Loading...
HomeMy WebLinkAboutMinutes - 2016.10.06 - 8018605 OAKLAND COUNTY BOARD OF COMMISSIONERS REPUBLICAN CAUCUS MINUTES October 6, 2016 Meeting called to order by Caucus Chairperson Shelley Taub at 8:38 a.m. in the Courthouse Committee Room A, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. COMMISSIONERS PRESENT: Crawford, Dwyer, Fleming, Gingell, Gosselin, Hoffman, Kochenderfer, Kowall, Long, Middleton, Scott, Spisz, Taub, Weipert. (14) EXCUSED ABSENCE WITH NOTICE: None. (0) Quorum present. No one addressed the Caucus during Public Comment. Moved by Scott supported by Dwyer the minutes of the September 22, 2016 Caucus be approved. A sufficient majority having voted in favor, the minutes were approved. The members of the Caucus discussed the Board Agenda. Commissioner Middleton addressed the Caucus regarding Finance Committee item b.: entitled Information Technology – Revision of the Enhanced Access to Public Records Policy and the Access Oakland/G2G Cloud Solutions Master Fee Structure. Discussion followed. Commissioner Weipert addressed the Caucus regarding Planning and Building Committee item b.: entitled Department of Economic Development and Community Affairs – Community and Home Improvement Division – 2016 Annual Action Plan Acceptance for Community Development Block Grant (CDBG), HOME Investment Partnerships Program (HOME) and Emergency Solutions Grant (ESG) Programs. Discussion followed. Commissioner Weipert addressed the Caucus regarding Planning and Building Committee item c.: Circuit Court/Facilities Management – Acceptance of a New Liberty Tree and Repurposing of Former Liberty Tree. Chairperson Shelley Taub addressed the Caucus regarding campaign finance reporting dates, the introduction of Michael Andrews, new Senior Policy Analyst and the Reorganizational Caucus Meeting being held on December 5, 2016. Republican Caucus Minutes Continued. October 6, 2016 606 Commissioner Spisz addressed the Caucus to introduce a proposed Miscellaneous Resolution entitled: Board of Commissioners – Demanding that the Office of Refugee Resettlement Comply with the Refugee Act of 1980. Chairperson Shelley Taub addressed the Caucus regarding the Suspension List as follows: ITEMS NOT ON BOARD AGENDA GENERAL GOVERNMENT COMMITTEE MR #16266 – Intent to Establish a Property Assessed Clean Energy Program and Calling Public Hearing. (Reason for Suspension, Waiver of Rule III: Resolution was taken up by the General Government Committee immediately prior to today’s meeting. (Fiscal Note was taken up by Finance on September 29, 2016)). Commissioner Gingell addressed the Caucus to introduce a proposed Miscellaneous Resolution entitled: Board of Commissioners – Approving the Establishment of a Property Assessed Clean Energy Program and stated the resolution will be referred to the Finance Committee. Commissioner Kowall addressed the Caucus regarding Planning and Building Committee item b.: Department of Economic Development and Community Affairs – Community and Home Improvement Division – 2016 Annual Action Plan Acceptance for Community Development Block Grant (CDBG), HOME Investment Partnerships Program (HOME) and Emergency Solutions Grant (ESG) Programs. Discussion followed. Commissioner Gingell addressed the Caucus regarding the General Government Committee meeting following the Caucus and the protocol of a closed session. George Miller, Director, Health and Human Services addressed the caucus regarding flu shots and pneumonia vaccines. Discussion followed. The Caucus adjourned at 10:19 a.m. until October 26, 2016, at 6:00 p.m. LISA BROWN SHELLEY GOODMAN TAUB Clerk Caucus Chairperson