HomeMy WebLinkAboutMinutes - 2025.09.18 - 42320
1200 N. Telegraph Road, Bldg. 12 East, Pontiac, MI 48341
Board of Commissioners
David T. Woodward, Chair
September 18, 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
6:10 PM in 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, 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: Karen Joliat (1)
3. Invocation - Angela Powell
4. Pledge of Allegiance to the Flag
5. Approval of Minutes
a. Clerk/Register of Deeds - dated August 14, 2025
Board Action #2025-5759 _
Angela Powell moved approval of the Minutes dated August 14, 2025, as
presented. Seconded by Christine Long.
Motion Passed.
A voice vote was conducted and a sufficient majority having voted in favor, the
Minutes dated August 14, 2025, were approved, as presented.
6. Approval of Agenda
William Miller III moved approval of the Agenda, as presented. Seconded by Philip
Weipert.
A voice vote was conducted and a sufficient majority having voted in favor, the Agenda
was approved, as presented.
7. Public Hearing - Revisions to the Oakland County Sanitary Code Articles VII and X -
6:00 p.m.
At 6:13 PM, Chair David Woodward made the following statement: "A Public Hearing is
now called on the Revisions to the Oakland County Sanitary Code Articles VII and X. Is
there anyone who wishes to speak?" No one requested to speak, and the Chair declared
the Public Hearing closed.
8. Presentations
a. Board of Commissioners - Proclamation - Deaf Awareness Month
Board Action #2025-5756 _
Commissioner Angela Powell addressed the Board to present a proclamation
honoring Deaf Awareness Month to promote accessibility, inclusivity and equal
opportunity for all Oakland County residents, including the thousands of our
neighbors who are members of the Deaf and Hard of Hearing community.
Dylan Secord, Assistant Director of the Deaf Community Network, addressed the
Board.
9. Communications
a. Board of Commissioners - Thank You - Family of Irma Clark-Coleman
Board Action #2025-5670 _
Lisa Brown, Oakland County Clerk/Register of Deeds, addressed the Board to
read a communication of gratitude from the family of Irma Clark-Coleman.
b. Board of Commissioners - Thank You - Oakland Conservation District
Board Action #2025-5757 _
Lisa Brown, Oakland County Clerk/Register of Deeds, addressed the Board to
read a communication on behalf of Mary Ann Mohring, Director and Patrick J.
Costello, Chair, The Oakland Conservation District, thanking the Commissioners
for the opportunity to share their mission at the recent meeting on August 14th.
c. Board of Commissioners - Thank You - Palazzo di Bocce
Board Action #2025-5761 _
Lisa Brown, Oakland County Clerk/Register of Deeds, addressed the Board to
read a communication from the Palazzo di Bocce Management, thanking the
Oakland County Commissioners again for their help in bringing Oakland County
to the forefront of the United States and the world as the home of professional
bocce.
d. Board of Commissioners - Human Trafficking Task Force Name Update
Board Action #2025-5768 _
Lisa Brown, Oakland County Clerk/Register of Deeds, addressed the Board to
read a communication from Chair David Woodward notifying the Board that,
effective immediately, the name of the Human Trafficking Task Force is hereby
changed to the Human Trafficking Prevention Task Force.
e. Board of Commissioners - Appointment - Oakland County Historical
Commission Student Youth Commissioner
Board Action #2025-5770 _
Lisa Brown, Oakland County Clerk/Register of Deeds, addressed the Board to
read a communication from Chair David Woodward notifying the Board of a
special student appointment; Mr. Warren Jang has been appointed to the
Oakland County Historical Commission as a Student Youth Commissioner,
effective immediately.
f. Board of Commissioners - Final Report - Oakland County R.E.A.L. Study
Group on Assessing Services Contracts
Board Action #2025-5706 _
Lisa Brown, Oakland County Clerk/Register of Deeds, addressed the Board to
receive and file the Oakland County R.E.A.L. Study Group on Assessing
Services Contracts.
William Miller III moved to receive and file the attached Communications and
Presentation and confirm the appointment. Seconded by Linnie Taylor.
A voice vote was conducted and a sufficient majority having voted in favor, the
Communications and Presentations were received and filed, and the
appointment confirmed.
10. Public Comment
The following people addressed the Board during Public Comment #1: Kimber Bishop-
Yanke, Kris Melonis, Linda Fiscus, Kristen Suchler, Galen Fisher, Susan McBride and
Dori McBride.
Reports of Standing Committees
Consent Agenda
All items on the Consent Agenda Passed.
Angela Powell moved to recommend approval of the attached suggested resolutions
on the Consent Agenda. Seconded by Christine Long.
Discussion followed.
Motion Passed.
Vote Summary (17-1-0)
Yes: Ann Erickson Gault, Michael Gingell, Marcia Gershenson, Robert Hoffman, Brendan
Johnson, 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
11. Economic Development and Infrastructure Committee - Yolanda Smith Charles
a. Water Resources Commissioner - Fiscal Year 2026 Lake Level Maintenance
Assessments
Board Action #2025-5700 _ 25-28
MR #25028
Adopt the attached Fiscal Year 2026 Lake Level Maintenance
Assessments.
b. Water Resources Commissioner - Fiscal Year 2026 Maintenance
Assessments for Chapter 4 Drains
Board Action #2025-5698 _ 25-29
MR #25029
Adopt the attached Fiscal Year 2026 Maintenance Assessments for
Chapter 4 Drains.
c. Water Resources Commissioner - Fiscal Year 2026 Maintenance
Assessments for Chapter 18 Drains
Board Action #2025-5701 _ 25-30
MR #25030
Adopt the attached Fiscal Year 2026 Maintenance Assessments for
Chapter 18 Drains.
d. Facilities Management - Purchase Agreement for 1600 Scott Lake Road in
Waterford Township
Board Action #2025-5705 _ 25-31
MR #25031
Adopt the attached Purchase Agreement for 1600 Scott Lake Road in
Waterford Township.
e. Facilities Management - Courthouse Jury Assembly ADA Toilet Room
Project
Board Action #2025-5672 _
Authorize the FY 2026 Courthouse Jury Assembly ADA Toilet Room
Project in the amount of $271,459.00; further, authorize the transfer of
funding for the FY 2026 Courthouse Jury Assembly ADA Toilet Room
Project (PRJ-17955) in the amount of $271,459.00 from the Capital
Improvement Program/Building Fund (#40100) to the Project Work Order
Fund (#40400) as detailed in the attached Schedule A.
f. Economic Development - Workforce Development - Law Enforcement
Services Agreement with City of Novi for 2025 MiCareerQuest Southeast
Event
Board Action #2025-5675 _
Approve the attached Law Enforcement Services Agreement with the City
of Novi for the 2025 MiCareerQuest Southeast event and authorize the
Chair of the Board of Commissioners to sign the attached Law
Enforcement Services Agreement with the City of Novi; further, approve a
one-time expenditure, not to exceed $1,500, to pay the City of Novi for
providing Law Enforcement Services at the 2025 MiCareerQuest Southeast
event; further, provide a copy of such signed Law Enforcement Services
Agreement with the City of Novi to the Elections Division of the Oakland
County Clerk, and the Elections Division shall transmit the Agreement to
the office of the Great Seal of Michigan.
g. Economic Development - Workforce Development - Establishment of a
Comprehensive Event Participant Agreement for Government Entities for
2025 MiCareerQuest Southeast Event
Board Action #2025-5676 _
Approve the attached Participant Agreement for Government Entities
template for organizations that will be participating in the 2025
MiCareerQuest Southeast event; further, authorize the Board Chair to sign
and execute the individual agreements.
h. Economic Development - Interlocal Agreement with SEMCOG for Materials
Management Planning Education Campaign
Board Action #2025-5649 _
Approve the Interlocal Agreement between Oakland County and the
Southeast Michigan Council of Governments (SEMCOG) for regional work
pertaining to the Materials Management Plan initiatives as outlined in the
agreement in the amount of $12,982.00; further, authorize the Board Chair,
acting as the County Approval Agency (CAA), or their designee, to sign the
interlocal agreement.
12. Finance Committee - Gwen Markham
a. Information Technology - Extension with AT&T Master Services Agreement
(CON00008206)
Board Action #2025-5624 _
Approve the 5-year contract extension with AT&T MSA through October 31,
2031, with no additional cost to the current contract; further, that a budget
amendment is not required to cover the cost of the expenditure.
b. Fiscal Services - Close Oakland County MEDC Bank Account and Transfer
Funds to General Operating Bank Account
Board Action #2025-5721 _
Close the bank account titled “Oakland County MEDC Account” and
transfer the balance to the General Operating bank account; to
reappropriate $242,905.42, plus accrued interest, from the General
Fund/General Purpose (GFGP) Unassigned Fund Balance to the Economic
Development – Veterans Services Division’s GFGP budget (FND 10100
CCN 1090401 PRG 196030 SC 731241) in order to provide additional
support for veterans’ programs; and to carry forward any unexpended
funds not utilized in Fiscal Year 2025 for inclusion in a subsequent budget
forecast and use in Fiscal Year 2026.
c. Board of Commissioners - Sponsorship of 2025 Third Annual White Lake
Township Trunk or Treat
Board Action #2025-5662 _
Approve a one-time allotment of $2,000 from the Fiscal Year 2025 Board of
Commissioners’ General Fund Sponsorship line-item budget to support
the 2025 Third Annual White Lake Township Trunk or Treat 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.
d. Board of Commissioners - Sponsorship of Oakland County Historical
Organizations Coordination and Planning Study
Board Action #2025-5663 _
Approve a one-time allotment of $50,000 from the Fiscal Year 2025 Board
of Commissioners’ General Fund Program Special Projects line-item
budget to support the strategic analysis for coordination between OCHC
and OCHS. 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 the Sheriff PAL (Police Athletic
League)
Board Action #2025-5733 _
Approve a one-time allotment of $5,000 from the Fiscal Year 2025 Board of
Commissioners’ General Fund Sponsorship line-item budget to sponsor
the Sheriff PAL (Police Athletic League) 10th Anniversary Gala. 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. Board of Commissioners - Sponsorship of the Troy Historic Village for
Civil War Days and Indigenous Voices Project
Board Action #2025-5735 _
Approve a one-time allotment of $10,000 from the Fiscal Year 2025 Board
of Commissioners’ General Fund Special Projects line-item budget to
sponsor the Troy Historic Village for Civil War Days and Indigenous Voices
Project. 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.
g. Board of Commissioners - Sponsorship of the Troy Nature Society
Board Action #2025-5736 _
Approve a one-time allotment of $10,000 from the Fiscal Year 2025 Board
of Commissioners’ General Fund Sponsorship line-item budget to sponsor
the Troy Nature Society, a 501(c)(3) non-profit organization, Annual Nature
Uncorked Event, 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.
h. Board of Commissioners - Sponsorship of Schools Offer Support (SOS)
2025 Strides for SOS 5K and 1-Mile Run/Walk
Board Action #2025-5738 _
Approve a one-time allotment of $10,000 from the Fiscal Year 2025 Board
of Commissioners’ General Fund Sponsorship line-item budget to support
the Schools Offer Support (SOS) Program. 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.
13. Legislative Affairs and Government Operations Committee - Brendan Johnson
a. Clerk/Register of Deeds - Register of Deeds Updated Fee Schedule
Board Action #2025-5611 _
Approve the Oakland County Register of Deeds Updated Fee Schedule, as
attached, effective November 3, 2025.
b. Human Resources - Fiscal Year 2026 Salary Recommendations for Non-
Represented Employees
Board Action #2025-5702 _
Approve the recommended 4.0% general salary increase for all non-
represented employees to be effective September 20, 2025; further, to
approve the following classification changes to be implemented upon the
adoption of the FY 2026/2028 General Appropriations Act:
Create the following new classifications within the Salary
Administration Plan:
Classification Salary
Plan
FLSA
Status
Executive Financial Coordinator UNI/122 Non-
Exempt
Manager Public Communications UNI/128 Exempt
Assistant Chief WRC Asset Management UNI/125 Exempt
WRC Operations Superintendent UNI/124 Exempt
Deputy Director Facilities Management APP/335 Exempt
Deputy Director Public Services APP/335 Exempt
Delete the following unused classification within the Salary
Administration Plan:
Classification Job
Code
Salary
Plan
CLEMIS Administrator J002084 HRL/127
14. Public Health and Safety Committee - Penny Luebs
a. Circuit Court - Reallocation of Existing Funding for the Mandated Increase
in Court Transcript Costs
Board Action #2025-5623 _
Approve the request to reallocate existing funding to offset the mandated
increase in court transcript costs in the amount of $45,000; further, amend
the FY 2025 budget as detailed in the attached Schedule A.
b. Emergency Management & Homeland Security - Grant Acceptance from
the U.S. Department of Homeland Security Federal Emergency
Management Agency and Approval of an Interlocal Agreement with
Macomb County for the FY 2024 Homeland Security Grant Program
Board Action #2025-5590 _
Approve the grant funding from the U.S. Department of Homeland Security
and Federal Emergency Management Agency for the FY 2024 Homeland
Security Grant Program in the amount of $733,487 for the period of
September 1, 2024 through May 31, 2027; further, approve and authorize
the Chair of the Board of Commissioners to execute the attached Interlocal
Agreement with Macomb County to act as the Fiduciary Agent; further,
approve and authorize the Director or Chief of the Emergency Management
and Homeland Security Division to execute each Memorandum of
Understanding for the Transfer and Acceptance of Equipment; further,
amend the FY 2026 budget as detailed in the attached Schedule A.
c. Emergency Management & Homeland Security - Grant Acceptance from
the Michigan Department of State Police for the FY 2025 Hazardous
Materials Emergency Preparedness Grant
Board Action #2025-5622 _
Approve the grant funding from the Michigan Department of State Police
for the FY 2025 Hazardous Materials Emergency Preparedness Program in
the amount of $11,550.00 for the period of October 1, 2024 through
September 30, 2025; 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. Emergency Management & Homeland Security - Memorandum of
Agreement with the Federal Emergency Management Agency (FEMA)
Integrated Public Alert and Warning System Program
Board Action #2025-5612 _
Approve the Memorandum of Agreement between the Federal Emergency
Management Agency and the Oakland County Emergency Management
Division for the Integrated Public Alert and Warning System Program for
the period of three (3) years; further, authorize the Chair of the Board of
Commissioners to execute the attached agreement.
e. Health & Human Services - Health Division - Revision to the Oakland
County Sanitary Code Article X
Board Action #2025-5571 _
Approve the revisions of the attached Article X of the Oakland County
Sanitary Code.
f. Health & Human Services - Health Division - Revision to the Oakland
County Sanitary Code Article VII
Board Action #2025-5572 _
Approve the revisions of the attached Article VII of the Oakland County
Sanitary Code.
g. Health & Human Services - Neighborhood and Housing Development -
Request for Neighborhood and Housing Development to Disburse the
Revolving Loan Fund Income
Board Action #2025-5732 _
Approve the request for Neighborhood and Housing Development to
disburse the Revolving Loan Fund income at the start of every annual
Program Year, on July 1; further, Oakland County is permitted to expend
CDBG Revolving Loan Funds as permissible under HUD Regulations 24
CFR 570.504; further, authorize the Chair of the Board of Commissioners to
execute CDBG agreements.
h. Public Services - Animal Shelter & Pet Adoption Center - Transfer of Funds
from the Animal Shelter Pet Adoption Legacy Fund
Board Action #2025-5644 _
Approve the transfer of $50,000 from the Animal Shelter Pet Adoption
Legacy Fund.
i. Public Services - Animal Shelter & Pet Adoption Center - Establishing the
FY 2026 - 2028 Oakland County Animal Shelter and Pet Adoption Center
Fees
Board Action #2025-5669 _
Approve the FY 2026 - 2028 Oakland County Animal Shelter Pet Adoption
Center Fees to be charged to municipalities purchasing service contracts
with the Oakland County Animal Shelter and Pet Adoption Center for the
period of October 1, 2026 through September 30, 2028; further, approve
and authorize the Chair of the Board of Commissioners to execute the
attached interlocal agreements for the participating local municipalities.
j. Sheriff’s Office - Grant Acceptance from the Michigan Department of State
Police for the FY 2026 Secondary Road Patrol and Traffic Accident
Prevention Program
Board Action #2025-5684 _
Approve the grant funding from the Michigan Department of State Police
for the FY 2026 Secondary Road Patrol and Traffic Accident Prevention
Program in the amount of $1,256,848 for the period October 1, 2025,
through September 30, 2026; further, authorize the Chair of the Board of
Commissioners to execute the agreement; further, amend the FY 26 budget
as detailed in the attached Schedule A.
k. Sheriff’s Office - Interlocal Agreement with the City of Southfield to
Participate in the Narcotics Enforcement Team
Board Action #2025-5708 _
Approve the Interlocal Agreement with the City of Southfield to participate
in the Narcotics Enforcement Team; further, authorize the Chair of the
Board of Commissioners to execute the attached agreement.
l. Sheriff’s Office - Amendment #1 to the 2025-2027 Law Enforcement
Services Agreement with the Charter Township of Lyon
Board Action #2025-5707 _
Approve Amendment #1 to the 2025-2027 Law Enforcement Services
Agreement with the Charter Township of Lyon beginning on September 18,
2025 and continuing until the current agreement expires or is terminated;
further, create one (1) GF/GP full-time eligible Deputy II position in the
Sheriff’s Office, Patrol Services Division, Lyon Unit (#4030623); further, two
marked vehicle vehicles will be returned to the fleet; further, authorize the
Chair of the Board of Commissioners to execute the attached amendment;
further, amend the FY 2026 - 2027 recommended budget as detailed in the
attached Schedule A; further, a FY 2025 budget amendment will be
included in the next subsequent quarterly forecast report.
m. Sheriff’s Office - Amendment #2 to the Interlocal Agreement with Oakland
Community Health Network for the Jail Alliance with Support Program
Board Action #2025-5685 _
Approve Amendment #2 to the Interlocal Agreement with Oakland
Community Health Network for the Jail Alliance with Support Program in
the amount not-to-exceed $138,411 for the period of October 1, 2025,
through September 30, 2026; further, sunset two (2) GF/GP part-time non-
eligible (PTNE) 1,000 hours per year Inmate Caseworker positions
(#4030301 - 11611 and 11612) on September 30, 2025; further, authorize the
Chair of the Board of Commissioners to execute the attached agreement;
further, amend the FY 26 budget as detailed in the attached Schedule A.
n. Sheriff’s Office - Amendment #2 to the Interlocal Agreement with Oakland
Community Health Network for the FY 2026 Medication-Assisted Treatment
Program Position Reimbursement
Board Action #2025-5686 _
Approve Amendment #2 to the Interlocal Agreement with Oakland
Community Health Network for the FY 2026 Medication-Assisted Treatment
Program in the amount not-to-exceed $69,071.40 for the period October 1,
2025, through September 30, 2026; further, authorize the Chair of the Board
of Commissioners to execute the attached agreement; further, amend the
FY 2026 budget as detailed in the attached Schedule A.
o. Sheriff’s Office - Amendment #2 to the Interlocal Agreement with Oakland
Community Health Network for the FY 2026 Medication-Assisted Treatment
Expansion
Board Action #2025-5687 _
Approve Amendment #2 to the Interlocal Agreement with Oakland
Community Health Network for the FY 2026 Medication-Assisted Treatment
Expansion in the amount of $479,143.60 for the period October 1, 2025
through September 30, 2026; further, authorize the Chair of the Board of
Commissioners to execute the attached agreement; further, amend the FY
2026 budget as detailed in the attached Schedule A.
Regular Agenda
15. Finance Committee - Gwen Markham
a. Fiscal Services - Creation of Fiscal Services Sunset Positions for
FY2025/FY2026
Board Action #2025-5678 _
Gwen Markham moved to approve the creation of one (1) GF/GP FTE Chief
Fiscal Services position in Fiscal Services Reimbursement (#1020650) with
a sunset date of May 30, 2026, and one (1) GF/GP FTE Accountant III
position in Fiscal Services Administration (#1020601) with a sunset date of
December 13, 2025; further, that the FY 2025-2028 Budget be amended as
detailed in the attached Schedule A - Budget Amendment. Seconded by
Michael Spisz.
Motion Passed.
Vote Summary (18-0-0)
Yes: Charles Cavell, Ann Erickson Gault, Michael Gingell, Marcia Gershenson,
Robert Hoffman, Brendan Johnson, 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. Fiscal Services - FY 2025 Third Quarter Forecast and Budget Amendments
Board Action #2025-5719 _
Gwen Markham moved to accept the Fiscal Year 2025 Third Quarter
Financial Report, recognize donations in the Animal Shelter and Pet
Adoption Center, Health and Human Services, Children’s Village, and
Sheriff’s Office; further that the uncollectible debts, as recommended by
the Department of Management and Budget and detailed in the attached
schedules are authorized to be written off. The FY 2025 – FY 2027 Budgets
are amended as detailed in the attached budget amendment schedules.
Seconded by William Miller III.
Motion Passed.
Vote Summary (18-0-0)
Yes: Charles Cavell, Ann Erickson Gault, Michael Gingell, Marcia Gershenson,
Robert Hoffman, Brendan Johnson, 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. Executive's Office - Formation of the Courts & Law Enforcement
Management Information System (CLEMIS) Authority
Board Action #2025-5723 _ 25-32
MR #25032
Resolution Formation of the Courts & Law Enforcement Management
Information System (CLEMIS) Authority
Gwen Markham moved to adopt the attached Formation of the Courts & Law
Enforcement Management Information System (CLEMIS)
Authority. Seconded by Robert Hoffman.
Michael Spisz moved to postpone the vote on Item 15c until the September
30, 2025, meeting. Seconded by Charles Cavell.
Discussion followed.
Motion Failed.
Vote Summary (9-9-0)
Yes: Charles Cavell, Michael Gingell, Robert Hoffman, Christine Long, William
Miller III, Kristen Nelson, Robert Smiley, Michael Spisz, Philip Weipert
No: Ann Erickson Gault, Marcia Gershenson, Brendan Johnson, Penny Luebs,
Gwen Markham, Angela Powell, Yolanda Smith Charles, Linnie Taylor, David
Woodward
Abstain: None
Returning to vote on Main Motion.
Motion Passed.
Vote Summary (16-2-0)
Yes: Ann Erickson Gault, Michael Gingell, Marcia Gershenson, Robert Hoffman,
Brendan Johnson, 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
d. Board of Commissioners - Public Hearing - FY 2026-2028 Oakland County
Budget - 6:15 p.m.
Board Action #2025-5745 _
At 6:42 PM, Chair David Woodward made the following statement: "A Public
Hearing is now called on the Oakland County Budget. Is there anyone who
wishes to speak on the overall budget?" No one requested to speak, and the
Chair declared the Public Hearing closed.
e. Executive's Office - FY 2026 General Appropriations Act and 2026 County
General Property Tax Rates
Board Action #2025-5690 _ 25-33
MR #25033
Budget Amendment FY 2026 General Appropriations Act and 2026 County
General Property Tax Rates
Gwen Markham moved to adopt the attached FY 2026 General
Appropriations Act and 2026 County General Property Tax Rates. Seconded
by Michael Spisz.
Discussion followed.
i) Board of Commissioners - FY 2026-2028 Budget Amendment —
Department of Health and Human Services
Board Action #2025-5742 _
Charles Cavell moved to adopt the attached FY 2026-2028 Budget
Amendment — Department of Health and Human Services. Seconded by
Kristen Nelson.
Motion Failed.
Vote Summary (4-14-0)
Yes: Charles Cavell, Robert Hoffman, Kristen Nelson, Philip Weipert
No: Ann Erickson Gault, Michael Gingell, Marcia Gershenson, Brendan Johnson,
Christine Long, Penny Luebs, Gwen Markham, William Miller III, Angela Powell,
Robert Smiley, Yolanda Smith Charles, Michael Spisz, Linnie Taylor, David
Woodward
Abstain: None
ii) Board of Commissioners - FY 2026-2028 Budget Amendment — Legal
Assistance to Foreign-Born Oakland County Residents
Board Action #2025-5743 _
Charles Cavell moved to adopt the attached FY 2026-2028 Budget
Amendment — Legal Assistance to Foreign-Born Oakland County
Residents. Seconded by Kristen Nelson.
Discussion followed.
Motion Failed.
Vote Summary (3-15-0)
Yes: Charles Cavell, Robert Hoffman, Kristen Nelson
No: Ann Erickson Gault, Michael Gingell, Marcia Gershenson, Brendan Johnson,
Christine Long, Penny Luebs, Gwen Markham, William Miller III, Angela Powell,
Robert Smiley, Yolanda Smith Charles, Michael Spisz, Linnie Taylor, Philip
Weipert, David Woodward
Abstain: None
iii) Board of Commissioners - FY 2026-2028 Budget Amendment — Creation of
the Oakland County Office of Inspector General
Board Action #2025-5744 _
Charles Cavell moved to adopt the attached FY 2026-2028 Budget
Amendment — Creation of the Oakland County Office of Inspector
General. Seconded by Kristen Nelson.
Discussion followed.
Motion Failed.
Vote Summary (2-16-0)
Yes: Charles Cavell, Kristen Nelson
No: Ann Erickson Gault, Michael Gingell, Marcia Gershenson, Robert Hoffman,
Brendan Johnson, Christine Long, Penny Luebs, Gwen Markham, William Miller
III, Angela Powell, Robert Smiley, Yolanda Smith Charles, Michael Spisz, Linnie
Taylor, Philip Weipert, David Woodward
Abstain: None
Returning to vote on Main Motion.
Discussion followed.
Motion Passed.
Vote Summary (18-0-0)
Yes: Charles Cavell, Ann Erickson Gault, Michael Gingell, Marcia Gershenson,
Robert Hoffman, Brendan Johnson, 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. Legislative Affairs and Government Operations Committee - Brendan Johnson
a. Board of Commissioners - Board of County Canvassers Appointment
Board Action #2025-5730 _
Lisa Brown, Oakland County Clerk/Register of Deeds, addressed the Board to
explain the Board of County Canvassers voting process.
Pursuant to MCL 168.24c, the County Board of Commissioners is required to fill
the two vacancies on the Board of County Canvassers by electing a Democratic
member and a Republican member from the names submitted by the county
congressional committees of each political party. Michigan Election Law
specifies that the County Board of Commissioners use ballots when filling the
seats.
The current terms expire October 31, 2025. The new appointments will be for a
4-year term expiring October 31, 2029. The current appointees are as follows:
Gloria Spann (DEM)
Jeff Schaeper (REP)
SUMMARY OF VOTES
Democratic Candidates Republican Candidates
Gloria Spann 15 Jeff Schaeper 16
Murray Gorchow 0 Tim Mauro-Vetter 0
Lauren Lisi 3 Werner Gottschalk 0
The vote for members of the Oakland County Canvassing Board, as a result of a
paper ballot vote, reads as follows, listing the Commissioners and their selection
of Democratic Candidate and Republican Candidate in parentheses:
Charles Cavell (Lauren Lisi, Abstain), Ann Erickson Gault (Gloria Spann, Jeff
Schaeper), Michael Gingell (Gloria Spann, Jeff Schaeper), Marcia Gershenson
(Gloria Spann, Jeff Schaeper), Robert Hoffman (Gloria Spann, Jeff Schaeper),
Brendan Johnson (Gloria Spann, Jeff Schaeper), Christine Long (Gloria Spann,
Jeff Schaeper), Penny Luebs (Gloria Spann, Abstain), Gwen Markham (Gloria
Spann, Jeff Schaeper), William Miller III (Gloria Spann, Jeff Schaeper), Kristen
Nelson (Lauren Lisi, Jeff Schaeper), Angela Powell (Gloria Spann, Jeff
Schaeper), Robert Smiley (Gloria Spann, Jeff Schaeper), Yolanda Smith Charles
(Lauren Lisi, Jeff Schaeper), Michael Spisz (Gloria Spann, Jeff Schaeper), Linnie
Taylor (Gloria Spann, Jeff Schaeper), Philip Weipert (Gloria Spann, Jeff
Schaeper), David Woodward (Gloria Spann, Jeff Schaeper).
Michael Gingell moved to appoint Gloria Spann, representing the Democratic
Party; and Jeff Schaeper, representing the Republican Party to the Board
of County Canvassers for a term beginning November 1, 2025, through
October 31, 2029. Seconded by Brendan Johnson.
Motion Passed.
Vote Summary (17-0-0)
Yes: Charles Cavell, Ann Erickson Gault, Michael Gingell, Marcia Gershenson,
Robert Hoffman, Brendan Johnson, Christine Long, Penny Luebs, Gwen
Markham, William Miller III, Kristen Nelson, Robert Smiley, Yolanda Smith
Charles, Michael Spisz, Linnie Taylor, Philip Weipert, David Woodward
No: None
Abstain: None
A sufficient majority having voted in favor, the appointments of Gloria Spann as
Democratic Representative and Jeff Schaeper as Republican Representative to
the Oakland County Board of Canvassers for a four-year term ending October
31, 2029, was confirmed.
b. Human Resources - 2025 Supplemental Collective Bargaining Agreement
for Employees Represented by the United Auto Workers, Local 889 (UAW),
Representing Department of Information Technology
Board Action #2025-5679 _
Brendan Johnson moved to approve the proposed Supplemental Agreement
between the County of Oakland and the United Auto Workers (UAW), Local
889, covering the period of August 14, 2025, through September 30, 2028,
for non-supervisory employees in the Department of Information
Technology effective August 9, 2025. Seconded by Robert Smiley.
Motion Passed.
Vote Summary (18-0-0)
Yes: Charles Cavell, Ann Erickson Gault, Michael Gingell, Marcia Gershenson,
Robert Hoffman, Brendan Johnson, 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. Human Resources - Fiscal Years 2026, 2027, and 2028 Collective
Bargaining Agreement for Employees Represented by the Oakland County
Employees Union, Affiliated with IBEW Local 58, AFL-CIO (OCEU/IBEW) for
Various Non-Supervisory Employees in the Animal Shelter and Pet
Adoption Center, Homeland Security, Facilities Maintenance and
Operations, Sheriff’s Office, and Parks & Recreation
Board Action #2025-5709 _
Brendan Johnson moved to approve the proposed Collective Bargaining
Agreement between the County of Oakland and the Oakland County
Employees Union, Affiliated with IBEW Local 58, AFL-CIO (OCEU/IBEW) for
non-supervisory employees in the Animal Shelter and Pet Adoption Center,
Homeland Security, Facilities Maintenance and Operations, Sheriff’s Office,
and Parks & Recreation, covering the period of October 1, 2025, through
September 30, 2028. Seconded by Angela Powell.
Motion Passed.
Vote Summary (18-0-0)
Yes: Charles Cavell, Ann Erickson Gault, Michael Gingell, Marcia Gershenson,
Robert Hoffman, Brendan Johnson, 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
d. Human Resources - Fiscal Years 2026, 2027, and 2028 Collective
Bargaining Agreement for Employees Represented by the Oakland County
Employees Union, Affiliated with IBEW Local 58, AFL-CIO (OCEU/IBEW) for
Non-Supervisory Employees in the Water Resources Commissioner
Department
Board Action #2025-5710 _
Brendan Johnson moved to approve the proposed Collective Bargaining
Agreement between the County of Oakland and the Oakland County
Employees Union, Affiliated with IBEW Local 58, AFL-CIO (OCEU/IBEW) for
non-supervisory employees in the Water Resources Commissioner
Department, covering the period of October 1, 2025, through September 30,
2028. Seconded by Penny Luebs.
Motion Passed.
Vote Summary (18-0-0)
Yes: Charles Cavell, Ann Erickson Gault, Michael Gingell, Marcia Gershenson,
Robert Hoffman, Brendan Johnson, 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
e. Human Resources - Fiscal Years 2026, 2027, and 2028 Collective
Bargaining Agreement for Employees Represented by the Police Officers
Association of Michigan (POAM), representing the Medical Examiner
Investigators
Board Action #2025-5711 _
Brendan Johnson moved to approve the proposed Collective Bargaining
Agreement between the County of Oakland and the Police Officers
Association of Michigan, covering the period of October 1, 2025, through
September 30, 2028. Seconded by Christine Long.
Motion Passed.
Vote Summary (18-0-0)
Yes: Charles Cavell, Ann Erickson Gault, Michael Gingell, Marcia Gershenson,
Robert Hoffman, Brendan Johnson, 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
f. Human Resources - Fiscal Years 2025, 2026, 2027, and 2028 Collective
Bargaining Agreement for Employees Represented by the Technical,
Professional, and Officeworkers Association of Michigan (TPOAM),
Representing the Prosecutor Investigators
Board Action #2025-5712 _
Brendan Johnson moved to approve the proposed Collective Bargaining
Agreement between the County of Oakland and the Technical,
Professional, and Officeworkers Association of Michigan, covering the
period of October 1, 2024, through September 30, 2028. Seconded by Ann
Erickson Gault.
Motion Passed.
Vote Summary (18-0-0)
Yes: Charles Cavell, Ann Erickson Gault, Michael Gingell, Marcia Gershenson,
Robert Hoffman, Brendan Johnson, 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. Health & Human Services - Neighborhood and Housing Development -
Grant Acceptance from the United States Department of Housing and
Urban Development for the FY 2025 Community Development Block Grant,
Home Investment Partnership, and Emergency Solutions Grant Programs
Board Action #2025-5750 _
Robert Hoffman moved to accept the grant funding from the United States
Department of Housing and Urban Development for the FY 2025
Community Development Block Grant, Home Investment Partnership, and
Emergency Solutions Grant Programs in the amount of $5,924,907.85;
further, recognize the 2025 estimated HOME program income of $1,400,000
with a required county match of $467,348.46; further, authorize the Chair of
the Board of Commissioners to execute the attached grant agreement;
further, amend the FY 2025 - 2027 budget as detailed in the attached
Schedule A. Seconded by Gwen Markham.
Motion Passed.
Vote Summary (18-0-0)
Yes: Charles Cavell, Ann Erickson Gault, Michael Gingell, Marcia Gershenson,
Robert Hoffman, Brendan Johnson, 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. Sheriff’s Office - Grant Amendment #1 to the 2025 Marine Safety Program
from the Michigan Department of Natural Resources
Board Action #2025-5760 _
Michael Spisz moved to approve amendment #1 from the Michigan
Department of Natural Resources for the 2025 Marine Safety Grant
program in the amount of $84,800 for the period of January 1, 2025 through
September 30, 2025; further, authorize the Chair of the Board of
Commissioners to execute the grant amendment; further, amend the FY
2025 budget as detailed in the attached Schedule A. Seconded by Kristen
Nelson.
Discussion followed.
Motion Passed.
Vote Summary (18-0-0)
Yes: Charles Cavell, Ann Erickson Gault, Michael Gingell, Marcia Gershenson,
Robert Hoffman, Brendan Johnson, 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 - Resolution Urging the Adoption of
Supplemental Funding to Fully Fund the MI Choice Medicaid Program
Board Action #2025-5727 _
The Chair referred the Resolution to the Legislative Affairs & Government
Operations Committee. There were no objections.
d. Board of Commissioners - Resolution Opposing Michigan House of
Representatives' FY 2026 Budget Cuts to Counties Revenue Sharing
Board Action #2025-5767 _
The Chair referred the Resolution to the Legislative Affairs & Government
Operations Committee. There were no objections.
18. Announcements
Angela Powell addressed the Board to acknowledge the passing of Glenn McIntosh,
Senior Vice President for Student Affairs and Chief Diversity Officer at Oakland University.
She expressed that Glenn's passing is a tremendous loss for the City of Pontiac, Oakland
University and his family.
19. Public Comment
The following people addressed the Board during Public Comment #2: Suzanne Meloeny,
Commissioner Robert Hoffman, Rebecca McClure, Nancy Poprafsky and Bob Stuglin.
20. Adjournment to October 16, 2025, or the Call of the Chair
The meeting adjourned at 7:29 PM.