HomeMy WebLinkAboutMinutes - 2025.07.17 - 42277
1200 N. Telegraph Road, Bldg. 12 East, Pontiac, MI 48341
Board of Commissioners
David T. Woodward, Chair
July 17, 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
6:25 PM in the Commissioners' Auditorium 1200 N. Telegraph Road, 12E, Pontiac, MI
48341.
2. Roll Call
MEMBERS PRESENT: Charles Cavell, Ann Erickson Gault, Michael Gingell, 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
(19)
MEMBERS ABSENT WITH NOTICE: (0)
3. Invocation - Michael Gingell
4. Pledge of Allegiance to the Flag
5. Approval of Minutes
a. Clerk/Register of Deeds - dated June 11, 2025
Board Action #2025-5548 _
Christine Long moved approval of the Minutes dated June 11, 2025, as
presented. Seconded by Gwen Markham.
Motion Passed.
A voice vote was conducted and a sufficient majority having voted in favor, the
Minutes dated June 11, 2025, were approved, as presented.
6. Approval of Agenda
Penny Luebs moved approval of the Agenda, as presented. Seconded by Linnie
Taylor.
Robert Hoffman moved to amend the Agenda to request the resolution urging the
Governor of the State of Michigan to Grant a Pardon for Temujin Kensu to be added to
the Consent Agenda. Seconded by Michael Spisz.
Discussion followed.
Motion Failed.
Vote Summary (8-11-0)
Yes: Charles Cavell, Michael Gingell, Robert Hoffman, Karen Joliat, Kristen Nelson,
Robert Smiley, Michael Spisz, Philip Weipert
No: Ann Erickson Gault, Marcia Gershenson, Brendan Johnson, Christine Long, Penny
Luebs, Gwen Markham, William Miller III, Angela Powell, Yolanda Smith Charles, 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 - Park and Recreation Month
Board Action #2025-5564 _
Commissioners Yolanda Smith Charles, Christine Long and Ann Erickson Gault
addressed the Board to present a proclamation honoring Park and Recreation
Month. For nearly 60 years, the Oakland County Parks and Recreation
Commission has been dedicated to providing all residents with quality recreation
experiences and spaces that support healthy lifestyles, promote the protection of
natural resources, and enhance the quality of life throughout Oakland County.
Chris Ward, Director, Oakland County Parks and Recreation, addressed the
Board.
b. Board of Commissioners - Glen Oaks Golf Course 100th Anniversary
Board Action #2025-5565 _
Commissioners Gwen Markham and William Miller III addressed the Board to
present a proclamation honoring Glen Oaks Golf Course, and its 100th
Anniversary. Glen Oaks Golf Course supports Oakland County's goal of
developing livable neighborhoods and sustaining a thriving and inclusive
economy.
Chris Ward, Director, Oakland County Parks and Recreation and Carol Egbo,
Oakland County Historian and Parks Project Advisor, addressed the Board.
c. Board of Commissioners - World Day Against Trafficking in Persons
Board Action #2025-5566 _
Commissioners William Miller III, Linnie Taylor, Michael Spisz, Karen Joliat and
Chair David Woodward addressed the Board to present a proclamation honoring
World Day Against Trafficking in Persons, to continue to raise awareness of the
grave violation of humanity that is human trafficking, so that leaders across the
globe work to prevent and eradicate this horrific crime.
Jasleen Singh, Assistant Prosecutor Senior-UNI, addressed the Board.
8. Budget Presentation
a. Executive's Office - FY 2025 - 2027 Recommended Budget Overview
Board Action #2025-5422 _
David Coulter, Oakland County Executive and Brian Lefler, Chief Financial
Officer, addressed the Board to give a presentation entitled: County Executive
Budget Recommendation - Triennial Budget: Fiscal Year 2026 - Fiscal Year
2028.
9. Communications
a. Board of Commissioners - Grant Exception Letter dated July 17, 2025
Board Action #2025-5584 _
Lisa Brown, 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: Community Health Impact Program
Department: Health and Human Services
Amount: $200,000
Grant Application Deadline: July 15, 2025
Grant Name: FY 2026 Local Health Department Comprehensive Agreement
Department: Health and Human Services
Amount: $13,599,406
Grant Application Deadline: July 8, 2025
Grant Name: 2025 – 2026 Child Nutrition Coordinated Program
Department: Children’s Village
Amount: $225,000
Grant Application Deadline: June 30, 2025
Grant Name: Organization Capacity Building Grant
Department: Health and Human Services
Amount: $178,000
Grant Application Deadline: July 22, 2025
Grant Name: FY 2026 Victim Rights Grant
Department: Prosecutors Office
Amount: $796,037
Grant Application Deadline: July 18, 2025
b. Board of Commissioners - Thank You - Taub Family
Board Action #2025-5525 _
Lisa Brown, Oakland County Clerk/Register of Deeds, addressed the Board to
read a communication from the Taub Family, thanking the Oakland County
Commissioners for their generous donation to the Oakland Literacy Council in
memory of their mother, Shelly Taub.
c. Executive's Office - CE Appointments - Flag Leadership and Advisory
Group (F.L.A.G.) Study Group
Board Action #2025-5576 _
Lisa Brown, Oakland County Clerk/Register of Deeds, addressed the Board to
read a communication from David Coulter, Oakland County Executive,
appointing Steve Dorsey and Spencer Verhagen to the F.L.A.G. Study Group.
Appointees will serve for the duration of the study group or until a replacement is
named.
d. Board of Commissioners - Appointments - Flag Leadership and Advisory
Group (F.L.A.G.) Study Group
Board Action #2025-5575 _
Lisa Brown, Oakland County Clerk/Register of Deeds, addressed the Board to
read a communication from Chair David Woodward appointing the following to
the Flag Leadership and Advisory Group (F.L.A.G.) Study Group.
Commissioner Brendan Johnson, Chair
Commissioner Yolanda Smith Charles, Vice Chair
Commissioner Robert Smiley
e. Board of Commissioners - Clerk Notification - Caucus dated July 17, 2025
Board Action #2025-5585 _
Lisa Brown, Oakland County Clerk/Register of Deeds, addressed the Board to
read a communication from Commissioners Kristen Nelson and Charlie Cavell to
formally notify the County Clerks' office that, effective immediately, they are
withdrawing from participation in the current majority caucus of the Oakland
County Board of Commissioners.
Linnie Taylor moved to receive and file the attached Communications and
Presentations and confirm the appointments. Seconded by Michael Gingell.
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.
10. Public Comment
No one addressed the Board during Public Comment #1.
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 Philip Weipert.
Discussion followed.
Motion Passed.
Vote Summary (17-2-0)
Yes: Ann Erickson Gault, Michael Gingell, Marcia Gershenson, Robert Hoffman, Brendan
Johnson, Karen Joliat, Christine Long, Penny Luebs, Gwen Markham, William Miller III,
Angela Powell, Robert Smiley, Yolanda Smith Charles, Michael Spisz, Linnie Taylor,
Philip Weipert, David Woodward
No: Charles Cavell, Kristen Nelson
Abstain: None
11. Economic Development and Infrastructure Committee - Yolanda Smith Charles
a. Board of Commissioners - Fiscal Year 2025 Appropriation with the Charter
Township of White Lake for Tri-Party Road Improvement Program – Project
No. 56662
Board Action #2025-5498 _
Approve Project No. 56662 submitted by the Charter Township of White
Lake and authorize the transfer of Tri-Party Road Improvement Program
funds in the amount of $66,668 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 Charter
Township of Oakland for Tri-Party Road Improvement Program – Project
No. 58231
Board Action #2025-5499 _
Approve Project No. 58231 submitted by the Charter Township of Oakland
and authorize the transfer of Tri-Party Road Improvement Program funds in
the amount of $16,667 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 - Purchase Excess Property from
Michigan Department of Transportation
Board Action #2025-5495 _
Authorize the Water Resources Commissioner to complete the Michigan
Department of Transportation's (MDOT) Property Request Form for the
purchase of excess property on Vanguard Drive in the City of Pontiac and
pay $650 toward the application and processing fees.
d. Water Resources Commissioner - Salary Schedule Adjustment for Two
Water Resources Commissioner Employee Classifications
Board Action #2025-5502 _
Retitle the classification of WRC Business Systems Manager (job code
J001460) to Chief WRC Business Systems, and revise the salary schedule
for the Chief WRC Financial Services and Chief WRC Business Systems
classifications within the Water Resources Commissioner’s office,
excluded from the Salary Administration Plan, with the salary ranges listed
in the attached Schedule B; further, amend the FY 2025-2027 budget as
detailed in the attached Schedule A - Budget Amendment.
e. Economic Development - Grant Acceptance with Michigan Department of
Environment, Great Lakes & Energy (EGLE) for Materials Management
Planning Program
Board Action #2025-5476 _
Accept the Michigan Department of Environment, Great Lakes and Energy
(EGLE) Materials Management Planning Program Grant in the amount of
$320,000, as detailed in the Year 1 Oakland County Materials Management
(MMP) Work Program; further, authorize the Board Chair, acting as the
County Approval Agency (CAA), or their designee, to sign the grant
agreement; further, amend the FY 2025 budget as detailed in the attached
Schedule A-Budget Amendment.
f. Economic Development - Contract with Resource Recycling Systems for
Materials Management Plan Consulting
Board Action #2025-5477 _
Approve the recommendation from the Materials Management Plan
Selection Committee to select Resource Recycling Systems (RRS) as the
prime consultant to prepare the Materials Management Plan; further,
authorize the Oakland County Purchasing Department and Corporation
Counsel to prepare and execute a contract with RRS in an amount not to
exceed $339,600; further, authorize the Chair of the Board of
Commissioners to execute the contract.
g. Board of Commissioners - Amendment #1 to Fiscal Year 2025 Local Road
Improvement Program
Board Action #2025-5530 _
Amend the scope of work for City of Bloomfield Hills Project #2025-06 in
the attached Schedule B, with no change in dollar amount; further, request
the Oakland County Clerk to forward copies of this resolution to Oakland
County Fiscal Services and the City of Bloomfield Hills.
12. Finance Committee - Gwen Markham
a. Management and Budget - Extension of Standard Contracts for Real and
Personal Property Assessment Administration Services for Oakland
County Communities
Board Action #2025-5531 _
Approve the extension of the Contract Term for the Standard Contract for
Assistance for Real and Personal Property Assessment Administrative
Services, originally set to expire on June 30, 2025, to a new expiration date
of August 31, 2025, for the City of Bloomfield Hills, City of Hazel Park, City
of Huntington Woods, City of Pleasant Ridge, City of South Lyon, City of
Wixom, Holly Township, Rose Township, and Southfield Township, and
that upon receipt of a final, executed Amendment #1 to the Standard
Contract, in the form of the attached Exhibit A, from each of the above-
listed municipalities, accompanied by a certified copy of the resolution
adopted by the municipality’s governing body authorizing entry into
Amendment #1, the Chair of the Oakland County Board of Commissioners
is authorized to execute said amendment on behalf of the County of
Oakland.
b. Prosecuting Attorney's Office - Exception to Bid Process for Traffic Jam
Technology with Marinus Analytics
Board Action #2025-5532 _
Approve an exception to the County bid process for traffic jam technology
services with Marinus Analytics.
c. Board of Commissioners - Sponsorship of Wixom Holiday Lighting
Enhancement Initiative
Board Action #2025-5441 _
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 Wixom Holiday Lighting Enhancement
Initiative; 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 the Revin’ In The Heights Event
in Madison Heights
Board Action #2025-5543 _
Approve a one-time allotment of $5,000 from the Fiscal Year 2025 Board of
Commissioners’ General Fund Sponsorship line-item budget to support
the Human Relations & Equity Commission’s Revin’ In The Heights event
in Madison Heights. Further, authorize the Board Chair to execute any
required agreements on behalf of Oakland County. Additionally, require
that the recipient of the funds publicly promote the County’s support and
submit an impact report to the Board of Commissioners by the end of the
calendar year, detailing the outcomes of the event, including the number of
residents served and supported by the initiative.
e. Board of Commissioners - Sponsorship of E-Community Outreach
Services’ 4th Annual Family Appreciation Day
Board Action #2025-5544 _
Approve a one-time allotment of $10,000 from the Fiscal Year 2025 Board
of Commissioners’ General Fund Sponsorship line-item budget to support
E-Community Outreach Services’ 4th Annual Family Appreciation Day.
Further, authorize the Board Chair to execute any required agreements on
behalf of Oakland County. Additionally, require that the recipient of the
funds publicly promote the County’s support and submit an impact report
to the Board of Commissioners by the end of the calendar year, detailing
the outcomes of the event, including the number of residents served and
supported by the initiative.
f. Executive's Office - Amendment #2 to the Tax Sharing Agreement Between
the County of Oakland, the Charter Township of Lyon, and the Lyon
Township Downtown Development Authority
Board Action #2025-5526 _ 25-25
MR #25025
Adopt the attached Amendment #2 to the Tax Sharing Agreement between
the County of Oakland, the Charter Township of Lyon, and the Lyon
Township Downtown Development Authority.
13. Legislative Affairs and Government Operations Committee - Brendan Johnson
a. Human Resources - Deferred Compensation 457(b) Plan Amendment
Board Action #2025-5537 _
Adopt the amended Deferred Compensation Plan effective August 1, 2025,
as set forth in the attached document.
b. Parks & Recreation - Purchase of Fitness Court at Catalpa Oaks
Board Action #2025-5503 _
Approve the purchase of a 2-sided fitness court from the National Fitness
Campaign in the amount of $180,000.
14. Public Health and Safety Committee - Penny Luebs
a. Circuit Court - Amendment #1 to the FY 2025 Child Care Fund
Board Action #2025-5444 _
Approve the creation of one (1) GF/GP PTNE 1,000 hours per year Youth &
Family Caseworker II position and one (1) GF/GP PTNE 1,000 hours per
year Youth Assistant Caseworker II position in Circuit Court Family
Division Court Services (#3010402); further, include a budget amendment
to amend the FY 2025 Child Care Fund budget in the subsequent quarterly
forecast report.
b. Circuit Court - Submission of the FY 2026 Child Care Fund Budget to the
Michigan Department of Health and Human Services
Board Action #2025-5493 _
Authorize submission of the 2025-2026 Oakland County Child Care Fund
Budget to the Bureau of Juvenile Justice’s Child Care Fund Unit,
Department of Health and Human Services.
c. Circuit Court - Grant Application to the State Court Administrative Office
for the FY 2026 Child and Parent Legal Representation Program
Board Action #2025-5494 _
Approve the grant application with State Court Administrative Office
(SCAO) for the FY 2026 Child and Parent Legal Representation Program in
the amount of $100,000.
d. Health & Human Services - Health Division - Amendment #1 from the
Michigan Department of Environment, Great Lakes, and Energy Water
Resources Division to the 2024-2025 Rapid Methods and Microbial Source
Tracking for Beach Program
Board Action #2025-5419 _
Approve Amendment #1 to the 2024-2025 Rapid Methods and Microbial
Source Tracking for Beaches Program from the Michigan Department of
Environment, Great Lakes, and Energy (EGLE) Water Resources Division
in the amount of $55,000 for the period of December 31, 2025 through
December 31, 2026; further, authorize the Chair of the Board of
Commissioners to execute this amendment; further, amend the FY 2025
budget as detailed in the attached Schedule A.
e. Health & Human Services - Health Division - Amendment #1 from the
Michigan Department of Environment, Great Lakes, and Energy Water
Resources Division to the Inland Lake Beach Monitoring Program
Board Action #2025-5427 _
Approve amendment #1 to the Inland Lake Beach Monitoring Program from
the Michigan Department of Environment, Great Lakes, and Energy Water
Resources Division in the amount of $80,605.67 for the period December 1,
2025 through December 31, 2026; further, authorize the Chair of the Board
of Commissioners to execute the agreement; further, amend the FY 2025 -
2026 budget as detailed in the attached Schedule A.
f. Health & Human Services - Amendment #1 to the Double Up Food Bucks
Program in Oakland County
Board Action #2025-5496 _
Approve Amendment #1 to the Double Up Food Bucks Program in the
amount of $50,000; further, authorize the Purchasing Department to
execute this request upon final approval from the Board of
Commissioners.
g. Health & Human Services - Amendment #1 from the Michigan Department
of Health and Human Services to the 2025 Pontiac Integrated Urgent Care
Grant
Board Action #2025-5507 _
Accept Amendment #1 to the 2025 Pontiac Integrated Urgent Care Grant
from the Michigan Department of Health and Human Services in the
amount of $2,300,000 for the period of October 1, 2024, through September
30, 2025; further, authorize the Chair of the Board of Commissioners to
execute the agreement; further, amend the FY 2025 budget as detailed in
the attached Schedule A.
h. Health & Human Services - Health Division - Amendment #3 from the
Michigan Department of Health and Human Services to the FY 2025
Emerging Threats Local Health Department Agreement
Board Action #2025-5488 _
Approve Amendment #3 to the FY 2025 Emerging Threat Local Health
Department Agreement from the Michigan Department of Health and
Human Services for the amount of $1,362,268 for the period of October 1,
2024 through September 20, 2025; further, authorize the Chair of the Board
of Commissioners to execute the agreement; further, amend the FY 2025
budget as detailed in the attached Schedule A.
i. Health & Human Services - Neighborhood and Housing Development -
Grant Acceptance from the Michigan State Housing Development Authority
for the FY 2025 Housing Education Program
Board Action #2025-5547 _
Accept the FY 2025 Housing Education Program Grant from the Michigan
State Housing Development Authority in the amount of $15,000 for the
period of July 1, 2025 through June 30, 2026 upon final approval from all
required Grant Reviewing Departments; authorize the Chair of the Board of
Commissioners to execute the final agreement; further, a budget
amendment shall be included in the subsequent quarterly forecast report.
j. Sheriff’s Office - Amendment #1 to the 2025-2027 Law Enforcement
Services Agreement with the Charter Township of Brandon
Board Action #2025-5368 _
Approve Amendment #1 to the 2025-2027 Law Enforcement Services
Agreement with the Charter Township of Brandon for the deletion of one
(1) GF/GP full-time eligible Deputy II position; further, return one vehicle to
the fleet; further, authorize the Chair of the Board of Commissioners to
execute this amendment; further, amend the FY 2026-2027 budget as
detailed in the attached Schedule A.
k. Sheriff’s Office - Amendment #2 to the 2025-2027 Law Enforcement
Services Agreement with the City of Rochester Hills
Board Action #2025-5518 _
Approve Amendment #2 to the 2025-2027 Law Enforcement Services
Agreement with the City of Rochester Hills to delete one (1) School
Resource Officer Marked Vehicle position (P00004601) beginning on June
30, 2025 and continuing until the current agreement expires or is
terminated; further, authorize the Chair of the Board of Commissioners to
execute this amendment; further, amend the FY 2025 - 2027 budget as
detailed in the attached Schedule A.
l. Sheriff’s Office - Grant Acceptance from the State of Michigan Department
of State Police for the FY 2025 Paul Coverdell Forensic Sciences
Improvement Program
Board Action #2025-5513 _
Accept the 2025 Paul Coverdell Forensic Sciences Improvement Program
award in the amount of $79,582 for the period of April 1, 2025, through
September 30, 2026; further, transfer $62 from the Law Enforcement
Enhancement Lab Fees Restricted Fund (#21340); further, deletion of one
(1) Special Revenue, Full-Time Eligible Forensic Lab Investigator position
#11785; further, authorize the Chair of the Board of Commissioners to
execute the agreement; further, amend the FY 2025 budget as detailed in
the attached Schedule A.
m. Sheriff’s Office - Grant Acceptance from the Michigan Department of
Natural Resources for the 2025 Marine Safety Grant Program
Board Action #2025-5515 _
Accept the grant funding for the 2025 Marine Safety Grant Program from
the Michigan Department of Natural Resources in the amount of $91,800
for the period of January 1, 2025, through December 31, 2025; further,
authorize the Chair of the Board of Commissioners to execute the
agreement; further, amend the FY 2025 budget as detailed in the attached
Schedule A.
n. Sheriff’s Office - Oakland County Human Trafficking Task Force Interlocal
Agreement with the City of Auburn Hills
Board Action #2025-5516 _
Approve the Oakland County Human Trafficking Task Force Interlocal
Agreement with the City of Auburn Hills; further, authorize the Chair of the
Board of Commissioners to execute this agreement.
o. Sheriff’s Office - Staffing Modifications within the Oakland County Sheriff's
Office
Board Action #2025-5517 _
Approve the following staffing modifications within the Oakland County
Sheriff's Office; delete one (1) Student Position (P00000404), upwardly
reclassify one (1) FTE Sergeant position (P00006469) to Lieutenant,
upwardly reclassify one (1) PTNE Sheriff Administrative Specialist position
(P00011608) to Financial Services Tech III, upwardly reclassify one (1)
PTNE Office Support Clerk position (P00000387) to Sheriff Technical
Support Specialist, and transfer one (1) Office Support Clerk Senior
position (P00011752) from OCSO Court Services (4030301) to
Administrative Services (4030201); further, amend the FY 2025 - 2027
budget according to the attached Schedule A.
Regular Agenda
15. Legislative Affairs and Government Operations Committee - Brendan Johnson
a. Human Resources - 2025 Supplemental Collective Bargaining Agreements
and Letter of Agreements for Employees Represented by the United Auto
Workers, Local 889 (UAW), Representing Department of Parks &
Recreation, Indigent Defense Services Office, the Department of
Information Technology, Water Resources Commissioners Office, Sheriff’s
Office, Department of Economic Development and Department of Public
Services
Board Action #2025-5497 _
Brendan Johnson moved to approve the proposed Supplemental
Agreements and Letter of Agreements between the County of Oakland and
the United Auto Workers (UAW), Local 889, covering the period of June 11,
2025, through September 30, 2028, for supervisory and non-supervisory
employees in the Department of Parks & Recreation, supervisory and non-
supervisory employees in the Indigent Defense Services Office,
supervisory employees in the Department of Information Technology,
supervisory and non-supervisory employees in the Water Resources
Commissioners Office, supervisory and non-supervisory employees within
the Sheriff’s Office, supervisory and non-supervisory employees within the
Department of Economic Development and supervisory and non-
supervisory employees within the Department of Public Services; further,
to amend the budget as detailed in the attached Schedule A – Budget
Amendment. Seconded by Michael Gingell.
Discussion followed.
Motion Passed.
Vote Summary (19-0-0)
Yes: Charles Cavell, Ann Erickson Gault, Michael Gingell, 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. Parks & Recreation - Creation of Deputy Director of Parks and Recreation
Position
Board Action #2025-5482 _
Brendan Johnson moved to approve the creation of a new appointed non-
merit classification of Deputy Director Parks and Recreation at salary plan
APP/335 and the creation of one (1) PR funded FTE Deputy Director Parks
and Recreation position in Parks Administrative Services (#5060101);
further, to amend the FY 2025-2027 budget as detailed in the attached
Schedule A – Budget Amendment. Seconded by Angela Powell.
Motion Passed.
Vote Summary (19-0-0)
Yes: Charles Cavell, Ann Erickson Gault, Michael Gingell, 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 - Materials Management Planning Committee
Appointment
Board Action #2025-5472 _
Brendan Johnson moved to appoint Bailee Pasienza, SEMCOG
representative, to the Materials Management Planning Committee for the
remainder of the term ending June 12, 2029. Seconded by Philip Weipert.
Motion Passed.
Vote Summary (19-0-0)
Yes: Charles Cavell, Ann Erickson Gault, Michael Gingell, 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. Public Health and Safety Committee - Penny Luebs
a. Board of Commissioners - Support the Operational Needs of the Sheriff's
Office and Prosecutor's Office in their Joint Anti-Human Trafficking
Initiatives
Board Action #2025-5424 _
Penny Luebs moved to authorize the total allocation of $200,000 to support
additional operational needs of the Prosecutor's Office by creating one (1)
GF/GP funded FTE Assistant Prosecutor position; further, authorize the
transfer of $100,000 from the Prosecutor’s Seized Fund (#21392) to the
Prosecutor’s Office General Fund budget and $100,000 from the Strategic
Investment Plan (GL383554) to offset any budgetary funding gaps to
support the salary of this position in accordance with state law for the use
of such forfeiture funds; further, the Board of Commissioners - Human
Trafficking Task Force shall conduct a review of these positions and their
funding status beginning with the FY 2028 budget planning cycle, and will
report to the Finance Committee on progress toward sustainable funding.
The budget amendment will be provided in a subsequent quarterly
forecast. Seconded by William Miller III.
i) Board of Commissioners - Amendment #1 Miller
Board Action #2025-5582 _
William Miller III moved to authorize the total allocation of $200,000 to
support additional operational needs of the Prosecutor's Office by creating
one (1) GF/GP funded FTE Assistant Prosecutor position; further, authorize
the transfer of $100,000 from the Prosecutor’s Seized Fund (#21392) to the
Prosecutor’s Office General Fund budget and $100,000 from the Strategic
Investment Plan (GL383554) to offset any budgetary funding gaps to
support the salary of this position in accordance with state law for the use
of such forfeiture funds; further, the Board of Commissioners - Human
Trafficking Task Force shall conduct a review of these positions and their
funding status beginning with the FY 2028 budget planning cycle, and will
report to the Finance Committee on progress toward sustainable funding.
The budget amendment will be provided in a subsequent quarterly
forecast. Seconded by Linnie Taylor.
Discussion followed.
Motion Passed.
Vote Summary (10-9-0)
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, Michael Gingell, Robert Hoffman, Karen Joliat, Christine
Long, Kristen Nelson, Robert Smiley, Michael Spisz, Philip Weipert
Abstain: None
Returning to vote on Main Motion, as amended.
Motion Passed.
Vote Summary (19-0-0)
Yes: Charles Cavell, Ann Erickson Gault, Michael Gingell, 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
17. New & Miscellaneous Business
a. Board of Commissioners - Opposing the Michigan Department of Health
and Human Services’ Plan to Implement a Competitive Procurement
Process for Prepaid Inpatient Health Plans
Board Action #2025-5574 _ 25-26
MR #25026
Resolution Opposing the Michigan Department of Health and Human
Services’ Plan to Implement a Competitive Procurement Process for
Prepaid Inpatient Health Plans
Marcia Gershenson moved to take immediate consideration to adopt the
attached Opposing the Michigan Department of Health and Human
Services’ Plan to Implement a Competitive Procurement Process for
Prepaid Inpatient Health Plans. Seconded by Penny Luebs.
Discussion followed.
Motion Passed.
Vote Summary (16-3-0)
Yes: Charles Cavell, Ann Erickson Gault, Michael Gingell, Marcia Gershenson,
Brendan Johnson, Karen Joliat, Christine Long, Penny Luebs, Gwen Markham,
Angela Powell, Robert Smiley, Yolanda Smith Charles, Michael Spisz, Linnie
Taylor, Philip Weipert, David Woodward
No: Robert Hoffman, William Miller III, Kristen Nelson
Abstain: None
b. Board of Commissioners - Sponsorship of Wolverine Lake Corn Roast
Board Action #2025-5583 _
Chair David Woodward referred the Board Action to the Finance Committee.
There were no objections.
c. Board of Commissioners - Requesting Investigations and a Report on the
CLEMIS Contract with Zaydlogix
Board Action #2025-5579 _
Resolution Requesting Investigations and a Report on the CLEMIS
Contract with Zaydlogix
Michael Spisz moved to suspend the rules for immediate consideration of the
resolution Requesting Investigations and a Report on the CLEMIS Contract
with Zaydlogix. Seconded by Philip Weipert.
A voice vote was conducted. The Chair ruled that the Motion Failed. Michael
Spisz requested a roll call vote.
Motion Failed.
Vote Summary (9-10-0)
Yes: Charles Cavell, Michael Gingell, Robert Hoffman, Karen Joliat, Christine
Long, Kristen Nelson, Robert Smiley, Michael Spisz, Philip Weipert
No: Ann Erickson Gault, Marcia Gershenson, Brendan Johnson, Penny Luebs,
Gwen Markham, William Miller III, Angela Powell, Yolanda Smith Charles, Linnie
Taylor, David Woodward
Abstain: None
Chair David Woodward referred the Resolution to the Finance Committee. There
were no objections.
d. Board of Commissioners - Resolution to Require the Publication of All
County Contracts Online to Promote Transparency and Public
Accountibility
Board Action #2025-5580 _
Chair David Woodward referred the Resolution to the Finance Committee. There
were no objections.
Kristen Nelson moved to discharge for immediate consideration the
following resolution from the Legislative Affairs and Government
Operations Committee - Establishing Financial Disclosure Obligations for
County Officials to Align with Michigan's Public Officers Financial
Disclosure Act. Seconded by Charles Cavell.
Motion Failed.
Vote Summary (8-11-0)
Yes: Charles Cavell, Robert Hoffman, Karen Joliat, Christine Long, Kristen
Nelson, Robert Smiley, Michael Spisz, Philip Weipert
No: Ann Erickson Gault, Michael Gingell, Marcia Gershenson, Brendan Johnson,
Penny Luebs, Gwen Markham, William Miller III, Angela Powell, Yolanda Smith
Charles, Linnie Taylor, David Woodward
Abstain: None
Charles Cavell moved to discharge for immediate consideration the
following resolution from the Legislative Affairs and Government
Operations Committee - Amending Standards of Conduct for Oakland
County Officers and Employees to Include Establishing of a Board of
Ethics. Seconded by Kristen Nelson.
Motion Failed.
Vote Summary (6-13-0)
Yes: Charles Cavell, Robert Hoffman, Karen Joliat, Kristen Nelson, Robert
Smiley, Michael Spisz
No: Ann Erickson Gault, Michael Gingell, Marcia Gershenson, Brendan Johnson,
Christine Long, Penny Luebs, Gwen Markham, William Miller III, Angela Powell,
Yolanda Smith Charles, Linnie Taylor, Philip Weipert, David Woodward
Abstain: None
Kristen Nelson moved to discharge for immediate consideration the
following resolution from the Legislative Affairs and Government
Operations Committee - Oakland County Whistleblower Protection Policy
and requested immediate consideration by the full board. Seconded by
Charles Cavell.
Motion Failed.
Vote Summary (6-13-0)
Yes: Charles Cavell, Robert Hoffman, Karen Joliat, Kristen Nelson, Robert
Smiley, Michael Spisz
No: Ann Erickson Gault, Michael Gingell, Marcia Gershenson, Brendan Johnson,
Christine Long, Penny Luebs, Gwen Markham, William Miller III, Angela Powell,
Yolanda Smith Charles, Linnie Taylor, Philip Weipert, David Woodward
Abstain: None
Charles Cavell moved to discharge for immediate consideration the
following resolution from the Legislative Affairs and Government
Operations Committee - Authorization of a Forensic Audit of Oakland
County Fiscal Controls and Capital Projects. Seconded by Kristen Nelson.
Motion Failed.
Vote Summary (8-11-0)
Yes: Charles Cavell, Robert Hoffman, Karen Joliat, Christine Long, Kristen
Nelson, Robert Smiley, Michael Spisz, Philip Weipert
No: Ann Erickson Gault, Michael Gingell, Marcia Gershenson, Brendan Johnson,
Penny Luebs, Gwen Markham, William Miller III, Angela Powell, Yolanda Smith
Charles, Linnie Taylor, David Woodward
Abstain: None
Kristen Nelson addressed the Board to refer back to Item 8a and moved to
receive and file the County Executive's Presentation Budget
Recommendation FY 2026–2028. Chair David Woodward announced that the
Budget Presentation PowerPoint was not received, and could be included in the
next Board of Commissioners meeting.
18. Announcements
Angela Powell addressed the Board to thank the Commissioners for their support, while
her father is still in the hospital. She asked them to please keep her and her family in their
prayers.
William Miller III addressed the Board to announce that Southeast Michigan Council of
Governments (SEMCOG) coordinated council and Michigan Department of Transportation
(MDOT) is having a metro regional pedestrian bridge study and the first meeting will be
held at The Hawk Community Center in the City of Farmington Hills on July 30th. He also
announced that the Southeast Michigan Council of Governments (SEMCOG) Executive
Committee meeting is this Friday, July 25th.
Karen Joliat addressed the Board to announce that the Township of Waterford had a
Ribbon Cutting in June for its Waterford Riverwalk project that the Board helped support.
It connects the Township Campus to the Drayton Plains Nature Center. She invited
everyone to come and enjoy five miles of hiking trails.
Gwen Markham addressed the Board as a reminder that the Oakland County's Historical
Society Annual Ice Cream Social is July 26th and 27th.
19. Public Comment
The following people addressed the Board during Public Comment #2: Mike Flores and
Robin McGregor.
20. Adjournment to August 14, 2025, or the Call of the Chair
The meeting adjourned at 08:07 PM.