HomeMy WebLinkAboutMinutes - 2019.01.09 - 37228
January 9, 2019
Chairperson Quarles called the meeting of the Legislative Affairs and Government Operations Committee
to order at 6:52 p.m. in Committee Room A of the Commissioners’ Auditorium Wing, County Service
Center in Pontiac, Michigan.
COMMITTEE MEMBERS PRESENT :
Nancy Quarles, Kristen Nelson, Marcia Gershenson, Penny Luebs, Shelley G. Taub
COMMITTEE MEMBERS ABSENT WITH NOTICE:
Michael Gingell
OTHERS PRESENT:
COUNTY EXECUTIVE Malcolm Brown, Deputy County Executive
FISCAL SERVICES Lynn Sonkiss, Fiscal Services Officer
HEALTH AND HUMAN SERVICES Kathy Forzley, Director
Leigh-Anne Stafford, Health Officer
HOMELAND SECURITY Thom Hardesty, Manager
HUMAN RESOURCES Jordie Kramer, Director
Lori Taylor, Deputy Director
INFORMATION TECHNOLOGY Mike Timm, Director
PUBLIC SERVICES Mark Newman, Director
SHERIFF’S OFFICE Gaia Piir, Fiscal Officer
TREASURER Ross Gavin, Deputy Treasurer
WAYNE COUNTY Jubbar Hill, Director of Operations
ASM/UNIVERSAL COMMERCE Anthony Stafford, Principal
Herve Leonard, Consultant
GENERAL PUBLIC Mary Jane Weipert, Citizen
BOARD OF COMMISSIONERS Chris Ward, Administrative Director
Michael Andrews, Senior Analyst
Connie Srogi, Analyst
Pam Worthington, Committee Coordinator
PLEDGE OF ALLEGIANCE
Chairperson Quarles led the Committee in the recitation of the Pledge of Allegiance.
APPROVAL OF THE MINUTES
Taub moved approval of the minutes of November 26, 2018. Supported by Luebs.
Motion carried on a voice vote.
OAKLAND COUNTY BOARD OF COMMISSIONERS
1200 NORTH TELEGRAPH ROAD, PONTIAC, MICHIGAN 48341-0470
Telephone: (248) 858-0100 FAX: (248) 858-1572
LEGISLATIVE AFFAIRS AND GOVERNMENT OPERATIONS
COMMITTEE
Marcia Gershenson
Penny Luebs
Shelley Goodman Taub
NANCY QUARLES
Chairperson
KRISTEN NELSON
Vice Chairperson
MICHAEL GINGELL
Minority Vice Chairperson
Legislative Affairs and Government Operations Committee Page 2
January 9, 2019
AGENDA
Taub moved approval of the agenda, as presented. Supported by Gershenson.
Motion carried on a voice vote.
PUBLIC COMMENT
None
AGENDA ITEMS
1. BOARD OF COMMISSIONERS – ADOPTION OF 2019 RULES FOR THE OAKLAND COUNTY
BOARD OF COMMISSIONERS
The proposed 2019 – 2020 Rules for the Oakland County Board of Commissioners was presented to the
Committee for review and recommendation to the full Board.
Nelson moved to report with the recommendation that the 2019 – 2020 Rules for the Oakland
County Board of Commissioners be adopted. Supported by Luebs.
Motion carried unanimously on a roll call vote with Gingell absent.
Taub moved to amend Page 10, Sections IX.C.(1) and IX.D(1) and IX.D(2) of the 2019 – 2020
Rules for the Oakland County Board of Commissioners, as follows:
C. Notice and Meeting Date:
(1) Notice of regularly scheduled Board and committee meetings shall be available to all Board
members not less than twenty-four (24) seventy-two (72) hours prior to such meeting. Such
notice shall also be posted in compliance with the Open Meetings Act.
D. Procedure to Bring Matters Before the Committees:
(1) County departments or agencies shall submit matters for committee consideration to the Board
of Commissioners staff in accordance with procedures and policies established by the
Chairperson of the Board.
(2) Board administrative staff shall process departmental submissions, prepare analysis and
coordinate communication with Committee Chairpersons in accordance with procedures and
policies established by the Chairperson of the Board.
Seconded by Gershenson.
Motion to amend carried unanimously on a roll call vote with Gingell absent.
Main motion, as amended, carried unanimously on a roll call vote with Gingell absent.
Legislative Affairs and Government Operations Committee Page 3
January 9, 2019
2. BOARD OF COMMISSIONERS – BOARD OF COMMISSIONERS’ STANDING COMMITTEE
MEMBERSHIP FOR 2019
Gershenson moved to report to recommend the Board of Commissioners’ Standing Committee
membership for 2019, as follows:
FINANCE COMMITTEE: Zack (Chair), Markham (Majority Vice Chair), Middleton (Minority Vice Chair),
Quarles, McGillivray, Powell, Miller, Long, Kowall
LEGISLATIVE AFFAIRS AND GOVERNMENT OPERATIONS COMMITTEE: Quarles (Chair), Nelson,
(Majority Vice Chair), Gingell (Minority Vice Chair), Gershenson, Luebs, Taub
HEALTHY COMMUNITIES AND ENVIRONMENT COMMITTEE: Luebs (Chair), Powell (Majority Vice
Chair), Kochenderfer (Minority Vice Chair), Gershenson, Nelson, Taub
ECONOMIC GROWTH AND INFRASTRUCTURE COMMITTEE: Miller (Chair), Jackson (Majority Vice
Chair), Spisz (Minority Vice Chair), Markham, Powell, Weipert
PUBLIC SAFETY AND SOCIAL JUSTICE COMMITTEE: McGillivray (Chair), Jackson (Majority Vice
Chair), Hoffman (Minority Vice Chair), Miller, Nelson, Kuhn
Seconded by Luebs.
Motion carried unanimously on a roll call vote with Gingell absent.
3. BOARD OF COMMISSIONERS – 2019 COORDINATING ZONING COMMITTEE ASSIGNMENTS
Gershenson moved to report to recommend the following individuals be appointed to the Coordinating
Zoning Committee for the period of January 1, 2019 through December 31, 2020: Gwen Markam,
Chair, Janet Jackson, Vice Chair and Michael Spisz. Seconded by Taub.
Motion carried unanimously on a roll call vote with Gingell absent.
4. BOARD OF COMMISSIONERS – 2019 APPOINTMENTS TO VARIOUS BOARDS, COMMISSIONS
AND AUTHORITIES
Taub moved to report to recommend the following individuals be appointed to the boards,
commissions and authorities, as follows:
AIRPORT COMMITTEE (Two-Year Term ending 12/31/20)
Penny Luebs, Nancy Quarles, Gwen Markham, Eileen Kowall, Christine Long
AREA AGENCY ON AGING (Two-Year Term ending 12/31/20)
Penny Luebs
BUILDING AUTHORITY (Three-Year Term ending 12/31/21)
Eric Dean McPherson
PARKS & RECREATION COMMISSION (Three-Year Terms ending 12/31/21)
Nancy Quarles, Ebony Bagley
ROAD COMMISSION (Six-Year Term ending 12/31/24)
Andrea LaLonde
Legislative Affairs and Government Operations Committee Page 4
January 9, 2019
SOUTHEAST MICHIGAN COUNCIL OF GOVERNMENTS (SEMCOG)(Two-Year Term ending
12/31/20)
Delegates Alternates
L. Brooks Patterson David VanderVeen
Dave Woodward Marcia Gershenson
Phil Weipert William Miller
Helaine Zack Gary McGillivray
Kristen Nelson Penny Luebs
Angela Powell Gwen Markham
5. BOARD OF COMMISSIONERS – AIRPORT COMMITTEE RESTRUCTURING
The resolution authorizes the restructuring and replacement of the membership of the Oakland County
Airport Committee, as follows: five (5) members of the Board of Commissioners, including not les s than
three (3) members of the majority caucus and not less than two (2) members of the minority caucus.
Members shall be appointed by the Chairperson of the Board with terms concurrent with the Board of
Commissioners’ term of office.
Gershenson moved to recommend approval of the attached suggested resolution. Seconded by
Nelson.
Motion carried unanimously on a roll call vote with Gingell absent.
6. BOARD OF COMMISSIONERS – POLICY REFLECTING RESTRUCTURED MEMBERSHIP OF
THE TAX INCREMENT FINANCING REVIEW COMMITTEE
The resolution reflects that the Oakland County Board of Commissioners adopts a revision to the Tax
Increment Financing Review Policy to conform with the newly-adopted 2019-2020 Rules for the Board of
Commissioners pertaining to the membership of the Tax Increment Financing District Review Policy Ad
Hoc Review Committee.
Gershenson moved to recommend approval of the attached suggested resolution. Seconded by
Nelson.
Motion carried unanimously on a roll call vote with Gingell absent.
7. BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM APPROVAL
PROCESS
The resolution reflects the amendment and approval of the Tri-Party Road Improvement Program
Approval Process, in accordance with the provisions and restrictions of 1917 PA 253, MCL 247.121 and
as detailed in the resolution. The administrative staff of the Board of Commissioners are directed to
prepare a final version of the policy.
Luebs moved to recommend approval of the attached suggested resolution. Seconded by
Nelson.
Motion carried unanimously on a roll call vote with Gingell absent.
8. BOARD OF COMMISSIONERS – AMENDMENTS TO COUNTY POLICY ON LEASED VEHICLES
The resolution authorizes an amendment to the County policy on leased vehicles in Sections IV.A and
IV.C. A final version of the policy would be included as an appendix to the 2019-2020 Rules for the
Legislative Affairs and Government Operations Committee Page 5
January 9, 2019
Oakland County Board of Commissioners.
Nelson moved to recommend approval of the attached suggested resolution. Seconded by
Gershenson.
Motion carried unanimously on a roll call vote with Gingell absent.
9. BOARD OF COMMISSIONERS – AMENDMENT OF POLICY FOR ACCEPTANCE OF
GIFT/DONATION
The resolution approves an amendment to the policy for “Acceptance of Gift Donation and/or Gift Item
from Private Source Procedure.” A final version of the policy would be included as an appendix to the
2019-2020 Rules for the Oakland County Board of Commissioners.
Luebs moved to recommend approval of the attached suggested resolution. Seconded by
Gershenson.
Motion carried unanimously on a roll call vote with Gingell absent.
10. BOARD OF COMMISSIONERS – BOARD OF COMMISSIONERS GRANT PROCEDURES
Upon adoption, the resolution would supersede and replace MR #17194, the Grant Application and
Acceptance Procedures with all Appendices. The resolution provides new guidelines for authorization
by the Board Chairperson to execute grant agreements, amendments and applications.
Luebs moved to recommend approval of the attached suggested resolution. Seconded by
Nelson.
Taub moved to amend the resolution by adding the following BE IT FURTHER RESOLVED
paragraph to be inserted after the 3rd BE IT FURTHER RESOLVED paragraph:
“BE IT FURTHER RESOLVED that prior to the enactment of new or revised Grant
Application and Acceptance Policies and Procedures, the Chairperson of the Board shall
present the proposed policy as a regularly scheduled meeting of the Board for approval.”
Supported by Gershenson.
Motion to amend carried unanimously on a roll call vote with Gingell absent.
Main motion, as amended, carried unanimously on a roll call vote with Gingell absent.
11. BOARD OF COMMISSIONERS – SUSPENSION OF AUTHORITY TO ENTER INTO
COMPREHENSIVE INFORMATION TECHNOLOGY AGREEMENTS FOR PUBLIC BODIES
OUTSIDE OF OAKLAND COUNTY
The resolution suspends authority to enter into Comprehensive Information Technology Agreements for
any public body located outside of Oakland County. In addition, the resolution charges the Economic
Growth and Infrastructure Committee to conduct a review of these issues and report back to the Board
with their findings.
Gershenson moved to recommend approval of the attached suggested resolution. Seconded by
Luebs.
Motion carried on a roll call vote with Taub voting no and Gingell absent.
Legislative Affairs and Government Operations Committee Page 6
January 9, 2019
OTHER BUSINESS/ADJOURNMENT
There being no further business to come before the Committee, the meeting adjourned at 7:42 p.m.
____________________________________ _____________________________________
Pamela Worthington, Committee Coordinator Chris Ward, Administrative Director
NOTE: The foregoing minutes are subject to Committee approval.