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