Loading...
HomeMy WebLinkAboutResolutions - 1988.02.25 - 17421February 25, 1988 MISCELLANEOUS RESOLUTION 88036 BY: FINANCE COMMITTFP, DR. G. WITJJAM CADDELL, CHAIRPERSON IN RE: HEALTH DIVISION - 1987/88 SOLID WASTE MANAGEMENT REIMBURSEMENT AGREEMENT - ACCEPTANCE TO THE OAKLAND COUNTY BOARD OF COMMISSIONERS At. Chairperson, Ladies and Gentlemen: this contract is for reimbursement of County expenditures attributable to the field activities, inspection, complaint responses and administration of the Solid Waste Management Program in Oakland County, with funding made available by the Michigan Department of Natural Resources; and WHEREAS Miscellaneous Resolution #86186 requires the Finance Committee to review acceptance of all reimbursement agreements that vary less than fifteen (15) percent from the original reimbursement application; and WHEREAS application was made to the State for the Solid Waste Management Reimbursement Agreement in the amount of $15,612 for the period October 1, 1987, through September 30, 1988; and WHEREAS the Finance Committee has reviewed said Solid Waste Management Reimbursement Agreement as approved by the Michigan Department of Natural Resources and finds the award in the amount of $13,543 to be $2,069, or 13.37 less than the application for the sane time period; and WHEREAS these funds are incorporated in the 1988/39 Budget and General Appropriations Act as Health Division reveune in the amount of $12,000; and this contract has been reviewed and approved as to form by the Office of Corporation Counsel; and WHEREAS approval of the contract does not obligate the County to any future emaitnents. DM..5 NON THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the 1987/88 Solid Waste Management Reimbursement Agreement in the amount of $13,543 and authorizes the appropriate budget amendments be made as follows: Expenditures 4-10100-909-01-00-9900 Contingency 1988 1989 $1,543 $1,543 Revenues 3-22100-162-20-00-2611 Solid Waste $1,543 $1,543 Management Revenue $ -0- $ -0- BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners be and is hereby authorized to execute said contract and is hereby authorized to approve minor changes and contract extensions, not to exceed a fifteen (15) percent variance, which are consistent with the contract as approved. Mt. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE 1 NERE$Y APPROVE THE FOREGOING RESOLLMON , I • 46-2 1)artik. T. Mur day of February 1 9 88 . ALLEN County Clerk/Register of Deeds February 25, 1988 RESOLUTION NO 88036 Moved by Caddell supported by Susan Kuhn the resolution be adopted. AYES: McDonald, A. McPherson, Moffitt, Oaks, Pernick, Price, Rewold, Rowland, Skarritt, Wilcox, Caddell, Calandra, Crake, Doyon, Gosling, Hobart, Jensen, R. Kuhn, S. Kuhn, Lanni, Luxon, McConnell. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. STATE OF MICHIGAN) COUNTY OF OAKLAND) I, Lynn D. Allen, Clerk of the County of Oakland and having a seal, do hereby certify that I have compared the annexed copy of this Miscellaneous Resolution adopted by the Oakland County Board of Commissioners at their meeting held on February 25, 1988 with the orginial record thereof now remaining in my office, and that it is a true and correct transcript therefrom, and of the whole thereof. In Testimony Whereof, I have hereunto set my hand and affixed the seal of said County at Pontiac, Michigan this 25th NATURAL RESOURCES COMMISSiON THOMAS J. ANDERSON MARLENE J. FLUHARTY KERRY KAMMER 0. STEWART MYERS DAVID D. OLSON , RAYMOND POOPORE STATE OF MICHIGAN JAMES J. BLANCHARD, Governor DEPARTMENT OF NATURAL RESOURCES STEVENS T MASON BUILDING BOX 30028 LANSING, MI 48909 GORDON E. GUYER, thrector December 17, 1987 Mr. Edward P. O'Rourke, Administrator Environmental Health Services Oakland County Health Division 1200 N. Telegraph Road Pontiac, Michigan 48053 Dear Mr. O'Rourke: We are pleased to enclose your Fiscal Year (FY) 1988 contract for servic- es which will be performed under the Solid Waste Management Act, P.A. 641, 1978 as amended. The total of grant money requested in FY 1988 was $669,700.38 while the FY 1988 appropriation is $581,000.00. Therefore, the grant amount indicated on page two of this contract represents 86.75% of the amount of your original application request. Oakland County Health Division is expected to perform the contract activities until your funding limit is reached or the contract expires. Please obtain the necessary signature(s) for your agency on page six, identify the contract representative on page two of this contract and return the signed original to this office. The executed contract will then be returned to you. If you have any questions, please contact Ms. Wanda Neal of my staff at (517) 373-2136. Waste Management Division staff look forward to working with your agency. Sincerely, ;7 - Alan J. Howard, Chief Waste Management Division 517-373-2730 Enclosure cc: MND District Supervisor Ms. Wanda Neal, Special Projects Unit R-I026 CONTRACT BETWEEN STATE OF MICHIGAN, DEPARTMENT OF NATURAL RESOURCES AND OAKLAND COUNTY HEALTH DIVISION This Contract, executed by and between the parties indicated above certifies the Oakland County Health Division to carry out the solid waste management activities identified in Appendices A and B during Fiscal Year 1987-1988 under the authority of Section 9 of Act 641, P.A. of 1978, as amended, the Solid Waste Management Act. Hereafter, Oakland County Health Division shall be known as the Contractor and the Michigan Department of Natural Resources shall be known as the State. Whereas the State desires to engage the Contractor to render certain services described in Appendices A and B, the Contractor and the State agree to the following conditions: I. STATEMENT OF PURPOSE Michigan's Solid Waste Management Act, Act 641, P.A. of 1978, as amended, provides for the Department of Natural ReSources certification of local health departments. Certified local health departments are expected to administer the solid waste management regulations to enhance and compliment the State's Solid'Waste .Management Program. This contract- provides the guidelines for the operation of a cooperative program between local health departments and the Department of Natural Resources. II. GENERAL CONDITIONS (a) The Contractor shall perform the services as described in Appendices A and B attached hereto and made a part of this contract. (b) The Contractor shall secure the necessary personnel to perform the services as described in Appendices A and B and all personnel shall be employees or shall be under the direct supervision of the Contractor. The Contractor shall accept responsibility for and make payments as required by law for workers compensation insurance, social security, income tax deductions, unemployment compensation, and any other taxes or payroll deductions as required by State/Federal law for its employees. Page of The above shall be the responsibility of any firm or individual employer under a subcontract. All personnel, employees, or subcontractors working under this Contract shall -be qualified to perform—the duties required. . (c) This Contract is retroactive to October 1, 1987 upon signing by both parties and shall remain in force until September 30, 1988, unless terminated under the provisions of Section TV. (d) As compensation for services rendered in the conduct of this program, the State agrees to provide the Contractor a percentage of the negotiated personnel costs (specified in Appendix B), up to 100%, based on the approved program proposal (Appendix B) and determined by the legislative appropriation pursuant to Section 34(2) of Act 641, P.A. of 1978, as amended. This is a cost reimbursement contract, not to exceed $13,543.00 for services performed under this contract as described In Appendices A and B. Payment shall be made upon receipt of required quarterly financial and performance reports, in accordance with Appendix C provided that satisfactory progress is being made on the mandatory items in the work program (Appendices A and 8). If satisfactory progress is not being made on the mandatory items in the work program, the State and Contractor shall enter into negotiation to modify the work program and/or the level of funding. The final quarterly payment will not be processed until the terms of the work program have been satisfied and all required documents have been received by the State. This contract is subject to change or termination in the event of legislative or executive action relating to this appropriation. (e) Any reimbursement for work conducted outside the Contractor's legal jurisdiction must be covered by a written interagency agreement. (f) The Contractor's representative for this contract is Edward P. O'Rourke, R.S. . The Contractor's representative may appoint other personnel to act in his/her behalf in the completion of services to be performed under this Contract if the State approves. The representative or approved appointee shall provide coordination of services described in Appendices A and B. The State's representative for this contract is Alan J. Howard, Chief, Waste Management Division, Department of 'Natural Resources. (g) The State and Contractor agree that the following provisions shall apply to the work to be performed under this Contract. The rights and remedies of the State clauses are in addition to any other rights and remedies provided by law under this Contract. (h) Equipment purchased under this contract costing $500.00 or more must be approved in advance by the Chief of the Waste Management Division or a designated representative. Such equipment must be reverted to the State of Michigan upon discontinuance of this contract. III. CHANGES (a) Either the State or the Contractor may, following consultation with and upon consent by the other contract party, make changes within the general scope of the Contract in the services or work to be performed_ if such changes cause an increase or decrease in the Page 2 of Contractor's cost or time required to perform any services under this _ Contract, an equitable adjustment may be negotiated, and agreements shall be put in writing. (b) No services for which an additional compensation will be charged by the Contractor shall be furnished without the written authorization of the State. (c) Changes issued pursuant to this clause shall not be considered an authorization to the Contractor to exceed the estimated cost set forth in Appendix B, in the absence of a statement in the change order, or other Contract modification, increasing the estimated cost. IV. CANCELLATION/DECERTIFICATION (a) This Contract may be terminated by the State for any of the following reasons: (1) The Contractor fails to fulfill its obligations under this contract. (2) Executive Order or legislative reductions in the current year's funding level. (3) Decertification of the Contractor pursuant to the requirements of Section 9, Act 641, P.A. of 1978, as amended, and Part 2. Rule 202 of Act 641 rules. (4) Changes in Act 641, P.A. of 1978, as amended, and its administrative rules regarding the certified health department program. (b) This Contract may be terminated by the Contractor upon a thirty-day written notification to the State of desire to terminate the Contract. V. AUDIT; ACCESS TO RECORDS - The Contractor shall maintain books, records, computer records, documents and other evidence directly pertinent to the performance of work under this Contract in accordance with generally accepted accounting principles and practices. The Contractor shall also maintain the financial information and data used by the Contractor in the preparation or support of the cost submission. The State or any of their duly authorized representatives shall have access, upon reasonable notice, to such books, records, documents and other evidence for the purpose of Inspection, audit and copying. The Contractor will provide proper facilities for such access and inspection. All records shall be maintained for a minimum of five years after Contract termination or completion. This clause shall be included in all subcontracts. Page 3 of VI. SUBCONTRACTS Any subcontractors and outside associates or consultants required by the Contractor in connection with services covered by this Contract will be limited to such individuals or firms as were specifically identified and agreed to during negotiations, or as are specifically authorized in writing by the State during the performance of this Contract. Any - substitutions in or additions to such subcontractors, associates, or consultants will be subject to the prior written approval of the State. All subcontractors are subject to the provisions of this Contract and are directly responsible to the Contractor. The State reserves the option to approve all subcontracts. VII. NON-DISCRIMINATION The Contractor agrees not to discriminate against an employee or applicant for employment with respect to hire, tenure, terms, conditions, or privileges of employment, or a matter directly of indirectly related to employment, because of race, color, religion, national origin, age, sex, height, weight, marital status, or because of a handicap that is unrelated to the person's ability to perform the duties of a particular job or position. The Contractor further agrees that any subcontract shall contain a nondiscrimination provision which is not less stringent than this provision and is binding upon any and all subcontractors. A breach of this covenant shall be regarded as a material breach of this Contract. VIII. UTILIZATION OF MINORITY/WOMEN OWNED BUSINESSES In accordance with State policy, the Contractor agrees that qualified minority and women owned business enterprises shall have the maximum practicable opportunity to participate in the performance of this contract. This clause must be included in all sub-contracts. IX. CONTRACTOR AFFIRMATION OF MINORITY/WOMEN OWNED BUSINESS USEFUL PARTICIPATION By signing this Contract, the Contractor specifically affirms that Its proposed subcontracts with minority and/or women owned business enterprises will be for the technical useful functions in the performance of services noted in Appendices A and B. X. ANTI-APARTHEID POLICY By signing this Contract, the Contractor certifies that it: (a) Does not have any investments in the Republic of South Africa (b) That it is not controlled by a South African firm. Page 4 (c) Shall not enter into a subcontract with an entity that does not _ comply, with the conditions outlined above. This clause must be included in all subcontracts. XI. UNFAIR LABOR PRACTICES The State may cancel this Contract if the Contractor or any subcontractor, manufacturer, or supplier of the Contractor appears in the register compiled by the Michigan Department of Labor pursuant to Public Act No. 278 of 1980. This clause must be included in all subcontracts. XII. PATENTS, COPYRIGHTS, AND RIGHTS IN DATA If this Contract involves research, developmental, experimental, or demonstration work and any discovery or invention arises or is developed in the course of or under this Contract, the State shall retain sole authority to patent or license. The Contractor agrees that any plans, drawings, specifications, computer programs, technical reports, operating manuals, and other work submitted or which are specified to be delivered under this Contract or which are developed or produced and paid for under this Contract are subject to the rights of the State of Michigan and the State shall retain an irrevocable license to reproduce, publish and use in whole or in part and to authorize others to do so. This clause must be included in all subcontracts. XIII. ASSIGNABILITY The Contractor shall not assign any interest in this Contract and shall not transfer any interest in the same (whether by assignment or novation), without the prior written consent of the State; provided, however, that claims for money due or to become due to the Contractor from the State under this Contract may be assigned to a bank, trust company, or other financial institution without such approval. Notice of any such assignment or transfer shall be furnished promptly to the State. XIV. OFFICIALS NOT TO BENEFIT No member of or delegate to the State legislature, Congress, resident county commissioner, or any other municipal official, except as otherwise provided for under this Contract, shall be admitted to any share or part of this Contract or to any benefit that may arise there from; but this provision shall not be construed to extend to this Contract, if made with a corporation for its general benefit. XV. LIABILITY (a) All liability, loss, or damage as a result of claims, demands, costs, or judgments arising out of activities to be carried out pursuant Signature Signatur Typed Alan J. Howard !Roy- Rewold Typed to the obligations of the Contractor under this Contract shall be the responsibility of the Contractor, and not the responsibility of the State, 1f the liability, loss or damage is caused by,. or arises out of, the actions or failure to act on the part of the Contractor, any subcontractor, anyone directly or indirectly employed by the Contractor, provided that nothing herein shall be construed as a waiver of any governmental immunity the Contractor has as provided by statute or modified by court decisions. (b) All liability, loss, or damage as a result of claims, demands, costs, or judgments arising out of activities to be carried out pursuant to the obligations of the State under this contract shall be the responsibility of the State and not the responsibility of the Contractor if the liability, loss, or damage is caused by, or arises out of, the action or failure to act on the part of any State employee or agent, provided that nothing herein shall be construed as a waiver of any governmental immunity the State, its agencies or employees has as provided by statute or modified by court decisions. XVI. LIABILITY INSURANCE (a) The Contractor shall maintain such insurance as will protect them from claims which may arise out of or result from the Contractor's operations under this Contract, whether such operations be by themselves or by any subcontractor or by anyone directly or indirectly employed by any of them, or anyone for whose acts any of them may be liable. The Contractor may be self-insured. (h) The Contractor agrees to comply with the insurance and workers compensation laws of the State of Michigan while engaging in all activities authorized under this Contract. STATE OF MICHIGAN CONTRACTOR Title Conlipassioners 517-373-2730 Date Chief, Waste Management Division Chairperson, Oakland County Board of Title (313) 858-0102 Telephone Number Telephone Number //e /9- Date // / Contractor's Federal Identification 38-600-4876 Contractor's Address: Local Governmental Treasurer's Address ?age 7 of Date '-APPLiCATION FOR :CERTIFI.CATION -.."' . . . ..• . - . • .. - - _UNDER ACT 641 ., 'P.-A-. ---OF 1978, AS AMENDED: . ... . __ ......., .., - ., ..., .-• ... .....:-...- .••_,. .... - . ... -. • - . .... . . ... . .... ...-..: • ...-. :: ._- - .- -.A....." , REQUEST FOR -.SOLIO:-WASTE'MANAGEMENT .GRANT. -_-..-: ''• - • - -- .-- -,:- -' .-z- - --.' : - • - - '. - " • ,. ..' -. - • . • . • . , ' 1200 North Telegraph Road (Address) Pontiac, Michigan 48053-1082 (City, State, Zip Code) hereby makes application to the Community Assista-ice Division, Dept. of Ratural Resources, for financial assistance in the amount indicated for a Solid 'Waste Management Program. GRANT REQUESTED $ 15_612 FOR FY BEGINNING 10/1/87 ENDING 9/30/88 B. AUTHORIZATION The attached supporting documents are hereby made a part of this application and the undersigned representative of the Applicant certifies that the information in the application and supporting documents are true, correct, and complete to the best of his/her knowledge and belief. NAME AND TITLE .OF AUTHORIZED REPRESENTATIVE ease print SIGNATURE OF AUTHORIZED REPRESENTATIVE .0AKLAt.6 COUNTY HEALTH DIVISION FISCAL -YEAR 19874988 _ • affulg ;11fie follow 1i Oaklan Couzftx e alth ! 01141006: --ataff;!0,1.;11L:be: .volved -an the Solid4aSt.e-Management,P'rbgiam within Oakland County: • • „ Edward P. O'Rourke, has a Master of Science degree in Public Health and has been associated with the ,Oakland County Health Division for over 34 years. Mr. O'Rourke will be involved to the extent of the administration of the program as it pertains to staff assignment, budgeting, grant application preparation, liaison with Environmental Health Services staff and Health Division administration, liaison be- tween Health Division administration and county government, and as a resource to the staff who are primarily involved in the program. Chief, Environmental Health Special Programs Ronald L. Grimes, R.S., has a Masters degree in Public Health and has had over 17 years of experience with Environmental Health Services of the Oakland County Health Division. The Chief of Environmental Health Special Programs will be the primary coordinator of the Solid Waste Management Program, and . -zal• field activities will be channeled through. him and approved by him. Assignments and -scheduling of all activities willbe - done by Mr. Grimes, all reports and records will be forwarded to him for his review, and he will be the principle contact-with the Resource Recovery Division of the Michigan Department of Natural Resources. Field` Staff There will be two members of the Environmental Health Services staff assigned to the Solid Waste Management Program. One will perform the field activities of facilities located in areas under the jurisdiction of the Pontiac Office, and the other will per- form field activities of those facilities in areas under the jurisdiction of the Southfield Office. , - .7 114 1:04''F'9Y6 • 41f:::0422'" akadk--- Frank _ . environmental health, S o f Whidh were with an lllInotp Health Department, and I lears with E2Wirotuental , Health- Serv i6eS Of . Oakland .County - Health .Division. Mr.- Zuazo will perform Environ - mental Health..Services field activities '-and inspections as well . as complaint responses - in all facets of the'Solid Waste !4allag e 7_ * c.4.90n t: Rr.09t4m for those facilities .-.in the northern areas of Pak.,=- eorge gall, , • , z . - .14S i!et.1 . the -.0akl:and -Cóültty Health Division.t.ix flail wzll per form Environmental Health Services field activities - and inspections ' as ' well, ascomplaint responses in all facets of the SOlid Waste 'Management Program for those facilities in the southern areas of Oakland County. The field staff will report directly to the Chief of Environmental Health Special Programs. 1 The field staff assigned to the Solid Waste Management Program will give first priority to responsibilities in that program. Such responsibilities will include inspections of facilities, complaint investigations, attendance at meetings relative to any solid waste handling or disposal facility, and attendance at educational and informational seminars when deemed appropriate. Clerical Staff The Environmental Health Services clerk, Mary Hahnefeld, under the direction and supervision of the Chief of Environmental Health Special Programs, will maintain the files on all solid waste management facilities and do the clerical functions that are required within the program. All functions of the Oakland County Health Division Environmental Health Services staff in this progran-will be in conformity with provisions as- indicated -in Part 11' of the Rules as authorized by the Solid -Waste'Management Act inclading working with-the De-- partment.of Natural Resources, Resource Recovery Division Repre- sentative, and local municipalities in arranging for administra- tive proceedings and appropriate news releases. The staff will also be prepared to take an active part in any enforcement procedures. Subtotal 1,400 E. Training 1/2 FTE x $500/FTE. 1750 . • .-Salary . .. _ . Name ' Annual - - Hourly Percent . : Number . Appliea-to . . Salary Rate of cT, of Hou . Pro ram • -;---:--------------:. ,--, _ -. - E. OzgoliKl.it-g- Si.. -.14;P:H ,:-: - . 423:85 --,...- . 65.- - - 027_- • . • _ - .. ':'".. 1)10 • - , 01 411A .... b . . , , . . • . . t r , • . . , f4ii... Z:::: : -, . 1 ' - - t . -'''. II . ' '' . .. % ..- . .. . .. . -- -'175 - 2660 'F, ZUazo R.S.: -- 4r:86 Z ... . . - A. Hahnefeld,''Clerk . 9.98 -. ' -. 73 729 • . . Subtotal 9,194 B. Fringe Benefits Personnel Costs x % Fringe $9,194 X .5143 = Subtotal C. Mileage 4,728 275 X 18 X .25 = l238 Meetinfs (Local f Out of County) 11 X 59 X .25 = 162 400 -D- Equipment . Film and Ptocessing - 440 Subtota 250 1 PAID TIME OFF CALCULATIONS (HOLIDAY, VACATION AND SICK) - 10/1/87 THROUGH%9/0/88. Name E, O'Rourke R. Grimes G. Hall F. luazo M. Hahnefeld 104 104 164 '104 104 Paid Fringe Total: • • Fringe.'.; Hours Total Hourly Time Benefit Fringe' 4. Sick = Hours X Rate* Off ' 4- Cost Benefits'4Sti1i-ry % 192 40 336 23.85 8,014 16,773 .• 160 40 304 19.90 6,050 14,983 144, 40 288 15.40 4,435 11,992 120 40 264 14.86 3,923 12,139 144 40 288 9.98 . 2,874 9,005 Hours Hours Holiday 4, Vacation " . , • • 16,421 2,,149 ' .51 10%1 1., 11,879-;;•• .20,837 57,01%.- • - 24,787,4„.;....,•49,805, • 49.77%::•••••;,....V., 21 ,033 -41 541 50:63 9C,:.'1 'n' . • TOTALS 520 760: 200 1,480 25,296 64,892 90,188.F. 17,5.;369, , *Hourly rate is arrived at by dividing the annual salary by 2,088 hours (the number of •Ofking hours durini, the agreement period), MD WASTE 1987/88 FRINGE BENEFITS • • - • GRAW FISCAL YEAR 1611/87.:-. TO 9/30/8-.,:*;...': , — •.., .t. , Com- Work. Hosp. Life F. Retire. Social Salary Opti c al %; Dental l'atV: ' ,sition puted Comp. (Actual/Yr. Accident Fund Security Conti'- Actual:I. HActual/ IztibriTi. scription Salary (From Based on . Insurance (16.75% (7.1S%of uation Year .; . Year Work. Current , (.236% of of the first .( 1.073% Based, 0 :.Based on .0604.w . , . Comp. Monthly Salary) Salary) $43,800) of Curre.. Current , ., Sched.) Rates) Salary) Monthly: .:Alonthly -!.... , RateS'... Rites . _ . ,-. , . .... . ,, •t , ourke 4 8.5 33 84 2 930 88 117 54 8 342 54 6 s. i s 111101160111111= mes 41,541 778.89 3,101,40 98,04 6.958.12 2,976,18 445,75 ' 91.,29 ”9.88 • 1 2.aa. ....9.1fLil0.____, 8 • 4 5•4 ..' - 305.00 5 ' it 3_ 3 101,40. 1 73,25 5 198.7O ,_1115 333,03 91.2 '%.%539,88 1 43835 nefeld ,2(1.n7 19.80 3.101.40 49.18 3.490.20 11 489,85 223.58 9L20 y:5394-88 titi005.i . , 'ALS 12,5469 2.91,7.26 15 (165.96 413,88 29,374,32 12,538,89 1,881,71 374 40 .21 225.64 . .. ,. , • ,. , ' '... ' . ' • ' /, ' . . + 1111.111111111111.111.111111111111111.11.11161101111111.11.1.1111111.11111.111111111MOUNIMOMI 11111111011.111111111.1111111111111111111111.1111. 11111111111111111 '' --.. 11.111.11111111111111111 IMINEIMINIMI ' 11111111111111111111111111=1 1111111.11111111 . ''' ''' ammiu mm......... OM ''- 1111111111111111 0 , , , . i i . 'n , . Y ..' .• IMMINOMMEIN '`4 ° .. ..y, allnallin . . , • IV. Facility Status SANITARY LANDFILLS: EingatStn.:12.eign.r._ . (formerly --Sandf ill .Incorporated .- 13) is .: .- .. . . ., . ... -:-::::. . . • 1,ocatec.1.-_,- -191.1,.10,ga1 in:go ad---in 'Avon Township.° • T.he : last -:..liCense . ' for this L.fa:cility-- expired • 116;;Teinb 'è i..--1-84 :. 1982; , • The .-Ilidense.. waS fo r - a Type - III operation.. , * - - - --'-: ' - ' . . At the present time, the facility is not being utilized, but is being monitored by Oakland County Health Division staff. j,,y_Qn___eeDv Qmp„ajay_jhaa_ep_jj_ is located in Section 4 of Lyon Township and had been previously licensed. However, the fill operation has been completed. This facility is being moni- tored for any leachate problem. Biannual sampling is in progress with follow-up on any complaints received. Lvon Development Comnanv (Phase II). is located in Section 4 of Lyon Township and is adjacent to Lyon Development Company (Phase I). This facility is operational in accordance with the requirements of the Rules. Pheasant Ridge Preservation Area, formerly Marlowe Sanitary Land- fill, 2375 E. Rose Center Road, Rose Township, was denied a construction permit and no further activity has come to the attention of this office. Northeast Landfill of Troy, 1720 South Boulevard, City of Troy, is closed. The closure has been accepted. This department will routinely monitor the facility. Pontiac City Landfill is located at 575 Collier Road in the City of Pontiac. The last license for this facility expired December 17, 1981. Plans had been submitted for expansion, but the plans were denied and the facility was ordered closed. Presently, the judicial decision on the closure order is being awaited. Saniqe,r,,LAncifija, 4901 Lapeer Road in Orion and Pontiac Town- ships, is presently not operating but the owners have not accepted closure. The requirements for the formal closure have not been met and Environmental Health Services is presently working with Auburn Hills to rectify the problem. ssathleasterja_Dayartnasaunty_inganeriatmjuttatity. is located in the west one-half of the southeast quarter of Section 13 and the northeast quarter of Section 24, Avon Township. Presently, this facility is operating under a current license and has an ongoing monitoring program. . . . ji Star Limited is located -at'1131,VamlIu- Road, Awm.ToWnship.- ---This:faCillty:As:prebehtly unlicened-and.is closed. -A cohstruc7' tion permit' was •issued.in:1982 for -a Type IIT'landfil;.. _Since . ' that time, the facility has been inlitigat'ion vath:Avorx Town- -' ship. This facility is also known as Stan's Landfill. - Oakland Disoosal Landfill, formerly known as Waterford Sanitary Landfill, is located at 7900 Gale Road, Waterford, Michigan. Thie facility is:currentLy.licenSed and -in .operation pending •cOmOliance'-with corrective:-orders- from the Departme-nt-:of Natural . Resources.- - . •. • . . - -agle Valley Landfill is located at 600 W. Silverbell Road': Orion Township. This facility is presently licensed and in operation. - KayneDalaand Disposal, formerly Northeast Landfill, Inc., Facility Number 000052, 4145 Lapeer Road, Pontiac Township, is licensed and in operation. INCINERATORS: 27-11-th--Qaki larit.K is located at 29470 John R and is a licensed operating facility. This incinerator is the only incinerator facility receiving municipal waste operating within Oakland County at this time. PROCESSING PLANTS: 0..engx.a.1 M.0tQrs Coration Trjick and Bus is located at 666 South Boulevard, Pontiac. This Facility Number 63-000054. processed, stored, and is steam production. facility is currently licensed, Waste generated at the site is introduced as a supplemental fuel for TRANSFER STATIONS: Commercial Removal Incorporated is located at 21430 W—Eight Mile Road, Southfield. This is a licensed and operating facility. There have been no problems with this operation to date. and Co tion is located at 9901 Coolidge Highway in Troy. This facility is licensed and is in operation. The operation is well run. Cite_s21_22.athflaidThanater_atatiQn. is located at 25501 Clara Lane, Southfield. This facility is licensed and operating. The location of this facility is on the DPW property and the primary purpose of this facility is to handle large, bulky items (e.g., discarded appliances). Env-ifonmental Ete-altii.Se.rvicea of the "..Oakland *County Realth - Division,: as -a matter -:oi policy, will he inspecting ..pai-:of the landfills listed it ...least on a semi-monthly The other. facilities; incinerator and transfer stations, will be ifispeCted - at least quarterly'. All complaints against solid waste manage- ment facilities will be investigated immediately. In addition •to the above-named facilities, the Oakland County •Health Division Will conduct an investigation of all solid waste • disposal sites appearing on the Act 307 Priority LiSting to -.determine :current. status-. . - 477r-52; *# 61'1) 0 1Z P',7/ • RICHARD A. ELLIOTT DEPUTY CLERK - REGISTER 858-5.51 HOWARD ALTMAN Director of Elections 85I1-0563 FRANK SKOTZKE Chief Deputy Register 858-0610 LYNN D. ALLEN OAKLAND COUNTY CLERK - REGISTER OF DEEDS PONTIAC, MICHIGAN 48053 858-0562 February 19, 1988 Stephanie Schroedel Chi& Deputy County Clerk 858-0581 The following is the Agenda for the February 25, 1988, Board of Commissioners' Meeting: 1. Call. Meeting to Order at 9:30 a.m. 2. Roll Call 3. Invocation 4. Pledge of Allegiance 5. Approval of Minutes (February 11, 1988) 6. Approval of Agenda -- 7. Communications -State of the County-Daniel T. Murphy 8. Public Conlrlents 9. Reports of Standing Committees FINANCE-DR. G. WILLIAM CADDELL a. Treasurer-Authorization to Borrow Against Delinquent 1987 Taxes b. Treasurer-Authorization for Administrative. Fund c. Sheriff-Assignment of Forfeited Vehicle, Fleet Expansion d. Parks & Recreation-Request for Six Additional Vehicles e. Health-1987/88 Hazardous Waste Reimbursement Agreement Acceptance f. Health-1987/88 Solid Waste Mantement Reimbursement Agreement Acceptance PERSONNEL-JOHN J. CALANDRO a. Heath Division-Creation of Three General Staff Nurse Positions b. Personnel-Salary Administration Fourth Quarterly Report for 1987 PLANNING & BUILDING-ANNE M. HOBART PUBLIC SERVICES-RICHARD D. KLEIN, JR. TRANSPORTATION-JOHN J. MC DONALD GENERAL GOVERNMENT-RICHARD G. SKARRITT a. Appointment to Area Agency on Aging I-B b. Appointment to Huron Clinton Metropolitan Authority c. Appointment to Sanitary Code Appeal Board d. 52nd District Court, 3rd Division-Request & Authorization for Third Judge (11135337) • HEALTH & HUMAN SERVICES-SUSAN G. KUHN a. Community Mental Health-Education/Health Consultant Program Application b. Res. #88022, Probate, Court- Field Services, Acceptance of - 1988 Skillman Grant 10. Reports of Special Committees 11. Special Order of Business 12. Unfinished Business • • 13. New & Miscellaneous Business-Rule XXII Referrals 14. Fixed Time for Adjourment 15. Adjournment Lynn D. Allen Clerk/Register