Loading...
HomeMy WebLinkAboutMinutes - 2018.04.09 - 37153 April 9, 2018 Chairperson Long called the meeting of the General Government Committee to order at 9:33 a.m. in Committee Room A of the Commissioners’ Auditorium Wing, County Service Center in Pontiac, Michigan. COMMITTEE MEMBERS PRESENT: Christine Long, Wade Fleming, Marcia Gershenson, Bob Hoffman, Eileen Kowall, Adam Kochenderfer, Nancy Quarles COMMITTEE MEMBERS ABSENT WITH NOTICE: None OTHERS PRESENT : HEALTH AND HUMAN SERVICES Kathy Forzley, Director HOMELAND SECURITY Kevin Scheid, Chief BOARD OF COMMISSIONERS Tom Middleton, Commissioner, District #4 Chris Ward, Administrative Director Michael Andrews, Senior Analyst Jami Monte, Committee Coordinator PLEDGE OF ALLEGIANCE Chairperson Long led the Pledge of Allegiance. APPROVAL OF THE MINUTES Fleming moved approval of the minutes of March 21, 2018, as printed. Supported by Kowall. Motion carried on a voice vote. AGENDA Kowall moved approval of the agenda, as presented. Supported by Hoffman. Motion carried on a voice vote. PUBLIC COMMENT None. OAKLAND COUNTY BOARD OF COMMISSIONERS 1200 NORTH TELEGRAPH ROAD, PONTIAC, MICHIGAN 48341-0470 Telephone: (248) 858-0100 FAX: (248) 858-1572 GENERAL GOVERNMENT COMMITTEE Bob Hoffman Eileen Kowall Adam Kochenderfer Nancy Quarles CHRISTINE LONG Chairperson WADE FLEMING Vice Chairperson MARCIA GERSHENSON Minority Vice Chairperson General Government Committee Page 2 April 9, 2018 AGENDA ITEMS 1. MR #18074 – BOARD OF COMMISSIONERS – SUPPORT SENATE BILLS 469 – RESTORATION OF THE HISTORIC PRESERVATION TAX CREDIT PROGRAM Commissioner Middleton is requesting support of Senate Bill 469 for restoration of the Historic Preservation Tax Credit Program. The Senate has already passed this bill, so this resolution is encouraging the House of Representatives to also pass it. The program is about 40 years old, originally starting in 1970 and was eliminated in 2011 during the recession . There are a lot of restrictions, paperwork and costs associated with restoration of buildings and the program will allow the taxpayer to credit against the income tax 25% of the qualified expenditures . Gershenson moved to report to recommend approval of the attached suggested resolution . Supported by Fleming. Hoffman moved to amend the BE IT FURTHER RESOLVED paragraph as follows: “BE IT FURTHER RESOLVED, that the Oakland County Clerk/Register of Deed s is requested to forward copies of this adopted resolution to the Governor of the State of Michigan, the Oakland County members of the Michigan congressional delegation, the members of the Oakland County delegation to the Michigan Legislature and the members of the Michigan House Tax Policy Committee.” Supported by Kochenderfer. Motion to amend carried on a voice vote. Main motion, as amended, carried unanimously on a roll call vote with Quarles absent . 2. HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION – 2017 HOMELAND SECURITY GRANT PROGRAM INTERLOCAL AGREEMENT ACCEPTANCE The Homeland Security Division is seeking approval of an Interlocal Funding Agreement between Macomb County and Oakland County with total funding in the amount of $7 17,765. The Grant Agreement is between the State of Michigan and Macomb County, as the fiduciary agent. Macomb County enters into interlocal agreements with six (6) partners in the area to manage the grant and disburse funds as required by the State. There is an award from the State Homeland Security Grant Program (SHSGP) in the amount of $48,426, an award from the Urban Area Security Initiative (UASI) in the amount of $535,493, and an award in the amount of $133 ,846 for regional p rojects. This grant started September 2017, and runs through May 2020. The regional funding portion pays for one (1) In telligence Analyst position and two (2) Homeland Security – SAP positions. There is a general trend of a decrease with this grant. This year reflects $35,386 less from the previous year, while the previous year’s decrease was $15,127 less than the prior year. Kowall moved to recommend approval of the attached suggested resolution . Supported by Gershenson. Motion carried unanimously on a roll call vote with Quarles absent . 3. DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – BLUE CROSS BLUE SHIELD OF MICHIGAN/OAKLAND UNIVERSITY PRESCRIPTION FOR HEALTH FISCAL YEAR 2018 GRANT ACCEPTANCE The Department of Health and Human Services is requesting acceptance of the Oakland University Subcontract for grant monies in the amount of $13,308, with the contract period of March 1, 2018 through General Government Committee Page 3 April 9, 2018 September 30, 2018. Oakland University received a $50,000 grant from Blue Cross Blue Shield of Michigan (BCBSM) for the development, implementation and evaluation of Healthy Pontiac Prescription for Health. Out of this grant, $13,308 will go to the Health Division to pay for 500 hours of a Part-Time, Non-Eligible (PTNE), Special Revenue (SR) funded Public Health E ducator II position to help with the development and implementation of the program, communications and to work in the community. As a part of this project, they will educate a minimum of 100 uninsured and underinsured residents as to the importance of physical activity and healthy eating , and provide direct access to community resources and healthy living services through prescriptions that are obtained by providers. Oakland Integrated Healthcare Network, Mercy Place Clinic and the Gary Burnstein Community Health Clinic will partner with the Health Division for this program; St. Joseph Mercy Oakland Hospital will also be contributing community health workers to work with their patients in this program. The prescriptions will provide for free access to fresh fruit and vegetables from local produce markets and resources to engage in a variety of physical activities . Fleming moved to recommend approval of the attached suggested resolution . Supported by Gershenson. Motion carried unanimously on a roll call vote. 4. BOARD OF COMMISSIONERS – AMENDMENT TO THE RULES FOR THE OAKLAND COUNTY BOARD OF COMMISSIONERS – TRANSFER OF THE OAKLAND COUNTY COORDINATING ZONING COMMITTEE MEMBERSHIP REQUIREMENT The Board of Commissioners is seeking to amend the Rules for the Oakland County Board of Commissioners to transfer the membership requirements of the Coordinating Zoning Committee from the Planning & Building Committee to the Economic Development & Community Affairs Committee. The Coordinating Zoning Committee is a three -member committee that reviews township master plans and zoning decisions. The Planning Department is a subset of the Administration that is under the Economic Development & Community Affairs Department, in which the Planning & Building Committee used to be liaison for. With the creation of the new Economic Development & Community Affairs Committee in December of 2017 , it is now the liaison for the Economic Development & Community Affairs Department . Mr. Ward explained that there were questions and discussions regarding the requirement of continuing to have the Coordinating Zoning Committee and it was determined that without it, the responsibilities would revert to the full Board of Commissioners under the statute. Kowall moved to recommend approval of the attached suggested resolution . Supported by Fleming. Motion carried unanimously on a roll call vote. 5. BOARD OF COMMISSIONERS – AMENDMENT TO THE RULES FOR THE OAKLAND COUNTY BOARD OF COMMISSIONERS – REMOVING REQUIREMENT OF THE HUMAN RESOURCES COMMITTEE TO RECEIVE AND REVIEW AFFIRMATIVE ACTION REPORTS FOR ALL DEPARTMENTS The Board of Commissioners is seeking to amend the Rules for the Oakland County Board of Commissioners to remove the requirement for the Human Resources Committee to receive and review affirmative action reports from the Human Resources (HR) Department. In a staff review of reports that are supposed to be received by Standing Committees, it was questioned why the Human Resources Committee was not receiving the Affirmative Action Reports . The Human Resources Department s tated that they no longer provide this report due to the adoption of Proposal 2 in 2006 amending Article I, Section 26 of the Michigan Constitution regarding affirmative action plans . Mr. Ward stated that this resolution is to clean up the Rules since the Human Resources Department no longer provides this report. Ms. Srogi explained that she has performed research at Commissioner Bowman's request in relation to diversity and inclusion, both in government and the private sector, and has supplied him with quite a bit of General Government Committee Page 4 April 9, 2018 information. Commissioners Quarles, Kochenderfer and Gershenson also showed interest in obtaining information regarding Oakland County’s make -up of staff in terms of race, gender, sex, et cetera. Fleming moved to recommend approval of the attached sug gested resolution. Supported by Hoffman. Motion carried unanimously on a roll call vote with Quarles voting no. 6. BOARD OF COMMISSIONERS – JURY BOARD APPOINTMENT Chairperson Long stated that William Axtell’s current appointment on the Jury Board expires a s of April 30, 2018, and that Chief Judge Shalina Kumar advised that the circuit court judges recommend his reappointment. Commissioner Gershenson questioned the $75 per diem for the Jury Board members and requested a list of per diems authorized for ind ividuals appointed to Boards, Committees and Commissions. Mr. Ward stated that he will compile a list. Kowall moved to reappoint William Axtell to the Jury Board to serve a six -year term beginning May 1, 2018 through April 30, 2024 . Supported by Fleming. Motion carried unanimously on a roll call vote. COMMUNICATIONS A. Health and Human Services - Health Division – FY 2018 Childhood Lead Exposure Elimination: Innovations Grants Application B. Library Board Minutes – 1/23/18 C. DHHS Board Minutes – 1/16/18 D. DHHS Board Minutes – 2/20/18 E. DHHS Memo – 3/8/18 F. AAA 1-B Board Minutes – 2/23/18 Hoffman moved to receive and file Communication s Items A – F. Supported by Kowall. Motion carried on a voice vote. OTHER BUSINESS/ADJOURNMENT There being no further business to co me before the Committee, the meeting adjourned at 10:05 a.m. ______________________________________ _____________________________________ Jami Monte, Committee Coordinator Chris Ward, Administrative Director NOTE: The foregoing minutes are subj ect to Committee approval.