Loading...
HomeMy WebLinkAboutMinutes - 2025.06.11 - 42215 1200 N. Telegraph Road, Bldg. 12 East, Pontiac, MI 48341 Board of Commissioners David T. Woodward, Chair June 11, 2025 at 7:00 PM MINUTES 1. Call Meeting to Order Chair David T. Woodward called the meeting of the Board of Commissioners to order at 7:02 PM in the Commissioners' Auditorium 1200 N. Telegraph Road, 12E, Pontiac, MI 48341. 2. Roll Call MEMBERS PRESENT: Ann Erickson Gault, Marcia Gershenson, Robert Hoffman, Brendan Johnson, Karen Joliat, Christine Long, Penny Luebs, Gwen Markham, William Miller III, Kristen Nelson, Angela Powell, Robert Smiley, Yolanda Smith Charles, Michael Spisz, Linnie Taylor, Philip Weipert, David Woodward (17) MEMBERS ABSENT WITH NOTICE: Michael Gingell (1) 3. Invocation - Bob Hoffman 4. Pledge of Allegiance to the Flag 5. Approval of Minutes a. Clerk/Register of Deeds - dated May 22, 2025 Board Action #2025-5470 _ Penny Luebs moved approval of the Minutes dated May 22, 2025, as presented. Seconded by Karen Joliat. Motion Passed. A voice vote was conducted and a sufficient majority having voted in favor, the Minutes dated May 22, 2025, were approved, as presented. 6. Approval of Agenda Angela Powell moved approval of the Agenda, as presented. Seconded by Michael Spisz. Robert Hoffman addressed the Board to request a resolution granting a pardon for Temujin Kensu be added to the Agenda. Robert Hoffman moved the approval to add the resolution to the Agenda. Seconded by Michael Spisz. Motion Failed. Vote Summary (7-10-0) Yes: Robert Hoffman, Karen Joliat, Kristen Nelson, Robert Smiley, Yolanda Smith Charles, Michael Spisz, Philip Weipert No: Ann Erickson Gault, Marcia Gershenson, Brendan Johnson, Christine Long, Penny Luebs, Gwen Markham, William Miller III, Angela Powell, Linnie Taylor, David Woodward Abstain: None Returning to the vote on Main Motion: Motion Passed. A voice vote was conducted and a sufficient majority having voted in favor, the Agenda was approved, as presented. 7. Presentations a. Board of Commissioners - Proclamation - Bret Rasegan Board Action #2025-5296 _ Yolanda Smith Charles addressed the Board to present a proclamation honoring Bret Rasegan, Manager of Planning and Local Business Development, on the occasion of his retirement, serving a majority of his professional career with Oakland County. Bret Rasegan addressed the Board. b. Board of Commissioners - Proclamation - Farmington High School 2024-25 Esports Team Board Action #2025-5458 _ William Miller III addressed the Board to present a proclamation honoring Farmington High School 2024–25 Esports Team, which provides team-building opportunities that help to foster leadership skills, belonging and increased academic engagement. c. Board of Commissioners - Proclamation - Rochester High School 2024-25 Esports Team Board Action #2025-5459 _ Brendan Johnson addressed the Board to present a proclamation honoring Rochester High School 2024–25 Esports Team, which offers students meaningful opportunities for growth, leadership, communication, critical thinking and digital literacy, while also building confidence and school pride. 8. Communications a. Board of Commissioners - Grant Exception Letter dated June 11, 2025 Board Action #2025-5481 _ 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 applications: Grant Name: FY 2025 HIDTA Discretionary Funding Department: Oakland County Sheriff's Office Amount: $457,494 Grant Application Deadline: June 13, 2025 Grant Name: FY 2025 HIDTA Discretionary Funding Department: Oakland County Sheriff's Office Amount: $491,300 Grant Application Deadline: June 13, 2025 Grant Name: FY 2026 Antiterrorism and Emergency Assistance Program (AEAP) Department: Oakland County Sheriff's Office Amount: $344,602 Grant Application Deadline: June 27, 2025 b. Board of Commissioners - CE Appointment - Oakland County Brownfield Redevelopment Authority Board of Directors Board Action #2025-5432 _ Fred Miller, Deputy Oakland County Clerk/Register of Deeds, read a communication from David Coulter, Oakland County Executive, to confirm the appointment of Dom Holmes to fill the remaining term of the retired Bret Rasegan to the Oakland County Brownfield Redevelopment Authority Board of Directors. The term will expire on February 3, 2026. c. Board of Commissioners - CE Appointment - SMART Board of Directors Board Action #2025-5433 _ Fred Miller, Deputy Oakland County Clerk/Register of Deeds, read a communication from David Coulter, Oakland County Executive, to confirm the appointment of Eli Cooper to the SMART Board of Directors, effective immediately. d. Board of Commissioners - CE Appointment - Oakland County Chief Sustainability Officer Board Action #2025-5479 _ Fred Miller, Deputy Oakland County Clerk/Register of Deeds, read a communication from David Coulter, Oakland County Executive, to confirm the appointment of Julie Lyons Bricker as Oakland County’s Chief Sustainability Officer. e. Board of Commissioners - Appointment - Aaron Thomas - Tax Increment Financing District Policy Ad Hoc Review Committee Board Action #2025-5450 _ Fred Miller, Deputy Oakland County Clerk/Register of Deeds, addressed the Board to read a communication from Solon M. Phillips, Corporation Counsel, to confirm the appointment of Deputy Corporation Counsel Aaron Thomas in place of Senior Assistant Corporation Counsel William DeBiasi as Representative to the Tax Increment Financing District Ad Hoc Review Committee for the 2025– 2026 term. This reappointment is being made in anticipation of William DeBiasi’s pending retirement, scheduled for the end of June 2025. f. Board of Commissioners - Update to Committee Assignments and Appointments Board Action #2025-5484 _ Fred Miller, Deputy Oakland County Clerk/Register of Deeds, read a communication from Chair David Woodward to confirm the following individuals will replace Commissioner Charles Cavell on the following committees: Community Development Citizens Advisory Council Ann Erickson Gault Angela Powell (current member) to be appointed Chair Oakland County Safer Communities Ad Hoc Committee Prosecutor Karen McDonald (or designee) Oakland County Transit Ad Hoc Committee Angela Powell (Vice Chair) g. Board of Commissioners - Resignation - Rachael Barlock - Materials Management Planning Committee Board Action #2025-5445 _ Fred Miller, Deputy Oakland County Clerk/Register of Deeds, read a communication from Rachael Barlock, announcing her resignation in the role of representative for a Regional Planning Agency on the Oakland County Materials Management Planning Committee, effective May 30, 2025. h. Board of Commissioners - Resignation - Nancy Quarles - Road Commission Board Action #2025-5480 _ Fred Miller, Deputy Oakland County Clerk/Register of Deeds, read a communication from Nancy Quarles to formally advise the Board that she has been appointed by the Governor to the State Tax Commission and will no longer be able to serve on the Road Commission. Penny Luebs moved to receive and file the attached Communications and Presentations and confirm the appointments. Seconded by Linnie Taylor. Motion Passed. A voice vote was conducted and a sufficient majority having voted in favor, the Communications and Presentations were received and filed, and the appointments confirmed. 9. Public Comment The following people addressed the Board during Public Comment #1: Dalen Hanna, Mike Flores and Far Haun. Reports of Standing Committees Consent Agenda All items on the Consent Agenda Passed. Penny Luebs moved to recommend approval of the attached suggested resolutions on the Consent Agenda. Seconded by Robert Hoffman. Motion Passed. Vote Summary (18-0-0) Yes: 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, Robert Smiley, Yolanda Smith Charles, Michael Spisz, Linnie Taylor, Philip Weipert, David Woodward No: None Abstain: None 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. 57571 Board Action #2025-5416 _ Approve Project No. 57571 submitted by the City of Southfield and authorize the transfer of Tri-Party Road Improvement Program funds in the amount of $50,344 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 Township of Groveland for Tri-Party Road Improvement Program – Project No. 58182 Board Action #2025-5417 _ Approve Project No. 58182 submitted by the Township of Groveland and authorize the transfer of Tri-Party Road Improvement Program funds in the amount of $21,858 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. Water Resources Commissioner - Pledging Oakland County's Full Faith and Credit for Bonds Issued by the Oakland-Macomb Interceptor Drain Drainage District Board Action #2025-5302 _ 25-17 MR #25017 Adopt the attached Pledging Oakland County's Full Faith and Credit for Bonds Issued by the Oakland-Macomb Interceptor Drain Drainage District. d. Water Resources Commissioner - Authorizing the Issuance of Bonds to Fund Improvements to the City of Pontiac Water Distribution System Board Action #2025-5340 _ 25-18 MR #25018 Adopt the attached Authorizing the Issuance of Bonds to Fund Improvements to the City of Pontiac Water Distribution System. e. Economic Development - Professional Services Contract with Lakeside Advisory Services LLC for Economic Development Support Board Action #2025-5355 _ Approve a professional services contract with Lakeside Advisory Services LLC for the period June 9, 2025 through March 31, 2026 and in an amount not to exceed $50,000; further, the Chair of the Board of Commissioners is authorized to execute the contract on behalf of the County, subject to final review by Corporation Counsel and the Purchasing Division. f. Facilities Management - Oakland County Health Lab Relocation Project to Medical Examiners Building Board Action #2025-5337 _ Authorize the Health Lab Relocation Project (PRJ-17907) in the amount of $488,960.23, relocating the health lab to the Medical Examiners building; further, amend the FY 2025 budget as detailed in the attached Schedule A- Budget Amendment. g. Facilities Management - Oakland County Roof Replacement Project at Building 49W Board Action #2025-5338 _ Authorize the Roof Replacement Project at Building 49W (PRJ-17906) in the amount of $333,256; further, amend the FY 2025 budget as detailed in the attached Schedule A-Budget Amendment. h. Facilities Management - Probate Court E-Filing Service Center Project Board Action #2025-5379 _ Authorize the Probate Court E-Filing Service Center Project in the amount of $73,104; further, appropriate $73,104 in previously budgeted but unspent FY 2024 funds to the Probate Court’s FY 2025 General Fund/General Purpose budget; further, transfer $73,104 for the Probate Court E-Filing Service Center Project (PRJ-17909) from the Probate Court’s FY 2025 General Fund/General Purpose budget (FND10100) to the Project Work Order Fund (FND40400) as detailed in the attached Schedule A- Budget Amendment. i. Facilities Management - Purchase Agreement for Real Property on W. Walton Blvd. in Pontiac Board Action #2025-5380 _ 25-19 MR #25019 Adopt the attached Purchase Agreement for Real Property on W. Walton Blvd. in Pontiac. 11. Finance Committee - Gwen Markham a. Fiscal Services - FY 2025 Second Quarter Forecast Board Action #2025-5365 _ Accept the Fiscal Year 2025 Second Quarter Financial Report, recognize donations received for the Animal Shelter and Pet Adoption Center, Sheriff’s Office, and Children’s Village Division, appropriate $19,850,956 from the FY 2024 Assigned Fund Balance for Carryforwards in FY 2025, approve the carryforward of $69,530,869 in remaining American Rescue Plan Act funds into FY 2025, authorize the write-off of uncollectible debts as recommended by the Department of Management and Budget and detailed in the attached schedules, and amend the FY 2025 – FY 2027 Budgets pursuant to the attached budget amendment schedules. b. Information Technology - LinkedIn Recruiter, Talent Insights, and LinkedIn Learning Board Action #2025-5377 _ Approve the appropriation of $226,184 from the General Fund Non- Departmental Transfers (9090101) – Technology Projects – One Time (760180) to the Information Technology Fund (#63600) for Fiscal Year 2025, with ongoing software costs in Fiscal Years 2026 and 2027 as outlined in the attached Schedule A. c. Board of Commissioners - Sponsorship of 2025 Hazel Park Art Fair Board Action #2025-5387 _ 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 Hazel Park Art Fair; 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. 12. Legislative Affairs and Government Operations Committee - Brendan Johnson a. Human Resources - Adopting Updates to the 5-Year Benefits Roadmap for 2026 - 2030 Board Action #2025-5370 _ Adopt the attached 5-Year Benefits Plan for 2026-2030, effective January 1, 2026, and authorize Human Resources to proceed with implementation for non-union employees. b. Parks & Recreation - Memorandum of Understanding with the Huron- Clinton Metropolitan Authority for the 2025 Water Safety and Swim Lesson Partnership Board Action #2025-5382 _ Approve the Memorandum of Understanding for the 2025 Water Safety and Swim Lesson Partnership between the Oakland County Parks and Recreation Commission and the Huron Clinton Metroparks Authority; further, authorize the Chair of the Board to execute the Memorandum of Understanding on behalf of Oakland County. c. Parks & Recreation - Interlocal Partnership Agreement between the County of Oakland and the City of Farmington Hills for Heritage Park Board Action #2025-5415 _ Approve the interlocal agreement between the County of Oakland and the City of Farmington Hills for a renewable 30-year term beginning with the date of execution; further, that the Oakland County Board of Commissioners approves and authorizes the Chairperson of the Board to execute the required Interlocal Agreement on behalf of Oakland County upon final review and approval by Corporation Counsel. d. 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 _ 25-20 MR #25020 Adopt the attached Urging the Michigan Legislature to Support a Significant Increase in Funding for Michigan 2-1-1 Helpline in the Fiscal Year 2026 Budget. e. Board of Commissioners - Opposing the Elimination of CDBG and HOME Funding in the FY 2026 Federal Budget Board Action #2025-5304 _ 25-21 MR #25021 Adopt the attached Opposing the Elimination of CDBG and HOME Funding in the FY 2026 Federal Budget. f. Board of Commissioners - Opposing the FY 2026 Federal Budget Cuts to Medicaid Funding Board Action #2025-5316 _ 25-22 MR #25022 Adopt the attached Opposing the FY 2026 Federal Budget Cuts to Medicaid Funding. 13. Public Health and Safety Committee - Penny Luebs a. Circuit Court - Grant Application to the State Court Administrative Office for the FY 2026 Adult Treatment Court (ATC/Byrne) Program Board Action #2025-5350 _ Approve the grant application submission to the State Court Administrative Office for the FY 2026 Adult Treatment Court Program in the amount of $498,180 for the period of October 1, 2025, through September 30, 2026. b. Circuit Court - Grant Application to the State Court Administrative Office for the FY 2026 Juvenile Mental Health Court Program Board Action #2025-5352 _ Approve the grant application submission to the State Court Administrative Office for the FY 2026 Juvenile Mental Health Court Program in the amount of $68,683 for the period of October 1, 2025, through September 30, 2026. c. 52-4 District Court (Troy) - Grant Application to State Court Administrative Office for the FY 2026 Michigan Drug Court Program Board Action #2025-5314 _ Approve the grant application submission to the State Court Administrative Office for the FY 2026 Michigan Drug Court Program in the amount of $158,993 for the period of October 1, 2025, through September 30, 2026. d. Health & Human Services - Health Division - Grant Acceptance from Metro Solutions Inc. for the Preconception & Best Start for Babies Regional Perinatal Quality Collaborative Program Board Action #2025-5341 _ Accept the grant funding from Metro Solutions Inc. for the Preconception & Best Start for Babies program in the amount of $35,000 for the period of January 1, 2025 through September 30, 2025; further, create one (1) Special Revenue (SR) Part-Time Non-Eligible (PTNE), 280-hour Public Health Nurse III position in the Health Community Nursing unit (1060240); further, authorize the Chair of the Board of Commissioners to execute the attached agreement; further, amend the FY 25 budget as detailed in the attached schedule A. e. Health & Human Services - Neighborhood and Housing Development - Grant Application to the Michigan Department of Health and Human Services for the 2026 Medicaid CHIP Lead Hazard Control Community Development Program Board Action #2025-5342 _ Approve the grant application submission to the Michigan Department of Health and Human Services for the 2026 Medicaid CHIP Lead Hazard Control Community Development Program in the amount of $678,807 for the period October 1, 2025 through September 30, 2026. f. Health & Human Services - Grant Application to the Ballmer Group for the Supporting Community Schools Program - Southfield School District Board Action #2025-5375 _ Approve the grant application submission to the Ballmer Group for the Supporting Community Schools Program in the amount of $2,765,889 for the period of three years. g. Health & Human Services - Grant Application to the Ballmer Group for the Supporting Community Schools Program - Hazel Park School District Board Action #2025-5376 _ Approve the grant application submission to the Ballmer Group for the Supporting Community Schools Program in the amount of $1,902,620 for the period of three years. h. Health & Human Services - Grant Application to the Michigan Department of Health and Human Services for the FY 2026 Prevent Elder and Vulnerable Adult Abuse, Exploitation, Neglect Today Program Board Action #2025-5391 _ Approve the grant application submission to the Michigan Department of Health and Human Services for the FY 2026 Prevent Elder and Vulnerable Adult Abuse, Exploitation, Neglect Today Program in the amount of $75,000 for the period of October 1, 2025, through September 30, 2026. i. Health & Human Services - Neighborhood and Housing Development - Grant Application to the Department of Housing and Urban Development for the Program Year 2025 Annual Action Plan Board Action #2025-5363 _ Approve the grant application submission to the Department of Housing and Urban Development for the Program Year 2025 Annual Action Plan and Consolidated Appropriation Act in the amount of $8,692,256.31. j. Public Services - Animal Shelter & Pet Adoption Center - Donation Acceptance from the Martha Preston Trust Board Action #2025-5332 _ Accept the donation from the Martha Preston Trust in the amount of $50,000 to be accounted for in the Oakland County Animal Shelter and Pet Adoption Center’s Legacy Fund; further, authorize the Chair of the Board of Commissioners to execute the acceptance of the donation. k. Public Services - Pretrial & Justice Services - Grant Application to the Michigan Department of Corrections for the FY 2026 Community Corrections Comprehensive Plan Program Board Action #2025-5347 _ Approve the grant application submission to the Michigan Department of Corrections for the FY 2026 Community Corrections Comprehensive Plan Program in the amount of $2,316,088 for the period of October 1, 2025, through September 30, 2026; further, approve the attached comprehensive plan prepared by the Community Corrections Advisory Board. l. Sheriff’s Office - Grant Application to the Michigan State Police for the FY 2026 Narcotics Enforcement Team (NET) Byrne Program Board Action #2025-5335 _ Approve the grant application submission to the Michigan State Police for the FY 2026 Narcotics Enforcement Team (NET) Byrne Grant in the amount of $195,372 for the period October 1, 2025 through September 30, 2026. m. Sheriff’s Office - Agreement with Paint Creek Trailways Commission for 2025-2027 Law Enforcement Services Board Action #2025-5343 _ Approve the agreement with Painted Creek Trailways Commission and the Oakland County Sheriff's Office for 2025-2027 Law Enforcement Services; further, authorize the Chair of the Board of Commissioners to execute the attached agreement; further, amend the FY 2025-2027 budget as detailed in the attached Schedule A. n. Sheriff’s Office - Agreement with the Michigan Renaissance Festival for 2025-2027 Law Enforcement Services Board Action #2025-5344 _ Approve the agreement between the Michigan Renaissance Festival and the Oakland County Sheriff's Office for 2025-2027 Law Enforcement Services; further, authorize the Chair of the Board of Commissioners to execute the attached agreement; further, amend the FY 2025-2027 budget as detailed in the attached Schedule A. o. Sheriff’s Office - Agreement with the Somerset Collection LP for 2025-2027 Law Enforcement Services Board Action #2025-5345 _ Approve the agreement between the Somerset Collection LP and the Oakland County Sheriff's Office for 2025-2027 Law Enforcement Services; further authorize the Chair of the Board of Commissioners to execute the attached agreement; further, amend the FY 2025-2027 budget as detailed in the attached Schedule A. p. Sheriff’s Office - Interlocal Agreement for Participation with the Oakland County Sheriff's Office Sheriff's Search and Rescue Team (SSRT) Board Action #2025-5346 _ Approve the attached template for the Interlocal Agreements between participating municipalities and the Oakland County Sheriff's Office to join the Oakland County Sheriff's Office Sheriff's Search and Rescue Team; further, authorize the Chair of the Board of Commissioners to execute the agreements. Regular Agenda 14. Economic Development and Infrastructure Committee - Yolanda Smith Charles a. Executive's Office - Development Agreement with Endeavour Pontiac Partners, LLC for the Construction of Parking Decks and Site Improvements in Pontiac, MI Board Action #2025-5430 _ 25-23 MR #25023 Yolanda Smith Charles moved to adopt the attached Development Agreement with Endeavour Pontiac Partners, LLC for the Construction of Parking Decks and Site Improvements in Pontiac, MI. Seconded by Angela Powell. Motion Passed. Vote Summary (10-8-0) 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, Robert Smiley, Michael Spisz, Philip Weipert Abstain: None b. Water Resources Commissioner - Amend the Scope of Services and Extend the Contract of Auger Klein Aller Architects, Inc. Board Action #2025-5348 _ Yolanda Smith Charles moved to amend scope of services and extend the contract with Auger Klein Aller Architects, Inc. to May 31, 2029, for an amount not to exceed $744,546; further, authorize the Board Chair to execute the contract; further, amend FY 2025 budget as detailed in the attached Schedule A-Budget Amendment. Seconded by Angela Powell. Motion Passed. Vote Summary (16-2-0) Yes: Charles Cavell, Ann Erickson Gault, Marcia Gershenson, Robert Hoffman, Brendan Johnson, Penny Luebs, Gwen Markham, William Miller III, Kristen Nelson, Angela Powell, Robert Smiley, Yolanda Smith Charles, Michael Spisz, Linnie Taylor, Philip Weipert, David Woodward No: Karen Joliat, Christine Long Abstain: None 15. Public Health and Safety Committee - Penny Luebs a. Board of Commissioners - Support of the 2025 Disarmory Ministries' Gun Buy Back Program Board Action #2025-5206 _ Penny Luebs moved to approve the one-time allotment in the amount of $10,000 from the Fiscal Year 2025 Safer Communities Fund (FND21275) to Disarmory Ministries to support gun buyback and gun disposal events; further, authorize the Chair of the Board of Commissioners to execute any required agreements on behalf of Oakland County after the final review from Corporation Counsel and the Purchasing Division. Seconded by Linnie Taylor. Motion Passed. Vote Summary (18-0-0) Yes: 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, Robert Smiley, Yolanda Smith Charles, Michael Spisz, Linnie Taylor, Philip Weipert, David Woodward No: None Abstain: None 16. New & Miscellaneous Business a. Board of Commissioners - Establishment of the Flag Leadership and Advisory Group (F.L.A.G.) to Guide the Redesign of the Official Oakland County Flag Board Action #2024-4146 _ 25-24 MR #25024 Brendan Johnson moved to adopt the attached Establishment of the Flag Leadership and Advisory Group (F.L.A.G.) to Guide the Redesign of the Official Oakland County Flag. Seconded by Ann Erickson Gault. i) Board of Commissioners - Spisz Amendment #1 Board Action #2025-5485 _ Michael Spisz moved to BE IT FURTHER RESOLVED that the F.L.A.G. shall recommend a final flag design for consideration and adoption by the Oakland County Board of Commissioners to the Legislative Affairs and Government Operations Committee. Seconded by Yolanda Smith Charles. Motion Passed. Vote Summary (18-0-0) Yes: 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, Robert Smiley, Yolanda Smith Charles, Michael Spisz, Linnie Taylor, Philip Weipert, David Woodward No: None Abstain: None Returning to vote on Main Motion, as amended. Motion Passed. Vote Summary (18-0-0) Yes: 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, Robert Smiley, Yolanda Smith Charles, Michael Spisz, Linnie Taylor, Philip Weipert, David Woodward No: None Abstain: None b. Sheriff’s Office - Special Event Law Enforcement Services Agreement Template for Non-Contracted Communities Board Action #2025-5354 _ Marcia Gershenson moved to approve the attached Special Event Law Enforcement Services Agreement template, to be executed between the Public Body and Oakland County, per each request; further, authorize the Chair of the Board of the Commissioners and the Oakland County Sheriff's Office designee to execute the agreements. Seconded by Michael Spisz. Motion Passed. Vote Summary (18-0-0) Yes: 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, Robert Smiley, Yolanda Smith Charles, Michael Spisz, Linnie Taylor, Philip Weipert, David Woodward No: None Abstain: None c. Board of Commissioners - Sponsorship of Wixom Holiday Lighting Enhancement Initiative Board Action #2025-5441 _ The Chair referred the Board Action to the Finance Committee. There were no objections. d. Board of Commissioners - Resolution Supporting Humanity, Peace, and Ceasefires Worldwide Board Action #2025-5486 _ The Chair referred the Resolution to the Legislative Affairs & Government Operations Committee. There were no objections. 17. Announcements Yolanda Smith Charles addressed the Board to acknowledge the passing of Irma Clark Coleman, a long-time Wayne County Commissioner and former Michigan Senator. Yolanda Smith Charles, Chair David Woodward and Deputy Fred Miller gave tribute and expressed that she will be sorely missed. Gwen Markham addressed the Board to announce that tomorrow, June 12th at the Detroit Zoo is the general assembly of SEMCOG. Angela Powell addressed the Board to publicly thank the Sheriff's Department for their response and how they handled her family members' domestic violence situation. She also announced that on June 18th Oakland County is hosting a Juneteenth celebration at the Circuit Court courtyard, 1200 North Telegraph. Michael Spisz addressed the Board about the unfortunate passing of one of their colleagues in Wayne County, Irma Clark Coleman. He wanted to confirm that the Board will arrange to send flowers out. Ann Erickson Gault addressed the Board to invite everyone to the 5th Annual Juneteenth celebration at Civic Center Park in Madison Heights. She also wanted to thank her colleagues again for approving the sponsorship of this event. Vice Chair Marcia Gershenson addressed the Board to thank the Sheriff's Department for their incredible actions and expressed how much the Commissioners appreciate everything they do. Penny Luebs addressed the Board to invite everyone to celebrate the City of Troy's 70th Birthday on Saturday, June 14th, at Stine Community Park. She also announced that the City of Clawson will be hosting a week-long 4th of July celebration. Angela Powell addressed the Board to highlight the City of Pontiac Juneteenth celebration this Saturday, June 14th, in Downtown Pontiac. Christine Long addressed the Board to announce the Commerce Township Bicentennial is this Saturday, June 14th, and thanked the Commissioners for their support. 18. Public Comment The following people addressed the Board in Public Comment #2: Jody White, Jeff White, Nabil Sater, Far Haun, Mike Flores and Alia Malik. 19. Adjournment to July 17, 2025, or the Call of the Chair The meeting adjourned at 8:16 PM.