Loading...
HomeMy WebLinkAboutMinutes - 2025.03.06 - 41896 1200 N. Telegraph Road, Bldg. 12 East, Pontiac, MI 48341 Board of Commissioners David T. Woodward, Chair March 6, 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 06:45 PM in Commissioners' Auditorium 1200 N. Telegraph Road, 12E, Pontiac, MI 48341. 2. Roll Call MEMBERS PRESENT: David Woodward, Michael Spisz, Penny Luebs, Karen Joliat, Kristen Nelson, Christine Long, Robert Hoffman, Philip Weipert, Gwen Markham, 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: Michael Gingell (1) 3. Invocation - Charlie Cavell 4. Pledge of Allegiance to the Flag 5. Approval of Minutes a. Clerk/Register of Deeds - dated February 11, 2025 Board Action #2025-5035 _ Penny Luebs moved approval of the Minutes dated February 11, 2025, as presented. Seconded by Christine Long. Motion Passed. A sufficient majority having voted in favor, the Minutes dated February 11, 2025, were approved, as presented. 6. Approval of Agenda Penny Luebs moved approval of the Agenda, as presented. Seconded by Robert Smiley. Motion Passed. A sufficient majority having voted in favor, the Agenda was approved. 7. Presentations a. Board of Commissioners - Proclamation - Autoimmune Awareness Month Board Action #2025-5041 _ Commissioners Penny Luebs, David Woodward and Ann Erickson Gault addressed the Board to present a proclamation honoring Autoimmune Awareness Month in Oakland County, to support the efforts of health care providers and autoimmune patient advocacy and education organizations to increase awareness of the causes of, and treatments for, autoimmune diseases. Colleen Kmiecik addressed the Board. b. Board of Commissioners - Proclamation - Social Work Month Board Action #2025-5047 _ Commissioners Charles Cavell, Kristen Nelson and Penny Luebs addressed the Board to present a proclamation honoring National Social Work Month, recognizing the people and providers who perform this important work. Miriam Halprin addressed the Board. 8. Communications a. Board of Commissioners - CE Appointment - Regional Transit Authority of Southeast Michigan (RTA) Board of Directors Board Action #2025-5050 _ Fred Miller, Deputy Oakland County Clerk/Register of Deeds addressed the Board to read a communication from David Coulter, County Executive, confirming the reappointment of Jeannette Bradshaw to the Regional Transit Authority of Southeast Michigan (RTA) Board of Directors for a three-year term commencing on April 1, 2025, and expiring March 31, 2028. Brendan Johnson moved to receive and file the attached Communications and confirm the appointment. Seconded by Karen Joliat. Motion Passed. A sufficient majority having voted in favor, the Communications were received and filed, and the appointment confirmed. 9. 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 13 d. 10. Economic Development and Infrastructure Committee - Yolanda Smith Charles a. Water Resources Commissioner - Establishment of Normal Lake Level for Clarkston Mill Pond Board Action #2025-4960 _ 25-6 MR #25006 Resolution Establishment of Normal Lake Level for Clarkston Mill Pond WHEREAS the Clarkston Mill Pond is an inland lake of approximately 13 acres located in the City of the Village of Clarkston and Independence Township, Oakland County, Michigan; and WHEREAS the Oakland County Water Resources Commissioner was presented with a petition from the property owners abutting the Clarkston Mill Pond requesting that a normal level be established; and WHEREAS the procedures for establishing the normal level of an inland lake and the powers and duties of the delegated county authority are found in Part 307 of Act 451 of the Public Acts of 1994, as amended, MCL 324.30701 et seq., (“Part 307”); and WHEREAS the petition alleges that a normal level is necessary to protect the public health, welfare and safety, preserve the natural resources of the State of Michigan, and protect the value of properties developed around the Clarkston Mill Pond; and WHEREAS Section 30702 of Part 307 (MCL 324.30702) provides that the County Board of Commissioners shall, within 45 days of receipt of a petition to establish a normal level of an inland lake, proceed with the necessary steps to have a normal level of an inland lake determined by a circuit court; and WHEREAS Part 307 provides that all costs associated with establishing a normal level shall be assessed as a cost to all benefiting property owners within a special assessment district to be established for the Clarkston Mill Pond. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners hereby acknowledges receipt of a petition for the establishment of a normal level for the Clarkston Mill Pond. BE IT FURTHER RESOLVED that the Water Resources Commissioner is appointed as the delegated authority under Part 307 and is directed to initiate action to take all necessary steps to cause to be determined the normal level of the Clarkston Mill Pond. BE IT FURTHER RESOLVED that the cost of any project to establish and maintain a normal lake level for the Clarkston Mill Pond may be deferred by the establishment of a special assessment district by the Oakland County Water Resources Commissioner as provided in MCL 324.30711(1). BE IT FURTHER RESOLVED that Oakland County’s Corporation Counsel is authorized to initiate proceedings in the name of the County in the Sixth Judicial Circuit Court for the County of Oakland for a determination of a “normal” level for the Clarkston Mill Pond and consistent with the provisions of Part 307. Adopt the attached Establishment of Normal Lake Level for Clarkston Mill Pond. Attachments: 1. 2025-02-10 Clarkston Mill Pond Memo 2. Signed Petitions for Clarkston Mill Pond 3. Calculation to determine percentage of Property Owners signatures 4. Clarkston Mill Pond Assessment District Map b. Economic Development - 2025 North Oakland County Household Hazardous Waste (NoHaz) Interlocal Agreement Board Action #2025-4980 _ Approve the 2025 NoHaz Interlocal Agreement and authorize the Board Chair to sign the agreement with all of the municipalities that have signed the 2025 Interlocal Agreement and passed a resolution in support thereof. Attachments: 1. 2025 final NoHaz Interlocal Agreement 2. NoHaz Presentation EDI 2025 3. NoHaz-YearEndReport-2024 c. Facilities Management - Building Safety Dispatch Renovations Project Board Action #2025-4932 _ Authorize the Building Safety Dispatch Renovations Project in the amount of $96,191.85; further, amend the FY 2025 budget as detailed in the attached Schedule A - Budget Amendment. Attachment: 1. Building Safety Dispatch Renovations_Schedule A-Budget Amendment d. Economic Development - Oakland County Transit Division - Access to Transit Award Recommendations Board Action #2025-4899 _ Approve the disbursement of Access to Transit Grant funds for the projects detailed in the attached Schedule B – Project Summaries and Grant Awards for an amount not to exceed $777,500; further, approve the template Interlocal Agreement, which was developed with Corporation Counsel; further, authorize the Chair of the Board of Commissioners to sign the agreements. Attachments: 1. 2025-02-12 Schedule B - Project Summaries and Grant Awards 2. 2025-02-11 Interlocal Agreement Template 3. 2025-02-12 Summary of Applications Received e. Economic Development - Oakland County Transit Division - Amendment 2025-1 with Suburban Mobility Authority for Regional Transportation (SMART) for Public Transportation Services Board Action #2025-4944 _ Approve Amendment 2025-1 to the Public Transportation Agreement between Oakland County and the Suburban Mobility Authority for Regional Transportation (SMART) with the attached 2025 amended Exhibit A – Scope of Transportation Services and Exhibit B – Budget; further, authorize an appropriation in an amount not to exceed $44,100,000 from the Oakland County Public Transportation Millage; further, authorize the Chair of the Board to execute the Amendment of Agreement on behalf of Oakland County; further, amend the FY 2025 budget as reflected in the attached Schedule A – Budget Amendment. Attachments: 1. SMART 2025-1 Schedule A-Budget Amendment 2. SMART Transit Contract Amendment 2025-1 3. 2025-02-03 DRAFT SMART Exhibit A Scope 4. 2025-02-4 SMART Exhibit B Budget 5. SMARTExecutedAgreement03062023 f. Economic Development - Grant Application with the Michigan Department of Environment, Great Lakes and Energy (EGLE) for the Materials Management Planning Grant Board Action #2025-4970 _ Approve the application for the Michigan Department of Environment, Great Lakes and Energy (EGLE) Materials Management Planning Grant in the amount of $320,000, as detailed in the Year 1 Oakland County Materials Management (MMP) Work Program; further, authorize the Board Chair, acting as the County Approval Agency (CAA), or their designee, to submit the grant application. Attachments: 1. DRAFT Year 1 MMP WorkProgramOaklandCounty 2. MMPGrantApplication 3. Grant Review Sign-Off g. Economic Development - City of Fenton Request to be Excluded from the Oakland County Materials Management Plan Board Action #2025-4971 _ Approve the request from the City of Fenton to be included in the Genesee County Materials Management Plan and to be excluded from the Oakland County Materials Management Plan; further, provide copies of this resolution to the City of Fenton and to the Chair of the Genesee County Board of Commissioners by the Oakland County Designated Planning Agency Representative. Attachment: 1. MMP Response Letter City of Fenton - Oakland County 11. Finance Committee - Gwen Markham a. Information Technology - New Service with Fort Gratiot Fire Department for for Access to Oaknet Connectivity and CLEMIS Board Action #2025-4938 _ Approve the attached Information Technology service agreements, including exhibits, for services with the Fort Gratiot Fire Department – Exhibits VIII and X and authorize the Chair of the Board of Commissioners to execute the Agreements on behalf of Oakland County; further, direct the Information Technology Department to provide a list of all public bodies agreeing to the attached Agreement within the subsequent Information Technology Quarterly Report. Attachment: 1. Fort Gratiot IT-CLEMIS Agreement 2025 12. Legislative Affairs and Government Operations Committee - Brendan Johnson a. Parks & Recreation - Approval of the 2025 Oakland County Parks and Recreation Rules and Regulations Board Action #2025-4989 _ Approve the revisions to the Oakland County Parks and Recreation Rules and Regulations for 2025, as attached. Attachments: 1. 1b - 2025 Park Rules and Regulations 2. 1c - 2025 Park Rules and Regulations_Redlined b. Parks & Recreation - Community Habitat Improvement Program Funding Recommendations Board Action #2025-4990 _ Approve the distribution of funds for the community projects listed on the attached 2025 Community Habitat Restoration Projects list. Attachment: 1. 2b - 2025 CHIPS Projects 13. Public Health and Safety Committee - Penny Luebs a. Health & Human Services - Health Division - Memorandum of Understanding between Oakland County Health Division and Oakland Community Health Network for the Provision of Access Services Board Action #2025-4966 _ Approve the memorandum of understanding between Oakland County Health Division and Oakland Community Health Network for the provision of Access services. Attachment: 1. OC and OCHN Co-Location at SOHC 2.6.25 Final b. Sheriff’s Office - Amendment #1 to the 2025-2027 Law Enforcement Services Agreement with the Township of Addison Board Action #2025-4981 _ Approve Amendment #1 to the 2025 – 2027 Law Enforcement Services Agreement with the Township of Addison for the deletion of one (1) GF/GP full-time eligible Deputy II position; further, authorize the Chair of the Board of Commissioners to execute this amendment; further, amend the FY 2025 budget as detailed in the attached Schedule A. Attachments: 1. Schedule A 2. Termination Letter for Deputy II (no-fill) position 3. 2025-2027 LES - Addison Amendment #1 4. Sheriff's Office - Addison Twp LES Amend #1 HR Write Up c. Sheriff’s Office - Police Dispatch Service Agreement with Huron-Clinton Metropolitan Authority, April 1, 2025 – March 31, 2027 Board Action #2025-4982 _ Approve the Police Dispatch Service Agreement with Huron-Clinton Metropolitan Authority; further, authorize the Chair of the Board of Commissioners to execute the agreement; further, amend the FY 2025 - 2027 budget as detailed in the attached Schedule A. Attachments: 1. FY25 Schedule A 2. 2025-2027 POLICE Dispatch with Metro Parks - DRAFT d. Sheriff’s Office - Oakland County Human Trafficking Task Force Interlocal Agreement with Madison Heights and Southfield Board Action #2025-4998 _ Approve the Oakland County Human Trafficking Task Force interlocal agreement with Madison Heights and Southfield; further, authorize the Chair of the Board of Commissioners to execute this agreement. Attachment: 1. OCSO human trafficking task force - Generic Template 08-09-24 Vote on Consent Agenda Items: Robert Hoffman moved to recommend approval of the attached suggested resolutions on the Consent Agenda. Seconded by Angela Powell. Motion Passed. Vote Summary (17-0-0) Yes: David Woodward, Michael Spisz, Penny Luebs, Karen Joliat, Kristen Nelson, Christine Long, Robert Hoffman, Philip Weipert, Gwen Markham, Angela Powell, Marcia Gershenson, William Miller III, Yolanda Smith Charles, Charles Cavell, Brendan Johnson, Ann Erickson Gault, Robert Smiley No: None Abstain: None Regular Agenda 14. New & Miscellaneous Business a. Board of Commissioners - Sponsorship of 5th Annual Madison Heights Juneteenth Festival Board Action #2025-5036 _ The Chair referred the Board Action to the Finance Committee. There were no objections. 15. Announcements William Miller addressed the Board to recognize National Women in Construction Week. He also announced that he had met with Canadian municipalities at the NACo conference and that he would like to work together with the Canadian delegation. Angela Powell addressed the Board to recognize Women's History Month. She thanked the Oakland County Women Commissioners for representing their districts and stated that they are making history. Christine Long addressed the Board to recognize that Commerce Township was listed as one of the safest communities in the United States. Charles Cavell addressed the Board to announce that the student loan forgiveness program, Savi, has saved almost twenty million dollars in student loans and forgiveness for Oakland County residents and employees. Brendan Johnson addressed the Board to announce that the City of Rochester Hills is debt-free for the first time in the City’s history. Christine Long addressed the Board to also recognize the City of Rochester Hills for being considered as one of the safest communities in the United States. 16. Public Comment The following people addressed the Board during Public Comment #2: John Lauve, Raymond Langley, Dave Monroe, Suzanne Meloeny, Jody White, Jeff White, Mary Gillis, Lori Dorran, Scott Sintkowski and Robert Hoffman. 17. Adjournment to March 18, 2025, or the Call of the Chair The meeting adjourned at 07:29 PM.