HomeMy WebLinkAboutMinutes - 2025.08.14 - 42314
1200 N. Telegraph Road, Bldg. 12 East, Pontiac, MI 48341
Board of Commissioners
David T. Woodward, Chair
August 14, 2025 at 9:30 AM
MINUTES
1. Call Meeting to Order
Chair David T. Woodward called the meeting of the Board of Commissioners to order at
9:42 AM in the Commissioners' Auditorium, 1200 N. Telegraph Road, 12E, Pontiac, MI
48341.
2. Roll Call
MEMBERS PRESENT: Charles Cavell, Ann Erickson Gault, Marcia Gershenson, Robert
Hoffman, Brendan Johnson, Karen Joliat, Christine Long, Penny Luebs, Gwen Markham,
William Miller III, Kristen Nelson, Angela Powell, Robert Smiley, Yolanda Smith Charles,
Michael Spisz, Linnie Taylor, Philip Weipert, David Woodward (18)
MEMBERS ABSENT WITH NOTICE: Michael Gingell (1)
3. Invocation - Karen Joliat
4. Pledge of Allegiance to the Flag
5. Approval of Minutes
a. Clerk/Register of Deeds - dated July 17, 2025
Board Action #2025-5637 _
Michael Spisz moved approval of the Minutes dated July 17, 2025, as
presented. Seconded by Penny Luebs.
Motion Passed.
A voice vote was conducted and a sufficient majority having voted in favor, the
Minutes dated July 17, 2025, were approved, as presented.
6. Approval of Agenda
Penny Luebs moved approval of the Agenda, as presented. Seconded by Angela
Powell.
Kristen Nelson moved to amend the Agenda to include a communication item regarding
her exclusion from the Legislative Affairs and Government Operations Committee.
Seconded by Charles Cavell.
A voice vote was conducted. The Chair ruled that the Motion Failed. Kristen Nelson
requested a roll call vote.
Motion Failed.
Vote Summary (8-10-0)
Yes: Charles Cavell, 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
Charles Cavell moved to amend the Agenda to add an item entitled: Resolution affirming
Oakland County's commitment to peace, humanity and global compassion, as it was
passed by the Legislative Affairs and Government Operations Committee. Seconded by
Kristen Nelson.
A voice vote was conducted. The Chair ruled that the Motion Failed. Kristen Nelson
requested a roll call vote.
Motion Failed.
Vote Summary (8-9-0)
Yes: Charles Cavell, Robert Hoffman, Karen Joliat, Christine Long, Kristen Nelson, Robert
Smiley, Michael Spisz, Philip Weipert
No: Ann Erickson Gault, Marcia Gershenson, Penny Luebs, Gwen Markham, William
Miller III, Angela Powell, Yolanda Smith Charles, Linnie Taylor, David Woodward
Abstain: None
Charles Cavell moved to amend the Agenda to add a miscellaneous resolution entitled:
Condemning Federal Retraction of Enforcement in EEOC v. Sheetz, Inc. and Affirming
Oakland County’s Commitment to Equal Employment Opportunity. Seconded by Robert
Hoffman.
Discussion followed.
Chair David Woodward ruled that the motion to add the resolution by Charles Cavell was
not germane. Kristen Nelson appealed the decision of the Chair and requested a roll call
vote be taken to sustain the ruling of the Chair.
Discussion followed.
Motion Passed. The ruling of the Chair was upheld.
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
Michael Spisz moved to amend the agenda to place the Regular Agenda prior to the
Consent Agenda. A voice vote was conducted, and the amendment was approved
unanimously.
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 amended.
7. Presentations
a. Board of Commissioners - Proclamation - Retirement of Pontiac School
District Superintendent Kelley Williams
Board Action #2025-5636 _
Commissioners Angela Powell and Yolanda Smith Charles addressed the Board
to present a proclamation honoring Superintendent Kelley Williams, on the
occasion of her retirement, who devoted her career to improving the education of
our youth.
Kelley Williams addressed the Board.
b. Board of Commissioners - Presentation - Oakland Conservation District
Board Action #2025-5221 _
Patrick Costello, Chair and Mary Ann Mohring, Director, Oakland Conservation
District addressed the Board to give a presentation entitled: Oakland
Conservation District. A short question and answer session followed.
8. Communications
a. Board of Commissioners - Grant Exception Letter dated August 14, 2025
Board Action #2025-5658 _
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: FY 2026 Local Health Department Emerging Threats Agreement
Department: Health and Human Services
Amount: $238,606
Grant Application Deadline: August 8, 2025
Grant Name: FY 2026 Pontiac Integrated Urgent Care
Department: Health and Human Services
Amount: $990,000
Grant Application Deadline: August 5, 2025
Grant Name: FY 2026 Strengthening Health Equity through the Community
Health Worker Workforce
Department: Health and Human Services
Amount: $200,000
Grant Application Deadline: August 22, 2025
b. Board of Commissioners - CE Appointment - Oakland County Parks and
Recreation Commission
Board Action #2025-5659 _
Lisa Brown, Oakland County Clerk/Register of Deeds, addressed the Board to
read a communication from David Coulter, Oakland County Executive, stating
that J. David VanderVeenis is resigning from the Oakland County Parks and
Recreation Commission effective September 1, 2025, after 27 years of
distinguished service.
The County Executive is appointing Kate Baker of Ferndale, Michigan, to the
Oakland County Parks and Recreation Commission effective on September 1,
2025.
Lisa Brown, Oakland County Clerk/Register of Deeds, addressed the Board that
she had received a communication dated August 14th from Kristen Nelson.
However, it was not on the Agenda, so it will not be read.
Angela Powell moved to receive and file the attached Communications and
Presentation and confirm the appointment. Seconded by William Miller III.
Discussion followed.
A voice vote was conducted. The Chair ruled that Communications have been
received. Charles Cavell requested a roll call vote on receiving the
Communications.
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
The Communications and Presentations were received and filed, and the
appointment confirmed.
9. Public Comment
The following people addressed the Board during Public Comment #1: Sairra Khan,
Kathleen Rock, Isabelle Pavuh, Suzanne Meloeny, David Finkel, Suhair Ghannam, Suner
Friedrichs, Torin Friedrichs, Daltson Atwell, Nabil Sater, Amrit Kohli, Naznin Mahmood,
Kathleen Ericksen/Jawad, Mona Patel, Roquia Draper, Kazi Afzal, Joan Mandell, Rania
Masri, Heidi West, Dalia Kajbo, Mike Flores and Alia Malik.
Reports of Standing Committees
Regular Agenda
10. Legislative Affairs and Government Operations Committee - Brendan Johnson
a. Board of Commissioners - Reaffirming Oakland County's Role in
Diplomatic Leadership
Board Action #2025-5621 _ 25-27
MR #25027
Resolution Reaffirming Oakland County's Role in Diplomatic Leadership
Brendan Johnson moved to adopt the attached Resolution Reaffirming
Oakland County's Role in Diplomatic Leadership. Seconded by William Miller
III.
Discussion followed.
i) Board of Commissioners - Cavell Amendment #1
Board Action #2025-5665 _
Charles Cavell moved to amend the resolution to add the clause: WHEREAS
the Oakland County Board of Commissioners recognizes that its previous
support of Genocide Awareness Day is to be taken into account in the
study group, as Oakland County does not support genocide of the past,
present and future. Seconded by Kristen Nelson.
Chair David Woodward called a recess at 11:18 AM.
Chair David Woodward called the Board to reconvene at 11:45 AM.
Roll Call
MEMBERS PRESENT: Charles Cavell, Ann Erickson Gault, Marcia
Gershenson, Robert Hoffman, Brendan Johnson, Karen Joliat, Christine Long,
Penny Luebs, Gwen Markham, William Miller III, Kristen Nelson, Angela Powell,
Robert Smiley, Yolanda Smith Charles, Michael Spisz, Linnie Taylor, Philip
Weipert, David Woodward (18)
MEMBERS ABSENT WITH NOTICE: Michael Gingell (1)
Discussion followed.
Motion Failed.
Vote Summary (9-9-0)
Yes: Charles Cavell, Robert Hoffman, Brendan Johnson, Karen Joliat, Christine
Long, Kristen Nelson, Robert Smiley, Michael Spisz, Philip Weipert
No: Ann Erickson Gault, Marcia Gershenson, Penny Luebs, Gwen Markham,
William Miller III, Angela Powell, Yolanda Smith Charles, Linnie Taylor, David
Woodward
Abstain: None
ii) Board of Commissioners - Johnson Amendment #2
Board Action #2025-5667 _
Brendan Johnson moved to amend the miscellaneous resolution by adding
the following clauses:
WHEREAS the residents of Oakland County share a deep and abiding
commitment to peace, compassion, and the inherent dignity of every
human life—regardless of nationality, ethnicity, religion, or background;
and
WHEREAS around the world, families are enduring the heartbreaking
consequences of violence—children growing up in fear, communities torn
apart, and lives lost too soon. These human tragedies remind us of our
shared responsibility to uphold the values of empathy, justice, and peace;
and
WHEREAS armed conflict and humanitarian crises leave scars that stretch
across generations, causing deep grief, trauma, and displacement—
robbing people of safety, belonging, and hope; and
WHEREAS Oakland County affirms the belief that peace is not simply the
absence of war, but the presence of justice, compassion, and
opportunity—and that every step toward peace begins with recognizing the
humanity of those affected by violence; and
WHEREAS the County supports global efforts to promote humanitarian
relief, protect civilian lives, and advance solutions grounded in diplomacy,
dialogue, and international law; and
WHEREAS Oakland County has a proud tradition of standing with those
impacted by injustice and displacement; and
WHEREAS we are committed to building a community where every
resident feels safe, valued, and included—and where we extend
compassion not only to our neighbors, but to those suffering across the
world; and
WHEREAS promoting peace and upholding human dignity are values that
transcend politics, uniting us across lines of difference in service of a
more just and humane world. Seconded by Penny Luebs.
Discussion followed.
Motion Passed.
Vote Summary (17-1-0)
Yes: 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: Charles Cavell
Abstain: None
Returning to vote on Main Motion, as amended.
Discussion followed.
Motion Passed.
Vote Summary (16-2-0)
Yes: 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, Michael Spisz, Linnie
Taylor, Philip Weipert, David Woodward
No: Charles Cavell, Yolanda Smith Charles
Abstain: None
Brendan Johnson addressed the Board to notify the Clerk if they would like to
co-sponsor the resolution.
b. Board of Commissioners - Amendment to the 2025–2028 Rules of
Procedure and Guidelines of the Oakland County Board of Commissioners
Board Action #2025-5660 _
Brendan Johnson moved to adopt the attached Amendment to the 2025–2028
Rules of Procedure and Guidelines of the Oakland County Board of
Commissioners. Seconded by Angela Powell.
Discussion followed.
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
c. Board of Commissioners - Revised Standing Committee Assignments for
2025
Board Action #2025-5661 _
Brendan Johnson moved to adopt the attached Revised Standing Committee
Assignments for 2025. Seconded by Angela Powell.
Discussion followed.
Michael Spisz moved to table the item until an opinion by Corporate Counsel is
provided. Seconded by Charles Cavell. A voice vote was conducted, and the
Chair ruled the Motion Failed. Kristen Nelson requested a roll call vote.
Motion Failed.
Vote Summary (8-10-0)
Yes: Charles Cavell, 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
William Miller III moved to call the question. Seconded by Angela Powell. A voice
vote was conducted, and the Chair ruled the Motion Passed.
Discussion followed.
The Chair asked the Board that a roll call vote be taken on the Miller III motion to
call the question.
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
Returning to the vote on Main Motion: 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
11. Public Health and Safety Committee - Penny Luebs
a. Emergency Management & Homeland Security - Request for Additional
Funding for the Oxford High School Mass Shooting Independent After-
Action Review Report
Board Action #2025-5614 _
Penny Luebs moved to authorize a one-time funding appropriation in the
amount not-to-exceed $135,000 from the General Fund Strategic
Investment Plan Assigned Fund Balance (GL #383554) to the Emergency
Management and Homeland Security Division to finalize the After-Action
Review Report with Guidepost Solutions; further, authorize the Purchasing
and Emergency Management and Homeland Security Divisions to execute
the amended contract for the additional funds after review by Corporation
Counsel and Risk Management; further, amend the FY 2025 budget as
detailed in the attached Schedule A. Seconded by Michael Spisz.
Discussion followed.
Motion Passed.
Vote Summary (14-4-0)
Yes: Charles Cavell, Ann Erickson Gault, Marcia Gershenson, Robert Hoffman,
Brendan Johnson, Penny Luebs, Gwen Markham, William Miller III, Kristen
Nelson, Angela Powell, Michael Spisz, Linnie Taylor, Philip Weipert, David
Woodward
No: Karen Joliat, Christine Long, Robert Smiley, Yolanda Smith Charles
Abstain: None
Consent Agenda
Yolanda Smith Charles moved to recommend approval of the attached suggested
resolutions on the Consent Agenda. Seconded by William Miller III.
Motion Passed.
Vote Summary (16-2-0)
Yes: Charles Cavell, Ann Erickson Gault, Marcia Gershenson, Robert Hoffman, Brendan
Johnson, Christine Long, Penny Luebs, Gwen Markham, William Miller III, Kristen Nelson,
Angela Powell, Robert Smiley, Yolanda Smith Charles, Linnie Taylor, Philip Weipert,
David Woodward
No: Karen Joliat, Michael Spisz
Abstain: None
All items on the Consent Agenda Passed.
12. Economic Development and Infrastructure Committee - Yolanda Smith Charles
a. Board of Commissioners - Fiscal Year 2025 Appropriation with the
Township of Holly for Tri-Party Road Improvement Program – Project No.
58192
Board Action #2025-5538 _
Approve Project No. 58192 submitted by the Township of Holly and
authorize the transfer of Tri-Party Road Improvement Program funds in the
amount of $20,217 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 Commerce for Tri-Party Road Improvement Program – Project
No. 58211
Board Action #2025-5539 _
Approve Project No. 58211 submitted by the Charter Township of
Commerce and authorize the transfer of Tri-Party Road Improvement
Program funds in the amount of $170,000 from Non-Departmental
Transfers appropriation (9090101); further, amend the FY 2025 budget as
detailed in the attached Schedule A – Budget Amendment; further, request
that the Oakland County Clerk forward copies of this resolution to the
Road Commission for Oakland County, Oakland County Fiscal Services,
and the Community.
c. Board of Commissioners - Fiscal Year 2025 Appropriation with the City of
Farmington Hills for Tri-Party Road Improvement Program – Project No.
57541
Board Action #2025-5568 _
Approve Project No. 57541 submitted by the City of Farmington Hills and
authorize the transfer of Tri-Party Road Improvement Program funds in the
amount of $159,803 from Non-Departmental Transfers appropriation
(9090101); further, amend the FY 2025 budget as detailed in the attached
Schedule A – Budget Amendment; further, request that the Oakland
County Clerk forward copies of this resolution to the Road Commission for
Oakland County, Oakland County Fiscal Services, and the Community.
d. Office of Sustainability - Extension of Donation of Surplus County Office
Supplies Pilot Program
Board Action #2025-5578 _
Authorize extension of Resolution #2024-4463, a donation of surplus
county office supplies Pilot Program for surplus unused/unwanted office
supplies between Oakland County departments and donation to local non-
profit organizations in Oakland County for the period of September 2, 2025
to October 2, 2026.
e. Facilities Management - Steam Tunnel Improvements
Board Action #2025-5577 _
Authorize the FY 2025 appropriation of $2,897,500 from the General Fund
Assigned Fund Balance Strategic Investment Plan (GL Account 383554) for
the Oakland County Steam Tunnel Improvements Project; further,
authorize the transfer of funding from the General Fund Assigned Fund
Balance Strategic Investment Plan (GL Account 383554) to the Project
Work Order Fund (#40400) as detailed in Schedule A; further, that Oakland
County intends to issue bonds to pay a portion of the Oakland County
Steam Tunnel Improvements Project costs and makes the following
declarations for the purpose of complying with the reimbursement rules of
Treas. Reg. § 1.150-2 pursuant to the Internal Revenue Code of 1986, as
amended:
a. Oakland County reasonably expects to reimburse itself with
proceeds of the bonds for certain costs of the Oakland County
Steam Tunnel Improvements Project which were paid or will be paid
from funds of Oakland County subsequent to sixty (60) days prior to
today.
b. The maximum principal amount of debt expected to be issued for the
Oakland County Steam Tunnel Improvement Project, including
issuance costs, is $2,897,500.
c. A reimbursement allocation of the capital expenditures described
above with the proceeds of the Bonds will occur not later than 18
months after the later of (i) the date on which the expenditure is
paid, or (ii) the date the Oakland County Steam Tunnel Improvement
Project is placed in service or abandoned, but in no event more than
three (3) years after the original expenditure is paid. A
reimbursement allocation is an allocation in writing that evidences
Oakland County’s use of the proceeds of the bonds to reimburse
Oakland County for a capital expenditure made pursuant to this
resolution.
f. Facilities Management - Public Works Drive and Village Drive Paving
Projects
Board Action #2025-5619 _
Authorize the FY 2025 appropriation of $842,423 from the General Fund
Assigned Fund Balance Strategic Investment Plan (GL Account 383554) for
the Public Works Drive and Village Drive Paving Projects; further,
authorize the transfer of funding from the General Fund Assigned Fund
Balance Strategic Investment Plan (GL Account 383554) to the Project
Work Order Fund (#40400) as detailed in the attached Schedule A; further,
that Oakland County intends to issue bonds to pay a portion of the Public
Works Drive and Village Drive Paving Projects costs and makes the
following declarations for the purpose of complying with the
reimbursement rules of Treas. Reg. § 1.150-2 pursuant to the Internal
Revenue Code of 1986, as amended:
a. Oakland County reasonably expects to reimburse itself with
proceeds of the bonds for certain costs of the Public Works Drive
and Village Drive Paving Projects which were paid or will be paid
from funds of Oakland County subsequent to sixty (60) days prior to
today.
b. The maximum principal amount of debt expected to be issued for the
Public Works Drive and Village Drive Paving Projects, including
issuance costs, is $842,423.
c. A reimbursement allocation of the capital expenditures described
above with the proceeds of the Bonds will occur not later than 18
months after the later of (i) the date on which the expenditure is
paid, or (ii) the date the Public Works Drive and Village Drive Paving
Projects is placed in service or abandoned, but in no event more
than three (3) years after the original expenditure is paid. A
reimbursement allocation is an allocation in writing that evidences
Oakland County’s use of the proceeds of the bonds to reimburse
Oakland County for a capital expenditure made pursuant to this
resolution.
13. Finance Committee - Gwen Markham
a. Information Technology - 2025 Third Quarter Information Technology
Development Report
Board Action #2025-5603 _
Approve the 2025 Third Quarter appropriation transfer as specified on the
attached schedule and that the respective departmental Fiscal Year 2025
budgets are to be amended as specified in the attached detailed schedule.
b. Board of Commissioners - Sponsorship of Wolverine Lake Corn Roast
Board Action #2025-5583 _
Approve a one-time allotment of $3,000 from the Fiscal Year 2025 Board of
Commissioners’ General Fund Sponsorship line-item budget to support
the 2025 Wolverine Lake Corn Roast event. 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.
c. Sheriff’s Office - Use of Law Enforcement Enhancement Funds for the
Refurbishment of Air 2
Board Action #2025-5522 _
Authorize the transfer of $1,080,903 towards the total cost of $1,399,341 to
fund the upgrade and refurbishment of Air 2; further, authorize the transfer
of $645,000 from the Sheriff’s Office Law Enforcement Enhancement Fund
(#21342) to the Sheriff's Office General Fund Budget (#10100); further,
authorize the transfer of $435,903 from the General Fund FY 2024 Carry
Forwards to the Sheriff's Office General Fund Budget (#10100); further,
amend the FY 2025 budget as detailed in the attached Schedule A.
14. Legislative Affairs and Government Operations Committee - Brendan Johnson
a. Human Resources - 2025 Supplemental Collective Bargaining Agreement
for Employees Represented by the United Auto Workers, Local 889 (UAW),
Representing Treasurer’s Office
Board Action #2025-5592 _
Approve the proposed Supplemental Collective Bargaining Agreement
between the County of Oakland and the United Auto Workers (UAW), Local
889, covering the period of July 12, 2025, through September 30, 2028, for
supervisory and non-supervisory employees in the Treasurer’s Office.
b. Human Resources - Implementing the Salary Administration Plan 3rd
Quarterly Report for FY2025
Board Action #2025-5593 _
Adopt the implementation of the Salary Administration Plan 3rd Quarterly
Report for FY 2025, effective August 23, 2025, further, to adopt
classification changes according to the attached Schedule B; further,
change the salary grade of classifications according to the attached
Schedule C; further, reclassify positions according to the attached
Schedule D; further, that the FY 2025-2028 Budget be amended as detailed
in the attached Schedule A - Budget Amendment.
c. Parks & Recreation - Grant to the City of Troy for $250,000 for an Inclusive
Playground at Boulan Park
Board Action #2025-5620 _
Approve the grant from Parks and Recreation of $250,000 to the city of
Troy for the construction of an inclusive playground at Boulan Park;
further, amend the FY 2025 budget as detailed in the attached Schedule A -
Budget Amendment.
d. Parks & Recreation - Interlocal Partnership Agreement between Oakland
County and the Waterford School District
Board Action #2025-5610 _
Approve the Interlocal Partnership Agreement between Oakland County
and the Waterford School District for the operation of 79.5 acres of land in
Waterford Township as a county park for a term of 30 years.
15. Public Health and Safety Committee - Penny Luebs
a. Health & Human Services - Grant Acceptance from the Ballmer Group for
the Supporting Community Schools with Oakland County’s Transition to
Success Program – Hazel Park Schools
Board Action #2025-5588 _
Accept the Supporting Community Schools with Oakland County's
Transition to Success Grant for Hazel Park Schools from the Ballmer
Group in the amount of $1,902,620 for the period of three (3) years; further,
create three (3) Special Revenue Full-Time Eligible Community Health
Workers in the Health Division Administration Unit (#1060201); further,
authorize the Chair of the Board of Commissioner to execute the
agreement; further, amend the FY 2025 - 2027 budget as detailed in the
attached Schedule A.
b. Health & Human Services - Grant Acceptance from the Ballmer Group for
the Supporting Community Schools with Oakland County’s Transition to
Success Program – Southfield Schools
Board Action #2025-5589 _
Accept the Supporting Community Schools with Oakland County's
Transition to Success Grant for Southfield Schools from the Ballmer Group
in the amount of $2,765,889 for a three (3) year period; further, create three
(3) Special Revenue Full-Time Eligible Community Health Worker
positions, one (1) Special Revenue Full-Time Eligible Health Program
Coordinator position and one (1) Special Revenue Part-Time Non-Eligible
1,000 hours per year Performance Management Data Analyst position in
the Health Division Administration unit (#1060201); further, authorize the
Chair of the Board of Commissioner to execute the agreement; further,
amend the FY 2025 - 2027 budget as detailed in the attached Schedule A.
c. Health & Human Services - Neighborhood and Housing Development -
Housing Trust Fund Allocation Approval and Interlocal Agreement with the
City of Royal Oak for the Acceptance of American Rescue Plan Act Funds
for the Third Street Lofts Housing Development Project
Board Action #2025-5557 _
Authorize and approve an allocation of Housing Trust Funds in the amount
not-to-exceed $5,000,000 for the Third Street Lofts Mixed-Income Housing
Development recommended by the Housing Trust Fund Board; further, any
American Rescue Plan Act State and Local Fiscal Recovery Funds
allocated to Third Street Lofts are subject to availability and must be
expended by the applicable ARPA deadlines; further, approve the attached
Interlocal Agreement with the City of Royal Oak and accept the transfer of
$1,950,000 from the City of Royal Oak subject to review by Risk
Management and Corporation Counsel; further, authorize the Chair of the
Board of Commissioners to execute the attached agreement; further,
amend the FY 2025 budget as detailed in the attached Schedule A.
d. Public Services - Animal Shelter & Pet Adoption Center - Gift Acceptance
from the Jon Duncan Sparham Trust
Board Action #2025-5536 _
Accept the donation of $16,000 from the Jon Duncan Sparham Trust to the
Oakland County Animal Shelter and Pet Adoption Center's Legacy Fund.
e. Sheriff’s Office - Grant Acceptance from The Office of National Drug
Control Policy for the 2025 High Intensity Drug Trafficking Areas Program
Board Action #2025-5542 _
Accept the 2025 High Intensity Drug Trafficking Areas Program Grant from
The Office of National Drug Control Policy in the amount of $132,300 for
the period of January 1, 2025 through December 31, 2025; further,
authorize the Chair of the Board of Commissioners to execute the attached
subrecipient agreements; further, amend the FY 2025 budget as detailed in
the attached Schedule A.
f. Sheriff’s Office - Donation Acceptance for One (1) Support Canine Dog
Board Action #2025-5600 _
Authorize the donation acceptance for one (1) support canine dog from
Mission Oakland.
16. New & Miscellaneous Business
a. Board of Commissioners - Sponsorship of 2025 Third Annual White Lake
Township Trunk or Treat
Board Action #2025-5662 _
The Chair referred the Board Action to the Finance Committee. There were no
objections.
b. Board of Commissioners - Sponsorship of Oakland County Historical
Organizations Coordination and Planning Study
Board Action #2025-5663 _
The Chair referred the Board Action to the Legislative Affairs & Government
Operations Committee. There were no objections.
c. Board of Commissioners - Resolution Amending the Board Rules to
Ensure Equal Access to Corporation Counsel and Legal Opinions for All
Commissioners
Board Action #2025-5657 _
The Chair referred the Resolution to the Legislative Affairs & Government
Operations Committee. There were no objections.
d. Board of Commissioners - Resolution Condemning Federal Retraction of
Enforcement in EEOC v. Sheetz, Inc. and Affirming Oakland County’s
Commitment to Equal Employment Opportunity
Board Action #2025-5664 _
The Chair referred the Resolution to the Legislative Affairs & Government
Operations Committee. There were no objections.
17. Announcements
William Miller III addressed the Board to express gratitude to the Prosecutor's and
Sheriff's Offices for the great work of striking out human trafficking in Oakland County. He
also stated that September 1st is Labor Day and encouraged all to attend a Labor Day
Parade. Lastly, he acknowledged the Chaldean Community Foundation for expanding
their footprint in West Bloomfield.
Ann Erickson Gault addressed the Board to invite everyone to attend Revin' in the
Heights, on Saturday, September 13th. She thanked her fellow Commissioners for
supporting this wonderful event.
Yolanda Smith Charles addressed the Board to thank the Woodward Dream Cruise
Committee and the work that is required by our Sheriff's Office and various community
partners, as it shines a great light on Oakland County.
Robert Smiley addressed the Board to express condolences to Cedric Jones, an Oakland
County Road Commission employee who passed away, and thoughts for the Road
Commission employees who are hospitalized.
18. Public Comment
The following people addressed the Board in Public Comment #2: Robin McGregor,
Elizabeth Kelly, Taylor Eberhart, Natalee Hessell, Nabil Sater, Carolyn Robiadek, Bella
Levitt, Max Glich, Donni Steele, William Reising, Jody White, Heidi West, Karen Plants,
Rania Masri, Kazi Afzal, Mike Flores and Alia Malik.
Chair David Woodward addressed the Board and declared that Public Comment is
reserved for the public. He announced he would allow Commissioners to voice their
constructive comments, unless there is an objection.
Robert Hoffman proceeded to address the Board. Yolanda Smith Charles objected.
Angela Powell motioned to adjourn the meeting. Seconded by Yolanda Smith Charles.
A voice vote was conducted. The Chair ruled the Motion Failed. Kristen Nelson
requested a roll call vote.
Motion Passed.
Vote Summary (9-8-0)
Yes: Ann Erickson Gault, Marcia Gershenson, Brendan Johnson, 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
Discussion followed.
19. Adjournment to September 18, 2025, or the Call of the Chair
The meeting adjourned at 1:22 PM.