HomeMy WebLinkAboutMinutes - 2025.11.13 - 42534
1200 N. Telegraph Road, Bldg. 12 East, Pontiac, MI 48341
Board of Commissioners
David T. Woodward, Chair
November 13, 2025 at 9:30 AM
MINUTES
1. Call Meeting to Order
Chair David T. Woodward called the meeting of the Board of Commissioners to order at
10:50 AM 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)
3. Invocation - Christine Long
4. Pledge of Allegiance to the Flag
5. Approval of Minutes
a. Clerk/Register of Deeds - dated October 30, 2025
Board Action #2025-6023 _
Penny Luebs moved approval of the Minutes dated October 30, 2025, as
presented. Seconded by Angela Powell.
Motion Passed.
A voice vote was conducted and a sufficient majority having voted in favor, the
Minutes dated October 30, 2025, were approved, as presented.
6. Approval of Agenda
Linnie Taylor moved approval of the Agenda, as presented. Seconded by Penny
Luebs.
Charles Cavell moved to amend the Agenda to place Consent Agenda items 10c, 11a and
11f on the Regular Agenda. 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 (8-10-0)
Yes: Charles Cavell, Michael Gingell, Robert Hoffman, Karen Joliat, Kristen Nelson,
Robert Smiley, Michael Spisz, Philip Weipert
No: Ann Erickson Gault, Brendan Johnson, Christine Long, Penny Luebs, Gwen
Markham, William Miller III, Angela Powell, Yolanda Smith Charles, Linnie Taylor, David
Woodward
Abstain: None
Kristen Nelson moved to postpone the vote on Consent Agenda Item 10c. The Chair ruled
out of order.
Kristen Nelson moved to place Item 10c from the Consent Agenda to the Regular
Agenda. Seconded by Charles Cavell.
Discussion followed.
Motion Failed.
Vote Summary (5-13-0)
Yes: Charles Cavell, Karen Joliat, Kristen Nelson, Robert Smiley, Michael Spisz
No: Ann Erickson Gault, Michael Gingell, Robert Hoffman, Brendan Johnson, Christine
Long, Penny Luebs, Gwen Markham, William Miller III, Angela Powell, Yolanda Smith
Charles, Linnie Taylor, Philip Weipert, 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 - Adoption Month
Board Action #2025-6003 _
Commissioner Penny Luebs addressed the Board to present a proclamation
honoring Adoption Month and adoptive families, recognizing their love and
commitment, and celebrating the many children who have found forever families
here in Oakland County.
Lorie Savin, Oakland County Circuit Court Judge, addressed the Board.
8. Communications
a. Board of Commissioners - Grant Exception Letter dated November 13,
2025
Board Action #2025-6010 _
Lisa Brown, 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: Michigan Invasive Species Grant Program
Department: Oakland County Parks
Amount: $100,000
Grant Application Deadline: November 1, 2025
b. Executive's Office - Appointment to the CLEMIS Authority Board
Board Action #2025-5988 _
Lisa Brown, Oakland County Clerk/Register of Deeds, addressed the Board to
read a communication from David Coulter, Oakland County Executive,
appointing the following people to serve as members of the authority board of
the Courts and Law Enforcement Management Information System (CLEMIS)
Authority (the “Authority”). These appointments are made pursuant to section
4.1(a)(5,6,7) of the interlocal agreement between Oakland County, White Lake
Township, and Bloomfield Township creating the Authority effective October 31,
2025. The appointments are effective immediately and the terms for members
expire on November 05, 2029.
Commissioner David Woodward, Oakland County Board of Commissioners
Captain Sam Marzban, Oakland County Sheriff’s Department
Sheriff Troy Bevier, Lenawee County Sheriff’s Office
Police Commissioner, Eric Hawkins, Warren Police Department
Chief Greg Flynn, West Bloomfield Fire Department
Mr. Ken Theis, Oakland County Economic Development Corporation
Mr. Joe LaRussa, Vice Chair, SEMCOG
Mrs. Laura Dodd, President, Huron Valley School Board
c. Executive's Office - Appointment to the CLEMIS Executive Committee
Board Action #2025-5989 _
Lisa Brown, Oakland County Clerk/Register of Deeds, addressed the Board to
read a communication from David Coulter, Oakland County Executive,
appointing the following people to serve as members of the executive committee
of the Courts and Law Enforcement Management Information System (CLEMIS)
Authority (the “Authority”) representing cities, townships, or villages, counties
and other public agencies. These appointments are made pursuant to section
4.5(b)(2)(A,B,C) of the interlocal agreement between Oakland County,
Bloomfield Township, and White Lake Township creating the Authority effective
October 31, 2025. The appointments are effective immediately.
Commissioner David Woodward, Oakland County Board of Commissioners
expires November 05, 2029
Sheriff Troy Bevier, Lenawee County Sheriff’s Office
expires November 05, 2026
Chief James Gallagher, Bloomfield Township Police Department
expires November 05, 2028
Chief Daniel Keller, Charter Township of White Lake
expires November 05, 2027
Chief Greg Flynn, West Bloomfield Fire Department
expires November 05, 2026
Police Commissioner Eric Hawkins, Warren Police Department
expires November 05, 2028
Mr. Joe LaRussa, Vice Chair, SEMCOG
expires November 05, 2027
Mrs. Laura Dodd, President, Huron Valley School Board
expires November 05, 2029
Penny Luebs moved to receive and file the attached Communications and
Presentation and confirm the appointments. Seconded by Angela Powell.
Discussion followed.
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
The following person addressed the Board during Public Comment #1: Robin McGregor.
Reports of Standing Committees
Consent Agenda
All items on the Consent Agenda Passed.
Robert Hoffman moved to recommend approval of the attached suggested
resolutions on the Consent Agenda. Seconded by Yolanda Smith Charles.
Discussion followed.
Motion Passed.
Vote Summary (13-5-0)
Yes: Ann Erickson Gault, Michael Gingell, Robert Hoffman, Brendan Johnson, Penny
Luebs, Gwen Markham, William Miller III, Angela Powell, Robert Smiley, Yolanda Smith
Charles, Linnie Taylor, Philip Weipert, David Woodward
No: Charles Cavell, Karen Joliat, Christine Long, Kristen Nelson, Michael Spisz
Abstain: None
10. Economic Development and Infrastructure Committee - Yolanda Smith Charles
a. Facilities Management – Capital Planning & Design - Notice of Intent to
Issue Bonds for Capital Improvement Bonds (County Improvement
Projects)
Board Action #2025-5935 _ 25-36
MR #25036
Adopt the attached Notice of Intent to Issue Bonds for Capital
Improvement Bonds (County Improvement Projects).
b. Economic Development - Veterans Services - Interlocal Agreement with
Suburban Mobility Authority for Regional Transportation (SMART) for "This
Rides on Us" Veterans Transportation Program
Board Action #2025-5904 _
Approve the attached Interlocal Agreement with Suburban Mobility
Authority for Regional Transportation (SMART) to continue the "This Rides
on Us" veterans transportation program for the term October 1, 2025, until
December 31, 2030; further, authorize the Chair of the Board of
Commissioners to sign the Agreement.
c. Economic Development - Proposal for a Solid Waste Processing and
Transfer Facility Located at 5351 Williams Lake Road in Waterford
Board Action #2025-5922 _ 25-37
MR #25037
Adopt the attached Proposal for a Solid Waste Processing and Transfer
Facility Located at 5351 Williams Lake Road in Waterford.
d. Economic Development - Aviation and Transportation - Grant Acceptance
between Michigan Department of Transportation (MDOT) and Oakland
County International Airport (OCIA) for Seal Pavement Surface and Joints
and Pavement Marking
Board Action #2025-5927 _
Approve and accept the grant contract from the Michigan Department of
Transportation (MDOT) in the amount of $166,000.00 with no County match
required; further, authorize the Chair of the Board of Commissioners to
execute the grant agreement; 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 - Oakland County Transit Division - 2026
Agreement with Suburban Mobility Authority for Regional Transportation
(SMART) for Public Transit Services
Board Action #2025-5968 _
Approve the 2026 Public Transportation Agreement between Oakland
County and the Suburban Mobility Authority for Regional Transportation
(SMART), with the attached Exhibits, for the term January 1, 2026 through
December 31, 2028 with the option to extend the Agreement for up to two
(2) additional one-year terms; 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 SMART provided that
such request shall be presented by SMART 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 an appropriation in an amount not to exceed $44,100,000
from the Oakland County Public Transportation Millage; 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.
11. Finance Committee - Gwen Markham
a. Information Technology - 2025 Fourth Quarter Information Technology
Development Report
Board Action #2025-5876 _
Approve the 2025 Fourth Quarter appropriation transfer as specified on the
attached schedule and that the respective departmental Fiscal Year 2025
budgets are to be amended as specified in the attached detailed schedule.
b. Information Technology - Extension with Ultimate Kronos Group (UKG) for
Telestaff Software Services
Board Action #2025-5925 _
Approve the extension of Contract #CON00008181 with Ultimate Kronos
Group (UKG) for Telestaff software licensing, maintenance, and support
services for an additional three (3) years, through November 7, 2028, at
an estimated cost of $339,224.
c. Information Technology - Oakland County Project 25 (P25) Simulcast
System Final Integration Agreement with the State of Michigan
Board Action #2025-5902 _
Approve the attached Oakland County Project 25 (P25) Simulcast System
Final Integration Agreement and to authorize and direct the Chairperson of
the Oakland County Board of Commissioners to execute the Agreement on
behalf of Oakland County.
d. Information Technology - Oakland County Project 25 (P25) Simulcast
System Interlocal Agreement with Participating Local Governmental
Entities
Board Action #2025-5919 _
Approve the attached Oakland County Project 25 (P25) Simulcast System
Interlocal Agreement and to authorize and direct the Chairperson of the
Oakland County Board of Commissioners to execute the Agreement, on
behalf of Oakland County, with any and all governmental entities that
desire to participate in and use the P25 Simulcast System.
e. Board of Commissioners - Sponsorship of 36th Annual Dr. Martin Luther
King Jr. Day Celebration
Board Action #2025-5964 _
Approve a one-time allotment of $2,000 from the FY 2026 Board of
Commissioners’ General Fund Sponsorship line-item budget to sponsor
the 36th Annual Dr. Martin Luther King Jr. Day Celebration. 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 - Exception to Bid Process for Agenda
Management Software System with Civic Plus
Board Action #2025-5942 _
Approve an exception to the County bid process for Agenda Management
Software System with Civic Plus.
12. 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 Nurses
Association (MNA), representing Non-Supervisory Public Health Nurses
Board Action #2025-5926 _
Approve the proposed Collective Bargaining Agreement between the
County of Oakland and the Michigan Nurses Association (MNA),
representing Non-Supervisory Public Health Nurses covering the period of
October 1, 2025, through September 30, 2028; further, authorize the Chair
of the Board of Commissioners to execute the agreement on behalf of
Oakland County.
b. Human Resources - Implementing the Salary Administration Plan 4th
Quarterly Report for FY 2025
Board Action #2025-5928 _
Adopt the implementation of the Salary Administration Plan 4th Quarterly
Report for FY 2025, effective November 15, 2025; further, adopt
classification changes as detailed in the attached Schedule B; further,
approve the salary grade changes of classifications according to the
attached Schedule C; further, approve reclassifying of positions according
to the attached Schedule D; further, that the FY 2026-2028 Budget be
amended as detailed in the attached Schedule A - Budget Amendment.
13. Public Health and Safety Committee - Penny Luebs
a. Health & Human Services - Grant Acceptance from the Michigan
Department of Health and Human Services for the FY 2026 Pontiac
Integrated Urgent Care Grant
Board Action #2025-5860 _
Accept the grant funding from the Michigan Department of Health and
Human Services for the FY 2026 Pontiac Integrated Urgent Care Grant in
the amount of $990,000 for the period of October 1, 2025 through
September 30, 2026; 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.
b. Health & Human Services - Amendment #1 to the Ballmer Group for
Supporting Community Schools with Oakland County’s Transition to
Success Program – Southfield Schools
Board Action #2025-5949 _
Approve amendment #1 to the Ballmer Group for Supporting Community
Schools with Oakland County’s Transition to Success Program –
Southfield Schools to delete one (1) Special Revenue Part-Time Non-
Eligible 1,000 hours per year Performance Management Data position
(#1060201-17453) and create one (1) Special Revenue Full-Time Eligible
Health and Human Services Data Analyst position in the Health Division
Administration Unit (#1060201); further, authorize the Chair of the Board of
Commissioners to execute the attached agreement upon final review by
Corporation Counsel and Risk Management; further, amend the FY 2026 -
2028 budget as detailed in the attached Schedule A.
c. Prosecuting Attorney's Office - Grant Acceptance from the Michigan
Department of Health and Human Services for the FY 2026 Crime Victims
Rights Program
Board Action #2025-5929 _
Accept the grant funding from the Michigan Department of Health and
Human Services for the FY 2026 Crime Victims Rights Grant in the amount
of $796,037 for the period of October 1, 2025 through September 30, 2026;
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.
d. Sheriff’s Office - Grant Acceptance from the Federal Bureau of Alcohol,
Tobacco, Firearms, and Explosives for the FY 2026 Overtime
Reimbursement Funds
Board Action #2025-5932 _
Accept the grant funding from the Federal Bureau of Alcohol, Tobacco,
Firearms, and Explosives for the FY 2026 Overtime Reimbursement Funds
in the amount up to $132,931.50 for the period of 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 - Grant Acceptance from the Michigan Department of
Health and Human Services for the FY 2026 Antiterrorism Emergency
Assistance Program
Board Action #2025-5937 _
Accept the grant funding from the Michigan Department of Health and
Human Services for the FY 2026 Antiterrorism Emergency Assistance
Program in the amount of $344,602 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.
f. Sheriff’s Office - Grant Acceptance from the Michigan Department of
Natural Resources for the FY 2026 Off-Road Vehicle Law Enforcement
Program
Board Action #2025-5938 _
Accept the grant funding from the Michigan Department of Natural
Resources for the FY 2026 Off-Road Vehicle Law Enforcement Grant in the
amount of $12,560 for the period October 1, 2025 to September 30, 2026;
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.
g. Sheriff’s Office - Grant Amendment #1 to the FY 2025 Law Enforcement
Distribution Program from the Michigan Commission on Law Enforcement
Standards
Board Action #2025-5936 _
Approve amendment #1 to the FY 2025 Law Enforcement Distribution
Program from the Michigan Commission on Law Enforcement Standards in
the amount of $129,323.20 for the period of January 1, 2025 through
December 31, 2027 with no county match required; further, authorize the
Chair of the Board of Commissioners to execute the grant agreement;
further, amend the FY 2026 - 2027 budget as detailed in the attached
Schedule A.
h. Board of Commissioners - Amendment #1 to the Oakland County Co-
Responder Community Grant Program Agreement
Board Action #2025-5962 _
Approve amendment #1 to the Oakland County Co-Responder Community
Grant Program between Oakland County and Oakland County Health
Network in the amount of $250,000; further, authorize the Chair of the
Board of Commissioners to execute the attached agreement; further,
amend the FY 2026 budget as detailed in the attached Schedule A.
Regular Agenda
14. Economic Development and Infrastructure Committee - Yolanda Smith Charles
a. Water Resources Commissioner - Contract with Plante Moran Realpoint,
LLC to serve as the Owner's Representative for a New Public Works
Building
Board Action #2025-5915 _
Yolanda Smith Charles moved to approve a 5-year contract with Plante
Moran Realpoint, LLC to serve as the Owner’s Representative for a new
public works building for the Water Resources Commissioner’s office in an
amount not to exceed $1.575 million; further, amend the FY 2026 budget as
detailed in the attached Schedule A Budget Amendment. Seconded by
William Miller III.
Discussion followed.
Motion Passed.
Vote Summary (14-4-0)
Yes: Charles Cavell, Ann Erickson Gault, Brendan Johnson, 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: Michael Gingell, Robert Hoffman, Karen Joliat, Christine Long
Abstain: None
15. Legislative Affairs and Government Operations Committee - Brendan Johnson
a. Human Resources - Retirement and Deferred Compensation Board
Appointment Confirmation
Board Action #2025-5924 _
Brendan Johnson moved to recommend confirmation of the reappointment
of Dion Stevens, Citizen Member, to the Oakland County Retirement and
Deferred Compensation Board (OCRDC) for a four-year term ending
December 31, 2029. Seconded by Linnie Taylor.
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 - Oakland Community Health Network
Appointment
Board Action #2025-5950 _
Brendan Johnson moved to recommend the removal of Sarah May from the
Oakland Community Health Network Board. Seconded by Penny Luebs.
Discussion followed.
A voice vote was conducted, and the Chair ruled the Motion Passed. Kristen
Nelson requested a roll call vote.
Motion Passed.
Vote Summary (16-2-0)
Yes: Ann Erickson Gault, Michael Gingell, 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, Philip Weipert, David Woodward
No: Charles Cavell, Kristen Nelson
Abstain: None
Brendan Johnson moved to recommend the appointment of Jennifer
Korenchuk, General Public member, to fill the Oakland Community Health
Network Board vacancy for the remainder of the term ending March 31,
2026. Seconded by Penny Luebs.
Discussion followed.
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
16. New & Miscellaneous Business
a. Board of Commissioners - Resolution Reaffirming Ongoing Commitment to
the Stepping Up Initiative to Reduce the Number of People with Mental
Illnesses in Jails
Board Action #2025-5917 _
The Chair referred the Resolution to the Legislative Affairs and Government
Operations Committee. There were no objections.
b. Board of Commissioners - Resolution Establishing a Whistleblower
Protection Policy for Oakland County Government
Board Action #2025-6012 _
The Chair referred the Resolution to the Legislative Affairs and Government
Operations Committee. There were no objections.
c. Board of Commissioners - Supporting the County Executive Office
recommendation to create a County Ombudsman
Board Action #2025-6013 _
The Chair referred the Resolution to the Legislative Affairs and Government
Operations Committee. There were no objections.
17. Announcements
Brendan Johnson addressed the Board to announce that he will be delivering a
proclamation to Auburn Hills City Council this week honoring Greg Ouellette and his
decades of phenomenal public service in the community. Mr. Ouellette was on the
Planning Commission, notably for 28 years, and his lifelong dream was to serve on the
City Council. He ran this term, won and sadly passed away on election night.
Yolanda Smith Charles addressed the Board as a reminder to veterans that the Oakland
County Veterans Resource Fair is Friday, November 14th at the Costick Activities Center
in Farmington Hills.
Christine Long addressed the Board as a reminder to veterans that “This Ride’s on Us”
Veterans Transportation Program provides free transportation. The participating transit
providers are: SMART, WOTA, NOTA, OPC, and People’s Express (PEX).
Lisa Brown, Oakland County Clerk/Register of Deeds, addressed the Board as a reminder
to our veterans that the Clerk's office offers free veteran ID cards that can provide
discounts at different stores.
William Miller III addressed the Board to announce that veterans who have their DD214
and that have worked in the trades, to contact him or Helmets to Hard Hats (H to H), for
direct entry into apprenticeship. He also wished a Happy Belated Birthday to
Commissioners Michael Spisz and Robert Smiley.
Angela Powell addressed the Board to share encouraging words by Fonda Brewer, Delta
Township Supervisor from the Michigan Black Caucus Local Elected Officials newsletter.
She also announced that on December 6th at 11 AM in Downtown Pontiac is the Holiday
Extravaganza parade.
Gwen Markham addressed the Board to announce that Oakland County's Historical
Society is having their annual auction on November 15th, at the Pontiac Creative Arts
Center.
Penny Luebs addressed the Board to announce she has another commitment she must
leave for and wanted to assure the public that she will listen to the public comments this
afternoon.
18. Public Comment
The following people addressed the Board in Public Comment #2: Kay White, Vicki
Krigner, Art Ingraham, Fred Fecheimer, Janet Sarkos, Heather Rae, Margarette Gupta,
Tricia Zizumbo, Commissioner Charles Cavell and David Newhouse.
19. Adjournment to December 11, 2025, or the Call of the Chair
The meeting adjourned at 12:01 PM.