budget amendment is required at this time. Chairperson, on behalf of the Economic Development & Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of 1700 Brown Road, Auburn Hills Due Diligence and Amendment #1 – Purchase Agreement Incorporated by Reference. Original on file in County Clerk’s office. Moved by Miller seconded by McGillivray the resolution be adopted. Discussion followed. Vote on resolution: AYES: Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Weipert, Woodward, Cavell, Charles, Gershenson, Gingell, Jackson, Kochenderfer. (18) NAYS: Spisz. (1) A sufficient majority having voted in favor, the resolution was adopted. There were no items to report on the Regular Agenda for the Finance Committee. REPORT (MISC. #21176) BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: BOARD OF COMMISSIONERS – CREATION OF “UNLOCKING DOORS OAKLAND” PROGRAM IN PARTNERSHIP WITH THE ALLIANCE FOR HOUSING To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Public Health and Safety Committee, having reviewed the above-referenced resolution on July 27, 2021, reports to recommend adoption of the resolution with the following amendments: Commissioners Minutes Continued. August 5, 2021 628 1. Amend the title as follows: APPROVAL CREATION OF “UNLOCKING DOORS OAKLAND” PROGRAM IN PARTNERSHIP WITH THE ALLIANCE FOR HOUSING TO PROVIDE RENTAL HOUSING ACCESS ASSISTANCE AND APPROPRIATION OF AMERICAN RESCUE PLAN LOCAL CORONAVIRUS RECOVERY FUNDS 2. Add the following four WHEREAS clauses prior to the 1st WHEREAS clause: WHEREAS the County Executive, in consultation with the COVID-19 Economic Recovery Task Force, has issued recommendations for the use of Recovery Funds to address immediate community needs related to the pandemic and its negative economic impacts; 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 the American Rescue Plan Act established the following high- level categories for authorized use of State and Local Fiscal Recovery Funds: • Support public health expenditures • Address negative economic impacts caused by the public health emergency • Replace lost public sector revenue • Provide premium pay for essential workers • Invest in water, sewer, and broadband infrastructure; and WHEREAS people experiencing homelessness are at increased risk of COVID-19 infection from living in congregate shelters and are more likely to experience negative health consequences from infection due to unstable housing; and 3. Amend the 1st WHEREAS clause, as follows: WHEREAS people experiencing homelessness homeless individuals often face a series of obstacles that threaten their success of securing affordable housing. Barriers to accessible, affordable rental housing may include lack or source of income, a poor credit history, a poor rental history, criminal history, disa bilities and/or other challenges; and 4. Amend the 2nd WHEREAS clause, as follows: WHEREAS in Oakland County the number of homeless people experiencing homelessness, on any given night, could exceed as many as 427 individuals; this Commissioners Minutes Continued. August 5, 2021 629 amounts to 3.4 homeless per 10,000 people of Oakland County’s general population, according to statistics compiled by the National Alliance to End Homelessness; and 5. Amend the 8th WHEREAS clause, as follows: WHEREAS through the Landlord Risk Mitigation Fund “Unlocking Doors Oakland” programs, property owners receive assurance that they can be repaid for a limited amount of damages beyond the amount of a renter’s security deposit; and 6. Amend the last WHEREAS clause, as follows: WHEREAS the launch of a Landlord Risk Mitigation Fund, also known as the “Unlocking Doors Oakland” program, on a limited one-time funded pilot program basis through a partnership with the Alliance for Housing, can establish an initial assessment to the effectiveness of this type of program with the goal to reduce COVID-19 infections, remove barriers to access housing and foster positive relationships between landlords and housing-insecure tenants. 7. Amend the NOW THEREFORE BE IT RESOLVED clause, as follows: NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby creates the “Unlocking Doors Oakland” program to operate a Landlord Risk Mitigation Fund on a limited, one-time funded, pilot program basis. 8. Amend the 1st BE IT FURTHER RESOLVED clause, as follows: BE IT FURTHER RESOLVED that the policies and procedures of the Landlord Risk Mitigation Fund “Unlocking Doors Oakland” program are outlined in “Attachment A” to this resolution and are hereby adopted. 9. Amend the 2nd BE IT FURTHER RESOLVED clause, as follows: BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Oakland County Department of Health and Human Services (DHHS) to enter into a contract for services with the Alliance for Housing for the purposes of the Alliance for Housing independently administering the “Unlocking Doors Oakland” program to assist persons negatively impacted by COVID-19 and at increased risk of COVID-19 infection, subject to review and approval by Corporation Counsel and Purchasing. 10. Amend the 3rd BE IT FURTHER RESOLVED clause, as follows: BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the one-time appropriation of $105,000 from the General Fund Commissioners Minutes Continued. August 5, 2021 630 Assigned Fund Balance titled Landlord Mitigation Program to the Contractua l Services line item (Account #730373) with the General Fund DHHS budget, to establish expenditure of up to $315,000 of American Rescue Plan Act – Local Fiscal Recovery Funds to provide rental housing accessibility assistance for individuals impacted by the COVID-19 pandemic through the establishment of the “Unlocking Doors Oakland” program. 11. Amend the 4th BE IT FURTHER RESOLVED clause, as follows: BE IT FURTHER RESOLVED that the Department of Health and Human Services Neighborhood & and Housing Development Division will oversee serve as contract administrator for the program and is authorized to enter into a contract for services with the Alliance for Housing to act as program administrator, subject to review by the Purchasing Division and Corporation Counsel. The duration of the contract shall be one year with the option to extend for a maximum of three years at the discretion of the contract administrator and concurrence of the Public Health and Safety Committee, based upon program success metrics. 12. Add the following as the 5th and 6th BE IT FURTHER RESOLVED clauses: BE IT FURTHER RESOLVED that the program 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. BE IT FURTHER RESOLVED that approval of appropriations of American Rescue Plan Act – Local Fiscal Recovery 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. 13. Amend the last BE IT FURTHER RESOLVED clause, as follows: BE IT FURTHER RESOLVED that the FY 2021 budget is amended a s follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $105,000 Total Revenue $105,000 Expenditures 1060702-132233-730373 Contracted Services $105,000 Total Expenditures $105,000 Commissioners Minutes Continued. August 5, 2021 631 ARP LOCAL FISCAL RECOVERY FUND (#21285) PCBU: GRANT Project: 100000003512 ARP – UNLOCKING DOORS OAKLAND Bud Ref: 2021 Activity: GLB Analysis: GLB FY 2021 Revenue 9010101-133095-610313 Federal Operating Grants $315,000 Total Revenue $315,000 Expenditures 1060701-133095-731885 Supportive Services $315,000 Total Expenditures $315,000 14. Amend the policy “Attachment A”, as follows: “ATTACHMENT A” LANDLORD RISK MITIGATION FUND UNLOCKING DOORS OAKLAND PROGRAM POLICY SECTION I. PURPOSE Oakland County’s Landlord Risk Mitigation Fund Unlocking Doors Oakland Program (the “RMF” or the “Program”) is a tool to encourage landlords to rent to homeless persons who lacks sufficient have credit and rental payments references, or who are otherwise perceived as a high-risk tenant. The RMF Program will be subsidized and operated by the Alliance for Housing Oakland County (Alliance for Housing), which is Continuum of Care (CoC) for Oakland County. Specific policies governing the fund were drafted with input from members of the Oakland County Board of Commissioners, the Alliance for Housing r egistry/Community Interagency Service Team members, and local service providers to Oakland County’s homeless population. The RMF Program parameters include: • All homeless persons who receive a Housing Choice Voucher (HCV) with a Homeless Preference or Permanent Supportive Housing through the Alliance for Housing’s special programs will be eligible under the RMF Program; • Landlords must first try and resolve tenant issues with the Case Manager prior to making a claim or processing an eviction; • The RMF Program will, subject to this policy, reimburse the expenses to landlords for damages that exceed the amount covered by a tenant’s security deposit; • The RMF Program will, upon Oakland County’s receipt of a request for reimbursement from the Alliance for Housing based on a landlord claim approved by the Alliance for Housing, pay to the Alliance for Housing an amount for the Alliance for Housing to reimburse the landlord for tenant caused damages identified in a Housing Quality Standard (HQS) inspection, if the tenant cannot pay for them; • Landlords can only submit one claim per tenant; Commissioners Minutes Continued. August 5, 2021 632 • Claims can only be made during a tenant’s first eighteen months in housing; and • Claim amounts are capped at a maximum of $2,000 $3,000 per tenant. SECTION II. PROGRAM OVERVIEW We all need a safe place to call home. Yet that basic need is increasingly out of reach for many people. Non-congregate housing is a significant protective factor against the spread of COVID-19. The Alliance for Housing recognizes the investment of landlords willing to help homeless individuals and to help limit the spread of COVID-19. While over 90% of the homeless individuals housed through Alliance for Housing programs are successful, some landlords may be wary of renting to someone who does not have sufficient credit history or rental reference. The RMF Program addresses this issue by offering eligible landlords a reimbursement for minor unit repairs when they rent their home or apartment to a homeless individual with a qualifying HCV. The RMF Program helps preserve the investment of an eligible landlord while ensuring safe, affordable housing for someone in need. SECTION III. ELIGIBILITY REQUIREMENTS To be eligible for the RMF Program, the landlord must: • Agree there will be an attempt to resolve tenant issues with the Case Manager prior to making a claim or initiating the eviction process (the RMF Program should only be used as a last resort when no alternative method can be identified to address the issue with the tenant); and • Enter into a Housing Assistance Payment Contract with the Alliance for Housing and be in good standing with that contract. SECTION IV. QUALIFIED DAMAGES Only damages to property leased by an eligible landlord may be reimbursed from if the following conditions are met as evidenced by such landlord’s claim: • The tenant caused damages exceed the security deposit or the tenant cause d damages are identified on an HQS inspection and will lead to eviction; • The damage was caused as a result of a tenant’s occupancy, while under a rental agreement at the time the damage was incurred; • The damage is beyond normal wear and tear; and • The tenant’s occupancy in the unit has not exceeded eighteen months. SECTION V. REIMBURSEMENT PROCESS When an eligible landlord identifies that there are qualified damages to their property, they may submit to the Alliance for Housing a claim for reimbursem ent along with the documentation requested to support the claim. A landlord may only submit one claim per tenant and the reimbursement amount is capped at a maximum of $2,000 $3,000. All Commissioners Minutes Continued. August 5, 2021 633 claims will be verified prior to approval and are based on actual exp enses incurred and paid. Approved claims will be paid within 30 days of submission. To submit a claim, a landlord must undertake the following steps: 1. Contact the RMF Program Manager designated by the Alliance for Housing to confirm eligibility to participate in the Program and obtain a Reimbursement Claim Form (the “Claim Form”) 2. The following documents must be attached with the Claim Form: • Documentation of efforts to resolve tenant issues with the Case Manager or RMF Program Manager; • Documentation of the damages such as a copy of the failed HQS inspection notice; • Tenant ledger showing amounts charged for damages and the security deposit held for the unit; • Invoices/receipts reflected as paid confirming the amounts requested; and • Any other documentation or information requested by the RMF Program Manager to substantiate the claim described in the Claim Form. 3. Claim Forms must be submitted to the RMF Program Manager: • Within the first 30 60 days after the landlord takes possession of the unit; or • Within 30 60 days of repairing tenant caused damages on a failed HQS inspection that would otherwise lead to eviction. SECTION VI. PROGRAM FUNDING Program funding may be reduced or eliminated based upon the ability of Oakland County to meet its primary constitutional and statutory duties. Oakland County expressly reserves the right to adjust the funds available through the RMF Program at any time based upon the Oakland County budget needs and this caveat shall apply regardless of whether this statement is explicitly incorporated in any publications or doc uments relating to the Program. Chairperson, on behalf of the Public Health and Safety Committee, I move the acceptance of the foregoing report. PENNY LUEBS MISCELLANEOUS RESOLUTION #21176 BY: Commissioner Janet Jackson, District #21; David Woodward, District #19 IN RE: BOARD OF COMMISSIONERS – CREATION OF “UNLOCKING DOORS OAKLAND” PROGRAM IN PARTNERSHIP WITH THE ALLIANCE FOR HOUSING To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS homeless individuals often face a series of obstacles that threaten their success of securing affordable housing. Barriers to accessible, affordable rental housing may include lack of income, a poor credit history, a poor rental history, criminal history, disabilities and/or other challenges; and Commissioners Minutes Continued. August 5, 2021 634 WHEREAS in Oakland County the number of homeless people, on any given night, could exceed as many as 427 individuals; this amounts to 3.4 homeless per 10,000 people of Oakland County’s general population, according to statistics compiled by the National Alliance to End Homelessness; and WHEREAS improving access to affordable housing and partnering with organizations that operate a Continuum of Care (CoC) plan is a smart investment for taxpayers. According to the National Alliance to End Homelessness, providing access to housing can save communities money because housed people are less likely to use emergency services such as hospitals, jails, and emergency shelters than those who are homeless; and WHEREAS a CoC is “a community plan to organize and deliver housing and services to meet the specific needs of people who are homeless as they move to stable housing and maximize self-sufficiency,” according to the U.S. Department of Housing and Urban Development; and WHEREAS the Alliance for Housing of Oakland County (Alliance for Housing), formerly the Oakland County Taskforce on Homelessness and Affordable Housing, is the Continuum of Care (CoC) provider for Oakland County. Alliance for Housing is a 501(c)(3), non-profit organization that is a diverse, collaborative group of partners and individuals all working toward a common goal to end homelessness and increase affordable housing opportunities in Oakland County; and WHEREAS as the CoC and coordinating body of non-profits working to end homelessness in Oakland County, the Alliance for Housing is uniquely qualified to implement an “Unlocking Doors Oakland” program on behalf of Oakland County by administering the Landlord Risk Mitigation Fund; and WHEREAS landlord risk mitigation funds are an effective tool many communities are utilizing to improve access to housing and incentivizing landlords and property managers to rent to individuals who they otherwise might not; and WHEREAS through Landlord Risk Mitigation Fund programs, prop erty owners receive assurance that they can be repaid for a limited amount of damages beyond the amount of a renter’s security deposit; and WHEREAS the launch of a Landlord Risk Mitigation Fund, also known as “Unlocking Doors Oakland,” on a limited one-time funded pilot program basis through a partnership with the Alliance for Housing, can establish an initial assessment to the effectiveness of this type of program with the goal to reduce barriers to access housing and foster positive relationships between landlords and housing-insecure tenants. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby creates the “Unlocking Doors Oakland” program to operate a Landlord Risk Mitigation Fund on a limited, one-time funded, pilot program basis. BE IT FURTHER RESOLVED that the policies and procedures of the Landlord Risk Mitigation Fund are outlined in “Attachment A” to this resolution and are hereby adopted. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Oakland County Department of Health and Human Services (DHHS) to enter into a contract for services with the Alliance for Housing for the purposes of the Alliance for Housing independently administering the “Unlocking Doors Oakland” program, subject to review and approval by Corporation Counsel and Purchasing. Commissioners Minutes Continued. August 5, 2021 635 BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the one-time appropriation of $105,000 from the General Fund Assigned Fund Balance titled Landlord Mitigation Program to the Contractual Services line item (Account #730373) with the General Fund DHHS budget, to establish the “Unlocking Doors Oakland” program. BE IT FURTHER RESOLVED that the Department of Health and Human Services Neighborhood & Housing Development Division will oversee the program. BE IT FURTHER RESOLVED that the FY 2021 budget is amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $105,000 Total Revenue $105,000 Expenditures 1060702-132233-730373 Contracted Services $105,000 Total Expenditures $105,000 Chairperson, I move the adoption of the foregoing resolution. JANET JACKSON Copy of Attachment A – Landlord Risk Mitigation Fund Policy on file in County Clerk’s office. Moved by Luebs seconded by Jackson the resolution be adopted. Moved by Luebs seconded by Jackson the Public Health and Safety Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Moved by Jackson seconded by Cavell the resolution be amended as follows: Amend the policy “Attachment A” as follows: SECTION I. PURPOSE Oakland County’s Unlocking Doors Oakland Program (the “Program”) is a tool to encourage landlords to rent to homeless persons who lacks sufficient have credit and rental payments references, or who are otherwise perceived as a high -risk tenant. The Program will be subsidized and operated by the Alliance for Housing Oakland County (Alliance for Housing), which is Continuum of Care (CoC) for Oakland County. Specific policies governing the fund were drafted with input from members of the Oakland County Board of Commissioners, the Alliance for Housing registry/Community Interagency Service Team members, and local service providers to Oakland County’s homeless population. The Program parameters include: Commissioners Minutes Continued. August 5, 2021 636 • All homeless persons who receive a Housing Choice Voucher (HCV) with a Homeless Preference or Permanent Supportive Housing through the Alliance for Housing’s special programs will be eligible under the Program Rental units where tenants receive a Housing Choice Voucher with Homeless Preference (HCV- HP), a veterans housing voucher (HUD VASH) or Permanent Supportive Housing (PSH) through the Alliance for Housing will be eligible under the Program; • Landlords must first try and resolve tenant issues with the Case Manager prior to making a claim or processing an eviction; • The Program will, subject to this policy: reimburse the expenses to landlords for damages that exceed the amount covered by a tenant’s security deposit; • The Program will, upon Oakland County’s receipt of a request for reimbursement from the Alliance for Housing based on a landlord claim approved b y the Alliance for Housing, pay to the Alliance for Housing an amount for the Alliance for Housing to reimburse the landlord for tenant caused damages identified in a Housing Quality Standard (HQS) inspection, if the tenant cannot pay for them; • Landlords can only submit one claim per tenant; • Claim can only be made during a tenant’s first eighteen months per tenant; and • Claim amounts are capped at a maximum of $3,000 per tenant. Discussion followed A sufficient majority having voted in favor, the amendment carried. Moved by Jackson seconded by Charles the resolution be amended as follows: Amend the policy “Attachment A” as follows: SECTION I. PURPOSE Oakland County’s Unlocking Doors Oakland Program (the “Program”) is a tool to encourage landlords to rent to homeless persons who lacks sufficient have credit and rental payments references, or who are otherwise perceived as a high -risk tenant. The Program will be subsidized and operated by the Alliance for Housing Oakland County (Alliance for Housing), which is Continuum of Care (CoC) for Oakland County. Specific policies governing the fund were drafted with input from members of the Oakland County Board of Commissioners, the Alliance for Housing registry/Community Interagency Service Team members, and local service providers to Oakland County’s homeless population. The Program parameters include: • All homeless persons who receive a Housing Choice Voucher (HCV) with a Homeless Preference or Permanent Supportive Housing through the Alliance for Housing’s special programs will be eligible under the Program. • Landlords must first try and resolve tenant issues with the Case Manager prior to making a claim or processing an eviction; Commissioners Minutes Continued. August 5, 2021 637 • The Program will, subject to this policy: o reimburse the expenses to landlords for damages that exceed the amount covered by a tenant’s security deposit; o reimburse 50% of rent for up to three (3) months in case the tenant leaves a rental unit prior to the lease expiration; o landlords are responsible for all unpaid utility costs; • The Program will, upon Oakland County’s receipt of a request for reimbursement from the Alliance for Housing based on a landlord claim approved by the Alliance for Housing, pay to the Alliance for Housing an amount for the Alliance for Housing to reimburse the landlord for tenant caused damages identified in a Housing Quality Standard (HQS) inspection, if the tenant cannot pay for them; • Landlords can only submit one claim per tenant; • Damage claims can only be made during a tenant’s first eighteen months in a rental unit; and • Claims’ amounts are capped at a maximum of $3,000 per tenant. SECTION V. REIMBURSEMENT PROCESS When an eligible landlord identifies that there are qualified damages to their property, they may submit to the Alliance for Housing a claim for reimbursement along with the documentation requested to support the claim. A landlord may only submit one claim per tenant and the reimbursement amount is capped at a maximum of $3,000. All claims will be verified prior to approval and are based on actual expenses incurred and paid. Approved claims will be paid within 30 days of submission. To submit a claim, a landlord must undertake the following steps: 1. Contact the Program Manager designated by the Alliance for Housing to confirm eligibility to participate in the Program and obtain a Reimbursement Claim Form (the “Claim Form”) 2. The following documents must be attached with the Claim Form: • Alliance for Housing will determine necessary supporting documentation on case-by-case basis for reimbursement requests for 50% of rent for up to three (3) months when the tenant leaves a rental unit prior to the lease expiration; • Documentation of efforts to resolve tenant issues with the Case Manager or Program Manager; • Documentation of the damages such as copy of the failed HQS inspection notice; • Tenant ledger showing amounts charged for damages and the security deposit held for the unit; • Invoices/receipts reflected as paid confirming the amounts requested; and • Any other documentation or information requested by the Program Manager to substantiate the claim described in the Claim Form. 3. Claim Form must be submitted to the Program Manager: • Within the first 60 days after the landlord takes possession of the unit; or • Within 60 days of repairing tenant caused damages on a failed HQS inspection that would otherwise lead to eviction. Commissioners Minutes Continued. August 5, 2021 638 Discussion followed. Vote on amendment: AYES: Long, Luebs, Markham, McGillivray, Miller, Nelson, Powell, Weipert, Woodward, Cavell, Charles, Gershenson, Gingell, Jackson, Kochenderfer, Kowall. (16) NAYS: Kuhn, Moss, Spisz. (3) A sufficient majority having voted in favor, the amendment carried. Discussion followed. Vote on resolution, as amended: AYES: Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson, Gingell, Jackson, Kochenderfer, Kowall, Kuhn. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolution, as amended, was adopted. REPORT (MISC. #21288) BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: BOARD OF COMMISSIONERS – APPROPRIATE FUNDING FOR IMPLEMENTING BODY-WORN CAMERAS INITIATIVE WITHIN THE OAKLAND COUNTY SHERIFF’S OFFICE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Public Health and Safety Committee, having reviewed the above-referenced resolution on July 27, 2021, reports to recommend adoption of the resolution with the following amendments: 1. Amend the title as follows: IMPLEMENTATION APPROPRIATE FUNDING FOR IMPLEMENTING OF LAW ENFORCEMENT BODY-WORN CAMERAS INITIATIVE WITHIN THE OAKLAND COUNTY SHERIFF’S OFFICE PROGRAM 2. Add the following six WHEREAS clauses after the seventh WHEREAS clause: WHEREAS the initial one-time cost for the purchase and implementation of a 1,000-unit body-worn camera system, as detailed in the Motorola Solutions Inc. proposal, are estimated to be approximately $1.5 million; and WHEREAS additional ongoing annual operating costs associated with operating and maintaining the 1,000-unit body-worn camera system, including two support positions in the Sheriff’s Office to ensure both Commissioners Minutes Continued. August 5, 2021 639 responsiveness to public information requests and protection of citizen privacy consistent with federal and state law, are estimated to be approximately $650,000 every year for five-years; and WHEREAS the Oakland County Sheriff’s Office has prepared a grant application in support of the proposal under the Bureau of Justice Assistance FY 2021 Body-Worn Camera Policy and Implementation Program to Support Law Enforcement Agencies; and WHEREAS federal grant funds must be used to implement a new program or expand existing program activities and must not supplant (replace) those funds that have been appropriated for the same purpose; and WHEREAS the Bureau of Justice Assistance will conclude their review and issue a notice of award by September 30, 2021; and WHEREAS an interdepartmental comprehensive review and assessment of the costs and policy implications of implementing a body-worn camera program will provide valuable insight and guidance in the deliberation on next steps. 3. Amend the NOW THEREFORE BE IT RESOLVED clause as follows: NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the FY 2021-2025 appropriation of $3,131,110 for equipment, cloud storage, associated with the implementation of the Law Enforcement Officer Video Recording and Digital Evidence System initiative through a five-year contract with Motorola Solutions Inc. assignment of $1,500,000 from the existing GF/GP Fund Balance assignment for Protection and Advancement for the FY 2021 Body-Worn Camera Policy and Implementation Program to Support Law Enforcement Agencies required grant match. 4. Delete all BE IT FURTHER RESOLVED clauses and replace as follows: BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby approves to create the following two (2) Full-Time Eligible positions in the Oakland County Sheriff’s Office - the Emergency Response and Preparedness Division to support the Law Enforcement Officer Video Recording and Digital Evidence System initiative – one (1) GF/GP Full-Time Eligible User Support Specialist II and one (1) GF/GP Full-Time Eligible Technical Office Specialist. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Board Chair to develop, execute and sign a contract with Motorola Solution Inc., contingent upon final review by the Purchasing Division and Corporation Counsel. BE IT FURTHER RESOLVED the FY 2021-2025 budgets are amended as follows: Commissioners Minutes Continued. August 5, 2021 640 BE IT FURTHER RESOLVED that the Board of Commissioners requests that the County Executive collaborate with the Sheriff’s Office and the Board of Commissioners in the establishment of a Body-Worn Camera Program Implementation Assessment Committee. The Committee should include, at a minimum, representatives of the County Executive Administration, the Department of Management and Budget, Corporation Counsel, the Purchasing Division, the Department of Information Technology, the Board of Commissioners, and the Oakland County Sheriff. No later than October 15, 2021, the Committee shall issue a report to the Board of Commissioners detailing: a. One-time initial costs associated with the program and anticipated equipment replacement costs in future years b. Ongoing annual costs associated with the program, implications, and options for incorporation in the County budget c. Impact on local law enforcement services contract rates d. Implications and options related to general County policies e. Background on departmental implementation plans and associated internal operations policies for the use of body-worn cameras and the data generated by those cameras Chairperson, on behalf of the Public Health and Safety Committee, I move the acceptance of the foregoing report. PENNY LUEBS MISCELLANEOUS RESOLUTION #21288 BY: Commissioners Janet Jackson, District #21; David T. Woodward, District #19 IN RE: BOARD OF COMMISSIONERS – APPROPRIATE FUNDING FOR IMPLEMENTING BODY-WORN CAMERAS INITIATIVE WITHIN THE OAKLAND COUNTY SHERIFF’S OFFICE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS law enforcement agencies across the United States and throughout the world are using body-worn cameras (BWCs) as a promising tool to improve evidentiary outcomes, and enhance the safety of, and improve interactions between, officers and the public; and WHEREAS BWCs also are proving to be an important tool to assist broader law enforcement, problem-solving, and community engagement strategies within jurisdictions; and WHEREAS BWCs can be highly effective resources, providing an unalterable audio and visual record of interactions that capture empirical evidence in the event of a crime, police- citizen interaction, or use-of-force incident; and WHEREAS the Board of Commissioners began an investment into the safety of Oakland County residents by unanimously approving Miscellaneous Resolution #20387 “Support the Development and Issuing a Request for Proposal for Purchase, Maintenance, and Video Management of Body Worn Cameras for Oakland County Sheriff’s Office Law Enforcement”; and Commissioners Minutes Continued. August 5, 2021 641 WHEREAS a Law Enforcement Officer Video Recording and Digital Evidence System Request for Proposal (RFP) for an in-car camera recording system, a body worn camera system, and a digital evidence management system was issued December 15, 2020; and WHEREAS Motorola Solutions Inc. was selected through the RFP selection process; and WHEREAS an Oakland County investment into a Law Enforcement Officer Video Recording and Digital Evidence System will increase transparency and improve public safety in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the FY 2021-2025 appropriation of $3,131,110 for equipment, cloud storage, associated with the implementation of the Law Enforcement Officer Video Recording and Digital Evidence System initiative through a five -year contract with Motorola Solutions Inc. BE IT FURTHER RESOLVED that the Board of Commissioners approves the creation of the following two (2) Full-Time Eligible positions in the Oakland County Sheriff’s Office - the Emergency Response and Preparedness Division to support the Law Enforcement Officer Video Recording and Digital Evidence System initiative – one (1) GF/GP Full-Time Eligible User Support Specialist II and one (1) GF/GP Full-Time Eligible Technical Office Specialist. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the Board Chair to develop, execute and sign a contract with Motorola Solution Inc., contingent upon final review by the Purchasing Division and Corporation Counsel. BE IT FURTHER RESOLVED the FY 2021-2025 budgets are amended as follows: Chairperson, I move the adoption of the foregoing resolution. JANET JACKSON Moved by Luebs seconded by Miller the resolution be adopted. Discussion followed. Moved by Luebs seconded by Miller the Public Health and Safety Committee report be accepted. A sufficient majority having voted in favor, the Public Health and Safety Committee report was accepted. Vote on resolution: AYES: Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson, Gingell, Jackson, Kochenderfer, Kowall, Kuhn, Long. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. Commissioners Minutes Continued. August 5, 2021 642 MISCELLANEOUS RESOLUTION #21322 BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee IN RE: PARKS AND RECREATION COMMISSION – COVID-19 PANDEMIC ACCOUNTS RECEIVABLE WRITE-OFF WITH FULLER OAK MANAGEMENT, LLC FOR ADDISON OAKS CONFERENCE CENTER AND GLEN OAKS CONFERENCE CENTER AND GRILL ROOM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County and Fuller Oak Management, LLC entered into a 10 -year contract (County Contract #004048) for food an d beverage services at Addison Oaks Conference Center and Glen Oaks Conference Center and Grill Room (collectively “Facilities”) with an effective date of January 1, 2016 (“Contract”), approved by Miscellaneous Resolution #14020; and WHEREAS during the COVID-19 Pandemic, certain prohibitions/restrictions were placed on the use of the Facilities and food and beverage services at the Facilities; and WHEREAS because of these prohibitions/restrictions and the decrease in revenues, Oak Management approached the Oakland County Parks and Recreation Commission requesting forgiveness of certain fees under the Contract; and WHEREAS the Oakland County Parks and Recreation Commission Chairperson created a Work Group to examine this request and, with the assistance of the Department of Corporation Counsel, drafted the attached Contract Amendment to resolve the issue; and WHEREAS because the attached Contract Amendment provides for forgiveness of certain fees required by the Contract, Miscellaneous Resolution #93135 requires Oakland County Board of Commissioners approval; and WHEREAS the Oakland County Parks and Recreation Commission recommends the Oakland County Board of Commissioners approve and authorize the execution (pursuant to Oakland County Purchasing Policies and Procedures) of the attached Contract Amendment with Fuller Oak Management to provide for debt forgiveness pursuant to Miscellaneous Resolution #93135. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners approves and authorizes the execution (pursuant to Oakland County Purchasing Policies and Procedures) of the attached Contract Amendment with Fuller Oak Management, LLC to provide for an accounts receivable write-off pursuant to Miscellaneous Resolution #93135. BE IT FURTHER RESOLVED to write off $41,932.80 in Fiscal Year 2020 for Glen Oaks Conference Center and $55,585.35 in Fiscal Year 2020 for Addison Oaks Conference Center. BE IT FURTHER RESOLVED to write off $52,435.79 in Fiscal Year 2021 for Glen Oaks Conference Center and $69,507.90 in Fiscal Year 2021 for Addison Oaks Conference Center. BE IT FURTHER RESOLVED the FY 2021 budget is amended as follows: Commissioners Minutes Continued. August 5, 2021 643 PARKS AND RECREATION FUND (#50800) Expenses: FY 2021 5060427-160044-732046 Uncollectible Accounts Receivable $ 94,369 5060417-160044-732046 Uncollectible Accounts Receivable $125,093 5060666-160666-796500 Budgeted Equity Adjustments $(219,462) $-0- Chairperson, on behalf of the Legislative Affairs an d Government Operations Committee, I move the adoption of the foregoing resolution. KRISTEN NELSON Copy of Oakland County Parks and Recreation – Agenda Item No. 13 – Business Operations and Oakland County Purchasing – Amendment of Contract on file in County Clerk’s office. Moved by Nelson seconded by Gingell the resolution be adopted. AYES: Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson, Gingell, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #21323 BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee IN RE: COUNTY EXECUTIVE – CREATION OF PUBLIC COMMUNICATIONS DEPARTMENT AND RE-ORGANIZATION OF POSITIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Section 45.563, Subsection 13, of Public Act 139 places certain department functions within the authority of the County Executive; and WHEREAS under Section 14 of Act 139, MCL 45.564(a), upon a majority vote of the Board of Commissioners and the affirmative recommendation by/of the elected County Executive, and following a public hearing; the Board of Commissioners may transfer the functions; and WHEREAS the Board of Commissioners authorized the creation of the Office of Public Communications Division within the County Executive Department with the adoption of MR #20462; and WHEREAS the Oakland County Executive has reviewed the operations of the departments of County Executive Administration and Information Technology (IT); and WHEREAS it has been determined that a realignment of functions related to public communication to a centralized management structure would provide for increased productivity, efficiency, and improve the overall effectiveness of public communications functions; and Commissioners Minutes Continued. August 5, 2021 644 WHEREAS it is proposed to transfer all positions of the Office of Public Communication Division from the County Executive Department to a newly established Department of Public Communications; and WHEREAS this reorganization is also requested to address additional communication and community engagement needs resulting from the COVID-19 public health emergency and its impact on residents, businesses, and local communities; and WHEREAS the staff of the Department of Public Communication shall be available to support the operations of all County departments and elected offices; and WHEREAS it is proposed to transfer six (6) College Intern positions within the County Executive Department to the Human Resources Department to facilitate the centralized administration of the internship program in support of the County Executive and the Administration; and WHEREAS this reorganization will change the funding of three (3) PR positions to GF/GP; and WHEREAS this reorganization will transfer a total of eighteen (18) positions; and WHEREAS this reorganization will create four (4) new GF/GP positions; and WHEREAS this reorganization will create four (4) new SR positions; and WHEREAS this reorganization will delete two (2) GF/GP positions; and WHEREAS this reorganization will reclassify three (3) GF/GP positions; and WHEREAS a reduction to the Information Technology Fund of is planned to partially offset the cost of transferred positions; and WHEREAS funding for this reorganization for the General Fund will be offset by the use of the following General Fund sources: • Favorability from Local Community Stabilization Share revenue in FY 2021 for the FY 2021 prorated General Fund impact; • Non-Departmental General Fund Contingency funding starting in FY 2022 – FY 2024; • Non-Departmental General Fund Info Tech Development line item in FY 2022 – FY 2024; and NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the creation of the Department of Public Communications; and BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the transfer of the Office of Public Communications Division from the County Executive Department to the Department of Public Communications. BE IT FURTHER RESOLVED to create the following new units within the Department of Public Communications: Unit Title Strategic Communications Marketing & Communications Administration BE IT FURTHER RESOLVED to retitle the Department of Public Communications, Marketing and Creative Operations Unit to the Creative Operations Unit. BE IT FURTHER RESOLVED to transfer the following positions to the Dep artment of Public Communications, Creative Operations Unit: From Department Position Number Classification IT 1080201-06367 Multimedia Specialist Commissioners Minutes Continued. August 5, 2021 645 County Executive 1090108-01118 Marketing & Communications Supervisor County Executive 1010602-10241 Executive Secretary County Executive 1010602-12151 Graphic Designer County Executive 1010602-03468 Marketing Coordinator County Executive 1090108-02622 Digital Marketing & Community Coordinator County Executive 1010602-11961 Project Advisor BE IT FURTHER RESOLVED to transfer the following positions to the Department of Public Communications, Marketing & Communications Unit: From Department Position Number Classification IT 1080201-00395 IT Digital Communications Coordinator IT 1080201-13218 Graphic Designer County Executive 1010602-03328 Marketing Coordinator BE IT FURTHER RESOLVED to transfer the following position to the Department of Public Communications, Media Relations Unit: From Department Position Number Classification County Executive 1010105-02314 Media and Communications Officer BE IT FURTHER RESOLVED to transfer the following position to the Department of Public Communications, Community Engagement Unit: From Department Position Number Classification County Executive 1010105-12899 Community Affairs Manager BE IT FURTHER RESOLVED to transfer the following positions to Human Resources Department, Workforce Management Division, Administration Unit (1050401): From Department Position Number Classification County Executive 1010603-10706 College Intern County Executive 1010603-10708 College Intern County Executive 1010603-10709 College Intern County Executive 1010603-10710 College Intern County Executive 1010603-10707 College Intern County Executive 1010602-15207 College Intern BE IT FURTHER RESOLVED to delete the following positions: Position Number Classification 1010101-02658 Executive Secretary 1010101-03257 Central Employee Records Coordinator BE IT FURTHER RESOLVED to retitle the following classification with no change in salary: From To Community Affairs Manager Community Engagement Manager Media and Communications Officer Public Information Officer BE IT FURTHER RESOLVED to create the following new classifications: Classification Grade FLSA Status Community Engagement Representative 121 Exempt Senior Communications Advisor 327 Exempt Director of Public Communications 337 Exempt BE IT FURTHER RESOLVED to change the funding of the follo wing positions from PR to GF/GP: Commissioners Minutes Continued. August 5, 2021 646 Position # Classification 1110203-00395 IT Digital Communications Coordinator 1110202-06367 Multimedia Specialist 1110203-13218 Graphic Designer BE IT FURTHER RESOLVED to reclassify the following positions: Position # From To 1110203-00395 IT Digital Communications Coordinator Marketing & Communications Officer 1110202-01118 Marketing & Communication Supervisor Marketing & Communications Officer 1110203-03328 Marketing Coordinator Digital Marketing & Communications Coordinator BE IT FURTHER RESOLVED to create the following GF/GP FTE positions in the Department of Public Communications; and Classification Unit One (1) Senior Communications Advisor Strategic Communications Two (2) Digital Marketing & Communications Coord Marketing & Communication One (1) Director of Public Communications Administration BE IT FURTHER RESOLVED to create the following SR FTE positions in the Department of Public Communications; and Classification Unit: One (1) Communications and Marketing Assistant Strategic Communications One (1) Technical Office Specialist Marketing & Communications Two (2) Community Engagement Representative Community Engagement BE IT FURTHER RESOLVED that the four (4) Special Revenue (SR) positions of Communications and Marketing Assistant (1), Technical Office Specialist (1), and Community Engagement Representative (2) shall be funded by the American Rescue Plan Act Local Fiscal Recovery federal funds (Fund #21285) through FY 2024. These positions are to be sunset December 31, 2024, based on the current known timeframe of the American Rescue Plan Act Local Fiscal Recovery federal funds. Continuation of these positions is contingent upon future levels of Local Fiscal Recovery Act funding. BE IT FURTHER RESOLVED that a budget amendment shall follow reflecting the adoption of the provisions of this resolution. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the adoption of the foregoing resolution. KRISTEN NELSON Copy of Correspondence from Hilarie Chambers, Chief Deputy County Executive and Schedule “A” – Transfer of Office of Public Communications Division and Reorg of Positions on file in County Clerk’s office. Moved by Nelson seconded by Long the substitute resolution be accepted. A sufficient majority having voted in favor, the substitute resolution was accepted. Moved by Nelson seconded by Long the resolution be adopted. Commissioners Minutes Continued. August 5, 2021 647 AYES: McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson, Gingell, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolution, as revised, was adopted. MISCELLANEOUS RESOLUTION #21324 BY: Commissioners David T. Woodward, District #19; Marcia Gershenson, District #13; Michael Spisz, District #3; Michael Gingell, District #1; Bob Hoffman, District #2; Karen Joliat, District #4; Kristen Nelson, District #5; Eileen Kowall, District #6; Christine Lon g, District #7; Phil Weipert, District #8; Gwen Markham, District #9; Angela Powell, District #10; Tom Kuhn, District #11; Chuck Moss, District #12; William Miller, District #14; Adam Kochenderfer, District #15; Penny Luebs, District #16; Yolanda Charles, District #17; Charlie Cavell, District #18; Gary McGillivray, District #20; Janet Jackson, District #21 IN RE: BOARD OF COMMISSIONERS – REMEMBRANCE OF U.S. SENATOR CARL LEVIN To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the quality of a community is directly related to the quality of those offering their attention, knowledge and services to the public; and WHEREAS the aforesaid attributes aptly describe the late U.S. Senator Carl Levin, who unselfishly gave of his time, energy and effort to honorably serve this state and country and to aid countless citizens; and WHEREAS U.S. Senator Carl Levin was an exemplary public servant with a career that spanned more than 50 years, including roles at the Michigan Civil Right s Commission, Attorney General’s office, Detroit City Council and the United States Senate; and WHEREAS known as the “conscience of the United States Senate,” U.S. Senator Carl Levin served as chairman of both the Senate Armed Services Committee and Permanent Subcommittee on Investigations, holding the U.S. Defense department, military contractors and corporate leaders to account for cost overruns, corruption and tax evasion; and WHEREAS U.S. Senator Carl Levin was the longest serving Senator in Michigan history, serving from 1979 to 2015 and winning broad bipartisan support in his six Senate elections; and WHEREAS U.S. Senator Carl Levin was so admired for his work on the Armed Services Committee that the U.S. Navy named a ship for him - a guided missile destroyer known as the U.S.S. Carl M. Levin - which will launch later this year; and WHEREAS U.S. Sen Carl Levin was known as passionate public servant, who would pick up the phone at any hour to help a Michigander in peril at home or abroad without fanfare or seeking credit; and WHEREAS it is fitting and proper that the late U.S. Senator Carl Levin be remembered and recognized by this Board for his selfless contributions and distinguished years of service to the citizens of Michigan, the United States and for his impact on American history. Commissioners Minutes Continued. August 5, 2021 648 NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners joins with the residents of Oakland County and the United States and the family and friends of the late U.S. Senator Carl Levin to publicly acknowledg e and honor U.S. Senator Carl Levin for his decades of dedicated public service. BE IT FURTHER RESOLVED that a suitable copy of this Miscellaneous Resolution be presented to the family of the late U.S. Senator Carl Levin in testimony of the high esteem in which he is held by the Oakland County Board of Commissioners. Chairperson, we move the adoption of the foregoing resolution. DAVID WOODWARD, BOB HOFFMAN, KRISTEN NELSON, MICHAEL SPISZ, EILEEN KOWALL, GWEN MARKHAM, MICHAEL GINGELL, KAREN JOLIAT, CHARLIE CAVELL, WILLIAM MILLER, MARCIA GERSHENSON, PHILIP WEIPERT, PENNY LUEBS, JANET JACKSON, ADAM KOCHENDERFER, THOMAS KUHN, CHRISTINE LONG, GARY MCGILLIVRAY, CHUCK MOSS, ANGELA POWELL, YOLANDA CHARLES Moved by McGillivray seconded by Gingell to suspend the rules and vote on Miscellaneous Resolution #21324 – Board of Commissioners – Remembrance of U.S. Senator Carl Levin. A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #21324 – Board of Commissioners – Remembrance of U.S. Senator Carl Levin carried. Moved by McGillivray seconded by Moss the resolution be adopted. Discussion followed. Vote on resolution: AYES: Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson, Gingell, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #21325 BY: Commissioners Angela Powell, District #10; Michael Gingell, District #1; Charlie Cavell, District #18; Marcia Gershenson, District #13; Gwen Markham, District #9 IN RE: BOARD OF COMMISSIONERS - DESIGNATION OF AUGUST 2021 AS BLACK WOMEN’S EQUAL PAY MONTH IN OAKLAND COUNTY Commissioners Minutes Continued. August 5, 2021 649 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Black Women’s Equal Pay Month is an indicator how many more moths a Black woman must work into the new year to make wh at white non-Hispanic man made at the end of the previous year; and WHEREAS almost six decades after the passage of the Equal Pay Act of 1963, Census Bureau data show that women working full-time, year-round are paid 80 cents for every dollar paid to men, while African American women working full-time, year-round are paid 63 cents; and WHEREAS if current trends continue, on average women collectively will have to wait 40 years for equal pay and Black women will have to wait 100 years; and WHEREAS the pay disparity Black women face is part of a wider set of disparities Black women face in homeownership, unemployment, poverty, access to childcare, and the ability to accumulate wealth; and WHEREAS nearly two-thirds of workers paid the minimum wage or less are women and the concentration of women in low-wage jobs is a significant contributor to the wage gap; and WHEREAS the lack of family friendly policies, such as access to affordable, quality childcare, paid family and medical leave, paid sick days, and fair an d predictable work schedules, forces many caregivers to choose between providing for their families financially and ensuring their loved ones receive quality care, and contributes to the wage gap; and WHEREAS the economic fallout from the COVID-19 pandemic has had a disproportionate impact on women and women of color, with women losing the majority of jobs lost since March 2020, leaving the workforce at three times the rate as men for childcare purposes, and with women and women of color experiencing the lo west rates of employment in decades; and WHEREAS true pay equity requires a multi-faceted strategy that addresses the gendered and racial injustices that Black women face daily; and WHEREAS equal pay strengthens the economic security of families and enhances retirement savings; and WHEREAS when women are paid fairly, families are stronger, businesses prosper, and American values and the economy are strengthened. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby designates August 2021 as Black Women’s Equal Pay Month in Oakland County. Chairperson, we move the adoption of the foregoing resolution. ANGELA POWELL, MICHAEL GINGELL, CHARLIE CAVELL, MARCIA GERSHENSON, GWEN MARKHAM The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee. There were no objections. Commissioners Minutes Continued. August 5, 2021 650 MISCELLANEOUS RESOLUTION #21326 BY: Commissioner William Miller, District #14 IN RE: BOARD OF COMMISSIONERS – ASSIGNMENT OF AMERICAN RESCUE PLAN ACT – LOCAL FISCAL RECOVERY FUNDS FOR A MATCHING GRANT PROGRAM TO DEVELOP SKATEBOARD PARKS THROUGHOUT OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the United States Treasury allocated Oakland County $244,270,949 of Local Fiscal Recovery Funds (LFRF) established under the American Rescue Plan Act (ARPA) of 2021; and WHEREAS under the initial guidance of the Interim Final Rule, the County may use these funds at their discretion to support eligible investments in public heal th expenditures, address negative economic impacts caused by the public health emergency; replace lost public sector revenue; provide premium pay to essential workers; and invest in water, sewer, and broadband infrastructure; and WHEREAS the matching grant program will be tailored to assist communities in Oakland County that suffered a negative economic impact due to the COVID-19 pandemic and will be designed to meet LFRF eligibility and reporting requirements; and WHEREAS an assignment of $1,000,000 of Oak land County’s American Rescue Plan Act – Local Fiscal Recovery Funds can be targeted for a matching grant program in partnership with The Skatepark Project, aka the Tony Hawke Foundation, to support disadvantaged communities and at-risk children with skateparks that provide a safe and inspiring avenue for skaters to practice and excel at their sport, and the process of developing their local skatepark encourages and teaches young people about how to make positive changes within their own communities. Especially those communities who have been negatively impact by the COVID-19 pandemic; and NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes a $1,000,000 assignment of the Special Revenue Fund #21285 titled ARP -Local Fiscal Recovery Fund targeted for a matching grant program in partnership with The Skatepark Project. BE IT FURTHER RESOLVED that Program funding may be utilized for a one-to-one matching grant with The Skatepark Project to assist underserved communities to create safe and inclusive public skateparks for youth. Especially those communities who have been negatively impact by the COVID-19 pandemic. BE IT FURTHER RESOLVED that appropriations of the assigned program funding shall be contingent upon Board of Commissioners approval th rough 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, u nless 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. Commissioners Minutes Continued. August 5, 2021 651 Chairperson, I move the adoption of the foregoing resolution. WILLIAM MILLER The Chairperson referred the resolution to the Economic Development and Infrastructure Committee. There were no objections. MISCELLANEOUS RESOLUTION #21327 BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – AMENDMENT TO THE RULES OF THE BOARD OF COMMISSIONERS – REVISION OF SECTION XIII. – BOARD OF COMMISSIONERS’ MEETING PROCEDURES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in connection with the approval of MR#20303, and subsequent purchase and implementation of a cloud-based agenda management software system, the Board of Commissioners has added additional means of public transparency and realized efficiencies within its operations; and WHEREAS through the full utilization of the Board of Commissioners' agenda management system, voting can take place via electronic means which provides the public with immediate notification of the outcomes; and WHEREAS an amendment to the Rules of the Board of Commissioners is necessary to recognize and utilize the technological improvements previously approved by the Board. NOW THEREFORE BE IT RESOLVED that the 2021-22 Rules of the Board of Commissioners are amended as follows: XIII. BOARD OF COMMISSIONERS’ MEETING PROCEDURES L. Present and voting: (4) Voting shall occur by one of the following two methods: (a) The normal procedure will be to electronically vote when the Chairperson calls for the vote using the Board’s electronic voting devices and following the required steps. Votes will immediately and automatically be posted on the Board’s presentation screens or read aloud by staff. Votes can be changed in accordance with the required steps for use of the electronic voting devices until the Chairperson declares the voting ended and asks for the vote tally. (b) When the electronic voting devices are not available for use due to technical or other difficulties, a decision not to use them, or another reason, votes shall be by “yes” and “no” and will be taken by a show of hands, voice vote or a roll call vote so that the vote of each Commissioner is recorded. No motion shall be valid unless approved at a meeting of the Board and a proper record is made of the vote. Any Commissioner may request that his/her vote be changed if such request is made prior to announcement of whether the vote passed or failed. Commissioners Minutes Continued. August 5, 2021 652 BE IT FURTHER RESOLVED that the staff of the Board of Commissioners are authorized to renumber the Rules of the Board for the codification of this Rule. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the adoption of the foregoing resolution. KRISTEN NELSON The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee. There were no objections. MISCELLANEOUS RESOLUTION #21328 BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – AMENDMENT TO THE RULES OF THE BOARD OF COMMISSIONERS – REVISION OF SECTION II. – ORDER OF BUSINESS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Board of Commissioners’ meetings meet all requirements set forth by law for public and governing bodies and welcomes public engagement at its committee and F ull Board meetings during the Public Comments segment; and WHEREAS to enhance the efficient and orderly flow of business addressed by the Board, an additional Public Comments section will be added to the order of business; and WHEREAS the first Public Comments opportunity will be for comments related only to issues contained on the agenda, which allows the public a chance to be heard prior to voting on agenda items taking place, and the second “Public Comments” opportunity will be for comments on any topic. NOW THEREFORE BE IT RESOLVED that the 2021-22 Rules of the Board of Commissioners are amended as follows: II. ORDER OF BUSINESS A. For meetings of the Board of Commissioners, the following shall be the order of business: 1. Call Meeting to Order 2. Roll Call 3. Invocation 4. Pledge of Allegiance 5. Approval of Minutes 6. Approval of Agenda 7. Communications 8. Public Comments (three minutes max per speaker, related only to items on the agenda) 9. Reports of Standing Committees 10. Reports of Special Committees 11. Special Order of Business 12. Unfinished Business 13. New and Miscellaneous Business 14. Announcements 15. Public Comments (three minutes max per speaker, any topic) Commissioners Minutes Continued. August 5, 2021 653 16. Adjournment Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the adoption of the foregoing resolution. KRISTEN NELSON The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee. There were no objections. The following people addressed the Board during Public Comment #2: Thomas Zerafa, Brandon Eldridge, Dr. Talia, Erin Pruitt, Connie Johnson, Anna Muzzy, Katie Kirn, Kristen Noble, Beth Felix, Victoria Zilch, Melissa Williams, Kristina Karamo, Scott Tarnowsky, Bonnie Dunneback, Jay Taylor, Katie DeMattia, Dr. Ryan Tisdall, Steven Sioma , Jennifer Shaska, Janice Nelson, Andy Kauffman, Lisa Brown, Rebecca Han, Georgia Dixon, Mila Flores, Katie Kubik, Deborah Meyer, Kevin O’Dell, Daisy O’Dell, Mindy Cox, James Chancy, Anna Biardi and Amy Williams. The Board adjourned at 9:09 p.m. to the call of the Chair or August 18, 2021, at 6:00 p.m. LISA BROWN DAVID WOODWARD Clerk Chairperson