HomeMy WebLinkAboutMinutes - 2025.08.14 - 42315
1200 N. Telegraph Road, Bldg. 12 East, Pontiac, MI 48341
Democratic Caucus Minutes
August 14, 2025 at 8:30 AM
1. Call Meeting to Order
Chair Angela Powell called the meeting of the Democratic Caucus to order at 8:34 AM in
Committee Room A 1200 N. Telegraph Road, 12E, Pontiac, MI 48341.
2. Roll Call
MEMBERS PRESENT: Ann Erickson Gault, Marcia Gershenson, Brendan Johnson,
Penny Luebs, Gwen Markham, William Miller III, Angela Powell, Yolanda Smith Charles,
Linnie Taylor, David Woodward (10)
MEMBERS ABSENT WITH NOTICE: (0)
3. Public Comment
No one addressed the Caucus during Public Comment #1.
4. Approval of Minutes
a. Board of Commissioners - dated July 17, 2025
William Miller III moved approval of the Minutes dated July 17, 2025, as
presented. Seconded by Linnie Taylor.
Motion Passed.
A voice vote was conducted and the Minutes dated July 17, 2025, were
approved unanimously.
5. Discussion Items
Commissioner Smith Charles addressed the Caucus regarding Public Health and Safety
Committee item entitled: Emergency Management & Homeland Security - Request for
Additional Funding for the Oxford High School Mass Shooting Independent After-Action
Review Report.
Discussion followed.
Commissioner Woodward addressed the Caucus and requested an update on the WRC
drainage permit and EGLE findings.
Sara B. Rubino, Drainage District Legal Counsel - UNI Water Resources Commissioner
and Trisha Bruzek, WRC Marketing and Communications Water Resources
Commissioner addressed the Caucus regarding the state permit for the George W. Kuhn
Retention Treatment Facility.
Discussion followed.
Commissioner Woodward addressed the Caucus regarding Legislative Affairs and
Government Operations Committee item entitled: Board of Commissioners - Reaffirming
Oakland County's Role in Diplomatic Leadership.
Discussion followed.
Commissioner Markham addressed the Caucus to discuss New & Miscellaneous
Business item entitled: Sponsorship of Oakland County Historical Organizations
Coordination and Planning Study.
Commissioner Woodward addressed the Caucus regarding revisions to the Standing
Committee Assignments for 2025.
Chair Powell addressed the Caucus to announce the Children's Village Barbecue will be
held on August 15th. In addition, Chair Powell reminded Commissioners of the
Congressional Black Caucus applications that are due by September 3rd.
Commissioner Smith Charles addressed the Caucus providing updates regarding Honor
Community Health Care.
Discussion followed.
Commissioner Miller III addressed the Caucus to express gratitude to the Prosecutor's
and Sheriff's Offices for the great job of striking out human trafficking in Oakland County.
Commissioner Woodward addressed the Caucus and requested a special Caucus
meeting for budget-related items.
6. Public Comment
No one addressed the Caucus during Public Comment #2.
Chair Powell called a recess at 9:09 AM.
Chair Powell called the Caucus to reconvene at 11:24 AM.
Roll Call
MEMBERS PRESENT: Ann Erickson Gault, Marcia Gershenson, Brendan Johnson,
Penny Luebs, Gwen Markham, William Miller III, Angela Powell, Yolanda Smith Charles,
Linnie Taylor, David Woodward (10)
Commissioner Woodward addressed the Caucus regarding Legislative Affairs and
Government Operations Committee item entitled: Board of Commissioners - Reaffirming
Oakland County's Role in Diplomatic Leadership and the Cavell Amendment #1 that was
introduced during the Board meeting.
Discussion followed.
Chair Powell called a recess at 11:27 AM.
Chair Powell called the Caucus to reconvene at 11:33 AM.
Roll Call
MEMBERS PRESENT: Ann Erickson Gault, Marcia Gershenson, Brendan Johnson,
Penny Luebs, Gwen Markham, William Miller III, Angela Powell, Yolanda Smith Charles,
Linnie Taylor, David Woodward (10)
Commissioner Gershenson addressed the Caucus regarding Legislative Affairs and
Government Operations Committee item entitled: Board of Commissioners - Reaffirming
Oakland County's Role in Diplomatic Leadership and the Cavell Amendment #1 that was
introduced in the Board meeting.
Discussion followed.
7. Adjournment
The meeting adjourned at 1:21 PM.