Loading...
HomeMy WebLinkAboutMinutes - 1980.06.19 - 7380225 OAKLAND COUNTY Board Of Commissioners MEETING June 19, 1980 Meeting called to order by Chairperson Wallace F. Gabler ; Jr., at 10:30 A.M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan 48053. Invocation given by William T. Patterson. Pledge of Allegiance to the Flag: Roll called. PRESENT: Aaron, Caddell, DiGiovanni, Doyon, Dynaskiss, Fortino, Gabler, Hobart, Kasper, Kelly, Lewand, McDonald', Moffitt,: Montante, Mobre, Mb*.ley; Murphy, Page, Patterson, Perinoff, Pernick, Price, Roth, Wilcox. (24) ABSENT: Gorsline, Hoot, Peterson. (3) Quorum present. Moved by Murphy supported by Fortino the minutes of the previous meeting be 'approved as printed. AYES: McDonald, Moffitt, Montante, Moore,. Mexley, Murphy, Page, Patterson, Perinpff, Perhick, Roth, Wilcox, Aaron, Caddell, DiCioVanni, Deyori, DUnaskiss; Fortino ; Gabler, Hobart, Kasper, Kelly, Lewand. (23) ' NAYS: None. (0) A sufficient majority having voted therefor, the motiOn carried. Clerk read card of thanks from John H. Peterson. (Placed on file) Clerk read letter from L. Brooks Patterson, Prosecuting Attorney requesting that the Board take appropriate acti6n to enforce the -50 mill limitation thrbUghout the county. (Placed on file) Clerk •read letter from :State Representative Wilbur V. BrOtherton'acknOwledging receipt of Miscellaneous Resolution U9413 - OPPOSITI-ON•TO'HOUSE BILL 5464. -(Referred to General Govern- ment Committee) Clerk read letter from Chairperson Wallace F. Gabler ; jr.). extending the terms of the following individuals on the Oakland County Substance Abuse Advisory Council until October 1, 1980: Bruce' Madsen, Chairperson Sam Howlett Carl Pardon Joseph Minjoe Douglas Tull Jay Murray Maurie Leising BesSie CapsaliS Gary Coyle Karen Stark Carolyn Lalley Honorable Kenneth Hempstead Moved by Montante supported by Pattersbn the appointments be confirmed. A sufficient majority having Voted therefor, the motion carried. Clerk read letter from Chairperson Wallace F. Gabler, Jr., appointing Rev. Terence E. Johnson, 2602 Glenwood road i Royal Oak, MI:chi-gen 48073, to the Oakland County Cultural Council for a term ending December 31, 1981. 226 Commissioners Minutes COhtinued. June 19, 1980 Moved by Patterson supOiarted by Fortino the ah -OeintMent be tenfirmed. A sufficient Majority haVihg Voted therefor, the notion carried. Clerk read letter from Chairperson Wallace F. Gabler, Jr., on the appoitltMent Of Ms. Packey Eckola, 945 Forest Lake, Lake Orion, Mithigan to the Oakland CountyCultUral COdheil for a term ending December 31 -, 1981, Moved by Dtihaskits supported by Moore the apOtiintMent be confirmed. A sufficieht Majority having voted theref6h, the Motibn carried. Mr. Terence Carroll, Eechtive Director of the COmphehentiVe Health Plannihg Cottheil Southeattern Mithigah reodetted to address the Board. , Mr. Charles F. Kleber ; Interim Director, Cultural COtihtil Of Ptiritiat, InC:i regiieSted to address the Board. Moved by Hobart.stiOported by FortihO the agenda be aMehded as 10110Ws: PLANNING AND BUILDING COMMITTEE Add item K. - RE-LOCATION or cosUkERs POWER EASEMENT GENERAL GOVERNMENT COMMITTEE Strike Item 8 - REQUEST FOR WORKERS' 'COMPENSATION TASK FORCE TO RENEW EFFORTS Mr. Peririciff (*jetted. Vote on amending the agenda: AYES: Moffitt, Montahte, Moore, Mox.ley, Murphy Page 4 ratteht0O, Peri-Lick-4 Prite, Roth Wilcox, AarOn, Caddell, DiGiovahhi, Do yoh, DUriaskiSt; E6htiho, Gabler, Hobart,: Kasper ; kellY, Lewand, McDonald. (23) NAYS: Porinoff. .(1) A sufficient majority having voted therefor, the motion carried. Misc. 9453 By Mr. Murphy IN RE: FUNDING FOR 1980 CULTURAL AFFAIRS GRANT To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of CoMMistiehers by MiScellehéo0S ResOltition 119404 accepted the 1980 Cultural Affairs Grant; and , WHEREAS funding in the amount of S31,310 is necessary for this grant; $11 ;466 from the MfthiOn Council for the AriS ahd $15 ;844 County Match and is fel- the period Oct -ober 1, 1979 thru September 30, 1980; and WHEREAS of the $19,844 County Match, $10 ;000 is available in the 1980 Cultural Affairs budget and $,9,84.4 of additional funding it needed (consistent with the attached Schedules A & B and WHEREAS the grant calls for one additional student position and needs tio be reviewed by the Personnel Committee of the Board of Commissioners; and WHEREAS acceptance Of thit grant did not Obligate the CO -linty tO any future toMmitMeht; and WHEREAS salary paid for adMitiistrative staff (ctintraCtijal) shall not tceed $1,ob0 a month. NOW THEREFORE BE IT RESOLVED that pursuant to Rule X)-( of this Board, the Fihahte Committee finds $9,844 available in the 1980 Non 7 Departmental Federal Grant Match Att.' Said funds are to be transferred to the cultural Affairs Budget as detailed in Schedule C. Mr. Chairperson, on behalf Of the Finance ComMittee, I move the adOpticih Of the foregeihg resolution. Copy of Schedules A and B on file IN the Coohty Clerk,'S Office. Moved by Murphy sdppOrted by Page the resolution be adopted. AYES: Keptahte, Moore, Page, PatiehSon, Peel:hi:1ff; PerniCk; Orite, Roth, Aartiii, Caddell, DiGiovanni, Doyon, Dunaskist, Gabler Hobart Kasper Kelly Lewahd, moffitt.. (19) NAYS: Moxley , Murphy, Wilcox, Fortino, Ad:Ion -aid, (5) A sUfficieht majority having voted therefor, the hesoltition was adopted. . . ONANCE COMM1TTEE Dennis L. Murphy, Chairperson Commissioners Minutes Continued. June 19, 1980 227 Misc. 9454 By Mr. Murphy IN RE: CONTRACT AWARD - SERVICE CENTER IDENTIFICATION SIGNS To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution 1/9335, the Board of Commissioners authorized the Department of Central Services to receive bids for Service Center Identl“cation Signs; and WHEREAS in accordance with bidding procedures established in Miscellaneous Resolution 117133 as Amended, bids were received and opened April 28 ., 1930; and WHEREAS the Central Services Department has reviewed the two (2) bids submitted and recommends the low bidder, Jan Signs of Wayne, Michigan be awarded the contract in the amount of $3,156; and WHEREAS construction costs are estimated at S3,13b and inspection Oasts at $144 for a total project cost of $3,300; and WHEREAS funding for this project is available in the 1980 Capital Program , Miscellaneous Remodeling. NOW THEREFORE BE IT RESOLVED as follows: 1) That the contract proposal of Jan Signs of Wayne, Michigan, in the amount of $3,156 be accepted and the contract awarded in concurrence with Planning and Building Committee recommendation, 2) That $140 is necessary to cover inspection costs for this project, 3) That the Chairperson of the Board of commissioners be and hereby is authorized and directed to execute a contract with Jan Signs of Wayne, nichigan, on behalf of the county of Oakland, 4) That this award shall not be effect ye until the awardee has been notified by the County Executive's Department of Central Services, Facilities and Operations Civision, 5) That pursuant to Rule Xl-E of this Board, the Finance Committee finds $3,300 available in the 1980 Capital PrograM - Miscellaneous Remodeling Section, Mr. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Dennis L. Murphy., Chairperson Moved by Murphy supported by. Per inoff the resolution be adopted. AYES: Moore, Mokley, Murphy, Page, Patterson:, Perittoff, Pernick, Price, Roth, Wilcox, Aaron, Caddell, DiGiovanni, Gabler, Hobart, Keeper, Kelly, Lewand, McDonald, Moffitt, Montante. (21) NAYS: Doyon, Fortihci. (2) A sufficient majority having Voted therefor, the resolution was adopted. Misc. 9455 By Mr„ Murphy IN RE: CONTRACT AWARD -LIGHTNING PROTECTION IN WORK RELEASE FACILITY To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution /19349, the Board of Commissioners authorized the Department of Central Services to receive bids for lightning protection in Work Release Facility; WHEREAS in accordande with Lidding procedures established in Miscellaneous Resolution #7133 as amended, bids were received and opened May 7, 198C; and WHEREAS the Central Services Department has reviewed the one (1) bid submitted and recommends that Guardian Equipment Company of Pontiac be awarded the contract ; for the lightning protection for Work Release Facility project contract in the amount of $6,160; and WHEREAS construction costs are estimated at $6,160 and inspection and contingency cost at $120 for a total project cost of $6,230; and WHEREAS funding for this project is available in the 1980 Capital Program-Utility Section. NOW THEREFORE BE IT RESOLVED as follows: 1) That the contract .proposal of GOardiar Equipment Company of Pontiac, in the amount of $6,160 be accepted and the contract awarded in concurrence with Planning and Building Committee recommendation; 2) That $120 is necessary to cover inspection and contingency cost for this project, 3) That the Chairperson of the Board of Commissioners be and hereby is authorized and directed to execute a cOntract with Guardian Equipment Company of Pontiac on behalf of the County of Oakland, 4) That this award shall not be effective until the awardee has been notified by the County Executive's Department of Central Services, Facilities and Operations . Division, 5) That pursuant to Rule Xl ,C of this Board., the Finance Committee Finds $6,280 available in the 1580 Capita] Program, Utillties Section. Chairpersen, on behalf of the Finance Conimittee, i move the adoption of the foregoing resolution. FINANCE COMMITTEE Dennis C. Murphy, Chairperson 228 Commissioners Minutes Continued. June 19, 1980 Moved by Murphy supported by DiGiovanni the resolution be adopted. AYES: Moxley, Murphy, Patterson, Perinoff, Pernick, Price, Roth, Wilcox, Aaron, Caddell, DiGiovanni, Doyon, Fortino, Gabler, Hobart, Kasper, Kelly, Lewand, McDonald, Moffitt, Montante, Moore. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resoletl9 1-1 Was adopted. Misc. 9456 By Mr. Murphy IN RE; ACCEPTANCE OF THE 1980 CRIMINAL JUSTICE PLANNING GRANT To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution #8145 requires the Finance Committee to review acceptance of all grants that vary less than 10% from the grant application; and WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #9304 authorized the application for the Criminal Justice Planning Grant in the amount of $78,309; and WHEREAS the Finance Committee has reviewed said grant as approved by the Office of Criminal Justice Programs and finds the grant for $78,309 is the same as the $78,309 in the original grant application, and covers the period January 1, 1980 through September 30, 1980; and WHEREAS the County share of this grant is $19,578 or 25%, the State share is $19,577 or 25% and the Federal share is $39,154 or 50%; and WHEREAS the County share of this grant is available in the Low Enforcement Assistance Administration Division's 1980 Budget; and WHEREAS expected revenue will be $9,825 greater than anticipated. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the Criminal Justice Planning Grant. - BE rr FURTHER RESOLVED that pursuant to Rule Xl-C of this Board, the 1980 Crtminal Justice revenue account be increased by $9,825 and the 1980 Contingency accOunt be increased by $9,825. Mr. Chairperson, on behalf of the Finance Committee, 1 Move the adoption of the foregoing resolution. FINANCE COMMITTEE Dennis L. Murphy-, Chairperson Moved by Murphy supported by Patterson the resolution be adopted. AYES: Murphy, Page, Patterson, Pprinoff, Pernick, Roth, Wilcox,, Aaron, Caddell, DiGioVanni, Doyon, Dunaskiss, Fortino, Gabler, Hobart, Kasper, Kelly, Lewand, McDonald, Moffitt, Montante, Moore, MOxiey. (23) NAYS: None. (0) A sufficient majority having' Voted therefor, the resolution was adopted.. Misc. 9457 By Mr, Murphy ' IN RE: THE SPECIAL SUPPLEMENTAL FOOD PROGRAM FOR WOMEN, INFANTS AND CHILDREN GRANT ACCEPTANCE To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution #8145 requires the Finance Committee to review acceptance of all grants that vary less than ten (10) percent from the original application (see attached schedule); and WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #9258 authorized application of the Special Supplemental Food Program for Women, Infants and Children; and WHEREAS the subject grant coVers o period of October 1, 1979 through September 30, 1980 and is in the amount of $2,020,268, same as the grant application; and WHEREAS AdMiniStrative regulations limit nod-food cost S to 20% of food costs. Because of this 20% rule, $1,995,840 is funded by the United States Department of Agriculture (through the State of Michigan) and $24,428 is County funded: and WHEREAS if food costs drop below the projected $1,663,200 or should Administrative costs exceed $332,640, the County would have to pick op the additional proportionate costs.. Likewise, if food costs exceed projections or lf administrative costs fall below projections, the County's cost would be reduced proportionately; and WHEREAS monies are available in the Non-Department Federal Project Match fine-item to " cover County match; and WHEREAS the County is under no obligation to continue the program if funding ceases ; and WHEREAS any personnel changes necessitated will have to be approved by Personnel Committee. NOW THEREFORE BE IT RESOLVED that the Oakland County Bbard of Commissioners accept the Special Supplemental Food Program for Women, Infants and Children Grant. Commissioners Minutes Continued. June 19, 1980 229 RE IT FURTHER RESOLVED that pursuant to Rule Xl-c Of this Board, $.24,428 be transferred from the Non—Departmental Federal Project Match Line-Item to the Ueaith Divi offite of the Director Unit Budget as follows: ACCOUNT DESCRIPTION AMOUNT 10100-998-02-00-9998 Non-Departmental Federal (24,428) Project Match 22/00-162-01 -00-4380 Health Division Office of 24,428 Director Grant Match Mr. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Dennis L. Murphy, Chairperson Copy of Schedule on file in the County Clerk's Office. Moved by Murphy supported by DiGiov,anni the resolution be adopted; AYES: Page, Patterson, Perinoff, Pernick, Price, Roth, Wilcox, Aaron, Caddell, DiGiovanni, Doyon, DunaskiSs, Fortino, Gabler, Hobart, Kasper ., Kelly, Lewand, McDonald, Moffitt, Montante, Moore, Moxley, Murphy. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 9458 By Mr. Murphy IN RE: FIRST QUARTER DATA PROCESSTNC DEVELOPMENT APPROPRIATION TRANSFER To the Oakland County Board of Commissioners Kr. Chairperson, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution ft92.19, Recommended 1980 Budget and Recommended 1980 Salaries Budget, specifies "that all data processing development cost be incorporated at a single appropriation within the Comptiter Services Department Budget and further, that an amount equal to the actual expense be transferred to the user department on a quarterly basis with a summary report to the Finance Committee"; and WHEREAS the Oakland County Computer Servies OepartMent has determined 1980 First Quarter data processing development charges for the budgeted County departments.; and WHEREAS these development charges are for programs which are in conformance with the gui0- liries,set forth by the Computer User Advisory Committee and the Computer Center master plan approved by the Finance Committee; and WHEREAS funding for data processing development is contained in the 1980 Computer Services General Fund budget; and WHEREAS an appropriation transfer to budgeted County departments is needed to fund these development charges. NOW THEREFORE RE IT RESOLVED that pursuant to Rule XI-C of this Board, the Finance Committee has reviewed the 1.980 First Quarter Data Processing Development for user departments and finds $336,132.32 necessary to fund the development cost. Said funds are available in the 1580 Data Processing Development appropriation and should be transferred as follows:. FUND ACCOUNT NUMBER D.P. DEVELOPMENT 10100 122-01-00-3303 10100 t23-0100-3303 10100 123-55-0073303 10100 125-01-00-3303 10100 145-01-00-3303 10100 151-01-00-3303 22100 162-01-00-3303 52100 163-01-00-3303 10100 175-01-00-3303 22100 177-01-00-3303 10100 181-01-00-3303 10100 181-01-00-3301 10100 212.-0 1.-P0-3.303 10100 213-01-00-3303 10100 221-01-00-3303 10100 311-01-00-3303 10100 312-01-00-3303 10100 322-01-00-3303 10100 323-01-00-3303 10100 324-01-00-5303 10100 325-01-00,3303 10100 431-01-00-3303 SUB-TOTAL DIVISION NAME AMOUNT TRANSFERRED Budget 12„636.30 Accounting 41,419.17 Alimony 4660.85 Equalization 6,835.148 Planning 1,032.50 Personnel 20,221.26 Health 7,222.63 Medical Care Facility 1,155,00 Cooperative Extension 8,088.24 E.M.S. 210.00 Computer Services 76,837.50 Computer Services-Clemis 60,808.10 County Clerk 15,607.95 County Clerk-Voter Reg. 140.00 Oakland County Treasurer 56,435.08 Circuit Court 2,530.00 Friend of the Court 2,187.50 52-01 District Court 2,336.42 52-02 District Court 3,111.42 52-03 District Court 2,518.92 52-04 District Court 2,520.50 Oakland County Sheriff 7,617.50 $336,132.32 230 Commissioners Minutes Continued. June 19, 1980 FUND. ACCOUNT NUMBER 0..P• DEVELOPMENT .OIVISION NAME AMOUNT TRANSFERRED 10100 181-01-00-3301 • Data Processing Development (60,808.10) Clemis 10100 181-01-00'3303 Data Processing Development • (275,324.22) SUB-TOTAL (S336,I32.32) TOTAL -0- Mr. Chairperson, on behalf of the FinanceCOMmittee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Dennis L. Murphy, Chairperson Moved by Murphy supported by Fortino the resolution be adopted. AYES:. Patterson ) •erinoff, Pernick ; Price, Roth, Aal'Ofl, Caddell, OiGiovanni, Doyon, Dunaskiss, Fortino, Gabler,. Hobart, Kasper, Kelly, LeWand, Moffitt, Montante ) Moore., MOxiey, Murphy, Page, (22) NAYS: None. (0)• A sufficient majority , having voted therefor, the resolution was adopted. Mist. 9459 By Mr. Dunaskiss IN RE: FEDERAL REVENUE SHARING REAUTHORIZATION To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS Federal Revenue Sharing was designed to return to local government federal tax dollars so that local needs would be better met with minimal cOsts and maximuM results and WHEREAS the President has proposed changes in the Revenue Sharing fermuie whidh would cost more to administer and would target these revenue's to areas Which new enjoy considerable categorical grant funding; and WHEREAS Oakland County would have to look to other forms of aid, namely categorical grants, to replace funding lost from reformulation; and WHEREAS categorical grants do not offer the flexibility that Revenue Sharing does in meeting the general needs of Our public, Suth as police proteCtion, increased prosecution efforts and construction of needed facilities, like Children's Village and the Executive Office Building; and WHEREAS Revenue Sharing has already experienced considerable reduction through elimination of the States portion; and WHEREAS a number of counties within NACO are actively working CO safeguard Revenue Sharing in its present format. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners ge on record as opposing any reformulation of Revenue Sharing. BE IT FURTHER RESOLVED that if refortolation does take place, a bold harMieSs prevision, to protect all communities against any loss of revenues, be incorporated, in the legislation reaUthe- rizing Federal Revenue Sharing. BE IT FURTHER RESOLVED that Oakland County join other' afretted counties through NACO or any appropriate means to promote the above stated position. BE IT FURTHER RESOLVED that a copy of this ResolUtion be forwarded to our' Congressional Senators and Representatives. Mr. Chairperson, on behalf of the General Government Committee, I move the adOption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Mat J. DunaSkiss, Vice Chairperson Moved by Dunaskiss supported by Pernick the resolution be adopted. AYES: Perinoff, Pernick, Price, Roth, Wilcox, Aaron, Caddell, DiGiovanni, Doyon, Dunaskiss, Fortino, Gabler, Hobart, Kasper, Kelly, Lewand, McDon a ld, Moffitt, Montante, Moore, Moxley, Murphy, Page, Patterson. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 9460 By Dr. Montante IN RE: CONTINUATION OF ALTERNATIVES TO SECURE DETENTION PROGRAM To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS Oakland County has been recipient of an LEAA Grant for the purchase of reducing the numbers of status offenders: and . WHEREAS the purpose of the program is to reduce the extent of detention Of youngsters Commissioners Minutes Continued. June 19, 1980 231 coming to the court for status offenses; and WHEREAS that project has been successfully able to effect z 76 reduttion in the numbers of such youngsters requiring detention sorvices; and WHEREAS the Oakland County Juvenile Court has provided a proposal Wherein certain staff functions previously funded under the grant can be assumed by other units of the Juvenile Court; and WHEREAS of the 11 original positions in the grant, Juvenile Court would only require 4 to be continued and still substantially continue the program as it was designed in the grant proposal. NOW THEREFORE BE IT RESOLVED that the Oakland Ceenty Board of Commissioners authorize 4 positions, Child Welfare Worker 11, for the period July 1, 1980, through December 31; 1980, to be assigned to the Alternatives to Secure Detention Program. BE IT FURTHER RESOLVED that adjustments be made within •the staffing of the Juvenile Court to allow the transfer of a supervisory position currently filled by a Child Welfare Worker to be transferred to the Alternatives to Secure Detention unit and that a Child Welfare Worker position in Juvenile Court Casework section be transferred to Youth Assistance. BE IT FURTHER RESOLVED that this program he carefully reviewed in the 1981 budget process prior to any recommendation for continuation past December 31, 1980. BE IT FURTHER RESOLVED that approval of this program is contingent upon 50% match being available from the Child Care:Fund, In-HoMe Care monies for the five position S neted. Mr. Chairperson, on behalf of the Health and Human Resources Committee, I Move the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montan -Le, M.D., Vice Chairperson Moved by Mohtante supported by Per inoff the . resolutiOn be adopted: The Chairperson referred the resolution to the Finance Committee and Personnel CoMmittee ,. There were no objections REPORT By Dr. Montante VN RE: MISCELLANEOUS RESOLUTION #9445 - COMPREHENSIVE HEALTH PLANNING COUNCIL OF SOUTHEASTERN MICHIGAN FUNDING To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: The Health and Human Resources Committee, having reviewed Miscellaneous Resolution #9445, Comprehensive Health Planning Council of Southeastern Michigan Funding, reports with the recoMmenda- tion that' saidresolution be adopted. Mr. Chairperson, on behalf of the Health add Human Resources Committee, I move the adoption of the foregoing report. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, M.D., Vice Chairperson 'Misc. 9445 By Mr. Peterson IN RE: COMPREHENSIVE HEALTH PLANNING COUNCIL OF SOUTHEASTERN MICHIGAN FUNDING To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen:' WHEREAS P.L. 93-641 and 96-79 define the role of Health Systems Agencies as developing regional health plans and reviewing health care proposals toward overall ,quality care and con- tainment of health care costs; and WHEREAS Sub-Area Advisory Councils, such as the Oakland County SAAC., are responsible by law to provide Total input' from consumers and providers to the Regional HSA; and WHEREAS the Oakland County SAAC has expressed repeatedly over several years that it is concerned about whet is felt - to be an uhSatisfactery relation -ship between the regional HSA known as CHPC-SEM (Comprehensive Health Planning Council of Southeastern Michigan) and the Oakland County SAAC; and WHEREAS the OC-SAAC requests the assistance of the Oakland County Board of Commissioners to improve coordination between the OC-SAAC and CHPC-StM, And to resbive the -Fe-flowing specific problems: (0 Lack of coordination betweon some of those selected as Oakland County Members on CHPC-SEM ahd the OC-SAAC which does not select all Oakland representatives, thereby reducing adequate representations of the SAAC point of view at CHPC-SEM; (2) Lack of continuity, in staff support provided the SAAC by CHPC-SEM, thereby frustrating the smooth flow of information between the two levels of health planning; (3) lack of incorporation in the CHPC-SEM bylaws of the specific nature of and Procedure for advisory input from the SAAC to assure CHPC-SEM decisions are considerate of local 'county concerns; (4) Lack of adeqUate representation in the membership and on committees of CHPC-SEM of elected officials as required by statute; (5) Lack of recognition of SAAC volunteer citizen input on the HSA level, thus causing SAAC volunteer turnover to be excessive because many feel their input has no recognition or consequence; 232 Commissioners Minutes Continued. June 19, 1980 (6) Lack of adequate procedural coordination, such as a procedure for making SAAt committee agenda; scheduling and cancelling committee meetings; advising SAAC on projects or amendments in such detail as to permit a SAAC decision on whether a review is in order; inadequate recognition of the role of the SAAC Chairperson and SAAC Committee Chairperson; (7) Lack of adequate CHPC-SEM response to the SAAC requests for project review; (8) Lack of adequate SAAt input in the selection of Oakland County members on the CHPC- SEM. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners makes it a policy that there will be support of the Oakland County Sub-Area Advisory Council in assisting that Council toward more viable Oakland County input on regional health planning matters that affect this County through active participation of the Health and Human Resources Committee and the Oakland County Executive in the actions of OC-SAAC. BE IT FURTHER RESOLVED as evidence of this Boards' considerable concern about the true impact of the Council's advisory role, that financial support payments by this County to CMPt-SEM be suspended until the concerns of the OC-SAAC are resolved to the satisfaction of the Council's Executive Committee, the Health and Human Resources Committee of this Board, and the Oakland County Executive. BE IT FURTHER RESOLVED that it is urged the CHPt-SEM bylaws be amended to provide that the Executive Committee of the HSA include as voting members the Chairperson of each SAAC, for better balance between special interest group representation as is now required by law and the general population, and to facilitate a closer relationship between advisory councils and the regional body. BE IT FURTHER RESOLVED that copies of this resolution be sent to Oakland County Legislators in Lansing and Washington, D.C.; to Region 5 of the health and human -Services Depart- ment, to Health and Human Services Department in Washington, D.E.; and to Comprehensive Health Planning Council of Southeastern Michigan, Mn. Chairperson.; I move the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE JOhn 1-1, Peterson, Chairperson' Moved by Montante supported by Fortino the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Montante supported by FortinO that Resolution #9445 be adopted. AYES: Pernick, Price, Roth, Wilcox, Aaron, Caddell, DiGioyanni, Doyon, liunaskiss, Fortino, Gabler, Hobart, Kasper, Kelly, Lewand, McDonald, Moffitt, Mont.ante, Moore, Moxley, Murphy, Patterson, Perinoff. (23) NAYS: None. (C) A sufficient majority having voted therefor, Resolution #9445 was adopted. Misc. 9461 By Dr. Montante IN RE: STAFF PERFORMANCE OF CHPC-SEM (COMPREHENSIVE HEALTH PLANNING COUNCIL-SOUTFIEASTERN MICHIGAN) To the Oakland Board of Commissioners Mr: Chairperson, Ladies and Gentlemen: WHEREAS staff at •CHPC-SEM failed to adequately inform the OC-SAC (Oakland County-Subarea Advisory Council) or Oakland County Hospital Administrations, or the Macomb County SAC, in the service area concerned of the proposed amendment to the CON (Certificate of Need) requesting p relocation of the Henry Ford Hospital, Inc., Ambulatory Care Center; and WHEREAS the proposed new location is less than ten minutes from th.e existing William Beaumont: -Hospital, Inc., Ambulatory Care Center and therefore in the same service area; and WHEREAS the amendment application states that there is no change in service area which is contrary to the opinion of the DC-SAC and the Macomb County SAC; and WHEREAS the Chairperson of both Oakland and Macomb County SACs requested a substantive review due to the effect of the requested change on existing facilities in the area; and WHEREAS no review was permitted by either SAC or the Plan Review Committee of CHET-SEM before staff action approving the change; and WHEREAS ali concerned at the local level feel the lack of positive response to SAC written requests for review and lack of review by the regional HSA (Health Systems Agency) Plan Review Committee, in reference to a change felt to have substantial effect on planning for quality health Care and cost containment in the Macomb-.0akland areas, is contrary to the letter and spirit of Public Law 93-641 and Public Law 96-79 as well as Michigan P.M. 323, and Article 11, Section 107 the CIPC-SEM Articles of Incorporation., and paragraph 37 and 39 of the CHPC-SEM By-Laws. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners recommends that the SHCC (Statewide Health Coordinating Council) initiate an independent investigation of the tHPC-SEM staff performance; and BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests the results of such an investigation be made known to the Oakland County Board of Commissioner's' Health Commissioners Minutes Continued. June 19, 1980 233 and Human Resources Committee, add to the Chairperson of Macomb and Oakland County SACs. Mr. Chairperson, on behalf of the Health and HtMon Resources: Committee ; I Move the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, M.D., Chairperson Moved by Mentante supported by Fortino the resolution be adopted. AYES: Price, Roth, Aaron, Caddell, DiGiovanni, Doyon, Dunaskiss; Fortino, Gabler; Hobart, Kasper, Kelly, LeWand, McDonald, Moffitt, Montante, Moore, Moxley, Murphy, Patterson, Perinoff, Pernick. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 9462 By Mr. McDonald IN RE: BREAST CANCER DETECTION AND EDUCATION CENTER - CONTINUATION PROPOSAL To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Health Division 1 .s.Hreat Cancer Detection and Education Center has received notice through the Michigan Cancer Foundation of defunding by the National Cancer Institute on July 31, 1980; and WHEREAS the five year grant award was to have continued through July, 1981 and the Health Division is currently appealing this defunding decision: And _ WHEREAS the County Executive his recommended the continuation of this program, even if defunded by the National Cancer Institute, with certain modifications designed to redu6e program cost to minimum levels: and W171.FREAS your Health and Human Resources Committee has reviewed this proposal and supports the continuation of the Breast Cancer Detection and Education Center; and WHEREAS your Finance Committee has reviewed this proposal and recommended the transfer of $37,688 from the Contingency Fund to the Health Division -, Cancer Screening and Detection Unit, to fund the six positions contained in this recommendation; and WHEREAS your Personnel Committee has reviewed this proposal and supports the continuation of personnel in the Breast Cancer Detection and Education Center and the fee structure modifications outlined in the Health and Human Resources and Finance Committee reports; NOW THEREFORE BE IT RESOLVED that the following "Pther Sources positions lh the Cancer Detection Unit of the Health Division be budgeted effective AuguSt 1, 1930 or specifically upon exhaustion of available grant funding: One (1) Public Health Nurse 111 One (I) Public 1-lealth Nurse 11 One (1) X-Ray Technologist One (1) Office 'Leader Two (2) Typist 11 Mr. Chairperson.; on behalf of the Personnel Committee, I move the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDOnald, Chairperson" Moved by McDonaid supported by Fortino the resolution be adopted. AYES: Roth, Wilcox, Aaron, Caddell, DiGiovanni, Doyon, Dunaskiss, FortlhO, Gabler, Hobart, Kasper, Kelly, Lewand, McDonald, Moffitt, Mentante, Moore, Moxley, Murphy, Patterson, Perinoff, Pernick, Price. (23) NAYS: None. (0) A sufficient majority . having voted therefor, the resolution was adopted. Mic. 9463 By Mr. McDonald IN RE: SALARIES EQUITY ADJUSTMENT RECOMMENDATIONS To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen': WHEREAS many factors are continuously changing necessitating periodic review of salary relationships in order to maintain equity in and between classifications; and WHEREAS in November of 1979 your Personnel Committee invited Department Directors and Elected Officials to submit equity adjustment requests for positions which they felt had unusual and obvious discrepancies in salaries; and WHEREAS your Personnel Committee reviewed these equity adjustment requests and Found salary increases for certain classifications to be appropriate; 234 Commissioners Minutes Continued. June 19, 1980 NOW THEREFORE BE IT RESOLVED that the salary rate and classification changes recommended by this Committee as shoWn oh the attached list he approved effective July 12, 1980; BE IT FURTHER RESOLVED that affected employees who are incumbents in single person classifications be placed at the circled step of the salary range as shown on the attached list and that affected employees in classifications with more than one incumbent be plated at the step which would result in an approximate five percent (5',%) increase unless otherwise noted. Mr. Chairperson, on behalf of the Personnel Committee, I move the adoption of the foregoing resolution. PERSONNEL COMMITTEE JOhn J. McDonald, Chairperson Copy of List on file in the County Clerk's Office. Moved by McDonald supported by Patterson the resolution be adopted. The Chairperson referred the resolution to the Finance Committee. There were no objections. FINANCE COMMITTEE REPORT By Mr. Murphy IN RE: MISCELLANEOUS RESOLUTION #9450 - PURCHASE OF SCRAP METAL RECYCLING CONTAINER To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: Pursuant to Rule Xl-C Of this Board, the Finance Committee has reviewed Miscellaneous Resolution #9450 and finds $3,000 necessary to purchase one .(1) scrap metal recycling container. The Finance Committee finds $3,000 available in the 1980 Contingency Fund. Said amount to be tradSferred as follows: 990-02-00-9990 Contingent ($3i000) -918'02-00-9918 Purchase of con- 3;000 tamer -Glass Recycling Center -0- FINANCE COMMITTEE Dennis L. Murphy, Chairperson "Misc. 9450 By Mr. Wilcox IN RE: PURCHASE OF SCRAP METAL RECYCLING CONTAINER To the Oakland County Board Of Commissioners Mr. Chairperson, Ladies and Gentlemen: - WHEREAS the Oakland County Board of Commissioners pursuant to Miscellaneous Resolution #6338 (June 7, 1973), adopted a recommendation that the County of Oakland furnish steel containers to qualified glass recycling organizations for the purpose of accUmulatiag and shipping waste glass to its final destination for processing; and WHEREAS the Recycling Center of Birmingham, has two (2) containers for waste glass collection; and WHEREAS the Recycling Center Of Birmingham requires an additional container for the purpose of handling and accumulating strap metal. NOW THEREFORE BE IT RESOLVED that the County of Oakland purchase one (1) 40-yard container for scrap metal collection at a cost not to exceed $3,000, Mr. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution, PLANNING AND BUILDING COMMITTEE Richard R.. Wilcox, Chairperson" Moved by Wilcox supported by Roth the report be accepted and Resolution #9450 be adopted. AYES:- Wilcox, Aaron, Caddell, DiGlovanni, Doyon, Duntskiss,, Fortino, Gabler, Hobart, Kasper, Kelly, Lewandi McDonald, Moffitt, Montaate, Moxley, Murphy, Page, Patterson, Perihoff, Pernick, Price, Roth. (23) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #9450 was adopted. REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION #9444 - LAKE IMPROVEMENT FUNDS To the Oakland County Board of CommissjonerS Mr. Chairperson, Ladles and Gentlemen: The Planning and Building Committee, by Richard R: Wilcox, Chairperson, having reviewed Miscellaneous Resolution #9444, Lake Improvement Funds, reports with the recommendation that the Commissioners Minutes Continued. June 19, 1980 235 resolution be adopted. The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the acceptance of the foregoing report. . PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairperson "Misc. 9444 By Dr. Caddell To the Oakland county Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS Wolverine Lake has established a Wolverine Lake Improvement Project pursuant to the provisions of Act 345 of the Public Acts of 1966, as amended; and WHEREAS Section 25 of said Act provides that the Lake Board may accept grants for the purpose of carrying out the provisions of this Act; and WHEREAS the Wolverine Lake Board has requested the County to advance the preliminary costs of the Improvement Project; and WHEREAS the County Board of Commissioners may advance funds on a loan basis; and WHEREAS the advancement of such funds shall only be paid upon the confirmation of the assessment roll to be spread against the benefited property within the District, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, pursuant to Section 25 of Act 345 of the Public Acts of 1566, as amended, does hereby advance the sum of $25,000.00, said advance to be repaid Out of the proceeds of the special assessment. BE IT FURTHER RESOLVED that no advance shall be made to the Wolverine bake Improvement Project until a special assessment roll has been confirmed pursuant to the provisions of Section 14 of said Act 345. Mr. Chairperson, I move the adoption of the foregoing resolution, G. William Caddell, D.C.', CoMmiSsioner - District #25" FINANCE COMMITTEE REPORT By Mr. Murphy IN RE: M1SCELLANE0U RESOLUTION #9444 - LAKE IMPROVEMENT FUNDS To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: Pursuant to Rule Xl-C of this Board, the Finance Committee has reviewed Miscellaneous Resolution #9444 and finds the advance requested is $25,000. The Finance Committee directs $25,000 be advanced from the General Fund to the Wolverine Lake Improvement Project When conditions specified in Miscellaneous Resolution #9444 have been met, Said advance is to be repaid out of the 1980/1981 special assessment rolls for the improeMent of Wolverine Lake: FINANCE COMMITTEE Dennis L. Murphy, Cha i rperson Moved by.Wilcox supported by Caddell the report be accepted and Resolution 119444 be adopted. AYES: Aaron, Caddell, DiGiovenni, Doyon, DOnaskiss, Fortino, Gabler, Hobart, Kasper, Kelly, Lewand, McDonald ; Moffitt, Montante, Moore, Moxiey, Murphy, Page, Patterson; Perinoff, Pernick, Price, Roth, Wilcox. (24) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #9444 was adopted: FINANCE COMMITTEE REPORT By Mr. Murphy IN RE: MISCELLANEOUS RESOLUTION 119449 - '208 FEDERAL WATER POLLUTION ACT - 1980 CONTRACTUAL AGREEMENT To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen.: Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous Resolution #9449 and finds the contract covers a period of January 1, 1980 through December 31, 1980. Said contract is for planning Purposes only and not implementation of any programs. Included in the planning phase is determination of requirements for a water . quality control program including resource requirements and cost determination of a means to fund any prograM. Any plan and funding means resultant from this plan will be presented to the apprippriate committees before implementation. The 1980 County cost for this program is $18,900. The Finance Committee finds $18,940 available in the A980 Contingent Fund, Said funds are to be transferred to the Professional Services line-item in the Department of Ptiblit Works - Administration's budget. FINANCE COMMITTEE Dennis L. Murphy, Chairperson 236 Commissioners Minutes Continued. June 19, 1980 'Misc. 9449 By Mt. Wilcox IN RE: '208' FEDERAL WATER POLLUTION ACT - 1980 CONTRACTUAL AGREEMENT To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is required by law to comply with Public Law 92 ,-500 of the Federal Water Pollution Control Act Amendments of 1972; and WHEREAS the County of Oakland, identified as a Designated Management Agency (DMA). in the Water Quality Management Plan for Southeast Michigan as required under Section '208" of Public Law 92-500 (accepted on June I, 1978 by Miscellaneous Resolution 8470) DMA designation for the planning, construction and operation of its wastewater treatment facilities for a one (1) year period and pay its proportionate share of cost for the functions of continuing areawide water quality management planning and oversight of plan implementation as required by law; and WHEREAS the County of Oakland adopted on April 5, 1979 by Miscellaneous Resolution 8792 and November I, 1979 by Miscellaneous Resolution 9152 reaffirmed its designation as a Designated Managment. Agency agreed to cooperate in the preparation of a local implementation strategy plan and to provide financial support for the functions of continuing areaWide water quality planning and oversight of plan implementation; and WHEREAS the contract executed under MiscellaneouS Resolution 9152 terminated at of December 31, 1979 for continuing areawide water quality planning and oversight of plan implementa- tion. NOW THEREFORE BE IT RESOLVED that the County of Oakland Continues to accept the designa- tion of Designated Management Agency (DMA) in accordante With the Water Quality Management Plan for Southeast Michigan. BE IT FURTHER RESOLVED that the County of Oakland, in aSsUming responsibilities under the Plan, approves the attached agreement which terminates oh December 31, 1980 for the purpose of providing financial support for the functions Of continuing arpawide water quality planning and oversight of plan implementation and the Chairperson of the Oakland County Board of Commissioners is hereby authorized and directed to execute the necessary agreeMent for and in behalf of the County of Oakland. Mr. Chairperson, on behalf of the Planning and Building Committee, 1 move the adoption of the foregoing resolution, PLANNING AND BUILDING COMMITTEE' Richard 8, Wilcox, Chairperson" Copy of •gteement on file in the County Clerk's Office. Moved by Wilcox sUpported by Montante the report be accepted and Re-Solution 119449 be adopted. AYES: Caddell, DiGiovanni Dbyon, Dunaskiss, Fortino, Gabler, Hobart, Kasper, Kelly, Lewand, McDonald, Mbntante, Moore, MOxley., Murphy, Page, Patterson, Perinoff, Pernick, Price, Roth, Wilcox, Aaron. (23) NAYS: .None. .(0) A sufficient majority having'voted therefor., the report was aCcepted and Resolution #9449 was adopted. Misc. 9464 By Mr. Wilcox IN RE: URBAN MASS TRANSIT REAUTHORIZATION To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the United State-5 Congress is considering legislation which will reauthorize the Urban Mass Transit Administration (UMTA); and WHEREAS there is increasing demand for transit services in urban and suburban areas by those traditionally dependent on the automobile; and WHEREAS the current population/population density forMula dOes not encourage more efficient and effective transit operations; and WHEREAS the National Association of Counties has developed a position which would encourage better public transit in suburban areas by calling for: 1.. Greater level of funding, commensurate with the increased revenues prbvided by the windfall profits tax and with the increased costs of operating transit systems. 2. A change in the allocation fOrmula for areas over 200,000 to 100 percent vehicle Miles traveled. For those under 200,000, the formula should be 50 percent vehicle miles traveled and 50 percent population. For all areas, there Should be a four-year hold harmless craUse. 3. An incentive grant program based on iMproVeMents in revenues or ridership. 4. A change in the ratio of bus to rail operating assistance to more accurately reflect the greater cost of rail. NOW THEREFORE BE IT RESOLVED that Oakland County supports the position taken by N.A.C.O. Commissioners Minutes Continued. June 19, 1980 237 Urban Mass Transit Reauthorization. BE IT FURTHER RESOLVED copies of this resolution be forwarded to our representatives in Washington. Mr. Chairperson, on behalf of the Planning and Building Committee, 1 move the adoption , of the foregoing resolution. PLANNING AND BUILDING COMM/TTEE Richard R. Wilcox, Chairperson Moved by Wilcox supported by Moffitt the resolution be adopted. Moved by Kasper supported by-Murphy the resolution be amended by adding an Item 5 to read, "That an allocation formula which would include the addition of new vehicle miles to any transit syStem". A sufficient majority having voted- tne1refor 4 the amendment carried. • Vote on resolution as amended: AYES: DiGiovanni, Doyeb, DUnpSki'ss, Fortino, Gabler, Hobart, Kasper, Kelly, Lewand, Moffitt, Montante, Moore, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Price, Roth, Wilcox, Aaron, Caddell. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution as amended,- was adopted. Misc. 9465 By Mr. Wilcox IN RE: PONTIAC/OAKLAND AIRPORT - DUPONT REALTY CORPORATION LEASE To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS Dupont Realty Incorporation has a twenty-five (25) year lease at the Pontiac/ Oakland Airport which expires October 31, 1998; and WHEREAS Dupont Realty Incorporation requires sanitary sewer service from the Townsh(P of Waterford; and WHEREAS the Township of Waterford requires the execution of a "Payment Agreement and Lien" to cover the tap-in charge for sanitary sewers; and WHEREAS it is the County's desire that the said lien shall be against Dupont Realty Corporation and not the County of Oakland. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes the Chairperson of the Board of Commissioners to execute the necessary documents for "Payment Agreement and Lien" on the land lease to Dupont Realty Corporation (lease amendments attached). Mr. .Chairperson, on behalf of the Planning and Bull-ding Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairperson Copy of Lease on file in the County Clerk's Office. Moved by Wilcox supported by DiGiovanni the resolution be adopted. AYES: Doyon, Dunaskiss, Fortino, Gabler, Hobart, Kasper, Kelly, Lewand, McDonald, Moffitt, Montante, Moore, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Price, Roth, Wilcox, Aaron, Caddell, DiGiovanni, (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 9466 By Mr. Wilcox IN RE: OAKLAND/PONTIAC A1RPOR T-HANGAR SYSTEM To the Oakland County Board of Commissioners Mr. Chairperson, ladles and Gentlemen: WHEREAS pursuant to an ordinance adopted May 19, 1977, Oakland/Pontiac Airport T-Hangar System Revenue Bonds were issued in the principal amount of $710,000 to defray the cost of extending the Oakland/Pontiac Airport T-Hangar System by the acquisition of fifty-five (55) new T-Hanears; and WHEREAS the project for which the said bonds were issued has been completed and there remains an unexpended balance of the proceeds of the sale of the bonds in excess of $100,000; and WHEREAS Section 16 of the Revenue Bond Act of 1933 and Section 22 of the aforesaid ordinance adopted May 19,, 1977, authorize the use of any unexpended balance of the proceeds of the sale of the bonds remaining after completion of the project, to the extent of One Hundred Thousand Dollars, to improve, enlarge or extend the system if such use be approved by the Municipal 238 Commissioners Minutes Continued. June 19, 1980 Finance Commission; and WHEREAS the County Airport CoMmittee has recommended that the Oakland/Pontiac Airport 1-Hangar System be improved, enlarged and extended by the acquisition of ten (10) additional 1-hangars at an estimated cost of $150,000 and that part of the cost thereof be defrayed by the use of $100,000 of the unexpended balance of the proceeds of the sale of the Oakland/Pontiac Airport 1-Hangar System Revenue Bonds. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners hereby approves the iMprove- ment, enlargement and extensioh of the Oakland/Pontiac Airport 1-Hangar System by the acquisition Of ten (10) new 1-hangars and hereby approves and adopts the estimate of $150,000 as the cost thereof. BE IT FURTHER RESOLVED the Board of Commissioners hereby approves and authorize the use of $100,000 of the unexpended balance of the proceeds of the sale of the Oakland/Pontiac Airport 1-Hangar System Revenue Bonds to defray part of the cost of acquiring the aforesaid ten (10) new T-hangars, and the County Airport Committee is hereby authorized to take whatever steps are necessary to secure Municipal Finance COmMissien approVal Of such use. MT. Chairperson; oh behalf of the Hama-inn and Building CoMmittee, I Move the adoption Of the foregoing resolOtioh. PLANNING AND BUILDING COMAiTTEE Richard R. Wiltok, Chairpersoh Moved by Wilcox supported by Pattes'sbh the resolution he adopted. AYES: OUnaskiss, Fertinia, Gabler; HObart, KaSPer•, Kelly, LeWand, ACDtinal6- Montonte, Moore, Mexley, Page, PatterSoh, Perihoff; Pernick; Price, Riath, Wilcox, Aaron, Caddell, DiGioVanni, Doyon. (23) NAYS: Nohe. (0) A sufficient majority having Voted therefor, the resolUtion waS adopted. Misc. 9467 By Mr. Wilcox IN RE: PONTIAC/OAKLAND AIRPORT - TAXIWAY GRANT ALLOCATION WITH MICHIGAN AERONAUTICS COMMISSION To the Oakland County Board of Commissioners Mr.. Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is in receipt Of 0 Michigan AertihaUtit8 COMMISsion Gran/ allocation, Project M-63-1-C45 for the construction Of a taxiway at the POritl0c/Oakiand Airport in an amount of $35,000 Of the total project cest Of $104,000; and WHEREAS the Connty matching funds will tOme from the Capital Porfien Of the Airport's budget and will not require any apprepriatioh frbt the Couhfy's General Fund; and WHEREAS the Airport Committee has reVieWed and appreVed the Grant allocation and believe it to be in the County's interest to accept the Grant. NOW THEREFORE BE iT RESOLVED that the COnlity OF Oakland file anci accept the Grant agree - ment with the Michigah AerohaUtics ComMissieh for the cons truction of 6 taxiway at the POnfiat/ Oakland Airport. BE IT FURTHER RESOLVED that the ChairperSoh of the Beard of CiamMissionerS is hereby authorized to execute the necessary Graht docuMehtation on behalf of the County of Oakland, a Copy of said agreement is attached hereto. Mr. Chairperson, on behalf of the Plahhihg and Buildinp CoMmittee, 1 move the adept ion of the foregoing resolution. PLANNING AND BUILDING COMMITTEE RiChard R. WiltoX ChairperSen Copy of Agreement on file in the County Clerk's Office. Moved.. by Wilcox suppOrted by DiGi6V0nni. the resolution be adopted. AYES: Fortino, Gabler; Hobart, Kasper, Kelly ; Lewahe, McDonald, Moffitt , Montahte, Moore, MOX.ley, Murphy, Edge ; Patterson, Periheff, Pernitk Price1 Roth, Wilco,, Aaron, Oaddeli DiGiovanni, Doyon, DurfaSkiss. (24) NAYS: None. (0) A sufficient majority having voted therefor; the resOlUtieh waS adopted. Misc. 9468 By Mr. Wilcox IN RE: DEPARTMENT OF STATE HIGHWAYS AND TRANSPORTATION EXCESS PROPERTY IN THE CITY OF MADISON HEIGHTS, MICHIGAN To the 'Oakland County Board of COMMIssidherS Mr. Chairperson, Ladies and Gentlemen WHEREAS the Department Of State Highways end TraffSpertation,. State of Michigan, Owns Commissioners Minutes Continued. June 19, 1980 239 excess property C/563103, Parcels 1254, 1255, in the City of Madison Heights, Michigan, described as: Control 63103A Parcel 1254 All that part of Lot 878 of Stephenson Super-Highway Subdivision Number 1 of the West Half (W 1/2) of the Southeast Quarter (SE 1/4) of Section 23, Town 1 North, Range 11 East, Royal Oak Township (now the City of Madison Heights), Oakland County, Michigan, as recorded in Liber 34 of Plats, Page 36, Oakland County Records, which lies Easterly of a line described as: Beginning at a point on the North line Of said Lot 878, which is South 88' 17 02" West, 30.0 feet from the Northeast corner of said Lot 878; thence South 15' 42' 42" East, 111.3Q feet to a point of ending on the South line Of said Lot 878, which is 61.25 ftet West of the Northeast corner of Lot 838 of said Plat. Contains 1,687 square feet, more or less. Control 63103A Parcel 1255 All that part of Lots 837 and 838 of Stephenson Super-Highway Subdivision.NUmber 1 Of the West -Half (W 1/2) of the Southeast Quarter (SE 1/4) of Section 23, Town I North, Range 11 East, Royal Oak Township (now City of Madison Heights)', Oakland County, Michigan,as recorded in Liber 34 of Plats Page 36, Oakland County Records, which lies Easterly of a line described as: Beginning at a point on the South line of said Lot 838', which i5 South 88°' 15' 57" West, 32.5 feet from the Southeast corner of said Lot 838; thence North 15' 42' 42" WeSL, 111.31 feet to a point of ending on the North line of said Lot 837 which is 61.25 feet West of the Northeast corner of said Lot 838. Contains 5,063 square feet, more or less. WHEREAS the Department of State Highways and Transportation is offering this property for sale; and WHEREAS j/ciul- Planning and Building Committee ha's reviewed the described property and finds no County need for said property, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorize the County Executive to notify the Department of State Highways and Transportation that they are not interested in purchasing said property. Chairpers66, on behalf of the Planning and Building Committee, 1 . move the adOptiOh" of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. WilcOX, ChairperSon Moved by Wilcox supported by Perinoff the resolution be adopted. A sufficient majority having voted the'ref'or, the resolution WaS adopted. Misc. 9469 By Mr. Wilcox IN VACATION OF PORTION OF SPENCER DRAIN To the Oakland County Board of Commissioners Mr, Chairperson, Ladies and Gentlemen: • WHEREAS the Spencer Drain, a County Drain,- was established in 1906; and WHEREAS the Spencer DrOir has been replaced by the Barnard Drain; and WHEREAS it is no longer necessary to:maintain a right-Of-way across the premises described below; and WHEREAS the owners have requested the return of the old right-of-way through the Spencer Drain, NOW THEREFORE BE IT RESOLVED by the Oakland County Board of Commissioners, that the Chairperson of the Board be and he is hereby authorized to execute a quit-claim deed on behalf of the County of Oakland to the following described premises A.100' wide strip of land across part of the Northeast 1/4 of the Nertheast 1/4 of Section 35, Town 2 North, Range 11 East, City of Troy, Oakland County, Michigan, the centerline of which is described as follows: Beginning at a point on the east line of said Section 35 which i .s 199.98 feet measured northerly along the east line of spid Section 35, from the Southeast corner Of the Northeast 1/4 of the Northeast 1/4 of said Section 35, thence North 61 ° 45' West 174.24'; thence South 88 0 45' West .1159.62 feet to the point of ending on the West line of the Northeast 1/4 of the Northeast 3/4 of said Section 35, said point being 258,72 feet measured northerly from the Southwest corner of the Northeast 1/4 of the Northeast 1/4 of said Section: 35. Mr 1 Chairperscin, on behalf of the Planning and Building ComMittee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairperson Moved by Wilcox supported by Perinoff the resolution be adopted. AYES: Gabler, Hobart, Kasper, Kelly, Lewand, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Perinoff, Pernick, Price, Roth, Wilcox, Caddell, DiGiovanni, Doyon, Dunaskiss, Fortino. (21) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. 240 Commissioners Minutes Continued. June 19, 1980 Misc. 9470 By Mr. Wilcox IN RE: AUTHORIZATION TO RECEIVE BIDS - RENOVATION FOR DETOXIFICATION CELLS To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the 1978 Michigan Department of Corrections inspection of the Jail ordered the creation of four (4) Detoxification Cells; and WHEREAS existing cells near the Booking Office in the Jail are ideally suited for renovation to Detoxification Cells; and WHEREAS the design and plan for the Detoxification Cells have been approved by the Department of Corrections and the Sheriff's Department: and WHEREAS the estimated cost of this pro j ect is S49,000. NOW THEREFORE BE IT RESOLVED that the Department of Central Services be and is hereby authorized to receive bids for the construction of Detoxification Cells and a report thereon be made to this Board after receipt and tabulation of such bids. Mr. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox ; Chairperson Moved by Wilcox supported by Fortino the resolution be adopted.. AYES: Hobart, Kasper, Kelly, Lewand, McDonald, MOntante, MOore, MoxleY, MUrPhy, Patterson, Perinoff, Pernick, Price, Roth, Wilcox, Aaron, Caddell; DiGioVanni, Doyoh, DuhpskisS, Fortino, Gabler. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 9471 By Mt. Wilcox IN RE:. RE-LOCATION OF CONSUMERS POWER EASEMENT To the Oakland .County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen:. WHEREAS Consumers Power Company has an easement for a pipeline acrosS the proposed site of the new General Motors Assembly Plant in Orion Township; and WHEREAS Consumers Power Company and General Motors has asked the County for a Mew easement to re-locate the pipeline out of the area of construction. NOW THEREFORE BE IT RESOLVED that the Chairperson of the Oakland County Board of Commis- sioners be and he is hereby authorized to execute an Easement with the Consumers Power Company for a pipeline across the premises as described in the attached Easement. Mr. Chairperson, 1 move the adoption of the fotegoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairperson Copy of Easement on file IN the County Clerk's Office. Moved by Wilcox supported by Price the rules be suspended for immediate consideration of the resolution. AYES: Kasper, Kelly, Lewand, McDonald, Moffitt, Montante; Moore, Mexley, MUrphY, P4§e, Patterson, Perinoff, Remick ; Price, Roth, Wilcox, Aaron, Caddell, DoYon, DUhaSkiSs, Fortino, Gabler, Hobart.. (23) NAYS: None. (0) A sufficient majority having voted therefor, the motion cattied. Moved by Wilcox supported by Perimoff the resolution be adopted. AYES: Kell', Lewarid, McDonald, Moffitt, Montapte, Moote, Moxley, Murphy, Page, Patterson, Perinoff, Perhick, Price, Roth, Wilcox, Aaron Caddell DiGiovanni, Dopy6o, DunaSkisS i Fortino, Gabler, Hobart ; Kasper. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 9472 By Mr. Patterson IN RE: POLICY STATEMENT To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS it has beeh and continues to be the policy of the government of Oakland County to Commissioners Minutes Continued. June 19, 1980 241 support the development and maintenance of the arts; and WHEREAS the Cultural Council of Pontiac, Inc., has requested the participation and support Of Oakland County in carrying out an operations analysis research study relating to the Theatre/Auditorium and Cultural Pavilion within Phase 1 of the Pontiac Plan; and WHEREAS the Cultural Council of Pontiac, inc. has indicated that the cost of an operations analysis research study would be in an amount not to exceed $45,000; and WHEREAS the members of the Oakland. County Cultural Council have voted to'support the concept of an Operation Analysis Research Study, to be funded by Oakland County, City. of Pontiac, and General Motors; and WHEREAS it is deemed to be in the best interests of the county to provide for the con- tinued advancement and promotion of the arts. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached loan agreement with the Pontiac Downtown Development Authority for the exclusive purpose of assisting in the funding of an operations analysis research study relating to the Theatre/ Auditorium and Cultural Pavilion within Phase 1 of the Pontiac Plan; and BE IT FURTHER RESOLVED that the government of Oakland County's commitment to the loan agreement is contingent upon a prior commitment by the City of Pontiac and a concurrent commitment(s) by at least one other corporation or institution; and DE IT FURTHER RESOLVED that the government of Oakland County's loan agreement be in an amount not to exceed $15,000; and BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners be and is hereby authorized to sign the loan agreement. Mr. ChairperSoh; on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE William T, Patterson, Vice Chairperson Copy of Agreement on file in the CoUnty Clerk's Office. Moved by PattesOn supported by Moore the resolution be adopted. Moved by Price supported by Moffitt the rules be suspended for immediate consideration of the resolution. AYES: Lewand, Moffitt, Montante; Moore, Page, Patterson, Perinoff, Pernick, Price, Roth, Wilcox, Aaron, DiGiovanni, Doyon, Dunaskiss, Fortino, Hobart, Kelly. (18) NAYS: McDonald, Moxley, Murphy, Caddell, Gabler, Kasper. (6) A sufficient majority having voted therefor, the motion carried. DiStuSsidn followed. Vote on resolution: AYES: Moffitt, Montante, Moore, Page, Patterson, Perinoff, Pernick, Price, Roth, Wilcox, Aaron, DiGioVanni, Doyon, Dunaskiss, Fortino, Lewand. (16) NAYS: McDonald, Moxlev, Murphy, Caddell, Gabler, Hobart, Kelly. (7) A sufficient majority having voted therefor, the resolution was adopted. misc. 9473 By Mr. Patterson IN RE: REQUESTS FOR BIDS FOR INDEPENDENT AUDIT OF AUTOMOTIVE CAREER CENTER To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen.: WHEREAS the Oakland County Board of „Commissioners by Miscellaneous Resolution No. 6546 and 8883 applied for and was granted the designation as Prime Sponsor by the U.S. Department of Labor to administer the provisions of the Comprehensive Employment and Training Act of 1973 and the Comprehensive EMployment and Training Act Amendments of 1978; and WHEREAS audits for Automotive Career Center have been completed for contracts 087 and 088 representing the centract allocations of $34,104.30 and $98,845.72; nnd ' WHEREAS several meetings with he contractors have failed to resolve high levels of questioned contractor costs, $21,368.08 (contract 087) and $38,871.39 (contract 088); and WHEREAS the subcontractor; Automotive Career Center, has retained legal counsel to review alleged irregularities in the conduct and procedures utilized for the audit. NOW THEREFORE BE IT RESOLVED that the Oakland County Board Of Commissioners approve the soliciting of bids for an independent audit of contracts 087 and 088 representing Automotive Career Center. Mr. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC. SERVICES COMMITTEE William T. Patterson, \flee Chairperson 242 Commissioners Minutes Continued. June 19, 1980 Moved by Patterson supported by Fortino the resolution be adopted. AYES: Moffitt, Montante, Moore, Moxh.y, Patterson, Perinoff, Pernick,. RriCo, Wilcox, Aaron, Caddell, DiGiovanni, Doyon, Dunw,kiss, Fortino, Gabler, Hobart, Lewand. (i8) . NAYS: Murphy. (1) A sufficient majority having voted therefor, the resolution waS•adopted. Misc. 5474 By Mr. Patterson IN RE: CETA TITLE VI ALLOCATIONS (80-4) To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6546 and 8883 applied for and was granted the designation as Prime Sponsor by the U.S. Department of Labor to administer the provisions of the Comprehensive Employment and Training Act of 1973 and the Comprehensive Employment and Training Act Amendments of 1978; and WHEREAS on February 28, 1980, a contingency representing the .Oakland County. Prime Sponsor made a trip to the Fifth Region Offices in Chicago to explain the expected financial shortfall in the PSE Program and to request additional funds; and WHEREAS the State of Michigan has been awarded $774,000 of additional funds in CETA Title Vi; and WHEREAS Oakland County has been targeted to receive $592,886 of the State's total award; and WHEREAS this now gives the Primo Sponsor sufficient Funds to support all existing Title V1 participants thru September 15, 1980, if the hiring freeze is maintained. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners receive $592,886 of new funds and approve the alloCation Of CETA Title VI funds in accordance with the attached schedule. BE IT FURTHER RESOLVED that a quarterly report for review of performance objectives will be submitted to the Public Services Committee and the Oakland County Board of Commissioners. Mr. Chairperson, on behalf of the PUblic Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE William T. Patterson, Vice Chairperson Copy of Schedule on file in the County Clerk's Office. Moved by Patterson supported by Fortino the resolution be adopted. AYES: Montante, Moore, Moxley, Patterson, Perini:4'f, Pernick, Price, Roth, Wilcox, Aaron, Caddell, DiGiovanni, Doyon i Dunaskisa, Fortino, Gabler, Hobart, Lewand, Moffitt. (15) NAYS: Murphy. (1) PASS: Page, (1)' A sufficient majority having Voted therefor, the resolution was adopted: Misc. 9475 By Mr. Patterson IN RE: BY-LAWS OF THE ECONOMIC DEVELOPMENT CORPORATION To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #9299 established the Economic Development Corporation of the County of Oakland; and WHEREAS it is necessary that the Economic Development Corporation have By-Laws ; and WHEREAS the attached By-Laws have been approved by the Board of Directors of the Economic Development Corporation; and WHEREAS the By-Laws must be approved by the Oakland County Board of Commissioners., NOW THEREFORE BE IT RESOLVED that the Oakland COUnty Board of Commissioners does hereby approve the By-Laws of the Economic Development Corporation of the County of Oakland. Mr. Chairperson, on behalf of the Public Services COmmittee, P move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE William T. Patterson, Vice Chairperson BY-LAWS OF THE ECONOMIC DEVELOPMENT CORPORATION OF THE COUNTY OF OAKLAND ARTICLE I OFFICES Section 1. Registered Office, The Corporatjon shall have and continuously maintain in the State of Michigan a registered office, and a registered agent whose office is identical to such Commissioners Minutes Continued. June 19, 1980 243 registered office, as required by the statutes of the State of Michigan. The registered office may be, hut need not be, identical with the principal office in the State of Michigan, and the address of the registered office and the registered agent may be changed from time to time by the Board of Directors. Unless and until so changed, the registered office of the Corporation is 1200 North Telegraph Road, Pontiac, Michigan 48053. Section 2. Other Offices. The Corporation may have such other offices as the Board of Directors may determine, or the affairs of the Corporation may require from time to time. ARTICLE II BOARD OF DIRECTORS Section 1. General Powers. The affairs of the Corporation shall be managed by its Board of Directors. Section 2. Annual Meeting. An annual meeting - of the Board of Directors shall be held on the Third Tuesday in the month of January in each year beginning with the year 1981, at the hour of 10:00 o'clock A.M., for the purpose of electing officers and for the transaction of such other business as may come before the meeting. If the election of officers shall not be held on the day designated. herein for any annual meeting or any adjournment thereof, the Board of Directors shall cause the election to be held at a regular or special meeting of the Board of Directors as soon thereafter as conveniently may be. Section 3. Regular Meetings. Regular meetings of the Board of Directors . shall be held at such time as the Board of Directors determines at its annual meeting. No further notice ©1 the regular meetings of the Board shall be required to be given: to the Directors. Within ten (10) days- after the annual meeting, public notice as herein provided will be posted stating - the dates and times of the Directors regular- meetings for the remainder of the year. If there is a change in the schedule of regular meetings -, there shall be posted, as herein provided, within throe (3) days after the meeting at which the change is made, a public notice stating the new dates and times of its regular meetings. Section 4. Special Meetings. Special Meetings of the Board of Directors may be called by or at the request of the Chairperson, the Secretary or any: two Directors. The Secretary shall give notice of the time and place of suth meeting and said notice is to•be posted pursuant to Section 7-(e). Section 5. Notice of Special Meetings. Notice of any Spetial meeting of the Directors shall be given by written notice-delivered personally or sent by telegram at least three (3) days previous thereto or sent by mail at least four (4) days previous thereto to each Director at his or her address as shown in the records of the Corporation: If mailed, such notice shall be deemed to be delivered when deposited in the United States Mail in a sealed envelope so addressed, with postage thereon prepaid. lf notice is given by telegram, such notice shall be deemed to be delivered when the telegram has been delivered to the telegraph company. Section 6. Waiver. Any Director may waive notice of any meeting either before or after such meeting. Attendance of a Director at: a meeting constitutes waiver of notice of the meeting except.where a Director attends a meeting for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board need be specified in the notice or waiver of notice of such meeting, unless otherwise required by these by-laws. Section 7. Public Notice. (a) A public notice shall always contair the name or the Corporation, its telephone number if one exists, its registered office and the date, time, and place of any Meeting announced therein. (b) A public notice for the Corporation shall always be posted at its registered office and the offices of the County of Oakland. if these are different. (c) Upon the written request or a n .individual, organization, firm, or corporation, and upon the requesting party's payment of A yearly fee of not more than the reasonable estimated cost for printing and pestage of such notices, the Corporation shall send to the requesting party by first clasS mail a copy of any notice req u ired to he tasted. (d) Upon written request, the Corporation, at the -same time a public notice of a meeting is poSted, shall provide a copy of the public notice of that meeting to any newspaper published in the state and to any radio and television station .located in the state, free • of charge. (e) Public notice of rescheduled regular or special meeti n s of. the Directors shall be posted at least 18 hours before the meetiirg. Any meeting receSsed for more than 3( hours shall be reconvened only after such notice. Nothing in this-section shall bar the Directors from meeting in emergency session' in the event a severe and imminent threat to the health, safety or welfare of the public when two-thirds of the .Directors serving decide that delay would be detrimental to efforts to lessen or respond to the threat. Section 8. Public Meetings. (a) All meetings of the Directors shall be open to the public and .shall be held at 1200 North Telegraph Road, Pontiac, Michigan 4805 .1'. All persons shall be permitted to attend any meeting except as otherwise provided in Section 9. (6) All decisions of the Directors shall be made ata meeting open to the public. (c) All deliberations of the Directors constituting a quorum of its members shall take place at a meeting open- to the public except as otherwise provided in Section 9. (d) A person shall not be required as a condition to attendance at a meeting of the Directors to ryister or otherwise provide -his- name or other information or otherwise to fulfill a condition precedent to attendance. 244 Commissioners Minutes Continued. June 19, 1980 (e) A person shall be permitted to address a meeting of the Directors under rules to be established and recorded by the Directors, (f) A person shall not be excluded from a meeting of the Directors except for a breach of the peace actually committed at the meeting. Section 9. Closed Meetings. The Directors may meet in closed session only for the following purposes: (a) To consider the dismisal, suspension, or discipiining of, or to hear complaints or charges brought against, a Corporation officer, employee, staff member, or individual agent, when the named person requests a closed hearing. (b) For strategy and negotiation sessions connected with the negotiation of a collective bargaining agreement when either negotiating party requests a closed hearing. (c) To consider the purchase or lease of real property up to the time an option to purchase or lease that real property is obtained. (d) To consult with its attorney regarding trial or settlement strategy in connection with specific pending litigation, but only when an open meeting would have a detrimental financial effect on the litigating or settlement position of the Corporation. (e) To review the specific contents of an application for employment or appointment to a public office when the candidate requests that the application remain confidential. However, all interviews by the Directors for employment or appointment to a public office shall be held in an open meeting. (f) A two-thirds (2/3) roil call vote of members appointed and serving shall be required to call a closed session except when it involves a Corporation officer, employee, staff member or individual agent. Section 10. Minutes of Meetings. (a) The corporation shall keep minutes of each meeting showing the date, time, place, members present, members absent, any decisions made at a meeting open to the public, and the purposes for which a closed session is held. The minutes shall include all roll call votes taken at the meeting. (b) Minutes shall be public records °Oen to public inspection and shalt be available at the address designated on posted public notices pursuant to Section 9. Copies of the minutes shall be available to the public at the reasonably estimated cost for printing and copying. (c) Proposed minutes shall be available for public inspection not more than eight (8) business days after the meeting to which the minutes refer. Approved minutes shall be available for public inspection not later than five (5) business days after the meeting at which the minutes are approved by the Directors. Section 11. Quorum and Voting. A majorty of the members of the Board then in office shall constitute a quorum for the transaction of business. The vote of a majority of the members present at a meeting at which a quorum is present shall constitute the action of the Board of Directors unless the vote of the larger number is required by statute, the Articles of Incorporation or elsewhere in these By-Laws. ARTICLE 111 COMMITTEES Section 1. Committees of Directors. The Board of Directors, by resolution adopted by a majority of the directors present at any meeting, may designate and appoint one or more committees, each of wh i ch shall consist of two or more Directors, which committees shall have and exercise such authority as shall be granted to them by such resolution; provided such committee shall not have any power or authority reserved to the Board of Directors by the Articles, Bylaws, statutes or other law; provided further that said committee shall not amend the Articles of Incorporation, adopt an agreement of merger or consolidation or an agreement for the sale, lease or exchange of all, or substantially all of the Corporation's property and assets, dissolve the Corporation, or amend the Bylaws of the Corporation. All actions by the committee shall be subject to approval by the Board of Directors. Except as otherwise provided in such resolution, the members of such committee shall be Directors of the Corporation and the Chairperson shall appoint the members thereof. Any member may be removed by the person or persons authorized to appoint such member wheneVer in their 3udge- ment the best interest of the Corporation shall be served by such removal. Section 2. Term of Office. Each member of a committee shall continue as such until the next annual meeting of the Board of Directors and until his or her successor is appointed, unless the committee shall be sooner terminated, or unless such member be removed from such committee, or unless such member shall cease to qualify as a member thereof. Section 3. Chairperson. One member of each committee shall be appointed chairperson by the person or persons authorized to appoint the members thereof. Section 4. Quorum. Unless otherwise provided in the resolution of the Board of Directors designating a committee, a majority of the whole committee shalt constitute a quorum and the act of a majority of the members present at a meeting at which a quorum is present shall he the act of the committee. ARTICLE IV CONTRACT, CHECKS, DEPOSITS AND FUNDS Section 1. Contracts, The Board of Directors may authorize any officer or officers, agent or agents of the corporation in addition to the officers so authorized by the Articles of Incor- poration or these Bylaws, to enter into any contract or execute and deliver any instrument in the name of and on behalf of the Corporation, and such authority may be general or confined to specific instances. Commissioners Minutes Continued. June 19, 1980 245 Section 2. Checks and Drafts. All checks, drafts or orders for the payment or money, notes or other evidences of indebtedness H-sued in the name of the Corporation shall be signed by the Treasurer. Section 3. Deposits. Ail Funds of ttie Corporation shall be deposited , from time to time to the credit of the Corporation in such banks, trust companies or other depositaries as the Board of Directors may select. Section 4. Gifts. The Board of Directors may accept on behalf of the Corporation any contribution, gift, bequest or devise For the general purposes or for any special purpose of the Corporation. ARTICLE V BOOKS AND RECORDS The Corporation shall keep correct and complete books and records of account and shall also keep minutes of the proceedings of its members, Board of Directors and committees having any of the authority of the Board of Directors, and shall keep at the registered Or principal office a record giving the names and addresses of the members entitled to vote. All books and records of the Corporation may be inspected by any Director, or his or her agent or attorney for any proper purpose at any reasonable time. ARTICLE VI FISCAL YEAR The fiscal year of the Corporation shall begin on the first day of January and end on the last day of December in each year. ARTICLE VII SEAL The Board of Directors shall provide a corporate seal, which .shal I be in the form of a circle and shall have inscribed thereon the name of the Corporation and the words "Corporate Seal". ARTICLE VI 11 CONFLICT OF INTEREST AND DISCLOSURE Section 1. Subject to Section 2 of this Article, a Directbr, officer or employee of the Corporation shall not;. (a) Be a party, directly or indirectly to any contract between himself or herself and the Corporation; or (b) Directly or indirectly solicit any contract between the Corporation and (1) himself or herself; (2) any firm (meaning a co-partnership or other unincorporated assoCiation) of which he or she is a partner, member or employee; (3) any private corporation in which he or she is a stockholder owning more than 1% of the total outstanding stock of any class where such stock is not listed on a stock exchange or stock with a present total market value in excess of $25,000.00 where such stock is listed on a stock exchange or of which he or she is a director, officer or employee; or (4) any trust of which he or she is a beneficiary or trustee; nor shall he or she take any part in the negotiations for such a contract or the renegotiation thereof or amendment thereto or in the approval thereof; nor shall he or she represent either party in the transaction. Section 2. A Director, officer or employee of the Corporation shall not be subject to Section 1 of this Article with respect to any contract described in Section 1, provided! (a) The Director, officer or eMployee is not paid for working more than an average of 25 hours per week for any public entity, including the State of Michigan, all agencies thereof, any public body corporate with the State, including all agencies thereof, or any non-incorporated public body within the State of whatever nature, including all agencies thereof., (b) The Director, officer or employee discloses his or her pecuniary interest in the contract to the Corporation; and (c) The contract is approved by a vote of two-thirds (2/3) of the Board of Directors without the vote of any interested Director.. Section 3. A Director shall; (a) Promptly disclose to the Corporation any direct interest in any matter before the Corporation prior to the Corporation taking any action with respect to such matter; and (b) Refrain from participation in the Corporation's proceedings relating to the matter. Section 4. All disclosures pursuant to Sections 2 and 3 of this Article shall be made a matter of record in the official proceedings of the Corporation. ARTICLE IX REPORTING, PUBLIC ACCESS TO RECORDS Section 1. The Col-56777On shall 'report to the Oakland County Board of Commissioners and the County Executive after its annual meeting, which report shall fully describe the activities of the Corporation including a statement of all revenues and expenditures since the previous report. Section 2. The financial records, accountings, audit reports, and other reports of public moneys under the control of the Corporation shall be public records and open to inspection. Section 3. The Corporation shil publish in the Oakland Press, a newspaper of genera) circulation in the County of Oakland, not more than 120 days after the conclusion of the Corporation!s operating year a statement of all of its revenues and expenditures for the year and shall distribute copies of the report upon request. ARTICLE X AMENDMENTS TO BYLAWS Amendments to these Bylaws may he approved bY a majority of the Directors present at any regular meeting or at any special meeting. if at least five (5) days' written notice is given of intention to amend these Bylaws at such meeting. 246 Commissioners Minutes Continued. June 19, 1980 ARTICLE Xi COMPENSATION Officers and/or Directors shall receive a per diem as may be established from time to time by the Oakland County Board of Commissioners for other boards and commissions in the County and in no event shall the per diem exceed Fifty ($50.00) Dollars per diem. CERTIFICATION I hereby certify that the above Bylaws were adopted on the 19th day of June, 1980. by Resolution of the Board of Cornissioncrs of the County of Oakland which Resolution took effect. on June 19, 1980. Clerk of the County of Oakland Moved by Patterson supported by Fortino the resolution be adopted. AYES: Moore, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Price, Roth, Wilco, Aaron, Caddell, Doyon, Dunaskiss, Fortino, Gabler, Hobart, Lewand, Moffitt, Mentante. (20) , NAYS: DiGiovanni. (1) A sufficient majority having voted therefor, the resolution was adopted. Misc. 9476 By Mr. Patterson IN RE: APPROVAL OF C.E.T.A. TITLE VII, PRIVATE SECTOR INITIATIVE PROGRAM (PSIP) CLASSROOM TRAINING SUBCONTRACTOR AND INTERACTIVITY BUDGET REALLOCATIONS To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6546 and 8883 applied for and was granted the designation as Prime Sponsor by the U.S. Department of Labor to administer the provisions of the Comprehensive Employment and Training Act of 1973 and the Comprehensive Employment and Training Act Amendments of 1978; and WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 9121 approved the CETA, FY80 Master and Annual Plan which Included a funding allocation for Title VII, Private Sector Initiative Program (PSIP) for the amount of $1,121,270.; and WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 9275 approved the revised funding allocation For Title VII in the amount of $1,367,570.; and WHEREAS the Private Sector initiative Program is intended to actively involve the Private Sector in program development by utilizing the Private industry Council (PIC) which was approved by Miscellaneous Resolution 03912; and WHEREAS the Private Industry Council at its meeting of March 25, 1980 recommended for approval a Classroom Building Construction Trades Program to be conducted by the Northeast Oakland Vocational Education Center (NEOVEC) in the amount of $113,480. (Attachment A); and WHEREAS an Inter-activity Budget Reallocation (Attachment B) is necessary to insure sufficient funding for all Classroom Training activity. ' NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the C.E.T.A. Title VII Classroom Training Subcontractor and Inter-activity Budget Reallocation as outlined in Attachments A and B. BE IT FURTHER RESOLVED that a quarterly report for review of performance objectives will be submitted to the Public Services Committee and the Oakland County Board of Commissioners. The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of foregoing resolution. PUBLIC SERVICES COMMITTEE William T. Patterson, Vice Chairperson . Copy at Attachments A and 13 on file in the County Clerk's Office. Moved by Patterson supported by Aaron the resolution be adopted. AYES: Moxley, Page, Patterson, Pernick, Price, Roth, Wilcox., Aaron, Caddell, DiGiovanni, Doyon, Dunaskiss, Fortino, Gabler, Hobart, Lewand, Moffitt, Montante, Moore. (19) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 9477 By Mr. Patterson IN RE: CONTRACT SERVICES FOR ASSESSMENT OF FY-80 CETA PROGRAMS To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolutions No. 6546 and 8883 applied for and was granted the designation as Prime Sponsor by the U.S. Department of Commissioners Minutes Continued. June 19, 1980 247 Labor to administer the provisions of the Comprehensive Employment and Training Act Amendments of 1978; and WHEREAS C.E.T.A. 44 Federal Register, pages 19990-20053, published April 3, 1979, Section 676.75-2 provides for the establishment of a Monitoring Unit as part of the Pfiime Sponsor internal management procedure; and WHEREAS U.S. Department of Labor Directive, Field Memorandum No. 8-80 dated October 10, 1979, further defines the organization, responsibilities, tasks, and operational procedures of the Independent Monitoring Unit (IMU); and WHEREAS the Prime Sponsor is committed by U.S. Department of Labor Directive to initiate, implement and fulfill the FY-80 monitoring requirements of C.E.T.A. programs and activities; and WHEREAS the provision of monitoring 218 C.E.T.A. programs and activites for compliance with C.E.T.A. requirements prior to September 30, 1980 is beyond the present MU staff capability (Attachment A- Schedule of Work), NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the Employment and Training to bid for the services with a Certified Public Accountant firm for the purpose of fulfilling the requirements of monitoring FY-80 programs and activities (Attachment B - Bid Proposals), BE IT FURTHER RESOLVED that a quarterly report of performance will be submitted to the Public Services Committee and the Oakland County Board of Commissioners. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners be and is hereby authorized to execute said contract. Mr. Chairperson, on behalf of the Public Services Committee, 1 move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE William T. Patterson, Vice Chairperson Copy of Attachments A and B on file in the County Clerk's Office. Moved by Patterson supported by Pernick the resolution be adopted. AYES: Page, Patterson, Pernick, Price, Roth, Wilcox, Aaron, Caddell, DiGiovanni, Doyon, Dunaskiss, Fortino, Gabler, Hobart, Lewand, Moffitt, Montante, Moore, Moxley. (19) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Moved by Patterson supported by Aaron the Board adjourn until July 24, 1980 at 9:30 A.M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 12:30 P.M. Lynn D. Allen Wallace F. Gabler, Jr. Clerk Chairperson