Loading...
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.