Loading...
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.