Loading...
HomeMy WebLinkAboutMinutes - 2004.01.08 - 83391 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES January 8, 2004 Meeting called to order by Chairperson Thomas Law at 9:40 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Bullard, Coleman, Coulter, Crawford, Douglas, Gregory, Hatchett, Jamian, Knollenberg, Kowall, Law, Long, McMillin, Middleton, Moffitt, Moss, Palmer, Patterson, Potter, Rogers, Scott, Suarez, Webster, Wilson, Zack. (25) ABSENT: None. (0) Quorum present. Invocation given by Mike Rogers. Pledge of Allegiance to the Flag. Moved by Crawford supported by Coulter the minutes of the December 11, 2003, Board Meeting be approved. A sufficient majority having voted therefore, the minutes were approved as printed. Moved by Palmer supported by Coleman to approve and close the Journal for the 2003 Session and adjourn the 2003 Session Sine Die. AYES: Bullard, Coleman, Coulter, Crawford, Douglas, Gregory, Hatchett, Jamian, Knollenberg, Kowall, Law, Long, McMillin, Middleton, Moffitt, Moss, Palmer, Patterson, Potter, Rogers, Scott, Suarez, Webster, Wilson, Zack. (25) NAYS: None. (0) A sufficient majority having voted therefore, the motion carried. Commissioners Minutes Continued. January 8, 2004 2 ANNUAL SESSION Moved by Webster supported by Rogers the agenda be approved as printed. AYES: Coleman, Coulter, Crawford, Douglas, Gregory, Hatchett, Jamian, Knollenberg, Kowall, Law, Long, McMillin, Middleton, Moffitt, Moss, Palmer, Patterson, Potter, Rogers, Scott, Suarez, Webster, Wilson, Zack, Bullard. (25) NAYS: None. (0) A sufficient majority having voted therefore, the agenda was approved as printed. Deputy Clerk Frank Millard read a communication from the Board of Commissioners Support Staff thanking the Board for remembering them at Christmas. Deputy Clerk Frank Millard read a communication from Chairperson Thomas A. Law appointing Robert Schmid and Thomas A. Law to the Claims Review Committee for a term ending December 31, 2004. There being no objections, the appointments were confirmed. Deputy Clerk Frank Millard read a communication from Chairperson Thomas A. Law appointing the following individuals to serve on the Community and Home Improvement Citizens Advisory Council for a term ending December 31, 2004: LOCAL OFFICIALS CITIZENS AT LARGE Rod Cook, Manager – City of South Lyon Ramona Benbow, Madison Heights Bonnie Elliot, Supervisor – Twp. of White Lake Joan Fogler, Rochester Joseph Ferrari, Treasurer – Twp. of Oxford Bethany Holland, Ferndale Don Green, Supervisor – Twp. of Milford Samuel Lamerato, Madison Heights Michael McReynolds, City of Oak Park Mary Ann Miller, Auburn Hills Bill Richards, City of Farmington Mary Ann Verdi-Hus, Beverly Hills Brenda Peek, West Bloomfield COMMISSIONERS Marc Craig, Birmingham William R. Patterson Monica Duncan, Royal Oak Sue Ann Douglas Wayne Hogan, Northville Helaine Zack David Coulter There being no objections, the appointments were confirmed. Deputy Clerk Frank Millard read a communication from Chairperson Thomas A. Law appointing Jennifer Radcliff, Christopher Cummins, and Judith Dressel to the Oakland County Historical Commission for a term ending January 1, 2007. There being no objections, the appointments were confirmed. Deputy Clerk Frank Millard read a communication from Chairperson Thomas A. Law appointing Herbert E. Anderson and Nancy Dingeldey to the Sanitary Code Appeal Board for a term ending December 31, 2006. Commissioner Palmer stated that he disagreed with confirming both appointees to the Sanitary Code Appeal Board as one vote. Chairperson Thomas Law stated that the two appointments would be voted separately. Moved by Law support by Crawford that Herbert Anderson be appointed to the Sanitary Code Appeal Board for a term ending December 31, 2006. Commissioners Minutes Continued. January 8, 2004 3 There being no objections, the appointment of Herbert Anderson to the Sanitary Code Appeal Board for a term ending December 31, 2006 was confirmed. Moved by Middleton supported by Kowall that Nancy Dingeldey be appointed to the Sanitary Code Appeal Board for a term ending December 31, 2006. Vote on appointment: AYES: Coulter, Crawford, Douglas, Gregory, Hatchett, Jamian, Knollenberg, Kowall, Law, Long, Middleton, Moffitt, Moss, Patterson, Potter, Rogers, Scott, Suarez, Webster, Wilson, Zack, Bullard, Coleman. (23) NAYS: McMillin, Palmer. (2) A sufficient majority having voted therefore, the appointment of Nancy Dingeldey to the Sanitary Code Appeal Board for a term ending December 31, 2006 was confirmed. Moved by Wilson supported by Knollenberg the Board Rules be adopted as the Temporary Rules of the Board of Commissioners. AYES: Crawford, Douglas, Gregory, Hatchett, Jamian, Knollenberg, Kowall, Law, Long, McMillin, Middleton, Moffitt, Moss, Palmer, Patterson, Potter, Rogers, Scott, Suarez, Webster, Wilson, Zack, Bullard, Coleman, Coulter. (25) NAYS: None. (0) A sufficient majority having voted therefore, the Board Rules were adopted as the Temporary Rules of the Board of Commissioners. Chairperson Thomas A. Law opened nominations for the Vice Chairperson. Moved by Webster supported by Jamian that David L. Moffitt be nominated for Vice Chairperson and an unanimous ballot be cast. AYES: Douglas, Gregory, Hatchett, Jamian, Knollenberg, Kowall, Law, Long, McMillin, Middleton, Moffitt, Moss, Palmer, Patterson, Potter, Rogers, Scott, Suarez, Webster, Wilson, Zack, Bullard, Coleman, Coulter, Crawford. (25) NAYS: None. (0) A sufficient majority having voted therefore, David L. Moffitt was elected Vice Chairperson. The Chairperson announced the temporary appointment of the following Commissioners to serve on the General Government Committee: Chairperson: William Patterson Vice Chairperson Peter Webster Minority Vice Chair: David Coulter Members: Bill Bullard, Jeff Potter, John Scott, Martin Knollenberg, Eileen Kowall, Mattie Hatchett There being no objections, the appointments were confirmed. The Chairperson declared recess at 9:55 a.m. to allow the General Government Committee to meet. The Board of Commissioners reconvened at 10:25 a.m. Commissioners Minutes Continued. January 8, 2004 4 Roll called. PRESENT: Hatchett, Jamian, Knollenberg, Kowall, Law, Long, McMillin, Middleton, Moffitt, Moss, Palmer, Patterson, Potter, Rogers, Scott, Suarez, Webster, Wilson, Zack, Bullard, Coleman, Coulter, Crawford, Douglas, Gregory. (25) ABSENT: None. (0) REPORT BY: General Government Committee, William R. Patterson, Chairperson IN RE: ADOPTION OF 2004 RULES FOR THE OAKLAND COUNTY BOARD OF COMMISSIONERS 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, recommends the adoption of the attached rules as the permanent rules for the Oakland County Board of Commissioners for the year 2004. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Moved by Patterson supported by Potter the General Government Committee Report be accepted. A sufficient majority having voted, therefore the report was accepted. Moved by Patterson supported by Middleton the report be amended to coincide with the recommendation of Proposed Changes to the Board Rules for 2004 as follows: Page 8: X.A. Standing Committee Structure (1) Finance Committee (10 11) Members and; X.B. Membership of all Standing Committees shall be as follows: (1) The Finance committee shall consist of seven eight (7 8) members of the majority party and three (3) members of the minority party. Page 12: (2) (e) Emergency Management Response & Preparedness and (2) (g) Delete: “(excludes Medical Examiner – see PUBLIC SERVICES COMMITTEE) Page 15: Personnel Committee (1) (a) Personnel Human Resources Department Page 16: Planning & Building Committee (1) (d) Local Development Company Business Finance Corporation and (4) Five (5) Three (3) members Page 17: Public Services Committee (1) (a) add 7. Medical Examiner and delete (1) (e) Medical Examiner and amend (1) (f) to read Emergency Management Response & Preparedness Page 17: With Public Services Committee (1) (e) Medical Examiner being deleted, (1) (f) Emergency Response & Preparedness will become (1) (e) and (1) (g) All Court (including Circuit, Probate, District and all divisions thereof) will become (1) (f) A sufficient majority having voted therefore, the motion carried. Commissioners Minutes Continued. January 8, 2004 5 Moved by Patterson supported by Rogers the report, as amended, be accepted. Vote on Report, as amended: AYES: Jamian, Knollenberg, Kowall, Law, Long, McMillin, Middleton, Moffitt, Moss, Palmer, Patterson, Potter, Rogers, Scott, Suarez, Webster, Wilson, Zack, Bullard, Coleman, Coulter, Crawford, Douglas, Gregory, Hatchett. (25) NAYS: None. (0) A sufficient majority having voted therefore, the report, as amended, was accepted, and the 2004 RULES FOR THE OAKLAND COUNTY BOARD OF COMMISSIONERS, as amended, were adopted. REPORT BY: General Government Committee, William R. Patterson, Chairperson IN RE: BOARD OF COMMISSIONERS’ STANDING COMMITTEE MEMBERSHIP FOR 2004 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee hereby recommends realignment of appointments to the Board of Commissioners’ Standing Committees for 2004 as detailed below. FINANCE COMMITTEE: Moss (Chair), Bullard (Vice Chair), Gregory (Minority Vice Chair), Palmer, Crawford, Webster, Jamian, Knollenberg, Long, Suarez, Zack GENERAL GOVERNMENT COMMITTEE: Patterson (Chair), Webster (Vice Chair), Coulter (Minority Vice Chair), Bullard, Potter, Scott, Knollenberg, Kowall, Hatchett PERSONNEL COMMITTEE: Jamian (Chair), Rogers (Vice Chair), Hatchett (Minority Vice Chair), Moss, Patterson, Middleton, Wilson, Coleman, Suarez PLANNING AND BUILDING COMMITTEE: Palmer (Chair), Wilson (Vice Chair), Coleman (Minority Vice Chair), Douglas, Knollenberg, Rogers, McMillin, Long, Coulter PUBLIC SERVICES COMMITTEE: Crawford (Chair), Potter (Vice Chair), Zack (Minority Vice Chair), Douglas, Middleton, Kowall, McMillin, Scott, Gregory Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Moved by Patterson supported by McMillin the appointments to the Standing Committees be confirmed AYES: Knollenberg, Kowall, Law, Long, McMillin, Middleton, Moffitt, Moss, Palmer, Patterson, Potter, Rogers, Scott, Suarez, Webster, Wilson, Zack, Bullard, Coleman, Coulter, Crawford, Douglas, Gregory, Hatchett, Jamian. (25) NAYS: None. (0) A sufficient majority having voted therefore, the appointments to the Board of Commissioners’ Standing Committees for 2004 were confirmed. REPORT BY: General Government Committee – William R. Patterson, Chairperson IN RE: ZONING COORDINATING COMMITTEE ASSIGNMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee recommends the following individuals be appointed to the Coordinating Zoning Committee for the period of January 1, 2004 through December 31, 2004. Eric Wilson, Chair Christine Long, Vice-Chair David Coulter Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Commissioners Minutes Continued. January 8, 2004 6 Moved by Patterson supported by Scott the appointments to the Zoning Coordinating Committee be confirmed. AYES: Kowall, Law, Long, McMillin, Middleton, Moffitt, Moss, Palmer, Patterson, Potter, Rogers, Scott, Suarez, Webster, Wilson, Zack, Bullard, Coleman, Coulter, Crawford, Douglas, Gregory, Hatchett, Jamian, Knollenberg. (25) NAYS: None. (0) A sufficient majority having voted therefore, the appointments to the Coordinating Zoning Committee were confirmed. REPORT BY: General Government Committee, William R. Patterson, Chairperson IN RE: APPOINTMENTS TO VARIOUS BOARDS, COMMISSIONS, COMMITTEES AND COUNCILS 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 (One-Year Term ending 12/31/04) William Patterson, Tom Middleton, Hugh Crawford, Vincent Gregory, David VanderVeen (Executive Designee) AREA AGENCY ON AGING (Two-Year Term ending 12/31/05) Jan Dolan, Eric Wilson (alternate) BUILDING AUTHORITY (Three-Year Term ending 12/31/06) Harvey Wedell ELECTIONS SCHEDULING COMMITTEE (One-Year Term ending 12/31/04) Sandra Abrams, Kathryn Dornan, Vacancy PARKS & RECREATION COMMISSION (Three-Year Term ending 01/01/07 Hugh Crawford, John Richards SOUTHEAST MICHIGAN COUNCIL OF GOVERNMENTS (SEMCOG)(One-Year Term ending 12/31/04) Delegates Alternates L. Brooks Patterson David VanderVeen Chuck Moss Mike Rogers David L. Moffitt Dennis Toffolo Christine Long Greg Jamian Eric Coleman Helaine Zack David Coulter Mattie McKinney Hatchett Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Moved by Patterson supported by Hatchett the appointments to the Airport Committee, Area Agency on Aging, Building Authority, Elections Scheduling Committee, Parks & Recreation Commission, and Southeast Michigan Council of Governments (SEMCOG) be confirmed. Chairperson Thomas Law stated the vacancy on the Elections Scheduling Committee will be addressed at a later date. Vote on appointments: AYES: Law, Long, McMillin, Middleton, Moffitt, Moss, Palmer, Patterson, Potter, Rogers, Scott, Suarez, Webster, Wilson, Zack, Bullard, Coleman, Coulter, Crawford, Douglas, Gregory, Hatchett, Jamian, Knollenberg, Kowall. (25) NAYS: None. (0) Commissioners Minutes Continued. January 8, 2004 7 A sufficient majority having voted therefore, the appointments to the Airport Committee, Area Agency on Aging, Building Authority, Elections Scheduling Committee, Parks & Recreation Commission, and Southeast Michigan Council of Governments (SEMCOG) were confirmed. MISCELLANEOUS RESOLUTION #04001 BY: Tom McMillin, District #11 IN RE: ENVIRONMENTAL INFRASTRUCTURE FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF AUBURN HILLS – FISCAL YEARS 2001, 2002 AND 2003 ALLOCATIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners established an Environmental Infrastructure Funds and Disbursement Policy per Miscellaneous Resolution #99093 in an effort to increase the share of dollars flowing into infrastructure projects for the County and its cities, villages and townships (CVTs); and WHEREAS pursuant to the Disbursement Policy, The City of Auburn Hills has submitted a resolution of authorization to the County for reimbursement of expenses incurred in connection with an eligible environment remediation of improvement project; and WHEREAS The City of Auburn Hills is requesting reimbursement for expenses directly related to the construction of the Vinewood Drain; and WHEREAS the FY 2001, FY 2002 and FY 2003 authorized amount of funding for The City of Auburn Hills is $119,533.16 annually from the Environmental Infrastructure Fund as repayment to The City of Auburn Hills for expenses incurred in connection with environmental remediation or improvement projects. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the projects submitted by The City of Auburn Hills as eligible for reimbursement from the Environmental Infrastructure Fund. BE IT FURTHER RESOLVED that the Board authorizes the FY 2001, FY 2002 and FY 2003 appropriations in the amount of $119,533.16 annually from the Environmental Infrastructure Fund (Account #90-263232-41000-3985) to repay The City of Auburn Hills for expenses incurred with the construction of the Vinewood Drain, once proper invoices are presented. Chairperson, I move the adoption of the foregoing resolution. TOM McMILLIN Copy of letter from William R. Ross, City Manager – Auburn Hills, Attachments A, B, and C on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION # 04002 BY: Commissioner Helaine Zack, District #22 IN RE: BOARD OF COMMISSIONERS - CANCELLATION OF PROFESSIONAL SERVICES CONTRACT WITH OUTSIDE LEGISLATIVE LOBBYIST FIRM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County Board of Commissioners has recognized the importance of presenting the views and perspective of Oakland County on the vital budgetary and legislative issues that are under consideration by the State Legislature and Congress in addition to, the policies of the Governor of Michigan and their executive offices; and WHEREAS Oakland County has implemented a number of mechanisms for the purpose of actively representing the interests of Oakland County relative to proposed laws, statutes public acts, regulations, as well as, executive and administrative orders; and WHEREAS the National Association of Counties (NACo) and the Michigan Association of Counties (MAC) -- represent the interests of county governments and through the collective involvement of elected County Commissioners, have undertaken successful lobbying efforts that have had an enormous impact on legislation affecting our communities. These county organizations have been vigorous campaigners for adequate funding for county government; and Commissioners Minutes Continued. January 8, 2004 8 WHEREAS advocates on behalf of Oakland County have included elected county officials, department directors and staff, and the professional lobbying services retained by the County Executive, Drain Commissioner, Road Commission for Oakland County and Board of Commissioners; and WHEREAS Miscellaneous Resolution #03049 a Professional Services Contract was entered into with Strategic Public Affairs, LLC to provide government relations lobbying and consulting on behalf of the Oakland County Board of Commissioners at a cost of $48,000 per year; and WHEREAS the recent 5% cut in Revenue Sharing from the State of Michigan will cost Oakland County approximately $1.1 million. The Commissioners and County Executive have taken proactive steps to address the reduction in revenues in order to avoid employee layoffs, including: a hiring freeze, travel ban, the delay in capital expenditures; and WHEREAS there remains a need for budgetary caution and fiscal restraint, as we face these uncertain financial times; and WHEREAS it would be more cost-effective and expedient to take better advantage of the resources that are currently available - including 25 elected County Commissioners - to present views on the issues that impact Oakland County residents, while implementing the cost-saving measure of terminating the professional services contract for government relations consulting that is retained by the Oakland County Board of Commissioners. NOW THEREFORE BE IT RESOLVED THAT the Oakland County Board of Commissioners hereby finds that the services of a government relations consulting firm are no longer required on behalf of the Board of Commissioners, nor fiscally prudent for Oakland County. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby terminates the professional services contract for government relations consulting services which are retained on behalf of the Board of Commissioners with Strategic Public Affairs, LLC. BE IT FURTHER RESOLVED that this termination shall take place thirty (30) days after the passage of this resolution. Chairperson, we move the adoption of the foregoing Resolution. HELAINE ZACK, TOM McMILLIN, ERIC COLEMAN, GEORGE SUAREZ, MATTIE HATCHETT, VINCENT GREGORY The Chairperson referred the resolution to the General Government Committee. There were no objections. The Board adjourned at 10:36 a.m. to the call of the Chair or January 22, 2004, at 9:30 a.m. FRANK H. MILLARD, JR. THOMAS A.LAW Deputy Clerk Chairperson