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