Loading...
HomeMy WebLinkAboutMinutes - 2025.02.11 - 41886 1200 N. Telegraph Road, Bldg. 12 East, Pontiac, MI 48341 Board of Commissioners David T. Woodward, Chair February 11, 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 06:26 PM in Commissioners' Auditorium 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, Angela Powell, Marcia Gershenson, William Miller III, Yolanda Smith Charles, Charles Cavell, Brendan Johnson, Ann Erickson Gault, Linnie Taylor, Robert Smiley (18) MEMBERS ABSENT WITH NOTICE: Gwen Markham (1) 3. Invocation - Yolanda Smith Charles 4. Pledge of Allegiance to the Flag 5. Approval of Minutes a. Clerk/Register of Deeds - dated January 23, 2025 Board Action #2025-4967 _ Penny Luebs moved approval of the Minutes dated January 23, 2025, as presented. Seconded by Angela Powell. Motion Passed. A sufficient majority having voted in favor, the Minutes dated January 23, 2025, were approved, as presented. 6. Approval of Agenda Penny Luebs moved approval of the Agenda, as presented. Seconded by Michael Gingell. Motion Passed. A sufficient majority having voted in favor, the Agenda was approved. 7. Public Hearing - Carlisle Townhomes Brownfield Plan located at 204 W. New York in the City of Pontiac - 6:00 p.m. Chair David Woodward made the following statement: "A Public Hearing is now called on the Carlisle Townhomes Brownfield Plan located at 204 W. New York in the City of Pontiac. Is there anyone who wishes to speak?" No one requested to speak and the Chair declared the Public Hearing closed. 8. Presentations a. Board of Commissioners - Awards - Black Excellence Awards Board Action #2025-4951 _ Commissioners Angela Powell, Yolanda Smith Charles and Linnie Taylor addressed the Board to present the 2025 Black Excellence Awards to the following recipients: Dustin McClellan Jamar Bray Camilla Rice Dustin McClellan, Jamar Bray and Camilla Rice addressed the Board. b. Board of Commissioners - Presentation - Detroit Zoo Board Action #2024-4607 _ Dr. Hayley Murphy, CEO and Executive Director, Detroit Zoological Society addressed the Board to give a presentation entitled: Detroit Zoological Society - Strategic Plan, followed by a short Q & A session. 9. Communications a. Corporation Counsel - Corporation Counsel Appointments to the Tax Increment Financing District Ad Hoc Review Committee Board Action #2025-4983 _ Fred Miller, Deputy Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Solon M. Phillips, Corporation Counsel, to confirm the appointments of William DeBiasi as Representative and Solon M. Phillips as Alternate Representative to the Tax Increment Financing District Ad Hoc Review Committee for the 2025-2026 term. b. Treasurer's Office - Treasurer's Office Appointments to the Tax Increment Financing District Ad Hoc Review Committee Board Action #2025-4984 _ Fred Miller, Deputy Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Robert Wittenberg, Oakland County Treasurer, to confirm the appointment of Jill Robinson, Deputy Treasurer – Property Specialist and the Executive Director of the Oakland County Land Bank Authority, as an Alternate Representative to the Tax Increment Financing District Review Policy Ad Hoc Review Committee. Robert Wittenberg, Oakland County Treasurer, will continue to serve as a Representative from the Treasurer's Office on the TIF Review Committee. c. Equalization - Equalization Appointments to the Tax Increment Financing District Ad Hoc Review Committee Board Action #2025-4985 _ Fred Miller, Deputy Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Micheal R. Lohmeier, Equalization Officer, recommending Terry Schultz and Micheal Lohmeier to continue serving on the Tax Increment Financing District Ad Hoc Review Committee for the 2025-2026 term. d. Economic Development - Economic Development Appointments to the Tax Increment Financing District Ad Hoc Review Committee Board Action #2025-4986 _ Fred Miller, Deputy Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Dom Holmes, Director, Economic Development, to confirm the appointments of Bret Rasegan as Representative and Tim Colbeck as Alternate Representative to the Tax Increment Financing District Ad Hoc Review Committee for the 2025-2026 term. e. Executive's Office - CE Appointments - Oakland County Brownfield Redevelopment Authority Board of Directors Board Action #2025-4987 _ Fred Miller, Deputy Oakland County Clerk/Register of Deeds addressed the Board to read a communication from David Coulter, Oakland County Executive, reappointing the following to the Oakland County Brownfield Redevelopment Authority Board of Directors: 1 Year Terms - Yolanda Smith Charles, Michael Spisz 2 Year Terms - Anne Jamison-Urena Linnie Taylor moved to receive and file the attached Communications and confirm the appointments. Seconded by Michael Gingell. Motion Passed. A sufficient majority having voted in favor, the Communications were received and filed, and the appointments confirmed. 10. Public Comment No one addressed the Board during Public Comment #1. Reports of Standing Committees Consent Agenda All items on the Consent Agenda Passed. The vote can be found after item 14 g. 11. Economic Development and Infrastructure Committee - Yolanda Smith Charles a. Economic Development - Renewal of Oakland County Microloan Program Board Action #2025-4895 _ Renew the Oakland County Microloan Program for FY 2025 and invest an additional $125,000 into the Economic Development Corporation Special Revenue Fund (FND 21180) that wilI be leveraged by the U.S. Small Business Administration through CEED to make available $1.2 million in new loans to eligible Oakland County small businesses; further, amend the FY 2025 budget as detailed in the attached Schedule A - Budget Amendment. Attachments: 1. Economic Dev. Corp_Renewal of Microloan_Schedule A-Budget Amendment 2. combinepdf CMMR b. Economic Development - Business Development - Carlisle Townhomes Brownfield Plan located at 204 W. New York in the City of Pontiac Board Action #2025-4915 _ Adopt the Carlisle Townhomes Brownfield Redevelopment Plan located at 204 W. New York in the City of Pontiac. Attachment: 1. EDI Packet 204 W. New York Pontiac c. Economic Development - Aviation and Transportation - Airport Land Lease with BARK Investments, LLC Board Action #2025-4862 _ 25-2 MR #25002 Lease Airport Land Lease with BARK Investments, LLC WHEREAS the County of Oakland (“County”) owns the Oakland County International Airport in Waterford Township; and WHEREAS parcels of land are leased to various aviation businesses for the purpose of constructing hangars, aviation ramps, and related appurtenances for conducting aviation business at the Airport; and WHEREAS the Airport Division has negotiated the attached Land Lease with BARK Investments, LLC; and WHEREAS the Land Lease will have a term of thirty years from March 1, 2025 to February 28, 2055, with annual rent fixed for the first two years at $81,515.09 per year; and WHEREAS under the Land Lease the County has the right to change the rental payment effective March 1, 2027 and each and every two years thereafter, as set forth in the Land Lease; and WHEREAS the Lessee, at its sole cost is responsible for any improvements to the property and maintenance to the grounds including mowing, snow removal, and landscaping; and WHEREAS the Airport Committee and the County’s Office of Corporation Counsel have reviewed and agreed to the terms of the Land Lease. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and accepts the terms and conditions of the attached Land Lease for thirty (30) years with BARK Investments, LLC. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its Chair or his designee to execute the attached Land Lease and all other related documents between the County and BARK Investments, LLC. BE IT FURTHER RESOLVED that no budget amendment is required as the revenue is already reflected in the County Airport Fund (#56500) FY 2025 – FY 2027 Adopted budget. Adopt the attached Airport Land Lease with BARK Investments, LLC. Attachment: 1. LANDLEASE2025_BARK Investments d. Economic Development - Aviation and Transportation - Sublease Agreement to Airport Land Lease Agreement with EJB-OC, LLC to Corbin Aviation, LLC Board Action #2025-4863 _ 25-3 MR #25003 Lease Sublease Agreement to Airport Land Lease Agreement with EJB- OC, LLC to Corbin Aviation, LLC WHEREAS the County of Oakland (“the County”) owns the Oakland County International Airport in Waterford Township; and WHEREAS parcels of land are leased to various aviation businesses for the purpose of constructing hangars, aviation ramps, and related appurtenances for conducting aviation business at the Airport; and WHEREAS the County entered into an Airport Land Lease with EJB-OC, LLC, on May 1, 2020, with the land lease term of thirty years, May 1, 2020, through April 30, 2050, and with the annual rent fixed for the first two years at $22,113.56; and WHEREAS EJB-OC, LLC has negotiated with Corbin Aviation, LLC and the parties have agreed that Corbin Aviation, LLC will sublease the leased premises for a term of thirty-six months commencing January 1, 2025 and expiring December 31, 2027; and WHEREAS Corbin Aviation will assume the rights, duties and obligations of the Landlord under the existing Airport Land Lease during the term of the Sublease, upon the Consent of the County; and WHEREAS the County desires to consent to the Sublease between the parties; and WHEREAS EJB-OC., LLC is current on any amounts due and payable under the lease prior to the effective date of this Sublease; and WHEREAS the Airport Committee and the County’s Office of Corporation Counsel have reviewed and agreed to the terms of the Sublease Agreement as to Subleased Premises and Lease Agreement as to Leased Premises between EJB-OC, LLC and Corbin Aviation, LLC. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and accepts the terms and conditions of the attached Sublease Agreement as to Subleased Premises and Lease Agreement as to Leased Premises between EJB-OC, LLC and Corbin Aviation, LLC. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its Chair or his designee to execute the attached Sublease Agreement as to Subleased Premises and Lease Agreement as to Leased Premises and all other related documents between the County and EJB-OC, LLC. BE IT FURTHER RESOLVED that no budget amendment is required at this time as the revenue is already reflected in the FY 2025 Adopted budget and FY 2025 – FY 2027 County Executive Recommended budget within the Airport Fund (#56500). Adopt the attached Sublease Agreement to Airport Land Lease Agreement with EJB-OC, LLC to Corbin Aviation, LLC. Attachment: 1. Corbin Aviation - EJB-OC-OCIA Sublease Agreement 12. Finance Committee - Gwen Markham a. Executive's Office - Appropriation of American Rescue Plan Act-Local Fiscal Recovery Funds Board Action #2025-4940 _ 25-4 MR #25004 Budget Amendment Appropriation of American Rescue Plan Act-Local Fiscal Recovery Funds WHEREAS the United States Treasury allocated Oakland County $244,270,949 of Local Fiscal Recovery Funds (LFRF) established under the American Rescue Plan Act (ARPA) of 2021; and     WHEREAS under the guidance of the Final Rule, the County may use these funds at their discretion to support eligible investments in public health expenditures, address negative economic impacts caused by the public health emergency; replace lost public sector revenue; provide premium pay for essential workers; and invest in water, sewer, and broadband infrastructure; and WHEREAS under the guidance of the Final Rule’s Frequently Asked Questions as updated by the United States Department of Treasury in March of 2024, recipients may reclassify funds from an LFRF-funded activity to another expenditure which would be eligible under the LFRF Final Rule; and WHEREAS the Oakland County Board of Commissioners appropriated $18,000,000 of LFRF funds to THRIVE to provide consulting and technical assistance to small businesses in Oakland County, of which $5,881,321 is currently unspent; and WHEREAS expenditure of Local Fiscal Recovery Funds for base payroll costs incurred prior to December 31, 2024 is an eligible expenditure under federal guidance, resulting in General Fund savings that may be used for other purposes; and WHEREAS these General Fund savings are being designated for use by THRIVE to continue providing vital services to small businesses in Oakland County beyond the December 31, 2026 expiration of the American Rescue Plan Act. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes a one-time appropriation of American Rescue Plan Act – Local Fiscal Recovery funding in the amount of $5,881,321 to fund base payroll costs incurred in the Department budgets in the first quarter of FY 2025 (October 1, 2024-December 31, 2024) broken down as follows: Management and Budget $4,204,166 Economic Development $1,050,732 Department of Public Communications $626,423 Total $5,881,321 BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes a one-time appropriation in the amount of $5,881,321 from the General Fund to THRIVE for the purpose described above. BE IT FURTHER RESOLVED that approval of the appropriation of American Rescue Plan Act-Local Fiscal Recovery Funds for programs and services by Oakland County shall not obligate a commitment of the General Fund unless authorized by action of the Board of Commissioners. BE IT FURTHER RESOLVED that the FY 2025 budget shall be amended in the First Quarterly Forecast for FY 2025. Adopt the attached Appropriation of American Rescue Plan Act-Local Fiscal Recovery Funds. b. Indigent Defense - Interlocal Agreement for Attorney Performance Evaluations Board Action #2025-4864 _ Approve the attached Interlocal agreements and authorize the Chair of the Board to execute these agreements with the Cities of Ferndale, Madison Heights, Oak Park, Southfield and Pontiac, the Township of Waterford, as well as any other agreements executed by the other funding units in Oakland County that are substantially similar to the template agreement as reviewed and approved by Corporation Counsel. Attachments: 1. Standard 7 Interlocal Template 2. Standard 7 Interlocal - Madison Heights Signed 3. Standard 7 Interlocal - Pontiac Signed 4. Standard 7 Interlocal - Southfield Signed 5. Standard 7 Interlocal - Oak Park Signed 6. Standard 7 Interlocal - Ferndale Signed 7. Standard 7 Interlocal - Waterford Signed c. Information Technology - 2025 First Quarter Information Technology Development Report Board Action #2025-4912 _ Approve the First Quarter appropriation transfer as specified on the attached schedule and that the respective departmental Fiscal Year 2025 budgets are to be amended as specified in the attached detail schedule. Attachment: 1. IT Development Summary - 1st Quarter 2025 13. Legislative Affairs and Government Operations Committee - Brendan Johnson a. Human Resources - Implementing the Salary Administration Plan 1st Quarterly Report for FY2025 Board Action #2024-4857 _ Authorize the implementation of the Salary Administration Plan 1st Quarterly Report for FY 2025, effective January 25, 2025; further, to change the classifications according to the attached Schedule B; further to change the salary grade of classifications according to the attached Schedule C; further, to reclassify positions according to the attached Schedule D; further, to amend the FY 2025-2027 budgets as detailed in the attached Schedule A. Attachments: 1. HR - Schedule A - Implementing the Salary Administration Plan 1st Quarterly Report for FY2025 2. 1st 2025 SCHEDULE B - Classification Changes 3. 1st 2025 SCHEDULE C - Factor Changes 4. 1st 2025 SCHEDULE D - Biweekly Increases 5. 1st 2025 SCHEDULE E - Draft Job Descriptions b. Parks & Recreation - 2025 Strategic Partnership Grant - City of Farmington Board Action #2025-4877 _ Approve the Park Development Grant Agreement with the City of Farmington for the Fitness Court project with a Strategic Partnership Grant in the amount of $200,000; further, authorize the Chair of the Board of Commissioners to execute the grant agreement. Attachments: 1. 021125Partnership Grant Agreement Farmington 2. 021125 Strategic Partnership Grant - City of Farmington - Exhibit A c. Parks & Recreation - Interlocal Agreement with the School District of the City of Pontiac Board Action #2025-4878 _ Approve an Interlocal Partnership Agreement between the County of Oakland and the School District of the City of Pontiac; further, authorize the Chairperson of the Oakland County Board of Commissioners to execute the grant agreement on behalf of Oakland County. Attachment: 1. Revised Interlocal Agreement with OCPRC and PSD d. Parks & Recreation - Amendment to the Interlocal Partnership Agreement with the City of Southfield Board Action #2025-4880 _ Approve Amendment #1 to the Interlocal Partnership Agreement for Park Operation Between the County of Oakland and the City of Southfield; further, authorize the Chairperson of the Oakland County Board of Commissioners to execute the amended agreement on behalf of Oakland County. Attachment: 1. Amendment to Southfield Interlocal Partnership Agreement e. Parks & Recreation - Grant Acceptance - FY 2025 DNR Urban and Community Forestry Inflation Reduction Act Grant Board Action #2025-4887 _ Approve a grant from the Michigan Department of Natural Resources Urban and Community Forestry Inflation Reduction Act grant program for $150,000 for tree planting, maintenance and inventories, for the term of October 1, 2024 through September 1, 2026. Attachments: 1. DNR Urban Forestry Grant Schedule A 2. Grant Review Sign-Off 3. GA_UIRA25-12 Final 14. Public Health and Safety Committee - Penny Luebs a. Sheriff’s Office - Grant Acceptance from the Michigan Commission on Law Enforcement Standards for the 2025 Continuing Professional Education Program Board Action #2025-4866 _ Accept the 2025 Michigan Commission on Law Enforcement Standards Continuing Professional Education Program funds from the State of Michigan in the amount of $629,000, for the period January 1, 2025 through December 31, 2025; further, authorize the Chair of the Board of Commissioners to execute this agreement; further, amend the FY 2025 budget as detailed in the attached schedule A. Attachments: 1. 2025 MCOLES CPE Grant Schedule A 2. Grant Review Sign-Off 3. Remittance Advice 1 of 2 4. Remittance Advice 2 of 2 5. CPE-2025-27_Quick-Reference-Guide_12132024_FINAL 6. CPE Funding Guidelines b. Sheriff’s Office - Grant Acceptance from the Federal Bureau of Alcohol, Tobacco, Firearms and Explosives for the FY 2025 Overtime Reimbursement Funds Board Action #2025-4885 _ Accept the Federal Bureau of Alcohol, Tobacco, Firearms and Explosives FY 2025 Overtime Reimbursement funds in the amount of up to $217,405 for the period of October 1, 2024 through September 30, 2025; further, authorize the Chair of the Board of Commissioners to execute this agreement; further, amend the FY 2025 as detailed in the attached Schedule A. Attachments: 1. Sheriff - FY2025 ATF Grant Acceptance Schedule A 2. Grant Review Sign-Off 3. FY 2025 State and Local Overtime (SLOT) Forms 4. FY25 NEW Authorization and Review Statement_SingleForm 5. FY25 Overtime Ledger 6. Oakland County SO_Signed MOA FY2023 c. Sheriff’s Office - Grant Application to the Michigan Department of Natural Resources for the 2025 Marine Safety Program Board Action #2025-4872 _ Approve the grant application to the Michigan Department of Natural Resources for the 2025 Marine Safety Program in the amount of $670,401. Attachments: 1. Grant Review Sign-Off 2. 2025 Marine Safety Grant Application 3. MARINE SAFETY PROGRAM d. Sheriff’s Office - Grant Application to the Office of National Drug Control Policy for the 2026 High-Intensity Drug Trafficking Areas (HIDTA) Program Board Action #2025-4883 _ Approve the grant application to the Office of National Drug Control Policy for the 2026 High-Intensity Drug Trafficking Areas (HIDTA) Program in the amount of $132,300. Attachments: 1. 2026 HIDTA Grant Review Sign-Off 2. NET Initiative Description & Budget Proposal 2026 3. Financial Budget Sheet 2026 e. Circuit Court - Grant Application to the State Court Administrative Office for the FY 2025 - 2026 Status Offender Diversion Program Board Action #2025-4928 _ Approve the grant application for the State Court Administrative Office for the FY 2025 - 2026 Status Offender Diversion Program in the amount of $114,900. Attachments: 1. Grant Review Sign-Off 2. Application--FY25 Status Offense Diversion Project--FINAL 3. status-offense-pilot-budget-sheet-final f. Health & Human Services - Health Division - Grant Application to the Michigan Department of Environment, Great Lakes and Energy (EGLE), Water Resources Division for the 2025 - 2026 Inland Lake Beach Monitoring Program Board Action #2025-4896 _ Receive a grant application to the Michigan Department of Environment, Great Lakes and Energy Water Resource Division for the 2025 - 2026 Inland Lake Beach Monitoring Program in the amount of $80,605.67. Attachments: 1. Grant Review Sign-Off 2. Final Oakland Inland Lakes 2025-2026 Proposal 3. EGX Application 4. Application Notice Letter - Rapid Testing Source Tracking & Inland Lake Beach Grant g. Health & Human Services - Health Division - Grant Application to the Michigan State Police for the 2025 Byrne State Crisis Intervention Program Board Action #2025-4897 _ Approve the grant application to the Michigan State Police for the 2025 Byrne State Crisis Intervention Program (SCIP) in the amount of $352,825. Attachments: 1. Grant Review Sign-Off 2. BYRNE SCIP Project Narrative FY25 3. Budget Detail Worksheet_Oakland County Health Division 4. FY25 Byrne SCIP - Phase 3 Application Form_OCHD 5. Time and Task Plan Template 6. MOA_OCHD and Disarmory Ministries 7. Budget Detail Worksheet_Disarmory Ministries Vote on Consent Agenda items: Michael Gingell moved to recommend approval of the attached suggested resolutions on the Consent Agenda. Seconded by Penny Luebs. 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, Angela Powell, Marcia Gershenson, William Miller III, Yolanda Smith Charles, Charles Cavell, Brendan Johnson, Ann Erickson Gault, Linnie Taylor, Robert Smiley No: None Abstain: None Regular Agenda 15. Legislative Affairs and Government Operations Committee - Brendan Johnson a. Board of Commissioners - Oakland Community Health Network Appointment Board Action #2024-4846 _ Brendan Johnson moved to to reappoint the following: Yvette Woodruff, as Working Involvement in Mental Health Services; Malkia Newman, as Primary Consumer; and John Young, as Secondary Consumer, to the Oakland County Health Network for a three-year term beginning April 1, 2025 through March 31, 2028. Seconded by Karen Joliat. Motion Passed. Vote Summary (17-0-0) Yes: David Woodward, Michael Spisz, Michael Gingell, Penny Luebs, Karen Joliat, Kristen Nelson, Christine Long, Robert Hoffman, Philip Weipert, Angela Powell, Marcia Gershenson, William Miller III, Yolanda Smith Charles, Brendan Johnson, Ann Erickson Gault, Linnie Taylor, Robert Smiley No: None Abstain: None Attachments: 1. Woodruff App 2. Woodruff res 3. Newman - PrimConsApp 4. Newman - ResBio 5. Young - SecConsApp 6. Young Res 16. Public Health and Safety Committee - Penny Luebs a. Sheriff’s Office - Interlocal Agreement with the City of Birmingham to join the Oakland County Sheriff's Office Special Weapons and Tactics Team (SWAT) Board Action #2025-4917 _ Penny Luebs moved to approve the Interlocal Agreement with the City of Birmingham to join the Oakland County Sheriff's Office Special Weapons and Tactics Team (SWAT); further, authorize the Chair of the Board of Commissioners to execute the agreement. Seconded by Michael Spisz. 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, Angela Powell, Marcia Gershenson, William Miller III, Yolanda Smith Charles, Charles Cavell, Brendan Johnson, Ann Erickson Gault, Linnie Taylor, Robert Smiley No: None Abstain: None Attachments: 1. City of Birmingham Interlocal OCSO SWAT Agreement 2. Birmingham Interest Letter b. Sheriff’s Office - Interlocal Agreement with the Charter Township of Bloomfield to join the Oakland County Sheriff's Special Weapons and Tactics Team (SWAT) Board Action #2025-4918 _ Penny Luebs moved to approve the Interlocal Agreement with the Charter Township of Bloomfield to join the Oakland County Sheriff's Office Special Weapons and Tactics Team (SWAT); further, authorize the Chair of the Board of Commissioners to execute the agreement. Seconded by Michael Spisz. 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, Angela Powell, Marcia Gershenson, William Miller III, Yolanda Smith Charles, Charles Cavell, Brendan Johnson, Ann Erickson Gault, Linnie Taylor, Robert Smiley No: None Abstain: None Attachments: 1. Bloomfield Township Interlocal OCSO SWAT Agreement 2. Bloomfield Interest letter 17. New & Miscellaneous Business a. Board of Commissioners - Urging the Governor of the State of Michigan to Grant a Pardon for Temujin Kensu Board Action #2025-4929 _ 25-5 MR #25005 The Chair referred the resolution to the Legislative Affairs & Government Operations Committee. There were no objections. 18. Announcements Commissioner Michael Gingell addressed the Board to recognize the passing of former County Commissioner Shelley Goodman Taub and requested a moment of silence in her honor. Fred Miller, Deputy Oakland County Clerk/Register of Deeds addressed the Board on behalf of the Clerk's office to recognize Wendy McBride on the occasion of her retirement. He stated that she has dedicated ten years to Oakland County and is emblematic of the great people working tirelessly in Oakland County and is wished a happy retirement. Commissioner Kristen Nelson addressed the Board to remind everyone that this Saturday, February 15th, starting at 3:00 p.m. is the first event of Fireworks and Flannels at Waterford Oaks. There will be an art exhibit, beer tents, live music and fireworks. Commissioner William Miller addressed the Board to announce the UP200, Upper Peninsula sled dog races will be held on February 14th through the 17th. 19. Public Comment The following people addressed the Board during Public Comment #2: Nabil Sater, Amrit Kohli, Suhair Ghannam, Amanda Love, Mike Flores, Rich Bossler and Alia Malik. 20. Adjournment to March 6, 2025, or the Call of the Chair The meeting adjourned at 07:36 PM.