Loading...
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.