Loading...
HomeMy WebLinkAboutMinutes - 1978.01.17 - 74090A1C_Ekr - COUNTY Board Of Commissioro .AEETING January 17, 1978 Meeting called to order by Lynn D. Allen, County Clerk and Register of Deeds at 9:50 A.M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Alexander C. Perinoff. Pledge of Allegiance to the Flag. Roll called. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsiine, Hoot, K. Lanni, McConnell, McDonald, Moffitt, Hontante, Moxiey, Murphy, Olson, Patterson, Perim Peterson, Price, Roth, Simson, Wilcox. (2E) ABSENT: Page. (1) Quorum present. .or, Kelly, I, Pernick, Moved by Patterson supported by Peterson the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Moved by Gabler supported by Murphy the Agenda be corrected under the Personnel Committee by deleting Miscellaneous Resolution t82l7 - Audit Division - Board of Commissioners and placing the resolution under the General Government Committee. A sufficient majority having voted therefor, the motion carried. Moved by Perinoff supported by Aaron the Journal for the October Session be approved and, closed and the October Session stand adjourned sine die. Lynn D. Allen Clerk JANUARY SESSION January 17, 197P Meeting called to order by Lynn D. Allen, County Clerk and Register of Deeds. Roll called. PRESENT. Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox. (26) ABSENT: Page. (1) Quorum present. Clerk called for nominations for Temporary Chairperson. Mr. McDonald nominated Henry W. Hoot. Mr. Patterson seconded the nomination. Moved by Patterson supported by Perinoff that nominations be closed. A sufficient majority having voted therefor, the motion carried. Mr. Hoot declared elected Temporary Chairperson. Nominations in order for Permanent Chairperson. 2 Commissioners Minutes Continued. January 17, 1978 Mr. Pernick nominated Alexander C. Perinoff, Mr. Daly seconded the nomination, Mr. Gorsiine nominated Wallace F. Gabler, Jr. Mr. Patterson se.. cider the nomination. Momeda ntagu... rted bv McDonald that nominations be •LI • A sufficient maieri:./ having voted therefor, the motion carriec. Move 1 by Perinaff supported by Fortino that a secret ballot vote h. t !,•n I it Chairperson. on secrez ballot: Aaron, Daly, DIGiovanni, Doyon, Fortino, Kelly, Perinoff, Fernocu, Price, Roth, Simson, Wile .). (12) NAiS: Gabler, Goraline, Hoot, Kasper, Lanni, McConnell, Mc^orald, Moffitt, Mont note, Moxley, Murphy, Patterson, Peterson, (13) A sufficient majority not havaag voted therefor, tho met ion ihe roll call votc for Chairperson was as follows. D;dY Aloo..-dor C. Ferinof= •.1 -inta - F. rr-i. DiGiovanni - A', .anar C. Ferinoff h - .• .• F. C.,1 ..1 , Jr. Doyon - Ali rolcu r C. For inch Muirov - Walhu.• •, Ir. Fortino - Al, ander C. Perinaff 01 n - A t • :!(•-: a. 1' -in FF Gabler - Wall F. Gabler, Jr. Patterson - r.i e.r F.. I -auer, Jr. Gorsline - Waliaoe F. Gabler, Jr, Perinotf - Hoot - Wallace F. Gabler, Jr. p,flai c k _ Ai .,k - C. Perinoff Kasper - Wallace F. Gabler, Jr. rson Wa 1 Kelly - Alexander C. Perinoff Pr': - ...mi r L. 1 :i•iHoff Lanni - Wallace F. Gabler, Jr. i - Al • • C. i• McConnell - Wallace F. Gabler, Jr, Im.on - Aluo. iv-i L. McDonald - Wallace F. Gabler, Jr. Wil(ox - F. Gabler, Jr. Moffitt - Wallace F. Gabler, Jr. Aaron - ^iexander C. Perinoff The result of the roll call vote was as follows: Alexander C. Perinoff - Wallace F. Gabler, Jr.- 14 Abstain - 1 Wallace F. Gabler, Jr., declared elected Chairperson and escorted to the Chair. Norinations in order for Vice Chairperson. Mr. McDonald nominated Lillian V. Moffitt, Mr. Patterson seconded the nomination. Mn, Pernick nominated Betty J. Fortino. Mr. Perinoff and Mr. Daly seconded the nomination. Moved by Montante supported by Murphy that nominations be closed. A sufficient majority having voted therefor, the motion carried. The roll call vote for Vice Chairperson was as follows: DiGiovanni - Betty J. Fortino Moxley - Lillian V, Moffitt Do yon - Betty J. Fortino Murphy - Lillian V, Moffitt Fortino - Abstain Olson - Betty J. Fortino Gabler - Lillian V. Moffitt Patterson - Lillian V. Moffitt Gorsline - Lillian V. Moffitt Perinoff - Betty J. Fortino Hoot - Lillian V. Moffitt Pernick - Betty J. Fortino Kasper - Lillian V. Moffitt Peterson - Lillian V. Moffitt Kelly - Betty J. Fortino Price - Betty J, Fortino Lanni - Lillian V. Moffitt Roth - Betty J. Fortino McConnell - Lillian V. Moffitt Simson - Betty J. Fortino McDonald - Lillian V. Moffitt Wilcox - Lillian V. Moffitt Moffitt - Lillian V. Moffitt Aaron - Betty J. Fortino Montante - Lillian V. Moffitt Daly - Betty J. Fortino The result of the roll call vote was as follows: Betty J. Fortino - 11 Lillian V. Moffitt - 14 Abstain - 1 Lillian V. Moffitt declared elected Vice Chairperson and escorted to the Chair. Commissioners Minutes Continued. January 17, 1978 Daniel T. Murphy, County Executive presented his State of the County Me Mr. McConnell requested that Ann Dudley from the Concerned Citizens of ih, Lakes Area be allowed to address the Board. Ms. Dudley addressed the Board. Clerk read letter of thanks from the staff in the Board of Commissioner's Office. (Placed on file.) Clerk read letter reminding all Ccmimissioners to attend the 4-H Kickoff at the 'llverdome on January 25, 1978. (Placed on file.) Clerk read letter from George W. Kuhn, Drain Commissioner regarding Projcct Update - Chapter 20 and Act 342. (Referred to the Planning and Building Committee.) Clerk read letter from State'Reprentative Melvin L. Larsen acknowledging receipt of •Miscellaneous Resolutions 8257 and #8259. (Placed on file.) Clerk read resolution from the Houghton County Board of Commissioners urging the support of all Counties to join them in declaring a moratorium on taxes in their County. (Placed on file.) Clerk read letter from State Representative Wilbur V. Brotherton acknowledgin, r,ceipt of resolutions and he also agrees that it is not in the best interest of Oakland County t -I any additional Circuit Judges. (Placed on file.) Clerk read letter from the Department of Natural Resources regarding Public Hearings on proposed designations for planning areas, as recommended by Governor William G, Milliken. (Referred to the Planning and Building Committee.) Clerk read letter from Daniel T. Murphy, County Executive regarding the veto of "Project Engineer Manager" on page three of the resolution .entitled "Non-Clerical Salaries Equity Adjustment._ Amendment to the Proposed 1978 Budget." (Placed on file.) Mr. Perinoff requested the vote on overriding the veto of "Project Engineer Manager" be placed on the Agenda at the February 2, 1978 meeting. There were no objections. Clerk read resolution adopted by the Eaton County Board of Commissioners recommending that all property valuations be frozen at the 1977 level for the coming year. (Placed on file.) Clerk read letter from Probate Judges Norman R. Barnard, Eugene Arthur Moore, John J. O'Brien and Barry M. Grant regarding the 4-1/2% pay raise for 1978 based upon the County portion of the Probate Judges salary and in order to insure there is no problem, they are placing that portion of pay in escrow. (Referred to Civil Counsel.) Clerk read letter from Southeast Michigan Council of Governments regarding an additional rebate to Oakland County in the amount of $4,470.00. (Placed on file.) Clerk read letter from George W. Kuhn, Drain Commissioner regarding the Complaint which has been filed in the Environmental Protection Agency matter pending in Federal Court. (Placed on file.) Moved by McDonald supported by Pernick the following persons be appointed to the General Government Committee: Chairperson - Robert W. Page - Vice Chairperson - James E. Lanni Members: Gabler, Peterson, Gorsline, McDonald, Aaron, Pernick, Olson, Perinoff AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni. (23) NAYS: None. (0) A sufficient majority having voted therefor, the appointments were approved. The Chairperson declared a recess so the General Government Committee could meet. The Board reconvened at 12:25 P.M. Li Commissioners Minutes Continued. January 17, 1978 Roll called. Aaron, Daly, DiCiovanni, Doyon, Fortino, Gabler, m lirm, Hoot, Kaspee. K.. . Lanni, McCcHeeli, McDonald, Moffitt, Montante, Medley, Murphy, PaLts,_ e, ferinoff, Pernick, 1 son, Price, Sr so Wilcox. (2.4) ABSENT: Olson, Page, Roth. (3) Quorum present. Moved by Lanni supported by MeConnell the report be accepted and the Standing Committees of the Board be composed of the following members; FINANCE COMMITTEE Chairperson Paul E. Kasper - Vice. Chairperson Dennis L. Murphy Members: Moxley, Page, Moffitt, Hoot, Lanni, Roth, Fortino, Perinoff, Pernick GENERAL GOVERNMENT COMMITTEE Chairperson Robert W. Page - Vice ChSirpers6n James E. Lanni Members: Gabler, Peterson, Gorsline, McDonald, Aaron, Fe rut Olson, Perinoff HEALTH AND HUMAN RESOURCES COMM1TTSE Chairperson John H. Peterson - Vie, Chairperson Joseph R. Muntante, M.D. Members: Patterson, McConnell, Murphy, McDonald, Aaron, Daly, Kelly, Fortino PERSONNEL COMMITTEE Chairperson John J. McPortld - Vice Chairperson Robert H. Gorsline Members! Moffitt, Kaep,.i, Hoot, McConnell, Olson, Doyon, Price, Daly PLANNING AND BUILDINP Chairperson Richard R. - Vice Chairperson Robert A. McConnell Members: Moxley, Patterson, Montante, Peterson, DiGiovanni, Simson, Doyon, Roth PUBLIC SERVICES COMMITTEE Chairperson Henry W. Hoot - Vice Chairperson Will T. Patterson Members! MoxTey, Lanni, Gorsline, Wilcox, Kelly, Price, DiCiovanni, Simson AVE'S: Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Perinoff, Pernick, Peterson, Price, Wilcox, Aaron, Daly, DiGiovanni, Doyon. (23) NAYS: Simson, (1) A sufficient rojority having voted therefor, the report was accepted and the appointments were approved. REPORT By Mr. Lanni IN RE: RECOMMENDATIONS FOR APPOINTMENT To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: The General Government Committee recommends that the following names be placed in nomination. AIRPORT COMMITTEE - William Patterson; Niles Olson; Wallace Gabler, Jr. BOARD OF INSTITUTIONS - (3 year terms, ending December 31, 1980)- Frank M. Brock, Jr; John Peterson; Catherine Wolters BUILDING AUTHORITY - (3 year term, ending December 31, 1980)- Milo Cross COMMUNITY MENTAL HEALTH SERVICES BOARD - (3 year terms, ending December 31, 1960)- Alex Capsalis; Frederick Poole; Ralph T. Norvell MEDICAL EXAMINER - (4 year term, ending December 31, 1981) - Robert Locey, M.D. RETIREMENT COMMISSION - (4 year term, ending December 3), 1981) - James Mathews SEMCOG Delegates (1-year term) Lawrence Pernick, Robert Page, Henry Hoot SEMCOG Alternates (I-year term) Alexander C. Perinoff, James Lanni, Robert Gorsline ELECTION SCHEDULING COMMISSION - (1 year term) C. Elaine Skarritt - Milford Township Clerk; John Dickinson, Ferndale School Board; Floyd Cairns - Farmington Hills City Clerk PARKS AND RECREATION COMMISSION - (3 year terms ending January 1, 1981)- Richard Vogt; Joseph R. Montante, M.D. The General Government Committee by James Lanni, Vice Chairperson moves the occept:lh,m , 01 the foregoing report. GENERAL GOVERNMENT COMMITTEE James E. Lanni, Vice Chairperson • Moved by Lanni supported by Gorsline the report be accepted. Mr. Pernick requested that the various Committees be voted individually. There were no objections. Moved by Lanni supported by Moffitt that the following persons be appointed to the Airport Committee: William T. Patterson, Niles E. Olson, Wallace F. Gabler, Jr.. missioners Minutes Continued, January 17, 1978 Moved by Lanni 5upported loy Moffitt that nominations be clo5ed. The roll call vote was aS follows: Fortino - Olson Murphy - Parte -a, 01 • •,4, 1 A iiir Gabler - Patterson, Olson, Gabler Patterson - Leto Gorsline - Patterson, Olson, Gabler Perinoll - PetA.o Hoot - Patterson, Olson, Gabler Fernick - Fatter . -, ol-Ail, Kasper - Patterson, Olson, Gabler Peterson - Patterson, Olson, i-•ii ,er Kelly - Patterson, Olson, Gabler Price - Pass Lanni - Patterson, Olson, Gabler Simson - Patterson, Olson, I Ii-r McConnell - Patterson, Olson, Gabler Wilcox - Patterson, Olson, Li ,. 1•: McDonald - Patter5on, Olson, Gabler Aaron - Olson Moffitt - Patt ,-:n, Olson, Gabler Daly - Pftf -r •••- Otsor, ( : i •r Montante - Pettot:on, Olson, Gabler DiGicevanni- F.:itt ,.lo. 51ac , f.•-'.. . - Moxley - Pattec -on, Olson, Gabler Doyon - Fatte , (31, Olson, C•Aler The result of the roll call vote ,a's as follows: • William T. Patterson - 21 Niles F. Olson - 23 Wallace F. Gabler, Jr. - 21 Pass - 1 A sufficient majority having voted therefor, William T. Patterson, Niles E. Olson and Wallace F. Gabler, Jr., declared elected members of the County Airport Committee. Moved by Lanni supported by Murphy the followine persons be appointed to the Board of Institutions for a threeyear term ending December 31, 1980 - Frank M. Brock, Jr, John H. Peterson, Catherine Wolters. Moved by Pernick supported by Aaron the following persons be appointed to the Board of Institutions for a three year term ending December 31, 1980 - Lew Coy, Dr. Harry . Rigg5, Dennis Aaron. Moved by Lanni supported by Moffitt that the nominations be closed, A sufficient majority having voted therefor, the motion carried, The roll call vote was as follows: Gabler - Brock, Feterson, Wolters Patterson - Brock, Peterson, Wolters Gorsline - Brock, Peterson, Wolters Perin:air - Coy, Pi ,- Hoot - Brosk, Peterson, Wolters Pr HR - Cu,. Rini Kasper - Broi_k, Peterson, Wolters Fe•,- : -on - Brock. i i r! 11, Wolters Kelly - Co,, figgs, Aaron Prira - Coy, Ri• Lanni - Bi—o.k, Peterson, Wolters Simn ,n - Coy, RL:• , f.oi i • McConnell - Br(:-.,k, Peterson, Wolters Wilcox - Brock, F serson, Wolters McDonald - Brisk, Peterson, Wolters Aaron - Coy, Riggs Moffitt - Brock, Peterson, Wolters Daly - Coy, Ri9g5, Aaron Montante - Brock, Peterson, Wolters DiGiovanni - Peterson, Wolters, Coy Moxley - Brock, Peterson, Wolters Doyon - Coy, Riggs, Aaron Murphy 7 Brock, Peterson, Wolters Fortino - Coy, Riggs, Aaron The result of the roll call vote was as follows: Frank M. Brock, Jr. - 14 John H. Peterson - 15 Catherine Wolters - 15 Lew Coy - 10 Dr, Harry Riggs - Dennis M. Aaron - 8 A sufficient majority having voted therefor, Frank M. Brock, Jr., John H. Pi • rson, Catherine Wolters declared elected members of the Board of Institutions for a three yror ta,rm ending December 31, 1980. Moved by Lanni supported by Gorsline that Milo Cross be appointed to the Building Authority for a three year term, ending December 31, 1980. AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Ferinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler. (24) NAYS: None. (0) A sufficient majority having voted therefor, Milo Cross declared elected a member of the Building Authority for a three year term ending December 31, 1980. 5 6 Commissioners Minutes Continued. ianuory 17, 1978 Moved by Lanni supported by Murphy that Alex Capsalis, Frederick Poole and Ralph Te Norvell be appointed to the Comrdnity Mental Health Services Board tor a three year term ending December 31, 1980. Moved '3.); Moffitt supported by McConnell that the nominations he closed, sefficient majority having voted therefor, thy motion carried. The roll call vote was as follows: Kasper - Capsalis, Poole, NorYell Peterson - CH ...Hs he 1 , Norvell Kelly - Car. .,elise Poole, Norvell Fr ice - ::...q .: 1 :• , ., 1 , Nor/ell Lanni - C4 .: dis, Poole. fk. 11 Simson - C • 11 , Pe .1 . Norvell McConnell - l ,r , lis, Poole, N. • veil Wilcox. - .. 1 , Pc.,lx. Norvell McDonald - C ..,.,..t -.1is, Poole, Ncrvell Aaron - F. %Ali Moffitt - 1.-Jpe!lis, Poole, Nor ill Daly - r [ Ji , , Pool ., Nor Ii Montarte - Cc,eae,llis, Poole, Nor,eti ' DiGiovanni - C j .s1 .., Pocle, Norvell Moxley - Capsalis, Poole. Niea.-11 Doyon - Ca; :xlis, Poole, Norvell Murphy - Capsalis, Poole. Nor-ell Fortino - ;:le .:•:n Patterson - Capsalis, Poole, Nor11 Gabler - C.Teee,lis, Poole, Nor yell Perinoff - Capsalis, Poole, Norv_11 Gorsline - Cr..,p.11is, Poole, Norvell Pernick - Capsalis Hoot - Capsalis, Poole, Norvell The result of the roll call vote was as follows: Alex Capsalis - 23 Frederick Poole - 21 Ralph T. Norvell - 21 Abstain - A sufficient majority having voted therefor, Alex Capsalis, Frederick Poole and Ralph T. Norvell declared elected members of the Community Mental Health Services Board for three year terms ending December 31, 1980. Moved by Lanni supported by Perinoff that Robert Locey, M.D. be appointed Medical Examiner For a four year term ending December 31, 1981. Moved Fry Moffitt supported by McConnell that now be cloeed. A sufficient majority having voted therefor, the motion carried. The roll call vote was as follows: AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Perinoff, Fernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Sorsline, Hoot, Kasper. (24) NAYS: None. (0) A sufficient majority having voted therefor, Robert Locey, M.D. was declared elected medical Examiner for a four year term ending December 31, 1981. Moved by Lanni supported by Moffitt that James Mathews be appointed to the Retirement Commission for a four year term ending December 31, 1981. Moved by Moffitt supported by McConnell that the nominations be closed. A sufficient majority having voted therefor, the motion carried. AYES: Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly. (24) NAYS: None. (0) A sufficient majority having voted therefor, James Mathews declared elected a member of the Retirement Commission for a four year term ending December 31, 1981, Moved by Lanni supported by Moffitt that Lawrence R, Pernick, Robert W. Page and Henry W. Hoot be elected Delegates to SEMCOG and Alexander C. Perinoff, James E. Lanni and Robert H. Gorsline be elected Alternates to SEMCOG for a one year term. Moved by Moffitt supported by Lanni that the nominations be closed. A sufficient majority having voted therefor, the motion carried. Commissioners Minutes Continued. January. 17, 1978 The roll call vote was -.- McConnell - Pernic , Peril-1°ff, Lanni, kor• line McDon,t1d - Perni t, Perinoff, Lann;, nolfiit - Ferny, i • . H Perinoff, Lanni, Montnte F rnirf,1 h, t, Perinoff, Lann ., 1. 1 line Moxle - Pernick, . h Ferineff, Lanni, Page, Hoc; L Gorsline ••n Pernick, H•cr, Perinoff, Lanni, Pe -iw. Pernick, H et, Lanni, Gorslin , Pernick - Page, Hoot, on •ff, Lanni, Gorsline Peterson Pernick, ,e lb. t, Perinoff, Lanni, Gorsline Price Pernick, Ho• t, Perinoff, Lanni, Gorsline Simson - Perni•L, r e. , H.- Perinoff, Lanni, C ..irline Wilcox - Pernick, Perinoff, Lanni, (arsline Aaron Pernic; P. Perinoff, Lanni. Daly Perni , H,,t, Perinoff, Lanni, Gei DiG;ovanni Prni,k i.. Hool, Perinoff, Lanni, or Doyon - Fermi, k, r,ge, Hoot, Perinoff, Lanni, Lorsline Fortino - Pernick, Page, Hoot, Pet muff, Lanni, For line Gabler Pernick, Page, Hoot, Perinoff, L8nni, Gorsline Gorsline - Pernick, Page, Hoot, Perinoff, Lan Gorsline Hoo t Pernick, Page, Hoot, Perin.rf, Li.; • , Gorsline Pernick, Page, Hoot, Pblin F, Larl ,, Corsline Kelly - Pernick, P.3(ja:, Hoot, F r • •i, 1.• • , CcHmiine Lanni - Pernick, Page, Hoot, Perint.ff, Lanni, Gorsline The result of the roll call vote was as Eollowe,.: Fern CL - 22 Pcrinoff - 22 Page - 2i Lanu; - 24 Hoot - 24 Gorsline - 24 A sufficient majority having voted therefor, Lx4rence R. Perni , . Robert. W. 1 . and Henry W. Hoot were elected SEMCOG Delegates and Alexander C- Perineff, J i E_ Lanni ..aj Jobert H. Gorsline were elected SEMCOG Alternates for a one year term ending Deger 1 1 , 1978. Moved by Lanni supported by Gorsline that C. Elaine Skarritt, yfira Dickinson and Floyd Cairns be appointed to the Election Scheduling Committee for a ,.ne year term ending December 31, 1978. Moved by Lanni supported by Moffitt that the nominat; be closed. A sufficient majority having voted therefor, the motion carried. The vote was as follows: AYES McDonald, Moffitt, Montantc, Moxley, Murphy, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell. (22) NAYS: None. (0) PASS: Aaron, Daly. (2) A sufficient majority having voted therefor, C. Elaine Skarritt, John Dickinson end Floyd Cairns were elected members of the Election Scheduling Committee for a one year term ending December "2 ,1, 1 97 8 . Mr • .• Lanni supported by McConnell that Richard Vogt and Joseph R. Montante, M.D. be appointed to the Parks and Recreation Commission for a three year term ending December 31, 1980. Mr. Pergick nominated Hubert Price and Dennis Aaron. Moved by Lanni supported by Moffitt that the nominations be closed. A sufficient majority having voted therefor, the motion carried. 8 Commissioners Minutes Continued. January 17, 1978 Tk•. roll call vote was as folicms: - Vogt, Mont ante Daly - Pri , Arron 1-1 r.t.,ntg - Vogt, Montante DiCiovanni - Fr i• Mnttante N:. / - Vogt, Montante Doyen - . i Aaron Murpl-:. - Vogt, Mon Carte Fortino - Prm , Aaron Pattnn mn - Vogt, Montarte Gabler - Voc', Montante Perinotf - Price, Aaron Co , iire - Vogt, Montante Pernita - Prine. Aaron He . - Vogt, Mont ante Peterson - Vogt, Montante I r - Vogt, Montante Price - Pri A -ron Kelly - Price, Aaron Simson - Fri -- , Aaron Lanni • - Vogt, Mentance Wilcox - Vogt, Montante McConnell - Vogt, Montante Aaron - Price, Aaron McDonald - Vogt, Montantc The result of. the roll call vote was as fojlows, Montate - 15 Vogt - 14 Price - 10 Aaron - 9 A sufficient majority having voted therefor, Richard Vogt and Joseph R. Montante, M.D. aare declared elected to the Parks and Recreation Commission for three year terms ending December 31, 1'380. Misc. 8309 by Mr. Lanni 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 assir the County in Inter-governmental relations; and WHERE'-s that Contract terminates on December 31, 177; and WHER[AS the Board of Commissioners deems it to b( ,n the best interest of the County to have a new contr-.r with Anton J, Guyer, for an additional ,a at S17,500.00. NOW T',L'ISFORE BE IT RESOLVED that the County of GaLlard enter into a Contract with Anton J . Guyer, an indep ,ndent contractor, to perform services per:aining to inter-governmentai relations. BE IT FURTHER RESOLVED that the Chairman of the Oakland County Board of Commis.sioners 'De and he is hereev authorized to enter into a contract in accordance with the terrrs and conditions of the contract attached hereto and made a part hereof. GENERAL GOVERNMENT COMMIUEE James E. Lanni, Vice Chairperson CONTRACT THIS ACTIEMENT, made this 17th day of January, 1978, between the COUNTY OE OAKLAND, a Michigan Constitutional Corporation, hereinafter called "County", and ANTON J. GUYER, hereinafter called "Consult -or ; WITNE -LTH: For and in consideration of the mutual covenants and agreements-hi • .in iatained, it is arreed by and bet::.:_en the parties hereto that the County retains the Consalta -- ang r Dnsultant agrees, as an independent contractor, to act as a consultant to the County und..r th,.. 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 vorIous townships, vilL3ges and citie5 within the County; B. Liaison between the County and the National Association of County Ofticials; C. Liaison between the County and the Michigan Association of Counties; D. Other assignments by the Chairman of the Oakland County Board of 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 O f 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 Commissioners Minutes Continued. Jaroary 17, 1978 matters relating to in t- ra.- ernt—I relations which •.11 '1 Jteet the County or any of its political subdivisions during the li:e r. -hi: .':ntract 7. The County payro. the C tait •• a.. 91'7,500.00 annually, duciel the term of this Contract, pa,3ble in equa s_mi-r , nthl. i The Consultant shall pay hr „ H , • 1 • ,• 'I b f d tat . r . -Peessary traveling expenses incurred wl •, , , • •fl -sritd as Oakland, Wayne and Macomb Cotntie • :rc • t• h •-,af pe in • . d a • C.•• ty Executive Travel Regulations an 1 a . • , 1 L y th. 'te .n • Ruard o e••1 If Consultant shall be ts a d e which, in the julaii. 0the La marl of the board ot Commi• iooers, sh .11 r P. him ineffective in perform , , services conte rvlated in this 1.-,sitract, ti-en the County shall ho to the right, a hi I declare this .'tract te , 811 te; iship between gnty and Lh suspend the -tisa dutle. and liabilities u.der this Ni'.. • ' in the op!' 'vii' IL , [ [ C),[1[,[i[.['j t[,, .[It. is able i• pp.c ip rnan. , v i ab eonle,,r1 r , : oor it, CenIrrart, 10. Tha Consultant agrees that at all times he will ,...enduct himself- v,ith decerom in propriety commensurate with the dignity cal ni -s undertaking, 11. The County shall have the right to terminate and cancel this Contra t 11 rights, duties and obligations herein created shall terminate upon ten (10) days written nit; • , • the. ConsJItant. 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 y!ritten notice to the County. 13, The relationship of Cnnsultant to the Cutlery is and ff 11 • • •r; ert r I l an independent contractor and no liability or benefits, such as Wn I• s r ••• ta benefits or liabilities, retirement benefits or liabilities, pension benefit_ insurxice rights or liabilities, or such rights, provisions, or liabilities arisin out of a , antract 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 17th day of January, 1978 and shall terminate un the II atday of December, 1978. 15, This Contract is made and executed pursuant to Miscellaneous Resolution No, 8309 of the Oakland Count,' Board ol Commissioners, adopted on the. 17th day . ot January, 1978. IN WITNESS WHEREOF, the parties hereto have • it ..d this agreement or the day and date fir s t above written. WITNESSES: COUNTY OF OAKLAND, a Michigan Suzette Shindorf /s/ Cor..titotional Cor;-ation Poberta A. Underwood /s/ Wol ,ac F. Gabler, Jr Ogkaand i.• ..ay Board of Commissioners Ant'.., J. Guyer /s/ Anton J, Guyer, Consultant Moved by Lanni supported by Per inoff the resolution be adopted. Moved by Per-rick supported by Fortino the contract be amended under Paragraph P'lb by deleting the words "and shall terminate on the 31st day of December, 1978', and insert the words "and shall terminate on the 1st day of June, 1978". AYES: Pernick, Price, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino. (8) NAYS: Montante, Morley, Murphy, Patterson, Perinoff, Peterson, Wilcox, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, (15) A sufficient majority not having voted therefor, the amendment failed. Moved by Doyon supported by Daly the Contract be amended under Paragraph #4 by deleting the words "the Charman" and inSert the oordL "all members". It would read: "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". A sufficient majority having voted therefor, the amendment carried. Discussion followed. John King requested to address the Board. There were no objections. Mr. King addressed the Board. Moved by Perinoff supported by Lanni the rules be suspended for immediate consideration of the resolution. 9 10 Commissioners Minutes Continued. January 17, 1978 AYES: Mexley, Murphy, Patterson, Perincff, Peter :n, Simon. Wilcox, Aaron, DiGiovanni, (,abler, GorsLne, Hoot, Kasper, Kell ,„ j Mentante. (18) NAYS: Pernick, Price, Daly, ;_rtind. A sufric',ot majority having voted therefor. the motion carried. 'RAC as amended: AYES: F,•L-rscn, Rerinoff, Peterson, Price, Simson, Wilcox, Aaron, DiGiovanni, Gabler, Sore' ire, Moot, Kelly, Lanni, McConnell. Montante, Moxley. (16) NAYS: Murphy, Daly, Doyon, Fortino, Kasper. (5) A suffici• r - majority having voted therefor, the resolution as amended, wa, adopted. Moved I - - supported hy Murphy the minutes of the December I, 1977 meet;ng be corrected cn Fag, - Miscellaneous Resolution ::8244 - ORDINANCE /118 FOR ANIMAL CONTROL, te be corrected to read "OJHNANCE l9 FOR ANIMAL. CON .FROL". AYES: Patterson, Perinoff, Peterson, Price, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Corsline, Hoot, Kasper, Kell -y, Lanni, McConnell, Montante, Moxley, Murphy. (20) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Misc. 8310 By Mr. Wilcox IN RE: SALE OF AIRPORT PROPERTY ON LAPEER ROAD To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Coudty of Oakland owns property in the Township of One e Part of the east half of the west half of Section 35, town 4 north, r::-d.e 10 • described as Commencing at the southwest corner of Section 35; thence north 87 idrec minutes - 35 seconds east along the centerline of Brown Road 1295.30 feet; thence north 1 ..ree 00 minutes 30 seconds west 2202.32 feet to the point of beginning; thence north 1 degree 00 minutes 30 seconds west 973.78 feet; thence north 89 degrees 35 minutes 34 seconds east 1209.02 T:—.t to a point on the westerly Right-of-way line of Lapeer Road; thence south 0 degrees 24 minutes :•'• ,cwnds east alono saii line 373.18 Feet; thence souP 39 degrees 35 minutes 34 seconds west 570.00 Cr1, thence south 0 d- ress 24 minutes 26 seconds 100.00 feet; thence south 89 degrees 35 rninut,, 34 seconds (:•8.74 feet to the point .inning. Excepting there '7rum a parcel described as commencing at the southwest corner of section, thence N 87" 5075'' along the centerline of Brown Road 1295.30 feet, thence N 01 00' 30" W 2202.8? feet, thence N 89 0 35' 34" E 623.74 feet, thence N 00' 24' 26" W 100.00 ft., thence N"P.")' 34" [ 270.00 feet to the point of beginning, thence N 00' 24' 26" W 200.00 feet, thence N 89" 35' 34" E 300.00 feet, thence S CO' 24' 26" E 200.00 feet, thence S 890 35' 34" W 300.00 feet to the point of beginning. Containing 24.21 acres rcre or less. WHEREAS the Airport Committee has requested the disposal of said property; and WHEREAS the Board of Commissioners has authorized by Miscellaneous Resolution 77828 (February 3, 1977) ',aid property should be disposed of since the County is not realizing any benefit nry,, or in their future in the use of the property; and WHEREAS said property was offered for public sale on June 1, 1977 and July 29, 1977 and no bids were received; and WHEREAS your Committee on August 11, 1977 authorized the County Executive to continue to negotiate the sale of the property as outlined under the rules for the Board of Commissioners, X, E, 2c; and WHEREAS your Committee had reviewed two proposals at previous meetings, without accepting either proposal, decided on December 15, 1977 to make said property available to be sold at an auction; and WHEREAS a public auction was held on December 22, 1977 with the following mininmm requirements: 59,000 per acre with bidding increments of at least $200 per acre; 11:1 down, Contract not to exceed ten (10) years for full payment; Interest on the unpaid balance be 8% per annum; No deed be transferred until the entire parcel is paid for; The mineral rights shall be transferred with the property. WHEREAS by Miscellaneous Resolution 7828, dated February 3, 1977, any monies realized from the sale of said property, after expenses have been deducted, be deposited in the Airport Capital Improvement Fund for future airport land acquisitions. NOW THEREFORE BE IT RESOLVED an auction was held 011 December 22, 1977 for the disposal of said property with Mr. B. Standart Aldridge, being the successful bidder, with a bid of $9,000 per acre. I 1 f Commissioners Minutes Continued. January 17, 1 ,178 BE IT FURThri -L 7'::D that the "c• i 1 : f i . ii.„riers hereby authori-• • the Beard of Commissi(r.ii (ecute the neci...i.•ry for the sale f f The Planning are Building Comnitte-, oy Wilcox, Chairn, of the foregoing resoluti,,e. PLANNI fi BUILDING COMMTTEE Richard Chai -wn Moved by Wilcox supported bv Patterson the r lotion f••• AYESif Perinoff, Bernick, Peterson, Price, Doyon, Fortino, Gabler, Coral Vie, Hoot, Kasper, Kelly, Murply, Patterson. (22) NAYS: None. (0) ,•, Wilcox, 'iron, Daly, DiGiovJnni, .,puell, Moffitt, Mont ante. Moxley, A sufficient majority Flavin- e •fe' ijarefor, the resolution was adopted. Misc. 8311 By Mr, Hoot Id RE: FUNDS FOR ROAD AND TRAFFIC IMPROVEMENT PROJECTS To the Oakland County Board of Commissioners Mr, Chairperson, Ladies and Gentlemen. WHEt -L the Of•Hnd Count: Board of Commissioners recognizes the tre •--i • iried for improvement tfi•••• .f ifteri; and the ,f ai••,%.eners k,fishes LO provide for traffic road improvement in Oakland County. NOW THEREFORE :it. IT RESOLl!fi:D that with the passaqs of this resolution, $500,000.00 is hereby approved and appropriated for road and traffic improvoment projeci.s, BE IT FURTHER RESOLVED that this sum or portions thereof F - r-1 af-d only upon the approval of the Planning and Buildina Committee, after a plan has bech s ihmit ...e for use oF these funds by the Oakland County Road Commission, which provides for equal inahine funds from the Road Commission and the City or Townships included. Mr. Chairperson, we move the adoption of the foregoing resolution. Henry W. hoot, Commissioner - District #14 John H. Peterson, Commissioner - District #6 Robert H. Gorsline, Commissioner - District ,f2 Richard R. Wilcox, Commissioner - District: fl The Chairuersoa referred the resolation to the Personnel CprimittrTc, There were ne objactions. Misc. 8312 By Mr, Aaron IN RE: MANDATORY RETIREMENT AT V 6' To the Oakland County Board of ,-i , -loners Mr. Chairperson, Ladies and Gentleaen: WHEREAS it has been tl. policy of the County of Oakland to require employees to rotire at age 65; and WHEREAS forced retirement deprives this County of the skills of valuable employees, causes financial hardship to the retiree and his family and is financially detrimental to the social security fund, NOW THEREFORE BE IT RESOLVED that the County of Oakland rescind its policy of mandatory retirement at age 65 and establish rules and procedures permitting employees to work past age 65 as long as they are physically and mentally able to perform their jobs. Dennis M. Aaron, Commissioner - District #19 Moved by Aaron supported by Perinoft the resolution be adopted. The Chairperson referred the resolution to the Personnel Committee. There were no objections. Misc. 8313 By Mr. McConnell IN RE: CONVERSION OF STATE RECREATION LANDS TO OTHER USES To the Oakland County Board of Commissioners Mr, Chairperson, Ladies and Gentlemen: WHEREAS for the past several months the Joint Capital Outlay Committee of the Michigan Legislature has been considering the former Nike Base in the Proud Lake Recreation Area, Pelletier Unit, for a corrections facility; and WHEREAS this property is presently under the control of the Department of Natural Resources and was acquired by the State for recreational uses; and WHEREAS the consideration of the former Nike Base is of a nature significant enough to set a precedent that by using this property for anything other than recreational uses would be a objections. A.M. 12 Commissioners Minutes Continued. January 17, 1978 poor public policy and would affect ANY community having state owned recreational land oithin its 1 the 1950 Regional Recreation and ,Ther-, Space Plan for fci ls for ,eteetiod I lae,f !thin state recreation areas and acquisition of . with sect. area" the 1590 Per lanai Land Use Policy Plar • Mi•: m -Aes thi tetivItv center develrp -.int should not take piaci .: id areas not prce. •nf fir,- sewer .ciei .-edieh area; include all state Reciaation Areas in the southi.n.- Michigan reuibe, and WHEREAS conversion of state —...••edtion lands to ese as correctionl facilities would have the effect of generating serious local opposition to furtfe.r acquisition of rbeieation lan. 1 public agencies. NOW THEREFORE BE IT RESOLVED that the Oaklei. • Board of i •rei. i . •i• . . 5 to the conversion of state recreation lands to correctiobal 7•...i;-ties, as well • . i• of such lands as sites for prisons, jail ._ or detention and BE IT FURTHER RESOLVED that ,h • Oakl .d •I of Ensmis use or all or part of existing or pro:••• ii• iicn peid;• r I r• it ion and defined in the 1990 Regional le.(rcatitn -ad Open ' u. Plan f ir Southc ni non- recreational development, unit equal , ant o• and eitb ,qual or 9( sii,• • i •erce amenities and accessibility to the people of southeast Michi ,n is made available for .01 ii. recreational Jae. Mr. Chairperson, we move the adoption of the foregoing resrilution. Robert A. McConnell, femmissioner - Distric Robert H. Conlin •-, Cniiblis Toner - Dktriei Dennis L. hb. . „ i_naloner - Distr l bt . Joseph R. Mcntante, M.D., Commissioner - #26 Richard R. Wilcox, Commissioner - 1.1 The Chairperson referred the resolution to the Planning and DuHdi..L. and General Government Committee. There were no objections. Misc. 8314 By Mr. Peterson IN RE: SALARY ADJUSTMENTS To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS previous Oakland County Boards of Commission have had a policy whnrein requests for equity increases that were not included in a department's original budget request ould not be considered until the first of July following the adoption of the previous year hnlie • . id WHEREAS this policy decreased significantly the number of resolutions 'vie: considered by the Personnel Committee. NOW THEREFORE BE IT RESOLVED that the Personnel Committee and the Board cF Commissioners go on record as establishing a policy whereby requests for salary adjustb:bi.. hnt be considered until efter the first of July and that such items shall not appear on tli. ....ienda unless it is with the concurrence of the majority of the members of the P. tommitl•••• :n' tie County Executive. 1, John Peterson, move the adoption of the foregoing resalution. John H. Peterson, Commissioner - District !;i6 Ralph W. Moxley, Commissioner - District #22 boundarle, boundarle, /12c. The Chairperson referred the resolution to the Personnel Committee. There were no Moved by Moffitt supported by Patterson the Board adjourn until February 2, 1978 at 9:30 A sufficient majority having voted therefor, the motion carried. The Board adjourned at 1:53 P.M. Lynn D. Allen Wallace F. Gabler, Jr. Clerk Chairperson