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