Loading...
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.