Loading...
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.