Loading...
HomeMy WebLinkAboutMinutes - 2019.11.13 - 37314Nancy Quarles Gary McGillivray Angela Powell William Miller Christine Long Eileen Kowall November 13, 2019 Chairperson Zack called the meeting of the Finance Committee to order at 9:33 a.m. in Committee Room A of the Commissioners’ Auditorium Wing, County Service Center in Pontiac, Michigan. MEMBERS PRESENT: Helaine Zack, Gwen Markham, Thomas Middleton, Nancy Quarles, Gary McGillivray, Angela Powell, William Miller, Christine Long, Eileen Kowall MEMBERS ABSENT WITH NOTICE: None PLEDGE OF ALLEGIANCE Chairperson Zack led the Committee in the recitation of the Pledge of Allegiance. APPROVAL OF THE MINUTES Long moved approval of the minutes from October 30, 2019, as presented. Seconded by McGillivray. Motion carried. APPROVAL OF AGENDA Miller moved approval of the agenda, as presented. Seconded by Long. Motion carried. PUBLIC COMMENT None. COMMUNICATIONS A. FY 2019 – FY 2021 Contingency Report B. County Executive Compliance Office/Purchasing – Contract Exception Report for November 13, 2019 Finance Committee Meeting C. Health and Human Services – Health Division – 2020 Michigan Department of Agricultural and Rural Development Food Safety Education and Training Grant Application D. Clerk/Register of Deeds – 2020 Survey and Remonumentation Grant Acceptance E. Friend of the Court – FY 2020 Access and Visitation Grant Application OAKLAND COUNTY BOARD OF COMMISSIONERS 1200 NORTH TELEGRAPH ROAD, PONTIAC, MICHIGAN 48341-0470 Telephone: (248) 858-0100 FAX: (248) 858-1572 FINANCE COMMITTEE Helaine Zack, Chairperson Gwen Markham, Vice Chairperson Thomas F. Middleton Minority Vice Chairperson Finance Committee Page 2 November 13, 2019 Miller moved to receive and file the Communications. Seconded by Middleton. Motion carried. REGULAR AGENDA 1. MCCUE V. OAKLAND COUNTY Middleton moved that the Finance Committee go into Closed Session for the purpose of discussing pending litigation. Seconded by Kowall. Motion carried unanimously on a roll call vote with Powell absent. The Committee went into Closed Session at 9:38 a.m. The Committee resumed in Open Session at 9:56 a.m. McGillivray moved to authorize Corporation Counsel to proceed in accordance with the directives set forth in Closed Session. Seconded by Middleton. Motion carried unanimously on a roll call vote. 2. BOARD OF COMMISSIONERS – FISCAL YEARS 2019, 2020 AND 2021 COLLECTIVE BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE OAKLAND COUNTY EMPLOYEES UNION AFFILIATED WITH INTERNATIONAL BROTHERHOOD OF ELECTRICAL WORKERS LOCAL 58, AFL-CIO (OCEU) Miller moved to report to recommend approval of the attached suggested resolution. Seconded by Quarles. Motion carried unanimously on a roll call vote. 3. BUDGET DEBRIEF/DISCUSSION: PROCESS, OUTCOME AND STRUCTURE Chairperson Zack entertained feedback from the Finance Committee about this year’s budget process and suggestions for moving forward in the future. Lynn Sonkiss, Fiscal Services Officer, Management and Budget, stated that all Board staff and Commissioners are invited to attend the presentation of the Fiscal Plan, which will be held in December at the Finance Committee meeting. OTHER BUSINESS/ADJOURNMENT There being no further business to come before the Committee, the meeting adjourned at 10:22 a.m. ______________________________________ _____________________________________ Pamela L. Worthington, Committee Coordinator Chris Ward, Chief of Staff NOTE: The foregoing minutes are subject to Committee approval.