Loading...
HomeMy WebLinkAboutMinutes - 2019.12.04 - 37320Nancy Quarles Gary McGillivray Angela Powell William Miller Christine Long Eileen Kowall December 4, 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, Christine Long, Eileen Kowall MEMBERS ABSENT WITH NOTICE: William Miller PLEDGE OF ALLEGIANCE Chairperson Zack led the Committee in the recitation of the Pledge of Allegiance. APPROVAL OF THE MINUTES Kowall moved approval of the minutes from November 13, 2019, as presented. Seconded by McGillivray. Motion carried. APPROVAL OF AGENDA McGillivray moved approval of the agenda, as presented. Seconded by Markham. Motion carried. PUBLIC COMMENT None. COMMUNICATIONS A. FY 2019 – FY 2021 Contingency Report B. County Executive Compliance Office/Purchasing – Contract Exception Report for the December 4, 2019 Finance Committee Meeting C. Central Services – Oakland County International Airport – Federal Aviation Administration (FAA) Reimbursable Agreement for FAA Engineering Oversight for the Runway 9R/27L and North Connector Taxiways Rehabilitation D. Parks and Recreation Michigan Department of Natural Resources (MDNR) Fisheries Habitat Grant Program - 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 December 4, 2019 E. Public Services Department – Animal Control and Pet Adoption Center – Bissell 2019 Holiday Hope Empty the Shelters Event Grant Application Long moved to receive and file the Communications. Seconded by Quarles. Motion carried. REGULAR AGENDA 1. MANAGEMENT AND BUDGET – APPROVAL OF FY 2019 DEFICIT ELIMINATION PLAN Kowall moved to recommend approval of the attached suggested resolution. Seconded by McGillivray. Motion carried unanimously on a roll call vote with Powell and Miller absent. 2. DEPARTMENT OF MANAGEMENT AND BUDGET – FISCAL YEAR 2019 YEAR-END REPORT AND BUDGET AMENDMENTS Markham moved to recommend approval of the attached suggested resolution. Seconded by Quarles. Motion carried on a roll call vote with Middleton, Long and Kowall voting no and Miller absent. 3. MANAGEMENT AND BUDGET – CHANGES TO FY 2019 APPORTIONMENT OF LOCAL TAX RATES Powell moved to recommend approval of the attached suggested resolution. Seconded by Markham. Markham moved to amend the resolution, as follows: 1. Amend the last BE IT FURTHER RESOLVED paragraph, as follows: BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners, in compliance with the General Property Tax Act and the 50-mill limitation, directs the Equalization Division to revise the apportionment report for 2019 as follows: Tax Authority Previous Rate Revised Rate Reason for Change Milford Township 8.0912 8.0654 Decrease Debt Birmingham School District 17.5821 18.0000 Replacement Millage Romeo School District 17.5160 18.0000 Headlee Override Schoolcraft College 2.2516 2.2700 New Millage 2. Amend Page 5 of the 2019 Apportionment Report, for Schoolcraft College 2019 tax rate, as follows: Delete 2.2516 and replace with 2.2700. Delete 27.48% and replace with 28.52%. Finance Committee Page 3 December 4, 2019 Seconded by Kowall. Main motion, as amended, carried unanimously on a roll call vote with Miller absent. 4. CORPORATION COUNSEL – INTERLOCAL AGREEMENT FOR MANDATED MICHIGAN INDIGENT DEFENSE COMMISSION STANDARD 4 – COUNSEL AT FIRST APPEARANCE AND OTHER CRITICAL STAGES Kowall moved to recommend approval of the attached suggested resolution. Seconded by Markham. Motion carried unanimously on a roll call vote with Miller absent. 5. MICHELLE WILLIAMS V. ERIC DOUGHERTY Middleton moved that the Finance Committee go into Closed Session for the purpose of discussing pending litigation. Seconded by McGillivray. Motion carried unanimously on a roll call vote with Miller absent. The Committee went into Closed Session at 10:33 a.m. The Committee resumed in Open Session at 10:57 a.m. McGillivray moved to authorize Corporation Counsel to proceed in accordance with the directives set forth in Closed Session. Seconded by Kowall. Motion carried unanimously on a roll call vote with Miller absent. OTHER BUSINESS/ADJOURNMENT Commissioner Markham and Michael Andrews provided information regarding the upcoming project to purchase trees for the 2020 Bicentennial celebration. Commissioner Markham explained that a Subcommittee would be created to oversee the project, and there is $75,000 in assigned fund balance for this project. Chairperson Zack established the 20,000 Oaks Subcommittee with Commissioner Gwen Markham, as Chair and Commissioners Angela Powell and Christine Long as members of the Subcommittee. There being no further business to come before the Committee, the meeting adjourned at 10:58 a.m. ______________________________________ _____________________________________ Pamela L. Worthington, Committee Coordinator Chris Ward, Chief of Staff NOTE: The foregoing minutes are subject to Committee approval.