HomeMy WebLinkAboutMinutes - 2025.12.11 - 42628
1200 N. Telegraph Road, Bldg. 12 East, Pontiac, MI 48341
Board of Commissioners
David T. Woodward, Chair
December 11, 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
6:05 PM in the Commissioners' Auditorium 1200 N. Telegraph Road, 12E, Pontiac, MI
48341.
2. Roll Call
MEMBERS PRESENT: Charles Cavell, Ann Erickson Gault, Marcia Gershenson, Robert
Hoffman, Brendan Johnson, Karen Joliat, Christine Long, Penny Luebs, Gwen Markham,
William Miller III, Kristen Nelson, Angela Powell, Robert Smiley, Yolanda Smith Charles,
Michael Spisz, Linnie Taylor, Philip Weipert, David Woodward (18)
MEMBERS ABSENT WITH NOTICE: Michael Gingell (1)
3. Invocation - Philip Weipert
4. Pledge of Allegiance to the Flag
5. Approval of Minutes
a. Clerk/Register of Deeds - dated November 13, 2025
Board Action #2025-6071 _
Christine Long moved approval of the Minutes dated November 13, 2025, as
presented. Seconded by Yolanda Smith Charles.
Motion Passed.
A voice vote was conducted and with unanimous support, the Minutes dated
November 13, 2025, were approved, as presented.
6. Approval of Agenda
Penny Luebs moved approval of the Agenda, as presented. Seconded by Michael
Spisz.
Motion Passed.
A voice vote was conducted and a sufficient majority having voted in favor, the Agenda
was approved, as presented.
7. Public Hearing - The Springs at Five and Main Brownfield Plan located in the
Charter Township of Commerce - 6:00 p.m.
At 6:08 PM, Chair David Woodward made the following statement: "A Public Hearing is
now called on The Springs at Five and Main Brownfield Plan located in the Charter
Township of Commerce. 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 - Main Street Oakland County
Board Action #2025-6074 _
Commissioners Angela Powell, Ann Erickson Gault, Brendan Johnson, Penny
Luebs and Robert Hoffman addressed the Board to recognize 25 years of
service and to present a proclamation honoring Main Street Oakland County
(MSOC) and their foundational support that spurs economic development and
preserves history.
John Bry, Administrator Local Business Development/Main Street Oakland
County Program Coordinator, addressed the Board.
b. Board of Commissioners - Proclamation - Oscar Gibson
Board Action #2025-6089 _
Commissioners Michael Spisz and Brendan Johnson addressed the Board to
present a proclamation honoring Oscar Gibson and his dedication to the
conservation of our natural world and his achievement of Eagle Scout rank,
including becoming Den Chief and mentoring younger Cub Scouts.
Oscar Gibson addressed the Board.
9. Communications
a. Executive's Office - Appointment to the Housing Trust Fund
Board Action #2025-6092 _
Fred Miller, Deputy Oakland County Clerk/Register of Deeds, addressed the
Board to read a communication from David Coulter, Oakland County Executive,
reappointing Ms. Kimberly Dokes, Mr. Pierre Roberson and Mr. Mark Zausmer to
serve as designees to the Housing Trust Fund Board. Appointees shall take and
subscribe to the required oath of office prior to commencing the performance of
their duties pursuant to this appointment.
b. Board of Commissioners - Appointment to the Housing Trust Fund
Board Action #2025-6095 _
Fred Miller, Deputy Oakland County Clerk/Register of Deeds, addressed the
Board to read a communication from Chair David Woodward appointing Helaine
Zack and Sarah Pounds to the Oakland County Housing Trust Fund Board to
serve a two-year term, ending August 31, 2027, and leaving one vacant spot to
be appointed at a later date.
c. Board of Commissioners - Appointment to the Oakland County Historical
Commission
Board Action #2025-6096 _
Fred Miller, Deputy Oakland County Clerk/Register of Deeds, addressed the
Board to read a communication from Chair David Woodward appointing Rosie
Lance Richardson, George Milne and Stephanie Arwady to serve on the
Oakland County Historical Commission for a term ending December 31, 2028.
d. Board of Commissioners - Appointment to the Personnel Appeal Board
Board Action #2025-6097 _
Fred Miller, Deputy Oakland County Clerk/Register of Deeds, addressed the
Board to read a communication from Chair David Woodward appointing David
Woodward and William Miller to the Oakland County Personnel Appeal Board to
serve a one-year term ending December 31, 2026.
William Miller III moved to receive and file the attached Communications and
Presentations and confirm the appointments. Seconded by Karen Joliat.
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 people addressed the Board during Public Comment #1: Charles
Semchena, Robin McGregor, Nate Mack, David Buzynski, Bob Stuglin, Margarette Gupta,
Sharon Trumpy, Chris McKenna, Kate Grabowsky, Laurie Evans, Karen Amato, Fabrice
Smieliauskas, Mike Flores, Brett Reynolds, Joseph Williams, Elizabeth McGregor, Cristina
Sheppard Decius and Nancy Poprafsky.
Reports of Standing Committees
Consent Agenda
All items on the Consent Agenda Passed.
Angela Powell moved to recommend approval of the attached suggested resolutions
on the Consent Agenda. Seconded by William Miller III.
Discussion followed.
Motion Passed.
Vote Summary (15-2-0)
Yes: Ann Erickson Gault, Marcia Gershenson, 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
11. Economic Development and Infrastructure Committee - Yolanda Smith Charles
a. Facilities Management – Capital Planning & Design - Issuance and Sale of
Limited Tax General Obligation Capital Improvement Bonds (County
Improvement Projects)
Board Action #2025-6055 _ 25-38
MR #25038
Adopt the attached Issuance and Sale of Limited Tax General Obligation
Capital Improvement Bonds (County Improvement Projects).
b. Facilities Management - Lease Agreement between Oakland County and
Road Commission of Oakland County (RCOC) for Office Space in the
Information Technology Building
Board Action #2025-6050 _ 25-39
MR #25039
Adopt the attached Lease Agreement between Oakland County and Road
Commission of Oakland County (RCOC) for Office Space in the Information
Technology Building.
c. Water Resources Commissioner - Billing Services and Supervisory Control
and Data Acquisition (SCADA) Operations Service Agreement with the
Charter Township of Commerce
Board Action #2025-6019 _
Approve the Billing Services and Supervisory Control and Data Acquisition
(SCADA) Operations Service Agreement between the County of Oakland
and the Charter Township of Commerce with a term expiring September
30, 2026; further, authorize the Chair of the Board of Commissioners to
execute the Agreement.
d. Economic Development - Veterans Services - Grant Acceptance with
Michigan Veterans Affairs Agency (MVAA) for the FY 2026 County Veterans
Service Fund
Board Action #2025-6015 _
Approve a grant agreement with the Michigan Veterans Affairs Agency
(MVAA) in the amount of $149,900.00 for the grant period of October 1,
2025 through September 30, 2026; further, authorize the Chair of the Board
of Commissioners to execute the grant agreement and to approve any
grant extensions or changes, within fifteen percent (15%) of the original
award, which are consistent with the original agreement as approved;
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; further, amend the FY 2026 budget as
detailed in the attached Schedule A-Budget Amendment.
e. Economic Development - Aviation and Transportation - Grant Contract with
Michigan Department of Transportation (MDOT) for Clearing of the Runway
8/26 Approach at Oakland/Southwest Airport
Board Action #2025-5961 _
Approve the grant contract from Michigan Department of Transportation
(MDOT) in the amount of $156,289.00 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.
f. Economic Development - Aviation and Transportation - 2025 Land Lease
Addendum with Mr. Hangar, LLC
Board Action #2025-6037 _ 25-40
MR #25040
Adopt the attached 2025 Land Lease Addendum with Mr. Hangar, LLC.
12. Finance Committee - Gwen Markham
a. Equalization - Amendment to 2025 Apportionment of Local Tax Rates
Board Action #2025-6041 _ 25-41
MR #25041
Adopt the attached Amendment to 2025 Apportionment of Local Tax Rates.
b. Information Technology - Amendment to Comprehensive Information
Technology Service Agreement
Board Action #2025-6044 _
Approve the amendment to the Comprehensive Information Technology
Service Agreement, as recommended by the Department of Information
Technology, to revise Section 2.7 (Service Center) to read as follows: “The
Points of Contact and information in the table below may be modified
unilaterally by the County without executing an amendment to this
Agreement, in accordance with Section 4. In such cases, the County must
provide written notice to the Public Body of any modifications.”
Furthermore, the Board authorizes the Chairperson of the Oakland County
Board of Commissioners to execute the amendment on behalf of the
County.
c. Purchasing - Exception to Purchasing Policy – Single Source Purchase of
DataWorks Plus Mobile Fingerprint Identification Devices for the Oakland
County Sheriff’s Office
Board Action #2025-6046 _
Approve an exception to the County’s Purchasing Policy to authorize a
single source purchase from DataWorks Plus for mobile fingerprint
identification devices for the Oakland County Sheriff’s Office, and to
authorize the Purchasing Division to issue a purchase order and take all
necessary procurement actions.
d. Purchasing - Cooperative Purchase of OpenGov Strategic Sourcing
Platform for Management & Budget Procurement Division
Board Action #2025-6053 _
Authorize cooperative purchase of OpenGov Strategic Sourcing Plantform;
further, amend the FY 2026 as detailed in the attached Schedule A.
e. Purchasing - Exception to Purchasing Policy – Contract Extension for
Tyler Technologies Jury Management System
Board Action #2025-6009 _
Approve an exception to the County’s Purchasing Policy to authorize a
five-year contract extension with Tyler Technologies for the Jury
Management System used by the Circuit Court and partner courts, and to
authorize the Purchasing Division to issue a purchase order and take all
necessary procurement actions.
f. Purchasing - Exception to Purchasing Policy – Contract Amendment for
Granicus (GovQA) FOIA Management System
Board Action #2025-6036 _
Approve an exception to the County’s Purchasing Policy to authorize a
contract amendment with Granicus, LLC for the GovQA Public Records
(FOIA) Management System, and to authorize the Purchasing Division to
issue a purchase order and take all necessary procurement actions.
g. Purchasing - Exception to Purchasing Policy – Single Source Purchase of
All Traffic Solutions Traffic Data and Device Management System for the
Oakland County Sheriff’s Office
Board Action #2025-6040 _
Approve an exception to the County’s Purchasing Policy to authorize a
single source purchase from All Traffic Solutions for traffic data collection
and remote device management services for the Oakland County Sheriff’s
Office, and to authorize the Purchasing Division to issue a purchase order
and take all necessary procurement actions.
h. Fiscal Services - FY 2025 Year End Financial Report and Budget
Amendments
Board Action #2025-6060 _ 25-42
MR #25042
Adopt the attached FY 2025 Year End Financial Report and Budget
Amendments.
13. Legislative Affairs and Government Operations Committee - Brendan Johnson
a. Parks & Recreation - Application to Bird City Michigan for Oakland
County's Designation as a Bird City
Board Action #2025-6001 _
Approve the attached application to the Bird City Michigan program for
Oakland County's designation as a Bird City.
b. Parks & Recreation - Springfield Oaks Residential Lease Renewal with
Terry Foshia
Board Action #2025-5998 _ 25-43
MR #25043
Adopt the attached Springfield Oaks Residential Lease Renewal with Terry
Foshia.
c. Parks & Recreation - Groveland Oaks Residential Lease Renewal with
Robert Hatt
Board Action #2025-5999 _ 25-44
MR #25044
Adopt the attached Groveland Oaks Residential Lease Renewal with
Robert Hatt.
d. Parks & Recreation - Amendment #1 to the Telecommunications License
Agreement with Cellco Partnership d/b/a Verizon Wireless
Board Action #2025-6000 _
Approve the Amendment #1 to the License Agreement between The
County of Oakland, a Michigan municipal and constitutional corporation
(“Licensor”), and Cellco Partnership d/b/a Verizon Wireless (“Licensee”) to
extend the term of the agreement for an additional five years commencing
September 1, 2029.
e. Parks & Recreation - Creation of Recreation Program Coordinator and
Strategic Sourcing Agent Positions
Board Action #2025-5952 _
Approve the creation of one (1) FTE PR Recreation Program Coordinator
position within the Parks and Recreation Administration Adaptive and
Wellness Initiatives Program and one (1) FTE PR Strategic Sourcing Agent
position to support expanded capital projects and improve efficiency and
consistency across purchasing and procurement functions; further, amend
the FY 2026 budget as detailed in the attached Schedule A.
f. Parks & Recreation - Cooperative Service Agreement with the United
States Department of Agriculture Animal and Plant Health Inspection
Service for Wildlife Management at Oakland County Parks
Board Action #2025-5997 _
Approve the Cooperative Service Agreement with the United States
Department of Agriculture and Plant Health Inspection Service, Wildlife
Services, for wildlife management at Addison Oaks, Groveland Oaks and
Independence Oaks County Parks in an amount not to exceed $25,125.29
effective October 1, 2025, through June 30, 2026; further authorize the
Chair of the Oakland County Board of Commissioners to execute the
agreement.
g. Parks & Recreation - Park Development Grant Agreement with the Charter
Township of Royal Oak
Board Action #2025-6002 _
Approve the park development agreement with the Charter Township of
Royal Oak for the restrooms project at the Civic Center Park in the amount
of $250,000; further, authorize the Chair of the Board to execute the
attached agreement after final review by Corporation Counsel.
h. Parks & Recreation - Strategic Partnership Grant Agreement with the
Clinton River Watershed Council to Implement the Clinton River Water Trail
Comprehensive Plan
Board Action #2025-6007 _
Approve the partnership grant agreement with the Clinton River Watershed
Council to implement the Clinton River Water Trail Comprehensive Plan
within Oakland County, providing $50,000 annually from January 1, 2026
through December 31, 2028, subject to final review by Corporation
Counsel; further, authorize the Chair of the Board to execute the attached
agreement after final review by Corporation Council.
i. Parks & Recreation - Grant Acceptance from the Michigan Department of
Natural Resources for the FY 2026 Off-Road Vehicle Trail Improvement
Fund Program
Board Action #2025-6026 _
Accept the grant award from the Michigan Department of Natural
Resources for the FY 2026 Off-Road Vehicle Trail Improvement Fund
Program in the amount of $49,000 for the term October 1, 2025, to
September 30, 2026; further, authorize the Chair of the Board to execute
grant agreement; further, amend the FY 2026 budget as detailed in the
attached Schedule A.
j. Parks & Recreation - Grant Acceptance from the Michigan Department of
Natural Resources Trust Fund and Approval of the Agreement for
Purchase and Sale for the Turtle Woods Nature Preserve Acquisition
Board Action #2025-5983 _ 25-45
MR #25045
Adopt the attached Grant Acceptance from the Michigan Department of
Natural Resources Trust Fund and Approval of the Agreement for
Purchase and Sale for the Turtle Woods Nature Preserve Acquisition.
k. Board of Commissioners - Compensation for County Elected Officials
Board Action #2025-6045 _
Authorize that the compensation for Oakland County Elected Officials shall
be set at the following annual salaries effective January 1, 2026, pursuant
to the 2026 Michigan Inflation Rate Multiplier of 1.027:
• The annual salary for the County Executive shall be set at $241,345;
• The annual salary for the County Prosecuting Attorney shall be set
at $210,535;
• The annual salary for the County Sheriff, County Treasurer, County
Clerk/Register of Deeds and Water Resources Commissioner shall
be set at $188,968;
Further, amend the FY 2026 budget as detailed in the attached Schedule A.
14. Public Health and Safety Committee - Penny Luebs
a. Circuit Court - Grant Acceptance from the Michigan Health and Human
Services Department for the FY 2026 Child Parent Legal Representation
Program
Board Action #2025-5878 _
Accept the grant funding from the Michigan Health and Human Services
Department for the FY 2026 Child Parent Legal Representation Program in
the amount of $100,000 for the period of October 1, 2025, through
September 30, 2026; further, authorize the Chair of the Board of
Commissioners to execute the attached agreement; further, amend the FY
2026 budget as detailed in the attached schedule A.
b. Circuit Court - Grant Acceptance from the State Court Administrative
Office for the FY 2026 Michigan Drug Court Program
Board Action #2025-5894 _
Accept the grant funding from the State Court Administrative Office for the
FY 2026 Michigan Drug Court Program in the amount of $232,071 for the
grant 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.
c. Circuit Court - Grant Acceptance from the State Court Administrative
Office for the FY 2026 Juvenile Drug Court Program
Board Action #2025-5895 _
Accept the grant funding from the State Court Administrative Office for the
FY 2026 Juvenile Drug Court Program in the amount of $44,032 for the
grant period between October 1, 2025, and 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.
d. Circuit Court - Grant Acceptance from the State Court Administrative
Office for the FY 2026 Juvenile Mental Health Court Program
Board Action #2025-5896 _
Accept the grant funding from the State Court Administrative Office for the
FY 2026 Juvenile Mental Health Court Program in the amount of $40,777 for
the period of October 1, 2025 through September 20, 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. Circuit Court - Grant Acceptance from the State Court Administrative
Office for the FY 2026 Veterans Treatment Court Program
Board Action #2025-5897 _
Accept the grant funding from the State Court Administrative Office for the
FY 2026 Veterans Treatment Court Program in the amount of $12,873 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.
f. Circuit Court - Grant Acceptance from the State Court Administrative
Office for the FY 2026 Edward Byrne Memorial Justice Program
Board Action #2025-5898 _
Accept the grant funding from the State Court Administrative Office for the
FY 2026 Edward Byrne Memorial Justice Program in the amount of $65,000
for the period of October 1, 2025 through September 30, 2026; further,
authorize the Chair of the Board of Commissioners to execute the attached
agreement; further, amend the FY 2026 budget as detailed in the attached
Schedule A.
g. Probate Court - Amendment #1 to the Memorandum of Understanding with
Oakland Community Health Network and the Oakland County Probate
Court
Board Action #2025-6030 _
Approve amendment #1 to the Memorandum of Understanding with
Oakland Community Health Network and the Oakland County Probate
Court to extend the term period of January 1, 2026 through December 31,
2028; further, authorize the Chair of the Board of Commissioners to
execute the attached agreement.
h. 52-2 District Court (Clarkston) - Grant Acceptance from the State Court
Administrative Office for the FY 2026 Michigan Drug Court Sobriety
Program
Board Action #2025-5923 _
Accept the grant funding from the State Court Administrative Office for FY
2026 Michigan Drug Court Sobriety Program in the amount of $12,288.00
for the period of October 1, 2025 through September 30, 2026; further,
authorizes 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.
i. 52-1 District Court (Novi) - Grant Acceptance from the State Court
Administrative Office for the FY 2026 Michigan Drug Court Program
Board Action #2025-5994 _
Accept the grant funding from the State Court Administrative Office for the
FY 2026 Michigan Drug Court Program in the amount of $136,192 for the
period between October 1, 2025, through September 30, 2026; further,
authorize the Chair of the Board of Commissioners to execute the grant
agreement; further, amend the FY 2026 budget as detailed in the attached
schedule A.
j. 52-1 District Court (Novi) - Grant Acceptance from the State Court
Administrative Office for the FY 2026 DWI Court Program
Board Action #2025-5995 _
Accept the grant funding from the State Court Administrative Office for the
FY 2026 DWI Court Program in the amount of $13,312 for the period of
October 1, 2025, through September 30, 2026; further, authorize the Chair
of the Board of Commissioners to execute the grant agreement; further,
amend the FY 2026 budget as detailed in the attached Schedule A.
k. 52-1 District Court (Novi) - Grant Acceptance from the State Court
Administrative Office for the FY 2026 Mental Health Court Program
Board Action #2025-5996 _
Accept the grant funding from the State Court Administrative Office for the
FY 2026 Mental Health Court Program in the amount of $116,367 for the
period of October 1, 2025, through September 30, 2026; further, authorize
the Chair of the Board of Commissioners to execute the grant agreement;
further, amend the FY 2026 budget as detailed in the attached Schedule A.
l. 52-4 District Court (Troy) - Grant Acceptance from the State Court
Administrative Office for the FY 2026 Michigan Drug Court Program
Board Action #2025-6028 _
Accept the grant funding from the State Court Administrative Office for the
FY 2026 Michigan Drug Court Program in the amount of $139,980 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.
m. Emergency Management & Homeland Security - Grant Amendment #1 to
the FY 2025 Hazardous Materials Emergency Preparedness Grant from the
Michigan Department of State Police
Board Action #2025-5971 _
Approve amendment #1 to the FY 2025 Hazardous Materials Emergency
Preparedness Grant from the Michigan Department of State Police in the
amount of $20,176.83 with a 25% in-kind match of $5,044.21 for a total of
$25,221.04; further, authorize the Chair of the Board of Commissioners to
execute the grant agreement; further, amend the FY 2026 budget as
detailed in the attached Schedule A.
n. Health & Human Services - Grant Acceptance from the Michigan
Department of Health and Human Services for the FY 2026 Medicaid CHIP
Lead Hazard Control Community Development Program
Board Action #2025-5866 _
Accept the grant funding from the Michigan Department of Health and
Human Services for the FY 2026 Medicaid CHIP Lead Hazard Control
Community Development Grant in the amount of $500,000 for the period of
October 1, 2025 through September 30, 2026; further, approve the grant
agreement execution by the Director of Health and Human Services
Department; further; authorize the Chair of the Board to execute any
amendments; further, amend the FY 2026 budget as detailed in the
attached Schedule A.
o. Health & Human Services - Grant Acceptance from the Michigan
Department of Environment, Great Lakes, and Energy, Office of the
Environmental Justice Public Advocate for the FY 2026 Environmental
Justice Impact Program
Board Action #2025-5865 _
Accept the grant funding from the Michigan Department of Environment,
Grant Lakes, and Energy, Office of the Environmental Justice Public
Advocate for the FY 2026 Environmental Justice Impact Grant in the
amount of $500,000 for the period of March 1, 2025 through September 30,
2027; 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.
p. Health & Human Services - Neighborhood and Housing Development -
Amendment #1 to the Oakland County American Rescue Plan Act
Agreement with McKenna for the Critical Home Repair Program
Board Action #2025-6033 _
Approve amendment #1 to the Oakland County American Rescue Plan Act
Agreement with McKenna for Critical Home Repair Program extending the
end date from December 31, 2025, to September 30, 2026; further,
authorize the Chair of the Board of Commissioners to execute the attached
agreement.
q. Health & Human Services - Neighborhood and Housing Development -
Amendment #1 to the Oakland County American Rescue Plan Act
Agreement with Habitat for Humanity for Critical Home Repair Program
Board Action #2025-6032 _
Approve amendment #1 to the Oakland County American Rescue Plan Act
Agreement with Habitat for Humanity for Critical Home Repair Program
extending the end date from December 31, 2025, to September 30, 2026;
further, authorize the Chair of the Board of Commissioners to execute the
attached agreement.
r. Health & Human Services - Grant Acceptance from the Michigan Health
Endowment Fund for the Organization Capacity Building Program
Board Action #2025-5993 _
Accept the grant funding from the Michigan Health Endowment Fund for
the Organization Capacity Building Program in the amount of $178,000 for
the period of December 1, 2025 through November 30, 2027; 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.
s. Health & Human Services - Amendment #1 to the Subrecipient Agreement
with Oakland Community Health Network for Pontiac Integrated Health
Walk-In Clinic (Oakland 360 Care Center)
Board Action #2025-5869 _
Approve amendment #1 to the Subrecipient Agreement with Oakland
Community Health Network for Pontiac Integrated Health Walk-In Clinic in
the amount of not-to-exceed amount $500,000 for the period of October 1,
2025, through September 30, 2026; further, authorize the Chair of the Board
of Commissioners to execute the attached agreement.
t. Health & Human Services - Amendment #1 to the Subrecipient Agreement
with Honor Community Health for Pontiac Integrated Health Walk-In
Clinic (Oakland 360 Care Center)
Board Action #2025-5870 _
Approve amendment #1 to the Subrecipient Agreement with Honor
Community Health for Pontiac Integrated Health Walk-In Clinic in the
amount of not-to-exceed the amount $3,500,000 for the period of October 1,
2025, through September 30, 2026; further, authorize the Chair of the Board
of Commissioners to execute the attached agreement.
:
u. Health & Human Services - Subrecipient Agreement between Oakland
County and Corktown Health for Expansion of the Pontiac Integrated
Urgent Care Services (Oakland 360 Care Center)
Board Action #2025-6039 _
Approve the subrecipient agreement between Oakland County and
Corktown Health for Expansion of the Pontiac Integrated Urgent Care
Services (Oakland 360 Care Center) in the amount of $500,000 for the
period of October 1, 2025 through September 30, 2026; further, authorize
the Chair of the Board of Commissioners to execute the attached
agreement.
v. Health & Human Services - Health Division - Amendment #1 to the
Michigan Department of Health and Human Services FY 2026 Emerging
Threats Local Health Department Agreement
Board Action #2025-5972 _
Approve amendment #1 to the FY 2026 Emerging Threats Local Health
Department Agreement from the Michigan Department of Health and
Human Services in the amount of $100,000 for the period 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.
w. Health & Human Services - Amendment #2 to the Michigan Department of
Health and Human Services FY 2026 Local Health Department
Comprehensive Agreement
Board Action #2025-5991 _
Accept amendment #2 to the FY 2026 Local Health Department
Comprehensive Agreement from the Michigan Department of Health and
Human Services in the amount of $1,553,679 for the period October 1, 2025
through September 30, 2026; further, create two (2) Part-Time Non-Eligible
Public Health Nurse II 1,000-hour Special Revenue Positions in the Health
Clinic Unit (#1060234); 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.
x. Health & Human Services - Health Division - Grant Acceptance from the
Michigan Department of Environment, Great Lakes, and Energy for the FY
2026 Local Health Department Reimbursement Program
Board Action #2025-5990 _
Accept the grant funding from the Michigan Department of Environment,
Great Lakes, and Energy for the FY 2026 Local Health Department
Reimbursement Program in the amount of $674,418 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.
y. Health & Human Services - Health Division - Subrecipient Agreement
between Oakland County and Oakland Livingston Human Services Agency
for the FY 2026 Women, Infant, and Children Program and Peer Counseling
Services
Board Action #2025-6004 _
Approve the attached subrecipient agreement between Oakland County
and Oakland Livingston Human Services Agency for the FY 2026 Women,
Infant, and Children Program and Peer Counseling Services for the period
of October 1, 2025, through September 30, 2026; further, authorize the
Chair of the Board of Commissioners to execute the agreement.
z. Health & Human Services - Health Division - Interlocal Agreement with City
of Detroit for the Ryan White HIV/Aids Treatment Extension Act of 2009
Program
Board Action #2025-5987 _
Approve the attached Interlocal Agreement with the City of Detroit for the
Ryan White HIV/Aids Treatment Extension Act of 2009 Program; further,
authorize the Chair of the Board of Commissioners to execute the attached
agreement.
aa. Health & Human Services - Health Division - Memorandum of
Understanding with the Michigan Department of Health and Human
Services for the Nurse Loan Repayment Program
Board Action #2025-6029 _
Approve the Memorandum of Understanding with the Michigan Department
of Health and Human Services for the Nurse Loan Repayment Program for
the period of October 1, 2025 and continue through September 30, 2027;
further, authorize the Chair of the Board of Commissioners to execute the
agreement.
bb. Sheriff’s Office - Grant Application from the U.S. Department of Justice,
Bureau of Justice Assistance Programs for the FY 2025 Bulletproof Vest
Partnership Program
Board Action #2025-6011 _
Approve the grant application from the U.S. Department of Justice, Bureau
of Justice Assistance Programs for the FY 2025 Bulletproof Vest
Partnership Program in the amount of $178,080 for the time period April 1,
2025, through March 31, 2027.
cc. Sheriff’s Office - Grant Acceptance from the Oakland County Health
Network for the FY 2026 Emergency Response Support Program for the
Rochester Hills Splash Pad Shooting
Board Action #2025-6034 _
Accept the grant funding from the Oakland County Health Network for the
FY 2026 Emergency Response Support Program for the Rochester Hills
Splash Pad Shooting in the amount of $331,604 for the period October 1,
2025, through September 30, 2026; further, create one (1) SR FTE Dispatch
Specialist position in the Sheriff’s Office, Emergency Response and
Preparedness Division (#4030501) that will be assigned a Peer Support
role; 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.
dd. Sheriff’s Office - Amendment #1 to the Interlocal Agreement with Oakland
County Health Network for the Behavioral Threat Assessment Grant
Program
Board Action #2025-6027 _
Approve amendment #1 to the Interlocal Agreement with Oakland County
Health Network for the Behavioral Threat Assessment Grant Program for
the period of October 1, 2024 through September 30, 2026; further, delete
one (1) special revenue (SR) 1,000 hours per year part-time non-eligible
(PTNE) Threat Assessment Coordinator position in Emergency
Management (#1110101-17225); further create one (1) SR full-time eligible
(FTE) Threat Assessment Coordinator position in Emergency Management
Division (#1110101) funded by the amended Interlocal Agreement with
OCHN through April 2026; further, authorize the Chair of the Board of
Commissioners to execute the attached Interlocal Agreement; further,
amend the FY 2026 budget as detailed in the attached Schedule A.
ee. Sheriff’s Office - Interlocal Agreement for Participation with the Oakland
County Sheriff's Office Sheriff's Search and Rescue Team
Board Action #2025-6042 _
Approve the attached template for the Interlocal Agreement between
participating municipalities and the Oakland County Sheriff's Office to join
the Oakland County Sheriff's Office Sheriff's Search and Rescue Team;
further, authorize the Chair of the Board of Commissioners to execute the
attached agreement.
ff. 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 _ 25-46
MR #25046
Adopt the attached Resolution Reaffirming Ongoing Commitment to the
Stepping Up Initiative to Reduce the Number of People with Mental
Illnesses in Jails.
Regular Agenda
15. Economic Development and Infrastructure Committee - Yolanda Smith Charles
a. Executive's Office - Notice of Intent and Issuance and Sale of Limited Tax
General Obligation Capital Improvement Bonds (Pontiac Redevelopment
Project)
Board Action #2025-6059 _ 25-47
MR #25047
Bonds Notice of Intent and Issuance and Sale of Limited Tax General
Obligation Capital Improvement Bonds (Pontiac Redevelopment Project)
Yolanda Smith Charles moved to adopt the attached Notice of Intent and
Issuance and Sale of Limited Tax General Obligation Capital Improvement
Bonds (Pontiac Redevelopment Project). Seconded by Angela Powell.
Discussion followed.
Motion Passed.
Vote Summary (10-7-0)
Yes: Ann Erickson Gault, Marcia Gershenson, Brendan Johnson, Penny Luebs,
Gwen Markham, William Miller III, Angela Powell, Yolanda Smith Charles, Linnie
Taylor, David Woodward
No: Charles Cavell, Karen Joliat, Christine Long, Kristen Nelson, Robert Smiley,
Michael Spisz, Philip Weipert
Abstain: None
b. Economic Development - Business Development - The Springs at Five and
Main Brownfield Plan located in the Charter Township of Commerce
Board Action #2025-6047 _
Yolanda Smith Charles moved to adopt The Springs at Five and Main
Brownfield Redevelopment Plan to be carried out within the Charter
Township of Commerce, relating to the 1000 Pinewood Ave. property.
Seconded by Christine Long.
Discussion followed.
Motion Passed.
Vote Summary (17-0-0)
Yes: Charles Cavell, Ann Erickson Gault, Marcia Gershenson, 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
c. Water Resources Commissioner - Contract with Frank Rewold & Sons to
serve as the Construction Manager for a New Public Works Building
Board Action #2025-6025 _
Yolanda Smith Charles moved to approve the award of a construction
manager services contract to Frank Rewold & Sons, Inc. in the amount of
$4,660,722; further, amend the FY 2026 and FY 2027 budgets as detailed in
the attached Schedule A. Seconded by Angela Powell.
Discussion followed.
Motion Passed.
Vote Summary (13-4-0)
Yes: Charles Cavell, Ann Erickson Gault, Marcia Gershenson, Brendan
Johnson, Penny Luebs, Gwen Markham, William Miller III, Angela Powell, Robert
Smiley, Yolanda Smith Charles, Linnie Taylor, Philip Weipert, David Woodward
No: Karen Joliat, Christine Long, Kristen Nelson, Michael Spisz
Abstain: None
d. Board of Commissioners - Amendment to the Policy on Tax Increment
Financing (TIF) Authority Participation and Tax Capture Limitations
Board Action #2025-5903 _
Yolanda Smith Charles moved to adopt the attached amended Policy for
Review and Participation in Downtown Development Authorities, Corridor
Improvement Authorities, and Local Development Financing Authorities
and Limitation on Tax Capture by All TIF Authorities, as presented.
Seconded by Linnie Taylor.
Discussion followed.
i) Board of Commissioners - Joliat Amendment #1
Board Action #2025-6088 _
Karen Joliat moved to amend section VII. LIMITATION OF COUNTY FUNDS
FOR CAPTURE and EXHIBIT A.
VII. LIMITATION OF COUNTY FUNDS FOR CAPTURE (paragraph 6)
Each TIF Plan will be reviewed and scored by the Economic Development
Department staff in accordance with the scoring matrix attached as
Appendix A to this Policy. The scoring matrix shall assess TIF Plans based
on criteria that may be met either within the TIF District or elsewhere within
the boundaries of the City, Village, or Township, ensuring that municipal-
wide investments are appropriately acknowledged and not limited to
district-specific activities. The total score awarded to each TIF Plan will
determine the maximum percentage of the applicable capture for each
Authority.
EXHIBIT A
Project Labor Agreements Required for Projects
This criterion evaluates whether the district/municipality commits to
requiring Project Labor Agreements (PLAs) for applicable projects. PLAs
are pre-hire collective bargaining agreements that establish the terms and
conditions of employment for all workers on a construction project.
Proposals will receive higher scores if they demonstrate a formal
commitment to using PLAs to ensure fair wages, local hiring, timely
project delivery, and adherence to safety and labor standards. Emphasis is
placed on promoting workforce stability, reducing labor disputes, and
supporting high-quality job creation.
Housing: Source of Income Ban/Policy Adopted
This criterion evaluates whether the district/municipality has adopted a
policy or ordinance that prohibits discrimination against housing
applicants based on their lawful source of income. This includes income
such as housing vouchers (e.g., Section 8), disability benefits, social
security, or other public assistance. Higher scores will be awarded to
proposals from districts that have implemented such protections,
demonstrating a commitment to equitable access to housing and the
reduction of barriers faced by low-income and vulnerable populations.
Seconded by Brendan Johnson.
Discussion followed.
Motion Passed.
Vote Summary (16-1-0)
Yes: Charles Cavell, Ann Erickson Gault, Marcia Gershenson, Brendan
Johnson, Karen Joliat, Christine Long, Gwen Markham, William Miller III, Kristen
Nelson, Angela Powell, Robert Smiley, Yolanda Smith Charles, Michael Spisz,
Linnie Taylor, Philip Weipert, David Woodward
No: Penny Luebs
Abstain: None
ii) Board of Commissioners - Joliat Amendment #2
Board Action #2025-6094 _
Karen Joliat moved to amend section XII. CONTRACTS WITH AN
AUTHORITY AND MUNICIPALITY, subsection 3.b.
XII. CONTRACTS WITH AN AUTHORITY AND MUNICIPALITY
3.b. Annually, and within three six (3) (6) months after the end of the
Authority's fiscal year, copies of any other financial information or
documentation of development within the district, including but not limited
to, the following items: (...) Seconded by Gwen Markham.
Discussion followed.
Motion Passed.
Vote Summary (16-1-0)
Yes: Charles Cavell, Ann Erickson Gault, Marcia Gershenson, Brendan
Johnson, Karen Joliat, Christine Long, Gwen Markham, William Miller III, Kristen
Nelson, Angela Powell, Robert Smiley, Yolanda Smith Charles, Michael Spisz,
Linnie Taylor, Philip Weipert, David Woodward
No: Penny Luebs
Abstain: None
Discussion followed.
Charles Cavell moved to table the vote on Item 15d. Seconded by Kristen
Nelson.
Discussion followed.
A voice vote was conducted. The Chair ruled that the Motion Failed. Kristen
Nelson requested a roll call vote.
Motion Failed.
Vote Summary (5-12-0)
Yes: Charles Cavell, Brendan Johnson, Karen Joliat, Kristen Nelson, Michael
Spisz
No: Ann Erickson Gault, Marcia Gershenson, Christine Long, Penny Luebs,
Gwen Markham, William Miller III, Angela Powell, Robert Smiley, Yolanda Smith
Charles, Linnie Taylor, Philip Weipert, David Woodward
Abstain: None
Discussion followed.
Returning to vote on Main Motion, as amended. Motion Passed.
Vote Summary (14-3-0)
Yes: Ann Erickson Gault, Marcia Gershenson, Brendan Johnson, Karen Joliat,
Christine Long, Penny Luebs, Gwen Markham, William Miller III, Angela Powell,
Robert Smiley, Yolanda Smith Charles, Linnie Taylor, Philip Weipert, David
Woodward
No: Charles Cavell, Kristen Nelson, Michael Spisz
Abstain: None
16. Finance Committee - Gwen Markham
a. Board of Commissioners - Oakland County Solarize Initiative: Community
Renewable Energy Education Program
Board Action #2025-6073 _
Gwen Markham moved to approve a one-time allotment of $20,000 from the
Board of Commissioners’ General Fund Special Project line-item budget to
sponsor the Oakland County Solarize Initiative. 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 program calendar year, detailing the
outcomes of the event, including the number of residents served and
supported by the initiative. Seconded by Linnie Taylor.
Discussion followed.
Motion Passed.
Vote Summary (15-2-0)
Yes: Charles Cavell, Ann Erickson Gault, Marcia Gershenson, Brendan
Johnson, Karen Joliat, Christine Long, Penny Luebs, Gwen Markham, William
Miller III, Kristen Nelson, Angela Powell, Yolanda Smith Charles, Linnie Taylor,
Philip Weipert, David Woodward
No: Robert Smiley, Michael Spisz
Abstain: None
17. New & Miscellaneous Business
a. Board of Commissioners - Resolution In Support of State Legislation to
Authorize and Require Financial Disclosure for all County Elected Officials
in Michigan
Board Action #2025-6090 _ 25-48
MR #25048
Resolution In Support of State Legislation to Authorize and Require
Financial Disclosure for all County Elected Officials in Michigan
Michael Spisz moved to adopt the attached Resolution In Support of State
Legislation to Authorize and Require Financial Disclosure for all County
Elected Officials in Michigan. Seconded by Marcia Gershenson.
Discussion followed.
Motion Passed.
Vote Summary (15-2-0)
Yes: Ann Erickson Gault, Marcia Gershenson, 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
b. Board of Commissioners - Resolution Requesting Release of Water
System Management/Mitigation Procedures and Related Information from
Risk Management Division
Board Action #2025-6091 _
Charles Cavell moved to suspend the rules for immediate consideration
to adopt the attached Resolution Requesting Release of Water System
Management/Mitigation Procedures and Related Information from Risk
Management Division. 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 (4-13-0)
Yes: Charles Cavell, Karen Joliat, Kristen Nelson, Michael Spisz
No: Ann Erickson Gault, Marcia Gershenson, Brendan Johnson, Christine Long,
Penny Luebs, Gwen Markham, William Miller III, Angela Powell, Robert Smiley,
Yolanda Smith Charles, Linnie Taylor, Philip Weipert, David Woodward
Abstain: None
The Chair referred the Resolution to the Economic Development and
Infrastructure Committee. There were no objections.
c. Board of Commissioners - Resolution Urging the Michigan Legislature to
Reinstate and Protect Funding for Rx Kids Program and Directing the
Board Lobbyist to Advocate on Behalf of Oakland County
Board Action #2025-6093 _
The Chair referred the Resolution to the Legislative Affairs and Government
Operations Committee. There were no objections.
d. Board of Commissioners - Adoption of the Oakland County Board of
Commissioners Financial Disclosure Policy — Including Candidate Filing
Requirements per Act 282 of 2023
Board Action #2025-6084 _
Charles Cavell moved to adopt the attached Adoption of the Oakland County
Board of Commissioners Financial Disclosure Policy — Including
Candidate Filing Requirements per Act 282 of 2023. The chair ruled the
motion was out of order.
e. Board of Commissioners - Sponsorship of the Greater Pontiac Community
Coalition's 34th Annual Dr. Martin Luther King Jr. Luncheon
Board Action #2025-6086 _
Angela Powell moved to suspend the rules for immediate consideration of
Item 17e. Seconded by Christine Long.
A voice vote was conducted, and the Chair ruled that the Motion Passed.
Discussion followed.
Angela Powell moved to approve a one-time allotment of $5,000 from the FY
2026 Board of Commissioners’ General Fund Sponsorship line-item budget
to sponsor the Greater Pontiac Community Coalition's 34th Annual Dr.
Martin Luther King Jr. Luncheon. 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. Seconded by Christine Long.
Motion Passed.
Vote Summary (17-0-0)
Yes: Charles Cavell, Ann Erickson Gault, Marcia Gershenson, 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
f. Board of Commissioners - Sponsorship of the Trinity Missionary Baptist
Church and Dare to Dream Pontiac 2026 Black History Celebration Gala
Board Action #2025-6087 _
The Chair referred the Resolution to the Finance Committee. There were no
objections.
18. Announcements
Charles Cavell addressed the Board to give notice that at the next regular board meeting
he will motion to discharge the Legislative Affairs and Government Operations Committee
from further consideration of the miscellaneous resolution 2025-6013 — Supporting the
County Executive Office recommendation to create a County Ombudsman.
Brendan Johnson addressed the Board to announce that he completed a financial
disclosure form that will be published in the new year.
William Miller III addressed the Board to recognize and give thanks to Law Enforcement
and wish them a Merry Christmas.
Ann Erickson Gault addressed the Board to announce that the City of Madison Heights
has recently celebrated its 70th Anniversary. A special commemoration will be held on
Saturday at 10 AM at the Historical Commission facility at City Hall.
Angela Powell addressed the Board thanking her colleagues again for supporting the
successful Holiday Extravaganza in Pontiac, which covers Auburn Hills, White Lake,
Waterford and Pontiac. She also wished her colleagues and community a happy holiday
and gave thanks to the staff for all that they do.
19. Public Comment
The following people addressed the Board in Public Comment #2: Robin McGregor, Dr.
Melanie Hartman, Nancy Poprafsky, Margarette Gupta and Mike Flores.
20. Adjournment
The meeting adjourned at 8:04 PM.