HomeMy WebLinkAboutMinutes - 2011.01.05 - 71133
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
January 5, 2011
County Clerk Bill Bullard Jr. opened the evening with the introduction of the Honorable Judge Nanci
Grant, Chief Judge of the 6th Circuit Court who gave the invocation.
County Clerk Bill Bullard, Jr. introduced the Honorable Jessica Cooper, Oakland County Prosecutor and
welcomed the Oakland County Sheriff Honor Guard who posted the colors. The Honorable Jessica
Cooper, Oakland County Prosecutor led the Pledge of Allegiance followed by the singing of our National
Anthem by Elissa Harrison.
County Clerk Bill Bullard, Jr. welcomed the County Executive, L. Brooks Patterson, Andy Meisner,
Oakland County Treasurer, the Honorable Judges, Michael Warren, Wendy Potts, James Alexander, and
Denise Langford Morris.
County Clerk Bill Bullard, Jr. administered the oath of office to 2011-2012 Board of Commissioners.
Meeting called to order by County Clerk Bill Bullard, Jr. at 5:30 p.m. in the Courthouse Auditorium, 1200
N. Telegraph Road, Pontiac, Michigan.
Roll called.
PRESENT: Bosnic, Covey, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Greimel, Hatchett,
Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott,
Taub, Weipert, Woodward, Zack. (24)
EXCUSED ABSENCE WITH NOTICE: None. (0)
Quorum present.
Moved by Crawford supported by Woodward the minutes of the December 9, 2010 Board Meeting be
approved.
A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by Middleton supported by Long to approve and close the Journal for 2009 – 2010 Session and
adjourn the 2009 – 2010 Session Sine Die.
AYES: Covey, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Greimel, Hatchett, Jackson,
Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub,
Weipert, Woodward, Zack, Bosnic. (24)
NAYS: None. (0)
A sufficient majority having voted in favor, the motion carried.
Commissioners Minutes Continued. January 5, 2011
4
BIENNIAL SESSION
Commissioners as a “point of privilege” introduced their family and guests present.
The 2011 – 2012 Session was called to order by County Clerk Bill Bullard, Jr.
Roll called.
PRESENT: Crawford, Dwyer, Gershenson, Gingell, Gosselin, Greimel, Hatchett, Jackson, Long,
Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert,
Woodward, Zack, Bosnic, Covey. (24)
EXCUSED ABSENCE WITH NOTICE: None. (0)
Quorum present.
Moved by Gosselin supported by Nash motion to amend agenda as follows:
ITEMS NOT ON BOARD AGENDA
GENERAL GOVERNMENT COMMITTEE
e. County Clerk/Register of Deeds – Elections Division – Call for Special Election, County
Commissioner, District #2.
Vote on agenda, as amended:
AYES: Dwyer, Gershenson, Gingell, Gosselin, Greimel, Hatchett, Jackson, Long, Matis,
McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert,
Woodward, Zack, Bosnic, Covey, Crawford. (24)
NAYS: None. (0)
A sufficient majority having voted in favor, the agenda, as amended, was approved.
The following people addressed the Board during public comment: Mary Storm, Alice Benbow and Todd
Scott.
Moved by Gingell supported by Greimel the Board Rules be adopted as the Temporary Rules of the
Board of Commissioners.
AYES: Gershenson, Gingell, Gosselin, Greimel, Hatchett, Jackson, Long, Matis, McGillivray,
Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack,
Bosnic, Covey, Crawford, Dwyer. (24)
NAYS: None. (0)
A sufficient majority having voted in favor, the Board Rules were adopted as the Temporary Rules of the
Board of Commissioners.
County Clerk Bill Bullard, Jr. opened the nominations for the Temporary Chairperson.
Moved by Gingell supported by Matis that Shelley Taub be nominated for Temporary Chairperson.
Commissioner Gingell asked the nominations be closed and a unanimous vote be cast.
Vote on Temporary Chairperson:
AYES: Bosnic, Covey, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Greimel, Hatchett,
Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott,
Taub, Weipert, Woodward, Zack. (24)
NAYS: None. (0)
Commissioners Minutes Continued. January 5, 2011
5
A sufficient majority having voted in favor, Shelley Taub was elected Temporary Chairperson.
Commissioner Gingell escorted Commissioner Taub to the Chair. County Clerk Bill Bullard, Jr.
congratulated Commissioner Taub.
County Clerk Bill Bullard, Jr. turned the gavel over to Temporary Chairperson Commissioner Taub and
assumed the Chair of the County Clerk of the Board.
Temporary Chairperson Taub opened the nominations for the Permanent Chairperson.
Moved by Potts supported by Weipert that Michael Gingell be nominated for Permanent Chairperson.
Moved by Potts supported by Weipert the nominations be closed and unanimous vote be cast.
Vote on Permanent Chairperson:
AYES: Bosnic, Covey, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Greimel, Hatchett,
Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott,
Taub, Weipert, Woodward, Zack. (24)
NAYS: None. (0)
A sufficient majority having voted in favor, Michael Gingell was elected Permanent Chairperson.
Commissioner Potts escorted Chairperson Gingell to the Chair and Commissioner Taub presented
Commissioner Gingell with the gavel. County Clerk Bill Bullard, Jr. congratulated Commissioner Gingell.
Commissioner Greimel addressed the Board to congratulate Commissioner Gingell.
Chairperson Michael Gingell addressed the Board to thank his fellow Commissioners.
Chairperson Michael Gingell opened the nominations for Vice Chairperson.
Moved by Middleton supported by Scott that Jeff Matis be nominated for Vice Chairperson.
Vote on Vice Chairperson:
AYES: Bosnic, Covey, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Greimel, Hatchett,
Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott,
Taub, Weipert, Woodward, Zack. (24)
NAYS: None. (0)
A sufficient majority having voted in favor, Jeff Matis was elected Vice Chairperson.
Commissioner Thomas Middleton escorted Vice Chairperson Jeff Matis to the Chair. County Clerk Bill
Bullard, Jr. congratulated Commissioner Matis.
Vice Chairperson Jeff Matis addressed the Board to thank his fellow Commissioners.
The Chairperson announced the following Commissioners to serve on the General Government
Committee:
Chairperson: Christine Long
Vice Chairperson: Kathy Crawford
Minority Vice Chairperson: Marcia Gershenson
Members: John Scott, Robert Gosselin, Jeff Matis, Mattie Hatchett, Jim
Nash and Nancy Quarles.
Commissioners Minutes Continued. January 5, 2011
6
The Chairperson declared a recess at 6:22p.m. to allow the General Government Committee to meet.
The Board reconvened at 6:40 p.m.
Roll called.
PRESENT: Gingell, Gosselin, Greimel, Hatchett, Jackson, Long, Matis, McGillivray, Middleton,
Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic, Covey,
Crawford, Dwyer, Gershenson. (24)
EXCUSED ABSENCE WITH NOTICE: None. (0)
Quorum present.
Chairperson Michael Gingell presented a Proclamation to Larry Doyle for his tenure as Board’s
Administrative Director, he has demonstrated leadership while serving the Oakland County Board of
Commissioners and guiding Board Staff.
Deputy County Clerk, Larry Doyle addressed the Board.
Chairperson Michael Gingell presented a Proclamation and Plaque to Bill Bullard, Jr. for his service to
Oakland County as Chair of the Board of Commissioners.
Oakland County Clerk Bill Bullard, Jr. addressed the Board.
Deputy County Clerk, Chris Ward read a communication from Oakland County Clerk Bill Bullard, Jr.,
regarding his resignation as County Commissioner for District #2 effective January 1, 2011. The
communication was received and filed.
Deputy County Clerk, Chris Ward read a communication from Oakland County Executive, L. Brooks
Patterson, re-appointing Ms. Judith Cunningham and Mr. Gordon Snavely to the Claims Review
Committee for the 2011 – 2012 term. There being no objections the appointments were confirmed.
Deputy County Clerk, Chris Ward read a communication from Anthony Markwort, regarding his
resignation from the Oakland County Health and Human Services Agency Board. The communication
was received and filed.
Deputy County Clerk, Chris Ward read a communication from the Board of Commissioners staff thanking
the Board of Commissioners for the gift cards. The communication was received and filed.
Deputy County Clerk, Chris Ward read a communication from Chairperson Michael Gingell appointing
Commissioners Kathy Crawford, Shelley Taub, Dave Woodward and Jim Nash to the Community
Development Advisory Council for a term ending December 31, 2012. There being no objections the
appointments were confirmed.
Deputy County Clerk, Chris Ward read a communication from Chairperson Michael Gingell appointing
Brian Golden, Richard Stamps and Melissa Luginski to the Oakland County Historical Commission for a
term ending December 31, 2013. There being no objections the appointments were confirmed.
Deputy County Clerk, Chris Ward read a communication from Chairperson Michael Gingell appointing
Commissioner John Scott and Commissioner Dave Potts to the Oakland County Personnel Appeal Board
for a term ending December 31, 2011. There being no objections the appointments were confirmed.
Deputy County Clerk, Chris Ward read a communication from Chairperson Michael Gingell appointing
Commissioner Nancy Quarles and Nancy Dingeldey to the Sanitary Code Appeal Board for a term ending
December 31, 2013. There being no objections the appointments were confirmed.
Commissioners Minutes Continued. January 5, 2011
7
Deputy County Clerk, Chris Ward read a communication from Chairperson Michael Gingell appointing
Commissioner Bill Dwyer and Commissioner Shelley Taub to the Substance Abuse Advisory Council for a
term ending December 31, 2012. There being no objections the appointments were confirmed.
Deputy County Clerk, Chris Ward read a communication from Chairperson Michael Gingell appointing
Members: David Boerger, Ramon Betanzos, Steven Brock, David Dillingham, Megan Owens (Dem.),
Alternates: Andrew Haliw, III, Jeffrey Stoner and Michael Whims (Dem.) to the Public Transportation
Authority for a term ending December 31, 2012. There being no objections the appointments were
confirmed.
Deputy County Clerk, Chris Ward read a communication from Chairperson Michael Gingell appointing
Commissioner David Potts and Commissioner Tim Greimel to the Claims Review Committee for a term
ending December 31, 2012. There being no objections the appointments were confirmed.
Deputy County Clerk, Chris Ward read a communication from Chairperson Michael Gingell appointing
Commissioner Tom Middleton to the MSU Extension Advisory Council for a term ending December 31,
2012. There being no objections the appointment was confirmed.
Deputy County Clerk, Chris Ward read a communication from Chairperson Michael Gingell appointing
Commissioner Jeff Matis to the Tax Increment Financing Review (TIFA) for a term ending December 31,
2012. The being no objections the appointment was confirmed.
Deputy County Clerk, Chris Ward read a communication from Chairperson Michael Gingell appointing
Commissioner Shelley Taub and Commissioner Jim Nash to the Youth Assistance Coordinating Council
for a term ending December 31, 2012. There being no objections the appointment was confirmed.
Deputy County Clerk, Chris Ward read a communication from Chairperson Michael Gingell appointing the
following Commissioners to serve on the Lake Boards for a term ending December 31, 2012:
Lake Board Appointees:
Blue Heron Pond Shelley Taub
Cedar Island Lake Jim Runestad
Charnwood Lake Robert Gosselin
Clarkston Mill Pond Tom Middleton
Cranberry Lake Mike Gingell
Duck Lake – West Bloomfield Shelley Taub
Eagle Lake Tom Middleton
Forest Lake Shelley Taub
Gilbert Lake David Potts
Huntoon Lake Tom Middleton
Indianwood Lake Mike Gingell
Island Lake Shelley Taub
Lake Neva Jim Runestad
Lake Ona Jim Runestad
Lake Louise Beth Nucci
Lakeville Lake Beth Nucci
Lower Long Lake Shelley Taub
Meadow Lake Marcia Gershenson
Lake Oakland John Scott
Orange Lake David Potts
Pontiac Lake Jim Runestad
Rainbow Lake Tom Middleton
Round Lake Jim Runestad
Scott Lake John Scott
Schoolhouse Lake John Scott
Upper Long Lake Shelley Taub
Van Norman Lake Tom Middleton
Commissioners Minutes Continued. January 5, 2011
8
Wabeek Lake Shelley Taub
Walled Lake Philip Weipert
Walters Lake Tom Middleton
Watkins Lake Tom Middleton
White Lake Jim Runestad
Williams Lake Jim Runestad
Wolverine Lake Chris Long
There being no objections the appointments were confirmed.
REPORT
BY: General Government Committee, Christine Long, Chairperson
IN RE: BOARD OF COMMISSIONERS – RULES FOR THE OAKLAND COUNTY BOARD OF
COMMISSIONERS’ 2011-2012 SESSION
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The General Government Committee, having reviewed the proposed rules for the Oakland County Board
of Commissioners, hereby recommends the adoption of the attached rules as the permanent rules for the
Oakland County Board of Commissioners for 2011-2012.
Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report.
GENERAL GOVERNMENT COMMITTEE
Copy of 2011 Rules for Oakland County Board of Commissioners on file in County Clerk’s office.
Moved by Long supported by Woodward the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Moved by Long supported by Woodward the Rules for the Oakland County Board of Commissioners’
2011–2012 Session be adopted.
Discussion followed.
Vote on report:
AYES: Gosselin, Greimel, Hatchett, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio,
Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic, Covey, Crawford,
Dwyer, Gershenson, Gingell. (24)
NAYS: None. (0)
A sufficient majority having voted in favor, the Rules for the Oakland County Board of Commissioners’
2011-2012 Session were adopted.
REPORT
BY: General Government Committee, Christine Long, Chairperson
IN RE: BOARD OF COMMISSIONERS - 2011 STANDING COMMITTEE ASSIGNMENTS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The General Government Committee hereby recommends appointments to the Board of Commissioners’
Standing Committees for 2011 as follows.
FINANCE COMMITTEE: Middleton (Chair), Taub (Vice Chair), Woodward (Minority Vice Chair), Long,
Potts, Runestad, Crawford, Dwyer, Zack, Greimel, Quarles
GENERAL GOVERNMENT COMMITTEE: Long (Chair), Crawford, (Vice Chair), Gershenson (Minority
Vice Chair), Scott, Gosselin, Matis, Hatchett, Nash, Quarles
Commissioners Minutes Continued. January 5, 2011
9
HUMAN RESOURCES COMMITTEE: Scott (Chair), Bosnic (Vice Chair), Zack (Minority Vice Chair),
Middleton, Dwyer, Nuccio, Weipert, Hatchett, Greimel, Covey
PLANNING AND BUILDING COMMITTEE: Potts (Chair), Weipert (Vice Chair), Nash (Minority Vice
Chair), Gosselin, Runestad, Crawford, Nuccio, Jackson, McGillivray, Woodward
PUBLIC SERVICES COMMITTEE: Runestad (Chair), Dwyer (Vice Chair), McGillivray (Minority Vice
Chair), Taub, Bosnic, Matis, Gershenson, Jackson, Covey
Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report.
GENERAL GOVERNMENT COMMITTEE
Moved by Long supported by Greimel the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Moved by Long supported by Greimel the appointment of the Board of Commissioners - 2011 Standing
Committee Assignments be confirmed.
Vote on Appointments:
AYES: Greimel, Hatchett, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts,
Quarles, Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic, Covey, Crawford, Dwyer,
Gershenson, Gingell, Gosselin. (24)
NAYS: (0)
A sufficient majority having voted in favor, the appointments were confirmed.
REPORT
BY: General Government Committee – Christine Long, Chairperson
IN RE: BOARD OF COMMISSIONERS – APPOINTMENTS TO THE OAKLAND COUNTY
COORDINATING ZONING COMMITTEE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The General Government Committee, having received a recommendation from the Planning and Building
Committee, hereby recommends that the following three members of the Planning and Building
Committee be appointed to the Coordinating Zoning Committee for a two-year period of January 1, 2011
– December 31, 2012.
Phil Weipert
Bob Gosselin
Gary McGillivray
Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report.
GENERAL GOVERNMENT COMMITTEE
Moved by Long supported by Greimel the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Moved by Long supported by Greimel the appointments of the Oakland County Coordinating Zoning
Committee be accepted.
Commissioners Minutes Continued. January 5, 2011
10
Vote on appointments:
AYES: Hatchett, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles,
Runestad, Scott, Taub, Weipert, Woodward, Zack, Bosnic, Covey, Crawford, Dwyer,
Gershenson, Gingell, Gosselin, Greimel. (24)
NAYS: (0)
A sufficient majority having voted in favor, the appointments were confirmed.
REPORT
BY: General Government Committee, Christine Long, Chairperson
IN RE: BOARD OF COMMISSIONERS – APPOINTMENTS TO VARIOUS BOARDS, COMMISSIONS
AND AUTHORITIES
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The General Government Committee, having reviewed the vacancies for the boards, commissions,
committees and councils herein mentioned, recommends the filling of those vacancies as follows.
AIRPORT COMMITTEE (Two-Year Term ending 12/31/12)
Christine Long, Tom Middleton, John Scott, Dave Woodward
David VanderVeen (Executive Designee)
*AREA AGENCY ON AGING (Two-Year Term ending 12/31/12)
Helaine Zack, Kathy Crawford (non-voting alternate)
*BUILDING AUTHORITY (Three-Year Term ending 12/31/13)
David Kasdan
*PARKS & RECREATION COMMISSION (Three-Year Terms ending 12/31/13)
Christine Long (Commissioner), Gerald Fisher, Gary McGillivray
ROAD COMMISSION (Six-Year Term ending 12/31/16)
Ron Fowkes
SOUTHEAST MICHIGAN COUNCIL OF GOVERNMENTS (SEMCOG) (Two-Year Term ending
12/31/12)
Delegates Alternates
L. Brooks Patterson David VanderVeen
Christine Long David Potts
John Scott Doug Smith
Jeff Matis Helaine Zack
Jim Nash Janet Jackson
Marcia Gershenson Craig Covey
Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing
report.
GENERAL GOVERNMENT COMMITTEE
Moved by Long supported by Taub the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Discussion followed.
Chairperson Michael Gingell called a brief recess.
Chairperson Michael Gingell called Board back to order.
Commissioners Minutes Continued. January 5, 2011
11
Moved by Long supported by Taub to the appointments of Various Boards, Commissions, and Authorities
be confirmed.
Vote on appointments:
AYES: Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad,
Scott, Taub, Weipert, Woodward, Zack, Bosnic, Covey, Crawford, Dwyer, Gershenson, Gingell,
Gosselin, Greimel, Hatchett. (24)
A sufficient majority having voted in favor, the appointments were confirmed.
Discussion followed.
Moved by Scott supported by Potts to call the question and vote on the Road Commission appointment
as it stands.
AYES: Long, Matis, Middleton, Nuccio, Potts, Runestad, Scott, Taub, Weipert, Bosnic, Covey,
Crawford, Dwyer, Gingell, Gosselin, Greimel, Hatchett, Jackson. (18)
NAYS: McGillivray, Nash, Quarles, Woodward, Zack, Gershenson. (6)
A sufficient majority having voted in favor, the vote on the Road Commission appointment, as it stands,
was before the Board.
Discussion followed.
Moved by Long supported by Taub the appointment of Ron Fowkes to the Road Commission Committee
be confirmed.
Vote on appointment:
AYES: Matis, Middleton, Nuccio, Potts, Runestad, Scott, Taub, Weipert, Bosnic, Crawford,
Dwyer, Gingell, Gosselin, Long. (14)
NAYS: McGillivray, Nash, Quarles, Woodward, Zack, Covey, Gershenson, Greimel, Hatchett,
Jackson. (10)
A sufficient majority having voted in favor, the appointment was confirmed.
MISCELLANEOUS RESOLUTION #11001
BY: General Government Committee, Christine Long, Chairperson
IN RE: COUNTY CLERK/REGISTER OF DEEDS - ELECTIONS DIVISION - CALL FOR SPECIAL
ELECTION, COUNTY COMMISSIONER, DISTRICT #2
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS with the resignation of Bill Bullard, Jr., effective January 1st, 2011, a vacancy exists in the
office of County Commissioner, District #2; and
WHEREAS MCL 46.412 requires that vacancies in the Office of Commissioner, occurring in odd-
numbered years, be filled by special election called by the County Board of Commissioners; and
WHEREAS the County Clerk/Elections Division has prepared an election schedule that will govern the
Special May Primary and Special August General Election.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby calls a
Special May 3, 2011 Primary and Special August 2, 2011 General Election to fill the vacancy in District #2 in
accordance with the attached election schedule.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution.
GENERAL GOVERNMENT COMMITTEE
Commissioners Minutes Continued. January 5, 2011
12
Moved by Long supported by Woodward the resolution be adopted.
Vote on resolution:
AYES: McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert,
Woodward, Zack, Bosnic, Covey, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Greimel,
Hatchett, Jackson, Long, Matis. (24)
NAYS: (0)
A sufficient majority having voted in favor, the resolution was adopted.
Moved by Scott supported by Runestad the appointment of Robert Hoffman to County Commission
District #2 until December 31, 2011 be confirmed.
Vote on appointment:
AYES: Middleton, Nash, Nuccio, Potts, Quarles, Runestad, Scott, Taub, Weipert, Woodward,
Zack, Bosnic, Covey, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Greimel, Hatchett,
Jackson, Long, Matis, McGillivray. (24)
NAYS: (0)
A sufficient majority having voted in favor, the appointment of Robert Hoffman to County Commission
District #2 until December 31, 2011 was confirmed.
County Clerk Bill Bullard, Jr. administered the oath of office to Robert Hoffman.
MISCELLANEOUS RESOLUTION #11002
BY: Commissioner John A. Scott, District #5
IN RE: BOARD OF COMMISSIONERS – APPOINTMENT OF AN AD HOC COMMITTEE TO REVIEW
THE OAKLAND COUNTY MERIT RULES AS THEY PERTAIN TO ETHICS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County is well known for its high ethical standards and judicious use of tax dollars;
and
WHEREAS the standards of conduct for county employees are dictated by law and by the Oakland
County Merit Rules; and
WHEREAS it is prudent to review the Merit Rules from time to time to insure that they are current to
today’s standards and take into account changes in the law and technology; and
WHEREAS the appointment of an Ad Hoc committee to review the merit rules and report back to the
Board of Commissioners is appropriate.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establishes an
Ad Hoc committee, appointed by the Chair of the Board, to review the current Merit Rules as they pertain
to ethics and report their findings in a single document titled “Ethics”.
BE IT FURTHER RESOLVED that the Ad Hoc committee shall consist of two members of the majority
party and one member of the minority party and such other non-commissioner members as the Board
Chair deems appropriate.
BE IT FURTHER RESOLVED that the General Government Committee recommend the appropriate
appointments to the Board Chair.
Chairperson, I move the foregoing resolution.
JOHN SCOTT, DAVID POTTS, MATTIE
HATCHETT, PHILIP WEIPERT, NANCY
QUARLES, JIM RUNESTAD, JANET
JACKSON, CHRISTINE LONG, TIM GREIMEL,
MIKE BOSNIC, HELAINE ZACK, ROBERT
GOSSELIN, MARCIA GERSHENSON,
THOMAS MIDDLETON, DAVE WOODWARD,
SHELLEY TAUB, JIM NASH, MICHAEL
Commissioners Minutes Continued. January 5, 2011
13
GINGELL, BETH NUCCIO, KATHY
CRAWFORD, BILL DWYER
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
MISCELLANEOUS RESOLUTION #11003
BY: Commissioner Thomas F. Middleton, District #4
IN RE: BOARD OF COMMISSIONERS – APPOINTMENT OF AN AD HOC COMMITTEE TO REVIEW
OAKLAND COUNTY POLICIES CONCERNING TRANSPARENCY IN GOVERNMENTAL REPORTING
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County has been a leader in financial reporting and is recognized with the
Distinguished Budget Presentation Award for its budget and program budget presentations; and
WHEREAS Oakland County maintains an outstanding website including information on its budget and
finances; and
WHEREAS technology exists to allow for even more information to be made available on-line; and
WHEREAS some information should not be made available to the public in order to protect the safety of
individuals having contacts with the police or courts or other county agencies; and
WHEREAS a review of county policies regarding what should or should not be posted on-line to ensure
maximum transparency and yet protect citizens who may need to have their identity confidential is
appropriate; and
WHEREAS an Ad Hoc committee, appointed by the Chair of the Board, to study county policies including,
but not limited to, checkbook on line should be established to assure that the policies are current.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establishes an
Ad Hoc committee, appointed by the Chair of the Board, to study county policies regarding what
information should or should not be available on-line.
BE IT FURTHER RESOLVED that the Ad Hoc committee shall consist of two members of the majority
party and one member of the minority party and such other non-commissioner members as the Board
Chair deems appropriate.
BE IT FURTHER RESOLVED that the General Government Committee recommend the appropriate
appointments to the Board Chair.
Chairperson, I move the foregoing resolution.
THOMAS MIDDLETON, SHELLEY TAUB, TIM
GREIMEL, ROBERT GOSSELIN, MATTIE
HATCHETT, JEFF MATIS, JANET JACKSON,
MIKE BOSNIC, HELAINE ZACK, KATHY
CRAWFORD, MARCIA GERSHENSON,
MICHAEL GINGELL, JIM NASH, CRAIG
COVEY, DAVE WOODWARD
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #11004
BY: Commissioners Marcia Gershenson, District #17; and Christine Long, District #7
IN RE: BOARD OF COMMISSIONERS – 2011-2012 WOMEN’S COMMISSION FOR OAKLAND
COUNTY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Women’s Commission for Oakland County was established with the adoption of
Miscellaneous Resolution #07236 for the purpose of conducting public forums and studying matters
concerning women in Oakland County, the results of which were reported to the Oakland County Board of
Commissioners; and
WHEREAS Miscellaneous Resolution #09001 authorized the continuation of the Women’s Commission
for Oakland County through December, 2010; and
Commissioners Minutes Continued. January 5, 2011
14
WHEREAS the Women’s Commission for Oakland County has provided educational forums, participated
in community outreach projects and presented two annual reports addressing the status and needs of
women, girls and families in Oakland County; and
WHEREAS there is an ongoing need for the Women’s Commission for Oakland County to assist in
determining the status and needs of women in Oakland County and identifying how Oakland County can
assist in improving women’s improve health, safety, education, economic and social autonomy, earnings
and employment - which would all contribute to the continued growth of Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners re-establishes
the Women’s Commission for Oakland County for a two-year term, ending December 31, 2012.
BE IT FURTHER RESOLVED that the Women’s Commission for Oakland County may conduct public
forums and study matters concerning women in Oakland County, and shall report their findings and
activities annually to the Oakland County Board of Commissioners, through the General Government
Committee, on or before the last scheduled Board of Commissioners’ meetings in 2011 and 2012.
BE IT FURTHER RESOLVED that the Women’s Commission for Oakland County shall meet 4 times a
year with additional meetings as necessary to conduct the business of the commission.
BE IT FURTHER RESOLVED that the Women’s Commission for Oakland County will comply with the
Michigan Open Meetings Act. The meeting notices shall be posted. The minutes shall be submitted to the
General Government Committee as information items.
BE IT FURTHER RESOLVED that membership of the Women’s Commission for Oakland County shall
consist of 25 members, each serving for a two-year term that expires on December 31, 2012.
BE IT FURTHER RESOLVED that twenty-five (25) representatives will each be appointed by their
respective Oakland County Commissioner, for a two-year term. Each appointed person must reside in
the district that his or her County Commissioner represents and serves at the pleasure of the appointing
County Commissioner.
BE IT FURTHER RESOLVED that two (2) Oakland County Commissioners shall be appointed to serve as
ex-official members to the Women’s Commission for Oakland County. One (1) Commissioner from the
majority party and one (1) Commissioner from the minority party will be recommended by the General
Government Committee to the full Board of Commissioners for these non-voting ex-official appointments.
BE IT FURTHER RESOLVED that the Women’s Commission for Oakland County is subject to federal,
state and county laws, rules and regulations on lobbying, use of public monies for political purposes,
standard of conduct and ethics.
BE IT FURTHER RESOLVED that members of the Women’s Commission for Oakland County serve as
volunteers and shall not be compensated.
BE IT FURTHER RESOLVED that the Women’s Commission for Oakland County may solicit and accept
funds, including gifts, donations, grants or any federal or state funds for purposes relating to its work as a
Women’s Commission for Oakland County. The acceptance and use of any federal or state funds by the
Women’s Commission for Oakland County commits no Oakland County funds and places no obligation
upon Oakland County to continue the purposes for which the funds are made available.
BE IT FURTHER RESOLVED that the Women’s Commission for Oakland County is not a political
oriented organization and shall not play a role that magnifies political issues.
BE IT FURTHER RESOLVED that the purpose of the Women’s Commission for Oakland County is to
survey the status of women in Oakland County, assess their needs and hold informational forums. To this
end, the Women’s Commission for Oakland County shall be authorized to:
1. Enact bylaws for its own governance.
2. Hold public meetings, fact-finding hearings and public forums to gather and disseminate
information to the Oakland County Board of Commissioners, the County Executive, public
agencies and the public.
3. Use voluntary services of private individuals, agencies and organizations which may be offered
and needed from time to time.
4. Work with and obtain statistical information from Oakland County’s Planning and Economic
Development Services Department and other governmental and human services agencies.
5. Provide a report to the Oakland County Board of Commissioners and County Executive on or
before the last Board of Commissioners’ meeting of the 2011 and 2012 calendar years.
Chairperson, we move the adoption of the foregoing resolution.
Commissioners Minutes Continued. January 5, 2011
15
MARCIA GERSHENSON, CHRISTINE LONG,
HELAINE ZACK, CRAIG COVEY, JIM NASH,
MATTIE HATCHETT, NANCY QUARLES, TIM
GREIMEL, JIM RUNESTAD, PHILIP WEIPERT,
DAVID POTTS, BILL DWYER, KATHY
CRAWFORD, MICHAEL GINGELL, BETH
NUCCIO, JEFF MATIS, THOMAS MIDDLETON
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
MISCELLANEOUS RESOLUTION #11005
BY: Commissioner Jeff Matis, District #12; Gary McGillivray, District #24
IN RE: BOARD OF COMMISSIONERS – APPOINTMENT OF AN AD HOC COMMITTEE TO EXPLORE
TELEVISING AND/OR WEBCASTING BOARD OF COMMISSIONERS AND COMMITTEE MEETINGS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS members of the Board of Commissioners have expressed an interest in broadcasting its
Board and Committee meetings in the interests of transparency and educating the public on the work of
the Board of Commissioners; and
WHEREAS broadcasting Board and Committee meetings will allow citizens of Oakland County greater
access to the workings of county government; and
WHEREAS advances in technology have created more and varied ways of providing public access to
meetings of elected bodies; and
WHEREAS the Fiscal Year 2011 budget has an appropriation for broadcasting meetings; and
WHEREAS the appointment of an Ad Hoc committee to study and report back to the Board the most
effective and efficient method of broadcasting is appropriate.
NOW THERE FOR BE IT RESOLVED that the Oakland County Board of Commissioners establishes an
Ad Hoc committee, appointed by the Chair of the Board, to study and report back to the Board the most
effective and efficient method of broadcasting its meetings.
BE IT FURTHER RESOLVED that the Ad Hoc committee shall consist of two members of the majority
party and one member of the minority party and such other non-commissioner members as the Board
Chair deems appropriate.
BE IT FURTHER RESOLVED that the General Government Committee recommend the appropriate
appointments to the Board Chair.
Chairperson, I move the foregoing resolution.
JEFF MATIS, MICHAEL GINGELL, CHRISTINE
LONG, SHELLEY TAUB, MATTIE HATCHETT,
JANET JACKSON, BETH NUCCIO, JIM NASH,
KATHY CRAWFORD, CRAIG COVEY, BILL
DWYER, HELAINE ZACK, JOHN SCOTT,
MARCIA GERSHENSON, DAVID POTTS, TIM
GREIMEL, PHILIP WEIPERT, GARY
MCGILLIVRAY, JIM RUNESTAD, NANCY
QUARLES, MIKE BOSNIC, DAVE
WOODWARD, THOMAS MIDDLETON
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
Commissioners Minutes Continued. January 5, 2011
16
MISCELLANEOUS RESOLUTION #11006
BY: Commissioners Dave Woodward, District #18
IN RE: BOARD OF COMMISSIONERS – MOBILE FOOD VENDORS ON COUNTY CAMPUS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County has a long-time policy of using a formal, competitive procurement process in
which all vendors are evaluated with equal consideration. Once a need has been identified, the
Purchasing Division solicits the appropriate members of the vendor community for pricing and purchase
information; and
WHEREAS there is interest in providing employees and visitors to the Oakland County complex with a
wide variety of food options; and
WHEREAS mobile food establishment(s) located on the Oakland County Complex in the Cities of Pontiac
and Waterford would expand and enhance the options and convenience of food selections at stationary
site(s); and
WHEREAS the Michigan Food Law of 2000, as amended, defines a “mobile food establishment” as a
food establishment operating from a vehicle, cart, tent, trailer or watercraft that returns to a licensed
commissary for servicing and maintenance at least once every 24 hours; and
WHEREAS a mobile food cart is a limited food service operation that serves a limited menu, usually hot
dogs, from a small open air push cart. Based on their limited facilities, mobile food carts are limited to
foods or beverages requiring minimal handling on site and must return to an approved commissary at
least once every 24 hours, such as a licensed food service establishment; and
WHEREAS current Michigan Law provides that a mobile food cart establishment may be requested to
submit a plan review packet, including a plan review application, fee, menu, standard operating
procedures, drawing/layout of cart, and equipment specification sheet; and
WHEREAS a mobile food cart must have the equipment and resources available to ensure food safety.
Typically, this requires items such as a hand wipes, gloves, a sanitizer spray bottle and paper towels, a
metal stem thermometer, methods of hot and cold holding of foods, and a method of covering and
protecting food from customers and the elements. Additionally, a mobile food cart must have the name
and address of the business operating the mobile cart on each side of the cart in letters not less than 3
inches high. Mobile carts are typically inspected once every six months by a Sanitarian; and
WHEREAS each application for a license shall pay to the local health department having jurisdiction the
required sanitation service fees and an additional state license fee (at the time an application is
submitted); and
WHEREAS the Oakland County Board of Commissioners is desirous of working with the Oakland County
Executive administration to establish the appropriate policies, process, procedures, and appropriate
permits and fees for establishing stationary sites on the Oakland County campus for mobile food carts
and the solicitation of potential vendors through the purchasing process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, hereby
respectfully requests the Oakland County Executive’s administration to submit a proposal for establishing
stationary outdoor sites on the Oakland County campus for mobile food carts.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners respectfully requests
that the Oakland County Executive’s administration submit the policy, procedures and permit fees to the
General Government and Finance Committees for review and recommendation to the full board within
three (3) months of the adoption of this resolution.
BE IT FURTHER RESOLVED that upon the adoption of the policy, the Oakland County Board of
Commissioners respectfully requests that the Oakland County Executive’s administration to work with the
Board of Commissioner’s Director of Administration to draft the Request for Proposals and through the
Oakland County Purchasing Process solicit bids for mobile food cart vendors that will be permitted to
operate on identified outdoor sites on the Oakland County campus.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
adopted resolution to the Oakland County Executive and Oakland County’s Department Directors of
Health and Human Services, Corporation Counsel, Risk Management and Purchasing, and Management
& Budget.
Chairperson, we move the adoption of the foregoing resolution.
Commissioners Minutes Continued. January 5, 2011
17
DAVE WOODWARD, MATTIE HATCHETT,
NANCY QUARLES, JIM NASH, JANET
JACKSON, CRAIG COVEY, HELAINE ZACK,
MARCIA GERSHENSON, TIM GREIMEL,
GARY MCGILLIVRAY, ROBERT GOSSELIN,
PHILIP WEIPERT
The Chairperson referred the resolution to the Planning and Building Committee. There were no
objections.
MISCELLANEOUS RESOLUTION #11007
BY: Commissioner Tim Greimel, District #11
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2011 APPROPRIATION – CITY OF AUBURN HILLS – PROJECT NO. 49641
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the
discretionary Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and
townships (CVTs) with the construction, maintenance and repair of roads located within the boundaries of
an Oakland County CVT and under the supervision, direction and control of the Road Commission for
Oakland County; and
WHEREAS Miscellaneous Resolution #09221 established the revised Tri-Party Road Improvement
Program – Funding and Project Approval Process; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any discretionary Oakland County appropriation in support of the Tri-Party Road
Improvement Program shall be distributed only from the designated General Fund Tri-Party Program fund
balance and may be made only after completion of all of the following:
1. The Road Commission for Oakland County (RCOC) and an individual city, village, or township
(CVT) have identified a specific project and said project is ready to be undertaken immediately;
and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a specific project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a written
contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits to the Board of
Commissioners Finance Committee a resolution authorizing the appropriation of the County’s
1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program.
The resolution shall be approved by the Finance Committee and the full Board before any funds
may be released from the Tri-Party Program designation account; and
WHEREAS the City of Auburn Hills, along with the Road Commissioner for Oakland County has identified
a specific project and said project is ready to be undertaken immediately; and
WHEREAS the Road Commission for Oakland County has appropriated its one-third (1/3) share of the
funding for the identified project in the City of Auburn Hills and said appropriation has been transferred to
a specific project account; and
WHEREAS the City of Auburn Hills has demonstrated that it has authorized its one-third (1/3) share of the
funding for the specified project and has executed a written contract for payment with the Road
Commission for Oakland County; and
WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2011 authorized amount of Tri-
Party Road Improvement funding for the City of Auburn Hills is $85,167.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the City of Auburn Hills as eligible for appropriation and authorizes the
release of the specified Tri-Party Road Improvement Program funds from the Oakland County General
Fund Designated Fund Balance.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
adopted resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the
City of Auburn Hills.
Commissioners Minutes Continued. January 5, 2011
18
Chairperson, I move the adoption of the foregoing Resolution.
TIM GREIMEL
Copy of correspondence from Patricia Z. Wierzbicki, Deputy-Secretary/Clerk of the Board for the Oakland
County Road Commission and Cost Participation Agreement on file in County Clerk’s Office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
The Board adjourned at 7:25 p.m. to the call of the Chair or January 20, 2011, at 9:30 a.m.
BILL BULLARD JR. MICHAEL J. GINGELL
Clerk Chairperson