Loading...
HomeMy WebLinkAboutMinutes - 2025.01.23 - 41853 1200 N. Telegraph Road, Bldg. 12 East, Pontiac, MI 48341 Board of Commissioners David T. Woodward, Chair January 23, 2025 at 6:00 PM MINUTES 1. Call Meeting to Order Chair David T. Woodward called the meeting of the Board of Commissioners to order at 06:06 PM in Committee Room A 1200 N. Telegraph Road, 12E, Pontiac, MI 48341. 2. Roll Call MEMBERS PRESENT: David Woodward, Michael Spisz, Michael Gingell, Penny Luebs, Karen Joliat, Kristen Nelson, Christine Long, Robert Hoffman, Philip Weipert, Gwen Markham, Angela Powell, Marcia Gershenson, Yolanda Smith Charles, Charles Cavell, Brendan Johnson, Ann Erickson Gault, Linnie Taylor, Robert Smiley (18) MEMBERS ABSENT WITH NOTICE: William Miller III (1) 3. Invocation - Linnie Taylor 4. Pledge of Allegiance to the Flag 5. Approval of Minutes a. Board of Commissioners - dated January 13, 2025 Board Action #2025-4913 _ Penny Luebs moved approval of the Minutes dated January 13, 2025, as presented. Seconded by Robert Hoffman. Motion Passed. A sufficient majority having voted in favor, the Minutes dated January 13, 2025, were approved, as presented. 6. Approval of Agenda Penny Luebs moved approval of the Agenda, as presented. Seconded by Charles Cavell. Motion Passed. A sufficient majority having voted in favor, the Agenda was approved, as presented. 7. Presentations a. Board of Commissioners - Proclamation - Vipra Parilesh Jain Board Action #2025-4924 _ Commissioners Brendan Johnson, Michael Spisz, Michael Gingell, David Woodward, and Water Resources Commissioner, Jim Nash addressed the Board to present a proclamation honoring Vipra Parilesh Jain, who is utilizing her artistic talents to promote the welfare and preservation of our natural world. Vipra Parilesh Jain addressed the Board. 8. Communications 9. Public Comment The following people addressed the Board during Public Comment #1: Suzanne Meloeny and John Lauve. Reports of Standing Committees Consent Agenda All items on the Consent Agenda Passed. The vote can be found after item 12 c. 10. Economic Development and Infrastructure Committee - Yolanda Smith Charles a. Water Resources Commissioner - Salary Schedule Adjustment for Certain Water Resources Commissioner Classifications Board Action #2024-4851 _ Revise the salary schedule for the Chief Engineer WRC, Special Projects Manager WRC, and Manager WRC classifications within the Water Resources Commissioner’s office, excluded from the Salary Administration Plan, with the salary ranges listed in the attached Schedule B; further, amend the FY 2025-2027 budget as detailed in the attached Schedule A - Budget Amendment. Attachments: 1. WRC - Drain Equipment Fund Certain Position Salary Increases - Schedule A-Budget Amendment 2. WRC Salary Schedule Adjustment - Schedule B 3. 2025-01-15 Memorandum re WRC Request to Update SAP Exceptions 4. Final Summary Report - Compensation Analysis - June 2023 b. Economic Development - Business Development - 2024 Oakland County Brownfield Consortium Agreements with the City of Southfield and the Community Housing Network - USEPA Grant Board Action #2024-4841 _ Approve the memorandum of agreements from the City of Southfield and the Community Housing Network for the period of October 1, 2024 through September 30, 2027; further, authorize the Chair of the Board of Commissioners to sign the agreements. Attachment: 1. Agreements Combined CHN.Southfield c. Facilities Management - Purchase Agreement for Vacant Land on Walton Blvd in Pontiac, Michigan Board Action #2024-4852 _ 25-1 MR #25001 Real Estate Purchase Agreement for Vacant Land on Walton Blvd in Pontiac, Michigan WHEREAS the Oakland County Parks and Recreation Commission (OCP) executed an Interlocal Partnership Agreement with the City of Pontiac on June 23, 2023 to manage, maintain and improve Hawthorne Park (now called Pontiac Oaks) in Pontiac; and WHEREAS the term of this Agreement is 20 years with an automatic renewal term of an additional 20 years. Pontiac Oaks is approximately 77 acres and includes shoreline along Creger Lake; and WHEREAS in an effort to expand the recreation opportunities and preserve land around Pontiac Oaks, a 17 acre parcel with lake frontage has been identified for acquisition, and is included in the attached map; and WHEREAS a market value land appraisal was obtained for negotiation purposes, and was completed by Integra Realty Resources of Detroit (IRR) with a market value conclusion of $350,000; and WHEREAS a final negotiated price of $399,510 is the amount of the cash offer in the attached Purchase Agreement; and WHEREAS Oakland County Corporation Counsel, the Departments of Facilities Management and Parks and Recreation have reviewed and approved the Purchase Agreement which will become effective when signed by both parties; and WHEREAS a grant application from Ducks Unlimited for their Wetland Conservation Funding Program in the amount of $425,000, with a $5,000 OCP match, has been approved and will help defray acquisition costs. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached Purchase Agreement for vacant land parcels on Walton Blvd, Pontiac. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chair or their designee to execute the attached Purchase Agreement and all other related documents between the County of Oakland and the seller Charlene Draine which may be required. The Property Management Specialist of Oakland County Department of Facilities Management will have authority to sign closing documents on behalf of the County at the closing. Adopt the attached Purchase Agreement for Vacant Land on Walton Blvd in Pontiac, Michigan. Attachments: 1. Walton Blvd - Purchase Agreement (Signed) 2. Walton Blvd 4 Parcels - MAPS 3. Walton Blvd Parcels - Appraisal Report 11. Finance Committee - Gwen Markham a. Circuit Court - Extension with Thomson Legal Research for Legal Research Solution Board Action #2024-4845 _ Approve the attached five-year contract extension with Thomas Legal Research for the utilization of legal research solution, with an option to cancel after three-years, for an amount not to exceed $390,300.00. Attachment: 1. Westlaw Contract Exception Single Source 12. Public Health and Safety Committee - Penny Luebs a. Sheriff’s Office - Grant Application to Enbridge for the 2025 Safe Community First Responder Program Board Action #2024-4853 _ Approve the grant application to Enbridge for the 2025 Safe Community First Responder Program in the amount of $169,950. Attachments: 1. Grant Review Sign-Off 2. Enbridge - Fueling Futures Application (December 2024) b. Health & Human Services - Grant Application to the Michigan Department of Environment, Great Lakes and Energy, Water Resources Division for the 2025-2026 Rapid Methods and Microbial Source Tracking for Beaches Program Board Action #2024-4838 _ Approve the grant application to the Michigan Department of Environment, Great Lakes and Energy (EGLE), Water Resources Division of the 2025 – 2026 Rapid Methods and Microbial Source Tracking for Beaches Program in the amount $150,000. Attachments: 1. Grant Review Sign-Off 2. New Project Description qPCR 2025-2026 3. Timetable 2025-2026 4. qPCR Grant application cover sheet 2025 5. PCR Grant Work Plan 2025-2026 c. Public Services - Animal Shelter & Pet Adoption Center - Donation Acceptance from Ramona Carol Nave Board Action #2024-4823 _ Accept the donation from Ms. Ramona C. Nave in the amount of $81,804.69 to be accounted for in the Oakland County Animal Shelter and Pet Adoption Center’s Legacy Fund; further, authorize the Chair of the Board of Commissioners to execute the acceptance of donation. Attachment: 1. Gift_Ramona C Nave Penny Luebs moved to recommend approval of the attached suggested resolutions on the Consent Agenda. Seconded by Christine Long. Discussion followed. Motion Passed. Vote Summary (18-0-0) Yes: David Woodward, Michael Spisz, Michael Gingell, Penny Luebs, Karen Joliat, Kristen Nelson, Christine Long, Robert Hoffman, Philip Weipert, Gwen Markham, Angela Powell, Marcia Gershenson, Yolanda Smith Charles, Charles Cavell, Brendan Johnson, Ann Erickson Gault, Linnie Taylor, Robert Smiley No: None Abstain: None Regular Agenda 13. Finance Committee - Gwen Markham a. Fiscal Services - Creation of Five (5) Accountant III Positions to Support Fiscal Services Division Board Action #2025-4865 _ Gwen Markham moved to approve the creation of three (3) FTE GF/GP Accountant III within Management & Budget, Fiscal Services Division; creation of one (1) FTE PR Accountant III within Management & Budget, Fiscal Services Drain Projects, to support Fiscal Services work on Water Resources Commissioner accounting; and creation of one (1) FTE PR Accountant III within Management & Budget, Fiscal Services Parks and Recreation, to support Fiscal Services work on Parks grants and to process the financial information for the new millage, passed in November 2024. Total General Fund cost for FY2025 (9 months) $244,044, WRC for FY2025 (9 months) $81,348, and for Parks for FY2025 (9 months) $81,348, or FY2026 for General Fund, WRC, and Parks, $343,176, $114,392, and $114,392, respectively; and for FY2027 for General Fund, WRC, and Parks, $358,363 $119,454, and $119,454. A detailed budget amendment will be provided in the Q1 Financial Report. Seconded by Linnie Taylor. Spisz Amendment #1 Michael Spisz moved to approve the attached Spisz Amendment #1. Seconded by Karen Joliat. Motion Failed. Vote Summary (7-11-0) Yes: Michael Spisz, Michael Gingell, Karen Joliat, Christine Long, Robert Hoffman, Philip Weipert, Robert Smiley No: David Woodward, Penny Luebs, Kristen Nelson, Gwen Markham, Angela Powell, Marcia Gershenson, Yolanda Smith Charles, Charles Cavell, Brendan Johnson, Ann Erickson Gault, Linnie Taylor Abstain: None Vote on original motion, as amended: Motion Passed. Vote Summary (11-7-0) Yes: David Woodward, Penny Luebs, Kristen Nelson, Gwen Markham, Angela Powell, Marcia Gershenson, Yolanda Smith Charles, Charles Cavell, Brendan Johnson, Ann Erickson Gault, Linnie Taylor No: Michael Spisz, Michael Gingell, Karen Joliat, Christine Long, Robert Hoffman, Philip Weipert, Robert Smiley Abstain: None Attachment: 1. 2025-0109 To BOC pdf i) Board of Commissioners - Spisz Amendment #1 Board Action #2025-4927 _ Michael Spisz moved to approve the creation of two (2) three (3) FTE GF/GP Accountant III within Management & Budget, Fiscal Services Division; creation of one (1) FTE PR Accountant III within Management & Budget, Fiscal Services Drain Projects, to support Fiscal Services work on Water Resources Commissioner accounting; and creation of one (1) FTE PR Accountant III within Management & Budget, Fiscal Services Parks and Recreation, to support Fiscal Services work on Parks grants and to process the financial information for the new millage, passed in November 2024. Total General Fund cost for FY2025 (9 months) $244,044, WRC for FY2025 (9 months) $81,348, and for Parks for FY2025 (9 months) $81,348, or FY2026 for General Fund, WRC, and Parks, $343,176, $114,392, and $114,392, respectively; and for FY2027 for General Fund, WRC, and Parks, $358,363 $119,454, and $119,454. A detailed budget amendment will be provided in the Q1 Financial Report. Seconded by Karen Joliat. Motion Failed. 14. New & Miscellaneous Business 15. Announcements Commissioner Brendan Johnson addressed the Board and announced that Secret Bakery, in the City of Ferndale, was named a semifinalist as an outstanding bakery by the 2025 James Beard Foundation. Commissioner Michael Spisz addressed the Board and announced a human trafficking press conference was held by the Oakland County Sheriff and Prosecutor's Office. He also stated there may need to be additional discussions regarding human trafficking resources for the Sheriff's Department. 16. Public Comment The following people addressed the Board during Public Comment #2: Nabil Sater, Amrit Kohli, Heather Burnham, John Lauve, Jeff White, Jody White, Kazi Afzal, Mike Flores and Alia Malik. 17. Adjournment to February 11, 2025, or the Call of the Chair The meeting adjourned at 07:02 PM.