HomeMy WebLinkAboutResolutions - 2021.12.09 - 35122�A�0
40
AKAANUFr
- .
CCU14TY 41I> IIICAra
BOARD OF COMMISSIONERS
December 9, 2021
MISCELLANEOUS RESOLITTION #21-508
Sponsored By: Kristen Nelson
IN RE: Board of Commissioners - Other Action Re-enactment of decisions made at the 09-02-2021 Full
Board meeting as set forth in the Official Minutes
Chairperson and Members of the Board:
WHEREAS on 09-02-2021 the Oakland County Board of Commissioners (BOC) held a Full Board Meeting;
and
WHEREAS a civil action has been filed that seeks to invalidate the decisions made at the 09-02-2021 Full
Board Meeting on the basis that the 09-02-2021 Full Board Meeting did not sully comply with the Open
Meetings Act; and
WHEREAS pursuant to Section 10 of the Open Meetings Act (MCL 15.170(5)). whenever an action has been
initiated to invalidate a decision of a public body on the ground that it was not taken in conformity with the
Open Meetings Act. the public body tray, without being deemed to make any admission contrary to its interest,
reenact the disputed decision at a public meeting that complies ~with the Act. A decision reenacted in this
manner is effective from the date of reenactment and shall not be declared invalid by reason of a deficiency in
the procedure used for its initial enactment; and
-8 HEREAS the Board of Commissioners is committed to an open and accountable government that complies
with the Open Meetings Act; and
WHEREAS without snaking any admission that there was any violation of the Open Meetings Act at the 09-02-
2021 Full Board Meeting, and in furtherance of an open, accountable and stable government, the Board of
Commissioners wants to avail itself of the remedy in MCL 15.170(5) so that there is no doubt that all decisions
made at the 09-02-2021 are valid.
NOW THEREFORE BE IT RESOLVED that all decisions made at the 09-02-2021 Full Board Meeting of
the Oakland County Board of Commissioners as set forth in the attached Official Minutes for the 09-02-2021
Full Board Meeting are reenacted and effective immediately.
Chairperson, the following Commissioners are sponsoring the foregoing Resolution: Kristen Nelson.
2dDate: December 09, 2021
David Woodward, Commissioner
Date: December 15, 2021
Hilarie Chambers, Deputy County Executive 11
Y
Date: December 17. 2021
Lisa Brown, County Clerk / Register of Deeds
COMMITTEE TRACKING
2021-11-30 Legislative Affairs & Government Operations - recommend to Board
2021-12-09 Full Board
VOTE TRACKING
Motioned by Commissioner Kristen Nelson seconded by Commissioner Gwen Markham to adopt the attached
Other Action: Re-enactment of decisions made at the 09-02-2021 Full Board meeting as set forth in the Official
Minutes.
Yes: David Woodward, Kristen Nelson, Gwen Markham, Angela Powell, Marcia Gershenson, William
Miller III, Yolanda Smith Charles, Charles Cavell, Penny Luebs, Janet Jackson, Gary McGillivray (11)
No: Michael Gingell, Michael Spisz, Karen Joliat, Eileen Kowall, Clu-istme Long, Philip Weipert, Thomas
Kuhn, Chuck Moss, Robert Hoffman, Adam Kochenderfer (10)
Abstain: None (0)
Absent: (0)
The Motion Passed.
ATTACHMENTS
1, 09-02-21 Full Board Minutes
STATE OF MICHIGAN)
COUNTY OF OAKLAND)
I, Lisa Brown, Clerk of the County of Oakland, do hereby certify that the foregoing resolution is a time and
accurate copy of a resolution adopted by the Oakland County Board of Commissioners on December 9, 2021,
with the original record thereof now remaining in my office.
In Testimony Whereof, I have hereunto set my hand and affixed the seal of the Circuit Court at Pontiac,
Michigan on Thursday, December 9, 2021.
Lisa Brown, Oakland Counfi; Clerk/ Register of Deeds
BOARD OF COMMISSIONERS
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
I't .a I J y "J L_ _____J_d __fjh"6v�S:
v Di V, VciJ tcuJVii iiiV VC tl �Ga cn a canicn c OJ
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
e 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 prebeniaiiun eniiiied. QUdrlerly UPddle.
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
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
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 sere on the Oakland County Zoological
Authorityfor 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
1' ar8 cc f inu3 th, crt;
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 ($600,000)
Out
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
%': cY, I:cScr; I lof`man, k iehael--- p 3z, Karcr,
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
6v ii A�iG,di{ CN�cialloto I �., $20,449forsitework and plumbing f-or Fa:,iRie:,
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- ($1,438,510)
40400 Transfer Out
PROJECT WORK ORDER FUND
#4( 0400)
Project ID 100000003515, Activity
PROJ
1040801-148020-695500- $1,438,510
40100 Transfer In
$ -0-
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: William Miller III, Commissioner.
COMMITTEE TRACKING LIAISON COMMITTEE VOTE SUMMARY
2021-08-25 Economic (6-0-0)
Development & Motion by: Commissioner Spisz
Infrastructure - recommend Seconded by: Commissioner Smith Charles
and forward to Finance Yes: Michael Spisz, Philip Weipert, Gwer
2021-08-25 Finance - Markham, William Miller III, Yolanda
recommend to Board Smith Charles, Charles Cavell
2021-09-02 Full Board 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
A 03 A 73 ;..o..... the /ter. / 1 t C
v,�1-,�-1,Q�I,-�I�C-.,�pital Irr/pra,•craoat ragrarF, ing „-r�p;:.�•el�lel=1�-1-01=1
(#40100) to the Project Work Fund (#40400) as detailed below:
Buildino 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 1/2" insulation,'/2" 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 Improvement
Program/Building Fund (#40100) to the Project Work Order Fund (#40400) as
detailed below:
FY 2021
BUILDING IMPROVEMENT FUND (#401001
1040801-148020-788001-40400 Transfer Out ($597,429)
PROJECT WORK ORDER FUND (#40400)
1040801-148020-695500-40100
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: William Miller III, Commissioner.
COMMITTEE TRACKING LIAISON COMMITTEE VOTE SUMMARY
2021-08-25 Economic (6-0-0)
Development & Motion by: Commissioner Spisz
Infrastructure - recommend Seconded by: Commissioner Markham
and forward to Finance Yes: Michael Spisz, Philip Weipert, Gwer
2021-08-25 Finance - Markham, William Miller III, Yolanda
recommend to Board Smith Charles, Charles Cavell
2021-09-02 Full Board 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.
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
1",`HEREAcc3 tho tho dato of aentr-aete:aoutior
through two years thereafter; and
WHEREAS $356,000 of the funding will be used for cleanup costs, $48,550 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 LIAISON COMMITTEE VOTE SUMMARY
LVL 1-05-23 Euui iui 1IH.
Development &
Infrastructure - recommend
to Board
2021-09-02 Full Board
(3-3-3)
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.
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
(rermii jJu. fvlfoo6@089) to �uv�. Oakland-06,: ,ty .cith row:atcd
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
the Federal Stormwater Permit Program
United States Code 1251, et seq.); and
o maintain coverage under Phase II of
pursuant to Federal Regulation (33
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 LIAISON COMMITTEE VOTE SUMMARY
2021-08-25 Economic (6-0-0)
Development & Motion by: Commissioner Smith Charles
Infrastructure - recommend Seconded by: Commissioner Markham
to Board Yes: Michael Spisz, Philip Weipert, Gwen
2021-09-02 Full Board 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 oummary (ia-u-uj
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 and 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 LIAISON COMMITTEE VOTE SUMMARY
2021-08-11 Economic (6-0-0)
Development & Motion by: Commissioner Spisz
Infrastructure- -recommend Seconded by: Commissioner Markham
to Board Yes: Michael Spisz, Philip Weipert, Gwen
2021-09-02 Full Board 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.
On -Airport Lease: U.S. Government — U.S. Customs and Border Protection
(CBP)
MISCELLANEOUS RESOLUTION #21-336
Iht-RE. 3ii-Xiliuf t Leua�. U.S. U-.35. C. ate ...a n1.G 13� dci-
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 the 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
RCJUIUUVII. �V'!lIIQIII fVI fIIGI III, IIVIIIIIIWJIVIIGI.
COMMITTEE TRACKING LIAISON COMMITTEE VOTE SUMMARY
2021108-11 Economic (6-0-0)
Development & Motion by: Commissioner Smith Charles
Infrastructure - recommend Seconded by: Commissioner Spisz
to Board Yes: Michael Spisz, Philip Weipert, Gwen
2021-09-02 Full Board 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.
L 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 Report 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
F1
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 Miscellaneous Resolution
#19037, authorized the Universal Communications and Collaboration (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,
vary R. mu%3v fiiviay
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 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
LIAISON COMMITTEE VOTE SUMMARY
2021-08-11 Finance -
(8-0-0)
recommend to Board
Motion by:
Commissioner McGillivray
2021-09-02 Full Board
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
County 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
Qoarter28z"S Juv&icNi-,mli-ft VIIQIIJGJ tc t;c $1,�1 9,232.77 f0F the npwcral
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
LIAISON COMMITTEE VOTE SUMMARY
2021-08-11 Finance -
(8-0-0)
recommend to Board
Motion by:
Commissioner Cavell
2021-09-02 Full Board
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 ClerWs
office.
a
Continuation of the Law Enforcement Training Agreement with Oakland
CU1111nu11ily culelvyt�
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 LIAISON COMMITTEE VOTE SUMMARY,
2021-08-24 Public Health &(8-0-0)
Safety - waived Motion by: Commissioner Cavell
2021-08-25 Finance - Seconded by: Commissioner Moss
recommend to Board Yes: Eileen Kowall, Christine Long, Gwen
2021-09-02 Full Board 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 9111 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, wh1uh 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.
CONI IITT€E TRACKltvG LIAISON SUMMARY
2021-08-10 Legislative (5-0-0)
Affairs & Government Motion by: Commissioner Luebs
Operations - recommend to Seconded by: Commissioner Jackson
Board Yes: Karen Joliat, Kristen Nelson, Marcia
2021-09-02 Full Board 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 111.
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
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
iuiiy fledged iiaiuial laiiyuaye will, ita um, ,,,u,N„uluyy, Cy,IloA, a-'d Jt u tuic
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 varying
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 people 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
Awareness 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
LIAISON COMMITTEE VOTE SUMMARY
2021-08-10 Legislative
(5-0-0)
Affairs & Government
Motion by:
Commissioner Luebs
Operations - recommend to Seconded
by: Commissioner Jackson
Board
Yes:
Karen Joliat, Kristen Nelson, Marcia
2021-09-02 Full Board
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.
Voie Sunniidiy
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 111, Adam L.
Kochenderfer, Yolanda Smith Charles, Charles Cavell, Gary R. McGillivray,
Janet Jackson, Penny 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 cells,
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,
Mediteiidiieai1, :cir6al a, Id 3VIA. A,i �ricai i, a .d Asia.-. harsyo; a ,d
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 LIAISON COMMITTEE VOTE SUMMARY
2021-08-10 Legislative (5-0-0)
Affairs & Government Motion by: Commissioner Luebs
Operations - recommend to Seconded by: Commissioner Jackson
Board Yes: Karen Joliat, Kristen Nelson, Marcia
2021-09-02 Full Board 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
Jvjid'L, K,;�t�,, Ne;Dv. Lo .g, h3'Weipert, Gwen Markham, An, -,--'.-
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, and 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 LIAISON COMMITTEE VOTE SUMMARY
2021-08-10 Legislative _(5-0-0)
Affairs & Government Motion by: Commissioner Luebs
Operations - recommend to Seconded by: Commissioner Jackson
Board Yes: Karen Joliat, Kristen Nelson, Marcia
2021-09-02 Full Board 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.
Kochenderter, 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
morons a esiack woman rnusr work into iiie new year iu indite what while iwii-
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 Women's Equal Pay
Month in Oakland County.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Angela Powell, Commissioner.
COMMITTEE TRACKING LIAISON COMMITTEE VOTE SUMMARY
2021-08-05 Full Board - (5-0-0)
f.
introduced
L - - 6r
Affairs & Government
Operations - recommend to
Board
2021-09-02 Full Board
Motion by: Commissioner Gershenson
fjcj by. I
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
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. Presem anti vuiiny.
(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 or other difficulties, a decision not to use them, or another
reason, votes shall be by "yes" and "no" and will be taken by a show of
hands, voice vote or a roll call vote so that the vote of each Commissioner
is recorded. No motion shall be valid unless approved at a meeting of the
Board and a proper record is made of the vote. Any Commissioner may
request that his/her vote be changed if such request is made prior to
announcement of whether the vote passed or failed.
BE IT FURTHER RESOLVED that the staff of the Board of Commissioners are
authorized to renumber the Rules of the Board for the codification of this Rule.
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Kristen Nelson, Commissioner.
COMMITTEE TRACKING LIAISON COMMITTEE VOTE SUMMARY
2021-08-05 Full Board - (6-0-0)
introduction Motion by: Commissioner Jackson
2021-08-10 Legislative Seconded by: Commissioner Gershenson
Affairs & Government Yes: David T. Woodward, Karen Joliat, Kristen
Operations - amend and Nelson, Marcia Gershenson, Janet
recommend to Board with Jackson, Penny Luebs
Commissioner No: None
Kochenderfer absent Abstain: None
2021-09-02 Full Board
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
Cup}/ UI RCpVIt VI n,Cii inCil J all ao Initially Presen ' d"ali il. iii
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
million 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 separate 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,
2021 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
ayruemeiii piujects ieialed to FEMA 09ODi3 au�jnno�luiW up lu tLv
$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
LIAISON COMMITTEE VOTE SUMMARY
2021-08-24 Public Health &(6-0-0)
Safety - recommend and
Motion by: Commissioner Hoffman
forward to Finance
Seconded by: Commissioner McGillivray
2021-08-25 Finance -
Yes: Robert Hoffman, Angela Powell, Thomas
recommend to Board
Kuhn, Charles Cavell, Gary R.
2021-09-02 Full Board
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) 202}}2 Emerging Threats Local Health Department
HlJI V'C.'YK.la I�'1�1.%IIN461V11
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 Wrap 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 LIAISON COMMITTEE VOTE SUMMARY
2021-08-24 Public Health &(6-0-0)
Safety - recommend and Motion by: Commissioner McGillivray
forward to Finance Seconded by: Commissioner Hoffman
262i-08-25 Finance- res: RMUueii Huf6nan, AiiyCla Fuvvcii, Tliuiiiaa
recommend to Board Kuhn, Charles Cavell, Gary R.
2021-09-02 Full Board 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 BA - 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
Ilu addlllul 1a111 Idiul I IUkAuu CU, 1I IuI uaa;, U IIIu lVlC11 on.uui-t of tha budyot tv
$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:
GENERALFUND
#10100
Revenues
1060220-134185-
615571-
100000003281
9010101-196030-
665882
Total Revenue
Expenditures
FY 2021 FY 2022 FY 2023
State Operating $ 24,020 $24,019 $24,019
Grant
Planned Use of 24 020 24 019 ($ 0)
Balance
$00 $0 $24,019
9010101-196030- Budgeted Equity $ 0 $ 0 $24,019
796500 Adjustments
Total Expenditures $ 0 $ 0 $24,019
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Penny Luebs, Commissioner.
COMMITTEE TRACKING LIAISON COMMITTEE VOTE SUMMARY
2021-08-24 Public Health &(6-0-0)
Safety - recommend to Motion by: Commissioner Hoffman
Board Seconded by: Commissioner Cavell
0
2021-09-02 Full Board Yes: Robert Hoffman, Angela Powell, Thomas
Kunn, C ihailes %avell, Gaiy 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 Amendment #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.
Fiscal Year (FY) 2022 Oakland County Narcotics Enforcement Team (NET)
Byrne Grant Application
MISCELLANEOUS RESOLUTION #21-349
IN RE: Fiscal Year (FY) 2022 Oakland
(NET) Byrne Grant Application
Department: Sheriff's Office
County Narcotics Enforcement Team
Sponsored By: Penny Luebs, Commissioner
Chairperson and Members of the Board:
WHEREAS the Sheriffs 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 Sheriffs Office; and
WHEREA- theft is no grant matuh requiremcni. i iowever, Of suffiement funding . J
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
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.
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
LIAISON COMMITTEE VOTE SUMMARY
2021-08-24 Public Health &(6-0-0)
Safety - recommend and
Motion by: Commissioner Hoffman
forward to Finance
Seconded by: Commissioner McGillivray
2021-08-25 Finance -
Yes: Robert Hoffman, Angela Powell, Thomas
recommend to Board
Kuhn, Charles Cavell, Gary R.
2021-09-02 Full Board
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.)
i n nn n.._„.. IAl� „„.J QC AT !'.....L n and
. r. rl GV 7/177 Qv.r.7
Ora;ft, > 1 .2022-Dy, Opportunity
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
noes nui u'uiiyalG the %uwl y y t tV OII IUtUIG tiVI111111 LI 11 Glll GIIJ VVIILIIIUG t IG
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 LIAISON COMMITTEE VOTE SUMMARY
2021-08-24 Public Health &(6-0-0)
Safety - recommend and Motion by: Commissioner Powell
forward to Finance Seconded by: Commissioner McGillivray
2021-08-25 Finance - Yes: Robert Hoffman, Angela Powell, Thomas
recommend to Board Kuhn, Charles Cavell, Gary R.
2021-09-02 Full Board 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 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 Sheriffs 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 Sheriffs Office 2019-2021 Law Enforcement
Services Agreement with the Charter Township of Orion to add one (1) Deputy II
(no -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 funding 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 LIAISON COMMITTEE VOTE SUMMARY
2,221-OC-24 f ,a1ic I laa h &(8 0 0)
Safety - recommend to Motion by: Commissioner Hoffman
Board Seconded by: Commissioner McGillivray
2021-09-02 Full Board 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 Sheriffs Office Contract with Orion Township - Amendment #3 Write -Up,
Sheriffs Office Contract with Orion Township - Budget Amendment #3 -
Schedule A and Sheriffs 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 Sheriffs
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
Ciiy of Funiidu undei 11IU leiiiib of tliia without.
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 Sheriffs 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 Sheriffs
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 LIAISON COMMITTEE VOTE SUMMARY
2021-08-24 Public Health &(6-0-0)
Safety - recommend and
Motion by:
Commissioner Powell
forward to Finance
Seconded
by: Commissioner Hoffman
2021-08-25 Finance -
Yes:
Robert Hoffman, Angela Powell, Thomas
recommend to Board
Kuhn, Charles Cavell, Gary R.
2021-09-02 Full Board
McGillivray, Penny Luebs
No:
None
IG16T41511 i1i►5M,
Michael Gingell moved to adopt the attached resolutions on the Consent
Agenda. Seconded by William Miller III.
Motion Passed.
VUic Jui i n i ioi y � I J-/-J)
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 Sheriffs Office Contract with the City of Pontiac - Amendment #2 Write -
Up, Sheriffs Office Contract with the City of Pontiac - Amendment #2 - Schedule
A and Sheriffs 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 nt 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
Etate Revolving F nd
(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 $2,900 000
$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
deyel.,pme t f IeGal 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
eJHEREAS puisuani iu MR4 i[ i2, Ilie Oakland Euui11y-8uaid ut
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 LIAISON COMMITTEE VOTE SUMMARY
2021-07-22 Full Board - (6-0-0)
introduction Motion by: Commissioner Spisz
2021-08-11 Economic Seconded by: Commissioner Cavell
Development & Yes: Michael Spisz, Philip Weipert, Gwen
Infrastructure - recommend Markham, William Miller III, Yolanda
to Board Smith Charles, Charles Cavell
2021-09-02 Full Board 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
Fide ful Ciiiludl IIIfIdz buutulC FiujuutI . JCLunJoJ by rvilullaH1 .3Nia�.
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 Appointment — Corporation Counsel
ITEM:
MEETINGBoard 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, Angela
Powell, Thomas Kuhn, Marcia Gershenson, William Miller III, Adam L.
Kochenderfer, Yolanda Smith Charles, Charles Cavell, Gary R. McGillivray,
Jai iCL Jaukaui i, Pc, n iy Lucbi
No: None
Abstain: None
b. MR #21328 — Amendment to the Rules of the Board of Commissioners —
Revision of Section If. — 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 If. — 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
16.
11. Special Order of Business
1.-°-,-
1L. UI IIII IIJIIGU-UUJIIIGJJ
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
Motion Passed.
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
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
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
Niuyiani is tu uffci yid .-yufuzatii,;-,o a:v€r;ny-
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 WeIlBeing 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 WeIlBeing 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 LIAISON COMMITTEE VOTE SUMMARY
2021-08-24 Public Health &(5-1-0)
Safety - amend and Motion by: Commissioner Powell
recommend to Board Seconded by: Commissioner Hoffman
2021-09-02 Full Board Yes: Robert Hoffman, Angela Powell, Charles
Cavell, Gary R. McGillivray, Penny Luebs
No: Thomas Kuhn
Abstain: None
rCI II Iy LuCI)D II iuvud to dflufA tI IC Qttd Cdlcu ICSUIdtien-ea'kl-dl Kl Tog `heIVt�17(dl
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.
r.I { I I_..____ _} t
copy UI % UI I uJpulldI ll . IIVIII Afjce AuUlc=1 RguclvCy E;-t ' -'
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
tF:�lllllIm LTl i Vl=
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
resolution. 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 Natural Resource:
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:
FY 2021
5060101-160000-690189 Capital Asset
$363,000
Contribution
$363,000
Expenses: FY 2021
5060666-160666-796500 Budgeted Equity $363,000
Adjustments $363,000
Chairperson, the Commissioners listed below move the adoption of the foregoing
Resolution: Kristen Nelson, Commissioner.
COMMITTEE TRACKING LIAISON COMMITTEE VOTE SUMMARY
2021-09-02 Full Board (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, , Gary R. McGillivray, Penny-Lt7 b"s
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 Reference. 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 democracy 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 several 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
1 NII lEREAS .,.,....n .. of -d lav-���....�nc cvmmunrncz, tcfid to have
rrrcfccri:s-rncrrn.Crr rf�i�i3Prty--ar�
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 #21-355
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 198 Torriuj „n Kans-u-, : Ise-kno F"e r•man, wa3
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 be 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
P; 2
Michigan Innocence Clinic.
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 rates, 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 to "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 §
333.2153;-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 without 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 the 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 attached
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 Kim, 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 Phillips, 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
v.inv � iissiunci Miller I l odd..00.J ll .c D. J to inf.n i u U IC wn III iiaaiunei Ial
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.