Oakland County Board of Commissioners David T. Woodward, Chairman

The following is the Agenda for the February 6, 2020 Board of Commissioners Meeting

1. Call Meeting to Order at 9:30 a.m. 2. Roll Call 3. Invocation – Helaine Zack 4. Pledge of Allegiance to the Flag 5. Approval of Minutes for January 22, 2020 6. Approval of Agenda 7. Communications 8. Public Comment 9. Reports of Standing Committees

CONSENT AGENDA ECONOMIC GROWTH AND INFRASTRUCTURE COMMITTEE – WILLIAM MILLER a. Information Technology – Amendment #1 for Comprehensive I.T. Services Agreement with the County of Saint Clair b. Facilities Management – Approval of Sanitary Sewer Easement at 1700 Brown Road, Auburn Hills

FINANCE COMMITTEE a. Treasurer’s Office – Board of Commissioners Approval to Waive Interest and Fees for Certain Qualifying Taxpayers Through April 30, 2020 (pending approval by the Finance Committee)

PUBLIC SAFETY AND SOCIAL JUSTICE COMMITTEE – GARY MCGILLIVRAY a. Sheriff’s Office – 2020 Marine Safety Program Grant Application b. Sheriff’s Office – 2020 Paul Coverdell Forensic Sciences Improvement Grant – Acceptance c. Sheriff’s Office – Fiscal Year 2020 Secondary Road Patrol and Traffic Accident Prevention Program Grant Acceptance d. Sheriff’s Office - FY2020 Interlocal Agreement with Oakland Community Health Network (OCHN) for Medication-Assisted Treatment (MAT) and Jail Alliance with Support (JAWS) Programming Positions at the Oakland County Jail

REGULAR AGENDA ECONOMIC GROWTH AND INFRASTRUCTURE COMMITTEE – WILLIAM MILLER

FINANCE COMMITTEE – HELAINE ZACK

HEALTHY COMMUNITIES AND ENVIRONMENT COMMITTEE – PENNY LUEBS a. MR #20032 – Board of Commissioners – Support for Senate Bill 116 and House Bill 4212 – Holding Polluters Accountable b. MR #20033 – Board of Commissioners – Require Restaurant and Food Safety Inspection Reports to be Posted on Searchable Online Database

LEGISLATIVE AFFAIRS AND GOVERNMENT OPERATIONS COMMITTEE – NANCY QUARLES

a. Board of Commissioners – Appointment to the Building Authority (pending recommendation by the LAGO Committee from February 3, 2020 meeting)

PUBLIC SAFETY AND SOCIAL JUSTICE COMMITTEE – GARY MCGILLIVRAY e. Sheriff’s Office – FY 2018 State Criminal Alien Assistance Program (SCAAP)Reimbursement Grant Acceptance

10. Reports of Special Committees 11. Special Order of Business Motion to Discharge MR #19248 – Board of Commissioners – Request Michigan’s Attorney General to Cease Efforts to Shutdown Enbridge Line 5 from the Legislative Affairs and Government Operations Committee

12. Unfinished Business 13. New & Miscellaneous Business 14. Announcements FOIA Training immediately following Board Meeting

15. Adjournment to March 5, 2020 at 9:30 a.m. or the Call of the Chair

If you require special accommodations because of a disability, please contact the Board of Commissioners at (248) 858-0100 or TDD Hearing Impaired (248) 858-5511 at least three (3) business days in advance of the meeting. RETURN TO AGENDA

MISCELLANEOUS RESOLUTION #20xxx February6, 2020 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: INFORMATION TECHNOLOGY - AMENDMENT #1 FOR COMPREHENSIVE I.T. SERVICES AGREEMENT WITH THE COUNTY OF SAINT CLAIR To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the State of Michigan has encouraged governmental entities to share services with each other for efficiency and cost savings: and WHEREAS the Oakland County Department of Information Technology has developed numerous applications to more efficiently conduct governmental operations and is sharing certain applications with other governmental bodies to improve government efficiency and as a means of cost recovery: and WHEREAS the Board of Commissioners, pursuant to Miscellaneous Resolution #12153, approved the Department of Information Technology's Comprehensive I.T. Services Agreement enabling the Department to make additional technology services available to public bodies; and WHEREAS the Agreement enables the County to provide up to fifteen I.T. Serviceswith appropriate fees, when applicable; and WHEREAS with the adoption of Miscellaneous Resolution #19007, as amended, the Board of Commissioners clarified that Agreements for public entities within Oakland County and Agreements with public bodies outside of Oakland County that are solely for Emergency Support Services and IT Security Advice may continue to be signed by the Board Chairperson, while Agreements with public bodies outside of Oakland County for all other services, shall be reviewed through the Committee process and must be approved by the Board of Commissioners before they can be signed by the Board Chairperson: and WHEREAS the Oakland County Department of Information Technology currently provides other services to the County of Saint Clair as agreed upon in the Comprehensive I.T. Services Agreement executed on 04/28/2018; and WHEREAS the County of Saint Clair has requested to add the addttional services of Online Payments and Over the Counter Payments. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and authorizes its Chairman of the Board to sign Amendment #1 to the Comprehensive I.T. ServicesAgreement with the County of Saint Clair executed on 04/28/2018 to add Exhibits I & II. BE IT FURTHER RESOLVED that upon receipt of final, executed agreements from the designated agents or governing body of the public bodies requesting services, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into these Agreements on behalf of the County of Oakland. BE IT FURTHER RESOLVED that a copy of any such signed, fully executed, IT Services Agreement shall be provided to the Elections Division of the Oakland County Clerk for transmission to the Office of the Great . BE IT FURTHER RESOLVED that the Departmentof Information Technology will provide a list of all public bodies agreeing to the attachedln terlocal Agreement along with its quarterly reportto the Economic Growth & Infrastructure Committee. BE IT FURTHER RESOLVED that no budget amendment is required. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution.

Commissioner William Miller, District#14 Chairperson, Economic Growth and Infrastructure Committee

ECONOMIC GROWTH AND INFRASTRUCTURE COMMITTEE VOTE: Motion carried unanimously on a roll call vote with Jackson and Spisz absent. RETURN TO AGENDA

MISCELLANEOUS RESOLUTION #20xxx February 6, 2020 BY: Commissioner William Miller Ill, Chairperson, Economic Growth and Infrastructure Committee IN RE: FACILITIES MANAGEMENT - APPROVAL OF SANITARY SEWER EASEMENT AT 1700 BROWN ROAD, AUBURN HILLS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County owns 40.8 acres of land located at 1700 Brown Road in Auburn Hills; and WHEREAS an existing sanitary sewer main that extends across the propertyfrom north to south, does not have a recorded utility easement for the sewer main; and WHEREAS the Department of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the granting of a new easement; and WHEREAS, the easement has been reviewed and approved by the City of Auburn Hills and OHM­ Advisors, the City's engineering consultant. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached easement. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attachedeasement and all other related documents which may be required between the County and the City of Auburn Hills. BE IT FURTHER RESOLVED a budget amendment is not required. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution.

Commissioner William Miller Ill, District#14 Chairperson, Economic Growth and Infrastructure Committee

ECONOMIC GROWTH AND INFRASTRUCTURE COMMITTEE VOTE: Motion carried unanimously on a roll call vote with Jackson and Spisz absent. SANITARYSEWER EASEMENT

KNOW ALL1ffiN THESEBY PRESENTS, that the County of Oakland,a Michigan Constitutional Corporation, whose address is 1200 N. TelegraphRoad, Pontiac Michigan48341, ("Granter"),being title holder to the followingdescribed parcel ofland:

Descriptionof Parcel: 1700 Brown Road, Aubum Hills, MI 48326 (Ta'\:Identification Number: 14-03-100- 028)

T3N, R!OE, SEC 3 PART OFNW 1/4 BEG AT N l/4 COR, TH S 02-46-00E 933.74 FT, THN 86-19-55 W 60.38 FT,THN02-46-00 W 867.16 FT, TH S 87-24-55 W 1250.24 FT, TH S 00-24-37 E 395.90 FT, THALG CURVE TO RlGHT, 660RAD FT, CHORD BEARSS 08-49-23E 92.07 FT, DIST OF 92.15 FT, THS 04-49-24E ll0FT, THALG CURVETOLEFT,RAD540FT, CHORDBEARS S 13-56-18 E 171.09 FT, DIST OF 171.81 FT, THN 87-24-55 E 285.80 FT, TH S02-14-49 E 672.28 FT, TH S 87-11- 43 W 1658.49 FT,TH N 02-24-16W 600.62 FT, TH N89-14- JOE 200.46 FT, TH N 23-54-20 E 278.92 FT, THN 60-26-20E 200.79 FT, THN 86-53-10 E46.76 FT, TH N 53-59-35 E 177 FT, THN 18-22-20 E 277.49 FT, THN 00-07-20 W 118.52 FT, THN 02-24-10 W 93 FT, THN 87-24-55 E 1849 FT TO BEG EXC BEG AT PT DIST S 02-46-00E 60 FT FROM N 1/4 COR, TH S 02-46-00 E 873.74 FT, TH N 86-19-55 W 60.38 FT, THN 02-46-00W 867.16 FT, THN 87-34-55 E 60 FT TO BEG 40.08 A

forand in consideration of One ($1.00) Dollar, receipt of which is hereby acknowledged, grantsand conveys to the Cityof AuburnHills, a Michigan Municipal Corporation, whose address is 1827 North SquirrelRoad, AuburnHills, Michigan 48326,C'Grantee"), a perpetualeasement for a sanitarysewer, over, upon, across, in, through, and under thefollowing described real property: Easement Description: See Exhibit A ("Easement")

Granteemay enter upon sufficientland adjacentto theEasement for the purposeof exercising the rights and privileges grantedherein. Grantee mayinstall, repair, replace, and maintain sanitarysewer lines and all necessary appurtenancesthereto, withinthe Easementherein granted.

Grantor shall not to build or to convey to others permissionto build any permanent structures on the easement, without theprior written pennissionof Grantee. Any propertydisturbed by reason of the exercise of any of the foregoingpowers, rights,and privileges,shall be reasonably restored to its prior conditi6n by Grantee,at its sole cost; except that the Grantee will in no case be responsible forreplacing or payingfor replacing permanent structuresthat were buildon theEasement without theprior 'Written permissionof Grantee. This instrumentand the rights andobligations containedherein shall run with the land described herein and shallbe bindingupon and inureto the benefit of the partieshereto, their heirs, representatives, successors andassigns.

INWITNESS WHEREOF, theundersigned Grantor(s)has affixed signature (s) this ____ day of ______A.D., 20__ .

GRANT OR: Countyof Oakland, Michigaa n Constitutional Corporation:

By:���-----­ David T. Woodward,Chairperson

STATE OF MICHIGAN ) )SS COUNTYOF OAKLAND )

The foregoinginstrument was acknowledgedbefore me this __ day of 20__,by David T. Woodward, Chairperson, Oakland CountyBoard of Commissioners. -----

NotaryPublic --- :-c- ,.. 7 -=o akl an-d C"o_u_nty ...-, Mi chigan My Commissionexpires: ___ _ ,Actingin OaklandCounty

This instrument draftedby: Paul Zachos, Oakland County Facilities Management One Public WorksDrive Waterford,MI 48328

WHENRECORDED RETURNA COPY TO, WHEN RECORDEDRETURN ORIGINAL TO: OHMAdvisors City Clerk ConstructionDepartment City of AuburnHills 34000 Plymouth Road 1827 N. SquirrelRoad Livonia,1v1I 48150 AuburnHills, Ml48326 EXHIBIT A PART OF NORTHWEST 1/4 OF SECTION 3, TOWN 3 NORTH, RANGE 10 EAST, Cl1Y OF AUBURN HILLS, OAKLAND COUN1Y, MICHIGAN

NW CORNER, SECTION 3, l3N. R10E, CflY OF AUBURN HILLS, OAKLAND COUNTY, MICHIGAN ----

EASEMENT TO COUNlY OF OAKLAND UBER 8163, PAGE 435 I POB OF 20' SANITARY SEWER EASEMENT (SEE DETAIL SHEET 2) I·1 \

LEGEND SECTION CORNER QUARiER CORNER PROPERTY IRON (FOUND) • PROPERTY IRON (SET) WEn.ANDS LIMITS ---,x--- FENCE LINE "'0 BUILDING LINE PROPERTY LINE

SCALE: 1" 300' FISHBECK. THOMPSON, CARR & HUBER. INC. = 1515 ARBORElUM ORNE SE GRAND RAPIDS, Ml 49546 0 150 300 600 616.575.3824 PHONE 616.464.0476 FAX BASIS OF BEARING: NORTH LINE OF SECTION 3, T3N, R1 OE, www.ftch.com PER CERTIACATE OF SURVE'f, UBER 12167, PAGE 464. engineers Oakland County Facilities � ';";i�s, scientists Oakland County, Michigan AGV�E �o. architects -----======-----1700 Brown Road 1 Qf constructors Exhibit D s 2 P<.Ol"J"'O,�>\l1'2S,\CAD\SUIMY\CCflJarfD_.=lc,1112'1'11..,l�ra,u,.Ro- �-co,,,1ao,I00_,o,...... ,N>n ,,....,, "'olt-- ""' °'·'"""""°"''""""".. .. '· ..... EXHIBIT A PART OF NORTHWEST 1/4 OF SECTION 3, TOWN 3 NORTH, RANGE 10 EAST, CITY OF AUBURN HILLS, OAKLAND COUNTY, MICHIGAN POB OF20' SANITARY SEWER EASEMENT N7701'44"E 22.47' N14'08'50"E---.....JY 248.58' ,/.. • \__ -$"' S14"08'50"W 0 N29'15'10"E-...... __ J/ z 158.16' -...... 11 261.48'

//""'-529"15"10'11 I N29"20'30·E--...... 160.83' SCALE: l M = 300' 230.46" -YI-1 ,/ ----S29·20•3o"W" a 1so 300 600 /J 232.51" N40"58'03"E---// 187.04" rt'-. (/ "-s40•SB'o3"W / 183.s1·

Ni Z:00"39"E�f.-..__S12"00'39'11 316-77' 311.74' //

N12"45'34"E J,I 437.22·� '---s12·45•34•w // 431.78'

tS87"11'43"VI 20.76'

SANITARY SEWER E:ASEMENT; PART OF lHE NORTHWEST 1/4 SECTION 3, TOWN 3 NORTH, RANGE 10 EAST. CITY OF AUBURN HILLS, OAKLAND COUNTY, MICHIGAN, MORE PARTICULARLY DESCRIBED A& COMMENCING AT TiiE NORTH 1/4 CORNER OF SAID SECTION 3; THENCE ALONG lHE NORTH LINE OF SAID SECTION. SOUTH 87 DEGREES 24 MINUTES 55 SECONDS WEST 1645.53 FEET; 1HENCE SOUTH 02 DEGREES 35 MINUTES 05 SECONDS EJ\Sf 66.15 FEE(' TO THE POINT OF BEGINNING; 1HENCE SOUTH 14 DEGREES OB MINUTES 50 SECONDS WEST 261.48 FEET; THENCE SOUTH 29 DEGREES 15 MINUTES 1 O SECONDS WEST 160.83 FEET; THENCE SOUTH 29 DEGREES 20 MINUTES 30 SECONDS WEST 232.51 FEET: THENCE SOUTH 40 DEGREES 58 MINUTES 03 SECONDS WEST 183.91 FEET: lHENCE SOUTH 12 DEGREES 00 MINUTES 39 SECONDS WEST 311.74 FEET; THENCE SOUTH 12 DEGREES 45 MINUTES 34 SECONDS WEST 431.78 FEET; THENCE SOUTH 87 DEGREES 11 MINUTES 43 SECONDS WEST 20.76 FEET: THENCE NORTH 12 DEGREES 45 MINUTES 34 SECONDS EAST 437.22 FEET; 1HENCE NORTH 12 DEGREES 00 MINU1'ES 39 SECONDS EAST 316.n FEET; THENCE NORTH 40 DEGREES 58 MINUTES 03 SECONDS EASf 187.04 FEET: THENCE NORTH 29 DEGREES 20 MINUTES 30 SECONDS EAST 230.46 FEET; THENCE NORTH 29 DEGREES 15 MINUiS 10 SECONDS � 158.16 FEET; THENCE NORTH 14 DEGREES 08 MJNU1ES 50 SECONDS EAST 248.58 FEIT; THENCE NORTH 77 DEGREES 01 MINUTES 44 SECONDS E16"f 22.47 FEET TO THE POINT OF BEGINNING. SAID SANrTARY SEWER EASEMENT CONTAINS 0.73 ACRES, MORE OR LESS.

FISHBECK. THOMPSON, CARR & HUBER, INC. 1515 ARBORETIJM DRIVE SE GRAND RAPIDS, Ml 49546 616.575.3824 PHONE 616.464.0476 FAX BASIS OF BEARING: NORTH LINE OF SECTION 3, T3N, R1 OE. www ftch.com PER CERTIFICATE OF SURVEY, UBER 12167, PAGE 464. PRO.Jl:CT NO, engineers Oakland County Facilities 171259 fro,h scientists Oakland County, Michigan FlOURE NO. architects 1700 Brown Road constructors Exhibit D og:l0Sl1s 2 of2 nt:ZO,• Ron1o110.. _. ""'�..,.yr,.-...,�.,,,.,•·- ....., •'""""• """"'i•)"1<1Jcalcdanoo,.-�.,.titrmo.VnotOoaodl<>co'o•....,=• n,..,.,• ._,,,• ...., .._.,,,,,.,,., .. .. ,,..,, RETURN TO AGENDA

MISCELLANEOUS RESOLUTION #20xxx BY: Commissioner Helaine Zack, Chairperson, Finance Committee IN RE: TREASURER'S OFFICE - BOARD OF COMMISSIONERS APPROVAL TO WAIVE INTEREST AND FEES FOR CERTAIN QUALIFYING TAXPAYERS THROUGH APRIL 30, 2020 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS many Oakland County taxpayers rely on refund checks from the Homestead Property Tax Credit they receive from the State of Michigan as a part of their Michigan Income Tax refund to pay their current year property taxes; and WHEREAS pursuant to Section 211.44(3) of Michigan Compiled Laws a local unit of government may waive penalty and interest for eligible taxpayers; and ,) ;-. WHEREAS eligible taxpayers are defined in Section 211.44(3) as)���riior citizen, paraplegic, quadriplegic, hemiplegic, eligible serviceperson, eligible veteran, eligible y,(1c/ciJIV;(or widower, totally and permanently > disabled person, or blind person," and .<·\\; .. WHEREAS provided a taxpayer has not received the c,egW:before i=g�f�i;iry15, a written claim must be made by that date with the local unit treasurer pursuar(\cl''Section 211.44(�);,;ind WHEREAS Section 211.59(3) allows the County 13��/il'of Commissioners ·11:(:�lso waive any interest, fee or penalty for eligible taxpayers through April 30; and\,. ;:, WHEREAS some qualified taxpayers may not receiv�ifaei.rHomest.e;.d Property Taxicredit checks in time to make their property tax payments at tb.e.ir city or townM'ii�; and ; ) n ' WHEREAS lhe waiver of County intef��f:�119. fees throug�AMt'3o, 2020 will have fiiinimal impact on General Fund revenues. NOW THEREFORE BE IT RESOLVED ttiafthe 0a�1and Count/Bqard of Commissioners, in accordance with Section 211.59(3) of Michigan Compiledp;.ws, iiDtti�rizesthe &..�!a,nd County Treasurer to waive all County interest and fees (f<'i�Me'20J9property�)( collect]i;iBiJttm:,ugh Apfit30, 2020, for eligible taxpayers who have qualified at \IJ�fftiWi5rti5Wr,ship for a'IBf;.;,I e?

BE IT FURTHs� �ESOLVE0� �u�g�i�IJ,\e/1<:lment)lB1t required. Chairperson,:iJ@iefi�!f9f the FfoiiM�eommiii�e,1. mo\i�'�be adoption of the foregoing resolution. , :·:-?::•:·::;-:·•>"-' ·•-•,•-.:<.:'.:•>>>'.'>. <:<->>>: '•,-❖:.:'.:.;::->·. '.'.:,;'.:,"

Commissioner Helaine Zack, District #18 Chairperson, Finance Committee RETURN TO AGENDA

MISCELLANEOUS RESOLUTION #20xxx February 6, 2020 BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: SHERIFF'S OFFICE - 2020 MARINE SAFETY PROGRAM GRANT APPLICATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff's Office is applying to the Michigan Departmentof Natural Resources forPublic Act 451 funding administered through the Marine Safety Grant Program to conduct Marine Safety activities; and WHEREAS the 2020 grant program period is January1, 2020 through December 31, 2020 for State funding and January 1, 2020 through September 30, 2020 for Federal funding; and WHEREAS this is the 45th year of grant application; and WHEREAS last year the Sheriff's Officewas awarded $136,550 in grant funding; and WHEREAS the 2020 grant application is requesting $471,715 of which $440,217 is for operations and $31,498 is for equipment; and WHEREAS there is no match requirement for Federal funding and a 25% match requirement for State funding, which will be met by Marine Safety Program expenses budgeted in the Sheriff Office's General Fund budget; and WHEREAS this grant application has completed the Grant Review Process in accordance with Miscellaneous Resolution #19006. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the submission of the 2020 Marine Safety Grant Application from the Michigan Department of Natural Resources, for the period January 1, 2020 through December 31, 2020, in the amount of $471,715. BE IT FURTHER RESOLOVED that application of this grant does not 00Hgate the County to any future commitment and continuation of this program is contingent upon continued future levels of grant funding. BE IT FURTHER RESOLVED that no budget amendment is required at this time. Chairperson, on behalf of the Public Safety and Social Justice Committee, I move adoption of the foregoing resolution.

Commissioner Gary McGillivray, District #20 Chairperson, Public Safety and Social Justice Committee

PUBLIC SAFETY AND SOCIAL JUSTICE COMMITTEE VOTE: Motion carried unanimously on a roll call vote. GRANTREVIEW SIGN-OFF- Sheriffs Office GRANT NAME: 2020 Marine Safety Grant FUNDING AGENCY: Michigan Department of Natural Resources DEPARTMENT CONTACT: Sgt. Brent Jex./(248) 858-1664 STATUS: Application(Greater than $250,000) DATE: 1/10/20

Please be advised the captioned grantmaterials have completed internalgrant review. Below are the returnedcomments.

The Board of Commissioners' liaison committee resolution and grantapplication package (which should include this sign­ off and the grant applicationwith relateddocumentation) may be requested to be placed on the agenda(s) of the appropriate Board of Commissioners' committee(s) for grant acceptance by Board resolution.

DEPARTMENT REVIEW

Management and Budget: Approved by M & B. - Lynn Sonkiss (1/9/20)

Human Resources: HR Approved - No HR Implications - Lori Taylor (1/8/20)

Risk Management: Application approved by Risk Management. - Robert Erlenbeck (1/8/20)

Corporation Counsel: There are no legal issues with the Marin SafetyGrant application.- SharonKessler (1/9/20) RETURN TO AGENDA

MISCELLANEOUS RESOLUTION #20xxx February 6, 2020 BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: SHERIFF'S OFFICE - 2020 PAUL COVERDELL FORENSIC SCIENCES IMPROVEMENT GRANT- ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Sheriffs Office (OCSO) applied for and has been awarded the 2020 Paul Coverdell Grant funding in the amount of $68,610 from the State of Michigan, Departmentof State Police for the period January 1, 2020 through December 31, 2020; and WHEREAS the grant award is $2,331 less than the prior year's grant award; and WHEREAS OCSO provides forensic laboratory servicesto Oakland County and its neighboring communities; and WHEREAS grant funding in the amount of $39,108 will be used to purchase opioid-specific test kits; and WHEREAS grant funding in the amount of $29,502 will be used to partially fund one (1) Special Revenue (SR) Full-Time Eligible (FTE) Forensic Lab Investigator (position #11785) in the Sheriffs Office Investigative & Forensic Services Division, Forensic Services Unit (4030910); and WHEREAS $100,935 is available in the Law Enforcement Enhancement Lab Fees RestrictedFund (#21340) of which $100,655 will fund the remaining cost of position #11785 and $280 to cover the remaining cost of the testing kits; and WHEREAS the grant award has completed the Grant Review process in accordance with Miscellaneous Resolution #19006. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the 2020 Paul Coverdell Forensic Science Improvement Grant from the State of Michigan, Department of State Police in the amount of $68,61 O for the period of January 1, 2020 through December 31, 2020. BE IT FURTHER RESOLVED that $100,935 be transferred from the Law Enforcement Enhancement Lab Fees Restricted Fund (#21340) to the Paul Coverdell Grant Fund (#27346). BE IT FURTHER RESOLVED to continue one (1) SR funded Full-Time Eligible Forensic Lab Investigator position (#4030910-11785). 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 are consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment, and continuation of the Special Revenue position in the grant is contingent upon future levels of grant funding. BE IT FURTHER RESOLVED that the FY 2020 budget is amended as follows:

LAW ENFORCEMENT ENHANCEMENT FUND (#21340) FY2020 Revenue 4030901-116240-665882 Planned Use of Balance $100.935 Total Revenue $100 935

Expenditures 4030901-116240-788001-27346 Transfers Out $100 935 Total Expenditures $100 935

PAUL COVERDELL GRANT FUND (#27346) FY 2020- GR #0000000916 Activity GLB Analysis GLB Budget Reference 2020 Revenue 4030901-116240-695500-21340 Transfers In Sheriff-LE Enhance $100,935 4030901-116240-610313 Federal Operating Grants 68,610 Total Revenues $169 545

Expenditures 4030901-116240-702010 Salaries Regular $79,986 4030901-116240-722900 Fringe Benefit Adjustments 50,171 4030901 116240-750280 Laboratory Supplies 39,388 Total Expenditures $169 545

PUBLIC SAFETY AND SOCIAL JUSTICE COMMITTEEVOTE: Motion carried unanimously on a roll call vote. Chairperson, on behalf of the Public Safetyand Social Justice Committee, I move the adoption of the foregoing resolution.

Commissioner Gary McGillivray, District #20 Chairperson, Public Safety and Social Justice Committee GRANT REVIEW SIGN-OFF - Sheriffs Office GRANTNAME: 2020 Paul Coverdell Forensic Sciences Improvement Grant Program FUNDINGAGENCY: Michigan StatePolice DEPARTMENT CONTACT: Kent Gardner/(248) 858-5019 STATUS: GrantAcceptance (Greater than $10,000) DATE: 1/8/20

Please be advised the captioned grantmaterials have completed internal grantreview. Below are the returnedcomments.

The Board of Commissioners' liaison committeeresolution andgrant acceptance package (which should include this sign­ offand the grant agreemenVcontract with related documentation) may be requested to be placed on the agenda(s) of the appropriate Board of Commissioners' committee(s) forgrant acceptance by Board resolution.

DEPARTMENT REVIEW Management and Bndget: Approved by M & B.

The draftMR is to be updatedto reflectthe budgetaryinformation/amendments. - Lynn Sonkiss (1/6/20)

.HumanResources: HR Approved - No HR Implications - Continues Position - Lori Taylor (1/6/20)

Risk Management: Approved by Risk Management. -RobertErlenbeck (I/6/20)

Corporation Counsel: There areno legal issues withthe grant agreement. - Sharon Kessler (1/7/20) RETURN TO AGENDA

MISCELLANEOUS RESOLUTION #20xxx February 6, 2020 BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: SHERIFF'S OFFICE - FISCAL YEAR 2020 SECONDARY ROAD PATROL AND TRAFFIC ACCIDENT PREVENTION PROGRAM GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff'sOffice (OCSO) has been awarded $719,015 in grant funding from the Michigan Department of State Police (MSP) - Office of Highway Safety Planning (OHSP) from Public Act 416 to conduct secondary road patrol activities for the period October 1, 2019 through September 30, 2020; and WHEREAS this is the 41st year that the OCSO has been awarded Secondary Road Patrol and Traffic Accident Prevention Program Grant funding; and WHEREAS the Fiscal Year (FY) grant award represents a decrease of $84,590 from last year's award; and WHEREAS the grant provides continued funding for four (4) Special Revenue (SR) full-time eligible (FTE) Deputy II positions (#4030601-110010-02572, #03114, #07501 and #11595) and one (1) SR FTE Sergeant position (#4030601-110010-07790) located in the Patrol Services Division; and WHEREAS the grant also provides funding for traffic crash investigation training, licenses for ExpertAuto Stats (a vehicle dimension and performance data software), SIM cards for GPS mapping system and automotive expenses; and WHEREAS no county match or additional positions are required; and WHEREAS the grant award has completed the Grant Review process in accordance with Miscellaneous Resolution #19006. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the Fiscal Year 2020 Secondary Road Patrol Grant award from the Michigan Department of State Police - Office of Highway Safety Planning in the amount of $719,015 for the period October 1, 2019 through September 30, 2020. BE IT FURTHER RESOLVED that four (4) SR FTE Deputy II positions (#4030601-110010-02572, #03114, #07501, and #11595) and one (1) SR FTE Sergeant position (#4030601-110010-07790) be continued in the Traffic Unit/Patrol Services Division/Sheriffs Office. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant award and to approve any grant extensions or changes, within fifteenpercent (15%) of the original award, which are consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of the Special Revenue positions are contingent upon future levels of grant funding. BE IT FURTHER RESOLVED that the FY 2020 budget is amended as follows:

Sheriff Road Patrol (#27345) GR#0000000142, Budget Ref 2020 Activity: GLB, Analysis: GLB

FY 2020 FY 2020 Adopted Amendment Amended Revenue 4030601-110010-615571 State Operating Grants $803,605 ($84,590) $719,015 Total Revenue $803 605 ($84 590) $719 015

Expenditures 4030601-110010-702010 Salaries Regular $378,633 $11,647 $390,280 4030601-110010-712020 Overtime 0 20,000 20,000 4030601-110010-722750 Workers Comp 9,866 304 10,170 4030601-110010-722760 Group Life 822 23 845 4030601-110010-722770 Retirement 102,349 7,963 110,312 4030601-110010-722780 Hospitalization 71,933 6,358 78,291 4030601-110010-722790 Social Security 28,965 891 29,856 4030601-110010-722800 Dental 7,076 (1,039) 6,037 4030601-110010-722810 Disability 5,974 183 6,157

PUBLIC SAFETY AND SOCIAL JUSTICE COI\/II\/IITTEE VOTE: Motion carried unanimously on a roll call vote. 4030601-110010-772820 Unemployment 605 (18) 587 4030601-110010-722850 Optical 569 (73) 496 4030601-110010-731304 Officers Training 0 11,750 11,750 4030601-110010-731773 Software Rental Lease Purch 0 1,375 1,375 4030601-110010-750157 Equipment 152,400 (152,400) 0 4030601-110010-776659 Motor Pool Fuel 13,457 2,221 15,678 4030601-110010-776661 Motor Pool 30,956 5,625 36,581 4030601-110010-778675 Telephone Communications Q 600 600 Total Expenditures $803 605 ($84 590) $719 015

Chairperson, on behalf of the Public Safetyand Social Justice Committee,I move the adoption ofthe foregoing resolution.

Commissioner Gary McGillivray, District #20 Chairperson, Public Safety and Social Justice Committee GRANTREVIEW SIGN-OFF - Sheriffs Office

GRANT NAME: FY 2020 Secondary Road Patrol FUNDINGAGENCY: Michigan State Police- Office of Highway SafetyPlanning DEPARTMENT CONTACT: KatieWest/(248) 452-2110 STATUS: Grant Acceptance (Greaterthan $10,000) DATE: 1/13/20

Please be advised thecaptioned grantmaterials have completed internal grant review. Below arethe returnedcomments.

The Board of Commissioners' liaison committee resolution and grantacceptance package (which should include this sign­ offand the grant agreement/contractwith related documentation) may be requested to be placed on the agenda(s) of the appropriate Board of Commissioners' committee(s) for grant acceptance by Boardresolution.

DEPARTMENTREVIEW Management and Budget: Approved by M & B.

Draftresolution will need to be updated by Fiscal Services to include the budgetary impact and budget amendment detail. The resolution should also reference the other operating expenses covered by the grant(ie reflectthe breakdown of the $719K award).- Lynn Sonkiss (1/12/20)

Human Resources: HRApproved .:_No HR Implications- Continues Positions - Lori Taylor (I/8/�0)

RiskManagement: Approved by RiskManagement. - RobertErlenbeck (1/8/20)

Corporation Counsel: There are no legal issues. - SharonKessler (I/13/20) RETURN TO AGENDA

MISCELLANEOUS RESOLUTION #20xxx February 6, 2020 BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: SHERIFF'S OFFICE - FY2020 INTERLOCAL AGREEMENT WITH OAKLAND COMMUNITY HEALTH NETWORK (OCHN) FOR MEDICATION-ASSISTED TREATMENT (MAT) AND JAIL ALLIANCE WITH SUPPORT (JAWS) PROGRAMMING POSITIONS AT THE OAKLAND COUNTY JAIL To the Oakland County Berard of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County will enter into an lnterlocal Agreement with the Oakland County Health Network (OCHN) to receive reimbursement funding in the amount not to exceed $208,680.13 forFY 2020 Medication-Assisted Treatment (MAT) Program and Jail Alliance with Support (JAWS) Program for the period October 1, 2019 through September 30, 2020; and WHEREAS Corporation Counsel has worked with OCHN to combine the MAT/JAWS Inmate Casework Specialist agreement and the JAWS Caseworker agreement that were previously separate; and WHEREAS the MAT Program provides services to inmates inside the jail for treating opioid use disorder; and WHEREAS the JAWS program seeks to divert offenderswith mental health needs from custody to more appropriate community-based resources; and WHEREAS the OCHN will reimburse the County in an amount not to exceed $81,611.45 for one (1) full­ time eligible (FTE) Inmate Casework Specialist position (#12026) to work on the MAT and JAWS Programs; and WHEREAS the OCHN will reimburse the County in the amount not to exceed $69,812 for one (1) full-time eligible (FTE) Inmate Caseworker position (#06577) to offer mental health services to inmates having serious and persistent mental illnesses and $57,256.68 (or $28,628.34 each) for two (2) part-time non­ eligible (PTNE) Inmate Caseworker positions (#11611 and #11612) to work on the JAWS program totaling a not to exceed reimbursement amount of $127,068.68 (excludes fringe benefits). NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the lnterlocal Agreement with the Oakland County Heath Network for the FY 2020 Medication-Assisted Treatment Program and Jail Alliance with SupportProgram in the amount of $208,680.13 for the time period October 1, 2019 through September 30, 2020. BE IT FURTHER RESOLVED to continue one (1) General Fund/General Purpose (GF/GP) full-time eligible (FTE) Inmate Casework Specialist position (#4030320-12026), one (1) GF/GP full-time eligible (FTE) Inmate _Caseworker position (#06577), and two (2) GF/GP part-time non-eligible (PTNE) 1,000 hours per year Inmate Caseworker positions (#11611 and #11612). BE IT FURTHER RESOLVED that the continuation of these positions is contingent upon continued reimbursement funding. BE IT FURTHER RESOLVED that the FY 2020 budget is amended as follows:

GENERAL FUND {#10100\ FY 2020 Revenue 9010101-196030-665882 Planned Use of Balance ($208,680)

GENERAL FUND {#10100) Project #100000002893 Bud Ref 2020 Activity: GLB Analysis: GLB Revenue 4030301-112650-631799 Reimb Contracts $208,680 Total Revenues $ 0

Chairperson, on behalf of the Public Safetyand Social Justice Committee, I move the adoption of the foregoing resolution.

Commissioner Gary McGillivray. District #20 Chairperson, Public Safety and Social Justice Committee

PUBLIC SAFETY AND SOCIAL JUSTICE COMMITTEE VOTE: Motion carried unanimously on a roll call vote. RETURN TO AGENDA

REPORT February 6, 2020 BY: Commissioner Penny Luebs, Chairperson, Healthy Communities and Environment Committee IN RE: MR #20032 - BOARD OF COMMISSIONERS - SUPPORT FOR MICHIGAN SENATE BILL 116 AND HOUSE BILL 4212 - HOLDING POLLUTERS ACCOUNTABLE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Healthy Communities and Environment Committee, having reviewed the above-referenced resolution on January 27, 2020, reports to recommend adoption of the resolution with the following amendments:

1. Strike the 8th WHEREAS paragraph:

VVHEREAS eurrently, without joint several liability for owneFS of eontaminated sites, stale ageneies must meet an eimeeeingly high surclen of proof in eourt to eompel finaneial restitution frompolluting entities; ane

2. Amend the 13th WHEREAS paragraph, as follows:

WHEREAS Senate Bill 116 and House Bill 4212 would re establish joint several liability for owneFS of eontaminated sites, requiring require polluters to clean up contamination they cause, and the pollution be cleaned up as much as technically feasible. Under current law, polluters can simply restrict access to a site or an aquifer instead of treating or removing pollutants.

Chairperson, on behalf of the Healthy Communities and Environment Committee, I move the acceptance of the foregoing report.

Commissioner Penny Luebs, District #16 Chairperson, Healthy Communities and Environment Committee

HEALTHY COMMUNITIES AND ENVIRONMENT COMMITTEE VOTE: Motion carried on a roll call vote with Kochenderferand Taub voting no. MISCELLANEOUS RESOLUTION #20032 BY: Commissioner Kristen Nelson, District #5; Gary McGillivray, District #20; David Woodward, District #19; William Miller, District #14; Gwen Markham, District Helaine Zap\<, District #1 Bj Marcia Gershenson, , #/ 1 $0 11 Dislrict#13 I �C,,,-t- uO,G((,Si'?i\ a,.. I YCIL/1.,'f L1;..e1:>.r �/ !,,, /Jll--lJl!.,�frUa,r/;;s 7 IN RE: BOARD l1F COMMISSIONERS· SUPPOR-t'FOR MICHIGAN SENATE BILL 116 AND HOUSE Bill 4212 - HOLDING POLLUTERS ACCOUNTABLE To the Oakland County Board of Commissioners Chairperson, Ladies and GenUemen: WHEREAS from 1990 until 1995, Michigan had the strongest "polluter pay" law in the country; and WHEREAS if a corporation was responsible for contaminating Michigan land, air, or water, that corporation was also responsible for paying lo clean up the contamination to the extent technically feasible; and WHEREAS since 1995 Michigan taxpayers have been financially responsible for cleaning up sites that are contaminated by corporate polluters; and WHEREAS in 1998 Michigan voters overwhelmingly approved the Clean Michigan Initiative to pay for cleanup of contaminated sites since corporations were no longer paying lo address industrial pollution; and WHEREAS while there has been a sharp increase of contaminated sites in Michigan, there has been a major lack of investment towards cleaning up those sites; and WHEREAS this is particularly disturbing in the case of water contamination; and WHEREAS contaminated water does not just sit in ·one place - our waler bodies are connected, and water will always move downstream; and WHEREAS currently, without joint several liability for owners of contaminated sites, state agencies must meet an exceedingly high burden of proof in courtto compel financial restitution from polluting entities; and WHEREAS when a corporation pollutes a waterway, they should be fully responsible for cleanup; and WHEREAS with our legal system, this process plays out over the course of years, while the contamination goes unaddressed, or cleanup is paid for by taxpayers instead of the responsible party; and WHEREAS Michigan entered 2020 with more than 70 active PFAS sites within the state, two sites are located in Oakland County, including the recent case of hazardous liquid waste spill in the City of Madison Heights; and WHEREAS the current PFAS crisis, the Gelman 1,4 dioxane plume in Ann Arbor, and increasing algal blooms in the Great Lakes from nutrient pollution are all warnings that we must do more to address water pollution; and WHEREAS Senate Bill 116 and House Bill 4212 would re-establish joint several liability for owners of contaminated sites, requiring polluters to clean up contamination they cause, and the pollution be cleaned up as much as technically feasible. Under current law, polluters can simply restrict access to a site or an aquifer instead of treating or removing pollutants. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners calls on the Governor of Michigan to support and State Senate and House to pass SB 116 or HB 4212. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of the adopted resolution·to the Governor of the State of Michigan, the Secretary of State of the State of Michigan, the Attorney General of the Stale of Michigan, the State Senate Majority and Minority leaders, the State House Speaker and Minority leader, and the members ofthe Oakland County delegation to the Michigan Legislature._ Chairperson, I move the adoption of the foregoing resolution.

���r Kri���son District#5

Resolution #20032 January 22, 2020

The Chairperson referred the resolution to the Healthy Communities and Environment Committee. There were no objections. ,, / ,, ---�\ ' __,_�(/ 11 �'Zd�/CZ/t_/1 Commissioner David Woodward Dis � = 4Jl 11fM1� CommissionerWilliam Miller Commissioner Gwen Markham District #14 District#9 tLfl&L� Co��IJtj /l,J Commissioner Marcia� Dist #13 � kb,v-

Com�er District# i Ip

Commissioner Commissioner District# District#

Commissioner Commissioner District# District#

Commi.ssioner Commissioner District# District#

Commissioner Commissioner District# District#

Commissioner Commissioner District# District#

Commissioner Commissioner District# District#

Commissioner Commissioner District# District# RETURN TO AGENDA

REPORT February 6, 2020 BY: Commissioner Penny Luebs, Chairperson, Healthy Communities and Environment Committee IN RE: MR #20033 - BOARD OF COMMISSIONERS - REQUIRE RESTAURANT AND FOOD SAFETY INSPECTION REPORTS TO BE POSTED ON SEARCHABLE ONLINE DATABASE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Healthy Communities and Environment Committee, having reviewed the above-referenced resolution on January 27, 2020, reportsto recommend adoption of the resolution with the following amendment:

Amend the 2nd BE IT FURTHER RESOLVED paragraph, as follows:

BE IT FURTHER RESOLVED that the Health and Human Services Department and the Information Technology Department are requested to develop a plan and budget within ;,g 60 days to create a searchable and easily accessible online database of restaurant and food inspection reports.

Chairperson, on behalf of the Healthy Communities and Environment Committee, I move the acceptance of the foregoing report.

Commissioner Penny Luebs, District #16 Chairperson, Healthy Communities and Environment Committee

HEAL THY COMMUNITIES AND ENVIRONMENT COMMITTEEVOTE: Motion carried on a roll call vote with Kochenderfer and Taub voting no. MISCELLANEOUS RESOLUTION #20033 pt:/Wi ii,, BY: Commissioner Kristen Nelson, District#5; Marcia Gershenson,w,5-,tt, District#13 ua.D,---;: &(-{Ji '- Q c:_,(::::Cf'\ iFJ4 IN RE: BOARD OF COMMISSIONERS - REQUIRE RESTAURANT AND FOOD SAFETY INSPECTION REPORTS TO BE POSTED ON SEARCHABLE ONLINE DATABASE MIWUit6--{,Jf-h e-i,i� .,i,, -v13 To the Oakland county Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS restaurant and foodsafety inspections are a critical public health inteivention for the prevention of foodborne diseases, which are a burden on public health and contribute significantly to the cost of health care; and WHEREAS according to the Centers for Disease Control and Prevention, every year, an estimated 1 in 6 Americans (or 48 million people) get sick from foodborne diseases with about half associated with restaurant meals; and WHEREAS each year foodborne diseases lead to 128,00 hospitalizations and 3,000 deaths; and WHEREAS they also present a majorchallenge to vulnerable groups of people like children younger than age 5 or people older than age 65, who have reduced immunity and are at greater risk for hospitalization and death from intestinal pathogens commonly transmitted through foods; and WHEREAS the investigation of foodborne illnesses focuses agencies and the food industry on identifying problems, initiating control activities, and improving practices; and WHEREAS the Environmental Health Seivices(EHS), a_unit within the Oakland County Health and Human Seivices Department, administers a number of excellent programs to help protect health through the promotion of environmentally sound practices; and WHEREAS the Health Department's Food Safety Program provides several seivices to ensure the proper handling and distribution of foodseived to the general public. These seivices include conducting inspections of restaurants, festival food booths, and mobile food vehicles, as well as conducting investigations of foodborne illness complaints and outbreaks and food safety education; and WHEREAS currently, the results of restaurant and food safety inspection reports are not easily accessible to the public or members of the media. There is no information on the Oakland County Health Department website regarding how to obtain a copy of a report. Reports can only be obtained by filing a request with the Health Department; and WHEREAS as local media reportshave affirmed, Oakland County is the only local public health agency in the region that does not publish the results of restaurant and food safety inspection reports online; and WHEREAS the interest of improving transparency, public health and accountability will be seived by creating a searchable online database of restaurant and food safety inspection reports without further unnecessary delay_ NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establishes a policy that updated restaurant and food safety inspection reports shall be posted online and updated on a minimum bimonthly basis. BE IT FURTHER RESOLVED that the policy requiring posting restaurant and foodsafety inspection reports shall be effective 90 days following its adoption by the Board of Commissioners and approval by the C:_c,I.mty ------·------· Executive, BE IT FURTHER RESOLVED that the Health and Human Seivices Department and the Information Technology Department are requested to develop a plan and budget within 30 days to create a searchable and easily accessible on line database of restaurant and food inspection reports. coaopeoo,, Im�"°""""'""""''"" �,wrn�\,kl ¼etJ Commissioner Kristen Nelson District#5

Resolution #20033 January 22, 2020

The Chairperson neferred the resolution to the Healthy Communities and Environment Committee, There were no objections. Commissioner District# r'-( '11� c�

Commissioner District# Ii £ �NN't 1l1fL� m 1ss;9TJP Commissioner District if?/ cT'/ District# � � Comm��� Lq- District# (;)

Commissioner Commissioner District# District#

Commissioner Commissioner District# District#

Commissioner Commissioner District# District#

Commissioner Commissioner District# District#

Commissioner Commissioner District# District#

Commissioner Commissioner District# District# RETURN TO AGENDA

MISCELLANEOUS RESOLUTION #20xxx February 6, 2020 BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: SHERIFF'S OFFICE - FY 2018 STATE CRIMINAL ALIEN ASSISTANCE PROGRAM (SCAAP) REIMBURSEMENT GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County has been awarded Fiscal Year (FY) 2018 State Criminal Alien Assistance Program (SCAAP) reimbursement funding in the amount of $23,953 from the Department of Justice, Bureau of Justice Assistance; and WHEREAS the reimbursement period covers July 1, 2016 through June 30, 2017; and WHEREAS the funding is reimbursement of Corrections Officerssalaries (based on a prescribed formula) for those officers directly involved in the care and maintenance of alien inmates housed in the Oakland County Jail; and WHEREAS no County match is required; and WHEREAS the grant acceptance documents have completed the Grant Review Process in accordance with Miscellaneous Resolution #19006. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the 2018 State Criminal Alien Assistance Program (SCAAP) grant in the amount of $23,953. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of this program is contingent upon future levels of reimbursement program funding. BE IT FURTHER RESOLVED that the FY 2020 budget is amended as follows:

GENERAL FUND /#10100) FY 2020 Revenue 9010101-196030-665882 Planned Use of Balance ($23,953)

GENERAL FUND /#10100) Activity: GLB Analysis: GLB Budget Ref. 2018 Project ID: 100000002248

Revenue 4030301-112590-610313 Federal Operating Grants $23,953 Total Revenue $ 0

Chairperson. on behalf of the Public Safety and Social Justice Committee, move adoption of the foregoing resolution.

Commissioner Gary McGillivray, District #20 Chairperson, Public Safety and Social Justice Committee

PUBLIC SAFETY AND SOCIAL JUSTICE COMMITTEE VOTE: Motion carried on a roll call vote with Miller voting no. GRANTREVIEW SIGN-OFF - Sheriffs Office GRANT NAME: FY 2018 StateCriminal Alien Assistance Program (SCAAP) FUNDING AGENCY: U.S. Department of Justice DEPARTMENT CONTACT PERSON: Katie West/(248)452-2110 STATUS: GrantAcceptance (Greater than $10,000) DATE: 12/6/19

Please be advised the captioned grant materials have completed internalgrant review. Below are the returned comments.

The Boardof Commissioners' liaison committee resolution and grant acceptance package (which should include this sign­ offand the grant agreement/contract with related documentation) may be requested to be placed on the agenda(s) of the appropriate Board of Commissioners' committee(s) for grant acceptance by Board resolution.

DEPARTMENT REVIEW Management and Bndget: Approved by M & B. Fiscal Services will need to incorporate the necessarybudgetary informationinto theresolution. -Lynn Sonkiss (12/4/19)

Homan Resources: HR Approved-No HR Implications -Lori Taylor (12/4/19)

Risk Management: Approved by RiskManagement. - RobertErlenbeck (I 2/5/19)

Corporation Counsel: I do not see any legalissues with the grantacceptance. - Sharon Kessler (12/5/19) RETURN TO AGENDA

MISCELLANEOUS RESOLUTION #19248 BY: Commissioner Shelley Taub, District #12 IN RE: BOARD OF COMMISSIONERS - REQUEST MICHIGAN'S ATTORNEY GENERAL TO CEASE EFFORTSTO .SHUTDOWN ENBRIDGE UNIE 5 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS on June 27, 2019, Michigan's Attorney General filed a lawsuit to force the shutdown of Enbridge Energy's Line 5, the twin pipelines that transportoil and liquid propane through the Straits of Mackinac; and WHEREAS the shutdown of Line 5 will impact the economic well-being of Michigan residents, the State's competitiveness and economic stability, and risk thousands of jobs of those working at regional refineries; and WHEREAS Michigan is the nation's second-largest consumer of propane gas and Line 5 is a critical source that supplies 540,000 barrels per day of propane and crude oil for Michigan and surrounding areas. A shutdown would lead to a serious disruption of the energy market; and WHEREAS an estimated 55 percent of Michigan's propane needs are supplied from Line 5, including approximately 65 percent of the propane used in the Upper Peninsula and , with no viable alternatives existing; and WHEREAS the Lower Peninsula receives approximately 90% or about 1.2 million gallons of propane from the refi nery in Sarnia,Ontario that relieson Line 5 for light crude oil feedstock; and WHEREAS without Line 5, the demand for crude oil in Michigan far exceeds its ability to be supplied; and WHEREAS an Independent studyand risk analysis was conducted by Dynamic Risk Assessment System, Inc., in 2017 for the State of Michigan; and WHEREAS the State's 201 7 independent study and analysis Indicated that re stricting the flow of crude oil through line 5 would result In increases in the price of gasoline and propane for home heating; and WHEREAS according to Mark McManus, General President of the United Association of Union Plumbers, Fitters, Welders and HVACR Service Techs, shutting down Line 5 "would be catastrophic to working familiesin Michigan ...Fuel price spikesassociated with such an event would adversely impact th e regional economyand threaten jobs, and 25,000 union members, "count on Line 5 to provide workopportun ities. "; and WHEREAS the risk for additional job loss increases as the Marathon Petroleum Corporafion refinery In southwest provides continual work for contract building and construction trades laborers who rely on Line 5 for their livelihood; and WHEREAS the Michigan Chamber of Commerce and Operating Engineers 324 have appealed to the Governor recognizing the adverse effect on Michigan and its residents, "the building of the underground tunnel beneath the Straits will be Michigan's largest constructing project since the Mackinac Bridge was built It will create many good-paying construction jobs, allow the continued supply of essential energy to heat homes in the Upper Peninsula, fuel businesses and Jobs across the entire state, and protect the Great Lakes as Line 5 is removed from the floor of the straits"; and WHEREAS it is critical to cease efforts to close Line 5 and resume negotiations to resolve the issues that impede the construction of the tunnel which will ensure the continued safety of a vital energy conduit and preserve the economic stability of Michigan and its residents. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners req uests Michigan's Attorney General to cease and desist Its efforts lo shutdown Enbridge Line 5 and reconvene negotiations with Enbridge for the constructlon of the tunnel to ensure the safety of a vital energy conduit, preserve the economic stability of Michigan and its residents, and to retain thousands of jobs of Michigan workers. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the Michigan Attorney General, the Governorof the State of Michigan, the members of the Oakland County Congressional Delegation, the Oakland County members of the Michigan Legislature, Enbridge Inc., the Michigan Chamber of Commerce, the United Association of Union Plumbers, Fitters , Welders and HVACR Service Techs and Operating Enginee� Chairperson, I move the adoption of the foregoing resolution.

�� Hey Taub (!!!(/-/omm,ss,oner District#

Commissioner District#

Commissioner District#

Commissioner District#

Commissioner District#

Commissioner District#

Commfssioner Commissioner District# 1 District#

Commissioner Commissioner District# District#

Commissioner Commissioner District# District#

Commissioner Commissioner District# District#

Commissioner Commissioner Dislrict# District#

Commissioner Commissioner District# District#

Commissioner Commissioner District# District# Resolution #19248 July 18, 2019

Moved by Taub seconded by Kowall to suspend the rules and vote on Miscellaneous Resolution #19248 - Board of Commissioners - Request Michigan's Attorney General to Cease Efforts to Shutdown Enbridge Line 5.

Vote on motion to suspend the rules: AYES: Middleton, Spisz, Taub, Weipert, Hoffman, Kowall, Kuhn, Long. (8) NAYS: McGillivray, Miller, Nelson, Powell, Quarles, Woodward, Zack, Gershenson, Jackson, Luebs, Markham. (11)

A sufficient majority not having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #19248 - Board of Commissioners - Request Michigan's Attorney General to Cease Efforts to Shutdown Enbridge Line 5 failed.

The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee. There were no objections.

RETURN TO AGENDA