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.