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.