Loading...
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.