Loading...
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.