Loading...
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.