HomeMy WebLinkAboutMinutes - 2018.01.17 - 80593
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
January 17, 2018
Meeting called to order by Chairperson Michael Gingell at 7:10 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.
Roll called.
PRESENT: Berman, Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Jackson,
Kowall, Long, McGillivray, Quarles, Spisz, Taub, Tietz, Weipert, Woodward. (17) EXCUSED ABSENCE WITH NOTICE: Hoffman, Kochenderfer, Middleton, Zack. (4)
Quorum present.
Invocation given by Tom Berman.
Pledge of Allegiance to the Flag.
Moved by McGillivray supported by Dwyer the minutes of the December 7, 2017 and December 20, 2017
Board Meetings be approved.
A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by Taub supported by Jackson the agenda, be amended, as follows:
Move Economic Development and Community Affairs Committee item a.: entitled Economic Development and Community Affairs – Resolution Approving the Provisions of
a Brownfield Plan for the 585 East South Boulevard – City of Pontiac Project from the Consent Agenda to the Regular Agenda.
ITEMS NOT ON BOARD AGENDA
GENERAL GOVERNMENT COMMITTEE c. Board of Commissioners – Parks and Recreation Commission Appointments
(Reason for Suspension – Waiver of Rule III: Recommendation of appointment was taken up by the General Government Committee immediately prior to today’s meeting.)
Vote on agenda, as amended:
AYES: Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Jackson, Kowall, Long, McGillivray, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Berman. (17)
NAYS: None. (0)
A sufficient majority having voted in favor, the agenda, as amended, was approved.
Chairperson Michael Gingell made the following statement: “A Public Hearing is now called on the Economic Development and Community Affairs – Resolution Approving the Provisions of a Brownfield
Plan for the 585 East South Boulevard – City of Pontiac Project. Is there anyone present who wishes to speak?” No one requested to speak and the Chairperson declared the Public Hearing closed.
Commissioners Minutes Continued. January 17, 2018
4
Chairperson Michael Gingell addressed the Board to introduce Commissioner Woodward and the Honorable Judge Linda Hallmark.
Commissioner Woodward addressed the Board to present a Proclamation honoring Judge Linda
Hallmark who was appointed to the Oakland County Probate Court in 1997 by Governor John Engler where she served as chief judge from 2000 to 2004, 2011 to 2013 and 2016 to 2017. She was assigned
to the Oakland County Circuit Court Family Division from 1998 to 2016 and served as presiding judge from 2000 to 2004. Judge Hallmark was also the longest serving member of the Governor’s Task Force
on Child Abuse and Neglect.
Commissioner Taub addressed the Board to introduce Judge Hallmark’s husband, Robert Hallmark and invite him to the podium.
The Honorable Judge Linda Hallmark addressed the Board.
Chairperson Michael Gingell addressed the Board to introduce the Honorable Judge Nanci Grant.
Commissioner Woodward addressed the Board to present a Proclamation honoring Judge Nanci Grant
who was elected to Oakland County’s Sixth Circuit Court in 1996 and was Presiding Judge of the General Jurisdiction Division. She served as Chief Judge of the Oakland County Circuit Court from 2010 to 2017,
making her the longest serving chief judge in the history of the court.
Commissioner Taub addressed the Board to introduce Judge Grant’s husband, Mark Frankel and invite him to the podium.
The Honorable Judge Nanci Grant addressed the Board.
Oakland County Clerk – Register of Deeds Lisa Brown addressed the Board to read a communication
from the Board of Commissioners staff thanking the Commissioners for the gift card.
Oakland County Clerk – Register of Deeds Lisa Brown addressed the Board to read Local Road Improvement Matching Fund Project Reports from the following communities: Village of Leonard, Village
of Holly, City of Rochester Hills, Village of Oxford, City of Hazel Park, City of Hazel Park Department of Public Works, City of Clawson, City of Birmingham, Village of Beverly Hills, City of Southfield, City of
Berkley, City of Walled Lake, City of the Village of Clarkston, City of Rochester and the City of Pontiac.
Oakland County Clerk – Register of Deeds Lisa Brown addressed the Board to read a communication from Chairperson Michael Gingell informing the Board of the resignation of Katherine White from the
Oakland County Historical Commission, and the appointment of Jordan Bellant to complete the remainder of the term ending December 31, 2019. Without objection the appointment was confirmed.
Chairperson Michael Gingell as a “point of privilege” addressed the Board to thank all of the local
communities for their Local Road Improvement Matching Fund Project Reports.
No one addressed the Board during Public Comment.
Moved by Kowall supported by Gershenson that Commissioner Michael Spisz be nominated for Vice-Chairperson.
Vote on Vice-Chairperson:
AYES: Crawford, Dwyer, Fleming, Gershenson, Gingell, Jackson, Kowall, Long, McGillivray, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Berman, Bowman. (17)
NAYS: None. (0)
A sufficient majority having voted in favor, Commissioner Michael Spisz was confirmed as the Board of Commissioners Vice-Chairperson.
Commissioners Minutes Continued. January 17, 2018
5
Moved by Bowman supported by Dwyer the resolutions (with fiscal notes attached) on the amended Consent Agenda be adopted (with accompanying reports being accepted.) The vote for this motion
appears on page 13. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #18000 BY: Commissioner Tom Middleton, Chairperson, Finance Committee
IN RE: BOARD OF COMMISSIONERS - UPDATED POLICY FOR PARTICIPATION IN DOWNTOWN DEVELOPMENT AUTHORITIES, CORRIDOR IMPROVEMENT AUTHORITIES, LOCAL DEVELOPMENT FINANCING AUTHORITIES, AND LIMITATION ON TAX CAPTURE BY ALL TIF AUTHORITIES
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners strongly supports the economic growth of Oakland County; and
WHEREAS one of the tools used to promote economic growth is Tax Increment Financing (TIF) used by Downtown Development Authorities (DDA's), Local Development Authorities (LDFA's) and Corridor
Improvement Authorities (CIA's); and WHEREAS Public Act 197 of 1975, as amended, which governs DDA's, Public Act 281 of 1986, as
amended, which governs LDFA's and Public Act 280 of 2005, as amended, which governs CIA's, permit a municipality to form an Authority, which is a legal entity able to use TIF to make improvements to a
District. An Authority may capture a portion of the taxes that would normally be collected by other jurisdictions that levy taxes in the District; and
WHEREAS a Tax Increment Financing Ad Hoc Review Committee (TIF Review Committee) was established by the Board of Commissioners to review the creation of Authorities utilizing TIF, the
expansion of TIF Districts or the use of TIF by Authorities that were previously established; and WHEREAS the TIF Review Committee is comprised of seven members as provided for by MR #99010,
amended per MR #01002, MR #01093, MR #08098, and MR #14231 consisting of the Finance Committee Chairperson, the Finance Committee Minority Vice Chair or designee, the Planning and
Building Committee Chairperson, or designee, one commissioner appointed by the Board Chairperson, and one representative and one alternate for each of the following: County Treasurer, the Equalization
Department, the Economic Development and Community Affairs Department and Corporation Counsel; and
WHEREAS the Board of Commissioners have adopted an amendment to their Rules of Procedure creating the Economic Development and Community Affairs (EDCA) Committee as a standing committee
of the Board with the responsibility to act as liaison with the Department of Economic Development and Community Affairs and its divisions; and
WHEREAS the Board of Commissioners adopted an additional amendment to their Rules of Procedure altering the membership of the TIF Review Committee by replacing the Chairperson of the Planning and
Building Committee with the Chairperson of the Economic Development and Community Affairs Committee; and
WHEREAS to ensure conformity between the TIF Policy and the Board of Commissioners Rules of Procedure, an amendment to the TIF Policy is required.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby adopts the attached revised TIF Policy governing the consideration and possible participation in DDA's LDFA's
and CIA's with the amendment of the representatives for the Board of Commissioners. BE IT FURTHER RESOLVED that this policy replaces and supersedes Miscellaneous Resolution
#16166. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.
EILEEN KOWALL
Copy of Policy for Review and Potential Participation in Downtown Development Authorities, Corridor Improvement Authorities, and Local Development Financing Authorities and Limitation on Tax Capture by
all TIF Authorities on file in County Clerk’s office.
(The vote for this motion appears on page 13.)
Commissioners Minutes Continued. January 17, 2018
6
*MISCELLANEOUS RESOLUTION #18001 BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/CHILDREN’S VILLAGE DIVISION – INTERLOCAL AGREEMENT BETWEEN OAKLAND COUNTY AND THE MICHIGAN DEPARTMENT OF HEALTH AND HUMAN SERVICES FOR THE PROVISION OF SHELTER RESIDENTIAL FOSTER CARE – AMENDMENT #2
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Children’s Village provides shelter care services for neglected and abused youth; and
WHEREAS the Michigan Department of Health and Human Services requires a contract in order for Oakland County Children’s Village to receive reimbursement for shelter care services to abused and
neglected youth placed in shelter care; and WHEREAS the contract was adopted by the Board of Commissioners on July 19, 2017 via Miscellaneous
Resolution #17197; and WHEREAS the Michigan Department of Health and Human Services issued an Amendment #1 to extend
the Interlocal Agreement for one year; and WHEREAS Amendment #1 extended the contract’s expiration date from September 30, 2017 to
September 30, 2018; and WHEREAS the Amendment #1 was adopted by the Board of Commissioners on September 6, 2017 via
Miscellaneous Resolution #17255; and WHEREAS the Michigan Department of Health and Human Services has issued an Amendment #2 to
increase the per diem rate from $234.16 to $359.13; and WHEREAS the increased per diem rate will be effective October 1, 2017.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and authorizes the Chairperson to sign the attached Interlocal Agreement – Amendment #2 between Oakland
County and the Michigan Department of Health and Human Services for the increase in per diem for shelter care services at Oakland County Children’s Village.
BE IT FURTHER RESOLVED that Amendment #2 increases the per diem rate to $359.13 effective on October 1, 2017.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution.
CHRISTINE LONG
Copy of ADR Review Sign Off – Department of Health and Human Services/Children’s Village – Interlocal Agreement Between Oakland County and the Michigan Department of Health and Human Services for
the Provision of Shelter Residential Foster Care – Amendment #2, Agreement Number: SHF17-63001 Amendment Number: 2 Between the State of Michigan – Department of Health and Human Services and
County of Oakland – Children’s Village, Agreement Number: SHF17-63001 Amendment Number: 1 Between the State of Michigan – Department of Health and Human Services and County of Oakland –
Children’s Village and Agreement Number: SHFC17-63001 Between Michigan Department of Health and Human Services and County of Oakland – Children’s Village Incorporated by Reference. Original on file
in County Clerk’s office.
FISCAL NOTE (MISC. #18001) BY: Commissioner Tom Middleton, Chairperson, Finance Committee
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/CHILDREN’S VILLAGE DIVISION – INTERLOCAL AGREEMENT BETWEEN OAKLAND COUNTY AND THE MICHIGAN DEPARTMENT OF
HEALTH AND HUMAN SERVICES FOR THE PROVISION OF SHELTER RESIDENTIAL FOSTER CARE – AMENDMENT #2
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
Commissioners Minutes Continued. January 17, 2018
7
1. Resolution authorizes Amendment #2 to the Interlocal Agreement between Oakland County and the Michigan Department of Health and Human Services for continuation of shelter care services
for neglected and abused youth. 2. The existing contract was adopted by the Board of Commissioners on July 19, 2017 via
Miscellaneous Resolution #17197 and amended with Amendment #1 via Miscellaneous Resolution #17255 that extended the contract through September 30, 2018.
3. Amendment #2 increases the per diem rate for services provided under this agreement from $234.16 to $359.13 effective October 1, 2017.
4. No budget amendment is required at this time. TOM MIDDLETON
(The vote for this motion appears on page 13.)
*MISCELLANEOUS RESOLUTION #18002
BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/CHILDREN’S VILLAGE DIVISION –
OAKLAND COUNTY INTERLOCAL AGREEMENT BETWEEN OAKLAND COUNTY AND THE OAKLAND COMMUNITY HEALTH NETWORK FOR PSYCHIATRIC SERVICES FOR OAKLAND
COUNTY CHILDREN’S VILLAGE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Children’s Village continues to provide psychiatric oversight for youth in
our care; and WHEREAS the Oakland Community Health Network has agreed to partner with Oakland County
Children’s Village in the delivery of these services to qualifying youth in the facility; and WHEREAS Oakland Community Health Network will provide funding for psychiatric services by
contracting with Oakland County Children’s Village; and WHEREAS the funding made available under this contract is for the budget year October 1, 2017 through
September 30, 2018; and WHEREAS the not-to-exceed amount of this agreement is $75,000 made available through the Michigan
Department of Community Health to the Oakland Community Health Network; and WHEREAS Children’s Village will be reimbursed in a lump sum for actual expenditures incurred upon
commencement of the contract; and WHEREAS Children’s Village will submit to the Oakland Community Health Network a narrative summary
report on the work performed under the agreement by November 30, 2018; and WHEREAS the report shall include the number of assessments completed, the number of children who
received treatment and a narrative summary of the outcomes of the services received and the cost effectiveness for the outcomes achieved.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and authorizes the Chairperson to sign the attached Interlocal Agreement between Oakland County and the
Oakland Community Health Network for Psychiatric Services for Oakland County Children’s Village. BE IT FURTHER RESOLVED that this agreement will take effect upon Board of Commissioner approval
and authorization. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution. CHRISTINE LONG
Copy of ADR Review Sign Off – Department of Health and Human Services/Children’s Village – Interlocal
Agreement between Oakland County Children’s Village and the Oakland Community Health Network for Psychiatric Services for Oakland County Children’s Village and Oakland County Interlocal Agreement
between Oakland County and The Oakland Community Health Network for Psychiatric Services for Oakland County Children’s Village Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #18002)
BY: Commissioner Tom Middleton, Chairperson, Finance Committee
Commissioners Minutes Continued. January 17, 2018
8
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/CHILDREN’S VILLAGE DIVISION – OAKLAND COUNTY INTERLOCAL AGREEMENT BETWEEN OAKLAND COUNTY AND THE
OAKLAND COMMUNITY HEALTH NETWORK FOR PSYCHIATRIC SERVICES FOR OAKLAND COUNTY CHILDREN’S VILLAGE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. Resolution authorizes the Interlocal Agreement between Oakland County and the Oakland Community Health Network to provide psychiatric services for Oakland County Children’s Village.
2. The Agreement includes funding in the amount not-to-exceed $75,000 for the period October 1, 2017 through September 30, 2018.
3. No additional personnel are required to carry out this program. 4. A budget amendment is recommended as follows:
CHILD CARE FUND (#20293) FY 2018
Revenues
1060501-112150-631792 Reimb Clinical Evaluations $ 75,000 Total Revenues $ 75,000
Expenditures
1060501-112150-731493 Psychological Testing $ 75,000 Total Expenditures $ 75,000
TOM MIDDLETON
(The vote for this motion appears on page 13.) *MISCELLANEOUS RESOLUTION #18003 BY: Commissioner Bob Hoffman, Chairperson, Human Resources Committee IN RE: HUMAN RESOURCES DEPARTMENT – EXCEPTION TO MERIT RULE 2.2 EXTENSION To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution #08119, Section VI-A states “The Merit System shall provide the
continued maintenance of a formal classification plan and salary schedule with the Personnel Committee being the final County appeal body on classification matters;” and
WHEREAS the Human Resources Committee approved the establishment and implementation of a salary administration plan using a point factor job evaluation method in 1986; and
WHEREAS Merit Rule 2.2, Salary Grade Placement Reviews and Appeals, allows for department heads or employees to request a salary grade review of their classification; and
WHEREAS per Miscellaneous Resolution #17009, the Oakland County Board of Commissioners approved a suspension of Merit Rule 2.2 Salary Grade Reviews through January of 2018, unless the
Human Resources Department requests an extension from the Human Resources Committee; and WHEREAS on August 10, 2017, Oakland County entered into a contract with Management Advisory
Group International (MAG) to conduct the compensation and classification study of all full and part-time, non-union classifications; and
WHEREAS informational sessions were held on October 24 – 26, 2017, to provide instruction to employees regarding the completion of the Job Analysis Questionnaire (JAQ); and
WHEREAS all completed JAQs have been submitted to MAG for analysis and a comprehensive salary benchmarking survey is currently being developed; and
WHEREAS a formal proposal for implementation of a new Salary Administration Plan is expected within the next nine (9) months; and
WHEREAS the Human Resources Department is hereby requesting to extend the suspension of Merit Rule 2.2 including requests for salary grade review job studies through December 31, 2018, while the
Compensation & Classification Study job analysis and recommendations are finalized and implemented; and
Commissioners Minutes Continued. January 17, 2018
9
WHEREAS the adoption of an updated or new Salary Administration Plan will be presented to the Board of Commissioners for approval.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves an extension on the suspension of Merit Rule 2.2 Salary Grade Reviews through December 31, 2018.
Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution.
BOB HOFFMAN
(The vote for this motion appears on page 13.)
*MISCELLANEOUS RESOLUTION #17348 BY: Commissioner Phillip J. Weipert, Chairperson, Planning and Building Committee
IN RE: PARKS AND RECREATION – SUPPORT OF REQUEST TO CONVERT MICHIGAN NATURAL RESOURCES TRUST FUND-ASSISTED PROPERTY AT ADDISON OAKS COUNTY PARK
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Parks and Recreation Commission received a grant (#TF07-030) from the Michigan Natural Resources Trust Fund (“MNRTF”) for a trail development project at Addison Oaks
County Park; and WHEREAS MNRTF policy indicates that “Property acquired or developed with Michigan Natural
Resources Trust Fund assistance shall be retained and preserved in its natural state including development needed to provide for outdoor public recreation use as set forth in the MNRTF application”;
and WHEREAS MNRTF policy further indicates that “property acquired or developed with MNRTF assistance
shall not be wholly or partially converted to other than public outdoor recreation use without the approval of the Department of Natural Resources (DNR) and MNRTF Board and the implementation of mitigation
measures approved by the DNR and the Board”; and WHEREAS on April 22, 2004, the Oakland County Board of Commissioners approved a License
Agreement that permitted the construction and installation of a 175-foot cell tower within the park, with access from Lake George Road; and
WHEREAS in FY 2016 the cell tower generated $28,566 in revenue for the park system; and WHEREAS this use is considered a conversion of grant-assisted property; and
WHEREAS the MDNR has indicated a conversion area of .29 acres including the tower site and access drive from Lake George Road; and
WHEREAS Oakland County Parks and Recreation Commission has preliminary approval for mitigation of this conversion with the recently acquired parcel at White Lake Oaks County Park;
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the request to the Michigan Department of Natural Resources and the Michigan Natural Resources Trust
Fund Board to convert .29 acres of MNRTF-assisted property at Addison Oaks County Park. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PHILIP WEIPERT
Copy of Oakland County Parks and Recreation Commission Agenda November 1, 2017 Revised Agenda
Item No. 7 Planning and Resource Development, Oakland County Parks and Recreation Commission. Michigan Notice of Public Hearing and Public Comment Period on Proposed Conversion Mitigation, Map
of Addison Oaks County Park – Grant Assisted Acquisitions, Addison Oaks Location Map, Addison Oaks County Park Development Grant Project Boundaries, and Map of Proposed Oakland County Parks
Parcels on file in County Clerk’s office.
FISCAL NOTE (MISC. #17348) BY: Commissioner Tom Middleton, Chairperson, Finance Committee
IN RE: PARKS AND RECREATION – SUPPORT OF REQUEST TO CONVERT MICHIGAN NATURAL RESOURCES TRUST FUND-ASSISTED PROPERTY AT ADDISON OAKS COUNTY PARK
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. January 17, 2018
10
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds:
1. Resolution authorizes the request to the Michigan Department of Natural Resources and Michigan Natural Resources Trust Fund ("MNRTF') to convert .29 acres of MNRTF-assisted property at
Addison Oaks County Park as property removed from public outdoor recreation use due to the installation of a cell tower.
2. MNRTF policy indicates that "property acquired or developed with MNRTF assistance shall not be wholly or partially converted to other than public outdoor recreation use without the approval of
the Department of Natural Resources (DNR) and MNRTF Board and the implementation of mitigation measures approved by the DNR and the Board".
3. Oakland County Board of Commissioners approved a License Agreement on April 22, 2004 that permitted the construction and installation of a 175-foot cell tower within the park, with access
from Lake George Road; the cell tower was installed in 2009. 4. Oakland County Parks and Recreation Commission has preliminary approval for mitigation of this
conversion with the recently acquired Girl Scout property at White Lake Oaks County Park (MR #16022)
5. A budget amendment is not required. TOM MIDDLETON
(The vote for this motion appears on page 13.)
*MISCELLANEOUS RESOLUTION #18004
BY: Bill Dwyer, Chairperson, Public Services Committee IN RE: FRIEND OF THE COURT – FY 2018 ACCESS AND VISITATION GRANT – ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the State Court Administrative Office (SCAO) has awarded the Friend of the Court grant funding in the amount of $17,500 for the period of October 1, 2017 through September 30, 2018; and
WHEREAS this is the twenty-first (21st) year of the grant acceptance for this program; and WHEREAS this grant is for services to be performed in conjunction with Impact Consulting, Inc., which
facilitates parenting time (visitation) for certain cases as determined by the Court; and WHEREAS matching funds are not required by the grant from Impact Consulting, Inc. or the Oakland
County Friend of the Court; and WHEREAS the grant agreement has completed the County Executive Contract Review Process in
accordance with the Board of Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the FY
2018 Access and Visitation Grant Agreement from the State Court Administrative Office (SCAO) in the amount of $17,500 for the period of October 1, 2017 through September 30, 2018.
BE IT FURTHER RESOLVED that the Oakland County Friend of the Court will contract with Impact Consulting, Inc. to provide services as detailed in the grant award.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment, and any program costs associated with this grant are contingent upon future levels of grant
funding. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to
execute the grant agreement and to approve any grant extensions or changes within fifteen percent (15%) of the original award, which is consistent with the original agreement as approved.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER
Copy of Grant Review Sign Off – Friend of the Court – FY 2018 Access and Visitation Grant and Contract
Between the State Court Administrative Office and 6th Circuit Court – Contract No. SCAO-2018-019 Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #18004)
BY: Commissioner Tom Middleton, Chairperson, Finance Committee, IN RE: FRIEND OF THE COURT – FY 2018 ACCESS AND VISITATION GRANT – ACCEPTANCE
Commissioners Minutes Continued. January 17, 2018
11
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. The resolution authorizes the acceptance of the FY 2018 Access and Visitation grant award of $17,500 from the State Court Administrative Office (SCAO).
2. The grant period is October 1, 2017 through September 30, 2018. 3. The grant is for contracted services to be performed in conjunction with agencies that facilitate
parenting time (visitation) for certain cases as determined by the Court. 4. The current award of $17,500 is $1,500 less than the FY 2017 amended award of $19,000 but
may be upwardly modified later in the contract year based on SCAO funding availability. 5. There are no in-kind or County matching funds required.
6. A FY 2018 budget amendment is recommended as follows:
FOC ACCESS VISITATION FUND (#27120) Grant #GR0000000282 Activity GLB, Analysis Type GLB, Bud Ref 2018
FY 2018 Revenue
3010404-126030-610313 Federal Operating Grants $4,500 Total Revenue $4,500
Expenditure
3010404-126030-731458 Professional Services $4,500 Total Expenditure $4,500
TOM MIDDLETON
(The vote for this motion appears on page 13.) *MISCELLANEOUS RESOLUTION #18005 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – FY 2018 TRAFFIC ENFORCEMENT – GRANT ACCEPTANCE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff’s Office will receive grant funding in the amount of $117,316 from the
Transportation Improvement Association as part of its grant agreement with the Michigan Office of Highway Safety Planning (OHSP) for the grant period of October 1, 2017 through September 30, 2018;
and WHEREAS the grant funding will be used for overtime hours related to traffic enforcement; and
WHEREAS no county match is required; and WHEREAS the grant agreement has completed the Grant Review Process in accordance with the Board
of Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
receipt of grant funding in the amount of $117,316 from the Transportation Improvement Association as part of its FY 2018 Traffic Enforcement Grant award from the Michigan Office of Highway Safety Planning
(OHSP) for the period of October 1, 2017 through September 30, 2018. BE IT FURTHER RESOLVED that acceptance of this grant funding does not obligate the County to any
future commitment, and continuation of this program is contingent upon future levels of grant funding. Chairperson, on behalf of the Public Services Committee, I move for the adoption of the foregoing
resolution. BILL DWYER
Copy of Grant Review Sign Off – Sheriff’s Office – FY 2018 Traffic Enforcement, Correspondence from
Michael L. Prince, Director, Office of Highway Safety Planning, Michigan State Police, Michigan Office of Highway Safety Planning List of Federal CFDA Numbers for Highway Safety Grants, Michigan State
Police Office of Highway Safety Planning Highway Safety Grant Application, Grant Management
Commissioners Minutes Continued. January 17, 2018
12
Requirements and Highway Safety Grant Application Certification FY 2018 Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #18005)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF'S OFFICE – FY 2018 TRAFFIC ENFORCEMENT – GRANT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. Resolution authorizes the acceptance of a FY 2018 grant award from the Transportation Improvement Association (TIA) in the amount of $117,316 as part of the Highway Safety
Project grant from the Michigan Office of Highway Safety Planning (OHSP). 2. No County match is required.
3. The grant period is October 1, 2017 through September 30, 2018. 4. The funding will be used for overtime hours related to traffic enforcement.
5. The FY 2018 Budget is amended as follows:
GENERAL FUND (#10100) FY 2018 PCBU: SHERF Project ID: TIA_TRAFFIC Budget Ref. 2018 Activity: GLB Analysis: GLB
Revenue 4030601-110010-610313 Federal Operating Grants $117,316
4030601-110000-631869 Reimb Salaries (117,316) Total Revenue $ 0
TOM MIDDLETON
(The vote for this motion appears on page 13.) *MISCELLANEOUS RESOLUTION #18006 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – FY 2018 UNDERAGE DRINKING ENFORCEMENT – GRANT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Sheriff’s Office will receive grant funding in the amount of $21,161 from the Transportation Improvement Association as part of its grant agreement with the Michigan Office of
Highway Safety Planning (OHSP) for the period of October 1, 2017 through September 30, 2018; and WHEREAS the grant funding will be used for overtime hours related to underage drinking enforcement;
and WHEREAS enforcement activities may include party patrols, alcohol compliance checks, and
enforcement at special events where minors may be consuming alcohol; and WHEREAS no county match is required; and
WHEREAS the grant agreement has completed the Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the receipt of grant funding in the amount of $21,161 from the Transportation Improvement Association as
part of its FY 2018 Underage Drinking Enforcement grant award from the Michigan Office of Highway Safety Planning (OHSP) for the period of October 1, 2017 through September 30, 2018.
BE IT FURTHER RESOLVED that acceptance of this grant funding does not obligate the County to any future commitment, and continuation of this program is contingent upon future levels of grant funding.
Chairperson, on behalf of the Public Services Committee, I move for the adoption of the foregoing resolution.
BILL DWYER
Copy of Grant Review Sign Off – Sheriff’s Office – FY 2018 Underage Drinking Enforcement, Correspondence from Michael L. Prince, Director, Office of Highway Safety Planning, Michigan State
Commissioners Minutes Continued. January 17, 2018
13
Police, Michigan Office of Highway Safety Planning List of Federal CFDA Numbers for Highway Safety Grants, Michigan State Police Office of Highway Safety Planning Highway Safety Grant Application FY
2018 – Oakland County Underage Drinking Enforcement, Grant Management Requirements, Highway Safety Grant Application Certification FY 2018 – Oakland County Underage Drinking Enforcement,
Michigan OHSP Acceptable Financial Support Documentation for Federal Cost Claims and OHSP Underage Drinking Enforcement Grant Information Incorporated by Reference. Original on file in County
Clerk’s office.
FISCAL NOTE (MISC. #18006) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: SHERIFF'S OFFICE – FY 2018 UNDERAGE DRINKING ENFORCEMENT – GRANT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. Resolution authorizes the acceptance of a FY 2018 grant award from the Transportation Improvement Association (TIA) in the amount of $21,161 as part of the Highway Safety Project
grant from the Michigan Office of Highway Safety Planning (OHSP). 2. No County match is required.
3. The grant period is October 1, 2017 through September 30, 2018. 4. The funding will be used for overtime hours related to underage drinking enforcement.
5. The FY 2018 Budget is amended as follows:
GENERAL FUND (#10100) FY 2018 PCBU: SHERF Project ID: TIA_UNDERAGE Budget Ref. 2018 Activity: GLB Analysis: GLB
Revenue
4030601-110010-610313 Federal Operating Grants $21,161 4030601-110000-631869 Reimb Salaries (21,161)
Total Revenue $ 0 TOM MIDDLETON
Vote on Consent Agenda:
AYES: Dwyer, Fleming, Gershenson, Gingell, Jackson, Kowall, Long, McGillivray, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Berman, Bowman, Crawford. (17)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the Consent Agenda were adopted (with accompanying reports being accepted).
MISCELLANEOUS RESOLUTION #18007
BY: Commissioner Michael Spisz, Chairperson, Economic Development and Community Affairs Committee IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - RESOLUTION APPROVING THE PROVISIONS OF A BROWNFIELD PLAN FOR THE 585 EAST SOUTH BOULEVARD - CITY OF
PONTIAC PROJECT To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to and in accordance with the
provisions of the Brownfield Redevelopment Financing Act, being Act 381 of the Public Acts of the State of Michigan of 1996, as amended (the “Act”), have established a redevelopment of Brownfields
Redevelopment Authority and Board (OCBRA) to facilitate the cleanup and redevelopment of Brownfields within Oakland County’s communities; and
WHEREAS the 585 East South Boulevard site in The City of Pontiac (the “Property”) is a hazard, “facility” under state statute and a non-producing parcel; and
Commissioners Minutes Continued. January 17, 2018
14
WHEREAS a Brownfield clean up and redevelopment plan amendment (the “Plan”) has been prepared to restore the environmental and economic viability of this parcel; and
WHEREAS pursuant to OCBRA by-laws, a local committee has been appointed, participated in discussions regarding the proposed plan and project, reviewed the plan, and recommends its approval;
and WHEREAS the City of Pontiac has reviewed the Plan, and has been provided a reasonable opportunity to
express views and recommendations regarding the Plan in accordance with Sections 13 (13) of the Act, and has concurred with the provisions of the Plan; and
WHEREAS the OCBRA, pursuant to and in accordance with Section 13 of the Act, has approved a resolution (attached) adopting the Plan, and recommends the adoption of the Plan by the Oakland County
Board of Commissioners to be carried out within the City of Pontiac relating to the 585 East South Boulevard redevelopment in the City of Pontiac.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby adopt the Brownfield Redevelopment Plan to be carried out within the City of Pontiac, relating to the 585
East South Boulevard redevelopment. BE IT FURTHER RESOLVED that a public hearing on the adoption of the Brownfield Plan approved by
the Oakland County Brownfield Redevelopment Authority for the 585 East South Boulevard redevelopment in the City of Pontiac shall be held on January 17, 2018, at 7:00 PM in the Oakland
County Board of Commissioners’ Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Chairperson, on behalf of the Economic Development and Community Affairs Committee, I move the
adoption of the foregoing resolution. MICHAEL SPISZ
Copy of Establishment of a Committee for the 585 East South Boulevard Brownfield Site – November 9,
2017, Resolution to Approve a Brownfield Redevelopment Plan for the 585 East South Boulevard Brownfield Project – November 9, 2017 and Brownfield Plan for the proposed United Shore Development
Located at 585-707 South Boulevard East, Pontiac, Michigan PM Project No. 01-8234-1-0001; September 15, 2017 on file in County Clerk’s office.
FISCAL NOTE (MISC. #18007)
BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - RESOLUTION APPROVING THE
PROVISIONS OF A BROWNFIELD PLAN FOR THE 585 EAST SOUTH BOULEVARD- CITY OF PONTIAC PROJECT
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. The resolution authorizes a Brownfield Plan relating to the clean-up and redevelopment of the 585 East South Boulevard site in the City of Pontiac to restore the parcel’s environmental and
economic viability. 2. The developer, Pontiac Center Investment, LLC has assumed Brownfield related eligible activity
development costs estimated at $2,073,604 with a $303,541 contingency resulting in a total reimbursement in a not-to-exceed amount of $2,377,145. Costs include remediation of
environmental impacts, environmental investigations, due care, demolition, site preparation, infrastructure, parking, administrative controls, and preparation of environmental reports.
3. The cost of these eligible plan activities will be reimbursed to the developer by the Oakland County Brownfield Redevelopment Authority (OCBRA) from tax capture based on the incremental
difference on the taxable value of the property; estimated at $3,405,255 of total tax capture over a fifteen (15) year period ($292,801 estimated for County General Operating and $17,162
estimated for Parks and Recreation). 4. Total tax capture consists of the following:
Developer Reimbursement $2,377,145 Local Brownfield Revolving Fund $ 735,684
State Revolving Fund $ 217,426 OCBRA Admin Fees $ 75,000
Commissioners Minutes Continued. January 17, 2018
15
Total Tax Capture $3,405,255 5. No budget amendment is required as the budget already includes estimated tax capture offsets.
TOM MIDDLETON
Moved by Spisz supported by Bowman the resolution (with fiscal note attached) be adopted.
AYES: Fleming, Gershenson, Gingell, Jackson, Kowall, Long, McGillivray, Quarles, Spisz, Tietz, Weipert, Woodward, Berman, Bowman, Crawford, Dwyer. (16)
NAYS: None. (0) ABSTENTIONS: Taub. (1)
A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the amended
Consent Agenda were adopted (with accompanying reports being accepted).
There were no items to report on the Regular Agenda for the Finance Committee,
REPORT BY: Christine Long, Chairperson, General Government Committee
IN RE: BOARD OF COMMISSIONERS – PARKS AND RECREATION COMMISSION APPOINTMENTS To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: The General Government Committee, having considered the appointments on January 17, 2018, hereby
recommends the reappointment of Robert Kostin and the appointment of Andrea LaFontaine to the Parks and Recreation Commission to serve a three-year term beginning January 1, 2018 through December 31,
2020. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report. CHRISTINE LONG
Moved by Long supported by McGillivray the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Commissioner Quarles opposed.
Moved by Long supported by Dwyer the appointment of Andrea LaFontaine and reappointment of Robert
Kostin to the Parks and Recreation Commission to serve a three-year term beginning January 1, 2018 through December 31, 2020 be confirmed.
Discussion followed.
Moved by Woodward supported by Gershenson to divide the Question into two separate appointments.
Vote on dividing the Question:
AYES: Gershenson, Jackson, McGillivray, Quarles, Woodward, Bowman. (6) NAYS: Gingell, Kowall, Long, Spisz, Taub, Tietz, Weipert, Berman, Crawford, Dwyer,
Fleming. (11)
A sufficient majority having not voted in favor, division of the Question failed.
Discussion followed.
Moved by Woodward supported by Quarles the report be amended as follows: Replace the name Andrea LaFontaine with the name Ebony Bagley.
Commissioners Minutes Continued. January 17, 2018
16
Vote on amendment: AYES: Jackson, McGillivray, Quarles, Woodward, Bowman, Gershenson. (6)
NAYS: Gingell, Kowall, Long, Spisz, Taub, Tietz, Weipert, Berman, Crawford, Dwyer, Fleming. (11)
A sufficient majority having not voted in favor, the amendment failed.
Discussion followed.
Moved by Quarles supported by Gershenson the report be amended as follows:
Replace the name Robert Kostin with the name Ebony Bagley.
Vote on amendment: AYES: Jackson, Quarles, Woodward, Bowman, Gershenson. (5)
NAYS: Kowall, Long, McGillivray, Spisz, Taub, Tietz, Weipert, Berman, Crawford, Dwyer, Fleming, Gingell. (12)
A sufficient majority having not voted in favor, the amendment failed.
Discussion followed.
Vote on appointment as is:
AYES: Kowall, Long, McGillivray, Spisz, Taub, Tietz, Weipert, Berman, Crawford, Dwyer, Fleming, Gingell. (12)
NAYS: Quarles, Woodward, Bowman, Gershenson, Jackson. (5)
A sufficient majority having voted in favor, the appointment of Andrea LaFontaine and reappointment of Robert Kostin to the Parks and Recreation Commission to serve a three-year term beginning January 1,
2018 through December 31, 2020 were confirmed.
There were no items to report on the Regular Agenda for the Human Resources Committee.
There were no items to report on the Regular Agenda for the Planning and Building Committee.
MISCELLANEOUS RESOLUTION #18008 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee
IN RE: SHERIFF’S OFFICE – ADDITION OF 800 HOURS TO COURT PARK DEPUTY POSITIONS FOR ENHANCED SECURITY AT THE BOARD OF COMMISSIONERS
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners submitted a request to the Sheriff’s Office to provide an assessment of current security measures for Board of Commissioners meetings and provide
recommendations where vulnerabilities were identified; and WHEREAS the Sheriff’s Office conducted a security detail review based upon this request; and
WHEREAS the Sheriff’s Office determined that an additional 800 hours in staff time is needed to provide the requested additional security; and
WHEREAS the Sheriff’s Office utilizes part-time non-eligible (PTNE) Court Park Deputy positions to provide security within the Oakland County Courthouse; and
WHEREAS the Sheriff’s Office identified four (4) PTNE Court Park Deputy positions to add hours in order to meet this request; and
WHEREAS funding for the additional 800 PTNE Court Park Deputy hours is available from the Security Reserve line item.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes to add 200 hours each to four (4) PTNE Court Park Deputy positions (#4030435-09016, 09823, 09824 and 09899).
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. BILL DWYER
Commissioners Minutes Continued. January 17, 2018
17
The Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18009
BY: Commissioners David E. S. Bowman, District #10; Marcia Gershenson, District #13; Hugh Crawford, District #9; Michael Spisz, District #3; David Woodward, District #19; William Dwyer, District #14; Tom
Berman, District #5; Shelley Taub, District #12; Nancy Quarles, District #17; Wade Fleming, District #16; Doug Tietz, District #11; Christine Long, District #7; Gary McGillivray, District #20; and Janet Jackson,
District #21; Bob Hoffman, District #2; Eileen Kowall, District #6 IN RE: BOARD OF COMMISSIONERS – DESIGNATION OF FEBRUARY 2018 AS AFRICAN
AMERICAN HISTORY MONTH IN OAKLAND COUNTY To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the dream of freedom and equality is forever intertwined into the American Dream. It is a
dream that, today, is sustained because of the hope and painstaking efforts of Americans who fanned the flames of fairness that has been woven into the fabric of our Nation -- the everlasting universal values of
democracy -- caring, fairness, citizenship, respect, responsibility, and trust; and WHEREAS the history of African Americans unfolds across the canvas of America, beginning before the
arrival of the Mayflower and continuing to the present; and WHEREAS from port cities where Africans disembarked from slave ships to the battlefields where their
descendants fought for freedom, from the colleges and universities where they pursued education to places where they created communities during centuries of migration, the imprint of Americans of African
descent is deeply embedded in the narrative of the American past; and WHEREAS the story of America cannot be told without preserving and reflecting on the places where
African Americans have made history: the Kingsley Plantation, DuSable’s home site, the numerous stops along the Underground Railroad, Seneca Village, Mother Bethel A.M.E. Church and Frederick Douglass’
home, as well as the home of the father of black history, Dr. Carter G. Woodson — to name just a few— are sites that keep alive the eighteenth and nineteenth centuries in our consciousness and prompt us to
remember and over time became hallowed grounds; and WHEREAS these landmarks retain and refresh the memories of our forebears’ struggles for freedom and
justice, and their belief in God’s grace and mercy. Similarly, the hallowed grounds of Mary McLeod Bethune’s home in Washington, D.C., 125th Street in Harlem, Beale Street in Memphis, and Sweet
Auburn Avenue in Atlanta tell the story of our struggle for equal citizenship during the American century; and
WHEREAS our American history is enriched and enlightened due to the inclusion and contributions of African Americans who were pivotal in the struggle for civil rights in America and equality of all humanity
across the world; and WHEREAS we remember the sacrifice of African Americans who bravely served their country in all of our
country’s wars, dating back to the Revolutionary War until the present day, to protect and preserve freedom around the world; and
WHEREAS we celebrate the symbolism of America's democracy and the ability of its people to stand up for justice, equality, equal employment opportunities, equal protection under the law, along with social,
economic and legal justice; and WHEREAS this year marks the 42nd anniversary of the passage of Michigan’s Elliott-Larsen Civil Rights
Act which prohibits discrimination on the basis of "religion, race, color, national origin, age, sex, height, weight, familial status, or marital status" in employment, housing, education, and access to public
accommodations and reflects the continuation of America’s democracy; and WHEREAS as we reflect on the many sacrifices made and milestones reached in our nation’s struggle to
eliminate legal and political inequality for all Americans, regardless of race, we recognize that this important work continues and that it is the responsibility of all citizens to be vigilant in combating
discrimination wherever it exists. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby
commemorate the contributions, sacrifices and achievements of African Americans by designating February 2018 as African American History Month in Oakland County.
Commissioners Minutes Continued. January 17, 2018
18
BE IT FURTHER RESOLVED that we honor and continue to learn the lessons of history to make our country a more perfect union, while continuing to create and help manifest a reality for all people for full
inclusion and human dignity. BE IT FURTHER RESOLVED that as we reflect, remember and are guided by the words of Nelson
Mandela, ''I have walked that long road to freedom. I have tried not to falter; I have made missteps along the way. But I have discovered the secret that after climbing a great hill, one only finds that there are
many more hills to climb. I have taken a moment here to rest, to steal a view of the glorious vista that surrounds me, to look back on the distance I have come. But I can only rest for a moment, for with
freedom come responsibilities, and I dare not linger, for my long walk is not ended." Chairperson, I move the adoption of the foregoing resolution.
DAVID BOWMAN, MARCIA GERSHENSON, HUGH CRAWFORD, MICHAEL SPISZ, DAVE
WOODWARD, BILL DWYER, TOM BERMAN, SHELLEY TAUB, NANCY QUARLES, WADE
FLEMING, DOUG TIETZ, CHRISTINE LONG, GARY MCGILLIVRAY, PHILIP WEIPERT,
JANET JACKSON, BOB HOFFMAN, EILEEN KOWALL
Moved by Bowman supported by Weipert to suspend the rules and vote on Miscellaneous Resolution
#18009 – Board of Commissioners – Designation of February 2018 as African American History Month in Oakland County.
Vote on motion to suspend the rules:
AYES: Long, McGillivray, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Berman, Bowman, Crawford, Fleming, Gershenson, Gingell, Jackson, Kowall. (16)
NAYS: None. (0)
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #18009 – Board of Commissioners – Designation of February 2018 as African American
History Month in Oakland County carried.
Moved by Bowman supported by Weipert the resolution be adopted.
Vote on resolution: AYES: McGillivray, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Berman, Bowman,
Crawford, Fleming, Gershenson, Gingell, Jackson, Kowall, Long. (16) NAYS: None. (0)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #18010
BY: Commissioner Doug Tietz, District #11 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2018 APPROPRIATION – CITY OF TROY – RESURFACING OF SOUTH BOULEVARD FROM ADAMS ROAD TO CROOKS ROAD – PROJECT NO. 53121
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program
shall be distributed only after completion of all of the following:
Commissioners Minutes Continued. January 17, 2018
19
1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund
Assigned Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and
WHEREAS the City of Troy, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the City of Troy and said appropriation has been transferred to a project account; and
WHEREAS the City of Troy has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2018 authorized amount of Tri-Party Road Improvement funding for Project No. 53121 in the City of Troy is $249,266.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Troy and authorizes the release of Tri-Party Road
Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement,
which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution.
BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of
Troy. Chairperson, I move the adoption of the foregoing resolution.
DOUG TIETZ
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement, Exhibit A –
Estimated Project Cost and City of Troy Resolution #2017-10-169-J-6 Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18011
BY: Commissioner Doug Tietz, District #11 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2018 APPROPRIATION – CITY OF ROCHESTER HILLS – RESURFACING OF SOUTH BOULEVARD FROM ADAMS ROAD TO CROOKS ROAD – PROJECT NO. 53121
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program
shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have
identified a project and the project is ready to be undertaken immediately; and
Commissioners Minutes Continued. January 17, 2018
20
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund
Assigned Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and
WHEREAS the City of Rochester Hills, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the City of Rochester Hills and said appropriation has been transferred to a project account; and
WHEREAS the City of Rochester Hills has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2018 authorized amount of Tri-Party Road Improvement funding for Project No. 53121 in the City of Rochester Hills is $160,578.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Rochester Hills and authorizes the release of Tri-Party Road
Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement,
which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution.
BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of
Rochester Hills. Chairperson, I move the adoption of the foregoing Resolution.
DOUG TIETZ
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and City of
Rochester Hills Resolution #RES0316-2017 Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #18012
BY: Commissioner Marcia Gershenson, District #13 IN RE: BOARD OF COMMISSIONERS – COMMEMORATING THE 45TH ANNIVERSARY OF THE UNITED STATES SUPREME COURT DECISION IN ROE V. WADE To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS January 22, 2018 marks the 45th anniversary of the United States Supreme Court’s landmark
decision, Roe v. Wade, 410 U.S.113 (1973) which found that a person’s fundamental right of privacy protects their right to have an abortion; and
WHEREAS illegal abortion before the Roe v. Wade decision caused the death of hundreds of women annually and serious injury to thousands more; and
WHEREAS since the landmark decision, the majority of Americans have consistently favored keeping abortion legal and accessible; and
WHEREAS today, about half of pregnancies are unintended, about 40 percent of those end in abortion, and one in four women will get an abortion in their lifetime; and
WHEREAS ideological extremists have continued to undermine women’s reproductive rights and threaten women’s health by seeking to undermine Roe v. Wade by introducing laws restricting abortion with the
ultimate goal of overturning the decision; and
Commissioners Minutes Continued. January 17, 2018
21
WHEREAS today, there remains a law in Michigan making abortion illegal that would go back into effect should Roe v. Wade be overturned; and
WHEREAS Michigan has introduced, enacted, and defended unconstitutional laws restricting the right to abortion and, as a result, has spent millions of taxpayer dollars defending these laws; and
WHEREAS Oakland County is committed to a high-quality health care system that meets the needs of all of its citizens, and an individual’s right to make the decision to access safe, affordable reproductive health
care services, including abortion care, as an essential component; and WHEREAS Oakland County has a vested interest in ensuring people have fair access to a full spectrum
of reproductive health care services as well as protecting the fundamental right to abortion services; and WHEREAS the Oakland County supports expanding access to reproductive health care services as well
as protecting the fundamental right to abortion. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners commemorates the
45th Anniversary of the United States Supreme Court’s landmark decision, Roe v. Wade, 410 U.S.113 (1973).
BE IT FURTHER RESOLVED the Oakland County Board of Commissioners urges the State of Michigan adopt policy and laws to codify the right to abortion as guaranteed in the Roe v. Wade decision outlining
the constitutional right to privacy. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners directs the Oakland County
Health Division to conduct a study analyzing the impact of overturning the decision in Roe v. Wade on residents and present his findings in 90 days.
BE IT FURTHER RESOLVED the Oakland County Clerk forward a copy of this resolution to the Michigan Legislature, the Governor, and the Oakland County Congressional delegation.
Chairperson, I move the adoption of the foregoing Resolution. MARCIA GERSHENSON, DAVE WOODWARD,
DAVID BOWMAN, JANET JACKSON, GARY MCGILLIVRAY, NANCY QUARLES
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
The Board adjourned at 8:09 p.m. to the call of the Chair or February 1, 2018, at 9:30 a.m.
LISA BROWN MICHAEL J. GINGELL Clerk Chairperson