HomeMy WebLinkAboutMinutes - 2021.09.02 - 34829
1200 N. Telegraph Road, Bldg. 12 East, Pontiac, MI 48341
Board of Commissioners
David T. Woodward
September 2, 2021 at 6:00 PM
MINUTES
1. Call Meeting to Order
Chairperson David T. Woodward called the meeting of the Board of Commissioners to order
at 06:30 PM in Oakland County Commissioners' Auditorium 1200 N. Telegraph Road,
Pontiac Michigan 48341.
2. Roll Call
MEMBERS PRESENT: Robert Hoffman, Adam L. Kochenderfer, Gary R. McGillivray, Janet
Jackson, Thomas Kuhn, Karen Joliat, Philip Weipert, Christine Long, Marcia Gershenson,
Penny Luebs, Yolanda Smith Charles, Charles Cavell, Kristen Nelson, Angela Powell,
Michael Spisz, Gwen Markham, William Miller III, Michael Gingell, David Woodward (19)
MEMBERS ABSENT WITH NOTICE: Eileen Kowall, Charles Moss (2)
3. Invocation - Gary McGillivray
4. Pledge of Allegiance to the Flag
5. Approval of Minutes
a. Draft Minutes dated August 5, 2021
Michael Gingell moved approval of the minutes dated August 5, 2021, as presented.
Seconded by Kristen Nelson.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
6. Approval of Agenda
Marcia Gershenson moved the agenda be amended as follows:
Pursuant to Section XIII, Part C of the rules to amend the agenda, and the Board’s
normal order of business, to include a second public comment period as Item 14, after
New and Miscellaneous Business. The purpose of this addition is to limit the first
public comment period to only those items which are on the regular or consent
agendas for this meeting. The added second public comment period will be open to
commentary on any subject which is not on the regular or consent agendas for this
meeting. During both public comment periods, each person is limited to three
minutes, and must not use offensive language or personally attack any individual.
Seconded by Gwen Markham.
A sufficient majority having voted in favor, the amendment carried.
Marcia Gershenson moved approval of the agenda, as amended. Seconded by Gwen
Markham.
Motion Passed.
Vote Summary (11-8-0)
Yes: David Woodward, Kristen Nelson, Gwen Markham, Angela Powell, Marcia Gershenson,
William Miller III, Yolanda Smith Charles, Charles Cavell, Gary R. McGillivray, Janet
Jackson, Penny Luebs
No: Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat, Christine Long, Philip
Weipert, Thomas Kuhn, Adam L. Kochenderfer
Abstain: None
7. Communications
William Miller III moved the attached Communications be received and filed and the
appointments confirmed. Seconded by Philip Weipert.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat, Kristen
Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell, Thomas Kuhn,
Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda Smith Charles,
Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
a. Proclamation: Community Housing Network
Commissioner Adam Kochenderfer addressed the Board to present a proclamation
honoring Community Housing Network on the occasion of their 20th anniversary.
b. Presentation: Oakland Community Health Network
Dana Lasenby, CEO, Oakland Community Health Network addressed the Board to
give a presentation entitled: Quarterly Update.
c. Grant Exception - MDHHS Raise the Age Application
Fred Miller, Deputy Oakland County Clerk addressed the Board to read a
communication from Chairperson David Woodward notifying the Board that he has
authorized the submission of the following grant application:
Name: FY 2022 MDHHS Raise the Age Grant Application
Amount: $750,000
Grant Application Deadline: August 16, 2021
d. Grant Exception - FY 2022 Secondary Road Patrol
Fred Miller, Deputy Oakland County Clerk addressed the Board to read a
communication from Chairperson David Woodward notifying the Board that he has
authorized the submission of the following grant application:
Name: FY 2022 Secondary Road Patrol Grant
Amount: $406,032
Grant Application Deadline: September 1, 2021
e. Create Feasibility Study Group
Fred Miller, Deputy Oakland County Clerk addressed the Board to read a
communication from Chairperson David Woodward notifying the Board that he is
forming the Oakland County Feasibility Study Group. The Oakland County Feasibility
Study Group will be organized under the provisions of the Board Rules. The members
of the Study Group will be:
Commissioner Gwen Markham
Commissioner Yolanda Charles
Commissioner Michael Spisz
f. Zoo Authority Appointments
Fred Miller, Deputy Oakland County Clerk addressed the Board to read a
communication from Chairperson David Woodward notifying the Board that he is
appointing the following individuals to serve on the Oakland County Zoological
Authority for the next one-year term, ending May 1, 2022 or until a successor is
appointed and qualified:
Appointees
Alex Cooper
Millie Hall
Brandon Kolo
Alternate
Tameka Ramsey
8. Public Comment
Moved by Michael Gingell that interested public commenters be permitted to send written
comments to the County Clerk's office until 12:00 p.m. on September 3, 2021 to be reflected
in the meeting minutes. Seconded by Philip Weipert.
A sufficient majority having voted in favor, the motion carried.
The following people addressed the Board: Katherine Kennedy and Melissa Williams.
CONSENT AGENDA
9. ECONOMIC DEVELOPMENT AND INFRASTRUCTURE COMMITTEE – WILLIAM MILLER
a. Building Management System Replacement Project - Fifth Phase
MISCELLANEOUS RESOLUTION #21-329
WHEREAS Facilities Management is responsible for the ongoing operation of all
County Executive buildings and to provide a comfortable working environment for
employees and visitors; and
WHEREAS the existing Building Management System (BMS) was custom designed
and installed by Kors Engineering, which is a small local firm with one staff member
capable of maintaining the system; and
WHEREAS segments of the current Building Management System are over 30 years
old; and
WHEREAS the current BMS infrastructure is aging, and its technology has been
superseded by newer, more advanced hardware and software solutions; and
WHEREAS the current BMS is critical to the effective and efficient operation of critical
building systems, including heating and cooling systems, air handlers and dampers,
temperature monitoring, etc.; and
WHEREAS Facilities Maintenance and Operations (FM&O) and Purchasing solicited
bids for a BMS solution implementer and after a thorough review process by a team of
evaluators that included Information Technology (IT), FM&O, and Purchasing, the
lowest responsible bidder was Limbach Company, LLC, of Pontiac; and
WHEREAS the Board of Commissioners approved a pilot phase, a first phase, a
second phase, a third phase, and a fourth phase to replace the BMS at the Public
Works, Sheriff’s Administration, Executive Office Building, Animal Shelter, Jail East
Annex, Courthouse (Partial), North Office Building, Little Oaks, NOHC, Annex I
(partial), Children’s Village J, Rochester Hills District Court buildings, Information
Technology (partial), and Medical Examiner’s Office (partial); and
WHEREAS these phases were concluded within budget and on-schedule; and
WHEREAS FM&O would like to continue to contract with Limbach for a fifth phase;
and
WHEREAS the fifth phase will continue the Courthouse, and Jail replacement; and
WHEREAS the cost of the BMS fifth phase will be $600,000, including $528,000 for
materials and installation, $72,000 for engineering services; and
WHEREAS the $528,000 will include the following services from Limbach, Inc.:
installation of Direct Digital Controllers (DDC) and Network Supervisory Controllers;
replacement of select sensors and end-devices; integration into the County IT network
with Oakland County IT personnel; integration of the new controls into the County’s
new Building Management System (BMS) server; creation of screen graphics to
facilitate ease-of-use; implementation of analytics to enhance Energy Management
and Energy Reporting functions; deployment of Power Monitors and Utility Meters
where needed to support the County’s long-term Energy Management goals;
development of Energy Management dashboards, reports and notifications at the BMS
Server; and
WHEREAS the $72,000 for engineering services from Hooker-DeJong will include
construction administration and construction documents, including control diagrams,
floor plans, equipment layouts, sequence of operations, equipment schedules and
technical specifications; and
WHEREAS funding of $600,000 is available for transfer from the FY 2020 to FY 2029
Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund
(#40400).
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners authorizes the BMS Replacement Project / Fifth Phase project in the
amount of $600,000.
BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the
transfer of funding from the Capital Improvement Program/Building Fund (#40100) to
the Project Work Order Fund (#40400) to establish the BMS Replacement Project /
Fifth Phase (#100000003523) project as detailed below.
FY 2021
BUILDING IMPROVEMENT FUND (#40100)
1040101-148020-788001-40400 Transfer Out ($600,000)
PROJECT WORK ORDER FUND (#40400)
Project ID 100000003523, Activity PROJ
1040101-148020-695500-40100 Transfer In $600,000
$ -0-
VOTE SUMMARY (19-0-0)
Motion by: Commissioner Gingell
Seconded by: Commissioner Miller
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
Copy of Project Estimate - BMS Replacement on file in County Clerk's office.
b. Fiscal Year (FY) 2021 Repaving Program Project
MISCELLANEOUS RESOLUTION #21-330
IN RE: Fiscal Year (FY) 2021 Repaving Program Project
Department: Facilities Planning & Engineering
Sponsored By: William Miller III, Commissioner
Chairperson and Members of the Board:
WHEREAS the Fiscal Year 2021 Capital Improvement Program includes funding for
the Re-Paving Program Project to improve structural integrity and drainage as well as
improve service to residents, employees, and the public; and
WHEREAS the annual inspections of all parking lots determined that the Oakland
County Children’s Village Campus (pavements installed in 1998), Courthouse West
Wing Extension (pavements installed in 2013), and Executive Office Building (147,055
sq. ft.) (pavements installed in 2006) should be selected for re -paving in FY 2021; and
WHEREAS the pavements were installed in 1998 (Children’s Village), 2013 (BOC),
and 2006 (EOB), and
WHEREAS the project will involve replacement of the existing asphalt and base, with
new asphalt and base; replacement of sections of concrete curb and gutter, with new
concrete curb and gutter; along with storm structure and system improvements; and
WHEREAS the pavement replacements will have a two-year contractor guarantee;
and
WHEREAS in accordance with Purchasing Division procedures, bids for the project
were solicited, received, and reviewed by the Facilities Planning & Engineering
Division (FPE) and the Purchasing Division; and
WHEREAS the lowest responsible bidder was Asphalt Specialists Inc. of Pontiac,
Michigan; and
WHEREAS Purchasing and FPE met with Asphalt Specialists Inc. to review their bid
and confirm all work was understood and included; and
WHEREAS the total project cost is $1,438,510, including $1,193,729 for sitework from
Asphalt Specialists Inc., $20,449 for sitework and plumbing from Facilities
Maintenance and Operations Grounds and Maintenance, $36,700 for civil engineering
services from PEA, and $187,632 for contingency (see attached project estimate); and
WHEREAS funding in the amount of $1,438,510 is available for transfer from the FY
2021 Capital Improvement Program/Building Fund (#40100) to the Project Work Order
Fund (#40400) for the FY 2021 Repaving Program Project.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes
the FY 2021 Repaving Program Project in the amount of $1,438,510.
BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the
transfer of funding for the FY 2021 Repaving Program Project (#100000003515) in the
amount of $1,438,510 from the FY 2021 Capital Improvement Program/Building Fund
(#40100) to the Project Work Order Fund (#40400) as detailed below:
FY 2021
BUILDING IMPROVEMENT FUND
(#40100)
1040801-148020-788001-40400 Transfer
Out
($1,438,510)
PROJECT WORK ORDER FUND
(#40400)
Project ID 100000003515, Activity PROJ
1040801-148020-695500-40100 Transfer
In
$1,438,510
$ -0-
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: William Miller III, Commissioner.
COMMITTEE TRACKING
2021-08-25 Economic Development &
Infrastructure - recommend and forward to
Finance
2021-08-25 Finance - recommend to
Board
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(6-0-0)
Motion by: Commissioner Spisz
Seconded by: Commissioner Smith
Charles
Yes: Michael Spisz, Philip
Weipert, Gwen Markham,
William Miller III, Yolanda
Smith Charles, Charles
Cavell
No: None
Abstain: None
Michael Gingell moved to recommend approval of the attached resolutions on the
Consent Agenda. Seconded by William Miller III.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
Copy of Project Estimate - Facilities Management - FPE Repaving Program Project on
file in County Clerk's office.
c. Legal Resources Center Consolidation Project
MISCELLANEOUS RESOLUTION #21-331
Sponsored By: William Miller III
IN RE: Legal Resources Center Consolidation Project
Chairperson and Members of the Board:
WHEREAS the former Law Library and current Legal Resources Center (LRC) has
substantially reduced its services, staffing levels, and shelf space in recent years; and
WHEREAS the LRC consolidated its floor space when the new courtroom was built on the
second floor of the West Wing Extension (WWE) of the courthouse, however additional
consolidation is needed to free up floor space for other County uses; and
WHEREAS Facilities Planning & Engineering (FPE) and the Board of Commissioners (BOC)
have designed a consolidated floor plan for the LRC space; and
WHEREAS bids were solicited from annual, competitively bid and selected contractors to
provide the furnishings, materials, and services needed for the project; and
WHEREAS the total cost of the project is $103,173, including $34,609 for DIRTT architectural
wall systems from MarxModa; $17,930 for painting, electrical, lighting, security, and moving
from Facilities, Maintenance, & Operations (FM&O); $12,592 for architectural design from JFR
Architects; $9,147 for flooring from Floor Transformations; $6,100 for carpentry from Lee
Industrial Contracting; $5,685 for fire sprinkler heads from Johnson Controls, Inc.; $2,000 for
signage from Done Right Signs; $1,653 for roller shades from The Sheer Shop and $13,457 for
contingency; and
WHEREAS funding in the amount of $103,173 is available for transfer from the Capital
Improvement Program/Building Improvement Fund (#40100) to the Project Work Order Fund
(#40400) for the Legal Resource Center Consolidation Project.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
authorizes the Legal Resources Center Consolidation Project in the amount of $103,173.
BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of
funding for the Legal Resources Center Consolidation Project (#100000003452) in the amount
of $103,173 from the Capital Improvement Program/Building Improvement Fund (#40100) to
the Project Work Fund (#40400) as detailed below:
Building Improvement Fund (#40100) FY2021
1040801-148020-788001-40400 Transfer Out ($103,173)
Project Work Order Fund (#40400)
Project: 100000003452, Activity; PROJ
1040801-148020-695500-40100 Transfer In $103,173
$ -0-
Chairperson, the following Commissioners are sponsoring the foregoing Resolution: William
Miller III.
Michael Gingell moved to recommend approval of the attached resolutions on the Consent
Agenda. Seconded by William Miller III.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat, Kristen
Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell, Thomas Kuhn, Marcia
Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda Smith Charles, Charles Cavell,
Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
d. 2021 Roof Replacement Program Projects
MISCELLANEOUS RESOLUTION #21-332
IN RE: 2021 Roof Replacement Program Projects
Department: Facilities Planning & Engineering
Sponsored By: William Miller III, Commissioner
Chairperson and Members of the Board:
WHEREAS the Fiscal Year 2021 Capital Improvement Program includes funding for a
Roof Replacement Program; and
WHEREAS based on Facilities Planning & Engineering (FPE) annual evaluation and
prioritization efforts, the building roofs in need of replacement to prevent leakage,
building damage, and inconvenience to residents, employees, and the public include
the South Oakland Health Center (SOHC), 27725 Greenfield Road, Southfield, MI
48076 (16,150 sq. ft.) and the Switch Gear Building, 2250 Pontiac Lake Road,
Waterford, MI 48328 (1,230 sq. ft.) (see attached campus map); and
WHEREAS the roofs were installed in 1992 and 1997 at SOHC, and 1994 at the
Switch Gear Building and their warranties expired on 1/22/02, 8/14/17, and 1/30/04,
respectively; and
WHEREAS the projects will involve replacement of the existing roofing with a
minimum layer of 1-½” insulation, ½” Firestone High Density insulation board, 90 mil
EPDM, metal flashings, fall restraint systems; and
WHEREAS the roof replacements will have 30-year warranties; and
WHEREAS in accordance with Purchasing Division procedures, bids for the project
were solicited, received, and reviewed by the FPE Division and the Purchasing
Division; and
WHEREAS per the bid summary table attached, the lowest responsible bidder was
Bloom Roofing Systems Inc., of Brighton, Michigan; and
WHEREAS Purchasing and FPE met with Bloom Roofing Systems, Inc. to review their
bid and confirm all work was understood and included; and
WHEREAS the total cost of the project is $597,429, including $339,354 for reroofing
from Bloom Roofing Systems, Inc.; $77,500 for fall restraint systems from PEAK Fall
Protection; $56,000 for lightning protection system replacement from Guardian
Equipment; $26,000 for grounds and electrical services from Facilities Maintenance
and Operations; $20,650 for design services from Spalding DeDecker; and $77,925
for contingency (see attached project estimate); and
WHEREAS funding in the amount of $597,429 is available for transfer from the FY
2021 Capital Improvement Program/Building Improvement Fund (#40100) to the
Project Work Order Fund (#40400) for the FY 2021 Roof Replacement Program
Projects.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners authorizes the FY 2021 Roof Replacement Program Projects in the
amount of $597,429.
BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the
transfer of funding for the FY 2021 Roof Replacement Program Projects
(#100000003489) in the amount of $597,429 from the Capital Improv ement
Program/Building Fund (#40100) to the Project Work Ord er Fund (#40400) as
detailed below:
FY 2021
BUILDING IMPROVEMENT FUND (#40100)
1040801-148020-788001-40400 Transfer Out ($597,429)
PROJECT WORK ORDER FUND (#40400)
Project: 100000003489, Activity; PROJ
1040801-148020-695500-40100 Transfer In $597,429
$ -0-
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: William Miller III, Commissioner.
COMMITTEE TRACKING
2021-08-25 Economic Development &
Infrastructure - recommend and forward to
Finance
2021-08-25 Finance - recommend to
Board
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(6-0-0)
Motion by: Commissioner Spisz
Seconded by: Commissioner Markham
Yes: Michael Spisz, Philip
Weipert, Gwen Markham,
William Miller III, Yolanda
Smith Charles, Charles
Cavell
No: None
Abstain: None
Michael Gingell moved to recommend approval of the attached resolutions on the
Consent Agenda. Seconded by William Miller III.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
Copy of Project Estimate - Roof Replacement Program - South Oakland Health Center
on file in County Clerk's office.
e. 2021 Michigan Environment, Great Lakes and Energy (EGLE) Brownfield
Redevelopment Grant - Renew Michigan Grant Acceptance
MISCELLANEOUS RESOLUTION #21-333
IN RE: 2021 Michigan Environment, Great Lakes and Energy (EGLE) Brownfield
Redevelopment Grant - Renew Michigan Grant Acceptance
Department: Economic Development - Business Development
Sponsored By: William Miller III, Commissioner
Chairperson and Members of the Board:
WHEREAS the Economic Development and Community Affairs (EDCA) department
applied for and was awarded the Michigan Department of Environment, Great Lakes
and Energy Brownfield Redevelopment Program – Renew Michigan Grant in the
amount of $425,000 to remediate lead and asbestos contamination from the former
Webster School in the City of Pontiac that will be redeveloped into a community
center; and
WHEREAS the agreement period is effective the date of contract execution through
two years thereafter; and
WHEREAS $356,000 of the funding will be used for cleanup costs, $48,55 0 for
contingency, $22,450 for oversite and administrative costs and $500 to purchase an
EGLE sign to be displayed on the brownfield site; and
WHEREAS there is no match requirement for this State funding; and
WHEREAS the grant agreement has completed the Grant Review Process in
accordance with Miscellaneous Resolution #19006.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners accepts the Michigan Department of Environment, Great Lakes and
Energy (EGLE) Brownfield Redevelopment Program – Renew Michigan Grant which
would be effective as of the date of contract execution and continuing two years
thereafter, in the amount of $425,000.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is
authorized to execute the grant award and to approve any grant extensions or
changes, within fifteen percent (15%) of the original award, which are consistent with
the original award as approved.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the
County to any future commitment and continuation of this program is contingent upon
continued future levels of grant funding.
BE IT FURTHER RESOLVED a FY 2021 budget amendment is amended as follows:
BROWNFIELD
CONSORTIUM
ASSESSMENT (#29412)
FY 2021
GR0000001072 Activity GLB, Analysis Type GLB, Bud Ref 2021
Revenue
1090201-174220-615571 State Operating Grants $425,000
Total Revenue $425,000
Expenditures
1090201-174220-730373 Contracted Services $356,000
1090201-174220-731458 Professional Services 46,050
1090201-174220-750399 Office Supplies 22,950
Total Expenditures $425,000
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: William Miller III, Commissioner.
COMMITTEE TRACKING
2021-08-25 Economic Development &
Infrastructure - recommend to Board
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(6-0-0)
Motion by: Commissioner Smith Charles
Seconded by: Commissioner Spisz
Yes: Michael Spisz, Philip
Weipert, Gwen Markham,
William Miller III, Yolanda
Smith Charles, Charles
Cavell
No: None
Abstain: None
Michael Gingell moved to recommend approval of the attached resolutions on the
Consent Agenda. Seconded by William Miller III.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
Copy of Grant Review Sign-Off - State of Michigan Brownfield Redevelopment
Program on file in County Clerk's office.
f. Adoption of Water Resources Commissioner Stormwater Engineering Design
Standards
MISCELLANEOUS RESOLUTION #21-334
IN RE: Adoption of Water Resources Commissioner Stormwater Engineering
Design Standards
Department: Water Resources Commissioner
Sponsored By: William Miller III, Commissioner
Chairperson and Members of the Board:
WHEREAS the U.S. Environmental Protection Agency’s Phase II Stormwater
Regulations (Phase II) of the Federal Clean Water Act became effective in March
2003; and
WHEREAS Phase II regulations mandate that public entities located within a regulated
“urbanized” area must be permitted under Phase II; and
WHEREAS pursuant to Miscellaneous Resolution #98334, the Oakland County Water
Resources Commissioner (WRC) was granted authority to apply for coverage under
the Michigan Watershed-based Stormwater General Permit Program for all Oakland
County Departments and Agencies; and
WHEREAS in compliance with the above requirements, Oakland County renewed its
National Pollutant Discharge Elimination System (NPDES) Permit (Permit No.
MI0060089) to cover Oakland County entities with regulated Municipal Separate
Storm Sewer Systems (MS4s) through application to the Michigan Department of
Environment, Great Lakes, and Energy (EGLE); and
WHEREAS Oakland County is required to maintain coverage under Phase II of the
Federal Stormwater Permit Program pursuant to Federal Regulation (33 United States
Code 1251, et seq.); and
WHEREAS all municipally owned or operated separate stormwater conveyance
systems are covered under the permit, as well as facilities operations that relate to
water pollution reduction; and
WHEREAS EGLE can initiate non-compliance enforcement actions and impose fines
of up to $25,000 per day; and
WHEREAS each county Department with MS4s shall implement Stormwater
Engineering Design Standards to meet approved WRC Stormwater Standards, obtain
a stormwater permit from the WRC for all projects impacting stormwater systems, and
coordinate the Department’s stormwater operations and maintenance program.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners hereby approves the adoption of the Water Resources
Commissioner’s Stormwater Engineering Design Standards for implementation on
County properties.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners
hereby directs its Chairperson or designee to adopt the attached Stormwater
Engineering Design Standards.
BE IT FURTHER RESOLVED that no budget amendment is required.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: William Miller III, Commissioner.
COMMITTEE TRACKING
2021-08-25 Economic Development &
Infrastructure - recommend to Board
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(6-0-0)
Motion by: Commissioner Smith Charles
Seconded by: Commissioner Markham
Yes: Michael Spisz, Philip
Weipert, Gwen Markham,
William Miller III, Yolanda
Smith Charles, Charles
Cavell
No: None
Abstain: None
Michael Gingell moved to recommend approval of the attached resolutions on the
Consent Agenda. Seconded by W illiam Miller III.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
Copy of Correspondence from Lynne Seymour, P.E., Assistant Chief Engineer, Water
Resources Commission, Water Resources Commission - Stormwater Engineering
Design Standards Section and NPDES Permit - Authorization to Discharge - Final -
Oakland CDC MS4 on file in County Clerk's office.
g. Airport Land Lease Assignment and Consent to Assignment Between EJB-OC,
LLC and BH1-OC, LLC
MISCELLANEOUS RESOLUTION #21-335
IN RE: Airport Land Lease Assignment and Consent to Assignment Between
EJB-OC, LLC and BH1-OC, LLC
Department: Central Services - Aviation
Sponsored By: William Miller III, Commissioner
Chairperson and Members of the Board:
WHEREAS the County of Oakland (“the County”) owns the Oakland County
International Airport in Waterford Township; and
WHEREAS parcels of land are leased to various aviation businesses for the purpose
of constructing hangars, aviation ramps, and related appurtenances for conducting
aviation business at the Airport; and
WHEREAS the County entered into an Airport Land Lease with EJB -OC, LLC, on
February 1, 2021, with the land lease term of thirty years, February 1, 2021, through
January 31, 2051, and with the annual rent fixed for the first two years at $13,228.30
(M.R. #21003, adopted January 21, 2021); and
WHEREAS EJB-OC., LLC has negotiated with BH1-OC, LLC and the parties have
agreed that BH1-OC, LLC will assume the rights, duties and obligations of the existing
Airport Land Lease upon the Consent of the County; and
WHEREAS the County desires to consent to the Assignment between the parties; and
WHEREAS EJB-OC., LLC is current on any amounts due and payable under the
lease prior to the effective date of this Assignment; and BH1 -OC, LLC agrees to
assume all obligations of the Land Lease after the effective date; and
WHEREAS the Airport Committee and the County’s Office of Corporation Counsel
have reviewed and agreed to the terms of the Airport Land Lease Assignment and
Consent to Assignment.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners hereby approves and accepts the terms and conditions of the
attached Airport Land Lease Assignment and Consent to Assignment to BH1-OC,
LLC.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners
directs its Chairperson or his designee to execute the attached Airport Land Lease
Assignment and Consent to Assignment and all other related documents between the
County and BH1-OC, LLC.
BE IT FURTHER RESOLVED that no budget amendment is required at this time as
the revenue is already reflected in the FY 2021 Adopted budget a nd FY 2022 – FY
2024 County Executive Recommended budget within the Airport Fund (#56500).
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: William Miller III, Commissioner.
COMMITTEE TRACKING
2021-08-11 Economic Development &
Infrastructure- -recommend to Board
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(6-0-0)
Motion by: Commissioner Spisz
Seconded by: Commissioner Markham
Yes: Michael Spisz, Philip
Weipert, Gwen Markham,
William Miller III, Yolanda
Smith Charles, Charles
Cavell
No: None
Abstain: None
Michael Gingell moved to recommend approval of the attached resolutions on the
Consent Agenda. Seconded by William Miller III.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
Copy of Oakland County International Airport - Airport Land Lease - Assignment and
Consent to Assignment Incorporated by Reference. Original on file in County Clerk's
office.
h. On-Airport Lease: U.S. Government – U.S. Customs and Border Protection
(CBP)
MISCELLANEOUS RESOLUTION #21-336
IN RE: On-Airport Lease: U.S. Government – U.S. Customs and Border
Protection (CBP)
Department: Central Services - Aviation
Sponsored By: William Miller III, Commissioner
Chairperson and Members of the Board:
WHEREAS the County of Oakland (“the County”) owns the Oakland County
International Airport in Waterford Township; and
WHEREAS portions of airport property including the airport terminal facility are leased
to various aviation businesses for the purpose of conducting aviation business and
providing aviation services at the Airport; and
WHEREAS the Aviation Division entered into a Lease for property commencing on
October 21, 2001, and is due to expire on October 20, 2021; and
WHEREAS the Aviation Division has negotiated the attached On -Airport Lease with
U.S. Customs and Border Protection (CBP) to extend the use of the property; and
WHEREAS the Lease will have a one-year term effective October 21, 2021, through
October 20, 2022, renewable for nine (9) additional years but not beyond October 20,
2031, unless CBP gives at least 120 days’ notice in writing; and
WHEREAS CBP performs Federal Inspection Services as a user-pay service to the
users of the Airport, the County agrees to continue to lease the property to CBP at no
charge; and
WHEREAS the Airport Committee and the County’s Office of Corporation Counsel
have reviewed and agreed to the terms of the Lease.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners hereby approves and accepts the terms and conditions of the
attached On-Airport Lease for a term up to ten (10) years with the U.S. Government –
U.S. Customs and Border Protection.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners
directs its Chairperson or his designee to execute th e attached On-Airport Lease and
all other related documents between the County and U.S. Government – U.S.
Customs and Border Protection.
BE IT FURTHER RESOLVED that no budget amendment is required at this time as
there is no revenue generated by this agreement and any associated expenses are
already reflected in the FY 2021 budget and FY 2022 – FY 2024 County Executive
Recommended Budgets.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: William Miller III, Commissioner.
COMMITTEE TRACKING
2021-08-11 Economic Development &
Infrastructure - recommend to Board
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(6-0-0)
Motion by: Commissioner Smith Charles
Seconded by: Commissioner Spisz
Yes: Michael Spisz, Philip
Weipert, Gwen Markham,
William Miller III, Yolanda
Smith Charles, Charles
Cavell
No: None
Abstain: None
Michael Gingell moved to recommend approval of the attached resolutions on the
Consent Agenda. Seconded by William Miller III.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
Copy of On-Airport Lease Agreement Incorporated by Reference. Original on file in
County Clerk's office.
i. Health Division – Lease Agreement for Harm Reduction Program
MISCELLANEOUS RESOLUTION #21-337
IN RE: Health Division – Lease Agreement for Harm Reduction Program
Department: Facilities Management
Sponsored By: William Miller III, Commissioner
Chairperson and Members of the Board:
WHEREAS the County Health Division has a mobile unit and community partners for
the Harm Reduction/Syringe Service program; and
WHEREAS the program has existing grant money from the State of Michigan MDHHS
Viral Hepatitis Unit for FY 2021 and FY 2022; and
WHEREAS the Health Division administration has approved a plan to acquire leased
building space in downtown Pontiac at 148 N. Saginaw St. for the program; and
WHEREAS the lease term is two years with $2,400 monthly payments, and three one
(1) year automatic options to renew; year three is $2,500, year four is $2,600 and year
five is $2,700 per month; and
WHEREAS Oakland County Corporation Counsel and the Department of Facilities
Management have reviewed the attached Lease with Trillium Trio, LLC; and
WHEREAS the Health Division and the Department of Facilities Management
recommend the Oakland County Board of Commissioners approve and authorize the
execution of the attached Lease.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners approves the attached Lease and directs its Chairperson to execute
the Lease and all other documents related to the Lease, which may be required with
Trillium Tri, LLC.
BE IT FURTHER RESOLVED a budget amendment is not required at this time as the
budget will be included in a subsequent grant amendment within the FY 2021 Local
Health Department (Comprehensive) Agreement (M.R. #20459). The grant
amendment will be included in Management and Budget’s FY 2021 Year End Repo rt
and Budget amendments.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: William Miller III, Commissioner.
COMMITTEE TRACKING
2021-08-11 Economic Development &
Infrastructure - recommend to Board
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(6-0-0)
Motion by: Commissioner Smith Charles
Seconded by: Commissioner Spisz
Yes: Michael Spisz, Philip
Weipert, Gwen Markham,
William Miller III, Yolanda
Smith Charles, Charles
Cavell
No: None
Abstain: None
Michael Gingell moved to recommend approval of the attached resolutions on the
Consent Agenda. Seconded by William Miller III.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
Copy of Lease of Building Located at 148 N. Saginaw Street, Pontiac Incorporated by
Reference. Original on file in County Clerk's office.
10. FINANCE COMMITTEE – GWEN MARKHAM
a. Contract Extension with Norstan Communications Through 2022 - #005700
MISCELLANEOUS RESOLUTION #21-338
IN RE: Contract Extension with Norstan Communications Through 2022 -
#005700
Department: Information Technology
Sponsored By: Gwen Markham, Commissioner
Chairperson and Members of the Board:
WHEREAS the Board of Commissioners, pursuant to Misce llaneous Resolution
#19037, authorized the Universal Communications and Collabora tion (UCC) Program
Phase II Project to replace the legacy SL100 Phone System; and
WHEREAS the SL100 phone system is supported by Norstan Communications and
requires continued support and maintenance until the UCC Phase II is fully
implemented in 2022; and
WHEREAS the current contract between Oakland County and Norstan
Communications was executed on 10/1/2016, and expires on 9/30/2021; and
WHEREAS Information Technology has negotiated a cost of $162,999 for 6 additional
months of support bringing the contract “not to exceed” amount to $883,434.59; and
WHEREAS the Purchasing Terms and Conditions, in Section 2400.6 Duration of
Contracts and under Procedure states “The Board of Commissioners shall approve
contracts beyond five years.”
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners approves the extension of the existing contract with Norstan
Communications for 6 months through March 31, 2022, with an option to extend for 6
more months, if required.
BE IT FURTHER RESOLVED that a budget amendment is not required at this time as
there is sufficient funding within the Information Technology Fund (#63600) to cover
the negotiated cost of the contract extension in the amount of $162,999.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Gwen Markham, Commissioner.
COMMITTEE TRACKING
2021-08-11 Finance - recommend to
Board
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(8-0-0)
Motion by: Commissioner Smith Charles
Seconded by: Commissioner Kowall
Yes: Eileen Kowall, Christine
Long, Gwen Markham,
Angela Powell, Charles
Moss, Yolanda Smith
Charles, Charles Cavell,
Gary R. McGillivray
No: None
Abstain: None
Michael Gingell moved to recommend approval of the attached resolutions on the
Consent Agenda. Seconded by William Miller III.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Ange la Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
Copy of Norstan Communications Contract Incorporated by reference. Original on file
in County Clerk's office.
b. Contract Extension with Windstream Through 2022 - #003621
MISCELLANEOUS RESOLUTION #21-339
IN RE: Contract Extension with Windstream Through 2022 - #003621
Department: Information Technology
Sponsored By: Gwen Markham, Commissioner
Chairperson and Members of the Board:
WHEREAS the Board of Commissioners, pursuant to Miscellaneous Resolution
#19037, authorized the Universal Communications and Collaboration (UCC) Program
Phase II Project to replace the legacy Phone System; and
WHEREAS Windstream is the sole provider of Oakland County's local telephone
services, circuits and backup toll free services. These services are required until the
UCC Phase II is fully implemented in 2022; and
WHEREAS the current contract between Oakland County and Windstream was
executed on 10/1/2012, and expires on 9/30/2021; and
WHEREAS Windstream has agreed to a one-year extension on the County's current
contract while we migrate to the new technology, long term solution; and
WHEREAS the Purchasing Terms and Conditions, in Section 2400.6 Duration of
Contracts and under Procedure states “The Board of Commissioners shall approve
contracts beyond five years.”
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners approves the extension of the existing contract with Windstream
Corporation for one (1) year through September 30, 2022.
BE IT FURTHER RESOLVED a budget amendment is not required for the one-year
contract extension; funding is available in the Information Technology Fund (#63600)
FY 2022 - FY 2024 Budget.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Gwen Markham, Commissioner.
COMMITTEE TRACKING
2021-08-11 Finance - recommend to
Board
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(8-0-0)
Motion by: Commissioner McGillivray
Seconded by: Commissioner Smith
Charles
Yes: Eileen Kowall, Christine
Long, Gwen Markham,
Angela Powell, Charles
Moss, Yolanda Smith
Charles, Charles Cavell,
Gary R. McGillivray
No: None
Abstain: None
Michael Gingell moved to recommend approval of the attached resolutions on the
Consent Agenda. Seconded by William Miller III.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
Copy of Windstream Contract Incorporated by Reference. Original on file in Coun ty
Clerk's office.
c. Third Quarter 2021 Development Appropriation Transfer
MISCELLANEOUS RESOLUTION #21-340
IN RE: Third Quarter 2021 Development Appropriation Transfer
Department: Information Technology
Sponsored By: Gwen Markham, Commissioner
Chairperson and Members of the Board:
WHEREAS all development cost is incorporated as a single appropriation within the
non-departmental budget, and then an amount equal to the actual expense is
transferred to the user department with a summary report to the Finance Committee;
and
WHEREAS the Department of Information Technology has determined the Third
Quarter 2021 development charges to be $1,310,232.77 for the General Fund/General
Purpose County departments; and
WHEREAS direct charges to Special Revenue and Proprietary fund departments are
$1,095,857.82 and non-County agencies are $24,776.25 for the Third Quarter 2021;
and
WHEREAS an appropriation transfer to General Fund/General Purpose County
departments is needed to fund these development charges.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners has reviewed the Third Quarter 2021 Development Report and
approves the Third Quarter appropriation transfer as specified on the attached
schedule.
BE IT FURTHER RESOLVED that the respective departmental Fiscal Year 2021
budgets are to be amended as specified in the attached detail schedule.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Gwen Markham, Commissioner.
COMMITTEE TRACKING
2021-08-11 Finance - recommend to
Board
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(8-0-0)
Motion by: Commissioner Cavell
Seconded by: Commissioner Long
Yes: Eileen Kowall, Christine
Long, Gwen Markham,
Angela Powell, Charles
Moss, Yolanda Smith
Charles, Charles Cavell,
Gary R. McGillivray
No: None
Abstain: None
Michael Gingell moved to recommend approval of the attached resolutions on the
Consent Agenda. Seconded by William Miller III.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
Copy of Information Technology Third Quarter Summary on file in County Clerk's
office.
d. Continuation of the Law Enforcement Training Agreement with Oakland
Community College
MISCELLANEOUS RESOLUTION #21-341
IN RE: Continuation of the Law Enforcement Training Agreement with Oakland
Community College
Department: Prosecuting Attorney's Office
Sponsored By: Penny Luebs, Commissioner, Gwen Markham, Commissioner
Chairperson and Members of the Board:
WHEREAS the Oakland County Prosecutor’s Office has historically provided
educational services to the Oakland Police Academy, a service of Oakland Community
College; and
WHEREAS the educational services include legal training for basic police academy
students and advanced training for in-service police officers from area police agencies;
and
WHEREAS the Oakland County Prosecutor’s Office and Oakland Community College
have agreed to enter into a contract with a Not To Exceed (NTE) amount of $6,960 to
continue the provision of these services from July 19, 2021 through June 30, 2022;
and
WHEREAS the attached Memorandum of Agreement has been reviewed and
approved by Corporation Counsel.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners approves the attached Police Academy Training Agreement on behalf
of the County of Oakland.
BE IT FURTHER RESOLVED that this contract will take effect upon execution of the
agreement by both the County of Oakland and Oakland Community College.
BE IT FURTHER RESOLVED that a budget amendment is not required as this
revenue is already included in the Prosecuting Attorney’s budget.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Penny Luebs, Commissioner, Gwen Markham, Commissioner.
COMMITTEE TRACKING
2021-08-24 Public Health & Safety -
waived
2021-08-25 Finance - recommend to
Board
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(8-0-0)
Motion by: Commissioner Cavell
Seconded by: Commissioner Moss
Yes: Eileen Kowall, Christine
Long, Gwen Markham,
Angela Powell, Charles
Moss, Yolanda Smith
Charles, Charles Cavell,
Gary R. McGillivray
No: None
Abstain: None
Michael Gingell moved to recommend approval of the attached resolutions on the
Consent Agenda. Seconded by William Miller III.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
Copy of Correspondence from David F. Ceci, Dean of Public Services, Oakland Police
Academy and Memorandum of Agreement between Oakland Community College and
Oakland County Incorporated by Reference. Original on file in County Clerk's office.
11. LEGISLATIVE AFFAIRS AND GOVERNMENT OPERATIONS COMMITTEE – KRISTEN
NELSON
a. Designating September 11 – 17, 2021 as Michigan Patriot Week in Oakland
County
MISCELLANEOUS RESOLUTION #21-342
IN RE: Designating September 11 – 17, 2021 as Michigan Patriot Week in
Oakland County
Department: Board of Commissioners
Sponsored By: Michael Spisz, Commissioner
Chairperson and Members of the Board:
WHEREAS the year 2009 marked the inaugural observation of Michigan Patriot Week
in Oakland County as a celebration to "Reinvigorate the American Spirit and
Constitution"; and
WHEREAS the history and the founding principles of the United States of America
should serve as the cornerstone of civic education. In great reverence to the victims
of the 9/11 attacks, we acknowledge that American citizens must take time to honor
the principles and events that led to the creation of our nation, its founders,
documents, and symbols of our history; and
WHEREAS the events that led to the signing of The Constitution of the United States
of America by the delegates of the Constitutional Convention on September 17, 1787,
have significance for every American and are honored in public schools across the
nation on September 17th as Constitution Day; and
WHEREAS our nation was founded on the principles outlined in the Declaration of
Independence, which include:
1. All men are created equal.
2. They are endowed by their Creator with certain unalienable rights.
3. These basic rights are: life, liberty, and the pursuit of happiness.
4. Governments are to be instituted among men to secure these rights.
5. Governments derive their just power from the consent of the governed.
6. The people may alter or abolish the government if it destroys these stated
principles; and
WHEREAS during Patriot Week we celebrate and honor the following:
September 11: Revolution
September 12: The Rule of Law
September 13: The Social Compact
September 14: Equality - Gender
September 15: Equality - Race
September 16: Unalienable Rights
September 17: Limited Government; and
WHEREAS exceptional, visionary, and indispensable Americans such as Thomas
Paine, Patrick Henry, John Adams, John Marshall, George Washington, Abraham
Lincoln, Frederick Douglass, Martin Luther King, Jr., Elizabeth Cady Stanton, Susan
B. Anthony, Thomas Jefferson, Cesar Chavez, and James Madison founded and
advanced the United States; and
WHEREAS the Bennington Flag, work of Betsy Ross, American Flag, Suffragist Flag,
Union Flag, Gadsden Flag, and the flag of the State of Michigan are key physical
symbols of American history that should be studied and remembered by each
American citizen.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners hereby designates September 11 – 17, 2021, as Michigan Patriot
Week, in Oakland County - symbolically beginning this celebration on September 11th
and concluding on Constitution Day.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners
urges the citizens, government agencies, municipalities, businesses, nonprofit
organizations, and schools of the State of Michigan to recognize and participate in this
extended holiday by honoring and celebrating the First Principles, key historical
figures, founding documents, and symbols of America so that they may offer the
reverence that is due to our free republic.
BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is
requested to forward copies of this adopted resolution to the Michigan Council for
Social Studies, Michigan Center for Civic Education, State Board of Education,
Oakland Schools, State Bar of Michigan, Oakland County Bar Association, Oakland
County Circuit Court, and Governor Gretchen Whitmer.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Michael Spisz, Commissioner.
COMMITTEE TRACKING
2021-08-10 Legislative Affairs &
Government Operations - recommend to
Board
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(5-0-0)
Motion by: Commissioner Luebs
Seconded by: Commissioner Jackson
Yes: Karen Joliat, Kristen Nelson,
Marcia Gershenson, Janet
Jackson, Penny Luebs
No: None
Abstain: None
Michael Gingell moved to recommend approval of the attached resolutions on the
Consent Agenda. Seconded by William Miller III.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
b. Recognition of September 2021 as Deaf Awareness Month in Oakland County
MISCELLANEOUS RESOLUTION #21-343
IN RE: Recognition of September 2021 as Deaf Awareness Month in Oakland
County
Department: Board of Commissioners
Sponsored By: Angela Powell, Commissioner
Chairperson and Members of the Board:
WHEREAS the purpose of Deaf Awareness Month is to increase public awareness of
deaf issues, people, and culture; and
WHEREAS since first observed by the World Federation of the Deaf in the late 1950s,
the month of September, culminating in the International Week of the Deaf, is
dedicated to promoting a greater understanding and celebration of the deaf and hard -
of-hearing community; and
WHEREAS approximately 1 out of every 1,000 children in the United States is born
with profound hearing loss; and
WHEREAS there are many misconceptions about being deaf and the challenges
people who are deaf face in their everyday lives, which can only be dispelled through
greater public education and awareness; and
WHEREAS people who are deaf communicate using sign language, which is a fully
fledged natural language with its own morphology, syntax, and structure; and
WHEREAS according to the U.S. Census Bureau, at least 11,200,000 individuals in
the United States are deaf or hard of hearing; and
WHEREAS there are approximately 870,000 Michigan residents with varyin g degrees
of hearing loss ranging from mild to profound, including individuals who are born deaf
and people who encounter late-stage hearing loss; and
WHEREAS deaf culture is an important part of the fabric of our society; and
WHEREAS people who are deaf can work in almost any job, and the main barriers to
employment arise from inaccessible work environments rather than an inability to
hear; and
WHEREAS deaf and hard-of-hearing individuals have made and continue to make
numerous contributions in the United States; and
WHEREAS much work remains to be done to promote the rights of peopl e who are
deaf, including access to education, access to information and services, and the
prevalence of sign language.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners hereby recognizes September 2021 as National Deaf Awarenes s
Month in Oakland County.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward
copies of this resolution to the Michigan Department of Civil Rights - Division of Deaf,
DeafBlind and Hard of Hearing, the Michigan Deaf Association and the Michigan
Coalition for Deaf, Deafblind and Hard of Hearing People.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Angela Powell, Commissioner.
COMMITTEE TRACKING
2021-08-10 Legislative Affairs &
Government Operations - recommend to
Board
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(5-0-0)
Motion by: Commissioner Luebs
Seconded by: Commissioner Jackson
Yes: Karen Joliat, Kristen Nelson,
Marcia Gershenson, Janet
Jackson, Penny Luebs
No: None
Abstain: None
Michael Gingell moved to recommend approval of the attached resolutions on the
Consent Agenda. Seconded by William Miller III.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penn y Luebs
No: None
Abstain: None
c. Declaring September as National Sickle Cell Disease Awareness Month in
Oakland County
MISCELLANEOUS RESOLUTION #21-344
IN RE: Declaring September as National Sickle Cell Disease Awareness Month in
Oakland County
Department: Board of Commissioners
Sponsored By: Janet Jackson, Commissioner
Chairperson and Members of the Board:
WHEREAS September is National Sickle Cell Awareness Month, designated by
Congress to help focus attention on the need for research and treatment of sickle cell
disease (SCD); and
WHEREAS SCD is one of the most common inherited blood disorders affecting
approximately 100,000 children and adults in the nation; and
WHEREAS SCD can lead to lifelong disabilities and reduce average life expectancy;
and
WHEREAS SCD is a complex genetic disease involving multicellular adhesion
between red blood cells, white blood cells, platelets, and endothelial cel ls, resulting in
vaso-occlusive crises (VOCs); and
WHEREAS VOCs are the trademark of SCD and are associated with an increase
mortality rate. These recurrent episodes induce severe pain, decrease qualify of life,
can cause life-threatening complications, including stroke; and
WHEREAS VOC is the number one reason that patients with SCD visit the emergency
room or are hospitalized; and
WHEREAS according to the Centers for Disease Control and Prevention (CDC),
nationwide SCD occurs in 1 out of every 365 Black or African-American births and 1
out of every 16,300 Hispanic-American births; and
WHEREAS in Michigan, SCD occurs in 1 out of every 2,496 births and 1 out of every
467 African American births; and
WHEREAS according to the Michigan Department of Health and Human Services, the
disease is most prevalent in African Americans; however, it also occurs in other ethnic
groups including individuals of Middle Eastern, Mediterranean, Central and South
American, and Asian heritage; and
WHEREAS the estimated annual medical costs for SCD exceed $1.1 billion in the
United States; and
WHEREAS eighty percent of overall treatment costs attribute to inpatient costs and
$356 million in estimated annual costs for emergency room visits; and
WHEREAS high Medicaid costs stem from “super utilizers”, patients with more than
four hospital visits per year, and SCD was the fifth most common diagnosis among
Medicaid “super utilizers”; and
WHEREAS access to care may be challenging for patients with SCD; due to a lack of
physicians experienced in treating SCD; and
WHEREAS many young adults transitioning from pediatric care seek treatment in
emergency settings; and
WHEREAS only two medications have been approved to treat complications of SCD
and more needs to be done to improve the quality of care for patients with SCD; and
WHEREAS the Centers for Disease Control and Prevention (CDC), National Center
on Birth Defects and Developmental Disabilities, Division of Blood Disorders considers
SCD a major public health concern in the United States.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners hereby declares September as National Sickle Cell Disease
Awareness Month in Oakland County.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Janet Jackson, Commissioner.
COMMITTEE TRACKING
2021-08-10 Legislative Affairs &
Government Operations - recommend to
Board
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(5-0-0)
Motion by: Commissioner Luebs
Seconded by: Commissioner Jackson
Yes: Karen Joliat, Kristen Nelson,
Marcia Gershenson, Janet
Jackson, Penny Luebs
No: None
Abstain: None
Michael Gingell moved to recommend approval of the attached resolutions on the
Consent Agenda. Seconded by William Miller III.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
d. Declaring September 10 – 21, 2021 as Welcoming Week in Oakland County
MISCELLANEOUS RESOLUTION #21-345
IN RE: Declaring September 10 – 21, 2021 as Welcoming Week in Oakland
County
Department: Board of Commissioners
Sponsored By: William Miller III, Commissioner
Chairperson and Members of the Board:
WHEREAS communities bring together immigrants, refugees, and long-time
residents in a spirit of unity to build strong connections among citizens Countywide
and affirm the benefits of welcoming everyone – including new Americans; and
WHEREAS at a time when political rhetoric has deepened divisions, a nd the
COVID-19 pandemic has renewed anti-immigrant sentiment, Welcoming Week
reminds us to double down on our inclusive vision and find new ways to bring
people together across lines of difference to further develop understanding and
mutual support; and
WHEREAS for Welcoming Week in 2021, let's declare that “Belonging Begins
With US” this year’s theme, that each and every one of us has the power to help
others, regardless of their background, to feel like they are seen, embraced,
welcomed, and included in our communities; and
WHEREAS Oakland County remains resolute in its commitment to continue
fostering a neighborly and welcoming atmosphere in our community, where all are
welcome, accepted and appreciated; and
WHEREAS by participating in Welcoming Week, Oakland County recognizes that
being a welcoming community for all makes us stronger economically, socially, and
culturally; and
WHEREAS Oakland County plans to recognize and celebrate Welcoming Week to
help immigrant and U.S.-born neighbors connect and celebrate what unites us as a
community; and
WHEREAS “Belonging Begins With US” – lets continue to build a County of
neighbors.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners hereby declares September 10-21, 2021, as Welcoming Week in
Oakland County.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners
believes communities are stronger when everyone feels welcome and works
together for the common good.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners
urges elected officials, community leaders and all residents to do their part and join
with the initiative to affirm Oakland County as a welcoming county that respects the
innate dignity of all people.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: William Miller III, Commissioner.
COMMITTEE TRACKING
2021-08-10 Legislative Affairs &
Government Operations - recommend to
Board
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(5-0-0)
Motion by: Commissioner Luebs
Seconded by: Commissioner Jackson
Yes: Karen Joliat, Kristen Nelson,
Marcia Gershenson, Janet
Jackson, Penny Luebs
No: None
Abstain: None
Michael Gingell moved to recommend approval of the attached resolutions on the
Consent Agenda. Seconded by William Miller III.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Ange la Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Koche nderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
e. MR #21325 – Designation of August 2021 as Black Women’s Equal Pay Month in
Oakland County
MISCELLANEOUS RESOLUTION #21-325
IN RE: MR #21325 – Designation of August 2021 as Black Women’s Equal Pay
Month in Oakland County
Department: Board of Commissioners
Sponsored By: Angela Powell, Commissioner
Chairperson and Members of the Board:
WHEREAS Black Women’s Equal Pay Month is an indicator how many more months
a Black woman must work into the new year to make what 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 and 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
lowest 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 Wom en’s Equal Pay Month
in Oakland County.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Angela Powell, Commissioner.
COMMITTEE TRACKING
2021-08-05 Full Board - introduced
2021-08-10 Legislative Affairs &
Government Operations - recommend to
Board
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(5-0-0)
Motion by: Commissioner Gershenson
Seconded by: Commissioner Jackson
Yes: Karen Joliat, Kristen Nelson,
Marcia Gershenson, Janet
Jackson, Penny Luebs
No: None
Abstain: None
Michael Gingell moved to recommend approval of the attached resolutions on the
Consent Agenda. Seconded by William Miller III.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
f. MR #21327 – Amendment to the Rules of the Board of Commissioners –
Revision of Section XIII. – Board of Commissioners’ Meeting Procedures
MISCELLANEOUS RESOLUTION #21-327
IN RE: MR #21327 – Amendment to the Rules of the Board of Commissioners –
Revision of Section XIII. – Board of Commissioners’ Meeting Procedures
Department: Board of Commissioners
Sponsored By: Kristen Nelson, Commissioner
Chairperson and Members of the Board:
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 how each commissioner voted and the final tally;
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:
1. 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 final recorded vote
tally of Commissioners present.
2. When the electronic voting devices are not available for use due to technical o r
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.
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 Rul e.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Kristen Nelson, Commissioner.
COMMITTEE TRACKING
2021-08-05 Full Board - introduction
2021-08-10 Legislative Affairs &
Government Operations - amend and
recommend to Board with Commissioner
Kochenderfer absent
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(6-0-0)
Motion by: Commissioner Jackson
Seconded by: Commissioner Gershenson
Yes: David T. Woodward, Karen
Joliat, Kristen Nelson, Marcia
Gershenson, Janet Jackson,
Penny Luebs
No: None
Abstain: None
Michael Gingell moved to recommend approval of the attached resolutions on the
Consent Agenda. Seconded by William Miller III.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
Copy of Report of Amendments and Resolution as Initially Presented on file in County
Clerk's office.
12. PUBLIC HEALTH AND SAFETY COMMITTEE – PENNY LUEBS
a. Fiscal Year (FY) 2021 Public Assistance Grant Agreement FEMA-4494-DR-MI -
Application
MISCELLANEOUS RESOLUTION #21-346
IN RE: Fiscal Year (FY) 2021 Public Assistance Grant Agreement FEMA-4494-DR-
MI - Application
Department: Emergency Management & Homeland Security
Sponsored By: Penny Luebs, Commissioner
Chairperson and Members of the Board:
WHEREAS the President of the United States declared a disaster for the State of
Michigan on March 13, 2020, under the authority of the Robert T. Stafford Disaster
Relief and Emergency Assistance Act; and
WHEREAS Oakland County has provided emergency protective measures to its
citizens in the form of Personal Protective Equipment, Public Communications, Food,
Testing, Vaccinations, Contact Tracing, and other services in response to the COVID-
19 Pandemic; and
WHEREAS the COVID-19 Pandemic is an ongoing disaster and Oakland County is
continuing to provide emergency protective measures to its citizens; and
WHEREAS thus far Oakland County has documented to FEMA nearly $8.3 m illion in
expenses for emergency protective measures; and
WHEREAS FEMA will be awarding Oakland County grant funds in the form of
individual projects for expenses related to the COVID-19 Pandemic; and
WHEREAS to date FEMA has approved FEMA Project Worksheets in the amount of
$713,777.56; and
WHEREAS each project submission will have a similar but separa te grant agreement
award from FEMA with reference to the individual project number and project name;
and
WHEREAS the grant agreement has completed the Grant Review Process in
accordance with the Grants Policy approved by the Board at their January 21, 20 21
meeting.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners accepts grant funding from FEMA for projects approved to date in the
amount of $713,777.56.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners
authorizes and directs the Chairperson of the Board to sign additional grant
agreement projects related to FEMA COVID-19 submissions up to the $8,300,000 of
documented FEMA eligible costs.
BE IT FURTHER RESOLVED that acceptance of the FEMA grant funding does not
obligate the County to any future commitment.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners will
be provided with a monthly report on the status of projects submitted to FEMA for
reimbursement
BE IT FURTHER RESOLVED a budget amendment is not required.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Penny Luebs, Commissioner.
COMMITTEE TRACKING
2021-08-24 Public Health & Safety -
recommend and forward to Finance
2021-08-25 Finance - recommend to
Board
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(6-0-0)
Motion by: Commissioner Hoffman
Seconded by: Commissioner McGillivray
Yes: Robert Hoffman, Angela
Powell, Thomas Kuhn,
Charles Cavell, Gary R.
McGillivray, Penny Luebs
No: None
Abstain: None
Michael Gingell moved to recommend approval of the attached resolutions on the
Consent Agenda. Seconded by William Miller III.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
Copy of Grant Review Sign-Off - 2021 Public Assistance Grant Program - FEMA,
Assurances - Non-Construction, Assurances - Construction, Certifications Regarding
Lobbying; Debarment, Suspension and Other Responsibility Matters; and Drug-Free
Workplace Requirements, Disclosure of Lobbying Activities, Audit Certification, IRS
Form W-9, Project Quarterly Progress Report, Electronic Checklist, State of Michigan
Public Assistance (PA) Grant Program - Grant Agreement and Summary for
Assurances Checklist Incorporated by Reference. Original on file in County Clerk's
office.
b. Fiscal Year (FY) 2022 Emerging Threats Local Health Department Agreement
Application
MISCELLANEOUS RESOLUTION #21-347
IN RE: Fiscal Year (FY) 2022 Emerging Threats Local Health Department
Agreement Application
Department: Health & Human Services - Health Division
Sponsored By: Penny Luebs, Commissioner
Chairperson and Members of the Board:
WHEREAS the Oakland County Health Division is applying for funding through the
Michigan Department of Health and Human Services (MDHHS) Fiscal Year (FY) 2022
Emerging Threats Local Health Department Agreement in the amount of $9,502,413
for the period October 1, 2021 through September 30, 2022; and
WHEREAS funding will support COVID-19 Infection Prevention, COVID Immunization,
Contact Tracing, Investigation, Testing Coordination, Monitoring and W rap Around
efforts; and
WHEREAS funding continues to support the development of a Regional Lab in an
effort to modernize and expand COVID-19 testing and response capabilities; and
WHEREAS no personnel changes have been requested at this time; and
WHEREAS no County match is required; and
WHEREAS this grant application has completed the Grant Review Process in
accordance with the Grants Policy approved by the Board of Commissioners at their
January 21, 2021 meeting.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners hereby authorizes the Fiscal Year 2022 Emerging Threats Local
Health Department application totaling $9,502,413 for the period of October 1, 2021
through September 30, 2022.
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.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Penny Luebs, Commissioner.
COMMITTEE TRACKING
2021-08-24 Public Health & Safety -
recommend and forward to Finance
2021-08-25 Finance - recommend to
Board
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(6-0-0)
Motion by: Commissioner McGillivray
Seconded by: Commissioner Hoffman
Yes: Robert Hoffman, Angela
Powell, Thomas Kuhn,
Charles Cavell, Gary R.
McGillivray, Penny Luebs
No: None
Abstain: None
Michael Gingell moved to recommend approval of the attached resolutions on the
Consent Agenda. Seconded by William Miller III.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
Copy of Grant Review Sign-Off - FY 2022 - Emerging Threats - Local Health
Department Agreement, FY 22 Emerging Threats Agreement, FY 21-22 Agreement
Addendum A, Agreement Applicable Laws, Rules, Regulations, Policies, Procedures
and Manuals, Attachment I - Instructions for Annual Budget, Attachment III - Program
Specific Assurances and Requirements, Attachment IV - Footnotes: FY 2021/2022,
Fiscal Questionaire - FY 2021, Attachemnt B.3 - Equipment Inventory Schedule and
Attachment B.4 - Indirect Cost Rate Calculation Incorporated by Reference. Original
on file in County Clerk's office.
c. 2019 Beach Monitoring Program Grant 2019-7210– Amendment #2
MISCELLANEOUS RESOLUTION #21-348
IN RE: 2019 Beach Monitoring Program Grant 2019-7210– Amendment #2
Department: Health & Human Services - Health Division
Sponsored By: Penny Luebs, Commissioner
Chairperson and Members of the Board:
WHEREAS the Oakland County Health Division has received Amendment #2 to the
Michigan Department of Environment, Great Lakes and Energy (EGLE) 2019 Beach
Monitoring Program Grant Contract; and
WHEREAS the original agreement in the amount of $89,233.33, which included a
required in-kind match of $22,308.33, was approved by the Board of Commissioners
on July 19, 2019, via Miscellaneous Resolution #19261; and
WHEREAS Amendment #1 increased the grant funding by $9,999.00, with no
additional in-kind match required, increasing the total amount of the budget to
$99,232.33; and
WHEREAS Amendment #2 increases the total grant funding by $72,057.58, with no
additional match required, increasing the total amount of the budget to $171,289.91,
and extends the grant end date from December 31, 2020 to December 31, 2022; and
WHEREAS services are on-going, and no personnel changes are required to
administer this program; and
WHEREAS the 2019 Beach Monitoring Program Grant Contract Amendment #2 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 accepts Amendment #2 to the 2019 Beach Monitoring
Program Grant Contract in the amount of $72,057.58 through December 31, 2022.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the
County to any future commitment.
BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the
Grant Agreement and approve changes and extensions not to exceed fifteen percent
(15%).
BE IT FURTHER RESOLVED the FY 2021, FY 2022, and FY 2023 budgets are
amended as follows:
GENERAL FUND
(#10100)
FY 2021 FY 2022 FY 2023
Revenues
1060220-134185-
615571-100000003281
State Operating
Grant
$ 24,020 $24,019 $24,019
9010101-196030-
665882
Planned Use of
Balance
($24,020) ($24,019) ($ 0)
Total Revenue $0 $0 $24,019
Expenditures
9010101-196030-
796500
Budgeted Equity
Adjustments
$ 0 $ 0 $24,019
Total Expenditures $ 0 $ 0 $24,019
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Penny Luebs, Commissioner.
COMMITTEE TRACKING
2021-08-24 Public Health & Safety -
recommend to Board
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(6-0-0)
Motion by: Commissioner Hoffman
Seconded by: Commissioner Cavell
Yes: Robert Hoffman, Angela
Powell, Thomas Kuhn,
Charles Cavell, Gary R.
McGillivray, Penny Luebs
No: None
Abstain: None
Michael Gingell moved to recommend approval of the attached resolutions on the
Consent Agenda. Seconded by William Miller III.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
Copy of Grant Review Sign-Off - 2019 Beach Monitoring Program Grant - Amendment
#2, Beach Monitoring Budget and Amendmen t #2 to the Grant Agreement between
Michigan Department of Environment, Great Lakes and Energy and the Oakland
County Health Division Incorporated by Reference. Original on file in County Clerk's
office.
d. Fiscal Year (FY) 2022 Oakland County Narcotics Enforcement Team (NET) Byrne
Grant Application
MISCELLANEOUS RESOLUTION #21-349
IN RE: Fiscal Year (FY) 2022 Oakland County Narcotics Enforceme nt Team (NET)
Byrne Grant Application
Department: Sheriff’s Office
Sponsored By: Penny Luebs, Commissioner
Chairperson and Members of the Board:
WHEREAS the Sheriff’s Office is applying for Fiscal Year (FY) 2022 Edward Byrne
Memorial Justice Assistance Grant (JAG) pass through funding from the Michigan
State Police in the amount of $458,812 for the period October 1, 2021 through
September 30, 2022 for the Narcotics Enforcement Team (NET) Byrne Grant
Program; and
WHEREAS the grant application requests funds to continue one (1) special revenue
(SR) full-time eligible (FTE) Principal Attorney position (#4010201-07207) in the
Prosecuting Attorney’s Office; and
WHEREAS the grant application also requests funds to continue two (2) SR FTE
Sergeant positions (#4030920-09829 and #4030920-09830), and one (1) SR part-time
non-eligible (PTNE) 1,000 hours per year Office Support Clerk Senior position
(#4030920-10931) in the Sheriff’s Office; and
WHEREAS there is no grant match requirement. However, if sufficient funding is not
awarded the departments will identify alternate sources to cover the full cost of the
positions; and
WHEREAS this grant application has completed the Grant Review Process in
accordance with the Grants Policy approved by the Board at their January 21, 2021
meeting.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners approves the submission of the FY2022 Edward Byrne Memorial
Justice Assistance Grant (JAG) pass through funding from the Michigan State Pol ice
in the amount of $458,812 for the period October 1, 2021 through September 30, 2022
for the Narcotics Enforcement Team (NET) Byrne Grant Program.
BE IT FURTHER RESOLVED that application and future acceptance of this grant
does not obligate the County to any future commitment and continuation of this
program is contingent upon continued future levels of grant funding.
BE IT FURTHER RESOLVED that no budget amendment is required at this time.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Penny Luebs, Commissioner.
COMMITTEE TRACKING
2021-08-24 Public Health & Safety -
recommend and forward to Finance
2021-08-25 Finance - recommend to
Board
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(6-0-0)
Motion by: Commissioner Hoffman
Seconded by: Commissioner McGillivray
Yes: Robert Hoffman, Angela
Powell, Thomas Kuhn,
Charles Cavell, Gary R.
McGillivray, Penny Luebs
No: None
Abstain: None
Michael Gingell moved to recommend approval of the attached resolutions on the
Consent Agenda. Seconded by William Miller III.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
Copy of Grant Review Sign-Off - FY 2022 Narcotics Enforcement Team (N.E.T.)
Grant, FY 2022 Byrne JAG and RSAT Grant Opportunity and FY 2022 Byrne JAG
Application Incorporated by Reference. Original on file in County Clerk's office.
e. Fiscal Year (FY) 2021 Secondary Road Patrol Grant Application
MISCELLANEOUS RESOLUTION #21-350
IN RE: Fiscal Year (FY) 2021 Secondary Road Patrol Grant Application
Department: Sheriff’s Office
Sponsored By: Penny Luebs, Commissioner
Chairperson and Members of the Board:
WHEREAS the Oakland County Sheriff’s Office (OCSO) is applying for $406,032 in
grant funding from the Michigan Department of State Police (MSP) - Office of Highway
Safety Planning (OHSP) from Public Act 416 to conduct secondary road patrol
activities for the period October 1, 2021 through September 30, 2022; and
WHEREAS this is 43rd year that the OCSO has applied for Secondary Road Patrol
and Traffic Accident Prevention Program Grant funding; and
WHEREAS the Fiscal Year (FY) grant allocation represents a decrease of $252,078
from last year’s funding; and
WHEREAS the grant application requests full funding for two (2) Special Revenue
(SR) full-time eligible (FTE) Deputy II positions (#4030630-02572, and #03114) and
one (1) SR FTE Sergeant position (#4030630-07790) located in the Patrol Services
Division; and
WHEREAS the grant application requests partial funding for (1) Special Revenue (SR)
full-time eligible (FTE) Deputy II position (#07501), which will sunset in mid -December;
and
WHEREAS unless a secondary allocation is received from MSP OHSP prior to the
grant award, the reduction in funding will result in the deletion of one (1) SR FTE
Deputy II position (#4030630-14865) as of September 30, 2021; and
WHEREAS no county match is required; and
WHEREAS the grant application has completed the Grant Review Process in
accordance with the Grants Policy approved by the Board at their January 21, 2021
meeting.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners approves the submission of the Fiscal Year 2022 Secondary Road
Patrol Grant application from the Michigan Department of State Police - Office of
Highway Safety Planning in the amount of $406,032 for the period October 1, 2021
through September 30, 2022.
BE IT FURTHER RESOLVED that the application and acceptance of this grant does
not obligate the County to any future commitment and continuation of the Special
Revenue positions are contingent upon future levels of grant funding.
BE IT FURTHER RESOLVED that no budget amendment is required at this time.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Penny Luebs, Commissioner.
COMMITTEE TRACKING
2021-08-24 Public Health & Safety -
recommend and forward to Finance
2021-08-25 Finance - recommend to
Board
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(6-0-0)
Motion by: Commissioner Powell
Seconded by: Commissioner McGillivray
Yes: Robert Hoffman, Angela
Powell, Thomas Kuhn,
Charles Cavell, Gary R.
McGillivray, Penny Luebs
No: None
Abstain: None
Michael Gingell moved to recommend approval of the attached resolutions on the
Consent Agenda. Seconded by William Miller III.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Pe nny Luebs
No: None
Abstain: None
Copy of Grant Review Sign-Off - FY 2022 Secondary Road Patrol Grant, Exception to
Board Rules Request, FY 22 Sheriff - Secondary Road Patrol Grant Application
Report, Application and Allocation Form Letter, FY 2022 Secondary Road Patrol
Application, Attachment A - Resolutions, Attachment B - Signed Copies of Law
Enforcement Contracts, Attachment C - Law Enforcement Plan, Attachment D -
Equipment Inventory, FY 22 Program Report Due Dates, Annual Program Report,
Semi Annual Report, Quarterly Financial Report and Contract Adjustment Request
Incorporated by Reference. Original on file in County Clerk's office.
f. Contract Amendment #3 for Law Enforcement Services in the Charter Township
of Orion 2019-2021
MISCELLANEOUS RESOLUTION #21-351
IN RE: Contract Amendment #3 for Law Enforcement Services in the Charter
Township of Orion 2019-2021
Department: Sheriff’s Office
Sponsored By: Penny Luebs, Commissioner
Chairperson and Members of the Board:
WHEREAS the Charter Township of Orion has contracted with the Oakland County
Sheriff's Office to provide law enforcement services for the Township (M.R. #18432);
and
WHEREAS paragraph 29 of this contract provides that an amendment to this contract
must be approved by a resolution of the Oakland County Board of Commissioners and
the Charter Township of Orion; and
WHEREAS the Charter Township of Orion has approved a proposed amendment to
the contract adding one (1) Deputy II (no-fill) position beginning on September 25,
2021 and continuing until the current contract expires or is terminated; and
WHEREAS the Sheriff has agreed to the provisions of Amendment #3 for the Charter
Township of Orion under the terms of this contract.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners approves and authorizes its Chairperson to sign Amendment #3 to the
original Oakland County Sheriff's Office 2019-2021 Law Enforcement Services
Agreement with the Charter Township of Orion to add one (1) Deputy II (n o-fill)
position beginning on September 25, 2021 and continuing until the Oakland County
Sheriff’s Office 2019-2021 Law Enforcement Services Agreement with the Charter
Township of Orion expires or is terminated.
BE IT FURTHER RESOLVED to create one (1) General Fund/General Purpose
(GF/GP) full-time eligible Deputy II position in the Sheriff’s Office, Patrol Services
Division, Orion Unit (#4030625).
BE IT FURTHER RESOLVED that one (1) marked four-wheel drive vehicle with
mobile radio, prep radio, Mobile Data Computer (MDC) and Video Camera be added
to the County fleet to satisfy the requirements of Amendment #3.
BE IT FURTHER RESOLVED that the future level of service, including the
continuation of position(s), is contingent upon the level of fundi ng associated with this
contract.
BE IT FURTHER RESOLVED that this amendment will take effect September 25,
2021.
BE IT FURTHER RESOLVED the FY 2021 - FY 2024 budgets are amended, per the
attached Schedule A.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Penny Luebs, Commissioner.
COMMITTEE TRACKING
2021-08-24 Public Health & Safety -
recommend to Board
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(6-0-0)
Motion by: Commissioner Hoffman
Seconded by: Commissioner McGillivray
Yes: Robert Hoffman, Angela
Powell, Thomas Kuhn,
Charles Cavell, Gary R.
McGillivray, Penny Luebs
No: None
Abstain: None
Michael Gingell moved to recommend approval of the attached resolutions on the
Consent Agenda. Seconded by William Miller III.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
Copy of Sheriff's Office Contract with Orion Township - Amendment #3 Write-Up,
Sheriff's Office Contract with Orion Township - Budget Amendment #3 - Schedule A
and Sheriff's Office Contract with Orion Township - Amendment #3 Incorporated by
Reference. Original on file in County Clerk's office.
g. Contract Amendment #2 for Law Enforcement Services in the City of Pontiac
2019-2021
MISCELLANEOUS RESOLUTION #21-352
IN RE: Contract Amendment #2 for Law Enforcement Services in the City of
Pontiac 2019-2021
Department: Sheriff’s Office
Sponsored By: Penny Luebs, Commissioner
Chairperson and Members of the Board:
WHEREAS the City of Pontiac has contracted with the Oakland County Sheriff's Office
to provide law enforcement services for the City (M.R. #18449); and
WHEREAS paragraph 29 of this contract provides that an amendment to this contract
must be approved by a resolution of the Oakland County Board of Commissioners and
the City of Pontiac; and
WHEREAS the City of Pontiac has approved a proposed amendment to the contract
adding seven (7) Deputy II (no-fill) positions beginning September 25, 2021 and
continuing until the current contract expires or is terminated; and
WHEREAS the Sheriff has agreed to the provisions of Amendment #2 for the City of
Pontiac under the terms of this contract.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners approves and authorizes its Chairperson to sign Amendment #2 to the
original Oakland County Sheriff's Office 2019-2021 Law Enforcement Services
Agreement with the City of Pontiac to add seven (7) Deputy II (no-fill) positions,
beginning September 25, 2021 and continuing until the Oakland County Sheriff’s
Office 2019-2021 Law Enforcement Services Agreement with the City of Pontiac
expires or is terminated.
BE IT FURTHER RESOLVED to create seven (7) General Fund/General Purpose
(GF/GP) full-time eligible (FTE) Deputy II positions in the Sheriff’s Office, Patrol
Services Division, Pontiac Unit (#4030629).
BE IT FURTHER RESOLVED that two (2) marked four-wheel drive vehicle with
mobile radio, prep radio, Mobile Data Computer (MDC) and Video Camera be added
to the County fleet to satisfy the requirements of Amendment #2.
BE IT FURTHER RESOLVED a re-appropriation of $103,170 is required from the
General Fund Non-departmental Capital Outlay Miscellaneous line item to
Contingency line item to cover the initial capital costs.
BE IT FURTHER RESOLVED that the future level of service, including the
continuation of position(s), is contingent upon the level of funding associated with this
contract.
BE IT FURTHER RESOLVED that this amendment will take effect September 25,
2021.
BE IT FURTHER RESOLVED that the FY 2021 - FY 2024 budgets are amended, per
the attached Schedule A.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Penny Luebs, Commissioner.
COMMITTEE TRACKING
2021-08-24 Public Health & Safety -
recommend and forward to Finance
2021-08-25 Finance - recommend to
Board
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(6-0-0)
Motion by: Commissioner Powell
Seconded by: Commissioner Hoffman
Yes: Robert Hoffman, Angela
Powell, Thomas Kuhn,
Charles Cavell, Gary R.
McGillivray, Penny Luebs
No: None
Abstain: None
Michael Gingell moved to adopt the attached resolutions on the Conse nt Agenda.
Seconded by William Miller III.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
Copy of Sheriff's Office Contract with the City of Pontiac - Amendment #2 Write-Up,
Sheriff's Office Contract with the City of Pontiac - Amendment #2 - Schedule A and
Sheriff's Office Contract with the City of Pontiac - Amendment #2 Incorporated by
Reference. Original on file in County Clerk's office.
REGULAR AGENDA
13. ECONOMIC DEVELOPMENT AND INFRASTRUCTURE COMMITTEE – WILLIAM MILLER
a. MR #21303 – Assignment of American Rescue Plan Act – Local Fiscal Recovery
Funds for a Matching Grant Program to Local Cities, Villages, and Townships to
Plan for Critical Infrastructure Projects
William Miller III moved to adopt the attached Resolution: MR #21303 - Assignment of
American Rescue Plan Act - Local Fiscal Recovery Funds for Matching Grant Program
to Local Cities, Villages and Townships to Plan for Critical Infrastructure Projects.
Seconded by Michael Spisz.
Michael Spisz moved to amend the attached Resolution: MR #21303 – Assignment of
American Rescue Plan Act – Local Fiscal Recovery Funds for a Matching Grant
Program to Local Cities, Villages, and Townships to Plan for Critical Infrastructure
Projects as follows:
Delete and insert the following language in the 3rd WHEREAS:
WHEREAS an assignment of $2,000,000 $2,400,000 of Oakland County's American
Rescue Plan Act -
Local Fiscal Recovery Funds can be targeted for the investment a matching grant
program to invest in
local cities, villages and townships (CVT) Clean Water State Revolving Fund
(CWSRF) and/or Drinking
Water State Revolving Fund (DWSRF) eligible water and sewer critical
infrastructure projects; and
Delete and insert the following language in the 4th WHEREAS:
WHEREAS the immediate need to support local CVTs through a matching grant
program for project
planning, and pre-project engineering, legal/administration and other professional
services pertaining to
CVT's Clean Water State Revolving Fund (CWSRF) and/or Drinking Water State
Revolving Fund
(DWSRF) eligible water and sewer infrastructure projects will serve to expedite
Oakland County's
economic recovery.
Delete and insert the following language in the NOW THEREFORE BE IT
RESOLVED:
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes a
$2,000,000
$2,400,000 assignment of the Special Revenue Fund #21285 titled ARP-Local Fiscal
Recovery Fund to
offer grants to Oakland County cities, villages, and townships for the development of
local project
planning, pre-project engineering, legal/administrative support and other
professional services
pertaining to CVT's Clean Water State Revolving Fund (CWSRF) and/or Drinking
Water State
Revolving Fund (DWSRF) eligible water and sewer infrastructure projects. Grant
eligibility shall include
unfunded local government legal/administrative costs associated with the
acceptance of CWSRF
or DWSRF funding.
Seconded by Karen Joliat.
Amendment carried.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
MISCELLANEOUS RESOLUTION #21-303
IN RE: MR #21303 – Assignment of American Rescue Plan Act – Local Fiscal
Recovery Funds for a Matching Grant Program to Local Cities, Villages, and
Townships to Plan for Critical Infrastructure Projects
Department: Board of Commissioners
Sponsored By: Michael Spisz, Commissioner
Chairperson and Members of the Board:
WHEREAS the American Rescue Plan Act, 2021 (Pub . L. No. 117-2, §9901 . Sec.
602) authorized the use of funds under the Coronavirus State and Local Fiscal
Recovery Funds to make necessary investments in water, sewer, or broadband
infrastructure; and
WHEREAS pursuant to MR#21212, the Oakland County Board of Commissioners
approved the acceptance of $244,270,949 in Local Fiscal Recovery Funds from the
American Rescue Plan Act and has received the first of two expected disbursements
in the amount of $122 ,135,47 4.50; and
WHEREAS an assignment of $2,000,000 of Oakland County's American Rescue Plan
Act - Local Fiscal Recovery Funds can be targeted for the investment in local cities,
villages and townships (CVT) critical infrastructure projects; and
WHEREAS the immediate need to support local CVTs through a matching grant
program for project planning, and pre-project engineering, and other professional
services pertaining to CVT's water and sewer infrastructure projects will serve to
expedite Oakland County's economic recovery.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes a
$2,000,000 assignment of the Special Revenue Fund #21285 titled ARP-Local Fiscal
Recovery Fund to offer grants to Oakland County cities, villages, and townships for the
development of local water and sewer infrastructure projects.
BE IT FURTHER RESOLVED that appropriations of the assigned program funding
shall be contingent upon Board of Commissioners approval through a subsequent
Miscellaneous Resolution.
BE IT FURTHER RESOLVED that approval of appropriations of the American Rescue
Plan Act - Local Fiscal Recover Funds for programs and services by Oakland County
shall not obligate a commitment of the General Fund, unless authorized by action of
the Board of Commissioners.
BE IT FURTHER RESOLVED that the programs shall be administered in
conformance with federal, state, and local legal requirements , Oakland County
policies and procedures, and Department of Treasury guidelines for the eligible
expenditure of American Rescue Plan Act - Local Fiscal Recovery Funds.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Michael Spisz, Commissioner.
COMMITTEE TRACKING
2021-07-22 Full Board - introduction
2021-08-11 Economic Development &
Infrastructure - recommend to Board
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(6-0-0)
Motion by: Commissioner Spisz
Seconded by: Commissioner Cavell
Yes: Michael Spisz, Philip
Weipert, Gwen Markham,
William Miller III, Yolanda
Smith Charles, Charles
Cavell
No: None
Abstain: None
William Miller III moved to adopt as amended the attached Resolution : MR #21303 –
Assignment of American Rescue Plan Act – Local Fiscal Recovery Funds for a
Matching Grant Program to Local Cities, Villages, and Townships to Plan for Critical
Infrastructure Projects. Seconded by Michael Spisz.
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
14. FINANCE COMMITTEE – GWEN MARKHAM
There were no items on the Regular Agenda for the Finance Committee.
15. LEGISLATIVE AFFAIRS AND GOVERNMENT OPERATIONS COMMITTEE – KRISTEN
NELSON
a. Appointment – Corporation Counsel
Kristen Nelson moved to confirm the attached Appointment: Corporation Counsel.
Seconded by William Miller III.
AGENDA
ITEM:
Appointment – Corporation Counsel
MEETING: Board of Commissioners
DATE: Thursday, September 2, 2021 6:00 PM
ITEM SUMMARY SHEET
DEPARTMENT SPONSORED BY
Executive's Office Kristen Nelson, Commissioner
INTRODUCTION AND BACKGROUND
The Legislative Affairs and Government Operations Committee, having reviewed the
appointment by the County Executive of Solon Phillips as Corporation Counsel,
recommends concurrence of this appointment, pursuant to Public Act 139 of 1973.
BUDGET AMENDMENT REQUIRED: No
COMMITTEE TRACKING
2021-08-10 Legislative Affairs & Government Operations - concur
2021-09-02 Full Board
Motion Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Ange la Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
b. MR #21328 – Amendment to the Rules of the Board of Commissioners –
Revision of Section II. – Order of Business
Kristen Nelson moved to adopt the attached Resolution: MR #21328 – Amendment to
the Rules of the Board of Commissioners – Revision of Section II. – Order of
Business. Seconded by Gwen Markham.
MISCELLANEOUS RESOLUTION #21-328
IN RE: MR #21328 – Amendment to the Rules of the Board of Commissioners –
Revision of Section II. – Order of Business
Department: Board of Commissioners
Sponsored By: Kristen Nelson, Commissioner
Chairperson and Members of the Board:
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 Full 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
1. 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)
16. Adjournment
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Kristen Nelson, Commissioner.
COMMITTEE TRACKING
2021-08-05 Full Board - introduction
2021-08-10 Legislative Affairs &
Government Operations - recommend to
Board with Kochenderfer absent and Joliat
voting no.
2021-09-21 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(5-1-0)
Motion by: Commissioner Gershenson
Seconded by: Commissioner Jackson
Yes: David T. Woodward, Kristen
Nelson, Marcia Gershenson,
Janet Jackson, Penny
Luebs
No: Karen Joliat
Abstain: None
Motion Passed.
Vote Summary (13-6-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Kristen Nelson, Gwen
Markham, Angela Powell, Marcia Gershenson, William Miller III, Yolanda Smith
Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: Michael Spisz, Karen Joliat, Christine Long, Philip Weipert, Thomas Kuhn, Adam
L. Kochenderfer
Abstain: None
16. PUBLIC HEALTH AND SAFETY COMMITTEE – PENNY LUEBS
a. Oakland Together Mental Health and Wellbeing Non-Profit Grant Program
Policies and Procedures
MISCELLANEOUS RESOLUTION #21-353
IN RE: Oakland Together Mental Health and Wellbeing Non-Profit Grant Program
Policies and Procedures
Department: Executive's Office
Sponsored By: Penny Luebs, Commissioner
Chairperson and Members of the Board:
WHEREAS the Board of Commissioners adopted MR #21284 on June 30, 2021,
authorizing targeted investments to address immediate community needs utilizing
American Rescue Act Plan Local Fiscal Recovery Funds; and
WHEREAS MR #21284 included an appropriation of $10 million in American Rescue
Plan Act Local Fiscal Recovery Funds to establish the Oakland Together Mental
Health and Wellbeing Non-profit Grant Program. The purpose of this program is to
offer grants to Oakland County non-profit organizations delivering mental/behavioral
health services and associated support services with a goal of increasing the capacity
of these organizations to meet the growing demand for services; and
WHEREAS pursuant to the provisions of MR #21284, the Public Health & Safety
Committee must review and approve the grant program policies and procedures,
including grant eligibility policies and disbursement procedures, prior to the
expenditure of program funds; and
WHEREAS the County Executive's Administration has submitted proposed program
policies and procedures for the Oakland Together Mental Health and Wellbeing Non-
profit Grant Program (Attachment A) for review by the Public Health & Safety
Committee; and
WHEREAS having reviewed the proposed program policies and procedures, the
Public Health & Safety Committee recommends their adoption.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners hereby approves the program policies and procedures for the Oakland
Together Mental Health and Wellbeing Non-profit Grant Program (Attachment A) and
authorizes the release of program funding in accordance with the provisions of the
program policies and procedures.
BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the
creation of the Oakland Together Mental Health and WellBeing Non -Profit Grant
Program Ad Hoc Committee consisting of:
(2) Two Oakland County Commissioners from the majority party; and an alternate
(1) One Oakland County Commissioner from the minority party; and an alternate
(2) Two Representatives appointed by the Oakland County Executive; and an
alternate
BE IT FURTHER RESOLVED the responsibilities of the Oakland Together Mental
Health and WellBeing Non-Profit Grant Program Ad Hoc Committee shall oversee the
administration of the grant policies and procedures as outlined in Attachment A.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Penny Luebs, Commissioner.
COMMITTEE TRACKING
2021-08-24 Public Health & Safety -
amend and recommend to Board
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(5-1-0)
Motion by: Commissioner Powell
Seconded by: Commissioner Hoffman
Yes: Robert Hoffman, Angela
Powell, Charles Cavell, Gary
R. McGillivray, Penny Luebs
No: Thomas Kuhn
Abstain: None
Penny Luebs moved to adopt the attached resolution: Oakland Together Mental
Health and Wellbeing Non-Profit Grant Program Policies and Procedures. Seconded
by William Miller III.
Angela Powell moved to amend the attached resolution: Oakland Together Mental
Health and Wellbeing Non-Profit Grant Program Policies and Procedures as follows:
Amend the following:
Removing - Memo dated August 10, 2021 in RE: The Oakland Together Mental
Health and Wellbeing Nonprofit Grant Program (Project ID#10000003458) and the
ATTACHMENT A, Oakland Together Community Response and Recovery Fund
Administered by United Way for Southeastern Michigan – Grant Information Sheet and
Replace with “Attachment A” which includes Memo dated August 31, 2021 in RE: The
Oakland Together Mental Health and Wellbeing Non-profit Grant Program (Project
ID#10000003458) and a revised Oakland Together Community Response and
Recovery Fund Administered by United Way for Southeastern Michigan – Grant
Information Sheet.
Amend the Item to include the document labeled “Scoring Rubric”
Seconded by William Miller III.
Amendment carried.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
Vote on Resolution as amended:
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell,
Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda
Smith Charles, Charles Cavell, Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
Motion passed.
Copy of Correspondence from Alice Audie-Figueroa, Entech APR Analyst, Mental
Health Grant Policies, Scoring Rubric, Attachment A - Correspondence from Alice
Audie-Figueroa, Entech APR Analyst and Oakland County Grant Information Sheet
Incorporated by Reference. Original on file in County Clerk's office.
17. Reports of Special Committees
18. Special Order of Business
19. Unfinished Business
20. New & Miscellaneous Business
a. Grant Agreement with Michigan Department of Natural Resources Fisheries Habitat Grant
Program for Mill Pond Dam Removal and Restoration
Gary R. McGillivray moved to suspend the board rules and vote on the attached resolut ion.
Seconded by Michael Gingell.
MISCELLANEOUS RESOLUTION #21-354
IN RE: Grant Agreement with Michigan Department of Natural Resources Fisheries
Habitat Grant Program for Mill Pond Dam Removal and Restoration
Department: Parks & Recreation
Sponsored By: Kristen Nelson, Commissioner
Chairperson and Members of the Board:
WHEREAS the Parks and Recreation Commission approved the grant with the Michigan
Department of Natural Resources Fisheries Habitat Grant Program for removal of the Mill Pond
Dam and restoration of the Shiawassee River in the amount of $345,000; and
WHEREAS the Mill Pond Dam is located in Davisburg, Michigan and is jointly managed by
Springfield Township and Oakland County Parks and Recreation; and
WHEREAS the removal of the dam will improve natural habitat in Oakland County and benefit
many native species; and
WHEREAS the grant period is from the date of execution through October 7, 2022; and
WHEREAS approval of the grant agreement will require a grant match of $22,000 from Oakland
County Parks and Recreation, which is budgeted in the Parks and Recreation Capital
Improvement Project SAC#3218; and
WHEREAS approval of the grant agreement also requires a grant match of $18,000 from
Springfield Township (which has been committed) per the joint operating agreement between
Oakland County Parks and Recreation and Springfield Township for the operation and
maintenance of the dam (costs are shared at 55% Oakland County Parks and 45% Springfield
Township); total cost of the grant program $385,000.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
hereby approves the grant agreement with the Michigan Department of Natura l Resources
Fisheries Habitat Grant Program for the Mill Pond Dam Removal and Restoration project.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the
Chairperson or his designee to execute the grant agreement and any other documentation
required for the grant award as well as any grant amendments within fifteen percent (15%) of
the original award which are consistent with the original agreement as approved.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the
following budget amendment to recognize the $345,000 Michigan Department of Natural
Resources Fisheries Habitat Grant acceptance and the $18,000 from Springfield Township for
their contribution under the joint operating agreement:
PARKS AND RECREATION FUND (#50800)
Revenues:
5060101-160000-690189 Capital Asset
Contribution
FY 2021
$363,000
$363,000
Expenses:
5060666-160666-796500 Budgeted Equity
Adjustments
FY 2021
$363,000
$363,000
Chairperson, the Commissioners listed below move the adoption of the foregoing Resolution:
Kristen Nelson, Commissioner.
COMMITTEE TRACKING
2021-09-02 Full Board
LIAISON COMMITTEE VOTE SUMMARY
(19-0-0)
Motion by: Commissioner McGillivray
Seconded by: Commissioner Miller III
Yes: David Woodward, Michael
Gingell, Robert Hoffman,
Michael Spisz, Karen Joliat,
Kristen Nelson, Christine Long,
Philip Weipert, Gwen Markham,
Angela Powell, Thomas Kuhn,
Marcia Gershenson, William
Miller III, Adam L. Kochenderfer,
Yolanda Smith Charles, Charles
Cavell, Gary R. McGillivray,
Janet Jackson, Penny Luebs
No: None
Abstain: None
Motion to Suspend the Board Rules Carried.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat, Kristen
Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell, Thomas Kuhn, Marcia
Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda Smith Charles, Charles Cavell,
Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
Gary R. McGillivray moved to adopt the attached Grant Agreement with Michigan Department of
Natural Resources Fisheries Habitat Grant Program for Mill Pond Dam Removal and
Restoration. Seconded by William Miller III.
Motion to Adopt Resolution Passed.
Vote Summary (19-0-0)
Yes: David Woodward, Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat, Kristen
Nelson, Christine Long, Philip Weipert, Gwen Markham, Angela Powell, Thomas Kuhn, Marcia
Gershenson, William Miller III, Adam L. Kochenderfer, Yolanda Smith Charles, Charles Cavell,
Gary R. McGillivray, Janet Jackson, Penny Luebs
No: None
Abstain: None
Copy of Grant Review Sign-Off - MDNR 2021 Fisheries Habitat Grant Program and 2021
Fisheries Habitat Grant Program Project Agreement Incorporated by Refe rence. Original on file
in County Clerk's office.
b. Resolution Opposition to Restrict the Right to Vote
MISCELLANEOUS RESOLUTION #21-355
IN RE: Resolution Opposition to Resrict the Right to Vote
Department: Board of Commissioners
Sponsored By: Marcia Gershenson, Commissioner
Chairperson and Members of the Board:
WHEREAS free and fair access to voting and participation in our dem ocracy is
fundamental to creating an equitable system of governance; and
WHEREAS in 2018, nearly 67% of the Michigan electorate voted to increase access
to voting by approving the Promote the Vote Proposal 3 ballot initiative. This initiative
made it easier for people to vote with a variety of measures, including early voting
through no-reason absentee voting; and
WHEREAS despite the electorate making their voices heard in 2018 in support of
increased access to voting, dozens of bills over the past seve ral months to restrict
voting have been introduced in the Michigan Legislature, making election
administration less equitable and efficient, and undermining existing laws that keep
Michigan elections safe and secure; and
WHEREAS restricting voting rights and harming election administration is damaging to
all communities and disproportionately harms communities of color and lower-income
communities; and
WHEREAS members of minority and low-income communities tend to have lower
voter turnout due to polling locations not being placed near an accessible location
(such as within a minority community or near public transit), and the inability to obtain
an ID due to cost. Additionally, lack of access to translated voting materials has
resulted in lower voter turnout, which has increased when translated materials were
provided; and
WHEREAS researchers have found increased access to ballot drop boxes, which are
often more secure than the average blue postal box by being subject to video or in -
person surveillance, were highly effective in promoting increased voter turnout in
communities across Michigan in 2020; and
WHEREAS there are a number of benefits to increasing access to voting and allowing
early voting such as early identification and correction of registration errors and voting
system glitches, shorter lines and wait times on Election Day, reduced burdens on
Election Day poll workers resulting in improved poll worker performance, reduced
stress on the voting system on Election Day, greater access to voting and increased
voter satisfaction, and expanding the electorate through increased voter turnout; and
WHEREAS some form of early voting already exists in two-thirds of states; and
WHEREAS election officials and voting advocates have testified to the desire for
access to ballot drop boxes, and early voting period of at least two weeks, the need for
more time for preprocessing of ballots, the need for improved poll worker recruitment
programs, and the need for sufficient funding of elections; and
WHEREAS the Board of Commissioners supports an increase in ballot drop box
availability, implementing an early voting period of at least two weeks, allowing for two
weeks of preprocessing of ballots, making it easier for clerks to recruit poll workers,
and sufficiently funding Michigan elections.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners stands in opposition to restrict the vote right to vote.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Marcia Gershenson, Commissioner.
The Chairperson referred the resolution to the Legislative Affairs and Government
Operations Committee. There were no objections.
c. Resolution in Support for Temujin Kensu
MISCELLANEOUS RESOLUTION #21-356
IN RE: Resolution in Support for Temujin Kensu
Department: Board of Commissioners
Sponsored By: Robert Hoffman, Commissioner
Chairperson and Members of the Board:
WHEREAS in 1987, Temujin Kensu, also known as Frederic Freeman, was convicted
of the murder of a college student in Port Huron, Michigan and was sentenced to life
without parole; and
WHEREAS Kensu remains in prison, despite the facts that he could prove, including
eyewitness statements, he was hundreds of miles away in the Upper Peninsula hours
before and after the murder, an ironclad alibi, the absence of any physical evidence,
including DNA, that would link him to the murder; and
WHEREAS since the conviction new evidence has come to light, a jailhouse snitch
recanted his testimony that Kensu had confessed and a federal judge overturned the
sentence after finding that Kensu’s lawyer provided ineffective counsel by never
calling a crucial alibi witness, Kensu has passed a polygraph test, and serious
inconsistencies have been revealed in the reports drafted by the detectives on the
case; and
WHEREAS since the 1980s, more than 2,000 innocent people have been exonerated
and released from prison based on new evidence and DNA testing uncovered by
advocates working on behalf of the wrongfully convicted; and
WHEREAS in 2019, the State of Michigan implemented the Conviction Integrity Unit
(CIU) that is modeled after Wayne County Prosecutor’s Office’s Conviction Integrity
Unit to investigate innocence claims. It is one of only a handful of state-run units in the
nation and is Kensu’s last opportunity for freedom; and
WHEREAS in Kensu's case there is no forensic evidence absolving him, such as DNA
results, which illustrates the obstacles in undoing a questionable conviction when
there is no forensic evidence to absolve the defendant; and
WHEREAS CIU investigators have been examining Kensu’s case for months and if
determined he is innocent, it remains unclear whether the county prosecutor will agree
to move to vacate his conviction. With no clear precedent on the issue, the Michigan’s
Attorney General cannot say how such an impasse will b e resolved; and
WHEREAS the Oakland County Board of Commissioners supports the efforts of the
late Senator Carl Levin, who believed Kensu was innocent, along with the Supreme
Court Chief Justice McCormick, who represented Kensu when she ran the Michigan
Innocence Clinic, former Chief Justice Thomas Brennan, attorneys, journalists, and
independent investigators who challenge the theory and raise critical questions about
Kensu’s conviction.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners supports the efforts to critically examine and evaluate the evidence of
Kensu’s conviction, including other’s claims of innocence, in the event of a wrongful
conviction.
BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is
requested to forward copies of this adopted resolution to the Governor of the State of
Michigan, the Attorney General of Michigan, the St. Clair County Prosecutor’s Office,
the State of Michigan’s Conviction Integrity Unit, and the Michigan Innocence Clin ic.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Robert Hoffman, Commissioner.
The Chairperson referred the resolution to the Legislative Affairs and Government
Operations Committee. There were no objections.
d. Request To the Oakland County Health Division to Permit School Districts to
Determine Mask Requirements
MISCELLANEOUS RESOLUTION #21-357
IN RE: Request To the Oakland County Health Division to Permit School
Districts to Determine Mask Requirements
Department: Board of Commissioners
Sponsored By: Adam Kochenderfer, Commissioner
Chairperson and Members of the Board:
WHEREAS in March of last year, a new strain of the coronavirus, otherwise known as
COVID-19, attacked Oakland County and the State of Michigan; and
WHEREAS throughout nearly all of last year, our population had no access to
vaccines and the medical community knew little about COVID-19 and its
transmissibility; and
WHEREAS senior citizens have been and remain the most vulnerable group to severe
illness and even death from COVID-19 without vaccination; and
WHEREAS with the introduction of widely available and effective vaccines, as well as
increased knowledge and research within the medical community, mortality ra tes,
severe illness, and hospitalizations in Oakland County associated with COVID-19
have dramatically dropped; and
WHEREAS over 71% of Oakland County residents 16 years or older have received at
least their first dose of COVID-19 vaccine; and
WHEREAS after nearly a year and a half of the COVID-19 pandemic, severe illness,
hospitalization, and death continue to be rare in children infected with COVID-19; and
WHEREAS NPR recently reported that, “in states where data was available, less than
2% of all child COVID-19 cases required hospitalization and 0.00% to 0.03% were
fatal”; and
WHEREAS in data provided by the White House COVID-19 Team, Strategy and
Execution Group, Centers for Diseases Control and Prevention, dated August 11,
2021, it was reported that only 3.6 people per 1 million people ages 17 years old or
younger constituted new pediatric hospital admissions that tested positive for COVID-
19; and
WHEREAS a robust study issued by the Centers for Disease Control and Prevention
in May 2021 covering more than 90,000 elementary-school students in 169 Georgia
schools failed to show that a masking requirement of students generated any
independent benefit; and
WHEREAS the director of Emergency Medicine Infectious Disease Management at
Boston Medical Center, Elissa Schechter-Perkins, recently noted the lack of “any
studies that show conclusively that kids wearing masks in schools has any effect on
their own morbidity or mortality or on the hospitalization or death rate in the community
around them”; and
WHEREAS Dr. Schechter-Perkins further remarked that “there are real downsides to
masking children for this long, with no end date, and without any clear upside”; and
WHEREAS in a Detroit Free Press article dated August 23, 2021, Governor Gretchen
Whitmer noted that school districts should determine whether to impose mask
requirements and “that districts in large measure wanted the ability to make those
decisions at the local level”; and
WHEREAS on August 24, 2021, the Oakland County Executive, by and through an
order of the Oakland County Health Division, took that decision away from school
districts and their elected boards and unilaterally imposed a masking requirement on
over 200,000 students beginning at 5 years old and recommended “supervised
masking” for children at least two years old; and
WHEREAS the Oakland County Executive, through the Oakland County Health
Division, issued its surprise order with virtually no notice to the Oakland County Board
of Commissioners, the county’s legislative body; and
WHEREAS the Oakland County Health Division presumably issued its “emergency
order” under MCL § 333.2453, which authorizes a local health officer t o “establish
procedures to be followed by persons . . . to insure continuation of essential public
health services and enforcement of health laws”; and
WHEREAS the body of data does not credibly support any finding that mandatory
masking of hundreds of thousands of children, some as young as five years old, is
necessary “to insure continuation of essential public health services and enforcement
of health laws”; and
WHEREAS instead, this is a vast overreach by zealous government officials that
ignores the rights of elected school boards across Oakland County, not to mention the
prior statements of Governor Whitmer deferring to school districts; and
WHEREAS this resolution is not about whether wearing masks is advisable, but is
about whether the actions of the Oakland County Executive, by and through the
Oakland County Health Division, meet the statutory threshold of MCL § 333.2453; and
WHEREAS mandatory masking requirements for small children for at least seven
hours a day without any showing that they are necessary “to insure continuation of
essential public health services and enforcement of health laws” have exposed
Oakland County to potentially significant liability and costs, including unnecessary
attorney fees in a lawsuit the county would likely lose; and
WHEREAS these costs were wholly avoidable if the Oakland County Executive,
through the Oakland County Health Division, would have permitted school districts to
continue creating masking policies themselves; and
WHEREAS the Oakland County Executive, through the Oakland County Health
Division, issued the order with immediate effect and witho ut notice to schools that
were already in session, causing needless havoc and illustrating the ill-considered
nature of the order; and
WHEREAS nine school districts in Oakland County had already put masking
mandates in places, leaving the Board of Commissioners to question why it was
necessary to ignore the county’s statutory limits and trample on the democratic
process at the local level.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners urges the Oakland County Health Division to immediately rescind its
Emergency Order (2021-21) for Control of Pandemic issued on August 24, 2021.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners
agrees with Governor Whitmer’s prior statements that school districts should
determine masking requirements.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners
requests that the Oakland County Executive, through th e Oakland County Health
Division, respect the decision-making authority of elected school boards and
acknowledge that they are democratically accountable and capable of creating
masking requirements as necessary.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners
requests that the Oakland County Executive, through the Oakland County Health
Division, cease issuing any other emergency orders in violation of the county’s
statutory authority and placing the county at unnecessary risk of litigation and its
related costs.
BE IT FURTHER RESOLVED that a copy of this resolution be forwarded to the offices
of the Oakland County Executive and Oakland County Health Division.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Adam Kochenderfer, Commissioner.
COMMITTEE TRACKING LIAISON COMMITTEE VOTE SUMMARY
(8-11-0)
Motion by: Commissioner Kochenderfer
Seconded by: Commissioner Spisz
Yes: Michael Gingell, Robert
Hoffman, Michael Spisz,
Karen Joliat, Christine Long,
Philip Weipert, Thomas
Kuhn, Adam L.
Kochenderfer
No: David Woodward, Kristen
Nelson, Gwen Markham,
Angela Powell, Marcia
Gershenson, William Miller
III, Yolanda Smith Charles,
Charles Cavell, Gary R.
McGillivray, Janet Jackson,
Penny Luebs
Abstain: None
Adam L. Kochenderfer moved to suspend the rules and vote on the attach ed
Resolution: Request To the Oakland County Health Division to Permit School Districts
to Determine Mask Requirements. Seconded by Michael Spisz.
Motion Failed.
Vote Summary (8-11-0)
Yes: Michael Gingell, Robert Hoffman, Michael Spisz, Karen Joliat, Christine Long,
Philip Weipert, Thomas Kuhn, Adam L. Kochenderfer
No: David Woodward, Kristen Nelson, Gwen Markham, Angela Powell, Marcia
Gershenson, William Miller III, Yolanda Smith Charles, Charles Cavell, Gary R.
McGillivray, Janet Jackson, Penny Luebs
Abstain: None
The Chairperson referred the resolution to the Legislative Affairs and Government
Operations Committee. There were no objections.
21. Public Comment
Speakers: Kathleen Paden, Autumn Frazier, Katherine Kennedy, Tammy Clark, Kristen
Megan, Dr. Abram Jackson, Katie Kirn, Kristen Nobel, Dr. David Vella, Dr. Neuen
Schwandek, Dr. Jeremy Shaft, Connie Johnson, Dr. Talia, Anna Biardi, Maria Giancolti, Erin
Pruit, Kristen Karr, Yousif Yousif, Momiza Yatooma, Katie MacFarland, Colleen Zammit,
Gretchen Perry-Emery, Domilindo Cuda, Pasquale Battaglia, Patricia Neuenchwander,
Jessica Mathiak, Evangeline Cobb, Eugenen Greenstein, Rebecca Berands, Kat Phill ips,
Anita Loosia, Megan Harmon, Brandi Daniels, Syler Van Pelt, Colleen Redmond, Renee
Dzieciolowski, Randy Vaubrick, Alicia Montgomery, Sydney Elcer, Denise Capps, Holly
Piceno, Shawn Fox, Robert Morrissey, Andrew Mangus, Kirk Pfannes, Christopher Peace,
Teresa Lozowski, James Fancy, Susan Vincenti, Ryan Tisdall, Lyndsy Johnson, Sara Keith,
Raley Keith, Kim Petrucci, Sandra Carolan, Andrew Miller, Linda Weaman, Catherine
Grabowski, Ryan Johnson, Christina Kimmerer, Jennifer Zagon, James Rush,John Searight ,
Peter Searight, Kelly Ford, Jennifer Stewart, Autumn Sousanis, Andrew Jensen and Iwone
Zecchih.
*Attachment A - September 2, 2021 Public Comments received in writing on file in County
Clerk's office.
22. Announcements
Commissioner William Miller III addressed the Board to inform the Commissioners that the
Road Construction Project Inspector for the Road Commission of Oakland County who was
struck by a motorist while assisting with traffic control on August 23, 2021 has passed away
due to his injuries. Commissioner Miller also wished everyone a safe and pleasant holiday
weekend.
23. Adjournment to September 29, 2021 at 6:00 p.m. or the Call of the Chair
There being no further business to come before the Board of Commissioners, the
meeting adjourned at 11:28 PM.