HomeMy WebLinkAboutMinutes - 2025.05.22 - 42132
1200 N. Telegraph Road, Bldg. 12 East, Pontiac, MI 48341
Board of Commissioners
David T. Woodward, Chair
May 22, 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
6:10 PM in the Commissioners' Auditorium 1200 N. Telegraph Road, 12E, Pontiac, MI
48341.
2. Roll Call
MEMBERS PRESENT: Charles Cavell, Ann Erickson Gault, Marcia Gershenson, Robert
Hoffman, Brendan Johnson, Karen Joliat, Christine Long, Penny Luebs, Gwen Markham,
Kristen Nelson, Angela Powell, Yolanda Smith Charles, Michael Spisz, Linnie Taylor,
Philip Weipert, David Woodward (16)
MEMBERS ABSENT WITH NOTICE: Michael Gingell, Robert Smiley, William Miller III (3)
3. Invocation - Michael Spisz
4. Pledge of Allegiance to the Flag
5. Approval of Minutes
a. Clerk/Register of Deeds - dated May 1, 2025
Board Action #2025-5349 _
Angela Powell moved approval of the Minutes dated May 1, 2025, as
presented. Seconded by Penny Luebs.
Motion Passed.
A sufficient majority having voted in favor, the Minutes dated May 1, 2025, were
approved, as presented.
6. Approval of Agenda
Penny Luebs moved approval of the agenda, as presented. Seconded by Christine
Long.
Motion Passed.
A sufficient majority having voted in favor, the Agenda was approved, as presented.
7. Public Hearing - 6:00 p.m. - Fiscal Year 2025 Appropriation for the Local Road
Improvement Program
At 6:15 PM, Chair David Woodward made the following statement: "A Public Hearing is
now called on the Fiscal Year 2025 Appropriation for the Local Road Improvement
Program. 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 - Oustanding Older Adults Award
Board Action #2025-5294 _
Chair David Woodward addressed the Board to introduce the 2025 Outstanding
Older Adults Award recipients:
Ruth Jordan - Award presented by Angela Powell
Christopher Peal - Award presented by Christine Long
Pamela L. Carmichael - Award presented by Marcia Gershenson
Len Pokora - Award presented by Robert Hoffman
Loretta VanPelt - Award presented by Linnie Taylor
Anthony WA! Pizza - Award presented by Kristen Nelson
Zakiya Hollifield - Award presented by Yolanda Smith Charles
Mark Kelly - Award presented by Penny Luebs
Tina Caudill and Ken Muha - Award presented by Ann Erickson Gault
b. Board of Commissioners - Proclamation - Mental Health Awareness Month
Board Action #2025-5295 _
Commissioners Penny Luebs, Charles Cavell and Kristen Nelson addressed the
Board to present a proclamation honoring Mental Health Awareness Month, to
raise awareness that mental health is an essential component of the overall
wellbeing of Oakland County residents, not only during special observances, but
every day.
Dana Lasenby, Executive Director and CEO of Oakland Community Health
Network, addressed the Board.
c. Board of Commissioners - Proclamation - National Gun Violence
Awareness Month - Wear Orange Day
Board Action #2025-5333 _
Marcia Gershenson addressed the Board and invited the Commissioners to join
her in proclaiming June 6, 2025, as National Gun Violence Awareness Day in
Oakland County, as well as joining with members of Moms Demand Action for
Gun Sense in America, inviting the community to wear orange June 6–8, 2025 to
raise awareness about this issue.
Diana Darland, member of the South Oakland County Chapter of Moms Demand
Action, addressed the Board.
d. Board of Commissioners - Presentation - Oakland County Historical
Commission
Board Action #2025-5097 _
Dave Decker, Chair of the Historical Commission, addressed the Board to give a
presentation entitled: Oakland County Historical Commission, followed by a short
Q & A session.
9. Communications
a. Board of Commissioners - Grant Exception Letter dated May 22, 2025
Board Action #2025-5381 _
Fred Miller, Deputy Oakland County Clerk/Register of Deeds, addressed the
Board to read a communication from Chair David Woodward notifying the Board
that he has authorized the submission of the following grant application:
Grant Name: Housing Access for Justice Involved Individuals Program
Department: Health and Human Services
Amount: $345,210
Grant Application Deadline: May 16, 2025
b. Board of Commissioners - Appointments to the Oakland County
Community Development Citizens Advisory Council
Board Action #2025-5385 _
Fred Miller, Deputy Oakland County Clerk/Register of Deeds, read a
communication from Chair David Woodward to confirm the appointments of the
following people to serve on the Oakland County Community Development
Citizens Advisory Council term ending December 31, 2026:
Six Local Officials
Rick Hamill
Quin Wright
Lisa Dilg
Kelsey Cooke
Donna Squalls
Paula Millan
Ten Citizens at Large
Tylene Henry
Dan Martin
Elizabeth Kelly
April Brandon
Thelma Oliver
LaTina Denson
Sarah May Seward
Leah McCall
Derrick Hale
Sarah Pounds
Two Citizens
Alternatives
Suzanna Jackiewzski
Pastor Nate Sjogren
c. Board of Commissioners - Appointments to the Review of Equalization and
Assessment Levels (R.E.A.L.) Study Group
Board Action #2025-5386 _
Fred Miller, Deputy Oakland County Clerk/Register of Deeds, read a
communication from Chair David Woodward to confirm the appointments of the
following people to serve on the Review of Equalization and Assessment Levels
(R.E.A.L.) Study Group:
Commissioner David T. Woodward, Chair
Commissioner Gwen Markham, Vice Chair
Commissioner Linnie Taylor
Brian Lefler, Oakland County CFO
Walt Herzig, Chief Deputy County Executive
Paul Zelenak, Manager of the City of South Lyon
Joe LaRussa, Mayor of the City of Farmington
Jennifer Ryan, Treasurer of Holly Township
Joe Rozell, First Vice President - UAW Local 889
Philip Weipert moved to receive and file the attached Communications and
Presentations and confirm the appointments. Seconded by Ann Erickson
Gault.
Motion Passed.
A sufficient majority having voted in favor, the Communications and
Presentations were received and filed, and the appointments confirmed.
10. Public Comment
The following people addressed the Board in Public Comment #1: Sherlynn Everly, April
Brandon, John Lauve, Robin McGregor and Carl Klug.
Reports of Standing Committees
Consent Agenda
All items on the Consent Agenda Passed.
Angela Powell moved to recommend approval of the attached suggested resolutions
on the Consent Agenda. Seconded by Christine Long.
Motion Passed.
Vote Summary (16-0-0)
Yes: Charles Cavell, Ann Erickson Gault, Marcia Gershenson, Robert Hoffman, Brendan
Johnson, Karen Joliat, Christine Long, Penny Luebs, Gwen Markham, Kristen Nelson,
Angela Powell, Yolanda Smith Charles, Michael Spisz, Linnie Taylor, Philip Weipert,
David Woodward
No: None
Abstain: None
11. Economic Development and Infrastructure Committee - Yolanda Smith Charles
a. Board of Commissioners - Fiscal Year 2025 Appropriation with the City of
Madison Heights for Tri-Party Road Improvement Program – Project No.
56951
Board Action #2025-5202 _
Approve Project No. 56951 submitted by the City of Madison Heights and
authorize the transfer of Tri-Party Road Improvement Program funds in the
amount of $190,000 from Non-Departmental Transfers appropriation
(9090101); further, amend the FY 2025 budget as detailed in the attached
Schedule A – Budget Amendment; further, request that the Oakland
County Clerk forward copies of this resolution to the Road Commission for
Oakland County, Oakland County Fiscal Services, and the Community.
b. Board of Commissioners - Fiscal Year 2025 Appropriation with the City of
Royal Oak for Tri-Party Road Improvement Program – Project No. 57571
Board Action #2025-5203 _
Approve Project No. 57571 submitted by the City of Royal Oak and
authorize the transfer of Tri-Party Road Improvement Program funds in the
amount of $25,172 from Non-Departmental Transfers appropriation
(9090101); further, amend the FY 2025 budget as detailed in the attached
Schedule A – Budget Amendment; further, request that the Oakland
County Clerk forward copies of this resolution to the Road Commission for
Oakland County, Oakland County Fiscal Services, and the Community.
c. Board of Commissioners - Fiscal Year 2025 Appropriation with the Charter
Township of White Lake for Tri-Party Road Improvement Program – Project
No. 58152
Board Action #2025-5204 _
Approve Project No. 58152 submitted by the Charter Township of White
Lake and authorize the transfer of Tri-Party Road Improvement Program
funds in the amount of $56,779 from Non-Departmental Transfers
appropriation (9090101); further, amend the FY 2025 budget as detailed in
the attached Schedule A – Budget Amendment; further, request that the
Oakland County Clerk forward copies of this resolution to the Road
Commission for Oakland County, Oakland County Fiscal Services, and the
Community.
d. Board of Commissioners - Fiscal Year 2025 Appropriation with the City of
Berkley for Tri-Party Road Improvement Program – Project No. 57571
Board Action #2025-5252 _
Approve Project No. 57571 submitted by the City of Berkley and authorize
the transfer of Tri-Party Road Improvement Program funds in the amount
of $25,172 from Non-Departmental Transfers appropriation (9090101);
further, amend the FY 2025 budget as detailed in the attached Schedule A –
Budget Amendment; further, request that the Oakland County Clerk
forward copies of this resolution to the Road Commission for Oakland
County, Oakland County Fiscal Services, and the Community.
e. Board of Commissioners - Fiscal Year 2025 Appropriation with the Charter
Township of Brandon for Tri-Party Road Improvement Program – Project
No. 58202
Board Action #2025-5253 _
Approve Project No. 58202 submitted by the Charter Township of Brandon
and authorize the transfer of Tri-Party Road Improvement Program funds in
the amount of $28,244 from Non-Departmental Transfers appropriation
(9090101); further, amend the FY 2025 budget as detailed in the attached
Schedule A – Budget Amendment; further, request that the Oakland
County Clerk forward copies of this resolution to the Road Commission for
Oakland County, Oakland County Fiscal Services, and the Community.
f. Executive's Office - Appropriation for Resource Matcher Program with
Oakland University
Board Action #2025-5298 _
Appropriate $114,077 from Non-Departmental Technology Projects-One
Time to Information Technology Fund (FND63600) to support the launch
and implementation of the Resource Matcher Program; further, authorize
Corporation Counsel and Purchasing Division to create an interlocal
agreement with Oakland University; further, authorize the Board Chair to
execute any required agreements on behalf of Oakland County; further,
amend the FY 2025 budget as detailed in the attached Schedule A-Budget
Amendment.
g. Board of Commissioners - Fiscal Year 2025 Appropriation for the Local
Road Improvement Program
Board Action #2025-5268 _
Approve the projects listed on the attached Schedule B and authorize the
release of Local Road Improvement Program funds from the Non-
Departmental Transfers (9090101) line item Local Road Funding Program
(#740085); further, authorize the Chair of the Board of Commissioners to
enter into the attached cost participation agreement with the municipalities
for the 2025 Local Road Improvement Program, as prepared by
Corporation Counsel; further, request the Oakland County Clerk to forward
copies of this resolution to Oakland County Fiscal Services and the
municipalities participating in the 2025 Local Road Improvement Program;
further, amend the FY 2025 budget as detailed in the attached Schedule A –
Budget Amendment.
12. Finance Committee - Gwen Markham
a. Information Technology - 2025 Second Quarter Information Technology
Development Report
Board Action #2025-5256 _
Approve the Second 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 detailed schedule.
b. Management and Budget - 2025 Tax Rate Request – Millage Rates
Board Action #2025-5320 _
Authorize execution of the attached Michigan Department of Treasury
Form L-4029 – 2025 Tax Rate Request by signature of the Chairperson of
the Board of Commissioners.
c. Board of Commissioners - Sponsorship of Lyon Twp DDA Volunteer
Appreciation Event
Board Action #2025-5183 _
Approve the one-time allotment of $5,000 from the Fiscal Year 2025 Board
of Commissioners General Fund Sponsorship line-item budget for the
purpose of sponsoring the 2025 Lyon Twp DDA Volunteer Appreciation
Event; 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 an impact
report to the Board detailing the sponsorship outcomes, including the
number of residents served.
d. Board of Commissioners - Sponsorship of 16th Annual International Lyon
Twp Kite Festival
Board Action #2025-5292 _
Approve the allotment of $5,000 from the Fiscal Year 2025 Board of
Commissioners General Fund Sponsorship line-item budget for the
purpose of sponsoring the 16th Annual International Lyon Township Kite
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 residents served.
e. Board of Commissioners - Sponsorship of 33rd Annual Milford Memories
Summer Festival
Board Action #2025-5274 _
Approve the one-time allotment of $5,000 from the Fiscal Year 2025 Board
of Commissioners General Fund Sponsorship line-item budget for the
purpose of sponsoring the 33rd Annual Milford Memories Summer
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 and provide an impact
report to the Board detailing the sponsorship outcomes, including the
number of residents served.
f. Board of Commissioners - Sponsorship of Commerce Twp Bicentennial
Celebration
Board Action #2025-5275 _
Approve the one-time allotment of $5,000 from the Fiscal Year 2025 Board
of Commissioners General Fund Sponsorship line-item budget for the
purpose of sponsoring the Commerce Township Bicentennial Celebration;
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 an impact report to
the Board detailing the sponsorship outcomes, including the number of
residents served.
g. Board of Commissioners - Sponsorship of Commerce Twp Concert in the
Park Series
Board Action #2025-5272 _
Approve the one-time allotment of $5,000 from the Fiscal Year 2025 Board
of Commissioners General Fund Sponsorship line-item budget for the
purpose of sponsoring the 2025 Charter Township of Commerce Concert
in the Park Series; 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 an impact report to the Board detailing the sponsorship
outcomes, including the number of residents served.
h. Board of Commissioners - Sponsorship of Lathrup Village Music Festival
(LVMF)
Board Action #2025-5276 _
Approve the one-time allotment of $5,000 from the Fiscal Year 2025 Board
of Commissioners General Fund Sponsorship line-item budget for the
purpose of sponsoring the Lathrup Village Music Festival (LVMF); 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 an impact report to
the Board detailing the sponsorship outcomes, including the number of
residents served.
i. Board of Commissioners - Sponsorship Clawson’s 4th of July Parade
Board Action #2025-5273 _
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 City of Clawson’s 4th of July Parade; 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 an impact report to
the Board detailing the sponsorship outcomes, including the number of
residents served.
j. Board of Commissioners - Sponsorship of the 2025 Pontiac Meals on
Wheels Foundation's "Blues in the Streets" Event
Board Action #2025-5277 _
Approve the one-time allotment of $7,500 from the Fiscal Year 2025 Board
of Commissioners General Fund Sponsorship line-item budget for the
purpose of sponsoring the 2025 Pontiac Meals on Wheels Foundation's
"Blues in the Streets" Event; 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 an impact report to the Board detailing the sponsorship
outcomes, including the number of residents served.
k. Board of Commissioners - Sponsorship of the Pontiac Community
Foundation’s 2025 Annual Impact Summit
Board Action #2025-5297 _
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 Pontiac Community Foundation’s 2025 Annual
Impact Summit; 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 an
impact report to the Board detailing the sponsorship outcomes, including
the number of residents served.
13. Legislative Affairs and Government Operations Committee - Brendan Johnson
a. Human Resources - Implementing the Salary Administration Plan 2nd
Quarterly Report for FY 2025
Board Action #2025-5267 _
Authorize the implementation of the Salary Administration Plan 2nd
Quarterly Report for FY 2025, effective May 31, 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 budget as detailed in the attached
Schedule A - Budget Amendment.
b. Parks & Recreation - Grant Acceptance - FY 2025 Michigan Invasive
Species Grant
Board Action #2025-5222 _
Accept the grant award from the Michigan Department of Natural
Resources in the amount of $69,700 for the FY 2025 Michigan Invasive
Species Grant Program for the term ending April 30, 2026; further,
authorize the Chair, or his designee, to execute any documentation
required for the grant award, pursuant to the Oakland County Grant Policy
and Procedures; further, that the budget is amended as reflected in the
attached Schedule A - Budget Amendment document for the grant
acceptance.
c. Parks & Recreation - Authorization to Proceed with Preliminary Planning to
Locate County Facilities at the Bicentennial Oaks Park Site
Board Action #2025-5175 _ 25-15
MR #25015
Resolution Authorization to Proceed with Preliminary Planning to Locate
County Facilities at the Bicentennial Oaks Park Site
14. Public Health and Safety Committee - Penny Luebs
a. 52-1 District Court (Novi) - Grant Application to the State Court
Administrative Office for the FY 2026 Michigan Mental Health Court
Program
Board Action #2025-5242 _
Approve the grant application to the State Court Administrative Office for
the FY 2026 Michigan Mental Health Court Program in the amount of
$401,167, for the period of October 1, 2025, through September 30, 2026.
b. 52-1 District Court (Novi) - Grant Application to the State Court
Administrative Office for the FY 2026 Michigan Drug Court Program
Board Action #2025-5243 _
Approve the grant application to the State Court Administrative Office for
the FY 2026 Michigan Drug Court Program in the amount of $147,680 for
the period of October 1, 2025 through September 30, 2026.
c. Health & Human Services - Health Division - Amendment #5 to the
Interlocal Agreement between Oakland Community Health Network and
Oakland County Health Division for Substance Use Disorder Prevention
Services
Board Action #2025-5220 _
Approve Amendment #5 to the Interlocal Agreement between the County of
Oakland and the Oakland Community Health Network in the amount of
$246,155 for the period of October 1, 2024 through September 30, 2025;
further, authorize the Chair of the Board of Commissioners to execute the
attached amendment; further, amend the FY 25-27 budget as detailed in the
attached Schedule A.
d. Sheriff’s Office - Interlocal Agreement with the City of Southfield for
Precision Driving Training Services
Board Action #2025-5226 _
Approve the interlocal agreement with the City of Southfield to train their
police officers in pursuit termination techniques for the period of May 23,
2025 through December 31, 2025; further, authorize the Chair of the Board
of Commissioners to sign the attached agreement; further, amend the FY
2025 budget detailed in the attached Schedule A.
e. Sheriff’s Office - Grant Acceptance from the Michigan Commission on Law
Enforcement Standards for the FY 2025 Law Enforcement Distribution
Program
Board Action #2025-5234 _
Accept the grant funding from the Michigan Commission on Law
Enforcement Standards for the FY 2025 Law Enforcement Distribution
Program in the amount of $107,203.75 for the period of January 1, 2025,
through December 31, 2027; further, amend the FY 25-27 budget as
detailed in the attached Schedule A.
f. Sheriff’s Office - Transfer of Ownership and Release of Claims Agreement
for K-9 Dog (Rolk)
Board Action #2025-5259 _
Approve the transfer of ownership and release of claims agreement for the
K-9 Dog Rolk to trainer and handler Deputy Craig Pesko; further, authorize
the County to sell Rolk to Deputy Craig Pesko for the sum of $1.00; further,
authorize the Chair of the Board of Commissioners to execute the attached
agreement.
g. Sheriff’s Office - Transfer of Ownership and Release of Claims Agreement
for K-9 Dog (Trip)
Board Action #2025-5260 _
Approve the transfer of ownership and release of claims agreement for the
K-9 Dog Trip to trainer and handler Deputy Craig Pesko; further, authorize
the County to sell Trip to Deputy Craig Pesko for the sum of $1.00; further,
authorize the Chair of the Board of Commissioners to execute the attached
agreement.
h. Sheriff’s Office - Request for a Fleet Expansion
Board Action #2025-5270 _
Approve the expansion of the county fleet by eight (8) marked patrol
vehicles for the Sheriff's Office, including an additional four (4) mobile
radios, four (4) mobile digital computers, and four (4) video cameras;
further, amend the FY 25-27 budget as detailed in the attached Schedule A.
Chair David Woodward called a recess at 7:44 PM.
Chair David Woodward called the Board to reconvene at 8:06 PM.
Roll Call
MEMBERS PRESENT: Charles Cavell, Ann Erickson Gault, Marcia
Gershenson, Robert Hoffman, Brendan Johnson, Karen Joliat, Christine Long,
Penny Luebs, Gwen Markham, Kristen Nelson, Angela Powell, Yolanda Smith
Charles, Michael Spisz, Linnie Taylor,
Philip Weipert, David Woodward (16)
MEMBERS ABSENT WITH NOTICE: Michael Gingell, Robert Smiley, William
Miller III (3)
Regular Agenda
Chair David Woodward called on Penny Luebs, Chair of the Public Health and Safety
Committee, to address Item 16a on the Regular Agenda.
16. Public Health and Safety Committee - Penny Luebs
a. Sheriff’s Office - Grant Application to the State of Michigan for the FY 2026
Automobile Theft Prevention Authority
Board Action #2025-5235 _
Penny Luebs moved to approve the grant application to the State of
Michigan for the FY 2026 Auto Theft Prevention Authority in the amount of
$1,526,668 with a county match of $1,526,668 for the period of October 1,
2025, through September 30, 2026. Seconded by Christine Long.
Discussion followed.
Motion Passed.
Vote Summary (15-1-0)
Yes: Ann Erickson Gault, Marcia Gershenson, Robert Hoffman, Brendan
Johnson, Karen Joliat, Christine Long, Penny Luebs, Gwen Markham, Kristen
Nelson, Angela Powell, Yolanda Smith Charles, Michael Spisz, Linnie Taylor,
Philip Weipert, David Woodward
No: Charles Cavell
Abstain: None
Chair David Woodward called a recess at 8:09 PM.
Chair David Woodward called the Board to reconvene on Friday, May 23,
2025, at 8:08 AM.
Roll Call
MEMBERS PRESENT: Charles Cavell, Ann Erickson Gault, Marcia
Gershenson, Robert Hoffman, Brendan Johnson, Karen Joliat, Christine Long,
Penny Luebs, Gwen Markham, William Miller III, Kristen Nelson, Angela Powell,
Yolanda Smith Charles, Michael Spisz, Linnie Taylor, Philip Weipert, David
Woodward (17)
15. Economic Development and Infrastructure Committee - Yolanda Smith Charles
a. Executive's Office - Appropriation and Allocation of Funding for the
Renovation of 31 E Judson and 51111 Woodward Avenue in Pontiac
Board Action #2025-5307 _ 25-16
MR #25016
Budget Amendment Appropriation and Allocation of Funding for the
Renovation of 31 E Judson and 51111 Woodward Avenue in Pontiac
Yolanda Smith Charles moved to adopt the attached Appropriation and
Allocation of Funding for the Renovation of 31 E Judson and 51111
Woodward Avenue in Pontiac. Seconded by Linnie Taylor.
i) Board of Commissioners - Powell Amendment #1
Board Action #2025-5384 _
Amendment Powell Amendment #1
Include - BE IT FURTHER RESOLVED that Oakland County will be responsible
for ensuring that the Construction Manager, Granger, shall competitively bid for
all construction work identified in this project. All solicitations will be issued as
Request for Proposals and be reviewed and approved by Oakland County
Procurement prior to being issued. All solicitations will be outlined the criteria for
evaluation, points will be assigned to bidders, which are: 1. Located in Certified
Michigan Opportunity Zones/Certified Federal Hubzones (10 points); 2. Certified
Veteran-Owned or Service Disabled Veteran Owned (10 points); 3. Small
Business Micro (fewer than 10 employees) or Small Business Enterprises (10–
49 employees - 10 points).
Angela Powell moved to adopt the attached Powell Amendment
#1. Seconded by Vice Chair Marcia Gershenson.
Motion Passed.
Vote Summary (13-4-0)
Yes: Charles Cavell, Ann Erickson Gault, Marcia Gershenson, Robert Hoffman,
Brendan Johnson, Penny Luebs, Gwen Markham, William Miller III, Kristen
Nelson, Angela Powell, Yolanda Smith Charles, Linnie Taylor, David Woodward
No: Karen Joliat, Christine Long, Michael Spisz, Philip Weipert
Abstain: None
ii) Board of Commissioners - Cavell Amendment #2
Board Action #2025-5388 _
Charles Cavell moved to include: BE IT FURTHER RESOLVED that the
Oakland County Board of Commissioners appropriates $25 million to the
Oakland County Health and Human Services Department to establish the
Healthy Pontiac Initiative, which will support programs addressing the
social determinants of health for Pontiac residents. These programs may
include, but are not limited to: vaccinations, behavioral health services,
physical health care, maternal and infant health, and related initiatives.
Seconded by Kristen Nelson.
Chair David Woodward ruled that the Cavell Amendment #2 was not
germane and out of order.
iii) Board of Commissioners - Cavell Amendment #3
Board Action #2025-5389 _
Charles Cavell moved to include: BE IT FURTHER RESOLVED that the
Oakland County Board of Commissioners appropriates $25 million from
Non-Departmental to the Department of Economic Development to
establish the Pontiac Critical Infrastructure Improvement Program, also
known as the Whole Pontiac Initiative.
BE IT FURTHER RESOLVED that these funds shall be used to support
critical infrastructure improvements in the City of Pontiac, including but
not limited to: replacement of lead service lines, construction and
maintenance of a community center, road improvements, and the
installation of fiber optic cable in residential neighborhoods. Seconded by
Kristen Nelson.
Chair David Woodward ruled that the Cavell Amendment #3 was not
germane and out of order.
iv) Board of Commissioners - Cavell Amendment #4
Board Action #2025-5390 _
Charles Cavell moved to include: BE IT FURTHER RESOLVED that the
Oakland County Board of Commissioners appropriates $25 million from
Non-Departmental to the Neighborhood Housing and Development
Division to fully fund the Pontiac Home Initiative, a program focused on
critical home repairs and the development of affordable housing in the City
of Pontiac.
BE IT FURTHER RESOLVED that $12.5 million shall be dedicated to
providing critical home repairs for income-eligible property owners, with a
maximum assistance level of $50,000 per home. The remaining $12.5
million shall be allocated to support affordable housing development
through the Oakland Together Attainable Housing Trust Fund. Seconded by
Michael Spisz.
Chair David Woodward ruled that the Cavell Amendment #4 was not
germane and out of order.
Returning to vote on Main Motion, as amended.
Motion Passed.
Vote Summary (10-7-0)
Yes: Ann Erickson Gault, Marcia Gershenson, Brendan Johnson, Penny Luebs,
Gwen Markham, William Miller III, Angela Powell, Yolanda Smith Charles, Linnie
Taylor, David Woodward
No: Charles Cavell, Robert Hoffman, Karen Joliat, Christine Long, Kristen
Nelson, Michael Spisz, Philip Weipert
Abstain: None
17. New & Miscellaneous Business
a. Sheriff’s Office - Amendment #1 to the School Resource Officer Addendum
for the 2025-2027 Law Enforcement Services Agreements
Board Action #2025-5367 _
Michael Spisz moved to approve and accept Amendment #1 to the School
Resource Officer Addendum for the 2025-2027 Law Enforcement Services
Agreements; further, authorize the Chair of the Board of Commissioners to
execute the attached agreement. Seconded by Penny Luebs.
Discussion followed.
Motion Passed.
Vote Summary (16-0-0)
Yes: Charles Cavell, Ann Erickson Gault, Marcia Gershenson, Robert Hoffman,
Karen Joliat, Christine Long, Penny Luebs, Gwen Markham, William Miller III,
Kristen Nelson, Angela Powell, Yolanda Smith Charles, Michael Spisz, Linnie
Taylor, Philip Weipert, David Woodward
No: None
Abstain: None
Chair David Woodward called for Item 17c to be addressed under New &
Miscellaneous Business.
c. Board of Commissioners - Urging the Michigan Legislature to Support a
Significant Increase in Funding for Michigan 2-1-1 Helpline in the Fiscal
Year 2026 Budget
Board Action #2025-5383 _
The Chair referred the Board Action to the Legislative Affairs & Government
Operations Committee. There were no objections.
b. Board of Commissioners - Authorization of a Forensic Audit of Oakland
County Fiscal Controls and Capital Projects
Board Action #2025-5373 _
The Chair referred the Board Action to the Legislative Affairs & Government
Operations Committee. There were no objections.
d. Board of Commissioners - Oakland County Whistleblower
Protection Policy
Board Action #2025-5359 _
The Chair referred the Board Action to the Legislative Affairs & Government
Operations Committee. There were no objections.
e. Board of Commissioners - Opposing the Elimination of CDBG and HOME
Funding in the FY 2026 Federal Budget
Board Action #2025-5304 _
The Chair referred the Board Action to the Legislative Affairs & Government
Operations Committee. There were no objections.
f. Board of Commissioners - Opposing the FY 2026 Federal Budget Cuts to
Medicaid Funding
Board Action #2025-5316 _
The Chair referred the Board Action to the Legislative Affairs & Government
Operations Committee. There were no objections.
18. Announcements
19. Public Comment
The following people addressed the Board in Public Comment #2: Sherlynn Everly read a
letter written by Jack Stouffer, Christopher Kakos, Ragina Kakos, Camden Kakos, Ashley
Schuler, Sherlynn Everly, Ashley Schuler read a letter written by Drew Szarenski, John
Lauve, Amrit Kohli, Ragina Kakos read a letter written by Travis and Stella Szarenski,
Jody White, Nabil Sater, Mike Flores, Alia Malik, Abdullah Sheikh and Commissioner
Cavell submitted a written public comment on behalf of Jennie Beeker.
20. Adjournment to June 11, 2025, or the Call of the Chair
The meeting adjourned on Friday, May 23, 2025, at 9:21 AM.