HomeMy WebLinkAboutResolutions - 1986.07.10 - 18139Nancy McConnell, Chairperson
THE FOP r7rOING RIFSOACTION
T.
June 26, 1986
Miscellaneous Resolution # 86190
BY: HEALTH & HUMAN SERVICES COMMITTEE - Nancy McConnell, Chairperson
IN RE: CAMP OAKLAND - 1986/87 OXFORD AREA COMMUNITY SCHOOL
DISTRICT AGREEMENT
TO THE OAKLAND COUNTY BOARD OF COMMISSIONERS
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS, providing a quality education for youngsters in care at Camp
Oakland Youth Program, Inc. (Work Education) is an essential service to the
Children residing therein; and
WHEREAS, the Oxford Area Community School District provides for the staffing
of the Work Education School; and
WHEREAS, representatives of the Oakland County Board of Commissioners,
the County Executive, the Oxford Area Community School District and Camp
Oakland have agreed to staff requirements, contract language and preliminary
estimates of revenue and expenditures; and
WHEREAS, the funding of this contract is subject to the County Board of
Commissioners budget process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commis-
sioners approves the attached agreement with the Oxford Area Community School
District.
BE IT FURTHER RESOLVED that the Chairperson of the Oakland County
Board of Commissioners be and is hereby authorized to sign the agreement.
BE IT FURTHER RESOLVED that this agreement has been reviewed and
approved as to form by the Office of Corporation Counsel.
Mr. Chairperson, on behalf of the Health and Human Services Committee, I
move the adoption of the foregoing resolution.
HEALTH & HUMAN SERVICES COMMITTEE
1986/1987 SCHOOL YEAR
AGREEMENT
BETWEEN
OXFORD AREA COMMUNITY SCHOOL DISTRICT,
CAMP OAKLAND YOUTH PROGRAMS, INC.,
OAKLAND COUNTY EXECUTIVE
AND THE
OAKLAND COUNTY BOARD OF COMMISSIONERS
This agreement is made and entered into, by and between the Oxford Area Community
School District (hereinafter called the "District") Camp Oakland Youth Programs, Inc.
(hereinafter called "Camp Oakland"), Oakland County Executive (hereinafter called the
"Executive"), and the Oakland County Board of Commissioners (hereinafter called the
"Board").
The purpose of this Agreement is to provide the framework for administering a
continuing educational program for children at the Camp Oakland Work Education Program.
SERVICES OF EXECUTIVE AND COUNTY
The Executive, Board and Camp Oakland will provide supplies and classroom sites
without cost to the District.
If the Executive, Board and Camp Oakland decide it is necessary to reduce staff, the
District will receive notice of the reductions no later than forty (40) days prior to the close
of the semester, to be effective at the end of that semester.
SERVICES OF THE DISTRICT
In compliance with the laws of the State of Michigan, the District shall provide an
appropriate educational program for each student assigned to the Work Education Program.
The appropriate educational program for each student shall be determined by the
professional staff with the approval of the Director of Special Education.
The District shall assign teachers to the Work Education Program on the basis of
appropriate certification, qualifications, and seniority. The Executive and Camp Oakland
will consult with the Director of Special Education regarding specific qualifications of staff
members before assignments are made.
By May 15, the District will notify the Executive, Board and Camp Oakland of staffing
requirements and estimated costs for salaries and fringe benefits for the next school year.
In the event a contract between the District and the bargaining unit for the teachers is not
settled for the following year, current costs will be identified with the understanding that
increases may occur. (The attached addendum identifies the estimated costs and revenues.)
By July 15, October 15, January 15 and April 15, the District will submit a billing
through Camp Oakland to the Oakland County Department of Management and Budget
(hereinafter called the "County") for expenditures for personnel. State or federal revenue
applicable to the Work Education Program will be determined by the net amount received
from the state or federal government.
The District will assume responsibility for payment of salaries and fringe benefits for
personnel in accordance with the agreement between the District and the teachers'
bargaining unit. Fringe benefits are those provided in accordance with the union contract,
plus those required by existing state law. Those required by existing state law are
retirement, worker's compensation, and unemployment insurance.
PAYMENT FOR SERVICES
The annual budget estimating gross expenditures and revenues shall be furnished by the
District to the Executive and Camp Oakland in accordance with the budget deadline and
reporting format set by the County.
Quarterly payments of the approved estimated annual budget of net expenditures will
be made by the County to the District on August 15, November 15, February 15 and May 15
for the calendar quarters ending September 30, December 31, March 31 and June 30.
Any disagreement that may arise as a result of a quarterly billing shall be resolved, if
possible, by a meeting of the parties. The party contesting the billing shall give the other
party or parties ten (10) days written notice of the meeting and delineating the nature of the
disagreement or dispute, and failure of the other party or parties to appear will resolve the
dispute in favor of the contestant. Any adjustments made to the quarterly payment shall be
reconciled through a separate billing.
Upon filing the final report for the year, the refund to the County or monies due the
District will be determined within thirty (30) days and reconciled as soon as possible.
GENERAL
Executive Committee
An Executive Committee shall be formed with the expressed purpose and function to:
A. Determine the content and emphasis of the educational program.
B. Determine operating policies and procedures related to the educational program.
C. Evaluate the educational program.
D. Determine the annual budget.
E. Negotiate this Agreement and submit it to the Oakland County Board of
Commissioners.
The Executive Committee shall be comprised of:
o Institutional and Human Services Department Director, Oakland County.
o Associate Superintendent, Oxford Area Community School District.
o Executive Director of Camp Oakland Youth Programs, Inc.
o Director of Program Evaluation and Operations Analysis, Oakland County Board
of Commissioners.
o Probate Court Administrator (or designee), Oakland County.
o Director of Special Education, Oxford Area Community School District.
o Assistant Superintendent, for Business Affairs (or designee), Oxford Area
Community School District.
o Management and Budget Department Director (or designee), Oakland County.
Decisions shall be made by majority agreement of these voting members:
o Institutional and Human Services Department Director, Oakland County.
o Associate Superintendent, Oxford Area Community School District.
o Executive Director, Camp Oakland Youth Programs, Inc.
o Director of Program Evaluation and Operations Analysis, Oakland County Board
of Commissioners.
o Probate Court Administrator (or designee), Oakland County.
Meetings may be called by the Executive, the Chairperson of the Board of Commissioners or
by a majority of the voting members with five (5) working days' notice to all members.
II. Duration
This Agreement shall be for the fiscal school year of July 1 to June 30. In the event
the parties wish to renew the Agreement, they will notify each other in writing by April 1
and shall immediately begin negotiations for the renewal of this Agreement.
In the event there is a significant population change due to program modification or
closure or renovation of the Work Education Program during the term of this Agreement,
the following will occur: the Executive Committee will convene to determine the level of
services, staffing and appropriate contract cost adjustments which may be necessary as a
result of such program or building modification. The Executive Committee will make every
effort to maintain program quality.
Any party may initiate terminating this Agreement upon written notification to all
parties at least sixty (60) days prior to the intended termination date. Upon such
notification the parties agree to meet within thirty (30) days to attempt to resolve the
problems or concerns that prompted the termination notice. Failure by the Executive
Committee to reach an accord may result in the Board or District taking action to
terminate this Agreement.
MISCELLANEOUS CONDITION
In the event it is necessary to close the Oxford Area Community School District
because of financial conditions, the District wiii assist with the operation of the Work
Education Program in accordance with the laws of the State of Michigan and directives from
the Michigan Department of Education.
In the event the above condition occurs, the County agrees to continue advanced
payment of the wages of those Oxford Area Community School District employees assigned
and continuing to provide educational services to the Work Education Program. The County
agrees to continue to do so until such time as the District can resume payment of its staff
or until such time as the Agreement is cancelled.
Date:
Witness:
OXFORD AREA COMMUNITY
SCHOOL DISTRICT
SUPERINTENDENT
Date:
Witness:
CAMP OAKLAND YOUTH
PROGRAMS, INC.
EXECUTIVE DIRECTOR
PROCEDURE FOR NOTIFICATION
Procedure for notification under the terms of this agreement is as follows: The
Superintendent of the District will notify by regular mail the Executive and the Board (with
copy to the Chief Probate Judge), address: 1200 N. Telegraph Road, Pontiac, Michigan
48053; and also notify the Executive Director of Camp Oakland Youth Programs, Inc.,
address: 930 E. Drahner Road, Oxford, Michigan 48051.
The Executive, Board and Camp Oakland will notify by regular mail the Superintendent
of the District (with copy to the Chief Probate Judge), address: 105 Pontiac Street, Box
168, Oxford, Michigan 48051.
HOLD HARMLESS AGREEMENT
The District shall and will indemnify and hold harmless the Executive, the Board, the
County of Oakland, and Camp Oakland, Inc., their agents and employees from and against
any and all claims, liability, suits, actions or judgments arising from any act or omission of
the District, its agents or employees in providing the services agreed to herein.
It is understood and agreed that the services being provided hereunder by the District
will be provided at Camp Oakland and that the Executive, the Board, the County of Oakland,
and Camp Oakland, Inc., shall hold the District, its agents and employees harmless from any
and all claims, liability, suits, actions or judgments arising from any act or omission of the
Executive, the Board and the County of Oakland, and Camp Oakland, Inc., its agents or
employees in connection with the operation of Camp Oakland and related responsibilities.
IN WITNESS WHEREOF the Parties hereto have caused this Agreement to be signed by
their duly authorized representatives:
OAKLAND COUNTY
Witness: COUNTY EXECUTIVE
Date:
Witness:
OAKLAND COUNTY
BOARD OF COMMISSIONERS
CHAIR MAN OF THE BOARD
$ 10,362
$ 6,187
$ 28,924
$ 59,089
18,562
52,902
ADDENDUM
1986/87 AGREEMENT
COST/REVENUE COMPARISON
1985/86
COSTS
Increase/
1986/87 (Decrease)
Teachers Salaries $ 59,232 (a) $ 75,349 (b) $ _ 16,117
Fringe Benefits 9,311 12,344 (b) 3,033
Administrative Expenses 3,000 3,150 150
Sub Total $ 71,543 190,843 $ 19,300
Equipment Repair & Maint. $ 300 $ 200 $ (100)
Field Trips 200 -- (200)
Education Supplies 2,500 2,000 (500)
Capital Outlay -- -- --
Equipment Rental 100 -- (100)
Convenience Copier 50 -- (50)
Sub Total $ 3,150 $ 2 ,200 $ (950)
TOTAL COST $ 74,693 $ 93;0-41 $ 18,350
REVENUE
State Aid (Head Count) $ 8,940 (c) $ 7,285 (d) $ (1,655)
Special Education 1,361 7,668 (e) 6,307
Court Placed Students 24,039 14,012 (f) (10,027)
Utilities Credit -- 1,200 (g) 1,200
Sub Total $ 34,340 $30,165 $ (4,175)
Child Care Fund Match
(State reimburses Child Care
Fund expenses at 50% up to a
maximum of $3,423,485.
Currently Oakland County
expenses exceed the cap, thus
reimbursement is approximately
46%)
TOTAL REVENUE
NET COUNTY COST $ 21,791 5 33,954 $ 12,163
(a) Two (2) teachers.
(b) Includes one half (1/2) funding of one (1) Teacher position recommended to staff
Greenhouse and Landscape Training Program, at $11,000 for annual salaries and fringe
benefits; remaining one half (1/2) of position to be funded by Oxford Schools.
(c) Based on 20 sudents x $447.
(d) Based on 18 students x $404.73.
(e) Special Education State Aid - 18% of added costs.
(f) Based on 5 students x $2,802.40.
(g) Recommend Oxford Schools fund one half (1/2) of Greenhouse Program utilities.
-5- .
B7
FISCAL NOTE
BY: FINANCE COMMITTEE, DR. G. WILLIAM CADDELL, CHAIRPERSON
IN RE: CAMP OAKLAND - 1986/87 OXFORD AREA COMMUNITY SCHOOL DISTRICT AGREEMENT -
MISCELLANEOUS RESOLUTION #86190
TO THE OAKLAND COUNTY BOARD OF COMMISSIONERS
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-G of this Board, the Finance Committee has reviewed
Miscellaneous Resolution #86190 and finds:
1) The agreement is for the period July 1, 1986 through June 30, 1987,
2) The 1986/87 agreement has a net cost increase of $12,163 compared to
the 1985/86 agreement,
3) The 1986/87 agreement includes one-half (1) funding for one (1)
teacher position to staff Greenhouse and Landscape Training Program,
4) The net increase to the 1986 Camp Oakland Division Budget is $4,219
requiring the following transactions:
Appropriation
4-29210-164-01-00-3342 Equipment Repairs & Maint. $ (100)
-3726 Teachers Services 9,650
-6640 Equipment Rental (100)
-6641 Convenience Copier (50)
Sub-Total $9,400
3-29210-164-01-00-2056 Child Care-State Aid $5,181
Net Cost $4,219
4-10100-909-01-00-9900 Contingency (4,219)
$ -0-
FINANCE COMMITTEE
Appropriation
1986
Budget Amendment
Amended
Budget
SCHEDULE I
CAMP OAKLAND - 1986/87 OXFORD AREA COMMUNITY
SCHOOL DISTRICT AGREEMENT - MISCELLANEOUS RESOLUTION #86190
Equipment Repairs & Maint. $ 300 $ (100)
Education Supplies 2,000
Equipment Rental 100 (100)
Convenience Copier 50 (50)
Teachers Services 71,550 9,650
TOTAL $ 74,000 $ 9,400
$ 200
2,000
$83,400
Revenue
Child Care - State Aid $ 37,000 $ 5,181 $42,180
Prepared By:
Budget Division
June 26, 1986
1986 July
#86190 July 10 , 1986
Moved by McConnell supported by Aaron the resolution (with
Fiscal Note attached) be adopted.
AYES: Fortino, Gosling, Hobart, R. Kuhn, Lanni, McConnell,
McPherson, Moffitt, Nelson, Olsen, Page, Perinoff, Pernick, Rewold,
Rowland, Skarritt, Webb, Wilcox, Aaron, Calandro, Doyon. (21)-
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution
(with Fiscal Note attached) was adopted.
STATE OF MlCHl1AN1
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
Miscellaneous Resolution adopted b] the Oakland County Board of Commissioners
at their meeting held on July 10, 1986
with the original 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 10th_ day of
Lynn,/
Register o
en,. CoTrAy Clerk/
Deeds: