Loading...
HomeMy WebLinkAboutResolutions - 2026.02.19 - 42731 AGENDA ITEM: Amendment #1 to the FY 2026 Medicaid CHIP Lead Hazard Control Community Development Program from the Michigan Department of Health and Human Services DEPARTMENT: Health & Human Services - Neighborhood and Housing Development MEETING: Board of Commissioners DATE: Thursday, February 19, 2026 9:30 AM - Click to View Agenda ITEM SUMMARY SHEET COMMITTEE REPORT TO BOARD Resolution #2026-6223 Motion to approve amendment #1 to the FY 2026 Medicaid CHIP Lead Hazard Control Community Development Program from the Michigan Department of Health and Human Services to add eleven (11) Neighborhood and Housing Development staff per the attached Schedule B for the period of October 1, 2025 through Steptember 30, 2026; further, authorize the Chair of the Board of Commissioners to execute the agreement upon final review from Corporation Counsel and Risk Management. ITEM CATEGORY SPONSORED BY Grant Penny Luebs INTRODUCTION AND BACKGROUND This amendment to the MDHHS Medicaid Children’s Health Insurance Program (CHIP) Lead Hazard Grant expands program capacity by adding Neighborhood & Housing Development (NHD) staff to support the abatement of lead hazards in homes of CHIP-enrolled children and pregnant women with elevated blood lead levels. The additional staffing will strengthen program oversight, coordination, field operations, and compliance activities necessary to effectively identify and remediate lead hazards. Eleven (11) NHD positions across leadership, supervisory, technical, coordination, and grants compliance functions will be funded through this amendment to ensure timely and efficient delivery of lead hazard reduction services. The following eleven (11) NHD Positions will be added to the MDHHS CHIP Lead Hazard Grant: one (1) Chief Neighborhood & Housing Development (P00014810), one (1) Supervisor Neighborhood & Housing Development (P00000999), (1) Administrative Services Supervisor Neighborhood & Housing Development (P00001371), three (3) Field Technicians Neighborhood & Housing Development (P00002426) (P00009522) (P00001457), two (2) NHD Coordinators Neighborhood & Housing Development (P00001279) (P00006098), two (2) Technicians Neighborhood & Housing Development (P00003230) (P00001768) Neighborhood & Housing Development Technician, one (1) Grants Compliance Coordinator Neighborhood & Housing Development (P00001370). POLICY ANALYSIS • As of 2/10/2026, this item has not completed grant review. A grant review sign-off will be uploaded when complete. • As of 2/18, this item has completed grant review, a sign-off is attached. • Amendment #1 removes one (1) part-time Community Health Worker and adds eleven (11) NHD staff. It will also is modify Attachment A, Statement of Work, in the original agreement, modify the budget categories to reflect current spending, as shown on the Attachment B budget pages, and update the program purpose to provide services to communities in Oakland County. • The grant funding was accepted via resolution #2025-2866, in the amount of $500,000. This funding will allow Neighborhood Housing Development to partner with the Health Division to provide residential lead hazard control activities for up to ten (10) homes of eligible families during the period October 1, 2025 through September 30, 2026. • The grant application was approved per resolution #2025-5342. The application was submitted for funding in the amount of $678,807. FISCAL IMPACT: Budget Amendment Attached Committee members can contact Barbara Winter, Policy and Fiscal Analysis Supervisor at 248.821.3065 or winterb@oakgov.com or the department contact persons listed for additional information. CONTACT Curtis Smith, Chief Neighborhood & Housing Development Kyle Hines, Housing Trust Fund Manager ITEM REVIEW TRACKING Aaron Snover, Board of Commissioners Created/Initiated - 2/19/2026 AGENDA DEADLINE: 02/05/2026 4:30 PM ATTACHMENTS 1. HHS-NHD-FY2026-Medicaid CHIP Lead Hazard Grant Amendment 1 - Sched A 2. Grant Review Sign-Off CHIP 1 3. Amendment #1 Draft Contract 4. Schedule B -MDHHS CHIP Medicaid #2 COMMITTEE TRACKING 2026-02-10 Public Health & Safety - Recommend to Board 2026-02-19 Full Board - Adopt Motioned by: Commissioner Yolanda Smith Charles Seconded by: Commissioner Linnie Taylor Yes: Charles Cavell, Ann Erickson Gault, Marcia Gershenson, Robert Hoffman, Brendan Johnson, Karen Joliat, Christine Long, Penny Luebs, Gwen Markham, William Miller III, Kristen Nelson, Angela Powell, Robert Smiley, Yolanda Smith Charles, Linnie Taylor, Philip Weipert, David Woodward (17) No: None (0) Abstain: None (0) Absent: Michael Spisz (1) Passed Oakland County, Michigan HEALTH AND HUMAN SERVICES - NEIGHBORHOOD HOUSING AND DEVELOPMENT DIVISION - MEDICAID CHIP LEAD HAZARD CONTROL COMMUNITY DEVELOPMENT GRANT AMENDMENT #1 Schedule "A" DETAIL R/E Fund Name Division Name Fund # (FND)Cost Center (CCN) # Account # (RC/SC) Program # (PRG)Grant ID (GRN) # Project ID # (PROJ) Region (REG) Budget Fund Affiliate (BFA) Ledger Account Summary Account Title FY 2026 Amendment FY 2027 Amendment FY 2028 Amendment E Housing & Comm Dev NHD FND11006 CCN1060701 SC730373 PRG172130 GRN-1004804 730000 Contracted Services (73,853.00) E Housing & Comm Dev NHD FND11006 CCN1060701 SC702010 PRG172130 GRN-1004804 702000 Salaries Regualr 19,460.00 E Housing & Comm Dev NHD FND11006 CCN1060701 SC722740 PRG172130 GRN-1004804 722000 Fringe Benefits 12,805.00 E Housing & Comm Dev NHD FND11006 CCN1060701 SC731346 PRG172130 GRN-1004804 730000 Personal Mileage 1,400.00 E Housing & Comm Dev NHD FND11006 CCN1060701 SC750399 PRG172130 GRN-1004804 750000 Office Supplies 6,200.00 E Housing & Comm Dev NHD FND11006 CCN1060701 SC731388 PRG172130 GRN-1004804 730000 Printing 2,000.00 E Housing & Comm Dev NHD FND11006 CCN1060701 SC750448 PRG172130 GRN-1004804 750000 Postage 200.00 E Housing & Comm Dev NHD FND11006 CCN1060701 SC778675 PRG172130 GRN-1004804 770000 Telephone Communications 3,910.00 E Housing & Comm Dev NHD FND11006 CCN1060701 SC732011 PRG172130 GRN-1004804 730000 Transportation Service 3,050.00 E Housing & Comm Dev NHD FND11006 CCN1060701 SC731617 PRG172130 GRN-1004804 730000 Relocation Service 12,500.00 E Housing & Comm Dev NHD FND11006 CCN1060701 SC730982 PRG172130 GRN-1004804 730000 Interpreter Fees 1,000.00 E Housing & Comm Dev NHD FND11006 CCN1060701 SC732018 PRG172130 GRN-1004804 730000 Travel & Conference 2,000.00 E Housing & Comm Dev NHD FND11006 CCN1060701 SC750245 PRG172130 GRN-1004804 750000 Incentives 5,000.00 E Housing & Comm Dev NHD FND11006 CCN1060701 SC774677 PRG172130 GRN-1004804 770000 Insurance Fund 2,300.00 E Housing & Comm Dev NHD FND11006 CCN1060701 SC730926 PRG172130 GRN-1004804 730000 Indirect Costs 2,028.00 Total Expenditures $-$-$- GRANT REVIEW SIGN-OFF – Health and Human Services/Neighborhood Housing Development GRANT NAME: FY2026 Medicaid CHIP Lead Hazard Control Community Development AWD00715 FUNDING AGENCY: U.S. Department of Health and Human Services DEPARTMENT CONTACT PERSON: Khadija Walker Fobbs/ Curtis Smith STATUS: Grant Amendment #1(Salary impact) DATE: 02/17/2026 Approved Resolution: 2025-5866 Please be advised that the captioned grant materials have completed the internal grant review. Below are the returned comments. The Board of Commissioners’ liaison committee resolution and grant acceptance package (which should include this sign- off and the grant agreement/contract with related documentation) should be downloaded into Civic Clerk on the next agenda(s) of the appropriate Board of Commissioners’ committee(s) for grant acceptance by Board resolution. DEPARTMENT REVIEW *Revised schedule A is attached DRA F T Contract #: Amendment No. 1 to the Agreement Between the Michigan Department of Health and Human Services and Oakland County for Medicaid CHIP Lead Hazard Control Community Development -2026 1.Period of Agreement This agreement shall commence on October 1, 2025 and continue through September 30, 2026. This agreement is in full force and effect for the period specified. 2.Program Budget and Agreement Amount This amendment does not change the total or Department's agreement amount of the original agreement as shown on the Attachment B budget pages. 3.Amendment Purpose The purpose of the amendment is to modify Attachment A, Statement of Work, in the original agreement, modify the budget categories to reflect current spending, as shown on the Attachment B budget pages, and update the program purpose to provide services to communities in Oakland County. Oakland County, Medicaid CHIP Lead Hazard Control Community Development -2026, Date: 01/29/2026 __________________________________________________________________________ Page: 1 of 9 DRA F T 4.Original Amendment Conditions It is understood and agreed that all other conditions of the original agreement remain the same. 5.Special Certification The individual or officer signing this amendment certifies by their signature that they are authorized to sign this amendment on behalf of the responsible governing board, official or contractor. 6.Signature Section FOR the Oakland County ______________________________________________________________ Name Title Date FOR the Michigan Department of Health and Human Services Terri Smith 01/13/2026 ___________________________________________________________________ Terri Smith, Director Date Bureau of Grants and Purchasing Oakland County, Medicaid CHIP Lead Hazard Control Community Development -2026, Date: 01/29/2026 __________________________________________________________________________ Page: 2 of 9 DRA F T Attachment A - Statement of Work Objective :Education and Engagement Activity :Recruit and enroll 10 families/housing units into Lead CHIP program. Responsible Staff :OCHD Health Educator Date Range :10/01/2025 - 09/30/2026 Expected Outcome :10 families/housing units enrolled into the program Measurement :Number of applications received Objective :Investigations Activity :Complete 10 Elevated Blood Levels (EBL)/Lead Investigation Risk Assessment (LIRA) investigations including water sampling according to MDHHS Water Protocol Responsible Staff :OCHD Sanitarian or OCNHD Field Technician Date Range :10/01/2025 - 09/30/2026 Expected Outcome :Oakland County will have completed 10 investigations Measurement :Number of reports received Objective :Abatement Activity :Full abatement of lead hazards in 10 CHIP-enrollee homes Responsible Staff :OOCNHD Field Service Supervisor and Field Technicians Date Range :10/15/2025 - 09/30/2026 Expected Outcome :10 CHIP enrollee homes abated Measurement :Number of projects completed and cleared Oakland County, Medicaid CHIP Lead Hazard Control Community Development -2026, Date: 01/29/2026 __________________________________________________________________________ Page: 3 of 9 DRA F T Attachment B1 - Program Budget Summary PROGRAM Medicaid CHIP Lead Hazard Control Community Development -2026 DATE PREPARED 1/29/2026 CONTRACTOR NAME Oakland County BUDGET PERIOD From : 10/1/2025 To : 9/30/2026 MAILING ADDRESS (Number and Street) 2100 Pontiac Lake Rd Fiscal Services Division, Bldg #41W BUDGET AGREEMENT Original Amendment AMENDMENT # 1 CITY Waterford STATE MI ZIP CODE 48328-0403 FEDERAL ID NUMBER 38-6004876 Category Total Amount DIRECT EXPENSES Program Expenses 1 Salary & Wages 19,460.00 19,460.00 2 Fringe Benefits 12,805.00 12,805.00 3 Employee Travel and Training 1,400.00 1,400.00 4 Supplies & Materials 8,400.00 8,400.00 5 Subawards – Subrecipient Services 0.00 0.00 6 Contractual - Professional Services 426,147.00 426,147.00 7 Communications 3,910.00 3,910.00 8 Grantee Rent Costs 0.00 0.00 9 Space Costs 0.00 0.00 10 Capital Expenditures - Equipment & Other 0.00 0.00 11 Client Assistance - Rent 0.00 0.00 12 Client Assistance - All Other 16,550.00 16,550.00 13 Other Expense 9,300.00 9,300.00 Total Program Expenses 497,972.00 497,972.00 TOTAL DIRECT EXPENSES 497,972.00 497,972.00 INDIRECT EXPENSES Indirect Costs 1 Indirect Costs 0.00 0.00 2 Cost Allocation Plan 2,028.00 2,028.00 Total Indirect Costs 2,028.00 2,028.00 TOTAL INDIRECT EXPENSES 2,028.00 2,028.00 TOTAL EXPENDITURES 500,000.00 500,000.00 Source of Funds Oakland County, Medicaid CHIP Lead Hazard Control Community Development -2026, Date: 01/29/2026 __________________________________________________________________________ Page: 4 of 9 DRA F T SOURCE OF FUNDS Category Total Amount Cash Inkind 1 Source of Funds MDHHS State Agreement 500,000.00 500,000.00 0.00 0.00 Fees and Collections - 1st and 2nd Party 0.00 0.00 0.00 0.00 Fees and Collections - 3rd Party 0.00 0.00 0.00 0.00 Local 0.00 0.00 0.00 0.00 Non-MDHHS State Agreements 0.00 0.00 0.00 0.00 Federal 0.00 0.00 0.00 0.00 Other 0.00 0.00 0.00 0.00 In-Kind 0.00 0.00 0.00 0.00 Federal Cost Based Reimbursement 0.00 0.00 0.00 0.00 Total Source of Funds 500,000.00 500,000.00 0.00 0.00 Totals 500,000.00 500,000.00 0.00 0.00 Oakland County, Medicaid CHIP Lead Hazard Control Community Development -2026, Date: 01/29/2026 __________________________________________________________________________ Page: 5 of 9 DRA F T Attachment B2 - Program Budget - Cost Detail Schedule Line Item Qty Rate Units UOM Total DIRECT EXPENSES Program Expenses 1 Salary & Wages NHD Technician 30.0000 39.290 0.000 HRS 1,179.00 NHD Coordinator 30.0000 35.630 0.000 1,069.00 Grants Compliance Coordinator & Program 48.0000 41.200 0.000 1,978.00 NHD Field Technician Senior 81.0000 45.480 0.000 3,684.00 NHD Field Technician Senior 80.5000 33.900 0.000 2,729.00 Chief 50.0000 56.990 0.000 2,850.00 Supervisor NHD 60.0000 50.140 0.000 3,008.00 NHD Field Technician 80.0000 37.040 0.000 2,963.00 Total for Salary & Wages 19,460.00 2 Fringe Benefits All Composite Rate Notes : Part-time fringe rate of 4.83% FICA 1.45% Retirement 2.68% Disability 0.00% Unemployment 0.06% Group Life and Accident 0.00% Workers Compensation 0.64% Total 4.83% 0.0000 65.800 19460.000 12,805.00 3 Employee Travel and Training Mileage-2,000 miles at $0.70 per mile 0.0000 0.000 0.000 1,400.00 4 Supplies & Materials Office Supplies 0.0000 0.000 0.000 6,200.00 Printing Notes : Outreach Brochures for lead education and abatement 0.0000 0.000 0.000 2,000.00 Postage 0.0000 0.000 0.000 200.00 Oakland County, Medicaid CHIP Lead Hazard Control Community Development -2026, Date: 01/29/2026 __________________________________________________________________________ Page: 6 of 9 DRA F T Line Item Qty Rate Units UOM Total Total for Supplies & Materials 8,400.00 5 Subawards – Subrecipient Services 6 Contractual - Professional Services Lead Abatement Contractors Contact Details : Neighborhood & Housing Development Contr 1200 N. Telegraph Rd. 34 E, Pontiac,MI,48341, Phone : 2488309411 0.0000 0.000 0.000 426,147.00 7 Communications Cellular Telephone Service 0.0000 0.000 0.000 550.00 Office Telephone Service 0.0000 0.000 0.000 3,360.00 Total for Communications 3,910.00 8 Grantee Rent Costs 9 Space Costs 10 Capital Expenditures - Equipment & Other 11 Client Assistance - Rent 12 Client Assistance - All Other Transportation (taxi, rideshare)0.0000 0.000 0.000 3,050.00 Relocation 0.0000 0.000 0.000 12,500.00 Interpretation Services - Translation 0.0000 0.000 0.000 1,000.00 Total for Client Assistance - All Other 16,550.00 13 Other Expense Training/Conference 0.0000 0.000 0.000 2,000.00 Participant Support Costs 0.0000 0.000 0.000 5,000.00 Liability Insurance 0.0000 0.000 0.000 2,300.00 Total for Other Expense 9,300.00 Total Program Expenses 497,972.00 TOTAL DIRECT EXPENSES 497,972.00 INDIRECT EXPENSES Indirect Costs 1 Indirect Costs Oakland County, Medicaid CHIP Lead Hazard Control Community Development -2026, Date: 01/29/2026 __________________________________________________________________________ Page: 7 of 9 DRA F T Line Item Qty Rate Units UOM Total 2 Cost Allocation Plan Cost Allocation Plan 0.0000 0.000 0.000 2,028.00 Total Indirect Costs 2,028.00 TOTAL INDIRECT EXPENSES 2,028.00 TOTAL EXPENDITURES 500,000.00 Oakland County, Medicaid CHIP Lead Hazard Control Community Development -2026, Date: 01/29/2026 __________________________________________________________________________ Page: 8 of 9 DRA F T Modified Documents Oakland County, Medicaid CHIP Lead Hazard Control Community Development -2026, Date: 01/29/2026 __________________________________________________________________________ Page: 9 of 9 Special Revenue Grant Schedule B - Continuations Cost Center # Pos. #Budgeted Class FT/PT CCN1060701 P00014810 Chief Neighborhood & Housing Development FTE CCN1060704 P00000999 Supervisor Neighborhood & Housing Development FTE CCN1060704 P00009522 Neighborhood & Housing Development Field Technician Senior FTE CCN1060704 P00001457 Neighborhood & Housing Development Field Technician - Vacant FTE CCN1060704 P00002426 Neighborhood & Housing Development Field Technician Senior FTE CCN1060701 P00001371 Supervisor NHD Administrative Services FTE CCN1060701 P00001370 Grant Compliance & Program Coordinator FTE CCN1060704 P00001279 Neighborhood & Housing Development Coordinator FTE CCN1060704 P00003230 Neighborhood & Housing Development Technician FTE CCN1060704 P00001768 Neighborhood & Housing Development Technician FTE CCN1060701 P00006098 Neighborhood & Housing Development Coordinator FTE