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.