Loading...
HomeMy WebLinkAboutMinutes - 2025.10.30 - 42427 1200 N. Telegraph Road, Bldg. 12 East, Pontiac, MI 48341 Board of Commissioners David T. Woodward, Chair October 30, 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 6:47 PM in the Commissioners' Auditorium 1200 N. Telegraph Road, 12E, Pontiac, MI 48341. 2. Roll Call MEMBERS PRESENT: Charles Cavell, Ann Erickson Gault, Michael Gingell, 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: Marcia Gershenson (1) Chair David Woodward yielded the gavel to Gwen Markham. 3. Invocation - David T. Woodward 4. Pledge of Allegiance to the Flag Gwen Markham yielded the gavel to Chair David Woodward. 5. Approval of Minutes a. Clerk/Register of Deeds - dated October 16, 2025 Board Action #2025-5960 _ Penny Luebs moved approval of the Minutes dated October 16, 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 October 16, 2025, were approved, as presented. 6. Approval of Agenda Penny Luebs moved approval of the Agenda, as presented. Seconded by Christine Long. Motion Passed. A voice vote was conducted, and the Agenda was approved unanimously. 7. Public Hearing - Orchard Shoppes Brownfield Plan located at 4210 Orchard Lake Rd. in the City of Orchard Lake Village - 6:00 p.m. At 6:51 PM, Chair David Woodward made the following statement: "A Public Hearing is now called on the Orchard Shoppes Brownfield Plan located at 4210 Orchard Lake Rd. in the City of Orchard Lake Village. 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 - J. David VanderVeen Board Action #2025-5957 _ Commissioners Yolanda Smith Charles, Christine Long and Ann Erickson Gault addressed the Board to present a proclamation honoring J. David VanderVeen, a remarkable person who has devoted himself and his career to public service and his many contributions that have led to improvements in the parks, county and its residents. He is wished the very best in his retirement from the Oakland County Parks Commission. Chris Ward, Director, Oakland County Parks and Recreation and J. David VanderVeen addressed the Board. b. Board of Commissioners - Proclamation - Rosie Lee Myers Board Action #2025-5958 _ Commissioner Angela Powell addressed the Board to present a proclamation honoring Rosie Lee Myers, whose unwavering dedication, years of service and commitment to meeting the needs of our most cherished members of society, our children, warrants celebration. Rosie Lee Myers, Cafeteria Manager, School District of the City of Pontiac, addressed the Board. c. Board of Commissioners - Presentation - Detroit Institute of Arts Board Action #2025-5008 _ Salvador Salort-Pons, Director, President and CEO, Detroit Institute of Arts, Julie McFarland, Executive Director, Public Affairs & Community Engagement and Judith F. Dolkart, Deputy Director, addressed the Board to give a presentation entitled: Detroit Institute of Arts, 2025 Update. A short question and answer session followed. d. Board of Commissioners - Presentation - Kids First Initiative Board Action #2025-5124 _ Richard Bell, CEO and Founder, Kids First Initiative, addressed the Board to give a presentation entitled: AI Lab. 9. Communications a. Board of Commissioners - Grant Exception Letter dated October 30, 2025 Board Action #2025-5965 _ 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 application: Grant Name: National Fish Wildlife Foundation - Southeast Michigan Resilience Fund Department: Oakland County Parks Amount: $400,000 Grant Application Deadline: October 16, 2025 b. Executive's Office - Appointment to the Economic Development Corporation Board Action #2025-5918 _ Fred Miller, Deputy Oakland County Clerk/Register of Deeds, addressed the Board to read a communication from David Coulter, Oakland County Executive, appointing Ken Theis as a Director of the Economic Development Corporation (EDC) of the County of Oakland. The appointment is for six years ending October 3, 2031. c. Board of Commissioners - Resignation from the Jury Board Board Action #2025-5946 _ Fred Miller, Deputy Oakland County Clerk/Register of Deeds, addressed the Board to read a communication from Daniel D. Quick, announcing his resignation from the Oakland County Jury Board. William Miller III moved to receive and file the attached Communications and Presentations and confirm the appointments. Seconded by Robert Hoffman. 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. 10. Public Comment The following person addressed the Board during Public Comment #1: Nancy Poprafsky. Reports of Standing Committees Consent Agenda All items on the Consent Agenda Passed. Penny Luebs moved to recommend approval of the attached suggested resolutions on the Consent Agenda. Seconded by Christine Long. Motion Passed. Vote Summary (18-0-0) Yes: Charles Cavell, Ann Erickson Gault, Michael Gingell, 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 No: None Abstain: None 11. Economic Development and Infrastructure Committee - Yolanda Smith Charles a. Board of Commissioners - Fiscal Year 2026 Appropriation with the City of Novi for Tri-Party Road Improvement Program – Project No. 57291 Board Action #2025-5792 _ Approve Project No. 57291 submitted by the City of Novi and authorize the transfer of Tri-Party Road Improvement Program funds in the amount of $111,667 from Non-Departmental Transfers appropriation (9090101); further, amend the FY 2026 budget as detailed in the attached Schedule A – Budget Amendment; further, request that the Oakland County Clerk forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services, and the Community. b. Economic Development - Business Development - Amended Oakland County Brownfield Redevelopment Authority (OCBRA) Bylaws and Fee Schedule Board Action #2025-5796 _ Approve the amended Oakland County Brownfield Redevelopment Authority (OCBRA) Bylaws and the Fee Schedule. c. Economic Development - Business Development - Orchard Shoppes Brownfield Plan located at 4210 Orchard Lake Rd. in the City of Orchard Lake Village Board Action #2025-5797 _ Adopt the Orchard Shoppes Brownfield Redevelopment Plan to be carried out within the City of Orchard Lake Village, relating to the 4210 Orchard Lake Road redevelopment. d. Economic Development - Aviation and Transportation - Grant Acceptance between Michigan Department of Transportation (MDOT) and Oakland County International Airport (OCIA) for Reconstruct and Lighting of Taxiways D, F, Y and Apron-Astropark Board Action #2025-5726 _ Approve and accept the grant contract from Michigan Department of Transportation (MDOT) in the amount of $6,051,166.00 which includes a State match of $151,278.00 and a County match of $151,287.00 for the grant performance period April 1, 2026 through November 1, 2026; further, authorize the Chair of the Board of Commissioners to execute the grant contract; further, that this grant does not obligate the County to any future commitment and continuation of the grant program is contingent upon future levels of grant funding. e. Economic Development - Aviation and Transportation - Grant Acceptance between Michigan Department of Transportation (MDOT) and Oakland County International Airport (OCIA) to Acquire Land, Rehab Runway, Acquire Snow Removal Equipment, Reconstruct Taxiway-M - Land, Design, Equipment, Construction Board Action #2025-5758 _ Approve and accept the grant contract from Michigan Department of Transportation (MDOT) in the amount of $2,189,037.00 which includes a State match of $109,455.00 and requires no local match; further, authorize the Chair of the Board of Commissioners to execute the grant contract; further, that this grant does not obligate the County to any future commitment and continuation of the grant program is contingent upon future levels of grant funding. f. Facilities Planning & Engineering - Campus-Wide Evacuation Signs Replacement Board Action #2025-5848 _ Authorize the FY 2026 appropriation of $160,409.00 from the FY 2026 Capital Improvement Program/Building Improvement Fund (#40100) for the Evacuation Signs Campus Wide; further, authorize the transfer of funding from the FY 2026 Capital Improvement Program/Building Improvement Fund (#40100) to the Project Work Order Fund (#40400) as detailed in Schedule A. g. Office of Sustainability - Solarize Program Partnership with Great Lakes Renewable Energy Association (GLREA) Board Action #2025-5729 _ Authorize Oakland County's participation in Solarize programming in partnership with the Great Lakes Renewable Energy Association (GLREA); further, authorize the Board Chair to sign any necessary documents that are consistent with this resolution and approved as to form by the County Attorney. h. Economic Development - Oakland County Transit Division - 2026 Access to Transit Grant Program Board Action #2025-5821 _ Approve the continuation of the Access to Transit Program for the 2026 fiscal year and authorizes a one-time appropriation of $2 million from the Public Transportation Millage Fund Balance Account for the purpose of funding an additional year of the program; further, administer the 2026 Access to Transit Program in conformance with federal, state, and local legal requirements as well as Oakland County Policies and Procedures; further, the Oakland County Transit Division shall serve as the program administrator and shall distribute the appropriated funds to the participating municipalities for expenditures incurred that meet the eligibility requirements for the 2026 to Transit Program; further, the Oakland County Transit Division shall provide a report to the Transit Ad Hoc Committee and the Economic Development & Infrastructure Committee no later than December 2026 detailing the performance of the program; further, amend the FY 2026 budget as detailed in the attached Schedule A – Budget Amendment. i. Economic Development - Interim Approval Process for Solid Waste Processing and Transfer Facilities Board Action #2025-5762 _ Approve the Interim Approval Process for Solid Waste Processing and Transfer Facilities developed by staff of the Economic Development Department for consideration of proposed solid waste processing and transfer facilities in accordance with amendments to Part 115, Solid Waste Management, of the Natural Resources and Environmental Protection Act, 1994 PA 451 (Part 115), which went into effect on March 29, 2023. 12. Finance Committee - Gwen Markham a. Indigent Defense - Acceptance of FY2026 Michigan Indigent Defense Commission (MIDC) Grant Board Action #2025-5618 _ Accept the FY2026 MIDC Grant from the State of Michigan (LARA) in the amount of $17,926,912.81, for the period of October 1, 2025, through September 30, 2026; continue thirty-four (34) FTE SR positions and two (2) PTNE SR positions, create two (2) new classifications, upwardly reclassify three (3) positions and create six (6) FTE SR positions as shown in the attached Schedule B, C, D and E.; and amend the FY2025-27 budgets are amended, per the attached Schedule A, to reflect grant funding in the amount of $17,926,912.81 from the MIDC and the required Oakland County local share contribution of $1,878,134.47 for a total program budget of $19,805,047.28; further, that the Chair of the Board of Commissioners is authorized to execute the grant contract and may approve any grant extensions or amendments, within fifteen percent (15%) of the original award, which are consistent with the original agreement. The acceptance of this grant does not obligate the County to any future commitment beyond FY2026 and continuation of this program is contingent upon continued future levels of grant funding. b. Equalization - 2025 Apportionment of Local Tax Rates Board Action #2025-5840 _ 25-35 MR #25035 Adopt the attached 2025 Apportionment of Local Tax Rates. c. Board of Commissioners - Support for the Literature Circle Society's Book Club Program Board Action #2025-5831 _ Approve a one-time allotment of $7,000 from the Fiscal Year 2026 Board of Commissioners’ General Fund Special Project line-item budget to support the Literature Circle Society's Book Club 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. d. Board of Commissioners - Sponsorship of the Annual Holly Dickens Festival Board Action #2025-5887 _ Approve the one-time allotment of $20,000 from the Fiscal Year 2026 Board of Commissioners General Fund Sponsorship line-item budget for the purpose of sponsoring the 2025 Annual Holly Dickens Festival; further, approve and authorize the Board Chair to execute any required agreements on behalf of Oakland County. Additionally, require that the recipient of the funds promote the County as a primary sponsor and provide an impact report to the Board detailing the sponsorship outcomes, including the number of Oakland County residents served. 13. Legislative Affairs and Government Operations Committee - Brendan Johnson a. Human Resources - Fiscal Years 2026, 2027, 2028 and 2029 Collective Bargaining Agreement for Employees Represented by the Oakland County Sheriff’s Office Command Officer’s Association (OCSOCOA), representing Command Employees of the Sheriff’s Office Board Action #2025-5794 _ Approve the proposed Collective Bargaining Agreement between the County of Oakland and the Oakland County Sheriff’s Office Command Officer’s Association (OCSOCOA), representing Command Employees of the Sheriff’s Office covering the period of October 1, 2025, through September 30, 2029; further, authorize the Chair of the Board of Commissioners to execute the agreement; further that the FY 2026 budget be amended pursuant to the attached Budget Amendment - Schedule A, which includes a fleet expansion recommendation of four (4) vehicles for the Sheriff's Office. b. Human Resources - Fiscal Years 2026, 2027, 2028, and 2029 Collective Bargaining Agreement for Employees Represented by the American Federation of State, County and Municipal Employees (AFSCME) representing Non-Supervisory Employees of Circuit Court Board Action #2025-5847 _ Approve the proposed Collective Bargaining Agreement between the County of Oakland and the American Federation of State, County and Municipal Employees (AFSCME) representing Non-Supervisory Employees of Circuit Court covering the period of October 1, 2025, through September 30, 2029; further, authorize the Chair of the Board of Commissioners to execute the agreement; further that the FY 2026 budget be amended pursuant to the attached Budget Amendment - Schedule A. c. Human Resources - Exempting Oakland County Government From Public Act 152 of 2011 for Calendar Year 2026 Board Action #2025-5846 _ Exempt Oakland County from the requirements of PA 152 of 2011 for calendar year 2026, pursuant to the authority granted to the county under Section 8 of the Public Act. 14. Public Health and Safety Committee - Penny Luebs a. 52-1 District Court (Novi) - Grant Application to the State Court Administrative Office for the FY 2026 Operation Drive Program Board Action #2025-5867 _ Approve the grant application to the State Court Administrative Office for the FY 2026 Operation Drive Program in the amount of $501,570 for the period of January 1, 2026 through September 30, 2027; further, authorize the Chair of the Board of Commissioners to execute the grant agreement upon final review from Risk Management and Corporation Counsel. b. Health & Human Services - Neighborhood and Housing Development - Grant Amendment #1 to the FY 2024 Home Investment Partnerships Program and Emergency Solutions Grants Program from the U.S. Department of Housing and Urban Development Board Action #2025-5714 _ Approve grant amendment #1 to the FY 2024 HOME Investment Partnerships Program and Emergency Solutions Grants Program from the U.S. Department of Housing and Urban Development to reflect the Special Revenue personnel changes in the attached Schedule B. c. Health & Human Services - Neighborhood and Housing Development - Grant Amendment #1 to the FY 2024 Community Development Block Grant from the U.S. Department of Housing and Urban Development Board Action #2025-5886 _ Approve grant amendment #1 to the FY 2024 Community Development Block Grant from the U.S. Department of Housing and Urban Development to reflect the Special Revenue personnel changes in the attached Schedule B; further, a budget amendment will be included in the FY 2025 Year End Report. d. Health & Human Services - Health Division - Grant Application to the Michigan Department of Licensing and Regulatory Affairs for the FY 2026 Marijuana Operation and Oversight Program Board Action #2025-5881 _ Approve the grant application to the Michigan Department of Licensing and Regulatory Affairs for the FY 2026 Marijuana Operation and Oversight Program in the amount of $436,716 for the period of November 11, 2025, through September 1, 2026; further, authorize the Chair of the Board of Commissioners to execute the attached agreement. e. Public Services - Children's Village - Grant Acceptance from the Michigan Department of Education for the 2025-2026 Child Nutrition Coordinated Grant Program Board Action #2025-5845 _ Accept the grant funding from the Michigan Department of Education for the 2025-2026 Child Nutrition Program Coordinated Grant Program for the period July 1, 2025, through September 30, 2026; further, authorize the Chair of the Board of Commissioners to execute the grant agreement. f. Sheriff’s Office - Acceptance of Donation of Equipment from the Detroit Athletic Club Foundation to the Sheriff's Search and Rescue Team Board Action #2025-5781 _ Accept the donation from the Detroit Athletic Club Foundation for the following equipment: ten (10) Snap-Change Cylinder, Carbon-Wrapped, Pressure 4500, 45 Minutes (at 40 lpm), five (5) Air-Pak X3 Pro SCBA (2018 Edition) with SnapChange, Parachute Buckles, 4.5, Standard, No Accessory Pouch, E-Z Flo C5 Regulator with Quick Disconnect Hose (Rectus-type fittings), Universal EBSS, None, No, SEMS II Pro, No Case, 1 SCBA Per Box, five (5) 3M™ Scott™ Vision C5 Facepiece FP1M40000000000, Gen 2, 4-Strap, Kev, Medium, and thirteen (13) Ziamatic SCBA WALKAWAY Mounting Bracket with Low-Profile Clips at an estimated value of $63,000. g. Sheriff’s Office - Grant Acceptance from the Michigan State Police Department for the FY 2026 Oakland County Narcotics Enforcement Team Byrne Grant Board Action #2025-5829 _ Accept the grant funding from the Michigan State Police Department for FY 2026 Oakland County Narcotics Enforcement Team Byrne Grant in the amount of $195,372 for the period October 1, 2025 through September 30, 2026; further, delete one (1) SR part-time non-eligible (PTNE) 1,000 hours per year Office Support Clerk Senior position (4030920-10931); further, authorize the Chair of the Board of Commissioners to execute the attached grant award; further, amend the FY 2026 budget as detailed in Schedule A. h. Sheriff’s Office - Grant Acceptance from the Michigan Office of Highway Safety Planning for the FY 2026 Traffic Safety Enforcement Program Board Action #2025-5842 _ Accept the grant funding from the Michigan Office of Highway Safety Planning for the FY 2026 Traffic Safety Enforcement Program in the amount of $63,138 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, amend the FY 2026 budget as detailed in the attached Schedule A. i. Sheriff’s Office - Notice of Limits for the FY 2026 State and Local Overtime Reimbursement from the Federal Bureau of Investigation for the Joint Terrorism Task Force Board Action #2025-5836 _ Approve the Notice of Limits for the FY 2026 State and Local Overtime Reimbursement from the Federal Bureau of Investigation for the Joint Terrorism Task Force in the amount of $22,155.25 for the period of October 1, 2025 through September 30, 2026; further, amend the FY 2026 budget as detailed in the attached Schedule A. j. Sheriff’s Office - Notice of Limits for the FY 2026 State and Local Overtime Reimbursement from the Federal Bureau of Investigation for the Gang and Violent Crime Safe Streets Task Force Board Action #2025-5837 _ Approve the Notice of Limits for the FY 2026 State and Local Overtime Reimbursement from the Federal Bureau of Investigation for the Gang and Violent Crime Safe Streets Task Force in the amount of $44,310.50 for the period of October 1, 2025 through September 30, 2026; further, amend the FY 2026 budget as detailed in the attached Schedule A. Regular Agenda 15. Economic Development and Infrastructure Committee - Yolanda Smith Charles Yolanda Smith Charles moved to vote on Items 15a through 15d. Seconded by Linnie Taylor. a. Economic Development - Oakland County Transit Division - 2026 Agreement with North Oakland Transportation Authority (NOTA) for Public Transit Services Board Action #2025-5832 _ Yolanda Smith Charles moved to approve the amended 2026 Public Transportation Agreement between Oakland County and North Oakland Transportation Authority (NOTA), with the attached Exhibits, for the term January 1, 2026 through December 31, 2026; further, authorize an appropriation in an amount not to exceed $8,747,311 from the Oakland County Public Transportation Millage; further, authorize the Manager Transit, at his/her sole discretion, to grant changes in allocations within the line item budget, being Exhibit B attached, at the request of NOTA provided that such request shall be presented by NOTA to the Manager Transit in writing, specifying the change requested, the reason(s) for the requested change and verifying that such change will not result in an increase in the total budgeted amount under Exhibit B (i.e., a “no cost” amendment); further, authorize the Chair of the Board of Commissioners to execute the Amendment of Agreement on behalf of Oakland County; further, amend the FY 2026 Budget as detailed in the attached Schedule A – Budget Amendment. Seconded by Linnie Taylor. b. Economic Development - Oakland County Transit Division - 2026 Agreement with Rochester Hills-Oakland-Rochester Older Person’s Commission (OPC) for Public Transit Services Board Action #2025-5833 _ Yolanda Smith Charles moved to approve the amended 2026 Public Transportation Agreement between Oakland County and the Rochester Hills-Oakland-Rochester Older Persons' Commission (OPC), with the attached Exhibits, for the term January 1, 2026 through December 31, 2026; further, authorize an appropriation in an amount not to exceed $2,740,775 from the Oakland County Public Transportation Millage; further, authorize the Manager Transit, at his/her sole discretion, to grant changes in allocations within the line item budget, being Exhibit B attached, at the request of OPC provided that such request shall be presented by OPC to the Manager Transit in writing, specifying the change requested, the reason(s) for the requested change and verifying that such change will not result in an increase in the total budgeted amount under Exhibit B (i.e., a “no cost” amendment); further, authorize the Chair of the Board of Commissioners to execute the Amendment of Agreement on behalf of Oakland County; further, amend the FY 2026 Budget as detailed in the attached Schedule A – Budget Amendment. Seconded by Linnie Taylor. c. Economic Development - Oakland County Transit Division - 2026 Agreement with People's Express (PEX) for Public Transit Services Board Action #2025-5834 _ Yolanda Smith Charles moved to approve the amended 2026 Public Transportation Agreement between Oakland County and People’s Express (PEX), with the attached Exhibits, for the term January 1, 2026 through December 31, 2026; further, authorize an appropriation in an amount not to exceed $7,100,000 from the Oakland County Public Transportation Millage; further, authorize the Manager Transit, at his/her sole discretion, to grant changes in allocations within the line item budget, being Exhibit B attached, at the request of PEX provided that such request shall be presented by PEX to the Manager Transit in writing, specifying the change requested, the reason(s) for the requested change and verifying that such change will not result in an increase in the total budgeted amount under Exhibit B (i.e., a “no cost” amendment); further, authorize the Chair of the Board of Commissioners to execute the Amendment of Agreement on behalf of Oakland County; further, amend the FY 2026 Budget as detailed in the attached Schedule A – Budget Amendment. Seconded by Linnie Taylor. d. Economic Development - Oakland County Transit Division - 2026 Agreement with Western Oakland Transportation Authority (WOTA) for Public Transit Services Board Action #2025-5835 _ Yolanda Smith Charles moved to approve the amended 2026 Public Transportation Agreement between Oakland County and Western Oakland Transportation Authority (WOTA), with the attached Exhibits, for the term January 1, 2026 through December 31, 2026; further, authorize an appropriation in an amount not to exceed $5,336,779 from the Oakland County Public Transportation Millage; further, authorize the Manager Transit, at his/her sole discretion, to grant changes in allocations within the line item budget, being Exhibit B attached, at the request of WOTA provided that such request shall be presented by WOTA to the Manager Transit in writing, specifying the change requested, the reason(s) for the requested change and verifying that such change will not result in an increase in the total budgeted amount under Exhibit B (i.e., a “no cost” amendment); further, authorize the Chair of the Board of Commissioners to execute the Amendment of Agreement on behalf of Oakland County; further, amend the FY 2026 Budget as detailed in the attached Schedule A – Budget Amendment. Seconded by Linnie Taylor. Michael Gingell moved to amend items 15a through 15d from one-year agreements terminating on December 31, 2026, to three-year agreements terminating on December 31, 2028. Seconded by Robert Hoffman. Discussion followed. A voice vote was conducted, and the Chair ruled the Motion Failed. Kristen Nelson requested a roll call vote. Motion Failed. Vote Summary (9-9-0) Yes: Charles Cavell, Michael Gingell, Robert Hoffman, Karen Joliat, Christine Long, Kristen Nelson, Robert Smiley, Michael Spisz, Philip Weipert No: Ann Erickson Gault, Brendan Johnson, Penny Luebs, Gwen Markham, William Miller III, Angela Powell, Yolanda Smith Charles, Linnie Taylor, David Woodward Abstain: None Discussion followed. Robert Hoffman moved to amend items 15a through 15d to include that all local service providers will have a seat at the table and be a part of the negotiations. Seconded by Kristen Nelson. Chair David Woodward ruled the amendment is out of order and not germane to the contracts. Discussion followed. Chair David Woodward requested Eli Cooper, Oakland County’s Transit Manager, to the microphone. Discussion followed. Charles Cavell moved to postpone the vote on items 15a through 15d to the December 11, 2025, meeting. Seconded by Kristen Nelson. A voice vote was conducted, and the Chair ruled the Motion Failed. Kristen Nelson requested a roll call vote. Motion to postpone items 15a through 15d Failed. Vote Summary (6-12-0) Yes: Charles Cavell, Robert Hoffman, Brendan Johnson, Karen Joliat, Kristen Nelson, Michael Spisz No: Ann Erickson Gault, Michael Gingell, Christine Long, Penny Luebs, Gwen Markham, William Miller III, Angela Powell, Robert Smiley, Yolanda Smith Charles, Linnie Taylor, Philip Weipert, David Woodward Abstain: None Returning to the vote on the Main Motion: Motion Passed. Vote Summary (16-2-0) Yes: Ann Erickson Gault, Michael Gingell, 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 No: Charles Cavell, Robert Hoffman Abstain: None 16. Legislative Affairs and Government Operations Committee - Brendan Johnson a. Board of Commissioners - Building Authority Appointment Board Action #2025-5863 _ Brendan Johnson moved to recommend to the Board the reappointment of Jamele Hage to the Building Authority for a three-year term beginning January 1, 2026, and ending December 31, 2028. Seconded by William Miller III. Motion Passed. Vote Summary (18-0-0) Yes: Charles Cavell, Ann Erickson Gault, Michael Gingell, 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 No: None Abstain: None b. Board of Commissioners - Parks and Recreation Commission Appointment Board Action #2025-5864 _ Brendan Johnson moved to recommend to the Board the reappointment of Lola Banks, as a Citizen Representative; Christine Long, Commissioner; and Ann Erickson Gault, Commissioner, to the Parks & Recreation Commission for a three-year term beginning January 1, 2026, and ending December 31, 2028. Seconded by Yolanda Smith Charles. Motion Passed. Vote Summary (18-0-0) Yes: Charles Cavell, Ann Erickson Gault, Michael Gingell, 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 No: None Abstain: None 17. New & Miscellaneous Business a. Board of Commissioners - Sponsorship of 36th Annual Dr. Martin Luther King Jr. Day Celebration Board Action #2025-5964 _ The Chair referred the Board Action to the Finance Committee. There were no objections. b. Board of Commissioners - Resolution Directing the Release of the Miller Canfield Report on the Zaydlogix Contract to the Oakland County Board of Commissioners and the Public Board Action #2025-5967 _ Resolution Directing the Release of the Miller Canfield Report on the ZaydLogix Contract to the Oakland County Board of Commissioners and the Public Charles Cavell moved to suspend the rules for immediate consideration to adopt the attached Resolution Directing the Release of the Miller Canfield Report on the ZaydLogix Contract to the Oakland County Board of Commissioners and the Public. Seconded by Kristen Nelson. Motion Failed. Vote Summary (7-11-0) Yes: Charles Cavell, Robert Hoffman, Karen Joliat, Christine Long, Kristen Nelson, Robert Smiley, Michael Spisz No: Ann Erickson Gault, Michael Gingell, Brendan Johnson, Penny Luebs, Gwen Markham, William Miller III, Angela Powell, Yolanda Smith Charles, Linnie Taylor, Philip Weipert, David Woodward Abstain: None c. Board of Commissioners - Appropriation to Forgotten Harvest for Emergency Food Assistance Board Action #2025-5963 _ Charles Cavell moved to suspend the rules for immediate consideration to adopt the attached Appropriation to Forgotten Harvest for Emergency Food Assistance. Seconded by Kristen Nelson. Motion Failed. Vote Summary (6-12-0) Yes: Charles Cavell, Robert Hoffman, Karen Joliat, Kristen Nelson, Yolanda Smith Charles, Michael Spisz No: Ann Erickson Gault, Michael Gingell, Brendan Johnson, Christine Long, Penny Luebs, Gwen Markham, William Miller III, Angela Powell, Robert Smiley, Linnie Taylor, Philip Weipert, David Woodward Abstain: None The Chair referred the Board Action to the Public Health and Safety Committee. There were no objections. 18. Announcements Penny Luebs addressed the Board to acknowledge the passing of Jeanne Stine, a prominent leader and former Mayor of the City of Troy, who was a well-loved person and role model. Charles Cavell addressed the Board to announce that a letter has been drafted to the Attorney General's Public Integrity Unit, requesting an independent review of the Oakland County ZaydLogix contract and subsequent investigation, inviting his fellow Commissioners to co-sign. William Miller III addressed the Board to acknowledge the passing of Senator Veronica Klinefelt's father and requested they keep her in their thoughts and prayers. Yolanda Smith Charles addressed the Board to acknowledge the passing of Lloyd Crews, Southfield City Council Member. She sends warm wishes to his family in this time of bereavement. The memorial service will be at Clora Funeral Home on Monday at 10:30 AM and the funeral at 11 AM. Ann Erickson Gault addressed the Board to remind the public that we are in the middle of municipal elections and early voting opens this Saturday through the following Sunday and election day is Tuesday. She encourages everyone to get out and vote. William Miller III addressed the Board to announce Happy Angel's Night and Happy Halloween tomorrow. 19. Public Comment The following people addressed the Board in Public Comment #2: Heather Rae, Dana Lasenby, Sheila Barret and Suzanne Meloeny. 20. Adjournment to November 13, 2025, or the Call of the Chair The meeting adjourned at 8:47 PM.