HomeMy WebLinkAboutMinutes - 2024.11.21 - 42001
1200 N. Telegraph Road, Bldg. 12 East, Pontiac, MI 48341
Board of Commissioners
David T. Woodward, Chair
November 21, 2024 at 9:30 AM
MINUTES
1. Call Meeting to Order
Chair David T. Woodward called the meeting of the Board of Commissioners to order at
11:05 AM in Committee Room A 1200 N. Telegraph Road, 12 E, 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, William Miller III, Yolanda Smith Charles,
Charles Cavell, Brendan Johnson, Ajay Raman, Ann Erickson Gault, Linnie Taylor (19)
MEMBERS ABSENT WITH NOTICE: (0)
3. Invocation - William Miller
4. Pledge of Allegiance to the Flag
5. Approval of Minutes
a. Clerk/Register of Deeds - dated October 24, 2024
Board Action #2024-4695 _
Linne Taylor moved approval of the Minutes dated October 24, 2024, as
presented. Seconded by Karen Joliat.
Motion Passed.
A sufficient majority having voted in favor, the Minutes dated October 24, 2024,
were approved, as presented.
6. Approval of Agenda
Michael Spisz requested that Presentation A be removed from the Agenda due to time
constraints.
Penny Luebs moved approval of the Agenda, as amended. Seconded by Philip
Weipert.
Motion Passed.
A sufficient majority having voted in favor, the Agenda was approved, as amended.
7. Presentations
a. Board of Commissioners - Proclamation - Rochester Hills Public Library -
100th Anniversary
Board Action #2024-4748 _
Due to time constraints, this Proclamation will be presented at a later date.
b. Board of Commissioners - Proclamation - Nancy Dingeldey
Board Action #2024-4749 _
Gwen Markham and Ajay Raman addressed the Board to present a
proclamation of recognition, honoring the distinguished Nancy Dingeldey and
her decades of service to Oakland County.
c. Board of Commissioners - Proclamation - National Apprenticeship Week
Board Action #2024-4758 _
William Miller addressed the Board to present a proclamation honoring National
Apprenticeship Week. He requested Chair David Woodward accept the
proclamation for his support with helping apprenticeships in Oakland County.
Marcia Gershenson recognized Jennifer Llewellyn of Michigan Works and her
support in the apprenticeship program.
8. Communications
a. Board of Commissioners - CE Appointment - Economic Development
Corporation of the County of Oakland - D. McBroom
Board Action #2024-4699 _
Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to
read a communication from David Coulter, County Executive, to confirm the
appointment of Diana McBroom as a Director of the Economic Development
Corporation (EDC) of the County of Oakland. The appointment is for six years
ending November 17, 2028.
b. Board of Commissioners - CE Appointment - Economic Development
Corporation of the County of Oakland - V. Selva
Board Action #2024-4700 _
Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to
read a communication from David Coulter, County Executive, to confirm the
appointment of Vicki Selva as a Director of the Economic Development
Corporation (EDC) of the County of Oakland. The appointment is for six years
ending November 17, 2028.
c. Board of Commissioners - Grant Exception Letter dated November 21,
2024
Board Action #2024-4754 _
Lisa Brown, Oakland County Clerk/Register of Deeds read a communication
from Chair David Woodward notifying the board that he has authorized the
submission of the following grant applications:
Grant Name: Second Chance Skills Program
Department: Human Resources
Amount: $397,942
Grant Application Deadline: October 31, 2024
Grant Name: Michigan Invasive Species Grant Program
Department: Parks and Recreation
Amount: $75,000
Grant Application Deadline: November 1, 2024
Gwen Markham moved to receive and file the attached Communications
and confirm the appointments. Seconded by Angela Powell.
Motion Passed.
A sufficient majority having voted in favor, the communications were received
and filed, and the appointments confirmed.
9. Public Comment
The following people addressed the Board during the Public Comment #1: Larry Gray,
Commerce Township Supervisor, Jack Curtis, Oxford Township Supervisor, Chris Barnett,
Orion Township Supervisor, and Matt Pfeiffer, Orion Township Treasurer.
Chair David Woodward called a recess at 11:38 AM.
Chair David Woodward called the Board to reconvene at 12:55 PM.
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, William Miller III, Yolanda Smith Charles,
Charles Cavell, Brendan Johnson, Ajay Raman, Ann Erickson Gault, Linnie Taylor (19)
MEMBERS ABSENT WITH NOTICE: (0) Reports of Standing Committees
Consent Agenda
All items on the Consent Agenda Passed.
The vote can be found after item 13 n.
10. Economic Development and Infrastructure Committee - Yolanda Smith Charles
a. Board of Commissioners - Fiscal Year 2025 Appropriation with the City of
Southfield for Tri-Party Road Improvement Program – Project No. 56941
Board Action #2024-4600 _
Approve Project No. 56941 submitted by the City of Southfield and
authorize the transfer of Tri-Party Road Improvement Program funds in the
amount of $119,592 from Non-Departmental Transfers appropriation
(9090101); further, amend the FY 2025 budget as detailed in the attached
Schedule A – Budget Amendment; further, request the Oakland County
Clerk to forward copies of this resolution to the Road Commission for
Oakland County, Oakland County Fiscal Services, and the Community.
Attachments:
1. 56941_Schedule A - Budget Amendment
2. 56941_Tri-Party_Southfield Agreement
b. Office of Sustainability - Grant Acceptance from the Michigan Department
of Environment, Great Lakes, and Energy (EGLE) for the Community
Energy Management (CEM) Grant
Board Action #2024-4693 _
Accept the Michigan Department of Environment, Great Lakes, and Energy
Community Energy Management (CEM) Grant in the amount of $100,000
for a term ending August 31, 2026; further, authorize the Chair of the
Board of Commissioners to execute the agreement; further, authorize the
Office of Sustainability to administer the grant contract; further, amend
the FY 2025 budget as detailed in the attached Schedule A - Budget
Amendment.
Attachments:
1. Sustainability - FY2025 CEM Acceptance (Schedule A-Budget
Amendment)
2. EGLE CEM Grant Agreement
3. EGLE CEM_SIGNATURE PAGE
c. Facilities Management - Oakland County Steam Tunnel Repairs
Board Action #2024-4683 _
Authorize the Oakland County Steam Tunnel Repair Project in the amount
of $1,108,356; further, authorize the transfer of funding for the Oakland
County Steam Tunnel Repair Project (PRJ-17761) in the amount of
$1,108,356 from the Funds identified to the Project Work Order Fund
(#40400) as detailed in the attached Schedule A - Budget Amendment.
Attachments:
1. Facilities_FY2025 Steam Tunnel Repairs_Schedule A - Budget
Amendment
2. Steam Tunnels_Map and Photos
d. Economic Development - Business Development - Grant Acceptance from
the United States Environmental Protection Agency (USEPA) for the
Brownfield Assessment Coalition Grant
Board Action #2024-4590 _
Approve the grant acceptance from the United States Environmental
Protection Agency (USEPA) for the Brownfield Assessment Coalition
Grant Agreement for the period October 1, 2024 through September 30,
2027, in the amount of $1,500,000; further, authorize the Chair of the Board
of Commissioners to execute the grant; further amend the FY 2025-2027
budgets as detailed in the attached Schedule A-Budget Amendment.
Attachments:
1. USEPA Brownfield_Schedule A-Budget Amendment
2. EPA Cooperative Agreement
3. Grant Review Sign-Off
e. Economic Development - Aviation and Transportation - Grant Acceptance
from the Michigan Department of Transportation (MDOT) for
Oakland/Southwest Airport Obstruction Removal - Wetland Permit for
Runway 8/26 Approach Clearing - Design
Board Action #2024-4594 _
Accept the grant award from the Michigan Department of Transportation
(MDOT) in the total amount of $120,239 for the term October 2, 2024
through August 8, 2025; further, authorize the Chair of the Board of
Commissioners to execute the airport sponsor contract with MDOT on
behalf of the County.
Attachments:
1. New Hudson 2025-0033 (1721) sig boxes
2. Award_AWD00562__MDOT_Grant_Acceptance_-
_Obstruction_Removal_-_Wetl_10_02_2024_for_$120,239.00
3. Grant Review Sign-Off - FY2024
f. Economic Development - Oakland County Transit Division - Amendment
2025-1 with North Oakland Transportation Authority (NOTA) for Public
Transit Services
Board Action #2024-4622 _
Approve Amendment 2025-1 to the Public Transportation Agreement
between Oakland County and North Oakland Transportation Authority
(NOTA) with the attached 2025 amended Exhibit A – Scope of
Transportation Services, Exhibit B – Budget, and Exhibit F- Veteran’s
Transportation Agreement; further, authorize an appropriation in an
amount not to exceed $6,684,346 from the Oakland County Public
Transportation Millage; further, authorize the Chair of the Board of
Commissioners to execute the Amendment of Agreement on behalf of
Oakland County; further, amend the FY 2025 budget as detailed in the
attached Schedule A – Budget Amendment.
Attachments:
1. NOTA 2025_Schedule A-Budget Amendment v2
2. 2024-10-16 NOTA Contract Amendment
3. 2024-10-16 NOTA Exhibit A Scope
4. NOTA Exhibit B Budget v2
5. 2024-10-16 NOTA Exhibit F Veterans
6. NOTAExecutedAgreement2023
g. Economic Development - Oakland County Transit Division - Amendment
2025-1 with Western Oakland Transportation Authority (WOTA) for Public
Transit Services
Board Action #2024-4623 _
Approve Amendment 2025-1 to the Public Transportation Agreement
between Oakland County and Western Oakland Transportation Authority
(WOTA) with the attached 2025 amended Exhibit A – Scope of
Transportation Services, Exhibit B – Budget, and Exhibit F- Veteran’s
Transportation Agreement; further, authorize an appropriation in an
amount not to exceed $5,782,209 from the Oakland County Public
Transportation Millage; further, authorize the Chair of the Board of
Commissioners to execute the Amendment of Agreement on behalf of
Oakland County; further, amend the FY 2025 budget as detailed in the
attached Schedule A – Budget Amendment.
Attachments:
1. Schedule A - Budget Amendment - WOTA 2025
2. 2024-10-16 WOTA Contract Amendment
3. 2024-10-16 WOTA Exhibit A Scope
4. 2024-10-16 WOTA Exhibit B Budget
5. 2024-10-16 WOTA Exhibit F Veterans
6. WOTAExecutedAgreement2023
h. Economic Development - Oakland County Transit Division - Amendment
2025-1 with People's Express (PEX) for Public Transit Services
Board Action #2024-4625 _
Approve Amendment 2025-1 to the Public Transportation Agreement
between Oakland County and People's Express (PEX) with the attached
2025 amended Exhibit A – Scope of Transportation Services, Exhibit B –
Budget, and Exhibit G- Veteran’s Transportation Agreement; further,
authorize an appropriation in an amount not to exceed $6,600,000 from the
Oakland County Public Transportation Millage; further, authorize the Chair
of the Board of Commissioenrs to execute the Amendment of Agreement
on behalf of Oakland County; further, amend the FY 2025 budget as
detailed in the attached Schedule A – Budget Amendment.
Attachments:
1. Schedule A - Budget Amendment - PEX 2025
2. 2024-10-16 PEX Contract Amendment
3. 2024-10-16 PEX Exhibit A Scope
4. 2024-10-16 PEX Exhibit B Budget
5. 2024-10-16 PEX Exhibit G Veterans
6. 2023OaklandCountyPEXAgreement - signed
i. Economic Development - Oakland County Transit Division - Amendment
2025-1 with Rochester Hills-Oakland-Rochester Older Persons'
Commission (OPC) for Public Transit Services
Board Action #2024-4630 _
Approve Amendment 2025-1 to the Public Transportation Agreement
between Oakland County and Rochester Hills-Oakland-Rochester Older
Persons' Commission (OPC) with the attached 2025 amended Exhibit A –
Scope of Transportation Services, Exhibit B – Budget, and Exhibit F-
Veteran’s Transportation Agreement; further, authorize an appropriation in
an amount not to exceed $2,695,005 from the Oakland County Public
Transportation Millage; further, authorize the Chair of the Board of
Commissioners to execute the Amendment of Agreement on behalf of
Oakland County; further, amend the FY 2025 budget as detailed in the
attached Schedule A – Budget Amendment.
Attachments:
1. Schedule A - Budget Amendment - OPC 2025
2. 2024-10-17 DRAFT OPC Contract Amendment
3. 2024-10-17 OPC Exhibit A Scope
4. 2024-10-17 OPC Exhibit B Budget
5. 2024-10-17 OPC Exhibit F Veterans
6. OPCExecutedAgreement2023
j. Economic Development - City of Northville Request to be Excluded from
the Oakland County Materials Management Plan
Board Action #2024-4592 _
Approve the request from the City of Northville to be included in the
Wayne 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 Northville and to the Chair of the Wayne
County Board of Commissioners by the Oakland County Designated
Planning Agency Representative.
Attachment:
1. MMP Northville response letter
11. Finance Committee - Gwen Markham
a. Board of Commissioners - Sponsorship of the Annual Holly Dickens
Festival
Board Action #2024-4655 _
Approve the one-time allotment of $10,000 from the Fiscal Year 2025
Board of Commissioners General Fund Sponsorship line-item budget for
the purpose of sponsoring the 2025 Annual Holly Dickens Festival;
further, approve and authorize the Board Chair to execute any required
agreements on behalf of Oakland County. Additionally, require that the
recipient of the funds promote the County as a primary sponsor and
provide an impact report to the Board detailing the sponsorship
outcomes, including the number of Oakland County residents served.
b. Board of Commissioners - Aid to Hospitality House to Alleviate Food
Insecurity in Economically Disadvantaged Areas
Board Action #2024-4561 _
Approve the one-time allotment of $10,000 from the Fiscal Year 2025
Board of Commissioners General Fund Special Project line-item budget
for the purpose of providing aid to Hospitality House Food Pantry to
alleviate food insecurity in economically disadvantaged areas in Oakland
County; further, approve and authorize the Board Chair to execute any
required agreements on behalf of Oakland County. Additionally, require
that the recipient of the funds promote the County and provide a report to
the Board detailing the funding impact and the outcomes, including the
number of Oakland County residents served.
Attachment:
1. Taste of Spring - Sponsorship Opportunities
c. Information Technology - New Service with the 67th District Court –
Genesee County; City of Detroit; Village of Romeo and Extension of
Service with Township of Adrian, Village of Akron and US Probation -
Eastern Michigan for Access to Oaknet Connectivity and CLEMIS
Board Action #2024-4664 _
Approve the attached Information Technology service agreements,
including exhibits, for services with the following Public Bodies: 67th
District Court – Genesee County – Exhibits VIII & X; Township of Adrian –
Exhibits VIII & X; Village of Akron – Exhibits VIII & X; City of Detroit –
Exhibits VIII & X; Village of Romeo – Exhibits VIII & X; US Probation –
Eastern Michigan – Exhibits VIII & 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.
Attachments:
1. 67th DC - Genesee County IT-CLEMIS Agreement 2024
2. Adrian Twp IT-CLEMIS Agreement 2024
3. Akron IT-CLEMIS Agreement 2024
4. Detroit IT-CLEMIS Agreement 2024
5. Romeo IT-CLEMIS Agreement 2024
6. US Probation - Eastern Dist. of MI IT-CLEMIS Agreement 2024
d. Information Technology - 2024 Fourth Quarter Information Technology
Development Report
Board Action #2024-4652 _
Receive and file the attached Fourth Quarter 2024 Development Report
and approve the Second Quarter appropriation transfer as specified on the
attached Schedule; further, the respective departmental Fiscal Year 2024
budgets are to be amended as specified in the attached detailed 2024
Fourth Quarter Information Technology Development Report.
Attachment:
1. IT Development Summary - 4th Quarter 2024
12. Legislative Affairs and Government Operations Committee - Brendan Johnson
a. Clerk/Register of Deeds - Grant Application to the Michigan Electronic
Recording Commission for the FY 2025 E-Recording Grant
Board Action #2024-4628 _
Approve the grant application for the FY 2025 Michigan Electronic
Recording Commission grant for the period of October 1, 2024, through
September 30, 2025, in the amount of $12,000.00.
Attachments:
1. Grant Review Sign-Off
2. E-recording_Grant_Application_unsigned_10-2024
b. Clerk/Register of Deeds - Grant Application to the Michigan Department of
Licensing and Regulatory Affairs for the 2025 Survey and
Remonumentation Program
Board Action #2024-4613 _
Approve the grant application to the Michigan Department of Licensing
and Regulatory Affairs for the 2025 Survey and Remonumentation
Program for the period of January 1, 2025, through December 31, 2025, in
the amount of $172,709; further, to authorize the County Clerk/Register of
Deeds as the grant administrator as required by the State.
Attachments:
1. Grant Review Sign-Off
2. 2025 Remon grant app
c. Human Resources - Implementing the Salary Administration Plan 4th
Quarterly Report for FY 2024
Board Action #2024-4674 _
Authorize the implementation of the Salary Administration Plan 4th
Quarterly Report for FY 2024, effective November 30, 2024; further, adopt
classification changes as detailed in the attached Schedule B; further,
approve the factor and salary grade changes as detailed in the attached
Schedule C; further, approve the classification of positions as detailed in
the attached Schedule D; further, amend the FY 2025-2027 budgets as
detailed in the attached Schedule A.
Attachments:
1. HR - FY 2025 SCHEDULE A - Budget Amendment reclassification
MR#2024-4674
2. 4th 2024 SCHEDULE B - Classification Changes
3. 4th 2024 SCHEDULE C - Factor Changes
4. 4th 2034 SCHEDULE E - Draft Job Descriptions
5. 4th 2024 SCHEDULE D - Biweekly Increases
d. Parks & Recreation - Extension of the Services Contract with the Oak
Management Corporation
Board Action #2024-4586 _
Approve the extension of the attached services contract between the
County of Oakland and the Oak Management Corp. for an additional two
years, expiring October 31, 2027, for food and beverage services at
Addison Oaks; further, authorize the Chairperson of the Board of
Commissioners to execute the attached contract and all other related
documents between the County of Oakland and Oak Management, which
may be required.
Attachments:
1. Fuller Oak Management Services Contract - Clean
2. Fuller Oak Management Services Contract - Redlined
e. Parks & Recreation - Grant Acceptance from the Michigan Department of
Natural Resources for the FY2025 Off-Road Vehicle Trail Improvement
Program
Board Action #2024-4650 _
Accept the FY 2025 Off-Road Vehicle Trail Improvement Program Grant in
the amount of $255,200 from the Michigan Department of Natural
Resources for the period of October 1, 2024 through September 30, 2025;
further, authorize the Chair of the Board of Commissioners to execute the
grant agreement; further, amend the FY 2025 budget as detailed in the
attached Schedule A.
Attachments:
1. Grant Review Sign-Off
2. 25-067 Oakland County Parks & Recreation Unex
3. Parks and Rec Schedule A - FY2025 Holly ORV
f. Parks & Recreation - Cooperative Service Agreement with the United
States Department of Agriculture Animal and Plant Health Inspection
Service for Wildlife Services at County Parks
Board Action #2024-4642 _
Approve the Cooperative Service Agreement with the United States
Department of Agriculture Animal and Plant Health Inspection Service for
wildlife management at Oakland County Parks in an amount not to exceed
$19,757 for the period of December 1, 2024, through March 31, 2025;
further authorize the Chair of the Board of Commissioners to execute the
required agreement.
Attachment:
1. OCP/USDA Cooperative Service Agreement
g. Parks & Recreation - Grant Acceptance from Ducks Unlimited for the
Wetlands Conservation Program
Board Action #2024-4670 _
Accept the Wetland Conservation grant in the amount of $425,000 to
purchase property in Pontiac to operate as part of Pontiac Oaks County
Park; further, to authorize the Chair of the Board of Commissioners to
execute the grant agreement; further, to amend the FY 2025 budget as
detailed in the attached Schedule A.
Attachments:
1. Parks and Rec Schedule A - Ducks Unlimited
2. ARPA WCP Subaward Agreement - v3
13. Public Health and Safety Committee - Penny Luebs
a. Friend of the Court - Grant Acceptance from the State Court
Administrative Office for the FY 2025 Access and Visitation Program
Board Action #2024-4632 _
Accept the FY 2025 Access and Visitation Grant Amendment from the
State Court Administrative Office in the amount of $20,000, for the period
of October 1, 2024 through September 30, 2025;further, authorize the Chair
of the Board of Commissioners to execute the grant agreement;further,
amended the FY 2025 budget as detailed in the attached Schedule A.
Attachments:
1. Friend of the Court - FY2025 Access and Visitation Grant Acceptance
(Schedule A)
2. Grant Review Sign-Off FY25
3. FOC-AV Contract No. SCAO-2025-042 (C6 Oakland)-S (002)
4. AV safety plan
b. Emergency Management & Homeland Security - Grant Acceptance from
the State of Michigan Department of State Police for the 2024 Emergency
Management Performance
Board Action #2024-4595 _
Accept the grant approval from the State of Michigan Department of State
Police, Emergency Management and Homeland Security Division for the
FY 2024 Emergency Management Performance Grant in the amount of
$17,618.00 with a 50% match from the County in the amount of $17,618.00
for total funding of $35,236.00 for the period of October 1, 2023, through
September 30, 2024; further, authorize the Chair of the Board of
Commissioners to execute the grant agreement; further, amend the FY
2025 budget as detailed in the attached schedule A.
Attachments:
1. EMHS_Emergency Mgt_Performance Grant_Sch. A
2. Grant Review Sign-Off
3. FY 24 EMPG Grant Agreement Packet
4. FY24 Emergency Management Performance Grant (EMPG) Local Grant
Agreement - First Quarter - Responses _ SurveyMonkey
5. Risk Assessment Certification
6. Audit Certification
7. W-9
c. Public Services - Pretrial & Justice Services - Grant Acceptance from the
Michigan Department of Corrections for the FY 2025 Community
Corrections Program
Board Action #2024-4665 _
Accept the FY 2025 Community Corrections grant from the Michigan
Department of Corrections in the amount of $2,177,538 for the period of
October 1, 2024, through September 30, 2025; further, authorize the Chair
of the Board of Commissioners to execute the grant agreement; further,
amend the FY 2025 budget as detailed in the attached Schedule A.
Attachments:
1. Schedule A-FY2025 COMMUNITY CORRECTIONS COMPREHENSIVE
PLAN GRANT ACCEPTANCE
2. Grant Review Sign-Off Acceptance
3. Grant Agreement Contract
4. Proposal-Award FY25
5. FY25 Acceptance Budget Breakdown
6. 2025 Application Budget Section - Acceptance
7. Attachment A, Budget Adjustment Request Form
8. Attachment B, User Agreement Form - Revised
9. Attachment C, Security Agreement Data - Revised
10. Attachment D, State of Michigan Technical Standard 1340.00.130.02
Acceptable Use of Information Technology
11. Attachment E, Quarterly Report Template
12. Attachment F, Grantee Regulations (CONTRACTOR REGULATIONS OF
CONDUCT FOR SERVICES PURSUANT TO A COMPREHENSIVE
PLANS AND SERVICES GRANT ADMINISTERED UN
d. Public Services - Memorandum of Understanding between the Oakland
County Board of Commissioners and the Public Services Department to
Manage Unobligated American Rescue Plan Act Funds
Board Action #2024-4666 _
Authorize the execution of the attached Memorandum of Understanding
between the Oakland County Board of Commissioners and the Public
Services Department within Oakland County to manage the $313,169 of
unobligated American Rescue Plan Act funds; further, authorize the Chair
of the Board of Commissioner to execute the agreement.
Attachments:
1. Interdepartmental MOU Public Services_10.21.24_FINAL
2. MR #2023-3549 _ 23-155
3. ARPA MOU Memo
e. Health & Human Services - Subrecipient Agreement with Oakland
Livingston Human Services Agency for Integrated Urgent Care
Board Action #2024-4638 _
Approve the subrecipient agreement between Oakland County and
Oakland Livingston Human Services Agency for resource navigator
staffing at the Integrated Urgent Care Walk-In Center in the amount of
$300,000 for the period 1/1/2025 – 12/31/2026; further authorize the Chair
of the Board of Commissioners to execute the agreement, upon final
review by Purchasing and Corporation Counsel.
Attachment:
1. ARPA Grant Agreement OLHSA 11.6.24
f. Health & Human Services - Subrecipient Agreement with Honor
Community Health for Integrated Urgent Care Operations
Board Action #2024-4641 _
Approve the subrecipient agreement between Oakland County and Honor
Community Health for operations at the Integrated Urgent Care facility in
the amount of $700,000 through December 31, 2026; further authorize the
Chair of the Board of Commissioners to execute the agreement, upon final
review by Purchasing and Corporation Counsel.
Attachment:
1. ARPA Grant Agreement Template_Honor ARPA Grant (Final Version--
signed by Honor)
g. Health & Human Services - Subrecipient Agreement with Oakland
Livingston Human Services Agency for Women, Infant and Children's
Program and Peer Counseling Services
Board Action #2024-4639 _
Approve the Subrecipient Agreement between Oakland County and
Oakland Livingston Human Service Agency for reimbursement of Women,
Infant and Children Program and Peer Counseling services in a not-to-
exceed amount of $607,348 for the period October 1,2024 through
September 30, 2025; further, authorize the Chair of the Board of
Commissioners to execute the Agreement on behalf of the County of
Oakland.
Attachment:
1. FY25 OLHSA Subaward Agreement_+Attach A B C1 C2 C3 C4 D and E
final
h. Health & Human Services - Grant Acceptance from Oakland Schools for
the FY 2025 Home Visitation Program
Board Action #2024-4640 _
Accept the FY 2025 Home Visitation Grant award through Oakland
Schools in the amount of $350,000 for the period of October 1, 2024
through September 30, 2025; further, create one (1) Full-Time Eligible
Public Health Nurse III; further, create one (1) Part-Time Non-Eligible
1,000-hour Public Health Nurse III; further, create one (1) Part-Time Non-
Eligible 1,000-hour Auxiliary Health Clerk in the Nursing Services Health
Infant Promotion Unit (#1060291); further, authorize the Chair of the Board
of Commissioners to execute the grant agreement; further, amend the FY
2025 budget as detailed in the attached schedule A.
Attachments:
1. PH&S_Health_FY25 Oakland Schools Home Visit-Sch A
2. Grant Review Sign-Off
3. FY2025 Oakland Schools Home Visitation grant acceptance HR Write Up
4. FY25 OCHD - 32p4 NFP
5. P2500413 OCHD_UPDATED
i. Health & Human Services - Grant Acceptance from the Michigan
Department of Agriculture and Rural Development for the Health Services
Food Safety Program
Board Action #2024-4656 _
Approve the grant acceptance from the Michigan Department of
Agriculture and Rural Development for the Food Safety Training and
Education Grant in the amount of $13,881.87 for the period October 1,
2024, through September 30, 2025; further, authorize the Chair of the
Board of Commissioners to execute the grant agreement after the final
review from Risk Management and Corporation Counsel; further, amend
the FY 2025 budget as detailed in the attached Schedule A.
Attachments:
1. PH&S_Health_Food Safety Training & Ed grant_Sch.A
2. FY25 Oakland FSEF Grant (004)
3. Grant Review Sign-Off
j. Health & Human Services - Health Division - Memorandum of
Understanding between the Oakland County Board of Commissioners and
Oakland County Health and Human Services to Manage Unobligated
American Rescue Plan Act Funds for the S.A.V.E Task Force
Board Action #2024-4682 _
Authorize the execution of a Memorandum of Understanding between the
Oakland County Board of Commissioners and Oakland County Health and
Human Services to manage $5,000 for the administration of reinstating the
Oakland County Elderly Abuse Prevention Coalition; further, authorize the
Chair of the Board to execute the agreement.
Attachments:
1. Interdepartmental MOU Health BOC 11.4.24 ss
2. ARPA MOU Memo
k. Health & Human Services - Neighborhood and Housing Development -
Memorandum of Understanding between the Oakland County Board of
Commissioners and the Oakland County Neighborhood and Housing
Development Division to Manage Unobligated American Rescue Plan Act
Funds for the Shelter Capacity Project
Board Action #2024-4646 _
Authorize the execution of a Memorandum of Understanding between the
Oakland County Board of Commissioners and the Neighborhood and
Housing Development Division within Oakland County for the
Neighborhood and Housing Development Division to manage the
$7,000,000 of unobligated American Rescue Plan Act funds appropriated
to the Oakland Together Housing Security Initiative Shelter Capacity Fund;
further, allocate unobligated American Rescue Plan Act funds to increase
the number of available emergency shelter beds for both individuals and
families experiencing homelessness and to de-congregate currently
available units to improve safety and privacy; further, authorize the Chair
of the Board to execute the agreement.
Attachments:
1. Non-Congregate Shelter SLFRF MOU Resolution - Clean
2. Interdepartmental MOU v2 - NCS - Clean csa 10.24.24
3. ARPA MOU Memo
l. Health & Human Services - Neighborhood and Housing Development -
Memorandum of Understanding between the Oakland County Board of
Commissioners and the Oakland County Neighborhood and Housing
Development Division to Manage Unobligated American Rescue Plan Act
Funds for the Housing Trust Fund Project
Board Action #2024-4647 _
Authorize the execution of a Memorandum of Understanding between the
Oakland County Board of Commissioners and the Neighborhood and
Housing Development Division within Oakland County for the
Neighborhood and Housing Development Division to manage the
$18,000,000 unobligated American Rescue Plan Act dollars appropriated
to the Oakland County Housing Trust Fund project; further, effectuate the
transfer of American Rescue Plan Act dollars to Oakland County Housing
Trust Fund project applicants for the creation and preservation of
affordable or attainable housing units; further, authorize the Chair of the
Board to execute the agreement.
Attachments:
1. HTF SLFRF MOU Resolution - Clean
2. Interdepartmental MOU v2 - HTF - Clean csa 10.24.24
3. ARPA MOU Memo
m. Sheriff’s Office - Grant Amendment #1 from the Michigan Department of
Treasury for the 2024 Michigan Commission on Law Enforcement
Standards Distribution Program
Board Action #2024-4653 _
Amend the grant agreement with the Michigan Department of Treasury,
Michigan Justice Training Fund, for the Law Enforcement Distribution
Program Grant in the amount of $123,196.39 for a total of $225,680.09, for
the period of January 1, 2024 through December 21, 2026 with no county
match required; further, authorize the Chair of the Board of
Commissioners to execute the grant amendment agreement; further,
amend the FY 2025 budget as detailed in the attached Schedule A.
Attachments:
1. 2024 MCOLES Grant Acceptance Schedule A- 2nd Distribution
2. Grant Review Sign-Off
3. 2024 Law Enforcement Distribution Guidelines
4. Fall 2024 LED Semi-Annual Distribution Report_w
5. Fall 2024 LED Summary Report_w
n. Sheriff’s Office - Grant Acceptance from the Michigan Department of
Natural Resources for the FY 2025 Off-Road Vehicle Law Enforcement
Services
Board Action #2024-4677 _
Approve the FY 2025 Off-Road Vehicle Law Enforcement Services Grant
from the Michigan Department of Natural Resources in the amount of
$12,560 for the period of October 1, 2024 through September 30, 2025;
further, authorize the Chair of the Board of Commissioners to execute the
grant agreement after the final review from Risk Management and
Corporation Counsel; further, amend the FY 2025 as detailed in the
attached Schedule A.
Attachments:
1. FY 25 Off Road Vehicle (ORV) LE Grant SCHEDULE A
2. Oakland County 2025 ORV Law Enf GA
3. Grant Review Sign-Off
Vote on Consent Agenda Items:
Yolanda Smith Charles moved to recommend approval of the attached
suggested resolutions on the Consent Agenda. Seconded by Penny Luebs.
Motion Passed.
Vote Summary (19-0-0)
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, William Miller III, Yolanda Smith
Charles, Charles Cavell, Brendan Johnson, Ajay Raman, Ann Erickson Gault,
Linnie Taylor
No: None
Abstain: None
Regular Agenda
16. Public Health and Safety Committee - Penny Luebs
a. Sheriff’s Office - Acceptance of the Donation for One Electronics
Detection K-9 from the United States Secret Service National Computer
Forensics Institute
Board Action #2024-4679 _
Penny Luebs moved to accept the donation of one (1) Electronics Detection
K-9 from the United States Secret Service, National Computer Forensics
Institute with an estimated value of $20,000. Seconded by Robert Hoffman.
Motion Passed.
Vote Summary (19-0-0)
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, William Miller III, Yolanda Smith
Charles, Charles Cavell, Brendan Johnson, Ajay Raman, Ann Erickson Gault,
Linnie Taylor
No: None
Abstain: None
Attachment:
1. NCFI - Training for handler & K-9
b. Sheriff’s Office - Acceptance of the Donation for One K-9 Labrador
Retriever from Newfound Retrievers
Board Action #2024-4680 _
Penny Luebs moved to accept the donation of one (1) K-9 Labrador
Retriever from Newfound Retrievers with an estimated value of $4,500.
Seconded by Ann Erickson Gault.
Motion Passed.
Vote Summary (19-0-0)
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, William Miller III, Yolanda Smith
Charles, Charles Cavell, Brendan Johnson, Ajay Raman, Ann Erickson Gault,
Linnie Taylor
No: None
Abstain: None
Attachment:
1. Oakland County letter for Gram_
c. Sheriff’s Office - Establishment of Standard Law Enforcement Services
Agreement Rates and Law Enforcement Services Agreement Overtime
Rates - January 1, 2025, through December 31, 2027
Board Action #2024-4635 _ 24-81
MR #24081
Resolution Establishment of Standard Law Enforcement Services
Agreement Rates and Law Enforcement Services Agreement Overtime
Rates - January 1, 2025, through December 31, 2027
WHEREAS it is the policy of the Oakland County Board of Commissioners to
permit the Sheriff's Office to enter into agreements with townships, villages, and
cities for the purpose of providing Sheriff's patrol services; and
WHEREAS it is also the policy of the Oakland County Board of Commissioners
to authorize the Sheriff's Office to enter into contractual agreements with various
communities and organizations for the purpose of providing deputies for
supplemental law enforcement services for various activities and events; and
WHEREAS the current agreements expire December 31, 2024.
NOW THEREFORE BE RESOLVED that the Board of Commissioners
approves establishment of the 2025 Standard Law Enforcement Services
Agreement Rates and Law Enforcement Services Agreement Overtime Rates
through the period starting on January 1, 2025 through December 31, 2025.
BE IT FURTHER RESOLVED that the 2026 and 2027 Standard Law
Enforcement Services Agreement Rates and Law Enforcement Services
Agreement Overtime Rates shall be based on the previous year's rates plus
consumer price index (CPI) plus 6% as detailed in the attached Schedule B.
BE IT FURTHER RESOLVED that the Board of Commissioners recognizes that
a local community is able to enter into a three-year law enforcement service
agreement with the Oakland County Sheriff's Office.
BE IT FURTHER RESOLVED that the local communities have an option to
evenly or annually distribute the total agreement costs over the term of the
individual agreements.
BE IT BE FURTHER RESOLVED that the Fiscal Services Division will review
on an annual basis the actual cost under the agreement to what was invoiced
and paid.
Penny Luebs moved to adopt the attached Establishment of Standard Law
Enforcement Services Agreement Rates and Law Enforcement Services
Agreement Overtime Rates - January 1, 2025, through December 31,
2027. Seconded by Linnie Taylor.
SPISZ AMENDMENT #1
Michael Spisz moved to establish the 2025 Standard Law Enforcement
Services Agreement Rates and Law Enforcement Services Agreement
Overtime Rates through the period starting on January 1, 2025 through
December 31, 2025; further, establish the 2026 and 2027 Standard Law
Enforcement Services Agreement Rates and Law Enforcement Services
Agreement Overtime Rates based on the previous year rates plus
consumer price index (CPI) plus 6% as detailed in the attached Schedule
B; further, recognize that a local community is able to enter into one, two
or three years law enforcement services agreement with the Oakland
County Sheriff's Office, with an option to evenly distribute agreement
costs over the term of the agreement. Seconded by Michael Gingell.
Motion Failed.
Vote Summary (9-10-0)
Yes: Michael Spisz, Michael Gingell, Karen Joliat, Kristen Nelson, Christine
Long, Robert Hoffman, Philip Weipert, Brendan Johnson, Ajay Raman
No: David Woodward, Penny Luebs, Gwen Markham, Angela Powell, Marcia
Gershenson, William Miller III, Yolanda Smith Charles, Charles Cavell, Ann
Erickson Gault, Linnie Taylor
Abstain: None
RAMAN/GINGELL AMENDMENT #2
WHEREAS it is the policy of the Oakland County Board of Commissioners
to permit the Sheriff's Office to enter into agreements with townships,
villages, and cities for the purpose of providing Sheriff's patrol services;
and
WHEREAS it is also the policy of the Oakland County Board of
Commissioners to authorize the Sheriff's Office to enter into contractual
agreements with various communities and organizations for the purpose
of providing deputies for supplemental law enforcement services for
various activities and events; and
WHEREAS the current agreements expire December 31, 2024.
NOW THEREFORE BE RESOLVED that the Board of Commissioners
approves establishment of the 2025 Standard Law Enforcement Services
Agreement Rates and Law Enforcement Services Agreement Overtime
Rates through the period starting on January 1, 2025 through December
31, 2025.
BE IT FURTHER RESOLVED that the 2026 and 2027 Standard Law
Enforcement Services Agreement Rates and Law Enforcement Services
Agreement Overtime Rates shall be based on the previous year's rates
plus consumer price index (CPI) plus 6% 4% as detailed in the attached
Schedule B.
BE IT FURTHER RESOLVED that the Board of Commissioners recognizes
that a local community is able to enter into a three-year law enforcement
service agreement with the Oakland County Sheriff's Office.
BE IT FURTHER RESOLVED that the local communities have an option to
evenly or annually distribute the total agreement costs over the term of
the individual agreements.
Michael Gingell moved to adopt the attached Raman and Gingell
Amendment #2. Seconded by Karen Joliat.
Michael Gingell moved to add a friendly amendment to the Raman/Gingell
Amendment #2. Seconded by Karen Joliat.
Motion Failed.
Vote Summary (9-10-0)
Yes: Michael Spisz, Michael Gingell, Karen Joliat, Kristen Nelson, Christine
Long, Robert Hoffman, Philip Weipert
No: David Woodward, Penny Luebs, Gwen Markham, Angela Powell, Marcia
Gershenson, William Miller III, Yolanda Smith Charles, Charles Cavell, Ajay
Raman, Ann Erickson Gault, Linnie Taylor, Brendan Johnson
Abstain: None
Vote on Raman/Gingell Amendment #2, as presented.
Motion Failed.
Vote Summary (8-11-0)
Yes: Michael Spisz, Michael Gingell, Karen Joliat, Kristen Nelson, Christine
Long, Robert Hoffman, Philip Weipert, Brendan Johnson
No: David Woodward, Penny Luebs, Gwen Markham, Angela Powell, Marcia
Gershenson, William Miller III, Yolanda Smith Charles, Charles Cavell, Ajay
Raman, Ann Erickson Gault, Linnie Taylor
Abstain: None
WOODWARD AMENDMENT #3
WHEREAS it is the policy of the Oakland County Board of Commissioners to
permit the Sheriff's Office to enter into agreements with townships, villages, and
cities for the purpose of providing Sheriff's patrol services; and
WHEREAS it is also the policy of the Oakland County Board of Commissioners
to authorize the Sheriff's Office to enter into contractual agreements with various
communities and organizations for the purpose of providing deputies for
supplemental law enforcement services for various activities and events; and
WHEREAS the current agreements expire December 31, 2024.
NOW THEREFORE BE RESOLVED that the Board of Commissioners
approves establishment of the 2025 Standard Law Enforcement Services
Agreement Rates and Law Enforcement Services Agreement Overtime Rates
through the period starting on January 1, 2025 through December 31, 2025.
BE IT FURTHER RESOLVED that the 2026 and 2027 Standard Law
Enforcement Services Agreement Rates and Law Enforcement Services
Agreement Overtime Rates shall be based on the previous year's rates plus
consumer price index (CPI) plus 6% as detailed in the attached Schedule B.
BE IT FURTHER RESOLVED that the Board of Commissioners recognizes
that a local community is able to enter into a three-year law enforcement
service agreement with the Oakland County Sheriff's Office.
BE IT FURTHER RESOLVED that the local communities have an option to
evenly or annually distribute the total agreement costs over the term of
the individual agreements.
BE IT BE FURTHER RESOLVED that the Fiscal Services Division will
review on an annual basis the actual cost under the agreement to what
was invoiced and paid.
Gwen Markham moved to adopt the attached Woodward Amendment
#3. Seconded by Yolanda Smith Charles.
Motion Passed.
Vote Summary (13-6-0)
Yes: David Woodward, Michael Spisz, Penny Luebs, Gwen Markham, Angela
Powell, Marcia Gershenson, William Miller III, Yolanda Smith Charles, Charles
Cavell, Brendan Johnson, Ajay Raman, Ann Erickson Gault, Linnie Taylor
No: Michael Gingell, Karen Joliat, Kristen Nelson, Christine Long, Robert
Hoffman, Philip Weipert
Abstain: None
Moved by Michael Spisz to postpone the vote on the resolution. Seconded by
Michael Gingell.
Chair David Woodward called for a voice vote.
A sufficient majority having not voted in favor, the motion to postpone failed.
Vote on original motion, as amended:
Motion Passed.
Vote Summary (10-9-0)*
Yes: David Woodward, Penny Luebs, Gwen Markham, Angela Powell, Marcia
Gershenson, William Miller III, Yolanda Smith Charles, Charles Cavell, Ann
Erickson Gault, Linnie Taylor
No: Michael Spisz, Michael Gingell, Karen Joliat, Kristen Nelson, Christine
Long, Robert Hoffman, Philip Weipert, Brendan Johnson, Ajay Raman
Abstain: None
Attachments:
1. Revised Contracted Positions for 2025-2027 2022-1113
2. New Contracted Positions 2025-1016 sj edits
3. _Sheriff 2025-2026 Patrol Contract Rates sj edits 2024-1016
4. Patrol.Contracts.assumptions.2025-2026 2024-1016 shj edits
5. 2025-2026 Assumptions Calculation 2024-1015 shj edits
6. Sheriff Contract Rate History 2016-2025
*as corrected
Board of Commissioners - Spisz Amendment #1
Board Action #2024-4756 _
Michael Spisz moved to establish the 2025 Standard Law Enforcement
Services Agreement Rates and Law Enforcement Services Agreement
Overtime Rates through the period starting on January 1, 2025 through
December 31, 2025; further, establish the 2026 and 2027 Standard Law
Enforcement Services Agreement Rates and Law Enforcement Services
Agreement Overtime Rates based on the previous year rates plus
consumer price index (CPI) plus 6% as detailed in the attached Schedule
B; further, recognize that a local community is able to enter into one, two
or three years law enforcement services agreement with the Oakland
County Sheriff's Office, with an option to evenly distribute agreement
costs over the term of the agreement. Seconded by Michael Gingell.
Motion Failed.
Board of Commissioners - Raman and Gingell Amendment #2
Board Action #2024-4760 _
WHEREAS it is the policy of the Oakland County Board of Commissioners
to permit the Sheriff's Office to enter into agreements with townships,
villages, and cities for the purpose of providing Sheriff's patrol services;
and
WHEREAS it is also the policy of the Oakland County Board of
Commissioners to authorize the Sheriff's Office to enter into contractual
agreements with various communities and organizations for the purpose
of providing deputies for supplemental law enforcement services for
various activities and events; and
WHEREAS the current agreements expire December 31, 2024.
NOW THEREFORE BE RESOLVED that the Board of Commissioners
approves establishment of the 2025 Standard Law Enforcement Services
Agreement Rates and Law Enforcement Services Agreement Overtime
Rates through the period starting on January 1, 2025 through December
31, 2025.
BE IT FURTHER RESOLVED that the 2026 and 2027 Standard Law
Enforcement Services Agreement Rates and Law Enforcement Services
Agreement Overtime Rates shall be based on the previous year's rates
plus consumer price index (CPI) plus 6% 4% as detailed in the attached
Schedule B.
BE IT FURTHER RESOLVED that the Board of Commissioners recognizes
that a local community is able to enter into a three-year law enforcement
service agreement with the Oakland County Sheriff's Office.
BE IT FURTHER RESOLVED that the local communities have an option to
evenly or annually distribute the total agreement costs over the term of
the individual agreements.
Michael Gingell moved to adopt the attached Raman and Gingell
Amendment #2. Seconded by Karen Joliat.
Motion Failed.
Board of Commissioners - Woodward Amendment #3
Board Action #2024-4759 _
Woodward Amendment #3
WHEREAS it is the policy of the Oakland County Board of Commissioners to
permit the Sheriff's Office to enter into agreements with townships, villages, and
cities for the purpose of providing Sheriff's patrol services; and
WHEREAS it is also the policy of the Oakland County Board of Commissioners
to authorize the Sheriff's Office to enter into contractual agreements with various
communities and organizations for the purpose of providing deputies for
supplemental law enforcement services for various activities and events; and
WHEREAS the current agreements expire December 31, 2024.
NOW THEREFORE BE RESOLVED that the Board of Commissioners
approves establishment of the 2025 Standard Law Enforcement Services
Agreement Rates and Law Enforcement Services Agreement Overtime Rates
through the period starting on January 1, 2025 through December 31, 2025.
BE IT FURTHER RESOLVED that the 2026 and 2027 Standard Law
Enforcement Services Agreement Rates and Law Enforcement Services
Agreement Overtime Rates shall be based on the previous year's rates plus
consumer price index (CPI) plus 6% as detailed in the attached Schedule B.
BE IT FURTHER RESOLVED that the Board of Commissioners recognizes
that a local community is able to enter into a three-year law enforcement
service agreement with the Oakland County Sheriff's Office.
BE IT FURTHER RESOLVED that the local communities have an option to
evenly or annually distribute the total agreement costs over the term of
the individual agreements.
BE IT BE FURTHER RESOLVED that the Fiscal Services Division will
review on an annual basis the actual cost under the agreement to what
was invoiced and paid.
Gwen Markham moved to adopt the attached Woodward Amendment
#3. Seconded by Yolanda Smith Charles.
Motion Passed.
d. Sheriff’s Office - Establishment of Overtime Law Enforcement Services
Agreement Rates for Non-Contracted Entities - January 1, 2025, through
December 31, 2025
Board Action #2024-4636 _
Penny Luebs moved to establish the 2025 overtime Law Enforcement
Services Agreement Rates for Non-Contracted Entities for the period
starting on January 1, 2025 through December 31, 2025 as detailed in the
attached Schedule B. Seconded by Ann Erickson Gault.
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, William Miller III, Yolanda Smith
Charles, Charles Cavell, Brendan Johnson, Ann Erickson Gault, Linnie Taylor
No: None
Abstain: None
Attachment:
1. Schedule B - Non Contracted Law Enforcement Overtime Rates
*as corrected
e. Health & Human Services - Neighborhood and Housing Development -
Substantial Amendment to the Program Year 2024 Annual Action Plan for
Oakland County
Board Action #2024-4725 _
Penny Luebs moved to approve the substantial amendment to the PY 2024
Annual Action Plan for Oakland County; further, authorize the Chair of the
Board of Commissioners to execute the amendment and any contracts
related to the Community Development Block Grant acquisition and
renovation program. Seconded by Linnie Taylor.
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, William Miller III, Yolanda Smith
Charles, Charles Cavell, Brendan Johnson, Ann Erickson Gault, Linnie Taylor
No: None
Abstain: None
Attachments:
1. Substantial Amendment Memo - Reprogramming (1)
2. PY 2024 AAP 061724 final sent to BOC
3. MR 24-4248 - Approval of PY24 AAP
Robert Hoffman requested to change his vote on item 16c. to NO.
Kristen Nelson requested to change her vote on item 16d. to YES.
Chair David Woodward called for a recess at 1:28 PM.
Chair David Woodward called the Board to reconvene at 1:30 PM.
Chair David Woodward called for a voice vote to allow the vote corrections
requested.
Motion Passed.
A sufficient majority having voted in favor, the record will reflect the changes
made to the vote totals.
14. Finance Committee - Gwen Markham
a. Equalization - 2024 Oakland County Parks and Recreation Property Tax
Levy – Millage Rate Based on November 5, 2024 Election
Board Action #2024-4702 _ 24-80
MR #24080
Resolution 2024 Oakland County Parks and Recreation Property Tax Levy
– Millage Rate Based on November 5, 2024 Election
WHEREAS Oakland County voters approved a millage rate of 0.6500 mills for
Oakland County Parks and Recreation with the November 5, 2024 election; and
WHEREAS the L4029 2024 Tax Rate Request form has been updated to
account for the millage rate of 0.6500 mills, and said form needs to be provided
to the local governments to direct them to use the Oakland County Parks and
Recreation 0.6500 millage rate for the December 2024 levy; and
WHEREAS a FY 2024 budget amendment appropriating the estimated property
tax revenue for those purposes will be approved by the Board of
Commissioners at a future date.
NOW THEREFORE BE IT RESOLVED that each Supervisor of the various
townships and Assessing Officers of the several cities of Oakland County are
authorized and directed to spread on their respective township or city tax rolls
for the year 2024 December Levy, a tax rate of 0.6500 mills for Oakland County
Parks and Recreation, to be applied to the 2024 Taxable Value of all property
located within their respective jurisdictions.
BE IT FURTHER RESOLVED that the Oakland County Board of
Commissioners does authorize execution of the Michigan Department of
Treasury Form L-4029 – 2024 Tax Rate Request by signature of the
Chairperson of the Board of Commissioners.
Kristen Nelson moved to adopt the attached 2024 Oakland County Parks
and Recreation Property Tax Levy – Millage Rate Based on November 5,
2024 Election. Seconded by Linnie Taylor.
Motion Passed.
Vote Summary (16-2-0)
Yes: David Woodward, Michael Spisz, Michael Gingell, Penny Luebs, Karen
Joliat, Kristen Nelson, Christine Long, Gwen Markham, Angela Powell, Marcia
Gershenson, William Miller III, Yolanda Smith Charles, Charles Cavell, Brendan
Johnson, Ann Erickson Gault, Linnie Taylor
No: Robert Hoffman, Philip Weipert
Abstain: None
Attachment:
1. County 2024 L4029 REVISED
15. Legislative Affairs and Government Operations Committee - Brendan Johnson
a. Board of Commissioners - Appointment to the Oakland County Land Bank
Authority
Board Action #2024-4515 _
Brendan Johnson moved to appoint Pamela Hansen to the Land Bank
Authority for the remainder of a three-year term ending August 17, 2026.
Seconded by Linnie Taylor.
Motion Passed.
Vote Summary (16-1-0)
Yes: David Woodward, Michael Spisz, Penny Luebs, Karen Joliat, Kristen
Nelson, Christine Long, Robert Hoffman, Philip Weipert, Gwen Markham,
Angela Powell, William Miller III, Yolanda Smith Charles, Charles Cavell,
Brendan Johnson, Ann Erickson Gault, Linnie Taylor
No: Michael Gingell
Abstain: None
Attachment:
1. Hansen - App and Resume
b. Human Resources - Amendment to Merit Rule 26 - Legal Holidays
Board Action #2024-4675 _
Brendan Johnson moved to adopt the proposed amendment to Merit Rule 26
- Legal Holidays to provide an additional floating holiday - increasing from
one (1) to two (2) days - for full-time eligible employees only who are
required to work on-site 100% of the time (non-hybrid). Seconded by Linnie
Taylor.
Motion Passed.
Vote Summary (15-3-0)
Yes: David Woodward, Michael Gingell, Penny Luebs, Karen Joliat, Christine
Long, Philip Weipert, Gwen Markham, Angela Powell, Marcia Gershenson,
William Miller III, Yolanda Smith Charles, Charles Cavell, Brendan Johnson,
Ann Erickson Gault, Linnie Taylor
No: Michael Spisz, Kristen Nelson, Robert Hoffman
Abstain: None
Attachments:
1. HR - Floating Holiday Expansion BOC Memo
2. Merit Rule 26-update 2024 REVISED
3. Merit Rule 26-update 2024 Floating Holiday Expansion CLEAN1
17. New & Miscellaneous Business
18. Announcements
19. Public Comment
The following people addressed the Board during Public Comment #2: Suhair Ghennam
and Mike Flores.
20. Adjournment to December 12, 2024, or the Call of the Chair
The meeting adjourned at 1:46 PM.