Loading...
HomeMy WebLinkAboutMinutes - 1979.02.01 - 73901 4 ()AKLAND COUNTY Board Of Commissioners MEETING February 1, 1979 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. Invocation given by John R. DiGiovanni. Pledge of Allegiance to the Flag. Roll called. PRESENT: Aaron, DiGiovanni, Doyon, Dunaskiss, Fortino, Gabler, Gorsline, Hobart, Hoot, Kasper, Kelly, Lewand, McConnell, McDonald, Montante, Moore, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Wilcox. (26) ABSENT: Moffitt. (1) Quorum present. The Chairperson vacated the Chair to present the following resolution. Misc. 8770 By Mr. Gabler IN RE: RESOLUTION OF COMMENDATION - REBECCA HERRIN To the Oakland County Board-cf Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS Miss Rebecca Herrin, an Oakland County resident and a 1975 graduate of Hazel Park High School, was among the Finalists of the 1979 Miss Michigan-Universe Contest; and WHEREAS Miss Herrin, while a student at Hazel Park High School was very active in many school functions and has continued to bring recognition to both herself and her community; and WHEREAS the people of Oakland County as well as her family and friends are proud of her achievement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners extends its congratulations to Miss Rebecca Herrin on her selection as a Miss Michigan-Universe Finalist. Dated this 1st Day of February, 1979 Wallace F. Gabler, Jr., Chairperson at Pontiac, Michigan Lillian V. Moffitt, Vice Chairperson John R. DiGiovanni, Commissioner-District 1/9 The resolution was unanimously adopted. Misc. 8771 By Ms. Kelly IN RE: RESOLUTION OF COMMENDATION - KAREN EIDSON To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS Miss Karen Eidson, an Oakland County resident and a 1975 graduate of Hazel Park High School, was among the Finalists of the 1979 Miss Michigan-Universe Contest; and WHEREAS Miss Eidson, while a student at Hazel Park High School was very active in many school functions, graduating Class Valedictorian and has continued to bring recognition to both herself and her community; and WHEREAS the people of Oakland County as well as her family and friends are proud of her achievement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners extends its congratulations to Miss Karen Eidson on her selection as a Miss Michigan-Universe Finalist. Dated this 1st Day of February, 1979, Wallace F. Gabler, Jr., Chairperson at Pontiac, Michigan Lillian V. Moffitt, Vice Chairperson John R. DiGiovanni, Commissioner - District #9 Patricia A. Kelly, Commissioner - District 1/18 The resolution was unanimously adopted. 15 Commissioners Minutes Continued. February 1, 1979 Misc. 8772 By Mr. DiGiovanni IN RE: RESOLUTION OF COMMENDATION - SUSAN JAMES (ZLOTUCHA) To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gretlemen: WHEREAS Susan Jame (flotucha) an Oakland County resident from Hazel Park and a 1977 graduate of Hazel Park Hi h Al al, who was active in any school functions and a meiober of the National Honor Society, P. bi .•n crowned Miss Michigan-Universe For 1379; and WHEREAS Miss Ja ,..• w..:; chosen from among 119 beautiful and talented contesieints; and WHEREAS tlia will be representing Michigan in the Miss USA Ccuitest in April. NOW THEREFORE BE if RESOLVED that the Oakland County Board of conunissioners extends its congratulations to Susan James (Zlotucha) on her selection as Miss Michigan-Universe and gives its best wishes to her for continued success. Dated this let Day of February, 1379, Wallace F. Gabler, Jr., Chairperson at Pontiac, Michigan Lillian V. Moffitt, Vice Chairperson John R. DiGiovanni, Commissioner - District #9 The resolution was unanimously adopted. . The Chairperson presented a plague to George W. Kuhn, Drain Commissioner, from the Store of Michigan for out services. George W. huhn presented the following Summary Report. The Chairperson returned to the Chair. REPORT By Mr, Kuhn IN RE: SIGNIFICANT EVENTS AND ACCOMPLISHMENTS - 1978 Federal Grant Awards for Sewer Construction As a direct result of our participation in federal court litigation, as authorized at our request by the Board of Commissioners, some $40 million in federal sewer construction grants were obtained for Oakland County communities._ These grants combined ,oith local match bond funding have resulted in . construction contracts for almost $100 million of an sewer lines. Almost all of these inure than 400 miles of sanitary sewers are now under construction. The Engineering News Record dated January 18, 1979 reported that Michigan led the nation with 1,003 billion dollars in sewerage construction bidding volume in 1978, This total volume. outstripped both New York and California by almost $500 Million. Oakland County's portion of $100 Million is probably the largest County volume in Michigan and possibly the nation. In preparing for this tremendous construction program, our Right-of-Way Department accomplished a monumental task under the leadership of Mr. Bill hardenburg in acquiring the necessary easements. With the assistance of Mr. Jack Hays from the Civil Counsel's office where condemnation was necessary, we obtained more than 3,000 individual easements, involving 4,888 title searches and more than 7,125 document -. Detroit asr Rate Litigation 1. Elimination of the "differential rate of return" Which the City of Detroit had claimed was a "reasonable" additional rate for suburban sewer customers. only. As a result all wholesale sewer treatment rates will be "uniform" throughout the service area of the Detroit treatment plant, which is exclusively financed by federal and state grants and user charges. This represents a substantial victory and will establish a principle of great importance for the future as treatment costs continue to rise. I. Refund of sewer rate overcharges . The Master's Report established a refund procedure for surplus funds in the Operation and Main- tenance budget of the Detroit Treatment Plant generated by excessive rates in fiscal 1977 -1978. The refund will be credited against fiscal 1573 charges for sewer services. More than $1,000 will be credited to Oakland County communities as a result. III. Continuing Review of Progress by Detroit in Efforts to Improve Conditions at the Treatment Plant In October, 1978 our office requested the United States Environmental Protection Agency and the Michigan Department of Natural Resources to review the progress or lack of progress being made by the City of Detroit under the terms of the Consent Judgment. This review resulted in the disclosure of several major violations of the Consent Judgment and led the Court to the appointment of a Monitor to report back to the Court as to the extent of compliance with the Consent Judgment. The subsequent Monitor's Report was alarming to the Court in that Detroit has failed to make the necessary progress. The Court directed that Detroit produce a written program with specific dates and detailed plans to bring the treatment plant into compliance with the law. This report is due on February 1, 1975. We will continue to vigorously participate in these federal court proceedings with the purpose of improving the quality of treatment at the plant, and holding down costs that are passed on to Oakland County residents to pay for the treatment of sanitary effluent. 16 Commissioners Minutes Continued. February 1, 1979 Financial Highlights Total bond sales for the calendar year 1973 were almost $140 Million with outstanding interest rates ranging from 5.47, to 6.7%, a good two to three points better than some of our neighboring counties. Our Bond Refinancing Program with excellent assistance from our County Treasurer, C. Hugh Dohany, refinanced some 542 Million in bonds for a savings to the various drainage districts of $7.1 Million. This program was completed in March, 1978 with interest rates ranging from 5.2Z to 5.4%. The Drain Office caused the cremation of 70,000 cancelled bonds and 900,000 coupons (81 cases), representing more than $40 Million of original value. This released considerable storage space in various vault locations. Hew agreements for destruction of bonds and coupons have been entered into with various banking institutions to eliminate the accumulation of bonds and coupons in the future. Legislation Public Act 580 of 1978, effective January 2, 1979, sponsored by Senator Huffman. Am amendment to Act 185 of 1957, it broadens the options of the County Board of Commissioners to allow for either the Drain Commissioner or Public Works Commissioner to administer, as agent, projects under Public Act 185. Public Act 188 of 1978, effective June 4, 1978, sponsored by Representatives Maynard and Porter. An amendment to Act 295 of 1966, the act allowing for the acquisition of private property for public purposes. It allows an immediate right of entry easement for drainage project construction, with the final settlement of the amount of just compensation due the property owner determined by the court after a proper hearing at a later date. This act will prevent individual property owners from demanding excessive compensation from the drainage board when there is a need to begin construction as soon as possible. Public Act 104 of 1978, effective April 6, 1978, sponsored by Representative Ruth B. McNamee. An amendment to Act 40 of 1956 (the Drain Code) It permits the County Board of Commissioners to authorize the Drain Commissioner to make his annual report for the preceding calendar year. In Oakland County this change will eliminate the preparation of October 1 fiscal year financial state- ments which were an unnecessary and costly duplication. Southeastern Oakland County Sewage Disposal System In May, 1978 the Drain Commissioner purchased additional capacity from the City of Detroit for the Southeastern Oakland County Sewage Disposal District. The right to purchase this additional capacity, and the purchase price of some $1,363,000. were fixed by contract in 1962. This purchase assures adequate sewer flow capacity to the fourteen communities in the S.O.C.S.D.S. district. Funds set aside for this purpose from the sale of bonds were used to complete the purchase. In April the Drain Commissioner credited -Southeastern Oakland -County Sewage Disposal System communities with almost SI Million ($964,537.50) from the Southeastern Oakland County Sewage Disposal System Construction Capital Surplus to pay the 1978 capital and interest costs for the Pollution Control Facility. Adjustment of the Red Run Drain Apportionment During 1978, the apportionment of responsibility, between Oakland and Macomb counties, for future maintenance costs on the Red Run Drain was substantially revised. The original apportionment (Oakland 90%, Macomb 7%) was adopted when Macomb County was primarily rural and largely undeveloped. The new apportionment (Oakland 56%, Macomb 41%) more accurately reflects existing development con- ditions. This reapportionment will represent a significant saving for the Oakland County communities assessed for these maintenance costs. Protecting the Environment Urban Runoff Program Spurred by the public concern of possible water quality degradation originating in small urban drains and creeksheds, the Oakland County Drain Commissioner accepted the Southeastern Michigan Council of Government's (SEMCOG) request to combine resources and participate in the Environmental Protection Agency's Nationwide Urban Runoff Program. The purpose of this participation is to reduce stormwater degradation from developing areas. This program will be built upon the experience and success of the Drain Office's programs, and directly tied to the administration and enforcement of the Soil Erosion and Sedimentation Control Act within Oakland County. Based upon the results of this program the Drain Office and SEMCOG will be able to develop design criteria and guidelines for use by engineers, local agencies and site planners to incorporate state-of-the-art control of urban nonpoint pollution. These criteria guidelines will be of use to the State of Michigan, SEMCOG, counties and others throughout the country. Soil Erosion Control Program A permit fee reduction went into effect on January 1, 1977 significantly reducing permit costs on most projects. As predicted the increase in the number of large projects and increased efficiency of personnel, allowed the Soil Erosion and Sediment Control program to continue to operate in the black as it has since its original assignment to the Drain Commissioner by the Board of Commissioners. Moved by Montante supported by Peterson the minutes of the previous meeting be approved as printed. Mr. Price stated that he had voted two times for Mr. Dewan as a member of the Board of Institutions and so had each of the Democratic Members of the Board. Moved by Price supported by Lewand the minutes be corrected on Page 5 to show this correction. 17 Commissioners Minutes Continued. February 1, 1979 The Chairperson ruled that was an illegal act and their vote could only count as one vote for Mr. Dewan, Mr. Price stated that all the Democratic Members of the Board had voted three times for Betty Fortino as a member of the Parks and Recreation Commission and three times for each Alexander C. Perinoff, Delegate, and Lawrence R. Pernick, Alternate to SEMCOG. The Chairperson ruled that was an illegal act and their votes could only count as one vote for each person. Mr. Price requested the minutes show the ruling of the Chair on the votes. Vote on approval of the minutes: AYES: Wilcox, Gabler, Gorsline, Hobart, Hoot, Kasper, McConnell, McDonald, Montante, Moxley, Murphy, Patterson, Peterson. (13) NAYS: Roth, Aaron, DiGiovanni, Doyon, Fortino, Kelly, Lewand, Moore, Perinoff, Pernick, Price. (11) A sufficient majority having voted therefor, the motion carried. The Chairperson declared a recess. The Board reconvened at 11:10 A.M. Clerk read letter from Chairperson Wallace F. Gabler, Jr., appointing Mat J. Dunaskiss as delegate to the Area Agency on Aging for a term expiring December 31, 1980 and Mrs. Jean Willoughby as his alternate. (Appointments confirmed) Clerk read letter from Wallace F. Gabler, Jr., appointing the following individuals to the Oakland County Community Development Advisory Council: Board of Commissioners: William Patterson, John Peterson, Kenneth Roth, Walter Moore Cities: Dorothy Webb, John Olson, Ruel McPherson Townships: Floyd Tower, Collin Walls Villages: Donald Rodgers Members-at-Large:- Dorothy FTeeman, Dorothy Dingman', Shirley- Johnson.-Milton Lichterman-,- — Joyce Mittenthal, Patricia Sanderson, Mary Elizabeth Smith, Donald Taylor, Pecorla Burns, Betty Hess. Moved by Fortino supported by Murphy the appointments be confirmed. A sufficient majority having voted therefor, the motion carried. Clerk read letter from Chairperson Wallace F. Gabler, Jr., appointing the following to serve on the 1979 Oakland County Criminal Justice Coordinating Council. Also, the appointment of Henry W. Hoot as Chairman of the Council. Lynn D. Allen (elected official) * Captain Walter Anderson * Commissioner John Austin (elected official)* Chief Lee BeGole * Joseph S. Brophy * Chief Frank Cribb * John Doherty (elected official) * Honorable Barry M. Grant (elected official) * Robert Grusnick (elected official) * Chief William K. Hanger * Commissioner Henry W. Hoot (elected official) * (Chairman of Council) Lee A. Jones Mayor Robert Kelly (elected official) * Honorable Richard Kuhn (elected official) Bernie Lattner * Dr. Joseph Macri, Superintendent Oakland Police Academy Honorable Eugene A. Moore (elected official) * Commissioner Ralph Moxley (elected official). * Daniel T. Murphy (elected official) * L. Brooks Patterson (elected official) * Robert Rayner, Chairman CLEMIS Policy Committee James Reid, Supervisor (elected official) * John Salter, Director Royal Oak Boys Club Chief Robert Snell * Sheriff Johannes Spreen (elected official) * Councilwoman Jeanne Stine (elected official) James P. Triano 1 8 Commissioners Minutes Continued. February 1, 1979 John Whetstone * Leslie Wright (elected official) * Jerry Tobin, Public Service Director * designates re-appointment Moved by Page supported by Roth the appointments be confirmed. A sufficient majority having voted therefor, the motion carried. Clerk read letter from Chairperson Wallace F. Gabler, Jr., appointing the following members to the Zoning Coordinating Committee: First Six-Month Term Richard R. Wilcox, Chairperson Dr. Joseph R. Montante, Vice Chairperson William T. Patterson John R. DiGiovanni Patricia A. Kelly Second Six-Month Term Robert A. McConnell, Chairperson Ralph W. Moxley, Vice Chairperson Anne M. Hobart Alexander C. Perinoff Walter L. Moore Moved by Fortino supported by Moore the appointments be confirmed. A sufficient majority having voted therefor, the motion carried. Clerk read letter from Chairperson Wallace F. Gabler, Jr., appointing Gloria Kennedy as a representative of Education and Training Agencies to the Oakland County Manpower Planning Council. Moved by Fortino supported by Patterson the appointment be confirmed. A sufficient majority having voted therefor, the motion carried. Clerk read letter from Chairperson Wallace F. Gabler, Jr., appointing Arthur Molinar as a Consumer Representative on the Oakland County Emergency Medical Services Council. (Appointment confirmed) Clerk read letter from Chairperson Wallace F. Gabler, Jr., appointing the following to the 1979 Oakland County Youth Planning Council. Citizen Representative - *James Mathews (Chairperson) Local Education Agency - *Gloria Kennedy (Vice-Chairperson) Local Government - *Hubert Price Local Education Agencies - *Robert Ruch *Bernadine Bennett Local Vocational Advisory Council *Iry Rosen Post Secondary Education Institution - *Sue Turner Business - *Ruth McCarthy Unions - *Dorval Shank State Employment Security Agency - *Clyde Duncan Non-Government Agency Serving Youth - *Richard Mullane *Carolyn MacAdam Prime Sponsor - Greg Kazmierski Robert Larson June Kilmer *Was also a member of the Youth Council in FY78 RECOMMENDATIONS OF YOUTH TO BE NAMED TO YOUTH MANPOWER COUNCIL (CURRENT Y.E.T.P. ENROLLEES) Berkley: Elaine Nicholaou Ferndale: Anne Connolly Oak Park: Gwen Snow Pontiac: Diane Cottle Royal Oak: Brenda Denoff Southfield: Nancy Aquilina Troy: Cynthia Bankowski Walled Lake: Michelle Rousseau Waterford: Linda Page Moved by Murphy supported by Roth the appointments be confirmed. A sufficient majority having voted therefor, the motion carried. 19 Commissioners Minutes Continued. February 1, 1979 Clerk: read letter from Chairperson Wallace F. Gabler, Jr., appointing the following to the Oakland County Cultural Council for terms ending December 31, 1980: Richard Irwin, Chairman Kenneth Gross Peggy Hill Henry Hogan Joanne O'Brien Lorraine McCarty Sam Field Blanche Robinson Julius Kusey Dorothy Zatell Martha Segal Moved by Dunaskiss supported by Moore the appointments be confirmed. A sufficient majority having voted therefor, the motion carried. Clerk read letter from County Executive, Daniel T. Murphy appointing Gary Canfield as Oakland County's Emergency Services Coordinator. (Placed on file.) Clerk read letter from Michael M. Glusac, Executive Director, Southeast Michigan Council of Governments regarding a rebate of $1,572.00 for 1978. (Referred to the General Government Committee) Clerk read letter from Springfield Township Supervisor Collin W. Walls requesting that Robert Gorsline be appointed to serve as a member of the Big Lake Board. (Placed on file.) Clerk read letter from Chairperson Wallace F. Gabler, Jr., appointing Robert H. Gorsline to the newly formed Big Lake Board in Springfield Township as the Board of Commissioner's Representative. Also, the appointment of Anne Hobart as the Board of Commissioner Representative to the Pontiac Lake Board and Cedar Island Lake Board. (Placed on file.) Clerk read letter from Robert P. Allen, Civil Counsel, advising the Board that as of January 1, 1979, ten percent (10%) of the latest state equalized valuation of the County of Oakland was $862,026,722.00. Bonds and Notes with the County's full faith and credit amount to $471,010,431.00. The County has pledged, of its ten percent (i02), 5.5%, leaving available to pledge 4.5%. All of the above figures were rounded off to the nearest dollar or the nearest one-tenth of a percentage point. (Placed on file.) Clerk read resolution adopted by the Arenac County Board of Commissioners regarding Law Library Appropriation. (Referred to the Public Services Committee) Mr. Doyon requested that Ms. Debbie Goldberg from Oak Park and a member of the Association of Disturbed Children be allowed to address the Board. There were no objections. Ms. Goldberg addressed the Board. John King from Bloomfield Hills requested to address the Board. Mr. King addressed the Board. Misc. 8773 By Mr. Murphy IN RE: ALTERNATIVES TO SECURE DETENTION 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 ten (10) percent from the grant as applied for; and WHEREAS the Oakland County Board of Commissioners, by Miscellaneous Resolution 118732, authorized the application for the continuation of the Alternatives to Secure Detention Grant; and WHEREAS the Finance Committee has reviewed said program as approved by the Law Enforcement Assistance Administration and finds the grant for $269,734 caries less than ten (10) percent from the $276,599 in the original grant application and covers the period of January 1, 1979 through December 31, 1979; and WHEREAS the entire Grant is Federally funded and requires no County funding. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the Alternatives to Secure Detention Grant. BE IT FURTHER RESOLVED Quarterly Status Reports on this program be provided to the Public Services Committee. Commissioners Minutes Continued. February 1, 1979 20 The Finance Committee, by Dennis Murphy, Chairperson, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Dennis Murphy, Chairperson Copy of Grant on file in the County Clerk's Office. Moved by Murphy supported by Fortino the resolution be adopted. AYES: Aaron, DiGiovanni, Doyon, Dunaskiss, Fortino, Gabler, Gorsline, Hobart, Hoot, Kasper, Kelly, Lewand, McConnell, McDonald, Montante, Moore, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8774 By Mr. Murphy IN RE: AUTHORIZATION TO BORROW AGAINST ANTICIPATED DELINQUENT 1978 TAXES To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS on March 1, 1973, this Board of Commissioners adopted a resolution establishing the Oakland County Delinquent Tax Revolving Fund, pursuant to Section 876 of Act No. 206 of the Public Acts of 1893, as amended; and WHEREAS this Fund has been designated as the "100% Tax Payment Fund" by the Oakland County Treasurer, and it appears desirable to borrow to fund part of said Fund for the 1978 delinquent real property taxes; and WHEREAS the purpose of this Fund is to allow the Oakland County Treasurer (hereinafter sometimes referred to as the "County Treasurer" or the "Treasurer") to pay from the Fund any or all delinquent real property taxes which are due the County; any school district; intermediate school district; community college district; city, township, special assessment or drain district; or any other political unit or county agency for which delinquent tax payments are due on settlement day with the county, city or township treasurer and has been heretofore directed to do so by this Board of Commissioners; and WHEREAS it is hereby determined that it is necessary that Oakland County (hereinafter some- times referred to as the "County") borrow a sum not to exceed(a) the amount of the 1978 delinquent real property taxes (hereinafter sometimes referred to as the "delinquent taxes") which become delinquent on or before March 1, 1979, and (b) a reserve to assure prompt payment of the notes, and deposit the proceeds thereof in the aforesaid Fund and the Note Reserve Fund respectively; and WHEREAS such borrowing is authorized by Sections 87c and 87d of Act No. 206 of the Public Acts of 1893, as amended (hereinafter referred to as "Act 206"); and WHEREAS the total amount of unpaid delinquent taxes which will be outstanding on March 1, 1979 is estimated to be in excess of $29,000,000, exclusive of interest, fees and penalties. NOW THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE COUNTY OF OAKLAND as Follows: I. The County shall borrow Thirty-two Million Dollars ($32,000,000) or such part thereof as will represent not to exceed (a) the exact amount of the delinquent taxes outstanding on March I, 1979, exclusive of interest, fees and penalties, and (b) an amount not to exceed fifteen percent (15%) of the amount of the delinquent taxes, in order to constitute a reserve (hereinafter referred to as the "Note Reserve Fund"), and, as the Municipal Finance Commission may authorize, issue its "General Obligation Limited Tax Notes, Series 1979", payable from the delinquent taxes outstanding on March 1, 1979 and the other sources specified below, the proceeds of which notes shall be placed in and used as the whole or part of the County's 100% Tax Payment Fund Account No. 46196 and the Rote Reserve Fund, to be used as provided in Act 206. The exact borrowing amount will be designated by the County Treasurer after the amount of the 1978 delinquent taxes are determined, which designation will specify the amount to be allocated to the Note Reserve Fund. 2. The said notes shall bear interest payable November 1, 1979, May 1, 1980 and each November 1 and May I thereafter until maturity, which interest is not to exceed eight and three- quarters percent ( 8 3/4%) per annum. Said notes shall be coupon notes issued in denominations of $5,000 each and shall be numbered from 1 upwards, beginning with their earliest maturities in the direct order of their maturities. The notes shall be dated April 1, 1979 and shall be due and payable as follows: $9,000,000 on May 1, 1980; $9,000,000 on May I, 1981, and not to exceed $14,000,000 on May 1, 1982. 3. There is hereby established the County's 100% Tax Payment Fund Collection Account No. 46196 (hereinafter referred to as the "Collection Account"), effective as of March 1, 1979, into which Account the County Treasurer is hereby directed to place on the books and records all of the following payments received on account of the delinquent taxes: a. All of the delinquent taxes collected on and after March 1, 1979 and all interest thereon. B. All of the collection fees on the delinquent taxes once the expenses of this borrowing have been paid. c. Any amounts which are received by the Treasurer from the taxing units within the County because of the uncollectability of the delinquent taxes. 21 Commissioners Minutes Continued. February 1, 1979 The amounts specified in this paragraph are hereby designated as the "Funds Pledged to Note Re- payment". 4. There is hereby established the "Note Reserve Fund", into which Fund the Treasurer shall deposit ail of the proceeds of the sale which are borrowed for the purpose of as the Note Reserve Fund. 5. All money in the Note Reserve Fund, except as hereafter provided, shall be added to the Funds Pledged to Note Repayment and shall be used solely for payment of principal and interest on the notes for which the fund was established or the purchase of notes for which the fund was established. Money in the Note Reserve Fund shall first be withdrawn for payment of principal and interest on notes before other county general funds are used to make the payments. All income or interest earned by, or increment to, the Note Reserve Fund due to its investment or reinvestment shall be deposited in the Delinquent Tax Revolving Fund, when the notes for which the fund was established are retired. When the Note Reserve Fund is sufficient to retire the notes and accrued interest thereon, it may be used to purchase the notes on the market or, if notes are not available, to retire the notes when due. 6. The following are hereby pledged to the repayment of the notes and shall be used solely for repayment of the notes until the notes and all interest thereon are paid in full: a. All of the Funds Pledged to Note Repayment; b. All of the Note Reserve Fund; and c. Any interest earned on any money from either the Funds Pledged to Note Repayment or the Note Reserve Fund. 7, This note issue, in addition, shall be a general obligation of the County of Oakland, secured by its full faith and credit, which shall include this County's limited tax obligation, within applicable constitutional and statutory limits, and its general funds. The county budget shall provide that if the pledged delinquent taxes and any other pledged amounts arc not collected in sufficient amounts to meet the payments of the principal and interest due on (hose notes, the County, before paying any other budgeted amounts, will promptly advance from its general funds sufficient money to pay that principal and interest. If the proceeds of the delinquent taxes, pledged interest and collection fees or Note Reserve Fund are not sufficient to pay the principal and interest when due, the County shall pay the same, as provided in this paragraph, and may thereafter reimburse itself from the delinquent taxes collected. 8. The County shall not have the power to levy any tax for the payment of the notes in excess of Its statutory limits. 9. The County Treasurer, pursuant to Section 87c, subsection 3 of Act 206, is hereby designated as Agent for the County, and the County Treasurer and the Treasurer's office shall respectively receive such sums as are therein provided for the services as Agent for the County and to cover administrative expenses. 10. The County Treasurer shall use the proceeds of the borrowing (except that part to be used for the Note Reserve Fund) to continue the County's 1007, Tax Payment Fund and shall pay there- from the full amount of the delinquent taxes delivered by any tax collector in the County which is outstanding and unpaid on or after March I, 1979, as required by Act 206, together with the expenses of this borrowing, unless the same are paid out of the collection fees. 11. The expenses of borrowing in connection with the issuance of notes shall be repaid from the collection fees collected on the delinquent taxes. 12. After a sufficient sum has been set aside for the purpose of paying the aforesaid notes and the interest thereon: (a) any further collection of the aforesaid delinquent taxes may be used to pay any or all delinquent taxes which are due and payable to the County; any school district; intermediate school district; community college district; city, township, special assessment or drain district; or any other political unit for which delinquent tax payments other than for the year 1978 are due on settlement day with the county, city or township treasurers and (b) all income or interest earned by, or increment to, the Note Reserve Fund due to its investment or reinvestment shall be deposited in the Delinquent Tax Revolving Fund. 13. The notes of each maturity shall be payable to bearer in lawful money of the United States of America at such bank or trust company in the State of Michigan as shall be designated by the original purchaser or purchasers and the notes and coupons shall be substantially in the form attached hereto and hereby approved and adopted. A co-paying agency located either in Michigan or elsewhere in the United States of America may also be designated by such purchaser. The Treasurer shall have the right to approve or name such paying agent or agents as set forth in the Notice of Sale attached hereto. 14. The notes shall not be subject to redemption prior to maturity. 15. The County Treasurer is hereby authorized and directed to execute the notes for the County. The Treasurer is thereafter authorized and directed to deliver the notes to the purchaser upon receipt of the purchase price, which delivery may be made in the discretion of the Treasurer at one time or in parts at various times, provided that the notes with the earliest maturities shall be all delivered prior to any notes with later maturities, and provided further that all deliveries shall be completed by August 15, 1979- The Coupons affixed to the notes shall be executed with the facsimile signature of the County Treasurer, the notes shall be sealed with the county seal, and the coupons shall contain the following notation: "This coupon is payable only from the following sources: certain delinquent real property taxes, the interest thereon, a part of the collection fees thereon, moneys on deposit in a certain Note Reserve Fund and other amounts, Commissioners Minutes Continued. February 1, 1979 22 all as described in the note to which this coupon pertains." 16. The County Treasurer is hereby authorized to make application to the Municipal Finance Commission on behalf of the County for an Order per this County to make this borrowing and issue its General Obligation Limited Tay Notes, Series 1979. 17. The County Treasurer shall conduct a public sale of the notes (after insertion of the Notice attached to this resolution and as provided in paragraph 18 he provided such notes shall not be sold at a discount, after which sale the Treasurer shall award the notes to the lowest bidder. The conditions of sale shall be as specified in said Notice. 18, Sealed proposals for the purchase of the notes shall be received up to such time as shall later be determined by the Treasurer and notice thereof shall be published in accordance with law once in the Bond Buyer, which is hereby designated as being a publication printed in the English language and circulated in this State, which carries as a part of its regular service notices of sale of municipal bonds. The Notice shall be in substantially the form in the attachment to this resolution. 19. The notes shall be delivered with the unqualified opinion of Dickinson, Wright, McKean, Cudlip and Moon, Attorneys of Detroit, Michigan, approving the legality of the notes, and the cost of said legal opinion and the printing of the notes will be at the expense of the County. The notes will be delivered at the expense of the County in such city or cities designated by the Treasurer in the Notice of Sale. 20. Notwithstanding any other provision of this resolution or other resolutions adopted heretofore, the County hereby covenants with the purchaser (within the meaning of Sections 1.103-13, 1.103-14 and 1.103-15 of the Proposed Income Tax Regulations prescribed by the Commissioner of Internal Revenue) of the General Obligation Limited Tax Notes, Series 1979, that the County will make no use of the proceeds of the notes which, if such use had been reasonably expected on the date of issue of the notes, would have caused the notes to be "arbitrage bonds", as defined in Section 103(c) of the Internal Revenue Code of 1954, as amended, and all rules and regulations thereto. 21. The County further covenants that it will not permit at any time any of the proceeds of the General Obligation Limited Tax Notes, Series 1979, or any other funds of the county to be used directly or indirectly in a manner which would result in the exclusion of any of said notes from the treatment afforded by Section 103(a) of the Internal Revenue Code of 1954, as amended, by reason of the classification of the notes as "Industrial Development Bonds" within the meaning of Section 103(b) of the Internal Revenue Code of 1954, as amended, and all rules and regulations relating thereto. 22. The County Treasurer shall keep full and complete records of all deposits to and with- drawals from each of the following _funds and accounts: (a) all of the accounts into which are deposited any Funds Pledged to Note Repayment; (b) the Note Reserve Fund; and (c) the 100 0/ Tax Payment Fund, and of all other transactions relating to such funds and of all investments of moneys in such accounts and the interest and gain derived therefrom. (FORM OF NOTE) UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND Number $5,000 GENERAL OBLIGATION LIMITED TAX NOTE, SERIES 1979 KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, Michigan, hereby acknowledges itself indebted and for value received, promises to pay to the bearer hereof the sum of FIVE THOUSAND DOLLARS on the first day of , A.D. 19 , together with the interest thereon from the date hereof until paid, at the rate of per centum ( %) per annum payable on 1979, and thereafter semi-annually on the first days of and in each year. Both principal and interest are payable in lawful money of the United States of America , upon presentation and surrender of this note and the coupons attached hereto as they severally mature. This note is one of a series of motes of like date and tenor, except as to maturity , numbered consecutively in the direct order of their maturities from 1 to both inclusive aggregating the principal sum of Dollars ($ ), issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan and especially Act No. 206 of the Michigan Public Acts of 1893, as amended. The proceeds of this series of notes will be used to make payments to all taxing units in the County for the 1978 real property taxes returned to the County Treasurer as delinquent on March 1, 1979 and for the purpose of establishing a Note Reserve Fund, in an amount of $ • For the payment of the principal and interest on these notes, the following amounts are hereby pledged: (1) all of the collections of the real property taxes due and payable to taxing units in Oakland County, including the County of Oakland, which were outstanding and uncollected on March 1, 1979, together with all interest thereon; (2) all of the collection fees on such delinquent taxes, once the expenses of borrowing have been paid; and (3) any amounts which are received by the County from the taxing units within the County because of the uncollectability of such delinquent taxes. In the event the foregoing amounts are insufficient for any reason to meet the prompt payment of the principal and interest on these notes when due, the moneys in the Note Reserve Fund shall be used to make such payment. This note, in addition, is a general obligation of the County of Oakland, secured by its full faith and credit, which shall include the County's limited tax obligation, within applicable 23 Commissioners Minutes Continued. February 1, 1979 constitutional and st etory 1 no and • i ,,teral funds. The court: t budget provid. I .•'" if the pledged dt'lingeent " • and any other -I t , I •driunts are not cell( ti•C in sufficient d....utts to meet thi e ,ts 'I principal and int f . t de • OT. these note , • , County, be for' F.i/Ing ,ny othe ,L ii .( I11h , , WI 1 prom, t 1 y , • Id in I . nera 1 Fte.0 • uff icient money to .y prin -d IP' i• t n those rio I u ,.), ,.(• not, hot , e -. I )ve the power to I. vy any tax for ti..[ nt f these. nc, u. • •• of its .• ttutory limits. WALL GI tbis tit: Lett to redemption prior to maturity. It is hereby certifiel, m i • : rid declared that all acts, conditions and things required to exist, happen eed be perform , i pt- -11 to and in the issuance of the notes of this series, existed, have hap[ ned and have 4 i. . rmed in due time, form and manner as required by the Constitution and .tutes of th, .t • Michigan. IN WITLeds WHEREOF, the C .ttic/ of Oakland, Michigan, has caused this note to be signed in its name by its Treasurer and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be executed with the. facsimile signature of its Treasurer, all as of the First day of April, 1979. COUNTY OF OAKLAND By Treasurer (COUPON) Number $5,000 On the first day of , A.D., 19 , The County of Oakland, Michigan, will pay to the bearer hereof the sum shown hereon in lawful money of the United States of America at the , same being the interest due on that day on its General Obligation Limited Tax Note, Series 1979, bearing the number shown hereon. The coupon is payable only from the following sources: certain delinquent real property taxes, the interest thereon, a part of the collection fees thereon, moneys on deposit in a certain Note Reserve Fund and other amounts all as described in the Note to which this coupon pertains. (Facsimile) Oakland County Treasurer OFFICIAL NOTICE OF SALE 5 COUNTY OF OAKLAND STATE Of MICHIGAN GENERAL OBLIGATION LIMITED TAX NOTES, SERIES 1979 SEALED BIDS for the purchase of General Obligation Limited Tax Notes, Series 1979, of the County of Oakland, Michigan, of the par value of 5 will be received by the undersigned at the office of the County Treasurer, Oakland County Building, Pontiac, Michigan 48053, until Michigan Time, on , 1979, at which time they will be publicly opened and read. Sealed bids will also be received, in the alternative, on the same date and until the same time, by an agent of the undersigned at the office of the Municipal Advisory Council of Michigan, 2135 First National Building, Detroit, Michigan 48226, where they will simultaneously be publicly opened. Bids opened at Detroit, Michigan, will be read first, followed by the alternate location. Bidders may choose either location to present bids and good faith checks, but not at both locations. The notes will be awarded to the successful bidder at a proceeding conducted by the County Treasurer approx- imately thirty minutes after all bids have been opened on that date. NOTE DETAILS: The notes will he coupon notes of the denomination of 55,000 each, will bear interest from their date payable on November I, 1979, and semi-annually the will he dated April 1, 1979, will be numbered in direct order of maturity from 1 to , inclusive, and will mature serially on May 1 in years and amounts as follows: Year Amount 1980 1981 1982 PRIOR r'DEMPTION: The notes shall not be subject to redemption prior -to maturity. INTERE - , PATE AND BIDDING DETAILS: The notes will bear interest from their date at a rate or rates specif dd by the successful bidder, not exceeding eight and three-quarters percent ( 8 3/42) per annum, expressed in multiples of 1/8 or 1/20 of 1%, or any combination thereof. Interest on the notes of any maturity shall be at one rate only, and the difference between the highest and lowest rate of interest bid shall not exceed one percent (12). PAYING AGENT: Both principal and interest will be payable at a bank or trust company located in the State of Michigan, qualified to act as paying agent under the statutes of the State of Michigan or of the United States of America, to be designated by the original purchaser of the notes, who may also designate a co-paying agent or agents, which may be either a bank located in the State of Michigan or a bank located outside of Michigan, or both, qualified to act as a paying agent under the law of the State in which located or of the United States of America, all of which shall be subject to the approval of the County Treasurer. Either the paying agent or a co-paying agent must be a Michigan bank located in a Federal Reserve City. The designation of paying agent or paying agents shall be made by letter or telegram to the undersigned within 214 hours after the time of (SEAL) Commissioners Minutes Continued. February 1, 1979 24 sale. In the event no paying agent is designated within the time herein provided, or in the event that the paying agent designated is not qualified under the statutes of this State or of the United States of America, or is not approved by the Treasurer, the Treasurer shall appoint the paying agent or paying agents after discussion with the original purchaser. PURPOSE: The notes are issued for the purpose of establishing the Courty's lOn Tax Payment Fund for th( 178 tax year and for the purpose of establishing al $Note Reserve Fund. FS:;liFY SECURITY: The notes are primarily secured by: (1) all ofthe collections of the real property taxe! du, and payable to taxing units in Oakland County, including the County of Oakland, which were out .anding and uncollected on March 1, 1979, together with all interest thereon; (2) all of the coll,.ption fees on such delinquent taxes, once the expenses of borrowing have been paid; and (3) any amounts which are received by the County from the taxing units within the County because of the uncollectability of such delinquent taxes. NOTE RESERVE FUND: In the event the foregoing amounts are insufficient, for any reason, to meet the prompt payment of the principal and interest on these notes when due, the moneys in the Note Reserve Fund shall be used to make such payment. All moneys in the Note Reserve Fund shall be used solely for payment of principal and interest on the notes or for the purchase of notes for which the fund was established. Moneys in the Note Reserve Fund shall first be withdrawn for payment of principal and interest on notes before other county general funds are used to make the payments. When the Note Reserve Fund is sufficient to retire the notes and accrued interest thereon, it may be used for purchase of such notes on the market or, if notes are not available, to retire notes when due. LIMITED GENERAL OBLIGATION: This note issue, in addition, is a general obligation of the County of Oakland, secured by its full faith and credit, which shall include the County's limited tax obligation, within applicable constitutional and statutory limits and its general funds. The county budget pro- vides that if the pledged delinquent taxes and any other pledged amounts are not collected in sufficient amounts to meet the payments of the principal and intersst due on these notes, the County, before paying any other budgeted amounts, will promptly advance from its general funds sufficient moneys to pay that principal and interest. The County of Oakland does not have the power to levy any additional taxes for the payment of the notes in excess of its constitutional and statutory limits. AWARD OF THE NOTES: For the purpose of awarding the notes, the interest cost of each bid will be computed by determining, at the rate or rates specified therein, the total dollar amount of all interest on the notes from , 1979 to their maturity and deducting therefrom any premium. The notes will be awarded to the bidder whose bid on the above computation produces the lowest interest to the County. No proposal for less than par, nor less than all the notes, will be considered. Each bidder, for the convenience of the County, shall state in his bid the net interest cost to the County, computed in the manner above specified. GOOD FAITH: A certified check, cashier's check or bank money order in the amount of $ drawn upon an incorporated bank or trust company and payable to the order of the County Treasurer must accompany each bid as a guarantee of good faith on the part of the bidder, to be forfeited as liquidated damages if such bid is accepted and the bidder fails to take up and pay for the notes. No interest will be allowed on good faith deposits. The good faith check of the winning bidder will be promptly cashed, and the amount received therefor will be credited against the purchase price as of the date of delivery. Checks of unsuccessful bidders will be promptly returned to each bidder's representative or by registered mail. In the event the notes cannot be issued or delivered for any reason, the County will pay back to the successful bidder the principal amount of the good faith check without interest. LEGAL OPINION: Bids shall be conditioned upon the unqualified approving opinion of Dickinson, Wright, McKean, Cudlip & Moon, attorneys of Detroit, Michigan, approving the legality of the notes, copies of which will be printed on the reverse side of each note, and the original of the opinion will be delivered without expense to the purchaser of the notes at the delivery thereof. DELIVERY OF NOTES: The County will furnish notes ready for execution at its expense at Detroit, Michigan . The usual documents, including a certificate that no litigation is pending affecting the issuance of the notes, will be delivered at the time of deli ,,er- of the notes. If the notes are not tendered for delivery by twelve o'clock noon, Michigan Time, on the 45th day following the date of sale, or the first business day thereafter if said 45th day is not a business day, the successful bidder may on that day, or any time thereafter until delivery of the notes, withdraw his proposal by serving notice of cancellation on the undersigned, in writing in which event the County shall promptly return the good faith deposit. Payment for the notes shall be made in Federal Reserve Funds. Accrued interest to the date of delivery of the notes shall be paid by the purchaser at the time of delivery. CUSIP NUMBERS: Cusip numbers have been applied for and will be printed on the notes at the County's expense. The printing of incorrect Cusip numbers or the failure to print the Cusip numbers on the notes shall not constitute cause for the purchaser to refuse delivery of the notes. ADDITIONAL INFORMATION: Further information may be obtained from the Oakland County Treasurer at the address specified above. THE RIGHT IS RESERVED TO REJECT ANY OR ALL BIDS. ENVELOPES: Envelopes containing the bids should be plainly marked "Proposal for General Obligation Limited Tax Notes." Oakland County Treasurer APPROVED: STATE OF MICHIGAN UNICIPAL FINANCE COMMISSION 25 Commissioners Minutes Continued. February 1, 1979 Moved by Murphy supported by Dunaski ,, the. rev-dution be adopted. AYES: DiGiovanni, Doyon, Dunaki ,,,,, Fortino, Gabler, Gorsline, Hobart, Hoot, Vast Kelly, Lewand, McConnell, McDonald, Montante, Moore, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Wilcox, Aaron. (2() NAYS i None. (0) A sufficient majority having voted therefor, the resolution was adopted. Commissioners Minutes Continued. February 1, 1979 26 Misc. 8775 By Mr. Murphy IN RE: ACCEPTANCE OF THE CRIMINAL JUSTICE PLANNING GRANT To the Oakland County at cf Commissioners Mr. Chairperson, Lad i , Hawn: WHEREAS Mi'. U, a u Resclution #8145 requires the Finance Committee to review acceptance of all grants that very less than 10 Eroes the urant as applied for; and WHEREAS LIN Oakland County Board of Commissioners by Miscellaneous Resolutions #8657, 7/8658 and 1/8659 authorized the applications for the Criminal Justice Planning Grants; and WHEREAS the Finance Committee has reviewed the Criminal Justice Planning Grants as approved by the Office of Criminal Justice Programs and finds the grants for $90,629 are the same as the $90,629 in the or grant applications, and covers the period October 1, 1978 through September 30, 1979; and WHEREAS the County share of these grants is $4,532 or five (5) percent, the State share is $4,531 or five (5) percent, and the Federal Share is $81,566 or ninety (90) percent; and WHEREAS of the $4,532 of County money required, $4,100 was approved under the 1979 Non- Departmental Appropriation: "Law Enforcement Assistance Administration." The additional $432 is available in the "Federal Project Match" Non Departmental Appropriation. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the Criminal Justice Planning Grants; and BE IT FURTHER RESOLVED that $432 be transferred from the "Federal Project Match" Non- Departmental Appropriation to the Non-Departmental Appropriation: "Law Enforcement Assistance Administration." The Finance Committee, by Dennis L. Murphy, Chairperson, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Dennis L. Murphy, Chairperson Copy of Grant on file in the County Clerk's Office. Moved by Murphy supported by Patterson the resolution be. adopted. AYES: Doyon, Dunaskiss, Fortino, Gabler, Gorsline, Hobart, Hoot, Kasper, Kelly, Lewand, McConnell, McDonald, Montante, Moore, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Wilcox, Aaron, DiGiovanni. (26) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8776 By Mr. Murphy IN RE: SHERIFF DEPARTMENT - LEAA VAN To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners by Miscellaneous Resolution #8624 approved the assign- ment of an additional vehicle for the Arson Unit within the Sheriff's Department; and WHEREAS said assignment was made. contingent upon disposition of a step van previously used in the crime prevention program; and WHEREAS the van was purchased through a Law Entorcement Assistance Administration Grant; and WHEREAS LIAA regulation requires that property purchased through a LEAA Grant either remain in a Law Enforcement function, returned to the State or, if disposed of, that funds derived from the disposition be returned to the State; and WHEREAS the Sheriff Department has demonstrated a need for the van for the Sheriff's Road Program; and WHEREAS operating costs associated with this van would be absorbed in the Sheriff's Road Patrol Program. NOW THEREFORE BE IT RESOLVED that the van be retained for Sheriff Department use. BE IT FURTHER RESOLVED Section G of the Car Policy be waived for the subject fleet expansion. FINANCE COMMITTEE Dennis L. Murphy, Chairperson Moved by Murphy supported by Moore the resolution be adopted. AYES: DunasEiss, Fortino, Gabler, Gorsline, Hobart, Hoot, Kasper, Kelly, Lewand, McConnell, McDonald, Montante, Moore, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Wilcox, Aaron, DiGiovanni, Doyon. (26) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. 27 Commissioners Minutes Continued, February 1, 1979 REPORT By Mr. Gorsline IN RE APED!'" !lft1T OF GGERT GAYLOR TO THE LIBRARY BOARD To tne Oaki C. ,rly I r cr1Commissioners Mr, Chairpel folic. J._ Certlemen Tla General aernment Committee reports with the recomm.,“l. n that Robert faylor be appointed to the Library Board. The Or Government Committee, by Robert H. Gorslire, Chairpersan, moves the acceptance of the foregoing report. GENERAL GOVERNMENj CUMMITTEF Robert H. Gorsline, Chairperson Moved by Gor:sline supported by Murphy the report be accepted. A sufficient majority having voted therefor, the report was accepted. Mr. Murphy nominated Robert Gaylor to the Library Board. AYES: Dunaskiss, Fortino, Gabler, Gorsline, Hobart, Hoot, Kelly, Lewand, McConnell, McDonald, Montante, Moore, Moxley, Murphy, Page, Patterson, Perinolf, Pernick, Peterson, Price, Roth, Wilcox, Aaron, DiGiovanni, Doyon. (25) NAYS: None. (0) A sufficient majority having voted therefor, Robert Gaylor declared elected a member of the Library Board. Mr. Murphy nominated Robert H. Gorsline as a member of the Library Board, Mr. Pernick nominated Dennis M. Aaron as a member of the Library Board. Moved by Price supported by Patterson that nominations be closed. A sufficient majority having voted therefor, the motion carried. The roll call vote was as follows: Fortino - Dennis M. Aaron Page - Robert H. Gorsline Gabler - Robert H. Gorsline Patterson - Robert H. Gorsline Gorsline - Abstain Perinoff - Dennis M. Aaron Hobart - Robert H. Gorsline Per nick - Dennis M. Aaron Hoot - Robert H. Gorsline Peterson - Robert H. Gorsline Kelly - Dennis M. Aaron Price - Dennis M. Aaron Lewand - Dennis M. Aaron Roth - Derris M. Aaron McConnell - Robert H. Gorsline Wilcox - Robert H. Gorsline McDonald - Robert H. Gorsline Aaron - Abstain Montante - Robert H. Gorsline Digiovanni - Dennis M. Aaron Moore - Dennis M. Aaron Doyon - Dennis M. Aaron Moxley - Robert H. Gorsline Dunaskiss - Robert H. Gorsline Murphy - Robert H. Gorsline The result of the roll call vote was as follows: Robert H. Gorsline - 13 Dennis M. Aaron - 10 Abstain 2 A sufficient majority not having voted therefor, the appointment was not confirmed. Moved by Pernick supported by Perinoff a unanimous ballot be cast for Robert H. Gorsline. The roll call vote was as to Gabler - Robert H. Gorsline Page - Robert H. Gorsline Gorsline - Abstain Patterson - Robert H. Gorsline Hobart - Robert H. Gorsline Perinoff - Robert H. Gorsline Hoot - Robert H. Gorsline Pernick - Robert H. Gorsline Kelly - Robert H. Gorsline Peterson - Robert H. Gorsline Lewand - Robert H. Gorsline Price - Robert H. Gorsline McConnell - Robert H. Gorsline Roth - Dennis M. Aaron McDonald - Robert H. Gorsline Wilcox - Robert H. Gorsline Montante - Robert H. Gorsline Aaron - Robert H. Gorsline Moore - Robert H. Gorsline DiGiovanni - Robert H. Gorsline Moxley - Robert H. Gorsline Doyen - Robert H. Gorsline Murphy - Robert H. Gorsline Dunaskiss - Robert H. Gorsline Fortino - Robert H. Gorsline Commissioners Minutes Continued. February 1, 1979 28 The result of the roll call vote was as follows: Robert H. Gorsline - 23 Dennis M. Aaron - Abstain - 1 A sufficient majority having voted therefor, Robert H. Gorsline declared elected a member of the Library Board. Misc. 8777 By Mr. Gorsline IN RE: CONTRACT WITH ANTON J. GUYER AS INDEPENDENT CONTRACTOR To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland has employed Anton J. Guyer, by Contract, to assist the County in Inter-governmental relations; and WHEREAS the Contract terminated on December 31, 1978; and WHEREAS the Board of Commissoners deems it to be in the best interest of the County to have a new Contract with Anton J. Guyer. NOW THEREFORE BE IT RESOLVED that the County of Oakland enter into a Contract with Anton J. Guyer, an independent Contractor, to perform services pertaining to inter-governmental relations. BE IT FURTHER RESOLVED that the Chairman of the Oakland County Board of Commissioners be and he is hereby authorized to enter into a contract in accordance with the terms and conditions of the contract attached hereto and made a part hereof. The General Government Committee, by Robert H. Gorsline, Chairperson, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert H. Gorsline, Chairperson C ONTRACT THIS AGREEMENT made this 1st day of April, 1979, between the COUNTY OF OAKLAND, a Michigan Constitutional Corporation, hereinafter called "County" and ANTON J. GUYER, hereinafter called "Consultant"; WITNESSETH: For and in consideration of the mutual covenants and agreements herein contained, it is agreed by and between the parties hereto that the County retains the Consultant and the Consultant agrees, as an independent contractor, to act as a consultant to the County under the following terms and conditions: 1. The duties of the Consultant shall be as follows: A. To assist the County in inter-governmental relations including but not limited to liaison between the County and the various townships, villages and cities within the County; B. Liaison between the County and the National Association of County Officials; C. Liaison between the County and the Michigan Association or CoonLies; D. Other assignments by the Chairman of the Oakland County Board or Commissioners involving inter-governmental relations; 2. The Consultant shall be under the direction of the Chairman of the Oakland County Board of Commissioners. 3. The Consultant shall attend meetings of the Board of Commissioners and all Committees thereof 4, The Consultant shall make himself available at all reasonable times for consultation with all members of the Board of Commissioners and such other persons as the Chairman of the Board of Commissioners may direct. 5. The Consultant shall not engage in any activity or enterprise or assume any employment or accept any position which may conflict with the inter-governmental program of the County or any of its political subdivisions during the life of this Contract. 6. The Consultant shall inquire into and promptly report to the Chairman of the Board of Commissioners or such committee, department or departments, as the Board shall direct, on all matters relating to inter-governmental relations which shall affect the County or any of its political subdivisions during the life of this Contract. 7. The County ,shall pay to the Consultant the sum of $13,125.00 for the period between April 1, 1979 and December 31, 1979, payable in equal semi-monthly installments. The County shall pay to the Consultant the sum of $17,500.00 for the period from January 1, 1980 to December 31, 1980, payable in equal semi-monthly installments. 8. The Consultant shall pay his expenses except he shall be entitled to his reasonable and necessary traveling expenses incurred while on County business away from the geographical area described as Oakland, Wayne and Macomb Counties. The expenses shall be in accordance with the Oakland County Executive Travel Regulations and approved by the Chairman of the Board of Commissioners. 9. If Consultant shall be incapacitated to a degree which, in the judgment of the Chairman of the Board of Commissioners, shall render him ineffective in performing the necessary services con- templated in this Contract, then the County shall have the right, at its option, to either declare this Contract terminated and all relationship between the County and the Consultant ended, or suspend the respective duties and liabilities under this Contract until, in the opinion of the Chairnon of the Board of Commissioners, said Consultant is able to resume the performance of his services as 29 Commissioners Minutes Continued. February 1, 1979 on under this (,ri.' 10. The Cc n i It c hat at all time ,, he will conduct himself with decorum and propriety commensurate with ti a dignity of his undertaking. 11, The County shall have the right to terminate and cancel this Contract and all rights, duties and obligations herein created shall terminate upon ten (10) days written notice to the Con- sultant. 12, The Consultant shall have the right to terminate and cancel this Contract and all rights duties and obligations herein created shall terminate upon ten (10) days written notice to the County. 13, The relationship of Consultant to the County is and shall continue to be that of an independent contractor and no liability or benefits, such as Workmen's Compensation benefits or liabilities, retirement benefits or liabilitie5, pension benefits or liabilities, insurance rights or liabilities, or such rights, provisions, or liabilities arising out of a contract of hire or employer-employee relationship, shall arise or accrue to either party as a result of this Agreement and undertaking. 14. This Contract shall become effective on the 1st day of April, 1979 and shall terminate on the 31st day of December, 1980. 15. This Contract is made and executed pursuant to Miscellaneous Resolution No. of the Oakland County Board of Commissioners, adopted on the day of 1979. IN WITNESS WHEREOF, the parties hereto have executed this Agreement on the day and date first above written, WITNESSES: COUNTY OF OAKLAND, a Michigan Constitutional Corporation By: Wallace F. Gabler, Jr., Chairperson Oakland County Board of Commissioners Anton J. Guyer, Consultant Moved by Gorsline supported by Aaron the resolution be adopted. Moved by Doyon supported by Fortino the resolution be amended under item #5 to include Rule #19 of the Oakland County Merit System Rules - "Political Activities". AYES: Kelly, Lewand, Moore, Perinoff, Pernick, Price, Roth, Aaron, DiGiovanni, Doyon, Fortino. (11) NAYS: Hobart, Hoot, McConnell, McDonald, Montante, Moxley, Murphy, Page, Patterson, Peterson, Wilcox, Dunaskiss, Gabler, Gorsline. (14) A sufficient majority not having voted therefor, the amendment failed. Moved by Price the resolution be amended by including the'following: "Rule 19- Political Activities C. Neglecting his or her assigned duties or responsibilities because of permitted political activity. This includes the circulating of nominating petitions for political office during working hours. D. Using office, public position, public property or supplies to secure political con- tributions or to influence a partisan or non-partisan election to fill an office at any level of government. E. Soliciting or receiving anything of value as a partisan or non-partisan political contribution or subterfuge for such contribution from any other person. H. Discriminating in favor of, or against, an officer, employee or applicant, on account of his or her political contribution or permitted political activity at any level of government". No Support. The Chairperson ruled the amendment out of order. Mr. Price appealed the decision of the Chair. Supported by Mr. Lewand. The Chairperson stated that those in favor of sustaining the Chair, say 'aye' and those opposed, say 'no'. The vote was as follows: AYES: Hoot, McConnell, McDonald, Montante, Moxley, Murphy, Page, Patterson, Peterson, Wilcox, Dunaskiss, Gabler, Gorsline, Hobart. (14) NAYS: Kelly, Lewand, Moore, Perinoff, Pernick, Price, Roth, Aaron, DiGiovanni, Doyon, Fortino. (11) A sufficient majority having voted therefor, the decision of the Chair was sustained. Discussion followed. Commissioners Minutes Continued. February 1, 1979 30 Moved by Doyon supported by Fortino the resolution be amended as follows: "Neglect his duties, nor shall this individual neglect his assigned duties, or responsibilities because of political activities, this includes circulating nominating petitions for political office during working hours. Using office, public position, public property supplies to secure political contributions, or contributions to non-profit organizations or to influence a partisan, non-partisan election or appointment to fill any office at any level of government. Soliciting or receiving anything of value as a partisan, non-partisan, non-profitable organization, political contribution or subterfuge for any contribution from any person". AYES: Kelly, Lewand, Moore, Perinoff, Pernick, Price, Roth, Aaron, DiCiovanni, Doyon, Fortino. (11) NAYS: Hoot, Kasper, McConnell, McDonald, Montante, Moxley, Murphy, Page, Patterson, Peterson, Wilcox, Dunaskiss, Gabler, Gorsline, Hobart. (15) A sufficient majority not having voted therefor, the amendment failed. Vote on resolution: AYES: Kasper, McConnell, McDonald, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Peterson, Wilcox, Aaron, DiGiovanni, Dunaskiss, Gabler, Gorsline, Hobart, Hoot. (18) NAYS: Kelly, Lewand, Moore, Pernick, Price, Roth, Doyon, Fortino. (8) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8778 By Mr. Kasper IN RE: ESTABLISHMENT OF A CLASSIFICATION AND SALARY RANGE OF WORKERS' COMPENSATION SPECIA1 1ST To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the State of Michigan Workers' Compensation Act of 1969 mandates that the County, under subsection 418.115, be covered for workers compensation claims; and WHEREAS the County Executive has instituted a self-insured Workers' Compensation Program in order to meet .County responsibilities in administering this program at a minimum cost; and WHEREAS to implement a Workers' Compensation Program the Director of Central Services has requested that a position of Workers' Compensation Specialist be added to examine compensation requests, estimate and monitor lost time expenses to control County costs, and recommend to County departments improved accident prevention procedures; and WHEREAS projected investment income from a self-insured Workers' Compensation Program would offset the costs of this administrative position, associated fringe benefits and legal counsel; and WHEREAS your Personnel Committee recommends the establishment of this Workers' Compensation Specialist classification and salary range. NOW THEREFORE BE IT RESOLVED that the classification of Workers' Compensation Specialist be established with the following salary range: BASE 1 YEAR 2 YEAR 3 YEAR 0/T 17,401 18,217 19,033 19,847 Reg. AND BE IT FURTHER RESOLVED that one (1) budgeted position of Workers' Compensation Specialist be created in the Insurance and Safety Unit of Central Services Administration. BE IT FURTHER RESOLVED that the Personnel Committee receive a report on the work of the Workers' Compensation Specialist and the self-insured fund on a quarterly basis. The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairperson The Chairperson referred the resolution to the Finance Committee. There were no objections. Mr. Perinoff requested the resolution be refer red to the General Government Committee and Planning and Building Committee with the Finance Committee being the reporting committee. There were no objections. Misc. 8779 By Mr. Kasper IN RE: CENTRAL SERVICES, EMPLOYEE IN-SERVICE TRAINING FUNDS - SECURITY DIVISION To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS both the City of Pontiac Fire Inspector and Fire Marshal and the Waterford Township Fire Department have requested the Security Division to assist in rendering quicker response time to emergencies in the County complex and in general fire inspection practices; and WHEREAS the Security Division has been appropriated $5,000 to purchase first line fire- fighting equipment necessary for emergency evacuation and fire control for the Medical Care Facility, 31 Commissioners Minutes Continued. February 1, 1979 the Childr:1-1'- Vi 11 ',0,r1 an ather buildin 1 r an immc,—Fr rescue operation; and WHIM wFl p i. ot this yli.i(at it becomes r - • .ry to properly train personnel in the use and . I ,r •I. •nt; and WHI , hi , on.,•1 tee has rf.v ,. .qed this reque.t and car THI mE 'If It 1! E hlVED that the Security Division send is (6) Security Shift Leaders who are assigned a, r the division, to the Basic Fire Fighting School at the University of Michigan at a I '10.00 per employee ($48.00 food and lodging, $62.00 instructional fee and materials) for a i• tal of 10.00, and BE IT • k -N_VED that S660.00 be transferred from the Contingency Fund or other appropriate sourc of fund • ta be Employee In-Service Training line item in the Personnel Depart- ment's budget earmarked for this purpose. The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairperson Moved by Kasper supported by DiGiovanni the resolution be adopted. The Chairperson referred the resolution to the Finance Committee. There were no objec Misc. 8780 By Mr. McDonald IN RE: CENTRAL SERVICES, EMPLOYEE IN-SERVICE TRAINING FUNDS - RADIO COMMUNICATIONS UNIT - SUPPORT SERVICES To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the County purchased a radio system from Motorola approximately a year and a half ago; and WHEREAS the Motorol . C.)rporatTon is offering training which is product geared to the specific equipment owricd by 1.11. County and would provide the Communications Technician with needed theory of operation, tes iris p-. .rem and maintenance requirements with emphasis on trouble-shooting and repair techniqu. ,a.•hling the County to better utilize the system now in use; and WHEREAS thi Cr ining is for a reriod of two weeks and is free of charge and only requires that air fare, meals, ar ! lodging be pai and WHEREAS your Personnel Committ , • ! - reviewed this request and concurs, NOW THEREFORE BE IT RESOLVED f, the Radio Communications Unit of Central Services - Support Services send one (I) Commnications Technician to the Motorola radio training school in Chicago at a cost of $696.00 ($88.00 air fare, $210.00 meals, and $398.00 lodging and miscellaneous); and BE IT FURTHER RESOLVED that $696.00 be transferred from the Contingency Fund or other appropriate source of funds to the Employee In-Service Training line item in the Personnel Depart- ment's budget earmarked for this purpose. The Personnel Committee, by John J :rMcDonald, Chairperson, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairperson The Chairperson referred the resolution to the Finance Committee. There were no objections. Misc. 8781 By Mr. McDonald IN RE: ESTABLISHING THE CLASSIFICATION AND SALARY RANGE OF TRAFFIC SAFETY EDUCATIONAL COORDINATOR IN THE SHERIFF's DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS this Board authorized the acceptance of the County Sheriff Road Patrol Grant on January 11, 1979 by adopting Miscellaneous Resolution 1/8767; and WHEREAS the County Sheriff Road Patrol Grant provides for a Traffic Safety Educational Coordinator position; and WHEREAS there is no current classification that adequately describes the duties and responsibilities expected of a Traffic Safety Educational Coordinator position; and WHEREAS your Personnel Committee has received a request from the Sheriff's Department for the establishment of a classification and salary range of Traffic Safety Educational Coordinator; and WHEREAS your Personnel Committee has reviewed this request and concurs. NOW THEREFORE BE IT RESOLVED that the following classification and salary range be established: BASE 1 YEAR 2 YEAR 3 YEAR 0/1_ TRAFFIC SAFETY 17751 18,217 19,033 19,847 Exceptional EDUCATIONAL COORDINATOR Commissioners Minutes Continued. February 1, 1979 32 The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairperson Moved by Kasper supported by Fortino the resolution be adopted. AYES: Kelly, Lewand, McDonald, Montante, Moore, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Wilcox, Aaron, DiGiovanni, Doyon, Dunaskiss, Fortino, Gabler, Gorsline, Hobart, Hoot, Kasper. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8782 By Mr. McDonald IN RE: ESTABLISHMENT OF CLASSIFICATION AND SALARY RANGE OF PUBLIC COMMUNICATIONS OFFICER - PARKS AND RECREATION To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS in recent years the Parks and Recreation division has retained a public relations agency, Anthony Franco, Inc., to develop and implement a communications program for the Parks and Recreation division; and WHEREAS the Parks and Recreation division utilized a C.E.T.A. funded entry level position titled Public Communications Technician to assist iu the implementation of the communications pro- gram; and WHEREAS the consulting agency stated in their program plan that they anticipated phasing out day-to-day involvement in the Parks and Recreation Communications Program once the program attained satisfacory momentum; and WHEREAS the consulting agency strongly recommended that once the Communications Program was established, the Parks and Recreation division hire its own communications director on a full- time basis; and WHEREAS the hiring of a full-time Public Communications Officer would allow the reduction of consulting agency involvement in the Parks and Recreation Communications Program, signifjcpntly. reducing communications program expenditures to the agency, NOW THEREFORE BE IT RESOLVED that the classification of Public Communications Officer - Parks and Recreation be established with the following salary range: BASE 1 YEAR 2 YEAR 3 YEAR 0/T 198 20,375 21,299 22,225 No AND BE IT FURTHER RESOLVED that the function of one "Other Sources" position under this classification in Parks and Recreation be reviewed by the Personnel Committee in January, 1931 and that authorization to continue the position be determined at that time; and BE IT FURTHER RESOLVED that the classification and salary range of Public Communications Technician be deleted from the County's salary schedule. The Personnel Committee, by John J. McDonald, Chairperson moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairperson Moved by Kasper supported by Fortino the resolution be adopted. AYES: Lewand, McConnell, McDonald, Mont:ante, Moore, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Wilcox, Aaron, DiGiovanni, Doyon, Dunaskiss, Fortino, Gabler, Gorsline, Hobart, Kelly. (24) NAYS: Hoot, Kasper. (2) A sufficient majority having voted therefor, the resolution was adopted. The Chairperson vacated the Chair. Dennis L. Murphy took the Chair. Misc. 8783 By Mr. Kasper IN RE: TRANSFER OF POSITIONS BETWEEN JUVENILE COURT, CAMP OAKLAND AND CHILDREN'S VILLAGE To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Juvenile Court assigned certain Juvenile Court personnel to work at Camp Oakland and Children's Village and assigned certain Children's Village staff members to work in the Juvenile Court clinic in order to improve services to children throughout the Juvenile Court system; and WHEREAS Camp Oakland and Children's Village are functionally part of the Juvenile Court system, but are recognized budgetarily as divisions of the Human Services department; and 33 Commissioners Minutes Continued, February 1, 1979 WHERE,— interdepartment WHElmJ.: cS 0 )r. of Human Services and the Budget Division have reviewed and concurred with the prilo ir ii id Whl am the 1 • op 1 transfers would result in a slightly favorable budgetary inipact fd:'dr tat, J.506 ,00/ Li. :use more positiorat would be charged to the Child - ire Fund rather than 1:if 0. ine tI. positions and personnel hudgetarily where they are working requires les NOW THEREFORE BE IT RESOLVED that the following positions and f. rat as shown: Pc. ITiON ' CATION I. P05 II FROM TO .ry funds be trans- Soc.. i Worker 11 0015 Juv. Ct./Res. Tr. & Cl. Serv. Camp Oakland/Girls Ranch Soci d Worker ii 0017 Juv. Ct./Res. Jr. & Cl. Serv. Childrens Vill./Admin. Psychological Asst.0018 Juv. Ct./Res. Tr. & Cl. Serv. Childrens Vill./Admin, Sr. Psychologist 0007 Childrens Vill./Admin. .Juv. Ct,/Res. Jr. & C1. Serv. Sr. Psychologist 0008 Childrens Vill./Admin. Juv. Ct./Res. Tr. & Cl. Serv. The Personnel Committee, by John J. McDonald, Chairperson, noves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairperson Nov 'I by Kasper supported by Patterson the resolution be adopted. AYEL: McConnell, McDonald, Montante, Moore, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, PeI• rson, Price, Roth, Wilcox, Aaron, DiCiovanni, Doyon, Dunaskiss, Fortino, Gabler, Gorsline, Hr rt, Hoot, Kasper, Kelly, Lewand. (26) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. The Chairperson returned to the Chair. Misc. 8784 By Mr. McDonald IN RE: .MANAGEMENT TRAINING TOWARESSYSTEMIZATION AND PRODUCTIVITY IMPROVEMENT To the Oakland County Board. of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commi .sinners and the County Executive have endorsed the concept of productivity improvement in Cou.ty -vernment; and WHEREAS research on productivity indicet improvement efforts must be initiated by, and led by, the executive levels of organization, whether public or private; and WHEREAS a goal of our organization is to improve the productivity of the entire organization, and not just of individuals or groups within the organization; and WHEREAS this goal can best be attained by providing managers with a uniform, systematic approach to making decisions and administering programs; and WHEREAS the resources of a large university are best suited to provide this kind of managerial training and it would be most appropriate and desirable to contract with a university located within Oakland County for this purpose; and WHEREAS it has been determined that Oakland University meets the above criteria; and WHEREAS the Board of Commissioners has endorsed this program and appropriated $20,000 for a managerial training program in the 1979 budget; and WHEREAS the total cost of the managerial training will be approximately $26,500, NOW THEREFORE BE IT RESOLVED that an additional $6,500 be authorized for a managerial training program, and BE IT FURTHER RESOLVED that the County Executive proceed to establish a managerial course of training on the systematic approach to management, BE IT FURTHER RESOLVED that the course of study, professors, texts and other learning materials shall be provided by Oakland University, and BE IT FURTHER RESOLVED that approximately thirty Oakland County government. employees at the division manager level or equivalent shall enroll in the aforenamed course of study to spend eleven (11) full working days in class sessions considered part of each employees normal employ- ment without effect on salary or benefits. The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairperson March 2 and March 16 March 23 and April 6 April 20 and April 27 May 11 and May 18 May 25 and June 8 " June 15 Co issioners Minutes Continued. February 1, 1979 COUNTY OF OAKLAND PROBLEM SOLVING APPROACH TO MANAGMENT 34 Oates for Division Manager Workshops: Unit I - Systems Approach to Managing Unit II - Managerial Problem-Solving and Decision- Making Techniques Unit III - Management Information Systems and Scientific Decision-Making Tools Unit IV - Action Plans to Meet Objectives: The Manage- ment-by-Objectives Process Unit V - Constructing a Performance System Model to Improve Productivity Unit VI - Summary: Problem Solving Approach • to Management Moved by Kasper supported by Fortino the resolution be adopted. Moved by Price supported by Fortino the resolution be amended by adding, "BE IT FURTHER RESOLVED that any Oakland County Commissioner desiring to participate either as an auditor or as an accredited classparticipant be allowed to so participate". The Chairperson referred the resolution with amendment to the Finance Committee. There were no objections. Misc. 8785 By Mr. McDonald IN RE: POSITIONS FOR 52ND DISTRICT COURT, 4TH DIVISION To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the 52-4 District Court currently has only nine (9) clerical processing persons on a full-time basis; and WHEREAS the Administrator of the 52-4 District Court has cited the inadequacy of staff due to a tripling of civil cases filed, assumption of cashier functions and a backlog of jury and bench trails accumulated prior to November 1, 1978; and WHEREAS the other three divisions of the 52nd District Court have each two (2) Student positions and $500 in Emergency Salaries; and WHEREAS a study prior to the formation of the 4th Division of the 52nd District Court by the Regional Deputy Director for Region 11 of the Michigan Supreme Court has recommended that the minimum number of process persons needed for the 52-4 District Court is ten (10); and WHEREAS our brief operational experience with the 4th Division of the 52nd District Court appears to support the recommendation of the Regional Deputy Director of the Supreme Court, NOW THEREFORE BE IT RESOLVED that the following budgeted positions be created: 1 - District Court Clerk 2 - Student BE IT FURTHER RESOLVED to amend the County Budget to add $500 in Emergency Salaries to the 52nd District Court, 4th Division. The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairperson Moved by Kasper supported by Patterson the resolution be adopted. The Chairperson referred the resolution to the Finance Committee. There were no objections. 35 Commissioners Minutes Continued, February 1, 1979 Misc. 8786 By Mr. Hoot IN RE: FUNDING FOR THE DESIGN OF COURTROOMS AND AUTHORIZATION TO RECEIVE CONSTRUCTION BIDS To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS Oakland County was allocated three (3) additional Circuit Court Judges, who were seated in January, 1979; and WHEREAS these three (3) Judges are currently occupying temporary courtrooms and quarters in various Courthouse locations; and WHEREAS it is deemed necessary to provide permanent courtroom facilities for the additional Judges and staff; and WHEREAS one (1) Judge will be located in the present Reimbursement area of the East Wing; and WHEREAS it has been determined that the most logical placement of the remaining two (2) Judges would be on the fourth (4th) floor of the Courthouse Tower; and WHEREAS the fourth (4th) floor was not originally designed to accomodate courtrooms and will require architectural design; and WHEREAS the estimated cost of constructing two (2) courtooms on the fourth (4th) floor of the Courthouse, is $491,600.00. WHEREAS the Oakland County Circuit Court Judges have committed themselves to rescinding the previously issued Administrative Order. NOW THEREFORE BE IT RESOLVED that 520,000,00 in initial funding be and is hereby allocated to the Department of Central Services, from the proposed 1979 Capital Program, for the purpose of designing the said courtrooms and miscellaneous administrative expense. BE IT FURTHER RESOLVED that the Department of Central Services be and is hereby authorized to receive bids for the construction of two (2) courtrooms and a report thereon be made to this Board after receipt and tabulation of such bids. BE IT FURTHER RESOLVED that the Prosecutor and his staff, who will be displaced by this action will have first priority to return to the Courthouse Complex subsequent to the completion of the Executive Office Building. Mr. Chairperson, I move the adoption of the foregoing resolution. Henry W. Hoot, Commissioner - District 1114 Commissioners Minutes Continued, February 1, 1979 36 OAKLAND COUN I Y F XI CUT I VI' IY.r.:PA1 ft,Eld 01: (.:PNTP,At. 'd I ?NWT /\( II FNCINF.F.RINC DIV1510N I tr1,10DEl..11\IC FOR Pr 10,AANI I f COURTS PROIEC1 79-6 FliltttJARY I, 1979 PrelimIncry estimate to rernocf-d fourth floor of ( cr1 "I ovcr into two (Ircuit Court suites. I. CONS-FP,UCTION I. Dcrr.oli -tic, $ 1.9,000 2. Architectural I rad:sts (including millm.nic, ceiling, marble, masonry, doors, ceramic tile, partitions, painting, etc.) 160,700 -J. Plumbing 17,000 4. H'/AC 62,000 5. Electrical Trades 35,000 TOTAL CONS-I-RUCTION II. FURNISHINGS I. Carpet $ 6,600 2. Drapes 2,400 3. Euipme_nt 26,400 F UTniture 4000 -10TAL FURNISHINGS III. FEES I. Electrical Coriultant $ 2. Adrninistrotive 1,000 3. Engineering 20,000 4. Construction Supervision 8,000 TOTAL FEES $ 2`P,700 $ 83,400 $ 32,500 IV. MISCELLANEgJS I. Michigan Bell Telephone $ 1,000 2. Moving 1,000 3. Contingency 800O TOTAL MISCELLANEOUS $ 82,000 TOTAL PROJECT COST $ 491,600 In addition to the $491,600, $40,000 for relocating Auditing, Reimbursement, and the Prosecutor (moves necessary for the construction of the two courts) should be anfxxited as part of this work or as a S:Vartlie project. Further, ihe temporary courts now located in the Auditorium and tly, East Wing can be restored to their former status for another $10,000, eithar as part of this work or or a seporote project. 37 Comm'. rs Minutes Continued, February 1, 1979 Moved by Hoot supported by Dunaskiss the rules he suspended for immediate consideration of the resolution. AYES: McDonald, Montante, Huxley, Murphy, Page, Patterson, Pernick, Peterson, Roth, Wilcox, Aaron, DiGiovanni, Dunaskiss, Gabler, Gorsline, Hobart, Hoot, Kasper, Kelly, Lewand, McConnell, (21) NAYS: Moore, Perinoff, Price, Doyon, Fortino. (5) A sufficient majority having voted therefor, the motion carried. Moved by Hoot supported by Patterson the resolution be adopted. The Chairperson declared a recess 50 the Planning and Building Committee could meet. The Board reconvened at 1:25 P.M. Roll called. PRESENT: Aaron, DiGiovanni, Doyon, Dunaskiss, Fortino, ('abler, Gorsline, Hoot, Kelly, Lewand, McConnell, McDonald, Montante, Moore, Moxley. Murphy, Page, Patterson, Perinolf, Pernick, Peterson, Price, Roth, Wilcox. (24) ABSENT: Hobart, Kasper, Moffitt, (3) Quorum prosent. Vote on resolution: AYES: Montante, Moore, Moxley, Murphy, Pape, Patterson, Perinoff, Pernick, Peterson, Roth, Wilcox, Aaron, DiGiovanni, Dunaskiss, Gabler, Gorsline, Hobart. Hoot, Kelly, Lewand, McConnell, McDonald. (72) NAYS: Price, Doyon, Fortino. (3) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8787 By Mr, Wilcox IN RE: CHANGE "LAWRENCE LAKE" TO "HUFF LAKE" To the Oakland County Board of Commissioner, Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners has receive a request from Brandon Township to change the name of "Lawrence Lake" to "Huff Lake;" and WHEREAS the reason for the request is to reflect the present ownership and to clarify records; and WHEREAS Lawrence Lake is located in Section 29 on Ortonville Road (M-15) between West Seymour Lake Road and East Seymour Lake Road: and WHEREAS it is desired that the name adopted be used in future waps, reports and documents that may be published by the State of Michigan and the United States government. NOW THEREFORE BE IT RESOLVED that the name of "Lawrence Lake," located in Section 29 of Brandon Township, Oakland County, Michigan, be and the same is hereby changed to "Huff Lake." BE IT FURTHER RESOLVED that the County Clerk forward a certified copy of this resolution, together with a map showing the particular geological feature affected, to the Geological Survey Division of the Department of Natural Resources, Lansing, Michigan. The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairperson A 177 ,I900 -001I A01 010 1110 t I , 1 11 It't4t t tt t•-• I. I? ,400 ANDON IWP SEG. 29 1/5N. ROL ' - • 1 ‘. -11 - 1: c.„1‘,7 • (D ) • —:.<71!)t)) I I I Commissioners Minutes Continued. February 1, 1979 , I \ /3 0.7 n , n i ., n 1 . . / , 7.1:: •. .,- ,.. , , \ /0 -',. N , I D -3,-Ht FF. FRRIYI , , tal 1- A r, VA -- < 't. 1 1 1_,..) , • . I / 1222 i 1 I I I; I I I I I i I I /0 /0 i /610 --,.. % I Nto, 38 - (704 /1 /0 - co‘, // ,//l \tt -011 5 78 -013 1135 "5 2. take ; .tN TWP ttt T 5 N. R .9 E. 15-on 39 Commissioners Minutes Continued. February 1, 1979 Moved by Wilcox supported by Fortino the resolution be adopted. Mr. Wilcox requested a Public Hearing be held on March I, 1979 at 10:30 A.M. There were no objec Misc. 8788 By Mr. Wilcox IN RE: SALE OF AIRPORT PROPERTY IN PONTIAC TOWNSHIP To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland owns property in the Township of Pontiac described as: Town 3 North, Range 10 East, Section 3, East 80 acres of Northeast fractional 1/4, except beginning at point distant North 89-99-10 East 1,459.69 feet from North 1/4 corner, thence North 89 -59-10 East 683 feet, thence South 00-27-50 West 1,546 feet, thence South 89-59-10 West 683 feet, thence North 00-27-50 East 1,546 feet to beginning, also except Beginning at Northeast section corner, thence South 00-18-45 West 1,296,85 feet, thence South 89-59-10 West 438,49 feet, thence North 00-27 -50 East 1,296.85 feet, thence North 89-59-10 East 435.07 feet to beginning. Containing 42.75 acres WHEREAS the Board of Commissioners by Miscellaneous Resolution 8682 (October 19, 1978) authorized the disposal of said property; and WHEREAS said property was advertised according to the Rules of the Oakland County Board of Commissioners Section X-E-2(b); and WHEREAS a joint bid from Richard E. Morley of Rochester, Michigan and Robert Alati of Troy, Michigan for 561,200.00; and WHEREAS the condition of sale of said property is: Minimum Selling Price: $59,900.00: 10, Deposit of Bid Price: Maximum Term of Contract is Five (5) Years: Interest on Unpaid Balance of 85 Per Annum: The Mineral Rights shall be Transferred with Property: No Deed is Transferred until Entire Property is Paid for; and WHEREAS your Committee has reviewed the bids. 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 the sale of said property to the joint bid of Richard E. Morley, 1145 Great Oaks Blvd., Rochester, Michigan 48063 and Robert Alati, 2815 Arlund Way, Troy, Michigan 48084 for $61,200.00. BE IT FURTHER RESOLVED that any monies realized from the sale of said property, after all costs of the sales have been deducted, are to be deposited into the Airport Capital Improvement Fund. The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairperson Moved by Wilcox supported by Kelly the resolution be adopted. Moved by Roth supported by Aaron the resolution be amended in the BE IT FURTHER RESOLVED paragraph by striking the words "Airport Capital Improvement Fund" and inserting "General Fund". AYES: Moore, Moxley, Perinoff, Pernick, Peterson, Price, Roth, Aaron, Doyon, Fortino, Hobart, Hoot, Kelly, Lewand. (14) NAYS: Murphy, Page, Patterson, Wilcox, DiGiovanni, Dunaskiss, Gabler, Gorsline, McConnell McDonald, Montante. (11) A sufficient majority having voted therefor, the amendment carried. Vote on resolution as amended: AYES: Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Wilcox, Aaron, Doyon, Dunaskiss, Fortino, Gabler, Gorsline, Hobart, Hoot, Lewand, McConnell, McDonald, Montante, Moore. (23) NAYS: DiGiovanni. (1) A sufficient majority having voted therefor, the resolution as amended, was adopted. Misc. 8789 By Mr. Wilcox IN RE: SALE OF AIRPORT PROPERTY IN ORION TOWNSHIP To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland owns property in the Township of Orion described as: Commissioners Minutes Continued. February I , 1979 40 Town 4 North, Range 10 East, Section 35, Part of Fast 1/2 of Southwest 1/4, Begin at point distant North 87 degrees, 50 minutes, 35 seconds East 1295.30 feet and North 01 degrees, 00 minutes, 30 seconds West 464,97 feet from Southwest section corner, thence North 01 degrees, 00 minutes, 30 seconds West 873.28 feet, thence South 84 degrees, 57 minutes, 00 seconds East 749.53 feet, thence North 88 degrees, 50 minutes, 00 seconds East 443.59 feet, thence South 00 degrees, 24 minutes, 26 seconds West 696.82 feet, thence South 89 degrees, 35 minutes, 34 seconds West 320 feet, thence South 00 degrees, 24 minutes, 26 seconds East 84.68 feet, thence South 87 degrees, 50 minutes, 35 seconds West 860.79 feet to beginning. 21.41 acres. WHEREAS the Board of Commissioners by Miscellaneous Resolution 8683 (October 19, 1978) authorized the disposal of said property; and WHEREAS said property was advertised according to the Rules of the Oakland County Board of Commissioners Section X-E-2(b); and WHEREAS a bid was received from Edward L. Acton of Rochester, Michigan for $211,200.00; and WHEREAS the condition of sale of said property is: Minimum Selling Price: $210,00.00 10% Deposit of Bid Price: Maximum Term of Contract is Ten (10) Years: Interest on Unpaid Balance of 8% Per Annum: The Mineral Rights shall be Transferred with Property: No Deed is Transferred until Entire Property is Paid for; and WHEREAS your Committee has reviewed the bid. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorized the Chairperson of the Board of Commissioners to execute the necessary documents for the sale of said property to Edward L. Acton, 1264 Potomac Drive, Rochester, Michigan 48063 for $211,200.00. BE IT FURTHER RESOLVED that any monies realized from the sale of said property, after all costs of the sales have been deducted, are to be deposited into the Airport Capital Improvement Fund. The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairperson Moved by Wilcox supported by Murphy the resolution be adopted. Moved by Roth supported by Moore the resolution be amended in the BE IT FURTHER RESOLVED paragraph by deleting the words "Airport Capital Improvement Fund" and inserting the words "Airport and County General Fund". AYES: Perinoff, Pernick, Price, Roth, Aaron, Doyon, Fortino, Hobart, Hoot, Kelly, Lewand, Moore. (12) NAYS: Murphy, Page, Patterson, Wilcox, DiGiovanni, Dunaskiss, Gabler, Gorsline, McConnell, McDonald, Montante, Moxley. (12) A sufficient majority not having voted therefor, the amendment failed. Vote on resolution: AYES: Page, Patterson, Perinoff, Peterson, Wilcox, Aaron, DiGiovanni, Dunaskiss, Fortino, Gabler, Gorsline, Hobart, Hoot, Kelly, McConnell, McDonald, Montante, Moore, Moxley, Murphy. (20) NAYS: Pernick, Price, Roth, Doyon, Lewand. (5) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8790 By Mr. Wilcox IN RE: RENEWAL OF LEASE AGREEMENT - 52ND DISTRICT COURT, 1ST DIVISION To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners by Miscellaneous Resolution 6994 dated March 6, 1975, entered into a lease agreement with the City of Walled Lake to provide additional space for the 52nd District Court, 1st Division; and WHEREAS the current lease for the use of the City of Walled Lake Council Chamber and vacant property at 1499 West Maple in the City of Walled Lake expired midnight June 30, 1978; and WHEREAS your Committee has been negotiating with the City of Walled Lake to renew the lease agreement for a two year period; and WHEREAS your Committee recommends that said lease between the City of Walled Lake and the County of Oakland be executed. NOW THEREFORE BE IT RESOLVED that the Chairperson of the Board of Commissioners be and hereby is authorized and directed to execute said lease (a copy of which is attached hereto) between the City of Walled Lake and the County of Oakland to house the 52nd District Court, 1st Division. 41 Commissioner!, Minutes, Continued. February 1, 1970 The Planning and Building Commifee, by Richard R, Wilcox, Chairperson, moves the adoption of the foredoine resolution. PLANNING AND BUILDING COMMITTEE Richard P. Wilcox, Chairperson LEASE OF LACILI. f THE USE OF THE G2ND ClC' 1ff COURT This • • • • nt i m.fie I Fi 1st day ' July, I • 8, by and • ween THE CITY OF WALLED LAM:, I a municipal • ni 1 iled the l r, lnd :HE COUNTY Of e AND. a Michigan Constitutional ; Corporation, • H. Hi Unit hay n i )sibility for II re District Court of the State • of Michigan, li i Thi I 1 i • lee ,e to the LA ,n ]nd the Lesser ri• to ii. Fr a the Lessor, for the benefit • I.ri Di.tri •. Court of tin • ( al • of Michigan, thi followlni premises located in the City of \till HI F. , (I 4.1Lnd County, Michi a. The ( cii CF h ti s of the City ot Walled Lake located in the City Hall at 1459 West Maple Road, Walled Lobe, Michii • to be occupiew and used as a Court Room in accordance with the terms and conditions of this L. b. A parcel of land adjacent to the north wall of the City Council Chamber rid to the northeast corner of the present (hurt facilities adjacent to the City Hall sufficient Jo maintain a twenty (20) foot by forty (40) feet portable office building with connecting hallw..y iii ri.•if for the exclusive use of the 52nd District Court personnel engaged in Court and related 00 ti s. c. Ail ac, is' to theCourt premises shall be through the main entrance of tk. Court, the west wing of tbs City Hall Building. No access to the Court shall be allowed through the City administrative .ffices. 2. no The • rm F this Lease shall begin on the 1st day of July, 1978, and shall end on the 30th day of Jut , , 1980. 3, at As rent for the premises, the Lessee shall pay to the Lessor the sum of Five Thousand Four Hundred Sixty ($f 460.00) Dollars annually, payable in monthly installments of Four Hundred Fifty-Five (S455.00) Dcilers. The first payment shall be due and payable as of July 1, 1978, and a like sum shall Li I; id ir advance on the first day of each month following the beginning of the term as defined in Fal y rd eh 2, during the term of the Lease. 4. Usc. of council Chambers. The Council Chambers will be used by the District Court only during the hours beginning at 8:00 A.M. and ending at 6:00 P.M., Monday through Friday, except in case of an emergency. The Lessor shall have the ust uf the Council Chambers at all other times. 5. Require' Ali -ations. a. Prior t Dr. .TF.(r 1, 1978, the Lessee and the Lessor shall cooperate and share equally in the cost or in division of the required alteration work of providing an exterior entranceway to the Council Chambers through the existing steel wall at the east end of the portable building. Said improvement to include an appropriate walkway from the City entrance walkway, landscaping, and entrance door. Said .entranceway shall only be used for access for the public attending evening public meetings of the City. b. Paving of the gravel portion of the parking lot adjacent to the westerly entrance drive shall be done by the Lessee at the expense of the Lessee as soon as practical after approval by the Lessor. 6. Utilities. Lessee will be responsible for all utilities for the leased premises using existing systems presently in operation. All costs of said utilities shall be billed by the Lessor to the Lessee monthly, based on a pro rata square foot basis. Lessee will be directly responsible for all utilities, heat and air conditioning in the portable building and the passageway adjacent to that building connecting the present District Court facilities with the north door to the Council Chambers. All such utilities shall be separately metered and billed directly to the Lessee. 7. Maintenance and Repair. Lessor will maintain and keep in good repair the leased premises. Lessor will also provide twice weekly cleaning services for the premises including vacuuming of all carpets, dusting and/or wiping of all counters, railings, pictures, and emptying of all waste baskets and rubbish receptacles. The Lessor will wash and/or paint walls and ceilings as required, clean carpeting if needed, •clean lighting fixtures and dry clean or wash drapes. The cost of such cleaning services and for more frequent or additional custodial services, if desired bythe Lessee, will be paid for by the Lessee at the cost of such services to the Lessor. Except as provided in this paragraph, the Lessee will be responsible for all other maintenance and repair of the leased premises. The Lessor shall maintain the driveways, sidewalks, and parking lots of the City Hall and Court facilities, including snow removal, provided however .Lessee shall share equally with the • Lessor any and all costs expended by Lessor for the parking lot striping. 9. Insurance. The Lessor shall provide Fire, extended coverage and vandalism and malicious mischief insurance covering the leased premises. The Lessee shall carry such insurance covering the portable Commissioners Minutes Continued. February 1, 1979 42 • building and the passageway. Both parties shall provide public liability and property damage insurance covering their separate operations with respect to the property leased hereunder. 10, Signs, The Lessee and/or the 52nd District Court may erect necessary signs on the exterior and interior walls of the property leased hereunder in order to direct the public to proper areas, pro- vided said sign- are in conformance with all City Ordinances and regulations. ll, Cr wrsl Conditions . a. fh, L,,ee shall use and occupy the premises only for the purpose for which they are let, shall keep the Fremises in accordance with all police, sanitary and other regulations imposed by any governmental authority, shall observe all reasonable regulations and requirements of underwriters concerning the use and condition of the premises tending to reduce fire hazards and insurance It's and will not permit or allow any rubbish, waste material or products to accumulate on the pi.mi ( , and will not assign this Lease or sublet the premises or any part thereof without the consent of the Lessor thereto endorsed hereon in writing, L. If Lessee shall hold over after expiration of the term, any future right of possession not evident by an instrument in writing executed and delivered by the Landlord, shall be a tenancy from calendar month to calendar month and for no longer term. c. If the demised premises become wholly untenantable, through damage or destruction by fire or other cause, this Lease shall be void; if partially untenantable, the Lessor shall repair the same with all convenient speed and the obligation of the Lessee to pay the monthly rental shall continue in full provided such repair shall be completed within sixty (60) days. d. The Lessee, on payment of the rental at the time and in the manner aforesaid and per- forming all of the foregoing covenants, shall and may peacefully and quietly have, hold and enjoy the demised premises for the term aforesaid. e. The leasehold rights, duties and obligations of the County as specified in this Lease shall not be assigned nor sublet in whole or in part without the written assent of the City, such assent shall not be withheld if the County is required to remove the 1st Division of the 52nd District Court to another municipality in said District. 12, Termination. Upon the expiration or termination of this Lease or of any renewal or replacement hereof, the Lessee shall have the responsibility to remove the portable office building and all related structures and shall restore the area and the landscaping thereof to the conditions existing at the date of execution of this Lease. IN WITNESS WHEREOF, the parties hereto have executed this Contract at the City of Walled Lake, Oakland County, Michigan, upon the date and year first above stated. CITY OF WALLED LAKE, Lessor COUNTY OF OAKLAND, Lessee By: Gaspare LaMarca /s/ By; Gaspare LaMarca, Mayor Wallace F. Gabler, Jr., Chairperson Oakland County Board of Commissioners Revised 11/22/78 rc Moved by Wilcox supported by Montanle the resolution be adopted. The Chairperson referred the resolution to the finance Committee. There were no objections. Misc. 8791 By Mr. Wilcox IN RE: OAKLAND/PONTIAC AIRPORT - ASTROPARK - DETROIT EDISON EASEMENTS FOR LOTS 7 AND 8 To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Oakland/Pontiac Airport Astropark No. 1 Subdivision is for the development of Airport related facilities; and WHEREAS these facilities do require electrical service for their operation; and WHEREAS the Airport Committee has recommended the following easements be granted to Detroit Edison Company described as: The easterly 10 feet of the westerly 50 feet of Lot 8. The easterly 10 feet of the westerly 50 feet of the northerly 180 feet of Lot 7. "Astropark No. 1 Subdivision" a part of the northeast 1/4 of Section 18, Town 3 North, Range 9 East, Waterford Township, Oakland County, Michigan as recorded in Liber 147 of Plats, Pages 16 and 17 of Oakland County Records. NOW THEREFORE BE IT RESOLVED that the Chairperson of the Oakland County Board of Commis- sioners is hereby authorized to execute the necessary documents to grant easements in Lots 7 and 8 ' of the Oakland/Pontiac Airport Astropark No. 1 Subdivision to the Detroit Edison Company. The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairperson 43 Commissioners Minutes Continued. February 1, 1979 OF WAY CORPORATE ,ND 14. 4UJt 4 W NO 3 uE Fr ?7, rt FM' %;111.1.1.1s It' cf,“,,r11•E„itirso,,, !kr rif.;11; grant,1 to 1 ho I) It °it It it Col:Iptly, 2000 Ayenue, Detro,t. •higan .187.26, It ,w-ces,or, roustr,,,t, I, ktct, oper,ith awl tit..tiittifift its ui..!,c,norl It ForIt traironl'3,1or af,d di ,11O1WICIoll of cic ,trinity and I:clops/1yottirintoc ti ttt ft huts i n.. clud 4 t f ist lives thl es mid /slide poi es rim //Ind es ,ied in iprile nit limier til l it it I ht. prop, dos, mbed gto..tr„ fist-eh). 1,,rattlet1 is I wk the right of .o4.-s, to and hoot the premmrs, the- tight to mtris ...i. t, recoo,tr,,,t, modify , Ii itt1 mairit.,in said line factlitie,, alit] ii trit0 Of cutIt any trees to thr ;•• ;Am, said ht of way or klp011 the lalldS Of the giant or adjoining said right of way. icI itt itt .1 ito ntee , at any time interfere with the construction and oper,.ition of said line facilities. it is expre,-tly andt ttAttl and tigreed that the grantee tdiall, at no time, trim or cut down any trees unless, in the granteo's opinton. it is alh,dtitely necessary to do so. Upon the written consent of the grantee, buildings or structures may be placed within id r ht of way. This grant shall be binding upon the successors and assigns of the grantors. The Company shall r• .1rnbu - t the grantors and assigns for all damage caused by its men, vehicles and equipment in enterint said property for i. p•:rposes set forth herein. The property oyer who It this grant is conveyed is situated in the Townshir-) of Waterford _ Rttr, , Courdy of Oakl State of Michigan and further described as follows:, The easterly 10 feet of the westerly 50 feet of Lot 8. The easterly 10 feet of the westerly 50 feet of the northerly 180 feet of Lot 7. "Astropark No. 1 Subdivision" a part of the northeast 1/4 of Section 18, Town 3 North, Range 9 East, Waterford Township, Oakland County, Michigan as recorded in Liber 147 of Plats, Pages 16 and 17 of Oakland County Records.: See Attachment "A" Witne ss:_ COUNTY OF GARLAND, MICHIGAN A Michigan Constitutional Corp. acting herein through the County Board of Commissioners 1200 N. Telegraph Road yiylz_Pontiac, Michigan 48053 Wallace F. Gabler r,Chairperson Ll_cLaz_d_cZ_Dammiafiianex17, Prepared Ely: Omer V. Racine The Petrdit Edison Company 30400 Telegraph Road Birmingham, MiEhigan 4800 STATF OF \IICHI(;AN ) ) COUNTY0F 0aklaw7) day of Al). 19 , before me the sub- Wallace F.Gabler Jr scriber, a Notary Public in and for said county, appeared. _AB* hI1 Chairperson o me personally known, who being by me duly 'iv turn did say that the _ aryl . . or_ Oal..land CounLy noar0. of Commif.;sionmrfl rind tlrit the seal affixed to saitl instr,,,,,,t i s the corporate seal of said corporation and that said instrument was commis..31,0ner3 signed and sealed in behalf of said corporat ion by authority of its board of ,:tiliWz.trt.-ziand Wallace F. Gabler Jr and acknowledged said instrument to be the free act and deed of said corporation. Not ary County, Michigan Nly Commission Expires:. On this . I I ..,t9e.Cz....r ior Tm r\r1; .1* 2.. 7 .12/(.21if 4 o, Commissioners Minutes Continued. February 1, 1W9 JIG All fad] tics to be p this easement, the Company does ment to the County of Oakland in needed, or in the event said fac port, at the sole discretion of and condition as the same were i ATTACH ME I aced in thi hereby agree the event t ilities into the Grantor. n prior to t NT "A." easement will be below ground. As consideration of to release, remit, and quit claim this permanent ease- he above-mentioned facilities are abandoned or no longer rfere with the development of the .0akland/Pontiac Air - Grantee agrees to leave the premises in as good order he commencement of the work. k • i ty' - /r0eo A/c 4/.0.2- ...c0e6. .e *4Te 3,/ "-4 403 eTo Z - V 7 706' /3; os- /71 s Jr / z!Ao c!? Co 72,4 c.e, LEGEND FOPECN ROLE DUST DE CO POLE PROFT,T)ST 0 POLE EXIST ANCHOR PROPOSED ANCHOR TREE 12,2/240 Au /AT LINE 4n01 VOLT WIT INC DETROIT ID SON COMPANTT SERVICE PLANNIND DEPARTMENT ... CITY OR TOWNS/RP ((1 510 ANN? A NAM ECT NO 10E1E11 ORDER NC) - Z4.,V•/ei5',-,:--7.' r-.,,e ,/ 0.4 Az MAT. I-,CCT TOwN RAN .1 - 10NT R6A/ REWIRE!? lo v/ NO _ ',S r No 1 I 1'170A-CT NAME 1E2 ENC. P A LITST !PROT 02 PART NJ OFW SOORPENO /411 Pk 6 No / 3, //: 33 - ,Ty.N.,1 2T.E o•T 45 Commissioners Minutes Continued. February 1, 1979 Moved by Wilcox supported by Fortino the resolution be adopted. AYES: Perinoff, Fern'-k, Peterson, Price, Roth, Wilcox, DiGiovanni, Doyon, Dunaskiss, Fortino, Gabler, Gorsline, Hobart, Hoot, Kelly, McConnell, Montante, Moore, Moxley, Murphy, Page, Patterson. (22) NAYS: None, (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8/92 By Mr. Wilcox IN RE: "208" FEDERAL WATER POLLUTION CONTROL ACT - 1979 CONTRACTURAL 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, the Federal Water Pollution Control Act Amendments of 1972; and WHEREAS Section 208 of FL 92-500 requires the development and implementation of an area- wide water quality management plan; and WHEREAS the "Water Quality Management Plan for Southeast Michigan" was prepared by SEMCOG and adopted by the SEMCOG General Assembly; and WHEREAS as indicated in Exhibits A and B, the Continuing Planning Agency (SEMCOG) and the Areawide Water Quality Board will be performing certain planning services directed toward achieving the requirements and the clean water goals of PL 92-500 and ensuring that Southeast Michigan is eligible for Federal grants For water pollution control under applicable federal programs; and WHEREAS PL 92-500 requires certain agencies, as designated by the Governor, as Designated Management Agency (DMA) to be responsible for carrying out certain actions under the plan; and WHEREAS the County of Oakland (identified as a DMA in the plan) accepted on June 1, 1978 Miscellaneous Resolution 3470, DMA designation for the planning, construction and operation of its waste water treatment facility for a one year period and pay its proportionate share of costs for the functions of continuing areawide water quality management planning and oversight of plan implementation as required by law under "208" Water Quality Management Plan (PL 92-500) when approved and certified by the Governor and the United States Environmental Protection Agency. NOW THEREFORE BE IT RESOLVED that the County of Oakland accepts designation as a Designated Management Agency (DMA) in accordance with the Water Quality Plan for Southeast Michigan to perform those management responsibilities set forth in Appendix 1. (Local Implementation Strategy) BE IT FURTHER RESOLVED that the County of Oakland agrees to cooperate in the preparation of a local hfiplementation strategy (Appendix 1), including estimates of necessary personnel, financial requirements, identification of problem areas, establishment of an implementation schedule and priorities for its assigned management responsibilities. BE IT FURTHER RESOLVED that the County of Oakland in assuming responsibility under the plan approves the attached agreement for the purpose of providing financial support for the functions of continuing areawide water quality planning and oversight of plan implementation and the Chair- person 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. The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairperson AGREEMENT WITNESSETH: WHEREAS the County of Oakland, Michigan has accepted designation in principle as a Designated Management Agency ("DMA") pursuant to Section 208 of the Federal Water Pollution Control Act Amendments of 1972, PL 92-500 and the Clean Water Act of 1977, PL 95-217 and has agreed to perform such DMA functions as are applicable to it; and WHEREAS the Southeast Michigan Council of Governments ("SEMCOG") has been designated as the continuing planning agency pursuant to Section 208 of the Federal Water Pollution Control Act Amendments of 1972, PL 92-500; and WHEREAS the County of Oakland, as a DMA, requires certain planning services to assist it in performing its responsibilities as set forth in the Plan and in applicable Federal and State statutes and regulations and to assure its continued eligibility for facilities grant monies under Section 201 and 204 of PL 92-500 and under PL 95-217. WHEREAS SEMCOG and the Areawide Water Quality Board "AWQB"), an agency created pursuant to the Water QualityManagement Plan for Southeast Michigan, will perform certain planning services pursuant to Chapters 1 and 11 of the Water Quality Management Plan for Southeast Michigan (the "Plan") which Chapters of the Plan have been adopted by SEMCOG and approved by the Governor of the State of Michigan and the United States Environmental Protection Agency; IT IS THEREFORE AGREED by and between the parties as follows: Commissioners Minutes Continued. February 1, 1979 1. SEMCOG and the AWQB will perform the planning services and acts for and in behalf of the County of Oakland as are enumerated in Exhibits A and B attached hereto and made part hereof, as such services and acts are from time to time. required. 2. In consideration of such services and acts the County of Oakland shall remit to SEMCOG a charge in an amount not to exceed the equiwdent of S0.01 per 1,000 cubic feet of sewage flow generated within the rounty of Oakland's service area. The County of Oakland shall have the sole discretion as to the m, thud of payment said service charge. For the period from January 1, 1979 to June 30, 1979, the ,( charge to be remitted by County of Oakland to SEMCOG is eight thousand seven hundred twenty- c n (98,727.00) dollars based on 1977 ,e.wage flow. The service charge shall be payable without or a. demand by the County of Oakland to SEMCOG, in equal increments, on the first day of Janua y ;I nd on each calendar quarter thereafter. .3. This agi PHI t shall remain in effect until June 30, 1979. 4. This agr«ment shall be effective upon the adoption of an appropriate resolution by the County of Oakland and by SEMCOG. The agreement may be terminated by any of the parties hereto upon sixty (60) days written notification of such termination. 5. This agreement may from time to time be amended in the manner of its original enactment. IN WITNESS WHEREOF, the parties, hereto have caused this agreement to be made and executed this day of , 197 .' SOUTH-CAST MICHIGAN COUNCIL OF COUNTY OF OAKLAND GOVERNMENTS By: By: ATTEST: ATTEST: Agreement Date 146 LEAD AGENCY Contact Person PLAN POLICY NO. I RESPONSIBILITIES ALL DESIGNATED !n!ANASDEENT AGENCIES WITHIN SOUTHEAST 'CITIES, VIL!,ACES, TOWNSHIPS, COUNTIES (facilities operators) COM7NTS Additional cost of $251,0:N2 as itemized below. No ccst to County. No cost to County. — Additional cost to County of 7 a a 5 "r1 Board of Commissioners Board of Commissioners Sewer, Water & Solid Waste Drain Sewer, Water & Solid Waste Drain Board of Commissioners AP2ENDIX T janUal'y 1979 LOCAL IMPLEMENTATION STRATEGY AGENCY: OAKLAND COUNTY The County of Oakland with the cooperation of the Continuing Planning Agency will prepare a Local Implc7ontation Strategy which includes estimates of personnel and financial requirements, identification of implementation problem areas and establishment of schedule and priorities for implementation of all assigned management responsibilities. II.H. -Contribute equitable share of costs chased on flow for the first year) in the support of areai,d water quality planning and overview. II.I.1. -Operate wastewater collection and treatment facilities in accord with P1 92-500. III.C.3 -In the early stages of wastewater facilities planning, submit the following to the State and the Continuing Planning Agency for review and comment: -Specific problem areas within the study areas, and -Brief descriptions of all alternatives to be considered. III.E.2 -Coordinate sanitary sewer collection system expansion with areas as now or designated to be sowered on the regional sewer service area -map, unless exceptions are grantod upon recommendation of the Areawide Water Quality Board and approval of the Regional Clearing- house Review Committee. Additional cost to County of S7,79. PLAN POLICY NO. RESPONSIBILITIES LEAD AGENCY Contact Person CMTNTS Drain Sewer, Water & Solid Waste , `di) additional cost to County. (Parties to the Detroit Consent duigitent III.D.1. dal cost to County of ilditional cost to Counoy iannot be determined at this tine. Drain Sewer, Water & Solid Waste Board of Commissioners additional cost to Coontw. Local Jurisdiction Jaauary 1o222 LOCAL IMPLEMENTATION STRATEGY AGENCY: °ULAN!' CITIES, VTLLAGES, III.E.S ! -If a local facility plan is modified in regards to TOWNSNIPS, COUNTIES 1 system capacity, deletion, extension and/or relocation of (facilities operators) system subsequent to review by the Continuing Planning (Cont'd.) Agency, submit the facility plan for additional review . to the Continuing Planning Agency. V.D. -if the selected sludge dis.iiisal alternative in each facility plan is not im,-leeited, present alter:: live systems to the Continui.ig dianning Agency for ad.. review Drain ho additional cost to County. Sewer, Water & Solid Waste Health (Oakland County and Southeast !,..acom.b - Sanitary District) -Prepare reports outlining abatement measures • have been taken to alleviate combined -In coordination with the Continuing Planning Agency. conduct detailed analysis of the effects or CC sewer overflows for: Evergreen-Fiarmington. Oakland (Red Run), collection districts and ti' -ity of 7armingten. -Assist, as appropriate, in attaining the 7- Of Ore consent judgment as a part of thi, p'r iso.o of acceptable water quality within 7,cutneast and Lake Erie. (Suburban monie.palitics and sanitary collection districts III.E.1.: -Cndertnke detailed planning to determine the 1 extend and location of needed collection system improvements, as appropriate. (T) 0 0 (0 CD 7 W 3. January 1979 LB LOCAL IMPLEMENTATION STRATEGY AGENCY: OAKLAND COUNTY PLAN POLICY NO. RESPONSIBILITIES LEAD AGENCY COMMENTS Contact Person COUNTY AND LOCAL II.C.6. -Local Enforcement Agencies and Authorized Public Drain No additional cost to County. P.A. 347 AGENCIES Agencies with enforcement responsibilities under Michigan P.A. 347 of 1972: continue to perform current functions _ relative to soil erosion and sedimentation control in accordance with the provisions of the Act. COUNTY, CITY, VILLAGE IV.D.2. -Cooperate with the Continuing Planning Agency in the Planning Additional cost to County of AND TOWNSHIP GOVERNMENTS preparation of water quality protection guidelines for S4,000. Health use in the review of all new development and redevelop- ment. Incorporate such guidelines into land develop- Drain ment review procedures. Sewer, Water & Solid Waste IV.D.3. -Submit site plans of proposed major development to the Local No additional cost to County. Areawide Water Quality Board for water quality impact Jurisdiction review. IV.D.6. -Work with the Continuing Planning Agency toward eval - Drain No additional cost to County, uating various stormwater control alternatives in stormwater quality problem areas. 11.1.9. -Develop/amend land use plans and zoning ordinances to Local Additional cost to County of assure that septic systems are permitted only in Jurisdiction $1,000. physically suitable areas. Health Planning • , \ ;-7 .77,1E? Z'TfCT UOT:i.r);7,,GS 7rr7,-T „-- Lopq.T:Tndo puu a2uTITA puu ' i :07 --;S:0(f-STP ;fur - y CZ" - 11-zre2,,uo:) - 3.7iTLF-11EISO6S:11 ON 2,DITOd YV7:. :ADN.-17V A 2 7 YO:1 7N7 7JN:: „ , ' — • 0 Do e", CD a. CD a...a:La; 19 1U LOCAL INPL3MENI.ATION STRATEGY AGENCY : OAKLAND COUNTY . PLAN POLICY NO. RESPONSIBILITIES LEAD AGENCY COMENTS Cont act Person COUNTY HEALTH IV. C. 3, -Emphasize the following in programs to control poll ut ion Health No additional cost to DEPARTMENTS I from septic systems: County. • Provide assurance that the water table level indicated during the soil evaluation shows the highest annual level. 'Provide for the thorough inspection of septic systems during their installation to assure conformance with code provisions. ; 'Provide a comprehensive educational program designed ! to inform local elected and appointed officials and residents of proper operation and maintenance require- , , ments for their septic systems. IV.G.3. I -Cooperate with Alq2B on analysis of septic system treat- Health No additional cost to : ment efficiencies and failures, County, IV.H. 3. -Participate in the State's solid waste management program. Sewer, Water fl No additional cost to Sol id Waste County, IV.H. 6. -Cooperate with the Al\'Ql3 in the identification and roni:oring Health Co additional cost to of landfill sites which have a high water quality impact . County. • IV.H. 6. -Assist local units of governments in instituting planning and Health Additional cost to County land use control practices to ensure that land use and of S500. Planning construction on or adjacent to a closed or active landfill site provides for water quality protection. _ * . . . . 1• 1 PLAN POLICY NO. DRAIN COY' "' S. DFD• Cc tap .: 7 ,—.:son rnmmmTs cf) 0 al cost to IV.D,4.1 1 fea-_:1 at or qus_it- -Potection rvias,res ion, an: e•,ers. 'on of dribn Adsiti of -7 . County Drain 1979 LOCAL IMPLEMENTATION STRATEGY AGENCY: OAKLAND COUNTY RESPONSIBILITIES JC4 1 -in conjunction with Cor -in.,: p ing i • ' criteria designed to imp' • . ..rer measures at the time a nu . •• drai Age project is U7 t'qeU IV.E.4.1 -Prepare programs for bmpL m nting best reo_uc—m -rt pTactices 7,7.7a 1 as appropriate in rur•ei , - .s in conjunct:or wi,bi the i Cooperative Extension S Le:, Soil Corse,1 Districts 1 and the Agricultural Stabilization and Consc -1 ' 1 1 Service, for submission to the Continuing yla-1°- 53 Commissioners Minutes Continued, February 1, 1979 EXHIBIT A: RESPONSIBILITIES OF THE CONTINUING PLANNING ACNCY (SEMCOG) The Southeast Michigan Council of Governments, as the Continuing Planning Agency, will be annually updating the Water Quality Management Plan ("the Plan") to meet the clean water goals of the Federal Water Pollution Control Act Amendments and to insure that municipalities within South- east Michigan are eligible for federal grant assistance. It will undertake those planning and analysis activities, at the regional level that are necessary for the Plan update process. In this role, the Council of Governments will assist local units of government in their detailed planning and implementation work by making available a variety of planning services to communities including continuing analysis and delineation of specific water quality problems and the development of data bases, maps, guidelines, and other planning techniques for use by local governments in protecting and improving their water resources. Specifically, in the initial year's planning program the Council will be undertaking the following activities: A. Reassessment, and as appropriate, revision and refinement of the Water Quality Managment Plan for Southeast Michigan. B. An identification of the water quality impacts of various general categories of land uses and types of land use patterns. C. The identification of measures leading to the establishment of an industrial waste information clearinghouse for the region to facilitate the recycling and reuse of industrial waste products. D. The refinement of a financing mechanism which could distribute the local share of the costs of continuing areawide planning and overview more equitably throughout the planning area. E. The development of a set of standards for use as a guide by local units of government in reviewing the water quality impact of proposed development. F. The development of maps and other guidance for use by local land use planners in assessing the soil limitations for development with septic systems. G. The preparation of an updated map which establishes generalized areas to be served with sanitary sewers during defined time increments over the next twenty years, H. The preparation of development guidelines for use by local governments for preventing degradation of water quality in urban fringe areas characterized by mixed land use and rapid change. I. The delineation of specific agricultural pollution problem areas for guidance to Soil Conservation Districts in field investigation of local problem areas. J. The indentification of economic impacts and costs relative to water quality benefits that will result from the implementation of various types and levels of controls and management practices. K. The provision of guidance and assistance to designated management agencies concerning their water quality management responsibilities, including assistance in developing local imple- mentation strategies and obtaining funding necessary for Plan implementation. L. The performance of various administrative functions relative to the organization and implementation of the Areawide Water Quality Board, including the preparation of its initial work- plan and budget. M. The development of an environmental education strategy designed to raise the region's level of awareness regarding water quality concerns, including the identification of agencies' responsibilities in the implementation of educational programs. N. As necessary, hearing appeals of decisions made by the Areawide Water Quality Board regarding the Plan. EXHIBIT B: RESPONSIBILITIES OF THE AREAWIDE WATER QUALITY BOARD The Areawide Water Quality Board's (AWQB) principal responsibilities under the Plan are to monitor and oversee all aspects of Plan implementation, to coordinate inter-agency management activities, to assist local communities in water pollution control efforts, and to serve as an advocate of local concerns at the state and federal levels. In the first year's program, much of the AWQB's efforts will be organizational in nature. However once fully established, the AWQB will perform a variety of functions and administrative services including: A. Monitor and assist Designated Management Agencies in performing their Plan imple- mentation responsibilities. B. Monitor the implementation of programs and practices for point and nonpoint source water pollution control. C. Review and comment on quater quality related federal grant applications. D. Review and comment on applications for water quality related state permits and licenses to assure their issuance in conformance with the Plan. Work with applicants as necessary to achieve Plan compliance. E. Review proposed major development plans for water quality impacts and prepare and forward comments to appropriate state and local agencies. F. Assist, to the extent feasible, Designated Management Agencies in obtaining funding necessary for Water Quality Management Plan implementation. G. Hear and attempt to resolve conflicts related to the Plan. H. Sample water quality for Plan compliance. I. Recommend Plan modifications to the Continuing Planning Agency. ELI Commissioners Minutes Continued, Februa-- 1, 1973 J, Review l• 1 pl ns and :ani , , ( linan njon request by local governments to insure that ground and surf. ,,• w...ers are ad, y pr t 1 from impact of future unsewered residential development. Advise loc,•1 communities of planning r zoning changes necessary to protect surface and groundwater. K, Establish a regional dat I and conduct, in cooperation with county health depart- ments, an of sEptic system treatmont efficiencies and failures. L. Consider sta-port of state 1(aislation to correct statutory and management deficiencies relative t , reducing e -I lii on from sanitary landfills including modifications fostering a more precise H' ion of r hi I it i e among involved agencies. M. Review site plans of proposed landfill sites for water quality impact and prepare and forward comments to sppropriat f al, state. and local agencies. N. In cooperation with r•,i- ii tie state and local agencies, encourage and, where necessary, initiate water quality monitoring or the identified landfill site which are determined to have a high potential water quality impact. O. Support legislation to (-rrect deficiencies in the present system regulatino the handling and disposal of liquid indus,.rHI wastes. P. Serve as a regional omb-d men for water quality related problems with the state. Q. Evaluate the effectivene! of voluntary farm planning methods and determine the need for enforcement of agricultural land management practices. Moved by Wilcox supported by Patterson the resolution be adopted. The Chairperson referred the resolution to the Finance Committee. There were no objections. Misc. 8793 By Mr. Wilcox IN RE: FUNDING FOR SEWER TAP-IN CHARGE - CHILDREN'S VILLAGE SCHOOL To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen. WHEREAS the Children's Village School, currently under construction and nearing completion is funded by a Federal Grant; and WHEREAS the Sewer Tap-In Charge by the Township of Waterford is not included in said Grant; and WHEREAS this portion of the project has been included in the 1979 proposed Capital Program- Utilities Section. NOW THEREFORE bE IT RESOLVED that the amount of $7,985.00 be and is hereby allocated to the Department of Central Services to cover the cost of the Sewer Tap-In Charge. The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairperson Moved by Wilcox supported by Perinoff the resolution be adopted. The Chairperson referred the resolution to the Finance Committee. There were no objections. Misc. 8794 By Mr. Wilcox IN RE: AUTHORIZATION TO RECEIVE BIDS FOR TRUSTY CAMP ELECTRICAL IMPROVEMENTS To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff's Department is providing a vocational training program from inmates at the Trusty Camp, utilizing such equipment as welders, kilns, lathes, bench saws, drill presses, planers, and a variety of portable tools; and WHEREAS the buildings being utilized for such training are not properly wired for the variety of power equipment necessary for the vocational program; and WHEREAS it is recommended that these buildings be properly wired to meet the local electrical code as well as the needs of the program. NOW THEREFORE BE IT RESOLVED that the Department of Central Services be and is hereby authorized to receive bids for the electrical improvements and a report thereon be made to this Board after receipt and tabulation of such bids. BE IT FURTHER RESOLVED that this project be so designed as not to exceed the cost of $20,000.00. The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairperson Moved by Wilcox supported by Perinoff the resolution be adopted. The Chairperson referred the resolutionto the Finance Committee. There were no objections. 55 Commissioners Minutes Continued. February I, 1979 Misc, 8795 By Mr. Wilcox IN RE: ADDITIGNAL FUNDING FOR TEMPORARY CIRCUIT COURTS To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution 1/8712 as adopted by the Board of Commissioners on December 21, 1978, provided a $10,000.00 appropriation for the purchase of constructing temporary courtrooms for the Circuit Court; and WHEREAS the Probate Court, the County Executive and the Board of Commissioners subsequently agree to relinquish space to be utilized for staff offices for each new Judge; and WHEREAS these additional areas were in fact renovated to accomodate offices for each of the three (3) additional Judges and their staff; and WHEREAS such renovations were not anticipated at the time of the original appropriation, since it was not known where the staff offices would be located; and WHEREAS it was necessary to provide adequate office space on an immediate basis to allow these Courts to be functional on January 2, 1979. NOW THEREFORE BE IT RESOLVED that an additional $8,000.00 be and is hereby allocated to the Department of Central Services to cover the cost incurred in renovating the above described areas for Circuit Court offices, The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairperson Moved by Wilcox supported by Roth the resolution be adopted. The Chairperson referred the resolution to the Finance Committee. There were no objections. Misc. 8796 By Mr. Wilcox IN RE: INITIAL FUNDING AND AUTHORIZATION TO REMODEL EAST WING FOR CIRCUIT COURT To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS Oakland County was allocated three (3) additional Circuit Court Judges who were seated in January, 1979; and WHEREAS these three (3) judges are currently occupying temporary courtrooms and quarters in various Courthouse locations; and WHEREAS it is deemed necessary to provide permanent courtroom facilities for the additional Judges and staff; and WHEREAS it has been determined that the most logical placement of the Judges would be in the present Reimbursement area of the East Wing and the fourth floor of the Courthouse tower; and WHEREAS the design of the area now housing the Reimbursement Division was originally designed for a courtroom; and WHEREAS renovation of this area could commence immediately if funding is provided. NOW THEREFORE BE IT RESOLVED that the Department of Central Services is hereby authorized to begin construction of the East Wing Courtroom and an initial amount of $30,000.00 be and is hereby allocated for this purpose. BE IT FURTHER RESOLVED that when the East Wing Courtroom is completed, the temporary court- room now located in the Commissioner's Conference Room, will be vacated by the Circuit Court. The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairperson Moved by Peterson supported by Perinoff the rules be suspended for immediate consideration of the resolution. AYES: Perinoff, Peterson, Price, Roth, Wilcox, DiGiovanni, Dunaskiss, Fortino, Gabler, Gorsline, Hobart, Hoot, Kelly, McConnell, Montante, Moore, Moxley, Page, Patterson. (19) NAYS: Pernick, Doyon. (2) A sufficient majority having voted therefor, the motion carried. Moved by Wilcox supported by Moxley the resolution be adopted. 56 Commissioners Minutes Continued. February I, 1979 AYES: Peterson, Price, Roth, Wilcox, DiGiovanni, Doyon, Dunaskiss, Fortino, Gabler, Gorsline, Hobart, Hoot, Kelly, Lewand, McConnell, Montante, Moore, Moxley, Page, Perinoff. (20) NAYS: Pernick, Patterson. (2) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8797 By Mr. Hoot IN RE: ANIMAL CONTROL DIVISION 1979 BUDGET REVISIONS To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #8739 adopted the 1979 County budget; and WHEREAS the 1979 County budget included, in part, a budget for the Animal Control Division; and WHEREAS the Manager of the Animal Control Division assumed that post in late 1978; and WHEREAS the adopted Animal Control Division budget was based essentially on straight line projections and, in expectation that the new Manager of the Animal Control Division would need additional time to prepare an adequate 1979 budget; and WHEREAS the goals and objectives for this division have been carefully analyzed and developed to enhance the efficiency and effectiveness of the division. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners amends the revised 1979 budget for the Animal Control Division consistent with the attached narrative and budget; AND BE IT FURTHER RESOLVED that the Manager of the Animal Control Division present written quarterly progress reports to the Public Services Committee. The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairperson Copy of Budget on file in the County Clerk's Office. The Chairperson referred the resolution to the Finance Committee. There were no objections. Misc. 8798 By Mr. Hoot IN RE: ANIMAL CONTROL DIVISION - VETERINARIAN CONTRACT RENEWAL To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #8581 authorized the management reorganization for the Animal Control Division; and WHEREAS the management reorganization included, in part, engaging a licensed Veterinarian to carry out County responsibilities under various Michigan laws; and WHEREAS John Richardson, D.V.M., was engaged by the County for the period ending December 31, 1978; and WHEREAS it is in the interest of the County to renew the contract with John Richardson, D.V.M. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the renewal of the attached contract with John Richardson, D.V.M.; and BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to sign the contract. The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairperson CONTRACT THIS AGREEMENT made this 1st day of January, 1979 between the COUNTY OF OAKLAND, a Michigan Constitutional Corporation, hereinafter called "County", and Dr. John Richardson, DVM, hereinafter called "Veterinarian"; WITNESSETH: For and in consideration of the mutual covenants and agreements herein contained, it is agreed by and between the parties hereto that the County shall retain the Veterinarian and the Veterinarian agrees, as an independent contractor, to the following terms and conditions: The duties of the Veterinarian shall be: I. To carry out all provisions of Michigan law, and policies as established by the Board of Commissioners, which laws and policies require the service of a licensed veterinarian. 2. Additional duties of the Veterinarian shall be, but not limited to planning, organizing and coordinating County sponsored rabies vaccination clinics; maintaining responsibility for the investigation, including follow-up procedures for the Health Department of reported County- wide animal bites involving humans and for the related data supplied to the Michigan Department of Health Laboratory; and diagnosing diseases in suspected rabid animals and orders the destruction of 57 Commissioners Minutes Continued. February 1, 1979 infected and/or diseased animals, and the quarantine of suspect animals. 3. The Veterinarian shall not engage in any activity or enterprise or assume any employ- ment or accept any position which may conflict with his duties as outlined in this Contract. 4. The Veterinarian agrees that he will, at all times, conduct himself with decorum and propriety commensurate with the dignity of his undertaking. 5. The Veterinarian shall report to the Director of Public Services, The County agrees that it will 1. Pay to the Veterinarian shall be at the rate of $15.00 per hour for services rendered consistent with the provisions of this contract as well as any additional requests for services made by either the Director of Public Services or the Manager of the Animal Control Division; Also, For services rendered consistent with the provisions of this contract, the Veterinarian shall be reimbursed for mileage at the prevailing County mileage reimbursement rate. The Veterinarian shall forward an invoice to the Manager of Animal Control on a monthly basis. 2. The County reserves the right to terminate this Contraact when in its opinion the Veterinarian has breached any of the terms and conditions herein, upon ten (10) days written notice to the Veterinarian. 3. The Veterinarian shall have the right to terminate and cancel this Contract and all rights, duties and obligations herein created shall terminate upon ten (10) days written notice to the County. IT IS MUTUALLY AGREED AND UNDERSTOOD: 1. That the relationship of the Veterinarian to the County is and shall continue to be that of an independent contractor and no liability or benefits such as, but not limited to workmen's compensation benefits, retirement and pension benefits, or insurance benefits, or such other rights or liabilities arising out of a Contract of hire or employer-employee relationship, shall arise or accrue to either party as a result of this Agreement. 2. This Contract shall become effective on the day and date first above written, and shall terminate on the 31st day of December, 1979. 3. This Contract is made and executed pursuant to Resolution No, of the Oakland County Board of Commissioners adopted on the day of 1979. IN WITNESS WHEREOF, the parties hereto have executed this Agreement on the day and date first above written. WITNESSES: COUNTY OF OAKLAND, a Michigan Constitutional Corporation By: Wallace F. Gabler, Jr., Chairperson Date Oakland County Board of Commissioners Dr. John H. Richardson, DVM Date Moved by Hoot supported by Dunaskiss the resolution be adopted. AYES: Peterson, Price, Roth, DiGiovanni, Doyon, Dunaskiss, Fortino, Gabler, Gorsline, Hobart, Hoot, Kelly, Lewand, Montante, Moore, Moxley, Patterson, Perinoff, Pernick. (19) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8799 By Mr. Hoot IN RE: ACCEPTANCE OF DEPARTMENT OF SOCIAL SERVICES PURCHASE OF SERVICE CONTRACTS WITH COOPERATIVE EXTENSION SERVICE To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution 118156 authorized the establishment of programs within the Cooperative Extension Service Division utilizing the Department of Social Services, Title XX Purchase of Service funds; and WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #8762 of December 21, 1978 authorized the negotiation of Title XX Purchase Service Agreements for both the Homemaker and Parent Aide Programs for the period of January 1, 1979 through December 31, 1979; and WHEREAS a contractual agreement has been arranged between Cooperative Extension Service and the Department of Social Services in the amount of 575,996; and WHEREAS Department of Social Services Title XX will finance 100% of the program cost; and WHEREAS it is the interest of Oakland County to render the Homemaker and Parent Aide education services to Protective Service Families. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the acceptance of Title XX Purchase of Service Agreements for both the Homemaker and Parent Aide Programs for the period of time January 1, 1979 through December 31, 1979, consistent with the attached program summary and budgets. 1 Commissioners Minutes Continued. February 1, 1979 58 AND BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the necessary agreements, AND BE IT FURTHER RESOLVED that written quarterly progress reports be presented to the Public Services Committee and to the balance of the members of the Board of Commissioners. The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairperson Copy of Budget on file in the County Clerk's Office. Moved by Hoot supported by Lewand the resolution be adopted. AYES: Price, Roth, DiGiovanni, Doyon, Dunaskiss, Fortino, Gabler, Gorsline, Hobart, Hoot, Kelly, Lewand, Montante, Moore, Moxley, Patterson, Perinoff, Peterson. (18) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8800 By Mr. Hoot IN RE: C.E.T.A. TITLE I (11-ABC) CLASSROOM TRAINING ALLOCATION To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6546 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 WHEREAS as a result of Resolution No. 8609 the Oakland County Board of Commissioners approved the C.E.T.A. Title 1 (11-ABC) Plan for Fiscal Year 1979; and WHEREAS the attachments represent: 1.1 a narrative history of the plan, 2.) the original plan for Fiscal Year 1979, 3.) changes to that plan which have subsequently occurred, and 4.) a complete listing of existing and planned Classroom Training Programs for Fiscal Year 1979; and WHEREAS a quarterly report for review of performance objectives will be submitted to the Oakland County Board of Commissioners. NOW THEREFORE BE IT RESOLVED that the Chairman of the Oakland County Board of Commissioners be and is hereby authorized to sign the modification to the Title I Plan consistent with the attached narrative and budgets. The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairperson Copy of Narrative and Budgets on file in the County Clerk's Office. Moved by Hoot supported by Roth the resolution be adopted, AYES: Roth, DiGiovanni, Doyon, Dunaskiss, Fortino, Gabler, Gorsline, Hobart, Hoot, Kelly, Lewand, Montante, Moore, Moxley, Page, Patterson, Perinoff, Peterson, Price. (19) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8801 By Mr. Hoot IN RE: FISCAL YEAR 1979 TITLE 1 CLASSROOM TRAINING CONTRACTS AND ALLOWANCES (TITLE II ABC) To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the County Board of Commissioners by Miscellaneous Resolution #6546 applied for and was granted the designation as Prime Sponsor by the United States Department of Labor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS the Oakland County CETA Title 11 Plan budget estimate allocated by the Department of Labor is $6,881,188.00 for fiscal year 1979; and WHEREAS the Classroom Training Title II Plan was approved by miscellaneous resolution #8609 for new classes in FY 79; and WHEREAS twenty new Classroom Training programs are scheduled to commence operation during FY 79; and WHEREAS the Sub-Grantees identified are scheduled to sub-contract with the County of Oakland for the purpose of providing Classroom Training to eligible participants in accordance with the rules and regulations of the County of Oakland and the Department of Labor; and WHEREAS the Manpower Planning Council has reviewed and approved the attached bid proposals as recommended by the Prime Sponsor. 59 Commissioners Minutes Continued, February 1, 1979 NOW THEREFORE BE IT RESOLVED that the Chairman of the Oakland County Board of Commissioners ' be and is hereby authorized to review and sign said contracts not to exceed the amounts listed in Attachment A. BE IT FURTHER RESOLVED that a quarterly report for review of performance objectives will be submitted to the Oakland County Board of Commissioners. The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairperson Copy of Attachment A on file in the County Clerk's Office. Moved by Hoot supported by Lewand the resolution be adopted. AYES: Wilcox, DiGiovanni, Doyon, Dunaskiss, Fortino, Gabler, Gorsline, Hobart, Hoot, Kelly, Lewand, Montante, Moore, Moxley, Page, Patterson, Perinoff, Peterson, Price, Roth. (20) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8802 By Mr. Hoot IN RE: C.E.T.A. TITLE 1 ON-THE-JOB TRAINING CONTRACTS (PHASE 3C) To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6546 applied for and was granted the designation by the U.S. Department of Labor or Prime Sponsor to administer the provisions of Title 1 of the Comprehensive Employment and Training Act of 1973; and WHEREAS On-the-Job Training represents a major component in Oakland County's approved Manpower Program; and NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the award of Phase 3C of C.E.T.A. Title I On-the-Job Training contracts in the total amount of $122,880 consistent with the attached budget; and BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners be and is hereby authorized to sign said On-the-Job Training contracts for an amount not to exceed that indicated in the attached budgets. The Public Services Commitee, by Henry W. Hoot, Chairperson, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W, Hoot, Chairperson Copy of Budgets on file in the County Clerk's Office. Moved by Hoot supported by Fortino the resolution be adopted. AYES: DiGiovanni, Doyon, Dunaskiss, Fortino, Gabler, Gorsline, Hobart, Hoot, Kelly, Lewand, Montante, Moore, Moxley, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Wilcox. (21) NAYS: None, (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8803 By Mr. Hoot IN RE: C.E.T.A, TITLE 111 HIRE 11 ON-THE-JOB TRAINING CONTRACTS (PHASE 3-H) To the Oakland County Board of Commissioners Mr, Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6546 applied for and was granted the designation by the U.S. Department of Labor or Prime Sponsor to administer the provisions of Title 1 of the Comprehensive Employment and Training Act of 1973; and WHEREAS HIRE 11 On-the-Job Training represents a major component in Oakland County's approved Manpower Program; and NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approved the award of Phase 3-H of C.E.T.A. Title 111 HIRE 11 On-the-Job Training contracts in the total amount of $23,232.00 consistent with the attached budget; and BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners be and is hereby authorized to sign said contracts for On-the-Job Training contracts for an amount not to exceed that indicated in the attached budgets. Commissioners Minutes Continued, February 1, 1979 60 The Public Services Committee, by Henry W, Hoot, Chairperson, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairperson Copy of Budgets on file in the County Clerk's Office. Moved by Hoot supported by Roth the resolution be adopted. AYES: Ooyon, Dunaskiss, Fortino, Gabler, Gorsline, Hobart, Hoot, Kelly, Lewand, McConnell, Montante, Moore, Moxley, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Wilcox, DiGiovanni. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 6304 By Mr, Hoot IN RE: CETA TITLE 1 OAKLAND LIVINGSTON HUMAN SERVICES AGENCY FY79 ALLOCATION FOR PERFORMANCE CONTRACT To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 applied for and was granted the designation as Prime Sponsor by the US. Department of Labor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS Oakland County's CETA Title I Grant Application has been filed and approved by the U.S. Department of Labor; and WHEREAS the CETA functions OD be performed by OLSHA represent an integral and necessary component of Oakland County's Manpower Program; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the total amount of $1,009,814 to be spent by OLSHA consistent with the attached budgets and performance criteria; and BE IT FURTHER RESOLVED that a quarterly report for review of performance objectives be submitted to the Public Services Committee and the Oakland County Board of Commissioners; and BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners be and is hereby authorized to sign a contract for an amount not to exceed that indicated in the attached budqet. The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairperson Copy of Budgets on file in the County Clerk's Office. Moved by Hoot supported by Fortino the resolution be adopted. AYES: Dunaskiss, Fortino, Gabler, Gorsline, Hobart, Hoot, Kelly, Lewand, McConnell, Montante, Moore, Moxley, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Wilcox, DiGiovanni, Doyon. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8805 By Mr. Hoot IN RE: REQUESTS FOR FUNDING TO PROVIDE TRAINING, EMPLOYABILITY PLANNING, AND OTHER SERVICES - CITY OF PONTIAC AND HURON VALLEY SCHOOLS To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution 116546 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 WHEREAS the proposed rules of the CETA Reenactment of 1978 provide for 10% of the total funding in Public Service Employment (Titles 11-D and VI) be made available for training and employability planning to insure effective transfer of CETA participants to unsubsidized employment; and WHEREAS the Oakland County Board of Commissioners approved by Miscellaneous Resolution #8738 that the Intake Agencies would be contracted to provide the employability planning and training services for all CETA Public Service Employees; and WHEREAS Huron Valley Schools will be absorbing all of their CETA participants and would like to use the 10% CETA funding to provide other services and the City of Pontiac requested to administer their own contracting for training and employability planning for the CETA participants 61 Commissioners Minutes Continued. February I, 1979 in the City of Pontiac. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the transfer of employability planning and training dollars to Huron Valley Schools ($33,293) to pro- vide additional services to CETA participants and to transfer S561,741 to the City of Pontiac to provide training and employability planning for their CETA participants. BE IT FURTHER RESOLVED that all training and employability planning be conducted at the same level of performance as the Prime Sponsor has contracted with the Intake Agencies. The Public Services Committee, by Henry W, Hoot, Chairperson, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairperson Copy of Summary on file in the County Clerk's Office. Moved by Hoot supported by Roth the resolution be adopted. AYES: Fortino, Gabler, Gorsline, Hobart, Hoot, Kelly, Lewand, McConnell, Montante, Moore, Huxley, Page, Patterson, Ferinoff, Fernick, Peterson, Price, Roth, Wilcox, DiGiovanni, Doyon, Dunaskiss. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8806 By Mr. Hoot IN RE: REQUEST FOR EXTENSION ON THE 18 MONTH LIMITATION IN PUBLIC SERVICES EMPLOYMENT to the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 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 WHEREAS the proposed rules under the CETA Reenactment of 1978 (SEC. 676.30) allow for local units of government, with an unemployment rate of 7% or more, to apply for a waiver of the 18 month Public Service Employment Limitation; and WHEREAS Oakland County has several units of government within its jurisdiction with an unemployment rate in excess of 79r which may make it difficult to place into unsubsidized employment many of their CETA participants at the scheduled termination date; and WHEREAS on January 11, 1979 the Oakland County Manpower Planning Council approved by unanimous vote to recommend to the Public Services Committee that the Prime Sponsor request waivers for those local units of government when and where needed, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve that the Prime Sponsor request waivers on the time limitations for those units of government that have an unemployment rate in excess of 7%.:. BE IT FURTHER RESOLVED that consideration be given to those with the highest unemployment rate first and subsequently in descending order. The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the Foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairperson Moved by Hoot supported by Patterson the resolution be adopted. Discussion followed. AYES: Gabler, Gorsline, Hobart, Hoot, Kelly, Lewand, McConnell, Moore, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Doyon, Dunaskiss. (16) NAYS: Montante, Mcxley, Page, Wilcox, DiGiovanni, Fortino. (6) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8807 By Mr. Perinoff IN RE: OAKLAND COUNTY ORGANIZED CRIME STRIKE FORCE To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Prosecutor has formed within his department a county police force performing police functions and duties of the Oakland County Sheriff, under the style name of "Oakland County Organized Crime Strike Force"; and WHEREAS the Oakland County Board of Comndssioners did fund such strike force operation in the Prosecutor's budget for the year 1979; and Commissioners Minutes Continued, February 1, 1979 62 WHEREAS by such funding the Oakland County Board of Commissioners did thereby acquiesce and effectually did establish such police force within the Prosecutor's department which is separate and independent of the Oakland County Sheriff, and WHEREAS Frank J. Kelley, Attorney General for the State of Michigan did an opinion 75304 dated April 27th, 1978, declare that a county board of commissioners are without authority to create a police force, a copy of said opinion being attached hereto: NOW THEREFORE BE IT RESOLVED that all further funding of the Organized Crime Strike Force within the Prosecutor's department be and is hereby terminated and any remaining funds budgeted in that area be placed in the contingency fund; BE IT FURTHER RESOLVED that if it is the desire of the Board of Commissioners to carry on with the activities of said Organized Crime Strike Force then and in that event, all of its activities be transferred to the Sheriff's department subject to the aegis, direction and control of the Sheriff who legally has the responsibility of police activities as indicated in the attached opinion; BE IT FURTHER RESOLVED that if it is the decision of the Board of Commissioners to allow the Organized Crime Strike Force to be under the complete control of the Prosecutor's Office, then and in that event a letter be directed to Oakland County's liability insurer requestina their opinion as to whether they would defend the County in any law suits and/or pay any claims submitted or judgments rendered against the County resulting from the acts of the Organized Crime Strike Force while such strike force is under the control and direction of the Prosecutor, in light of Section 5.751 of the Michigan Statutes Annotated which states that the Prosecutor's responsibilities are simply to prosecute or defend in all the courts of the county, all prosecutions,.. whether civil or criminal in which the state or county may be party or interested; and in future light of the attached opinion. I, Alexander C. Perinoff, move the adoption of the foregoing resolution. Alexander C. Perinoff, Commissioner - District 1/21 Copy of Frank J. Kelley's Opinion on file in the County Clerk's Office, The Chairperson referred the resolution to the Public Services Committee and the Finance Committee. There were no objections. Misc. 8808 By Mr. Page IN RE: HEADLEE TAX LIMITATION AMENDMENT To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners is concerned about the rapidly rising values of Residential Property; and WHEREAS on December 22, 1978, the Headlee Tax Limitation Amendment took effect; and WHEREAS it appears that the intent of Section 31 is to limit the growth of property taxes on existing property in a taxing unit to the rate of inflation; and WHEREAS there appears to be confusion in the interpretation of the rollback provisions by many; and WHEREAS the Oakland County Board of Commissioners recognize the importance of the Headlee Tax Limitation Amendment to all taxpayers both young and old; and WHEREAS all input to the Michigan State Legislature concerning the millage rollback procedures appears critical at this time to affect fair and accurate interpretations; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners be on record supporting the following: 1, That the Consumer Price Index factor for the 1979 Taxing Year means that percentage difference between the average General Price Level in 1977 and the average General Price Level in 1978. This computes to 7.79. 2. That any rollback necessary be affected from last year's spreading rate. 3. That this millage rollback may be restored in years where the adjustment does not exceed the Consumer Price Index factor, the authorized rate or the local charter limitation. Mr. Chairperson, I move the adoption of the foregoing resolution. Robert W. Pace, Commissioner - District #13 Moved by Page supported by Peterson the resolution be adopted. Moved by Page supported by Patterson the rules be suspended for immediate consideration of the resolution. AYES: Gorsline, Hobart, Hoot, McConnell, Montante, Moxley, Page, Patterson, Peterson, Roth, Wilcox, Dunaskiss, Fortino, Gabler. (14) NAYS: Kelly, Lewand, Moore, Perinoff, Price, DiGiovanni, Doyon. (7) A sufficient majority not having voted therefor, the motion failed. The Chairperson referred the resolution to the General Government Committee and Finance Committee. There were no objections. 63 Commissioners Minutes Continued, February I, 1979 Misc, 8809 By Mr. Peterson IN RE: SALARY ADJUSTMENTS AND NEW POSITIONS To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS previous Oakland County Boards of Commission have had a policy wherein requests forequity increases that were not included in a department's original budget request would not be considered until the first of July following the Adoption of the previous year's budget; and WHEREAS it is good budget practice to consider only during the budget process compensa- tion and position changes; and WHEREAS this policy decreased significantly the number of resolutions being considered by the Personnel Committee, NOW THEREFORE BE IT RESOLVED that the Personnel Committee and the Board of Commissioners go on record as establishing a policy whereby requests for salary adjustments or new positions be considered only during the annual budget review process as a part of departmental budget requests and that such items shall not appear on the Personnel Committee agenda unless it is with the concurrence of the majority of the members of the Personnel Committee, I, John Peterson, move the adoption of the foregoing resolution, John H. Peterson, Commissioner - District #6 Dennis L. Murphy, Robert W. Page, Ralph W. Moxley, Richard R. Wilcox, John J. McDonald, Henry W. Hoot, Robert A. McConnell, Robert H. Gorsline The Chairperson referred the resolution to the Personnel Committee. There were no objections. Misc. 8810 By Mr. Doyon IN RE: AMENDMENT TO THE OAKLAND COUNTY EMPLOYEES' RETIREMENT SYSTEM To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners on June 15, 1978, adopted Miscellaneous Resolution #8504, thus moving the "Mandatory" retirement age of Oakland County employees from 65 to 70; and WHEREAS the current rules of the Oakland County Employees' Retirement System prohibit employees from earning retirement credit beyond the age of 65; and WHEREAS the Board of Commissioners feels that this policy places an undue hardship on and discriminates against County employees between the ages of 65 and 70, NOW THEREFORE BE IT RESOLVED that the Retirement System Rules, which currently read: "Determination Date for a member shall be the first day of the calendar month next following the month in which he attains 65 years." shall be amended to read: "Determination Date for a member shall be the first day of the calendar month next following the month in which he attains 70 years." Mr. Chairperson, I move the adoption of the foregoing resolution. James A. Doyon, Commissioner - District #10 Moved by Doyon supported by Fortino the resolution be adopted. The Chairperson referred the resolution to the Personnel Committee. There were no objections. Misc. 8811 By Mr. Wilcox IN RE: ROAD COMMISSION BORROWING To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS 1943 P.A.143, as amended, authorizes the Board of County Road Commissioners to borrow money for certain purposes and to issue its note in anticipation thereof, and to pledge for payment thereof, future revenue derived from State collected taxes returned to the County for County Road purposes, the maximum amount which may be borrowed to be previously authorized by the Board of County Commissioners. NOW THEREFORE BE IT RESOLVED that the Board of County Road Commissioners of the County of Oakland is hereby authorized to borrow a sum of money not to exceed $4,000,000.00 to provide funds for the construction, improvement, maintenance and repair of County Roads, and to issue its notes therefor, pursuant to said Act 143, at an interest rate not to exceed the maximum rate of interest permitted by law at the time of sale; pledging for the payment thereof future revenues derived from State collected taxes returned to the County for County Road purposes. The full faith and credit of the County shall not be pledged for the payment of such notes. The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption of the foregoing resolution, PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairperson Commissioners Minutes Continued. February 1, 1979 64 Moved by Wilcox supported by Fortino the resolution be adopted. The Chairperson referred the resolution to the Planning and Building Committee. There were no objections. Moved by Patterson supported by Peterson the Board adjourn until February 15, 1979 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 2:45 P. M. Lynn D. Allen Wallace F. Gabler, Jr. Clerk Chairperson