Loading...
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.