HomeMy WebLinkAboutMinutes - 2025.10.16 - 42422
1200 N. Telegraph Road, Bldg. 12 East, Pontiac, MI 48341
Board of Commissioners
David T. Woodward, Chair
October 16, 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 6:02
PM 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 - Kristen Nelson
4. Pledge of Allegiance to the Flag
5. Approval of Minutes
a. Clerk/Register of Deeds - dated September 18th, 2025
Board Action #2025-5855 _
Penny Luebs moved approval of the Minutes dated September 18th, 2025, as
presented. Seconded by Ann Erickson Gault.
Motion Passed.
A voice vote was conducted and a sufficient majority having voted in favor, the
Minutes dated September 18, 2025, were approved, as presented.
6. Approval of Agenda
Angela Powell moved approval of the Agenda, as presented. Seconded by Marcia
Gershenson.
Discussion followed.
Charles Cavell moved to amend the Agenda to place Consent Agenda items 10b through
10h and 11a through 11c on the Regular Agenda and place Regular Agenda item 13a
under New and Miscellaneous Business. 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 (5-12-0)
Yes: Charles Cavell, Robert Hoffman, Karen Joliat, Kristen Nelson, Michael Spisz
No: Ann Erickson Gault, Marcia Gershenson, Brendan Johnson, Christine Long, Penny
Luebs, Gwen Markham, William Miller III, Angela Powell, Robert Smiley, Yolanda Smith
Charles, Linnie Taylor, David Woodward
Abstain: None
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 presented.
7. Presentations
a. Board of Commissioners - Proclamation - Breast Cancer Awareness Month
Board Action #2025-5857 _
Commissioners Christine Long, Charles Cavell, Michael Spisz and Chair David
Woodward addressed the Board to present a proclamation honoring Breast
Cancer Awareness Month, to recognize the prevalence of breast cancer and the
significant toll it takes on those diagnosed and their families and to
commemorate those who have lost their battle with the disease.
Mary Meyers, President, Shades of Pink Foundation (SOPF) addressed the
Board.
b. Board of Commissioners - Proclamation - Miss Oakland County 2025 -
Grace Hanke
Board Action #2025-5871 _
Commissioner Yolanda Smith Charles addressed the Board to present a
proclamation honoring Grace Hanke as Miss Oakland County 2025, a bright
young woman who strives for excellence in everything she does and is an
inspiration to all.
Grace Hanke addressed the Board.
c. Board of Commissioners - Proclamation - Miss Teen Oakland County's
Teen 2025 - Lillian Heitchue
Board Action #2025-5872 _
Commissioners Robert Smiley and Christine Long addressed the Board to
present a proclamation honoring Lillian Heitchue as Miss Oakland County's Teen
2025, demonstrating dedication, talent and leadership at a young age.
Lillian Heitchue addressed the Board.
8. Communications
a. Board of Commissioners - Grant Exception Letter dated October 16, 2025
Board Action #2025-5892 _
Fred Miller, Deputy 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: American Society for the Prevention of Cruelty to Animals FY 2026
Community Veterinary Care Initiative for Oakland County
Department: Animal Shelter and Pet Adoption Center
Amount: $95,000
Grant Application Deadline: October 17, 2025
Grant Name: FY 2026 Automobile Theft Prevention Authority (ATPA)
Department: Prosecutor’s Office
Amount: $118,300.50
Grant Application Deadline: May 30, 2025
Grant Name: FY 2025 Paul Coverdell Grant
Department: Oakland County Sheriff’s Office
Amount: $73,096
Grant Application Deadline: October 20, 2025
b. Board of Commissioners - Appointment - Oakland County Art Institute
Authority
Board Action #2025-5882 _
Fred Miller, Deputy Oakland County Clerk/Register of Deeds, addressed the
Board to read a communication from Chair David Woodward appointing Jenny
Brown to the Oakland County Art Institute Authority to complete the term ending
May 31, 2026, or until a successor is appointed and qualified.
c. Board of Commissioners - Letter from Road Commissioner James Esshaki
Board Action #2025-5893 _
Fred Miller, Deputy Oakland County Clerk/Register of Deeds, addressed the
Board to read a communication from James Esshaki.
Linnie Taylor moved to receive and file the attached Communications and
Presentations and confirm the appointments. Seconded by Yolanda Smith
Charles.
A voice vote was conducted and a sufficient majority having voted in favor, the
Communications and Presentations were received and filed, and the
appointments confirmed.
9. Public Comment
No one addressed the Board during Public Comment #1.
Reports of Standing Committees
Consent Agenda
All items on the Consent Agenda Passed.
Brendan Johnson moved to recommend approval of the attached suggested
resolutions on the Consent Agenda. Seconded by Linnie Taylor.
Discussion followed.
Motion Passed.
Vote Summary (15-2-0)
Yes: Ann Erickson Gault, Marcia Gershenson, Robert Hoffman, Brendan Johnson, Karen
Joliat, Christine Long, Penny Luebs, Gwen Markham, William Miller III, Angela Powell,
Robert Smiley, Yolanda Smith Charles, Michael Spisz, Linnie Taylor, David Woodward
No: Charles Cavell, Kristen Nelson
Abstain: None
10. Finance Committee - Gwen Markham
a. Information Technology - Validation of Funding with U.S. Geological
Survey (USGS) for Acquisition of Light Detection and Ranging (LiDAR)
Data
Board Action #2025-5755 _
Authorize and execute the attached Validation of Funding document on
behalf of the County of Oakland, thereby allowing the application to be
submitted to USGS for review and approval.
b. Information Technology - Extension of Motorola Callworks Support
Contract
Board Action #2025-5783 _
Approve the extension of the existing contract with Motorola Solutions Inc
for up to three (3) years through January 31, 2029.
c. Board of Commissioners - Support for the Milford Independent Cinema
Board Action #2025-5814 _
Approve a one-time allotment of $5,000 from the Board of Commissioners’
General Fund Special Project line-item budget to support the Milford
Independent Cinema. 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 project, including the number
of residents served and supported by the initiative.
d. Board of Commissioners - Sponsorship of iDentify Your Dream Foundation
Annual Bow Ties & Dreams Event
Board Action #2025-5816 _
Approve a one-time allotment of $2,500 from the Board of Commissioners’
General Fund Sponsorship line-item budget to serve as a “Champion of
Dreams” sponsor at the iDentify Your Dream Foundation 2025 Annual Bow
Ties & Dreams 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.
e. Board of Commissioners - Sponsorship of Micah 6 Community "Century:
Preparing Webster for Its Next 100 Years" Event
Board Action #2025-5817 _
Approve a one-time allotment of $2,500 from the Board of Commissioners’
General Fund Sponsorship line-item budget to $2,500 to serve as a
“Champion of Dreams” sponsor at the iDentify Your Dream Foundation
2025 Annual Bow Ties & Dreams 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.
f. Board of Commissioners - Sponsorship of The Lagniappe Event and the
Big Bright Light Show in Downtown Rochester
Board Action #2025-5819 _
Approve a one-time allotment of $10,000 from the Board of
Commissioners’ General Fund Sponsorship line-item budget to sponsor
the Lagniappe Event and the Big Bright Light Show in Downtown
Rochester. 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 Community Housing Network
2025 Inaugural 80s Homecoming Event
Board Action #2025-5818 _
Approve a one-time allotment of $10,000 from the Board of
Commissioners’ General Fund Special Project line-item budget to
Sponsorship of Community Housing Network 2025 Inaugural 80's
Homecoming 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.
h. Parks & Recreation - Grant from Parks and Recreation to the City of
Rochester for $700,000 to Support the Repair and Restoration of the
Clinton River Trail
Board Action #2025-5616 _
Approve the Park Development Agreement between Oakland County and
the City of Rochester with a Partnership Grant in the amount of $700,000 to
the City of Rochester to support the repair and restoration of the Clinton
River Trail in Rochester; further, authorize the Chair of the Board of
Commissioners to execute the agreement; further, amend the FY 2025
budget as detailed in the attached Schedule A - Budget Amendment.
i. Parks & Recreation - Interlocal Agreement with the City of Rochester Hills
for a Portion of Bloomer Park
Board Action #2025-5699 _
Approve the attached Interlocal Agreement with the City of Rochester Hills
for the operation of a portion of Bloomer Park and authorize the Director of
Oakland County Parks to finalize the terms of the agreement in
consultation with Corporation Counsel; further, authorize the Chair of the
Board of Commissioners to execute the agreement on behalf of Oakland
County.
j. Facilities Management - Purchase Agreement for Real Property in
Rochester
Board Action #2025-5608 _ 25-34
MR #25034
Adopt the attached Purchase Agreement for Real Property in Rochester.
k. Purchasing - Exception to Bid Process for Election Division Software
Solution with Soch Integra
Board Action #2025-5763 _
Approve an exception to the County bid process for exception to the bid
process for Election Division Software Solution with Soch Integra.
l. Fiscal Services - Creation of Fiscal Services Sunset Position for FY2026
Board Action #2025-5774 _
Approve the creation of one (1) Full-Time Eligible (FTE) General Fund
General Purpose (GF/GP) Fiscal Services Supervisor position in Fiscal
Services Administration, with a sunset date of March 07, 2026; further, that
the FY 2026 Budget be amended as detailed in the attached Schedule A -
Budget Amendment.
m. Economic Development - Rochester Hills Local Development Finance
Authority (LDFA) Extension
Board Action #2025-5652 _
Authorizes the Chair of the Oakland County Board of Commissioners to
sign the attached Tax Sharing Agreement Between the County of Oakland
and the Rochester Hills Local Development Finance Authority subsequent
to the ”Agreement” being approved by the City of Rochester Hills Council.
11. Legislative Affairs and Government Operations Committee - Brendan Johnson
a. Human Resources - Fiscal Years 2026, 2027 and 2028 Collective
Bargaining Agreement for Employees Represented by the Michigan
Association of Public Employees (MAPE), representing Non-Supervisory
Employees of Children’s Village
Board Action #2025-5789 _
Approve the proposed Collective Bargaining Agreement between the
County of Oakland and the Michigan Association of Public Employees
(MAPE), representing Non-Supervisory Employees of Children’s Village
covering the period of October 1, 2025, through September 30, 2028;
further, authorize the Chair of the Board of Commissioners to execute the
agreement.
b. Human Resources - Fiscal Years 2026, 2027, 2028 and 2029 Collective
Bargaining Agreement for Employees Represented by the Michigan
Association of Public Employees (MAPE), representing Supervisory
Employees of Children’s Village
Board Action #2025-5790 _
Approve the proposed Collective Bargaining Agreement between the
County of Oakland and the Michigan Association of Public Employees
(MAPE), representing Supervisory Employees of Children’s Village
covering the period of October 1, 2025, through September 30, 2029;
further, authorize the Chair of the Board of Commissioners to execute the
agreement.
c. Human Resources - Fiscal Years 2026, 2027 and 2028 Collective
Bargaining Agreement for Employees Represented by the International
Union of Operating Engineers (IUOE) representing the Boiler Mechanics
and Boiler Operators
Board Action #2025-5791 _
Approve the proposed Collective Bargaining Agreement between the
County of Oakland and the International Union of Operating Engineers
(IUOE) representing the Boiler Mechanics and Boiler Operators covering
the period of October 1, 2025, through September 30, 2028; further,
authorize the Chair of the Board of Commissioners to execute the
agreement.
d. Parks & Recreation - Interlocal Partnership Agreement with the City of
Rochester - Clinton River Oaks
Board Action #2025-5807 _
Approve the Interlocal Partnership Agreement between the County of
Oakland and the City of Rochester for the long-term operation and
management of approximately 48 acres of city-owned property to be
incorporated into the Clinton River Oaks Park; further, authorize the
Director of Oakland County Parks and Recreation to finalize the agreement
language with Corporation Counsel; further, authorize the Chairperson of
the Board to execute the Interlocal Agreement on behalf of Oakland County
upon final review and approval by Corporation Counsel.
12. Public Health and Safety Committee - Penny Luebs
a. Circuit Court - Interlocal Agreement with Oakland County Health Network
for the FY 2026 Peer Recovery Coach for the Adult Treatment Court
Board Action #2025-5682 _
Approve the attached Interlocal Agreement with Oakland County
Community Health Network for the FY 2026 Peer Recovery Coach for the
Adult Treatment Court Program in the amount not-to-exceed $256,028;
further, authorize the Chair of the Board of Commissioners to execute the
agreement.
b. Friend of the Court - Grant Acceptance from the State Court Administrative
Office for the FY 2026 Access and Visitation Program
Board Action #2025-5773 _
Accept the grant funding from the State Court Administrative Office for the
FY 2026 Access and Visitation Program in the amount of $29,000 for the
period of October 1, 2025 through September 30, 2026; further, authorize
the Chair of the Board of Commissioners to execute the agreement;
further, recognize that the Friend of the Court will contract with Impact
Counsulting, Inc. to provide services as detailed in the grant award;
further, amend the FY 26 budget as detailed in the attached Schedule A.
c. Health & Human Services - Health Division - Grant Acceptance from the
Michigan Department of Health and Human Services for the FY 2026 Local
Health Department Comprehensive Agreement
Board Action #2025-5775 _
Accept the grant funding from the Michigan Department of Health and
Human Services for the FY 2026 Local Health Department Comprehensive
Agreement in the amount of $13,599,406 for the period of October 1, 2025
through September 30, 2026; further, authorize and approve issuance of a
subrecipient agreement for reimbursement of services provided to WIC
program participants for the period October 1, 2025 through September 30,
2026; further, delete seven (7) SR positions as identified in Schedule C –
Deletions; further, authorize the Chair of the Board of Commissioners to
execute the attached agreements; further, amend the FY 2026 budget as
detailed in the attached Schedule A.
d. Health & Human Services - Health Division - Grant Acceptance from the
Michigan Department of Health and Human Services for the FY 2026
Emerging Threats Program
Board Action #2025-5776 _
Approve the grant acceptance from the Michigan Department of Health and
Human Services for the FY 2026 Emerging Threats Program in the amount
of $238,606 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.
e. Sheriff’s Office - Termination of the FY 2024-2026 Court Deputy Services
Agreement with the 43rd District Court – Hazel Park Division
Board Action #2025-5779 _
Authorize the termination of the FY 2024-2026 Court Deputy Services
Agreement with the 43rd District Court – Hazel Park Division effective
November 30, 2025; further, delete three (3) General Fund/General Purpose
(GF/GP) PTNE 1,000 hours per year Court/Park Deputy positions
(#4030435-13060, 13061, and 13062) and one (1) GF/GP PTNE 440 hours per
year Court/Park Deputy Position (#4030435-12995); further, amend the FY
2026 budget as detailed in the attached Schedule A.
f. Sheriff’s Office - Interlocal Agreement with Oakland Community Health
Network for the FY 2026 Mental and Behavioral Health Services in the
Oakland County Jail
Board Action #2025-5782 _
Approve the Interlocal Agreement with the Oakland Community Health
Network for the FY 2026 Mental and Behavioral Health Services in the
Oakland County Jail for the period of October 1, 2025 – September 30,
2026; further, authorize the Chair of the Board of Commissioners to
execute the attached agreement.
g. Sheriff’s Office - Interlocal Agreement for Participation with the Oakland
County Sheriff’s Office Sheriff’s Search and Rescue Team
Board Action #2025-5786 _
Approve the attached template for the Interlocal Agreement between
participating municipalities and the Oakland County Sheriff's Office to join
the Oakland County Sheriff's Office Sheriff's Search and Rescue Team;
further, authorize the Chair of the Board of Commissioners to execute the
attached agreement.
h. Sheriff’s Office - Special Event Law Enforcement Services Agreement
Template for Organizations and Businesses
Board Action #2025-5787 _
Approve the attached Special Event Law Enforcement Services Agreement
template to be executed between the Organization and Oakland County,
per each request; further authorize the Chair of the Board of the
Commissioners and the Oakland County Sheriff’s Office designee to
execute the agreements.
i. Sheriff’s Office - Transfer of Ownership and Release of Claims Agreement
for K-9 Dog (Bleu)
Board Action #2025-5788 _
Approve the transfer of ownership and release of claims agreement to
transfer K-9 Dog Bleu to trainer and handler Deputy Drakkar Eastman;
further the County will sell Bleu to his current handler for the sum of $1.00;
further, authorize the Chair of the Board of Commissioners to execute the
attached agreement.
j. Sheriff’s Office - Grant Acceptance from the Department of State Police
Automobile Theft Prevention Authority for the FY 2026 Automobile Theft
Prevention Authority Grant Award
Board Action #2025-5793 _
Approve the grant acceptance from the Department of State Police
Automobile Theft Prevention Authority for the FY 2026 Automobile Theft
Prevention Authority Grant Award in the amount of $1,129,734 in state
funding, with a grant match of $1,923,602, totaling $3,053,336 for the period
of October 1, 2025, through September 30, 2026; further, accept grant
funding from the State of Michigan, Auto Theft Prevention Authority,
passed through the City of Detroit, in the amount of $75,517 with a grant
match of $128,584, totaling $204,101 for the period of October 1, 2025
through September 30, 2026; further, approve the use of $501,393 from
Planned Use of Fund Balance to meet the total match requirement of
$1,202,987; further, authorize the Chair of the Board of Commissioners to
execute the grant agreement; further, authorize a representative from the
Sheriff’s Office to execute the Agreement for Participation in OCAT and
Receipt of ATPA Grant Funds with the local units of government, the
Agreement for Participation in CATS (the Detroit automobile theft
prevention team) and Receipt of ATPA Grant Funds; further, amend the FY
2026 budget as detailed in Schedule A.
k. Sheriff’s Office - Grant Application to the U.S. Department of Justice for the
2025 DNA Capacity Enhancement and Backlog Reduction (CEBR) Program
Board Action #2025-5830 _
Approve submission of the FY 2025 DNA Capacity Enhancement and
Backlog Reduction Program Grant application to the U.S. Department of
Justice, Bureau of Justice Assistance in the amount of $420,000 for the
period of October 1, 2025 through September 30, 2027.
Regular Agenda
13. Legislative Affairs and Government Operations Committee - Brendan Johnson
a. Board of Commissioners - Oakland County Road Commission
Appointment
Board Action #2025-5901 _
Brendan Johnson moved to appoint Tylene N. Henry to the Road
Commission for Oakland County to fill the vacancy for a partial term
ending December 31, 2026. Seconded by Yolanda Smith Charles.
William Miller III moved to call the question. Seconded by Angela Powell. A voice
vote was conducted, and the Chair ruled the Motion Passed. Kristen Nelson
requested a roll call vote for immediate consideration of the question.
Motion Failed.
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, Penny Luebs,
Kristen Nelson, Robert Smiley, Michael Spisz
Abstain: None
Discussion followed.
Returning to the vote on Main Motion: Motion Passed.
Vote Summary (10-7-0)
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
Abstain: None
b. Board of Commissioners - Appointment to the Michigan Department of
Human Services - Oakland County Agency Board
Board Action #2025-5634 _
Brendan Johnson moved to reappoint Dr. Grenae Dudley to the Michigan
Department of Human Services - Oakland County Agency Board for a
three-year term beginning November 1, 2025, through October 31, 2028.
Seconded by Penny Luebs.
Motion Passed.
Vote Summary (17-0-0)
Yes: 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, David Woodward
No: None
Abstain: None
14. Public Health and Safety Committee - Penny Luebs
a. Prosecuting Attorney's Office - Grant Acceptance from the Department of
State Police Automobile Theft Prevention Authority for the FY 2026
Automobile Theft Prevention Authority Program
Board Action #2025-5862 _
Penny Luebs moved to accept the grant from the State of Michigan for the
FY 2026 Automobile Theft Prevention Authority Program in the amount of
$87,542 with a required grant match of $149,059, for a total of $236,601 for
the period of October 1, 2025 through September 30, 2026; further,
authorize the creation of one (1) GF/GP FTE Assistant Prosecutor Senior
Position and one (1) GF/GP FTE Paralegal Position in the Prosecuting
Attorney Administration Division (#4010101); further, authorize the Chair of
the Board of Commissioners to execute the attached grant agreement;
further, amend the FY 2026 budget as detailed in the attached Schedule A.
Seconded by Angela Powell.
Motion Passed.
Vote Summary (16-1-0)
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, David Woodward
No: Charles Cavell
Abstain: None
15. New & Miscellaneous Business
Vice Chair Marcia Gershenson presided over the meeting.
a. Board of Commissioners - Establishment of the Oakland County Financial
Disclosure Policy
Board Action #2025-5899 _
The Chair referred the Resolution to the Legislative Affairs & Government
Operations Committee. There were no objections.
Chair David Woodward presided over the meeting.
b. Board of Commissioners - Sponsorship of the Annual Holly Dickens
Festival
Board Action #2025-5887 _
The Chair referred the Board Action to the Finance Committee. There were no
objections.
c. Board of Commissioners - Providing Written Notice of Charges and
Scheduling a Hearing Regarding Road Commissioner Jim Esshaki
Board Action #2025-5873 _
Michael Spisz moved to take immediate consideration to adopt the attached
Providing Written Notice of Charges and Scheduling a Hearing Regarding
Road Commissioner Jim Esshaki. Seconded by Robert Smiley.
Discussion followed.
A voice vote was conducted, and the Chair ruled the Motion Failed. Kristen
Nelson requested a roll call vote.
Discussion followed.
Motion Failed.
Vote Summary (7-10-0)
Yes: Charles Cavell, Robert Hoffman, Karen Joliat, Christine Long, Kristen
Nelson, Robert Smiley, Michael Spisz
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
The Chair referred the Resolution to the Legislative Affairs & Government
Operations Committee. There were no objections.
d. Board of Commissioners - Requesting Public Disclosure of the Findings
and Corrective Actions Related to the Investigation of the
Zaydlogix/CLEMIS Contract
Board Action #2025-5888 _
Kristen Nelson moved to take immediate consideration to adopt the attached
Requesting Public Disclosure of the Findings and Corrective Actions
Related to the Investigation of the Zaydlogix/CLEMIS Contract. Seconded
by Michael Spisz.
Discussion followed.
Motion Failed.
Vote Summary (7-9-0)
Yes: Charles Cavell, Robert Hoffman, Karen Joliat, Christine Long, Kristen
Nelson, Robert Smiley, Michael Spisz
No: Ann Erickson Gault, Marcia Gershenson, Penny Luebs, Gwen Markham,
William Miller III, Angela Powell, Yolanda Smith Charles, Linnie Taylor, David
Woodward
Abstain: None
The Chair referred the Resolution to the Legislative Affairs & Government
Operations Committee. There were no objections.
16. Announcements
No announcements were made.
17. Public Comment
The following people addressed the Board in Public Comment #2: Walter Mersino Jr.,
Commissioner Kristen Nelson, Robin McGregor, Commissioner Bob Hoffman and
Commissioner Michael Spisz.
18. Adjournment to October 30, 2025, or the Call of the Chair
The meeting adjourned at 7:11 PM.