HomeMy WebLinkAboutMinutes - 2001.06.21 - 35641SUE ANN DOUGLAS
Chairperson
NANCY DINGELDEY
Vice Chairperson
BRENDA CAUSEY-MITCHELL
Minority Vice Chairperson June 21, 2001
The meeting of the Finance Committee was called to order at 9:05 a.m. by Chairperson
Douglas in Committee Room A, Commissioners= Wing, County Service Center, Pontiac,
Michigan.
COMMITTEE MEMBERS PRESENT:
Sue Douglas, Nancy Dingeldey, Charles Palmer, Fran Amos, William Patterson,
Chuck Moss, Brenda Causey-Mitchell.
COMMITTEE MEMBERS ABSENT WITH NOTICE:
Shelley Taub, Michelle Friedman Appel, Tim Melton.
OTHERS PRESENT:
COMMUNITY & HOME IMPROVEMENT Kerry Rieth, Manager
Carla Spradlin, Principal Planner
COMMUNITY CORRECTIONS George Miller, Manager
CORPORATION COUNSEL Judy Cunningham, Corporation Counsel
DISTRICT COURT 52-2 Sharon Rupe, Administrator
DISTRICT COURT 52-3 Linda Hammerstein, Administrator
EQUALIZATION Dave Hieber, Administrator
FACILITIES MANAGEMENT Dave Ross, Director
FISCAL SERVICES Tom Ott, Manager
Tim Soave, Chief
Penny Cremer, Chief
Nancy Fournier, Chief
Joe Matkosky, Analyst
Gaia Piir, Budget Systems Coordinator
INFORMATION TECHNOLOGY Phil Bertolini, Director
Dale Kukla, Manager
Scott Oppman, GIS Supervisor
MANAGEMENT & BUDGET Jeff Pardee, Director
Laurie Van Pelt, Deputy Director
PERSONNEL Nancy Scarlet, Manager
PROSECUTING ATTORNEY John O’Brien, Chief Deputy
PURCHASING Janet Baldick, Clerk
SHERIFF Michael McCabe, Captain
Dale Cunningham, Business Manager
FREE PRESS Kathleen Gray, Reporter
OAKLAND COUNTY BOARD OF COMMISSIONERS
1200 N. TELEGRAPH ROAD, PONTIAC, MI 48341-0470
Telephone (248) 858 -0100 FAX (248) 858-1572
FINANCE COMMITTEE Charles Palmer
Fran Amos
Shelley Taub
William Patterson
Chuck Moss
Michelle Friedman Appel
Tim Melton
FINANCE COMMITTEE Page 2
June 21, 2001
OTHERS PRESENT
BOARD OF COMMISSIONERS James H. VanLeuven, Jr., Director
Sheryl Mitchell, Analyst
Harvey Wedell, Analyst
Helen Hanger, Sr. Committee Coordinator
APPROVAL OF THE PREVIOUS MINUTES
Dingeldey moved approval of the previous minutes of June 7, 2001, and June 14, 2001,
as printed. Supported by Causey-Mitchell.
Motion carried on a voice vote.
5. CONTINGENCY REPORT
Items 6, and 10 on today’s agenda would decrease the Contingency Fund balance of $87,549
to $23,991.
Palmer moved to receive and file the Contingency Report. Supported by Amos.
Motion carried on a voice vote.
6. MR #01166 – SHERIFF DEPARTMENT – CONTRACT AMENDMENT #2 FOR LAW
ENFORCEMENT SERVICES IN HIGHLAND TOWNSHIP
Highland Township is seeking authorization to amend its law enforcement contract with the
Sheriff’s Department to add one Lieutenant to the Contracted Patrol Unit, increasing the number of
contract positions to nineteen. One unmarked vehicle with mobile and prep radios will be added to
the County fleet.
Amos moved approval of the attached suggested Fiscal Note. Supported by Causey -
Mitchell.
Motion carried unanimously on a roll call vote with Taub, Patterson, Friedman Appel and
Melton absent.
7. MR #01096 – 52ND DISTRICT COURT, FIRST AND SECOND DIVISION – AUTHORIZATION
FOR AN ADDITIONAL JUDGESHIP; TRANSFER OF ONE JUDGESHIP FROM THE FIRST TO
SECOND DIVISION; AND TRANSFER OF ROSE AND WHITE LAKE TOWNSHIPS FROM
FIRST TO THE SECOND DIVISION EFFECTIVE JANUARY 1, 2003
Public Acts 447 and 488 of 2000 provide for the creation of one additional judgeship of the First
Division of the 52nd District Court, to be elected November, 2002, to take office January 1, 2003.
Act 448 would transfer from the First Division the judgeship expiring on January 1, 2005, to the
Second Division as of January 1, 2003. These actions would provide two judges for both the First
and Second Divisions of the 52nd District Court. Act 448 would also transfer Rose and White Lake
Townships from the jurisdiction of the First Division to the Second Division effective January 1,
2003. State Statute requires that the Board of Commissioners confir m creation of a judgeship by
resolution.
Dingeldey moved approval of the attached suggested Fiscal Report. Supported by Palmer.
FINANCE COMMITTEE Page 3
June 21, 2001
Motion carried unanimously on a roll call vote with Taub, Patterson, Friedman Appel and
Melton absent.
8. MR #01165 – RESOLUTION AUTHORIZING THE OAKLAND COUNTY BUILDING
AUTHORITY TO FINANCE BUILDING 52ND DISTRICT COURT, THIRD DIVISION, AND
COUNTY SHERIFF SUBSTATION LOCATED IN THE CITY OF ROCHESTER HILLS,
OAKLAND COUNTY, MICHIGAN
The resolution would authorize the Oakland County Building Authority to issue bonds in an
aggregate principal amount not to exceed $23,300,000 for the construction, furnishing and
equipping of the 52nd District Court, Third Division, and Sheriff’s Substation project, to be
located in Rochester Hills.
Palmer moved approval of the attached suggested Fiscal Note. Supported by
Dingeldey.
Motion carried unanimously on a roll call vote with Taub, Friedman Appel, Melton
and Causey-Mitchell absent.
THE COMMITTEE RECESSED FROM 9:40 A.M. TO 10:08 A.M.
Palmer moved to report to recommend that the following amendments be made to
the resolution and the lease contract:
1. NOW THEREFORE BE IT RESOLVED paragraph: add a #10 paragraph to read:
ALL ACTIVITIES INVOLVED IN THE PLANNING AND CONSTRUCTION OF THIS
PROJECT UNDER THIS RESOLUTION SHALL COMPLY WITH THE STANDING
RULES OF THE BOARD OF COMMISSIONERS.
2. Amend LEASE CONTRACT:
a) 4. Funds Remaining After Completion. Any unexpended balance of the
proceeds of the sale of the Bonds remaining after completion of the Pro ject may be
used to improve or enlarge the Project or for other projects of the Authority upon the
approval of the Planning and Building Committee of the Board of Commissioners
provided that such use of the funds in the acquisition fund has been approved by the
Municipal Finance Division of the Michigan Department of Treasury, if necessary,
and the County. Any unexpended balance not so used shall be paid into the bond
and interest redemption fund, and the County shall receive a credit against the cash
rental payments next due under this Lease to the extent of the moneys so deposited
in the manner provided in the Bond Resolution.
b) 14. Alterations of Project. The County, in its sole discretion, may install or
construct in or upon, or may remove from the Project, any equipment, fixtures or
structures, and may make any alterations to or structural changes in, the Project as
the County may desire IN ACCORDANCE WITH THE STANDING RULES OF THE
BOARD OF COMMISSIONERS.
c) Delete all of paragraph 24, including (1) and (2).
Supported by Amos.
Motion carried unanimously on a roll call vote with Taub, Friedman Appel, Melton
and Causey-Mitchell absent.
FINANCE COMMITTEE Page 4
June 21, 2001
9. OAKLAND COUNTY JUVENILE ACCOUNTABILITY INCENTIVE BLOCK GRANT
ACCEPTANCE (JAIBG)
Oakland County has been awarded a federal pass-through grant from the Michigan Family
Independence Agency of $602,142, $541,928 from the State and $60,214 being the
County’s match. Funding will be used to continue grant -related activities of the
Prosecutor’s Office, Community Corrections and Circuit Court. The number of grant-funded
positions will increase from four to eight, providing two positions for the Prosecutor’s Teen
Court Program, one position for the Prosecutor’s School Violence Program and one
additional position for Community Correction’s In-Step Program.
Dingeldey moved approval of the attached suggested Resolution. Supported by
Amos.
Motion carried unanimously on a roll call vote with Friedman Appel, Melton, Causey-
Mitchell and Taub absent.
10. COMMUNITY AND HOME IMPROVEMENT DIVISION – 2001-2002 ANNUAL
ACTION PLAN AND CONSOLIDATED GRANT ACCEPTANCE FOR CDBG, HOME AND
ESG PROGRAMS AND 2000-2001 ANNUAL ACTION PLAN AMENDMENTS
The U.S. Department of Housing and Urban Development has awarded the Community
and Home Improvement Division $6,556,000, including $4,924,000 for the Community
Development Block Grant Program, $1,490,000 for the HOME Investment Partnerships
Program and $142,000 for the Emergency Shelter Grant Program. No grant match is
required for the CDBG and ESG Programs. In addition to the $299,250 county match
already included in the budget for the HOME program, an additional allocation of $36,000 is
required.
Dingeldey moved approval of the attached suggested Resolution. Supported by
Palmer.
Motion carried unanimously on a roll call vote with Friedman Appel, Melton, Causey-
Mitchell and Taub absent.
DEPARTMENT OF MANAGEMENT & BUDGET/EQUALIZATION DIVISION – CRIMP
PROGRAM SAVINGS, DELETION OF FOUR (4) POSITIONS
As a result of labor-saving technology having been implemented in the Equalization
Department, Equalization is requesting to delete four General Fund/General Purpose
positions, resulting in an annual savings of $177,098. This action will be recognized under
the County’s Cost Reduction Incentive Management Program (CRIMP) as recurring
savings.
Amos moved approval of the attached suggested Resolution. Supported by Moss.
Motion carried unanimously on a roll call vote with Causey-Mitchell, Taub, Friedman
Appel and Melton absent.
12. DEPARTMENT OF MANAGEMENT AND BUDGET – BUDGET HEARING
SCHEDULE
FINANCE COMMITTEE Page 5
June 21, 2001
The FY 2002 and FY 2003 Biennial Budget Hearing Schedule was reviewed. Hearings will
be held on regular Finance Committee meeting dates starting July 12, 2001. The regularly
scheduled meeting of Thursday, July 12, will begin at 8:00 a.m. rather than the regular time
of 9:00 a.m. Additional dates of Thursday, August 16, 2001, 1:00 p.m., and Thursday,
September 6, 2001, 1:00 p.m. were added to the schedule for departmental budget
hearings and final wrap up.
COMMUNICATIONS – CONSENT AGENDA
A. Department of Management and Budget /Purchasing Division – Contract Exception for May
2001
Mr. Palmer asked for additional information on the Planning and Economic Development
National Trust contract for $99,720.00.
B. Department of Agriculture – Federal Cut to the 2001 Michigan Gypsy Moth Suppression
Program
Dingeldey moved approval of the Communications – Consent Agenda. Supported by
Patterson.
Motion carried on a voice vote.
COMPREHENSIVE ANNUAL FINANCIAL REPORT (CAFR) AND GOVERNMENTAL
ACCOUNTING STANDARDS BOARD (GASB) STATEMENT #34 PRESENTATION
The CAFR for Fiscal Year (FY) Ended September 30, 2000, and the CAFR and GASB Statement
#34 Presentation document were provided to the Committee and staff members.
Mr. Pardee gave a brief overview of the CAFR. The document provides a detailed transmittal
letter, describing the contents of the Report, and includes an overview on the history and
economics of Oakland County and those financial, technological and environme ntal initiatives
developed by Oakland County Government, with separate detailed sections on funds. Statistics
on revenue and expenditures, tax collection, and levy, property value, etc., are also included as a
separate section in the document.
Mr. Pardee indicated that 10 seminars were to be held throughout the State in an effort to assist
local units with the new GASB #34 reporting guidelines.
Ms. Cremer provided a summarized explanation of the separate sections of the report covering the
County’s individual funds, i.e. General, Special Revenue, Debt Service, Capital Projects, Internal
Service, Enterprise and Fiduciary and the Schedule of General Fixed Assets.
Mr. Pardee explained that this document is produced internally without assistance from the
Auditors. However, the Auditor’s letter on review of the County’s financial position ending FY
2000, is included in the document and indicates that all general -purpose financial statements are
fairly presented. The CAFR is also presented to Wall Street dur ing review of the County’s bond
rating. This document has resulted in the County receiving the Certificate of Achievement for
Excellence in Financial Reporting for eight years in a row.
Mr. Ott presented a detailed review of the CAFR and GASB Statement #3 4 Presentation
FINANCE COMMITTEE Page 6
June 21, 2001
document. GASB #34 has established a new reporting framework for state and local governments
for financial reporting and is the most comprehensive change in history for public sector reporting
standards. This new model will result in a shift from fiscal to operational accountability, retaining
features of the traditional model but adding several significant new features. Three elements are
required: financial statements, notes to financial statements and required supplementary
information. Funds have been redefined and will be restructured accordingly.
Mr. Pardee indicated that resolutions would be brought back for consideration regarding
elimination of those funds no longer necessary under the new reporting structure, to request
assistance in putting the financial structure in place to meet these new reporting requirements and
to define use of the Delinquent Tax Revolving Fund.
The State is requiring recording of the December, 2000, tax levy as revenue for the Fiscal Year
ending September 30, 2000, resulting in five quarters of revenue being recognized for FY 2000 -
2001. Previously, the last quarter of revenue was deferred to the subsequent year. As a result of
this requirement, another resolution to recognize this transaction will b e forthcoming.
OTHER BUSINESS/ADJOURNMENT
There being no other business to come before the committee, the meeting was adjourned at
1:10 p.m.
_________________________ _______________________________
Helen Hanger James H. VanLeuven, Jr.
Senior Committee Coordinator Administrative Director
NOTE: The foregoing minutes are subject to Committee approval.