Loading...
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.